Skip to main content
Arizona Secretary of State Logo
email icon twitter icon facebook icon Instagram icon

Main menu

  • Home
  • Elections
    • Elections Calendar & Upcoming Events
    • Voting In This Election
      • Register to Vote / Update Your Voter Information
      • Proof of Citizenship Requirements
        • Requerimientos de la Prueba de Ciudadanía
      • Check your Early or Provisional Ballot Status
      • Uniformed and Overseas Citizen Portal
      • Contact Information for County Election Officials
      • Voting Equipment
    • Campaign Finance & Reporting
      • Search the Campaign Finance Database
      • Make An Electronic Campaign Finance Filing
      • Contribution Limits
      • Financial Disclosure Statements
    • Running for Office
      • Candidate Filing
      • Redistricting Implementation Progress
    • Sign a Candidate Petition or Give $5 Qualifying Contribution
    • Information about Recognized Political Parties
    • Initiative, Referendum & Recall
      • Ballot Measure Committee campaign finance reports
      • Initiative Petition Requests
      • 2024 Serial Numbers Filed
    • Requirements for Paid & Non-Resident Circulators
    • Voter Registration & Historical Election Data
      • Historical Election Results & Information
      • Voter Registration Counts
    • Arizona Election Laws & Publications
    • Lobbyists
      • Search Lobbyist Records
      • Historical Expenditure Summaries
      • Lobbying Reporting Dates
      • Lobbyists Events
    • 2020 Electoral College
    • 2020 General Election State Canvass
    • Guidance on Voting Location Conduct
    • Help America Vote Act (HAVA)
    • Unique URL Program
    • Voting by Mail: How to Get a Ballot-by-Mail
    • 2022 County Poll Worker Information
  • Business
    • Trade Names & Trademarks
    • Notary Public
      • Notary Search
      • Become a NEW Arizona Notary
      • Notary Complaints
      • Notary Workshop
      • Popular Questions
      • Remote & eNotary
      • Services for Existing Notaries
    • Veterans Charities Organizations
    • Uniform Commercial Code (UCC)
    • Partnerships
      • Form Directory
    • Telephonic Seller Registration
    • Corporations
    • Professional Employment Organizations (PEO)
  • Services
    • Address Confidentiality Program
      • Eligibility & Enrollment
      • Application Assistants
        • ACP Training
      • State & Local Government Agencies
      • Public Schools
      • Courts & Law Enforcement
      • Protected Voter Registration
      • COVID-19 Updates
      • Sex Trafficking and Rights Restoration
      • Resources
    • Document Authentication and Apostille
    • Advance Directives
    • Legislative Filings
    • Public Information
      • Notice of Public Meetings
      • Loyalty Oath of Office
      • Open Meeting Law
      • Database Purchasing
  • Rules
    • Arizona Administrative Code
    • Arizona Administrative Register
      • Notices
    • Rulewriter’s Library
  • About the Office
    • About the Secretary
    • Secretaries since Statehood
    • Events
    • Media Center
      • Documents
      • Newsroom
      • Official Photos & Logos
      • Photos
      • Press Releases
      • Public Appearance Request
      • Public Information
    • State Seal
      • State Seal Use Permission
    • Reports
      • Annual Report
      • Budget Request
    • Contact Us
      • Request Forms
  • Home
  • 2011 Financial Disclosure Statements

2011 Financial Disclosure Statements

2011 annual Financial Disclosure Statements cover Calendar Year 2010, and are listed by each public official's name in alphabetical order.

Click on the name of the document you wish to view. All documents listed in are in PDF format.

Public Official

Date Received

Ableser, Eddie January 31, 2011
Aboud, Paula A. January 19, 2011
March 30, 2011
Adams, Kirk January 31, 2011
Allen, Sylvia Tenney January 26, 2011
Alston, Lela January 31, 2011
Antenori, Frank R. January 7, 2011
Arredondo, P. Ben January 28, 2011
Ash, Cecil January 31, 2011
Barto, Nancy K. January 31, 2011
Barton, Brenda January 31, 2011
Bennett, Ken January 25, 2011
Biggs, Andy (Andrew S.) January 28, 2011
Brewer, Jan January 31, 2011
Brophy McGee, Kate January 18, 2011
May 2, 2011
Bundgaard, Scott January 31, 2011
Burges, Judy M. January 26, 2011
Burns, Brenda January 31, 2011
Cajero Bedford, Olivia January 19, 2011
Campbell, Chad January 27, 2011
Carter, Heather January 31, 2011
Chabin, Thomas E. "Tom" January 31, 2011
Court, Stephen G. January 31, 2011
Crandall, Rich January 31, 2011
Crandell, Chester January 24, 2011
Dial, Jeff January 26, 2011
Driggs, Adam January 28, 2011
Ducey, Douglas A. January 31, 2011
Fann, Karen E. January 27, 2011
June 2, 2011
Farley, Steve January 31, 2011
Farnsworth, Eddie January 31, 2011
Fillmore, John M. January 18, 2011
Forese III, Tom January 31, 2011
Gallardo, Steve M. January 24, 2011
Gallego, Ruben January 31, 2011
February 8, 2011
Gonzales, Sally Ann January 31, 2011
Goodale, Doris January 31, 2011
Gould, Ronald C. January 31, 2011
Gowan, David January 31, 2011
Gray, Linda J. January 27, 2011
April 4, 2011
Gray, Rick January 31, 2011
Griffin, Gail January 31, 2011
Hale, Albert January 27, 2011
Harper, Jack Wesley January 18, 2011
September 13, 2011
Hart, Joe January 12, 2011
Heinz, Matthew G. January 31, 2011
October 12, 2011
Hobbs, Katie January 31, 2011
Horne, Tom January 31, 2011
Huppenthal, John January 31, 2011
Jackson Jr., Jack C. January 26, 2011
Jones, Russell L. January 31, 2011
Judd, Peggy January 31, 2011
Kavangah, John January 12, 2011
May 8, 2014
Kennedy, Sandra D. January 31, 2011
Klein, Lori January 28, 2011
Landrum, Leah January 31, 2011
Lesko, Debbie January 31, 2011
Lopez, Linda January 31, 2011
McComish, John January 26, 2011
McCune Davis, Diane Deborah January 24, 2011
McLain, Nancy January 25, 2011
May 27, 2011
Melvin, Albert Anthony January 31, 2011
May 20, 2011
Mesnard, Javan "J.D." January 26, 2011
Meyer, Eric January 26, 2011
Meza, Robert January 31, 2011
April 1, 2011
Miranda, Catherine H. January 31, 2011
Miranda, Richard January 28, 2011
Montenegro, Steve B. January 27, 2011
Murphy, Richard A. (Rick) January 20, 2011
Nelson Sr., John B. January 18, 2011
Newman, Paul January 31, 2011
Olson, Justin January 31, 2011
Pancrazi, Margaret Lynne January 24, 2011
May 3, 2011
Patterson, Daniel January 31, 2011
Pearce, Russell K. January 28, 2011
April 21, 2011
Pierce, Gary January 25, 2011
Pierce, Stephen M. January 31, 2011
Pratt, Franklin M. "Frank" January 31, 2011
Proud, Terri January 27, 2011
Reagan, Michele January 31, 2011
Reeve, Amanda A. January 31, 2011
July 18, 2011
Robson, Robert J. January 26, 2011
June 20, 2011
Saldate, Marcario January 31, 2011
Schapira, David January 31, 2011
Seel, Carl January 28, 2011
Shooter, Donald M. January 31, 2011
Sinema, Kyrsten January 24, 2011
Smith, David Burnell January 19, 2011
Smith, Steve January 24, 2011
Stevens, David W. January 27, 2011
Stump, Bob January 28, 2011
Tobin, Andy January 31, 2011
Tovar, Anna January 31, 2011
Ugenti, Michelle January 31, 2011
Urie, Steven R. January 19, 2011
June 7, 2011
Vogt, Ted January 27, 2011
April 5, 2011
August 24, 2011
Weiers, James P. January 26, 2011
Weiers, Jerry P. January 27, 2011
Wheeler, Bruce January 31, 2011
Williams, Vic January 31, 2011
Yarbrough, Steven B. January 31, 2011
Yee, Kimberly January 25, 2011
July 25, 2011
July 27, 2011

Contact Us

Office of the Secretary of State
Elections Division
1700 W Washington St Fl 7
Phoenix AZ 85007-2808

Email Elections

602-542-8683
1-877-THE VOTE

 

newspaper image

 

 

Arizona State Seal
Contact Us
Arizona Secretary of State
1700 W Washington St Fl 7
Phoenix AZ 85007
Find in Google Maps
Phone: 602-542-4285
Map Image

Footer Nav

  • Statewide Policies
  • Site Map
  • Website Policies
  • Contact Us
  • Staff Login