Last Update: 4/8/2013 PLACER COUNTY ELECTED AND APPOINTED OFFICIALS Website: www.placer.ca.gov PUBLIC LIST FEDERAL U.S. President Barack Obama (D)
Year 2016 4 yr term
U.S. Senate District Office Year Barbara Boxer (D) 2016 Suite7-600 6 yr term 501 I Street Sacramento CA 95814 Telephone: (916) 448-2787 Fax: (202) 228-3865 Website: http://www.boxer.senate.gov/ E-Mail: Send e-mail through website District Office Year Dianne Feinstein (D) 2018 Suite 2450 6 yr term One Post Street San Francisco CA 94104 Telephone: (415) 393-0707 Fax: (415) 393-0710 Website: http://www.feinstein.senate.gov E-Mail: Send e-mail through website U.S. Congress, 1st District Main District Office Year Doug La Malfa (R) 2014 Suite A 2 yr term 1453 Downer Street Oroville CA 95965 Website: http://lamalfa.house.gov E-mail: Send e-mail through website
Washington Office The White House 1600 Pennsylvania Avenue NW Washington DC 20500 Telephone: (202) 456-1414 Website: http://www.whitehouse.gov E-mail: www.whitehouse.gov/contact
Washington Office 112 Hart Senate Office Building Washington DC 20510-0505 Telephone: (202) 224-3553
Washington Office 331 Hart Senate Office Building Washington DC 20510-0504 Telephone: (202) 224-3841 Fax: (202) 228-3954
Washington Office 506 Cannon House Office Building Washington DC 20515 Telephone: (202) 225-3076
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
U.S. Congress, 4th District Main District Office Year Tom McClintock (R) 2014 Suite 100 2 yr term 8700 Auburn Folsom Road Granite Bay CA 95746 Telephone: (916) 786-5560 Fax: (916) 786-6364 Website: http://mcclintock.house.gov E-Mail: Send e-mail through website
Washington Office 424 Cannon House Office Building Washington DC 20515 Telephone: (202) 225-2511 Fax: (202) 225-5444
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
STATE Governor State Capitol Office Year Jerry Brown (D) 2014 Suite 1173 4 yr term State Capitol Building Sacramento CA 95814 Telephone: (916) 445-2841 Fax: (916) 558-3160 Website: http://gov.ca.gov/ E-Mail: Send e-mail through website State Senate, 1st District Local Office Year Ted Gaines (R) 2016 Suite 112 4 yr term 4359 Town Center Blvd El Dorado Hills CA 95762 Telephone: (916) 933-7213 Fax: (916) 933-7234 Website: http://cssrc.us/web/1/ E-Mail:
[email protected] State Senate, 4th District Local Office Year Jim Nielsen (R) 2014 Suite 720 4 yr term 5800 Stanford Ranch Road Rocklin CA 95765 Telephone: (916) 435-0744 Fax: (916) 435-0749 Website: http://cssrc.us/web/4/ E-Mail: Send e-mail through website State Assembly, 1st District Local Office Year Brian Dahle (R) 2014 Suite 110 2 yr term 280 Hemsted Drive Redding CA 96002 Telephone: (530) 223-6300 Fax: (530) 223-6737 Website: http://arc.asm.ca.gov/member/AD1/ E-Mail: Send e-mail through website
Capitol Office Room 3070 State Capitol Sacramento CA 95814 Telephone: (916) 651-4001 Fax: (916) 324-2680
Capitol Office Room 4062 State Capitol Sacramento CA 95814 Telephone: (916) 651-4004 Fax: (916) 445-7750
Capitol Office Room 2174 State Capitol Sacramento CA 94249 Telephone: (916) 319-2001 Fax: (916) 319-2101
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
State Assembly, 5th District Local Office Year Frank Bigelow (R) 2014 33 C Broadway 2 yr term Jackson CA 95642 Telephone: (209) 223-9140 Website: http://arc.asm.ca.gov/member/AD5/ E-mail: send e-mail through website State Assembly, 6th District Local Office Year Beth Gaines (R) 2014 Suite 160 2 yr term 1700 Eureka Road Roseville CA 95661 Telephone: (916) 774-4430 Fax: (916) 774-4433 Website: http://arc.asm.ca.gov/member/AD6/ E-mail: send e-mail through website
Capitol Office Room 4116 State Capitol Sacramento CA 94249-0005 Telephone: (916) 319-2005 Fax: (916) 319-2105
Capitol Office State Capitol Sacramento CA 94249 Telephone: (916) 319-2006 Fax: (916) 319-2106
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
COUNTY SUPERVISOR 175 Fulweiler Avenue Auburn CA 95603 (530) 889-4010 Website: www.placer.ca.gov/bos.aspx E-mail:
[email protected]
Supervisor, 1st District Jack Duran
Year 2014 4 yr term
Supervisor, 2nd District Robert Weygandt
Year 2014 4 yr term
Supervisor, 3rd District Jim Holmes
Year 2016 4 yr term
Supervisor, 4th District Kirk Uhler
Year 2016 4 yr term
Supervisor, 5th District Jennifer Montgomery
Year 2016 4 yr term
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
CONSOLIDATED COURT JUDGES 10820 JUSTICE CENTER DRIVE ROSEVILLE CA 95678 (916) 408-6000 www.placer.courts.ca.gov The following judicial offices begin their terms the first Monday after the first day in January after the election. Election years vary. Judges serve 6-year terms. Department 1 - Historic (530) 745-2025 Suzanne Gazzaniga, Judge
YEAR 2018
Department 2 - Historic (530) 745-2035 Garen Horst, Judge (Alt. weeks) Dirk Amara, Commissioner (Alt. weeks)
YEAR 2018 N/A
Department 3 - Historic (530) 745-2045 101 Maple Street - Auburn
YEAR N/A
Department 4 - Historic (530) 745-2055 Colleen Nichols, Judge (W-F)
YEAR 2016
Department 5 - Historic (530) 745-2065 101 Maple Street - Auburn
YEAR N/A
Department 6 - Historic (530) 745-2075 101 Maple Street – Auburn
YEAR N/A
Department 12 - Juvenile (530) 745-2100 Frances Kearney, Superior Court
YEAR 2018
Department 13 - Jail (530) 745-2143 Colleen Nichols, Judge (M-T) Frances Kearney, Judge (W) Mark Curry, Judge (Th-F)
YEAR 2016 2018 2016
Department 14 - Tahoe (530) 584-3460 Trilla Bahrke, Court Commissioner
YEAR Appointed
Department 30 (916) 408-6252 John Ross, Court Commissioner
YEAR Appointed
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
Department 31 (916) 408-6244 Eugene Gini, Jr., Judge (M, W-F)
YEAR 2016
Department 32 (916) 408-6238 Mark Curry, Judge (M-W)
YEAR 2016
Department 33 (916) 408-6230 Alan V. Pineschi, Presiding Judge (T-F) Michael Jones, Judge (M)
YEAR 2018 2014
Department 40 (916) 408-6224 Michael Jacques, Commissioner
YEAR Appointed
Department 41 (916) 408-6218 Garen Horst, Judge (Alt. weeks) Dirk Amara, Commissioner (Alt. weeks)
YEAR 2018 Appointed
Department 42 (916) 408-6210 Charles D. Wachob, Judge
YEAR 2014
Department 43 (916) 408-6204 Michael Jones, Judge (T-F)
YEAR 2014
Department 44 (916) 408-6196 Jeffrey S. Penney, Judge
YEAR 2016
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
VARIOUS COUNTY OFFICIALS (ELECTED AND APPOINTED) Administrative Services Director (530) 889-4275 Jerry Gamez 2962 Richardson Drive Auburn CA 95603
Year Appointed
Agricultural Commissioner/Sealer (530) 889-7372 Joshua Huntsinger 11477 E Avenue Auburn CA 95603
Year Appointed
Air Pollution Control Officer (530) 745-2330 Tom Christofk 110 Maple Street Auburn CA 95603
Year Appointed
Assessor (530) 889-4300 Kristen Spears 2980 Richardson Drive Auburn CA 95603
Year 2014
Auditor-Controller (530) 889-4160 Andrew Sisk 2970 Richardson Drive Auburn CA 95603
Year 2014
Building Department Director (530) 745-3010 Tim Wegner, Chief Building Official Suite 160 3091 County Center Drive Auburn CA 95603
Year Appointed
Chief Probation Officer (530) 889-7900 Marshall Hopper Suite B 2929 Richardson Drive Auburn CA 95603
Year Appointed
Clerk of the Board of Supervisors (530) 889-4010 Ann Holman 175 Fulweiler Avenue Auburn CA 95603
Year Appointed
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
Clerk-Recorder-Registrar-Registrar (530) 886-5690 Jim McCauley 2952 Richardson Drive PO Box 5278 Auburn CA 95604
Year 2014
Community Development Resource Agency Director (530) 745-3197 Michael Johnson Suite 280 3091 County Center Drive Auburn CA 95603
Year Appointed
County Counsel (530) 889-4044 Gerald Cardin 175 Fulweiler Avenue Auburn CA 95603
Year Appointed
County Executive Officer (530) 889-4030 David Boesch 175 Fulweiler Avenue Auburn CA 95603
Year Appointed
County Library (530) 886-4550 Mary George-Director of Library Services 350 Nevada Street Auburn CA 95603
Year Appointed
Court Executive Officer (916) 408-6000 Jake Chatters 10820 Justice Center Drive Roseville CA 95678
Year Appointed
District Attorney (916) 543-8000 R. Scott Owens Suite 240 10810 Justice Center Drive Roseville CA 95678
Year 2014
Facility Services Director (530) 889-4900 Jim Durfee 11476 C Avenue Auburn CA 95603
Year Appointed
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
Health & Human Services Director (530) 889-7141 Richard Burton, MD Suite 290 3091 County Center Drive Auburn CA 95603
Year Appointed
Museums Department Director (530) 889-6500 Melanie Barton 101 Maple Street Auburn CA 95603
Year Appointed
Office of Emergency Services (530) 886-5300 Rui Cunha 2968 Richardson Drive Auburn CA 95603
Year Appointed
Personnel Department Director (530) 889-4060 Nancy Nittler Suite 200 145 Fulweiler Avenue Auburn CA 95603
Year Appointed
Department Public Works Director (530) 745-7500 Ken Grehm Suite 220 3091 County Center Drive Auburn CA 95603
Year Appointed
Sheriff-Coroner-Marshal (530) 889-7800 Edward Bonner 2929 Richardson Drive PO Box 6990 Auburn CA 95604
Year 2014
Superintendent of Schools (530) 889-8020 Gayle Garbolino-Mojica 360 Nevada Street Auburn CA 95603
Year 2014
Treasurer-Tax Collector (530) 889-4140 Jenine Windeshausen 2976 Richardson Drive Auburn CA 95603
Year 2014
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
Veterans' Services Officer (916) 780-3290 John Melrose Suite 115 1000 Sunset Boulevard Rocklin, CA 95765
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
Year Appointed
CITIES AUBURN 1225 Lincoln Way Auburn CA 95603 (530) 823-4211 Ext. 112 Fax (530) 885-5508 4-year term Mayor rotates each year by the number of votes received at the last election. City Council Kevin Hanley (Mayor) Bridget Powers (Vice Mayor) J. M. “Mike” Holmes Bill Kirby Keith Nesbitt
Year 2014 2014 2014 2016 2016
City Clerk Stephanie Snyder
2016
Treasurer George Williams
2016 COLFAX PO Box 702 Colfax CA 95713 (530) 346-2313 Fax (530) 346-6214
4-year term Mayor and Mayor Pro-Tem are elected by vote of the Board City Council Donna Barkle (Mayor) Tony Hesch (Mayor Pro-Tem) Jason McKinney Kim A Douglass Tom Parnham
Year 2014 2014 2014 2016 2016
City Clerk Karen Pierce
Appointed
Treasurer Robin Faires
2016
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
LINCOLN 600 Sixth Street Lincoln CA 95648 (916) 434-2490 Fax (916) 645-8903 4-year term Mayor rotates each year by seniority City Council Stan Nader (Mayor) Gabriel Hydrick (Mayor Pro-Tem) Peter Gilbert Paul Joiner Spencer Short
Year 2014 2014 2016 2016 2016
City Clerk Pat Avila
Appointed
Treasurer Terry Dorsey
2016 LOOMIS 3665 Taylor Road Loomis CA 95650 (916) 652-1840 Fax (916) 652-1847
4-year term Mayor Pro-Tem awarded to highest vote getter each election. Mayor Pro Tempore then moves up to Mayor after each election. City Council Walt Scherer (Mayor) Dave Wheeler (Mayor Pro-Temp) Sandra Ann Calvert Miguel Ucovich Rhonda N. Morillas
Year 2014 2016 2014 2014 2016
Town Clerk Charleen “Crickett” Strock
2016
Treasurer Roger M. Carroll
2016
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc
ROCKLIN 3970 Rocklin Road Rocklin CA 95677 (916) 625-5560 4-year term Mayor chosen by council every November City Council Diana Ruslin (Mayor) Scott Yuill (Vice Mayor) Dave Butler Greg Janda George Magnuson
Year 2014 2014 2016 2016 2016
City Clerk Barbara Ivanusich
Appointed
Treasurer Kim Sarkovich
Appointed
ROSEVILLE 311 Vernon Street Roseville CA 95678 (916) 774-5200 Fax (916) 786-9175 4-year term Vice Mayor awarded to highest vote getter each election. Mayor Pro Tempore then moves up to Mayor after each election. City Council Susan C. Rohan (Mayor) Carol Garcia (Vice Mayor) Timothy James Herman Bonnie Gore Pauline Roccucci
Year 2014 2016 2014 2016 2016
City Clerk Sonia Orozco
Appointed
Treasurer Russ Branson
Appointed
\\Plasql02\users\Share\Candidate Services\Public List\Public List\2013 Public List.doc