Campaign Reports Archive

Candidate Name:


Political Office:


Name Office Date Filed File Link Notes
Julie Constantinescu Baldwin City Council 05/28/2019 Get PDF SSI
Julie Constantinescu Baldwin City Council 05/30/2023 Get PDF Declaration of Intent
Julie Constantinescu Baldwin City Council 05/30/2023 Get PDF Affidavit of Exemption
Brian Cramer Baldwin City Council 06/22/2017 Get PDF SSI
Brian Cramer Baldwin City Council 03/30/2018 Get PDF SSI
Nicholas Goodman Baldwin City Council 01/29/2019 Get PDF SSI
Sean Hare Baldwin City Council 06/03/2019 Get PDF SSI
Scott Lauridsen Baldwin City Council 05/31/2019 Get PDF SSI
Scott Lauridsen Baldwin City Council 05/30/2023 Get PDF Declaration of Intent
Scott Lauridsen Baldwin City Council 05/30/2023 Get PDF Affidavit of Exemption
Scott Lauridsen Baldwin City Council 05/30/2023 Get PDF SSI
Susan Pitts Baldwin City Council 05/24/2017 Get PDF SSI
Susan Pitts Baldwin City Council 05/25/2021 Get PDF
Peter Sexton Baldwin City Council 06/05/2017 Get PDF SSI
David Simmons Baldwin City Council 05/03/2019 Get PDF SSI
Jerry Smith Baldwin City Council 04/01/2019 Get PDF SSI
Jerry Smith Baldwin City Council 05/28/2021 Get PDF
Shane Starkey Baldwin City Council 06/12/2017 Get PDF SSI
AJ Stevens Baldwin City Council 06/13/2017 Get PDF SSI
Cory Venable Baldwin City Council 06/03/2019 Get PDF SSI
Marilyn Pearse Baldwin City Mayor 04/24/2013 Get PDF
Casey Simoneau Baldwin City Mayor 05/31/2017 Get PDF SSI
Casey Simoneau Baldwin City Mayor 04/01/2021 Get PDF
Casey Simoneau Baldwin City Mayor 09/19/2021 Get PDF
Brian Cramer (Mayor) Baldwin City Mayor 05/27/2021 Get PDF SSI
Brian Cramer (Mayor) Baldwin City Mayor 10/06/2021 Get PDF
Jamie Cox Baldwin City USD 348 12/05/2023 Get PDF Committee Report
Jamie Cox Baldwin City USD 348 05/30/2023 Get PDF SSI
Jamie Cox Baldwin City USD 348 05/30/2023 Get PDF
Jamin Perry Baldwin City USD 348 05/31/2023 Get PDF
Lacy Kellerman Baldwin City USD 348 12/05/2023 Get PDF SSI
Lacy Kellerman Baldwin City USD 348 05/30/2023 Get PDF SSI
Lacy Kellerman Baldwin City USD 348 05/30/2023 Get PDF Affidavit of Exemption
Lacy Kellerman Baldwin City USD 348 05/30/2023 Get PDF Declaration of Intention
Kelley Bethell-Smith Baldwin City USD 348 04/09/2019 Get PDF SSI
Tony Brown Baldwin City USD 348 06/03/2019 Get PDF SSI
Phillip Harvey Baldwin City USD 348 05/30/2019 Get PDF SSI
Phillip Harvey Baldwin City USD 348 05/17/2021 Get PDF
Kruger Gregory Baldwin City USD 348 01/17/2017 Get PDF SSI
Ande Parks Baldwin City USD 348 01/10/2020 Get PDF SSI
Christopher Perry Baldwin City USD 348 05/19/2017 Get PDF SSI
Christopher Perry Baldwin City USD 348 04/16/2021 Get PDF
Susan Schiffelbein Baldwin City USD 348 06/20/2017 Get PDF SSI
Susan Schiffelbein Baldwin City USD 348 05/11/2021 Get PDF
Carrie Stevens Baldwin City USD 348 05/14/2019 Get PDF SSI
Steve Lyons Baldwin City USD 348 05/27/2021 Get PDF SSI
Steve Lyons Baldwin City USD 348 05/27/2021 Get PDF
Victoria "Tori" Yardley Baldwin City USD 348 05/18/2021 Get PDF
Chad Brecheisen Baldwin City USD 348 05/10/2023 Get PDF Declaration of Intent
Chad Brecheisen Baldwin City USD 348 05/10/2023 Get PDF Affidavit of Exemption
Buck Bradley Baldwin City USD 348 11/13/2023 Get PDF Committee Report
Buck Bradley Baldwin City USD 348 05/26/2023 Get PDF Declaration of Intent
Buck Bradley Baldwin City USD 348 05/26/2023 Get PDF Affidavit of Exemption
Michael T. Kennedy Baldwin City USD 348 11/30/2023 Get PDF Committee Report
Michael T. Kennedy Baldwin City USD 348 05/26/2023 Get PDF Declaration of Intent
Ken Snyder Baldwin City USD 348 11/30/2023 Get PDF Committee Report
Bradley Peterson Baldwin City USD 348 12/04/2023 Get PDF Committee Report
Bradley Peterson Baldwin City USD 348 05/30/2023 Get PDF Declaration of Intent
Bradley Peterson Baldwin City USD 348 05/30/2023 Get PDF SSI
Bradley Peterson Baldwin City USD 348 05/30/2023 Get PDF Affidavit of Exemption
Mindy King Baldwin City USD 348 12/05/2023 Get PDF Committee Report
Mindy King Baldwin City USD 348 05/31/2023 Get PDF Affidavit of Exemption
Mindy King Baldwin City USD 348 05/31/2023 Get PDF Declaration of Intent
Cory Venable Baldwin City USD 348 05/31/2023 Get PDF Declaration of Intent
Cory Venable Baldwin City USD 348 05/31/2023 Get PDF Affidavit of Exemption
Alex Curnes Eudora City Commission 05/05/2023 Get PDF Declaration of Intent
Alex Curnes Eudora City Commission 05/05/2023 Get PDF Affidavit of Exemption
Alex Curnes Eudora City Commission 05/05/2023 Get PDF SSI
Brian Landon Eudora City Commission 05/23/2023 Get PDF Declaration of Intent
Brian Landon Eudora City Commission 05/23/2023 Get PDF Affidavit of Exemption
Brian Landon Eudora City Commission 05/23/2023 Get PDF SSI
Roberta Lehmann Eudora City Commission 05/26/2023 Get PDF Declaration of Intent
Roberta Lehmann Eudora City Commission 05/26/2023 Get PDF Affidavit of Exemption
Timothy L. Bruce Eudora City Commission 05/26/2023 Get PDF Declaration of Intent
Timothy L. Bruce Eudora City Commission 05/26/2023 Get PDF Affidavit of Exemption
Jolene Born Eudora City Commission 05/19/2017 Get PDF SSI
Jolene Born Eudora City Commission 05122021 Get PDF DOI
Jolene Born Eudora City Commission 05122021 Get PDF
Ruth E. Hughs Eudora City Commission 05/10/2019 Get PDF SSI
Peter Latta Eudora City Commission 05/31/2019 Get PDF SSI
Timothy Reazin Eudora City Commission 05/16/2017 Get PDF SSI
Timothy Reazin Eudora City Commission 04/22/2021 Get PDF
Rex Tedrow Eudora City Commission 06/03/2019 Get PDF SSI
Lance Handley Eudora City Commission 05/26/2021 Get PDF SSI
Lance Handley Eudora City Commission 05/26/2021 Get PDF
Zachariah N. Brooks (City Commission) Eudora City Commission 06/01/2021 Get PDF
James Kerby Eudora City Commission 05/31/2023 Get PDF Declaration of Intent
James Kerby Eudora City Commission 05/31/2023 Get PDF Affidavit of Exemption
Eric Ahlander Eudora USD 491 05/23/2017 Get PDF SSI
Mark Chrislip Eudora USD 491 05/24/2019 Get PDF SSI
Mark Chrislip Eudora USD 491 05/22/2023 Get PDF Declaration of Intent
Mark Chrislip Eudora USD 491 05/22/2023 Get PDF Affidavit of Exemption
Joseph Hurla Eudora USD 491 05/23/2017 Get PDF SSI
Joseph Hurla Eudora USD 491 05/10/2021 Get PDF SSI
Joseph Hurla Eudora USD 491 05/10/2021 Get PDF
Michael Kelso Eudora USD 491 04/05/2017 Get PDF SSI
Michael Kelso Eudora USD 491 05/05/2021 Get PDF
Lynn Reazin Eudora USD 491 01/26/2015 Get PDF DOI
Lynn Reazin Eudora USD 491 05/19/2023 Get PDF Declaration of Intent
Lynn Reazin Eudora USD 491 05/19/2023 Get PDF Affidavit of Exemption
Eric Votaw Eudora USD 491 05/24/2017 Get PDF SSI
Eric Votaw Eudora USD 491 05/10/2021 Get PDF
Samantha Arredondo Eudora USD 491 03/24/2021 Get PDF
Charis Grosdidier Eudora USD 491 06/01/2021 Get PDF
Charis Grosdidier Eudora USD 491 06/01/2021 Get PDF SSI
Heather Whalen Eudora USD 491 05/20/2021 Get PDF
Claire Harding Eudora USD 491 05/28/2021 Get PDF
Claire Harding Eudora USD 491 05/08/2023 Get PDF Declaration of Intent
Claire Harding Eudora USD 491 05/08/2023 Get PDF Affidavit of Exemption
Becky Plate Eudora USD 491 05/22/2023 Get PDF Declaration of Intent
Becky Plate Eudora USD 491 05/22/2023 Get PDF SSI
Becky Plate Eudora USD 491 05/22/2023 Get PDF Affidavit of Exemption
Kelley Woods Eudora USD 491 05/24/2023 Get PDF Declaration of Intent
Kelley Woods Eudora USD 491 05/24/2023 Get PDF SSI
Kelley Woods Eudora USD 491 05/24/2023 Get PDF Affidavit of Exemption
Zachariah N. Brooks (USD) Eudora USD 491 05/25/2023 Get PDF Declaration of Intent
Zachariah N. Brooks (USD) Eudora USD 491 05/25/2023 Get PDF SSI
Zachariah N. Brooks (USD) Eudora USD 491 05/25/2023 Get PDF Affidavit of Exemption
Justine O. Burton Lawrence City Commission 12/11/2023 Get PDF Receipts and Expenditures Report
Justine O. Burton Lawrence City Commission 10/30/2023 Get PDF Receipts and Expenditures Report
Justine O. Burton Lawrence City Commission 05/09/2023 Get PDF Declaration of Intent
Justine O. Burton Lawrence City Commission 05/09/2023 Get PDF SSI
Justine O. Burton Lawrence City Commission 05/09/2023 Get PDF Treasurer
Kristie Adair Lawrence City Commission 01/10/2015 Get PDF
Kristie Adair Lawrence City Commission 02/23/2015 Get PDF
Kristie Adair Lawrence City Commission 01/10/2017 Get PDF
Michael Amyx Lawrence City Commission 01/24/2005 Get PDF SSI
Michael Amyx Lawrence City Commission 02/21/2005 Get PDF
Michael Amyx Lawrence City Commission 03/28/2005 Get PDF
Michael Amyx Lawrence City Commission 01/10/2005 Get PDF
Michael Amyx Lawrence City Commission 01/10/2006 Get PDF
Michael Amyx Lawrence City Commission 01/10/2007 Get PDF
Michael Amyx Lawrence City Commission 12/03/2007 Get PDF SSI
Michael Amyx Lawrence City Commission 01/10/2008 Get PDF
Michael Amyx Lawrence City Commission 07/08/2008 Get PDF SSI
Michael Amyx Lawrence City Commission 01/10/2009 Get PDF
Michael Amyx Lawrence City Commission 02/23/2009 Get PDF
Michael Amyx Lawrence City Commission 03/30/2009 Get PDF
Michael Amyx Lawrence City Commission 03/30/2009 Get PDF Amended
Michael Amyx Lawrence City Commission 03/30/2009 Get PDF Amended
Michael Amyx Lawrence City Commission 01/10/2010 Get PDF
Michael Amyx Lawrence City Commission 02/18/2013 Get PDF
Michael Amyx Lawrence City Commission 03/25/2013 Get PDF
Michael Amyx Lawrence City Commission 03/28/2013 Get PDF Last Minute Report
Michael Amyx Lawrence City Commission 01/10/2014 Get PDF
Michael Amyx Lawrence City Commission 01/06/2015 Get PDF
Michael Amyx Lawrence City Commission 01/10/2016 Get PDF
Michael Amyx Lawrence City Commission 01/10/2017 Get PDF
Michael Amyx Lawrence City Commission 01/10/2018 Get PDF
Jennifer Ananda Lawrence City Commission 05/10/2017 Get PDF SSI
Jennifer Ananda Lawrence City Commission 07/24/2017 Get PDF
Jennifer Ananda Lawrence City Commission 10/30/2017 Get PDF
Jennifer Ananda Lawrence City Commission 01/10/2018 Get PDF
Jennifer Ananda Lawrence City Commission 04/25/2018 Get PDF SSI
Jennifer Ananda Lawrence City Commission 01/10/2019 Get PDF
Jennifer Ananda Lawrence City Commission 04/29/2019 Get PDF SSI
Jennifer Ananda Lawrence City Commission 01/10/2020 Get PDF
Jennifer Ananda Lawrence City Commission 01/10/2021 Get PDF
Mike Anderson Lawrence City Commission 02/23/2015 Get PDF
Mike Anderson Lawrence City Commission 05/30/2017 Get PDF SSI
Mike Anderson Lawrence City Commission 07/24/2017 Get PDF
Mike Anderson Lawrence City Commission 10/30/2017 Get PDF
Mike Anderson Lawrence City Commission 01/10/2018 Get PDF
Mike Anderson Lawrence City Commission 01/10/2019 Get PDF
Stuart Boley Lawrence City Commission 01/10/2021 Get PDF
Stuart Boley Lawrence City Commission 01/10/2020 Get PDF
Stuart Boley Lawrence City Commission 01/08/2015 Get PDF
Stuart Boley Lawrence City Commission 02/23/2015 Get PDF
Stuart Boley Lawrence City Commission 02/26/2015 Get PDF Last Minute Contribution Report
Stuart Boley Lawrence City Commission 03/30/2015 Get PDF
Stuart Boley Lawrence City Commission 01/10/2016 Get PDF
Stuart Boley Lawrence City Commission 01/10/2017 Get PDF
Stuart Boley Lawrence City Commission 01/10/2018 Get PDF
Stuart Boley Lawrence City Commission 04/23/2018 Get PDF SSI
Stuart Boley Lawrence City Commission 01/10/2019 Get PDF
Stuart Boley Lawrence City Commission 07/29/2019 Get PDF
Stuart Boley Lawrence City Commission 10/28/2019 Get PDF
Stuart Boley Lawrence City Commission 04/30/2021 Get PDF
Stuart Boley Lawrence City Commission 04/30/2021 Get PDF SSI
Stuart Boley Lawrence City Commission 05/17/2021 Get PDF Treasurer Form
Stuart Boley Lawrence City Commission 05/17/2021 Get PDF KGEC Receipts and Expenditures
Stuart Boley Lawrence City Commission 10/25/2021 Get PDF KGEC Receipts and Expenditures
Bassem Chahine Lawrence City Commission 02/28/2017 Get PDF SSI
Bassem Chahine Lawrence City Commission 07/24/2017 Get PDF
Bassem Chahine Lawrence City Commission 10/30/2017 Get PDF
Bassem Chahine Lawrence City Commission 01/10/2018 Get PDF
Bassem Chahine Lawrence City Commission 01/10/2019 Get PDF
Dave Crawford Lawrence City Commission 02/23/2015 Get PDF
Dave Crawford Lawrence City Commission 02/23/2015 Get PDF Amended
Dave Crawford Lawrence City Commission 03/30/2015 Get PDF
Michael Dever Lawrence City Commission 10/30/2023 Get PDF Expenditures - Amended
Michael Dever Lawrence City Commission 11/02/2023 Get PDF Expenditures - Amended
Michael Dever Lawrence City Commission 07/27/2023 Get PDF Expenditures
Michael Dever Lawrence City Commission 07/27/2023 Get PDF Expenditures Amended
Michael Dever Lawrence City Commission 11/09/2006 Get PDF SSI
Michael Dever Lawrence City Commission 01/10/2007 Get PDF
Michael Dever Lawrence City Commission 02/19/2007 Get PDF
Michael Dever Lawrence City Commission 03/26/2007 Get PDF
Michael Dever Lawrence City Commission 01/10/2008 Get PDF
Michael Dever Lawrence City Commission 01/10/2009 Get PDF
Michael Dever Lawrence City Commission 01/10/2010 Get PDF
Michael Dever Lawrence City Commission 03/28/2011 Get PDF
Michael Dever Lawrence City Commission 01/10/2012 Get PDF
Michael Dever Lawrence City Commission 01/10/2014 Get PDF
Michael Dever Lawrence City Commission 01/10/2015 Get PDF
Michael Dever Lawrence City Commission 01/10/2016 Get PDF
Michael Dever Lawrence City Commission 03/27/2023 Get PDF
Michael Dever Lawrence City Commission 03/27/2023 Get PDF SSI
Michael Dever Lawrence City Commission 03/27/2023 Get PDF Treasurer
Ken Easthouse Lawrence City Commission 01/10/2020 Get PDF
Ken Easthouse Lawrence City Commission 05/25/2017 Get PDF SSI
Ken Easthouse Lawrence City Commission 07/24/2017 Get PDF
Ken Easthouse Lawrence City Commission 10/30/2017 Get PDF
Ken Easthouse Lawrence City Commission 10/28/2019 Get PDF
Ken Easthouse Lawrence City Commission 10/31/2019 Get PDF Last Minute Contribution Report
Ken Easthouse Lawrence City Commission 07/29/2019 Get PDF
Ken Easthouse Lawrence City Commission 04/15/2019 Get PDF SSI
Jeremy Farmer Lawrence City Commission 02/18/2013 Get PDF
Jeremy Farmer Lawrence City Commission 03/25/2013 Get PDF
Jeremy Farmer Lawrence City Commission 03/28/2013 Get PDF Last Minute Report
Jeremy Farmer Lawrence City Commission 01/10/2014 Get PDF
Jeremy Farmer Lawrence City Commission 01/10/2015 Get PDF
Brad Finkeldei Lawrence City Commission 10/30/2023 Get PDF Expenditures - Amended
Brad Finkeldei Lawrence City Commission 07/27/2023 Get PDF Expenditures
Brad Finkeldei Lawrence City Commission 01/10/2021 Get PDF
Brad Finkeldei Lawrence City Commission 01/10/2020 Get PDF
Brad Finkeldei Lawrence City Commission 06/05/2019 Get PDF SSI
Brad Finkeldei Lawrence City Commission 07/29/2019 Get PDF
Brad Finkeldei Lawrence City Commission 10/28/2019 Get PDF
Brad Finkeldei Lawrence City Commission 04/25/2023 Get PDF
Brad Finkeldei Lawrence City Commission 04/25/2023 Get PDF Treasurer
Chris Flowers Lawrence City Commission 07/25/2023 Get PDF Expenditures
Chris Flowers Lawrence City Commission 06/01/2021 Get PDF
Chris Flowers Lawrence City Commission 06/01/2021 Get PDF SSI
Chris Flowers Lawrence City Commission 06/01/2021 Get PDF KGEC Receipts and Expenditures
Chris Flowers Lawrence City Commission 10/25/2021 Get PDF KGEC Receipts and Expenditures
Joey Hentzler Lawrence City Commission 01/10/2021 Get PDF
Joey Hentzler Lawrence City Commission 01/10/2020 Get PDF
Joey Hentzler Lawrence City Commission 07/29/2019 Get PDF
Joey Hentzler Lawrence City Commission 07/29/2019 Get PDF Amended
Joey Hentzler Lawrence City Commission 04/16/2019 Get PDF SSI
Joey Hentzler Lawrence City Commission 10/28/2019 Get PDF SSI
Matthew Herbert Lawrence City Commission 01/07/2015 Get PDF
Matthew Herbert Lawrence City Commission 02/23/2015 Get PDF
Matthew Herbert Lawrence City Commission 03/30/2015 Get PDF
Matthew Herbert Lawrence City Commission 01/10/2016 Get PDF
Matthew Herbert Lawrence City Commission 01/10/2017 Get PDF
Matthew Herbert Lawrence City Commission 02/23/2017 Get PDF SSI
Matthew Herbert Lawrence City Commission 07/24/2017 Get PDF
Matthew Herbert Lawrence City Commission 10/30/2017 Get PDF
Matthew Herbert Lawrence City Commission 01/10/2019 Get PDF
Matthew Herbert Lawrence City Commission 01/10/2018 Get PDF
Lisa Larsen Lawrence City Commission 01/10/2021 Get PDF
Lisa Larsen Lawrence City Commission 01/10/2020 Get PDF
Lisa Larsen Lawrence City Commission 01/10/2020 Get PDF SSI
Lisa Larsen Lawrence City Commission 03/08/2017 Get PDF SSI
Lisa Larsen Lawrence City Commission 07/24/2017 Get PDF
Lisa Larsen Lawrence City Commission 10/30/2017 Get PDF
Lisa Larsen Lawrence City Commission 10/30/2017 Get PDF Amended
Lisa Larsen Lawrence City Commission 01/10/2018 Get PDF Amended
Lisa Larsen Lawrence City Commission 01/10/2019 Get PDF Amended
Lisa Larsen Lawrence City Commission 03/01/2021 Get PDF
Lisa Larsen Lawrence City Commission 03/01/2021 Get PDF Treasurer Form
Lisa Larsen Lawrence City Commission 03/01/2021 Get PDF KGEC Receipts and Expenditures
Lisa Larsen Lawrence City Commission 10/25/2021 Get PDF KGEC Receipts and Expenditures
Lisa Larsen Lawrence City Commission 01/10/2023 Get PDF KGEC Receipts and Expenditures
Stan Rasmussen Lawrence City Commission 01/10/2015 Get PDF
Stan Rasmussen Lawrence City Commission 02/23/2015 Get PDF
Stan Rasmussen Lawrence City Commission 03/30/2015 Get PDF
Stan Rasmussen Lawrence City Commission 01/10/2016 Get PDF
Terry Riordan Lawrence City Commission 02/18/2013 Get PDF
Terry Riordan Lawrence City Commission 03/25/2013 Get PDF
Terry Riordan Lawrence City Commission 03/28/2013 Get PDF Last Minute Report
Terry Riordan Lawrence City Commission 01/10/2014 Get PDF
Terry Riordan Lawrence City Commission 02/23/2015 Get PDF
Terry Riordan Lawrence City Commission 03/30/2015 Get PDF
Terry Riordan Lawrence City Commission 01/10/2016 Get PDF
Rob Sands Lawrence City Commission 01/10/2020 Get PDF
Rob Sands Lawrence City Commission 02/23/2015 Get PDF
Rob Sands Lawrence City Commission 03/04/2019 Get PDF SSI
Rob Sands Lawrence City Commission 07/29/2019 Get PDF
Rob Sands Lawrence City Commission 10/28/2019 Get PDF
Rob Sands Lawrence City Commission 10/31/2019 Get PDF Last Minute Contribution Report
Bob Schumm Lawrence City Commission 03/28/2011 Get PDF
Bob Schumm Lawrence City Commission 01/10/2012 Get PDF
Bob Schumm Lawrence City Commission 01/10/2014 Get PDF
Bob Schumm Lawrence City Commission 01/10/2015 Get PDF
Bob Schumm Lawrence City Commission 02/23/2015 Get PDF
Bob Schumm Lawrence City Commission 03/30/2015 Get PDF
Bob Schumm Lawrence City Commission 01/10/2016 Get PDF
Courtney Shipley Lawrence City Commission 10/30/2023 Get PDF Receipts and Expenditures
Courtney Shipley Lawrence City Commission 07/24/2023 Get PDF Receipts and Expenditures - Amended
Courtney Shipley Lawrence City Commission 01/10/2020 Get PDF
Courtney Shipley Lawrence City Commission 05/01/2019 Get PDF SSI
Courtney Shipley Lawrence City Commission 07/29/2019 Get PDF
Courtney Shipley Lawrence City Commission 10/28/2019 Get PDF
Courtney Shipley Lawrence City Commission 11/07/2019 Get PDF Amended
Courtney Shipley Lawrence City Commission 05/08/2023 Get PDF Declaration of Intent
Courtney Shipley Lawrence City Commission 05/08/2023 Get PDF SSI
Courtney Shipley Lawrence City Commission 07/24/2023 Get PDF Expenditures
Leslie Soden Lawrence City Commission 01/22/2019 Get PDF SSI
Leslie Soden Lawrence City Commission 01/06/2015 Get PDF
Leslie Soden Lawrence City Commission 01/10/2015 Get PDF
Leslie Soden Lawrence City Commission 02/23/2015 Get PDF
Leslie Soden Lawrence City Commission 03/30/2015 Get PDF
Leslie Soden Lawrence City Commission 01/10/2016 Get PDF
Leslie Soden Lawrence City Commission 01/10/2017 Get PDF SSI
Dustin Stumblingbear Lawrence City Commission 03/31/2017 Get PDF SSI
Dustin Stumblingbear Lawrence City Commission 07/24/2017 Get PDF
Dustin Stumblingbear Lawrence City Commission 10/30/2017 Get PDF
Dustin Stumblingbear Lawrence City Commission 01/10/2018 Get PDF
Dustin Stumblingbear Lawrence City Commission 08/16/2018 Get PDF Termination
Dustin Stumblingbear Lawrence City Commission 11/07/2018 Get PDF
Dustin Stumblingbear Lawrence City Commission 05/13/2019 Get PDF
Dustin Stumblingbear Lawrence City Commission 02/01/2023 Get PDF
Dustin Stumblingbear Lawrence City Commission 02/01/2023 Get PDF SSI
Dustin Stumblingbear Lawrence City Commission 02/01/2023 Get PDF Treasurer
Dustin Stumblingbear Lawrence City Commission 07/24/2023 Get PDF Expenditures
Corinne Viola Lawrence City Commission 02/23/2015 Get PDF
Corinne Viola Lawrence City Commission 03/30/2015 Get PDF
Christian Lyche Lawrence City Commission 06/13/2017 Get PDF SSI
Amber Sellers Lawrence City Commission 10/30/2023 Get PDF Receipts and Expenditures
Amber Sellers Lawrence City Commission 07/24/2023 Get PDF Receipts and Expenditures - Amended
Amber Sellers Lawrence City Commission 05/14/2021 Get PDF SSI / Treasurer
Amber Sellers Lawrence City Commission 05/14/2021 Get PDF
Amber Sellers Lawrence City Commission 05/14/2021 Get PDF KGEC Receipts and Expenditures
Amber Sellers Lawrence City Commission 10/25/2021 Get PDF KGEC Receipts and Expenditures
Amber Sellers Lawrence City Commission 05/19/2023 Get PDF Declaration of Intent
Amber Sellers Lawrence City Commission 05/19/2023 Get PDF SSI
Amber Sellers Lawrence City Commission 05/19/2023 Get PDF Treasurer
Amber Sellers Lawrence City Commission 07/27/2023 Get PDF Expenditures
Amber Sellers Lawrence City Commission 07/27/2023 Get PDF Last Minute Contribution
Ma'Ko'Quah Jones Lawrence City Commission 04/12/2021 Get PDF
Bart Littlejohn Lawrence City Commission 04/30/2021 Get PDF
Bart Littlejohn Lawrence City Commission 04/30/2021 Get PDF KGEC Receipts and Expenditures
Bart Littlejohn Lawrence City Commission 04/30/2021 Get PDF SSI
Bart Littlejohn Lawrence City Commission 10/25/2021 Get PDF KGEC Receipts and Expenditures
Eric Hyde Lawrence City Commission 06/01/2021 Get PDF Affidavit of Exemption
Eric Hyde Lawrence City Commission 06/01/2021 Get PDF Withdrawal Forms
Eric Hyde Lawrence City Commission 06/01/2021 Get PDF
Eric Hyde Lawrence City Commission 06/01/2021 Get PDF
Shawn Pearson Lawrence City Commission 05/17/2021 Get PDF
Shawn Pearson Lawrence City Commission 05/17/2021 Get PDF SSI
Gillian Rogers Shaw Lawrence City Commission 05/27/2021 Get PDF
Gillian Rogers Shaw Lawrence City Commission 05/27/2021 Get PDF KGEC Receipts and Expenditures
Milton Scott Lawrence City Commission 06/01/2021 Get PDF
Milton Scott Lawrence City Commission 06/01/2021 Get PDF KGEC Receipts and Expenditures
Justine O. Burton Lawrence USD 497 09/03/2023 Get PDF Expenditures
Kristie Adair Lawrence USD 497 03/25/2013 Get PDF
Mark Bradford Lawrence USD 497 05/02/2011 Get PDF
Gretchen Lister Lawrence USD 497 06/19/2017 Get PDF SSI
Ronald Gordon-Ross Lawrence USD 497 12/07/2023 Get PDF Committee Report
Ronald Gordon-Ross Lawrence USD 497 04/01/2021 Get PDF Affidavit of Exemption
Ronald Gordon-Ross Lawrence USD 497 04/01/2021 Get PDF
Ronald Gordon-Ross Lawrence USD 497 05/22/2017 Get PDF SSI
Ronald Gordon-Ross Lawrence USD 497 08/25/2021 Get PDF
Jill Hayhurst Lawrence USD 497 05/30/2017 Get PDF SSI
Erica Hill Lawrence USD 497 05/31/2019 Get PDF SSI
James Hollinger Lawrence USD 497 03/27/2017 Get PDF SSI
Rick Ingram Lawrence USD 497 05/02/2011 Get PDF
Melissa Johnson Lawrence USD 497 03/16/2017 Get PDF SSI
Kelly Jones Lawrence USD 497 05/22/2017 Get PDF SSI
Kelly Jones Lawrence USD 497 05/27/2021 Get PDF SSI
Kelly Jones Lawrence USD 497 05/27/2021 Get PDF
Shannon Kimball Lawrence USD 497 12/07/2023 Get PDF Committee Report
Shannon Kimball Lawrence USD 497 05/02/2011 Get PDF
Shannon Kimball Lawrence USD 497 05/20/2019 Get PDF SSI
Shannon Kimball Lawrence USD 497 08/30/20239 Get PDF Expenditures
Randy Masten Lawrence USD 497 05/02/2011 Get PDF
Keith Diaz Moore Lawrence USD 497 05/02/2011 Get PDF
Thea Perry Lawrence USD 497 05/17/2019 Get PDF SSI
Paula Smith Lawrence USD 497 05/06/2019 Get PDF SSI
Steve Wallace Lawrence USD 497 05/26/2017 Get PDF SSI
Andrew Nussbaum Lawrence USD 497 05/26/2017 Get PDF SSI
Andrew Nussbaum Lawrence USD 497 05/26/2017 Get PDF
Andrew Nussbaum Lawrence USD 497 08/27/2021 Get PDF
Douglas Redding Lawrence USD 497 05/12/2021 Get PDF Declaration of Intent
Douglas Redding Lawrence USD 497 05/12/2021 Get PDF SSI
Travis Tozer Lawrence USD 497 05/17/2021 Get PDF
Leticia A. Gradington Lawrence USD 497 06/01/2021 Get PDF
Leticia A. Gradington Lawrence USD 497 06/01/2021 Get PDF SSI
Markus Logan Lawrence USD 497 06/01/2021 Get PDF
Markus Logan Lawrence USD 497 06/01/2021 Get PDF SSI
Myranda Zarlengo Lawrence USD 497 06/01/2021 Get PDF SSI
Myranda Zarlengo Lawrence USD 497 06/01/2021 Get PDF
Myranda Zarlengo Lawrence USD 497 08/31/2021 Get PDF
Elizabeth Stephens Lawrence USD 497 06/01/2021 Get PDF
Elizabeth Stephens Lawrence USD 497 08/18/2021 Get PDF
Elizabeth Stephens Lawrence USD 497 08/18/2021 Get PDF Recission
Elizabeth Stephens Lawrence USD 497 08/18/2021 Get PDF Appt. of Treasurer Form
Jody Meyer Lawrence USD 497 12/07/2021 Get PDF Committee Report
Kay Emerson Lawrence USD 497 06/01/2021 Get PDF
Kay Emerson Lawrence USD 497 08/03/2021 Get PDF
Kay Emerson Lawrence USD 497 08/19/2021 Get PDF
Melissa Clissold Lawrence USD 497 05/05/2021 Get PDF
Nate Morsches Lawrence USD 497 05/24/2021 Get PDF
Rachel Stumblingbear Lawrence USD 497 04/12/2023 Get PDF Declaration of Intent
Rachel Stumblingbear Lawrence USD 497 04/12/2023 Get PDF SSI
Rachel Stumblingbear Lawrence USD 497 04/12/2023 Get PDF Affidavit of Exemption
Anne Costello Lawrence USD 497 12/06/2023 Get PDF Committee Report
Anne Costello Lawrence USD 497 05/05/2023 Get PDF Declaration of Intent
Yolanda Franklin Lawrence USD 497 05/16/2023 Get PDF Intent
Yolanda Franklin Lawrence USD 497 05/16/2023 Get PDF SSI
Yolanda Franklin Lawrence USD 497 05/16/2023 Get PDF Treasurer
Carole Cadue-Blackwood Lawrence USD 497 12/06/2023 Get PDF Committee Report
Carole Cadue-Blackwood Lawrence USD 497 05/16/2023 Get PDF Declaration of Intent
Carole Cadue-Blackwood Lawrence USD 497 05/16/2023 Get PDF SSI
Kevin Coronado Lawrence USD 497 12/06/2023 Get PDF Committee Report
Kevin Coronado Lawrence USD 497 05/18/2023 Get PDF Declaration of Intent
Kevin Coronado Lawrence USD 497 05/18/2023 Get PDF SSI
Kevin Coronado Lawrence USD 497 05/18/2023 Get PDF Affidavit of Exemption
Ariel Miner Lawrence USD 497 12/07/2023 Get PDF Committee Report
Ariel Miner Lawrence USD 497 05/24/2023 Get PDF Declaration of Intent
Ariel Miner Lawrence USD 497 05/24/2023 Get PDF SSI
Ariel Miner Lawrence USD 497 08/30/2023 Get PDF Expenditures
Ariel Miner Lawrence USD 497 05/24/2023 Get PDF Treasurer
Edward Gonzales Lawrence USD 497 05/24/2023 Get PDF Declaration of Intent
Edward Gonzales Lawrence USD 497 05/24/2023 Get PDF Affidavit of Exemption
Brandon Moore Lawrence USD 497 05/30/2023 Get PDF Declaration of Intent
Brandon Moore Lawrence USD 497 05/30/2023 Get PDF SSI
Brandon Moore Lawrence USD 497 05/30/2023 Get PDF Affidavit of Exemption
Tierra Teske Lawrence USD 497 05/31/2023 Get PDF Declaration of Intent
Tierra Teske Lawrence USD 497 05/31/2023 Get PDF Affidavit of Exemption
Tierra Teske Lawrence USD 497 05/31/2023 Get PDF SSI
Sven Alstrom Lawrence City Commission 03/28/2011 Get PDF
Sven Alstrom Lawrence City Commission 01/10/2012 Get PDF
Sven Alstrom Lawrence City Commission 01/10/2012 Get PDF
Price T. Banks Lawrence City Commission 02/23/2009 Get PDF
Price T. Banks Lawrence City Commission 03/30/2009 Get PDF
Judith (Judy) Bellome Lawrence City Commission 02/13/2013 Get PDF
Judith (Judy) Bellome Lawrence City Commission 03/25/2013 Get PDF
Judith (Judy) Bellome Lawrence City Commission 01/10/2014 Get PDF
Tom Bracciano Lawrence City Commission 01/10/2010 Get PDF
James Bush Lawrence City Commission 01/10/2009 Get PDF
James Bush Lawrence City Commission 02/23/2009 Get PDF
James Bush Lawrence City Commission 03/30/2009 Get PDF
Hugh Carter Lawrence City Commission 01/10/2011 Get PDF Amended
Hugh Carter Lawrence City Commission 02/21/2011 Get PDF Amended
Hugh Carter Lawrence City Commission 03/28/2011 Get PDF
Hugh Carter Lawrence City Commission 03/28/2011 Get PDF Amended
Hugh Carter Lawrence City Commission 01/10/2012 Get PDF Termination
Robert Chestnut Lawrence City Commission 11/28/2006 Get PDF SSI
Robert Chestnut Lawrence City Commission 01/10/2007 Get PDF
Robert Chestnut Lawrence City Commission 02/19/2007 Get PDF
Robert Chestnut Lawrence City Commission 02/19/2007 Get PDF Amended
Robert Chestnut Lawrence City Commission 03/26/2007 Get PDF
Robert Chestnut Lawrence City Commission 12/18/2007 Get PDF SSI
Robert Chestnut Lawrence City Commission 01/10/2008 Get PDF
Robert Chestnut Lawrence City Commission 01/10/2013 Get PDF
Robert Chestnut Lawrence City Commission 02/18/2013 Get PDF
Robert Chestnut Lawrence City Commission 03/25/2013 Get PDF
Robert Chestnut Lawrence City Commission 01/10/2014 Get PDF
Dennis D. Constance Lawrence City Commission 02/23/2009 Get PDF
Dennis D. Constance Lawrence City Commission 03/30/2009 Get PDF
Dennis D. Constance Lawrence City Commission 01/10/2010 Get PDF
Scott Criqui Lawrence City Commission 02/18/2013 Get PDF
Scott Criqui Lawrence City Commission 03/25/2013 Get PDF
Scott Criqui Lawrence City Commission 01/10/2014 Get PDF
Aron Cromwell Lawrence City Commission 01/10/2009 Get PDF
Aron Cromwell Lawrence City Commission 01/10/2009 Get PDF Amended
Aron Cromwell Lawrence City Commission 02/06/2009 Get PDF SSI
Aron Cromwell Lawrence City Commission 02/23/2009 Get PDF
Aron Cromwell Lawrence City Commission 02/23/2009 Get PDF Amended
Aron Cromwell Lawrence City Commission 03/30/2009 Get PDF
Aron Cromwell Lawrence City Commission 01/10/2010 Get PDF
Reese Hays Lawrence City Commission 02/18/2013 Get PDF
Reese Hays Lawrence City Commission 03/25/2013 Get PDF
Reese Hays Lawrence City Commission 01/10/2014 Get PDF
Lance Johnson Lawrence City Commission 01/10/2009 Get PDF
Lance Johnson Lawrence City Commission 02/06/2009 Get PDF SSI
Lance Johnson Lawrence City Commission 02/23/2009 Get PDF
Lance Johnson Lawrence City Commission 02/23/2009 Get PDF Amended
Lance Johnson Lawrence City Commission 03/28/2009 Get PDF Amended
Lance Johnson Lawrence City Commission 03/30/2009 Get PDF
Lance Johnson Lawrence City Commission 01/10/2010 Get PDF
Lance Johnson Lawrence City Commission 06/18/2010 Get PDF
Tom Johnson Lawrence City Commission 01/10/2009 Get PDF
Gwendolyn Klingenberg Lawrence City Commission 02/23/2009 Get PDF
Gwendolyn Klingenberg Lawrence City Commission 03/30/2009 Get PDF
Gwendolyn Klingenberg Lawrence City Commission 01/10/2010 Get PDF
Mike Machell Lawrence City Commission 03/28/2011 Get PDF
Mike Machell Lawrence City Commission 01/10/2012 Get PDF
Nicholas Marlo Lawrence City Commission 03/25/2013 Get PDF
William Olson Lawrence City Commission 02/18/2013 Get PDF
Michael Rost Lawrence City Commission 02/18/2013 Get PDF
Michael Rost Lawrence City Commission 03/25/2013 Get PDF
Leslie Soden Lawrence City Commission 02/18/2013 Get PDF
Leslie Soden Lawrence City Commission 03/25/2013 Get PDF
Leslie Soden Lawrence City Commission 01/10/2014 Get PDF
Christy Mallonee Lecompton City Council 01/10/2012 Get PDF
Owen Mallonee Lecompton City Council 06/01/2021 Get PDF
Owen Mallonee Lecompton City Council 06/01/2021 Get PDF SSI
Owen Mallonee Lecompton City Council 05/24/2023 Get PDF Declaration of Intent
Owen Mallonee Lecompton City Council 05/24/2023 Get PDF Affidavit of Exemption
Tim J. McNish Lecompton City Council 05/06/2021 Get PDF
Jennifer Smith Lecompton City Council 01/11/2012 Get PDF
Jennifer Smith Lecompton City Council 01/10/2012 Get PDF SSI
Jimmy Wilkins (City Council) Lecompton City Council 01/09/2012 Get PDF
Jimmy Wilkins (City Council) Lecompton City Council 01/09/2012 Get PDF Treasurer
Jimmy Wilkins (City Council) Lecompton City Council 01/11/2012 Get PDF SSI
Jimmy Wilkins (Mayor) Lecompton City Mayor 05/31/2019 Get PDF SSI
Jimmy Wilkins (Mayor) Lecompton City Mayor 05/26/2021 Get PDF
Jimmy Wilkins (Mayor) Lecompton City Mayor 05/26/2023 Get PDF Declaration of Intent
Jimmy Wilkins (Mayor) Lecompton City Mayor 05/26/2023 Get PDF Affidavit of Exemption
Mike Gaughan County Commissioner District 1 04/21/2009 Get PDF SSI
Mike Gaughan County Commissioner District 1 01/10/2010 Get PDF
Mike Gaughan County Commissioner District 1 07/26/2010 Get PDF
Mike Gaughan County Commissioner District 1 10/25/2010 Get PDF
Mike Gaughan County Commissioner District 1 01/10/2011 Get PDF
Mike Gaughan County Commissioner District 1 01/10/2012 Get PDF
Mike Gaughan County Commissioner District 1 01/10/2014 Get PDF
Mike Gaughan County Commissioner District 1 06/11/2014 Get PDF SSI
Mike Gaughan County Commissioner District 1 07/28/2014 Get PDF
Mike Gaughan County Commissioner District 1 01/10/2015 Get PDF
Mike Gaughan County Commissioner District 1 01/10/2016 Get PDF
Mike Gaughan County Commissioner District 1 01/10/2017 Get PDF
Mike Gaughan County Commissioner District 1 01/10/2018 Get PDF
Mike Gaughan County Commissioner District 1 01/10/2021 Get PDF
John Magnuson County Commissioner District 1 01/10/2019 Get PDF
John Magnuson County Commissioner District 1 06/07/2018 Get PDF SSI
John Magnuson County Commissioner District 1 07/26/2018 Get PDF
Patrick Kelly County Commissioner District 1 01/10/2020 Get PDF
Patrick Kelly County Commissioner District 1 01/10/2019 Get PDF
Patrick Kelly County Commissioner District 1 06/13/2018 Get PDF SSI
Patrick Kelly County Commissioner District 1 07/28/2018 Get PDF
Patrick Kelly County Commissioner District 1 07/31/2018 Get PDF Amended
Patrick Kelly County Commissioner District 1 09/10/2018 Get PDF Amended
Leslie Soden County Commissioner District 1 05/23/2018 Get PDF SSI
Leslie Soden County Commissioner District 1 07/27/2018 Get PDF
Gregory Robinson County Commissioner District 1 06/01/2014 Get PDF SSI
Gregory Robinson County Commissioner District 1 01/11/2016 Get PDF
Arch Naramore County Commissioner District 1 07/26/2010 Get PDF
Arch Naramore County Commissioner District 1 10/25/2010 Get PDF
Arch Naramore County Commissioner District 1 01/10/2012 Get PDF
Charles Jones County Commissioner District 1 07/28/1998 Get PDF
Charles Jones County Commissioner District 1 10/26/1998 Get PDF
Charles Jones County Commissioner District 1 10/26/1998 Get PDF Amended
Charles Jones County Commissioner District 1 01/10/1999 Get PDF
Charles Jones County Commissioner District 1 01/10/1999 Get PDF Amended
Charles Jones County Commissioner District 1 01/10/2002 Get PDF
Charles Jones County Commissioner District 1 07/29/2002 Get PDF
Charles Jones County Commissioner District 1 10/28/2002 Get PDF
Charles Jones County Commissioner District 1 01/10/2003 Get PDF
Charles Jones County Commissioner District 1 07/11/2006 Get PDF
Ken Adkinson County Commissioner District 2 07/28/2008 Get PDF
David Brown County Commissioner District 2 07/28/2008 Get PDF
David Brown County Commissioner District 2 10/27/2008 Get PDF
David Brown County Commissioner District 2 01/10/2009 Get PDF
Grant Eichhorn County Commissioner District 2 07/28/2008 Get PDF
Grant Eichhorn County Commissioner District 2 07/28/2008 Get PDF Amended
Bob Johnson County Commissioner District 2 07/01/2004 Get PDF
Jesse L. Brinson Jr. County Commissioner District 2 08/01/2016 Get PDF SSI
Jesse L. Brinson Jr. County Commissioner District 2 10/31/2016 Get PDF
Jesse L. Brinson Jr. County Commissioner District 2 01/10/2017 Get PDF
Frank Male County Commissioner District 2 06/07/2012 Get PDF SSI
Frank Male County Commissioner District 2 07/30/2012 Get PDF
Frank Male County Commissioner District 2 10/29/2012 Get PDF
Frank Male County Commissioner District 2 01/10/2013 Get PDF
Brett LaRue County Commissioner District 2 07/09/2020 Get PDF Exempt
Brett LaRue County Commissioner District 2 06/02/2020 Get PDF SSI
Brett LaRue County Commissioner District 2 05/29/2020 Get PDF TreasAppt
Brett LaRue County Commissioner District 2 05/29/2020 Get PDF DOI
Shannon Reid County Commissioner District 2 06/01/2020 Get PDF DOI
Shannon Reid County Commissioner District 2 06/01/2020 Get PDF TreasAppt
Shannon Reid County Commissioner District 2 06/04/2020 Get PDF SSI
Shannon Reid County Commissioner District 2 06/30/2020 Get PDF TreasAppt
Shannon Reid County Commissioner District 2 07/27/2020 Get PDF
Sara L. Taliaferro County Commissioner District 2 10/26/2020 Get PDF Termination
Sara L. Taliaferro County Commissioner District 2 07/27/2020 Get PDF
Sara L. Taliaferro County Commissioner District 2 06/11/2020 Get PDF SSI
Sara L. Taliaferro County Commissioner District 2 06/01/2020 Get PDF DOI
Sara L. Taliaferro County Commissioner District 2 06/01/2020 Get PDF TreasAppt
Nancy Thellman County Commissioner District 2 06/05/2008 Get PDF SSI
Nancy Thellman County Commissioner District 2 07/28/2008 Get PDF
Nancy Thellman County Commissioner District 2 10/27/2008 Get PDF
Nancy Thellman County Commissioner District 2 01/10/2009 Get PDF Amended
Nancy Thellman County Commissioner District 2 01/12/2009 Get PDF
Nancy Thellman County Commissioner District 2 01/10/2010 Get PDF
Nancy Thellman County Commissioner District 2 01/10/2011 Get PDF
Nancy Thellman County Commissioner District 2 01/10/2012 Get PDF
Nancy Thellman County Commissioner District 2 05/25/2012 Get PDF SSI
Nancy Thellman County Commissioner District 2 07/30/2012 Get PDF
Nancy Thellman County Commissioner District 2 10/29/2012 Get PDF
Nancy Thellman County Commissioner District 2 01/10/2014 Get PDF
Nancy Thellman County Commissioner District 2 01/08/2015 Get PDF
Nancy Thellman County Commissioner District 2 01/10/2016 Get PDF
Nancy Thellman County Commissioner District 2 06/01/2016 Get PDF SSI
Nancy Thellman County Commissioner District 2 07/25/2016 Get PDF
Nancy Thellman County Commissioner District 2 10/31/2016 Get PDF
Nancy Thellman County Commissioner District 2 01/10/2017 Get PDF
Nancy Thellman County Commissioner District 2 05/28/2020 Get PDF DOI
Nancy Thellman County Commissioner District 2 05/28/2020 Get PDF SSI
Nancy Thellman County Commissioner District 2 05/28/2020 Get PDF
Nancy Thellman County Commissioner District 2 07/27/2020 Get PDF
Nancy Thellman County Commissioner District 2 10/26/2020 Get PDF Termination
Jere McElhaney County Commissioner District 3 07/26/2004 Get PDF
Ken Grotewiel County Commissioner District 3 07/28/2008 Get PDF
Ken Grotewiel County Commissioner District 3 07/28/2008 Get PDF Amended
Ken Grotewiel County Commissioner District 3 10/27/2008 Get PDF
Ken Grotewiel County Commissioner District 3 01/10/2009 Get PDF
Ken Grotewiel County Commissioner District 3 01/10/2009 Get PDF Amended
Ken Grotewiel County Commissioner District 3 01/13/2009 Get PDF
Clerence Hills County Commissioner District 3 07/28/2008 Get PDF
Jim Mullins County Commissioner District 3 01/10/2008 Get PDF
Jim Mullins County Commissioner District 3 07/28/2008 Get PDF
John Tacha County Commissioner District 3 07/28/2008 Get PDF
Bassem Chahine County Commissioner District 3 06/01/2016 Get PDF SSI
Bassem Chahine County Commissioner District 3 07/25/2016 Get PDF
Bassem Chahine County Commissioner District 3 10/31/2016 Get PDF
Bassem Chahine County Commissioner District 3 01/10/2017 Get PDF
James Denney County Commissioner District 3 06/01/2016 Get PDF SSI
James Denney County Commissioner District 3 07/25/2016 Get PDF
James Denney County Commissioner District 3 10/31/2016 Get PDF
James Flory County Commissioner District 3 03/28/2012 Get PDF SSI
James Flory County Commissioner District 3 05/07/2008 Get PDF SSI
James Flory County Commissioner District 3 07/28/2008 Get PDF
James Flory County Commissioner District 3 10/27/2008 Get PDF
James Flory County Commissioner District 3 01/10/2009 Get PDF
James Weaver County Commissioner District 3 06/01/2016 Get PDF SSI
James Weaver County Commissioner District 3 07/25/2016 Get PDF
James Weaver County Commissioner District 3 08/25/2016 Get PDF
James Weaver County Commissioner District 3 10/31/2016 Get PDF
Michelle Derusseau County Commissioner District 3 06/01/2016 Get PDF SSI
Michelle Derusseau County Commissioner District 3 07/25/2016 Get PDF
Michelle Derusseau County Commissioner District 3 10/31/2016 Get PDF
Michelle Derusseau County Commissioner District 3 01/10/2017 Get PDF
Pam McDermott County Commissioner District 3 06/01/2020 Get PDF DOI
Pam McDermott County Commissioner District 3 06/01/2020 Get PDF TreasAppt
Pam McDermott County Commissioner District 3 06/08/2020 Get PDF TreasAppt
Pam McDermott County Commissioner District 3 07/24/2020 Get PDF
Pam McDermott County Commissioner District 3 10/26/2020 Get PDF
Pam McDermott County Commissioner District 3 10/29/2020 Get PDF
Pam McDermott County Commissioner District 3 01/10/2021 Get PDF
Shannon Portillo County Commissioner District 3 06/01/2020 Get PDF DOI
Shannon Portillo County Commissioner District 3 06/01/2020 Get PDF TreasAppt
Shannon Portillo County Commissioner District 3 06/01/2020 Get PDF SSI
Shannon Portillo County Commissioner District 3 07/27/2020 Get PDF
Shannon Portillo County Commissioner District 3 10/26/2020 Get PDF
Shannon Portillo County Commissioner District 3 10/26/2020 Get PDF Amended
Shannon Reid County Commissioner District 3 10/26/2020 Get PDF
Shannon Reid County Commissioner District 3 01/10/2021 Get PDF
Ronald Thacker County Commissioner District 3 06/01/2020 Get PDF DOI
Ronald Thacker County Commissioner District 3 06/01/2020 Get PDF Exempt
Ronald Thacker County Commissioner District 3 06/01/2020 Get PDF TreasAppt
Ronald Thacker County Commissioner District 3 06/09/2020 Get PDF SSI
Karen Willey County Commissioner District 3 01/10/2020 Get PDF TreasAppt
Karen Willey County Commissioner District 3 02/14/2020 Get PDF DOI
Karen Willey County Commissioner District 3 02/14/2020 Get PDF SSI
Karen Willey County Commissioner District 3 07/23/2020 Get PDF Fair
Karen Willey County Commissioner District 3 07/27/2020 Get PDF
Karen Willey County Commissioner District 3 10/26/2020 Get PDF Termination
Jamie Shew County Clerk 06/09/2004 Get PDF
Jamie Shew County Clerk 07/26/2004 Get PDF
Jamie Shew County Clerk 09/17/2004 Get PDF
Jamie Shew County Clerk 10/24/2004 Get PDF
Jamie Shew County Clerk 10/25/2004 Get PDF
Jamie Shew County Clerk 01/10/2005 Get PDF
Jamie Shew County Clerk 01/10/2006 Get PDF
Jamie Shew County Clerk 01/10/2007 Get PDF
Jamie Shew County Clerk 07/26/2007 Get PDF
Jamie Shew County Clerk 01/10/2008 Get PDF
Jamie Shew County Clerk 07/28/2008 Get PDF
Jamie Shew County Clerk 07/28/2008 Get PDF Amended
Jamie Shew County Clerk 10/27/2008 Get PDF
Jamie Shew County Clerk 01/10/2009 Get PDF
Jamie Shew County Clerk 01/10/2010 Get PDF
Jamie Shew County Clerk 01/10/2011 Get PDF
Jamie Shew County Clerk 01/10/2012 Get PDF
Jamie Shew County Clerk 07/30/2012 Get PDF
Jamie Shew County Clerk 10/29/2012 Get PDF
Jamie Shew County Clerk 01/10/2014 Get PDF
Jamie Shew County Clerk 01/10/2015 Get PDF
Jamie Shew County Clerk 01/10/2016 Get PDF
Jamie Shew County Clerk 07/25/2016 Get PDF
Jamie Shew County Clerk 10/31/2016 Get PDF
Jamie Shew County Clerk 01/10/2017 Get PDF
Jamie Shew County Clerk 01/10/2018 Get PDF
Jamie Shew County Clerk 01/10/2019 Get PDF
Jamie Shew County Clerk 01/10/2020 Get PDF
Jamie Shew County Clerk 01/10/2020 Get PDF
Jamie Shew County Clerk 07/27/2020 Get PDF
Jamie Shew County Clerk 05/19/2020 Get PDF DOI
Jamie Shew County Clerk 05/19/2020 Get PDF TreasAppt
Jamie Shew County Clerk 10/26/2020 Get PDF
Jamie Shew County Clerk 01/10/2021 Get PDF
Charles Branson County District Attorney 05/27/2004 Get PDF
Charles Branson County District Attorney 07/26/2004 Get PDF
Charles Branson County District Attorney 07/26/2004 Get PDF Amended
Charles Branson County District Attorney 09/24/2004 Get PDF
Charles Branson County District Attorney 10/25/2004 Get PDF
Charles Branson County District Attorney 10/25/2004 Get PDF Amended
Charles Branson County District Attorney 01/10/2005 Get PDF
Charles Branson County District Attorney 01/10/2005 Get PDF Amended
Charles Branson County District Attorney 06/17/2005 Get PDF
Charles Branson County District Attorney 01/10/2006 Get PDF
Charles Branson County District Attorney 06/06/2006 Get PDF SSI
Charles Branson County District Attorney 01/10/2007 Get PDF
Charles Branson County District Attorney 01/10/2008 Get PDF
Charles Branson County District Attorney 07/28/2008 Get PDF
Charles Branson County District Attorney 10/27/2008 Get PDF
Charles Branson County District Attorney 01/10/2009 Get PDF
Charles Branson County District Attorney 01/10/2010 Get PDF
Charles Branson County District Attorney 01/10/2011 Get PDF
Kent Brown County Register of Deeds 01/10/2021 Get PDF
Kent Brown County Register of Deeds 01/10/2021 Get PDF Amended
Kent Brown County Register of Deeds 07/27/2020 Get PDF
Kent Brown County Register of Deeds 02/11/2020 Get PDF SSI
Kent Brown County Register of Deeds 01/12/2020 Get PDF DOI
Kent Brown County Register of Deeds 01/10/2020 Get PDF
Kent Brown County Register of Deeds 12/27/2019 Get PDF TreasAppt
Kim L. Murphree County Register of Deeds 07/27/2020 Get PDF
Kim L. Murphree County Register of Deeds 05/27/2020 Get PDF DOI
Kim L. Murphree County Register of Deeds 05/27/2020 Get PDF SSI
Kim L. Murphree County Register of Deeds 05/27/2020 Get PDF TreasAppt
Kim L. Murphree County Register of Deeds 10/26/2020 Get PDF Termination
Kay Pesnell County Register of Deeds 06/17/2002 Get PDF
Kay Pesnell County Register of Deeds 07/01/2002 Get PDF
Kay Pesnell County Register of Deeds 12/22/2003 Get PDF
Kay Pesnell County Register of Deeds 12/26/2003 Get PDF
Kay Pesnell County Register of Deeds 01/10/2004 Get PDF
Kay Pesnell County Register of Deeds 07/26/2004 Get PDF
Kay Pesnell County Register of Deeds 09/17/2004 Get PDF
Kay Pesnell County Register of Deeds 10/25/2004 Get PDF
Kay Pesnell County Register of Deeds 01/10/2005 Get PDF
Kay Pesnell County Register of Deeds 03/07/2007 Get PDF SSI
Kay Pesnell County Register of Deeds 06/26/2007 Get PDF
Kay Pesnell County Register of Deeds 01/10/2008 Get PDF
Kay Pesnell County Register of Deeds 01/10/2008 Get PDF Amended
Kay Pesnell County Register of Deeds 07/28/2008 Get PDF
Kay Pesnell County Register of Deeds 07/28/2008 Get PDF Amended
Kay Pesnell County Register of Deeds 10/27/2008 Get PDF
Kay Pesnell County Register of Deeds 01/10/2009 Get PDF
Kay Pesnell County Register of Deeds 05/07/2012 Get PDF SSI
Kay Pesnell County Register of Deeds 07/30/2012 Get PDF
Kay Pesnell County Register of Deeds 10/29/2012 Get PDF
Kay Pesnell County Register of Deeds 12/21/2012 Get PDF
Kay Pesnell County Register of Deeds 01/10/2013 Get PDF
Kay Pesnell County Register of Deeds 01/10/2016 Get PDF
Kay Pesnell County Register of Deeds 07/25/2016 Get PDF
Kay Pesnell County Register of Deeds 10/31/2016 Get PDF
Kay Pesnell County Register of Deeds 01/10/2017 Get PDF
Jay Armbrister County Sheriff 01/10/2021 Get PDF
Jay Armbrister County Sheriff 10/26/2020 Get PDF
Jay Armbrister County Sheriff 07/27/2020 Get PDF
Jay Armbrister County Sheriff 01/10/2020 Get PDF
Jay Armbrister County Sheriff 01/10/2019 Get PDF
Gary L. Bunting Jr." County Sheriff Get PDF candreport_gbunting_doi_01172020,DOI
Gary L. Bunting Jr." County Sheriff Get PDF candreport_gbunting_ssi_01172020,SSI
Gary L. Bunting Jr." County Sheriff Get PDF candreport_gbunting_treasappt_01172020,TreasAppt
Gary L. Bunting Jr." County Sheriff Get PDF candreport_gbunting_kbi_01242020,KBI
Dale Flory County Sheriff 10/26/2020 Get PDF Termination
Dale Flory County Sheriff 07/27/2020 Get PDF
Dale Flory County Sheriff 02/07/2020 Get PDF KBI
Dale Flory County Sheriff 01/30/2020 Get PDF DOI
Dale Flory County Sheriff 01/30/2020 Get PDF SSI
Dale Flory County Sheriff 01/30/2020 Get PDF TreasAppt
Doug Woods County Sheriff 03/24/2020 Get PDF DOI
Doug Woods County Sheriff 03/24/2020 Get PDF SSI
Doug Woods County Sheriff 03/24/2020 Get PDF TreasAppt
Doug Woods County Sheriff 07/27/2020 Get PDF
Doug Woods County Sheriff 07/27/2020 Get PDF Amended
Doug Woods County Sheriff 10/26/2020 Get PDF
Doug Woods County Sheriff 10/26/2020 Get PDF Amended
Doug Woods County Sheriff 01/10/2021 Get PDF
Doug Woods County Sheriff 01/10/2021 Get PDF Amended
Ken McGovern County Sheriff 03/22/2004 Get PDF
Ken McGovern County Sheriff 05/14/2004 Get PDF
Ken McGovern County Sheriff 07/02/2004 Get PDF
Ken McGovern County Sheriff 07/26/2004 Get PDF
Ken McGovern County Sheriff 09/22/2004 Get PDF
Ken McGovern County Sheriff 10/25/2004 Get PDF
Ken McGovern County Sheriff 01/10/2005 Get PDF
Ken McGovern County Sheriff 01/10/2005 Get PDF
Ken McGovern County Sheriff 01/10/2005 Get PDF Amended
Ken McGovern County Sheriff 07/15/2005 Get PDF
Ken McGovern County Sheriff 08/02/2005 Get PDF
Ken McGovern County Sheriff 03/31/2008 Get PDF SSI
Ken McGovern County Sheriff 07/28/2008 Get PDF
Ken McGovern County Sheriff 10/27/2008 Get PDF
Ken McGovern County Sheriff 01/10/2009 Get PDF
Ken McGovern County Sheriff 01/10/2010 Get PDF
Ken McGovern County Sheriff 01/10/2011 Get PDF
Ken McGovern County Sheriff 01/10/2012 Get PDF
Ken McGovern County Sheriff 05/17/2012 Get PDF SSI
Ken McGovern County Sheriff 07/30/2012 Get PDF
Ken McGovern County Sheriff 10/29/2012 Get PDF
Ken McGovern County Sheriff 01/10/2014 Get PDF
Ken McGovern County Sheriff 01/10/2015 Get PDF
Ken McGovern County Sheriff 01/10/2016 Get PDF
Ken McGovern County Sheriff 07/25/2016 Get PDF
Ken McGovern County Sheriff 10/31/2016 Get PDF
Ken McGovern County Sheriff 01/10/2017 Get PDF
Ken McGovern County Sheriff 01/10/2018 Get PDF
Ken McGovern County Sheriff 04/23/2018 Get PDF Termination
Timothy G. Moreland County Treasurer 10/26/2020 Get PDF
Timothy G. Moreland County Treasurer 07/27/2020 Get PDF
Timothy G. Moreland County Treasurer 05/18/2020 Get PDF DOI
Timothy G. Moreland County Treasurer 05/18/2020 Get PDF SSI
Timothy G. Moreland County Treasurer 05/18/2020 Get PDF TreasAppt
Adam Rains County Treasurer 01/10/2021 Get PDF
Adam Rains County Treasurer 10/26/2020 Get PDF
Adam Rains County Treasurer 07/27/2020 Get PDF
Adam Rains County Treasurer 03/25/2020 Get PDF SSI
Adam Rains County Treasurer 03/11/2020 Get PDF DOI
Adam Rains County Treasurer 01/31/2020 Get PDF TreasAppt
Paula Gilchrist County Treasurer 04/23/2004 Get PDF
Paula Gilchrist County Treasurer 07/26/2004 Get PDF
Paula Gilchrist County Treasurer 10/25/2004 Get PDF
Paula Gilchrist County Treasurer 01/10/2005 Get PDF
Paula Gilchrist County Treasurer 01/10/2006 Get PDF
Paula Gilchrist County Treasurer 01/10/2007 Get PDF
Paula Gilchrist County Treasurer 01/10/2008 Get PDF
Paula Gilchrist County Treasurer 03/08/2008 Get PDF SSI
Paula Gilchrist County Treasurer 07/28/2008 Get PDF
Paula Gilchrist County Treasurer 10/27/2008 Get PDF
Paula Gilchrist County Treasurer 01/10/2009 Get PDF
Paula Gilchrist County Treasurer 01/10/2010 Get PDF
Paula Gilchrist County Treasurer 01/10/2011 Get PDF
Paula Gilchrist County Treasurer 01/10/2012 Get PDF
Paula Gilchrist County Treasurer 05/29/2012 Get PDF SSI
Paula Gilchrist County Treasurer 07/30/2012 Get PDF
Paula Gilchrist County Treasurer 10/29/2012 Get PDF
Paula Gilchrist County Treasurer 01/10/2014 Get PDF
Paula Gilchrist County Treasurer 01/10/2015 Get PDF
Paula Gilchrist County Treasurer 01/10/2016 Get PDF
Paula Gilchrist County Treasurer 07/25/2016 Get PDF
Paula Gilchrist County Treasurer 01/10/2018 Get PDF
Paula Gilchrist County Treasurer 01/10/2019 Get PDF
Paula Gilchrist County Treasurer 01/10/2020 Get PDF
Paula Gilchrist County Treasurer 10/26/2020 Get PDF Termination
Rick Davis House District 44 01/10/2008 Get PDF
Tom Holland (House) House District 10 07/29/2002 Get PDF
Tom Holland (House) House District 10 10/28/2002 Get PDF
Tom Holland (House) House District 10 01/10/2003 Get PDF
Tom Holland (House) House District 10 01/10/2003 Get PDF Amended
Tom Holland (House) House District 10 01/10/2004 Get PDF
Tom Holland (House) House District 10 07/26/2004 Get PDF
Tom Holland (House) House District 10 07/26/2004 Get PDF Amended
Tom Holland (House) House District 10 10/25/2004 Get PDF
Tom Holland (House) House District 10 10/25/2004 Get PDF Amended
Tom Holland (House) House District 10 01/10/2005 Get PDF
Tom Holland (House) House District 10 01/10/2006 Get PDF
Tom Holland (House) House District 10 01/10/2006 Get PDF Amended
Tom Holland (House) House District 10 07/24/2006 Get PDF
Tom Holland (House) House District 10 10/30/2006 Get PDF
Tom Holland (House) House District 10 01/10/2007 Get PDF
Tom Holland (House) House District 10 01/10/2008 Get PDF
Tom Holland (House) House District 10 07/28/2008 Get PDF
Joe Humerickhouse House District 59 12/04/2007 Get PDF
Stephanie Kelton House District 38 07/28/2008 Get PDF
Stephanie Kelton House District 38 07/31/2008 Get PDF
Stephanie Kelton House District 38 10/27/2008 Get PDF
Stephanie Kelton House District 38 01/10/2009 Get PDF
Jason Littlejohn House District 45 01/10/2008 Get PDF
Jason Littlejohn House District 45 01/08/2009 Get PDF
Linda Robinson House District 45 07/26/2010 Get PDF
Linda Robinson House District 45 10/25/2010 Get PDF
John Wilson House District 45 07/28/2008 Get PDF
John Wilson House District 45 07/31/2008 Get PDF
John Wilson House District 45 01/10/2009 Get PDF
John Wilson House District 45 01/10/2010 Get PDF
Barbara Ballard House District 44 07/30/1990 Get PDF
Barbara Ballard House District 44 10/29/1990 Get PDF
Barbara Ballard House District 44 01/10/1991 Get PDF
Barbara Ballard House District 44 07/27/1992 Get PDF
Barbara Ballard House District 44 10/26/1992 Get PDF
Barbara Ballard House District 44 01/10/1993 Get PDF
Barbara Ballard House District 44 01/10/1994 Get PDF
Barbara Ballard House District 44 07/25/1994 Get PDF
Barbara Ballard House District 44 07/25/1994 Get PDF Amended
Barbara Ballard House District 44 10/31/1994 Get PDF
Barbara Ballard House District 44 01/10/1995 Get PDF
Barbara Ballard House District 44 01/10/1996 Get PDF
Barbara Ballard House District 44 01/10/1996 Get PDF Amended
Barbara Ballard House District 44 07/29/1996 Get PDF
Barbara Ballard House District 44 10/28/1996 Get PDF
Barbara Ballard House District 44 01/10/1997 Get PDF
Barbara Ballard House District 44 01/10/1998 Get PDF
Barbara Ballard House District 44 07/24/1998 Get PDF
Barbara Ballard House District 44 10/26/1998 Get PDF
Barbara Ballard House District 44 01/10/1999 Get PDF
Barbara Ballard House District 44 01/10/2000 Get PDF
Barbara Ballard House District 44 07/24/2000 Get PDF
Barbara Ballard House District 44 10/30/2000 Get PDF
Barbara Ballard House District 44 01/10/2001 Get PDF
Barbara Ballard House District 44 01/10/2002 Get PDF
Barbara Ballard House District 44 07/29/2002 Get PDF
Barbara Ballard House District 44 10/28/2002 Get PDF
Barbara Ballard House District 44 01/10/2003 Get PDF
Barbara Ballard House District 44 01/10/2004 Get PDF
Barbara Ballard House District 44 07/26/2004 Get PDF
Barbara Ballard House District 44 10/25/2004 Get PDF
Barbara Ballard House District 44 01/10/2005 Get PDF
Barbara Ballard House District 44 01/10/2006 Get PDF
Barbara Ballard House District 44 07/24/2006 Get PDF
Barbara Ballard House District 44 10/30/2006 Get PDF
Barbara Ballard House District 44 01/10/2007 Get PDF
Barbara Ballard House District 44 01/10/2008 Get PDF
Barbara Ballard House District 44 01/10/2008 Get PDF Amended
Barbara Ballard House District 44 07/28/2008 Get PDF
Barbara Ballard House District 44 10/27/2008 Get PDF
Barbara Ballard House District 44 10/27/2008 Get PDF Amended
Barbara Ballard House District 44 01/10/2009 Get PDF
Barbara Ballard House District 44 01/10/2010 Get PDF
Barbara Ballard House District 44 07/26/2010 Get PDF
Barbara Ballard House District 44 10/25/2010 Get PDF Amended
Anthony Brown House District 38 01/10/2004 Get PDF
Anthony Brown House District 38 07/26/2004 Get PDF
Anthony Brown House District 38 10/25/2004 Get PDF
Anthony Brown House District 38 01/10/2005 Get PDF
Anthony Brown House District 38 01/10/2006 Get PDF
Anthony Brown House District 38 01/10/2006 Get PDF Amended
Anthony Brown House District 38 07/24/2006 Get PDF
Anthony Brown House District 38 10/30/2006 Get PDF
Anthony Brown House District 38 01/10/2007 Get PDF
Anthony Brown House District 38 01/10/2007 Get PDF Amended
Anthony Brown House District 38 01/10/2008 Get PDF
Anthony Brown House District 38 01/10/2008 Get PDF Amended
Anthony Brown House District 38 07/28/2008 Get PDF
Anthony Brown House District 38 07/31/2008 Get PDF
Anthony Brown House District 38 10/27/2008 Get PDF
Anthony Brown House District 38 01/10/2009 Get PDF
Anthony Brown House District 38 01/10/2009 Get PDF Amended
Anthony Brown House District 38 01/10/2010 Get PDF
Anthony Brown House District 38 07/26/2010 Get PDF
Anthony Brown House District 38 10/25/2010 Get PDF
Tony Brown House District 10 07/28/2008 Get PDF Amended
Tony Brown House District 10 07/28/2008 Get PDF
Tony Brown House District 10 01/10/2009 Get PDF
Tony Brown House District 10 01/10/2010 Get PDF
Tony Brown House District 10 07/26/2010 Get PDF
Tony Brown House District 10 10/25/2010 Get PDF
Paul Davis House District 46 01/10/2004 Get PDF
Paul Davis House District 46 07/14/2004 Get PDF
Paul Davis House District 46 07/26/2004 Get PDF
Paul Davis House District 46 10/25/2004 Get PDF
Paul Davis House District 46 01/10/2005 Get PDF
Paul Davis House District 46 01/10/2006 Get PDF
Paul Davis House District 46 05/12/2006 Get PDF
Paul Davis House District 46 07/24/2006 Get PDF
Paul Davis House District 46 07/24/2006 Get PDF Amended
Paul Davis House District 46 10/30/2006 Get PDF
Paul Davis House District 46 01/10/2007 Get PDF
Paul Davis House District 46 01/10/2008 Get PDF
Paul Davis House District 46 07/28/2008 Get PDF
Paul Davis House District 46 10/27/2008 Get PDF
Paul Davis House District 46 01/10/2009 Get PDF
Paul Davis House District 46 01/10/2010 Get PDF
Paul Davis House District 46 07/26/2010 Get PDF
Paul Davis House District 46 10/25/2010 Get PDF
Ann Mah House District 53 12/04/2007 Get PDF
Terri Lois Gregory House District 10 10/25/2010 Get PDF
Tom Sloan House District 45 07/24/1994 Get PDF
Tom Sloan House District 45 10/31/1994 Get PDF
Tom Sloan House District 45 01/10/1995 Get PDF
Tom Sloan House District 45 01/10/1996 Get PDF
Tom Sloan House District 45 07/29/1996 Get PDF
Tom Sloan House District 45 10/28/1996 Get PDF
Tom Sloan House District 45 01/10/1997 Get PDF
Tom Sloan House District 45 01/10/1998 Get PDF
Tom Sloan House District 45 10/26/1998 Get PDF
Tom Sloan House District 45 01/10/1999 Get PDF
Tom Sloan House District 45 01/10/2000 Get PDF
Tom Sloan House District 45 07/24/2000 Get PDF
Tom Sloan House District 45 10/30/2000 Get PDF
Tom Sloan House District 45 01/10/2001 Get PDF
Tom Sloan House District 45 01/10/2002 Get PDF
Tom Sloan House District 45 07/29/2002 Get PDF
Tom Sloan House District 45 10/28/2002 Get PDF
Tom Sloan House District 45 01/10/2003 Get PDF
Tom Sloan House District 45 01/10/2004 Get PDF
Tom Sloan House District 45 07/26/2004 Get PDF
Tom Sloan House District 45 10/25/2004 Get PDF
Tom Sloan House District 45 01/10/2005 Get PDF
Tom Sloan House District 45 01/10/2006 Get PDF
Tom Sloan House District 45 07/24/2006 Get PDF
Tom Sloan House District 45 10/30/2006 Get PDF
Tom Sloan House District 45 01/10/2007 Get PDF
Tom Sloan House District 45 01/10/2008 Get PDF
Tom Sloan House District 45 07/28/2008 Get PDF
Tom Sloan House District 45 10/27/2008 Get PDF
Tom Sloan House District 45 01/10/2009 Get PDF
Tom Sloan House District 45 01/10/2010 Get PDF
Tom Sloan House District 45 07/26/2010 Get PDF
Tom Sloan House District 45 10/25/2010 Get PDF
Mark Buhler Senate District 2 07/28/2008 Get PDF
Mark Buhler Senate District 2 01/10/2009 Get PDF
Mark Buhler Senate District 2 01/10/2010 Get PDF
Mark Buhler Senate District 2 01/10/2011 Get PDF
Scott Morgan Senate District 2 07/28/2008 Get PDF
Scott Morgan Senate District 2 07/31/2008 Get PDF
Scott Morgan Senate District 2 01/10/2009 Get PDF
Roger Pine Senate District 3 07/26/2004 Get PDF
Roger Pine Senate District 3 10/25/2004 Get PDF
Roger Pine Senate District 3 10/25/2004 Get PDF Amended
Roger Pine Senate District 3 01/10/2005 Get PDF
Roger Pine Senate District 3 10/04/2005 Get PDF
Roger Pine Senate District 3 01/10/2006 Get PDF
Roger Pine Senate District 3 01/10/2007 Get PDF
Roger Pine Senate District 3 01/10/2008 Get PDF
Roger Pine Senate District 3 01/10/2008 Get PDF Amended
Roger Pine Senate District 3 01/10/2008 Get PDF Amended
Roger Pine Senate District 3 07/28/2008 Get PDF
Roger Pine Senate District 3 08/03/2008 Get PDF
Roger Pine Senate District 3 10/27/2008 Get PDF
Roger Pine Senate District 3 01/10/2009 Get PDF
Patrick Wilbur Senate District 3 01/10/2009 Get PDF
Patrick Wilbur Senate District 3 01/10/2010 Get PDF
Marci Francisco Senate District 2 07/26/2004 Get PDF
Marci Francisco Senate District 2 10/25/2004 Get PDF
Marci Francisco Senate District 2 01/10/2005 Get PDF
Marci Francisco Senate District 2 01/10/2006 Get PDF
Marci Francisco Senate District 2 01/10/2007 Get PDF
Marci Francisco Senate District 2 01/10/2008 Get PDF
Marci Francisco Senate District 2 07/28/2008 Get PDF
Marci Francisco Senate District 2 07/31/2008 Get PDF
Marci Francisco Senate District 2 10/27/2008 Get PDF
Marci Francisco Senate District 2 01/10/2009 Get PDF
Marci Francisco Senate District 2 01/10/2010 Get PDF
Anthony Hensley Senate District 19 12/04/2007 Get PDF
Tom Holland Senate District 3 01/10/2008 Get PDF
Tom Holland Senate District 3 07/28/2008 Get PDF
Tom Holland Senate District 3 09/16/2008 Get PDF
Tom Holland Senate District 3 10/27/2008 Get PDF
Tom Holland Senate District 3 01/10/2009 Get PDF
Tom Holland Senate District 3 01/10/2010 Get PDF
Matthew Windheuser Senate District 2 11/14/2011 Get PDF
Friends of Lawrence Police Inc." Political Action Committee (PAC) Get PDF candreport_friendsoflpd_pac_12222014,
Lawrence United Political Action Committee (PAC) 02/18/2013 Get PDF
Lawrence United Political Action Committee (PAC) 03/25/2013 Get PDF
Lawrence United Political Action Committee (PAC) 01/10/2014 Get PDF
Lawrence United Political Action Committee (PAC) 01/10/2015 Get PDF
Lawrence United Political Action Committee (PAC) 02/23/2015 Get PDF
Lawrence United Political Action Committee (PAC) 03/30/2015 Get PDF
Lawrence United Political Action Committee (PAC) 01/10/2016 Get PDF
Lawrence United Political Action Committee (PAC) 07/25/2016 Get PDF
Lawrencians Against the New Police Headquarters Political Action Committee (PAC) 12/30/2014 Get PDF
Vote Yes for Lawrence Kids Political Action Committee (PAC) 11/20/2013 Get PDF
Lawrence Realtors Political Action Committee (PAC) 01/10/2016 Get PDF
Lawrence Realtors Political Action Committee (PAC) 07/25/2016 Get PDF
Yes for Lawrence Political Action Committee (PAC) 12/22/2017 Get PDF
Americans For Prosperity Political Action Committee (PAC) 12/26/2018 Get PDF
Citizens for a Better Douglas County Political Action Committee (PAC) 12/6/2018 Get PDF
Douglas County Young Democrats Political Action Committee (PAC) 12/31/2018 Get PDF
Lawrence Sunset Alliance Political Action Committee (PAC) 12/01/2018 Get PDF
There’s a Better Way Political Action Committee (PAC) 02/25/2019 Get PDF