REPORT OF CONTRIBUTIONS AND EXPENDITURES

Similar documents
REPORT OF CONTRIBUTIONS AND EXPENDITURES

PLANNED SIGN PROGRAM SUBMITTAL REQUIREMENTS

I2J Regularly Scheduled Filing

Development Application

COMMERCIAL / INDUSTRIAL APPLICATION FOR PLAN EXAMINATION AND BUILDING PERMIT

Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN PROOF OF CLAIM FORM

APPLICATION DESIGN REVIEW Please Print or Type

WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305

Date. Note: Fees are required at time of application. Required Application Fee: $ Required Plans:

Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR Theodore R. Kulongoski, Governor (503)

City of Keizer Floodplain/Greenway Development Application

STATE OF FLORIDA FLORIDA ELECTIONS COMMISSION FINAL ORDER. THIS CAUSE came on to be heard at an informal hearing held before the Florida APPEARANCES

ADMINISTRATIVE DESIGN REVIEW Information

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015

ITEM No.7- E MOTION. August 28, 2013ak

THE MATTER : BEFORE THE SCHOOL

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

LOBBYING FIRM QUARTERLY REPORT Form 34

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF NAPERVILLE DEVELOPMENT SERVICES TEAM ELEVATOR INSTALLATION/MODERNIZATION/REPAIR

SIGN PERMIT APPLICATION

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

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

Supervision of Outside Business Activities (OBAs) and Private Securities Transactions Wednesday, November 9 3:30 p.m. 4:30 p.m.

Georgia Government Transparency and Campaign Finance Commission complaint on Oz Nesbitt, Page 2

FREMONT COUNTY. APPLICATION FOR ZONE CHANGE #2 USE DESIGNATION PLAN (Requires Subsequent Approval of ZC #2 Final Designation Plan) 1.

SAMPLE. This document is presented for guidance only and does not completely state either Oklahoma law or OCC regulations.

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018

VAN BUREN COUNTY TENNESSEE

CONVOCATION NOTICE OF THE 22ND ANNUAL SHAREHOLDERS MEETING

Legislative Joint Transportation Committee Meeting. Arkansas Convention Center Texarkana Thursday, November 21, 2013

P.L. 1999, CHAPTER 258, approved October 15, 1999 Assembly, No (First Reprint)

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

MASTER SIGN PLAN APPLICATION

September 6, 2018 CITY OF BERKELEY SHATTUCK RECONFIGURATION AND PEDESTRIAN SAFETY PROJECT SPECIFICATION NO C ADDENDUM NO.

Case 2:09-cv PJD-PJK Document 19 Filed 05/06/10 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

INDIGO LAKES HOA ARCHITECTURAL REVIEW COMMITTEE REQUEST FOR MODIFICATION

PRELIMINARY PLAT / CONSTRUCTION PLAN APPLICATION SUBMITTAL PACKAGE REQUIREMENTS

HEARTLAND EXPRESS INC

SVRA ARCHITECTURAL PERMIT

For Office Use: Filing Date: Case Number: Zoning District: LIST ALL ADDRESSES INVOLVED IN YOUR PROJECT:

QuiltFest 2018 September 20, 21, 22 QUILTERS RULE! Prime F. Osborn Convention Center Jacksonville, Florida

Uniquely Alleghany! PHOTO CONTEST

CDIB/Membership Card FAQ and Instructions

Site Plan Review Application. Interest in the Property (e.g. fee simple, land option, etc.)

Ellis Pond Homeowners Association Architectural Review Application

Architectural Review Application

Public Art Mural Packet

ANTELOPE VALLEY WATERMASTER LANDOWNER REPRESENTATIVE NOMINATIONS CANDIDATE QUALIFICATIONS FROM NOMINATION FORM

PROJECT ADDRESS: PERMIT #

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Case No:

Procedure to Petition for Plat Review and Site Plan Review

TOWN OF DOUGLAS EARTH REMOVAL SPECIAL PERMIT APPLICATION FORM Pursuant to Section 6.1 of the Douglas Zoning Bylaw

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

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

DETERMINATION OF POPULATION REGULATION

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

SUBDIVISION PLAT APPLICATION

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

STATE OF TEXAS Agreement of Sale COUNTY OF TARRANT

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

SEQUATCHIE COUNTY TENNESSEE

10930 W. Sam Houston Parkway N., Suite 900

City of El Segundo. APPLICATION FOR AN AMPLIFIED SOUND OR NOISE PERMIT ESMC SECTION Amplified Sound/Noise Permit No:

UNPLATTED SUBDIVISION APPLICATION PACKAGE SUBMITTAL REQUIREMENTS

Mailing Address: Fax number: City: State: Zip: Property Owner: City: State: Zip: City: State: Zip:

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

SEI Certification Program Manual

CULTURAL ARTS COMMISSION City of South San Francisco Utility Box Mural Project. Color Our Streets

THE GOLDMAN SACHS GROUP, INC.

Rain Barrels on Parade

APPLICATION TO AMEND CERTIFICATE OF BIRTH

LARAMIE COUNTY PLANNING & DEVELOPMENT OFFICE 3966 Archer Pkwy Cheyenne, WY Phone (307) Fax (307)

WGA LOW BUDGET AGREEMENT

August 5, Honorable Members of the City Council do City Clerk City Hall, Room 395. Honorable Members:

Name(s) of Applicant As you wish them to be shown on the Certificate of Right of Inurnment Street Address. City, State, Zip

CAB APPLICATION FOR MASTER SIGNAGE PLAN

Open letter to the Community February 21, 2019

Ottawa, Illinois December 6, Regular meeting of the Council of the City of Ottawa, Illinois.

LOBBYING FIRM QUARTERLY REPORT Form 34

Inventory of the Bookbinders and Bindery Women's Union, Local Records, , predominantly

Traffic Box Signal Art Program #MtPCreates

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

Firm Overview. Our clients rely on our aggressive and professional representation in cases that include:

AMENDED IN COMMITTEE 8/1/16 RESOLUTION NO

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the

Clear Creek County Site Development

DETERMINATION OF POPULATION REGULATION

Costa Mesa California

COMMITTEE OF THE WHOLE MEETING JUNE 26, 2017

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

CITY COUNCIL CONSENT CALENDAR

Avenue of the Arts International Kinetic Art Exhibit and Symposium. Celebrating Art in Motion

THIRD SCHEDULE Form of Application For A Revised Disability Access Certificate Article 20E(2)

Annual Report For the Fiscal Year Ending June 30, 2017

NAVISTAR INTERNATIONAL CORP

Clock Display FEATURES APPLICATIONS. (nm) I F I F

Case 4:14-cv BRW Document 58 Filed 12/04/15 Page 1 of 13

(Protectorate) Registration Ordinance; it shall apply to the Protectorate.

Urban Development Institute-Wood Buffalo

Transcription:

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 Address of Committee/Person (as shown on registration) Roybal for Lakewood's Future 6445 W. Nevada Place City, State & Zip Code Lakewood, CO 80226 Committee Type Name and Address of Financial Institution Candidate Committee Solera National Bank, 319 South Sheridan Blvd., Lakewood, CO 80226 Type of Report: Regularly Scheduled Filing Amended Filing Termination Report This amends previous report filed on (date) Submit changes or new information ONLY (Termination Reports MUST have a monetary balance of zero in Line E) Report Period Covered: April 7, 2015 Through August 26, 2015 Loans - Outstanding Balance: A Funds on Hand at the Beginning of Reporting Period (Includes Committee Funds Transferred) Totals Detailed Summary Page $0.00 B Total Monetary Contributions (line 3) $2,325.00 C Total Contributions & Beginning (line A + line B) $2,325.00 D Total Expenditures (line 7) $881.00 E Funds on Hand at the End of Reporting Period (line C - line D) $1,444.00 Print Registered Agent's Name: -OR- Print Candidate Name: Pedro Roybal I understand that contributions and expenditures are governed by Chapter 2.54 Campaign and Political Finance in Municipal Elections of the Lakewood Municipal Code. I further certify that I have read and understand the provisions of Chapter 2.54 Campaign and Political Finance in Municipal Elections of the Lakewood Municipal Code. The City Clerk shall impose a penalty for each day a report is filed late per Chapter 2.54.050 (C) Campaign and Political Finance in Municipal Elections of the Lakewood Municipal Code and Rule #13 of the City Clerk Rules and Regulations. By submitting this form, I hereby certify and declare, under penalty of perjury, that to the best of my knowledge or belief all contributions received during this reporting period are from permissible sources. I agree my electronic signature is the legal equivalent of my manual signature that is on file at the City Clerk's Office.

DETAILED SUMMARY Full Name of Committee/Person: Roybal for Lakewood's Future Report Period Covered: April 7, 2015 Through August 26, 2015 Funds on hand at the beginning of reporting period (Includes Candidate Contribution Funds Transferred) $0.00 1 Itemized Contributions more than $20.00 $2,325.00 2 Total of Non-Itemized Contributions (Contributions of $20.00 or less) $0.00 3 Total Monetary Contributions (Total of lines 1 & 2) $2,325.00 4 Total Non-Monetary Contributions $1,746.00 5 Itemized Expenditures more than $20.00 $881.00 6 Total of Non-Itemized Expenditures (Expenditures of $20.00 or less) $0.00 7 Total Expenditures (Total of lines 5 & 6) $881.00

ITEMIZED CONTRIBUTIONS STATEMENT (more than $20.00) Full Name of Committee/Person: Roybal for Lakewood's Future Name: (Last, First or Business)Dalton, John 1 Address: 400 South Lamar Street Apr 7, 2015 $20.00 Name: (Last, First or Business)Fern, David 2 Address: 10473 West Arkansas Drive City/State/Zip: Lakewood, CO 80232 Apr 7, 2015 $30.00 Name: (Last, First or Business)Gergen, Gary 3 Address: 1863 South Reed Street City/State/Zip: Lakewood, CO 80232 Apr 7, 2015 $20.00

Name: (Last, First or Business)Runkle, David 4 Address: 1315 South Fenton Street City/State/Zip: Lakewood, CO 80232 Apr 27, 2015 $25.00 Name: (Last, First or Business)Howard, Glenn 5 Address: 401 South Lamar Street Apr 27, 2015 $25.00 Name: (Last, First or Business)Trujillo, Joanne 6 Address: 391 South Newland St. Aug 27, 2015 $25.00

Name: (Last, First or Business)Wiechman, David 7 Address: 722 South Beech Street City/State/Zip: Lakewood, CO 80228 Apr 27, 2015 City of Lakewood $200.00 City Council Member Name: (Last, First or Business)Johnson, Walter 8 Address: 675 Estes Street City/State/Zip: Lakewood, CO 80215 Apr 27, 2015 $100.00 Retired Name: (Last, First or Business)Armstrong, William 9 Address: 8787 West Alameda Ave. Apr 27, 2015 Colorado Christian University $250.00 President

Name: (Last, First or Business)Burris, Lynn 10 Address: 511 South Marshall Street Apr 27, 2015 $25.00 Name: (Last, First or Business)Oleson, Charles 11 Address: 5852 West Pacific Circle City/State/Zip: Lakewood, CO 80227 Apr 27, 2015 $100.00 Retired Name: (Last, First or Business)Frank, Richard 12 Address: 301 South Otis May 26, 2015 $20.00

Name: (Last, First or Business)Hageman, Jerome 13 Address: 1241 South Marshall Street May 26, 2015 $25.00 Name: (Last, First or Business)Kolker, Louis 14 Address: 437 South Quay Street May 26, 2015 $50.00 Name: (Last, First or Business)Rodriguez, Daniel 15 Address: 7265 W. Center Ave., #307 Jun 26, 2015 $30.00

Name: (Last, First or Business)Carpenter, Mel 16 Address: 6405 W. Nevada Place Jun 26, 2015 $300.00 Retired Name: (Last, First or Business)Risley, George 17 Address: 10469 W. Exposition Dr. Jun 26, 2015 $35.00 Name: (Last, First or Business)Lobato, Charlotte 18 Address: 3050 South Golden Way City/State/Zip: Denver, CO 80227 Jun 26, 2015 $25.00

Name: (Last, First or Business)Howard, Shirley 19 Address: 401 South Lamar Street Jun 26, 2015 $50.00 Name: (Last, First or Business)Trujillo, David 20 Address: 2901 W. 34th Ave. City/State/Zip: Denver, CO 80211 Jun 26, 2015 New Image Remodling $100.00 Business Owner Name: (Last, First or Business)Le, Diane 21 Address: 7735 Turner Drive City/State/Zip: Denver, CO 80221 Jul 20, 2015 $50.00

Name: (Last, First or Business)Otton, James and Sue 22 Address: 1868 South Beech Street City/State/Zip: Lakewood, CO 80228 Jul 20, 2015 $100.00 Retired Name: (Last, First or Business)De La Garza, John 23 Address: 13829 W. Amherst Way City/State/Zip: Lakewood, CO 80228 Jul 20, 2015 Jefferson County Public Schools $120.00 Administrator Name: (Last, First or Business)Lynch, Daniel 24 Address: 2217 South Flower Court Jul 20, 2015 $100.00 Retired

Name: (Last, First or Business)Ash, Rick 25 Address: 400 South Ingalls Street Aug 4, 2015 self-employed $500.00 truck driver TOTAL: $2,325.00

STATEMENT OF NON-MONETARY CONTRIBUTIONS Full Name of Committee/Person: Roybal for Lakewood's Future Name: (Last, First or Business)Wiechman, David 1 Address: 722 South Beech Street City/State/Zip: Lakewood, CO 80228 Jun 8, 2015 Description: Banners City of Lakewood $258.00 Fair Market Value City Council Member Name: (Last, First or Business)Wiechman, David 2 Address: 722 South Beech Street City/State/Zip: Lakewood, CO 80228 Jul 16, 2015 Description: Yard Signs City of Lakewood $288.00 Fair Market Value City Council Member Name: (Last, First or Business) Vela, Debra 3 Address: 5285 W Louisiana Ave City/State/Zip: Lakewood, CO May 1, 2015 Description: 6-month office space self-employed $1,200.00 Fair Market Value business owner TOTAL: $1,746.00

ITEMIZED EXPENDITURES STATEMENT (more than $20.00) Full Name of Committee/Person: Roybal for Lakewood's Future Name: (Last, First or Business) Zenith Star Web Site Design 1 Mar 1, 2015 Date of Expense Address: 1505 South Norfolk Street City/State/Zip: Lakewood, CO 80017 Purpose of Expenditure: Web Site maintenance $600.00 Name: (Last, First or Business) Printograph Inc. 2 Jun 16, 2015 Date of Expense Address: 7651 N. San Fernando Road City/State/Zip: Burbank, CA 91505 Purpose of Expenditure: Palm Cards $235.00 Name: (Last, First or Business) Guru Graphics 3 Jun 20, 2015 Date of Expense Address: 4800 Colorado Blvd. City/State/Zip: Denver, CO 80216 Purpose of Expenditure: Banners $46.00 TOTAL: $881.00

LOANS Full Name of Committee/Person: Roybal for Lakewood's Future LOAN SOURCE: Name: (Last, First or Institution) Address: 1 City/State/Zip: Original Loan : Loan Received This Reporting Period: Repaid This Reporting Period: Loan Outstanding Balance:

CANDIDATE COMMITTEE FUNDS TRANSFER FORM This form is used by candidate committees established by the same committee for a different public office intending to transfer existing funds from an existing committee as defined by the Lakewood Municipal Code. FROM Full Name of Committee: Address (physical): Mailing Address (if different from above): Phone Number: Fax Number: Email Address: TOTAL AMOUNT OF TRANSFER: TO Full Name of Committee: Address (physical): Mailing Address (if different from above): Phone Number: Fax Number: Email Address: I understand that campaign finance activities are governed by Chapter 2.54 Campaign and Political Finance in Municipal Elections of the Lakewood Municipal Code and the Lakewood City Clerk Rules and Regulations regarding campaign finance. I further certify that I have read and understand the provisions of Chapter 2.54 Campaign and Political Finance in Municipal Elections of the Lakewood Municipal Code and the Lakewood City Clerk Rules and Regulations regarding campaign finance. By submitting this form, you are signing this Candidate Affidavit electronically and certifying the above information to be true and correct, to the best of your knowledge. You agree your electronic signature is the legal equivalent of your manual signature