Of the Florida Administrative Code* H

Total Page:16

File Type:pdf, Size:1020Kb

Of the Florida Administrative Code* H BOARD MEETING February 6, 2013; 10:00 a.m. The St. Augustine Record TENTATIVE AGENDA *Action Item I. Call to Order/Roll Call II. Public Comment III. Success Spotlight IV. Review of Delegation of Authority Items V. Approval of December 5, 2012 Board Meeting Minutes* VI. Staff and Committee Reports A. Executive Director Report - HANDOUT B. 2nd Quarter Program Report C. 2nd Quarter Literacy Report and Presentation D. Executive Administrative Committee Draft minutes of January 16, 2013 Meeting – Informational Consent Agenda: 1. Ratify Approval of Financials as of November 30, 2012* 2. Ratify Approval of 2011 IRS 990* 3. Ratify Approval of RFQ Document for External Auditing Services* 4. Ratify Approval of the entire SR PLAN with Attachments (in new required formatting)* 5. Ratify Approval of Patricia Hubbard’s Second Term on the Board* 6. Ratify Approval of Bridget Van Landingham’s Second Term on the Board* 7. Ratify Approval of Reinstatement of the Merger Process with the ELC of CNBB to FOEL* VII. New/Unfinished Business A. RFQ Timeline and Committee Recruitment B. Approval of ECS’s 2012-13 Contract Amendment #0003-12* C. Approval of Operational Policies and Procedures Revisions* D. Approval of Personnel Policies and Procedures Manual Revisions* E. Approval of Accounting and Financials Policies and Procedures Manual Revisions* F. Approval of Contract Management and Monitoring Policies and Procedures Revisions* G. Approval to Request a Waiver to School Readiness Break in Employment, Rule 6M- 4.210(1) of the Florida Administrative Code* H. Approval to Request a Waiver to VPK Pilot Project, Rule 6M-8.201(4)(a) of the Florida Administrative Code* I. Approval of the Merger Agreement Between ELCPSJ and ELCCNBB* J. Approval of Articles of Merger* K. Approval of Janet Dixon as the Representative of Private For-Profit Provider Board Seat* L. Review of 2011-12 VPK Provider Readiness Rates VIII. Board Absenteeism Log – INFORMATIONAL IX. Board Comment X. Next Meetings Wednesday, January 16th, 10:00 a.m. – Exec/Admin Committee Meeting Wednesday, February 6th, 10:00 a.m. – Board Meeting XI. Adjournment* I. Call to Order/Roll Call II. Public Comment III. Success Spotlight Early Learning Coalition of Putnam and St. Johns Counties, Inc. Board Meeting 02/06/2013 Success Spotlights eth*, a client of the Early Learning Coalition (ELC), started receiving services two years ago. BStruggling as an unemployed mother and student, her parent fee was assessed at the lowest income bracket of 80 cents for a household of four. Recently, Beth explained she had graduated from a two- year course in order to become a legal therapist. She is currently helping teens who suffer with substance abuse. As a result of her recent employment, Beth's parent fee increased today from 80 cents to $9.60 and she is almost off the poverty-line chart. She greatly thanked ELC for the assistance for helping her achieve her goals. *not her real name IV. Review of Delegation of Authority Items V. Approval of December 5, 2012 Board Meeting Minutes* *ACTION ITEM Early Learning Coalition of Putnam and St. Johns Counties, Inc. Board Meeting 02/06/2013 Early Learning Coalition of Putnam and St. Johns Counties, Inc. BOARD MEETING Amici’s Italian Restaurant December 5, 2012 3:00 p.m. ATTENDANCE Members Present: Members Absent: Lucy Brosky Melanie Brown, excused Jared Dollar, Secretary Adam Deputy; excused Nancy Elliot Bruce Ferguson Jr.; excused Ken Forrester Kim Kendall; excused Mary Ann Holanchock Mike Siragusa; excused Patricia Hubbard, Treasurer Connie Stophel; excused April Masters Janet Westling; absent Nancy R. Pearson, Chair Sherry Russell, Vice Chair Bridget Van Landingham Staff Present: Others Present: Dawn Bell, Executive Director Teresa Matheny, ECS Christie Coleman, Office Manager Tajaro Dixon, Grants and Operations Manager Joan Whitson, Early Literacy Coordinator CALL TO ORDER/ROLL CALL S. Russell, Board Vice Chair called the meeting to order at 3:15 p.m. Roll was called; quorum was met, with 9 of the 17 members present. N. Pearson joined the meeting at 3:20 p.m., bringing quorum to 10 members present. PUBLIC COMMENT No Comments SUCCESS SPOTLIGHT A Success Spotlight was provided for review. All spotlights can be found on the Coalition website under the “News” tab called Success Stories. REVIEW OF DELEGATION OF AUTHORITY ITEMS The Board designates authority to the Coalition’s Office Manager to review and approve the Executive Director’s timesheets, leave requests, work related travel expenses, and other routine operational requests. These documents are made available at each regular board meeting for board review. However C. Coleman requested that this item be pulled, as she forgot to bring the items to the meeting that needed to be reviewed. APPROVAL OF MINUTES October 3, 2012 Annual Board Meeting* 1. S. Russell motioned to approve the October 3, 2012 Annual Board Meeting Minutes, as presented. M. Holanchock seconded the motion. No discussion – motion passed unanimously. STAFF AND COMMITTEE REPORTS Executive Director Report D. Bell’s ED report contained a lot of information regarding this current legislative season. She stated that there are about 3 to 5 bills out there related to early learning and that she will distribute them as they make their way to her. One huge topic of interest is the new funding formula that was quickly created and issued to all the coalitions as of July 1, 2012. D. Bell gave a handout of an article that was delivered via the News Service of Florida regarding the issue. The Governor has now frozen the funding formula until it can be looked into further. D. Bell reminded the Board of staff’s limited work schedule during the holiday season. Executive Administrative Committee Draft minutes of the November 14, 2012 Exec Admin Committee Meeting were provided as an informational item. The following are the items that were up for ratification on the Exec Admin Committee Consent Agenda: 1. Ratify Approval of 2011-12 Audit* 2. Ratify Approval of Financials as of September 30, 2012* 3. Ratify Approval of Bank Account Signers* 4. Ratify Approval of Management Decision Recommendation of ECS’s 2011-12 Audit* 5. Ratify Approval of 2012-13 Budget Revision #2* 6. Ratify Approval of ECS 2012-13 Contract Amendment #0002-12* 7. Ratify Approval of the 2010 SR Plan – Amendment #4 • Attachment 4.8.1A – SR Statewide Provider Agreement* • Attachment 4.8.1B – SR Informal Provider Agreement* 8. Ratify Approval of Governance Policy Revisions* 9. Ratify Approval of Bylaw Revisions* 10. Ratify Approval of the 2013 Meeting Schedule* 2. R. Russell motioned ratification of item 1 – 10 on the Exec Admin Committee Consent Agenda, as presented. K. Forrester seconded the motion. No discussion – motion passed unanimously. 2 Board Meeting December 5, 2012 NEW/UNFINISHED BUSINESS NONE BOARD ABSENTEEISM LOG No comments. BOARD COMMENT • D. Bell presented the 2011-12 Annual Report to the board in its final printed format. • D. Bell took this time to thank our volunteer board for all they do for the coalition and presented them with a book. • N. Pearson gave a brief overview of her attendance at the Excellence in Education Summit in Washington. She summarized that the conference was great and that Condoleezza Rice was a GREAT speaker/presenter. NEXT MEETINGS • Wednesday, January 16th, 10:00 a.m. – Executive/Administrative Committee Meeting • Wednesday, February 6th, 10:00 a.m. – Board Meeting ADJOURNMENT 3. B. Van Landingham motioned for adjournment at 3:46 p.m. K. Forrester seconded the motion. No discussion – motion passed unanimously. Minutes Submitted By: Christie A. Coleman, Office Manager 3 Board Meeting December 5, 2012 VI. Staff and Committee Reports A. Executive Director Report HANDOUT B. 2nd Quarter Program Report Early Learning Coalition of Putnam and St. Johns Counties, Inc. Board Meeting 02/06/2013 MEMORANDUM To: All Board Members From: Tajaro Dixon, Grants and Operations Manager Date: January 15, 2013 Subject: 2012/2013 Second Quarter Program Update and Quality Assurance Activities Putnam Coalition Activities: Mailing Address 440 N. State Road 19, . Suite 440 The Coalition has received the Final Report from FOEL’s (Florida’s Palatka, FL 32177 Office of Early Learning) Annual Accountability Review. Out of 79 Phone: (386) 328-8225 possible criteria, we had five minor compliance issues. All five Fax: (386) 328-5599 issues were corrected before the Final Report. Once again, Episcopal Children’s Services (and Coalition staff) did an outstanding job. St. Johns . Physical Address Coalition staff completed monthly FOEL invoice cross-training for 2450 Old Moultrie Road back-up purposes. Suite 103 . Coalition staff attended three FOEL webinars, of which all three St. Augustine, FL 32086 the Coalition has requested follow-up research. Phone: (904) 342-2267 . ECS (Episcopal Children’s Services) and Coalition staff have Fax: (904) 342-2268 updated the Coalition’s School Readiness Plan to FOEL’s preferred format, and this is included in today’s Board packet. www.elcpsj.org . The Coalition has completed the Request for Qualifications for External Auditing final document for approval, and will be requesting volunteers for the evaluation committee. Coalition staff completed the annual review of all Coalition policies and procedures. Revisions are included in today’s Board packet. Programmatic: ECS On-Site Monitoring: o The 2012/2013 First Quarter Monitoring was performed November 26 – December 7, 2012. From this monitoring, Information Technology policies were combined and updated, and there were a few minor compliance/training issues. All issues were corrected and corrective action plans submitted before the final report. From an FOEL annual interview form, an opportunity to save administrative cost was A United Way Agency researched and implemented for VPK provider monitoring. In addition, Funded by the State of ECS had three new best practices. Florida o The 2012/2013 Second Quarter Monitoring is scheduled for February 25 – March 8, 2013.
Recommended publications
  • Storm Data and Unusual Weather Phenomena ....…….…....……………
    MAY 2006 VOLUME 48 NUMBER 5 SSTORMTORM DDATAATA AND UNUSUAL WEATHER PHENOMENA WITH LATE REPORTS AND CORRECTIONS NATIONAL OCEANIC AND ATMOSPHERIC ADMINISTRATION noaa NATIONAL ENVIRONMENTAL SATELLITE, DATA AND INFORMATION SERVICE NATIONAL CLIMATIC DATA CENTER, ASHEVILLE, NC Cover: Baseball-to-softball sized hail fell from a supercell just east of Seminole in Gaines County, Texas on May 5, 2006. The supercell also produced 5 tornadoes (4 F0’s 1 F2). No deaths or injuries were reported due to the hail or tornadoes. (Photo courtesy: Matt Jacobs.) TABLE OF CONTENTS Page Outstanding Storm of the Month …..…………….….........……..…………..…….…..…..... 4 Storm Data and Unusual Weather Phenomena ....…….…....……………...........…............ 5 Additions/Corrections.......................................................................................................................... 406 Reference Notes .............……...........................……….........…..……........................................... 427 STORM DATA (ISSN 0039-1972) National Climatic Data Center Editor: William Angel Assistant Editors: Stuart Hinson and Rhonda Herndon STORM DATA is prepared, and distributed by the National Climatic Data Center (NCDC), National Environmental Satellite, Data and Information Service (NESDIS), National Oceanic and Atmospheric Administration (NOAA). The Storm Data and Unusual Weather Phenomena narratives and Hurricane/Tropical Storm summaries are prepared by the National Weather Service. Monthly and annual statistics and summaries of tornado and lightning events
    [Show full text]
  • Provider Directory North Directorio De Proveedores
    Stars & Stars Plus Provider Directory North Directorio de Proveedores Stars & Stars Plus 1301 International Parkway Suite 400 Sunrise, Florida 33323 1-866-796-0530 TDD/TTY 1-800-955-8770 SunshineHealth.com ©2015 Sunshine State Health Plan. All Rights Reserved. FL-HKN REV. A 09.15 SunshineHealth.com WELCOME TO SUNSHINE HEALTH’S HEALTHY KIDS! Welcome to Sunshine Health! Sunshine Health gives you quality healthcare that is convenient and easy to use. Our main goal is making sure your child gets high-quality healthcare. This is our Provider Directory. The next few pages have information on how to use the Directory. Let us know if you have questions. Interpreter services are provided free of charge to you. This includes sign language. We also have a telephone language line to help with translations. You can call Member Services at 1-866-796-0530 (TDD/TTY 1-800-955-8770). Sunshine Health’s Healthy Kids network is always growing. You can get a current list of doctors by calling Member Services. The number is1-866-796-0530 (TDD/TTY 1-800-955-8770) or visit our website at www.sunshinehealth.com. EASY TO USE Getting benefits from Sunshine Health is easy. We believe the best way for your child to stay healthy is to have a good relationship with his or her primary care doctor (PCP). That is why you pick your child’s PCP. When your child needs care, all you have to do is call his or her PCP for an appointment. Tell the office that your child is covered by Sunshine Health.
    [Show full text]
  • Search the List of Unclaimed Child Support
    UNCLAIMED CHILD SUPPORT AS OF 02/08/2021 TO RECEIVE A PAPER CLAIM FORM, PLEASE CALL WI SCTF @ 1-800-991-5530. LAST NAME FIRST NAME MI ADDRESS CITY ABADIA CARMEN Y HOUSE A4 CEIBA ABARCA PAULA 7122 W OKANOGAN PLACE BLDG A KENNEWICK ABBOTT DONALD W 11600 ADENMOOR AVE DOWNEY ABERNATHY JACQUELINE 7722 W CONGRESS MILWAUKEE ABRAHAM PATRICIA 875 MILWAUKEE RD BELOIT ABREGO GERARDO A 1741 S 32ND ST MILWAUKEE ABUTIN MARY ANN P 1124 GRAND AVE WAUKEGAN ACATITLA JESUS 925 S 14TH ST SHEBOYGAN ACEVEDO ANIBAL 1409 POSEY AVE BESSEMER ACEVEDO MARIA G 1702 W FOREST HOME AVE MILWAUKEE ACEVEDO-VELAZQUEZ HUGO 119 S FRONT ST DORCHESTER ACKERMAN DIANE G 1939 N PORT WASHINGTON RD GRAFTON ACKERSON SHIRLEY K ADDRESS UNKNOWN MILWAUKEE ACOSTA CELIA C 5812 W MITCHELL ST MILWAUKEE ACOSTA CHRISTIAN 1842 ELDORADO DR APT 2 GREEN BAY ACOSTA JOE E 2820 W WELLS ST MILWAUKEE ACUNA ADRIAN R 2804 DUBARRY DR GAUTIER ADAMS ALIDA 4504 W 27TH AVE PINE BLUFF ADAMS EDIE 1915A N 21ST ST MILWAUKEE ADAMS EDWARD J 817 MELVIN AVE RACINE ADAMS GREGORY 7145 BENNETT AVE S CHICAGO ADAMS JAMES 3306 W WELLS ST MILWAUKEE ADAMS LINDA F 1945 LOCKPORT ST NIAGARA FALLS ADAMS MARNEAN 3641 N 3RD ST MILWAUKEE ADAMS NATHAN 323 LAWN ST HARTLAND ADAMS RUDOLPH PO BOX 200 FOX LAKE ADAMS TRACEY 104 WILDWOOD TER KOSCIUSKO ADAMS TRACEY 137 CONNER RD KOSCIUSKO ADAMS VIOLA K 2465 N 8TH ST LOWER MILWAUKEE ADCOCK MICHAEL D 1340 22ND AVE S #12 WIS RAPIDS ADKISSON PATRICIA L 1325 W WILSON AVE APT 1206 CHICAGO AGEE PHYLLIS N 2841 W HIGHLAND BLVD MILWAUKEE AGRON ANGEL M 3141 S 48TH ST MILWAUKEE AGUILAR GALINDO MAURICIO 110 A INDUSTRIAL DR BEAVER DAM AGUILAR SOLORZANO DARWIN A 113 MAIN ST CASCO AGUSTIN-LOPEZ LORENZO 1109A S 26TH ST MANITOWOC AKBAR THELMA M ADDRESS UNKNOWN JEFFERSON CITY ALANIS-LUNA MARIA M 2515 S 6TH STREET MILWAUKEE ALBAO LORALEI 11040 W WILDWOOD LN WEST ALLIS ALBERT (PAULIN) SHARON 5645 REGENCY HILLS DRIVE MOUNT PLEASANT ALBINO NORMA I 1710 S CHURCH ST #2 ALLENTOWN Page 1 of 138 UNCLAIMED CHILD SUPPORT AS OF 02/08/2021 TO RECEIVE A PAPER CLAIM FORM, PLEASE CALL WI SCTF @ 1-800-991-5530.
    [Show full text]
  • Grain Handling Mail Distro 2Nd Round
    All RC Enterprises 13333 E Constitution Dr Palmer AK 99645-8210 John A Bunge P O Box 3333 Soldotna AK 99669-3333 Whole Wheat Radio Rur Rte 89 BOX 8109 Talkeetna AK 99676 Aunt Alices Old Time Sug Corn 524 Deep Freeze CT Fairbanks AK 99712-1937 Natural Synergy P O Box 16182 Two Rivers AK 99716-0182 Alaska Farmers Cooperative P O Box 447 Delta Junction AK 99737-0447 DC Cuisine Swiger K A and Stuart 8654 View CT Ketchikan AK 99901-9145 Grain Mart Hansen-Mueller Co 126 1st Ave W Alabaster AL 35007-8500 Mini Price Storage & Whses P O Box 367 Alexander City AL 35011-0367 Chambers Farm & Garden 302 1st Ave NW Cullman AL 35055-2876 J & R Feed Service Donaldson and Hasenbein Inc P O Box 729 Cullman AL 35056-0729 Golden-Rod Feed Mill Inc P O Box 948 Cullman AL 35056-0948 Bessemer Feed and Grain 7980 Beau Ridge Ln Mc Calla AL 35111-4134 Original Corn Roasters of Al 7347 Old Springville Rd Pinson AL 35126-2456 Dixie Dog Diner LLC 7616 Cottonridge Rd Trussville AL 35173-2607 Nutritional Supplements Corp P O Box 36945 Birmingham AL 35236-6945 John R Wheat MD 850 5th Ave E Tuscaloosa AL 35401-7419 Pops Kettle Corn 14441 Forest Dr Tuscaloosa AL 35405-9228 H H Summerville & Son Summerville Enterprises 155 Summerville Dr Aliceville AL 35442-2737 Pickens County Ports Inc Highway 86 W Carrollton AL 35447 Southern Animal Food Ross-Wells Inc P O Box 169 Jasper AL 35502-0169 Fayette Grain & Feed Co Inc 132 6th Ave SE Fayette AL 35555-2728 Suinshine Storage Elevator 100 1st Ave Ne Red Bay AL 35582 Harrison C L Garage C L Harrison Grain & Produce P O Box 340 Vernon
    [Show full text]
  • 1 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/20 If More Space Is Needed, Attach a Separate Sheet to This Form
    Fill in this information to identify your case: United States Bankruptcy Court for the: EASTERN DISTRICT OF WISCONSIN Case number (if known) Chapter 7 Check if this an amended filing Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/20 If more space is needed, attach a separate sheet to this form. On the top of any additional pages, write the debtor's name and the case number (if known). For more information, a separate document, Instructions for Bankruptcy Forms for Non-Individuals, is available. 1. Debtor's name Hypervibe, Inc. 2. All other names debtor used in the last 8 years Include any assumed names, trade names and doing business as names 3. Debtor's federal Employer Identification 39-1741497 Number (EIN) 4. Debtor's address Principal place of business Mailing address, if different from principal place of business 2065 American Dr. Ste. A Neenah, WI 54956 Number, Street, City, State & ZIP Code P.O. Box, Number, Street, City, State & ZIP Code Winnebago Location of principal assets, if different from principal County place of business 2535 W. Ripple Ave. Oshkosh, WI 54904 Number, Street, City, State & ZIP Code 5. Debtor's website (URL) www.countryusaoshkosh.com 6. Type of debtor Corporation (including Limited Liability Company (LLC) and Limited Liability Partnership (LLP)) Partnership (excluding LLP) Other. Specify: Official Form 201 Case 20-27367-gmhVoluntary Petition for Non-IndividualsDoc 1 Filed Filing 11/10/20 for Bankruptcy Page 1 of 736 page 1 Debtor Hypervibe, Inc. Case number (if known) Name 7. Describe debtor's business A. Check one: Health Care Business (as defined in 11 U.S.C.
    [Show full text]
  • VFD Distributor Notification Listing by State
    VFD Distributor Notification Listing by State ST Company Name Address City Zip AK Funny River Fjord Ranch LLC dba Kenai Feed and Supply 38612 Kalifornsky Beach RD Kenai 99611 AK Southern Southeast Regional Aquaculture Association 14 Borch ST Ketchikan 99901 AL Asbury Farm Supply LLC 5000 Martling RD Albertville 35951 AL Dekalb Farmers Cooperative Albertville 586 Mitchell AVE Albertville 35951 AL Tyson Foods, Inc. 1100 Railroad AVE Albertville 35951-3425 AL Trantham Farms Inc. 1260 State Farm Rd Alexandria 36250 AL Tri Co. Co-op 1003 Frontage RD Aliceville 35442 AL Andalusia Farmers Coop 305 S Cotton ST Andalusia 36420 AL Marshall Farmers Coop 460 S Brindlee Mountain Pkwy Arab 35016 AL Adams Western Wear 28100 Highway 251 Ardmore 35739 AL Clarks Feed and Hardware 9210 Highway 53 Ardmore 35739 AL Rusty's Feed & Seed LLC 762 Market ST Ariton 36311 AL St Clair Farmers Co-op, Ashville 36440 Highway 231 N Ashville 35953 AL Limestone Farmers Co-op 1910 Highway 31 S Athens 35611 AL Atmore Truckers 210 W Ridgeley ST Atmore 36504 AL Harrison Tack & Feed 11956 Highway 31 Atmore 36502 AL Tyson Foods, Inc. 200 Carnes Chapel RD Attalia 35954-7710 AL KZ Farm Supply 18632 N US Highway 29 Banks 36005 AL Murphy Minerals PO Box 729 Blountsville 35031 AL Animal Health International, Inc. 990 Rivers Oaks RD Boaz 35957 AL Bibb Supply, LLC 2291 Main St Brent 35034 AL Elite Veterinary Supply 624 1/2 Douglas Ave Brewton 36426 AL Choctaw Farmers 1006 W Pushmataha ST Butler 36904 AL Anipro/Xtraformance Feeds - Camden 10 Claiborne ST Camden 36726 AL West Alabama Ag Company LLC 25661 Hwy 17 N Carrollton 35447 AL Cherokee Farmers Coop Centre 1020 W Main ST Centre 35960 AL Mark's Grocery 12005 Highway 9 S Centre 35960 AL Veterinary Hospital of Centreville 1780 Montgomery Hwy Centreville 35042 AL Chatom Feed 16959 Jordan ST Chatom 36518 AL Anipro/Xtraformance Feeds - Cleveland 1650 Tim King Rd Cleveland 35049 AL Anipro/Xtraformance Feeds 333 Jim Baugh Rd Coffeeville 36524 AL W.V.
    [Show full text]
  • Local Board Hearing Information June 2019 Updated 6/28/19 12:10PM
    Local Board Hearing Information June 2019 Updated 6/28/19 12:10PM Adams hearing #1 Adams County Service Complex, Conference room, Room 125 - Decatur 06/25/2019 9:00 am AMERICAN LEGION POST 43 RC0100035 Beer Wine & Liquor - Fraternal Club Renewal DBA: AMERICAN LEGION POST #43 101 MADISON ST Decatur IN 46733 B P O ELKS 993 RC0100459 Beer Wine & Liquor - Fraternal Club Renewal DBA: B.P.O.ELKS #993 327 N 2ND Decatur IN 46733 FIELDS MARKET INC DL0130098 Beer & Wine Dealer - Grocery Store Renewal DBA: M & M MARKET 720 N MAIN ST Geneva IN 46740 THE CHELSEA GROUP LLC RR0130643 Beer Wine & Liquor - Restaurant (210-1) Renewal DBA: WINGS ETC 1115 NORTH 13TH STREET Decatur IN 46733 V F W POST 6236 RC0106791 Beer Wine & Liquor - Fraternal Club Renewal DBA: V F W #6236 127 N. 3RD ST. Decatur IN 46733 Allen hearing #1 Citizens Square 200 E. Berry, Garden Level, Community Rm.030 - Fort Wayne 06/10/2019 9:30 am 412-323 LLC RR0206106 Beer Wine & Liquor - Restaurant (210) Renewal DBA: PAULA'S ON MAIN RESTAURANT 1732 W. MAIN ST. Fort Wayne IN 46809- 5907 COVINGTON ROAD COMPANY RR0225871 Beer & Wine Retailer - Restaurant Renewal DBA: ZIANO'S ITALIAN EATERY 5907-A COVINGTON RD Fort Wayne IN 46804- CARMIKE CINEMAS LLC RR0233764 Beer Wine & Liquor - Restaurant (210) Renewal DBA: AMC JEFFERSON POINT 18 4250 W JEFFERSON BLVD Fort Wayne IN 46804 DC SIMON LLC RR0231661 Beer Wine & Liquor - Restaurant (210) Renewal DBA: THUNDER BOWL #1 6700 US 27 SOUTH Fort Wayne IN 46816 PIZZA HUT OF FORT WAYNE, INC.
    [Show full text]