3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public,...

30
CITY AND COUNTY OF HONOLULU HONOLULU, ETHICS COMMISSION ETHICS COMMISSIOrtOBBYIST ANNUAL REPORT FORM RECEIVED Name _ . 711 Tititalk Melissa K.1. l(Prig0 L' u Last First Middle Business Address P.O. Box 38196, Honolulu, HI 96837 Phone (808) 554-2798 (Street, City, State, Zip Code) Email Address: [email protected] State name and address of organization you lobbied for. 1-10-1411 Food —MIGNON A-SSOC161-1 - j01 1090 13ishop 3-1-. pm4239 RoviorultAi cm13-3302 State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities. 0.00 State total amount expended for lobbying by lobbyist. 0.00 List results of the legislation you sought to influence. Bill 5ci Cp(01S -) - fc loci : pevidio3 mai- ye-I- scitvAuled -Far cold °op I kgar 3. Other information. I hereby certify that the foregoing statements are true and correct. (Signature) it411‘15t t e- Subscribed and sworn to before me This Ib m day ofUankla , 20 Cl . By • `L f t / K.S. SCHARSCH Notary or any official authoM w i g i g g rka Notary Public, First Judicial Cir o My commission expires: uMaii62:450K . Pll DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR (See back of this form for information.) PLEASE RETAIN A COPY FOR YOR RECORDS ***NOTARY CERTIFICATION ON NEXT PAGE*** %Ay cr.mcmission Expins: Februs s It sc ,,,,, , ......... NOTARY C2 r .C-1 PUBLIC * No. 15-62 ..... Rev. 6124 F .r", • s' ...... ,‘" 4f1 • 2 6 17

Transcript of 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public,...

Page 1: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

CITY AND COUNTY OF HONOLULU HONOLULU, ETHICS COMMISSION

ETHICS COMMISSIOrtOBBYIST ANNUAL REPORT FORM RECEIVED

Name _ .711 Tititalk Melissa K.1. l(Prig0 L'u Last First Middle

Business Address P.O. Box 38196, Honolulu, HI 96837 Phone (808) 554-2798 (Street, City, State, Zip Code)

Email Address: [email protected]

State name and address of organization you lobbied for.

1-10-1411 Food —MIGNON A-SSOC161-1-j0✓1

1090 13ishop 3-1-. pm4239 RoviorultAi cm13-3302

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

0.00

State total amount expended for lobbying by lobbyist.

0.00

List results of the legislation you sought to influence.

Bill 5ci Cp(01S-)-fc loci : pevidio3 mai- ye-I- scitvAuled -Far cold °op I kgar 3.

Other information.

I hereby certify that the foregoing statements are true and correct.

(Signature) it411‘15tte-

Subscribed and sworn to before me This Ib m day ofUankla , 20 Cl .

• • By • `Lft/ K.S. SCHARSCH

Notary or any official authoM wigiggrka Notary Public, First Judicial Ciro My commission expires: uMaii62:450K .

Pll

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

***NOTARY CERTIFICATION ON NEXT PAGE***

%Ay cr.mcmission Expins: FebrussIt sc ,,,,, ,

.........

NOTARY C2r .C-1 PUBLIC — *

No. 15-62

.....

Rev. 6124 F .r", • s' ...... ■,‘"

4f1 • 26 17

Page 2: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name r(1--- Yr0-k-f) A. cio(\ ,

(Print) Last First

Business Address ?. 0. *(23.0x, doD, Koak. clh6olne &58- 8g7 1 (Street, City. State. Zip'Code) I

Email Address: Oki\ O.,v\ , '\1-03CSIAel DA-b &V■ACIO-UN-b . COM_

State name and address of organization you lobbied for.

‘I\\ ovvsadyk---15 V, 0, 200

\AV ck.LitC°k State total amount received ag a lobbyist representing contributions, receipts related to lobbying activities.

-0

State total amount expended for lobbying by lobbyist.

— 0 —

List results of the legislation you sought to influence.

731,

O

membership fees and other

xcx

rrl

cn rn 1=1 c-)c) rn

rn Mr- co co c

U,

8

Doc. Date.

Notary Name:

D

oiDescriRtion: 11441 Ica mrnissitYi wopojh

1 e Pagel

.•` .04 P ..... sts, •-) .

Other information.

hs

▪ • ••• •

1, ec,8, 2017

13 No. 09-466

r • Pt/ B

• 1)• QV ,00 Rev. 9 )016

tut My commission expiresMy commission exaire$g_

■► t§tiiiii.► ttl`alici sworn to before me This $ day of abtexii , 20 17

By 1.*Ait11/ Notary C an r icial authorized to administer oa

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

•••

- No. 09-466

n • :Z.- „:::*

I hereby certify that the foregoing statements are true and correct.

(Signature)

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

Page 3: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORNIHONOLULU ETHICS COMMISSION

RC- CEP/EC Name Tam Sharene A.S.

(Print) Last First '16 DEC 27mi t :05 Business Address 91-1001 Kaimalie St #205, Ewa Beach, HI 96706 Phone (808) 689-9611

(Street, City, State, Zip Code)

Email Address: [email protected]

State name and address of organization you lobbied for. Haseko (Ewa), Inc., Haseko Development, Inc.

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

$1,000

State total amount expended for lobbying by lobbyist.

$1,000

List results of the legislation you sought to influence. Passage of Bill 62, Bill 63 and Reso 16-180 as amended.

Other information.

\oillithi4 Subscribed and sworn to before ikke,,(1, SEu 4; This 19th day of Decembe162•7.;.2TIT6.4"0"%.

r i/3 ° Alt /- By dt-64.4 or-CU ' 65-369 *

Notary or any official authorized Deborah Seu Linden

My commission expires: 09/ 2 9 .-(74,,-7 re o p \\I'

I hereby certify that the foregoing statements are true and correct.

44141 /0') .°4•-- (Signature)

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Rev. 912016

Page 4: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name I AN) \ DA (Print) Last

IAGLAY0 Middle

First

Business Address 30-q A- IGpOvsA NI Sr. Hon o (Out q toi.13 Phone (Street, City, State, Zip Code)

Email Address: c-k-cueCt cL Q rtvnrAOCiicalts-e..ov-3

State name and address of organization you lobbied for. Co l'hithOh CcuA5e..

a os 1 s-"" . NIA) 5-1-t ) DL,_ 7-005-

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

00: ap

State total amount expended for lobbying by lobbyist.

List results of the legislation you sought to influence. }-k :11cl

ckk-

Other information.

N /A(

I hereby certify that the foregoing statements are true and correct.

Cwt -74.4"; (Signature)

Subscribed and sworn to before me This .4-rn day of _ , 20 \ .

By vv. Notary or any official authorized to administer oaths

My commission expires: IS\-4-v■e-°3'

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

00-14/.17

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Doc. Date: k- # Pages: 1 Name: GWEN M. GASCON First Cir uit Doc. Dccer;ption: 1".

Ng.

NOTARY ;I.:. ~ PUBLIC

,,,,,,,, ,,,,,,,,,,,,,

Page 5: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

I hereby certify that the foregoing statements • are true and correct.

(Signature)

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM HONOLULU ETHICS COMMISSION

REC

Name Taniguchi

Chad (Print) Last

First 17 JAW23clleP1 :43 Business Addrbss 3442 Waialae Ave., Suite 1 Phone 735-5756

(Street, City, State, Zip Code)

Email Addres: [email protected]

State name and address of organization you lobbied for.

, Hawaii Bicycling League, 3442 Waialae Ave., Suite 1, Honolulu, HI 96816

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

$316

State total amount expended for lobbying by lobbyist.

$316

List results of the legislation you sought to influence. Reso16-175 adopted, Bill.31(16) passed, Bill 8(16) deferred, Bill 59(15) passed

Bill 68(15) deferred, Bill 82(15) deferred, Bill 84(15) deferred

Other information.

spent a total of 10 hours on 2016 lobbying activities.

Subscribed and sworn to before me This 11441 day of__Ja 1 t.)4,v l.

v 6/. By Notary or any official authorized to admin er oaths

,;arole F Kanya (o — I My commission expire

IA 64,4 ✓ NA, i ea-f-CIM • TM 1,11,1-

DUE DATE OF THIS REPORT IS JA UARyY10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Rev. 9/2016

ab1.26- 7

Page 6: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Document Date: Li aGt/1

Name: Carole F. Kamiya

Document Description: J a vt ia

Orr t

Signature

Date

# Pages:

First Circuit

(Stamp or Seal) • T • r

-

...)

NOTARY CERTIFICATION "/ • I \-\ "•:"

, '""

Page 7: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name Thornton Gavin Keith

16 DEC 29 mAi4le:53 First (Print) Last

Phone (808) 587-7605 Business Address 119 Merchant St., Ste. 605A, Honolulu, HI 96813 (Street, City, State, Zip Code)

Email Address: [email protected]

Subscribed and sworn to before me This 40 day of beCeNkt , 20 /6 .

li.1411;!//' .......... Notary r y official authorized to administe0:i 4:81:446,.\ \

/nu aloo`

My commission expires: 06/020

State name and address of organization you lobbied for. Hawaii Appleseed Center for Law and Economic Justice 119 Merchant Street, Ste. 605A Honolulu, HI 96813

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

$692.25

State total amount expended for lobbying by lobbyist.

0

List results of the legislation you sought to influence.

Bil 27 - ADU Fee Waivers: Passed Res 16-172 - Manaolana Place Permit: Passed with increased affordable housing requirement

Other information.

I hereby certify that the foregoing statements are true and correct.

(Signature)

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORNVONOLULU wcs COMMISSION C rtv EA

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

NOTARY CERTIFICATION ON BACK OF PAGE Rev. 9 2016

(A). /2 -29• /6

Page 8: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Doc Date: /*Oka # Pages: Name: /WM& 17-4/2 kft circui. ce!ri&

• ........ Doc. Description: ttn;cr amm;r017 +0TAR *% i 11*

- I 08-546 i Lahfirf "171/200 Repea-t- Rim

• 12/20/206 OF ‘‘ kionno

Date NOTARY CERTIFICATION

Page 9: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM HONOLULU ETHICS COMMISSION

RE.UtiVt0

Name Toyofuku Robert S. (Print) Last First

'17 m*23 P 1000 Bishop Street, Suite 503 Hnl 96813 phone 808-524-4155

1 :43 Business Address

(Street, City. State. Zip Code)

Email Address: [email protected]

il Stat name and address of organization you lobbied for. a wail i e_44,44-1- ket am_ tt. g 1 &Luz

N C4 C. Kihj c -- 6 il-b-11)6(-Li th T.02-16'

State total amount received as a lobbyist representing contributions. membership fees and other receipts related to lobbying activities.

State total amount expended for lobbying by lobbyist.

List results of the legislation you sought to influence.

Other information.

I hereby certify that the foregoing statements are true and correct.

Subscribed and sworn to before me This 5 day of 1 OA , 20 17 .

By Anthony F. Chun Notary or any official authorized to administer oaths

My commission expires: SEP - 7 2018

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Ro 9 2016

Page 10: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name Toyofuku (Print)

Robert First

S. 17 10123 P 1 :43 Last

Business Address 1000 Bishop Street, Suite 503 Hnl 96813 phone 808-524-4155 (Street, City. State, Zip Code)

Email Address: [email protected]

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM HONOLULU ETHICS COMMISSION

State name and address of organization you lobbied for.

13,(Ai Fe rn qi,e,s- 4 55- P1 ar 'f c-P. *Lin

Ot c Co CA gill State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

al 000

State total amount expended for lobbying by lobbyist.

List results of the legislation you sought to influence.

61tve.,-6 T•leittnek.

ot,ey3L. leaCas teN//c, ?nligxeci.

&her informa=-re) eigork79:c"44.C14-8 tc.Q12414)*Ectie, e..A 14.14C5 0-0014 dik -NalU 551

I hereby certify that the foregoing statements are true and correct.

Subscribed and sworn to before me

This V day of daNA.4117- , 20 1 .7 .

ry official to administer oaths ByNAnthonyota0 anFy . Cffihcillanl authorized

My commission expires: SEP - 7 2018

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Rev. 912016

25 17

Page 11: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Wang Cynthia Name

(Print) Last First Middle

Business Address 888 Brannan St. San Francisco, CA 94103 Phone 415-662-3254

(Street, City, State, Zip Code)

Email Address: [email protected]

State name and address of organization you lobbied for. Airbnb, Inc. 888 Brannan St. San Francisco, CA 94103

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

$367.68

State total amount expended for lobbying by lobbyist.

$19,644.30

List results of the legislation you sought to influence.

Monitor short term rental regulations

Other information.

....j Iril --i

C....

MI ao CA (-3

rn 0

1 Mr-< -r Cn a

Cit %0

I hereby certify that the foregoing statements are true and correct.

(Signature)

Subscribed and sworn to before me This 7 day of 74hu4C4vti , 20 1-1.

By 1.16 V.4 Tut Lia CfAio 4 .6th-iieffp Notary or any official authorized to administer oathY

My commission expires: ktardi ei r ZD 20

...16

MARIA ISABEL CUBA SANTIAGO Notary Public • California San francrsco County

Commission # 2146522 M Comm Expires Mar 17, 2020

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Page 12: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

I hereby certify that the foregoing statements are true and correct.

(Signature)

By Notary M

o. F. Aiello ienAyllo a thoriz d to administerpaths

Faith

eikr44.4 My commission expires: & 21/319-7-0

ce_Aff ‘647,1)L.

Subscribed and sworrpo before me Is •

This &me- day oflianiza-eD , 20/ ...

Jan n .aidA

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM HONOLULU ETHICS COMMISSION

RECEIVES

Name Wilson Brooke M. (Print) Last First tiddliAN —6 P2 :35

Business Address 1311 Houghtailing St. Honolulu, HI 96817 Phone 808-847-5761 (Street, City, State, Zip Code)

Email Address: [email protected]

State name and address of organization you lobbied for.

Hawaii Regional Council of Carpenters

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

$270.11

State total amount expended for lobbying by lobbyist.

List results of the legislation you sought to influence. BILURESOit OUTCOME Bill 62863 passed Resolution 16-172 passed Resolution 16-70 passed Bill 11 B. Bill 25 deferred Resolution 16-37 passed Resolution 16-155 passed Resolution 16-52 passed Resolution 16-242 passed

Other information.

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Rev. 942016

Ch /41

Page 13: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT
Page 14: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Kerstan J. Name Wong

By at&L,;6t -

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR Doc.Dolve 1 ILI in It Pages: NonsLaket.-N Llyke First Circuit Cloc-Deux0on: Gom ,n7ssrern

fob rs-t ii,-„_,,I PLEASE RETAIN A COPY FOR YOR RECORDS

,11MEMiliffirni

(See back of this form for information.)

(Print) Last First Middle

Business Address P. 0. Box 2750, Honolulu, HI 96840 Phone 808-543-7059 (Street. City. State. Zip Code)

Email Address: kerstan.wong@hawaiianelectric. com

State name and address of organization you lobbied for.

Hawaiian Electric Company, Inc. P. 0. Box 2750 Honolulu, HI 96840

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

-0-

State total amount expended for lobbying by lobbyist.

-0-

List results of the legislation you sought to influence.

ongoing - matters relating to an electric utility

Other information.

I hereby certify that the foregoing statements are true and correct.

Subscribed and sworn to before me This 4th day of January , 2017 .

Notary or any official authorized to administer oaths Alberta-Nani Luke

My commission expires: July 14. 2017 (Signature)

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

•,•• • sr. NOTARY CERTIFICATION

Page 15: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name WOO LORHA I KERA) (Print)

Last First

Middle

2240 \I °U (1 CT Keg 117)1\10U/1 L1411„e Z0011110161 ) (Street, City, State, Zip Code) PK2b

Email Address: Lvvoe Dco. atvi State name and address of organization you lobbied for.

INTempcTioNAL [ANION Of PA1NRC 4-A-1,1/10) ColAN 2240 \10tANfi STIEET

1-11 8'U State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

"

State total amount expended for lobbying by lobbyist.

List results of the legislation you sought to influence. ppp- 2121 KO rh D - R 1T2 CA R LTD N

\ \ \/..,0 C/16, ' Doc. Rate: JAN 0 3 2016 * Pa 001IIiiiii/N,

-1.- .b ''1'. Circuit ,co..-•...:</c, ,..Name:VIAM1114Zo Clix4rwAiik.

oc. Descripton: to,. vvv,4=1))."-)

ily, aAgi .e.

Odi , Other information. _:;:.. illoTA/01\C);.-.

- Ft win=

-9,:-.. ....... ..-..,\7.

11„„,,,,,,o

Business Address

JAN 0 3 2016 ' Date

NOTARY CERTIFICATION

CI L

I hereby certify that the foregoing statements are true and correct.

SALA An (Signature)

Subscrib and sworn to before me This v, day of ar.. , 20 llo\\"

B \)\

KO CARAULIA

My commission expires:

11111 ////0/ 0 C46/

... "../G < Notary or any official authorized to adminisitiaiht°09TA'14-% "3"

APR 0 5

//// F — N \\\

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Rev. 9/2016

I • 4./ 7

Page 16: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name Yamasaki Ross I. (Print)

Last First Middle

Business Address 222 S. Vineyard St., Ste. 401, Honolulu, HI 96813 Phone (808) 531-4551 (Street. City., State, Zip Code)

Email Address: ryamasaki808cgmail.com

State name and address of organization you lobbied for.

American Chemistry Council 1121 L Street, Suite 609 Sacramento, CA 95814

State total amount received as a lobbyist representing contributions, membership feesnd other receipts related to lobbying activities.

--I

$2,094.24 x 5=

S. ...... cp a = rn c) C) 2

.... r 71 CD —mr- iv < c rnir C3 cra State total amount expended for lobbying by lobbyist. -r, cn

$2,094.24 za. 5 z .....:

c:t

List results of the legislation you sought to influence.

There was no movement on bills that would ban food vendors in Honolulu from using polystyrene foam food service containers.

Other information.

I hereby certify that the foregoing statements are true and correct.

(Signature)

Subscribe and sworn to before me lL This day of 20 /7.

By N

r any official authorized to administer oaths

My ission expires: Ldrino T. Kaneshiro My commission expires:

state of Hawaii ) ss

City & County of Honolulu) CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

9/5/2020

Doc. Date: ZNa"Ci # Pages / Notary Name: Lynne T Kaneshiro First It

Description eie gryN6ca e4. pAvevav--- 4nial j//h,

Notary SWAIM .>&/- , //PSG, /?,

Rev. 9 2016

Page 17: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name Yamasaki Ross I. (Print)

Last First Middle

Business Address 222 S. Vineyard St., Ste. 401, Honolulu, HI 96813 Phone (808) 531-4551 (Street, City, State, Zip Code)

Email Address: [email protected]

receipts related to lobbying activities. .ch. E3

State <3

State total amount received as a lobbyist representing contributions, membership fees_and ottarn-c

State name and address of organization you lobbied for. - rn Charley's Taxi =

Honolulu, HI 96814 rn

1451 S. King Street, Suite 300 c... x•

$2,513.08

z cnc-)oc)4 ....

ct

zi u.,

m3

-4 =6

co z

1--.

State total amount expended for lobbying by lobbyist. $2,513.08

List results of the legislation you sought to influence.

There was quite a number of bills that were introduced relating to TNC in 2016. Below are just a few. 1) Bill 55 private transportation services and drivers was returned unsigned by the Mayor on 12/16/16. 2) Bill 56 regulates TNC was re-referred to committee on Transportation and Planning on 1/4/17. 3) Bill 65 taxicab companies/ drivers/private transportation was re-referred to committtee on

Other information. Transportation and Planning on 1/4/17. 4) Bill 36 private transportations services and drivers was returned unsigned by Mayor on 8/17/16 5) Bill 85 relating to taxicabs was re-reffered to committee on Transportation and Planning on 1/4/17.

I hereby certify that the foregoing statements are true and correct.

Subscribed and sworn to before me This day of /OW/ , 20 /7

(Signature)

r any official authorized to administer oaths

vrtrir: T. KRneshiro ission expires: t,c,, expires. 9/5/2020

06 la

No a ► Signature

Doc. Date: # Pages

ii, / i-, : i r t C

n1- Notary Name: L ne h* o

Doc. Description ' -, i'ii 7.= Date

Rev 9 2016

eb 1 .13.17

State of Hawaii ) SS

City & County of Honolulu) CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Page 18: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name \IMMUCV1( (Print) Last First Middle

Business Address e)t5t2 P-IC (1ArCtS ‘0 Saik, 2pl i.NO-tltVg3 Phone 5011- (pSW

(Street. City. State. Zip Code)

Email Address: ecQCeI e 1.41\41 , D r,1 State name and address of organization you lobbied for. ...:

✓n

—4 —.4 Mawocii puiet l' o .H-cal-Fet. Iti41-h4l-c. = - 33 moo

c-) x ti• rn actdrcss ouve, = c,ci=

—. rncoo

State total amount received as a lobbyist representing contributions, membership fees a

nd otam2

-0 ( A receipts related to lobbying activities. NJ et)

$s2. (,- , ahmei /sallow,/ For totoloyoi Co-cp9t rind owlet :_:,.. ch

,,,,,,,,,,,,,,,,

=

stAloVVIrttill0 it‘-hYl/ibtly)

so' ,,, ''s,

State total amount expended for lobbying by lobbyist. in* ' 06,.. "

VI 0 n& ft — 4, ,,,, .. ... ...1 •Z ih(3.91 q ,tf i 1 i

--., \ +o. .76..,py --..,*.... ...._..6.....04.0% List results of the legislation you sought to influence. '' ,, STP0`;..`

SIACCseCC-N tly Gfopped Ve;iS(61+1011 -Mat would Kaye, yistrep ........

17iVe pettOS Min 6(tfriai ft Document Date; 1/1 0 it .---1 a Pages: 1

Notary Name: Hong Xiao First Circuit

Doc. Description t-obb1/44ist !\hniirij Other information.

0 7

Gif

(Sig

Notary Sig I hereby certify that the foregoing statements Subscribed and sworn to before me are true and correct. This 101-k day of

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

My commission expires:

By

, 20 I 7.

1+211m4 X casii .. Notary or any o Icial authorized to ad isrea* .....

MAR 15 201V+, ............. %

• =Ors \

09. .....

. ...........

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

Rev. 912016

017.25.17

Page 19: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Subscri This

ed and sworn to before me day of

By ki;;?

Notary or any official auuttforized to administer oaths

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

Name Yosemori JoAnn C. (Print) Last First Middle

Business Address 1177 Bishop Street, Honolulu, HI 96813 Phone 546-3868 (Street. City. State. Zip Code)

Email Address: [email protected]

State name and address of organization you lobbied for.

Hawaiian Telcom, Inc. 1177 Bishop Street Honolulu, HI 96813

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

0

State total amount expended for lobbying by lobbyist.

0

List results of the legislation you sought to influence.

0

Other information.

rT1

2:0 c)

t-)r)z moo — r-M < rn=r-

M mcnc

I hereby certify that the foregoing statements are true and correct.

My co mission expir•s: 1IPPPOINIW

bit _. &Al la giblrl-Ify 1.61.V ijdr_ i

1 \l'etwit tool/,

. ' :77. 9 • " = 723 a

: 6 •vic I

c ic ` t /44 /Am 8/ 14

qn.

(Signature)

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Page 20: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

NOTARY CERTIFICATION

Doc Date: Jan. 9, 2017 #Pages: 1 Name: Elaine R. Perry First Circuit Doc. Description: City & County of Honolulu Ethics Commission Lobbyist Registration Form (JoAnn C. Yosemori — Hawaiian Telcom, Inc.)

Signature

Date

Notary Certification Attachment to:

City and County of Honolulu Ethics Commission

Lobbyist Registration Form (Hawaiian Telcom, Inc.)

Dated January 9, 2017

Page 21: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

C. Name JoAnn Yosemori Last First (Print) Middle

Phone 546-3868 Business Address 1177 Bishop Street, Honolulu, HI 96813 (Street, City, State, Zip Code)

Email Address: [email protected]

0

State total amount expended for lobbying by lobbyist.

0

List results of the legislation you sought to influence.

0

Other information.

State name and address of organization you lobbied for.

Hawaiian Telcom Communications, Inc. 1177 Bishop Street Honolulu, HI 96813

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

I hereby certify that the foregoing statements are true and correct.

Subscri e and sworn to before me This day of , 20 a

By /2/A:ta

Notary or any official ELAINE R. PERRY

thorized to administer oaths

(Signature) Cade IP

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

commission expir C1241 Mr,

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

Page 22: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

NOTARY CERTIFICATION

Doc Date: Jan. 9, 2017 *Wages: 1 Name: Elaine R. Perry First Circuit Doc. Description: City & County of Honolulu Ethics Commission Lobbyist Annual Report Form (JoAnn C. Yosemori — Hawaiian Telcom Communications, Inc.)

Signature Date

EL4,NNE R PERRY /72

Notary Certification Attachment to:

City and County of Honolulu Ethics Commission

Lobbyist Annual Report Form (Hawaiian Telcom Communications, Inc.)

Dated January 9, 2017

Page 23: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

mmission exires: b Coif ec (Signature)

My

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

Name Yosemori JoAnn C. (Print) Last First Middle

Business Address 1177 Bishop Street, Honolulu, HI 96813 Phone 546-3868 (Street, City. State, Zip Code)

Email Address: [email protected]

State name and address of organization you lobbied for.

Hawaiian Telcom Services Company, Inc. 1177 Bishop Street Honolulu, HI 96813

State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

0

State total amount expended for lobbying by lobbyist.

0

List results of the legislation you sought to influence.

0

Other information.

owl1 O

-

4

37 = 0, n 0 c-)=

moo < m X r- al (pc

cn G3

I hereby certify that the foregoing statements are true and correct.

Subscri e and sworn o before me This day of , 20

By q4e1; q-e---AeLaiNE R. PERRY Notary or any official au orized to administer oatils

PLEASE RETAIN A COPY FOR YOR RECORDS

Page 24: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

NOTARY CERTIFICATION

Doc Date: Jan. 9, 2017 #Pages: 1 Name: Elaine R. Perry First Circuit Doc. Description: City & County of Honolulu Ethics Commission Lobbyist Annual Report Form (JoAnn C. Yosemori — Hawaiian Telcom Services Company, Inc.)

.ttS.R71. ELAINE R. PERRY Signature Date

Notary Certification Attachment to:

City and County of Honolulu Ethics Commission

Lobbyist Annual Report Form (Hawaiian Telcom Services Company, Inc.)

Dated January 9, 2017

Page 25: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

\00111111111114

....... ...............

Ti 0 T Aft = * : 2000-360 I *

t.f) UB1-• •

Due: 1/6/17 h / 1 7 ,,' 0 "\ ‘%, ‘.••

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

Name Yoshimoto Kimberley

W.

(Print) Last First Middle

Business Address 745 Fort Street Mall, 17th Floor Phone 521-9500

Email Address:

(Street, City, State, Zip Code)

[email protected]

State name and address of organization you lobbied for. Mana'olana Partners, LLC

1111 Santa Monica Blvd., Suite 2250

Los Angeles, CA 90025

State total amount received as a lobbyist representing contributions, membership feds4idotherr:4 receipts related to lobbying activities. s

c-3= c-. None = Win-

I r., ,—

V" C3= ccopc 0

State total amount expended for lobbying by lobbyist. None d =

List results of the legislation you sought to influence.

14.

Passage of Resolution 16-172.

Other information.

I hereby certify that the foregoing statements are true and correct.

Subscribed and sworn to before me This 6th day of January , 20 17 .

By Notary or any official :,ithorized to administer oaths Ava N. Morgan

My commission expires: 07 / 23 / 2020

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

tri.11-(7

Page 26: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name Yoshimoto, Kimberley W

(Print) Last

First

Middle

Business Address 745 Fort Street Mall, 17th Floor Phone 521-9500

(Street, City, State, Zip Code)

Email Address: [email protected]

...:

—..1 rn -4 = State total amount received as a lobbyist representing contributions, membership fee otiNs= (A receipts related to lobbying activities. rn —

(-)c,--. n .._.

1 racIP-- None sO .zx

tnir- CD Cfe'=

a CI) ca

.N. Z

(Signs

State total amount expended for lobbying by lobbyist. None

List results of the legislation you sought to influence.

Passage of Bills 62 and 63 and Resolution 16-180 .

NOTARY CERTIFICATION Flat Omit Date of Doe.: MA No. of Pages: Doe. Description:

. tir4Varni- • qii

Name: Ave . Mo Date: AMP

Other information.

Subscribed and sworn to before me This 6th day of January , 20 17 ,

By Ava N. Morgan

Notary or any official authorized to administer oaths

My commission expires: 07/23/2020

I hereby certify that the foregoing statements are true and correct.

State name and address of organization you lobbied for. Haseko Development, Inc.

91-1001 Kaimalie Street, Suite 205

Ewa Beach, HI 96706

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

6?-7 ./f- /

Page 27: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name Yoshimoto Kimberley

w. (Print) Last

First

Middle

Business Address 745 Fort Street Mall, 17th Floor Phone 521-9500

(Street, City, State, Zip Code)

Email Address: [email protected]

State name and address of organization you lobbied for. Verizon Communications

15505 Sand Canyon Avenue

Irvine, CA 92618 F)= 2.,,,c)

= rrt z State total amount received as a lobbyist representing contributions, membership feesiand otrAg52 receipts related to lobbying activities. sO ..0 = =1— = (11— r-

CO GA a eie

Fa' V. z

State total amount expended for lobbying by lobbyist. None

List results of the legislation you sought to influence.

None

No particular legislation discussed, just briefings with councilmembers.

Other information. NOTARY CERTIFICATION Fine CireOt Doi °Mac.: NA No. of Pages: Doe. Descriptioo if t Ann ivil-olivortr Qrm

J

Nines: La. Morgan Date: j,

I hereby certify that the foregoing statements are true and correct.

Subscribed and sworn to before me This 6th day of January , 20 17 .

By % ~ 1~. , Notary or any official 1uthorized to administer oaths Ava N. Morgan

My commission expires: 07/23/2020

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

[ DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Page 28: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

Name Yoshimoto Kimberley W.

(Print) Last

First

Middle

Business Address 745 Fort Street Mall, 17th Floor Phone 521-9500

(Street, City, State, Zip Code)

Email Address: [email protected]

State name and address of organization you lobbied for. PACREP, LLC

10880 Wilshire Blvd., Suite 2222

Los Angeles, CA 90024

State total amount received as a lobbyist representing contributions, membership feescand other receipts related to lobbying activities.

None

State total amount expended for lobbying by lobbyist. None

List results of the legislation you sought to influence.

Passage of Resolution 16-155.

Rian. . :=1:121111s all

NOTARY CERTIFICATION First Diu of Doc.: A No. of Peges.a.ml. Doc. Description:

Other information.

Name: Ave . Morgan Dam4 Lia-17

I hereby certify that the foregoing statements are true and correct.

f.

Subscribed and sworn to before me This 6th day of

By Ava N. Morgan F1144 Notary or any official authorized to art nister oaths

My commission expires: 07 / 23 / 2020

January ,20 17 .

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

V./1.17

Page 29: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

HONOLULU ETHICS RE

COMMISSION RE

CCEIVED

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM

Name &ore ( 470 17 JARrit2 P4 east First

/c 74006 .6Business Address 7°,6, kb/ /01 2491, Phone (Street, City, State, Zip Code)

Email Address: e-afraj ►e , j1̂ 5kincuuu ito_ovo State name and address of organization you lobbied for.

&611/19 (ca- b7 16/0 fil‘Ca U)Gt— aeTtO / 61, '66)K /"(

49fi()((() - re:06 State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

06,

State total amount expended for lobbying by lobbyist.

pi

List results of the legislation you sought to influence.

uoc.9pctiption: LoMilif N try

=4,-1117:1122.12.1.141.' .t..- , „z„0 1, . .‘ : 2 . t 1 . .1 1 .1 .1.11: : k . ,

leak--ej .4-AontAle . 0. J. NT . .

4-' I NOTARY .•.T" li

= : PUB -IC 1

— . 1110111141144911111.

• -

- • r.. No. • Subscribed and sworn to.before inp

t

This laig' day of VANIM71-1 , H %

93-742 •

P` • • • Nt•• MO%

(Signature,

Notary or any official authorized to administer oaths

My commission expires: 1 0 401zole

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Rev. 9/2016

C".1 t3.61

Other information.

I hereby certify that the foregoing statements are true and correct.

Page 30: 3. °op · By • `L K.S. SCHARSCH ft/ Notary or any official authoM wig iggrka Notary Public, First Judicial Cir o uMaii62:450K . My commission expires: Pll DUE DATE OF THIS REPORT

By No or any official authorized to administer oaths

My commission expires: /

Name Zir19e1 (Print) Last

Business Address 1 . First

C" -z All :32 L a Lit re le\

36t ft wk 14 I Middle

ctlitm caob 2cri-e1ql6g

Email Address: 1 ItUfenZ ri0eA rna . Coin '''''''''''''''

State name and address `of organization you lobbied for. :7 4 / NOTARY

PUBLIC 1* Foo Urdu' 455n .

No, 96-546 /

.%!!14. ...... State total amount received as a lobbyist representing contributions, membership fees and other receipts related to lobbying activities.

State total amount expended for lobbying by lobbyist.

31 0

List results of the legislation you sought to influence.

u0.9111 i "Wedk -Felrhote)

or s S

Other information.

I hereby certify that the foregoing statements are true and correct.

(Street, City, State, Zip Code)

t-Ittwok,

Subscrihed and sworn t This /4%- day of

4-e re‘+ %stool ski

NOTARY • PUBUC 141

NO. 98-546...:

...... OF . e

• berdre me 2012_.

f,e0altriA4 ) A

LI Sr! (Si

Doc, Date: „ Pages

Notary Name: Phyllis A. Spent) First *rcuit Doc. Description A.44..

adY/Vi'‘) 1-11k) Note ignature Date

CITY AND COUNTY OF HONOLULU ETHICS COMMISSION

LOBBYIST ANNUAL REPORT FORM HONOLULU

ETHICS COMMISSION RECEIVED

DUE DATE OF THIS REPORT IS JANUARY 10 OF EACH YEAR

(See back of this form for information.)

PLEASE RETAIN A COPY FOR YOR RECORDS

Rev. 9/2016

dx.L5-i7