LOBBYING FIRM QUARTERLY REPORT Form 34

Size: px
Start display at page:

Download "LOBBYING FIRM QUARTERLY REPORT Form 34"

Transcription

1 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 TELEPHONE NUMBER: (213) FAX NUMBER: (213) jbrandes@kindelgagan.com jbrandes@kindelgagan.com Part I - SUMMARY OF ACTIVITY A. to Lobbyists: $104, B. to Non-Lobbyist Employees: C. Total Activity Expenses: (from Grand Total in Part III) D. Total Other Expenditures: (Each expenditure of $5,000 or more shall be itemized in Part IV) E. Grand Total Lobbying Expenditure: (A+B+C+D above) F. Total Political Contributions: (from Grand Total in Part V) G. Behested Contributions to Elective City Officers and Candidates for Elective City Office: (from Grand Total in Part VI) H. Total Fundraising Activity: (from Grand Total in Part VII) I. Fundraising Solicitations: ([x] if Fundrasing Solicitations reported in Part VIII) J. Total Behested Donations: (from Grand Total in Part IX) K. Total Lobbying Payments from Clients: (from Total in Part X) L. from City Candidate and Ballot Measure Committees: (from Total in Part XI) M. from City Agencies: (from Total in Part XII) $104, $16, $12, [ ] $276, VERIFICATION I have used all reasonable diligence in completing this form and attachments. I have reviewed the form and any attachments and to the best of my knowledge the information contained herein is true and complete. I certify under the penalty of perjury under the laws of the State of California that the foregoing is true and correct. 18-Jul-14 Jacqueline Brandes (e-signed) Executed On: (Date) By: (Signature of Authorized Person) Page 1 of 11

2 Part II - REGISTERED LOBBYISTS 1. Steve Catalano 2. Thomas M Flintoft 3. Michael S Gagan 4. Maureen A Kindel 5. Estela Lopez 6. Samantha Martinez Page 2 of 11

3 Part V - POLITICAL CONTRIBUTIONS Itemize below all political contributions of $100 or more. Date Contributor Candidate/ or Ballot Measure 06/05/14 delivered for... Keyes Toyota 06/11/14 delivered for... Management Employee's Association 05/15/14 delivered for... Praxair PAC 04/15/14 delivered for... United Airlines, Inc. 04/11/14 delivered for... Legendary Investors Group No. 1, LLC 04/13/14 delivered for... Rauch, Lawrence 04/12/14 delivered for... LA Auto Show 04/14/14 delivered for... Klein, Howard B 05/21/14 delivered for... Klein, Howard B 05/21/14 delivered for... Bhavnani, Dilip K 05/15/14 delivered for... Ward, Sam Page 3 of 11 Committee Krekorian for Krekorian for ,,,,,, Mike Feuer City Attorney Mike Feuer City Attorney Mike Feuer City Attorney [x] If non-city Cmte Amount [ ] $ [ ] $75.00 [ ] $75.00 [ ] $1, [ ] $1, [ ] $250.00

4 06/16/14 delivered for... LA Cold Storage Co 06/20/14 delivered for... Wolf, Wendy A 06/29/14 delivered for... Gagan, Patti Flintoft, Ingrid 06/19/14 delivered for... Lin, Dennis 06/14/14 delivered for... LA Auto Show 06/04/14 delivered for... Ore-Cal Corp 06/05/14 delivered for... Management Employee's Association 04/23/14 delivered for... Management Employee's Association 04/21/14 delivered for... Flintoft, Ingrid 04/21/14 delivered for... Rodriguez, Dennis Martinez, David 04/21/14 delivered for... Keyes Toyota Mike Feuer City Attorney Mike Feuer City Attorney Controller Ron Galperin Controller Ron Galperin Englander, Mitchell Mitchell Englander for Englander, Mitchell Mitchell Englander for Englander, Mitchell Mitchell Englander for Englander, Mitchell Mitchell Englander for Harris-Dawson, Marqueece Harris-Dawson for City Council Harris-Dawson, Marqueece Harris-Dawson for City Council Harris-Dawson, Marqueece Harris-Dawson for City Council Harris-Dawson, Marqueece Harris-Dawson for City Council Harris-Dawson, Marqueece Harris-Dawson for City Council [ ] $1, [ ] $ [ ] $ Page 4 of 11

5 Brandes, Bryan Martinez, David 06/29/14 delivered for... Gagan, Patti 06/27/14 delivered for... United Airlines, Inc. Flintoft, Ingrid Martinez, David Pelico, Joan Pelico for City Council Ramsay, Carolyn Carolyn Ramsay for Ramsay, Carolyn Carolyn Ramsay for Wesson, Herb Wesson for Wesson, Herb Wesson for Wesson, Herb Wesson for [ ] $ Total Political Contributions $16, Page 5 of 11

6 Part VII -FUNDRAISING ACTIVITY Itemize below any fundraising activity during the quarter, including the dates of the activity, the amount of funds that were raised as a result of the activity and the name of any City elective official or candidate who benefitted. Date Elective City Officer, Candidate or controlled City Committee Amount 06/05/14 Englander, Mitchell Mitchell Englander for 04/23/14 Harris-Dawson, Marqueece Harris-Dawson for $6, $6, Total Fundraising Activity: $12, Page 6 of 11

7 Part X - CLIENT PROJECTS AND PAYMENTS AMERICAN CHEMISTRY COUNCIL 1121 L Street Suite 609 Sacramento, CA (916) $7, AT&T INC. AND ITS AFFILIATES 1150 SOUTH OLIVE STREET Rm LOS ANGELES, CA (213) $28, AVIATION SAFEGUARDS 8929 South Sepulveda Blvd., #300 Los Angeles, CA (310) $18, BIRDI & ASSOCIATES, INC. 265 North Euclid Avenue Suite 203 Pasadena, CA (213) CAFE ON LOCATION Ventura Blvd. Tarzana, CA (818) $6, Page 7 of 11

8 CENTRAL CITY EAST ASSOCIATION 725 S. Crocker Street Los Angeles, CA (213) $40, DWP MGMT EMPLOYEES ASSN Po Box Los Angeles, CA (213) $10, EVOQ PROPERTIES 626 Wilshire Blvd, Suite 850 Los Angeles, CA (213) $5, EXELON CORPORATION ON BEHALF OF CONSTELLATION ENERGY 300 Exelon Way Kennett Square, PA (610) $15, GEOSYNTEC CONSULTANTS 3415 S. Sepulveda Blvd, Suite 500 Los Angeles, CA (310) GREATER LA NEW CAR DEALERS ASSN 420 Culver Blvd Playa Del Rey, CA (323) $1, Page 8 of 11

9 HUDSON GROUP One Meadowlands Plaza, 9th Fl. East Rutherford, NJ (202) Description Retail LAX Reference Number(s) City Agencies Lobbied No agencies lobbied this quarter $24, LA AUTO SHOW W Olympic Blvd #625 Los Angeles, CA (310) $3, LEGADO COMPANIES 270 N. Canon Drive, 2nd Floor Beverly Hills, CA (310) $10, MORRISON & FOERSTER LLP ON BEHALF OF MONSTER BEVERAGE CORP 707 Wilshire Blvd Los Angeles, CA (213) $15, MOTION PICTURE & TELEVISION MOBILE CATERING ASSOCIATION 8309 Laurel Canyon Blvd. #258 Sun Valley, CA (818) $1, NATIONAL PROMOTIONS & ADVERTISING, INC Overland Avenue Los Angeles, CA (310) $4, Page 9 of 11

10 PRAXAIR, INC. - DANBURY, CT 39 Old Ridgebury Road Danbury, CT (203) $9, RECORDING INDUSTRY ASSOCIATION OF AMERICA, INC Connecticut Ave., NW Suite 300 Washington, DC (818) $9, SAS INSTITUTE INC. SAS Campus Drive Cary, NC (919) $10, SMARTE CARTE, INC White Bear Parkway St. Paul, MN (651) SOLARCITY 3055 Clearview Way San Mateo, CA (650) $18, SPILO WORLDWIDE 585 South Santa Fe Avenue Los Angeles, CA (213) Page 10 of 11

11 SUPER SHUTTLE LOS ANGELES 531 Van Ness Ave. Torrance, CA (310) $6, TRANSDEV NORTH AMERICA, INC. 720 East Butterfield Road, Suite 300 Lombard, IL (630) $22, UNITED AIRLINES SFOGV-Bldg 74-2 San Francisco, CA (650) $10, From Clients:$276, Page 11 of 11

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

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

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

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

Los Angeles County Office Market Report

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

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2018 ERRA Proceeding Revenue Requirement. Application

More information

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

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

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account Application 18-04-001

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent

More information

RECIPIENTS - Q3:11 Address1 Date1 Amount1 Name1

RECIPIENTS - Q3:11 Address1 Date1 Amount1 Name1 Ariel Capital Management 200 East Randolph Drive, Suite 2900, Chicago, IL 60601 10/31/11 $59,297.18 Ariel Investments Artisan Partners 875 E. Wisconsin Avenue, suite 800, Milwaukee, WI 53202 08/05/11 $145,195.72

More information

FORM G-37. Name of Regulated Entity: Merrill Lynch, Pierce, Fenner. Report Period: First Quarter of 2018

FORM G-37. Name of Regulated Entity: Merrill Lynch, Pierce, Fenner. Report Period: First Quarter of 2018 Name of Regulated Entity: Merrill Lynch, Pierce, Fenner Report Period: First Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for Recovery of Peaker Costs. A.07-12-029 MOTION OF (U 338-E FOR LEAVE TO FILE

More information

BROADWAY TRADE CENTER THE SHOREDITCH OF THE WEST

BROADWAY TRADE CENTER THE SHOREDITCH OF THE WEST BROADWAY TRADE CENTER THE SHOREDITCH OF THE WEST 1908 A unique place where sidewalks are transformed into catwalks and where a workstation is the groundwork to revolutionize entire industries. With a grand

More information

FILED: NEW YORK COUNTY CLERK 05/22/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 05/22/2015

FILED: NEW YORK COUNTY CLERK 05/22/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 05/22/2015 FILED NEW YORK COUNTY CLERK 05/22/2015 0614 PM INDEX NO. 653123/2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF 05/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHOENIX LIGHT SF LIMITED, BLUE

More information

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

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

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

UNITED 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 information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 PAUL L. HOFFMAN (S.B. # 71244 CATHERINE SWEETSER (S.B. # 271142 Schonbrun Seplow Harris & Hoffman, LLP 11543 West Olympic Blvd. Los Angeles,

More information

Artisan Partners 875 E. Wisconsin Avenue, Suite 800, Milwaukee, WI /01/09 $119, Artisan Partners Limited Partnership

Artisan Partners 875 E. Wisconsin Avenue, Suite 800, Milwaukee, WI /01/09 $119, Artisan Partners Limited Partnership RECIPIENTS - Q4:09 Address1 Date1 Amount1 Name1 Ariel Capital Management 02/04/10 $72,595.98 Ariel Investments Artisan Partners 875 E. Wisconsin Avenue, Suite 800, Milwaukee, WI 53202 12/01/09 $119,211.58

More information

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

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

More information

TABLE OF CONTENTS PROGRAM FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

TABLE OF CONTENTS PROGRAM FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS ALI-ABA Topical Courses Monitoring Off-Duty Conduct on the Internet: Facebook, Blogs and Social Networking Media February 25, 2010 Telephone Seminar/Audio Webcast PROGRAM FACULTY PARTICIPANTS FACULTY BIOGRAPHIES

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) Michael D. Braun ( Timothy J. Burke ( STULL STULL & BRODY 0 Wilshire Boulevard Suite 00 Los Angeles, CA 00 Telephone: ( - Facsimile: ( - [Proposed] Lead Counsel for Plaintiffs UNITED STATES DISTRICT COURT

More information

MOTION FOR APPROVAL OF LEAD PLAINTIFF S AND CERTAIN OTHER PERSONS REQUEST FOR REIMBURSEMENT OF EXPENSES

MOTION FOR APPROVAL OF LEAD PLAINTIFF S AND CERTAIN OTHER PERSONS REQUEST FOR REIMBURSEMENT OF EXPENSES UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re ENRON CORPORATION SECURITIES LITIGATION This Document Relates To: MARK NEWBY, et al., Individually and On Behalf of All Others

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account. Application 18-04-001

More information

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

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

More information

Case Doc 279 Filed 02/18/15 Entered 02/18/15 19:55:49 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

Case Doc 279 Filed 02/18/15 Entered 02/18/15 19:55:49 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS IN RE: TELEXFREE, LLC, Debtors Chapter 11 Case No. 14-40987-MSH ANTHONY CELLUCCI, JAMILLY LAKE AND GERIVALDO PACHECO Putative

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation Into the November 2017 Submission of Pacific Gas and Electric Company s Risk Assessment and Mitigation

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account. Application 18-04-001

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for a Commission Finding that its Procurement-Related and Other Operations

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Grid Safety and Resiliency Program. Application 18-09-002

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E). Application

More information

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10 Case:-cv-0-VC Document Filed0// Page of (Counsel listed on signature page) UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION LLC, et al., v. Plaintiffs, HUAWEI TECHNOLOGIES

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E) Application

More information

AMENDED IN COMMITTEE 8/1/16 RESOLUTION NO

AMENDED IN COMMITTEE 8/1/16 RESOLUTION NO FILE NO. 160786 AMENDED IN COMMITTEE 8/1/16 RESOLUTION NO. 352-16 1 [Master License Agreement - New Cingular Wireless PCS, LLC, dba AT&T Mobility - Wireless Telecommunication Equipment on Transit Support

More information

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

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

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase. I.18-11-006

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 1 1 1 JOSHUA SONDHEIMER (SBN 0 MATTHEW EISENBRANDT (SBN The Center for Justice & Accountability 0 Market Street, Suite San Francisco, CA Tel: (1-0 Fax: (1-0 PAUL HOFFMAN (SBN 1 Schonbrun DeSimone Seplow

More information

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

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

More information

September 21, Docket No. ER

September 21, Docket No. ER California Independent System Operator Corporation September 21, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

ALI-ABA Topical Courses The Rising Tide of Shareholder Activism December 3, 2009 Topical Audio Webcast TABLE OF CONTENTS

ALI-ABA Topical Courses The Rising Tide of Shareholder Activism December 3, 2009 Topical Audio Webcast TABLE OF CONTENTS ALI-ABA Topical Courses The Rising Tide of Shareholder Activism December 3, 2009 Topical Audio Webcast PROGRAM SCHEDULE FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS TABLE OF CONTENTS 1. The

More information

SUPREME COURT OF FLORIDA CASE NO. SC AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE

SUPREME COURT OF FLORIDA CASE NO. SC AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE HOWARD A. ENGLE, M.D., et al. v. Petitioners, Liggett Group, Inc., et al., SUPREME COURT OF FLORIDA CASE NO. SC03-1856 Respondents. / AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE Pursuant to Florida

More information

Case 13-V- Petition of Verizon New York Inc. for Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

Case 13-V- Petition of Verizon New York Inc. for Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York 140 West Street 27 th Floor New York, NY 10007 Tel (212) 321-8115 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel December 20, 2013 Honorable Kathleen H. Burgess

More information

Attorney for Seaside Groundwater Basin Watermaster FOR THE COUNTY OF MONTEREY

Attorney for Seaside Groundwater Basin Watermaster FOR THE COUNTY OF MONTEREY 1 2 3 4 5 RUSSELL MCGLOTHLIN (State Bar No. 208826) BROWNSTEIN HYATT FARBER SCHRECK, LLP 1021 Anacapa Street, 2 nd Floor Santa Barbara, CA 93101 Telephone: 805.963.7000 Facsimile: 805.965.4333 rmcglothlin@bhfs.com

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

Case4:09-cv CW Document405-1 Filed04/06/12 Page1 of 87. Exhibit A

Case4:09-cv CW Document405-1 Filed04/06/12 Page1 of 87. Exhibit A Case4:09-cv-00037-CW Document405-1 Filed04/06/12 Page1 of 87 Exhibit A Case4:09-cv-00037-CW Document405-1 Filed04/06/12 Page2 of 87 U.S. Department of Justice Civil Division Federal Programs Branch Mailing

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. A.18-05-003

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E). Application

More information

Campaign Disclosure Contributions. Campaign Disclosure Contributions. Campaign Disclosure Contributions

Campaign Disclosure Contributions. Campaign Disclosure Contributions. Campaign Disclosure Contributions Committee to Reform L.A. - Yes on Proposition R, with Major Funding by Community and Business Leaders, Local Firefighters, Police, Business (ID #1284556) Contributions for the Period of January 1 - June

More information

FORM G-37. Name of Regulated Entity: Lamont Financial Services Corporation. Report Period: First Quarter of 2017

FORM G-37. Name of Regulated Entity: Lamont Financial Services Corporation. Report Period: First Quarter of 2017 Name of Regulated Entity: Lamont Financial Services Corporation Report Period: First Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

Board of Governors General Meeting

Board of Governors General Meeting Tel. (213) 694-1250 / Fax (213) 438-5728 Board of Governors & Public Advisory s 2018 Meeting Schedule / Member Listing Board of Governors General Meeting DAY, 1 st Thursday 2:00 PM (for approximately 3

More information

PANHANDLE OIL AND GAS INC.

PANHANDLE 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 information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING Case 1:04-cv-22572-JLK Document 246 Entered on FLSD Docket 05/10/2007 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO. 04-22572-CIV-KING EMMA YAIZA DIAZ; JOHN

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In The Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Certain Fiber Optic Cables to CELLCO

More information

SIRIUS SATELLITE RADIO INC

SIRIUS SATELLITE RADIO INC SIRIUS SATELLITE RADIO INC FORM 8-K (Unscheduled Material Events) Filed 6/8/2006 For Period Ending 6/7/2006 Address 1221 AVENUE OF THE AMERICAS 36TH FLOOR NEW YORK, New York 10020 Telephone 212-899-5000

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

Case5:11-cv LHK Document1082 Filed05/08/15 Page1 of 5

Case5:11-cv LHK Document1082 Filed05/08/15 Page1 of 5 Case:-cv-00-LHK Document Filed0/0/ Page of Richard M. Heimann (State Bar No. 0) Kelly M. Dermody (State Bar No. ) Brendan P. Glackin (State Bar No. ) Dean M. Harvey (State Bar No. 0) Anne B. Shaver (State

More information

which Elected Official: Boccard (in Commission office) Bruck (in Finance conf. room) Chambers) CMO conf. room) CMO conf.

which Elected Official: Boccard (in Commission office) Bruck (in Finance conf. room) Chambers) CMO conf. room) CMO conf. Lobbyist Name: Lobbyist Entity: On Behalf of: Met with which Elected Official: Date/Time: Purpose: Siegel, Lipman, Shepard & LLP Ronald Lieberman of Winston Dunn 4/10/12 Discuss office use IC Ali Waldman

More information

/s/ Michael D. Sirota

/s/ Michael D. Sirota /s/ Michael D. Sirota Tarragon Corporation, et al List of Filing Entities 1. 800 Madison Street Urban Renewal, LLC 2. 900 Monroe Development LLC 3. Bermuda Island Tarragon LLC 4. Block 88 Development,

More information

Orlando Museum of Art

Orlando Museum of Art Orlando Museum of Art On-Site Filming, Taping, and Photography Guidelines The Orlando Museum of Art (OMA) wishes to extend every consideration to those wishing to film, tape, or photograph the OMA and

More information

West Los Angeles Office Market Report

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

More information

SUPREME COURT OF FLORIDA CASE NO. SC VERIFIED MOTION FOR ADMISSION PRO HAC VICE

SUPREME COURT OF FLORIDA CASE NO. SC VERIFIED MOTION FOR ADMISSION PRO HAC VICE HOWARD A. ENGLE, M.D., et al. v. Petitioners, Liggett Group, Inc., et al., Respondents. / SUPREME COURT OF FLORIDA CASE NO. SC03-1856 VERIFIED MOTION FOR ADMISSION PRO HAC VICE Pursuant to Florida Rule

More information

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE IN THE SUPREME COURT OF FLORIDA No. SC03-1856 HOWARD A. ENGLE, M.D., et al., Petitioners, v. LIGGETT GROUP, INC., et al., Respondents. VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE Pursuant to

More information

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L.

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L. FILED: NEW YORK COUNTY CLERK 02/10/2015 04:24 PM INDEX NO. 190036/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/10/2015 THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L. SUPREME COURT OF THE STATE

More information

THE NATION OF CALIFORNIA: alive again in 2010?

THE NATION OF CALIFORNIA: alive again in 2010? A thought to ponder More than any other time in history, mankind faces a crossroads. One path leads to despair and utter hopelessness. The other, to total extinction. Let us pray we have the wisdom to

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

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE IN THE SUPREME COURT OF FLORIDA No. SC03-1856 HOWARD A. ENGLE, M.D., et al., Petitioners, v. LIGGETT GROUP, INC., et al., Respondents. VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE Pursuant

More information

BUDGET POLICIES. and PROCEDURES. for STUDENT ORGANIZATIONS

BUDGET POLICIES. and PROCEDURES. for STUDENT ORGANIZATIONS BUDGET POLICIES and PROCEDURES for STUDENT ORGANIZATIONS ROGER WILLIAMS UNIVERSITY SCHOOL OF LAW STUDENT BAR ASSOCIATION Revised 2009-2010 TABLE OF CONTENTS I. CREATION OF STUDENT ORGANIZATIONS 4 a. Formal

More information

Start at Budget Inn, 1001 Olive St, San Luis Obispo, CA Control open 05:00-06:00. Exit right on Olive St.

Start at Budget Inn, 1001 Olive St, San Luis Obispo, CA Control open 05:00-06:00. Exit right on Olive St. California Coasting 400k. Emergency call Terry Hutt 909.362.0956 Dist Type Next Note 0.0 0.1 Start at Budget Inn, 1001 Olive St, San Luis Obispo, CA 93405. Control open 05:00-06:00. Exit right on Olive

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company and San Diego Gas & Electric Company for Approval of Their Separate Emerging Renewable

More information

Kristina D. Lawson Partner

Kristina D. Lawson Partner Kristina specializes in complex entitlement, land use, environmental and municipal matters. Clients turn to Kristina for help with the interpretation and application of local General Plans, specific plans,

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of the Coso Termination Agreement. Application No. 18-03-010 S

More information

Board of Governors General Meeting

Board of Governors General Meeting Tel. (213) 694-1250 / Fax (213) 438-5728 Board of Governors & Public Advisory s 2017 Meeting Schedule / Member Listing Board of Governors General Meeting 1 st Thursday 2:00 PM (for approximately 3 hours)

More information

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5 Case M:0-cv-0-VRW Document Filed //0 Page of ELECTRONIC FRONTIER FOUNDATION CINDY COHN ( cindy@eff.org LEE TIEN ( tien@eff.org KURT OPSAHL (0 kurt@eff.org KEVIN S. BANKSTON ( bankston@eff.org CORYNNE MCSHERRY

More information

Expert Witness Committee Bar Year 2015/2016

Expert Witness Committee Bar Year 2015/2016 Expert Witness Committee Bar Year 2015/2016 CO-CHAIRS Darren M. VanPuymbrouck FREEBORN & PETERS LLP 311 South Wacker Drive Suite 3000 Phone: (312) 360-6788 Fax: (312) 360- dvanpuymbrouck@freeborn.com Matthew

More information

Mark W. Robbins. Focus Areas. Overview

Mark W. Robbins. Focus Areas. Overview Shareholder 2049 Century Park East 5th Floor Los Angeles, CA 90067 main: (310) 553-0308 direct: (310) 772-7227 fax: (310) 553-5583 mrobbins@littler.com Focus Areas Labor Management Relations Business Restructuring

More information

Case 5:07-cv D Document 1 Filed 06/06/07 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA

Case 5:07-cv D Document 1 Filed 06/06/07 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA Case 5:07-cv-00650-D Document 1 Filed 06/06/07 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA 1) RONALD A. KATZ TECHNOLOGY LICENSING, L.P., Plaintiff, v. Case No.

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. Application

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT NOV-03-18 06:24 AM Page 1 S BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT A01148 2001 JULY PERIODIC (K) SCHEDULE: C 01/08/01 IBEW LOCAL #363 9 JOHNSON LN. NEW CITY 10956 2142 JUN-09-01 10:09 AM 01/09/01

More information

CITY COUNCIL CONSENT CALENDAR

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

More information

Case 5:14-cv BLF Document 265 Filed 08/03/18 Page 1 of 3

Case 5:14-cv BLF Document 265 Filed 08/03/18 Page 1 of 3 Case 5:14-cv-02329-BLF Document 265 Filed 08/03/18 Page 1 of 3 1 Steve W. Berman (pro hac vice) Robert F. Lopez (pro hac vice) 2 HAGENS BERMAN SOBOL SHAPIRO LLP 1 1918 Eighth Avenue, Suite 3300 3 I Seattle,

More information

Case LSS Doc 1318 Filed 05/11/17 Page 1 of 7

Case LSS Doc 1318 Filed 05/11/17 Page 1 of 7 Case 16-10971-LSS Doc 1318 Filed 05/11/17 Page 1 of 7 Case 16-10971-LSS Doc 1318 Filed 05/11/17 Page 2 of 7 EXHIBIT A Case 16-10971-LSS Doc 1318 Filed 05/11/17 Page 3 of 7 Exhibit A Rejection Notice Party

More information

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

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

More information

Admin Unit 100-Alternative Education Program

Admin Unit 100-Alternative Education Program Admin Unit 100-Alternative Education Program Admin Office 100 - Administrative Office 200 Kalmus Dr., P.O. Box 9050 Phone: (714) 966-4311 Office Costa Mesa 92628 Fax: (714) 979-8510 Page 1 of 16 Admin

More information

Pennsylvania Public Utility Commission v. PECO Energy Company Docket R , C , C

Pennsylvania Public Utility Commission v. PECO Energy Company Docket R , C , C July 28, 2015 Rosemary Chiavetta, Secretary Pennsylvania Public Utilities Commission Commonwealth Keystone Building 400 North Street RE: Pennsylvania Public Utility Commission v. PECO Energy Company Docket

More information

It is with great pleasure that I write this letter to recommend Karen Warner for your real estate needs.

It is with great pleasure that I write this letter to recommend Karen Warner for your real estate needs. March 3, 2016 To Whom It May Concern: It is with great pleasure that I write this letter to recommend Karen Warner for your real estate needs. Karen did an absolutely incredible job of helping my company

More information

Facilities By City in Los Angeles County

Facilities By City in Los Angeles County Facilities by City in County 052644 Alhambra Community Dialysis Unit 2300 W. Valley Blvd. Alhambra CA 91803 552588 DaVita-Bellflower Dialysis Center 15736 Woodruff Avenue Bellflower CA 90706 Alhambra Phone:

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U 902 M for Authority, Among Other Things, to Increase Rates and Charges for Electric

More information

FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS ALI-ABA Topical Courses Demystifying Software Contracts: ALI's New Principles By the Book" and in Industry Practice September 8, 2010 Telephone Seminar/Audio Webcast AGENDA FACULTY PARTICIPANTS FACULTY

More information

January 10, Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco, CA Advice Letter No.

January 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 information

Early Investing. Inside. Super Awesome NEW Articles! Fresh from the Printer! (Or Internet) By: Oliver Leopold

Early Investing. Inside. Super Awesome NEW Articles! Fresh from the Printer! (Or Internet) By: Oliver Leopold Super Special Edition! Your Investment Advice Is Finally Here! By: Oliver Leopold Super Awesome NEW Articles! Fresh from the Printer! (Or Internet) Inside P/E Ratio. 2 Nintendo. 2 Advertisements. 3 Sponsors.

More information

McDowell Rackner & Gibson PC

McDowell Rackner & Gibson PC McDowell Rackner & Gibson PC WENDY MCINDOCI Direct (50) 55- wendy@mcd-law.com April, 011 VIA ELECTRONIC FILING AND FIRST CLASS MAIL PUC Filing Center Public Utility Commission of Oregon PO Box 14 Salem,

More information

Passes. of Tlcket(s)/ Identify one of the following: Passes

Passes. of Tlcket(s)/ Identify one of the following: Passes Ceremonial Role Events and TicketJPass Distributions ~ A Public Document ~~----~----------------------------------------~~~----------- - 1. Agency Name r> ~te Stamp -...,... Fo rm

More information