Object Type: Folder
In Folder: Registry of Election Finance Permanent Committee Financial Summary Reports
Financial summary report, 2001
Kentucky. Registry of Election Finance
Financial summary report, 2001
Kentucky. Registry of Election Finance
Financial summary report, 2002
Kentucky. Registry of Election Finance
Financial summary report, 2002
Kentucky. Registry of Election Finance
Financial summary report, 2003
Kentucky. Registry of Election Finance
Financial summary report, 2004
Kentucky. Registry of Election Finance
Financial summary report, 2004
Kentucky. Registry of Election Finance
Financial summary report, 2005
Kentucky. Registry of Election Finance
Financial summary report, 2005
Kentucky. Registry of Election Finance
Financial summary report, 2006
Kentucky. Registry of Election Finance
Financial summary report, 2006
Kentucky. Registry of Election Finance
Financial summary report, 2007
Kentucky. Registry of Election Finance
Financial summary report, 2007
Kentucky. Registry of Election Finance
Financial summary report, 2008
Kentucky. Registry of Election Finance
Financial summary report, 2008
Kentucky. Registry of Election Finance
Financial summary report, 2009
Kentucky. Registry of Election Finance
Financial summary report, 2010
Kentucky. Registry of Election Finance
Financial summary report, 2011
Kentucky. Registry of Election Finance
Financial summary report, 2012
Kentucky. Registry of Election Finance
Financial summary report, 2012
Kentucky. Registry of Election Finance
Financial summary report, 2013
Kentucky. Registry of Election Finance
Financial summary report, 2013
Kentucky. Registry of Election Finance
Financial summary report, 2014
Kentucky. Registry of Election Finance
Financial summary report, 2014
Kentucky. Registry of Election Finance
Financial summary report, 2015
Kentucky. Registry of Election Finance
Financial summary report, 2015
Kentucky. Registry of Election Finance