CITY OF IRVINE City Clerk's Office P.O. Box Irvine, CA

Size: px
Start display at page:

Download "CITY OF IRVINE City Clerk's Office P.O. Box Irvine, CA"

Transcription

1 CTY CLERK'S OFFCE LOBBYST QUARTERLY REPORT OF ACTVTY NSTRUCTONS: Complete and return this form to: CTY OF RVNE City Clerk's Office P.O. Box rvine, CA CHECK APPLCABLE REPORTNG PEROD: [gl Due April15 (January 1 - March 31) D Due July 15 (April1 -June 30) D Due October 15 (July 1 -September 30) D Due January 15 (October 1 - December 31) -1 (") -<- -i ~-<~ moo + ::0""f''ft'l ~- :< :PO tii :;xj ~ 3 o~ o ""f'' % '-?. -.,m -(} r This report is required for lobbying activities for each Client for which compensation of $1 0,000 or more was received during the applicable calendar quarter. There is no fee due with quarterly reports. However, if the report is not filed by the due date, it will be subject to a $1 0/day delinquency fee per City Council Resolution SECTON 1 -REGSTRANT LOBBYST NFORMATON NAME OF REGSTRANT BUSNESS PHONE RogerS. Faubel (949) BUSNESS ADDRESS BUSNESS FAX 25 Orchard CTY STATE ZP BUSNESS E-MAL Lake Forest California rfaubel@faubelpublicaffairs.com DESCRBE NATURE OF YOUR BUSNESS Government Affairs Consulting NAME/POSTON OF EACH CTY OFFCAL OR CTY OFFCAL'S RELATVE WHO S EMPLOYED BY THE REGSTRANT N.A. F REGSTRANT OR EMPLOYEE OF REGSTRANT S A FORMER CTY OFFCAL OR EMPLOYEE, LST POSTON(S) HELD DURNG THE PAST YEAR N.A. AM FAMLAR WTH THE PROVSONS OF SECTON OF THE RVNE MUNCPAL CODE. ACTVTES W TV LATE THO PROVSONS. 04/10/2014 MY LOBBYNG FORM REV 03/10 PAGE 1 of4

2 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 2- REGSTRANT'S CLENT NFORMATON Complete this section to: 1. Provide information for each new Client since your last report filed. -AND/OR- 2. Report any changes in information for each existing Client since your last report filed. This page may be duplicated for each Client. SELECT ONE: r8j NEW CLENT F NEW, DATE QUALFED: Feb 4, EXSTNG CLENT 0 NO NEW NFORMATON TO REPORT CLENT NAME Crown Castle USA nc. ADDRESS 2000 Corporate Drive CTY STATE ZP PHONE (724) DESCRBE NATURE OF CLENT'S BUSNESS Management of municipal services relating to wireless technology. Canonsburg Pennsylvania NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY N. A. NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANT'S LOBBYNG ACTVTES ON BEHALF OF CLENT N.A. NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT Faubel Public Affairs NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT RogerS. Faubel BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section ) REGSTRANT WLL FORSEEABLY LOBBY FOR ON BEHALF OF CLENT To consolidate wireless services on behalf of the City of rvine and maximize revenues. FORM REV 03/1 0 PAGE 2 of4

3 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 2- REGSTRANT'S CLENT NFORMATON Complete this section to: 1. Provide information for each new Client since your last report filed. -AND/OR- 2. Report any changes in information for each existing Client since your last report filed. This page may be duplicated for each Client. SELECT ONE: 0 NEW CLENT F NEW, DATE QUALFED: EXSTNG CLENT [gl NO NEW NFORMATON TO REPORT CLENT NAME Tierra Verde ndustries ADDRESS P. 0. Box279 CTY STATE ZP PHONE (949) DESCRBE NATURE OF CLENT'S BUSNESS Green Waste & E-Waste Recycling rvine California NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY N.A. NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANrS LOBBYNG ACTVTES ON BEHALF OF CLENT N.A. NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT Faubel Public Affairs NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT RogerS. Faubel BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section ) REGSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT Lease Extension at the Great Park FORM REV 03/1 0 PAGE2of4

4 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 2- REGSTRANT'S CLENT NFORMATON Complete this section to: 1. Provide information for each new Client since your last report filed. -AND/OR- 2. Report any changes in information for each existing Client since your last report filed. This page may be duplicated for each Client. SELEGONE: D NEW CLENT F NEW, DATE QUALFED: EXSTNG CLENT ZJ NO NEW NFORMATON TO REPORT CLENT NAME URS Corporation ADDRESS 915 Wilshire Blvd., Suite 700 CTY STATE ZP PHONE (213) DESCRBE NATURE OF CLENT'S BUSNESS Planning, Engineering & Construction Services Los Angeles California NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY N.A. NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANrS LOBBYNG AGVTES ON BEHALF OF CLENT N. A. NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPEG TO CLENT Faubel Public Affairs NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPEGED TO AG AS A LOBBYST ON BEHALF OF CLENT RogerS. Faubel BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section ) REGSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT Business Development with the Great Park and City of rvine FORM REV 03/1 0 PAGE2of4

5 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 3- LOBBYNG ACTVTES Lobbying activities must be reported for each Client for which compensation of $10,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONOUcrEO Crown Castle USA nc. 0 NO REPORTABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO AcrEO AS LOBBYST Roger 5. Faubel DESCRPTON OF SSUE/MUNCPAL QUESTON To consolidate wireless services on behalf of the City of rvine and maximize revenues. DATE OF CONTAcr CTY OFFCAL CONTAcrED TTLE OF CTY OFFCAL CONTAcrED 02/20/2014 Larry Agran Council Member OUTCOME OF CONTACT On going discussions. NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUcrED Crown Castle USA nc. 0 NO REPORTABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/ AGENT WHO AcrED AS LOBBYST RogerS. Faubel DESCRPTON OF SSUE/MUNCPAL QUESTON To consolidate wireless services on behalf of the City of rvine and maximize revenues. DATE OF CONTACT CTY OFFCAL CONTACTED Mike Ellzey 02/20/2014 OUTCOME OF CONTACT On going discussions. mle OF CTY OFFCAL CONTACTED CEO, Great Park FORM REV 03/1 0 PAGE3 of4

6 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 3- LOBBYNG ACTVTES Lobbying activities must be reported for each Client for which compensation of $1 0,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUGED Crown Castle USA nc. 0 NO REPORTAaLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/ AGENT WHO AffiD AS LOBBYST RogerS. Faubel DESCRPTON OF SSUE/MUNCPAL QUESTON To consolidate wireless services on behalf of the City of rvine and maximize revenues. DATE OF CONTACT CTY OFFCAL CONTACTED TTLE OF CTY OFFCAL CONTACTED 02/21/2014 Dr. Choi Mayor OUTCOME OF CONTAG On going discussions. NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUCTED Crown Castle USA nc. 0 NO REPORTABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/ AGENT WHO AGED AS LOBBYST RogerS. Faubel DESCRPTON OF SSUE/MUNCPAL QUESTON To consolidate wireless services on behalf of the City of rvine and maximize revenues. DATE OF CONTACT CTY OFFCAL CONTACTED 03/03/2014 Manuel Gomez & Staff OUTCOME OF CONTACT TTLE OF CTY OFFCAL CONTACTED Director of Public Works On going discussions. FORM REV 03/1 0 PAGE3 of4

7 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 3- LOBBYNG ACTVTES Lobbying activities must be reported for each Client for which compensation of $1 0,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUGED Tierra Verde ndustries [gi NO REPORTABLE AGVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/ AGENT WHO AmD AS LOBBYST DESCRPTON OF SSUE/MUNCPAL QUESTON DATE OF CONTAG CTY OFFCAL CONTAGED TTLE OF CTY OFFCAL CONT AGED OUTCOME OF CONTAG NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUGED URS Corporation [gino REPORTABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO AGED AS LOBBYST DESCRPTON OF SSUE/MUNCPAL QUESTON DATEOFCONTAG CTY OFFCAL CONTAGED mle OF CTY OFFCAL CONT AGED OUTCOME OF CONTAG FORM REV 03/1 0 PAGE3 of4

8 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 4 - VERFCATON OF REGSTRANT HAVE USED ALL REASONABLE DLGENCE N PREPARNG THS REPORT AND EACH OF THE SECTONS HEREOF, AND HAVE PERSONAL KNOWLEDGE OF THE MATTERS CONTANED N THS REPORT. CERTFY UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALFORNA THAT THE FOREGONG S TRUE AND CORRECT_._--. NOTE: A Basic Guide to Lobbying Registration and Disclosure in the City of rvine, and the required registration and reporting forms are available by calling the City Clerk's Office at (949) , or online at FORM REV 03/10 PAGE4of4

9 CTY CLERK'S OFFCE NSTRUCTONS: Complete and return this form to: CHECK APPLCABLE REPORTNG PEROD: &{Due April 15 (January 1 -March 31) D Due July 15 (April1 -June 30) REC VED CTY OF RVNE CT'f CL!!!!UfS OFFC E LOBBYST QUARTE"'~XR~~~p~J OF ACTVTY D Due October 15 (July 1 -September 30) D Due January 15 (October 1 -December 31) CTY OF RVNE City Clerk's Office P.O. Box rvine, CA This report is required for lobbying activities for each Client for which compensation of $10,000 or more was received during the applicable calendar quarter. There is no fee due with quarterly reports. However, if the report is not filed by the due date, it will be subject to a $1 0/day delinquency fee per City Council Resolution SECTON 1 -REGSTRANT LOBBYST NFORMATON NAME OF REGSTRANT BUSNESS PHONE Sapetto Real Estate Solutions (949) BUSNESS ADDRESS BUSNESS FAX MacArthur Blbd, Suite 200 CTY STATE ZP BUSNESS E-MAL rvine California psapetto@sapettorealestate.com DESCRBE NATURE OF YOUR BUSNESS Land Use Entitlement NAME/POSTON OF EACH CTY OFFCAL OR CTY OFFCAL'S RELATVE WHO S EMPLOYED BY THE REGSTRANT Not Applicable F REGSTRANT OR EMPLOYEE OF REGSTRANT S A FORMER CTY OFFCAL OR EMPLOYEE, LST POSTON{S) HELD DURNG THE PAST YEAR Not Applicable AM FAMLAR WTH THE PROVSONS OF SECTON OF THE RVNE MUNCPAL CODE. CT TES W NOT V LATE THOSE PROVSONS. MY LOBBYNG DATE FORM REV 03/10 PAGE 1 of4

10 LOBBYST QUARTERLY REPORT OF ACTVTY 1. Provide information for each new Client since your last repo rt filed. -AND/OR- 2. Report any changes in information for llib_ exisring Client since your last report filed. This page may be duplicated for each Client. CLENT NAME Colton Cornpanies,The F NEW, DATE QUALFED: EXSTNG CLENT L8) NO NEW NFORMATON TO REPORT PHONE (949) ADDRESS DESCRBE NATURE OF CLENT'S BUSNESS Campus Drive, Suite 280 V r;,.rjc',..jj QlC ~"Y.:V -~ ~~=e _ 1:::rnia,::612 \""'"<~<JC<YV 7i: NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REG1STRANT HAS BEEN ENGAGED BY CLENT TO LOBBY ~:: E OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANT'S LOBBYNG ACTVTES ON BEHALF Of CLENT, None NAME-OF LOBBYNG FRM FOR WHCH REG STRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHA LF OF CLENT Sapetto Real Estate Solutions, nc (Pamela Sapetto, Andrea Maloney) BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section 1 ~ ) REGSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT Land Use Entitlement , j FORM l REV PAGE 2 of 4

11 LOBBYST QUARTERLY REPORT OF ACTVTY section to: 1. Provide information for ~2-!;h new Client since your last report filed. -AND/OR- 2. Report any changes in information for each existing Client si nce your last report filed. This page may be duplicated for each Clienr. 1 F NEW, DATE QUALFED: EXSTNG CLENT cgj NO NEW NFORMATON TO REPO RT,..., C-L-=EN...,. T,...,.N.,... A-.,...M=E ,1- PH_O_N_E , 360-Fusion-lrvine, LLC (678) ADDRESS l 3625 Cumberland Blvd, Ste 1150 CTY Atlanta h:n,-,- AM.,...-::-E -=-o-=- F P=-=E=R-=-so=-=N7", -=- o=th-:-:e=r-=t:7"':h-:- AN:-:-::-CL none STATE -~Z,_ P,l DESCRBE NATURE OF CLENT'S BUSNESS 1 Ocue\ofe/ i Georgia L, :-:-l=en-=t=-"-, o=n:77:'"w"'"' H'""" o=se::-::behalf REGSTRANT HAS:!-:B""'E'=' EN:-:-= EN"""G="'A'""'G=E-=- D-=B~Y -=cl:-:-=en-=t=t=o-:-l-::-o=bb::-:-y~--i NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANT'S LOBBYNG ACTVTES ON BEHALF OF CLENT None NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT. None 'AME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT Sapetto Real Esta te Solutions, nc (Pamela Sapetto, Andrea Maloney) i BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section ) REGSTRANT WLl ~ORSEEAB LY LOBBY FOR ON BEHALF OF CLENT Land Use Entitlement FORM REV 03/10 PAGE2 of 4

12 LOBBYST QUARTERLY REPORT OF ACTVTY 1. Provide informatlon for eac.h new Client since your last report filed. -AND/OR- 2. Report any changes in information for.~.rs:h existing Client since your last report filed. This page may be duplicated for each Client. :F NEW, DATE QUALFED: EXSTNG CL ENT ' ~NO NEW NFORMATON TO REPORT!CLENT NAME! Diamond Plaza fad DRESS!,_ 1 :-~~-s_o_ur_h_sa_n_g_ab_r_ie_l s_q_ua_re...,.15 PHONE (626) DESCRBE NATURE OF CLENT'S BUSNESS _T_A_T_E -----rz-p----i T' ~t.r;: ~::J l ' /, San Gabriel California NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY none NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANT'S LOBBYNG ACTVTES ON BEHALF OF CLENT j None NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT None NAME OF EACH AGENT OR EMPLOYEEOF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT Sapetto Real Estate Solutions, nc (Pamela Sapetto, Andrea Maloney) ilffiief DESCRPTON OF All MUNCPAL QUESTONS (as dehned by Mne Mu nlcipal Code Section ) REGSTRANT WL~ FORSEEABL y LOBBY FOR ON BEHALF OF CLENT - La nd Use Entitlement i, ' FORM R V03!10 PAGE 2 of4

13 LOBBY ~ ST QUARTERLY REPO.RT OF ACTVTY s section to: 1. Provide information fo r each new Client since your last report filed. AND/OR- i2. Report any changes in information for each existing Client since your last report filed. This page may be duplicated for each Client. =:J NEW CLENT F NEW. DATE QUALFED: 0 EXSTNG CLENT ~NO NEW NFORMATON TO REPORT CLENT NAME PHONE Garden Communities (858) l 1 ADDRESS. D~S(RBE. NATUR-E OF CLENT'S BUSiNESS l 9110 Judicial Drive 1 xvt 1 t:~",...-. ~ , ~ 'STATE ZP! i San Diego j California ~:: E OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY l NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON cif REGiS~ N MAJOR PART PLANS 1 SUPERVSES, OR CONTROLS REG STRANT'S LOBBYNG ACTVTES ON BEHALF OF CLENT i,' None FMEOF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLo"YEE WTH RESPECT TO CJENT! None NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO-ACT.As A LOBBYST ON BEHALF OF CLENT Sapetto Real Estate Solutions, lnc (Pamela Sapetto, Andrea Maloney) BREF DESCRPTON OF All MUNCPAL QUESTONS (as defined by rvine Munlcipal Code Section 1:1-1 oi) REGlSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT Land Use Entitlement _J FORM REV03110 PAGE 2 of4

14 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 2 - REGSTRANT ' S CLENT NFORMATON mp ete t s section to: 1. Provide information for eacb. new Client since your last report filed. -AND/OR-. Report any changes in information for each existing Client since your last report tiled. 0 NEWCUENT F NEW, DATE QUALFED: n EXSTNG CLENT This page maybe duplicated for each Client.. ~NO NEW NFORMATON TO REPORT.. -- CLENT NAME PHONE j White Road, LLC (949) 'ADDRESS j 2699 White Road, Suite 150 ~ ~ ~ ~ CTY STATE!ZP rvine California!92614 DESC. RSE. NATURE OF CLENT'S BUSNESS l'ejc\c-\k' V NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY none NAME Of ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALL YTO THE COMPEN s ATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANT'S LOBBYNG ACTVTES ON BEHALF OF CLENT None NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT-OR EMPLOYEE WTH RESPECT TO CLENT None NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT ':iapetto Real Estate Solutions, nc (Pamela Sapetto, Andrea Maloney) BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code-Section ) REGSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT Land Use Entitlement i i ---_j FORM 1o-01 REV03/10 PAGE 2of4

15 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 3- LOBBYNG ACTVTES Lobbying activities must be reported for each Client for which compensation of $10,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. FORM REV 03/10 PAGE 3 of4

16 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 3- LOBBYNG ACTVTES Lobbying activities must be reported for each Client for which compensation of $10,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. FORM REV 03/10 PAGE 3 of4

17 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 3- LOBBYNG ACTVTES Lobbying activities must be reported for each Client for which compensation of $10,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. FORM REV 03/1 0 PAGE 3 of4

18 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 4- VERFCATON OF REGSTRANT HAVE USED ALL REASONABLE DLGENCE N PREPARNG THS REPORT AND EACH OF THE SECTONS HEREOF, AND HAVE PERSONAL KNOWLEDGE OF THE MATTERS CONTANED N THS REPORT. CERTFY UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALFORNA THAT THE FOREGONG S AND CORRECT. NOTE: A Basic Guide to Lobbying Registration and Disclosure in the City of rvine, and the required registration and reporting forms are available by calling the City Clerk's Office at (949) , or online at FORM REV 03/10 PAGE4of4

19 LOBBYST QUAJil~~y B,EfgRT OF ACTVTY NSTRUCTONS: Complete and return this form to: CTY OF RVNE City Clerk's Office P.O. Box rvine, CA CHECK APPLCABLE REPORTNG PEROD: g Due April15 (January 1 -March 31) 0 Due July 15 (April1 -June 30) D Due October 15 (July 1 -September 30) D Due January 15 {October 1 -December 31) This report is required for lobbying activities for each Client for which compensation of $10,000 or more was received during the applicable calendar quarter. There is no fee due with quarterly reports. However, if the report is not filed by the due date, it will be subject to a $1 0/day delinquency fee per City Council Resolution SECTON 1- REGSTRANT LOBBYST NFORMATON NAME OF REGSTRANT BUSNESS PHONE 5"-rA.PfoJJJ7~ V&f\1-ruf( GS" q tf?- ~ Z,Z,-() '/'Z-0 BUSNESS ADDRESS BUSNESS FAX 1 Ī q7oo ~Cfl-~ /( o!j/j 1 SU:fr'lC 2f(D 9 l(q--~z'z -o ' Z3 CTY STATE ZP BUSNESS E-MAL 1- -:r:f{v~ C4- C,-z&/7-- --r -;:r a-.s,a~jpo::r:n~il. eem DESCRBE NATURE OF YOUR BUSNESS 1- R ~ E -rf!r-rg" Cefi.Jut--r:::;r,A/6 NAME/POSTON OF EACH CTY OFFCAL OR CTY OFFCAL'S RELATVE WHO S EMPLOYED BY THE REGSTRANT 1- rjjpr F REGSTRANT OR EMPLOYEE OF REGSTRANT S A FORMER CTY OFFCAL OR EMPLOYEE, LST POSTON{$) HELD DURNG THE PAST YEAR rj /Pr AM FAMLAR WTH THE PROVSONS OF SECTON OF THE RVNE MUNCPAL CODE. ACTVTES WLL NOT OLATE THOSE PROVSONS. _;;_~ 'f--11-/'( DATE MY LOBBYNG FORM REV 03/1 0 PAGE 1 of4

20 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 2- REGSTRANT'S CLENT NFORMATON Complete this section to: 1. Provide information for each new Client since your last report filed. -AND/OR- 2. Report any changes in information for each existing Client since your last report filed. This page may be duplicated for each Client. SELECT ONE: 0 NEWCLENT F NEW, DATE QUALFED: EXSTNG CLENT ~NO NEW NFORMATON TO REPORT CLENT NAME PHONE 1- ADDRESS DESCRBE NATURE OF CLENT'S BUSNESS CTY STATE ZP NAME OF PERSON, OTHER THAN CLENT, ON WHOSE BEHALF REGSTRANT HAS BEEN ENGAGED BY CLENT TO LOBBY - NAME OF ANY PERSON, KNOWN BY REGSTRANT, TO CONTRBUTE FNANCALLY TO THE COMPENSATON OF REGSTRANT, OR N MAJOR PART PLANS, SUPERVSES, OR CONTROLS REGSTRANT'S LOBBYNG ACTVTES ON BEHALF OF CLENT NAME OF LOBBYNG FRM FOR WHCH REGSTRANT S AN AGENT OR EMPLOYEE WTH RESPECT TO CLENT NAME OF EACH AGENT OR EMPLOYEE OF REGSTRANT EXPECTED TO ACT AS A LOBBYST ON BEHALF OF CLENT BREF DESCRPTON OF ALL MUNCPAL QUESTONS (as defined by rvine Municipal Code Section ) REGSTRANT WLL FORSEEABL Y LOBBY FOR ON BEHALF OF CLENT FORM REV 03/10 PAGE2of4

21 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 3- LOBBYNG ACTVTES Lobbying activities must be reported for each Client for which compensation of $10,000 or more was received during the calendar quarter in question. dentify the Client represented. List all issues, including municipal questions, upon which lobbying activities were engaged, including, a list of specific legislative proposals and other proposed, pending or completed official actions that occurred during this reporting period. This page may be duplicated as needed. NAME OF CLENT ON WHOSE BEHALF LOBBYNG WAS CONDUCTED H rM~ ~f GX- (o/(o 1 LLC 0 NO REPORTABLE ACTVTY FOR THS REPORTNG PEROD. NAME OF EMPLOYEE/AGENT WHO ACTED AS LOBBYST DESCRPTON OF SSUE/MUNCPAL QUESTON DATE OF CONTACT CTY OFFCAL CONTACTED TTLE OF CTY OFFCAL CONTACTED V~ AU CoMAut:P7'1 f&;e~ ~bd.:l p..n(j p~ ~:Tff:r~ OUTCOME OF CONTACT... ~ ~ ~J~ ~~.. ~ ~~~~ '~ W OJ '-V~... ~- ~~ rw F.fi "2- "2--1 SfP-rot Jt.Fr--r:/./J/il61 tm/:t--rf l t>o.s'i Zlflfl- P?.4NO oo~'l2'{2tt- "?Cfc/). - {jf.e,-r~r W3:7"1- A{,(, Cuhlft1WU"l'f.fE!tl/~ ~(~/",4N0 (Jf..A.J./~ a.h'f:us'~ -ro AfJoc NO REPORTABLE ACTVTY FOR THS REPORTNG PEROD.A-Jl)l.Ro'-'M.-- t:f "7'tJ..f: PAJJK /UAJ AM' ~ t/f -~ NAME OF EMPLOYEE/AGENT WHO ACTED AS LOBBYST... ~-a '(J-1'. DESCRPTON OF SSUE/MUNCPAL QUESTON DATE OF CONTACT 1- CTY OFFCAL CONTACTED TTLE OF CTY OFFCAL CONTACTED OUTCOME OF CONTACT FORM REV PAGE3of4

22 LOBBYST QUARTERLY REPORT OF ACTVTY SECTON 4- VERFCATON OF REGSTRANT HAVE USED ALL REASONABLE DLGENCE N PREPARNG THS REPORT AND EACH OF THE SECTONS HEREOF, AND HAVE PERSONAL KNOWLEDGE OF THE MATERS CONTANED N THS REPORT. CERTFY UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALFORNA THAT THE FOREGONG S TRUE AND CORRECT. REGSTRANT LOBBYST SG ATURE DATE 'i-11-!l( NOTE: A Basic Guide to Lobbying Registration and Disclosure in the City of rvine, and the required registration and reporting forms are available by calling the City Clerk's Office at (949) , or online at FORM REV 03/10 PAGE4of4

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

CITY CLERK'S OFFICE Print Form LOBBYIST INITIAL/ANNUAL REGISTRATION REPORT INSTRUCTIONS: Complete and return this form, along with your payment, to: FEES DUE: Initial/Annual Registration- $495.00 per Registrant

More information

LOBBYIST DISCLOSURE REPORT

LOBBYIST DISCLOSURE REPORT County ofsanta Clara Offce ofthe Clerk ofthe Board ofsupervsors County Government Center, East Wng 70 West Heddng Street San Jose, Calforna 95110-1770 (408)299-5001 FAX 938-4525 Megan Doyle Clerk ofthe

More information

o Due July 15 (April 1 - June 30) o Due October 15 (July 1 - September 30)

o Due July 15 (April 1 - June 30) o Due October 15 (July 1 - September 30) CITY CLERK'S OFFICE LOBBYIST QUARTERLY REPORT OF ACTIVITY INSTRUCTIONS; Complete and return this form to: CITY OF IRVINE City Clerk's Office P.O. Box 19575 Irvine, CA 92623-9575 CHECK APPLICABLE REPORTING

More information

City Clerk's Office. P.O. Box 19575

City Clerk's Office. P.O. Box 19575 CITY CLERK'S OFFICE LOBBYIST QUARTERLY REPORT OF ACTIVITY INSTRUCTIONS:.,..., (J Complete and return this form to: CITY OF IRVINE =-~ -to City Clerk's Office Cl -< (""') o-t ~ P.O. Box 19575 ~ r -

More information

_. -~--~ -..-~ ~ ~-.----

_. -~--~ -..-~ ~ ~-.---- --- /...J.. OF I~L;. ii 0... " 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

More information

LOBBYIST DISCLOSURE REPORT

LOBBYIST DISCLOSURE REPORT County of Santa Clara Office of the Clerk of the Board of Supervisors County Government Center, East Wing 70 West Hedding Street San Jose, California 95110-1770 (408) 299-5001 FAX 938-4525 Megan Doyle

More information

o INITIAL REGISTRATION - I/We qualified as a lobbyist on r,...)

o INITIAL REGISTRATION - I/We qualified as a lobbyist on r,...) CITY CLERK'S OFFICE LOBBYIST INITIAL/ANNUAL REGISTRATION REPORT INSTRUCTIONS: Complete and return this form, along with your payment, to: FEES DUE: Initial/Annual Registration - $452.00 per Registrant

More information

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appointments AGENDA REQUEST COMMSSON MEETNG DATE: December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA TEM NO: V.5. Originating Department

More information

SECTION I - BASIC INFORMATION REGARDING REPORT. 200 MacDill Blvd. Washington, D.C SECTION II - MAKING A FOIA REQUEST

SECTION I - BASIC INFORMATION REGARDING REPORT. 200 MacDill Blvd. Washington, D.C SECTION II - MAKING A FOIA REQUEST ANNUAL FREEDOM OF NFORMATON ACT REPORT REPORT CONTROL SYMBOL DD-DA&M(A)1365 SUBCOMPONENT/COMPONENT OR AGENCY REPORTNG REPORT FOR FSCAL YEAR Defense ntelligence Agency 2013 SECTON - BASC NFORMATON REGARDNG

More information

SECTION II - MAKING A FOIA REQUEST. SECTION Ill - ACRONYMS, DEFINITIONS AND EXEMPTIONS

SECTION II - MAKING A FOIA REQUEST. SECTION Ill - ACRONYMS, DEFINITIONS AND EXEMPTIONS ANNUAL FREEDOM OF NFORMATON ACT REPORT REPORT CONTROL SYMBOL DD-DA&M(A)1365 SUBCOMPONENT/COMPONENT OR AGENCY REPORTNG Defense ntelligence Agency 2015 SECTON - BASC NFORMATON REGARDNG REPORT 1. PERSON(S)

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

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip) Calendar Year 20 13 CITY OF SAN DIEGO LOBBYING FIRM REGISTRATION FORM [Form EC-601] Type or Print in Ink. File Original with the City Clerk. Check Box if an Amendment (explain: ) Total Number of Pages:

More information

ELEVENTH GUfu'lLEGISLATURE 1972 (SECOND) Regular Session. CERTIFICATION OF PASSAGE OF AN ACT TO THE C"'()VEfu"\fOR

ELEVENTH GUfu'lLEGISLATURE 1972 (SECOND) Regular Session. CERTIFICATION OF PASSAGE OF AN ACT TO THE C'()VEfu\fOR ELEVENTH GUfu'lLEGSLATURE 972 (SECOND) Regular Sesson Guam Terrtoral Law Lbrary 4 San Ramon Rd. Agana GaaB 9690 CERTFCATON OF PASSAGE OF AN ACT TO THE C'()VEfu\fOR Ths s to certfy that Bll No. 723 An l>.ctto

More information

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (2), Report No_ 28. 2014 D142332012 BYLAW NO. 201440 A BYLAW TO AMEND BYLAW NO. 8499, "RESTRCTED AREA (ZONNG) BY LAW OF THE CORPORATON OF THE CTY OF KNGSTON" (Zone Modfcaton to allow 6 dwellng unt

More information

STATEMENT OF CANDIDATE

STATEMENT OF CANDIDATE STATEMENT OF CANDDATE (Section 1 06.023, F.S.) (Please print or type) OFFCE USE ONLY Sunshine Linda-Marie Grund candidate for the office of Orlando Mayor have been provided access to read and understand

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

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip) Calendar Year 20 13 LOBBYING FIRM REGISTRATION FORM [Form EC-601] Type or Print in Ink. File Original with the City Clerk. Check Box if an Amendment (explain: ) Total Number of Pages: 9 (including cover

More information

SECTION I: BASIC GUIDELINES

SECTION I: BASIC GUIDELINES CORRECTION AFFIDAVIT FOR LOBBYIST/NON-REGISTRANT SECTION I: BASIC GUIDELINES All Reports: A filer who files a corrected or amended report must submit a correction affidavit. The affidavit must identify

More information

Megan Doyle Clerk of the Board Page 1 of 12 LOBBYIST DISCLOSURE REPORT 2017

Megan Doyle Clerk of the Board Page 1 of 12 LOBBYIST DISCLOSURE REPORT 2017 County of Santa Clara Office of the Clerk of the Board of Supervisors County Government Center, East Wing 70 West Hedding Street San Jose, Calfornia 95110-1770 (408) 299-5001 FAX (408) 938-4525 Megan Doyle

More information

of any issue of law or fact, to the entry of the

of any issue of law or fact, to the entry of the J J FNANCAL?NDUSTRY REGU?ATORY AUTHORTY LETTER OF ACCEPTANCE WAVER AND CONSENT NO. 20705494530 TO: RE: Department of Enforcement Fnancal ndustry Regulatory Authorty ("FNRA") Anthony Vultaggo Jr. Respondent

More information

* Roll Call Number Agenda Item.?il

* Roll Call Number Agenda Item.?il * Roll Call Number Agenda tem.?l DATE November 9,2009 APPROVAL OF CONTRACT AND BOND AND PERMSSON TO SUBLET ON POLCE ACADEMY HV AC UPGRADE $ 92,470.00 BE T RESOLVED BY THE CTY COUNCL OF THE CTY OF DES MONES,

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION ,'" \.. 3 4 5 6 7 9 0 3 4 5 6 7 9 3 7 AARON S. DYER #999 aaron.dyer@plsburylaw.com LAUREN M. LEAHY #065 lauren.leahy@pllsburylaw.com PLLSBURY WNTHROP SHAW PTTMAN LLP.. 7 South Fgueroa Street, Sute 00 Los

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordnance amendng Secton.12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the Los Angeles

More information

Lynn Regadanz Clerk of theboard Page 1 of 9 LOBBYIST DISCLOSURE REPORT

Lynn Regadanz Clerk of theboard Page 1 of 9 LOBBYIST DISCLOSURE REPORT i.- County ofsanta Clara CPW^. Office of the Clerk of the Board of Supervisors 'County Government Center, East Wing, l 70 West Hedding Street San Jose, Cahfomia 95110-1770 (408)299-5001 FAX 938-4525 S

More information

Contents 1. 1 Synopsis 3. 2 Background Business improvement districts Lobbying... 4

Contents 1. 1 Synopsis 3. 2 Background Business improvement districts Lobbying... 4 Report to the Los Angeles City Ethics Commission on why the process of renewing or establishing a business improvement district in Los Angeles constitutes lobbying activity August 6, 2017 1 Contents 1

More information

/ TITLE OF PROPOSED ORDINANCE

/ TITLE OF PROPOSED ORDINANCE TO: CTY COUNCL DATE: MARCH 12,2007 FROM: CTY ATTORNEY SUBJECT: AN ORDNANCE AMENDNG THE ZONNG MAP TO NCORPORATE 465 ORANGE GROVE CRCLE NTO THE MAYFELD SENOR SCHOOL CAMPUS / TTLE OF PROPOSED ORDNANCE AN

More information

p, Clerk ofthe Board Page 1of 9 Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15)

p, Clerk ofthe Board Page 1of 9 Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15) County ofsanta Clara } Office of theclerk of theboard of Supervisors I County Government Center, EastWing i 70 West Hedding Street if San Jose, California 95110-1770 I (408)299-5001 FA 938-4525 III 11

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT N THE COURT OF APPEAL OF THE STATE OF CALFORNA SECOND APPELLATE DSTRCT ~JO:-:HN:-:::-::'-:::-RA-:-::-ND=-::O:-a-n-=d-:-MA-:-:-:R:::-:-:A-:-N':-:O:-A"":'"' -=. R::""O'::'":D:::::'"A"":'", -=-s,-----, Case

More information

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appointments AGENDA REQUEST COMMSSON MEETNG DATE: April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA TEM NO: V.3. Originating Department

More information

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. July 21, 2014 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. July 21, 2014 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appontments AGENDA REQUEST COMMSSON MEETNG DATE: July 21, 2014 BY Cty Audtor and Clerk Pamela M. Nadaln Cty Audtor and Clerk Nadaln AGENDA TEM NO: V.3. Orgnatng Department SUBJECT:

More information

WHAT DOES THE LOBBYING ORDINANCE REQUIRE?

WHAT DOES THE LOBBYING ORDINANCE REQUIRE? WHAT DOES THE LOBBYING ORDINANCE REQUIRE? The Santa Clara County Ordinance Code Chapter VII of Division A3 ( Lobbying Ordinance ) governs those who lobby County Officials. Lobbyists must register, provide

More information

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

D Check here if address has changed (3) ID Number: CAMPAGN TREASURER'S REPORT SUMMARY 1) Cq, { f2_o C:S. o V) OFFCE use ONL v Name (2) 8D lff sf. Ad ress (nujllber and street) Of.tt/1,-- b om. /- L 3 2 7 S City, State, Zip Code D Check here if address

More information

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance Municipal Lobbying Ordinance Los Angeles Municipal Code Section 48.01 et seq. Last Revised March 12, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SONOMA

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SONOMA Rose M. Zoia. sbn Law Office of Rose M. Zoia 0 Old Courthouse Square, Suite 0 Santa Rosa, California 0 0... fax..0 rzoia@sbcglobal.net Attorney for Petitioner 0 SUPERIOR COURT OF THE STATE OF CALIFORNIA

More information

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip) Calendar Year 20 13 CITY OF SAN DIEGO LOBBYING FIRM REGISTRATION FORM [Form EC-601] For Official Use Only E-Filed 07/19/2013 08:46:48 Filing ID: 144475843 Check Box if an Amendment (explain: Addition of

More information

SECTION 1. This ordinance, due to its length and corresponding cost of

SECTION 1. This ordinance, due to its length and corresponding cost of ntroduced by: Councilmember Wilson ORDNANCE N 0._...:... 7.::::...308"----- AN ORDNANCE OF THE CTY OF PASADENA AMENDNG THE OFFCAL ZONNG MAP OF THE CTY.OF PASADENA ESTABLSHED BY SECTON 17.20.020 OF THE

More information

NOTICE OF DECISION CONSENTS

NOTICE OF DECISION CONSENTS - L--- ~'fvaughan COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905)832-8585 Fax: (905)832-8535 NOTCE OF DECSON CONSENTS FLE NUMBER: B002/17 APPLCANT: PROPERTY: ZONNG:

More information

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance Municipal Lobbying Ordinance Los Angeles Municipal Code 48.01 et seq. Effective January 30, 2013 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles, CA

More information

Item 8 Action. Lobbying Recommendations

Item 8 Action. Lobbying Recommendations Item 8 Action Lobbying Recommendations Executive Summary: This item presents options for the outstanding items in the Municipal Lobbying Ordinance review. Recommended Action: Approve an approach for the

More information

Public Ethics Commission

Public Ethics Commission City of Oakland Public Ethics Commission 2018 Public Ethics Commission 1 Frank Ogawa Plaza (City Hall), Room 104 Oakland, CA 94612 www.oaklandnet.com/pec ethicscommission@oaklandnet.com (510) 238-3593

More information

Gaber v Benhuri Ctr. for Laser Dentistry 2013 NY Slip Op 30378(U) February 15, 2013 Supreme Court, New York County Docket Number: /11 Judge:

Gaber v Benhuri Ctr. for Laser Dentistry 2013 NY Slip Op 30378(U) February 15, 2013 Supreme Court, New York County Docket Number: /11 Judge: Gaber v Benhur Ctr. for Laser Dentstry 203 NY Slp Op 30378(U) February 5, 203 Supreme Court, New York County Docket Number: 80064/ Judge: Joan B. Lobs Republshed from New York State Unfed Court System's

More information

CITY OF SAN DIEGO. LOBBYING FIRM QUARTERLY DISCLOSURE REPORT [Form EC-603] Business Address (Number & Street) (City) (State) (Zip)

CITY OF SAN DIEGO. LOBBYING FIRM QUARTERLY DISCLOSURE REPORT [Form EC-603] Business Address (Number & Street) (City) (State) (Zip) Period Covered: From 01/1/2013 To 03/31/2013 Total # of Pages: 7 CITY OF SAN DIEGO LOBBYING FIRM QUARTERLY DISCLOSURE REPORT [Form EC-603] Check Box if an Amendment (explain: ) Check Box if Terminating

More information

TENTH JUDICIAL CIRCUIT COURT Request for Qualifications (RFQ)

TENTH JUDICIAL CIRCUIT COURT Request for Qualifications (RFQ) TENTH JUDICIAL CIRCUIT COURT Request for Qualfcatons (RFQ) STENOGRAPHIC COURT REPORTING SERVICES RFQ # 10-2018-01 RFQ ISSUE DATE: May 17, 2018 RFQ RESPONSE DEADLINE: June 7, 2018, at 5:00 PM EST Note:

More information

875 N. Randolph Street, Code: BD04C, Arlington, VA SECTION II MAKING A FOIA REQUEST

875 N. Randolph Street, Code: BD04C, Arlington, VA SECTION II MAKING A FOIA REQUEST d ~~ REPORT CONTROL SYMBOL ANNUAL FREEDOM OF NFORMATON ACT REPORT DD-DA&M(A) 1365 SECTON BASC NFORMATON REGARDNG REPORT 1. PERSON(S) TO CONTACT WHO CAN ANSWER QUESTONS ABOUT THE REPORT a. NAME (Last. First.

More information

Attorneys for Plaintiff Regina Bozic, the Proposed Classes, and the Appeals Class (See FRAP 3(c)(3))

Attorneys for Plaintiff Regina Bozic, the Proposed Classes, and the Appeals Class (See FRAP 3(c)(3)) Case :-cv-00-bas-mdd Document Filed 0/0/ PageID. Page of LAW OFFICES OF RONALD A. MARRON RONALD A. MARRON (SBN 0) ron@consumersadvocates.com MICHAEL T. HOUCHIN (SBN 0) Arroyo Drive San Diego, California

More information

Reporting Requirements for Lobbyists on Behalf of the City

Reporting Requirements for Lobbyists on Behalf of the City San Francisco 25 Van Ness Avenue, Ste. 220 Ethics Commission San Francisco, CA 94102 Reporting Requirements for Lobbyists on Behalf of the City S.F. Sunshine Ordinance 67.29-4 Introduction The San Francisco

More information

LOBBYIST DISCLOSURE REPORT

LOBBYIST DISCLOSURE REPORT ed.syf.'iooc" e«!^iej2a County ofsanta Clara ^our^ Office ofthe Clerk ofthe Board of Superv isors County Government Center, East Wing 70 West Redding Street San Jose, California 95110-1770 (408)299-5001

More information

Megan Doyle Clerk ofthe Board Page 1 of 9 LOBBYIST DISCLOSURE REPORT

Megan Doyle Clerk ofthe Board Page 1 of 9 LOBBYIST DISCLOSURE REPORT County ofsanta Clara Office ofthe Clerk of the Board of Superv isors County Government Center, East Wing 70 West Hedding Street San Jose, California 95110-1770 (408) 299-5001 FAX 938-4525 fpy/^ Megan Doyle

More information

Case 2:10-cv JAK -JEM Document 40 Filed 03/01/11 Page 1 of NO 9 Page FEE ID DUE #: JENNFER A.D. LEHMN, Principal Deputy County Counsel

Case 2:10-cv JAK -JEM Document 40 Filed 03/01/11 Page 1 of NO 9 Page FEE ID DUE #: JENNFER A.D. LEHMN, Principal Deputy County Counsel Case 2:10-cv-08377-JAK -JEM Document 40 Filed 03/01/11 Page 1 of NO 9 Page FEE ID DUE #:255 GOV'T CODE 6103 1 ANDREA SHERIDAN ORDIN, County Counsel ROGER H. GRANBO, Assistant County Counsel 2 JENNFER A.D.

More information

NOTICE OF PENDENCY OF CLASS ACTION AND PROPOSED SETTLEMENT

NOTICE OF PENDENCY OF CLASS ACTION AND PROPOSED SETTLEMENT SUPERIOR COURT OF CALIFORNIA, COUNTY OF ALAMEDA (Case No. RG06254835) A court authorized this notice. This is not a solicitation. This is not a lawsuit against you and you are not being sued. However,

More information

CANTONMENT BOARD, RANIKHET MINISTRY OF DEFENCE, GOVT. OF INDIA

CANTONMENT BOARD, RANIKHET MINISTRY OF DEFENCE, GOVT. OF INDIA \ APPONTMENT TO THE POST OF TOLL COLLECTOR, JUNOR CLERK AND WATER LNEMAN N CANTONMENT BOARD, RANKHET CANTONMENT BOARD, RANKHET MNSTRY OF DEFENCE, GOVT. OF NDA No. 121Recrutment 12017 01- Sept, 2017 Onlne

More information

LOBBYIST DISCLOSURE REPORT. Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15)

LOBBYIST DISCLOSURE REPORT. Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15) County of Santa Clara "SB."S!F. '14 JUL '^5 irf -!- Office ofthe Clerk ofthe Board of Supervisors County Government Center, East Wing 70 West Hedding Street San Jose, California 95110-1770 (408) 299-5001

More information

Charles Edward Lincoln, pro se 603 Elmwood Place, Suite #6 Austin, Texas Tel:

Charles Edward Lincoln, pro se 603 Elmwood Place, Suite #6 Austin, Texas Tel: 1 1 1 1 Diane Beall, fka Templin, Attorney-At-Law California Bar # Advocate s Law and Real Estate S. Escondido Boulevard Escondido, California Office: 0-0-1 E-Mail: attorneydianebeall@gmail.com Charles

More information

Case 3:15-cr BAS Document 166 Filed 03/02/17 PageID.752 Page 1 of 8

Case 3:15-cr BAS Document 166 Filed 03/02/17 PageID.752 Page 1 of 8 Case :-cr-0-bas Document Filed 0/0/ PageID. Page of 0 0 MESEREAU LAW GROUP Thomas A. Mesereau, Jr., CSBN: 000 Santa Monica Blvd., Suite 00, Los Angeles, CA 00 Tel: (0) -0 Fax: (0) - Email: mesereau@mesereaulaw.com

More information

LOBBYIST DISCLOSURE REPORT

LOBBYIST DISCLOSURE REPORT County ofsanta Clara Office ofthe Clerk ofthe Board ofsupervisors County Government Center, East Wing 70 West Redding Street San Jose, California 95110-1770 (408)299-5001 FAX 938-4525 Lynn Regadanz Clerk

More information

Wireless Facility Siting

Wireless Facility Siting Wireless Facility Siting Javan N. Rad Assistant City Attorney March 10, 2010 1 State Law Public Utilities Code Public Utilities Commission orders 2 Public Utilities Code 7901 Allows telephone companies

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CTY COUNCL STAFF REPORT DATE: July 11, 218 CONSENT CALENDAR SUBJECT: FROM: BY: RESULTS OF THE JUNE 5, 218, SPECAL MUNCPAL ELECTON David H. Ready, City Manager Office of the City Clerk SUMMARY On June 5,

More information

Secretary of the Senate Office of Public Records 232 Hart Building Washington, DC b. Telephone Number International Number

Secretary of the Senate Office of Public Records 232 Hart Building Washington, DC b. Telephone Number International Number Clerk of the House of Representatives Legislative Resource Center B-106 Cannon Building Washington, DC 20515 http://lobbyingdisclosure.house.gov Secretary of the Senate Office of Public Records 232 Hart

More information

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

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance amending Articles 8 and 9.5 of Chapter IV of the Los Angeles Municipal Code, relating to the disclosure of political and charitable fundraising on behalf of elected City officers

More information

CAMPAIGN TREASURER'S REPORT SUMMARY. [2] Electioneering Communications Org. (ECO) D Check here if PC or ECO has disbandeclj :;J:

CAMPAIGN TREASURER'S REPORT SUMMARY. [2] Electioneering Communications Org. (ECO) D Check here if PC or ECO has disbandeclj :;J: CAMPAGN TREASURER'S REPORT SUMMARY (1) Miami We Can Do Better OFFCE USE ONLY Name (2) 1713 Cortez Street Address (number and street) Coral Gables, Florida 33134 "'T1..." -c.n City, State, Zip Code.m '

More information

NOTICE OF DECISION CONSENTS

NOTICE OF DECISION CONSENTS ~f'vaughan COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905)832-8585 Fax: (905)832-8535 NOTCE OF DECSON CONSENTS FLE NUMBER: B037/16 APPLCANT: PROPERTY: ZONNG: PURPOSE:

More information

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION The 2013 Kansas Legslature enacted a statute to preclude state and muncpal enttes from prohbtng the concealed carry of handguns

More information

Oregon Round Dance Teachers Association

Oregon Round Dance Teachers Association Oregon Round Dance Teachers Assocaton Bylaws Adopted January 1982 Amended October 1983 Amended July 1987 Amended September 1990 Amended May 1995 Amended January 2000 Amended October 2000 Amended January

More information

8C0 IL/ 5/._;/qmes tuay

8C0 IL/ 5/._;/qmes tuay ~PPOINTMENT OF CAMPAIGN TREASURER AND DESIGNATION OF CAMPAIGN DEPOSITORY FOR CANDIDATES (Section 106.021 (1 ), F.S.) (PLEASE PRINT OR TYPE) 05-18- 16 A1 0 : 38 I N NOTE: This form must be on file with

More information

LOBBYIST INFORMATION

LOBBYIST INFORMATION LOBBYIST INFORMATION A Basic Guide to Lobbying Registration and Disclosure in the City of Oceanside* Chapter 16C of the Oceanside City Code *This guide is intended to be advisory only. Any questions about

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

City of San Juan Capistrano Agenda Report. ' Jeffrey Ballinger, City Attorney. 2 of the San Juan Capistrano Municipal Code Changing the

City of San Juan Capistrano Agenda Report. ' Jeffrey Ballinger, City Attorney. 2 of the San Juan Capistrano Municipal Code Changing the 6t6t2016 E2 City of San Juan Capistrano Agenda Report TO FROM DATE SUBJECT Honorable Mayor and Members of the City Council Æ"Siegel, City Manager ' Jeffrey Ballinger, City Attorney June 6,2016 Adoption

More information

~M~c. f. tl A Commissioner, etc. THE CORPORATION OF THE CITY OF VAUGHAN. Todd Coles Deputy City Clerk, City of Vaughan A Commissioner. etc.

~M~c. f. tl A Commissioner, etc. THE CORPORATION OF THE CITY OF VAUGHAN. Todd Coles Deputy City Clerk, City of Vaughan A Commissioner. etc. NULOOK DEVELOPMENTS NC. THE CORPORATON OF THE CTY OF VAUGHAN N THE MATTER OF Section 34, Subsections (18) and (19) of the Planning Act, R.S.O. 1990, c.p.13, BARBARA A. MCEWAN, of the City of Toronto, make

More information

- Monetary Contributions Received

- Monetary Contributions Received - Monetary Contributions Received from- 07/01/2006 SCHEDULE A (CON.) 1213112006 through Page 10 of- 105.D. NUMBER Michael D. Antonovich Officeholder Account 971139 FULL NAME, STREET ADDRESS AND ZP CODE

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 2/2/216 F9 City of San Juan Capistrano Agenda Report TO: FROM : Honorable Mayor and Members of the City Council Thorn Coughran, P.E., nterim Public Works and Utilities Director Prepared by: George Alvarez,

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports TM RESOLUTION NO. 26390 BE IT RESOLVED that the Board of Airport Commissioners approved First Amendment to Lease LAA-8897 with Gavin De Becker & Associates, LP at Los Angeles

More information

UNITED STATES DISTRICT COURT. I i I. District of. l by Failing to Maintain an Accurate Oil Record:Book, to

UNITED STATES DISTRICT COURT. I i I. District of. l by Failing to Maintain an Accurate Oil Record:Book, to ~AO 245E (Rev. 12/03) Judgment n a Crmnal Case for Organzatonal efendants Sheet EASTERN UNTE STATES OF AMERCA v. OCEANC LLSABE LMTE THE EFENANT ORGANZATON: pleaded gulty to count(s) pleaded nolo contendere

More information

City: San Rafael State: OA Zip Code: 94901

City: San Rafael State: OA Zip Code: 94901 County ofsanta Clara Office of the Clerk of the Board of Supervisors County Government Center, East Wing 70 West Hedding Street San Jose, California 95110-1770 (408) 299-5001 FAX 938-4525 Lynn Regadanz

More information

Special Municipal Election

Special Municipal Election Sample Ballot & Voter Information Pamphlet Special Municipal Election Tuesday, November 7, 2017 Important Election Information For questions or additional information call 858-565-5800 OR 1-800-696-0136.

More information

BROWARD OFFICE OF THE INSPECTOR GENERAL

BROWARD OFFICE OF THE INSPECTOR GENERAL BROWARD OFFICE OF THE INSPECTOR GENERAL MEMORANDUM To: From: Honorable Diane Bendekovic, Mayor, City of Plantation and Members, Plantation City Ca sion John W. Scott, Inspector General l./ V5 Date: May

More information

A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY OF IRVINE. Prepared by the City Clerk March 2006 Updated January 2018

A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY OF IRVINE. Prepared by the City Clerk March 2006 Updated January 2018 A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY OF IRVINE Prepared by the City Clerk March 2006 Updated January 2018 1 A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY

More information

E.I. du Pont de Nemours Co. v. Train

E.I. du Pont de Nemours Co. v. Train Washington and Lee University School of Law Washington & Lee University School of Law Scholarly Commons Supreme Court Case Files Powell Papers 10-1976 E.I. du Pont de Nemours Co. v. Train Lewis F. Powell

More information

June 6, Primary Election

June 6, Primary Election INFORMATION BOOKLET SIGNATURES IN LIEU OF FILING FEE PETITIONS June 6, 2006 - Primary Election REGISTRAR-RECORDER/COUNTY CLERK COUNTY OF LOS ANGELES A - CALIFORNI Prepared by REGISTRAR-RECORDER/COUNTY

More information

, U UI 5?,* .is A =; ' \ <$5*DED. Eric Garcetti. mayor

, U UI 5?,* .is A =; ' \ <$5*DED. Eric Garcetti. mayor 0~ f o [ft iw *551). V' 1*1, U UI 5?,* ' - _!{[! SSi; i.is..^... «A A =; ' \ I PlU l«9& A

More information

DM 1g06c. i J.I %I. OAffl Fax: (207) April 17, 2018

DM 1g06c. i J.I %I. OAffl Fax: (207) April 17, 2018 , DM 1g06c 1 C. N. Brown Way Ar p. 0. Box 200 South Paris, Maine 04281 f Phone (207) 739-6444 i J. %. OAffl Fax: (207) 743-4210 E L E C T R C T Y Toll Free: 1-800-296-2721 www.cnbrownelectricity.com.!

More information

Attorney Docket Number Application Number

Attorney Docket Number Application Number The applcaton data sheet s part of the provsonal or nonprovsonal applcaton for whch t s beng submtted. The followng form contans the bblographc data arranged n a format specfed by the Unted States Patent

More information

NOW THEREFORE the Council of the Corporation of the City of Timmins enacts as follows:

NOW THEREFORE the Council of the Corporation of the City of Timmins enacts as follows: CTY OF TMMNS BY-LAW NO. 207-8072 BENG A BY-LAW to amend the City of Timmins Zoning By-law No. 20-700. Act, R. S. O. 990, c. P. 3, Section 34, as amended, authorizes WHEREAS the Planning Councils of Municipalities

More information

- UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK

- UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK Unites States v. Pokerstars, et al Doc. 100 - UNITED STATES DISTRICT COURT,_. SOUTHERN DISTRICT OF NEW YORK 6,z UNITED STATES OF AMERICA DOC# (oo -against- Plaintiff, MOTION TO ADMIT COUNSEL PRO HAC VICE

More information

.CHICAOO TITLE INSURANCE COMPANY

.CHICAOO TITLE INSURANCE COMPANY .CHCAOO TTLE NSURANCE COMPANY CTY OF SEASDE OFFCAL BUSNES S Recording requested by and when recorded mail to: Stephen L. Vagnini Monterey County Recorder Recorded at the request of Chicago Title DOCUMENT:

More information

The Corporation of the Municipality of Leamington. Meeting of Committee of Adjustment. Agenda

The Corporation of the Municipality of Leamington. Meeting of Committee of Adjustment. Agenda The Corporation of the Municipality of Leamington Meeting of Committee of Adjustment Agenda Tuesday, November 27 th, 2018 commencing at 5:00 PM Leamington Council Chambers (A) Call to Order: (B) Adoption

More information

Lobbying Firm Registration Statement (Government Code Section 86104)

Lobbying Firm Registration Statement (Government Code Section 86104) Lobbying Firm (Government Code Section 86104) SEE INSTRUCTIONS ON REVERSE MERCURY PUBLIC AFFAIRS Legislative Session 2013 2014 (Insert Years) 1/6 For Official Use Only If this is an initial registration,

More information

1889-W Preliminary Statement (Continued) 1423-W 1890-W Table of Contents 1888-W

1889-W Preliminary Statement (Continued) 1423-W 1890-W Table of Contents 1888-W San Jose Water Company 110 W. Taylor Street San Jose, CA 95110-2131 March 16, 2018 California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Advice Letter No. 517A San Jose Water

More information

shl Doc 1928 Filed 05/25/16 Entered 05/25/16 16:47:19 Main Document Pg 1 of 11

shl Doc 1928 Filed 05/25/16 Entered 05/25/16 16:47:19 Main Document Pg 1 of 11 Pg 1 of 11 Presentment Date: June 1, 2016 at 12:00 p.m. (ET) Objection Deadline: June 1, 2016 at 10:00 a.m. (ET) FARRELL FRTZ, P.C. Ted A. Berkowitz Patrick Collins Veronique A. Urban 1320 RXR Plaza Uniondale,

More information

Official Form 410 Proof of Claim 04/16

Official Form 410 Proof of Claim 04/16 Case 18-61376-6-dd Claim 21-1 Filed 10/31/18 Desc Main Document Page 1 of 3 Fill in this information to identify the case: Debtor 1 Herb Philipson's Army and Navy Stores Inc. Debtor 2 (Spouse, if filing)

More information

Election Year DOs and DON Ts

Election Year DOs and DON Ts Election Year DOs and DON Ts Lobbying and Political Activity for Tax-Exempt Organizations August 22, 2012 Douglas Chalmers, Jr. Political Law Group, a Chalmers LLC Mission of Pro Bono Partnership of Atlanta

More information

CARMEN A. TRUTANICH City Attorney REPORTRE:

CARMEN A. TRUTANICH City Attorney REPORTRE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100Tel (213) 978-8312 Fax CTrutanich@lacity.org www.laci ty. org/ a tty CARMEN A. TRUTANICH City Attorney REPORTRE: REPORT NO.

More information

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance Municipal Lobbying Ordinance Lobbying Neighborhood Councils Los Angeles Municipal Code Section 48.08.8 et seq. Last Revised January 15, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North

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

( THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW

( THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW ( THE CORPORATON OF THE CTY OF BRAMPTON BY-LAW Number 9_0_-_9_1 To amend By-law 139-84 (part of Lots 13 and 14, Concession 1, W.H.S., geographic Township of Toronto) The council of The corporation of the

More information

DLCD ACKNOWLEDGMENT or DEADLINE TO APPEAL: Friday, October 30, 2009

DLCD ACKNOWLEDGMENT or DEADLINE TO APPEAL: Friday, October 30, 2009 Oregon Theodore R KjibngDski, Governor Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR 97301-2540 (503) 373-0050 Fax (503) 378-5518 www. lcd.state.or.us NOTICE OF

More information

IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA.

IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA. , \ t f ( l N THE COURT OF APPEAL OF THE DEMOCRATC SOCALST REPUBLC OF SR LANKA. n the matter of an Appel from the order dated.02.204 made by the Provncal Hgh Court of Uva Provnce holden n Badulla n the

More information

Type or pr~nt ~n ~ nk Report covers perbod Amounts may he rounded to whole dollars. through 06/30/2009. Treasurer (IF rectplent commdttee)

Type or pr~nt ~n ~ nk Report covers perbod Amounts may he rounded to whole dollars. through 06/30/2009. Treasurer (IF rectplent commdttee) Supplemental Independent (Government Code Sectlons 84203 5) Amendment No Report No 1. CommitteelFiler Information Work~ng Cal~forn~ans STREET (NO P 0 BOX) 777 S F~gueroa St Ste 4050 AREA CODEIPHONE Type

More information

CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS

CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS Section 1. Section 206 of the Los Angeles City Charter is amended

More information

October 2, Mr. Roger Knight 8510 Six Forks Road, Suite 102 Raleigh, NC Re: Request for Advisory Opinion. Dear Mr.

October 2, Mr. Roger Knight 8510 Six Forks Road, Suite 102 Raleigh, NC Re: Request for Advisory Opinion. Dear Mr. Mailing Address: P.O. Box 27255 Raleigh, NC 27611-7255 Phone: (919) 733-7173 Fax: (919) 715-0135 KIM WESTBROOK STRACH Executive Director October 2, 2015 Mr. Roger Knight 8510 Six Forks Road, Suite 102

More information