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
CEBALLOS, RICHARD
Richard Ceballos for L.A. County District Attorney 2020 (1416762) 
Termination Statement 07/01/2019 to
12/31/2019
Jan 01, 2019 to Dec 31, 2019
GASCON, GEORGE
GEORGE GASCON FOR LA DISTRICT ATTORNEY 2020 (1422183) 
Semi-Annual Statement 01/01/2019 to
12/31/2019
NUNO, JORGE
Jorge Nuno for Supervisor 2020 (1421689) 
Second Semi-Annual Statement 01/01/2019 to
12/31/2019
WASHINGTON, DESIREE
Committee to Elect Desiree T. Washington for Supervisor 2020 (000000) 
Second Semi-Annual Statement 01/01/2019 to
12/31/2019
ROBLES, ALBERT
Albert Robles for Supervisor 2020 (1423068) 
Semi-Annual Statement 01/01/2019 to
12/31/2019
HARABEDIAN, JOHN
John Harabedian for Supervisor 2020 (1419619) 
Semi-Annual Statement 01/01/2019 to
12/31/2019
WESSON, HERB
Wesson Legal and Administrative Account (1422355) 
Semi-Annual Statement 01/01/2019 to
12/31/2019
PARK, DARRELL
Darrell Park for Supervisor 2020 (1419559) 
Second Semi-Annual Statement 01/01/2019 to
12/31/2019
ROSSI, RACHEL
RACHEL ROSSI FOR DISTRICT ATTORNEY 2020 (1421870) 
Semi-Annual Statement 01/01/2019 to
12/31/2019
Jul 01, 2019 to Sep 30, 2019
RIDLEY-THOMAS, MARK
Mark Ridley-Thomas for Supervisor 2016 (1376007) 
Quarterly Statement 07/01/2019 to
09/30/2019
[Print Friendly]   [Page: << 61   62   63   64   65   >> All ]