![]() |
![]() |
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. | |||||||||||
|
|
|
|||||||||
Feb 27, 2020 to Jun 30, 2020 | |||||||||||
RIDLEY-THOMAS, MARK Mark Ridley-Thomas for Supervisor 2016 (1376007) |
Semi-Annual Statement | 02/27/2020 to 06/30/2020 |
|||||||||
Feb 16, 2020 to Jun 30, 2020 | |||||||||||
GASCON, GEORGE GEORGE GASCON FOR LA DISTRICT ATTORNEY 2020 (1422183) |
Semi-Annual Statement | 02/16/2020 to 06/30/2020 |
|||||||||
GASCON, GEORGE GEORGE GASCON FOR DISTRICT ATTORNEY 2020 ATTORNEY'S FEES FUND (1426300) |
Semi-Annual Statement | 02/16/2020 to 06/30/2020 |
|||||||||
RIGARD, RENE Rene Rigard for Board of Supervisor 2020 (1421436) |
First Semi-Annual Statement | 02/16/2020 to 06/30/2020 |
|||||||||
NUNO, JORGE Jorge Nuno for Supervisor 2020 (1421689) |
First Semi-Annual Statement | 02/16/2020 to 06/30/2020 |
|||||||||
MITCHELL, HOLLY Holly J. Mitchell for County Supervisor 2020 (1415889) |
Semi-Annual Statement | 02/16/2020 to 06/30/2020 |
|||||||||
HAHN, JANICE Janice Hahn for Supervisor 2016 Attorney's Fees Fund (1392563) |
Semi-Annual Statement | 02/16/2020 to 06/30/2020 |
|||||||||
WESSON, HERB Wesson Legal and Administrative Account (1422355) |
Semi-Annual Statement | 02/16/2020 to 06/30/2020 |
|||||||||
WESSON, HERB Wesson for Supervisor 2020 (1414475) |
Semi-Annual Statement | 02/16/2020 to 06/30/2020 |
|||||||||
HAHN, JANICE Supervisor Janice Hahn 2016 Officeholder (1394146) |
Semi-Annual Statement | 02/16/2020 to 06/30/2020 |
|||||||||
[Print Friendly] | [Page: << 51 52 53 54 55 >> All ] |