COVER PAGE Recipient Committee. - L Statement covers period Date of election if applicable: (Month, Day, Year) For Official Use Only

Size: px
Start display at page:

Download "COVER PAGE Recipient Committee. - L Statement covers period Date of election if applicable: (Month, Day, Year) For Official Use Only"

Transcription

1 COVER PAGE Recipient Committee Date Stamp Campaign Statement Cover Page - L Statement covers period Date of election if applicable: Janua (Month, Day, Year) For Official Use Only from, 1L1 February 18, 2017 Match 7, 2017 FE 23 P 3 through - Complete Parts 1,2,3, and 4 2 Type of Statement: 1 Type of Recipient Committee: All Committees l Officeholder, Candidate Controlled Committee LI Primarily Formed Ballot Measure Preelection Statement LI Quarterly Statement o State Candidate Election Committee Committee LI Semi-annual Statement LI Special Odd-Year Report o Recall 0 Controlled LI Termination Statement (Also Complete Pal 5) 0 Sponsored (Also Complete Part 6) (Also file a Form 410 Termination) LI General Purpose Committee LI Amendment (Explain below) o Sponsored LI Primarily Formed Candidate/ Officeholder Committee Complete Part 7) (Also 4 Verification v 1 of o Small Contributor Committee Political Party/Central Committee LI ID NUMBER Treasurer(s) 3 Committee Information Friends of Eliot Finkel fot Beverly Hills City Council (2017) Daniel M Yukelson COMMITTEE NAME (OR CANDIDATE S NAME IF NO COMMITTEE) NAME OF TREASURER MAILING ADDRESS /2 West Olympic Boulevard STREET ADDRESS (NO PO BOX) CITY STATE ZIP CODE AREA CODE/PHONE 9100 Wilshire Boulevard, Ste 530-East Beverly Hills CA (310) CITY STATE ZIP CODE AREA CODE/PHONE NAME OF ASSISTANT TREASURER, IF ANY Beverly HIlls CA (310) MAILING ADDRESS (IF DIFFERENT) NO AND STREET OR PO BOX MAILING ADDRESS CITY STATE ZIP CODE AREA CODE/PHONE CITY STATE ZIP CODE AREA CODE/PHONE efinkel@efinvestcom danyukelson@gmailcom OPTIONAL: FAX / ADDRESS OPTIONAL FAX / ADDRESS I have used all reasonable diligence in preparing and reviewing this statement and to the b t f my kn the information contained herein and in the is true and complete I edge attached schedules certify under penalty of perjury under the laws of the Stale of California that the foregoing i tr e and co r ct February2017 i lure I or eistant Treasurer Executed on By Dale February 2017 Executed on By Date gnture of Cont ti iceholder, Ca i ate, State Mea re Proponent or Responsible Officer of Sponsor Executed on By Dote Signature of Controlling Officeholder, Candidate State Measure Proponent Executed on By Date Signature of Controlling Officeholoer Candidate State Measure Proponent FPPC Form 460 (ian/2016) FPPC Advice: advice@fppccagov (866/ ) wwwfppccagov

2 PART Recipient Committee Campaign Statement Cover Page Part 2 COVER PAGE - 2 Page 2 of 1 5 Officeholder or Candidate Controlled Committee Eliot Finkel (INCLUDE LOCATION AND DISTRICT NUMBER IF APPLICABLE) City Council of Beverly Hills RESIDENTIALIBUSINESSADDRESS (NOAND STREET) CITY STATE ZIP 9100 Wilshire Blvd, Ste 530-East Beverly Hills, CA Primarily Formed Ballot Measure Committee NAME OF BALLOT MEASURE BALLOT NO OR LETTER JURISDICTION Identify the controlling officeholder, candidate, or state measure proponent, if any NAME OF OFFICEHOLDER, CANDIDATE, OR PROPONENT Related Committees Not Included in this Statement: List any committees not included in this statement that are controlled by you or are primarily formed to receive contributions or make expenditures on behalf of your candidacy DISTRICT NO IF ANY COMMITTEE NAME LD NUMBER NAME OF TREASURER CONTROLLED COMMITTEE? LI YES LI NO COMMITTEE ADDRESS STREETADDRESS (NO P0 BOX) CITY STATE ZIP CODE AREA CODE/PHONE COMMITTEE NAME ID NUMBER NAME OF TREASURER CONTROLLED COMMITTEE? LI YES LI NO COMMITTEE ADDRESS STREETADDRESS (NO PO BOX) 7 Primarily Formed Candidate/Officeholder Committee List names of officeholder(s) or candidate(s) for which this committee is primarily formed CITY STATE ZIP CODE AREA CODE/PHONE Attach continuation sheets if necessary FPPC Form 460 (ian/2016) FPPC Advice: advice@fppccagov (866/ ) wwwfppccagov

3 20 10,331 SUMMARY PAGE to whote dollars Campaign Disclosure Statement Summary Page [1 ] Statement covers period II January 22, 2017 from Page of 3 February 18, 2017 through NAME OF FILER ID NUMBER Friends of Eliot Finkel for Beverly Hills City Council (2017) Column A Column B Calendar Year Summary for Candidates Contributions Received TOTALTH1S PERIOD CALENDAR YEAR (FROMAHACHED SCHEDULES) TOTALTO DATE Running in Both the State Primary and General Elections 14,941 1 Monetary ContributIons Schedule A Line 3 1/1 through 6/30 7/1 to Date ,000 2 Loans Received ScheduleR, Line3 3 SUBTOTAL CASH CONTRIBUTIONS AddLinesl+2, Received 34, Contributions 4 Nonmonetary Contributions Schedule C, Line 3 21 Expenditures Made 46,638 5 TOTALCONTRIBUTIONS RECEIVED AddLines3+4, Expenditures Made Expenditure Limit Summary for State Candidates 6 Payments Made Schedule E, Line 4 7 Loans Made Schedule H, Line 3 8 SUBTOTAL CASH PAYMENTS AddLines Cumulative Expenditures Made* (If Subject to voluntary Expenditure Limit) ,638 32,806 46,638 9 Accrued Expenses (Unpaid Bills) Schedule Date of Election Total to Date 3 Line (mm/dd/yy) 10 Nonmonetary Adjustment Schedule C, LThe 3 11 TOTAL EXPENDITURES MADE Add Lines n/a 32,806 46,638 Current Cash Statement 12 Beginning Cash Balance Previous Summary Page Line 16 To calculate Column B, add amounts in Column 13 Cash Receipts Column A, Line 3 above A to the corresponding 14 Miscellaneous Increases to Cash Schedule I, Line 4 amounts from Column B of your last report Some amounts in Column A may be negative figures that Amounts in this section may be different from amounts reported in Column B 15 Cash Payments Column A, Line 8 above 16 ENDING CASH BALANCE Add Lines , then subtract Line 75 should be subtracted from previous period amounts If 13,365 30,331 32,806 10,890 If this is a termination statement, Line 76 must be zero this is the first report being filed for this calendar year, 0 17 LOAN GUARANTEES RECEIVED Schedule 8, Part2 only carry over the amounts from Lines 2, 7, and 9 (if Cash Equivalents and Outstanding Debts any) 10, Cash Equivalents See instructions on reverse 45, Outstanding Debts Add Line 2 Line 9 in Column B above FPPC Form 460 (Jan/2016) FPPC Advice: advice@fppccagov (866/ ) wwwjppccagov

4 List All Receipts> 100 Schedule A Monetary Contributions Received Type or print in ink Statement covers period CALIFORNIA FORM from January 22, through February Page +of whole dollars Friends of Eliot Finkel for City Council (2017) DATE FULL NAME, STREET ADDRESS & ZIP CODE OF CONTRIBUOR (IF COMMITTEE, ALSO ENTER CD NUMBER) CONTRIB IF AN INDIVIDUAL, ENTER OCCUPATION AND AMOUNT CUMULATIVE TO PER ELECTION TO RECEIVED CODE EMPLOYER (IF SELF-EMPLOYED, ETNER NAME OF RECEIVED DATE CALENDAR DATE (IF REOUIRED) BUSINESS) THIS PERIOD YEAR (JAN 1 - DEC 31) 10 NUMBER First Name LasI Name Street City State Zip Code Occupation Employer (If Applic( 1/23/17 An Brussel 411 North Oakhurst Drive Unit Beverly Hills CA lnd Retired n/a /8/17 Allen Rennett 439 N Doheny Drive Unit 303 Beverly Hills CA nd Real Estate Attorney Berkowitz, Cohen & Rennett 1/10/17 Herbert Reston 1136 Calle Vista Drive Beverly Hills CA nd Builder Sepco /19/17 Darin Marinov 8383 Wilshire Blvd #510 Beverly Hills CA lnd Executive Optima Consulting /19/17 Anthony Sokol 508 N Bedford Drive Beverly Hills CA md Retired n/a /20/17 Michael Korney 336 South roxbury Drive Beverly Hills CA Ind Retired n/a /24/17 Jerrold Felsenthal 9201 Wilshire Blvd #301 Beverly Hills CA lnd Property Self Employed Management 1/26/17 Dorothy Duffy 712 North Canon Drive Beverly Hills CA Ind Retired n/a /26/17 Lyn Konheim 163S Rodeo Drive Beverly Hills CA lnd Developer Self Employed /26/17 Laurie Konheim 163S Rodeo Drive Beverly Hills CA md Retired n/a /26)17 James Nathan 718 North Linden Drive Beverly Hills CA Ind nvestor Self Employed /31)17 Joey BehrstoCk 324 South Linden Drive Beverly Hills CA nd nsurance Specialist Parg Advisors Insurance /31/17 Gregory Davis 4119 Via Marina #s215 Marina del Rey CA nd Landscape designer Self Employed /31/17 Lisa Greer 1001 N Roxbury Dr Beverly Hills CA lnd Retired n/a /1/17 Carole Katleman 1320 Carla Lane Beverly Hills CA nd nterior Designer Self Employed /1/17 Joshua Simhaee 112 N Maple Drive Beverly Hills CA Ind Sales Crown Poly /1/17 Lids Simhaee 1100 Brooklawn Drive Los Angeles CA nd Retired n/a /1/17 Ebrahim Simhaee 1100 Brooklawn Drive Los Angeles CA md Executive Crown Poly /2/17 BizFed PAC BizFed PAC 6055 E Washington Blvd #260 Commerce CA SoC Political Action n/a Committee 2/3/17 William Shaw 425 south Beverly Drive, Suite Beverly Hills CA nd Lawyer Self Employed /6/17 Maynard Brittan 9949 Santa Monica Blvd Beverly Hills CA Ind, Property Manager Roxbury Management /6/17 Lawrence Koplin 341 South McCarty Drive Beverly Hills CA Ind Physician Self Employed /7/17 Lee Egerman 280 South Beverly Drive Beverly Hills CA lnd Lawyer Egerman Law /9/17 Robert Zarnegin 421 North Beverly Drive #350 Beverly Hills CA md Executive Probity lntemational Corp )12/17 Abner and Roslyn Goldstine 601 North Arden Drive Beverly Hills CA nd Retired n/a /14/17 Debra Shaw 425 South Beverly Drive Beverly Hills CA md Homemaker n/a /15/17 David Finkelstein 900 Clifton Way Beverly Hills CA lnd Real Estate Self Employed /15/17 Apartment Association of N/A Westmoreland Ave Los Angeles CA nd Political Action n/a Greater Los Angeles Committee

5 itemized unitemized List All Receipts > 100 Schedule A Monetary Contributions Received Type or print in ink Amounts maybe rounded whole dollars Statement covers period CALIFORNI1, FORM from January 22, through February 18, 2017 Friends of Eliot Finkel for City Council (2017) ID NUMBER DATE FULL NAME STREET ADDRESS & ZIP CODE OF CONTRIBUOR (IF COMMITrEE, ALSO ENTER ID NUMBER) CONTRIB IF AN INDIVIDUAL, ENTER OCCUPATION AND AMOUNT CUMULATIVE TO PER ELECTION TO RECEIVED CODE EMPLOYER (IF SELF-EMPLOYED, ETNER NAME OF RECEIVED DATE CALENDAR DATE (IF REQUIRED) BUSINESS) THIS PERIOD YEAR (JAN 1 - DEC 31) Firsl Name Last Name Street Cily Slate Zip Code Occupation Employer (If Applic) 2/16/17 DUrant Drive Apartments N/A 11845W Olympic Blvd Suite Los Angeles CA th n/a n/a LLC 530 2/16/17 Richard Rosenzweig 524 N Canon Drive Beverly Hills CA lnd Retired n/a /16/17 Rick Taylor 1011 Euclid Street#C Santa Monica CA lnd Partner Dakota Communications /17/ North Crescent Drive N/A 320 N Crescent Drive Beverly Hills CA th n/a n/a LLC SUBTOTALS SCHEDULE A SUMMARY 1 Amount received this period - monetary contributions Conlnbulor Codes (InClude all Schedule A subtotals) IND- Individual i 10152OOi 2 Amount received this period - monetary contributions of )ess than OOi COM - 3, Total monetary contributions received this period 0TH - (Add Lines 1 and 2 Enter here and on the Summary Page, Column A, Line 1) 10,331OOi PTY-Political Party L Page5 Recipient Commillee Other (eg, business enlity( I_ I J

6 1 PART SCHEDULE B - I to whole dollars Statement covers period I Loans Received January 22, 2017 a iiu Part Schedule B jjii, I from through February 18, 2017 Page of NAME OF FILER CD NUMBER Friends of Eliot Finkel for Beverly Hills City Council (2017) lean ENTER INDIVIDUAL, OUTSTANDING AMOUNT AMOUNT OCCUPATION EMPLOYER AND BALANCE RECEIVED THIS OR FORGIVEN PAID FULL NAME STREETADORESS AND ZIP CODE IaI (bi Id (d) let RI t) OUTSTANDING INTEREST ORIGINAL CUMULATIVE BALANCE AT OF LENDER ) IF COMMITTEE, ALSO ENTER ID NUMEER) SELF-EMPLOYED, ENTER NAME OF SUSINESS) PAID THIS AMOUNT OF CONTRIBUTIONS BEGINNING THIS CLOSE OF THIS PERIOD PERIOD THIS PERIOD * PERIOD PERIOD LOAN TO DATE J PAID CALENDAR YEAR Eliot Finkel Investment Advisor / 9100 Wilshire Boulevard, Ste 530-East Eliot Finkel Investment s s ,100 RATE PER ELECTION** Beverly Hills, California Council LI FORGIVEN Demand 0 8/25/14 45,100 IND LI COM LI 0TH LI PTY LI SCC DATE DUE DATE INCURRED Eliot Finkel Investment Advisor! u PAID CALENDAR YEAR 0 45, ,000 45, Wilshire Boulevard, Ste 530-East Eliot Finkel Investment RATE PER ELECTION** Beverly Hills, California Council LI FORGIVEN 25,000 20,000 0 Demand 0 12/14/16 45,100 DATE DUE DATE INCURRED t IND Q COM LI 0TH LI PTY LI SCC LI PAID CALENDAR YEAR S RATE LI FORGIVEN PER ELECTION** S S DATE DUE DATE INCURRED - 1LI IND LI COM LI 0TH LI PTY LI 5CC SUBTOTALS 20, ,100 Schedule B Summary Schedule E, Line 3) fenter )e) on 1 Loans received this period (Total Column (b) plus unitemized loans of less than 100) tcontributor Codes IND Individual 2 Loans paid or forgiven this period Committee (other than PTY or SCC) Recipient COM (Total Column (c) plus loans under 100 paid or forgiven) (eg, business entity) (Include loans paid by a third party that are also itemized on Schedule A) Other 0TH Party Political PTY Contributor Committee 3 Net change this period (Subtract Line 2 from Line 1) NET 2fl,flflfl Small 3CC Enter the net here and on the Summary Page, Column A, Line 2 (May be a negatine nu,ebe,) Amounts forgiven or paid by another party also must be reported on Schedule A FPPC Form 460 (Jan/2016) If required FPPC Advice: advice@fppccagov (866/ ) wwwfppccagov

7 Schedule E Payments Made Type or print in ink whole dollars lu NUMbIzK Friends of Eliot Finkel for City Council (2017) CODES: If one of the following codes accurately describes the payment, you may enter the code Otherwise, describe the payment CMP campaign paraphernalia/misc MBR member communications RAD radio airtime and production costs CNS campaign consultants MTG meetings and aparances RFD returned contributions CTB contribution (explain nonmonetary)* OF office expenses SAL campaign workers salaries CVC civic donations PET petition circulation TEL tv or cable airtime and production costs FIL candidate filing/ballot fees PHO phone banks TRC candidate travel, lodging, and meals FND fundraising events POL polling and survey research TRS staff/spouse trave, lodging, and meals ND independent expenditure supporting/opposing others (explain)* POS postage, delivery and messenger services TSF transfer between committees of the same candidate/sponsor LEG legal defense PRO professional services (legal, accounting) VOT voter registration LIT campaign literature and mailings PRT print ads WEB information technology costs (internet, ) NAME AND ADDRESS OF PAYEE (IF COMMITTEE, ALSO ENTER ID NUMBER) CODE OR DESCRIPTION AMOUNT PAID Beverly Hills Weekly PRT S Beverly Dr No 201, Beverly Hills, CA Continental Colorcraft LIT 4, West Garvey Avenue, Monterey Park, CA Dakota Communications CNS 4, Wilshire Boulevard, Suite No 410, Los Angeles, CA Julia Chiacchiere CNS 3, Ellendale Place, Los Angeles CA KBC Mailing LIT 2, Case Avenue Sun Valley CA Park La Brea News! Beverly Press PRT Wilshire Blvd, Los Angeles, CA Pettet Printing PRT 8, La Tuna Canyon Rd, Unit Q, Sun Valley, CA Political Data Inc POL 37 PO BOX 59570, Norwalk, CA US Post Office P05 3,690 Beverly Hills, CA Urblinks WEB 3, Lincoln Boulevard, Suite 837, Santa Monica CA Voter Slate Guide POL East Spring St No 202, Long Beach CA Payments that are contributions or independent expenditures must also be summarized on Schedule D SUBTOTAL 32,806 * SCHEDULE E SUMMARY 1 Itemized payments made this period (Include all Schedule E Subtotals) 32,806 2, Unitemized payments made this period of under Total interest paid this period on loans (Enter amount from Schedule B, Part 1 Column (e)) 0 4 Total payments made this period (add Lines 1,2,3 Enter here and on the Summary Page, Column A, Line 6) TOTAL 32,806

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp 2001/02 FORM Page 1 of 23 For Official Use Only

More information

Statement covers period Date of election if applicable: (Month, Day, Year) February 19, Termination Statement. LI Amendment (Explain below)

Statement covers period Date of election if applicable: (Month, Day, Year) February 19, Termination Statement. LI Amendment (Explain below) - Recipient Committee Campaign Statement Cover Page Date of election if applicable: (Month, Day, Year) February 19, 2017 June3O,2017 March72Ol7 SEE INSTRUCTIONS ON REVERSE through Cl Date Stamp I oj For

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) SEE INSTRUCTIONS ON REVERSE Date of election if applicable: (Month, Day, Year) 11/03/2014 Date Stamp E-Filed 08/01/2014

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 46 For Official Use Only COVER PAGE

More information

Statement covers period Date of election if applicable:tm L L (Month Day Year) from February 19, June 30, 2017 March 7,2017,.

Statement covers period Date of election if applicable:tm L L (Month Day Year) from February 19, June 30, 2017 March 7,2017,. - 0 Amendment Recipient Committee Campaign Statement Covet Page - Statement covers period Date of election if applicable:tm L L (Month Day Year) from February 19, 2017 Date Stamp llfl JUL 28 P 12: Page

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) SEE INSTRUCTIONS ON REVERSE Date of election if applicable: (Month, Day, Year) 11/04/2014 Date Stamp E-Filed 07/26/2014

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp E-Filed 07/31/2017 17:31:52 Filing ID: 165562800

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 38 For Official Use Only COVER PAGE

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) E-filed on: 01/31/2012 13:09:06 Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 47

More information

LOBBYING FIRM QUARTERLY REPORT Form 34

LOBBYING FIRM QUARTERLY REPORT Form 34 NAME OF LOBBYING FIRM : BUSINESS ADDRESS: 550 S. Hope St. Suite 530 NAME OF PERSON AUTHORIZED TO PREPARE FORM: Brandes, Jacqueline (City, State Zip) Los Angeles, CA 90071 TELEPHONE NUMBER: (213) 624-1550

More information

LOBBYING FIRM QUARTERLY REPORT Form 34

LOBBYING FIRM QUARTERLY REPORT Form 34 NAME OF LOBBYING FIRM : BUSINESS ADDRESS: 21800 Oxnard Street Suite 480 NAME OF PERSON AUTHORIZED TO PREPARE FORM: Heppe, Amy (City, State Zip) Woodland Hills, CA 91367 TELEPHONE NUMBER: (818) 716-2689

More information

Type or print in ink. Date Stamp 01101/2014. (Month, Day, Year) For Official Use Only. 09/30/ City Clerk. El Termination Statement

Type or print in ink. Date Stamp 01101/2014. (Month, Day, Year) For Official Use Only. 09/30/ City Clerk. El Termination Statement Recipient Committee Campaign Statement Cover Page (Government Code Sections 8420084218.5) from Type or print in ink. Date Stamp Statement covers period Date election if applicable: OCT RECEVED. 6 2014

More information

Type or print in ink. Date of election if appiicable (Month, Day, Year) 9f?ofaól7_. LI Semi-annual Statement LI Special Odd-Year Report

Type or print in ink. Date of election if appiicable (Month, Day, Year) 9f?ofaól7_. LI Semi-annual Statement LI Special Odd-Year Report Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-8421 6.5) SEE NSTRUCTONS ON REVERSE from 7jlr2 through 9f?ofaól7_ Date of election if appicable (Month, Day, Year) 1. Type

More information

REPORT OF CONTRIBUTIONS AND EXPENDITURES

REPORT OF CONTRIBUTIONS AND EXPENDITURES City Clerk's Office Lakewood Civic Center 480 S Allison Parkway Lakewood, CO 80226-3127 Phone: 303-987-7080 Fax: 303-987-7088 TDD: 303-987-7057 REPORT OF CONTRIBUTIONS AND EXPENDITURES Full Name of Committee/Person

More information

Georgia Government Transparency and Campaign Finance Commission complaint on Oz Nesbitt, Page 2

Georgia Government Transparency and Campaign Finance Commission complaint on Oz Nesbitt, Page 2 Georgia Government Transparency and Campaign Finance Commission complaint on Oz Nesbitt, Page 2 On or about Friday, July 20 th, it was discovered that Willie H. Burks of Resergens Risk Management held

More information

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018 Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

REPORT OF CONTRIBUTIONS AND EXPENDITURES

REPORT OF CONTRIBUTIONS AND EXPENDITURES City Clerk's Office Lakewood Civic Center 480 S Allison Parkway Lakewood, CO 802263127 Phone: 3039877080 Fax: 3039877088 TDD: 3039877057 REPORT OF CONTRIBUTIONS AND EXPENDITURES Address of City, State

More information

BLACKSTONE GROUP L.P.

BLACKSTONE GROUP L.P. BLACKSTONE GROUP L.P. FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 02/27/15 Address 345 PARK AVENUE NEW YORK, NY 10154 Telephone 212 583 5000 CIK 0001393818 Symbol BX SIC Code 6282 -

More information

Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN PROOF OF CLAIM FORM

Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN PROOF OF CLAIM FORM United States District Court, Southern District of New York, SEC v. Al-Raya Investment Company, et al. Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN 55317-2011 PROOF

More information

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE FF?H r 7f John A. Sebastinelli MICHELMAN & ROBINSON LLP 455 Market Street, Suite 1420 San Francisco, California 94105 telephone: ( 415 882-7770 email: jsebastinelli@mrllp.com Special Counsel to Lloyd T.

More information

II. PAYMENTS made to political parties of states or political subdivisions (list by state)

II. PAYMENTS made to political parties of states or political subdivisions (list by state) Name of Regulated Entity: Frasca & Associates, LLC Report Period: Fourth Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any city/county/state

More information

FORM G-37. Name of Regulated Entity: KEYGENT LLC. Report Period: Fourth Quarter of 2017

FORM G-37. Name of Regulated Entity: KEYGENT LLC. Report Period: Fourth Quarter of 2017 Name of Regulated Entity: KEYGENT LLC Report Period: Fourth Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any city/county/state

More information

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017 Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11 US GEOTHERMAL INC FORM 8-K (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11 Address 390 E. PARK CENTER BLVD, SUITE 250 BOISE, ID 83706 Telephone 208-424-1027 CIK 0001172136 Symbol

More information

The Apollo Group at Morgan Stanley

The Apollo Group at Morgan Stanley The Apollo Group at Morgan Stanley A wealth advisory practice that provides clients with the financial planning and investment management services they require and deserve. Private Wealth Management: The

More information

FORM G-37. Name of Regulated Entity: BOK Financial Securities, Inc. Report Period: Second Quarter of 2018

FORM G-37. Name of Regulated Entity: BOK Financial Securities, Inc. Report Period: Second Quarter of 2018 Name of Regulated Entity: B Financial Securities, Inc. Report Period: Second Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any

More information

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017 Name of Regulated Entity: Montague DeRose and Associates, LLC Report Period: Third Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

Case 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099

Case 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099 Case :-cv-00-jls-kes Document Filed 0/0/ Page of Page ID #:0 0 0 ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP DAVID R. ZARO (BAR NO. ) PETER A. GRIFFIN (BAR NO. 00) South Figueroa Street, Suite 00 Los

More information

BROWN & BROWN, INC. FORM 8-K. (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14

BROWN & BROWN, INC. FORM 8-K. (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14 BROWN & BROWN, INC. FORM 8-K (Current report filing) Filed 02/21/14 for the Period Ending 02/17/14 Address 220 S. RIDGEWOOD AVE. DAYTONA BEACH, FL, 32114 Telephone 386-252-9601 CIK 0000079282 Symbol BRO

More information

UGI Corporation (Exact name of Registrant as Specified in Its Charter)

UGI Corporation (Exact name of Registrant as Specified in Its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Subject: Report # of Apparent Violation of the Ventura County Campaign Finance Reform Ordinance (No. 4510)

Subject: Report # of Apparent Violation of the Ventura County Campaign Finance Reform Ordinance (No. 4510) Date: February 2, 2018 To: From: County Executive Office, Campaign Finance Staff Ventura County Clerk-Recorder, Registrar of Voters Subject: Report #2018-01 of Apparent Violation of the Ventura County

More information

NEWMONT MINING CORP /DE/

NEWMONT MINING CORP /DE/ NEWMONT MINING CORP /DE/ FORM 8-K (Current report filing) Filed 04/16/02 for the Period Ending 04/12/02 Address 6363 SOUTH FIDDLERS GREEN CIRCLE GREENWOOD VILLAGE, CO 80111 Telephone 303-863-7414 CIK 0001164727

More information

Investment Management Disclosure FY Does the institution employ outside investment advisors or managers and, if so, who are they?

Investment Management Disclosure FY Does the institution employ outside investment advisors or managers and, if so, who are they? Investment Management Disclosure FY 2018 1. Does the institution employ outside investment advisors or managers and, if so, who are they? Yes Investment Consultant: Fund Evaluation Group, LLC 201 East

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 62 For Official Use Only COVER PAGE

More information

CITY COUNCIL CONSENT CALENDAR

CITY COUNCIL CONSENT CALENDAR CITY COUNCIL CONSENT CALENDAR OCTOBER 17, 2016 SUBJECT: INITIATED BY: NOTICE OF COMPLETION FOR CIP 1606, RESIDENTIAL STREET PAVING PROGRAM DEPARTMENT OF PUBLIC WORKS (Oscar Delgado, Director of Public

More information

FORM G-37. Name of Regulated Entity: BOK Financial Securities, Inc. Report Period: Second Quarter of 2017

FORM G-37. Name of Regulated Entity: BOK Financial Securities, Inc. Report Period: Second Quarter of 2017 Name of Regulated Entity: B Financial Securities, Inc. Report Period: Second Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) TN Complete name, title (including

More information

Development Application

Development Application Storey County Planning Department 26 South B Street, P.O. Box 176, Virginia City, NV 89440 Phone: 775-847-1144 Fax: 775-847-0949 planning@storeycounty.org Development Application Submit this completed

More information

LIPP Program Guidelines

LIPP Program Guidelines LOW INCOME PROTECTION PLAN HARVARD LAW SCHOOL, WASSERSTEIN SUITE 5027 CAMBRIDGE, MASSACHUSETTS 02138 TEL: (617) 495-0643 FAX: (978) 367-3820 lipp@law.harvard.edu 2017-2018 LIPP Program Guidelines Many

More information

COLORADO RULES OF CIVIL PROCEDURE

COLORADO RULES OF CIVIL PROCEDURE COLORADO RULES OF CIVIL PROCEDURE APPENDIX TO CHAPTERS 18 TO 20 COLORADO RULES OF PROFESSIONAL CONDUCT Rule 6.1. Voluntary Pro Bono Public Service This Comment Recommended Model Pro Bono Policy for Colorado

More information

Disclosure Report for Permit Consultants (SFEC Form 3410B)

Disclosure Report for Permit Consultants (SFEC Form 3410B) San Francisco Ethics Commission 25 Van Ness, Suite 220 San Francisco, CA 94102 Phone: (415) 252-3100 Fax: (415) 252-3112 Email: ethics.commission(&,sfgov.org Web: www.sfethics.org/ For SFR' use Disclosure

More information

MARK LITWAK ATTORNEY AT LAW WILSHIRE BLVD. STE. 270 LOS ANGELES, CA (310) FAX: (310)

MARK LITWAK ATTORNEY AT LAW WILSHIRE BLVD. STE. 270 LOS ANGELES, CA (310) FAX: (310) MARK LITWAK ATTORNEY AT LAW 11766 WILSHIRE BLVD. STE. 270 LOS ANGELES, CA 90025-6566 (310) 859-9595 FAX: (310) 859-0806 LAW OFFICES OF MARK LITWAK PRODUCTION CONTRACT CHECKLIST CLIENT NAME: PROJECT/TITLE:

More information

WGA LOW BUDGET AGREEMENT

WGA LOW BUDGET AGREEMENT WGA LOW BUDGET AGREEMENT ( Company ) has read the Writers Guild of America ( WGA ) Low Budget Agreement (the Low Budget Agreement ). Company desires to produce (the Picture ) under the Low Budget Agreement.

More information

ITOCO INC Amended Quarterly Report March 31, 2018

ITOCO INC Amended Quarterly Report March 31, 2018 ITOCO INC Amended Quarterly Report March 31, 2018 ITEM 1 NAME OF ISSUER AND ITS PREDECESSORS: Incorporated in Nevada as Caribbean Villa Catering Corporation 3/9/2007 to 7/8/2008 Globotek Holdings, Inc.

More information

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election JANUARY 1st day of January after election January Terms of newly elected board members begin The terms of office of members of each board of education shall begin on the first day of January after their

More information

By::::c~~~=== By~-,,,--.,.--.,..,,-..,-,,,,-..,,.,,,...,-,-,--,,_..,,-,..,-..,,.,..,...,,.,---.,,,---..,-...,,,.-,,,.,...,,,.,,,..._...,.

By::::c~~~=== By~-,,,--.,.--.,..,,-..,-,,,,-..,,.,,,...,-,-,--,,_..,,-,..,-..,,.,..,...,,.,---.,,,---..,-...,,,.-,,,.,...,,,.,,,..._...,. Recipient Committee Campaign Statement Cover Stamp ~~mil~~bn~ El!',HRM ll' COVER PAGE Date of election if (Month, Day, U: of For Official Use Only SEE NSTRUCTONS ON REVERSE 11/8/16 1. Type of Recipient

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 8420084216.5) Type or print in ink Date Stamp 2001/02 FORM COVER PAGE 460 d Through Date of election if applicable: (Month, Day,

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT FOR PATENT INFRINGEMENT

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT FOR PATENT INFRINGEMENT UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION NEUROGRAFIX; NEUROGRAPHY INSTITUTE MEDICAL ASSOCIATES, INC.; IMAGE-BASED SURGICENTER CORPORATION; and AARON G. FILLER, v. Plaintiffs,

More information

Los Angeles County Office Market Report

Los Angeles County Office Market Report FIRST QUARTER 2015 Los Angeles County Office Market Report Partnership. Performance. www.avisonyoung.com New Jersey FIRST QUARTER 2015 Los Angeles County Office Market Report Partnership. Performance.

More information

West Los Angeles Office Market Report

West Los Angeles Office Market Report FIRST QUARTER 2015 West Los Angeles Office Market Report Partnership. Performance. www.avisonyoung.com FIRST QUARTER 2015 New Jersey West Los Angeles Office Market Report Partnership. Performance. Market

More information

SBICs: More Popular Than Ever Should You Form One? Cynthia M. Krus, Sutherland February 6, 2014

SBICs: More Popular Than Ever Should You Form One? Cynthia M. Krus, Sutherland February 6, 2014 SBICs: More Popular Than Ever Should You Form One? Cynthia M. Krus, Sutherland February 6, 2014 SBIC Program Overview A Small Business Investment Company ( SBIC ) is a privately owned and operated company

More information

SBA Expands and Clarifies Ability of SBICs to Finance in Passive Businesses

SBA Expands and Clarifies Ability of SBICs to Finance in Passive Businesses SBA Expands and Clarifies Ability of SBICs to Finance in Passive Businesses CLIENT ALERT January 5, 2017 Christopher A. Rossi rossic@pepperlaw.com NEW SBA RULE AFFECTS THE HOLDING COMPANY AND THE BLOCKER

More information

LIPP Program Guidelines

LIPP Program Guidelines LOW INCOME PROTECTION PLAN HARVARD LAW SCHOOL, WASSERSTEIN SUITE 5027 CAMBRIDGE, MASSACHUSETTS 02138 TEL: (617) 495-0643 lipp@law.harvard.edu 2018-2019 LIPP Program Guidelines Many Harvard Law School graduates

More information

Live Nation Entertainment, Inc. (Exact name of registrant as specified in its charter)

Live Nation Entertainment, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017

EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017 EL CAMINO COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING OF Monday, December 18, 2017 FINAL The Board of Trustees of the El Camino Community College District met at 4:00 p.m.

More information

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m.

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m. Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m. This session focuses on FINRA and MSRB mark-up disclosure requirements. Panelists discuss securities covered by the new rule,

More information

HERSHORIN & HENRY, LLP. Thomas S. Van Contract Partner

HERSHORIN & HENRY, LLP. Thomas S. Van Contract Partner HERSHORIN & HENRY, LLP ATTORNEYS AT LAW IS PLEASED TO ANNOUNCE THAT Thomas S. Van Contract Partner HAS JOINED OUR FIRM Mr. Van has over 14 years of experience in successfully handling Business Litigation,

More information

S. Miller Hello. I m introducing our third speaker. My name is Sarah

S. Miller Hello. I m introducing our third speaker. My name is Sarah Wi$e Up Teleconference Call October 31, 2005 Being a Business Owner Speaker 3 Leslie Michael S. Miller Hello. I m introducing our third speaker. My name is Sarah Miller. I would like to introduce Ms. Leslie

More information

Outside Business Activities Reviews, Approval and Monitoring Wednesday, November 11 3:30 p.m. 4:30 p.m.

Outside Business Activities Reviews, Approval and Monitoring Wednesday, November 11 3:30 p.m. 4:30 p.m. Outside Business Activities Reviews, Approval and Monitoring Wednesday, November 11 3:30 p.m. 4:30 p.m. Join industry practitioners and FINRA staff as they cover the key requirements of the outside business

More information

THE GOLDMAN SACHS GROUP, INC.

THE GOLDMAN SACHS GROUP, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

OFFERING MEMORANDUM FOR SALE INDUSTRIAL MULTI-TENANT LEASED INVESTMENT PROPERTY. Mollie Shea Dietsch 98,757 SF BUILDING ON 149,846 SF OF LAND

OFFERING MEMORANDUM FOR SALE INDUSTRIAL MULTI-TENANT LEASED INVESTMENT PROPERTY. Mollie Shea Dietsch 98,757 SF BUILDING ON 149,846 SF OF LAND FOR SALE INDUSTRIAL MULTI-TENANT LEASED INVESTMENT PROPERTY 98,757 SF BUILDING ON 149,846 SF OF LAND COMMERCE, CALIFORNIA 90040 OFFERING MEMORANDUM PREPARED BY Mollie Shea Dietsch Senior Vice President

More information

FIRM POLICY PRO BONO POLICY. All Attorneys and Paralegals WHO THIS APPLIES TO: Business Operations CATEGORY: Allegra Rich CONTACT:

FIRM POLICY PRO BONO POLICY. All Attorneys and Paralegals WHO THIS APPLIES TO: Business Operations CATEGORY: Allegra Rich CONTACT: FIRM POLICY PRO BONO POLICY WHO THIS APPLIES TO: CATEGORY: CONTACT: All Attorneys and Paralegals Business Operations Allegra Rich LAST UPDATED: January 2011 POLICY NUMBER: I. SUMMARY Seyfarth Shaw LLP

More information

CITY OF LOS ANGELES CALIFORNIA ER!C GARCETTI MAYOR. September 11, 2013

CITY OF LOS ANGELES CALIFORNIA ER!C GARCETTI MAYOR. September 11, 2013 MIGUEL A. SANTANA CITY ADMINISTRATIVE OFFICER CITY OF LOS ANGELES CALIFORNIA ASSISTANT CITY ADMINISTRATIVE BENCEJA ROBIN P. ENGEL PATRICIA J. HUBER OFFICERS ER!C GARCETTI MAYOR September 11, 2013 0170-00006-000

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 4) EVINE Live, Inc. (Name of Issuer) COMMON STOCK, $0.01 par

More information

North Carolina Home Builders Association. Business Partnership Program

North Carolina Home Builders Association. Business Partnership Program North Carolina Home Builders Association Business Partnership Program 2018 The Benefits of Becoming a Partner The North Carolina Home Builders Association, the largest HBA in the nation with more than

More information

Beach Cities. Fax: C REMATION S OCIETY

Beach Cities. Fax: C REMATION S OCIETY Beach Cities C REMATION S OCIETY Fax To: Fax: Phone: Re: From: Pages: Date: CC: Urgent X For Review Please Comment Please Reply Please Recycle 500 E AST I MPERIAL A VENUE S UITEB E L S EGUNDO, C ALIFORNIA

More information

CITY OF BEVERLY HILLS POLICE DEPARTMENT MEMORANDUM

CITY OF BEVERLY HILLS POLICE DEPARTMENT MEMORANDUM CITY OF BEVERLY HILLS POLICE DEPARTMENT MEMORANDUM City of Beverly Hills Charitable Solicitations Commission 2015 Annual Report (All data is as of August 31, 2016) 1. Permits a. Number of permits issued:

More information

San Jose State University September 15, 2016

San Jose State University September 15, 2016 How to Start t Your Own Consulting Firm San Jose State University September 15, 2016 Joubin Pakpour, P.E. Pakpour Consulting Group Pakpour Consulting Group 1 Why Do You Want to Start Your Own Business

More information

Pickens Savings and Loan Association, F.A. Online Banking Agreement

Pickens Savings and Loan Association, F.A. Online Banking Agreement Pickens Savings and Loan Association, F.A. Online Banking Agreement INTERNET BANKING TERMS AND CONDITIONS AGREEMENT This Agreement describes your rights and obligations as a user of the Online Banking

More information

scc Doc 210 Filed 05/06/18 Entered 05/06/18 22:38:17 Main Document Pg 1 of 173

scc Doc 210 Filed 05/06/18 Entered 05/06/18 22:38:17 Main Document Pg 1 of 173 Pg 1 of 173 Hearing Date and Time: June 5, 2018, 2018, at 10:00 a.m. (prevailing Eastern Time) Objection Deadline: May 29, 2018, at 4:00 p.m. (prevailing Eastern Time) Thomas B. Walper (admitted pro hac

More information

KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform. December 2017

KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform. December 2017 KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform December 2017 Strategic BDC Partnership Introduction On December 11, 2017, KKR and FS Investments

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

Family Office Conference

Family Office Conference FAE 2013 Conferences Third Annual Family Office Conference foundation for accounting FAE education Network with leading professionals and hear relevant, timely perspectives from renowned family office

More information

4 th Quarter Earnings Conference Call

4 th Quarter Earnings Conference Call 4 th Quarter Earnings Conference Call KKR & Co. L.P. Investor Update February 8, 2018 4Q17 Reflections Fundamentals Are Strong (Dollars in millions, except per unit amounts and unless otherwise stated)

More information

Case 4:10-cv YGR Document 274 Filed 12/01/16 Page 1 of 8

Case 4:10-cv YGR Document 274 Filed 12/01/16 Page 1 of 8 Case 4:10-cv-01811-YGR Document 274 Filed 12/01/16 Page 1 of 8 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Rosemary M. Rivas (SBN 209147) rrivas@finkelsteinthompson.com FINKELSTEIN THOMPSON LLP One California

More information

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015 REPORT DATE ISSUED: November 12, 2015 REPORT NO: HCR15-096 ATTENTION: SUBJECT: Chair and Members of the San Diego Commission For the Agenda of Actions Establishing President & Chief Executive Officer Compensation

More information

Supervision of Outside Business Activities (OBAs) and Private Securities Transactions Wednesday, November 9 3:30 p.m. 4:30 p.m.

Supervision of Outside Business Activities (OBAs) and Private Securities Transactions Wednesday, November 9 3:30 p.m. 4:30 p.m. Supervision of Outside Business Activities (OBAs) and Private Securities Transactions Wednesday, November 9 3:30 p.m. 4:30 p.m. Outside business activities (OBAs) and private securities transactions (PSTs)

More information

Investigation of. A Dollar for Haiti Fundraiser in Barton Elementary School

Investigation of. A Dollar for Haiti Fundraiser in Barton Elementary School Investigation of A Dollar for Haiti Fundraiser in Barton Elementary School December 9, 2011 Report #2011-15 MISSION STATEMENT The School Board of Palm Beach County is committed to excellence in education

More information

ENTERED Office of Proceedings July 27, 2016 Part of Public Record

ENTERED Office of Proceedings July 27, 2016 Part of Public Record 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org 241198 July l l, 2016 Cynthia Brown Chief, Section of Administration Office of Proceedings Surface

More information

TINY HOUSE LOANS YOUR QUICK GUIDE TO TINY HOUSE LOANS

TINY HOUSE LOANS YOUR QUICK GUIDE TO TINY HOUSE LOANS TINY HOUSE LOANS YOUR QUICK GUIDE TO TINY HOUSE LOANS ALEX PINO Disclaimer The ideas in this book are the authors observations and opinions and should not be taken as professional or financial advice.

More information

2018 SCHOLARSHIP APPLICATION

2018 SCHOLARSHIP APPLICATION 2018 SCHOLARSHIP APPLICATION Eligibility: Scholarships are limited to 2 nd and 3 rd year law students (and 4 th year law students enrolled in part-time or evening programs) who attend an accredited law

More information

BEACON NOTICE ENGLISH SAMPLE. Participation and Attendance Record for Employment Ready Activities

BEACON NOTICE ENGLISH SAMPLE. Participation and Attendance Record for Employment Ready Activities DTA DPC PO Box 4406 BEACON NOTICE ENGLISH SAMPLE Massachusetts Department of Transitional Assistance Dear Dennis Truman: You must fill out the enclosed form and return it by 02/11/2015. This form will

More information

109th Annual Meeting. Welcome!

109th Annual Meeting. Welcome! 109th Annual Meeting Welcome! AGENDA: 1. Call to Order and Prayer 2. Determination of a Quorum Ruth Mueller-Maerki 3. Annual Report Chris Johnson, Ross Fraser & Michael Nixon 4. Visioning Ruth Mueller-Maerki

More information

APPEAL TO BOARD OF VETERANS APPEALS

APPEAL TO BOARD OF VETERANS APPEALS Form Approved: OMB No. 2900-0085 Respondent Burden: 1 Hour APPEAL TO BOARD OF VETERANS APPEALS IMPORTANT: Read the attached instructions before you fill out this form. VA also encourages you to get assistance

More information

CITY OF RICHMOND SUBDIVISION PLAT AND PUBLIC INFRASTRUCTURE SUBMITTAL, REVIEW AND APPROVAL PROCEDURES

CITY OF RICHMOND SUBDIVISION PLAT AND PUBLIC INFRASTRUCTURE SUBMITTAL, REVIEW AND APPROVAL PROCEDURES SUBDIVISION PLAT AND PUBLIC INFRASTRUCTURE SUBMITTAL, REVIEW AND APPROVAL PROCEDURES CITY OF RICHMOND 112 JACKSON STREET RICHMOND, TEXAS 77469 PHONE: 281-232-6871 FAX: 281-238-1215 CITY OF RICHMOND PUBLIC

More information

Skyscape Capital Inc. Alberta Opportunities 2015

Skyscape Capital Inc. Alberta Opportunities 2015 Skyscape Capital Inc. Alberta Opportunities 2015 Land Development for Residential Communities Land Development Lakewood Meadows The Lakes of Muirfield & The Homesteads Twin Valley Waterfront Community

More information

I2J Regularly Scheduled Filing

I2J Regularly Scheduled Filing .,. """""""""""",,','.,.,.. ";'"",, "",-""""",.", It i,".ccs--.'l!'o","i".\/7, I \.-1 OCT 3 2002 CAMPAIGN REPORT ~ of Fort Collins crwfv CLERK Full Name of COmmittee: (as shown on Committee Registration

More information

BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts

BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts Taylor, John Harry Papers, 1905-1942 Background: John Harry Taylor was born in Tallassee (Elmore County), Alabama in 1876. His family relocated

More information

For personal use only

For personal use only ASX Announcement 18 July 2017 Crowd Mobile Limited (ASX:CM8) Crowd Mobile Achieves Record Fourth Quarter Revenue Supporting Strong Performance Fourth Quarter Financial Highlights Revenue of $11.6 million

More information

FEDERAL DEPOSIT INSURANCE CORPORATION Washington, DC FORM 8-K

FEDERAL DEPOSIT INSURANCE CORPORATION Washington, DC FORM 8-K FEDERAL DEPOSIT INSURANCE CORPORATION Washington, DC 20429 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported)

More information

FORM G-37. Name of Regulated Entity: Municipal Finance Services, Inc. Report Period: Fourth Quarter of 2016

FORM G-37. Name of Regulated Entity: Municipal Finance Services, Inc. Report Period: Fourth Quarter of 2016 Name of Regulated Entity: Municipal Finance Services, Inc. Report Period: Fourth Quarter of 2016 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

Architectural Review Application

Architectural Review Application Architectural Review Application City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 Tel. (310) 285 1141 Fax. (310) 858 5966 Architectural Review Overview: The Architectural

More information

MEMBER BALLOT: ELECTION OF DIRECTORS PLEASE RETURN YOUR COMPLETED BALLOT NO LATER THAN 7:30 P.M. ON JULY 23, Physician Seat A (incumbent)

MEMBER BALLOT: ELECTION OF DIRECTORS PLEASE RETURN YOUR COMPLETED BALLOT NO LATER THAN 7:30 P.M. ON JULY 23, Physician Seat A (incumbent) JUNE 24, 2014 MEMBER BALLOT: ELECTION OF DIRECTORS PLEASE RETURN YOUR COMPLETED BALLOT NO LATER THAN 7:30 P.M. ON JULY 23, 2014 ValleyCare Health System (whose formal legal name is The Hospital Committee

More information

Unemployment Insurance. Online Help Guide. Table of Contents. What you need to get started Register for myalaska 2

Unemployment Insurance. Online Help Guide. Table of Contents. What you need to get started Register for myalaska 2 Alaska Unemployment Insurance Online Help Guide Table of Contents What you need to get started... 1 Register for myalaska 2 New Claim information... 3-11 Direct Deposit 12 Filing for Weekly Benefits. 13-19

More information

LENNAR CORPORATION (Exact name of registrant as specified in its charter)

LENNAR CORPORATION (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 April 11, 2018 Date of Report (Date

More information

Diane L. Kimberlin. Focus Areas. Overview

Diane L. Kimberlin. Focus Areas. Overview Shareholder 2049 Century Park East 5th Floor Los Angeles, CA 90067 main: (310) 553-0308 direct: (310) 772-7207 fax: (310) 553-5583 dkimberlin@littler.com Focus Areas Class Actions Wage and Hour Discrimination

More information

Form FR Y-6. InFirst Bancorp, MHC Indiana, PA Fiscal Year Ending December 31, 2016

Form FR Y-6. InFirst Bancorp, MHC Indiana, PA Fiscal Year Ending December 31, 2016 Form FR Y-6 InFirst Bancorp, MHC Indiana, PA Fiscal Year Ending December 31, 2016 Report Item 1: Annual Report to Shareholders The mutual holding company does not prepare an annual report and is not registered

More information

02/18/ /06/ /28/2007 MAILING ADDRESS OPTIONAL: FAX/ ADDRESS

02/18/ /06/ /28/2007 MAILING ADDRESS OPTIONAL: FAX/ ADDRESS Recipient Committee Campaign Statement Cover (Government Code Sections 84200-84216.5) Date Stamp COVER PAGE 1 of 78 Date of Election if applicable: A For Official Use Only (Month, Day, Year) 03/06/2007

More information

Elena R. Baca. Los Angeles. Orange County. Practice Areas. Admissions. Languages. Education

Elena R. Baca. Los Angeles. Orange County. Practice Areas. Admissions. Languages. Education Elena R. Baca Partner, Employment Law Department elenabaca@paulhastings.com Elena Baca is chair of Paul Hastings Los Angeles office and co-vice chair of the Employment Law practice. Ms. Baca is recognized

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ONE DETROIT CENTER 00 WOODWARD AVENUE 30 TH FLOOR DETROIT,

More information

CDIB/Membership Card FAQ and Instructions

CDIB/Membership Card FAQ and Instructions CDIB/Membership Card FAQ and Instructions WHAT IS THE CDIB/MEMBERSHIP CARD? The CDIB/Membership is a new card that combines the Certificate of Degree of Indian Blood (CDIB), Membership, and Photo ID (if

More information