Loading...
2025_Q1; HICKS, MATTHEW; ANAHEIM REAL ESTATE PARTNERS LLC, OC VIBE City of Anaheim OFFICE OF THE CITY CLERK DATE STAMP April 29, 2025 LOBBYIST’S QUARTERLY REPORT OF ACTIVITY Reporting Period 3136 Q1: January 1 –March 31Q3: July 1 –September 30 Year: o (Due April 30)(Due October 31) Q2: April 1 –June 30Q4: October 1 –December 31 Amendment (Due July 31)(Due January 31) Registered LobbyistInformation Name ofRegisteredLobbyist (Last, First, M.I.):Name of Organization/Lobbying Firm: Ijdlt-Nbuuifx-DO0B Business Email:Business Phone:Alternate Phone: nijdltApdwjcf/dpn)825*717.89:1 Business Address:City:State:Zip Code: 37:6F/LbufmmbBwf/BobifjnDB:3917 Lobbying Activity/Campaign Contribution o No Lobbying Activity Client Disclosure ReportReport Did not participate or engage in any Schedule A: Report any form of Schedule B: Report any contributions form of lobbying during the reporting lobbying activity for the purposeof made during the reporting period to period.influencinglegislative or administrative the Mayor or any City Council Member action of the City of Anaheim or any by the lobbying firm/lobbyist during the reporting period.Please note that regional agency in which Anaheim has a Government Code Section 84308(The voting role during thereporting period. Levine Act) may prohibit certain contribution activity. By my signature below, I certify that I have reviewed Sections 1.11.010,1.11.070, and 1.11.080.030 (regardingthe Lobbyist RegistrationProgram) of the Anaheim Municipal Code and declare under penalty of perjury under the laws of the State of California that the information contained herein is true and accurate.I acknowledge that I will comply with the requirements of a lobbyist, retain and provide business records for the City Auditor’s review, and cooperate with the City with regard to any audit performed. I understand that this form is subject to review and any knowing or intentional errors or omissions may be subject to criminal penalties. Print Name of Registered Lobbyist:Name of Organization/Lobbying Firm: Ijdlt-Nbuuifx-DO0B Signature:Date: 1503:03136 OfficeoftheCityClerk · 200S.AnaheimBlvd.,Suite217,Anaheim,CA92805 · (714)765-5166 CC 1009 Rev 04/25 - Lobbyist Quarterly Report of ActivityPage _____ of _____ Ijdlt-Nbuuifx-D City of Anaheim Name OFFICE OF THE CITY CLERK LOBBYIST’SQUARTERLY REPORT OF ACTIVITY SCHEDULE A – ACTIVITYDISCLOSURE Fill out a separate form with reportable disclosures for each client during reporting period. (This page may be duplicated for additional entries) Client Information Name of Client(Last, First, M.I.):Name of Business:Business Phone: Ijdlt-Nbuuifx-D BobifjnSfbmFtubufQbsuofst0P )825*717.89:1 Business Address:City:State:Zip Code: 37:6F/LbufmmbBwf/BobifjnDB:3917 Describe the local legislative or administrative action(s) that the lobbyist supported or opposed during the reporting period: BuufoebodfpgnffujohtboepvusfbdiupdjuztublfipmefstsfmbufeupBobifjnSfbmFtubufQbsuofst)BSFQ*0PDWJCF Activity Disclosure Disclose any form of communication by the lobbyist during the reporting period. 1.Date(daterange)of contactsName & title of City official or staff contacted:Served as “Advisor” as defined by during reporting period:AMC § 1.11.080.030 203903136 DpvodjmnfncfsLsjtufoNbbit Describe purposeof communication(s)/meeting(s): PDWJCFQspkfduPwfswjfxboeUpvs0CsjfgjohpgIpoebDfoufs 2.Date(daterange)of contactsName & title of City official or staff contacted:Served as “Advisor” as defined by during reporting period:AMC § 1.11.080.030 204103136 DpnnvojuzTfswjdftEjsfdupsTkbozMbstpo.Dbti Describe purposeof communication(s)/meeting(s): NfbepxQbslEftjhoDppsejobujpoNffujoh 3.Date(daterange)of contactsName & title of City official or staff contacted:Served as “Advisor” as defined by during reporting period:AMC § 1.11.080.030 3022036 EvllvMff'SvezFnbnj Describe purposeof communication(s)/meeting(s): PDWJCFQspkfduboeDpotusvdujpoDppsejobujpoNffujoh OfficeoftheCityClerk · 200S.AnaheimBlvd.,Suite217,Anaheim,CA92805 · (714)765-5166 CC 1009 Rev 04/25 - Lobbyist Quarterly Report of ActivityPage _____ of _____ 4. Date of contacts during February 12, 2025 reporting period Name & title of City official or Councilmember Norma Kurtz staff contacted: Describe purpose of OCVIBE Project Update communication(s)/meeting(s): 5. Date of contacts during February 21, 2025 reporting period Name & title of City official or Councilmember Ryan Balius staff contacted: Describe purpose of Honda Center Arena Tour communication(s)/meeting(s): 6. Date of contacts during February 25, 2025 reporting period Name & title of City official or Ted White, Tom Morton, Sergio Ramirez staff contacted: Describe purpose of World Cup 2026 & LA28 Coordination Meeting communication(s)/meeting(s): 7. Date of contacts during February 26, 2025 reporting period Name & title of City official or Rudy Emami staff contacted: Describe purpose of City of Anaheim & OCVIBE Meeting with CHSRA communication(s)/meeting(s): 8. Date of contacts during March 6, 2025 reporting period Name & title of City official or Mayor Aitken,Councilmember Kurtz, Councilmember Meeks, staff contacted: Jim Vanderpool, Ted White, Rudy Emami Describe purpose of Resort Transit (Attended in role as ATN Board Member) communication(s)/meeting(s): 9. Date of contacts during March 19, 2025 reporting period Name & title of City official or Councilmember Natalie Rubalcava staff contacted: Describe purpose of OCVIBE Project Update communication(s)/meeting(s): 10. Date of contacts during March 26, 2025 reporting period Name & title of City official or Ted White staff contacted: Describe purpose of OCVIBE ProjectUpdate andPhoenix Club Drive Construction communication(s)/meeting(s): Plans 11. Date of contacts during March 27, 2025 reporting period Name & title of City official or Rudy Emami and Dukku Lee staff contacted: Describe purpose of OCVIBE Project and Construction CoordinationMeeting communication(s)/meeting(s):