Loading...
410 Termination 12-31-2009 tatement of Organization Recipient Committee Statement Type 0 Initial Not yet qualified ~ or Type or print in ink Q Amendment List LD. number: a _~_ J 1999 Date qualified as committee 1. Committee Information -J-J Date qualified as committee (Nepplicable) ® Termination -See Palt 5 List I.D. number: #sso787 12 1 31 12009 Date of Termination NAME OF COMMITTEE Dolly Sandoval for Supervisor-Debt Retirement Committee STREETADDRESS (NO P.O. BOX) 10720 Alderbrook Lane CITY STATE ZIPCODE AREACODEIPHONE Cupertino CA 95014 408-725.8939 MAIIINGADDRESS (IF DIFFERENT) OPTIONAL: FAXIE•MAILADDRESS 2, Treasurer and STATEMENT OF ORGANIZATION Date Stamp I I~~~'I_~II~~ ~~ For FEB -1 2010 UPERTINO CITY CLE K Principal Officers NAME OF TREASURER Ms. Dolly Sandoval STREETADDRESS (NOP.O.BOX) 10720 Alderbrook Lane CITY STATE ZIP CODE AREACODEIPHONE Cupertino CA 95014 408.725.8939 NAME OF ASSISTANT TREASURER, IFANY STREETADDRESS(NO PO.BOX) CITY STATE ZIP CODE AREACODEIPHONE NAME OF PRINCIPAL OFFICER(S) COUNTY COUNTY WHERE COMMITTEE IS ACTIVE IF DIFFERENT THAN COUNTY OF DOMICILE STREETADDRESS (NO P.O. BOX) Attach additional information on appropriately labeled continuation sheets. CITY STATE ZIP CODE AREACODEIPHONE 3. Verification I have used all reasonable diligence in preparing this statement and to the best of my knowledge the inforrtt~on contained herein is true and complete. perjury under the laws of the State of California that the foregoing is true and correct. 1 ~ ,(~ '~1 L ~ ,Jk--K Executed on gy Executed on ~ ~ 2 ~ l ~~ ~ ~ Executed on DATE Executed on DATE By I certify under penalty of By IGN TU N R LLIN F I H LDER, AN IDAT , R TA E M U RO NE FPPC Forth 410 (June109) FPPC Toll•Free Helpline: B661ASK•FPPC (8661275.3772) By SIGNATURE OF CONTROLLING OFFICEHOLDER, CANDIDATE, OR STATE MEASURE PROPONENT