LGA MAA/TCM COORDINATOR ROSTER

Size: px
Start display at page:

Download "LGA MAA/TCM COORDINATOR ROSTER"

Transcription

1 For Reference: Co-Chairs: Patricia McFadden (831) Co-Chairs: Carol Elliott (707) Host Entity: Mimi Hall (Acting) (530) Alameda County (01) Ms. Argentina Ramirez Alameda County Health Care Services Agency (HCSA) 1000 San Leandro Boulevard, Suite 300 San Leandro, CA Phone: (510) Fax: (510) Always cc: Alternate TCM Coordinator Ms. Edelweiss Ivy Alon Health Care Services Agency Phone: (510) Alpine County (02) Ms. Kimberly Woffinden Alpine County Health and Human Services 75 Diamond Valley Road, Suite B Markleeville, CA Phone: (530) Fax: (530) kwoffinden@hhs.alpinecountyca.com ** Not participating MAA/TCM Amador County (03) Debbie Staniford Supervising Public Health Nurse Amador County Public Health Conductor Blvd, Suite 400 Sutter Creek, CA Phone: (209) dstaniford@amadorgov.org Ms. Connie Vaccarezza Supervising Public Health Nurse Amador County Public Health Conductor Blvd, Suite 400 Sutter Creek, CA Phone: (209) Fax: (209) cvaccarezza@amadorgov.org Note: Connie and Debbie will switch positions on July 1 st 2017, but until then Connie remains the primary and Debbie the alternate. Butte County (04) Ms. Shawnie Hurte Administrative Analyst Butte County Probation Department 42 County Center Drive Oroville, CA Phone: (530) Fax: (530) shurte@buttecounty.net s Greg Lynch Assistant Chief Probation Officer Phone: glynch@buttecounty.net Michelle Sawyer mksawyer@buttecounty.net Page 1 of 18

2 Calaveras County (05) Mr. Jane Carter Fiscal Program Manager Calaveras Health and Human Services Agency 509 E. St. Charles Street San Andreas, CA Phone: (209) Fax: (209) Alternate CMAA Coordinator Alaina Belli Phone: (209) Fax: (209) ** Not Participating TCM Colusa County (06) Nancy Parriott (Inactive) Deputy Director Health and Human Services 251 E. Webster St. Colusa, CA Phone: (530) Fax: (530) Bonnie Davies, Director of Public Health Nursing Phone: (530) Fax: (530) ** Not Participating MAA/TCM Contra Costa County (07) Ms. Susan Guest Public Health Nurse Program Manager Public Health Department 597 Center Avenue, Suite 150 Martinez, CA Phone: (925) Fax: (925) Karen Mehl 597 Center Avenue, Suite 150 Martinez, CA Phone : Karen.mehl@hsd.cccounty.us Del Norte County (08) Ms. Melody M. Cannon Public Health Program Manager Department of Health and Human Services Public Health Branch 880 Northcrest Drive Crescent City, CA Phone: (707) x304 Fax: (707) mcannon@co.del-norte.ca.us Ms. Dorothy Provencio, Assistant Director Phone: (707) Fax: (707) Dprovencio@co.del-norte.ca.us ** Not Participating MAA/TCM Page 2 of 18

3 El Dorado County (09) Patricia Charles-Heathers 3057 Briw Road, Suite A Placerville, CA Phone: (530) patricia.charles-heathers@edcgov.us Lori Walker Phone:(530) lori.walker@edcgov.us Fresno County (10) Mr. Steven Decker Accountant II Auditor-Controller/Treasurer-Tax Collector, 2281 Tulare Street PO Box 1247 Fresno, CA Phone: (559) Fax: (559) sdecker@co.fresno.ca.us Alternate CMAA Coordinator Mr. Lawrence Seymour Phone: (559) LSeymour@co.fresno.ca.us ** Not currently participating in TCM Glenn County (11) Ms. Cecilia Hutsell Deputy Director Administration Health Services 247 North Villa Avenue Willows, CA Phone: (530) Fax: (530) chutsell@glenncountyhealth.net ** Not Participating MAA/TCM Humboldt County (12) Tami Wandel Administrative Analyst DHHS - Public Health Financial Services Division 529 I Street (Mailing) 507 F Street (Physical) Eureka, CA Phone: (707) Fax: (707) twandel@co.humboldt.ca.us Always cc: owilder@co.humboldt.ca.us 1) Ms.Olivia Wilder Budget Specialist Phone: (707) Fax: (707) owilder@co.humboldt.ca.us + Page 3 of 18

4 Imperial County (13) Steven Solis Public Health Business Services 935 Broadway Avenue El Centro, CA Phone: (442) Alternate LGA Coordinator Robin Hodgkin Phone: Fax: Inyo County (14) Ms. Melissa Best-Baker Management Analyst Health & Human Services 155 E. Market St. Independence, CA Phone: (760) Fax: (760) Alternate CMAA Coordinator Justine Kokx Phone:(760) Fax: (760) ** Not Participating TCM Kern County (15) Ms. Donna J Goins Accountant III LGA MAA/TCM Coordinator County Of Kern Public Health 1800 Mount Vernon Avenue, 3 rd Floor Bakersfield, CA Phone: (661) Fax: (661) Goinsd@Co.Kern.Ca.Us Ms. Jessie Fletcher Administrative Services Officer Phone: (661) Fletcherj@co.kern.ca.us Kings County (16) Desiree Aragon Fiscal Specialist II Public Health Department County of Kings 330 Campus Drive Hanford, CA Phone: (559) Fax: (559) desiree.aragon@co.kings.ca.us Jacqueline Johnson 330 Campus Drive, Room 501-D Hanford, CA Phone: (559) Fax: (559) Jacqueline.Johnson@co.kings.ca.us Page 4 of 18

5 Lake County (17) Ms. Lynda Wheeler Health Services Administration 922 Bevins Court Lakeport, CA Phone: (707) x148 Fax: (707) Lassen County (18) Ms. Yvonne Smith Chief Finance Manager Lassen County Health & Human Services 720 Richmond Road - P. O. Box 1180 Susanville, CA Phone: (530) Fax: (530) ysmith@co.lassen.ca.us Sue Bardouski 1445 Paul Bunyan Road Susanville, CA Phone: (530) Fax: (530) sbardouski@co.lassen.ca.us ** Not Participating TCM Los Angeles County (19) Ms. Olga Murga-Rodriguez LGA Coordinator Department of Public Health 5555 Ferguson Drive, Suite Commerce, CA Phone: (323) Fax: (323) omurga@ph.lacounty.gov Always cc: skilgore@ph.lacounty.gov Victor Cortez Chief Financial Officer Phone: (323) Fax: (323) vcortez@ph.lacounty.gov Madera County (20) Sean Kirkpatrick Administrative Analyst I Madera County Public Health Road 28 Madera, CA Phone: (559) Fax: (559) sean.kirkpatrick@co.madera.ca.us Alternate MAA/ TCM Coordinator Mary George-Solorio Fiscal Services Manager Madera County Public Health Phone: Fax: (559) mary.solorio@co.madera.ca.gov Shante Kilgore Program Aide Phone: (323) Fax: (323) skilgore@ph.lacounty.gov Page 5 of 18

6 Marin County (21) Mariposa County (22) ** Not currently participating in MAA/TCM programs. Ms. La Valda Marshall Asst. Chief Fiscal Officer, Department of Health & Human Services 20 N. San Pedro Road, Suite 2027 San Rafael, CA Phone: (415) Fax: (415) Alternate CMAA Coordinator Mr. Frank Solem, Accountant Department of Health & Human Services Phone: (415) Fax: (415) ** Not currently participating in TCM Mendocino County (23) Ms. Dianne Laster Sr. Department Analyst Health & Human Services Agency (HHSA) 1120 South Dora Street Ukiah, CA Phone: (707) Fax: (707) Merced County (24) Mr. Karl Stahlhut Staff Services Analyst II Department of Public Health 260 East 15 th Street Merced, CA Phone: (209) Fax: (209) Mr. John Ulvila Department Analyst II HHSA, Public Health Phone: (707) Fax: (707) Ms. Mary Alice Willeford Staff Services Administrator HHSA, Public Health Phone: (707) Fax: (707) ** Not Participating TCM/MAA Page 6 of 18

7 Modoc County (25) Mr. Elias Fernandez, Jr. Chief Probation Officer Modoc County Probation 120-A South Main Street Alturas, CA Phone: (530) Fax (530) Ms. Dawn West, Assistant Phone: (530) Fax (530) ** Not participating MAA/TCM Mono County (26) Kimberly Bunn Bridgeport, CA Phone: (760) Fax: (760) ** Not participating TCM Sandra Pearce PO Box 3329 Phone: (760) Monterey County (27) Fabricio Chombo Health Department 1270 Natividad Road Salinas, CA Phone: (831) s Shibaanee Sumeshwar Management Analyst II Health Department 1270 Natividad Road Salinas, CA Phone: (831) Fax: (831) Napa County (28) Ms. Jessica Chapin Staff Services Analyst II Health and Human Services: 2261 Elm Street, Bldg G Napa, CA Phone: (707) Fax: (707) Jessica.chapin@countyofnapa.org Rose Hardcastle 2261 Elm Street Napa, CA Phone: Fax: Rose.hardcastle@countyofnapa.org Kim Danner 2261 Elm Street Napa, CA Phone: Fax: Kimberly.Danner@countyofnapa.org Page 7 of 18

8 Nevada County (29) Ms. Debbie Daniel Administrative Services Officer Nevada County Health & Human Services Agency Levon Ave, Suite 207 Truckee, CA Phone: (530) Fax: (530) Always cc : cathy.cross@co.nevada.ca.us Alternate CMAA Coordinator Cathy Cross Nevada County Health & Human Services Agency 500 Crown Point Circle, Suite 110 Truckee, CA Phone: (530) cathy.cross@co.nevada.ca.us Orange County (30) Diana Chepi MAA/TCM Manager Audit Controller- Health Care Agency 200 W. Santa Ana Blvd., 8th Floor, Santa Ana, CA Phone: (714) dchepi@ochca.com Always cc : gwhite@ochca.com Mr. Greg White 200 W. Santa Ana Blvd., Phone: (714) gwhite@ochca.com ** Not Participating TCM Page 8 of 18

9 Placer County (31) MAA & TCM Primary Coordinator Brian Rupprecht 3091 County Center Drive, Suite #290 Auburn, CA (530) Eric Perez 3091 County Center Drive, Suite #290 Auburn, CA (530) NOTE: Please send correspondence to ALL coordinators listed above. Plumas County (32) Host Entity John Oravetz Management Analyst II Plumas County Public Health Agency 270 County Hospital Rd, Suite 206 Quincy, CA Phone: (530) Fax : johnoravetz@countyofplumas.com s Debbie Robinson Administrative Services Officer Plumas County Public Health Agency 270 County Hospital Rd, Suite 206 Quincy, CA Phone : (530) Fax : (530) debbierobinson@countyofplumas.com Andrew Woodruff Acting Director Plumas County Public Health Agency 270 County Hospital Rd, Suite 206 Quincy, CA Phone : (530) Fax : (530) andrewwoodruff@countyofplumas.com ** Not Participating TCM Page 9 of 18

10 Riverside County (33) Mr. Robert Wisdom Supervising Accountant Fiscal Services Community Health Agency 4065 County Circle Drive, Room 403 Riverside, CA Phone: (951) Fax: (951) Always cc : APerson@rivcocha.org s 1) Ms. Isabel M. Michaelis Finance Manager Phone: (951) Fax: (951) imichael@rivcocha.org 2) Ms. Carley Linn Director of Finance Phone: (951) Fax: (951) clinn@rivcocha.org 3) Antionette Winston-Person Administrative Services Analyst II Phone : (951) Fax : (951) APerson@rivcocha.org Sacramento County (34) Marlene Culpepper Health & Human Services 7001 A East Parkway, Suite 1100 Sacramento, CA Phone: (916) culpepperm@saccounty.net Erick Ramirez Senior Accountant Health & Human Services 7001 A East Parkway, Suite 1100 Sacramento, CA Phone: (916) ramirezer@saccounty.net Maryann Luke Chief of Fiscal Health & Human Services 7001 A East Parkway, Suite 1100 Sacramento, CA Phone: (916) lukem@saccounty.net *Executive Member Page 10 of 18

11 San Benito County (35) Steve Distance Accountant II Health & Human Services Agency 1111 San Felipe Road, Suite 206 Hollister, CA Phone: (831) Nadine DaRoza Phone: (831) San Bernardino County (36) Gabriella Garcia Staff Analyst II Dept. of Aging and Adult Services 686 E. Mill Street San Bernardino, CA Phone: (909) ** Not Participating TCM *** San Bernardino County terminated CMAA program effective November 30, 2013 ** Not currently participating in CMAA/TCM San Diego County (37) Ms. Janice DiCroce, Ph.D. Health & Human Services Agency MAA/TCM Program 3851 Rosecrans Street Mail Stop W475 San Diego, CA Phone: (619) Fax: (619) Alternate TCM Coordinator Janya Bowman 3851 Rosecrans Street Mail Stop W475 San Diego, CA Phone: (619) San Francisco County & City (38) Ms. Rowena Marania San Francisco Department of Public Health 101 Grove Street, Room 307 San Francisco, CA Phone: (415) Fax: (415) rowena.marania@sfdph.org Always cc: anne.okubo@sfdph.org s Ms. Anne Okubo, Deputy Financial Officer 101 Grove Street, Room 314 San Francisco, CA Phone: (415) Fax: (415) anne.okubo@sfdph.org Page 11 of 18

12 San Joaquin County (39) Ms. Janeen Nakao, Management Analyst II MAA/TCM Coordinator Public Health Services 1601 East Hazelton Avenue Stockton, CA Phone: (209) Fax: (209) Bruce A. Cosby Phone : (209) bhansen@co.slo.ca.us San Luis Obispo County (40) Ms. Monica Lemelle MAA/TCM Coordinator Public Health Admin Department 2180 Johnson Ave #257 San Luis Obispo, CA Phone: (805) Fax: (805) mlemelle@co.slo.ca.us San Mateo County (41) Gilbert Uban th Avenue, Rm. 203 San Mateo, CA Phone: (650) Fax: (650) guban@smcgov.org Gina Wilson th Avenue, Rm. 203 San Mateo, CA Phone: (650) Fax : (650) gwilson@smcgov.org Santa Barbara County (42) Amber Bermond Cost Analyst/ MAA/TCM Coordinator Public Health 300 N. San Antonio Road Santa Barbara, CA Phone: (805) Fax: (805) amber.bermond@sbcphd.org Always cc : mary.landsberg@sbcphd.org Mary Landsberg Phone: (805) mary.landsberg@sbcphd.org Page 12 of 18

13 Santa Clara County (43) Ms. Pat Ericsson Senior Health Care Program Analyst Finance Department 2325 Enborg Lane, Ste 360 San Jose, CA Phone: (408) Fax: (408) s Mr. John Cookinham Chief Financial Officer Phone (408) Fax: (408) David Clude Controller Phone (408) Santa Cruz County (44) Michael Beaton 1080 Emeline Avenue, Bldg. D, 2 nd Floor Santa Cruz, CA Phone: (831) michael.beaton@santacruzcounty.us s 1) Mr. Jim De Alba, HealthReach Consultant Health Services Agency - Contractor P.O. Box 785 Soquel, CA Phone: (831) Cell : (209) jdealba@healthreachconsulting.com *HealthReach Consultant 2) Caroline Huff 1080 Emeline Avenue, Bldg. D, 2 nd Floor Santa Cruz, CA Phone: (831) Fax: (831) Caroline.Huff@santacruzcounty.us 3) Nikki Yates 1080 Emeline Avenue, Bldg. D, 2 nd Floor Santa Cruz, CA Phone: (831) nikki.yates@santacruzcounty.us Page 13 of 18

14 Shasta County (45) Sierra County (46) Not currently participating in MAA/TCM programs. Wade Lee 1810 Market Street Redding, CA Phone: (530) s Megan Dorney 1810 Market Street Redding, CA Phone: (530) Fax: (530) Robin Harris 1810 Market Street Redding, CA Phone: (530) Fax: (530) Diane Orr 1810 Market Street Redding, CA Phone: (530) Fax: (530) Tracy Tedder Branch Director Shasta County HHSA, Business & Support Services 1810 Market St. Redding, CA Phone: (530) Fax: (530) Page 14 of 18

15 Siskiyou County (47) ** Not currently participating in MAA/TCM programs. Kitty Conner Administrative Services Manager Public Health 806 South Main Street. Yreka, CA Phone: (530) Fax: (530) Solano County (48) Sally Wright Phone: (707) Fax: (707) Marie Fabie Phone: (707) Sonoma County (49) Ann Joly Department Analyst Dept. of Health Services, Administration Division 3313 Chanate Road Santa Rosa, CA Phone: (707) Fax: (707) s Kelly Naiman Supervising Accountant Phone: (707) Fax: (707) Ryan Harrison Supervising Accountant Phone: (707) Fax: (707) Stanislaus County (50) Brandon Silva Health Services Agency Fiscal Services 1030 Scenic Drive; PO Box 3271 Modesto, CA Phone: (209) Always CC: Ms. Tina Gallasso Staff Services Analyst Health Services Agency Public Health 830 Scenic Dr. Building 3 Modesto, CA Phone: (209) Fax: (209) TGallasso@schsa.org Page 15 of 18

16 Sutter County (51) Pamela Givans Administrative Services Officer Department of Human Services Health Division P.O. Box 1510 Yuba City, CA Phone: (530) Fax: (530) Tehama County (52) Ms. Deanna Gee MAA/TCM Coordinator Health Services Agency P.O. Box 400 Red Bluff, CA Phone: (530) x3058 Fax: (530) ** Not participating MAA/TCM Nancy O Hara Sutter County Health and Human Services P.O. Box 1510 Yuba City, CA Phone: (530) Ext nohara@co.sutter.ca.us ** Not currently participating in TCM Trinity County (53) (Planing participation in 15/16) Mr. Michael Cottone Program Manager Health & Human Services Agency P.O. Box Industrial Parkway Weaverville, CA Phone: (530) Fax: (530) mcottone@trinitycounty.org Mr. Patrick Sutton Director of Medicaid Services 200 Webster Street Oakland, CA Phone: (510) psutton@ramsellcorp.com ** Planing MAA/TCM participation in 15/16 Tulare County (54) Ms. Thelma Galario Staff Services Analyst II HHSA Fiscal Operations 5957 South Mooney Boulevard Visalia, CA Phone: (559) Fax: (559) tagalari@tularehhsa.org Always CC:JDeMaio@tularehhsa.org Ms. Joanne DeMaio Accountant II HHSA Fiscal Operations Phone: (559) Fax: (559) JDeMaio@tularehhsa.org Chad Stapleton Administrative Services Officer III Phone: (559) crstaple@tularehhsa.org ** Not currently participating in TCM Page 16 of 18

17 Tuolumne County (55) Ms. Kristina Herrera Program Specialist Tuolumne County Public Health Department Cedar Rd North Sonora, CA Phone: (209) Fax: (209) Always cc: s Ms. Wendy Hoffman-Brady Chief Fiscal Officer Tuolumne County Husman Services Agency Cedar Rd North Sonora, CA Phone: (209) Ventura County (56) Ms. Carlotta Davis MAA/TCM Coordinator Public Health Department 2220 East Gonzales Road, Suite 102 Oxnard, CA Phone: (805) Fax: (805) Always cc: Ms. Mary Anthony MAA/TCM Coordinator Phone: (805) Fax: (805) Yolo County (57) Thomas Haynes County Administrator s Office 625 Court Street, Room 103 Woodland, CA Phone: (530) tom.haynes@yolocounty.org Jill Cook 625 Court Street, Room 202 Woodland, CA Phone: (530) jill.cook@yolocounty.org Yuba County (58) Ms. Cyndi Journagan, Administrative Analyst 5730 Packard Avenue, Suite 100 Marysville, CA Mailing address P.O. Box 2320, Marysville, CA Phone: (530) Fax: (530) cjournagan@co.yuba.ca.us Liz Langley 5730 Packard Avenue, Suite 100 Marysville, CA Phone: (530) llangley@co.yuba.ca.us Page 17 of 18

18 City Of Berkeley (60) Leah Talley Manager of Aging Services Health, Housing, & Community Services Public Health 1901 Hearst Street Berkeley, CA Phone: (510) Fax: (510) s Jeff Buell, Acting Senior Behavioral Health Clinician Health, Housing, & Community Services - Aging Services th St. Berkeley, CA Phone: (510) Fax: (510) jbuell@cityofberkeley.info City Of Long Beach (61) Denise Tong, Public Health Associate Department of Health & Human Services 2525 Grand Avenue Long Beach, CA Phone: (562) Fax: (562) denise.tong@longbeach.gov s 1)Ruben Jubinsky Department of Health & Human Services 2525 Grand Avenue Long Beach, CA Phone: (562) Ruben.Jubinsky@longbeach.gov City Of Pasadena (62) Angelo Reyes City of Pasadena Public Health Dept N. Fair Oaks Avenue Pasadena, CA Phone : (626) AnReyes@cityofpasadena.net Michael Johnson City of Pasadena Public Health Dept N. Fair Oaks Avenue Pasadena, CA Phone: (626) MichaelJohnson@cityofpasadena.net ** Not Participating TCM Tribal MAA Koe-Soes Vigil Tribal M.A.A. Coordinator California Rural Indian Health Board, Inc Auburn Blvd., 2 nd Floor Sacramento, CA Voice: (916) ext Fax: (916) Website: koe-soes.vigil@crihb.net Angela Wilson 4400 Auburn Blvd, 2 nd Floor Sacramento, CA Voice: (916) ext Fax: (916) Angela.wilson@crihb.org Page 18 of 18

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 Placer County Maureen F. Bauman, LCSW, MPA President Placer County Adult System of Care 11512 B Avenue

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

COUNTY POINTS OF CONTACT FOR PRESUMPTIVE TRANSFER (AB 1299) County Child Welfare Probation Mental Health

COUNTY POINTS OF CONTACT FOR PRESUMPTIVE TRANSFER (AB 1299) County Child Welfare Probation Mental Health Alameda Alpine Amador Butte Calaveras Colusa Contra Costa Del Norte El Dorado Fresno Glenn Humboldt Inyo Kings Name: Cerise Grice Management Analyst Phone: (510) 268-2078 cgrice@acgov.org Name: Nichole

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

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

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

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

California Life 2018 Sciences Industry Report

California Life 2018 Sciences Industry Report Life 018 Sciences Industry Report Jerry Brown Governor of Letter from the Governor The life sciences industry is a shining example of how is a driver in innovation. The industry, which began just 50 years

More information

Modoc. Shasta. Lassen. Tehama Plumas. Butte. Sierra Nevada Placer. Yuba Sutter. El Dorado Alpine. Yolo Napa. Sacramento Amador Solano

Modoc. Shasta. Lassen. Tehama Plumas. Butte. Sierra Nevada Placer. Yuba Sutter. El Dorado Alpine. Yolo Napa. Sacramento Amador Solano Del Norte Siskiyou Humboldt Modoc Shasta Trinity Lassen Tehama Plumas Butte Glenn Mendocino Colusa Yuba Sutter Lake Sierra Nevada Placer El Dorado Alpine Sacramento Amador Solano Calaveras Marin Tuolumne

More information

Modoc. Shasta. Lassen. Tehama Plumas. Butte. Sierra Nevada Placer. Yuba Sutter. El Dorado Alpine. Yolo. Sacramento Napa Amador Solano

Modoc. Shasta. Lassen. Tehama Plumas. Butte. Sierra Nevada Placer. Yuba Sutter. El Dorado Alpine. Yolo. Sacramento Napa Amador Solano Del Norte Siskiyou Humboldt Modoc Shasta Trinity Lassen Tehama Plumas Butte Glenn Mendocino Lake Colusa Yuba Sutter Sierra Nevada Placer El Dorado Alpine Sacramento Napa Amador Solano Calaveras Marin Tuolumne

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

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

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

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

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

INSTITUTION NAME STATE DEGREE CATEGORY

INSTITUTION NAME STATE DEGREE CATEGORY Enter Text Here Program Name Institution Name State: California -- Select -- Category -- Select -- Print All Reset Filters (/Students/Find-an-Accredited-Program.aspx) SEARCH ID INSTITUTION NAME STATE DEGREE

More information

GREG NORTON, PRESIDENT/CEO

GREG NORTON, PRESIDENT/CEO RCRC STAFF GREG NORTON, PRESIDENT/CEO Greg Norton is President/CEO of RCRC. Greg is responsible for the overall operations of the organization, including oversight of the affiliate entities, the Golden

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

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

Head Athletic Trainer: Andres Alamillo, ATC Phone: (626) Mobile: (626) FAX: (626)

Head Athletic Trainer: Andres Alamillo, ATC Phone: (626) Mobile: (626) FAX: (626) California Institute of Technology 1200 E. California 1-2 Pasadena, CA 91125 Campus Security Phone: (626) 395-4701 Health Service Phone: (626) 395-6393 Head Athletic Trainer: Andres Alamillo, ATC Phone:

More information

arxiv: v1 [stat.ap] 19 May 2008

arxiv: v1 [stat.ap] 19 May 2008 IMS Collections Probability and Statistics: Essays in Honor of David A. Freedman Vol. 2 (2008) 90 113 c Institute of Mathematical Statistics, 2008 DOI: 10.1214/193940307000000400 Alternative formulas for

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase. I.18-11-006

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING ATTENTION: INDIVIDUALS WITH MOBILITY AND/OR SENSORY DISABILITIES WHO HAVE VISITED HOSPITALS, CLINICS OR OTHER PATIENT CARE FACILITIES AFFILIATED

More information

Dr. Jeffrey Michael. Executive Director, Center for Business and Policy Research University of the Pacific

Dr. Jeffrey Michael. Executive Director, Center for Business and Policy Research University of the Pacific 2019 San Joaquin County Economic Outlook Dr. Jeffrey Michael Executive Director, Center for Business and Policy Research University of the Pacific Outline Population Growth and Migration California and

More information

Region 2 Handbook

Region 2 Handbook acsa Region 2 Association of California School Administrators 2013-2014 Region 2 Handbook Keep for reference for 2013-2014 See www.acsaregion2.org for most current information 2013-2014 ACSA REGION 2 CHARTER

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

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

Physician Referral Search Result

Physician Referral Search Result HealthinAging.org Trusted Information. Better Care. Physician Referral Search Result Dr. Jeffrey B Allan, MD, MS Alamar Healthcare Inc 58 W Loop Dr Camarillo, CA 93010-2035 Phone: (805) 484-0055 Fax: (805)

More information

County Building Officials Association of California

County Building Officials Association of California County s Association of California Directory 2017 Revised April 2017 1 TABLE OF CONTENTS OFFICERS... 3 BOARD OF DIRECTORS... 3 COUNTY BUILDING OFFICIALS... 4 CITY MEMBERS... 11 INDUSTRY MEMBERS... 11 RESOURCES...

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA JOINT CASE MANAGEMENT STATEMENT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA JOINT CASE MANAGEMENT STATEMENT BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Clean Energy Optimization Pilot Application 18-05-015 JOINT

More information

PATIENTS' RIGHTS ADVOCACY DIRECTORY CALIFORNIA OFFICE OF PATIENTS' RIGHTS (COPR)

PATIENTS' RIGHTS ADVOCACY DIRECTORY CALIFORNIA OFFICE OF PATIENTS' RIGHTS (COPR) PATIENTS' RIGHTS ADVOCACY DIRECTORY CALIFORNIA OFFICE OF PATIENTS' RIGHTS (COPR) COPR Web page: http://www.disabilityrightsca.org/opr/index.htm COPR Info Request Email: COPRINFOREQUEST@disabilityrightsca.org

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

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

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

LAUC COMMITTEE ROSTER

LAUC COMMITTEE ROSTER Go to: LAUC Roster Archive LAUC COMMITTEE ROSTER 2000-2001 LAUC APPOINTMENTS TO UNIVERSITY LIBRARIANS ADVISORY STRUCTURE Systemwide Operating and Planning Advisory Group (SOPAG) (2001) Linda Kennedy Government

More information

LAUC COMMITTEE ROSTER

LAUC COMMITTEE ROSTER Go to: LAUC Roster Archive LAUC COMMITTEE ROSTER 2001-2002 LAUC APPOINTMENTS TO UNIVERSITY LIBRARIANS ADVISORY STRUCTURE Systemwide Operating and Planning Advisory Group (SOPAG) (2004) Tammy Dearie Geisel

More information

Highland County, Ohio Court Schedule Report from: 12/15/2015 to 12/31/2015 MAGISTRATE CYNTHIA WILLIAMS Wednesday, December 16, 2015

Highland County, Ohio Court Schedule Report from: 12/15/2015 to 12/31/2015 MAGISTRATE CYNTHIA WILLIAMS Wednesday, December 16, 2015 Wednesday, December 16, 2015 1 8:00 am 15DV0217 RENO, LAURA E vs RENO, JASON D CIVIL PROTECTION ORDER Petitioner RENO, LAURA E Respondent RENO, JASON D 15DR0155 MOTHERSHEAD, SHASTA vs MOTHERSHEAD, NICHOLAS

More information

CCBE DIRECTORY TABLE CONTENTS

CCBE DIRECTORY TABLE CONTENTS CCBE DIRECTORY 2015 TABLE CONTENTS California County Boards of Education 2 California School Boards Association 6 California County Superintendents Educational Services Association 9 County Office Listings

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

Saturday, 4:30 Communion Minister Position Sacristan Reader Altar Server Cup 1 KIMBERLY ELLISON MICHAEL D. ELLISON MATTHEW ELLISON

Saturday, 4:30 Communion Minister Position Sacristan Reader Altar Server Cup 1 KIMBERLY ELLISON MICHAEL D. ELLISON MATTHEW ELLISON Date: JANUARY 5 & 6, 2019 Cup 1 KIMBERLY ELLISON MICHAEL D. ELLISON MATTHEW ELLISON CUPS WILLL NOT BE OFFERED DURING FLU SEASON PER FR. PETER GRACE Cup 2 BOC ISABELLA PETTIT EMILY O DONOVAN KIMBERLY ELLISON

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

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

CCBE DIRECTORY TABLE CONTENTS

CCBE DIRECTORY TABLE CONTENTS CCBE DIRECTORY 2014 TABLE CONTENTS California County Boards of Education 2 California School Boards Association 6 California County Superintendents Educational Services Association 9 County Office Listings

More information

CCBE DIRECTORY TABLE CONTENTS

CCBE DIRECTORY TABLE CONTENTS CCBE DIRECTORY TABLE CONTENTS California County Boards of Education 2 California School Boards Association 6 California County Superintendents Educational Services Association 9 County Office Listings

More information

CALIFORNIA STATE UNIVERSITY SACRAMENTO

CALIFORNIA STATE UNIVERSITY SACRAMENTO CHARITABLE GIFT RECEIPTS New Gifts $9,384,006 Pledge Payments $273,963 2014/15 TOTAL $9,657,969 CHARITABLE GIFTS: A 3-YEAR HISTORY 10 8 6 4 2 0 2012/13 2013/14 2014/15 dollars (m) CHARITABLE GIFTS BY SOURCE

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

CIVIL NON JURY February 25, :00AM HONORABLE G. CAREY NELSON, PRESIDING CAUSE OF ACTION

CIVIL NON JURY February 25, :00AM HONORABLE G. CAREY NELSON, PRESIDING CAUSE OF ACTION 1. CONTRACT ACCOUNT RETAIL EMPLOYEES CREDIT UNION SCOTT M STEVENS LESLIE M VELTRIE 2. PETITION FOR MODIFICATION OF CUSTODY JASON A STANFIELD DOROTHY N PADGETT CHRISTINA STAHL 3. MODIFI-CUSTODY PAUL E ROWELL

More information

Source 2018 COURSE SCHEDULE SGT. MAJ. PHIL FASCETTI GIVES BACK UC SAN DIEGO EXTENSION CELEBRATES 25 YEARS OF MAKING SAFER WORK SPACES SAFETY FEST

Source 2018 COURSE SCHEDULE SGT. MAJ. PHIL FASCETTI GIVES BACK UC SAN DIEGO EXTENSION CELEBRATES 25 YEARS OF MAKING SAFER WORK SPACES SAFETY FEST SAFETY Source S AV I N G L I V E S W I T H W O R K F O R C E E D U C AT I O N, P R E PA R AT I O N & A W A R E N E S S Est. 1992 UC SAN DIEGO EXTENSION CELEBRATES 25 YEARS OF MAKING SAFER WORK SPACES SAFETY

More information

5:00 PM Jan 2/3 Lector Barbara Hanrahan Hal Fulton Paul Galluzzi Stephen Kearney Extraordinary Carolyn O Connor+ Don Mayer + Cathy Lott+

5:00 PM Jan 2/3 Lector Barbara Hanrahan Hal Fulton Paul Galluzzi Stephen Kearney Extraordinary Carolyn O Connor+ Don Mayer + Cathy Lott+ Jan 2/3 Lector Barbara Hanrahan Hal Fulton Paul Galluzzi Stephen Kearney Extraordinary Carolyn O Connor+ Don Mayer + Cathy Lott+ Jennifer Pedigo+ Ministers of Jeannette Fuchs Marlen Fulton Cheryl Grannan

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Grid Safety and Resiliency Program. Application 18-09-002

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 Clean Energy Optimization Pilot. Application 18-05-015

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

ACADEMIC RECRUITMENTS

ACADEMIC RECRUITMENTS ACADEMIC RECRUITMENTS 2017 2018 Updated 03/29/2018 ROUND 2 (approx. spring/summer 17 release) In progress #17-26 Academic Administrator Vice Provost, Academic Personnel & Development Statewide/Davis ROUND

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

THE CLUB at INDIAN SPRINGS CGA MEMBERSHIP DIRECTORY Current as of April, 2015

THE CLUB at INDIAN SPRINGS CGA MEMBERSHIP DIRECTORY Current as of April, 2015 THE CLUB at INDIAN SPRINGS CGA MEMBERSHIP DIRECTORY Current as of April, 2015 Abbott, Mike and Kathy Agnew, Mike & Rhonda Alexander, John & Kathy Allred, Emily Baber, Mark Barclay, Lyndsey & Liz Bauer,

More information

Head Athletic Trainer: Andres Alamillo, ATC Phone: (626) Mobile: (626) FAX: (626)

Head Athletic Trainer: Andres Alamillo, ATC Phone: (626) Mobile: (626) FAX: (626) California Institute of Technology 1200 E. California 1-2 Pasadena, CA 91125 Campus Security Phone: (626) 395-4701 Health Service Phone: (626) 395-6393 Head Athletic Trainer: Andres Alamillo, ATC Phone:

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

Supplemental 2005 Consultant Listing

Supplemental 2005 Consultant Listing The Supplemental 2005 Consultant Listings is provided for informational purposes only and should be used in conjunction with the 3 rd Edition of the Directory of Lead Hazard Reduction Services. The Alameda

More information

Kristin Decas Port of Hueneme Executive Director

Kristin Decas Port of Hueneme Executive Director Kristin Decas Port of Hueneme Executive Director Humboldt Bay and Conservation District San Francisco Bay Area Port of West Sacramento Port of Stockton Inland River Ports Port of Oakland Port of San Francisco

More information

CENTRAL CALIFORNIA EMERGENCY MEDICAL SERVICES

CENTRAL CALIFORNIA EMERGENCY MEDICAL SERVICES CENTRAL CALIFORNIA EMERGENCY MEDICAL SERVICES A Division of the Fresno County Department of Public Health Manual Subject References Emergency Medical Services Administrative Policies and Procedures Authorization

More information

ASCE SAN DIEGO SECTION PO Box San Diego, CA OFFICERS AND DIRECTORS

ASCE SAN DIEGO SECTION PO Box San Diego, CA OFFICERS AND DIRECTORS ASCE SAN DIEGO SECTION PO Box 504278 San Diego, CA 92150-4278 619-787-4749 asce.sd@gmail.com 2016-2017 OFFICERS AND DIRECTORS President JOHN KILPS, PE Imperial Irrigation District P.O. Box 937 333 E. Barioni

More information