California. CA1 Feather River BSM

Size: px
Start display at page:

Download "California. CA1 Feather River BSM"

Transcription

1 California If you cannot locate a chapter 4vp@bluestarmothers.us near you contact the Chartering Chair at CA1 Feather River BSM Chapter President Gina Pixler ginapixler@gmail.com Mailing Address PO Box 931 Chester, CA Phone (530) Web Site Area Served Plumas County Meetings Held 1st Wednesday of the month 5:30 pm Location Chester High School 2nd Ave, Chester Ca CA4 South Bay Chapter President Donna Zolezzi bluestarmomssb@yahoo.com Mailing Address 2939 Remington Way San Jose, California Phone (408) Web Site Area Served Santa Clara Meetings Held 2rd Tuesday 7:00 pm Location American Legion Post 564, 2120 Walsh Ave., Santa Clara, CA 1 / 10

2 CA5 Military Parents South Bay LA Chapter President Mary Nelsen Mailing Address 4822 Mayor Drive Torrance, CA Phone (310) Web Site Area Served South Bay/Los Angeles County Meetings Held 3rd Saturday 9 am-monthly Location American Legion Post 184, 412 S. Camino Real, Redondo Beach, CA CA7 Sacramento Chapter President Teena Van Ness sacramentobsm@gmail.com Mailing Address PO Box 1446 Rocklin, CA Phone (916) Web Site Area Served South Placer County and Sacramento County Meetings Held 4th Tuesday 6:30 pm Location Roseville Memorial Veteran Hall, 110 Park Drive, Roseville, CA CA9 San Diego North County Blue Star Mothers Chapter President Loretta Cook sdncbluestarmothers@yahoo.com Mailing Address Salmon River Rd, Unit 203 San Diego, CA Phone (858) Web Site sdncbluestarmothers.org Area Served San Diego and Imperial County Meetings Held 2nd Saturday 10:00 am Location American Legion Post 149, 230 E Park Ave, Escondido, CA 2 / 10

3 CA10 Central Valley Chapter President Rhonda Gilmore Mailing Address PO Box 1204 Clovis, CA Phone (559) Web Site Area Served Central valley Meetings Held 3rd Wednesday of the month 6:30 pm Location Cottonwood Court, 7442 Millbrook Ave, Fresno CA14 Antelope Valley California Chapter President Doryce Caballero Mailing Address PO Box 4667 Lancaster, CA Phone (661) Web Site Area Served Antelope Valley CA Meetings Held First Monday of month 7:00 pm Location Elks Lodge, 240 East Avenue K, Lancaster, CA CA15 San Mateo County Blue Star Moms Chapter President Brenda Ternullo Mailing Address 416 Lee Avenue Half Moon Bay, CA Phone (650) Web Site Area Served San Mateo & San Francisco Counties Meetings Held 1st Wednesday of month 3 / 10

4 Location Veterans Memorial Senior 1455 Center, Madison Ave, Redwood City, CA CA16 Tri Counties Blue Star Moms Chapter President Lori Danby Mailing Address 1550 Messina Drive Yuba City, CA Phone (530) Web Site tricountiesbluestarmoms.com Area Served Yuba, Sutter, Colusa Counties Meetings Held 1st Wednesday of the Month 6:30 pm Location Member Home 1550 Messina Drive Yuba City, CA CA20 Contra Costa Blue Star Moms Chapter President Theresa Neal Mailing Address PO Box 6279 Concord, CA Phone (559) Web Site Area Served Central & East Contra Costa County Meetings Held 4th Monday of month 6:30 pm Location First Christian Church, 3039 Willow Pass Road, Concord, CA CA22 Soaring Eagle Blue Star Moms Chapter President Joanne Darlington Mailing Address 1205 Main Street Susanville, CA Phone (530) Web Site Facebook Area Served Lassen County 4 / 10

5 Meetings Held 3rd Tuesday 6:00 pm Location Veterans Hall, Lower Level, Back Entrance, 1205 Main Street, Susanville, C CA24 Blue Star Moms of Marin Chapter President Barbara Bochner/Barbara Travis info@bluestarmomsofmarin.org Mailing Address 30 Saddle Wood Dr Novato, CA Phone (415) Web Site Area Served Marin and Sonoma County Meetings Held TBD Location Xtra Room Mini Storage, 100 Ford Way, Novato, CA CA25 Rim of the World Blue Star Moms Chapter President Susan Brown president@rimbluestarmoms.org Mailing Address PO Box 215 Lake Arrowhead, CA Phone (909) Web Site Area Served San Bernardino Meetings Held 1st Monday of month at 6:00 pm Location Hot Shots Coffee House, CA 189, Blue Jay, CA CA26 Santa Cruz Blue Star Moms Chapter President Stacy Anders stacyanders1962@gmail.com Mailing Address P.O. Box Scotts Valley Phone (831) Website 5 / 10

6 Area Served Santa Cruz County Meetings Held 4th Monday of month at 6:30 pm Location Veterans Memorial Building 846 Front St, Santa Cruz, CA CA27 Rolling Hills Blue Star Mothers Chapter President Wanda Altri Matus Mailing Address PO Box 6156 Folsom, CA Phone Web Site Area Served Western Sacramento County, El Dorado County, Amador County Meetings Held 3rd Tuesday of month 6:30 pm Location Folsom Veterans Hall, 1300 Forrest Street, Folsom, CA CA30 Blue Star Mothers H.O.M.E. Chapter President Veronica Wheeler Mailing Address 1255 Magnolia Ave Ste 107 Corona, CA Phone (213) Web Site bluestarmothershome.org Area Served Inland Empire Meetings Held 2nd Monday of the month at 7:00 pm Location BSM Office, 1255 Magnolia Ave Ste 107, Corona, CA CA33 Merced County BSM Chapter President Deborah Roach Mailing Address PO Box 2884 Merced, CA Phone (559) / 10

7 Web Site Facebook Area Served Merced County Meetings Held 2nd Thursday 7:00 pm Location Gateway Church, 353 E. Donna Drive, Merced, CA CA36 Alameda Piedmont Oakland BSM Chapter President Katie Korotzer Mailing Address 98 Estates Drive Orinda CA Phone (510) Web Site bluestarmomsca36.com Area Served Alameda Piedmont Oakland Meetings Held 3rd Thursday 7:00 pm Location Zion Lutheran Church, 5201 Park Blvd. Piedmont, CA CA37 Kern River Blue Star Moms Chapter President Candace Macias Mailing Address PO Box 1227 Bakersfield, CA Phone (661) Web Site kerriverbluestarmoms.org Area Served Bakersfield Meetings Held 1st Monday of each month at 6:00 pm Location Hall Ambulance Community Center, st Street, Bakersfield, CA CA39 Mid-Cal Blue Star Moms Chapter President Charilyn Damigo Mailing Address Orange Blossom Road Oakdale, California / 10

8 Phone (209) Web Site Area Served Oakdale/Stanislaus County Meetings Held 2nd Thursday of each month 6:00-8:00pm Location Fire Instruction Office 840 East F St. Oakdale Ca CA40 Monterey County Blue Star Moms Chapter 40 Chapter President Linda Lara Guzman montereycntybluestarmoms@gmail.com Mailing Address PO Box 6742 Salinas, CA Phone (831) Web Site Facebook Area Served Monterey County Meetings Held 2nd Monday of month 6:30 pm Location American Legion Post 31, 14 West Laurel Drive, Salinas, CA CA44 Blue Star Mothers of Orange County Chapter President Tina Heinemann president.ca44@bluestarmothers.us Mailing Address PO Box 6634 Laguna Niguel CA Phone (949) Website Area Served Orange County Meetings Held 4th Sunday of t Location Mission Viejo Elks Lodge , Marguerite Pkwy, Mis CA46 Blue Star Mothers of Santa Clarita Chapter President Sabina Fetter president.a46@bluestarmothers.us 8 / 10

9 Mailing Address Orchard Village Rd Ste A #102 Valencia, california Phone Web Site Area Served Santa Clarita Meeting Held 3rd Tuesday at 6 pm Location VFW Post 6885 & American Legion Hall Newhall Location Address Sierra Hwy, Santa Clarita Ca. CA48 Conejo Blue Star Moms Chapter President Julia Marie Merich juliamerich@gmail.com Mailing Address 3968 Ashbourne Lane Moorepark CA, Phone Web Site Area Served Meeting Held 2nd Wednesday of the month (Subject to change based on Lodge calender Location Thousand Oaks Elks Lodge #2477 Location Address 158 N. Conejo School Road Thousand Oaks CA, 9132 CA101 San Francisco East Bay Chapter President Christine McCracken crmcc@comcast.net Mailing Address PO Box 2537 San Ramon, CA Phone (925) Web Site Area Served San Francisco East Bay 9 / 10

10 Meetings Held 2nd Wednesday of month 7:00 pm Location Veterans Memorial Bldg, 400 Hartz Ave, Danville, CA / 10

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION FIELD RESEARCH CORPORATION FOUNDED IN 1945 BY MERVIN FIELD 601 California Street San Francisco, California 94108 415-392-5763 Tabulations From a Field Poll Survey of California Registered Voters About

More information

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION FIELD RESEARCH CORPORATION FOUNDED IN 1945 BY MERVIN FIELD 601 California Street San Francisco, California 94108 415-392-5763 Tabulations From a Survey of California Registered Voters About the Overall

More information

2014 CFD Rating Analysis

2014 CFD Rating Analysis 214 CFD Rating Analysis ITEM NUMBER CFDs issued 2 213 (1) 1,51 CFDs with Reserve Fund draws (1) 32 CFDs with Reserve Funds draw for administrative reasons (2) 7 Reserve Fund draws for credit reasons 25

More information

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION FIELD RESEARCH CORPORATION FOUNDED IN 1945 BY MERVIN FIELD 601 California Street San Francisco, California 94108 415-392-5763 Tabulations From a Survey of Californians Likely to Vote in the June 2016 Presidential

More information

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION FIELD RESEARCH CORPORATION FOUNDED IN 1945 BY MERVIN FIELD 601 California Street San Francisco, California 94108 415-392-5763 Tabulations From a Survey of California Likely Voters Measuring Voter Preferences

More information

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION FIELD RESEARCH CORPORATION FOUNDED IN 1945 BY MERVIN FIELD 601 California Street San Francisco, California 94108 4153925763 Tabulations From a Field Poll Survey of California Likely Voters in the June

More information

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION FIELD RESEARCH CORPORATION FOUNDED IN 1945 BY MERVIN FIELD 601 California Street San Francisco, California 94108 415-392-5763 Tabulations From a Survey of California Likely Voters about the 2016 Presidential

More information

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION FIELD RESEARCH CORPORATION FOUNDED IN 1945 BY MERVIN FIELD 601 California Street San Francisco, California 94108 415-392-5763 Tabulations From a Survey of California Likely Voters about the 2016 Presidential

More information

Appendix F Notices

Appendix F  Notices Appendix F Email Notices 2015 2016 Scoping Period From: Sent: To: Subject: CoSu Line Project on behalf of CoSu Line Project Friday, December

More information

Department of Computer Science and Engineering, UC San Diego CSE Course Approximations

Department of Computer Science and Engineering, UC San Diego CSE Course Approximations CSE5A CSE8A CSE8B CSE11 CSE12 CSE 15L CSE20 CSE21 CSE30 CSE 70 CSE80 CSE 80 CSE 86 ALAN HANCOCK AMERICAN RIVER CISC 32A CISC 401 CISC 39 & CISC 40 ANTELOPE VALLEY CITY CISC 161 CISC 164 CISC 440 CISC 310

More information

Newspapers of General Circulation ~ Superior Court of San Bernardino County

Newspapers of General Circulation ~ Superior Court of San Bernardino County Adelanto Bulletin PO Box 673 City: Adelanto, CA 92301 Phone #: (760) 246-6822 VCV-006222 Date of Court Order 07-11-95 Area of Circulation: City of Adelanto Apple Valley News PO Box 1147 City: Apple Valley,

More information

Newspapers of General Circulation ~ Superior Court of San Bernardino County

Newspapers of General Circulation ~ Superior Court of San Bernardino County Adelanto Bulletin PO Box 673 City: Adelanto, CA 92301 Phone #: (760) 246-6822 VCV-006222 Date of Court Order 07-11-95 Area of Circulation: City of Adelanto Apple Valley News PO Box 1147 City: Apple Valley,

More information

FINAL LIST OF QUALIFIED CANDIDATES WHOSE NAME WILL NOT APPEAR ON THE BALLOT

FINAL LIST OF QUALIFIED CANDIDATES WHOSE NAME WILL NOT APPEAR ON THE BALLOT GENERAL ELECTION TO BE HELD ON November 06, 2012 COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK FINAL LIST OF QUALIFIED CANDIDATES WHOSE NAME WILL NOT APPEAR ON THE BALLOT 10/15/2012 12:34 PM NORTH

More information

An Introduction To: Help Me Grow-LA. August 11, 2016

An Introduction To: Help Me Grow-LA. August 11, 2016 An Introduction To: Help Me Grow-LA August 11, 2016 Presenters MODERATOR Reena John Senior Program Officer First 5 LA Christina Altmayer Vice President of Programs First 5 LA Wendy Schiffer Director of

More information

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION FIELD RESEARCH CORPORATION FOUNDED IN 1945 BY MERVIN FIELD 601 California Street San Francisco, California 94108 415-392-5763 Tabulations From a Survey of California Likely Voters Measuring Voter Preferences

More information

Policy Section VI: B 2: Assignment of Clubs to Districts, Divisions, and Areas and the District Alignment web page, which states:

Policy Section VI: B 2: Assignment of Clubs to Districts, Divisions, and Areas and the District Alignment web page, which states: August 27, 2016 APPENDIX DIVISION BOUNDARIES Policy Section VI: B 2: Assignment of Clubs to Districts, Divisions, and Areas and the District Alignment web page, which states: Align newly-chartered clubs

More information

GUIDELINES FOR CONTRIBUTORS TO THE LEGAL SECRETARY

GUIDELINES FOR CONTRIBUTORS TO THE LEGAL SECRETARY GUIDELINES FOR CONTRIBUTORS TO THE LEGAL SECRETARY 1. DEADLINES FOR RECEIPT OF ARTICLES BY EDITOR a. For August issue (First Quarter)................ June 1st b. For November issue (Second Quarter)...........

More information

Put your Paralegal Career into Second Gear Become Certified!

Put your Paralegal Career into Second Gear Become Certified! Subscribe Past Issues Translate RSS www.caparalegal.org View this email in your browser. CAPA Connection Issue # 11 - August 2018 Share Tweet Forward CAPA's GOAL WEBINAR AUGUST PRESENTATION Put your Paralegal

More information

Issue # 9 - June 2018

Issue # 9 - June 2018 Subscribe Past Issues Translate RSS www.caparalegal.org View this email in your browser. CAPA Connection Issue # 9 - June 2018 Share Tweet Forward Obtaining the CCP credential is a way for California paralegals

More information

City and County of Denver Thursday, August 25, :39 PM City and County of Denver: EBE Approval Letter

City and County of Denver Thursday, August 25, :39 PM  City and County of Denver: EBE Approval Letter From: Sent: To: Subject: City and County of Denver Thursday, August 25, 2016 4:39 PM email City and County of Denver: EBE Approval Letter COMPANY NAME ADDREESS Dear : SUBJECT: Emerging

More information

Certified Enrollment Entity Change Request Form

Certified Enrollment Entity Change Request Form Certified Enrollment Entity Change Request Form USE THIS FORM TO REQUEST CHANGES, UPDATES, OR EDITS TO YOUR ONLINE CERTIFIED ENROLLMENT ENTITY APPLICATION Entity Name: Change Request Submitted For Entity

More information

Southern California Counties Backflow Tester Certification Requirements Please contact the local certifying agency for current information.

Southern California Counties Backflow Tester Certification Requirements Please contact the local certifying agency for current information. Foundation for Cross-Connection Control County Los Angeles Los Angeles County Department of Public Health, Environmental Health Division 5050 Commerce Drive, Rm 116, Baldwin Park, CA 91706 Dan Bacani ccwpcp@ph.lacounty.gov

More information

FAQ Guide for C203/C253/C353 & C451/C550/C650

FAQ Guide for C203/C253/C353 & C451/C550/C650 FAQ and Quick Guide FAQ Guide for C203/C253/C353 & C451/C550/C650 Quick Copy Screen (Setting Default options) Stapling and Sorting (Group and Offset options) Booklet Feature (Single-Sided Originals) Mode

More information

Adobe Creative Cloud Mike Riley and Jim Babbage, Adobe Adobe Systems Incorporated. All Rights Reserved.

Adobe Creative Cloud Mike Riley and Jim Babbage, Adobe Adobe Systems Incorporated. All Rights Reserved. Adobe Creative Cloud Mike Riley and Jim Babbage, Adobe Changing the world through digital experiences April 3, 2010? April 3, 2010 New platforms mean new challenges Introducing the Creative Cloud Everything

More information

Designated Units / Total Units. Manager Phone

Designated Units / Total Units. Manager Phone List of Rental with and Other Requirements in Santa Cruz County This is a comprehensive list of rental units that are designated for low income households that meet certain eligibility requirements. The

More information

Office of Semester Conversion UNIVERSITY LIBRARY, ROOM Carlos Bee Boulevard, Hayward, California 94542

Office of Semester Conversion UNIVERSITY LIBRARY, ROOM Carlos Bee Boulevard, Hayward, California 94542 Office of Semester Conversion UNIVERSITY LIBRARY, ROOM 3167 25800 Carlos Bee Boulevard, Hayward, California 94542 TO: FROM: The Executive Committee and The Academic Senate as Info Semester Conversion Directors

More information

Department Total Worker Count by Location/Budget Unit Count of Worker Row Labels Total 1100D Board of Supervisors

Department Total Worker Count by Location/Budget Unit Count of Worker Row Labels Total 1100D Board of Supervisors Department Worker Count by Location/Budget Unit 1100D Board of Supervisors 21 County Center - Hall of Justice - 400 21 1100B Board of Supervisors 21 1200D County Manager/Clerk of the Board 23 County Center

More information

CERTIFIED ENROLLMENT ENTITY CHANGE REQUEST FORM FOR APPROVED APPLICATIONS

CERTIFIED ENROLLMENT ENTITY CHANGE REQUEST FORM FOR APPROVED APPLICATIONS Tips for Faster Processing Use IPAS My Files to submit your change request form https://ipas.ccgrantsandassisters.org/ o If unable to upload documents, please fax to: (559) 436-5293 Must submit page 1;

More information

East Bay Regional Communications System Authority (EBRCSA) Financing Overview

East Bay Regional Communications System Authority (EBRCSA) Financing Overview East Bay Regional Communications System Authority (EBRCSA) Financing Overview Presented by: William J. McCammon, Executive Director East Bay Regional Communications System Authority Current Communications

More information

CASF FUNDED RURAL AND URBAN REGIONAL BROADBAND CONSORTIA

CASF FUNDED RURAL AND URBAN REGIONAL BROADBAND CONSORTIA For more information: Gladys Palpallatoc, Associate Vice President, California Emerging Technology Fund (CETF) CETF is lending technical assistance, support and resources to Regional Consortia in California

More information

2017 STANFORD INVITATIONAL - HIGH SCHOOL ENTRY FEES

2017 STANFORD INVITATIONAL - HIGH SCHOOL ENTRY FEES Abraham Lincoln (SF) 0 2 $50.00 PAY AT PACKET PICK UP Acalanes 2 6 $230.00 PAY AT PACKET PICK UP Alameda 0 1 $25.00 PAY AT PACKET PICK UP Alhambra (Martinez) 0 1 $25.00 PAY AT PACKET PICK UP Amador Valley

More information

Provisional Envelopes An Overview

Provisional Envelopes An Overview Provisional Envelopes An Overview This section of the Provisional Manual contains this Overview, Images of Provisional Envelopes in a pdf format, and a spreadsheet summarizing size and attributes of the

More information

Certified Enrollment Entities Reaching HIV/AIDS Community December 2014

Certified Enrollment Entities Reaching HIV/AIDS Community December 2014 Northern California Asian Health Services Contact: Vanessa Quach Email: vquach@ahschc.org Phone Number: (510) 986-6880 Mailing/Physical Address: 818 Webster Street, Oakland, CA 94607 Bolinas Community

More information

Bay Area Information Sharing Report

Bay Area Information Sharing Report East Bay ARIES- Jason Vorhauer, Lieutenant Contra Costa County SO West Bay COPLINK- Ronda Caine Alcantara, NCRIC Data Sharing Partnership Administrator South Bay COPLINK- Juan J. Gallardo, IT Director

More information

Unit 5 Test 2 MCC5.G.1 StudyGuide/Homework Sheet

Unit 5 Test 2 MCC5.G.1 StudyGuide/Homework Sheet Unit 5 Test 2 MCC5.G.1 StudyGuide/Homework Sheet Tuesday, February 19, 2013 (Crosswalk Coach Page 221) GETTING THE IDEA! An ordered pair is a pair of numbers used to locate a point on a coordinate plane.

More information

ProviderDirectory California

ProviderDirectory California ProviderDirectory California 83 providers participating in the Newport Dental ConfiDent Plan 3100 Dr.AaronGudino NPI #: 1477791267 CA License #: 58044 BrightNow!Dental-SantaAna 1601 W. 17th St Ste.g Santa

More information

Contracting Out for Services at Newly Developed Facilities. Legislative Report. January 2016

Contracting Out for Services at Newly Developed Facilities. Legislative Report. January 2016 Contracting Out for Services at Newly Developed Facilities Legislative Report Budget and Capital Resources December 2009 UNIVERSITY of CALIFORNIA UNIVERSITY OF CALIFORNIA Contracting Out for Services at

More information

SAN JOSE WATER COMPANY (U-168-W) Advice Letter No. 513 Attachment F Page 1 of 2 A copy of Advice Letter No. 513 has been sent to the following municipalities, water companies and interested parties: City

More information

AT&T California SCHEDULE CAL.P.U.C. NO. 175-T San Francisco, California 8th Revised Sheet 563 Cancels 7th Revised Sheet 563

AT&T California SCHEDULE CAL.P.U.C. NO. 175-T San Francisco, California 8th Revised Sheet 563 Cancels 7th Revised Sheet 563 San Francisco, California 8th Revised Sheet 563 Cancels 7th Revised Sheet 563 9. Directory Services 9.1 Directory Assistance Service 9.1.1 General Description Directory Assistance (DA) Service Transport

More information

Board of Directors April 25, BART The Next 40 Years BART Metro Vision Update Enhancing Service, Capacity and Coverage

Board of Directors April 25, BART The Next 40 Years BART Metro Vision Update Enhancing Service, Capacity and Coverage Board of Directors April 25, 2013 BART The Next 40 Years BART Metro Vision Update Enhancing Service, Capacity and Coverage Agenda Project background Update on progress of study Review evaluation process

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 03/04/2018 3:00 am Location: 5 STAR FENCE CO License #: 0080019 Expires: 04/30/2017 641 BAY BRIDGE DR (702)439-1988

More information

Chapter Presidents and Regional Reps Contact List

Chapter Presidents and Regional Reps Contact List s and Regional Reps Contact List SCI Deborah J. Barrett 290 Orchard Dr Naches, WA 98937-9721 06/30/2014 (509) 952-1847 (509) 966-0504 (509) 966-0504 Email elkmanbarrett@cs.com Central Washington Chapter

More information

TOTAL PROJECT LIST Michael D. McCaffery (Reverse Chronological Order)

TOTAL PROJECT LIST Michael D. McCaffery (Reverse Chronological Order) City of Bend Community Development Department Toney Construction Co. City of Bend Engineering Inspector - Private Development Engineering Public Works Engineering Inspector for Private Development Construction

More information

EMPIRE LAKES. CORPORATE CENTER 9500 Cleveland Avenue Rancho Cucamonga, CA UP TO +51,000 SF CONTIGOUS THOMAS P. PIERIK, SIOR

EMPIRE LAKES. CORPORATE CENTER 9500 Cleveland Avenue Rancho Cucamonga, CA UP TO +51,000 SF CONTIGOUS THOMAS P. PIERIK, SIOR UP TO +51,000 SF CONTIGOUS EMPIRE LAKES CORPORATE CENTER 9500 Cleveland Avenue Rancho Cucamonga, CA 91730 THOMAS P. PIERIK, SIOR SENIOR VICE PRESIDENT 951.276.3610 // DRE# 00982027 TPIERIK@LEERIVERSIDE.COM

More information

DAVE MUDGE, SIOR // DRE#:

DAVE MUDGE, SIOR // DRE#: 4140 & 4160 TEMESCAL CANYON ROAD, CORONA, CA THOMAS P. PIERIK, SIOR 951.276.3610 // DRE#: 009820257 TPIERIK@LEERIVERSIDE.COM DAVE MUDGE, SIOR 951.276.3611 // DRE#: 01070762 DMUDGE@LEERIVERSIDE.COM ANDREW

More information

FY Bay Area UASI Risk and Grants Management Program Update. November 14, 2013

FY Bay Area UASI Risk and Grants Management Program Update. November 14, 2013 FY 2013-2014 Bay Area UASI Risk and Grants Management Program Update November 14, 2013 Overview FY 2013 Bay Area UASI Risk and Grants Management Program May 2013 December 2013 Data Management Analysis

More information

CUPROTECT SHIELDINGSYSTEMS USA

CUPROTECT SHIELDINGSYSTEMS USA CUPROTECT SHIELDINGSYSTEMS USA A comprehensive system in protecting largeand small-scale electronic infrastructure an introduction and lecture about a new cutting edge patented Shielding System A lecture

More information

Organization Name Name of Community Zip Code

Organization Name Name of Community Zip Code Service Planning Area (SPA): Using your school's zip code, locate the Service Planning Area (SPA) in which your school is located. You will need your school's SPA number when completing the FEDCO application.

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 09/27/2017 6:46 am A & B PROCESS SYSTEMS CORP 201 SOUTH WISCONSIN AVENUE STRATFORD, WI 54484 License #: 0030112

More information

RFP Information Security/Cybersecurity Services Pre-proposal Conference

RFP Information Security/Cybersecurity Services Pre-proposal Conference RFP 17-11 Information Security/Cybersecurity Services Pre-proposal Conference November 28, 2017 Information Security/Cybersecurity Services General Project Information Owner: Transbay Joint Powers Authority

More information

FINAL REPORT AUGUST 2013

FINAL REPORT AUGUST 2013 251 KEARNY STREET, SIXTH FLOOR SAN FRANCISCO, CALIFORNIA 94108 PHONE 415.397.5490 FAX 415.397.5496 369 SAN MIGUEL DRIVE, SUITE 265 NEWPORT BEACH, CALIFORNIA 92660 PHONE 949.717.6450 FAX 949.717.6444 641

More information

Charlie Lopez. Happy Hump Day: Heading toward the weekend, there is Some important news that cannot wait one minute longer.

Charlie Lopez. Happy Hump Day: Heading toward the weekend, there is Some important news that cannot wait one minute longer. from Charlie Lopez Regional Manager Sent: Fri 5/31/2013 1:40 PM Subject: CNMA GAZETTE Sent: Wed 6/12/2013 4:01 PM Subject: CNMA GAZETTE Happy Hump Day: Heading toward the weekend, there is Some important

More information

CAIR2 Health Plan HEDIS/Patient Match Flat File Specification

CAIR2 Health Plan HEDIS/Patient Match Flat File Specification CAIR2 HEDIS/Patient Match Flat File Specification CAIR2 Health Plan HEDIS/Patient Match Flat File Specification (for Health Plans, Medical Groups, IPAs only) Last Updated: April 11, 2018 Note: The file

More information

Postal Battery Exam Practice Test Coding and Memory Test IV

Postal Battery Exam Practice Test Coding and Memory Test IV Postal Battery Exam Practice Test Coding and Memory Test IV Copyright 2009-2013 All rights reserved Customer Support: myexamsupport@gmail.com SECTION 4-D TESTING: CODING/MEMORY Coding/Memory First-Step

More information

APPENDICES RISK ASSESSMENT MITIGATION STRATEGY PLANNING PROCESS APPROVAL PROCESS. Page 352 of 524

APPENDICES RISK ASSESSMENT MITIGATION STRATEGY PLANNING PROCESS APPROVAL PROCESS. Page 352 of 524 APPENDICES RISK ASSESSMENT MITIGATION STRATEGY PLANNING PROCESS APPROVAL PROCESS Page 352 of 524 PLANNING PROCESS Plan Maintenance: Record of Revisions Form Meeting Agendas and Sign-In Sheets Notices Examples

More information

400 PLAZA DRIVE SUITE 200

400 PLAZA DRIVE SUITE 200 Fully leased, office condominium. Exclusively Listed By: ROBB OSBORNE Senior Vice President Tel: (916) 677-8175 robb.osborne@tricommercial.com BRE Lic. #01398696 BRANDON SESSIONS Vice President Tel: (916)

More information

Murdock-Portal Band Parent Handbook

Murdock-Portal Band Parent Handbook Murdock-Portal Band Parent Handbook for the 14/15 School Year *****PLEASE READ***** This handbook contains your child s CLASS SCHEDULE and THE TOP TEN THINGS BAND PARENTS NEED TO KNOW Top Ten Things Band

More information

Aerospace: California s Other Innovator

Aerospace: California s Other Innovator Aerospace: California s Other Innovator U.S. ranked top in aerospace and defense employment among selected countries 2010 Canada 6.3% Japan 2.3% Brazil 1.7% U.S. 53.8% Europe 36.0% Source: Deloitte, "The

More information

6.9 Intelligent Transportation Systems

6.9 Intelligent Transportation Systems 6.9 Intelligent Transportation Systems This chapter describes Intelligent Transportation Systems (). The chapter also describes the process that defines how agencies and systems are interconnected through

More information

INTEGRATING RESOURCES TO ACHIEVE SUCCESSFUL OUTCOMES FOR JUSTICE INVOLVED INDIVIDUALS

INTEGRATING RESOURCES TO ACHIEVE SUCCESSFUL OUTCOMES FOR JUSTICE INVOLVED INDIVIDUALS Third Annual Conference on Public Safety Realignment Innovations in Public Safety and Justice in California INTEGRATING RESOURCES TO ACHIEVE SUCCESSFUL OUTCOMES FOR JUSTICE INVOLVED INDIVIDUALS Thursday,

More information

August 10, Sacramento County Planning and Community Development 827-7th Street Sacramento, CA Tricia Stevens, Principal Planner

August 10, Sacramento County Planning and Community Development 827-7th Street Sacramento, CA Tricia Stevens, Principal Planner August 10, 2010 Sacramento County Planning and Community Development 827-7th Street Sacramento, CA 95814 Attn: RE: Tricia Stevens, Principal Planner Conditional Use Permit Application Material / Justification

More information

SENIOR VICE PRESIDENT - BROKER ASSOCIATE Collies International Silicon Valley CA License No

SENIOR VICE PRESIDENT - BROKER ASSOCIATE Collies International Silicon Valley CA License No john.serex@colliers.com EDUCATION BS Business Administration California State University, Hayward AFFILIATIONS OR MEMBERSHIPS Association of South Bay Brokers American Marketing Association CONTACT DETAILS

More information

Traffic Impact Study for the TAVA Homes Project at 1584 East Santa Clara Avenue in the City of Santa Ana

Traffic Impact Study for the TAVA Homes Project at 1584 East Santa Clara Avenue in the City of Santa Ana Traffic Impact Study for the TAVA Homes Project at 1584 East Santa Clara Avenue in the City of Santa Ana March 2011 Prepared for: URS Corporation 2020 E. First Street, Suite #400 Santa Ana, CA 92705 Tel:

More information

Hosted by: Los Gatos LL 8. Union LL

Hosted by: Los Gatos LL 8. Union LL 2018 District 12 Major TOC Tournament 4/30/18 6/09 - Saturday Saratoga 10:00 - Los Gatos Hosted by: Los Gatos LL 8. Union LL Almaden North San Jose American 12:30 - Los Gatos Lincoln Glen Almaden South

More information

:00 PM Speakers Bureau: Martinez 6:30 PM M ayors' Conference 4:00 PM General Manager (LB) City Council (JB) [Martinez)

:00 PM Speakers Bureau: Martinez 6:30 PM M ayors' Conference 4:00 PM General Manager (LB) City Council (JB) [Martinez) I JULY 2016 Monday Tuesday Wednesday Thursday Friday le. - 6 7 8 7:00 PM Speakers Bureau: Martinez 6:30 PM M ayors' Conference 4:00 PM General Manager (LB) City Council (JB) [Martinez) [Sa n Pablo) 11

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 01/12/2018 2:22 am Location: 4 STAR PLASTERING LLC License #: 0058468 Expires: 11/30/2018 10220 COOL MIST

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY (SFMTA) Pre-Proposal Attendance Roster

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY (SFMTA) Pre-Proposal Attendance Roster One South Van Ness Avenue, 3 rd Floor Conference Room #3074, * Denotes that company submitted a proposal and met the minimum qualifications. (Henry Bros. submitted a non-responsive proposal. Did not attend

More information

December 10, 2012 Advice Letter 2797-E

December 10, 2012 Advice Letter 2797-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor December 10, 2012 Advice Letter 2797-E Akbar Jazayeri Vice President, Regulatory Operations P O

More information

Ventura. College. 6 Buena HS. Ventura Rd. Transit Center. Esplanade Inset. Esplanade Dr. Shopping. Center St VCTC. Oxnard. Library.

Ventura. College. 6 Buena HS. Ventura Rd. Transit Center. Esplanade Inset. Esplanade Dr. Shopping. Center St VCTC. Oxnard. Library. 6 OXNARD - VENURA- MAIN SREE 6 serves Oxnard and Ventura via Ventura College - 6 sirve Oxnard y Ventura a través de Ventura College Dakota Dr 33 0 Willet St Seneca St N Ventura Ave 9 Library St San Buenaventura

More information

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: January 2, 2013 FROM (DEPARTMENT): Information Technology Agency CONTACT PERSON: Irene

More information

Date: December 11, 2015 TECHNICAL LETTER HR/EHDB From: Evelyn Nazario Theresa Hines

Date: December 11, 2015 TECHNICAL LETTER HR/EHDB From: Evelyn Nazario Theresa Hines Date: December 11, 2015 TECHNICAL LETTER To: Human Resources Officers Payroll Managers From: Evelyn Nazario Theresa Hines Associate Vice Chancellor Director, HRPDOS Subject: PIMS Employment History Database

More information

Style Guide. For Athletics logos and standards, please contact Athletics or visit

Style Guide. For Athletics logos and standards, please contact Athletics or visit Style Guide This guide is produced by the Office of Communications & Public Relations. Standards are based on Associated Press Style; refer to AP Style when this guide does not provide direction. Updates

More information

Subject: Joint Filing PG&E, SDG&E, SoCalGas, & SCE - Low Income Customer Data Sharing With Water Utilities

Subject: Joint Filing PG&E, SDG&E, SoCalGas, & SCE - Low Income Customer Data Sharing With Water Utilities STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor February 27, 2014 Advice Letter 2962-E Megan Scott-Kakures Vice President, Regulatory Operations

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 02/13/2018 1:36 am Location: 8 A ADVERTISING License #: 0028001 Expires: 01/31/2019 2950 N COMMERCE ST Monetary

More information

DEVELOPMENT AND INVESTMENT INDUSTRIAL

DEVELOPMENT AND INVESTMENT INDUSTRIAL DEVELOPMENT AND INVESTMENT INDUSTRIAL Company Overview $.9B projects in the pipeline $8.0B projects in the process * * Trammell Crow Company s Industrial team develops facilities tailored to meet occupiers

More information

GoNevadaCounty.com JUNE 2013 & FINAL REPORT

GoNevadaCounty.com JUNE 2013 & FINAL REPORT GoNevadaCounty.com JUNE 2013 & FINAL REPORT HIGHLIGHTS: Visits to GNC.com continue to increase (up 105 percent from last November) because of posting fresh content that exceeds the stated goals (blog posts,

More information

QUICK LEARNING SCHOOL. We prepare you to pass the first time! Insurance Securities Real Estate

QUICK LEARNING SCHOOL. We prepare you to pass the first time! Insurance Securities Real Estate Northern California Schedule June 2018 September 2018 We prepare you to pass the first time! QUICK OUR MISSION: To achieve a pass ratio of 90% or better by providing the best training in prelicensing,

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for a Permit to Construct Electrical Facilities With Voltages

More information

American River 641 Norseman Dr, Modesto, CA Royal 559 Skimmers. Sunday, June 24

American River 641 Norseman Dr, Modesto, CA Royal 559 Skimmers. Sunday, June 24 10 & Under Mixed 4 Teams Entered; Zone has 4 allocated slots (4 Championship) Games are 5 minute quarters. All games go to shootout if tied at end of regulation. Davis Johansen HS American River 641 Norseman

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for a Permit to Construct Electrical Facilities: Eldorado-Lugo-Mohave

More information

CAIR2 Patient Match (HEDIS) Flat File Specifications

CAIR2 Patient Match (HEDIS) Flat File Specifications CAIR2 Patient Match (HEDIS) Flat File Specifications Effective January 27, 2017; revised February 9, 2017 1 of 12 New Patient Match Requirements Because of the transition to the new CAIR2 software, health

More information

The Institute of Internal Auditors San Gabriel Valley Chapter

The Institute of Internal Auditors San Gabriel Valley Chapter The Institute of Internal Auditors San Gabriel Valley Chapter Presents INFORMATION TECHNOLOGY (IT) and PERFORMANCE AUDITING SEMINAR February 4 and 5, 2014 The San Gabriel Valley Chapter of the IIA is hosting

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 04/08/2018 2:17 am Location: 3M ROOFING 3046 ACHILLES DR RENO, NV 89512 Classification(s) License #: 0082232

More information

Adoption Preparation Training Schedule 2018

Adoption Preparation Training Schedule 2018 Adoption Preparation Training Schedule 2018 WEST MIDDLE EAST May Dates: May 3, 10, 17, & 24 Time: 5:15 7:15pm CDT Location: First United Methodist Church 215 North Main Street Dickson, TN 37055 Dates:

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 09/27/2017 3:52 am Location: A & G FIRE PROTECTION LLC 6823 WILLOWCROFT ST LAS VEGAS, NV 89149 License #:

More information

National Fire Information Council Metro Program Managers

National Fire Information Council Metro Program Managers Phoenix Fire Department 8/27/2015 Orange County Fire Authority 5/16/2016 Name: William Hamouz, Jr. Voice: 602-534-5968 Name: Tamy Rivers Voice: 714-573-6199 Address: 150 S. 12th St. Fax: Address: 1 Fire

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase. I.18-11-006

More information

New York City Townhouse Market Report

New York City Townhouse Market Report New York City Townhouse Market Report First Half 2006 Townhouses prices rose throughout Manhattan over the past year, led by a 25% increase in the median price Downtown to $4,250,000. On the East Side,

More information

Chancellor's Reception Costa Mesa, CA - UCSB Staff RSVP Form

Chancellor's Reception Costa Mesa, CA - UCSB Staff RSVP Form Chancellor's Reception 2016 @ Costa Mesa, CA - UCSB Staff RSVP Form Complete this form to RSVP for the Chancellor's Reception in Costa Mesa on Saturday, March 19th, 2016. Prior to submitting the form,

More information

UC Berkeley Research Reports

UC Berkeley Research Reports UC Berkeley Research Reports Title Observational Study of Cell Phone and Texting Use Among California Drivers 0 and Comparison to 0 Data Permalink https://escholarship.org/uc/item/vdxdm Authors Cooper,

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu June 5, 2018

More information

BAY AREA HOUSTON Available Office, Industrial & Flex Properties

BAY AREA HOUSTON Available Office, Industrial & Flex Properties BAY AREA HOUSTON Available Office, Industrial & Flex Properties Available Space Address Name OFFICE Office 363,050 Existing Houston 363,050 181,525 600 Gemini St Clear Lake Central Office 124,908 Existing

More information

Subject: Audit Report 18-84, IT Disaster Recovery, California State University, Sacramento

Subject: Audit Report 18-84, IT Disaster Recovery, California State University, Sacramento Larry Mandel Vice Chancellor and Chief Audit Officer Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu October 23, 2018

More information

2019 Golden State Classic Session Summary Jan 11-13, 2019

2019 Golden State Classic Session Summary Jan 11-13, 2019 Page: 1 Friday, January 11, 2019 Session: 1A Open Stretch 5:00 PM March In 5:20 PM Xcel Plat & Diam # nasts 54 # nasts Accel XD 7 Accel XP 11 All Star XP 2 Auburn XD 4 Auburn XP 5 CGA XP 5 Gold Country

More information

API ANALYSIS.

API ANALYSIS. 2011-2012 API ANALYSIS www.aspirepublicschools.org Aspire serves 12,500 students in 34 schools across CA Bay Area Oakland Aspire Berkeley Maynard Academy (K-8) Aspire California College Preparatory Academy

More information

Computer Information Systems

Computer Information Systems Computer Information Systems July 2015 Needs Assessment Prepared by Danielle Pearson Date: July 22, 2015 Computer Information Systems Computer Information Systems Needs Assessment Page 1 Scope Data compiled

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu October 10, 2018

More information

APPENDIX H NATIVE AMERICAN CONSULTATION

APPENDIX H NATIVE AMERICAN CONSULTATION I N I T I A L S T U D Y /MI T I G A T E D N E G A T I V E D E C L A R A T I O N M A R C H 2018 M A P L E A V E N U E P E D E S T R I A N O V E R H E A D S T R U C T U R E P R O J E C T M O N T E B E L

More information

Opera Customer Information System Guide. Version 2.0 January 2011

Opera Customer Information System Guide. Version 2.0 January 2011 Opera Customer Information System Guide Version 2.0 January 2011 Contents Opera Customer Information System: What is it?... 2 Using the Lookup Feature... 2 Information on the Profile Screen... 4 Central

More information

Subject: Audit Report 16-50, IT Disaster Recovery, California State University, Fresno

Subject: Audit Report 16-50, IT Disaster Recovery, California State University, Fresno Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu February

More information