lobbyist disclosure report ^l^se markthe type … lobbyist disclosure report for jul. 1 - sept. 30...

6
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 Clerk of the Board Page 1 of 6 LOBBYIST DISCLOSURE REPORT ^l^se mark the type of report being filed: Initial Registration Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15) Quarterly Lobbyist Disclosure Report for Jan. 1 - Mar. 31 (Due Apr. 15th) Quarterly Lobbyist Disclosure Report for Apr. 1 - Jun. 30 (Due Jul. 15th) Quarterly Lobbyist Disclosure Report for Jul. 1 - Sept. 30 (Due Oct. 15th) Amendment to Disclosure Filed: Termination of Lobbying Activity (A lobbyist termination sheet must also be completed) Report each category of lobbyist: (Check all that apply) Contract Lobbyist In-House Lobbyist Expenditure Lobbyist Lobbyist Information: Name: LIGHTHOUSE PUBLIC AFFAIRS Telephone: (415) 364-0000 Fax: (415) 732-7701 Email: [email protected] Business Address Street: 530 EMERSON STREET, SUITE City: PALO ALTO State: CA Zip Code: 94301 Mailing Address Street: City: State: Zip Code: Updated 11/2015

Upload: phungnhi

Post on 01-May-2018

223 views

Category:

Documents


2 download

TRANSCRIPT

County of Santa Clara

Office of the Clerk of the Board of SupervisorsCounty Government Center, East Wing70 West Hedding StreetSan Jose, California 95110-1770(408)299-5001 FAX 938-4525

Megan DoyleClerkof the Board Page1 of 6

LOBBYIST DISCLOSURE REPORT

^l^se mark the type of report being filed:Initial Registration

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

Quarterly Lobbyist Disclosure Report for Jan. 1 - Mar. 31 (Due Apr. 15th)

Quarterly Lobbyist Disclosure Report for Apr. 1 - Jun. 30 (Due Jul. 15th)

Quarterly Lobbyist Disclosure Report for Jul. 1 - Sept. 30 (Due Oct. 15th)

Amendment to Disclosure Filed:

Termination of Lobbying Activity (A lobbyist termination sheet must also be completed)

Report each category of lobbyist: (Check all that apply)

Contract Lobbyist

In-House Lobbyist

Expenditure Lobbyist

Lobbyist Information:

Name: LIGHTHOUSE PUBLIC AFFAIRS Telephone: (415) 364-0000 Fax: (415) 732-7701

Email: [email protected]

Business Address

Street: 530 EMERSON STREET, SUITE

City: PALO ALTO State: CA Zip Code: 94301

Mailing Address

Street:

City: State: Zip Code:

Updated 11/2015

COUNTY OF SANTA CLARA LOBBYIST DISCLOSURE REPORT Page 2of 6

Describe the organization of the Lobbyist(i.e. sole proprietorship, partnership, corporation, etc.):

Partnership

If the Lobbyist is a sole proprietorship or partnershipof fewer than five people, list the names ofall owners.

L AlexClemens 2. Rich Peterson 3. Boe Hayward

4. 5.

If the Lobbyist is a corporation, list the names of the officers and agent for services of process.

1. 2. 3.

4. 5. 6.

7. 8. 9.

10. 11. Agent:

The remainder of the Lobbyist Disclosure Report is divided into 4 sections.

• Contract Lobbyists must complete Sections lA, IB, and IC.

• In-House Lobbyists must complete Section II.

• Expenditure Lobbyists must complete Section III.

All Lobbyists must complete Section IV. Fees and Verification.

Updated 11/2015

t SECTION lA. CONTRACT LOBBYIST INFORMATIONContract Lobbyists must complete the followins forms:

• lA: Contract Lobbyist Information (This Form)• IB: Current and Former Client List

• IC: Current Client Disclosures

r THE NATURE OF THE BUSINESS, ORGANIZATION OR ASSOCIATION

Describe the purpose ofthe Contract Lobbyist's business.

Public affairs consuiting firm.

EMPLOYEES ENGAGED IN LOBBY ACTIVITY

Page 3 of 6

If the ContractLobbyist is an entity,name of each person working for the ContractLobbyistwho contactsCounty Officials on behalfof the lobbyist, and list his or her clients.

Lobbyist Client(s)

L Jason Overman Renovate America

2. Anne l\/loriarity Renovate America

3. Steve Emslie Renovate America

4.

5.

6.

7.

8.

9.

10.

Updated 11/2015

, SECTION IB. CONTRACT LOBBYIST INFORMATION Page 4of6 ?1

1 ' ^ji CURRENT AND FORMER CLIENT LIST

LIST ALL CURRENT CLIENTS !

|ciieatName Effective Date |Renovate America 08/11/16 1

„ „ , , , ,

LIST ALL CLIENTS TERMINATED DURING THE PREVIOUS QUARTER

Client Name Termination Date

i

i

j

•i

11)

ti.

\

{1\

!

Ir, •This page may be duplicated. Check the box ifthis page is duplicated. Q ;;i

Updated 11/2015

SECTION IC. CONTRACT LOBBYIST INFORMATION

CLIENT INFORMATION

Contract Lobbyists must complete thisformfor all current clients.

Current Client Information:

Name: Renovate America Telephone: (510) 735-8193

Email: [email protected]

Business Address

Street: 15073 Avenue of Science #200

City: San Diego State: CA

Describe the nature and purpose of the Client's business.

Energy and water efficiency solutions.

Page 5 of 6

Fax: (415) 732-7701

Zip Code: 92128

LEGISLATIVE OR ADMINISTRATIVE ACTION(S) LOBBYIST SEEKS TO INFLUEl^CB,'

Describe in detail the legislative or administrative action(s) the Contract Lobbyist was retained to influenceand the outcome sought.

Association of Bay Area Governments (ABAG) regional collaborative services agreement with respect to opting into1_. the Home Energy Renovation Opportunity (HERO) program - support

2.

3.

4.

COMPENSATION

The total compensation promised or received from the Client for lobbyist services:

$0.00 - $500

$100,001 -$200,000

$501-$1,000 [v^l,001-$10,000 (b10,001-$100,000

$200,001 -$300,000 $300,001 - $400,000

This page may be duplicated. Check the box if this page is duplicated.

Updated 11/2015

Over $400,001

SECTION IV. FEES AND VERIFICATION Page 6of:6 iil[feesDOT ^ """ ;

InitialRegistrationFee-$180 $(filedbetweenJanuary 1 - June 29for period ending December 31)

Reduced Initial Registration Fee - $90 $ 90.00(filedbetween June 30 - December31for period endingDecember 31)

Annual Registration Fee - $60 (dueby January15th) $

Penaltyfor Delinquent Filingof Registration - $60per calendar day $

Penaltyfor Delinquent Filingof Quarterly Disclosure Report- $10 $(reports received after April 15th, July 15th and October 15th)

Total Payment Due with Report $ 90.00

VERIFICATION (Check all verifications)

I acknowledge that eachLobbyist is requiredto file an AnnualRegistration Reportandpay annualfees due on the 15th of January.

I acknowledge that each Lobbyist is required to file a QuarterlyLobbyistDisclosureReport dueon the 15th ofeach month following the calendar quarter.

I acknowledge that a late fee will be assessed for late annual and quarterly reports.

I certify that I have been authorized by the Lobbyist(s) identified above to make this verification. I havereviewed the requirements of the provisions of the Coxmty of Santa Clara Ordinance Code Division A3,Chapter VII, relating to Lobbying. I certify under penalty ofpequry under the laws ofthe State ofCalifornia that I have reviewed this Ix)bbyistReport and to the best ofmy knowledge the information containedherein is true, correct, and complete.

Print Name JpsQn Overman Title Director

Signature / I / Date

Updated 11/2015