'<~ ~ 1, O CHECK IF ADDRESS HAS CHANGED (3) IDNum~,.,.<V

Size: px
Start display at page:

Download "'<~ ~ 1, O CHECK IF ADDRESS HAS CHANGED (3) IDNum~,.,.<V"

Transcription

1 (1) Jamie Bennett FLORIDA DEPARTMENT OF STATE DIVISION OF ELECTIONS CAMPAIGN TREASURER'S REPORT SUMM'..,v uu~ u,.. ~ / Name f(;r ~:\\ \. (2) 768 Pinellas Point Dr '""" ~ O"~\ t..i Address (number and street) j)\1,1\i. 1 1 i " L '!!" City, State, Zip Code '<~ ~ 1, O CHECK IF ADDRESS HAS CHANGED (3) IDNum~,.,.<V ~ i Ur. (4) Check appropriate box(es): [2i: Candidate (office sought): Mayor D Political Committee D Committee of Continuous Existence D Party Executive Committee D Electioneering Communication O CHECK IF PC HAS DISBANDED O CHECK IF CCE HAS DISBANDED O CHECK IF NO OTHER ELECTIONEERING COMMUNICATION REPORTS WILL BE FILED (5) REPORT IDENTIFIERS Cover Period: From 4 I I I 2009 To 6 I 30 I 2009 Report Type D Original 0 Amendment D Special Election Report D Independent Expenditure Report (6) CONTRIBUTIONS THIS REPORT (7) EXPENDITURES THIS REPORT 11, Monetary Cash & Checks $ Expenditures $ $29, Loans $ $5, Transfers to Office Account $ Total Monetary $ $16, Total j7 Monetary $ ~ 1-P\ /.,._ l! "'I_ 1, In-Kind $ $2, (8) Other Distributions $ (9) TOTAL Monetary Contributions To (10) TOTAL Monetary Expenditures To $ $42, $ $36, (11) CERTIFICATION It is a first degree misdemeanor for any person to falsify a public record (ss , F.S.) I certify that I have examined this report and it is true, correct, and complete. I certify that I have examined this report and it is true, correct, and complete. (Type name) Timothy J. Baker (Type name) Jamie Bennett D Individual (only for 0Treasurer IX] Deputy Treasurer,0-candidate D Chairperson (only for PC, PTY & e~ring comrnun. organrz ion) ':, ~ ~ ;ctioneering cornrnur ~ ol'\_ ~ Signature j Signatu 7 e DS.. DE 12 (Rev. 08/04)

2 (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page I of 13 (5) (7) (8) (9) ( I 0) ( 11) ( 12) Full Nmne (6) (Last, Suffix, Firs(, Middle) Number Citv. State. Zio Code T""e Occunation Tune Descrintion A1nench11ent Amount 4/6/09 I Teresa Bradley 7533 I 32nd Street I Doctor CHE $ Seminole FL /12/09 2 Girish Patel thStreetN I Doctor CHE $50.00 St. Petersburg FL /13/09 3 Ray Wunderlich Ill 8813 ML King St. N I CHE $35.00 St. Petersburg FL /15/09 4 Barbara E. Daire st Avenue N I CHE $50.00 St. Petersburg FL /20/09 5 William G. Ulbricht Hospital 2304 Dove\vood Estates Ct I Ad1nin- CHE $ Valrieo FL istrator 4/20/09 6 D.R. Eastman 7 Bay front Court I St. Petersburg FL College President CHE $ /21/09 7 Mohan11nad D. Rah1nan 8840 ML King St N 2A I St. Petersburg FL Construction Co. 0\vncr CHE $ /22/09 8 Saunders Construction Building 533 5th Avenue N B CHE $ Construction St. Petersburg FL 3370 I

3 (1) Name Ja111ic Bennett (2) 1.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 2 of 13 (5) (7) (8) (9) ( 10) ( 11) ( 12) full Nmne (6) (Last, Suffix. First. Middle) Ntunber Citv, State, Zio Code Tvne Occuoation Tvne Descriotion A,nendment A1nount 4/23/09 9 Roy James Insurance 4100 Central Ave B St. Petersburg FL Insurance Agency CHE $ /24/09 Wannemacher Jensen Architects Architectural B 180 Mirror Lake Dr N Finn 10 St. Pcterrsburg FL CHE $ /24/09 11 Innes lnvin Building 800 2nd Ave N Ste 210 I CHE $ Contractor St. Petersburg FL /14/09 12 Jamie Bennett 768 Pinellas Pt Dr S I Candidate INK Office supplies $ /21/09 13 Jmnie Bennett 768 Pinellas Pt Dr S I Candidate INK Printer ink $ /2/09 14 Janet E. Salamone th Terr S. I Retired CHE $ St. Petersburg FL /4/09 15 Betty B. Allen 1827 A1ncria Way S I Retired CHE $ St. Petersburg FL /5/09 16 Bay Capital Manage1nent th Street S B St. Petersburg FL Money Manage1nent CHE $250.00

4 (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 3 of 13 (5) (7) (8) (9) ( I 0) (II) (12) Full Name (6) (Last, Suffix, First, Middle) Number Citv, State. Zin Code Tvoe Occuoation Tvoc Descriotion An1end1nent Ainount Mary Andrus Stephenson 480 I Osprey Dr. S. Apt St. Petersburg FL I CHE $ /28/09 18 Catherine Quindiagan th Ave N St. Petersburg FL I Retired CHE $ /22/09 Mike Dove I 0851 Mangrove Cay LN NE 19 St. Petersburg FL I Governn1ent Consultant CHE $ /22/09 20 John J. Oinlor th Ave S I Retired CHE $ St. Petersburg FL /17/09 21 l'vtichacl Johnson 470 3rd St S. #401 j St. Petersburg FL Real Estate Broker CHE $ /1/09 22 Mary Harris Jr Brightwaters Blvd. NE I 1-louse,vifc CHE $ St. Petersburg FL /1/09 23 Paul C. Scherer th Avenue N I Attorney CHE $ St. Petersburg FL /2/09 William Penrose 449 Central Ave. Suite St. Petersburg FL I Attorney CHE $100.00

5 (I) Name Jmnie Bennett (2) l.d. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 4 of 13 (5) (7) (8) (9) ( 10) ( 11) ( 12) Full Nmnc (6) (Last, Suffix. First. Middle) Nu1nber City. State. Zip Code Type Occupation Type Description A1nendment Amount 4/2/09 25 Stephen Chu1nbris 6223 Fainvay Bay Blvd I CJ-IE $50.00 Gulfport FL /16/09 26 Leah C. Clendening 799 Pinellas Pt Dr S I Nurse CJ-IE $ /20/09 27 Gary Krauthainer Management PO Box I CJ-IE $ Consultant St. Petersburg FL /29/09 28 Linda Lerner School 8022 Oak Forest Blvd W I Board CJ-IE $ Seminole FL Member 5/29/09 29 Keith R. Young th Street S I Real Estate Sales CHE $ /09 30 Alfred T. May 4983 Bacopa Ln S. # I 05 I Retired CJ-IE $ St. Petersburg FL /4/09 31 Joel B. Giles th Avenue NE I Attorney CJ-IE $ St. Petersburg FL /5/09 32 Clara Smith 458 Desoto Ave. I CAS $5.00 De Leon Springs FL 32130

6 (I) Name Jainie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 5 of 13 (5) (7) (8) (9) ( I 0) ( 11) (12) Full Name (6) (Last, Suffix, First, Middle) Nu1nber Citv, State. Zin Code Tvne Occuoation T"1ne Descrintion A1ncndn1ent A1nount Steven T. Sn1ith 3265 Gorton Rd. I CHE $50.00 Corning NY John G. Fox th Street S I CHE $ /8/09 Gerry Thompson Madison Ave Castro Valley CA I Computer Consultant CHE $ /10/09 36 Rick S. McCollu1n nd Ave N I SL Petersburg rl Event Director CHE $ /10/09 37 Leroy Sullivan Jr Wycliff Place I CHE $50.00 Tampa FL /17/09 38 Gulf Coast Suns LLC Real-Estate PO Box B Managen1ent CHE $ St. Petersburg FL Co. 6/10/09 39 James Bennett City Council 768 Pinellas Pt. Dr. S I LOA $2, Member 6/11/09 40 La\vrencc S. Bennett Energy th Dr. I Co,npany CHE $ Arvada CO Executive

7 (I) Name Jainie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 6 of 13 (5) (7) (8) (9) ( I 0) ( 11) (12) Full Naine (6) (Last. Sunix. First, Middle) Nun1ber Citv, State, Zio Code Tvoe Occupation Tvne Description An1cndmcnt An1ount 6/15/09 41 Sharon McKenna 31 Franklin Cl S. I St. Petersburg FL Executive Assistant CHE $ /17/09 42 Lyndsay Higgins 5530 Ligustrum Loop I Oviedo FL tvtarketing Manager CHE $ /20/09 43 Gerald Rizzo th Ave N #302 I Physician CHE $ /22/09 44 Ja,nes Bennett City 768 Pinellas Pt. Dr. S I Council LOA $ Me111ber 5/12/09 45 Kevin McAtasney 2726 River Woods Dr. I CAS $25.00 Parrish FL /12/09 Office Patty McAtasney tvlanagcr 2726 River Woods Dr. I CAS $50.00 senior 46 Parrish FL housing 5/12/09 47 Patty McAtasney 2726 River Woods Dr. I Parrish FL Office Manager senior housing CHE $ /12/09 48 Bonita Riggins 6105 Bahmna Shores Dr S I Attorney CHE $100.00

8 (1) Name Ja1nie Bennett (2) LD. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 7 of [3 (5) (7) (8) (9) ( I 0) ( 1 I) ( I 2) Full Nmne (6) (Last. Suffix, First, Middle) Nu1nber Citv. State. Zin Code Tvnc Occunation T"ne Descrintion A1nendn1ent Amount Karen M. Coale lll 26thAvcNE I CHE $25.00 St. Petersburg FL Lisa Munafo 2210Almeria Way S I CHE $50.00 St. Petersburg FL Wini Sto\VC 8698 I 0th Street N I Accountant CHE $ St. Petersburg FL Cynda Mort th Avenue NE I Teacher CHE $ St. Petersburg FL Jan Robinson 100! 86thAvenueN I CHE $50.00 St. Petersburg FL College Alizza Punzalan-Hall Co1nmunicati I 39 I Eden Isle Blvd NE I 0115 St. Petersburg FL Director CHE $ Nonnan S1nith College th Avenue I CHE $ Professor St. Pete Beach FL /25/09 56 Robert C. Rudd I I 60 Pinellas Pt Dr S I CHE $25.00 SL Petersburg FL 33705

9 (I) Name Jmnie Bennett (2) l.d. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 8 of 13 (5) (7) (8) (9) ( I 0) ( 11) ( 12) Full Natne (6) (Last, Suffix, First. Middle) Nu1nber Citv, State, Zio Code Tvne Occunation Tvoc Descriotion Amendment A1nount 5/19/09 57 Robert M. J--Io,vard Corporate 80 I Pinellas Pt Dr S I Sales CHE $ Manager 5/19/09 58 Eleanor Whiteside 840 Bay Vista Blvd S I Cl-IE $ /19/09 59 Williain F. H_eyen th Avenue N I Cl-IE $20.00 St. Petersburg FL 337 l 3 5/22/09 60 Tho,nas V. Steck 4775 Cove Cir Unit 502 I Cl-IE $50.00 St Petersburg FL /19/09 61 Jose Luis Perez Corporate 80 I Pinellas Pt Dr S I Sales Cl-IE $ St Petersburg FL Manager 5/18/09 62 Rahdct1, Steele & Reynolds 535 Central Ave 13 La,v finn Cl-IE $ St. Petersburg FL /24/09 63 Andrc,v H. Hines 249 Colony Point Rd S I Retired CHE $ St Petersburg FL /24/09 64 Robert Clark 3200 GulfBlvd. 305 I Cl-IE $50.00 Pass A Grille FL 33706

10 (I) Name Jan1ie Bennett (2) l.d. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 9 of 13 (5) (7) (8) (9) ( 10) ( 11) ( 12) Full Nmne (6) (Last. Suffix, First Middle) Nun1ber Citv. State, Zio Code Tvne Occupation Tvnc Description A1nend1nent Amount 6/19/09 65 Lynn Cissna 2002ndAve S. #160 I CHE $25.00 St Petersburg FL /24/09 66 Marsha Warner th Ave S I CAS $25.00 St Petersburg FL /24/09 Tobi West th Ave S Gulfport FL St. Petersburg 67 FL I CHE $ /24/09 68 Bill Ward 2838 Miriam St S I CHE $25.00 Oulfpo,t FL /24/09 69 tvlichele P. King th Ave S I CHE $50.00 Oulfpott FL /23/09 Elise Minkolf Complex Properties Corp 1635-D Royal Palm Dr 70 Gulfport FL Real-Estate B Manage1nent CHE $ Co 6/23/09 71 E1111nett Walsh 2232 S Beach Rd I CHE $50.00 Oultj10,t FL /25/09 72 Cherin L. Stover Tax progmn PO Box I CHE $ administrator St Petersburg FL 33733

11 (I) Name Jainic Bennett (2) l.d. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 10 of 13 (5) (7) (8) (9) (JO) ( 11) ( 12) Full Naine (6) (Last. Suffix. First. Middle) Nu1nber Citv, State. Zin Code Tvne Occunation T" e 0 Descrintion An1endmcnt Amount 6/29/09 73 Pete Foster 2479 Treemont Way I CAS $50.00 Dunedin FL /29/09 74 Peter A. Foster 2903 East Ki,nbaugh Ave I CAS $50.00 Tampa FL /29/09 75 Michelle S. Cooper 296 Ply1nouth St I Safety Harbor PL Construction Co1npany Ad1ninistrator CHE $ /29/09 76 Steclcon Building Corp th Street N B Clearwater FL Construction co1npany CHE $ /24/09 77 Janet. W. Bennett 16 Concord Dr. I East Granby CT Aviation sales CHE $ /29/09 78 La\vrcncc Langebrake Science Lois Ave I Ad1nin- CJ-IE $ Seminole PL istrator 6/30/09 79 Christopher M. Davey th Avenue N Ste 105 I Physician CHE $ St. Petersburg PL /30/09 80 Alberto Soto Director th St N r Recycling CJ-IE $ St. Petersburg FL Business

12 (I) Name Jamie Bennett (2) 1.0. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page II of 13 (5) (7) (8) (9) ( I 0) ( 11) ( 12) Full Nmnc (6) (Last, Suffix, First. Middle) Nun1ber Citv. State. Zin Code Tvne Occunation Tvne Descrintion A1ncnd1nent Amount 6/29/09 81 Bonita M. Riggens 6105 Bahmna Shores Dr. S I Cl-IE $ /29/09 82 Julie A. Ryczek th St E I Cl-IE $25.00 Treasurer Island FL /29/09 Mmjorie C. Devany 6085 Bahia Del Mar Circle # St. Petersburg FL I Cl-IE $ /29/09 84 Karen F. Monroe 21919thAveN.#105 I Cl-IE $50.00 St. Petersburg FL / Rosetnary Schrader th Ave N I Cl-IE $25.00 St. Petersburg FL 3_3705 6/30/09 86 Frank A. Biafora nd Street N I CHE $50.00 St. Petersburg FL /12/09 87 Ain1ee Bennett 768 Pinellas Pt Dr. S I INK Wine $ /19/09 88 Jamie Bennett 768 Pinellas Pt Dr. S I INK Otlice supplies $38.50

13 (I) Name Ja111ic Bennett (2) I.D. Number (3) Cover Period 411/09 through 6/30/09 (4) Page 12 of 13 (5) (7) (8) (9) (JO) ( 11) ( 12) Full Nan1c (6) (Last, Sullix, First. Middle) Number City, State, Zin Code Tvne Occupatiori l\,ne Descrintion Amend1nent A1nount 5/20/09 89 Jainie Bennett City Council Automated 768 Pinellas Pt Dr. S I INK $ Me1nber Telephone Calls SL Petersburg FL /20/09 90 Jamie Bennett City Council Auto1nated 768 Pinellas Pt Dr. S I INK $ Mcn1bcr Telephone Calls 5/26/09 91 Ja1nie Bennett City Council 768 Pinellas Pt Dr. S I INK Cake $42.00 tvfen1bcr SL Petersburg FL /19/09 92 Jainie Bennett 768 Pinellas Pt Dr. S I St Petersburg FL City Council Me1nber INK Stan1ps $ /28/09 93 Jainie Bennett City Council 768 Pinellas Pt Dr. S I INK Food $ rvte1nber St Petersburg FL /20/09 94 The Noven1bcr Group 1717 Bayshore Dr. # 1640 B Mian1i fl33132 Ca1npaign Consulting INK Food $ /26/09 95 Derek Keys I Beach Dr SE I INK Wine $60.00 St. Petersburg FL 3370 I 6/1/09 96 Realization Manage1nent rd St St B Gulfport FL Ca1npaign consultant INK Food for party $454.50

14 ( I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through,6"-'l3c,o:c.:i0"-9 ( 4) Page 13 of 13 (5) (7) (8) (9) (10) ( 11) ( 12) Full Name (6) (Last. Suffix. First. Middle) Number Citv. State. Zin Code Tvne Occuoation Tvne Descrintion An1endn1ent Amount 5/19/ /19/09 98 To1n Barrett Real- 609 llthaves I Estate INK Food for patty $ St. Petersburg FL 337 Manage1nent Leonard Johnsen Real- 609 llthaves I Estate INK Drinks for party $ St. Petersburg FL 337 Manage1nent

15 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (!) Name Jainic Bennett (2) LO. Number (3) Cover Period 4/1109 through 61_3_0!_0_9 (4) Page I or 8 (5) (7) (8) (9) ( 10) ( 11) Full Nan1e Purpose (6) (Last, Suffix, First. Middle) (and oftice sought if Sequence Street Address & contribution to a Expenditure An1e1ldment An1ount Number Citv, State. Zio Code candidate) Tvne I SM Heart Inc Arlington Ave N Ste I Blog design MON $ /8/09 2 Muse Inspired Design 2015 Sylvester Rd. Door hangars MON $ Lakeland FL / PS Creative Can1paign DEL th Avenue N MON $ Consultation (See Line 55) St. Petersburg FL /16/09 4 Postin aster Open Air Station Starnps MON $3QO.OO St. Petersburg FL / PS Creative Cainpaign DEL th Avenue N MON Consultation (See Line 56) St. Petersburg FL $ /09 Pinellas County Democratic Club 2250!st Ave N 6 St. Petersburg FL Picnic Tickets MON $ /09 Pinellas County Den1ocratic Party Vote Builder 2250!st Ave N. Dnta 7 St. PctcrsburgfL33713 MON $ /09 8 City of St. Petersburg 175 5th Street N Count petitions MON $12.70 St. Petersburg FL 33701

16 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through ----~6~/3~0~/0~9 (4) Page 2 of 8 (5) (7) (8) (9) ( I 0) (11) Full Name Purpose (6) (Last. Sutlix. First Middle) (and office sought if Sequence Street Address & contribution to a Expenditure A1nendn1ent Amount Number City. State, Zin Code candidate) T"ne 9 4/24/09 Multimedia Productions 2051 lstavcnucn Create video MON $ St. Petersburg FL /29/09 10 Postn1aster Open Air Station Stmnps MON $ /29/09 II St Pete Pride th Ave N St. Petersburg FL Sponsorship MON $ /20/09 12 Kris Self Computer Equip- PO Box MON $ nent 5/5/07 13 City or St. Petersburg 130 5th Street N Copies of reports MON $16.65 St. Petersburg FL 3370 I Professional Screen Prting PO Box 4316 Yard signs MON $ Tampa FL Mike Triola 7842 Cause\vay Blvd N Wooden signs MON $ St. Petersburg FL Professional Screen Prting PO Box 4316 Yard signs MON $ Tampa FL 33677

17 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 411/09 through ----~6~/3~0~/0~9 (4) Page 3 or 8 (5) (7) (8) (9) (10) {II) Full Nan1c Purpose (6) (Last, Suffix. First. Middle) (and of'lice sought if Sequence Street Address & contribution to a Expenditure A111end1nent Amount Number City. State, Zin Code candidate) Tvne 5/8/09 17 Clear Channel Outdoor 5555 Uln1erton Rd Billboards MON $ Clearwater FL /8/09 18 Gravitas 5730 I Ith Street S. Consulting Fee MON DEL (See Linc 57) $ /28/09 19 Tiinothy J. Baker 350 2nd Street N. #16 Data Input MON $52.00 St. Petersburg FL 3370 I 4/28/09 20 ASR!nternet 3216WPaxtonAvc Web site updates MON $ Tampa FL /4/09 21 Presto Print Inc Bennett St. N Envelopes MON $ St. Petersburg FL /15/09 22 Magazine Design Inc th Circle N Print door hangers MON $ St. PetersburgFL /09?" -0 tvtike Triolo 7842 Causc\vay Blvd N Erect signs MON $ St. Petersburg FL /15/09 24 ASR!ntcrnct 3216 W. Paxton Ave Web site updates MON $ Tampa FL 33611

18 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (I) Name Ja1nie Bennett (2) LO. Number (3) Cover Period 4/1/09 through,6'-'13:.;:0:.,i0"-9 ( 4) Page 4 of 8 (5) (7) (8) (9) ( I 0) ( 11) Full Name Purpose (6) (Last. Suffix. First. Middle) (and office sought if Sequence Street Address & contribution to a Expenditure Amenchnent Ainount Number Cit". State. Zin Code candidate) Tvne 5/20/09 25 Adjutant Saft,vare 2055 Bond Rd Purchase sofhvarc MON $ DeLand FL /1/09 26 Realization Managcn1cnt 200 I 53rd St S. Gulfport FL Cmnpaign 1nanagen1ent MON $2, /1/09 27 ASRlnternet 3216 W. Paxton Ave Web updates MON $28.50 Tampa FL /28/09 28 Constant Contact 160 I Trapelo Road n1anagcn1cnt MON $35.00 Waltham MA /29/09 Professional 1-lcalth Care of Pinellas 1839 Central Ave 29 St. Petersburg FL Refund of excess MON $ contribution 6/3/09 30 Ne,v City Signs th Street N Cmnpaign signs MON $ St. Petersburg FL /6/09 31 The Noven1ber Group 1717 Bayshore Dr. # 1640 Miami FL Cmnpaign Consulting MON $2, /24/09 32 Kris Self PO Box Co1nputer installation MON $445.58

19 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (I) Name Jainie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 5 of ----~~~ 8 (5) (7) (8) (9) ( I 0) ( 11) Full Natnc Purpose (6) (Last. Suffix, First. Middle) (and office sought if Sequence Street Address & contribution to a Expenditure Amendn1ent A,nount Nun1ber City, State. Zio Code candidate) Tvoe 6/24/09 33 Mike Triolo 7842 Causeway Blvd N Erect signs MON $ St. Petersburg FL /24/09 34 City of St. Petersburg 130 6th Street N Filing fees MON $1, St. Petersburg FL 3370 I 6/23/09 35 Clear Channel Outdoor 5555 Ul,ncrton Rd. Billboards MON $1, Cleanvater FL /26/09 36 GFS Marketplace th Street NSt. Party supplies MON $40.44 Petersburg FL /26/09 37 GFS lvlarketplace th Street NSt. Candy for parade MON $38.05 Petersburg FL 337Q4 6/23/09 38 Hans Honschar 430 I Dartmouth Ave N Chalk art MON $ St. Petersburg FL /20/09 39 Mariott Hotel Roosevelt Blvd Dinner Expenses MON $59.49 St. Petersburg FL /1/09 40 Ne\vton Boyd 208 6th Ave SW Web design MON $ Largo FL 33770

20 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6_!3_0_!0_9 (4) Page 6 of 8 (5) (7) (8) (9) (JO) ( 11) Full Nmnc Purpose (6) (Last, Suffix, First, Middle) (and office sought if Sequence Street Address & contribution to a Expenditure A1nendment A1nount Number Citv. State. Zin Code candidate) Tvne 4/3/09 41 James Bennett 768 Pinellas Pt Dr S Repay loan MON $ St. Petersburg FL /5/09 42 Brattain Medin rd Ave S Magnets, fans MON $2, /6/09 43 Mike Cooper 453 Stone Bridge Dr. Graphic design MON $37.00 Ruskin FL /6/09 44 Ti1noth J. Baker 350 2nd St N #16 Data input MON $82.33 St. Petersburg FL /6/09 45 Pinch Penny Press th Circle N Printing MON $ St. PctersburgFL /19/09 46 The November Group 1717 Bayshore Dr. # 1640 Miami FL Ca1npaign consulting MON $2, /3/09 47 Presto Print 3226 Bennett St N Business cards MON $44.94 St. Petersburg FL /3/09 48 Adams, Mack th StN St. Petersburg FL Refund excess contribution MON $50.00

21 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (1) Name Jarnie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6_!3_0_!0_9 (4) Page 7 or 8 (5) (7) (8) (9) ( 10) ( 11) Full Name Purpose (6) (Last. Suffix, First. Middle) (and office sought if Sequence Street Address & contribution to a Expenditure Amendment A1nount Number Citv, State. Zio Code candidate) Tvoe 6/3/09 49 Adamiak, Mark 655 Riverside Dr # Memphis TN Refund excess contribution MON $ /3/09 50 Bennett, Eileen th Ave NE St. Petersburg FL Refund excess contribution MON $ /3/09 51 Ho\vell, Jaines 1627 Beach Dr NE St. Petersburg FL Refund excess contribution MON $ /3/09 52 Nizny. Carolyn 15618thAveNE St. Petersburg PL Refund excess contribution MON $ /3/09 53 Sin11nons. Sher\vin 3219 Oak Green Way Tampa, FL Refund excess contribution MON $ /10/09 54 Ne\v City Signs th Street N Yard signs MON $1, St. Petersburg FL /16/09 55 Peter Schorsch th Avenue N St. Petersburg FL Campaign Consultation MON (Replaces line 3) $ /17/09 56 Peter Schorsch th Avenue N St. Petersburg FL Campaign Consultation MON (Replaces Line 5) $500.00

22 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through,6"'/3'-'0'-'/0cc...9 (4) Page 8 of $8.00 (5) (7) (8) (9) ( 10) ( 11) Full Name Purpose (6) (Last. Suffix, First, Middle) (and office sought if Sequence Street Address & contribution to a Expenditure An1endn1ent A,nount Number Citv, State. Zin Code candidate) T''"C 5/8/09 57 Barry Ed\vards 5730 llthstrccts Consulting fee MON (Replaces line 18) $750.00

CAMPAIGN TREASURER'S REPORT su O CHECK IF PC HAS DISBANDED O CHECK IF CCE HAS DISBANDED

CAMPAIGN TREASURER'S REPORT su O CHECK IF PC HAS DISBANDED O CHECK IF CCE HAS DISBANDED (1) Jamie Bennett Name (2) 768 Pinellas Point Dr FLORIDA DEPARTMENT OF STATE Address (number and street) St. Petersburg FL 33 705 City, State, Zip Code DIVISION OF ELECTIONS CAMPAIGN TREASURER'S REPORT

More information

D Committee of Continuous Existence D Party Executive Committee D Electioneering Communication

D Committee of Continuous Existence D Party Executive Committee D Electioneering Communication r (1) JOSEPH L. "JOE" SMITH CAMPAIGN Name (2) 980 64th Avenue S. Address (number and street) St. Petersburg, FL 33705 City, State, Zip Code FLORIDA DEPARTMENT OF STATE DIVISION OF ELECT CAMPAIGN TREASURER'S

More information

<x \ =, SigriaturEL...)

<x \ =, SigriaturEL...) ( (1) JOSEPH L. "JOE" SMITH CAMPAIGN Name (2) Address {number and street) City, State, Zip Code FLORIDA DEPARTMENT OF STATE DIVISION OF ELECTIONS CAMPAIGN TREASURER'S REPORT SUMMARY O CHECK IF ADDRESS

More information

f;.\ n.,'slc~l O J_L.,L,1 \...,U,lMc...= O CHECK IF CCE HAS DISBANDED Monetary Expenditures Transfers to Office Account $ Tot a I Monetary $

f;.\ n.,'slc~l O J_L.,L,1 \...,U,lMc...= O CHECK IF CCE HAS DISBANDED Monetary Expenditures Transfers to Office Account $ Tot a I Monetary $ NLY City, State, Zip Cod O CK IF ADDRESS HAS CHANGED (4) Checkappropriatebox(es): /l: ±y f\.r-. l. '" ~ndidate (office sought): _U""""""'.... O Political Committee D Committee of Continuous Existence D

More information

CAMPAIGN TREASURER'S REPORT SUMMARY. (5) Report Identifiers. Monetary Expenditures $ I. Office Account $ Total Monetary $

CAMPAIGN TREASURER'S REPORT SUMMARY. (5) Report Identifiers. Monetary Expenditures $ I. Office Account $ Total Monetary $ (1) Daniel A. Janson Name (2) 707 Holly Drive CAMPAGN TREASURER'S REPORT SUMMARY Address (number and street) City, State, Zip Code D Check here if address has changed OFFCE USE ONLY RECEVED FEB O 9 2018

More information

Faith Leaders Call for Immediate Suspension of Death Penalty in Pinellas and Pasco Counties

Faith Leaders Call for Immediate Suspension of Death Penalty in Pinellas and Pasco Counties Faith Leaders Call for Immediate Suspension of Death Penalty in Pinellas and Pasco Counties As religious leaders of Pinellas and Pasco Counties, Florida, we are united in calling on our elected leaders

More information

Deacon Wayne Herring, President. Theme: Transformation, Renewal, and Service Romans 12:1-2. Host: Mt. Pilgrim Association

Deacon Wayne Herring, President. Theme: Transformation, Renewal, and Service Romans 12:1-2. Host: Mt. Pilgrim Association Program of the Brotherhood Union Ministry of the Progressive M & E Baptist State Convention of Florida, Incorporated Dr. Bartholomew Banks, Sr., Convention President Deacon Wayne Herring, President Theme:

More information

CAMPAIGN TREASURE.R'S REPORT SUMMARY. FEB Coral Springs, FL City, State; Zip Code

CAMPAIGN TREASURE.R'S REPORT SUMMARY. FEB Coral Springs, FL City, State; Zip Code CAMPAGN TREASURE.R'S REPORT SUMMARY 1~~ft1 (1) ScottJ. Brook Name (2) 2825 N. University Dr., Suite 300 Address (m1mber and street) FEB 1 29 Coral Springs, FL 33065 City, State; Zip Code BY:-------~- 0

More information

DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046

DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046 DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046 NOTICE OF DAGGETT COUNTY TAX SALE Notice is hereby given that on the 29 th day of May, 2014, at 10:00 a.m., in the Commission

More information

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160 City of Sunny Isles Beach 18070 Collins Avenue Sunny Isles Beach, Florida 33160 (305) 947-0606 City Hall (305) 949-3113 Fax MEMORANDUM TO: FROM: The Honorable Mayor and City Commission Fred A. Maas, Chief

More information

Albion Personal Property Tax Commitment Book :20 AM

Albion Personal Property Tax Commitment Book :20 AM Albion Personal Property Commitment Book - 215 15.5 215 Account Name & Address Category Breakdown 54 AAA PORTABLE TOILETS 6,5 6,5 1.75 24 QUAKER HILL ROAD 6,5 237 ROBBINS ROAD 27 ALBION CIDER MILL C/ RICHARD

More information

Clayton County Tax Sale Information

Clayton County Tax Sale Information Clayton County Tax Sale Information The following parcels are listed in the Tax Sale being held on February 05, 2019. Note: to print this listing using your PC, Click the listing, then Press Ctrl+A, and

More information

/ LOGAN. en ) u NI l!: Q I N s t p V' C CITY OF LOGAN, UTAH 2017 CAMPAIGN FINANCIAL REPORT

/ LOGAN. en ) u NI l!: Q I N s t p V' C CITY OF LOGAN, UTAH 2017 CAMPAIGN FINANCIAL REPORT / LOGAN en ) u NI l!: Q I N s t p V' C ~ received ~I o/j.rlc1 I d-:lf~pm CITY OF LOGAN, UTAH 2017 CAMPAIGN FINANCIAL REPORT ~o: Teresa Harris, Logan City Recorder rrom (Full name of Candidate):_ Holly

More information

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.) Salt Lake City Council/Redevelopment Agency Meeting AGENDA City Council Chambers City & County Building 451 South State Street, Room 315 Salt Lake City, Utah Tuesday, September 5, 2006 7:00 p.m. (Please

More information

TEACHING ELDERS IN PRESBYTERY

TEACHING ELDERS IN PRESBYTERY TEACHING ELDERS IN PRESBYTERY Addresses are provided if they are not listed elsewhere in the directory (hard copy). NAME HOME PHONE... CHURCH_or STATUS Arnold, Darrell (863) 471-6167... Sebring Brooks,

More information

Mind, Body and Spirit-Fit to Witness

Mind, Body and Spirit-Fit to Witness Mind, Body and Spirit-Fit to Witness 2 Corinthians 5:20 we are ambassadors for Christ, God making his appeal through us. SELC District LWML Convention May 20-22, 2016 Special Supplement to The Lutheran

More information

2014 VITA SITES IN MIAMI DADE/MONROE COUNTIES. Miami Dade County

2014 VITA SITES IN MIAMI DADE/MONROE COUNTIES. Miami Dade County VITA SITES IN MIAMI DADE/MONROE COUNTIES Miami Dade County Provider Distance Dates Hours Languages Appointment GIBSON-BETHEL COMMUNITY CENTER 5800 SW 66 2ND FLOOR SOUTH MIAMI, FL 33143 0.7 MI 01 FEB COCONUT

More information

Intake and Exhaust. A Publication of Candlewood Valley Corvette Club

Intake and Exhaust. A Publication of Candlewood Valley Corvette Club Intake and Exhaust A Publication of Candlewood Valley Corvette Club David Z. escorting Tom Mack who was with the LA Rams for his whole football career in the NFL Hall of Fame Parade in Canton, Ohio. The

More information

MAKING ROOM YOUNG LIFE FLORIDA 2018 MINISTRY REPORT

MAKING ROOM YOUNG LIFE FLORIDA 2018 MINISTRY REPORT Young Life s mission is the Gospel to every kid. Not just rich kids or poor kids. Not just black kids, brown kids or white kids. Every kid. Not just a lot of kids or even most kids. Every kid. Not just

More information

Case 2:15-cv DN-BCW Document 85-7 Filed 09/02/16 Page 1 of 5

Case 2:15-cv DN-BCW Document 85-7 Filed 09/02/16 Page 1 of 5 Case 2:15-cv-00828-DN-BCW Document 85-7 Filed 09/02/16 Page 1 of 5 JOHN W. HUBER, United States Attorney (#7226) JOHN K. MANGUM, Assistant United States Attorney (#2072) 185 South State Street, Suite 300

More information

Case elp11 Doc 1272 Filed 07/06/11

Case elp11 Doc 1272 Filed 07/06/11 Case 09-30938-elp11 Doc 1272 Filed 07/06/11 Case 09-30938-elp11 Doc 1272 Filed 07/06/11 Case 09-30938-elp11 Doc 1272 Filed 07/06/11 1 2 3 4 5 6 7 8 9 10 11 12 13 14 CERTIFICATE OF SERVICE I, Janine E.

More information

CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee)

CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee) CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee) 1.Qualifying Name and Address of Candidate PO Box 1652 Monroe, LA 71210-1652 2. Office Sought (Include title of office

More information

yr POLICE DEPARTMENT st9.5` Jr A NATIONAL AND STATE _ACCREDITED LAW ENFORCEMENT _AGENCY

yr POLICE DEPARTMENT st9.5` Jr A NATIONAL AND STATE _ACCREDITED LAW ENFORCEMENT _AGENCY As A 1 T u. I a ( TOW OF PALM BEACH', yr POLICE DEPARTMENT st9.5` Jr A NATIONAL AND STATE _ACCREDITED LAW ENFORCEMENT _AGENCY 1 i, + POLICE War xilli 4 TENTATIVE AGENDA as revised 01/16/ 08 - SUBJECT TO

More information

PLANNING AND ZONING COMMISSION AGENDA BACKGROUND

PLANNING AND ZONING COMMISSION AGENDA BACKGROUND PLANNING AND ZONING COMMISSION AGENDA BACKGROUND AGENDA ITEM: Approval of Planning and Zoning Commission Minutes from the June 6, 2016 meeting. DATE: July 5, 2016 PRESENTER: Jessie Hanks, Planning and

More information

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m. TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, June 23, 2008 6:00 p.m. TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Acting

More information

Affiliated Agreement

Affiliated Agreement Pentecostal Church of God in Christ of the United States of America, Inc. Affiliated Agreement Mission Statement: Our mission is to equip individuals through biblical teaching, preaching, and demonstrating

More information

EXHIBIT 2 FIRST AMENDMENT AGREEMENT. between BROWARD COUNTY. and CITY OF HALLANDALE BEACH. for COMMUNITY BUS SERVICE FINANCIAL ASSISTANCE ONLY

EXHIBIT 2 FIRST AMENDMENT AGREEMENT. between BROWARD COUNTY. and CITY OF HALLANDALE BEACH. for COMMUNITY BUS SERVICE FINANCIAL ASSISTANCE ONLY EXHIBIT 2 FIRST AMENDMENT to AGREEMENT between BROWARD COUNTY and CITY OF HALLANDALE BEACH for COMMUNITY BUS SERVICE FINANCIAL ASSISTANCE ONLY FIRST AMENDMENT to AGREEMENT between BROWARD COUNTY and CITY

More information

MASON-DIXON FLORIDA POLL

MASON-DIXON FLORIDA POLL MASON-DIXON FLORIDA POLL FEBRUARY 2018 2018 STATE ECONOMY EMBARGO: Newspaper Publication Friday, February 9, 2018 Broadcast & Internet Release - 6 am. Friday, February 9, 2018 Copyright 2018 Tracking public

More information

COMMUNICATOR Newsletter of the Volusia County Bar Association MAY 2012

COMMUNICATOR Newsletter of the Volusia County Bar Association MAY 2012 COMMUNICATOR Newsletter of the Volusia County Bar Association MAY 2012 2012 Professionalism Symposium a Joint Project of the Volusia County Bar Association & the Seventh Judicial Circuit Professionalism

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION THOMAS C. AND PAMELA MCINTOSH

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION THOMAS C. AND PAMELA MCINTOSH IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION THOMAS C. AND PAMELA MCINTOSH PLAINTIFFS V. CIVIL ACTION NO.: 1:06-cv-1080-LTS-RHW STATE FARM FIRE AND CASUALTY

More information

February 2015 Our Lady of Charity Lancaster/Quartz Hill Conference THE VINCENTIAN TRUMPET

February 2015 Our Lady of Charity Lancaster/Quartz Hill Conference THE VINCENTIAN TRUMPET February 2015 Our Lady of Charity Lancaster/Quartz Hill Conference THE VINCENTIAN TRUMPET 45058 Trevor Site 1, Suite B 44721 Trevor Site 2 44532 Trevor Site 3 WHO WE ARE For those of you who do not know

More information

Annual EEO Public File Report

Annual EEO Public File Report 2017-2018 - Annual EEO Public File Report The purpose of this Public File Report ( Annual EEO Report ) is to comply with Section 73.2080(c)(6) of the FCC s equal employment rules. This Annual EEO Report

More information

Brochure of Robin Jeffs Registered Investment Advisor CRD # Ashdown Place Half Moon Bay, CA Telephone (650)

Brochure of Robin Jeffs Registered Investment Advisor CRD # Ashdown Place Half Moon Bay, CA Telephone (650) Item 1. Cover Page Brochure of Robin Jeffs Registered Investment Advisor CRD #136030 6 Ashdown Place Half Moon Bay, CA 94019 Telephone (650) 712-8591 rjeffs@comcast.net May 27, 2011 This brochure provides

More information

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT WHEREAS, the Water and Sewer Department has as part of its Asset Management Program instituted an Equipment

More information

CALENDAR GRAND KNIGHT S REPORT. Knights of Columbus Frances Cabrini Council 8879 February 2018 Newsletter

CALENDAR GRAND KNIGHT S REPORT. Knights of Columbus Frances Cabrini Council 8879 February 2018 Newsletter COUNCIL OFFICERS Grand Knight Jim Johnson 922-4408 Chaplain Fr. Peter McGuine 469-0133 Assistant Chaplain John Sawaya 858-869-5079 Deputy Grand Knight Ron Rosehart 888-2198 Chancellor John Rodinec 562-2636

More information

Please complete the report by March 31

Please complete the report by March 31 February 2015 Dear Clerk of Session, The EPC s Annual Church Report (formerly called the Annual Statistical and Financial Report) represents people touched by the ministry of your church and resources

More information

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F FILED: KINGS COUNTY CLERK 05/23/2016 05:04 PM INDEX NO. 506508/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F 0 Corporate Solutions NAS SURETY GROUP North American Specialty Insurance Company

More information

Presbytery of Tropical Florida: Directory of Churches

Presbytery of Tropical Florida: Directory of Churches North Beach All Nations Presbyterian Church ID: 20027 Region: 3 - Region Three 16951 NE 4th Avenue North Beach, FL 33162 -- Dade *(305) 651-5689 [ch] (305) 652-4802 [fax] http://www.allnationspresbyterianchurch.org

More information

Clifton Heights Borough Council Meeting Minutes February 17, 2015

Clifton Heights Borough Council Meeting Minutes February 17, 2015 Clifton Heights Borough Council Meeting Minutes February 17, 2015 Present: Present: Others Present: Anthony Casadei, Council President Betsy Berry, Councilwoman Mike Humphreys, Councilman Leona Papale,

More information

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135 W O R K S E S S I O N M E E T I N G P a g e 135 PUTNAM VALLEY TOWN BOARD WORK SESSION 6:00 P.M. WEDNESDAY, APRIL 12, 2017 PUBLIC HEARING 6 PM To hear comments on a proposed local law to change the Town

More information

THE FOLLOWING PROPOSAL, SUBMITTED BY JARED B. GARDNER, DIRECTOR OF PURCHASING, IS RECOMMENDED FOR BOARD APPROVAL.

THE FOLLOWING PROPOSAL, SUBMITTED BY JARED B. GARDNER, DIRECTOR OF PURCHASING, IS RECOMMENDED FOR BOARD APPROVAL. THE FOLLOWING PROPOSAL, SUBMITTED BY JARED B. GARDNER, DIRECTOR OF. Superintendent Martin Bates RE: CNC Routers Cottonwood and Taylorsville High 2500 South State Street Req. Nos. 650227 & 650228 Salt Lake

More information

January 9, Dear Lakewood at Darby Homeowner s,

January 9, Dear Lakewood at Darby Homeowner s, Lakewood at Darby Homeowner s Association c/o The Case Bowen Company * 6255 Corporate Center Dr. Dublin, OH 43016 Phone: 614-799-9800 * Fax: 614-799-8338 January 9, 2017 Dear Lakewood at Darby Homeowner

More information

MEETING OF THE CORPORATE BOARD OF THE MOST WORSHIPFUL GRAND LODGE OF FREE AND ACCEPTED MASONS OF FLORIDA

MEETING OF THE CORPORATE BOARD OF THE MOST WORSHIPFUL GRAND LODGE OF FREE AND ACCEPTED MASONS OF FLORIDA MEETING OF THE CORPORATE BOARD OF THE MOST WORSHIPFUL GRAND LODGE OF FREE AND ACCEPTED MASONS OF FLORIDA August 18, 2018 No. 5 A Meeting of the Corporate Board of Directors was called to order at 9:20

More information

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM Present Mayor Randy Farnworth Councilmember Tyce Flake Councilmember Julie Fullmer Councilmember Dale

More information

Today, Tomorrow, and Beyond, GOD is Calling Us To... I

Today, Tomorrow, and Beyond, GOD is Calling Us To... I HARBOR DISTRICT UNITED METHODIST WOMEN 2016 Directory Quadrennial Theme 2013-2016 Today, Tomorrow, and Beyond, GOD is Calling Us To... I "For God, who commanded the light to shine out of dar,kpess, hath

More information

The Clarion. Affirming the Positive

The Clarion. Affirming the Positive The Clarion Volume 47 Issue 8 August 2018 Our mission is to Encourage, Equip and Engage our network of churches to share the love of Christ with our communities. Affirming the Positive Office Directory

More information

East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015

East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015 East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015 The Board of Trustees February meeting was called to order at 8:30 AM at the Carson Valley Swim Center, Minden, NV.

More information

DEBORAH CLARK. Precinct Summary Book Closing for Municipal Elections Closing Date = Feb/06/2006

DEBORAH CLARK. Precinct Summary Book Closing for Municipal Elections Closing Date = Feb/06/2006 Closing = Feb/6/26 11. Carlton Arms Apartments 12. Westminster Suncoast 13. Lake Vista Recreation Center 14. Lakewood United Methodist Church 15. Blessed Trinity Catholic Church 16. Maximo Presbyterian

More information

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160 City of Sunny Isles Beach 18070 Collins Avenue Sunny Isles Beach, Florida 33160 (305) 947-0606 City Hall (305) 949-3113 Fax MEMORANDUM TO: FROM: The Honorable Mayor and City Commission Hans Ottinot, City

More information

Southwest Florida. Independent Baptist Preacher s s Fellowship. April 2002

Southwest Florida. Independent Baptist Preacher s s Fellowship. April 2002 Southwest Florida Independent Baptist Preacher s s Fellowship Pastor s s Directory April 2002 Email Changes to info@localchurchresources.com - 1 - Southwest Florida Independent Baptist Preacher s Fellowship

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Griffiith, Thomas B. AO JO Rev. 112011 Report Required by the Ethics in Gol"emment Act of 1978 FOR CALENDAR YEAR 2010 (5 U.S.C. app. JOI-I 11) I. Person Reporting (last name, first, middle initial) 2.

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Wallace, J. Clifford AO 10 Rev. 112011 Report Required by the Ethics in Gowrnment Act of 1978 FOR CALENDAR YEAR 2010 (5 V.S.C. opp. /0/-l I I) Person Reporting (last name, first, middle initial) Court

More information

COUNTY OF RACINE FINANCE & HUMAN RESOURCES COMMITTEE. Supervisor Brett Nielsen

COUNTY OF RACINE FINANCE & HUMAN RESOURCES COMMITTEE. Supervisor Brett Nielsen Supervisor Q. A. Shakoor, II, Chairman Supervisor Robert N. Miller, Vice Chairman Supervisor Thomas H. Pringle, Secretary Supervisor Janet Bernberg Supervisor Brett Nielsen COUNTY OF RACINE FINANCE & HUMAN

More information

Homes & Estates Florida Portfolio, October 2017

Homes & Estates Florida Portfolio, October 2017 Page Property # Homes & Estates Florida Portfolio, October 2017 Address City MLS Number Price Listing Agent(s) Cover 12 440 S Hibiscus Dr. Miami Beach A10279511 $17,800,000 The Jills, Jill Eber and Jill

More information

IN THE SUPREME COURT OF MISSISSIPPI NO.2008-CA-01763

IN THE SUPREME COURT OF MISSISSIPPI NO.2008-CA-01763 IN THE SUPREME COURT OF MISSISSIPPI NO.2008-CA-01763 DR. CHARLES HALL, JANET H. CLARK, BEATRICE LANGSTON BERRY, KATE SHARP, BELINDA BOOZER, WILLIAM MURPHY, CAROL MURPHY, STEVE HANNEKE, MARY ELLEN MARTIN,

More information

CAMPAIGN FINANCE REPORT STATE OF WISCONSIN ETHCF-2

CAMPAIGN FINANCE REPORT STATE OF WISCONSIN ETHCF-2 COMMITTEE IDENTIFICATION Filing Period Name: Name of Committee/Corporation: Street Address: Spring Pre-Primary 2017 N1413 County Road E City, State and Zip: Palmyra, WI 53156 CAMPAIGN FINANCE REPORT STATE

More information

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, JULY 17, 2018 AT 5:00 P.M. Meeting called to order by Council President Fannie Johnson. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None. The

More information

Schedule. Lay Servant Ministries Leading, Caring, and Communicating

Schedule. Lay Servant Ministries Leading, Caring, and Communicating Lay Servant Ministries Leading, Caring, and Communicating Leading: Lay Servants combine words and actions in leadership roles with their families, churches and communities. Caring: As Lay Servants combine

More information

Grand Chapter of Royal Arch Masons of California Randy Downey, GHP. OCTOBER 2017 Vol. IX No. 5

Grand Chapter of Royal Arch Masons of California Randy Downey, GHP. OCTOBER 2017 Vol. IX No. 5 THE WORKMAN Grand Chapter of Royal Arch Masons of California Randy Downey, GHP OCTOBER 2017 Vol. IX No. 5 GHP MESSAGE 1 WOODLAND DEGREES MARK/PAST 3 SECRETARY ESSENTIALS 3 GRAND SESSIONS 2018 3 ORDER OF

More information

Page 1 of 5 Home Web Site Se Thursday, September 15, 2011..:: Members» Leadership Correspondence Course» LCC 2 ::.. Register L What is DeMolay? Chapters info/map Relay 4 Life Calendar & Events Photo Gallery

More information

Central Florida PREP Chapter Meeting Minutes

Central Florida PREP Chapter Meeting Minutes Central Florida PREP Chapter Meeting Minutes Meeting Date: February 17, 2015 Location: Volusia County Clerk of the Circuit Court 101 N. Alabama Ave. Deland, FL Attendance: 42 - Registration sheets attached

More information

GARVIN COUNTY SHERIFF SALES ** ALL SALES ARE HELD IN THE COURT HOUSE AT 10:00 Am, 20FT INSIDE WEST DOOR**

GARVIN COUNTY SHERIFF SALES ** ALL SALES ARE HELD IN THE COURT HOUSE AT 10:00 Am, 20FT INSIDE WEST DOOR** GARVIN COUNTY SHERIFF SALES ** ALL SALES ARE HELD IN THE COURT HOUSE AT 10:00 Am, 20FT INSIDE WEST DOOR** FEBRUARY 22 nd, 2018 @ 10am CJ-17-40 Pauls Valley National Bank Vs. Roger D. Turner, State of Oklahoma,

More information

THE FOG HORN. . Rick Gryder. Membership 2. Secretaries Report 4. President s Report 2. Short Sea Story 4. Quarters. Registration form 6.

THE FOG HORN. . Rick Gryder. Membership 2. Secretaries Report 4. President s Report 2. Short Sea Story 4. Quarters. Registration form 6. I WILL NOT ABANDON YOU THE FOG HORN LIGHTSHIP NOT IN CORRECT POSITION Volume 2 Issue 25 Newsletter of The U.S. Coast Guard Lightship Sailors Association Reunion 2009 PRESIDENT Larry Ryan 1st VICE PRESIDENT

More information

Horseshoe Irrigation Co. Expense November October 2016

Horseshoe Irrigation Co. Expense November October 2016 Horseshoe Irrigation Co. Expense November 2015 - October 2016 Expenses ADMIN EXPENSE Advertising/Public Notices Total for Advertising/Public Notices Cell Phone Total for Cell Phone Computer Expense Total

More information

October 2018 Vol. 11 Ed. 9 MESSAGES FROM PARADISE. Paradise Lutheran Church

October 2018 Vol. 11 Ed. 9 MESSAGES FROM PARADISE. Paradise Lutheran Church October 2018 Vol. 11 Ed. 9 MESSAGES FROM PARADISE Paradise Lutheran Church 10255 Paradise Blvd. Treasure Island, FL 33706 Rev. Thomas Michael Mitchell Email: paradiseluth102@gmail.com Website: paradiselutheran.com

More information

Ke Kama Hele. The Traveler. St. Christopher s. Fall Focus: Stewardship. To know and share God s love with all people. August 2010 No.

Ke Kama Hele. The Traveler. St. Christopher s. Fall Focus: Stewardship. To know and share God s love with all people. August 2010 No. Ke Kama Hele August 2010 No. 10-08 The Traveler St. Christopher s Episcopal Church Sunday Schedule 7:15 Holy Communion 8:00 Breakfast* 8:30 Church School for ages 3-11* 9:00 Childcare for 9:15 service

More information

Florida, Brandon Stake Center 4806 Bell Shoals Road, Valrico, Florida 33594

Florida, Brandon Stake Center 4806 Bell Shoals Road, Valrico, Florida 33594 3 Nephi 24:7 Even from the days of your fathers ye are gone away from mine ordinances, and have not kept them. Return unto me and I will return unto you, saith the Lord of Hosts. But ye say: Wherein shall

More information

Chapter 114 of the Town Code of Ordinances relating to Local Business Taxes, is

Chapter 114 of the Town Code of Ordinances relating to Local Business Taxes, is ORDINANCE NO. 15-2015 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF PALM BEACH, PALM BEACH COUNTY, FLORIDA, AMENDING THE TOWN CODE OF ORDINANCES AT CHAPTER 1. 14 TAXATION, ARTICLE II, LOCAL BUSINESS

More information

11(-.Y C?-7~ Mario A. Coppock

11(-.Y C?-7~ Mario A. Coppock District No. 1 - Ronald Williams District No. 2 - Rusty DePratter District No. 3 - Bucky Nash District No. 4 - Stephen E. Bailey District No. 5 - Scarlet P. Frisina October 9, 2013 Dear Sports Advisory

More information

Membership Meeting. State of the City

Membership Meeting. State of the City May 2011 4785 Dakota Street, P.O. Box 114, Prior Lake, MN 55372 Phone: 952-440-1000 Fax: 952-440-1611 Email: Sandi@priorlakechamber.com www.priorlakechamber.com Membership Meeting Wednesday, May 18, 2011

More information

NOTICE OF SUPPLEMENTAL AUTHORITY. Appellants, TOWN OF GULF STREAM, et al., submit, as supplemental

NOTICE OF SUPPLEMENTAL AUTHORITY. Appellants, TOWN OF GULF STREAM, et al., submit, as supplemental IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA, FOURTH DISTRICT TOWN OF GULF STREAM, et al., CASE NO. 4D15-1753 L.T. 15th Cir. No. 502011CA017953XXXXMB v. Appellants, PALM BEACH COUNTY, a political

More information

Yours in Christ, Karen Jones, Lay Director FROM THE LAY DIRECTOR. National Cursillo Web Site:

Yours in Christ, Karen Jones, Lay Director FROM THE LAY DIRECTOR. National Cursillo Web Site: Cursillo Newsletter March 2017 1 FROM THE LAY DIRECTOR We have a Back to the Mountaintop experience planned for June 17, 2017. Mark your calendars. All Cursillistas plus guests 18 and older are welcome

More information

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present. City of Greencastle Teresa P. Glenn City Hall Clerk Treasurer One North Locust Street, P.O. Box 607 Greencastle, Indiana 46135 765.653.9211 tglenn@greencastle.com Greencastle Common Council Agenda Regular

More information

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M. REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M. Meeting called to order by Council President, Tyrone Johnson. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None.

More information

HEARING OF THE COLLIER COUNTY SPECIAL MAGISTRATE A G E N D A

HEARING OF THE COLLIER COUNTY SPECIAL MAGISTRATE A G E N D A HEARING OF THE COLLIER COUNTY SPECIAL MAGISTRATE A G E N D A DATE: September 2, 2016 at 9:00 A.M. LOCATION: Collier County Government Center, 3299 East Tamiami Trail, Building F, 3rd Floor, Naples, Florida

More information

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes ANDOVER CITY COUNCIL Tuesday, November 13, 2012 7:00 p.m. Andover City Hall 1609 E Central Minutes 1. Mayor Ben Lawrence call the meeting to order. (technical difficulty starting video) 2. Roll Call Council

More information

St. Timothy s Delegation Report 168 th Convention of the Episcopal Diocese of California October 27 28, 2017

St. Timothy s Delegation Report 168 th Convention of the Episcopal Diocese of California October 27 28, 2017 1. Introduction The purpose of this report is to inform and inspire the St. Timothy s congregation regarding the recent Diocesan Convention proceedings. The Convention is the highest governing body of

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD SPECIAL MAGISTRATE HEARING MINUTES

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD SPECIAL MAGISTRATE HEARING MINUTES SPECIAL MAGISTRATE: Kimberly Campbell DATE: Tuesday, August 21, 2012 TIME: 9:00 a.m. PLACE: 12600 Belcher Road, Suite 102 Largo, FL 33773 Conference Room The hearings commenced at 9:15 a.m. CONTESTED CASES

More information

McDowell Rackner & Gibson PC

McDowell Rackner & Gibson PC McDowell Rackner & Gibson PC WENDY MCINDOO Direct (0) - wendy@mcd-law.com February 1, 01 VIA ELECTRONIC AND U.S. MAIL PUC Filing Center Public Utility Commission of Oregon PO Box Salem, OR 0- Re: UE Idaho

More information

Good Samaritan Humanitarian Project. Diocese of Miami and the Southeast

Good Samaritan Humanitarian Project. Diocese of Miami and the Southeast Good Samaritan Humanitarian Project Diocese of Miami and the Southeast The Parable of the Good Samaritan And behold, a certain lawyer stood up and tested Him, saying, Teacher, what shall I do to inherit

More information

Descendants of William Holland

Descendants of William Holland Descendants of William Holland Generation No. 1 1. WILLIAM 1 HOLLAND was born Bet. 1780-1790 1, and died Bef. 23 Jul 1842 2,3,4. He married ELIZABETH UNKNOWN. She was born Abt. 1795 in Georgia 5, and died

More information

Pat. January Birthdays. The President s Message

Pat. January Birthdays. The President s Message The President s Message Happy New Year! I hope you all had a wonderful time with friends and family during the holiday season. Our Christmas party at Anna and Jim Hansen s was lovely. The food was great

More information

Exhibitor Contract: UTV Rally Mormon Lake

Exhibitor Contract: UTV Rally Mormon Lake EXHIBITOR CONTRACT 2017 Show Series Exhibitor Contract: UTV Rally Mormon Lake Exhibitor Name: Contact Name: Street Address: Contact Title: City, State, Zip: Office Number: Website: Cell Number: Email:

More information

ELCFV Board Membership /2019

ELCFV Board Membership /2019 ELCFV Board ship - 2018/2019 Count 1 Chair, appointed by the Govern Private Sect 2 Private Sect appointed by the Govern 3 Private Sect appointed by the Govern 4 Department of Children & Family Services

More information

IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEA L

IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEA L IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT IN RE BANK AMERICA CORPORATION SECURITIES LITIGATION CAROL MACKAY, Appellant, vs. HUGH McCOLL, et al., Appellees. Appeal No. 02-3783 Appeal

More information

How To Win Your Fair Hearing

How To Win Your Fair Hearing How To Win Your Fair Hearing The Legal Aid Society Project FAIR, Inc. The Legal Aid Society's Public Benefits Education Project This Booklet was made possible by funds from the Charles H. Revson Foundation.

More information

Back

Back Back http://www.maquah.net/mikehatch/2006/wclaratohatch_101-120.pdf April 21, 1998 letter from Clara NiiSka to State Registrar Barbara Bednarczyk...172 April 24, 1998 letter from Beltrami County Recorder

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.

More information

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Christopher E. Brown Special Magistrate Board of County Commissioners Boardroom 06/05/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate

More information

From: Date: Tuesday, August 2, 2016 at 11:43 AM. To: Subject: 3045 Fort Chalres Drive Variance Petition 16-V6

From: Date: Tuesday, August 2, 2016 at 11:43 AM. To: Subject: 3045 Fort Chalres Drive Variance Petition 16-V6 Roch Hillenbrand Subject: Re: 3045 Fort Charles Drive Variance Petition 16-V16 Tuesday, January 31, 2017 11:02:38 AM Ms. Martin, I received another notice for the delayed hearing on this variance petition,

More information

2014 Final 2015 Final DIFFERENCES

2014 Final 2015 Final DIFFERENCES Code Description Parcel Ct #Units Rate Parcel Ct #Units Rate 8842 Daytona Beach: Intl Speedway Blvd 71 26,276.16 1.88 49,399.19 71 26,276.16 1.88 49,399.19 0.00 0.00 0.0% 0.0% 0151 Debary Solid Waste 8,101

More information

SPIRIT SONG. Falling Into the Fall Season A Message from Pearl Wilkinson District President. Pearl

SPIRIT SONG. Falling Into the Fall Season A Message from Pearl Wilkinson District President. Pearl SPIRIT SONG United Methodist Women Connecticut & Western Massachusetts Falling Into the Fall Season A Message from Pearl Wilkinson District President As fall approaches, we see the deep green leaves vividly

More information

TEGA CAY BAPTIST CHURCH MINISTRY PLACEMENT. CHURCH OFFICERS (One Year Commitment) PROGRAM ORGANIZATION

TEGA CAY BAPTIST CHURCH MINISTRY PLACEMENT. CHURCH OFFICERS (One Year Commitment) PROGRAM ORGANIZATION 2013-2014 TEGA CAY BAPTIST CHURCH MINISTRY PLACEMENT Moderator: Rodger Taylor Church Clerk: Rose Wolfe Treasurer: Jeff Robertson Trustees: Jim Burns, Mike Butts Men's Ministries: John Root, Frank Bronander

More information

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:10/22/14

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:10/22/14 CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Release/Reduction Request Agenda Hearing Date:10/22/14 LRC 1: 1210 46th St S. Owner(s): ACHU Investments LLC LRC 2: 6711 13th Ave N. Owner(s): USA Federal

More information

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1 AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: April 8, 2014 SUBJECT: Approve Construction Documents and Advertise for Bids for Twin Oaks Elementary School and High School Safe Routes

More information

LCMC Board of Directors Meeting Minutes February 11, :00 am

LCMC Board of Directors Meeting Minutes February 11, :00 am LCMC Board of Directors Meeting Minutes 9:00 am President Butch Gordon called the meeting to order at 9:00 a.m. in the Lake Cushman Maintenance Company Conference Room. Present were Butch Gordon, Richard

More information

FLORIDA STATE COUNCIL DIOCESE OF SAINT PETERSBURG REGION 4 DISTRICT 41

FLORIDA STATE COUNCIL DIOCESE OF SAINT PETERSBURG REGION 4 DISTRICT 41 Est 15 JUNE 1965 FLORIDA STATE COUNCIL DIOCESE OF SAINT PETERSBURG REGION 4 DISTRICT 41 www.kofc5737.org MICHAEL R. KUHNLE GRAND KNIGHT 941-356-5358 mikehuhnle46@gmail.com OCTOBER 2018 2018-2019 COUNCIL

More information

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding. Item No. Orange Park, Florida The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding. Other Councilmen present were

More information

Members present: John Antona (Chair), Tim Newton (Vice Chair), Tim Mowrey, Charles Waters, Jerry Wooldridge

Members present: John Antona (Chair), Tim Newton (Vice Chair), Tim Mowrey, Charles Waters, Jerry Wooldridge Florida Department of Business and Professional Regulation Elevator Safety Technical Advisory Council Meeting Minutes for November 17, 2015 Reedy Creek Improvement District Office Lake Buena Vista, FL

More information

ALL SAINTS CATHOLIC CHURCH

ALL SAINTS CATHOLIC CHURCH PASTOR ASSOCIATE PASTOR DEACON MUSIC DIRECTOR BOOKKEEPER/SECRETARY FAITH FORMATION YOUTH MINISTRY MAINTENANCE TELEPHONES ALL SAINTS CATHOLIC CHURCH 715 Wisconsin Avenue, Gladstone, MI 49837 Parish Office

More information