2018 ECRI Report Card FINAL.Pdf
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Received by NSD/FARA Registration Unit 09/30/2018 12:57:55 PM OMB No
Received by NSD/FARA Registration Unit 09/30/2018 12:57:55 PM OMB No. 1124-0002; Expires May 31,2020 U.S. Department of Justice Supplemental Statement Washington, dc 20530 Pursuant to the Foreign Agents Registration Act of 1938, as amended For Six Month Period Ending 08/31/2018 (Insert date) I - REGISTRANT 1. (a) Name of Registrant (b) Registration No. DLA Piper LLP (US) ! 3712 (c) Business Address(es) of Registrant 500 8th Street NW , Washington, DC 20004 2. Has there been a change in the information previously furnished in connection with the following? (a) If an individual: *1 (1) Residence address(es) Yes Q No □ (2) Citizenship Yes □ No □ (3) Occupation Yes □ No □ (b) If an organization: (1) Name Yes □ No 0 (2) Ownership or control Yes □ No 0 (3) Branch offices .Yes 0 No □ (c) Explain fully all changes, if any, indicated in Items (a)jand(b) above. See attachment. I i IF THE REGISTRANT IS AN INDIVIDUAL, OMIT RESPONSE TO ITEMS 3,4, AND 5(a). 3. If you have previously filed Exhibit C1, state whether any changes therein have occurred during this 6 month reporting period. Yes □ No 0 If yes, have you filed ah amendment to the Exhibit C? i Yes □ No □ If no, please attach the required amendment. i 0 1 The Exhibit C, for which no printed form is'provided, consists of a true copy of the charter, articles of incorporation, association, and by laws of a registrant that is an organization. (A waiver of the requirement to file an Exhibit C may be obtained for good cause upon written application to the. -
State of Rhode Island General Assembly
2004 -- H 8683 ======= LC03679 ======= STATE OF RHODE ISLAND IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 2004 ____________ J O I N T R E S O L U T I O N MAKING AN APPROPRIATION TO PAY CERTAIN CLAIMS Introduced By: Representative Anastasia P. Williams Date Introduced: June 22, 2004 Referred To: House Finance 1 RESOLVED, That there is hereby appropriated, out of any money in the treasury not 2 otherwise appropriated for the fiscal year 2004-2005, the sums stipulated to pay the claims of the 3 following: 4 Representative Kenneth Carter 5 The sum of $135.75 to pay the claim of Jody A. Hughes of B-33 Krzak Road, North 6 Kingstown, Rhode Island 02852 for damages to her vehicle when it struck a highway defect at or 7 near Post Road and Burger King, in the town of North Kingstown on or about December 17, 8 2003; 9 Representatives Gregory Schadone and Arthur Corvese 10 The sum of $356.55 to pay the claim of Salvatore DelPrete of 20 Barbara Ann Drive, 11 North Providence, Rhode Island 02910 for damages to his vehicle when it struck a highway 12 defect at or near Route 44 eastbound and the Smithfield line, in the town of Johnston, on or about 13 November 10, 2003; 14 Representative Paul Moura 15 The sum of $1,411.84 to pay the claim of Liberty Mutual Insurance Company, 6575 16 Snowdrift Road, Suite 101, Allentown, Pennsylvania 18106 as subrogee of Frederick Goodwin of 17 375 South Main Street, Providence, Rhode Island 02903 for damages to their insured’s vehicle 18 when it struck a highway defect at or near Route 195 eastbound and 200 feet West of Exit 1, in 19 the city of Providence, on or about December 16, 2002; 20 Representatives Jan Malik and Susan Story 1 The sum of $195.18 to pay the claim of David Frye of 91 Rumstick Road, Barrington, 2 Rhode Island 02806 for damages to his vehicle when it struck a highway defect at or near New 3 Meadow Road and Chantilly Drive in the town of Barrington, on or about November 24, 2003; 4 Representative Joanne Giannini 5 The sum of $156.50 to pay the claim of Arthur R. -
State of Rhode Island and Providence Plantations
State of Rhode Island JOURNAL -OF THE- HOUSE OF REPRESENTATIVES JANUARY SESSION of the General Assembly begun and held at the State House in the City of Providence on Tuesday, the fifth day of January in the year of Our Lord two thousand and twenty-one. Volume 148, No.1 Tuesday, January 5, 2021 First Day The House of Representatives meets at the Veterans Memorial Auditorium in Providence, Tuesday, January 5, 2021 and is called to order at 2:01 o’clock P.M., by the Honorable Marvin L. Abney, Senior Representative from Newport. APPROVAL OF RECORD By unanimous consent, the House Journal of Wednesday, December, 16, 2020, is approved. INVOCATION The Honorable Marvin L. Abney presents Father Robert L. Marciano, pastor of St. Kevin’s Parish in Warwick, who delivers the Invocation. (For Invocation, see Appendix, this Journal.) PLEDGE OF ALLEGIANCE The Honorable Marvin L. Abney, Representative Nathan W. Biah, Sr. to lead the membership in the Pledge of Allegiance to the Flag. H.J. -- 2 JOURNAL Tuesday, January 5, 2021 COMMUNICATION FROM THE GOVERNOR H.J. -- 3 JOURNAL Tuesday, January 5, 2021 Read and placed on file. H.J. -- 4 JOURNAL Tuesday, January 5, 2021 COMMUNICATION The Honorable Marvin L. Abney announces the receipt of the following communication: Read and placed on file. H.J. -- 5 JOURNAL Tuesday, January 5, 2021 ROLL CALL The roll is called and a quorum is declared present with 72 members present and 3 members absent as follows: PRESENT – 72: The Honorable Speaker Shekarchi and Representatives Abney, Ackerman, Ajello, Alzate, Amore, Azzinaro, -
RI State Committee For
OFFICE TITLE SALUTATION FIRST NAME LAST NAME Appointed RI House Member The Honorable Representative Marvin Abney Appointed RI House Member The Honorable Representative Christopher Blazejewski Appointed RI House Member The Honorable Representative Kathleen Fogarty Appointed RI Senate Member The Honorable Senator Louis DiPalma Appointed RI Senate Member The Honorable Senator Josh Miller Appointed RI Senate Member The Honorable Senator Donna Nesselbush At-Large, CD1 Mr. Mr. Doug Brown At-Large, CD1 Ms. Ms. Lisette Gomes At-Large, CD1 Mr. Mr. Harvey Goulet At-Large, CD1 Mrs. Mrs. Mary Goulet At-Large, CD1 (VACANT) At-Large, CD1 The Honorable Representative Agostinho Silva At-Large, CD2 Mr. Mr. Thomas Falcone At-Large, CD2 Ms. Ms. Amy Gabarra At-Large, CD2 Ms. Ms. Ani Haroian At-Large, CD2 Mr. Mr. Matthew Jerzyk At-Large, CD2 Ms. Ms. Beatrice Lanzi At-Large, CD2 Mr. Mr. Leo Skenyon At-Large, LGBT Mr. Mr. Anthony DeRose At-Large, LGBT Ms. Ms. Kate Monteiro At-Large, minority Ms. Ms. Hecmy Jose At-Large, minority Mr. Mr. Andy Andujar At-Large, minority The Honorable Senator Ana Quezada At-Large, minority Mr. Mr. James Rivera Barrington Town Chair Chairwoman Chairwoman Pam Lauria Bristol Town Chair Chairman Chairman Erich Haslehurst Burrillville Town Chair Chairman Chairman Kevin Heitke Central Falls City Chair Chairwoman Chairwoman Zuleyma Gomez Charlestown Town Chair Chairwoman Chairwoman Catherine Collette College Democrats President Mr. Mr. John Metz Coventry Town Chair Chairman Chairman Richard Kalunian Cranston City Chair Chairman Chairman Michael Sepe Cumberland City Chair Chairman Chairman Thomas Kane District 1 Committeeman Mr. Mr. Robert Ricci District 1 Committeewoman The Honorable Representative Edith Ajello District 10 Committeeman The Honorable Representative Scott Slater District 10 Committeewoman Ms. -
Legislative Directory 2018 CONTENTS
Legislative Directory 2018 CONTENTS R.I. General Assembly Presiding Officers And Leaders . 5 R.I. Senate Roster By District. .6 R.I. Senate Members . .7 R.I. Senate Committees . 17 George H. Nee Senate Seating Arrangement . .19 President R.I. House Of Reps. Roster By District . 20 Maureen G. Martin Secretary-Treasurer R.I. House Of Reps. Members . 22 Cheryl A. Masciarelli R.I. House Of Reps. Committees . 41 Office Manager House Seating Arrangement . 44 Mark A. Mancinho Political and Legislative Director Joint Committees . 45 Rhode Island General Officers . 46 Thom Cahir Field Director Rhode Island Department Directors . 47 United States Senators . 48 United States Representatives . 49 Notes and Bill Tracking Forms . 50 3 RHODE ISLAND GENERAL ASSEMBLY Presiding Officers And Leaders SENATE PRESIDENT OF THE SENATE DEPUTY MAJORITY LEADERS Dominick J. Ruggerio Marc A. Cote 222-6655 Frank S. Lombardi Ana B. Quezada MAJORITY LEADER Michael J. McCaffrey DEMOCRATIC CAUCUS POLICY CHAIR MAJORITY WHIP Joshua Miller Maryellen Goodwin MINORITY LEADER PRESIDENT PRO TEMPORE Dennis L. Algiere Harold M. Metts The information in this legislative directory is DEPUTY MINORITY LEADER DEPUTY PRESIDENT PRO Mark W. Gee believed to be entirely accurate at the time of its TEMPORE Elizabeth A. Crowley MINORITY WHIP publishing, but as we all know, there will inevita- Nicholas D. Kettle DEPUTY MAJORITY WHIP bly be changes between now and when the next Frank Lombardo, III DEPUTY MINORITY WHIP Elaine J. Morgan directory is published in 2018. To better reflect the SR. DEPUTY MAJORITY LEADER Ryan W. Pearson most up-to-date information, we are establishing a special page on our website that will provide HOUSE OF REPRESENTATIVES updates whenever changes to the legislature or the SPEAKER DEPUTY MAJORITY LEADERS Nicholas A. -
Quarterly Cannabis Report
News April 22, 2021 Quarterly Cannabis Report The 117th Congress is shaping up to be the year for cannabis reform. As of April 2021, 47 states, four U.S. territories and the District of Columbia have legalized medical cannabis, recreational cannabis or both. Many of these efforts can be contributed to Steve Fox, a true pioneer of the legalization movement. Fox, managing partner of VS Strategies, and godfather of the industry, paved the path for nationwide legalization efforts and was instrumental in cannabis reform throughout the country for decades. He was one of the first to politically advocate on behalf of medical and recreational cannabis legalization, advance decriminalization measures and promote reform and social justice. As an educator and leader, Fox will be remembered for his wisdom, knowledge and kindness, and his voice, perspective and presence will be dearly missed. VS Strategies welcome the celebration of Fox’s life through the sharing of thoughts and memories, and asks for respect and privacy for his family, friends and co-workers who are still reeling from this loss. VS Strategies also started a GoFundMe page to support Fox’s wife and daughters as they navigate their way through this extremely difficult time— https://www.gofundme.com/f/support-the-family-of-steve-fox. FEDERAL CANNABIS PROPOSALS The SAFE Banking Act: On March 18, Rep. Ed Perlmutter (D-CO) reintroduced the Secure and Fair Enforcement (SAFE) Banking Act. H.R.1996 that creates a safe harbor for financial institutions to provide traditional banking services to cannabis and cannabis-related businesses in states that have legalized the drug and allows cannabis and cannabis- related businesses to access traditional banking services like lines of credit, loans and wealth management. -
State of Rhode Island and Providence Plantations
State of Rhode Island and Providence Plantations JOURNAL -OF THE- HOUSE OF REPRESENTATIVES JANUARY SESSION of the General Assembly begun and held at the State House in the City of Providence on Tuesday, the second day of January in the year of Our Lord two thousand and seven. Volume 134, No. 1 Tuesday, January 2, 2007 First day The House of Representatives meets at the State House in Providence, Tuesday January 2, 2007 and is called to order at 4:15 o’clock P.M., by the Honorable Paul W. Crowley, the Senior Member from Newport. APPROVAL OF RECORD By unanimous consent, the House Journal of Friday, June 23, 2006 is approved as printed. NEW BUSINESS House Resolution No. 5000 BY Fox, Watson ENTITLED, JOINT RESOLUTION OF ADJOURNMENT {LC210/1} Majority Leader Fox requests unanimous consent for immediate consideration. There is no objection. Read and passed, on a motion of Majority Leader Fox seconded by Representative Watson and by unanimous consent, on a voice vote. The 2006 Session is adjourned, Sine Die. TRANSMITTAL By unanimous consent, (07-H 5000), on the Clerk’s desk is ordered to be transmitted to the Honorable Senate, forthwith. H.J. -- 2 JOURNAL Tuesday, January 2, 2007 INVOCATION The Honorable Paul W. Crowley presents the Most Reverend Thomas J.Tobin, Bishop of the Diocese of Providence who delivers the Invocation. (For Invocation, see Appendix, this Journal.) POSTING OF COLORS The Honorable Paul Crowley requests the West Warwick Police to post the colors. PLEDGE OF ALLEGIANCE The Honorable Representative Crowley introduces Elliott Palumbo to lead the membership in the Pledge of Allegiance to the Flag. -
RI Representatives – Contact Information Note: to Insure Proper Email Delivery Please Use Lowercase Characters in All Email Addresses
RI Representatives – Contact Information Note: To insure proper email delivery please use lowercase characters in all email addresses. (2016) District Name Email Phone 1 Rep. Edith H. Ajello [email protected] (401) 274-7078 2 Rep. Christopher R. Blazejewski [email protected] (401) 484-8814 3 Rep. Thomas A. Palangio [email protected] (401) 248-8877 4 Rep. J. Aaron Regunberg [email protected] (401) 222-2466 5 Rep. John J. DeSimone [email protected] (401) 222-2447 6 Rep. Raymond A. Hull [email protected] (401) 272-4026 7 Rep. Daniel P. McKiernan [email protected] (401) 222-2466 8 Rep. John Joseph Lombardi [email protected] (401) 453-3900 9 Rep. Anastasia Williams rep-williams*@rilegislature.gov (401) 272-8135 10 Rep. Scott Slater [email protected] (401) 741-7641 11 Rep. Grace Diaz [email protected] (401) 575-3641 12 Rep. Joseph S. Almeida [email protected] (401) 467-7033 13 Rep. John M. Carnevale [email protected] (401) 274-1353 14 Rep. Charlene Lima [email protected] (401) 222-2258 15 Rep. Nicholas A. Mattiello [email protected] (401)222-2466 16 Rep. Robert B. Lancia [email protected] (401) 222-2259 17 Rep. Robert B. Jacquard [email protected] (401) 943-7799 18 Rep. Arthur Handy [email protected] (401) 785-8996 19 Rep. Joseph M. McNamara [email protected] (401) 941-8319 20 Rep. David A. Bennett [email protected] (401) 648-1711 21 Rep. -
Legislative and Administrative Summary
2016 Legislative and Administrative Summary Acknowledgements This year’s budget and legislative session successes were a team effort between HARI staff, Nick Hemond of Capitol Communications Group, and our members. We would like to express our sincere gratitude to the staff and executives of HARI’s individual member hospitals who were willing to dedicate their time and efforts to provide technical support and guidance to HARI staff; appear at legislative hearings to advocate and help educate legislators; and provide written materials and statements in support of HARI’s efforts. HARI staff would also like to thank Providence College Health Management Program interns Jenna Wahl (’16) and Katelyn Lane (’18) for their hard work and dedication on the creation of this report. TABLE OF CONTENTS Page Introduction Enacted Legislation Good Samaritan Overdose Prevention Act of 2016 1 Rhode Island Family Home Visiting Act 1 Public Utilities Commission – Information Accessibility Service for Persons with 2 Disabilities Rhode Island Health Information Exchange Act of 2008 – Authorized Access 2 Business and Professions – Collaborative Pharmacy Practice 3 Freedom from Prone Restraint Act 3 Police Officers – Response to Mental Health/Substance Abuse Emergencies 4 Insurance – Off-Label Uses of Prescription Drugs 5 Behavioral Health Care – Certified Recovery Housing Facilities and Programs 5 Office of Health Insurance Commissioner – Rate Review 6 Medical Assistance – Long Term Care Uncompensated Care 6 Waiver of Medical Record Fees for Veterans 7 Insurance -
Scope of Practice Legislation 2021
Scope of Practice Legislation 2021 Last Updated: April 30, 2021 Bills by State 01230 WA ME MT ND OR MN ID WI VT SD NY MI WY NH IA PA NE NV OH MA UT IL IN WV CO RI KS VA MO KY CA NC CT TN AZ OK NM AR SC NJ MS AL GA DE TX LA MD FL DC AK HI US Congress Bills by Issue Recently Updated Bills (31) State Bill Number Last Action Status AK HB 58 H Public Testimony Please Note Time Location In House Change 2021 05 07 Title Introduction Date: 2021-02-18 "An Act relating to insurance coverage for contraceptives and related services; relating to medical assistance coverage for contraceptives and related services; and providing for an effective date." Primary Sponsors Matt Claman State Bill Number Last Action Status AK HB 145 H Referred To Rules 2021 04 26 In House Title Introduction Date: 2021-03-24 "An Act relating to the Board of Pharmacy; relating to health care services provided by pharmacists and pharmacy technicians; and relating to the practice of pharmacy." Primary Sponsors Liz Snyder State Bill Number Last Action Status CA SB 523 From Committee Do Pass As Amended And Re In Senate Refer To Com On Appr Ayes 8 Noes 2 April 28 2021 04 29 Title Introduction Date: 2021-02-17 Health care coverage: contraceptives. Description SB 523, as amended, Leyva. Health care coverage: contraceptives. (1) Existing law, the Knox-Keene Health Care Service Plan Act of 1975, provides for the licensure and regulation of health care service plans by the Department of Managed Health Care and makes a willful violation of the act a crime. -
State of Rhode Island and Providence Plantations
State of Rhode Island and Providence Plantations JOURNAL -OF THE- HOUSE OF REPRESENTATIVES JANUARY SESSION of the General Assembly begun and held at the State House in the City of Providence on Tuesday, the first day of January in the year of Our Lord two thousand and nineteen. Volume 146, No. 9 Tuesday, January 22, 2019 Ninth Day The House of Representatives meets at the State House in Providence, Tuesday, January 22, 2019 and is called to order at 4:26 o’clock P.M., by the Honorable Nicholas A. Mattiello, Speaker. The roll is called and a quorum is declared present with 73 members present and 2 members absent as follows: PRESENT – 73 The Honorable Speaker Mattiello and Representatives Abney, Ackerman, Ajello, Almeida, Alzate, Amore, Azzinaro, Barros, Bennett, Blazejewski, Caldwell, Canario, Carson, Casey, Casimiro, Cassar, Chippendale, Cortvriend, Corvese, Costantino, Craven, Diaz, Donovan, Edwards, Fellela, Filippi, Fogarty, Handy, Hawkins, Hull, Jackson, Jacquard, Johnston, Kennedy, Kislak, Knight, Lima, Lombardi, Lyle, Maldonado, Marshall, Marszalkowski, McEntee, McKiernan, McLaughlin, McNamara, Mendez , Messier, Millea, Morin, Nardone, Newberry, Noret, O’Brien, Phillips, Place, Price, Quattrocchi, Ranglin-Vassell, Roberts, Ruggiero, Serodio, Serpa, Shanley, Shekarchi, Slater, Solomon, Tanzi, Tobon, Ucci, Vella-Wilkinson, Walsh. ABSENT – 2: Representatives Kazarian, Williams. INVOCATION The Honorable Speaker presents Representative Diaz who delivers the Invocation and leads the membership in the Pledge of Allegiance to the Flag. (For Invocation, see Appendix, this Journal.) APPROVAL OF RECORD By unanimous consent, the House Journal of Wednesday, January 16, 2019, is approved. H.J. -- 2 JOURNAL Tuesday, January 22, 2019 ANNOUNCEMENT Representative Katherine Kazarian is unable to attend session today, Tuesday, January 22, 2019. -
T1~O
f?\ Fi'H 0 D F I c:,! c\ f·,Hi One Citizens Plaza, 8th floor ADLER POLLCCK\DtSHEEHAN IP.:'(Qj, f~ D Cf: ['I. -~~'C):)i.i ;'.;''; Providence, RI 02903·1345 Telephone 401·274·7200 Fax 401·751-0604 / 351-4607 20II ,U,!!] I Pi,l 2: C.~' 175 Federal Street Boston, lYIA02110·2210 January 31,2011 Telephone 617·482·0600 Fax 617-482·0604 www:apslaw:com VIA HAND DELIVERY Board of Elections Campaign Finance Division 50 Branch Avenue Providence, Rhode Island 02904 Re: Affidavit of State Vendor Under Chapter 17-27 of the General Laws of Rhode Island Ladies and Gentlemen: Enclosed is the Affidavit of State Vendor on behalf Adler Pollock & Sheehan P.c. for the period July 1,2010 through December 31,2010. Please acknowledge receipt by signing the enclosed copy of this letter and returning it to me in the envelope provided. Thank you. Very tr~IY yours, /) ~+./~O"' Nicholas F. Rago, III Executive Director NFR/rmd Enclosures Receipt acknowledged: Name: Date: 482932.5 ··Affidavit of State Vendor Page 1 of3 State of Rhode Island and Providence Plantations Campaign Finance Electronic Reporting & Tracking System (ERTS) Vendor Affidavit Help with this paqe I v 1.6.36 IAFFIDAVIT OF STATE VENDOR 1. Name, address and telephone number of person making this affidavit Rhode Island Menu Board of Elections 'HomePaQe General Information Prefix MR. View Flied Reports First Name ;Nicholas User LOQin Middle Name 'Search .- FilinQs Last Name - Contributions Suffix - Expenditures Contact Us Street Address Floor Street Address2 CitylTown, Providence State and Zip Code Phone Number i4 01) 2.