County Clerk Salt Lake County Clerk
Election Division
Financial Disclosure Report



Name of Candidate of Officeholder Political Party
Thomas, Sean REPUBLICAN
Address City State Zip Code




Office Sought Phone Number Fax # Email Address
Auditor



Org Type: Personal Campaign Committee
Report: Year-End Report December 31, 2006

Summary

Column A
Total this Period
Column B
YTD

Contributions Received
1 Total Contributions Received
(See Schedule A)
$2,350.00 $36,403.65
Expenditures Made
2 Total Expenditures Made
(See Schedule B)
$3,353.55 $36,403.65
Balance Summary
3 Balance at Beginning of Reporting Period $1,003.55 Refer to Line 7 on last report
4 Total Contributions Received
(From Line 1 Column A)
$2,350.00

5 Subtotal
(Add Lines 3 and 4)
$3,353.55

6 Total Expenditures Made
(From Line 2 Column A)
$3,353.55

7 Balance at Close of Reporting Period $0.00



Schedule A
Itemized Contributions Received

Date Received Contributor
Name
Address Occupation Employer Type Amount In-Kind?
11/09/2006 Questar PAC 1140 West 200 South
Salt Lake City, UT 84104


Organization $100.00
11/13/2006 Sean Thomas
Auditor Salt Lake County Individual $900.00
11/15/2006 Sean Thomas
Auditor Salt Lake County Individual $100.00
11/27/2006 Janice Auger Campaign Committee 5539 Danube Circle
Taylorsville, UT 84118
Campaign Committee
Organization $750.00
12/13/2006 Valeo Inc. 1000 West 5380 South
Murray, Ut 84123


Organization $500.00

Total Contributions $2,350.00


Schedule B
Itemized Expenditures Made

Date Expended Recipient Name Purpose Amount In-Kind?
11/05/2006 Anthony Powers Sign placement $150.00
11/09/2006 Wells Fargo Bank Reversal of service charge ($1.00)
11/10/2006 Comax Sign Company Billboard removal $650.00
11/13/2006 Don Lewis Sign cleanup and gas $1,254.43
11/20/2006 Home Depot Return sign supplies ($206.77)
12/01/2006 Lowes Return supplies ($87.68)
12/28/2006 Newspaper Agency Corporation Credit for advertisement ($2,344.15)
12/28/2006 Sean Thomas Repayment of loan $3,938.72

Total Expenditures $3,353.55