REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION
|
|
- Earl Pitts
- 6 years ago
- Views:
Transcription
1 FORM X REPORT OF LOBBYIST EMPLOYER (Government Code Section 86116) or REPORT OF LOBBYING COALITION (2 Cal. Code of Regs. Section ) IMPORTANT: Lobbying Coalitions must attach a completed Form 635-C to this Report. 1/11 REPORT COVERS PERIOD FROM CUMULATIVE PERIOD BEGINNING TYPE OR PRINT IN INK THROUGH For information required to be provided to you pursuant to the Information Practices Act of 1977, see Information Manual on Lobbying Disclosure Provisions of the Political Reform Act. NAME OF FILER: 01/01/ /01/ /31/2012 A B FOR OFFICIAL USE ONLY AMENDMENT 002 BUSINESS ADDRESS: (Number and Street) (City) (State) (Zip Code) TELEPHONE NUMBER: PART I - LEGISLATIVE OR STATE AGENCY ADMINISTRATIVE ACTIONS ACTIVELY LOBBIED DURING THE PERIOD (See instructions on reverse.) See Attachment A San Ramon CA X If more space is needed, check box and attach continuation sheets. SUMMARY OF PAYMENTS THIS PERIOD A. Payments to In-House Employee Lobbyists (Part III, Section A, Column 1)... B. Payments to Lobbying Firms (Part III, Section B, Column 4)... C. Activity Expenses (Part III, Section C)... D. Other Payments to Influence (Part III, Section D) GRAND TOTAL (A + B + C + D above) E. Payments in Connection with PUC Activities (Part III, Section E)... F. Campaign Contributions: X Part IV completed and attached No campaign contributions made this period VERIFICATION I have used all reasonable diligence in preparing this Report. I have reviewed the Report and to the best of my knowledge the information contained herein and in the attached schedules is true and complete. I certify under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on (Date) At (City and State) By (Signature of Employer or Responsible Officer) 12/19/2012 San Francisco,CA Anita D. Stearns Mayo Name of Employer or Responsible Officer (Type or Print) Anita D. Stearns Mayo Title Counsel
2 PERIOD COVERED: NAME OF FILER: 01/01/ /31/2012 2/11 PART II - PARTNERS, OWNERS, AND EMPLOYEES WHOSE "LOBBYIST REPORTS" (FORM 615) ARE ATTACHED TO THIS REPORT (See instructions on reverse.) Name and Title Name and Title Employee Shaudi Fulp Representative Employee K.C. Bishop III Representative If more space is needed, check box and attach continuation sheets. PART III - PAYMENTS MADE IN CONNECTION WITH LOBBYING ACTIVITIES A. PAYMENTS TO IN-HOUSE EMPLOYEE LOBBYISTS (See instructions on reverse. Also enter the This Period (Column 1) on Line A of the Summary of Payments section on page 1.) (1) This Period (2) Cumulative To Date B. PAYMENTS TO LOBBYING FIRMS (Including Individual Contract Lobbyists) Name and Address of Lobbying Firm/Independent Contractor (1) Fees & Retainers (2) Reimbursements of Expenses (3) Advances or Other Payments (attach explanation) (4) This Period (5) Cumulative to Date Alcantar & Kahl LLP San Francisco CA Capitol Advocacy LLC Sacramento CA HOUSTON GROUP (aka CORPORATE ADVOCATES,INC.),THE SACRAMENTO CA Linklaters LLP New York NY LUCAS ADVOCATES SACRAMENTO CA X If more space is needed, check box and attach continuation sheets TOTAL THIS PERIOD (Column 4) Also enter the total of Column 4 on Line B of the Summary of Payments section on page
3 PERIOD COVERED: 01/01/ /31/2012 NAME OF FILER: 3/11 C. ACTIVITY EXPENSES (See instructions on reverse.) Date Name and Address of Payee Name and Official Position of Reportable Persons and Benefiting Each Description of Consideration of Activity 01/25/2012 Eric Gillies /25/2012 State Lands Commission Afifa Awan /25/2012 Environmental Scientist State Lands Commission Mike Edwards /25/2012 State Lands Commission Jim Porter Chevron Cafe State Lands Commission Robert Carlson Richmond CA Sr. Integrated Waste Manag - ement Specialist Cal Recycle (Resources Agency) X If more space is needed, check box and attach continuation sheets. TOTAL SECTION C (Activity Expenses) Also enter the total of Section C on Line C of the Summary of Payments section on page D. OTHER PAYMENTS TO INFLUENCE LEGISLATIVE OR ADMINISTRATIVE ACTION NOTE: State and local government agencies do not complete this section. Check box and complete Attachment Form 640 instead. 1. PAYMENTS TO LOBBYING COALITIONS (NOTE: You must attach a completed Form 630 to this Report.) 2. OTHER PAYMENTS TOTAL SECTION D (1 + 2) Also enter the total of Section D on Line D of the Summary of Payments section on page E. PAYMENTS IN CONNECTION WITH ADMINISTRATIVE TESTIMONY IN RATEMAKING PROCEEDINGS BEFORE THE CALIFORNIA PUBLIC UTILITIES COMMISSION Also, enter the total of Section E on Line E of the Summary of Payments section on page 1. (See instructions on reverse.)
4 4/11 PERIOD COVERED: 01/01/ /31/2012 NAME OF FILER: PART IV -- CAMPAIGN CONTRIBUTIONS MADE (Monetary and non-monetary campaign contributions of 100 or more made to or on behalf of state candidates, elected state officers and any of their controlled committees, or committees supporting such candidates or officers must be reported in A or B below.) A. If the contributions made by you during the period covered by this report, or by a committee you sponsor, are contained in a campaign disclosure statement which is on file with the Secretary of State, report the name of the committee and its identification number, if any, below. Name of Major Donor or Recipient Committee Which Has Filed A Campaign Disclosure Statement: Identification Number if Recipient Committee: B. Contributions of 100 or more which have not been reported on a campaign disclosure statement, including contributions made by an organization's sponsored committee, must be itemized below. Date Name of Recipient I.D. Number if Committee 03/01/2012 Hall for Assembly /01/2012 Taxpayers for Jim Nielsen - Assembly /01/2012 Farrah Douglas for State Assembly /01/2012 Tom Daly for Assembly /01/2012 Alejo for Assembly /01/2012 Committee to Elect Susan Bonilla for Assembly /01/2012 Bosetti for Assembly /01/2012 Bonnie Lowenthal For Assembly /01/2012 Michele Martinez for Assembly If more space is needed, check box and attach continuation sheets. NOTE: Disclosure in this report does not relieve a filer of any obligation to file the campaign disclosure statements required by Gov. Code Section 84200, et seq.
5 PERIOD COVERED: NAME OF FILER: 01/01/ /31/2012 5/11 PART III - PAYMENTS MADE IN CONNECTION WITH LOBBYING ACTIVITIES B. PAYMENTS TO LOBBYING FIRMS (Including Individual Contract Lobbyists) Name and Address of Lobbying Firm/Independent Contractor (1) Fees & Retainers (2) Reimbursements of Expenses (3) Advances or Other Payments (attach explanation) (4) This Period (5) Cumulative to Date Montgomery Consulting LLC Sacramento CA Strategic Counsel 8800 Los Angeles CA Pillsbury Winthrop Shaw Pittman LLP San Francisco CA TOTAL THIS PERIOD (Column 4) Also enter the total of Column 4 on Line B of the Summary of Payments section on page
6 PERIOD COVERED: 01/01/ /31/2012 NAME OF FILER: 6/11 C. ACTIVITY EXPENSES (See instructions on reverse.) Date Name and Address of Payee Name and Official Position of Reportable Persons and Benefiting Each Description of Consideration of Activity Chevron Cafe Robert Boughton Richmond CA Chevron Cafe Senior Engineer Dept. of Tox - ics Substances Control Shirley Willd-Wagner Richmond CA Chevron Cafe Branch Chief Cal Recycle (R - esources Agency) Emily Wang Richmond CA Black Tie Integrated Waste Managem - ent Specialist Cal Recycle ( - Resources Agency) Robert Carlson Shuttle Bus Pleasanton CA Black Tie Sr. Integrated Waste Manag - ement Specialist Cal Recycle (Resources Agency) Robert Boughton Shuttle Bus Pleasanton CA Black Tie Senior Engineer Dept. of Tox - ics Substances Control Shirley Willd-Wagner Shuttle Bus Pleasanton CA Black Tie Branch Chief Cal Recycle (R - esources Agency) Emily Wang Shuttle Bus 02/27/2012 Pleasanton CA Integrated Waste Managem - ent Specialist Cal Recycle ( - Resources Agency) Bruce Joab Grant Coordinator Departme - nt of Fish & Game TOTAL SECTION C (Activity Expenses) Also enter the total of Section C on Line C of the Summary of Payments section on page 1.
7 PERIOD COVERED: 01/01/ /31/2012 NAME OF FILER: 7/11 C. ACTIVITY EXPENSES (See instructions on reverse.) Date Name and Address of Payee Name and Official Position of Reportable Persons and Benefiting Each Description of Consideration of Activity 02/27/2012 Michael Anderson Department of Fish & Game 02/27/2012 Corey Kong Dept. of Fish & Game 02/27/2012 Sonia Torres /27/2012 Drill Coordinator Dept. of Fish & Game Bruce Joab /27/2012 Grant Coordinator Dept. of Fi - sh & Game Sonia Torres /28/2012 Sens Restaurant Drill Coordinator Dept. of Fish & Game Michael Peevey Dinner /28/2012 San Francisco CA Sens Restaurant President Public Utilities Co - mmission Robert Weisenmiller Dinner Chair Energy Commission San Francisco CA Sellers Market Michael Peevey and Chevr - on Pen San Francisco CA President Public Utilities Co - mmission TOTAL SECTION C (Activity Expenses) Also enter the total of Section C on Line C of the Summary of Payments section on page 1.
8 PERIOD COVERED: 01/01/ /31/2012 NAME OF FILER: 8/11 C. ACTIVITY EXPENSES (See instructions on reverse.) Date Name and Address of Payee Name and Official Position of Reportable Persons and Benefiting Each Description of Consideration of Activity 03/30/2012 Lidia's Italian Deli Tom Torlakson Light refreshmen - ts /30/2012 So. San Francisco CA Lidia's Italian Deli State Superintendent of Sch - ools Jerry Hill Light refreshmen - ts Assembly Member So. San Francisco CA David Valadao Assembly Member Shannon Grove Assembly Member Sam Blakeslee State Senator Michael Rubio State Senator Jean Fuller State Senator Tim Kustic State Oil & Gas Supervisor D - iv. of Oil,Gas & Geothermal - Resources TOTAL SECTION C (Activity Expenses) Also enter the total of Section C on Line C of the Summary of Payments section on page 1.
9 PERIOD COVERED: 01/01/ /31/2012 NAME OF FILER: 9/11 C. ACTIVITY EXPENSES (See instructions on reverse.) Date Name and Address of Payee Name and Official Position of Reportable Persons and Benefiting Each Description of Consideration of Activity Alicia Jacobo 02/28/2012 Bauer's Intelligent Transportation District Representative Office of Senator Michael Rubio Michael Peevey Local transportat - ion /30/2012 San Francisco CA MadeToOrder President Public Utilities Co - mmission Tom Torlakson 3.00 Gift 45 03/30/2012 Pleasanton CA MadeToOrder State Superintendent of Sch - ools Jerry Hill 3.00 Gift Assembly Member Pleasanton CA TOTAL SECTION C (Activity Expenses) Also enter the total of Section C on Line C of the Summary of Payments section on page
10 AMENDMENT TO LOBBYING DISCLOSURE REPORT 10/11 FOR USE BY FILERS AMENDING REPORTS FILED PURSUANT TO GOVERNMENT CODE SECTIONS FORM TYPE OR PRINT IN INK A FOR OFFICIAL USE ONLY For information required to be provided to you pursuant to the Information Practices Act of 1977, see Information Manual on Lobbying Disclosure Provisions of the Political Reform Act. NAME OF FILER: B NAME OF EMPLOYER OR FIRM: (If this amendment is being filed by a lobbyist) BUSINESS ADDRESS OF FILER: (Number and Street) (City) (State) (Zip Code) TELEPHONE NUMBER: San Ramon CA (The information required must correspond to the information provided on the original report filed.) 1. The following information amends the lobbying disclosure report Form No. F635 executed on 04/30/2012 (Mo. - Day - Year) for the period 01/01/2012 to. 03/31/ Amended information affects items on Part(s) III Section(s). A,B & D 3. Describe changes below. Disclose additional payments to in-house employee lobbyist and lobbying firm and revise cumulative totals; disclose addit - ional other payments to influence. VERIFICATION I have used all reasonable diligence in preparing this Amendment. I have reviewed the Amendment and to the best of my knowledge the information contained herein is true and complete. I certify under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on (Date) At (City and State) By (Signature of Filer) 12/19/2012 San Francisco,CA Anita D. Stearns Mayo Name of Filer (Type or Print) Anita D. Stearns Mayo Title Counsel
11 TEXT ANNOTATION PAGE 1 Schedule F635 B Part III B: Includes payments for lobbying related services performed during the current and previous quarters. PAGE 1 Schedule F635 A Part I: CPUC: A ,A ,R ,R ,R ,A ,R ,R Air Resources Board: I - mplementation of AB32; implementation of AB118; AB32 climate change regulations; AB32 GHG reporting; AB32 regulatory activities; AB - 32 GHG emissions reporting tool cal e-ggrt; AB32 tools,processes and reporting structures; AB32 Mandatory monitoring Regulation Cle - an Fuels Outlet; Energy Efficiency Regulation,Clean Fuels Outlet; Low Carbon Fuel Standard; Sustainability Provisions for the Low Carbon Fuel Standard. California Energy Commission (CEC): 2011 IEPR Implementation. Legislature: Energy efficiency. Division of Oil,Gas & - Geothermal Resources: AB591. Environmental Protection Agency: Review,comment on Federal UST regulations. State Lands Commiss - ion: CEQA. Water Resources Control Board: water issues. Cal Recycle (Resources Agency): SB546. Governor's Office,Energy Commi - ssion,air Resources Board & Legislature: AB1500,AB2404,SB1054,SB1380,SB1485,SB1505,SB1572.
REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION
FORM 635 1993 X REPORT OF LOBBYIST EMPLOYER (Government Code Section 86116) or REPORT OF LOBBYING COALITION (2 Cal. Code of Regs. Section 18616.4) IMPORTANT: Lobbying Coalitions must attach a completed
More informationREPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION
FORM 635 1993 X REPORT OF LOBBYIST EMPLOYER (Government Code Section 86116) or REPORT OF LOBBYING COALITION (2 Cal. Code of Regs. Section 18616.4) IMPORTANT: Lobbying Coalitions must attach a completed
More informationREPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION
CAL2PDF Version3.8 FORM 635 1993 X REPORT OF LOBBYIST EMPLOYER (Government Code Section 86116) or REPORT OF LOBBYING COALITION (2 Cal. Code of Regs. Section 18616.4) IMPORTANT: Lobbying Coalitions must
More informationREPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION
FORM 635 1993 X REPORT OF LOBBYIST EMPLOYER (Government Code Section 86116) or REPORT OF LOBBYING COALITION (2 Cal. Code of Regs. Section 18616.4) IMPORTANT: Lobbying Coalitions must attach a completed
More informationREPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION
FORM 635 1993 X REPORT OF LOBBYIST EMPLOYER (Government Code Section 86116) or REPORT OF LOBBYING COALITION (2 Cal. Code of Regs. Section 18616.4) IMPORTANT: Lobbying Coalitions must attach a completed
More informationREPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION
FORM 635 1993 X REPORT OF LOBBYIST EMPLOYER (Government Code Section 86116) or REPORT OF LOBBYING COALITION (2 Cal. Code of Regs. Section 18616.4) IMPORTANT: Lobbying Coalitions must attach a completed
More informationPersonal Contributions by Candidates and Officeholders:
Major Donor and 461 Committee Campaign Statement FORM Who Uses Form 461:* Major Donors An individual or entity that makes monetary or nonmonetary contributions (including loans) to state or local officeholders,
More informationForm 410 with original ink signature(s) Secretary of State Political Reform Division th Street, Rm 495 Sacramento, CA 95814
Who Files s: Persons (including an officeholder or candidate), organizations, groups, or other entities that raise contributions from others totaling $2,000 or more in a calendar year to spend on California
More informationPersonal Contributions by Candidates and Officeholders:
461 Committee Campaign Statement FORM Who Uses Form 461:* Major Donors An individual or entity that makes monetary or nonmonetary contributions (including loans) to state or local officeholders, candidates
More informationtransmission, guaranteed overnight delivery, or A recipient committee is any individual (including Recipient Committee Definition
Recipient Committee CALIFORNIA 410 FORM When to File File the Form 410 within 10 days of receiving $1,000 in contributions. See 24-hour reporting if the committee qualifi es 16 days before an election.
More informationCITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)
Calendar Year 20 13 LOBBYING FIRM REGISTRATION FORM [Form EC-601] Type or Print in Ink. File Original with the City Clerk. Check Box if an Amendment (explain: ) Total Number of Pages: 9 (including cover
More informationLobbyist Employer or Lobbying Coalition Registration Statement
Lobbyist Employer or Lobbying Coalition Registration Statement The Lobbyist Employer/Lobbying Coalition Registration Statement is used for: Initial registration of a person or entity (including a lobbying
More informationCITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)
Calendar Year 20 13 CITY OF SAN DIEGO LOBBYING FIRM REGISTRATION FORM [Form EC-601] Type or Print in Ink. File Original with the City Clerk. Check Box if an Amendment (explain: ) Total Number of Pages:
More informationLobbying Firm Registration Statement (Government Code Section 86104)
Lobbying Firm (Government Code Section 86104) SEE INSTRUCTIONS ON REVERSE MERCURY PUBLIC AFFAIRS Legislative Session 2013 2014 (Insert Years) 1/6 For Official Use Only If this is an initial registration,
More informationBEFORE THE SAN FRANCISCO ETHICS COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) )
1 JOHN ST. CROIX Executive Director SAN FRANCISCO ETHICS COMMISSION Van Ness Avenue, Suite San Francisco, CA --0 Complainant In the Matter of COMMITTEE TO PROTECT SAN FRANCISCO S MOST VULNERABLE, (ID 1;
More informationPolitical Reform Division th Street, Rm. 495 Sacramento, CA 95814
: A recipient committee is any individual (including an officeholder or a candidate), group of individuals, organization, or any other entity that receives contributions totaling $1,000 or more during
More informationMarch 16, Via TrueFiling
Whitman F. Manley wmanley@rmmenvirolaw.com Via TrueFiling Hon. Dennis M. Perluss, Presiding Justice Hon. John L. Segal, Associate Justice Hon. Kerry R. Bensinger, Associate Justice California Court of
More informationLOBBYIST DISCLOSURE REPORT
County of Santa Clara Office of the Clerk of the Board of Supervisors County Government Center, East Wing 70 West Hedding Street San Jose, California 95110-1770 (408) 299-5001 FAX 938-4525 Megan Doyle
More informationLobbying Disclosure Information Manual
Lobbying Disclosure Information Manual California Fair Political Practices Commission Toll-free advice line: 1 (866) ASK-FPPC Web site: www.fppc.ca.gov July 2005 Contents Contents Introduction Intro-1
More informationSECTION I: BASIC GUIDELINES
CORRECTION AFFIDAVIT FOR LOBBYIST/NON-REGISTRANT SECTION I: BASIC GUIDELINES All Reports: A filer who files a corrected or amended report must submit a correction affidavit. The affidavit must identify
More informationReporting Requirements for Lobbyists on Behalf of the City
San Francisco 25 Van Ness Avenue, Ste. 220 Ethics Commission San Francisco, CA 94102 Reporting Requirements for Lobbyists on Behalf of the City S.F. Sunshine Ordinance 67.29-4 Introduction The San Francisco
More informationFederal Semi-Annual Lobbying Report Alert
Client Alert Public Policy & Political Law Public Policy & Political Law July 17, 2008 Federal Semi-Annual Lobbying Report Alert by Frederick K. Lowell and Emily Barrett On July 16, 2008 the Clerk of the
More informationD r a f t. Chapter 1 Who Must File. General Definitions. Administrative Testimony. Direct Communication
Chapter 1 Who Must File 1-866-ASK-FPPC This chapter identifies persons that are required to disclose lobbying activity. This chapter begins with a review of important definitions that are used to determine
More informationTEXAS ETHICS COMMISSION
TEXAS ETHICS COMMISSION LOBBY ACTIVITIES REPORT FORM LA - INSTRUCTION GUIDE Revised June 8, 2017 Texas Ethics Commission, P.O. Box 12070, Austin, Texas 78711 (512) 463-5800 FAX (512) 463-5777 TDD 1-800-735-2989
More informationCITY OF SAN DIEGO. LOBBYING FIRM QUARTERLY DISCLOSURE REPORT [Form EC-603] Business Address (Number & Street) (City) (State) (Zip)
Period Covered: From 01/1/2013 To 03/31/2013 Total # of Pages: 7 CITY OF SAN DIEGO LOBBYING FIRM QUARTERLY DISCLOSURE REPORT [Form EC-603] Check Box if an Amendment (explain: ) Check Box if Terminating
More informationMunicipal Lobbying Ordinance
Municipal Lobbying Ordinance Los Angeles Municipal Code Section 48.01 et seq. Last Revised March 12, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,
More informationRequest for Proposals (RFP) To Provide. California Legislative Advocacy Services. Proposals Due: November 1, 2017
Request for Proposals (RFP) To Provide California Legislative Advocacy Services Proposals Due: November 1, 2017 I. WateReuse California (WRCA) Overview WRCA is the leading voice and advocate for water
More informationFunding and Engaging in Advocacy Social Equity Funders Meeting. Nona Randois Southern California Program Director Alliance for Justice June 8, 2015
Funding and Engaging in Advocacy Social Equity Funders Meeting Nona Randois Southern California Program Director Alliance for Justice June 8, 2015 1. Introductions, small group exercise 2. Why Advocacy?
More informationORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:
ORDINANCE NO. An ordinance amending Articles 8 and 9.5 of Chapter IV of the Los Angeles Municipal Code, relating to the disclosure of political and charitable fundraising on behalf of elected City officers
More informationMunicipal Lobbying Ordinance
Municipal Lobbying Ordinance Los Angeles Municipal Code 48.01 et seq. Effective January 30, 2013 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles, CA
More informationCITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)
Calendar Year 20 13 CITY OF SAN DIEGO LOBBYING FIRM REGISTRATION FORM [Form EC-601] For Official Use Only E-Filed 07/19/2013 08:46:48 Filing ID: 144475843 Check Box if an Amendment (explain: Addition of
More informationI I DateStamp Z.iZIJJJJIJ. D.Q. Report covers period. from 10/19/2014. through 12/31/2014. Date of election if applicable: (Month, Day, Year)
(Government Code Section 84203.5) SEE INSTRUCTIONS ON REVERSE to whole dollars. 0 Amendment (Explain Below) SUPPLEMENTAL INDEPENDENT EXPENDITURE I I DateStamp Z.iZIJJJJIJ. D.Q Report covers period.,, '
More informationOFFICIAL ACTION OF THE LOS ANGELES CITY COUNCIL
HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER When making inquiries relative to this matter, please refer to the Council File No.: 18-1200-S2 City of Los Angeles CALIFORNIA ERIC GARCETTI
More informationThe Rules of Engagement: Lobbying in Pennsylvania. Corinna Vecsey Wilson, Esq. President, Wilson500, Inc.
The Rules of Engagement: Lobbying in Pennsylvania Corinna Vecsey Wilson, Esq. President, Wilson500, Inc. Corinna Vecsey Wilson, Esq. March 1, 2017 Lobbying What it is. And what it isn t. As American as
More informationGUIDANCE ON LDA REPORTING
GUIDANCE ON LDA REPORTING The Lobbying Disclosure Act (the LDA ) requires registrants to file the LD- 2, a quarterly lobbying report, due on January 20, April 20, July 20, and October 20 of each year.
More informationCITY POLICY No. R-24
CITY POLICY No. R-24 REFERENCE: APPROVED BY: CITY COUNCIL REGULAR COUNCIL MINUTES September 8, 2008 DATE: September 8, 2008 (RES.R08-2040) HISTORY: NEW TITLE: Lobbyist Registration Policy 1. PURPOSES The
More informationCISCO SYSTEMS, INC. (Exact Name of Registrant as Specified in Its Charter)
As filed with the Securities and Exchange Commission on Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES
More informationRecipient Committee Campaign Statement Cover Page (Government Code Sections )
Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) 1155314 Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 8 For Official Use Only COVER
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) REPLY TO PROTESTS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Authority to, Among Other Things, Increase its Authorized Revenues for
More informationUNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION
Case M:0-cv-0-VRW :0-cv-00-VRW Document 0 Filed 0//00 0//00 Page of of PILLSBURY WINTHROP SHAW PITTMAN LLP Bruce A. Ericson # Jacob R. Sorensen #0 Marc H. Axelbaum #0 0 Fremont Street Post Office Box 0
More informationGUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE
GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE This guide is intended to be used as a supplement to the Fair Political Practices Commission s Manual 2 SAN FRANCISCO ETHICS COMMISSION 25 Van
More informationContents 1. 1 Synopsis 3. 2 Background Business improvement districts Lobbying... 4
Report to the Los Angeles City Ethics Commission on why the process of renewing or establishing a business improvement district in Los Angeles constitutes lobbying activity August 6, 2017 1 Contents 1
More informationMegan Doyle Clerk of the Board Page 1 of 12 LOBBYIST DISCLOSURE REPORT 2017
County of Santa Clara Office of the Clerk of the Board of Supervisors County Government Center, East Wing 70 West Hedding Street San Jose, Calfornia 95110-1770 (408) 299-5001 FAX (408) 938-4525 Megan Doyle
More informationRecipient Committee Campaign Statement Cover Page (Government Code Sections )
Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 9 For Official Use Only COVER PAGE
More informationRecipient Committee Campaign Statement Cover Page (Government Code Sections )
Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) 1144436 of election if applicable: (Month, Day, Year) Stamp Page 1 of 6 For Official Use Only COVER PAGE 1. Type
More informationRecipient Committee Campaign Statement Cover Page (Government Code Sections )
Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 11 For Official Use Only COVER PAGE
More information!"#$%&'$()'*+!"!"#"$ 7. Client Name Self Check if client is a state or local government or instrumentality
Clerk of the House of Representatives Legislative Resource Center B-106 Cannon Building Washington, DC 20515 http://lobbyingdisclosure.house.gov Secretary of the Senate Office of Public Records 232 Hart
More informationSecretary of the Senate Office of Public Records 232 Hart Building Washington, DC
Page 1 of 19 Clerk of the House of Representatives Legislative Resource Center 135 Cannon Building Washington, DC 20515 http://lobbyingdisclosure.house.gov Secretary of the Senate Office of Public Records
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service
More informationLobbying Handbook CITY OF LOS ANGELES
CITY OF LOS ANGELES City Ethics Commission 201 North Los Angeles St. LA Mall - Suite 2 Los Angeles, CA 90012 (213) 847-0310 www.lacity.org/eth Lobbying Handbook Table of Contents INTRODUCTION...iii I.
More informationRecipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period
Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) of election if applicable: (Month, Day, Year) Stamp E-Filed 01/28/2018 17:54:06 Filing ID: 168249679 Page 1 of
More informationCAMPAIGN FINANCE AND BALLOT MEASURE GUIDE
NEW JERSEY CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE These resources are current as of 11/22/17: We do our best to periodically update these resources and welcome any comments or questions regarding new
More informationSecretary of the Senate Office of Public Records 232 Hart Building Washington, DC b.
Clerk of the House of Representatives Legislative Resource Center 135 Cannon Building Washington, DC 20515 http://lobbyingdisclosure.house.gov Secretary of the Senate Office of Public Records 232 Hart
More informationSecretary of the Senate Office of Public Records 232 Hart Building Washington, DC
Clerk of the House of Representatives Legislative Resource Center 135 Cannon Building Washington, DC 20515 http://lobbyingdisclosure.house.gov Secretary of the Senate Office of Public Records 232 Hart
More informationCHEVRON CORPORATION (Exact Name of Registrant as Specified in its Charter)
As filed with the Securities and Exchange Commission on August 4, 2016 File No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES
More informationRecipient Committee Campaign Statement Cover Page (Government Code Sections )
Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp E-Filed 07/31/2014 13:49:17 Filing ID: 152100851
More informationLAUSD Candidate Guide
Los Angeles City Ethics Commission LAUSD Candidate Guide 2015 Regular Election April 2014 1 CONTENTS Important Dates: City Clerk Election Schedule (page 6) Campaign Disclosure Filing Schedule (page 13)
More information**READ CAREFULLY** L.A County Sheriff s Civilian Oversight Commission Ordinance Petition Instructions
**READ CAREFULLY** L.A County Sheriff s Civilian Oversight Commission Ordinance Petition Instructions Thank you for helping to support real criminal justice reform in Los Angeles County by signing the
More informationLOBBYING DISCLOSURE. What s New in This Guide
MONTANA LOBBYING DISCLOSURE These resources are current as of 9/3/14. We do our best to periodically update these resources and welcome any comments or questions regarding new developments in the law.
More informationFEDERAL CERTIFICATIONS Sponsored Center
The undersigned states that: FEDERAL CERTIFICATIONS Sponsored Center 1. He or she is the duly authorized representative of the Contractor named below; 2. He or she is authorized to make, and does hereby
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO. Case No.
1 Maria C. Severson, Esq., SBN 13 AGUIRRE & SEVERSON, LLP 2 01 West Broadway, Suite 100 San Diego, CA 2101 3 Telephone: (1) -3 Facsimile: (1) -3 Attorneys for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA
More informationLynn Regadanz Clerk of theboard Page 1 of 9 LOBBYIST DISCLOSURE REPORT
i.- County ofsanta Clara CPW^. Office of the Clerk of the Board of Supervisors 'County Government Center, East Wing, l 70 West Hedding Street San Jose, Cahfomia 95110-1770 (408)299-5001 FAX 938-4525 S
More informationSecretary of the Senate Office of Public Records 232 Hart Building Washington, DC b. Telephone Number International Number
Clerk of the House of Representatives Legislative Resource Center B-106 Cannon Building Washington, DC 20515 http://lobbyingdisclosure.house.gov Secretary of the Senate Office of Public Records 232 Hart
More informationSUPPLEMENT FOR SAN FRANCISCO COMMITTEES PRIMARILY FORMED TO SUPPORT OR OPPOSE BALLOT MEASURES
SUPPLEMENT FOR SAN FRANCISCO COMMITTEES PRIMARILY FORMED TO SUPPORT OR OPPOSE BALLOT MEASURES This guide is intended to be used as a supplement to the Fair Political Practices Commission s Manual 3 SAN
More informationTreasurer(s) MAILING ADDRESS P.O. Box 747. Tom Watson COMMITTEE NAME (OR CANDIDATE S NAME IF NO COMMITTEE) NAME OF TREASURER
CITY STATE ZIP CODE AREA CODE/PHONE CITY STATE ZIP CODE AREA CODE/PHONE Recipient Committee Type or print in ink. Stamp Campaign Statement Cover Page (Government Code Sections 842-84216.5) of election
More informationFebruary 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 1, 2017 Edward N. Jackson Director of Revenue Requirements Liberty
More informationE-FILED 12/26/2017 4:20 PM FRESNO COUNTY SUPERIOR COURT By: C. Cogburn, Deputy
ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address): Sean A. Brady (SBN: 262007), Michel & Associates, P.C. 180 East Ocean Blvd., Suite 200 Long Beach, CA 90802 TELEPHONE NO.: (562)
More informationCHAPTER Senate Bill No. 2058
CHAPTER 2012-51 Senate Bill No. 2058 An act relating to the Office of Legislative Services; amending ss. 11.045, 11.0455, and 112.3148, F.S.; providing for duties related to the registration and reporting
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO. No.
JONATHAN M. COUPAL, State Bar No. 1 TREVOR A. GRIMM, State Bar No. TIMOTHY A. BITTLE, State Bar No. 00 LAURA E. MURRAY, State Bar No. Howard Jarvis Taxpayers Foundation 1 Eleventh Street, Suite 1 Sacramento,
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. Application
More informationABA Section of Administrative Law and Regulatory Practice LAW, ETHICS, AND STRATEGY IN TODAY S LEGISLATIVE ENVIRONMENT
ABA Section of Administrative Law and Regulatory Practice LOBBYING LAW, ETHICS, AND STRATEGY IN TODAY S LEGISLATIVE ENVIRONMENT The Second Annual Administrative Law and Regulatory Practice Institute April
More informationUnited States of America v. State of California et al Doc IN THE UNITED STATES DISTRICT COURT 12 FOR THE EASTERN DISTRICT OF CALIFORNIA
United States of America v. State of California et al Doc. 75 1 XAVIER BECERRA Attorney General of California 2 THOMAS PATTERSON Senior Assistant Attorney General 3 MICHAEL NEWMAN. SATOSHI YANAI 4 Supervising
More informationCHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS
CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS Section 1. Section 206 of the Los Angeles City Charter is amended
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF FRESNO
0 HAMILTON CANDEE (SBN ) hcandee@altshulerberzon.com BARBARA J. CHISHOLM (SBN ) bchisholm@altshulerberzon.com ERIC P. BROWN (SBN ) ebrown@altshulerberzon.com ALTSHULER BERZON LLP Post Street, Suite 00
More informationLOBBYIST DISCLOSURE REPORT
ed.syf.'iooc" e«!^iej2a County ofsanta Clara ^our^ Office ofthe Clerk ofthe Board of Superv isors County Government Center, East Wing 70 West Redding Street San Jose, California 95110-1770 (408)299-5001
More informationGREAT OAKS WATER COMPANY
GREAT OAKS WATER COMPANY California Public Utilities Commission Division of Water and Audits Room 3102 505 Van Ness Avenue San Francisco, CA 94102-3298 July 20, 2016 P.O. Box 23490 San Jose, CA 95153 (408)
More informationCase M:06-cv VRW Document 597 Filed 04/09/2009 Page 1 of 5 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION
Case M:0-cv-0-VRW Document Filed 0/0/0 Page of 0 0 SIDLEY AUSTIN LLP David W. Carpenter* Bradford A. Berenson* David L. Lawson* Edward R. McNicholas* Eric A. Shumsky # 0 K Street, N.W. Washington, DC 00
More informationSAN FRANCISCO ETHICS COMMISSION
SUPPLEMENT FOR SAN FRANCISCO GENERAL PURPOSE COMMITTEES (Including recipient, independent expenditure, and major donor committees) This guide is intended to be used as a supplement to the Fair Political
More informationReferred to Committee on Legislative Operations and Elections
ASSEMBLY BILL NO. ASSEMBLYMAN DALY FEBRUARY, 0 A.B. Referred to Committee on Legislative Operations and Elections SUMMARY Revises certain provisions relating to public officers and candidates for public
More informationBALLOT MEASURE ADVOCACY AND THE LAW:
BALLOT MEASURE ADVOCACY AND THE LAW: LEGAL ISSUES ASSOCIATED WITH CITY PARTICIPATION IN BALLOT MEASURE CAMPAIGNS September 2003 This paper was prepared with the assistance of: Steven S. Lucas Nielsen,
More informationCAMPAIGN FILING MANUAL
CAMPAIGN FILING MANUAL A Guide to Conducting Campaigns and Disclosing Campaign Finances in Compliance with the Berkeley Election Reform Act FAIR CAMPAIGN PRACTICES COMMISSION 2180 Milvia Street, Fourth
More informationInventory of the California Environmental Protection Agency Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/c88c9tp3 No online items Processed by Sarah Starke California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363
More informationInformation for State Candidates,Their Controlled Committees, and Primarily Formed Committees for State Candidates Manual 1
Information for State Candidates,Their Controlled Committees, and Primarily Formed Committees for State Candidates Manual 1 California 1 (866) ASK-FPPC / www.fppc.ca.gov CONTENTS Introduction. Introduction
More informationTHE CALIFORNIA STATE UNIVERSITY
THE CALIFORNIA STATE UNIVERSITY OFFICE OF THE CHANCELLOR BAKERSFIELD April 15, 2011 CHANNEL ISLANDS M E M O R A N D U M CHICO DOMINGUEZ HILLS EAST BAY FRESNO FULLERTON HUMBOLDT TO: FROM: SUBJECT: CSU Presidents
More informationCity Government Responsibility, Lobbying and Ethics Reform Act
City Government Responsibility, Lobbying and Ethics Reform Act Proposal 1: Prohibit campaign contributions from registered City lobbyists and lobbying firms to City officials and candidates they are registered
More informationFAQ s About Nonprofit Organizations and Legislative Lobbying
FAQ s About Nonprofit Organizations and Legislative Lobbying November 2018 Nonprofit organizations serving low-income communities in New York are affected by the legislative process in many ways. Their
More informationPOLITICAL LAW AND GOVERNMENT ETHICS NEWS
POLITICAL LAW AND GOVERNMENT ETHICS NEWS August 2007 Supreme Court Loosens Restrictions on Issue Ads...1 Lobbying Reform Legislation...2 Lobbying Disclosure Act Filing Schedule...3 Lessons for Lobbyists:
More informationSecretary of the Senate Office of Public Records 232 Hart Building Washington, DC
Page 1 of 11 Clerk of the House of Representatives Legislative Resource Center B-106 Cannon Building Washington, DC 20515 http://lobbyingdisclosure.house.gov Secretary of the Senate Office of Public Records
More informationOFFICE OF THE GOVERNOR
GOVERNOR RICK PERRY OFFICE OF THE GOVERNOR APPOINTMENT APPLICATION Name 1. Personal Information 2. Photograph Spouse s Name Home Address City, State Zip County State Senator State Representative Home Telephone
More informationLOBBYING DISCLOSURE. GOVERNING LAW The Legislative and Governmental Process Activities Disclosure Act, N.J.S.A. 52:13C-18, et seq.
NEW JERSEY LOBBYING DISCLOSURE These resources are current as of 11/22/17. There have been no changes in the law; however, this document has been reorganized into a more userfriendly format. We do our
More informationMichael F. Magliari papers
http://oac.cdlib.org/findaid/ark:/13030/tf8j49p0n2 No online items Michael F. Magliari papers Processed by Randal Brandt and Vanessa Yan Special Collections & University Archives The UCR Library P.O. Box
More informationLAUSD Candidate Guide 2017 Regular Elections
Los Angeles City Ethics Commission LAUSD Candidate Guide 2017 Regular Elections CONTENTS INTRODUCTION... 1 CONTACT AGENCIES... 2 2017 ELECTION SCHEDULE... 3 CHAPTER 1: BECOMING A CANDIDATE A. Organizing
More informationClean Money Scorecard
2015-2016 California Clean Money Scorecard A review of legislators votes for campaign finance reform by the Which Side Are You On? The Clean Money Scorecard for the 2015-2016 Session Holding Legislators
More informationLOBBYING DISCLOSURE. What s New in This Guide
MONTANA LOBBYING DISCLOSURE These resources are current as of 6/22/18. We do our best to periodically update these resources and welcome any comments or questions regarding new developments in the law.
More informationReport of Lobbying and Political Contributions For Fiscal Year 2015
Report of Lobbying and Political Contributions For Fiscal Year 2015 Political Contributions and Lobbying Expense 2015 Corporate Contributions to Tax Exempt 527 Organizations 1 Name of Recipient Amount
More informationNC Local Health Directors Legal Conference April 2008 Norma Houston UNC-CH School of Government
State Ethics & Lobbying Reform Applications and Implications for Local Governments NC Local Health Directors Legal Conference April 2008 Norma Houston UNC-CH School of Government What Did the 2006 Reforms
More informationAmerican League of Lobbyists
American League of Lobbyists The LD-203 Report May 11, 2009 2008 Venable LLP 1 LD-203 Semiannual Report Agenda for LD-203 Discussion Overview of Report Information Reported Filing the Report Suggestions
More informationItem 8 Action. Lobbying Recommendations
Item 8 Action Lobbying Recommendations Executive Summary: This item presents options for the outstanding items in the Municipal Lobbying Ordinance review. Recommended Action: Approve an approach for the
More informationSTATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW
STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW The following is provided as general information to prospective
More informationLOBBYING OVERVIEW. The following abbreviations apply:
LOBBYING OVERVIEW The guidance provided in this Overview is applicable to Governmental Affairs Agents, Represented Entities and Persons Communicating with the General Public ( Grassroots Lobbying ). The
More information