California. CA1 Feather River BSM

Similar documents
FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION

2014 CFD Rating Analysis

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION

FIELD RESEARCH CORPORATION

Appendix F Notices

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

Newspapers of General Circulation ~ Superior Court of San Bernardino County

Newspapers of General Circulation ~ Superior Court of San Bernardino County

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

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

FIELD RESEARCH CORPORATION

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

GUIDELINES FOR CONTRIBUTORS TO THE LEGAL SECRETARY

Put your Paralegal Career into Second Gear Become Certified!

Issue # 9 - June 2018

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

Certified Enrollment Entity Change Request Form

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

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

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

Designated Units / Total Units. Manager Phone

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

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

CERTIFIED ENROLLMENT ENTITY CHANGE REQUEST FORM FOR APPROVED APPLICATIONS

East Bay Regional Communications System Authority (EBRCSA) Financing Overview

CASF FUNDED RURAL AND URBAN REGIONAL BROADBAND CONSORTIA

2017 STANFORD INVITATIONAL - HIGH SCHOOL ENTRY FEES

Provisional Envelopes An Overview

Certified Enrollment Entities Reaching HIV/AIDS Community December 2014

Bay Area Information Sharing Report

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

ProviderDirectory California

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


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

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

Nevada Contractors Board Directory

Chapter Presidents and Regional Reps Contact List

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

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

DAVE MUDGE, SIOR // DRE#:

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

CUPROTECT SHIELDINGSYSTEMS USA

Organization Name Name of Community Zip Code

Nevada Contractors Board Directory

RFP Information Security/Cybersecurity Services Pre-proposal Conference

FINAL REPORT AUGUST 2013

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

CAIR2 Health Plan HEDIS/Patient Match Flat File Specification

Postal Battery Exam Practice Test Coding and Memory Test IV

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

400 PLAZA DRIVE SUITE 200

Murdock-Portal Band Parent Handbook

Aerospace: California s Other Innovator

6.9 Intelligent Transportation Systems

INTEGRATING RESOURCES TO ACHIEVE SUCCESSFUL OUTCOMES FOR JUSTICE INVOLVED INDIVIDUALS

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

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

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

Hosted by: Los Gatos LL 8. Union LL

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

Nevada Contractors Board Directory

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

December 10, 2012 Advice Letter 2797-E

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

CONTRACT SUMMARY SHEET

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

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

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

Nevada Contractors Board Directory

DEVELOPMENT AND INVESTMENT INDUSTRIAL

GoNevadaCounty.com JUNE 2013 & FINAL REPORT

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

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

CAIR2 Patient Match (HEDIS) Flat File Specifications

The Institute of Internal Auditors San Gabriel Valley Chapter

Nevada Contractors Board Directory

Adoption Preparation Training Schedule 2018

Nevada Contractors Board Directory

National Fire Information Council Metro Program Managers

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

New York City Townhouse Market Report

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

UC Berkeley Research Reports

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

BAY AREA HOUSTON Available Office, Industrial & Flex Properties

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

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

API ANALYSIS.

Computer Information Systems

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

APPENDIX H NATIVE AMERICAN CONSULTATION

Opera Customer Information System Guide. Version 2.0 January 2011

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

Transcription:

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 Email ginapixler@gmail.com Mailing Address PO Box 931 Chester, CA 96020 Phone (530) 375-6010 Web Site www.featherriverbluestarmoms.org Area Served Plumas County Meetings Held 1st Wednesday of the month 5:30 pm Location Chester High School 2nd Ave, Chester Ca. 96020 CA4 South Bay Chapter President Donna Zolezzi Email bluestarmomssb@yahoo.com Mailing Address 2939 Remington Way San Jose, California 95148 Phone (408) 829-8171 Web Site www.southbaybluestarmoms.org Area Served Santa Clara Meetings Held 2rd Tuesday 7:00 pm Location American Legion Post 564, 2120 Walsh Ave., Santa Clara, CA 1 / 10

CA5 Military Parents South Bay LA Chapter President Mary Nelsen Email bsmnelsen@aol.com Mailing Address 4822 Mayor Drive Torrance, CA 90505 Phone (310) 897-0348 Web Site http://bluestarsouthbayla.org/ 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 Email sacramentobsm@gmail.com Mailing Address PO Box 1446 Rocklin, CA 95677 Phone (916) 801-5136 Web Site www.sacramentobluestarmoms.org 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 Email sdncbluestarmothers@yahoo.com Mailing Address 13242 Salmon River Rd, Unit 203 San Diego, CA 92129 Phone (858) 229-8572 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

CA10 Central Valley Chapter President Rhonda Gilmore Email cvbluestarmoms@gmail.com Mailing Address PO Box 1204 Clovis, CA 93613-1204 Phone (559) 481-8276 Web Site www.cvbluestarmoms.com 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 Email bluestarmother@yahoo.com Mailing Address PO Box 4667 Lancaster, CA 93539 Phone (661) 910-3296 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 Email president.ca15@bluestarmothers.us Mailing Address 416 Lee Avenue Half Moon Bay, CA 94019 Phone (650) 455-6755 Web Site www.smcbsm.org Area Served San Mateo & San Francisco Counties Meetings Held 1st Wednesday of month 3 / 10

Location Veterans Memorial Senior 1455 Center, Madison Ave, Redwood City, CA CA16 Tri Counties Blue Star Moms Chapter President Lori Danby Email ljdanby@netscape.net Mailing Address 1550 Messina Drive Yuba City, CA 95993 Phone (530) 682-3487 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 95993 CA20 Contra Costa Blue Star Moms Chapter President Theresa Neal Email ccbsm@ccbluestarmoms.org Mailing Address PO Box 6279 Concord, CA 94524 Phone (559) 232-3259 Web Site www.ccbluestarmoms.org 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 Email presidentca22@gmail.com Mailing Address 1205 Main Street Susanville, CA 96130 Phone (530) 249-0453 Web Site Facebook Area Served Lassen County 4 / 10

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 Email info@bluestarmomsofmarin.org Mailing Address 30 Saddle Wood Dr Novato, CA 94945 Phone (415) 717-7030 Web Site www.bluestarmomsofmarin.org Area Served Marin and Sonoma County Meetings Held TBD Location Xtra Room Mini Storage, 100 Ford Way, Novato, CA 94947 CA25 Rim of the World Blue Star Moms Chapter President Susan Brown Email president@rimbluestarmoms.org Mailing Address PO Box 215 Lake Arrowhead, CA 92352 Phone (909) 844-1812 Web Site www.rimbluestarmoms.com Area Served San Bernardino Meetings Held 1st Monday of month at 6:00 pm Location Hot Shots Coffee House, 27212 CA 189, Blue Jay, CA CA26 Santa Cruz Blue Star Moms Chapter President Stacy Anders Email stacyanders1962@gmail.com Mailing Address P.O. Box 66161 Scotts Valley Phone (831) 236-9625 Website www.santacruzbluestarmoms.org 5 / 10

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 95060 CA27 Rolling Hills Blue Star Mothers Chapter President Wanda Altri Matus Email alterimatus@hotmail.com Mailing Address PO Box 6156 Folsom, CA 95763 Phone 916-947-6657 Web Site www.rollinghillsbluestarmoms.org 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 Email president@bluestarmothershome.org Mailing Address 1255 Magnolia Ave Ste 107 Corona, CA 92879 Phone (213) 705-3976 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 Email mbsm.ca33@gmail.com Mailing Address PO Box 2884 Merced, CA 95340 Phone (559) 898-2761 6 / 10

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 Email bsmchapter36@gmail.org Mailing Address 98 Estates Drive Orinda CA 94563 Phone (510) 290-5125 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 Email president.ca37@bluestarmothers.us Mailing Address PO Box 1227 Bakersfield, CA 93302 Phone (661) 279-0101 Web Site kerriverbluestarmoms.org Area Served Bakersfield Meetings Held 1st Monday of each month at 6:00 pm Location Hall Ambulance Community Center, 1001 21st Street, Bakersfield, CA CA39 Mid-Cal Blue Star Moms Chapter President Charilyn Damigo Email midcalbluestarmoms@gmail.com Mailing Address 14773 Orange Blossom Road Oakdale, California 95361 7 / 10

Phone (209) 336-3221 Web Site www.midcalbluestarmoms.org 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. 95361 CA40 Monterey County Blue Star Moms Chapter 40 Chapter President Linda Lara Guzman Email montereycntybluestarmoms@gmail.com Mailing Address PO Box 6742 Salinas, CA 93912 Phone (831) 320-9740 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 Email president.ca44@bluestarmothers.us Mailing Address PO Box 6634 Laguna Niguel CA 925607-6634 Phone (949) 933-3551 Website Area Served Orange County Meetings Held 4th Sunday of t Location Mission Viejo Elks Lodge 25092 2444, Marguerite Pkwy, Mis CA46 Blue Star Mothers of Santa Clarita Chapter President Sabina Fetter Email president.a46@bluestarmothers.us 8 / 10

Mailing Address 24820 Orchard Village Rd Ste A #102 Valencia, california 91355 Phone 661-212-8158 Web Site www.bluestarmothersofsantaclarita.org Area Served Santa Clarita Meeting Held 3rd Tuesday at 6 pm Location VFW Post 6885 & American Legion Hall Newhall Location Address 16208 Sierra Hwy, Santa Clarita Ca. CA48 Conejo Blue Star Moms Chapter President Julia Marie Merich Email juliamerich@gmail.com Mailing Address 3968 Ashbourne Lane Moorepark CA, 93021 Phone 805-558-1067 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 Email crmcc@comcast.net Mailing Address PO Box 2537 San Ramon, CA 94583 Phone (925) 775-5084 Web Site www.bluestarmoms.org Area Served San Francisco East Bay 9 / 10

Meetings Held 2nd Wednesday of month 7:00 pm Location Veterans Memorial Bldg, 400 Hartz Ave, Danville, CA 94526 10 / 10