CAMPAIGN TREASURER'S REPORT su O CHECK IF PC HAS DISBANDED O CHECK IF CCE HAS DISBANDED
|
|
- Shannon Rogers
- 5 years ago
- Views:
Transcription
1 (1) Jamie Bennett Name (2) 768 Pinellas Point Dr FLORIDA DEPARTMENT OF STATE Address (number and street) St. Petersburg FL City, State, Zip Code DIVISION OF ELECTIONS CAMPAIGN TREASURER'S REPORT su r--.. {~IC~S~\~~. RECEl'IEO _ -"". JUl, O 2009 ~..., CLE ~ Cl~/:) <o O CHECK IF ADDRESS HAS CHANGED (3) ID Nu';;W,J: oi I y (4) Check appropriate box(es): ~ 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 1 I 2009 To 6 I 30 I 2009 Report Type ~ Original D 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 Monetary $ 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 O Individual (only for 0Treasurer [8J Deputy Treasurer Qcandidate O Chairperson (only for PC, PTY & ;ctioneering commur~ ~ ~ '--~ Signature j re/ electioneering commun;,_ org,1nization) '(7'-'7 ~ Signal~ -n n I OS-DE 12 (Rev. 08/04) 'l /,f., I '7 f' / _//i, Ju - '
2 CAMPAIGN TREASURER'S REPORT- ITEMIZED CONTRIBUTIONS (I) Name Jamie Bennett (2) l.d. Number (3) Cover Period 4/l/09 through 6/30/09 (4) Page I of 13 (5) (7) (8) (9) (10) (II) ( 12) Full Name (6) (La.st, Suffix, First, Middle) Number Citv. State, Zio Code Tvoe Occunation T""C Dcscriotion Amendment Amount 4/6/09 1 Teresa Bradley 7533 l 32nd Street I Doctor CHE $ Seminole FL /l2/09 2 Girish Patel th Street N I Doctor St. Petersburg FL CHE $ /13/09 3 Ray Wunderlich Ill 8813 ML King St. N I St. Petersburg FL CHE $ /l5/09 4 Barbara E. Daire stAvenueN I CHE $50.00 St. Petersburg FL /20/09 5 William G. Ulbricht 1-:lospital 2304 Dove\vood Estates Ct j Adn1in- CHE $ I Valrico FL istrator 4/20/09 6 D.R. Easttnan 7 Bayfront Court I St. Petersburg FL College President CHE $ /21/09 7 Mohammad 0. Rahman 8840 ML King St N 2A I St. Petersburg FL Construction Co. 0\vner CHE $ /22/09 8 Saunders Construction 533 5th Avenue N B St. Petersburg FL 3370 I Building Construction CHE $500.00
3 (I) Name Jan1ic Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 2 of 13 (5) (7) (8) (9) (IO) ( 11) ( 12) Full Nmne Nu1nber Citv, State, Zio Code Tvoe Occuoation T"ne Descrintion Amendrnenl An1ount 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. Peterrsburg FL CHE $ /24/09 II Innes lnvin 800 2nd Ave N Ste 210 I St. Petersburg FL Building Contractor CHE $ /14/09 12.lan1ie Bennett 768 Pinellas Pt Dr S I Candidate INK Office supplies $ /21/09 13 Ja1nie 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 I 827 Ameria Way S I Retired CHE $ St. Petersburg FL /5/09 16 Bay Capital Management th Street S B St. Petersburg FL 33711, Money Managen1ent 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) ( 11) ( 12) Full Nmnc Number Citv. State. Zin Code Tvoe Occupation Tvne Descrintion An1endmcnt A,nount Mary Andrus Stephenson 480 I Osprey Dr. S. Apt St. Petersburg FL I CHE $ /28/09 18 Catherine Quindiagan th Ave N I Retired CHE $ /22/09 Mike Dove I 0851 Mangrove Cay LN NE 19 SL PetersburKFL I Government Consultant CHE $ /22/09 20 John J. Otnlor thAve S I Retired CHE $ St. Petersburg FL /17/09 21 Michael Johnson 470 3rd St S. #401 I St. Petersburg FL Real Estate Broker Cl-IE $ /1/09 22 Mary Harris Jr Brightwaters Blvd. NE I 1-louse\vife CHE $ St. Petersburg FL /1/09 23 Paul C. Scherer th Avenue N I Attorney CHE $ /2/09 William Penrose 449 Central Ave. Suite St. Petersburg FL I Attorney CHE $100.00
5 (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 4 or 13 (5) (7) (8) (9) (JO) ( 11) (12) Full Nmne Number Citv, State, Zio Code Tvne Occunation Tvne Descriotion A1nend1ncnt A1nount 4/2/09 25 Stephen Chun1bris 6223 Fairway Bay Blvd I CHE $50.00 Gulfport FL /16/09 26 Leah C. Clendening 799 Pinellas Pt Dr S I Nurse CHE $ SL Petersburg FL /20/09 27 Gary Krauthamer PO Box St. Petersburg FL I Manage,nent Consultant CHE $ /29/09 28 Linda Lerner School 8022 Oak Forest Blvd W I Board CHE $ Seminole FL Men1bcr 5/29/09 29 Keith R. Young th Street S I SL Petersburg FL Real Estate Sales CHE $ /1/09 30 Alfred T. May 4983 Bacopa Ln S. # I 05 I Retired St. Petersburg FL CHE $ /4/09 31 Joel B. Giles th Avenue NE I Attorney CHE $ St Petersburg FL /5/09 32 Clara Smith 458 Desoto Ave. I CAS $5.00 De Leon Springs FL 32130
6 (I) Name Jamie Bennett (2) l.d. Number (3) Cover Period 4/1/09 through 6/30109 (4) Page 5 of 13 (5) (7) (8) (9) ( 10) ( 11) (12) Fu[\ Naine (6) (Last, Suffix, First. Middle) Number Citv, State, Zin Code T me Occunation T '"e Descrintion Amendment Amount 617/09 33 Steven T. S1nith 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 $ Rick S. McCollum nd Ave N I St. Petersburg FL 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 Manage1nent CHE $ St. Petersburg FL Co. 6/10/09 39 James Bennetl 768 Pinellas Pt. Dr. S I City Council Men1ber LOA $2, /11/09 40 La\vrcncc S. Bennett Energy th Dr. I Con1pany CHE $ Arvada CO Executive
7 (I) Name Jamie Bennett (2) l.d. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 6 of 13 (5) (7) (8) (9) (10) (11) ( 12) Full Name Nu1nber Citv. State, Zio Code Tvne Occuoation Tvne Descrintion A111endment An1ount 6/15/09 41 Sharon McKenna 31 Franklin Ct S. I St. Petersburg FL Executive Assistant CHE $ Lyndsay Higgins Marketing 5530 Ligustrum Loop I CHE $ NI an ager Oviedo FL /20/09 43 Gerald Rizzo th Ave N #302 I Physician CHE $ /22/09 44 Jan1es Bennett City 768 Pinellas Pt. Dr. S I Council LOA $3, Member 5/12/09 45 Kevin McAtasney 2726 River Woods Dr. I CAS $25.00 Parrish FL /12/09 Office Patty McAtasney Manager 2726 River Woods Dr. I senior 46 Parrish FL housing CAS $ /12/09 Office Patty McAtasney Manager 2726 River Woods Dr. I senior 47 Parrish FL housing CHE $ /12/09 48 Bonita Riggins 6105 Bahama Shores Dr S I Attorney CHE $100.00
8 (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 7 of 13 (5) (7) (8) (9) (10) ( 11) (12) Full Name Number Citv, State, Zio Code Tvne Occuoation Tvoe Descriotion Amendment Amount l(aren M. Coale l ll 26thAveNE I CHE $25.00 St. Petersburg FL Lisa Munafo 2210 Almeria Way S I Cl-IE $50.00 St. Petersburg FL Wini Sto,ve 8698 I 0th Street N I Accountant Cl-IE $ St. Petersburg FL Cynda Mort 20718thAvenueNE I Teacher CHE $!00.00 SL Petersburg FL Jan Robinson I th Avenue N I CHE $50.00 St. Petersburg FL College Alizza Punzalan-Hall Co1n111unicati 1391 Eden Isle Blvd NE I ons SL Petersburg FL Director CHE $[ Norman S1nith College th Avenue I CHE $ Professor St. Pete Beach FL /25/09 56 Robert C. Rudd 1160 Pinellas Pt Dr S I Cl-IE $25.00
9 (I) Name Jamie Bennett (2) l.d. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 8 or 13 (5) (7) (8) (9) (10) (11) (12) Full Name Number Citv. State. Zin Code Tvne Occuoation Tvne Descrintion A1nend1nent Amount 5/19/09 57 Robe1t M. Ho\vard Corporate 801 Pinellas Pt Dr S I Sales Cl-IE $[00.00 Manager 5/19/09 58 Eleanor Whiteside 840 Bay Vista Blvd S I CHE $ /19/09 59 William F. Heyen th Avenue N I CI-IE $ /22/09 60 Thomas V. Steck 4775 Cove Cir Unit 502 I CI-IE $50.00 St. Petersburg FL /19/09 61 Jose Luis Perez Corporate 80 I Pinellas Pt Dr S I Sales CHE $ Manager 5/18/09 62 Rahdert, Steele & Reynolds 535 Central Ave B La,v firm CHE $ St. Petersburg FL 3370 I 6/24/09 63 Andre,v H. I-lines 249 Colony Point Rd S I Retired Cl-IE $ /24/09 64 Robert Clark 3200 GulfBlvd. 305 I Cl-IE $50.00 Pass A Grille FL 33706
10 (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 9 of 13 (5) (7) (8) (9) ( I 0) ( 11) ( 12) Full Name Number Citv, State. Zio Code Tvne Occuoation Tvne Descriotion A1nendment Amount 6/19/09 65 Lynn Cissna 200 2nd Ave S. # 160 I CHE $25.00 St Petersburg FL 3370 I 6/24/09 66 Marsha Warner th Ave S I CAS $25.00 St Petersburg FL /24/09 Tobi West thAveS Gulfport FL St Petersburg 67 FL I CHE $ /24/09 68 Bill Ward 2838 Miriam St S I CHE $25.00 Gulfport FL /24/09 69 Michele P. King th Ave S I CHE $50.00 Gulfport FL /23/09 Elise Minkoff Coinplex Properties Corp 1635-D Royal Palm Dr 70 Gulfport FL Real-Estate B Management CHE $ Co 6/23/09 71 Einmett Walsh 2232 S Beach Rd I CHE $50.00 Gulfport FL /25/09 72 Cherin L. Stover PO Box St Petersburg FL I Tax progan1 administrator CHE $100.00
11 (]) Name Jan1ie Bennett (2) l.d. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 10 of 13 (5) (7) (8) (9) ( 10) ( 11) (12) Full Name Number Citv, State. Zin Code Type Occupation Tune Dcscrintion Amendment Amount 6/29/09 73 Pete Foster 2479 Treemont Way I CAS $50.00 Dunedin FL /29/09 74 Peter A. Foster 2903 East Kimbaugh Ave I CAS $50.00 Tampa FL /29/09 75 Michelle S. Cooper 296 Plymouth St I Safety Harbor FL Const.ruction Co1npany Ad1ninistrator CHE $ /29/09 76 Steelcon Building Corp Construction th Street N B CHE $ co111pany Clearwater FL /24/09 77 Janet W. Bennett 16 Concord Dr. I East Granby CT Aviation sales CHE $ /29/09 78 Lawrence Langebrakc Science Lois Ave I Adm in- CHE $ Seminole FL istrator 6/30/09 79 Christopher M. Davey 21919thAvenueN Ste 105 I Physician CHE $ /30/09 80 Alberto Soto Director, th St N I Recycling CHE $ St. Petersburg FL Business
12 (1) Naine Jamie Bennett (2) l.d. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page II or 13 (5) (7) (8) (9) (IO) ( 11) (12) Full Name Number Citv. State, Zin Code Tvne Occuoation Tvnc Descriotion A1nend1nent An1ount 6/29/09 81 Bonita M. Riggens 6105 Bahama Shores Dr. S I CHE $ /29/09 82 Julie A. Ryczek th St E I Cl-IE $25.00 Treasuret Island FL /29/09 Mai:jorie C. Devany 6085 Bahia Del Mar Circle # St. Petersburg FL I CJ-IE $ /29/09 84 Karen F. Monroe 2l9l 9thAveN.#105 I CJ-IE $ /30/09 85 Rose1nary Schrader thAveN l Cl-IE $ /30/09 86 Frank A. Biafora nd Street N l CHE $50.00 St. Petersburg FL /12/09 87 Aitnee Bennett 768 Pinellas Pt Dr. S I INK Wine $ /19/09 88 Jamie Bennett 768 Pinellas Pt Dr. S I INK omce supplies $38.50
13 (1) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 12 of 13 (5) (7) (8) (9) ( I 0) ( I I) (12) Full Name Number City, State, Zip Code Tvne Occupation Type Description An1endmcnt Amount 5/20/09 89 Jmnie Bennett City Council Auto1nated 768 Pinellas Pt Dr. S I INK $ Member Telephone Calls 5/20/09 90 Jamie Bennett City Council 768 Pinellas Pt Dr. S I INK Member Automated Telephone Calls $ /26/09 91 Jmnie Bennett City Council 768 Pinellas Pt Dr. S I INK Cake $42.00 Member 6/19/09 92 Jainie Bennett 768 Pinellas Pt Dr. S I City Council Me1nber INK Stamps $ /28/09 93 Jamie Bennett City Council 768 Pinellas Pt Dr. S I INK Food $ Me,nber 6/20/09 94 The November Group 1717 Bayshore Dr. #1640 B Miami FL Cmnpaign Consulting INK Food $ /26/09 95 Derek Keys l Beach Dr SE I INK Wine $60.00 St. Petersburg FL 3370 I 611/09 96 Realization Manage111cnt rdStSt Gulfport FL B Campaign consultant INK Food for party $454.50
14 (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through ----~6~/3~0~/0~9 (4) Page 13 of 13 (5) (7) (8) (9) ( I 0) ( 11) (12) Full Name Nun1ber City, State, Zip Code Type Occupation Tvne Descrintion Amendment Amount 5/19/ /19/09 98 Ton1 Barrett Real- 609 llthaves I Estate INK Food for party $ St. Petersburg FL 337 Manage1nent Leonard Johnsen Real- 609 I ltli'ave S I Estate INK Drinks for party $ St. Petersburg FL 337!Vtanagcn1ent
15 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (1) Name Jamie Bennett (2) I.D. Number (3) Cover Period 411/09 through 6_13_0_10_9 (4) Page of 7 (5) (7) (8) (9) ( 10) ( 11) Full Naine Purpose (6) (Last. Suffix, First, Middle) (and office sought if Sequence Street Address & contribution to a Expenditure Amend1nent Amount Number Citv. State, Zio Code candidate) Tvne 4/8/09 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 3373 I 4/16/09 3 PS Creative Cmnpaign th Avenue N MON $ Consultation St. Petersburg FL /16/09 4 Postmaster Open Air Station Stamps MON $ St. Petersburg FL /17/09 5 PS Creative Cainpaign th Avenue N MON $ Consultation St. Petersburg FL /09 Pinellas County Dernocratic Club 2250 I st Ave N 6 Picnic Tickets MON $ /21/09 Pinellas County De1nocratic Party Vote Builder 2250 I st Ave N. Data 7 MON $ /23/09 8 City of St. Petersburg 175 5th Street N Count petitions MON $12.70 St. Petersburg FL 3370 I
16 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (I) Name Ja1nie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 (4) Page 2 of ----~=~ 7 (5) (7) (8) (9) (JO) ( 11) Full Name Purpose (6) (Last, Suffix. First. Middle) (and office sought if Sequence Street Address & contribution to a Expenditure Amendment Amount Number Citv. State. Zip Code candidate) Tvne 9 4/24/09 Multimedia Productions 2051 I st Avenue N Create video MON $ /29/09 10 Postmaster Open Air Station Stmnps MON $ /29/09 II St. Pete Pride th Ave N Sponsorship MON $ /20/09 12 Kris Self PO Box Computer Equiptnent MON $ /5/07 13 City of St. Petersburg 130 5th Street N Copies of reports MON $16.65 St. Petersburg FL /6/09 14 Professional Screen Prting PO Box 4316 Yard signs MON $ Tampa FL Mike Triola 7842 Causeway Blvd N Wooden signs MON $ St. Petersburg FL /7/09 16 Professional Screen Prting PO Box 4316 Yard signs MON $ Tampa FL 33677
17 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (I) Name Ja1nie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through ----~6~/3~0~/0~9 ( 4) Page 3 of 7 (5) (7) (8) (9) ( I 0) (11) Full Naine Purpose (6) (Last, Suflix, First, Middle) (and office sought if Sequence Street Address & contribution to a Expenditure Amendment A1nount Number Citv. State. Zin Code candidate) Tvne 5/8/09 17 Clear Channel Outdoor 5555 Ulmerlon Rd Billboards MON $1, Clearwater FL /09 18 Gravitas 5730 I Ith Street S. Consulting Fee MON $ /28/09 19 Timothy J. Baker 350 2nd StreetN. #16 Data Input MON $52.00 St. Petersburg FL 3370 I 4/28/09 20 ASRlnternet 3216 W Paxton Ave Web site updates MON $ Tampa FL /4/09 21 Presto Print Inc Bennett St. N Envelopes MON $ /15/09 22 Magazine Design Inc th Circle N Print door hangers MON $1, /13/09 23 Mike Triolo 7842 Causeway Blvd N Erect signs MON $ St. Petersburg FL /15/09 24 ASRlnternet 3216 W. Paxton Ave Web site updates MON $ Tampa FL 33611
18 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through,6c,l3'-"0'-'ioc:._9 ( 4) Page 4 of 7 (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, Zin Code candidate) Tvoe 5/20/09 25 Adjutant Soft\vare 2055 Bond Rd Purchase soft\vare MON $ DeLand FL /1/09 26 Realization rvtanage,ncnt rd St S. Oulfpo1t FL Can1palgn management MON $2, /1/09 27 ASRlnternel 3216 W. Paxton Ave Web updates MON $28.50 Tampa FL /28/09 28 Constant Contact 160 I Trapelo Road n1anage1nent MON $35.00 Waltham MA /29/09 Professional Health Care of Pinellas 1839 Cei:itral Ave 29 Refund of excess contribution MON $ /3/09 30 Ne,v City Signs th Street N Campaign signs MON $1, /6/09 31 The November Group 1717 Bayshore Dr. # 1640 Miami FL Campaign Consulting MON $2, /24/09 32 Kris Self PO Box Cornputer installation MON $445.58
19 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (I) Name Jamie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6/30/09 ( 4) Page 5 of ----~=~ 7 (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 An1cnd1nent A1nount Nu1nber Citv. State. Zin Code candidate) Tune 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 /23/09 35 Clear Channel Outdoor 5555 Ulmerton Rd. Billboards MON $1, Clearwat.er FL /26/09 36 GFS Marketplace th Street NSt. Party supplies MON $40.44 Petersburg FL /26/09 37 GFS Marketplace th Street NSt. Candy for parade MON $38.05 Petersburg FL /23/09 38 I-Jans Honschar 430 I Dartmouth Ave N Chalk art MON $ /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 Jainie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through ----~6~!3~0~/0~9 (4) Page 6 or 7 (5) (7) (8) (9) (10) (11) Full Naine Purpose (6) (Last, Suflix, First, Middle) (and office sought if Sequence Street Address & contribution to a Expenditure A1nendmcnt Amount Number Citv, State, Zin Code candidate) T""e 413/09 41 Jan1es Bennett 768 Pinellas Pt Dr S Repay loan MON $ /5/09 42 Brattain Media rd Ave S Magnets, fans MON $2, SL Petersburg FL /6/09 43 Mike Cooper 453 Stone Bridge Dr. Graphic design MON $37.00 Ruskin FL /6/09 44 Ti1noth J. Baker 3502nd St N #16 Data input MON $82.33 St. Petersburg FL /6/09 45 Pinch Penny Press th Circle N Printing MON $ /09 46 The Nove1nbcr Group 1717 Bayshore Dr. # 1640 Miami FL33132 Campaign consulting MON $2, Presto Print 3226 Bennett St N Business cards MON $ /3/09 48 Adams, Mack I th St N St. Petersburg FL Refund excess contribution MON $50.00
21 CAMPAIGN TREASURER'S REPORT - ITEMIZED EXPENDITURES (!) Name Jainie Bennett (2) I.D. Number (3) Cover Period 4/1/09 through 6~/3_0_!0_9 (4) Page 7 of 7 (5) (7) (8) (9) (10) ( 11) Full Name Purpose (and office sought if Sequence Street Address & contribution to a Expenditure A1nendment An1ount Number Citv, State, Zio Code candidate) Tvne 6/3/09 49 Adamiak, Mark 655 Riverside Dr #40413, Memphis TN Refund excess contribution MON $ /3/09 50 Bennett, Eileen th Ave NE St. Petersburg FL Refund excess contribution MON $ /3/09 51 Howell, Jan1es 1627 Beach Dr NE St. Petersburg FL Refund excess contribution MON $ /3/09 52 Nizny, Carolyn 15618thAveNE St. Petersburg FL Refund excess contribution MON $ /3/09 53 Siin1nons, Shenvin 3219 Oak Green Way Tampa, FL Refund excess contribution MON $ /10/09 54 New City Signs th Street N Yard signs MON $1,444.50
'<~ ~ 1, O CHECK IF ADDRESS HAS CHANGED (3) IDNum~,.,.<V
(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)
More informationD 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...)
( (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 informationf;.\ 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 informationCAMPAIGN 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 informationFaith 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 informationDeacon 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 informationAlbion 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 informationCAMPAIGN 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/ 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.)
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 informationTOWN 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 informationMAKING 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 informationClayton 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 informationCANDIDATE 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 informationDAGGETT 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 informationCase 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 informationTEACHING 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 information2014 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 informationMind, 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 informationIntake 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 informationCOMMUNICATOR 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 informationEXHIBIT 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 informationPLANNING 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 informationyr 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 informationFlorida, 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 informationAnnual 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 informationIN 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 informationCase 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 informationMEETING 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 informationBrochure 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 informationCity 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 informationAffiliated 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 informationToday, 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 informationANDOVER 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 informationSt. 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 informationPINELLAS 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 informationHorseshoe 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 informationIN 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 informationMASON-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 informationThe 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 informationPlease 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 informationClifton 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 informationGARVIN 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 informationJanuary 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 informationHomes & 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 informationMINUTES 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 informationOctober 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 informationChapter 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 informationDEBORAH 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 information11(-.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 informationThe 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 informationGood 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 informationCALENDAR 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 informationMembership 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 informationDescendants 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 informationRESOLUTION 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 informationPresbytery 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 informationFILED: 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 informationI. 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 informationFebruary 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 informationPage 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 informationMFA August 2018 Newsletter The Middlebrooks Family Association 274 Wilder Drive, Forsyth, Georgia 31029
MFA August 2018 Newsletter The Middlebrooks Family Association 274 Wilder Drive, Forsyth, Georgia 31029 In early June of 1638, Mary Middlebrook Reyner boarded the John of London ship and travelled from
More informationD O C K E T S U P R E M E C O U R T. Fleetwood Folding Trailers, Inc., Appellant, Stephen R. McAllister; Eldon L. Boisseau. v. PETITION FOR REVIEW.
Page 1 MONDAY, MARCH 24, 2008 9:00 A.M. ================================================================================= 94,950 Sedgwick. 20 min. Fleetwood Folding Trailers, Inc., Appellant, Stephen R.
More informationCentral 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 informationTHE 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 informationTown 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 informationANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes
1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes Council Members: Byron Stout IV, Sheri Geisler, Troy Tabor, Caroline Hale, and Kris
More informationWCI Communities, Inc (WCI) Gross Sales in the First Quarter Appear Strong May 5, 2008
Earnings Insight Trading Buy WCI Communities, Inc (WCI) Gross Sales in the First Quarter Appear Strong Contents: Executive Summary Background 2 Q4 Earnings Notes 5 Deeds Recorded in Q1 6 Disclaimers 16
More informationCOUNTY 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 informationEast 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 informationREGULAR 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 informationYours 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 informationTHE 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 informationHow 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 informationCAMPAIGN 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 informationTHE ALLEY SHOPS PORTFOLIO SALE
THE 1326-1330 & 1420-1426 REISTERSTOWN ROAD, PIKESVILLE, MD 21208 Gilbert R. Trout 443.921.9332 gtrout@troutdaniel.com Table Of Contents Conidentiality & Disclaimer All materials and information received
More informationGrand 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 informationPat. 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 informationScottish Rite Masons and their Families. VALLEY VOICE December 2017
Scottish Rite Masons and their Families VALLEY VOICE December 2017 Valley of Detroit VALLEY VOICE DECEMBER 2017 Secretary s Scribblings Valley Voice is the official publication of Detroit Scottish Rite.
More informationExhibitor 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 informationTHE 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 W. Bates RE: Food Services Management Company 2500 South State Street District Contract #14-000 Salt Lake City, Utah
More informationChristian Church in Ohio
Christian Church in Ohio D I S C I P L E S O F C H R I S T A covenant network of congregations in mission: We are the Body of Christ gifted and called in covenant together as Disciples of Christ to be
More informationHILLSBOROUGH COUNTY PUBLIC
Filing # 7828 E-Filed 09//2018 07:41 : PM IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIRCUIT CRIMINAL NO. l5-oo6cfano STATE OF FLORIDA, VS. JOHN N. JONCHUCK,
More informationATTORNEY SOLICITATIONS FOR COMMITTEE REPRESENTATION WHAT RULES APPLY?
ATTORNEY SOLICITATIONS FOR COMMITTEE REPRESENTATION WHAT RULES APPLY? by Brett D. Fallon and Douglas N. Candeub, Morris James LLP, Wilmington, Delaware Attorneys solicitations for engagement by a prospective
More informationBlue Knights FL XXII Palm Coast, Florida Monthly Roundup October 2015
President s Message Fellow Members, The men and women of our profession in recent years appear to be under sustained assault, no thanks to a tenor perpetuated by community antagonizers nationwide. Law
More informationCity 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 informationMINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH
MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting held on July 11, 2013 at the Garden City Office, located at 69 N. Paradise
More information16M~Y 11 PH 3:49. ~ t~'i-ju ro'~ 16ASHitTE Report of Alleged Violation of Sunshine Act
p.7 Rev. 712015 Report of Alleged Violation of Sunshine Act THIS S?!\CF. FOR OFFICE USE 01'
More informationPresidents Corner. Club Officers
AMA Charter 1605 November 2014 T h e P r o p Wa s h Club Officers President- Kirk Jensen Vice President - Keith Jarvis Secretary - Larry Bonnette Treasurer - Sam Barrett Editor/Webmaster- Larry Bonnette
More informationSPIRIT 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 information2014 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 informationThe Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:
April 19, 2010 The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham
More informationGod has led two lives to take one path Elizabeth B. Howell & Thomas C. Smith together with their families invite you to share in the joy of their
God has led two lives to take one path Elizabeth B. Howell & Thomas C. Smith together with their families invite you to share in the joy of their marriage on Saturday, June eighth, two thousand and eleven
More informationFILED: NEW YORK COUNTY CLERK 11/13/ :21 PM INDEX NO /2013 NYSCEF DOC. NO. 152 RECEIVED NYSCEF: 11/13/2018
LBBS File No. 50012-3484 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -- ------------------------------------------------X CARLOS PEREZ, Index No.: 159243/13 Plaintiff, RESPONSE TO RIVCO CONSTRUCTION
More informationTEGA 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 informationCODE 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 informationD 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 informationThe 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 informationSPOT-LITE California Chapter s Information Source Since 1965
Special Edition 2016 SPOT-LITE California Chapter s Information Source Since 1965 PRESIDENTS MESSAGE 2016 Rally Calendar June, July & August Dark *Sept. 15-18, 2016* Desert Willows RV Resort Hesperia,
More information