Loading...
Paul Cejas & PLC Lincoln Vent. City of Miami Beach Office of the City Clerk 1700 Convention Center Drive. Miami Beach. FL 33139 Email: cityclerk@Ci.miami.beach.fI.US LOBBYIST REGISTRATION FORM RE.Ct.\\JED 04 ~l'? -9 M" 9: 31 . _, " '~\ c n\( >c) On IcE :~ \ \ \ ',.>,_ \.." I \ \ ." (City of Miami Beach. City Code Chapter 2. Division 3. Section Z,481)''"' . to - o Check Box if an Amendment NAME OF LOBBYIST: DOUGHERTY (Last) LUCIA (First) A. (M.I) DATE QUALIFIED AS LOBBYIST 1221 Brickell Avenue (Number and Street) Miami (City) Florida (State) 33131 (Zip Code) 305,579-0603 TELEPHONE NUMBER: 305,961,5603 FAX NUMBER: DOUGHERTYL@GTLAW,COM EMAIL: I. LOBBYIST RETAINED BY: Paul Ce"as and PLC Lincoln Ventures, Inc. NAME OF PRINCIPAUCLlENT: FL 33139 BUSINESS ADDRESS: (Number and Street) (City) 305-531,5220 305,531,5280 (State) (Zip Code) TELEPHONE NUMBER: FAX NUMBER: (Optional) EMAIL: (Optional) Fill out this section if principal is a Corporation, Partnership or Trust [Section 2-482 (c)] . NAME OF CHIEF OFFICER. PARTNER. OR BENEFICIARY: . LIST ALL PERSONS HOLDING. DIRECTLY OR INDIRECTLY. A 5% OR MORE OWNERSHIP INTEREST IN SUCH CORPORATION. PARTNERSHIP OR TRUST: II. SPECIFIC LOBBY ISSUE: III. CITY AGENCIES/INDIVIDUALS TO BE LOBBIED: B) Relationship A) Full Name of I ndividuallTitle SEE ATTACHED IV. U,""'LV"UK~ vr I~KM" "NU ",,"VUN'" ur LVDDlI'" "'VM...~.~,,""VN lUI""LV"~ VV"~I"~K nVUKLr, FLAT RATE OR OTHER): A) LOBBYIST DISCLOSURE: $450.00 fM'- ~ $450,00 'fo-r' \"tOV/ B) PRINCIPAL'S DISCLOSURE (OF LOBBYIST COMPENSATION): 2) or on a resent 1) Article VII Division 5 Entitled "Prohibited ? V. SIGNATURE UNDER OATH: ON OCTOBER 1ST OF EACH YEAR, EACH LOBBYIST SHALL SUBMIT TO THE CITY CLERK A SIGNED STATEMENT UNDER OATH, LISTING 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 provisians contained in Section 2-482 of the Mia each City Code as amended, and all reporting requirements. Signature of Lobbyist: Signature of Principal/Client: VI. LOBBYIST IDENTIFICATION: Paul Cejas, PLC Lincoln Ventures, I nc. ..:::.~ ....., Personally Known \ ") CJ Produced ID Form of I rentification VII. SIGNATURE AND STAMP OF NOTARY OR DEPUTY CLER~7 State of Florida. County of Miam~Dade / /) /l sworn)PtTd subscribed before me .' 1/' ) This ,7' -, day of January. 2004. ~/L ,/ ,/ d /tU~ 1l)~M.lJ..lC8I . . MyCbi,,,.J...on[OJ01132 v.-.t;I ~~.lbIr:M.~ ure of Public Notary - State of Florida Print, stamp or type name of Notary Public FOR CLERK'S USE ONLY Registration: 'tfV ACCEPTED If rejected, state reason: Registration fee paid: ~Yes [ ] No DATA ENTRY DATE: [ ] REJECTED DATE: ~-C\- ~ If [ ] Cash [)1FheCk MCR # . 2003 ENTERED BY: {)fela()l~ F: \CLE R\HA TL \Lobbyists\registrationa03 ,doc 2nd Revision 3/18/03 I.. U'''''LU''UIU; Vt ,t;ItM" ""'U HMUUNIl> Ut L'JCIOTIl>. ,-uml"t;.."HIIUN \U''''-LU3r; Wnt;'nt;1t NUUftLr. FUT IlA" Oil OTHCIl): . A) lOf\8\':~;T J,sClC'SU,T: $450.00 ~ ~ ,~ $450,00 per- ,""ov.r B) i'RINCIPAL S DISCLOSUF:E (Of LOBBYIST COMPENSATION): 1) Plli~.1l.!!l.,Qj)l!!inl!rl&~. 2003-3393 ArmndiflO Miami B~~tU:j1Y~ode C11.alltli!.r:..Z. Article VII O;vision~ Ih,~::!,.Qf.Iptitl'?:1 "Ca",paitln Finance Reform" Via The Ad<:jition Of Code S~tiM ;>.488 En.!itl"Q "PrOhibirec:l ':!'!I!I~~. Cm'!tiQyt,ons By lObbyists On Procurement Issues" ~ VOU.lobbyino on a DreYnt or Dendln:::~r ~~O~I or services or on a present QUlend'"'IJ award for QOOds. eq\lipment _ _ c ....!...-_ __ 2) fl.!r:.uam to O.rjlnancl' No 2003.3395 Amendino Miami Beach Cijv Code Chaoter t. Article VII DiVision 5 ~eof EntiW& 'Camoaion Finance Reform" Via The Addition or Gode Section 2,490 fnti~ed "Prohibited '-an 1;3,'.QQ. r;Qf~r Q.~lio,1S 8y Lobbvist~ Qn Rl1~ Fstat~ Develool!'ent Issues'" Ar.. 1/o~l?bbyin.g,on a Dendina aDDllcatlon for a DeveloDment Aareement with the City Or alW, 'j~a ','!lQr ,!;har!9!!..of zonlno maD dl'si9nation or chanr;Je 10 the Citv's future Land. Us~.M'!P.~ .~.. ~ '- .-- V. SIGI\lAru~ U~IDfROATH: ON OCTOBER 1" OF I:ACH YEAA. EACH lOBI:lYIST SHAll SUSMIT TO THE CITY CLERK A SIGNED STATEMEN1 UNDER (lATH, LISTING lOBBYING EXPENDITURES IN THE CITY Of MIAMI BEACH FOR THE PRECEDING CALI~NDAR YEAR. I do solemnlY swear that all of the foregoing fact-> are true and correct and that I have read or am familiar witt, the proviSions contained in Section <',482 of the Mia each City Code as amended. and ali reporting requirements. Signature of Lobbyist. Signature 01 Principa,/Client: VI. lOBBYIST IDLNnFICATION: Q PrOduced I D Form of IcEntification Personally Kno~n VII. SIGI\IATURE AND STAMP OF NOTARY OR DEPtJTV CLERK: State of Florida, County of Miam~Dade Sworn to and sLlbsG"lbed before me lhis 8/:J day cfJanuary. 2004. ,p'~Y.:~"to HIlDA C. MON'l'ERO .....W.. MYCOMMISSION.l10041178 '>..~ EXPIRES: November II, 2005 -".,,,<1"" 8cndoc!T1uuBudgoI-.y_ ~ )Ignature of Public Notary - State of Florida ;I,/da r!.-, l../o,vI4't::? ~rint. stamp or type name of Notal)' Public ~'tration: ~ACCEPTED I I If rejected. Stat~ reaSOn: I Regi>ttat.on fcc poid: )<LYCS [ J No I DATil ENTRY Dlr,;:; I i L FOR CLF.RK'S USf ONLY REJECTED DATE: ] Casl1 1)0, Check MCR 11 , 2003 ENTERED BY: . 4-.. ~-OL-. i 0t-t),1 R "nd ~eVi510" 3/IIl.'03 F' \CLER\HATL ILobbyists\registrationa03 ,doc <:;0~ ';[,J 'Ot'l 08<:;5,[550[6 ~ 9I~n~~1 9~38N33~9 5:<::j7T j70/6<:;/[0 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 Mayra Diaz-Buttacavoli, Assistant City Manager Christina Cuervo, Assistant City Manager Robert Middaugh, Assistant City Manager Mary Greenwood, Executive Assistant to the City Manager Ramiro Inguanzo, Chief of Staff Tim Hemstreet, Special Assistant to the City Manager Murray Dubbin, City Attorney Donald Papy, Chief Deputy City Attorney Code Compliance Division AI 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. AICP, 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, AICP, 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 Public Works Fred Beckmann. Director Michael Alvarez, Assistant Director Engineering and Construction 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, Streetlighting 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 Accessibiliry Gladys Salas, Chief Accessibility Inspector