The Following Candidates, State and Local Ballot Measures, Political

Total Page:16

File Type:pdf, Size:1020Kb

The Following Candidates, State and Local Ballot Measures, Political 2011 Corporate Political Contributions The following candidates, state and local ballot measures, political parties and other committees received corporate campaign contributions from Sempra Energy in 2011: Candidate/ Committee/ Organization Party Office Sought Total Abed, Sam N/A Mayor, City of Escondido $530.00 Achadjian, Katcho REP California State Assembly $3,000.00 Adams, Steve N/A City Council, City of Riverside $500.00 Aguinaga, Louie N/A Mayor, City of South El Monte $300.00 Alejo, Luis DEM California State Assembly $1,000.00 Allen, Michael DEM California State Assembly $1,000.00 Anderson, Joel REP California State Senate $1,500.00 Arakawa, Alan N/A Mayor, County of Maui $1,000.00 Atkins, Toni DEM California State Assembly $3,000.00 Azevedo, Kathy N/A Mayor Pro Tem, City of Norco $300.00 Bates, Pat N/A County Supervisor, County of Orange $500.00 Berryhill, Bill REP California State Senate $2,000.00 Berryhill, Tom REP California State Senate $3,000.00 Block, Marty DEM California State Assembly $3,900.00 Block, Marty DEM California State Senate $1,000.00 Blumenfield, Bob DEM California State Assembly $2,000.00 Bocanegra, Raul DEM California State Assembly $1,950.00 Bonilla, Susan DEM California State Assembly $2,600.00 Botts, Bob N/A City Council, City of Banning $99.00 Bradford, Steven DEM California State Assembly $7,800.00 Brandman, Jordan N/A City Council, City of Anaheim $250.00 Bric, Gary N/A City Council, City of Burbank $250.00 Broome, Sharon DEM Louisiana State Senate $500.00 Buchanan, Joan DEM California State Assembly $3,900.00 Butler, Betsy DEM California State Assembly $1,000.00 Butts, James N/A Mayor, City of Inglewood $250.00 Calderon, Ronald DEM California State Senate $1,000.00 Campos, Nora DEM California State Assembly $2,000.00 Cannella, Anthony REP California State Senate $2,000.00 Cedillo, Gilbert DEM California State Assembly $1,500.00 Chabert, Norby REP Louisiana State Senate $500.00 Conway, Connie REP California State Assembly $3,900.00 Cook, Paul REP California State Assembly $2,000.00 Daly, Tom N/A Clerk Recorder, County of Orange $250.00 Danahay, Michael DEM Louisiana State House of Representatives $250.00 Davis, Mike DEM California State Assembly $250.00 De Leon, Kevin DEM California State Senate $1,000.00 DeGrandpre, Jeff N/A City Council, City of Eastvale $250.00 Dorsey, Yvonne DEM Louisiana State Senate $500.00 Douglas, Farrah N/A City Council, City of Carlsbad $750.00 Dutton, Robert REP California State Assembly $1,000.00 Emmerson, William REP California State Senate $2,400.00 Fletcher, Nathan REP California State Assembly $3,900.00 Fong, Paul DEM California State Assembly $2,600.00 Franklin, A.B. DEM Louisiana State House of Representatives $250.00 Fuller, Jean REP California State Senate $3,900.00 Furutani, Warren DEM California State Assembly $2,000.00 Gaines, Beth REP California State Assembly $5,400.00 Gaines, Ted REP California State Assembly $3,000.00 Garcia, Don N/A City Council, City of Aliso Viejo $300.00 Garrick, Martin REP California State Senate $3,500.00 Gatto, Mike DEM California State Assembly $3,000.00 Geymann, Brett REP Louisiana State House of Representatives $250.00 Gomez, Mario N/A City Council, City of Huntington Park $200.00 Gorell, Jeff REP California State Assembly $3,900.00 Gray, Adam DEM California State Assembly $1,000.00 Grove, Shannon REP California State Assembly $3,000.00 Guinn, John REP Louisiana State House of Representatives $250.00 Hagman, Curt REP California State Assembly $1,500.00 Halderman, Linda REP California State Assembly $3,000.00 Hall, Isadore DEM California State Assembly $2,600.00 2011 Corporate Political Contributions The following candidates, state and local ballot measures, political parties and other committees received corporate campaign contributions from Sempra Energy in 2011: Candidate/ Committee/ Organization Party Office Sought Total Harkey, Diane REP California State Assembly $3,900.00 Harris, Kamala DEM Attorney General, State of California $6,500.00 Hernandez, Ofelia N/A City Council, City of Huntington Park $200.00 Hernandez, Roger DEM California State Assembly $3,600.00 Herrera, Carol N/A City Council, City of Diamond Bar $150.00 Hodge, Jason DEM California State Senate $2,000.00 Hogan‐Rowles, Forescee N/A City Council, City of Los Angeles $250.00 Huber, Alyson DEM California State Assembly $2,500.00 Hueso, Ben DEM California State Assembly $3,000.00 Huff, Robert REP California State Assembly $3,400.00 Hutchens, Sandra N/A Sheriff, County of Orange $200.00 Jeffries, Kevin N/A County Supervisor, County of Riverside $500.00 Johns, Ronnie REP Louisiana State Senate $500.00 Jones, Brian REP California State Assembly $3,900.00 Kirkpatrick, Marilyn DEM Nevada State Assembly $1,000.00 Kleckley, Charles REP Louisiana State House of Representatives $250.00 Knight, Steve REP California State Assembly $2,000.00 Kogerman, Barbara N/A City Council, City of Laguna Hills $250.00 Kostelka, Robert REP Louisiana State Senate $500.00 La Malfa, Doug REP California State Senate $1,500.00 Lane, Randon N/A City Council, City of Murrieta $500.00 Lara, Ricardo DEM California State Assembly $3,000.00 Leno, Mark DEM California State Senate $1,300.00 Lieu, Ted DEM California State Senate $2,000.00 Logue, Dan REP California State Assembly $3,000.00 Lowenthal, Bonnie DEM California State Senate $1,000.00 Ma, Fiona DEM California State Senate $1,000.00 Mansoor, Allan REP California State Assembly $1,500.00 Martiny, Daniel REP Louisiana State Senate $500.00 Mendoza, Tony DEM California State Senate $1,000.00 Mitchell, Holly DEM California State Assembly $2,000.00 Mitzelfelt, Brad N/A County Supervisor, County of San Bernardino $500.00 Morrell, Jean‐Paul DEM Louisiana State Senate $500.00 Morrell, Michael REP California State Assembly $1,550.00 Morrish, Dan REP Louisiana State Senate $500.00 Nelson, Shawn N/A County Supervisor, County of Orange $250.00 Nestande, Brian REP California State Assembly $3,000.00 Nevers, Ben DEM Louisiana State Senate $500.00 Norby, Chris REP California State Assembly $1,500.00 Pan, Richard DEM California State Assembly $1,000.00 Perea, Henry DEM California State Assembly $2,000.00 Perez, John DEM California State Assembly $6,800.00 Perez, V. Manuel DEM California State Assembly $2,500.00 Perry, Jonathan REP Louisiana State Senate $500.00 Price, Curren DEM California State Senate $2,500.00 Robideaux, Joel REP Louisiana State House of Representatives $250.00 Rubio, Michael DEM California State Senate $2,000.00 Runner, Sharon REP California State Senate $3,900.00 Scrivner, Zack N/A County Supervisor, County of Kern $150.00 Silva, Jim REP California State Senate $1,000.00 Skinner, Nancy DEM California State Assembly $3,500.00 Smith, John REP Louisiana State Senate $500.00 Solorio, Jose DEM California State Senate $1,100.00 Spitzer, Todd N/A County Supervisor, County of Orange $200.00 Steinberg, Darrell DEM Lieutenant Governor, State of California $2,000.00 Strickland, Tony REP California State Senate $900.00 Swanson, Sandre DEM California State Senate $2,200.00 Tabor, Danny N/A Mayor, City of Inglewood $1,000.00 Team Palmdale 2011 N/A Supporting Mayor James Ledford and Councilman Mike Dispenza $99.00 Thompson, Francis DEM Louisiana State Senate $500.00 Torres, Norma DEM California State Assembly $1,000.00 2011 Corporate Political Contributions The following candidates, state and local ballot measures, political parties and other committees received corporate campaign contributions from Sempra Energy in 2011: Candidate/ Committee/ Organization Party Office Sought Total Valadao, David REP California State Assembly $3,000.00 Vargas, Juan DEM California State Senate $1,000.00 Wagner, Donald REP California State Assembly $3,000.00 Walters, Mimi REP California State Senate $2,000.00 Whitaker, Bruce N/A City Council, City of Fullerton $250.00 Wright, Roderick DEM California State Senate $5,200.00 Wyland, Mark REP California State Senate $1,500.00 Total Corporate Contributions to Candidates $218,978.00 Asian American Small Business PAC N/A PAC $10,000.00 Assembly Democratic Caucus DEM PAC $1,500.00 California 2020 N/A Ballot Measure Committee $6,500.00 California Democratic Party DEM Political Party $126,000.00 California Latino Leadership PAC N/A PAC $6,500.00 California Legislative Black Caucus PAC N/A PAC $20,000.00 California Republican Party N/A Political Party $95,000.00 Californians for Jobs and a Strong Economy N/A PAC $25,000.00 Chamber PAC Small Contributor Committee N/A PAC $200.00 Civil Justice Association of California N/A Membership Organization $9,000.00 Diversity PAC N/A PAC $30,000.00 Gay and Lesbian Victory Fund N/A PAC $1,500.00 Huntington Beach 2020 Vision PAC N/A PAC $500.00 Jobs PAC ‐ State Candidate Account N/A PAC $40,000.00 Lincoln Club of Orange County‐State PAC N/A PAC $3,900.00 Lincoln Club San Diego County N/A Membership Organization $5,750.00 Nevada Senate Democrats DEM PAC $1,500.00 Orange County Business Council DBA Biz Pac N/A PAC $1,500.00 Reform CA Ballot Measure N/A Ballot Measure Committee $4,800.00 Republican Central Committee of S.D. City REP Political Party $2,500.00 Republican Party of Louisiana REP Political Party $5,000.00 San Diego Biotechnology PAC N/A PAC $3,000.00 San Diego County Democratic Party DEM Political Party $4,000.00 San Diego Downtown Partnership PAC N/A PAC $3,500.00 San Diego Port Tenants Political Action Committee N/A PAC $1,000.00 San Diego Regional Chamber of Commerce PAC N/A PAC $3,500.00 Senate Republican Leadership Caucus REP PAC $1,500.00 Voter Education Group N/A Slate
Recommended publications
  • Louisiana State | Senate
    THE OFFICIAL JOURNAL SECRETARY OF STATE STATE OF LOUISIANA OF THE SENATE June 28, 2021 OF THE To the President of the Senate STATE OF LOUISIANA State of Louisiana _______ Sir: FIRST DAY'S PROCEEDINGS _______ I have the honor to submit to you the name of Gary Carter Jr., who First Veto Session of the Legislature has been duly elected to fill the vacancy occurring in your Honorable Under the Adoption of the Body caused by the resignation of Troy A. Carter. Constitution of 1974 _______ Gary Carter Jr. has been officially proclaimed duly and legally elected as State Senator from the 7th Senatorial District of the State of Senate Chamber Louisiana. State Capitol Baton Rouge, Louisiana With best wishes, Tuesday, July 20, 2021 R. KYLE ARDOIN The Senate was called to order at 12:10 o'clock P.M. by Hon. Secretary of the State Patrick Page Cortez, President of the Senate. UNITED STATES OF AMERICA Morning Hour STATE OF LOUISIANA SECRETARY OF STATE CONVENING ROLL CALL As Secretary of State, of the State of Louisiana, I do hereby The roll being called, the following members answered to their certify that the following candidate was declared elected by the names: people to the office set above their name: th PRESENT 7 Senatorial District Gary M. Carter Jr. Mr. President Foil Peacock In testimony whereof, I have hereunto set my hand and caused Abraham Harris Peterson the Seal of my Office to be affixed at the City of Baton Rouge on Allain Hensgens Pope June 28, 2021. Barrow Hewitt Price R.
    [Show full text]
  • Louisiana State | Senate
    OFFICIAL JOURNAL Rules Suspended OF THE Senator Bagneris asked for and obtained a suspension of the rules SENATE for the purpose of advancing to the order of OF THE Senate Bills and Joint Resolutions STATE OF LOUISIANA Returned from the House _______ of Representatives with Amendments EIGHTEENTH DAY'S PROCEEDINGS _______ The following Senate Bills and Joint Resolutions returned from the Twenty-Fourth Regular Session of the Legislature House of Representatives with amendments were taken up and acted Under the Adoption of the upon as follows: Constitution of 1974 _______ SENATE BILL NO. 32— BY SENATOR MALONE Senate Chamber A JOINT RESOLUTION State Capitol Proposing to amend Article VII, Section 21(H) of the Constitution of Baton Rouge, Louisiana Louisiana, relative to ad valorem property tax exemptions; to Wednesday, June 10, 1998 authorize the State Board of Commerce and Industry to enter into tax exemption contracts, subject to the approval of the governor The Senate was called to order at 9:00 o'clock A.M., by Hon. and the local governing authority, with a property owner who Randy Ewing, President of the Senate. proposes the expansion, restoration, improvement, or development of an existing structure or structures in a downtown district, ROLL CALL primarily to develop structures for residential use, for an initial term of five years after completion of the work and up to two five-year The roll being called, the following members answered to their renewals for a total of fifteen years; and to specify an election for names: submission of the proposition to electors and provide a ballot proposition.
    [Show full text]
  • 2019 Nevada Legislative Manual: Chapter I—Members of the Nevada Legislature
    LEGISLATIVE MANUAL CHAPTER I MEMBERS OF THE NEVADA LEGISLATURE LEGISLATIVE MANUAL BIOGRAPHIES OF MEMBERS OF THE NEVADA SENATE LEGISLATIVE BIOGRAPHY — 2019 SESSION LIEUTENANT GOVERNOR AND PRESIDENT OF THE SENATE KATE MARSHALL Democrat Born: 1959 – San Francisco, California Educated: University of California, Berkeley, B.A., Political Science/English; University of California, Berkeley, School of Law, J.D. Married: Elliott Parker Children: Anna, Molly Hobbies/Special Interests: Hiking, family sporting events LEGISLATIVE SERVICE Served in 1 Regular Session Years in Senate: First elected Lieutenant Governor, November 2018 President of the Senate, 2019 to Current Page 5 LEGISLATIVE BIOGRAPHY — 2019 SESSION KELVIN D. ATKINSON Democrat Senate District 4 Clark County (part) Small Business Owner Born: 1969 – Chicago, Illinois Educated: Culver City High School; Howard University, Washington, D.C.; University of Nevada, Las Vegas Children: Haley Hobbies/Special Interests: Reading, watching the Raiders and Lakers, studying politics, traveling LEGISLATIVE SERVICE Served in 9 Regular Sessions and 12 Special Sessions Years in Assembly: November 2002 to November 2012 Years in Senate: November 2012 to Current Leadership: Assembly Senior Chief Deputy Whip, 2011 Senate Co-Minority Whip, 2015 and 2015 Special Session Senate Assistant Minority Floor Leader, 2016 Special Session Senate Assistant Majority Floor Leader, 2017 Senate Majority Leader, 2019 Legislative Commission: 2013; 2015; 2017 Interim Finance Committee: 2011 Assembly Committees: Commerce and
    [Show full text]
  • Huey P. Long, Louisiana Governor and United States Senator Research Subject Guide Louisiana State Archives
    Huey P. Long, Louisiana Governor and United States Senator Research Subject Guide Louisiana State Archives Introduction: This guide was made by archival staff at the Louisiana State Archives as an introduction to some of the materials we have on the Louisiana Governor (1928- 1932) and United States Senator (1932-1935), Huey Pierce Long. The listings are arranged according to the Table of Contents listed below and then alphabetically within each section. For further information on this topic, or to view our collections, please visit the Louisiana State Archives Research Library or contact the Research Library staff at 225.922.1207 or via email at [email protected]. Table of Contents: Manuscripts Newspapers, Journals, and Magazines Photographs Posters Government Records Microfilm Manuscripts Carolyn R. Chaney Collection, 1935, Collection contains one copy of the funeral oration that was delivered over the grave of Huey P. Long, included in the Louisiana Conservation Review, dated September 1935. The collection also contains one copy of the Louisiana Review Memorial Number for Huey P. Long dated October 1935. Collection No. N2018-021 Martha Metrailes Collection, 1935, Collection contains speeches given by Senator Huey P. Long, titled “Our Growing Calamity” and is dated 1935. Items collected by Martha Metrailes. Collection No. N1991-033 Historic New Orleans Collection Cecil Morgan Interview, 1981, Paperback book copyrighted 1985 that contains Betty Werlein Carter's interview with Louisiana legislator, Cecil Morgan. The book focuses on the Huey P. Long era and includes a typed interview transcript (119 pages), vignettes on topics ranging from Chief Justice John B. Fournet to marriage (53 pages), an appendix of articles and speeches (79 pages), and a curriculum vitae of Morgan (3 pages).
    [Show full text]
  • New Member Pictorial Directory
    NEW MEMBER PICTORIAL DIRECTORY PREPARED BY THE COMMITTEE ON HOUSE ADMINISTRATION Candice S. Miller, Chairman | Robert A. Brady, Ranking Minority Member NEW MEMBER PICTORIAL DIRECTORY As of November 7, 2014, the Clerk of the House had not received certificates of election for any of the individuals listed in this directory. At the time this publication was sent to press, the following races had not been finally determined: Arizona 2nd California 7th California 9th California 16th California 17th California 26th California 52nd Louisiana 5th Louisiana 6th New York 25th Washington 4th Profiles of candidates from these districts begin on page 33. PREpaRED BY THE COMMITTEE ON HOUSE ADMINISTRATION Candice S. Miller, Chairman | Robert A. Brady, Ranking Minority Member TABLE OF CONTENTS Adams, Alma .........................23 Katko, John...........................21 Abraham, Ralph .......................36 Khanna, Ro...........................35 Aguilar, Pete ...........................4 Knight, Steve ..........................4 Allen, Rick ............................9 Lawrence, Brenda......................15 Amador, Tony.........................34 Lieu, Ted..............................5 Ashford, Brad .........................17 Loudermilk, Barry ......................9 Assini, Mark ..........................38 Love, Mia ............................26 Babin, Brian ..........................26 MacArthur, Tom.......................19 Beyer, Don ........................... 27 Mayo, Jamie ..........................37 Bishop, Mike .........................14
    [Show full text]
  • September 14, 2016 To: Senator Kevin De Leon, President Pro
    September 14, 2016 To: Senator Kevin De Leon, President pro Tempore, California State Senate Senator Jean Fuller, Republican Leader, California State Senate Assembly Member Anthony Rendon, Speaker, California State Assembly Assembly Member Chad Mayes, Republican Leader, California State Assembly cc: Governor Jerry Brown The 2015-16 Biennial Session of the Legislature has come and gone. This past year, legislators have acted on health reform, addressed issues of poverty and assistance for the developmentally disabled community and moved forward to increase the state’s minimum wage. A balanced budget was approved and substantial dollars set aside for a rainy day fund. Greenhouse Gas Emission targets and overtime pay for farmworkers were the latest issues that were tackled. We appreciate these significant 2016 accomplishments. However, the Legislature has yet to respond to one of our state’s most important issues, California’s transportation fiscal crisis. Every year for the past two legislative sessions, transportation advocates, stakeholders and the general public have worked to find a solution to this crisis and each year the problem has gone unresolved. Just before the Legislature adjourned, business leaders from across the state joined other transportation stakeholders in Sacramento to hear from Legislators and Administration officials regarding the status of legislation on transportation funding and reform. What we were told was not good news. While there are some leaders willing to talk about the crisis and even offer solutions, consensus has been stymied by differences of opinion and no real engagement among the principal parties. Everyone in California seems to recognize that our transportation system is in terrible shape and the cost of repairs are going up each year.
    [Show full text]
  • Prayer Practices
    Floor Action 5-145 Prayer Practices Legislatures operate with a certain element of pomp, ceremony and procedure that flavor the institution with a unique air of tradition and theatre. The mystique of the opening ceremonies and rituals help to bring order and dignity to the proceedings. One of these opening ceremonies is the offering of a prayer. Use of legislative prayer. The practice of opening legislative sessions with prayer is long- standing. The custom draws its roots from both houses of the British Parliament, which, according to noted parliamentarian Luther Cushing, from time ”immemorial” began each day with a “reading of the prayers.” In the United States, this custom has continued without interruption at the federal level since the first Congress under the Constitution (1789) and for more than a century in many states. Almost all state legislatures still use an opening prayer as part of their tradition and procedure (see table 02-5.50). In the Massachusetts Senate, a prayer is offered at the beginning of floor sessions for special occasions. Although the use of an opening prayer is standard practice, the timing of when the prayer occurs varies (see table 02-5.51). In the majority of legislative bodies, the prayer is offered after the floor session is called to order, but before the opening roll call is taken. Prayers sometimes are given before floor sessions are officially called to order; this is true in the Colorado House, Nebraska Senate and Ohio House. Many chambers vary on who delivers the prayer. Forty-seven chambers allow people other than the designated legislative chaplain or a visiting chaplain to offer the opening prayer (see table 02-5.52).
    [Show full text]
  • Membership in the Louisiana Senate 1880
    MEMBERSHIP IN THE LOUISIANA SENATE 1880 - 2024 Louisiana State Senate (Updated September 2021) THE PRESIDENTS OF THE LOUISIANA SENATE 1 1880-1881 Samuel Douglas McEnery Ouachita Parish 1881 Dr. William A. Robertson St. Landry Parish 1881-1882 George L. Walton Concordia Parish 1884-1888 Clay Knoblock Lafourche Parish 1888-1892 James Jeffries Rapides Parish 1892-1884 Charles Parlange Orleans Parish 1894-1896 Hiram R. Lott West Carroll Parish 1896-1900 Robert H. Snyder Tensas Parish 1900-1904 Albert Estopinal St. Bernard Parish 1904-1908 Jared Y. Sanders St. Mary Parish 1908-1912 Paul M. Lambremont St. James Parish 1912-1916 Thomas C. Barret Caddo Parish 1916-1920 Fernand Mouton Lafayette Parish 1920-1924 Hewitt Bouanchaud Pointe Coupee Parish 1924 Delos R. Johnson Washington Parish 1924-1926 Oramel H. Simpson Orleans Parish 1926-1928 Philip H. Gilbert Assumption Parish 1928-1931 Paul M. Cyr Iberia Parish 1931-1932 Alvin O. King Calcasieu Parish 1932-1935 John B. Fournet Jefferson Davis Parish 1935 Thomas C. Wingate Vernon Parish 1935-1936 James A. Noe Ouachita Parish 1936-1939 Earl K. Long Winn Parish Page 1 of 120 Revised: September 24, 2021 1939-1940 Coleman Lindsey Webster Parish 1940-1944 Marc C. Mouton Lafayette Parish 1944-1948 J. Emile Verret Iberia Parish 1948-1952 William J. Dodd Allen Parish 1952-1956 Charles E. "Cap" Barham Lincoln Parish 1956-1960 Lether E. Frazer Calcasieu Parish 1960-1972 Clarence C. "Taddy" Aycock St. Mary Parish 1972-19761 James E. Fitzmorris Jr Orleans Parish 1976-1983 Michael H. O'Keefe Orleans Parish 1983-1988 Samuel B. Nunez Jr St.
    [Show full text]
  • The Essential Guide to California Legislation
    THE ESSENTIAL GUIDE TO CALIFORNIA LEGISLATION politicopro.com/california TABLE OF CONTENTS 03 Introduction 04 How Legislation is Passed 08 Legislative Glossary 2 Over the course of a year, hundreds of bills are enacted into California state law⁠— but initial legislation proposed by lawmakers in the Assembly and Senate can number in the thousands. With California’s bicameral legislative process consisting of two houses, bills can originate from either the Assembly or Senate. With so much proposed legislation flowing through the standard processes in both houses, tracking bills can become difficult and time-consuming. Our guide breaks down each step of the legislation proposal process in the Assembly and Senate, the steps that can result in changes to the legislation before it becomes law, as well as how the two houses resolve legislative differences. WHO MAKES UP THE CALIFORNIA ASSEMBLY AND SENATE? The California State Assembly is comprised of 80 members, each elected to serve two-year terms. Assembly members are only allowed to serve a lifetime maximum of six years or three terms. The California State Senate has 40 members, each elected to serve a four-year term. A senator can serve a maximum of two terms or eight years. 3 HOW LEGISLATION IS PASSED In California, the process by which bills are considered, passed and enacted into law is commonly referred to as the legislative pro- cess. California legislature can originate in either the Assembly or the Senate, and a legislative calendar tracks the introduction and processing of measures during a regular two-year session. AN IDEA IS BORN All legislation starts with a concept or idea.
    [Show full text]
  • California Legislature 2011-12
    “I pledge allegiance to the flag of the United States of America and to the Republic for which it stands, one Nation under God, indivisible, with liberty and justice for all.” I EDMUND G. BROWN JR. GOVERNOR OF CALIFORNIA III GAVIN NEWSOM LIEUTENANT GOVERNOR IV DARRELL STEINBERG PRESIDENT PRO TEMPORE OF THE SENATE V JOHN A. PÉREZ SPEAKER OF THE ASSEMBLY VI FIONA MA SPEAKER PRO TEMPORE OF THE ASSEMBLY VII Memoranda VIII CALIFORNIA LEGISLATURE AT SACRAMENTO Biographies and Photographs of SENATE AND ASSEMBLY MEMBERS AND OFFICERS List of SENATE AND ASSEMBLY MEMBERS, OFFICERS, ATTACHES, COMMITTEES and RULES OF THE TWO HOUSES and Standards of Conduct of the Senate Together With a List of the Members of Congress, State Officers, Etc. 2011–12 REGULAR SESSION (2011 Edition) Convened December 6, 2010 Published August 2011 GREGORY SCHMIDT Secretary of the Senate E. DOTSON WILSON Chief Clerk of the Assembly IX SENATE LEADERSHIP President pro Tempore Darrell Steinberg (D) Majority Leader Ellen M. Corbett (D) Democratic Caucus Chair Kevin de León Republican Leader Bob Dutton Republican Caucus Chair Bob Huff Republican Whip Doug La Malfa Senate Rules Committee: Darrell Steinberg (D) (Chair); Tom Harman (R) (Vice Chair); Elaine Alquist (D); Kevin de León (D); Jean Fuller (R). X CONTENTS PAGE California Representatives in Congress ................. 13 Directory of State Officers ..................................... 16 Constitutional Officers ....................................... 16 Legislative Department ...................................... 20 SENATE ................................................................ 21 Biographies and Photographs of Senators ......... 23 Biographies and Photographs of Officers .......... 49 Senatorial Districts............................................. 51 Senators—Occupations, District Addresses ....... 53 Senate Chamber Seating Chart .......................... 64 Standing Committees ......................................... 65 Senators and Committees of Which They Are Members........................................
    [Show full text]
  • Print Media Impact on State Legislative Policy Agendas Abby Kral Louisiana State University and Agricultural and Mechanical College, [email protected]
    Louisiana State University LSU Digital Commons LSU Master's Theses Graduate School 2003 Print media impact on state legislative policy agendas Abby Kral Louisiana State University and Agricultural and Mechanical College, [email protected] Follow this and additional works at: https://digitalcommons.lsu.edu/gradschool_theses Part of the Mass Communication Commons Recommended Citation Kral, Abby, "Print media impact on state legislative policy agendas" (2003). LSU Master's Theses. 892. https://digitalcommons.lsu.edu/gradschool_theses/892 This Thesis is brought to you for free and open access by the Graduate School at LSU Digital Commons. It has been accepted for inclusion in LSU Master's Theses by an authorized graduate school editor of LSU Digital Commons. For more information, please contact [email protected]. PRINT MEDIA IMPACT ON STATE LEGISLATIVE POLICY AGENDAS A Thesis Submitted to the Graduate Faculty of the Louisiana State University and Agricultural and Mechanical College in partial fulfillment of the requirement for the degree of Master of Mass Communication in The Manship School of Mass Communication By Abby Kral B.A., University of South Florida, 1996 May, 2003 TABLE OF CONTENTS LIST OF TABLES............................................................................................................ iv ABSTRACT....................................................................................................................… v CHAPTER ONE: INTRODUCTION AND PURPOSE OF RESEARCH..........................1 PURPOSE............................................................................................................................2
    [Show full text]
  • Nevada Legislators 1861-2013
    Nevada Legislators 1861–2013 April 2013 Compiled by the Research Library Research Division Legislative Counsel Bureau This publication was compiled by the Research Library of the Research Division of the Legislative Counsel Bureau based on information from the: 1. Legislative Research Library 2. Division of State Library and Archives, Department of Administration 3. Secretary of State 4. Nevada Historical Society Additional information, corrections, and suggestions are invited. Please contact us at [email protected]. Cover photographs (left to right): •1897 Members of the Nevada State Senate (Courtesy of the Nevada State Library and Archives) •1960 Members of the Nevada State Senate (Courtesy of the Nevada State Library and Archives) •1991 Members of the Nevada State Assembly (Legislative Research Library Photo Collection) Photograph on this page: •1977 Senate Hearing Room (Legislative Research Library Photo Collection) Nevada Legislators 1861–2013 April 2013 Compiled by the Research Library Research Division Legislative Counsel Bureau Table of Contents Nevada Legislators 1861–2013 (Alphabetical by Last Name) 1 Key to Table 87 Appendices 89 Selected Officers of the Nevada Legislature, 1864–2013 91 Legislators Appointed to Fill Vacancies in the Nevada Legislature, 1945–2013 99 Nevada Legislative Counsel Bureau Staff Directors, 1945–2013 101 Secretaries of the Senate and Chief Clerks of the Assembly, 1864–2013 107 Last Name First Name County1 Party2 Years in Years in Special Comments Gender Leadership Memorial Year of Assembly3 Senate3 Death Abraham T. W. ES U Nov 1868-Nov 1870 Male 1875 *R Nov 1870-Nov 1872* Ackerman George B. MI D Nov 1916-Nov 1918 Male 1947 (A.R.
    [Show full text]