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