- Home
- Government
- Departments
- Town Clerk
- Local Candidates & Ballot Questions Campaign Finance Reports
Local Candidates & Ballot Questions Campaign Finance Reports
2023
- Nauset High Renovation Campaign Finance
- CPF 101 BQ - NHS Renovation Support Committee
- Runyon, M M102 Dissolution
- Briere, Gail M109 No Funds
- Gwin, R M109 No Funds
- Reed, Andrea Shaw M101 Organization
- Reed, Andrea Shaw M109 No Funds
- Francolini, J M109 No Funds
- Higgins, K M109 No Funds
- Nauset High School Renovation Support Committee Final and Dissolution
- Schumacher, J M109 No Funds
2022
2021
Special Town Election - November 2, 2021
Special Nauset/Town Dual Election - March 30, 2021
2020
- Andrea Shaw Reed - Post-Election Report (PDF)
- Andrea Shaw Reed - Pre-Election Report (PDF)
- David Currier - Pre-Election Report (PDF)
- David Currier - Year End Report (PDF)
- David Dunford - Committee for Barnstable County Assembly of Delegates (PDF)
- Mefford Runyon - Change of Treasurer (PDF)
- Mefford Runyon - Post-Election Report (PDF)
- Mefford Runyon - Pre-Election Report (PDF)
- Mefford Runyon - Year End Report (PDF)
2019
2018
2017
- Cape Cod Tech School Post-Election Finance Report (PDF)
- Cape Cod Tech School Pre-Election Finance Report (PDF)
- Cape Cod Tech School Year End Finance Report (PDF)
- David M. Currier - Post-Election (PDF)
- David M. Currier - Pre-Election (PDF)
- David M. Currier - Year End Report (PDF)
- Erik C. Oliver - Post-Election (PDF)
- Erik C. Oliver - Pre-Election (PDF)
- Erik C. Oliver - Year End Report (PDF)
- Mefford R. Runyon - Post-Election (PDF)
- Mefford R. Runyon - Pre-Election (PDF)
- Mefford R. Runyon - Year End Report (PDF)
2016
2016 - Special Town Election - October 18th
2016 - Annual Town Election - May 17th
- Jon R. Fuller - May 2016 (PDF)
- Jon R. Fuller 30 Days Post Election (PDF)
- Richard A. Laraja (PDF)
- Richard A. Laraja 30 Days Post Election (PDF)
- Mark W. Mathison (PDF)
- Mark W. Mathison 30 Days Post Election (PDF)
- Alan McClennen, Jr. (PDF)
- Alan McClennen, Jr. 30 Days Post Election (PDF)
- Alan McClennen, Dissolution (PDF)
2015
- John Hodgson 2015 (PDF)
- John Hodgson 30 Days Post Election (PDF)
- John Hodgson Year End and Dissolution (PDF)
- Judith Bruce (PDF)
- Judith Bruce 30 Days Post Election and Dissolution (PDF)
- Joseph Hartung (PDF)
- Joseph Hartung Year End and Dissolution (PDF)
- Judith DiBrigida (PDF)
- Judith Dibrigida Year End and Dissolution (PDF)
- Peter Omeara Year End and Dissolution (PDF)
2013
-
Kelly Darling
Town ClerkPhone: 508-240-3700, ext. 2304
-
Town Clerk
Physical Address
19 School Road
Orleans, MA 02653
Phone: 508-240-3700, ext. 2405Fax: 508-240-3388
Hours
Monday through Friday
8:30 to 4:30
Office closed on election days