-- .... - m m ~ nw MAR 2 3 1999 DETAILED SUMMARY CITY CLERK REPORT OF CONTRIBUTIONS M1) EXPENDITURES (To be used by Candi~ Committees. Political Committees, Issue Committees and Political Party Committees) OR OFFICE USE Om. y 1. FULL NA.i\1E OF CO11MITTEE (as sho\Xt'n on statement of organization) Ci tizens for 2. NAME OF FINANCIAL INSTITUTION Good Planning First State Bank of FC ADDRESS w check if different than previously reported 130 E. - ADDRESS Mulberry 2900 3. CITY . STATE and ZIP CODE Fort Collins , 4. Did you accept CO S. College Ave., FC Nillv!BER SECRETARY OF STATE I.D. 80524 Volunury Spending Limits? (State Candidate Committees Only) eYes ONo 5. TYPE OF REPORT (County and Municipal Elections) Pre-election Reports 21 days before election (3/16/99) Post-election Reports 30 days after election (5/6/99) Annual (April 1 of each year) (City of Fort Collins only) 14 days before election (3/23/99) Friday before election (4/2/99) C Termination Report C Other (specify) 6. REPOr.TING PERIOD COVERED 3/ 17/99 THRU 3/ 2 3/ Is this report an Amendment? 9 9 c Yes X~No COLU11N A This Rept Period Calendar Year-Ie-Date 243. xxxxxx.xxxxx FUNDS ON HAND AT BEGINNING OF REPORTING PERIOD TOTAL CONTRIBUTIONS (from Line 16) COLtThtfN B $ 42 000. 564. TOTAL EXPENDITURES (from Line 21) $ 26, 875. $61 195. 10. FUNDS ON HAND AT CLOSE OF REPORTING PERIOD $ 18, 368. xxxxxxxxxx 11. Debt and Obligations Owed BY the Committee 851. xxxxxxxxxx 12. Pledges Owed TO the Committee xxxxxxxxxx I certify th31 I have ex.:unined this Report of Contributions and Expenditures and to the best of my knowle submission offaIse, erroneous. or incomplete information may"be subject to ~ctions in accord with 1-45- PRINT NAME OF REG. AGENT: (SUMMARY SHEET - REV 12197) Steve Joyce AGENT SIGNA DATE mE IN DT..:"'PLICATE 3/23/99
© Copyright 2026 Paperzz