REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

Similar documents
REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

Personal Contributions by Candidates and Officeholders:

Personal Contributions by Candidates and Officeholders:

Form 410 with original ink signature(s) Secretary of State Political Reform Division th Street, Rm 495 Sacramento, CA 95814

Lobbying Firm Registration Statement (Government Code Section 86104)

Political Reform Division th Street, Rm. 495 Sacramento, CA 95814

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

Reporting Requirements for Lobbyists on Behalf of the City

transmission, guaranteed overnight delivery, or A recipient committee is any individual (including Recipient Committee Definition

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

Lynn Regadanz Clerk of theboard Page 1 of 9 LOBBYIST DISCLOSURE REPORT

Municipal Lobbying Ordinance

BEFORE THE SAN FRANCISCO ETHICS COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) )

Municipal Lobbying Ordinance

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO. No.

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

Lobbyist Employer or Lobbying Coalition Registration Statement

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

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

LOBBYIST DISCLOSURE REPORT

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Megan Doyle Clerk of the Board Page 1 of 12 LOBBYIST DISCLOSURE REPORT 2017

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

Type or print in ink. Statement covers period. Oct. 22, Dec. 31, Treasurer(s) MAILING ADDRESS. Hollister AREA CODE/PHONE (831)

Contents 1. 1 Synopsis 3. 2 Background Business improvement districts Lobbying... 4

I 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)

Funding and Engaging in Advocacy Social Equity Funders Meeting. Nona Randois Southern California Program Director Alliance for Justice June 8, 2015

Lobbying Disclosure Information Manual

City Government Responsibility, Lobbying and Ethics Reform Act

Federal Semi-Annual Lobbying Report Alert

Treasurer(s) MAILING ADDRESS P.O. Box 747. Tom Watson COMMITTEE NAME (OR CANDIDATE S NAME IF NO COMMITTEE) NAME OF TREASURER

CITY OF SAN DIEGO. LOBBYING FIRM QUARTERLY DISCLOSURE REPORT [Form EC-603] Business Address (Number & Street) (City) (State) (Zip)

CAMPAIGN FILING MANUAL

CISCO SYSTEMS, INC. (Exact Name of Registrant as Specified in Its Charter)

Megan Doyle Clerk ofthe Board Page 1 of 9 LOBBYIST DISCLOSURE REPORT

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE

2017 Financial Disclosure Report For a Candidate

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Date of Election If applicable. (Month, Day, Year) D Termination Statement Amendment file. Treasurer(s) NAME OF ireasurer Jan Wasson STREET ADDRESS

Lobbying Handbook CITY OF LOS ANGELES

LOBBYIST DISCLOSURE REPORT

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

CALIFORNIAN COOPERATIVE ECOSYSTEM STUDIES UNIT. AMENDMENT ONE TO COOPERATIVE and JOINT VENTURE AGREEMENT. between

SECTION I: BASIC GUIDELINES

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

LAUSD Candidate Guide 2017 Regular Elections

Case 8:15-cv DOC-KES Document 184 Filed 04/03/19 Page 1 of 6 Page ID #:4371

City: San Rafael State: OA Zip Code: 94901

FEDERAL CERTIFICATIONS Sponsored Center

Application to Serve as Temporary Judge SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE

LOBBYIST DISCLOSURE REPORT

SUPPLEMENT FOR SAN FRANCISCO COMMITTEES PRIMARILY FORMED TO SUPPORT OR OPPOSE BALLOT MEASURES

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

2 Type of Statement. Treasurer s NAME OF TREASURER. Susan Reyes MAILING ADDRESS. Alameda AREA CODE PHONE. Tysen Siebert MAILING ADDRESS CITY.

Campaign Disclosure Manual 3

SAN FRANCISCO ETHICS COMMISSION

of Citizens for Beach Rights v. City of San Diego, Case No. D069638, Filed Filed March March 28, 28, Haller: and Rules of Court, rule (c).

OFFICIAL ACTION OF THE LOS ANGELES CITY COUNCIL

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

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

INSTRUCTIONS TO RESPONDENT

Item 8 Action. Lobbying Recommendations

CHEVRON CORPORATION (Exact Name of Registrant as Specified in its Charter)

Case 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

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF FRESNO UNLIMITED JURISDICTION

Information for State Candidates,Their Controlled Committees, and Primarily Formed Committees for State Candidates Manual 1

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF FRESNO

!"#$%&'$()'*+!"!"#"$ 7. Client Name Self Check if client is a state or local government or instrumentality

CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS

Case 3:14-cv L-NLS Document 60 Filed 11/18/15 Page 1 of 3

LAUSD Candidate Guide

TEXAS ETHICS COMMISSION

MEDIA ADVISORY. Association (SCPOA). [SEE ATTACHED COPIES OF COMPLAINTS]

E-FILED 12/26/2017 4:20 PM FRESNO COUNTY SUPERIOR COURT By: C. Cogburn, Deputy

CHAPTER Senate Bill No. 2058

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF CONTRA COSTA UNLIMITED JURISDICTION

p, Clerk ofthe Board Page 1of 9 Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15)

BATTLE OF THE EXPERTS: HOW TO EFFECTIVELY MANAGE AND LEVERAGE EXPERTS FOR OPTIMAL RESULTS

WRITTEN STATEMENT UNDER PENALTY OF PERJURY OF UNAUTHORIZED REMOTELY CREATED CHECK

IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Petitioners, Real Parties in Interest.

THE CALIFORNIA STATE UNIVERSITY

Inventory of the California Transportation Commission Records. No online items

2017 CITY CLERK NEW LAW PRESENTATION

Secretary of the Senate Office of Public Records 232 Hart Building Washington, DC

NOTICE OF PROPOSED SETTLEMENT OF DERIVATIVE ACTION

FAQ s About Nonprofit Organizations and Legislative Lobbying

LOBBYING DISCLOSURE. What s New in This Guide

GREAT OAKS WATER COMPANY

A Guide to Placing a County Initiative on the Ballot

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT. Plaintiffs and Appellants, Defendants and Res ondents.

Transcription:

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 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. 07/01/2017 01/01/2017 09/30/2017 A B FOR OFFICIAL USE ONLY 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 1-0716 X If more space is needed, check box and attach continuation sheets. SUMMARY OF PAYMENTS THIS PERIOD A. Total Payments to In-House Employee Lobbyists (Part III, Section A, Column 1)... B. Total Payments to Lobbying Firms (Part III, Section B, Column 4)... C. Total Activity Expenses (Part III, Section C)... D. Total Other Payments to Influence (Part III, Section D)... 241104.86 111907.56 126.00 765918.20 GRAND TOTAL (A + B + C + D above)... 1119056.62 E. Total 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) 10/31/2017 SAN RAFAEL,CA JASON D. KAUNE Name of Employer or Responsible Officer (Type or Print) JASON D. KAUNE Title ATTORNEY & AGENT FOR FILER

07/01/2017 09/30/2017 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 K.C. BISHOP III LOBBYIST Employee STEVEN ARITA LOBBYIST Employee ERMELINDA RUIZ LOBBYIST Employee MICHAEL RUBIO LOBBYIST; TERMINATED 9/30/17 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 Period (Column 1) on Line A of the Summary of Payments section on page 1.) (1) Period (2) Cumulative Total To Date 241104.86 691261.91 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) Total This Period (5) Cumulative Total to Date LATHAM & WATKINS LLP LOS ANGELES CA 90071 STRATEGIC COUNSEL,PROFESSIONAL LAW CORPORATION 750 750 1750 SACRAMENTO CA 95814 PILLSBURY WINTHROP SHAW PITTMAN LLP 11882.20 182.47 12064.67 57487.37 SAN FRANCISCO CA 94111 ALCANTAR & KAHL,LLP 24182.21 162.68 24344.89 76018.65 SAN FRANCISCO CA 94105 SLOAT HIGGINS JENSEN AND ASSOCIATES,LLC 67998.00 67998.00 181328.00 SACRAMENTO CA 95814 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 1. 111907.56

07/01/2017 09/30/2017 3/11 C. ACTIVITY EXPENSES (See instructions on reverse.) Date Name and Address of Payee Name and Official Position of Reportable Persons and Amount Benefiting Each Description of Consideration Total Amount of Activity 08/31/2017 LITTLE LOUIES DELICATESSEN BRIAN BUNGER 18.00 LUNCH 126.00 RICHMOND CA 94801 08/31/2017 LITTLE LOUIES DELICATESSEN COUNSEL; BAY AREA AIR - QUALITY MANAGEMENT D - ISTRICT JAMIE WILLIAMS 18.00 LUNCH RICHMOND CA 94801 08/31/2017 LITTLE LOUIES DELICATESSEN INFORMATION TECHNOL - OGY OFFICER; BAY AREA - AIR QUALITY MANAGEME - NT DISTRICT NICK MAIDEN 18.00 LUNCH RICHMOND CA 94801 08/31/2017 LITTLE LOUIES DELICATESSEN RICHMOND CA 94801 08/31/2017 LITTLE LOUIES DELICATESSEN AIR QUALITY ENGINEER; - BAY AREA AIR QUALITY M - ANAGEMENT DISTRICT BHAGAVEN KRISHNASWA - MY PERMIT ENGINEER; BAY - AREA AIR QUALITY MANA - GEMENT DISTRICT PAM LEONG 18.00 LUNCH 18.00 LUNCH RICHMOND CA 94801 ENGINEERING MANAGER; BAY AREA AIR QUALITY M - ANAGEMENT DISTRICT 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 1. 126.00 D. OTHER PAYMENTS TO INFLUENCE LEGISLATIVE OR ADMINISTRATIVE ACTION X 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 765918.20 TOTAL SECTION D (1 + 2) Also enter the total of Section D on Line D of the Summary of Payments section on page 1. 765918.20 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.)

4/11 07/01/2017 09/30/2017 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 Amount 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.

Attachment Form 640 (Attachment to Form 635 or Form 645) ATTACHMENT FORM 640 CALIFORNIA 1993 FORM 640 07/01/2017--09/30/2017 5/11 For Use By: A state or local government agency that qualifies as a lobbyist employer or a 5,000 filer. Refer to the instructions on the cover page before completing this attachment. Other Payments to Influence Legislative or Administrative Action: 1. Total payments for overhead expenses related to lobbying activity. Report as a lump sum.... 2. Total payments to Lobbying Coalitions. Report as a lump sum.... (Form 630 must be attached) 3. Total payments of less than 250 during the calendar quarter for lobbying activity (excluding overhead). Report as a lump sum.... 4. Total payments of more than 250 during the calendar quarter for lobbying activity (excluding overhead). Such payments must be itemized below.... 587726.04 12728.05 165464.11 5. Grand total of "Other Payments to Influence Legislative or Administrative Action." Also enter this total on the appropriate line of the Summary of Payments section on Page 1 of Form 635 or Form 645.... 765918.20 Itemize below payments of 250 or more made during the quarter for lobbying activity. Provide the name and address of the payee, the amount paid during the quarter, and the cumulative amount paid to the payee since January 1 of the biennial legislative session covered by the report. Also itemize dues or similar payments of 250 or more made to an organization that makes expenditures equal to 10% of its total expenditures or 15,000 or more in a calendar quarter to influence legislative or administrative action. Provide the organization's name and address, the amount paid to the organization during the quarter, and the cumulative amount paid to the organization since January 1 of the biennial legislative session covered by the report. Name & Address of Payee Quarter Cumulative Amount Since January 1 JULIA [S] - BUSSEY 23969.00 79266.50 NICHOLAS [S] - ECONOMIDES 9415.38 15882.30 STEVEN [S] - ARITA 7449.23 Reference No: 21177 Subtotal of all payments itemized above 33384.38 X If more space is needed, check box and attach continuation sheets.

Attachment Form 640 (Continuation Sheet) ATTACHMENT FORM 640 CALIFORNIA 1993 FORM 640 07/01/2017--09/30/2017 6/11 DANIEL [S] - BECK Name & Address of Payee Quarter Cumulative Amount Since January 1 Biennial Legislative Session 4479.33 LISA [S] - EPIFANI 5201.92 30307.68 BRANT [S] - FISH 22443.41 JONATHAN [S] - HARSHMAN 3641.83 LAURA [S] - BEER 4041.98 11630.98 BLAKE [S] - LARKIN 13563.46 RICK [S] - POWELL 30753.59 JULIE [S] - MULKERIN 29349.62 JOHN [S] - CAIN 8103.84 Subtotal of all payments itemized above 9243.90

Attachment Form 640 (Continuation Sheet) ATTACHMENT FORM 640 CALIFORNIA 1993 FORM 640 07/01/2017--09/30/2017 7/11 BRIAN [S] - HUBINGER Name & Address of Payee Quarter Cumulative Amount Since January 1 Biennial Legislative Session 2905.48 JOHN [S] - MARTINI 15265.38 38345.78 KEVIN [S] - MEDEIROS 9858.89 25590.88 GREGORY [S] - PRITCHETT 3837.40 [R] - EMC RESEARCH 31487.50 102675.00 OAKLAND CA 94612 [C] - PLATINUM ADVISORS,LLC 2000 SACRAMENTO CA 95814 [R] - OPEN OPTIONS CORPORATION 92692.88 [P] - JCI WORLDWIDE 1200 2000 SANTA MONICA CA 90401 [R] - JCI WORLDWIDE 800 SANTA MONICA CA 90401 Subtotal of all payments itemized above 68611.77

Attachment Form 640 (Continuation Sheet) ATTACHMENT FORM 640 CALIFORNIA 1993 FORM 640 8/11 07/01/2017--09/30/2017 YEN [S] - PHAM Name & Address of Payee Quarter 5201.92 Cumulative Amount Since January 1 Biennial Legislative Session 20807.69 SANDRA [S] - SZYMANSKI 5828.41 AMY [S] - LINCOLN 7802.88 18206.73 ERIC [S] - MCLAUGHLIN 7780.77 ABIGALE [S] - AUFFANT 7802.31 URSULA [S] - RIPLEY 8904.81 SUSAN [S] - OWEN 3869.71 12899.04 [P] - COALITION FOR ENHANCED MARINE RESOURCES 2250 SACRAMENTO CA 95814 [A] - CALIFORNIANS FOR AFFORDABLE AND RELIABLE ENERGY (CARE) 500000 SAN RAFAEL CA 94901 Reference No: 22645 Subtotal of all payments itemized above 16874.51

Attachment Form 640 (Continuation Sheet) ATTACHMENT FORM 640 CALIFORNIA 1993 FORM 640 07/01/2017--09/30/2017 9/11 Name & Address of Payee [O] - CALIFORNIA LEGISLATIVE IRISH CAUCUS Quarter Cumulative Amount Since January 1 Biennial Legislative Session 1000 SACRAMENTO CA 95814 [P] - UNITED ANGLERS 306 LONG BEACH CA 90803 [O] - COMMUNITY PARTNERS 2500 2500 LOS ANGELES CA 90012 [O] - FRIENDS OF PROJECT 10 450 450 PASADENA CA 91105 ALBERT [S] - WILLIAMS 5133.20 5133.20 ROD [S] - SPACKMAN 2716.35 2716.35 Subtotal of all payments itemized above 37349.55

TEXT ANNOTATION PAGE 1 Schedule F635 Reference No: 1 AB 32,398,465,617 and 1328,SB 92,188,465,567,588,709,and 724,Cap and Trade Issues,Aquifer Exemptions,Resources Agency Budget: Legislature; Low Carbon Fuel Standards (LCFS) regulation,ab 32,398 and 617 : Air Resources Board (ARB); AB 1420: Division of Oil,Gas and Geothermal Resources (DOGGR); A. 17-06-030,A. 17-06-026,A. 17-04-018,A. 17-03-21,I. 16-10-016,R. 16-02-007,Energy efficiency r - ebates: Public Utilities Commission; California Environmental Quality Act: Department of Toxic Substances Control PAGE 2 Schedule F635P3B (PAYMENTS PARTIALLY FOR 2Q 2017) Reference No: 17966 PAGE 5 Schedule S640 Reference No: REGISTERED AS IN-HOUSE LOBBYIST ON 3/1/2017 21177

TEXT ANNOTATION PAGE 8 Schedule S640 Reference No: 22645 MADE THROUGH INTERMEDIARY: CALIFORNIA BUSINESS ROUNDTABLE,2350 KERNER BLVD.,SUITE 250,SAN RAFAEL,CA 94901