Contact: LeeAnn Pelham, Executive Director (415) 252-3100 Date: January 27, 2016 SUMMARY OF ACTIONS TAKEN AND MATTERS DISCUSSED AT JANUARY 25, 2016 REGULAR MEETING At its regular meeting on January […]
Month: January 2016
Courtesy Notice – January 27, 2016 – Reminder about Changes to Campaign Finance Laws and Regulations, the February 1, 2016 Semi-Annual Deadline, Terminating Committees, Preparing Campaign Statements, Additional Filing Requirements and Audits
Date: January 27, 2016 To: Recipient committees (Including Candidates and Officeholders) Candidates for the June 7, 2016 and November 8, 2016 election who do not have a committee Major donor […]
Agenda – January 25, 2016
SAN FRANCISCO ETHICS COMMISSION NOTICE OF REGULAR MEETING January 25, 2016, 5:30 P.M. and AGENDA Room 400, City Hall 1 Dr. Carlton B. Goodlett Place, San Francisco Call to order […]
Minutes – January 5, 2016
Minutes – November 23, 2015
Executive Director’s Report – January 25, 2016
Date: January 22, 2016 To: Members of the Ethics Commission From: LeeAnn Pelham, Executive Director Subject: AGENDA ITEM 9 – Executive Director’s Report for the meeting of January 25, 2016 […]
Notice of Discussion and Possible Action on Proposed Regulations at the January 25, 2016 Regular Meeting of the Ethics Commission
Press Release: Summary of Actions Taken and Matters Discussed at January 5, 2016 Special Meeting
Contact: LeeAnn Pelham, Executive Director (415) 252-3100 Date: January 12, 2016 Summary of Actions Taken and Matters Discussed at January 5, 2016 Special Meeting At its special meeting on January […]
Announcement of Interested Persons Meeting to Discuss Implementation of Proposition C and the Regulation of Expenditure Lobbyists
Wednesday, January 13, 2016 12:00 PM – 1:30 PM City Hall, 1 Dr. Carlton B. Goodlett Place, Room 421 San Francisco, CA 94102 The Ethics Commission invites your participation at an […]