Date of election if (Month, Day, Statement covers period. 22 Oct of Statement: MAILING ADDRESS. CITY Oxnard. CITY Oxnard

Similar documents
o Amendment (Explain below)

2. 11 F) r ~;t,z:, r (t;

411 D. Recipient Committee Campaign Statement Cover Page. D Primarily Formed Candidate/ Officeholder Committee (Also Complete Pett 7) 17'0~M

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period

Recipient Committee Campaign Statement (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

2: tnhar23 aurr (Month, Day, Year) J u liff '+ For Official Use Only

Recipient Committee Campaign Statement (Government Code Sections )

Date of Election if applicable: (Month, Day, Year) 12/31/2011. Treasurer(s) NAME OF TREASURER Mary Ellen Padilla MAILING ADDRESS MAILING ADDRESS

0 Political Party/ Central Committee

Type or print in ink. Jan 1, March 17,2008. IZI Preelection Statement. Treasurer(s) OF TREASURER (831)

Type or print in ink. (Month, Day, Year) from 10/18/2015. termination 11/03/2015. Treasurer(s) I NAME OF TREASURER Diet Stroeh MAILING ADDRESS

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Type or print in ink. Date of election if applicable: (Month, Day, Yegp.q vill. Jun 30, Treasurer(s) NAME OF TREASURER David Whittum

i: T r ~ 1 (~. ~ l~ () r\ ~ :~-~ ~ ;

Use the Form 460 to file any of the following:

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

be subject to contribution limits imposed by local ordinance. Questions concerning local limits purpose of making contributions to candidates

Use the Form 460 to file any of the following:

LOS ANGElES CITy ETHICS COMMISSION MAY Date Stamp.OS ANGELES Cl ~~~:::;---,--:::-:---:-:-----_2THICSC0NMISSI01\ 1 Statement r;overs period

06/05/2018. [il. Treasurer( s) Stacy Owens MAILING ADDRESS CITY AREA CODE/PHONE. Peter Sullivan MAILING ADDRESS AREA CODE/PHONE CITY

o Sponsored Small Contributor Committee

o Sponsored (Also Complete Pert 6) o Primarily Formed Candidate! Officeholder Committee (Also Complete Part 7)

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period

Use the Form 460 to file any of the following:

Note: Refer to the Statement of Organization, Form 410, for guidance to determine the type of committee.

!.03 1.HGELES COUNT' Page 1e (_ t'o'' I (Month, Day, Year) Lu I u Y - P i~ ~ : Q2 For Official Use Only

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Type or print In Ink. I.D.NUMBER Treasurer(s) NAME OF TREASURER Kelly Lawler MAILING ADDRESS MAILING ADDRESS

Type or print In Ink. (Month, Day, Year) from 07/01/2014. Treasurer(s) NAME OF TREASURER Felipe Fuentes MAILING ADDRESS AREA CODE/PHONE

Type or print in ink. Date of election if applicable: 151('Semi-annual Statement. tj Termination Slatement (Also file a Form 4 10 Termination)

Recipient Committee Campaign Statement (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

BY---~~=-::~)~,.,;;:.

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Date of election if applicable: Month, Day, Year) 2. Type of Statement: Preelection Statement. P Semi - annual Statement.

1121 Preelection Statement D. Treasurer(s) Ryan Luther CITY. San Francisco AREA CODE/PHONE MAILING ADDRESS AREA CODE/PHONE CITY

Type or print in ink. Date of election if applicable: (Month. Dav. Year) Statement covers period 11/4/2014. Treasurer(s)

Type or print in ink. o Amendment (Explain below) Treasurer(s) NAME OF TREASURER. Jim King MAILING ADDRESS CITY AREA CODE/PHONE MAILING ADDRESS

C CE V ED Statement covets pet-iou Date of election if applicalle yf i (Month, Day, Year) Treasurer(s) MAILING ADDRESS

Recipient Committee Campaign Statement Cover Page

Date of election if applicable, (Month, Day, v f, July Dec Iii1! o. Treasurer(s) NAMt=OF-ffiEASURER MAILING ADDRESS CITY

Type or pr~nt in ~nk. Date of election If appltcable: (Month Day, Year) 2. Type of Statement: [XI Preelect~on Statement NAME OF TREASURER

Date of election if applicable ~ (Month, Day, Year) 711/17 12/31/17. Treasurer(s) NAME OF TREASURER CITY MAILING ADDRESS

Recipient Committee Campaign Statement (Government Code Sections )

Type or print in ink. r r Type of Statement: D Preelection Statement. o Amendment (Explain below) Treasurer(s)

the first report being filed 17. LOAN GUARANTEES RECEIVED... Schedule S. Part 2 $

o Primarily Formed Candidatel

I from January 22, 2017

11/08/16. Treasurer(s) MAILING ADDRESS

Statement covers period. Date of election if applicable: (Month. Day, Year) 1/1/2017 4I 1I Preelection Statement Committee.

(Month, Day, Year) 01/22/17. 02/18/17 March El Amendment (Explain below) Treasurer(s) NAME OF TREASURER Bill Neiman

Type or print in ink. Ii2l Semi-annual Statement. o Termination Statement. (Also file a Form 410 Termination) (A/so Complete Part 5) Treasurer(s)

Date of election if applicable: (Month, Day, Year) Statement covers period 9/25/ /8/ /22/2016

Recipient Committee Campaign Statement (Government Code Sections )

Type or print in ink. (Month, Day, Year) For Official Use Only 07/01/ /19/ Treasurer(s) NAME OF TREASURER Trish Boorstein

Date of election if appii (Month, Day, Year) Statement covers period. Treasurer(s) MAJL.ING ADDRESS. CITY Oxnard AREA CODE/PHONE MAILING ADDRESS

o Recall 0 Controlled C Termination Statement ~ Supplemental Preelection

Date of Election if applicable 11/06/2012. (Month, Day, Year) Treasurer(s) NAME OF TREASURER C. April Boling, C.P.A. STREET ADDRESS CITY.

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

B arespomllleoi!dirorsponsor &e tooon

CAMPAIGN FINANCIAL DISCLOSURE REPORT SUMMARY PAGE (Please Print or Type) City and Zip. City and Zip

Type or print in ink. Statement covers period. Treasurer(s) NAME OF TREASURER SARIT JUDGE MAILING ADDRESS CITY AREA CODE/PHONE MAILING ADDRESS

S/1 / / J CANDIDATE / O F F I C E H O L D E R CAMPAIGN FINANCE R E P O R T FORM C/OH COVER SHEET PG 1 GO TO PAGE 2

Type or print in ink. Date of election if applicable: (Month, Day, Year) Treasurer(s) NAME OF TREASURER Rosalyn Butala CITY.

CAMPAIGN FINANCIAL DISCLOSURE REPORT SUMMARY PAGE (Please Print or Type)

Cover Page Government Code Sections

CAMPAIGN FINANCE REPORT COVER SHEET PG 1

Type or print in ink. November 4, o Semi-annual Statement. o Amendment (Explain below) Treasurer(s) NAME OF TREASURER Jim King MAILING ADDRESS

o Amendment (Explain below) Statement - Attach Form 495

- comptete Pans 1,2.3, and Type of Statement:

CAMPAIGN FINANCE REPORT COVER SHEET PG 1

STATEMENT OF NO CONTRIBUTIONS OR EXPENDITURES

o Officeholder. Cancfldate Controlled Committee III Primarily Formed Ballot Measure State Candidate Election Committee

FORM C/OH CAMPAIGN FINANCE REPORT COVER SHEET PG 1. Date Received NICKNAME LAST SUFFIX r--:! (T,..all ~ 'r_i"';t TX - (J. N :t: ADDRESS.

7ffiliation or If Independent Candidate

1 Filer ID ( Ethics Commission Filers) 2 Total pages filed: Ccr //` /7574 Office of. TN f CE. C Date Processed. Lame.

Type or print in ink. Date of election if applicable: (Month, Day, Year) 1\ /G I\~ 2. Type of Statement: tm. Amendment (Explain below) (nu.

I CALIFORNIA FORM 460

APPENDIX A BLANK DISCLOSURE REPORTS

Subject: Report # of Apparent Violation of the Ventura County Campaign Finance Reform Ordinance (No. 4471)

o Check here if address has changed (3) ID Number:

FOR CANDIDATES AND COMMITTEES (Please Print or Type)

Subject: Addendum #1 to Report # of Apparent Violation of the Ventura County Campaign Finance Reform Ordinance (No. 4471)

Lex-\ RECElVED. (')~ Lee~ 6ro~ ~a.~ C\~ ~\\ c\\ ~e -- E\ec~ do.a\ <e OCT ~mari ly Fonned BaHot Measure

State of West Virginia Campaign Financial Statement (Long Form) in Relation to the 2012 Election Year

CAMPAIGN FINANCE REPORT LOCAL COMMITTEES OF WISCONSIN

State of Georgia Campaign Contribution Disclosure Report

F ftetp E IN SAN BENITO COUN

JUDICIAL CANDIDATE / OFFICEHOLDER CAMPAIGN FINANCE REPORT

IWS/MRS/MR. PHONE NUIUIBER Date Processed STREETADDRESS (NO PO BOX PLEASE) APT/SUITE#; CITY; STATE; ELECTION TYPE

Texas Ethics Commission P.O.Box Austin, Texas (512) Steve. Salazar. Rosario. Rodriguez

Workshop for Candidates and Treasurers

Candidates and Treasurers

CITY CLERK. ~p. or print 12VOIJAN 29 AM 10: 16. Statement covers period. Date of election If applicable: (Month, Day, Year)

SPECIFIC-PURPOSE COMMITTEE CAMPAIGN FINANCE REPORT

Summary Page. TYPE OF REPORT Original = 30 Day Post - Primary Report. 30 Day Post -General Report. No=

Finance Checklist and GAB - Campaign Finance Overview Local Candidates

Transcription:

COVER PAGE SEE NSTRUCTONS ON REVERSE Statement covers period ~om 25 216 22 Oct216 Date of election if (Month, Day, Nov 8, 216 1. of Committee: All Committees-complete Parts 1, 2, 3, amt 4. Offlr..,,hnl,rli:>r. Candidate Controlled Committee State Candidate Election Committee Recall (Also Complete Pait 5) General Purpose Committee Sponsored Small Contributor Committee Political Party/Central Committee 3. Committee nformation Formed Ballot Measure Committee Controlled Sponsored (Also Complete Part 6) Primarily Formed Candidate/ Officeholder Committee (Also Complete Part 7} 2. of Statement: Preeleclion Statement Semi-annual Statement Termination Statement (Also file a Form 41 Termination) Amendment (Explain below) Quarterly Statement Special Odd-Vear Report COMMTTEE NAME (OR CANDDATE'S NAME F NOC Steve Huber for Oxnard Council 216 STREET ADDRESS (NO P.O. BOX) 141 Drive CTY Oxnard MALNG ADDRESS (F t)lf'f"e:re:ni)no. AND STREEi OR P.O. BOX STATE ZP CODE AREA CODE/PHONE CA 933 CTY STATE ZP CODE ARE:Acoo&HONE OPTONAL: FAx/ E-MALADDRESS NAME OF TREASURER Eileen Huber MALNG ADDRESS 1411 Drive CTY Oxnard NAME OF ASSSTANT TREASURER, F ANY Steve Huber MALNG ADDRESS 1411 Drive CTY Oxnard OPTONAL: FAX E-MAL ADDRESS STATE ZP CODE CA 933 STATE ZP CODE CA AREA CODE/PHONE 85/981-858 AREA CODE/PHONE 4. Verification have used all reasonable in knowledge the information contained herein and in the attached schedules is true and complete. certify under penalty of perjury under the laws Executed Executed oil Executed oil Executed 26 Oct 216 By «1~~ 26 Oct 216 Date Date '-, Slate Melilsl.lre Proponent or RespooslbleOff'!Cir 61 Sponsor FPPCAdvil::e: "'l.vl Ce@ fppc.. c:a.o,nu

COVER PAGE - PART 2 5. Officeholder or Candidate Controlled Committee NAME OF OFFCEHOLDER OR CANDDATE stanl'u>n H. Huber OFFCE SOUGHT OR HELD (NCLUDE LOCATON AND DSTRCT NUMBER F APPLCABLE) Oxnard Council RESDENTAUBUSNESS ADDRESS (NO. AND STREET) CTY STATE ZP 1411 Drive Oxnard CA 933 6. formed Ballot Measure Committee NAME OF BALLOT MEASURE BALLOT NO. OR LETTER JURSDCTON SUPPORT OPPOSE the contrclil11g officeholder, candidate, or state measure proponent, if any. NAME OF OFFCEHOLDER, CANDDATE, OR PROPONENT Related Committees Not ncluded in this Statement: not im::iuded in this statement that are co111trol8ed by JCU cir are contributions cir make expem:lit111res on behalf of your candidacy. receive OFFCE SOUGHT OR HELD DSTRCT NO. F ANY COMMTTEE NAME!.D. NUMBER NAME OF TREASURER CONTROLLED COMMTTEE? YES NO COMMTTEE ADDRESS STREET ADDRESS (NO P.O. BOX) CTY STATE ZP CODE AREA CODE/PHONE COMMTTEE NAME!.D. NUMBER NAME OF TREASURER CONTROLLED COMMTTEE? YES NO COMMTTEE ADDRESS STREET ADDRESS (NO P.O. BOX) 1. formed Candidate/Officeholder List names of offi 1 cel1olcierlsl or cam:jidate(s) for which this committee is primarily formed. NAME OF OFFCEHOLDER OR CANDDATE NAME OF OFFCEHOLDER OR CANDDATE NAME OF OFFCEHOLDER OR CANDDATE NAME OF OFFCEHOLDER OR CANDDATE OFFCE SOUGHT OR HELD OFFCE SOUGHT OR HELD OFFCE SOUGHT OR HELD OFFCE SOUGHT OR HELD SUPPORT OPPOSE SUPPORT OPPOSE SUPPORT OPPOSE SUPPORT OPPOSE CTY STATE ZP CODE AREA CODE/PHONE Attach continuation sheets f PPC Advice: <l!cl1#1ce!@1fppc.c;~.lil ~" '"'"'"'"''""'

Campaign Disclosure Statement Summary Page Amounts may be rounded to whole dollars. Statement covers period 25 Sept 216 1rom SUMMARY PAGE ~~l!&lf.i RJi:U~ V~!Dill f.i ~M 91111 SEE NSTRUCTONS ON REVERSE NAME OF FLER Stephen H Huber Contributions Received 1. Monetary Contributions... Schedule A, Line 3 2. loans Received... Schedule B, Line 3 3. SUBTOTAL CASH CONTRBUTONS... Add Lines 1+2 4. Nonmonetary Contributions... Schedule c, Line 3 5. TOTAL CONTRBUTONS RECEVED... Add Lines 3 + 4 Column A TOTAL THS PEROD (FROM ATTACHED SCHEDULES) Column B TOTAL TO DATE 12414. 33684.99 65. 12414. 4184.99 45. 464.5 12864. through 22 Oct 216 4649.49 Page 3 of 11 l.d. NUMBER 1388268 Calendar Year Summary for Candidates Running in Both the State Primary and General Elections 1/1 through 6/3 7/1 to Date 2. Contributions Received ------ 21. Expenditures Made Expenditures Made 6. Payments Made... Schedule E, Line 4 7. loans Made... Schedule H, Line 3 8. SUBTOTAL CASH PAYMENTS... Add Lines 6 + 7 9. Accrued Expenses (Unpaid Bills)... Schedule F, Line 3 1. Nonmonetary Adjustment...... Schedule c, Line 3 11. TOTAL EXPENDTURES MADE.... Add Lines 8 + 9 + 1 17325.73 33423.13 17325. 73 33423.13 45. 464.5 17775.73 33887.63 Expenditure limit Summary for State Candidates 22. Cumulative!Expenditures Macie* (f Subject to Voluntary Expenditure limit) Date of Election (mm/dd/yy) ) / Total to Date Current Cash Statement 12. Beginning Cash Balance Previous Summary Page, Line 16 13. Cash Receipts Column A, Line 3 above 14. Miscellaneous ncreases to Cash Schedule, Line 4 15. Cash Payments.......................... Column A, Line 8 above 16. ENDNG CASH BALANCE... Add Lines 12 + 13 + 14, then subtract Line 15 f this is a termination statement, Line 16 must be zero. 17. LOAN GUARANTEES RECEVED... Schedule B, Part 2 Cash Equivalents and Outstanding Debts 18. Cash Equivalents... See instructions on reverse 19. Outstanding Debts... Add Line 2 + Line 9 in Column B above 11673.59 12414. 17325.73 6761.86 65. To calculate Column B, add amounts in Column A to the corresponding amounts from Column B of your last report. Some amounts in Column A may be negative figures that should be subtracted from previous period amounts. f this is the first report being filed for this calendar year, only carry over the amounts from lines 2, 7, and 9 (if any). J j _ *Amounts in this tion may be different from amounts reported in Column B. FPPC Form 46 {Jan/216) FPPC Ac:lvice: advice@fppc.ca.gov (866/275 3172) www.fppc.ca.gov

Amounts to whole be roum:led Statement covers period SCHEDULE A rrom 25 216 SEE NSTRUCTONS ON REVERSE NAME OF FLER "'t'"'""'"'" H Huber through 22 Oct 216 Page 4 of_\\ - l.d.number 1388268 DATE RECEVED FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR CONTRBUTOR (F COMMTEE, ALSO ENTER l.d. NUMBER) CODE * F AN NDVDUAL, ENTER OCCUPATON AND EMPLOYER (F SELF-EMPLOYED, ENTER NAME OF BUSNESS) AMOUNT RECEVED THS PEROD CUMULATVE TO DATE (JAN. 1 - DEC. 31) PER ELECTON TO DATE (F REQURED) see attached sheets ND COM OTH ND COM OTH ND COM OTH SUBTOTAL *Contributor Codes 1. Amount received this period - itemized contributions. ND - individual ail A <!' 11. COM - Recipient Committee 2. Amount received this - unitemized contributions of less than 141 4. 3. Total contributions received this lines 1and2. Enter here and on the Column line 1 12414. than or ~,...,,...trih11tr>< Committee FPPC Advice: dq11/!ce!@1fpi:ic.c;~-''"~" {ii:l66/'1'7&::-2'"'~;

PPC Form 46 Schedule A (Continuation Sheet) Huber to Oxnard City Council 214 full Name Street Address, City and Zip Code - 1 Town Center Dr., Oxnard, CA 9336 2 E. Gonzales Rd., Oxnard, CA 933 nternational Union of 9/29/216 Operating Engineers, local 245 West 3rd Street, Los Angeles, CA 957 COM FPPC# 746497 25. 25. 1 9/29/216 Aian K. Wellesley 74 Hartura Way, Hot Springs Village, AR 7199 ND Retired 5. 5.... 9/2 9/3/216 John Eckhart 17 Zircon Ave., Oxnard, CA 933 ND Belchere 1124 Malibu Ave., Oxnard, CA 9335 ND Technician/Hcvrn:::u Packard 1. Retired 1. 1/3/216 Charles W. Cohen 1312 Winding lane, Thousand Oaks, CA 91361 ND Attorney /Cohen, Begun and Deck, 1. 1. llp - nsurance 1/3/216 John Farrar 11 Town Center Dr., Oxnard, CA 9336 ND Agent/John Farrar 1. 1. - 1/ 1/4/216 District Council of ron 166 San Pablo Ave., Ste C, Pinole, CA 94564 COM FPPC#831693 1,. 1,. Workers 1/4/216 William E. Wellman 182 vanhoe Ave., Oxnard, CA 933 ND Retired 1. 1. Director of 1/5/216 Rachel Garza 165 Bercut Dr., Ste C, Sacramento, CA 95811 ND Government 3. 3. er, ll 1. - 3,95.

FPPC Form 46 Schedule A (Continuation Sheet) Statement covers period California form 46 Elect Steve Huber to Oxnard City Council 214 Full Name Street Address, City and Zip Code from 25-Sep-16 Page Rivo Alto Canal, long Beach, CA 9 1/5/216 Daly Group, nc. ----- ---- _,,_y Dr., Suite 323, Westlake Village, CA 91362 OTH 5. 5. 1/6/216 Joseph Burduliis 39 Belmont ln., Oxnard, CA 9336 ND Retired 25. on Plumbing, nc 341 2 5th Street, Ste 13, Oxnard, Ca 933 OTH 1. labor Rep 1/8/216 Donald Skinner 5477 Raison Street, #16, Ventura, Ca 933 ND TriCounties Building 25. 25. Construction Trade Building industry.. 1/11/216!Association of Southern California PAC 11121216 Oxna~d ~eace Officers Assoc1at1on 35 South Bixel Street, Suite 1, los Angeles, CA 917 COM FPPC# 741733 5. 5. 251 S. C Street, Oxnard, CA 933 OTH FPPC# 95242 2,. 2, 1/12/216 Diamante Electric 145 E. Date Street, Oxnard, CA 9333 OTH 2. 2. i m 1. 1/13/216!Donald l Rogers 174-133 El Paseo Ste K, Palm Desert, CA 9226 ND Owner Donald l Rogers Development 5. 5. Cor 1/13/216 Patty Brown 247 Grapevine Drive, Oxnard, CA 9336 ND - Owner/Dottie's Sweet Delights California Real Estate PAC - 1/13/216 lcalifomia Association of 525 S. Vigil Ave., Los Angeles, CA 92 COM Realtors Femwood Dr., Oxnard, CA 933 ND Retired 1. 1. 1. FPPC#8916 5. 5.

FPPC Form 46 Schedule A (Continuation Sheet) California Form 46!Committee to Elect Steve Huber to Oxnard City Coundl 214 Page l\ full Name Street Address, City and Zip Code 1/21/216 Art Murguia 1212 Spyglass Trail East, Oxnard CA 9336 ND Retired 1. 1. 1/21/216!Stephen J Barnard 1535 Ridgecrest Dr., Santa Paula, CA 936 1/21/216 25. 25. COM FPPC#135815 75. 75.!shire Blvd #1, Los Angeles, CA ND Sea West Coast Guard Federal Credit Union 1. 1.

1 Amounts may be ro1:mded to whole dollars. Statement covel's period from 25 216 SCHEDULE B PART 1 SEE NSTRUCTONS ON REVERSE NAME OF FLER through 22 Oct 216 Page 8_ of_._,_ FULL NAME, STREET ADDRESS AND ZP CODE OF LENDER COMMTTEE, ALSO ENTER 1.. NUMBER) F AN NDVDUAL, ENTER OCCUPATON AND EMPLOYER (F SELF EMPLOYED, ENTER NAME OF BUSNESS) AMOUNT RECEVED THS PEROD AMOUNT PAD OR THS PEROD NTEREST PAD THS PEROD 1388268 ORGNAL AMOUNT OF LOAN 9 CUMULATVE CONTRBUTONS TO DATE inc 1 D PAD D FORGVEN D D DUE nc 5 PAD D FORGVEN o D PAD DATE DUE nc - D FORGVEN 5 o ND D COM DOTH D oscc DATE DUE RATE RATE 1 DATE NCURRED DATE: NCURRED RATE 5 PER ELECTON** PER ELECTON** PER ELECTON** ;::,cneau1h~ B 1. Loans received this Coiumn plus unitemized loans of less than 2. this 3. Net this Line 2 from Line 1.)... NET Enter the net here and on the Column A. Line 2. (May be. negative number) (Enter (e) on Schedule E, Line 3) tcontributor Codes ND - ndividual COM - Recipient Committee than or SCC) business entity) Committee *Amounts forgiven or paid by another party also must be reported on Schedule A. ** f required. f PPC Advice: a!ll111ce!@ifppc.c:;~.,.,,~'8 ll'.1615/2'1&:-:... ~;

Schedule C Nonmonetary Contributions Received A.mounts may be roum:led to whole dollars. Statement covers period from 25 Sept 216 ~Al@.Jlt::i RNA SCHEDULEC ';~ilhll 11'. ~M 9118 SEE NSTRUCTONS ON REVERSE NAME OF FLER through 22 Oct 216 Page~ 1.D. NUMBER Stephen H Huber 1388268 DATE RECEVED FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR (F COMMTTEE, ALSO ENTER l.d. NUMBER) F AN NDVDUAL, ENTER CONTRBUTOR OCCUPATON AND EMPLOYER CODE * (F SELF-EMPLOYED, ENTER NAME OF BUSNESS) DESCRPTON OF GOODS OR SERVCES AMOUNT/ FAR MARKET VALUE CUMULATVE TO DATE (JAN 1 DEC 31) PER ELECTON TO DATE (F REQURED) McCarthy Companies 1/7/2161 633 E Ventura Blvd Oxnard, CA 9336 DNO DCOM ~OTH D Food for Lunch with the Candidates 45. 45. ND COM DOTH DSCC DND DCOM DOTH DSCC ND DCOM DOTH Attach additional information on appropriately labeled continuation sheets. SUBTOTAL 45. Schedule C Summary *Contributor Codes 1. Amount received this period - itemized nonmonetary contributions. ND - individual (nclude alt Schedule C subtotals.)... 45. COM - Recipient Committee (other than or SCC) 2. Amount received this period - unitemized nonmonetary contributions of less than 1... OTH - Other (e.g., business entity) Political Party 3. Total nonmonetary contributions received this period. SCC - Small Contributor Committee (Add Lines 1and2. Enter here and on the Summary Page, Column A, Lines 4 and 1.)... TOTAL 45. FPPC Form 46 (Jan/2'.i.6) FPPC Advice: ac:mce@fppc.ca.gov (866/275-3772) www.fppc.ca.gov

Amounts to whole be rounded Statement covers period ~om 25 216 SCHEDULE E SEE NSTRUCTONS ON REVERSE NAME OF FLER through 22 Oct 216 Page :~O LO.NUMBER 1388268 tn11,...,.,;..,,., codes accurately describes the you may enter the code. describe the,,.,,,,,,,m,1::mt CMP campaign MBR member communications RAD radio airtime and production costs CNS campaign MTG meetings and appearances RFD returned contributions CTB contribution (explain nonmonetary)* OFC office expenses SAL campaign workers' salaries eve civic donations PET circulating TEL tv. or cable airtime and production costs Fil candidate filing/ballot fees PHO banks TRC candidate travel, and meals FND fundraislng events POL polling and survey research TRS travel, and meals ND independent expenditure others POS postage, delivery and messenger services TSF between of the same candidate/sponsor LEG legal defense PRO professional services accounting) VOT voter registration UT campaign literature and mailings PRT print ads WEB information technology costs (internet, e-mail) CODE OR DESCRPTON OF PAYMENT AMOUNT PAD Rincon LLC 8 Wood Road Suite CA931 UT 163.82 Rincon LLC 8 Wood Road Wuite CA931 CNS 2. PRT 15. "Payments that are contributions or independent expanditures must also be summarized on Schedule D. SUBTOTAL 2313.82 :scnenume E 1. temized made all E... 17187.59 2. Unitemized 138.14 3. Total interest this amount from Schedule Part 1, Column O 4. Total made this Lines 1, 2, and 3. Enter here and on the Column Line TOTAL 17325 73 f PPC Advice: ilitl\11ce~!!>fpix:.<:a.g1lllv

Statement covers period NAME OF FLER from 25 216 WEB 9/271216 OFC 125.77 9/29/216 POS 94. 1/6/216 and 5,59.19 PRT 1 PRT 1/7/216 PRT 1 eve 1 WEB 111 PRT and POS 4,622.41 1 Rincon LLC WEB 89.58 8 Wood Rd Suite 931 susie Herrera 1 233 5.