CAMPAIGN FINANCE
View Documents
Committee ID:
C-2006-090
Committee Type:
Candidate Committees
Committee Name:
COMMITTEE TO ELECT JERRY CLAYTON SHERIFF
Candidate First Name:
JERRY
Candidate Last Name:
CLAYTON
Reason for Committee:
Political Party:
Democratic
District:
County
Office Sought:
Sheriff
Committee Formed Date:
12/06/2006
Mailing Address:
PO Box 980337
City/State/Zip:
Ypsilanti , MI 48198
Committee Phone Number:
Ext:
Committee Email:
Treasurer Name:
Leon Mack
Treasurer Mailing Address:
P.O. Box 7976
City/State/Zip:
Ann Arbor , MI 48107
Treasurer Phone Number:
Ext:
Treasurer Email:
Reporting Waiver:
No
Official Depository:
Chase Bank
Depository Address:
City/State/Zip:
MI
Status:
Active
Last Active Election:
Click on the documentation you wish to view
Document Name
Date Filed
Pages
Statement of Organization
12/01/2006
1
Annual Campaign Statement
01/31/2007
3
Annual Campaign Statement
01/10/2008
7
Ammended Statements
04/11/2008
1
Pre-Election Campaign Statements for: Primary
07/25/2008
31
Post-Election Campaign Statement for: Primary
09/04/2008
9
Pre-Election Campaign Statements for: General
10/23/2008
36
Post-Election Campaign Statement for: General
12/04/2008
6
Annual Campaign Statement
02/02/2009
3
Annual Campaign Statement
02/01/2010
2
Annual Campaign Statement
01/31/2011
25
Annual Campaign Statement
01/31/2012
3
Pre-Election Campaign Statements for: Primary
07/26/2012
46
Notice of Error or Omission
07/26/2012
1
Post-Election Campaign Statement for: Primary
09/04/2012
3
Pre-Election Campaign Statements for: General
10/24/2012
18
Post-Election Campaign Statement for: General
12/03/2012
4
Annual Campaign Statement
01/30/2014
9
Quarterly Statement
07/25/2014
5
Quarterly Statement
10/27/2014
24
Annual Campaign Statement
02/03/2015
2
Quarterly Statement
07/23/2015
2
Quarterly Statement
10/23/2015
2
Pre-Election Campaign Statements for: Primary
7/22/2016
2
Post-Election Campaign Statement for: Primary
08/30/2016
2
Pre-Election Campaign Statements for: General
10/28/2016
2
Post-Election Campaign Statement for: General
12/7/2016
2
Notice of Error or Omission
01/17/2017
2
Notice of Failure to File
07/27/2017
1
Notice of Failure to File
11/3/2017
1
Annual Campaign Statement
01/29/2018
2
Notice of Failure to File
07/26/2018
1
Quarterly Statement
07/26/2018
3
Notice of Late Filing Fee Due
07/26/2018
1
Notice of Error or Omission
08/01/2018
2
Quarterly Statement
10/25/2018
2
Quarterly Statement
07/25/2019
2
Quarterly Statement
10/24/2019
3
Annual Campaign Statement
01/27/2020
2
Pre-Election Campaign Statements for: Primary
07/22/2020
2
Post-Election Campaign Statement for: Primary
08/31/2020
2
Ammended Statements
09/15/2020
5
Late Filing Fee Credit
09/17/2020
1
Pre-Election Campaign Statements for: General
10/22/2020
2
Notice of Failure to File
01/04/2021
1
Quarterly Statement
07/26/2021
2
Quarterly Statement
10/25/2021
2
Post-Election Campaign Statement for: General
11/30/2020
2
Annual Campaign Statement
01/29/2019
2
Return to Committee List
New Search