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
Jan 19, 2020 to Feb 15, 2020
MITCHELL, HOLLY
Holly J. Mitchell for County Supervisor 2020 (1415889) 
Pre-Election Statement 01/19/2020 to
02/15/2020
RIDLEY-THOMAS, MARK
Mark Ridley-Thomas for Supervisor 2016 (1376007) 
Pre-Election Statement 01/19/2020 to
02/15/2020
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for DA 2016 (1374601) 
Pre-Election Statement 01/19/2020 to
02/15/2020
LACEY, JACQUELYN
D.A. Lacey Officeholder Account (1355021) 
Pre-Election Statement 01/19/2020 to
02/15/2020
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for District Attorney 2020 (1412585) 
Pre-Election Statement 01/19/2020 to
02/15/2020
WASHINGTON, DESIREE
Committee to Elect Desiree T. Washington for Supervisor 2020 (000000) 
Second Pre-Election Statement 01/19/2020 to
02/15/2020
HAHN, JANICE
Supervisor Janice Hahn 2016 Officeholder (1394146) 
Pre-Election Statement 01/19/2020 to
02/15/2020
HAHN, JANICE
Janice Hahn for Supervisor 2020 (1414469) 
Pre-Election Statement 01/19/2020 to
02/15/2020
BARGER, KATHRYN
Kathryn Barger for Supervisor 2020 (1414462) 
Pre-Election Statement 01/19/2020 to
02/15/2020
BARGER, KATHRYN
KATHRYN BARGER FOR SUPERVISOR 2016 ATTORNEY'S FEES FUND (1383622) 
Pre-Election Statement 01/19/2020 to
02/15/2020
[Print Friendly]   [Page: << 51   52   53   54   55   >> All ]