Rules Committee
Register Here for Friday April 30, 2021, @ 2:00pm – 2021 State Convention Rules Committee Meeting.
Go here for the full 2021 CADEM Convention Digital Schedule
The Rules Committee keeps the By-Laws and Rules of the California Democratic State Central Committee consistent with the aims and policies of the committee, proposes changes in the rules and bylaws and special rules when necessary and adopt guidelines upon recommendation of the Organizational Development Committee for the Chartering of Organizations under Article X of the bylaws, hears certain appeals from decisions of the Compliance Review Commission as specified in Article XI, and interprets the rules and By-Laws when called upon by the Chair of the committee or the Executive Board.
2021 January Special EBoard Documents
2021-Statewide-Officer-Intent-to-Run-Form
2021-Regional-Director-Intent-to-Run-Form
2020 November EBoard Document
November 2020 Executive Board Meeting Sunday, November 15, 2020 Reports Packet
2020 November Executive Board Meeting – Rules Committee Packet
Rules Committee Meeting Process
Documents and Report
2021 Assembly District Election Meeting Procedure 7.30.20
2020 July Executive Board Meeting – Rules Committee Report
2020 July Executive Board Meeting – Rules Committee Packet
2020 July EBoard – Bylaw Amendments
June 14, 2020 ADEM Amendments Report
2020 June – Rules Committee Packet
2019 November – Rules Committee Report
2019 November Convention – Rules Committee Packet
2019 November Convention – Rules Committee Tentative Agenda
2019 August Executive Board Meeting – Rules Committee Report
Structure For Sexual Misconduct and Harassment
Open Meeting Policy Statement (Updated 7/14/18)
Rules Subcommittees
ADEM Subcommittee
Caucuses Subcommittee
Election of Officers Subcommittee
Endorsements Subcommittee
Miscellaneous Issues Subcommittee
Caucus Certification/Recertification Information
Caucus Application and Checklist (2018 Update)
Caucus Guidelines (2018 Update)
Caucus Certification/Recertification Guidelines (2018 Update)
Caucus Certification/Recertification Application – Appendix A Template (2018 Update)
Declaration of Support for Official Recognition of CDP Caucus (2018 Update)
Memorandum Re: 2018 CDP Caucus Certification/recertification Application Review Process (2018 Updates)
CDP Statewide Officers – Financial Disclosure Statements
Statewide Officer Financial Disclosure Statement Form
2020 Quarter 4 CDP Statewide Officer Financial Disclosure Statement
2020 Quarter 3 CDP Statewide Officer Financial Disclosure Statement
2020 Quarter 2 CDP Statewide Officer Financial Disclosure Statement
2019 Quarter 4 CDP Statewide Officer Financial Disclosure Statement
Committee Roster 2019-2021
Lead Chair
Kathy Bowler, Sacramento
Garry Shay, Reseda
Co-Chairs
Jose Alcala, Riverside
Nicole Fernandez, San Mateo
Jay Hansen, Sacramento
Valeria Hernandez, Sacramento
Coby King, West Hills
Jimmie Woods-Gray, Los Angeles
Laurence Zakson, West Hollywood
Members
Prameela Bartholomeusz, Palo Alto
Hillary Blackerby, Santa Barbara
Sergio Carrillo, Wilmington
Michele Dauber, Palo Alto
Derek Devermont, Santa Monica
Stephen Gale, Santa Rosa
Drexel Heard II, North Hollywood
Ryan Hurd, San Diego
Dorothy Kim-Perez, Fontana
Ralph Miller, Kentfield
Anita Narayana, Aliso Viejo
G Anthony Phillips, American Canyon
Melahat Rafiei, Orange
Ryan Skolnick, Concord
Michael Soto, Moorpark
Mary Strobridge, Atascadero
Akilah Weber, La Mesa
Karen Wingard, Pasadena
William Wong, Sacramento
Mcclina Woods, Carmichael
CYD Ambassadors
Brooke Pritchard, Yolo
Luis Zamora, Contra Costa
Committee Staff
* Please note that these descriptions are not meant to be an interpretation of the California Democratic Party By-Laws. The CDP By-Laws are available on our website here.