CAMPAIGN FINANCE
View Documents
Committee ID:
C-2010-013
Committee Type:
Candidate Committees
Committee Name:
JOHN EATON FOR COUNCIL
Candidate First Name:
JOHN
Candidate Last Name:
EATON
Reason for Committee:
Candidate
Political Party:
Democratic
District:
Ann Arbor City
Office Sought:
Council Member - Ward 4
Committee Formed Date:
03/23/2010
Mailing Address:
1606 Dicken Dr.
City/State/Zip:
Ann Arbor , MI 48103
Committee Phone Number:
734-662-6083 Ext:
Committee Email:
eaton4council@gmail.com
Treasurer Name:
Cecile Lamb
Treasurer Mailing Address:
1606 Dicken Drive
City/State/Zip:
Ann Arbor , MI 48103
Treasurer Phone Number:
248-355-2150 Ext:
Treasurer Email:
eaton4council@gmail.com
Reporting Waiver:
No
Official Depository:
UM Credit Union
Depository Address:
4440 Jackson Road
City/State/Zip:
Ann Arbor , MI 48103
Status:
Active
Last Active Election:
08/07/2012
Click on the documentation you wish to view
Document Name
Date Filed
Pages
Statement of Organization
03/26/2010
1
Ammended Statements
05/11/2010
1
Pre-Election Campaign Statements for: Primary
07/23/2010
14
Post-Election Campaign Statement for: Primary
09/02/2010
4
Ammended Statements
09/03/2010
1
Annual Campaign Statement
01/31/2012
4
Ammended Statements
04/02/2012
1
Pre-Election Campaign Statements for: Primary
07/26/2012
19
Post-Election Campaign Statement for: Primary
09/06/2012
5
Annual Campaign Statement
01/17/2013
5
Pre-Election Campaign Statements for: Primary
07/25/2013
29
Notice of Error or Omission
07/25/2013
2
Ammended Statements
08/22/2013
31
Post-Election Campaign Statement for: Primary
09/05/2013
12
Ammended Statements
09/17/2013
13
Notice of Late Filing Fee Due
09/17/2013
1
Late Filing Fee Credit
09/26/2013
1
Pre-Election Campaign Statements for: General
10/25/2013
5
Post-Election Campaign Statement for: General
12/04/2013
3
Annual Campaign Statement
01/29/2014
17
Ammended Statements
01/30/2014
17
Quarterly Statement
07/25/2014
2
Quarterly Statement
10/23/2014
3
Annual Campaign Statement
01/29/2015
2
Pre-Election Campaign Statements for: Primary
07/24/2015
18
Notice of Error or Omission
07/24/2015
2
Ammended Statements
07/24/2015
18
Ammended Statements
07/28/2015
18
Late Contribution Notice
07/28/2015
1
Post-Election Campaign Statement for: Primary
08/31/2015
6
Pre-Election Campaign Statements for: General
10/23/2015
3
Post-Election Campaign Statement for: General
12/02/2015
4
Quarterly Statement
07/22/2016
3
Quarterly Statement
10/25/2016
2
Annual Campaign Statement
02/01/2017
2
Pre-Election Campaign Statements for: Primary
7/26/2017
9
Post-Election Campaign Statement for: Primary
09/07/2017
4
Pre-Election Campaign Statements for: General
10/27/2017
5
Post-Election Campaign Statement for: General
12/7/2017
3
Annual Campaign Statement
01/30/218
2
Ammended Statements
07/23/2018
13
Ammended Statements
07/23/2018
2
Notice of Failure to File
07/26/2018
1
Ammended Statements
07/23/2018
4
Ammended Statements
07/23/2018
5
Ammended Statements
07/23/2018
3
Notice of Late Filing Fee Due
09/04/2018
1
Late Filing Fee Credit
10/10/2018
1
Quarterly Statement
10/25/2018
2
Ammended Statements
11/27/2018
3
Annual Campaign Statement
01/31/2019
3
Ammended Statements
02/01/2019
1
Notice of Error or Omission
02/06/2019
1
Quarterly Statement
07/25/2019
2
Quarterly Statement
11/12/2019
2
Annual Campaign Statement
4/20/2020
2
Pre-Election Campaign Statements for: Primary
07/24/2020
22
Late Contribution Notice
07/29/2020
1
Post-Election Campaign Statement for: Primary
09/03/2020
5
Notice of Error or Omission
09/17/2020
2
Annual Campaign Statement
02/01/2021
3
Notice of Error or Omission
07/29/2021
2
Quarterly Statement
07/26/2021
3
Quarterly Statement
10/25/2021
3
Return to Committee List
New Search