Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Size: px
Start display at page:

Download "Recipient Committee Campaign Statement Cover Page (Government Code Sections )"

Transcription

1 Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Date of election if applicable: (Month, Day, Year) Date Stamp 2001/02 FORM Page 1 of 23 For Official Use Only COVER PAGE 460 SEE INSTRUCTIONS ON REVERSE through 06/30/ Type of Recipient Committee: All Committees Complete Parts 1, 2, 3, and 4. X Officeholder, Candidate Controlled Committee State Candidate Election Committee Recall (Also Complete Part 5) General Purpose Committee Sponsored Small Contributor Committee Political Party/Central Committee 3. Committee Information MITTEE NAME (OR CANDI S NAME IF NO MITTEE) Tony Young of City Council 2006 Primarily Formed Ballot Measure Committee Controlled Sponsored (Also Complete Part 6) Primarily Formed Candidate/ Officeholder Committee (Also Complete Part 7) Type of Statement: X Preelection Statement Semi-annual Statement Termination Statement (Also file a Form 410 Termination) Amendment (Explain below) Treasurer(s) NAME OF TREASURER F. Laurence Scott, Jr. MAILING ADDRESS Quarterly Statement Special Odd-Year Report Supplemental Preelection Statement - Attach Form 495 STREET ADDRESS (NO P.O. BOX) CITY STATE ZIP CODE AREA CODE/PHONE San Diego CA MAILING ADDRESS (IF DIFFERENT) NO. AND STREET OR P.O. BOX CITY STATE ZIP CODE AREA CODE/PHONE Encinitas CA NAME OF ASSISTANT TREASURER, IF ANY Nancy Haley MAILING ADDRESS CITY STATE ZIP CODE AREA CODE/PHONE San Diego CA OPTIONAL: FAX / ADDRESS CITY STATE ZIP CODE AREA CODE/PHONE Encinitas CA OPTIONAL: FAX / ADDRESS nhaley@thinkcpa.com 4. Verification I have used all reasonable diligence in preparing and reviewing this statement and to the best of my knowledge the information contained herein and in the attached schedules is true and complete. I certify under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on 07/31/2006 By Nancy Haley Date Signature of Treasurer or Assistant Treasurer Executed on 07/31/2006 By Tony Young Date Signature of Controlling Officeholder, Candidate, State Measure Proponent or Responsible Officer of Sponsor Executed on Date By Signature of Controlling Officeholder, Candidate, State Measure Proponent Executed on Date By Signature of Controlling Officeholder, Candidate, State Measure Proponent State of California

2 Recipient Committee Campaign Statement Cover Page Part 2 COVER PAGE - PART 2 FORM 460 Page 2 of Officeholder or Candidate Controlled Committee 6. Primarily Formed Ballot Measure Committee NAME OF OFFICEHOLDER OR CANDI NAME OF BALLOT MEASURE Tony Young OFFICE SOUGHT OR HELD (INCLUDE LOCATION AND DISTRICT NUMBER IF APPLICABLE) City Council Member San Diego: District 4 BALLOT NO. OR LETTER JURISDICTION SUPPORT OPPOSE RESIDENTIAL/BUSINESS ADDRESS (NO. AND STREET) CITY STATE ZIP San Diego CA Identify the controlling officeholder, candidate, or state measure proponent, if any. NAME OF OFFICEHOLDER, CANDI, 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. OFFICE SOUGHT OR HELD DISTRICT NO. IF ANY MITTEE NAME NAME OF TREASURER MITTEE ADDRESS CONTROLLED MITTEE? YES NO STREET ADDRESS (NO P.O. BOX) 7. Primarily Formed Candidate/Officeholder Committee List names of officeholder(s) or candidate(s) for which this committee is primarily formed. NAME OF OFFICEHOLDER OR CANDI OFFICE SOUGHT OR HELD SUPPORT OPPOSE CITY STATE ZIP CODE AREA CODE/PHONE NAME OF OFFICEHOLDER OR CANDI OFFICE SOUGHT OR HELD SUPPORT OPPOSE MITTEE NAME NAME OF OFFICEHOLDER OR CANDI OFFICE SOUGHT OR HELD SUPPORT OPPOSE NAME OF TREASURER MITTEE ADDRESS CONTROLLED MITTEE? YES NO STREET ADDRESS (NO P.O. BOX) NAME OF OFFICEHOLDER OR CANDI OFFICE SOUGHT OR HELD SUPPORT OPPOSE CITY STATE ZIP CODE AREA CODE/PHONE Attach continuation sheets if necessary State of California

3 Campaign Disclosure Statement Summary Page FORM SUMMARY PAGE 460 SEE INSTRUCTIONS ON REVERSE through 06/30/2006 Page 3 of 23 Contributions Received 1. Monetary Contributions... Schedule A, Line 3 $ $ Loans Received... Schedule B, Line SUBTOTAL CASH CONTRIBUTIONS... Add Lines $ $ Nonmonetary Contributions... Schedule C, Line TOTAL CONTRIBUTIONS... Add Lines $ $ Expenditures Made 6. Payments Made... Schedule E, Line 4 $ $ Loans Made... Schedule H, Line SUBTOTAL CASH PAYMENTS... Add Lines $ $ Accrued Expenses (Unpaid Bills)... Schedule F, Line Nonmonetary Adjustment... Schedule C, Line 3 Column A TOTAL THIS PERIOD (FROM ATTACHED SCHEDULES) Column B TOTAL TO TOTAL EXPENDITURES MADE...Add Lines $ $ Calendar Year Summary for Candidates Running in Both the State Primary and General Elections 1/1 through 6/30 7/1 to Date 20. Contributions Received $ $ 21. Expenditures Made $ $ Expenditure Limit Summary for State Candidates 22. Cumulative Expenditures Made* (If Subject to Voluntary Expenditure Limit) Date of Election (mm/dd/yy) / / $ Total to Date Current Cash Statement 12. Beginning Cash Balance... Previous Summary Page, Line 16 $ 13. Cash Receipts... Column A, Line 3 above 14. Miscellaneous Increases to Cash... Schedule I, Line Cash Payments... Column A, Line 8 above 16. ENDING CASH BALANCE... Add Lines , then subtract Line 15 $ If this is a termination statement, Line 16 must be zero. 17. LOAN GUARANTEES... Schedule B, Part 2 $ Cash Equivalents and Outstanding Debts 18. Cash Equivalents... See instructions on reverse $ To calculate Column B, add amounts in Column A to the corresponding amounts Column B of your last report. Some amounts in Column A may be negative figures that should be subtracted previous period amounts. If this is the first report being filed for this calendar year, only carry over the amounts Lines 2, 7, and 9 (if any). / / *Amounts in this section may be different amounts reported in Column B. $ 19. Outstanding Debts... Add Line 2 + Line 9 in Column B above $

4 Schedule A Monetary Contributions Received FORM SCHEDULE A 460 through SEE INSTRUCTIONS ON REVERSE 06/30/2006 Page 4 of 23 FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) 06/01/2006 Gregory V. Applewaite Carson, CA /23/2006 Mitchell Berner San Diego, CA /01/2006 William A Bold La Jolla, CA /21/2006 James L Bowers La Jolla, CA /01/2006 James Callaghan El Cajon, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO Consultant Healthcare Partners Medical Group Communications/Preside nt Public Solutions Inc. Sr. V.P. Qualcomm Consultant Self; Dr. James L. Bowers Vice President Qualcomm Schedule A Summary 1. Amount received this period itemized monetary contributions. (Include all Schedule A subtotals.)... $ 2. Amount received this period unitemized monetary contributions of less than $... $ 3. Total monetary contributions received this period. (Add Lines 1 and 2. Enter here and on the Summary Page, Column A, Line 1.)... TOTAL $ Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

5 Schedule A (Continuation Sheet) Monetary Contributions Received SCHEDULE A (CONT.) through 06/30/2006 Page 5 of 23 FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) 06/01/2006 Marilyn A Cole Los Angeles, CA /25/2006 Rev. Roy Dixon Spring Valley, CA /01/2006 Anne L. Evans La Jolla, CA /01/2006 Williams L. Evans 06/01/2006 Thomas N Fat San Diego, CA San Diego, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO Restaurant Owner Chef Marilyn's X IND Pastor Faith Chapel Received through intermediary CompleteCampaigns.com (Credit Card Processor) 610 Gateway Center Way Suite K San Diego, CA Hotel Operator Evans Hotels Hotelier Evans Hotels Owner/Attorney Fat City Inc Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

6 Schedule A (Continuation Sheet) Monetary Contributions Received SCHEDULE A (CONT.) through 06/30/2006 Page 6 of 23 FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) 06/01/2006 J. Bradley Forrester San Diego, CA /01/2006 Roxanne M Girard San Diego, CA /01/2006 Robert Gleason San Diego, CA /01/2006 Janice M. Hampton-Hameed 06/01/2006 Paul Hiles San Diego, CA Los Angeles, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO Real Estate Con Am Management Corp. Loans and Sales Neighborhood Real Estate Services CFO Evans Hotels President & CEO BCR, Inc. Mortgage Broker Alston and Associates 1.00 Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

7 Schedule A (Continuation Sheet) Monetary Contributions Received SCHEDULE A (CONT.) through 06/30/2006 Page 7 of 23 06/01/2006 Joseph Horiye 06/01/2006 Linda Ivor FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) San Diego, CA San Diego, CA /05/2006 David Iwashita Coronado, CA /01/2006 Charles A. Jackson San Diego, CA /01/2006 Jimmy Darrell Jackson San Diego, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO Program Director Local Initiatives Support Corp. Associate Director, Government Affairs Gen-Probe Acquisitions & Dev. Director Ito Girard & Associates Retired N/A V.P. - Public Policy BIO Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

8 Schedule A (Continuation Sheet) Monetary Contributions Received SCHEDULE A (CONT.) through 06/30/2006 Page 8 of 23 06/01/2006 Irwin Jacobs FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) La Jolla, CA /01/2006 Willie M. Johnson Los Angeles, CA /01/2006 Lillian E. Jones La Mesa, CA /30/2006 Paul Jones San Diego, CA /01/2006 Robert E. Jones La Mesa, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO Chairman & CEO Qualcomm Owner Futurion Group, Inc. Retired N/A Executive Director Pazzaz Retired N/A Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

9 Schedule A (Continuation Sheet) Monetary Contributions Received SCHEDULE A (CONT.) through 06/30/2006 Page 9 of 23 FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) 06/02/2006 William D. Jones San Diego, CA /31/2006 Richard Juarez Bonita, CA /30/2006 Brian Khoury San Diego, CA /30/2006 Jason B. Khoury San Diego, CA /30/2006 Tawfiq N. Khoury San Diego, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO RE Investor & Developer City Scene Mgmt. Company Real Estate Development Consultant Urban-West Development Developer Pacific Scene Homes President & CEO Pacific Scene Homes Retired N/A Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

10 Schedule A (Continuation Sheet) Monetary Contributions Received SCHEDULE A (CONT.) through 06/30/2006 Page 10 of 23 FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) 05/23/2006 Jessie Knight Jr. 06/01/2006 Patti Krebs San Diego, CA San Diego, CA /01/2006 Gary H. London San Diego, CA /31/2006 Richard J. MacDonald Jr. 06/01/2006 Bryan B. Min Chula Vista, CA San Diego, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO President & CEO San Diego Regional Chamber of Commerce Executive Director Industrial Environmental Association X IND President San Diego Golf Reservations X IND President The London Group Realty Advisors, Inc. President & CEO Epsilon Systems Solutions, Inc. Received through intermediary Complete Campaigns 610 Gateway Center Way Suite K San Diego, CA Received through intermediary Complete Campaigns 610 Gateway Center Way Suite K San Diego, CA Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

11 Schedule A (Continuation Sheet) Monetary Contributions Received SCHEDULE A (CONT.) through 06/30/2006 Page 11 of 23 FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) 06/01/2006 Bouziane Mouissat 06/06/2006 Nancy Nevin Lakewood, CA La Jolla, CA /03/2006 Elaine Otsuji San Diego, CA /01/2006 Margaret Iwanaga Penrose El Cajon, CA /01/2006 Miyo Ellen Reff San Diego, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO Cigar Lounge Owner Bo's Cigars Retired N/A Clinical Lab Tech. Scripps Health President & CEO The Union of Pan Asian Communities Homemaker N/A Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

12 Schedule A (Continuation Sheet) Monetary Contributions Received SCHEDULE A (CONT.) through 06/30/2006 Page 12 of 23 FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) 06/01/2006 Carlos S. Rodriguez San Diego, CA /25/2006 Theodore D Roth San Diego, CA /01/2006 Thomas S. Sayles San Diego, CA /01/2006 Miguel A. Smith San Diego, CA /01/2006 Dianne L. Stepston Del Mar, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO Architect Rodriguez Associates Managing Director, 150 Investment Banking Roth Capital Partners, LLC V.P. Sempra Energy Attorney Solomon Ward et al Consultant Clear Channel Outdoor Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

13 Schedule A (Continuation Sheet) Monetary Contributions Received SCHEDULE A (CONT.) through 06/30/2006 Page 13 of 23 FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) 06/01/2006 William J. Templeton San Diego, CA /01/2006 William R. Thaxton San Diego, CA /01/2006 Patricia Vita Reseda, CA /01/2006 Danielle E. Wiltz Los Angeles, CA /13/2006 Rosalind A. Winstead San Diego, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO Civil Engineer Burkett & Wong Commercial Real Estate Sales Flocke & Avoyer Surgical Practice Manager Self; Patricia Vita Consultant Tran Unlimited Marketing/PR Consultant Self; Rosalind A. Winstead Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

14 Schedule A (Continuation Sheet) Monetary Contributions Received SCHEDULE A (CONT.) through 06/30/2006 Page 14 of 23 FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) 06/01/2006 Kurt F. Woelck San Diego, CA /01/2006 Joseph O. Wong San Diego, CA /01/2006 Tom Y. Yanagihara San Diego, CA /23/2006 Alan J. Ziegaus San Diego, CA CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) AMOUNT THIS PERIOD CUMULATIVE TO (JAN. 1 - DEC. 31) TO Insurance Broker Falcon West Insurance Brokers, Inc. Architect Joseph Wong Design Associates Retired N/A Public Affairs/Partner Southwest Strategies LLC IND Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

15 Schedule C Nonmonetary Contributions Received SCHEDULE C SEE INSTRUCTIONS ON REVERSE through06/30/2006 Page 15 of 23 FULL NAME, STREET ADDRESS AND ZIP CODE OF (IF MITTEE, ALSO ENTER ) CODE * (IF SELF-EMPLOYED, ENTER NAME OF BUSINESS) DESCRIPTION OF GOODS OR SERVICES AMOUNT/ FAIR MARKET VALUE CUMULATIVE TO (JAN 1 - DEC 31) TO 05/31/2006 Edna Ito La Mesa, CA /31/2006 Robert Ito La Mesa, CA /31/2006 William D. Jones San Diego, CA Lieutenant SD Co. Sheriff's Dept. Catering CEO Catering Ito Girard & Associates RE Investor & Food & Beverage Developer City Scene Mgmt. Company IND Attach additional information on appropriately labeled continuation sheets Schedule C Summary 1. Amount received this period itemized nonmonetary contributions. (Include all Schedule C subtotals.)... $ 2. Amount received this period unitemized nonmonetary contributions of less than $... $ 3. Total nonmonetary contributions received this period. (Add Lines 1 and 2. Enter here and on the Summary Page, Column A, Lines 4 and 10.)... TOTAL $ Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee

16 Schedule E Payments Made SCHEDULE E 06/30/ SEE INSTRUCTIONS ON REVERSE through Page of 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 appearances RFD returned contributions CTB contribution (explain nonmonetary)* OFC office expenses SAL campaign workers salaries CVC civic donations PET petition circulating TEL t.v. 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 travel, lodging, and meals IND 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 MITTEE, ALSO ENTER ) CODE OR DESCRIPTION OF PAYMENT AMOUNT PAID Complete Campaigns OFC Credit Card Processing Fee 6.25 San Diego, CA Complete Campaigns OFC Credit Card Processing Fee 25 San Diego, CA Complete Campaigns OFC Campaign Software Fee 75 San Diego, CA * Payments that are contributions or independent expenditures must also be summarized on Schedule D Schedule E Summary 1. Itemized payments made this period. (Include all Schedule E subtotals.)... $ 2. Unitemized payments made this period of under $... $ 3. Total interest paid this period on loans. (Enter amount Schedule B, Part 1, Column (e).)... $ 4. Total payments made this period. (Add Lines 1, 2, and 3. Enter here and on the Summary Page, Column A, Line 6.)... TOTAL $

17 Schedule E (Continuation Sheet) Payments Made SCHEDULE E (CONT.) through SEE INSTRUCTIONS ON REVERSE 06/30/2006 Page 17 of 23 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 appearances RFD returned contributions CTB contribution (explain nonmonetary)* OFC office expenses SAL campaign workers salaries CVC civic donations PET petition circulating TEL t.v. 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 travel, lodging, and meals IND 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, ) Complete Campaigns NAME AND ADDRESS OF PAYEE (IF MITTEE, ALSO ENTER ) CODE OR DESCRIPTION OF PAYMENT AMOUNT PAID OFC Credit Card Processing Fee 10 San Diego, CA Complete Campaigns OFC Credit Card Processing Fee 23.7 San Diego, CA Consumer Discount Magazine PRT 399 National City, CA Gwennies POS Mobile, AL KURS 1040 AM RAD Post Election Thank You Ad Chula Vista, CA * Payments that are contributions or independent expenditures must also be summarized on Schedule D

18 Schedule E (Continuation Sheet) Payments Made SCHEDULE E (CONT.) through SEE INSTRUCTIONS ON REVERSE 06/30/2006 Page 18 of 23 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 appearances RFD returned contributions CTB contribution (explain nonmonetary)* OFC office expenses SAL campaign workers salaries CVC civic donations PET petition circulating TEL t.v. 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 travel, lodging, and meals IND 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, ) KURS 1040 AM NAME AND ADDRESS OF PAYEE (IF MITTEE, ALSO ENTER ) CODE OR DESCRIPTION OF PAYMENT AMOUNT PAID RAD Post Election Thank You Ad Chula Vista, CA National Direct Mailing Corporation LIT See Sch. G Poway, CA National Direct Mailing Corporation POS See Sch. G Poway, CA Scott & Cronin LLP PRO 385 Encinitas, CA Scott & Cronin LLP PRO Encinitas, CA * Payments that are contributions or independent expenditures must also be summarized on Schedule D

19 Schedule E (Continuation Sheet) Payments Made SCHEDULE E (CONT.) through SEE INSTRUCTIONS ON REVERSE 06/30/2006 Page 19 of 23 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 appearances RFD returned contributions CTB contribution (explain nonmonetary)* OFC office expenses SAL campaign workers salaries CVC civic donations PET petition circulating TEL t.v. 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 travel, lodging, and meals IND 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, ) Myrtle Cole NAME AND ADDRESS OF PAYEE (IF MITTEE, ALSO ENTER ) CODE OR DESCRIPTION OF PAYMENT AMOUNT PAID CMP See Sch. G - Stakes for Yard Signs San Diego, CA Myrtle Cole CNS 5500 San Diego, CA Myrtle Cole CNS 2750 San Diego, CA * Payments that are contributions or independent expenditures must also be summarized on Schedule D

20 Schedule F Accrued Expenses (Unpaid Bills) SCHEDULE F SEE INSTRUCTIONS ON REVERSE through 06/30/ Page of 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 appearances RFD returned contributions CTB contribution (explain nonmonetary)* OFC office expenses SAL campaign workers salaries CVC civic donations PET petition circulating TEL t.v. 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 travel, lodging, and meals IND 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, ) Consumer Discount Magazine NAME AND ADDRESS OF CREDITOR (IF MITTEE, ALSO ENTER ) CODE OR DESCRIPTION OF PAYMENT (a) OUTSTANDING BALANCE BEGINNING OF THIS PERIOD (b) AMOUNT INCURRED THIS PERIOD (c) AMOUNT PAID THIS PERIOD (ALSO REPORT ON E) (d) OUTSTANDING BALANCE AT CLOSE OF THIS PERIOD PRT National City, CA Scott & Cronin LLP PRO Encinitas, CA Myrtle Cole San Diego, CA OFC See Sch. G * Payments that are contributions or independent expenditures must also be summarized on Schedule D. SUBTOTALS $ $ $ $ Schedule F Summary 1. Total accrued expenses incurred this period. (Include all Schedule F, Column (b) subtotals for accrued expenses of $ or more, plus total unitemized accrued expenses under $.)... INCURRED TOTALS $ 2. Total accrued expenses paid this period. (Include all Schedule F, Column (c) subtotals for payments on accrued expenses of $ or more, plus total unitemized payments on accrued expenses under $.)...PAID TOTALS $ 3. Net change this period. (Subtract Line 2 Line 1. Enter the difference here and on the Summary Page, Column A, Line 9.)... NET $ May be a negative number

21 Schedule F (Continuation Sheet) Accrued Expenses (Unpaid Bills) CODES: If one of the following codes accurately describes the payment, you may enter the code. Otherwise, describe the payment. CMP CNS CTB CVC FIL FND IND LEG LIT campaign paraphernalia/misc. campaign consultants contribution (explain nonmonetary)* civic donations candidate filing/ballot fees fundraising events independent expenditure supporting/opposing others (explain)* legal defense campaign literature and mailings MBR MTG OFC PET PHO POL POS PRO PRT member communications meetings and appearances office expenses petition circulating phone banks polling and survey research postage, delivery and messenger services professional services (legal, accounting) print ads * Payments that are contributions or independent expenditures must also be summarized on Schedule D. through RAD RFD SAL TEL TRC TRS TSF VOT WEB 06/30/2006 SCHEDULE F (CONT.) Page 21 of 23 radio airtime and production costs returned contributions campaign workers salaries t.v. or cable airtime and production costs candidate travel, lodging, and meals staff/spouse travel, lodging, and meals transfer between committees of the same candidate/sponsor voter registration information technology costs (internet, ) Myrtle Cole NAME AND ADDRESS OF CREDITOR (IF MITTEE, ALSO ENTER ) CODE OR DESCRIPTION OF PAYMENT (a) OUTSTANDING BALANCE BEGINNING OF THIS PERIOD (b) AMOUNT INCURRED THIS PERIOD (c) AMOUNT PAID THIS PERIOD (ALSO REPORT ON E) (d) OUTSTANDING BALANCE AT CLOSE OF THIS PERIOD CNS San Diego, CA SUBTOTALS $ 0.00 $ 8.00 $ 0.00 $ 8.00

22 Schedule G Payments Made by an Agent or Independent Contractor (on Behalf of This Committee) SCHEDULE G SEE INSTRUCTIONS ON REVERSE NAME OF AGENT OR INDEPENDENT CONTRACTOR CODES: If one of the following codes accurately describes the payment, you may enter the code. Otherwise, describe the payment. CMP CNS CTB CVC FIL FND IND LEG LIT campaign paraphernalia/misc. campaign consultants contribution (explain nonmonetary)* civic donations candidate filing/ballot fees fundraising events independent expenditure supporting/opposing others (explain)* legal defense campaign literature and mailings MBR MTG OFC PET PHO POL POS PRO PRT member communications meetings and appearances office expenses petition circulating phone banks polling and survey research postage, delivery and messenger services professional services (legal, accounting) print ads * Payments that are contributions or independent expenditures must also be summarized on Schedule D. through RAD RFD SAL TEL TRC TRS TSF VOT WEB 06/30/2006 Page 22 of 23 National Myrtle Cole Direct Mailing Corporation radio airtime and production costs returned contributions campaign workers salaries t.v. or cable airtime and production costs candidate travel, lodging, and meals staff/spouse travel, lodging, and meals transfer between committees of the same candidate/sponsor voter registration information technology costs (internet, ) US Postmaster NAME AND ADDRESS OF PAYEE OR CREDITOR (IF MITTEE, ALSO ENTER ) CODE OR DESCRIPTION OF PAYMENT AMOUNT PAID POS 3060 San Diego, CA US Postmaster POS San Diego, CA Percell Signs CMP Stakes Petaluma, CA The Westin Horton Plaza Election Night San Diego, CA Attach additional information on appropriately labeled continuation sheets. TOTAL* $ * Do not transfer to any other schedule or to the Summary Page. This total may not equal the amount paid to the agent or independent contractor as reported on Schedule E.

23 Schedule I Miscellaneous Increases to Cash SCHEDULE I SEE INSTRUCTIONS ON REVERSE 06/30/ Page of through FULL NAME AND ADDRESS OF SOURCE (IF MITTEE, ALSO ENTER ) 06/08/2006 National Direct Mailing Corporation DESCRIPTION OF RECEIPT AMOUNT OF INCREASE TO CASH Postage Refund Poway, CA Attach additional information on appropriately labeled continuation sheets Schedule I Summary 1. Itemized increases to cash this period.... $ 2. Unitemized increases to cash of under $ this period.... $ 3. Total of all interest received this period on loans made to others. (Schedule H, Column (e).)... $ 4. Total miscellaneous increases to cash this period. (Add Lines 1, 2, and 3. Enter here and on the Summary Page, Line 14.)... TOTAL $

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

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

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

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

COVER PAGE Recipient Committee. - L Statement covers period Date of election if applicable: (Month, Day, Year) For Official Use Only COVER PAGE Recipient Committee Date Stamp Campaign Statement Cover Page - L Statement covers period Date of election if applicable: Janua 22 2017 (Month, Day, Year) For Official Use Only from, 1L1 February

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

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

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

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

Late Contribution Report

Late Contribution Report /08/2005 Page1 of (IF MITTEE, ALSO ENTER I.D. NUMBER) IF AN IVIDUAL $5,000.00 /07/2005 3M St. Paul, MN 55144 /07/2005 Allbright Cotton $,000.00 Fresno, CA 93722 /07/2005 American Insurance Association

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

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

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

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

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

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

Overview of Venture Equity

Overview of Venture Equity Overview of Venture Equity SVB Analytics Report 2017 Written by SVB Analytics: Steve Liu Managing Director sliu@svb.com Sean Lawson Senior Manager slawson2@svb.com Steven Pipp Senior Associate spipp@svb.com

More information

Endeavor Bank (in Organization) Begins Common Stock Offering The first bank to receive FDIC approval in San Diego County in 9 years

Endeavor Bank (in Organization) Begins Common Stock Offering The first bank to receive FDIC approval in San Diego County in 9 years Contact: Dan Yates, CEO Endeavor Bank (In Organization) dyates@bankendeavor.com Mobile: (858) 230-5185 Office: (760) 795-1250 Endeavor Bank (in Organization) Begins Common Stock Offering The first bank

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

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

SOUTHERN CALIFORNIA GAS COMPANY PURSUANT TO CPUC GENERAL ORDER NO. 77- M FOR THE YEAR ENDED DECEMBER 31, 2016 REDACTED VERSION INDEX SECTION TITLE

SOUTHERN CALIFORNIA GAS COMPANY PURSUANT TO CPUC GENERAL ORDER NO. 77- M FOR THE YEAR ENDED DECEMBER 31, 2016 REDACTED VERSION INDEX SECTION TITLE PURSUANT TO CPUC GENERAL ORDER NO. 77- M REDACTED VERSION INDEX SECTION TITLE Page AGREED-UPON PROCEDURES REPORT 1 EXECUTIVE OFFICERS AND EXECUTIVES OF THE UTILITY'S HOLDING COMPANY 8 COMPENSATION PAID

More information

ANNUAL SHAREHOLDERS MEETING. May 4, 2017

ANNUAL SHAREHOLDERS MEETING. May 4, 2017 ANNUAL SHAREHOLDERS MEETING May 4, 2017 Gregory S. Marcus President and CEO, The Marcus Corporation Thomas F. Kissinger Senior Executive Vice President, General Counsel and Secretary, The Marcus Corporation

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

CONNECTIONS & EDUCATION. Member referrals and connections. New Member Presentation & Plaque. Access to legislative offices VISIBILITY

CONNECTIONS & EDUCATION. Member referrals and connections. New Member Presentation & Plaque. Access to legislative offices VISIBILITY WHY JOIN? Join North San Diego Business Chamber to build a stronger business, connect with prospective clients and resources, reduce the cost of doing business, and to be a part of a community of influencers.

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

Thursday, December 4, Twentieth Annual LIFETIME ACHIEVEMENT AWARD

Thursday, December 4, Twentieth Annual LIFETIME ACHIEVEMENT AWARD Thursday, December 4, 2014 Twentieth Annual LIFETIME ACHIEVEMENT AWARD Mr. Bluhm is one of the founders and President of JMB Realty Corporation, and a founder and Managing Principal in Walton Street Capital,

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

SOUTHERN CALIFORNIA GAS COMPANY PURSUANT TO CPUC GENERAL ORDER NO. 77- M FOR THE YEAR ENDED DECEMBER 31, 2015 REDACTED VERSION INDEX

SOUTHERN CALIFORNIA GAS COMPANY PURSUANT TO CPUC GENERAL ORDER NO. 77- M FOR THE YEAR ENDED DECEMBER 31, 2015 REDACTED VERSION INDEX PURSUANT TO CPUC GENERAL ORDER NO. 77- M REDACTED VERSION INDEX SECTION TITLE Page AGREED-UPON PROCEDURES REPORT 1 EXECUTIVE OFFICERS AND EXECUTIVES OF THE UTILITY'S HOLDING COMPANY 8 COMPENSATION PAID

More information

Teresa V. Pahl Partner

Teresa V. Pahl Partner Teresa represents clients in all phases and aspects of their businesses. Teresa s expertise includes matters involving general corporate law, securities law and real property law. Teresa works with early-stage

More information

CHAIRMAN & PRESIDENT S REPORT

CHAIRMAN & PRESIDENT S REPORT DRIVEN TO DISCOVER CHAIRMAN & PRESIDENT S REPORT Walter Jackson Chairman Linda Powell President / CEO NRL Federal Credit Union celebrated a year of self-discovery in 2017. We closely examined where we

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

CONNECTIONS & EDUCATION. Member referrals and connections. New Member Presentation & Plaque. Access to legislative offices VISIBILITY

CONNECTIONS & EDUCATION. Member referrals and connections. New Member Presentation & Plaque. Access to legislative offices VISIBILITY WHY JOIN? Join North San Diego Business Chamber to build a stronger business, connect with prospective clients and resources, reduce the cost of doing business, and to be a part of a community of influencers.

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

EVENT SCHEDULE. 8:00 am Breakfast & Networking 1:05 pm Economic Update. 8:30 am Opening Ceremony 1:25 pm Presentation by Proxio

EVENT SCHEDULE. 8:00 am Breakfast & Networking 1:05 pm Economic Update. 8:30 am Opening Ceremony 1:25 pm Presentation by Proxio EVENT SCHEDULE 8:00 am Breakfast & Networking 1:05 pm Economic Update 8:30 am Opening Ceremony 1:25 pm Presentation by Proxio 9:00 am Capital Market Trends 1:45 pm A Global Showcase: Representative Discussion

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

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

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

FIRST QUARTER REPORT. Local banking at its best.

FIRST QUARTER REPORT. Local banking at its best. 2012 FIRST QUARTER REPORT Local banking at its best. FIRST QUARTER REPORT 2012 To Our Shareholders, We are pleased to share with you the highlights of our first quarter of 2012. Our first quarter shows

More information

Discovery: From Concept to the Patient - The Business of Medical Discovery. Todd Sherer, Ph.D.

Discovery: From Concept to the Patient - The Business of Medical Discovery. Todd Sherer, Ph.D. Discovery: From Concept to the Patient - The Business of Medical Discovery Todd Sherer, Ph.D. Associate Vice President for Research and Director of OTT President Elect, Association of University Technology

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

The Tribeca Group at Morgan Stanley Smith Barney

The Tribeca Group at Morgan Stanley Smith Barney The Tribeca Group at Morgan Stanley Smith Barney November, 2011 Morgan Stanley Smith Barney LLC One Penn Plaza, 43rd Floor New York, NY 10119 212-643-5713 Scott McCoy Director Portfolio Manager Yunjin

More information

Mr. Smith Chairman, President, and Chief Executive Officer Southern Bank

Mr. Smith Chairman, President, and Chief Executive Officer Southern Bank Mr. Smith has been chairman, president, and chief executive officer of Southern Bank since 1992. Mr. Smith has 38 years of banking experience and served as president of Alabama Bank from 1980 to 1991.

More information

CHATHAM BUSINESS ASSOCIATION

CHATHAM BUSINESS ASSOCIATION CHATHAM BUSINESS ASSOCIATION SMALL BUSINESS DEVELOPMENT, INC. Sustaining Communities By Building One Business At A Time www.cbaworks.org www.cbaccc.org Sustaining Communities By Building One Business At

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

13985 stowe drive. For Sale > 20,374 SF Offi ce / Corp. Headquarters

13985 stowe drive. For Sale > 20,374 SF Offi ce / Corp. Headquarters 13985 stowe drive For Sale > 20,374 SF Offi ce / Corp. Headquarters CARLSBAD SAN MARCOS ESCONDIDO VALLEY CENTER ENCINITAS SOLANA BEACH RANCHO SANTA FE 4S RANCH SANTALUZ RANCHO BERNARDO POWAY RAMONA 13985

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

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

Health Care Council Meeting September 19, :30 a.m.

Health Care Council Meeting September 19, :30 a.m. Chair: Augustavia Haydel, L.A. Care Health Plan Co-Chairs: James Garrison, Pacific Federal Insurance Corporation Martin Gallegos, Hospital Association of Southern California Jeff Shapiro, The Walt Disney

More information

MIAMI CONDO MARKET SYMPOSIUM: EPIC HOTEL MIAMI NOVEMBER SPONSORSHIP OPPORTUNITIES

MIAMI CONDO MARKET SYMPOSIUM: EPIC HOTEL MIAMI NOVEMBER SPONSORSHIP OPPORTUNITIES : EPIC HOTEL MIAMI NOVEMBER 14 2014 SPONSORSHIP OPPORTUNITIES SYMPOSIUM SUMMARY PURPOSE ATTENDEES MISSION As a 501 (3) nonprofit research and education organization the Urban Land Institute provides leadership

More information

Form ADV Part 2B: Supplemental Information for. Donald P. Gould. March 23, 2011

Form ADV Part 2B: Supplemental Information for. Donald P. Gould. March 23, 2011 Item 1 Cover Page Gould Asset Management LLC 341 West First Street, Suite 200 Claremont, CA 91711 (909) 445-1291 www.gouldasset.com Form ADV Part 2B: Supplemental Information for Donald P. Gould March

More information

Textron Reports Third Quarter 2014 Income from Continuing Operations of $0.57 per Share, up 62.9%; Revenues up 18.1%

Textron Reports Third Quarter 2014 Income from Continuing Operations of $0.57 per Share, up 62.9%; Revenues up 18.1% Textron Reports Third Quarter Income from Continuing Operations of $0.57 per Share, up 62.9%; Revenues up 18.1% 10/17/ PROVIDENCE, R.I.--(BUSINESS WIRE)-- Textron Inc. (NYSE: TXT) today reported third

More information

December 17, Please accept my application for the interim Commission vacancy in Seat 1.

December 17, Please accept my application for the interim Commission vacancy in Seat 1. SPRIGGS LAW FIRM 2007 WEST RANDOLPH CIRCLE TALLAHASSEE, FLORIDA 32308-0748 (850) 224-8700 (h & w) (850) 556-0197 (cell) ks@spriggslawfirm.com www.spriggslawfirm.com December 17, 2018 Dear Mayor and Commissioners:

More information

September 28, 2018, Board of Directors Meeting Minutes

September 28, 2018, Board of Directors Meeting Minutes Board of Directors October 26, 2018 Item: 1B Action Requested: Approve September 28, 2018, Board of Directors Meeting Minutes Chair Terry Sinnott (Del Mar) called the meeting of the SANDAG Board of Directors

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

Creating a Regional Innovation Environment

Creating a Regional Innovation Environment Creating a Regional Innovation Environment Rising Above the Gathering Storm: Development of Regional Innovation Environments September 20, 2011 Duane J. Roth, CEO, CONNECT 25 YEARS AGO CONNECT was founded

More information

Trio. The CENTRAL SAN DIEGO OFFICE PORTFOLIO A 166,000-SQUARE-FOOT VALUE-ADD INVESTMENT OPPORTUNITY SORRENTO GOVERNOR KEARNY CORNERSTONE OFFICE CENTER

Trio. The CENTRAL SAN DIEGO OFFICE PORTFOLIO A 166,000-SQUARE-FOOT VALUE-ADD INVESTMENT OPPORTUNITY SORRENTO GOVERNOR KEARNY CORNERSTONE OFFICE CENTER CAPITAL MARKETS INSTITUTIONAL PROPERTIES CORNERSTONE OFFICE CENTER The Trio CENTRAL SAN DIEGO OFFICE PORTFOLIO SORRENTO GOVERNOR P A R K KEARNY A 166,000-SQUARE-FOOT VALUE-ADD INVESTMENT OPPORTUNITY FOUR

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

The Haas Group at Morgan Stanley Smith Barney

The Haas Group at Morgan Stanley Smith Barney The Haas Group at Morgan Stanley Smith Barney FLORIDA: 595 South Federal Highway 31099 Chagrin Boulevard Suite 400, Boca Raton, Florida 33432 3rd Floor, Pepper Pike, Ohio 44124 OHIO: 561-393-1561 / main

More information

Parkway Properties Annual Report

Parkway Properties Annual Report Parkway Properties Annual Report 2002 ON THE COVER The award-winning Toyota Center redevelopment project in Memphis, Tennessee, embodies many of the attributes of Parkway s culture commitment to excellence

More information

Attorneys for Defendants CC-LA JOLLA, INC., CC-LA JOLLA, L.L.c., CC-DEVELOPMENT GROUP, INC., CLASSIC RESIDENCE MANAGEMENT LIMITED PARTNERSHIP

Attorneys for Defendants CC-LA JOLLA, INC., CC-LA JOLLA, L.L.c., CC-DEVELOPMENT GROUP, INC., CLASSIC RESIDENCE MANAGEMENT LIMITED PARTNERSHIP ERIC M. ACKER (BAR NO. 0) Email: EAcker@mofo.com LINDA L. LANE (BAR NO. 0) Email: LLane@mofo.com MORRISON & FOERSTER LLP 1 High Bluff Drive, Suite 0 San Diego, California -0 Telephone:..0 Facsimile:..

More information

Election Notice. Notice of Election and Ballots for FINRA Small Firm NAC Member Seat. October 20, Ballots Due: November 20, 2017

Election Notice. Notice of Election and Ballots for FINRA Small Firm NAC Member Seat. October 20, Ballots Due: November 20, 2017 Election Notice Notice of Election and Ballots for FINRA Small Firm NAC Member Seat Ballots Due: November 20, 2017 October 20, 2017 Suggested Routing Executive Representatives Senior Management Executive

More information

Textron Reports Second Quarter 2014 Income from Continuing Operations of $0.51 per Share, up 27.5%; Revenues up 23.5%

Textron Reports Second Quarter 2014 Income from Continuing Operations of $0.51 per Share, up 27.5%; Revenues up 23.5% Textron Reports Second Quarter 2014 Income from Continuing Operations of $0.51 per Share, up 27.5%; Revenues up 23.5% 07/16/2014 PROVIDENCE, R.I.--(BUSINESS WIRE)-- Textron Inc. (NYSE: TXT) today reported

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

SBA COMMUNICATIONS CORP

SBA COMMUNICATIONS CORP SBA COMMUNICATIONS CORP FORM 8-K (Current report filing) Filed 08/28/08 for the Period Ending 08/26/08 Address ONE TOWN CENTER RD THIRD FLOOR BOCA RATON, FL 33486 Telephone 5619957670 CIK 0001034054 Symbol

More information

Membership Application Program (MAP) Wednesday, May 23 9:45 a.m. 10:45 a.m.

Membership Application Program (MAP) Wednesday, May 23 9:45 a.m. 10:45 a.m. Membership Application Program (MAP) Wednesday, May 23 9:45 a.m. 10:45 a.m. Attend this session to learn about FINRA s Membership Application Program (MAP). Discussions include an overview of the application

More information

Outside Business Activities (OBAs) and Private Securities Transactions (PSTs) Thursday, November 8 1:45 p.m. 2:45 p.m.

Outside Business Activities (OBAs) and Private Securities Transactions (PSTs) Thursday, November 8 1:45 p.m. 2:45 p.m. Outside Business Activities (OBAs) and Private Securities Transactions (PSTs) Thursday, November 8 1:45 p.m. 2:45 p.m. Outside business activities (OBAs) and private securities transactions (PSTs) are

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

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

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA - AMENDED COMMISSION CHAMBERS AUGUST 18, 2016-6 P.M. DARRYL F. MADALENA

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

Enjoy. Allan Koltin, CPA

Enjoy. Allan Koltin, CPA Presented by the Management of an Accounting Practice Section of the Georgia Society of CPAs CPA Firm Practice Management Conference 2007 Sunday, November 11 - Monday, November 12 Brasstown Valley Resort,

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

COMMERCIAL / INDUSTRIAL APPLICATION FOR PLAN EXAMINATION AND BUILDING PERMIT

COMMERCIAL / INDUSTRIAL APPLICATION FOR PLAN EXAMINATION AND BUILDING PERMIT Community Development 1050 W Romeo Rd, Romeoville, IL 60446-1530 (815) 886-7200 Fax #: (815) 886-2724 Email: buildinginspections@romeoville.org COMMERCIAL / INDUSTRIAL APPLICATION FOR PLAN EXAMINATION

More information

Siebert Financial Corp. (Exact name of registrant as specified in its charter)

Siebert Financial Corp. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K/A (Amendment No. 1) (Mark One) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For

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

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

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

Eligibility Criteria Created Sunday, November 09, 2014

Eligibility Criteria Created Sunday, November 09, 2014 Eligibility Criteria Created Sunday, November 09, 2014 Please review each eligibility criteria below. Please check the box if you are in compliance with each criteria. Ineligible applicants will not be

More information

Master Class : Excellence in Private Equity & Deal Structuring

Master Class : Excellence in Private Equity & Deal Structuring Master Class : Excellence in Private Equity & Deal Structuring Program Description: A strong understanding of private equity and deal structuring has become a necessity for all players in the financial

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

Los Angeles Branch Board of Directors

Los Angeles Branch Board of Directors Los Angeles Branch Board of Directors JAMES A. HUGHES First Solar, Inc. Tempe, Arizona PEGGY TSIANG CHERNG Co-Chair of the Board and Co- Panda Restaurant Group, Inc. Rosemead, California ROBERT H. GLEASON

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

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

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

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

We would like to acknowledge the generous financial contributions from our sponsors: Alpla Inc., Arnall Golden Gregory LLP, Austrian Airlines, Blum

We would like to acknowledge the generous financial contributions from our sponsors: Alpla Inc., Arnall Golden Gregory LLP, Austrian Airlines, Blum We would like to acknowledge the generous financial contributions from our sponsors: Alpla Inc., Arnall Golden Gregory LLP, Austrian Airlines, Blum Inc., ERSTE Group, Miba Bearings US LLC, Palfinger North

More information

September 18, 2017 Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board

September 18, 2017 Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board AGENDA SPECIAL CALLED TELEPHONE MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS September 18, 2017 Austin, Texas Page CONVENE THE BOARD IN OPEN SESSION TO RECESS TO EXECUTIVE SESSION PURSUANT

More information

LIFE. MADE AFFORDABLE. BUILDING NEW THE CHARTWAY

LIFE. MADE AFFORDABLE. BUILDING NEW THE CHARTWAY LIFE. MADE AFFORDABLE. BUILDING THE NEW CHARTWAY 2 0 1 8 A N N U A L R E P O R T OUR VISION SERVING OUR COMMUNITIES TO MAKE YOUR LIFE AFFORDABLE. OUR MISSION OUR VALUES THE CHARTWAY FAMILY OF MEMBERS AND

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

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

Thursday March 1 st, 2018 Shearman & Sterling LLP 599 Lexington Avenue New York, NY 10022 http://www.inmobiliare.com/newyork http://www.usmcocne.org BACKGROUND The United States Mexico Chamber of Commerce

More information

THE BOARD GAME: HOW SMART WOMEN BECOME CORPORATE DIRECTORS for UCLA Anderson

THE BOARD GAME: HOW SMART WOMEN BECOME CORPORATE DIRECTORS for UCLA Anderson THE BOARD GAME: HOW SMART WOMEN BECOME CORPORATE DIRECTORS for UCLA Anderson BETSY BERKHEMER-CREDAIRE Berkhemer Clayton Inc., Retained Executive Search Best time in History to Navigate Your Career to Corporate

More information

American Chamber of Commerce in Taipei

American Chamber of Commerce in Taipei American Chamber of Commerce in Taipei Presented by Andrea Wu President, AmCham Taipei 2012 March 23 Taking the Pulse of Taiwan Business Mission Rule of Law "AmCham fosters the development of investment

More information

LAW ENFORCEMENT ASSOCIATES CORP

LAW ENFORCEMENT ASSOCIATES CORP LAW ENFORCEMENT ASSOCIATES CORP FORM 8-K (Current report filing) Filed 08/31/09 for the Period Ending 08/27/09 Address 2609 DISCOVERY DRIVE SUITE 125 RALEIGH, NC, 27616 Telephone (919) 872-6210 CIK 0001165921

More information

Union Pacific Corporation

Union Pacific Corporation 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

HEITMAN CAPITAL MANAGEMENT LLC

HEITMAN CAPITAL MANAGEMENT LLC Firm: HEITMAN CAPITAL MANAGEMENT LLC HEITMAN CAPITAL MANAGEMENT LLC Asset Manager Founded in Hidden Hidden Hidden Hidden Beach Co. sells The Boulevard for $66.5M Headcount: Hidden Assets Under Management:

More information

City Operations / Fiscal Responsibility. Press Briefing August 14, 2008

City Operations / Fiscal Responsibility. Press Briefing August 14, 2008 City Operations / Fiscal Responsibility San Diego Explore Civic the Possibilities Center Complex Press Briefing August 14, 2008 City Operations / Fiscal Responsibility Objective Save Taxpayer Dollars City

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

TANAMERA Biography OCTOBER 2017

TANAMERA Biography OCTOBER 2017 TANAMERA Biography OCTOBER 2017 5560 Longley Lane - Reno, NV 89511 (775) 850-4200 www.tanamera.info/ COMPANY OVERVIEW Tanamera is a unique real property development and construction company that provides

More information