FPSC Division of Recsrds 6R Reporting Bureau Chief, Reporting 25
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
OY KELLY, CSR, RPR FPSC Division of Records & Reporting 23 Bureau Chief, Reporting
206 1 BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION 2 ............................... 3 In the Matter of 4 Investigation into telephone : DOCKET NO- 981941-TL 5 exchange boundary issues in : South Polk County (Fort Meade : 6 area).--------------------_______---. 7 Investigation into boundary : issues in South Sarasota and : DOCKET NO- 98 19 4 1-TL 8 North Charlotte Counties (Englewood area). 9 --------------------_________-. Request for review of proposed: DOCKET NO- 990223-TL 10 numbering plan relief for the : 941 area code. 11 ............................... 12 VOLUME 2 13 PROCEEDINGS: HEARING 14 BEFORE : 15 COMMISSIONER E. LEON JACOBS, JR. 16 DATE : 17 TIME: Commenced at 10:20 a.m. 18 Concluded at 6:40 p.m. 19 PLACE: Sarasota County Administration Center County Commission Chambers, 1st Floor 20 1660 Ringling Boulevard Sarasota, Florida 21 22 REPORTED BY: JOY KELLY, CSR, RPR FPSC Division of Records & Reporting 23 Bureau Chief, Reporting . _..-- .. ' ,.-., 9'; I*!S :"5:.. 24 APPEARANCES : (As heretofore noted.) '* OY 857 25 FLORIDA PUBLIC SERVICE COMMISSION 207 1 INDEX 2 WITNESBEB - VOLUME 2 3 NAME PAGE NO. 4 THOMAS C. FOLEY Continued: 5 Cross Examination By Ms. Burton 209 6 Cross Examination By Ms. Schneider 212 Cross Examination By Mr. May 222 7 Cross Examination By Mr. Heaton 224 Cross Examination By Ms. McKinney 224 8 Cross Examination By Mr. Minix 232 Cross Examination By Mr. Rehwinkel 237 9 CHARLES MICHAEL SCOBIE 10 Direct Examination By Ms. Caswell 253 11 Prefiled Direct Testimony Inserted 255 Cross Examination By Mr. Minix 263 12 Cross Examination By Ms. Burton 267 Cross Examination By Ms. Schneider 267 13 Cross Examination By Ms. -
60001841844.Pdf
Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C. 20554 In the Matter of ) ) Junk Fax Prevention Act of 2005 ) CG Docket No. 05-338 ) Rules and Regulations Implementing the ) CG Docket No. 02-278 Telephone Consumer Protection Act of ) 1991 Declaration of Glenn L. Hara I, Glenn L. Hara, declare as follows: 1. I am an attorney with the law firm of Anderson + Wanca, attorneys of record for certain TCPA Plaintiffs, including Cin-Q Automobiles, Inc. and Medical & Chiropractic Clinic, Inc. 2. I submit this Declaration in support of TCPA Plaintiffs’ Comments on the Petitions for Retroactive Waiver filed by Buccaneers Limited Partnership. 3. I have attached true and correct copies of the following documents filed in Cin-Q Automobiles, Inc. v. Buccaneers Limited Partnership, No. 8:13-cv- 01592 (M.D. Fla.): Document No. Description Exhibit Letter 207 Plaintiffs’ Motion for Class Certification A 207-2 Deposition of Matthew Kaiser B BLP 000029, 000038, 000040-42, 000069, Group C 000093, 00136, 00310, 00676 Document No. Description Exhibit Letter RMI00221 D 138-7 Affidavit of Phyllis J. Towzey E Deposition of Manual Alvare F Commission FOIA Response (March 20, G 2014) FTC FOIA Response (Jan. 9, 2013) H 70 Second Amended Complaint I 119 BLP’s Amended Answer, Affirmative J Defenses and Demand for Jury Trial 138 Plaintiffs’ Motion and Memorandum of Law K in Support of Summary Judgment I declare under penalty of perjury that the foregoing is true and correct. Executed on May 13, 2016 s/Glenn L. Hara 2 EXHIBIT G EXHIBIT H EXHIBIT I Case 8:13-cv-01592-AEP Document 70 Filed 01/03/14 Page 1 of 27 PagelD 1275 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION CIN-QAUTOMOBILES, INC. -
N Copy CERTTFTED MAIL NO
Charlie Crist Florida Department of Govemor Environmental Protection Jeff Kottkamp Governor South District Lt. P.O. Box 2549 Michael W. Sole Fort Myers, Florida 33902-2549 Secretary March 4;2008 n copy CERTTFTED MAIL NO. 70071490 0003 7209 5596 RETURN RECEIPT REQUESTED Waste Management Inc. of Florida c/o Charles D. Dees III, Vice President 5221StateRoad776 Venice, Florida 34293 Re: Charlotte Countlz - WT Charlotte Landscaping and Sanitation Services (A Waste Tire Collection Center) Permit No. 0182366-004-WI / 05, W ACS ID No. 00072553 Transfer of Permit Application No. 0182366-007 -WT / T O Dear Mr. Dees: The Department has received your revised application, dated January 28, 2008, submitted by Michele Lersch of Waste Management Inc. of Florida on February 8,2008, for Transfer of Permit for the subject facility. As indicated by the subrnitted informatiory received December 1,8,2007,the merger of Charlotte Landscaping and Sanitation Services (Permittee) with Waste Management Inc. of Florida had occurred in December 2003,but the Department was not notified until recently. In accordance with Florida Administrative Code (F.A.C.) Rule 62-4.120(1), an application for Transfer of Permit must be submitted to the Department within 30 days of the sale or legal transfer of a permitted facility. This Rule is to be noted for any future Transfer of Permit. "More Protection, Less Process" www.dep.state.fl.us Chariotte Landscaping and Sanitation Services Transfer of Permit FDEP File No. 01.82366-A07-WT /TO March 4,2008 Your request for Transfer of Permit for the facility, Charlotte Landscaping and Sanitation Services (A Waste Tire Collection Center), is hereby approved; and the Permit has been transferred to Waste Management Inc. -
Florida Sheriffs Personnel Directory 2010
FLORIDA SHERIFFS PERSONNEL DIRECTORY 2010 Published by FLORIDA SHERIFFS ASSOCIATION Reprinted January 2010 Florida Sheriffs Association ..................................................................................... 3 Florida Sheriffs Youth Ranches ............................................................................... 5 Sheriffs Insurance Programs ................................................................................... 7 Florida Sheriffs’ Task Force ...................................................................................... 9 Sheriffs' Offices .......................................................................................................... 15 Detention Facilities ................................................................................................... 85 Legal Advisors ............................................................................................................. 93 Miscellaneous State Agencies ................................................................................. 101 Miscellaneous Federal Agencies ............................................................................. 101 Miscellaneous Associations ...................................................................................... 102 Reprinted January 2010 1 2 Reprinted January 2010 FLORIDA SHERIFFS ASSOCIATION www.flsheriffs.org ADMINISTRATION: Executive Director ............................................................................................................................Steve Casey -
Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C
Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C. 20554 In the Matter of ) ) Junk Fax Prevention Act of 2005 ) CG Docket No. 05-338 ) Rules and Regulations Implementing the ) CG Docket No. 02-278 Telephone Consumer Protection Act of ) 1991 Declaration of Glenn L. Hara I, Glenn L. Hara, declare as follows: 1. I am an attorney with the law firm of Anderson + Wanca, attorneys of record for certain TCPA Plaintiffs, including Cin-Q Automobiles, Inc. and Medical & Chiropractic Clinic, Inc. 2. I submit this Declaration in support of TCPA Plaintiffs’ Comments on the Petitions for Retroactive Waiver filed by Buccaneers Limited Partnership. 3. I have attached true and correct copies of the following documents filed in Cin-Q Automobiles, Inc. v. Buccaneers Limited Partnership, No. 8:13-cv- 01592 (M.D. Fla.): Document No. Description Exhibit Letter 207 Plaintiffs’ Motion for Class Certification A 207-2 Deposition of Matthew Kaiser B BLP 000029, 000038, 000040-42, 000069, Group C 000093, 00136, 00310, 00676 Document No. Description Exhibit Letter RMI00221 D 138-7 Affidavit of Phyllis J. Towzey E Deposition of Manual Alvare F Commission FOIA Response (March 20, G 2014) FTC FOIA Response (Jan. 9, 2013) H 70 Second Amended Complaint I 119 BLP’s Amended Answer, Affirmative J Defenses and Demand for Jury Trial 138 Plaintiffs’ Motion and Memorandum of Law K in Support of Summary Judgment I declare under penalty of perjury that the foregoing is true and correct. Executed on May 13, 2016 s/Glenn L. Hara 2 EXHIBIT A Case 8:13-cv-01592-AEP Document 207 Filed 03/25/16 Page 1 of 36 PageID 5260 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION CIN-Q AUTOMOBILES, INC.