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: << 76   77   78   79   80   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
Jul 01, 2017 to Dec 31, 2017
KNABE, DONALD
Supervisor Don Knabe Officeholder Account (970512) 
Semi-Annual Statement 07/01/2017 to
12/31/2017
KNABE, DONALD
Re-Elect Supervisor Don Knabe 2012 (1336857) 
Semi-Annual Statement 07/01/2017 to
12/31/2017
ENGLANDER, MITCHELL
Mitchell Englander for Supervisor 2016 (1377028) 
Semi-Annual Statement 07/01/2017 to
12/31/2017
HAHN, JANICE
Supervisor Janice Hahn 2016 Officeholder (1394146) 
Semi-Annual Statement 07/01/2017 to
12/31/2017
HAHN, JANICE
Janice Hahn for Supervisor 2016 Attorney's Fees Fund (1392563) 
Semi-Annual Statement 07/01/2017 to
12/31/2017
BACA,
FRIENDS OF SHERIFF LEE BACA 2014 (1354927) 
Semi-Annual Statement 07/01/2017 to
12/31/2017
YAROSLAVSKY, ZEV
Yaroslavsky for Government Reform (962917) 
Semi-Annual Statement 07/01/2017 to
12/31/2017
YAROSLAVSKY, ZEV
Yaroslavsky In'98 (963101) 
Semi-Annual Statement 07/01/2017 to
12/31/2017
YAROSLAVSKY, ZEV
Yaroslavsky for Supervisor 2010 (1320380) 
Semi-Annual Statement 07/01/2017 to
12/31/2017
YAROSLAVSKY, ZEV
Yaroslavsky in 2006 (1278548) 
Semi-Annual Statement 07/01/2017 to
12/31/2017
[Print Friendly]   [Page: << 76   77   78   79   80   >> All ]