2015 CHARTER REVISION FOR JOHNSTOWN, N.Y.
CATHERINE JULIUS


Address: 134 E. Montgomery St., Johnstown, NY 12095

2015 CHARTER REVISION FOR JOHNSTOWN, N.Y. (Filer# C05202) is a campaign finance filer registered with New York State Board of Elections.

Filer Overview

Filer ID C05202
Filer Name 2015 CHARTER REVISION FOR JOHNSTOWN, N.Y.
Treasurer Name CATHERINE JULIUS
Street Address 134 E. Montgomery St.
Johnstown
NY 12095
Filer Type COMMITTEE
Status INACTIVE
Committee Type 9B - BALLOT ISSUE

Campaign Finance Filings Submitted to NYS Board of Elections

Transaction Amounts on Schedule Amount Forgiven, Outstanding, or Attributed Election Years
Monetary Contributions/Individual & Partnerships 7800.00 0.00 2015 2016
Expenditure/Payments 3900.00 0.00 2015 2016
Contributions Refunded 3900.00 0.00 2016
A No Activity Statement Was Submitted 0.00 0.00 2015 2016

Campaign Finance Filings

Contributor Name Transaction Contributor Address Amount
MICHAEL B JULIUS Individual Monetary Contributions/Individual & Partnerships 134 E. Montgomery St., Johnstown, NY 12095 7800.00
MICHAEL JULIUS Contributions Refunded 134 E. Montgomery St, Johnstown, NY 12095 3900.00
WHITNEY BROADCASTING Expenditure/Payments 138 Harrison St., Gloversville, NY 12078 2210.00
WHITNEY BROADCASTING CORPORATION Expenditure/Payments 138 Harrison St., Gloversville, NY 12078 714.00
THE LEADER HERALD Expenditure/Payments 8 East Fulton St., Gloversville, NY 12078 612.00
PROFORMA SHRADER&SHRADER Expenditure/Payments P.o. Box 640814, Cincinnati, OH 45264 351.00
COMTE TO ELECT MICHAEL JULIUS MAYOR, JOHNSTOWN NY Expenditure/Payments 134 E. Montgomery St., Johnstown, NY 12095 13.00
Find all campaign finance filings of 2015 CHARTER REVISION FOR JOHNSTOWN, N.Y.

Filer Location

Filer Name 2015 CHARTER REVISION FOR JOHNSTOWN, N.Y.
Street Address 134 E. MONTGOMERY ST.
City JOHNSTOWN
State NY
Zip Code 12095

Filers in the same zip code

Filer Name Running for Office Address Treasurer
NANCY J. MACVEAN Inactive Supervisor 1297 St Hwy 67, Johnstown, NY 12095 NANCY MACVEAN
MACVEAN FOR SUPERVISOR Inactive Supervisor 148 Macvean Rd., Johnstown, NY 12095 JOHN LICCIARDO
JAMES P. CALLERY Inactive Treasurer 405 West Madison Ave. Ext., Johnstown, NY 12095 JAMES CALLERY
FRIENDS TO ELECT JAMES CALLERY TREASURER Inactive Treasurer Po Box 31, Johnstown, NY 12095 ERIC UNISLAWSKI
EDWARD F. SKODA Inactive Family Court Judge 107 West First Avenue, Johnstown, NY 12095 EDWARD SKODA
MAXWELL A. SPRITZER Councilman 101 West 2nd Avenue, Johnstown, NY 12095 MAXWELL SPRITZER
FRIENDS FOR MAX Councilman 101 West 2nd Avenue, Johnstown, NY 12095 MAXWELL SPRITZER
DONALD W. VAN DEUSEN III Inactive Sheriff 3315 Sthwy 29, Johnstown, NY 12095 DONALD VAN DEUSEN III
MICHAEL WILLIAM SMRTIC Inactive Family Court Judge 324 Co Hwy 131, Johnstown, NY 12095 MICHAEL SMRTIC
ALLEN ROBERT DAY Inactive City Court Judge 206 South Perry Street, Johnstown, NY 12095 ALLEN DAY
Find all facilities in zip code 12095

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on 2015 CHARTER REVISION FOR JOHNSTOWN, N.Y..

Dataset Information

Data Provider New York State Board of Elections
Jurisdiction New York State

This dataset includes 4000 candidates and committees who file campaign finance disclosure information with the NYS Board of Elections. Each filer is registered with filer ID, filer name, treasurer, locatioin, campaign finance filings, etc.