Loading...
Gregg Covin . m City of Miami Beach Office of the City Clerk 1700 Convention Center Drive, Miami Beach, FL 33139 Email: dtyderk@ci.miami-beach.f1.us LOBBYIST REGISTRATION FORM - RECEIVED 03 OCT 23 PM 2: 46 (City of Miami Beach, City Code Chapter 2, Division 3, Section 2-481) CITY CLEKK'S OFF ICE o Check Box if an Amendment Dougherty NAME OF LOBBYIST: (Last) Lucia (First) A. (M.!) DATE QUAUFIED AS LOBBYIST ~ 1221 Brickell Avenue BUSINESS ADDRESS: (Number and Street) Miami (City) FL (State) 33131 (Zip Code) ~O'i-'i7Q-O'iOO TELEPHONE NUMBER: 305-579-0717 FAX NUMBER: doughertyl@gtlaw.com EMAIL: I. LOBBYIST RETAINED BY: GREGG COVIN NAME OF PRINCIPAl/CUENT: 2800 Biscavne Blvd. Suite 300 BUSINESS ADDRESS: (Number and Street) (City) Miami (State) FL 33137 (Zip Code) 101}-I)71-76,1) TELEPHONE NUMBER: 105-573-7654 FAX NUMBER: (Optional) EMAIL: (Optional) Fill out this section if prindpal is a Corporation, Partnership or Trust [Section 2.482 (c)] . NAME OF CHIEF OFFICER, PARTNER, OR BENEFICIARY: . UST ALL PERSONS HOLDING, DIRECTLY OR INDIRECTLY, A 5% OR MORE OWNERSHIP INTEREST IN SUCH CORPORATION, PARTNERSHIP OR TRUST: II. SPECIFIC LOBBY ISSUE: Montclair's building issues Issue to be lobbied (Describe in detail): III. CITY AGENCIES/INDIVIDUALS TO BE LOBBIED: I A) Full Name of Individual/Title .. B) Relat;ionship see attached IV. DISCLOSURE OF TERMS AND AMOUNTS OF LOBBYIST COMPENSATION (DISCLOSE WHETHER HOURL Y, FLAT RATE OR OTHER). .. A) LOBBYIST DISCLOSURE: $450.00 IbY , ho v.,r B) PRINOPAL'S DISClOSURE (OF LOBBYIST COMPENSATION): $450.00 .?.e.r it Oil ,r / 1) Pursuant to Ordinance No, 2003-3393 Amendino Miami Beach City Code Chaeter 2. Article VII. Division 5 Thereof Entitled "(ameaicn Finance Reform" Via The Addition Of Code Section 2--488 Entitled "Prohibited Cameaion Contributions Bv Lobbvists On Procurement Issues": :~~:~~i~Gb:::~'ctf~: G=.n=:~i:e':e~~:rb~~~~~~e~ent or services. or on a oresent 2) Pursuant to Ordinance No, 2003-3395 Amendinc Miami Beach City Code Chaeter 2, Article VII Division 5 thereof Entitled "Camoaicn Finance Reform", Via The Addition Of Code Section 2-490 Entitled "Prohibited Camoaicn Contributions Bv Lobbvists On Real Estate Develoement Issues": Are vou 10bbvinG on a DendinG aDDlication for a DeveloDment AGreement with the City or ~~::)~on for chanGe of zoninG maD desiGnation or chanGe to the City's Future Land Use MaD? V. SIGNATURE UNDER OATH: ON OCTOBER 1ST OF EACH YEAR, EACH LOBBYIST SHALL SUBMIT TO THE CITY CLERK A SIGNED STATEMENT UNDER OATH, USllNG LOBBYING EXPENDITURES IN THE CITY OF MIAMI BEACH FOR THE PRECEDING CALENDAR YEAR. I do SOlemnly swear that all of the foregoing facts are true and correct and that I have read or am familiar with the provisions contained in Section 2-482 of the Miami Beach City Code as amended, and all reporting requirements. ~" r) Signature of Lobbyist: ~ LUCI ~. OUGHERTY Signature of Principal/Client: VI. LOBBYIST IDENTIFICATION: o Produced ID ~nown Form of Identification VII. SIGNATURE AND STAMP OF NOTARY OR DEPUTY CLERK: ~J\. l8I4. II. L...... . ~j MyCommulcnD0201132 \;...~ ~... September 2..., 2005 State of Florida, County of Miami-Dade Sworn to And sUbscr~ ~W: This,;? ^ day 0 2003. Print, stamp or type name of Notary Public Registration: K ACCEPTED FOR CLERK'S USE ONLY ] REJECTED DATE: If rejected, state reason: Registration fee paid: l><iJes [ ] No DATA ENTRY DATE: [ ] Cash P\:rCheck MCR # ,2003 ENTERED BY: 2nd Revision 3/18/03 F: \CLER\HATL \Lobbyists\registrationa03.doc ,."., "'Cgr~ l..f s-o. ~ ~ ~ rt.... .Jv v , A) LOIIYIST nKiI"I nclllle I) 1IRJftCJ1W.'S DISClOSlIAE (OF LDI8V1ST COMPENS.\l1ON): 'UO Qn ,tJeA- f-k> c/ I'L.. , 1) 111__1(1 ~ No mu.-nu ~ M..... ........ Qy r..... 0Ia1ller 2. AItfriR VII, DIIMiorI S 'T1lanBof FntiiM "al1Nlllian FirI;Jnce Reform. Via The AddItIIln Of Code fW+inn 2-488 EntitlIId aPmhlblted eaftlpli9n Contributian!; IIty lobbvists On -lIll!IIIMt J5SUeS'" :-..:::=:.-::=~~~.- --......, 2) Pursu8nt to Ordinance No. ZG03-3395 AInendltIo MiamI - atv ("not.. ~ ~ ~ VII 0Msi0n S th8n!of Entitled "rlom......... FinBna! R8f0rm. Via the Addition Of r.. Section 2--490 EntItled "PI a/libitat CalJ1P*ln t"'rWriht_ By lobbYIsts On RHllI t:d:otP n-Nvlment 1_1es": AM VOlt ......... an a ~.....1mtIaft for. ....~.Aa.........wIth.... e&Iv or =-;t:' for duI_1I1I mallla IftaD ~DII II: chanae fa III. atw'. Futu.. Land UfeI!lM1 V. SllNA1UIIIUIIIDIIlOA1H: ON ac:roua Isr OF oat YIAR. EACH lO8IWISf SHAU SUBMIT TO THE cnv CLlRIC A SlGNI!D STAtEMENT UNDER. OATH, LISIING LOIIIMNG exPENDIlVRES :pt1HE CITY OF MlAMlIIEACH FOR THE PRlCUING CALENDAR YEAR. I do solemnly swear thi1t all of the foregoing facts are true and corred: and thIt I have read or am familiar with the provisions mnt;ained In 5ettIon 2-182 of the Miami Belch City COde as amended, and aU reporting n!qUiIll"'euts. SIgnature of lobbyist: _",PIi-, ~ VI. · ~M. UICIIIIPJ.CATIDII: PRINCIPAL a Pn:lduced 10 Form of Identification (Pet SOl tally Known VII. SlGlU.1URE AIIID Sf AMP OF NOrMY OR DIPUrY CURIC: B,TUU.y MY COMMISSION # 00 206602 EXPIRES: April 29, 2007 Bonded Thru Notary PUblic Uooerwrlfers State of Florida, County of Miami-Dade SWorn to and subscr1~ before me ThIS a f) day fA (J:: . 2003. 1]J~ SIgnature of Public: Nota State of Florida 13 .TtA I{~ Print. stamp or type me of Notary Public ....aaan: ~ltCCt:rltu If nIIIIdBd. ... 1'IIBIIl: ~oltioI, fee paid: ~Yes ( ] No DATA ENTRY DATE: 1QJ 2.1 ZIld IlNslon 3118103 fOIl Q.IM'&'- GNLY [ ) ~laI DATE: ltJ~~J'-(}J [ I CastI ~~ MCRI /L b Li 81S- ,2llO3 EN1'ERED IV: ~ ~~1l~ f:OO GGS '(101 ~"9I~~ ct>:60 g;j/0V0l . . . Mayor David Dermer Commissioner Matti Herrera Bower Commissioner Simon Cruz Commissioner Luis R. Garcia. Jr. Commissioner Saul Gross Commissioner Jose Smith Commissioner Richard Steinberg Jorge M, Gonzalez, City Manager MaY'a Diaz-Buttacavoli, Assistant City Manager Christina Cuervo, Assistant City Manager Robert Middaugh, Assistant City Manager Mary Greenwood, Executive Assistant to the City Manager Ramiro lnguanzo, Chief of Staff Tim Hemstreet, Special Assistant to the City Manager Murray Dubbin, City Attorney Donald Papy, Chief Deputy City Attorney Code Complianee Division Al Childress, Division Director Eric Wardle, Jr" Assistant Division Director 305-673-7000 exl. 6787 Kristal Caron, Office Manger Fire Department Floyd Jordan, Fire Chief Planning and Zoning Department Jorge Gomez, Director William H, Cary, Director Design, Preservation and Neighborhood Planning Division Armando Valdes, Planning and Zoning Manager Thomas R, Mooney, AlCP, Design and Preservation Manager Steven Green, Office Manager Chuck Taft, Boards Administrator April Hirsch, Secretary to the Board of Adjustment Juan Diaz, Planning Technician Antonieta Stohl, Receptionist Permit Review Process Ricardo Guzman, Planner, Planning & Zoning Kevin Perkins, Planner, Planning & Zoning Marija Surev, Planner, Planning & Zoning Christopher Dunn, Planner, Planning & Zoning Mark Sean Finnen, Planner, Planning & Zoning Planning Board Mercy Lamazares, Sr. Planner Stephen Foren, Sr, Planner, Planning & Zoning Board of Adjustment Armando Valdes, Planning and Zoning Manager April Hirsch, Secretary to the Board of Adjustment Historic Preservation Thomas R, Mooney, AICP, Design and Preservation Manager Shannon Anderton, Sr, Planner, Design & Preservation Design Review Board Thomas R, Mooney, AlCP, Design and Preservation Manager Laura Quenelle, Sr. Planner, Design & Preservation Neighborhood Planning Joyce Meyers, North Beach Planning Coordinator Reuben Caldwell, Planner, Design & Preservation Charles Buckles, Sr, Plans Designer Katia Hirsh, Planner Publie Works Fred Beckmann, Director ... , Michael Alvarez, Assistant Director Engineering and Constroction Division Environmental Resource Division Bruce Henderson, Environmental Specialist Streets and Streetlights Division Transportation and Concurrency Management Joseph Johnson, Director Amelia Johnson, Transportation Coordinator Henry Johnson, Senior Planner, Debra Hart, Office Associate Water and Sewer Division Nathan Pope, Water and Sewer Utilities Superintendent John Kranick, Streets, Street1ighting and Stormwater Superintendnet A,D,A, Compliance Heidi Johnson- Wright, ADA Coordinator Building Department Phil Azan, Building Director Hamid Dolikhani, Assistant Director Richard McConachie, Chief Building Inspector Jeri Dee Goodkin, Senior Building Inspector Permit Counter Evelyn H, Sanchez, Office Associate IV Electrical Gary Ortega, Chief Electrical Inspector Plumbing Paul Elledge, Chief Plumbing Inspector Structural Mohammed Partovi, Chief Structural Plans Processor Mechanical Paul Raymond, Chief Mechanical Inspector Microfilm/Storage Omar Castellanos, Building Records Manager Elevators John Antona, Chief Elevator Inspector Accessibility Gladys Salas, Chief Accessibility Inspector