Upload
others
View
3
Download
0
Embed Size (px)
Citation preview
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