Subject: Report # of Apparent Violation of the Ventura County Campaign Finance Reform Ordinance (No. 4510)

Size: px
Start display at page:

Download "Subject: Report # of Apparent Violation of the Ventura County Campaign Finance Reform Ordinance (No. 4510)"

Transcription

1 Date: February 2, 2018 To: From: County Executive Office, Campaign Finance Staff Ventura County Clerk-Recorder, Registrar of Voters Subject: Report # of Apparent Violation of the Ventura County Campaign Finance Reform Ordinance (No. 4510) In accordance with Section 1305(e) of the Ventura County Campaign Finance Reform Ordinance (No. 4510), the Ventura County Clerk-Recorder, Registrar of Voters is hereby reporting to the County Executive Office an apparent violation of Section 1268(a) of Ordinance #4510, by the Committee Vote for Parks for Supervisor Section 1268(a) states: No person shall make to any participating candidate for elective county office or the controlled committee of such a candidate, and no such participating candidate for elective county office, or controlled committee of such a candidate shall accept a person any contribution totaling more than seven hundred and fifty dollars ($750) per election for each of the following elections for which the individual is a candidate: a primary election, or a general (runoff) election. Section 1264(d) of the Ordinance defines a participating candidate as a candidate who has agreed to limit his or her expenditures pursuant to Section Further, Section 1272 of the Ordinance defines the primary and general election cycles. Moreover, Section 1280 of the Ordinance states when contributions may be collected, beginning one year before the election. According to the attached PDF of California Form 460 (January 1, 2017-December 31, 2017, filed January 31, 2018), the following contributions to the Committee Vote for Parks for Supervisor 2018 are listed Peggy Ludington: October 16, 2017 $750 (Page 34 of attached PDF) October 30, 2017 $750 (Page 36 of attached PDF) The Ventura County Clerk-Recorder, Registrar of Voters has determined that the above contributions Peggy Ludington, totaling $1,500 as listed on this document, exceed on their face the $750 individual contribution limit over the course of an election cycle, and appear to be a violation of Section 1268(a) of the Ordinance. Attachment

2 Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Date of election if applicable: (Month, Day, Year) Date Stamp E-Filed 01/31/ :37:48 Filing ID: FORM Page 1 of 50 For Official Use Only COVER PAGE 460 SEE INSTRUCTIONS ON REVERSE 1. Type of Recipient Committee: All Committees Complete Parts 1, 2, 3, and 4. Officeholder, Candidate Controlled Committee State Candidate Election Committee Recall (Also Complete Part 5) General Purpose Committee Sponsored Small Contributor Committee Political Party/Central Committee Primarily Formed Ballot Measure Committee Controlled Sponsored (Also Complete Part 6) Primarily Formed Candidate/ Officeholder Committee (Also Complete Part 7) 2. Type of Statement: Preelection Statement Semi-annual Statement Termination Statement (Also file a Form 410 Termination) Amendment (Explain below) Quarterly Statement Special Odd-Year Report Supplemental Preelection Statement - Attach Form MITTEE NAME (OR CANDI S NAME IF NO MITTEE) Vote for Parks for Supervisor Committee Information STREET ADDRESS (NO P.O. BO) 2018 Glastonbury Road CITY STATE ZIP AREA /PHONE Westlake Village CA (805) MAILING ADDRESS (IF DIFFERENT) NO. AND STREET OR P.O. BO Treasurer(s) NAME OF TREASURER Linda Parks MAILING ADDRESS 2018 Glastonbury Road CITY STATE ZIP AREA /PHONE Westlake Village CA NAME OF ASSISTANT TREASURER, IF ANY MAILING ADDRESS CITY STATE ZIP AREA /PHONE CITY STATE ZIP AREA /PHONE OPTIONAL: FA / ADDRESS VoteforParks@gmail.com OPTIONAL: FA / ADDRESS 4. Verification I have used all reasonable diligence in preparing and reviewing this statement and to the best of my knowledge the information contained herein and in the attached schedules is true and complete. I certify under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on Executed on 01/31/2018 By Linda Parks Date Signature of Treasurer or Assistant Treasurer 01/31/2018 By Linda Parks Date Signature of Controlling Officeholder, Candidate, State Measure Proponent or Responsible Officer of Sponsor Executed on Date By Signature of Controlling Officeholder, Candidate, State Measure Proponent Executed on Date By Signature of Controlling Officeholder, Candidate, State Measure Proponent

3 Recipient Committee Campaign Statement Cover Page Part 2 COVER PAGE - PART 2 FORM 460 Page 2 of Officeholder or Candidate Controlled Committee NAME OF OFFICEHOLDER OR CANDI 6. Primarily Formed Ballot Measure Committee NAME OF BALLOT MEASURE Linda Parks OFFICE SOUGHT OR HELD (INCLUDE LOCATION AND DISTRICT NUMBER IF APPLICABLE) County Supervisor District 2 BALLOT NO. OR LETTER JURISDICTION SUPPORT OPPOSE RESIDENTIAL/BUSINESS ADDRESS (NO. AND STREET) CITY STATE ZIP 2018 Glastonbury Road Westlake VillageCA Identify the controlling officeholder, candidate, or state measure proponent, if any. NAME OF OFFICEHOLDER, CANDI, OR PROPONENT Related Committees Not Included in this Statement: List any committees not included in this statement that are controlled by you or are primarily formed to receive contributions or make expenditures on behalf of your candidacy. OFFICE SOUGHT OR HELD DISTRICT NO. IF ANY MITTEE NAME SOAR, Save Open Space and Agricultural Resources NAME OF TREASURER Chuck Thomas MITTEE ADDRESS P.O. Box 7352 STREET ADDRESS (NO P.O. BO) CONTROLLED MITTEE? CITY STATE ZIP AREA /PHONE Ventura CA (805) MITTEE NAME YES NO 7. Primarily Formed Candidate/Officeholder Committee List names of officeholder(s) or candidate(s) for which this committee is primarily formed. NAME OF OFFICEHOLDER OR CANDI NAME OF OFFICEHOLDER OR CANDI NAME OF OFFICEHOLDER OR CANDI OFFICE SOUGHT OR HELD OFFICE SOUGHT OR HELD OFFICE SOUGHT OR HELD SUPPORT OPPOSE SUPPORT OPPOSE SUPPORT OPPOSE NAME OF TREASURER MITTEE ADDRESS CONTROLLED MITTEE? YES NO STREET ADDRESS (NO P.O. BO) NAME OF OFFICEHOLDER OR CANDI OFFICE SOUGHT OR HELD SUPPORT OPPOSE CITY STATE ZIP AREA /PHONE Attach continuation sheets if necessary

4 Campaign Disclosure Statement Summary Page FORM SUMMARY PAGE 460 SEE INSTRUCTIONS ON REVERSE Page 3 of 50 Contributions Received 1. Monetary Contributions... Schedule A, Line 3 $ 46, $ 46, Loans Received... Schedule B, Line 3 3. SUBTOTAL CASH CONTRIBUTIONS... Add Lines $ 46, $ 46, Nonmonetary Contributions... Schedule C, Line 3 Column A TOTAL THIS (FROM ATTACHED SCHEDULES) Column B TOTAL TO TOTAL CONTRIBUTIONS... Add Lines $ 46, $ 46, Calendar Year Summary for Candidates Running in Both the State Primary and General Elections 1/1 6/30 7/1 to Date 20. Contributions Received $ $ 21. Expenditures Made $ $ Expenditures Made 6. Payments Made... Schedule E, Line 4 $ 3, $ 3, Loans Made... Schedule H, Line SUBTOTAL CASH PAYMENTS... Add Lines $ 3, $ 3, Accrued Expenses (Unpaid Bills)... Schedule F, Line Nonmonetary Adjustment... Schedule C, Line TOTAL EPENDITURES MADE...Add Lines $ , $ , Expenditure Limit Summary for State Candidates 22. Cumulative Expenditures Made (If 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 Increases to Cash... Schedule I, Line Cash Payments... Column A, Line 8 above 16. ENDING CASH BALANCE... Add Lines , then subtract Line 15 $ If this is a termination statement, Line 16 must be zero. 17. LOAN GUARANTEES... Schedule B, Part 2 $ Cash Equivalents and Outstanding Debts 18. Cash Equivalents... See instructions on reverse $ 24, , , , To calculate Column B, add amounts in Column A to the corresponding amounts Column B of your last report. Some amounts in Column A may be negative figures that should be subtracted previous period amounts. If this is the first report being filed for this calendar year, only carry over the amounts Lines 2, 7, and 9 (if any). / / Amounts in this section may be different amounts reported in Column B. $ 19. Outstanding Debts... Add Line 2 + Line 9 in Column B above $ 0.00

5 Schedule A FORM SCHEDULE A 460 SEE INSTRUCTIONS ON REVERSE Page 4 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 07/24/2017 Linda Parks 2018 Glastonbury Road 08/29/2017 Rosemary Allison Sumac Lane Camarillo, CA IF AN IVIDUAL, ENTER County Supervisor County of Ventura Business Owner Rosemary's Consulting THIS CUMULATIVE TO TO 08/29/2017 Al Stroberg 780 McNell Road Ojai, CA /31/2017 Alexander Schein 1473 Strawberr Hill Road 09/03/2017 Holly Sacks 3071 Globe Ave Physician Albert Stroberg, M.D., Inc , Schedule A Summary 1. Amount received this period itemized monetary contributions. (Include all Schedule A subtotals.)... $ 2. Amount received this period unitemized monetary contributions of less than $ $ 3. Total monetary contributions received this period. (Add Lines 1 and 2. Enter here and on the Summary Page, Column A, Line 1.)... TOTAL $ 46, , Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

6 Page 5 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/04/2017 Luis Espinosa 504 Avenida Gaviota Camarillo, CA /04/2017 Sally Hibbitts 3119 W. Adirondack Ct Westlake Village, CA /04/2017 Brian Kilgore 1012 Calle Yucca 09/04/2017 Beth Pratt PO Box 64 Midpines, CA /05/2017 Illece Buckley Weber Calabria Dr Agoura Hills, CA IF AN IVIDUAL, ENTER Assistant Fire Chief City of Santa Paula Musician Brian Kilgore Executive National Wildlife Foundation Councilmember City of Agoura Hills THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

7 Page 6 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/05/2017 Rebekah Dillingham 535 Park Springs Ct Oak Park, CA /05/2017 Julie Newsome 3460 Ridgeford Dr Westlake Village, CA /05/2017 Jean Thompson 961 Camino Flores 09/07/2017 Tony Hooper 2086 Trentham Rd Lake Sherwood, CA /10/2017 Susan Geiger 75 Highland Rd Simi Valley, CA IF AN IVIDUAL, ENTER Professional The Aerospace Event Planner/Artist Julie Newsome / Party Girls Executive Vice President Amgen THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

8 Page 7 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Nora Aidukas 1395 Oakridge Court Thousand Oaks, CA /11/2017 Don Arstein 78 Paseo Esplandido Camarillo, CA /11/2017 Jean Bergenstal 2737 N. Redondo Ave Camarillo, CA /11/2017 Ratan Bhavnani 661 Camino Del Mar Newbury Park, CA /11/2017 Bonnie Biddison 653 Oak Run Trail #209 Oak Park, CA IF AN IVIDUAL, ENTER Planning Commissioner County of Ventura Landscape Designer Trilling Landscape and Design Mental Health Advocate NAMI Ventura County Medical Tech Kaiser Permanente THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

9 Page 8 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 David Birenbaum 755 Calle Corta 09/11/2017 Norm Blacher 6170 Old Balcom Canyon Rd Somis, CA /11/2017 Lynne Blakeley 3898 Coronado Circle Newbury Park, CA /11/2017 Ronald Block 2 Alice Ann Road Newbury Park, CA /11/2017 Jeanne Boe 1907 Ferndale Pl IF AN IVIDUAL, ENTER Cashier CVS THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

10 Page 9 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Carla Bollinger 1348 Alessandro Dr Newbury Park, CA /11/2017 Robert Brunner 829 Rim Crest Circle Westlake Village, CA /11/2017 Peggy & Bob Buckles 1582 Windy Mountain Ave Westlake Village, CA /11/2017 Leo Bunnin 2286 Melford Court Thousand Oaks, CA /11/2017 Sandra Capaldi 956 Crown Hill Drive Santa Susana, CA IF AN IVIDUAL, ENTER Promotional Advertising HALO Consultant Supply Chain Consulting Business Owner Bunnin Automotive Group IT Manager Jet Propulsion Lab THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

11 Page 10 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Louis Carson 1319 Wilder Street Thousand Oaks, CA /11/2017 Darlynn Childress 5715 Ridgebrook Dr Agoura Hills, CA /11/2017 Lorence Collins 139 Prentiss Street 09/11/2017 Jack Davis 270 Fox Hills Drive Thousand Oaks, CA /11/2017 Janice Davis 1191 Greenfield Street IF AN IVIDUAL, ENTER Parent Coach Parenting the Whole Child Scientist Ajinomot Althea THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

12 Page 11 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 John Dixon 1136 Calle Elaina 09/11/2017 Joseph Edmiston 317 Beirut Avenue Pacific Palisades, CA /11/2017 Sy Einstoss 6398 Clements St Ventura, CA /11/2017 Eloqui Company 4736 Barcelona Court Calabasas, CA /11/2017 Ken Ferber 2940 E. Great Smokey Court Westlake Village, CA IF AN IVIDUAL, ENTER Executive Director State of California Reitred Writer Trueify,LLC THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

13 Page 12 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Sharon Fierstadt 3166 Foxtail Ct Thousand Oaks, CA /11/2017 Laurie Foster 4148 Churchill Dr Newbury Park, CA /11/2017 Lauren Gill 859 Deer Willow Ct Newbury Park, CA /11/2017 Bonnie Goldenberg 3616 Radcliff Road 09/11/2017 Michael Gollub, M.D Sunset Hills Blvd IF AN IVIDUAL, ENTER Higher Ed Publisher Pearson Education Writer Bonnie K. Goldenberg THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

14 Page 13 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Mike Green 6484 Pinion Street Oak Park, CA /11/2017 Jackie Henderson 1121 Stones Head Ct Westlake Village, CA /11/2017 Marge Herring 3240 Sunset Valley Road Moorpark, CA /11/2017 Lee Hess 2236 Glastonbury Rd Westlake Village, CA /11/2017 David Hettwer 5325 Via Andrea Newbury Park, CA IF AN IVIDUAL, ENTER Psychologist Jaqueline Henderson, Ph.D., Psychologist CPA Cramer and Tynan, LLP Attorney Lee A. Hess THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

15 Page 14 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Catharine Hogue 254 Devia Dr Newbury Park, CA /11/2017 Roy Hogue 254 Devia Dr Newbury Park, CA /11/2017 William Huelsen 1607 El Cerrito Dr Thousand Oaks, CA /11/2017 Diane Hunn 2527 ciro circle 09/11/2017 Karen Ingram 2462 Pleasant Way Unit O Thousand Oaks, CA IF AN IVIDUAL, ENTER Social Services Lanterman Regional Center THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

16 Page 15 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Kimme Isaiah Black Saddleridge Ct Santa Rosa Valley, CA /11/2017 William Joseph 1015 Uppingham Drive 09/11/2017 Nancy Klein 1994 Calle Yucca 09/11/2017 Eunice Koch 4900 Telegraph Rd #638 Ventura, CA /11/2017 Kira Krukowski 742 Toulumne Ave IF AN IVIDUAL, ENTER Artist The Write Instinct LLC Program Manager Northrop Grumann VP Sales Lite Source, Inc THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

17 Page 16 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Richard Law 3506 Hill Canyon Ave 09/11/2017 Jennifer Leonard 686 Blue Oak Thousand Oaks, CA /11/2017 Simon Longson 179 Daybreak Cir Newbury Park, CA /11/2017 Marie Mason 6437 Clear Springs Road Simi Valley, CA /11/2017 Bryan McQueeney 505 Rimrock Rd Thousand Oaks, CA IF AN IVIDUAL, ENTER Engineer Teradyne Inc Homemaker N/A Director Ride On THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

18 Page 17 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 James Merrill 4411 Beaumont Ave Oxnard, CA /11/2017 Robert Miller 320 E. Carlisle Rd Thousand Oaks, CA /11/2017 David Moutrie 2081 Glastonbury Road Westlake Village, CA /11/2017 Marsha Moutrie 2081 Glastonbury Road Westlake Village, CA /11/2017 Adele Nguyen 1203 Bouquet Circle Thousand Oaks, CA IF AN IVIDUAL, ENTER DVM, Teacher Robert Miller, DVM City Attorney City of Santa Monica THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

19 Page 18 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Carol Olsen 1246 La Brea Dr Thousand Oaks, CA /11/2017 Bunny Parks 218 Potato Field Lane South Hampton, NY /11/2017 Raymond Parks Errante Drive El Dorado Hills, CA /11/2017 Andrew Pavley 4050 Jim Bowie Rd Agoura Hills, CA /11/2017 Sue Perrin 2542 Yucca Dr Camarillo, CA IF AN IVIDUAL, ENTER THIS CUMULATIVE TO TO 2, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

20 Page 19 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 John Reid 4060 Calle Del Sol 09/11/2017 Marlayn Riley 1076 Sunncrest Avenue Ventura, CA /11/2017 Thomas Ritch 1191 Greenfield Street 09/11/2017 Jeffery Rose 2558 Oakshore Dr Westlake Village, CA /11/2017 Julie Schiowitz 4057 Blackwood St Newbury Park, CA IF AN IVIDUAL, ENTER Attorney Reid, Larson and Associates Manager County of Ventura THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

21 Page 20 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Walter Sherwood 4549 Cherry Valley Circle Westlake Village, CA /11/2017 Norman Simmonds 1979 McCrea Road Thousand Oaks, CA /11/2017 Rorie Skei 348 Hickory Grove Dr Thousand Oaks, CA /11/2017 Andy Smith 3452 Country Haven Circle Thousand Oaks, CA /11/2017 Sherrill Strotham 2059 Malcom St Simi Valley, CA IF AN IVIDUAL, ENTER Chief Deputy Director Santa Monica Mountains C Small Business Owner Comfort Keepers THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

22 Page 21 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Jo Terrusa 232 Talud Terrace Camarillo, CA /11/2017 Gregory Thayer Ojai Road Santa Paula, CA /11/2017 Edward Villa 3517 Gerald Drive Newbury Park, CA /11/2017 Lornie White 727 Brossard Drive 09/11/2017 Emma Wilby 3945 Bon Homme Rd Calabasas, CA IF AN IVIDUAL, ENTER Nurse Ventura County Medical Center THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

23 Page 22 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/11/2017 Carolyn Yatomi 2791 Shields Ct 09/11/2017 John Zaragoza 1940 Pamela Street Oxnard, CA /11/2017 Jaime Zukowski 826 Austin Ave Sonoma, CA /18/2017 Cassandra Auerbach 1444 Fordham Avenue 09/18/2017 John Backus 103 Ocatillo Ct Newbury Park, CA IF AN IVIDUAL, ENTER Art Director IPG Supervisor County of Ventura Tutor Cassandra Auerbach Fraud Investigator JGB Invest, Inc THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

24 Page 23 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/18/2017 Madeleine Brockwell 2170 Glastonbury Rd Westlake Village, CA /18/2017 Mark Burley San Sebastian Courg Camarillo, CA /18/2017 Penny Burley San Sebastian Courg Camarillo, CA /18/2017 Carolyn Cass-Barton 6465 Smoketree Ave Oak Park, CA /18/2017 Malinda Chouinard 4218 Faria Road Ventura, CA IF AN IVIDUAL, ENTER Television Producer Porpoise Production, Ltd. Lost Arrown Corporation Co-Owner THIS CUMULATIVE TO TO 2, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

25 Page 24 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/18/2017 Yvon Chouinard 4218 Faria Rd Ventura, CA /18/2017 Alexander D'Anca 1221 Black Canyon Road Santa Suzanna Knolls, CA /18/2017 Betsy Elliot 609 Camino Verde 09/18/2017 Nick Fotheringham 407 Grand Oak Lane Thousand Oaks, CA /18/2017 Carol Freeman 1241 Encino Vista Ct Thousand Oaks, CA IF AN IVIDUAL, ENTER Business Owner Patagonia Inc Graphic Designer Tangerine Global THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

26 Page 25 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/18/2017 Robert Fulkerson P. O. Box 5 Somis, CA /18/2017 Philip Goldenberg 19 Silver Spur Lane Bell Canyon, CA /18/2017 John Holroyd 643 Old Farm Road 09/18/2017 Pamela Johnson 2431 Glenside Lane Santa Rosa Valley, CA /18/2017 Lydia Kaplan 1030 Rosalinda Drive Oxnard, CA IF AN IVIDUAL, ENTER Owner Fulkerson Hardware Business Manager UBU Productions THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

27 Page 26 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/18/2017 Robin Kaswick 4383 Tujunga Ave Ste I Studio City, CA /18/2017 Thomas Lucas 8480 Stockton Road Somis, CA /18/2017 Paul Magie 112 Stanislaus Avenue Ventura, CA /18/2017 Vincent Marafino 1672 Upper Ranch Rd Westlake Village, CA /18/2017 Laura Nary 895 Gold Spring Pl Westlake Village, CA IF AN IVIDUAL, ENTER Insurance Agent Robin Kaswick Insurance Business Owner Performance Nursery THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

28 Page 27 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/18/2017 Linda Northrup Rainbow Crest Dr Agoura Hills, CA /18/2017 Lowell Novy 845 E. Los Angeles Avenue Simi Valley, CA /18/2017 Joyce Peters 572D Bannister Way Simi Valley, CA /18/2017 Carmen Ramirez 631 Ivywood Oxnard, CA /18/2017 Brian Rocheleau Lexington Hills Drive Camarillo, CA IF AN IVIDUAL, ENTER Attorney Northrup Schleuter Veterinarian Valley Veterinary Clinic Attorney Carmen Ramirez, Esq THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

29 Page 28 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/18/2017 Steven Saeta Charisma Court Santa Rosa Valley, CA /18/2017 Gary Selvaggio 1273 Foothill Dr Simi Valley, CA /18/2017 Daniel Silver 222 S. Figeroa Street 1611 Los Angeles, CA /18/2017 Meredith Sterling 868 Calle Yucca 09/18/2017 Alan Ungar 1435 Ellsworth Ct IF AN IVIDUAL, ENTER Producer Joshua Filmworks, Inc. Film Maker Nasty Wolf Media Group Executive Director Endangered Habitat League Artist Nash Oaks Productions CFP Critical Capital Management, Inc THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

30 Page 29 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/18/2017 Carrie Warren 6020 Donlon Road Somis, CA /21/2017 Brigid Block 1446 Briarglen Ave Westlake Village, CA /23/2017 Carol Kurtz 8550 Mipolomol Road Malibu, CA /25/2017 Eddie Arkin 6465 La Cumbre Rd Somis, CA /25/2017 Patricia Arkin 6465 La Cumbre Somis, CA IF AN IVIDUAL, ENTER Phamaceutical Sales Rep Eli Lily Composer Eddie Arkin THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

31 Page 30 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 09/25/2017 Loren Dacanay 2399 Gillingham Circle Thousand Oaks, CA /25/2017 Bernard Lemlech 4195 Summit Ridge Ct Westlake Village, CA /25/2017 Sharon Noel 6131 Gabbert Rd Moorpark, CA /25/2017 Patricia Scharch 9301 Feather Street Ventura, CA /25/2017 Charlene Virnig E. Las Posas Camarillo, CA IF AN IVIDUAL, ENTER Homemaker Homemaker Equipment Mechanic Verizon, Inc. THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

32 Page 31 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 10/02/2017 Al Adam 2087 Glastonbury Road Westlake Village, CA /02/2017 Jack Edelstein Saddletree Drive Westlake Village, CA /02/2017 John Fetter 200 Lynn Oaks Ave Newbury Park, CA /02/2017 Ronald Fogel 97 E. Upper Lake Road Thousand Oaks, CA /02/2017 William Girvetz 107 West Oak Street, #6 Ojai, CA IF AN IVIDUAL, ENTER Financial Advisor Wells Fargo Advisors California Representative Give an Hour THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

33 Page 32 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 10/02/2017 Thomas Jones 9451 Santa Maria St Ventura, CA /02/2017 James Loree 2116 Vista Del Mar Dr Ventura, CA /02/2017 Carolyn Moss Palomino Way Palm Desert, CA /02/2017 Susan Vivell 2196 Hillsbury Rd Westlake Village, CA /02/2017 Pauline Vlasic 675 Shennodoah IF AN IVIDUAL, ENTER Health Care Veterans Health Administration THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

34 Page 33 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 10/02/2017 Gayle Washburn 975 W. Telegraph Road Space 106 Santa Paula, CA /10/2017 Jane Monday 2883 Columbine Ct 10/16/2017 Richard Bartley 1176 Brookview Ave Westlake Village, CA /16/2017 Suzy Beaty 1921 Calle Saito 10/16/2017 Ray Corbett 2620 Yucca Dr Santa Rosa Valley, CA IF AN IVIDUAL, ENTER Office Manager Blimpkin Inc Landscape Architect RRBartley Associates Inc Anthropologist Santa Barbara Museum of Natural History THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

35 Page 34 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 10/16/2017 Jeff Falkner 1091 Knollwood Dr Newbury Park, CA /16/2017 Narda Fargotstein 23 Faculty Ct 10/16/2017 Leslie Kaplan 196 Lake Sherwood Dr Lake Sherwood, CA /16/2017 Alan Ludington Presilla Rd Santa Rosa Valley, CA /16/2017 Peggy Ludington Presilla Way Santa Rosa Valley, CA IF AN IVIDUAL, ENTER Musician Falkner Instruments Project Manager Insight Global Marriage and Family Therapist Ludington Institute Lemon Grower Lazy Lemon Farms THIS CUMULATIVE TO , TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

36 Page 35 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 10/16/2017 Lawrence Manson 2225 Foster Avenue PO Box 7352 Ventura, CA /16/2017 Raymond Moccia 534 Brisbaine Avenue Newbury Park, CA /16/2017 David Park Sleepy Wind treet Moorpark, CA /16/2017 Carey Smith 5234 Meadowridge Ct Camarillo, CA /29/2017 Lois Friss 511 Villa Circle IF AN IVIDUAL, ENTER Teacher Conejo Valley Unified School District Teacher VCCCD THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

37 Page 36 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 10/30/2017 Lenore Arab 2264 Ranch View Place Thousand Oaks, CA /30/2017 Claire Bovee 657 Dana Drive Santa Paula, CA /30/2017 Norene Charnofsky Norwalk St Ventura, CA /30/2017 Bernadette Eyre Pradera Rd Santa Rosa Valley, CA /30/2017 Peggy Ludington Presilla Way Santa Rosa Valley, CA IF AN IVIDUAL, ENTER Lemon Grower Lazy Lemon Farms THIS CUMULATIVE TO , TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

38 Page 37 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 10/30/2017 Charles Maxey 849 Calle Campo 10/30/2017 Jane Meros 3047 Potter Avenue 10/30/2017 Martin Rosenberg 3926 Madison St Ventura, CA /31/2017 Michael Hughes Andalusia Dr Santa Rosa Valley, CA /01/2017 David Ross Reedley St Unit E Moorpark, CA IF AN IVIDUAL, ENTER Data Entry Clerk Schuberg, Inc. Farmer/Realtor Moorpark Farms, Oaks Realty THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

39 Page 38 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 11/20/2017 Gene Mabry 3370 Streamside Ln #c-323 Thousand Oaks, CA /26/2017 Mic Farris 5335 Via Patricia Newbury Park, CA /26/2017 Stephanie Farris 5335 Via Patricia Newbury Park, CA /04/2017 Christian Chivaroli 2504 Rutland Pl Thousand Oaks, CA /04/2017 Maxine Hoy 144 Longfellow St IF AN IVIDUAL, ENTER IT Project Manager ypro Corp Farris Educational Services Educator CEO Chivaroli & Associates Homemaker Self THIS CUMULATIVE TO TO 3, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

40 Page 39 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 12/04/2017 Li Huang 4136 Lake Harbor Lane Westlake Village, CA /04/2017 Ginger Pollack 5440 Rincon Beach Dr Ventura, CA /18/2017 Katharina Ivey Yerba Buena Road Malibu, CA /22/2017 Ken Bauer 2123 Rambling Rose Drive Camarillo, CA /22/2017 Narda Fargotstein 23 Faculty Ct IF AN IVIDUAL, ENTER Project Manager Insight Global THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

41 Page 40 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 12/22/2017 Rebecca Griffin 1271 Lamont Avenue Thousand Oaks, CA /22/2017 Robin Kaswick 4383 Tujunga Ave Ste I Studio City, CA /22/2017 James Merrill 4411 Beaumont Ave Oxnard, CA /22/2017 Julie Newsome 3460 Ridgeford Dr Westlake Village, CA /22/2017 Susan Tansky 3140 Woodgreen Court Thousand Oaks, CA IF AN IVIDUAL, ENTER Realtor Century 21 Insurance Agent Robin Kaswick Insurance Event Planner/Artist Julie Newsome / Party Girls THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

42 Page 41 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 12/22/2017 Gerry Williams 3024 Potter Avenue 12/23/2017 Jan Dietrick 108 Orchard Dr Ventura, CA /23/2017 Dianne Fritsche 2970 Avocado Newbury Park, CA /23/2017 Michael Gollub, M.D Sunset Hills Blvd 12/24/2017 Robert Shakman 3248 Island View Drive Ventura, CA IF AN IVIDUAL, ENTER Investor MacPhail Williams CEBI President Rincon-Vitova Insectaries Running / Life Coach Dianne Fritsche THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

43 Page 42 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 12/27/2017 Marilyn Carpenter 1743 La Granada Drive Thousand Oaks, CA /27/2017 Maria Jambor 3888 Foxdale Court Newbury Park, CA /27/2017 Edwin Lennette 3177 Hidden Creek Avenue 12/27/2017 Lou Matthews 375 Estrella Street Ventura, CA /27/2017 Mei-Ling Peterson Rosita Rd Camarillo, CA IF AN IVIDUAL, ENTER Writer JJP, Inc IT Consultant Mei-Ling Peterson THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

44 Page 43 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 12/28/2017 Claudia Bill-de la Pena 988 Brookview Avenue Westlake Village, CA /28/2017 Betsy Connolly 863 Calle Compo 12/28/2017 Sally Hibbitts 3119 W. Adirondack Ct Westlake Village, CA /28/2017 Pamela Lopez-Weisman 2915 E. Sierra Drive Westlake Village, CA /29/2017 Lupe Anguiano 1904 South E Street Oxnard, CA IF AN IVIDUAL, ENTER Councilmember City of Thousand Oaks Professor Moorpark College Production Supervisor Pamela Lopez THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

45 Page 44 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 12/29/2017 Lisa Burton 1707 Santa Ynez Street Ventura, CA /29/2017 Linda Coburn Kinzie St Northridge, CA /29/2017 Mary Cunningham 1605 Oakes Ave Everett, WA /29/2017 David Newman 2665 Dorado Ct Thousand Oaks, CA /29/2017 Beth Pratt PO Box 64 Midpines, CA IF AN IVIDUAL, ENTER Garden Designer Nature By Design Owner Pedego 101 Electric Bikes Business Owner Network Test Inc. Executive National Wildlife Foundation THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

46 Page 45 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) 12/30/2017 Lydia Kaplan 1030 Rosalinda Drive Oxnard, CA /30/2017 Holly LaRue 6770 Wheeler Canyon Road Santa Paula, CA /30/2017 Van Vibber 9990 Houston Rd Malibu, CA /30/2017 Dieter Wolf Corkwood Dr Moorpark, CA Javier La Fianza 1683 Camberwell Place Westlake Village, CA IF AN IVIDUAL, ENTER Rancher HLR Ranch Property Manager Wolf Property Management CEO Hugh O'Brien Youth Leadership THIS CUMULATIVE TO TO 1, Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

47 Page 46 of 50 FULL NAME, STREET ADDRESS AND ZIP OF (IF MITTEE, ALSO ENTER ) Carey Leviss 254 Via Lara Newbury Park, CA Sue Perrin 2542 Yucca Dr Camarillo, CA IF AN IVIDUAL, ENTER THIS CUMULATIVE TO TO Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

48 Schedule E Payments Made SCHEDULE E SEE INSTRUCTIONS ON REVERSE Page 47 of 50 S: If one of the following codes accurately describes the payment, you may enter the code. Otherwise, describe the payment. CMP campaign paraphernalia/misc. MBR member communications RAD radio airtime and production costs CNS campaign consultants MTG meetings and appearances RFD returned contributions CTB contribution (explain nonmonetary) OFC office expenses SAL campaign workers salaries CVC civic donations PET petition circulating TEL t.v. or cable airtime and production costs FIL candidate filing/ballot fees PHO phone banks TRC candidate travel, lodging, and meals FND fundraising events POL polling and survey research TRS staff/spouse travel, lodging, and meals independent expenditure supporting/opposing others (explain) POS postage, delivery and messenger services TSF transfer between committees of the same candidate/sponsor LEG legal defense PRO professional services (legal, accounting) VOT voter registration LIT campaign literature and mailings PRT print ads WEB information technology costs (internet, ) NAME AND ADDRESS OF PAYEE (IF MITTEE, ALSO ENTER ) OR DESCRIPTION OF PAYMENT PAID SOAR, Inc (#970224) 1851 Terrace Drive Ventura, CA CTB County of Ventura 800 S. Victoria Avenue Ventura, CA Reimburse for Civic Donation to SMMF PayPal 2211 North First Street San Jose, CA E-Check Sent wbuy.co in error, reimbursed 7/24/ Payments that are contributions or independent expenditures must also be summarized on Schedule D Schedule E Summary 1. Itemized payments made this period. (Include all Schedule E subtotals.)... $ 2. Unitemized payments made this period of under $ $ 3. Total interest paid this period on loans. (Enter amount Schedule B, Part 1, Column (e).)... $ 4. Total payments made this period. (Add Lines 1, 2, and 3. Enter here and on the Summary Page, Column A, Line 6.)... TOTAL $ 2, , FPPC Toll-Free Helpline: 866/ASK-FPPC (866/ )

49 Schedule E (Continuation Sheet) Payments Made SCHEDULE E (CONT.) SEE INSTRUCTIONS ON REVERSE Page 48 of 50 S: If one of the following codes accurately describes the payment, you may enter the code. Otherwise, describe the payment. CMP campaign paraphernalia/misc. MBR member communications RAD radio airtime and production costs CNS campaign consultants MTG meetings and appearances RFD returned contributions CTB contribution (explain nonmonetary) OFC office expenses SAL campaign workers salaries CVC civic donations PET petition circulating TEL t.v. or cable airtime and production costs FIL candidate filing/ballot fees PHO phone banks TRC candidate travel, lodging, and meals FND fundraising events POL polling and survey research TRS staff/spouse travel, lodging, and meals independent expenditure supporting/opposing others (explain) POS postage, delivery and messenger services TSF transfer between committees of the same candidate/sponsor LEG legal defense PRO professional services (legal, accounting) VOT voter registration LIT campaign literature and mailings PRT print ads WEB information technology costs (internet, ) Leslie Pruitt 850 Monte Serano NAME AND ADDRESS OF PAYEE (IF MITTEE, ALSO ENTER ) OR DESCRIPTION OF PAYMENT PAID FND Frank Boross Media Services 5586 Aurora Drive Ventura, CA LIT FedEx, Inc E. Thousand Oaks Blvd. LIT United States Postal Service 3435 E. Thousand Oaks Blvd. POS United States Postal Service 3435 E. Thousand Oaks Blvd. POS Payments that are contributions or independent expenditures must also be summarized on Schedule D. 1, FPPC Toll-Free Helpline: 866/ASK-FPPC (866/ )

50 Schedule E (Continuation Sheet) Payments Made SCHEDULE E (CONT.) SEE INSTRUCTIONS ON REVERSE Page 49 of 50 S: If one of the following codes accurately describes the payment, you may enter the code. Otherwise, describe the payment. CMP campaign paraphernalia/misc. MBR member communications RAD radio airtime and production costs CNS campaign consultants MTG meetings and appearances RFD returned contributions CTB contribution (explain nonmonetary) OFC office expenses SAL campaign workers salaries CVC civic donations PET petition circulating TEL t.v. or cable airtime and production costs FIL candidate filing/ballot fees PHO phone banks TRC candidate travel, lodging, and meals FND fundraising events POL polling and survey research TRS staff/spouse travel, lodging, and meals independent expenditure supporting/opposing others (explain) POS postage, delivery and messenger services TSF transfer between committees of the same candidate/sponsor LEG legal defense PRO professional services (legal, accounting) VOT voter registration LIT campaign literature and mailings PRT print ads WEB information technology costs (internet, ) NAME AND ADDRESS OF PAYEE (IF MITTEE, ALSO ENTER ) OR DESCRIPTION OF PAYMENT PAID County of Ventura 800 S. Victoria Avenue Ventura, CA CVC Reimburse for CEDC Event County of Ventura 800 S. Victoria Avenue Ventura, CA CVC Reimburse for Senior Concerns Event County of Ventura 800 S. Victoria Avenue Ventura, CA CVC Reimburse for NAMI event Petra Mediterranean Restaurant 3731 Thousand Oaks Blvd Ventura County - Office of Supervisor Linda Parks Thousand Oaks, CA MTG PayPal 2211 North First Street San Jose, CA PayPal fees Payments that are contributions or independent expenditures must also be summarized on Schedule D FPPC Toll-Free Helpline: 866/ASK-FPPC (866/ )

51 Schedule I Miscellaneous Increases to Cash SCHEDULE I SEE INSTRUCTIONS ON REVERSE Page 50 of 50 06/23/2017 PayPal 2211 North First Street San Jose, CA FULL NAME AND ADDRESS OF SOURCE (IF MITTEE, ALSO ENTER ) DESCRIPTION OF RECEIPT OF INCREASE TO CASH Refund for Undelivered Merchandise Attach additional information on appropriately labeled continuation sheets Schedule I Summary 1. Itemized increases to cash this period.... $ 2. Unitemized increases to cash of under $100 this period.... $ 3. Total of all interest received this period on loans made to others. (Schedule H, Column (e).)... $ 4. Total miscellaneous increases to cash this period. (Add Lines 1, 2, and 3. Enter here and on the Summary Page, Line 14.)... TOTAL $

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) SEE INSTRUCTIONS ON REVERSE Date of election if applicable: (Month, Day, Year) 11/03/2014 Date Stamp E-Filed 08/01/2014

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp 2001/02 FORM Page 1 of 23 For Official Use Only

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 46 For Official Use Only COVER PAGE

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) SEE INSTRUCTIONS ON REVERSE Date of election if applicable: (Month, Day, Year) 11/04/2014 Date Stamp E-Filed 07/26/2014

More information

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

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp E-Filed 07/31/2017 17:31:52 Filing ID: 165562800

More information

COVER PAGE Recipient Committee. - L Statement covers period Date of election if applicable: (Month, Day, Year) For Official Use Only

COVER PAGE Recipient Committee. - L Statement covers period Date of election if applicable: (Month, Day, Year) For Official Use Only COVER PAGE Recipient Committee Date Stamp Campaign Statement Cover Page - L Statement covers period Date of election if applicable: Janua 22 2017 (Month, Day, Year) For Official Use Only from, 1L1 February

More information

Statement covers period Date of election if applicable: (Month, Day, Year) February 19, Termination Statement. LI Amendment (Explain below)

Statement covers period Date of election if applicable: (Month, Day, Year) February 19, Termination Statement. LI Amendment (Explain below) - Recipient Committee Campaign Statement Cover Page Date of election if applicable: (Month, Day, Year) February 19, 2017 June3O,2017 March72Ol7 SEE INSTRUCTIONS ON REVERSE through Cl Date Stamp I oj For

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) E-filed on: 01/31/2012 13:09:06 Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 47

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 38 For Official Use Only COVER PAGE

More information

REPORT OF CONTRIBUTIONS AND EXPENDITURES

REPORT OF CONTRIBUTIONS AND EXPENDITURES City Clerk's Office Lakewood Civic Center 480 S Allison Parkway Lakewood, CO 80226-3127 Phone: 303-987-7080 Fax: 303-987-7088 TDD: 303-987-7057 REPORT OF CONTRIBUTIONS AND EXPENDITURES Full Name of Committee/Person

More information

LOBBYING FIRM QUARTERLY REPORT Form 34

LOBBYING FIRM QUARTERLY REPORT Form 34 NAME OF LOBBYING FIRM : BUSINESS ADDRESS: 21800 Oxnard Street Suite 480 NAME OF PERSON AUTHORIZED TO PREPARE FORM: Heppe, Amy (City, State Zip) Woodland Hills, CA 91367 TELEPHONE NUMBER: (818) 716-2689

More information

Parkway Properties Annual Report

Parkway Properties Annual Report Parkway Properties Annual Report 2002 ON THE COVER The award-winning Toyota Center redevelopment project in Memphis, Tennessee, embodies many of the attributes of Parkway s culture commitment to excellence

More information

(805) 223-8373 P.O. Box 24340, Ventura, CA 93002 Community organizing is one among several strategies for influencing public policy and building social capital. It is the only strategy that can simultaneously

More information

Late Contribution Report

Late Contribution Report /08/2005 Page1 of (IF MITTEE, ALSO ENTER I.D. NUMBER) IF AN IVIDUAL $5,000.00 /07/2005 3M St. Paul, MN 55144 /07/2005 Allbright Cotton $,000.00 Fresno, CA 93722 /07/2005 American Insurance Association

More information

REPORT OF CONTRIBUTIONS AND EXPENDITURES

REPORT OF CONTRIBUTIONS AND EXPENDITURES City Clerk's Office Lakewood Civic Center 480 S Allison Parkway Lakewood, CO 802263127 Phone: 3039877080 Fax: 3039877088 TDD: 3039877057 REPORT OF CONTRIBUTIONS AND EXPENDITURES Address of City, State

More information

LOBBYING FIRM QUARTERLY REPORT Form 34

LOBBYING FIRM QUARTERLY REPORT Form 34 NAME OF LOBBYING FIRM : BUSINESS ADDRESS: 550 S. Hope St. Suite 530 NAME OF PERSON AUTHORIZED TO PREPARE FORM: Brandes, Jacqueline (City, State Zip) Los Angeles, CA 90071 TELEPHONE NUMBER: (213) 624-1550

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2018 ERRA Proceeding Revenue Requirement. Application

More information

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017 Name of Regulated Entity: Montague DeRose and Associates, LLC Report Period: Third Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

Disclosure Report for Permit Consultants (SFEC Form 3410B)

Disclosure Report for Permit Consultants (SFEC Form 3410B) San Francisco Ethics Commission 25 Van Ness, Suite 220 San Francisco, CA 94102 Phone: (415) 252-3100 Fax: (415) 252-3112 Email: ethics.commission(&,sfgov.org Web: www.sfethics.org/ For SFR' use Disclosure

More information

Start at Budget Inn, 1001 Olive St, San Luis Obispo, CA Control open 05:00-06:00. Exit right on Olive St.

Start at Budget Inn, 1001 Olive St, San Luis Obispo, CA Control open 05:00-06:00. Exit right on Olive St. California Coasting 400k. Emergency call Terry Hutt 909.362.0956 Dist Type Next Note 0.0 0.1 Start at Budget Inn, 1001 Olive St, San Luis Obispo, CA 93405. Control open 05:00-06:00. Exit right on Olive

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING Case 1:04-cv-22572-JLK Document 246 Entered on FLSD Docket 05/10/2007 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO. 04-22572-CIV-KING EMMA YAIZA DIAZ; JOHN

More information

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York 140 West Street 27 th Floor New York, NY 10007 Tel (212) 321-8115 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel February 21, 2014 Honorable Kathleen H. Burgess

More information

Saturday. February 6, 2016 $6 PM COCKTAILS 7PM PROGRAM$ YOU ARE CORDIALLY INVITED YOU ARE CORDIALLY INVITED LIVE MUSIC $ BLACK TIE OPTIONAL

Saturday. February 6, 2016 $6 PM COCKTAILS 7PM PROGRAM$ YOU ARE CORDIALLY INVITED YOU ARE CORDIALLY INVITED LIVE MUSIC $ BLACK TIE OPTIONAL YOU ARE CORDIALLY INVITED Saturday February 6, 2016 6 PM COCKTAILS 7PM PROGRAM HISTORIC LOS ANGELES UNION STATION MAIN CONCOURSE ROOM 800 NORTH ALAMEDA STREET, LA, CA 90012 LIVE MUSIC BLACK TIE OPTIONAL

More information

GENERAL LAW AND CHARTER CITY ELECTIONS FINAL LIST OF QUALIFIED CANDIDATES TO APPEAR ON THE BALLOT 1/3/2019 4:12:23 PM

GENERAL LAW AND CHARTER CITY ELECTIONS FINAL LIST OF QUALIFIED CANDIDATES TO APPEAR ON THE BALLOT 1/3/2019 4:12:23 PM Election Date: 03/05/19 Dimsnet's Election Id: 3983 Project Code: 2718 GENERAL LAW AND CHARTER CITY ELECTIONS FINAL LIST OF QUALIFIED CANDIDATES TO APPEAR ON THE BALLOT 1/3/2019 4:12:23 PM 5895-HIDDEN

More information

SAN DIEGO CITY SCHOOLS

SAN DIEGO CITY SCHOOLS S C D S SAN DIEGO CITY SCHOOLS EUGENE BRUCKER EDUCATION CENTER 4100 Normal Street, San Diego, CA 92103-2682 Executive Summary Board Date: November 13, 2001 Office of the Superintendent SUBJECT: Resolution

More information

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE FF?H r 7f John A. Sebastinelli MICHELMAN & ROBINSON LLP 455 Market Street, Suite 1420 San Francisco, California 94105 telephone: ( 415 882-7770 email: jsebastinelli@mrllp.com Special Counsel to Lloyd T.

More information

2017 OFFICERS and COMMITTEES As of 07/17

2017 OFFICERS and COMMITTEES As of 07/17 2017 OFFICERS and COMMITTEES As of 07/17 2017 CFMS OFFICERS PRESIDENT FIRST VICE PRESIDENT SECOND VICE PRESIDENT TREASURER Al Bolshazy (Kathy) (775) 673-4410 abnreno@sbcglobal.net SECRETARY Marcia Goetz

More information

Case GLT Doc 747 Filed 07/20/17 Entered 07/20/17 14:44:10 Desc Main Document Page 1 of 6

Case GLT Doc 747 Filed 07/20/17 Entered 07/20/17 14:44:10 Desc Main Document Page 1 of 6 Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF PENNSYLVANIA In re: ) ) rue21, inc., et al. ) Case No. 17-22045(GLT) ) Chapter 11 ) Debtors. ) (Jointly Administered) ) VERIFIED

More information

Georgia Government Transparency and Campaign Finance Commission complaint on Oz Nesbitt, Page 2

Georgia Government Transparency and Campaign Finance Commission complaint on Oz Nesbitt, Page 2 Georgia Government Transparency and Campaign Finance Commission complaint on Oz Nesbitt, Page 2 On or about Friday, July 20 th, it was discovered that Willie H. Burks of Resergens Risk Management held

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 6, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 6, Time: 11:00 a.m. California Municipal Finance Authority (the Authority ) In attendance at the Authority s meeting were Board Members Bob Adams, Paula Connors, Justin McCarthy, Deborah Moreno and Faye Watanabe comprising

More information

ENTERED Office of Proceedings July 27, 2016 Part of Public Record

ENTERED Office of Proceedings July 27, 2016 Part of Public Record 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org 241198 July l l, 2016 Cynthia Brown Chief, Section of Administration Office of Proceedings Surface

More information

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015 REPORT DATE ISSUED: November 12, 2015 REPORT NO: HCR15-096 ATTENTION: SUBJECT: Chair and Members of the San Diego Commission For the Agenda of Actions Establishing President & Chief Executive Officer Compensation

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E). Application

More information

Registration List Winter Workshops on Energy Law February 9-11, 2014 Sponsored by the Energy & Mineral Law Foundation

Registration List Winter Workshops on Energy Law February 9-11, 2014 Sponsored by the Energy & Mineral Law Foundation William Larry Adams President Cumberland Surety Co. 340 S. Broadway, Ste. 100 Lexington, KY 40508 Phone: 859.254.8622 badams@cumberlandsurety.com Gregory E. Conrad Executive Director Interstate Mining

More information

Board of Governors General Meeting

Board of Governors General Meeting Tel. (213) 694-1250 / Fax (213) 438-5728 Board of Governors & Public Advisory s 2017 Meeting Schedule / Member Listing Board of Governors General Meeting 1 st Thursday 2:00 PM (for approximately 3 hours)

More information

Investment Management Disclosure FY Does the institution employ outside investment advisors or managers and, if so, who are they?

Investment Management Disclosure FY Does the institution employ outside investment advisors or managers and, if so, who are they? Investment Management Disclosure FY 2018 1. Does the institution employ outside investment advisors or managers and, if so, who are they? Yes Investment Consultant: Fund Evaluation Group, LLC 201 East

More information

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018 Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

I2J Regularly Scheduled Filing

I2J Regularly Scheduled Filing .,. """""""""""",,','.,.,.. ";'"",, "",-""""",.", It i,".ccs--.'l!'o","i".\/7, I \.-1 OCT 3 2002 CAMPAIGN REPORT ~ of Fort Collins crwfv CLERK Full Name of COmmittee: (as shown on Committee Registration

More information

Board of Governors General Meeting

Board of Governors General Meeting Tel. (213) 694-1250 / Fax (213) 438-5728 Board of Governors & Public Advisory s 2018 Meeting Schedule / Member Listing Board of Governors General Meeting DAY, 1 st Thursday 2:00 PM (for approximately 3

More information

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 Subject to corrections, additions or deletions. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 A regular meeting of the Board of Directors

More information

/s/ Michael D. Sirota

/s/ Michael D. Sirota /s/ Michael D. Sirota Tarragon Corporation, et al List of Filing Entities 1. 800 Madison Street Urban Renewal, LLC 2. 900 Monroe Development LLC 3. Bermuda Island Tarragon LLC 4. Block 88 Development,

More information

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0. Regular Board Meeting August 9, 2016 Executive Session 6:00 p.m. Administration Building 6:30 p.m. Mrs. Connie Bowman, President, called the meeting to order at 6:42 p.m. Roll Call Connie Bowman President

More information

EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017

EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017 EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017 FINAL The Board of Trustees of the El Camino Community College District met at 4:00 p.m.

More information

NEWMONT MINING CORP /DE/

NEWMONT MINING CORP /DE/ NEWMONT MINING CORP /DE/ FORM 8-K (Current report filing) Filed 04/16/02 for the Period Ending 04/12/02 Address 6363 SOUTH FIDDLERS GREEN CIRCLE GREENWOOD VILLAGE, CO 80111 Telephone 303-863-7414 CIK 0001164727

More information

Contact List for Film Permits

Contact List for Film Permits Contact List for Film Permits County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2406 ventura.org/filmpermits Animal Services Bryan

More information

PRESIDENT Michael Aimone 1326 State Street Village Cell Term Exp: 04/2019

PRESIDENT Michael Aimone 1326 State Street Village Cell Term Exp: 04/2019 2018-2019 VILLAGE BOARD MEMBERS PRESIDENT Michael Aimone 1326 State Street Village Cell 995-3069 Term Exp: 04/2019 Email maimone@uniongrove.net TRUSTEES Janice Winget 507 14th Ave Home 878-1837 Term Exp:

More information

Civil Mediator List. (714) Patents Real Estate Real Estate Trademarks/Secrets Unfair Competition

Civil Mediator List. (714) Patents Real Estate Real Estate Trademarks/Secrets Unfair Competition Attorney's Fees Dispute Litigation 1 MacArthur Place Ste: 200 Marc Alexander Santa Ana, CA 92707 Alvarado Smith APC (714) 852-6800 Patents malexander@alvaradosmith.com Trademarks/Secrets Lynne Bassis Bassis

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for Recovery of Peaker Costs. A.07-12-029 MOTION OF (U 338-E FOR LEAVE TO FILE

More information

Case 2:10-md Document 1903 Filed 04/25/16 Page 1 of 6 PageID #: 25566

Case 2:10-md Document 1903 Filed 04/25/16 Page 1 of 6 PageID #: 25566 Case 2:10-md-02187 Document 1903 Filed 04/25/16 Page 1 of 6 PageID #: 25566 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION IN RE: C. R. BARD, INC., PELVIC

More information

A-MALL SHOPPING CENTER 1205 EAST SAHARA AVENUE LAS VEGAS, NV 89104

A-MALL SHOPPING CENTER 1205 EAST SAHARA AVENUE LAS VEGAS, NV 89104 MAJOR RENOVATIONS UNDERWAY RESTAURANT S RAINBOW BLVD N DECATUR BLVD VALLEY VIEW ROAD N EASTERN AVE S PECOS ROAD PROVIDENCE ELKHORN SPRINGS FOR LEASE > $1.25 - $1.50 PSF ($0.37 NNN) PAINTED DESERT LOS PRADOS

More information

WILLIAM E. WATKINS, JR.

WILLIAM E. WATKINS, JR. WILLIAM E. WATKINS, JR. 805 705-5568 Cell billwatkinsca@gmail.com Fields of Interest: Education: Regional Economics, Macroeconomics, Applied Econometrics, and Computational Economics. Ph.D. Economics,

More information

MINUTES OF THE BOARD OF RETIREMENT RETREAT March 16, 2016 Riviera Ballroom, The Canary 5650 Calle Real Goleta, California

MINUTES OF THE BOARD OF RETIREMENT RETREAT March 16, 2016 Riviera Ballroom, The Canary 5650 Calle Real Goleta, California SANTA BARBARA COUNTY EMPLOYEES RETIREMENT SYSTEM 3916 State Street Suite 100 Santa Barbara, CA 93105 Phone (805) 568-2940 Fax (805) 560-1086 Chief Executive Officer BOARD OF RETIREMENT Chair-Jennifer Christensen

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION MCNUTT LAW GROUP LLP SCOTT H. MCNUTT (CSBN 0) MICHAEL C. ABEL (CSBN ) SHANE J. MOSES (CSBN 0) The Embarcadero, Suite 00 San Francisco, California 0 Telephone: () - Facsimile: () - Attorneys for MI PUEBLO,

More information

Investigation of. A Dollar for Haiti Fundraiser in Barton Elementary School

Investigation of. A Dollar for Haiti Fundraiser in Barton Elementary School Investigation of A Dollar for Haiti Fundraiser in Barton Elementary School December 9, 2011 Report #2011-15 MISSION STATEMENT The School Board of Palm Beach County is committed to excellence in education

More information

Maryland Judicial Council 2015

Maryland Judicial Council 2015 Maryland Judicial Council 2015 Honorable Mary Ellen Barbera, Chair Chief Judge, Court of Appeals Judicial Center 50 Maryland Avenue Rockville, MD 20850 Phone: (240) 777-9320 mary.ellen.barbera@mdcourts.gov

More information

Board of Directors Last updated: 2/19/2015

Board of Directors Last updated: 2/19/2015 Board of Directors Last updated: 2/19/2015 Jim Alves Past President Seven Flags Inc/Hardcastle Autobody 590 Coleman Avenue 408-292-1488 408-368-6690 E-Mail: jim@sevenflags.com Teresa Davies Pacific Gas

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS March 17, 2014 The Lenoir County Board of Commissioners met in open session at 4 p.m. on Monday, March 17, 2014, in the Board of Commissioners Main Meeting

More information

2 Theatre Square, Ste 322 Orinda, CA Toll free Fax Morgan Stanley Smith Barney LLC, Member SIPC

2 Theatre Square, Ste 322 Orinda, CA Toll free Fax Morgan Stanley Smith Barney LLC, Member SIPC The Gross Turner Beaumont Group at Morgan Stanley Smith Barney Stephen Gross, Senior Vice President and Financial Advisor David Turner III, Senior Vice President and Financial Advisor Rick Beaumont, CFP,

More information

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 1:04-cv-22572-JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. 04-22572-CIV-KING-GARBER EMMA YAIZA DIAZ; AMERICAN FEDERATION OF LABOR

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 27, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 27, Time: 11:00 a.m. California Municipal Finance Authority (the Authority ) Date: October 27, 2017 In attendance at the Authority s meeting were Board Members Paula Connors, Justin McCarthy, Deborah Moreno and Faye Watanabe

More information

NYC Birth Certificate Correction Checklist

NYC Birth Certificate Correction Checklist NYC Birth Certificate Correction Checklist To change the name & gender on a birth certificate issued by New York City, assemble the following. Corrections take 6-8 weeks. * One certified copy of the name

More information

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE In re: ) P. & S. Docket No. 12-0475 ) West Coast Commodities, LLC, ) d/b/a M. Partlow Co.; and ) Michael Paul Partlow, ) ) Respondents

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account Application 18-04-001

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for a Commission Finding that its Procurement-Related and Other Operations

More information

Banning Chamber of Commerce

Banning Chamber of Commerce Banning Chamber of Commerce December 2014 NEWSLETTER Away from it all Close to everything! Support local and small businesses. While it is a current trend for many to shop online and through catalog sales

More information

Lakota Chapter History Project est. 1994

Lakota Chapter History Project est. 1994 Lakota Chapter History Project est. 1994 MASTER COMPILATION (As of Tuesday, 14 August 2012) Pre Lakota District Chapter Region Pacifica Lakota South Bay South Bay Wyandot Torrance & the PV hill cities

More information

Case 15-V- Petition of Verizon New York Inc. for Orders of Entry for 24 Multiple-Dwelling Unit Buildings in the City of New York

Case 15-V- Petition of Verizon New York Inc. for Orders of Entry for 24 Multiple-Dwelling Unit Buildings in the City of New York 140 West Street 6 th Floor New York, NY 10007 Tel (212) 519-4718 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel April 2, 2015 Honorable Kathleen H. Burgess

More information

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015 1. CALL TO ORDER MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015 The Board of School Trustees met in regular session at 6:00 p.m., Wednesday,

More information

Open letter to the Community February 21, 2019

Open letter to the Community February 21, 2019 Open letter to the Community February 21, 2019 After the recent turn of events related to the MMH Board we felt compelled to set the record straight regarding certain statements and/or actions which needed

More information

NPO Solutions, Inc. Corporation

NPO Solutions, Inc. Corporation Legal Name of Consulting Firm or Independent Consultant: Legal Structure of Organization: NPO Solutions, Inc. Corporation Year Practice Founded: 1990 Number of Individuals in Firm: 6 Names and Titles of

More information

STREET INDEX Quincy Fire Protection District Response Area. TILE GRID NUMBER(s)

STREET INDEX Quincy Fire Protection District Response Area. TILE GRID NUMBER(s) 24N33Y (FS SOCKUM) 600-699 Tile 10 (M-O, 6-7) n/a n/a 24N41 900-1091 Tile 8 (H, 8-10) K11, K12, L12 99, 100, 110 900-1091 Tile 9 (B-H, 1-3) n/a n/a 24N77 1000-1199 Tile 10 (I-O, 2-10) I18, I19 71, 72 500-1000

More information

ITOCO INC Amended Quarterly Report March 31, 2018

ITOCO INC Amended Quarterly Report March 31, 2018 ITOCO INC Amended Quarterly Report March 31, 2018 ITEM 1 NAME OF ISSUER AND ITS PREDECESSORS: Incorporated in Nevada as Caribbean Villa Catering Corporation 3/9/2007 to 7/8/2008 Globotek Holdings, Inc.

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m. MINUTES Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, 2016 Time: 11:00 a.m. City Hall, 200 S. Anaheim Blvd, 6th Floor, Anaheim, CA 92805

More information

Family Office Conference

Family Office Conference FAE 2013 Conferences Third Annual Family Office Conference foundation for accounting FAE education Network with leading professionals and hear relevant, timely perspectives from renowned family office

More information

Dean Fischer Executive Chairman, West Monroe Partners and. Larry Suffredin Commissioner, Cook County and Forest Preserve District Board

Dean Fischer Executive Chairman, West Monroe Partners and. Larry Suffredin Commissioner, Cook County and Forest Preserve District Board You are invited to join us in honor of Dean Fischer Executive Chairman, West Monroe Partners and Larry Suffredin Commissioner, Cook County and Forest Preserve District Board October 22, 2015 Generously

More information

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone PP\

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone PP\ APARTMENTS BR BATH RENT DEPOSIT DESCRIPTION 3236 Weeks Horizon Dr NE 3 3 1250 1000 Townhouse, all app, ch/a, wd hook-up *no smoking 3212 Weeks Horizon Dr NE 2 2 1050 1000 All app, ch/a, wd hook-up, one

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction ("Western") in this action.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction (Western) in this action. 1 2 3 4 5 6 7 8 9 GREEN & HALL, A Professional Corporation MICHAEL J. PEPEK, State Bar No. 178238 mpepek@greenhall.com SAMUEL M. DANSKIN, State Bar No. 136044 sdanskin@greenhall.com MICHAEL A. ERLINGER,

More information

September 28, 2018, Board of Directors Meeting Minutes

September 28, 2018, Board of Directors Meeting Minutes Board of Directors October 26, 2018 Item: 1B Action Requested: Approve September 28, 2018, Board of Directors Meeting Minutes Chair Terry Sinnott (Del Mar) called the meeting of the SANDAG Board of Directors

More information

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017 Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E). Application

More information

MINUTES MARCH 15, 2010 MEETING OF THE CITY OF SANTA MONICA TASK FORCE ON THE ENVIRONMENT

MINUTES MARCH 15, 2010 MEETING OF THE CITY OF SANTA MONICA TASK FORCE ON THE ENVIRONMENT MINUTES MARCH 15, 2010 MEETING OF THE CITY OF SANTA MONICA TASK FORCE ON THE ENVIRONMENT Task Force members in attendance: Susan Mearns, Bill Selby, Matt Peterson, Erik Neandross and Mark Gold Staff in

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation Into the November 2017 Submission of Pacific Gas and Electric Company s Risk Assessment and Mitigation

More information

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower Committee Members Present MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, 2017 1:00 PM Patterson Office Tower Jennifer Barber, James Booth, Mike Christian, Kelly Holland,

More information

Bank of America Gallery in Three Stages/Harris Center EXHIBITION DATES: 5/17/13 7/7/13 DROP-OFF DATE: 5/13/13 PICK-UP DATE: 7/8/13

Bank of America Gallery in Three Stages/Harris Center EXHIBITION DATES: 5/17/13 7/7/13 DROP-OFF DATE: 5/13/13 PICK-UP DATE: 7/8/13 Bank of America Gallery in Three Stages/Harris Center THE FOLLOWING INFORMATION IS PROVIDED IN THIS PACKET - (total of 5 pages) Los Rios Community College Artwork Agreement Page 1, 2 & 3. Please complete

More information

FORM G-37. Name of Regulated Entity: L.J. Hart & Company. Report Period: First Quarter of 2018

FORM G-37. Name of Regulated Entity: L.J. Hart & Company. Report Period: First Quarter of 2018 FORM G-37 Name of Regulated Entity: L.J. Hart & Company Report Period: First Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) State None Complete name, title (including

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. A.18-05-003

More information

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m.

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m. Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m. This session focuses on FINRA and MSRB mark-up disclosure requirements. Panelists discuss securities covered by the new rule,

More information

Sun July 8, :30 AM Clare Koenigsknecht Bonnie Thelen Gerry & Lori Schomisch Bill Armbrustmacher

Sun July 8, :30 AM Clare Koenigsknecht Bonnie Thelen Gerry & Lori Schomisch Bill Armbrustmacher Sat July 7, 2018 4:30 PM Mike Thelen Alan Ruhl Deb Miller Tony Schafer Charles Miller Dale Feldpausch Jerome R Thelen Cindy Halfman Sun July 8, 2018 8:30 AM Clare Koenigsknecht Bonnie Thelen Gerry & Lori

More information

ECONOMIC DEVELOPMENT COUNCIL

ECONOMIC DEVELOPMENT COUNCIL ECONOMIC DEVELOPMENT COUNCIL There was a meeting of the Indian River County (IRC) Economic Development Council (EDC) on Tuesday, January 18, 2011 at 3:00 p.m. in Conference Room B1-501 of the County Administration

More information

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone PP\

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone PP\ GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN 37311 / Phone 423 479-7727 Monday Friday 8:30 AM PP\ - 5:00 PM / Saturday 9 AM 12 NOON Please view our list on the internet

More information

PATRICK AIRPORT CENTER

PATRICK AIRPORT CENTER CHARLESTON CAMPUS S RAINBOW BLVD N JONES BLVD N DECATUR BLVD S DECATUR BLVD MARYLAND PARKWAY N EASTERN AVE S PECOS ROAD S SANDHILL ROAD N HOLLYWOOD BLVD KYLE CANYON GATEWAY SPRING MOUNTAIN SILVERSTONE

More information

Library Foundation Board. Library Foundation Board Meeting Main Library Dowd Learning Studio Monday, March 30, 2015

Library Foundation Board. Library Foundation Board Meeting Main Library Dowd Learning Studio Monday, March 30, 2015 Library Foundation Board Library Foundation Board Meeting Main Library Dowd Learning Studio Monday, March 30, 2015 Board Members Present Robin Branstrom (Chair), Alan Blumenthal, Jennifer Green, Thom Graham,

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account. Application 18-04-001

More information

December 9, 2011 Advice Letter 2632-E

December 9, 2011 Advice Letter 2632-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor December 9, 2011 Advice Letter 2632-E Akbar Jazayeri Vice President, Regulatory Operations P O

More information

Election of Directors

Election of Directors FEDERAL RESERVE BANK OF NEW YORK November 28, 2016 Election of Directors (By member banks classified in Group 2 on October 19, 2016, that is, member banks with capital and surplus of $40 million to $2

More information

Avenue of the Arts International Kinetic Art Exhibit and Symposium. Celebrating Art in Motion

Avenue of the Arts International Kinetic Art Exhibit and Symposium. Celebrating Art in Motion Avenue of the Arts 2014/2015 The City of Boynton Beach Arts Commission invites you to display your artwork along the Avenue of the Arts, which stretches for more than seven blocks in the City s downtown

More information

ORGANIZATION OF THE BOARD AND WORK SESSION

ORGANIZATION OF THE BOARD AND WORK SESSION MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES EDWARD A. GREER EDUCATION CENTER, BOARD ROOM 2832 E. FLAMINGO ROAD, LAS VEGAS, NV 89121 ORGANIZATION OF THE BOARD AND

More information

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone PP\

GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN / Phone PP\ GILBERT REAL ESTATE & PROPERTY MANAGEMENT 2407 Chambliss Avenue NW, Cleveland, TN 37311 / Phone 423 479-7727 Monday Friday 8:30 AM PP\ - 5:00 PM / Saturday 9 AM 12 NOON Please view our list on the internet

More information

Descendants of Joseph Nejedlo. Generation No. 1. Generation No ii. Frank Nejedlo, born January 20, 1872; died Unknown.

Descendants of Joseph Nejedlo. Generation No. 1. Generation No ii. Frank Nejedlo, born January 20, 1872; died Unknown. 1 of 12 7/18/2009 12:28 PM Descendants of Joseph Nejedlo Generation No. 1 1. Joseph 1 Nejedlo died Unknown. Child of Joseph Nejedlo is: + 2 i. John 2 Nedjedlo, born August 24, 1847; died May 06, 1920.

More information