Free Declaration - District Court of Arizona - Arizona


File Size: 6.0 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 542 Words, 3,255 Characters
Page Size: 611 x 791 pts
URL

https://www.findforms.com/pdf_files/azd/43341/425-13.pdf

Download Declaration - District Court of Arizona ( 6.0 kB)


Preview Declaration - District Court of Arizona
EXHIBIT D

Case 2:04-cv-00424-ROS

Document 425-13

Filed 04/11/2008

Page 1 of 3

Contributions to McCrery for Congress Committee
Date of Contribution 2/13/2006 2/14/2006 2/28/2006 3/16/2006 3/16/2006 3/16/2006 3/27/2006 3/27/2006 5/18/2006 5/23/2006 6/5/2006 6/5/2006 6/7/2006 6/7/2006 6/8/2006 6/8/2006 6/21/2006 6/30/2006 6/30/2006 6/30/2006 6/30/2006 6/30/2006 6/30/2006 6/30/2006 6/30/2006 7/21/2006 9/5/2006 10/6/2006 2/5/2007 2/5/2007 2/26/2007 2/26/2007 2/26/2007 3/26/2007 4/2/2007 4/2/2007 4/12/2007 4/23/2007 Name of Contributor Akin, Gump, Strauss, Hauer, & Feld LLP Civic Action Committee Honeywell International Political Action Committee Alexander, Donald Rossetti, Michael McMillen, Jeffrey McMillen, Jeffrey Knight, Shahira Knight, Shahira Honeywell International Political Action Committee Litterst, Nelson Honeywell International Political Action Committee Honeywell International Political Action Committee Delaplane, James Mason, Kent Hanson, Michael Pate, Barbara Tarplin, Linda Roman, Neil Shea, Richard De Arment, Roderick Engvall, David Cline, John Crawford, Tom Litterst, Nelson Murray, Jeff Alexander, Donald Honeywell International Political Action Committee Honeywell International Political Action Committee Akin, Gump, Strauss, Hauer, & Feld LLP Civic Action Committee Honeywell International Political Action Committee Rossetti, Michael Sullivan, Thomas Alexander, Donald Honeywell International Political Action Committee Honeywell International Political Action Committee Honeywell International Political Action Committee Davis, Smith Honeywell International Political Action Committee Akin Gump/Attorney Akin Gump/Attorney Akin Gump/Senior Policy Advisor Akin Gump/Attorney Davis & Harman/Partner Davis & Harman/Attorney C2 Group/Partner Davis & Harman/Attorney The Ob-C Group/Gov't Relation Covington and Burling/Partner Covington and Burling/Partner Covington and Burling/Partner Covington and Burling/Partner C2 Group/Partner C2 Group/Partner C2 Group/Partner C2 Group/Partner Akin Gump/Attorney C2 Group/Gov't Relations Akin Gump/Attorney Akin Gump/Attorney Akin Gump/Attorney Akin Gump/Attorney C2 Group/Gov't Relations C2 Group/Gov't Relations Individual Affiliation, if applicable Amount of Contribution $5,000.00 $2,000.00 $1,000.00 $500.00 $2,100.00 $2,100.00 $2,100.00 $2,100.00 $2,000.00 $1,000.00 $1,000.00 $1,000.00 $250.00 $250.00 $4,200.00 $250.00 $1,000.00 $250.00 $250.00 $250.00 $250.00 $250.00 $250.00 $250.00 $250.00 $500.00 $2,500.00 $1,000.00 $5,000.00 $2,000.00 $500.00 $1,000.00 $500.00 $2,500.00 $500.00 $4,500.00 $1,000.00 $500.00

Case 2:04-cv-00424-ROS

Document 425-13

Filed 04/11/2008

Page 2 of 3

4/23/2007 4/23/2007 4/23/2007 4/23/2007 4/23/2007 4/23/2007 10/1/2007 12/14/2007

Paxon, William L. Cline, John Crawford, Tom Hanson, Michael Litterst, Nelson Murray, Jeff Akin, Gump, Strauss, Hauer, & Feld LLP Civic Action Committee Akin, Gump, Strauss, Hauer, & Feld LLP Civic Action Committee

Akin Gump/Senior Advisor C2 Group/Partner C2 Group/Partner C2 Group/Partner C2 Group/Partner C2 Group/Partner

$1,000.00 $200.00 $200.00 $200.00 $200.00 $200.00 $750.00 -$750.00

Total Amount Contributed

$53,850.00

Case 2:04-cv-00424-ROS

Document 425-13

Filed 04/11/2008

Page 3 of 3