Loading...
460 Pre-election Amended ~ DW re of -1!L- Official Use Only Page Fo' ~ zoos CLERK Type or print in ink. Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-64216.5) Date of election ¡. (Month, Day, Statement covers period July 2005 CT 27 -~t.O' " from September 24, 2005 through SEE INSTRUCTIONS ON REVERSE Quarterly Statement Special Odd-Year Report Supplemental Preelection Statement - Attach Form 495 o o o e-n' Preelecüon Statement Statemen o o Semi-annual o 2. and 4. Measure All Committees - Complete Parts 1, 2. 3, o Primarily Formed Ballot Committee o Controlled o Sponsored (AlsoComp/etePart6) Committee: ~ Officeholder, Candidate Controlled Committee o State Candidate Election Committee o Recall (Also Complele PartS) Recipient Type of 1 Termination Statement (Also file a Form 410 Termination) ~ Amendment (Explain below) Amend 7101 - 9124105 statement to include FPPC approved Sched A Information on attachment same as previous submittal Primarily Formed Candidate, Officeholder Committee (Also Complete Part 7) o o General purpose Committee o Sponsored o Small Contributor Committee o Political Party/Central Committee attachment. Treasurer(s) .0. NUMBER 1237120 NAME (OR CANDIDATE'S NAME IF NO COMMITTEE) Committee Information 3. NAME OF TREASURER Claudia Chang COMMITTEE AREA CODE/PHONE ZI P CODE 95014 STATE Ca MAILING ADDRESS 10222 Carmen Road CITY Cupertino NAME OF ASSISTANT TREASURER, IF ANY Re-Elect Mayor Patrick Kwok STREET ADDRESS (NO P.O. BOX) 10222 Carment Road ë"TY AREA CODE/PHONE (408) 257-4934 STATE ZI P CODE Cupertino Ca 95014 MAILING ADDRESS (IF DIFFERENT) NO. AND S"T"RËET OR P.O. BOX MAILING ADDRESS AREA CODE/PHONE ZIP CODE STATE CITY AREA CODE/PHONE ZIP CODE STATE CITY Verification I have used all reasonable diligence in preparing and reviewing this statement and to the best of my knowledge under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 1 012412005 """ 1 012512005 5ãië certlly E-MAil ADDRESS the information contained herein and in the attached schedules is true and complete. FAX OPTIONAL: E-MAil ADDRESS FAX OPTIONAL' 4. By Executed on By Executed on Sig:1ature Of ControUing Of!iœhok!er.ë::andidate. State Measure Proponen' Signature of Controlling Officeholder, Candidate,-State Measure Proponent FPPC Fonn 460 (January/OS) FPPC Toll-Free Helpline: 866/ASK-FPPC (866/275-3772) State of California By By """ """ Executed on Executed on Type or print in ink. COVER PAGE· PART 2 Recipient Committee Campaign Statement Cover Page - Part 2 ~ - - 5. Officeholder or Candidate Controlled Committee 6. Primarily Formed Ballot Measure Committee - NAME OF OFFICEHOLDER OR CANDIDATE NAME OF BALLOT MEASURE Patrick Kwok OFFICE SOUGHT OR HELD (INCLUDE LOCATION AND DISTRICT NUMBER IF APPLICABLE) BALLOT NO. OR LETTER JURISDICTION D SUPPORT City of Cupertino Councilmember D OPPOSE RESIDENTIAUBUSINESS ADDRESS (NO. AND STREET) CITY STÄTE ZIP Identify the controlling officeholder, candidate. or state measure proponent, if any. NAME OF OFFICEHOLDER, CANDIDATE, OR PROPONENT IF ANY DISTRICT NO. OFFICE SOUGHT OR HELD Related Committees Not Included in this Statement: Usuny committees not included in this statement that are controlled by you or are primarily formed to receive contributions or make expenditures on behaff of your candidacy. D. NUMBER COMMITTEE NAME 7. Primarily Formed CandidatelOfficeholder Committee List names of offlcehoJder(s) or candidate(s) for which this committee ;s primarily formed. NAME OF OFFICEHOLDER OR CANDIDATE OFFICE SOUGHT OR HELD o SUPPORT o OPPOSE NAME OF OFFICEHOLDER OR CANDIDATE OFFICE SOUGHT OR HELD o SUPPORT o OPPOSE NAME OF OFFICEHOLDER OR CANDIDATE OFFICE SOUGHT OR HELD o SUPPORT o OPPOSE NAME OF OFFICEHOLDER OR CANDIDATE OFFICE SOUGHT OR HELD o SUPPORT o OPPOSE CONTROLLED COMMITTEE? DYES DNO AREA CODEfPHONE D. NUMBER CONTROLLED COMMITTEE? DYES DNO ZIP CODE STREET ADDRESS (NO P.O. BOX) Sf ATE NAME OF TREASURER NAME OF TREASURER COMMITTEE ADDRESS CITY COMMITTEE NAME if necessary Attach continuation sheets AREA CODE/PHONE STREET ADDRESS (NO P.O. BOX) ZI P CODE STATE COMMITTEE ADDRESS CITY FPPC Form 4601Jlnuary106) FPPC Toll-Free Helpline: 8661ASK-FPPC (866/275-3772) State of California SCHEDULE A Statement covers period 1 July 1, 2005 rom Type or print in Ink. Amounts may be rounded to whole dollars. Schedule A Monetary Contributions Received L 01 .3 Page through September 24, 2005 .D. NUMBER 237120 SEE INSTRUCTIONS ON REVERSE NAME OF FILER Re-Elect PER ELECTION TO DATE (IF REQUIRED) CUMULATIVE TO DATE CALENDAR YEAR (JAN. 1 . DEC. 31) AMOUNT RECEIVED THIS PERIOD IF AN INDIVIDUAL, ENTER OCCUPATION AND EMPLOYER (IF SELF-EMPLOYED, ENTER NAME OFBU5INESS} Patrick Kwok FULL NAME, STREET ADDRESS AND ZIP CODE OF CONTRIBUTOR I CONTRIBUTOR (IF COMMITTEE, ALSO ENTER !.D. NUMBER) CODE * Mayor DATE RECEIVED OIND OCOM OOTH OP1Y OSCC OIND OCOM OOTH OP1Y OSCC OIND OCOM OOTH OP1Y OSCC See Attachment A OIND OCOM OOTH OP1Y OSCC OIND OCOM OOTH OP1Y OSCC ·Contributor Codes INO -Individual COM - Recipient Committee (other than PTY or SCC) OTH - Other (e.g., business entity) PTY - Political Party see - Small Contributor Committee FPPC Form 460 (January/OS) FPPC Toll-Free Helpline: 866/ASK-FPPC (866/275-3772) 42,650 3,290 45,940 SUBTOTALS Schedule A Summary 1. Amount received this period - itemized monetary contributions. (Include all Schedule A subtotals.) $ $ TOTAL $ Amount received this period - un itemized monetary contributions of less than $100 ) 1 Total monetary contributions received this period (Add Lines 1 and 2. Enter here and on the Summary Page, Column A, Line 2. 3. Statement covers period 7/1/05 to 9/24/05 I of 10 Ca. Fonn 460 Schedule A (Attachment Sheet) Monetary Contributions Received Re-Elect Mayor Patrick Kwok ld Number 1237120 Amount ,Per , Rec'd lelecti This Cum, to Ion to Period DateJdat~ , 100 1001__ , , , __100 10<U 100 1001 10_0 100 I 100 : 10Qt-J-- 100 ! -- -._1O-º4- -- _ I 10Q 100 i i 1 OO~ --.JQ4-- 00 1 Cntrbtr : C()de_J()~cLpation I Employer - Citation Homes +CFO Central i Citation Homes Sales Central not em 10 ed retired govt. relations 1l19.'....__ ~C\IVY.º--- self Ben's Shaolin erTIPloyed KunQ Fu Company Name (if committee, also enter id number) Date rec'd Zip City Address Last Name First Name nd 94539~·n<j 95014 ind ~-- ------ 95014 ind 94539 Fremont Fremont Cupertino Cupertino 1289 Washo Drive -------.---.---.--,---- 1289 Washo Drive ____.M._.'____.·_.·.~ 10434 Scenic Court -'_.~_.-'~ 10432 Scenic Circle Au Au - ------- Bautista Jr ____fl3-º!<E!lrTlªD.. Peter Winnie Donald Max 8/5105 8/5105 8/6105 815105 nd 95111 San Jose Road Apt 2664 Senter 114 Callender 8151051 i Rick ,Ben's Shaolin I 815105iKunQ Fu IAmy 00 1 00 00 1 1 ì 10-º--,-__ W-º-L___ -- , 1001 100 100 i- 1 REIMAX Applied Materials, ro'ect m r Inc. URC RN SCVHHS HMC Associates I LLP I architect consultant Fc;;"rmetrIC_=== Customer Mills-Peninsula Service Hospital__ OTH 95014 CUDertino Milpitas San Jose j 11 095J...a_ ,=ªlomªJ>rive 879 Calaveras Ridge -ºharl__k JChen '19711 Drake Drive Chan retired broker 95035 I ind -------+-- ¡950141ind , Anita Derek 7119105, .:9124105"[._ ¡¡~70 [net 950141ind Saratoga San Jose 11935 Shadybrook Ct. 19711 Drake Drive _LChen :Chen Jennie -.-.-- ¡Kªr.en 8151051 -,--------..- _9£2'l,I(jÉ Hf,,'-C - Associates Saratoga Cu¡>ertino : 12280 Saratoga- Sunnyvale Road #209 5975 Sutton Park PI Ê1~in=-~J g~:~ 7/22105 -- 815105 -- 815105 100 100 100 100 100 self employed_ CUSD 94404 1 ind 950~ ¡irld___ Iphysician 950141ind iTrustee CI!Y_ Cupertino Cu¡>ertino Foster 235 BillinQsQate Lane 10430 S. De Anza Blvd #220 18467 Edminton Drive ITammy Chen rSU~g-Chang Ton Chen _ E'earL______ º-henL...._ 815/05 815105 -- 100 100 Board of Equalization._ Subtotal $ chairman 9..1413jco~ I Sherman Oaks ! PO Box 55815 i __+Chian9. _ I John -- John Chiang For Ca. 8/261051 #12647'74. 711105 to 9124/05 2 of to covers period Statement Ca. Form 460 Schedule A (Attachment Sheet) Monetary Contributions Received Re-Elect Mayor Patrick Kwok Id Number 1237120 Per electi on to date Amount Rec'd This Cum. to Period Date 100 100 Occupation L~mployer : Kaiser Permanente 100 100 100 100 100 100 Sen. Alquist City oLMilpitas Alameda Cout1ly+__.100 I ___~--- . 100' 100~_ --- 100 10QL-_ district rep Mayor retired --, civil engineer retired retired Cntrbtr Zip_ Code 94303 ind 95132 I ! . Company Name (if committee, also enter id number) Date rec'd physician City Palo Alto Address 58 Morton Street Last Name Name First 2866 ind 95035 ind 94086 ind San Jose Milpitas Sunnï".a.le 1124 Sabal Court - 825 Canada Dr. 842 Lavender Drive Chiu Chu Esteves n tFQI1!L Peter Kansen Jose Bill & Carol 7122105 9/3/05 815105 815105 Pleasanton 96566 ind San Jose 95125 ind Cupertino 95014 ind 2456 Tapestry Way 1415 Glen Ellen Way 1 052 I~scany Place Fung_.. Gong-(3_u~ Harris Stan®, Lillian Andrea r 8/5105 --"-~ 815105 8120105 100 100 100 100 I I -- ~. -- Santa Clara Su ervisor Coun mngernent I Ellie Mae Senior I nvestment ind OTH 94301 94539 Palo Alto Fremont Elizabeth ___ LHaYden-Knisslli, 9115 Cowper Stree,t Limin _LHu j44330 Stoux Ter-'-.. 8120/05 815105 Ellie Mae 100 100 i I First Allied +- Foothill-DeAnza I Executive nd 95014 Cljpertino 20gn Fairwoods Ct Hu : ~ic:helle i j 7/12105 Community College 100 100+-----_ 100 I _ 'r- . ; 100 100 100 FUHSD Chancellor DirectorlEn gineer -1Trustee nd 950 1~ ir1Q 95014 ir1Q 95014 ,f~pertino I 'fljpertino Cupertino 10360 Scenic Blvd 10120 Phar Lap Dr. 21290 Rainbow Dr. Kanter Kashvad ---- Katz __1 Martha r.'I-ª'.lan Avie 100 100 00 Oº-.___ 1 1 Rainbow Cleaners self employed house¡wife ~.=1 100 100 --" T6G ~;:~_Jj-,-,~ .- Subtotal $ retired San Jose 95135 fºTH Cupertino 95014 ! ind San Francisco ~!.!6 jind 3028 Sunny Meadow Lane . -- 22103 Hibiscus Court 1915 32nd Avenue Kim -~ I Kwan I [Kwok James Wing 815105 815105 Santa Clara County Democratic 8/5105 Party 9/3105 815105 Ena 8/5105 ( i Statement covers period 7/1/05 to 9/24/05 30nO Ca. Form 460 Schedule A (Attachment Sheet) Monetary Contributions Received Re-Elect Mayor Patrick Kwok Id Number 1237120 Per electi T I . Amountl Rec'd, This!Cum. to Ion to Period Date date T T . ! 1 : cntrbtL City Zip i Code OccupationIEmployel'~. 191780~ Temple CitW.934 I Address First Name Last Name I Company Name (if committee, Date ,also enter id rec'd 1 number) ----..---.- 100 100 NBC Universal ----~-- Kaiser Permanente writer nd _J6038 EncinitaAye. Kwok Ken 8/5105 100 100 I nurse ----- landscape designer manageme nt analyst 950141ind ClJQertino 10222 Carmen Drive Kwok Kwok Palomar Susan Stacey 8120105 10º+-__ 100 ----------- Cityof San Jose Santa Clara 195050!ind Monroe Street 2201 I I 8120105 I ---1 100 100 _-.1Q.D. 1_ 100 100 100 SCVWD retired retired nd 94597 ind 95014 ind 95125 i San Jose Walnut Creek -~----- CUQertino 1549 Sheffield Ave. 2738 Oak Road #163 10271 BonnyDrive 1199 Mallard Ridge Kwok-Smith Lam Lee Candice Jane Kuei Chin 8120105+-__ 815105 913105 -I ! 100 100 I + I retired ind 95120 95070 San Jose Saratoga Loop ._ _ 21991 Scenic Heights Way. _ 12423 Beauchamps Lee Lee Pearl 9/3105 815105 -_.- 100 100 100 homemaker nd I Ping-Lan 100 , housewife nd ind Saratoga I 9507() 95014 San Fernando Lane 21801 B~111 Hui-Ling Lee lTso Huei Lee 815/05 -- 100 100 100 i I , , ~ , 100 100 100 retired CUPE!.rtino Ave 10973 Northfield 815/05 100 100 100 I ~-- 00 1 State of Ca Taiwanese America Chamber of N.C. Campbell Optometrix_ City of San Jose Subtotal $ retired 95014 I ind Cupe,rtino Mountain View Sguare Li ChinYin 815105 egislator_ 94040lind 456 Sierra Ave Sally Lieber 815105 , Pei Mei Int' 8151051 ç.<>rP___ ! chairman optometrist en¡¡ineer , 95014 10TH 9500~8 ind 94089 ind . - CUi>.ertin() Campbell Sunnyvale 7418 Stanford Place - -. 621 E. Campbell Ave Low .#11-B ~aúng [1Üj4Lund Te£race 1. John 8.Tracy I Lin Art Kevin 815105 ---- 815105 Statement covers period 7/1105 to 9/24/05 40flO Ca. Form 460 Schedule A (Attachment Sheet) Monetary Contributions Received Re-Elect Mayor Patrick Kwok Id Number 1237120 i i ! i Amountl Rec'dj This!Cum. to Period Date - ---- 100 100 __ 1 Per electi on to date T i c""".1 -" I Em,,",,, C~or iEDO Corp, -- engine~_ nC __ _ : T , I I I , , , , Company Name (if committee, also enter id number) Zip 95014 City Cu )ertino Address ---- 10845 DrYcJenAve Last Name McCrory_ First Name ------."--.-. John _.----.- Rev. Msgr. Jos_e211._ Date rec1d 8/20/05 100 ----1- 100 I ---~-- 100 100 Miller Development Co retired 95014 Jirld 0130 N. Del'lnza Blvd. i CU¡Jertino 1 1 Milani 8/6105 ---- 100 nvestor 9501<\'Und 100 retired nd 10Q.[---__ -- 100 100 100 100 100 100 100 100 100 100 100 Netline ----- property compan.Y1-__ I retired retired lTla.!keting engineer retired ·ournalist nd ind ind ind ind ind "",,",,;"" 15014 Pleasant Hill 94523 -. Los Altos Hills 94022 Santa Clara 95050 Cu ertino 95014 Cupertino __ g5014 Palo Alto 94306 Cupertino 20348 Clay_.§treet Miller Marty 815105 ~---------- 10130 N. De Anza Blvd. ~._..__ _n__ Rev, MichaeIIMit~~ , ~ 7/12105 10 Maureen Court 27781 Edgert.Qn Road 2201 Monroe Street 10740 Orline Court 19764 Auburn Drive 3486 Murdock Ct Nakamura O'Malley Palomar ~__n_ Peng _._ Rogers _,§akuma Mich Michael ----- Mauricio - ----- Ro er Barbara Paul 7/22/05 ---- 8/20/05 -~--_.----~-- 7122/05 7/22/05 815/05 ---- 100 t-- 100L_ ~!!~I . 100 100 100 100 100 100 Associated Press i Sun T Microsystems I -.. t , Lockheed Ebay Coldwell Banker enginee.r retired --- engineer engineer realtor retired ind ind ind ind ind ·nd 95014 95014 95129 95125 95014 95014 10120 Phar Lap Dr. ¡Cupertino ! 1331 Bubb Rd, Cupertino 5960 Friar Court San Jose 1549 Sheffield Ave. San Jose 10222 Danube Drive Cupertino ~0197 Las Ondas Way Cupertino Schoy Schumacher Shieh Smith Stakey Stow Albrecht Richard William ----- Brandon -.-.-- K.L. --._---- Darryl__ 100 _!O~ +-__ 10º-t-_ _ 100 100 100 City of Sur¡nY'{ale Coldwell Banker ------- Subtotal $ Vice MaYQ.r retired realtor 94089 COM 94301 ind 95129 ind 1111-195 Morse Ave SunnY\lªle 2205 Waverley.§treet Palo Alto .J6139 Prospect Road SanJose Swegles Swenson Tadman 8/5/05 7/22105 8/5/05 8/20/05 9/22/05 7/12/05 Committee to Elect Ron Swegles #124; 8/5105 3709 I Ron 8/5/05 I Bruce I "-- 8/5iO§t fiz -"!Ill!!. Statement covers period 7/1/05 to 9/24/05 50110 Ca. Fonn 460 Schedule A (Attachment Sheet) Monetary Contributions Received Re~Elect Mayor Patrick Kwok Id Number 1237120 I Amount 'Per Rec'd electi This Cum. to on to Period I Date date - -- -- 100 100 i Cntrbtr I I COd~tio~Oye.. ~aY Stone president Development Senior Field ¡Assemblywoman Re¡>__ Sally Lieber T I 1 OTH ind N'm~ I ""d~. -'- C;<y lz;, ~3533~asabella Ct_~Jose 95148 j469 Heathcliff PlaC~JOSe 95111 ,3151 Orchard View Drive Fairfield 94533 I I I Company Name (if committee, also enter id Date rec'd Last Tang First Name Li _..I1.umber) I Bay Stone 815105 Develoj)!l1ent Thai Buu 8/5105 -j 100-+__ 100 100 100 100 100 TFE Corp. V.P. housewife nd 9501ijOTH 94086 ind Cupertino Sunn~ale 20379 Stevens Creek Blvd 965 Erica Drive Trewn Tsai Twu _ Maninder Dry Clean PrO! I 8/6105 Vickie :L"ªi IVici<i 7/19105 Rose-Marie ------ -- Friends of 7119105 100+_ 100 _ 100 100 HJO 100 100 100 100 100 100 Caste lie City of Cupertino Multech Engineering Consultants retired engirleer City Counci 94539 OTH 95014 ind 95014 ind Fremont Cupertino Cupertino 677 Mission Creek Court 7645 Dumas Drive 7645 Dumas Drive IWang Wang _ WanJ _ Anna Gene Kris Children With Special 815/05 Needs 815105 8/2.Q105 I civil engineer retired 951120TH 95124 ind ! 1650 Zal Road #2101 San Jose 14550 Gunston Wav San Jose Wang Wilson WenC. ---- Larry Gerrye and Calvin Multech Engineering 7122/051 CQ'lsQltants 815105 100 , _.1 00 +---__ 100 - 100 100 100 100 100 100 ¡Wong Young manag¡¡r I Develo ment Kaiser retired/RN Permanente retired self-em¡>loy CPAA Subtotal $ retired t 9408?~ ind 95014 ind Sunnvvale 1368 Bluebird Court Wong 7112/05 95129 ind 95123 ind 95014 ind , Cupertino San Jose -- San Jose CUpertirlQ 10785 Peninsula Ave --- -- 1068 Weyburn Lane 637 Pima Drive J22997 Standing Oak çt Wong Wong W°rlg I/I{QiJ Gilbert Harold & Catherine --.-- Victor _--+A-"rl__ 815105 ---. 7122105 ~- 815105 -- 815105 Statement covers period 7/1105 to 9/24/05 60flO Ca. Form 460 Schedule A (Att2chment Sheet) Monetary Contributions Received Re-Elect Mayor Patrick Kwok ld Number 1237120 Per electi on to T , T , date --.-- -- Amount Rec'd Thislcum. to Period Date 100 100 ¡ - -t ~~º-- 100 100 - - 100 100 - - 100 100 Occupatiol1[ Employer retired Cntrbtr Zip J:ode 94087 ind 94596 ind ! _ _~ City Sunnyvale Walnut Creek , i i Last Nam-"J__ Address W~__J.B39 Hollenbeck Ave First Name Chin-Yun Company Name (if committee, also enter id number) Date rec'd I 9131051 Mt. View Sanitary District Cupertino Cupertino B~rk.~e_L ~ Los Altos Hills 94022 ind Santa Clara 95050 ind Cu¡>ertino ~5º1..4 ii~_ i 95014 ~OTH , SJSU engineer ibrarian retired engineer writer/ ind ind -nd 95014 95014 94707 Road 1 045 Imp~er,ª1 Ave 11032 Firethorne Drive _._-~.. 557 Neilson St ----.'-'- 12981 La Barranca 1004 Rudgear -_..~ Teng-Chung IWu Wu Yap Yep SCVWD , self employed ~ 1~0_ Align Technology ~J§.O~I. ---..--1~- _ 150 i _~+__ Better Home and I Loan 200 I 200 historian ---.--.,,-.- Paralegal retired Road 881 Martin Ave 1053 West Hill Ct 10495 S_ De Anza BI"d-,-! §uite A Yu Del Pozzo Ting Yuhfen Diana -~.~--- Frank Raymond Connie Young Corina ----- Steve Barry and Sue 7119105 815105 815105 8120105 815105 815105 815105 -¡Better Home 8151051 & Loan - 200 200 __ 200 +__ 200 200 200 City of San Jose/OCE Inc_ realtor analysUself ~rT1j>IQYE!º- _ housewife ~._.-._---~--- ~1l9ir1eer 95014 iind ~ 950141ind Cu£ertln() ~ 7437 Fallenleaf Drive Cu ertino 19721 Auburn Ct. Cu ertino 10333A Degas Ct. _ Cupertino Chang Eric and Claudia Kwok Chang__ ___ Sophia Ch.en _~__ Erh-Kong .__~_ Chieh___ 200 __ _ 200+___ 200+__ 200 200 ------- ----~ 200 , Nano Nexus Kaiser Permanente nvesl First Allied Subtotal.$. rurse _ Senio! retired I 94611 lind 95014 ¡ind ¡ 95014fn<! Piedmont Cupertino Cupertino !'QI1!L 200 Howard Street Hu 20977 Fairwoods Ct 122831 Stonebridge-- tDrive -- I Lee Janet Michelle Cynthia Sine- Yee I , 8126105 ! -- -S/5t05T --~~ .7/22105 ! I 7/12105t 815105 7122105 Statement covers period 7/1105 to 9/24/05 70flO Ca. Form 460 Schedule A (Attachment Sheet) Monetary Contributions Received Re-Elect Mayor Patrick Kwok Id Number 1237120 I T ! I I ' Amount¡ ¡Per Rec'd ielecti ThiS[Cum. to ·on to Period Date Idate I -r-- I Cntrbtr Code , I ~Zi )_ , 200 ~OOt-- 200 __ i 200 i -¡ I 200 : ---t- -- I 200 Cahalan Dentist Dentist/Phar GrouplLos Gatos macist Hos ital accountant/I Preston T HolmeslHP Administrat or Occupation I Emploïer i i City Address Last Name First Name Company Name (if committee, also enter id number) Jeffery Lee, DDS, and Susan Lee Kinderwood Project/Morga n Hill Medical Dental Center/Cahal Date rec'd 5710 Cahalan Ave Ste 8 Jeffery and Susan Robert & Patti Ian Dental 7122105 Group 95123 loth _lSan Jose Lee _J City of San Jose 20~ , I I ~OO +___ 95117 I ind ind San Franciso 8126105 71221051 -- - 'Tpacific -- GaslElectric Co 8120105 StatelLocal 200 200 t95031 1 I 194177 co~ 95687 Cam¡>,bel Los Gatos 3447 Cadillac Drive -_.--------- PO Box 680 Nakamura Niver M.S. R. Opa~i~_ OTH Vacaville PG&E 77 Beale Street Road ------- 185 Butcher -- 200 200 ~JºTH 95131 Cupertino PO Box 2471 200 200 -- -----~ Cupertino National Bank ---- banker businessma n OTH San Jose 1st Street 2560 N -- Yin's I 7122105 McDonald's 'C.C. Rainbow i Chinese 7119105 School Toll Brother, 815105 INC. ~--~ - ,------ Yin George 250 250 250 250 self employed Subtotal $ 95070 I in<!___ Cu¡>,ertino __L95()14 I ind Lorna Rio Driv~ J>aratoQa , , , I 22159 Rae Lane ---------- 14101 I 1. , t:'Allen Dean ---- - I C. Donald Larry _ 7112105 8126105 L_ 7/1/05 to 9/24/05 8 olIO Statement covers period Ca. Form 460 Schedule A (Attaclunent Sheet) Monetary Contributions Received Re-Elect Mayor Patrick Kwok Id Nwnber 1237120 i ; 1 I J Amount' ~per , Rec'd electi Cntrbtr i This Cum. to on to Address ... City Zip . Code occupationlEmployer Period Date date1 10066 Byrne Avénue Cupertino [95014 iind . consultant Desi n SI1.rink Inc.' 2_5~25º-L Walnut . , 500 Bridle Court Creek 94596 ind en ineer YEI Engineers 250 , 25~ ~ ..- self i' ,- 1698 S. Wolfe Rd #108 Sunnyvale 94087 OTH em loyed ¡Lee Dental Group 250 250_ self I 1698 S. Wolfe Rd #108 Sunnyvale 94087 OTH employed Lee Dental Grou¡:> 250 25<LL_._ self ~' 1691! S. Wolfe Rd #108 Sunrl}'1lale ,94087 OTH . ¡¡m 10 ed Lee Dental Grou 250 ~O __. self 1698 S. WolfeBd #108 Sunnyvale 94087 ind em 10 ed. Lee Dent¡¡¡ Group 250 250 _ business I 330 Cos~IIO Ct. Los Altos 94024 ind ¡owner ¡Canton Delights 250 250 : , ' 'West Coast Mall 185J. McCarthy Blvd_ Milpitas 9503.5 OTH self employ of Asia Inc.__ l 250 .~O , real estate Strangis ' 3546 Steval PIª-.ce Sa.l1.~ose ~~~_. a ent Pro erties __ 25Q. 250 _ 10823 Willowbrook "I:: business lJI!..ay ... Cu¡:>ertino 95º.14 ind ._ artner _. MarketAmerica 250 250 I _ electrical ._ ..... . ind '_-jengineer u YEI Engin¡¡ers 10821 N, Wolfe Road. Icupertino 9501410TH l _.__ Cupertino ~Q.1.51ind I . 250! 25Q.j-._ i 250 350+ 250 350 I - 1 Century 21 g¡¡al Estate. Champion Subtotal $ PO Box 2458 i , Last Name Greenstein Douglas "Yung Marina Strangis Leong Lee Wei Kwan Lee Lam ._ J Lee Luk Lee First Name David _ ··tLawrence_. Stallley Chihua Winnie Jennie Simon John J¡¡rrï. Rita , , Company Name (if committee, also enter id _number) ,¡Jade Galore Jewelry and .9124105 Watch.ço. 71221051 --- West Coãst Mall of Asia nc. 7119105 Date rec'd 7112105 7119105 8/5105 7/22105 816105 815105 7/12105 815105 815105 815105 711/05 to 9124/05 90fl0 Statement CQvers period Ca. Fonn 460 Schedule A (Attachment Sheet) Monetary Contributions Received Re-Elect Mayor Patrick Kwok Id Nwnber 1237120 Per electi ThislCum. to on to PeriodlDate date_ , _500 ___ 500 ~<L-- 5001 1,000 1,000 Amount Rec'd Cntrbtr Code Occupation I Employer 500 ,Opnext Inc. , VP Sr. nd 500 500 -+ Tarn's Construction Acorn Cam!)u§. self em plo}'ed VC 95014 OTH 95014 ind I City_~c Los Altos 194022 . Hill -r I Company Name (if committee, also enter id : I number) 1 First t.jame I Last Name Hsing & Mªrgªret Date rec'd Address Circle 24036 Oak Knol Kun 81610§~_ Uangchia Tarn DBA Tarn's 500 ,000 ,000 1 1 1,000 1,000 1,000 1,000 Acorn Campus Evershine Group Evershine Group KCR Development Vialta VC member member 94022 1 ind 94024 ind 94024 ind Cupertino Cupertino Los Altos Hills Los Altos Los Altos 20540 McClellan Road 6 Results Way Tarn Tsang 9/22105 constructiQI'L_1 K.C. 8/20105 David 27101 Horseshoe Lane 637 Benvenue Ave 637 Benvenue Ave Wang Chan Chan T. Chester Annie David 8120105 7119/05 7119105 member chairman 95014 ind 94538 ind Cupertino Fremont 23604 Oak Valley Rd 48401 Fremont Blvd 21009 Seven Springs Chan Chan Edward Fred 7119105 7119105 1.000 1,000 ·~:~~gI-- -- -- 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 computer PI H.P. _ engineer Pel eonter architect KO Archit~ts, InC electrical engineer LSI Logic pharmacist !VA Hospital OTH ind ind ·nd 95014 95014 95014 95014 9501~ 95014 I ind Pky Cupertino 19701 Auburn Court Cupertino ~0968 Via Sorrento Cupertino 19701 Auburn Court Cur:>.ertino 21875 Almaden Ave ~¡:>ertino 18964 Tilson Ave Cupertino Chen Kin! Kin Ko Liao Wong Emily Grace 1:I~11IY Peter Frank and Cath] Mary nc. 8/20105 YMP, 8151051 ~§105, 815105i 815105 815105 1,000 1,000 1,000 1 Subtotal $ 95014 OTH 95014 OTH Cupertino Cupertino 10821 N. Wolfe Road 19770 Stevens Creek Blvd Jade Galore Jewelry and 7/12/05 Watch Co. Evershine I 7/19105 L.P. Statement covers period 7/1/05 to 9/24/05 ¡OorIO Ca. Form 460 Schedule A (Attachment Sheet) Monetary Contributions Received Re-Elect Mayor Patrick Kwok [d Number [237[20 i , Amounti Per Rec'd! electi This!Cum. to on to Period I Date date --- 2,000 ¡ 2,000 r----r--- , I 3,0004_ _3,000 I . i · =--C8,00()-r=-= 1 42,650 i - - 1- -- f -- I 1 Company T¡ Name (if , committee, . Date also enter id rec'd number) -- !Cali Financial I 71121051 ManagemenL Ronald I 711210$2 Micro Cntrbtr Code Occupati~r1J.E:lI1ployer Cali Finanncial Manapement Ol:t--i_--f'resident President City _lZip [95014 I Address 10497 S. De Anzal3lvdjCupertino 3118 Patrick Henry Drive Name L Last Name Cal First Cali Finanncial Manage.Q1ent Subtotal $ . Total Itemized President Santa Clara i9505:4JQTH nd L9§01:4 Cu¡>ertino 10497 S. De Anza Blvd Du Cal Sterlinp Ronald nc 7112105 -.--. Total Note: shaded items are contributions that were returned Tun -- r r ** TOTAL PAGE.02 ** 1<f:';oI Rene Robertson Office Technician Technical Assistance Division ~.QAJJ t~~ Sincerely, If you have any questions, please call me at (916) 324-3722. On or before January 31, 2006, you should contact the Commission to ensure that the statþments listed above comply with changes that may be incorporated to the Political Reform Act[ or Commission regulations during 2005. The Fair Political Practices Commission has reviewed the computer-generated statement, Forj:n 460, Schedule A, Attachment Sheet, and has determined that the format complies with the req~irements of the Political Reform Act. De~: Ms.Chang, RE: Computer Generated Approval clEdia Chang Tr urer for Re-Elect Mayor Patrick Kwok 74 7 FallenleafLane Cu ertino, CA 95014 F AIR POLITICAL PRACTICES COMMISSION 42H J Sl"" . S"itc 620 . S"",amenlO, CA 95814-2329 (916) 322·5660 . Fnx (916) 322-0886 October 24,2005 P.02/02 OCT 24 2005 21:47 FR FAIR POL PRRC COMM 816 322 0883 TO 84088207007