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:

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

Personal Contributions by Candidates and Officeholders:

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)

Lobbyist Employer or Lobbying Coalition Registration Statement

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

Lobbying Firm Registration Statement (Government Code Section 86104)

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

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

March 16, Via TrueFiling

LOBBYIST DISCLOSURE REPORT

Lobbying Disclosure Information Manual

SECTION I: BASIC GUIDELINES

Reporting Requirements for Lobbyists on Behalf of the City

Federal Semi-Annual Lobbying Report Alert

D r a f t. Chapter 1 Who Must File. General Definitions. Administrative Testimony. Direct Communication

TEXAS ETHICS COMMISSION

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

Municipal Lobbying Ordinance

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

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

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

Municipal Lobbying Ordinance

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

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)

OFFICIAL ACTION OF THE LOS ANGELES CITY COUNCIL

The Rules of Engagement: Lobbying in Pennsylvania. Corinna Vecsey Wilson, Esq. President, Wilson500, Inc.

GUIDANCE ON LDA REPORTING

CITY POLICY No. R-24

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

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) REPLY TO PROTESTS

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE

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

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

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

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

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

Lobbying Handbook CITY OF LOS ANGELES

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

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE

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

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

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

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

LAUSD Candidate Guide

**READ CAREFULLY** L.A County Sheriff s Civilian Oversight Commission Ordinance Petition Instructions

LOBBYING DISCLOSURE. What s New in This Guide

FEDERAL CERTIFICATIONS Sponsored Center

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

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 b. Telephone Number International Number

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

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

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

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

CHAPTER Senate Bill No. 2058

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

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

ABA Section of Administrative Law and Regulatory Practice LAW, ETHICS, AND STRATEGY IN TODAY S LEGISLATIVE ENVIRONMENT

United States of America v. State of California et al Doc IN THE UNITED STATES DISTRICT COURT 12 FOR THE EASTERN DISTRICT OF CALIFORNIA

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

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

LOBBYIST DISCLOSURE REPORT

GREAT OAKS WATER COMPANY

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

SAN FRANCISCO ETHICS COMMISSION

Referred to Committee on Legislative Operations and Elections

BALLOT MEASURE ADVOCACY AND THE LAW:

CAMPAIGN FILING MANUAL

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

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

THE CALIFORNIA STATE UNIVERSITY

City Government Responsibility, Lobbying and Ethics Reform Act

FAQ s About Nonprofit Organizations and Legislative Lobbying

POLITICAL LAW AND GOVERNMENT ETHICS NEWS

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

OFFICE OF THE GOVERNOR

LOBBYING DISCLOSURE. GOVERNING LAW The Legislative and Governmental Process Activities Disclosure Act, N.J.S.A. 52:13C-18, et seq.

Michael F. Magliari papers

LAUSD Candidate Guide 2017 Regular Elections

Clean Money Scorecard

LOBBYING DISCLOSURE. What s New in This Guide

Report of Lobbying and Political Contributions For Fiscal Year 2015

NC Local Health Directors Legal Conference April 2008 Norma Houston UNC-CH School of Government

American League of Lobbyists

Item 8 Action. Lobbying Recommendations

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

LOBBYING OVERVIEW. The following abbreviations apply:

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. NAME OF FILER: 01/01/2012 01/01/2011 03/31/2012 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 94583 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)... 102840.50 130495.60 20571.57 363264.06 GRAND TOTAL (A + B + C + D above)... 617171.73 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

PERIOD COVERED: NAME OF FILER: 01/01/2012 03/31/2012 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 102840.50 508891.05 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 57972.69 936.37 58909.06 346977.35 San Francisco CA 94105 Capitol Advocacy LLC 11250 Sacramento CA 95811 HOUSTON GROUP (aka CORPORATE ADVOCATES,INC.),THE 2000 2000 7500 SACRAMENTO CA 95814-2825 Linklaters LLP 8319.99 2759.70 11079.69 157616.73 New York NY 10105 LUCAS ADVOCATES 750 750 3750 SACRAMENTO CA 95814 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 1. 130495.60

PERIOD COVERED: 01/01/2012 03/31/2012 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 51.93 856.00 01/25/2012 State Lands Commission Afifa Awan 51.93 01/25/2012 Environmental Scientist State Lands Commission Mike Edwards 51.93 01/25/2012 State Lands Commission Jim Porter 51.93 Chevron Cafe State Lands Commission Robert Carlson 24.56 614.00 Richmond CA 94802 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 1. 20571.57 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 363264.06 TOTAL SECTION D (1 + 2) Also enter the total of Section D on Line D of the Summary of Payments section on page 1. 363264.06 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 PERIOD COVERED: 01/01/2012 03/31/2012 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 2012 1333819 290 03/01/2012 Taxpayers for Jim Nielsen - Assembly 2012 1333911 190 03/01/2012 Farrah Douglas for State Assembly 2012 1340192 390 03/01/2012 Tom Daly for Assembly 2012 1341147 390 03/01/2012 Alejo for Assembly 2012 1334050 100 03/01/2012 Committee to Elect Susan Bonilla for Assembly 2012 1333961 200 03/01/2012 Bosetti for Assembly 2012 1342849 100 03/01/2012 Bonnie Lowenthal For Assembly 2012 1343215 100 03/01/2012 Michele Martinez for Assembly 2012 1340956 390 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: NAME OF FILER: 01/01/2012 03/31/2012 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 2250 2250 11250 Sacramento CA 95814 Strategic Counsel 8800 Los Angeles CA 90014 Pillsbury Winthrop Shaw Pittman LLP 10506.85 10506.85 282320.89 San Francisco CA 94105 TOTAL THIS PERIOD (Column 4) Also enter the total of Column 4 on Line B of the Summary of Payments section on page 1. 130495.60

PERIOD COVERED: 01/01/2012 03/31/2012 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 24.56 Richmond CA 94802 Chevron Cafe Senior Engineer Dept. of Tox - ics Substances Control Shirley Willd-Wagner 24.56 Richmond CA 94802 Chevron Cafe Branch Chief Cal Recycle (R - esources Agency) Emily Wang 24.56 Richmond CA 94802 Black Tie Integrated Waste Managem - ent Specialist Cal Recycle ( - Resources Agency) Robert Carlson 26.04 Shuttle Bus 651.00 Pleasanton CA 94588 Black Tie Sr. Integrated Waste Manag - ement Specialist Cal Recycle (Resources Agency) Robert Boughton 26.04 Shuttle Bus Pleasanton CA 94588 Black Tie Senior Engineer Dept. of Tox - ics Substances Control Shirley Willd-Wagner 26.04 Shuttle Bus Pleasanton CA 94588 Black Tie Branch Chief Cal Recycle (R - esources Agency) Emily Wang 26.04 Shuttle Bus 02/27/2012 Pleasanton CA 94588 Integrated Waste Managem - ent Specialist Cal Recycle ( - Resources Agency) Bruce Joab 23.00 391.00 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.

PERIOD COVERED: 01/01/2012 03/31/2012 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 23.00 Department of Fish & Game 02/27/2012 Corey Kong 23.00 Dept. of Fish & Game 02/27/2012 Sonia Torres 23.00 03/27/2012 Drill Coordinator Dept. of Fish & Game Bruce Joab 34.00 408.00 03/27/2012 Grant Coordinator Dept. of Fi - sh & Game Sonia Torres 34.00 02/28/2012 Sens Restaurant Drill Coordinator Dept. of Fish & Game Michael Peevey 115.45 Dinner 3925.39 02/28/2012 San Francisco CA 94111 Sens Restaurant President Public Utilities Co - mmission Robert Weisenmiller 49.00 Dinner Chair Energy Commission San Francisco CA 94111 Sellers Market Michael Peevey 48.55 and Chevr - on Pen 2039.13 San Francisco CA 94105 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.

PERIOD COVERED: 01/01/2012 03/31/2012 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 13.85 Light refreshmen - ts 2077.50 03/30/2012 So. San Francisco CA 94080 Lidia's Italian Deli State Superintendent of Sch - ools Jerry Hill 13.85 Light refreshmen - ts Assembly Member So. San Francisco CA 94080 David Valadao 8741.59 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.

PERIOD COVERED: 01/01/2012 03/31/2012 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 12.29 Local transportat - ion 417.96 03/30/2012 San Francisco CA 94158 MadeToOrder President Public Utilities Co - mmission Tom Torlakson 3.00 Gift 45 03/30/2012 Pleasanton CA 94566 MadeToOrder State Superintendent of Sch - ools Jerry Hill 3.00 Gift Assembly Member Pleasanton CA 94566 TOTAL SECTION C (Activity Expenses) Also enter the total of Section C on Line C of the Summary of Payments section on page 1. 20571.57

AMENDMENT TO LOBBYING DISCLOSURE REPORT 10/11 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 (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. 03/31/2012 2. 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

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: A08-11-001,A11-06-007,R10-05-006,R11-05-005,R11-3-012,A11-11-002,R11-02-019,R08-06-024. 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.