Size: px
Start display at page:

Download ""

Transcription

1

2

3

4

5

6

7

8

9 SAPETTO REAL ESTATE SOLUTONS, NC. July 15, 2017 Ms. Sharie Apodaca, CMC City Clerk City of rvine P.O. Box rvine, California RE: APRL 1, 2017 THROUGH JUNE 30, 2017 QUARTERLY LOBBYNG REPORT Dear Ms. Apodaca: Please find attached Sapetto Real Estate Solutions, nc Quarterly Lobbying Report for period ending on June -~' 30, Thank you for processing on our behalf. Should you have any questions, please do not hesitate to contact us at (949) l"'od -. c_ c:: r- -.. ;:::...,,o ("") -i -t' (!'), _ n -1 r-<;u 111 i1"l ;von ::X:,~ v>.:o< < rrl D-. c -T1 --,.. _, 11':1 Cc: Joe Crandall (jcrandall@ci.irvine.ca.us) Attachments: City of rvine Lobbyist Quarterly Report of Activity ending June 30, Sapetto Real Estate Solutions, nc One Park Plaza, Suite 600 PMB313, rvine, CA (949)

10 CTY CLERK'S OFFCE LOBBYST QUARTERLY REPORT OF ACTVTY NSTRUCTONS: Complete and return this form to: CHECK APPLCABLE REPORTNG PEROD: D Due April15 (January 1 - March 31) ~ Due July 15 (April 1 -June 30) D Due October 15 (July 1 -September 30) D Due January 15 (October 1 - December 31) CTY OF RVNE City Clerk's Office P.O. Box rvine, CA , ~ c_ c r-..., > :X \D OJ n -i -<~,-.;o r-<, rr'lon ::x: :u.,rr'l (J')::o< o.:o::g; -.,;z ""ln'l ("') rr'l This report is required for lobbying activities for each Client for which compensation of $1 0,000 or more was received during the applicable calendar quarter. There is no fee due with quarterly reports. However, if the report is not filed by the due date, it will be subject to a $1 0/day delinquency fee per City Council Resolution SECTON 1 - REGSTRANT LOBBYST NFORMATON NAME OF REGSTRANT BUSNESS PHONE Sapetto Real Estate Solutions nc (949) BUSNESS ADDRESS BUSNESS FAX One Park Plaza, Suite 600 PMB 313 CllY STATE ZP BUSNESS E-MAL rvine California psapetto@sapettorealestate.com --- DESCRBE NATURE OF YOUR BUSNESS Land Use Entitlement NAME/POSTON OF EACH CTY OFFCAL OR CTY OFFCAL'S RELATVE WHO S EMPLOYED BY THE REGSTRANT Not applicable F REGSTRANT OR EMPLOYEE OF REGSTRANT S A FORMER CTY OFFCAL OR EMPLOYEE, LST POSTON(S) HELD DURNG THE PAST YEAR Not applicable MY LOBBYNG 07/15/2017 FORM 1 Q-01 REV 04/14 PAGE 1 of4

11 LOBBYST NTAL/ANNUAL REGSTRATON REPORT Complete this section to: :1. Provide information for each new Client since your last report filed. : -AND/OR- 2. Report any changes in information for each existing Client since your last report filed. CLENT NAME Desmond Ventures ADDRESS 611 E Fourth Street, Suite 200 This page may be duplicated for each Client. D NEWCLENT F NEW, DATE QUALFED: ZJ EXSTNG CLENT 0 NO NEW NFORMATON TO REPORT PHONE (714) DESCRBE NATURE OF CLENTS BUSNESS Property Owner CTY STATE ZP Santa Ana California NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANTS LOBBYNG ACTVTES ON BEHALF OF CLENT i l NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT! NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT Sapetto Real Estate Solutions, nc (Pamela Sapetto, Andrea Maloney) BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section ) REGSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT Land Use Entitlement ' FORM REV 1/17 PAGE2of3

12 LOBBYST NTAL/ANNUAL REGSTRATON REPORT S E C T 0 N 2 - R E G S T R A N T' S C L E NT N F 0 R M A.T 0 N Com s section to: 1. Provide information for each new Client since your last report filed. -AND/OR-. Report any changes in information for each existing Client since your last report filed. This page may be duplicated for each Client. ELECT ONE: D NEW CLENT F NEW, DATE QUALFED: Z EXSTNG CLENT 0 NO NEW NFORMATON TO REPORT CLENT NAME Diamond Jamboree Ltd./ Diamond Plaza ADDRESS 900 South San Gabriel Square PHONE {626) DESCRBE NATURE OF CLENrS BUSNESS Property Owner & Management CTY STATE ZP San Gabriel California NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COM PEN SA TON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANrS LOBBYNG ACTlVmES ON BEHALF OF CLENT NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECTTO CLENT NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT Sapetto Real Estate Solutions, nc (Pamela Sapetto, Andrea Maloney) BREF DESCRPTON OF ALL MUNCPAL QUESTONS {as defined by rvine Municipal Code Section ) REGSTRANT WLL FORSEEABLY LOBBY FOR ON BEHALF OF CLENT Land Use Entitlement! FORM REV 1/17 PAGE 2 of3

13 LOBBYST NTAL/ANNUAL REGSTRATON REPORT S E C T 0 N 2 - R. E G S T R A N T' S C L E NT N F 0 R M AT 0 N Complete this section to: 1. Provide information for~ new Client since your last report filed. -AND/OR- 2. Report any changes in information for each existing Client since your last report filed. This page may be duplicated for each Client. SELECT ONE: D NEWCLENT F NEW, DATE QUALFED: ~ EXSTNG CLENT 0 NO NEW NFORMATON TO REPORT CLENT NAME Garden Communities ADDRESS 9110 Judicial Drive PHONE (858) DESCRBE NATURE OF CLENTS BUSNESS Developer CTY STATE ZP San Diego California NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANTS LOBBYNG ACTVTES ON BEHALF OF CLENT NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT Sapetto Real Estate Solutions, nc (Pamela Sapetto, Andrea Maloney) BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section ) REGSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT Land Use Entitlement FORM 1 D-OS REV PAGE 2of3

14 LOBBYST NTAL/ANNUAL REGSTRATON REPORT s section to: 1. Provide information for each new Client since your last report filed. -AND/OR- 2. Report any changes in information for each existing Client since your last report filed. CLENT NAME Masimo ADDRESS 52 Discovery This page may be duplicated for each Client. ONE: 10 NEWCLENT! F NEW, DATE QUALFED: [gl EXSTNG CLENT NO NEW NFORMATON TO REPORT!PHONE l (949) DESCRBE NATURE OF CLENT'S BUSNESS Property Owner, Medical Devices CTY STATE ZP rvine California NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANT'S LOBBYNG ACTVTES ON BEHALF OF CLENT NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT Sapetto Real Estate Solutions, nc (Pamela Sapetto, Andrea Maloney) BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section ) REGSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT Land Use Entitlement FORM 1 ()-()5 REV 1 /17 PAGE2of3

15 LOBBYST NTAL/ANNUAL REGSTRATON REPORT Complete is section to: 1. Provide information for each new Client since your last report filed. -AND/OR- 12. Report any changes in information for each existing Client since your last report filed. CLENT NAME Sand Dollar Partners ADDRESS 4121 Warner Ave This page may be duplicated for each Client. SELECT ONE: 0 NEW CLENT F NEW, DATE QUALFED: ~ EXSTNG CLENT 0 NO NEW NFORMATON TO REPORT PHONE (7 14) DESCRBE NATURE OF CLENT'S BUSNESS Developer CTY STATE ZP Huntington Beach California NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY 1 NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANT'S LOBBYNG ACTVTES ON BEHALF OF CLENT NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT Sapetto Real Estate Solutions, nc (Pamela Sapetto, Andrea Maloney) BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section ) REGSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT Land Use Entitlement FORM REV 1/ 17 PAGE2 of3

16 ---- LOBBYST QUARTERLY REPORT OF ACTVTY S E C T 0 N 3 - l 0 B B Y N G At T V T E S ng activities must be reported for each ll endar quarter in question... dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were eng -. including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUCTED " l,l Desmond Venture ZJ NO REPORTABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO ACTED AS LOBBYST ~ ~ DESCRPTON OF SSUE/MUNCPAL QUESTON - ', DATE OF CONTACT CTY OFFCAL CONTACTED TTLE OF CTY OFFCAL CONTACTED OUTCOME OF CONTACT l NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUCTED Diamond Jamboree Ltd/Diamond Plaza ~ - ZJ NO REPORTABLE ACTVTlY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO ACTED AS LOBBYST DESCRPTON OF SSUE/MUNCPAL QUESTON ',.,... DATE OF CONTACT CTY OFFCAL CONTACTED TTLE OF CTY OFFCAL CONTACTED OUTCOME OF CONTACT - FORM REV04/14 PAGE 3 of4

17 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 3- LOBBYNG ACTVTES Lobbying activities must be reported for each Client for which compensation of $10,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUffiD Garden Communities ZJ NO REPORTABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO ACTED AS LOBBYST - DESCRPTON OF SStiE/MUNCPAL QUES110N ~ - DATE OF CONTACT CTY OFFCAL CONTACTED TTLE OF CTY OFFCAL CONTACTED - OUTCOME OF CONTACT ~ L:~ NAME OF ClfENT ON WHOSE BEHALF LOBBYNG WAS CONDUffiD Masimo ZJ NO REPORTABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO ACTED AS LOBBYST DESCRPTON OF JSSUEMUNClPAL QUESTON - DATE OF CONTACT CTY OFFCAL CONTACTED TTLE OF CTY 6FFCAL eontag 0 OUTCOME Of CONTACT FORM 1o-01 REV 04/14 PAGE 3 of4

18 SECTON 3 - LOBBYNG ACTVTES LOBBYST QUARTERLY REPORT OF ACTVTY Lobbying activities must be reported for each Client for which compensation of $10,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUCTED Sand Dollar Partners r8j NO REPORTABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO ACTED AS LOBBYST DESCRPTON OF SSUf/MUNCPAL QUESTON ~. -" DATE OF CONTACT CTY OFFCAL CONTACTED TTLE OF CTY OFFCAL CONTAcreD OUTCOME OF CONTACT f ~. NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUCTED 0 NO REPORTABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO ACTED AS LOBBYST DESCRPTON Of SSUE/MUNCPAL QUESTON f_ - DA 1C OF CONTACT CTY OFFCAL CONTACTED ~- TTLE OF CTY OFFCAL CONTACfEO - OUTCOME OF CONTACT FORM 1().01 REV04114 PAGE 3 of4

19 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 4 - VERFCATON OF REGSTRANT HAVE USED ALL REASONABLE DLGENCE N PREPARNG THS REPORT AND EACH OF THE SECTONS HEREOF, AND HAVE PERSONAL KNOWLEDGE OF THE MATTERS CONTANED N THS REPORT. CERTFY UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALFORNA THAT THE FOREGONG S T AND CORRECT. 07/15/2017 DATE NOTE: A Basic Guide to Lobbying Registration and Disclosure in the City of rvine, and the required registration and reporting forms are available by calling the City Clerk's Office at (949) , or online at FORM 1 Q-01 REV 04/14 PAGE4of4

20 CTY CLERK'S OFFCE LOBBYST QUARTERLY REPORT OF ACTVTY NSTRUCTONS: Complete and return this form to: CHECK APPLCABLE REPORTNG PEROD: D Due April15 (January 1 -March 31) 8'Due July 15 (April1 -June 30) D Due October 15 (July 1 -September 30) D Due January 15 (October 1 - December 31) CTY OF RVNE City Clerk's Office P.O. Box rvine, CA c._ c:: r- -.l ::.:. :X.. w U1 n <(:") o=;:::o r- ttl ~Oc; ~.,rn r..n;o< o<f't'l -c '"112: ~ rn ("j r""'""> This report is required for lobbying activities for each Client for which compensation of S 1 0,000 or more was received during the applicable calendar quarter. There is no fee due with quarterly reports. However, if the report is not filed by the due date, it will be subject to a S 1 0/day delinquency fee per City Council Resolution SECTON 1 - REGSTRANT LOBBYST NFORMATON NAME OF REGSTRANT S"rARf~ tm"1u(cr!busness ADDRESS / Cf7oo PJ-~c;.ai.J {{oaj 1 Stc~--r~ Z..Yo BUSNESS PHONE 'f lf'l- ~ z z -~ zo BUSNESS FAX CTY STATE ZP BUSNESS E-MAL Xfi:J::A.. CA CfU/1- t;:td!.- r~/4&5, ~ DESCRBE NATURE OF YOUR BUSNESS R tt._ &f71t'7t (ffi.!"t({;{~ NAME/POSffiON OF EACH CTY OFFOAL OR CTY OFFCAL'S RELATVE WHO S EMPLOYED BY THE REGSTRANT tj/a- F REGSTRANT OR EMPLOYEE OF REGSTRANT S A FORMER CTY OFFCAL OR EMPLOYEE, LST POSffiON(S) HELD DURNG THE PAST YEAR N/A AM FAMLAR WTH THE PROVSONS OF SECTON OF THE RVNE MUNCPAL CODE. ACT~ W!_~ N!>T VJPL TE THOSE PROVSONS. -=-~~. 7-f'f.-/7 REGSTRANT LOBBYST SG TURE DATE MY LOBBYNG FORM 1CH>1 REV04/14 PAGE 1 of4

21 SECTON 2 - LOBBYST QUARTERLY REPORT OF ACTVTY REGSTRANT'S CLENT NFORMATON Complete this section to: 1. Provide information for each new Client since your last report filed. -AND/OR- 2. Report any changes in information for each existing Client since your last report filed. This page may be duplicated for each Client. SELECT ONE: 0 NEWCLJENT ~~--- F NEW, DATE QUALFED: EXSTNG CLENT ~~NO NEW NFORMATON TO REPORT CLENT NAME PHONE ~DDRESS. ~ DESCRBE NATURE OF CLENTS BUSNESS ~ CTY STATE ZP '~ NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR: CONTROLS REGSTRANTS LOBBYNG ACTVmES ON BEHALF OF CLENT NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section } REGSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT FORM 1~1 REV04/14 PAGE 2 of4

22 ~ 1 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 3 - LOBBYNG ACTVTES Lobbying activities must be reported for each Client for which compensation of $10,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. NAME OF CUENT ON WHOSE BEHALF lobbyng WAS CONDUCTED ~-r~ ~ a, rei<~ u_c_ 0 NO REPORT ABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO ACTED AS lobbyst Pnl:utr.. "' --r/wjd<.. DESCRPTON OF SSUE/MUNCPAL QUESTON = l -=-- f'\.. 7:! ~7ft 1+-tA- C-::t.--rlf C,tM1c:;r::L.A4~f {0 AJ\octrE ~ 7716=" :[L1~ 6f-,4- P~~.firE (;,J. + C::frrlf S:e7 " lia A S"~ C4 V~J C&/14 ~ DAl=E 9F CONTAE?f cqy O~~C4.b CON+ACFEO C::!-rtt CoMtil f-- ~ ijit/ 7~~, Zat/. OUTCOME OF CONTACT -- n._._ '-'' '-1 '-'' 1'-ML. '-V' M'-1 ~L - - NAME OF CLENT ON WHOSE BEHALF lobbyng WAS CONDUCTED -SA RW--rtt g-no REPORT ABLE ACTVTY FOR THS REPORTNG PEROD.,.. NAME OF EMPLOYEE/AGENT WHO ACTED AS lobbyst " -.. ~ [DESCRPTON OF SSUE/MUNCPAL QUESTON.... '"'"' DATE OF CONTACT CTY OFFCAL CONTACTED rrrrle OF CTY OFFCAL CONTACTED ~ ~UTCOME OF CONTACT... FORM 1 Q-01 REV 04/14 PAGE 3 of4

23 ~ LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 3 - LOBBYNG ACTVTES Lobbying activities must be reported for each Client for which compensation of $10,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed.,. ~ NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUCTED '" ~ bfj..y/rl ~ ~.!"-r 0 NO REPORTABLE ACfiVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO ACTED AS lobbyst - - "=. -~ -r:()1 s--r/<adj 1/. ~. 111P /A-rf(::rtl( S7.!WJt:-R. DESCRPTON OF SSUE/MUNCPAL QUESTON f-- ME,-r:J"A6f" CJ$71+ r~ ~/(.{ [>r.fcll(./.::f4 ~ ~.t'ue r ~ frij/ocar~ S"f#JM-r ~ ~fa.c3+{._, JWFJ7e'l?tAP (ot>6s97zf- e.,tc) ~ GATE OF CON=n\CT ~ltv '-"' 1 l'"'lru..._vl'i 11\\..fl::[T FT fl(;. Vf "\..JJ f '-",.._,,..._ '-"'T ~r7eja'j~ ;n ::1~.tj U>17 fjl,w:!af ~.::ro= r,;j ~- 11-U~ :J... - [( - '-V'\1... A-r \7~~~17 -rfoy.lf~/l -ra-7~ (PJUt1"3.{./::uv-/ 40v'o~6'"..rr./)~ ~ -rf~ PJlo\/U----r. NAME OF CLENT ON WHOSE BEHAlF LOBBYNG WAS CONDUCTED WYAt--.PAfJW WE-r {.fo(.jf.::9)6s/?gv#a<.. MNO REPORTABLE ACfiVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO ACTED AS LOBBYST - - ~- ~ ~. ----A A--n-~cc- DESCRPTON OF SSUE/MUNCPAl QUESTON - - r DATE OF CONTACT CTY OFFCAl CONTACTED TTLE OF ClTY OFFCAL CONTACTED toutcome OF CONTACT FORM 1~1 REV 04/14 PAGE 3 of4

24 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 4- VERFCATON OF REGSTRANT HAVE USED ALL REASONABLE DLGENCE N PREPARNG THS REPORT AND EACH OF THE SECTONS HEREOF, AND HAVE PERSONAL KNOWLEDGE OF THE MATTERS CONTANED N THS REPORT. CERTFY UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALFORNA THAT THE FOREGONG S TRUE AND CORRECT. REGSTRANT LOBBYST SGNAT DATE J-l'f-17 NOTE: A Basic Guide to Lobbying Registration and Disclosure in the City of rvine, and the required registration and reporting forms are available by calling the City Clerk's Office at (949) , or online at FORM REV 04/14 PAGE4 of4

[Z NONE (No reportable positions.)

[Z NONE (No reportable positions.) .. Jensen, Delwen L. R11port Requred by the Ethcs A010 ' FINANCIAL DISCLOSURE REPORT n Government Act of 1978 Rev: 1/o10 FOR CALENDAR YEAR 2009 (5 U.S.C. app. 101-111) 1. Person Reportng (last name frst,

More information

LOCAL FINANCIAL DISCLOSURE STATEMENT (For use by all Local Public Officers and Candidates in the State of Arizona)

LOCAL FINANCIAL DISCLOSURE STATEMENT (For use by all Local Public Officers and Candidates in the State of Arizona) RECEVED " LOCAL FNANCAL DSCLOSURE STATEMENT (For use by all Local Public Officers and Candidates in the State of Arizona) JAN 1 7 2017 APACHE COUNTY ELECTON TME: Name of Local Public Officer or Candidate:

More information

S/1 / / J CANDIDATE / O F F I C E H O L D E R CAMPAIGN FINANCE R E P O R T FORM C/OH COVER SHEET PG 1 GO TO PAGE 2

S/1 / / J CANDIDATE / O F F I C E H O L D E R CAMPAIGN FINANCE R E P O R T FORM C/OH COVER SHEET PG 1 GO TO PAGE 2 CANDDATE / O F F C E H O L D E R CAMPAGN FNANCE R E P O R T FORM C/OH COVER SHEET PG 1 The C/OH nstructon Gude explans how to complete ths form. 1 Fler D (Ethcs Commsson Flers) 2 Total pages fled: 5" 3

More information

State of Georgia Campaign Contribution Disclosure Report

State of Georgia Campaign Contribution Disclosure Report 1. Report Type (Select One) jl Orgnal Report O Amended Report Amendment #. Flng s beng made on behalf of (Select One): [^Canddate or Publc Offcal.. A J s*>,,, /) jj Offce Sought or Held: ''^ W^^*/ /JfaZA^f

More information

I Full Name of Committee/Person:

I Full Name of Committee/Person: Colorado ecn:ary of S1a1c Electons D vson 1700 RroJdway, Ste. 200 Dcm cr, CO 80290 Ph: (303) 894-2200 exl. 6383 Fax: (303) 869-4861 Ema l: cp01elp@sos.s1arc.co.us www.snsstatc.co. us REPORT OF CONTRBUTONS

More information

FOR CALENDAR YEAR Court or Organization : United States District Court - Utah. 5. ReportType (check appropriate type) _Nomination, Date

FOR CALENDAR YEAR Court or Organization : United States District Court - Utah. 5. ReportType (check appropriate type) _Nomination, Date 0-0 FNNCL DSCLOSURE REPOR Rev. /00 FOR CLENDR YER 005. Person Reportng (Last namr;, frst, mddle ntal) enkns, Bruce S.. Court or Organzaton : Unted States Dstrct Court - Utah Report Requred by the Ethcs

More information

CAMPAIGN FINANCE REPORT COVER SHEET PG 1

CAMPAIGN FINANCE REPORT COVER SHEET PG 1 Texas Ethcs Commsson RO. Box 12070 Austn, Texas 78711-2070 (512) 463-5800 (TDD 1-800-735-2989 CANDDATE FCEHOLDER FORM COH CAMPAGN FNANCE REPORT COVER SHEET PG 1 The COH nstructon Gude explans how to complete

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVEW PROCESS -C Offce of the Cty Engneer Los Angeles, Calforna To the Honorable Councl Of the Cty of Los Angeles July 27, 2017 Honorable Members: C. D. No. 6 SUBJECT: Offer to Dedcate easement

More information

D Nomination, D Initial 18 Annual D Final

D Nomination, D Initial 18 Annual D Final Report Requred by the Ethcs AOJO FNANCAL DSCLOSURE REPORT n Government Act of 1978 Rev. 112007 FOR CALENDAR YEAR 2006 (5 U.SC. app. 101-111). Person Reportng (last name, frst, mddle ntal) Court or Organzaton

More information

Financial Statement Auditor s Report

Financial Statement Auditor s Report Coo r r"', nstructons Mnstry of Muncpal Affars Ontaro and Housng All canddates must complete Boxes A, B, C, D, E and F and Schedule Fnancal Statement Audtor s Report Form 4 Muncpal Electons Act, 1996(

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) .. AO JO Rev. 11008 FNANCAL DSCLOSURE REPORT FOR CALENDAR YEAR 2008 Report Requred by the Ethcs n Government Act of 1978 (5 U.S.C. app. O). Person Reportng (last name, frst, mddle ntal) Court or Organzaton

More information

[K NONE (No reportable positions.)

[K NONE (No reportable positions.) AO JO Rev. 112007 FOR CALENDAR YEAR 2007 Report Required by the Ethics in Government Act of 1978 (5 U.S.C. opp. 101-111) Person Reporting (last name, first, middle initial) Court or Organization We inshienk,

More information

FORM C/OH CAMPAIGN FINANCE REPORT COVER SHEET PG 1. Date Received NICKNAME LAST SUFFIX r--:! (T,..all ~ 'r_i"';t TX - (J. N :t: ADDRESS.

FORM C/OH CAMPAIGN FINANCE REPORT COVER SHEET PG 1. Date Received NICKNAME LAST SUFFIX r--:! (T,..all ~ 'r_i';t TX - (J. N :t: ADDRESS. CANDDATE / OFFCEHOLDER FORM C/OH CAMPAGN FNANCE REPORT COVER SHEET PG 1 1 Filer D (Ethics Commission Filers) 2 Total pages filed: The e/oh nstruction Guide explains how to complete this form. - 3 CANDDATE/

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF ARKANSAS

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF ARKANSAS "" UNTED STATES DSTRCT COURT EASTERN DSTRCT OF ARKANSAS RCHARD SHEPPARD ARNOLD UNTED STATES COURTHOUSE 500 W. CAPTOL AVENUE, SUTE D258 LTTLE ROCK, AR 72201 BRAN MLLER OFFCE: (501) 604-5400 UNTED STATES

More information

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

o Check here if address has changed (3) ID Number: CAMPAGN TREASURER'S REPORT SUMMARY (1) MGUEL ANGEL GABELA OFFCE USE ~Y Name () 1701 NW SOUTH RVER DR Address (number and street) MAM FL 3315 Cty, State, Zp Code (, ::::'1.,,' :0 rn ':) o Check here f address

More information

o Amendment (Explain below)

o Amendment (Explain below) Recipient Committee Campaign Statement Cover Page (Govemment Code Sections 84200-84216.5) Type or print in ink. Statement covers period of election if applicable: (Month, Day, Year) Stamp COVER PAGE CALFORNA

More information

^^^/^ KenYazel / ' Date Tulsa County Assessor

^^^/^ KenYazel / ' Date Tulsa County Assessor Tulsa County Assessor Vonthly Revolvng Fund Report Board of County Commssoners: n complance wth the provsons of Ttle 19 O.S. 684, ths report s submtted for the Assessor's Revolvng Fund. A total of $757.00

More information

[Z NONE (No reportable positions.)

[Z NONE (No reportable positions.) :: AOO Rev. 1/2008 FORCALENDARYEAR2007 Report Required by the Ethics in Government Act of 1978 (5 U.S.C. app. 101-111). Person Reporting (last name, first, middle initial) Court or Organization HLL, JAMES

More information

FINANCIAL DISCLOSURE REPORT FOR CALENDAR YEAR United States District Court. D Initial Annual. Amended Report. Sb.

FINANCIAL DISCLOSURE REPORT FOR CALENDAR YEAR United States District Court. D Initial Annual. Amended Report. Sb. AO O Rev. /2007 FNANCAL DSCLOSURE REPORT FOR CALENDAR YEAR 2006 Report Required by the Ethics in Government Act of 978 (5 US.C. app. O- ). Person Reporting (last name, first, middle initial) Court or Organization

More information

~~~f-l-oc_7_1_1~~ ~------~

~~~f-l-oc_7_1_1~~ ~------~ Client Name: Phone#: 2- C.. f I l... I OOG ~~~f-l-oc_7_1_1~~ ~------~ I wish to speak before the 49 C) 0 G c b/7' / /'" f /7 e e co l'j i,a--a-5.""' '7 -e:, Do you wish to provide general public comment,

More information

PHONEURER CIMP

PHONEURER CIMP T M e Texas Ethcs Commsson Pt3ox 12070 Austn Texas 78711 207L 512 463 5800 1800 325 8506 CANDDATE OFFCEHOLDER FORM COH CAMPAGN FNANCE REPORT COVER SHEET PG 1 The COH nstructon Gude explans how to complete

More information

Incoming Account Transfer/Exchange/ Direct Rollover (Qualified Accounts Only) for Ameriprise certificates and Riversource annuities.

Incoming Account Transfer/Exchange/ Direct Rollover (Qualified Accounts Only) for Ameriprise certificates and Riversource annuities. CED0105200808 Amerprse Fnancal Servces, Inc. 70400 Amerprse Fnancal Center Mnneapols, MN 55474 Incomng Account Transfer/Exchange/ Drect Rollover (Qualfed Accounts Only) for Amerprse certfcates and Rversource

More information

COFUNDS PENSION ACCOUNT TRANSFER REQUEST FORM for existing clients

COFUNDS PENSION ACCOUNT TRANSFER REQUEST FORM for existing clients COFUNDS PENSION ACCOUNT TRANSFER REQUEST FORM for exstng clents Also avalable on the Aegon webste: Cofunds Penson Account Drawdown Transfer Request Form transfer a penson plan from whch full or partal

More information

TAX RETURN FILING INSTRUCTIONS

TAX RETURN FILING INSTRUCTIONS TAX RETURN FLNG NSTRUCTONS PUBLC DSCLOSURE COPY FEDERAL FORM 990-T FOR THE YEAR ENDNG DECEMBER 31, 2015 ~~~~~~~~~~~~~~~~~ Prepared for AMERCAN PSYCHOLOGCAL ASSOCATON, NC. 750 FRST STREET, NE WASHNGTON,

More information

D Check here if PC or ECO has disbanded D Check here if PTY has disbanded D Check here if no other IE or EC reports will be filed

D Check here if PC or ECO has disbanded D Check here if PTY has disbanded D Check here if no other IE or EC reports will be filed CAMPAGN TREASURER'S REPORT SUMMARY (1) Tres Holton OFFCE USE ONLY Name (2) 1729 La Maderia Dr SW Address (number and street) Palm Bay, FL 32908 City, State, Zip Code D Check here if address has changed

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Report Requred by the Ethcs,10 /} FNANCAL DSCLOSURE REPORT n G01 emmen1 Acl of 1978 /lt1. 1121110 FOR CALENDAR YEAR 2009 (5 U.SC app. JO-. Pr-r-son ltcprtng (last name. trsl. mddle n1al) Porker..John

More information

553C AZV265 JUDY BRINKMAN GRANTOR TRUST

553C AZV265 JUDY BRINKMAN GRANTOR TRUST 553C AZV265 JUDY BRNKMAN GRANTOR TRUST XD576 2000 DAGNOSTC REPORT TRUST NAME: JUDY BRNKMAN GRANTOR TRUST FEDERAL EN: 258111220 TRUST NUMBER: 02000216 ** No Severe Diagnostics Detected ** ** No nformational

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Report Requred l>y the Ethcs AOIO n Government Act of 1978 Rev. 112010 FOR CALENDAR YEAR 2009 (5 US.C. app. JOII I 1) l. Person Reportng (last name, frst. mddle ntal) Court or Organzaton U.S. Dstrct Court,

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) FOR CALENDARYEAR 2008 Report Required by the Ethics irt Goven:ment Act of 1978 (5 U.S.C. app. JO- ) L Person Reporting (last name, first, middle initial) Court or Organization 3. BURNS, ELLEN B. U.S. DSTRCT

More information

l2 NONE (No reportable positions.)

l2 NONE (No reportable positions.) FNANCAL DSCLOSURE REPORT Report Required by the Ethics AO JO in Government Act of 1978 Rev. 112008 FOR CALENDAR YEAR 2007 (5 U.S.C. app. JO- ) Person Reporting (last name, first, middle initial) Court

More information

[Z NONE (No reportable positions.)

[Z NONE (No reportable positions.) Floyd, Henry F. AOO Rev. 112010 FNANCAL DSCLOSURE REPORT FOR CALENDAR YEAR 2009 Report Required by the Ethics in Government Act of 1978 (5 U.S.C. app. JO-J J) 1. Person Reporting (last name, first, middle

More information

Chapter 5 Bonds, Bond Prices and the Determination of Interest Rates

Chapter 5 Bonds, Bond Prices and the Determination of Interest Rates Chapter 5 Bonds, Bond Prces and the Determnaton of Interest Rates Problems and Solutons 1. Consder a U.S. Treasury Bll wth 270 days to maturty. If the annual yeld s 3.8 percent, what s the prce? $100 P

More information

FORESIGHT ACCELERATED INHERITANCE TAX SOLUTION

FORESIGHT ACCELERATED INHERITANCE TAX SOLUTION FORESIGHT ACCELERATED INHERITANCE TAX SOLUTION APPLICATION FORM AUGUST 2018 1 Important Before completng ths form, please carefully read the Investor Gude and Customer Agreement marked August 2018 and

More information

AGENDA REPORT. Meeting Date: April 10, 2018 Item Number: D-26 To:

AGENDA REPORT. Meeting Date: April 10, 2018 Item Number: D-26 To: :9 AGENDA REPORT Meeting Date: April 10, 2018 tem Number: D-26 To: Honorable Mayor & City Council From: Nicole McClinton, Senior Management Analyst Subject: APPROVAL OF A PURCHASE ORDER TO MYRAD SUPPLY

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Carter, David 0. A010 Rev. 1120}1,, ' ' Report Required by the Ethics FNANCAL DSCLOSURE REPORT in Government Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. 101111) 1. Person Reporting (last name, first,

More information

V ( s. " ' 8th day before election. 6/tc{ 1--;< 11(/1. ( 56),t7 cg 3? 1_; MS/ MRS/ MR. oj If Al lf1r/ - L( l tlep o 1. Dy.

V ( s.  ' 8th day before election. 6/tc{ 1--;< 11(/1. ( 56),t7 cg 3? 1_; MS/ MRS/ MR. oj If Al lf1r/ - L( l tlep o 1. Dy. CANDIDATE/ FICEHOLDER CAMPAIGN FINANCE REPORT FORM C/OH COVER SHEET PG 1 The C/OH Instruction Guide explains how to complete this form. 1 Filer ID (Ethics Commission Filers) 2 Total 6 s filed: 3 CANDIDATE/

More information

FINANCIAL DISCLOSURE REPORT FOR CALENDAR YEAR United States District Court - Uta. - Nomination, Date. - Initial.

FINANCIAL DISCLOSURE REPORT FOR CALENDAR YEAR United States District Court - Uta. - Nomination, Date. - Initial. ..., A0-10 Rev. 1100 FNANCAL DSCLOSURE REPORT FOR CALENDAR YEAR 006 Report Required by the Ethics in Government Act of 1978, (5 U.S.C App., 101-111) 1. Person Reporting (Last name, first, middle initial).

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CTY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: June 6, 2017 SUBJECT: Approval of Amendment No. 1 to Agreement A-5419 to Knorr Systems. nc. to increase contract

More information

UNITED STATES DISTRICT COURT

UNITED STATES DISTRICT COURT UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN PORT HURON FEDERAL BUILDING 526 WATER STREET PORT HURON, MICHIGAN 48060 CHAMBERS OF LAWRENCE P. ZATKOFF UNITED STATES DISTRICT JUDGE (810)

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS 219 SOUTH DEARBORN STREET CHICAGO, ILLINOIS May 13, 2009

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS 219 SOUTH DEARBORN STREET CHICAGO, ILLINOIS May 13, 2009 Holderman_James_F UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS SELF INITIATED AMENDMENT 219 SOUTH DEARBORN STREET CHICAGO, ILLINOIS 60604 CHAMBERS OF JAMES F. HOLDERMAN CHIEF JUDGE TELEPHONE

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Report Requred by the Ethcs O O FC DSCOSURE REPOR n Government ct of 1978 Rl!. 11008 FOR CEDR YER 2008 (5 US.C. app. 101-11 ). Person Reportng (last name, frst, mddle ntal) 2. Court or Organzaton DeGust,

More information

ADDENDUM - I Dated

ADDENDUM - I Dated ADDENDUM - Dated 27.07.2015 Page : 1 {To be submtted alongwth Techncal Bd, Part - (Envelope - 1)} Tender For Supply, Fabrcaton, Erecton & Commssonng of Sewage Treatment Plant at Baroda Corporate Centre,

More information

TIDS FIRST AMENDMENT to Contract for stormwater outfall ditch cleaning and

TIDS FIRST AMENDMENT to Contract for stormwater outfall ditch cleaning and ~TAMENDMENTTOCONTRACT (PAD BY SUBSEQUENT PURCHASE ORDERS) BETWEEN THE CTY OF JACKSONVLLE AND FLORDA NATVES NURSERY, NC. FOR STORMWATER OUTFALL DTCH CLEANNG AND REHABLTATON TDS FRST AMENDMENT to Contract

More information

Submitted by: Prepared by:

Submitted by: Prepared by: BK 0 3 7 6 PG 0 2 3 7 CLERK'S OFFCE AMENDED AND APPROVED Date:..L_-C/- Submtted by: Prepared by: For Readng: Char of the Assembly at the Request of the Mayor Offce of Plannng, Development, & Publc Works

More information

CANDIDATE CAMPAIGN FINANCING DISCLOSURE STATEMENT FOR THE 2011 GENERAL LOCAL ELECTION

CANDIDATE CAMPAIGN FINANCING DISCLOSURE STATEMENT FOR THE 2011 GENERAL LOCAL ELECTION 8 Parksville CANDDATE CAMPAGN FNANCNG DSCLOSURE STATEMENT FOR THE 2011 GENERAL LOCAL ELECTON Form No. 3 9 Page 1 Local Government Act s. 90 This disclosure statement is to be filed with the Corporate Officer

More information

Submitted by: Prepared by: For Reading: ANCHORAGE, ALASKA AR !L

Submitted by: Prepared by: For Reading: ANCHORAGE, ALASKA AR !L Submtted by: Prepared by: For Readng: Channan of the Assembly at the Request of the Mayor Mantenance and Operatons June 1,23 84 85 86 87 88 89 9 91 92 93 94 95 96 97 98 99 1 11 12 13 14 15 16 17 18 19

More information

CAMPAIGN TREASURER'S REPORT SUMMARY

CAMPAIGN TREASURER'S REPORT SUMMARY ~~~~~~~~- ~~~~~~~~~~~~~~~~~~~~~~~~- (1) Name (2) 9604 NW 36th Manor Address (number and street) 33065 CAMPAGN TREASURER'S REPORT SUMMARY City, State, Zip Code D Check here if address has changed (4) Check

More information

THOMSON REUTERS/CORECOMMODITY CRB NON-ENERGY INDEX CALCULATION SUPPLEMENT

THOMSON REUTERS/CORECOMMODITY CRB NON-ENERGY INDEX CALCULATION SUPPLEMENT 1 THOMSON REUTERS/CORECOMMODITY CRB NON-ENERGY INDEX CALCULATION SUPPLEMENT Introducton Ths supplement contans the rules for calculatng the Thomson Reuters/CoreCommodty CRB Non-Energy Index. Ths supplement

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Report Required by the Ethics AOJO FNANCAL DSCLOSURE REPORT in Government Act of 1978 Rev.112006 FOR CALENDAR YEAR 2005 (5 U.S.C. app. 101-111) 1. Person Reporting (last name, first, middle initial) Court

More information

REFINITIV INDICES PRIVATE EQUITY BUYOUT INDEX METHODOLOGY

REFINITIV INDICES PRIVATE EQUITY BUYOUT INDEX METHODOLOGY REFINITIV INDICES PRIVATE EQUITY BUYOUT INDEX METHODOLOGY 1 Table of Contents INTRODUCTION 3 TR Prvate Equty Buyout Index 3 INDEX COMPOSITION 3 Sector Portfolos 4 Sector Weghtng 5 Index Rebalance 5 Index

More information

Subject: Commercial Operations Permit: Elham Sagharchi

Subject: Commercial Operations Permit: Elham Sagharchi To: From: Airport Commission Airport Staff ITEM 3(b)(i) Subject: Commercial Operations Permit: Elham Sagharchi Date: April 23, 2018 Discussion Attached for your review and consideration, is an Application

More information

REQUIRED FOR YEAR END 31 MARCH Your business information

REQUIRED FOR YEAR END 31 MARCH Your business information REQUIRED FOR YEAR END 31 MARCH 2018 Your busness nformaton Your detals Busness detals Busness name Balance date Contact detals - to ensure our records are up to date, please complete the followng Preferred

More information

Legal basis: Art. 56 of the Public Offering Act. For the Company: Jan Motz President of the Management Board

Legal basis: Art. 56 of the Public Offering Act. For the Company: Jan Motz President of the Management Board Current Report No. 29/2017 of August 22nd 2017 Issuer: Captal Park S.A. Ttle: Notce of Extraordnary General Meetng of Captal Park S.A. and draft resolutons for the Meetng The Management Board of CAPITAL

More information

For calendar year 2016 or other tax year beginning 01/01, 2016, and ending 12/31,

For calendar year 2016 or other tax year beginning 01/01, 2016, and ending 12/31, Exempt Organization Business ncome Tax Return OMB No. 1545-0687 Form 990-T (and proxy tax under section 6033(e)) Department of the Treasury nternal Revenue Service Open A Check box if address changed For

More information

1 Filer ID ( Ethics Commission Filers) 2 Total pages filed: Ccr //` /7574 Office of. TN f CE. C Date Processed. Lame.

1 Filer ID ( Ethics Commission Filers) 2 Total pages filed: Ccr //` /7574 Office of. TN f CE. C Date Processed. Lame. CANDDATE/ OFFCEHOLDER FORM C/OH CAMPAGN FNANCE REPORT COVER SHEET PG The C/OH nstruction Guide explains how to complete this form. Filer D ( Ethics Commission Filers) 2 Total pages filed: 6 3 CANDDATE/

More information

Cardholder Application Form

Cardholder Application Form Cardholder Applcaton Form Place a cross aganst the product for whch you requre a new cardholder. onecard Corporate Card Purchasng Card Gudelnes for completng ths form On screen Use the tab key to move

More information

Exempt Organization Business lncome Tax Return OMB No (and proxy tax under section 6033(e))

Exempt Organization Business lncome Tax Return OMB No (and proxy tax under section 6033(e)) Form 990-T Department of the Treasury lnternal Revenue Service Exempt Organization Business lncome Tax Return OMB No. 1545-0687 (and proxy tax under section 6033(e)) For calendar year 2014 or other tax

More information

Report to Board of Administration

Report to Board of Administration Report to Board of Administration Agenda of: DECEMBER 12, 2017 From: Thomas Moutes, General Manager ITEM: IV-I SUBJECT: DISCLOSURE REPORT OF FEES, EXPENSES, AND CARRIED INTEREST OF ALTERNATIVE INVESTMENT

More information

Part A-GEN

Part A-GEN FORM ITR-7 INDIAN INCOME TAX RETURN [For persons ncludng companes requred to furnsh return under secton 139(4A) or secton 139(4B) or secton 139(4C) or secton 139(4D)] (Please see rule 12 of the Income-tax

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) AOlO FINANCIAL DISCLOSURE REPORT Report Required by the Ethics in Government Act of 1978 Rev.112006 FOR CALENDAR YEAR 2005 (5 U.S.C. app. 101-111) 1. Person Reportng (last name, flnt, middle Initial) Ludwig,

More information

A. Approve the revised Alameda Corridor East (ACE) program scope; and

A. Approve the revised Alameda Corridor East (ACE) program scope; and One Gateway Plaza Los Angeles, CA 90012-2952 213-922.2000 Tel metro. net 25 PLANNNG AND PROGRAMMNG COMMTTEE OCTOBER 17, 2012 SUBJECT: ACTON: ALAMEDA CORRDOR EAST PROGRAM APPROVE SCOPE CHANGE AND WORKNG

More information

'j... D NONE (No reportable positions.) O'Kelley, William C. Ao ro FINANCIAL DISCLOSURE REPORT

'j... D NONE (No reportable positions.) O'Kelley, William C. Ao ro FINANCIAL DISCLOSURE REPORT O'Kelley, William C. 'j... _ Ao_ _ro FNANCAL DSCLOSURE REPORT Report Required by the Ethics. in Government Act of 1978 Rev. 11201() FOR CALENDAR YEAR 2009 (5 U.SC. app. JO-J ) l. Person Reporting (last

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) A010 Rev. 112012 FINANCIAL DISCLOSURE REPORT FOR CALENDAR YEAR 2011 Report Required by the Ethics in Government Act of I 978 (5 U.S.C. app. 101-1 JI) Person Reporting (last name, first, middle initial)

More information

LAFAYETTE ASSOCIATION FOR RETARDED CITIZENS, INC. Lafayette, Louisiana. AUDIT REPORT June 30,2007

LAFAYETTE ASSOCIATION FOR RETARDED CITIZENS, INC. Lafayette, Louisiana. AUDIT REPORT June 30,2007 LAFAYETTE ASSOCATON FOR RETARDED CTZENS, NC. Lafayette, Louisiana AUDT REPORT June 30,2007 AULD& ASSOCATES Certified Public Accountants 112 Fountain Bend Drive Lafayette, Louisiana 70506 E-mail auldcpa@hotmail.com

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) AOlO FINANCIAL DISCLOSURE REPORT in Government Act of 1978 Rev. 112006 FOR CALENDAR YEAR 2005 (5 U.S.C. app. 101-111) Report Required by the Ethics I. Person Reporting (last name, first, middle initial)

More information

Obtained via FOIA by Judicial Watch, Inc. a. NAME OF CONSIGNEE DEPUTY ADMINSTRATOR. b. STREET ADDRESS 1400 INDEPENDENCE AVE SW, ROOM 2641

Obtained via FOIA by Judicial Watch, Inc. a. NAME OF CONSIGNEE DEPUTY ADMINSTRATOR. b. STREET ADDRESS 1400 INDEPENDENCE AVE SW, ROOM 2641 Obtained via FOA by Judicial Watch, nc. ORDER FOR SUPPLES OR SERVCES MPORTANT: Mark all packages and papers wi contct and/or order numbers. 1. DATE OF ORDER 2. CONTRACT NO. (f any) 07 /12/2011 3. ORDER

More information

ENCLOSED ARE THE ORIGINAL AND ONE COPY OF YOUR INCOME TAX RETURNS FOR THE PERIOD ENDED DECEMBER 31, 2015 FOR:

ENCLOSED ARE THE ORIGINAL AND ONE COPY OF YOUR INCOME TAX RETURNS FOR THE PERIOD ENDED DECEMBER 31, 2015 FOR: COHNREZNCK LLP 525 N. TRYON STREET, SUTE 1000 CHARLOTTE, NC 28202 MR. JAMES CARROLL MERCY HOUSNG, NC. 1999 BROADWAY SUTE 1000 DENVER, CO 80202 DEAR JAMES: ENCLOSED ARE THE ORGNAL AND ONE COPY OF YOUR NCOME

More information

[K NONE (No reportable positions.)

[K NONE (No reportable positions.) O O FNNC SCOSURE REPOR n Governme111 c/ ol 1978 Re'. 112007 FOR CENR YER 2006 (5 U.S.C. app. O-/ / Reporr Requred hy rhe Erhcs 1. Person Reportng (last name, frst, mddle ntal) Court or Organzaton ate of

More information

U N I V E R S I T Y O F C A L I F O R N I A

U N I V E R S I T Y O F C A L I F O R N I A U N I V E R S I T Y O F C A L I F O R N I A BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ HUMAN RESOURCES AND BENEFITS P.O. BOX 24570 OAKLAND, CALIFORNIA

More information

City of Menahga Action Memorandum Council action:

City of Menahga Action Memorandum Council action: City of Menahga Action Memorandum 16-032 Subject: Authorize Renewal of Liquor License D #1075 for VFW 6206 Agenda of: November 14, 2016 Council action: Summary statement: Action Memorandum 16-032 authorizes

More information

CAMPAIGN TREASURER'S REPORT SUMMARY

CAMPAIGN TREASURER'S REPORT SUMMARY (1) Thomas L. Gaume Jr. Name (2) 1700 Lantana Ct. NW (4) Address (number and street) Palm Bay, FL, 32907 CAMPAGN TREASURER'S REPORT SUMMARY City, State, Zip Code D Check here if address has changed Check

More information

Report Required by the Ethics AOJO in Government Act of 1978 Rev FOR' CALENDAR YEAR 2009 (5 U.S.C. app ) FINANCIAL DISCLOSURE REPORT

Report Required by the Ethics AOJO in Government Act of 1978 Rev FOR' CALENDAR YEAR 2009 (5 U.S.C. app ) FINANCIAL DISCLOSURE REPORT Katz, David A. Report Required by the Ethics AOJO in Government Act of 1978 Rev. 112010 FOR' CALENDAR YEAR 2009 (5 U.S.C. app. 101-111) Person Reporting (last name, first, middle initial) Katz David A.

More information

BY-LAW NUMBER-.9S:"0F 2004 OF THE CITY OF SARNIA

BY-LAW NUMBER-.9S:0F 2004 OF THE CITY OF SARNIA BY-LAW NUMBER-.9S:"0F 2004 OF THE CTY OF SARNA "A By-Law to Authorze an Agreement wth Consel Scolare de Dstrct des Ecoles Catholques du Sud-Ouest" WHEREAS t s deemed expedent that the Corporaton of the

More information

Annexure 1. Applicable schedule of charges and Penal Interest for Retail Agri and Commodity Product

Annexure 1. Applicable schedule of charges and Penal Interest for Retail Agri and Commodity Product Annexure 1 Applcable schedule of charges and Penal Interest for Retal Agr and Commodty Product Sr. Applcable Charges 1 Account Statement Issuance Charges Monthly by post No charge Daly / Weekly / Monthly

More information

CAMPAIGN FINANCING DISCLOSURE STATEMENT FOR THE 2011 GENERAL ELECTION (COUNCILLOR)

CAMPAIGN FINANCING DISCLOSURE STATEMENT FOR THE 2011 GENERAL ELECTION (COUNCILLOR) Local Government Act Section 90 CITY OF NANAIMO CAMPAIGN FINANCING DISCLOSURE STATEMENT FOR THE 2011 GENERAL ELECTION (COUNCILLOR) Form 3-9b This disclosure statement is to be filed with the Manager of

More information

Tuition Fee Loan application notes

Tuition Fee Loan application notes Tuton Fee Loan applcaton notes for new part-tme EU students 2017/18 About these notes These notes should be read along wth your Tuton Fee Loan applcaton form. The notes are splt nto three parts: Part 1

More information

?:c:; Cl - Re: Financial Disclosure Report 2007 CJ U1 UNITED STATES DISTRICT COURT. August 1, Committee on Financial Disclosure = Suite

?:c:; Cl - Re: Financial Disclosure Report 2007 CJ U1 UNITED STATES DISTRICT COURT. August 1, Committee on Financial Disclosure = Suite UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA CHAMBERS OF NORMAL. SHAPIRO 10614 UNITED STATES COURTHOUSE INDEPENDENCE MALL WEST JUDGE PHILADELPHIA, PENNSYLVANIA 19106 1774 (2 I 5) 597 9141

More information

Advisory. Category: Capital

Advisory. Category: Capital Advsory Category: Captal NOTICE* Subject: Alternatve Method for Insurance Companes that Determne the Segregated Fund Guarantee Captal Requrement Usng Prescrbed Factors Date: Ths Advsory descrbes an alternatve

More information

THE CORPORATION OF THE MUNICIPALITY OF BOOKE-ALVINSTON BY-LAW NUMBER 29 of 2017

THE CORPORATION OF THE MUNICIPALITY OF BOOKE-ALVINSTON BY-LAW NUMBER 29 of 2017 THE CORPORATION OF THE MUNICIPALITY OF BOOKE-ALVINSTON BY-LAW NUMBER 29 of 2017 Being a By-law to provide for the adoption of the 2017 tax rates, including rates established for certain special areas,

More information

PROPERTY REFUND REQUEST G

PROPERTY REFUND REQUEST G TM NEW YORK CTY DEPARTMENT OF FNANCE PROGRAM OPERATONS DVSON G PROPERTY AND PARKNG REFUNDS UNT PROPERTY REFUND REQUEST G Finance Mail to: NYC Department of Finance, Property and Parking Refunds Unit, 59

More information

INSTRUCTIONS FOR FICTITIOUS BUSINESS NAME (FBN) STATEMENT AND AFFIDAVIT OF IDENTITY

INSTRUCTIONS FOR FICTITIOUS BUSINESS NAME (FBN) STATEMENT AND AFFIDAVIT OF IDENTITY INSTRUCTIONS FOR FICTITIOUS BUSINESS NAME (FBN) STATEMENT AND AFFIDAVIT OF IDENTITY The form must be legible no erasures or whiteouts. Strikeovers acceptable if accompanied with initials. 1. IN PERSON:

More information

Part A-GEN GENERAL First name Middle name Last name PAN. Town/City/District State Pin code Sex (in case of individual) (Tick) Country

Part A-GEN GENERAL First name Middle name Last name PAN. Town/City/District State Pin code Sex (in case of individual) (Tick) Country FORM TR-2A NDAN NCOME TAX RETURN [For ndvduals and HUFs not havng ncome from Busness or Professon and Captal Gans and who do not hold foregn assets] (Please see Rule 12 of the ncome-tax Rules,1962) (Also

More information

Dept of Mathematics and Statistics King Fahd University of Petroleum & Minerals

Dept of Mathematics and Statistics King Fahd University of Petroleum & Minerals Dept of Mathematcs and Statstcs Kng Fahd Unversty of Petroleum & Mnerals AS201: Fnancal Mathematcs Dr. Mohammad H. Omar Major Exam 2 FORM B Soluton Aprl 16 2012 6.30pm-8.00pm Name ID#: Seral #: Instructons.

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) AO JO FNANCAL DSCLOSURE REPORT Report Required by the Ethics in Government Act of 1978 Rev.112008 FOR CALENDAR YEAR 2007 (5 USC opp. 101-111). Person Reporting (last name, first, middle initial) Plunkett,

More information

[{ NONE (No reportable positions.)

[{ NONE (No reportable positions.) :: RqJrl Requred by the Ethcs AO 10 n Go"ernment Act of 1978 Rev. 112010 FOR CALENDAR YEAR 2009 (5 U.S.C. opp. 101-11 /) 1. Persoo Reportng (last name. frst, mddk:: ntal).mauskopf, Roslynn R. Court or

More information

CENLA AREA AGENCY ON AGING

CENLA AREA AGENCY ON AGING FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30,2OO6 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate public officials.

More information

Directors and Managers of Business. Laurie Weiss, Business Services Specialist Business Services First Quarter Lottery Apportionment

Directors and Managers of Business. Laurie Weiss, Business Services Specialist Business Services First Quarter Lottery Apportionment January 2, 2013 To: Directors and Managers of Business From: Subject: Laurie Weiss, Business Services Specialist Business Services First Quarter Lottery First quarter lottery apportionments were distributed

More information

(A1) First Name (A2) Middle Name (A3) Last Name (A4) Permanent Account Number

(A1) First Name (A2) Middle Name (A3) Last Name (A4) Permanent Account Number FORM ITR-4 SUGAM INDIAN INCOME TAX RETURN [For Indvduals, HUFs and Frms (other than LLP) beng a resdent havng total ncome upto Rs.50 lakh and havng ncome from busness and professon whch s computed under

More information

/J.17// s:,i_o] D NONE (No reportable non-investment income.) (J./d-E. FINANCIAL DISCLOSURE REPORT Page 2of11

/J.17// s:,i_o] D NONE (No reportable non-investment income.) (J./d-E. FINANCIAL DISCLOSURE REPORT Page 2of11 Britt_W_Earl FNANCAL DSCLOSURE REPORT Page 2of11 -e;eiff s:,i_o] ll. N 0 N-NVESTMENT N CO ME. (Reporting individual and spouse; see pp. 7-24 of filing instructions.) A. Filer's Non-nvestment ncome NONE

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER SMALL CLAIMS: REQUEST TO MAKE PAYMENTS

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER   SMALL CLAIMS: REQUEST TO MAKE PAYMENTS SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org/self-help SMALL CLAIMS: REQUEST TO MAKE PAYMENTS All documents must be typed or printed neatly. Please use black ink. Self

More information

Welsh Government Learning Grant Further Education 2018/19

Welsh Government Learning Grant Further Education 2018/19 Welsh Government Learnng Grant Further Educaton 2018/19 Notes to help you wth the Fnancal Detals Form www.studentfnancewales.co.uk/wglgfe /A 1 How to use these notes These notes are splt nto sectons n

More information

P S A B & S C H O O L B O A R D F I N A N C I A L R E P O R T I N G

P S A B & S C H O O L B O A R D F I N A N C I A L R E P O R T I N G P S A B & S C H O O L B O A R D F I N A N C I A L R E P O R T I N G G E N E R A L G U I D E Ministry of Education P S A B & S C H O O L B O A R D F I N A N C I A L R E P O R T I N G A G E N E R A L G

More information

ACCA Compliance review questionnaire

ACCA Compliance review questionnaire ACCA Complance revew questonnare Frm s name: Contact partner: Frm s ref / vst ID Audt certfcate: Y / N Answer all of the questons. Some requre only a yes or no, others requre more detal. Some addtonal

More information

1Y Cappuccino Certificate on Adidas AG, Carlsberg AS, Continental AG, MCDONALD'S CORP and Orange SA in USD Quanto

1Y Cappuccino Certificate on Adidas AG, Carlsberg AS, Continental AG, MCDONALD'S CORP and Orange SA in USD Quanto Term Sheet Indcatve Terms and Condtons (our ref. CE2044IVL) 1Y Cappuccno Certfcate on Addas AG, Carlsberg AS, Contnental AG, MCDONALD'S CORP and Orange SA n USD Quanto Issuer BNP Parbas Arbtrage Issuance

More information

FORM C/OH CAMPAIGN FINANCE REPORT COVER SHEET PG 1. 1 Filer ID (Ethics Commission Filers) 2 Total pages filed: rlt~e~ OFACE USE ONLY OFFICEHOLDER

FORM C/OH CAMPAIGN FINANCE REPORT COVER SHEET PG 1. 1 Filer ID (Ethics Commission Filers) 2 Total pages filed: rlt~e~ OFACE USE ONLY OFFICEHOLDER CANDIDATE I FICEHOLDER FORM C/OH CAMPAIGN FINANCE REPORT COVER SHEET PG 1 The C/OH Instruction Guide explains how to complete this form 1 Filer ID (Ethics Commission Filers) 2 Total pages filed:... 3 CANDIDATE/

More information

July 17, Re: Amended Financial Disclosure Report for Judge Ronald M. Gould. Please call or write if you have additional questions or comments.

July 17, Re: Amended Financial Disclosure Report for Judge Ronald M. Gould. Please call or write if you have additional questions or comments. :: UNTED STATES COURT OF APPEALS FOR THE NNTH CRCUT 1200 SXTH AVENUE, 2F FLOOR SEATTLE, WASHNGTON 98101-3123 CHAMBERS OF TEL: 206.557344 RONALD M. GOULD UNTED STATES CRCUT JUDGE July 17, 2007,. r: = (f)

More information

SUMAN SUREKA & ASSOCIATES COMPANY SECRETARIES. Scrutinizer's Report - Combined

SUMAN SUREKA & ASSOCIATES COMPANY SECRETARIES. Scrutinizer's Report - Combined SUMAN SUREKA & ASSOCATES COMPANY SECRETARES Scrutnzer's Report - Combned To The Charman of GARNET :'oternatonal LMTED 32d Annual General Meetng of Members of GARNET NTERNATONAL LMTED held on Tuesday 3

More information

Freestanding Drive-Thru Restaurant. Owner-User / Investment Opportunity

Freestanding Drive-Thru Restaurant. Owner-User / Investment Opportunity Freestanding Drive-Thru Restaurant $1,225,000 Owner-User Investment Opportunity 1004 S. Santa Fe Ave, Vista, CA 92084 Exclusively listed by Michael Spilky CA LIC #01469032 David Armstrong 858-764-4223

More information