Capital Dome
Committee on Standards of Official Conduct
Email Signup
margin

Subject Manner
Star Gifts
Star Travel
Star Campaign Activity
Star Outside Employment & Income
Star Financial Disclosure
Star Staff Rights & Duties
Star Casework
Star Official Allowances
Star Official & Outside Organizations
Star Training

Contact Information

Committee on Standards
of Official Conduct

HT-2, The Capitol
Washington, DC  20515
Phone: 202-225-7103
Fax: 202-225-7392
Office Hours: Mon. - Fri. 
9:00 a.m. - 6:00 p.m.


Line Graphic
  Printer Friendly Printer Friendly Site Search
content Margin Committee News
Index to Exhibits

INDEX TO EXHIBITS

 

Exhibit 1 ..........Committee on Standards of Official Conduct, In the Matter of Representative E. G. "Bud" Shuster, Statement of Alleged Violation, dated July 26, 2000

Exhibit 2 ..........Respondent’s Answer to Statement of Alleged Violation, dated July 26, 2000

Exhibit 3  File 1 of 3File 2 of 3File 3 of 3  ..........Disclosure Forms filed by Ann Eppard Associates, Ltd., with the Office of Records and Registration, U. S. House of Representatives, dated December 16, 1994 (2), February 1, 1995 (3), March 16, 1995, July 20, 1995 (2), October 4, 1995, February 13, 1996; LOA between The Carmen Group and Ann Eppard Associates, dated March 6, 1995 and LOA between Alcalde and Fay and Ann Eppard Associates, dated May 22, 1995.

Exhibit 4 ..........Shuster for Congress Committee, FEC Form 3, dated January 31, 1996

Exhibit 5 ..........Disclosure Form filed by Ann Eppard Associates, Ltd., with the Office of Records and Registration, U. S. House of Representatives, dated December 16, 1994

Exhibit 6 ..........Marketing materials prepared by Ann Eppard Associates, Ltd. (undated)

Exhibit 7 ..........Consulting Agreement between Ann Eppard Associates, Ltd. And Daniel, Mann, Johnson & Mendenhall ("DMJM"), dated December 1, 1994, with letter from Ann Eppard to Debra Tilson Lambeck, dated December 14, 1994

Exhibit 8 ...........DMJM Employee Expense Report for Nancy M. Butler for 11-11-94 through 11-21-94

Exhibit 9 ..........Letter from Edward R. Hamberger to Nancy M. Butler, dated November 17, 1994

Exhibit 10 ..........Representative Shuster’s official calendar reflecting entries for January 4, 1995

Exhibit 11 ..........Letter to The Hon. E. G. Shuster from Haley Barbour, dated January 4, 1995, and DMJM’s Table Buyer Guest List for Gala on February 9, 1995

Exhibit 12 ..........Letter from Raymond W. Holdsworth, dated February 13, 1995 (partially redacted)

Exhibit 13 ..........Itinerary for "Congressman Bud Schuster [sic] Tren Urbano Site Visit February 17-20, 1995," El Conquistador Resort and Country Club room charges for Anne [sic] Eppard, Nancy Butler and Bud Schuster [sic]

Exhibit 14 .........."Guess [sic] List" for Congressman Bud Shuster Dinner, February 19, 1995, Congressman Bud Shuster Tren Urbano Site Visit, February 17-20, 1995

Exhibit 15 ..........The San Juan Star, "Urban train project gets important OK; Shuster ‘impressed’" (February 21, 1995)

Exhibit 16 ..........Representative Shuster’s official calendar reflecting entries for February 21, 1995; Ann M. Eppard’s calendar for February 20 through February 26, 1995 (partially redacted)

Exhibit 17 ..........Nancy Fletcher’s expense report for OAAA reflecting entries for July 5 through July 7, 1995

Exhibit 18 ..........Representative Shuster’s official calendar reflecting entries for September 27, 1995; Ann Eppard Associates’ calendar reflecting entries for September 27, 1995 (partially redacted)

Exhibit 19 ..........Handwritten memorandum from Representative Shuster’s congressional employee JPM to co-worker "Tracy" (EGS-M 000992)(undated)

Exhibit 20 ..........Representative Shuster’s official calendar reflecting entries for January 31, 1995

Exhibit 21 ..........Letter from Thomas M. Downs to The Hon. Bud Shuster dated August 16, 1995

Exhibit 22 ..........Representative Shuster’s personal calendar reflecting entries for October 9 through October 15, 1995

Exhibit 23 ..........Letter from Pennsylvania Turnpike Commission to The Hon. E. G. "Bud" Shuster, dated May 13, 1995

Exhibit 24 ..........Letter from National Association of Flood and Stormwater Management Agencies to Rep. Bud Shuster, dated May 5, 1995; fax cover sheet from Ann Eppard Associates to Representative Shuster’s congressional office, dated August 1, 1995, with accompanying memorandum from Joci Shrewder to David Carmen, dated July 18, 1995 and material regarding NAFSMA 1995 Annual Meeting November 1 through 4, 1995

Exhibit 25 ..........Memorandum from Joci Shrewder to David Carmen, dated July 18, 1995

Exhibit 26  (File 1 of 2File 2 of 2)..........Letter from Ann M. Eppard to George C. Tagg dated March 17, 1995; Consulting Agreement between Ann Eppard Associates, Ltd. And Federal Express Corporation, dated March 1, 1995; Letter from Ann M. Eppard to George Tagg, dated February 15, 1995; Inter-Office Memorandum from Dyan Eastman to Vendor Accounting, dated March 1, 1995

Exhibit 27  (File 1 of 2 File 2 of 2) ..........Federal Express Aircraft Trip Logs, dated April 17, 1995, April 25, 1995, June 3, 1995, August 27, 1995, August 29, 1995 and August 30, 1995; Bud Shuster for Congress Committee ("BSCC") checks: # 2897 for $1252, # 2900 for $2170, # 2901 for $1939.50, # 3065 for $2292, # 3066 for $2451 and #3063 for $2583; Verner, Liipfert, Bernhard, McPherson and Hand check # 28041 for $326

Exhibit 28 ..........Inter-Office Memorandum from Ann S. Dickey to Frederick W. Smith, dated January 11, 1996

Exhibit 29 ..........Letter from Ann S. Dickey to Jack L. Schenendorf, dated April 28, 1995; Letter from Ann S. Dickey to Ann Eppard, dated April 28, 1995

Exhibit 30  (File 1 of 3File 2 of 3,  File 3 of 3 ) ..........Alexandria Pastry Shop invoice, dated March 6, 1995, with letter to Ann Eppard, dated March 1, 1995; Alexandria Pastry Shop invoice, dated March 29, 1995, and duplicate without handwritten note with letter to Ann Eppard, dated March 28, 1995; revised letter to Ann Eppard from Alexandria Pastry Shop, dated March 28, 1995; Alexandria Pastry Shop invoice, dated June 21, 1995, and duplicate with letter to Ann Eppard, dated June 19, 1995; Alexandria Pastry Shop invoice, dated June 28, 1995, with letter to Ann Eppard, dated June 27, 1995; Alexandria Pastry Shop invoice, dated March 15, 1995, with duplicate, revised invoice, dated March 15, 1995, and letter to Ann Eppert [sic], dated March 8, 1995; stub for check number 201697 from Baker, Donelson, Bearman & Caldwell, dated March 16, 1995, in the amount of $1,114.32.

Exhibit 31 ..........Congressman Bud Shuster Press Release, dated February 8, 1996

Exhibit 32 ..........Representative Shuster’s Financial Disclosure Statement for Calendar Year 1995, dated May 15, 1996 (pages 1, 2 and 7)

Exhibit 33 ..........Representative Shuster’s Financial Disclosure Statement for Calendar Year 1996, dated May 15, 1997 (pages 1 and 6)

Exhibit 34..........Facsimile cover sheet from R. W. Holdsworth, dated April 17, 1995 (partially redacted)

Exhibit 35 ..........Facsimile cover sheet from Ray Holdsworth, dated April 18, 1995 (partially redacted)

Exhibit 36 ..........Handwritten note from Gil Butler to "Ken," dated October 19, 1995; Lease Agreement for two (2) nights, dated July 7, 1995, executed by Bud Shuster on September 25, 1995; Addendum to Lease Agreement (undated); Lease Agreement for six (6) nights, dated July 7, 1995, executed by Gilbert Butler on October 19, 1995; Price Breakdown for Rental Agreement; Letter from Representative Bud Shuster to Kenneth W. McGrath, dated September 25, 1995; Bud Shuster/Patricia R. Shuster check # 1612, dated September 25, 1995, in the amount of $500, TRI check # 12309, dated October 2, 1995, in the amount of $1610, OAAA check # 7145, dated October 5, 1995, in the amount of $1607

Exhibit 37 ..........Letter from Representative Bud Shuster to Kenneth W. McGrath, Agent, dated November 6, 1995; Bud Shuster/Patricia R. Shuster check # 1629, dated November 6, 1995, in the amount of $771; Letter from Kenneth McGrath to Representative Bud Shuster, dated February 1, 1996; Kenneth W. McGrath check # (illegible) in the amount of $200

Exhibit 38 ..........Receipts from Hyatt Regency Cerromar Beach, dated December 26, 1995 and December 31, 1995; Invoice from Hyatt Regency Cerromar Beach dated January 1, 1996

Exhibit 39 ..........Letter to Congressman Bud Schuster [sic], dated December 11, 1995 (partially redacted)

Exhibit 40 ..........OAAA check # 7503, dated December 20, 1995, in the amount of $420

Exhibit 41  (File 1 of 7File 2 of 7File 3 of 7, File 4 of 7, File 5 of 7, File 6 of 7, File 7 of 7 ) ..........Appointment Requests and other miscellaneous materials related to scheduling in Representative Shuster’s congressional office (48 pages)

Exhibit 42  (File 1 of 2, File 2 of 2) ..........Appointment Requests and other miscellaneous materials related to scheduling in Representative Shuster’s congressional office (9 pages)

Exhibit 43 ..........Bud Shuster for Congress Committee, FEC Form 3, dated October 15, 1998; BSCC check # 4856, dated August 25, 1998, in the amount of $500; Invoice # 981114 submitted by Ann Eppard Associates, Ltd. to BSCC, dated August 20, 1998; American Express receipt for Ann Eppard, Allegro Ristorante, Altoona, PA, dated December 24, 1997, in the amount of $500 (partially redacted)

Exhibit 44 ..........Roll Call, "Transportation Chair Lodges With Ex-Aide Who Makes Six Figures Lobbying His Panel" (February 8, 1996)

Exhibit 45 ..........The Wall Street Journal, "Pennsylvania’s Rep. Shuster Stayed At Home of Ex-Aide, Now a Lobbyist" (February 9, 1996)

Exhibit 46  (File 1 of 3, File 2 of 3File 3 of 3 ) ..........Letter from Common Cause to The Hon. Nancy Johnson, dated March 6, 1996, with attachments

Exhibit 47 ..........Letter from Benjamin L. Ginsberg to The Hon. Nancy Johnson, dated March 7, 1996; Letter from Representative Bud Shuster to The Hon. Nancy Johnson, dated March 7, 1996; Letter from Representative Bud Shuster to The Hon. Nancy Johnson, dated May 10, 1996

Exhibit 48  (File 1 of 2  File 2 of 2) ..........Letter from Representatives Nancy L. Johnson and Jim McDermott to The Hon. Bud Shuster, dated June 13, 1996, with attachments

Exhibit 49  (File 1 of 13 File 2 of 13 File 3 of 13 File 4 of 13 File 5 of 13 File 6 of 13 File 7 of 13 File 8 of 13 File 9 of 13 File 10 of 13 File 11 of 13 File 12 of 13 File 13 of 13)  ..........Complaint filed by Congressional Accountability Project with the Committee on Standards of Official Conduct, dated September 5, 1996, with attachments

Exhibit 50 ..........Letter to The Hon. Nancy Johnson from Benjamin L. Ginsberg, dated September 10, 1996, with attachments

Exhibit 51 ..........Letter from Representatives Nancy L. Johnson and Jim McDermott to The Hon. Bud Shuster, dated September 12, 1996

Exhibit 52 ..........Letter from Theodore J. Van Der Meid to Benjamin L. Ginsberg, Esq., dated September 12, 1996

Exhibit 53 ..........Letter from Benjamin L. Ginsberg to The Hon. Nancy Johnson, dated October 7, 1996

Exhibit 54  (File 1 of 2 File 2 of 2) ..........H. Res. 168, 105th Cong., 1st Sess. (September 18, 1997)

Exhibit 55 ..........Letters from Benjamin L. Ginsberg to The Hon. James V. Hansen, dated September 11, 1997, and September 12, 1997

Exhibit 56  (File 1 of 5  File 2 of 5  File 3 of 5  File 4 of 5  File 5 of 5) ..........Request to Amend Complaint from Congressional Accountability Project, dated October 8, 1997, with attachments

Exhibit 57 ..........Letter from Representatives James V. Hansen and Howard L. Berman to Gary Ruskin, dated October 8, 1997

Exhibit 58  (File 1 of 5  File 2 of 5  File 3 of 5  File 4 of 5  File 5 of 5) ..........Cover letter from Representative Bud Shuster to The Hon. James Hanson [sic] and The Hon. Howard Berman, dated November 5, 1997; Motion to Dismiss filed by Representative Bud Shuster, dated November 4, 1997, with attachments

Exhibit 59 ..........Letter from Representatives James V. Hansen and Howard L. Berman to The Hon. Bud Shuster, dated November 14, 1997

Exhibit 60 ..........Press Statement of the Committee on Standards of Official Conduct, dated November 14, 1997

Exhibit 61  (File 1 of 2 File 2 of 2) ..........Letter from Representative Bud Shuster, Benjamin L. Ginsberg and Mitchell R. Berger to The Hon. Lamar Smith and The Hon. Howard Berman, dated February 2, 1999, with attachment

Exhibit 62 ..........Letter from Representatives Joel Hefley and Zoe Lofgren to United States Attorney Donald K. Stern, dated December 23, 1997

Exhibit 63 ..........Letter from Donald K. Stern to The Hon. Joel Hefley and The Hon. Zoe Lofgren, dated January 16, 1998

Exhibit 64 ..........Letter from Assistant United States Attorney Alexandra Leake to Kerry W. Kircher, Deputy General Counsel, U. S. House of Representatives, dated March 11, 1998; Subpoena to Testify before Grand Jury directed to Keeper of Records, Committee on Standards of Official Conduct, dated March 10, 1998; Letter from Representative James V. Hansen to The Hon. Newt Gingrich, dated March 16, 1998; Letter from Kerry W. Kircher to Alexandra Leake, Esq., dated March 17, 1998; Letter from Kerry W. Kircher to Alexandra Leake, Esq., dated March 20, 1998

Exhibit 65 ..........Letter from Andrew Fois, Office of Legislative Affairs, U. S. Department of Justice, to The Hon. James V. Hansen, dated March 17, 1998

Exhibit 66  (File 1 of 5  File 2 of 5  File 3 of 5  File 4 of 5  File 5 of 5) ..........Indictment, In Re: United States of America v. Ann M. Eppard, Vernon A. Clark, United States District Court, District of Massachusetts, No. 98-10114-JLT (D. Mass.)

Exhibit 67 ..........Press Release of United States Attorney, District of Massachusetts, U. S. Department of Justice, dated April 9, 1998

Exhibit 68 ..........Press Release of Committee on Standards of Official Conduct, dated June 10, 1998

Exhibit 69 ..........Press Statement of Committee on Standards of Official Conduct, dated June 15, 1998; Letter from L. Anthony Sutin, Office of Legislative Affairs, U. S. Department of Justice, to The Hon. James V. Hansen and The Hon. Howard L. Berman, dated June 8, 1998

Exhibit 70 ..........Press Statement of Committee on Standards of Official Conduct, dated December 4, 1998

Exhibit 71  (File 1 of 3 File 2 of 3 File 3 of 3) ..........Letter from Benjamin L. Ginsberg to Virginia H. Johnson, Esq., dated March 16, 1998; Letter from Representative Bud Shuster to The Hon. James V. Hansen and The Hon. Howard Berman, dated March 12, 1998; Letter from Benjamin L. Ginsberg and Mitchell R. Berger to The Hon. Joel Heffley [sic] and The Hon. Zoe Lofgren, dated March 12, 1998 (Motion to Dismiss Complaint Filed Against Representative Bud Shuster By Congressional Accountability Project, with attachments, partially redacted)

Exhibit 72  (File 1 of 2 File 2 of 2) ..........Letter from Representatives James V. Hansen and Howard L. Berman to The Hon. Bud Shuster, dated March 20, 1998 (partially redacted)

Exhibit 73 ..........Subpoena Duces Tecum issued to Representative Bud Shuster by Committee on Standards of Official Conduct, dated January 27, 1998

Exhibit 74 ..........Letter from Representatives Joel Hefley and Zoe Lofgren to Benjamin L. Ginsberg, Esq., and Mitchell R. Berger, Esq., dated February 26, 1998

Exhibit 75 ..........Letter from Representatives Joel Hefley and Zoe Lofgren to The Hon. Bud Shuster, dated March 5, 1998

Exhibit 76 ..........Letter from Virginia H. Johnson to Benjamin L. Ginsberg, Esq., dated March 12, 1998; Letter from Virginia H. Johnson to Benjamin L. Ginsberg, Esq., and Mitchell R. Berger, Esq., dated March 13, 1998; Letter from Benjamin L. Ginsberg and Mitchell R. Berger to Virginia H. Johnson, Esq., dated March 13, 1998; Letter from Virginia H. Johnson to Benjamin L. Ginsberg, Esq., and Mitchell R. Berger, Esq., dated March 13, 1998

Exhibit 77  (File 1 of 5  File 2 of 5  File 3 of 5  File 4 of 5  File 5 of 5) ..........Letter from Representative Bud Shuster to The Hon. James V. Hansen and The Hon. Howard Berman, dated March 27, 1998; Letter from Benjamin L. Ginsberg and Mitchell R. Berger to The Hon. James V. Hansen and The Hon. Howard Berman, dated March 27, 1998 (with attachments [Roll Call, "Ethics Resists Shuster Subpoena" (March 26, 1996) and letter from Stephen R. Delinsky to Benjamin L. Ginsberg, Esq., and Mitchell R. Berger, Esq., dated March 24, 1998]); Letters from Tracy G. Mosebey to The Hon. James V. Hansen and The Hon. Howard Berman, dated February 20, 1998, February 23, 1998, and April 3, 1998; Letters from Timothy D. Hugo to The Hon. James V. Hansen and The Hon. Howard Berman, dated February 23, 1998, and April 3, 1998; Letters from Representatives Joel Hefley and Zoe Lofgren to Tracy Mosebey and Timothy D. Hugo dated March 13, 1998, and March 20, 1998; Letters from Peter R. Ginsberg to Virginia H. Johnson, Esq., dated March 13, 1998, March 14, 1998, March 24, 1998 and March 31, 1998; Letter from Peter R. Ginsberg to The Hon. Joel Hefley and The Hon. Zoe Lofgren, dated March 13, 1998; Letter from Virginia H. Johnson to Peter R. Ginsberg, Esq., dated March 13, 1998; Letter from Benjamin L. Ginsberg and Mitchell R. Berger to Virginia H. Johnson, Esq., dated March 19, 1998

Exhibit 78..........Letter from Representatives Joel Hefley and Zoe Lofgren to The Hon. Bud Shuster, dated April 1, 1998

Exhibit 79 ..........Letter from Representatives James V. Hansen and Howard L. Berman to The Hon. Bud Shuster, dated June 10, 1998

Exhibit 80  (File 1 of 2 File 2 of 2) ..........Subpoena Duces Tecum issued to Ann M. Eppard and Subpoena Duces Tecum issued to Ann Eppard Associates, Ltd., by Committee on Standards of Official Conduct, both dated January 27, 1998

Exhibit 81 ..........Letter from Representatives Joel Hefley and Zoe Lofgren to Ann E. [sic] Eppard, dated March 11, 1998

Exhibit 82 ..........Order, Committee on Standards of Official Conduct, Applicant, United States District Court for the District of Columbia, Misc. No. 98-154 (April 15, 1998)

Exhibit 83 ..........Subpoena Duces Tecum issued to Ann M. Eppard and Subpoena Duces Tecum issued to Ann Eppard Associates, Ltd., by Committee on Standards of Official Conduct, both dated May 7, 1998

Exhibit 84  (File 1 of 2 File 2 of 2) ..........Motion to Revise and Limit the Scope of Subpoenas Issued to Ann M. Eppard and Ann Eppard Associates, Ltd., dated May 15, 1998

Exhibit 85 ..........Letter from Representatives Joel Hefley and Zoe Lofgren to Ann M. Eppard, dated May 20, 1998

Exhibit 86 ..........Letter from Richard M. Egbert to Virginia H. Johnson, dated September 24, 1998; Letter from Virginia H. Johnson to Richard M. Egbert, Esq., dated October 2, 1998

Exhibit 87 ..........Letter from Richard J. Leon to Virginia H. Johnson, Esq., dated May 21, 1998

Exhibit 88 ..........Letter from Representatives Joel Hefley and Zoe Lofgren to Richard J. Leon, Esq., dated June 9, 1998; Letters from Richard J. Leon to Virginia Johnson, dated June 3, 1998, June 4, 1998, July 9, 1998, and July 10, 1998

Exhibit 89 ..........Letter from Representative Bud Shuster to The Hon. James Hansen and The Hon. Howard Berman, dated October 20, 1998 (Motion to Dismiss Complaint)

Exhibit 90 ..........Letter from Representatives James V. Hansen and Howard L. Berman to The Hon. Bud Shuster, dated November 19, 1998

Exhibit 91 ..........Subpoena Duces Tecum issued to Ann M. Eppard and Subpoena Duces Tecum issued to Ann Eppard Associates, Ltd., by Committee on Standards of Official Conduct, both dated October 15, 1998; Letter from Steven R. Schuh to Paul Lewis, Esq., dated November 9, 1998; Letter from Paul M. Lewis to Steven Schuh, Esq., dated November 10, 1998

Exhibit 92 ..........Press Statement of the Committee on Standards of Official Conduct, dated January 20, 1999

Exhibit 93 ..........Letter from Representatives Lamar Smith and Howard L. Berman to The Hon. Bud Shuster, dated February 4, 1999; Letter from Representatives Joel Hefley and Zoe Lofgren to The Hon. Bud Shuster, dated November 20, 1998; Letter from Benjamin L. Ginsberg to Theodore J. Van Der Meid, Esq., dated November 12, 1998; Letter from Representative James V. Hansen to The Hon. Bud Shuster, dated October 30, 1998

Exhibit 94..........Letter from Representatives Joel Hefley and Zoe Lofgren to The Hon. Bud Shuster, dated March 10, 1999

Exhibit 95 ..........Superceding Information, United States v. Ann M. Eppard, Vernon A. Clark, United States District Court, District of Massachusetts, Criminal No. 98-10114-JLT (October 27, 1999); Press Release of United States Attorney, District of Massachusetts, U. S. Department of Justice, dated November 1, 1999

Exhibit 96 ..........The New York Times, "Lobbyists Plead Guilty, Ending Inquiry Into a Lawmaker" (November 2, 1999)

Exhibit 97 ..........Letter from Representatives Lamar Smith and Howard L. Berman to United States Attorney Donald K. Stern, dated February 8, 2000

Exhibit 98 ..........Subpoena Ad Testificandum issued to Ann M. Eppard by Committee on Standards of Official Conduct, dated November 2, 1999

Exhibit 99 ..........Order, Committee on Standards of Official Conduct, Applicant, United States District Court for the District of Columbia, Misc. No. 00-110 (February 17, 2000)

Exhibit 100 ..........Letter from Representatives Joel Hefley and Zoe Lofgren to Benjamin L. Ginsberg, Esq., and Mitchell R. Berger, Esq., dated November 3, 1999

Exhibit 101  (File 1 of 2 File 2 of 2) ..........Letter from Mitchell R. Berger and Benjamin L. Ginsberg to The Hon. Joel Hefley and The Hon. Zoe Lofgren, dated November 9, 1999; Letter from Mitchell R. Berger and Benjamin L. Ginsberg to The Hon. Lamar Smith and The Hon. Howard L. Berman, dated November 9, 1999; Letter from Stephen R. Delinsky and A. John Pappalardo to United States Attorney Donald K. Stern, dated November 4, 1999; Letter from United States Attorney Donald K. Stern to Stephen R. Delinsky, Esq., and A. John Pappalardo, Esq., dated November 8, 1999; Letter from Mitchell R. Berger and Benjamin L. Ginsberg to Dennis K. Burke, Acting Assistant Attorney General, Office of Legislative Affairs, dated November 9, 1999

Exhibit 102 ..........Letter from Mitchell R. Berger and Benjamin L. Ginsberg to Robert Raben, Assistant Attorney General, Office of Legislative Affairs, dated November 12, 1999

Exhibit 103 ..........Letter from Representatives Joel Hefley and Zoe Lofgren to Benjamin L. Ginsberg, Esq., and Mitchell R. Berger, Esq., dated February 17, 2000 (partially redacted)

Exhibit 104 ..........Letter from Mitchell R. Berger and Benjamin L. Ginsberg to The Hon. Joel Hefley and The Hon. Zoe Lofgren, dated February 24, 2000 (partially redacted)

Exhibit 105 ..........Letter from James K. Robinson and John C. Keeney to Robert L. Walker, dated March 2, 2000

Exhibit 106 ..........Application of the Committee on Standards of Official Conduct of the U. S. House of Representatives for an Order Immunizing the Act of Production of Records by E. G. "Bud" Shuster, United States District Court for the District of Columbia, Misc. No. 00-161 (March 17, 2000) with attached Memorandum of Points and Authorities In Support of the Application

Exhibit 107 ..........Order, Committee on Standards of Official Conduct, Applicant, United States District Court for the District of Columbia, Misc. No. 00-161 (March 17, 2000)

Exhibit 108 ..........Letter from Mitchell R. Berger and Benjamin L. Ginsberg to The Hon. Joel Hefley and The Hon. Zoe Lofgren, dated March 20, 2000

Exhibit 109 ..........Articles of Incorporation of Bud Shuster Portrait Committee, Inc., filed June 13, 1995; Certificate of Incorporation issued to Bud Shuster Portrait Committee, Inc., by Government of the District of Columbia, dated June 13, 1995

Exhibit 110 ..........Letter from Thomas L. Howard with Declaration of Edward R. Hamberger to Internal Revenue Service, dated November 27, 1995

Exhibit 111 ..........Letter from Edward R. Hamberger to Wiley N. Jones, dated July 28, 1995

Exhibit 112 ..........Letter from Internal Revenue Service to Thomas L. Howard, Esq., (Private Letter Ruling for Bud Schuster [sic] Portrait Committee), dated March 27, 1996

Exhibit 113 ..........Bud Shuster Portrait Committee List of Contributors and Expenses Paid as of September 3, 1996

Exhibit 114  (File 1 of 2 File 2 of 2) ..........Catering By Windows Invoice # 59385, dated January 21, 1996; Catering By Windows Invoice # 59386, dated January 22, 1996; Bud Shuster Portrait Committee Checks #1004 (September 26, 1995), #1005 through 1008 (October 13, 1995), #1009 (October 24, 1995), #1010 (November 21, 1995), #1011 (January 17, 1996), #1012 (January 24, 1996), #1016 (February 21, 1996), #1017 (Feb. 26, 1996), #1018 (March 4, 1996), #1019 and #1020 (March 12, 1996), #1021 (April 8, 1996), #1022 and #1023 (April 8, 1996) and #1024 (April 19, 1996)

Exhibit 115 ..........Letter from Edward R. Hamberger to R. Barry Palmer, dated April 9, 1996

Exhibit 116 ..........Letter from Edward R. Hamberger to First Union National Bank, dated February 7, 1997; Letter from Susan Campbell to American Red Cross, dated March 14, 1997

Exhibit 117  (File 1 of 2 File 2 of 2) ..........Rule XLIII [43] and Rule LII [52] (Gift Rule) of the Rules of the House of Representatives, 104th Cong., 2d Sess. (1996)

Exhibit 118 ..........Bill Summary and Status for 104th Congress, Amtrak Reform and Privatization Act of 1995, H. R. 1788, 104th Cong., 1st Sess.

Exhibit 119 ..........C Q Weekly, "Friends in Deed: The Story Of Congressman and Developer" (December 5, 1998)

Exhibit 120 ..........Letter from Representative Bud Shuster to The Hon. Jack Kemp, Secretary of Housing and Urban Development, dated October 12, 1990; Letter from Representative Bud Shuster to The Hon. Lynn Martin, Secretary of Labor, dated March 21, 1991

Exhibit 121 ..........Memorandum from Committee on Standards of Official Conduct, Re: Prohibition Against Linking Official Actions to Partisan or Political Considerations, or Personal Gain (May 11, 1999)

Exhibit 122  (File 1 of 2 File 2 of 2) ..........Memorandum from Committee on Standards of Official Conduct, Re: Rules and Standards of Conduct Relating to Campaign Activity (March 2, 2000); Press Statement of Committee on Standards of Official Conduct, dated November 7, 1997

Exhibit 123  (File 1 of 3 File 2 of 3 File 3 of 3) ..........Letters from Gordon A. Coffee to Virginia H. Johnson, Esq., dated October 25, 1999, and November 4, 1999; Declaration of Debra Tilson Lambeck (unsigned, undated and partially redacted); Letter from Raymond W. Holdsworth, dated February 22, 1998 (partially redacted); Memorandum from R. W. Holdsworth to A. Eppard, dated April 20, 1995; Facsimile Cover Sheet from Ray Holdsworth, dated June 16, 1995 (partially redacted); Letter from Raymond W. Holdsworth, dated June 19, 1995 (partially redacted); Handwritten Memorandum to File from Gil Butler, dated July 17, 1995 (partially redacted); Letter to Gilbert L. Butler, dated July 20, 1995 (partially redacted); Letter to Ann Eppard, dated September 8, 1995

Exhibit 124 ..........Memorandum from Gilbert L. Butler, dated July 13, 1995 (partially redacted)

Exhibit 125 ..........Letter from Representatives Lamar Smith and Howard L. Berman to Representative E. G. "Bud" Shuster, dated July 27, 2000; Waivers executed by Representative E. G. "Bud" Shuster, dated July 26, 2000




Footer Line