![]() |
![]() |
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. | |||||||||||
|
|
|
|||||||||
Jul 01, 2018 to Dec 31, 2018 | |||||||||||
YAROSLAVSKY, ZEV Yaroslavsky for Government Reform (962917) |
Semi-Annual Statement | 07/01/2018 to 12/31/2018 |
|||||||||
KUEHL, SHEILA Kuehl For Supervisor 2018 (1395490) |
Semi-Annual Statement | 07/01/2018 to 12/31/2018 |
|||||||||
KUEHL, SHEILA Kuehl For Supervisor 2014 Officeholder Account (1355019) |
Semi-Annual Statement | 07/01/2018 to 12/31/2018 |
|||||||||
SOLIS, HILDA Solis For Supervisor 2018 (1395229) |
Semi-Annual Statement | 07/01/2018 to 12/31/2018 |
|||||||||
SOLIS, HILDA Solis For Supervisor 2018 Officeholder Account (1374016) |
Semi-Annual Statement | 07/01/2018 to 12/31/2018 |
|||||||||
SOLIS, HILDA Solis For Supervisor 2014 (1356549) |
Semi-Annual Statement | 07/01/2018 to 12/31/2018 |
|||||||||
May 20, 2018 to Dec 31, 2018 | |||||||||||
GLASER, DANIEL Daniel G Glaser for Board of Supervisors (1399713) |
Termination Statement | 05/20/2018 to 12/31/2018 |
|||||||||
GLASER, DANIEL Daniel G Glaser for Board of Supervisors (1399713) |
Termination Statement | 05/20/2018 to 12/31/2018 |
|||||||||
Jan 01, 2018 to Dec 31, 2018 | |||||||||||
LACEY, JACQUELYN Committee to Re-Elect Jackie Lacey for District Attorney 2020 (1412585) |
Semi-Annual Statement | 01/01/2018 to 12/31/2018 |
|||||||||
BARGER, KATHRYN Kathryn Barger for Supervisor 2020 (1414462) |
Semi-Annual Statement | 01/01/2018 to 12/31/2018 |
|||||||||
[Print Friendly] | [Page: << 66 67 68 69 70 >> All ] |