![]() |
![]() |
Dean C. Logan
Department Headquarters |
![]() |
|
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. | |||||||||||
|
|
|
|||||||||
Jul 01, 2020 to Dec 31, 2020 | |||||||||||
PRANG, JEFFREY Jeffrey Prang for Assessor 2018 (1396928) |
Semi-Annual Statement | 07/01/2020 to 12/31/2020 |
|||||||||
PRANG, JEFFREY Jeffrey Prang for Assessor 2014 Officeholder Account (1359913) |
Termination Statement | 07/01/2020 to 12/31/2020 |
|||||||||
JEONG, CHAN Jeong for County Supervisor 2020 (1418305) |
Termination Statement | 07/01/2020 to 12/31/2020 |
|||||||||
SOLIS, HILDA Solis For Supervisor 2018 Officeholder Account (1374016) |
Semi-Annual Statement | 07/01/2020 to 12/31/2020 |
|||||||||
SOLIS, HILDA Solis For Supervisor 2018 (1395229) |
Semi-Annual Statement | 07/01/2020 to 12/31/2020 |
|||||||||
SOLIS, HILDA Solis For Supervisor 2014 (1356549) |
Semi-Annual Statement | 07/01/2020 to 12/31/2020 |
|||||||||
YAROSLAVSKY, ZEV Yaroslavsky In'98 (963101) |
Semi-Annual Statement | 07/01/2020 to 12/31/2020 |
|||||||||
YAROSLAVSKY, ZEV Yaroslavsky for Government Reform (962917) |
Semi-Annual Statement | 07/01/2020 to 12/31/2020 |
|||||||||
YAROSLAVSKY, ZEV Yaroslavsky in 2006 (1278548) |
Semi-Annual Statement | 07/01/2020 to 12/31/2020 |
|||||||||
YAROSLAVSKY, ZEV Friends of Zev Yaroslavsky (1233881) |
Semi-Annual Statement | 07/01/2020 to 12/31/2020 |
|||||||||
[Print Friendly] | [Page: << 46 47 48 49 50 >> All ] |