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
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 ]