Current Recall Efforts

This page provides information and updates regarding active recall efforts filed with the Town of Fairfax. All documentation related to the recall process will be made available here as it is received and processed by the Town Clerk’s Office.


Town Council: Lisel Blash

Office Held: Town Councilmember
Term: December 2022 – December 2026
Date Notice of Intention Filed: March 6, 2025
Proponents of the Recall: Candace Neal-Ricker, Sean Fitzgerald, Kathy Flores, Mark Bell, Marla Newall, Kevin Kramer, Jennifer Joos-Wolk, Melissa Snyder, Kevin Shine, Sylvia Maresca

Town Council: Stephanie Hellman

Office Held: Town Councilmember
Term: December 2022 – December 2026
Date Notice of Intention Filed: March 6, 2025
Proponents of the Recall: Candace Neal-Ricker, Sean Fitzgerald, Kathy Flores, Mark Bell, Marla Newall, Kevin Kramer, Jennifer Joos-Wolk, Melissa Snyder, Kevin Shine, Sylvia Maresca

 

Committees Campaign Finance
Committee to Recall Vice Mayor Stephanie Hellman and Mayor Lisel Blash Form 410 Initial filed 02-05-2025
Form 410 Amendment filed 02-13-2025
Form 460 Quarterly Statement 1-1-25 through 3-31-25; filed 4-30-25
Fairfax Committee for Peace and Civility: No on Recall of Mayor Blash and Vice Mayor Hellman Form 410 Initial filed 03-04-2025
Form 460 Quarterly Statement 1-1-25 through 3-31-25; filed 4-26-25

Documents Related to the Recall Process

  1. Notice of Intention to Circulate Recall Petition
    Filed by proponents with the Town Clerk.
    Notice of Intention to Recall Councilmember Stephanie Hellman (Filed March 6, 2025)
    Notice of Intention to Recall Councilmember Lisel Blash (Filed March 6, 2025)
  2. Responses by Officers Targeted for Recall
    Optional response filed within 7 days of service.
    Response to Recall - Hellman (Filed March 10, 2025)
    Response to Recall - Blash (Filed March 10, 2025)
  3. Proof of Publication in Newspaper of General Circulation
    As required under California Elections Code.
    Proof of Publication (Filed March 19, 2025)
    Proof of Publication (Filed March 19, 2025)
  4. Blank Form Recall Petition (Initial Submission)
    Submitted to the Town Clerk for approval before circulation.
    Blank Petition (Filed March 19, 2025)
    Blank Petition (Filed March 19, 2025)
  5. Clerk's Response Noticing Required Corrections
    Letter from the Clerk’s Office identifying changes needed.
    Letter to Proponents (Filed March 27, 2025)
    Letter to Proponents (Filed March 27, 2025)
  6. Re-filed Blank Form Recall Petition (With Corrections)
    Revised petition form submitted by proponents.
    Blank Petition - Second Submittal, Revised (Filed March 27, 2025)
    Blank Petition - Second Submittal, Revised (Filed March 27, 2025)
  7. Acceptance of Form Recall Petition
    Clerk’s letter approving the corrected petition for circulation.
    Letter to Proponents (Filed April 1, 2025)
    Letter to Proponents (Filed April 1, 2025)

Next Steps in the Recall Process

Proponents may begin collecting signatures. Pursuant to Elections Code section 11221, the recall petition shall be signed by not less than twenty five percent (25%) of the registered voters of the Town.  Therefore, the number of signatures required is 1,479.

Deadline to File Petition

Pursuant to Elections Code section 11220, the signed recall petition shall be filed with the Clerk’s Office not later than the close of normal office hours on Monday, June 30, 2025.

Withdrawal of Signatures Before Filing

Any voter who has signed the petition may withdraw his or her signature by filing a written request with the Town Clerk prior to the day the petition section bearing the voter’s signature is filed. The request need not include the formalities of a petition but shall include the name or title of the petition and the voter’s name, residence address, and signature.

(Elec. Code §11303)

Close window