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
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 ]