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
YAROSLAVSKY, ZEV
Yaroslavsky in 2006 (1278548) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
YAROSLAVSKY, ZEV
Yaroslavsky for Supervisor 2010 (1320380) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
LACEY, JACQUELYN
D.A. Lacey Officeholder Account (1355021) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
LACEY, JACQUELYN
Committee to Re-Elect Jackie Lacey for DA 2016 (1374601) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
KUEHL, SHEILA
Kuehl For Supervisor 2014 Officeholder Account (1355019) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
KUEHL, SHEILA
Kuehl For Supervisor 2018 (1395490) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
PRANG, JEFFREY
Jeffrey Prang for Assessor 2018 (1396928) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
PRANG, JEFFREY
Jeffrey Prang for Assessor 2014 Officeholder Account (1359913) 
Semi-Annual Statement 01/01/2017 to
06/30/2017
PARK, DARRELL
DARRELL PARK FOR SUPERVISOR 2016 (1380402) 
Termination Statement 01/01/2017 to
06/30/2017
Jan 22, 2017 to Feb 18, 2017
NAPOLITANO, STEVEN
STEVE NAPOLITANO FOR SUPERVISOR 2016 (1374406) 
Pre-Election Statement 01/22/2017 to
02/18/2017
[Print Friendly]   [Page: << 81   82   83   84   85   >> All ]