Account No. I?WOC 1 (10) LODGING $ - $ - $ $ - $ $ - $ - $ - $ - $ - (15) SUBTOTALS $ - $ - $ $ - $

Size: px
Start display at page:

Download "Account No. I?WOC 1 (10) LODGING $ - $ - $ $ - $ $ - $ - $ - $ - $ - (15) SUBTOTALS $ - $ - $ $ - $"

Transcription

1 (30) U LoaLtQ) Gina Marie Lindsey Administration Executive Director YES 0 NO ' (5) DESTNATON DEMAND NO. DEMAND DATE Washington DC FROM 12/9/2014 TO 12/10/2014 Account No.?WOC 1 Receipt No..00/ Lt 9 Receipt Date E'Zd 1<- December 9-10 from LAX to DCA - DCA to LAX ( reimbursed by the Transportation Research Board) $ $ PlA- 0 ( - PADC.ec.1Q (15) SUBS $ $ (16) CLAM, this page $ (17) FROM PAGE 1 $ (18) FROM PAGE 2 (19) EXPENSES $ $ ; - %- $ (23) OTHER EXPENSES PAD BY CTY $ (24) ( DUE TO THE CTY) / DUE TO EMPLOYEE $ (544.20) HEREBY CERTFY that the above is a true statement of the travel expenses incurred by me in accordance with travel policies and procedures in the service of thef (25) CLAMANT'S SGNATURE (26)_DATE ( m /dd /yy) (27) SGNATURE OF APPROVNG AUTHORTY (28) DATE m /dd /yy)/ (29) gmarks 1 Comments: / -

2 1 (30) / (05o2r- l) Gina Marie Lindsey Administration Executive Director YES E (5) DESTNATON DEMAND NO. DEMAND DATE Sacramento, CA Account No. Receipt No. Receipt Date FROM 12/12/2014 TO 12/14/2014 Z0001 (8) DATE (MM /DD) December to LAX to SMF- STS to LAX $ $ Dec -12 Taxi - SMF to CalTrans Building $,S ábß $ 4.0f ' Dec -12 Per Diem (B/L) $ $ )P g6 ó-6 NO1 N Dec -14 Per Diem $ $ (15) SUBS $ $ $ '' $ _ (16) CLAM, this page $2D (17) FROM PAGE 1 (18) FROM PAGE 2 $ $ 555O - kla ) 406,4wiim (19) EXPENSES $ $.58'.20 $ (23) OTHER EXPENSES PAD BY CTY $ (24) ( DUE TO THE CTY) / DUE TO EMPLOYEE $ HEREBY CERTFY that the above is a true statement of the travel expenses incurred by me in accordance with travel policies and procedures in the service of the (25) CL AN S SGNATURE (26) DATE ( m/ d /yy) (27) SGNATURE OF APPROVNG AUTHORTY ' (25)) DAT ' (ní m /dd/yy) / A..t. (:%:...v., / / / (29) emarks / Comments: e,,m,),56 k. / (/ / V / 7 J

3 ,, kel LOS ANGELES WORLD ARPORTS 23 EMPLOYEE Eric Garcetti Mayor's Office Mayor (5) DESTNATON FROM 11/15/2014 TO 11/26/2014 DEMAND >.,...,,,..,,, A-.. t`rlr;ít.,., ) \ j0 y 4,K.,1\1:4,.,.,.,.,., : 1,4 ' 4 n. a, :..,, w 4.., 1 e,, r,l,.7., k,. `,..s,,,,y,..,......,., TiMAND`DAT.. R+eipìi, : :. RefptDal'e ;- ;.,,,,. Nov from LAX to - to LAX V 6e '11 ku 1\1-144) Art-f-t (17) FROM PAGE 1 (18) FROM PAGE (19) EXPENSES (15) SUBS : $,, x# (16) CLAM, this page, -'' (23) OTHER EXPENSES PAD BY CTY (24) ( DUE TO THE CTY) / DUE TO EMPLOYEE $ _ HEREBY CERTFY that the above is a true statement of the travel expenses incurred by me in accordance with travel policies and procedures in the service of the / CTY OF LOS ANGELES. further certify that the above expenses were -cess in connection with the performance of my duties. (25) LAMANT'S SGNATURE (26) DATE (mm/dd/yy) (27) SG RE O P,ROVN TH TY (28) D TE mm/dd/yy) ---4,-, (29) Remarks / Comments: z ft, /, if l. -i ì 1 B / /

4 25 Michael Bonin City Council Councilmember - District 11 (5) DESTNATON FROM 11/15/2014 TO 11/26/2014 (30) ` Ú DEMAND NO. Account No. v 12,Z08 d Receipt No. Receipt Date YES DEMAND DATE Nov from LAX to - to LAX ' NO Z <1? (31) Accounting Notes CONTROLLERS na -KW._eck<-4,- r (15) SUBS (16) CLAM, this page (17) FROM PAGE 1 (18) FROM PAGE 2 (19) EXPENSES $ (23) OTHER EXPENSES PAD BY CTY / (24) ( DUE TO THE CTY) DUE TO EMPLOYEE HEREBY CERTFY that the above is a true statement of the travel expenses incurred by me in accordance with travel policies and procedures in the service of th- r,,, 0 (25) C SGNATURE (26) DATE (mm /dd /yy) (27) SG ATU E OF APPROVNG AUTHORTY (28) DATE (mm /dd /yy) (29) Remarks Comments: '

5 22 (30) 3 Vicki Curry Mayor's Office Associate Director of Communications YES (5) DESTNATON DEMAND NO. DEMAND DATE NOR( FROM 11/15/2014 TO 11/26/2014 Account No. i Z-ZCÒ p-z-- Receipt No. Receipt Date Nov from LAX to - to LAX ( 0 tv- 4/ Ella p t/lflee a w" (15) SUBS (16) CLAM, this page (17) FROM PAGE 1 (18) FROM PAGE 2 (19) EXPENSES -e (23) OTHER EXPENSES PAD BY CTY (24) ( DUE TO THE CTY) / DUE TO EMPLOYEE HEREBY CERTFY that the above is a true statement of the travel expenses incurred by me in accordance with travel policies and procedures in the service CTY OF LOS ANGELE ^ further certify that the above expenses were necessary in connection with the performance of my duties. (25) CL AN 'S S 26) DATE (m /dd ' )) ` j''v4 P Z q 1 7" (29) Remarks Comments: 7 (27) S TUR PPP' 0, UTHORTY (28) DATE (mm /dd /yy) /` d /Ú.S- $ % of the

6 LCS ANCELES WORLD ARPORTS 24 Fabiola Vilchez Mayor's Office Trade Specialist (5) DESTNATON FROM 11/13/2014 TO 11/26/2014 (9) LOCATON DESCRPTON (30) 1 J DEMAND NO. Account No. Receipt No. Receipt Date )Z-W062- YES DEMAND DATE Nov from LAX to - to LAX $ 7,819.60v $ 7, NO R L \(-' ev n/ b w 90tackuP (15) SUBS $ 7, $ 7, (16) CLAM, this page $ 7, (17) FROM PAGE 1 $ 7, (18) FROM PAGE $- 2 (19) EXPENSES (23) OTHER EXPENSES PAD BY CTY (24) ( DUE TO THE CTY) / DUE TO EMPLOYEE $ 7, / $ 7, $ 7, HEREBY CERTFY that the above is a true statement of the travel expenses incurred by me in accordance with travel policies and procedures in the service of the (25) CL ' A ' T'S S ATU E (26) DATE (mm /dd/yy) (27) SGNATURE 0.. APPROVNG- AUTHORTY (28) DATE (mm /dd/yy). j.,//--f.i " 7 (29) Remarks Comments: /

7 11ATU LOS AN ELES WORLD ARPORTS PEkSÔNAL EXPENSE STATEMENT 21 Sean O. Burton Administration - BOAC President, Board of Airport Commissioners (5) DESTNATON FROM 11/14/2014 TO 11/26/2014 (30) d U DEMAND NO. Account No )22Lbp'ri Receipt No Receipt Date YES DEMAND DATE Nov from LAX to - to LAX $ 9, $ 9, NO Q 'o \`, SLQ ze.el,, Co 1ce-`- 4 2SD. sd Al Tcu-r, ).t4.4- act+rdik1 it ci.4- }a.c.ad n uo i ce-s a.1+ot V- w,;.. s -Hu_ adz! Z erta 45-7/;" b for )ice ivl! '"`l ie}rqni/ $b. ;gg3uy.sa o;4 ht, Úi Le- i-4.4 Ml ualuea- UY.._ - PDT fosj OV9 _ OCR (15) SUBS $ 9, $ 9, (16) CLAM, this page $ 9, (17) FROM PAGE 1 $ 9, (18) FROM PAGE 2 (19) EXPENSES $ 9, $ $ 9, (23) OTHER EXPENSES PAD BY CTY $ 9, (24) ( DUE TO THE CTY) / DUE TO EMPLOYEE $ HEREBY CERTFY that the above is a true statement of the travel expenses incurred by me in accordance with travel policies and procedures in the service of the (25) CLAM;,v // S, E (26) DATE (mm/d /yy (27) SG E OF APROVNG A.THOJ TY (28) DATE (mm/dd /yy) D1-, /,/ / / S- (29) Remarks Comments. 1

8 REV. 06/09 Gina Marie Lindsey Administration Executive Director (5) DESTNATON FROM 11/22/2014 TO 11/25/2014 Nov Penalty /change fee for canceled airfare from LAX to - to LAX (30) ` U DEMAND NO. Account No. )Z,ZG:207-- Receipt No. Receipt Date YES El NOD DEMAND DATE $ $ Fnv r,h^,. Pl ` (15) SUBS $ $ (16) CLAM, this page $ (17) FROM PAGE 1 $ (18) FROM PAGE 2 (19) EXPENSES $ $ í $ (23) OTHER EXPENSES PAD BY CTY $ (24) ( DUE TO THE CTY) / DUE TO EMPLOYEE HEREBY CERTFY that the above is a true statement of the travel expenses incurred by me in accordance with travel policies and procedures in the service of theme (25) CLAMANT'S SGNATURE (26) DATE (m dd /yy) (27) SGNATURE OF APPROVNG AUTHORTY (28) D T (mm/dd/yy) / ///71-k(..z,. - / 0S---./ e,,,,_/1,,,l,,,' _,./ - 7/41'.Ì- i/g/3 (29) Remarks / Comments: J

S ;J 7'.r ti. (,l) Accounting Notes. zof 0 $ COST CENTER (2) EMPLOYEE DEPARTMENT ACCOUNTING USE ONLY. YES D NO le DEMAND DATE

S ;J 7'.r ti. (,l) Accounting Notes. zof 0 $ COST CENTER (2) EMPLOYEE DEPARTMENT ACCOUNTING USE ONLY. YES D NO le DEMAND DATE LOS ANGELES WORLD AIRPORTS PERSONAL PENSE STATEMENT 1_.52-g/3 Deborah Flint 424-646-6250 Chief Executive Director Sacramento, CA & Washington DC (DC Cancelled) FROM 4/6/ TO 4/7/ WHERE PENSES WERE INCURRED/

More information

Los Angeles ookt**40 World Airports 60'

Los Angeles ookt**40 World Airports 60' 400 00...04 Los Angeles ookt**40 World Airports 60' TM July 24, 2014 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 LAX LA/Ontario Van Nuys City of Los

More information

W ' It ty PC- I si. tots* Los Angeles City Ethics Commission. May 31, 2018

W ' It ty PC- I si. tots* Los Angeles City Ethics Commission. May 31, 2018 W ' It ty PC- I si tots* Los Angeles City Ethics Commission May 31, 2018 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re:

More information

Los Angeles World Airports

Los Angeles World Airports rm Los Angeles World Airports December 4, 2013 LAX LA/Ontario Van Nuys The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Subject: APPROVAL OF TERMINAL MEDIA

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

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports 03 October 2013 LAl{ The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 LA/Ontario Van Nuys City of Los Angeles Eric aarcettt Mayor

More information

i Other * Ontario, Rancho Cucamonga, Fontana

i Other * Ontario, Rancho Cucamonga, Fontana b OF THE CITY CLERK OF THE CITY FORM 700 STATEMENT OF ECONOMIC OF C, itial Filing Recei, ec INTERESTS MARffi2 ge2018 A PUBLIC DOCUMENT COVER PAGE City Clerk, CALIFORNIA FAIR POLITICAL PRACTICES COMMISSION

More information

The City Council adopted the action(s), as attached, under Council File No S109, at its meeting held April 25, 2014.

The City Council adopted the action(s), as attached, under Council File No S109, at its meeting held April 25, 2014. HOllY L. WOLCOTT Interim City Clerk When making inquiries relative to this matter, please refer to the Council File No. ERIC GARCETTI MAYOR Office of the CITY CLERK Council and Public Services Room 395,

More information

HICAP BUDGET SUMMARY

HICAP BUDGET SUMMARY ATTACHMENT 1 State of California Health Insurance Counseling and Advocacy (HICAP) Budget CDA 229 (rev 4/216) Page 1 of 7 HICAP BUDGET SUMMARY BUDGET PERIOD 7/1/216-6/3/217 COST CATEGORY AAA ADMINISTRATION

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports June 5,.201.3.

More information

SHARE OF 10% RETENTION COSTS DWR)

SHARE OF 10% RETENTION COSTS DWR) I j ITEM 4.6 ', CITY MANAGER' S REPORT MAY 16, 2016, CITY COUNCIL MEETING ITEM: APPROVE RESOLUTION ACKNOWLEDGING ADEQUATE FUNDING TO COVER THE STATE' S SHARE OF 10% RETENTION COSTS RECOMMENDATION: Adopt

More information

Part C. Impact on sample design

Part C. Impact on sample design Part C. Impact on sample design Ing. Marie Hörmannová, CSc. Business Cycle Surveys Department Introduction In December 2006, the European Council adopted the regulation establishing the revised EU statistical

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports ' "1' September 6, 2013 lal{ LA/Ontario Van Nuys City of los Eric carcctu Mayol Angeles Board of Airport Commissioners Michael President A. L.'iWStJll Valeria C. Velasco vrce

More information

k v s? Los Angeles City Ethics Commission June 2, 2015

k v s? Los Angeles City Ethics Commission June 2, 2015 ns a w k * $ s v s? o. Los Angeles City Ethics Commission June 2, 2015 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re: Council

More information

ANNEX. to the Commission decision on the reimbursement of personnel costs of beneficiaries of the Connecting Europe Facility

ANNEX. to the Commission decision on the reimbursement of personnel costs of beneficiaries of the Connecting Europe Facility EUROPEAN COMMISSION Brussels, 3.2.2016 C(2016) 478 final ANNEX 1 ANNEX to the Commission decision on the reimbursement of personnel costs of beneficiaries of the Connecting Europe Facility [ ] EN EN ANNEX

More information

Preliminary BEE Verification Report

Preliminary BEE Verification Report Preliminary BEE Verification Report The University of Cape Town 14 May 2018 1. Details of Measured Entity: Company Name Trade Name The University of Cape Town Address Registration Number 93-99 Main Road

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports TM RESOLUTION NO. 26355 LAX Van Nuys City of Los Angelos Eric Garcetti Mayor BE IT RESOLVED that the Board of Airport Commissioners approved Third Amendment to Terminal Commercial

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) ,, AOJO Rev, 112013 FINANCIAL DISCLOSURE REPORT Reporl Required by the Elhics in Government Act of/978 FOR CALENDAR YEAR 2012 (5 USC app..h 101-111) I. Person Reporting (last name, first, middle initial)

More information

Los Angeles World Airports

Los Angeles World Airports World Airports TM RESOLUTION NO. 26097 BE IT RESOLVED that the Board of Airport Commissioners approved a Third Amendment to Amended & Restated Terminal Facilities Lease and License Agreement LAA-3088 with

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports 1M RESOLUTION NO. 25921 BE IT RESOLVED that the Board of Airport Commissioners approved award of a six (6)-year Agreement to LAZ Parking California, LLC, with four (4) one-year

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

OFFICIAL ACTION OF THE LOS ANGELES CITY COUNCIL

OFFICIAL ACTION OF THE LOS ANGELES CITY COUNCIL HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER When making inquiries relative to this matter, please refer to the Council File No.: 18-0112 March 6, 2018 City of Los Angeles CALIFORNIA

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) AO 10 Rev. 11213 FINANCIAL DISCLOSURE REPORT Report Required by the Ethics in Government Act of 1978 FOR CALENDAR YEAR 2012 (5 U.S.C. app.. J 101-111) Person Reporting (last name, first, middle initial)

More information

CITY OF LOS ANGELES. June 23, Honorable Members of the City Council City Hall, Room North Spring Street Los Angeles, California 90012

CITY OF LOS ANGELES. June 23, Honorable Members of the City Council City Hall, Room North Spring Street Los Angeles, California 90012 HOLLY L. WOLCOTT INTERIM CITY CLERK CITY OF LOS ANGELES CALI FORN IA OFF ICE OF CITY CLER K NEIG H BORHOOD AND BUSINESS IMPROVEMENT D I STR I CT DIVISION ROO M 224, 2 0 0 N. SPRIN G STREET LOS ANGE LES,

More information

041Los Angeles World Airports REPORT TO THE. SUBJECT: Award of an Agreement for Currency Exchange and Business Services Concession

041Los Angeles World Airports REPORT TO THE. SUBJECT: Award of an Agreement for Currency Exchange and Business Services Concession BOARD 041Los Angeles World Airports REPORT TO THE AII5130 T COMMISSIONERS Meeting Date: Approved tpv\_dave Jones, Dir tor, Termi ss Management 6/16/2014 _A OA L. 1 Reviewed by: Debbie L. Bowers, D p y

More information

Questions and Answers. Fund Accounting and Support Services RFP

Questions and Answers. Fund Accounting and Support Services RFP Questions and Answers Fund Accounting and Support Services RFP Date Question OPERS Response 4/11 Page 13 of the RFP requests flexibility to provide minimum services with or without custody of the assets.

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

BOARD OF AIRPORT COMMISSIONERS

BOARD OF AIRPORT COMMISSIONERS ElY DS ea 'Los Angeles World Airports REPORT-,TO THE BOARD OF AIRPORT COMMISSIONERS Approved by: Samson Mengistu, Reviewed by: Samson Mengistu, Deputy De orah Fll t A X V [/w / peputy Director DD,,, 411,-

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Proctor, R. David AO JO Rev. 112011 FINANCIAL DISCLOSURE REPORT FOR CALENDAR YEAR 2010 Report Required by the Ethics in Government Act of 1978 (5 U.S.C. app. 101-11I) Person Reporting (last name, first,

More information

Expense Type Breakdown

Expense Type Breakdown Expense Type Breakdown Objective: In this segment we will provide detailed information for each expense type available. 1. Trip Segment(s) [*REQUIRED]: This expense type is used for showing the different

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

D NONE (No reportable positions.)

D NONE (No reportable positions.) AO {I.:.. l FINANCIAL DISCLOSURE REPORT Report Required by the Ethics Rev: 1!1. '):... in Government Act of 1978.. FOR CALENDAR YEAR 2009 (5 U.S.C app. 101-111) Person Reporting (last nae, fit, middle

More information

',7S'oiS'N> Los Angeles City Ethics Commission. June 20, 2016

',7S'oiS'N> Los Angeles City Ethics Commission. June 20, 2016 ',7S'oiS'N> Los Angeles City Ethics Commission June 20, 2016 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re: Council File

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

EMPLOYEE TRAVEL POLICY

EMPLOYEE TRAVEL POLICY Purpose The purpose of this policy is to establish procedures for authorization of travel by district employees or officials who may be required to travel in fulfilling their official duties or in attending

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

Date of Election if applicable: (Month, Day, Year) 12/31/2011. Treasurer(s) NAME OF TREASURER Mary Ellen Padilla MAILING ADDRESS MAILING ADDRESS

Date of Election if applicable: (Month, Day, Year) 12/31/2011. Treasurer(s) NAME OF TREASURER Mary Ellen Padilla MAILING ADDRESS MAILING ADDRESS ..., Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) from 07/01/2011 through 12/31/2011 1. Type of Recipient Committee: li2f Officeholder, Candidate Controlled

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Folsom, David J. AOJO Rev. J/201 I Report Required by the Ethics FINANCIAL DISCLOSURE REPORT in Gm ernmenl Ac/ of 1978 FOR CALENDAR YEAR 2010 (5 US.Capp. IOI-I I I) I. Person Reporting (last name, first,

More information

[{ NONE (No reportable positions.)

[{ NONE (No reportable positions.) AO JO Rev. 112013 Report Required by the Ethics in Government Act of 1978 FOR CALENDAR YEAR 2012 (5 U.S.C. app. H JOI-I I I) Person Reporting (last name, first, middle initial) Court or Organization Fischer,

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Seymour, Stephanie K. AO JO Rev. 112011 FINANCIAL DISCLOSURE REPORT Report Required by the Ethics in Gowrnment Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. JOI-I I I) Person Reporting (last name,

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) AOIO Rev. 112013 Report Required by the Ethics in Government Act of 1978 FOR CALENDAR YEAR 2012 (5 U.S.C. opp. 101-111) I. Person Reporting (last name, first, middle initial) Court or Organization Davila,

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports RESOLUTION NO. 25837 LAX LA/Ontarlo Van Nuy* City of Los Angeles Eric Garcetti Mayor Board of Airport Commissi oners Sean 0. Burton President Valeria C, Vefasco Vice President

More information

Information Note 36/2016 of 14 March CADE SYSTEM FEES

Information Note 36/2016 of 14 March CADE SYSTEM FEES Information Note 36/2016 of 14 March CADE SYSTEM FEES Tax ID No.: A-82.695.677 - Companies Register of Madrid, Volume 15611, Book 0, Sheet 5, Page nº M-262.818, Entry 1 The purpose of this Information

More information

Ij oc.' Los Angeles World Airports REPORT TO THE

Ij oc.' Los Angeles World Airports REPORT TO THE Pending I Ij oc.' Los Angeles World Airports REPORT TO THE BOAR O AIR ' ORT COMMISSIONERS / Meeting Date: Rein i l,, eher Approved b Ramon Olivares, Dire! : r of eas' and Development 5/7/2015 Reviewed

More information

D NONE (No reportable non-investment income.)

D NONE (No reportable non-investment income.) Rawlinson_Johnnie_B Name of Person Reporting Date of Report Page 2of6 Rawlinson, Johnnie B. 05101/2009" Ill. N 0 N-INVESTMENT IN CO ME. (Reporting individual and spouse; see pp. I 7-24 of filing instructions.)

More information

MODEL ANNEX 2 FOR H2020 GENERAL MGA MULTI ESTIMATED BUDGET FOR THE ACTION. Total costs subcontracting. [F.2 Costs of ] 5

MODEL ANNEX 2 FOR H2020 GENERAL MGA MULTI ESTIMATED BUDGET FOR THE ACTION. Total costs subcontracting. [F.2 Costs of ] 5 i print format A4 landscape MODEL ANNEX 2 FOR H2020 GENERAL MGA MULTI ESTIMATED BUDGET FOR THE ACTION Estimated eligible 1 costs (per budget category) EU contribution Additional information B. Direct costs

More information

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j '"xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j 'xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE: A?r d Hi sjm s!' X II m % L, II II I ri IU A & ii Ig StAi 9^11^%^ -51),, rvg «(VI m. 1 ' -V f! \l \ n*i 8 /L c ~ ;j & '"xj 1C5 r- ga -is MICHAEL N. FEUER CITY ATTORNEY REPORT RE: REPORT NO. 817-0236 JUL

More information

The Charles County Board of Education Conference and T ravel Pr ocedures

The Charles County Board of Education Conference and T ravel Pr ocedures Type text] 2 01 9 9 The Charles County Board of Education Conference and T ravel Pr ocedures Office of Fi scal Services Revised 1/ 01 / 2019 The Charles County Public Schools (CCPS) travel guidelines should

More information

[Z NONE (No reportable non-investment income.) D NONE (No reportable non-investment income.) D NONE (No reportable reimbursements.

[Z NONE (No reportable non-investment income.) D NONE (No reportable non-investment income.) D NONE (No reportable reimbursements. Wilson_Charles_R Page 2of7 Wilson, Charles R. 0312412009 Ill. N 0 N-INVESTMENT IN CO ME. (Reporting individual and spouse; see pp. 17-24 of filing instructions.) A. Filer's Non-Investment Income [Z NONE

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) AO JO Rev. l/20li FINANCIAL DISCLOSURE REPORT Report Required by the Ethics in Government Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. 101-111) Person Reporting (last name, first, middle initial)

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Weber, Herman J. AO JO Rev. 11201 I FINANCIAL DISCLOSURE REPORT Repor/ Required by 1he 1hics in Goi ernmenl Ac/ of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app..$joi-i I I) Person Reporting (last name, first,

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Adams.. John R. AOIO Rev. 11211 Report Required by the Ethics FINANCIAL DISCLOSURE REPORT in Government Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. 101-111) Person Reporting (last name, first, middle

More information

CAMPAIGN FINANCIAL DISCLOSURE REPORT SUMMARY PAGE (Please Print or Type) City and Zip. City and Zip

CAMPAIGN FINANCIAL DISCLOSURE REPORT SUMMARY PAGE (Please Print or Type) City and Zip. City and Zip CAMPAIGN FINANCIAL DISCLOSURE REPORT SUMMARY PAGE (Please Print or Type) C-2 Rev. 10/07 Section I Name Candidate or Political Committee and Chairperson Offi ce Sought (if candidate) Seat (if any) Mailing

More information

LETTER OF PROTEST VIA PERSONAL SERVICE & VIA

LETTER OF PROTEST VIA PERSONAL SERVICE & VIA Maria Mojica 2501 Yorkshire Drive Los Angeles CA 90065 LETTER OF PROTEST VIA PERSONAL SERVICE & VIA E-Mail City Clerk 200 N. Spring, Room 395 Los Angeles CA 90012 Attn: Clerk of the Council RE: Single

More information

Travel (1) Working Sessions Hosting and Hospitality (3) Professional Development (2) Other Travel. Total Travel

Travel (1) Working Sessions Hosting and Hospitality (3) Professional Development (2) Other Travel. Total Travel AHS Board and Executive Expense Report Name Dr. Rollie Nichol Title ACMO Medical Leadership, Workforce & Medical Affairs Location Calgary Expenses submitted during the month of November 2016 Travel (1)

More information

Security Research. FP7-ICT-SEC Joint Call (ENTR + INFSO) on Critical Infrastructure Protection. Seventh Framework Programme

Security Research. FP7-ICT-SEC Joint Call (ENTR + INFSO) on Critical Infrastructure Protection. Seventh Framework Programme FP7 Security research FP7--007- Joint Call Security Research FP7--007- Joint Call (ENTR + INFSO) on Critical Infrastructure Protection Seventh Framework Programme 007-0 FP7 Security Theme / Joint Call

More information

CITY BUDGET TOWN HALL MEETING

CITY BUDGET TOWN HALL MEETING CITY BUDGET TOWN HALL MEETING City Budget Town Hall Meeting Agenda Mayor and Councilmember Remarks o Welcome Sacramento 101 o Overview Budget 101 o o Overview Measure U Community Budget Priorities o Budget

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Hatter, Jr.. Terrv J. AO JO Rev. 11201 I FINANCIAL DISCLOSURE REPORT Report Required by the Ethics in Gowmment Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. JOI-I I I) Person Reporting (last name,

More information

CANDIDATE NOMINATION PACKAGE. C2 - Nomination Documents PLEASE PRINT IN BLOCK LETTERS FIRST NAME. Jo (/.D

CANDIDATE NOMINATION PACKAGE. C2 - Nomination Documents PLEASE PRINT IN BLOCK LETTERS FIRST NAME. Jo (/.D C2 - Nomination Documents PLEASE PRINT IN BLOCK LETTERS JURISDICTION (E.G. MUNICIPALITY, REGIONAL DISTRICT) ELECTION AREA (E.G. MUNICIPALITY, REGIONAL DISTRICT ELECTORAL AREA) We, the following electors

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) AOIO Rev. 112013 FINANCIAL DISCLOSURE REPORT Report Required by the Ethics in Government Act of 1978 FOR CALENDAR YEAR 2012 (5 U.S.C. app. 101-1I I) Person Reporting (last name, first, middle initial)

More information

2. Court or Organization 3. Date of Report. 0 Nomination Date 6/ /1/2004. Q Q Final

2. Court or Organization 3. Date of Report. 0 Nomination Date 6/ /1/2004. Q Q Final A010 FINANCIAL DISCLOSURE REPORT Rev. 112004. F_O_ R.,. C_AL E ND Report Required by the Ethics in Government Act of 1978 A_ R.. Y_E_AR _2_0_0_4 u_.s._c_.a_pp _ _ _10 _ 1 1 1 _ >. I. Person Reporting (Last

More information

UNITED STATES COURT OF APPEALS FOR THE NINTH CIRC UIT 125 SOUTH GRAND AVENUE

UNITED STATES COURT OF APPEALS FOR THE NINTH CIRC UIT 125 SOUTH GRAND AVENUE ... UNITED STATES COURT OF APPEALS FOR THE NINTH CIRC UIT SELF INITIATED AMENDMENT 125 SOUTH GRAND AVENUE P.O. BOX 91510 PASADENA, CALIFORNIA 91109-1510 CHAMBERS OF TEL: (626) 229-7373 A. WALLACE TASHIMA

More information

LOS ANGELES POLICE COMMISSION

LOS ANGELES POLICE COMMISSION SANDRA FIGUEROA-VILLA ROBERT M. SALTZMAN MARIA SILVA Mayor EXECNTIVE DIRECTOR LOS ANGELES, CA 90012-4112 (213) 236-1400 PHONE (213) 236-1410 FAX March 23, 2015 RE: Auto Park Permit(s): 11333 S. La Cienega

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports =1 TM RESOLUTION NO. 26450 WHEREAS, on recommendation of Management, there was presented for approval, a thirty (30)-year Design-Build-Finance-Operate-Maintain Agreement with

More information

[{ NONE (No reportable positions.)

[{ NONE (No reportable positions.) AO JO Rev. 112013 Report Required by the Ethics in Government Ac/ qf 1978 FOR CALENDAR YEAR 2012 (5 u.s.c. app..h 101-111) Person Reporting (last name, first, middle initial) Court or Organization Date

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 12 For Official Use Only COVER PAGE

More information

is. : e 4 rt to the BOARD 0 F A RP o RT COMMISSIONERS Allsrin .00

is. : e 4 rt to the BOARD 0 F A RP o RT COMMISSIONERS Allsrin .00 --40611 L osa ngelis W orld A irports is. : e 4 rt to the BOARD 0 F A RP o RT COMMISSIONERS / i i n)i Allsrin Approved Dave Jones, Dire re tnals Busi -ss Management Ite Meetino Date: August 20, 2013 ;

More information

Linda S.Wo)druff. CPA A Professional Corporation

Linda S.Wo)druff. CPA A Professional Corporation Linda S.Wo)druff CPA A Professional Corporation AICPA OSCPA Board of Directors Oklahoma Society Daughters of the American Revolution c/o Patty Howry PO Box 3601 Saint Francisville, LA 70775 Accountant's

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

Full file at CHAPTER 3

Full file at   CHAPTER 3 CHAPTER 3 Adjusting the Accounts ASSIGNMENT CLASSIFICATION TABLE Study Objectives Questions Brief Exercises Exercises A Problems B Problems *1. Explain the time period assumption. 1, 2 *2. Explain the

More information

[{ NONE (No reportable positions.)

[{ NONE (No reportable positions.) AO IO Rev. 112011 Repor/ Required by the Ethics in Go1 ernmen1 Ac/ of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. 101-111) Person Reporting (last name, first, middle initial) Court or Organization [)a le

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 184938 An ordinance amending Section 10.49 of the Los Angeles Administrative Code adding a Local-State Disabled Veterans Business Enterprise preference to the existing Los Angeles World Airport

More information

AHS Board and Executive Expense Report

AHS Board and Executive Expense Report Name Jitendra Prasad Title Chief Program Officer, Contracting, Procurement & Supply Management Edmonton Expenses submitted during the month of September 2017 AHS Board and Executive Expense Report MMM-YY

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) AOlO Rev. 112008 FOR CALENDAR YEAR 2008 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) 2. Court or Organization KEELEY,

More information

p( 3 - "Rb t" H RESOLUTION NO. 1026

p( 3 - Rb t H RESOLUTION NO. 1026 RESOLUTION NO. 1026 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BONNEY LAKE, PIERCE COUNTY, WASHINGTON, AUTHORIZING THE DISPOSAL OF SURPLUS PROPERTY IN ACCORDANCE WITH THE PROVISIONS OUTLINED BY ORDINANCE

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports TM RESOLUTION NO. 26049 BE IT RESOLVED that the Board of Airport Commissioners approved the First Amendment to Concession Agreement LAA-8587 with CMS Hospitality, LLC to reduce

More information

AHS Board and Executive Expense Report

AHS Board and Executive Expense Report Name Andrea Beckwith-Ferraton Title Chief Ethics & Compliance Officer Calgary Expenses submitted during the month of July 208 AHS Board and Executive Expense Report MMM-YY Travel () Source Document Purpose

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Miles-LaGranQe, Vicki L. AO JO Rev. 112011 FINANCIAL DISCLOSURE REPORT Report Required by the Ethics in Government Act of 1978 FOR CALENDAR YEAR 2010 (5 U.SC. app. 101-111) 1. Person Reporting (last name,

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

Dallas/Fort Worth International Airport. FY 2009 Budget Presentation to Cities of Dallas and Fort Worth August and September 2008

Dallas/Fort Worth International Airport. FY 2009 Budget Presentation to Cities of Dallas and Fort Worth August and September 2008 Dallas/Fort Worth International Airport FY 2009 Budget Presentation to Cities of Dallas and Fort Worth August and September 2008 Agenda Background FY 2009 Expense and Debt Service Budget FY 2009 Non-Airline

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) AOIO Rev.. 112011 Report Required by the Ethics in Government Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. 101-111) Person Reporting (last name, first, middle initial) Court or Organization U. S.

More information

UBC Expense Reimbursement - GST Procedures For use with UBC forms TR REQ (AP501 - Rev. 04/99) and Q Req (AP500 -Rev. 03/98)

UBC Expense Reimbursement - GST Procedures For use with UBC forms TR REQ (AP501 - Rev. 04/99) and Q Req (AP500 -Rev. 03/98) UBC Expense Reimbursement - GST Procedures For use with UBC forms TR REQ (AP501 - Rev. 04/99) and Q Req (AP500 -Rev. 03/98) Attached Schedules: I tes and General Information II Summary of Sales Tax Status

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

File Layouts required for P2P Optimization. Accounts Payable File. Fields Type Length Required Business Unit Code AN 40

File Layouts required for P2P Optimization. Accounts Payable File. Fields Type Length Required Business Unit Code AN 40 File Layouts required for P2P Optimization Accounts Payable File AN 40 Cost Center AN 15 G/L AN 15 Gross Amount N 19.4* Yes Invoice Number AN 50 Yes Payment Date DD MM YYYY 10 Yes Supplier Name AN 60 Yes

More information

O GrantThornton. Project's Financial Statements and Independent Auditors' Report

O GrantThornton. Project's Financial Statements and Independent Auditors' Report Public Disclosure Authorized Public Disclosure Authorized Public Disclosure Authorized O GrantThornton Project's Financial Statements and Independent Auditors' Report Project for support of the implementation

More information

FINANCIAL REPORT NATIONAL ASSOCIATION OF BROADCASTERS

FINANCIAL REPORT NATIONAL ASSOCIATION OF BROADCASTERS FINANCIAL REPORT 950 NATIONAL ASSOCIATION OF BROADCASTERS COPYRIGHT 1958, Department of Broadcast Personnel and Economics, NATIONAL ASSOCIATION OF BROADCASTERS 1771 N Street, N.W. Washington 6, D. C. www.americanradiohistory.com

More information

EXPENSE REIMBURSEMENT GUIDELINES FOR THE NATIONAL OFFICE FUNDS AYSO EXECUTIVE MEMBER/VOLUNTEER

EXPENSE REIMBURSEMENT GUIDELINES FOR THE NATIONAL OFFICE FUNDS AYSO EXECUTIVE MEMBER/VOLUNTEER EXPENSE REIMBURSEMENT GUIDELINES FOR THE NATIONAL OFFICE FUNDS AYSO EXECUTIVE MEMBER/VOLUNTEER Updated: 12/13/2011 The following has been established to provide Executive Members and other volunteers with

More information

[{ NONE (No reportable positions.)

[{ NONE (No reportable positions.) Faber, David A. AO JO Rev. 112011 FINANCIAL DISCLOSURE REPORT Report Required by the Ethics in Go, ernment Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. /0/-l I I) Person Reporting (last name, first,

More information

[{ NONE (No reportable positions.)

[{ NONE (No reportable positions.) ., AO JO Rev. J/20Jl FINANCIAL DISCLOSURE REPORT Report Required by the Ethics in Government Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. JOI-I I I) Person Reporting (last name, first, middle initial)

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Lipez, Kermit V. AOJO Rev. J/2011 Report Required by the Ethics in Government Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. IOI-I I I) J. Person Reporting (last name, first, middle initial) 2. Court

More information

Ballot Measure F2018. To establish a reasonable tax on the operation of an allowed cannabis business within the City. What is it?

Ballot Measure F2018. To establish a reasonable tax on the operation of an allowed cannabis business within the City. What is it? Ballot Measure F2018 What is it? At the election in November 2018 voters within the City of Solvang will vote on Measure F2018, a ballot measure to amend the Solvang Municipal Code to impose a tax on the

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: August 25, 207 To: The Council From: Richard H. Llewellyn, Jr. Subject: TRANSMITTAL FROM THE MUNICIPAL FACILITIES COMMITTEE OF BUREAU OF ENGINEERING

More information

2. First Investors Money Market Account: The Income Gain Code is D. The Gross

2. First Investors Money Market Account: The Income Gain Code is D. The Gross August 8, 2008..., c C=' =...,,, Cf = A) c I :::..-- r:1 _,". - c:: 0 C) 0 (f c : 6 :: ; co.. l'l::.-. c< o : J> George D. Reynolds, Staff Counsel ---'f rn Committee on Financial Disclosure Administrative

More information

AHS Board and Executive Expense Report

AHS Board and Executive Expense Report Name Dr. Blair O Neill Title ACMO Strategic Clinical Networks Location Edmonton Expenses submitted during the month of January 2016 AHS Board and Executive Expense Report Travel (1) MMM-YY Source Document

More information

Reedsinith. 4 sj & I. To: FCERA Board of Retirement. Subject:

Reedsinith. 4 sj & I. To: FCERA Board of Retirement. Subject: Reedsinith lyl 4 sj &1 1.111 I From: Jeffrey R. Rioger Direct Phone: +14156594883 Email: jriegerreedsmfth.com Reed Smith LIP 101 Second Street, 18 " Floor San Francisco, CA 94104 To: FCERA Board of Retirement

More information

Recommendation: That the Board of Deferred Compensation Administration receive and file the following information.

Recommendation: That the Board of Deferred Compensation Administration receive and file the following information. Deferred Compensation Plan BOARD REPORT 14-47 Date: October 9, 2014 To: From: Subject: Board of Deferred Compensation Administration Staff Staff Report Completed & Projects & Activity Report Members Eugene

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Barrett. Michael R. AOJO Rev.112011 Report Required by the Ethics FINANCIAL DISCLOSURE REPORT in Government Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. 101-111) I. Person Reporting (last name, first,

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) AO 10 Rev. 112012 FINANCIAL DISCLOSURE REPORT Report Required by the Ethics in Government Act of 1978 FOR CALENDAR YEAR 2011 (5 U.S.C. app. 101-111) Person Reporting (last name, first, middle initial)

More information

SWEN 256 Software Process & Project Management

SWEN 256 Software Process & Project Management SWEN 256 Software Process & Project Management Software change is inevitable o New requirements emerge when the software is under development or being used o The business environment changes o Errors must

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) FOR CALENDAR YEAR 2011 Report Required by the Ethics in Government Act of 1978 (5 U.S.C. app. IOI-! II) Person Reporting (last name, first, middle initial) Court or Organization Caputo, A. Richard U.S.

More information