![]() |
![]() |
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. | |||||||||||
|
|
|
|||||||||
Jan 01, 2019 to Jun 30, 2019 | |||||||||||
BARGER, KATHRYN SUPERVISOR KATHRYN BARGER OFFICEHOLDER ACCOUNT 2016 (1393192) |
Semi-Annual Statement | 01/01/2019 to 06/30/2019 |
|||||||||
HAHN, JANICE Janice Hahn for Supervisor 2016 Attorney's Fees Fund (1392563) |
Semi-Annual Statement | 01/01/2019 to 06/30/2019 |
|||||||||
HAHN, JANICE Janice Hahn for Supervisor 2020 (1414469) |
Semi-Annual Statement | 01/01/2019 to 06/30/2019 |
|||||||||
BACA, FRIENDS OF SHERIFF LEE BACA 2014 (1354927) |
Semi-Annual Statement | 01/01/2019 to 06/30/2019 |
|||||||||
HAHN, JANICE Supervisor Janice Hahn 2016 Officeholder (1394146) |
Semi-Annual Statement | 01/01/2019 to 06/30/2019 |
|||||||||
RIDLEY-THOMAS, MARK Mark Ridley-Thomas for Supervisor 2016 (1376007) |
Semi-Annual Statement | 01/01/2019 to 06/30/2019 |
|||||||||
RIDLEY-THOMAS, MARK Ridley-Thomas Officeholder (1314252) |
Semi-Annual Statement | 01/01/2019 to 06/30/2019 |
|||||||||
WESSON, HERB Wesson for Supervisor 2020 (1414475) |
Semi-Annual Statement | 01/01/2019 to 06/30/2019 |
|||||||||
SOLIS, HILDA Solis For Supervisor 2018 Officeholder Account (1374016) |
Semi-Annual Statement | 01/01/2019 to 06/30/2019 |
|||||||||
MITCHELL, HOLLY Holly J. Mitchell for County Supervisor 2020 (1415889) |
Semi-Annual Statement | 01/01/2019 to 06/30/2019 |
|||||||||
[Print Friendly] | [Page: << 61 62 63 64 65 >> All ] |