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

Size: px
Start display at page:

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

Transcription

1 Recipient Committee Campaign Statement Cover Page (Government Code Sections ) SEE NSTRUCTONS ON REVERSE from 7jlr2 through 9f?ofaól7_ Date of election if appicable (Month, Day, Year) 1. Type of Recipient Committee: All Committees - Complete Parts 1,2,3, and Type of Statement: Date Stamp COVER PAGE RECEVED OCT /06/2012 City Clerk s Office Citv of Menlo Park ( Page ±._. ot For Official Use Only 1Z1 Officeholder, Candidate Controlled Committee L Primarily Formed Ballot Measure Preelection Statement L Quarterly Statement 0 State Candidate Election Committee Committee 0 Recall 0 Controlled (Also CompletePart5) 0 Sponsored General Purpose Committee (Also Complete Part 0 Sponsored Primarily Formed Candidate/ 0 Small Contributor Committee Officeholder Committee Q Political Party/Central Committee 3. Committee nformation (Also Complete Part 1.0. NUMBER _ ) 7) L Semi-annual Statement L Special Odd-Year Report L Termination Statement L Supplemental Preelection (Also file a Form 410 Termination) Statement-Attach Form 495 Amendment (Explain below) Treasurer(s) COMMTTEE NAME OR CAND S NAME F NO COMMTTEE) NAME OF TREASURER for Menlo Park City Council 2012 Steve Arellano MALNG ADDRESS STREET ADDRESS (NO P.O. BOX) CTY STATE ZP CODE AREA CODE/PHONE CTY STATE ZP CODE AREA CODE/PHONE NAME OF ASSSTANT TREASURER, F ANY Menlo Park CA Redwood City CA MALNG ADDRESS (F DFFERENT) NO. AND STREET OR P.O. BOX MALNG ADDRESS CTY STATE ZP CODE AREA CODE/PHONE CTY STATE ZP CODE AREA CODE/PHONE 4. OPTONAL FAX E-MAL ADDRESS OPTONAL: FAX / E-MAL ADDESS davebragggmail.com Verification have used all reasonable diligence in preparing and reviewing this statement and to the best of under penalty of perjury under the laws of the State of California that the foregoing is true and and complete. certify 10/2/2012 By uate 10/2/2012 Date By Executed on Date Date By By Signature of Controlling Officeholder, Candidate, Stale Measure Proponenl Signatureofcontroiing0tficeholder,Canddate,StateMeasure Proponent FPPC Toll-Free Helpline: B66ASK-FPPC ( ) State of California

2 Recipient Committee Campaign Statement Cover Page Part 2 COVER PAGE-PART2 i fi[ [111 Page of _.LSZ.. Officeholder or Candidate Controlled Committee NAME OF OFFCEHOLDER OR CAND OFFCE SOUGHT OR HELD (NCLUDE LOCATON AND DSTRCT NUMBER F APPLCABLE) Menlo Park City Council RESDENTAL/BUSNESS ADDRESS (NO. AND STREET) CTY STATE ZP 6. Primarily Formed Ballot Measure Committee NAME OF BALLOT MEASURE BALLOTNO. OR LETTER JURSDCTON j E OPPOSE SUPPORT Menlo Park, CA dentify the controlling officeholder, candidate, or state measure proponent, if any. NAME OF OFFCEHOLDER, CAND, OR PROPONENT Related Committees Not ncluded 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. OFFCE SOUGHT OR HELD DSTRCT NO. F ANY COMMTTEE NAME.D. NUMBER NAME OF TREASURER CONTROLLED COMMTTEE? COMMTTEEADDRESS STREETADDRESS (NO P.O. BOX) YES NO CTY STATE ZP CODE AREA CODE/PHONE COMMTtEE NAME D. NUMBER 7. Primarily Formed CandidatelOfficeholder Committee List names of officeholder(s) or candidate(s) for which this committee is primarily formed. NAME OF OFFCEHOLDER OR CAND OFFCE SOUGHT OR HELD NAME OF OFFCEHOLDER OR CAND OFFCE SOUGHT OR HELD El SUPPORT L OPPOSE El SUPPORT El OPPOSE NAME OF TREASURER CONTROLLED COMMTTEE? COMMTEEADDRESS STREET ADDRESS (NO P.O. BOX) YES L NO NAME OF OFFCEHOLDER OR CAND OFFCE SOUGHT OR HELD NAME OF OFFCEHOLDER OR CAND OFFCE SOUGHT OR HELD El SUPPORT L OPPOSE L SUPPORT fl OPPOSE CTY STATE ZP CODE AREA CODE/PHONE Attach continuation sheets if necessary FPPC Form 460 (JanuarylO5) FPPC Toll-Free Helpline: 8661ASK-FPPC ) State of California

3 Campaign Disdosure Statement Summary Page from SEE NSTRUCTONS ON REVERSE NAME OF FLER through Page.> of D. NUMBER Contributions Received TOTALTHTSPEROO CALENDAR YEAR.... Column A Column B Calendar Year Summary for Candidates 1. Monetary Contributions ScheduleA, Line Loans Received Schedule B, Line 3 3. SUBTOTALCASH CONTRBUTONS Add Lines 1+2 $ 4. Nonmonetary Contrbutons Schedule C, Line TOTALCONTRBUTONS RECEVED AddLines3+4 $. (FR0MATrAcHEDsC-eDuLEs) TOTALTO Running in Both the..tate -rimary and 10277,.. $ $ General Elections Contributions. Received $ 21. Expenditures 1/1 through 6/30 7/1 to Date iq,117 $?q.t?7 Made $ $ Expenditures Made 6. Payments Made Schedule E, Line 4 7. Loans Made Schedule H, Line 3 8. SUBTOTALCASH PAYMENTS AddLines Accrued Expenses (Unpaid Bills) ScheduleF Line Nonmonetary Adjustment Schedule C, Line3 11. TOTALEXPENDTURESMADE Add Current Cash Statement 12. Beginning Cash Balance PreviousSummaiyPage,Linel6 13. Cash Receipts ColumnA, Line3above 14. Miscellaneous ncreases to Cash Schedule!, Line4 15. Cash Payments Column A, Line 8 above 16. ENDNG CASH BALANCE Add Lines , then subtract Line 15 f this is a termination statement, Line 16 must be zero. 17. LOAN GUARANTEES RECEVED Schedule B, Part 2 $ Cash Equivalents and Outstanding Debts 18. Cash Equivalents See instructions on reverse 19. Outstanding Debts Add Line 2 + Line gin Column B above $ 8445 $ $ irz S 8445 $ $ $ $ 8445 $ - To calculate Column B, add amounts in Column A to the corresponding amounts from Column B of your last report. Some amounts in Column A may be negative figures that should be subtracted from previous period amounts. f this is the first report being filed for this calendar year, only carry over the amounts from Lines 2, 7, and 9 (if any). 0 $ 8445 Expenditure Limit Summary for State Candidates 22. Cumulative Expenditures Made* (f Subject to Voluntary Expenditure Limit> Date of Election Total to Date (mm/dd/yy) $ J $ *Amounts in this section may be different from amounts reported in Column B. FPPC Toll-Free Helpline: 86SASK-FPPC ( )

4 Schedule A from 7/ Jiz_ SCHEDULE A SEE NSTRUCTONS ON REVERSE NAME OF FLER D. NUMBER through Page L( otj:z FULL NAME, STREET AODRESS AND ZP CODE OF CONTRBUTOR CONTRBUTOR OCCUPATON AND EMPLOYER RECEVED THS CALENDAR YEAR TO RECEVED (FCOMMTrEE.ALSOENTER D.NJMBER) F AN VDUAL, ENTER AMOUNT CUMUTVETO PER ELECTON CODE * (FSELF-EMPLOYED, ENTER NAME PEROD (JAN. 1 - DEC. 31) (F REQURED) j OF BUSNESS) Richard Bragg, Los Altos, LCOM Engineer, Google /27/2012 CA OTH L PTY V1 Jared Gosler, Menlo LCOM Marketing, Apple 8/23/2012 Park, CA LOTH L PTY Rudy Torres, Redwood City, LCOM Mechanic, MPFPD 8/23/2012 CA LOTH L PTY j Dianne O Donnell, Portola ECOM Realtor, Keller Williams 8/22/2012 Valley, CA LOTH Peggy Gielow, Atherton, CA L PTY 09/04/ LOTH LCOM Sales, Abbott L PTY Schedule A Summary 1. Amount received this period itemized monetary contributions. (nclude all Schedule A subtotals.) $ 2. Amount received this period 3. Total monetary contributions received this period. unitemized monetary contributions of less than $100 (Add Lines 1 and 2. Enter here and on the Summary Page, Column A, Line 1.) TOTAL $ SUBTOTAL$ *Contributor Codes ND COM Recipient 0TH PTY SCC ndividual Other Political Small Committee (e.g., business entity) Party Contributor Committee FPPC Toll-Free Helpline: 866/ASK-FPPC ( )

5 DEC. Page Schedue A (Continuation Sheet) NAME OF FLER from 71 hz...d.number through. SCHEDULE A (CONT.) of RECEVED FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR CONTRBUTOR F AN VDUAL, ENTER AMOUNT CUMULATVE TO PER ELECTON (FCOMMTrEE.ALS0ENTER.D.NuMBER) CODE * OCCUPATON AND EMPLOYER RECEVED THS CALENDAR YEAR TO L (F SELF-EMPLOYEO,ENTER NAME PEROD (JAN. 1 - OF BUSNESS) David Bohannon, San LC0M David D. Bohannon 9/13/12 Mateo, CA loth Organization ) (F REQURED) Greg Mellberg, Menlo Park, CA Yvionne Gavrilis, 9/23/12 New York, NY LPTY L 5CC Architect, LCOM L 0TH LLZ - tc iass:. L PTY L Soc LJC0M L 0TH L PTY - LsCC Advisor, Key Bank David Bower, Menlo 9/23112 park, CA /17/12 Michael Haven Landscaper, NASA L0OM L 0TH LPTY L SOC j LcoM L 0TH Menlo Park, California LPTY Attorney; K&L Gates LLP SUBTOTAL$ 1325 *COntributOr Codes ndividual COM Recipient Committee 0TH Other (e.g., business entity) PTY Political Party SCC Small contributor Committee FPPC Toll-Free Helpline: 8661ASK-FPPC ( )

6 Small - DEC. Schedue A (Continuation Sheet) NAME OF FLER D. NUMBER RECEVED FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR CONTRBUTOR F AN VDUAL, ENTER AMOUNT CUMUTVETO PER ELECTON OFCOMMTTEE.ALSOENTERLD.NUMBER) CODE * OCCUPATON AND EMPLOYER RECEVED THS CALENDAR YEAR TO (F SELF-EMPLOYED, ENTER NAME PEROD (JAN. OF EJSNESS) Adam Jones, Sisters, LCOM Owner, Qi websites 8/29/12 Oregon L0TH L PTY ) (F REQURED) 8/29/12 Dan Ju, San Jose, CA Maria Teresa Magana LCOM L 0TH 1PTY 9/23/12 LCOM 9/23/12 CA /23/ L 0TH 1-- tb-, C-A LPTY Brian Rhodes, San Mateo, sra Albandev, San Mateo, CA LCOM General Manager, CPK Teacher, Laurel School Electrician, LOTH i toocs ec.-lc LPTY LCOM L 0TH LPTY LSCC Beautician, Jax Salon *COntributOr Codes ndividual COM Recipient Committee 0TH Other (e.g., business entity) ] PTY Political Party Contributor Committee SCC FPPC SUBTOTAL$ 500 Form 460 (Januarylo5) FPPC Toll-Free Helpline: B66ASK-FPPC ( )

7 . Other SchedWe A (Continuation Sheet) from t SCHEDULE A (CONT.) through L 7 of NAMEOF FLER D. NUMBER RECEVED FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR CONTRBUTOR F AN VDUAL, ENTER AMOU CUMUTVETO PER ELECTON (FCOMMFTTEE.ALSOENTER.D.NUMBER) OCCUPATDN AND EMPLOYER RECEVED THS CALENDAR YEAR TO CODE * (FSELF-EMPLOYED, ENTER OF BUSNESS) Marc Byman, Menlo ECOM Realtor, Alain Pinel 9/6/12 Park, CA [10TH Mike Holzbaur, Menlo 9/ Park, CA Gary Ahern, Woodside, CA [1Pm, [1 scc lnd Retired NAWE PEROD (JAN LCOM L 0TH LPTY 9/5/2012 LCOM 9/4/ John Flagg, San Jose, CA Frank Fraone, Redwood 9/7/2012 City, CA Principal, Focal Point [10TH Architecture LPTY [1C0M Pricipal, Tree of Life [10TH Stairs [1 PTY [1 SCC LCOM [10TH L PT [1 SCC Division Chief, MPFPD DEC. 31) (F REQURED) SUBTOTAL$ 500 *COntributOr Codes ND ndividual COM Recipient Committee 0TH PTY (e.g., business entity) Political Party SCC Small Contributor Committee FPPC Form 460 (January/05) FPPC Toll-Free Helpline: BG6ASK-FPPC (866/ )

8 Political DEC. Schedu e A (Continuation Sheet) NAMEOF FLER from 7 Z. throuqh qf Sc EL.. SCHEDULE A (CONT.) L1 J Page ].D.NUMBER FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR F AN VDUAL, CONTRBUTOR ENTER AMOUNT CUMULATVE TO PER ELECTON (1FCOMMrrTEE,ALSOEJTERLD.NUMBER) RECEVED OCCUPATDNAND EMPLOYER RECEVED Ti-uS CODE CALENDAR YEAR TO * (F SELF-EMPLOYED, ENTER NAME PEROD (JAN. 1-31) (F REQURED) OF BUSNESS) Sara Rosenthal, Menlo Park, LCDM Administration, Stanford 09/04/2012 Ca cloth William Allen Beasley, 8/30/12 Menlo Park, CA j El PTY E SCC EC0M El 0TH El El SCC PTY Executive, Redpoint /7/2012 Ca Michael Douglas, Woodside, Michael Sweeney, EC0M Principal, Douglas E0TH nvestments El PTY El 8CC HND ElCOM 9/6/2012 Redwood City, CA cloth 9/5/ Jeremiah Crim, CA EPW El SOC h ECOM El 0TH El PTY El SOC Captain, MPFPD Engineer, Google SUBTOTAL$ 1800 *COntributOr Codes ndividual 0DM Recipient Committee 0TH PTY Other (e.g., business entity) Party SOC Small Contributor Committee FPPC Toll-Free Helpline: B66ASK-FPPC ( )

9 Recipient SchedWe A (Continuation Sheet) trom._ 1 /r_ through _Page? of NAME OF FLER.D.NUMBER FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR CONTRBUTOR F AN VDUAL, ENTER AMOUNT CUMUTVETO PER ELECTON RECEVED CODE * OCCUPATONAND EMPLOYER RECEVED ThS CALENDAR YEAR TO 9/9/12 ] ND Robert Schaffer LCOM Enginerer LOTH San Jose, California LPTY Mary Sapountzis )FSELFSMPLOYED,ENTERNAm PEROD (JAN. OF BUSNESS) 9/20/12 LCOM ST t 4 r Menlo Park, California L m Whitney Hoermann, p-r i LOTH a vs 9/21/12 LCOM 5l w-t A r 8/1/ b J L 0TH Menlo Park, California L m 1ko, -, & AL4 S Menlo Park,CA ND LCOM LOTH LPTY LSCC DEC. 31) (F REQURED) L L COM L 0TH L PTY SUBTOTAL$ 577 *Contributor Codes ndividual COM 0TH PTY Committee Other (e.g., business entity) Political Party SCC Small Contributor Committee FPPC Toll-Free Helpline: B66ASK-FPPC ( )

10 Political Schedule A (Continuation Sheet) r from 7/ /iz SCHEDULE A (CONT.) through 3 / 2_. Page [ of( NAMEOFFLER LD.NUMBER FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR CONTRBUTOR F AN VDUAL, ENTER AMOUNT CUMUTVETO PER ELECTON RECEVED CODE * (F SELF-EMPLOYED, ENTER NAME PEROD (JAN. 1 - DEC. 31) (F REQURED) (JFCOMMTFEE.ALSOENTERLD.NUMEER) OCCUPATONAND EMPLOYER RECEVED THS CALENDAR YEAR l ND OF BUSNESS) Hector Navarro, San LCOM Warehouse Mamager 8/29/12 Jose, CA95111 LOTH The OlanderCo TO Gary Lambert, Menlo Park, CA L PTY L scc 8/29/ cloth LCOM LPTY L scc Software Engineer, nfosys Ltd /28/2012 CA Michael Gialis, Oakland, Mark Alen, Menlo Park, CA LC0M Corporate Development, LOTH Cisco Systems nc LPTY Management, Progress 8/27/ Software L 0TH nc. Stephen Miller, Atherton, LCOM LPTY L scc 8/29/2012 CA cloth BOFA LCOM LPTY LSCC nvestment Banker, SUBTOTAL$ 1050j *COntribUtOr Codes ndividual COM Recipient Committee 0TH Other PTY SOC Small (e.g., business entity) Party Contributor Committee FPPC Form 460 (January!05) FPPC Toll-Free Helpline: 866!ASK-FPPC ( )

11 Schedulle A (Continuation Sheet) NAMEOFFLER from i )-z_ through_ 9/ i. D. NUMBER SCHEDULE A (CONT.) Page (L of FULL NAME, STREET ADDRESS AND ZP CODE OF COBOR CORBUTOR RECEVED CODE * OCCUPATON F AN VDUAL, AND (F SELF-EMPLOYED, ENTER NAME OF BUSNESS) ENTER Hany Sabet, Atherton, CA DCOM VP Sales, Maxim Group 8/28/ LOTH 9/5/2012 CA John Wurdinger, Newark, Peter Carpenter, Atherton, CA EPW LCOM 0TH PTY L Soc 9/5/ LOTH Captain, MPFPD Retired AMOUNT CUMUTVETO PER ELECTON EMPLOYER RECEVED THS CALENDAR YEAR TO PEROD (JAN 1 DEC. 31) LCOM (F REQURED) David Avalo, Redwood City, CA LPTY 9/5/ LOTH Faisal Shawwa, Redwood LCOM LPTY L Soc LCOM Principal, Utopian Clean Controller, Catalyst 9/6/12 City, CA LOTH Biosciences LPTY L SOC SUBTOTAL$ 850 *COntributOr Codes ndividual COM Recipient Committee 0TH PTY Other (e.g., business entity) Political Party SOC Small Contributor Committee FPPC Toll-Free Helpline: 8661ASK-FPPC ( )

12 Schedule A (Continuation Sheet) from i/i fiz. SCHEDULE A (CONT.) NAMEOFFLER Page of LD.NUMBER DA RECEVED FULL NAME, STREET ADDRESS AND ZP (FCOMMrEE,ALSOENTERD.NUMBER> F AN VDUAL, ENTER AMOUNT CODE OF CONTRBOR CONTRBUTOR CODE * OCCUPATON EMPLOYER RECEVED THS CALENDAR YEAR TO AND (F SELF-EMPLOYED. ENTER NAME OF BUSNESS) Rob Silano, LCOM Director, MPFPD 9/7/12 Menlo Park, CA LOTH Jeremy Rambeau, 9/17/212 Farifleld, CA LPTY Sales, Meeks Lumber PEROD (JAN. CUMUTTO 1 - DEC. LCOM L 0TH L Pm LSCC 31) (F PER ELECTON REQURED) advertising consultant 9/3/ L0TH yellow pages c Kathy D Amico,, Belmont, CA NO LCOM L PTY William Rey, LCOM /3 1/12 Menlo Park, CA LOTH Sales, Sony Yancy Rivera, San Jose, LPTY L SOC LCOM 8/30/12 CA LOTH L PTY Recruiter-Apple SUBTOTAL$ 875 *ContributOr Codes (ND ndividual COM Recipient Committee 0TH Other PTY SCC Small (other than Pm or SCC) (e.g., business entity) Political Party Contributor Committee FPPC Toll-Free Helpline: B66ASK-FPPC ( )

13 . Page ScheduDe A (Continuation Sheet) from 7/ / SCHEDULE A (CONT.) NAME OF FLER through_ a. _-_ (3 of (5.D.NUMBER RECEVED..... FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR CONTRBUTOR F AN VDUAL, ENTER AMOUNT CUMULATVETO PER ELECTON (FCOMMTrEE,ALSOENTER.D.NUMBER) CODE * OCCUPATONAND EMPLOYER RECEVED THS CALENDAR YEAR TO (F SELF-EMPLOYED, ENTERNAME PEROD (JAN. OF BUSNESS) Doug Willbanks, Menlo LCOM D_Es -c i-- op 8/29112 Park, CA OTH DEC. 31) (F REQURED) Kevin Wilkinson, San 8/29/12 Carlos, CA Maia Sherrill, Menlo Park, CA L PTY LSCC CPA Zj LCOM L0TH L PTY 1 LCOM Controller, Promethius Dev Owner, A Karaoke DJ 8/29/ LOTH Rental Jill Olson, Menlo Park, CA LPTh Homemaker 8/29/12 LCOM John Crevelt, Menlo park, CA L 0TH L PTY ll WO LCOM 8/29/ LOTH LPTY Owner, Krefelds Awards SUBTOTAL$ 1000 *ContributOr Codes 0DM 0TH ndividual Recipient Other Committee (e.g., business entity) PTY Political Party SCC Small Contributor Committee FPPC Toll-Free Helpline: 866!ASK-FPPC ( )

14 ScheduleE Payments Made SEE NSTRUCTONS ON REVERSE NAME OF FLER from through 7/ i /i a Page /cf D. NUMBER of - F CODES: f one of the following codes accurately describes the payment, you may enter the code. Otherwise, describe the payment. CVP campaign paraphernalia/misc. MBR member communications RAD radio airtime and production costs CNS campaign consultants MTG meetings and appearances RFD retumed contributions CTB contribution (explain nonmonetary)* OFC office expenses SAL campaign workers salaries CVC civic donations PE petition circulating TEL Lv. or cable airtime and production costs FL candidate filing/ballot fees PHO phone banks TRC candidate travel, lodging, and meals END fundraising events POL polling and survey research TRS staff/spouse travel, lodging, and meals ND independent expenditure supporting/opposing others (explairr)* POS postage, delivery and messenger services TSP transfer between committees of the same candidate/sponsor LEG legal defense PRO professional services (legal, accounting) VOT voter registration LT campaign literature and mailings PRT print ads WEB information technology costs (internet, ) NAME AND ADDRESS OF PAYEE (FcOMMrVrEE,ALSOENTERLD.NUMBER) CODE OR DESCRPTON OF PAYMENT AMOUNT PAD A-Abco Rents and Sells Redwood City, CA Firefighters Print & Design Sacramento, CA Woodside Vineyards Menlo Park, CA END LT END Payments that are contributions or independent expenditures must also be summarized on Schedule 0. SUBTOTAL$ Schedule E Summary 1. temized payments made this period. (nclude all Schedule E subtotals.) $ 2. Unitemizedpaymentsmadethisperiodofunder$100 $ 3. Total interest paid this period on loans. (Enter amount from 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 $ FPPC Form 460 (January/05) FPPC Toll-Free Helpline: 866/ASK-FPPC (866/ )

15 Schedule E (Continuation Sheet) Payments Made SEE NSTRUCTONS ON REVERSE NAME OF FLER CODES: CtP f one of the following codes accurately describes the payment, you may enter the code. Otherwise, describe the payment. D. NUMBER campaign paraphernalia/misc. MBR member communications RAD radio airtime and production CNS campaign MTG meetings and RED returned contributions CTB contribution (explain nonmonetary)* OFC office SAL campaign workers CVC civic donations PET petition circulating TEL or cable airtime and production FL candidate costs Sling/ballot PHO phone banks TRC candidate travel, lodging, and END meals fundraising POL polling and survey TRS staff/spouse travel, lodging, and ND meals expenditure supporting/opposing others (explain)* POS delivery and services TSF transfer between committees LEG of the legal PRO professional services (legal, accounting) VOT voter registration LT campaign literature and mailings PRT print ads WEB information technology costs (internet, ) independent defense consultants events fees Type or postage, print Amounts may be in ink. expenses rounded appearances research messenger from..._ through 9/3of tv. t salaries costs Page. (E SCHEDULE E (CO NT.) of (5 same candidate/sponsor NAME AND ADDRESS OF PAYEE (F COMM]TEE, ALSO ENTER D. NUMBER) CODE OR DESCRPTON OF PAYMENT AMOUNT PAD CSR Graphics Ca CMP Astro Jump San Carlos, CA END Costco Redwood City, CA FND Safeway Menlo park, CA END Click and Pledge Broomfield, CO PRO Payments that are contributions or independent expenditures must also be summarized on ScheduleD.SUBTOTAL $ FPPC Form 460 FPPC Toll-Free Helpline: 866ASK-FPPC ( ) (January!05)

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

More information

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

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

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

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

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

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) SEE INSTRUCTIONS ON REVERSE Date of election if applicable: (Month, Day, Year) 11/04/2014 Date Stamp E-Filed 07/26/2014

More information

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

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

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

More information

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

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

More information

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

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

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: 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

For Sale > Downtown Menlo Park

For 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 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

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

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

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

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

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

August 14, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

August 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 information

It s fantastic having an office in Pleasanton. Mark Weckwerth, Chief Operating Officer, Leaf Healthcare

It 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 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

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

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

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

San Jose State University September 15, 2016

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

More information

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

MEETING 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 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

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

MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, 2011 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Friday, Alderman Huggins, Alderman Martin, and Alderman Withers.

More information

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5 Case 2:11-cv-01165-BSJ Document 2203 Filed 11/20/14 Page 1 of 5 David K. Broadbent (0442) Cory A. Talbot (11477) HOLLAND & HART LLP 222 S. Main Street, Suite 2200 Salt Lake City, UT 84101 Telephone: (801)

More information

LIPP Program Guidelines

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

More information

Economic & Housing Outlook

Economic & Housing Outlook Economic & Housing Outlook By Lawrence Yun, Ph.D. Chief Economist, National Association of REALTORS Presentation at Northern Arizona Association of REALTORS November 30, 2017 Tax Reform Mortgage interest

More information

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 ROLL CALL The Board of Education of North Greene Unit District No. 3, Greene and AND RECOGNITION Scott Counties, Illinois, met in regular session on

More information

Application For Employment Authorization. Department of Homeland Security U.S. Citizenship and Immigration Services

Application For Employment Authorization. Department of Homeland Security U.S. Citizenship and Immigration Services Application For Employment Authorization Department of Homeland Security U.S. Citizenship and mmigration Services USCS Form 1-765 OMB No. 1615-0040 Expires 05/3 /2020 0 Authorization/Extension Fee Stamp

More information

NEW COMICS SERVICE (NCS) 10 JANUARY 2014

NEW COMICS SERVICE (NCS) 10 JANUARY 2014 NEW COMICS SERVICE (NCS) 10 JANUARY 2014 Table of Contents 1. Overview... 2 2. How to Get Started... 4 3. Payment... 7 4. Shipping of Order... 8 5. Terms and Conditions... 8 6. Diamond Previews Catalogue...

More information

REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, November 17, 2016 MINUTES

REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, November 17, 2016 MINUTES REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, November 17, 2016 MINUTES San Mateo County Office of Education, Corte Madera Room 101 Twin Dolphin Drive,

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

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

ΔΣΘ. Delta Sigma Theta Sorority, Inc UNMASKING THE FUTURE. Jabberwock Pageant APPLICATION DEADLINE: FEBRUARY 20, 2016

ΔΣΘ. Delta Sigma Theta Sorority, Inc UNMASKING THE FUTURE. Jabberwock Pageant APPLICATION DEADLINE: FEBRUARY 20, 2016 ΔΣΘ 2016 UNMASKING THE FUTURE Jabberwock Pageant APPLICATION DEADLINE: FEBRUARY 20, 2016. PO Box 1962 Summerville, SC 29484 www.summervilledst.org Contact Nevja Wigfall 843.810.3600 with any questions

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

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

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, FEBRUARY 6, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, FEBRUARY 6, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, FEBRUARY 6, 2012 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY,

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

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING DECEMBER 19, 2012

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING DECEMBER 19, 2012 The regular Board Meeting of the Seminole County Port Authority was held in the Board Room of the Administration Building at the Port of Sanford on December 19, 2012. Chairman Damon Chase called the meeting

More information

GERMANTOWN SCHOOL DISTRICT. Notice of Finance Committee Meeting Monday, December 17, :15 P.M.

GERMANTOWN SCHOOL DISTRICT. Notice of Finance Committee Meeting Monday, December 17, :15 P.M. GERMANTOWN SCHOOL DISTRICT Notice of Finance Committee Meeting Monday, December 17, 2012 6:15 P.M. District Administrative Offices N104 W13840 Donges Bay Rd. Germantown, WI 53022 AGENDA I. Meeting called

More information

Together with. Present:

Together with. Present: Connecticut Valley Chapter Together with The November 2016 Elections What is the impact for our Nation and Connecticut Join us as Diane Smith leads a discussion with Colin McEnroe and Kevin Rennie to explore

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA. Cross-Complainant Western National Construction ("Western") in this action.

SUPERIOR 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 information

Monthly Board of Directors Meeting October 11, 2012

Monthly Board of Directors Meeting October 11, 2012 Monthly Board of Directors Meeting October 11, 2012 The Bay Tree Lakes Property Owner's Association, Inc. Board of Directors monthly meeting was held at the clubhouse on Thursday October 11, 2012. The

More information

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 Present: Council Members: Rollin Apgar Jeremy Diehl Eugene Delahanty Mike Shaver Richard Shiles Benjamin Wetzel Doug Young Solicitor: Michelle

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

Finding Aid to the Ladies' Relief Society records, No online items

Finding Aid to the Ladies' Relief Society records, No online items http://oac.cdlib.org/findaid/ark:/13030/c8hd7t2s No online items Finding Aid written by Jamie Nguyen The Bancroft Library University of California, Berkeley Berkeley, California, 94720-6000 Phone: (510)

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

LIPP Program Guidelines

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

More information

Online Registration Instructions for Institute Reporting. B Tech Admission DASA ( )

Online Registration Instructions for Institute Reporting. B Tech Admission DASA ( ) Online Registration Instructions for Institute Reporting B Tech Admission DASA (2018-19) Candidate who are allotted seat at VNIT, Nagpur has to visit online registration link http://vnitreg.vnit.ac.in/vrce

More information

CHESS Release Business and Technical Overview Client Segregation Enhancements to CHESS

CHESS Release Business and Technical Overview Client Segregation Enhancements to CHESS CHESS Release Business and Technical Overview Client Segregation Enhancements to CHESS Table of Contents 1. OVERVIEW... 3 1.1. BACKGROUND... 3 1.2. PHASE 1... 3 1.3. PHASE 2... 3 1.3.1. Corporate Actions

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

NACAS Education Foundation

NACAS Education Foundation 1 NACAS Education Foundation Board of Directors Meeting Minutes January 14, 2015 2:00pm 3:30pm ET In attendance: Matt Sirinek, Nancy Becerra, Maria Hoagland, Dave Kratzer, Mary Perry, Bill Redwine, Laura

More information

Silicon Valley Monterey Bay Council

Silicon Valley Monterey Bay Council 1 Silicon Valley Monterey Bay Council The Camp Card Sale Program The Camp Card Sale helps units fund their way to Summer Camp programs by selling discount coupon cards that allow them to earn their way

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

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS March 14, 2004 The Directors named in these minutes of the California Youth Soccer Association-South, constituting the Board of Directors

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

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

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

More information

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

LET ME VOTE. Know Your Voting Rights

LET ME VOTE. Know Your Voting Rights LET ME VOTE Know Your Voting Rights Michigan 2018 CONTENTS Who Can Vote?... 1 Registration...2 Voting Early...4 Voting on Election Day...5 Photo ID...7 Problems at the Polls...8 Tips for Avoiding Problems...10

More information

NORTH AMERICAN ELECTRIC RELIABILITY COUNCIL

NORTH AMERICAN ELECTRIC RELIABILITY COUNCIL NORTH AMERICAN ELECTRIC RELIABILITY COUNCIL Princeton Forrestal Village, 116-390 Village Boulevard, Princeton, New Jersey 08540-5731 (Revised) Implementation Plan for Cyber Security Standards The intent

More information

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES July 14, 2015 (Corrected on 08-25-15) The regular meeting of the Board of Trustees of the Farmersville Unified School

More information

Stoa Administrative Calendar

Stoa Administrative Calendar January o Select next year's NITOC TD to shadow this year's TD at NITOC (or earlier -Ideally this would happen ahead of time, so that the process would begin whenever the current TD begins working on the

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

CITY OF SACRAMENTO SACRAMENTO COUNTY, CALIFORNIA

CITY OF SACRAMENTO SACRAMENTO COUNTY, CALIFORNIA CITY OF SACRAMENTO SACRAMENTO COUNTY, CALIFORNIA ENGINEER'S REPORT FOR THE LAND-CURTIS PARK STREET LIGHTING ASSESSMENT DISTRICT NO. 2007-04 As Accepted By The City of Sacramento November 2007 ENGINEER

More information

Evictions and Lockouts

Evictions and Lockouts If you re 60 or over, call your local legal aid office: Eastern CT 800-413-7796 Western CT 800-413-7797 Hartford Area 860-541-5000 Bridgeport Area 800-809-4434 Stamford Area 800-541-8909 New Haven Area

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 13 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 13 17 BOARD OF TRUSTEES ON FEBRUARY 13 17 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on February 13, 2017 at 7:00 p.m. with the following person present: TRUSTEES:

More information

Budget & Business Economy. Tom Kevin Haaland, Business Advisor DNB Bank ASA

Budget & Business Economy. Tom Kevin Haaland, Business Advisor DNB Bank ASA Budget & Business Economy Tom Kevin Haaland, Business Advisor DNB Bank ASA Agenda 1. Before you start 2. When you start 3. After you have started Half a million Norwegians have a dream of starting their

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

City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015

City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015 City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015 Council President Jackie Albers called the meeting to order at 6:30 p.m. Council Clerk Leonette Cicirella

More information

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017 MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017 CALL TO ORDER: The meeting was called to order by Mayor Kroll at 7:00 PM with the Pledge of Allegiance. PRESENT: Mayor Kroll; Council

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

QUINCY/ADAMS COUNTY 9-1-1

QUINCY/ADAMS COUNTY 9-1-1 QUINCY/ADAMS COUNTY 9-1-1 Steve Rowlands 222 N. 52 nd Street (217) 228-4572 Director Quincy, Illinois 62305 Fax: 222-9361 QUINCY/ADAMS COUNTY 9-1-1 GOVERNING BOARD MEETING Minutes January 16, 2008 9-1-1

More information

NSPE Spring 2009 Ethics Forum

NSPE Spring 2009 Ethics Forum NSPE Spring 2009 Ethics Forum Meeting Ethical Challenges in Difficult Times Keeping Finance and Marketing on Course in an Economic Downturn May 6, 2009 MODERATOR Arthur E. Schwartz, Esq. NSPE Deputy Executive

More information

UTOPIA Historical Overview

UTOPIA Historical Overview UTOPIA Is a City-Owned Telecommunications Network In 2000 and 2001 multiple cities were receiving comments from their businesses and residents that internet services were too slow or inaccessible. Service

More information

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

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

More information

Young at Heart Annual Holiday Craft Fair Vendors Needed!

Young at Heart Annual Holiday Craft Fair Vendors Needed! Date 11/21/2015 Young at Heart Annual Holiday Craft Fair Vendors Needed! Fair will be held at the Douglas County Community Center Gymnasium Saturday, November 21st - 8 am till 3 pm Food, Shopping and Fun

More information

TEL (503) FAX (503) Suite SW Taylor Portland, OR March 8, 2006

TEL (503) FAX (503) Suite SW Taylor Portland, OR March 8, 2006 TEL (503) 241-7242 FAX (503) 241-8160 mail@dvclaw.com Suite 400 333 SW Taylor Portland, OR 97204 Via Electronic and U.S. Mail Public Utility Commission Attn: Filing Center 550 Capitol St. NE #215 P.O.

More information

Signs, Canopies & Awnings City of Oshkosh Department of Community Development

Signs, Canopies & Awnings City of Oshkosh Department of Community Development Signs, Canopies & Awnings The following information in this packet is provided to help guide you through the permit application process. This packet will also provide you with information regarding sign

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

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright at

More information

Member Business Directory. Spring 2009

Member Business Directory. Spring 2009 Spring 2009 Members of Christ Lutheran Church share their time, talents and treasures. 8997 S. Broadway Highlands Ranch, Colorado 80129 303-791-0803 Phone 303-791-6026 Fax christlutheran@clchr.org Why

More information

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 The Regular Meeting of the Board of Education was called to order by the president, Mr. Charles T. Evans at 7:00 P. M. at

More information

IN THE UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD. CISCO SYSTEMS, INC. Petitioner. CHANBOND LLC Patent Owner

IN THE UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD. CISCO SYSTEMS, INC. Petitioner. CHANBOND LLC Patent Owner IN THE UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD CISCO SYSTEMS, INC. Petitioner v. CHANBOND LLC Patent Owner Patent No. 7,941,822 B2 PETITIONER S RESPONSE TO PO

More information

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011 IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011 The meeting was called to order by Chairman Towers at 10:30 A.M. with the following members present: Brian Towers, Chairman

More information

Patterns & Algebra Workbook 6, Part 2

Patterns & Algebra Workbook 6, Part 2 Patterns & Algebra Workbook, Part page Worksheet PA- page. a) + b) c) + d) e) + f) + g) h) + i) j) + k) + l). a) b) c) d) e) + f) g) h) + i) + j) + k) l) +. a),, b) 9,, c),, d) 9,,. a) ;, b) ;, c) ;, d)

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

More information

2018 CAMPAIGN FINANCE REPORT

2018 CAMPAIGN FINANCE REPORT 2018 CAMPAIGN FINANCE REPORT FOR POLITICAL ACTION COMMITTEES COMMITTEE TREASURER No on Question One Commission on Governmental Ethics and Election Practices Mail: 135 State House Station, Augusta, Maine

More information

CHESS Release Business and Technical Overview Client Segregation Enhancements to CHESS

CHESS Release Business and Technical Overview Client Segregation Enhancements to CHESS CHESS Release Business and Technical Overview Client Segregation Enhancements to CHESS Table of Contents 1. OVERVIEW... 3 1.1. BACKGROUND... 3 1.2. PHASE 1... 3 1.3. PHASE 2... 3 1.3.1. Corporate Actions

More information

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

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

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on December 22, 2017 at 8:30 a.m. with the following person

More information