![]() |
![]() |
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. | |||||||||||
|
|
|
|||||||||
Jul 01, 2019 to Dec 31, 2019 | |||||||||||
LACEY, JACQUELYN D.A. Lacey Officeholder Account (1355021) |
Semi-Annual Statement | 07/01/2019 to 12/31/2019 |
|||||||||
HAHN, JANICE Janice Hahn for Supervisor 2016 Attorney's Fees Fund (1392563) |
Semi-Annual Statement | 07/01/2019 to 12/31/2019 |
|||||||||
HAHN, JANICE Supervisor Janice Hahn 2016 Officeholder (1394146) |
Semi-Annual Statement | 07/01/2019 to 12/31/2019 |
|||||||||
HAHN, JANICE Janice Hahn for Supervisor 2020 (1414469) |
Semi-Annual Statement | 07/01/2019 to 12/31/2019 |
|||||||||
WESSON, HERB Wesson for Supervisor 2020 (1414475) |
Semi-Annual Statement | 07/01/2019 to 12/31/2019 |
|||||||||
BARGER, KATHRYN KATHRYN BARGER FOR SUPERVISOR 2016 (1376396) |
Termination Statement | 07/01/2019 to 12/31/2019 |
|||||||||
BARGER, KATHRYN Kathryn Barger for Supervisor 2020 (1414462) |
Pre-Election Statement | 07/01/2019 to 12/31/2019 |
|||||||||
BARGER, KATHRYN KATHRYN BARGER FOR SUPERVISOR 2016 ATTORNEY'S FEES FUND (1383622) |
Semi-Annual Statement | 07/01/2019 to 12/31/2019 |
|||||||||
BARGER, KATHRYN SUPERVISOR KATHRYN BARGER OFFICEHOLDER ACCOUNT 2016 (1393192) |
Semi-Annual Statement | 07/01/2019 to 12/31/2019 |
|||||||||
JEONG, CHAN Jeong for County Supervisor 2020 (1418305) |
Second Semi-Annual Statement | 07/01/2019 to 12/31/2019 |
|||||||||
[Print Friendly] | [Page: << 61 62 63 64 65 >> All ] |