Dean C. Logan
Registrar-Recorder/County Clerk

Department Headquarters
12400 Imperial Highway
Norwalk, California 90650

TRACCER - Browse Campaign and Officeholder Account Statements
 



INSTRUCTIONS: Filings are listed from most recent filing period to least recent. To view any statement, click the filing type link. Use the filter form to narrow results and the arrow keys in the header to change the sorting.
Filter       Back to View/Search Campaign Filings
[Print Friendly] [Page: << 41   42   43   44   45   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
Jan 01, 2021 to Jun 30, 2021
KUEHL, SHEILA
Kuehl For Supervisor 2018 (1395490) 
Semi-Annual Statement 01/01/2021 to
06/30/2021
WESSON, HERB
Wesson for Supervisor 2020 (1414475) 
Semi-Annual Statement 01/01/2021 to
06/30/2021
SAUCEDO HOOD, APRIL
Saucedo Hood for Sheriff 2022 (1436054) 
First Semi-Annual Statement 01/01/2021 to
06/30/2021
Oct 29, 2020 to Dec 31, 2020
RIDLEY-THOMAS, MARK
Mark Ridley-Thomas for Supervisor 2016 (1376007) 
Semi-Annual Statement 10/29/2020 to
12/31/2020
RIDLEY-THOMAS, MARK
Ridley-Thomas Officeholder (1314252) 
Semi-Annual Statement 10/29/2020 to
12/31/2020
Oct 18, 2020 to Dec 31, 2020
MITCHELL, HOLLY
Holly J. Mitchell for County Supervisor 2020 (1415889) 
Semi-Annual Statement 10/18/2020 to
12/31/2020
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for District Attorney 2020 (1412585) 
Semi-Annual Statement 10/18/2020 to
12/31/2020
WESSON, HERB
Wesson Legal and Administrative Account (1422355) 
Semi-Annual Statement 10/18/2020 to
12/31/2020
WESSON, HERB
Wesson for Supervisor 2020 (1414475) 
Semi-Annual Statement 10/18/2020 to
12/31/2020
GASCON, GEORGE
GEORGE GASCON FOR LA DISTRICT ATTORNEY 2020 (1422183) 
Semi-Annual Statement 10/18/2020 to
12/31/2020
[Print Friendly]   [Page: << 41   42   43   44   45   >> All ]