Вы находитесь на странице: 1из 21

Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request

Request deadline deadline Records offsite, Inspection (list Completion


type)
KF 12/23/2015 Jack C. Lee Soil Report: Tract 2650, 1/4/2016 Community Inspection 1/5/2016 Acknowledged receipt 12/23/15. Sent
Lot 14, Block 38 Development request to Eng. They suggested CD.
Emailed response 1/5/16.
SR 1/4/2016 Keith Tucker Compaction report and 1/7/2016 Community Copies 1/5/2016 Requestor brought in by Permit Tech.
grading plans Development Report reviewed1/5/16.
SR 1/5/2016 Nancy, Site One Landscape Bond number and 1/15/2016 City Clerk Electronic 1/7/2016 Received request via Engineering email.
Company for H&H General Sent response 1/7/16.
Contractors, Peyton
Widening Phase 3
SR 1/13/2016 Chrissie Mirasol Floor Plans for 15870 1/25/2016 Community Inspection 2/1/2016 Acknowledge receipt 1/13/16. Sent request
Soquel Canyon Parkway Development to Comm. Dev. 1/15/16. Informed
Suite #E requestor plans ready for review 1/20/16.
Will come by 1/27/16. Does not require
them anymore at this time. Returned to
Comm. Dev. Dept. 2/1/16
LC 1/14/2016 Candice Wisaksono Monthly Building Permit 1/25/2016 Community Electronic 1/14/2016 Report emailed to requestor.
Report - December 20155 Development

SR 1/13/2016 Gilbert Sosa List of homes with code 1/25/2016 Code 1/25/2016 Acknowledge receipt 1/14/16. Sent request
violations last 90 days Enforcement to Code Enforcement 1/15/16. Sent follow-
up 1/21/16. Sent reply to requestor
1/25/16.
SR 1/13/2016 Marianne Napoles Monthly building & safety 1/25/2016 Community Electronic 1/20/2016 Acknowledge receipt 1/14/16. Sent request
contruction activity reports Development to Community Development. Responded to
2015 requestor 1/20/16.
SR 1/14/2016 Gair Gulickson General Plan for 14816 1/25/2016 City Clerk Paper 1/25/2016 Acknowledge receipt 1/15/16. Informed
Peyton Dr requestor plans ready for inspection
1/15/16. Not what he needed. R.
Gackstetter supplied correct information,
awaiting word from E. Calciano if approval
is needed. Not needed. Called ARC for
cost 1/20/16. P/U and returned by ARC
1/20/16. Requestor to retrieve here. Picked
up 1/25/16.
LC 1/14/2016 Nicole Hackett Most current IT Contract 1/25/2016 City Clerk Electronic 1/14/2016 1/14 received request and emailed
and all addendums requestor confirmation and requested
further information. Currently the City of
Chino Hills does not have a IT contract. No
response from requestor
SR 1/15/2016 Genesis Construction Sleepy Hollow Waterline 1/25/2016 City Clerk Electronic 1/22/2016 Acknowledged receipt and replied 1/15/16.
Improvement Phase II bid Sent request to City Clerk. Re-sent
proposals. w/attchment 1/25/16.
SR 1/20/2016 Henry Lee Building plans for 14694 2/1/2016 Community Inspection 1/21/2016 Applied in person. Plans pulled and
Pipeline Ave Development reviewed by Mr. Lee
SR/LS 1/21/2016 Nakita Bey, Asset Clarify (entries that 2/1/2016 Finance Electronic 3/11/2016 Acknowledged Receipt 1/25/16. Sent
Management Consultants contained 2 names or no request to Finance 1/25/16. Phone conv
date) Updated TDA with requestor asking for clarification, into
Balances dated 10/26/15. to Finance. Requesting additional time
1/27/16. 3/11/16 Emailed Requested
documents to Ms. Bey.
KF 1/25/2016 Patricia Ramos for Frank Final soils reports for tract 2/4/2016 Engineering Inspection 1/28/2016 Acknowledged receipt 1/25/16. Sent
Stillman 14426, Lot 18, 16747 request to Engineering 1/25/16. Mr.
Tamarindo Ct. Stillman reviewed reports on 1/28/16
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
SR 1/27/2016 Candice Martin, Zoning Info, Open violations, permits, 2/8/2016 Code Electronic 2/18/2016 Acknowledged receipt 1/29/16. Sent
INC site plans, road project Enforcement, request to Eng, Com Dev, Code
plans 4200 Village Dr, Community Enforcement 1/29/16.Response from Eng
Village Crossing Development, & Code Enforcement 2/2/16. Response
Apartments Engineering from CE and Eng 2/2/16. Awaiting
response from Comm. Dev. Informed by
W.Ward that we would need all addresses
of the individual bldgs to answer. Spoke
w./Ms. Martin, she will provide all the bldg
addresses 2/12/16. Sent into to Comm.
Dev. Responded to requestor 2/18/16.

KF 1/29/2016 Damian Gavaghan, Partner Open violations, permits, 2/8/2016 Code Electronic 2/18/2016 Acknowledged receipt 2/1/16. Sent request
Engineering and Science, Inc. Certificat of Enforcement,Co to Comm. Dev. & Code Enforcement
Occupancy,permits for mmunity 2/1/16. Response from Code Enforcement
4200 Village Dr, Village Development, & Engineering 2/2/16. 2/4/16 This could
Crossing Apartments Engineering possible be a Zoning Verification Letter
application process 2/18/16 spoke with Mr.
Gavahan and his project is now complete
and doesnt not wish to move forward with
a Zoning Verification Application process.

SR 2/2/2016 James Collett, Duco Geotechnical and grading 2/12/2016 Engineering Inspection 2/8/2016 Acknowledged receipt 2/2/16. Sent request
Engineering records lot 133, tract to Engineering 2/2/16. Requestor notified
13601, 4150 Thatchbury Ct plans ready to inspect 2/3/16. Requestor
came in to review 2/8/16.

KF 2/2/2016 Sandy Valladares, Level 2 New business list January 2/12/2016 Finance Paper 2/4/2016 Acknowledged receipt 2/2/16. Sent
Security 2016. Name, address, request to Finance 2/2/16.Sent to
phone number & owners requestor on 2/4/2016
name.
SR 2/3/2016 Sergio Alvarez Grading Plans 2403 Milano 2/16/2016 Engineering Inspection 2/4/2016 Acknowledge receipt 2/3/16. Sent request
Terrace to Engineering 2/3/16. 2/4/16 Respond to
requestor with electronic copy.

KF 2/4/2016 Alex Cocca Current copy of copier / 2/15/2016 City Clerk Electronic 2/10/2016 Responsed to requestor on 2/10/2016
multifunction contract and
any supplement, addenda
or amendments
KF/LS 1/28/2016 Ellie Berneman 1. Compensation, health 2/8/2016 City Clerk, Electronic 2/10/16, 3/7/16, 2/10/16 Emailed requested resolutions;
care and pension benefits Finance,HR, IT 3/8/16, & 3/17/16 3/7/16 Emailed answers to the
including employer compensation, benefits, pension
contributions to Marquezs information along with the ordinances that
health insurance, life reflect the monetary values; 3/8/16
insurance, pension and all Emailed the answers to values of cell, car
other benefits from the city, allowance, iPad, and need to collect $7.80
2. The annual value of any for the remaining financial records. 3/15/16
cellular phone allowance Rec'd $7.80 payment and emailed her the
given by the city to remaining financial records on 3/17/16.
Marquez. Also, if Marquez
has received a city issued
cellular phone during this
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
CB 2/5/2016 Michael Alano 2007 Tenant Improvement 2/15/2016 Community Inspection 2/11/2016 Confirmation email sent 2/5/16 cb,2/10/16
Plans for Dental Office at Development sent request to Comm. Dev kf, reviewed
15870 Soquel Canyon documents
Pkwy. #I
KF 2/9/2016 Patricia Ramos for Frank Final soils report tract 2/19/2016 Community Inspection 2/10/2016 Acknowledged receipt 2/9/16. Sent request
Stillman 13404, lot 24, 5937 Development to Comm. Dev. Requestor inspected
Ridgegate Dr reports 2/10/16
SR 2/9/2016 Chet Ciccone Soils report, grading 2/19/2016 Community Inspection 3/11/2016 Acknowledged receipt 2/10/16. Sent
report, any other Development request to Comm. Dev. 2/10/16. Sent
geotechnical reports for requestor email that documents are ready
2100 Founders Dr to inspect 2/12/16. Requestor has appt
2/17/16 to inspect.
KF 2/10/2016 Mike Trudell Homes in Chino Hills with 2/22/2016 Community Electronic 3/11/2016 Reissued request on 2/23/16 - information
code enforcement issues Services was emailed on 3/11/16
KF/LS 2/16/2016 Beau Yarbrough 1. Summary of all CPRA 2/26/2016 City Clerk 3/3/2016 3/3/16 Emailed Mr. Yarbrough the PRA log
over the past 12 months, 2015 to current. He said that the log will
2. Summary of what the suffice for now and did not need a copy of
responses to the request the outgoing responses of each request.
were, along with date those
responses were made

KF 2/17/2016 David Murphy Geotechnical Information 2/26/2016 Community Inspection 2/17/2016 2/16/16 Requestor sent from Engineering
for Founder's Site Development Dept. came to review files already pulled
for another requestor. Mr. Murphy review
documents and took notes

KF/LS 2/17/2016 Candice Wisaksono Building permit report for 2/29/2016 Community Electronic 3/11/2016 2/17/16 Sent request to Comm. Dev.
January 2016 Development 2/25/16 sent followup email to Comm.
Development Dept. 3/11/16 Emailed the
January 2016 Building Permit Activity
Report
KF 2/19/2016 Robert Heyman Soil report and Finail EIR 2/29/2016 Community Inspection 2/29/2016 2/25 sent requstor an email request him to
for Founders Site Development set an appointment to review documents.
2/29/16 Mr. Heyman reviewed the
documents.
KF/LS 2/23/2016 Mike Trudell Homes in Chino Hills with 3/4/2016 Finance Electronic 3/11/2016 Confirmation email sent 2/23/2016; Sent to
code enforcement issues Community Finance and Code Enforcement 2/23/2016,
Services - Code 3/11/16 Sent list of only property addresses
Enforcement and he will need to contact the County for
property lien inquiries.

KF/LS 2/25/2016 Matt Schmidt VM Marquez 3/7/2016 City Clerk, Electronic 2/25/16, 3/10/16, 2/25/16 Emailed Ballot Designations,
Compensation, Benefits, Finance,HR, IT 3/24/16, & Candidate and Campaign Statements
Pension, Allowance, 3/31/16 3/10/16 Emailed answers to HR criteria
Election Ballot Designation, and request payment of $34.50 for the
Candidate and Campaign remaining financial documents. Rec'd ck
Statements, Credit Card for $34.50 on 3/30/16 and emailed the
and other Financial redacted financial documents to Mr.
Records Schmidt on 3/31/16.

KF 2/25/2016 Mary Pascoe Death Certificate 3/7/2016 City Clerk Electronic 2/26/2016 2/26/16 Emailed requestor to contact the
County for death certificates.
KF/LS 3/2/2016 Sandy Valladares, Level 2 Businesses List for the 3/11/2016 Finance Electronic 3/11/2016 3/2/16 sent request to Finance and sent
Security month of February 2016 confirmation email. 3/11/16 Sent business
license listing for Feb. 2016 - Finance will
add to normal request listing.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
KF 3/2/2016 John Pham - Hunsaker & Founders Site and Grand 3/14/2016 Community Inspection/paper 3/17/2016 3/14/2016 Emailed Mr. Pham to set an
Associates Avenue Grading Plans and Development appointment for review of documents
Street/Water 3/16/16 Mr. Pham requested copies of Soil
Improvements Report, 3/17/16 ARC came to pick up
documents for coping, documents returned
to City and copies provided directly to Mr.
Pham by ARC
KF 3/3/2016 Nellie Estrada City Manager salary and 3/14/2016 City Clerk Paper 3/4/2016 3/3/16 email City Manager and City
service in appointed office Attorney to advise them on the request.
length of service Contacted requestor to advise the
documents are avaiable for pick-up, cost
1.90. 3/4/16 Ms. Estrada picked up and
paid for documents.
KF 3/3/2016 Doris Johnson Sleepy Hollow Waterline 3/14/2016 City Clerk Electronic 3/14/2016 3/3/16 Emailed requestor in receipt of
Replacement (Phase II) documents. 3/14/2016 provide information
W14002 to request via the form provided

KF/LS 3/4/2016 Candice Romero Wisaksono Building permit report for 3/14/2016 Community Electronic 3/11/2016 3/7/16 emailed Community Development
Feb. 2016 Development and requestor. 3/11/16 Emailed the
February Building Permit Activity Report.
LS 3/10/2016 Marianne Napoles Resident Letter on Country 3/21/2016 Engineering Electronic 3/10/2016 3/10/16 City Engineer Steve Nix directly
Club Drive emailed Ms. Napoles the resident (Michael
Trudell) letter addressing construction in
front of his home. 3/17 City Engineer Nix
sent letter to Mr. Trudell addressing his
concerns.
KF 3/10/2016 Kristine Villano, Zap Purchase Orders, Bid 3/21/2016 Public Works Electronic 3/17/2016 3/15/16 Sent request to Public Works
Manfacturing Award, Contract Dept. 3/17/2016 responded to Ms. Villano
Agreement, Traffic Sign with PO's from Myers and Sons. Included
Agreements or any similar invoices from the following: Hi-Way Safety,
documents with sign costs Zumar, Main Street Signs
for finished (new
aluminum) traffic signs

LS/KF 3/18/2016 Jiamin Feng Floor Plans for 15944 Los 3/28/2016 Community Paper 3/28/2016 Acknowledged receipt 3/18/16 and sent
Serranos Country Club Development request to CDD 3/18/16. 3/24/16 emailed
Suite #120 Mr. Feng to set appointment with our office
to review commerical plan. 3/28/16 came
to review floor plans
LS 3/21/2016 Raquel Ocampo Current St. Sweeping 3/31/2016 City Clerk, Fin Electronic 3/31/2016 Acknoledged receipt 3/21/16 and sent to
Contract, RFP Submittals, request to Finance. 3/31/16 Emailed Ms.
and Current Billing Ocampo the Athens Services documents
she requested.
KF 3/22/2016 Mike Trudell 4290 Descanso Ave. 4/1/2016 Code Electronic 3/24/2016 Acknowledged reciept 3/24/16 and sent to
Enforement Code Enforcement. 3/24/2016 Ben
Montgomery provided no records
responsive to this request 3/24/2016
responded to Mr. Trudell -no records
SR/KF 3/22/2016 Dan Dufrenne Geotechnical Reports for 4/1/2016 Engineering Electronic 4/5/2016 Acknowledged receipt 3/30/16 and emailed
15588 Palomino Dr., Tract Engineering. 4/5/16 Emailed Mr. Dufrenne
3193 Lot 58 that there are no records responsive to his
request
KF/LS 3/24/2016 Martin Parker 28 Precise Grading Plans 4/4/2016 42474 Community Inpection 4/12/2016 Acknowledged receipt 3/24/16 and emailed
within the City of Chino Development Engineering/Building. Reviewed
Hills, all different APN documents and took copies provide by
numbers (see LF for Community Development. 4/12/16 Mr.
details) Parker reviewed the documents.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 3/24/2016 Marianne Napoles List of the last 6 mos. 4/4/2016 Finance Electronic 4/8/2016 Acknowledged receipt on 3/24/16 and sent
Expense reports for the to Finance. 3/25/16 Emailed Marianne for
City Mgr & City Council clarification. 4/8/16 Emailed Marianne the
CM and CC copy of credit card expenses
for City business
LS 3/24/2016 Marianne Napoles List of the last 6 months of 4/4/2016 Admin/CA Electronic 4/8/2016 Acknowledged receipt on 3/24/16 and Ben
claims Montgomery to respond. 4/8/16 Emailed
Marianne the City claims for the last 6
months
KF/LS 3/28/2016 Luis Esparza Send a list of all present 4/7/2016 City Clerk Electronic 4/8/2016, Acknowledged receipt on 3/28/2016.
and previous council 4/12/2016 3/30/16 Emailed CA. 4/8/16 Emailed Mr.
members names and their Esparza the list of prior and current CC.
legally recognized racial No records responsive to the racial status,
status contact the U.S. Census Bureau. 4/12/16
Emailed Mr. Esparza no records
responsive to ethinicity question
KF/LS 3/28/2016 Marina Sadikov 1.Issued outstanding and 4/7/20116 Finance Electronic 3/31/2016 Ackonowledged receipt on 3/28/2016 and
uncashed check issued 90 sent to Finance. 3/31/16 Emailed Ms.
days or older in the amount Sadikov the list with redacted addresses.
equal or greater than
$5,000.00 2. Issued
outstanding/stale warrants
that are 90 days or older
and in the amounit of equal
or greater than $5,000.

KF 4/8/2016 Laura Chotkevys Code violations that spans 4/18/2016 Code Electronic 4/18/2016 Acknowledged receipt on 4/13/2016 and
throughout all of Chino Enforement sent to Code Enforcement. Sent
Hills. Code violations requested document to Ms. Chotkevys
within the last 3 months.

KF 4/10/2016 Nohemi Cornejo Crime Rate between 2005- 4/20/2016 City of Chino 4/10/2016 Called requestor and provided City of
2015 from the City of Chino's Police departments contact
Chino information.
LS/KF 4/15/2016 Carlos Vargas 4129 Descanso Avenue, 4/25/2016 Community Copies and Inspection 4/19/16, 4/20/16 Acknowledged receipt on 4/15/16 and sent
Planning Approval Plan Development/E to Community Development/Engineering.
DR244, Grading Plan ngineering 4/19/19 Emailed the soils report and PC
BPA023, and Soils Rpt staff report re: 4129 Decanso. Asked Mr.
BPA 023 Vargas to set up inspection time for site
plans. 4/20 Mr. Vargas reviewed the site
plans on the computer

LS 4/19/2016 John Fierro Inspection of Plans for 4/29/2016 CDD Inspection 6/16/2016 Acknowledged receipt on 4/19/16 and sent
2563 "A" Chino Hills Pkwy to CDD. 5/16/16 Mr. Fierro came to CH to
review plans, they were not available.
5/17/17 Emailed Mr. Fierro that plans were
ready for review. Sarah picked up the
plans on 6/13/16 Winston needed to
review the plans. 6/16/16 Did not receive a
response from Mr. Fierro by June 3rd to
review the documents - CPRA considered
closed.
LS 4/22/2016 Trish, Duco Engineering Geotechnical Reports for 5/3/2016 Engineering Inspection 4/28/2016 Acknowledged receipt on 4/22/16 and sent
compaction or request to Engineering., Ducco
investigation at 5558 Engineering came to review documents
Sweet Gum Ct., Tract
14427 Lot 28
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
KF 4/25/2016 Patricia Ramos for Frank Geotechnical Report for 5/5/2016 Engineering Inspection 5/18/2016 5/2/2016 sent request to Engineering and
Stillman compaction or Community Development 5/3/2016 sent
investigation at 975 email to inform Ms. Ramos the records are
Everest Drive, Tract 10558 ready for review. Mr. Stillman reviewed the
Lot 24 documents on 5/18/16

LS 4/26/2016 Nadine Weeden Electronic purchasing 5/6/2016 Finance Copies 4/26/2016 4/26/16 Emailed Ms. Weeden that the City
records from 2010 to does not maintain records for THCA, and
present for Tres Hermanos to contact the agency for her request.
Conservation Authority

KF/LS 5/2/2016 Sandy Valladares, Level 2 List of new businesses for 5/12/2016 Finance Copies 5/11/2016 Acknowledged reciept on 5/2/2016 and
Security the month of April 2016 sent request to Finance. Diana sent email
on 5/11/16 that this is a routine request
and Wendy will directly email Ms.
Valladares.
LS 5/4/2016 Nadine Weeden Finanical Records for the 5/13/2016 Finance Copies 5/4/2016 5/4/16 Acknowledged receipt of the public
City of Diamond Bar request and asked her to clarify whether
she meant to have Chino Hills information
or the City of Diamond Bar.
KF/LS 5/6/2016 James Collett, Duco Geotechnical & Grading 5/16/2016 Engineering Inspection 5/19/2016 5/6/16 Emailed acknowledgment and Eng.
Engineering records for 5453 Pine Ave 5/16/16 Emailed Mr. Collett that records for
and 16999 Viana Drive 16999 Viana Dr are ready for review, no
records responsive for 5453 Pine Ave. Mr.
Collett reviewed documents.

KF 5/6/2016 Miriam Kirk Copies of permits on file 5/16/2016 Engineering Copies 5/17/2016 5/9/16 Emailed acknowledgment and Eng.
APN 1028142250000 5/17 Emailed building permit
KF/LS 5/9/2016 Charlie Munoz, Nouvelle Soils report for 1680 5/19/2016 CD & ENG. Inspection 6/1/2016 5/9/16 Emailed acknowledgment and Eng.
Realty Ravine 5/16/16 Emailed Mr. Munoz that records
are ready for review, no records
responsive for Lot 9, only Lots 7 and 8.
6/1/16 Sent reminder email to review the
documents. 6/1/16 Reviewed documents
and requested a copy of the soils report.

LS 5/11/2016 James Collett, Duco Geotechnical & grading 5/23/2016 6/2/16 - Engineering Inspection 6/10/2016 5/11/16 Acknowledged receipt on 5/11 and
Engineering report for 13980 Reinstate Requestor sent request to Engineering. Noticed that
APN 1028142250000 gave the incorrect street, sent email that we will
should be Rainsgate Lane wrong street need an extra few days to send response
name for RAINSGATE LANE. (10 days from 5/23
is June 2nd). 5/31/16 Emailed Mr. Collett
documents ready for review. 6/1/16 Sent
email that records are ready for review.
6/10/16 Mr. Collett reviewed the
documents.
LS 5/11/2016 Nadine Weeden Electronic purchasing 5/23/2016 Finance Copies 5/17/2016 5/11/16 Acknowledged receipt on 5/11 and
records from 2010 to sent request to Finance. Sent email
present for Tres Hermanos 5/17/16 no records responsive to her
Conservation Authority request.

LS 5/12/2016 Stephanie Riley Readiness to Serve Water 5/24/2016 City Clerks Copies 5/13/2016 5/13/16 Ms. Riley retracted request
Charges adopted because it was sent in error.
documents
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 5/13/2016 Amanda Coppola C-980 Precise Grading 5/23/2016 CDD Copies 6/16/2016 5/13/16 received request at counter and
Plans emailed CDD the request. 5/31/16 Emailed
her that plans were ready for review and/or
ready for bonded company to copy.
6/16/16 Emailed Ms. Coppola to close out
the PRA, she never came by to review the
plans.
LS 5/16/2016 Jacinda Martinez Receipts of neighbors 5/26/2016 Code Copies 5/17/2016 5/16/16 received request and sent to Code
holding tank - Oak Way Enforcement Enforcement. 5/17/16 Emailed Ms.
Lane - Tank overflowing in Martinez no records responsive to her
her yard request - it is a civil matter.
LS 5/17/2016 Rehka Shah Residential Foundation 5/27/2016 CDD Inspection 5/31/2016 5/17/16 Acknowledged receipt and sent
Plans for property at 15979 request to CDD. 5/31/16 There are no
Oak Canyon Drive records responsive to this request, City
was not built in 1987.
LS 5/18/2016 Frank Stillman/Patricia Ramos Soils Report - TV 15989, 5/31/2016 CDD Inspection 5/31/2016 5/18/16 Acknowledged receipt to Ms.
Lot 93, 5634 Costa Drive Ramos/Stillman and 5/20 to CDD. 5/24/16
Emailed Ramos/Stillman that the records
are ready to be reviewed. 5/31/16 Mr.
Stillman reviewed the documents at the
City Clerk's front counter office.

LS 5/24/2016 Ramiro Vejar Bldg Permits for 15860, 6/3/2016 CDD Copies 6/9/2016 5/24/16 Acknowledged receipt to Mr. Vejar
15870, 15880, 15890 and sent request to CDD. 6/3/16 sent
Soquel Canyon Road emailing letting Mr. Vejar know the records
are ready for review. Reviewed, copies
purchased 6/9/16.
LS 5/24/2016 Doris Johnson Gen Contractor, Sub-List 6/3/2016 City Clerk Copies 6/2/2016 5/24/16 Acknowledged receipt to Ms.
for Chino Creek Butterfield Johnson. 6/2/16 Emailed Ms. Johnson the
Main Force Relocation General and Sub Contractor List for the
Butterfield Main Force Relocation project

LS 5/24/2016 Nadine Weeden All electronic P.O's from 6/3/2016 Finance Copies 5/24/2016 5/24/16 Acknowledged receipt to Ms.
2010 to current - readily Weeden and sent request to Finance.
available 5/24/16 Emailed Ms. Weeden, no records
responsive to her request.
LS 5/31/2016 Candice Wisaksono April Building Permits 6/10/2016 CDD/Bldg Copies 6/9/2016 5/31/16 Acknowledged receipt to Ms.
Wisaksono and sent request to CDD.
6/9/16 Emailed Ms. Wisaksono the April
2016 Bldg Prmts
LS/CB 6/1/2016 Marianne Napoles Form 700s for CC,CM, City 6/13/2016 City Clerk Copies 6/2/2016 6/1/16 Acknowledged receipt and sent CC
Attorney's and Dept Heads and CM form 700s. 6/2/16 Sent the Dept
Heads and Asst CA Form 700s.
LS 6/2/2016 Nadine Weeden Electronic purchasing 6/13/2016 Finance Copies 6/7/2016 6/2/16 Acknowledged receipt. 6/7/16 sent
records from 2010 to copy of the check register and audit
present for Tres Hermanos invoice from Lance, Lunghard and Soll.
Conservation Authority Copied Tommye Cribbins, City of Diamond
Bar
LS 6/2/2016 Rachel Vogel 2015 Employee Salary 6/13/2016 Finance Copies 6/9/2016 6/7/16 Forwarded request to Finance to
Listing that is sent to the see if documents were even available.
State Controller's office 6/9/16 Sent requested listing to Ms. Vogel
via email.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 6/7/2016 Anastassia Salazar Gen Tel Co. of CA Nov. 1, 6/17/2016 42544 Engineering Copies 6/14/2016 6/7/16 Spoke w/ Ms. Salazar to be more
1976 Book 9044, pg 805 & specific in her request and to resubmit a
Sept 23, 1976 Book 9018 new records request. 6/13/16 Sent
Pg 672 Requests to Winston for review. 6/14/16
Emailed a map to Ms. Salazar and gave
description of recordation of easements.

LS 6/8/2016 Sophia Peterson 15635 Sprig Street Soils 6/20/2016 CDD/Bldg Copies 7/11/2016 6/8/16 Acknowledged receipt and sent
Reports request to CDD. 6/14/16 Sent request to
Ms. Peterson to review the records.
6/27/16 left a voicemail for Ms. Peterson
that the records were ready for review and
to schedule an appointment.Lft another
msg 6/30/16. 7/6 Called again to contact
by the end of the day to review the
records. 7/11/16 Returned soils reports to
Bldg, Ms. Peterson never responded to the
multiple calls and emails. Closed the
request.
LS 6/8/2016 John Ickis $ Amt of Tree Claims for 6/20/2016 CM/PW Copies 6/21/2016 6/8/16 Acknowledged receipt and sent
past 13 yrs, claims paid in request to CM's office and PW. 6/8/16
FY 15/16, and # of Trees Rec'd tree amount from PW. 6/21 Sent
in the City amounts of claims and trees to Mr. Ickis
via email.
LS 6/10/2016 Patricia Ramos for Frank Final Soils Reports for tract 6/20/2016 CDD/Bldg Copies 6/24/2016 6/17/16 Sent request to CDD. Mr. Stillman
Stillman 10379-1, 13402, 14551-4 reviewed the soils reports for the
requested documents at the City Clerk's
counter
LS 6/13/2016 Penny Arevalo Costs Associated with the 6/23/2016 Admin/PIO Copies 6/21/2016 6/13/16 Acknowledged receipt and sent to
2016 State of the City PIO. 6/14/16 Sent clarification to provide
summary vs. individual invocies, she
replied summary will suffice. 6/21 Emailed
SOTC cost summary via email.
LS 6/13/2016 Caitlin Schenck 460s for Council's last two 6/23/2016 City Clerk Copies 6/22/2016 6/13/16 Acknowledged receipt. 6/22/16
election cycles Emailed Ms. Schenck the past two election
cycles of 460s.
LS 6/13/2016 Nancy Chan Bldg Permit 1757 Vista Del 6/23/2016 CDD Inspection 6/14/2016 6/13/16 Acknowledged receipt and sent to
Norte CDD. Emailed permits to Ms. Chan on
6/14/16
LS 6/13/2016 Shawn Zhang Permits and DR for 15895 6/23/2016 CDD/Bldg Copies 6/20/2016 6/13/16 Acknowledged receipt and sent to
Equilime Drive CDD. 6/14/16 Emailed Mr. Zhang that the
documents are ready to be picked up.
Requestor paid and picked up 6-20-16.
$53.75
LS 6/15/2016 Yuri Reyes Design Review No. 397 6/27/2016 CDD/Bldg Copies 6/16/2016 6/15/16 Received PRA over the counter
and let requestor know the 10 day deadline
and emailed the CDD department. 6/16/16
Emailed DR 397 documents to Ms. Reyes

LS 6/21/2016 Salman Nasir Bldg Plans 4200 Chino 7/1/2016 CDD/Bldg Copies 6/22/2016 6/21/16 Mr. Nasir submitted PRA at the
Hills Pkway, #300 public counter, Melissa Cotter brought up
plans, he needs to notify ARC to copy the
set of plans.ARC picked up and returned
plans.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 6/22/2016 Jeanie Heavner (Edge Uncashed checks for the 7/5/2016 Finance Copies 6/23/2016 6/22/16 Finance also received this CPRA
Point) past 6 months and forwarded the acknowlegment to the
clerks. 6/23/16 sent escheat to Ms.
Heavener for May 2016

LS 6/22/2016 Shirley Garrett (West Coast Septic Tank records for 7/5/2016 CDD Copies 6/23/2016 6/23/16 Sent acknowledge to Ms. Garrett
Sanitation 1190 Village Drive and emailed CDD. 6/23/16 Sent the septic
installation permit and grading plan for the
canyon area.
LS 6/23/2016 Barry Jamieson Vellano Revised Plans File 7/5/2016 CDD Copies/by ARC 6/29/2016 6/23/16 received request over the counter.
C-831 Sarah brought up plans, SR contacted Mr.
Jamison to contact ARC for copying. Arc
copied documents for Mr. Jamieson on
6/28 and returned the plans on 6/29/16.

LS 6/24/2016 Patrick (Emerald Design Vellano Revised Plans File 7/6/2016 CDD Copies/by ARC 6/30/2016 6/24/16 received request over the counter,
C-831 he would like a Digital Copy - gave him
ARC's number to schedule pick up. Arc
picked up plans on 6/28 and returned to
CC.Requestor stated that he no longer
needs records 6/30/16, he got what he
needed from Mr. Jamieson.
LS 6/27/2016 James Collett, Duco Geotechnical and Grading 7/8/2016 CDD Copies 6/29/2016 6/27/16 Acknowledged receipt and
Engineering Plans for 15657 Dimity Ln. forwarded request to CDD. 6/28/16 sent
Lot 55, Tract 8998 email that records are ready for review.
6/29 Mr. Collett reviewed the requested
documents, no copies made.
LS 6/28/2016 Jerry Yates Grading Plans 3-16 Bldg, 7/8/2016 Bldg Copies 7/21/2016 6/28/16 received request over the counter,
17898 Mystic Canyon. rec'd plans from bldg.7/5/16 Clarified
request.Informed requestor to contact ARC
7/6/16. 7/8/16 msg left. 7/12/16 requestor
called-returned call, lft msg. 7/13/16 lft
msg. 7/18/16 ARC picked up to make
copies, returned 7/19/16. Called Mr. Yates
to confirm additional copies to be made, lft
msg. Picked up by M. Cotter, homeowner
needed to review plans 7/21/16.

LS 6/30/2016 Frank Stillman/Patricia Ramos Final Soils Reports for 7/11/2016 Bldg Inspection 7/6/2016 6/30 Acknowledge receipt and forwarded to
Tract 7363, Lot 165, 4052 Bldg. 7/6/16 Emailed Ms. Ramos the Soils
Valle Vista Rpts given by Bldg - Tract was built in
1965 - 2 page document emailed.

LS 7/1/2016 Arthur Saenz/SEIU United All documents along w/ 7/11/2016 CDD Inspection/Copies 7/11/2016 7/1/16 Acknowledged receipt and
Service Workers West CEQA docs for Avalon forwarded the request to CDD. 7/11/16
Chino Hills Emailed agendas, SR, Mins re Avalon from
2015 & 16 - requested more clarification to
prior years. 7/25/16 Rec'd no further
response to prior records to Avalon CH,
considered request closed.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 7/5/2016 Dejah Swingle Review Glenmeade Park 7/15/2016 PW Inspection 7/14/2016 7/6/16 Acknowledged receipt and
Plans & Specs - Also forwarded the request to PW. 7/6/16 Mary
inquired about wood chips G. said she will invite Ms. Swingle to view
vs. sand the parks wood chips vs. sand. Luther
Martin met w/ Ms. Swingle at the Park to
show the layout, as per MG she was happy
with it. Closed out request.
LS 7/7/2016 Doris Johnson On-Call Electrical 7/18/2016 City Clerk Electronic Copy 7/11/2016 7/7/16 Acknowledged receipt. 7/11/16
Repair Wastewater Emailed Ms. Johnson the RFP and Scope
Facilities of Work, but noone responded, therefore,
there were no records responsive to her
request.
LS 7/11/2016 Dan Dufrenne Geotech and grading 7/21/2016 Bldg Copies 7/20/2016 7/11/16 Acknowledged receipt and
reports for17009 Barcelos forwarded to Bldg. Sent email records are
Drive ready to inspec 7/19/16. Requestor
reviewed records 7/20/16.
LS 7/13/2016 Marianne Napoles List of claims April-June 7/25/2016 CM Copies 7/25/2016 7/14/16 Acknowldeged receipt and
forwarded the request to BM on 7/13.
7/25/16 Emailed Ms. Napoles the letter
from the DCM along with redacted claims
from April - June 2016.
SR 7/14/2016 J. D. Detre FY 15/16 Street 7/25/2016 City Clerk Electronic Copy 7/15/2016 7/15/16 Acknowledged receipt and replied
Improvement Project Bid with electronic copies of bid sheets
Item Sheet requested.
SR 7/18/2016 Duco Engineering INC, Dan Geotechnical & Geology, 7/28/2016 Engineering Copies 7/20/2016 Acknowledge request. Sent to Engineering
Dufrenne grading, compaction 7/18/16. Sent email records are ready to
reports 14014 Song of the inspect 7/19/16. Requestor reviewed
Wind & 16996 Nazare Dr. records 7/20/16.

SR/LS 7/18/2016 Mathy Fredeluces Site Pland and Design 7/28/2016 Com Dev Copies 7/21/2016 Acknowledged request. Sent to Community
review #224 Assessor Dev. 7/18/16. Sent email records are ready
parcel #1000-084-24-000 to inspect 7/19/16. 7/20 reviewed
16872 Sumach Lane documents, paid $3.70 for documents. He
is contacting ARC to pick up and copy site
plans - ARC should pick up on 7/21/16.
Returned by ARC 7/21/16.

SR 7/8/2016 Labor Commissioner, State of Contract info, performance 7/18/2016 City Clerks, Electronic Copy 7/18/2016 Received from Public Works 7-15-16.
California/DeLeon & payment bond, bid notice Public Works Electronic copies sent 7/18/16. 7-19/16
& filing dates, sub Emailed the requested documents.
contractors, payroll
records, notice of
completion, date began &
completed, daily logs,
locaiton of project of
Hickory Creek Stream
Restoration
LS 7/18/2016 Jeff Butler List of Employee Names 7/29/2016 HR Electronic Copy 7/21/2016 7/19/16 Acknowleged receipt and sent
and Positions request to HR. 7/21 Emailed list to Mr.
Butler
LS 7/25/2016 Jose Alberto Reyes Yepez 16879 Rosemary Lane - 8/4/2016 CDD Electronic Copy 8/10/2016 7/25/16 Acknowledged receipt and sent
vacant lot wants to know request to CDD. 8/2/16 CDD cannot
he can build locate, inquiring about APN. Emailing Eng
for APN. 8/10/16 Emailed requestor some
information pertaining to his request.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 7/26/2016 John DeMonaco Political Sign Violations 8/5/2016 City Clerk/Fin Electronic Copy 8/3/2016 7/26/16 Acknowledged receipt. Emailed
from 2006 and 2011 2006 and 2011 letter stating a refund will
Elections be given. Plus a copy of 2015 refunded ck.
(Rentention Schedule is 2 years)
LS 8/2/2016 Sandy Valladares New business list July 8/12/2016 Finance Electronic 8/2/2016 8/2/16 Emailed Ms. Valladares that the
2016. Name, address, new listings are available on the City's
phone number & owners website for her to retrieve and view
name. monthly without submitting a CPRA.
http://www.chinohills.org/index.aspx?nid=3
6 - which are updated by 5 business of the
first of the month.
LS 8/4/2016 Debbie (?) Hard to decipher Open Code Violations 8/15/2016 Code Copies 8/11/2016 8/4/16 The requestor left a voicemail
the name through voicemail Enforcement message with code enforcement, who in
(714)697-5236 turn has attempted several times to contact
Submitted CPRA on 8/9/16 (vm box full) the caller who is requesting
Public Records. Not sure of the callers
name, the vm message breaks up. 8/5
City Clerk's called the number at 11:15 am
and the number stated that the mailbox
was full. 8/9/16 Acknowledged receipt and
sent to Code Enf/CM. 8/11/16 responded
via email.
LS 8/4/2016 Mike Spence Enforcement documents 8/15/2016 CM/Code Enf Electronic Copy 8/22/2016 Rec'd request via mail, no return
for Presidential candidates information provided. 8/4/16 sent request
2012 to current, and proof to CM/Code Enforcement for response.
his campaign was Left voicemail messages on 8/12 and 8/15
responsible. for Mr. Spence to pick up records. Only a
telephone number was given, no return
address or email. Mr. Spence came to
counter an hour later, did not records of
violations and requested an email that
there were no records responsive to his
request.
LS 8/6/2016 John DeMonaco Request a Claim Form 8/16/2016 City Clerk Electronic Copy 8/8/2016 8/8/16 Emailed Claim link to Mr.
DeMonaco that is fillable on the City's
website.
LS/SR 8/10/2016 James Renfro, P.E., P.L.S. Engineering plans and 8/22/2016 Eng/Bldg/CDD Copies 8/31/16; 8/10/16 Acknowledged receipt and sent
specifications 9/6/2016;9/27/16; request to Eng/Bldg/CDD. 8/24 Notified
Condominium plans Soils 9/28/16 Mr. Renfro to review the documents. 8/26
reports and/or geologic Mr. Renfro contacted ARC to pick up the
studies Hydrology, files/maps to the records request. Arc
drainage and storm drain picked up the records/plans on 8/26. The
analysis studies and/or records/plans were returned to the City on
reports Any environmental Monday, 8/29/16. 8/30/16 Mr. Renfro
document associated with requested Civil Plans which were not
the project Conditions of included in his original request. 9/6/16
approval FOR: Tract map Emailed Civil Plans to Mr. Renfro. 9/7/16
16528, recorded Mr. Renfro is requesting further
November 2006, bk 324 pg documents, BPA#080. 9/27/16 Requestor
34-36; amended tract map contacted, BPA#080 ready for review, will
16525 and condo plan send ARC to p/u for copying. ARC p/u and
2007-0396936 returned material 9/28/16. Returned items
to Comm. Dev. 9/28/16 and 9/29/16.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 8/10/2016 Brad Austin Uncashed checks for the 8/22/2016 Finance Electronic Copy 8/11/2016 8/10/16 Acknowledged receipt and sent
past 6 months request to Finance. 8/11/16 Finance sent
over a direct link to review conduct a
search via the City's document search.
http://www.chinohills.org/DocumentCenter/
View/13382
LS 8/22/2016 Nadine Weeden Electronic purchasing 9/1/2016 Finance Electronic Copy 8/22/2016 8/22/16 Emailed Ms. Weeden that there
records for the City of are no records responsive to her request.
Diamond Bar
LS 8/22/2016 Doris Johnson Project 16-460006 Water 9/1/2016 City Clerk/ Electronic Copy 8/25/2016 8/22/16 Acknowledged receipt to requestor
Sewer Systems Public Works and PW. 8/25 Emailed Ms. Johnson the
Emergency Repair direct link to the RFP proposal and dates
along with a pdf of the staff report of the
awarded contractors: Kirtley, WA Rasic,
TE Roberts, Ferreira Coastal, and Doty
Brothers

LS 8/26/2016 Dan Titus Copy of MALDEF letter to 9/6/2016 City Clerk Electronic Copy 8/26/2016 8/26/16 Called Mr. Titus at 9:30 a.m. to get
City Council his email address -
futureearthus@gmail.com and emailed him
a copy of the letter.
LS 8/26/2016 Loni Ly Copy of Blue Print or As- 9/6/2016 CDD/Bldg, PW Copy 8/30/2016 8/26/16 Acknowledge receipt to requestor
Built plans to review sewer and the CDD/Bldg department. 8/30 sent
system at residence - 5827 requestor email of as-built sewer street line
Cornish Heath Court, connection (Lot 71).
Chino Hills
LS 8/26/2016 Ken Kuskey Current Address for 112 9/6/2016 CDD/Bldg Electronic Copy 9/8/2016 8/26/16 Acknowledge receipt to requestor
Pheasant Street and the CDD/Bldg department. 9/8/16
Emailed Mr. Kuskey that there are no
records responsive to his request. There
are only 5 digist addresses on Pheasant
street.
LS 8/26/2016 Kim Porter (Professional Stale-Dated/Un-Cashed 9/6/2016 Finance Electronic Copy 9/6/2016 8/26/16 Acknowledge receipt to requestor
Finders, Inc.) Checks, Cash Deposits, and to the Finance Department. 9/6/16
Performance Bonds, Cash Emailed Ms. Porter the requested TDA
Securities, Escrow Info, Balances and direct link to the City's
Property Tax website for unchased checks (Escheat
Overpayments, Unclaimed Listing)
Tax Liens http://www.chinohills.org/index.aspx?nid=1
223
SR 8/29/2016 Skip Rudolf Copy of Lease Summary 9/8/2016 Electronic Copy 8/30/2016 8/29/16 Acknowledged receipt to
that the City uses to pay requestor. Sent answer no records
rent to non-governmental responsive to their request.
3rd party for commercial
property.
SR 8/29/2016 Amish Patel Blueprints/architecturals 9/8/2016 CDD Copy 9/16/16 - 8/29/16 Acknowledged receipt to
15421 Feldspar Dr & 4191 Considered requestor. Sent request to CDD. 9/8/16
Chino Hills Pkwy. closed he never emailed Mr. Patel to let him know there are
responded to my no residential plans on file, as the City is
email on 9/8/16 not required to keep them per the State.
Also, needed clarification if he wants to see
the plans for just the Bowling Alley on
Chino Hills Parkway or all previous tenants.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 8/30/2016 Charles Ficher Property Owner Info at 9/9/2016 Electronic Copy 9/6/2016 8/30/16 Acknowledge recipt and asked the
16988 Nazare Drive requestor to be more specific. 9/6/16
Emailed Mr. Ficher to contact the County
Assessor for property owner information.
LS 8/31/2016 Marianne Napoles Claims status 9/12/2016 Admin Electronic Copy 9/1/2016 9/1/16 DCM emailed Marianne a letter
regarding claim status
LS 9/2/2016 Sandy Valladares New Business License 9/12/2016 Finance Electronic Copy 9/2/2016 9/2/16 Emailed Ms. Valladares that new
Listing business license listings are posted on the
City's website by the end of the first week
of each month.
http://www.chinohills.org/index.aspx?nid=3
6
LS 9/7/2016 Marianne Napoles Pre-Application Letter sent 9/19/2016 City Clerk Electronic Copy 9/7/2016 9/7/16 The application letter was emailed
to Paul Dunlap to Marianne.
LS 9/9/2016 Richard Quin Restrictions and Site Laws 9/19/2016 CDD 2 Copies 9/13/2016 9/9/16 Rec'd CPRA at counter. Mr. Quin
Concerning Carbon picked up CUP records for the Carbon
Canyon Road Canyon area near Circle K. Paid $2.20

JM/LS 9/12/2016 Sharon Gilbert 460s City Council 9/22/2016 City Clerk Electronic Copy 9/12/2016 9/12/16 Ms. Gilbert was emailed links to
the City's website to retrieve the required
data.
LS 9/13/2016 Eric Chan Bid Tabulations for FY 9/23/2016 Eng Electronic Copy 9/19/2016 9/13/16 Acknowledged receipt and sent to
2015-16 and 2016-17 Eng for further detail. 9/19/16 Ms. Rama in
Street Improvement Eng forwarded by email two bid sheet
Projects tabulations as requested.
VC/LS 9/14/2016 Mark Principe Multiple Geo & Soils 9/26/2016 CDD/BLDG Copy 10/19/2016 9/14/16 Received CPRA at counter and
Reports notified CDD and Bldg.Lft msg and emailed
requestor that items are ready for review
9/26/16. Lft msg & sent email 10/3/16.Had
Sarah from C.D.sort out items that Mr.
Principe had previously choose on his list.
Informed him that they are ready for ARC
to p/u & copy 10/6/16. Lft msg and emailed
requestor 10/12/16. No response from
requestor as of 10/19/16, sent email that
we will be returing material to CDD.Mr.
Pricipe replied that he had reqested ARC
to p/u last week, they had problem.He had
ARC p/u records 10/20/16. Sent requestor
email "records at ARC for 1 week, they will
be returned 10-28-16" on
10/27/16.Materials returned by ARC
10/31/16.

LS 9/16/2016 David Hutchins Open Space and Mgmt 9/26/2016 CDD Electronic Copy 10/3/2016 9/16/16 Acknowledged receipt and sent to
Plan for Sycamore CDD.J. Walters requested additional day to
Heights, particularly 13.7 respond (9/27/16). Emailed requestor that
acre Tract 14551-2 Lot B, items are ready for review 9/30/16 cb.
APN 1017-804-70-0000 10/3/16 Called Mr. Hutchins to review.
ARC p/u & returned records to copy
10/3/16.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 9/19/2016 Angie Gore Open/Pending Building 9/29/2016 CDD Electronic Copy 9/19/16 & 9/19/16 Acknowledged receipt and
Violations, Certificates of 10/6/2016 forwarded request to code enforcement.
Occupancy, Site Plans, 9/19/16 CDD responded directly to Ms.
Variances - for 15315 Red Gore via email and asked her to submit
Barn Court another PRA. 10/6/16 Emailed her records
pertaining to the address, although there
are no Certificates of Occupancy for the
address.

LS 9/20/2016 Aloise McCullough 15315 Red Barn Court 9/29/2016 CDD Electronic Copy 9/30/2016 9/20/16 Acknowledged receipt and
Parcels: 1028-640-09-0000 forwarded to CDD. CDD emailed Ms.
& 1028-641-10-0000 Site McCullough directly with her requested
Plan and Documents for zoning documents for Red Barn Court.
Planned Development PD
50-153 providing
regulations for height,
setback, density, parking,
etc.
LS 9/20/2016 Aloise McCullough 15315 Red Barn Court 9/29/2016 CDD Electronic Copy 10/6/2016 10/6/16 She asked again for the
Certificate of Occupancy clarification of Certs of Occupancy.
and Fire Code Violations Emailed her on 10/6 stating there were no
records responsive to her request
pertaining to Certs of Occupancy, the bldg
permits were the documentation. Referred
to the CVFD for fire code violations.

LS 9/22/2016 Neil Nisperos Crossroads Marketplace 10/3/2016 CDD Electronic Copy 9/22/2016 9/22/16 CDD Director forwarded the
Redevelopment Plan and requested documents to Mr. Nisperos
letters of opposition
LS 9/23/2016 Shanny Giles Current Solid Waste 10/3/2016 CC Electronic Copy 9/26/2016 9/23/16 Acknowledged receipt and
Agrmt, Amendments, FY16- forwarded to Admin in case questions
17 Rate schedule and arise. 9/26/16 Emailed agreements and
Recycling Rates amendments of the Taromina
Industries/Republic Services to Ms. Giles

LS 9/23/2016 Melanie Santos Current Agreement with 10/3/2016 CC Electronic Copy 9/26/2016 9/23/16 Acknowledged receipt. 9/26/16
Republic Services Emailed agreements and amendments of
the Taromina Industries/Republic Services
to Ms. Santos
LS 9/26/2016 Caitlin Schenck Copy of the So Cal Edison 10/6/2016 CC Electronic Copy 10/6/16 & 10/7/16 9/26/16 Acknowledged receipt. 10/6
Franchise Agreement Emailed Ms. Schneck that there was no
agreement and asked if she wanted the
adopted Ord. 10/7 Emailed the ordinance
of the franchise agrmt w/ Edison

LS 9/26/2016 Tonya Godsey/Asset Mgmt Release request for Costco 10/6/2016 Fin Electronic Copy 10/6/2016 9/26/16 Acknowledged receipt and
forwarded to Finance. 10/6 Emailed Ms.
Godsey that there were no records
responsive to her request being the project
is still active and open, Fin stated no
monies are authorized to be released at
this time.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
CB/LS 9/30/2016 Laura Dawson 16820 Oak Way Lane, 10/10/2016 Code/PW Electronic Copy 10/7/2016 9/30 acknowledged receipt. 10/3/16 follow
Documents re septic tank up with PW - Environmental on status.
10/7 Emailed Ms. Dawson the 1 violation
from 2011. She in turn asked if there was
documentation of the correction.
Forwarded inquiry to Tad on 10/7/16 at 9
a.m.
SR 10/3/2016 Center for Contract Contractor's certified 10/13/2016 42661 ENG Electronic Copy 10/19/2016 Acknowledged receipt 10/3/16. Emailed
Compliance/Armando Rivas payroll records from start- 10/13 for extension. Emailed dropbox to
finish, fringe benefit Mr. Rivas on 10/19 of the certified payroll
statement Sleepy Hollow for Sleepy Hollow.
Waterline Replacement.
SR 10/3/2016 Center for Contract Bid advertisement, proof of 10/13/2016 42661 PW / CC Electronic Copy 10/14/2016 Acknowledged receipt 10/3/16. Forward
Compliance/Armando Rivas publication, Start & req. to PW 10/3/16. Emailed 10/13 for
Completion date, Workers extension. Emailed to Mr. Rivas on
Comp Cert, Signed 10/14/16.
Contract, Pymnt &
Performance Bond,
Contact for Agency Proj.
Mgr, Code section
1777.5.for Annual Misc.
Concrete Repairs.

SR 10/3/2016 Karen Chan Blue prints for 17005 Sintra 10/13/2016 CD Electronic Copy/ARC 10/11/2016 Acknowledged receipt and sent request to
St, Villa Borba Martarra Com Dev 10/3/16. Sent email that records
Phase 5, plan 4C are ready for inspeciton 10/3/16.
Requestor wll review 10/5/16. Requestor
having ARC p/u & copy 10/5/16. 10/6/16
ARC p/u the plans to copy and returned
10/7/16.
LS 10/4/2016 William Musharbash 7 years of Violations 10/14/2016 Code Enf Copies 10/4/2016 10/4/16 Code Enf office informed Mr.
regarding overgrown trees Musharbash verbally that there are no
at 15451 Painter Dr records responsive to his request.
SR/LS 10/4/2016 Center for Contract Contractor's certified 10/14/2016 ENG Electronic Copy 10/14/2016 Acknowledged receipt and sent request to
Compliance/Armando Rivas payroll records from start- Eng Dept 10/4/16. Per ENG, sent this
finish, fringe benefit request to Tad G. 10/5/16. 10/14/16 No
statement Lower Los documents for this request, it was an RFP.
Serranos Skate Park PW called Mr. Rivas and he returned call
Outlet, Channel Outlet & stating disregard request.
box. Case #15-604108
SR/LS 10/4/2016 Center for Contract Contractor's certified 10/14/2016 ENG Electronic Copy 10/19/2016 Acknowledged receipt and sent request to
Compliance/Armando Rivas payroll records from start- Eng Dept 10/4/16. 10/19 Emailed certifed
finish, fringe benefit payroll through dropbox to Mr. Rivas.
statement Los Serranos
Infrastructure
Improvements
SR 10/6/2016 Niko Markovich Floor Plan, Equipment List 10/17/2016 CD Copy/ARC 10/11/2016 Request made in person 10/6/16, plans
13925 City Center Dr, brought up by CD, having ARC
Suite 2060, The Shoppes p/u.Acknowledge req 10/6/16.ARC p/u
10/6/16 and returned 10/7/16.
SR 10/6/2016 Randall Jepson Architectural, mechanical, 10/17/2016 CD Copy/ARC 10/11/2016 Request made in person 10/6/16, plans
electrical, plumbing brought up by CD, having ARC
drawings 5651 Pine Ave p/u.Acknowledge req 10/6/16. ARC p/u
SR 10/6/2016 Frank Stillman/Patricia Ramos Final Soils Reports Tr 10/17/2016 ENG Copy 10/17/2016 Acknowledge request. Sent to ENG
15989, Lot 104 & 172 10/6/16. Also sent Com. Dev.
10/11/16.Check with Winston
10/17/16.Sent reply, records ready to
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 10/6/2016 Marianne Napoles List of Councilmembers on 10/17/2016 42678 CC & CS Electronic Copies 11/7/2016 10/7 Acknowledged request and sent to
the Big League Dreams Finance. 10/6 Emailed Marianne the
Committee and any BLD 12/8/15 Meeting minutes of the CC
memos, records from the Members on the Committee. Checking with
last 6 to 3 months Fin if there are any other financial records.
Emailed Marianne 10/13 that we are still
inspecting documents. Sent email 10/18 to
extend request, new deadline 10/31/16.
10/31/16 Emailed Marianne 16-17 Budget
Sheet for BLD and extension to respond by
Friday 11/4/16. 11/7 Emailed Marianne the
BLD final documents of quarterly revenues
LS 10/6/2016 Marianne Napoles Last 3 mths of Claims - 10/17/2016 Admin Electronic Copies 10/14/2016 10/7 Acknowledged request and sent to
July thru Sept 2016 Admin. Emailed Marianne the requested
documents.
SR 10/6/2016 Fred Jimenez Proposed Ramona 10/17/2016 ENG Copy 10/17/2016 10/11/16 Acknowledged request and sent
Ave/Butterfield Ranch 10/19/2016 to Eng. Per Eng., left phone msg
Road 1993-94 Soil requesting a Tract # or Parcel # to identify
report/compction report property 10/12/16. Requestor brought in
map with more info 10/12/16. Reply to
requestor, no records 10/17/16/. Email
from Mr. Tardie to look again, checked with
W. Ward and M. Raab, sent email "no
records responsive to your request"
10/19/16.
SR 10/20/2016 Janet I. Fischer Court Records showing 1 10/31/2016 CDD Electronic Copies 10/24/2016 10/17/16 Sent requestor an email to
house per 40 acres for clarify.10/20/16 Acknowledged receipt.
Parcels #1033-181-20, Sent request to CDD. Per CDD sent requst
$1033-181-21, #1033-181- to E. Calciano 10/21/16. 10/24 replied that
22, #1033-181-13. there are no records responsive to her
request per the CA.
SR 10/17/2016 Yuan Lung Hung Soil report, permits 2359 10/27/2016 Eng/Bldg/CDD Electronic Copies 10/27/2016 10/17/16 Acknowledged Request. Sent to
Brandon Circle, Parel Eng & Comm. Dev. 10/17/16. Sent
#1031-021-06-0000. requestor records from CDD.
10/18/16 added
Topography. 10/21/16
added Tract report.
SR 10/18/2016 Paul Kim All Soils reports/Grading 10/28/2016 ENG/CDD Copy 11/14/2016 10/18/16 Acknowledged Request. Sent to
documents 13001 Peyton Eng & CDD. Sent email records ready to
Dr. (PetSmart) review 11/2/16. Mr. Kim reviewed.Will
have ARC pick-up (still pending as of
11/14/16). Checked w/Winston as to
wearabouts on other part of his
request.Contacted requestor that all
records are now ready to be copied
11/14/16. ARC picked up for coping.

LS 10/18/2016 David Morrison Solar PV Bldg Permits - 10/28/2016 Bldg Eletronic Copies 10/19/2016 10/18/16 Acknowledged request and sent
Jan 2005 to current to Bldg. 10/19 Emailed Mr. Morrison the
excel spreadsheet of request
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
SR 10/18/16 Hung Kang Ou Floor and Site Plans 4195 10/28/2016 CDD Copy 10/24/2016 10/18/16 Acknowledged request and sent
CHP, C-1005 & C-1016. to CDD. Sent requestor email to review
10/19/16.Mr. Ou will be in 10/21 to review.
10/21/16 Mr. Ou reviewed, is having ARC
p/u for copying. 10/21/16 ARC p/u to copy
and returned 10/24/16.
LS 10/19/2016 Sal Carlos, Jr. Copy of the National 10/31/2016 City Clerks Electronic Copy 10/19/2016 10/16 Mr. Carlos Jr. emailed the City
Demographics Corporation Manager for the agreement. 10/19 Rec'd
(NDC) Agreement request from Executive Secretary to
forward the agreement. 10/19 Emailed Mr.
Carlos Jr. the agreement.
SR 10/21/2016 Kaylie Zhang Power purchase 10/31/2016 PW Electronic Copy 10/24/2016 10/21/16 Acknowledged request. Sent
agreement between City request to PW 10/24/16. 10/24 replied to
and "seller" for PV systems email that there are no records responsive
at 5 locations or bids to her request. (RFPs still in review).
submitted/won RFP
LS 10/24/2016 Nikki Charles Debt Collection Service 11/3/2016 Finance Electronic Copy 11/3/2016 10/24 Acknowledged request and
documents, rfps, contracts forwarded to Finance. 11/3 Emailed Ms.
Charles the Agreement w/ Golden State
Credit Services
LS 10/24/2016 Nick Marz Copy of A2016-126 (Weck 11/3/2016 42696 PW Electronic Copy 11/18/2016 10/24 Acknowledged request and
Laboratories and forwarded to PW. 11/3 notified Mr. Marz
Submittal/Proposal that the info will be sent by Monday 11/7.
11/9 Emailed the Weck PSA and extended
request for proposal records until 11/22 -
under review with the City Attorney. 11/18
Emailed Mr. Marz the pricing sheet from
Weck Laboratories proposal.

LS/SR 10/24/2016 Frank Stillman/Patricia Ramos Final Soils Report - 16379- 11/3/2016 Bldg Inspection 11/9/2016 10/24 Acknowledged request and
1 Lot 76 15811 Fetlock forwarded to Bldg. Lft msg records ready to
Lane review 11/2 & 11/3/16.Inspected 11/9/16.

SR 10/24/2016 Arias Sanguinetti Stahle Video recordings of CHP 11/3/2016 ENG/PW Electronic Copy 10/27/2016 Acknowledged receipt 10-25-16. Sent
Torrijos Lawyers/Arnold C. and Grand Ave, and request to ENG 10-25-16. Sent response
Wang English Springs Park on 9- 10-27-16.
10-16,
SR 10/27/2016 Ricky Curz, State Board of Any records pertaining to: 11/7/2016 CC/CDD Electronic Copy 11/2/2016 Acknowledged receipt 10-27-16. Sent
Equalization SES Designs INC, Star request to CDD 10-27-16. Sent requestor
Electrical Signs,m Star attached records 11-2-16.
Signs & Designs INC &
Kenneth Adams in 2016
LS 10/31/2016 Marianne Napoles Litigation Information 11/10/2016 Admin Electronic Copy 10/27/16 & CA emailed Marianned Romero documents
pertaining to claimants 10/31/2016 on 10/24/16. Emailed other claim
Romero, Patel, Wallace, documents to Marianne on 10/31/16.
Reis, and Caswell
SR 11/3/2016 Nevine Vichara Size, Building permissible, 11/14/2016 CD Electronic 11/14/2016 Acknowledge receipt & sent to Com. Dev.
Utilities set? 2380 Scenic 11/3/16. Reply not in Chino Hills sent
Ridge Dr. 11/14/16.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 11/3/2016 Jeremy Jacobs Proposals and applications 11/14/2016 CDD Electronic 11/9/2016 Acknowledged receipt on 11/3 and sent to
of all cell towers: Crown Com Dev (Walters). Emailed on 11/9 that
Castle, Extenet, AT&T, there were no records responsive to his
Verizon, Sprint, T-Mobile, request. Sent him a copy of the new
and Mobilitie within the last wireless facilities ordinance.
year

SR 11/8/2016 Ray Marquez 2 Copies of CD for 2-25-14 11/18/2016 CC Copy 11/8/2016 11-8-16 - $2 charge for copies of CD was
Council Meeting received and given to R. Marquez
SR 11/10/2016 Doris Johnson Sub-Contractors List for 11/21/2016 ENG Electronic 11/15/2016 Acknowledged request. Sent to ENG
FY 2016/17 Street 11/10/16. 11/15/16 Emailed Doris the sub-
Improvement, Woodview contractor list.
area & Rancho Hills area
LS/SR 11/14/2016 Neil Kuemerle Bldg Permit Records for 11/28/2016 Bldg Electronic 11/14/2016 11/14 Acknowledged receipt and forwarded
5867 Pine Avenue (also the request to Winston (Bldg). Sent copies
known as 5867 Pine Ave att. Of 3 building permits 11/14/16.
#A and #B)
LS 11/15/2016 Linda Pozzi Bldg Permits for 14718 11/28/2016 Bldg Electronic 11/18/2016 11/15 Acknowledged receipt and forwarded
Pipeline Avenue (No the request to Bldg. Sent copies 11/18/16.
HVAC, plumbing, or
electrical needed)
LS 11/21/2016 Joanie Chen Copies of Invoices for 11/19/2016 42705 Finance CDD/Electronic 11/22/2016 11/7 Gackstetter sent Fructuoso email
(11/7/16 in Hensley Legal Services for regarding detailed explanation of legal
Finance) 160388 Country Club Villas service invoices. Finance responded to
Ms. Chen - information was provided to her
father. 11/21 Emailed extension. 11/22
Emailed Ms. Chen non-exempt documents.

LS/SR 11/27/2016 Min Choi Floor Plans and as-builts 12/8/2016 Building Electronic 11/29/2016 11/27/2016 Lynnae emailed
for 17831 Lone Ranger acknowledgement of receipt and emailed
Trail Winston Ward information. Emailed plans
11/29/16.
JM 11/24/2016 Justine Robertson All Building Permits 12/8/2016 Building Electronic 11/30/2016 11/28/16 Received since closed and sent
(Closed) processed by Department email acknowledged receipt. Sent to CD
11/28/2016 to date 11/29/16.Sent requestor att. Of building
permits since 2007 11/30/16.

JM 11/28/2016 Armando Rivas Certified Payroll from start, 12/8/2016 ENG Electronic 12/8/2016 11/28/16 Sent email acknowledged receipt.
present and finish. for Fax was also received for same request.
Sleepy Hollow Waterline Looks like this request has been processed
Replacement Phase II before. Same request as 10/3/16. Spoke
Contractor: Rich with Armando about this. We need to
Construction Inc. License # resend because he can not get into
456011 Dropbox 11/30/16. Resent in 6 emails with
attch 12/6/16. Responded that he requires
copies with only SS# redacted
12/7/16.Sent reply & sent Folder via OWN
12/8/16.
SR 11/30/2016 David Liu Soils Reports 0 Carbon 12/12/2016 ENG Electronic 1/3/2017 Acknowledged receipt 11/30/16. Sent
Canyon Rd & 16168 Valley request to Engineering Dept
Springs Rd 11/30/16.Requested APN 12/1/16. Sent
with MLS # to CD 12/1/16. Sent email to
request records ready to inspect 12/6/16/.
Sent reminder 12/8/16.Sent email that we
are only open till 12/22/16 and can only
hold records till 1/3/17.Returned to CD
1/4/17/
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
SR 11/30/2016 Dan Dufrenne Geotechnical Reports 12/12/2016 ENG Electronic 12/7/2016 Acknowledged receipt 11/30/16. Sent
(tract & lot) 2788 Pointe request to Engineering Dept
Coupee. 11/30/16.Resent to Comm Dev
12/1/16.Sent email to requestor records
ready to inspect 12/6/16.Reviewed 12/7/16
SR 12/1/2016 Mike L. Engineers Report for the 12/12/2016 ENG/PW Electronic/Copies 12/6/2016 Acknowledged receipt 12/1/16. Sent to
Lighting and Landscape ENG. Refered to PW 12/1/16. Sent email
District to requestor docs ready to review 12/2/16.
Requestor asking for file. Requested
clarification on which L&L he wants info on
12/5/16.Sent info to PW. Sent requestor 3
attachments 12/6/16
SR 12/1/2016 Tarah Reed Award Documents and 12/12/2016 CC Electronic/Copies 12/8/2016 Acknowledged receipt 12/1/16. Request
Proposal Response for info from Rec Dept 12/6/16. Sent
Community Center AV responsive records 12/8/16.
System
LS 12/5/2016 Morgan Josef Chino Hills Solid Waste 12/15/2016 CM/CC Electronic Copies 12/15/2016 12/5/16 Received from PW department.
Management Program Sent email on 12/15/16 No records
from 1982 responsive to his request.

SR/LS 12/5/2016 Carolyn Daves Contract for Hensley Law 12/15/2016 CA/CC/Fin Electronic/Copies 1/9/17 - closed Sending letter acknowledging receipt
Group, Invoices and due to lack of 12/5/16.(Requestor sent in $20 bill) 12/5
checks for past 36 months response Emailed CA/Fin for records. 12/15/16
of legal services. Mailed letter and Agrmt, Staff Report, Mtg
Mins, and Agenda from March 25 2014
when Hensley Law Group was Appointed
as the City's Attorney. Asked for
clarification of how she would like the
voluminous amount of records of the
invoices and checks. She has only
provided her mailing address and a $20.00
cash. 1/9/17 No response from requestor
on whether she wanted copies of the
invoices.

LS 12/6/2016 Janet I. Fischer Court Records showing 1 12/6/2016 CDD/CA/CC Electronic/Copies 12/6/2016 12/6 Emailed Ms. Fischer no records
house per 40 acres for responsive to her request, however,
Parcels #1033-181-20, provided her with the General Plan,
$1033-181-21, #1033-181- Minutes and 12/9/16 CC Mtg link.
22, #1033-181-13.
LS 12/6/2016 Darren Council (EdgePoint) Escheat Claims Payable 12/16/2016 Finance Electronic/Copies 12/6/2016 12/6 Finance emailed the escheat directly
to Mr. Council, which is available on the
City's website:
https://www.chinohills.org/DocumentCenter
/View/13382
LS 12/6/2016 John Mendoza Code Enforcement List 12/16/2016 Code Enf Electronic Copies 12/14/2016 12/7 Emailed Mr. Mendoza for more
specifics,request too vague. He called on
12/8 and stated that he wants all open
code violations. 12/14/16
LS 12/13/2016 Salina Marsh All permits relating to 12/22/2016 CDD Electronic Copies 12/19/2016 Acknowledged receipt 12/13/16. Sent to
17336 Jessica Lane, CH CDD 12/16/16. Sent respose with
attachments 12/13/16.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
LS 12/14/2016 Patrica Ramos/Frank Stillman Final Soils Report - Tract 12/22/2016 CDD Electronic Copies 12/21/2016 12/13 Acknowledged receipt and forwarded
15751, Lot 30 - 5763 to CDD. Sent email records ready to
Millgrove Way review 12/19/16.Request reviewed records
12/21/16.
SR 12/14/2016 Laura Dawson Permits, records, code 12/22/2016 Code Enf Electronic Copies 12/21/2016 Acknowledged receipt 12/14/16. Emailed
violations, images, Ms. Dawson on 12/21/16 that there are no
inspections, etc before records responsive to her request.
1991 received from County
for 16820 Oakway Lane.

SR 12/14/2016 Laura Dawson Compaints registered for 12/22/2016 Code Enf Electronic Copies 12/21/2016 Acknowledged receipt 12/14/16. Emailed
16820 Oakway Lane Ms. Dawson on 12/21/16 that there are no
records responsive to her request.

SR 12/14/2016 Laura Dawson Permits, records, code 12/22/2016 Code Enf Electronic Copies 12/21/2016 Acknowledged receipt 12/14/16. Emailed
violations, images, Ms. Dawson on 12/21/16 that there are no
inspections, etc before records responsive to her request.
1991 received from County
for 16816 Oakway Lane.

SR 12/14/2016 Laura Dawson Complaint regarding waste 12/22/2016 Code Enf Electronic Copies 12/21/2016 Acknowledged receipt 12/14/16. Emailed
run-off at 16816 Oakway Ms. Dawson on 12/21/16 that there are no
Lane. Any Documention, records responsive to her request.
citations, test results,
violations, correction
notices, etc
LS 12/15/2016 Sara Hassan New Business License 12/22/2016 Finance Electronic Copies 12/15/2016 Acknowledged Receipt and sent her a
Listing for November direct link to the City's website that posts
the new listings and previous for each
month
SR 12/19/2016 Kyle Reed Geotechnical Investigation 1/3/2017 CDD Inspection/ Electronic 12/22/2016 Acknowledged receipt 12/19/16 and sent to
Report & as graded soils Copies request to CDD. Email sent records are
report for 16150 Valley ready to review 12/21/16. Cust reviewed
Springs Rd. and copies were purchased 12/22/16.

SR 12/20/2016 Angela Goss Soil Study 2054, 2055, 1/3/2017 CDD Inspection 1/12/17 Closed Acknowledged receipt and sent to CDD
2056 Carbon Canyon Rd due to non- 12/20/16. Per WW, No such addresses.
response. Send email requesting more info such as
Tract # or APN 12/21/16.

LS 12/21/2016 K.W. Davis Attorneys at Law Excel Landscaping - All 1/3/2017 1/17/2017; CC, PW Copies 1/17/17 & 1/20/17 Acknowledged receipt on 12/21/16 and
(Whitney Davis) contracts 2008-2014, 1/20/17 - Awaiting emailed PW. 1/3/17 Emailed contracts,
Landscape Maint Specs, Payment for rest Asked for extension of other requested
Emails and Transmittals, of the documents documents. 1/17/17 Emailed 2014 RPF
complaints, and and driver/vehicle standard codes. 1/20/17
landscaping codes or Emailed stll reviewing email records.
guidance materials 2/6/2017 Emailed for payment of $380.20
for remaining documents.
Intials Date of Record Requestor Documents Requested Response Extended Location of Electronic, Paper, Date of Response to Request
Request deadline deadline Records offsite, Inspection (list Completion
type)
SR 12/19/2016 John Rosheim/Lakeshore Unclaimed property due 1/3/2017 FIN/CDD Electronic Copies 1/6/2013 Acknowledged receipt 12/22/16. (Rec'd
Equities Core Coummunications or from Finance 12/22/16) Sent to CDD
Core Development 12/22/16. 1/6/16 Emailed documents from
Services Finance and Site Development Permit
09SDP06 to Mr. Rosheim. Records may
or may not have the informaiton he is
seeking.

Вам также может понравиться