Imperial County Candidate Status for June 5, 2018 Election 4/3/2018

Similar documents
SAN MATEO COUNTY CITY SELECTION COMMITTEE

SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL AGENDA

SUMMARY. Meeting Location El Cerrito City Hall San Pablo Avenue, El Cerrito

2013 CITY FILINGS. City of Basehor 1Mayor 2 Council Members. Mayor

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER HOW TO CHANGE A HEARING DATE FOR THE HEARING ON DV RESTRAINING ORDERS

Statement and Return Report for Certification

NEWS RELEASE IMPERIAL COUNTY PREPARES FOR UPCOMING FLU SEASON

CITY OF HERNANDO REGULAR MEETING DECEMBER 17, 2013

March 24, 2015 Regular BoCC Meeting

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 6, :00 P.M.

SPECIAL EXCESS LEVY UPSHUR BOE PURPOSE AMOUNT TOTAL 0% 3,346,000. Entity. Total Rate: Expires: Term (in years): NOTE: May reduce the rate

More updates for DAC, DRECP, Forest, OHMVR Commission and WEMO Meetings

Resolution in Support of Measure A, Santa Clara County Park Charter Fund Extension

DeKalb County Government. Public Meetings & Agendas November 14 17, 2016 Monday 11/14 Tuesday 11/15 Wednesday 11/16 Thursday 11/17

Statement and Return Report for Certification

Cannabis Land Use Ordinance Draft Environmental Impact Report Public Briefing

BEXAR COUNTY DEMOCRATIC PARTY STRAW POLL ELECTION November 11, Dustin Ray Webb % Pavel Goberman % UV/OV 39 TOTAL:

601 HEBER AVE. CALEXICO, CALIFORNIA 92231

CAMPAIGN TREASURER'S REPORT SUMMARY. D Check here if PTY has disbanded. (5) Report Identifiers. (7) Expenditures This Report. Monetary Expenditures

SAN MATEO COUNTY CITY SELECTION COMMITTEE

Treating & Training Recovering Addicts

1/18/2019 4:34 PM MAGNOLIA MUNICIPAL COURT DKSRPT Page: 1 Court Date: 1/22/ :30PM 1/22/ :30PM Preliminary

Statement and Return Report for Certification

STATEMENT AND RETURN REPORT FOR CERTIFICATION

Statement and Return Report for Certification

REGULAR COUNCIL MEETING. Mayor Andrew J. Halverson, presiding

Commissioners Jennie H. Bacon Thomas A. Nichols Deputy Commissioners Seth D. Belt Nicole R. Maxner

Statement and Return Report for Certification

L?;;--- State Office of Administrative Hearings

Statement and Return Report for Certification

Statement and Return Report for Certification

PROCEEDINGS, COMMON COUNCIL MEETING TUESDAY, JANUARY 20, 2015, 7:00 P.M.

Statement and Return Report for Certification

NOTICE OF MEETING AND AGENDA. WASHOE COUNTY BOARD OF COUNTY COMMISSIONERS COMMISSION CHAMBERS E. 9th Street, Reno, Nevada

Board Session Agenda Review Form

Dear FCCD members, Thank you! Molly Watkins Nominating Chair

Statement and Return Report for Certification

SAN MATEO COUNTY CITY SELECTION COMMITTEE

SENATE, No. 359 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

COMMONWEALTH of VIRGINIA

COMMITTEE INVOLVEMENT OPPORTUNITIES

Statement and Return Report for Certification

Statement and Return Report for Certification

VERIFICATION OF VOLUNTARY DONATION FOR HUMAN EMBRYONIC STEM CELL RESEARCH

INTEGRA COMMUNITY CARE NETWORK, LLC Managers, Officers and Committee Members

POPULAR GOVERNMENT. INDEX Volume 39. September June 1973 INSTITUTE OF GOVERNMENT. The University of North Carolina at Chapel Hill

Statement and Return Report for Certification

Statement and Return Report for Certification

CONFIRMATION DOCKET REPORT- 4/4/2019 RONALD B. KING

Vestavia Hills, City of, AL

DISMISSALS AUGUST 4,

COUNTY OF YOLO Health and Human Services Agency

RESOLUTION NO A RESOLUTION APPROVING REFERAL TO THE ELECTORS OF THE CITY OF ALBANY THE

PROCEEDINGS, COMMON COUNCIL MEETING TUESDAY, APRIL 17, 2018, 7:00 P.M. Deputy City Clerk Christa Miller swore in to office City Clerk Catherine Roeske

CITY OF VALLEJO HIDDENBROOKE IMPROVEMENT DISTRICT NO IMPROVEMENT LEVY ADMINISTRATION REPORT FISCAL YEAR

Message from the President

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-23 AGENDA ITEM: 4.2

~E~R~) AGENDA REPORT. INTRODUCTION At the request of Councilmember Brien, the City Council is asked to consider joining

Norfolk Island Regional Council

RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SAN DIEGO DECLARING MARCH AS PRESCRIPTION DRUG ABUSE AWARENESS MONTH

creditor claims filed by the City and County of San Francisco against Chapter 11

Statement and Return Report for Certification

REVISED. Agenda Item No. THE TEXAS A&M UNIVERSITY SYSTEM Office of the Vice Chancellor for Academic Affairs June 11, 2018

29 th Judicial District Language Access Plan

Fairbanks Native Association Highlights

2015 HOUSING CREDIT INCOME LIMITS AND MAXIMUM RENTS

ALTERNATIVES : Do not adopt the resolution or authorize the signing of the Reduction in the State Fiscal year allocation.

HUMAN SERVICES COUNCIL. 11 th Annual STROLL. Benefit 06 05/19. Enjoy a night out. Give an opportunity. SPONSORSHIP

Guardian SEPTEMBER 2018 PRESIDENT S MESSAGE FROM THE DESK OF THE PRESIDENT

Imperial County Behavioral Health Services

EL CERRITO CITY COUNCIL

Statement and Return Report for Certification

Medical Marijuana Legalization and the Impact on Colorado s Counties. CCAP Workshop

of San Mateo County November 3, 2016 Green Hills Country Club, Millbrae

Butte County Board of Supervisors Agenda Transmittal

Statement and Return Report for Certification

AGENDA ITEM NO. 20. CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of May 8, 2018 Originating Department: Planning & Community Development

PROCEEDINGS, COMMON COUNCIL MEETING TUESDAY, AUGUST 21, 2018, 7:00 P.M. CITY OF OAK CREEK MILWAUKEE COUNTY

Candidates Table. Tuesday, December 02, 2008 Page 1 of 15

Mission Statement The Commission for Women promotes the well-being and equal status of women in Santa Barbara County

2409 Rayburn House Office Building 2426 Rayburn House Office Building Washington, DC Washington, DC 20515

REGIONAL PLANNING CONSORTIUMS LONG ISLAND PARTNERSHIP OCTOBER STAKEHOLDER MEETING. 1 James

RESOLUTION NO A RESOLUTION APPROVING REFERRAL TO THE ELECTORS OF THE CITY OF ALBANY THE

Statement and Return Report for Certification

MONTANA LEAGUE OF CITIES AND TOWNS 87TH ANNUAL CONFERNECE CLARION INN COPPER KING HOTEL BUTTE, MONTANA LEADING THE WAY CIVILITY, INCLUSION, RESULTS

PROCEEDINGS, COMMON COUNCIL MEETING TUESDAY, MAY 15, 2018, 7:00 P.M. CITY OF OAK CREEK MILWAUKEE COUNTY

Statement and Return Report for Certification

Statement and Return Report for Certification

An ordinance restricting commercial advertising of cannabis, cannabis products and cannabis activity on signs.

UPSHUR COUNTY COMMISSION MEETING March 15, 2018

Mental Health Court. Population Served: Adults of Thurston County, City of Lacey, City of Tumwater, City of Rainier and City of Olympia

Statement and Return Report for Certification

Personnel Manual/Part F Hearing Screening Tab 7 Page 2 Revised 1/07

Statement and Return Report for Certification

Statement and Return Report for Certification

MINUTES OF MEETING MEADOW POINTE II COMMUNITY DEVELOPMENT DISTRICT

WHAT IF MY CASEWORKER WON'T CALL ME BACK?


Annual Property Appraisal Protest Workshop, By Mike Villarreal

ORTHOPAEDIC SECTION MEMBERSHIP MEETING Combined Sections Meeting February 23, 2018 New Orleans, Louisiana

Transcription:

Status as of 3/16/18 PM AMENDED Certified list of candidates for the June 5, 2018 Statewide Primary Election Superior Court Judge Seat 1 Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Robert A. "Bob" Espinosa DEM 2/12/2018 12/20/2017 Filed Filed Filed Trial Lawyer Steve Escalera DEM 2/1/2018 1/12/2018 Filed Filed Filed Collections Prosecution Juan Ulloa DEM * 2/6/2018 12/14/2017 Filed Filed Filed Superior Court Judge Seat 1 Superior Court Judge Seat 3 Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Diane B. Altamirano ( WITHDRAWN ) * 12/14/2017 Monica Lepe Negrete DEM 2/13/2018 Filed Filed Filed Attorney Carlos Acuña DEM 2/23/2018 Filed Filed Filed Trial Attorney Tom Storey REP 2/13/2018 Filed Filed Filed Trial Attorney

Superior Court Judge Seat 4 NO ELECTION WILL NOT BE ON BALLOT Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Louie Brooks Anderholt REP * 2/12/2018 1/8/2018 Filed Filed Superior Court Judge Seat 5 NO ELECTION WILL NOT BE ON BALLOT Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Christopher Plourd NP * 12/14/2017 Filed Filed County Supervisor 1st District Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Joong S. Kim NPP 1/8/2018 Filed Filed Filed Businessman/Children 1st 321 W. 2nd Street, Calexico, CA 92231 Commissioner (760) 618 1757 Joongkim4community@gmail.com Carlos J. Contreras DEM Filed 1/25/2018 Filed Filed Filed Program Manager 932 I Romero Ct., Calexico, CA 92231 (760) 234 0771 carlos_jcontreras@yahoo.com John R. Renison NPP * 2/12/2018 Filed Filed Filed Incumbent 1216 Primavera, Calexico, CA 92231 (760) 960 8925 johnrenison@live.com

Jesus Eduardo Escobar DEM 2/2/2018 Filed Filed Filed Finance Specialist 1754 Carr Rd., Ste. 209, Calexico, CA 92231 (760) 768 2200 jescobar@rechb.com County Supervisor 5th District Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Raymond R. Castillo DEM * 2/15/2018 1/24/2018 Filed Filed Incumbent 678 Olive Ave., Holtville, CA 92250 (760) 222 5049 raymondrcastillo@yahoo.com Assessor Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Robert Menvielle REP * 12/14/2017 Filed Filed Filed Incumbent PO Box 693, El Centro, CA 92244 (760) 562 1591 robertmenvielle4assessor@gmail.com

Auditor Controller Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Josué "Josh" Mercado NPP 1/22/2018 1/12/2018 Filed Filed Filed Accountant/CPA Vote.Mercado.June.5th@gmail.com Douglas Newland LIB * 2/13/2018 12/14/2017 Filed Filed Filed Incumbent douglasnewland@roadrunner.com County Clerk/Recorder Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Chuck Storey REP * 2/12/2018 2/2/2018 Filed Filed Filed Clerk/Recorder 1887 Whitney Way, El Centro, CA 92243 (442) 265 1077 chuckstorey@ymail.com District Attorney Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Edgard Garcia DEM 1/22/2018 12/29/2017 Filed Filed Filed Attorney/Mayor Pro Tem 527 S. 4th Street, El Centro, CA 92243 (805) 252 6260 edgardgarcialaw@gmail.com Gilbert G. Otero DEM * 2/2/2018 12/14/2017 Filed Filed Filed District Attorney gilbertotero2018@gmail.com

District Attorney Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Raymond Loera DEM * 2/16/2018 12/18/2017 Filed Filed Filed Incumbent (760) 791 5830 raymondloera5@hotmail.com Superintendent of Schools Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Jonathan "Todd" Finnell OTH * 11/28/2017 12/26/2017 Filed Filed Filed County Superintendent of Schools 202 S. Glenwood Dr., El Centro, CA 92243 (760) 337 2322 todd.finnell@icoe.org Treasurer Tax Collector Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Karen Vogel R * 2/12/2018 12/14/2017 Filed Filed Incumbent 1476 D Hwy. 86, El Centro, CA 92243 (442) 265 1254 karenvogel@co.imperial.ca.us

Imperial Irrigation District Division 1 Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Juanita Salas DEM * 12/26/2017 Filed Filed Filed Irrigation District Director, Division One 554 W. Holt Ave., El Centro, CA 92243 (760) 618 2033 votejuanitasalas@gmail.com Alex Cardenas AIP Filed 12/19/2017 Filed Filed Filed City Council Member 1855 W. Main St. 158, El Centro, CA 92243 (760) 996 0487 cardenasforiid@gmail.com Imperial Irrigation District Division 3 Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot James C. Hanks DE * 2/12/2018 Filed Filed Incumbent 4603 N. Rio Vista Rd., Brawley, CA 92227 Raul R. Navarro DEM Filed Filed Filed Filed Educator PO Box 1463, Calipatria, CA 92233 (760) 960 3645 rnavarrosos@hotmail.com

Imperial Irrigation District Division 5 Incumbent Statement of Signatures In Lieu Nomination Declaration of Ballot Norma Sierra Galindo NPP * Filed Filed Filed Filed Incumbent PO Box 464, Holtville, CA 92250 (760) 562 6896 galindo4iid@gmail.com Carlos Zaragoza NPP Filed Filed Filed Filed Property Tax Consultant PO Box 3759, El Centro, CA 92244 (760)890 8120 carloszaragoza@live.com Ruben Casarez DEM Filed Filed Filed Filed Freelance Employee 1200 Rodeo Dr. 812, Imperial, CA 92251 (710) 334 0037 casarez300@yahoo.com Luis J. Castro DEM Filed 1/17/2018 Filed Filed Filed Businessman 2187 R. Carrillo Ct., Calexico, CA 92231 (760) 427 5410 castro.luisj@gmail.com James "Jimmy" Horn, Jr. DEM Filed Filed Filed Filed Retired Cattleman 2321 Orange Ave., El Centro, CA 92243 (760) 356 5936 pinnacleangus@yahoo.com

City of Westmorland Councilmember Incumbent Ballot Designation Ana Beltran PO Box 946 Westmorland, CA 92281 (760) 960 5884 Henry D. Graham, Jr. PO Box 244, Westmorland, CA 92281 (760) 427 1364 Lawrence (Larry) Ritchie PO Box 1425, Westmorland, CA 92281 (760) 556 0805 Andrew Espino PO Box 844, Westmorland, CA 92281 (760) 344 4775 Sally Traylor PO Box 298, Westmorland, CA 92281 (760) 960 4330 Anita Miller PO Box 545, Westmorland, CA 92281 (760) 356 0388 Dwayne (Michael) McCurry PO Box 1271, Westmorland, CA 92281 (760) 226 0313 Incumbent Incumbent Incumbent Construction Worker City Clerk Direct Service Aide Construction Worker