Monthly Expenditure Report

Size: px
Start display at page:

Download "Monthly Expenditure Report"

Transcription

1 Monthly Expenditure Report Reporting Month: July 2017 NC Name: Harbor City Budget Fiscal Year: Beginning Balance Total Spent Monthly Cash Reconciliation Remaining Balance Outstanding Commitments Net Available $ $ $ $ $0.00 $ Budget Category Office Adopted Budget Monthly Cash Flow Analysis Total Spent this Month $0.00 Unspent Budget Balance Outstanding $ Outreach $ $ $ $0.00 Elections $0.00 $0.00 Community Improvement Project Neighborhood Purpose Grants Net Available $ $ $0.00 $ $0.00 $ $ $0.00 $ $0.00 $ Funding Requests Under Review: $0.00 Encumbrances: $0.00 Previous Expenditures: $0.00 Expenditures # Vendor Date Description Budget Category Sub-category Total 1 City of Los Angeles 07/20/ City of Los Angeles 07/20/2017 Custodian payment for Budget Advocates Custodian payment for NC Congress General Operations Expenditure General Operations Expenditure Outreach $ Outreach $ Subtotal: $ Outstanding Expenditures # Vendor Date Description Budget Category Sub-category Total 1 South Bay Storage Center 07/27/2017 Approval of HCNC Budget for fiscal year General Operations Expenditure Office $ Subtotal: Outstanding $373.00

2 2017 Congress of Neighborhoods / NC Budget Advocates / EmpowerLA Awards Board Support Resolution We, RAYMOND MOSER JENNIFER CORRAL (President Name) and (Treasurer Name), declare that we are the President and Treasurer, respectively of the _ HARBOR CITY Neighborhood Council (Neighborhood Council) and that on Apr'' ZpjZ*^date adopted), a Brown Act noticed public meeting was held by the Neigh rhood Council with a quorum of / (number) board members present and that by a vote of % (number) yes, jef (number) no, and /_(number) abstentions the Neighborhood Council adopted the following resolution: Resolved: That the Neighborhood Council supports: LA Congress of Neighborhoods ~ September 9,2017 Annual event ip the amount of: flobo o$500 n$250 *Other Amount $ ' and/or LA Congress of Neighborhoods - Networking/EmpowerLA Awards qyent in the amount of: B$ieee 1'0lliLl Amount $ and/or Neighborhood Council Budget Advocates in the amount of: ^$100^ u$500 a$250 *Other Amount $ Therefore, be it resolved that the Neighborhood Council approves the submission of this resolution authorizing the Department of Neighborhood Empowerment to transfer funds in the aforementioned amount from our checking account (or appropriation account if funds are available) and into the Congress and/or Budget Advocacy Accounts). IN WITNESS of the above action, the undersigned has executed and delivered this certificate in the name and on behalf of the Neighborhood Council and as of the date set forth below. Signature of President /gnalure of Treasurer Date / lubmit this form by ing iasmine.duckworth@lacitv.org. faxing to (213) , or mailing to City Hall, 200 North Spring Street, 20th Floor, Los Angeles, CA Form must be received by the Department no later than Thursday, June 1,2017 in order to be processed from Fiscal Year available funds. *Please specify a specific monetary amount, i.e. statements such as "our unused funding for this fiscal year" will not be processed.

3

4 Department of Neighborhood Empowerment Funding Request Form EMPOWER i ' p s - f ;.T-'C---J NC NAME: Harbor City Budget Fiscal Tear Requestor: Request Date: April 26,2017 Vendor: Neighborhood Council Budget Advocates Meeting Date: April 26,2017 Address: Agenda Item: City: State: CA Operations Outreach DNC Sponsored Event Neighborhood Puspose Grant Zip Code: Contract/Lease Board Member Reimbursement OCommunity Improvement Project Amount:$ out of State 1099 Expense QOne Time Expense DMonthly Multiple # of payments If a bank card exemption of the daily $1,000 limit is required for this request, please provide the date(s) and amount needed for the daily limit to be lifted: Public Benefit Contribution to the Neighborhood Council Budget Advocates. Description Phone: Aooooo., { _ OM^FhOtsarrf n : vr':!t-!&*» Board Member Name Carney Arnold Sydney Baune Jennifer Coral Eric Deklotz Gregory Dorman Joyce Fredericks John T. Gonzales Wayne McGee Board Position Treasurer Second Signer Secretary Pialiamentarian Rayomnd Moser President Roberto Ramos X liujes'l. THrui joeann Valle Mornber at-lnrg Vice President NC Quorum: \. Grand Tptar:(lnciuding page 2):. -: - : : We, the Treasurer and Signer of the above Indicated Council, declare that the information.presented on this form is accurate and complete, and theta public meeting was heldtn accordance with the Brown Apt, where with a quory rn of Board Members present, the Council approved the above action. Once the Department approves a Funding Request submitted, the Department will transfer the requested amount into the Neighbor! Cduncirscheckjrig account automatically; i:e. no additional Ca>h Reguest Form is required: ; : y.... " ' Treasurer's Signature: Print/Type name/ J< Signer s Signature: Print/Type name: Gregory- Dorman Date (mm/dd/yy): April 26, 2017 ; Date (mm/dd/yy): April 26,2017 QGorttract. -..DCIPiDAdVarcSd:l>ayi^e(rt;-.,vi 0j*ppjj>v«i' f ;-i: Level ' Authonzatiori Cede. Department Use Oiily sseisoo : iqnpd ' SoonsoretfEventi.:" :t;qdenled : ii r^i^1 1

5

6 Department of Neighborhood Empowerment Funding Request Form NC NAME: Harbor City Budget Fiscal Year: Request Date: April 26,2017 Meeting Date: April 26,2017 EMPOWER -4 v. '<MT «ii Requestor: Vendor: Congress of Neighborhoods Address: Agenda Item: City: State: CA Operations DOutreach Dnc Sponsored Event Neighborhood Puspose Grant Zip Code: Phone: Contract / Lease DBoard Member Reimbursement Community improvement Project Amount:$ Ij A Out of State D1099 Expense 0One Time Expense «Monthly DMultiple # of payments If a bank card exemption of the daily $1,000 limit is required squired for this request, please provide the date(s) and amount needed for the s daily limit to be lifted: Public Benefit ' Contribution to the Congress of Neighborhoods. Description board Member Name Board Position Abstain Carney Arnold Absent Ineligible Sydney Baune Jennifer Coral Eric DekJotz Gregory Donnan Joyce Fredericks John T. Gonzales Wayne McGee Rayomno Moser Roberto Ramos Second Signer Secretary Prahamentanan President Mgmhnr nft mrgr Joeann Valle Vice President G fa nd T otal (indudingpage 2): We, the Treasurer and Signerof the above ihdicateti.ebund!# declare that the Information presented brvtftisifofrote accurate and complete, and that a public meeting was held in accordance With the Brown Act, where.with a qubriiiri of Board Members present, the Council approved the above action. account automatically, Le. noaddition^casfr Request Form is required. Treasurer's Signature: Print/Type name; ffer Conral Slgrier's-Signature: -Print/typename: Gregory Donnan Date (mm/dd/yy): April 26, 2017 Date (mm/dd/yy). April 26,2017 Department Use Only contract PCtP QAcVSncedP&yrnent O/ipprtsved r staff Initials >$2,sbo. 'DlfPS 'OSpprisb'redE\ enf'iodetfedj:~: Aythoreadoin Oade

7 2017 Congress of Neighborhoods / NC Budget Advocates / EmpowerLA Awards Board Support Resolution We, RAYMOND MOSER JENNIFER CORRAL (President Name) and (Treasurer Name), declare that we are the President and Treasurer, respectively of the _ HARBOR CITY Neighborhood Council (Neighborhood Council) and that on Apr'' ZpjZ*^date adopted), a Brown Act noticed public meeting was held by the Neigh rhood Council with a quorum of / (number) board members present and that by a vote of % (number) yes, jef (number) no, and /_(number) abstentions the Neighborhood Council adopted the following resolution: Resolved: That the Neighborhood Council supports: LA Congress of Neighborhoods ~ September 9,2017 Annual event ip the amount of: flobo o$500 n$250 *Other Amount $ ' and/or LA Congress of Neighborhoods - Networking/EmpowerLA Awards qyent in the amount of: B$ieee 1'0lliLl Amount $ and/or Neighborhood Council Budget Advocates in the amount of: ^$100^ u$500 a$250 *Other Amount $ Therefore, be it resolved that the Neighborhood Council approves the submission of this resolution authorizing the Department of Neighborhood Empowerment to transfer funds in the aforementioned amount from our checking account (or appropriation account if funds are available) and into the Congress and/or Budget Advocacy Accounts). IN WITNESS of the above action, the undersigned has executed and delivered this certificate in the name and on behalf of the Neighborhood Council and as of the date set forth below. Signature of President /gnalure of Treasurer Date / lubmit this form by ing iasmine.duckworth@lacitv.org. faxing to (213) , or mailing to City Hall, 200 North Spring Street, 20th Floor, Los Angeles, CA Form must be received by the Department no later than Thursday, June 1,2017 in order to be processed from Fiscal Year available funds. *Please specify a specific monetary amount, i.e. statements such as "our unused funding for this fiscal year" will not be processed.

8

9 Department of Neighborhood Empowerment Funding Request Form EMPOWER i ' p s - f ;.T-'C---J NC NAME: Harbor City Budget Fiscal Tear Requestor: Request Date: April 26,2017 Vendor: Neighborhood Council Budget Advocates Meeting Date: April 26,2017 Address: Agenda Item: City: State: CA Operations Outreach DNC Sponsored Event Neighborhood Puspose Grant Zip Code: Contract/Lease Board Member Reimbursement OCommunity Improvement Project Amount:$ out of State 1099 Expense QOne Time Expense DMonthly Multiple # of payments If a bank card exemption of the daily $1,000 limit is required for this request, please provide the date(s) and amount needed for the daily limit to be lifted: Public Benefit Contribution to the Neighborhood Council Budget Advocates. Description Phone: Aooooo., { _ OM^FhOtsarrf n : vr':!t-!&*» Board Member Name Carney Arnold Sydney Baune Jennifer Coral Eric Deklotz Gregory Dorman Joyce Fredericks John T. Gonzales Wayne McGee Board Position Treasurer Second Signer Secretary Pialiamentarian Rayomnd Moser President Roberto Ramos X liujes'l. THrui joeann Valle Mornber at-lnrg Vice President NC Quorum: \. Grand Tptar:(lnciuding page 2):. -: - : : We, the Treasurer and Signer of the above Indicated Council, declare that the information.presented on this form is accurate and complete, and theta public meeting was heldtn accordance with the Brown Apt, where with a quory rn of Board Members present, the Council approved the above action. Once the Department approves a Funding Request submitted, the Department will transfer the requested amount into the Neighbor! Cduncirscheckjrig account automatically; i:e. no additional Ca>h Reguest Form is required: ; : y.... " ' Treasurer's Signature: Print/Type name/ J< Signer s Signature: Print/Type name: Gregory- Dorman Date (mm/dd/yy): April 26, 2017 ; Date (mm/dd/yy): April 26,2017 QGorttract. -..DCIPiDAdVarcSd:l>ayi^e(rt;-.,vi 0j*ppjj>v«i' f ;-i: Level ' Authonzatiori Cede. Department Use Oiily sseisoo : iqnpd ' SoonsoretfEventi.:" :t;qdenled : ii r^i^1 1

10

11 Department of Neighborhood Empowerment Funding Request Form NC NAME: Harbor City Budget Fiscal Year: Request Date: April 26,2017 Meeting Date: April 26,2017 EMPOWER -4 v. '<MT «ii Requestor: Vendor: Congress of Neighborhoods Address: Agenda Item: City: State: CA Operations DOutreach Dnc Sponsored Event Neighborhood Puspose Grant Zip Code: Phone: Contract / Lease DBoard Member Reimbursement Community improvement Project Amount:$ Ij A Out of State D1099 Expense 0One Time Expense «Monthly DMultiple # of payments If a bank card exemption of the daily $1,000 limit is required squired for this request, please provide the date(s) and amount needed for the s daily limit to be lifted: Public Benefit ' Contribution to the Congress of Neighborhoods. Description board Member Name Board Position Abstain Carney Arnold Absent Ineligible Sydney Baune Jennifer Coral Eric DekJotz Gregory Donnan Joyce Fredericks John T. Gonzales Wayne McGee Rayomno Moser Roberto Ramos Second Signer Secretary Prahamentanan President Mgmhnr nft mrgr Joeann Valle Vice President G fa nd T otal (indudingpage 2): We, the Treasurer and Signerof the above ihdicateti.ebund!# declare that the Information presented brvtftisifofrote accurate and complete, and that a public meeting was held in accordance With the Brown Act, where.with a qubriiiri of Board Members present, the Council approved the above action. account automatically, Le. noaddition^casfr Request Form is required. Treasurer's Signature: Print/Type name; ffer Conral Slgrier's-Signature: -Print/typename: Gregory Donnan Date (mm/dd/yy): April 26, 2017 Date (mm/dd/yy). April 26,2017 Department Use Only contract PCtP QAcVSncedP&yrnent O/ipprtsved r staff Initials >$2,sbo. 'DlfPS 'OSpprisb'redE\ enf'iodetfedj:~: Aythoreadoin Oade

12 2017 Congress of Neighborhoods / NC Budget Advocates / EmpowerLA Awards Board Support Resolution We, RAYMOND MOSER JENNIFER CORRAL (President Name) and (Treasurer Name), declare that we are the President and Treasurer, respectively of the _ HARBOR CITY Neighborhood Council (Neighborhood Council) and that on Apr'' ZpjZ*^date adopted), a Brown Act noticed public meeting was held by the Neigh rhood Council with a quorum of / (number) board members present and that by a vote of % (number) yes, jef (number) no, and /_(number) abstentions the Neighborhood Council adopted the following resolution: Resolved: That the Neighborhood Council supports: LA Congress of Neighborhoods ~ September 9,2017 Annual event ip the amount of: flobo o$500 n$250 *Other Amount $ ' and/or LA Congress of Neighborhoods - Networking/EmpowerLA Awards qyent in the amount of: B$ieee 1'0lliLl Amount $ and/or Neighborhood Council Budget Advocates in the amount of: ^$100^ u$500 a$250 *Other Amount $ Therefore, be it resolved that the Neighborhood Council approves the submission of this resolution authorizing the Department of Neighborhood Empowerment to transfer funds in the aforementioned amount from our checking account (or appropriation account if funds are available) and into the Congress and/or Budget Advocacy Accounts). IN WITNESS of the above action, the undersigned has executed and delivered this certificate in the name and on behalf of the Neighborhood Council and as of the date set forth below. Signature of President /gnalure of Treasurer Date / lubmit this form by ing iasmine.duckworth@lacitv.org. faxing to (213) , or mailing to City Hall, 200 North Spring Street, 20th Floor, Los Angeles, CA Form must be received by the Department no later than Thursday, June 1,2017 in order to be processed from Fiscal Year available funds. *Please specify a specific monetary amount, i.e. statements such as "our unused funding for this fiscal year" will not be processed.

13

14 Department of Neighborhood Empowerment Funding Request Form EMPOWER i ' p s - f ;.T-'C---J NC NAME: Harbor City Budget Fiscal Tear Requestor: Request Date: April 26,2017 Vendor: Neighborhood Council Budget Advocates Meeting Date: April 26,2017 Address: Agenda Item: City: State: CA Operations Outreach DNC Sponsored Event Neighborhood Puspose Grant Zip Code: Contract/Lease Board Member Reimbursement OCommunity Improvement Project Amount:$ out of State 1099 Expense QOne Time Expense DMonthly Multiple # of payments If a bank card exemption of the daily $1,000 limit is required for this request, please provide the date(s) and amount needed for the daily limit to be lifted: Public Benefit Contribution to the Neighborhood Council Budget Advocates. Description Phone: Aooooo., { _ OM^FhOtsarrf n : vr':!t-!&*» Board Member Name Carney Arnold Sydney Baune Jennifer Coral Eric Deklotz Gregory Dorman Joyce Fredericks John T. Gonzales Wayne McGee Board Position Treasurer Second Signer Secretary Pialiamentarian Rayomnd Moser President Roberto Ramos X liujes'l. THrui joeann Valle Mornber at-lnrg Vice President NC Quorum: \. Grand Tptar:(lnciuding page 2):. -: - : : We, the Treasurer and Signer of the above Indicated Council, declare that the information.presented on this form is accurate and complete, and theta public meeting was heldtn accordance with the Brown Apt, where with a quory rn of Board Members present, the Council approved the above action. Once the Department approves a Funding Request submitted, the Department will transfer the requested amount into the Neighbor! Cduncirscheckjrig account automatically; i:e. no additional Ca>h Reguest Form is required: ; : y.... " ' Treasurer's Signature: Print/Type name/ J< Signer s Signature: Print/Type name: Gregory- Dorman Date (mm/dd/yy): April 26, 2017 ; Date (mm/dd/yy): April 26,2017 QGorttract. -..DCIPiDAdVarcSd:l>ayi^e(rt;-.,vi 0j*ppjj>v«i' f ;-i: Level ' Authonzatiori Cede. Department Use Oiily sseisoo : iqnpd ' SoonsoretfEventi.:" :t;qdenled : ii r^i^1 1

15

16 Department of Neighborhood Empowerment Funding Request Form NC NAME: Harbor City Budget Fiscal Year: Request Date: April 26,2017 Meeting Date: April 26,2017 EMPOWER -4 v. '<MT «ii Requestor: Vendor: Congress of Neighborhoods Address: Agenda Item: City: State: CA Operations DOutreach Dnc Sponsored Event Neighborhood Puspose Grant Zip Code: Phone: Contract / Lease DBoard Member Reimbursement Community improvement Project Amount:$ Ij A Out of State D1099 Expense 0One Time Expense «Monthly DMultiple # of payments If a bank card exemption of the daily $1,000 limit is required squired for this request, please provide the date(s) and amount needed for the s daily limit to be lifted: Public Benefit ' Contribution to the Congress of Neighborhoods. Description board Member Name Board Position Abstain Carney Arnold Absent Ineligible Sydney Baune Jennifer Coral Eric DekJotz Gregory Donnan Joyce Fredericks John T. Gonzales Wayne McGee Rayomno Moser Roberto Ramos Second Signer Secretary Prahamentanan President Mgmhnr nft mrgr Joeann Valle Vice President G fa nd T otal (indudingpage 2): We, the Treasurer and Signerof the above ihdicateti.ebund!# declare that the Information presented brvtftisifofrote accurate and complete, and that a public meeting was held in accordance With the Brown Act, where.with a qubriiiri of Board Members present, the Council approved the above action. account automatically, Le. noaddition^casfr Request Form is required. Treasurer's Signature: Print/Type name; ffer Conral Slgrier's-Signature: -Print/typename: Gregory Donnan Date (mm/dd/yy): April 26, 2017 Date (mm/dd/yy). April 26,2017 Department Use Only contract PCtP QAcVSncedP&yrnent O/ipprtsved r staff Initials >$2,sbo. 'DlfPS 'OSpprisb'redE\ enf'iodetfedj:~: Aythoreadoin Oade

17 2017 Congress of Neighborhoods / NC Budget Advocates / EmpowerLA Awards Board Support Resolution We, RAYMOND MOSER JENNIFER CORRAL (President Name) and (Treasurer Name), declare that we are the President and Treasurer, respectively of the _ HARBOR CITY Neighborhood Council (Neighborhood Council) and that on Apr'' ZpjZ*^date adopted), a Brown Act noticed public meeting was held by the Neigh rhood Council with a quorum of / (number) board members present and that by a vote of % (number) yes, jef (number) no, and /_(number) abstentions the Neighborhood Council adopted the following resolution: Resolved: That the Neighborhood Council supports: LA Congress of Neighborhoods ~ September 9,2017 Annual event ip the amount of: flobo o$500 n$250 *Other Amount $ ' and/or LA Congress of Neighborhoods - Networking/EmpowerLA Awards qyent in the amount of: B$ieee 1'0lliLl Amount $ and/or Neighborhood Council Budget Advocates in the amount of: ^$100^ u$500 a$250 *Other Amount $ Therefore, be it resolved that the Neighborhood Council approves the submission of this resolution authorizing the Department of Neighborhood Empowerment to transfer funds in the aforementioned amount from our checking account (or appropriation account if funds are available) and into the Congress and/or Budget Advocacy Accounts). IN WITNESS of the above action, the undersigned has executed and delivered this certificate in the name and on behalf of the Neighborhood Council and as of the date set forth below. Signature of President /gnalure of Treasurer Date / lubmit this form by ing iasmine.duckworth@lacitv.org. faxing to (213) , or mailing to City Hall, 200 North Spring Street, 20th Floor, Los Angeles, CA Form must be received by the Department no later than Thursday, June 1,2017 in order to be processed from Fiscal Year available funds. *Please specify a specific monetary amount, i.e. statements such as "our unused funding for this fiscal year" will not be processed.

18

19 Department of Neighborhood Empowerment Funding Request Form EMPOWER i ' p s - f ;.T-'C---J NC NAME: Harbor City Budget Fiscal Tear Requestor: Request Date: April 26,2017 Vendor: Neighborhood Council Budget Advocates Meeting Date: April 26,2017 Address: Agenda Item: City: State: CA Operations Outreach DNC Sponsored Event Neighborhood Puspose Grant Zip Code: Contract/Lease Board Member Reimbursement OCommunity Improvement Project Amount:$ out of State 1099 Expense QOne Time Expense DMonthly Multiple # of payments If a bank card exemption of the daily $1,000 limit is required for this request, please provide the date(s) and amount needed for the daily limit to be lifted: Public Benefit Contribution to the Neighborhood Council Budget Advocates. Description Phone: Aooooo., { _ OM^FhOtsarrf n : vr':!t-!&*» Board Member Name Carney Arnold Sydney Baune Jennifer Coral Eric Deklotz Gregory Dorman Joyce Fredericks John T. Gonzales Wayne McGee Board Position Treasurer Second Signer Secretary Pialiamentarian Rayomnd Moser President Roberto Ramos X liujes'l. THrui joeann Valle Mornber at-lnrg Vice President NC Quorum: \. Grand Tptar:(lnciuding page 2):. -: - : : We, the Treasurer and Signer of the above Indicated Council, declare that the information.presented on this form is accurate and complete, and theta public meeting was heldtn accordance with the Brown Apt, where with a quory rn of Board Members present, the Council approved the above action. Once the Department approves a Funding Request submitted, the Department will transfer the requested amount into the Neighbor! Cduncirscheckjrig account automatically; i:e. no additional Ca>h Reguest Form is required: ; : y.... " ' Treasurer's Signature: Print/Type name/ J< Signer s Signature: Print/Type name: Gregory- Dorman Date (mm/dd/yy): April 26, 2017 ; Date (mm/dd/yy): April 26,2017 QGorttract. -..DCIPiDAdVarcSd:l>ayi^e(rt;-.,vi 0j*ppjj>v«i' f ;-i: Level ' Authonzatiori Cede. Department Use Oiily sseisoo : iqnpd ' SoonsoretfEventi.:" :t;qdenled : ii r^i^1 1

20

21 Department of Neighborhood Empowerment Funding Request Form NC NAME: Harbor City Budget Fiscal Year: Request Date: April 26,2017 Meeting Date: April 26,2017 EMPOWER -4 v. '<MT «ii Requestor: Vendor: Congress of Neighborhoods Address: Agenda Item: City: State: CA Operations DOutreach Dnc Sponsored Event Neighborhood Puspose Grant Zip Code: Phone: Contract / Lease DBoard Member Reimbursement Community improvement Project Amount:$ Ij A Out of State D1099 Expense 0One Time Expense «Monthly DMultiple # of payments If a bank card exemption of the daily $1,000 limit is required squired for this request, please provide the date(s) and amount needed for the s daily limit to be lifted: Public Benefit ' Contribution to the Congress of Neighborhoods. Description board Member Name Board Position Abstain Carney Arnold Absent Ineligible Sydney Baune Jennifer Coral Eric DekJotz Gregory Donnan Joyce Fredericks John T. Gonzales Wayne McGee Rayomno Moser Roberto Ramos Second Signer Secretary Prahamentanan President Mgmhnr nft mrgr Joeann Valle Vice President G fa nd T otal (indudingpage 2): We, the Treasurer and Signerof the above ihdicateti.ebund!# declare that the Information presented brvtftisifofrote accurate and complete, and that a public meeting was held in accordance With the Brown Act, where.with a qubriiiri of Board Members present, the Council approved the above action. account automatically, Le. noaddition^casfr Request Form is required. Treasurer's Signature: Print/Type name; ffer Conral Slgrier's-Signature: -Print/typename: Gregory Donnan Date (mm/dd/yy): April 26, 2017 Date (mm/dd/yy). April 26,2017 Department Use Only contract PCtP QAcVSncedP&yrnent O/ipprtsved r staff Initials >$2,sbo. 'DlfPS 'OSpprisb'redE\ enf'iodetfedj:~: Aythoreadoin Oade

Monthly Expenditure Report

Monthly Expenditure Report Monthly Report Reporting Month: October 2017 NC Name: Harbor City Neighborhood Council Budget Fiscal Year: 2017-2018 Beginning Balance Total Spent Monthly Cash Reconciliation Remaining Balance Outstanding

More information

Monthly Expenditure Report

Monthly Expenditure Report Monthly Report Reporting Month: April 2018 NC Name: Wilmington Council Budget Fiscal Year: 2017-2018 Beginning Balance Total Spent Monthly Cash Reconciliation Remaining Balance Outstanding Commitments

More information

CITY OF LOS ANGELES California

CITY OF LOS ANGELES California CITY OF LOS ANGELES California BOARD OF NEIGHBORHOOD COMMISSIONERS EMPOWER LA" of HEICHIORHOOD EMPOWERMENT LEONARD SHAFFER PRESIDENT 20th floor, city hall 200 NORTH SPRING STREET LOS ANGELES, CA 90012

More information

CASH Status Analysis. $19, $7, $11, Community Improvement $5, $0.00 $5, NPG NEIGHBORHOOD COUNCIL DECLARATION

CASH Status Analysis. $19, $7, $11, Community Improvement $5, $0.00 $5, NPG NEIGHBORHOOD COUNCIL DECLARATION Department of Neighborhood Empowerment Monthly Expenditure Report for : NOVEMBER NC Name: PORTER RANCH Submitted: 12/3/2014 11:46:01 Budget Fiscal Year: 2014-2015 (Must be submitted to the Department within

More information

Total A EXPENDITURES BY LINE ITEM (Item/Service Des.) BUDGET VENDOR $2, B CUMULATIVE EXPENDITURES FROM PRIOR MONTHS

Total A EXPENDITURES BY LINE ITEM (Item/Service Des.) BUDGET VENDOR $2, B CUMULATIVE EXPENDITURES FROM PRIOR MONTHS Department of Neighborhood Empowerment Monthly Expenditure Report for: May 2014 NC Name: Encino Budget Fiscal Year: 2014 (Must be submitted to the Department within 10 days of Board Approval) Total A EXPENDITURES

More information

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors THIS AGENDA IS POSTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54950 ET. SEQ. DATE POSTED: January 23, 2017 TIME POSTED: 11:45 A.M. EAST PALO ALTO SUCCESSOR AGENCY OVERSIGHT BOARD MEETING Thursday, January

More information

Unincorporated Association Resolution and Certificate

Unincorporated Association Resolution and Certificate Unincorporated Association Resolution and Certificate Account Information Official Full Name of Entity _ Line of Business Taxpayer ID Number Account Legal (Required Information - NO P.O. Boxes) Account

More information

CIIT OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR REPORT RE: NEIGHBORHOOD COUNCIL SYSTEM FUNDING PROGRAM

CIIT OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR REPORT RE: NEIGHBORHOOD COUNCIL SYSTEM FUNDING PROGRAM BOARD OF NEIGHBORHOOD COMMISSIONERS DANIEL GATICA PRESIDENT CARLENE DAVIS VICE PRESIDENT LINDA LUCKS KAREN MACK PAUL PARK LEONARD SHAFFER JANET LINDO EJ(cctlllvo Admlnlstfotivo As~lstam TELEPHONE: (213)

More information

Monthly Expenditure Report

Monthly Expenditure Report Monthly Report Reporting Month: December 2017 NC Name: Wilmington Neighborhood Council Budget Fiscal Year: 2017-2018 Beginning Balance Total Spent Monthly Cash Reconciliation Remaining Balance Outstanding

More information

Monthly Expenditure Report

Monthly Expenditure Report Monthly Report Reporting Month: July 2017 NC Name: Mission Hills Neighborhood Council Budget Fiscal Year: 2017-2018 Beginning Balance Total Spent Monthly Cash Reconciliation Remaining Balance Outstanding

More information

CASH Status Analysis Cash Deposited to Date (B)

CASH Status Analysis Cash Deposited to Date (B) Department of Neighborhood Empowerment Monthly Expenditure Report for NC Name: PRNC Budget Fiscal Year: 2014/2015 AUGUST Submitted: 9/2/2014 12:27:27 (Must be submitted to the Department within 10 days

More information

Participant Success by the Numbers Annual Report Annual Report Page 1

Participant Success by the Numbers Annual Report Annual Report Page 1 Participant Success by the Numbers 2016 Annual Report 2016 Annual Report Page 1 December 11, 2017 The Honorable Eric Garcetti, Mayor Honorable Council of the City of Los Angeles Deferred Compensation Plan

More information

ARES MANAGEMENT CORP

ARES MANAGEMENT CORP ARES MANAGEMENT CORP FORM 8-K (Current report filing) Filed 10/01/14 for the Period Ending 10/01/14 Address 2000 AVE OF THE STARS 12TH FLOOR LOS ANGELES, CA, 90067 Telephone 3102014100 CIK 0001176948 Symbol

More information

Solicitation # Account Provisioning and SSO Services Addendum #2 dated 4/25/2017

Solicitation # Account Provisioning and SSO Services Addendum #2 dated 4/25/2017 DATE: April 25, 2017 TO: FROM: All Shortlisted Proposers Eric Pfister Senior Buyer, Technology Procurement 301-985-7095 Phan Truong Senior Buyer, Technology Procurement 301-985-7143 RE: Solicitation #

More information

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

ORLEANS PARISH SCHOOL BOARD SPECIAL BOARD MEETING 3520 General DeGaulle Drive, Suite 4050 New Orleans, Louisiana 70114

ORLEANS PARISH SCHOOL BOARD SPECIAL BOARD MEETING 3520 General DeGaulle Drive, Suite 4050 New Orleans, Louisiana 70114 ORLEANS PARISH SCHOOL BOARD SPECIAL BOARD MEETING 3520 General DeGaulle Drive, Suite 4050 New Orleans, Louisiana 70114 November 14, 2013 6:00PM OPSB Special Board Meeting November 14, 2013 CALL TO ORDER

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10D ASSETBACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the semiannual

More information

GLASA. Greater Los Angeles Softball Association. Accounting Policies & Procedures Manual

GLASA. Greater Los Angeles Softball Association. Accounting Policies & Procedures Manual GLASA Greater Los Angeles Softball Association Accounting Policies & Procedures Manual 7/2015 TABLE OF CONTENTS I. General Practices... 1 II. Cash Receipts... 2 III. Cash Disbursements... 3 IV. Other Financial

More information

Date/ Time: Tuesday, January 12 th at Time: 7:00pm. Location: HOPE LUTHERAN CHURCH 3525 Rogers Road Wake Forest, NC 27587

Date/ Time: Tuesday, January 12 th at Time: 7:00pm. Location: HOPE LUTHERAN CHURCH 3525 Rogers Road Wake Forest, NC 27587 In accordance with the Bylaws of Crenshaw Manor HOA, the Annual Meeting will be held on the 2 nd Tuesday in January primarily for the purpose of electing directors and approving a budget for 2016. Date/

More information

Draft. A Plan for Tomorrow. A new provider bringing you improved services

Draft. A Plan for Tomorrow. A new provider bringing you improved services A Plan for Tomorrow A new provider bringing you improved services City of Los Angeles Deferred Compensation Plan New services to help you achieve your goals Your retirement is important to us. In 2015

More information

BUDGET AND FINANCE COMMITTEE

BUDGET AND FINANCE COMMITTEE CALLED BY THE COMMITTEE CHAIR BUDGET AND FINANCE COMMITTEE S P E C I A L M E E T I N G S SCHEDULE OF THE BUDGET AND FINANCE COMMITTEE CONSIDERATION OF THE MAYOR'S 2017-18 PROPOSED BUDGET CITY HALL - JOHN

More information

CONVENING NOTICE. May 15, 2015 at a.m

CONVENING NOTICE. May 15, 2015 at a.m MIROVA FUNDS Société d investissement à capital variable under the laws of the Grand Duchy of Luxembourg Registered Office: 5 allée Scheffer, L-2520 Luxembourg Grand Duchy of Luxembourg R.C Luxembourg

More information

Motion for Board Consideration. May 10, 2017

Motion for Board Consideration. May 10, 2017 Issam Najm, President Susan Gorman-Chang, Vice President Andrew Krowne, Treasurer Gabriel Khanlian, Secretary David Balen, Signer Asaad Alnajjar Jason Hector Alex Kim Becky Leveque Jennifer Milbauer Motion:

More information

APPROVAL TO EXECUTE SECOND AMENDMENT TO CONTRACT WITH THE BANK OF NEW YORK MELLON FOR FINANCIAL CUSTODIAN AND SECURITIES LENDING SERVICES

APPROVAL TO EXECUTE SECOND AMENDMENT TO CONTRACT WITH THE BANK OF NEW YORK MELLON FOR FINANCIAL CUSTODIAN AND SECURITIES LENDING SERVICES CLAIRE BARTELS DIRECTOR of FINANCE CITY TREASURER CITY OF LOS ANGELES CALIFORNIA OFFICE OF FINANCE 200 N. SPRING ST. ROOM 101 - CITY HALL LOS ANGELES, CA 90012 (844) 663-4411 September 12, 2016 ERIC GARCETTI

More information

CONVENING NOTICE. May 20, 2016 at a.m

CONVENING NOTICE. May 20, 2016 at a.m MIROVA FUNDS Société d investissement à capital variable under the laws of the Registered Office: 5 allée Scheffer, L-2520 Luxembourg R.C Luxembourg B 148004 CONVENING NOTICE Luxembourg, April 29, 2016

More information

ACTION BY WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF PHOENIX BIOINFORMATICS CORPORATION IN LIEU OF FIRST MEETING

ACTION BY WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF PHOENIX BIOINFORMATICS CORPORATION IN LIEU OF FIRST MEETING ACTION BY WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF PHOENIX BIOINFORMATICS CORPORATION IN LIEU OF FIRST MEETING Pursuant to the authority granted to directors by Section 307 of the California Corporation

More information

TRANSMITTAL IM'tE 09/30/16

TRANSMITTAL IM'tE 09/30/16 TO The City Council The City Attorney FHOM The Mayor TRANSMITTAL IM'tE 09/30/16 0150 10801-0000 COUMC'l FILE NO COUNCIL CI TFSICT rva Authority tor the Director of Finance to amend Contract No. C 125648

More information

Kentucky Assigned Claims Plan Rules and Regulations

Kentucky Assigned Claims Plan Rules and Regulations Kentucky Assigned Claims Plan Rules and Regulations 10605 Shelbyville Rd, Suite 100 Louisville, KY 40223 Telephone #: (502) 327-7105 Fax #: (502) 327-0851 1 Rev: 1-2006 Email: KYAUTO@KAIP.ORG www.kyinsplans.org

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D Document Page 1 of 9 1O-D I a08$16.htm 1O-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(D) OF

More information

Community Advisory Group Meeting #1. October 13, 2015

Community Advisory Group Meeting #1. October 13, 2015 Community Advisory Group Meeting #1 October 13, 2015 1 Neighborhood Leadership Events Held 2: Nov and April 102 attendees -Flexibility -Capacity-Building -HOAs: Locus of Control -More City-Nd Communication

More information

TRANSMITTAL

TRANSMITTAL 0150-10475-0000 TRANSMITTAL TO DATE COUNCIL FILE NO. The City Council SEP 11 2015 FROM The Mayor COUNCIL DISTRICT n/a Authority for the Director of Finance to execute an amendment Bank of New York Mellon

More information

ARTICLES OF INCORPORATION OF ASSOCIATION FOR SOFTWARE TESTING, INC.

ARTICLES OF INCORPORATION OF ASSOCIATION FOR SOFTWARE TESTING, INC. ARTICLES OF INCORPORATION OF ASSOCIATION FOR SOFTWARE TESTING, INC. The undersigned, for the purpose of forming a nonprofit corporation under the Florida Not For Profit Corporation Act, Florida Statutes

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8 K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8 K CURRENT REPORT 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

Apply for a Loan. Fill out the attached Loan Application and Forward along with a recent Pay Stub to: 1) Fax to (Birchtree Office)

Apply for a Loan. Fill out the attached Loan Application and Forward along with a recent Pay Stub to: 1) Fax to (Birchtree Office) Apply for a Loan Fill out the attached Loan Application and Forward along with a recent Pay Stub to: 1) Fax to 864-941-8931 (Birchtree Office) 2) Fax to 864-941-8924 (Hwy 246 Office) 3) Email to loans@mynucu.org

More information

Final Budget. Meadow Springs Improvement & Service District

Final Budget. Meadow Springs Improvement & Service District FY 7/1/18-6/30/19 Meadow Springs Improvement & Service District PO Box 471 Gillette, WY 82717 307-685-8235 Campbell County Budget Hearing Information Location: 400 S Gillette Ave, Suite 106, Gillette Date:

More information

INDYMAC RAST 2005-A5

INDYMAC RAST 2005-A5 INDYMAC RAST 2005-A5 FORM 10-K (Annual Report) Filed 03/30/06 for the Period Ending 03/29/06 Address 155 NORTH LAKE AVENUE PASADENA, CA, 91101 Telephone 8006692300 CIK 0001324777 SIC Code 6189 - Asset-Backed

More information

FORM 10-D. OHIO PHASE-IN-RECOVERY FUNDING LLC (Exact name of issuing entity as specified in its charter)

FORM 10-D. OHIO PHASE-IN-RECOVERY FUNDING LLC (Exact name of issuing entity as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

WSCA-NASPO Contract Commercial Card Solutions Participating Addendum Political Subdivision Addendum

WSCA-NASPO Contract Commercial Card Solutions Participating Addendum Political Subdivision Addendum WSCA-NASPO Contract 00612 - Commercial Card Solutions Participating Addendum Political Subdivision Addendum This purchase is placed against the Western States Contracting Alliance, Contract # 00612, Category

More information

Vendor Application for Old Town Pasadena Farmers Market

Vendor Application for Old Town Pasadena Farmers Market Vendor Application for Old Town Pasadena Farmers Market Southland is currently recruiting vendors of artisanal products and healthy foods for the new Old Town Pasadena Farmers Market. The Old Town Pasadena

More information

CALIFORNIA STATE UNIVERSITY, LOS ANGELES STUDENT ORGANIZATION ACCOUNT APPLICATION

CALIFORNIA STATE UNIVERSITY, LOS ANGELES STUDENT ORGANIZATION ACCOUNT APPLICATION CALIFORNIA STATE UNIVERSITY, LOS ANGELES STUDENT ORGANIZATION ACCOUNT APPLICATION ACCOUNT INFORMATION TYPE OF REQUEST: ESTABLISH NEW ACCOUNT MODIFY EXISTING ACCOUNT OTHER ORGANIZATION NAME: EFFECTIVE DATE:

More information

ADMINISTRATIVE POLICY. Page 1 of 9. Finance and Administration. Fiscal Roles and Responsibilities ADAMS STATE COLLEGE. EFFECTIVE DATE: June 15, 2006

ADMINISTRATIVE POLICY. Page 1 of 9. Finance and Administration. Fiscal Roles and Responsibilities ADAMS STATE COLLEGE. EFFECTIVE DATE: June 15, 2006 ADMINISTRATIVE POLICY POLICY NUMBER: PAGE NUMBER Page 1 of 9 CHAPTER: ADAMS STATE COLLEGE SUBJECT: RELATED POLICIES: C.R.S. 24-30-202(3) DATE: June 15, 2006 SUPERSESSION: OFFICE OF PRIMARY RESPONSIBILITY:

More information

February 13, Jonathan G. Katz Secretary Securities and Exchange Commission 450 Fifth Street, NW Washington, DC

February 13, Jonathan G. Katz Secretary Securities and Exchange Commission 450 Fifth Street, NW Washington, DC 1120 Connecticut Avenue, NW Washington, DC 20036 1-800-BANKERS www.aba.com World-Class Solutions, Leadership & Advocacy Since 1875 Sarah A. Miller Director Center for Securities, Trust and Investments

More information

HYATT HOTELS CORPORATION (Exact name of registrant as specified in its charter)

HYATT HOTELS CORPORATION (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest

More information

SPONSOR Conference Registration

SPONSOR Conference Registration SPONSOR Conference Registration Please provide the following information for your organization. This registration packet includes an Individual Preferences Form, to be filled out by each attending member.

More information

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF

RESOLUTION ADOPTION OF THE JULY 1, JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF RESOLUTION ADOPTION OF THE JULY 1, 2016 - JUNE 30, 2017 FISCAL YEAR BUDGET AND PROPERTY TAX MILLAGE RATE LEVY OF 17.1776 At a regular meeting of the City Council of the City of Montrose, County of Genesee,

More information

Vendor Application for Old Town Pasadena Farmers Market

Vendor Application for Old Town Pasadena Farmers Market Vendor Application for Old Town Pasadena Farmers Market Southland is currently recruiting vendors of artisanal products and healthy foods for the new Old Town Pasadena Farmers Market which will open on

More information

RAA Swim Team. Financial Policies. Riverside Aquatics Association Riverside, CA. Non-Profit Tax ID #:

RAA Swim Team. Financial Policies. Riverside Aquatics Association Riverside, CA. Non-Profit Tax ID #: RAA Swim Team Financial Policies Riverside Aquatics Association Riverside, CA Non-Profit Tax ID #: 95-6131487 RAA Swim Team Financial Policies Table of Contents I. Policy for the Storage and Use of the

More information

For personal use only

For personal use only 16 November 2011 The Capital Group Companies, Inc. 333 South Hope Street Los Angeles, California 90071-1406 Phone (213) 486 9200 Fax (213) 486 9698 BY FAX - ORIGINAL IN POST (61 29 691 3339) Qantas Centre

More information

Southern California Pipe Trades

Southern California Pipe Trades Southern California Pipe Trades LO56050516 Defined Contribution Fund Special Employer Account [401(a)] Withdrawal Application Complete all applicable sections and return pages 1-3 to: Southern California

More information

Exhibitor Prospectus. North Carolina Dermatology Association 2018 Summer Meeting. July 13-15, 2018 The Omni Grove Park Inn Asheville, NC

Exhibitor Prospectus. North Carolina Dermatology Association 2018 Summer Meeting. July 13-15, 2018 The Omni Grove Park Inn Asheville, NC Exhibitor Prospectus North Carolina Dermatology Association 2018 Summer Meeting July 13-15, 2018 The Omni Grove Park Inn Asheville, NC North Carolina Dermatology Association (NCDA) 2018 Summer Meeting

More information

SPECIAL BULLETIN. LOS ANGELES CITY ETHICS COMMISSION 200 North Spring Street, Suite 2410 Los Angeles CA (213) ethics.lacity.

SPECIAL BULLETIN. LOS ANGELES CITY ETHICS COMMISSION 200 North Spring Street, Suite 2410 Los Angeles CA (213) ethics.lacity. SPECIAL BULLETIN LOS ANGELES CITY ETHICS COMMISSION 200 North Spring Street, Suite 2410 Los Angeles CA 90012 (213) 978-1960 ethics.lacity.org New Charter Amendment Limits Bidder Contributions and Fundraising

More information

Deer Moss Creek Builder Application

Deer Moss Creek Builder Application Deer Moss Creek Builder Application Lot Phase To be considered for acceptance into the Builder s Guild in Deer Moss Creek, you must complete this application in full and deliver it to Ruckel Properties,

More information

AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS. December 1, :30 a.m.

AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS. December 1, :30 a.m. AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS December 1, 2016 8:30 a.m. Sam Diannitto Boardroom Los Angeles Fire and Police Pensions Building 701 East Third Street, Suite 400 Los Angeles, CA 90013

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS:

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS: RESOLUTION NO. H- A RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BURBANK, CALIFORNIA, APPROVING AN INTERAGENCY AGREEMENT FOR A HOMELESSNESS INCENTIVE PROGRAM FUNDED THROUGH MEASURE H WITH THE HOUSING

More information

o Check here if address has changed (3) 10 Number:

o Check here if address has changed (3) 10 Number: (1) Lorry Woods Campaign Name (2) PO Box 347921 Address (number and street) Miami, FL 33234 CAMPAGN TREASURER'S REPORT SUMMARY City, State, Zip Code o Check here if address has changed (3) 10 Number: (4)

More information

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

Budget Year A Guide to San Francisco's Budget Process

Budget Year A Guide to San Francisco's Budget Process Budget Year 2010-11 A Guide to San Francisco's Budget Process Prepared by City and County of San Francisco Controller's Office April 15, 2010 A Guide to San Francisco's Budget Process City & County of

More information

City of Los Angeles TREASURER S OFFICE

City of Los Angeles TREASURER S OFFICE City of Los Angeles TREASURER S OFFICE Cash Management Management Municipal Financial Training Program Presented by: Vicky A. Santiago 03/27/2007 200 N. Spring Street, City Hall 201 Los Angeles, CA 90012

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Thursday, April 12, 2018 3:30 PM Governor Daniel D. Tompkins Building

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR CLAIRE BARTELS DIRECTOR OF FINANCE CITY TREASURER PARKING OCCUPANCY TAX COLLECTION BOND/ESCROW CASH DEPOSIT APPLICATION APPLICANT INFORMATION Legal Name

More information

Southern California Pipe Trades

Southern California Pipe Trades Southern California Pipe Trades LO56050514 (Retired) Defined Contribution Fund Retirement/Disability/Termination Distribution LO56050517 (Disabled) Application Complete all applicable sections and return

More information

FRISCO INDEPENDENT SCHOOL DISTRICT

FRISCO INDEPENDENT SCHOOL DISTRICT FRISCO INDEPENDENT SCHOOL DISTRICT STUDENT SERVICES BOOSTER CLUB REQUIREMENTS AND OPERATIONAL GUIDELINES 2017-2018 FOREWORD Frisco Independent School District recognizes the importance of parent and community

More information

ADMINISTRATIVE POLICY STATEMENT

ADMINISTRATIVE POLICY STATEMENT ADMINISTRATIVE POLICY STATEMENT Policy Title: Fiscal Roles and Responsibilities APS Number: 4014 APS Functional Area: FINANCE Brief Description: Effective: January 1, 2011 Approved by: Outlines fiscal

More information

LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW

LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW LOUISIANA DEPARTMENT OF THE TREASURY DEPUTY SHERIFFS SUPPLEMENTAL PAY BOARD OF REVIEW SHERIFFS GUIDE TO DEPARTMENTAL POLICIES AND STATUTORY SPECIFICATIONS FOR THE ADMINISTRATION OF THE SUPPLEMENTAL PAY

More information

MULTI-PURPOSE CERTIFICATION FORM

MULTI-PURPOSE CERTIFICATION FORM MULTI-PURPOSE CERTIFICATION FORM FOR USE BY CORPORATIONS, TRUSTS, PARTNERSHIPS, ESTATES, OR OTHER ENTITIES ONLY IMPORTANT INFORMATION PLEASE READ This form is to be completed by those authorized to transact

More information

Internal Accounting Procedures. Approval / Amendments June 24, 2015 (AGM) Amendment 1 Amendment 2

Internal Accounting Procedures. Approval / Amendments June 24, 2015 (AGM) Amendment 1 Amendment 2 Internal Accounting Procedures Approval / Amendments Approval Date June 24, 2015 (AGM) Amendment 1 Amendment 2 This manual addresses Community Futures Big Country Accounting Procedures; its importance

More information

Honda Auto Receivables Owner Trust. American Honda Receivables LLC, American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC, American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

Use the Form 460 to file any of the following:

Use the Form 460 to file any of the following: Recipient Committee 460 Campaign Statement FORM The Form 460 is for use by ALL recipient committees, including: Candidates, Officeholders and Their Controlled Committees A candidate or ficeholder who has

More information

INTRODUCTION BACKGROUND OF THE SOLICITATION

INTRODUCTION BACKGROUND OF THE SOLICITATION PROXY STATEMENT OF BULLDOG INVESTORS, LLC IN OPPOSITION TO THE SOLICITATION BY THE BOARD OF DIRECTORS OF THE SWISS HELVETIA FUND FOR THE 2018 ANNUAL MEETING OF SHAREHOLDERS Bulldog Investors, LLC, on behalf

More information

AMERIQUEST MORTGAGE SECURITIES INC. ASSET-BACKED PASS-THROUGH CERTIFICATES SERIES 2004-R10

AMERIQUEST MORTGAGE SECURITIES INC. ASSET-BACKED PASS-THROUGH CERTIFICATES SERIES 2004-R10 AMERIQUEST MORTGAGE SECURITIES INC. ASSET-BACKED PASS-THROUGH CERTIFICATES FORM 10-K (Annual Report) Filed 03/23/05 for the Period Ending 03/22/05 Address 1100 TOWN & COUNTRY ROAD ORANGE, CA, 92868 Telephone

More information

Cherokee Trail High School PTCO FINANCIAL POLICIES

Cherokee Trail High School PTCO FINANCIAL POLICIES Purpose & Intent These policies are intended to document Cherokee Trail High School PTCO s policies and procedures regarding using and receiving cash, check and credit cards (to meet the requirements of

More information

GENERAL INFORMATION - what you need to know before applying for space

GENERAL INFORMATION - what you need to know before applying for space GENERAL INFORMATION - what you need to know before applying for space Fair Dates/Hours September 2 September 25 Opening weekend September 2 September 7 Friday, September 2 noon midnight (Expo Halls close

More information

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT CITY COUNCIL CONSENT CALENDAR JANUARY 19, 2016 SUBJECT: INITIATED BY: PREPARED BY: ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: 182496 ORDINANCE NO. An Ordinance of Intention to confirm the assessment and order the improvement of WILTON DRIVE AND RIDGEWOOD PLACE LIGHTING DISTRICT A'13-L 1370050 pursuant to the Municipal Improvement

More information

Use the Form 460 to file any of the following:

Use the Form 460 to file any of the following: Recipient Committee Campaign Statement FORM 460 The Form 460 is for use by ALL recipient committees, including: Candidates, Officeholders and Their Controlled Committees A candidate or ficeholder who has

More information

AGENDA ITEM MEMORANDUM. Members, LLCC Board of Trustees. Charlotte J. Warren President. DATE: April 23, 2014

AGENDA ITEM MEMORANDUM. Members, LLCC Board of Trustees. Charlotte J. Warren President. DATE: April 23, 2014 AGENDA ITEM MEMORANDUM TO: FROM: SUBJECT: Members, LLCC Board of Trustees Charlotte J. Warren President Banking Services DATE: April 23, 2014 This past January the College invited banking institutions

More information

QUALIFIED PAID CIRCULATION BY ISSUES. Digital Only. Total Paid. Print Only

QUALIFIED PAID CIRCULATION BY ISSUES. Digital Only. Total Paid. Print Only BUSINESS PUBLICATION Publisher s Statement Six months ended December 31, 2013 Subject to Audit Field Served: CRAIN S CLEVELAND BUSINESS serves the general business information needs of executives, managers

More information

Submitted by William Decatur, Vice President for Finance and Business Operations. Bank Line of Credit

Submitted by William Decatur, Vice President for Finance and Business Operations. Bank Line of Credit Submitted by William Decatur, Vice President for Finance and Business Operations Recommendation Bank Line of Credit The Administration recommends that the Board of Governors adopt the attached resolution

More information

Articles of Association. SQS Software Quality Systems AG

Articles of Association. SQS Software Quality Systems AG Status: 05 October 2017 Articles of Association of SQS Software Quality Systems AG III. General Provisions 1 Name, Registered Office, Fiscal Year 1. The name of the company is SQS Software Quality Systems

More information

ADOPTION AGREEMENT LIMITED SCOPE 403(b) PLAN

ADOPTION AGREEMENT LIMITED SCOPE 403(b) PLAN ADOPTION AGREEMENT LIMITED SCOPE 403(b) PLAN NOTE: This Plan (Adoption Agreement and Basic Plan Document) has not been approved by the Internal Revenue Service. It must be reviewed by qualified counsel

More information

The Capital Group Companies, Inc.

The Capital Group Companies, Inc. 333 South Hope Street Los Angeles, California 90071-1406 thecapitalgroup.com 15 March BY EMAIL - ORIGINAL IN POST (Paul.Hodgkinson@mesoblast.com) 55 Collins Street, Level 38 Melbourne, VIC Australia 3000

More information

SPECIAL AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS. April 4, :45 a.m. or as soon thereafter as the Board recesses its regular meeting

SPECIAL AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS. April 4, :45 a.m. or as soon thereafter as the Board recesses its regular meeting SPECIAL AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS April 4, 2019 8:45 a.m. or as soon thereafter as the Board recesses its regular meeting Sam Diannitto Boardroom Los Angeles Fire and Police

More information

PREQUALIFICATION QUESTIONAIRE

PREQUALIFICATION QUESTIONAIRE CITY HALL FIRST FLOOR COMMUNITY DEVELOPMENT REMODEL PREQUALIFICATION QUESTIONAIRE PROJECT DESCRIPTION Beverly Hills Community Development Facility was last remodeled in 2007, and contains approximately

More information

Distribution Election Form Application & Authorization

Distribution Election Form Application & Authorization Landscape, Irrigation & Lawn Sprinkler Industry Trusts Defined Contribution Pension Trust c/o Southern California Pipe Trades Administrative Corporation 501 Shatto Place, 5 th Floor, Los Angeles, California

More information

Page 2 of 8. Agenda Tuesday, November 27, D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None. F. GENERAL DISCUSSION None

Page 2 of 8. Agenda Tuesday, November 27, D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None. F. GENERAL DISCUSSION None City of Fresno Retirement Systems REGULAR MEETING OF THE EMPLOYEES RETIREMENT BOARD AGENDA Tuesday, November 27, 2018 1:00 PM Retirement Office, 2828 Fresno St., 2nd Fl., Board Chamber, Room 202, Fresno,

More information

City of Carson 701 E. Carson St., Carson, CA Telephone: (310) ; ci.carson.ca.us

City of Carson 701 E. Carson St., Carson, CA Telephone: (310) ; ci.carson.ca.us OFFICE USE ONLY Case No. City of Carson 701 E. Carson St., Carson, CA 90745 Telephone: (310) 830-7600; ci.carson.ca.us Application Submittal Date Fee Accepted By MAIN APPLICATION FOR COMMERCIAL CANNABIS

More information

Retail Services Agreement

Retail Services Agreement CERTIFIED FORENSIC LOAN AUDITORS, LLC 13101 West Washington Blvd., Suite 140 Los Angeles, CA 90066 Phone: 310-432-6304 Facsimile: 310-432-6303 sales@certifiedforensicloanauditors.com www.certifiedforensicloanauditors.com

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

APPENDIX D SHEET METAL WORKERS INTERNATIONAL ASSOCIATION MASTER RECIPROCAL AGREEENT

APPENDIX D SHEET METAL WORKERS INTERNATIONAL ASSOCIATION MASTER RECIPROCAL AGREEENT APPENDIX D SHEET METAL WORKERS INTERNATIONAL ASSOCIATION MASTER RECIPROCAL AGREEENT The purpose of the Sheet Metal Workers International Association Master Reciprocal Agreement ( Agreement ) is to enable

More information

Southern California Pipe Trades

Southern California Pipe Trades Southern California Pipe Trades LO56050514 (Retired) Defined Contribution Fund Retirement/Disability/Termination Distribution LO56050517 (Disabled) Application Complete all applicable sections and return

More information

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. 511 AN ORDINANCE OF THE VOTERS OF THE CITY OF ALTURAS ADDING ARTICLE V TO CHAPTER 24 OF THE ALTURAS MUNICIPAL CODE, IMPOSING A SPECIAL ½ PERCENT TRANSACTIONS AND USE TAX TO PROVIDE FUNDING

More information

AUDITOR CONTROLLER I N T E R N A L A U D I T

AUDITOR CONTROLLER I N T E R N A L A U D I T Orange County Auditor-Controller Internal Audit Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended December 31, 2017 Audit Number 1721 Report Date: March 27, 2018 O R A

More information

The Capital Group Companies, Inc.

The Capital Group Companies, Inc. 333 South Hope Street Los Angeles, California 90071-1406 thecapitalgroup.com 8 February 2019 BY EMAIL - ORIGINAL IN POST (Paul.Hodgkinson@mesoblast.com) 55 Collins Street, Level 38 Melbourne, VIC Australia

More information

^sfirs^ June 20, Council File Number Reappointment of Brian Pendleton to the Board of Fire and Police Pension Commissioners

^sfirs^ June 20, Council File Number Reappointment of Brian Pendleton to the Board of Fire and Police Pension Commissioners v ; its - _ -Sve;* - W l ^sfirs^ Los Angeles City Ethics Commission June 20, 2018 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012

More information

Council Agenda Report

Council Agenda Report Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE

More information