HomeMy WebLinkAboutJosh Nicolson for Oro Valley Town Council 2018 - Termination Statement - 1/15/2019 ..___...____----_-_--_-_-_----__- -----,__..--- --...__.________--,--------
! 1 TOWN OF ORO VALLEY � COMMITTEE ID NUMBER
Date: ;
� 1/14/2019 _ _ Y`'�� COMMITTEE TERMINATION ; OVTC 18-07
- �z �
� �
STATE M E R1T �______._�__._._ ___�
COMMITTEE INFORMATION: j��' ��`��j`� �'" ",` '} ��
"�Y5� 1 T'• .;�!"i t;tl `. ;+��`'L
.,..i,i .i,„z L�.. ��+:.�r-��.1. i :,
�_.......____,_�._ _ ��� �______��_____,__._� __.._._,__��_�_._._______w___._�_.__.__�_»__�_�_.__A�___.._-`-----_____---__-_�__���._��. ._.._.
/
Committee name: Josh Nicolson for Oro Valley Town Council 2018 -
Mailing address: 10670 N Sundust Ct,Oro Valley,AZ 85737 `
�
Email address: joshfororovalley,�a�qmail.com '
�
Phone number: 480-586-8951 �
�
Website: www.joshfororovallev.com -
Chairperson name: Josh Nicolson
i
Treasurer: Josh Nicolson i
DECLARATION AND SIGNATURES:
I declare under penalty of perjury that the foregoing information is true and correct. I further declare that:(1)the committee will no longer
receive any contributions or make any disbursements; (2)the committee either(a)has no outstanding debts or obligations,or(b)has �
outstanding debts or obligations that are all more than-five years old,and fhe committee's creditors have agreed to discharge the.debts � ;
' and obligations and have agreed to the termination of the committee; (3)any surplus monies have been disposed of and that the '
committee has no cash on hand;and(4)all contributions and expenditures have been reported, including any disposal of surplus monies.
�,� .��� '
,.�, � � ����
.r•"�'�•':
Chairperson's signature: 4 Date:
, - - - - - -
Treasurer's signature: Date: !
�' -- �
r� ,
/I �1
1 /� ( �_� �
� �
Cand�date s signature(�f appl�cable): Date:
I�•' ,
; ,
/��
Arizona Secretary of State Revision 11/5/16 - �_ + �
���. -�»r���
2:`1,ti �"�.l��i :1't f��.�'��' -}?'•:T�
- '� - ..�i..... - � `--
STATE OF ARIZONA COMMITTEE ID NUMBER
`�"-�-�� COMMITTEE CAMPAIGN T 1 - 7
.� , �V C $ 0
• FINANCE t�EPORT
� �
COMMITTEE INFORMATION(required):
Committee Information: COmmitt2e Name: Josh Nicolson for Oro Valley Town Council 2018
CANDIDATE INFORMATION(only if filing as a candidate committee):
Office Sought: ❑Statewide Office: ❑State Legislature:
❑County Office: �City/Town Office: couciimember
REPORTING PERIOD(check one):
REPORTING PERIOD REPORT DUE
� 2016 4th Quarter Report:October 28,2016 to December 31,2016 January 1,2017 to January 15,2017
� 2017 March Pre-Election Report(Local Only):January 1,2017 to February 25,2017 February 26,2017 to March 4,2017
� 2017 1 St Quarter Report{Local Only):February 26,2017 to March 31,2017 April 1,2017 to April 15,2017
� 2017 1 St Quarter Report: January 1,2017 to March 31,2017 April 1,2017 to April 15,2017
� 2017 May Pre-Election Report(Local Only):April 1,2017 to Aprit 29,2017 April 30,2017 to May 6,2017 µ
�� 2017 2"d Quarter Report(Local Only):Apri130,2017 to June 30,2017 July 1,2017 to July 15,2017
� 2017 2�d Quarter Report:April 1,2017 to June 30,2017 July 1,2017 to July 15,2017
� 2017 August Pre-Election Report(Local Only):July 1,2017 to August 12,2017 August 13,2017 to August 19,2017
��l�}� 2017 3`d Quarter Report(Local Only):August 13,2017 to September 30,2017 October 1,2017 to October 15,2017 �
�`' 2017 3�d Quarter Report:July 1,2017 to September 30,2017 October 1,2017 to October 15,2017
� 2017 October Pre-Election Report(Local Only):October 1,2017 to October 21,2017 October 22,2017 to October 28,2017
f����N� 2017 4"'Quarter Report(Local Only):October 22,2017 to December 31,2017 January 1,2018 to January 15,2018
������ 2017 4th Quarter Report:October 1,2017 to December 31,2017 January 1,2018 to January 15,2018 -
�+�4��~ 2018 March Pre-Election Report(Local Only):January 1,2018 to February 24,2018 February 25,2018 to March 3,2018
�
�`+J�� 2018 1 St Quarter Report(Local Only):February 25,2018 to March 31,2018 April 1,2018 to April 16,2018*
� 2018 1 St Quarter Report: January 1,2018 to March 31,2018 April 1,2018 to April 16,2018*
.. : . .
2018 May Pre-Election Report(Local Only):April 1,2018 to April 28,2018 April 29,2018 to May 7,2018* -
� 2018 2"d Quarter Report(Local Only):April 29,2018 to June 30,2018 July 1,2018 to July 16,2018*
2018 2"d Quarter Report:April 1,2018 to June 30,2018 July 1,2018 to July 16,2018*
� �
2018 August Pre-Election Report:July 1,2018 to August 11,2018 August 12,2018 to August 20,2018*
� 2018 3�d Quarter Report:August 12,2018 to September 30,2018 October 1,2018 to October 15,2018 .
� 2018 October Pre-Election Report:October 1,2018 to October 20,2018 October 21,2018 to October 29,2018*
� 2018 4'h Quarter Report:October 21,2018 to December 31,2018 January 1,2019 to January 15,2019
iFinal Campaign Finance Report Prior to Committee Termination End of Previous Period through Today's Date
`Effective April 15,2018,reporting deadline e�ended to next business day.A.R.S.§§1-243(A)and 1-303. �
FINANCIAL SUMMARY(required):
Activity Cash Activity This Election Cycle to
Reporting Period Date
(a) Committee value at the beginning of this reporting period��.e.ena�ng baiance from tr,e $ 0.00
previous reporting period)
(b� +Total receipts�f�om"Summary of Receipts,"line 13(cash column)for this reporting period) � �.QD � �j,226.$$
(c) -Total disbursements�from"Summary of Disbursements,"line 16(cash column)for this repoRing period) � 0.00 � �j,226.8$
(d) =Balance at close of reporting period $ 0.00
� Check here if no financial activity during the reporting period.Lines(a)-��)still must be completed,but only this cover page need be f led..
Committees with financial activity must file the cover page,summary of receipts,summary of disbursements,and any schedules that contain financial activity.
All reports are deemed to be filed under penalty of perjury by the committee treasurer(all committees)and candidate(candidate committees only).
Arizona Secretary of State Revision 4/10/18