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...... Statement of Alleged Violation – April 4, 2001

Exhibit 2...... Respondent’s Answer to Statement of Alleged Violation – April 5, 2001

Exhibit 3...... Hilliard for Congress Campaign ("HFCC") checks to Rita Hall Patterson (formerly Rita Hall) and related promissory notes – April 9 through September 10, 1993

Exhibit 4...... HFCC check to Elvira Williams (formerly Elvira Willoughby) – January 18, 1994

Exhibit 5...... HFCC checks to Jacqueline Smith – March 15 and 16, 1994

Exhibit 6...... "1993 Board of Directors And Officers" of ATLIC, American Trust Corporation, American Trust Communication Corporation, American First Bonding Corporation, and Hilliards & Company, Inc.

Exhibit 7...... List of ATLIC Board of Directors – undated

Exhibit 8...... List of ATLIC "contact people" – July 12, 1994

Exhibit 9...... Order Terminating Rehabilitation Proceedings And Order Of Liquidation (November 1, 1996); Consent Order Of Rehabilitation, Preliminary Injunction, Appointment Of Receiver, And Other Relief (August 9, 1996); Civil Summons and Petition for Order to Show Cause, For Temporary Restraining Order or Injunction, Appointment of Receiver, And Other Relief (August 9, 1996); State of Alabama Department of Insurance Report on Examination of ATLIC as of December 31, 1994 (August 11, 1995); Notice of Impairment (February 20, 1996); Notice of Intent to Suspend (February 20, 1996); Amended Notice of Intent to Suspend (February 29, 1996); Order of Suspension (April 4, 1996); and Stipulation of the Parties for Entry of Consent Order of Rehabilitation, Permanent Injunction and Other Relief (August 9, 1996) and attached affidavit (August 8, 1996)

Exhibit 10...... Quarterly Statement Of The Condition And Affairs Of American Trust Life Insurance Company ("ATLIC") As Of March 31, 1995 [excerpt] – May 12, 1995

Exhibit 11...... Annual Statement For The Year Ended December 31, 1994 Of The Condition And Affairs Of ATLIC [excerpt] – April 18, 1995

Exhibit 12...... Annual Statement For The Year Ended December 31, 1993 Of The Condition And Affairs Of ATLIC [excerpt] – February 28, 1994

Exhibit 13...... Fax cover sheet and attachment Congressional office of Representative Hilliard to Elizabeth Turner (formerly Elizabeth Redmond) – November 20, 1995

Exhibit 14...... Articles of Incorporation of African American Institute, Inc. ("AAI") – March 23, 1993

Exhibit 15...... Amendment to Articles of Incorporation of AAI – June 2, 1993

Exhibit 16...... Articles of Incorporation of American Management and Marketing Corporation – April 11, 1996

Exhibit 17...... Station Service Agreement between American Management and Marketing Corporation and American Trust Corporation – February 1996

Exhibit 18..... Lease of 128 Lee Street, Montgomery, Alabama by American Marketing and Management Corporation, and personal guarantee of lease by Earl F. Hilliard – March 15, 1996

Exhibit 19...... Declaration of Toni Knight – October 23, 2000

Exhibit 20...... Declaration of Richard Pizitz, Vice President, Pizitz Realty Company – October 5, 2000

Exhibit 21...... Earl F. Hilliard balance sheet as of March 1, 1996 and fax cover sheet, and financial statements of American Trust Corporation and American Management and Marketing Corporation – March 20, 1996

Exhibit 22...... Letters from files of Aronov Realty Management, Inc. and Pizitz Realty Company – various dates

Exhibit 23...... HFCC checks to American Trust Corporation – September 20, 1996, October 1, 1996, November 7, 1996, and December 9, 1996

Exhibit 24...... American Trust Corporation checks to Aronov Realty Management, Inc. – September 20, 1996, September 30, 1996, November 1, 1996, and December 1, 1996

Exhibit 25...... HFCC Reports of Receipts and Disbursements to Federal Election Commission [excerpts] – October 11, 1996, October 18, 1996, December 4, 1996, and January 30, 1997

Exhibit 26...... Letters to Investigative Subcommittee from Ralph L. Lotkin, with enclosed letters to Ralph L. Lotkin from Representative Earl F. Hilliard and Elvira Williams – July 7, 2000

Exhibit 27...... HFCC Report of Receipts and Disbursements to Federal Election Commission [excerpt] – July 30, 1997

Exhibit 28...... Submission by ATLIC to State of Alabama Department of Insurance, including Insurance Holding Company System Registration Statement by Hilliards and Company, Inc. dated January 11, 1995 and Balance Sheet of Earl F. Hilliard dated January 1, 1994 – June 28, 1995

Exhibit 29...... Letter to Federal Communications Commission from John R. Hilliard (as President of American Trust Corporation) with enclosed list of stockholders of Hilliards & Company, Inc. – December 15, 1994

Exhibit 30...... Mortgage note, warranty deed, and lease relating to sale of 1612-1614 3rd Avenue North in Birmingham, Alabama to from ATLIC to AAI – September 29, 1993

Exhibit 31...... State of Alabama Department of Insurance Report of Examination of ATLIC as of December 31, 1990 – June 12, 1991

Exhibit 32...... State of Alabama Department of Insurance Departmental Memorandum, with accompanying memorandum dated May 28, 1991 – May 31, 1991

Exhibit 33...... 1994 Return of Organization Exempt From Income Tax (Internal Revenue Service Form 990-EZ) of AAI – August 8, 1995

Exhibit 34...... HFCC checks to AAI, ATLIC checks to AAI, and AAI checks to ATLIC – various dates from November 1993 to October 1994

Exhibit 35...... Warranty deed for sale of 1612-1614 3rd Avenue North in Birmingham, Alabama from AAI to ATLIC – April 27, 1995

Exhibit 36...... HFCC check to AAI – February 13, 1995

Exhibit 37...... HFCC check to American Trust Corporation – August 2, 1995

Exhibit 38...... HFCC check to American Trust Corporation – January 3, 1996

Exhibit 39...... Typed and handwritten versions of minutes of meetings of the Board of Directors of ATLIC – August 23, 1993, October 1993, October 15, 1993, December 27, 1993, March 25, 1994 (approximate), and December 16, 1994

Exhibit 40...... Warranty deed for sale of 1612-1614 3rd Avenue North in Birmingham, Alabama from AAI to ATLIC – June 28, 1995

Exhibit 41...... Equity sales contract for sale of 1612-1614 3rd Avenue North in Birmingham, Alabama from ATLIC to American Trust Corporation – August 22, 1995

Exhibit 42...... Property appraisal report by Lonnie Tidwell [excerpt, including Exhibit displaying schematics of building] – August 30, 1991

Exhibit 43...... Property appraisal report by Lonnie Tidwell [exhibits section omitted] – March 3, 1987

Exhibit 44...... Property appraisal report by Willie A. Casey [exhibits section omitted] – December 30, 1987

Exhibit 45...... Protest of valuation set by Jefferson County Board of Equalization and Adjustments of 1612-1614 3rd Avenue North in Birmingham, Alabama – May 12, 1994

Exhibit 46...... Protest of valuation set by Jefferson County Board of Equalization and Adjustments of 1612-1614 3rd Avenue North in Birmingham, Alabama – May 31, 1995

Exhibit 47, Part 1 of 2, Part 2 of 2...... Property appraisal report by T. Julian Skinner, III, M.A.I. and supplemental letter dated October 4, 2000 – June 9, 2000

Exhibit 48...... Property appraisal report by Steven V. Graham, M.A.I. – May 23, 2000

Exhibit 49...... Letter to Committee on Standards of Official Conduct from Ralph L. Lotkin – February 25, 1998

Exhibit 50...... Letter to Committee on Standards of Official Conduct from Ralph L. Lotkin – March 5, 1998

Exhibit 51...... Letter to Committee on Standards of Official Conduct from Ralph L. Lotkin, and Attachments I through V submitted with the letter – April 2, 1998

Exhibit 52...... Lease between American Trust Corporation and Williamson & Harrell Photographers, and handwritten unsigned version of lease – August 23, 1995

Exhibit 53...... Lease between ATLIC and HFCC – May 15, 1996

Exhibit 54...... Letter to John Morrow (of Burr & Forman law firm) from Mel Burns (of Mel Burns & Associates, P.C. law firm) – November 3, 1995

Exhibit 55..... Financial Disclosure Statements of Representative Hilliard for January 1, 1991 to May 1, 1992, and for calendar years 1992, 1993, 1994, 1995, 1996, 1997, 1998, and 1999, including amendments – various dates

Exhibit 56...... ATLIC check to Earl F. Hilliard – October 13, 1994

Exhibit 57...... American Trust Corporation checks to Earl F. Hilliard – various dates from February 14, 1995 to March 1, 1995

Exhibit 58...... American First Bail Bonding Corp. check to Earl F. Hilliard – August 21, 1995

Exhibit 59...... HFCC check to American Trust Corporation (November 9, 1995); American Trust Corporation check to American Trust Communications Corporation (November 9, 1995); American Trust Communications Corporation check to Earl F. Hilliard (November 9, 1995); and American Trust Communications Corporation check to Earl F. Hilliard (November 13, 1995)

Exhibit 60...... American Trust Corporation, American Trust Communications Corporation, and American First Bail Bonding Corporation checks to AmSouth Bank and National Bank of Commerce – various dates

Exhibit 61...... HFCC checks to Cash and Alabama Power Company – various dates

Exhibit 62...... Alabama Power Company Statements of Electric Service – various dates

Exhibit 63...... Alabama Gas Company Statements of Account – various dates

Exhibit 64...... Birmingham Water Works Account Records – various dates

Exhibit 65...... Subpoena Duces Tecum issued to Representative Earl F. Hilliard by Committee on Standards of Official Conduct – October 14, 1999

Exhibit 66...... Subpoena Duces Tecum issued to Representative Earl F. Hilliard by Committee on Standards of Official Conduct – June 6, 2000

Exhibit 67...... Sworn Statement of James H. Wright – April 9, 1998

Exhibit 68...... Letter to Representative Earl F. Hilliard from counsel to Investigative Subcommittee and letter to Ralph L. Lotkin from counsel to Investigative Subcommittee – December 29, 1999 and March 9, 2000

Exhibit 69...... Letter to Investigative Subcommittee from Ralph L. Lotkin – March 17, 2000

Exhibit 70...... Bouloukos & Oglesby check to American Trust Corporation (January 4, 1994), American Trust Corporation check to Earl F. Hilliard (January 4, 1994), and American Trust Corporation check to John R. Hilliard (January 21, 1994)

Exhibit 71...... Typed and hand edited versions of minutes of an April 14, 1995 meeting of the Board of Directors of Hilliards & Company, Inc.

Exhibit 72...... Stock Purchase Agreement between Hilliards & Company, Inc. and Joseph Global Financial Services Group – June 5, 1995

Exhibit 73...... Stock Purchase Agreement between Hilliards & Company, Inc. and Sarah Maxell – January 22, 1996

Exhibit 74...... Letter to Ralph L. Lotkin from J. D. Bayles – November 15, 1999

Exhibit 75...... American Trust Corporation checks to Cash – February 14-16, 1998

Exhibit 76...... American Trust Corporation checks to American Express – November 17, 1996 and June 1, 1998

Exhibit 77...... Application For Consent To Assignment Of Broadcast Station Construction Permit Or License (Federal Communications Commission Form 314) of American Trust Corporation – October 24, 1994

Exhibit 78...... Sworn Statement of Earl F. Hilliard – April 9, 1998

Exhibit 79...... Letters to counsel for Investigative Subcommittee from Stephen B. Jones of Pearce, Bevill, Leesburg, Moore, P.C. accounting firm, and accompanying financial statements and working trial balances – December 2 and December 16, 1999

Exhibit 80...... Articles of Incorporation of Alabama Film and Entertainment Council – August 26, 1993

Exhibit 81, Part 1 of 3, Part 2 of 3, Part 3 of 3...... HFCC checks to Alabama Film and Entertainment Council – July 9, 1993, August 9, 1993, August 19, 1993, August 27, 1993, and August 30, 1993

Exhibit 82...... Alabama Film and Entertainment Council check to ATLIC – September 7, 1993

Exhibit 83...... Letters to Investigative Subcommittee from Ralph L. Lotkin, with enclosed letters to Ralph L. Lotkin from Roderick J. Smith, Elvira Williams, Mary F. Hilliard, Cheryl Hilliard, and Toni Motley – July 7, 2000

Exhibit 84...... Citicorp Diners Club account history for Earl F. Hilliard (January 12 to May 12, 1994) and Citicorp Diners Club Corporate/Government Duplicate Statement (July 12, 1995)

Exhibit 85...... AAI checks to Citicorp Diners Club – February 1, 1994, May 6, 1994, and April 5, 1995

Exhibit 86...... AAI check to American Express – September 10, 1997

Exhibit 87, Part 1 of 2, Part 2 of 2...... Articles published in The Hill newspaper – December 3 and 10, 1997

Exhibit 88...... Letter to Representative Earl F. Hilliard from Committee on Standards of Official Conduct – December 29, 1997

Exhibit 89...... Letter to Ralph L. Lotkin from Committee on Standards of Official Conduct – January 13, 1998

Exhibit 90...... Letter to Committee on Standards of Official Conduct from Ralph L. Lotkin – February 6, 1998

Exhibit 91...... Letter to Ralph L. Lotkin from Committee on Standards of Official Conduct – March 4, 1998

Exhibit 92...... Letter to Representative Hilliard from Committee on Standards of Official Conduct – May 12, 1999

Exhibit 93...... Letter to Committee on Standards of Official Conduct from Representative Hilliard – June 28, 1999

Exhibit 94...... Letter to Representative Hilliard from Committee on Standards of Official Conduct – August 10, 1999

Exhibit 95...... Letter to Representative Hilliard from Committee on Standards of Official Conduct – September 23, 1999

Exhibit 96...... Letter to Representative Hilliard from Committee on Standards of Official Conduct – June 14, 2000

Exhibit 97...... Letter to Representative Earl F. Hilliard from Committee on Standards of Official Conduct – March 15, 2001

Exhibit 98...... Letters to Investigative Subcommittee from Representative Earl F. Hilliard – January 14, 2000 and January 19, 2000

Exhibit 99...... Letter to Ralph L. Lotkin from Investigative Subcommittee – July 28, 2000

Exhibit 100...... Letter to Ralph L. Lotkin from counsel to Investigative Subcommittee (August 29, 2000), letter to counsel to Investigative Subcommittee from Ralph L. Lotkin (August 30, 2000), and letter to Ralph L. Lotkin from counsel to Investigative Subcommittee (August 30, 2000)

Exhibit 101...... Letter to Ralph L. Lotkin from Investigative Subcommittee – September 27, 2000




Footer Line