SACRAMENTO COMMUNITY CENTER AUTHORITY 1 1 AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING S S.

Size: px
Start display at page:

Download "SACRAMENTO COMMUNITY CENTER AUTHORITY 1 1 AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING S S."

Transcription

1 SACRAMENTO COMMUNITY CENTER AUTHORITY 1 1 AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING STATE OF CALIFORNIA ) 1 COUNTY OF SACRAMENTO) S S. JACI K. De FORD, being first duly sworn, deposes and says: (1) That she is now and at all times herein Mentioned was Secretary 1 of the Sacramento Community Center Authority. (2) That, pursuant to the direction of the Chairman of the Governing Board of the Authority, she personally delivered or caused to be delivered on completed copies of a Notice of Special Meeting, in the form attached hereto and marked Exhibit A, to each member of the Governing Board of the Authority. (3) That no newspapers, radio stations or television stations have heretofore filed with il.er requests for notices of special meeting of the Governing Board. Secretary of S4crarnento Community Centet Authority Subscribed and sworn to before me this day of NOTARY PUBLIC State of California

2 SACRAMENTO COMMUNITY CENTER AUTHORITY AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING S TA TE OF CALIFORNIA COLIN TY OF SACRAMENTO SS. says: HUBERT F. ROGERS, being first duly s l!worn, deposes and (1) That he is now and at all times herein mentioned was Assistant Secretary of the Sacramento Community Center Authority. (2) That, pursuant to the direction of the Chairman of the Governing Board of the Authority, he personally delivered or caused to be delivered on, completed copies of a Notice of Special Meeting, in the form attached liereto and marked Exhibit A, to each member of the Governing Board of the Authority. (3)_ That no newspapers, radio stations or television stations have heretofore filed with him requests for notices of special Meetings of the Governing Board. Assistant Secretary of the Sacramento Community Cente r Authority Subscribed and sworn to before me this day of NOTARY PUBLIC State of Californiia

3 SECRETARY'S CERTIFICATE THOMAS W. OLDHAM, Secretary of the Sacramento Community Center Authority (the 'Authority"). hereby certify as follows: The foregoing is a full, true and correct copy of a resolution duly adopted at a special meeting of the members of the Authority duly and regularly held at the regular meeting place thereof on August 11, 1971, of which meeting all of the members Of the Authority had due notice and at which a majority thereof were present: At said meeting said resolution was adopted by the following vote: AYES: Members NOES: ABSENT: I have carefully compared the same with the original minutes of said meeting on file arid of record in my office; and the foregoing is a full,ct.rue and correct copy of the original resolution adopted at said Meeting and entered in said minutes; i Said resolution has not been amerided, modified' or rescinded since the date of its adoption, and the same is now in full force and effect., Dated: August 11, [SEAL] 11 Secretary of the Sacramento Community Center Authority

4 GEORGE HERRINGTON ERIC SUTCLIFFE NATHAN D. ROWLEY WILLIAM H.ORRICK, JR ORVILLE A, SOHO" WALTER G.OLSON WILLIAM D.MFKEE EDWARD E. MITCHELL SIDNEY E. ROBERTS JAMES H.BEN NET C RICHARD WALKER JAmE.5 F.CRAFTS. JR. ANDREW- DOWNEY ORRICK JAMES K. HAYNES RICHARD C. SALLADIN RICHARD,J. LUCAS CARLO'S. FOWLER DONALD A.SLICHTER PAUL A.WEBSER JAMES R. MADISON DILLMAN C. KIN$ELL.JR. WILLIAM L.HOISINGTON THOMAS R.5HEARER,JR, ORRICK, H ERRIN GTO N, ROWLEY St SUTCLIFFE COUNSELORS AND ATTORNEYS AT LAW 405 MONTGOMERY STREET SAN FRANCISCO,CALIFORNIA TELEPHONE June 25, 1970 W. H.ORRICK OF COUNSEL CABLE"ORR IC S^ Mr. Elmer-C. Cleveland City Clerk City of Sacramento City Hall 915 Eye Street Sacramento, California Dear Mr. Cleveland: Re: Sacramento Community Center AUthority In order to expedite matters in coinection with the Sacramento Community Center Authority, would you please mark your records to address Orrick's mail in this regard: Attention: Richard C. Salladin. Thank you. 1 Very truly yours,

5 GEORGE HERRINGTON ERIC SUTCLIFFE NATHAN D. ROWLEY WILLIAM H.ORRICK. JR. ORVILLE A. ROHLF WALTER G. OLSON WILLIAM D.WKEE EDWARD E. MITCHELL SIDNEY E. ROBERTS JAMES H. BENN EY C. RICHARD WALKER JAMES F.CRAFTS. JR. OR RICK, HERRINGTON, ROWLEY & SUTCLI, re ANDREW DOWNEY ORRICK JAMES K. HAYNES RICHARD C.'SALLADIN RICHARD J. LUCAS CARLO S. FOWLER DONALD A.SLICHTER MULA.WEEIBER SAN FRANCISCO, CALI FORN IA JAMES R. MADISON DILLMM C.KINSELJR. L TELEP H ONE '7," CI COUNSELORS AND ATTORNEYS AT LAV TY CLERKS OFFICE 405 M0E-4TG0MERY STREET CITY Ofi- SACRAMENTO Id t 7 ri WILLIAM L.HOISINGTON 27 Ail 1 u THOMAS P. April 6, 1970 W.1.1. PMCF. OF COUNSEL CABLE I.ORRICIVI Mr. Elmer C. Cleveland City Clerk City of Sacramento City Hall Sacramento, California Re: Sacramento Community Center Authority Dear Mr. Cleveland: Your note of March 31, accompanying the minutes of the meetings of March 16 and March 23 of the above Authority, asking whether I wish to receive copies of the minutes of each subsequent meeting of the foregoing Authority has been received. Please regard this letter as a standing request to receive two certified copies of the minutes of each subsequent meeting of the Authority. Very truly yours, RCS1bt cc: James P. Jackson, Esq. C

6 it GEORGE HERRINGTON ERIC SUTCLIFFE NATHAN D. ROWLEY WILLIAM H. ORRICK,JR: ORVILLE A.ROHLF WALTER G.OLSON WILLIAM D. McKEE EDWARD E.MITCHELL SIDNEY E.ROBERTS JAMES H.BENNEY C.RICHARD WALKER JAMES F. CRAFTS,JR. ANDREW DOWNEY ORRICE JAMES K.HAYN ES RICHARD C.SALLADIN RICHARD J.WCAS CARLO 5.FOWLER DONALD A.SLICHTER PAUL A.WEBBER JAMES R.MADISON VILLMAN C.KINSELL,JR. WILLIAM L.HOISINGTON THOMAS R.SHEARER,JR. CAMERON W.WOLFE,JR. ORRICK, HERRINGTON, ROWLEY & SUTCL1IFFE COUNSELORS AND ATTORNEYS AT LAW 405 MONTGOMERY STREET SAN FRANCISCO, CALIFORNIA TELEPHONE ( July W. H.ORRICK OF COLINSEL CASLE"ORRICK" James P. Jackson,.Esq. City Attorney. City of Sacramento. Department of Law 812 Tenth Street,:Suite 201 Sacramento, CA Re: Sacramento Community.Center 1971 Bonds' Authority Dear Jim: I am endlosing some forms. of Affidavit of Giving Notice of Special Meeting, two of which should be exeduted'and returned to me for each meeting of the.authority from now until thd end of the,i financing. Very.truly yours, RCS:bt Enclosures Received JUL 2 7 in crry ATTORNEY'S off1pe

7 GEORGE HERRINGTON ERIC SUTCLIFFE NATHAN D. ROWLEY WILLIAM H. ORRICK,JR. ORVILLE A.ROHLF WALTER G.OLSON WILLIAM O. M.KEE EDWARD E.MITCHELL SIDNEY E.ROBERTS JAM ES H.BENNEY C. RICHARD WALKER JAMES F. CRAFTS,JR. ANDREW DOWNEY ORRICK JAMES K.HAYNES RICHARD C.SALLADIN RICHARD J.LUCAS CARLO A. FOWLER DONALD A.SLICHTER PAUL A.WEBRER JAMES R.MADISON DILLMAN C.KINSELL,JR. WILLIAM L.HOISINGTON THOMAS R.SHEARER,JR. CAMERON W.WOLFE,JR. R v 1.) ORRICK, HERRINGTON, 1:9V,Vi,LEr.,e,',5c,liTC1= FFE COUNSELORS AND AT(TRE4Eyg-A4 -i'lwa r)fleri 405 MONTGOMAiY I SII- RrEV1: S AORAME '00 SAN FRANCISCO, CALIFORNIA TELEPHONE (4isitigt2310 a '71 July 29, 1971 Mr. Thomas. W. Oldham City Clerk City of Sacramento City Hall I Street Sacramento, CA Dear Mr. Oldham: Re: Sacramento Community- Center Authority 1971 ' Bonds Pursuant to our telephone convertibn yesterday, T: am enclosing a revised AffidaN4t of Giving Notice of Special Meeting. Please.rieturn two executed copies to me with Exhibit A attach ied at your earliest convenierice. At each subsequent meeting of the Authority, the same procedure should IDO,followed. 1 Very truly yours, RCS :ht EnclosureS. J.461.4,

8 SECRETARY'S CERTIFICATE A/04W ix,e; rna. I, Wus a*, 434EfiMm Assistant Secretary of Saciamento Community Center Authority, hereby certify that the foregoing is a true and correct copy of the minutes of the meeting of the Governing hoard of said Authority duly and regularly held on, I have carefully compared the same with the original minutes of said meeting on file and of record in my office, and the foregoing is a full, true and correct copy of the original minutes of said meeting. Dated: s s is tant Secretary of Sacramento Community Center. Authority

9 SACRAMENTO COMMUNITY CENTER AUTHORITY AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING 'STATE OF CALIFORNIA ) COUNTY OF SACRAMENTO ) ' deposes' and says: SS. EmBERT.F. ROGERS, (7Īra,com)(tXXMZRAK, being (1). That he is now and at all times herein mentioned Was Secretary of the Sacramento Ommunity., :Center Authority.., (2) That, pursuant to the direction.of,the Chairman of the Governing Board of the Authority, he A personally delivered or caused to be delivered on Tune 4, 1972 sir,.bompleted copies of., a-notice of Special Meeting, in the form attached hereto and marked Exhibit A, to each member of the Governing Board of the Authority. (3) That no newspapers! radio Stations television stations have heretofore filed with' him j' _requests for notides of special,rneetingsôf the Govern- ing Board: A Assistant Subscribed, and sworn to Secretary of-the Sacramento - ComMunity Center.AuthoritY' t.

10 SECRETARYIS CERTIFICATE I, Jaci K. De Ford, Secretary of Sacramento Community Center Authority, hereby certify- that the foregoing the minutes of the meeting of the Governing and regularly held on is a true and correct copy of Board of Said Authority duly I have ca'refully compared the same with the original minutes of said meeting on file and of record in my office, and the foregoing is a full, true and correct copy of the original minutes of said meeting. Dated: Secretary of Sacramento Community Center Authority,

11 SECRETARY'S CERTIFICATE I, Hubert F. Rogers, Assistant Secretary of Sacramento Community Center Authority, hereby certify that the foregoing is a true and correct 1 copy of the minutes of the meeting of the Governing Board of said Auth- ority duly and regularly held on I have carefully compared the same with the original minutes of said meeting on file and of record in my office, and the foregoing is a full, true and correct copy of the original minutes of said meeting. Dated: Assistant Secretary of Sacramento Community Center Authority

City of Hobbs DECLARATION OF CANDIDACY FORM FOR THE OFFICE OF CITY COMMISSIONER STATE OF NEW MEXICO ) ) ss. COUNTY OF LEA ) I,, being first duly sworn upon my oath, do hereby state for my affidavit that:

More information

BOARD OF COMMISSIONERS ON GRIEVANCES AND DISCIPLINE OF THE SUPREME COURT OF OHIO

BOARD OF COMMISSIONERS ON GRIEVANCES AND DISCIPLINE OF THE SUPREME COURT OF OHIO -. RI^ NIAL In Re: Complaint against BOARD OF COMMISSIONERS ON GRIEVANCES AND DISCIPLINE OF THE SUPREME COURT OF OHIO 13-0569 Steven James McBeth Attorney Reg. No. 0063426 Respondent Cincinnati Bar Association

More information

2009R23684 * R * Recording Cover Sheet

2009R23684 * R * Recording Cover Sheet Recording Cover Sheet ORDINANCE NO. 2009-06-070 AN ORDINANCE VACATING COLLEGE COURT MARYLAND DRIVE AND LINCOLN AVENUE) (BETWEEN (PLAT MAP SHOWING PUBLIC RIGHT-OF-WAY VACATED ATTACHED) I llllll lllll lllll

More information

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35 35 PRB [17-May-2002] PROFESSIONAL RESPONSIBILITY BOARD In re: Thomas A. Bailey, Esq. - Respondent PRB Docket No. 2002-118 Decision No. 35 Upon receipt of the Affidavit of Resignation submitted to the Board

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: October 24, 2012 TO: Mayor and City Council Members VIA: Gus Vina, City Manager ~ FROM: Kathy Hollywood, City Clerk SUBJECT: Adoption of Ordinance

More information

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO sw 668PA485 STATE Qf ILLINOIS COUNWOF PIATT: 33S779 Filed r rocurd in d d C ounty CITY OF MONTICELLO 4.0. 116116n U y tqt ` Cto k Aa. m. PIATT COUNTY, ILLINOIS the L on and recor(wi in F3nij1 in ORDINANCE

More information

Case 3:04-cv SC Document 158 Filed 11/09/2005 Page 1 of 5

Case 3:04-cv SC Document 158 Filed 11/09/2005 Page 1 of 5 Case :0-cv-0-SC Document Filed /0/0 Page of 0 Jeff S. Westerman ( Kristen McCulloch ( South Grand Avenue Suite 0 Los Angeles, CA 00 Telephone: ( -0 Facsimile: ( - Lead Counsel for Plaintiffs GIRARD GIBBS

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION AFFIDAVITS OF PUBLICATON

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION AFFIDAVITS OF PUBLICATON STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the Application of ) THE DETROIT EDISON COMPANY ) to recover implementation costs for ) Case No: U-13341 the period ended

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2015-04 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF MOUNTAIN VILLAGE INCREASING THE COMPENSATION OF THE MOUNTAIN VILLAGE TOWN COUNCIL AND THE MAYOR OF THE MOUNTAIN VILLAGE RECITALS: A.

More information

Logisticenter. Staff has inspected the improvements and confirmed that they were

Logisticenter. Staff has inspected the improvements and confirmed that they were ITEM 4. 9 CITY MANAGER' S REPORT FEBRUARY 11, 2019 CITY COUNCIL REGULAR MEETING ITEM: ACCEPT GRAVITY SEWER MAIN CONSTRUCTED BY TEICHERT & SONS, DBA TEICHERT CONSTRUCTION, AT 2131 & 2301 E. LOUISE AVENUE

More information

Bowne of San Francisco,10,272.0 Inc, 'Brink's Incorporated ' The Sacramento Union

Bowne of San Francisco,10,272.0 Inc, 'Brink's Incorporated ' The Sacramento Union SACRAMENT CMMUNITY CENTER AUTHRITY. September 13 1971 REQUISITIN N. Seciirity - Pacific National Bank ne. Embarcadero Center: SanFrancisco, California You are authorized to disburse from the. Construction

More information

January 9, Dear Lakewood at Darby Homeowner s,

January 9, Dear Lakewood at Darby Homeowner s, Lakewood at Darby Homeowner s Association c/o The Case Bowen Company * 6255 Corporate Center Dr. Dublin, OH 43016 Phone: 614-799-9800 * Fax: 614-799-8338 January 9, 2017 Dear Lakewood at Darby Homeowner

More information

McDowell Rackner & Gibson PC

McDowell Rackner & Gibson PC McDowell Rackner & Gibson PC WENDY MCINDOO Direct (0) - wendy@mcd-law.com February 1, 01 VIA ELECTRONIC AND U.S. MAIL PUC Filing Center Public Utility Commission of Oregon PO Box Salem, OR 0- Re: UE Idaho

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 183420 An ordinance of the City of Los Angeles ("City") authorizing and providing for the transfer of certain City-owned real property located within the Porter Ranch area to Porter Ranch

More information

June 22, Re: UM 1912 Portland General Electric Company Resource Value of Solar

June 22, Re: UM 1912 Portland General Electric Company Resource Value of Solar Portland General Electric Company Legal Department 121 SW Salmon Street Portland, Oregon 97204 503-464-7611 Facsimile 503-464-2200 Richard George Assistant General Counsel June 22, 2018 Via Electronic

More information

IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEA L

IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEA L IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT IN RE BANK AMERICA CORPORATION SECURITIES LITIGATION CAROL MACKAY, Appellant, vs. HUGH McCOLL, et al., Appellees. Appeal No. 02-3783 Appeal

More information

SPECIAL MEETING AGENDA. June 25, 2018

SPECIAL MEETING AGENDA. June 25, 2018 GARLAND COUNTY QUORUM COURT SPECIAL MEETING AGENDA June 25, 2018 A special meeting of the Garland County Quorum Court will be held in the County Courtroom June 25, 2018 at 6:00 p.m., 501 Ouachita Ave,

More information

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area MEMORANDUM TO: FROM: Mayor and City Council City Administrator Sara Copeland, AICP, Community Development Director DATE: April 4, 2017 RE: Vacating Right-of-Way in the Armour Road Redevelopment Area As

More information

Full Gospel Assemblies 3018 E. Lincoln Hwy. P. O Box 337 Parkesburg, PA 19365

Full Gospel Assemblies 3018 E. Lincoln Hwy. P. O Box 337 Parkesburg, PA 19365 Full Gospel Assemblies 3018 E. Lincoln Hwy. P. O Box 337 Parkesburg, PA 19365 Full Gospel Assemblies Inquiry Dear Minister of God, Greetings to you in the name of our Lord and Savior, Jesus Christ. We

More information

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER 17-006 AN ORDINANCE AMENDING CHAPTER 66 OF THE VILLAGE CODE TO INCLUDE PROVISIONS REGARDING HONORARY DESIGNATIONS DAVID HANKS,

More information

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1 Application No. W. 21950 Maine 3455 Hulda Perley widow of

More information

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A County of Kane Office of County Board Kane County Government Center Karen McConnaughay Chairman 630-232-5930 KANE coui:ff\t -.. --- -~---~!... ~< p 0 '-~:t-~,1"1 (~ 0 719 Batavia Avenue Geneva, Illinois

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MISSOURI. Plaintiffs, Defendants. ANSWERS TO INTERROGATORIES

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MISSOURI. Plaintiffs, Defendants. ANSWERS TO INTERROGATORIES IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MISSOURI SOUTHEASTERN DIVISION if.j.r$, TO FI LARRY GRAY, RONALD V. ARTIS, and ALONZO PATTERSON, vs. Plaintiffs, BILL FERRELL, Sheriff of

More information

CITY OF LOGAN ORDINANCE NO AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH

CITY OF LOGAN ORDINANCE NO AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH CITY OF LOGAN ORDINANCE NO. 14-19 AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH WHEREAS, the City is desirous to realign the intersection of 1200 South and Highway 89-91 to

More information

North Dakota Notarial Certificates

North Dakota Notarial Certificates Acknowledgment by Individual: North Dakota Notarial Certificates On this day of, in the year before me personally appeared known to me (or proved to me on the oath of ) to be the person who is described

More information

IN THE CIRCUIT COURT OF JACKSON COUNTY AT INDEPENDENCE, MISSOURl

IN THE CIRCUIT COURT OF JACKSON COUNTY AT INDEPENDENCE, MISSOURl IN THE CIRCUIT COURT OF JACKSON COUNTY AT INDEPENDENCE, MISSOURl SAMUEL K. LIP ARl (Assignee of Dissolved Medical Supply Chain, Inc., v. NOVATION, LLC, et al., Plaintiff, Defendants. Case No. 0816-CV-04217

More information

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name BY LAWS Crystal Congregational Church 300 Main Street / P.O. Box 23 Crystal, Michigan 48818 (989) 235-4208 E-Mail Address: congregational@nomadinter.net www.crystalcongregationalchurch.com Revised 07-17-2011

More information

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty Karen McConnaughay Chairman 630-232-5930 County of Kane Office of County Board Kane County Government Center lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty 719 Batavia Avenue Geneva, Illinois 60134 Fax 630-232-9188

More information

AN ORDINANCE APPROVING PLANS, SPECIFICATIONS AND ESTIt1ATE OF COSTS OF HlP ROVING EXISTING WATERHORKS SYSTml OF THE VILLAGE OF CHATH.

AN ORDINANCE APPROVING PLANS, SPECIFICATIONS AND ESTIt1ATE OF COSTS OF HlP ROVING EXISTING WATERHORKS SYSTml OF THE VILLAGE OF CHATH. AN ORDINANCE APPROVING PLANS, SPECIFICATIONS AND ESTIt1ATE OF COSTS OF HlP ROVING EXISTING WATERHORKS SYSTml OF THE VILLAGE OF CHATH.lU l, ILLINOIS '/ (v'v l>ihereas. Warren and Van Praag, Inc Consulting

More information

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 08 - I t ORDINANCES BY AMENDING PROVISIONS RELATING TO BANQUET ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 22ND DAY

More information

BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA AMENDED NOTICE OF FORMAL CHARGES

BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA AMENDED NOTICE OF FORMAL CHARGES BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA INQUIRY CONCERNING A JUDGE: CYNTHIA A. HOLLOWAY NO.: 00-143 / Florida Supreme Court AMENDED NOTICE OF FORMAL CHARGES TO: The Honorable

More information

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese MEMORANDUM To: Interested Parishes in the Episcopal Diocese of Louisiana From: Covert J. Geary, Chancellor of the Diocese Re: Checklist of Procedures for Incorporation of Parishes Check off each item when

More information

MEETING OF APRIL 13, 1897.

MEETING OF APRIL 13, 1897. 1897] PROCEEDINGS OF BOARD OF TRUSTEES. 91 MEETING OF APRIL 13, The following call for a special meeting of the Board of Trustees of the University of Illinois was issued April 8, 1897: 4 'Upon the call

More information

Case No D.C. No. OHS-15 Chapter 9. In re: CITY OF STOCKTON, CALIFORNIA, Debtor. Adv. No WELLS FARGO BANK, et al.

Case No D.C. No. OHS-15 Chapter 9. In re: CITY OF STOCKTON, CALIFORNIA, Debtor. Adv. No WELLS FARGO BANK, et al. 0 MARC A. LEVINSON (STATE BAR NO. ) malevinson@orrick.com NORMAN C. HILE (STATE BAR NO. ) nhile@orrick.com PATRICK B. BOCASH (STATE BAR NO. ) pbocash@orrick.com ORRICK, HERRINGTON & SUTCLIFFE LLP 00 Capitol

More information

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- AND YARD WASTE SERVICE CHARGES, AND AMENDING THE VILLAGE OF ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 14th

More information

Enclosed for filing in the above entitled case please find the following:

Enclosed for filing in the above entitled case please find the following: GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN ATTORNEYS AT LAW ROGER C. BAUER 109 E. CHISHOLM (989) 356-3444 JAMES L. MAZRUM ALPENA, MI 49707 FAX: (989) 354-2821 JAMES D. FLORIP WILLIAM S. SMIGELSKI

More information

-93- Minutes of a meeting of the Board of Directors of. Tarrant County Water Improvement District No. 1, held at its office in

-93- Minutes of a meeting of the Board of Directors of. Tarrant County Water Improvement District No. 1, held at its office in -93- Fort Worth, T e xas June 29th, 1925, Minutes of a meeting of the Board of Directors of Tarrant County Water Improvement District No. 1, held at its office in the Court house of Tarrant County, in

More information

Case3:11-cv RS Document60-5 Filed01/06/12 Page1 of 39

Case3:11-cv RS Document60-5 Filed01/06/12 Page1 of 39 Case3:11-cv-01012-RS Document60-5 Filed01/06/12 Page1 of 39 Case3:11-cv-01012-RS Document60-5 Filed01/06/12 Page2 of 39 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 JOEL H.

More information

SAN FRANCISCO, CA POST OFFICE BOX U.S. COURT OF APPEALS OFFICE OF THE CLERK. PO Box Sac, CA M.

SAN FRANCISCO, CA POST OFFICE BOX U.S. COURT OF APPEALS OFFICE OF THE CLERK. PO Box Sac, CA M. M. Newdow Sac, CA 95823 OFFICE OF THE CLERK U.S. COURT OF APPEALS POST OFFICE BOX 193939 SAN FRANCISCO, CA 94119-3939 Michael Newdow, JD Sacramento, CA 95823 Phone: (916) 427-6669; 916-273-3798 e-mail:

More information

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917 Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917 1. An Ordinance Regulating the Wearing of Bathing Suits Upon Public Streets at La Jolla dated June 11th and

More information

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island Policies, Procedures and Practices There are specific procedures that must be followed in order for a parish to sell

More information

IN THE SEVENTH JUDICIAL DISTRICT COURT IN AND FOR SAN JUAN COUNTY, STATE OF UTAH. Case No. v. Judge WILLIE GRAYEYES,

IN THE SEVENTH JUDICIAL DISTRICT COURT IN AND FOR SAN JUAN COUNTY, STATE OF UTAH. Case No. v. Judge WILLIE GRAYEYES, PETER STIRBA (Bar No. 3118) MATTHEW STROUT (Bar No. 16732) STIRBA, P.C. 215 South State Street, Suite 750 P.O. Box 810 Salt Lake City, UT 84110-0810 Telephone: (801) 364-8300 Fax: (801) 364-8355 Email:

More information

14 -^ o. CoY\ CA0Q2WIA

14 -^ o. CoY\ CA0Q2WIA 14 -^ o CoY\ CA0Q2WIA CA002444A JEROME J. CONVERY, ESQ. 151 Route 516 P.O. Box 872 Old Bridge, N.J. 08857 (201) 679-0010 Attorney for Def. Township of Old Bridge URBAN LEAGUE OF GREATER NEW BRUNSWICK,

More information

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will WILLS & CORRESPONDING DOCUMENTS RELATING TO VARIOUS JONES FAMILIES transcribed May 2005 by Lou Jones - Joneslnw@aol.com Stillwater, Minnesota A Copy of the Letters of Administration on the Estate of Jonathan

More information

STATE OF NEW YORK DEPAR TMENT OF STA TE

STATE OF NEW YORK DEPAR TMENT OF STA TE STATE OF NEW YORK DEPAR TMENT OF STA TE I hereby certif~i that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of

More information

BYLAWS OF MT. TABOR BAPTIST CHURCH, INC. ARTICLE I

BYLAWS OF MT. TABOR BAPTIST CHURCH, INC. ARTICLE I BYLAWS OF MT. TABOR BAPTIST CHURCH, INC. These are the Bylaws of Mt. Tabor Baptist Church, Inc., a Florida not-for-profit corporation. As used herein, the word "church" shall refer to the corporation.

More information

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION City Council Agenda Item #10_ Meeting of June 27, 2016 Brief Description Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION Recommendation Adopt the resolution approving the request Introduction

More information

Curtis L. Johnston Selman v. Cobb County School District, et al June 30, 2003

Curtis L. Johnston Selman v. Cobb County School District, et al June 30, 2003 1 IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA 2 ATLANTA DIVISION 3 JEFFREY MICHAEL SELMAN, Plaintiff, 4 vs. CASE NO. 1:02-CV-2325-CC 5 COBB COUNTY SCHOOL DISTRICT, 6 COBB COUNTY BOARD

More information

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD2018-00262 REQUEST: A request for an administrative interpretation regarding the status of a property located at approximately 1935

More information

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9 Case :-cv-00-rs Document - Filed 0// Page of 0 Elizabeth Berke-Dreyfuss (Bar No. ) WENDEL, ROSEN, BLACK & DEAN LLP Telephone: (0) -00 Fax: (0) - Email: edreyfuss@wendel.com Attorneys for Susan L. Uecker,

More information

CITY OF LOGAN ORDINANCE NO

CITY OF LOGAN ORDINANCE NO CITY OF LOGAN ORDINANCE NO. 16-01 Ent 1141562 Bk 1883 Pg 61 Date: 8-Feb-2016 11:52 AM Fee $.00 Cache- County., UT Michael 6leed, Rec. - Filed By KLG For L06AH CITY AN ORDINANCE VACATING PUBLIC RIGHTS-OF-WAY

More information

Upon the annexed Affirmation of Tracy L. Boak, Esq. dated November 29, 2016, and

Upon the annexed Affirmation of Tracy L. Boak, Esq. dated November 29, 2016, and Present: The Hon. David B. Cohen, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK (At the Individual Assignment Part 4 of the Supreme Court of the State of New York, held in for the County

More information

OF LOGAN, UT AH ORDINANCE NO AN ORDINANCE ADDING SECTION THE LOGAN MUNICIPAL CODE REGARDING NOTICE OF OCCUPANCY LIMITATIONS

OF LOGAN, UT AH ORDINANCE NO AN ORDINANCE ADDING SECTION THE LOGAN MUNICIPAL CODE REGARDING NOTICE OF OCCUPANCY LIMITATIONS OF LOGAN, UT AH ORDINANCE NO. 13-54 AN ORDINANCE ADDING SECTION 5.17.095 THE LOGAN MUNICIPAL CODE REGARDING NOTICE OF OCCUPANCY LIMITATIONS WHEREAS, the state granted general welfare to the Council, independent,

More information

and proceedings previously filed and had herein, and good and sufficient cause appearing,

and proceedings previously filed and had herein, and good and sufficient cause appearing, FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 4 ------------------------------------------------------------------------X In The Matter of SMITH CHILDREN Children Under EighteenYears of

More information

ORDINANCE

ORDINANCE ORDINANCE 770-2016-16 AN ORDINANCE AMENDING THE ZONING DISTRICT BOUNDARIES OF THE ZONING DISTRICT MAP OF THE CITY OF WEATHERFORD, TEXAS, CONCERNING CERTAIN LAND IDENTIFIED AS ±71.86 ACRES OF THE T. & P.

More information

1 STATE OF WISCONSIN CIRCUIT COURT DANE COUNTY

1 STATE OF WISCONSIN CIRCUIT COURT DANE COUNTY 1 STATE OF WISCONSIN CIRCUIT COURT DANE COUNTY 2 MILWAUKEE BRANCH OF THE NAACP 3 VOCES DE LA FRONTERA, RICKY T. LEWIS, JENNIFER T. PLATT, JOHN J. WOLFE, 4 CAROLYN ANDERSON, NDIDI BROWNLEE, ANTHONY FUMBANKS,

More information

Re: September 5,2017. Dear Ms. Ferrell:

Re: September 5,2017. Dear Ms. Ferrell: DINSMORE & SHOtii LLP 707Virginia Street East I Suite 1300.. Char!eston, WV 25301 www.dinsmore.com Kelby Thomas Gray (304) 357-9944 (direct) (304) 357-0919 (fax) kelby.gray@dinsmore.com P. 0. Box 11887

More information

BEFORE THE JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA. ALAN C. TODD, County Court Judge, by and through his

BEFORE THE JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA. ALAN C. TODD, County Court Judge, by and through his BEFORE THE JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA INQUIRY CONCERNING A JUDGE, NUMBER 04-53, ALAN C. TODD. / PREHEARING STATEMENT CASE NUMBER SC04-1655 ALAN C. TODD, County Court Judge, by

More information

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012 FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO. 032168/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND -----------------------------------------------------------------X

More information

Chase Tower, Eighth Floor. P.O. Box Charleston, WV May 16,2008

Chase Tower, Eighth Floor. P.O. Box Charleston, WV May 16,2008 STEPTOE 6r JOHNSON Chase Tower, Eighth Floor P.O. Box 1588 Writer's Contact Information Charleston, WV 25326-1588 Dan.Mcdonald@steptoe-johnson.com P L L C (304) 353-8000 (304) 353-8180 Fax (304) 353-81

More information

CITY COUNCIL PROCEEDINGS

CITY COUNCIL PROCEEDINGS CITY COUNCIL PROCEEDINGS The City Council of the City of David City, Nebraska, met in open public session in the meeting room of the City Office, 557 N 4 th Street, David City, Nebraska. The Public had

More information

Case 6:15-cv JA-DCI Document 97 Filed 04/18/17 Page 1 of 1 PageID 4760

Case 6:15-cv JA-DCI Document 97 Filed 04/18/17 Page 1 of 1 PageID 4760 Case 6:15-cv-01098-JA-DCI Document 97 Filed 04/18/17 Page 1 of 1 PageID 4760 DAVID WILLIAMSON, et al.,, IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION Plaintiffs,

More information

Case Doc 279 Filed 07/07/15 Entered 07/07/15 16:21:45 Desc Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case Doc 279 Filed 07/07/15 Entered 07/07/15 16:21:45 Desc Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA In re: The Archdiocese of Saint Paul and Minneapolis, Debtor. Case No. 15-30125 Chapter 11 RESPONSE OF THE ARCHDIOCESE OF SAINT

More information

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT IN AND FOR LAKE COUNTY, FORIDA THE STATE OF FLORIDA CAPIAS

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT IN AND FOR LAKE COUNTY, FORIDA THE STATE OF FLORIDA CAPIAS IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT IN AND FOR LAKE COUNTY, FORIDA CASE NO: 2018-CF-003356-A-03 STATE OF FLORIDA vs. AGENCYNO: OIG 1813347 SHAWN RAYMOND BULTEMA RACFJSEX:W /M D.O.B: HEIGHT:

More information

CONSTITUTION OF TABERNACLE BAPTIST CHURCH

CONSTITUTION OF TABERNACLE BAPTIST CHURCH CONSTITUTION OF TABERNACLE BAPTIST CHURCH ARTICLE I ORGANIZATION Section 1 Corporation This organization shall be the corporate body, known as Tabernacle Baptist Church and is located in the town of Litchfield,

More information

FILED FEB AMENDED INFORMATION IN THE DISTRICT COURT EIGHTH JUDICIAL DISTRICT STATE OF WYOMING ) ) 55: COUNTY OF NIOBRARA)

FILED FEB AMENDED INFORMATION IN THE DISTRICT COURT EIGHTH JUDICIAL DISTRICT STATE OF WYOMING ) ) 55: COUNTY OF NIOBRARA) STATE OF WYOMING ) ) 55: COUNTY OF NIOBRARA) IN THE DISTRICT COURT EIGHTH JUDICIAL DISTRICT Docket No.: CQ-2D\a tos O THE STATE OF WYOMING VS. Plaintiff, LISA L. MELLOTF YEAR OF BIRTH: 1967 Defendant.

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA No.

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA No. IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA No. NANCY LUND, LIESA MONTAG-SIEGEL, ) and ROBERT VOELKER, ) ) Plaintiffs, ) VERIFIED COMPLAINT FOR ) DECLARATORY AND v. )

More information

Boone County, Kentucky Slave Certificates Transcription

Boone County, Kentucky Slave Certificates Transcription Boone County, Kentucky Slave Certificates Transcription Robert Allen...1 Isham Allen...1-2 William Winston..2 James Currie 3 Daniel James..3-4 Joel Garnett.5 George W. Brasher.6-7 James Anderson..7-8 John

More information

Case 2:15-cv CJB-JCW Document 17-1 Filed 03/01/16 Page 1 of 32 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA

Case 2:15-cv CJB-JCW Document 17-1 Filed 03/01/16 Page 1 of 32 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA Case 2:15-cv-05971-CJB-JCW Document 17-1 Filed 03/01/16 Page 1 of 32 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA RODNEY HENRY, Civil Action No. 15-cv-5971 Plaintiff, Section

More information

3. In this Act, unless the context otherwise requires, the expression,-

3. In this Act, unless the context otherwise requires, the expression,- 14-15 GEORGE V. CHAP. 100. An Act incorporating The United Church of Canada. [Assented to 19th July, 1924.] WHEREAS The Presbyterian Church in Canada, The Methodist Church and The Congregational Churches

More information

IN THE SUPERIOR COURT OF FORSYTH COUNTY STATE OF GEORGIA

IN THE SUPERIOR COURT OF FORSYTH COUNTY STATE OF GEORGIA 0 0 IN THE SUPERIOR COURT OF FORSYTH COUNTY STATE OF GEORGIA FORSYTH COUNTY BOARD of ETHICS, ) Plaintiff, ) v. ) CASE NO: 0CV-00 ) TERENCE SWEENEY, ) Defendant. ) MOTION FOR COMPLAINT HEARD BEFORE HONORABLE

More information

1 2 THE STATE EDUCATION DEPARTMENT THE UNIVERSITY OF THE STATE OF NEW YORK 3

1 2 THE STATE EDUCATION DEPARTMENT THE UNIVERSITY OF THE STATE OF NEW YORK 3 1 2 THE STATE EDUCATION DEPARTMENT THE UNIVERSITY OF THE STATE OF NEW YORK 3 4 In the Matter of 5 THE NEW YORK CITY DEPARTMENT OF EDUCATION v 6 THEODORE SMITH 7 Section 30-a Education Law Proceeding (File#

More information

CERTIFIED COPY SWORN STATEMENT 12 ROBERTO J. BAYARDO 13 OCTOBER 3,

CERTIFIED COPY SWORN STATEMENT 12 ROBERTO J. BAYARDO 13 OCTOBER 3, 1 44 1 2 3 4 5 6 7 8 9 10 11 SWORN STATEMENT 12 ROBERTO J. BAYARDO 13 OCTOBER 3, 2011 14 15 16 17 CERTIFIED COPY 18 19 20 Sworn Statement OF ROBERTO J. BAYARDO, given 21 on the 3rd day of October, 2011,

More information

INTERVIEW OF: CHARLES LYDECKER

INTERVIEW OF: CHARLES LYDECKER INTERVIEW OF: CHARLES LYDECKER DATE TAKEN: MARCH 1, TIME: :0 P.M. - : P.M. PLACE: BROWN & BROWN 0 SOUTH RIDGEWOOD AVENUE DAYTONA BEACH, FLORIDA 1 1 --0 1 1 APPEARANCES: JONATHAN KANEY, ESQUIRE Kaney &

More information

The Halachic Medical Directive

The Halachic Medical Directive The Halachic Medical Directive ADVANCE DIRECTIVE WITH RESPECT TO HEALTH CARE DECISIONS AND POST- MORTEM DECISIONS FOR USE IN NEW JERSEY The Halachic Medical Directive is designed to help ensure that all

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension application of John Morrow W9209 Mary Morrow f118sc Transcribed by Will Graves 7/5/09: rev'd 6/9/17 [Methodology: Spelling, punctuation

More information

UNITED STATES COURT OF APPEALS FOR THE SEVENTH CIRCUIT. Plaintiff-Appellant, Appeal No v.

UNITED STATES COURT OF APPEALS FOR THE SEVENTH CIRCUIT. Plaintiff-Appellant, Appeal No v. UNITED STATES COURT OF APPEALS FOR THE SEVENTH CIRCUIT ERNEST GIBSON, Minor, by his Guardian ad litem, SUSAN M. GRAMLING, Plaintiff-Appellant, Appeal No. 10-3814 v. AMERICAN CYANAMID, CO., et al., Defendants-Appellees.

More information

(Article I, Change of Name)

(Article I, Change of Name) We, the ministers and members of the Church of God in Christ, who holds the Holy Scriptures as contained in the old and new Testaments as our rule of faith and practice, in accordance with the principles

More information

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby

More information

CONTROL OF THE CITY CODE OF ORDINANCES, BY

CONTROL OF THE CITY CODE OF ORDINANCES, BY STATE OF ILLINOIS - COUNTY OF BOND ORDINANCE NO. 3122 AN ORDINANCE AMENDING CHAPTER 118: LIQUOR CONTROL OF THE CITY CODE OF ORDINANCES, BY THE, BOND COUNTY, ILLINOIS ADOPTED BY THE CITY COUNCIL OF THE

More information

Page 1 IN THE SUPERIOR COURT FOR THE STATE OF ALASKA

Page 1 IN THE SUPERIOR COURT FOR THE STATE OF ALASKA IN THE SUPERIOR COURT FOR THE STATE OF ALASKA Page 1 STATE OF ALASKA, Plaintiff, vs. ELI LILLY AND COMPANY, Defendant. Case No. 3AN-06-05630 CI VOLUME 18 TRANSCRIPT OF PROCEEDINGS March 26, 2008 - Pages

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY AT LOUISVILLE CIVIL ACTION NO. 3:04CV-338-H ELECTRONICALLY FILED

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY AT LOUISVILLE CIVIL ACTION NO. 3:04CV-338-H ELECTRONICALLY FILED Case 3:04-cv-00338-JGH Document 146-1 Filed 04/01/10 Page 1 of 9 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY AT LOUISVILLE CIVIL ACTION NO. 3:04CV-338-H ELECTRONICALLY FILED JAMES H. O BRYAN,

More information

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York. A regular meeting of the Lysander Town Board was held at 7:23 p.m. on at 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: John A. Salisbury, Supervisor Melinda Shimer, Councilor

More information

Southern Campaign American Revolution Pension Statements & Rosters

Southern Campaign American Revolution Pension Statements & Rosters Southern Campaign American Revolution Pension Statements & Rosters Pension application of Richard Hackney S6971 f32va Transcribed by Will Graves 1/30/14 [Methodology: Spelling, punctuation and/or grammar

More information

IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO KA STATE OF MISSISSIPPI BRIEF FOR THE APPELLEE

IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO KA STATE OF MISSISSIPPI BRIEF FOR THE APPELLEE E-Filed Document May 1 2018 16:12:56 2017-KA-01170-COA Pages: 10 IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI RODNEY WAYNE SMITH APPELLANT VS. NO. 2017-KA-01170 STATE OF MISSISSIPPI APPELLEE BRIEF

More information

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A. DELAWARE COUNTY COPY OF A DEED ROBERT L. SMITH, Exr. of Last Will and Testament of Mary A. Smith, dec d. and ELLA ARMSTORNG SMITH -to- MICHAEL O HARE H. M. DeKay, County Clerk. THIS INDENTURE, Made the

More information

Jennifer Cea, Reporter MINUTES OF PUBLIC HEARING. Mary T. Babiarz Court Reporting Service (845)

Jennifer Cea, Reporter MINUTES OF PUBLIC HEARING. Mary T. Babiarz Court Reporting Service (845) STATE OF NEW YORK COUNTY OF DUTCHESS ------------------------------------------- IN THE MATTER OF THE APPLICATION OF CULINARY INSTITUTE OF AMERICA FOR FINANCIAL ASSISTANCE FROM THE DUTCHESS COUNTY LOCAL

More information

BEREAN BAPTIST CHURCH

BEREAN BAPTIST CHURCH BEREAN BAPTIST CHURCH LANDMARK NUMBER: 6 KNOWN AS: PHYSICAL ADDRESS: LOCATION: TYPE OF SITE: Christian Church at Los Olivos 93 Alamo Pintado, Los Olivos On the north side of Alamo Pintado and across from

More information

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1 AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: April 8, 2014 SUBJECT: Approve Construction Documents and Advertise for Bids for Twin Oaks Elementary School and High School Safe Routes

More information

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and RESOLUTION NO. 'J17 A RESOLUTION OF THE CITY OF BONNEY LAKE, PIERCE COUNTY, WASHINGTON, AUTHORIZING THE CITY ATTORNEY TO INVOKE BINDING ARBITRATION IN THE CITY'S DISPUTE WITH SMITH BARNEY SHEARSON, INC.

More information

INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018

INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------- ---- ----X SHOLOM LAINE and ESTHER LAINE, individually and as parents and natural guardians of MCL INDEX NUMBER:

More information

WHEREAS, Declarant is currently the owner of those certain lots in CONCORD BRIDGE, SECTION FIVE (5), to-wit:

WHEREAS, Declarant is currently the owner of those certain lots in CONCORD BRIDGE, SECTION FIVE (5), to-wit: MSCM/101786/383-017/Y1it23 064-11-2239 83159 AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR CONCORD BRIDGE, SECTIONS ONE (1), TWO (2), THREE (3), FOUR (4), FIVE (5) AND SEVEN

More information

AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 93 ( CRIMINAL HISTORY BACKGROUND CHECKS ) OF THE MANALAPAN TOWNSHIP CODE Ordinance No.

AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 93 ( CRIMINAL HISTORY BACKGROUND CHECKS ) OF THE MANALAPAN TOWNSHIP CODE Ordinance No. AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 93 ( CRIMINAL HISTORY BACKGROUND CHECKS ) OF THE MANALAPAN TOWNSHIP CODE Ordinance No. 2008-02 Adopted February 27, 2008 WHEREAS, the Township of Manalapan

More information

INTERNATIONAL CHURCHES OF CHRIST A California Nonprofit Religious Corporation An Affiliation of Churches. Charter Affiliation Agreement

INTERNATIONAL CHURCHES OF CHRIST A California Nonprofit Religious Corporation An Affiliation of Churches. Charter Affiliation Agreement INTERNATIONAL CHURCHES OF CHRIST A California Nonprofit Religious Corporation An Affiliation of Churches Charter Affiliation Agreement I PARTIES This Charter Affiliation Agreement dated June 1, 2003 (the

More information

SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON

SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON This First Supplemental to Declaration of Covenants, Conditions

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

DIOCESE OF CALIFORNIA FORMS FOR DIACONAL ORDINATION 2011

DIOCESE OF CALIFORNIA FORMS FOR DIACONAL ORDINATION 2011 DIOCESE OF CALIFORNIA FORMS FOR DIACONAL ORDINATION 2011 FORM D1: Congregational Endorsement of Application for the Diaconate Diocese of California 2011 Date To: The Bishop, Standing Committee and Commission

More information

UNITED STATES DISTRICT COURT

UNITED STATES DISTRICT COURT UNITED STATES DISTRICT COURT 2 NORTHERN DISTRICT OF CALIFORNIA 3 SAN JOSE DIVISION 4 UNITED STATES OF AMERICA, ) CR-0-2027-JF ) 5 Plaintiff, ) ) San Jose, CA 6 vs. ) October 2, 200 ) 7 ROGER VER, ) ) 8

More information

~ 15-20\0. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board. Chairman signed: Document returned to: Name of Document:

~ 15-20\0. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board. Chairman signed: Document returned to: Name of Document: DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board Name of Document: Submitted by: Date Submitted: ~ 15-20\0 Examined by: (Signature) (Date) Comments: Chairman signed: Document returned

More information

HILLSBOROUGH COUNTY PUBLIC

HILLSBOROUGH COUNTY PUBLIC Filing # 7828 E-Filed 09//2018 07:41 : PM IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIRCUIT CRIMINAL NO. l5-oo6cfano STATE OF FLORIDA, VS. JOHN N. JONCHUCK,

More information