Search
Resources
Reports
Quick Stats
American Flag Candidate and Candidate Committee Detail

Home > Search > Candidates > Candidate and Candidate Committee Detail
Help with this page
Registered User Login Campaign Finance Manual (PDF)
To view other candidates for this office, select name:
Candidate Information - Election Year 2017
Name: WALTER, SCOTT Candidate ID: 20175032595
Mailing Address: 412 CHELSEA CT. Current Candidate Status: Terminated  12/22/2017
ELIZABETH, CO 80107 2017 Campaign Status: Inactive
Phone: 303-947-4022     Fax:    Date Affidavit Filed: 08/31/2017
Email: Jurisdiction: ELBERT
Web: Party: Non-Partisan
Has Accepted Voluntary Spending Limits:     N/A Office: SCHOOL BOARD DIRECTOR
District: ELIZABETH C-1
 
Candidate Committee Information
Name: COMMITTEE TO ELECT SCOTT WALTER Committee ID: 20175032594
Physical Address: 412 CHELSEA CT. Committee Type: Candidate Committee
ELIZABETH CO 80107 Status: Terminated
Mailing Address: 412 CHELSEA CT. Date Registered: 08/31/2017
ELIZABETH CO 80107 Date Terminated: 12/22/2017
Phone: 303-947-4022     Fax:   
Web:
Purpose: TO ELECT SCOTT WALTER TO THE ELIZABETH C-1 SCHOOL BOARD IN 2017 ELECTION.
 
Registered Agent: SCOTT WALTER Phone: 202-947-4022 Email: SCOTT_WALTER100@YAHOO.COM
 
Financial Summary
This data is current as of:   NOVEMBER 1, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES
Period end date:   10/27/2018     Filed on:  12/22/2017
Election Cycle:    2021 COUNTY CANDIDATE 4 YEAR (12/8/2017 - 12/2/2021)
  Candidate Expenditures:    $0.00
Committee:   Beginning Balance: $0.00   Less Total Expenditures: $0.00
Plus Total Contributions: $0.00 Less Total Loans Repaid: $0.00
Plus Total Loans Received: $0.00 Ending Balance: $0.00
 
Campaigns
Candidate/CommitteeElection CycleParty AffiliationJurisdictionOfficeDistrictStatus
COMMITTEE TO ELECT SCOTT WALTER 2021 COUNTY CANDIDATE 4 YEAR (12/8/2017 - 12/2/2021) Non-Partisan ELBERT SCHOOL BOARD DIRECTOR ELIZABETH C-1 Inactive
SCOTT P. WALTER 2017 COUNTY CANDIDATE 4 YEAR (12/6/2013 - 12/7/2017) Non-Partisan ELBERT SCHOOL BOARD DIRECTOR ELIZABETH C-1 Inactive
 
Filing History Filter By:
Candidate/CommitteeDescriptionPeriod BeginPeriod EndDue DateFiled DateAmendedStatus
COMMITTEE TO ELECT SCOTT WALTER NOVEMBER 1, 2018 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 12/03/2017 10/27/2018 11/01/2018 12/22/2017 07:48 AM No Filed
COMMITTEE TO ELECT SCOTT WALTER DECEMBER 7, 2017 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/30/2017 12/02/2017 12/07/2017 11/06/2017 10:12 AM No Filed
COMMITTEE TO ELECT SCOTT WALTER NOVEMBER 3, 2017 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/13/2017 10/29/2017 11/03/2017 11/06/2017 10:11 AM No Filed
COMMITTEE TO ELECT SCOTT WALTER OCTOBER 17, 2017 - REPORT OF CONTRIBUTIONS AND EXPENDITURES 10/28/2016 10/12/2017 10/17/2017 11/06/2017 10:11 AM No Filed
COMMITTEE TO ELECT SCOTT WALTER Committee Registration Form 08/31/2017 08:25 PM No Filed
12Page Size:
 
Filings Due
No filings due
 
Penalties

Information regarding late filings or penalties imposed prior to January 1,2010 can be found by searching the relevant Document Images associated with a candidate or a committee, by looking in the candidate or committee’s Filing History for discrepancies between report due dates and the date reports were filed, or by contacting the Secretary of State’s Office.

Candidate/CommitteeDescriptionTypeDateWaiver RequestedStatus
COMMITTEE TO ELECT SCOTT WALTER NOVEMBER 3, 2017 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 11/03/2017 Yes Waived
COMMITTEE TO ELECT SCOTT WALTER OCTOBER 17, 2017 - REPORT OF CONTRIBUTIONS AND EXPENDITURES LATE FILING 10/17/2017 Yes Waived
 
Complaints
No complaints found
 
Document Images Filter By:
Candidate/CommitteeDateTypeComment
COMMITTEE TO ELECT SCOTT WALTER 12/21/2017 Correspondence RE: RESPONSE TO DETERMINATION OF WAIVER FOR LATE FILING DUE OCTOBER 17, 2017 & NOVEMBER 3, 2017
COMMITTEE TO ELECT SCOTT WALTER 12/15/2017 Waiver Decision  
COMMITTEE TO ELECT SCOTT WALTER 11/14/2017 Waiver Letter  
COMMITTEE TO ELECT SCOTT WALTER 11/14/2017 Waiver Letter  
COMMITTEE TO ELECT SCOTT WALTER 11/10/2017 Certified Mail Return Receipt ORIG / CPF RPTS DUE 10-17-17, 11-3-17, FILED 11-6-17
123Page Size: