i Other * Ontario, Rancho Cucamonga, Fontana

Size: px
Start display at page:

Download "i Other * Ontario, Rancho Cucamonga, Fontana"

Transcription

1 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 Please type or print in ink. NAME OF FILER ( LAST) FIRST) Deputy City C M LE) Ulloa Eunice Mae 1. Office, Agency, or Court Agency Name ( Do not use acronyms) City of Chino Division, Board, Department, District, if applicable Your Position Mayor If filing for multiple positions, list below or on an attachment. ( Do not use acronyms) Agency: ISee attachment) Position: See attachment) 2. Jurisdiction of Office ( Check at least one box) State Judge or Court Commissioner( Statewide Jurisdiction) Multi- County San Bernardino/ Riverside/ Los Angeles ID County of i Other * Ontario, Rancho Cucamonga, Fontana X City of Chino, Chino Hills, Montclair, Pomona, Upland,* 3. Type of Statement ( Check at least one box) Annual: The period covered is January 1, 2017, through Leaving Office: Date Left. J 1 Assuming December 31, Check one) Office: Date assumed 0 The period covered is through Candidate: Date of Election and office sought, if different than Part 1: the date of leaving office. 4. Schedule Summary ( must complete) Total number of pages including this cover page: 6 Schedules attached X Schedule A-1 - Investments schedule attached Schedule C- Income, Loans, & Business Positions schedule attached Schedule A-2- Investments schedule attached Schedule D- Income Gifts schedule attached Schedule B- Real Property schedule attached Schedule E- Income Gifts Travel Payments schedule attached or- The period covered is_j- 1. through 0 The period covered is January 1, 2017,through the date of December 31, leaving office. or- or- O None - No reportable interests on any schedule 5. Verification MAILING ADDRESS STREET CITY STATE ZIP CODE Business or Agency Address Recommended- Public Document) Central Avenue Chino CA DAYTIME TELEPHONE NUMBER E- MAIL ADDRESS 909 ) eulloa@cityofchino. org I have used all reasonable diligence in preparing this statement. I have reviewed this statement and to the best of my knowledge the information contained herein and in any attached schedules is true and complete. I acknowledge this is a public document. I certify under penalty of perjury under the laws of the State of California that the foregoing is true and correct. March 28, 2018 Date Signed Signature ' i6 j, LV\ I month, day, year) File the originally signed statement with your filing official.) FPPC Form 700( 2017/ 2018) FPPC Toll- Free Helpline: 866/ www. fppc.ca. gov

2 SCHEDULE A- 1 CALIFORNIA FORM 700 Investments FAIR POLITICAL PRACTICES COMMISSION Stocks, Bonds, and Other Interests Name Ownership Interest is Less Than 10%) f 4i_f;, cc.-- t` 41 Do not attach brokerage or financial statements. Bank of America Calatlantic Group, Inc. Banking Home Building 2,000-$ 10, $ 2, 000-$ 10, 000 0$ 10, 001 -$ 100, , 001 -$ 1, 000, 000 Over$ 1, 000, , 001 -$ 1, 000, 000 Over$ 1, 000, 000 Q IF APPLICABLE, LIST DATE: IF APPLICABLE, LIST DATE: J_ J 17 _/ J _ j_/ 17 Chino Commercial Bank Crocs, Inc. Bank Footwear Q $ 2, 000-$ 10,000 0$ 2,000-$ 10, 000 0$ 100,001 -$ 1, 000, 000 Over$ 1, 000, ,001 -$ 1, 000, 000 Over$ 1, 000, 000 Q I_/ j_j 17 _/ / 17 CVB Finl Corp Corn CVS Health Corp Corn Banking Retail 0$ 2, 000-$ 10, 000 2, 000-$ 10, 000 0$ 100,001 -$ 1, 000, 000 Over$ 1, 000, , 001 -$ 1, 000,000 Over$ 1, 000, 000 Q Q IF APPLICABLE. LIST DATE: IF APPLICABLE, LIST DATE: J I 17 _/_/ _j_/ 17 FPPC Form 700( 2017/ 2018) Sch. A- 1 FPPC Toll- Free Helpline: 866/ ca. gov

3 SCHEDULE A-'I CALIFORNIA FORM 700 Investments FAIR POLITICAL PRACTICES COMMISSION Stocks, Bonds, and Other Interests Name Ownership Interest is Less Than 10%) Eunice Mae UIIoa Do not attach brokerage or financial statements. Disney General Dynamics Corp Corn Entertainment Defense 0 $ 2, 000-$ 10, ,001 -$ 100, 000 0$ 2, 000-$ 10, $ 10,001 -$ 100, , 001 -$ 1, 000, 000 Over$ 1, 000, , 001 -$ 1, 000,000 Over$ 1, 000,000 Q X 0 Income Received of$ 500 or More( Report on Schedule C) 0 Income Received of$ 500 or More( Report on Schedule C) General Electric Hewlett Packard Enterprise Co Corn Manufacturing Manufacturing 0 $ 2, 000-$ 10, 000 0$ 2, 000-$ 10, $ 100, 001 -$ 1, 000, 000 Over$ 1, 000, , 001 -$ 1, 000,000 Over$ 1, 000, J / Pfizer Inc Corn Verizon Communications Corn Pharmacuticals Communications Q $ 2, 000-$ 10, $ 0 $ 2, 000-$ 10, , 001 -$ 1, 000, 000 Over$ 1, 000, ,001 -$ 1, 000,000 Over$ 1, 000,000 Q Q j_ FPPC Form 700( 2017/ 2018) Sch. A- 1 ov FPPC Toll- Free Helpline: 866/ www. fppc.ca. gov

4 sn SCHEDULE A- 1 CALIFORNIA FORM 700 Investments FAIR POLITICAL PRACTICES COMMISSION Stocks, Bonds, and Other Interests Name Ownership Interest is Less Than 10%) Eunice Mae UIIoa Do not attach brokerage or financial statements. Western Digital Corp Corn Manufacturing Q $ 2, 000-$ 10,000 0$ El$ 2, 000-$ 10, $ 10, 001 -$ 100, OsO 0 $ 100, 001 -$ 1, 000, Over$ 1, 000, $ 100, 001 -$ 1, 000,000 0 Over$ 1, 000, 001 Q Stock 0 Other El Stock 0 Other 0 Partnership 0 Income Received of$ 0-$ Partnership 0 Income Received. $ 0-$ Income Received of$ 500 or More( Report on Schedule C) 0 Income Receive. of$ 500 or More( Report on Schedule C) _j_j _ 1_ 1 17 AME OF BUSINESS ENTITY NAME OF BUSIN. S ENTITY GENER'AI,. DESCRIPTION OF THIS BUSINESS GENERAL SCRIPTION OF THIS BUSINESS N FAIR MARKET VALU F MARKET VALUE 0 $ 2, 000-$ 10, 000 \-, 0$ 10,001 -$ 100, 000 2, 000-$ 10, 000 0$ 0 $ 100, 001 -$ 1, 000, 000 NLN Over$ 1, 000, 000 0$ 100, 001 -$ 1, 000, Over$ 1, 000, 000 N 0 Stock 0 Other 0 Stock 0 Other fi scribe) Partnership 0 Income Received of$ 0-$ X99 0 Partnership 0 Income Received of$ 0-$ Income Received of$ 500 or re( Report on Schedule C) 0 Income Received of$ 500 or More( Report on Schedule C) J / 17 J / 17 N J /_/ 17 Ii- GENERAL DESCRIPTION OF THIS BUS,UVESS N 7 F. FAIR MARKEtALUE 0 $ 2, 000-$ 10, $ 2, 000-$ 10, 000 0$ O $ 100, 001 -$ 1, 000, 0000/ 0 Over$ 1, 000, $ 100, 001 -$ 1, 000, Over$ 1, 000, 000 NATURE OF INVrrrE--- STMENT O Stock Fl/ Other 0 Stock 0 Other J El Partnershiti 0 Income Received of$ 0-$ 499 Partnership 0 Income Received of$ 0-$ _ 1_ FPPC Form 700( 2017/ 2018) Sch. A- 1 FPPC Advice advice@fppc.ca. gov FPPC Toll- Free Helpline: 866/ www. fppc. ca. gov

5 CALIFORNIA FORM 700 SCHEDULE D Income Gifts FAIR POLITICAL PRACTICES COMMISSION Name Eunice Mae Ulloa NAME OF SOURCE ( Not an Acronym) P. NAME OF SOURCE ( Not an Acronym) Chino Auto Repair& Collision Center ADDRESS ( Business Address Acceptable) ADDRESS( Business Address Acceptable) 4760 Chino Ave, Ste B; Chino, CA BUSINESS ACTIVITY, IF ANY, OF SOURCE BUSINESS ACTIVITY, IF ANY, OF SOURCE Auto Repair DATE( mm/ dd/ yy) VALUE DESCRIPTION OF GIFT(S) DATE( mm/ dd/ yy) VALUE DESC PTION OF GIFT( S) 12 / 20 / 17$ Christmas gift basket J J $ l_ I $ I I P. ME OF SOURCE( Not an Acronym) NAME OF SOURC ( Not an Acronym) ADDRESS usiness Address Acceptable) ADDRESS Business Address Acceptable) BUSINESS ACTIVITY, ANY, OF SOURCE BUS' IINESS ACTIVITY, IF ANY, OF SOURCE DATE( mm/ dd/ yy) VALUE DESCRIPTION OF GIFT(S) DATE( mm/ dd/ yy) VALUE DESCRIPTION OF GIFT( S) L/ J l J/:$ EE $ f F J / OP- NAME OF SOURCE ( Not an Acronym) NAME OF SOURCE ( Not an Acronym) ADDRESS ( Business Address Acceptable)/ ADDRESS ( Business Address Acceptable) BUSINESS ACTIVITY, IF ANY, OF/ SOURCE BUSIN-. S ACTIVITY, IF ANY, OF SOURCE DATE( mm/ dd/ yy) VALUE DESCRIPTION OF GIFT(S) DATE( mm/ dd/ yy) VALUE DESCRIPTION OF GIFT( S) 1 _ J $ L / $ J_J $ J $ J _J $ I J $ FPPC Form 700( 2017/ 2018) Sch. D FPPC Toll- Free Helpline: 866/ www. fppc. ca. gov

6 City of Chino Mayor Eunice M. Ulloa is a Board Member or Alternate for the following entities: Chino Basin Desalter Authority Inland Empire Utilities Agency Omnitrans ONT- IAC ( Ontario International Airport- Inter Agency Collaborative) Mediation Board San Bernardino County Transportation Authority San Bernardino Associated Governments Successor Agency to the Former Chino Redevelopment Agency Water Facilities Authority West Valley Mosquito Vector Control District Chino Basin Watermaster

700 STATEMENT OF ECONOMIC INTERESTS

700 STATEMENT OF ECONOMIC INTERESTS FILED THIS DATE IN THE OFFICE OF THE CITY CLERK OF THE CITY OF CHIN CALIFORNIA - 700 STATEMENT OF ECONOMIC INTERESTS MAR 2016 FAIR POLITICAL PRACTICES COMMISSION A PUBLIC Please type or print in ink. COVER

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

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

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

^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

October 6, Council File Number Appointment of Sung Won Sohn to the Los Angeles City Employees Retirement System Board

October 6, Council File Number Appointment of Sung Won Sohn to the Los Angeles City Employees Retirement System Board 19 Los Angeles City Ethics Commission October 6, 215 The Honorable City Council co Holly Wolcott, City Clerk 2 North Spring Street City Hall - 3rd Floor Los Angeles CA 912 Re: Council File Number 15-1196

More information

Also available on the FPPC website: Form 700 in Excel format Reference Pamphlet for Form 700

Also available on the FPPC website: Form 700 in Excel format Reference Pamphlet for Form 700 2017/2018 Statement of Economic Interests Form 700 A Public Document Also available on the FPPC website: Form 700 in Excel format Reference Pamphlet for Form 700 California Fair Political Practices Commission

More information

TOb?$g! f... i. If I. Los Angeles City Ethics Commission. June 15, 2015

TOb?$g! f... i. If I. Los Angeles City Ethics Commission. June 15, 2015 f... i If I TOb?$g! 63 Los Angeles City Ethics Commission June 15, 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

Form 700. Statement of Economic Interests. Also available on the FPPC Web site: Form 700 Reference Pamphlet 2007/2008

Form 700. Statement of Economic Interests. Also available on the FPPC Web site: Form 700 Reference Pamphlet 2007/2008 2007/2008 Form 700 Statement of Economic Interests Also available on the FPPC Web site: Form 700 Reference Pamphlet Fair Political Practices Commission 428 J Street, Suite 620 Sacramento, CA 95814 Toll-Free

More information

Form 700 A Public Document

Form 700 A Public Document 2011/2012 Statement of Economic Interests Form 700 A Public Document Also available on the FPPC website: Form 700 in Excel format Reference Pamphlet for Form 700 California Fair Political Practices Commission

More information

Housing Data Report December 2018

Housing Data Report December 2018 Housing Data Report December 218 The Voice of Real Estate in the Inland Empire A report brought to you by the Inland Valleys Association of REALTORS (IVAR) RIVERSIDE OFFICE RANCHO CUCAMONGA OFFICE 1574

More information

Housing Data Report August 2017

Housing Data Report August 2017 Housing Data Report August 217 The Voice of Real Estate in the Inland Empire A report brought to you by the Inland Valleys Association of REALTORS (IVAR) RIVERSIDE OFFICE RANCHO CUCAMONGA OFFICE 1574 Acacia

More information

A Public Document. Description of Event: Face Value of Ticket: $ Ticket(s) Provided to Agency: Number of Tickets

A Public Document. Description of Event: Face Value of Ticket: $ Ticket(s) Provided to Agency: Number of Tickets Tickets Provided by Agency Report 1. Agency Name Division, Department, or Region (if applicable) A Public Document Date Stamp TICKETS PROVIDED BY AGENCY REPORT California Form 802 For Official Use Only

More information

Housing Data Report June 2018

Housing Data Report June 2018 Housing Data Report June 2 The Voice of Real Estate in the Inland Empire A report brought to you by the Inland Valleys Association of REALTORS (IVAR) RIVERSIDE OFFICE RANCHO CUCAMONGA OFFICE 74 Acacia

More information

STATEMENT ~ ECONOMIC INTERESTS C.OVER PAGE PN 5: 06 (FIRST), Mark. Position: o County 01

STATEMENT ~ ECONOMIC INTERESTS C.OVER PAGE PN 5: 06 (FIRST), Mark. Position: o County 01 A PUBLIC DOCUMENT Please type or print in ink. NAME OF FILER Wyland 1. Office, Agency, or Court Agency I ~ _ " t, California Legislature Division, Board, Department, District, il applicable State Senate

More information

TEXT. John Oien First Vice President Lic

TEXT. John Oien First Vice President Lic TEXT 1 O N TA R I O G AT E WAY S W C C O R N E R O F O N TA R I O R A N C H R D. A N D H A M N E R AV E. O N TA R I O, C A On/off ramps H A M N E R AV E O N TA R IO R A N C H R D M I L L I K E N AV E Brian

More information

~~\0<-Q Gene D. Block Chancellor

~~\0<-Q Gene D. Block Chancellor UNIVERSITY OF CALIFORNIA, LOS ANGELES UCLA BERKELEY DA VIS IRVINE WS ANGELES RIVERSIDE SAN DIEGO SAN l'rancisco SANTA BARBARA SA!'lo'TA CRUZ OFFICE OF THE CHANCELLOR 405 HILGARD AVENUE LOS ANGELES, CALIFORNIA

More information

Housing Data Report November 2018

Housing Data Report November 2018 Housing Data Report November 218 The Voice of Real Estate in the Inland Empire A report brought to you by the Inland Valleys Association of REALTORS (IVAR) RIVERSIDE OFFICE RANCHO CUCAMONGA OFFICE 1574

More information

Housing Data October 2016

Housing Data October 2016 Housing Data October 216 Inland Valleys Association of REALTORS (IVAR) FAX: 951 684 RIVERSIDE OFFICE RANCHO CUCAMONGA OFFICE 1574 Acacia Street, Suite #D 7 Riverside, California 9256 Rancho Cucamonga,

More information

Sep Observations from this Month's Report Inland Valleys Region

Sep Observations from this Month's Report Inland Valleys Region Sep 2014 - Observations from this Month's Report Inland Valleys Region Mark Dowling, Chief Executive Officer Welcome to the Inland Valleys Association of REALTORS (IVAR) monthly housing update. As a member

More information

A Public Document. Fair Political Practices Commission

A Public Document. Fair Political Practices Commission Fair Political Practices Commission FORM 700 Statement of Economic Interests A Public Document 428 J Street, Suite 620 Sacramento, CA 95814 Toll-Free Advice Line: 866-ASK-FPPC (866-275-3772) www.fppc.ca.gov

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN RESOLUTION NO. 7669 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN WHEREAS, San Bernardino County voters approved passage of Measure

More information

0 Political Party/ Central Committee

0 Political Party/ Central Committee COVER PAGE Stamp SEE INSTRUCTIONS ON REVERSE I Statement covers period 1. Type Recipient Committee: All Committees Complete Parts 1, 2, 3, and 4. April 1, 2018 d Officeholder, Candidate Controlled Committee

More information

Cover Page Government Code Sections

Cover Page Government Code Sections y w e ptit Recipient om ee Campa Statement Cover Page Government Code Sections 84200 84216 5 l or print Statement corers period in ink o election ifs Month DaY p Icable far Stamp W Page o For Officia Use

More information

Aug Observations from this Month's Report Inland Valleys Region

Aug Observations from this Month's Report Inland Valleys Region Aug 2014 - Observations from this Month's Report Inland Valleys Region Mark Dowling, Chief Executive Officer Welcome to the Inland Valleys Association of REALTORS (IVAR) monthly housing update. As a member

More information

CALIFORNIA STATE UNIVERSITY, EAST BAY

CALIFORNIA STATE UNIVERSITY, EAST BAY CALIFORNIA STATE UNIVERSITY, EAST BAY DESIGNATION CODE: 07-08 CR3 DATE SUBMITTED: 1/10/08 TO: FROM: SUBJECT: PURPOSE: ACTION REQUESTED: The Academic Senate The Committee on Research Conflict of Interest

More information

Nov Observations from this Month's Report Inland Valleys Region

Nov Observations from this Month's Report Inland Valleys Region Nov 2014 - Observations from this Month's Report Inland Valleys Region Mark Dowling, Chief Executive Officer Welcome to the Inland Valleys Association of REALTORS (IVAR) monthly housing update. As a member

More information

Aetna Whole Health SM PrimeCare Physicians Plans

Aetna Whole Health SM PrimeCare Physicians Plans Aetna Whole Health SM PrimeCare Physicians Plans www.aetna.com For businesses with eligible employees in California, located in the Inland Empire Riverside and San Bernardino counties 51.02.104.1-CA (11/12)

More information

California Fair Political Practices Commission

California Fair Political Practices Commission 2018/2019 Statement of Economic Interests Form 700 A Public Document Table of Contents Quick Start Guide...p.2 Who? Where? How? When?... p.3 Types of Statements... p.4 Cover Page and Schedules Cover Page...

More information

o Schedule C - Income, Loans, & Business Posffions - schedule attached

o Schedule C - Income, Loans, & Business Posffions - schedule attached CALlI..ORNIA FORM 700 A PclBLIC DOCUMENT STATEMENT OF ECONOMIC INTERESTS COVER PAGE Date Received Official Use Only Please type or print in ink. NAME OF FILER (las]) EMMERSON 1. Office, Agency, or Court

More information

Use the Form 460 to file any of the following:

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

More information

Aetna Whole Health SM PrimeCare Physicians Plans

Aetna Whole Health SM PrimeCare Physicians Plans Quality health plans & benefits Healthier living Financial well-being Intelligent solutions Aetna Whole Health SM PrimeCare Physicians Plans www.aetna.com For businesses with 2 to 50 eligible employees

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION DECLARING

More information

Housing Data November 2016

Housing Data November 2016 Housing Data November 216 The Voice of Real Estate in the Inland Empire Inland Valleys Association of REALTORS (IVAR) FAX: 951 684 45 RIVERSIDE OFFICE RANCHO CUCAMONGA OFFICE 1574 Acacia Street, Suite

More information

Housing Data March 2016

Housing Data March 2016 Housing Data March 216 Inland Valleys Association of RALTORS (IVAR) FAX: 951 684 45 RIVRSID OFFIC RANCHO CUCAMONGA OFFIC 1574 Acacia Street, Suite #D 7 Riverside, California 9256 Rancho Cucamonga, California

More information

PUBLIC SECTOR PERSONNEL CONSULTANTS RESULTS OF THE COMPENSATION AND CLASSIFICATION STUDY FOR LA VERNE 4/2/18

PUBLIC SECTOR PERSONNEL CONSULTANTS RESULTS OF THE COMPENSATION AND CLASSIFICATION STUDY FOR LA VERNE 4/2/18 PUBLIC SECTOR PERSONNEL CONSULTANTS RESULTS OF THE COMPENSATION AND CLASSIFICATION STUDY FOR LA VERNE 4/2/18 MEETING AGENDA REVIEW PUBLIC SECTOR PERSONNEL CONSULTANT S ROLE DISCUSS CLASSIFICATION PHILOSOPHY

More information

Statement of Investments January 31, 2017 (Unaudited)

Statement of Investments January 31, 2017 (Unaudited) Statement of Investments Nationwide HighMark California Intermediate Tax Free Bond Fund Municipal Bonds 94.5% California 94.5% Alhambra, Unified School District, Refunding, Series A, 5.00%, 08/01/20 $

More information

MFS CALIFORNIA MUNICIPAL FUND

MFS CALIFORNIA MUNICIPAL FUND QUARTERLY REPORT August 31, 2012 MFS CALIFORNIA MUNICIPAL FUND PORTFOLIO OF INVESTMENTS 8/31/12 (unaudited) The Portfolio of Investments is a complete list of all securities owned by your fund. It is categorized

More information

INLAND EMPIRE REGIONAL INTELLIGENCE REPORT. School of Business. Fourth Quarter 2018 CENTER FOR ECONOMIC FORECASTING & DE VELOPMENT

INLAND EMPIRE REGIONAL INTELLIGENCE REPORT. School of Business. Fourth Quarter 2018 CENTER FOR ECONOMIC FORECASTING & DE VELOPMENT INLAND EMPIRE REGIONAL INTELLIGENCE REPORT Fourth Quarter 2018 School of Business CENTER FOR ECONOMIC FORECASTING & DE VELOPMENT INTRODUCTION 2018 was another strong year for the Inland Empire. The region

More information

Conflict of Interest Code of the WILLIAM S. HART UNION HIGH SCHOOL DISTRICT

Conflict of Interest Code of the WILLIAM S. HART UNION HIGH SCHOOL DISTRICT Conflict of Interest Code of the Incorporation of FPPC Regulation 18730 (2 California Code of Regulations, Section 18730) by Reference The Political Reform Act (Government Code Section 81000, et seq.)

More information

Official Form 410 Proof of Claim 12/15

Official Form 410 Proof of Claim 12/15 Case 15-12465-CSS Claim 1-1 Filed 12/08/15 Desc Main Document Page 1 of 3 Fill in this information to identify the case: Debtor 1 Fuhu, Inc., a Delaware corporation Debtor 2 (Spouse, if filing) United

More information

Kern County Hospital Authority Board of Governors APPLICATION INFORMATION

Kern County Hospital Authority Board of Governors APPLICATION INFORMATION Kern County Hospital Authority Board of Governors APPLICATION INFORMATION The information below outlines the commitment and qualifications necessary to serve as a Member on the Kern County Hospital Authority

More information

LOBBYING FIRM REGISTRATION FORM Form 31

LOBBYING FIRM REGISTRATION FORM Form 31 Filer Information Amendment 2 NAME OF LOBBYING FIRM: M Advisors LLC BUSINESS ADDRESS: (Number and Street) DATE QUALIFIED AS LOBBYING FIRM: Los Angeles, CA 90071 E-MAIL: jerry@politicallaw.com (213) 346-0400

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) through of election if applicable: (Month, Day, Year) 09/22/ 11/06/ Stamp E-Filed 09/27/ 15:58:41 Filing ID: 173949065

More information

Local Transportation Fund of the County of San Bernardino, as Administered by the San Bernardino Associated Governments

Local Transportation Fund of the County of San Bernardino, as Administered by the San Bernardino Associated Governments Local Transportation Fund of the County of San Bernardino, as Administered by the San Bernardino Associated Governments Financial and Compliance Report Year Ended June 30, 2012 Contents Independent Auditor

More information

Statement of Investments July 31, 2017 (Unaudited)

Statement of Investments July 31, 2017 (Unaudited) Statement of Investments Nationwide HighMark California Intermediate Tax Free Bond Fund Municipal Bonds 99.3% California 99.3% Alhambra, Unified School District, Refunding, Series A, 5.00%, 08/01/20 $

More information

Use the Form 460 to file any of the following:

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

More information

COUNTYWIDE VISION STATEMENT

COUNTYWIDE VISION STATEMENT CDBG PROGRAM GUIDELINES 2017-2018 PROGRAM YEAR COUNTYWIDE VISION STATEMENT We envision a complete county that capitalizes on the diversity of its people, its geography, and its economy to create a broad

More information

Recipient Committee Campaign Statement (Government Code Sections )

Recipient Committee Campaign Statement (Government Code Sections ) Recipient Committee Campaign Statement (Government Code Sections 84200-84216.5) Date Stamp COVER PAGE 2001/02 FORM 460 Date of election if applicable: (Month, Day, Year) Page 1 of 20 For Official Use Only

More information

be subject to contribution limits imposed by local ordinance. Questions concerning local limits purpose of making contributions to candidates

be subject to contribution limits imposed by local ordinance. Questions concerning local limits purpose of making contributions to candidates Recipient Committee Campaign Statement The Form 460 is for use by ALL recipient committees, including: Candidates, Officeholders and Their Controlled Committees A candidate or offi ceholder who has a controlled

More information

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy Main Document Page 1 of 10 Fill in this information to identify the case: United States Bankruptcy Court for the: Central District of California District of (State) Case number (If known): Chapter 7 Check

More information

October 17, RE: Your Request for Formal Advice Dated October 8, 2003 QUESTION

October 17, RE: Your Request for Formal Advice Dated October 8, 2003 QUESTION Via Fax and Hand Delivery October 17, 2003 Deputy Mayor City of Los Angeles 200 N. Spring Street, 3 rd Floor Los Angeles, CA 90012 RE: Your Request for Formal Advice Dated October 8, 2003 Dear Ms. Sella:

More information

Our Mission Statement

Our Mission Statement Our Mission Statement The is a public agency whose goal is the protection of the Chino Groundwater Basin in order to guarantee that current and future water needs will be met. The Basin is protected by

More information

DOWNSTREAM PROVIDER NOTICE CLAIMS SETTLEMENT PRACTICES & DISPUTE RESOLUTION MECHANISM

DOWNSTREAM PROVIDER NOTICE CLAIMS SETTLEMENT PRACTICES & DISPUTE RESOLUTION MECHANISM DOWNSTREAM PROVIDER NOTICE CLAIMS SETTLEMENT PRACTICES & DISPUTE RESOLUTION MECHANISM As required by Assembly Bill 1455, the California Department of Managed Health Care has set forth regulations establishing

More information

The San Diego County Board of Supervisors is seeking applicants who wish to serve the unexpired term of the elected SAN DIEGO COUNTY DISTRICT ATTORNEY

The San Diego County Board of Supervisors is seeking applicants who wish to serve the unexpired term of the elected SAN DIEGO COUNTY DISTRICT ATTORNEY The San Diego County Board of Supervisors is seeking applicants who wish to serve the unexpired term of the elected SAN DIEGO COUNTY DISTRICT ATTORNEY The San Diego County District Attorney's Office prosecutes

More information

CDBG PROGRAM GUIDELINES PROGRAM YEAR

CDBG PROGRAM GUIDELINES PROGRAM YEAR CDBG PROGRAM GUIDELINES 2015-2016 PROGRAM YEAR COUNTY OF SAN BERNARDINO ECONOMIC DEVELOPMENT AGENCY COMMUNITY DEVELOPMENT DIVISION CDBG PROGRAM GUIDELINES 2015-2016 PROGRAM YEAR CDBG Program Guidelines

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. 185337 An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2017-2018,

More information

CITY OF BEVERLY HILLS CITY CLERK S OFFICE INTEROFFICE COMMUNICATION. July 1, 2014

CITY OF BEVERLY HILLS CITY CLERK S OFFICE INTEROFFICE COMMUNICATION. July 1, 2014 c~!rly CITY OF BEVERLY HILLS CITY CLERK S OFFICE INTEROFFICE COMMUNICATION July 1, 2014 TO: FROM: SUBJECT: Andy Licht, Traffic and Parking Commission Chairperson Byron Pope, City Clerk Conflict of Interest

More information

(Last) (First) (Middle) (Street or P.O. Box Number) (City) (State) (Zip Code)

(Last) (First) (Middle) (Street or P.O. Box Number) (City) (State) (Zip Code) STATEMENT OF FINANCIAL INTEREST For assistance in completing State/District officials file with: Calendar year covered this form contact: Mark Martin, Secretary of State (Note: Filing covers the previous

More information

This Preliminary Official Statement and the information contained herein are subject to completion or amendment. These securities may not be sold, nor may offers to buy them be accepted, prior to the time

More information

California Jurisdictions with Mobilehome Park Rent Stabilization Ordinances

California Jurisdictions with Mobilehome Park Rent Stabilization Ordinances Alameda County 12/1965 22 / 712 Automatic up to 5% YES Ordinance Arroyo Grande 05/1986 5 / 498 Lesser of 8% or 75% CPI YES 1-1-3 Ordinance Azusa 01/1992 6 / 548 8%/75% of CPI NO Ordinance Beaumont 10/1984

More information

ACTION PLAN & BUDGET COMMITTEE. R December 5, 2017 AGENDA ITEM 2

ACTION PLAN & BUDGET COMMITTEE. R December 5, 2017 AGENDA ITEM 2 ACTION PLAN & BUDGET COMMITTEE R-17-114 December 5, 2017 AGENDA ITEM 2 AGENDA ITEM Establish a Public Agencies Post-Employment Benefits Section 115 Trust administered by Public Agency Retirement Services

More information

Vendor Application for Old Town Pasadena Farmers Market

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

More information

Current PCFD Code # Home Address City State Zip Code

Current PCFD Code # Home Address City State Zip Code 2 for a list of PCFDs. Place the new PCFD in Box to the right. Place for a list of PCFDs. Place the new PCFD in Box to the right. Minimum deduction is 2.00 per month. 1 Amount Per Month (2 2 3 4 5 Amount

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date of election if applicable: (Month, Day, Year) Date Stamp E-Filed 08/07/2017 11:25:58 Filing ID: 165607327

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

AMENDMENT TO AGREEMENT FOR CITY ATTORNEY SERVICES CITY MANAGER'S DEPARTMENT Paul Arevalo, City Manager

AMENDMENT TO AGREEMENT FOR CITY ATTORNEY SERVICES CITY MANAGER'S DEPARTMENT Paul Arevalo, City Manager CITY COUNCIL CONSENT CALENDAR JUNE 19, 2017 SUBJECT: INITIATED BY: AMENDMENT TO AGREEMENT FOR CITY ATTORNEY SERVICES CITY MANAGER'S DEPARTMENT Paul Arevalo, City Manager FINANCE & TECHNOLOGY SERVICES DEPARTMENT

More information

Vendor Application for Old Town Pasadena Farmers Market

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

More information

Honorable Mayor and Members of the City Council Honorable Chair and Members of the Successor Agency to the Dissolved Bellflower Redevelopment Agency

Honorable Mayor and Members of the City Council Honorable Chair and Members of the Successor Agency to the Dissolved Bellflower Redevelopment Agency TO: ATTENTION: FROM: Honorable Mayor and Members of the City Council Honorable Chair and Members of the Successor Agency to the Dissolved Bellflower Redevelopment Agency Jeffrey L. Stewart, City Manager/Executive

More information

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO REDEVELOPMENT AGENCY OF THE CITY OF RIALTO $29,600,000 TAX ALLOCATION HOUSING SET- ASIDE BONDS, (MERGED PROJECT AREA) 2008 SERIES B (TAXABLE) $21,965,000 TAX ALLOCATION BONDS, (MERGED PROJECT AREA) 2008

More information

Dear Central Market Street and Tenderloin Area Business,

Dear Central Market Street and Tenderloin Area Business, ECONOMIC AND WORKFORCE DEVELOPMENT TODD RUFO, DIRECTOR CITY AND COUNTY OF SAN FRANCISCO EDWIN M. LEE, MAYOR Dear Central Market Street and Tenderloin Area Business, Thank you for your interest and commitment

More information

CITY Of BEVERLY HILLS CITY CLERK S OFFICE. August 16, 2016

CITY Of BEVERLY HILLS CITY CLERK S OFFICE. August 16, 2016 CITY Of BEVERLY HILLS CITY CLERK S OFFICE INTEROFFICE COMMUNICATION August 16, 2016 TO: FROM: SUBJECT: Gidas Peteris, Architectural Commission Chair Byron Pope, City Clerk Conflict of Interest Code The

More information

Covering Calendar Year: Mailing Address: Street or P.O. Box City County State Zip code. ( )

Covering Calendar Year: Mailing Address: Street or P.O. Box City County State Zip code. ( ) CFC PFD Rev. 1/14 STATE OF GEORGIA PERSONAL FINANCIAL DISCLOSURE STATEMENT 200 Piedmont Avenue S.E. Suite 1402 West Tower Atlanta, GA 30334 404-463-1980 www.ethics.ga.gov Local Location Code: Original

More information

PROOF OF CLAIM AND RELEASE. Co-Beneficial Owner s First Name MI Co-Beneficial Owner s Last Name

PROOF OF CLAIM AND RELEASE. Co-Beneficial Owner s First Name MI Co-Beneficial Owner s Last Name Resource Capital Corp. Securities Litigation Toll Free Number: 844-659-0615 Claims Administrator Website: www.resourcecapitalsecuritieslitigation.com P.O. Box 4850 Email: info@resourcecapitalsecuritieslitigation.com

More information

Los Angeles City Ethics Commission. March 15,2018. Amended Conflict of Interests Code DEPARTMENT OF FIRE AND POLICE PENSIONS

Los Angeles City Ethics Commission. March 15,2018. Amended Conflict of Interests Code DEPARTMENT OF FIRE AND POLICE PENSIONS Hr Los Angeles City Ethics Commission March 15,2018 The Honable City Council c/o Holly Wolcott, City Clerk 200 Nth Spring Street City Hall - 3rd Flo Los Angeles, CA 90012 Re: Amended Conflict of Interests

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) 11/06/2018 Date Stamp E-Filed 09/26/2018 15:00:24 Filing ID:

More information

ADMINISTRATION DEPARTMENT

ADMINISTRATION DEPARTMENT FY 2015-16 Administration Department Budget 101 ADMINISTRATION DEPARTMENT Description The Administration Department ensures that City Council policies and directions are carried out and provides for support

More information

Note: Refer to the Statement of Organization, Form 410, for guidance to determine the type of committee.

Note: Refer to the Statement of Organization, Form 410, for guidance to determine the type of committee. Recipient Committee Campaign Statement FORM 460 The Form 460 is for use by ALL recipient committees, including: Candidates, Officeholders and Their Controlled Committees A candidate or fi ceholder who

More information

Type or print in ink. (Month, Day, Year) from 10/18/2015. termination 11/03/2015. Treasurer(s) I NAME OF TREASURER Diet Stroeh MAILING ADDRESS

Type or print in ink. (Month, Day, Year) from 10/18/2015. termination 11/03/2015. Treasurer(s) I NAME OF TREASURER Diet Stroeh MAILING ADDRESS Cover Attach Recipient Committee Campaign Statement (Government Code Sections 842-8421 6.5) Date Stamp RECEIVED Date election if applicable OtT 2 9 215 1/18/215 (Month, Day, Year) termination 11/3/215

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

Superior Court of California, County of El Dorado. UNCLAIMED FUNDS INSTRUCTIONS and FORMS

Superior Court of California, County of El Dorado. UNCLAIMED FUNDS INSTRUCTIONS and FORMS Superior Court of California, County of El Dorado UNCLAIMED FUNDS INSTRUCTIONS and FORMS TO MAKE A CLAIM: STEP 1: Complete the attached forms: Claim Affirmation Form and Claim For Money Held. Please type

More information

Deposit Interest Rates & Annual Percentage Yields (APYs)

Deposit Interest Rates & Annual Percentage Yields (APYs) Deposit Interest Rates & Annual Percentage Yields (APYs) California - Greater Los Angeles Consumer & Business Online Rates See list below Effective: November 09, 2018 New Account opening limit is $250,000

More information

Case 2:18-bk ER Doc 1236 Filed 01/11/19 Entered 01/11/19 13:14:38 Desc Main Document Page 1 of 9

Case 2:18-bk ER Doc 1236 Filed 01/11/19 Entered 01/11/19 13:14:38 Desc Main Document Page 1 of 9 Case :-bk-0-er Doc Filed 0// Entered 0// :: Desc Main Document Page of 0 SAMUEL R. MAIZEL (Bar No. 0) samuel.maizel@dentons.com TANIA M. MOYRON (Bar No. ) tania.moyron@dentons.com DENTONS US LLP 0 South

More information

Reference Pamphlet. 2009/2010 Form 700 Statement of Economic Interests. California Fair Political Practices Commission

Reference Pamphlet. 2009/2010 Form 700 Statement of Economic Interests. California Fair Political Practices Commission 2009/2010 Form 700 Statement of Economic Interests Reference Pamphlet California Fair Political Practices Commission Toll-free advice line: 1 (866) ASK-FPPC Website: www.fppc.ca.gov December 2009 Contents

More information

o County of o Other o Leaving Office: Date Left (Check one)

o County of o Other o Leaving Office: Date Left (Check one) CALJ,FORNIA FORM 700 STATEMENT OF ECONOMIC INTERESTS Mld1"~~ A PUBLIC OCUMENT Please type or print in ink COVER PAGE MAR 302016 NAME OF FILER (LAST) Gillmor 1. Office, Agency, or Court Agency (00 not use

More information

Superior Court of California, County of San Luis Obispo

Superior Court of California, County of San Luis Obispo Superior Court of California, CLAIM INSTRUCTIONS and FMS If you are claiming funds in excess of $1,000 please complete the following: If you are requesting an un-cashed or stale dated check in excess of

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

Acquisition Enhances PPBI s Southern California Footprint

Acquisition Enhances PPBI s Southern California Footprint Exhibit 99.1 Acquisition Enhances PPBI s Southern California Footprint (NASDAQ: PPBI) Acquiring (OTC Pink: PLZZ) August 9, 2017 Forward Looking Statements and Where to Find Additional Information Forward

More information

CAMPAIGN TREASURER'S REPORT SUMMARY. JUL Address (number and street) Jacksonville Beach, FL City, State, Zip Code

CAMPAIGN TREASURER'S REPORT SUMMARY. JUL Address (number and street) Jacksonville Beach, FL City, State, Zip Code (1) Christine Hoffman Name CAMPAIGN TREASURERS REPORT SUMMARY REG (2) 1026 13th St. N. JUL 2 9 2016 Address (number and street) 32250 City, State, Zip Code City Clerk D Check here if address has changed

More information

Membership Application

Membership Application Membership Application 621 E. Carnegie Drive, Suite 180 San Bernardino, CA 92408 (909) 566-2555 Page 1 of 5 Regular Membership- Regular members serve as voting members on CHAISR Board of Directors. Please

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE Application to Serve as Civil Mediator SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE Please return completed Application to: Superior Court of California, County of Orange Attn: Richard Augustine 700 Civic

More information

Steven J. Elie PRACTICE GROUPS EDUCATION PROFESSIONAL SUMMARY. Partner, Los Angeles Office. (213) (213)

Steven J. Elie PRACTICE GROUPS EDUCATION PROFESSIONAL SUMMARY. Partner, Los Angeles Office. (213) (213) Steven J. Elie Partner, Los Angeles Office s.elie@musickpeeler.com (213) 629-7745 (213) 624-1376 PRACTICE GROUPS Environmental & Public Law Litigation Water Law Insurance Land Use White Collar and Government

More information

PNI SETTLEMENT CLAIM FORM

PNI SETTLEMENT CLAIM FORM PNI SETTLEMENT CLAIM FORM This Claim Form should be filled out online or submitted by mail if you used a credit or debit card to pay for photo processing services from CVS, Costco, Rite Aid, or other retailer

More information

FBN Requirements (SB 1467)

FBN Requirements (SB 1467) FBN Requirements (SB 1467) Effective January 1, 2015, pursuant to Senate Bill 1467, the Los Angeles County Registrar/Recorder County Clerk s Office will require a Notarized Affidavit of Identity form to

More information

Application for License, Permit and Miscellaneous Bonds BOND INFORMATION

Application for License, Permit and Miscellaneous Bonds BOND INFORMATION Surety Group Application for License, Permit and Miscellaneous Bonds A BOND INFORMATION Bond Number: TYPE OF BOND BOND AMOUNT REQUESTED EFFECTIVE DATE BOND TO BE FILED WITH (OBLIGEE) ADDRESS OF OBLIGEE

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 1 184118 An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2015-2016,

More information

CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T

CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T CONTINUING DISCLOSURE TABLES FOR THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE TAX ALLOCATION HOUSING BONDS SERIES 2011 A AND A- T FISCAL YEAR ENDING JUNE 30, 2016 PREPARED FOR THE AGENCY BY URBAN

More information

2017 SEMI-ANNUAL REPORT (UNAUDITED)

2017 SEMI-ANNUAL REPORT (UNAUDITED) AUGUST 31, 2017 2017 SEMI-ANNUAL REPORT (UNAUDITED) ishares Trust ishares California Muni Bond ETF CMF NYSE Arca ishares National Muni Bond ETF MUB NYSE Arca ishares Short-Term National Muni Bond ETF SUB

More information

Application begins on page 3

Application begins on page 3 INSTRUCTIONS FOR COMPLETING DBPR ABT 6029 DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO APPLICATION FOR EXTENSION OF LICENSED PREMISES OR AMENDED SKETCH OF LICENSED PREMISES Application begins on page 3

More information