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
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 ]