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: << 81   82   83   84   85   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
Jan 01, 2017 to Jun 30, 2017
BARGER, KATHRYN
KATHRYN BARGER FOR SUPERVISOR 2016 (1376396) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
RIDLEY-THOMAS, MARK
Ridley-Thomas Officeholder (1314252) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
ANTONOVICH, MICHAEL
SUPERVISOR ANTONOVICH OFFICEHOLDER ACCOUNT (1343950) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
BACA,
FRIENDS OF SHERIFF LEE BACA 2014 (1354927) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
ENGLANDER, MITCHELL
Mitchell Englander for Supervisor 2016 (1377028) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
HAHN, JANICE
Janice Hahn for Supervisor 2016 (1376011) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
HAHN, JANICE
Janice Hahn for Supervisor 2016 Attorney's Fees Fund (1392563) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
HAHN, JANICE
Supervisor Janice Hahn 2016 Officeholder (1394146) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
PACHECO, RALPH
Ralph Pacheco for Supervisor (2016) (1383645) 
First Semi-Annual Statement 01/01/2017 to
06/30/2017
MCDONNELL, JIM
Sheriff McDonnell 2014 Officeholder Committee (1362923) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
[Print Friendly]   [Page: << 81   82   83   84   85   >> All ]