- Home
- Government
- Departments P - Z
- Town Clerk
- Campaign Finance Reports
Campaign Finance Reports
2023 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
Paul Laugelle | Organization | 1st Reporting | ||
Chris Plecs | Organization | 1st Reporting | 2nd Reporting |
2022 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
Elisabeth Legge | Organization | 1st Reporting | 2nd Reporting | Year End |
Jonathan Creighton | Organization | 1st Reporting | 2nd Reporting | Year End |
Helene Lieb | Organization | 1st Reporting | 2nd Reporting | Year End |
Jean Healey-Dippold | Organization | Year End |
2021 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
Jean Healey-Dippold | Organization | 1st Reporting | 2nd Reporting | Year End |
2020 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
Corey D. Evans | Organization | 1st Reporting | 2nd Reporting | Year End |
Diane Kennedy | Organization | 1st Reporting | 2nd Reporting | Year End |
2019 Annual Town Election
Name | Organization | 1st Reporting | Amendment | 2nd Reporting | Year End |
---|---|---|---|---|---|
Jonathan R. Creighton | Organization | 1st Reporting | CPF M 102A | Dissolution | Year End |
Keri B. Thompson | Organization | 1st Reporting | --- | 2nd Reporting | Year End |
2018 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
Committee for the Future of Cohasset Town Hall | Organization | 1st Reporting | 2nd Reporting | Year End |
Paul Schubert | Organization | 1st Reporting | 2nd Reporting | Year End |
2017 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
Diane Kennedy | Organization | 1st Reporting | 2nd Reporting | Year End |
Kevin McCarthy | Organization | 1st Reporting | 2nd Reporting | Year End |
2016 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
Stephen Gaumer | Organization | 1st Reporting | 2nd Reporting | Year End |
John Keniley | Organization | 1st Reporting | 2nd Reporting | Year End |
Nathan Redmann | Organization | 1st Reporting | 2nd Reporting | Year End |
2015 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
Martha Gjesteby | Organization | 1st Reporting | 2nd Reporting | Year End |
Peter Pescatore | Organization | 1st Reporting | 2nd Reporting | Year End |
Paul Schubert | Organization | 1st Reporting | 2nd Reporting | Year End |
2014 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
Diane Kennedy | Organization | 1st Reporting | 2nd Reporting | Year End |
Frederick Koed | Organization | 1st Reporting | 2nd Reporting | Year End |
Kevin McCarthy | Organization | 1st Reporting | 2nd Reporting | Year End |
2013 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
James Russell Bonetti | Organization | 1st Reporting | 2nd Reporting | Year End |
Stephen Gaumer | Organization | 1st Reporting | 2nd Reporting | Year End |
Leland Jenkins | Organization | 1st Reporting | 2nd Reporting | Year End |
Karen Quigley | Organization | 1st Reporting | 2nd Reporting | Year End |
2012 Annual Town Election
Name | Organization | 1st Reporting | 2nd Reporting | Year End |
---|---|---|---|---|
Martha Gjesteby | Organization | 1st Reporting | 2nd Reporting | Year End |