HomeMy WebLinkAboutNANCE 410 TERM 6/27/17Statement of Organization
Recipient Committee
Statement Type Initial ❑ Amendmem
W yet gwlffW0 or tisul.o.number:
a
—a�-
Date qualified as mmmiltee Date qualifi„OINR mmitte
e
(. Termination — see Part 5
Lilt I.D. number:
It itl#� Wig r9
Data of rermmanon
e,vi a r5lle:
Attach additional information on appropriately labeled continuation sheets.
penalty of perjury under the laws of the State
Executed on '�'I % av-
Executed on T- F, aY
Oae stamp
;EKED AND FIt
office of the Secretary of
of the State of California
JUN 30 2017
J& 10 AM 9.06
KERN COUitT ELECTW
cm 1THC av<ooE nau coos /vxoxE
NAME OF PelxowL Ovec[eal
CIn SrPiE ZIe COOE >xELCOOF/eMOHE
and
the
Executed on HATE 6y 5I4xRUREOr CONTROLLING OFFICEHOLDER, cn mo2re OX Srn' MEAILI EPnovoxmI
Executed on BY
oarE slcxxrvamaoxrxoumcomcExomEx , urvoionE. ox srArE musvllE Vaovoxmr FPPC Form ala fixed 16)
FPPC Advice: advicefisfppc.ce.6av f9661
www.fpPC.o.agv