County Building Officials Association of California

Size: px
Start display at page:

Download "County Building Officials Association of California"

Transcription

1 County s Association of California Directory 2017 Revised April

2 TABLE OF CONTENTS OFFICERS... 3 BOARD OF DIRECTORS... 3 COUNTY BUILDING OFFICIALS... 4 CITY MEMBERS INDUSTRY MEMBERS RESOURCES PAST PRESIDENTS BUILDING OFFICIAL OF THE YEAR INDUSTRY PERSON OF THE YEAR HONORARY MEMBERS COUNTY BUILDING OFFICIALS ASSOCIATION OF CALIFORNIA BYLAWS COUNTY BUILDING OFFICIALS ASSOCIATION OF CALIFORNIA Tony Creter, President 50 Diamond Valley Rd., Markleeville, CA (530) FAX (530)

3 OFFICERS BOARD OF DIRECTORS TONY CRETER President County of Alpine ED SHORT Vice President County of Yolo GLENN SCHAINBLATT Secretary City of Sebastopol DEWAYNE STARNES Treasurer Retired MICHAEL HARRISON Past President County of Santa Clara CRICKETT BRINKMAN CSG Consultants ANDREA COLEY Bureau Veritas North America CRAIG GRIESBACH County of Nevada DOUG HUGHES City of Petaluma CURTIS JOHNSON County of Butte THOR LUDE County of Sacramento MARTIN MOFIELD County of San Luis Obispo RICK REID Simpson Strong-Tie JOHN STOVER County of Tehama WILLIAM KELLEY CBOAC Liaison County of Marin TODD SOBOLIK Official Historian County of Humboldt 3

4 COUNTY BUILDING OFFICIALS County of Alameda Allen Lang 399 Elmhurst Street, Rm. 141 Hayward, CA Main Phone: (510) Direct Phone: (510) Fax: (510) County of Alpine Tony Creter 50 Diamond Valley Road Markleeville, CA Main Phone: (530) x428 Fax: (530) County of Amador Steve Stokes 810 Court Street Jackson, CA Main Phone: (209) Fax: (209) County of Butte Nancy Springer Building Division Manager Curtis Johnson Supervising Building Inspector 7 County Center Drive Oroville, CA Main Phone: (530) Direct Phone: (530) Fax: (530) nspringer@buttecounty.net County of Calaveras Michael Renner Interim 891 Mountain Ranch Road San Andreas, CA Main Phone: (209) Fax: (209) jwhite@co.calaveras.ca.us County of Colusa Karen Anania Director Planning/Building th Street Colusa, CA Main Phone: (530) Fax: (530) kanania@countyofcolusa.org County of Contra Costa Jason Crapo Building Inspection Director 30 Muir Road Martinez, CA Main Phone: (855) Direct Phone: (925) Fax: (925) jason.crapo@dcd.cccounty.us County of Del Norte David Thompson & Senior Inspector Heidi Kunstal Deputy Director, Building & Planning 981 H Street, Suite 110 Crescent City, CA Main Phone: (707) Fax: (707) dthompson@co.del-norte.ca.us hkunstal@co.del-norte.ca.us 4

5 County of El Dorado Tom Burnette Deputy Director / 2850 Fairlane Court, Bldg. C Placerville, CA Main Phone: (530) Direct Phone: (530) Fax: (530) tom.burnette@edcgov.us County of Fresno Chuck Jonas Chief 2220 Tulare Street, 6th Floor Fresno, CA Direct Phone: (559) Fax: (559) cjonas@co.fresno.ca.us County of Glenn Matthew Gomes Deputy Director of Planning & Public Works Di Aulabaugh 777 North Colusa Street, P.O. Box 1070 Willows, CA Main Phone: (530) Fax: (530) mgomes@countyofglenn.net daulabaugh@countyofglenn.net County of Humboldt Todd Sobolik Chief 3015 H Street Eureka, CA Main Phone: (707) Direct Phone: (707) Fax: (707) tsobolik@co.humboldt.ca.us County of Imperial Jim Minnick Director 801 Main Street El Centro, CA Main Phone: (760) Fax: (760) jimminnick@co.imperial.ca.us County of Inyo Jerry Poole Interim Associate P.O. Drawer Q Independence, CA Main Phone: (760) Fax: (760) jpoole@inyocounty.us County of Kern Greg Fenton Chief 2700 M Street, Suite 150 Bakersfield, CA Main Phone: (661) Direct Phone: (661) Fax: (661) gregf@co.kern.ca.us County of Kings Darren Verdegaal Deputy Director / 1400 W. Lacey Blvd., Bldg. 6 Hanford, CA Main Phone: (559) Direct Phone: (559) Fax: (559) darren.verdegaal@co.kings.ca.us County of Lake Greg Coates Chief 255 N. Forbes Street Lakeport, CA Main Phone: (707) Fax: (707) gregcoates@lakecountyca.gov County of Lassen Maurice Anderson Director of Planning and Building 707 Nevada Street, Suite 5 Susanville, CA Main Phone: (530) Fax: (530) manderson@co.lassen.ca.us 5

6 County of Los Angeles Hassan Almeddine Assistant Superintendent of Building 900 S. Fremont Alhambra, CA Main Phone: (626) County of Mendocino Michael Oliphant Senior Building Inspector 120 W. Fir Street Fort Bragg, CA Direct Phone: (707) Fax: (707) Steve Dunnicliff Director, Planning And Building 860 North Bush Street Ukiah, CA Direct Phone: (707) Fax: (707) County of Madera Harry Hinton Chief Suite 3100 Government Center Madera, CA Main Phone: (559) Fax: (559) harry.hinton@madera-county.com County of Marin William Kelley Chief 3501 Civic Center Drive, Room 308 San Rafael, CA Main Phone: (415) Direct Phone: (415) Fax: (415) bkelley@marincounty.org County of Mariposa Michael Kinslow Building Department Director P.O. Box 1268 / 5100 Buillion Street Mariposa, CA Main Phone: (209) Fax: (209) building@mariposacounty.org County of Merced Lydia Clary Chief 2222 M Street, 2nd Floor Merced, CA Main Phone: (209) Direct Phone: (209) Fax: (209) lclary@co.merced.ca.us County of Modoc Dominic Budmark Chief Building Inspector 203 W. 4th Street Alturas, CA Main Phone: (530) Fax: (530) dominicbudmark@co.modoc.ca.us County of Mono Scott Burns Interim P.O. Box 8 Bridgeport, CA Main Phone: (760) Direct Phone: (760) Fax: (760) sburns@mono.ca.gov 6

7 County of Monterey Daniel Dobrilovic Acting 168 W. Alisal Street Salinas, CA Main Phone: (831) Fax: (831) County of Napa Gary West 1195 Third Street, Suite 210 Napa, CA Main Phone: (707) Fax: (707) County of Nevada Craig Griesbach Director of Building 950 Maidu Avenue Nevada City, CA Main Phone: (530) Fax: (530) County of Plumas Jim Green 555 Main Street Quincy, CA Main Phone: (530) Fax: (530) County of Riverside Mike Lara Building & Safety Director P.O. Box 1629 Riverside, CA Main Phone: (951) Fax: (951) County of Sacramento Brian Washko Chief 4101 Branch Center Road Sacramento, CA Main Phone: (916) Fax: (916) Thor Lude Chief Construction Mgmt. & Inspector 9700 Goethe Road, Suite D Sacramento, CA Main Phone: (916) Fax: (916) ludet@saccounty.net County of Orange Hadi Tabatabaee Chief P.O. Box 4048 Santa Ana, CA Main Phone: (714) Fax: (714) hadi.tabatabaee@ocpw.ocgov.com County of Placer Tim Wegner Chief 3091 County Center Drive, Suite 160 Auburn, CA Main Phone: (530) Fax: (530) twegner@placer.ca.gov 7 County of San Benito Byron Turner Director of Planning & Building 2301 Technology Parkway Hollister, CA Main Phone: (831) Fax: (831) bturner@cosb.us County of San Bernardino James Sowers 385 N. Arrowhead Avenue, 1st Floor San Bernardino, CA Main Phone: (909) james.sowers@lus.sbcounty.gov

8 County of San Diego Clay Westling 5510 Overland Avenue San Diego, CA Main Phone: (858) Fax: (858) County of San Francisco Tom Hui Chief 1660 Mission Street, 6th Floor San Francisco, CA Main Phone: (415) Fax: (415) County of San Joaquin Doug Hensel 1810 E. Hazelton Avenue Stockton, CA Main Phone: (209) Fax: (209) County of San Luis Obispo Martin Mofield Building Division Supervisor Cheryl Journey 976 Osos Street, Room 200 San Luis Obispo, CA Main Phone: (805) Fax: (805) County of San Mateo Steve Monowitz Director, Planning & Building Miles Hancock Building Inspection Manager 455 County Center, 2nd Floor Redwood City, CA Main Phone: (650) Fax: (650) County of Santa Barbara Massoud Abolhoda 125 E. Anapamu Street Santa Barbara, CA Main Phone: (805) Fax: (805) County of Santa Clara Michael Harrison 70 W. Hedding Street, East Wing, 7 th Floor San Jose, CA Main Phone: (408) Direct Phone: (408) Fax: (408) michael.harrison@pln.sccgov.org County of Santa Cruz Martin Heaney Chief 701 Ocean Street, Room 400 Santa Cruz, CA Main Phone: (831) Fax: (831) martin.heaney@santacruzcounty.us County of Sierra Tim Beals P.O. Box Courthouse Square Downieville, CA Main Phone: (530) Fax: (530) tbeals@sierracounty.ws County of Shasta Dale Fletcher Chief 1855 Placer Street, #102 Redding, CA Main Phone: (530) Fax: (530) dfletcher@co.shasta.ca.us 8

9 County of Siskiyou Michael Crawford Deputy Director, Building 806 South Main Street Yreka, CA Main Phone: (530) Fax: (530) County of Solano Saeed Iravani 675 Texas Street, Suite 5500 Fairfield, CA Main Phone: (707) Direct Phone: (707) Fax: (707) County of Sonoma Ben Neuman Building & Safety Division Manager Nathan Quarles Engineering & Water Resources 2550 Ventura Avenue Santa Rosa, CA Main Phone: (707) Fax: (707) County of Stanislaus Denny Ferreira Interim th Street, Suite 3400 Modesto, CA Main Phone: (209) Fax: (209) County of Sutter Michael McGee 1130 Civic Center Blvd. Yuba City, CA Main Phone: (530) Fax: (530) County of Tehama John Stover Chief 444 Oak Street, Room H Red Bluff, CA Main Phone: (530) Cell Phone: (530) Fax: (530) jstover@co.tehama.ca.us County of Trinity Jim Santiago Chief Building Inspector P.O. Box Airport Road Weaverville CA Main Phone: (530) Direct Phone: (530) ext. 4 Fax: (530) jsantiago@trinitycounty.org County of Tulare Dennis Lehman Chief 5961 S. Mooney Blvd. Visalia, CA Main Phone: (559) Fax: (559) dlehman@co.tulare.ca.us County of Tuolumne Doug Oliver Chief 2 South Green Street Sonora, CA Main Phone: (209) Fax: (209) doliver@co.tuolumne.ca.us County of Ventura Ruben Barrera 800 Victoria Avenue, 3rd Floor Ventura, CA Main Phone: (805) Fax: (805) ruben.barrera@ventura.org 9

10 County of Yolo Ed Short Chief 292 West Beamer Street Woodland, CA Main Phone: (530) Fax: (530) County of Yuba Tim Young Interim 915 8th Street, Suite 123 Marysville, CA Main Phone: (530) Fax: (530)

11 CITY MEMBERS City of Elk Grove Scott Reed Chief 8401 Laguna Palms Way Elk grove, CA Work: (916) Fax: (916) City of Live Oak James Little 9955 Live Oak Blvd. Live Oak, CA Work: (530) City of Manteca Brad Wungluck Chief 1001 W. Center Street Manteca, CA Work: (209) Fax: (209) 8955 City of Sebastopol Glenn Schainblatt 7425 Bodega Avenue Sebastopol, CA Main Phone: (707) Fax: (707) Town of Truckee Johnny Goetz Chief Truckee Airport Rd. Truckee, CA Work: (530) Fax: (530) City of Petaluma Doug Hughes 11 English St. Petaluma, CA Work: (770) Fax: (770)

12 INDUSTRY MEMBERS 4-Leaf, Inc. Fred Cullum 2110 Rheem Drive, Suite A Pleasanton, CA Main Phone: (925) Cell: (925) Fax: (925) fcullum@4leafinc.com 4-Leaf, Inc. Christy Manzek Marketing Coordinator 2110 Rheem Drive, Suite A Pleasanton, CA Main Phone: (925) Cell: (925) Fax: (925) cmanzek@4leafinc.com 4-Leaf, Inc. Mike Leontiades Director of Plan Review and Inspection 2110 Rheem Drive, Suite A Pleasanton, CA Main Phone: (925) Cell: (925) Fax: (925) mleontiades@4leafinc.com 4-Leaf, Inc. Craig Tole Director of Development 2110 Rheem Drive, Suite A Pleasanton, CA Main Phone: (925) Cell: (925) Fax: (925) ctole@4leafinc.com California Code Check Bryan Spain Vice President 5905 Capistrano Avenue, Suite F Atascadero, CA Main Phone: (805) Fax: (805) cccbspain@sbcglobal.net Bureau Veritas North America Andrea Coley Inspection Services Manager 180 Promenade Circle, Suite 150 Sacramento, CA Main Phone: (916) Cell: (916) Fax: (916) andrea.coley@us.bureauveritas.com Bureau Veritas North America Michael Vieira Special Projects Manager 180 Promenade Circle, Suite 150 Sacramento, CA Main Phone: (916) Direct: (916) Fax: (916) pete.guisasola@us.bureauveritas.com Bureau Veritas North America Isam Hasenin COO/ Facilities Division 1665 Scenic Avenue, Suite 200 Costa Mesa, CA Main Phone: (714) isam.hasenin@us.bureauveritas.com Basalite Ron Illium Regional Engineer 605 Industrial Way Dixon, CA Main Phone: (916) ron.illium@paccoast.com California Code Check Tom Harris President 1000 Business Center Drive, #200 Newbury Park, CA Main Phone: (805) Fax: (805) cacodecheck@aol.com 12

13 CSG Consultants, Inc. Crickett Brinkman Manager & Professional Development 930 Fresno St Newman, CA Main Phone: (209) Cell: (209) Fax: (209) Coastland Sara Stricklin Marketing Manager 1400 Neotomas Avenue Santa Rosa, CA Main Phone: (706) Computronix Dean Sargent Representative 3900 S. Wadsworth Blvd., #510 Lakewood, CO Main Phone: (720) CRW Systems Denise Brousseau Account Manager 2036 Corte Del Nogal #200 Carlsbad, AC Main Phone: (858) x Hoover Treated Wood Rich Geary Market Consultant 154 Wire Road Thomson, GA Main Phone: (760) CSG Consultants, Inc. John LaTorra Regional Manager 237 Beresford Avenue Redwood City, CA Main Phone: (831) Cell: (650) Fax: (831) EsGil Corporation Kurt Culver President 9320 Chesapeake Drive, #208 San Diego, CA Main Phone: (858) Fax: (858) EsGil Corporation Chuck Mendenhalll Vice President 9320 Chesapeake Drive, #208 San Diego, CA Main Phone: (858) Harris CityView Dainius Marijosius Regional Manager 424 S. Woods Mill Road, Suite 310 St. Louis, MO Main Phone: (250) x HdL Software George Bonnin Account Manger 1340 Valley Vista Drive, Suite 200 Diamond Bar, CA Main Phone: (909)

14 Interwest Consulting Group Sherry Beck Marketing Director Transistor Lane Huntington Beach, CA Main Phone: (714) Interwest Consulting Group Ron Beehler Building and Safety Manager 1613 Santa Clara Drive, Suite 100 Roseville, CA Main Phone: (916) Cell: (916) JAS Pacific Christine Champany Regional Manager 201 N. Euclid Avenue, #B Upland, CA Main Phone: (800) JAS Pacific Jack Leonard Vice President 201 N. Euclid Avenue, #B Upland, CA Main Phone: (800) Fax: (909) Lubrizol David Kokosenski Piping Consultant 9911 Brecksville Road Cleveland, OH Main Phone: (916) Phillips Seabrook Associates Daryl Phillips Principal 100 Stony Point Road, Suite 190 Santa Rosa, CA Main Phone: (707) Fax: (707) Meritage Systems Jim Muller Director, Sales and Marketing 320 E. Vine Drive, #323 Fort Collins, CO Main Phone: (970) Misti Bruceri & Associates, LLC Wendy Donaldson General Manager 143 Vista View Drive Vacaville, CA Main Phone: (707) Cell: (707) MiTek Robert Brown District Sales Manager Southcross Drive, #200 Burnsville, MN Main Phone: (925) NEMA Mike Stone Regional Representative 676 Robinson Road Sebastopol, AC Main Phone: (707) NSA Wireless Rebecca Montez Business Associate 2000 Crow Canyon Place, #400 San Ramon, CA Main Phone: (209) Pacific Plan Review Dennis Trumbley President 1317 Oakdale Road, Suite 230 Modesto, AC Main Phone: (209)

15 Phillips Seabrook Associates Eric Seabrook Principal 100 Stony Point Road, Suite 190 Santa Rosa, CA Main Phone: (707) Fax: (707) Selectron Lewis Gouge Senior Sales Executive SW 66 th Avenue Portland, OR Main Phone: (503) Shums Coda Associates David Basinger Principal 5776 Stoneridge Mall Road, Suite 150 Pleasanton, CA Main Phone: (925) Shums Coda Associates Terry Knox Regional Manager 5776 Stoneridge Mall Road, Suite 150 Pleasanton, CA Main Phone: (925) Cell: (916) Simpson Strong-tie Rick Reid Senior Territory Manager 5151 S. Airport Way Stockton, CA Main Phone: (209) Cell Phone: (510) TRB & Associates Todd Bailey President 3180 Crow Canyon Place, Suite 216 San Ramon, CA Main Phone: (925) West Coast Code Consultants Carrie Bittle Marketing Director 2400 Camino Ramon, Suite 240 San Ramon, CA Main Phone: (925) Fax: (925) Cell: Willdan Ronald Espalin Director, Building and Safety 650 E. Hospitality Lane, #250 San Bernardino, CA Main Phone: (909) x

16 RESOURCES CA Architects Board Robert Carter Architect 2420 Del Paso Road, Suite 16 Sacramento, CA Main Phone: (916) CA Building Industry Association Robert Raymer Technical Director 1215 K St., # 1200 Sacramento, CA Main Phone: (916) Direct Phone: (916) Fax: (916) rraymer@cbia.org CA Building Standards Commission Jim McGowan Executive Director 2525 Natomas Park Drive, Suite 130 Sacramento, CA Main Phone: (916) Direct Phone: Fax: (916) jim.mcgowan@dgs.ca.gov CA Department of Health Services Dan Scannell Senior Policy Analyst 850 Marina Bay Pkwy., Bldg. P, 3rd Floor Richmond, CA Main Phone: (510) Direct Phone: Fax: (916) dan.scannell@cdph.ca.gov CA Energy Commission Paula David Outreach and Education th St., MS-26 Sacramento, CA Main Phone: (916) paula.david@energy.ca.gov CA Energy Commission Chris Olvera Energy Comm. Spec th St., MS-26 Sacramento, CA Main Phone: (916) colvera@energy.state.ca.us CA Seismic Safety Commission Fred Turner Staff Structural Engineer 1755 Creekside Oaks Drive, #100 Sacramento, CA Main Phone: (916) Direct Phone: (916) x227 Fax: (916) turner@stateseismic.com CA State Parks Maria Baranowski Senior Architect One Capitol Mall, Suite 410 Sacramento, CA Main Phone: (916) Direct Phone: (916) Fax: (916) mbarano@parks.ca.gov Cal SMACNA Cyndi Marshall Exec. Vice Pres Cal Center Drive, # 280 Sacramento, CA Main Phone: (916) Direct Phone: Fax: (916) cyndi@cal-smacna.org CALBO Matt Wheeler CEO, Wheeler Co th Street, Suite 425 Sacramento, CA Main Phone: (916) Fax: (916) mwheeler@calbo.org 16

17 CCIDC Roze Wiebe Admin. Director 1605 Grand Avenue #4 San Marcos, CA 2078 Main Phone: (706) Energy Code Ace Jill Marver Tech Specialist 3400 Crow Canyon Road San Ramon, CA Main Phone: (925) International Code Council Kevin H. Scott Senior Regional Manager 2613 Moffitt Way Bakersfield, CA Main Phone: (888) x7273 Cell: (661) Monterey Bay Chapter ICC John Kuehl Chapter President 580 Pacific Street Monterey, CA Main Phone: (831) R.E.A.C.O. Doug Hughes President 1055 College Avenue Santa Rosa, CA Main Phone: (707) SVABO Randy Goodwin Chapter President 1215 K Street, Suite 940 Sacramento, CA Main Phone: (916) randyg@cityofwestsacramento.org Wall & Ceiling Bureau Mike Nonn Technical Advisor 5726 Sonoma Drive Pleasanton, CA Main Phone: (925) mike@wcbureau.org Yosemite Chapter ICC Oscar Diaz President P.O. Box 1525 Modesto, CA Main Phone: (209) odiaz@modestogov.com Napa Solano Chapter ICC 17

18 PAST PRESIDENTS Michael Harrison Santa Clara County John Stover Tehama County Nancy Springer Butte County DeWayne Starnes Sonoma County Jeff Janes Madera County Bill Kelley Marin County Cheryl Journey San Luis Obispo County Mike Zimmer Santa Barbara County Chris Warrick Mendocino County Randy Gibson Alpine County Carlos Baltodano Contra Costa County Todd Sobolik Humboldt County William Carey El Dorado County Jack Phillips Ventura County Gary Brewen Napa County Richard Graves Merced County Ray Waller Calaveras County Ted Schoppe Sutter County Frank Breckenridge Santa Barbara County Gregory M. Lamb Tuolumne County Michael Vieira Butte County Bruce Gunn City of Napa William Schulze Placer County Thomas H. Ingram Riverside County Stephen Jensen Marin County Ted Morrison Sonoma County Bill Martindale Contra Costa County Jerry Herzick San Joaquin County Perry Horton Nevada County Jack Cudmore Ventura County Robert Fiock Siskiyou County Leopoldo Rojo Riverside County Frank Breckenridge Santa Barbara County Walter Lopes Merced County Harvey Holmquist Shasta County Gene Olcott Kern County Clay Johnson CLPCA & WAA (Industry) Robert Baker Sacramento County Ray Smith Riverside County John Weaver Fresno County Will Parent Inyo County Joe Parz Riverside County Jack Winter Tehama County Glen Brown Yuba County Herb Horen Monterey County Floyd G. McLellan, Jr. Orange County William Hess Fresno County Ray Nokes Santa Barbara County Homer Kendrick Tulare County

19 Walter Gray Santa Clara County Rudy Kraintz Contra Costa County BUILDING OFFICIAL OF THE YEAR Nancy Springer Butte County Jeff Janes Fresno County DeWayne Starnes Sonoma County Todd Sobolik Humboldt County Bill Kelley Marin County Chris Warrick Mendocino County John LaTorra Redwood City Randy Gibson Alpine County Gary Brewen Napa County Steve Jensen Marin County Tom Shih Santa Clara County Jack Phillips Ventura County Robert Fiock Siskiyou County Tom Ingram Riverside County INDUSTRY PERSON OF THE YEAR Andrea Coley Bureau Veritas North America, Inc Andrea Coley Bureau Veritas North America, Inc Crickett Brinkman CSG Consultants, Inc Tom Harris/Bryan Spain California Code Check Rick Reid Simpson Strong-Tie Eric Seabrook Seabrook & Associates Dee Renfro CSG Consultants Dave Tyree BOMA International Ric Buchanan JAS Pacific Rick Reid Simpson Strong-Tie Dee Renfro Interwest Kevin Powers LP2A Daryl Phillips The Phillips Group Mark Kluver Portland Cement Assoc Ken Welch LP2A HONORARY MEMBERS John LaTorra Ken Welch Fred Cullum Leonard Adams Morris Goldgerg Ray Nokes Ralph Ameroli Walter Gray Wally Norum Robert Baker Bob D. Heinrich, P.E. Mark Nottingham Frank Breckenridge William Hess Robert O'Bannon Gary Brewen Ray Hiatt Gene Olcott Glen Brown Jim Hicks, Jr. Joe Parz W.S. Brown Harvey Holmquist Tom Shih 19

20 Thomas Cambell Herb Horen Dan Simmons Bill Carey Bob Huber Bob Singleton Frank Catelli Thomas Ingram Ray Smith Chuck Coen Coleman Jenkins Maury Stubbs J.E. Conrath Eric Johnson Jon S. Traw, P.E. Louis Ehling Homer Kendrick Don Uhr John Fies Rudy Kraintz Michael Vieira Robert Fiock Kenneth G. Larsen, C.B.O. John Weaver Larry Gaddis John LaTorra Herb Wimmer Roland Geyer Chuck Layman Jack Winter Jim Gilshiam Lee Leishman 20

21 COUNTY BUILDING OFFICIALS ASSOCIATION OF CALIFORNIA BYLAWS Section 1 Section 2 NAME: The name of this organization shall be the COUNTY BUILDING OFFICIALS ASSOCIATION OF CALIFORNIA, herein after referred to as the Association. PURPOSE AND OBJECTIVES: The purpose of the Association is to enhance and promote excellence within California s 58 county building departments, and to enhance the value they provide to the counties and communities they serve. Specific objectives include: (a) Providing active forums for the efficient communication, sharing of information and ideas, and resolution of issues relevant to county building departments; (b) Promoting leadership and contribution through service to county and community goals and objectives and ensuring healthy and safe buildings in their community; (c) Elevating the professionalism, expertise and value of the and Building Department staff. Section 3 Section 3.1 Section 3.2 Section 3.3 MEMBERSHIP: Membership in the association shall be annually renewed for the period of each calendar year, and shall be limited to qualified persons in the following categories who have paid the appropriate annual dues. PRINCIPAL MEMBER: The designated representative official of a California County or governmental agency who is actively engaged in the development, maintenance, or enforcement of building code regulations with membership on behalf of said county or governmental agency. ASSOCIATE MEMBER: An official of a California county or governmental agency, other than the designated (Principal) representative official, who is actively engaged in the development, maintenance, or enforcement of regulations pertaining to fire safety, community health, or industrial safety including but not limited to Building, Plumbing, Electrical, or Mechanical. INDUSTRY MEMBER: An individual or organization, other than a designated (Principal) representative official, engaged in the engineering, manufacture, or sale of products, materials, or services related to building construction or to building codes and regulation. 21

22 Section 3.4 HONORARY MEMBERSHIP: Honorary membership may be granted to a retired or active member of the Association in recognition of his or her service in the field of building safety and regulation; or in recognition of outstanding personal contribution toward fulfillment of the organization s goals and objectives. By petition of a principal member, the name of any candidate for honorary membership shall be submitted to the Board of Directors for verification in accordance with this Section. Upon verification, the request for honorary membership shall be submitted for a vote at the next annual conference of the Association. A majority of all the voting members present shall be required for ratification. Section 3.5 Section 3.6 DUES: Annual dues for membership in the Association shall be determined by the Board of Directors by two-thirds vote except that retired honorary members shall not be assessed dues. VOTING RIGHTS: Each Principal Member with membership on behalf of a County or Government agency in good standing shall have one (1) vote. Each industry company represented by at least one (1) member in good standing shall have one (1) vote. For the purpose of bringing up matters for discussion, all members, regardless of classification, may make and second motions. All members shall be entitled to participate in meetings and discussions. Section 3.7 FORFEITURE OF MEMBERSHIP: Membership in the Association shall be declared forfeit by the Board of Directors for any of the following reasons: 1. Nonpayment of dues. 2. Conduct determined by the Board to be adverse or harmful to the best interest of the Association. 3. Conviction of a felony. Section 4 STANDING COMMITTEES AND APPOINTMENTS: The President or the Board of Directors shall appoint standing committees annually and other committees, or individuals, as deemed necessary to serve the Association in conducting the annual conference, or performing specified duties, and to obtain the objectives of the Association. The Treasurer may be appointed by the President and shall be ratified by a majority vote of the Board of Directors. The appointment shall not be effective before ratification by the board. The President shall have no vote in the ratification of the appointment. The appointed Treasurer shall be a member of the Executive Board and need not be a principal member, but shall be a member in good standing and shall 22

23 have the same voting privileges as any other member on the Board. Section 5 ELECTED OFFICERS: The elected officers of the Association shall be the President, Vice-President, Secretary and (8) board members. The Treasurer may be appointed or elected. The elected officers, with the addition of the Past President, shall be known as the Board of Directors. The offices of President, Vice-President, Treasurer, and Secretary shall be held by principal members only, and shall also be known as the Executive Board. Section 5.1 Section 5.2 Section 5.3 Section 5.4 Section 5.5 Section 5.6 POWERS: The Board of Directors shall supervise the affairs of the Association and payment of its bills, and shall have authority to make contracts, subject to approval by a majority vote of the board. DUTIES: The Officers of the Board of Directors shall carry out those duties normally associated with their title of office and shall perform such additional Association duties as may be assigned or modified by the President of said Board. The President shall maintain a duty list for each officer, and shall be responsible for updating said list as required. The President may delegate this responsibility to the Vice President as needed. VACANCIES: Vacancies occurring on the Board of Directors shall be filled by the President with the concurrence of the Board, except that the Vice-President shall automatically succeed to the Presidency if it is vacated, and the Treasurer if elected, shall succeed to the office of the Vice-President. If the Treasurer is appointed, then the Secretary shall succeed to the office of the Vice President. An appointed Treasurer shall not succeed to any other office on the Executive Board. Any vacancy of the Office of Treasurer shall be filled in compliance with section 4 within (6) months. The Vice President shall assume the interim duties of Treasurer until a new Treasurer is elected or appointed and ratified by the Board. BOARD MEETING: The Board of Directors shall meet at the call of the President or on petition of six members of the board. A majority shall constitute a quorum. NOMINATIONS AND ELECTIONS: Nominations and elections for officers shall be held at the annual conference. The nominations committee shall consist of the immediate Past President and two other members as appointed by the President. The nominating committee shall submit its recommendations immediately prior to elections. Nomination from the floor and the election of officers shall be the first item of business at the morning session on the day of adjournment of the conference. Newly elected officers shall take office at the close of the banquet ending the annual conference. TERMS OF OFFICE: Officers shall not serve more than two consecutive one-year terms in the same title. 23

24 The Past President shall automatically be a member of the Board of Directors. Elected Directors shall serve three-year terms unless reelected; however, no Director shall serve more than two consecutive terms. The sixth, seventh and eighth Directors shall be elected from industry members for two-year terms. The Treasurer, if appointed shall serve a three-year term before being re-appointed and ratified by the Board. The appointment is at the discretion of the Board and there is no other limitation on the term. In the event that a Board member changes employment in a way that impacts their status as a member of CBOAC, but wishes to remain a serving member of the Board, he/she may request to continue to serve for up to the remainder of their current term. Once such a request is made, status is determined by a majority vote of the remaining Board members. Section 5.7 RESIGNATION, DISQUALIFICATION OR REMOVAL: Any board member, or ratified appointee, may resign at any time by giving notice to the President or the Secretary of the Association. Any such resignation shall take effect on the date of receipt of such notice unless at a later time specified therein; and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Removal of any Board member shall be by a two-thirds vote of the Principal Members. The Treasurer, if appointed may be removed from office by a majority vote of the Board, or resignation. Upon resignation, disqualification or removal of the appointed Treasurer, the Treasurer shall surrender all accounting records, electronic and otherwise to the Vice President and provide for the transition of duties. Section 5.8 Section 6 Section 6.1 Section 7 Section 7.1 COMPENSATION OF APPOINTMENT: Compensation for services rendered in performing duties associated with all responsibilities of the office of an appointed Treasurer shall include a waiver of fees for annual membership dues and dues associated with registration at the annual conference. No other compensation shall be provided therefore. ASSOCIATION MEETINGS: The time and place of Association meetings shall be fixed by the Board of Directors. A conference shall be held annually, except when otherwise provided by the Board. CONDUCT OF MEETINGS: Association meetings shall be conducted in accordance with ROBERT S REVISED RULES OF ORDER except as otherwise provided for in these bylaws. FUNDS: The Board of Directors shall provide for the safekeeping, expenditure, and auditing of Association funds. All checks shall be signed either by the President, the Vice- President, or the Treasurer. ACCOUNTING: The Board of Directors shall provide for the accounting of all funds of the Association. The Treasurer shall prepare an annual financial report showing all expenditures and receipts, cash and securities on hand. Such report shall be made public to the members of the Association, and shall be made available to the 24

25 membership in written form. Written financial reports showing expenditures and receipts, cash and securities on hand shall be provided to the Board of Directors at all Board meetings. Section 8 AMENDMENTS TO BYLAWS: Amendments to these bylaws shall be by either of the following: (a) The written consent of two-thirds of the Association members entitled to vote. (b) At the Annual conference when the proposed amendments to be considered are signed by at least (5) Association members and must be presented to the Association, by mail, or hand delivery, at least sixty (60) days before the opening of the Annual Conference and approved by a two-thirds vote of members entitled to vote who are present at the Annual Conference and those who have cast their vote in writing prior to the opening of the annual conference. These bylaws were originally adopted May 22, Amendments were adopted at the annual meeting held in Santa Cruz, 1969; South Shore, Lake Tahoe, 1971; Fresno, 1972; Santa Rosa, 1973; Santa Cruz, 1974; Santa Barbara, 1979; Fresno, 1976; Santa Rosa, 1977; Tahoe, 1978; Concord, 1980; Redding, 1981; Eureka, 1988; Redding, 1991; Morro Bay, 2002; South Lake Tahoe, 2005; Santa Rosa, 2008; San Luis Obispo, 2009, South Lake Tahoe, 2011, Sacramento, 2013, and Santa Barbara

County Building Officials Association of California

County Building Officials Association of California County s Association of California Directory 2018 Amended March 15, 2018 TABLE OF CONTENTS OFFICERS... 2 BOARD OF DIRECTORS... 2 COUNTY BUILDING OFFICIALS... 3 CITY MEMBERS... 10 INDUSTRY MEMBERS & CONTACTS...

More information

How to Obtain Certified Copies of Death Records January 1, 2016

How to Obtain Certified Copies of Death Records January 1, 2016 INSTRUCTIONS Mail the following items to CDPH-VR: 1) Completed Application for Certifie d Copy of Death Record (V S 112). 2) Notarized sworn statement (if applicable). 3) $21 fee per copy requested. Complete

More information

Affidavit To Amend A Death Record

Affidavit To Amend A Death Record Affidavit To Amend A Death Record Upon request, this document will be made available in Braille, large print, audiocassette, or computer disk. To obtain a copy in one of these alternate formats, please

More information

CalMHSA Board of Directors Meeting Minutes from April 9, 2015

CalMHSA Board of Directors Meeting Minutes from April 9, 2015 CalMHSA Board of Directors Meeting Minutes from BOARD MEMBERS PRESENT Alameda County Rudy Arrieta (Alternate) Butte County Dorian Kittrell Colusa County Terence M. Rooney (Alternate) El Dorado County Patricia

More information

SANBORN FIRE INSURANCE ATLAS COLLECTION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE (CSUN) OVIATT LIBRARY MAP COLLECTION

SANBORN FIRE INSURANCE ATLAS COLLECTION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE (CSUN) OVIATT LIBRARY MAP COLLECTION SANBORN FIRE INSURANCE ATLAS COLLECTION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE (CSUN) OVIATT LIBRARY MAP COLLECTION The Sanborn Fire Insurance Atlas Collection at contains more than 4,000 individual Sanborn

More information

Network Comparison List

Network Comparison List Commercial Small Business Group San Diego County Network Comparison List Effective January 1, 2017 Geoffrey Gomez, Health Net Keeping our members informed with all the latest plan updates. Definition of

More information

Your NAMI State Organization

Your NAMI State Organization Your NAMI State Organization State: State Organization: Address: California NAMI California NAMI California 1851 Heritage Ln. Ste 150 Sacramento, CA 95815 Phone: (916) 567-0163 Email Address: President:

More information

Rating Region. $150,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo

Rating Region. $150,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo 2016-17 s 211 Infoline of San Diego $100,000 San Diego 19 Imperial; San Diego Alameda Health Consortium $500,000 Bay Area 6 Alameda Hmong; Laotian; Middle Eastern Korean; Vietnamese; American Indian, Middle

More information

California Association of Food Banks Member List Updated July 2016

California Association of Food Banks Member List Updated July 2016 California Association of Food Banks Member List Updated July 2016 Alameda County Alameda County Community Food Bank 7900 Edgewater Drive Oakland, CA 94621 Phone: (510) 635-3663 Fax: (510) 635-3773 Executive

More information

Rating Region. $125,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo

Rating Region. $125,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo 211 Infoline of San Diego $50,000 San Diego 19 Imperial; San Diego Alameda Health Consortium $500,000 Bay Area 6 Alameda Hmong; Laotian; Middle Eastern Korean; Vietnamese; American Indian, Middle Eastern

More information

60- D AY N OTICE OF V IOLATION

60- D AY N OTICE OF V IOLATION 60- D AY N OTICE OF V IOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249.7(d) D ATE: March 11, 2019 T O: F ROM: Edmund Dunn, Chief Executive Officer Harris Mutual, LLC California Attorney

More information

Delayed Registration Of Birth

Delayed Registration Of Birth Delayed Registration Of Birth Upon request, this document will be made available in Braille, large print, audiocassette, or computer disk. To obtain a copy in one of these alternate formats, please call

More information

60-DAY NOTICE OF V IOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

60-DAY NOTICE OF V IOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) 60-DAY NOTICE OF V IOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249.7(d) DATE: May 31, 2018 TO: FROM: Leon Max, Chief Executive Officer Leon Max, Inc. Ernie Herrman, President The

More information

CAHAN 5.1 Upgrade Password Reset Guide

CAHAN 5.1 Upgrade Password Reset Guide CAHAN 5.1 Upgrade Password Reset Guide In March 2010 the California Department of Public Health (CDPH) will upgrade the CAHAN system from version 4.7 to 5.1. CAHAN 5.1 provides many new features that make

More information

60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) 60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249. 7(d) DATE: June 20, 2014 To: FROM: Randall Skoda, President- Topco Holdings, Inc. (Cooperative) Randall Skoda,

More information

60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) 60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249. 7(d) DATE: July 30, 2014 To: FROM: Paul Foster, President- Kingsbridge International Larry Merlo, President- CVS

More information

60 DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

60 DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) 60 DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249. 7(d) DATE: September 30, 2014 To: FROM: Javad Asgari, Chief Executive Officer- Tabletops Unlimited, Inc. Edward

More information

SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) A M E N D E D S U P P L E M E N T A L 6 0 - D A Y N O T I C E O F V I O L A T I O N SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249.7(d) DATE: April 25, 2016 TO: FROM: Philip Blake, President

More information

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING Officers Colusa County Terence M. Rooney, PhD President - Colusa County of Behavioral Health 162 E. Carson

More information

PART 4 - Public Land Mobile Radiotelephone Service Original Sheet 1 SECTION 2 - Nevada Bell 4.2 Nevada Bell Telephone Company

PART 4 - Public Land Mobile Radiotelephone Service Original Sheet 1 SECTION 2 - Nevada Bell 4.2 Nevada Bell Telephone Company PART 4 - Public Land Mobile Radiotelephone Service Original Sheet 1 4.2 Nevada Bell Telephone Company 4.2.1 Applicable for NB 4.2.1.1 Public Land Mobile Radiotelephone Service Through Base Stations of

More information

SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) T H I R D S U P P L E M E N T A L 6 0 - D A Y N O T I C E O F V I O L A T I O N SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249.7(d) DATE: April 27, 2016 TO: FROM: Eco Houseware, Inc. Eco

More information

CERTNA Board of Directors meeting was heard at the San Joaquin County Assessor-Recorder 44 N. San Joaquin Street, Ste. 260 Stockton, CA

CERTNA Board of Directors meeting was heard at the San Joaquin County Assessor-Recorder 44 N. San Joaquin Street, Ste. 260 Stockton, CA Page 1 of 6 Board of Directors Stephen Vagnini, Chair, Monterey County Sean Saldavia, Vice-Chair, Santa Cruz County William Schultz, El Dorado County Paul Dictos, Member, Fresno County Jon Lifquist, Member,

More information

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING Officers Placer County Maureen F. Bauman, LCSW, MPA President Placer County Adult System of Care 11512 B Avenue

More information

LGA MAA/TCM COORDINATOR ROSTER

LGA MAA/TCM COORDINATOR ROSTER For Reference: Co-Chairs: Patricia McFadden (831) 755-4726 Co-Chairs: Carol Elliott (707) 784-8504 Host Entity: Mimi Hall (Acting) (530) 283-6086 LGAhost@countyofplumas.com Alameda County (01) Ms. Argentina

More information

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING 3043 Gold Canal Drive, Suite 200 Rancho Cordova, CA 95670 Office: 916.859.4800 Fax: 916.859.4805 Officers Monterey

More information

Mono ^_ ^_ ^_ ^_ ^_^_ ^_^_. Tulare. Kings. Kern. Los Angeles. Ventura

Mono ^_ ^_ ^_ ^_ ^_^_ ^_^_. Tulare. Kings. Kern. Los Angeles. Ventura Del Norte Humboldt Mendocino Trinity Siskiyou Shasta Tehama Modoc Lassen Plumas Glenn Butte Yuba Sierra Nevada Colusa Sutter Placer El Yolo Dorado Napa Amador Calaveras Solano Tuolumne 80 Stanislaus ta

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

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

Los Angeles American Indian and Alaska Native Project 1 Technical Memo 5: AIAN Underrepresentation in the ACS

Los Angeles American Indian and Alaska Native Project 1 Technical Memo 5: AIAN Underrepresentation in the ACS Technical Memo 5, 2012 Published by the UCLA American Indian Studies Center Los Angeles American Indian and Alaska Native Project 1 Technical Memo 5: AIAN Underrepresentation in the ACS Jonathan Ong and

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

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

Medal of Valor Recipients - by date

Medal of Valor Recipients - by date Name Last Name 1 Vernon L. Dupper 10/3/58 Riverside Forestry Equipment Operator 2 Thomas J. Kennelly 6/22/59 San Luis Obispo Forest Fire Fighter 3 John A. Pfeifer 6/22/61 Riverside Forest Fire Fighter

More information

NATIVE DAUGHTERS OF THE GOLDEN WEST

NATIVE DAUGHTERS OF THE GOLDEN WEST NATIVE DAUGHTERS OF THE GOLDEN WEST ITINERARY FOR -2004 SYLVIA LOWRIE, GRAND PRESIDENT June - Installation of Grand Officers, Native Daughters of the Golden West Holiday Inn Northeast, Sacramento - 8:00

More information

Introduction. Uses of Census Data

Introduction. Uses of Census Data Introduction The 2020 Census will produce statistics that are used by governments, non-profit organizations and the private sector and the results of the 2020 Census will have implications for a decade.

More information

NOVEMBER 8, 2016 GENERAL ELECTION RESULTS

NOVEMBER 8, 2016 GENERAL ELECTION RESULTS AFL CIO California School Employees Association PACE BULLETIN November 18, 2016 PACE Bulletin No. 6 16 NOVEMBER 8, 2016 GENERAL ELECTION RESULTS Action for Chapter Presidents: Discuss and distribute the

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

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING 3043 Gold Canal Drive, Suite 200 Rancho Cordova, CA 95670 Office: 916.859.4800 Fax: 916.859.4805 CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING Officers Monterey

More information

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS, ALTERNATE, and COUNTY LISTING 3043 Gold Canal Drive, Suite 200 Rancho Cordova, CA 95670 Office: 916.859.4800 Fax: 916.859.4805 Officers Placer

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

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS ARIZONA PHOENIX 3138146 WESTERN ALLIANCE BANK MR. ROBERT G. SARVER, CHAIRMAN AND CHIEF EXECUTIVE OFFICER CALIFORNIA SANTA ROSA 3453737 ALTAPACIFIC BANK MR. CHARLES O. HALL, PRESIDENT AND CHIEF EXECUTIVE

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS AS OF: 6/30/17

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS AS OF: 6/30/17 ARIZONA PHOENIX WESTERN ALLIANCE BANK CM 0 3138146 MR. ROBERT G. SARVER, CHAIRMAN AND CHIEF EXECUTIVE OFFICER CALIFORNIA SANTA ROSA ALTAPACIFIC BANK CM 0 3453737 MR. CHARLES O. HALL, PRESIDENT, CHIEF EXECUTIVE

More information

Easily compare our California HMO networks

Easily compare our California HMO networks Easily compare our California networks As of August 1, 2017 Northern California plan and Affinity / Alameda Affinity / Bay Valley Region Affinity / Eden San Leandro Affinity / Pinole Affinity / Rossmoor

More information

ROTARY CLUB OF PLEASANTBURG MEMBERSHIP DIRECTORY

ROTARY CLUB OF PLEASANTBURG MEMBERSHIP DIRECTORY Atkinson, Mary-Margaret 864-255-1230 Margie 864-255-1758 matkinson@stfrancishealth.or Baker, Eric J. 864-234-7744 Eric theskintrust@aol.com Baker, H. Bruce 244-2014 Bruce 292-5823 hbaker@bigfoot.com Banks,

More information

2018/19 VBCOA BOARD OF DIRECTORS

2018/19 VBCOA BOARD OF DIRECTORS 2018/19 VBCOA BOARD OF DIRECTORS PRESIDENT Pete Mensinger Special Projects Manager 301 King Street, Room 4200 Phone: (703)746-4210 Email: pete.mensinger@alexandriava.gov FIRST VICE PRESIDENT James Moss

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS ARIZONA PHOENIX 3138146 WESTERN ALLIANCE BANK MR. KEN VECCHIONE, CHIEF EXECUTIVE OFFICER CALIFORNIA SANTA ROSA 3453737 ALTAPACIFIC BANK MR. CHARLES O. HALL, CHIEF EXECUTIVE OFFICER AND DIRECTOR SAN FRANCISCO

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS ARIZONA PHOENIX 3138146 WESTERN ALLIANCE BANK MR. KEN VECCHIONE, CHIEF EXECUTIVE OFFICER CALIFORNIA SANTA ROSA 3453737 ALTAPACIFIC BANK MR. CHARLES O. HALL, CHIEF EXECUTIVE OFFICER AND DIRECTOR SAN FRANCISCO

More information

Experience Industry Management ADVISORY COUNCIL MEMBERS 2017/2018

Experience Industry Management ADVISORY COUNCIL MEMBERS 2017/2018 Experience Industry Management ADVISORY COUNCIL MEMBERS 2017/2018 NAME POSITION ADDRESS/PHONE Mr. Michael Alamo Retired Director 1108 Vista del Lago Lifestyle & Com. Outreach San Luis Obispo, CA 93405

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

Inventory of the Department of Public Works. Division of Architecture. Office of Information Records, circa

Inventory of the Department of Public Works. Division of Architecture. Office of Information Records, circa http://oac.cdlib.org/findaid/ark:/13030/tf7p3005dv No online items Inventory of the Department of Public Works. Division of Architecture. Office of Information Records, circa 1910-1960 Processed by The

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS AS OF: 9/3/17 ARIZONA PHOENIX 3138146 WESTERN ALLIANCE BANK MR. ROBERT G. SARVER, CHAIRMAN AND CHIEF EXECUTIVE OFFICER CALIFORNIA SANTA ROSA 3453737 ALTAPACIFIC BANK MR. CHARLES O. HALL, CHIEF EXECUTIVE

More information

Regional Interoperable Communications System

Regional Interoperable Communications System SAN FRANCISCO BAY AREA Regional Interoperable Communications System BayRICS By connecting our fi rst responders, we are ensuring that we will be better prepared for future disasters natural or man-made.

More information

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL)

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL) Student Bar Association Constitution Thomas Jefferson School of Law (TJSL) Article 1 Name This Association shall be known as the Thomas Jefferson School of Law, Student Bar Association, hereinafter referred

More information

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS OF THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS September 6, 2011 (Approved November 3, 2011) TABLE OF CONTENTS MINUTES

More information

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of November 30, 2017 (Unaudited)

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of November 30, 2017 (Unaudited) Schedule of Portfolio Investments as of November 30, 2017 (Unaudited) THE UNAUDITED CERTIFIED MUTUAL FUNDS HOLDINGS LIST ( the List ) IS TO BE USED FOR REPORTING PURPOSES ONLY. IT IS NOT TO BE REPRODUCED

More information

WG

WG 1221050110 1311830004 1325030046 14K Engagement Ring 1699 99 1327020025 14K Solitaire 1999 99 WG 1334710002 14K Diamond Ring 1599 99 1325030015 14K Wedding Set 1799 99 1214710004 14K Wedding Set 1599 99

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS Margaret Cavin, Chair Spiridon G. Filios, Vice Chair Michael Efstratis Jerry Higgins William Bruce King Randy Schaefer Guy M. Wells State Of Nevada STATE CONTRACTORS BOARD

More information

January 10, Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco, CA Advice Letter No.

January 10, Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco, CA Advice Letter No. January 10, 2017 San Jose Water Company 110 West Taylor Street San Jose, CA 95110 Phone 408 279-7900 Fax 408 279-7934 Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco,

More information

Leadership Redding Government and Public Service Session Speaker Bios January 6, 2011

Leadership Redding Government and Public Service Session Speaker Bios January 6, 2011 Updated: 12-31-10 Leadership Redding Government and Public Service Session Speaker Bios January 6, 2011 Visions and Challenges of Local Government Panel: Facilitator: Jaclyn Kong Larry Lees, Chief Administrative

More information

FEDERAL AGENCY REPRESENTATIVES. Bureau of Indian Affairs. Bureau of Land Management. Bureau of Ocean Energy Management

FEDERAL AGENCY REPRESENTATIVES. Bureau of Indian Affairs. Bureau of Land Management. Bureau of Ocean Energy Management FEDERAL AGENCY REPRESENTATIVES Bureau of Indian Affairs Michael S. Black Director Bureau of Indian Affairs MS-4606 1849 C Street, N.W. Washington, D.C. 20240 Phone: 202-208-7163 Fax: 202-208-5320 Bureau

More information

PALM/BUTLER. 26 bus time schedule & line map. Nees - Blackstone. Nw Nees - Poplar. Ne Nees - Maroa. Sw Ingram - Nees. Sw Ingram - Fallbrook

PALM/BUTLER. 26 bus time schedule & line map. Nees - Blackstone. Nw Nees - Poplar. Ne Nees - Maroa. Sw Ingram - Nees. Sw Ingram - Fallbrook 26 bus time schedule & line map 26 PALM/BUTLER View In Website Mode The 26 bus line (PALM/BUTLER) has 2 routes. For regular weekdays, their operation hours are: (1) : 6:08 AM - 9:32 PM (2) : 5:55 AM -

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

Elk Grove: 9381 East Stockton Blvd., Suite 220 Laguna Chiropractic

Elk Grove: 9381 East Stockton Blvd., Suite 220 Laguna Chiropractic Our main office is located at: 9856 Business Park Drive, Suite I, Sacramento, CA 95827 (All correspondence and Meds must be sent to this address) Phone: 916-362-5112 Take Hwy 50 to Bradshaw exit. Go north

More information

ARCHAEOLOGY CONSULTANTS

ARCHAEOLOGY CONSULTANTS ARCHAEOLOGY CONSULTANTS AGENCY NAME ADDRESS TELEPHONE E-MAIL Achasta Services Susan Morley MA, RPA Archaeology Osteolog 3059 Bostick Avenue Marina, CA 93933 Home: 831-645-9162 Office: 831-582-4781 Cell:

More information

ASHRAE American Society of Heating, Refrigerating and Air-Conditioning Engineers, Inc.

ASHRAE American Society of Heating, Refrigerating and Air-Conditioning Engineers, Inc. ASHRAE American Society of Heating, Refrigerating and Air-Conditioning Engineers, Inc. 2012 2013 REGION X SAN DIEGO CHAPTER www.ashraesd.org Sustaining ASHRAE through Leadership OFFICERS: President: Rebecca

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

CA-NV AWWA METER COMMITTEE

CA-NV AWWA METER COMMITTEE CA-NV AWWA METER COMMITTEE SUB-COMMITTEE OF OPERATORS DIVISION 2017 MEETING MINUTES October 23, 2017 I. Pre-Meeting Start (Review Summer Meeting Minutes) II. III. IV. Greeting & Introduction a. Meeting

More information

Thursday, November 2, 2017

Thursday, November 2, 2017 1. Meeting Called to Order MINUTES South Carolina State Board of Funeral Service Board Meeting 10:00 a.m., November 2, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

More information

California EDRS Update

California EDRS Update California EDRS Update Debbie McDowell 916-552-8143 dmcdowe1@dhs.ca.gov All Registrar Meeting June 19, 2006 1 Before EDRS All Registrar Meeting June 19, 2006 2 January 2005 Riverside Yolo 5.5% All Registrar

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

Woodmen of the World Morning Teams. Team Player's Name Handicap Contact. 1 Chris Walters Derrick Parker Gray Cecil Brian Smith

Woodmen of the World Morning Teams. Team Player's Name Handicap Contact. 1 Chris Walters Derrick Parker Gray Cecil Brian Smith Woodmen of the World Morning Teams Team Player's Name Handicap Contact 1 Chris Walters Derrick Parker Gray Cecil Brian Smith 2 Adam Murphy Jon Espinoza Johnny Acuna Aaron Crowe 3 Travis Harrell Jerry Autry

More information

Freeport Public Schools 235 N Ocean Avenue Freeport, NY Minutes of the Board of Education Meeting of. April 27, 2004

Freeport Public Schools 235 N Ocean Avenue Freeport, NY Minutes of the Board of Education Meeting of. April 27, 2004 Freeport Public Schools 235 N Ocean Avenue Freeport, NY 11520-2135 Minutes of the Board of Education Meeting of April 27, 2004 The regular action meeting of the Board of Education of the Freeport Union

More information

HFC Retirements July 1, 2011

HFC Retirements July 1, 2011 HFC Retirements July 1, 2011 Evelyn Conklin-Ginop Mary Harmon Mike Marzolla Carole Paterson Shirley Peterson Jeanette Sutherlin Sonya Varea Hammond Evelyn Conklin-Ginop UCCE Career 32 Years Evelyn has

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 14, 2004 The Directors named in these minutes of the California Youth Soccer Association-South, constituting the Board of Directors

More information

2012/2013 VBCOA BOARD OF DIRECTORS

2012/2013 VBCOA BOARD OF DIRECTORS 2012/2013 VBCOA BOARD OF DIRECTORS PRESIDENT Kris Bridges Deputy Building Official City of Martinsville P. O. Box 1112 Martinsville, VA 24114 Phone: (276) 403-5171 Email: Kbridges@ci.martinsville.va.us

More information

8th Annual Arizona Transportation Legacy Awards

8th Annual Arizona Transportation Legacy Awards 8th Annual Arizona Transportation Legacy Awards Presented at the 67th Conference on Roads & Streets Luncheon Friday, March 30, 2018 at Westin La Paloma Resort Tucson The Roads and Streets Legacy Awards

More information

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of May 31, 2017 (Unaudited)

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of May 31, 2017 (Unaudited) Schedule of Portfolio Investments as of May 31, 2017 (Unaudited) THE UNAUDITED CERTIFIED MUTUAL FUNDS HOLDINGS LIST ( the List ) IS TO BE USED FOR REPORTING PURPOSES ONLY. IT IS NOT TO BE REPRODUCED FOR

More information

INVESTIGATORS ASSOCIATION

INVESTIGATORS ASSOCIATION CALIFORNIA DISTRICT ATTORNEY INVESTIGATORS ASSOCIATION PRESIDENT S REPORT SEPTEMBER 2015 NEWSLETTER President Mueller opened the meeting with a moment of silence for the peace officers who have lost their

More information

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 The Regular Meeting of the Board of Education was called to order by the president, Mr. Charles T. Evans at 7:00 P. M. at

More information

Northern California Megaregion

Northern California Megaregion Northern California Megaregion Dr. Micah Weinberg President, Bay Area Council Economic Institute Jeff Bellisario Research Manager, Bay Area Council Economic Institute Thursday, November 3, 2016 SPONSORED

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

FEDERAL AGENCY REPRESENTATIVES. Bureau of Indian Affairs. Bureau of Land Management. Bureau of Ocean Energy Management

FEDERAL AGENCY REPRESENTATIVES. Bureau of Indian Affairs. Bureau of Land Management. Bureau of Ocean Energy Management FEDERAL AGENCY REPRESENTATIVES Bureau of Indian Affairs Rachael Novak Climate Science Coordinator Bureau of Indian Affairs MS-4606 1849 C Street, N.W. Washington, D.C. 20240 Phone: 202-219-1652 Email:

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

CITY shall assign a staff coordinator to work directly with CONSULTANT in. to commence on, 20 (the "Commencement Date"). This

CITY shall assign a staff coordinator to work directly with CONSULTANT in. to commence on, 20 (the Commencement Date). This 2. CITY STAFF ASSISTANCE CITY shall assign a staff coordinator to work directly with CONSULTANT in the performance of this Agreement. 3. TERM; TIME OF PERFORMANCE Time is of the essence of this Agreement.

More information

CONSTITUTION OF THE UNIVERSITY OF UTAH S. J. QUINNEY COLLEGE OF LAW STUDENT BAR ASSOCIATION

CONSTITUTION OF THE UNIVERSITY OF UTAH S. J. QUINNEY COLLEGE OF LAW STUDENT BAR ASSOCIATION UNIVERSITY OF UTAH Ratified February 21, 2007 S. J. Quinney College of Law Student Bar Association CONSTITUTION OF THE UNIVERSITY OF UTAH S. J. QUINNEY COLLEGE OF LAW STUDENT BAR ASSOCIATION We the students

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent

More information

Fairfield Coin Club MONEYGRAM NEWSLETTER February 2017

Fairfield Coin Club MONEYGRAM NEWSLETTER February 2017 Fairfield Coin Club MONEYGRAM NEWSLETTER February 2017 A.N.A. / C.S.N.A. / N.C.N.A. P.O. Box 944 Fairfield CA 94533 Editor email: movieman8@comcast.net www.solanocoinclubs.com Monthly Meeting Dates Social

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

Lakeside Community Forum. September 5 3, 2016

Lakeside Community Forum. September 5 3, 2016 Lakeside Community Forum September 5 3, 2016 VISION COMMUNITY Swimming Pool & Wellness Center Campaign Target Set: $3 Million Lakeside Chautauqua Fundraising Board Randy Snow, Chair Bill Drackett Frank

More information

Pamela E. Klatt Annual Award

Pamela E. Klatt Annual Award NOMINEE S INFORMATION Nominee s Name: Bruce Meaker - Principal Engineer for Dam Safety and Hydro Operations Contact Information: PUD No. 1 of Snohomish County PO Box 1107 Everett, WA 98206 425-783-1722

More information

STATE STREET DOWNTOWN FREMONT FREMONT, CALIFORNIA RETAIL LEASED BY: SANDY BERRY

STATE STREET DOWNTOWN FREMONT FREMONT, CALIFORNIA RETAIL LEASED BY: SANDY BERRY DOWNTOWN FREMONT LEASED BY: SANDY BERRY 408.982.8474 sberry@newmarkccarey.com DANIELLE BROMSTEAD 925.974.0235 dbromstead@newmarkccarey.com AE RIA L NAPA PETALUMA FAIRFIELD DEMOGRAPHICS VALLEJO BENICIA

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

1987 District 1 AA. Perkiomen Valley HS February 27-28, Team Scores Team scores are final and official.

1987 District 1 AA. Perkiomen Valley HS February 27-28, Team Scores Team scores are final and official. Team Scores Team scores are final and official. Place Pts School (Abbreviation) 1st 2nd 3rd 1. 179.5 (OX) 3 4 1 2. 122.5 (KNT) 3 1 2 3. 99.0 St. Pius X (SPX) 1 2-4. 91.5 Perkiomen Valley (PKV) 3 - - 5.

More information

FORM G-37. Name of Regulated Entity: KEYGENT LLC. Report Period: Fourth Quarter of 2017

FORM G-37. Name of Regulated Entity: KEYGENT LLC. Report Period: Fourth Quarter of 2017 Name of Regulated Entity: KEYGENT LLC Report Period: Fourth Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any city/county/state

More information

3rd Big Game Class Trophy Class Safari Class

3rd Big Game Class Trophy Class Safari Class LEWIS All Season Feeders Jay Brown 93 CH General Motors LLC Ed Ryan Smith 91 RU General Motors LLC Ed Ronnie Smith 96 3rd All Season Feeders Chris Christians IV 87 Big Game Class Merrill Lynch Wealth Management,

More information

I N T H E F L Y W A Y A GS NORCAL COUNCIL S OWN INTEREST PROJECT PROGRAM

I N T H E F L Y W A Y A GS NORCAL COUNCIL S OWN INTEREST PROJECT PROGRAM G I R L S C O U T S O F N O R T H E R N C A L I F O R N I A I N T H E F L Y W A Y A GS NORCAL COUNCIL S OWN INTEREST PROJECT PROGRAM CADETTES, SENIORS & AMBASSADORS TO ENCOURAGE AND INSPIRE GIRLS TO EXPLORE

More information

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 Present: Council Members: Rollin Apgar Jeremy Diehl Eugene Delahanty Mike Shaver Richard Shiles Benjamin Wetzel Doug Young Solicitor: Michelle

More information

Mark Allard Beat the Room Owner 6840 Five Star Blvd, Ste 100 Rocklin, CA, Phone: (530)

Mark Allard Beat the Room Owner 6840 Five Star Blvd, Ste 100 Rocklin, CA, Phone: (530) LEADERSHIP SACRAMENTO Class of 2018 Mark Allard Beat the Room Owner 6840 Five Star Blvd, Ste 100 Rocklin, CA, 95677 Phone: (530) 613-4823 Markallard530@gmail.com Tashina Brito Capital Public Radio Community

More information

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 ROLL CALL The Board of Education of North Greene Unit District No. 3, Greene and AND RECOGNITION Scott Counties, Illinois, met in regular session on

More information