Financial Disclosures 2018 Election Cycle

DisclaimerThe Sumner County Election Commission does not validate the accuracy of candidate campaign disclosures, it is the candidate's responsibility to file accurate campaign disclosures.

Statement of Non-Disclosures

According to TCA 2-10-101 candidates whose positions are part-time and do not earn more than $1,000 per month and spend no more than $1,000
during their campaign are eligible to file Statements of Non-Disclosure in place of Campaign Financial Disclosures

Leonard Assante                                                                              Gregg Carr

Alice Bachman                                                                                   Patricia Hawkes

Diane Barber-Miller                                                                        M. Lynn Hillstrom

Farris Bibb                                                                                            Susan Barber

Andy Daniels                                                                                       Darlene Worman

Marquette Gilchrest                                                                        Chandra Wilkerson

Jeremy Hand                                                                                        John D. Alexander, Sr.

Caroline Krueger                                                                               Douglas Brown

Mike McVey                                                                                         Bonnie Coleman

Kevin Pomeroy                                                                                   Eric Sitler 

Elizabeth Rickman-Vaden                                                            Deondra Moore

Baker Ring                                                                                            Charles Alexander

Don Scruggs                                                                                        Gail Gentry

Christopher Shoemaker                                                               James Bryan Smalling

Steven Simerka                                                                                 Robert Stone

Danny Sullivan                                                                                  David Gregory

Chris Taylor                                                                                        Jami Duff

Thomas Whisenant                                                                        William Luckshis

Mike Hall

 

County Offices

CIRCUIT COURT CLERK

Kathryn Strong

Mid-Year 2019 Report      Year-End 2019 Report      Mid-Year 2020 Report

COUNTY EXECUTIVE

Anthony Holt

Mid-Year 2019 Report

John Isbell

Mid-Year 2019 Report     Year-End 2019 Report     Mid-Year 2020 Report     Year-End 2020 Report     

James Vaughn

Mid-Year 2019 Report    Mid-Year 2020 Report     Year-End 2020 Report     Mid-Year 2021 Report    Year-End 2021 Report     Mid-Year 2022 Report     Year-End 2022 Report     Mid-Year 2023 Report     YE 2023 Report

COUNTY COMMISSION

DISTRICT 2

Billy Geminden

Mid-Year 2019 Report

DISTRICT 4

Leslie Schell

Mid-Year 2019 Report     Year-End 2019 Report      Mid-Year 2020 Report     Year-End 2020 Report     Mid-Year 2021 Report

DISTRICT 6

Deanne Dewitt

Mid-Year 2019 Report

DISTRICT 9

Jordan Banks

 Mid-Year 2019 Report     Year-End 2019 Report       Mid-Year 2020 Report      Year-End 2020 Report     Mid-Year 2021 Report

Year-End 2021 Report     Mid-Year 2022 Report     Year-End 2022 Report

Jerry Becker

Mid-Year 2019 Report       Year-End 2019 Report      Mid-Year 2020 Report     

Year-End 2020 Report     Mid-Year 2021 Report

DISTRICT 10

Paul Goode

Mid-Year 2019 Report     Year-End 2019 Report     Mid-Year 2020 Report     Year-End 2020 Report     Mid-Year 2021 Report

DISTRICT 11

Jeremy Mansfield

Mid-Year 2019 Report     Year-End 2019 Report     Mid-Year 2020 Report     Year-End 2020 Report     Mid-Year 2021 Report

DISTRICT 12

Justin Nipper

Mid-Year 2019 Report     Year-End 2019 Report    Mid-Year 2020 Report

Year-End 2020 Report   Mid-Year 2021 Report     Year-End 2021 Report     Mid-Year 2022 Report     Year End 2022 Report     Mid-Year 2023 Report

GENERAL SESSIONS JUDGE DIVISION III (JUVENILE JUDGE)

David Howard

Mid-Year 2019 Report      Year-End 2019 Report     Mid-Year 2020 Report

Year-End 2020 Report   Mid-Year 2021 Report

REGISTER OF DEEDS

Cindy Briley

Mid-Year 2019 Report     Year-End 2019 Report      Mid-Year 2020 Report      Year-End 2020 Report     Mid-Year 2021 Report    Year-End 2021 Report

SCHOOL BOARD DIST 1

Tammy Hayes

Mid-Year 2019 Report     Year-End 2019 Report      Mid-Year 2020 Report     Year-End 2020 Report     Mid-Year 2021 Report

SHERIFF

Roy "Sonny" Weatherford

Mid-Year 2019 Report     Year-End 2019 Report      Mid-Year 2020 Report     Year-End 2020 Report     

TRUSTEE

Cindy Williams

Mid-Year 2019 Report     Mid-Year 2020 Report     Year-End 2020 Report     Mid-Year 2021 Report

 

STATE OFFICES

REPUBLICAN STATE EXECUTIVE COMMITTEE

Maria C. Stewart

Mid-Year 2019 Report      Year-End 2019 Report     Mid-Year 2020 Report     Year- End 2020 Report

Mid-Year 2021 Report

MUNICIPAL OFFICES

GALLATIN MAYOR

Paige Brown

Mid-Year 2019 Report      Year-End 2019 Report     Mid-Year 2020 Report     Year-End 2020 Report    Mid-Year 2021 Report     Year-End 2021 Report

GALLATIN COUNCIL

Alderman At-Large

Steve Fann

Mid-Year 2019 Report     Year-End 2019 Report

Aaron J. Thomas

Mid-Year 2019 Report

District 4

Craig Hayes

Mid-Year 2019 Report      Year-End 2019 Report      Mid-Year 2020 Report     

Year-End 2020 Report     Mid-Year 2021 Report     Year-End 2021 Report

HENDERSONVILLE ALDERMAN

Ward 1

Peg Petrelli

Mid-Year 2019 Report     Year-End 2019 Report

Ward 2

Pat Campbell 

Mid-Year 2019 Report     Year-End 2019 Report      Mid-Year 2020 Report     Year-End 2020 Report     Mid-Year 2021 Report

Year-End 2021 Report

Ward 3

Arlene Cunninham

Mid-Year 2019 Report     Year-End 2019 Report      Mid-Year 2020 Report     Year-End 2020 Report

Russ Edwards

Mid-Year 2019 Report      Mid-Year 2020 Report

Angie Hedberg

Mid-Year 2019 Report     Year-End 2019 Report

Mid-Year 2020 Report     Year-End 2020 Report     Mid-Year 2021 Report

Ward 4

Stephen C. Brown

Mid-Year 2019 Report      Year-End 2019 Report     Mid-Year 2020 Report      Year-End 2020 Report     Mid-Year 2021 Report     Year-End 2021 Report     Mid-Year 2022 Report

Ward 5

Jonathan Hayes

MId-Year 2019 Report     Year-End 2019 Report     Mid-Year 2020 Report     Year-End 2020 Report    Mid-Year 2021 Report    Year-End 2021 Report     Mid Year 2022 Report     Year-End 2022 Report     Amended YE 2022 Report

Chris Spencer

Mid-Year 2019 Report      Year-End 2019 Report     Mid-Year 2020 Report      Year-End 2020 Report     Mid-Year 2021 Report    Year-End 2021 Report     Mid-Year 2022 Report     Year-End 2022 Report

Ward 6

Eddie Roberson

Mid-Year 2019 Report      Year-End 2019 Report

Mid-Year 2020 Report     Year-End 2020 Report    Mid-Year 2021 Report     Year-End 2021 Report

PORTLAND ALDERMAN

Drew Jennings

Mid-Year 2019 Report     Year-End 2019 Report

Mid-Year 2020 Report     Year-End 2020 Report     Mid-Year 2021 Report     Year-End 2021 Report    Mid-Year 2022 Report

Megann Thompson

Mid-Year 2019 Report     Year-End 2019 Report   

Mid-Year 2020 Report     Year-End 2020 Report     Mid-Year 2021 Report    Year-End 2021 Report

Westmoreland Mayor

Fredia Carter

Mid-Year 2019 Report    Year-End 2019 Report

WHITE HOUSE MAYOR

Mike Arnold

Mid-Year 2019 Report


PACS

GSRM GOOD GOVERNMENT COMMITTEE

Mid-Year 2019 Report      Year-End 2019 Report

HENDERSONVILLE FIREFIGHTERS

Mid-Year 2019 Report      Year-End 2019 Report

HENDERSONVILLE ORGANIZATION FOR POLITICAL EDUCATION

Year-End 2019 Report

MILLERSVILLE CITIZENS FOR POSITIVE GROWTH

Mid-Year 2019 Report

REPUBLICAN WOMAN'S ACTION PAC

Mid-Year 2019 Report     Year-End 2019 Report

ROGERS GROUP, INC PAC

Mid-Year 2019 Report    Year-End 2019 Report

SAR PAC

Mid-Year 2019 Report

STRONG SCHOOLS

Mid-Year 2019 Report     Year-End 2019 Report

SUMNER COUNTY GOVERNMENT OF THE PEOPLE

Mid-Year 2019 Report

SUMNER COUNTY REPUBLICAN ASSEMBLY

 Mid-Year 2019 Report    Year-End 2019 Report

UNITY SUMNER

Mid-Year 2019 Report     Year-End 2019 Report