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 least recent filing period to most 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: << 6   7   8   9   10   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
Jan 01, 2008 to Jun 30, 2008
YAROSLAVSKY, ZEV
Yaroslavsky In'98 (963101) 
Semi-Annual Statement 01/01/2008 to
06/30/2008
YAROSLAVSKY, ZEV
Friends of Zev Yaroslavsky (1233881) 
Semi-Annual Statement 01/01/2008 to
06/30/2008
YAROSLAVSKY, ZEV
Yaroslavsky for Government Reform (962917) 
Semi-Annual Statement 01/01/2008 to
06/30/2008
May 18, 2008 to Jun 30, 2008
IPSEN , STEVEN
IPSEN 4 DA (1296031) 
First Semi-Annual Statement 05/18/2008 to
06/30/2008
ANTONOVICH, MICHAEL
Antonovich 08 (1294240) 
Semi-Annual Statement 05/18/2008 to
06/30/2008
ANTONOVICH, MICHAEL
Michael D. Antonovich Officeholder Account (971139) 
Semi-Annual Statement 05/18/2008 to
06/30/2008
SMITH,
Committee to Elect Dr. Delaney Smith for County Supervisor (000000) 
First Semi-Annual Statement 05/18/2008 to
06/30/2008
NEUSOM,
THOMAS GRANT NEUSOM (1307543) 
First Semi-Annual Statement 05/18/2008 to
06/30/2008
ROBLES,
Albert Robles for D.A. (000000) 
First Semi-Annual Statement 05/18/2008 to
06/30/2008
PARKS, BERNARD
Bernard Parks for Supervisor (1300289) 
Semi-Annual Statement 05/18/2008 to
06/30/2008
[Print Friendly]   [Page: << 6   7   8   9   10   >> All ]