SHORT FORM Recipient Committee Type or print in ink D Statement Short Form Campaign SEE INSTRUCTIONS ON REVERSE Statement j by recipient committees that have notreceived a contribution or other receipt that must be itemized have not For use received or made loans and have no outstanding Type Recipient FFQ Date of election if applicable Month Day Year 30 9 2008 from 0 2 Committee 2 Type 3 For Official Use Only of Statement General Purpose Committee election Statement Pre Q Primarily Formed Q Controlled Q Sponsored Q Small Contributor Committee annual Statement Semi Quarterly Statement Special Odd year Report Termination Statement Supplemental Pre election Statement Formed Candidate Amendment Officeholder Committee Attach Form 495 Explain Also check type of statement you are amending D NUMBER I Committee Information s Treasurer 1312619 COMMITTEE NAME NAME OF Atascadero Professional of CITY Cl F R K S OFFIC Q Sponsored 3 t OF ATASCADER 08 5 11 Ballot Measure Committee Primarily page U 09 2 through of period accrued expenses 1 covers Firefighters L3600 TREASURER Matt Vierra MAILING ADDRESS 6005 Lewis Avenue STREET ADDRESS NO PO BOX CITY 6005 Lewis Avenue STATE Atascadero CITY STATE Atascadero CA MAILING ADDRESS IF DIFFERENT NO AND STREET ZIP CODE AREA CODE PHONE 93422 NAME OF ASSISTANT Bill OR PO BOX CA White TREASURER ZIP CODE AREA CODE PHONE 93422 IF ANY President MAILING ADDRESS 6005 Lewis Avenue CITY STATE ZIP CODE AREA CODE PHONE CITY STATE Atascadero OPTIONAL FAX MAIL ADDRESS E OPTIONAL FAX CA ZIP CODE AREA CODE PHONE 93422 MAIL ADDRESS E 4 Verification I have used all reasonable diligence in preparing and reviewing this statement and to the best of my knowled under penalty of perjury under the laws of the State of California that the foregoing is true and corr ct Executed on 09 2 SIr3 NATl1RF SIGNATURE OF CONTROLLING OFFICEHOLDER co ain d herein is true and complete I certify F C TRFASI IRFR C R ASSICTANT TRFACI IRFR CANDIDATE STATE MEASURE PROPONENT OR RESPONSIBLE OFFICER OF SPONSOR By on DATE Executed n By on DATE Executed informati By DATE Executed a SIGNATURE OF CONTROLLING OFFICEHOLDER CANDIDATE STATE MEASURE PROPONENT SIGNATURE OF CONTROLLING OFFICEHOLDER CANDIDATE STATE MEASURE PROPONENT By on DATE FPPC Form 450 FPPC Toll Free Helpline FPPC ASK 866 05 January 866 3772 275 Recipient Committee Campaign Statement Summary Page Type or print in SHORT FORM ink statement covers Amounts may be rounded to whole dollars period 30 9 2008 from through 09 2 Page NAME OF COMMITTEE D NUMBER I Atascadero Professional Firefighters L3600 Expenditures Expenditures of 100 2 Expenditures under 3 SUBTOTAL EXPENDITURES MADE THIS PERIOD 4 Nonmonetary Adjustment 5 Total 6 1312619 Made 1 If of expenditures or more 100 2500 00 made this period made this period Not itemized Add Lines 1 2 From Line 8 Below made from previous statement Previous this is the first statement for the calendar year enter zero TOTAL EXPENDITURES MADE TO DATE Summary Page Add Lines 3 Zero Line 6 4 5 2500 00 Contributions Received 7 Monetary 8 monetary contributions Non 9 Total contributions received from Ifthis contributions received this period received this previous period statement Previous is the first statement for the calendar year enter zero 10 TOTAL CONTRIBUTIONS RECEIVED TO DATE Summary Page Add Lines 7 Line 10 g g Current Cash Statement 11 Beginning 12 Cash cash balance Previous receipts this period Summary Page Line 15 506 00 Line 7 above 13 Miscellaneous increases to cash 14 Cash expenditures this period 15 ENDING CASH BALANCE THIS PERIOD Line 3 above Add Lines 11 12 13 then subtract Line 14 506 00 FPPC Form 450 05 January FPPC Toll Free Helpline 866 FPPC 866 ASK 3772 275 Recipient Committee Campaign Statement Short Form Type or print in ink Statement covers period Amounts may be rounded to whole dollars 30 9 2008 from 09 2 through SEE INSTRUCTIONS ON REVERSE NAME OF COMMITTEE D I Atascadero Professional Firefighters L3600 S iP1 1 tetltS Made DATE lf more space is needed NAME AND ADDRESS OF IF COMMITTEE ALSO of Page 3 NUMBER 1312619 use additional copies PAYEE of this page for continuation sheets DESCRIPTION OF PAYMENT ENTER I DNUMBER NAME OF CANDIDATE AND OFFICE OR NAME OF BALLOT MEASURE AND BALLOT NUMBER OR LETTER AMOUNT THIS PERIOD CUMULATIVE AMOUNTS TO DATE AND JURISDICTION Atascadero Professional Calendar Year Firefighters L3600 30 9 08 Payment was for design and mailing of a No on Measure D 08 brochure that was Elect Roberta Fonzi Elect Jerry Re Clay 2000 00 otner mailed to registered voters in Atascadero The by Atascadero Professional Firefighters L3600 08 31 10 funding the three Payment was divided topics made toward Support oppose Contribution Ind Elect Jerry Re Atascadero News The Elect Roberta Fonzi was the three divided Calendar Year No on Measure D 08 newspaper ad run in the funding Exp Clay 500 00 otner by topics Support Oppose Contribution Ind Ex p Calendar Year Other Support Oppose Contribution Ind 2500 00 Exp SUBTOTAL Required only for payments which are contributions or 2500 00 independent expenditures FPPC Form 450 FPPC Toll Free Helpline FPPC ASK 866 05 January 866 3772 275
© Copyright 2026 Paperzz