Loading...
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