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 Sep 30, 2019
RIDLEY-THOMAS, MARK
Ridley-Thomas Officeholder (1314252) 
Quarterly Statement 07/01/2019 to
09/30/2019
Jan 01, 2019 to Jun 30, 2019
VILLANUEVA, ALEX
VILLANUEVA FOR LOS ANGELES SHERIFF 2022 (1397275) 
Semi-Annual Statement 01/01/2019 to
06/30/2019
BARGER, KATHRYN
Kathryn Barger for Supervisor 2020 (1414462) 
Semi-Annual Statement 01/01/2019 to
06/30/2019
PERRY, JAN
JAN PERRY FOR SUPERVISOR 2020 DISTRICT 2 (1415080) 
Semi-Annual Statement 01/01/2019 to
06/30/2019
CEBALLOS, RICHARD
Richard Ceballos for L.A. County District Attorney 2020 (1416762) 
Semi-Annual Statement 01/01/2019 to
06/30/2019
LACEY, JACQUELYN
D.A. Lacey Officeholder Account (1355021) 
Semi-Annual Statement 01/01/2019 to
06/30/2019
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for DA 2016 (1374601) 
Semi-Annual Statement 01/01/2019 to
06/30/2019
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for District Attorney 2020 (1412585) 
Semi-Annual Statement 01/01/2019 to
06/30/2019
BARGER, KATHRYN
KATHRYN BARGER FOR SUPERVISOR 2016 (1376396) 
Semi-Annual Statement 01/01/2019 to
06/30/2019
BARGER, KATHRYN
KATHRYN BARGER FOR SUPERVISOR 2016 ATTORNEY'S FEES FUND (1383622) 
Semi-Annual Statement 01/01/2019 to
06/30/2019
[Print Friendly]   [Page: << 61   62   63   64   65   >> All ]