November 3, 2020 Candidate Packet - Flipping Book Version

COVER PAGE

Recipient Committee Campaign Statement Cover Page

460

Date Stamp

CALIFORNIA FORM

A

B

xx

xx

Page

of

Statement covers period

Date of election if applicable: (Month, Day, Year)

For Official Use Only

7/1/XX

from

12/31/XX

SEE INSTRUCTIONS ON REVERSE through 1. Type of Recipient Committee: All Committees – Complete Parts 1, 2, 3, and 4. 1

2

2. Type of Statement:

Preelection Statement Semi-annual Statement Termination Statement (Also file a Form 410 Termination) Amendment (Explain below)

Officeholder, Candidate Controlled Committee State Candidate Election Committee Recall (AlsoCompletePart5)

Primarily Formed Ballot Measure Committee

Quarterly Statement Special Odd-Year Report

Controlled Sponsored (AlsoCompletePart6)

General Purpose Committee Sponsored

Primarily Formed Candidate/ Officeholder Committee (AlsoCompletePart7)

Small Contributor Committee Political Party/Central Committee

3

I.D. NUMBER

3. Committee Information COMMITTEE NAME (OR CANDIDATE’S NAME IF NO COMMITTEE)

Treasurer(s) NAME OF TREASURER Madeline Richards

12344XX

Manuel Alvarez for Mayor 20XX

MAILING ADDRESS

225 Presley Street

STREETADDRESS (NO P.O. BOX)

CITY

STATE ZIP CODE CA 95443

AREA CODE/PHONE

225 Presley Street

Oakmont

707-555-6868

CITY

STATE ZIP CODE CA 95443

AREA CODE/PHONE

NAME OF ASSISTANT TREASURER, IF ANY

Oakmont

707-555-6868

MAILING ADDRESS Manuel Alvarez 225 Presley Street Oakmont CITY

MAILING ADDRESS (IF DIFFERENT) NO. AND STREET OR P.O. BOX

P.O. Box 1744

CITY

STATE ZIP CODE CA 95434

AREA CODE/PHONE

STATE ZIP CODE CA 95443

AREA CODE/PHONE

707-555-6868

707-555-6868

Oakmont

OPTIONAL: FAX / E-MAILADDRESS

OPTIONAL: FAX / E-MAILADDRESS

707-555-6869/mrichards@oakmontmail.com

707-555-6869/mrichards@oakmontmail.com

4

4. Verification I have used all reasonable diligence in preparing and reviewing this statement and to the best of my knowledge the information contained herein and in the attached schedules is true and complete. I certify under penalty of perjury under the laws of the State of California that the foregoing is true and correct.

[Signature Required]

[Date Required]

Executed on

By

Date

Signature of Treasurer orAssistant Treasurer

[Signature Required]

[Date Required]

Executed on

By Signature of Controlling Officeholder, Candidate, State Measure Proponent or Responsible Officer of Sponsor

Date

Executed on

By

Date

Signature of Controlling Officeholder, Candidate, State Measure Proponent

Executed on

By

Date

Signature of Controlling Officeholder, Candidate, State Measure Proponent

FPPC Form 460 (Jan/2016) FPPC Advice: advice@fppc.ca.gov (866/275-3772) www.fppc.ca.gov

Clear Cover Pg1

Print Form

A A. Completing the Form 460 Cover Page Statement Covers Period

B If this is the first statement of the calendar year, the “from” date should be January 1. Otherwise, this date should be the day after the closing date of the most recently filed campaign statement. The closing date depends on the type of statement being filed (e.g., semi-annual, preelection). The period covered will be identified on the filing schedule for the specific election. Date of Election When filing a preelection statement in connection with an election, provide the date of the election. Fair Political Practices Commission advice@fppc.ca.gov Chapter 8. 2

Campaign Manual 2 June 2020

Made with FlippingBook Online newsletter