- Monetary Contributions Received

Size: px
Start display at page:

Download "- Monetary Contributions Received"

Transcription

1 - Monetary Contributions Received from- 07/01/2006 SCHEDULE A (CON.) through Page 10 of- 105.D. NUMBER Michael D. Antonovich Officeholder Account FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR F AN NDVDUAL, ENTER CUMULATVE TO PER ELECTON OF MTEE. ALSO ENTER.D. NUMBER) OCCUPATON AND EMPLOYER RECEVED CALENDARYEAR TO RECEVED OF SELFMPLOYED. ENTER NAME PEROD (F REQURED) OF BUSNESS) A. Kenneth Blaydow Booth Ranches ND - ndividual - Reapient Committee (other than PTY or SCC) PTY - Political Pa*, J FPPC Toll-Free Helpline: 866lASK-FPPC

2 1 - Monetary Contributions Received SCHEDULE A (CONT.) through 12/31/2006 Page - 11 of NUMBER Michael D. Antonovich Officeholder Account RECEVED 09/07/ /21/ / FULL NAME. STREET ADDRESS AND ZP CODE OF CONTRBUTOR (F MTTEE. ALSO ENTER 1.0. NUMBER) Boskovich Farms nc Tina Bow Jeff Brazel Brent Properties - CONTR~B~TOR J N0 J [X 0l-H om ND q J 0l-H gmv q see [X1 ND q q 0l-H g PTY cicc J ND [X a-h Jmv q cicc & F AN NDVDUAL, ENTER OCCUPATON AND EMPLOYER (F SELF-EMPLOYED. ENTER NAME OF BUSNESS) Retired NA Sr Vice President McMillin Land Development Property Manager RECEVED THS PEROD CUMULATVE TO CALENDARYEAR q a-h ( PTY Roxbury Mngt. CO. PER ELECTON TO (F REQURED) N0 - ndividual - Recipient Committee (other than PM or SCC) PTY - Political Party, FPPC Toll-Free Helpline: 866ASK-FPPC

3 - Monetary Contributions Received SCHEDULE A (CON.) through Page 12 of- 105.D. NUMBER Michael D. Antonovich Officeholder Account RECEVED FULL NAME. STREET ADDRESS AND ZP CODE OF CONTRBUTOR OF MTTEE. ALSO ENTER.D. NUMBER) CONTR~~UTOR F AN NDVDUAL, ENTER OCCUPATON AND EMPLOYER OF SELF-EMPLOYEO. ENTER NAME OF BUSNESS) RECEVED THS PEROD CUMULATVE TO PER ELECTON TO (F REQURED) 07/28/ /03/2006 Slavko Brkic Broad ND m-l ppl =c El lnd 0l-i-l ppl =c owner Saiss Auto Body Founder The Broad Foundations Nick Bubalo [X11ND a-h PTY SCC President Peck Road Gravel Pit Teny Buchanan ND 0-l-H ppl Real Estate Buchanan Associates ND - ndividual - Recipient Committee (other than P M or SCC) OTH -Other ppl - Political Party L * Verified individual signatures FPPC Toll-Free Helpline: 8661ASK-FPPC

4 - Monetary Contributions Received Type or print in ink SCHEDULE A (CON.) through 12/ Page - 16 of-.d. NUMBER Michael D. Antonovich Officeholder Account RECEVED FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR (F MlTEE. ALSO EWER 1.0. NUMBER) CONTRBUTOR F AN NDVDUAL, ENTER OCCUPATON AND EMPLOYER (F SELF-EMPLOYED. ENTER NAME OF BUSNESS) RECEVED THS PEROD CUMULATVE TO CALENDARYEAR PER ELECTON TO (F REQURED) Frank John Cheng ND Retired cm-l NA SCc urn ND OTH [7 m SCC Accountant County Of Los Angeles 'Contributor Codes ND - ndividual - Recipient Committee (other than PTY or SCC) PP - Political Party Verified individual signatures FPPC Toll-Free Helpline: 866lASK-FPPC

5 - Monetary Contributions Received SCHEDULE A CON.) through 12/31/2006 Page 23 of-.d. NUMBER Michael D. Antonovich Officeholder Account RECEVED 08/02/ /2006 FULL NAME. STREET ADDRESS AND ZP CODE OF CONTRBUTOR OF MTTEE. ALSO ENTER.D. NUMBER) Joseph Earl Anfje Earles. - F AN NDVDUAL. ENTER CONTR~B~T~R OCCUPATON AND EMPLOYER (F SELF-EMPLOYED. ENTER NWE OF BUSNESS) MND cm a-l-i FTY SCC a ND SCC Manager Earl Corporation Owner Edd's Mini Storage RECEVED THS PEROD CUMULATVE TO PER ELECTON TO (F REQURED) Adrienne Edrnonston,, ND - ndividual - Recipient Committee (other than PN or SCC) PP/ - Political Party \, FPPC TolCFree Helpline: 866lASK-FPPC

6 - Monetary Contributions Received Type or print in ink SCHEDULE A CONT.) through 12/31/2006 Page 28 of- 105.D. NUMBER Michael D. Antonovich Officeholder Account RECEVED 1 1 FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR CONTRBUTOR (F MTTEE. ALSO ENTER 1.0. NUMBER) OCCUWTON F AN NDVDUAL. ENTER AND EMPLOYER (F SELF-EMPLOYED. ENTER NAME OF BUSNESS) RECEVED THS PEROD CUMULATVE TO CALENDARYEAR PER ELECTON TO (F REQURED) 08/ Ted Goldberg Goldstein & Goldstein ND om pry Owner Metropolitan News f \ ND - ndividual - Recipient Committee (other than PTY or SCC) PP - Political Party \ / * Verified individual signatures FPPC Toll-Free Helpline: 866ASK-FPPC

7 - Monetary Contributions Received SCHEDULE A (CONT.) through 12/31/2006 Page - 29 of NUMBER Michael D. Antonovich Officeholder Account RECEVED FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR (F MTTEE. ALSO ENER 1.0. NUMBER) Roger Grace CONTRBUTOR BND call 8 F AN NDVDUAL. ENTER OCCUPATON AND EMPLOYER (F SELF-EMPLOYED, ENTER NAME OF BUSNESS) owner Metropolitan News Co RECEVED THS PEROD CUMULATVE TO PER ELECTON TO (F REQURED) 09107/ Lawrence Gray Jr. Gary Greene W ND O U0l-H q m o=c [XND q q m Executive Edrnund A. Gray Co nc Attorney Gary S. Greene Gregory L Scott Consulting Thomas Grose q ND ocm [X1 0l-H Om q =c Q ND 0 0 0l-H mv CPA Thomas F. Grose "Contributor Codes ND - ndividual - Recipient Committee (other than PTY or SCC) PTY - Political Party \, SUBTOTAL $ 2, * Verified individual signatures FPPC Toll-Free Helpline: 866ASK-FPPC

8 - Monetary contributions ~eceived Type or print in ink to whole dollan. SCHEDULE A (CONT.1 - through 12/31/2006 Page - 38 of- 105.D. NUMBER Michael D. Antonovich Officeholder Account RECEVED FULL NAME. STREET ADDRESS AND ZP CODE OF CONTRBUTOR OF MlTEE. ALSO ENTER.D. NUMBER) CONTRBUTOR F AN NDVDUAL. ENTER OCCUPATON AND EMPLOYER (F SELF-EMPLOYED. ENTER NAME OF BUSNESS) RECEVED THS PEROD CUMULATVE m CALENDARYEAR PER ELECTON TO (F REQURED) , Aram Kazazian Robert Kessel " Elizabeth Kessel ND OTH PTY =c W ND =c [X ND 8 7 =c Architect Aram Kazazian Movie Producer Roberl Kessel Attorney Kessel 8 Associates Hassan Khermandan "Contributor Codes ND - ndividual - Redpient Committee (other than PTY or SCC) PP/ - Political Party., * Verified individual signatures FPPC Toll-Free Helpline: 8661ASK-FPPC

9 Monetary Contributions Received Type orprint in ink. SCHEDULE A (CONT.) through Page 43 of-.d. NUMBER o5 Michael D. Antonovich Officeholder Account RECEVED FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR CONTRBUTOR (F MTTEE. ALSO ENTER.D. NUMBER) OCCURTON F AN NDVDUAL, ENTER AND EMPLOYER (F SELF-EMPLOYED. ENTER NAME RECEVED THS PEROD CUMULATVE TO PER ELECTON TO (F REQURED) 07/28/ Los Angeles County Firefighters Lo Alan Lowy Lake Lifeguard Association D: :% ND Opry OSCC ND 0 lxf0l-h Om SCC ND Retired NA Elwood Lui [a ND Attorney q OTH pry Jones Day Reavis & Pogue q SCC q ND q [X OTH opry "Contributor Codes ND - ndividual - Recipient Committee (other than PN or SCC) PTY - Political Party \ > FPPC Toll-Free Helpline: 866lASK-FPPC

10 1 - Monetary Contributions Received i through SCHEDULE A C0NT Michael D. Antonovich Officeholder Account Page.D. NUMBER of- RECEVED 07/27/ ,04/ FULL NAME. STREET ADDRESS AND ZP CODE OF CONTRBUTOR (lf MTTEE. ALSO ENTER.D. NUMBER) Laurel Martin Maxima nvestment nc Jeffrey McHaddad * CONTRBUTOR MND 0 see q ND 0 cm [X a-l-l ilm q =c X) ND 0-m q m o=c F AN NDVDUAL, ENTER OCCUPATON AND EMPLOYER (F SELF-EMPLOYED. ENTER NAME OF BUSNESS) Retired NlA Consultant Jeffrey S. McHaddad RECEVED THS PEROD CUMULATVE TO PER ELECTON TO (F REQURED) Connie McHaddad * Frederick McKnight ND - ndividual - Reapient Committee (other than P M or SCC) OTH -Other PlY - Political Party < \ * Verified individual signatures FPPC Toll-Free Helpline: 8661ASK-FPPC

11 Monetary Contributions Received from 07/01/2006 SCHEDULE A (CONT.) Michael D. Antonovich Officeholder Account through Page - 60 of- 105.D. NUMBER RECEVED FULL NAME, STREET ADDRESS AND ZP CODE OF CONTRBUTOR (F MTEE. ALSO ENTER 1.0. NUMBER) CONTRBUTOR F AN NDVDUAL, ENTER OCCUPATON AND EMPLOYER (F SELF-EMPLOYED. ENTER NAME OF BUSNESS) RECEVED THS PEROD CUMULATVE m DAE PER ELECTON TO (F REQURED) /21/ Tung Quan Ramona Land Company Rancho Vista Development Company J - BND J 2 q =c J ND OCm Xl ~l-l-i om =c ND ilcw La i scc Retired N, Peggy Rasmussen El lnd q q 0i-H JPW q see Homemaker N/A Larry Rasmussen ' ND q c m q 0-H q p~ Land Speculator Spirit Properties, LTD ND - ndividual - Recipient Committee (other than PTY or SCC) PW - Political Party < / * Verified individual signatures FPPC Toll-Free Helpline: 866lASK-FPPC

12 Monetary Contributions Received SCHEDULE A C0NT. Michael D. Antonovich Officeholder Account RECEVED 07/ /06/ /02/ /02/2006 FULL NAME. STREET ADDRESS AND ZP CODE OF CONTRBUTOR (F MTEE. ALSO ENTER.D. NUMBER) Joe Rosen Royal Crest Construction nc Sage Live Oak LLC San Gabriel Valley Council Boy Scouts Of America CONTRBUTOR MND J q 0-l-H Opry see q ND q (X 0-H om q =c 17 ND 17 (XS 0-H om q SCC fa 17 (X 0i-H om Cl ND 17 F AN NDVDUAL. ENTER OCCUPATON AND EMPLOYER OF SELF-EMPLOYED. ENTER NAME OF BUSNESS) Retired NA Doctor through 12/31/2006 RECEVED THS PEROD CUMULATVE TO om PTY Wyman Sanders Page 63 of- 105.D. NUMBER PER ELECTON TO (F REQURED) ND - ndividual - Recipient Committee (other than PW or SCC) PTY - Political Party \ / \ FPPC Form 460 (JuneOl) FPPC Toll-Free Helpline: 866lASK-FPPC

Type or print in ink. Date of election if applicable: (Month, Day, Year) 2. Type of Statement: ur OF L'LLtJCb, NAME OF TREASURER

Type or print in ink. Date of election if applicable: (Month, Day, Year) 2. Type of Statement: ur OF L'LLtJCb, NAME OF TREASURER Recipient Committee Campaign Statement Cover Page (Government Code Sect~ons 84200-84216.5) Type or print in ink. Statement covers period 01/01/2006 Date of election if applicable: (Month, Day, Year) I

More information

o Termination Statement Amendment (Explain below)

o Termination Statement Amendment (Explain below) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200~84216.5) Statement covers period from ~,_.~~ ~.~...,. 7/112007 Date of election if applicable: (Month, Day, Year) Date

More information

Treasurer(s) MAILING ADDRESS P.O. Box 747. Tom Watson COMMITTEE NAME (OR CANDIDATE S NAME IF NO COMMITTEE) NAME OF TREASURER

Treasurer(s) MAILING ADDRESS P.O. Box 747. Tom Watson COMMITTEE NAME (OR CANDIDATE S NAME IF NO COMMITTEE) NAME OF TREASURER CITY STATE ZIP CODE AREA CODE/PHONE CITY STATE ZIP CODE AREA CODE/PHONE Recipient Committee Type or print in ink. Stamp Campaign Statement Cover Page (Government Code Sections 842-84216.5) of election

More information

through 10/20/2012 (Month, Day, Year) Clerk s Office ity of Me;ilu Park

through 10/20/2012 (Month, Day, Year) Clerk s Office ity of Me;ilu Park Executed on Recipient Committee Campaign Statement REE1 ED Cover Page Date of Election if applicable Page 1 of 9 from 1o, 01/2012 / OCT 252012 COVER PAGE ForOfficialUseOn!y through 10/20/2012 (Month, Day,

More information

o State Candidate Election Committee Committee LI Semi-annual Statement LI Special Odd-Year Report

o State Candidate Election Committee Committee LI Semi-annual Statement LI Special Odd-Year Report COVER PAGE Recipient Committee Date Stamp Campaign Statement Cover Page from January 1, 217 January21, 217 Page 1 of Date of election if applicabio I 1. L L V L For Official Use Only (Month, Day, Year)

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 11 For Official Use Only COVER PAGE

More information

26 AM 11/08/2016. Bii. Recipient Committee Campaign Statement Cover Page (Government Code Sections )

26 AM 11/08/2016. Bii. Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 842-84216.5) 9/25/216 f rom --------- through 1/22/216 if applicable: (Month, Day, Year) 26 AM 11/8/216 Date Stamp m~ll!lfti~~nll~!21cmm~

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) 08/16/2016 Date Stamp E-Filed 09/28/2016 17:34:13 Filing ID:

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 07/19/2017 13:20:34 Filing ID: 165456648

More information

Information for State Candidates,Their Controlled Committees, and Primarily Formed Committees for State Candidates Manual 1

Information for State Candidates,Their Controlled Committees, and Primarily Formed Committees for State Candidates Manual 1 Information for State Candidates,Their Controlled Committees, and Primarily Formed Committees for State Candidates Manual 1 California 1 (866) ASK-FPPC / www.fppc.ca.gov CONTENTS Introduction. Introduction

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) SEE INSTRUCTIONS ON REVERSE Date of election if applicable: (Month, Day, Year) 11/06/2018 Date Stamp E-Filed 09/27/2018

More information

Type or print in ink. Statement covers period. Oct. 22, Dec. 31, Treasurer(s) MAILING ADDRESS. Hollister AREA CODE/PHONE (831)

Type or print in ink. Statement covers period. Oct. 22, Dec. 31, Treasurer(s) MAILING ADDRESS. Hollister AREA CODE/PHONE (831) JAN 1 9 2307 Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Oct. 22, 2006 Date election if applicable: (Month, Day, Year) JOE ~AU BY For Official Use Only Dec.

More information

transmission, guaranteed overnight delivery, or A recipient committee is any individual (including Recipient Committee Definition

transmission, guaranteed overnight delivery, or A recipient committee is any individual (including Recipient Committee Definition Recipient Committee CALIFORNIA 410 FORM When to File File the Form 410 within 10 days of receiving $1,000 in contributions. See 24-hour reporting if the committee qualifi es 16 days before an election.

More information

\..., -z-i' -- ~ '"' Date

\..., -z-i' -- ~ '' Date Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Date Stamp -.. :: \.! I - Date of election if applicable: (Month Day Year) z il, l - '!,..._ o ' ' l! E..J. :

More information

2017 Financial Disclosure Report For a Candidate

2017 Financial Disclosure Report For a Candidate Salt Lake County Clerk 2001 South State Street, Suite #S1100 Salt Lake City, Utah 84114-4575 Phone# 385-468-8683 Fax# 385-468-7401 2017 Financial Disclosure Report For a Candidate Name Candidate or Officeholder

More information

1Party.1 Candidate.1 Absentee.1 Early.1 Election il Total i

1Party.1 Candidate.1 Absentee.1 Early.1 Election il Total i Total Number of Voters: 3,607 of 0 =0.00% Cumulative Report - Unofficial ERATH COUNTY, TEXAS OFFICIAL BALLOT - March 01, 2016 Page 1 of 9 1Party.1 Candidate.1 Absentee.1 Early.1 Election il Total i President

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) 1 1 1 1 ROBBINS GELLER RUDMAN & DOWD LLP KEITH F. PARK ( DANIEL S. DROSMAN (0 West Broadway, Suite 00 San Diego, CA 1 Telephone: /1- /1- (fax keithp@rgrdlaw.com ddrosman@rgrdlaw.com and DANIEL J. PFEFFERBAUM

More information

Appendix A. Notices and Notification List. Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan

Appendix A. Notices and Notification List. Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan Appendix A Notices and Notification List Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan Retail Agency Notification Letter To: AVEK UWMP Retail Agency Notification List Re:

More information

Form 410 with original ink signature(s) Secretary of State Political Reform Division th Street, Rm 495 Sacramento, CA 95814

Form 410 with original ink signature(s) Secretary of State Political Reform Division th Street, Rm 495 Sacramento, CA 95814 Who Files s: Persons (including an officeholder or candidate), organizations, groups, or other entities that raise contributions from others totaling $2,000 or more in a calendar year to spend on California

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) 1144436 of election if applicable: (Month, Day, Year) Stamp Page 1 of 6 For Official Use Only COVER PAGE 1. Type

More information

Personal Contributions by Candidates and Officeholders:

Personal Contributions by Candidates and Officeholders: Major Donor and 461 Committee Campaign Statement FORM Who Uses Form 461:* Major Donors An individual or entity that makes monetary or nonmonetary contributions (including loans) to state or local officeholders,

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 E-Filed 07/31/2014 13:49:17 Filing ID: 152100851

More information

SYMPOSIUM Wednesday, March 6, 2013 CA INFRASTRUCTURE. Los Angeles Section Centennial Celebration

SYMPOSIUM Wednesday, March 6, 2013 CA INFRASTRUCTURE. Los Angeles Section Centennial Celebration Los Angeles Section Centennial Celebration CA INFRASTRUCTURE Wednesday, March 6, 2013 8:00 am to 4:00 pm Organized by the Region 9 Board of Governors Section Presidents ASCE Region 9 Board of Governors

More information

1.., &1/- (]t) j'd--,

1.., &1/- (]t) j'd--, Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200~84216.5).SEE INSTRUCTIONS ON REVERSE Statement covers. period GOVER PAGE Type or print In Ink. ~!e m. / -- i -- Uj1z. /~-

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

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 9 For Official Use Only COVER PAGE

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) of election if applicable: (Month, Day, Year) Stamp E-Filed 07/10/2018 11:30:30 Filing ID: 172443581 Page 1 of

More information

Cassidy Feltenberger. Raymond Regalado Pres

Cassidy Feltenberger. Raymond Regalado Pres Northwest San Pedro Neighborhood Council Monthly Board & Stakeholder Meeting Minutes Monday, May 12, 2014, 6:00 p.m. Peck Park Community Center, San Pedro 1. Call to Order and Roll Call. The meeting was

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) of election if applicable: (Month, Day, Year) Stamp E-Filed 01/28/2018 17:54:06 Filing ID: 168249679 Page 1 of

More information

NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS REGULAR LEGISLATIVE SESSIONS

NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS REGULAR LEGISLATIVE SESSIONS NEVADA LEGISLATIVE COUNSEL BUREAU 1 STAFF DIRECTORS 1945 2017 REGULAR LEGISLATIVE SESSIONS 1945 Session 1947 Session 1949 Session Director N/A 2 N/A N/A Legislative Counsel Frank Helmick Frank Helmick

More information

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY Attachment 1 PROPERTY TAX RATES FOR FY 2016-17 FOR TAXING AGENCIES IN ORANGE COUNTY COMPILED UNDER THE SUPERVISION OF ERIC H. WOOLERY, CPA ORANGE COUNTY AUDITOR-CONTROLLER 1 PROPERTY TAX RATES FOR FY 2016-17

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 105 For Official Use

More information

B O A R D O F D I R E C T O R S M A R C H

B O A R D O F D I R E C T O R S M A R C H BOARD OF DIRECTORS M A R C H 2 5, 2 0 1 6 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Orange: Shawn Nelson (Chair) Jeffrey

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

RIVERSIDE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES. Subject: CCCT Board of Directors Election 2011

RIVERSIDE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES. Subject: CCCT Board of Directors Election 2011 RIVERSIDE COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES Report No.: X-B DATE: Subject: CCCT Board of Directors Election 2011 Background: The nomination for membership on the CCCT Board of Directors are

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) 1155314 Date of election if applicable: (Month, Day, Year) Date Stamp FORM Page 1 of 8 For Official Use Only COVER

More information

18th Judicial District Court Civil Docket By Attorney for Friday, January 11, 2019

18th Judicial District Court Civil Docket By Attorney for Friday, January 11, 2019 12/27/2018 CASE 18th Judicial District Court Civil Docket By Attorney for Friday, January 11, 2019 Berman & Rabin PA Herron David E 1/11/19 1:30 pm Pioneer Services a division of Mid 2017-LM-017673-CS

More information

JUDICIAL CANDIDATE / OFFICEHOLDER CAMPAIGN FINANCE REPORT

JUDICIAL CANDIDATE / OFFICEHOLDER CAMPAIGN FINANCE REPORT JUDCAL CANDDATE / FCEHOLDER CAMPAGN FNANCE REPORT FORM JC/OH COVER SHEET PG The JC/OH nstruction Guide explains how to complete this form. 3 CANDDATE / FCEHOLDER NAME MS / MRS / MR The Honorable NCKNAME

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. MARCH 8, 2005

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. MARCH 8, 2005 CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. MARCH 8, 2005 CALL TO ORDER Mayor Pro Tern Weste called to order the special meeting of the City

More information

HOUSE BILL No As Amended by House Committee

HOUSE BILL No As Amended by House Committee Session of 0 As Amended by House Committee HOUSE BILL No. By Joint Committee on Special Claims Against the State -0 0 0 0 AN ACT concerning certain claims against the state, making appropriations, authorizing

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO

FEDERAL RESERVE BANK OF SAN FRANCISCO FEDERAL RESERVE BANK OF SAN FRANCISCO 101 MARKET STREET, SAN FRANCISCO, CALIFORNIA 94105 October 8, 2010 ELECTION OF DIRECTORS NOMINATION PROCEDURES To the Member Banks of the Twelfth Federal Reserve District

More information

Addressing California s Infrastructure Challenges in the 21st Century

Addressing California s Infrastructure Challenges in the 21st Century GAME ON! Addressing California s Infrastructure Challenges in the 21st Century Keynote Speaker Dan Richard Chairperson of the Board, California High Speed Rail Authority Merging The Dream Reality of High

More information

(Regulations of the Fair Political Practices Commission, Title 2, Division 6, California Code of

(Regulations of the Fair Political Practices Commission, Title 2, Division 6, California Code of (Regulations of the Fair Political Practices Commission, Title 2, Division 6, California Code of Regulations.) 18545. Contribution Limit and Voluntary Expenditure Ceiling Amounts. (a) Campaign Contribution

More information

NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER 7 TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No.

NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER 7 TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No. Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & Email Address Linda F. Cantor (CA Bar No. 1) 0 Santa Monica Blvd., 1th Floor Los Angeles, California 00-00 Telephone: () - Facsimile:

More information

Federal Voter-Nominated Offices - June 5, 2018

Federal Voter-Nominated Offices - June 5, 2018 Stanislaus County Registrar of Voters Statewide Direct Primary Election June 5, 2018 "Unofficial Candidate List" The following information is limited to candidates whose June 5, 2018 Statewide Direct Primary

More information

0 Politicat Committee

0 Politicat Committee J FLORDA DEPARTMENT OF STATE, DVSON OF ELECTONS CAMPAGN TREASURER'S REPORT SUMMARY (cover sheet) () Dale Mast (2) 2394822213 Candidate, Committee or Political Party Name 16101 Old U.S. 41 (3) Fort Myers

More information

TOTAL VOTES.%' EARLY VOTING ELECTION DAY

TOTAL VOTES.%' EARLY VOTING ELECTION DAY SUMMARY REPT-GROUP DETAIL Cooke County, Texas UNOFFICIAL RESULTS March 1, 2016 Run Date :03/02/16 12 :53 AM STATISTICS Report EL45A Page 001 TOTAL VOTES.%' EARLY VOTING ELECTION DAY PRECINCTS COUNTED (OF

More information

Date of election Ul&WJ>l14i~e (Month, Da)t;~rµl. I 2. Treas1.1rer(s) NAME OF TREASURER MAILING ADDRESS CITY. Oxnard AREA CODE/PHONE

Date of election Ul&WJ>l14i~e (Month, Da)t;~rµl. I 2. Treas1.1rer(s) NAME OF TREASURER MAILING ADDRESS CITY. Oxnard AREA CODE/PHONE Recipient Committee Campaign Statement Cover Page ate of election Ul&WJ>l14i~e (Month, a)t;~rµl. I 2 le it 12 COVER PAGE ~IL.IF@R~I~ ;~salll F@Rl\l'I 91111 Page of For Official Use Only Nov.8,2016 1. Type

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of LINCOLN 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in LINCOLN County on 03/15/2016. This notice contains a list

More information

Personal Contributions by Candidates and Officeholders:

Personal Contributions by Candidates and Officeholders: 461 Committee Campaign Statement FORM Who Uses Form 461:* Major Donors An individual or entity that makes monetary or nonmonetary contributions (including loans) to state or local officeholders, candidates

More information

Political Reform Division th Street, Rm. 495 Sacramento, CA 95814

Political Reform Division th Street, Rm. 495 Sacramento, CA 95814 : A recipient committee is any individual (including an officeholder or a candidate), group of individuals, organization, or any other entity that receives contributions totaling $1,000 or more during

More information

MEETING AGENDA. May 1, 2013

MEETING AGENDA. May 1, 2013 MEETING AGENDA May 1, 2013 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), COMMUNITY DEVELOPMENT COMMISSION (CDC), and OCEANSIDE PUBLIC FINANCING AUTHORITY (OPFA) REGULAR BUSINESS Mayor

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO. The Motion of Plaintiff Leonard Labow in the above-entitled action, for an

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO. The Motion of Plaintiff Leonard Labow in the above-entitled action, for an 0 0 Brian Barry (SBN ) LAW OFFICE OF BRIAN BARRY 0 Avenue of the Stars, Suite 0 Los Angeles, CA 00 Telephone: (0) -0 Facsimile: (0) -0 bribarry@yahoo.com [Additional Plaintiff s Counsel Identified on Signature

More information

Case PJW Doc 716 Filed 09/04/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case PJW Doc 716 Filed 09/04/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 14-10282-PJW Doc 716 Filed 09/04/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re After-Party2, Inc. (f/k/a Event Rentals, Inc.), et al., 1 Chapter 11 Case No.

More information

Leaving No Child Behind?

Leaving No Child Behind? Leaving No Child Behind? Options for Kids in Failing Schools Edited by Frederick M. Hess and Chester E. Finn, Jr. LEAVING NO CHILD BEHIND?, 2004 Softcover reprint of the hardcover 1st edition 2004 978-1-4039-6588-2

More information

PLANNING AND ZONING COMMISSION MEETING CITY COUNCIL CHAMBERS 757 North Galloway Avenue February 12, :00 P.M.

PLANNING AND ZONING COMMISSION MEETING CITY COUNCIL CHAMBERS 757 North Galloway Avenue February 12, :00 P.M. PLANNING AND ZONING COMMISSION MEETING CITY COUNCIL CHAMBERS 757 North Galloway Avenue February 12, 2018-7: P.M. Pursuant to Section 551.071 of the Texas Government Code, the Planning and Zoning Commission

More information

Councilor Talking Points: Summary of Governance Issues and Actions

Councilor Talking Points: Summary of Governance Issues and Actions American Chemical Society 253rd ACS National Meeting San Francisco, California April 2 6, 2017 Councilor Talking Points: The following summary is provided to help Councilors report to their Local Sections

More information

2012 FBINAA Executive Board Motions. February 26, :00am EST Chapter Officers Meeting

2012 FBINAA Executive Board Motions. February 26, :00am EST Chapter Officers Meeting 2012 FBINAA Executive Board Motions February 26, 2012 8:00am EST Chapter Officers Meeting Motion by: Past President Matt Raia to approve the January teleconference minutes Seconded by: VP Doug Muldoon

More information

Cumulative Report Final Official Returns JOINT ELECTIONS JOINT ELECTIONS November 04, 2003

Cumulative Report Final Official Returns JOINT ELECTIONS JOINT ELECTIONS November 04, 2003 JOINT ELECTIONS JOINT ELECTIONS November 4, 23 Page of 3 Number of : 374,459 of,56,629 = 24.85% /2/23 :5 AM Reporting 786 of 786 = MAYOR, Vote For Orlando Sanchez Anthony M. Dutrow Bill White Jack Josey

More information

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 2, :00 A.M.

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 2, :00 A.M. VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 2, 2017 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.vistacdd.org

More information

-1- ANNOUNCEMENTS Colorado Court of Appeals October 4, 2018

-1- ANNOUNCEMENTS Colorado Court of Appeals October 4, 2018 -1- COLORADO COURT OF APPEALS Slip opinions are the opinions as filed by the judges with the clerk. Slip opinions are subject to modification, rehearing, withdrawal, or clerical corrections. A link to

More information

CASE NO. 1D Louis E. Harper III, Darryl Steve Traylor, Jr., and T. A. Borowski, Jr., Borowski & Traylor, P.A., Pensacola, for Appellant.

CASE NO. 1D Louis E. Harper III, Darryl Steve Traylor, Jr., and T. A. Borowski, Jr., Borowski & Traylor, P.A., Pensacola, for Appellant. IN THE DISTRICT COURT OF APPEAL FIRST DISTRICT, STATE OF FLORIDA CAPSTONE BANK, v. Appellant, NOT FINAL UNTIL TIME EXPIRES TO FILE MOTION FOR REHEARING AND DISPOSITION THEREOF IF FILED CASE NO. 1D16-1484

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of CHATHAM 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in CHATHAM County on 03/15/2016. This notice contains a list

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA Case 3:16-cv-00492-L-WVG Document 73 Filed 12/19/17 PageID.715 Page 1 of 4 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 JEFF M. OSTROW (admitted pro hac vice) KOPELOWITZ OSTROW

More information

Type or print in ink. Date Stamp. (Month, Day, Year 01/01/ /30/2016 November3,2015,, D Termination Statement

Type or print in ink. Date Stamp. (Month, Day, Year 01/01/ /30/2016 November3,2015,, D Termination Statement Complete Recipient Committee Campaign Statement Stamp Cover (Government Code Sections 842-84216.5) election if app icable: (Month, Day, Year RFJVD A1J3 f 4 rtyonovato November3,215,, ) For Official Use

More information

Information about City of Los Angeles Campaign Finance Laws

Information about City of Los Angeles Campaign Finance Laws Tentative Election Dates Primary Election March 8, 2005 General Election May 17, 2005 Seats on the Ballot Mayor City Attorney City Controller City Council Districts: One Three Five Seven Nine Eleven Thirteen

More information

Introduction to Political Science

Introduction to Political Science POL 101 Introduction to Political Science Prof. Brian Bridges Dept. of Political Science Room S0314 Tel: 2616-7172 Email: bbridges@ln.edu.hk Office hours: as posted on the door of my office, but feel free

More information

How To Use This Manual... 3

How To Use This Manual... 3 Compliance Manual for Political Committees TABLE OF CONTENTS How To Use This Manual... 3 Help with Using This Manual... 3 Definition of a Political Committee... 4 Topic I: Appointing a Campaign Treasurer...

More information

William L. Bill McLeod, Jr. Papers

William L. Bill McLeod, Jr. Papers Guide to the William L. Bill McLeod, Jr. Papers 1940-2002 8 linear feet Collection Number 159 Prepared by Patricia A. Threatt June 2004 CITATION: The William L. Bill McLeod, Jr. Papers, Collection No.

More information

Send a copy to Finance.

Send a copy to Finance. A. Approval of the Board minutes for the Special Session held on 9/24/04, and the Regular Session held on 10/4/04. Board minutes. Board ADJOURN AS THE BOCC A CONVENE AS THE SAISS MSBU GOVERNING BOARD.

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:98-cv JSM

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:98-cv JSM US District Court Civil Docket as of 06/25/2001 Retrieved from the court on Friday, May 12, 2006 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:98-cv-08677-JSM

More information

MINUTES OF OCFEC BOARD OF DIRECTORS MEETING HELD NOVEMBER 20, 2014

MINUTES OF OCFEC BOARD OF DIRECTORS MEETING HELD NOVEMBER 20, 2014 MINUTES OF OCFEC BOARD OF DIRECTORS MEETING HELD NOVEMBER 20, 2014 1. CALL TO ORDER: Chair Aitken called the meeting to order at 9:02 a.m. 2. MISSION STATEMENT: Chair Aitken recited the OCFEC Mission Statement.

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Director of Public Works Bernardo Iniguez, Public Works Manager Adopt Resolution

More information

P.O. Box Austin, Texas ADDRESS /PC BOX; APT tsuite#; CITY; STATE; ZIP CODE MS / MRS / MR FIRST M1 NICKNAME LAST SUFFIX

P.O. Box Austin, Texas ADDRESS /PC BOX; APT tsuite#; CITY; STATE; ZIP CODE MS / MRS / MR FIRST M1 NICKNAME LAST SUFFIX TexasEthcs Commsson P.O. Box 12070 Austn, Texas 78711-2070 CANDDATE OFFCEHOLDER CAMPAGN FNANCE REPORT The CJOH nstructon Gude explans how to complete ths form. ACCOUNT # (Ethcs Commsson Flers) (512) 463-5800

More information

San Jacinto College District Regular Board Meeting Minutes. December 11, 2017

San Jacinto College District Regular Board Meeting Minutes. December 11, 2017 San Jacinto College District Regular Board Meeting Minutes December 11, 2017 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, December 11, 2017, in Room 104

More information

I I DateStamp Z.iZIJJJJIJ. D.Q. Report covers period. from 10/19/2014. through 12/31/2014. Date of election if applicable: (Month, Day, Year)

I I DateStamp Z.iZIJJJJIJ. D.Q. Report covers period. from 10/19/2014. through 12/31/2014. Date of election if applicable: (Month, Day, Year) (Government Code Section 84203.5) SEE INSTRUCTIONS ON REVERSE to whole dollars. 0 Amendment (Explain Below) SUPPLEMENTAL INDEPENDENT EXPENDITURE I I DateStamp Z.iZIJJJJIJ. D.Q Report covers period.,, '

More information

Texas Ethics Commission P.O. Box Austin,Texas (512) (TDD g MS / MRS I MR FIRST MI

Texas Ethics Commission P.O. Box Austin,Texas (512) (TDD g MS / MRS I MR FIRST MI Texas Ethcs Commsson P.O. Box 12070 Austn,Texas 78711-2070 (512)463-5800 (TDD 1-800-735-298g CANDaDATE / OFFCEHOLDER CAMPAGN FRNANCE REPORT FORM C/OH COVER SHEET PG t L The C/OH nstructon Gude explans

More information

Federal Reserve Bank of Dallas SPECIAL ELECTION

Federal Reserve Bank of Dallas SPECIAL ELECTION Federal Reserve Bank of Dallas Dallas, Texas 75265-5906 Notice 99-68 August 24, 1999 SPECIAL ELECTION CLASS B DIRECTOR NOMINATION PROCEDURES To All Member Banks in the Eleventh Federal Reserve District:

More information

Introduction to Political Science

Introduction to Political Science Dr. Che-po Chan 2007-08, 1 st term Office: SOC 309; Tel: 2616-7189; E-mail: chancp@ln.edu.hk Lecture: Tuesdays 2:30 4:30. Tutorial: Wednesdays 11:30 12:30; 2:30 3: 30; 4:30 5:30; 5:30 6:30; Thursdays 11:30-12:30

More information

September 22, /6/ Type of Statement: QI D D NAME OF TREASURER CITY. Simi Valley AREA CODE/PHONE. Keith Mashburn MAILING ADDRESS

September 22, /6/ Type of Statement: QI D D NAME OF TREASURER CITY. Simi Valley AREA CODE/PHONE. Keith Mashburn MAILING ADDRESS COVER PAGE Recipient Committee Campaign Statement Cover Page ate Stamp RECF.IV[U ( ry OF ~T 'I VALLEY Stat ement covers period from _J_u---'ly'-1_,2 1 _8_ SEE INSTRUCTIONS ON REVERSE through 1. Type of

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF SANTA ROSA CITY COUNCIL MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS

CITY OF SANTA ROSA CITY COUNCIL MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS CITY OF SANTA ROSA CITY COUNCIL Agenda Item #10.1 For Council Meeting of: April 16, 2013 TO: SUBJECT: STAFF PRESENTER: MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS KATHLEEN

More information

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445 DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

October 20, Chairman Dunston called the meeting to order and asked the Board to consider an addendum to the agenda to include the following:

October 20, Chairman Dunston called the meeting to order and asked the Board to consider an addendum to the agenda to include the following: 3093 October 20, 2014 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Amron International Diving Supply, Inc. v. Hydrolinx Diving Communication, Inc. et al Doc. 10 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION AMRON INTERNATIONAL

More information

MEETING AGENDA. September 12, 2007

MEETING AGENDA. September 12, 2007 MEETING AGENDA September 12, 2007 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

Lobbyist Employer or Lobbying Coalition Registration Statement

Lobbyist Employer or Lobbying Coalition Registration Statement Lobbyist Employer or Lobbying Coalition Registration Statement The Lobbyist Employer/Lobbying Coalition Registration Statement is used for: Initial registration of a person or entity (including a lobbying

More information

CITYWATCH PROFILE CITYWATCH PRINCIPALS AND STAFF. CityWatch was founded in September of 2003 by Mark Siegel and Ken Draper.

CITYWATCH PROFILE CITYWATCH PRINCIPALS AND STAFF. CityWatch was founded in September of 2003 by Mark Siegel and Ken Draper. CITYWATCH PROFILE CityWatch is LA s opinion, news and information website and newsletter. CityWatch reports and provides perspective on the issues that face us in Los Angeles at the neighborhood level.

More information

mg Doc Filed 10/01/18 Entered 10/01/18 15:54:35 Main Document Pg 1 of 7

mg Doc Filed 10/01/18 Entered 10/01/18 15:54:35 Main Document Pg 1 of 7 Pg 1 of 7 Presentment Date and Time: October 10, 2018 at 12:00 p.m. (ET Objection Deadline: October 9, 2018 at 4:00 p.m. (ET MORRISON & FOERSTER LLP 250 West 55th Street New York, NY 10019 Telephone: (212

More information

Patrick Fisher. Curriculum Vitae

Patrick Fisher. Curriculum Vitae Patrick Fisher Curriculum Vitae Jubilee Hall 504 Seton Hall University 400 South Orange Avenue South Orange, NJ 07079 patrick.fisher@shu.edu Education Ph.D. Washington State University, 1995 M.A. University

More information

LEXINGTON SCHOOL DISTRICT ONE Board Meeting Minutes November 15, 2016

LEXINGTON SCHOOL DISTRICT ONE Board Meeting Minutes November 15, 2016 LEXINGTON SCHOOL DISTRICT ONE Board Meeting Minutes November 15, 2016 The Lexington County School District One Board of Trustees convened in executive session at 6:00 p.m. Tuesday, November 15, 2016, in

More information

OF FLORIDA ** ** ** Court. Circuit

OF FLORIDA ** ** ** Court. Circuit Appellant, Appellee. TO FILE REHEARING MOTIONAND, JANUARY TERM, A.D. 2004 GARY BARNARD VB. THE STATE, CASE NO. 3DO3-941 LOWER TRIBUNAL NO. 95-24008 An Appeal from the Leonard E. Glick, Judge. Circuit Court

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles

More information

BEFORE BUSER, P.J., MCANANY AND POWELL, J.J. Tuesday, May 14, :00 a.m.

BEFORE BUSER, P.J., MCANANY AND POWELL, J.J. Tuesday, May 14, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

Case 8:17-bk SC Doc 23 Filed 05/17/18 Entered 05/17/18 11:59:06 Desc Main Document Page 1 of 14

Case 8:17-bk SC Doc 23 Filed 05/17/18 Entered 05/17/18 11:59:06 Desc Main Document Page 1 of 14 Main Document Page 1 of 14 Main Document Page 2 of 14 United States Bankruptcy Court Central District of California In re WJA EXPRESS FUND, LLC Case No. 8:17-bk-12013 Debtor(s) Chapter 11 LIST OF EQUITY

More information

LOBBYIST INITIAL/ANNUAL REGISTRATION REPORT

LOBBYIST INITIAL/ANNUAL REGISTRATION REPORT r CITY CLERK'S OFFICE LOBBYIST INITIAL/ANNUAL REGISTRATION REPORT INSTRUCTIONS: Complete and return this form, along with your payment, to: CITY OF IRVINE City Clerk's Office One Civic Center Plaza Irvine,

More information

MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012

MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012 MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES May 8, 2012 The Mount Rogers Local Human Rights Committee met on Tuesday, May 8, 2012 in

More information

SPECIAL CITY COUNCIL/SUCCESSOR AGENCY/PUBLIC FINANCE AUTHORITY MEETING AGENDA

SPECIAL CITY COUNCIL/SUCCESSOR AGENCY/PUBLIC FINANCE AUTHORITY MEETING AGENDA SPECIAL CITY COUNCIL/SUCCESSOR AGENCY/PUBLIC FINANCE AUTHORITY MEETING AGENDA May 3, 2018 6:00 PM The Mission of the City of Coalinga is to provide for the preservation of the community character by delivering

More information

UTAH COUNTY PLANNING COMMISSION. Minutes of the April 20, 1999 meeting. PRESENT: Jill Taylor, Chair ABSENT: Bill Isham, Member

UTAH COUNTY PLANNING COMMISSION. Minutes of the April 20, 1999 meeting. PRESENT: Jill Taylor, Chair ABSENT: Bill Isham, Member UTAH COUNTY PLANNING COMMISSION Minutes of the meeting PRESENT: Jill Taylor, Chair ABSENT: Bill Isham, Member Brent Gordon, Member Jeff Brady, Member Bill Ferguson, Member Dean Miner, Member Steve White,

More information