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: << 61   62   63   64   65   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
Jul 01, 2019 to Dec 31, 2019
YAROSLAVSKY, ZEV
Yaroslavsky in 2006 (1278548) 
Semi-Annual Statement 07/01/2019 to
12/31/2019
YAROSLAVSKY, ZEV
Yaroslavsky for Supervisor 2010 (1320380) 
Semi-Annual Statement 07/01/2019 to
12/31/2019
YAROSLAVSKY, ZEV
Yaroslavsky for Government Reform (962917) 
Semi-Annual Statement 07/01/2019 to
12/31/2019
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 07/01/2019 to
12/31/2019
VILLANUEVA, ALEX
VILLANUEVA FOR LOS ANGELES SHERIFF 2022 (1397275) 
Semi-Annual Statement 07/01/2019 to
12/31/2019
KNABE, DONALD
Supervisor Don Knabe Officeholder Account (970512) 
Termination Statement 07/01/2019 to
12/31/2019
KNABE, DONALD
Re-Elect Supervisor Don Knabe 2012 (1336857) 
Termination Statement 07/01/2019 to
12/31/2019
INIGUEZ, JOSEPH
Joseph F. Iniguez for District Attorney 2020 (1417579) 
Semi-Annual Statement 07/01/2019 to
12/31/2019
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for District Attorney 2020 (1412585) 
Semi-Annual Statement 07/01/2019 to
12/31/2019
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for DA 2016 (1374601) 
Semi-Annual Statement 07/01/2019 to
12/31/2019
[Print Friendly]   [Page: << 61   62   63   64   65   >> All ]