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: << 66   67   68   69   70   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
Oct 21, 2018 to Dec 31, 2018
PRANG, JEFFREY
Jeffrey Prang for Assessor 2018 (1396928) 
Semi-Annual Statement 10/21/2018 to
12/31/2018
VILLANUEVA, ALEX
VILLANUEVA FOR LOS ANGELES SHERIFF 2022 (1397275) 
Semi-Annual Statement 10/21/2018 to
12/31/2018
Jul 01, 2018 to Dec 31, 2018
HAHN, JANICE
Janice Hahn for Supervisor 2016 Attorney's Fees Fund (1392563) 
Semi-Annual Statement 07/01/2018 to
12/31/2018
HAHN, JANICE
Supervisor Janice Hahn 2016 Officeholder (1394146) 
Semi-Annual Statement 07/01/2018 to
12/31/2018
RIDLEY-THOMAS, MARK
Ridley-Thomas Officeholder (1314252) 
Semi-Annual Statement 07/01/2018 to
12/31/2018
RIDLEY-THOMAS, MARK
Mark Ridley-Thomas for Supervisor 2016 (1376007) 
Semi-Annual Statement 07/01/2018 to
12/31/2018
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for DA 2016 (1374601) 
Semi-Annual Statement 07/01/2018 to
12/31/2018
LACEY, JACQUELYN
D.A. Lacey Officeholder Account (1355021) 
Semi-Annual Statement 07/01/2018 to
12/31/2018
BARGER, KATHRYN
KATHRYN BARGER FOR SUPERVISOR 2016 (1376396) 
Semi-Annual Statement 07/01/2018 to
12/31/2018
BARGER, KATHRYN
KATHRYN BARGER FOR SUPERVISOR 2016 ATTORNEY'S FEES FUND (1383622) 
Semi-Annual Statement 07/01/2018 to
12/31/2018
[Print Friendly]   [Page: << 66   67   68   69   70   >> All ]