![]() |
![]() |
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, 2018 to Jun 30, 2018 | |||||||||||
HAHN, JANICE Supervisor Janice Hahn 2016 Officeholder (1394146) |
Semi-Annual Statement | 01/01/2018 to 06/30/2018 |
|||||||||
LACEY, JACQUELYN D.A. Lacey Officeholder Account (1355021) |
Semi-Annual Statement | 01/01/2018 to 06/30/2018 |
|||||||||
LACEY, JACQUELYN Committee to Re-Elect Jackie Lacey for DA 2016 (1374601) |
Semi-Annual Statement | 01/01/2018 to 06/30/2018 |
|||||||||
RIDLEY-THOMAS, MARK Mark Ridley-Thomas for Supervisor 2016 (1376007) |
Semi-Annual Statement | 01/01/2018 to 06/30/2018 |
|||||||||
RIDLEY-THOMAS, MARK Ridley-Thomas Officeholder (1314252) |
Semi-Annual Statement | 01/01/2018 to 06/30/2018 |
|||||||||
BACA, FRIENDS OF SHERIFF LEE BACA 2014 (1354927) |
Semi-Annual Statement | 01/01/2018 to 06/30/2018 |
|||||||||
YAROSLAVSKY, ZEV Yaroslavsky In'98 (963101) |
Semi-Annual Statement | 01/01/2018 to 06/30/2018 |
|||||||||
YAROSLAVSKY, ZEV Friends of Zev Yaroslavsky (1233881) |
Semi-Annual Statement | 01/01/2018 to 06/30/2018 |
|||||||||
YAROSLAVSKY, ZEV Yaroslavsky for Government Reform (962917) |
Semi-Annual Statement | 01/01/2018 to 06/30/2018 |
|||||||||
YAROSLAVSKY, ZEV Yaroslavsky in 2006 (1278548) |
Semi-Annual Statement | 01/01/2018 to 06/30/2018 |
|||||||||
[Print Friendly] | [Page: << 71 72 73 74 75 >> All ] |