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: << 51   52   53   54   55   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
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 ]