LOBBYIST DISCLOSURE REPORT

Size: px
Start display at page:

Download "LOBBYIST DISCLOSURE REPORT"

Transcription

1 County ofsanta Clara Offce ofthe Clerk ofthe Board ofsupervsors County Government Center, East Wng 70 West Heddng Street San Jose, Calforna (408) FAX Megan Doyle Clerk ofthe Board Page 1 of 9 LOBBYIST DISCLOSURE REPORT se mark the type of report beng fled: Intal Regstraton Annual Regstraton and Quarterly Lobbyst Dsclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15) Quarterly Lobbyst Dsclosure Report for Jan. 1 - Mar. 31 (Due Apr. 15th) Quarterly Lobbyst Dsclosure Report for Apr. 1 - Jun. 30 (Due Jul. 15th) Quarterly Lobbyst Dsclosure Report for Jul. 1 - Sept. 30 (Due Oct. 15th) Amendment to Dsclosure Fled: Termnaton of Lobbyng Actvty (A lobbyst termnaton sheet must also be completed) Report each category oflobbyst: (Check all that apply) / Contract Lobbyst In-House Lobbyst Expendture Lobbyst Lobbyst Informaton: Name: Natonal Strateges, LLC Telephone: (202) Fax: (202) Emal: MLKngsley@natonalstrateges.eom BusnessAddress Street: 1990 K St NW Ste 320 Cty: Washngton State: DC Zp Code: MalngAddress Street: SAME AS BUSINESS ADDRESS, SHOWN ABOVE Cty: State: Zp Code:

2 ! COUNTY OF SANTA CLARA LOBBYIST DISCLOSURE REPORT Page 2 of9 1! LOBBYIST CONTACT SHEET County Offcal Contacted: Identfy Aco. NO ACTIVITY TO REPORT.,, WA...,,,, (1) (2-5) (6-10) County Offcal Contacted: County Offcal Contacted: County Offcal Contacted: ^ County Offcal Contacted: Clent County Offcal Contacted: Ths page may be duplcated. Check the box fths page s duplcated.

3 COUNTY OF SANTA CLARA LOBBYIST DISCLOSURE REPORT Page 3 of9 Descrbe the organzaton ofthe Lobbyst (.e. sole propretorshp, partnershp, corporaton, etc.) : Lmted Lablty Corporaton Itf the Lobbyst s a sole propretorshp or partnershp of fewer than fve people, lst the names of all owners. Pl 2. ^3. h 5. ) Ifthe Lobbyst s a corporaton, lst the names ofthe offcers and agent for servces ofprocess. 1. A! Gordon, CEO 2. Tm Onoff, Presdent I Agent: The remander ofthe Lobbyst Dsclosure Report s dvded nto 4 sectons. Contract Lobbysts must complete Sectons LA, IB, and IC. In-House Lobbysts must complete Secton 11. Expendture Lobbysts must complete Secton III. All Lobbysts must complete Secton IV. Fees and Verfcaton.

4 SECTION la. CONTRACT LOBBYIST INFORMATION Page 4 of9 Contract Lobbysts must complete the followm forms: L\: Contract Lobbyst Informaton (Ths Form) IB: Current and Former Clent Lst IC; Current Clent Dsclosures THE NATURE OF I HE BUSINESS, ORGANIZATION OR ASSOCIATION Descrbe the purpose ofthe Contract Lobbyst's busness. Procurement and polcy advocacy for Clent EMPLOYEES ENGAGED IN LOBBY ACTIVITY If the Contract Lobbyst s an entty, name of each person workng for the Contract Lobbyst who contacts County Offcals on behalfofthe lobbyst, and lst hs or her clents. Lobbyst Clent(s) Catherne Matsuyo Tompkson - Owner & Presdent, The Tompkson Group Securus Technologes, Inc \ \ 6. \

5 E«ocsccMj!»s»!»scaS5radBa!t»4^s«w»S!es!»!5!SSJR(W4<s3SK«S!asaae>saffls;s<stsBas'»soRWsM'3tMMe!ffl'»saeasBo<t^^ SECTION IB. CONTRACT LOBBYIST INFORMATION Page 5of9 CURRENT AND FORMER CLIENT LIST : LIST ALL CURRENT CLIENTS Clent Name Effectve Date ^ - SECURUS TECHNOLOGIES, INC. 12/08/ ! ( j j ) LISJ AU^CLIENTS TERMINATED DURING THEPREVIOUS QUARTER Clent Name NONE- Termnaton Date - I :Ths page may be duplcated. Check the box "f ths page s duplcated. It

6 SECTION IC. CONTRACT LOBBYIST INFORMATION Page 6 of9 CLIENT INFORMATION Current Clent Informaton: Name: Securus Technologes, Inc. Telephone: Fax: Emal: djorgenson@securustechnologles.eom BusnessAddress Street: Dallas Pkwy, Ste 600 Cty: Dallas State: TX Zp Code: Descrbe the nature and purpose ofthe Clent's busness. Cvl and crmnal Justce technology solutons for publc safety, nvestgaton, correctons and montorng Descrbe n detal the legslatve or admnstratve acton(s) the ContractLobbystwas retanedto nfluence and the outcome sought. j Procurement &polcy advocacy related to promotng and protectng clent's servces &products The total compensaton promsedor recevedfrom the Clent for lobbystservces $0.00-S500 ;501-$1,000 1,001 - $10,000 S10,001 - $100, c

7 SECTION n. IN-HOUSE LOBBYIST Page 7 of 9 :' EMPLOYE^jENGAGED IN LOB^AGTIVITY Name of each owner, compensated offcer, or compensated employee engaged n lobbyng actvty on be halfofthe In-House Lobbyst: 1 U. THE PURPOSE OF Tfff IN^HOUSE LOBBYISTENTITY Descrbe the nature and purpose ofthe In-House Lobbyst's busness. : ; LEGISLATIVE ORADMINISTRATIVE AGTON(S) LOBBYIST SpKS_TO INFLUENCE.l. Descrbe n detal the legslatve or admnstratve acton(s) the In-House Lobbyst seeks to nfluence and the outcome sought.

8 SECTION III. EXPENDITURE LOBBYIST EMPLOYEES ENGAGED IN LOBBY ACTIVITY Name ofeach person workng for the Expendture Lobbyst that s engaged n lobbyng actvty: Amount ofexpendture: $ PUI^SE OF THE BUSINESS, ORGANIZATION ORASSOCIATION Descrbe the purpose ofthe Expendture Lobbyst's busness. LEGISLATIVE OR ADMINISTRATIVE.ACTION(S) LOBBYIST SEEKS TO INFLUENCE Descrbe n detal the legslatve or admnstratve acton(s) the Expendture Lobbyst seeks to nfluence and the outcome sought.

9 SECTION IV. FEES AND VERIFICATION Page 9 of9 Intal Regstraton Fee -$180 $ Q-QQ (fled between January 1 - June 29for perod endng December 31) Reduced Intal Regstraton Fee - $90 $ 9Q-QQ (fled between June 30 - December 31forperodendng December 31) Annual Regstraton Fee - $60 (due by January 15th) $ 0-00 Penalty for Delnquent Flng ofregstraton-$60 per calendar day $ Q-QQ Penalty for Delnquent Flng ofquarterly Dsclosure Report - $10 $ QQQ (reports receved after Aprl 15th, July 15th and October 15th) [verfcaton (Check all verfcatons) Total Payment Due wth Report $^ I acknowledge that each Lobbyst s requred to fle an Annual RegstratonReport and pay annual fees due on the 15th ofjanuary. I acknowledge that each Lobbyst s requred to fle a Quarterly Lobbyst Dsclosure Report due on the 15th ofeach month followng the calendar quarter. I acknowledge that a late fee wll be assessed for late annual and quarterly reports. I certfy that I have been authorzed by the Lobbyst(s) dentfed above to make ths verfcaton. I have revewed the requrements ofthe provsons ofthe County of Santa Clara Ordnance Code Dvson A3, Chapter VII, relatng to Lobbyng. I certfy under penalty ofperjury under the laws of the State of Calfor na that I have revewed ths LobbystReport and to the best ofmy knowledge the nformaton contaned heren s true, correct, and complete. Prnt Name l<f/ncfs.l^y Ttle I V Sgnature Date

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

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

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

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

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

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

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

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

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

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

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

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

CITY OF IRVINE City Clerk's Office P.O. Box Irvine, CA 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 19575 rvine, CA 92623-9575 CHECK APPLCABLE REPORTNG PEROD: [gl

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

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

E911 INFORMATION WETZEL COUNTY COMMISSION

E911 INFORMATION WETZEL COUNTY COMMISSION E911 INFORMATION WETZEL COUNTY COMMISSION WETZEL COUNTY CowwrssroN NE WMARTINSVILLE, WV26155 CAROL S. HAUGHT COUNTY CLERK BARBARA A. KING, PRESIDENT PINE GROVE, WV 26419 DONALD E. MASON, VICE-PRESIDENT

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

California Ballot Propositions and Initiatives. Follow this and additional works at:

California Ballot Propositions and Initiatives. Follow this and additional works at: Unversty of Calforna Hastngs College of the Law UC Hastngs Scholarshp Repostory ntatves Calforna Ballot Propostons and ntatves 3-7-1994 ntatve Power. Follow ths and addtonal works at: http://repostory.uchastngs.edu/ca_ballot_nts

More information

Department without an admission of wrongdoing and for the purposk of resolving this matter

Department without an admission of wrongdoing and for the purposk of resolving this matter STATE OF FLORDA OFFCE OF THE ATTORNEY GENERA DEPARTMENT OF LEGAL AFFARS n the Matter of: UNTED RESORT MARKETNG, NC., a Florda corporaton, SKY BLUE SOLUTONS, N CORPORA TED, a Florda corporaton, and ADAM

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

THIS FIRST AMENDMENT TO THE LEASE (this First Amendment ) is made and entered into this day of

THIS FIRST AMENDMENT TO THE LEASE (this First Amendment ) is made and entered into this day of FRST AMENDMENT TO THE LEASE BETWEEN THE CTY OF LOS ANGELES AND GAVN DE BECKER & ASSOCATES, LP AT LOS ANGELES NTERNATONAL ARPORT (Lease LAA-8897 at 687 and 6875 W. mperal Hghway formerly 685 W. mperal Hghway)

More information

SHEILA BIRRELL Acting City Clerk "Pro Tempere" CORPORATION OF THE CiTY OF KINGSTON

SHEILA BIRRELL Acting City Clerk Pro Tempere CORPORATION OF THE CiTY OF KINGSTON ~ _ Judge's Order regstered as nstrument No. 54982 Clause 7, Report No. 75, 990 BY-LAW NO. 90-99 A BY-LAW TO AUTHORZE AN APPLCATON TO BE MADE TO THE DSTRCT COURT JUDGE TO CLOSE A PORTON OF SMTH LANE PASSED:

More information

Application for Exempt Regulated Activities registration (UK)

Application for Exempt Regulated Activities registration (UK) ERA 2019 Applcaton for Exempt Regulated Actvtes regstraton (UK) Ths form should be completed f you wsh your frm to undertake exempt regulated actvtes through ACCA under the Fnancal Servces and Markets

More information

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was !! 1 STATE OF NEW YORK COMMSSON ON JUDCAL CONDUCT n the Matter of the nvestgaton of Complants! Pursuant to Secton 44, subdvsons and 2,, J of the Judcary Law n Relaton to ' l. JAMES D. LAPANA, STPULATON

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

State of New York Public Employment Relations Board Decisions from September 5, 1974

State of New York Public Employment Relations Board Decisions from September 5, 1974 Cornell Unversty ILR School DgtalCommons@ILR Board Decsons - NYS PERB New York State Publc Employment Relatons Board (PERB) 9-5-1974 State of New York Publc Employment Relatons Board Decsons from September

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

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 11 For consderaton by the Councl of the Town of New Tecumseth on September 16 2013 The Commttee of the Whole met at700

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

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket Matter of Daz v New York Cty Dept. of Health & Mental Hygene 2013 NY Slp Op 32360(U) September 25, 2013 Supreme Court, New York County Docket Number: 100846/13 Judge: Joan B. Lobs Cases posted wth a "30000"

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

Board of Trustees Meeting Minutes

Board of Trustees Meeting Minutes Bowlng Green State Unversty ScholarWorks@BGSU Board of Trustees Meetng Mnutes Unversty Publcatons 10-14-1913 Board of Trustees Meetng Mnutes 1913-10-14 Bowlng Green State Unversty Follow ths and addtonal

More information

Ujkfl/clOio. STATE OF NORTH CAROLINA ^ m N o ' INVENTORY OF ITEMS SEIZED 5 PURSUANT TO SEARCH. ( r^kfth^ rnitnt%/ * Court Of Just ^

Ujkfl/clOio. STATE OF NORTH CAROLINA ^ m N o ' INVENTORY OF ITEMS SEIZED 5 PURSUANT TO SEARCH. ( r^kfth^ rnitnt%/ * Court Of Just ^ STATE OF NORTH CAROLINA ^ m N o ' n T h e G e n e r a ( r^kfth^ rntnt%/ * Court Of Just C o u n t ^ y Dstrct ^Superor Court Dv Name (jellco Partnershp dta n r> w^fe INVENTORY OF ITEMS SEIZED 5 PURSUANT

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

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

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

UUHlelNAt, TROUTMAN SANDERS LLP. A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C t]4 TELEPHONE: 202-g;'4*2gS0

UUHlelNAt, TROUTMAN SANDERS LLP. A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C t]4 TELEPHONE: 202-g;'4*2gS0 UUHlelNAt, TROUTMAN SANDERS LLP A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C 20004-2t]4 TELEPHONE: 202-g;'4*2gS0 ORIGINAL Joffrey k~ Jagublm OVect DtJ: 292-274-28GQ FmC

More information

BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO KIMBERLY LISA MARSHALL

BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO KIMBERLY LISA MARSHALL VIRGINIA: BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO. 15-070-100583 KIMBERLY LISA MARSHALL AGREED DISPOSITION MEMORANDUM ORDER On January 9, 2018 ths matter was heard

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. 185827 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

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

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

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments AGENDA HEADNG: Board Appontments AGENDA REQUEST COMMSSON MEETNG DATE: Juy 20, 2015 BY Cty Audtor and Cerk Pamea M. Nadan Cty Manager Barwn and Pane Admnstrator Graham Orgnatng Department SUBJECT: Department

More information

. JJl 3 \)Vlrl~.. SUPERIOR cou'rt FOR THE STATE' OF CALIFORNIA

. JJl 3 \)Vlrl~.. SUPERIOR cou'rt FOR THE STATE' OF CALIFORNIA l!mcncholas & McNCHOLAS, LLP 2 j Matthew S. McNcholas, State Bar No._ 2 Abel Nar, State Bar No. 22. 3! Wlshre Blvd., Sute 00 : Los Angeles, Calforna 002 'Tel: (3) -2 jfax: (3) - 2 Attorneys for Plantff

More information

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing,

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing, _ ----- -- PUBLC SERVCE COMMSSON OF WEST V'RGNA CHARLESTON At a sesson of the PUBLC SERVCE COMMSSON OF WEST VRGNA, at the Captol n the Cty of Charleston on the 24th day of March, 1976. CASE NO. 8264 ELBERT

More information

CHAPTER LAWS OF FLORIDA CHAPTER

CHAPTER LAWS OF FLORIDA CHAPTER CHAPTER. 79-217 LAWS OF FLORDA CHAPTER 79-217 Approved by the Governor June 28 1979. Fled n Offce Secretary of State June 29 1979. An CHAPTER 79-218 House Bll No. 1514 act relatng to the Florda RCO (Racketeer

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

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

Full name Title Date of birth

Full name Title Date of birth PIB (UK) 2019 Applcaton for regstraton of a non-acca partner/drector/controller or a non-partner/drector responsble for Exempt Regulated Actvtes work n a frm seekng Exempt Regulated Actvtes regstraton

More information

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A.

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A. Mnorcyzk v Cty of New York 2006 NY Slp Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: 02928/04 Judge: Eleen A. Rakower Cases posted wth a "30000" dentfer,.e., 203 NY Slp Op

More information

ASUM SENATE AGENDA Gold Oak Room April 26, :00 p.m.

ASUM SENATE AGENDA Gold Oak Room April 26, :00 p.m. ASUM SENATE AGENDA Gold Oak Room Aprl 26, 989 6:00 pm Call Meetng to Order 2 Roll Call 3 Approval of Aprl 9, 989 Mnutes 4 Presdents Report a Unverst Area Parkng - Ken Stolz b Publc Rado Week - Frank Feld

More information

STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 18-19

STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 18-19 STATE OF FLORDA OFFCE OF THE GOVERNOR EXECUTVE ORDER NUMBER 18-19 WHEREAS, Joy Cooper s presently servng as Mayor for the Cty of Hallandale Beach, Florda; and WHEREAS, on January 25, 2018, Joy Cooper was

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

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

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

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( )

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( ) Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule (2009-2011) Notice: As a consequence of the weather related closure of the EIA, the March 1-15, 2010 applied FCA uses the average

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

Historical unit prices - Super - Australian Shares

Historical unit prices - Super - Australian Shares 09 May 2012 $1.0024 $1.0000 16 May 2012 $0.9830 $0.9806 23 May 2012 $0.9414 $0.9392 30 May 2012 $0.9392 $0.9370 06 Jun 2012 $0.9465 $0.9443 14 Jun 2012 $0.9448 $0.9426 20 Jun 2012 $0.9433 $0.9411 27 Jun

More information

Case 3:09-cv MAP Document 1 Filed 07/23/2009 Page 1 of 17 UNITED STATES DISTRICT COURT MASSACHUSETTS

Case 3:09-cv MAP Document 1 Filed 07/23/2009 Page 1 of 17 UNITED STATES DISTRICT COURT MASSACHUSETTS Case 3:09-cv-30121 -MAP Document 1 Fled 07/23/2009 Page 1 of 17 EDWARD J. LAVALLEE, UNITED STATES DISTRICT COURT MASSACHUSETTS Plantff, NO. V. VERIFIED COMPLAINT CROCS, INC., RONALD R. SNYDER, RUSS AND

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

Legal Strategies for FDA Consent Decrees

Legal Strategies for FDA Consent Decrees RU1 Legal Strateges for FDA Consent Decrees Wllam W. Vodra PDA Taormna Conference 14 October 2003 14 October 2003 Legal Strateges for FDA Consent Decrees Slde 1 Slde 1 RU1 #1001401.2-PDA Taormna speech

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

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

Responder. party to bring this. Whueu, on November 9, 2011, Ma. Adams applied for a. i I misdemeanor charqe for Drivinq While License Revoked in the

Responder. party to bring this. Whueu, on November 9, 2011, Ma. Adams applied for a. i I misdemeanor charqe for Drivinq While License Revoked in the n re: Tffaae L. Adams, PA, Responder. CONSBN'l' ORDER Ths ma,ter s befo1'e the North Carolna Medcal Board ("Board" regfrdng tbe physcan assstant lcense applcaton of 'rff&lte!. Adams, PA (''Ms. Adam ".

More information

Present Present Absent Present Present Present Present Absent

Present Present Absent Present Present Present Present Absent 1 E r s jk Cty of Port Orchard Bl Councl Meetng Mnutes al Regular Meetng of October 10,2017 OF 1. CALL TO ORDER AND ROLL CALL Mayor Putaansuu called the meetng to order at 6:30 p.m. Roll call was taken

More information

SUPPLEMENT ISIOLO COUNTY GAZETTE BILLS, NAIROBI, 13th September,?fr16 SPECIAL ISSUE. REPUBLIC OF KEr.fYA

SUPPLEMENT ISIOLO COUNTY GAZETTE BILLS, NAIROBI, 13th September,?fr16 SPECIAL ISSUE. REPUBLIC OF KEr.fYA SPECAL SSUE solo County Gazette Supplement No. (Blls No.9) REPUBLC OF KEr.fYA SOLO COUNTY GAZETTE SUPPLEMENT BLLS, 2016 NAROB, 13th September,?fr16 CONTENT Bll for ntroducton nto the solo County Assembly-

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

California Ballot Propositions and Initiatives. Follow this and additional works at:

California Ballot Propositions and Initiatives. Follow this and additional works at: Unversty of Calforna Hastngs College of the Law UC Hastngs Scholarshp Repostory ntatves Calforna Ballot Propostons and ntatves 11-4-1969 Age To Vote Follow ths and addtonal works at: http://repostory.uchastngs.edu/ca_ballot_nts

More information

Rural Municipality ofciayton No. 333 BYLAW NO. 4/2011. The council for the Rural Municipality ofclayton No. 333 in the Province ofsaskatchewan enacts

Rural Municipality ofciayton No. 333 BYLAW NO. 4/2011. The council for the Rural Municipality ofclayton No. 333 in the Province ofsaskatchewan enacts M (a Nusance Abatement Bylaw Rural Muncpalty ofcayton No. 333 BYLAW NO. 4/2011 A B^LAW TO PROVDE FOR THE ABATEMENT OF NUSANCES WTHN THE BOUNDARES OF THE ORGANZED HAMLET OF SWAN PLAN The councl for the

More information

Discrimination and Hostile Work Environment Claims Based upon Religion, National Origin, and Alienage

Discrimination and Hostile Work Environment Claims Based upon Religion, National Origin, and Alienage Amercan Bar Assocaton Amercan Law Insttute Aprl, 2002 Dscrmnaton and Hostle Work Envronment Clams Based upon Relgon, Natonal Orgn, and Alenage by Rchard T. Seymour Table of Contents A. Introducton B. The

More information

MINUTES OF THE. MEETING of the FINANCE COMMITTEE July 21, 1967

MINUTES OF THE. MEETING of the FINANCE COMMITTEE July 21, 1967 $ $ 6 MNUTES OF THE. MEETNG of the FNANCE COMMTTEE July 2, 967 The Fnance Commttee convened at Kellogg Center at 8 o'clock for breakfast. The followng members were present: Messrs. Harlan, Hartman, Merrman,

More information

AMENDED ADMINISTRATIVE ORDER NO _,,A_

AMENDED ADMINISTRATIVE ORDER NO _,,A_ f 3 partes, ~ Pae V V 7 " V Bc»c»I»=. IBB4 pae 1588, IN TH CIRCUIT COURT, FOURTH JUDICIAL CIRCUIT,.l1 IN AND FOR DUVAL, CLAY AND NASSAU COUNTIS AMNDD ADMINISTRATIV ORDR NO. 2004-6,,A ty 4 I A r. H * I;

More information

SCI PLAINTIFF'S ORIGINAL PETITION AND DISCOVERY REQUESTS. ComWnow VANESSA SAMUDIO, Plaintiff herein, complaining of CITY OF SAN

SCI PLAINTIFF'S ORIGINAL PETITION AND DISCOVERY REQUESTS. ComWnow VANESSA SAMUDIO, Plaintiff herein, complaining of CITY OF SAN CAU SCI -G'.l VANESSA SAMUDIO VS..?,- CITY OF SAN ANTONIO I IN THE DISTRICT COURT JUDICIAL DISTRICT BEXAR COUNTY, TEXAS PLAINTIFF'S ORIGINAL PETITION AND DISCOVERY REQUESTS TO THE H0lg5? MJ5E"JUDGE OF

More information

1300 I STREET, N. w. WASHINGTON, DC FACSIMILE 202" 408" 4400 WAITER'S DIRECT, DIAL. NUMBER: (202)

1300 I STREET, N. w. WASHINGTON, DC FACSIMILE 202 408 4400 WAITER'S DIRECT, DIAL. NUMBER: (202) ,~ FNNEGAN, HENDERSON, FARABOW, GARRETT 0 DUNNER, L. L. p, 300 STREET, N. w. WASHNGTON, DC 20005-335, "'. L ~ t 202.. 408.. 4000 FACSMLE 202" 408" 4400 ATLANTA 404-653-6400 f:>alo AL.TO 650"849-6600 Dear

More information

Port Botany Terminal Q. Environmental Management System. Community Feedback Quarterly Report

Port Botany Terminal Q. Environmental Management System. Community Feedback Quarterly Report 2016-4Q Environmental Management System PBT_HSE_REP_11_01_04 DOCUMENT CONTROL: Listed below are the last 4 revisions for this report. Document History Version Page Issue Date Description of Amendment(s)

More information

- r. &he Gazette of Andia (a) ~~m;t-im;imjmit~&~~~is9f&i PUBLISHED BY AUTHOFUTY. otm 11-m3-3P-m (i) REGD. NO. D. L;-33~"

- r. &he Gazette of Andia (a) ~~m;t-im;imjmit~&~~~is9f&i PUBLISHED BY AUTHOFUTY. otm 11-m3-3P-m (i) REGD. NO. D. L;-33~ ...@. 3 REGD. NO. D. L;-33~" - r &he Gazette of Anda L EXTRAORDNARY otm 11-m3-3P-m () - - PKRm~&o-b-seq - ~ + r ~ PUBLSHED BY AUTHOFUTY U. 4851 m, m, Wl'W 30, 20ll/un: 8, 1933 Na 4851 NEW DELH, TUESDAY,

More information

THE BALANCE OF PAYMENTS

THE BALANCE OF PAYMENTS THE BALANCE OF PAYMENTS REMITTANCE REPORT June 2016 Economic Information & Publications Department RESEARCH AND ECONOMIC PROGRAMMING DIVISION I S S N 0 7 9 9 3 2 8 5 THE BALANCE OF PAYMENTS REMITTANCE

More information

THE BALANCE OF PAYMENTS

THE BALANCE OF PAYMENTS THE BALANCE OF PAYMENTS REMITTANCE REPORT April 2016 Economic Information & Publications Department RESEARCH AND ECONOMIC PROGRAMMING DIVISION I S S N 0 7 9 9 3 2 8 5 THE BALANCE OF PAYMENTS REMITTANCE

More information

E D ORDER TO SHOW CAUSE I L ADMINISTRATIVE ORDER NO

E D ORDER TO SHOW CAUSE I L ADMINISTRATIVE ORDER NO Doc # 008308, OR BK 478 Page, Number Pages: 6, Recorded /08/008 at 0 :4 AM, JIM FULLER CLERK CIRCUIT COURT DUVAL COUNTY IN THE CIRCUIT COURT, FOURTH JUDICIAL CIRCUIT, IN AND FOR DUVAL, CLAY AND NASSAU

More information

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65 Agenda Item 1 1 AGENDA REPORT Revewed Cty Manager Fnance Drector MEETING DATE FEBRUARY 2 2010 TO WILLIAM A HUSTON CITY MANAGER FROM COMMUNITY DEVELOPMENT DEPARTMENT SUBJECT AMENDMENT TO CONDITIONS OF APPROVAL

More information

Rubin v Napoli Bern Ripka Shkolnik, LLP 2016 NY Slip Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: /2015 Judge:

Rubin v Napoli Bern Ripka Shkolnik, LLP 2016 NY Slip Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Rubn v Napol Bern Rpka Shkolnk, LLP 2016 NY Slp Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: 154060/2015 Judge: Cyntha S. Kern Cases posted wth a "30000" dentfer,.e., 2013 NY

More information

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018 CONSTITUTION OF THE New Democratc Party of Canada EFFECTIVE FEBRUARY 2018 PREAMBLE Canada s a great country, one of the hopes of the world. New Democrats are Canadans who beleve we can be a better one

More information

REPORT OF RECEIPTS AND DISBURSEMENTS

REPORT OF RECEIPTS AND DISBURSEMENTS 05/15/ 20 : 03 Image# 14960903449 FEC FORM 3X REPORT OF RECEIPTS AND DISBURSEMENTS For Other Than An Authorized Committee Office Use Only PAGE 1 / 8 1. NAME OF COMMITTEE (in full) TYPE OR PRINT Example:

More information

Ip :J:CTl\00.ICALLY FIL[[) '

Ip :J:CTl\00.ICALLY FIL[[) ' tf Case 1:11-cv-07866-VM-JCF Document 975 Fled 07/07/15 Page 1 of 19 c-~; ;:~:~~~~~===-~=--. rjd

More information

FOlA IVlarker. Records Managemeht;.White House Office of

FOlA IVlarker. Records Managemeht;.White House Office of '".,. FOlA Vlarker lhs s hota textual record. Ths FOA Marker ndcates that matetalhas been te'troved durng FOA processng by George W. Bush Presdental Lbrary staff. Records Managemeht;.Whte House Offce of..

More information

Matter of Brasky v City of New York 2006 NY Slip Op 30744(U) March 15, 2006 Supreme Court, New York County Docket Number: /05 Judge: Lottie E.

Matter of Brasky v City of New York 2006 NY Slip Op 30744(U) March 15, 2006 Supreme Court, New York County Docket Number: /05 Judge: Lottie E. Matter of Brasky v Cty of New York 2006 NY Slp Op 30744(U) March 15, 2006 Supreme Court, New York County Docket Number: 114539/05 Judge: Lotte E. Wlkns Cases posted wth a "30000" dentfer,.e., 2013 NY Slp

More information

Principles of prevention

Principles of prevention 449 Tool 9.1 Prncples of preventon Overvew Ths tool provdes prncples and gudelnes for preventng traffckng n persons. The preventon of traffckng n persons requres creatve and coordnated responses. Efforts

More information

Lobbying in El Paso, Texas Are you required to register as a lobbyist and report your lobbying activities? 1

Lobbying in El Paso, Texas Are you required to register as a lobbyist and report your lobbying activities? 1 Lobbying in El Paso, Texas Are you required to register as a lobbyist and report your lobbying activities? 1 If you or your nonprofit organization works to impact public policy in the city of El Paso,

More information

CALIFORNIA 4 2SS. i Jt ERIC GARCETTI MAYOR

CALIFORNIA 4 2SS. i Jt ERIC GARCETTI MAYOR BOARD OF BULDNG AND SAFETY COMMSSONERS VAN AMBATELOS PRESDENT E. FELCA BF1ANNON VCE PRESDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUMAN JAVER NUNEZ Cty of Los Angeles Jt s CALFORNA 4 2SS ERC GARCETT MAYOR

More information

Immigration New Zealand Operational Manual. Border Entry. Issue Date: 2 March 2009

Immigration New Zealand Operational Manual. Border Entry. Issue Date: 2 March 2009 Immgraton New Zealand Operatonal Manual Border Entry Issue Date: 2 March 2009 INZ Operatonal Manual Border Entry Contents Y1 Objectve 1-1 Y2 Arrvals and departures 2-1 Y3 People refused entry 3-1 Y4 Detenton

More information

APPLICATION FOR ALCOHOLIC BEVERAGE LICENSE CITY OF COLLEGE PARK, GEORGIA

APPLICATION FOR ALCOHOLIC BEVERAGE LICENSE CITY OF COLLEGE PARK, GEORGIA Page 1 of 14 APPLICATION FOR ALCOHOLIC BEVERAGE LICENSE CITY OF COLLEGE PARK, GEORGIA INSTRUCTIONS: Please read through entire application before answering any questions. Every question must be answered

More information

Restitution and compensation for victims

Restitution and compensation for victims 434 Toolkt to Combat Traffckng n Persons Tool 8.17 Resttuton and compensaton for vctms Overvew Ths tool refers to the provsons of the Organzed Crme Conventon and the Traffckng n Persons Protocol that requre

More information

b;~i: :~~~! ~:n~::i:2:t~~?684_7273

b;~i: :~~~! ~:n~::i:2:t~~?684_7273 'lvo : n b;: :! :n:::2:t?684_7273 ATTORNEY ORf''ryWn'l1'UA1';fRNEY (fjf11!c,$t!lt'lecrmmmer,'/lm &ddross: -LttleFawnBoland (SJ:1N24HH Ceba Leal, LLP 35 Madrone Park Crcle ------- -' - SU'v!4f; '1 ;1 UD

More information

Under Section 402 of the Not-Far-Profit CorporatlQn Law

Under Section 402 of the Not-Far-Profit CorporatlQn Law CERTFCATE OF NCORPORATON OF NEGHBORHOOD HOUSNG SERVCES OF SOUTH BUFFALO, JNC.,. - " '. Under Secton 402 of the Not-Far-Proft CorporatlQn Law We, the undersgned, actng as ncorporators of a corporaton under

More information

SECRETARY OF STATE ALEX PADILLA CALIFO RN IA 2016 ELECTIONSGUIDE SECRETARY OF STATE ALEX PADILLA ELECTIO N GUIDE CALIFORNIA 2016

SECRETARY OF STATE ALEX PADILLA CALIFO RN IA 2016 ELECTIONSGUIDE SECRETARY OF STATE ALEX PADILLA ELECTIO N GUIDE CALIFORNIA 2016 SECRETARY OF STATE ALEX PADILLA CALIFORNIA 2016 ELECTIONSGUIDE SECRETARY OF STATE ALEX PADILLA ELECTIO N GUIDE CALIFO RN IA 2016 The 2016 California Elections Guide is intended provide general information

More information

^ff777. o oc. I I I I I I i I I. w o. AFTER AQION REPORTs JOINT REFUGEE INFORMATION CLEARING OFFICE (JRICO) J?'

^ff777. o oc. I I I I I I i I I. w o. AFTER AQION REPORTs JOINT REFUGEE INFORMATION CLEARING OFFICE (JRICO) J?' fp!^.*^^ - rm^p^mmmmm^evww?*^ rh X w o ^ff777 ftfe AFTER AQON REPORTs JONT REFUGEE NFORMATON CLEARNG OFFCE (JRCO) o oc plßtreütlon "STA rement Ä Approved lo publv.' lelease; atbutoa Unlmted J?'.. : -.

More information

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j ,! j j! { l j N THE COURT OF APPEAL OF THE DEMOCRATC SOCALST REPUBLC OF SR LANKA CA WAKFS 0/207 Wakfs Trbunal No. WT/242/207 Wakfs Board Case No. WB/727/206 n the matter of an appeal under and n terms

More information

Case3:09-cv JSW Document1 Filed09/11/09 Page1 of 17. to 5 E LJ. Defendants. )

Case3:09-cv JSW Document1 Filed09/11/09 Page1 of 17. to 5 E LJ. Defendants. ) Case3:09-cv-04208-JSW Document1 Fled09/11/09 Page1 of 17 46^ ft,.^^ ^^^.. b 1 l 2 T ^,.! ^^ cay ;,,;^ r ^`+^ 3 rr,'. 11 Q u- 4 + ^. to 5 E LJ 6 7 P 8 9 J 10 F 11 12 A 13 UNTED STATES DSTRCT COURT 14 NORTHERN

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

Hawaii s Lobbyists Law

Hawaii s Lobbyists Law Hawaii s Lobbyists Law Hawaii State Ethics Commission August 28, 2017 1 STATE LOBBYISTS LAW HRS Chapter 97 2 Lobbying means communicating directly or through an agent, or soliciting others to communicate,

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

Case 1:11-cv VM-JCF Document 965 Filed 06/26/15 Page 1 of 12 ~ S-1 K-:-~ 1-;.\ ~: --

Case 1:11-cv VM-JCF Document 965 Filed 06/26/15 Page 1 of 12 ~ S-1 K-:-~ 1-;.\ ~: -- ~~~~~~~~~~~~~~~~~~ Case 1:11-cv-07866-VM-JCF Document 965 Fled 06/26/15 Page 1 of 12 ~ S-1 K-:-~ 1-;.\ ~: -- DOC l "\ll:\t.e.. C RO:\CALLY nun,.doc# ~ UNTED STATES DST~CT COUR~).\ r ~l:. ---.. -{~.. j.

More information