Document Library

Categories

Council Documents

Document Name Date Added
September 18 Meeting - Jill Creager Topic 2014-09-02
Dues Notice 2023 2022-11-01
Moving Trusts - US Trust - 9/18/13 2013-09-18
2022 Dues Notice 2021-12-20
Ann Marie Levin Bio 2018-10-17
November Speaker Meeting Presentation 2016-11-11
September 18 Meeting - Jill Creager Bio 2014-09-02
Annual Notice 2022
NOTICE.pdf (267K)
2022-10-31
Ad and Article Supplement 2022 2021-11-03
Joint Conference Registration Form 2014-04-21
Meet the Board Happy Hour 2022-09-06
2023 Success Event Flyer 2023-09-06
37th Annual EPC ad and Article memo 2021-11-03
Caroline Black Sikorske Bio 2015-02-23
Joint Conference 2013 2013-01-07
Article Selection Form 2016 2015-11-13
Ave Maria Law Estate Planning Conference Sponsorship Opportunities 2014 2014-04-08
MaxWealth 2021-10-14
Success Event 2018 2018-08-21
2016 Annual Membership Flyer 2015-11-05
Ave Maria Law Estate Planning Conference Flyer 2014-04-08
Bryan Clontz Speaker Bio
19208.pdf (217K)
2020-04-18
Power Point Back End SLAT GDK 2023-02-27
J Blattmachr Bio 2021-08-24
2018 Estate Planning Council Supplement 2017-11-16
Annual Notice 2015 2015-10-27
Michael Gregory Bio 2014-02-26
May Speaker 2022 2022-04-22
Alex Douglas Bio
ASD Bio.pdf (19K)
2023-01-11
J Blattmachr Attachment 4 2021-08-24
Annual Notice for November 11 Meeting 2014-10-30
William T. Hennessey Bio 2014-01-06
Success Event Flyer 2019 2019-09-16
2023 EPC Supplement Ad Rates and Commitment Form 2022-12-18
J Blattmachr Attachment 2 2021-08-24
November 11 Meeting Paul Lee Bio 2014-10-30
Bob Kirkland Bio 2021-12-30
Application for Membership Rev. 2019 2021-12-28
Success Event 2014 Brochure 2014-09-05
43 Best Tax Planning Ideas for Trusts - Stacey Eastling 2022-11-11
EPC Committee Report from National Association 2013-10-01
Application for Membership Rev.2021 2021-12-28
Douglas Duncan Bio 2019-03-11
September 18 Meeting - Reservation Form 2014-09-02
Application for Membership Rev 2022 2022-11-01
Annual Notice 2021 2021-11-11
Stuart Bear
Stuart.png (373K)
2018-09-17
Annual Notice 2016 2016-11-01
Annual Attorney Trust Officer Conference 2014-04-22
Top Estate Planning Lessons Learned 9 2022 2022-09-21
Ad Rates and Commitment Form 2022 2021-11-03
2016 Advertising Rates and Committment Memo 2015-12-03
Brian Clontz, Bio 2014-04-21
31st Annual Success Event 2022-09-06
Bryan Clontz Bio 2023 2023-05-10
brown and Brown Logo 2021-10-14
Topics List 2016 2015-11-13
Ave Maria Law Estate Planning Conference Sponsorship Agreement 2014 2014-04-08
Eido Bio 2022-08-15
GDK - SLAT Statute Overview 2023-02-27
30th Annual Success Event 2021-09-01
2017 Supplement 2017-11-16
2014-12-05
Annual Dues Notice 2015-2016 2015-11-05
E&G Commentary 3-18-14 2014-02-26
Bylaw Proposal 2020-01-15
Alex Douglas Summary of Topic 2023-01-11
J Blattmachr Attachment 5 2021-08-24
2018 EPC of Naples Flyer and Speaker Meeting Schedule 2017-11-07
Proposed Changes to the By-Laws 2014-01-06
Chris Hoyt 2 of 2 2022-04-19
Dues Notice 2020 2019-11-19
Annual Supplement 2023 Ad and Article Memo 2022-12-18
J Blattmachr Attachment 3 2021-08-24
Wills for Heroes 2017-11-07
November 11 Meeting Reservation Form 2014-10-30
Conversion of Term Life Insurance 2014-01-02
Dues Notice 2019 rev 2019-05-14
Power Point 43 Tax Planning Ideas for Trusts 2022-11-11
J Blattmachr Attachment 2021-08-24
Success Event 2014 Golf Insert 2014-09-05
Success Event 2013 - Christopher Hoyt Document 2013-11-13
Bob Kirkland Photo 2021-12-30
Douglas Duncan Powerpoint 2019-03-19

Estate Planing Council of Naples

Document Name Date Added
Douglas Duncan Bio 2021 2021-01-07
2017 Meeting Flyer 2016-12-12
Meeting Dates 2015 2015-03-26
Dues Notice 2021 2020-12-30
Stuart Bear Picture 2018-09-17
36th Annual EPC Ad and Article 2020-10-26
Success Event XXV 2016 2016-09-22
Partners in Planning 2018-09-11
Stephanie Loomis-Price Bio 2022-08-30
Bylaws Revised 2019 2020-09-11
2023 Supplement 2023-03-14
Speaker Meeting Topic 2015-01-07
Charitable Gift Trends, Tactics and Structures 2022-05-16
2014-12-05
35th Annual Supplement Packet 2019-11-27
Estate Planning with Digital Assets with Karin Prangley 2015-09-22
Chris Hoyt 1 of 2 2022-04-19
Karin Prangley Bio 2015-08-21
2021 Annual Supplement 2021-03-12
Application for Membership 2019-05-14
Lynne Wester Bio 2015-04-14
Revised Ad Sizes 2021 2020-12-30
Dues Notice 2016-2017 2016-12-12
Thomas M. Forrest Bio 2013-08-19
EPC Supplement Ad Rates and Commitment Form 2020-10-26
Top Ten Advisor Questions 2023-09-06
Bio for Shawn Britt 2018-09-11
Speaker Meeting Jan. 22, 2015 Presentation 2015-02-23
NDN Specs - Page Sizes 2020-10-26
Four Tiers of LTC Risk 2018-09-11
Caroline Black Sikorske Bio 2015-02-23
Sal Nuzzo Bio 2020-08-21
Seven Option in Family Philanthropy 2022-05-16
2014-12-05
Success Event Handout 2015-10-15
Success Event 2015 2015-09-17
HAPPY HOUR 2022-01-19
Lynne Wester Topic Overview 2015-04-14

Membership

Document Name Date Added
Application for Sustaining Membership 2015-03-24
Application for Sustaining Membership 2016-06-08
Letter of Recommendation 2021-12-28
Acceptance of Principles 2021-12-28
2018 Dues Notice 2017-11-07
2013-2014 Membership Dues 2013-11-25
Application For Membership 2015-03-24
Application for Sustaining Membership 2013-10-01
Application for Membership 2013-10-01