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 16, 2020 to Jun 30, 2020
HAHN, JANICE
Janice Hahn for Supervisor 2020 (1414469) 
First Semi-Annual Statement 02/16/2020 to
06/30/2020
BARGER, KATHRYN
Kathryn Barger for Supervisor 2020 (1414462) 
Semi-Annual Statement 02/16/2020 to
06/30/2020
BARGER, KATHRYN
KATHRYN BARGER FOR SUPERVISOR 2016 ATTORNEY'S FEES FUND (1383622) 
Semi-Annual Statement 02/16/2020 to
06/30/2020
BARGER, KATHRYN
SUPERVISOR KATHRYN BARGER OFFICEHOLDER ACCOUNT 2016 (1393192) 
Semi-Annual Statement 02/16/2020 to
06/30/2020
LACEY, JACQUELYN
D.A. Lacey Officeholder Account (1355021) 
Semi-Annual Statement 02/16/2020 to
06/30/2020
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for District Attorney 2020 (1412585) 
Semi-Annual Statement 02/16/2020 to
06/30/2020
PERRY, JAN
JAN PERRY FOR SUPERVISOR 2020 DISTRICT 2 (1415080) 
Semi-Annual Statement 02/16/2020 to
06/30/2020
ROBLES, ALBERT
Albert Robles for Supervisor 2020 (1423068) 
Semi-Annual Statement 02/16/2020 to
06/30/2020
JEONG, CHAN
Jeong for County Supervisor 2020 (1418305) 
First Semi-Annual Statement 02/16/2020 to
06/30/2020
PARK, DARRELL
Darrell Park for Supervisor 2020 (1419559) 
First Semi-Annual Statement 02/16/2020 to
06/30/2020
[Print Friendly]   [Page: << 51   52   53   54   55   >> All ]