Financial Disclosures 2018 Election Cycle
Disclaimer: The 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
County Offices
CIRCUIT COURT CLERK
Kathryn Strong
Mid-Year 2019 Report Year-End 2019 Report Mid-Year 2020 Report
COUNTY EXECUTIVE
Anthony Holt
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
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
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
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
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
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
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
MILLERSVILLE CITIZENS FOR POSITIVE GROWTH
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
STRONG SCHOOLS
Mid-Year 2019 Report Year-End 2019 Report
SUMNER COUNTY GOVERNMENT OF THE PEOPLE
SUMNER COUNTY REPUBLICAN ASSEMBLY
Mid-Year 2019 Report Year-End 2019 Report
UNITY SUMNER