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: << 46   47   48   49   50   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
Oct 18, 2020 to Dec 31, 2020
GASCON, GEORGE
GEORGE GASCON FOR DISTRICT ATTORNEY 2020 ATTORNEY'S FEES FUND (1426300) 
Semi-Annual Statement 10/18/2020 to
12/31/2020
Jul 01, 2020 to Dec 31, 2020
HAHN, JANICE
Janice Hahn for Supervisor 2016 Attorney's Fees Fund (1392563) 
Semi-Annual Statement 07/01/2020 to
12/31/2020
PARK, DARRELL
Darrell Park for Supervisor 2020 (1419559) 
Termination Statement 07/01/2020 to
12/31/2020
WASHINGTON, DESIREE
Washington for Supervisor 2020 (1425005) 
Termination Statement 07/01/2020 to
12/31/2020
BARGER, KATHRYN
KATHRYN BARGER FOR SUPERVISOR 2016 ATTORNEY'S FEES FUND (1383622) 
Semi-Annual Statement 07/01/2020 to
12/31/2020
BARGER, KATHRYN
SUPERVISOR KATHRYN BARGER OFFICEHOLDER ACCOUNT 2016 (1393192) 
Semi-Annual Statement 07/01/2020 to
12/31/2020
BARGER, KATHRYN
Kathryn Barger for Supervisor 2020 (1414462) 
Pre-Election Statement 07/01/2020 to
12/31/2020
HAHN, JANICE
Janice Hahn for Supervisor 2020 (1414469) 
Termination Statement 07/01/2020 to
12/31/2020
HAHN, JANICE
Supervisor Janice Hahn 2016 Officeholder (1394146) 
Semi-Annual Statement 07/01/2020 to
12/31/2020
RIGARD, RENE
Rene Rigard for Board of Supervisor 2020 (1421436) 
Termination Statement 07/01/2020 to
12/31/2020
[Print Friendly]   [Page: << 46   47   48   49   50   >> All ]