Page 1
Contest/Candidate Proof List
Candidates: All Candidates
Contests: 980 to 6421 - All Contests in Range
November 3 2020 General Election - 11/3/2020
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
PARTISAN PRESIDENT AND VICE PRESIDENT
*0 Ventura County
980
0 0 1 ON BALLOT
President and Vice President
Incumbent(s): Donald Trump Elected
PARTISAN PRESIDENT OF THE UNITED STATES President
*0 Ventura County
992
1 1 1 ON BALLOT
President of the US, DEM
Incumbent(s):
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
JOSEPH R. BIDEN, Democratic
Mail: Res:
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand 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 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
PARTISAN PRESIDENT OF THE UNITED STATES President
*0 Ventura County
994
1 1 1 ON BALLOT
President of the US, REP
Incumbent(s): Donald Trump Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
DONALD J. TRUMP, Republican
Mail: Res:
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Print Date and Time: 7/13/2020 6:48:10PM
CFMR001 - Contest/Candidate Proof List Page 1 of 47Denotes Office Goes Into Extension*
Page 2
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
PARTISAN PRESIDENT OF THE UNITED STATES President
994
1 1 1 ON BALLOT
President of the US, REP
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued
Declaration of Candidacy Filed 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
PARTISAN PRESIDENT OF THE UNITED STATES President
*0 Ventura County
996
1 1 1 ON BALLOT
President of the US, AIP
Incumbent(s): Donald Trump Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
PHIL COLLINS, American Independent
Mail: Res:
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand 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 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
PARTISAN PRESIDENT OF THE UNITED STATES President
*0 Ventura County
998
1 1 1 ON BALLOT
President of the US, GRN
Incumbent(s): Donald Trump Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
HOWIE HAWKINS, Green
Mail: Res:
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand 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 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: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 2 of 47Denotes Office Goes Into Extension*
Page 3
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
PARTISAN PRESIDENT OF THE UNITED STATES President
998
1 1 1 ON BALLOT
President of the US, GRN
PARTISAN PRESIDENT OF THE UNITED STATES President
*0 Ventura County
1000
1 1 1 ON BALLOT
President of the US, LIB
Incumbent(s): Donald Trump Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
JACOB HORNBERGER, Libertarian
Mail: Res:
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand 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 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
PARTISAN PRESIDENT OF THE UNITED STATES President
*0 Ventura County
1002
1 1 1 ON BALLOT
President of the US, P-F
Incumbent(s): Donald Trump Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
GLORIA LA RIVA, Peace and Freedom
Mail: Res:
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand 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 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
VOTER-NOMINATED UNITED STATES REPRESENTATIVE United States Representative, 24th Congressional District
*124 24th Congressional District
1130
2 2 1 ON BALLOT
24th Congressional District
Web Title: 24th Congressional District Shared with another County or Counties
Incumbent(s): Salud Carbajal Elected
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 3 of 47Denotes Office Goes Into Extension*
Page 4
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
VOTER-NOMINATED UNITED STATES REPRESENTATIVE United States Representative, 24th Congressional District
*124 24th Congressional District
1130
2 2 1 ON BALLOT
24th Congressional District
Web Title: 24th Congressional District Shared with another County or Counties
Candidate(s):
Qualified Date:
User Codes:
Government Watchdog
ANDY CALDWELL, Republican
Mail: Res: 616 High Meadow DriveNipomo, CA 93444
2151 South College Drive Suite 101Santa Maria, CA 93455
3/3/2020Campaign Phone:
Mobile:
Fax:(805)448-5497
(805)929-3148
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,740.00
Web: www.andycaldwell2020.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed 11/26/2019 Declaration of Candidacy Issued
Declaration of Candidacy Filed 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:
Member Of Congress
SALUD CARBAJAL, Democratic
Mail: Res: 512 West Islay StreetSanta Barbara, CA 93101
PO Box 1290Santa Barbara, CA 93102
3/3/2020Campaign Phone:
Mobile:
Fax:
(805)845-9745
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,740.00
Web: https://www.saludcarbajal.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed 11/29/2019 Declaration of Candidacy Issued
Declaration of Candidacy Filed 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
VOTER-NOMINATED UNITED STATES REPRESENTATIVE United States Representative, 25th Congressional District
*125 25th Congressional District
1140
2 2 1 ON BALLOT
25th Congressional District
Web Title: 25th Congressional District Shared with another County or Counties
Incumbent(s): Mike Garcia Elected
Candidate(s):
Qualified Date:
User Codes:
Small Businessman/Father
MIKE GARCIA, Republican
Mail: Res: 29128 Summer Oak CourtSanta Clarita, CA 91390
23890 Copper Hill DriveValencia, CA 91354
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,740.00
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 4 of 47Denotes Office Goes Into Extension*
Page 5
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
VOTER-NOMINATED UNITED STATES REPRESENTATIVE United States Representative, 25th Congressional District
1140
2 2 1 ON BALLOT
25th Congressional District
Web Title: 25th Congressional District Shared with another County or CountiesRequirements Status -------------------------------------------------------
Candidate Statement Issued 11/27/2019 Candidate Statement Filed 12/02/2019 Declaration of Candidacy Issued
Declaration of Candidacy Filed 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:
California Assemblywoman/Mother
CHRISTY SMITH, Democratic
Mail: Res: 24307 Magic Mountain Pkwy #301Valencia, CA 91355
777 South Figueroa Street, Suite 4050Los Angeles, CA 90017
3/3/2020Campaign Phone:
Mobile:
Fax:
(661)433-6035
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,740.00
Web: https://www.christyforcongress.org/
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed 12/05/2019 Declaration of Candidacy Issued
Declaration of Candidacy Filed 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
VOTER-NOMINATED UNITED STATES REPRESENTATIVE United States Representative, 26th Congressional District
*126 26th Congressional District
1150
2 2 1 ON BALLOT
26th Congressional District
Web Title: 26th Congressional District Shared with another County or Counties
Incumbent(s): Julia Andrews Brownley Elected
Candidate(s):
Qualified Date:
User Codes:
Ventura County Congresswoman
JULIA BROWNLEY, Democratic
Mail: Res: 908 Blue Spring DriveWestlake Village, CA 91361
PO Box 2018Thousand Oaks, CA 91358
3/3/2020Campaign Phone:
Mobile:
Fax:(805)372-1918
(805)330-1070
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $1,740.00 $0.00 Filing Fee: $1,740.00
Web: juliabrownley.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 11/19/2019 Candidate Statement Filed 12/02/2019 Declaration of Candidacy Issued 11/19/2019
Declaration of Candidacy Filed 12/02/2019 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 11/19/2019 Nomination Papers Filed 12/02/2019 Filing Fee Paid 11/19/2019
Filing Fee Sent to SoS 11/20/2019
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 5 of 47Denotes Office Goes Into Extension*
Page 6
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
VOTER-NOMINATED UNITED STATES REPRESENTATIVE United States Representative, 26th Congressional District
1150
2 2 1 ON BALLOT
26th Congressional District
Web Title: 26th Congressional District Shared with another County or Counties
Qualified Date:
User Codes:
Attorney/Mother
RONDA BALDWIN-KENNEDY, Republican
Mail: Res: 4607 Lakeview Canyon Road, #522Westlake Village, CA 91361
3/3/2020Campaign Phone:
Mobile:
Fax:
(805)665-3991
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $1,740.00 $0.00 Filing Fee: $1,740.00
Web: rondakennedy.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 11/26/2019 Candidate Statement Filed Declaration of Candidacy Issued 11/26/2019
Declaration of Candidacy Filed 12/04/2019 Code of Fair Campaign Practices Filed Declaration of Intention Filed
Sigs In Lieu Issued 10/07/2019 Sigs In Lieu Filed 11/06/2019 Sigs In Lieu Sent to SoS 11/08/2019
Nomination Papers Issued 11/26/2019 Nomination Papers Filed 12/04/2019 Filing Fee Paid 11/26/2019
Filing Fee Sent to SoS 11/26/2019
VOTER-NOMINATED UNITED STATES REPRESENTATIVE United States Representative, 30th Congressional District
*130 30th Congressional District
1160
2 2 1 ON BALLOT
30th Congressional District
Web Title: 30th Congressional District Shared with another County or Counties
Incumbent(s): Brad Sherman Elected
Candidate(s):
Qualified Date:
User Codes:
Businessman/Realtor/Rancher
MARK S. REED, Republican
Mail: Res: 9354 Hillrose StreetSunland, CA 91040
PO Box 4181Sunland, CA 91040
3/3/2020Campaign Phone:
Mobile:
Fax:
(818)378-4370
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,740.00
Web: https://www.markreedforcongress.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued
Declaration of Candidacy Filed 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:
United States Congressman, 30th District
BRAD SHERMAN, Democratic
Mail: Res: 20426 Via MediciPorter Ranch, CA 91326
15030 Ventura Blvd #636Sherman Oaks, CA 91403
3/3/2020Campaign Phone:
Mobile:
Fax:
(818)817-3633
(818)817-9555
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,740.00
Web: https://www.bradsherman.com
Email: [email protected]
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 6 of 47Denotes Office Goes Into Extension*
Page 7
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
VOTER-NOMINATED UNITED STATES REPRESENTATIVE United States Representative, 30th Congressional District
1160
2 2 1 ON BALLOT
30th Congressional District
Web Title: 30th Congressional District Shared with another County or Counties
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued
Declaration of Candidacy Filed 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
VOTER-NOMINATED STATE SENATOR 19th Senatorial District
*219 19th Senatorial District
1210
2 2 1 ON BALLOT
19th Senatorial District
Web Title: 19th Senatorial District Shared with another County or Counties
Incumbent(s): Hannah-Beth Jackson Elected
Candidate(s):
Qualified Date:
User Codes:
State Assemblymember
S. MONIQUE LIMÓN, Democratic
Mail: Res: 226 East Canon Perdido Street, Suite DSanta Barbara, CA 93101
P. O. Box 23225Santa Barbara, CA 93121
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,104.59
Web: www.moniquelimon.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed 11/27/2019 Declaration of Candidacy Issued
Declaration of Candidacy Filed Code of Fair Campaign Practices Filed Declaration of Intention Filed
Sigs In Lieu Issued 10/28/2019 Sigs In Lieu Filed 11/06/2019 Sigs In Lieu Sent to SoS 11/08/2019
Nomination Papers Issued Nomination Papers Filed Filing Fee Paid
Filing Fee Sent to SoS
Qualified Date:
User Codes:
Telecommunications Consultant
GARY J. MICHAELS, Republican
Mail: Res: 632 Hawthorn StreetSanta Maria, CA 93458
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,104.59
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued
Declaration of Candidacy Filed 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
VOTER-NOMINATED STATE SENATOR 27th Senatorial District
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 7 of 47Denotes Office Goes Into Extension*
Page 8
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
VOTER-NOMINATED STATE SENATOR 27th Senatorial District
*227 27th Senatorial District
1230
2 2 1 ON BALLOT
27th Senatorial District
Web Title: 27th Senatorial District Shared with another County or Counties
Incumbent(s): Henry Stern Elected
Candidate(s):
Qualified Date:
User Codes:
Business Owner
HOUMAN SALEM, Republican
Mail: Res: 6747 North Glasner LaneWest Hills, CA 91307
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,104.59
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued
Declaration of Candidacy Filed 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:
State Senator
HENRY STERN, Democratic
Mail: Res:
,
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,104.59
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued
Declaration of Candidacy Filed 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
VOTER-NOMINATED MEMBER OF THE STATE ASSEMBLY Member of the Assembly, 37th District
*337 37th Assembly District
1250
2 2 1*
ON BALLOT
Member of the Assembly, 37th District
Web Title: 37th District Assembly Member Shared with another County or Counties
Incumbent(s): S Monique Limón Elected
Candidate(s):
Qualified Date:
User Codes:
Businessman/Media Consultant
CHARLES W. COLE, Republican
Mail: Res: 1187 Coastal Village Road, Box 244Santa Barbara, CA 93108
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,104.59
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 8 of 47Denotes Office Goes Into Extension*
Page 9
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
VOTER-NOMINATED MEMBER OF THE STATE ASSEMBLY Member of the Assembly, 37th District
1250
2 2 1 ON BALLOT
Member of the Assembly, 37th District
Web Title: 37th District Assembly Member Shared with another County or CountiesRequirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued
Declaration of Candidacy Filed 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:
Ventura County Supervisor
STEVE BENNETT, Democratic
Mail: Res: 1853 Terrace DriveVentura, CA 93001
3/3/2020Campaign Phone:
Mobile:
Fax:
(805)620-7118
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $1,104.59 $0.00 Filing Fee: $1,104.59
Web: stevebennettforassembly.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 12/11/2019 Candidate Statement Filed 12/11/2019 Declaration of Candidacy Issued 12/11/2019
Declaration of Candidacy Filed 12/11/2019 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 12/11/2019 Nomination Papers Filed 12/11/2019 Filing Fee Paid 12/11/2019
Filing Fee Sent to SoS
VOTER-NOMINATED MEMBER OF THE STATE ASSEMBLY Member of the Assembly, 38th District
*338 38th Assembly District
1260
2 2 1*
ON BALLOT
Member of the Assembly, 38th District
Web Title: 38th District Assembly Member Shared with another County or Counties
Incumbent(s): Christy Smith Elected
Candidate(s):
Qualified Date:
User Codes:
Small Business Owner
LUCIE LAPOINTE VOLOTZKY, Republican
Mail: Res: 21937 Chatsworth StreetChatsworth, CA 91311
21704 Devonshire Street #255Chatsworth, CA 91311
3/3/2020Campaign Phone:
Mobile:
Fax:
(818)427-4840
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,104.59
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued
Declaration of Candidacy Filed Code of Fair Campaign Practices Filed Declaration of Intention Filed
Sigs In Lieu Issued 09/13/2019 Sigs In Lieu Filed 11/05/2019 Sigs In Lieu Sent to SoS 11/06/2019
Nomination Papers Issued Nomination Papers Filed Filing Fee Paid
Filing Fee Sent to SoS
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 9 of 47Denotes Office Goes Into Extension*
Page 10
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
VOTER-NOMINATED MEMBER OF THE STATE ASSEMBLY Member of the Assembly, 38th District
1260
2 2 1 ON BALLOT
Member of the Assembly, 38th District
Web Title: 38th District Assembly Member Shared with another County or Counties
Qualified Date:
User Codes:
Educator/Nonprofit Director
SUZETTE MARTINEZ VALLADARES, Republican
Mail: Res: 33110 Hillside DriveActon, CA 93550
24355 Creekside Road #802072Santa Clarita, CA 91355
3/3/2020Campaign Phone:
Mobile:
Fax:
(661)313-9254
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,104.59
Web: www.suzettevalladares.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed 12/02/2019 Declaration of Candidacy Issued
Declaration of Candidacy Filed 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 12/05/2019 Filing Fee Paid
Filing Fee Sent to SoS
VOTER-NOMINATED MEMBER OF THE STATE ASSEMBLY Member of the Assembly, 44th District
*344 44th Assembly District
1280
2 2 1 ON BALLOT
Member of the Assembly, 44th District
Web Title: 44th District Assembly Member Shared with another County or Counties
Incumbent(s): Jacqueline V. Irwin Elected
Candidate(s):
Qualified Date:
User Codes:
California State Assemblymember
JACQUI IRWIN, Democratic
Mail: Res: PO Box 378Camarillo, CA 93010
3/3/2020Campaign Phone:
Mobile:
Fax:
(805)358-1268
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $1,104.59 $0.00 Filing Fee: $1,104.59
Web: JacquiIrwin.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 11/22/2019 Candidate Statement Filed 12/04/2019 Declaration of Candidacy Issued 11/22/2019
Declaration of Candidacy Filed 12/04/2019 Code of Fair Campaign Practices Filed 12/04/2019 Declaration of Intention Filed
Sigs In Lieu Issued 09/25/2019 Sigs In Lieu Filed 10/24/2019 Sigs In Lieu Sent to SoS 10/25/2019
Nomination Papers Issued 11/22/2019 Nomination Papers Filed 12/04/2019 Filing Fee Paid 11/22/2019
Filing Fee Sent to SoS 11/22/2019
Qualified Date:
User Codes:
Construction Coordinator
DENISE PEDROW, Republican
Mail: Res: 3443 Gerald DriveNewbury Park, CA 91320
3/3/2020Campaign Phone:
Mobile:
Fax:(805)279-7173
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $1,104.59 $0.00 Filing Fee: $1,104.59
Email: [email protected]
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 10 of 47Denotes Office Goes Into Extension*
Page 11
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
VOTER-NOMINATED MEMBER OF THE STATE ASSEMBLY Member of the Assembly, 44th District
1280
2 2 1 ON BALLOT
Member of the Assembly, 44th District
Web Title: 44th District Assembly Member Shared with another County or CountiesRequirements Status -------------------------------------------------------
Candidate Statement Issued 11/22/2019 Candidate Statement Filed 12/05/2019 Declaration of Candidacy Issued 11/22/2019
Declaration of Candidacy Filed 12/05/2019 Code of Fair Campaign Practices Filed 12/05/2019 Declaration of Intention Filed
Sigs In Lieu Issued 10/08/2019 Sigs In Lieu Filed 11/04/2019 Sigs In Lieu Sent to SoS 11/05/2019
Nomination Papers Issued 11/22/2019 Nomination Papers Filed 12/05/2019 Filing Fee Paid 11/22/2019
Filing Fee Sent to SoS 11/22/2019
VOTER-NOMINATED MEMBER OF THE STATE ASSEMBLY Member of the Assembly, 45th District
*345 45th Assembly District
1290
2 2 1*
ON BALLOT
Member of the Assembly, 45th District
Web Title: 45th District Assembly Member Shared with another County or Counties
Incumbent(s): Jesse Gabriel Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
JEFFI L GIRGENTI
Mail: Res:
,
3/3/2020Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,104.59
Requirements Status -------------------------------------------------------
Candidate Statement Issued Candidate Statement Filed Declaration of Candidacy Issued
Declaration of Candidacy Filed 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:
Member Of The California State Assembly, 45th District
JESSE GABRIEL, Democratic
Mail: Res: 3619 Cananea DriveEncino, CA 91436
PO Box 260861Encino, CA 91426
3/3/2020Campaign Phone:
Mobile:
Fax:
(818)697-1486
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $1,104.59
Web: https://www.jessegabriel.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 11/14/2019 Candidate Statement Filed 11/26/2019 Declaration of Candidacy Issued
Declaration of Candidacy Filed 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 JUDICIAL For Associate Justice, Court of Appeal 2nd Appellate District, Division 3
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 11 of 47Denotes Office Goes Into Extension*
Page 12
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN JUDICIAL For Associate Justice, Court of Appeal 2nd Appellate District, Division 3
*0 Ventura County
1351
0 0 1 ON BALLOT
AJ 2nd App Dist, Div 3
Incumbent(s): Halim Dhanidina Elected
NONPARTISAN JUDICIAL For Associate Justice, Court of Appeal 2nd Appellate District, Division 5
*0 Ventura County
1382
0 0 1 ON BALLOT
AJ 2nd App Dist, Div 5
Incumbent(s): Dorothy C. Kim Elected
NONPARTISAN JUDICIAL For Associate Justice, Court of Appeal 2nd Appellate District, Division 7
*0 Ventura County
1392
0 0 1 ON BALLOT
AJ 2nd App Dist, Div 7
Incumbent(s): Gail R. Feuer Vacated
NONPARTISAN SCHOOL VENTURA COUNTY BOARD OF EDUCATION For Governing Board Member Trustee Area 3
CB03 County Board Of Education Trustee Area 3
3020
0 1 1*
NOT ON BALLOT
County Brd Of Education, Area 3
Incumbent(s): Mark S. Lisagor Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
MARK LISAGOR
Mail: Res: 477 Calle HigueraCamarillo, CA 93010
Campaign Phone:
Mobile:
Fax:
(805)377-7457
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed Code of Fair Campaign Practices Filed 07/13/2020 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 5
CB05 County Board Of Education Trustee Area 5
3030
0 1 1*
NOT ON BALLOT
County Brd Of Education, Area 5
Incumbent(s): Ramon Flores Appointed in Lieu
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 12 of 47Denotes Office Goes Into Extension*
Page 13
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL VENTURA COUNTY BOARD OF EDUCATION For Governing Board Member Trustee Area 5
3030
0 1 1 NOT ON BALLOT
County Brd Of Education, Area 5
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
RAMON FLORES
Mail: Res: 1937 Lago LaneOxnard, CA 93036
Campaign Phone:
Mobile:
Fax:
(804)754-0437
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 SANTA BARBARA COUNTY BOARD OF EDUCATION For Governing Board Member - Trustee Area 4
CB99 Santa Barbara Board Of Education (TA #4)
3035
0 0 1*
NOT ON BALLOT
SB County Board of Education, Area 4
Shared with Santa Barbara County
Incumbent(s): Roberta Heter Appointed in Lieu
NONPARTISAN SCHOOL VENTURA COUNTY COMMUNITY COLLEGE DISTRICT For Governing Board Member Trustee Area 3
CC01-3 VC Community College District Area 3
3050
0 2 1*
NOT ON BALLOT
Community College Dist, Area 3
Incumbent(s): Larry Kennedy Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
Incumbent
LARRY KENNEDY
Mail: Res: 2043 Klamath DriveCamarillo, CA 93010
Campaign Phone:
Mobile:
Fax:
(805)479-0289
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 13 of 47Denotes Office Goes Into Extension*
Page 14
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL VENTURA COUNTY COMMUNITY COLLEGE DISTRICT For Governing Board Member Trustee Area 3
3050
0 2 1 NOT ON BALLOT
Community College Dist, Area 3
Qualified Date:
User Codes:
No Ballot Designation
STAN MANTOOTH
Mail: Res: 1232 Vista Del CimaCamarillo, CA 93010
Campaign Phone:
Mobile:
Fax:
(805)207-3154
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 VENTURA COUNTY COMMUNITY COLLEGE DISTRICT For Governing Board Member Trustee Area 4
CC01-4 VC Community College District Area 4
3055
0 1 1*
NOT ON BALLOT
Community College Dist, Area 4
Incumbent(s): Bernardo M. Perez Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
Governing Board Member, Ventura County Community College District, Area 4
BERNARDO M. PEREZ
Mail: Res: 4627 Bella Vista DriveMoorpark, CA 93021-2228
Campaign Phone:
Mobile:
Fax:
(805)208-3570
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 CONEJO VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 1
US80-1 Conejo Vly Unif School District Trustee Area 1
3071
0 1 1*
NOT ON BALLOT
Conejo Valley Unified School District, Area 1
Incumbent(s): Vacant Elected
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 14 of 47Denotes Office Goes Into Extension*
Page 15
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL CONEJO VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 1
3071
0 1 1 NOT ON BALLOT
Conejo Valley Unified School District, Area 1
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
KAREN SYLVESTER
Mail: Res: 1280 Commonwealth CircleWestlake Village, CA 91361
Campaign Phone:
Mobile:
Fax:
(818)292-4800
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 CONEJO VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 5
US80-5 Conejo Vly Unif School District Trustee Area 5
3075
0 0 1*
NOT ON BALLOT
Conejo Valley Unified School District, Area 5
Incumbent(s): Sandee Roe Everett Elected
NONPARTISAN SCHOOL CUYAMA JOINT UNIFIED SCHOOL DISTRICT For Governing Board Member
US99 Cuyama Joint Unified School Dist
3080
0 0 3*
NOT ON BALLOT
Cuyama Joint Unified School District
Shared with another County or Counties
Incumbent(s): Jose Valenzuela Appointed to Vacancy
Mike Mann Appointed in Lieu
Trudi A. Callaway Appointed in Lieu
NONPARTISAN SCHOOL EL TEJON UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 1
US98 El Tejon Unified School District Trustee Area 1
3089
0 0 1*
NOT ON BALLOT
El Tejon Unified School District, Area 1
Shared with another County or Counties
Incumbent(s): Lark Shillig Appointed in Lieu
NONPARTISAN SCHOOL FILLMORE UNIFIED SCHOOL DISTRICT For Governing Board Member
US50 Fillmore Unified School District
3090
0 0 2*
NOT ON BALLOT
Fillmore Unified School District
Incumbent(s): Kelli Lynn Couse Appointed in Lieu
Virginia A De La Piedra Appointed in Lieu
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 15 of 47Denotes Office Goes Into Extension*
Page 16
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL LAS VIRGENES UNIFIED SCHOOL DISTRICT For Governing Board Member
US90 Las Virgenes Unified School District
3100
0 1 2*
NOT ON BALLOT
Las Virgenes Unified School District
Shared with Los Angeles County
Incumbent(s): Linda Menges Elected
Mathy Wasserman Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
KATE VADEHRA
Mail: Res: 18 Corral RoadBell Canyon, CA 91307
Campaign Phone:
Mobile:
Fax:
(310)367-5995
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 Trustee Area 2
US60-2 Moorpark Unified School Trustee Area 2
3112
0 1 1*
NOT ON BALLOT
Moorpark Unified School District, Area 2
Incumbent(s): Scott A. Dettorre Elected
Jeffrey Alex Donabedian Elected
Candidate(s):
Qualified Date:
User Codes:
Incumbent
SCOTT DETTORRE
Mail: Res: 12313 Willow Hill DriveMoorpark, CA 93021
Campaign Phone:
Mobile:
Fax:
(805)529-3749
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 Trustee Area 4
US60-4 Moorpark Unified School Trustee Area 4
3114
0 1 1*
NOT ON BALLOT
Moorpark Unified School District, Area 4
Incumbent(s): Ute E. Van Dam Elected
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 16 of 47Denotes Office Goes Into Extension*
Page 17
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL MOORPARK UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 4
3114
0 1 1 NOT ON BALLOT
Moorpark Unified School District, Area 4
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
UTE E. VAN DAM
Mail: Res: 3972 Hopi CourtMoorpark, CA 93021
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 Trustee Area 5
US60-5 Moorpark Unified School Trustee Area 5
3115
0 3 1*
NOT ON BALLOT
Moorpark Unified School District, Area 5
Incumbent(s): Vacant Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
AMY ADAMS
Mail: Res: 14263 Clemson StreetMoorpark, CA 93021
Campaign Phone:
Mobile:
Fax:
(805)915-7818
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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:
No Ballot Designation
MICHELLE BARRETT
Mail: Res: 6630 College Heights DriveMoorpark, CA 93021
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 17 of 47Denotes Office Goes Into Extension*
Page 18
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL MOORPARK UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 5
3115
0 3 1 NOT ON BALLOT
Moorpark Unified School District, Area 5
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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:
No Ballot Designation
DAVID LOPEZ-LEE
Mail: Res: 7009 Hastings StreetMoorpark, CA 93021
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
3Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 OAK PARK UNIFIED SCHOOL DISTRICT For Governing Board Member
US25 Oak Park Unified School District
3120
0 1 2*
NOT ON BALLOT
Oak Park Unified School District
Incumbent(s): Barbara Jill Laifman Appointed in Lieu
Denise Godfrey Helfstein Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
ALAN HAND
Mail: Res: 320 Medea Creek LaneOak Park, CA 91377
Campaign Phone:
Mobile:
Fax:
(310)487-5851
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 OJAI UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 2
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 18 of 47Denotes Office Goes Into Extension*
Page 19
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL OJAI UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 2
US30-2 Ojai Unified School Trustee Area 2
3132
0 1 1*
NOT ON BALLOT
Ojai Unified School District, Area 2
Incumbent(s): Thayne Whipple Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
JEFFREY LEE STARKWEATHER
Mail: Res: 255 South Lomita AvenueOjai, CA 93023
Campaign Phone:
Mobile:
Fax:
(919)417-0969
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 OJAI UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 4
US30-4 Ojai Unified School Trustee Area 4
3134
0 1 1*
NOT ON BALLOT
Ojai Unified School District, Area 4
Incumbent(s): Michelle Eileen Griffen Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
CHIANY DRI
Mail: Res: 210 South Fulton StreetOjai, CA 93023
Campaign Phone:
Mobile:
Fax:
(805)568-8637
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 SANTA PAULA UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 2
US40-2 Santa Paula Unified School Trustee Area 2
3142
0 0 1*
NOT ON BALLOT
Santa Paula Unified School District, Area 2
Incumbent(s): Christina Urias Elected
NONPARTISAN SCHOOL SANTA PAULA UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 4
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 19 of 47Denotes Office Goes Into Extension*
Page 20
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL SANTA PAULA UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 4
US40-4 Santa Paula Unified School Trustee Area 4
3144
0 0 1*
NOT ON BALLOT
Santa Paula Unified School District, Area 4
Incumbent(s): Michelle Annette Kolbeck Elected
NONPARTISAN SCHOOL SANTA PAULA UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 5
US40-5 Santa Paula Unified School Trustee Area 5
3145
0 0 1*
NOT ON BALLOT
Santa Paula Unified School District, Area 5
Incumbent(s): Pamela Sue Thompson Elected
NONPARTISAN SCHOOL SIMI VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area A
US20-1 Simi Valley Unified School Trustee Area A
3151
0 0 1*
NOT ON BALLOT
Simi Valley Unified School District, Area A
Incumbent(s): Bob Labelle Elected
NONPARTISAN SCHOOL SIMI VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area B
US20-2 Simi Valley Unified School Trustee Area B
3152
0 0 1*
NOT ON BALLOT
Simi Valley Unified School District, Area B
Incumbent(s): Kareem Jubran Elected
NONPARTISAN SCHOOL SIMI VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area C
US20-3 Simi Valley Unified School Trustee Area C
3153
0 1 1*
NOT ON BALLOT
Simi Valley Unified School District, Area C
Incumbent(s): Daniel Alan White Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
SOFYA BAGDASARYAN
Mail: Res: 318 Golden Grove CourtSimi Valley, CA 93065
Campaign Phone:
Mobile:
Fax:
(818)675-1154
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 20 of 47Denotes Office Goes Into Extension*
Page 21
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL SIMI VALLEY UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area C
3153
0 1 1 NOT ON BALLOT
Simi Valley Unified School District, Area C
NONPARTISAN SCHOOL VENTURA UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 2
US10-2 Ventura Unified School Trustee Area 2
3162
0 0 1*
NOT ON BALLOT
Ventura Unified School District, Area 2
Incumbent(s): Sabrena Rodriguez Elected
NONPARTISAN SCHOOL VENTURA UNIFIED SCHOOL DISTRICT For Governing Board Member Trustee Area 3
US10-3 Ventura Unified School Trustee Area 3
3163
0 1 1*
NOT ON BALLOT
Ventura Unified School District, Area 3
Incumbent(s): Jacqueline R Moran Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
AMY CALLAHAN
Mail: Res: 4085 Gettysburg StVentura, CA 93003
Campaign Phone:
Mobile:
Fax:
(805)469-2828
Fax:
Home:
Business:
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 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 OXNARD UNION HIGH SCHOOL DISTRICT For Governing Board Member
HS70 Oxnard Union High Sch Dist
3170
0 3 2*
NOT ON BALLOT
Oxnard Union High School District
Incumbent(s): Gary Davis Appointed in Lieu
Steven C. Hall Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
GARY DAVIS
Mail: Res: 2631 Bellerive CourtOxnard, CA 93036
Campaign Phone:
Mobile:
Fax:
(805)983-4215
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 21 of 47Denotes Office Goes Into Extension*
Page 22
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL OXNARD UNION HIGH SCHOOL DISTRICT For Governing Board Member
3170
0 3 2 NOT ON BALLOT
Oxnard Union High School District
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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:
College Math Teacher
STEVE HALL
Mail: Res: 454 Avenida GaviotaCamarillo, CA 93012
Campaign Phone:
Mobile:
Fax:
(805)402-6800
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed 07/13/2020 Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 07/13/2020 Code of Fair Campaign Practices Filed 07/13/2020 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:
No Ballot Designation
GEOFFREY V. CROSBY
Mail: Res: 290 Calle TamegaCamarillo, CA 93012
Campaign Phone:
Mobile:
Fax:
(805)479-0036
Fax:
Home:
Business:
3Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 BRIGGS SCHOOL DISTRICT For Governing Board Member
ES41 Briggs Elementary School Dist
3180
0 0 2*
NOT ON BALLOT
Briggs School District
Incumbent(s): Victoria Jump Appointed in Lieu
Colleen Garmon-Smith Appointed in Lieu
NONPARTISAN SCHOOL HUENEME SCHOOL DISTRICT For Governing Board Member Trustee Area 2
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 22 of 47Denotes Office Goes Into Extension*
Page 23
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL HUENEME SCHOOL DISTRICT For Governing Board Member Trustee Area 2
ES71-2 Hueneme Elem School Dist Area 2
3192
0 0 1*
NOT ON BALLOT
Hueneme School District, Area 2
Incumbent(s): Darlene A Bruno Elected
NONPARTISAN SCHOOL HUENEME SCHOOL DISTRICT For Governing Board Member Trustee Area 4
ES71-4 Hueneme Elem School Dist Area 4
3194
0 0 1*
NOT ON BALLOT
Hueneme School District, Area 4
Incumbent(s): Siugen Constanza Appointed to Vacancy
NONPARTISAN SCHOOL MESA UNION SCHOOL DISTRICT For Governing Board Member
ES72 Mesa Union Elem School Dist
3200
0 1 2*
NOT ON BALLOT
Mesa Union School District
Incumbent(s): Steven Sullivan Elected
Jayme Dryden Appointed to Vacancy
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
JAYME DRYDEN
Mail: Res: 953 Sudario CourtCamarillo, CA 93010
Campaign Phone:
Mobile:
Fax:
(805)358-5256
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 MUPU SCHOOL DISTRICT For Governing Board Member, (Full Term)
ES42 Mupu Elementary School Dist
3210
0 0 1*
NOT ON BALLOT
Mupu School District, (Full Term)
Incumbent(s): Steven Arnold Jenkins Appointed in Lieu
NONPARTISAN SCHOOL MUPU SCHOOL DISTRICT For Governing Board Member (Short Term)
ES42 Mupu Elementary School Dist
3216
0 0 1*
NOT ON BALLOT
Mupu School District, (Short Term)
Incumbent(s): Richard John Casas Appointed to Vacancy
NONPARTISAN SCHOOL OCEAN VIEW SCHOOL DISTRICT For Governing Board Member
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 23 of 47Denotes Office Goes Into Extension*
Page 24
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL OCEAN VIEW SCHOOL DISTRICT For Governing Board Member
ES73 Ocean View School District
3220
0 2 2*
NOT ON BALLOT
Ocean View School District
Incumbent(s): James A Merrill Appointed in Lieu
Stephen R Marshall Appointed to Vacancy
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
STEPHEN R. MARSHALL
Mail: Res: 2065 Barnett StreetOxnard, CA 93033
PO Box 20908Oxnard, CA 93034-0908
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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:
No Ballot Designation
JAMES A. MERRILL
Mail: Res: 4411 Beaumont AvenueOxnard, CA 93033
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 OXNARD SCHOOL DISTRICT For Governing Board Member Trustee Area 1
ES74-1 Oxnard School District Area 1
3231
0 0 1*
NOT ON BALLOT
Oxnard School District, Area 1
Incumbent(s): Denis O'Leary Elected
NONPARTISAN SCHOOL OXNARD SCHOOL DISTRICT For Governing Board Member Trustee Area 2 (Short Term)
ES74-2 Oxnard School District Area 2
3232
0 0 1*
NOT ON BALLOT
Oxnard School District, Area 2 (Short Term)
Incumbent(s): Jarely Lopez Appointed to Vacancy
NONPARTISAN SCHOOL OXNARD SCHOOL DISTRICT For Governing Board Member Trustee Area 4
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 24 of 47Denotes Office Goes Into Extension*
Page 25
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL OXNARD SCHOOL DISTRICT For Governing Board Member Trustee Area 4
ES74-4 Oxnard School District Area 4
3234
0 0 1*
NOT ON BALLOT
Oxnard School District, Area 4
Incumbent(s): Monica Madrigal-Lopez Elected
NONPARTISAN SCHOOL PLEASANT VALLEY SCHOOL DISTRICT For Governing Board Member
ES75 Pleasant Valley Elem School Dist
3240
0 0 2*
NOT ON BALLOT
Pleasant Valley School District
Incumbent(s): Suzanne K. Kitchens Elected
Patrick M. Fitzgerald Elected
NONPARTISAN SCHOOL RIO SCHOOL DISTRICT For Governing Board Member
ES76 Rio School Dist
3250
0 2 2*
NOT ON BALLOT
Rio School District
Incumbent(s): Felix Eisenhauer Elected
Jose Manuel Esquivel Elected
Candidate(s):
Qualified Date:
User Codes:
Director
CASSANDRA BAUTISTA
Mail: Res: 1214 Orange DriveOxnard, CA 93036
Campaign Phone:
Mobile:
Fax:
(805)844-0266
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed 07/13/2020 Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 07/13/2020 Code of Fair Campaign Practices Filed 07/13/2020 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:
No Ballot Designation
JOE ESQUIVEL
Mail: Res: 343 Feather River PlaceOxnard, CA 93036
353 Will AvenueOxnard, CA 93036
Campaign Phone:
Mobile:
Fax:
(805)766-2899
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 07/13/2020 Code of Fair Campaign Practices Filed 07/13/2020 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: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 25 of 47Denotes Office Goes Into Extension*
Page 26
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN SCHOOL RIO SCHOOL DISTRICT For Governing Board Member
3250
0 2 2 NOT ON BALLOT
Rio School District
NONPARTISAN SCHOOL SANTA CLARA SCHOOL DISTRICT For Governing Board Member
ES43 Santa Clara Elem School Dist
3260
0 0 1*
NOT ON BALLOT
Santa Clara School District
Incumbent(s): Jason Duque Appointed in Lieu
NONPARTISAN SCHOOL SOMIS UNION SCHOOL DISTRICT For Governing Board Member
ES77 Somis Union Elem School Dist
3280
0 0 2*
NOT ON BALLOT
Somis Union School District
Incumbent(s): Robert W. Fulkerson Appointed in Lieu
Lizette Cuevas-Gonzalez Appointed to Vacancy
NONPARTISAN COUNTY Supervisor 5th District
*405 5th Supervisorial District
4005
2 2 1 ON BALLOT
Supervisor-5th District
Incumbent(s): John C. Zaragoza Elected
Candidate(s):
Qualified Date:
User Codes:
Oxnard City Councilmember
CARMEN RAMIREZ
Mail: Res: 631 Ivywood DriveOxnard, CA 93030
3/3/2020Campaign Phone:
Mobile:
Fax:
(805)216-7362
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $1,451.97 $0.00 Filing Fee: $1,451.97
Web: Carmen4Supervisor.com
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 11/12/2019 Candidate Statement Filed 11/18/2019 Declaration of Candidacy Issued 11/12/2019
Declaration of Candidacy Filed 11/18/2019 Code of Fair Campaign Practices Filed 11/18/2019 Declaration of Intention Filed
Sigs In Lieu Issued 09/13/2019 Sigs In Lieu Filed 11/06/2019 Sigs In Lieu Sent to SoS
Nomination Papers Issued 11/12/2019 Nomination Papers Filed 11/18/2019 Filing Fee Paid 11/12/2019
Filing Fee Sent to SoS
Qualified Date:
User Codes:
Mayor of Oxnard
TIM FLYNN
Mail: Res: 211 North F StreetOxnard, CA 93030
3/3/2020Campaign Phone:
Mobile:
Fax:
(805)340-1922
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $1,451.97 $0.00 Filing Fee: $1,451.97
Email: [email protected]
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 26 of 47Denotes Office Goes Into Extension*
Page 27
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN COUNTY Supervisor 5th District
4005
2 2 1 ON BALLOT
Supervisor-5th District
Requirements Status -------------------------------------------------------
Candidate Statement Issued 11/21/2019 Candidate Statement Filed 12/06/2019 Declaration of Candidacy Issued 11/21/2019
Declaration of Candidacy Filed 12/06/2019 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 11/21/2019 Nomination Papers Filed 12/06/2019 Filing Fee Paid 11/21/2019
Filing Fee Sent to SoS
NONPARTISAN CITY CITY OF CAMARILLO For Member of the City Council Council District 3
*502-3 Camarillo City Council Dist 3
5003
0 0 1*
NOT ON BALLOT
Camarillo City Council, District 3
Incumbent(s): Kevin Kildee Elected
NONPARTISAN CITY CITY OF CAMARILLO For Member of the City Council Council District 4
*502-4 Camarillo City Council Dist 4
5004
0 0 1*
NOT ON BALLOT
Camarillo City Council, District 4
Incumbent(s): Anthony Hubert Trembley Elected
NONPARTISAN CITY CITY OF FILLMORE For City Clerk
*504 Fillmore
5007
0 0 1*
NOT ON BALLOT
Fillmore City Clerk
Incumbent(s): Olivia Carrera Lopez Elected
NONPARTISAN CITY CITY OF FILLMORE For City Treasurer
*504 Fillmore
5008
0 0 1*
NOT ON BALLOT
Fillmore City Treasurer
Incumbent(s): Shannon Godfrey Elected
NONPARTISAN CITY CITY OF FILLMORE For Member of the City Council
*504 Fillmore
5009
0 2 3*
NOT ON BALLOT
Fillmore City Council
Incumbent(s): Mark Andrew Austin Elected
Tim Bert Holmgren Elected
Manuel Minjares Elected
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 27 of 47Denotes Office Goes Into Extension*
Page 28
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN CITY CITY OF FILLMORE For Member of the City Council
5009
0 2 3 NOT ON BALLOT
Fillmore City Council
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
MARK AUSTIN
Mail: Res: 318 Foothill DriveFillmore, CA 93015
Campaign Phone:
Mobile:
Fax:
(805)367-5727
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 07/13/2020 Nomination Papers Filed Filing Fee Paid
Filing Fee Sent to SoS
Qualified Date:
User Codes:
No Ballot Designation
TIM HOLMGREN
Mail: Res: 449 Clay StreetFillmore, CA 93015
Campaign Phone:
Mobile:
Fax:
(805)524-3701X305
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
250 Central AvenueBus:
Fillmore, CA 93015
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 07/13/2020 Nomination Papers Filed Filing Fee Paid
Filing Fee Sent to SoS
NONPARTISAN CITY CITY OF MOORPARK For Mayor
*505 Moorpark
5016
0 0 1*
NOT ON BALLOT
Moorpark City Mayor
Incumbent(s): Janice S. Parvin Elected
NONPARTISAN CITY CITY OF MOORPARK For Member of the City Council Council District 2
*505-2 Moorpark City Council Dist 2
5018
0 0 1*
NOT ON BALLOT
Moorpark City Council, District 2
Incumbent(s): Kenneth Richard Simons Elected
NONPARTISAN CITY CITY OF MOORPARK For Member of the City Council Council District 4
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 28 of 47Denotes Office Goes Into Extension*
Page 29
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN CITY CITY OF MOORPARK For Member of the City Council Council District 4
*505-4 Moorpark City Council Dist 4
5020
0 0 1*
NOT ON BALLOT
Moorpark City Council, District 4
Incumbent(s): Vacant Elected
NONPARTISAN CITY CITY OF OJAI For Mayor
*506 Ojai
5022
0 0 1*
NOT ON BALLOT
Ojai City Mayor
Incumbent(s): John F. "Johnny" Johnston Elected
NONPARTISAN CITY CITY OF OJAI For City Clerk
*506 Ojai
5023
0 0 1*
NOT ON BALLOT
Ojai City Clerk
Incumbent(s): Cynthia Burell Elected
NONPARTISAN CITY CITY OF OJAI For City Treasurer
*506 Ojai
5024
0 0 1*
NOT ON BALLOT
Ojai City Treasurer
Incumbent(s): Alan Rains Elected
NONPARTISAN CITY CITY OF OJAI For Member of the City Council Council District 4
*506-4 Ojai City Council Dist 4
5028
0 0 1*
NOT ON BALLOT
Ojai City Council, District 4
Incumbent(s): Suza Francina Elected
NONPARTISAN CITY CITY OF OXNARD For Mayor
*508 Oxnard
5031
0 0 1*
NOT ON BALLOT
Oxnard City Mayor
Incumbent(s): Tim Flynn Elected
NONPARTISAN CITY CITY OF OXNARD For City Clerk
*508 Oxnard
5032
0 0 1*
NOT ON BALLOT
Oxnard City Clerk
Incumbent(s): Michelle Kristina Ascencion Elected
NONPARTISAN CITY CITY OF OXNARD For City Treasurer
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 29 of 47Denotes Office Goes Into Extension*
Page 30
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN CITY CITY OF OXNARD For City Treasurer
*508 Oxnard
5033
0 0 1*
NOT ON BALLOT
Oxnard City Treasurer
Incumbent(s): Phillip S. Molina Elected
NONPARTISAN CITY CITY OF OXNARD For Member of the City Council Council District 3
*508-3 Oxnard City Council Dist 3
5036
0 0 1*
NOT ON BALLOT
Oxnard City Council, District 3
Incumbent(s): Oscar Madrigal Elected
NONPARTISAN CITY CITY OF OXNARD For Member of the City Council Council District 4
*508-4 Oxnard City Council Dist 4
5037
0 0 1*
NOT ON BALLOT
Oxnard City Council, District 4
Incumbent(s): Bryan A. MacDonald Elected
NONPARTISAN CITY CITY OF OXNARD For Member of the City Council Council District 6
*508-6 Oxnard City Council Dist 6
5039
0 0 1*
NOT ON BALLOT
Oxnard City Council, District 6
Incumbent(s): Vianey Lucia Lopez Elected
NONPARTISAN CITY CITY OF PORT HUENEME For Member of the City Council
*510 Port Hueneme
5042
0 0 2*
NOT ON BALLOT
Port Hueneme City Council
Incumbent(s): Sylvia Andrea Schnopp Elected
Willard Dale Berg Jr Elected
NONPARTISAN CITY CITY OF SANTA PAULA For Member of the City Council
*512 Santa Paula
5053
0 0 2*
NOT ON BALLOT
Santa Paula City Council
Incumbent(s): Clint Hewitt Garman Elected
Andrew Dana Sobel Appointed to Vacancy
NONPARTISAN CITY CITY OF SIMI VALLEY For Mayor
*514 Simi Valley
5061
0 0 1*
NOT ON BALLOT
Simi Valley City Mayor
Incumbent(s): Keith Mashburn Elected
NONPARTISAN CITY CITY OF SIMI VALLEY For Member of the City Council Council District 1
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 30 of 47Denotes Office Goes Into Extension*
Page 31
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN CITY CITY OF SIMI VALLEY For Member of the City Council Council District 1
*514-1 Simi Valley City Council Dist 1
5062
0 0 1*
NOT ON BALLOT
Simi Valley City Council, District 1
Incumbent(s): Dee Dee Cavanaugh Elected
Elaine Litster Appointed to Vacancy
NONPARTISAN CITY CITY OF SIMI VALLEY For Member of the City Council Council District 3
*514-3 Simi Valley City Council Dist 3
5064
0 0 1*
NOT ON BALLOT
Simi Valley City Council, District 3
Incumbent(s): vacant Elected
NONPARTISAN CITY CITY OF THOUSAND OAKS For Member of the City Council
*516 Thousand Oaks
5069
0 0 2*
NOT ON BALLOT
Thousand Oaks City Council
Incumbent(s): Albert Conrad Adam Elected
Vacant Vacated
NONPARTISAN CITY CITY OF SAN BUENAVENTURA (CITY OF VENTURA) For Member of the City Council Council District 2
*518-2 Ventura City Council Dist 2
5077
0 0 1*
NOT ON BALLOT
San Buenaventura City Council, District 2
Incumbent(s): Christy Weir Elected
NONPARTISAN CITY CITY OF SAN BUENAVENTURA (CITY OF VENTURA) For Member of the City Council Council District 3
*518 San Buenaventura
5078
0 0 1*
NOT ON BALLOT
San Buenaventura City Council, District 3
Incumbent(s): Matthew Lavere Elected
NONPARTISAN CITY CITY OF SAN BUENAVENTURA (CITY OF VENTURA) For Member of the City Council Council District 7
*518-7 Ventura City Council Dist 7
5082
0 0 1*
NOT ON BALLOT
San Buenaventura City Council, District 7
Incumbent(s): Cheryl Heitmann Elected
NONPARTISAN DISTRICT BELL CANYON COMMUNITY SERVICES DISTRICT For Director
CS02 Bell Canyon Community Services District
6000
0 0 3*
NOT ON BALLOT
Bell Canyon Cmmnty Srvs Dist
Incumbent(s): Richard Alan Levy Appointed in Lieu
Eric Wolf Appointed in Lieu
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 31 of 47Denotes Office Goes Into Extension*
Page 32
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT BELL CANYON COMMUNITY SERVICES DISTRICT For Director
CS02 Bell Canyon Community Services District
6000
0 0 3*
NOT ON BALLOT
Bell Canyon Cmmnty Srvs Dist
Incumbent(s): Dennis Roy Appointed in Lieu
NONPARTISAN DISTRICT CHANNEL ISLANDS BEACH COMMUNITY SERVICES DISTRICT For Director
CS01 Channel Islands Beach Community Services District
6010
0 0 2 NOT ON BALLOT
Channel Isl Beach Cmmnty Srvs Dist
Incumbent(s): Kristina Nicole Brewer Elected
Bob Nast Elected
NONPARTISAN DISTRICT OXNARD HARBOR DISTRICT For Harbor Commissioner
HA02 Oxnard Harbor District
6020
0 3 2 NOT ON BALLOT
Oxnard Harbor District
Incumbent(s): Celina Lopez Zacarias Appointed to Vacancy
Jess J Ramirez Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
JESS RAMIREZ
Mail: Res: 804 West 3rd StreetOxnard, CA 93030
Campaign Phone:
Mobile:
Fax:
(805)490-1678
Fax:
Home:
Business:
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 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 07/13/2020 Nomination Papers Filed Filing Fee Paid
Filing Fee Sent to SoS
Qualified Date:
User Codes:
Incumbent
CELINA ZACARIAS
Mail: Res: 2655 Northbrook DriveOxnard, CA 93036
PO Box 7046Oxnard, CA 93031
Campaign Phone:
Mobile:
Fax:
(805)312-4092
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed Code of Fair Campaign Practices Filed 07/13/2020 Declaration of Intention Filed
Sigs In Lieu Issued Sigs In Lieu Filed Sigs In Lieu Sent to SoS
Nomination Papers Issued 07/13/2020 Nomination Papers Filed Filing Fee Paid
Filing Fee Sent to SoS
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 32 of 47Denotes Office Goes Into Extension*
Page 33
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT OXNARD HARBOR DISTRICT For Harbor Commissioner
6020
0 3 2 NOT ON BALLOT
Oxnard Harbor District
Qualified Date:
User Codes:
No Ballot Designation
DENIS O'LEARY
Mail: Res: 3080 Luff CtOxnard, CA 93035
Campaign Phone:
Mobile:
Fax:
(805)407-1987
Fax:
Home:
Business:
3Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed Code of Fair Campaign Practices Filed 07/13/2020 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 DISTRICT CAMARILLO HEALTH CARE DISTRICT For Director, Division 1
HO01-1 Camarillo Health Care District Zone 1
6031
0 0 1*
NOT ON BALLOT
Camarillo Health Care District, División 1
Incumbent(s): Christopher Loh Appointed in Lieu
NONPARTISAN DISTRICT CAMARILLO HEALTH CARE DISTRICT For Director, Division 2
HO01-2 Camarillo Health Care District Zone 2
6032
0 0 1*
NOT ON BALLOT
Camarillo Health Care District, División 2
Incumbent(s): Thomas Richard Doria Elected
NONPARTISAN DISTRICT CAMARILLO HEALTH CARE DISTRICT For Director, Division 3
HO01-3 Camarillo Health Care District Zone 3
6033
0 0 1*
NOT ON BALLOT
Camarillo Health Care District, División 3
Incumbent(s): Mark Hiepler Appointed in Lieu
NONPARTISAN DISTRICT FILLMORE-PIRU MEMORIAL DISTRICT For Director
ME01 Fillmore-Piru Memorial Dist
6060
0 2 3*
NOT ON BALLOT
Fillmore-Piru Memorial District
Incumbent(s): Ronald Patrick Smith Appointed to Vacancy
John E Pressey JR Appointed in Lieu
James B. Mills Appointed in Lieu
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 33 of 47Denotes Office Goes Into Extension*
Page 34
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT FILLMORE-PIRU MEMORIAL DISTRICT For Director
6060
0 2 3 NOT ON BALLOT
Fillmore-Piru Memorial District
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
JAMES B. MILLS
Mail: Res: 631 Chaparral StreetFillmore, CA 93015
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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:
No Ballot Designation
RONALD P. SMITH
Mail: Res: 1355 Waterford LaneFillmore, CA 93015
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT OAK PARK MUNICIPAL ADVISORY COUNCIL For Council Member
MA01 Oak Park Municipal Advisory Council
6080
0 1 2*
NOT ON BALLOT
Oak Park MAC
Incumbent(s): Jane Marilyn Nye Appointed to Vacancy
Seema Chandra Appointed to Vacancy
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
JANE M. NYE
Mail: Res: 5037 Churchwood DriveOak Park, CA 91377
Campaign Phone:
Mobile:
Fax:
(818)324-4152
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 34 of 47Denotes Office Goes Into Extension*
Page 35
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT OAK PARK MUNICIPAL ADVISORY COUNCIL For Council Member
6080
0 1 2 NOT ON BALLOT
Oak Park MAC
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT SANTA ROSA VALLEY MUNICIPAL ADVISORY COUNCIL For Council Member
MA03 Santa Rosa Valley Municipal Advisory Council
6088
0 2 3*
NOT ON BALLOT
Santa Rosa Valley MAC
Incumbent(s): Kevin Charles Cannon Appointed in Lieu
Rosemary Allison Appointed in Lieu
Philip L. Ochoa Appointed to Vacancy
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
ROSEMARY ALLISON
Mail: Res: 11521 Sumac LaneSanta Rosa Valley, CA 93012
Campaign Phone:
Mobile:
Fax:
(805)479-7653
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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:
Sustainable Farmer
KEVIN CANNON
Mail: Res: 11621 Presilla RoadSanta Rosa Valley, CA 93012
Campaign Phone:
Mobile:
Fax:
(805)444-9569
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 35 of 47Denotes Office Goes Into Extension*
Page 36
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT SANTA ROSA VALLEY MUNICIPAL ADVISORY COUNCIL For Council Member
6088
0 2 3 NOT ON BALLOT
Santa Rosa Valley MAC
NONPARTISAN DISTRICT BLANCHARD/SANTA PAULA PUBLIC LIBRARY DISTRICT For Library Trustee
LB01 Blanchard/Santa Paula Public Library District
6130
0 0 3*
NOT ON BALLOT
Blanchard/Santa Paula Public Library District
Incumbent(s): Nancy C Nasalroad Appointed in Lieu
Maureen Carol Coughlin Appointed in Lieu
Daniel Anthony Sandoval Appointed to Vacancy
NONPARTISAN DISTRICT CONEJO RECREATION AND PARK DISTRICT For Director
RP01 Conejo Rec & Park Dist
6135
0 3 2*
NOT ON BALLOT
Conejo Recreation & Park District
Incumbent(s): Charles B. Huffer Appointed in Lieu
George Lange Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
Director
GEORGE LANGE
Mail: Res: 35 Cantera StreetThousand Oaks, CA 91360
Campaign Phone:
Mobile:
Fax:
(805)492-1743
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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:
Director, Conejo Recreation And Park District
CHARLES B. HUFFER
Mail: Res: 27 Autumn Leaf DriveThousand Oaks, CA 91360
Campaign Phone:
Mobile:
Fax:
(805)807-2911
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 36 of 47Denotes Office Goes Into Extension*
Page 37
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT CONEJO RECREATION AND PARK DISTRICT For Director
6135
0 3 2 NOT ON BALLOT
Conejo Recreation & Park District
Qualified Date:
User Codes:
No Ballot Designation
ALEXANDER TIMEN
Mail: Res: 3417 Daniel StreetNewbury Park, CA 91320
Campaign Phone:
Mobile:
Fax:
(310)977-2220
Fax:
Home:
Business:
3Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT PLEASANT VALLEY RECREATION AND PARK DISTRICT For Director
RP02 Pleasant Valley Rec & Park Dist
6145
0 1 3 NOT ON BALLOT
Pleasant Valley Rec & Park District
Incumbent(s): Neal Patrick Dixon Appointed in Lieu
Harry Michael Mishler Appointed in Lieu
Mark Malloy Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
BEV DRANSFELDT
Mail: Res: 1534 Loma DriveCamarillo, CA 93010
Campaign Phone:
Mobile:
Fax:
(805)419-0793
Fax:
Home:
Business:
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 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 DISTRICT RANCHO SIMI RECREATION AND PARK DISTRICT For Director
RP03 Rancho Simi Rec & Park Dist
6155
0 3 3 NOT ON BALLOT
Rancho Simi Rec & Park District
Incumbent(s): Elaine Louise Freeman Appointed in Lieu
Mark E. Johnson Appointed in Lieu
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 37 of 47Denotes Office Goes Into Extension*
Page 38
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT RANCHO SIMI RECREATION AND PARK DISTRICT For Director
RP03 Rancho Simi Rec & Park Dist
6155
0 3 3 NOT ON BALLOT
Rancho Simi Rec & Park District
Incumbent(s): Kate A. O'Brien Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
JOSH GRAY
Mail: Res: 3039 Texas AveSimi Valley, CA 93063
Campaign Phone:
Mobile:
Fax:
(805)208-6980
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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
MARK ELLIS JOHNSON
Mail: Res: 2225 Jonesboro AvenueSimi Valley, CA 93063-3825
Campaign Phone:
Mobile:
Fax:
(805)404-2561
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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:
No Ballot Designation
KATE O'BRIEN
Mail: Res: 1058 Pacific AvenueSimi Valley, CA 93065
4201 Guardian StreetSimi Valley, CA 93063
Campaign Phone:
Mobile:
Fax:
(805)501-3623
Fax:
Home:
Business:
3Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 38 of 47Denotes Office Goes Into Extension*
Page 39
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT RANCHO SIMI RECREATION AND PARK DISTRICT For Director
6155
0 3 3 NOT ON BALLOT
Rancho Simi Rec & Park District
NONPARTISAN DISTRICT OJAI VALLEY SANITARY DISTRICT For Director, Division 1
SY11 Ojai Valley Sanitary District - Div 1
6205
0 0 1 NOT ON BALLOT
Ojai Valley Sanitary Dist, Div 1
Incumbent(s): William Martin Stone Elected
NONPARTISAN DISTRICT OJAI VALLEY SANITARY DISTRICT For Director, Division 3
SY13 Ojai Valley Sanitary District - Div 3
6210
0 0 1 NOT ON BALLOT
Ojai Valley Sanitary Dist, Div 3
Incumbent(s): Pete Kaiser Appointed in Lieu
NONPARTISAN DISTRICT OJAI VALLEY SANITARY DISTRICT For Director, Division 5
SY15 Ojai Valley Sanitary District - Div 5
6215
0 0 1 NOT ON BALLOT
Ojai Valley Sanitary Dist, Div 5
Incumbent(s): Russ Baggerly Appointed in Lieu
NONPARTISAN DISTRICT OJAI VALLEY SANITARY DISTRICT For Director, Division 7
SY17 Ojai Valley Sanitary District - Div 7
6220
0 1 1 NOT ON BALLOT
Ojai Valley Sanitary Dist, Div 7
Incumbent(s): William Ulrich Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
Incumbent
WILLIAM ULRICH
Mail: Res: 487 Gridley RoadOjai, CA 93023
PO Box 332Ojai, CA 93024
Campaign Phone:
Mobile:
Fax:
(805)657-5566
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 07/13/2020 Code of Fair Campaign Practices Filed 07/13/2020 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 DISTRICT SATICOY SANITARY DISTRICT For Director
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 39 of 47Denotes Office Goes Into Extension*
Page 40
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT SATICOY SANITARY DISTRICT For Director
SY04 Saticoy Sanitary District
6240
0 0 2 NOT ON BALLOT
Saticoy Sanitary District
Incumbent(s): Raul Morales Appointed in Lieu
Colleen Hoffman Appointed to Vacancy
NONPARTISAN DISTRICT CARPINTERIA SANITARY DISTRICT For Director
SC01 Carpinteria Sanitary District
6247
0 0 3*
NOT ON BALLOT
Carpinteria Sanitary District
Shared with another County or Counties
Incumbent(s): Debbie Murphy Appointed in Lieu
Michael Damron Appointed in Lieu
Gerald B. Velasco Appointed in Lieu
NONPARTISAN DISTRICT TRIUNFO WATER AND SANITATION DISTRICT For Director, (Full Term)
SN03 Triunfo Water and Sanitation District
6250
0 1 2 NOT ON BALLOT
Triunfo Water and Sanitation District, (Full Term)
Incumbent(s): Leon Edward Shapiro Appointed to Vacancy
James Wall Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
JANE M. NYE
Mail: Res: 5037 Churchwood DriveOak Park, CA 91377
Campaign Phone:
Mobile:
Fax:
(818)324-4152
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT TRIUNFO WATER AND SANITATION DISTRICT For Director, (Short Term)
SN03 Triunfo Water and Sanitation District
6256
0 0 1*
NOT ON BALLOT
Triunfo Water and Sanitation District, (Short Term)
Incumbent(s): Jane M Nye Appointed to Vacancy
NONPARTISAN DISTRICT SANTA CLARITA VALLEY WATER AGENCY For Director, Division 3
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 40 of 47Denotes Office Goes Into Extension*
Page 41
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT SANTA CLARITA VALLEY WATER AGENCY For Director, Division 3
WA01 Santa Clarita Valley Water Agency Div 3
6260
0 0 1*
NOT ON BALLOT
Santa Clarita Valley Water Agancy, Division 3
Incumbent(s): B J. Atkins Elected
Maria Gutzeit Elected
NONPARTISAN DISTRICT UNITED WATER CONSERVATION DISTRICT For Director, Division 4
WC24 United Water Cons Dist Div 4
6285
0 0 1 NOT ON BALLOT
United Water Cons Dist, Div 4
Incumbent(s): Lynn Edward Maulhardt Appointed in Lieu
NONPARTISAN DISTRICT UNITED WATER CONSERVATION DISTRICT For Director, Division 5
WC25 United Water Cons Dist Div 5
6290
0 1 1*
NOT ON BALLOT
United Water Cons Dist, Div 5
Incumbent(s): Bruce E. Dandy Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
BRUCE E DANDY
Mail: Res: 2531 Topaz CourtOxnard, CA 93030
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT UNITED WATER CONSERVATION DISTRICT For Director, Division 6
WC26 United Water Cons Dist Div 6
6295
0 1 1 NOT ON BALLOT
United Water Cons Dist, Div 6
Incumbent(s): Daniel C. Naumann Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
DANIEL C. NAUMANN
Mail: Res: 3534 Etting RoadOxnard, CA 93033
5021 Verdugo Way Ste 105-303Camarillo, CA 93012
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 41 of 47Denotes Office Goes Into Extension*
Page 42
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT UNITED WATER CONSERVATION DISTRICT For Director, Division 6
6295
0 1 1 NOT ON BALLOT
United Water Cons Dist, Div 6
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT UNITED WATER CONSERVATION DISTRICT For Director, Division 7
WC27 United Water Cons Dist Div 7
6300
0 1 1*
NOT ON BALLOT
United Water Cons Dist, Div 7
Incumbent(s): Sheldon "Shelly" Berger Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
SHELDON BERGER
Mail: Res: 3411 Aviara LaneOxnard, CA 93036
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT UNITED WATER CONSERVATION DISTRICT For Director, Division 2 (Short Term)
WC22 United Water Cons Dist Div 2
6311
0 1 1*
NOT ON BALLOT
United Water Cons Dist, Div. 2 (Short Term)
Incumbent(s): Michael Mobley Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
MICHAEL W. MOBLEY
Mail: Res: 7221 Briarcliff CircleVentura, CA 93003
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 42 of 47Denotes Office Goes Into Extension*
Page 43
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT UNITED WATER CONSERVATION DISTRICT For Director, Division 2 (Short Term)
6311
0 1 1 NOT ON BALLOT
United Water Cons Dist, Div. 2 (Short Term)
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT UNITED WATER CONSERVATION DISTRICT For Director, Division 3 (Short Term)
WC23 United Water Cons Dist Div 3
6315
0 0 1 NOT ON BALLOT
United Water Cons Dist, Div. 3 (Short Term)
Incumbent(s): Patrick Joseph Kelley Appointed to Vacancy
NONPARTISAN DISTRICT CAMROSA WATER DISTRICT For Director, Division 3
CW01 Camrosa Water District (at Large)
6320
0 0 1 NOT ON BALLOT
Camrosa Water District, Div 3
Incumbent(s): Timothy H. Hoag Appointed in Lieu
NONPARTISAN DISTRICT CAMROSA WATER DISTRICT For Director, Division 4
CW01 Camrosa Water District (at Large)
6325
0 0 1 NOT ON BALLOT
Camrosa Water District, Div 4
Incumbent(s): Eugene Francis West Appointed in Lieu
NONPARTISAN DISTRICT MEINERS OAKS WATER DISTRICT For Director
CW25 Meiners Oaks Water District
6345
0 1 2 NOT ON BALLOT
Meiners Oaks Water Dist
Incumbent(s): Michael B. Krumpschmidt Appointed in Lieu
Diana Lowe Engle Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
DIANA ENGLE
Mail: Res: 594 South Rice RoadOjai, CA 93023
Campaign Phone:
Mobile:
Fax:
(805)340-1632
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 43 of 47Denotes Office Goes Into Extension*
Page 44
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT MEINERS OAKS WATER DISTRICT For Director
6345
0 1 2 NOT ON BALLOT
Meiners Oaks Water Dist
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT VENTURA RIVER WATER DISTRICT For Director
CW45 Ventura River Water District
6355
0 2 3*
NOT ON BALLOT
Ventura River Water District
Incumbent(s): Nathan Rosser Appointed to Vacancy
Bruce W. Kuebler Elected
Peggy Wiles Elected
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
BRUCE KUEBLER
Mail: Res: 10908 Encino DriveOak View, CA 93022
Campaign Phone:
Mobile:
Fax:
(805)649-3050
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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:
No Ballot Designation
NATHAN ROSSER
Mail: Res: 8776 Nye RoadVentura, CA 93001
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
2Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 44 of 47Denotes Office Goes Into Extension*
Page 45
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT VENTURA RIVER WATER DISTRICT For Director
6355
0 2 3 NOT ON BALLOT
Ventura River Water District
NONPARTISAN DISTRICT CALLEGUAS MUNICIPAL WATER DISTRICT For Director, Division 1
MW06 Calleguas Muni Water Dist Div 1
6365
0 1 1 NOT ON BALLOT
Calleguas Muni Wtr Dist, Div 1
Incumbent(s): Thomas Lynn Slosson Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
THOMAS L. SLOSSON
Mail: Res: 1912 Rocking Horse DriveSimi Valley, CA 93065
Campaign Phone:
Mobile:
Fax:
(805)501-1874
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT CALLEGUAS MUNICIPAL WATER DISTRICT For Director, Division 2
MW07 Calleguas Muni Water Dist Div 2
6370
0 1 1 NOT ON BALLOT
Calleguas Muni Wtr Dist, Div 2
Incumbent(s): Scott Henry Quady Elected
Candidate(s):
Qualified Date:
User Codes:
Environmental Scientist/analyst
SCOTT H QUADY
Mail: Res: 2463 Lone Tree CourtThousand Oaks, CA 91362
Campaign Phone:
Mobile:
Fax:
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed 07/13/2020 Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 07/13/2020 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 DISTRICT CALLEGUAS MUNICIPAL WATER DISTRICT For Director, Division 3
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 45 of 47Denotes Office Goes Into Extension*
Page 46
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT CALLEGUAS MUNICIPAL WATER DISTRICT For Director, Division 3
MW08 Calleguas Muni Water Dist Div 3
6375
0 0 1 NOT ON BALLOT
Calleguas Muni Wtr Dist, Div 3
Incumbent(s): James Andrew Waters Appointed in Lieu
NONPARTISAN DISTRICT CASITAS MUNICIPAL WATER DISTRICT For Director, Division 2
MW42 Casitas Muni Wtr Div 2
6390
0 1 1 NOT ON BALLOT
Casitas Muni Water Dist, Div 2
Incumbent(s): Vacant Vacated
Candidate(s):
Qualified Date:
User Codes:
No Ballot Designation
DAVID L. NORRDIN
Mail: Res: 487 E Main St Apt 405Ventura, CA 93001
Campaign Phone:
Mobile:
Fax:
(805)648-1791
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT CASITAS MUNICIPAL WATER DISTRICT For Director, Division 3
MW43 Casitas Muni Wtr Div 3
6395
0 1 1*
NOT ON BALLOT
Casitas Muni Water Dist, Div 3
Incumbent(s): Peter M. Kaiser Appointed in Lieu
Candidate(s):
Qualified Date:
User Codes:
Director, Casitas Municipal Water District
PETE KAISER
Mail: Res: 1068 Woodland AveOjai, CA 93023
Campaign Phone:
Mobile:
Fax:
(805)649-3318
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 46 of 47Denotes Office Goes Into Extension*
Page 47
Contest/District Vote ForStatus
Num
Qualified
Num
Cands
NONPARTISAN DISTRICT CASITAS MUNICIPAL WATER DISTRICT For Director, Division 3
6395
0 1 1 NOT ON BALLOT
Casitas Muni Water Dist, Div 3
NONPARTISAN DISTRICT CASITAS MUNICIPAL WATER DISTRICT For Director, Division 5
MW45 Casitas Muni Wtr Div 5
6400
0 1 1 NOT ON BALLOT
Casitas Muni Water Dist, Div 5
Incumbent(s): Russ Baggerly Elected
Candidate(s):
Qualified Date:
User Codes:
Incumbent
RUSS BAGGERLY
Mail: Res: 119 South Poli StreetOjai, CA 93023
Campaign Phone:
Mobile:
Fax:
(805)646-0767
Fax:
Home:
Business:
1Cand ID:
Fees Paid: $0.00 $0.00 Filing Fee: $0.00
Email: [email protected]
Requirements Status -------------------------------------------------------
Candidate Statement Issued 07/13/2020 Candidate Statement Filed Declaration of Candidacy Issued 07/13/2020
Declaration of Candidacy Filed 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 DISTRICT HIDDEN VALLEY MUNICIPAL WATER DISTRICT For Director, At Large (Full Term)
HV99 Hidden Valley Muni Water Dist
6415
0 0 3*
NOT ON BALLOT
Hidden Valley Municipal Water District, (Full Term)
Incumbent(s): Louis Leslie Gonda Appointed in Lieu
Charles Roy Binder Appointed to Vacancy
Robert Gene Werner Appointed in Lieu
NONPARTISAN DISTRICT HIDDEN VALLEY MUNICIPAL WATER DISTRICT For Director, At Large (Short Term)
HV99 Hidden Valley Muni Water Dist
6421
0 0 1*
NOT ON BALLOT
Hidden Valley Municipal Water District, (Short Term)
Incumbent(s): Lori O'Brien Appointed to Vacancy
Total Contests:
Total Candidates Filed:
128
84
Print Date and Time: 7/13/2020 6:48:14PM
CFMR001 - Contest/Candidate Proof List Page 47 of 47Denotes Office Goes Into Extension*