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

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

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

Lobbyist Employer or Lobbying Coalition Registration Statement

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

Lobbying Firm Registration Statement (Government Code Section 86104)

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

LOBBYIST DISCLOSURE REPORT

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

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

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

Reporting Requirements for Lobbyists on Behalf of the City

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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)

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

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

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

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

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance

Lobbying Disclosure Information Manual

BY-LAWS FOR THE LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE

Inventory of the California Environmental Protection Agency Records. No online items

UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT

LOBBYIST DISCLOSURE REPORT

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

Federal Semi-Annual Lobbying Report Alert

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)

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

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

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

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

CITY POLICY No. R-24

CAMPAIGN FILING MANUAL

SECTION I: BASIC GUIDELINES

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE

FEDERAL CERTIFICATIONS Sponsored Center

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

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

Report of Lobbying and Political Contributions For Fiscal Year 2015

LEGISLATIVE, FINANCE, AND PUBLIC AFFAIRS COMMITTEE

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

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

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF MONTEREY. Petitioner and Plaintiff,

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

Proposal/Bid Certification. The undersigned Contractor affirms as true, under the penalties of perjury, as follows:

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

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

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

March 16, Via TrueFiling

LAUSD Candidate Guide

SAN FRANCISCO ETHICS COMMISSION

Lobbying Handbook CITY OF LOS ANGELES

ORANGE COUNTY REGISTRAR OF VOTERS 1300 S.GRAND AVENUE, BLDG. C SANTA ANA, CA (714)

THE CALIFORNIA STATE UNIVERSITY

STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW

Inventory of the California Coastal Zone Conservation Commission and the California Coastal Commission Records

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

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

FILED: NEW YORK COUNTY CLERK 03/06/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 03/06/2017

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Exempt from filing fee Gov't Code Secs. 6100, 6103 NOTICE OF UNAVAILABILITY OF COUNSEL

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Case3:14-mc VC Document1 Filed11/04/14 Page1 of 8 UNITED STATES DISTRICT COURT 9

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

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

TEXAS ETHICS COMMISSION

~ 14 ~ 15 VOICE OF SAN DIEGO, Case No.

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

a. Name of person served:

OFFICIAL ACTION OF THE LOS ANGELES CITY COUNCIL

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

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

Case 3:16-cv Document 1-1 Filed 02/29/16 Page 1 of 68 SUBPOENA UNITED STATES OF AMERICA NATIONAL LABOR RELATIONS BOARD

EIGHTH JUDICIAL DISTRICT COURT CLARK COUNTY, NEVADA PROOF OF CLAIM AND RELEASE

Case 4:13-md YGR Document Filed 05/26/17 Page 1 of 20 EXHIBIT 34

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Case5:09-cv JW Document146-3 Filed08/25/11 Page1 of 13. Exhibit A-2

CAMPAIGN TREASURER'S REPORT SUMMARY

Representative democracy does not, by itself, ensure freedom or justice. The League itself grew out of the 70 year fight for women s suffrage.

INSTRUCTIONS TO RESPONDENT

Request for Proposals (RFP) To Provide. California Legislative Advocacy Services. Proposals Due: November 1, 2017

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

United States District Court District of Utah

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. 1/9 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: 04/01/2016 01/01/2015 06/30/2016 A B FOR OFFICIAL USE ONLY AMENDMENT 001 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 SAN RAMON CA 94583-0716 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)... 10855 193038.67 992.00 373137.28 GRAND TOTAL (A + B + C + D above)... 675717.95 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) 10/20/2016 SAN RAFAEL,CA JASON D. KAUNE Name of Employer or Responsible Officer (Type or Print) JASON D. KAUNE Title ATTORNEY & AGENT FOR FILER

PERIOD COVERED: NAME OF FILER: 04/01/2016 06/30/2016 2/9 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 REPRESENTATIVE Employee ERMELINDA RUIZ 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 Amount This Period (Column 1) on Line A of the Summary of Payments section on page 1.) (1) Amount This Period (2) Cumulative Total To Date 10855 940088.97 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 1759.04 LOS ANGELES CA 90071 STRATEGIC COUNSEL,PROFESSIONAL LAW CORPORATION 4000 4000 21500 SACRAMENTO CA 95814 MONTGOMERY CONSULTING LLC 13332.00 561.96 13893.96 115607.66 SACRAMENTO CA 95814 PILLSBURY WINTHROP SHAW PITTMAN LLP 84175.55 948.62 85124.17 213927.93 SAN FRANCISCO CA 94111 ALCANTAR & KAHL,LLP 54000.65 19.89 54020.54 459790.68 SAN FRANCISCO CA 94105 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. 193038.67

PERIOD COVERED: 04/01/2016 06/30/2016 NAME OF FILER: 3/9 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 04/07/2016 MAYAHUEL DEBBIE MANNING 18.00 54.00 SACRAMENTO CA 95814 SERGEANT AT ARMS,STA - TE SENATE 04/19/2016 ENTREE EXPRESS MELISSA BOGGS 21.00 552.00 SANTA MARGARITA CA 93453 04/19/2016 ENTREE EXPRESS SENIOR ENVIRONMENTAL SPECIALIST,CALIFORNIA - DEPARTMENT OF FISH A - ND WILDLIFE RICH CHANDLER 21.00 SANTA MARGARITA CA 93453 04/19/2016 ENTREE EXPRESS ENGINEERING GEOLOGIS - T,CENTRAL COAST REGI - ONAL WATER QUALITY C - ONTROL BOARD MICHAEL CONNELL 21.00 SANTA MARGARITA CA 93453 04/19/2016 ENTREE EXPRESS ENVIRONMENTAL SCIENT - IST,CALIFORNIA DEPART - MENT OF FISH AND WILDL - IFE ALISON DETTMER 21.00 SANTA MARGARITA CA 93453 DEPUTY DIRECTOR,CALI - FORNIA COASTAL COMMI - SSION 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 1. 992.00 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 373137.28 TOTAL SECTION D (1 + 2) Also enter the total of Section D on Line D of the Summary of Payments section on page 1. 373137.28 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.)

4/9 PERIOD COVERED: 04/01/2016 06/30/2016 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 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.

PERIOD COVERED: 04/01/2016 06/30/2016 NAME OF FILER: 5/9 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 JHON ARBALAEZ 10 ANALYST,BCDC-BAY CON - SERVATION AND DEVELO - PMENT COMMISSION AL FRANZOIA TRANSPORATA - TION ANALYST,CALIFORNIA ST - ATE LANDS COMMISSION ERIC GILLIES TRANSPORTAT - ION ANALYST,CALIFORNIA ST - ATE LANDS COMMISSION TODD HALLENBECK TRANSPORTAT - ION ANALYST,BAY CONSERVA - TION AND DEVELOPMENT COMMISSION KELLY KEEN TRANSPORTAT - ION ANALYST,CALIFORNIA ST - ATE LANDS COMMISSION ANNIE NELSON 286.00 SPILL DRILL EVALUATOR, - OFFICE OF SPILL PREVEN - TION RESPONSE DORIE LANNIE OFFICE OF EMERGENCY SERVIC - ES SPECIALIST,HUMBOLD CALIFO - RNIA OFFICE OF EMERGENCY SE - RVICES JAMES HUGHES OIL SPILL SPECIALIST,OFF - ICE OF SPILL PREVENTION AND RESPONSE TOTAL SECTION C (Activity Expenses) Also enter the total of Section C on Line C of the Summary of Payments section on page 1.

PERIOD COVERED: 04/01/2016 06/30/2016 NAME OF FILER: 6/9 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 JEFF DAYTON BIOLOGIST,OFFICE OF SP - ILL PREVENTION AND RE - SPONSE JOSH ZULLIGER WARDEN,CALIFORNIA DE - PARTMENT OF FISH AND - WILDLIFE JOSH NICHOLS CALIFORNIA DEPARTMENT OF FISH AND WILDLIFE-O - FFICE OF SPILL PREVENT - ION AND RESPONSE MICHAEL ZAMORA SPILL DRILL EVALUATOR, - OFFICE OF SPILL PREVEN - TION AND RESPONSE DALE STULTZ CALIFORNIA DEPARTMENT OF FISH AND WILDLIFE-O - FFICE OF SPILL PREVENT - ION AND RESPONSE TOTAL SECTION C (Activity Expenses) Also enter the total of Section C on Line C of the Summary of Payments section on page 1. 992.00

AMENDMENT TO LOBBYING DISCLOSURE REPORT 7/9 FOR USE BY FILERS AMENDING REPORTS FILED PURSUANT TO GOVERNMENT CODE SECTIONS 86100-86117 FORM 690 1990 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 94583-0716 (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 07/31/2016 (Mo. - Day - Year) for the period 04/01/2016 to. 06/30/2016 2. Amended information affects items on Part(s) III Section(s). Dii 3. Describe changes below. AMENDMENT TO INCLUDE ADDITIONAL 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) 10/20/2016 SAN RAFAEL,CA JASON D. KAUNE Name of Filer (Type or Print) JASON D. KAUNE Title ATTORNEY & AGENT FOR FILER

TEXT ANNOTATION PAGE 1 Schedule F635 1 AB 1432,1441,1882,2729,2756,SB 32,380,900,1400: Legislature; AB 32 Mandatory Reporting Regulation (MRR),AB 2588 Air Toxics Hot - Spot regulation,alternative Diesel Fuel (ADF) regulation,california Black Legislative Caucus,Low Carbon Fuel Standards (LCFS) regulation -,Oil and Gas Methane regulation,sb 4 Well Stimulation Treatment regulation,vessel and Shore Power rulemaking: Air Resources Board ( - ARB); AB 32 Implementation,AB 1882,2729,SB 4,Aquifer Exemption issues,underground Injection Control (UIC) regulation,well Stimulation Treatment (WST) issues: Division of Oil,Gas and Geothermal Resources (DOGGR); Process Safety Management for Petroleum Refineries regulations: Department of Industrial Relations; SB 4,regional monitoring issues: Water Resources Control Board; 4h Shell Mounds: State - Lands Commission,California Coastal Commission; Groundwater Sustainability Plan Emergency Regulations: California Department of Wa - ter Resources; 16-IEPR-01: California Energy Commission; A. 13-12-012,A. 15-02-002,A. 15-02-003,A. 15-02-004,A. 15-02-005,A. 15-06- - 020,A. 15-07-014,I. 14-06-016,R. 14-10-003,R. 16-02-007: California Public Utilities Commission PAGE 2 Schedule F635P3B 17965 PAGE 2 Schedule F635P3B (PAYMENTS PARTIALLY FOR 4Q 2015 AND 1Q 2016) 17966

TEXT ANNOTATION PAGE 2 Schedule F635P3B 17967 (PAYMENTS PARTIALLY FOR 1Q 2016)