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):