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
KNABE, DONALD
Supervisor Don Knabe Officeholder Account (970512) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
KNABE, DONALD
Re-Elect Supervisor Don Knabe 2012 (1336857) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
CARR, ELAN
Carr for Supervisor 2016 (1375984) 
Termination Statement 01/01/2017 to
06/30/2017
SOLIS, HILDA
Solis For Supervisor 2018 (1395229) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
SOLIS, HILDA
Solis For Supervisor 2014 Officeholder Account (1374016) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
SOLIS, HILDA
Solis For Supervisor 2014 (1356549) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
YAROSLAVSKY, ZEV
Yaroslavsky In'98 (963101) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
YAROSLAVSKY, ZEV
Yaroslavsky for Government Reform (962917) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
YAROSLAVSKY, ZEV
Supervisor Yaroslavsky Officeholder (983499) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
[Print Friendly]   [Page: << 81   82   83   84   85   >> All ]