LOBBYIST DISCLOSURE REPORT

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

City: San Rafael State: OA Zip Code: 94901

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

LOBBYIST DISCLOSURE REPORT

LOBBYIST DISCLOSURE REPORT

LOBBYIST DISCLOSURE REPORT

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

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Attorney Docket Number Application Number

LOBBYIST DISCLOSURE REPORT. Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15)

CITY OF IRVINE City Clerk's Office P.O. Box Irvine, CA

of any issue of law or fact, to the entry of the

UNITED STATES DISTRICT COURT. I i I. District of. l by Failing to Maintain an Accurate Oil Record:Book, to

E911 INFORMATION WETZEL COUNTY COMMISSION

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

California Ballot Propositions and Initiatives. Follow this and additional works at:

Department without an admission of wrongdoing and for the purposk of resolving this matter

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

THIS FIRST AMENDMENT TO THE LEASE (this First Amendment ) is made and entered into this day of

SHEILA BIRRELL Acting City Clerk "Pro Tempere" CORPORATION OF THE CiTY OF KINGSTON

Application for Exempt Regulated Activities registration (UK)

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

State of New York Public Employment Relations Board Decisions from September 5, 1974

WHAT DOES THE LOBBYING ORDINANCE REQUIRE?

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket

Oregon Round Dance Teachers Association

Board of Trustees Meeting Minutes

Ujkfl/clOio. STATE OF NORTH CAROLINA ^ m N o ' INVENTORY OF ITEMS SEIZED 5 PURSUANT TO SEARCH. ( r^kfth^ rnitnt%/ * Court Of Just ^

SECTION I: BASIC GUIDELINES

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. July 21, 2014 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

TENTH JUDICIAL CIRCUIT COURT Request for Qualifications (RFQ)

UUHlelNAt, TROUTMAN SANDERS LLP. A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C t]4 TELEPHONE: 202-g;'4*2gS0

BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO KIMBERLY LISA MARSHALL

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION

DM 1g06c. i J.I %I. OAffl Fax: (207) April 17, 2018

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments

. JJl 3 \)Vlrl~.. SUPERIOR cou'rt FOR THE STATE' OF CALIFORNIA

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing,

CHAPTER LAWS OF FLORIDA CHAPTER

STATEMENT OF CANDIDATE

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

Full name Title Date of birth

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A.

ASUM SENATE AGENDA Gold Oak Room April 26, :00 p.m.

STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 18-19

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

P.O. Box Austin, Texas ADDRESS /PC BOX; APT tsuite#; CITY; STATE; ZIP CODE MS / MRS / MR FIRST M1 NICKNAME LAST SUFFIX

LOBBYIST INFORMATION

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( )

Texas Ethics Commission P.O. Box Austin,Texas (512) (TDD g MS / MRS I MR FIRST MI

Historical unit prices - Super - Australian Shares

Case 3:09-cv MAP Document 1 Filed 07/23/2009 Page 1 of 17 UNITED STATES DISTRICT COURT MASSACHUSETTS

CANTONMENT BOARD, RANIKHET MINISTRY OF DEFENCE, GOVT. OF INDIA

Legal Strategies for FDA Consent Decrees

Gaber v Benhuri Ctr. for Laser Dentistry 2013 NY Slip Op 30378(U) February 15, 2013 Supreme Court, New York County Docket Number: /11 Judge:

ELEVENTH GUfu'lLEGISLATURE 1972 (SECOND) Regular Session. CERTIFICATION OF PASSAGE OF AN ACT TO THE C"'()VEfu"\fOR

Responder. party to bring this. Whueu, on November 9, 2011, Ma. Adams applied for a. i I misdemeanor charqe for Drivinq While License Revoked in the

Present Present Absent Present Present Present Present Absent

SUPPLEMENT ISIOLO COUNTY GAZETTE BILLS, NAIROBI, 13th September,?fr16 SPECIAL ISSUE. REPUBLIC OF KEr.fYA

* Roll Call Number Agenda Item.?il

California Ballot Propositions and Initiatives. Follow this and additional works at:

Rural Municipality ofciayton No. 333 BYLAW NO. 4/2011. The council for the Rural Municipality ofclayton No. 333 in the Province ofsaskatchewan enacts

Discrimination and Hostile Work Environment Claims Based upon Religion, National Origin, and Alienage

MINUTES OF THE. MEETING of the FINANCE COMMITTEE July 21, 1967

AMENDED ADMINISTRATIVE ORDER NO _,,A_

SCI PLAINTIFF'S ORIGINAL PETITION AND DISCOVERY REQUESTS. ComWnow VANESSA SAMUDIO, Plaintiff herein, complaining of CITY OF SAN

1300 I STREET, N. w. WASHINGTON, DC FACSIMILE 202" 408" 4400 WAITER'S DIRECT, DIAL. NUMBER: (202)

Port Botany Terminal Q. Environmental Management System. Community Feedback Quarterly Report

- r. &he Gazette of Andia (a) ~~m;t-im;imjmit~&~~~is9f&i PUBLISHED BY AUTHOFUTY. otm 11-m3-3P-m (i) REGD. NO. D. L;-33~"

THE BALANCE OF PAYMENTS

THE BALANCE OF PAYMENTS

E D ORDER TO SHOW CAUSE I L ADMINISTRATIVE ORDER NO

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65

Rubin v Napoli Bern Ripka Shkolnik, LLP 2016 NY Slip Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: /2015 Judge:

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018

REPORT OF RECEIPTS AND DISBURSEMENTS

Ip :J:CTl\00.ICALLY FIL[[) '

FOlA IVlarker. Records Managemeht;.White House Office of

Matter of Brasky v City of New York 2006 NY Slip Op 30744(U) March 15, 2006 Supreme Court, New York County Docket Number: /05 Judge: Lottie E.

Principles of prevention

Lobbying in El Paso, Texas Are you required to register as a lobbyist and report your lobbying activities? 1

CALIFORNIA 4 2SS. i Jt ERIC GARCETTI MAYOR

Immigration New Zealand Operational Manual. Border Entry. Issue Date: 2 March 2009

APPLICATION FOR ALCOHOLIC BEVERAGE LICENSE CITY OF COLLEGE PARK, GEORGIA

Restitution and compensation for victims

b;~i: :~~~! ~:n~::i:2:t~~?684_7273

Under Section 402 of the Not-Far-Profit CorporatlQn Law

SECRETARY OF STATE ALEX PADILLA CALIFO RN IA 2016 ELECTIONSGUIDE SECRETARY OF STATE ALEX PADILLA ELECTIO N GUIDE CALIFORNIA 2016

^ff777. o oc. I I I I I I i I I. w o. AFTER AQION REPORTs JOINT REFUGEE INFORMATION CLEARING OFFICE (JRICO) J?'

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j

Case3:09-cv JSW Document1 Filed09/11/09 Page1 of 17. to 5 E LJ. Defendants. )

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

Hawaii s Lobbyists Law

Reporting Requirements for Lobbyists on Behalf of the City

Case 1:11-cv VM-JCF Document 965 Filed 06/26/15 Page 1 of 12 ~ S-1 K-:-~ 1-;.\ ~: --

Transcription:

County ofsanta Clara Offce ofthe Clerk ofthe Board ofsupervsors County Government Center, East Wng 70 West Heddng Street San Jose, Calforna 95110-1770 (408)299-5001 FAX 938-4525 Megan Doyle Clerk ofthe Board Page 1 of 9 LOBBYIST DISCLOSURE REPORT se mark the type of report beng fled: Intal Regstraton Annual Regstraton and Quarterly Lobbyst Dsclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15) Quarterly Lobbyst Dsclosure Report for Jan. 1 - Mar. 31 (Due Apr. 15th) Quarterly Lobbyst Dsclosure Report for Apr. 1 - Jun. 30 (Due Jul. 15th) Quarterly Lobbyst Dsclosure Report for Jul. 1 - Sept. 30 (Due Oct. 15th) Amendment to Dsclosure Fled: Termnaton of Lobbyng Actvty (A lobbyst termnaton sheet must also be completed) Report each category oflobbyst: (Check all that apply) / Contract Lobbyst In-House Lobbyst Expendture Lobbyst Lobbyst Informaton: Name: Natonal Strateges, LLC Telephone: (202) 349-7080 Fax: (202) 783-1041 Emal: MLKngsley@natonalstrateges.eom BusnessAddress Street: 1990 K St NW Ste 320 Cty: Washngton State: DC Zp Code: 20006 MalngAddress Street: SAME AS BUSINESS ADDRESS, SHOWN ABOVE Cty: State: Zp Code:

! COUNTY OF SANTA CLARA LOBBYIST DISCLOSURE REPORT Page 2 of9 1! LOBBYIST CONTACT SHEET County Offcal Contacted: Identfy Aco. NO ACTIVITY TO REPORT.,, WA...,,,, (1) (2-5) (6-10) County Offcal Contacted: County Offcal Contacted: County Offcal Contacted: ^ County Offcal Contacted: Clent County Offcal Contacted: Ths page may be duplcated. Check the box fths page s duplcated.

COUNTY OF SANTA CLARA LOBBYIST DISCLOSURE REPORT Page 3 of9 Descrbe the organzaton ofthe Lobbyst (.e. sole propretorshp, partnershp, corporaton, etc.) : Lmted Lablty Corporaton Itf the Lobbyst s a sole propretorshp or partnershp of fewer than fve people, lst the names of all owners. Pl 2. ^3. h 5. ) Ifthe Lobbyst s a corporaton, lst the names ofthe offcers and agent for servces ofprocess. 1. A! Gordon, CEO 2. Tm Onoff, Presdent 3. 14. 5.. 6. I 7. 8. 9. 10. 11. Agent: The remander ofthe Lobbyst Dsclosure Report s dvded nto 4 sectons. Contract Lobbysts must complete Sectons LA, IB, and IC. In-House Lobbysts must complete Secton 11. Expendture Lobbysts must complete Secton III. All Lobbysts must complete Secton IV. Fees and Verfcaton.

SECTION la. CONTRACT LOBBYIST INFORMATION Page 4 of9 Contract Lobbysts must complete the followm forms: L\: Contract Lobbyst Informaton (Ths Form) IB: Current and Former Clent Lst IC; Current Clent Dsclosures THE NATURE OF I HE BUSINESS, ORGANIZATION OR ASSOCIATION Descrbe the purpose ofthe Contract Lobbyst's busness. Procurement and polcy advocacy for Clent EMPLOYEES ENGAGED IN LOBBY ACTIVITY If the Contract Lobbyst s an entty, name of each person workng for the Contract Lobbyst who contacts County Offcals on behalfofthe lobbyst, and lst hs or her clents. Lobbyst Clent(s) Catherne Matsuyo Tompkson - Owner & Presdent, The Tompkson Group Securus Technologes, Inc. 2. 3. \ \ 6. \ 8. 9. 10.

E«ocsccMj!»s»!»scaS5radBa!t»4^s«w»S!es!»!5!SSJR(W4<s3SK«S!asaae>saffls;s<stsBas'»soRWsM'3tMMe!ffl'»saeasBo<t^^ SECTION IB. CONTRACT LOBBYIST INFORMATION Page 5of9 CURRENT AND FORMER CLIENT LIST : LIST ALL CURRENT CLIENTS Clent Name Effectve Date ^ - SECURUS TECHNOLOGIES, INC. 12/08/2016 1 1 1! ( j j ) LISJ AU^CLIENTS TERMINATED DURING THEPREVIOUS QUARTER Clent Name NONE- Termnaton Date - I :Ths page may be duplcated. Check the box "f ths page s duplcated. It

SECTION IC. CONTRACT LOBBYIST INFORMATION Page 6 of9 CLIENT INFORMATION Current Clent Informaton: Name: Securus Technologes, Inc. Telephone: 972-277-0300 Fax: 972-277-0681 Emal: djorgenson@securustechnologles.eom BusnessAddress Street: 14651 Dallas Pkwy, Ste 600 Cty: Dallas State: TX Zp Code: 75254 Descrbe the nature and purpose ofthe Clent's busness. Cvl and crmnal Justce technology solutons for publc safety, nvestgaton, correctons and montorng Descrbe n detal the legslatve or admnstratve acton(s) the ContractLobbystwas retanedto nfluence and the outcome sought. j Procurement &polcy advocacy related to promotng and protectng clent's servces &products The total compensaton promsedor recevedfrom the Clent for lobbystservces $0.00-S500 ;501-$1,000 1,001 - $10,000 S10,001 - $100,000 10.000 c

SECTION n. IN-HOUSE LOBBYIST Page 7 of 9 :' EMPLOYE^jENGAGED IN LOB^AGTIVITY Name of each owner, compensated offcer, or compensated employee engaged n lobbyng actvty on be halfofthe In-House Lobbyst: 1 U. THE PURPOSE OF Tfff IN^HOUSE LOBBYISTENTITY Descrbe the nature and purpose ofthe In-House Lobbyst's busness. : ; LEGISLATIVE ORADMINISTRATIVE AGTON(S) LOBBYIST SpKS_TO INFLUENCE.l. Descrbe n detal the legslatve or admnstratve acton(s) the In-House Lobbyst seeks to nfluence and the outcome sought.

SECTION III. EXPENDITURE LOBBYIST EMPLOYEES ENGAGED IN LOBBY ACTIVITY Name ofeach person workng for the Expendture Lobbyst that s engaged n lobbyng actvty: 1. 2. 3. Amount ofexpendture: $ PUI^SE OF THE BUSINESS, ORGANIZATION ORASSOCIATION Descrbe the purpose ofthe Expendture Lobbyst's busness. LEGISLATIVE OR ADMINISTRATIVE.ACTION(S) LOBBYIST SEEKS TO INFLUENCE Descrbe n detal the legslatve or admnstratve acton(s) the Expendture Lobbyst seeks to nfluence and the outcome sought.

SECTION IV. FEES AND VERIFICATION Page 9 of9 Intal Regstraton Fee -$180 $ Q-QQ (fled between January 1 - June 29for perod endng December 31) Reduced Intal Regstraton Fee - $90 $ 9Q-QQ (fled between June 30 - December 31forperodendng December 31) Annual Regstraton Fee - $60 (due by January 15th) $ 0-00 Penalty for Delnquent Flng ofregstraton-$60 per calendar day $ Q-QQ Penalty for Delnquent Flng ofquarterly Dsclosure Report - $10 $ QQQ (reports receved after Aprl 15th, July 15th and October 15th) [verfcaton (Check all verfcatons) Total Payment Due wth Report $^ I acknowledge that each Lobbyst s requred to fle an Annual RegstratonReport and pay annual fees due on the 15th ofjanuary. I acknowledge that each Lobbyst s requred to fle a Quarterly Lobbyst Dsclosure Report due on the 15th ofeach month followng the calendar quarter. I acknowledge that a late fee wll be assessed for late annual and quarterly reports. I certfy that I have been authorzed by the Lobbyst(s) dentfed above to make ths verfcaton. I have revewed the requrements ofthe provsons ofthe County of Santa Clara Ordnance Code Dvson A3, Chapter VII, relatng to Lobbyng. I certfy under penalty ofperjury under the laws of the State of Calfor na that I have revewed ths LobbystReport and to the best ofmy knowledge the nformaton contaned heren s true, correct, and complete. Prnt Name l<f/ncfs.l^y Ttle I V Sgnature Date