Recipient Committee Campaign Statement Cover Page (Government Code Sections )
|
|
- Asher Price
- 5 years ago
- Views:
Transcription
1 Recipient Committee Campaign Statement Cover Page (Government Code Sections ) SEE INSTRUCTIONS ON REVERSE Date of election if applicable: (Month, Day, Year) 11/03/2014 Date Stamp E-Filed 08/01/ :05:18 Filing ID: FORM Page 1 of 13 For Official Use Only COVER PAGE Type of Recipient Committee: All Committees Complete Parts 1, 2, 3, and 4. Officeholder, Candidate Controlled Committee State Candidate Election Committee Recall (Also Complete Part 5) General Purpose Committee Sponsored Small Contributor Committee Political Party/Central Committee MITTEE NAME (OR CANDI S NAME IF NO MITTEE) Friend of Darcie Green for County Trustee Committee Information Primarily Formed Ballot Measure Committee Controlled Sponsored (Also Complete Part 6) Primarily Formed Candidate/ Officeholder Committee (Also Complete Part 7) 2. Type of Statement: Preelection Statement Semi-annual Statement Termination Statement (Also file a Form 410 Termination) Amendment (Explain below) Treasurer(s) NAME OF TREASURER desiree green MAILING ADDRESS Quarterly Statement Special Odd-Year Report Supplemental Preelection Statement - Attach Form 495 STREET ADDRESS (NO P.O. BO) CITY STATE ZIP AREA /PHONE san jose CA (408) MAILING ADDRESS (IF DIFFERENT) NO. AND STREET OR P.O. BO CITY STATE ZIP AREA /PHONE san jose CA (408) NAME OF ASSISTANT TREASURER, IF ANY MAILING ADDRESS CITY STATE ZIP AREA /PHONE CITY STATE ZIP AREA /PHONE OPTIONAL: FA / ADDRESS darcie.green@gmail.com OPTIONAL: FA / ADDRESS dezigreen@yahoo.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 Executed on 07/31/2014 By darcie green Date Signature of Treasurer or Assistant Treasurer 08/01/2014 By desiree green 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 NAME OF OFFICEHOLDER OR CANDI 6. Primarily Formed Ballot Measure Committee NAME OF BALLOT MEASURE darcie green OFFICE SOUGHT OR HELD (INCLUDE LOCATION AND DISTRICT NUMBER IF APPLICABLE) Board of Education trustee area 6: santa clara county BALLOT NO. OR LETTER JURISDICTION SUPPORT OPPOSE RESIDENTIAL/BUSINESS ADDRESS (NO. AND STREET) CITY STATE ZIP san jose 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. BO) 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 AREA /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. BO) NAME OF OFFICEHOLDER OR CANDI OFFICE SOUGHT OR HELD SUPPORT OPPOSE CITY STATE ZIP AREA /PHONE Attach continuation sheets if necessary State of California
3 Campaign Disclosure Statement Summary Page FORM SUMMARY PAGE 460 SEE INSTRUCTIONS ON REVERSE Page 3 of 13 Contributions Received 1. Monetary Contributions... Schedule A, Line 3 $ 9,98 $ 9,98 2. Loans Received... Schedule B, Line 3 3. SUBTOTAL CASH CONTRIBUTIONS... Add Lines $ 9,98 $ 9,98 4. Nonmonetary Contributions... Schedule C, Line 3 Column A TOTAL THIS (FROM ATTACHED SCHEDULES) Column B TOTAL TO 5. TOTAL CONTRIBUTIONS... Add Lines $ 9,98 $ 9,98 Calendar Year Summary for Candidates Running in Both the State Primary and General Elections 1/1 6/30 7/1 to Date 20. Contributions Received $ $ 21. Expenditures Made $ $ Expenditures Made 6. Payments Made... Schedule E, Line 4 $ $ 7. Loans Made... Schedule H, Line 3 8. SUBTOTAL CASH PAYMENTS... Add Lines $ $ 9. Accrued Expenses (Unpaid Bills)... Schedule F, Line Nonmonetary Adjustment... Schedule C, Line TOTAL EPENDITURES MADE...Add Lines $ $ 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 $ 9,98 9, 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 FORM SCHEDULE A 460 SEE INSTRUCTIONS ON REVERSE Page 4 of 13 (IF MITTEE, ALSO ENTER ) 06/20/2014 derrick seaver san jose, CA /21/2014 mohinder mann san jose, CA /24/2014 GRACE MAH PALO ALTO, CA /25/2014 JASON BAKER CAMPBELL, CA /25/2014 CHRIS BOYD SANTA CLARA, CA IF AN IVIDUAL, ENTER director of public policy san jose sillicon valley chamber of commerce attorney the mann law firm SCHOOL BOARD MEMBER SSCOE COUNCILMEMBER CITY OF CAMPBELL ADMIN KAISER PERMANENTE THIS CUMULATIVE TO TO G2014 $ G2014 $ G2014 $ G2014 $ G2014 $ 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 $ 8, , Contributor Codes Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee 9,98
5 Page 5 of 13 (IF MITTEE, ALSO ENTER ) 06/25/2014 susan ellenberg san jose, CA /25/2014 CATHERINE GIAMMONA SAN JOSE, CA /25/2014 carole kaye santa clara, CA /25/2014 ANGELICA RAMOS FREMONT, CA /26/2014 AL& CARMEN CATELLANO SARATOGA, CA IF AN IVIDUAL, ENTER educator yavneh day school EDUCATOR RETIRED educator mountain View-Los Altos High School District POLITICAL CONSULATANT SELF PHILANTHROPIST RETIRED THIS CUMULATIVE TO TO G2014 $ G2014 $ G2014 $ G2014 $10 1,00 1,00 G2014 $1,00 1,40 Contributor Codes Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee
6 Page 6 of 13 (IF MITTEE, ALSO ENTER ) 06/26/2014 CAROL GARVEY san JOSE, CA /26/2014 JIM GRIFFITH SUNNYVALE, CA /26/2014 JOE GUERRA SAN JOSE, CA /26/2014 PAUL HIGGINS CAMPBELL, CA /26/2014 WENDY HO SAN JOSE, CA IF AN IVIDUAL, ENTER RETIRED NONE SENIOR IOS SOFTWARE ENGINEER APPLE CONSULATANT SELF MUNICATIONS CONSAULTANT SELF ADVOCACY MANAGER UNITED WAY SILICON VALLEY THIS CUMULATIVE TO TO G2014 $ G2014 $ G2014 $ G2014 $ G2014 $15 70 Contributor Codes Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee
7 Page 7 of 13 (IF MITTEE, ALSO ENTER ) 06/26/2014 NORMAN KILINE SAN JOSE, CA /26/2014 ISABEL STENZEL BRYNES REDWOOD CITY, CA /26/2014 MICHAEL TSUTSUMI SAN JOSE, CA /26/2014 ARLAN WELCH LOS GATOS, CA /26/2014 STEPHEN WRIGHT DUBLIN, CA IF AN IVIDUAL, ENTER CEO LIBRARY WORLD INC SOCIAL WORKER MISSION HOSPICE PROJECT MANAGER VIVID GLOBAL MARKETING MANAGER SILICON VALLEY EDUCATION FOUNDATION SENIOR VICE PRESIDENT SILICON VALLEY LEADERSHIP GROUP THIS CUMULATIVE TO TO G2014 $ G2014 $ G2014 $ G2014 $ G2014 $10 70 Contributor Codes Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee
8 Page 8 of 13 (IF MITTEE, ALSO ENTER ) 06/27/2014 TERESA ALVARADO SAN JOSE, CA /27/2014 chandra brooks san jose, CA /27/2014 MAYRA CRUZ SAN JOSE, CA /27/2014 ann grabowski san jose, CA /27/2014 margot hardy san jose, CA IF AN IVIDUAL, ENTER DEPT ADMIN OFFICER SANTA CLARA VALLEY WATER DISTRICT business and community relations director san jose job corp PROFESSOR DEANZA COLLEGE policy analyst city of san jose communications manager kaiser permanente THIS CUMULATIVE TO TO G2014 $ G2014 $ G2014 $ G2014 $ G2014 $10 90 Contributor Codes Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee
9 Page 9 of 13 (IF MITTEE, ALSO ENTER ) 06/27/2014 chris kelly atherton, CA /27/2014 EMILY LAM SAN MATEO, CA /27/2014 CAMILLE LLANES-FONTANILLA SAN JOSE, CA /27/2014 HANH NGUYEN SAN JOSE, CA /27/2014 EMILY RAMOS FREMONT, CA IF AN IVIDUAL, ENTER INVESTOR SELF PUBLIC POLICY SILICON VALLEY LEADERSHIP GROUP EECUTIVE DIRECTOR SOOS MAYFAIR PUBLIC AFFAIRS KAISER PERMANENTE WEBSITE AND MEDIA SPECIALIST THE TECH MUSEUM OF INNOVATION THIS CUMULATIVE TO TO G2014 $ G2014 $ G2014 $ G2014 $ G2014 $10 90 Contributor Codes Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee
10 Page 10 of 13 (IF MITTEE, ALSO ENTER ) 06/28/2014 MARC BERMAN PALO ALTO, CA /28/2014 GERALD ENCINIAS PALO ATO, CA /28/2014 RAJAN NHANDARI LOS ALTOS HILLS, CA /29/2014 LORAINE GUERIN SAN JOSE, CA /29/2014 LENNIES GUTIERREZ OAKLAND, CA IF AN IVIDUAL, ENTER COUNCIL MEMBER CITY OF PALO ALTO DIAGNOSTIC IMAGING SUPERVISOR LUCILE PACKARD CHILDREN'S HOSPITAL PHYSICIAN LEADER KAISER PERMANENTE ADMINISTRATOR SGI DIRECTOR OF GOVERNMENT AFFAIRS CAST THIS CUMULATIVE TO TO G2014 $ G2014 $ G2014 $ G2014 $ G2014 $10 95 Contributor Codes Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee
11 Page 11 of 13 (IF MITTEE, ALSO ENTER ) hernandez assembly 2014 los angeles, CA raul bocanegra sacramento, CA Todd Boyer san jose, CA joseph di salvo san jose, CA william james los altos, CA IF AN IVIDUAL, ENTER na na legislator state of ca lawyer littler trustee/consultant sccoe/self attonery van pelt yi& james llp THIS CUMULATIVE TO TO G2014 $50 1,00 1,00 G2014 $1, G2014 $ G2014 $ G2014 $25 2,07 Contributor Codes Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee
12 Page 12 of 13 (IF MITTEE, ALSO ENTER ) SOUSAN MANTEGHI-SAFAKISH SAN MARTIN, CA IF AN IVIDUAL, ENTER MANAGER ETA-USA THIS CUMULATIVE TO TO G2014 $15 15 Contributor Codes Individual Recipient Committee (other than or ) Other (e.g., business entity) Political Party Small Contributor Committee
13 Schedule E Payments Made SCHEDULE E SEE INSTRUCTIONS ON REVERSE Page 13 of 13 S: 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 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 ) OR DESCRIPTION OF PAYMENT PAID democracy.com new york, NY processing fees 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 $
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 informationRecipient 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 informationRecipient 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 informationRecipient 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 informationRecipient 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 informationCOVER 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 informationStatement 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 informationRecipient 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 informationType 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 informationLate 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 informationType 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 informationLOBBYING 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 informationLOBBYING 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 informationStatement 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 informationTHE 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 informationRecipient 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 informationMEMBER 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 informationSubject: 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 informationREPORT 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 informationJanuary 10, Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco, CA Advice Letter No.
January 10, 2017 San Jose Water Company 110 West Taylor Street San Jose, CA 95110 Phone 408 279-7900 Fax 408 279-7934 Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco,
More informationUNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION
MCNUTT LAW GROUP LLP SCOTT H. MCNUTT (CSBN 0) MICHAEL C. ABEL (CSBN ) SHANE J. MOSES (CSBN 0) The Embarcadero, Suite 00 San Francisco, California 0 Telephone: () - Facsimile: () - Attorneys for MI PUEBLO,
More informationJim Labe. The Global Leader in Venture Finance
Jim Labe CHIEF EXECUTIVE OFFICER & CO-FOUNDER Jim Labe is the Chief Executive Officer and co-founder of TriplePoint Capital. Mr. Labe is widely recognized as the pioneer of the venture leasing and lending
More informationJANUARY. 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 informationFORM 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 informationREPORT. 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 informationElena 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 informationIt s fantastic having an office in Pleasanton. Mark Weckwerth, Chief Operating Officer, Leaf Healthcare
The Tri-Valley itself is an economic powerhouse. According to Tri-Valley Rising 2018, the Tri- Valley punches far above its weight in terms of economic power with an annual output of billion with a population
More informationCase 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 informationJim Labe. The Global Leader in Venture Finance
Jim Labe CHIEF EXECUTIVE OFFICER & CO-FOUNDER Jim Labe is the Chief Executive Officer and co-founder of TriplePoint Capital. Mr. Labe is widely recognized as the pioneer of the venture leasing and lending
More informationANTONIO R. VILLARAIGOSA MAYOR
ANTONIO R. VILLARAIGOSA MAYOR Honorable Members of the City Council clo City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have today appointed Dr. Pedram Salimpour to the
More informationMark-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 informationNomination and Election of Directors
FEDERAL RESERVE BANK OF NEW YORK r Circular No. 1791 1 L October 30, 1937 J Nomination and Election of Directors (By member banks in Group 1 only, that is, member banks with capital and surplus of over
More informationFORM 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 informationSupervision 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 informationBIRMINGHAM 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 informationMOODY S CORPORATION (Exact Name of Registrant as Specified in Charter)
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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 informationFORM 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 informationDisclosure 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 informationUGI 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 informationTextron/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 informationTeresa 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 informationI. AGENDA ITEM # AND TITLE : Open Agenda Item 3e Approval of Retirement Resolutions: Recognition of State Fund Retirees
333 Bush Street San Francisco, CA 94104 (415) 263-5400 www.statefundca.com Date: September 12, 2014 TO: MEMBERS, I. AGENDA ITEM # AND TITLE : Open Agenda Item 3e Approval of Retirement Resolutions: Recognition
More informationTHE PENINSULA ECONOMY
Economic Update THE PENINSULA ECONOMY June 2016 SILICON VALLEY INSTITUTE for REGIONAL STUDIES Prepared by Stephen Levy This publication is one in a series of periodic updates on the local economy published
More informationElection of Directors
FEDERAL RESERVE BANK OF NEW YORK November 28, 2016 Election of Directors (By member banks classified in Group 2 on October 19, 2016, that is, member banks with capital and surplus of $40 million to $2
More informationNews, Events & Publications
News, Events & Publications Maria Chedid Publications Co-author, "International Arbitration of IP Disputes," Chapter, International Arbitration in the U.S. (forthcoming Kluwer Treatise) Co-author, "Choosing
More informationHERSHORIN & 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 informationOverview 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 informationREPORT 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 informationSUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction ("Western") in this action.
1 2 3 4 5 6 7 8 9 GREEN & HALL, A Professional Corporation MICHAEL J. PEPEK, State Bar No. 178238 mpepek@greenhall.com SAMUEL M. DANSKIN, State Bar No. 136044 sdanskin@greenhall.com MICHAEL A. ERLINGER,
More informationFIRM 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 informationRecipient 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) 06/03/2014 Date Stamp E-Filed 03/24/2014
More informationNicole Austin-Hillery is the first Director and Counsel of the Brennan Center s Washington, D.C. office, which she opened in March 2008.
Nancy Abudu Nancy Abudu is the Legal Director for the ACLU of Florida. She litigates cases in federal and state courts on a range of issues including voting rights, criminal justice, reproductive rights,
More informationOpen letter to the Community February 21, 2019
Open letter to the Community February 21, 2019 After the recent turn of events related to the MMH Board we felt compelled to set the record straight regarding certain statements and/or actions which needed
More informationRobert W. Browning, PCAM, RS
Browning Reserve Group 916.393.0600 tel 3435 Mission Avenue 916.393.0610 fax Carmichael, CA 95608 877-708.0600 toll free Mailing Address P.O. Box 60125 Sacramento, CA, 95860 Bob@BrowningRG.com BrowningRG.com
More informationPROGRAM Society-Transforming Technologies
PROGRAM Society-Transforming Technologies 10th Annual Conference for Executives of Austrian Subsidiaries in the U.S. and Canada Stanford University Campus Stanford, CA September 21-22, 2017 www.advantageaustria.org/us
More informationTHIRTEENTH 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 informationMountain Democrat s picks for the primary election
Mountain Democrat s picks for the primary election Mountain Democrat Penne Usher May 11, 2018 Vern Pierson for El Dorado County District Attorney Since being elected DA in January of 2007 Vern Pierson
More informationPANHANDLE OIL AND GAS 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
More informationNEWMONT 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 informationMeet Your Mainstream Real Estate Group Team
Meet Your Mainstream Real Estate Group Team April Tavares, Realtor GRI Proudly Serving Santa Clara County Mobile/Text: 408.309.5471 Office: 408.502.7003 April@AprilTavares.com www.apriltavares.com April
More informationNOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING
NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING ATTENTION: INDIVIDUALS WITH MOBILITY AND/OR SENSORY DISABILITIES WHO HAVE VISITED HOSPITALS, CLINICS OR OTHER PATIENT CARE FACILITIES AFFILIATED
More informationGetting Around Voting Problems. No or limited accessible parking at the polling place...
No or limited accessible parking at the polling place... What are the possible supports or action steps you can think of? #1 Solutions: Ask if other street parking is available. Carpool or find out busy
More informationBOARD MEETING HIGHLIGHTS WALLINGFORD-SWARTHMORE BOARD OF SCHOOL DIRECTORS. Monday, June 23, 2014 Middle School Library 7:00 p.m.
BOARD MEETING HIGHLIGHTS WALLINGFORD-SWARTHMORE BOARD OF SCHOOL DIRECTORS Monday, Middle School Library 7:00 p.m. AT THE REGULAR MONTHLY MEETING/ORGANIZATION OF THE BOARD OF EDUCATION, THE BOARD CONDUCTED
More informationEligibility 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 informationDevelopment 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 informationRICHARD D. PIO RODA. Richard D. Pio Roda Principal th Street, Suite 1500 Oakland, CA 94607
RICHARD D. PIO RODA Richard D. Pio Roda practices in the areas of municipal and special district law, public contracts, land use, real estate, and education law. He specializes in matters relating to the
More informationSBICs: 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 informationCOLORADO 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 informationCase 5:16-cv HRL Document 1 Filed 06/14/16 Page 1 of 10
Case :-cv-0-hrl Document Filed 0// Page of 0 0 0 DAN SIEGEL, SBN 00 SONYA Z. MEHTA, SBN SIEGEL & YEE th Street, Suite 00 Oakland, California Telephone: (0-00 Facsimile: (0 - Attorneys for Plaintiff MICAELA
More informationBoard of Directors Last updated: 2/19/2015
Board of Directors Last updated: 2/19/2015 Jim Alves Past President Seven Flags Inc/Hardcastle Autobody 590 Coleman Avenue 408-292-1488 408-368-6690 E-Mail: jim@sevenflags.com Teresa Davies Pacific Gas
More informationEL 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 informationCONSTITUTION OF THE UNIVERSITY OF UTAH S. J. QUINNEY COLLEGE OF LAW STUDENT BAR ASSOCIATION
UNIVERSITY OF UTAH Ratified February 21, 2007 S. J. Quinney College of Law Student Bar Association CONSTITUTION OF THE UNIVERSITY OF UTAH S. J. QUINNEY COLLEGE OF LAW STUDENT BAR ASSOCIATION We the students
More informationOutside 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 informationPROGRAM OF WORK
PROGRAM OF WORK 2016-2017 OUR MISSION The Mission of the Santa Clara Chamber of Commerce and Convention-Visitors Bureau is to be the leader in the community developing a strong local economy. OUR VISION
More information2016 THE NEW YORK BAR FOUNDATION
2016 THE NEW YORK BAR FOUNDATION REAL PROPERTY LAW SECTION LORRAINE POWER THARP SCHOLARSHIP The New York Bar Foundation is pleased to announce the 2016 Real Property Law Section Lorraine Power Tharp Scholarship,
More informationAmerican 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 informationMEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007 At 6:32 p.m., Chairman Kathleen
More informationSouth Carolina Independent Colleges and Universities Board of Trustees Class of 2020 September 1, 2017 to August 31, 2020
LaJoia Broughton Director of External Communications Retirement System Investment Committee Columbia LaJoia was recently named Director of External Communications for South Carolina Retirement System Investment
More informationLAW 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 informationCRITERIA AND PROCEDURE FOR SELECTION OF HARVEY A.K. WHITNEY LECTURE AWARD RECIPIENT
CRITERIA AND PROCEDURE FOR SELECTION OF HARVEY A.K. WHITNEY LECTURE AWARD RECIPIENT Approved May 12, 1963 Revised March 20-21, 1975 Revised November 17, 1978 Revised April 23, 1982 Revised June 23, 2007
More informationTHE PROGRESSIVE 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 informationUNITED 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 informationLindsay Special Election Statement of Vote
Lindsay Special Election Statement of Vote June 6, 207 TABLE OF CONTENTS Statement of Votes Cast Lindsay Special Election June 6, 207 CONTENTS SECTION - PAGE Certification of Results Statement of Votes..
More informationTHE NEW YORK BAR FOUNDATION 2016 The Honorable Judith S. Kaye Commercial and Federal Litigation Scholarship
THE NEW YORK BAR FOUNDATION 2016 The Honorable Judith S. Kaye Commercial and Federal Litigation Scholarship The New York Bar Foundation is pleased to announce the 2016 Honorable Judith S. Kaye Commercial
More informationHealth 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 informationSBA 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 informationAugust 14, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:
MAYOR Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have reappointed Mr. Juan Ramos to the El Pueblo De Los Angeles Historical
More informationFor Sale > Downtown Menlo Park
PARK CA For Sale > Downtown Menlo Park 1165 1195 Merrill Street Menlo Park, CA 94070 BRETT WEBER +1 650 771 3000 brett.weber@colliers.com CA License No. 00901454 STEVE DIVNEY +1 650 486 2224 steve.divney@colliers.com
More informationBROWN & 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 informationGOVERNOR ELECT GAVIN NEWSOM ANNOUNCES ADDITIONAL SENIOR STAFF AND FINANCE, LEGISLATIVE DEPUTY APPOINTMENTS
FOR IMMEDIATE RELEASE January 6, 2019 Contact: Nathan Click, click@gavinnewsom.com GOVERNOR ELECT GAVIN NEWSOM ANNOUNCES ADDITIONAL SENIOR STAFF AND FINANCE, LEGISLATIVE DEPUTY APPOINTMENTS Senior Governor's
More informationPRESIDENT'S NOTES INSIDE SUTTER HEALTH IN SANTA CRUZ COUNTY. visit our website at STATE INITIATIVE UPDATE
Volume 25 No. 12 December 2017 PRESIDENT'S NOTES By Mike Alford Let me start this month s newsletter off by thanking Mike Moffet and his team for the outstanding job they did in putting together this year
More informationThe following article has been sent by a user at UNIVERSITY OF TORONTO via ProQuest, an information service of the ProQuest Company
The following article has been sent by a user at UNIVERSITY OF TORONTO via ProQuest, an information service of the ProQuest Company SGI Honored for Advancement of Women in the Workplace PR Newswire New
More informationANTELOPE VALLEY WATERMASTER LANDOWNER REPRESENTATIVE NOMINATIONS CANDIDATE QUALIFICATIONS FROM NOMINATION FORM
Candidate: Dennis J. Atkinson [1] Mr. Atkinson is Sr. Vice President of Agriculture and Water Resources at Tejon Ranch Co. and Tejon Ranchcorp. Mr. Atkinson has been employed by Tejon for over 30 years.
More informationFORM 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 informationCity Attorneys Department. Advice Volunteers List
Brown, Thomas B. Burke, Williams & Sorensen, LLP 1901 Harrison Street, Ste. 900 Oakland, CA 94612-3501 Ph: 510.903.8840 tbrown@bwslaw.com Litigation Albano, Amy City Attorney, Burbank 275 East Olive Ave
More informationITOCO 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 informationLaw Firm Leadership: Developing Effective Skills for Leading and Managing Lawyers
limited enrollment, register early! Law Firm Leadership: Developing Effective Skills for Leading and Managing Lawyers October 12 14, 2012 October 2012 February 2013 March 1 3, 2013 w Learn how to:» Develop
More information2019 Sacramento Economic Forecast. Jim Wunderman, President & CEO, Bay Area Council January 16, 2019
2019 Sacramento Economic Forecast Jim Wunderman, President & CEO, Bay Area Council January 16, 2019 The Bay Area Council is a business-sponsored, public policy advocacy organization for the nine-county
More informationCONNECTIONS & 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 informationGuide to the Dorothy Eisenberg Papers
This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1ck58 2017 The Regents of the University of Nevada. All rights reserved.
More information