Laserfiche WebLink
COVER PAGE <br /> Recipient Committee Date Stamp <br /> Campaign Statement CALIFORNIA 460 <br /> Cover Page ft�CE0 FORM <br /> Statement covers period Date of election if applicable: 2n23 Page 4— of . <br /> 07/O1/2022 (Month,Day,Year) 1SkI. 51 For Official Use Only <br /> from <br /> Of.1t4 <br /> SEE INSTRUCTIONS ON REVERSE through 09/24/2022 11/08/2022 QFf,CE(jt%' <br /> 1. Type of Recipient Committee: All Committees—Complete Parts 1,2,3,and 4. 2. Type of Statement: <br /> m Officeholder,Candidate Controlled Committee ❑ Primarily Formed Ballot Measure ❑ Preelection Statement ❑ Quarterly Statement <br /> O State Candidate Election Committee Committee ❑ Semi-annual Statement D Special Odd-Year Report <br /> O Recall 0 Controlled ❑ Termination Statement <br /> (Also Complete Pert5) 0 Sponsored (Also file a Form 410 Termination) <br /> (Also Complete Part6) ® Amendment(Explain below) <br /> ❑ General Purpose Committee <br /> O Sponsored ❑ Primarily Formed Candidate/ Amend contribution amounts and date of receipt. <br /> O Small Contributor Committee Officeholder Committee <br /> O Political Party/Central Committee (Also Complete Pelt 7) <br /> 3. Committee Information I.D.NUMBER Treasurer(s) <br /> 1448866 <br /> COMMITTEE NAME(OR CANDIDATE'S NAME IF NO COMMITTEE) NAME OF TREASURER <br /> FRANK J NAVARRO COLTON MAYOR 2022 FRANK I 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' (AIL ADDRESS <br /> 4. Verification <br /> I have used all reasonable diligence in preparing and reviewing this statement and to the best of my knowledge th- .Lion c,ntained herein 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 fore s•• -g is true a • - - <br /> Executed on 7/18//2023 By <br /> -- <br /> r <br /> Date ~epee'. atu t • .- •:.scan Tt reasurer <br /> Executed on 7/18/2023 By �` ' / y <br /> Date Signature• • ��cehol.-r,Candidate,S -Measure Proponent or Responsible Officer of Sponsor <br /> Executed on Date By Signature of Controlling Officeholder,Candidate,State Measure Proponent <br /> Executed on Date By Signature of Controlling Officeholder,Candidate,State Measure Proponent <br /> FPPC Form 460(Jan/2016)) <br /> FPPC Advice:advice@fppc.ca.gov(866/275-3772) <br /> • www.fppc.ca.gov <br />