ORANGE COUNTY CLERK OF THE BOARD

I N D I V I D U A L L O B B YI S T R E G I S T R A T I O N S T A T E ME N T R E P O R T

March 31, 2016 – June 30, 2016

July 15, 2016

INTRODUCTION

Per County Ordinance 11-014, anyone who receives compensation of $500 or more in any calendar month for engaging in lobbying activities of Orange County Board of Supervisors, or is employed by his or her employer and receives compensation of $500 or more in any calendar month to engage in lobbying activities of Orange County Board of Supervisors is required to register with the County’s Clerk of the Board Office as a County Lobbyist.

The County of Orange Lobbyist Reporting Ordinance went into effect July 1, 2011. This report contains Individual Lobbyist Registration Statements of all registered Orange County Lobbyist. The Individual Lobbyist Registration Statement is used for:  Individual contract lobbyist (sole proprietor)  Individual lobbyist employed by a Lobbying Firm  Individual lobbyist employed by any corporation, partnership, limited liability company

This report is generated and made available to the public on a quarterly basis by the Orange County Clerk of the Board Office.

This report includes lobbyist statements from March 31, 2016 through June 30, 2016.

July 15, 2016 First Name Last Name Address City Zip Jerry Amante 3070 Bristol St., Suite 600 Costa Mesa 92626 Alejandra Arguello 767 Fifth Ave, Suite 45 New York 10153 Elbert Ashland 13231 Gilbert Street Garden Grove 92844 12399 Lewis Street, Suite Whitney Ayers Garden Grove 92840 103 Charles Barfield 830 N Ross St Santa Ana 92701 Steven Baric 2601 Main Street, #560 Irvine 92614 Paul Bartlett 1314 W Fifth Street Santa Ana 92701 Nick Berardino 830 N Ross St Santa Ana 92701 Alicia Berhow 2 Park Plaza, Suite 100 Irvine 92614 15073 Avenue of Science, Josh Brock San Diego 92128 Suite 200 Duane Cave 662 Camino De Los Mares San Clemente 92673 295 Madison Ave., Suite Louis Colosimo New York 10017 1700 2152 Dupont Drive, Suite Jeffrey Corless Irvine 92612 200 590 , 9th William Cummings New York 10022 Floor 399 , 30th Kristin Custar New York 10022 Floor 600 W. Santa Ana Blvd., Karen Davis Santa Ana 92701 Suite 114-F Tamara Doi 151 Detroit Street Denver 80206 Richard Dostal 2710 Gannet Dr. Costa Mesa 92626 Don Drozd 830 N Ross St Santa Ana 92701 Lucetta Dunn 2 Park Plaza, Suite 100 Irvine 92614 Kimberly Edds 1314 W. Fifth Street Santa Ana 92701 500 Mamaroneck Avenue, Steven Ezzes Harrison 10528 1st Floor c/o 2350 Kerner Blvd, Jana Facchinei San Rafael 94901 Suite 250 Roger Faubel 25 Orchard Lake Forest 92630 Samantha Fitzgerald 25 Orchard Lake Forest 92630 1801 E Katella Ave Suite Jennifer Fitzgerald Anaheim 92805 1002 Jeff Flint 3070 Bristol St., Suite 600 Costa Mesa 92626 Thomas Fuentes 3 Park Plaza Irvine 92614 500 Mamaroneck Avenue, Chris Gates Harrison 10528 1st Floor Mark Gaughan 220 Abalone Ave Newport Beach 92662 101 The City Dr. South, Jon Gilwee Orange 92868 Route 62 Carolyn Ginno 470 20th Street SAN DIEGO 92102 30262 Crown Valley Janice Glaab Laguna Niguel 92211 Parkway B-503 30262 Crown Valley Paul Glaab Laguna Niguel 92677 Parkway B-503 Scott Goldsmith 100 Park Avenue New York 10017

July 15, 2016 Christopher Gunther 450 Lexington Ave. New York 10017 9550 Topanga Canyon Rondi Guthrie Chatsworth 93004 Boulevard 2699 White Road, Suite Matthew Hicks Irvine 92614 251 One Bush Street, Suite Yinh Hinh San Francisco 94104 550 Matthew Holder 4204 E. Townsend Orange 92867 Daniel Howard 12 Goldenrod Irvine 92614 2102 Business Center Christine Iger Irvine 92612 Drive, Suite 130 Tina Javid 1919 S. State College Blvd Anaheim 92806 Chuck Jelloian 9550 Topanga Cyn. Blvd. Chatsworth 91311 1325 S. Grand Ave., Bldg Jennifer Johnson Santa Ana 92705 B 3 Embarcadero Center, Milbrey (Casey) Jones San Francisco 94111 Suite 550 2973 Harbor Blvd., Suite Jill Kanzler Costa Mesa 92626 562 Kay Kearney 5383 Santa Barbara Ave Garden Grove 92845 Aaron Kilberg 1285 Ave of the Americas New York 11530 Kate Klimow 2 Park Plaza, Suite 100 Irvine 92614 Michael Lammers One North Wacker Dr Chicago 60606 John Lewis 4204 E. Townsend Orange 92867 Robert Love 2713 Starbird Drive Costa Mesa 92626 Donald Lucardi 680 Fifth Ave, Ste 1802 New York 10019 Lisa Major 830 N. Ross Street Santa Ana 92701 200 Bellevue Parkway, Brian Marvin Wilmington 19809 Suite 220 Brion May 2405 Vista Hogar Newport Beach 92660 Christie McDaniel 2973 Harbor Blvd #562 Costa Mesa 92626 5000 Birch Street, Suite Carol McDermott NEWPORT BEACH 92660 400 600 W. Santa Ana Blvd., Mark McDorman Santa Ana 92701 Suite 114-F 5560 Overland Avenue, Michael McNerney San Diego 92123 Suite 210 767 , 19th Doreen Mochrie New York 10153 Floor Jeff Montejano 62 via armilla San Clemente 92673 500 Mamaroneck Avenue, Paul-Andre Morgan Harrison 10528 1st Floor 1240 S State College Blvd. colleen moskal Anaheim 92806 Ste 200 Jennifer Muir 830 N. Ross Street Santa Ana 92701 Patrick Munoz 611 Anton Boulevard Costa Mesa 92626 14155 Bake Parkway, Mail Steven Nelson Irvine 92618 Stop SASC Mark Nichols 1314 W. Fifth Street Santa Ana 92701 2171 Cumberland Hill Lyle Overby Henderson 89052 Drive

July 15, 2016 John Palmer One Post Office Square Boston 2109 4065 Hancock Street, M/S Lee Patterson San Diego 92110 Q1-A 767 Fifth Avenue, 45th Theodore Perkins New York 10153 Floor 1801 E. Katella Ave Suite Todd Priest Anaheim 92805 1002 Curt Pringle 1801 E. Katella, #1002 Anaheim 92805 julie puentes 307 Via Pato San Clemente 92672 65 East , 30th John Purcell New York 10022 Floor 31877 Del Obispo Street, San Juan Michael Recupero 92675 Suite 204 Capistrano 15073 Avenue of Science, Dustin Reilich San Diego 92128 Suite 200 1517 W. Braden Court, Candice Reinhardt Orange 92868 Suite #A 1517 W. Braden Court, Jeanne Reinhardt Orange 92868 Sutie A Craig Reinhardt 1517 West Braden Court Orange 92868 Elizabeth Sanders 1 N Wacker Drive Chicago 60606 Harlan Saroken 767 Fifth Ave., 19th Floor New York 10153 John Shearburn 450 New York 10017 Ken Spiker 605 Frankfort Huntington Beach 92648 William Steiner 8143 E. Cheshire Road Orange 92867 Patrick Strader 19700 Fairchild, Suite 240 Irvine 92612 1401 Dove Street, Suite Heather Stratman Newport Beach 92660 330 Brevan Howard US, LLC, Bruce Terry 590 Madison Avenue, 9th New York 95814 Floor 25255 Cabot Road, Suite Thomas Thompson Laguna Hills 92653 103 1401 Dove Street, Suite Christopher Townsend Newport Beach 92660 330 Viet Tran 1325 S. Grand Ave. Santa Ana 92705 Jennifer Vaughn 12631 Monarch St. Garden Grove 92841 2350 Kerner Blvd., Suite Pauline Whelan San Rafael 94901 250 1801 E. Katella Ave., Suite Peter Whittingham Anaheim 92805 1002 1401 Dove Street, Suite Corinne Williams Newport Beach 92660 330 4343 Von Karman Ave., John Withers Newport Beach 92660 Third Floor Susan Withrow 25611 Pacific Crest Drive Mission Viejo 92692 Ruby Wood n/a Newport Beach 92660 6050 Santo Road, Suite Alan Ziegaus San Diego 92124 270

July 15, 2016 County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jerry Last Name Amante Street Address 3070 Bristol St., Suite 600 City Costa Mesa State CA Zip Code 92626 Phone Number (949) 336-4500 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Lynch Ambulance Street Address 2950 La Jolla St. City Anaheim State CA Zip Code 92806 Business Email [email protected] Phone Number (800) 347-3262 Effective Date (mm-dd-yyyy) 03/18/2014 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/14/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Alejandra Last Name Arguello Street Address 767 Fifth Ave, Suite 45 City New York State NY Zip Code 10153 Phone Number (212) 826-7537 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Caspian Capital LP Street Address 767 Fifth Ave, 45 Floor City New York State NY Zip Code 10153 Business Email [email protected] Phone Number (212) 826-7537 Effective Date (mm-dd-yyyy) 12/19/2013

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Elbert Middle Initial P. Last Name Ashland Street Address 13231 Gilbert Street City Garden Grove State CA Zip Code 92844 Phone Number (714) 269-7531 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented SCS Engineers Street Address 3900 Kilroy Airport Way, #100 City Long Beach State CA Zip Code 90806 Business Email [email protected] Phone Number (562) 426-9544 Effective Date (mm-dd-yyyy) 07/01/2011

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Whitney Last Name Ayers Street Address 12399 Lewis Street, Suite 103 City Garden Grove State CA Zip Code 92840 Phone Number (714) 663-0294 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Hospital Association of Southern California Street Address 12399 Lewis Street, Suite 103 City Garden Grove State CA Zip Code 92840 Business Email [email protected] Phone Number (714) 663-0294 Effective Date (mm-dd-yyyy) 01/18/2016 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/11/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Charles Last Name Barfield Street Address 830 N Ross St City Santa Ana State CA Zip Code 92701 Phone Number (714) 835-3355 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Employees Association Street Address 830 N Ross St City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 835-3355 Effective Date (mm-dd-yyyy) 01/01/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Steven Middle Initial D Last Name Baric Street Address 2601 Main Street, #560 City Irvine State CA Zip Code 92614 Phone Number (949) 251-1870 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented CGI Street Address 1215 K Street City Sacramento State CA Zip Code 95814 Business Email [email protected] Phone Number (916) 830-1119 Effective Date (mm-dd-yyyy) 04/01/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Paul Last Name Bartlett Street Address 1314 W Fifth Street City Santa Ana State CA Zip Code 92701 Phone Number (714) 357-4654 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented AOCDS Street Address 1314 W Fifth Street City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 285-2800 Effective Date (mm-dd-yyyy) 03/20/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Nick Last Name Berardino Street Address 830 N Ross St City Santa Ana State CA Zip Code 92701 Phone Number (714) 835-3355 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Employees Association Street Address 830 N Ross St City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 835-3355 Effective Date (mm-dd-yyyy) 07/01/2011

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Alicia Last Name Berhow Street Address 2 Park Plaza, Suite 100 City Irvine State CA Zip Code 92614 Phone Number (949) 476-2242 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Business Council Street Address 2 Park Plaza, Suite 100 City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 476-2242 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/01/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Josh Last Name Brock Street Address 15073 Avenue of Science, Suite 200 City San Diego State CA Zip Code 92128 Phone Number (415) 389-6800 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Renovate America, Inc. Street Address 15073 Avenue of Science, Suite 200 City San Diego State CA Zip Code 92128 Business Email [email protected] Phone Number (415) 389-6800 Effective Date (mm-dd-yyyy) 06/14/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Duane Middle Initial D Last Name Cave Street Address 662 Camino De Los Mares City San Clemente State CA Zip Code 92673 Phone Number (949) 361-8065 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented San Diego Gas & Electric Street Address 662 Camino De Los Mares City San Clemente State CA Zip Code 92673 Business Email [email protected] Phone Number (949) 361-8065 Effective Date (mm-dd-yyyy) 09/14/2011

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Louis Last Name Colosimo Street Address 525 Okeechobee Blvd. Suite 1050 City West Palm Beach State FL Zip Code 33401 Phone Number (561) 727-2000 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Comvest Advisors, LLC Street Address 295 Madison Avenue, Suite 1700 City New York State NY Zip Code 10017 Business Email [email protected] Phone Number (212) 829-5868 Effective Date (mm-dd-yyyy) 01/01/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jeffrey Middle Initial D Last Name Corless Street Address 2152 Dupont Drive, Suite 200 City Irvine State CA Zip Code 92612 Phone Number (714) 676-8031 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Venture Strategic, Inc. Street Address 2152 Dupont Drive, Suite 200 City Irvine State CA Zip Code 92612 Business Email [email protected] Phone Number (714) 676-8031 Effective Date (mm-dd-yyyy) 01/05/2016

Name of Individual or Firm Represented KPC Healthcare, Inc. Street Address 1301 North Tustin Avenue City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (714) 676-8878 Effective Date (mm-dd-yyyy) 01/05/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name William Last Name Cummings Street Address 590 Madison Avenue, 9th Floor City New York State NY Zip Code 10022 Phone Number (212) 418-8216 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Brevan Howard US LLC Street Address 590 Madison Avenue, 9th Floor City New York State NY Zip Code 10022 Business Email [email protected] Phone Number (212) 602-7830 Effective Date (mm-dd-yyyy) 07/02/2015 If lnactive, Inactive Date (mm-dd-yyyy) 07/02/2015

Name of Individual or Firm Represented Brevan Howard US LLC Street Address 590 Madison Avenue, 9th Floor City New York State NY Zip Code 10022 Business Email [email protected] Phone Number (212) 602-7830 Effective Date (mm-dd-yyyy) 12/23/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Kristin Last Name Custar Street Address , 30th Floor City New York State NY Zip Code 10022 Phone Number (212) 572-0800 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented The Jordan Company, L.P. Street Address 399 Park Avenue, 30th Floor City New York State NY Zip Code 10022 Business Email [email protected] Phone Number (212) 572-0800 Effective Date (mm-dd-yyyy) 09/19/2012 Lobbying Status Active If lnactive, Inactive Date (mm-dd-yyyy) 04/30/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Karen Last Name Davis Street Address 600 W. Santa Ana Blvd., Suite 114-F City Santa Ana State CA Zip Code 92701 Phone Number (949) 683-0189 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Managers Association (OCMA) Street Address 600 W. Santa Ana Blvd., Suite 114-F City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 953-6262 Effective Date (mm-dd-yyyy) 01/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/01/2014

Name of Individual or Firm Represented Orange County Attorneys Association (OCAA) Street Address 600 W. Santa Ana Blvd., #114-F City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 973-1914 Effective Date (mm-dd-yyyy) 01/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/01/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Tamara Last Name Doi Street Address 151 Detroit Street City Denver State CO Zip Code 80206 Phone Number (303) 336-7908 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Janus Capital Management LLC Street Address 151 Detroit Street City Denver State CO Zip Code 80206 Business Email [email protected] Phone Number (303) 316-5676 Effective Date (mm-dd-yyyy) 12/20/2012

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Richard Middle Initial G. Last Name Dostal Street Address 2710 Gannet Dr. City Costa Mesa State CA Zip Code 92626 Phone Number (714) 981-0090 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented AOCDS Street Address 1314 W. 5th Street City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 981-0090 Effective Date (mm-dd-yyyy) 03/20/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Don Last Name Drozd Street Address 830 N Ross St City Santa Ana State CA Zip Code 92701 Phone Number (714) 835-3355 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Employees Association Street Address 830 N Ross St City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 835-3355 Effective Date (mm-dd-yyyy) 07/01/2011

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Lucetta Middle Initial A. Last Name Dunn Street Address 2 Park Plaza, Suite 100 City Irvine State CA Zip Code 92614 Phone Number (949) 476-2242 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Business Council Street Address 2 Park Plaza, Suite 100 City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 476-2242 Effective Date (mm-dd-yyyy) 01/01/2012

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Kimberly Last Name Edds Street Address 1314 W. Fifth Street City Santa Ana State CA Zip Code 92701 Phone Number (714) 285-2800 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented AOCDS Street Address 1314 W. Fifth Street City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 285-2080 Effective Date (mm-dd-yyyy) 03/20/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Steven Middle Initial L. Last Name Ezzes Street Address 500 Mamaroneck Avenue, 1st Floor City Harrison State NY Zip Code 10528 Phone Number (914) 670-4318 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Mariner Investment Group, LLC Street Address 500 Mamaroneck Avenue, 4th Floor City Harrison State NY Zip Code 10528 Business Email [email protected] Phone Number (914) 670-4300 Effective Date (mm-dd-yyyy) 10/17/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/22/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jana Last Name Facchinei Street Address c/o 2350 Kerner Blvd, Suite 250 City San Rafael State CA Zip Code 94901 Phone Number (415) 389-6800 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Cisco Systems Inc. Street Address c/o 2350 Kerner Blvd., Suite 250 City San Rafael State CA Zip Code 94901 Business Email [email protected] Phone Number (415) 389-6800 Effective Date (mm-dd-yyyy) 09/30/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 08/28/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Roger Middle Initial S. Last Name Faubel Street Address 25 Orchard City Lake Forest State CA Zip Code 92630 Phone Number (949) 768-1600 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented MetroPro Road Services Street Address 2550 S. Garnsey Street City Santa Ana State CA Zip Code 92707 Business Email [email protected] Phone Number (714) 556-7600 Effective Date (mm-dd-yyyy) 08/10/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/31/2015

Name of Individual or Firm Represented Sukut Construction Street Address 4010 West Chandler Avenue City Santa Ana State CA Zip Code 92704 Business Email [email protected] Phone Number (888) 785-8801 Effective Date (mm-dd-yyyy) 12/28/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/31/2015

Name of Individual or Firm Represented Titan Outdoor, LLC Street Address 100 Park Avenue, 6th Floor City New York State NY Zip Code 10017 Business Email [email protected] Phone Number (212) 891-5688 Effective Date (mm-dd-yyyy) 10/01/2012

Name of Individual or Firm Represented Yorba Linda Estates, LLC Street Address 7114 East Stetson Drive, Suite 350 City Scottsdale State AZ Zip Code 85251 Business Email [email protected] Phone Number (602) 738-8181 Effective Date (mm-dd-yyyy) 01/01/2014

Name of Individual or Firm Represented Crown Castle USA Inc. Street Address 2000 Corporate Dr. City Canonsburg State PA Zip Code 15317 Business Email [email protected] Phone Number (724) 416-2000 Effective Date (mm-dd-yyyy) 04/01/2014 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/23/2015

Name of Individual or Firm Represented URS Corporation, now AECOM Street Address 915 Wilshire Blvd., Suite 700 City Los Angeles State CA Zip Code 90017 Business Email [email protected] Phone Number (213) 996-2200 Effective Date (mm-dd-yyyy) 01/01/2015

Name of Individual or Firm Represented SP Plus Corporation Street Address 4615 NE Alameda Street City Portland State OR Zip Code 97213 Business Email [email protected] Phone Number (503) 706-4365 Effective Date (mm-dd-yyyy) 11/09/2015

Name of Individual or Firm Represented Opus Bank Street Address 19900 MacArthur Blvd. City Irvine State CA Zip Code 92612 Business Email [email protected] Phone Number (949) 250-9800 Effective Date (mm-dd-yyyy) 03/01/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Samantha Middle Initial K Last Name Fitzgerald Street Address 25 Orchard City Lake Forest State CA Zip Code 92630 Phone Number (949) 768-1600 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented AT&T Street Address 1452 Edinger Ave, 2nd Flr City Tustin State CA Zip Code 92780 Business Email [email protected] Phone Number (916) 612-0830 Effective Date (mm-dd-yyyy) 05/08/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 04/01/2013

Name of Individual or Firm Represented MetroPro Road Services Street Address 2550 S. Garnsey St. City Santa Ana State CA Zip Code 92707 Business Email [email protected] Phone Number (714) 556-7600 Effective Date (mm-dd-yyyy) 05/08/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 04/01/2013

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jennifer Last Name Fitzgerald Street Address 1801 E Katella Ave Suite 1002 City Anaheim State CA Zip Code 92805 Phone Number (714) 939-9070 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Macquarie Capitol Street Address 125 West 55th Streeet City New York State NY Zip Code 10019 Business Email [email protected] Phone Number (212) 231-1314 Effective Date (mm-dd-yyyy) 09/24/2015

Name of Individual or Firm Represented Mobilitie LLC Street Address 2220 University Drive City Newport Beach State CA Zip Code 92660 Business Email [email protected] Phone Number (425) 766-5474 Effective Date (mm-dd-yyyy) 09/24/2015

Name of Individual or Firm Represented Irvine Ranch Water District Street Address 15600 Sand Canyon Avenue City Irvine State CA Zip Code 92618 Business Email [email protected] Phone Number (949) 453-5300 Effective Date (mm-dd-yyyy) 11/01/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jeff Last Name Flint Street Address 3070 Bristol St., Suite 600 City Costa Mesa State CA Zip Code 92626 Phone Number (949) 336-4500 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Lynch Ambulance Street Address 2950 La Jolla St. City Anaheim State CA Zip Code 92806 Business Email [email protected] Phone Number (800) 347-3262 Effective Date (mm-dd-yyyy) 03/18/2014 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/14/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Thomas Middle Initial A Last Name Fuentes Street Address 3 Park Plaza City Irvine State CA Zip Code 92614 Phone Number (949) 378-6199 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Arent Fox, LLP Street Address 555 West Fifth Street, 48th Floor City Los Angeles State CA Zip Code 90013 Business Email [email protected] Phone Number (949) 378-6199 Effective Date (mm-dd-yyyy) 07/26/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Chris Middle Initial D. Last Name Gates Street Address 500 Mamaroneck Avenue, 1st Floor City Harrison State NY Zip Code 10528 Phone Number (914) 670-4369 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Tricadia Capital Management, LLC Street Address 780 , 29th Floor City New York State NY Zip Code 10017 Business Email [email protected] Phone Number (646) 388-5900 Effective Date (mm-dd-yyyy) 10/15/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/22/2014

Name of Individual or Firm Represented Mariner Investment Group, LLC Street Address 500 Mamaroneck Avenue, 4th Floor City Harrison State NY Zip Code 10528 Business Email [email protected] Phone Number (914) 670-4300 Effective Date (mm-dd-yyyy) 10/15/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/22/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Mark Middle Initial S Last Name Gaughan Street Address 220 Abalone Ave City Newport Beach State CA Zip Code 92662 Phone Number (714) 222-8683 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Genesee Group Street Address 12261 Browning Ave City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (714) 222-8683 Effective Date (mm-dd-yyyy) 01/20/2014 If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2014

Name of Individual or Firm Represented Diocese of Orange Street Address 13280 Chapman Ave City Orange State CA Zip Code 92840 Effective Date (mm-dd-yyyy) 01/09/2015 If lnactive, Inactive Date (mm-dd-yyyy) __/__/____

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jon Middle Initial D Last Name Gilwee Street Address 101 The City Dr. South, Route 62 City Orange State CA Zip Code 92868 Phone Number (714) 456-5649 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented UC Irvine Healthcare Street Address 101 City Dr. South City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 456-5649 Effective Date (mm-dd-yyyy) 07/01/2011

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name CAROLYN Middle Initial E Last Name GINNO Street Address 470 20th Street City SAN DIEGO State CA Zip Code 92102 Phone Number (916) 204-2646 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Medical Association Street Address 17322 Murphy Avenue City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (916) 204-2646 Effective Date (mm-dd-yyyy) 02/19/2014 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 03/01/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Janice Middle Initial P. Last Name Glaab Street Address 30262 Crown Valley Parkway B-503 City Laguna Niguel State CA Zip Code 92211 Phone Number (949) 933-2313 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Monarch Healthcare Street Address 7 Technology Drive City Irvine State CA Zip Code 92612 Business Email [email protected] Phone Number (949) 923-3200 Effective Date (mm-dd-yyyy) 02/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 03/01/2012

Name of Individual or Firm Represented ARTA Western Healthcare Street Address 3333 Michelson Drive City Irvine State CA Zip Code 92612 Business Email [email protected] Phone Number (949) 260-6500 Effective Date (mm-dd-yyyy) 02/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 03/01/2012

Name of Individual or Firm Represented Talbert Medical Group Street Address 1665 Scenic Avenue #100 City Costa Mesa State CA Zip Code 92626 Business Email [email protected] Phone Number (714) 436-4800 Effective Date (mm-dd-yyyy) 02/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 03/01/2012

Name of Individual or Firm Represented Helathcare Partners Street Address 19191 S. Vermont City Torrance State CA Zip Code 90502 Business Email [email protected] Phone Number (310) 354-4200 Effective Date (mm-dd-yyyy) 02/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 03/01/2012

Name of Individual or Firm Represented Advanced Medical Management Street Address 500 Airport Plaza Drive City Long Beach State CA Zip Code 90815 Business Email [email protected] Phone Number (562) 766-2000 Effective Date (mm-dd-yyyy) 08/01/2010 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 04/01/2011

Name of Individual or Firm Represented USA Properties Fund LLC Street Address 2440 Professional Drive City Roseville State CA Zip Code 95661 Business Email [email protected] Phone Number (916) 773-6060 Effective Date (mm-dd-yyyy) 04/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 60/01/2012

Name of Individual or Firm Represented ATS Communications Street Address 22642 Lambert Street City Lake Forest State CA Zip Code 92630 Business Email [email protected] Phone Number (888) 573-9335 Effective Date (mm-dd-yyyy) 01/15/2007 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 05/01/2012

Name of Individual or Firm Represented Integrated Healthcare Holdings, Inc. Street Address 1301 N. Tustin AVenue City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (714) 953-3652 Effective Date (mm-dd-yyyy) 02/01/2004 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 08/15/2008

Name of Individual or Firm Represented California Yacht Marine - Chula Vista, LLC Street Address 22905 Lockness Avenue City Torrance State CA Zip Code 90501 Business Email [email protected] Phone Number (310) 534-8436 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015 Add checked

Name of Individual or Firm Represented UAP Properties -- Career Lofts Laguna Niguel LLC Name of Firm UAP Properties -- Career Lofts Laguna Niguel LLC Street Address 4699 Jamboree City Newport Beach State CA Zip Code 92660 Business Email [email protected] Effective Date (mm-dd-yyyy) 04/01/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2013 Add checked Name of Individual or Firm Represented Competitive Power Ventures Name of Firm Competitive Power Ventures Street Address 50 Braintree Hill Office, Park Suite 300 City Braintree State MA Zip Code 02184 Effective Date (mm-dd-yyyy) 06/01/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented South Shores Church Name of Firm South Shores Church Street Address 32712 Crown Valley Parkway City Dana Point State CA Zip Code 92629 Phone Number (949) 496-1331 Effective Date (mm-dd-yyyy) 07/14/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented Tom Ingram Name of Firm Shapell Industries LLC Street Address 8383 Wilshire Blvd City Beverly Hills State CA Zip Code 90010 Phone Number (323) 655-7330 Effective Date (mm-dd-yyyy) 08/01/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented Michael Dimas Name of Firm Medix Ambulance Street Address 26021 Pala Drive City Mission Viejo State CA Zip Code 92691 Business Email [email protected] Effective Date (mm-dd-yyyy) 08/01/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015 Add checked Name of Individual or Firm Represented David Hope Name of Firm Leadership Plus/Highgate Grpup Pty. LLC Street Address 51/5 Ponderosa Parade City Warriewood, NSW 2101 State CA Zip Code 9221 Business Email [email protected] Effective Date (mm-dd-yyyy) inactive 12/31/15

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Paul Middle Initial G. Last Name Glaab Street Address 30262 Crown Valley Parkway B-503 City Laguna Niguel State CA Zip Code 92677 Phone Number (949) 230-8620 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Monarch Healthcare Street Address 7 Technology Drive City Irvine State CA Zip Code 92612 Business Email [email protected] Phone Number (949) 923-3200 Effective Date (mm-dd-yyyy) 02/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 02/01/2012

Name of Individual or Firm Represented ARTA Western Healthcare Street Address 3333 Michelson Drive City Irvine State CA Zip Code 92612 Business Email [email protected] Phone Number (949) 260-6500 Effective Date (mm-dd-yyyy) 02/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 02/01/2012

Name of Individual or Firm Represented Talbert Medical Group Street Address 1665 Scenic Avenue #100 City Costa Mesa State CA Zip Code 92626 Business Email [email protected] Phone Number (714) 436-4800 Effective Date (mm-dd-yyyy) 02/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 02/01/2012

Name of Individual or Firm Represented Healthcare Partners Street Address 19191 S. Vermont City Torrance State CA Zip Code 90502 Business Email [email protected] Phone Number (310) 354-4200 Effective Date (mm-dd-yyyy) 02/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 02/01/2012

Name of Individual or Firm Represented Advanced Medical management Street Address 500 Airport Plaza Drive City Long Beach State CA Zip Code 90815 Business Email [email protected] Phone Number (562) 766-2000 Effective Date (mm-dd-yyyy) 08/01/2010 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 04/01/2011

Name of Individual or Firm Represented USA Properties Fund LLC Street Address 2440 Professional Drive City Roseville State CA Zip Code 95661 Business Email [email protected] Phone Number (916) 773-6060 Effective Date (mm-dd-yyyy) 04/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 04/01/2012

Name of Individual or Firm Represented ATS Communications Street Address 22642 Lambert Street City Lake Forest State CA Zip Code 92630 Business Email [email protected] Phone Number (888) 573-9335 Effective Date (mm-dd-yyyy) 01/15/2007 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented Integrated Healthcare Holdings, Inc. Street Address 1301 N. Tustin Avenue City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (714) 953-3652 Effective Date (mm-dd-yyyy) 02/01/2004 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 08/14/2008

Name of Individual or Firm Represented UAP Properties -- Career Lofts LLC Street Address 4699 Jamboree City Newport Beach State CA Zip Code 92660 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015 Add checked

Name of Individual or Firm Represented UAP Properties -- Career Lofts LLC Name of Firm UAP Properties -- Career Lofts LLC Street Address 4699 Jamboree City Newport Beach State CA Zip Code 92660 Effective Date (mm-dd-yyyy) 04/01/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2014 Add checked

Name of Individual or Firm Represented Competitive Power Ventures Name of Firm Competitive Power Ventures Street Address 50 Braintree Hill Office, Park Suite 300 City Braintree State MA Zip Code 02184 Effective Date (mm-dd-yyyy) 06/01/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented Michael Dimas Name of Firm Medix Ambulance Street Address 26021 Pala Drive City Mission Viejo State CA Zip Code 92691 Effective Date (mm-dd-yyyy) 08/01/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented David Hope Name of Firm Leadership Plus/Highgate Group Pty LLC Street Address 51/5 Ponderosa Parade City Warriewood, NSW 2101 State CA Zip Code 92677 Business Email [email protected] Phone Number (949) 933-2313 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/21/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Scott Middle Initial E. Last Name Goldsmith Street Address 100 Park Avenue City New York State NY Zip Code 10017 Phone Number (212) 891-5688 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Titan 360 Street Address 100 Park Avenue City New York State NY Zip Code 10017 Business Email [email protected] Phone Number (212) 891-5688 Effective Date (mm-dd-yyyy) 10/08/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/01/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Christopher Last Name Gunther Street Address 450 Lexington Ave. City New York State NY Zip Code 10017 Phone Number (212) 878-0600 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Warburg Pincus LLC Street Address City New York State NY Zip Code 10017 Business Email [email protected] Phone Number (212) 878-0600 Effective Date (mm-dd-yyyy) 01/01/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Rondi Middle Initial D Last Name Guthrie Street Address 9550 Topanga Canyon Boulevard City Chatsworth State CA Zip Code 93004 Phone Number (818) 998-3850 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Republic Parking System/ParkBlue Street Address 530 South Lake, Suite 283 City Pasadena State CA Zip Code 91101 Business Email [email protected] Phone Number (626) 825-9415 Effective Date (mm-dd-yyyy) 92/41/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2012

Name of Individual or Firm Represented Allied Barton Street Address 765 The City Dr. Suite 105 City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 260-0805 Effective Date (mm-dd-yyyy) 02/04/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2013

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Matthew Last Name Hicks Street Address 2699 White Road, Suite 251 City Irvine State CA Zip Code 92614 Phone Number (949) 399-9050 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Discovery Science Center Street Address 2500 North Main Street City Irvine State CA Zip Code 92705 Business Email [email protected] Phone Number (714) 913-5006 Effective Date (mm-dd-yyyy) 03/20/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 02/28/2013

Name of Individual or Firm Represented Hewlett-Packer Company Street Address 3000 Hanover Street City Palo Alto State CA Zip Code 94304 Business Email [email protected] Phone Number (650) 857-4421 Effective Date (mm-dd-yyyy) 07/01/2010 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 02/28/2013

Name of Individual or Firm Represented Orange County Conservation Corps Street Address 1853 North Raymond Avenue City Anaheim State CA Zip Code 92801 Business Email [email protected] Phone Number (888) 641-2677 Effective Date (mm-dd-yyyy) 01/01/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 02/28/2013

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Yinh Middle Initial S Last Name Hinh Street Address One Bush Street, Suite 550 City San Francisco State CA Zip Code 94104 Phone Number (212) 583-4069 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Perry Capital LLC Street Address 767 Fifth Ave., 19th Floor City New York State NY Zip Code 10153 Business Email [email protected] Phone Number (212) 583-4000 Effective Date (mm-dd-yyyy) 07/09/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 02/06/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Matthew Middle Initial A Last Name Holder Street Address 4204 E. Townsend City Orange State CA Zip Code 92867 Phone Number (714) 937-1005 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Municipal Water District of Orange County Street Address 18700 Ward Street City Fountain Valley State CA Zip Code 92708 Business Email [email protected] Phone Number (714) 963-3058 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Priority One Ambulance Street Address 740 S. Rochester Ave. Suite E City Ontario State CA Zip Code 91761 Business Email [email protected] Phone Number (909) 322-8014 Effective Date (mm-dd-yyyy) 08/24/2011 Lobbying Status Inactive

Name of Individual or Firm Represented Saddleback Vineyards 100, LLC Street Address 26741 Portola Pkwy, Suite 1E#618 City Foothill Ranch State CA Zip Code 92610 Business Email [email protected] Phone Number (949) 581-4663 Effective Date (mm-dd-yyyy) 08/24/2011 Lobbying Status Inactive

Name of Individual or Firm Represented Science Applications International Corporation Street Address 10260 Campus Point Drive, MS H-4D City San Diego, CA 92121 Zip Code 92121 Business Email [email protected] Phone Number (858) 826-3598 Effective Date (mm-dd-yyyy) 08/25/2011 Lobbying Status Inactive

Name of Individual or Firm Represented C3 Office Solutions Street Address 1565 McGaw, Suite C City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (714) 689-1700 Effective Date (mm-dd-yyyy) 03/01/2012

Name of Individual or Firm Represented Blue Shield of California Street Address 555 Anton Blvd., Suite 800 City Costa Mesa State CA Zip Code 92626 Business Email [email protected] Phone Number (818) 228-2613 Effective Date (mm-dd-yyyy) 08/01/2012 Lobbying Status Inactive

Name of Individual or Firm Represented Stonefield Restorations State CA Lobbying Status Inactive

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Daniel Last Name Howard Street Address 12 Goldenrod City Irvine State CA Zip Code 92614 Phone Number (814) 883-1042 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Alkermes, Inc. Street Address 852 Winter Street City Waltham State MA Zip Code 02451 Business Email [email protected] Phone Number (404) 636-5044 Effective Date (mm-dd-yyyy) 01/15/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Christine Last Name Iger Street Address 2102 Business Center Drive, Suite 130 City Irvine State CA Zip Code 92612 Phone Number (949) 723-4066 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Wal-Mart Stores, Inc. Street Address 708 SW 8th Street City Bentonville State AR Zip Code 72716 Business Email [email protected] Phone Number (800) 331-0085 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented Cigna Street Address 900 Cottage Grove Road, S201 City Hartford State CT Zip Code 06152 Business Email [email protected] Phone Number (860) 226-1833 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented JM Eagle Street Address 5200 W. Century Blvd. City Los Angeles State CA Zip Code 90045 Business Email [email protected] Phone Number (800) 621-4404 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Tina Middle Initial Ann Last Name Javid Street Address 1919 S. State College Blvd City Anaheim State CA Zip Code 92806 Phone Number (714) 634-5090 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Southern California Gas Company Street Address 1919 S. State Collge Blvd. City Anaheim State CA Zip Code 92806 Business Email [email protected] Phone Number (714) 634-5090 Effective Date (mm-dd-yyyy) 12/29/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Chuck Middle Initial H Last Name Jelloian Street Address 9550 Topanga Cyn. Blvd. City Chatsworth State CA Zip Code 91311 Phone Number (818) 998-3850 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Republic Parking/parkblue Street Address 530 South Lake Suite #283 City Pasadena State CA Zip Code 91101 Business Email [email protected] Phone Number (626) 825-9415 Effective Date (mm-dd-yyyy) 09/24/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2012

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jennifer Middle Initial B Last Name Johnson Street Address 1325 S. Grand Ave., Bldg B City Santa Ana State CA Zip Code 92705 Phone Number (714) 973-5696 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Southern California Edison Street Address 1325 S. Grand Ave., Bldg B City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (714) 973-5696 Effective Date (mm-dd-yyyy) 01/01/2015 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Milbrey (Casey) Last Name Jones Street Address 3 Embarcadero Center, Suite 550 City San Francisco State CA Zip Code 94111 Phone Number (415) 644-4100 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented White Oak Global Advisors, LLC Street Address 3 Embarcadero Center, Suite 550 City San Francisco State CA Zip Code 94111 Business Email [email protected] Phone Number (415) 644-4100 Effective Date (mm-dd-yyyy) 06/27/2012

Name of Individual or Firm Represented Milbrey (Casey) Jones Street Address 3 Embarcadero Center, Suite 550 City San Francisco State CA Zip Code 94111 Business Email [email protected] Phone Number (415) 644-4115 Effective Date (mm-dd-yyyy) 06/27/2012

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jill Middle Initial D Last Name Kanzler Street Address 2973 Harbor Blvd., Suite 562 City Costa Mesa State CA Zip Code 92626 Phone Number (949) 632-1535 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Verizon Business Street Address 5 Hutton Centre Drive #400 City Santa Ana State CA Zip Code 92707 Business Email [email protected] Phone Number (714) 913-3053 Effective Date (mm-dd-yyyy) 03/29/2012 Lobbying Status Inactive

Name of Individual or Firm Represented Harris & Associates Street Address 34 Executive Park, Suite 150 City Irvine Zip Code 92614 Business Email [email protected] Phone Number (949) 655-3900 Effective Date (mm-dd-yyyy) 12/15/2012

Name of Individual or Firm Represented PRO-TEC Fire Services Street Address 2129 S. Oneida Street City Green Bay State WI Zip Code 54305 Business Email [email protected] Phone Number (920) 593-1720 Effective Date (mm-dd-yyyy) 06/28/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 10/10/2013

Name of Individual or Firm Represented Ambulance Association of Orange County Street Address 1517 W Braden Court City Orange State CA Zip Code 92868 Business Email [email protected] Effective Date (mm-dd-yyyy) 09/21/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Kay Last Name Kearney Street Address 5383 Santa Barbara Ave City Garden Grove State CA Zip Code 92845 Phone Number (949) 294-6303 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Shoreline Ambulance Co, LLC Street Address 17762 Metzler Lane City Huntington Beach State CA Zip Code 92647 Business Email [email protected] Phone Number (714) 847-9107 Effective Date (mm-dd-yyyy) 02/01/2011

Name of Individual or Firm Represented McCormick Street Address 13933 Crenshaw Blvd City Hawthorne State CA Zip Code 90250 Business Email [email protected] Phone Number (888) 349-8944 Effective Date (mm-dd-yyyy) 12/10/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 06/30/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Aaron Middle Initial E Last Name Kilberg Street Address 1285 Ave of the Americas City New York State NY Zip Code 11530 Phone Number (212) 882-6858 Business Email aaron.kilberg@.com

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented UBS Global Asset Management (Americas ) Inc. Street Address 1285 Ave. of the Americas City New York State NY Zip Code 11530 Business Email [email protected] Phone Number (212) 882-6858 Effective Date (mm-dd-yyyy) 10/25/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/09/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Kate Last Name Klimow Street Address 2 Park Plaza, Suite 100 City Irvine State CA Zip Code 92614 Phone Number (949) 476-2242 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Business Council Street Address 2 Park Plaza, Suite 100 City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 476-2242 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 08/01/2012

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Michael Last Name Lammers Street Address One North Wacker Dr City Chicago State IL Zip Code 60606 Phone Number (312) 525-7213 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented UBS Global Asset Mangement (Americas) Inc. Street Address One North Wacker Dr City Chicago State IL Zip Code 60606 Business Email [email protected] Phone Number (312) 525-7213 Effective Date (mm-dd-yyyy) 07/24/2014 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 08/18/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name John Middle Initial R. Last Name Lewis Street Address 4204 E. Townsend City Orange State CA Zip Code 92867 Phone Number (714) 937-1005 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Municipal Water District of Orange County Street Address 18700 Ward Street City Fountain Valley State CA Zip Code 92708 Business Email [email protected] Phone Number (714) 963-3058 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Science Applications International Corporation Street Address 10260 Campus Point Drive, MS H-4D City San Diego State CA Zip Code 92121 Business Email [email protected] Phone Number (858) 826-3598 Effective Date (mm-dd-yyyy) 08/25/2011 Lobbying Status Inactive

Name of Individual or Firm Represented Priority One Ambulance Street Address 740 S. Rochester Ave. Suite E City Ontario State CA Zip Code 91761 Business Email [email protected] Phone Number (909) 322-8014 Effective Date (mm-dd-yyyy) 08/24/2011 Lobbying Status Inactive

Name of Individual or Firm Represented Saddleback Vineyards 100, LLC Street Address 26741 Portola Pkwy, Suite 1E #618 City Foothill Ranch State CA Zip Code 92610 Business Email [email protected] Phone Number (949) 581-4663 Effective Date (mm-dd-yyyy) 08/24/2011 Lobbying Status Inactive

Name of Individual or Firm Represented C3 Office Solutions Street Address 1565 McGaw, Suite C City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (714) 689-1700 Effective Date (mm-dd-yyyy) 03/01/2012

Name of Individual or Firm Represented Blue Shield of California Street Address 555 Anton Blvd., Suite 800 City Costa Mesa State CA Zip Code 92626 Business Email [email protected] Phone Number (818) 228-2613 Effective Date (mm-dd-yyyy) 08/01/2012 Lobbying Status Inactive

Name of Individual or Firm Represented Stonefield Restorations State CA

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Robert Middle Initial G Last Name Love Street Address 2713 Starbird Drive City Costa Mesa State CA Zip Code 92626 Phone Number (714) 546-4964 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Maximus Street Address 11419 Sunset Hills Road City Reston State VA Zip Code 20190 Business Email [email protected] Phone Number (703) 251-8500 Effective Date (mm-dd-yyyy) 06/01/1998

Name of Individual or Firm Represented Science Applications International Corporation Street Address 10260 Campus Point Drive City San Diego State CA Zip Code 92121 Business Email www.saic.com Phone Number (858) 826-6000 Effective Date (mm-dd-yyyy) 07/21/2009

Name of Individual or Firm Represented Dana Point Shipyard Street Address 34671 Puerto Place City Dana Point State CA Zip Code 92629 Business Email danapoint-shipyard.com Phone Number (949) 661-1313 Effective Date (mm-dd-yyyy) 11/01/2006 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 06/21/2012

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Donald Middle Initial H. Last Name Lucardi Street Address 680 Fifth Ave, Ste 1802 City New York State NY Zip Code 10019 Phone Number (212) 307-8901 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Alternative Investments, LLC Street Address 399 Park Ave, 7th Floor City New York State NY Zip Code 10022 Business Email [email protected] Phone Number (716) 730-6185 Effective Date (mm-dd-yyyy) 01/17/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 03/31/2013

Name of Individual or Firm Represented Emso Partners US LLC Street Address 399 Park Avenue City New York State NY Zip Code 10022 Business Email [email protected] Phone Number (212) 559-9231 Effective Date (mm-dd-yyyy) 04/01/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2013

Name of Individual or Firm Represented Emso Partners US LLC Street Address 680 Fifth Ave., Suite 1802 City New York State NY Zip Code 10019 Business Email [email protected] Phone Number (212) 307-8903 Effective Date (mm-dd-yyyy) 01/01/2014 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented Emso Asset Management US LLC Street Address 680 Fifth Avenue, Suite 1802 City New York State NY Zip Code 10019 Business Email [email protected] Phone Number (212) 307-8903 Effective Date (mm-dd-yyyy) 01/01/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Lisa Last Name Major Street Address 830 N. Ross Street City Santa Ana State CA Zip Code 92701 Phone Number (714) 835-3355 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Employees Association Street Address 830 N. Ross Street City Santa Ans State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 835-3355 Effective Date (mm-dd-yyyy) 10/17/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2012

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Brian Middle Initial D Last Name Marvin Street Address 200 Bellevue Parkway, Suite 220 City Wilmington State DE Zip Code 19809 Phone Number (302) 573-3570 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Marvin & Palmer Associates, Inc. Street Address 1201 N. Market Street, Suite 2300 City Wilmington State DE Zip Code 19801 Business Email [email protected] Phone Number (303) 573-3570 Effective Date (mm-dd-yyyy) 01/02/2014 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented MPA Capital Management LLC Street Address 1201 N. Market Street, Suite 2300 City Wilmington State DE Zip Code 19801 Business Email [email protected] Phone Number (302) 573-3570 Effective Date (mm-dd-yyyy) 01/02/2014 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Brion Middle Initial S. Last Name May Street Address 2405 Vista Hogar City Newport Beach State CA Zip Code 92660 Phone Number (949) 640-2292 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Parsons Street Address 2201 Dupont Drive, Suite 200 City Irvine State CA Zip Code 92612 Business Email [email protected] Phone Number (949) 333-4500 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Simplus Management Inc. Street Address 10571 Calle Lee, Suite 171 City Los Alamitos State CA Zip Code 90720 Business Email [email protected] Phone Number (714) 527-7400 Effective Date (mm-dd-yyyy) 01/03/2012

Name of Individual or Firm Represented Environ Strategy Consultants, Inc. Street Address 1036 Taft Avenue, Suite 200 City Orange State CA Zip Code 92865 Business Email [email protected] Phone Number (714) 919-6510 Effective Date (mm-dd-yyyy) 07/03/2012

Name of Individual or Firm Represented Advanced Earth Sciences Street Address 9307 Research Drive City Irvine State CA Zip Code 92618 Business Email [email protected] Phone Number (949) 379-2450 Effective Date (mm-dd-yyyy) 01/02/2013

Name of Individual or Firm Represented CALTROP Corporation Street Address 9337 Milliken aAvenue City Rancho Cucamonga State CA Zip Code 91730 Business Email [email protected] Phone Number (909) 931-9331 Effective Date (mm-dd-yyyy) 04/24/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Christie Last Name McDaniel Street Address 2973 Harbor Blvd #562 City Costa Mesa State CA Zip Code 92626 Phone Number (949) 722-1612 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented The Paradies Shops Street Address 5950 Fulton Industrial Blvd. City Atlanta State GA Zip Code 30336 Business Email [email protected] Phone Number (404) 494-3320 Effective Date (mm-dd-yyyy) 09/27/2011

Name of Individual or Firm Represented CKE Restaurants Street Address 6307 Carpinteria Ave, Suite A City Carpinteria State CA Zip Code 93013 Business Email [email protected] Phone Number (805) 745-7880 Effective Date (mm-dd-yyyy) 09/27/2011 Lobbying Status Inactive

Name of Individual or Firm Represented Doctor's Ambulance Street Address 23091 Terra Drive City Laguna Hills State CA Zip Code 92653 Business Email [email protected] Phone Number (949) 951-8535 Effective Date (mm-dd-yyyy) 11/23/1011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 08/02/2015

Name of Individual or Firm Represented Verizon Business Street Address 5 Hutton Centre Drive #400 City Santa Ana State CA Zip Code 92707 Business Email [email protected] Phone Number (714) 913-3053 Lobbying Status Inactive

Name of Individual or Firm Represented JOA Group Street Address 1621 Browning City Irvine State CA Zip Code 92606 Business Email [email protected]

Name of Individual or Firm Represented Snyder Langston Street Address 17962 Cowan City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 863-9200 Effective Date (mm-dd-yyyy) 12/27/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 06/30/2013

Name of Individual or Firm Represented PRO-TEC Fire Services Street Address 2129 S. Oneida St City Green Bay State WI Zip Code 54305 Business Email [email protected] Phone Number (920) 593-1720 Effective Date (mm-dd-yyyy) 06/28/2013 Lobbying Status Inactive Name of Individual or Firm Represented JBT AeroTech Street Address 1805 W. 2550 South City Ogden State UT Zip Code 84401 Business Email [email protected] Phone Number (817) 204-3094 Effective Date (mm-dd-yyyy) 11/26/2013

Name of Individual or Firm Represented Ambulance Association of Orange County Street Address 1517 W. Braden Court City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 288-8825 Effective Date (mm-dd-yyyy) 09/21/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Carol Middle Initial M. Last Name McDermott Street Address 5000 Birch Street, Suite 400 City NEWPORT BEACH State CA Zip Code 92660 Phone Number (949) 333-8530 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Diocese of Orange Street Address 2811 East Villa Real City Orange State CA Zip Code 92863 Business Email [email protected] Phone Number (714) 282-3024 Effective Date (mm-dd-yyyy) 08/01/2009

Name of Individual or Firm Represented Entitlement Advisors Street Address 5000 Birch Street, Suite 400 City Newport Beach State CA Zip Code 92660 Business Email [email protected] Phone Number (949) 333-8500 Effective Date (mm-dd-yyyy) 01/01/2014

Name of Individual or Firm Represented InSite Realty Advisors Street Address 5000 Birch Street, Suite 400 City Newport Beach State CA Zip Code 92660 Business Email [email protected] Phone Number (949) 333-8530 Effective Date (mm-dd-yyyy) 01/01/2014

Name of Individual or Firm Represented William Lyon Street Address 24331 Coto de Caza Dr. City Trabuco Canyon State CA Zip Code 92679 Business Email [email protected] Phone Number (949) 833-3600

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Mark Middle Initial W Last Name McDorman Street Address 600 W. Santa Ana Blvd., Suite 114-F City Santa Ana State CA Zip Code 92701 Phone Number (714) 907-7178 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Managers Association Street Address 600 W. Santa Ana Blvd., #114-F City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 953-6202 Effective Date (mm-dd-yyyy) 07/01/2014

Name of Individual or Firm Represented Orange County Attorneys Association Street Address 600 W. Santa Ana Blvd., #114-F City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 973-1914 Effective Date (mm-dd-yyyy) 07/01/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Michael Middle Initial W. Last Name McNerney Street Address 5560 Overland Avenue, Suite 210 City San Diego State CA Zip Code 92123 Phone Number (714) 323-1508 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Lowe Enterprises Real Estate Group Street Address 5560 Overland Avenue, Suite 210 City San Diego State CA Zip Code 92123 Business Email [email protected] Phone Number (714) 323-1508 Effective Date (mm-dd-yyyy) 07/06/2011

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Doreen Last Name Mochrie Street Address 767 Fifth Avenue, 19th Floor City New York State NY Zip Code 10153 Phone Number (212) 583-4149 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Perry Capital Street Address 767 Fifth Avenue, 19th Floor City New York State NY Zip Code 10153 Business Email [email protected] Phone Number (212) 583-4149 Effective Date (mm-dd-yyyy) 02/06/2015 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/17/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jeff Last Name Montejano Street Address 62 via armilla City San Clemente State CA Zip Code 92673 Phone Number (949) 290-4126 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Montauk Energy Street Address 680 Andersen Drive, Foster Plaza 10, 5th Floor City Pittsburgh State PA Zip Code 15220 Business Email [email protected] Phone Number (412) 747-8718 Effective Date (mm-dd-yyyy) 08/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/01/2011

Name of Individual or Firm Represented Pretend City Children's Museum Street Address 29 Hubble City Irvine State CA Zip Code 92618 Phone Number (949) 428-3900 Effective Date (mm-dd-yyyy) 01/01/2014 Lobbying Status Inactive

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Paul-Andre Middle Initial J. Last Name Morgan Street Address 500 Mamaroneck Avenue, 1st Floor City Harrison State NY Zip Code 10528 Phone Number (212) 891-5022 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Tricadia Capital Management, LLC Street Address 780 Third Avenue, 29th Floor City New York State NY Zip Code 10017 Business Email [email protected] Phone Number (646) 388-5900 Effective Date (mm-dd-yyyy) 10/17/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/22/2014

Name of Individual or Firm Represented Mariner Investment Group, LLC Street Address 500 Mamaroneck Avenue, 4th Floor City Harrison State NY Zip Code 10528 Business Email [email protected] Phone Number (914) 670-4300 Effective Date (mm-dd-yyyy) 10/17/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/22/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name colleen Middle Initial m Last Name moskal Street Address 1240 S State College Blvd. Ste 200 City Anaheim State CA Zip Code 92806 Phone Number (714) 490-2305 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented MAXIMUS Street Address 1240 S State College Blvd. Ste 200 City Anaheim State CA Zip Code 92806 Business Email [email protected] Phone Number (714) 490-2305 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 03/05/2012

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jennifer Middle Initial R Last Name Muir Street Address 830 N. Ross Street City Santa Ana State CA Zip Code 92701 Phone Number (714) 835-3355 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Orange County Employees Association Street Address 830 N. Ross Street City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 835-3355 Effective Date (mm-dd-yyyy) 10/01/2011

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Patrick Middle Initial A. Last Name Munoz Street Address 611 Anton Boulevard City Costa Mesa State CA Zip Code 92626 Phone Number (714) 662-4628 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Titan 360 Street Address 100 Park Avenue City New York State NY Zip Code 10017 Business Email [email protected] Phone Number (212) 891-5688 Effective Date (mm-dd-yyyy) 10/08/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2012

Name of Individual or Firm Represented Guardian Stewardship Street Address 30942 Westgreen Drive City Laguna Niguel State CA Zip Code 92677 Business Email [email protected] Phone Number (949) 290-2616 Effective Date (mm-dd-yyyy) 09/14/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Steven Middle Initial K Last Name Nelson Street Address 14155 Bake Parkway, Mail Stop SASC City Irvine State CA Zip Code 92618 Phone Number (949) 458-4456 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Southern California Edison Street Address 14155 Bake Parkway, Mail Stop SASC City Irvine State CA Zip Code 92618 Business Email [email protected] Phone Number (949) 458-4456 Effective Date (mm-dd-yyyy) 02/15/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 11/27/2013

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Mark Last Name Nichols Street Address 1314 W. Fifth Street City Santa Ana State CA Zip Code 92701 Phone Number (714) 285-2800 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented AOCDS Street Address 1314 W Fifth Street City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 285-2800 Effective Date (mm-dd-yyyy) 03/20/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Lyle Middle Initial A Last Name Overby Street Address 2171 Cumberland Hill Drive City Henderson State NV Zip Code 89052 Phone Number (702) 803-0749 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Rancho Mission Viejo Street Address PO Box 9 City San Juan Capistrano State CA Zip Code 92693 Business Email [email protected] Phone Number (949) 240-3363 Effective Date (mm-dd-yyyy) 11/15/1980

Name of Individual or Firm Represented Affiliated Computer Services, Inc., A Xerox Company and its Affiliates Street Address 1800 M Street, NW North Tower, 7th Floor City Washington Zip Code 20036 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 06/01/2013

Name of Individual or Firm Represented Bryan A. Stirrat & Associates Street Address 1360 Valley Vista Drive City Diamond Bar State CA Zip Code 91765 Effective Date (mm-dd-yyyy) 10/01/2011 Name of Individual or Firm Represented Comprehensive Care Solutions, LLC Street Address 4600 Campus Drive City Newport Beach State CA Zip Code 92660 Effective Date (mm-dd-yyyy) 10/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

Name of Individual or Firm Represented CR&R Waste & Recycling, Inc Street Address 11292 Western Avenue City Stanton State CA Zip Code 90680 Effective Date (mm-dd-yyyy) 10/01/2011

Name of Individual or Firm Represented Rutter Development Corp. Street Address 18012 Cowan City Irvine State CA Zip Code 92614 Effective Date (mm-dd-yyyy) 06/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/01/2013

Name of Individual or Firm Represented Vintage Marina Partners Street Address Dana Point Harbor - PO Box 249 City Dana Point State CA Zip Code 92629 Effective Date (mm-dd-yyyy) 10/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2012

Name of Individual or Firm Represented Parking Concepts, Inc. Street Address 12 Mauchly City Irvine State CA Zip Code 92718 Effective Date (mm-dd-yyyy) 01/01/2013

Name of Individual or Firm Represented Dominion Holdings Street Address 2811 Wilshire Boulevard City Santa Monica State CA Zip Code 90403

Name of Individual or Firm Represented LSA Name of Firm LSA Street Address 20 Executive Park City Irvine State CA Zip Code 92614 Phone Number (949) 553-0666

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name John Middle Initial S. Last Name Palmer Street Address One Post Office Square City Boston State MA Zip Code 02109 Phone Number (617) 760-1000 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented The Putnam Advisory Company, LLC Street Address One Post Office Square City Boston State MA Zip Code 02109 Business Email [email protected] Phone Number (617) 760-1000 Effective Date (mm-dd-yyyy) 02/28/2012 Lobbying Status Inactive

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Lee Middle Initial R. Last Name Patterson Street Address 4065 Hancock Street, M/S Q1-A City San Diego State CA Zip Code 92110 Phone Number (714) 567-5187 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Science Applications International Corporation Street Address 10260 Campus Point Drive City San Diego State CA Zip Code 92121 Business Email [email protected] Phone Number (858) 826-3598 Effective Date (mm-dd-yyyy) 07/13/2011

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Theodore Middle Initial Grey Last Name Perkins Street Address 767 Fifth Avenue, 45th Floor City New York State NY Zip Code 10153 Phone Number (212) 826-7563 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Caspian Capital LP Street Address 767 Fifth Ave, 45th Floor City New York State NY Zip Code 10153 Business Email [email protected] Phone Number (212) 826-6970 Effective Date (mm-dd-yyyy) 08/21/2012

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Todd Middle Initial D Last Name Priest Street Address 1801 E. Katella Ave Suite 1002 City Anaheim State CA Zip Code 92805 Phone Number (714) 939-9070 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented National Strategies/Securus Technologies Street Address 14651 Dallas Parkway, Suite 600 City Dallas, State TX Zip Code 75254 Business Email [email protected] Phone Number (503) 913-6118 Effective Date (mm-dd-yyyy) 05/09/2013 Lobbying Status Inactive

Name of Individual or Firm Represented York Risk Services Group Street Address 333 City Blvd. West, Suite 1500 City Orange State CA Zip Code 92868 Phone Number (714) 620-1336 Effective Date (mm-dd-yyyy) 01/01/2008

Name of Individual or Firm Represented National Strategies/Renovate America Street Address 1400 Eye Street, NW Suite 900 City Washington State DC Zip Code 20005 Business Email [email protected] Phone Number (202) 349-7003 Effective Date (mm-dd-yyyy) 03/20/2014 Lobbying Status Inactive

Name of Individual or Firm Represented Atlantic Aviation Services Street Address 19711 Campus Drive, Suite 100 City Santa Ana State CA Zip Code 92707 Business Email [email protected] Phone Number (949) 224-1340 Effective Date (mm-dd-yyyy) 06/23/2015

Name of Individual or Firm Represented CHOC Childrens Street Address 455 South main Street City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 509-4206 Effective Date (mm-dd-yyyy) 08/24/2015

Name of Individual or Firm Represented H & S Ventures Street Address 2101 East Coast Highway, 3rd Floor City Corona del Mar State CA Zip Code 92625 Business Email [email protected] Phone Number (949) 760-4301 Effective Date (mm-dd-yyyy) 09/01/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Curt Last Name Pringle Street Address 1801 E. Katella, #1002 City Anaheim State CA Zip Code 92805 Phone Number (714) 939-9070 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented CHOC Street Address 455 S. Main Street City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 997-3000 Effective Date (mm-dd-yyyy) 04/22/2015

Name of Individual or Firm Represented LA Football Club Street Address 4751 Wilshire Blvd., Suite 333 City Los Angeles State CA Zip Code 90010 Business Email [email protected] Phone Number (323) 549-4331 Effective Date (mm-dd-yyyy) 07/01/2015

Name of Individual or Firm Represented H&S Ventures Street Address 2101 East Coast Highway, 3rd Floor City Corona Del Mar State CA Zip Code 92625 Business Email [email protected] Phone Number (949) 760-4301 Effective Date (mm-dd-yyyy) 09/24/2015

Name of Individual or Firm Represented Macquarie Capitol Street Address City New York State NY Zip Code 10019 Business Email [email protected] Phone Number (212) 231-1314 Effective Date (mm-dd-yyyy) 09/24/2015

Name of Individual or Firm Represented AirMap Street Address 409 Santa Monica Blvd Suite 2A City Santa Monica State CA Zip Code 90401 Business Email [email protected] Phone Number (844) 424-7627 Effective Date (mm-dd-yyyy) 06/29/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name julie Last Name puentes Street Address 307 Via Pato City San Clemente State CA Zip Code 92672 Phone Number (714) 315-4547 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Hospital Association of Southern California Street Address 12399 Lewis, Suite 103 City Garden Grove State CA Zip Code 92840 Business Email [email protected] Phone Number (714) 663-0294 Effective Date (mm-dd-yyyy) 03/21/2005 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2014

Name of Individual or Firm Represented Hospital Association of Southern California Street Address 307 Via Pato City San Clemente State CA Zip Code 92672 Business Email [email protected] Phone Number (714) 315-4547 Effective Date (mm-dd-yyyy) 01/01/2015 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 10/01/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name John Last Name Purcell Street Address 65 East 55th Street, 30th Floor City New York State NY Zip Code 10022 Phone Number (212) 812-3100 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented King Street Capital Management, L.P. Street Address 65 East 55th Street, 30th Floor City New York State NY Zip Code 10022 Business Email [email protected] Phone Number (212) 812-3100 Effective Date (mm-dd-yyyy) 10/01/2012

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Michael Last Name Recupero Street Address 31877 Del Obispo Street, Suite 204 City San Juan Capistrano State CA Zip Code 92675 Phone Number (949) 429-6300 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Irvine Company Street Address 550 Newport Center Drive City Newport Beach State CA Zip Code 92660 Business Email [email protected] Phone Number (949) 720-2609 Effective Date (mm-dd-yyyy) 06/01/2006

Name of Individual or Firm Represented Total Transportation Services, Inc. Street Address 18735 South Ferris Place City Rancho Dominguez State CA Zip Code 90220 Business Email [email protected] Phone Number (310) 816-0260 Effective Date (mm-dd-yyyy) 01/01/2012 Lobbying Status Inactive

Name of Individual or Firm Represented Norbertine Fathers of Orange Street Address 19292 El Toro Road City Silverado State CA Zip Code 92676 Business Email [email protected] Phone Number (949) 275-8275 Effective Date (mm-dd-yyyy) 01/01/2012

Name of Individual or Firm Represented Peacock Hills Equestrian Center Street Address 8502 E. Chapman, PMB # 320 City Orange State CA Zip Code 92869 Business Email [email protected] Phone Number (541) 830-3310 Effective Date (mm-dd-yyyy) 10/01/2012 Lobbying Status Inactive

Name of Individual or Firm Represented Country Trails Street Address PO Box 6548-111 City Orange Zip Code 92683 Business Email [email protected] Phone Number (714) 323-4749 Effective Date (mm-dd-yyyy) 10/01/2012 Lobbying Status Inactive

Name of Individual or Firm Represented Procure America, Inc. Street Address 28202 Cabot Road, Suite 600 City Laguna Niguel State CA Zip Code 92677 Business Email [email protected] Phone Number (949) 272-4260 Effective Date (mm-dd-yyyy) 06/26/2013 Lobbying Status Inactive

Name of Individual or Firm Represented SAGE Street Address 3 Corporate Plaza, Suite 102 City Newport Beach State CA Zip Code 92660 Business Email [email protected] Phone Number (949) 644-3514 Effective Date (mm-dd-yyyy) 01/23/2013 Lobbying Status Inactive Name of Individual or Firm Represented Fortistar Street Address One North Lexington Avenue City White Plains State NY Zip Code 10601 Business Email [email protected] Phone Number (914) 421-4900 Effective Date (mm-dd-yyyy) 08/01/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Dustin Last Name Reilich Street Address 15073 Avenue of Science, Suite 200 City San Diego State CA Zip Code 92128 Phone Number (415) 389-6800 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Renovate America, Inc. Street Address 15073 Avenue of Science, Suite 200 City San Diego State CA Zip Code 92128 Business Email [email protected] Phone Number (415) 389-6800 Effective Date (mm-dd-yyyy) 06/14/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Candice Middle Initial M Last Name Reinhardt Street Address 1517 W. Braden Court, Suite #A City Orange State CA Zip Code 92868 Phone Number (714) 288-8825 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Ambulance Association of Orange County Street Address 1517 W. Braden Court City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 288-3823 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Xerox Business Services, LLC and its Affiliates Street Address 1800 M Street, NW North Tower, Suite 700 City Washington D.C. Zip Code 20036 Business Email [email protected] Phone Number (202) 776-1005 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/01/2015

Name of Individual or Firm Represented Griffin Structures, Inc. Street Address 385 Second Street City Laguna Beach State CA Zip Code 92651 Business Email [email protected] Phone Number (949) 497-9000 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/01/2014

Name of Individual or Firm Represented Intratek Computer, Inc. Street Address 5431 Industrial Drive City Huntington Beach State CA Zip Code 92649 Business Email [email protected] Phone Number (714) 892-0892 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Dana Point Marina Company Street Address 567 San Nicolas Drive, Suite 340 City Newport Beach State CA Zip Code 92649 Business Email [email protected] Phone Number (949) 718-6200

Name of Individual or Firm Represented McDonald's USA, West Division Street Address 17550 N. Perimeter Drive City Scottsdale State AZ Zip Code 85255 Business Email [email protected] Phone Number (602) 293-5369 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented KTGY Group, Inc. Street Address 17922 Fitch City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 851-2133 Effective Date (mm-dd-yyyy) 07/09/2012

Name of Individual or Firm Represented PsomasFMG Street Address 7777 Center Ave., 2nd Floor City Huntington Beach State CA Zip Code 92647 Business Email [email protected] Phone Number (714) 408-2982 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Yellow Cab of Greater Orange County Street Address 1619 E. Lincoln City Anaheim State CA Zip Code 92805 Business Email [email protected] Phone Number (714) 535-2211 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Snyder Langston Name of Firm Snyder Langston Street Address 17692 Cowan City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 863-9200 Effective Date (mm-dd-yyyy) 01/01/2013

Name of Individual or Firm Represented Sallie Mae Name of Firm Sallie Mae Street Address 701 Pennsylvania Ave., NW City Washington State DC Zip Code 20024 Business Email [email protected] Phone Number (202) 969-8000 Effective Date (mm-dd-yyyy) 01/01/2013

Name of Individual or Firm Represented LAZ Parking / Sunset Parking Street Address 1525 East 17th Street, Suite H City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (858) 587-8888 Effective Date (mm-dd-yyyy) 03/01/2013

Name of Individual or Firm Represented FORENSIC TECHNOLOGY WAI INC. Street Address 5757 Cavendish Blvd. City Cote St-Luc Zip Code H4W 2W8 Business Email [email protected] Phone Number (514) 485-8015 Effective Date (mm-dd-yyyy) 07/01/2013

Name of Individual or Firm Represented Atos Street Address 2828 North Haskell Avenue City Dallas State TX Zip Code 75204 Business Email [email protected] Phone Number (714) 567-5155 Effective Date (mm-dd-yyyy) 07/01/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jeanne Middle Initial S Last Name Reinhardt Street Address 1517 W. Braden Court, Sutie A City Orange State CA Zip Code 92868 Phone Number (714) 288-8825 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Ambulance Association of Orange County Street Address 1517 W. Braden Court City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 288-3823 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Xerox Business Services, LLC and its Affiliates Street Address 1800 M Street, NW North Tower, Suite 700 City Washington D.C. Zip Code 20036 Business Email [email protected] Phone Number (202) 776-1005 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/01/2015

Name of Individual or Firm Represented Griffin Structures, Inc Street Address 385 Second St City Laguna Beach State CA Zip Code 92651 Business Email [email protected] Phone Number (949) 497-9000 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/01/2014

Name of Individual or Firm Represented Intratek Computer, Inc Street Address 5431 Industrial Dr City Huntington Beach State CA Zip Code 92649 Business Email [email protected] Phone Number (714) 892-0892 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Geosyntec Consultants Street Address 2100 Main Street, Suite 150 City Huntington Beach State CA Zip Code 92648 Business Email www.geosyntec.com Phone Number (714) 465-1212 Effective Date (mm-dd-yyyy) 01/20/2012

Name of Individual or Firm Represented Dana Point Marina Company Street Address 567 San Nicolas Drive, Suite 340 City Newport Beach, CA State CA Zip Code 92649 Business Email [email protected] Phone Number (949) 718-6200 Effective Date (mm-dd-yyyy) 03/22/2012

Name of Individual or Firm Represented McDonald's USA, West Division Street Address 17550 N. Perimeter Drive City Scottsdale State AZ Zip Code 85255 Business Email [email protected] Phone Number (602) 293-5369 Effective Date (mm-dd-yyyy) 07/01/2011 Name of Individual or Firm Represented KTGY Street Address 17922 Fitch City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 851-2133 Effective Date (mm-dd-yyyy) 07/09/2012

Name of Individual or Firm Represented PsomasFMG Street Address 7777 Center Avenue City Huntington Beach State CA Zip Code 92647 Business Email [email protected] Phone Number (714) 408-2982 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Yellow Cab Co. Street Address 1619 E. Lincoln City Anaheim State CA Zip Code 92805 Business Email [email protected] Phone Number (714) 535-0156 Effective Date (mm-dd-yyyy) 07/01/2011 Name of Firm Sallie Mae, Inc. Street Address 701 Pennsylvania Ave., NW City Washington State DC Zip Code 20004 Business Email [email protected] Phone Number (202) 969-8070 Effective Date (mm-dd-yyyy) 10/01/2012 Name of Firm Snyder Langston Street Address 17962 Cowan City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 863-9200 Effective Date (mm-dd-yyyy) 09/01/2012

Name of Individual or Firm Represented LAZ Parking / Sunset Parking Street Address 1525 East 17th Street, Suite H City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (858) 587-8888 Effective Date (mm-dd-yyyy) 03/01/2013

Name of Individual or Firm Represented FORENSIC TECHNOLOGY WAI INC. Street Address 5757 Cavendish Blvd. City Cote St-Luc Zip Code H4W 2W8 Business Email [email protected] Phone Number (514) 485-8015 Effective Date (mm-dd-yyyy) 07/01/2013 Add checked Name of Firm Sage Street Address 3 Corporate Plaza, Ste 102 City Newport Beach State CA Zip Code 92660 Business Email [email protected] Phone Number (949) 644-3514 If lnactive, Inactive Date (mm-dd-yyyy) 07/01/2014 Add checked

Name of Individual or Firm Represented CARE Ambulance / Falck Street Address 1517 W Braden Ct City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 288-3800 Effective Date (mm-dd-yyyy) 11/01/2014 Add checked

Name of Individual or Firm Represented National Strategies / Renovate America Name of Firm HERO Street Address 1400 Eye Street, NW, Ste 900 City Washington State DC Zip Code 20005 Business Email [email protected] Phone Number (202) 349-7003 Effective Date (mm-dd-yyyy) 08/01/2014 Add checked Name of Individual or Firm Represented Atos Street Address 2828 North Haskell Avenue City Dallas State TX Zip Code 75204 Business Email [email protected] Phone Number (714) 567-5155 Effective Date (mm-dd-yyyy) 07/01/2015 Add checked

Name of Individual or Firm Represented Wickland Pipeline LLC Street Address 3992 Commerce Dr City Sacramento State CA Zip Code 95691 Business Email [email protected] Phone Number (916) 374-9368 Effective Date (mm-dd-yyyy) 11/01/2015 Add checked

Name of Individual or Firm Represented Child Guidance Center, Inc. Street Address 525 N. Cabrillo Park Drive Suite 300 City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 953-4455 Effective Date (mm-dd-yyyy) 01/01/2016 Add checked

Name of Individual or Firm Represented Western Youth Services Street Address 23461 South Pointe Drive, Suite 220 City Laguna Hills State CA Zip Code 92653 Business Email [email protected] Phone Number (949) 855-1556 Effective Date (mm-dd-yyyy) 01/01/2016 Add checked

Name of Individual or Firm Represented Pathways Health and Community Support Street Address 4281 Katella Ave, Suite 201 City Los Alamitos State CA Zip Code 90720 Business Email [email protected] Phone Number (562) 467-5440 Effective Date (mm-dd-yyyy) 01/01/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Craig Middle Initial R Last Name Reinhardt Street Address 1517 West Braden Court City Orange State CA Zip Code 92868 Phone Number (714) 288-8825 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Ambulance Association of Orange County Street Address 1517 W Braden Ct City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 288-3823 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 08/01/2015

Name of Individual or Firm Represented Xerox Business Services, LLC and its Affiliates Street Address 1800 M Street, NW North Tower, Suite 700 City Washington D.C. State CA Zip Code 20036 Business Email [email protected] Phone Number (202) 776-1005 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/01/2015

Name of Individual or Firm Represented Geosyntec Consultants Street Address 2100 Main Street, Suite 150 City Huntington Beach State CA Zip Code 92648 Business Email geosyntec.com Phone Number (714) 465-1212 Effective Date (mm-dd-yyyy) 01/20/2012

Name of Individual or Firm Represented Dana Point Marina Co. Street Address 567 San Nicolas Drive, Suite 340 City Newport Beach State CA Zip Code 92649 Business Email [email protected] Phone Number (949) 718-6200 Effective Date (mm-dd-yyyy) 03/22/2012

Name of Individual or Firm Represented Griffin Structures, Inc. Street Address 385 Second Street City Laguna Beach State CA Zip Code 92651 Business Email [email protected] Phone Number (949) 497-9000 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/01/2014

Name of Individual or Firm Represented Intratek Computer, Inc. Street Address 5431 Industrial Drive City Huntington Beach State CA Zip Code 92649 Business Email [email protected] Phone Number (714) 892-0892 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented McDonald's USA, West Division Street Address 17550 N. Perimeter Drive City Scottsdale State AZ Zip Code 85255 Business Email [email protected] Phone Number (602) 293-5369 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented KTGY Group, Inc. Street Address 17922 Fitch City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 851-2133 Effective Date (mm-dd-yyyy) 07/09/2012

Name of Individual or Firm Represented PsomasFMG Street Address 7777 Center Avenue, 2nd Floor City Huntington Beach State CA Zip Code 92647 Business Email [email protected] Phone Number (714) 408-2982 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Yellow Cab Company Street Address 1619 E. Lincoln Ave City Anaheim State CA Zip Code 92805 Business Email [email protected] Phone Number (714) 490-4405 Effective Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Sallie Mae, Inc. Street Address 701 Pennsylvania Ave., NW City Washington, DC State DC Zip Code 20004 Business Email [email protected] Phone Number (202) 969-8070 Effective Date (mm-dd-yyyy) 10/01/2012

Name of Individual or Firm Represented Snyder Langston Street Address 17962 Cowan City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 863-9200 Effective Date (mm-dd-yyyy) 09/01/2012

Name of Individual or Firm Represented LAZ Parking / Sunset Parking Street Address 1525 East 17th Street, Suite H City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (858) 587-8888 Effective Date (mm-dd-yyyy) 03/01/2013

Name of Individual or Firm Represented FORENSIC TECHNOLOGY WAI INC. Street Address 5757 Cavendish Blvd. City Cote St-Luc Zip Code H4W 2W8 Business Email [email protected] Phone Number (514) 485-8015 Effective Date (mm-dd-yyyy) 07/01/2013 Add checked

Name of Individual or Firm Represented SAGE Community Group Street Address 3 Corporate Plaza, Suite 102 City Newport Beach State CA Zip Code 92660 Business Email [email protected] Phone Number (949) 644-3514 Effective Date (mm-dd-yyyy) 01/01/2014 Add checked

Name of Individual or Firm Represented CARE Ambulance / Falck Street Address 1517 W Braden Court City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 288-3800 Effective Date (mm-dd-yyyy) 11/01/2014 Add checked

Name of Individual or Firm Represented National Strategies / Renovate America Name of Firm HERO Street Address 1400 Eye Street, NW - Suite 900 City Washington DC State DC Zip Code 20005 Business Email [email protected] Phone Number (202) 349-7003 Effective Date (mm-dd-yyyy) 08/01/2014 Add checked

Name of Individual or Firm Represented Atos Street Address 2828 North Haskell Avenue City Dallas State TX Zip Code 75204 Business Email [email protected] Phone Number (714) 567-5155 Effective Date (mm-dd-yyyy) 07/01/2015 Add checked

Name of Individual or Firm Represented Hadley Tow Street Address 818 East Walnut Street City Santa Ana State CA Zip Code 90601 Business Email [email protected] Phone Number (714) 453-0130 Effective Date (mm-dd-yyyy) 01/01/2015 Add checked

Name of Individual or Firm Represented Wickland Pipeline LLC Street Address 3992 Commerce Dr City Sacramento State CA Zip Code 95691 Business Email [email protected] Phone Number (916) 374-9368 Effective Date (mm-dd-yyyy) 11/01/2015 Add checked

Name of Individual or Firm Represented Child Guidance Center, Inc. Street Address 525 N. Cabrillo Park Drive Suite 300 City Santa Ana State CA Zip Code 92701 Business Email [email protected] Phone Number (714) 953-4455 Effective Date (mm-dd-yyyy) 01/01/2016 Add checked

Name of Individual or Firm Represented Western Youth Services Street Address 23461 South Pointe Drive, Suite 220 City Laguna Hills State CA Zip Code 92653 Business Email [email protected] Phone Number (949) 855-1556 Effective Date (mm-dd-yyyy) 01/01/2016 Add checked

Name of Individual or Firm Represented Pathways Health and Community Support Street Address 4281 Katella Ave, Suite 201 City Los Alamitos State CA Zip Code 90720 Business Email [email protected] Phone Number (562) 467-5440 Effective Date (mm-dd-yyyy) 01/01/2016 Add checked

Name of Individual or Firm Represented Cofiroute USA Street Address 20 Pacifica #420 City Irvine State CA Zip Code 92618 Business Email [email protected] Phone Number (949) 754-0198 Effective Date (mm-dd-yyyy) 05/01/2013 Add checked

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Elizabeth Middle Initial M Last Name Sanders Street Address 1 N Wacker Drive City Chicago State IL Zip Code 60606 Phone Number (312) 525-7124 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented UBS Global Asset Management (Americas) Inc. Street Address 1 N. Wacker Drive City Chicago State IL Zip Code 60606 Business Email [email protected] Phone Number (312) 525-5000 Effective Date (mm-dd-yyyy) 10/25/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/09/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Harlan Middle Initial F Last Name Saroken Street Address 767 Fifth Ave., 19th Floor City New York State NY Zip Code 10153 Phone Number (212) 583-4000 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Perry Capital LLC Street Address 767 Fifth Ave., 19th Floor City New York State NY Zip Code 10153 Business Email [email protected] Phone Number (212) 583-4000 Effective Date (mm-dd-yyyy) 07/09/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/17/2013

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name John Middle Initial W. Last Name Shearburn Street Address 450 Lexington Avenue City New York State NY Zip Code 10017 Phone Number (212) 878-0600 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Warburg Pincus LLC Street Address 450 Lexington Avenue City New York State NY Zip Code 10017 Business Email [email protected] Phone Number (212) 878-0600 Effective Date (mm-dd-yyyy) 09/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 06/18/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Ken Middle Initial G Last Name Spiker Street Address 605 Frankfort City Huntington Beach State CA Zip Code 92648 Phone Number (213) 458-3650 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Titan 360 Street Address 879 West 190th Street Suite 265 City Gardena State CA Zip Code 90248 Business Email [email protected] Phone Number (310) 630-0445 Effective Date (mm-dd-yyyy) 09/01/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2012

Name of Individual or Firm Represented Dyntek, Inc Street Address 4440 Von Karman Avenue #200 City Newport Beach State CA Zip Code 92660 Business Email [email protected] Phone Number (949) 271-6701 Effective Date (mm-dd-yyyy) 01/05/2015 If lnactive, Inactive Date (mm-dd-yyyy) 01/31/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name William Middle Initial G. Last Name Steiner Street Address 8143 E. Cheshire Road City Orange State CA Zip Code 92867 Phone Number (714) 921-3990 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented American Logistics Company, LLC Street Address 520 West Dyer Road City Santa Ana State CA Zip Code 92707 Business Email [email protected] Phone Number (866) 999-3371 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 04/30/2013

Name of Individual or Firm Represented Hadley Tow Street Address 11819 E. Hadley Street City Whittier State CA Zip Code 90601 Business Email [email protected] Phone Number (562) 692-3793 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2011

Name of Individual or Firm Represented Arcadis Street Address 3240 E. Camino Real, Suite 200 City Irvine State CA Zip Code 92602 Business Email [email protected] Phone Number (714) 730-9052 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2011

Name of Individual or Firm Represented The Ruby Restaurant Group Street Address 557 Wald City Irvine State CA Zip Code 92618 Business Email [email protected] Phone Number (949) 644-7829 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2011

Name of Individual or Firm Represented Lowe Enterprises Real Estate Group Street Address 5555 Overland Avenue, Suite 2311 City San Diego State CA Zip Code 92123 Business Email [email protected] Phone Number (858) 565-7290

Name of Individual or Firm Represented Pacific Strategy Group Street Address 25350 Magic Mountain Parkway, Suite 240 City Valencia State CA Zip Code 91355 Business Email [email protected] Phone Number (661) 731-4002 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2011

Name of Individual or Firm Represented CGI Street Address 350 South Grand Ave, Suite 2350 City Los Angeles State CA Zip Code 90071 Business Email [email protected] Phone Number (213) 613-5400 Effective Date (mm-dd-yyyy) 08/22/2011 Lobbying Status Inactive

Name of Individual or Firm Represented Wickland Pipelines, LLC Street Address 8950 Cal Center Dr. City Sacramento State CA Zip Code 95826 Business Email [email protected] Phone Number (916) 978-2450 Effective Date (mm-dd-yyyy) 03/20/2012

Name of Individual or Firm Represented Correctional Managed Care Medical Group Street Address 1475 So. State College Blvd Suite 202 City Anaheim State CA Zip Code 92806 Business Email [email protected] Phone Number (714) 635-4700 Effective Date (mm-dd-yyyy) 06/01/2013

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Patrick Middle Initial B. Last Name Strader Street Address 19700 Fairchild, Suite 240 City Irvine State CA Zip Code 92612 Phone Number (949) 622-0420 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Starpointe Ventures Street Address 19700 Fairchild, Suite 240 City Irvine State CA Zip Code 92612 Business Email [email protected] Phone Number (949) 622-0420 Effective Date (mm-dd-yyyy) 10/01/2011

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Heather Last Name Stratman Street Address 1401 Dove Street, Suite 330 City Newport Beach State CA Zip Code 92660 Phone Number (949) 399-9050 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented South Orange County Wastewater Authority Street Address 34156 Del Obispo City Dana Point State CA Zip Code 9262 Business Email [email protected] Phone Number (949) 234-5421 Effective Date (mm-dd-yyyy) 08/03/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/15/2015

Name of Individual or Firm Represented Discovery Science Center Street Address 2500 North Main Street City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (714) 913-5006 Effective Date (mm-dd-yyyy) 03/20/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/15/2015

Name of Individual or Firm Represented Orange County Conservation Corps Street Address 1853 North Raymond Avenue City Anaheim State CA Zip Code 92801 Business Email [email protected] Phone Number (888) 641-2677 Effective Date (mm-dd-yyyy) 01/01/2013 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/15/2015

Name of Individual or Firm Represented Crown Castle USA Inc. Street Address 116 Inverness Drive East, Suite 280, City Englewood State CO Zip Code 80112 Business Email [email protected] Phone Number (720) 450-3007 Effective Date (mm-dd-yyyy) 04/01/2015 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/15/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Bruce Last Name Terry Street Address Brevan Howard US, LLC, 590 Madison Avenue, 9th Floor City New York State NY Zip Code 95814 Phone Number (916) 556-1234 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Brevan Howard US LLC Street Address 590 Madison Avenue, 9th Floor City New York State NY Zip Code 95814 Business Email [email protected] Phone Number (916) 556-1234 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/01/2011

Name of Individual or Firm Represented Brevan Howard Asset Management LLP Street Address 55 Baker Street City London, UK WIU 8EW Business Email [email protected] Phone Number (212) 418-8207 Effective Date (mm-dd-yyyy) 07/01/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/16/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Thomas Last Name Thompson Street Address 25255 Cabot Road, Suite 103 City Laguna Hills State CA Zip Code 92653 Phone Number (949) 955-3695 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented California Apartment Association Street Address 25255 Cabot Road, Suite 103 City Laguna Hills State CA Zip Code 92653 Business Email [email protected] Phone Number (949) 955-3695 Effective Date (mm-dd-yyyy) 12/15/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Christopher Last Name Townsend Street Address 1401 Dove Street, Suite 330 City Newport Beach State CA Zip Code 92660 Phone Number (949) 399-9050 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Hewlett-Packard Company Street Address 3000 Hanover Street City Palo Alto State CA Zip Code 94304 Business Email [email protected] Phone Number (650) 857-4421 Effective Date (mm-dd-yyyy) 07/01/2010 Lobbying Status Inactive

Name of Individual or Firm Represented HMS Host Street Address 6905 Rockledge Drive City Bethesda State MD Zip Code 20817 Business Email [email protected] Phone Number (240) 694-4195 Effective Date (mm-dd-yyyy) 09/03/2011 Lobbying Status Inactive

Name of Individual or Firm Represented Discovery Cube Street Address 2500 North Main Street City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (714) 913-5006 Effective Date (mm-dd-yyyy) 03/20/2012

Name of Individual or Firm Represented Griffin Structures, Inc. Street Address 385 Second St City Laguna Beach State CA Zip Code 92651 Business Email [email protected] Phone Number (949) 497-9000 Effective Date (mm-dd-yyyy) 04/20/2012 Lobbying Status Inactive

Name of Individual or Firm Represented South Orange County Wastewater Authority Street Address 34156 Del Obispo City Dana Point State CA Zip Code 92629 Business Email [email protected] Phone Number (949) 234-5421 Effective Date (mm-dd-yyyy) 08/03/2012

Name of Individual or Firm Represented Orange County Conservation Corps Street Address 1853 North Raymond Avenue City Anaheim State CA Zip Code 92801 Business Email [email protected] Phone Number (888) 641-2677 Effective Date (mm-dd-yyyy) 01/01/2013

Name of Individual or Firm Represented Global Tel*Link Street Address 12021 Sunset Hills Road, Suite 100 City Reston Zip Code 20190 Business Email [email protected] Phone Number (877) 856-3184 Effective Date (mm-dd-yyyy) 09/13/2013

Name of Individual or Firm Represented Doctor's Ambulance Street Address 23091 Terra Drive City Laguna Hills State CA Zip Code 92653 Business Email [email protected] Phone Number (949) 583-2235 Effective Date (mm-dd-yyyy) 09/01/2013 Lobbying Status Inactive

Name of Individual or Firm Represented Crown Castle USA Inc. Street Address 116 Inverness Drive East, Suite 280 City Englewood State CO Zip Code 80112 Business Email [email protected] Phone Number (720) 450-3007 Effective Date (mm-dd-yyyy) 04/01/2015 Name of Firm Flagship Airport Services, Inc. Street Address 1050 N 5th Street City San Jose State CA Zip Code 95112 Business Email [email protected] Phone Number (408) 975-7521 Effective Date (mm-dd-yyyy) 06/01/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Viet Last Name Tran Street Address 14155 Bake Parkway City Irvine State CA Zip Code 92618 Phone Number (310) 970-2618 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Southern California Edison Street Address 1325 S. Grand Ave. City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (949) 368-3365 Effective Date (mm-dd-yyyy) 01/01/2014 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2014

Name of Individual or Firm Represented Edison International and Affiliates Street Address 14155 Bake Parkway City Irvine State CA Zip Code 92618 Business Email [email protected] Phone Number (310) 970-2618 Effective Date (mm-dd-yyyy) 01/05/2016 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 05/13/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Jennifer Last Name Vaughn Street Address 12631 Monarch St. City Garden Grove State CA Zip Code 92841 Phone Number (714) 309-0063 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Southern California Gas Company Street Address 1919 State College Blvd City Anaheim State CA Zip Code 92806 Business Email [email protected] Phone Number (714) 634-3245 Effective Date (mm-dd-yyyy) 07/27/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 03/31/2014

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Pauline Last Name Whelan Street Address 2350 Kerner Blvd., Suite 250 City San Rafael State CA Zip Code 94901 Phone Number (415) 389-6800 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Alkermes, Inc. Street Address 852 Winter Street City Waltham State MA Zip Code 02451 Business Email [email protected] Phone Number (415) 389-6800 Effective Date (mm-dd-yyyy) 02/01/2015 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015 If lnactive, Inactive Date (mm-dd-yyyy) 12/31/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Peter Middle Initial G Last Name Whittingham Street Address 1801 E. Katella Ave., Suite 1002 City Anaheim State CA Zip Code 92805 Phone Number (714) 939-9070 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Hopkins Facilities Group Street Address 3 Corporate Park, Suite 100 City Irvine State CA Zip Code 92606 Business Email [email protected] Phone Number (949) 270-2408 Effective Date (mm-dd-yyyy) 10/15/2001 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/01/2012

Name of Individual or Firm Represented Clear Channel Outdoor Street Address 2325 East Camelback Road, Suite 400 City Phoenix State AZ Zip Code 85016 Business Email [email protected] Phone Number (800) 628-6800 Effective Date (mm-dd-yyyy) 05/15/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 11/01/2012

Name of Individual or Firm Represented American Logistics Company Street Address 520 W. Dyer Road City Santa Ana State CA Zip Code 92707 Business Email [email protected] Phone Number (866) 999-3371 Effective Date (mm-dd-yyyy) 01/03/2012 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 01/01/2015

Name of Individual or Firm Represented York Risk Services Group Street Address 750 The City Drive, Suite 350 City Orange State CA Zip Code 92868 Business Email [email protected] Phone Number (714) 620-1336 Effective Date (mm-dd-yyyy) 12/12/2012

Name of Individual or Firm Represented NRG Energy Street Address 8996 Etiwanda Ave City Rancho Cucamonga State CA Zip Code 91739 Business Email [email protected] Phone Number (909) 899-7212 Effective Date (mm-dd-yyyy) 01/01/2015

Name of Individual or Firm Represented LA Football Club Street Address 4751 Wilshire Blvd., Suite 333 City Los Angeles State CA Zip Code 90010 Business Email [email protected] Phone Number (323) 549-4331 Effective Date (mm-dd-yyyy) 07/01/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Corinne Last Name Williams Street Address 1401 Dove Street, Suite 330 City Newport Beach State CA Zip Code 92660 Phone Number (949) 399-9050 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented South Orange County Wastewater Authority Street Address 34156 Del Obispo Street City Dana Point State CA Zip Code 92629 Business Email [email protected] Phone Number (949) 234-5400 Effective Date (mm-dd-yyyy) 08/01/2012

Name of Individual or Firm Represented Hewlitt-Packard Company Street Address 3000 Hanover Street City Palo Alto State CA Zip Code 94304 Business Email [email protected] Phone Number (650) 857-4421 Effective Date (mm-dd-yyyy) 07/01/2010 Lobbying Status Inactive

Name of Individual or Firm Represented Griffin Stuctures, Inc. Street Address 385 Second Street City Laguna Beach State CA Zip Code 92651 Business Email [email protected] Phone Number (949) 497-9000 Effective Date (mm-dd-yyyy) 04/20/2012 Lobbying Status Inactive

Name of Individual or Firm Represented HMS Host Street Address 6905 Rockledge Drive City Bethesda State MD Zip Code 20817 Business Email [email protected] Phone Number (240) 694-4195 Effective Date (mm-dd-yyyy) 09/03/2011 Lobbying Status Inactive

Name of Individual or Firm Represented Orange County Conservation Corps Street Address 1853 North Raymond Avenue City Anaheim State CA Zip Code 92801 Business Email [email protected] Phone Number (888) 641-2677 Effective Date (mm-dd-yyyy) 01/01/2013

Name of Individual or Firm Represented Verizon Street Address One World Trade Center, Suite 206 City Long Beach State CA Zip Code 90831 Business Email [email protected] Phone Number (360) 536-5762 Effective Date (mm-dd-yyyy) 01/01/2013 Lobbying Status Inactive

Name of Individual or Firm Represented Global Tel*Link Street Address 12021 Sunset Hills Road, Suite 100 City Reston State VA Zip Code 20190 Business Email [email protected] Phone Number (877) 856-3184 Effective Date (mm-dd-yyyy) 09/13/2013 Name of Individual or Firm Represented Discovery Cube Street Address 2500 North Main Street City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (714) 913-5006 Effective Date (mm-dd-yyyy) 03/20/2012

Name of Individual or Firm Represented Doctor's Ambulance Street Address 23091 Terra Drive City Laguna Hills State CA Zip Code 92653 Business Email [email protected] Phone Number (949) 583-2235 Effective Date (mm-dd-yyyy) 09/01/2013 Lobbying Status Inactive

Name of Individual or Firm Represented Crown Castle USA Inc. Street Address 116 Inverness Drive East, Suite 280 City Englewood State CO Zip Code 80112 Business Email [email protected] Phone Number (720) 450-3007 Effective Date (mm-dd-yyyy) 04/01/2015 Name of Firm Flagship Airport Services, Inc Street Address 1050 N 5th Street City San Jose State CA Zip Code 95112 Business Email [email protected] Phone Number (408) 975-7521 Effective Date (mm-dd-yyyy) 06/01/2016

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name John Middle Initial B. Last Name Withers Street Address 4343 Von Karman Ave., Third Floor City Newport Beach State CA Zip Code 92660 Phone Number (949) 252-8990 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented Jacobs Engineering Street Address 3161 Michaelson Dr., #500 City Irvine State CA Zip Code 92612 Business Email [email protected] Phone Number (949) 224-7500 Effective Date (mm-dd-yyyy) 07/15/2015

Name of Individual or Firm Represented Signature Flight Support Street Address 19301 Campus Drive City Santa Ana State CA Zip Code 92705 Business Email [email protected] Phone Number (949) 263-5800 Effective Date (mm-dd-yyyy) 07/15/2015

Name of Individual or Firm Represented Cofiroute Street Address 20 Pacifica, #420 City Irvine State CA Zip Code 92614 Business Email [email protected] Phone Number (949) 754-0198 Effective Date (mm-dd-yyyy) 07/15/2015

Name of Individual or Firm Represented Butier Engineering Street Address 17782 E. 17th Street, #107 City Tustin State CA Zip Code 92780 Business Email [email protected] Phone Number (714) 832-7222 Effective Date (mm-dd-yyyy) 07/15/2015

Name of Individual or Firm Represented Caritas Corporation Street Address 5520 Trabuco Rd. City Irvine State CA Zip Code 92620 Business Email [email protected] Phone Number (949) 727-0568 Effective Date (mm-dd-yyyy) 07/15/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Susan Last Name Withrow Street Address 25611 Pacific Crest Drive City Mission Viejo State CA Zip Code 92692 Phone Number (949) 586-0419 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented CH2M HILL Street Address 6 Hutton Centre Drive City Santa Ana State CA Zip Code 92707 Business Email [email protected] Phone Number (714) 435-6230 Effective Date (mm-dd-yyyy) 08/05/2004 Lobbying Status Inactive

Name of Individual or Firm Represented Federal Signal Technologies Street Address 2 Technology Drive City Irvine State CA Zip Code 92618 Business Email [email protected] Phone Number (949) 341-0409 Effective Date (mm-dd-yyyy) 04/10/2003 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 11/12/2012

Name of Individual or Firm Represented MV Trsansportation Street Address 360 Campus Lane City Fairfield State CA Zip Code 94534 Business Email [email protected] Phone Number (707) 863-8980 Effective Date (mm-dd-yyyy) 10/01/2005

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Ruby Middle Initial K Last Name Wood Street Address n/a City Newport Beach State CA Zip Code 92660 Phone Number (949) 645-3652 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented MAXIMUS Street Address 11419 Sunset Hills Road City Reston State VA Zip Code 20190 Business Email [email protected] Phone Number (626) 833-0560 Effective Date (mm-dd-yyyy) 06/01/1996

Name of Individual or Firm Represented SAIC Street Address 10260 Campus Point Dr., MS H-4D City San Diego State CA Zip Code 92121 Business Email [email protected] Phone Number (858) 826-3598 Effective Date (mm-dd-yyyy) 07/31/2009

Name of Individual or Firm Represented Lowe Enterprises Real Estate Group, West Street Address 5555 Overland Avenue, Ste. 2311 City San Diego State CA Zip Code 92123 Business Email [email protected] Phone Number (858) 565-7288 Effective Date (mm-dd-yyyy) 02/01/2010

Name of Individual or Firm Represented Mobilitie Telecommunications Infrastructure Street Address 660 Newport Center Drive, Suite 200 City Newport Beach State CA Zip Code 92660 Business Email www.mobilitie.com Phone Number (949) 999-5767 Effective Date (mm-dd-yyyy) 09/06/2011 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 12/15/2011

Name of Individual or Firm Represented Brion May Consulting Street Address 2405 Vista Hogar City Newport Beach State CA Zip Code 92660 Business Email [email protected] Phone Number (949) 640-2292 Effective Date (mm-dd-yyyy) 04/27/2015 Lobbying Status Inactive If lnactive, Inactive Date (mm-dd-yyyy) 07/01/2015

Name of Individual or Firm Represented Lewis Consulting State CA Business Email [email protected] Phone Number (714) 319-4138 Effective Date (mm-dd-yyyy) 10/01/2015

County of Orange

Individual Lobbyist Registration Statement Form

Section I: Registering County Lobbyist

First Name Alan Middle Initial J. Last Name Ziegaus Street Address 401 B Street, Suite 150 City San Diego State CA Zip Code 92101 Phone Number (858) 541-7800 Business Email [email protected]

Section II: Lobbyist Representing (Listing all individuals you represent)

Name of Individual or Firm Represented William Blair Street Address 222 West Adams Street City Chicago State IL Zip Code 60606 Business Email [email protected] Phone Number (312) 364-8097 Effective Date (mm-dd-yyyy) 01/01/2015 Lobbying Status Inactive