CAMPAIGN FINANCE
View Documents
Committee ID:
C-2008-080
Committee Type:
Candidate Committees
Committee Name:
PETE MURDOCK CAMPAIGN
Candidate First Name:
PETE
Candidate Last Name:
MURDOCK
Reason for Committee:
--
Political Party:
Democratic
District:
Ypsilanti City
Office Sought:
Council Member - Ward 3
Committee Formed Date:
05/12/2008
Mailing Address:
504 N. River St.
City/State/Zip:
Ypsilanti , MI 48198
Committee Phone Number:
734-485-7799 Ext:
Committee Email:
murdock.sweeney@comcast.net
Treasurer Name:
Peter Murdock
Treasurer Mailing Address:
504 N. River St.
City/State/Zip:
Ypsilanti , MI 48198
Treasurer Phone Number:
734-485-7799 Ext:
Treasurer Email:
murdock.sweeney@comcast.net
Reporting Waiver:
Yes
Official Depository:
Key Bank
Depository Address:
301 W. Michigan Ave.
City/State/Zip:
Ypsilanti , MI 48197
Status:
Active
Last Active Election:
11/04/2008
Click on the documentation you wish to view
Document Name
Date Filed
Pages
Statement of Organization
05/12/2008
1
Pre-Election Campaign Statements for: Primary
07/25/2008
27
Ammended Statements
07/27/2008
1
Ammended Statements
07/25/2008
1
Post-Election Campaign Statement for: Primary
09/03/2008
7
Pre-Election Campaign Statements for: General
10/22/2008
10
Late Contribution Notice
10/23/2008
1
Post-Election Campaign Statement for: General
12/03/2008
6
Post-Election C.F. Compliance Statement
12/03/2008
1
Ammended Statements
09/28/2009
1
Ammended Statements
05/31/2012
1
Pre-Election Campaign Statements for: Primary
07/27/2012
26
Post-Election Campaign Statement for: Primary
09/04/2012
7
Pre-Election Campaign Statements for: General
10/26/2012
3
Notice of Failure to File
12/07/2012
1
Post-Election Campaign Statement for: General
12/10/2012
2
Late Filing Fee Credit
12/10/2012
1
Ammended Statements
12/10/2012
1
Pre-Election Campaign Statements for: Primary
07/21/2016
24
Post-Election Campaign Statement for: Primary
08/31/2016
7
Ammended Statements
05/05/2016
1
Pre-Election Campaign Statements for: General
10/27/2016
2
Post-Election Campaign Statement for: General
12/7/2016
3
Notice of Error or Omission
01/18/2017
2
Post-Election C.F. Compliance Statement
02/14/2017
1
Quarterly Statement
7/25/2017
2
Quarterly Statement
10/23/2017
2
Annual Campaign Statement
01/31/2018
2
Notice of Failure to File
07/26/2018
1
Quarterly Statement
07/26/2018
2
Late Filing Fee Credit
07/26/2018
1
Late Filing Fee Credit
10/26/2018
1
Quarterly Statement
12/11/2018
3
Post-Election Campaign Statement for: General
12/14/2018
3
Late Filing Fee Credit
12/11/2018
1
Ammended Statements
12/14/2018
1
Return to Committee List
New Search