Quarterly Report Summary. for. Activities of Governmental Affairs Agents. Second Quarter, 2006

Size: px
Start display at page:

Download "Quarterly Report Summary. for. Activities of Governmental Affairs Agents. Second Quarter, 2006"

Transcription

1 Quarterly Report Summary for Activities of Governmental Affairs Agents Second Quarter, 2006 NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION Web site: P.O. BOX 185 Trenton, NJ (609) Toll Free Within NJ ELEC (3532)

2

3 JERRY FITZGERALD ENGLISH Chair PETER J. TOBER Vice Chair ALBERT BURSTEIN Commissioner THEODORE Z. DAVIS Commissioner N E W J E R S E Election Y Law Enforcement Commission E LEC 1973 State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION Respond to: P.O. Box 185 Trenton, New Jersey (609) or Toll Free Within NJ ELEC (3532) Website: FREDERICK M. HERRMANN, Ph.D. Executive Director JEFFREY M. BRINDLE Deputy Director NEDDA G. MASSAR Legal Director EVELYN FORD Compliance Director JAMES P. WYSE Counsel September 7, 2006 The Honorable Jon S. Corzine Governor, State of New Jersey State House CN 001 Trenton, NJ Dear Governor Corzine: Pursuant to the Legislative and Governmental Process Activities Disclosure Act, N.J.S.A. 52:13C-18 et seq. (hereafter the Act ), I am enclosing the Quarterly Report Summary for the second quarter of At the conclusion of the second quarter of 2006, 934 individuals were registered as governmental affairs agents. The deadline for filing of the second quarter report of governmental affairs agents was July 10, Effective January 1, 1992 and in accordance with Chapter 243 and 244 of the Laws of 1991, the Election Law Enforcement Commission was given additional jurisdiction over and supervision of lobbying activities which were formerly under the Attorney General. The purpose of the law is to provide adequate disclosure of the activities of governmental affairs agents so that the integrity of government is assured. The Election Law Enforcement Commission continues to assist governmental affairs agents with information and materials that will improve the reporting function. During the month of March each year, the staff of the Commission mails a packet containing forms and instructions to each registered agent. The packet contains forms for the next four quarters. A delinquent letter is sent each quarter to each agent who does not file. These efforts will enhance compliance with the law which will result in optimal disclosure to the public. Located at: 28 W. State Street, 13 th Floor, Trenton, New Jersey

4

5 JERRY FITZGERALD ENGLISH Chair PETER J. TOBER Vice Chair ALBERT BURSTEIN Commissioner THEODORE Z. DAVIS Commissioner N E W J E R S E Election Y Law Enforcement Commission E LEC 1973 State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION Respond to: P.O. Box 185 Trenton, New Jersey (609) or Toll Free Within NJ ELEC (3532) Website: FREDERICK M. HERRMANN, Ph.D. Executive Director JEFFREY M. BRINDLE Deputy Director NEDDA G. MASSAR Legal Director EVELYN FORD Compliance Director JAMES P. WYSE Counsel September 7, 2006 The Honorable Richard J. Codey President of the Senate State House CN 001 Trenton, NJ Dear President Codey: Pursuant to the Legislative and Governmental Process Activities Disclosure Act, N.J.S.A. 52:13C-18 et seq. (hereafter the Act ), I am enclosing the Quarterly Report Summary for the second quarter of At the conclusion of the second quarter of 2006, 934 individuals were registered as governmental affairs agents. The deadline for filing of the second quarter report of governmental affairs agents was July 10, Effective January 1, 1992 and in accordance with Chapter 243 and 244 of the Laws of 1991, the Election Law Enforcement Commission was given additional jurisdiction over and supervision of lobbying activities which were formerly under the Attorney General. The purpose of the law is to provide adequate disclosure of the activities of governmental affairs agents so that the integrity of government is assured. The Election Law Enforcement Commission continues to assist governmental affairs agents with information and materials that will improve the reporting function. During the month of March each year, the staff of the Commission mails a packet containing forms and instructions to each registered agent. The packet contains forms for the next four quarters. A delinquent letter is sent each quarter to each agent who does not file. These efforts will enhance compliance with the law which will result in optimal disclosure to the public. Located at: 28 W. State Street, 13 th Floor, Trenton, New Jersey

6

7 JERRY FITZGERALD ENGLISH Chair PETER J. TOBER Vice Chair ALBERT BURSTEIN Commissioner THEODORE Z. DAVIS Commissioner N E W J E R S E Election Y Law Enforcement Commission E LEC 1973 State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION Respond to: P.O. Box 185 Trenton, New Jersey (609) or Toll Free Within NJ ELEC (3532) Website: FREDERICK M. HERRMANN, Ph.D. Executive Director JEFFREY M. BRINDLE Deputy Director NEDDA G. MASSAR Legal Director EVELYN FORD Compliance Director JAMES P. WYSE Counsel September 7, 2006 The Honorable Joseph J. Roberts Jr. Speaker of the General Assembly State House CN 001 Trenton, NJ Dear Mr. Speaker: Pursuant to the Legislative and Governmental Process Activities Disclosure Act, N.J.S.A. 52:13C-18 et seq. (hereafter the Act ), I am enclosing the Quarterly Report Summary for the second quarter of At the conclusion of the second quarter of 2006, 934 individuals were registered as governmental affairs agents. The deadline for filing of the second quarter report of governmental affairs agents was July 10, Effective January 1, 1992 and in accordance with Chapter 243 and 244 of the Laws of 1991, the Election Law Enforcement Commission was given additional jurisdiction over and supervision of lobbying activities which were formerly under the Attorney General. The purpose of the law is to provide adequate disclosure of the activities of governmental affairs agents so that the integrity of government is assured. The Election Law Enforcement Commission continues to assist governmental affairs agents with information and materials that will improve the reporting function. During the month of March each year, the staff of the Commission mails a packet containing forms and instructions to each registered agent. The packet contains forms for the next four quarters. A delinquent letter is sent each quarter to each agent who does not file. These efforts will enhance compliance with the law which will result in optimal disclosure to the public. Located at: 28 W. State Street, 13 th Floor, Trenton, New Jersey

8

9 JERRY FITZGERALD ENGLISH Chair PETER J. TOBER Vice Chair ALBERT BURSTEIN Commissioner THEODORE Z. DAVIS Commissioner N E W J E R S E Election Y Law Enforcement Commission E LEC 1973 State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION Respond to: P.O. Box 185 Trenton, New Jersey (609) or Toll Free Within NJ ELEC (3532) Website: FREDERICK M. HERRMANN, Ph.D. Executive Director JEFFREY M. BRINDLE Deputy Director NEDDA G. MASSAR Legal Director EVELYN FORD Compliance Director JAMES P. WYSE Counsel ANNOUNCEMENT: Legislative and Governmental Process Activities Disclosure Act (N.J.S.A. 52:13C-18 et seq.) for the second quarter of 2006 ending June 30, NOTICE OF THE AVAILABILITY OF THE QUARTERLY REPORT OF GOVERNMENTAL AFFAIRS AGENTS FOR THE SECOND QUARTER OF 2006, ENDING JUNE 30, Take notice that Frederick M. Herrmann, Executive Director of the Election Law Enforcement Commission, in compliance with N.J.S.A. 52:13C-23, hereby publishes Notices of Availability of the Quarterly Report of Governmental Affairs Agents for the second quarter of 2006, accompanied by a Summary of the Quarterly Report. At the conclusion of the second quarter of 2006, the Notices of Representation filed with this office reflect that 934 individuals are registered as Governmental Affairs Agents. Governmental Affairs Agents are required by law to submit in writing a Quarterly Report of their activity in attempting to influence legislation, regulation, and governmental processes during each calendar quarter. The aforesaid report shall be filed between the first and tenth day of each calendar quarter. A complete Quarterly Report of Governmental Affairs Agents, consisting of the summary and copies of all Quarterly Reports filed by Governmental Affairs Agents for the second calendar quarter of 2006, has been filed separately for reference with the following offices: the Office of the Governor, the Office of the Election Law Enforcement Commission, the Office of Legislative Services, and the State Library. Each is available for inspection in accordance with the practices of those offices. Following is a listing of all new Governmental Affairs Agents who have filed Notices of Representation during the second calendar quarter of 2006: Located at: 28 W. State Street, 13 th Floor, Trenton, New Jersey

10 Registration Number Name Representing Mary A Ditri NJ Hospital Association Kevin A Moore NJ Hospital Association Maggie Manza Chemistry Council of NJ James L Lott Jr Riker, Danzig, Scherer, Hyland & Perretti LLP James M Reilly Riker, Danzig, Scherer, Hyland & Perretti LLP Vincent Bekier NJ Food Council Mark Matzen MWW Strategic Communications Inc Paul Penna MWW Strategic Communications Inc George H White III NJ Press Association Steve Harr State Farm Insurance Co Robert J Kelley State Farm Insurance Co Dave Menning State Farm Insurance Co Stephen K Woodard State Farm Insurance Co Gary Dean South Jersey Industries Carol Banks Horizon Blue Cross & Blue Shield of NJ Sandra Bellomo Horizon Blue Cross & Blue Shield of NJ Philip Gollance Horizon Blue Cross & Blue Shield of NJ Sonya Henderson Horizon Blue Cross & Blue Shield of NJ John Leyman Horizon Blue Cross & Blue Shield of NJ Joseph Manger Horizon Blue Cross & Blue Shield of NJ Robert Meehan Horizon Blue Cross & Blue Shield of NJ Michael Murray Horizon Blue Cross & Blue Shield of NJ David Perry Horizon Blue Cross & Blue Shield of NJ James Dalessio Horizon Blue Cross & Blue Shield of NJ M Robert DeCotiis DeCotiis Fitzpatrick Cole & Wisler LLP Eric D Wisler DeCotiis Fitzpatrick Cole & Wisler LLP

11 Registration Number Name Representing Daren R Eppley DeCotiis Fitzpatrick Cole & Wisler LLP Matthew C Karrenberg DeCotiis Fitzpatrick Cole & Wisler LLP Michael G Luchkiw DeCotiis Fitzpatrick Cole & Wisler LLP Stephen B Pearlman DeCotiis Fitzpatrick Cole & Wisler LLP Francis J Borin DeCotiis Fitzpatrick Cole & Wisler LLP Susan Fruchtman DeCotiis Fitzpatrick Cole & Wisler LLP Michael A Gallo Jr DeCotiis Fitzpatrick Cole & Wisler LLP Kevin M Kinsella DeCotiis Fitzpatrick Cole & Wisler LLP Anthony F LaBue DeCotiis Fitzpatrick Cole & Wisler LLP Robert A Ortiz Jr DeCotiis Fitzpatrick Cole & Wisler LLP Francis X Regan DeCotiis Fitzpatrick Cole & Wisler LLP Patricia J Ryou DeCotiis Fitzpatrick Cole & Wisler LLP Ryan J Scerbo DeCotiis Fitzpatrick Cole & Wisler LLP Louis N Rainone Esq DeCotiis Fitzpatrick Cole & Wisler LLP Paul S Werther Esq DeCotiis Fitzpatrick Cole & Wisler LLP Nicholas T DeVecchis NJ American Water Co Luis Martinez Natural Resources Defense Council Lisa J Pollak Travelers of New Jersey John C Gillespie Parker McCay P.A Edward J Unger Morris, Manning & Martin John J Pydyszewski Johnson & Johnson Michael R Vogel UBS Securities LLC H Jay Bellwoar UBS Securities LLC Suzanne Leta NJ PIRG Citizen Lobby Timothy S Rausch Oyster Creek Generating Station Mally Becker Gabel Associates Denbigh Dixon The ARC of New Jersey

12 Registration Number Name Representing Jessica Ganz The ARC of New Jersey Douglas J LaFayette ConocoPhillips-Bayway Refinery Bartley E McDermott ConocoPhillips-Bayway Refinery Enrico G Savelli Henry Savelli & Associates Ron Emrich Preservation New Jersey Inc David Pringle NJ Environmental Federation Marilyn Carpinteyro New Jersey Citizen Action Anita Leone Planned Parenthood of Metropolitan New Jersey Jackie Cornell Planned Parenthood of Metropolitan New Jersey Delores Tyson Planned Parenthood of Metropolitan New Jersey Nikki Mosgrove New Jersey Association of Community Organizations for Reform Now Inc(NJ ACORN) Samuel Thomas Wells The Nature Conservancy in New Jersey Mary C Garcia University Health Plans Inc Stephen L Sunderhauf Atlantic City Electric Deborah Kim Gaddy NJ Environmental Federation Andrew Weber R Gov Inc Drake Nakaishi AstraZeneca Pharmaceuticals Robert B Jones Children's Aid and Family Services Inc J Brooke Hern The Law Office of J Brooke Hern LLC David G Evans Esq David G Evans Esq Thomas F X Scullin Academy Bus LLC Joyce Irwin Roche Diagnostics Carter H Strickland Rutgers Environmental Law Clinic (RELC) Julia Huff Rutgers Environmental Law Clinic (RELC) Paula Soos Covanta Energy Corporation Mark O Smith Smith Pizzutillo LLC

13 Registration Number Name Representing Anthony E Pizzutillo Smith Pizzutillo LLC Anthony Cammarata The Goldman Sachs Group Inc Dino Fusco The Goldman Sachs Group Inc Timur Galen The Goldman Sachs Group Inc Chanda Gibson The Goldman Sachs Group Inc Peggy Rawitt The Goldman Sachs Group Inc Mark Patterson The Goldman Sachs Group Inc Judah C Sommer The Goldman Sachs Group Inc Alan M Freedman Rockland Electric Company John L Carley Rockland Electric Company Jim R Waltman Stony Brook-Millstone Watershed Association Jennifer Coffey Stony Brook-Millstone Watershed Association Christine Altomari Stony Brook-Millstone Watershed Association Thomas G Carter Catholic Health and Human Services Richard L Rosenberg School House Strategies LLC Richard C Ten Eyck School House Strategies LLC Francis J Byrne New Jersey Association of Non-Profit Homes for Aging Clair N Swenson Exelon Corporation Zigmund A Karpa Exelon Corporation Ivan J Punchatz Bachanan Ingersoll PC Dennis F Marco Porzio Governmental Affairs LLC Gregory B Hook GB Hook Associates Stephen J Nicholl Saint Clare's Health System Vincent P Sarubbi Archer & Greiner PC Barbara George Johnson BGJ Consultants Joseph T Vitale Saint Clare's Health System

14 Registration Number Name Representing Susan Bonfield Deborah Heart and Lung Center Joseph Chirichella Deborah Heart and Lung Center John Ernst Deborah Heart and Lung Center James Kennedy Skye Consulting LLC John M Ewing Jr The Prudential Insurance Company of America Maryanne Moxie The Prudential Insurance Company of America Marc Pester The Prudential Insurance Company of America August A Urgola The Prudential Insurance Company of America Curtis G Jenkins The Prudential Insurance Company of America Dennis M Murray The Prudential Insurance Company of America Kristi Nielsen-Drew The Prudential Insurance Company of America Helen M Galt The Prudential Insurance Company of America Charles A McGee The Prudential Insurance Company of America Robert F Montellione The Prudential Insurance Company of America John Steiniger The Prudential Insurance Company of America Stephen Wilhelm Gauster The Prudential Insurance Company of America Gabriella E Morris The Prudential Insurance Company of America Mary P O'Malley The Prudential Insurance Company of America Lata N Reddy The Prudential Insurance Company of America Elaine Tweedus The Prudential Insurance Company of America Robert A Luciani The Prudential Insurance Company of America James T Murphy Prudential Investment Management Inc Jean Bronock-Zaccone Saint Clare's Health System Helen Archontou Saint Clare's Health System Jennifer Miller Planned Parenthood of the Mercer Area Benson Chiles Chiles Consulting LLC Michael Hutton Conewago Consulting LLC

15 Registration Number Name Representing Robert L Aromando Jr K Street Associates LLC Abigail Fair Association of New Jersey Environmental Commissions John H Balletto BBL Inc Helen Henderson Save Barnegat Bay Frederick L Hipp Jr Virtua Health Patricia A Barnett OSI Eyetech Pharmaceutical Brian Giebel Morgan Stanley & Company Incorporated Charles Visconsi Morgan Stanley & Company Incorporated Steven White Morgan Stanley & Company Incorporated

16 Following is a list of all Governmental Affairs Agents who have filed Notices of Termination during the second calendar quarter of 2006: Legislative Agents Registration Number Leslie Dara Baldwin John H Balletto Debora M Bresch Matthew Caruso James E Cecchi V Nicole Dempsey Mark DiMaio Karen E Golding Michael L Gross Richard Hamilton Jim Kibler Larry Lewis Jr Steve Ma Dennis F Marco Nikki Mosgrove Sylvie Mulvaney Lisa Obolsky Judith B Peoples Anthony Pizzutillo Elizabeth M Shea Mark O Smith Clair N Swenson Nancy Wittenberg 53-13

17 SUMMARY QUARTERLY REPORT REGARDING ACTIVITIES OF GOVERNMENTAL AFFAIRS AGENTS* SECOND QUARTER 2006 TABLE OF CONTENTS PART I PART II PART III PART IV PART V Alphabetical index of registered Governmental Affairs Agents and their registration numbers. Numerical registration index of registered Governmental Affairs Agents and whom they represent. Alphabetical index of clients/represented organizations and their Governmental Affairs Agents by registration number. Index of Notices of Representation filed by date received during the second quarter of 2006 by new Governmental Affairs Agents. Index of all Governmental Affairs Agents who have filed Notices of Termination during the second quarter of *A copy of the Quarterly Summary report including copies of Agents actual quarterly reports is on file with the Office of the Governor, the Election Law Enforcement Commission, the Office of Legislative Services, and the State Library. Each is available for inspection in accordance with the practices of those offices.

18 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Abbate Fred J Abeigon John M Albanese George J Albert Thomas Ralph Alexander Karen D Allen Peter Almonor Regan Altamura Mary W Altomari Christine Ambrosino Richard Anderson Daniel Anderson Steven Anderton Esq Sal M Andreoli Joyce Angelo Dr Robert Antonelli Robert A Anzano Paul Appleton James Brian 52-3 Archontou Helen Aromando Jr Robert L Arye Lowell Askin Marilyn Asselta Marlene Z Page 1 of 41

19 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Athos Elizabeth Aughenbaugh Andrea W Austenberg Virginia Baffuto Thomas Bailey Thomas A Baker Brian Bakun George B Balletto John H Banks Carol Barndt Wayne W Barnett Patricia A Bartlett Oliver Bassano C Louis Bateman Raymond H Baumrin Michael A Bawidamann Anthony Bazin John Becht Esq Daniel F Beck Jeffrey F Becker Mally Becker Nancy H Beder Adam Beebe Jr Wilson H Page 2 of 41

20 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Bekier Vincent Bell Chuck Bellomo Sandra Bellwoar H Jay Benedek Esq Zsuzsanna E Bennett John O Bent Paul J Bent Russell F Benton James 50-1 Berger Staci A Berliner Dana Berman Haskell Berry Esq M Paige Besler Philip A Besler Scott R Bevan Esq Murray E Bierbaum Deborah R Binney Jerold B Bizub Richard Block Timothy R Bluhm Sara 49-7 Bodman Roger Bombardieri Jon R Page 3 of 41

21 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Bonazzi Robert A 18-3 Bonfield Susan Bonine Steven W Bonsick David F Bontempo Paul N Borin Francis J Borrelli Esq Cynthia J Boudreau Paul A Bowen Diana L Boylan Ellen Bozarth Deborah R Bozarth Hal C Brabston Robert J Bradley Debra L Brand Jeffrey Brewster Bradley S Briant Jr Robert A Brill Frank J Brogan David Bronock-Zaccone Jean Brooks Marissa C Brossoie Nicole Brown Charlene Page 4 of 41

22 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Brown David Brown G Lynn Brown G Michael Brown Kevin Brown Valerie L Bryk Dale S Buckley Kevin Bukar Nancy A Bullock Scott Burde Howard Burgos Tonio Burns James M Buro Marc Burton William C Byrne Francis J Caffee Valorie Caldwell III Wesley S Caleca III John J Calisti Connie F Cameron Stu 33-3 Cammarano Peter Cammarata Anthony Campbell Mary T Page 5 of 41

23 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Campos Patricia E Cantor Raymond E Caplovitz Abigail Carella Charles C Carley John L Carlson Regina Carman Edwin G Carpinteyro Marilyn Carroll Maryann G Carter Gary S Carter Thomas G Casale Dennis R Casiello Jr Esq Nicholas Castle Charles A Castro Ida L Catarino Wissman Stephanie Cerchiaro Joseph R Cerino Jr Ernest C Cerra Michael F 30-6 Changaris Steven G Chase Alison Chasis Sarah Chiles Benson Page 6 of 41

24 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Chill Wendy Chin Catherine Chirichella Joseph Chrystie Paul D Cicatiello Anthony Cimino John A Clancy John J Clark Laurie A Clarke Donald L Cleary Joseph Cobb Jr James H Coffey Jennifer Cohen Arnold Colavito Peter Cole Michael R Colegrove Dan Collins Jack Collins Natalie A Condon James P Connelly Mark T Connolly Michael J Considine Thomas B Conway Diane Page 7 of 41

25 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Cooper Belinda B Cornell Jackie Cox John H Coyle Debra Culnan Sr Dennis M Cunningham Daniel Cunninghame Samuel L Curry Kevin J Czipo Linda M Dalessio James Daley Patricia Damiano Samuel J Darcy Michael J 30-7 D'Argenio Rinaldo M Daul Christopher L Davenport Nancy S David J Harris Davis Kathleen A Dean Gary DeCotiis M Robert Deeb Gary J DeFeo Wayne D DeGerolamo David R Page 8 of 41

26 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # DeGesero Eric 85-4 DeHart Patricia Delany Jr Francis E Delgado Sonia DelTufo Robert J DeMarco Reiche Barbara Demas Peter Dembia Andrew K Dempster Amy DePhillips Christopher P DeSanctis Joseph A DeSanti Frederick D DeSarno Tracie Destito Esq Samuel G DeVecchis Nicholas T Diaz Ulises Dibofsky Wayne S 18-1 Dieterle James F DiGangi Jr Tom Dileo Donald B DiNicola Joseph M DiRienzo Josephine DiRocco Michael L Page 9 of 41

27 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # DiSimone Anthony T Ditri Mary A Diubaldo Esq Robert F Dixon Denbigh Doctorian Susan A Doggendorf Daniel L Doherty Linda M Dohm Beth Dominquez Joseph Donahue John F Dorow Richard Downey Esq Lois F Downs Lawrence Dressel Jr William G 30-2 Drewnowski Ronald F Drulis Michael K Duffy Maureen Dughi L John Dunn Jr Thomas Dutcher Charles K Duty Kathryn L Dyer Barbara Eastman Jr Edward C Page 10 of 41

28 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Edelstein Theresa L Egenton Michael 19-8 Egreczky Dana Ehlbeck Esq Laurie A Eisenstark Gregory Elkin Rachel R Ellis Kathleen Ellis Roger Elmore Eric Roy Emigholz Chris Emrich Ron Engler Richard Eppley Daren R Ernst John Eskenazi Bonnie Esposito Michael Ettel Troy Evans Esq David G Eveland Edward E Eventoff Alexis D Eventoff Matt Ewing Jr John M Fader Paul T Page 11 of 41

29 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Faigen Michael J Fair Abigail Falk Adam Fanikos Paul Fennessy Conor G Ferraro Carrie Ferraro Madeline Fewell J Bradley Fichera Vincent Filippelli David A Filippone Michael J Fitzgerald Celeste Florio Dale J Florio Daniel P Florio James J Flynn Bernard M Flynn Michael P Forrester Joe Edward Foxhall Irene E Franks Robert D Frechette Kevin G Freedman Alan M Friant Robert W Page 12 of 41

30 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Friedberg Julie L Friedman John P Fritzges Theresa Fruchtman Susan Fulton Carol M Furey Peter J Furlong Keith Fusco Dino Gabel Steven Gaburo Jr Alfred J Gaby Daniel M Gaddy Deborah Kim Gagliano S Thomas Galandak John Galasso Dr. Barry J Galen Timur Gallo Jr Michael A Galt Helen M Gannon Richard S Ganz Jessica Garcia Elizabeth Garcia Mary C Garcia Raul Page 13 of 41

31 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Gardner Steven Garrison Robert S Garwin Harold B Gaul Jr James J Gauster Stephen Wilhelm Genova Angelo J Genovay Jacob George Cheniara Elizabeth George Johnson Barbara Gibbons Leah Gibbs Gerry Gibson Chanda Giebel Brian Gillen Cherie R Gillespie John C Ginther Lisa Girabaldi Linda M Giuditta Jr Richard A Gluck Hazel Gluck Michael H Goetz William G M Gold Schnitzer Ginger 18-8 Golden Jane Greco Page 14 of 41

32 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Goldenberg Steven S Goldman Esq Gerald Gollance Philip Gordon Sherryl A Gormley-Fett Paula R Grady Thomas F Grasso Jarrod C Greenberg Marilynn R Greller Matthew Griffin-Wojtowicz Janet Grip Brian Gucker Kristen P Guhl Michele K Gulbinsky Ellen Gulden Rita M Gutshall Russell R Guzzo Aline M Guzzo Peter P Habbe Stephen A Hadley Sean Hagan Kevin P Hahn Francesca F Hall John B Page 15 of 41

33 PART I ALPHABETICAL INDEX OF REGISTERED GOVERNMENTAL AFFAIRS AGENTS AND THEIR REGISTRATION NUMBERS FOR THE SECOND QUARTER 2006 REGISTERED AGENT LAST AGENT FIRST NAME INI AGENT REGISTRATION # Hall John C Halpin Matthew S Halter Michael Hamilton Deborah Harkins Joanne Harkness James A Harla William Harr Steve Harrison Robert J Hart Kenneth T Hasenbalg Wayne W Hastings Jamie Haytaian Peter Hazzouri Edward J Healey William R Heisler Jeanne M Henderson Helen Henderson Sonya Hendry Andrew D Herdman-Ivins Cindy Herkloz Jody Hern J Brooke Herrmann Arthur F Page 16 of 41

Original Group Gap Analysis Report

Original Group Gap Analysis Report Original Group Gap Analysis Report Year 11 Levels of Progress Analysis 2014-2015 Spring This document was created using the Transition Matrices Report Generator Copyright Dr Stuart Atkinson - 2014 - All

More information

The Best Lawyers in America 2008

The Best Lawyers in America 2008 The Best Lawyers in America 2008 Alston & Bird Atlanta Pinney L. Allen (10) Randall L. Allen Douglas S. Arnold Peter Q. Bassett R. Neal Batson (20) Alternative Dispute Resolution Jay D. Bennett Alternative

More information

LIFE INSURANCE NEEDS Mark Sasko

LIFE INSURANCE NEEDS Mark Sasko LIFE INSURANCE NEEDS Do your clients have sufficient life insurance? Are both the Client and Spouse insured? Life Insurance coverage can be calculated in many ways. Below is a quick Multiple of Earnings

More information

CALENDAR YEAR 2001 LOBBYISTS AND LEGISLATIVE AGENTS LISTED BY RANKING FORM 2/15/02 PRINCETON PUBLIC AFFAIRS GROUP INC 5,408,082.15 2/15/02 PUBLIC STRATEGIES IMPACT LLC 3,614,579.63 2/14/02 GLUCKSHAW GROUP

More information

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION RALPH V. MARTIN Chair DAVID LINETT Vice Chair PAULA A. FRANZESE Commissioner LYNNAN B. WARE Commissioner N E W J E R S E Election Y Law Enforcement Commission E EC L 1973 State of New Jersey ELECTION LAW

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FINANCIAL RELATED AUDIT REPORT OF ORANGE COUNTY CLERK OF SUPERIOR COURT HILLSBOROUGH, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2000 THE HONORABLE JOAN TERRY, CLERK OF SUPERIOR

More information

Case Management Ambulatory Med Care(Lab Tests) Ambulatory Med Care(Visits) Transportation Treatment Adherence

Case Management Ambulatory Med Care(Lab Tests) Ambulatory Med Care(Visits) Transportation Treatment Adherence Care and Treatment Agencies and Services: Agency Access One, Inc. 790 Shore Road Somers Point, NJ 08244 AIDS Coalition of Southern New Jersey 110 Essex Ave Ste. 300 Bellmawr, NJ 08031 Atlanticare Regional

More information

2016 GENERAL. Election Date: 11/08/2016

2016 GENERAL. Election Date: 11/08/2016 Official Election Notice County of CABARRUS 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in CABARRUS County on 11/08/2016. This notice contains a list

More information

Abernathy, Bruce R. Jr R Bruce R Abernethy Jr. PA 7724894901 babernethy@bruceapa.com 130 S. Indian River Drive Ft. Pierce, Fl 34950-4353

Abernathy, Bruce R. Jr R Bruce R Abernethy Jr. PA 7724894901 babernethy@bruceapa.com 130 S. Indian River Drive Ft. Pierce, Fl 34950-4353 IREPC Membership Directory as of 6/21/2016 NAME N OR R FIRM NAME TELEPHONE EMAIL R FAX/CELL Abernathy, Bruce R. Jr R Bruce R Abernethy Jr. PA 7724894901 babernethy@bruceapa.com 130 S. Indian River Drive

More information

CALENDAR YEAR 1999 LOBBYISTS AND LEGISLATIVE AGENTS LISTED BY EXPENDITURES RANKING

CALENDAR YEAR 1999 LOBBYISTS AND LEGISLATIVE AGENTS LISTED BY EXPENDITURES RANKING CALENDAR YEAR 1999 LOBBYISTS AND LEGISLATIVE AGENTS LISTED BY RANKING FORM 2/15/00 PUBLIC STRATEGIES IMPACT LLC 1,613,475.31 3/23/00 PRINCETON PUBLIC AFFAIRS GROUP INC -1ST AMENDMENT 1,258,176.02 2/7/00

More information

Special Programs Staff - OHS. Name grade Position Special Education Teacher

Special Programs Staff - OHS. Name grade Position Special Education Teacher Special Programs Staff - OHS Brown Kyle Chesboro Joanne Finch Stephanie Guild Melissa Mulverhill Kirk Partridge Russell Shutts Amy Smith Jennifer Sullivan Mary Donabella Megan LaDuc Korrine Reilly Erin

More information

The Best Lawyers in America 2009

The Best Lawyers in America 2009 The Best Lawyers in America 2009 Alston + Bird Atlanta Randall L. Allen Antitrust Law Douglas S. Arnold Peter Q. Bassett R. Neal Batson Alternative Dispute Resolution Albert E. Bender, Jr. Jay D. Bennett

More information

The Best Lawyers in Canada 2010

The Best Lawyers in Canada 2010 The Best Lawyers in Canada 2010 Stikeman Elliott Ranked #1 in CA in with 24 attorneys. Ranked #1 in CA in with 8 attorneys. Ranked #1 in CA in with 6 attorneys. (*) Ranked #1 in CA in Media Law with 1

More information

List of Agencies and Organizations to Which Copies of this Document are Sent

List of Agencies and Organizations to Which Copies of this Document are Sent Chapter 26: List of Agencies and Organizations to Which Copies of this Document are Sent The following list identifies the agencies and organizations to which a Notice of Availability of the MIS/DEIS is

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

More information

Best Lawyers. Stewart McKelvey. Fredericton Allison McCarthy (2012) Banking and Finance Law Corporate Law Frederick McElman QC (2012)

Best Lawyers. Stewart McKelvey. Fredericton Allison McCarthy (2012) Banking and Finance Law Corporate Law Frederick McElman QC (2012) Best Lawyers Stewart McKelvey Fredericton Allison McCarthy (2012) Frederick McElman QC (2012) Richard Petrie (2006) Moncton Marie-Claude Bélanger-Richard QC (2011) Family Law Robert Dysart (2012) Medical

More information

Case 15-01145 Doc 317 Filed 02/06/15 Entered 02/06/15 15:08:20 Desc Main Document Page 1 of 5

Case 15-01145 Doc 317 Filed 02/06/15 Entered 02/06/15 15:08:20 Desc Main Document Page 1 of 5 Document Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION In Re: Chapter 11 CAESARS ENTERTAINMENT OPERATING COMPANY, INC., et al., 1 Case No. 15-01145

More information

CRAVEN BOARD OF ELECTIONS CANDIDATE DETAIL LIST

CRAVEN BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRAVEN BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRITERIA: Election: 03/15/2016, Show Contest w/o Candidate: Y US PRESIDENT US PRESIDENT US PRESIDENT US SENATE WRIGHT, PAUL MICHAEL 12/01/2015 147 SWINSON

More information

Open Records Policy City of Philadelphia

Open Records Policy City of Philadelphia Effective January 1, 2009 Last updated on February 5, 2013 Open Records Policy City of Philadelphia The City of Philadelphia has adopted a policy to comply with the Commonwealth s Act 3 of 2008, 65 P.S.

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA MCFADYEN et al v. DUKE UNIVERSITY et al Doc. 2 Dockets.Justia.com IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA RYAN MCFADYEN; MATTHEW WILSON; and BRECK ARCHER, Plaintiffs,

More information

CIRCUIT COURT FOR HOWARD COUNTY PAGE 1 10/02/15 14:45

CIRCUIT COURT FOR HOWARD COUNTY PAGE 1 10/02/15 14:45 CIRCUIT COURT FOR HOWARD COUNTY PAGE 1 JUDGE WILLIAM V TUCKER COURTROOM 1 Lee vs Darnell 13-C-14-098399 8:30AM Status Conference To be heard by Judge Tucker Time estimate: 30 minutes *Amended to include

More information

BEFORE THE COLORADO AIR QUALITY CONTROL COMMISSION COLORADO DEPARTMENT OF PUBLIC HEALTH AND ENVIRONMENT

BEFORE THE COLORADO AIR QUALITY CONTROL COMMISSION COLORADO DEPARTMENT OF PUBLIC HEALTH AND ENVIRONMENT BEFORE THE COLORADO AIR QUALITY CONTROL COMMISSION COLORADO DEPARTMENT OF PUBLIC HEALTH AND ENVIRONMENT CERTIFICATE OF SERVICE CMA REBUTTAL STATEMENT IN THE MATTER OF AMBIENT AIR QUALITY STANDARDS REGULATION

More information

Board of Revision Schedule Lorain County

Board of Revision Schedule Lorain County Hearing Date: 3/17/2015 Page 1 of 10 9:00 AM 9:15 AM 9:30 AM 10:15 AM 10:45 AM 11:00 AM 11:15 AM 11:30 AM 11:45 AM 1:30 PM 1:45 PM Name 2015-000013 05-00-016-101-134 510 07 CROWDER PAUL DAVID & SARA DONOHUE

More information

SOUTH CAROLINA SUPREME COURT COMMISSION ON CONTINUING LEGAL EDUCATION & SPECIALIZATION COLUMBIA, SC ESTATE PLANNING AND PROBATE LAW SPECIALISTS (As

SOUTH CAROLINA SUPREME COURT COMMISSION ON CONTINUING LEGAL EDUCATION & SPECIALIZATION COLUMBIA, SC ESTATE PLANNING AND PROBATE LAW SPECIALISTS (As SOUTH CAROLINA SUPREME COURT COMMISSION ON CONTINUING LEGAL EDUCATION & SPECIALIZATION COLUMBIA, SC ESTATE PLANNING AND PROBATE LAW SPECIALISTS (As of November 2015) Beaufort Harley D. Ruff** Ruff & Ruff,

More information

John C. Whipple, Esquire Carriage Court II 264 South Street Morristown, NJ 07960 973-455-9921 Fax: 973-292-0091 jcwhipplepc@aol.

John C. Whipple, Esquire Carriage Court II 264 South Street Morristown, NJ 07960 973-455-9921 Fax: 973-292-0091 jcwhipplepc@aol. Robert Fagella & Paul Kleinbaum, Esquire Zazzali, Fagella, Nowak, Kleinbaum, & Friedman One Riverfront Plaza Newark, NJ 07102 973-623-1822 Fax: 973-242-0551 John C. Whipple, Esquire Carriage Court II 264

More information

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF BANKING AND INSURANCE

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF BANKING AND INSURANCE ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF BANKING AND INSURANCE FISCAL YEAR 2014-2015 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY LEGISLATURE APRIL 2014 NEW JERSEY STATE LEGISLATURE SENATE

More information

Medina County Domestic Relations Court Detail Schedule Jackie Owen:

Medina County Domestic Relations Court Detail Schedule Jackie Owen: Monday, March 19, 2012 1:00 pm 11PA0289 Event / Filing: Objection to CSEA Administrative Findings Case Name: Carter, Jeremy D vs. Carter, Margaret S Medina County Child Support Enforceme Monday, March

More information

Cecil College Foundation Scholarships. Administrative Professional s Organization. Richard A. Albright Sr. Memorial. Allied Health Scholarship

Cecil College Foundation Scholarships. Administrative Professional s Organization. Richard A. Albright Sr. Memorial. Allied Health Scholarship Cecil College Foundation Scholarships Administrative Professional s Organization Richard A. Albright Sr. Memorial Allied Health Scholarship Alumni Association Alpha Alpha Theta American Legion Auxiliary

More information

SELECTED STATE AGENCIES

SELECTED STATE AGENCIES SELECTED STATE AGENCIES Banking Department 401 Adams Avenue, Suite 680-1201 Superintendent, John Harrison 334/242-3452 Fax: 334/242-3500 Building Commission 770 Washington Ave., Suite 444 Director, Katherine

More information

88 MAYNARD COOPER & GALE ATTORNEYS LISTED IN THE 2016 BEST LAWYERS IN AMERICA

88 MAYNARD COOPER & GALE ATTORNEYS LISTED IN THE 2016 BEST LAWYERS IN AMERICA FOR IMMEDIATE RELEASE: August 17, 2015 CONTACT: Liza Nix Marketing & Communications 205.488.3633 88 MAYNARD COOPER & GALE ATTORNEYS LISTED IN THE 2016 BEST LAWYERS IN AMERICA Eighty-eight Maynard Cooper

More information

Standards Clarification Project Phase 1

Standards Clarification Project Phase 1 Standards Clarification Project Phase 1 Leadership Team Jay Doolan, Assistant Commissioner Division of Educational Standards and Programs Janis Jensen, Director Sandra Alberti, Director Office of Math

More information

Atty. James F. Aspell James F. Aspell PC 61 S Main St West Hartford, CT 06107- Phone: (860) 523-8783 E-mail: jfaspell@aspelllaw.

Atty. James F. Aspell James F. Aspell PC 61 S Main St West Hartford, CT 06107- Phone: (860) 523-8783 E-mail: jfaspell@aspelllaw. Atty. Richard L. Aiken Pomeranz Drayton & Stabnick LLC E-mail: ricka@pdslaw.com Atty. James F. Aspell James F. Aspell PC 61 S Main St West Hartford, CT 06107- Phone: (860) 523-8783 E-mail: jfaspell@aspelllaw.com

More information

Case 12-80802 Doc 352 Filed 05/31/12 Entered 05/31/12 12:23:01 Desc Main Document Page 1 of 5

Case 12-80802 Doc 352 Filed 05/31/12 Entered 05/31/12 12:23:01 Desc Main Document Page 1 of 5 Document Page 1 of 5 Texas State Bar No. 24046903 Texas Attorney General's Office P. O. Box 12548 Tele.: (512) 463-2173 Fax: (512) 482-8341 Attorneys for Texas Comptroller of Public Accounts IN THE UNITED

More information

WITNESS LIST. Criminal Justice March 10, 2015 1:30 PM - or upon adjournment

WITNESS LIST. Criminal Justice March 10, 2015 1:30 PM - or upon adjournment SB 135 Baker, Janet (Her son), Houston, Cole, Cynthia (Greater Houston Coalition for Justice), Houston, Douglas, Durrel (Self), Houston, Hill, Belinda First Assistant District Attorney (Harris County District

More information

SOUTH CAROLINA SUPREME COURT COMMISSION ON CONTINUING LEGAL EDUCATION & SPECIALIZATION COLUMBIA, SC TAXATION LAW SPECIALISTS (As of August 2015)

SOUTH CAROLINA SUPREME COURT COMMISSION ON CONTINUING LEGAL EDUCATION & SPECIALIZATION COLUMBIA, SC TAXATION LAW SPECIALISTS (As of August 2015) SOUTH CAROLINA SUPREME COURT COMMISSION ON CONTINUING LEGAL EDUCATION & SPECIALIZATION COLUMBIA, SC TAXATION LAW SPECIALISTS (As of August 2015) Anderson Edward A. Spitz Jones Law Firm, PA PO Box 987 Anderson,

More information

Open Records Policy City of Philadelphia

Open Records Policy City of Philadelphia Effective January 1, 2009 Last updated on February 3, 2016 Open Records Policy City of Philadelphia The City of Philadelphia has adopted a policy to comply with the Commonwealth s Act 3 of 2008, 65 P.S.

More information

P E R C-WV. West Virginia People s Election Reform Coalition Analysis of Contributions to Legislative Candidates During the 2004 Primary Election

P E R C-WV. West Virginia People s Election Reform Coalition Analysis of Contributions to Legislative Candidates During the 2004 Primary Election P E R C-WV West Virginia People s Election Reform Coalition Analysis of Contributions to Legislative Candidates During the 2004 Primary Election This report was produced by: WV Citizen Action Group Mountain

More information

2015 Fall ministry schedule by minister Sept-Nov

2015 Fall ministry schedule by minister Sept-Nov 2015 Fall ministry schedule by minister Sept-Nov Minister Date Mass Ministry Anderson, Michael 9/27/2015 8:00am Sunday Mass Hospitality Anderson, Michael 10/25/2015 8:00am Sunday Mass Hospitality Anderson,

More information

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 03/15/2016, Show Contest w/o Candidate: N COUNTY COMMISSIONER (REP) HUTCHINS, JOHNNY Johnny Hutchins REP 12/01/2015 1436 PHIFER RD KINGS MOUNTAIN, NC 28086 HAWKINS, RONALD JAY Ronnie

More information

BEST LAWYERS RECOGNIZES 77 MVA ATTORNEYS. August 2013

BEST LAWYERS RECOGNIZES 77 MVA ATTORNEYS. August 2013 August 2013 Moore & Van Allen PLLC is pleased to announce that 77 attorneys representing 19 of the Firm s primary practice areas were selected by their peers for inclusion in The Best Lawyers in America

More information

Admiralty Law Section

Admiralty Law Section BENJAMIN R. CRITTENDEN BARBER & SIMS LLC 821 N ST STE 103 US (907) 276-5858 BRIAN OTIS FELDER PO BOX 17326 BEVERLY HILLS, CA 90209 US (310) 721-7368 BRYAN SCHRODER U.S. ATTORNEY'S OFFICE 222 W. 7TH AVE.

More information

MOOT COURT HONOR SOCIETY AWARD-WINNING TEAMS 2010-2011 SEASON

MOOT COURT HONOR SOCIETY AWARD-WINNING TEAMS 2010-2011 SEASON MOOT COURT HONOR SOCIETY AWARD-WINNING TEAMS 2010-2011 SEASON Irving R. Kaufman Memorial Moot Court Competition First Place T. Daris Isbell Matthew Kremer Alexis Newman Coach: Jacob Bukhsbaum Domenick

More information

THIRD ADMINSTRATIVE JUDICIAL REGION OF TEXAS

THIRD ADMINSTRATIVE JUDICIAL REGION OF TEXAS THIRD ADMINSTRATIVE JUDICIAL REGION OF TEXAS Pursuant to article 26.052 of the Texas Code of Criminal Procedure, the following attorneys have been approved by the local selection committee for appointment

More information

APPENDIX 26 New Jersey Documents Depository Libraries

APPENDIX 26 New Jersey Documents Depository Libraries APPENDIX 26 New Jersey Documents Depository Libraries Atlantic County Library 40 Farragut Ave. Mays Landing NJ 08330 Bloomfield Public Library 90 Broad St. Bloomfield NJ 07003 Burlington County Library

More information

TOA-AC Member Contact Information

TOA-AC Member Contact Information TOA-AC Member Contact Information Vincent Kaminski Manager of Planning Allegheny Electric Cooperative, Inc. 212 Locust Street PO Box 1266 Harrisburg, PA 17108 212 Locust Street PO Box 1266 Harrisburg,

More information

March 20, 2012. On Wednesday, March 7, 2012, the U.S. Nuclear Regulatory Commission s staff held a public

March 20, 2012. On Wednesday, March 7, 2012, the U.S. Nuclear Regulatory Commission s staff held a public March 20, 2012 MEMORANDUM TO: Ronaldo Jenkins, Branch Chief Licensing Branch 3 Division of New Reactor Licensing Office of New Reactors FROM: Tom Tai, Senior Project Manager /RA/ Licensing Branch 3 Division

More information

W. Joseph McCorkle, Jr. (2005) Montgomery, AL Banking and Finance Law H. Hampton Boles (1993) Birmingham, AL R. Alan Deer (2011) Birmingham, AL

W. Joseph McCorkle, Jr. (2005) Montgomery, AL Banking and Finance Law H. Hampton Boles (1993) Birmingham, AL R. Alan Deer (2011) Birmingham, AL Balch & Bingham Lawyers Top Rankings Again Best Lawyers in America 2011-2012 () September 2011- Balch & Bingham LLP again is on top among The Best Lawyers in America, as well as The Best Law Firms in America

More information

Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle

Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 Page 1 of 7 User: Raechelle Civil Court Docket Sorted By: Hearing Date/Time-Case

More information

Supreme Court of the United States. October Term, 2012 HEARING LIST. For the Session Beginning March 18, 2013

Supreme Court of the United States. October Term, 2012 HEARING LIST. For the Session Beginning March 18, 2013 Supreme Court of the United States October Term, 2012 HEARING LIST For the Session Beginning March 18, 2013 (The Court convenes at 10 a.m.; afternoon arguments begin at 1 p.m.) Justices of the Supreme

More information

v. Docket No. 08- PETITION FOR REVIEW Pursuant to Rule 15 of the Federal Rules of Appellate Procedure and

v. Docket No. 08- PETITION FOR REVIEW Pursuant to Rule 15 of the Federal Rules of Appellate Procedure and UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT THE STATE OF NEW YORK, v. Docket No. 08- UNITED STATES DEPARTMENT OF ENERGY, and SAMUEL BODMAN, SECRETARY PETITION FOR REVIEW Pursuant to Rule 15 of

More information

May 5, 2015. Mr. Brian Almon Public Utility Commission of Texas 1701 N. Congress Avenue P.O. Box 13326 Austin, Texas 78711-3326

May 5, 2015. Mr. Brian Almon Public Utility Commission of Texas 1701 N. Congress Avenue P.O. Box 13326 Austin, Texas 78711-3326 May 5, 2015 Mr. Brian Almon Public Utility Commission of Texas 1701 N. Congress Avenue P.O. Box 13326 Austin, Texas 78711-3326 SUBJECT: NOTIFICATION OF THE AVAILABILITY OF THE COMBINED LICENSE APPLICATION

More information

Landlords from City s Landlord Registration List

Landlords from City s Landlord Registration List Landlords from City s Landlord Registration List Landlord: bedrms Rent Cost: Credit ALWAN, HENRI & TERESA (309) 645-3963 139 80 2-bedrms Rest are singles $539-639 Individual basis for determination Individual

More information

2013-2014 APPEAL Memorial/Honor List

2013-2014 APPEAL Memorial/Honor List 2013-2014 APPEAL Memorial/Honor List In Loving Memory of Mimi O Donnell Beran 68 Patricia O Donnell 71 In Loving Memory of Olga and Lawrence Busch Barbara Ann Jewell 56 In Loving Memory of Jennie and Michael

More information

Case 1:04-cv-22572-JLK Document 262 Entered on FLSD Docket 07/23/2007 Page 1 of 5

Case 1:04-cv-22572-JLK Document 262 Entered on FLSD Docket 07/23/2007 Page 1 of 5 Case 104-cv-22572-JLK Document 262 Entered on FLSD Docket 07/23/2007 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO.04-22572-CIV-KING ---------------------------------------------------------------

More information

Hudson County. Applications to Zoning. Phone (201) 369-4370 Fax (201) 369-4371 Web Address: www.hudsonedc.org www.facebook.

Hudson County. Applications to Zoning. Phone (201) 369-4370 Fax (201) 369-4371 Web Address: www.hudsonedc.org www.facebook. Hudson County Applications to Zoning 2015 Phone (201) 369-4370 Fax (201) 369-4371 Web Address: www.hudsonedc.org www.facebook.com/hudsonedc COUNTY OF HUDSON The Hudson County Economic Development Corporation

More information

APPROVED MEDIATORS LIST

APPROVED MEDIATORS LIST UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS AUSTIN DIVISION APPROVED MEDIATORS LIST Listed in Alphabetical Order June 2015-1- The Honorable Bob Shannon Baker Botts L.L.P. 98 San Jacinto Blvd.,

More information

STATE OF NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE

STATE OF NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE STATE OF NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE ORDER NO.: A04-151 IN THE MATTER OF THE REQUEST FOR ) INFORMATION FROM CERTAIN PRODUCERS ) REGARDING CERTAIN COMPENSATION ) AND FEE ARRANGEMENTS

More information

CIVIL NON JURY June 25, 2014 09:00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY June 25, 2014 09:00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION 1. MODIFICATION FOR CHILD SUPPORT STEPHANIE TACKITT TRACY L RHODES CORY CLARK HAROLD J CHOATE 2. ROSETTA WILLIAMS SULLIVAN ANDY DEVRY SULLIVAN CHRISTINA STAHL 3. AMANDA NICOLE PRYER HARRY B WHITE ELDRED

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Case 1:13-cv-00861-TDS-JEP Document 238 Filed 03/30/15 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NORTH CAROLINA STATE CONFERENCE OF THE NAACP, et al., Plaintiffs

More information

2015-181 Michelle A. Chmieleski New Jersey Department of Treasury APPLICATION FOR EXEMPTION GRANTED THROUGH JANUARY 1, 2017.

2015-181 Michelle A. Chmieleski New Jersey Department of Treasury APPLICATION FOR EXEMPTION GRANTED THROUGH JANUARY 1, 2017. RESULTS FOR THE MEETING OF AUGUST 11, 2015 EMPLOYEE RESIDENCY REVIEW COMMITTEE Department of Labor and Workforce Development Building, 13 th Floor Auditorium Trenton, NJ 08625 1:30 p.m. APPLICATIONS FOR

More information

INVESTMENT COMPANIES

INVESTMENT COMPANIES INVESTMENT COMPANIES RSA 31:25-d states: The trustees of trust funds may manage and invest such funds in accordance with the prudent investor rule under RSA 564-B:9-901--RSA 564-B:9-906 without regard

More information

ITS Management Team. Dec 14, 2015. Associate Vice Chancellor/CIO Sharyne Miller, CIO. Executive Assistant. April Lewis CSS

ITS Management Team. Dec 14, 2015. Associate Vice Chancellor/CIO Sharyne Miller, CIO. Executive Assistant. April Lewis CSS ITS Team Executive Assistant Associate Vice April Lewis IOS Infrastructure & RMS Business Officer, Resource ESS Enterprise Systems Support CSS Consulting & Support Carey Gibson Patricia Thompson Michelle

More information

COMMITTEE ASSIGNMENTS BY MEMBER 2015 HOUSE OF REPRESENTATIVES

COMMITTEE ASSIGNMENTS BY MEMBER 2015 HOUSE OF REPRESENTATIVES North Carolina General Assembly HOUSE PRINCIPAL CLERK'S OFFICE (919) 733-7760 Jay Adams COMMITTEE ASSIGNMENTS BY MEMBER 2015 HOUSE OF REPRESENTATIVES Children, Youth, and Families; Commerce and Job Development;

More information

Re: Proposed Accounting Standards Update Business Combinations (Topic 805): Simplifying the Accounting for Measurement-Period Adjustments

Re: Proposed Accounting Standards Update Business Combinations (Topic 805): Simplifying the Accounting for Measurement-Period Adjustments July 6, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

THE UNIVERSITY OF TENNESSEE COLLEGE OF PHARMACY ALUMNI ASSOCIATION BOARD OF DIRECTORS 2012-2015

THE UNIVERSITY OF TENNESSEE COLLEGE OF PHARMACY ALUMNI ASSOCIATION BOARD OF DIRECTORS 2012-2015 THE UNIVERSITY OF TENNESSEE COLLEGE OF PHARMACY ALUMNI ASSOCIATION BOARD OF DIRECTORS 2012-2015 OFFICERS PRESIDENT Tara Moore 92 (2013) (H) 865-922-3595 2862 Surfside Shores Lane (O) 865-525-4967 Knoxville,

More information

Agency Search Consultants List

Agency Search Consultants List Agency Search Consultants List Organization *AAR Partners 212.644.0790 155 East 55th Street, Suite 5C Leslie Winthrop Direct Line: 212.400.1480 winthrop@aarpartners.com Lisa Colantuono Direct Line: 212.400.1470

More information

City of Virginia Beach

City of Virginia Beach City of Virginia Beach Agricultural Reserve Program Fiscal Year Report for 2015 Preserving agriculture, one farm at a time Pictures of the Dawley Farm enrolled in 1997 and featured in the book, For the

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Case 1:13-cv-00660-TDS-JEP Document 257 Filed 04/17/15 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NORTH CAROLINA STATE CONFERENCE OF THE NAACP, et al., Plaintiffs

More information

2014-2015 Regional CTE Contacts

2014-2015 Regional CTE Contacts cla 2014-2015 Regional CTE Contacts Donna Brant Luis Juárez Oregon Department of Community College and Workforce Development 503-947-5622 503-947-2430 donna.brant@state.or.us luis.juarez@state.or.us Region

More information

Neighborhood Enterprise Zone (PA 147 of 1992) "New"/"Rehabilitation" Expiration/Denial Activity For 2014

Neighborhood Enterprise Zone (PA 147 of 1992) New/Rehabilitation Expiration/Denial Activity For 2014 Neighborhood Enterprise Zone (PA 47 of 99) "New"/"Rehabilitation" Expiration/Denial Activity For 04 COUNTY (NEW=, REHAB=) CALHOUN CITY OF BATTLE CREEK N003-34 ROSETTA SANDERS 00 90 ONEITA ST 04 Summary

More information

Equal Employment Opportunity/Affirmative Action Officers New Jersey State Departments, Agencies and State Colleges & Universities

Equal Employment Opportunity/Affirmative Action Officers New Jersey State Departments, Agencies and State Colleges & Universities Departments Equal Employment Opportunity/Affirmative Action Officers Agriculture Judith Gleason Legal Specialist/EEO Officer P.O. Box 330 Trenton, NJ 08625-0330 (609) 984-0613 Fax: (609) 292-3978 E-mail:

More information

State Health Insurance Assistance Program (SHIP) Coordinators in Kentucky S H I P COORDINATOR

State Health Insurance Assistance Program (SHIP) Coordinators in Kentucky S H I P COORDINATOR BARREN RIVER Allen Barren Butler Edmonson Hart Logan Metcalfe Monroe Simpson Warren Daniel Curry/ Linda Tate Kentucky Legal Aid 1700 Destiny Lane Bowling Green, KY 42104 (866) 452-9243 Phone: (270) 782-5740

More information

Appendix 17: Executive Compensation. Executive Compensation at Publicly Traded For Profit Colleges

Appendix 17: Executive Compensation. Executive Compensation at Publicly Traded For Profit Colleges Appendix 17: Executive Executive at Publicly Traded For Profit Colleges American Public Education, Inc. Executive Wallace E. Boston President and Chief Executive Officer $961,148 $1,659,360 Harry T. Wilkins

More information

NOAA Fisheries Alaska Region 30-60 30-60-0005-00-00-00-00

NOAA Fisheries Alaska Region 30-60 30-60-0005-00-00-00-00 Alaska Region 30-60 30-60-0005-00-00-00-00 James W. Balsiger; Ph.D. Regional Julie A Speegle Public Affairs Specialist Kaja A Brix; Ph.D. Fish and Wildlife Robert D Mecum Deputy Regional Fish and Wildlife

More information

82 Fennemore Craig Attorneys Named to Best Lawyers in America 2014

82 Fennemore Craig Attorneys Named to Best Lawyers in America 2014 Contact: Whitney Murray Fennemore Craig (602) 916-5290 wemurray@fclaw.com Press Release For Immediate Release August 15, 2013 82 Fennemore Craig Attorneys Named to Best Lawyers in America 2014 PHOENIX,

More information

Representative James R. Langevin Chairman of the Homeland Security Subcommittee on Emerging Threats, Cyber Security and Science and Technology

Representative James R. Langevin Chairman of the Homeland Security Subcommittee on Emerging Threats, Cyber Security and Science and Technology Commission Members Chairs Representative James R. Langevin Chairman of the Homeland Security Subcommittee on Emerging Threats, Cyber Security and Science and Technology Representative Michael T. McCaul

More information

Government Experience

Government Experience Government Experience UNITED STATES GOVERNMENT Executive Branch The White House White House Counsel (1987-1989) Member, President's Foreign Intelligence Advisory Board (2006-2009) Member, Intelligence

More information

LAURENS COUNTY SUPERIOR COURT CIVIL MOTION CALENDAR S - J. STANLEY SMITH

LAURENS COUNTY SUPERIOR COURT CIVIL MOTION CALENDAR S - J. STANLEY SMITH 1.) 2005-0283 CHRISTOPHER D. GUYTON VS. ANGELIQUE GUYTON Filing: 03/21/2005 Cause: COMPLAINT FOR DIVORCE Plaintiff: CHRISTOPHER D. GUYTON Defendant: ANGELIQUE GUYTON Attorney: JULIUS KING, for Defendant

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, MARCH 4, 2011

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, MARCH 4, 2011 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, MARCH 4, 2011 Cobb, C.J. 1100314 1100334 Ex parte Randy O'Neal Cochran. PETITION FOR WRIT OF CERTIORARI TO THE COURT OF CIVIL APPEALS

More information

ASLB Screening After Report for January 15, 2014

ASLB Screening After Report for January 15, 2014 Company 1 Jeffrey David Bates Alarm Security Group, LLC d/b/a ASG Security 5800 McHines Pl Ste 100 Raleigh, NC 27616-0000 2 Eric Randall Bouvet Guardian Eagle Security, LLC d/b/a AVSX Technologies 1140

More information

Appeal from District Court, Adams County, Colorado, Case No. 13CV32752, Hon. C. Scott Crabtree

Appeal from District Court, Adams County, Colorado, Case No. 13CV32752, Hon. C. Scott Crabtree SUPREME COURT OF COLORADO 2 East 14 th Ave., Denver, CO 80203 DATE FILED: October 6, 2014 4:07 PM FILING ID: 39C9E2C91550B CASE NUMBER: 2014SA212 Appeal from District Court, Adams County, Colorado, Case

More information

MEMORANDUM. and. The Remaining Members of the Board of Visitors: A. Macdonald Caputo Robert D. Hardie

MEMORANDUM. and. The Remaining Members of the Board of Visitors: A. Macdonald Caputo Robert D. Hardie November 15, 2010 MEMORANDUM TO: The Transitional Care Hospital Board: Vincent J. Mastracco Jr., Chair Helen E. Dragas Sheila C. Johnson William P. Kanto Jr., M.D. Constance R. Kincheloe Randy J. Koporc

More information

Association Committee of 100 La Costa Resort & Spa Registration List

Association Committee of 100 La Costa Resort & Spa Registration List Pamela Bailey Grocery Manufacturers Association Bill Bailey Mitch Bainwol Chief Executive Officer Alliance of Automobile Manufacturers Susan Bainwol Carla Balakgie NAMA Chicago, IL Joe Bhatia American

More information

The Alabama DA List. Page 1 of 9

The Alabama DA List. Page 1 of 9 Arthur Green, Jr. Bessemer Judicial Circuit 701 Courthouse Annex Bessemer, AL 35020 Phone (205) 481-4145 Fax (205) 481-4157 Ben C. Reeves, Jr. 3rd Judicial Circuit P.O. Box 61 Eufaula, AL 36072-0061 Phone

More information

Landlord Contact Information

Landlord Contact Information Landlord Contact Information Last Name First Name Leasing Company Phone # Cell Phone E-mail Website 2M Properties John Macdonald 2M Properties 610-823-8852 john.macdonald@2m-properties.com 2m-properties.com

More information

This information is provided and updated by the Telecommunications Coordinator for this agency. CHICAGO

This information is provided and updated by the Telecommunications Coordinator for this agency. CHICAGO State of Illinois Telephone Directory Revenue, Department of [57] Business Listing Updated: 02/13/2016 04:12:12 AM REVENUE DIRECTOR ASSISTANT DIRECTOR ASSOCIATE DIRECTOR CHIEF OF STAFF GENERAL COUNSEL

More information

Excise Tax Title Name Phone Email Group Manager Abbe Stewart 402-233-7325 abbe.m.stewart@irs.gov

Excise Tax Title Name Phone Email Group Manager Abbe Stewart 402-233-7325 abbe.m.stewart@irs.gov Wisconsin Directory Small Business Self Employed Stakeholder Liaison Division IRS TELEPHONE DIRECTORY for Practitioners 6/10/2010 The purpose of the IRS Telephone Directory for Practitioners is to assist

More information

Michigan Expenditures and Revenues: Comparisons With Other States, FY 1988-89

Michigan Expenditures and Revenues: Comparisons With Other States, FY 1988-89 Michigan Expenditures and Revenues: Comparisons With Other States, FY 1988-89 by Frances Spring and Steve Genyk The U.S. Bureau of the Census recently released its annually reported data on federal, state,

More information

DORSEY & SEMRAU ATTORNEYS AT LAW 714 MAIN STREET. P.O. Box 228 BOONTON, NJ 07005 973-334-1900 FACSIMILE 973-334-3408 FSEMRAU@DORSEYSEMRAU.

DORSEY & SEMRAU ATTORNEYS AT LAW 714 MAIN STREET. P.O. Box 228 BOONTON, NJ 07005 973-334-1900 FACSIMILE 973-334-3408 FSEMRAU@DORSEYSEMRAU. JOHN H. DORSEY FREOSEMRAU TRACY W. SCHNURR JEFFREY J. PASEK JOSEPH E. BOCK, JR. DAWN M. SULLIVAN DORSEY & SEMRAU ATTORNEYS AT LAW 714 MAIN STREET BOONTON, NJ 07005 973-334-1900 FACSIMILE 973-334-3408 FSEMRAU@DORSEYSEMRAU.COM

More information

1987 HUMAN CONSCIOUSNESS Loyd Auerbach MS Parapsychology,1981. 1988 PROFESSIONAL PSYCHOLOGY Susana Charm MA Clinical Psychology,1977

1987 HUMAN CONSCIOUSNESS Loyd Auerbach MS Parapsychology,1981. 1988 PROFESSIONAL PSYCHOLOGY Susana Charm MA Clinical Psychology,1977 Transforming Lives Changing the World at John F. Kennedy University Alumni of the Year 1986-2011 1986 LAW Judith Robbins Juris Doctor,1981 1987 HUMAN CONSCIOUSNESS Loyd Auerbach MS Parapsychology,1981

More information

WITNESS LIST. Peebles, Rex (Texas Higher Education Coordinating Board), Austin, TX

WITNESS LIST. Peebles, Rex (Texas Higher Education Coordinating Board), Austin, TX HB 699 Kaiser, Chris Staff Attorney (Texas Association Against Sexual Assault), Austin, Quinzi, Patty Legislative Counsel, American Fed. Of Teachers (-American Federation of Teachers), Austin, HB 700 Clark,

More information

FOR IMMEDIATE RELEASE Contact: Dennis Ginty at (614) 644-9564 MARCH 28, 2012 OHIO DEPARTMENT OF COMMERCE

FOR IMMEDIATE RELEASE Contact: Dennis Ginty at (614) 644-9564 MARCH 28, 2012 OHIO DEPARTMENT OF COMMERCE NEWS RELEASE John R. Kasich, Governor David Goodman, Director Department of Commerce FOR IMMEDIATE RELEASE Contact: Dennis Ginty at (614) 644-9564 MARCH 28, 2012 OHIO DEPARTMENT OF COMMERCE OHIO DIVISION

More information

Information Services Structure Chart

Information Services Structure Chart Information Services Structure Chart Chief Information Officer Stephen Pinfield Information Services Admin Personal Assistant: Tonia Leigh Information Services Finance Richard Astle Customer Services Division

More information

State of New Jersey OFFICE OF ADMINISTRATIVE LAW

State of New Jersey OFFICE OF ADMINISTRATIVE LAW State of New Jersey OFFICE OF ADMINISTRATIVE LAW PREHEARING ORDER OAL DKT. NO. PUC 01166-15 AGENCY DKT. NO. WR15010035 IN THE MATTER OF THE PETITION OF NEW JERSEY AMERICAN WATER COMPANY, INC., FOR APPROVAL

More information

Date: 10/15/2015 12:36 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle

Date: 10/15/2015 12:36 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle Date: 10/15/2015 12:36 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 Page 1 of 8 User: Raechelle Civil Court Docket Sorted By: Hearing Date/Time-Case

More information

Philadelphia Department of Records Campaign Finance Cycle 6 - Year 2012 Cycle Schedule Individual, Business, or Organization

Philadelphia Department of Records Campaign Finance Cycle 6 - Year 2012 Cycle Schedule Individual, Business, or Organization Report Summary A. Amount Brought Forward From Last Report B. Total Monetary Contributions and Receipts (From Schedule I) C. Total Funds Available (Sum of Lines A and B) D. Total Expenditures (From Schedule

More information

NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, 2015 10:30 AM

NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, 2015 10:30 AM NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, 2015 10:30 AM Meeting Called to Order by Chairman William Cottman. Open Public Meeting Statement read into the record. Salute to American

More information

RECORDS OF MEETING MARKET REVIEW COMMITTEE

RECORDS OF MEETING MARKET REVIEW COMMITTEE RECORDS OF MEETING MARKET REVIEW COMMITTEE A meeting of the was held at the offices of Commonwealth Automobile Reinsurers, 100 Summer Street, Boston on Members present - TUESDAY, MARCH 4, 2003 AT 10:00

More information

NEW JERSEY. ECE Training Institutions - alphabetized by city

NEW JERSEY. ECE Training Institutions - alphabetized by city PROSOLUTIONS TRAINING 1117 PERIMETER CENTER WEST, SUITE W300 ATLANTA, GA 30338 7706426939 www.prosolutionstraining.com DEBBIE JOHNSTON VICE PRESIDENT, PARTNERSHIPS 7706426939 PROSOLUTIONS TRAINING CAMDEN

More information