Loading...
HomeMy WebLinkAboutRUSSO PREELEC04(2)Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) SEE INSTRUCTIONS ON REVERSE Type or print in ink. / Statement covers period Date of election if applicab~l FEB from -~/{'f~' /~-~ ~(~?.~ (Month, Day, Year) 1. Type of Recipient Committee: All Committees - Complete Parts 1, 2, 3, and 4. [~fficeholder, Candidate Controlled Comrnittee [] Ballot Measure Committee State Candidate Election Committee Recall (Also C~pl~te Pa~I 5) O Primarily Formed O Controlled O SpOnsored (Also Contplele Pa~t 6) [] Primarily Formed Candidate/ Officeholder Committee (ALSO C~mp~ete Part 7) [] General Pu~oose Committee C) Sponsored C) Small Contributor Committee C) Political Party/Central Committee Date Stamp COVER PA(~F 19 / MII=30 ..ge / tt' 7 RSi iLLD ~.:I [ Y CI. ER For Official Use Only 2. Type of Statement: [~Preelection StatBment [] Semi-annual Statement [] Termination Statement [] Amendment (Explain be~ow) [] Quarterly Statement [] Special Odd-Year Repeal [] Supplemental Preelection Statement - Attach Form 495 3, Committee Infoiiiia;.;on I.D, NUMBER COMMI~FEE NAME (OR CAND[DATE*S NAME IF NO COMMITTEE) STREET ADDRESS (NO P.O, BOX) Treasurer(s) NAME OF TREASURE ~ , ?<- y, /,~,' - MAILING ADDRESS NAME OF ASSISTANT TREASURER, IF ANY MAILING ADDRESS CITY STATE ZIP CODE AREA CODE/PHONE OPTIONAL: FAX / E-MAIL ADDRESS CITY STATE ZIP CODE AREA CODE/PHONE 4. Ver f cation i ~ have used all reasonable diligence in preparing and reviewing this statement and to the best d*f m, cattily under penalty of perjuryI under the laws of the State of California that the foregoing is ~ue~ld correct. Dae By in the attached schedules is true and complete. I FPPC Form 460 (June/01) FPPC Toll-Free Heipltne: 866/ASK-FPPC State of California '11 _~. Z m