Tennessee State Library and Archives SECRETARY of STATE
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 SECRETARY OF STATE FEDERAL CAMPAIGN DISCLOSURE STATEMENTS 1974-1989 RECORD GROUP 193 Processed by: Greg Yates Archives and Manuscripts Unit Technical Services Section Date Completed: January 30, 1992 MICROFILM ONLY Microfilm Roll # 1 SCOPE AND CONTENT NOTE Record Group 193, Federal Campaign Disclosure Statements, covers the period 1974- 1989. The group consists of Financial Disclosure Statements and Campaign reports of receipts and disbursements as are required under federal rules and regulations. These reports are filed with the Federal Election Commission and also with the State Elections Division. The collection consists of Presidential Disclosure Statements, U.S. Senate and U.S. House of Representatives disclosures, concentrating on activities in Tennessee and candidates from Tennessee. Accompanying the statements are supporting schedules that describe in detail each section of the statements. Record Group 193, Federal Campaign Statements, is an interesting way to look into the funding process of seeking election to public office. Following the Series Index is a Name Index of all candidates included in the collection. NAME INDEX Following is a Name Index for the Federal Campaign Disclosure Statements. Adams, Michael F. Box 12 Albright, Raymond C. Box 12 Algood, Alice Box 8 Allen, Clifford Box 9 Anderson, William E. Box 8, Box 12 Arline, Clarence Ronald Box 9 Ashe, Victor Henderson Box 8 Baker, Cynthia Box 13 Baker, Jr., Howard H. Box 8 Ball, William Gordon Box 9 Barker, Dorothy Nelson Box 9 Barnett, Frank Elliot Box 8 Bates, Charles Larry Box 9 Bates, Mark-Clark Box 9 Bays, Jr., Nathaniel Martin Box 13 Beard, Jr., Robin Leo Box 13 Benson, Bruce Edward Box 13 Biden, Joe Box 4 Bissell, Keith Box 9 Blanton, Ray Box 9 Bloodworth, Kenneth Wayne Box 9 Boner, William Hill Box 9 Bowen, John F.
[Show full text]