SEPTEMBER 2015 MONTHLY PERMIT ACTIONS DA

Size: px
Start display at page:

Download "SEPTEMBER 2015 MONTHLY PERMIT ACTIONS DA"

Transcription

1 SEPTEMBER 2015 MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County State End Date Closure Method NAE Regional General Permit John and Janice Hurd Washington VT 18-Sep-15 Issued Without Special Conditions NAE Regional General Permit Nick Livesay Cumberland ME 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Manchester CP, LLC Bennington VT 3-Sep-15 Issued With Special Conditions NAE Regional General Permit Town of Watertown-DPW Litchfield CT 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit MassHighway Norfolk MA 28-Sep-15 Issued With Special Conditions NAE Regional General Permit Toll CT, Limited Partnership New London CT 29-Sep-15 Issued With Special Conditions NAE Regional General Permit FirstLight / GDF Suez Power Resources Franklin MA 28-Sep-15 Issued With Special Conditions NAE Regional General Permit MassHighway Norfolk MA 28-Sep-15 Issued With Special Conditions NAE Regional General Permit Phillip C. Tutino, Jr New Haven CT 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit Connecticut Fund for the Environment New London CT 29-Sep-15 Issued With Special Conditions NAE Regional General Permit Alan Stark & Mary Jean Stark Washington RI 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit Seadog Properties, LLC York ME 22-Sep-15 Issued With Special Conditions NAE Regional General Permit Town of Walpole Norfolk MA 29-Sep-15 Issued With Special Conditions NAE Regional General Permit MassDOT-Highway Division Middlesex MA 8-Sep-15 Issued With Special Conditions NAE Regional General Permit MassDOT-Highway Division Franklin MA 15-Sep-15 Issued With Special Conditions NAE Regional General Permit Mansfield Landing, LLC Bristol MA 17-Sep-15 Issued With Special Conditions NAE Regional General Permit City of Berlin Coos NH 25-Sep-15 Issued Without Special Conditions NAE Regional General Permit Nick Papa Washington RI 15-Sep-15 Issued With Special Conditions NAE Regional General Permit Massport Worcester MA 9-Sep-15 Issued Without Special Conditions NAE Regional General Permit ME DOT Waldo ME 4-Sep-15 Issued With Special Conditions NAE Regional General Permit ME DOT Penobscot ME 2-Sep-15 Issued With Special Conditions NAE Regional General Permit RI CRMC Washington RI 9-Sep-15 Issued With Special Conditions NAE Regional General Permit Blue Spruce Farm subdivision Cumberland ME 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Chris Page Waldo ME 29-Sep-15 Issued With Special Conditions NAE Regional General Permit BruceSachs Cumberland ME 4-Sep-15 Issued Without Special Conditions NAE Regional General Permit Timothy Johnson Cumberland ME 2-Sep-15 Issued With Special Conditions NAE Regional General Permit MassDOT-Highway Division Berkshire MA 9-Sep-15 Issued With Special Conditions NAE Regional General Permit Margot Brill Sagadahoc ME 10-Sep-15 Issued Without Special Conditions NAE Regional General Permit Town of Fairfield Shellfish Commission Fairfield CT 4-Sep-15 Issued Without Special Conditions NAE Regional General Permit MassDOT-Highway Division Franklin MA 9-Sep-15 Issued Without Special Conditions NAE Regional General Permit Glens Lobster Cumberland ME 16-Sep-15 Issued Without Special Conditions

2 NAE Regional General Permit Glens Lobster Cumberland ME 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Southfield Redevelopment Authority Plymouth MA 18-Sep-15 Issued Without Special Conditions NAE Regional General Permit Sixpenny Oysters New London CT 1-Sep-15 Issued With Special Conditions NAE Regional General Permit East Beach Farms, LLC Washington RI 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit Paul Weiloch Worcester MA 2-Sep-15 Issued With Special Conditions NAE Regional General Permit Timothy Johnson Cumberland ME 16-Sep-15 Issued With Special Conditions NAE Regional General Permit NHDOT Merrimack NH 8-Sep-15 Issued Without Special Conditions NAE Regional General Permit Indian River Shellfish New Haven CT 17-Sep-15 Issued Without Special Conditions NAE Regional General Permit Thomas R. Lamia Lincoln ME 2-Sep-15 Issued With Special Conditions NAE Regional General Permit Hampden Country Club Hampden MA 2-Sep-15 Issued Without Special Conditions NAE Regional General Permit ME DOT Aroostook ME 17-Sep-15 Issued With Special Conditions NAE Regional General Permit Town of Gouldsboro Shellfish Committee Hancock ME 23-Sep-15 Issued Without Special Conditions NAE Regional General Permit Allen's Pond Association Bristol MA 29-Sep-15 Issued With Special Conditions NAE Regional General Permit Bradley Boehringer & Brendan Hoehn Washington RI 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit Charles River Canoe and Kayak Suffolk MA 18-Sep-15 Issued Without Special Conditions NAE Regional General Permit John L. Roberts Washington RI 29-Sep-15 Issued Without Special Conditions NAE Regional General Permit Evelyn Anderson Cumberland ME 2-Sep-15 Issued Without Special Conditions NAE Regional General Permit Edward Manganello Cumberland ME 17-Sep-15 Issued With Special Conditions NAE Regional General Permit Brian & Laura Johnson Cumberland ME 2-Sep-15 Issued Without Special Conditions NAE Regional General Permit Harvey Cataldo Washington RI 28-Sep-15 Issued Without Special Conditions NAE Regional General Permit Roderick Mcallaster Coos NH 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Johnson & Wales University Providence RI 17-Sep-15 Issued Without Special Conditions NAE Regional General Permit Erin Gott York ME 16-Sep-15 Issued With Special Conditions NAE Regional General Permit MassDOT-Highway Division Barnstable MA 17-Sep-15 Issued With Special Conditions NAE Regional General Permit Town of Winchester Middlesex MA 10-Sep-15 Issued With Special Conditions NAE Regional General Permit Town of Hartford Windsor VT 23-Sep-15 Issued Without Special Conditions NAE Regional General Permit Riverstone Holdings c/o Lauren E. Jones Fairfield CT 28-Sep-15 Issued With Special Conditions NAE Regional General Permit Memory Lane Subdivision Cumberland ME 3-Sep-15 Issued Without Special Conditions NAE Regional General Permit Douces Wild, LLC Cumberland ME 2-Sep-15 Issued Without Special Conditions NAE Regional General Permit Scarborough Fish and Game Association Cumberland ME 28-Sep-15 Issued Without Special Conditions NAE Regional General Permit Linda Ducharme Grand Isle VT 23-Sep-15 Issued Without Special Conditions NAE Regional General Permit Nicole/ Stephen Merrimack NH 4-Sep-15 Issued With Special Conditions NAE Regional General Permit C & W Trust Cheshire NH 3-Sep-15 Issued With Special Conditions NAE Regional General Permit Green Acre Woodlands Inc Grafton NH 22-Sep-15 Issued Without Special Conditions

3 NAE Regional General Permit Patricia/ Steven Fowler Merrimack NH 14-Sep-15 Issued With Special Conditions NAE Regional General Permit ME DOT Palmyra Somerset ME 4-Sep-15 Issued With Special Conditions NAE Regional General Permit ABJEH Realty Belknap NH 14-Sep-15 Issued With Special Conditions NAE Regional General Permit ME DOT Augusta Kennebec ME 23-Sep-15 Issued With Special Conditions NAE Regional General Permit MassDOT-Highway Division Plymouth MA 11-Sep-15 Issued With Special Conditions NAE Regional General Permit COMCAST Barnstable MA 28-Sep-15 Issued With Special Conditions NAE Regional General Permit MassDOT-Highway Division Bristol MA 1-Sep-15 Issued With Special Conditions NAE Regional General Permit Town of Milford Penobscot ME 3-Sep-15 Issued Without Special Conditions NAE Regional General Permit Seth Barker Lincoln ME 16-Sep-15 Issued With Special Conditions NAE Regional General Permit Seth Barker Lincoln ME 16-Sep-15 Issued With Special Conditions NAE Regional General Permit Brandon Sewall Sagadahoc ME 24-Sep-15 Issued With Special Conditions NAE Regional General Permit Brandon Sewall Sagadahoc ME 24-Sep-15 Issued With Special Conditions NAE Regional General Permit Brandon Sewall Sagadahoc ME 24-Sep-15 Issued With Special Conditions NAE Regional General Permit Brandon Sewall Sagadahoc ME 24-Sep-15 Issued With Special Conditions NAE Regional General Permit Paul & Kathleen Dioli Cumberland ME 16-Sep-15 Issued With Special Conditions NAE Regional General Permit Town of Chichester Merrimack NH 1-Sep-15 Issued Without Special Conditions NAE Regional General Permit Kellie Brown Bristol RI 29-Sep-15 Issued Without Special Conditions NAE Regional General Permit Hanover DPW Grafton NH 1-Sep-15 Issued Without Special Conditions NAE Regional General Permit Maine DACF Cumberland ME 25-Sep-15 Issued Without Special Conditions NAE Regional General Permit Francisco J. & Mary Lee Pimentel New London CT 11-Sep-15 Issued With Special Conditions NAE Regional General Permit City of Auburn Androscoggin ME 14-Sep-15 Issued Without Special Conditions NAE Regional General Permit VT AOT Lamoille VT 11-Sep-15 Issued Without Special Conditions NAE Regional General Permit ME DOT Franklin ME 8-Sep-15 Issued Without Special Conditions NAE Regional General Permit City of Springfield Hampden MA 14-Sep-15 Issued Without Special Conditions NAE Regional General Permit University of Rhode Island Providence RI 21-Sep-15 Issued Without Special Conditions NAE Regional General Permit T&J MED PRO LLC Belknap NH 1-Sep-15 Issued Without Special Conditions NAE Regional General Permit Altus Power America Hampshire MA 1-Sep-15 Issued Without Special Conditions NAE Regional General Permit Town of Lexington DPW Middlesex MA 2-Sep-15 Issued Without Special Conditions NAE Regional General Permit Town of Washington Berkshire MA 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit New England Power Company Berkshire MA 2-Sep-15 Issued Without Special Conditions NAE Regional General Permit New England Power Company Franklin MA 2-Sep-15 Issued Without Special Conditions NAE Regional General Permit MassDOT-Highway Division Bristol MA 1-Sep-15 Issued With Special Conditions NAE Regional General Permit Nicolina M. Saporito Fairfield CT 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit New England Power Company Middlesex MA 2-Sep-15 Issued Without Special Conditions

4 NAE Regional General Permit Catamount Ski Area Berkshire MA 2-Sep-15 Issued Without Special Conditions NAE Regional General Permit Jeffrey N. Cohen for the Beth B. Sackler Trust Berkshire MA 2-Sep-15 Issued Without Special Conditions NAE Regional General Permit City of Milford-DPW New Haven CT 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit United Illuminating Co New Haven CT 2-Sep-15 Issued Without Special Conditions NAE Regional General Permit VT AOT Addison VT 3-Sep-15 Issued Without Special Conditions NAE Regional General Permit Dead River Properties Grafton NH 24-Sep-15 Issued With Special Conditions NAE Regional General Permit Eversource Energy Middlesex CT 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit University of New Hampshire Strafford NH 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit Eversource Energy Hartford CT 8-Sep-15 Issued Without Special Conditions NAE Regional General Permit Eversource Energy Middlesex CT 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Eversource Energy Middlesex CT 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Eversource Energy Hartford CT 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Eversource Energy Middlesex CT 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Eversource Energy Middlesex CT 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit CTDOT Windham CT 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Somerset County and The Forks Somerset ME 8-Sep-15 Issued Without Special Conditions NAE Regional General Permit Eversource energy Fairfield CT 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Edward Zieky Middlesex CT 8-Sep-15 Issued Without Special Conditions NAE Regional General Permit Town of Killington Rutland VT 9-Sep-15 Issued Without Special Conditions NAE Regional General Permit Town of Concord Middlesex MA 9-Sep-15 Issued Without Special Conditions NAE Regional General Permit M&J Lake Willoughby Realty Trust Orleans VT 11-Sep-15 Issued Without Special Conditions NAE Regional General Permit NSTAR Electric dba Eversource Middlesex MA 9-Sep-15 Issued Without Special Conditions NAE Regional General Permit NSTAR Electric dba Eversource Middlesex MA 9-Sep-15 Issued Without Special Conditions NAE Regional General Permit Massport/Worcester Regional Airport Worcester MA 9-Sep-15 Issued Without Special Conditions NAE Regional General Permit NSTAR Electric dba Eversource Middlesex MA 9-Sep-15 Issued Without Special Conditions NAE Regional General Permit NSTAR Electric dba Eversource Middlesex MA 9-Sep-15 Issued Without Special Conditions NAE Regional General Permit Town of Colebrook Coos NH 22-Sep-15 Issued With Special Conditions NAE Regional General Permit Paul Forster Fairfield CT 10-Sep-15 Issued Without Special Conditions NAE Regional General Permit NHDOT Grafton NH 21-Sep-15 Issued Without Special Conditions NAE Regional General Permit NHDOT Rockingham NH 14-Sep-15 Issued Without Special Conditions NAE Regional General Permit MassDOT-Highway Division Franklin MA 9-Sep-15 Issued Without Special Conditions NAE Regional General Permit MassDOT-Highway Division Middlesex MA 8-Sep-15 Issued With Special Conditions NAE Regional General Permit MassDOT-Highway Division Berkshire MA 9-Sep-15 Issued With Special Conditions NAE Regional General Permit MassDOT-Highway Division Plymouth MA 11-Sep-15 Issued With Special Conditions

5 NAE Regional General Permit KJB Realty Trust Belknap NH 14-Sep-15 Issued Without Special Conditions NAE Regional General Permit Dennis Sturms Merrimack NH 14-Sep-15 Issued With Special Conditions NAE Regional General Permit Donald Pouliot Chittenden VT 14-Sep-15 Issued Without Special Conditions NAE Regional General Permit James & Kimberly Prendible Hillsborough NH 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit CLP Loon Mountain LLC, Grafton NH 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit MaDOT-Highway Division Franklin MA 15-Sep-15 Issued With Special Conditions NAE Regional General Permit Algonquin Gas Transmission, LLC Bristol MA 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit New England Power Co dba National Grid Middlesex MA 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit New England Power Co dba National Grid Worcester MA 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit New England Power Co dba National Grid Worcester MA 16-Sep-15 Issued Without Special Conditions NAE Regional General Permit Deck Family Trust Orleans VT 17-Sep-15 Issued Without Special Conditions NAE Regional General Permit Town of Cornish Sullivan NH 28-Sep-15 Issued With Special Conditions NAE Regional General Permit Townof Franklin Franklin VT 17-Sep-15 Issued Without Special Conditions NAE Regional General Permit MassDOT-Highway Division Barnstable MA 17-Sep-15 Issued With Special Conditions NAE Regional General Permit US Navy Franklin ME 18-Sep-15 Issued Without Special Conditions NAE Regional General Permit Barbara Zerzan & Anthony Velez Fairfield CT 21-Sep-15 Issued Without Special Conditions NAE Regional General Permit Varghese Ninan Fairfield CT 21-Sep-15 Issued Without Special Conditions NAE Regional General Permit Varghese Ninan Fairfield CT 21-Sep-15 Issued Without Special Conditions NAE Regional General Permit Eversource energy Middlesex CT 21-Sep-15 Issued Without Special Conditions NAE Regional General Permit Eversource Energy New London CT 21-Sep-15 Issued Without Special Conditions NAE Regional General Permit Camp Neringa Inc. Windham VT 21-Sep-15 Issued Without Special Conditions NAE Regional General Permit Emera Maine Hancock ME 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit SunCommons Solar Addison VT 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit SunCommons Solar Farm Addison VT 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit City of Concord Hillsborough NH 22-Sep-15 Issued With Special Conditions NAE Regional General Permit City of Fitchburg DPW Worcester MA 22-Sep-15 Issued Without Special Conditions NAE Regional General Permit City of Fall River, MA Bristol MA 23-Sep-15 Issued Without Special Conditions NAE Regional General Permit Northrop Grumman Systems Corp Franklin MA 23-Sep-15 Issued Without Special Conditions NAE Regional General Permit NStar Electric dba Eversource Energy Middlesex MA 23-Sep-15 Issued Without Special Conditions NAE Regional General Permit American Rivers Windham CT 24-Sep-15 Issued With Special Conditions NAE Regional General Permit NStar Electric dba Eversource Energy Middlesex MA 23-Sep-15 Issued Without Special Conditions NAE Regional General Permit Jeffrey & Nancy McIver Piscataquis ME 24-Sep-15 Issued Without Special Conditions NAE Regional General Permit Matthew Gutmann & Catherine Lutz New London CT 24-Sep-15 Issued Without Special Conditions NAE Regional General Permit Buckeye Pipeline, LP Cumberland ME 25-Sep-15 Issued Without Special Conditions

6 NAE Regional General Permit Lake Pennesseewassee Oxford ME 25-Sep-15 Issued Without Special Conditions NAE Regional General Permit Jeffery and Deborah Kolod York ME 25-Sep-15 Issued Without Special Conditions NAE Regional General Permit Portsmouth Navy Shipyard York ME 28-Sep-15 Issued Without Special Conditions NAE Regional General Permit Town of Hamden New Haven CT 28-Sep-15 Issued Without Special Conditions NAE Regional General Permit Barry & Helena Parkin Fairfield CT 29-Sep-15 Issued Without Special Conditions NAE Regional General Permit Thomas Perceval Cumberland ME 29-Sep-15 Issued Without Special Conditions NAE Regional General Permit MassHighway Norfolk MA 28-Sep-15 Issued With Special Conditions NAE Regional General Permit E Scott Chekoulias Belknap NH 29-Sep-15 Issued Without Special Conditions NAE Regional General Permit Town of Alexandria Grafton NH 29-Sep-15 Issued Without Special Conditions NAE Regional General Permit Stephen & Janet Zide Fairfield CT 29-Sep-15 Issued Without Special Conditions NAE Regional General Permit Western Mass Electric Co dba Eversource Energy Berkshire MA 29-Sep-15 Issued Without Special Conditions NAE Regional General Permit Douglas Stabell Fairfield CT 30-Sep-15 Issued Without Special Conditions NAE Regional General Permit Joanne L. Kucej Fairfield CT 30-Sep-15 Issued Without Special Conditions NAE Regional General Permit Brian Nason York ME 30-Sep-15 Issued Without Special Conditions NAE Regional General Permit 285 & 355 Riverside, LLC Fairfield CT 30-Sep-15 Issued Without Special Conditions NAE Regional General Permit Town of Walpole Norfolk MA 29-Sep-15 Issued With Special Conditions NAE Regional General Permit Town of Walpole Norfolk MA 29-Sep-15 Issued With Special Conditions NAE Regional General Permit Bridgeport Police Dept Suffolk NY 30-Sep-15 Issued Without Special Conditions NAE Standard Permit Plymouth Airport Commission Plymouth MA 28-Sep-15 Issued With Special Conditions NAE Standard Permit Americas Styrenics, LLC-Styron, LLC New London CT 21-Sep-15 Issued With Special Conditions NAE Standard Permit MassDOT Highway Div Middlesex MA 10-Sep-15 Issued With Special Conditions NAE Standard Permit Town of Sandwich Barnstable MA 11-Sep-15 Issued With Special Conditions NAE Standard Permit Town of Tamworth Carroll NH 30-Sep-15 Issued Without Special Conditions

Region GHz Frequency Plan

Region GHz Frequency Plan Region 19 4.9 GHz Frequency Plan States of Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island and Vermont Final March 14, 2006 Table of Contents 1. Regional Committee Positions 3 2. RPC Membership

More information

Economic Impact of Immigrants in New Hampshire

Economic Impact of Immigrants in New Hampshire Board of Directors James Putnam, Chair David Alukonis John Herney Eric Herr Dianne Mercier Catherine A. Provencher Todd I. Selig Michael Whitney Daniel Wolf Martin L. Gross, Chair Emeritus Directors Emeritus

More information

M.C.C.A. 4 Gabriel Drive, Suite 2 Augusta, ME MAINE COUNTY COMMISSIONERS ASSOCIATION

M.C.C.A. 4 Gabriel Drive, Suite 2 Augusta, ME MAINE COUNTY COMMISSIONERS ASSOCIATION M.C.C.A. Peter Baldacci, President Penobscot County Thomas Coward, Vice President Cumberland County Charles Pray Executive Director Lauren Haven Office Manager Michael Cote, Secretary-Treasurer York County

More information

M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION

M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION Steven Joy, President 4 Gabriel Drive, Suite 2. Hancock County Augusta, ME 04330 207-623-4697 Gary McGrane, Vice President Franklin County www.mainecounties.org

More information

M.C.C.A. 4 Gabriel Drive, Suite 2 Augusta, ME MAINE COUNTY COMMISSIONERS ASSOCIATION

M.C.C.A. 4 Gabriel Drive, Suite 2 Augusta, ME MAINE COUNTY COMMISSIONERS ASSOCIATION Peter Baldacci, President Penobscot County Thomas Coward, Vice President Cumberland County Michael Cote, Secretary-Treasurer York County M.C.C.A. Rosemary Kulow Executive Director Lauren Haven Office Manager

More information

Summary of the U.S. Census Bureau s 2016 County-Level Population and Component Estimates for Massachusetts

Summary of the U.S. Census Bureau s 2016 County-Level Population and Component Estimates for Massachusetts Summary of the U.S. Census Bureau s 2016 County-Level Population and Component Estimates for Massachusetts Prepared by: UMass Donahue Institute Economic and Public Policy Research Population Estimates

More information

EDUCATION MBA University of Maine (1973)

EDUCATION MBA University of Maine (1973) CURRICULUM VITAE: RANDALL E. DUNHAM Cummings, Lamont & McNamee, PA One New Hampshire Avenue Suite 230 Portsmouth, NH 03801 (603) 430-6200 Cell (603) 475-2672 E-Mail rdunham@clmcpa.com EDUCATION MBA University

More information

Maine Statistical Analysis Center. USM Muskie School of Public Service.

Maine Statistical Analysis Center. USM Muskie School of Public Service. 2012 Juvenile Justice Data Book Statistical Analysis Center USM Muskie School of Public Service http://muskie.usm.maine.edu/justiceresearch About the University of Southern (USM) Muskie School of Public

More information

ASSESSOR S EXCHANGE IS A QUARTERLY NEWSLETTER PRODUCED FOR THE BENEFIT OF ITS MEMBERS. Volume 27 Number 3

ASSESSOR S EXCHANGE IS A QUARTERLY NEWSLETTER PRODUCED FOR THE BENEFIT OF ITS MEMBERS. Volume 27 Number 3 ASSESSOR S EXCHANGE IS A QUARTERLY NEWSLETTER PRODUCED FOR THE BENEFIT OF ITS MEMBERS. ASSESSOR S EXCHANGE Volume 27 Number 3 www.nhaao.org Summer 2010 By-Laws Language Change to the Nominating Committee

More information

Changes in New Hampshire s Republican Party

Changes in New Hampshire s Republican Party 1 Carsey Institute New England Issue Brief No. 30 Fall 2011 Carseyi n s t i t u t e Changes in New Hampshire s Republican Party Evolving Footprint in Presidential Politics, 1960-2008 Dante J. Scala New

More information

Minutes of the NHSA Board of Director's Meeting. August 15, NHSA Office, Tilton, NH

Minutes of the NHSA Board of Director's Meeting. August 15, NHSA Office, Tilton, NH Minutes of the NHSA Board of Director's Meeting August 15, 2017 NHSA Office, Tilton, NH Meeting called tor order at 7:01 pm by President Beth Horvath-Palmer Roll Call Officers Present: President, Beth

More information

Summary of the U.S. Census Bureau s 2015 County-Level Population and Component Estimates for Massachusetts

Summary of the U.S. Census Bureau s 2015 County-Level Population and Component Estimates for Massachusetts Summary of the U.S. Census Bureau s 2015 County-Level Population and Component Estimates for Massachusetts Prepared by: UMass Donahue Institute Economic and Public Policy Research Population Estimates

More information

THE STATE OF NEW HAMPSHIRE BEFORE THE PUBLIC UTILITIES COMMISSION PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE D/B/A EVERSOURCE ENERGY

THE STATE OF NEW HAMPSHIRE BEFORE THE PUBLIC UTILITIES COMMISSION PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE D/B/A EVERSOURCE ENERGY THE STATE OF NEW HAMPSHIRE BEFORE THE PUBLIC UTILITIES COMMISSION PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE D/B/A EVERSOURCE ENERGY Docket No. DE 16-693 Petition for Approval of a Power Purchase Agreement

More information

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel JUDICIAL INTERVIEWS Senate Committee for Courts of Justice and the House Judicial Panel Friday, December 11, 2015 House Room C General Assembly Building 9:00 a.m. Judge Patrick R. Johnson 29th Judicial

More information

THE SUPREME COURT OF NEW HAMPSHIRE. PAUL MCNAMARA & a. BARRY R. HERSH & a. Argued: January 31, 2008 Opinion Issued: April 4, 2008

THE SUPREME COURT OF NEW HAMPSHIRE. PAUL MCNAMARA & a. BARRY R. HERSH & a. Argued: January 31, 2008 Opinion Issued: April 4, 2008 NOTICE: This opinion is subject to motions for rehearing under Rule 22 as well as formal revision before publication in the New Hampshire Reports. Readers are requested to notify the Reporter, Supreme

More information

JUDICIAL BRANCH FAMILY DIVISION IMPLEMENTATION COMMITTEE

JUDICIAL BRANCH FAMILY DIVISION IMPLEMENTATION COMMITTEE JUDICIAL BRANCH FAMILY DIVISION IMPLEMENTATION COMMITTEE The Judicial Branch Family Division Implementation Committee ( Committee ) consists of members of the judiciary and bar selected by the New Hampshire

More information

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel JUDICIAL INTERVIEWS Senate Committee for Courts of Justice and the House Judicial Panel Thursday, December 17, 2009 House Room C General Assembly Building 8:30 a.m. Justice Cynthia D. Kinser Supreme Court

More information

HOUSE DOCKET, NO. 779 FILED ON: 1/17/2017. HOUSE... No The Commonwealth of Massachusetts PRESENTED BY: Paul McMurtry and Steven S.

HOUSE DOCKET, NO. 779 FILED ON: 1/17/2017. HOUSE... No The Commonwealth of Massachusetts PRESENTED BY: Paul McMurtry and Steven S. HOUSE DOCKET, NO. 779 FILED ON: 1/17/2017 HOUSE............... No. 1685 The Commonwealth of Massachusetts PRESENTED BY: Paul McMurtry and Steven S. Howitt To the Honorable Senate and House of Representatives

More information

New England Housing Network Annual Conference Friday December 6, 2013

New England Housing Network Annual Conference Friday December 6, 2013 New England Congressional Delegation Biographies New England Housing Network Annual Conference Friday December 6, 2013 Assembled by: Local Initiatives Support Corporation Policy Team 1825 K Street NW,

More information

Vermont Marijuana Arrests

Vermont Marijuana Arrests Working to Reform Marijuana Laws The NORML Almanac of Marijuana Arrest Statistics Vermont Marijuana Arrests Marijuana Arrests 1995-2002 (Summary) Marijuana Possession Arrests-2002 (Demographics) Marijuana

More information

TOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM.

TOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM. TOWN OF SEABROOK SELECTMEN S MEETING MARCH 17, 2010 Present: Brendan Kelly 10:00AM Aboul Khan Robert S. Moore Barry M. Brenner Chairman Kelly opened the meeting at 10:00AM. PUBLIC HEARING CONSERVATION

More information

Private Activity Bond Advisory Committee 2011 Interim Report

Private Activity Bond Advisory Committee 2011 Interim Report ELIZABETH A. PEARCE UNCLAIMED PROPERTY DIVISION STATE TREASURER TEL: (802) 828-2407 RETIREMENT DIVISION ACCOUNTING DIVISION TEL: (802) 828-2305 TEL: (802) 828-2301 FAX: (802) 828-5182 FAX: (802) 828-2884

More information

New Hampshire is an increasingly mobile state, with

New Hampshire is an increasingly mobile state, with NEW ENGLAND C A R S EISSUE Y I N SBRIEF T I T UNO. T E 9 1 FALL 2008 CARSEYI N S T I T U T E Many New Voters Make the Granite State One to Watch in November KENNETH M. JOHNSON, DANTE SCAL A, AND ANDREW

More information

VIRGINIA ATHLETIC TRAINERS ASSOCIATION Summary of Proposed Changes to the VATA Constitution & By-laws. Constitution Amendments Proposal

VIRGINIA ATHLETIC TRAINERS ASSOCIATION Summary of Proposed Changes to the VATA Constitution & By-laws. Constitution Amendments Proposal Constitution Amendments Proposal Article VIII, Section 4, Sub-section B, Paragraphs 1-5 1. The President-Elect shall be elected by a simple majority of those voting members present at the annual business

More information

The Small Claims Process

The Small Claims Process The Small Claims Process State of Connecticut Judicial Branch Superior Court www.jud.state.ct.us This pamphlet, prepared by the Connecticut Judicial Branch, is based upon the Connecticut General Statutes

More information

New England Power Pool, Docket No. ER ; Small Standard Offer Service Provider Arrangements; Waiver of 60-Day Notice Period Requested

New England Power Pool, Docket No. ER ; Small Standard Offer Service Provider Arrangements; Waiver of 60-Day Notice Period Requested September 1, 2017 VIA ELECTRONIC FILING Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: New England Power Pool, Docket No. ER17-

More information

Eric S. Belsky & Daniel McCue

Eric S. Belsky & Daniel McCue Comeback Cities or the New Melting Pots: Explorations into the Changing Cities in New England Eric S. Belsky & Daniel McCue New England Smart Growth Leadership Forum October 16-17, 2006 Post Conference

More information

SENATE DOCKET, NO. 98 FILED ON: 1/11/2017. SENATE... No The Commonwealth of Massachusetts PRESENTED BY: Michael J. Barrett

SENATE DOCKET, NO. 98 FILED ON: 1/11/2017. SENATE... No The Commonwealth of Massachusetts PRESENTED BY: Michael J. Barrett SENATE DOCKET, NO. 98 FILED ON: 1/11/2017 SENATE.............. No. 365 The Commonwealth of Massachusetts PRESENTED BY: Michael J. Barrett To the Honorable Senate and House of Representatives of the Commonwealth

More information

Maine Economic Growth Council presents Measures of Growth 2016 report

Maine Economic Growth Council presents Measures of Growth 2016 report Impact16_14April14_Impact_Template.qxd 4/14/2016 4:09 PM Page 1 Maine business owners call on legislature to enact increase in Maine s minimum wage now A diverse coalition representing more than 10,000

More information

MINUTES BOARD OF FINANCE REGULAR MEETING WEDNESDAY, JANUARY 24, :30 PM SHOVE BUILDING CONFERENCE ROOM

MINUTES BOARD OF FINANCE REGULAR MEETING WEDNESDAY, JANUARY 24, :30 PM SHOVE BUILDING CONFERENCE ROOM Town of Woodbury 281 Main Street South Woodbury, CT 06798 First Land Deed from the Indians April 12 th 1659 MINUTES BOARD OF FINANCE REGULAR MEETING WEDNESDAY, JANUARY 24, 2018 7:30 PM SHOVE BUILDING CONFERENCE

More information

Civil Calendar Floyd County Superior Court

Civil Calendar Floyd County Superior Court 1 11CV00362C-JFL001 9/19/2016 CRATON SUSAN VS CRATON CHARLES III Motion For Contempt SUSAN CRATON, Plaintiff CHARLES CRATON, Defendant Pro Se Julius Winfrey Peek, Attorney For Plaintiff 2 15CV00480-JFL001

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014 Town of North Castle 15 Bedford Road Armonk, New York on The meeting was called to order at 5:00 p.m. on the duly adopted motion of Councilman DiGiacinto and immediately adjourned to an executive session.

More information

DEMOCRATIC DISTRICTS THAT VOTED AGAINST QUESTION 2. Analysis by Nick Murray and Liam Sigaud The Maine Heritage Policy Center

DEMOCRATIC DISTRICTS THAT VOTED AGAINST QUESTION 2. Analysis by Nick Murray and Liam Sigaud The Maine Heritage Policy Center DEMOCRATIC DISTRICTS THAT VOTED AGAINST QUESTION 2 Analysis by Nick Murray and Liam Sigaud The Maine Heritage Policy Center A Note on Methodology: Limited availability of precinct-level data meant that

More information

HOUSE DOCKET, NO FILED ON: 1/17/2019. HOUSE... No. The Commonwealth of Massachusetts PRESENTED BY: Marjorie C. Decker

HOUSE DOCKET, NO FILED ON: 1/17/2019. HOUSE... No. The Commonwealth of Massachusetts PRESENTED BY: Marjorie C. Decker HOUSE DOCKET, NO. 2395 FILED ON: 1/17/2019 HOUSE............... No. The Commonwealth of Massachusetts PRESENTED BY: Marjorie C. Decker To the Honorable Senate and House of Representatives of the Commonwealth

More information

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MASSACHUSETTS

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MASSACHUSETTS UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MASSACHUSETTS In re Chapter 11, No. 14- HAMPDEN COUNTY PHYSICIAN ASSOCIATES, LLC Debtor DEBTOR S APPLICATION TO EMPLOY HENDEL & COLLINS, P.C. AS COUNSEL

More information

Planning Board Meeting Minutes August 17, 2011

Planning Board Meeting Minutes August 17, 2011 1 Planning Board Meeting Minutes August 17, 2011 Present: Chairman John McGrath, Vice-Chairman Keith Cloutier Members: William Hultgren, Patricia Tanona Planning Board Alternate: Jean Vincent Staff: Planning

More information

Gilford Police Department Page: 1 Dispatch Log From: 08/08/2017 Thru: 08/08/ Printed: 08/14/2017

Gilford Police Department Page: 1 Dispatch Log From: 08/08/2017 Thru: 08/08/ Printed: 08/14/2017 Gilford Police Department Page: 1 For Date: 08/08/2017 - Tuesday Time Call Reason 0031 ALARM Location/Address: [01 378] COUNTRY CLUB RD 0620 Domestic/Disturbance Location/Address: COTTON HILL RD 0703 Traffic

More information

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE (/6/28). 2. Total Registered Voters on checklist for this polling place: Total Number of Voters checked off on the entrance

More information

SENATE DOCKET, NO. 954 FILED ON: 1/19/2017. SENATE... No The Commonwealth of Massachusetts PRESENTED BY: Harriette L.

SENATE DOCKET, NO. 954 FILED ON: 1/19/2017. SENATE... No The Commonwealth of Massachusetts PRESENTED BY: Harriette L. SENATE DOCKET, NO. 954 FILED ON: 1/19/2017 SENATE.............. No. 215 The Commonwealth of Massachusetts PRESENTED BY: Harriette L. Chandler To the Honorable Senate and House of Representatives of the

More information

WEEKLY BULLETIN. January 9, 2019 ANNOUNCEMENTS FUTURE CPCA TESTING DATES. UConn, Storrs, CT Entry Level, Certified, Dispatcher, Animal Control Officer

WEEKLY BULLETIN. January 9, 2019 ANNOUNCEMENTS FUTURE CPCA TESTING DATES. UConn, Storrs, CT Entry Level, Certified, Dispatcher, Animal Control Officer CONNECTICUT POLICE CHIEFS ASSOCIATION 365 Silas Deane Highway, Suite 1-A, Wethersfield, CT 06109 (860) 757-3909 FAX (860) 436-6054 Web site: www.cpcanet.org WEEKLY BULLETIN January 4, 2019 ANNOUNCEMENTS

More information

HOUSE DOCKET, NO. 308 FILED ON: 1/13/2015. HOUSE... No The Commonwealth of Massachusetts PRESENTED BY: John W. Scibak

HOUSE DOCKET, NO. 308 FILED ON: 1/13/2015. HOUSE... No The Commonwealth of Massachusetts PRESENTED BY: John W. Scibak HOUSE DOCKET, NO. 308 FILED ON: 1/13/2015 HOUSE............... No. 941 The Commonwealth of Massachusetts PRESENTED BY: John W. Scibak To the Honorable Senate and House of Representatives of the Commonwealth

More information

What s SB2? A voting initiative- nothing more. If someone tells you something different they are mistaken ( NH RSA40:13)

What s SB2? A voting initiative- nothing more. If someone tells you something different they are mistaken ( NH RSA40:13) What s SB2? A voting initiative- nothing more Not a change in government Only changes who can vote, when we vote and how we vote If someone tells you something different they are mistaken ( NH RSA40:13)

More information

Board Members names are bolded Gubernatorial Members names are italicized

Board Members names are bolded Gubernatorial Members names are italicized Holiday Inn Hotel & Suites Lake City, Florida NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL MINUTES 7:30 p.m. MEMBERS PRESENT Ed Braddy, City of Gainesville LaBarfield Bryant, City of Jasper Beth Burnam,

More information

HOUSE DOCKET, NO FILED ON: 1/16/2019. HOUSE... No The Commonwealth of Massachusetts PRESENTED BY: Kay Khan

HOUSE DOCKET, NO FILED ON: 1/16/2019. HOUSE... No The Commonwealth of Massachusetts PRESENTED BY: Kay Khan HOUSE DOCKET, NO. 1270 FILED ON: 1/16/2019 HOUSE............... No. 138 The Commonwealth of Massachusetts PRESENTED BY: Kay Khan To the Honorable Senate and House of Representatives of the Commonwealth

More information

MASON-DIXON VIRGINIA POLL

MASON-DIXON VIRGINIA POLL MASON-DIXON VIRGINIA POLL SEPTEMBER 2017 PART II: CONFEDERATE MONUMENTS 2 VIRGINIANS OPPOSE REMOVAL OF MONUMENTS A majority of Virginia voters oppose removal of Confederate monuments and believe they are

More information

Thursday 30-May Courtroom 1-2nd Floor

Thursday 30-May Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 30-May-2013 Courtroom 1-2nd Floor VMW 09:00AM K-07-001412 State of Maryland vs Burt Ray Kist Nolle Pros 1 of 1 Fitzgerald 04/16/08 abate by death 09:00AM K-08-001557 State

More information

Referred to Joint Committee on Municipalities and Regional Government

Referred to Joint Committee on Municipalities and Regional Government 06/23/16 New Text SB2375 06/28/16 Ordered to Third Reading, Passed by Senate SUPPORT SB1127 An Act Protecting Abandoned Animals in Vacant Properties [Sen. James Eldridge (D)] SUPPORT HB2426 An Act Protecting

More information

Prison Policy Initiative

Prison Policy Initiative Prison Policy Initiative Peter Wagner Executive Director pwagner@prisonpolicy.org (413) 527-0845 Testimony of Peter Wagner, Executive Director, Prison Policy Initiative Before the Special Joint Committee

More information

abraham_lincoln_papers.xls

abraham_lincoln_papers.xls 1 Boston MA The Congregationalist 1865: Apr 21, 28; May 5, 12, 19, 26 1 Taunton MA Supplement to the Republican 1865: Apr 21 1 Worcester MA Worcester Palladium 1865: May 3 1 Worcester MA Worcester Daily

More information

AFFIDAVIT OF SERVICE. 1. I am a Project Manager with The Garden City Group, Inc., the claims and noticing agent

AFFIDAVIT OF SERVICE. 1. I am a Project Manager with The Garden City Group, Inc., the claims and noticing agent UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------X In re: : Chapter 11 : STAR TRIBUNE HOLDINGS : Case No. 09-10244 (RDD) CORPORATION,

More information

DISCRETIONARY APPEALS

DISCRETIONARY APPEALS Tennessee Supreme Court DISCRETIONARY APPEALS Grants & Denials List April 13, 2015 - April 17, 2015 GRANTS Style/Appeal Number County/Trial Judge/ Trial Court No. Appellate Judge/Judgment Nature Of Appeal

More information

Case 1:12-cv EGS-TBG-RMC Document 16 Filed 03/01/13 Page 1 of 23 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:12-cv EGS-TBG-RMC Document 16 Filed 03/01/13 Page 1 of 23 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:12-cv-01854-EGS-TBG-RMC Document 16 Filed 03/01/13 Page 1 of 23 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA THE STATE OF NEW HAMPSHIRE, v. Plaintiff, ERIC HOLDER, Attorney General

More information

AT Softball Throw Summer AT Reg'l - MHCC Results. Official. Final. Final. Final. Final. Galati, Hannah AT Multnomah (King/Wainwright) 1st

AT Softball Throw Summer AT Reg'l - MHCC Results. Official. Final. Final. Final. Final. Galati, Hannah AT Multnomah (King/Wainwright) 1st Division: 1 Galati, Hannah inal Score 479 inal 8-15; Count: 1 Division: 2 Sanders, Bailey Schuler, Avery Analee lynn, Sydney Jo Evans, Lauren arie AT Hood River (Cannon/Donnermeyer) inal Score 1039 838

More information

HISTORY AND SOCIAL SCIENCE

HISTORY AND SOCIAL SCIENCE Nashoba Regional School District HISTORY AND SOCIAL SCIENCE Grade 3 Nashoba Regional School District History and Social Science, 2008. Work in this document is based upon the standards outlined in the

More information

RACHEL ROMANO Prosecuting Attorney

RACHEL ROMANO Prosecuting Attorney RACHEL ROMANO Prosecuting Attorney INDICTMENTS RETURNED BY THE JANUARY 2019 TERM OF THE HARRISON COUNTY GRAND JURY ****** Under Law All Individuals are Innocent Until Proven Guilty****** DEFENDANT CHARGE

More information

Finance, Administration and Intergovernmental Relations

Finance, Administration and Intergovernmental Relations Finance, Administration and Intergovernmental Relations 2019 Congressional City Conference Marriott Wardman Park Hotel Lincoln 3 Sunday, March 10, 2019 1:30 p.m. Agenda: Finance Administration and Intergovernmental

More information

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING August 9, :00 A.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING August 9, :00 A.M. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING August 9, 2016 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM,

More information

AGENDA FOR BOARD MEETING

AGENDA FOR BOARD MEETING *REVISED November 15, 2018 STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 3 rd Floor, Suite 314 Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ AGENDA FOR BOARD

More information

Connecticut MGMA. Payer Day Friday, March 10, Our United Culture. The way forward. Integrity Compassion Relationships Innovation Performance

Connecticut MGMA. Payer Day Friday, March 10, Our United Culture. The way forward. Integrity Compassion Relationships Innovation Performance Connecticut MGMA Payer Day Friday, March 10, 2017 Our United Culture. The way forward. Integrity Compassion Relationships Innovation Performance Agenda Advance Notification and Prior Authorization Updates

More information

Roster. Health Committee OFFICERS MEMBERS CONNECTICUT

Roster. Health Committee OFFICERS MEMBERS CONNECTICUT OFFICERS Chair Representative Laurie Harding New Hampshire General Court, House 56 Jenkins Road Lebanon, NH 03766-2003 (603) 448-5206 (866) 882-3768 lharding0625@gmail.com MEMBERS CONNECTICUT Senator Theresa

More information

Official List. Candidates for House of Representatives For GENERAL ELECTION 11/06/2018 Election

Official List. Candidates for House of Representatives For GENERAL ELECTION 11/06/2018 Election Page 1 of 22 First Congressional District: BURLINGTON (part) - CAMDEN (part) - GLOUCESTER (part) Counties DONALD W. NORCROSS (w) 1 MARKET STREET Apt-Unit 522 CAMDEN, NJ 08102 BURLINGTON DEMOCRATIC 5,660

More information

Case 1:13-cv GBL-IDD Document 50 Filed 04/11/16 Page 1 of 8 PageID# 637 UNPUBLISHED UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT

Case 1:13-cv GBL-IDD Document 50 Filed 04/11/16 Page 1 of 8 PageID# 637 UNPUBLISHED UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT Case 1:13-cv-00917-GBL-IDD Document 50 Filed 04/11/16 Page 1 of 8 PageID# 637 UNPUBLISHED UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT No. 14-1944 THE TRAVELERS INDEMNITY COMPANY OF AMERICA, v.

More information

Annual Report to the Joint Standing Committee on Government Administration on the Preservation Activities of the Connecticut State Library

Annual Report to the Joint Standing Committee on Government Administration on the Preservation Activities of the Connecticut State Library Annual Report to the Joint Standing Committee on Government Administration on the Preservation Activities of the Connecticut State Library HISTORIC DOCUMENTS PRESERVATION PROGRAM 2011 ANNUAL REPORT Connecticut

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 12, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

Minutes of the CHC Board of Directors Meeting, May 22, 2018

Minutes of the CHC Board of Directors Meeting, May 22, 2018 Minutes of the CHC Board of Directors Meeting, May 22, 2018 CLL TO ORDER ROLL CLL Jarry Rasmussen brought the meeting to order Directors Present: ll except: Central, ECHO, Enfield, Griffin, Hartford Jr

More information

COUNTY COUNCIL ACTION LIST February 19, 2015

COUNTY COUNCIL ACTION LIST February 19, 2015 COUNTY COUNCIL ACTION LIST February 19, 2015 ITEM# MOTION/VOTE ACTION REQUESTED ACTION 1 No Action 2015 State of the County address. 2 Patterson/ APPROVED Minutes of January 8, 2015, county council meeting.

More information

NOTICE. BEFORE MALONE, C.J., BUSER, J. AND HEBERT, S.J. Tuesday, January 14, :00 a.m.

NOTICE. BEFORE MALONE, C.J., BUSER, J. AND HEBERT, S.J. Tuesday, January 14, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

Mrs. Yuen s Final Exam. Study Packet. your Final Exam will be held on. Part 1: Fifty States and Capitals (100 points)

Mrs. Yuen s Final Exam. Study Packet. your Final Exam will be held on. Part 1: Fifty States and Capitals (100 points) Mrs. Yuen s Final Exam Study Packet your Final Exam will be held on All make up assignments must be turned in by YOUR finals day!!!! Part 1: Fifty States and Capitals (100 points) Be able to identify the

More information

MASSACHUSETTS BAY CONSTABLES ASSOCIATION, INC.

MASSACHUSETTS BAY CONSTABLES ASSOCIATION, INC. MASSACHUSETTS BAY CONSTABLES ASSOCIATION, INC. P.O. Box 531, Reading, MA 01867 Telephone: 781-944-1191 - Fax: 781-942-0661 Website: www.constables-mbca.org A HAPPY FATHER S DAY TO ALL OF OUR FATHERS, STEPFATHERS,

More information

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason,

More information

CLAIM DOCKET MARY ELLEN COGHLAN PRESIDING JUDGE, PROBATE DIVISION CIRCUIT COURT OF COOK COUNTY PROBATE DIVISION

CLAIM DOCKET MARY ELLEN COGHLAN PRESIDING JUDGE, PROBATE DIVISION CIRCUIT COURT OF COOK COUNTY PROBATE DIVISION ` CLAIM DOCKET The Clerk shall prepare a Claim Docket for each calendar, and the Court will continue the call of such docket for the trial of claims on the fourth Monday of each term, and continue such

More information

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE NORTHERN PASS TRANSMISSION LLC. Petition to Commence Business as a Public Utility

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE NORTHERN PASS TRANSMISSION LLC. Petition to Commence Business as a Public Utility STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE 15-459 NORTHERN PASS TRANSMISSION LLC Petition to Commence Business as a Public Utility Order Approving Settlement Agreement And Granting Petition

More information

Tactical Police Competition

Tactical Police Competition Patrol Division Results National Rifle Association / Law Enforcement Division Police Competition 1 Roeske Fairfax County Police / VA 80.39 59.52 79.08 71.90 31.64 50.91 373.44 2 Bulson U.S. Customs and

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003 BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003 A meeting of the Borough Council was called to order by Mayor James Williams at 7:30 p.m. on Monday, February 24,2003, in the

More information

Pat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano. Directors Absent: Lyndsey Kruzer

Pat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano. Directors Absent: Lyndsey Kruzer Southfield Redevelopment Authority Board of Directors Meeting Special Permit Granting Authority Applicable Subdivision Board Monday, July 10, 2017 @ 7:00pm Directors Present: Kelli O Brien-McKinnon, Vice

More information

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014 State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014 Present: Absent: Dr. Robert Higgins, Secretary Ms. Daniela Ivancikova,

More information

VAST Board of Directors May 21, 2018 Meeting Minutes

VAST Board of Directors May 21, 2018 Meeting Minutes VAST Board of Directors May 21, 2018 Meeting Minutes 1 st Draft to be approved at the June 24, 2018 Meeting OFFICERS PRESENT: President: Tim Mills Vice President: Jeff Fay Treasurer: Absent Secretary:

More information

PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING JUNE 12, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason, Paul

More information

REGULAR MEETING AGENDA COLUMBIA BOARD OF SELECTMEN

REGULAR MEETING AGENDA COLUMBIA BOARD OF SELECTMEN CALL TO ORDER: REGULAR MEETING AGENDA COLUMBIA BOARD OF SELECTMEN Tuesday, May 1, 2018 7 pm Adella G. Urban Administrative Offices Conference Room 323 Route 87, Columbia, CT 1. PLEDGE OF ALLEGIANCE: 2.

More information

Southfield Redevelopment Authority Board of Director Meeting Applicable Subdivision Board Monday, May 9, 7:00pm Conference Room, SRA Office

Southfield Redevelopment Authority Board of Director Meeting Applicable Subdivision Board Monday, May 9, 7:00pm Conference Room, SRA Office Southfield Redevelopment Authority Board of Director Meeting Applicable Subdivision Board Monday, May 9, 2016 @ 7:00pm Conference Room, SRA Office Directors Present: William Minahan, Chairman Lyndsey Kruzer,

More information

Crime & Justice. Maine Statistical Analysis Center. USM Muskie School of Public Service.

Crime & Justice. Maine Statistical Analysis Center. USM Muskie School of Public Service. Maine Crime & Justice Data Book 2008 Maine Statistical Analysis Center USM Muskie School of Public Service http://muskie.usm.maine.edu/justiceresearch COVER.indd 1 3/18/2009 2:32:12 PM About the University

More information

NEW HAMPSHIRE FISH AND GAME DEPARTMENT MARCH 14, 2018 COMMISSION MEETING

NEW HAMPSHIRE FISH AND GAME DEPARTMENT MARCH 14, 2018 COMMISSION MEETING NEW HAMPSHIRE FISH AND GAME DEPARTMENT MARCH 14, 2018 COMMISSION MEETING Meeting Location: NH Fish & Game Department, 11 Hazen Drive, Concord, NH 03301. Commissioners Present: R. Phillipson, T. Baldwin,

More information

VERIFIED COMPLAINT Introduction

VERIFIED COMPLAINT Introduction SUPERIOR COURT J.D. OF HARTFORD AT HARTFORD GARY BLICK, M.D., AND RONALD M. LEVINE, M.D. VS. OFFICE OF THE DIVISION OF CRIMINAL JUSTICE, KEVIN T. KANE, in his official capacity as Chief State s Attorney,

More information

Board of Selectmen REGULAR MEETING June 6, :00 PM Town Hall MINUTES

Board of Selectmen REGULAR MEETING June 6, :00 PM Town Hall MINUTES Board of Selectmen REGULAR MEETING June 6, 2017 3:00 PM Town Hall MINUTES Members present: First Selectman Betsy Petrie, Selectman Glen Coutu, and Selectman John Bendoraitis Others present: Bill Alleman

More information

BEFORE MALONE, C.J., HILL AND BRUNS, JJ. Tuesday, January 15, :00 a.m.

BEFORE MALONE, C.J., HILL AND BRUNS, JJ. Tuesday, January 15, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

MINUTES. MassDOT BOARD MEETING OF SEPTEMBER 9, At the call of the Chair, a Meeting of the Board of Directors of the

MINUTES. MassDOT BOARD MEETING OF SEPTEMBER 9, At the call of the Chair, a Meeting of the Board of Directors of the MINUTES MassDOT BOARD MEETING OF SEPTEMBER 9, 2015 At the call of the Chair, a Meeting of the Board of Directors of the Massachusetts Department of Transportation was held at the State Transportation Building,

More information

OTHERS PRESENT: John Weaver; Pat Hartley; Janet Carter; Paul Whitten; Steve Gosnell; Beth Fryar; Westley Sawyer; and Roland Meyer.

OTHERS PRESENT: John Weaver; Pat Hartley; Janet Carter; Paul Whitten; Steve Gosnell; Beth Fryar; Westley Sawyer; and Roland Meyer. MINUTES HORRY COUNTY COUNCIL REGULAR SESSION April 20, 2004 6:00 p.m. MEMBERS PRESENT: Liz, Chairman; Harold Worley; Mark Lazarus; Marion Foxworth; Mike Ryan; Howard ; Gene Smith, Jr.; James ; Carl ; Paul

More information

ACTIONS REGULAR MEETING OF THE BOARD OF DIRECTORS January 15, :00 P.M. LINCOLN CENTER HEARING ROOM ONE MEETING AGENDA

ACTIONS REGULAR MEETING OF THE BOARD OF DIRECTORS January 15, :00 P.M. LINCOLN CENTER HEARING ROOM ONE MEETING AGENDA ACTIONS REGULAR MEETING OF THE BOARD OF DIRECTORS January 15, 2019 7:00 P.M. LINCOLN CENTER HEARING ROOM 4.B ONE MEETING AGENDA PRESENT: ALSO: Mayor Moran, Deputy Mayor Hackett, Secretary Gates, Directors

More information

COMMISSIONER PROCEEDINGS

COMMISSIONER PROCEEDINGS NOVEMBER 19, 2018 COMMISSIONER PROCEEDINGS GRANT, NEBRASKA The regular meeting of the Board of Commissioners of Perkins County, Nebraska, was held at 8:30 a.m. in the County Courthouse in Grant, Nebraska.

More information

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE (8//8) ADD-.. Total Registered Voters on checklist for this polling place: Total Number of Voters checked off on the entrance

More information

Chapter 21: Administration of Justice

Chapter 21: Administration of Justice Annual Survey of Massachusetts Law Volume 1961 Article 24 1-1-1961 Chapter 21: Administration of Justice Alan J. Dimond Follow this and additional works at: http://lawdigitalcommons.bc.edu/asml Part of

More information

Joint Center for Housing Studies Harvard University

Joint Center for Housing Studies Harvard University Joint Center for Housing Studies Harvard University Comeback Cities or the New Melting Pots: Explorations into the Changing Large Cities of New England Eric S. Belsky and Daniel McCue December 2006 W06-7

More information

Tennessee State Library and Archives

Tennessee State Library and Archives Folder 1 Tennessee State Library and Archives LETTERS OF THE TENNESSEE GOVERNORS WILLIE BLOUNT : 1798-1815 *Sevier, John (Governor) 1798 Nashville, TN Out *Roane, Archibald 1803 Knoxville, TN Out Expresses

More information

Courtroom III - 2nd Floor. 08:30AM K State of Maryland vs Charles Franklin Hymer. 08:30AM K State of Maryland vs Brandon Clay Guns

Courtroom III - 2nd Floor. 08:30AM K State of Maryland vs Charles Franklin Hymer. 08:30AM K State of Maryland vs Brandon Clay Guns DOCKET REPORT Page No: 1 Tuesday 14-Feb-2012 Courtroom I - 2nd Floor VMW 08:30AM K-12-000047 State of Maryland vs Charles Franklin Hymer Arraignment/Initial Appearance 1 of 1 Trostle 08:30AM K-12-000214

More information

The Changing Demographics of Connecticut to 2000 Part 2: The Five Connecticuts

The Changing Demographics of Connecticut to 2000 Part 2: The Five Connecticuts The Changing Demographics of Connecticut - 1990 to 2000 Part 2: The Five Connecticuts Occasional Paper Number: OP 2004-01 May 2004 Center for Population Research University of Connecticut 344 Mansfield

More information

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington JEFFERSON COUNTY COMMISSION DATE: September 26, 2013 TIME: I. ROLL CALL II. INVOCATION Pastor Ed Spruiell - The Lord s Chapel III. PLEDGE OF ALLEGIANCE IV. APPROVAL OF MINUTES September 12, 2013 V. RESOLUTIONS

More information

STATE OF CONNECTICUT, RECORD OF PROCEEDINGS STATE LIBRARY BOARD May 19, 2014

STATE OF CONNECTICUT, RECORD OF PROCEEDINGS STATE LIBRARY BOARD May 19, 2014 STATE OF CONNECTICUT, RECORD OF PROCEEDINGS STATE LIBRARY BOARD Members present: John N. Barry, Bob Harris, Judge Michael Sheldon, Judge Robert Beach, Jay Johnston, Joy Hostage, Linda Anderson Members

More information

Capitol Region Council of Governments 241 Main St., Hartford, CT Phone: (860) FAX: (860)

Capitol Region Council of Governments 241 Main St., Hartford, CT Phone: (860) FAX: (860) Capitol Region Council of Governments 241 Main St., Hartford, CT 010 Phone: (80) 522-2217 FAX: (80) 724-1274 Policy Board Special Meeting Offices, 241 Main Street, 3rd Floor Board Room, Hartford, CT 010

More information

Minutes of the Town of Johnsburg Regular Board Meeting August 19, 2014 Held at the Tannery Pond Community Center, North Creek, New York

Minutes of the Town of Johnsburg Regular Board Meeting August 19, 2014 Held at the Tannery Pond Community Center, North Creek, New York Page 1 of 11 Minutes of the Town of Johnsburg Regular Board Meeting August 19, 2014 Held at the Tannery Pond Community Center, North Creek, New York Minutes of the regular meeting of the Town Board of

More information