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: << 71   72   73   74   75   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
May 20, 2018 to Jun 30, 2018
KUEHL, SHEILA
Kuehl For Supervisor 2018 (1395490) 
Semi-Annual Statement 05/20/2018 to
06/30/2018
KUEHL, SHEILA
Kuehl For Supervisor 2014 Officeholder Account (1355019) 
Semi-Annual Statement 05/20/2018 to
06/30/2018
SOLIS, HILDA
Solis For Supervisor 2018 (1395229) 
Semi-Annual Statement 05/20/2018 to
06/30/2018
SOLIS, HILDA
Solis For Supervisor 2014 Officeholder Account (1374016) 
Semi-Annual Statement 05/20/2018 to
06/30/2018
SOLIS, HILDA
Solis For Supervisor 2014 (1356549) 
Semi-Annual Statement 05/20/2018 to
06/30/2018
PRANG, JEFFREY
Jeffrey Prang for Assessor 2014 Officeholder Account (1359913) 
Semi-Annual Statement 05/20/2018 to
06/30/2018
Jan 01, 2018 to Jun 30, 2018
BARGER, KATHRYN
SUPERVISOR KATHRYN BARGER OFFICEHOLDER ACCOUNT 2016 (1393192) 
Semi-Annual Statement 01/01/2018 to
06/30/2018
BARGER, KATHRYN
KATHRYN BARGER FOR SUPERVISOR 2016 ATTORNEY'S FEES FUND (1383622) 
Semi-Annual Statement 01/01/2018 to
06/30/2018
BARGER, KATHRYN
KATHRYN BARGER FOR SUPERVISOR 2016 (1376396) 
Semi-Annual Statement 01/01/2018 to
06/30/2018
HAHN, JANICE
Janice Hahn for Supervisor 2016 Attorney's Fees Fund (1392563) 
Semi-Annual Statement 01/01/2018 to
06/30/2018
[Print Friendly]   [Page: << 71   72   73   74   75   >> All ]