contest/candidate proof list - ventura county · 2018. 8. 22. · contest/district vote for status...

61
Contest/Candidate Proof List Candidates: Qualified Candidates Contests: 3010 to 6420 - Contests On Ballot 2018 Statewide General Election - 11/6/2018 Candidates are in Random Alpha Order Contest/District Vote For Status Num Qualified Num Cands NONPARTISAN SCHOOL VENTURA COUNTY BOARD OF EDUCATION For Governing Board Member Trustee Area 2 CB02 County Board Of Education Trustee Area 3015 3 3 1 ON BALLOT County Brd Of Education, Area 2 Incumbent(s): Marty Bates Elected Candidate(s): Qualified Date: User Codes: Education Advocate/Parent PAULA NATHAN Mail: Res: 3176 Darlington Drive Thousand Oaks, CA 91360 P.O. Box 1571 Thousand Oaks, CA 91358 8/10/2018 Campaign Phone: Mobile: Fax: (562)688-2664 Fax: Eve: Day: 3 Cand ID: Fees Paid: $0.00 $0.00 Filing Fee: $0.00 Web: www.paulanathan4Kids.com Email: [email protected] Requirements Status ------------------------------------------------------- Candidate Statement Issued 07/23/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS Nomination Papers Issued Nomination Papers Filed Filing Fee Paid Filing Fee Sent to SoS Qualified Date: User Codes: Educator/Businessman/Parent MIKE TEASDALE Mail: Res: 25 Cabrillo Circle Newbury Park, CA 91320 P.O. Box 751 Newbury Park, CA 91319 8/7/2018 Campaign Phone: Mobile: Fax: (805)405-1792 Fax: Eve: Day: 1 Cand ID: Fees Paid: $0.00 $0.00 Filing Fee: $0.00 Web: miketeasdale.com Email: [email protected] Requirements Status ------------------------------------------------------- Candidate Statement Issued 07/18/2018 Candidate Statement Filed 08/07/2018 Declaration of Candidacy Issued 07/18/2018 Declaration of Candidacy Filed 08/07/2018 Code of Fair Campaign Practices Filed 08/07/2018 Declaration of Intention Filed Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS Nomination Papers Issued Nomination Papers Filed Filing Fee Paid Filing Fee Sent to SoS Qualified Date: User Codes: Incumbent MARTY BATES Mail: Res: 1957 Nowak Avenue Thousand Oaks, CA 91360 8/2/2018 Campaign Phone: Mobile: Fax: (805)338-6533 (805)495-4772 Fax: Eve: Day: 2 Cand ID: Fees Paid: $0.00 $0.00 Filing Fee: $0.00 Email: [email protected] Requirements Status ------------------------------------------------------- Candidate Statement Issued 07/23/2018 Candidate Statement Filed 08/02/2018 Declaration of Candidacy Issued 07/23/2018 Declaration of Candidacy Filed 08/02/2018 Code of Fair Campaign Practices Filed 08/02/2018 Declaration of Intention Filed Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS Nomination Papers Issued Nomination Papers Filed Filing Fee Paid Filing Fee Sent to SoS NONPARTISAN SCHOOL VENTURA COUNTY BOARD OF EDUCATION For Governing Board Member Trustee Area 4 Print Date and Time: 8/22/2018 5:09:27PM CFMR001 - Contest/Candidate Proof List Page 1 of 61 Denotes Office Goes Into Extension *

Upload: others

Post on 24-Oct-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

  • Contest/Candidate Proof List

    Candidates: Qualified Candidates

    Contests: 3010 to 6420 - Contests On Ballot

    2018 Statewide General Election - 11/6/2018

    Candidates are in Random Alpha Order

    Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL VENTURA COUNTY BOARD OF EDUCATION For Governing Board Member Trustee Area 2

    CB02 County Board Of Education Trustee Area 2 3015 3 3 1 ON BALLOTCounty Brd Of Education, Area 2

    Incumbent(s): Marty Bates Elected

    Candidate(s): Qualified Date:

    User Codes:Education Advocate/Parent

    PAULA NATHAN

    Mail: Res: 3176 Darlington DriveThousand Oaks, CA 91360

    P.O. Box 1571Thousand Oaks, CA 91358

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (562)688-2664

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.paulanathan4Kids.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/23/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Filed 08/10/2018

    Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed Sigs In Lieu Issued

    Sigs In Lieu Filed Sigs In Lieu Sent to SoS Nomination Papers Issued

    Nomination Papers Filed Filing Fee Paid Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Educator/Businessman/Parent

    MIKE TEASDALE

    Mail: Res: 25 Cabrillo CircleNewbury Park, CA 91320

    P.O. Box 751Newbury Park, CA 91319

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)405-1792

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: miketeasdale.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/18/2018 Candidate Statement Filed 08/07/2018 Declaration of Candidacy Issued 07/18/2018

    Declaration of Candidacy Filed 08/07/2018 Code of Fair Campaign Practices Filed 08/07/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    MARTY BATES

    Mail: Res: 1957 Nowak AvenueThousand Oaks, CA 91360

    8/2/2018Campaign Phone:

    Mobile:

    Fax:(805)338-6533

    (805)495-4772

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/23/2018 Candidate Statement Filed 08/02/2018 Declaration of Candidacy Issued 07/23/2018

    Declaration of Candidacy Filed 08/02/2018 Code of Fair Campaign Practices Filed 08/02/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL VENTURA COUNTY BOARD OF EDUCATION For Governing Board Member Trustee Area 4

    Print Date and Time: 8/22/2018 5:09:27PM

    CFMR001 - Contest/Candidate Proof List Page 1 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL VENTURA COUNTY BOARD OF EDUCATION For Governing Board Member Trustee Area 4

    CB04 County Board Of Education Trustee Area 4 3025 2 2 1 ON BALLOTCounty Brd Of Education, Area 4

    Incumbent(s): Dean Kunicki Elected

    Candidate(s): Qualified Date:

    User Codes:Teacher

    ROB COLLINS

    Mail: Res: 3708 Martz StreetSimi Valley, CA 93063

    8/2/2018Campaign Phone:

    Mobile:

    Fax:(805)208-5782

    (805)527-1946

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 08/01/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/01/2018 Code of Fair Campaign Practices Filed 08/01/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    DEAN KUNICKI

    Mail: Res: 1217 Mellow LaneSimi Valley, CA 93065

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)340-2790

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/23/2018 Candidate Statement Filed 08/07/2018 Declaration of Candidacy Issued 07/23/2018

    Declaration of Candidacy Filed 08/07/2018 Code of Fair Campaign Practices Filed 08/07/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL VENTURA COUNTY COMMUNITY COLLEGE DISTRICT For Governing Board Member Trustee Area 1

    CC01-1 VC Community College District Area 1 3040 4 4 1* ON BALLOTCommunity College Dist, Area 1

    Incumbent(s): Stephen Blum Elected

    Candidate(s): Qualified Date:

    User Codes:University Faculty/Teacher

    JOSHUA CHANCER

    Mail: Res: 437 Dorothy AvenueVentura, CA 93003

    7/25/2018Campaign Phone:

    Mobile:

    Fax:

    (805)509-1610

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/19/2018 Candidate Statement Filed 07/25/2018 Declaration of Candidacy Issued 07/19/2018

    Declaration of Candidacy Filed 07/25/2018 Code of Fair Campaign Practices Filed 07/25/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Businesswoman/Entrepreneur

    DINA PIELAET

    Mail: Res: 1119 Buena Vista StreetVentura, CA 93001

    432 Ventura Avenue #35Ventura, CA 93001

    8/8/2018Campaign Phone:

    Mobile:

    Fax:

    (805)804-7167

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 2 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL VENTURA COUNTY COMMUNITY COLLEGE DISTRICT For Governing Board Member Trustee Area 1

    3040 4 4 1 ON BALLOTCommunity College Dist, Area 1

    Web: dinapie.org

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 08/08/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed 08/08/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Casual Longshoreman

    ARTHUR "AJ" VALENZUELA, JR

    Mail: Res: 726 Flathead River StreetOxnard, CA 93036

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)236-7615

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.ajforvccolleges.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/18/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Issued 07/18/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Education/Policy Advisor

    JEANNETTE SANCHEZ-PALACIOS

    Mail: Res: 247 Los Altos WalkVentura, CA 93004

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)889-1960

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.electjeannette.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed 08/09/2018 Declaration of Candidacy Issued 07/17/2018

    Declaration of Candidacy Filed 08/09/2018 Code of Fair Campaign Practices Filed 08/09/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL VENTURA COUNTY COMMUNITY COLLEGE DISTRICT For Governing Board Member Trustee Area 2

    CC01-2 VC Community College District Area 2 3045 2 2 1 ON BALLOTCommunity College Dist, Area 2

    Incumbent(s): Dianne Badoud McKay Elected

    Candidate(s): Qualified Date:

    User Codes:Incumbent

    DIANNE B. MCKAY

    Mail: Res: 776 Camino ManzanasThousand Oaks, CA 91360

    8/10/2018Campaign Phone:

    Mobile:

    Fax:(805)402-4550

    (805)262-6002

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 3 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL VENTURA COUNTY COMMUNITY COLLEGE DISTRICT For Governing Board Member Trustee Area 2

    3045 2 2 1 ON BALLOTCommunity College Dist, Area 2

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/19/2018 Candidate Statement Filed 08/09/2018 Declaration of Candidacy Issued 07/19/2018

    Declaration of Candidacy Filed 08/09/2018 Code of Fair Campaign Practices Filed 08/09/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:College Professor/Father

    CRAIG R. EVERETT

    Mail: Res: 4327 Via CerritosNewbury Park, CA 91320

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)499-7949

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: craigeverett.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/10/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Issued 08/10/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL VENTURA COUNTY COMMUNITY COLLEGE DISTRICT For Governing Board Member Trustee Area 5

    CC01-5 VC Community College District Area 5 3060 2 2 1 ON BALLOTCommunity College Dist, Area 5

    Incumbent(s): Art Hernandez Elected

    Candidate(s): Qualified Date:

    User Codes:Incumbent

    ART HERNANDEZ

    Mail: Res: 398 Simon WayOxnard, CA 93036

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805) 443-3812

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 08/09/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/09/2018 Code of Fair Campaign Practices Filed 08/09/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:School Counselor

    GABRIELA TORRES

    Mail: Res: 1101 Deckside DriveOxnard, CA 93035

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)890-7651

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 4 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL VENTURA COUNTY COMMUNITY COLLEGE DISTRICT For Governing Board Member Trustee Area 5

    3060 2 2 1 ON BALLOTCommunity College Dist, Area 5

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/10/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Issued 08/10/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL CONEJO VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member

    US80 Conejo Valley Unified School District 3075 8 12 3* ON BALLOTConejo Valley Unified School District

    Incumbent(s): Michael Arthur Dunn Elected

    Patricia Hitchcock Phelps Elected

    John Edward Andersen Elected

    Candidate(s): Qualified Date:

    User Codes:Educational Non-Profit Director

    AMY CHEN

    Mail: Res: 3973 Cloverleaf StreetWestlake Village, CA 91362

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)551-5297

    Fax:

    Eve:

    Day:

    12Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/06/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Issued 08/06/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Parent/Attorney

    JENNY FITZGERALD

    Mail: Res: 2594 Manchester CourtThousand Oaks, CA 91362

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (925)922-1980

    Fax:

    Eve:

    Day:

    5Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.fitzgeraldforschoolboard.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/18/2018 Candidate Statement Filed 08/06/2018 Declaration of Candidacy Issued 07/18/2018

    Declaration of Candidacy Filed 08/06/2018 Code of Fair Campaign Practices Filed 08/06/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    MIKE DUNN

    Mail: Res: 1014 Antelope PlaceNewbury Park, CA 91320

    8/8/2018Campaign Phone:

    Mobile:

    Fax:

    (805)499-2596

    Fax:

    Eve:

    Day:

    9Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: mike4conejo.com

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 5 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL CONEJO VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member

    3075 8 12 3 ON BALLOTConejo Valley Unified School District

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/27/2018 Candidate Statement Filed 08/08/2018 Declaration of Candidacy Issued 07/27/2018

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed 08/08/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Substitute Paraeducator

    MARLON DELANO WILLIAMS

    Mail: Res: 1890 West Hillcrest Drive Apt 367Newbury Park, CA 91320

    P.O. Box 7502Thousand Oaks, CA 91359

    8/2/2018Campaign Phone:

    Mobile:

    Fax:

    (805)551-2169

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/17/2018

    Declaration of Candidacy Filed 08/02/2018 Code of Fair Campaign Practices Filed 08/02/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Mother/Biotech Professional

    ANGIE SIMPSON

    Mail: Res: 867 Gold Spring PlaceWestlake Village, CA 91361

    8/8/2018Campaign Phone:

    Mobile:

    Fax:

    (805)497-7009

    (805)490-1403

    (805)497-7714

    Fax:

    Eve:

    Day:

    11Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.angiesimpson.org

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/02/2018 Candidate Statement Filed 08/08/2018 Declaration of Candidacy Issued 08/02/2018

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed 08/08/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Retired Teacher/Counselor

    BILL GORBACK

    Mail: Res: 48 Westbury StreetThousand Oaks, CA 91360

    P.O. Box 1177Thousand Oaks, CA 91358

    7/25/2018Campaign Phone: (480)242-1295

    Mobile:

    Fax:

    (480)242-1295

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.billforschoolboard.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 07/25/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 07/25/2018 Code of Fair Campaign Practices Filed 07/25/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 6 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL CONEJO VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member

    3075 8 12 3 ON BALLOTConejo Valley Unified School District

    Qualified Date:

    User Codes:Education Foundation Director

    CINDY GOLDBERG

    Mail: Res: 2206 Goldsmith AvenueThousand Oaks, CA 91360

    P.O. Box 4722Thousand Oaks, CA 91362

    8/8/2018Campaign Phone:

    Mobile:

    Fax:(805)777-1680

    (818)635-3138

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: cindy4cvusd.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed 08/08/2018 Declaration of Candidacy Issued 07/17/2018

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed 08/08/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Standardized Test Rater

    PATRISSHA ROSE BOOKER

    Mail: Res: 1981 Los Feliz Drive Apt 250Thousand Oaks, CA 91362

    8/1/2018Campaign Phone:

    Mobile:

    Fax:

    (805)312-3582

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 07/26/2018 Code of Fair Campaign Practices Filed 07/26/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL CUYAMA JOINT UNIFIED SCHOOL DISTRICT For Governing Board Member

    US99 Cuyama Joint Unified School Dist 3085 3 3 2* ON BALLOTCuyama Joint Unified School DistrictShared with another County or Counties

    Incumbent(s): Juan Gonzalez Appointed to Vacancy

    Tamra J Cloud Elected

    Candidate(s): Qualified Date:

    User Codes:Business Owner/Parent

    HEATHER LOMAX

    Mail: Res: 343 Lockwood Valley RoadMaricopa, CA 93252

    8/15/2018Campaign Phone:

    Mobile:

    Fax:

    (661)452-1562

    (661)319-2644

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued

    Declaration of Candidacy Filed 08/06/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 7 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL CUYAMA JOINT UNIFIED SCHOOL DISTRICT For Governing Board Member

    3085 3 3 2 ON BALLOTCuyama Joint Unified School District

    Shared with another County or CountiesQualified Date:

    User Codes:Parent

    WHITNEY NICHOLE GOLLER

    Mail: Res: 4891 Morales StreetNew Cuyama, CA 93254

    P.O. Box 477New Cuyama, CA 93254-0477

    8/15/2018Campaign Phone:

    Mobile:

    Fax:

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued

    Declaration of Candidacy Filed 08/06/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    JUAN R. GONZALEZ

    Mail: Res: 4635 Cebrian AvenueNew Cuyama, CA 93254

    P.O. BoxNew Cuyama, CA 93254-0060

    8/15/2018Campaign Phone:

    Mobile:

    Fax:

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL EL TEJON UNIFIED SCHOOL DISTRICT For Governing Board Member

    US98 El Tejon Unified School District 3088 6 6 2* ON BALLOTEl Tejon Unified School District

    Incumbent(s): Misty Johnston Elected

    Sabrina Rouser Appointed to Vacancy

    Candidate(s): Qualified Date:

    User Codes:Homemaker

    CHRIS FLORES

    Mail: Res: 4337 Hale TrailFrazier Park, CA 93225

    P.O. Box 497Frazier Park, CA 93225

    8/15/2018Campaign Phone:

    Mobile:

    Fax:

    (661)904-6587

    Fax:

    Eve:

    Day:

    6Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed 08/08/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    MISTY HARRIS-JOHNSTON

    Mail: Res: 901 Lancer WayLebec, CA 93243

    P.O. Box 1571Lebec, CA 93243

    7/31/2018Campaign Phone:

    Mobile:

    Fax:(661)248-5275

    (661)248-5275

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 8 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL EL TEJON UNIFIED SCHOOL DISTRICT For Governing Board Member

    3088 6 6 2 ON BALLOTEl Tejon Unified School District

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/17/2018

    Declaration of Candidacy Filed 07/17/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Small Business Owner

    VICTORIA HUNGERFORD-HURST

    Mail: Res: 6529 Ivins DriveFrazier Park, CA 93225

    7/27/2018Campaign Phone:

    Mobile:

    Fax:(661)339-6868

    (661)281-8387

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.lady.hungerhurst.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/27/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/27/2018

    Declaration of Candidacy Filed 07/27/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Small Business Owner

    LIZETTE TEMPLETON

    Mail: Res: 2725 Bryce CourtFrazier Park, CA 93225

    P.O. Box 5424Pine Mountain Club, CA 93222

    7/27/2018Campaign Phone:

    Mobile:

    Fax:

    (310)348-0188

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/27/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/27/2018

    Declaration of Candidacy Filed 07/27/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Retirement Planner

    KATHLEEN EGGMAN

    Mail: Res: 1832 Sjoberg DriveFrazier Park, CA 93225

    1832 Hilltop WayFrazier Park, CA 93225

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (661)398-3372

    (661)245-5367

    (661)703-5367

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/06/2018 Candidate Statement Filed Declaration of Candidacy Issued 08/06/2018

    Declaration of Candidacy Filed 08/06/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 9 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL EL TEJON UNIFIED SCHOOL DISTRICT For Governing Board Member

    3088 6 6 2 ON BALLOTEl Tejon Unified School District

    Qualified Date:

    User Codes:Home Maker/Artist

    ALEXI SVEINE

    Mail: Res: 812 Indie CourtFrazier Park, CA 93225

    8/8/2018Campaign Phone:

    Mobile:

    Fax:

    (661)245-1244

    Fax:

    Eve:

    Day:

    5Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/07/2018 Candidate Statement Filed Declaration of Candidacy Issued 08/07/2018

    Declaration of Candidacy Filed 08/07/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL FILLMORE UNIFIED SCHOOL DISTRICT For Governing Board Member

    US50 Fillmore Unified School District 3095 4 4 3 ON BALLOTFillmore Unified School District

    Incumbent(s): Sean Paul Morris Elected

    Scott F Beylik Elected

    Lucy Rangel Elected

    Candidate(s): Qualified Date:

    User Codes:Incumbent

    LUCY RANGEL

    Mail: Res: 559 Walker LaneFillmore, CA 93015

    8/7/2018Campaign Phone:

    Mobile:

    Fax:(805)796-2442

    (805)524-2981

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/03/2018 Code of Fair Campaign Practices Filed 08/03/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Governing Board Member Fillmore Unified School District

    SEAN MORRIS

    Mail: Res: 1401 Pasadena AvenueFillmore, CA 93015

    7/31/2018Campaign Phone:

    Mobile:

    Fax:

    (805)796-0276

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/20/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/20/2018

    Declaration of Candidacy Filed 07/30/2018 Code of Fair Campaign Practices Filed 07/30/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 10 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL FILLMORE UNIFIED SCHOOL DISTRICT For Governing Board Member

    3095 4 4 3 ON BALLOTFillmore Unified School District

    Qualified Date:

    User Codes:Retired Teacher

    JANE E. BRUNTON-MUÑOZ

    Mail: Res: 810 Valley VistaFillmore, CA 93015

    8/10/2018Campaign Phone:

    Mobile:

    Fax:(805)390-0073

    (805)524-5419

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/24/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/24/2018

    Declaration of Candidacy Filed 08/09/2018 Code of Fair Campaign Practices Filed 08/09/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Governing Board Member Fillmore Unified School District

    SCOTT F BEYLIK

    Mail: Res: 1796 Old Telegraph RoadFillmore, CA 93015

    7/31/2018Campaign Phone:

    Mobile:

    Fax:(805)524-5533

    (805)732-1101

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/19/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/19/2018

    Declaration of Candidacy Filed 07/27/2018 Code of Fair Campaign Practices Filed 07/27/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL LAS VIRGENES UNIFIED SCHOOL DISTRICT For Governing Board Member

    US90 Las Virgenes Unified School District 3105 4 4 3 ON BALLOTLas Virgenes Unified School District

    Incumbent(s): Angela Cutbill Elected

    Dallas B. Lawrence Elected

    Lesli Stein Elected

    Candidate(s): Qualified Date:

    User Codes:School Board Trustee

    ANGELA CUTBILL

    Mail: Res: 5704 Hempstead DriveAgoura Hills, CA 91301

    8/1/2018Campaign Phone:

    Mobile:

    Fax:

    (818)889-6433

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.angelacutbill.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed 07/17/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 07/16/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 11 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL LAS VIRGENES UNIFIED SCHOOL DISTRICT For Governing Board Member

    3105 4 4 3 ON BALLOTLas Virgenes Unified School District

    Qualified Date:

    User Codes:School Board Trustee

    DALLAS LAWRENCE

    Mail: Res: 5224 Ambridge DriveCalabasas, CA 91301

    8/1/2018Campaign Phone:

    Mobile:

    Fax:

    (202)294-3209

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.dallaslawrence.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/08/2018 Candidate Statement Filed 08/08/2018 Declaration of Candidacy Issued 07/20/2018

    Declaration of Candidacy Filed 07/20/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Community Volunteer

    KIYOMI KOWALSKI

    Mail: Res: 7119 Shadow Ridge CourtWest Hills, CA 91307

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (818)335-8464

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.kowalskiforschoolboard.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/25/2018 Candidate Statement Filed 08/09/2018 Declaration of Candidacy Issued 07/25/2018

    Declaration of Candidacy Filed 07/25/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Governing Board Member

    LESLI STEIN

    Mail: Res: 6229 Rustling Oaks DriveAgoura Hills, CA 91301

    8/1/2018Campaign Phone:

    Mobile:

    Fax:

    (818)991-1511

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.leslistein.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed 07/17/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 07/16/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL MOORPARK UNIFIED SCHOOL DISTRICT For Governing Board Member

    US60 Moorpark Unified School District 3115 4 4 2 ON BALLOTMoorpark Unified School District

    Incumbent(s): Nathan Sweet Elected

    Robert Joseph Perez Elected

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 12 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL MOORPARK UNIFIED SCHOOL DISTRICT For Governing Board Member

    3115 4 4 2 ON BALLOTMoorpark Unified School District

    Candidate(s): Qualified Date:

    User Codes:Retired Aerospace Manager

    HARRY CARBONATI

    Mail: Res: 12400 Cherry Grove StreetMoorpark, CA 93021

    7/31/2018Campaign Phone:

    Mobile:

    Fax:(805)479-8949

    (805)523-2808

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/23/2018 Candidate Statement Filed 07/30/2018 Declaration of Candidacy Issued 07/23/2018

    Declaration of Candidacy Filed 07/30/2018 Code of Fair Campaign Practices Filed 07/30/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    ROBERT J. PEREZ

    Mail: Res: 63 Shasta AvenueMoorpark, CA 93021

    887 Patriot Drive, Suite HMoorpark, CA 93021

    7/25/2018Campaign Phone:

    Mobile:

    Fax:

    (805)293-8529

    (805)418-0310

    (805)377-5609

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.vote4robertperez.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 07/20/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 07/20/2018 Code of Fair Campaign Practices Filed 07/20/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    NATHAN SWEET

    Mail: Res: 6537 Pinnacle CourtMoorpark, CA 93021

    7/31/2018Campaign Phone:

    Mobile:

    Fax:

    (805)915-8446

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed 07/30/2018 Declaration of Candidacy Issued 07/17/2018

    Declaration of Candidacy Filed 07/30/2018 Code of Fair Campaign Practices Filed 07/30/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Educational Financial Manager

    LIZ SOTO

    Mail: Res: 12500 Willow Hill DriveMoorpark, CA 93021

    4215 Tierra Rejada #164Moorpark, CA 93021

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)368-4739

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.lizsotoformoorpark.com

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 13 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL MOORPARK UNIFIED SCHOOL DISTRICT For Governing Board Member

    3115 4 4 2 ON BALLOTMoorpark Unified School District

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/24/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Issued 07/24/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL OJAI UNIFIED SCHOOL DISTRICT For Governing Board Member

    US30 Ojai Unified School District 3135 4 4 3 ON BALLOTOjai Unified School District

    Incumbent(s): Michael William Shanahan Elected

    Jane Seiler Weil Elected

    Kevin Frances Ruf Elected

    Candidate(s): Qualified Date:

    User Codes:Incumbent

    KEVIN RUF

    Mail: Res: 3723 Thacher RoadOjai, CA 93023

    414 East Ojai AvenueOjai, CA 93023

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)640-4300

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/31/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/31/2018

    Declaration of Candidacy Filed 08/09/2018 Code of Fair Campaign Practices Filed 08/09/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Grocery Worker

    JEFF KETELSEN

    Mail: Res: 700 West Villanova Road Apt 21Ojai, CA 93023

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)640-8848

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/07/2018 Candidate Statement Filed Declaration of Candidacy Issued 08/07/2018

    Declaration of Candidacy Filed 08/07/2018 Code of Fair Campaign Practices Filed 08/07/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    JANE WEIL

    Mail: Res: 309 Park RoadOjai, CA 93023

    8/8/2018Campaign Phone:

    Mobile:

    Fax:

    (805)640-4419

    (805)646-7221

    (805)640-4300

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 14 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL OJAI UNIFIED SCHOOL DISTRICT For Governing Board Member

    3135 4 4 3 ON BALLOTOjai Unified School District

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/31/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/31/2018

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed 08/08/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    MICHAEL W. SHANAHAN

    Mail: Res: 901 Mercer AvenueOjai, CA 93023

    8/7/2018Campaign Phone:

    Mobile:

    Fax:(805)640-4300

    (323)573-6199

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.shanahanforojai.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/26/2018 Candidate Statement Filed 08/03/2018 Declaration of Candidacy Issued 07/26/2018

    Declaration of Candidacy Filed 08/03/2018 Code of Fair Campaign Practices Filed 08/03/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL SIMI VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member (Short Term)

    US20 Simi Valley Unified School District 3141 2 2 1* ON BALLOTSimi Valley Unified School District, Short Term

    Incumbent(s): Dawn Marie Smollen Appointed to Vacancy

    Candidate(s): Qualified Date:

    User Codes:Engineer/Father

    KAREEM JUBRAN

    Mail: Res: 203 Longbranch RoadSimi Valley, CA 93065

    8/15/2018Campaign Phone:

    Mobile:

    Fax:

    (949)395-4331

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 08/13/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/13/2018 Code of Fair Campaign Practices Filed 08/13/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Student Trustee, Ventura County Community College District

    CONNOR M. KUBEISY

    Mail: Res: 684 Appleton RoadSimi Valley, CA 93065

    8/15/2018Campaign Phone:

    Mobile:

    Fax:

    (805)587-7855

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 15 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL SIMI VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member (Short Term)

    3141 2 2 1 ON BALLOTSimi Valley Unified School District, Short Term

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/30/2018 Candidate Statement Filed 08/15/2018 Declaration of Candidacy Issued 07/30/2018

    Declaration of Candidacy Filed 08/15/2018 Code of Fair Campaign Practices Filed 08/15/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL SANTA PAULA UNIFIED SCHOOL DISTRICT For Governing Board Member

    US40 Santa Paula Unified School District 3148 4 4 2 ON BALLOTSanta Paula Unified School District

    Incumbent(s): Kelsey M. Stewart Elected

    Derek-Jordon Ray Luna Elected

    Candidate(s): Qualified Date:

    User Codes:Incumbent

    DEREK-JORDON RAY LUNA

    Mail: Res: 634 North 9th StreetSanta Paula, CA 93060

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)750-1140

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.facebook.com/lunaforsantapaula

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/02/2018 Candidate Statement Filed Declaration of Candidacy Issued 08/02/2018

    Declaration of Candidacy Filed 08/09/2018 Code of Fair Campaign Practices Filed 08/09/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Retired Educator

    JERI MEAD

    Mail: Res: 650 Monte Vista DriveSanta Paula, CA 93060

    8/8/2018Campaign Phone:

    Mobile:

    Fax:

    (805)525-0526

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/17/2018

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed 08/08/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    KELSEY STEWART

    Mail: Res: 154 Moultrie PlaceSanta Paula, CA 93060

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)204-7810

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: @KelseyMStewart4SpSchool Board

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 16 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL SANTA PAULA UNIFIED SCHOOL DISTRICT For Governing Board Member

    3148 4 4 2 ON BALLOTSanta Paula Unified School District

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/31/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/31/2018

    Declaration of Candidacy Filed 08/03/2018 Code of Fair Campaign Practices Filed 08/03/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Human Resources Director

    EDD C. BOND

    Mail: Res: 1354 Mariposa DriveSanta Paula, CA 93060

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)486-3408

    (562)221-6310

    (805)385-1501x2056

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/26/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/26/2018

    Declaration of Candidacy Filed 08/03/2018 Code of Fair Campaign Practices Filed 08/03/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL VENTURA UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 1

    US10-1 Ventura Unified School Trustee Area 1 3151 3 3 1 ON BALLOTVentura Unified School District, Area 1

    Incumbent(s): Velma L. Lomax Elected

    Candidate(s): Qualified Date:

    User Codes:Property Manager

    TOMAS JUARICO LUNA

    Mail: Res: 262 West Ramona Street Apt 1Ventura, CA 93001

    P.O. Box 7243Ventura, CA 93006

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805) 407-5426

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 08/09/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/09/2018 Code of Fair Campaign Practices Filed 08/09/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    VELMA L. LOMAX

    Mail: Res: 76 Kunkle StreetOak View, CA 93022

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)216-0363

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 17 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL VENTURA UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 1

    3151 3 3 1 ON BALLOTVentura Unified School District, Area 1

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 08/06/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/06/2018 Code of Fair Campaign Practices Filed 08/06/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Father/Chef/Director

    ANTHONY KRZYWICKI

    Mail: Res: 264 Ute LaneVentura, CA 93001

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)561-8145

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed 08/06/2018 Declaration of Candidacy Issued 07/17/2018

    Declaration of Candidacy Filed 08/06/2018 Code of Fair Campaign Practices Filed 08/06/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL VENTURA UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 4

    US10-4 Ventura Unified School Trustee Area 4 3154 3 3 1* ON BALLOTVentura Unified School District, Area 4

    Incumbent(s): John B. Walker Elected

    Candidate(s): Qualified Date:

    User Codes:Retired Educator

    JERRY DANNENBERG

    Mail: Res: 1393 Phelps AvenueVentura, CA 93004

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805) 901-0004

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.geralddannenberg.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 08/07/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/07/2018 Code of Fair Campaign Practices Filed 08/07/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Attorney/Parent

    DEBORAH MEYER- MORRIS

    Mail: Res: 109 Tuolomne AvenueVentura, CA 93004

    8/10/2018Campaign Phone:

    Mobile:

    Fax:(805)323-5129

    (805)443-2557

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: deborahmeyermorris.com

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 18 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL VENTURA UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 4

    3154 3 3 1 ON BALLOTVentura Unified School District, Area 4

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Business Owner/Mother

    MADHU BAJAJ

    Mail: Res: 8249 Onyx StreetVentura, CA 93004

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)754-9861

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.madhubajaj.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/18/2018 Candidate Statement Filed 08/06/2018 Declaration of Candidacy Issued 07/18/2018

    Declaration of Candidacy Filed 08/06/2018 Code of Fair Campaign Practices Filed 08/06/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL OXNARD UNION HIGH SCHOOL DISTRICT For Governing Board Member

    HS70 Oxnard Union Hi Sch Dist 3165 5 5 3 ON BALLOTOxnard Union High School District

    Incumbent(s): Beatriz R Herrera Elected

    Karen Maureen Sher Elected

    Harold W Edmonds Elected

    Candidate(s): Qualified Date:

    User Codes:College Counselor

    BEATRIZ "BEA" HERRERA

    Mail: Res: 1346 North Juanita AvenueOxnard, CA 93030

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)218-1661

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/20/2018 Candidate Statement Filed 08/03/2018 Declaration of Candidacy Issued 07/20/2018

    Declaration of Candidacy Filed 08/03/2018 Code of Fair Campaign Practices Filed 08/03/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:High School Teacher

    ALFREDO VARELA

    Mail: Res: 2141 Wankel Way Apt 140Oxnard, CA 93036

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (973)640-3110

    Fax:

    Eve:

    Day:

    5Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 19 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL OXNARD UNION HIGH SCHOOL DISTRICT For Governing Board Member

    3165 5 5 3 ON BALLOTOxnard Union High School District

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/07/2018 Candidate Statement Filed Declaration of Candidacy Issued 08/07/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Retired Principal

    WAYNE EDMONDS

    Mail: Res: 3353 Canoga PlaceCamarillo, CA 93010

    8/7/2018Campaign Phone:

    Mobile:

    Fax:(805)830-3397

    (805)484-9338

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/19/2018 Candidate Statement Filed 08/06/2018 Declaration of Candidacy Issued 07/19/2018

    Declaration of Candidacy Filed 08/06/2018 Code of Fair Campaign Practices Filed 08/06/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Parks Maintenance Worker

    MATT VACA SAMS

    Mail: Res: 3170 Citrus StreetOxnard, CA 93036

    P.O. Box 52513Oxnard, CA 93031

    7/25/2018Campaign Phone:

    Mobile:

    Fax:

    (805)205-4999

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 07/20/2018 Code of Fair Campaign Practices Filed 07/20/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Mother/Teacher

    KAREN SHER

    Mail: Res: 304 East Santa Cruz Island CourtCamarillo, CA 93012

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)223-0953

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/18/2018 Candidate Statement Filed 08/07/2018 Declaration of Candidacy Issued 07/18/2018

    Declaration of Candidacy Filed 08/07/2018 Code of Fair Campaign Practices Filed 08/07/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL OXNARD SCHOOL DISTRICT For Governing Board Member Trustee Area 5

    ES74-5 Oxnard School District Area 5 3235 2 2 1 ON BALLOTOxnard School District, Area 5

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 20 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL OXNARD SCHOOL DISTRICT For Governing Board Member Trustee Area 5

    ES74-5 Oxnard School District Area 5 3235 2 2 1 ON BALLOTOxnard School District, Area 5

    Incumbent(s): Debra M Cordes Elected

    Ernie "Mo" Morrison Elected

    Candidate(s): Qualified Date:

    User Codes:Incumbent

    DEBRA MEDINA CORDES

    Mail: Res: 941 Juneberry PlaceOxnard, CA 93036

    8/8/2018Campaign Phone:

    Mobile:

    Fax:(805)485-4203

    (805)290-7833

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/18/2018 Candidate Statement Filed 08/08/2018 Declaration of Candidacy Issued 07/18/2018

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed 08/08/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Retired Accounting Clerk

    VIOLET MUÑOZ PALOMO

    Mail: Res: 1600 Oneida PlaceOxnard, CA 93030

    8/10/2018Campaign Phone:

    Mobile:

    Fax:(805)665-0233

    (805)308-0121

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/18/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Issued 07/18/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL PLEASANT VALLEY SCHOOL DISTRICT For Governing Board Member

    ES75 Pleasant Valley Elem School Dist 3245 4 5 3* ON BALLOTPleasant Valley School District

    Incumbent(s): Ron Speakman Elected

    Debra Kuske Elected

    Robert Singleton Rust Elected

    Candidate(s): Qualified Date:

    User Codes:Community Volunteer

    REBECCA "BECKIE" CRAMER

    Mail: Res: 4731 La Puma CourtCamarillo, CA 93012

    8/10/2018Campaign Phone:

    Mobile:

    Fax:(805)427-6041

    (805)388-2501

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/31/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Issued 07/31/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 21 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL PLEASANT VALLEY SCHOOL DISTRICT For Governing Board Member

    3245 4 5 3 ON BALLOTPleasant Valley School District

    Qualified Date:

    User Codes:No Ballot Designation

    BRYAN ALEXANDER

    Mail: Res: 2218 Via TomasCamarillo, CA 93010

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)377-1427

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/10/2018 Candidate Statement Filed Declaration of Candidacy Issued 08/10/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    BOB RUST

    Mail: Res: 1564 Lexington CourtCamarillo, CA 93010

    8/10/2018Campaign Phone: (805)479-5206

    Mobile:

    Fax:

    (805)484-6601

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: bobrust4pvsdboard.net

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 08/09/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/09/2018 Code of Fair Campaign Practices Filed 08/09/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    RON SPEAKMAN

    Mail: Res: 285 Camarillo DriveCamarillo, CA 93010

    1200 Paseo Camarillo Ste 100Camarillo, CA 93010-6083

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)388-8439

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/18/2018 Candidate Statement Filed 08/10/2018 Declaration of Candidacy Issued 07/18/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL RIO SCHOOL DISTRICT For Governing Board Member

    ES76 Rio School Dist 3255 4 4 3 ON BALLOTRio School District

    Incumbent(s): Edith Martinez Cortes Elected

    Rosa Balderrama Appointed to Vacancy

    Eleanor Torres Elected

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 22 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL RIO SCHOOL DISTRICT For Governing Board Member

    3255 4 4 3 ON BALLOTRio School District

    Candidate(s): Qualified Date:

    User Codes:School Counselor

    EDITH MARTINEZ CORTES

    Mail: Res: 288 East Stroube StreetOxnard, CA 93036

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)223-4825

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/06/2018 Candidate Statement Filed Declaration of Candidacy Issued 08/06/2018

    Declaration of Candidacy Filed 08/09/2018 Code of Fair Campaign Practices Filed 08/09/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Engineer

    LINDA AGUILAR

    Mail: Res: 671 Carnation PlaceOxnard, CA 93036

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/06/2018 Candidate Statement Filed Declaration of Candidacy Issued 08/06/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    ELEANOR TORRES

    Mail: Res: 1330 Sabrina StreetOxnard, CA 93036

    8/8/2018Campaign Phone:

    Mobile:

    Fax:

    (805)890-7443

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed 08/08/2018 Declaration of Candidacy Issued 07/17/2018

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed 08/08/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Appointed Incumbent

    ROSA BALDERRAMA

    Mail: Res: 3171 Cortez StreetOxnard, CA 93036

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/20/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/20/2018

    Declaration of Candidacy Filed 08/10/2018 Code of Fair Campaign Practices Filed 08/10/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN SCHOOL SOMIS UNION SCHOOL DISTRICT For Governing Board Member

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 23 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL SOMIS UNION SCHOOL DISTRICT For Governing Board Member

    ES77 Somis Union Elem School Dist 3285 4 4 3 ON BALLOTSomis Union School District

    Incumbent(s): Lizette Annabel Cuevas-Gonzalez Appointed to Vacancy

    Scott A Mier Elected

    Michelle A Quintero Elected

    Candidate(s): Qualified Date:

    User Codes:Board Member

    LIZETTE CUEVAS-GONZALEZ

    Mail: Res: 3768 Groves PlaceSomis, CA 93066

    5268 North StreetSomis, CA 93066

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)797-0620

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/24/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/24/2018

    Declaration of Candidacy Filed 08/07/2018 Code of Fair Campaign Practices Filed 08/07/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    SCOTT A. MIER

    Mail: Res: 5150 Dodson StreetSomis, CA 93066

    8/8/2018Campaign Phone:

    Mobile:

    Fax:

    (805)386-1361

    (805)844-9323

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/01/2018 Candidate Statement Filed Declaration of Candidacy Issued 08/01/2018

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed 08/08/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Appointed Incumbent

    JEFF OGNE

    Mail: Res: 5279 North StreetSomis, CA 93066

    8/2/2018Campaign Phone:

    Mobile:

    Fax:

    (805)312-6006

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/24/2018 Candidate Statement Filed Declaration of Candidacy Issued 07/24/2018

    Declaration of Candidacy Filed 07/31/2018 Code of Fair Campaign Practices Filed 07/31/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Incumbent

    MICHELLE A. QUINTERO

    Mail: Res: 4574 North StreetSomis, CA 93066

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)797-1234

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 24 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN SCHOOL SOMIS UNION SCHOOL DISTRICT For Governing Board Member

    3285 4 4 3 ON BALLOTSomis Union School District

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 08/06/2018 Candidate Statement Filed Declaration of Candidacy Issued 08/06/2018

    Declaration of Candidacy Filed 08/06/2018 Code of Fair Campaign Practices Filed 08/06/2018 Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued Nomination Papers Filed Filing Fee Paid

    Filing Fee Sent to SoS

    NONPARTISAN CITY CITY OF CAMARILLO For Member of the City Council

    *502 Camarillo 5001 9 9 3 ON BALLOTCamarillo City Council

    Incumbent(s): Charlotte Craven Elected

    Jeanette "Jan" L. McDonald Elected

    Michael D. Morgan Elected

    Candidate(s): Qualified Date:

    User Codes:Camarillo City Councilmember

    CHARLOTTE CRAVEN

    Mail: Res: 2238 Via Del SueloCamarillo, CA 93010

    7/25/2018Campaign Phone:

    Mobile:

    Fax:

    (805)482-4730

    Fax:

    Eve:

    Day:

    1Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 07/19/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 07/19/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued 07/16/2018 Nomination Papers Filed 07/19/2018 Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:No Ballot Designation

    JESSICA ROMERO

    Mail: Res: 803 Paseo Camarillo #42Camarillo, CA 93010

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    Fax:

    Eve:

    Day:

    2Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/25/2018 Candidate Statement Filed 08/02/2018 Declaration of Candidacy Issued 07/25/2018

    Declaration of Candidacy Filed 08/02/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued 07/25/2018 Nomination Papers Filed 08/02/2018 Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Mother/Entrepreneur

    BEV DRANSFELDT

    Mail: Res: 1534 Loma DriveCamarillo, CA 93010

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)419-0793

    Fax:

    Eve:

    Day:

    3Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 25 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN CITY CITY OF CAMARILLO For Member of the City Council

    5001 9 9 3 ON BALLOTCamarillo City Council

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/26/2018 Candidate Statement Filed 08/01/2018 Declaration of Candidacy Issued 07/26/2018

    Declaration of Candidacy Filed 08/01/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued 07/26/2018 Nomination Papers Filed 08/01/2018 Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:City Councilmember/Accountant

    JAN "JEANETTE L." MCDONALD

    Mail: Res: 6761 San Onofre DriveCamarillo, CA 93012

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)389-1813

    Fax:

    Eve:

    Day:

    7Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.janmcdonaldcitycouncil.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/19/2018 Candidate Statement Filed 08/08/2018 Declaration of Candidacy Issued 07/19/2018

    Declaration of Candidacy Filed 08/08/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued 07/19/2018 Nomination Papers Filed 08/08/2018 Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Business Operations Manager

    SHAWN MARK MULCHAY

    Mail: Res: 4831 Colony DriveCamarillo, CA 93012

    8/10/2018Campaign Phone:

    Mobile:

    Fax:

    (805)419-3370

    Fax:

    Eve:

    Day:

    5Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Web: www.shawnmulchay.com

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/17/2018 Candidate Statement Filed 08/06/2018 Declaration of Candidacy Issued 07/17/2018

    Declaration of Candidacy Filed 08/06/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued 07/17/2018 Nomination Papers Filed 08/06/2018 Filing Fee Paid

    Filing Fee Sent to SoS

    Qualified Date:

    User Codes:Camarillo City Councilman

    MIKE MORGAN

    Mail: Res: 2206 Westwood DriveCamarillo, CA 93010

    8/10/2018Campaign Phone:

    Mobile:

    Fax:(805)482-0589

    (805)573-2058

    Fax:

    Eve:

    Day:

    6Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/16/2018 Candidate Statement Filed 08/07/2018 Declaration of Candidacy Issued 07/16/2018

    Declaration of Candidacy Filed 08/07/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS

    Nomination Papers Issued 07/16/2018 Nomination Papers Filed 08/07/2018 Filing Fee Paid

    Filing Fee Sent to SoS

    Print Date and Time: 8/22/2018 5:09:35PM

    CFMR001 - Contest/Candidate Proof List Page 26 of 61Denotes Office Goes Into Extension*

  • Contest/District Vote ForStatus

    Num

    Qualified

    Num

    Cands

    NONPARTISAN CITY CITY OF CAMARILLO For Member of the City Council

    5001 9 9 3 ON BALLOTCamarillo City Council

    Qualified Date:

    User Codes:Registered Nurse/Educator

    SUSAN SANTANGELO

    Mail: Res: 2112 Euclid AvenueCamarillo, CA 93010

    8/7/2018Campaign Phone:

    Mobile:

    Fax:

    (805)232-4183

    Fax:

    Eve:

    Day:

    4Cand ID:

    Fees Paid: $0.00 $0.00 Filing Fee: $0.00

    Email: [email protected]

    Requirements Status -------------------------------------------------------

    Candidate Statement Issued 07/19/2018 Candidate Statement Filed 08/01/2018 Declaration of Candidacy Issued 07/19/2018

    Declaration of Candidacy Filed 08/01/2018 Code of Fair Campaign Practices Filed Declaration of Intention Filed

    Sigs In Lieu Issued Sigs In Lieu Filed Sigs In