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

Size: px
Start display at page:

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

Transcription

1 Recipient Committee Campaign Statement Cover Page (Government Code Sections ) from Type or print in ink. Date Stamp Statement covers period Date election if applicable: OCT RECEVED /2014 (Month, Day, Year) For Official Use Only 09/30/ City Clerk SEE NSTRUCTONS ON REVERSE through City Menlo Park ts Office Page 1. Type Recipient Committee: All Committees Complete Parts 1,2,3, and 4.2. Type Statement: o State Candidate Election Committee Committee [J Semiannual Statement o Recall 0 Controlled El Termination Statement (Also complete Part 5) o Sponsored fl [] Special OddYear Report El Supplemental Preelection Q Sponsored (Also file a Form 410 Termination) Statement Attach Form 495 (ALso CompletePwt6) El General Purpose Committee [] o Small Contributor Committee Officeholder Committee o Political Party/Central Committee 3. Commttee nformation COMMTrEE NAME (OR CANDDATE S NAME F NO Kristin Duriseti For City Council 2014 COMMTtEE) Primarily Formed Candidate? Conwlete Part 7) D. NUMBER Treasurer(s) NAME Amendment (Explain below) OF TREASURER Kristin Duriseti MALNG ADDRESS Officeholder, Candidate Controlled Committee El Primarily Formed Ballot Measure ll Preelection Statement Quarterly Statement STREET ADDRESS (NO CTY P.O. BOX) STATE Menlo Park CA MALNG ADDRESS (F DFFERENT) NO. AND STREET OR P.O. ZP CODE AREA CODE/PHONE BOX CTY STATE Menlo Park CA NAME MALNG OF ASSSTANT TREASURER, F ADDRESS ANY ZP CODE AREA CODEPHONE CTY STATE ZP CODE AREA CODE/PHONE CTY STATE ZP CODE AREA CODE/PHONE OPTONAL: FAX / EMAL ADDRESS OPTONAL: FAX / EMAL ADDRESS 4. Verification have used all reasonable diligence in preparing and reviewing this statement and to the best my knowledge the information contained herein and in the attached schedules is true and complete. under penalty perjury under the a the State California that the foregoing is true and correct. / Executed on Executed on 1 0/5/20 14 Date.., // SlsnatureTresoureroristantTreasurer By Date Slsnature Cordrotltng OWeehotder, Candidate, StateMeasure Proponent or ResponsUe OlficerSponsor certify Executed on uaie By Executed on Date By FP Fo 460 FPPC TollFree Helpline: 8661ASKFPPC ( ) State at California

2 Recipient Committee Campaign Statement CoverPagePart2 Type or print in ink. 1Page 2 5. Officeholder or Candidate Controlled Committee NAME OF OFFCEHOLDER OR CANDDATE Kristin Duriseti OFFCE SOUGHT OR HELD (NCLUDE LOCATiON AND DSTRCT NUMBER F APPliCABLE) Menlo Park City Council Member RESDENTAUBUSNESS ADDRESS (NO. AND STREET) CTY STATE ZP Menlo Park, CA Primarily Formed Ballot Measure Committee NAME OF BALLOT MEASURE BALLOT NO. OR LETTER JURSDCTON El SUPPORT El OPPOSE dentify the controlling ficeholder, candidate, or state measure proponent, NAME OF OFFtEHOLDER, CANDDATE, OR PROPONENT if any. Related Committees Not ncluded in this Statement: List any committees not included this statement that are controlled by you or are primarily formed to rece/ve contributions or make expenditures on behalf your candidacy. n OFFCE SOUGHT OR HELD DSTRCT NO. F ANY COMMTtEE NAME.D. NUMBER NAME OF TREASURER CONTROLLED COMMiTtEE? COMMUEEADDRESS STREETADDRESS (NO P.O. BOX> CTY S1X1E ZP CODE AREA CODE/PHONE COMMTTEE NAME.D. NUMBER NAME OF TREASURER CONTROLLED COMMTTEE? COMMTTEEADDRESS STREETADORESS (NO P.O. BOX) El El YES YES Q [j NO NO 7. Primarily Formed CandidatelOfficeholder Committee Ust names or ficeholder(s) or candidate(s) for which this committee is primarily Formed. NAME OF OFFCEHOLDER OR CANDDATE NAME OF OFFCEHOLDER OR CANDDATE NAME OF OFFCEHOLDER OR CANDDATE NAME OF OFFCEHOLDER OR CANDDATE OFFCE SOUGHT OR HELD OFFCE SOUGHT OR HELD OFFCE SOUGHT OR HELD OFFCE SOUGHT OR HELD El SUPPORT El OPPOSE El SUPPORT El OPPOSE El SUPPORT El OPPOSE El SUPPORT El OPPOSE CTY STATE ZP CODE AREA CODE/P HONE Attach continuation sheets if necessary FPPC Form 460 (JanuayJO5) FPPC TollFree Helpline: 8S6ASKFPPC ( ) State California

3 Campaign Disclosure Statement Summary Page Type or print in ink. Amounts may be rounded to whole dollars. from Statement covers period 01/ SEE NSTRUCTONS ON REVERSE NAME OF FLER Contributions Received 1. Monetary Contributions Schedule A, TOTALTHSPEROO AT1ACHEDSCHE!YJLES) Line 3 $ 4, $ LENDAR TOTALTODATE 09/30/2014 through Page 4, Loans Received Schedule 8, line 3 4, , SUBTOTAL CASH CONTRBUTONS Add Lines + 2 $ 8, $ 4. Nonmonetary Contributions Schedule 5. TOTAL CONTRBUTONS RECEVED Add Lines 3+4 $ 8, $ C, Line 3 Calendar Year Summary for Candidates Running in Both the State Primary and General Elections 8, Contributions 1/1 through 6/30 Received $ $ 21. Expendtures 8, Made $ LD. NUMBER $ 711 to Date Expenditures Made 6. Payments Made Schedule E, line 7. Loans Made Schedule H, 4 Line 3 $ 4, $ 8. SUBTOTALCASH PAYMENTS AddLines6+7 $ 4, $ 9. Accrued Expenses (Unpaid Bills) Schedule 10. Nonmonetary Adjustment Schedule F, C, Line 3 Line TOTALEXPENDTURESMADE AddLines8+9+1O $ $ 4, Expenditure Limit Summary for State Candidates 22. Cumulative Expenditures Made* ( Subjectto Voluntary Expenditure Umit) Date Election Total to Date (mm/dd/yy) $ Current Cash Statement 12. Beginning Cash Balance Previous Summary Page, line Cash Receipts ColumnA, Line3above 14. Miscellaneous ncreases to Cash Schedule 15. Cash Payments Column 16. END# GCASHBA..ANCE Add Lines , if this is a termination statement, Line 16 must be zero. A,, line 4 Line 8 above then subtract Line LOAN GUARANTEES RECEVED Schedule Cash Equivalents and Outstanding Debts B, $ $ Part 2 $ 18. Cash Equivalents See instructions on reverse 19. Outstanding Debts AddLino 2 +Ljne gin Column B above $ $ 0 8, , , To calculate Column B, add amounts in Column A to the corresponding amounts from Column B 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). $ Amounts in this section may be different from amounts reported in Column B FPPC Form 460 (January/06) FPPC TollFree Helpline: 866/ASKFPPC (866/ )

4 Schedule A Monetary Contributions Received Type or print in ink. Amounts may be rounded to whole dollars. Statement covers period from 01/ SCHEDULE A SEE NSTRUCTONS ON NAME OF FLER REVERSE through 09/ Page 1.0. NUMBER Kristin DurisetiFor City Council DATE FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR F AN NDMDUAL, ENTER AMOUNT CONTRBUTOR CUMULATVETO DATE PER ELECTON (FCOMMTrER, ALSO RECEVED ENTER NUMBER) OCCUPATON AND EMPLOYER RECEVED THS CODE * CALENDAR YEAR TO DATE (FSELF PLOYED, ENTER NAME PEROD (JAN. 1 DEC. 31) (F REQURED) OFEUSNESS) See Attachment (page lfl ) ENO ECOM L Pm ESCC LuND LCOM QPTY 05CC DND L COM 0 Pm LJSCC LuND OCOM OPTY 08CC DND OCOM 0 Pm 05CC SUBTOTAL $ Schedule A Summary 1. Amount received this period itemized monetary contributions. (nclude all Schedule A subtotals.) $ 2. Amount received this period unitemizeci monetary contributions less than $100$ 3. Total monetary contributions received this period. 4,89.00 (Add Lines and 2. Enter here and on the Summary Page, Column A, Line 1.) TOTAL $ 4, *Contributor Codes ND ndmdual COM Recipient Committee 0TH Pm SCC (other than Pm or SCC) Other (e.g., business entity) Political Party Small Contributor Committee FPPC Form 460 (JanuarylO5) FPPC TollFree Helpline: 8661ASKFPPC ( )

5 Schedule B Part Loans Received Type or print in ink. Amounts may be rounded to whole dollars. Statement covers period from 01/01/2014 SCHEDULES PART SEE NSTRUCTONS ON REVERSE NAME OF FLER Kristin Duriseti For City Council through 09/ Page.D. NUMBER FULL NAME, STREET ADDRESS AND ZP CODE OF LENDER (FCQMMTT ALSO ENTSR ll NUMBER( Kristin Duriseti Menlo Park,CA t ND Q COM [J 0TH Q PV( Q SCC tq ND Q COM Q 0TH Q PTY Q 5CC tq ND Q COM Q 0TH Q PTY Q SCC SUBTOTALS $ $ $ $ Schedule B Summary 1. Loans received this period $ (Total Column (b) plus unitemized loans less than $100.) 2. Loans paid or forgiven this period $ (Total Column (c) plus loans under $100 paid orforgiven.) (nclude loans paid by a third party that are also itemized on Schedule A.) 3. Net change this period. (Subtract Line 2 from Line 1.) NET $ Enter the net here and on the Summary Page, Column A, Line 2. 4, , (May be a negatlea numberj enter (a) on Schedule S Line 3) tcontributor Codes ND lndmdual COM Recipient Committee 0TH (other than PTY or SCC) Other (e.g., business entity) PTV Political Party 5CC Small Contributor Committee [*r1f forgiven or paid by another party also must be reported on Schedule A. ** f required. FPPC Form 460 (JanuarylD5) FPPC TollFree Helpline: 8661ASKFPPC ( )

6 Schedule C Nonmonetary Contributions Received SEE NSTRUcTONS ON REVERSE NAME OF FLER Type or print in ink. Amounts may be rounded to whole dollars. Statement covers period 01/01/2014 from 09/30/2014 through Page 6 LD. NUMBER Kristin Duriseti For City Council ( DATE RECEVED FULL NAME, AMOUNT CUMULATVE STREET ADDRESS TO AND F AN CONTRBUTOR NDVDUAL, ENTER DESCRPTON OF ZP CODE OF CONTRBUTOR CODE * OCCUPATON AND EMPLOYER FAR MARKET DATE GOODS OR SERViCES (F COMMTTEE ALSO ENTER D. NUMBER) (F SaFERPLOVED, ENTER VALUE CALENDAR (EAR NAMEOF BUSNESS) (JAN 1 DEC 31) PER ELECTON TO DATE (F REQURED) 8/21/2014 lld rene Searles Photography rene Searles, Donation, 00Th Photographer, rene hour for taking Menlo Park,CA94025 Searles Photography Photos ESCC 00M EJND QC0M EJOTh LJPTY 08CC QND QCOM QOTH U PTY nscc LuND OCOM EJPTY 0sCc Attach additional information on appropriately labeled continuation sheets. SUBTOTAL $ f Schedule C Summary 1. Amount received this period itemized nonmonetary contributions. (nclude au Schedule C subtotals.) $ 2. Amount received this period unitemized nonmonetary contributions less than $100 $ 3. Total nonmonetary contributions received this period. (Add Lines and 2. Enter here and on the Summary Page, Column A, Lines 4 and 10.) TOTAL $ *Contributor Codes ND lndmdual COM Recipient Committee (other than Ply or 8CC) 0TH Other (e.g., business entity) PTY Political Party SCC Small Contributor Committee FPPC Form 460 (Januarylo5) FPPC TollFree Helpline: 8661ASKFPPC ( )

7 Schedule E Payments Made Type or print in ink. Amounts may be rounded to whole dollars Statement covers period from 01/ SEE NSTRUCTONS ON REVERSE NAME OF FLER through 09/30/2014 Page 1.0. NUMBER Kristin Duriseti For City Council CODES: f one the following codes accurately describes the payment, you may enter the code. Otherwise, describe the payment. campaign paraphernalia/misc. campaign consultants CM MBR CNS MTG RFD CTB contribution (explain nonmonetary)* OFC fice SAL CVC civic PET petition circulating TEL FL. filing/ballot P10 TRC FND POL polling TRS RD (explain)* delivery TSP LEG legal PRO (legal, VOT LT literature WEB donations candidate fundraising events fees independent expenditure supporting/opposing others campaign defense member communicationsrad radio airtime meetings and appearances returned expenses phone banks P05 postage, and mailingsfrt print and survey research pressional services ads and messenger services accounting) campaign lv. or and production contributions workers airtime production travel, lodging, travel, lodging, cable candidate salaries costs costs and and meals and meals transfer between committees staff/spouse voter registration information technology costs the same candidate/sponsor (internet, ) NAMEANDADORESS OF PAYEE (FCOMMTT ALSO ENTST 1O.NUMBS) CODE OR DESCRPTON OF PAYMENT AMOUNT PAD See Attachment 2 (p ) for Schedule E details Payments that are contributions or independent expenditures must also be summarized on Schedule D. SUBTOTALS Schedule E Summary 1. temized payments made this period. (nclude all Schedule E subtotals.) $ 2. Unitemized payments made this period under $100 $ 3. Total interest paid this period on loans. (Enter amount from Schedule 4. Total payments made this period. (Add Lines 1, B, Part 1, Column (e).) $ 2, and 3. Enter here and on the Summary Page, Column A, Line 6.) TOTAL $ 4, ,97530 FPPC TollFree Helpline: FPPC Form /ASKFPPC (January/05) ( )

8 Kristin Duriseti Campaign 01/01/2014 to 09/30/2014, Schedule A Attachment Date First Name Received Last Name 16Sep Jack 17Sep Kelly 15Sep James 14Sep Brielle 8Sep Steve 14SepJoseph 14Sep Mary 14Sep Kathleen 14Sep Joanna 14Sep James 10Sep Victoria Morris Ferguson Masterson 9Sep 9Sep 7Sep 9Sep 8Sep 8Sep 15Sep 13Sep 18Sep 22Sep 22Sep 22Sep 30Sep 30Sep 30Sep 19Aug 30Sep 20Aug 26Aug John Susan Diane Patricia Amy Scott George Catherine Margaret James Allen Elza Kathryn Charlie Dan Mitchel Heyward Barbara paul Andrew Johnck Schmidt Carcione Kenney Armel Mountain Madison Tregoning Fox Lewis Hart Klein Marshall Fisher Wilson Spak Steck Weiner Keet Henkens Bourne Finlay Slomiak Robinson Kitchen Kuntz Combs Address Page City, State Zip Code Employer Occupation Los Altos Hills, CA ND Civil Engineer Sequim, WA n/a NDJELF ND Palo Alto V.A ND ND n/a ND SELF ND SELF ND Stanford ND 23andMe ND SELF ND SELF M.D Real estate agent Domestic Manager Researcher Scientist Lawyer Therapist n/a Amount Received this Period L ND Stanford Physicist ND n/a ND n/a ND n/a ND Marshall Construction General Contractor ND SELF Attorney ND Frank Piro, MD R.N ND SELF Management Consultant ND Kaiser Physician ND Stanford University Pressor J..!ND n/a ND n/a ND n/a ND SELF General Contractor ND SELF Consulting CFO Scientist ND ND Boeing Engineer ND SELF Journalist ND ioö.äo [ J 2 2 SR n/a so.oo

9 Kristin Duriseti Campaign 01/01/2014 to 09/30/2014, Schedule A Attachment Date First Name Received 26Aug 27Aug 3Sep 8Sep 11Sep 14Sep 18Sep 2 3Sep 30Sep 19Sep Carolyn Gail Lucile lily N Cynthia Lynore Lydia Craig Camille evite Last Name Address Clarke Slocum Spurlock lee DuselBacon Banch f 7 Lewis Townshend Evite Error credited Page City, State Zip Code Employer Occupation Pa1o Alto, CA Menlo_Park, CA, ND Accountant Lawyer Physical Scientist scientist Free lance writer Executive Lawyer Teaching Assistant SELF ND PG&E ND ND ND ND ND JND ND n/a USEPA USGS n/a SELF Clean Coalition Stanford University Amount Received this Period ) Subtotal 30Sep Anonymous (unitemized monetary contribution less than $25) 29Aug Kristin Duriseti ND Stanford University Editor Subtotal LOAN 4, , , TOTAL 8,918.00

10 J, 10/ Kristin Duraseti for City Council for 01/01)2014 through 09/30/2014 Columni Column2 date recipient 8/19/20141 Fedex fice 8/20/2014 USPS 8/21/2014 Fedex fice 8/29/2014 Secretary state 8/21/20141 rene Searles Photography 9/1/2014 Nation Builder 9/1/20141 Fedex fice 9/4/2014 Google 9/4/20141 Copymat 9/3/2014 Menlo Press 9/9/20141 Fedex fice 9/6/2014 Fedex fice 9/6/2014 USPS 9/6/2014 USPS 9)6/2O14jUSPS 9/6/2014 USPS 9/6/20141 JSPS 9/6/2014 USPS 9/7/2014Fedex fice 9/9/2014 COGS (Fred Hummel) 9/9/20141 Fedex fice 9/15/2014 Staples 9/11/2014 Copy Factory Palo Alto 9/15/2014 Walgreens 9/16/20141 Fedex fice 9/18/2014 Copy Factory Palo Alto 9/18/2014 USPS 9/22/2014 Sierra Club 9/22/2014 Copy Factory Palo Alto 9/22/2014 Safeway 9/24/2014 Fedex fice 9/26/2014 Copy Factory Palo Alto 9/29/2014 Copy Factory Palo Alto. Page e Schedule E Attachment Column3 vendor address 1194 El Camino Real, Menlo Park, CA Oak Grove Ave Menlo Park CA El Camirio Real, Menlo Park, CA th Street Sacramento CA Menlo Park, CA S. Hill St. Suite 200, los Angeles, CA Oak Grove Aye, Menlo Park, CA Amphitheatre Parkway Mountain View, CA El Camino Real, Redwood City, CA Oak Grove, Menlo Park, CA Bayshore, Palo Alto, CA E Bayshore Palo Alto CA E Bayshore Palo Alto CA Bayshore, Palo Alto, CA E Bayshore, Palo Alto, CA E Bayshore Palo Alto CA East Orangeburg Aye, Suite 675, Modesto, CA El Camino Real #120, Menlo Park CA El Camino Real, Palo Alto, CA Santa Cruz Menlo Park CA El Camino Real, Palo Alto, CA Oak Grove Aye, Menlo Park, CA E Bayshore Rd. Ste 204 Palo Alto, CA El Camino Real, Palo Alto, CA Middle Avenue, Menlo Park, CA El Camino Real, Palo Alto, CA El Camino Real, Palo Alto, CA Column4 Code or Description j P0 BOX Filing fee Photographies Web Site Domain name for website Envelopes J ] r _ printing Signs Supplies Supplies labels Food ColumnS amount $25.72 $44 00 $59.59 $5000 $4 $19.OQj $38.70 $12.00 $ $ $0.65 $ $24.50 $24 50 $24 50 $24 50 $24.50 $24 50 $64.32 $1, $66.65 $19 19 $ $13 05 $93.89 $ $19.60 $27 15 $ $23 96 $ $ $ f j

11 Kristin Duraseti for City Council for 01 /01/2014 through 09/30/2014 Schedule E Attachment Page date recipient vendor address Code or Description amount 9/30/2014 Fedex fice $ /30/2014 Fedex fice 1194 El Carnino Real, Menlo Park, CA $ /9/2014 Evite 8800 W Sunset Blvd. West Hollywood, CA, Evite Debit Error $ /30/2014 Paypal Fees 2211 North First Street San Jose, CA, Online Payment Fees $ TOTAL 4,975.30

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

More information

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

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

More information

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

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

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) 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 )

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

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

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

More information

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: 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

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

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

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

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

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

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

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, February 2, 2017

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, February 2, 2017 LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING THURSDAY, February 2, 2017 Gulf Coast Medical Center Boardroom, Suite 190 13685 Doctors Way Fort Myers, FL 33912 (Held concurrently with the

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

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

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

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

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

2016 CALL FOR ENTRIES

2016 CALL FOR ENTRIES A m e r i c a n S o c i e t y o f A v i a t i o n A r t i s t s 2016 CALL FOR ENTRIES 30 th Annual International Aerospace Art Exhibition T O B E O N D I S P L AY AT : The James C. Weston Galley at the

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

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

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

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

Open letter to the Community February 21, 2019

Open letter to the Community February 21, 2019 Open letter to the Community February 21, 2019 After the recent turn of events related to the MMH Board we felt compelled to set the record straight regarding certain statements and/or actions which needed

More information

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, April 28, 2016

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, April 28, 2016 LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING THURSDAY, April 28, 2016 GULF COAST MEDICAL CENTER - Boardroom 13685 Doctors Way, Fort Myers, FL 33912 (Held concurrently with the Lee Memorial

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

City Attorneys Department. Advice Volunteers List

City Attorneys Department. Advice Volunteers List Brown, Thomas B. Burke, Williams & Sorensen, LLP 1901 Harrison Street, Ste. 900 Oakland, CA 94612-3501 Ph: 510.903.8840 tbrown@bwslaw.com Litigation Albano, Amy City Attorney, Burbank 275 East Olive Ave

More 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

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

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

Development Application

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

More information

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

NYC Birth Certificate Correction Checklist

NYC Birth Certificate Correction Checklist NYC Birth Certificate Correction Checklist To change the name & gender on a birth certificate issued by New York City, assemble the following. Corrections take 6-8 weeks. * One certified copy of the name

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

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

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

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. Thursday, February 11, 2016

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. Thursday, February 11, 2016 LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING Thursday, February 11, 2016 GULF COAST MEDICAL CENTER - Boardroom 13685 Doctors Way, Fort Myers, FL 33912 LEE COUNTY TRAUMA SERVICES DISTRICT

More information

1 HB By Representatives Boothe, Clouse, Rowe and Martin. 4 RFD: State Government. 5 First Read: 02-MAR-17. Page 0

1 HB By Representatives Boothe, Clouse, Rowe and Martin. 4 RFD: State Government. 5 First Read: 02-MAR-17. Page 0 1 HB354 2 183292-1 3 By Representatives Boothe, Clouse, Rowe and Martin 4 RFD: State Government 5 First Read: 02-MAR-17 Page 0 1 183292-1:n:03/01/2017:MA/mfc LRS2017-868 2 3 4 5 6 7 8 SYNOPSIS: Under existing

More information

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

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

More information

19th Annual Holiday Craft Fair

19th Annual Holiday Craft Fair 19th Annual Holiday Craft Fair Friday, November 18th, 2pm to 6pm Saturday, November 19 th, 8am to 3pm --- Craft Vendor Application Form --- The OVparks would like to cordially invite you to participate

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

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

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

More information

THE LEGAL AID SOCIETY S ANNUAL CLE PRO BONO TRAINING PROGRAM

THE LEGAL AID SOCIETY S ANNUAL CLE PRO BONO TRAINING PROGRAM THE LEGAL AID SOCIETY S ANNUAL CLE PRO BONO TRAINING PROGRAM 2017-2018 The Legal Aid Society is proud to present its annual training series for attorneys interested in participating in The Society's Pro

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING ATTENTION: INDIVIDUALS WITH MOBILITY AND/OR SENSORY DISABILITIES WHO HAVE VISITED HOSPITALS, CLINICS OR OTHER PATIENT CARE FACILITIES AFFILIATED

More information

Bayport Securitisation (RF) Ltd Investor Report February 2013

Bayport Securitisation (RF) Ltd Investor Report February 2013 Bayport Securitisation (RF) Ltd Investor Report February 2013 Financial statistics for the period ended February 2013 Feb 13 Jan 13 Dec 12 Nov 12 Oct 12 Sep 12 Aug 12 Jul 12 Jun 12 May 12 Apr 12 Mar 12

More information

Bayport Securitisation (RF) Ltd Investor Report May 2013

Bayport Securitisation (RF) Ltd Investor Report May 2013 Bayport Securitisation (RF) Ltd Investor Report May 2013 Financial statistics for the period ended May 2013 May 13 Apr 13 Mar 13 Feb 13 Jan 13 Dec 12 Nov 12 Oct 12 Sep 12 Aug 12 Jul 12 Jun 12 Performance

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

DIXON HALL 2016 ANNUAL GENERAL MEETING OF MEMBERS

DIXON HALL 2016 ANNUAL GENERAL MEETING OF MEMBERS DRAFT DIXON HALL 2016 ANNUAL GENERAL MEETING OF MEMBERS September 26, 2016 1. OPENING MEETING Chair Darren Cooney welcomed members to the 2016 Annual General Meeting of Dixon Hall. Special guest Derryck

More information

Process for applying for Optional Practical Training

Process for applying for Optional Practical Training What You Should Know about Optional Practical Training (OPT): Application Process and Reporting Requirements International Student Services at Reed College F-1 students may qualify for Optional Practical

More information

James W. Wallace collection of Joseph Wallace papers

James W. Wallace collection of Joseph Wallace papers James W. Wallace collection of Joseph Wallace papers 1794-1863 21 boxes, 9 lin. feet Contact: 1300 Locust Street, Philadelphia, PA 19107 Phone: (215) 732-6200 FAX: (215) 732-2680 http://www.hsp.org Reprocessed

More information

Millstadt Township Meeting Minutes Sept 1, 2015 Robert Moore of Moore & Simonin, P.C. reported on the Annual Audit year ended March 31, 2015.

Millstadt Township Meeting Minutes Sept 1, 2015 Robert Moore of Moore & Simonin, P.C. reported on the Annual Audit year ended March 31, 2015. Millstadt Township Meeting Minutes Sept 1, 2015 Robert Moore of Moore & Simonin, P.C. reported on the Annual Audit year ended March 31, 2015. Reports Supervisor Eckert gave his financial report. Real Estate

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

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

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

More information

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

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

WGA LOW BUDGET AGREEMENT--APPLICATION

WGA LOW BUDGET AGREEMENT--APPLICATION WGA LOW BUDGET AGREEMENT--APPLICATION ( 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

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

DELILAH LEONTIUM BEASLEY FIRST AFRICAN AMERICAN WOMAN TO PUBLISH WEEKLY IN A MAJOR METROPOLITAN NEWSPAPER*

DELILAH LEONTIUM BEASLEY FIRST AFRICAN AMERICAN WOMAN TO PUBLISH WEEKLY IN A MAJOR METROPOLITAN NEWSPAPER* DELILAH LEONTIUM BEASLEY 1871-1934 FIRST AFRICAN AMERICAN WOMAN TO PUBLISH WEEKLY IN A MAJOR METROPOLITAN NEWSPAPER* AFRICAN AMERICAN HISTORY LEGACY (AAHL) JURIED EXHIBITION August 1 27, 2017 The Brickhouse

More information

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

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

More information

REQUEST FOR QUOTATION INVITATION

REQUEST FOR QUOTATION INVITATION REQUEST FOR QUOTATION INVITATION DATE: July 15, 2010 DPS: REQUIREMENT: SUBJECT: Patricia Farina DPS Contract Administrator Email: Patricia.Farina@cityofchicago.org Telephone: 312-744-7660 Silver Halide

More information

Discover Quilting! October 21-22, :00am-5:00pm. Our second year at the Hood River Armory th St., Hood River, OR

Discover Quilting! October 21-22, :00am-5:00pm. Our second year at the Hood River Armory th St., Hood River, OR Columbia River Gorge Quilters Guild Quilt Show Discover Quilting! October 21-22, 2016 10:00am-5:00pm Our second year at the Hood River Armory 1590 12th St., Hood River, OR Quilt Show Newsletter Inside

More information

application for independent writers caucus

application for independent writers caucus application for independent writers caucus Return completed form to: WGAW Independent Film Writers Guild of America, West, Inc. 7000 West Third Street Los Angeles, CA 90048 Questions? (323) 782-4731 indie@wga.org

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

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

MEETING AGENDA : W

MEETING AGENDA : W MEETING AGENDA Thursday, June 28 th, 2018 10:00 am FloridaWest Economic Development Alliance Board of Director s Meeting Co:Lab, 3rd Floor Conference Room 418 W Garden Street - Pensacola, Florida 32502

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

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

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

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

THE GOLF CLUB AT REDMOND RIDGE CLUB CARD PLAN No Initiation Fee and One Low Monthly Price for Year-Around Golf

THE GOLF CLUB AT REDMOND RIDGE CLUB CARD PLAN No Initiation Fee and One Low Monthly Price for Year-Around Golf THE GOLF CLUB AT REDMOND RIDGE CLUB CARD PLAN No Initiation Fee and One Low Monthly Price for Year-Around Golf BENEFITS: Year-round golf at The Golf Club at Redmond Ridge Mon-Fri Anytime and Saturday,

More information

NADA $14,000 + expenses 20 Groups $ 6,000 + expenses Cerritos College $ 7,200 + books ASE $1,806 1 test for 14

NADA $14,000 + expenses 20 Groups $ 6,000 + expenses Cerritos College $ 7,200 + books ASE $1,806 1 test for 14 FEBRUARY 2013 Volume 23 Issue 2 NEWS TRAX Forum for education and the exchange of ideas and information to improve the administration of the automotive industry. Introducing 2012-2014 Executive Board PRESIDENT

More information

Clinical Safety & Effectiveness Cohort # 11

Clinical Safety & Effectiveness Cohort # 11 Clinical Safety & Effectiveness Cohort # 11 Compliance in the Documentation of Verbal Disclosure of Relevant Financial Relationships with Commercial Interests from Presenters DATE Educating for Quality

More information

Real Campaign Reform?

Real Campaign Reform? Real Campaign Reform? An Analysis of George Pataki, H. Carl McCall and Tom Golisano s Campaign Reform Proposals Public Policy and Education Fund of New York September 2002 We gratefully acknowledge the

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

~b~ Metro. RE: San Gabriel Valley Servce Sector Governance Council/ Cluster City Representative

~b~ Metro. RE: San Gabriel Valley Servce Sector Governance Council/ Cluster City Representative æ Metro Los Angeles Count Metropolitan Transporttion Authonty One Gateway Plaza Los Angeles. CA 90012-2952 213.922.2000 Tel metro. net 36 JulY 10, 2006 Ms. Michele Jackson Board Secretary Los Angeles County

More information

Federation of Genealogical Societies. by Carmen J. Finley, Ph.D., CG. Supplemental Page

Federation of Genealogical Societies. by Carmen J. Finley, Ph.D., CG. Supplemental Page Society Strategies Federation of Genealogical Societies P.O. Box 200940 Austin TX 78720-0940 Series Set VI Number 7 2002 Set VI Strategies for Program Chairpersons by Carmen J. Finley, Ph.D., CG Supplemental

More information

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

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

More information

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

Model Pro Bono Policy for Large Firms

Model Pro Bono Policy for Large Firms Model Pro Bono Policy for Large Firms An extraordinary need exists in this country for the provision of legal services for those unable to pay for them. Law firms possess the talent and resources to take

More information

LILLIAN SHERWOOD COLLECTION. Papers, (Predominantly, ) 2 Linear Feet

LILLIAN SHERWOOD COLLECTION. Papers, (Predominantly, ) 2 Linear Feet LILLIAN SHERWOOD COLLECTION Papers, 1938-1966 (Predominantly, 1950-57) 2 Linear Feet Accession Number 360 L. C. Number The papers of Lillian Sherwood were placed in the Archives of Labor and Urban Affairs

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

Beach Cities. Fax: C REMATION S OCIETY

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

More information

Corona R/C Club AMA #1614 August 2017

Corona R/C Club AMA #1614 August 2017 Corona R/C Club AMA #1614 August 2017 Next meeting at The Field August 5th. 9:00 AM at the Field Jerry died on July 5th. due to complications from pneumonia. He is survived by his wife Sharon. Jerry was

More information

Interactive Retainer Letter

Interactive Retainer Letter Interactive Retainer Letter General Notes on Retainer Agreements (Non-Contingency) Retainer letters are recommended practice in Alberta for non-contingency retainers. The Code of Conduct makes reference

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

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

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

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

More information

Location: Granville Public Library, and Bryn Du Art Gallery

Location: Granville Public Library, and Bryn Du Art Gallery PART 2 GRANT APPLICANT INFORMATION 1. Event/Project Title: Granville Kiwanis 4 th of July Photography Contest Exhibition Location: Granville Public Library, ART@43023 and Bryn Du Art Gallery 2. Applicant

More information

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

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

More information

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

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

More information

UC Santa Barbara January 19, 2018

UC Santa Barbara January 19, 2018 UC Santa Barbara January 19, 2018 There is a likelihood that the chance to apply for DACA renewal will not be available through another Court order There is also a possibility that DACA may be revoked

More information

PTO Day December 5, 2005

PTO Day December 5, 2005 PRESENTS December 5, 2005 Washington, DC 16 th Annual Conference on Patent and Trademark Office Law and Practice Cosponsored by Intellectual Property Owners Education Foundation and U.S. Patent and Trademark

More information