Loading...
CA Form 460 Recipient Committee Semi-Annual Campaign Statement (Oct - Dec 2019) David Bradley - Amendment No. 1 COVER PAGE Recipient Committeey. iii 460 Campaign Statement CALIFORNIA CI OF RANCHO PALOS U.IM Cover Page Statement covers period Date of election if applicable: FEB 0 4 2020 Page 1 of 5 10/20/19 (Month,Day,Year) For Official Use Only from --..„..._,... -.- SEE INSTRUCTIONS ON REVERSE through 12/31/19 Nov. 5, 2019 C TY CLERK'SOFFICr 1. Type of Recipient Committee: All Committees—Complete Parts 1,2,3,and 4. 2. Type of Statement: 0 Officeholder,Candidate Controlled Committee ❑ Primarily Formed Ballot Measure ❑ Preelection Statement ❑ Quarterly Statement _ O State Candidate Election Committee Committee Semi-annual Statement ❑ Special Odd Year Report O Recall 0 Controlled El Termination Statement (Also Complete Part 5) 0 Sponsored (Also file a Form 410 Termination) (Also Complete Part 6) CI General Purpose Committee m Amendment(Explain below) -Je" O Sponsored El Primarily Formed Candidate/ To correct Form 460 (dated 1/27/20)fas a quarterly statement O Small Contributor Committee OfficeholderCo Committee (Also Complete Part 7) instead of Semi-Annual O Political Party/Central Committee 3. Committee Information I D.NUMBER Treasurer(s) 1420888 COMMITTEE NAME(OR CANDIDATE'S NAME IF NO COMMITTEE) NAME OF TREASURER David Bradley for RPV City Council 2019 Gretchen S Carney MAILING ADDRESS 2809 Via El Miro STREET ADDRESS(NO P.O BOX) CITY STATE ZIP CODE AREA CODE/PHONE 2809 Via El Miro Rancho Palos Verdes CA 90275 (310)832-6477 CITY STATE ZIP CODE AREA CODE/PHONE NAME OF ASSISTANT TREASURER,IF ANY Rancho Palos Verdes CA 90275 (310)832-6477 MAILING ADDRESS(IF DIFFERENT)NO.AND STREET OR P 0 BOX MAILING ADDRESS CITY STATE ZIP CODE AREA CODE/PHONE CITY STATE ZIP CODE AREA CODE/PHONE OPTIONAL FAX/E-MAIL ADDRESS OPTIONAL FAX/E-MAIL ADDRESS 4. Verification I have used all reasonable diligence in preparing and reviewing this statement and to the b; t•f my knowledge r o ':rmation con a -; herein and in the attached schedules is true and complete. certify under penalty of perjury under the laws of the State of California that the foregoing,s ue_and corr 2/I/0'0 i 4/ �I _ /.1 Executed onB - / Date Sign- •e of asurer or As 1=surer I i i / v Executed on Date y Signatu- •r "'rifficeholder,Ca ••- -, tate Measure Proponen • Responsible Officer of Sponsor Executed on By Date Signature of Controlling Officeholder,Candidate tate 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