Loading...
2019_Q2;FSB_PUBLIC_AFFAIRS_INC;FLINT,JEFFREYCity of Anaheim Office of the City Clerk Please submit completed form(s) to: Mail or in person: Office of the City Clerk 200 S. Anaheim Blvd. Ste. 217, Anaheim, CA 92805; or Email: tbass@anaheim.net; or Fax: (714) 765-4105 LOBBYIST'S QUARTERLY REPORT OF ACTIVITY CHECK APPLICABLE REPORTING PERIOD: DQ1: Due April 30 (January 1-March 31) DQ3: Due October 31 (July 1 -September 30) 2019 I ✓ IQ2: Due July 31 (April 1-June 30) DQ4: Due January 31 (October 1 -December 31) Year ____ _ LOBBYIST INFORMATION NAME OF LOBBYIST (Last, First, M f.) Flint, Jeffrey J BUSINESS EMAIL jflint@fsbcorestrategies.com BUSINESS ADDRESS 2099 S. State College Blvd Suite 650 REPORTING SCHEDULES • No Lobbying Activity CITY Anaheim CHECK ALL APPLICABLE NAME OF LOBBYING FIRM (1f applicable) FSB Public Affairs BUSINESS PHONE {XXX) XXX-XXXX (949) 336-4500 STATE CA ZIP CODE 92806 D Campaign Contribution Report Lobbying Activity/ Client Disclosure Report -------I did not participate or engage in any form of lobbying during the reporting period. Verification Schedule A: Report any form of Schedule B: Repcrt any contributions lobbying by the lobbying firm/ lobbyist made during the reporting period to of the City of Anaheim or any regional the Mayor or any City Council Member agency in which Anaheim has a voting by the lobbying firm/lobbyist. role during this reporting period. I certify that I have reviewed Ordinance No. 6417, made available on the City of Anaheim's website and reviewed all appiicabie iobbyir.g provisions. I declare under penaity of perjury under the iaws of the State of California that the information contained herein is true and accurate to the best of my knowledge. PRINT NAME OF LOBBVISf Flint, Jeffrey J DATE (mm/dd/yyyy) FSB Public Affairs q /l3.)~\ 7 Lobbyist's Quarterly Report of Activity Rev 06/19 Page _)_of 7 By City of Anaheim - Office of the City Clerk at 2:34 pm, Sep 13, 2019 City of Anaheim Office of the City Clerk Flint, Jeffrey J Name: _________________ _ SCH EDU LE A -CU ENT DISCLOSURE CHECK APPLICABLE REPORTING PERIOD: D Ql: Due April 30 (January 1-March 31) DQ3: Due October 31 (July 1 -September 30) 2019 l ✓IQ2: Due July 31 (April 1-June 30) DQ4: Due January 31 (October 1-December 31) Year ____ _ Note: Complete this form for each client in which five hundred dollars ($500) or more was received in a calendar month. CLIENT INFORMATION Total Compensation Lobbyist Received from C!il!nt: . $20,000 ; NAME OF CLIENT(Last, First, M.1.) Mitchell, Rob BUSINESS ADDRESS 18301 Von Karman Ave Suite 250 CLIENT DlSCLOSURE BUSINESS NAME Greenlaw Partners CITY Irvine BUSINESS PHONE (XXX) XXX-XXXX {949) 221-8051 STATE ZIP CODE CA 92612 Desaibe the local legislative or adm inistrative action(s) that the lobbying firm/lobbyist supported or opposed during the reporting period . Passage of DOA for 39 Commons Disclose any form of communication by the lobbying ff rm/lobbyist during the reporting period . Use a separate entry for each new contact. 1. DATE OF CONTACT NAME & TITLE OF CfTY OFFICIAL OR STAFF CONTACTED NAME OF LOBBYIST May 1, 2019 Councilmember Jordan Brandman DESCRIBE PURPOSE OF MEETING: Describe proposed development at 39 Commons 2. DATE OF CONTACT May 6, 2019 NAME & TITlE OF CITY OFFICIAL OR STAFF CONTACTED Mayor Harry Sidhu DESCRIBE PURPOSE OF MEETING: Descrlbe proposed development at 39 Commons Jeff Flint NAME OF LOBBYIST Jeff Flint 3. DATE OF CONTACT NAME & TITLE OF Cl1Y OFFICIAL OR STAFF CONTACTED NAME OF LOBBYIST May 8, 2019 Councilmember Jordan Brandman Jeff Flint DESCRIBE PURPOSE OF MEETING: Invite Councilmember to attend ICSC in Las Vegas to assist with recruitment of grocery market to site 4. DATE OF CONTACT NAME & TITLE OF CfTY OFFICIAL OR STAFF CONTACTED NAME OF LOBBYIST May 10, 2019 Economic Development Dir. John Woodhead Jeff Flint DESCRIBE PURPOSE OF MEETING: Described possibility of additional housing in vacinity of 39 Commons site I ✓ I 1f more space is needed check box and attach additional pages. Schedule A-Client Disclosure (Rev 06/19) 2-7 Page _of Jeff Flint Name: City of Anaheim ------------------ Office of the City Clerk SCHEDULE A-CLIENT DISCLOSURE CHECK APPLICABLE REPORTING PERIOD: •Ql: Due April 30 (fanuory 1-March 31) 2019 J ✓ IQ2: Due July 31 (April 1-June 30) DQ3: Due October 31 (July 1 -September 30) DQ4: Due January 31 (October 1 -December 31) Year ____ _ Note: Complete this form for each client in which five hundred dollars ($500) or more was received in a calendar month. CLIENT INFORMATION Total Compensation Lobbyist $ Received from Client: NAME OF CLIENT (Last, First, M.I.) BUSINESS NAME BUSINESS PHONE (XXX} XXX-XXXX BUSINESS ADDRESS CUENT DISCLOSURE Greenlaw Partners -Continued CITY STATE ZIP CODE Describe the loca l legislative or administrative action(s) that the lobbying firm/lobbyist supported or opposed during the reporting period. Passage of ODA for 39 Commons Disclose any form of communication by the lobbying f irm/lobbyist during the reporting period. Use a separate entry for each new contact . 1. DATE OF CONTACT NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED NAME OF LOBBYIST May 11, 2019 Council Member Jordan Brandman DESCRIBE PURPOSE OF MEETING: Text Councilmember to schedule meeting with client 2 DATE OF CONTACT May 15, 2019 NAME & TrrLE OF CITY OFFICIAL OR STAFF CONTACTED Council Member Jordan Brandman DESCRIBE PURPOSE OF MEET! NG: Jeff Flint NAME OF LOBBYIST Jeff Flint Meeting with client and Council Member to discuss development at 39 Commons 3. DATE OF CONTACT NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED NAME OF LOBBYIST May 28, 2019 Mayor Pro Tern Lucille Kring Jeff Flint DESCRIBE PURPOSE OF MEETING: Debrief from her meeting at ISCS and discuss development at 39 Commons 4. DATE OF CONTACT May 30, 2019 NAME & TITLE OF CITY OFFIOAL OR STAFF CONTACTED Council Member Jordan Brandman DESCRIBE PURPOSE OF MEETING: NAME OF LOBBYIST Jeff Flint Phone call to report on efforts to recruit grocery market to 39 Commons from ICSC I ✓ I if more space is needed check box and attach additional pages. Schedule A -Client Disclosure (Rev 06/19) Jeff Flint City of Anaheim Office of the City Clerk Name: _________________ _ SCHEDULE A-CLIENT DISCLOSURE CHECK APPLICABLE REPORTING PERIOD: •Ql: Due April 30 (January 1-March 31) 2019 I ✓ IQ2: Due July 31 (April 1-June 30) DQ3: Due October 31 (July 1-September 30} DQ4: Due January 31 (October 1-December 31) Year ____ _ Note: Complete this form for each client in which five hundred dollars ($500) or more was received in a calendar month. CLIENT INFORMATION Total Compensation Lobbyist $ Received from Client: NAME OF CLIENT (Last, First, M.I ) BUSINESS NAME BUSINESS PHONE (XXX) XXX-XXXX BUSINESS ADDRESS CLIENT DISCLOSURE Greenlaw Partners -Continued CITY STATE ZIP CODE Describe the local legislative or administrative action(s) that the lobbying firm/lobbyist supported er opposed during the reporting period. DOA at 39 Commons Disclose any form of commun ication by the lobbying firm/lobbyist during the reporting period. Use a separate entry for each new contact. 1. DATE OF CONTACT NAME & TITLE OFCITY OFFICIAL OR STAFF CONTACTED NAME OF LOBBYIST May 30, 2019 Brandman Council Aide Daniel Fiero Jeff Flint DESCRIBE PURPOSE OF MEETING: Schedule meeting with Council Member Brandman to discuss development at 39 Commons 2 -DATE OF CONTACT June 3, 2019 NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED Council Member Jordan Brandman DESCRIBE PURPOSE OF MEETING: Discuss efforts to recruit grocery market to 39 Commons 3 , DATE OF CONTACT June 5, 2019 NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED Mayor Harry Sidhu DESCRIBE PURPOSE OF MEETING : NAME OF LOBBYIST Jeff Flint NAME OF LOBBYIST Jeff Flint Discuss proposed development at 39 Commons and process for community outreach 4. DATE OF CONTACT June 7, 2019 NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED Council Member Steve Faessel DESCRIBE PURPOSE OF MEETING: Discuss proposed development at 39 Commons I ✓ I 1f more space is needed check box and attach additional pages. Scheclule A-Client Disclosure (Rev 06/19) NAME OF LOBBYIST Jeff Flint Page~of 7 Jeff Flint City of Anaheim Office of the City Clerk Name: _________________ _ SCHEDULE A-CLIENT DISCLOSURE CHECK APPLICABLE REPORTING PERIOD: D Ql: Due April 30 {January 1-March 31) DQ3: Due October 31 (July 1 -September 3D) I ✓ IQ2: Due July 31 (April 1-June 3D) DQ4: Due January 31 (October 1-December 31) 2019 Vear ____ _ Note: Complete this form for each client in which five hundred dollars ($500) or more was received in a calendar month. CLIENT INFORMATION Total Compensation Lobbyist $ Received from Client: NAME OF CLIENT (Last, Fi rst. M.1.) BUSINESS NAME BUSINESS PHONE (XXX) XXX-XXXX BUSINESS ADDRESS CLIENT DISCLOSURE Greenlaw Partners -continued CITY STATE ZIP CODE Describe the loc.i! legislative or admi nistrative action(s) that the :obbylng flrm/lobbyfst supported or opposed during the reporting period. DOA for 39 Commons Disclose any form of communication by the lobbying firm/lobbyist during the reporting period. Use a separate entry for each new contact. 1 . DATE OF CONTACT NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED NAME OF LOBBYIST June 11, 2019 Council Member Jordan Brandman Jeff Flint DESCRIBE PURPOSE OF MEETING: Discuss status of development proposal and grocery market at 39 Commons 2. DATE OF CONTACT June 11, 2019 NAME & TITLE OF CITY OFFICIAL OR STAFF CONT ACTED CCM Brandman Council Aide Danny Fiero DESCRIBE PURPOSE OF MEETING. Provide follow up information to questions from CCM Brandman 3 . DATE OF CONTACT June 12, 2019 NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED Mayor Harry Sidhu DESCRIBE PURPOSE OF MEETING; NAME OF LOBBYIST Jeff Flint NAME OF LOBBYIST Jeff Flint Host Mayor at meeting with West Anaheim community members and client to discuss 39 Commons 4. DATE OF CONT ACT June 12, 2019 NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED Chief Communications Office Mike Lyster DESCRIBE PURPOSE OF MEETING, NAME OF LOBBYIST Jeff Flint Mr. Lyster was also in attendance at meeting with Mayor and West Anaheim leaders I ✓ I if more space is needed check box and attach additional pages. Schedule A -Client Disclosure (Rev 06/19) City of Anaheim Office of the City Clerk Jeff Flint Name: ______ _ SCHEDULE A-CLIENT DISCLOSURE CHECK APPLICABLE REPORTING PERIOD: DQ1: Due April 30 (January 1-March 31} DQ3: Due October 31 (July 1 -September 30) I ✓ I Q2: Due July 31 (April 1 -June 30) DQ4: Due January 31 (October 1 -December 31) 2019 Year ____ _ Note: Complete this form for each client in which five hundred dollars ($500) or more was received in a calendar month. CLIENT INFORMATI ON Total Compensation Lobbyist $ Received from Client: NAME OF CLIENT (Last, First, M.f.) BUSINESS NAME BUSINESS PHONE (XXX) XXX-XXXX BUSINESS ADDRESS CLIENT DISCLOSURE Greenlaw Partners -Continued CITY STATE ZlPCODE Describe the local legislative or adm'1nfstrat1ve 3ction(s) that the lobbying firm/lobby/st supported or opposed during the reporting period . DOA at 39 Commons Disclose any form of communicat ion by the iobbying firm/lobbyist during the reporting period . Use a separate entry for each new contact . 1. DATE OF CONTACT NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED NAME OF LOBBYIST June 15, 2019 Council Member Jordan Brandman DESCRIBE PURPOSE OF MEETING: Discuss status of development proposal and grocery market 2. DATE OF CONTACT June 17, 2019 NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED Mayor Harry Sidhu DESCRIBE PURPOSE OF MEETING: Jeff Flint NAME OF LOBBYIST Jeff Flint Phone call with Mayor to discuss any questions he had on development plans 3 . DATE OF CONTACT NAME & TITLE OF CITY OFFICIAL OR STAFF CONTACTED NAME OF LOBBYIST DESCRIBE PURPOSE OF MEETING: 4, DATE OF CONTACT NAME & TITLE OF CITY OFFICIAL DR STAFF CONTACTED NAME OF LOBBYIST DESCRIBE PURPOSE OF MEETING: D If more space is needed check box and attach additional pages. Schedule A -Client Disclosure I Rev 06/19) -7 Page ~ of _ Flint, Jeffrey J Name: _______________ _ SCHEDULE B-CAMPAIGN CONTRIBUTIONS CHECK APPLICABLE REPORTING PERIOD: D Ql: Due April 30 (January 1-March 31) D Q3: Due October 31 (July 1 -September 30) 2019 I ✓ I Q2: Due July 31 (April 1-June 30) D Q4: Due January 31 (October 1-December 31) Year ____ _ Note: This form is to report campaign contributions made to any member of the City Council by the lobbying firm/lobbyist during the reporting period. CAMPAIGN CONTRIBUTIONS i Disclose all campaign contributions by the lobbying f1rm/lobby1st during the reporting period. 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. 16. 17. 18. 19. 20. DATE AMOUNT NAME OF CONTRIBLJTION RECIPIENT NAME OF LOBBYIST Schedule B -Campaign Contributions Rev. 06/19 Page2 of 3> ---,