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: << 11   12   13   14   15   >> ]
Candidate/Officeholder Sort 'Candidate/Officeholder' Ascending Sort 'Candidate/Officeholder' Descending
Filing Type
Period Sort 'Filing Period' Ascending Sort 'Filing Period' Descending
Oct 01, 2008 to Oct 18, 2008
PARKS, BERNARD
Bernard Parks for Supervisor (1300289) 
Pre-Election Statement 10/01/2008 to
10/18/2008
RIDLEY-THOMAS, MARK
Ridley-Thomas for Supervisor (1301987) 
Pre-Election Statement 10/01/2008 to
10/18/2008
Jul 01, 2008 to Nov 13, 2008
KNABE,
Re-Elect Supervisor Don Knabe 2008 (1295373) 
Termination Statement 07/01/2008 to
11/13/2008
Jan 01, 2008 to Dec 31, 2008
RIDLEY-THOMAS, MARK
Ridley-Thomas Officeholder (1314252) 
Second Semi-Annual Statement 01/01/2008 to
12/31/2008
May 18, 2008 to Dec 31, 2008
GRIFFIN, MORRIS
Committee to elect. Morris Griffin (1303934) 
Termination Statement 05/18/2008 to
12/31/2008
Jul 01, 2008 to Dec 31, 2008
AUERBACH,
Assessor Rick Auerbach Attorney's Fees Fund (1223494) 
Semi-Annual Statement 07/01/2008 to
12/31/2008
AUERBACH,
Assessor Rick Auerbach's Officeholder Account (1222010) 
Semi-Annual Statement 07/01/2008 to
12/31/2008
KNABE, DONALD
Supervisor Don Knabe Officeholder Account (970512) 
Semi-Annual Statement 07/01/2008 to
12/31/2008
SHAH,
Committee TO ELECT DR JAY SHAH AS L.A. County Supervisor (1298002) 
Second Semi-Annual Statement 07/01/2008 to
12/31/2008
BURKE ,
Supervisor Yvonne B. Burke Attorney Fees Fund (1300820) 
Termination Statement 07/01/2008 to
12/31/2008
[Print Friendly]   [Page: << 11   12   13   14   15   >> All ]