Laserfiche WebLink
I <br /> COVER PAGE <br /> ., Recipient Committee - Date Stamp CALIFORNIA <br /> Campaign Statement 460 <br /> Cover Page REC�lilE� FORM <br /> Statement covers period Date of election if applicable: yy9'� 1 2023 Page 4._. of <br /> 09/25/2022 (Month,Day,Year) d�1 For Official Use Only <br /> from e c .1146 <br /> SEE INSTRUCTIONS ON REVERSE through 10/22/2022 11/8/2022 ® r� G�LER <br /> 1. Type of Recipient Committee: All Committees—Complete Parts 1,2,3,and 4. 2. Type of Statement: N 1' G <br /> WI Officeholder,Candidate Controlled Committee ❑ Primarily Formed Ballot Measure ❑ Preelection Statement 1-3 QuarterlyStatement <br /> • O State Candidate Election Committee Committee ❑ Semi-annual Statement ❑ Special Odd-Year Report <br /> 0 Recall 0 Controlled 0 Termination Statement <br /> (Also Compkte Pad 5) 0 Sponsored (Also file a Form 410 Termination) <br /> (Also Complete Part 6) ® Amendment(Explain below) <br /> ❑ General Purpose Committee <br /> O Sponsored 0 Primarily Formed Candidate/ Correct contribution receipt date for Chandi Personal Contributions and <br /> 8 Small Contributor Committee Officeholder Committee add lost contribution from Casa de Flores <br /> Political Party/Central Committee (Also Complete Part l <br /> 3. Committee Information I.D.NUMBER Treasurer(s) <br /> 1448866 <br /> COMMITTEE NAME(OR CANDIDATES NAME IF NO COMMITTEE) NAME OF TREASURER <br /> FRANK J NAVARRO COLTON MAYOR 2022 FRANK J NAVARRO <br /> MAILING ADDRESS <br /> <br /> STREET ADDRESS(NO P.O.BOX) CITY STATE ZIP CODE AREA CODE/PHONE <br /> <br /> CITY STATE ZIP CODE AREA CODE/PHONE NAME OF ASSISTANT TREASURER,IF ANY <br /> <br /> MAILING ADDRESS(IF DIFFERENT)NO.AND STREET OR P.O.BOX MAILING ADDRESS <br /> CITY STATE ZIP CODE AREA CODE/PHONE CITY STATE ZIP CODE AREA CODE/PHONE <br /> OPTIONAL: FAX/E-MAIL ADDRESS OPTIONAL: FAX/ -MAIL DDRESS <br /> 4. Verification <br /> I have used all reasonable diligence in preparing and reviewing this statement and to the best of m knowledge the infor ion co tamed • ein and in the attached schedules is true and complete. I <br /> certify under penalty of perjury under the laws of the State of California that the foregoing' rue and co ,- <br /> Executed on 07/18/2023 By <br /> Date - - - --- —- _ e- u <br /> Executed on 07/18/2023 By `� t, � <br /> Date Signature of Control!' s Otticehol , ••ate, .te ,7• ur-•,•.•••n or espo le Officer of Sponsor <br /> Executed on Date By Signature of Controlling Officeholder,Candidate,State Measure Proponent <br /> Executed on Date By Signature of Controlling Officehober,Candidate,State Measure Proponent <br /> FPPC Form 460(Jan/2016)) <br /> FPPC Advice:advice@fppc.ca.gov 066/275-3772) <br /> www.fppc.ca.gov <br />