Respondents, PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated

Size: px
Start display at page:

Download "Respondents, PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated"

Transcription

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND )( In the Matter of MICHAEL P ARIETTI AND ROBERT ROMANOWSKI, NOTICE OF MOTION TO REARGUE Index No /12 Petitioners, For a Judgment pursuant to Article 78 of the CPLR -against- CHRISTIAN G. SAMPSON AS THE TOWN CLERK OF THE TOWN RAMAPO, NY, THE TOWN OF RAMAPO, THE ROCKLAND COUNTY BOARD OF ELECTIONS, JACOB WEISS, HERSHY ITZKOWITZ, JARRHETT OATES AND man RAMIREZ, Respondents, )( SIRS: PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated March 21, 2013, the Summons, Notice of Petition and combined Verified Petition and Complaint commencing this proceeding, and the exhibits annexed hereto, a motion will be made at an LAS. Part of this Court before the Hon. Margaret Garvey, located at Main Street, New City, New York, at 9: 15 a.m. on April 19, 2013, or as soon thereafter as counsel can be heard for an A) ORDER, pursuant to CPLR 2221 granting reargument of this Court's decision dated March 7,2013; and for an B) ORDER, pursuant to CPLR 5701(b)(1), granting leave to appeal to the Appellate Division this Court's Order dated March 7,2013; and for an

2 C) ORDER, for such other, further and different relief as to the Court may seem just and proper. Pursuant to CPLR Section 2214(b), answering affidavits, if any, are required to be served upon the undersigned at least seven (7) days before the return date of this motion. Dated: Suffern, New York March 21,2013 TO: Mr. Michael Parietti Pro Se 6 Spook Rock Road Suffern, New York Mr. Robert Romanowski Pro Se 183 Maple Avenue Monsey, New York Yours, etc. MICHAEL L. KLEIN, ESQ. Town Attorney Town of Ramapo Attorney for Respondents Town Clerk and Town of Ramapo 237 Route 59 Suffern, New York (845)~OO By: '7 _. «-<- ~. JANICE GITTELMAN. Deputy Town Attorney 1/ County of Rockland, Department of Law Attorneys for the Rockland County Board of Elections 11 New Hempstead Road New City, New York 10956

3 -: Gary Lipton, Esq. Attorney for Respondent Hershy Itzkowitz 47 Remsen Avenue Monsey, New York Guy Parisi, Esq. Attorney for Respondents Jacob Weiss, Jarrhett Oates and Juan P. Ramirez 720 Milton Road, Suite J1 Rye, New York 10580

4 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND )( In the Matter of MICHAEL PARIETTI AND ROBERT ROMANOWSKI, AFFIRMATION IN SUPPORT OF MOTION TO REARGUE Index No /12 Petitioners, For a Judgment pursuant to Article 78 of the CPLR -against- CHRISTIAN G. SAMPSON AS THE TOWN CLERK OF THE TOWN RAMAPO, 1\Ty, THE TOWN OF RAMAPO, THE ROCKLAND COUNTY BOARD OF ELECTIONS, JACOB WEISS, HERSHY ITZKOWITZ, JARRHETT OATES AND man RAMIREZ, Respondents, )( STATE OF NEW YORK ) )ss.: COUNTY OF ROCKLAND ) JANICE GITTELMAN, an attorney duly admitted to practice law in the Courts of the State of ew York, hereby affirms the following to be true under the penalties of perjury: 1. I am a Deputy Town Attorney in the Office of Michael L. Klein, Esq., Town Attorney of the Town of Ramapo, counsel for Respondents in the above captioned action. 2. This affirmation, submitted in support of a motion to reargue and seeking leave to appeal is based upon information and belief except as to those matters stated to be upon direct knowledge. The sources of information and grounds for belief consist of the investigation

5 conducted, the file maintained by the Town Clerk's Office, the Notice of Petition and Petition served and attached hereto as Exhibit A, and the prior proceedings had and papers served herein. 3. The instant action/proceeding seeks vacatur of a decision of the Town Clerk dated October 23, 2012 made with respect to a petition entitled, "SHALL THE NUMBER OF COUNCILMEN OR COUNCILWOMEN OF THE TOWN OF RAMAPO BE INCREASED FROM FOUR TO SIX?". For the reasons that follow, Respondents submit that reargument and leave to appeal is warranted in this case. PROCEDURAL HISTORY 4. On or about September 6, 2012, a petition for referendum entitled, "SHALL THE NUMBER OF COUNCILMEN OR COUNCIL WOMEN OF THE TOWN OF RAMAPO BE INCREASED FROM FOUR TO SIX?", was filed with the Office of the Town Clerk of the Town of Ramapo. The petition purported to contain 343 pages containing 1975 signatures. 5. On September 10, 2012, four documents containing General Objections to the Petition were filed with the Office of the Town Clerk of the Town of Ramapo. On September 17, 2012, four documents containing specific objections were filed with the Office of the Town Clerk of the Town of Ramapo. On September 25, 2012, a document containing Petitioners' Responses to the Objections was filed with the Office of the Town Clerk of the Town of Ramapo. 6. Following receipt of the petition, Christian Sampson, the Town Clerk of the Town of Ramapo, began a review of the Petition to determine its legal sufficiency in accordance with applicable law, and in particular with Town Law 81. The scope of this review was limited to (1) whether the petition contained signatures of only qualified voters, and (2) whether the petition contained duplicate signatures, such that the petition satisfied the Town Law

6 requirement as to the minimum number of signatures. As per the Rockland County Board of Elections, the total number of votes cast by Ramapo residents in the last gubernatorial election was 28,764. Therefore, the petition was required to contain at least 1438 signatures. This number is equal to 5% of the 28,764 votes cast in the last gubernatorial election as required by the Town Law. 7. Following the Town Clerk's independent review of the petition, he undertook a review of the petition in light of the General Objections and the Specific Objections that were filed. 8. After review of the Petition, the Town Clerk determined that the petition did not contain sufficient valid signatures so as to compel the placement of the referendum on the ballot. The Clerk's written decision to this effect was served upon the Joseph Meyers, the individual designated on the Petition to receive notice of objections and determinations, and upon the Objectors on October 23, Upon information and belief, Petitioners filed an Article 78 petition on October 26, 2012 under Index No. 2153/12 and thereafter filed an Amended Petition. Neither of those petitions was ever served upon Respondents prior to March By Decision and Order dated November 19,2012, the Court, sua sponte, dismissed the petitions without prejudice based upon Petitioners' failure to serve Respondents. A Decision and Order dated March 7, 2013 vacated that dismissal and is the subject of a motion to vacate and or dismiss filed by Respondents. 10. The instant petition was filed on November 20, 2012 and was served upon the Town of Ramapo Town Clerk on November 21,2012. Respondents thereafter moved to dismiss the petition based upon a violation of the applicable three day statute of limitations. A copy of the moving papers, opposition and reply to the motion is attached hereto as Exhibit B.

7 11. This Court, in a Decision and Order dated March 7, 2013, denied the motion to dismiss and directed that Answers be filed. A copy of the Decision and Order is attached hereto as Exhibit C. 12. Pursuant to CPLR 5519, the municipal Respondents served, together with this motion, an affidavit declaring their intention to move for leave to appeal this Court's March 7, 2013 Decision and Order. CPLR 5519 provides that the service of such an affidavit stays all proceedings that seek to enforce the Order sought to be appealed with respect to a municipality. Therefore, Respondents submit that service of an Answer in this case is stayed pending determination of that part of this motion which seeks leave to appeal. A copy of the Affidavit pursuant to CPLR 5519 is attached hereto as Exhibit D. THE EXECUTIVE ORDER RELIED UPON BY THE COURT DID NOT EXTEND THE STATUTE OF LIMITATIONS IN THIS CASE 13. Town Law 81(2)(b) and (4) require that petitions seeking to establish a ward system for the election of councilmen "shall be subscribed and authenticated, in the manner provided by the Election Law for the authentication of nominating petitions... " Fisher v. Sampson, 27 AD.3d 560 (2d Dept. 2006). The statutory provisions concerning limitations of actions with respect to nominating petitions are equally applicable to petitions seeking to establish a ward system. Heath v. Islip, 169 Misc.2d 382 (Sup. Ct., Suffolk Cty. 1996), affd. 239 AD.2d 501 (2d Dept. 1997). 14. Election Law sets forth the appropriate limitations period for proceedings as to designating and nominating petitions. That statute provides in pertinent part as follows: 2. A proceeding with respect to a petition shall be instituted within fourteen days after the last day to file the petition, or within three business days after

8 the officer or board with whom or which such petition was filed, makes a determination of invalidity with respect to such petition, whichever is later The only applicable limitations period in the above quoted section is the three day provision and indeed courts have dismissed petitions instituted under Town Law 81 that have not complied with this three day statute oflimitations. See e.g., Heath v. Islip, 169 Misc.2d 382 (Sup. Ct., Suffolk Cty. 1996), affd. 239 A.D.2d 501 (2d Dep't 1997). Moreover, institution of a proceeding within the context of the Election Law, as contrasted with relevant provisions of the CPLR, contemplates both filing and service and therefore requires that service on all necessary parties be accomplished no later than the last date on which the petition could be filed. McDonough v. Scannapieco, 65 A.D.3d 647 (2d Dept. 2009); Malaga v. Suffolk County Board of Elections, 66 A.D.3d 902 (2d Dept. 2009); Riley v. Democratic Party of Owasco, 21 A.D.3d 708 (4thDept. 2005); Wilson v. Garfinkle, 5 A.D.3d 409 (2d Dept. 2004); Barbarite v. Hill, 197 A.D.2d 740 (3d Dept. 1993); Grimm v. Board of Elections, 35 Misc.3d 1233(A) (Sup. Ct., Richmond Cty. 2012). 16. The last date on which the petitions in this case could be filed and served on all necessary parties was October 26, The instant petition was not filed until November 20, 2012, and was not served on the Town until November 21, 2012, well beyond the expiration of the three day statute of limitations. 17. In the Decision and Order dated March 7,2013, the Court agreed with Respondents that the three day statute of limitations contained in Election Law (2) applied to the instant matter. The Court further rejected Petitioners' arguments as to why the failure to institute the proceeding within that three day time frame should be excused. The Court, however, denied Respondents' Motion to Dismiss based upon the provisions of Executive Order Number 52. Executive Order Number 52 provides in relevant part as follows,

9 ...I temporarily suspend, for the period from the date of this Executive Order until further notice, the following laws: Section 201 of the Civil Practice Law and Rules, so far as it bars Actions whose limitation period concludes during the period Commencing from the date that the disaster emergency was Declared pursuant to Executive Order Number 47, issued on October 26,2012, until further notice, and so far as it limits a Court's authority to extend such time, whether or not the time to Commence such an action is specified in Article 2 of the Civil Practice Law and Rules. (Emphasis supplied). Executive Order Number 52 further provides as follows: I hereby temporarily suspend and modify, for the period from the date of this Executive Order until further notice, any other statute, local law, ordinance, order, rule or regulation or part thereof, establishing limitations of time for the filing or service of any action, notice or other process or proceeding that the court lacks authority to extend through the exercise of discretion, where any limitation oftime concludes during the period commencing from the date that the disaster emergency was declared pursuant to Executive Order Number 47, issued on October 26, 2012, until further notice." (Emphasis added). Both provisions of the Executive Order provide that statutes of limitations are suspended beginning on the date of the Executive Order. Executive Order Number 52 was issued on October 31, A copy of the Executive Order Number 52 is attached hereto as Exhibit E. 18. Respondents submit that the plain meaning of the Executive Order suspended statutes of limitations only as of the date of the Order itself. Had the Governor intended to suspend statutes of limitations as of October 26, 2013, the Executive Order would not have stated that the suspension ran from the date of the Executive Order. The practical effect of the Executive Order is that the period of time that accrues between October 26, 2012 and the expiration of the executive order will be excluded from the calculation of time for statute of

10 limitations purposes if the expiration of the limitations period occurs on or after October 31, 2012 through the date of the expiration of the Executive Order. 19. Respondents' position finds further support in the language of the relevant legislation. Executive Law 29-a, entitles "Suspension of other laws" provides in relevant part as follows, 1. Subject to the state constitution, the federal constitution and federal statutes and regulations, the governor may by executive order temporarily suspend specific provisions of any statute, local law, ordinance, or orders, rules, regulations, or parts thereof, of any agency during a state disaster emergency, if compliance with such provisions would prevent, hinder, or delay action necessary to cope with the disaster. 2. Such suspensions shall be effective from the time and in the manner prescribed in such orders and shall be published as soon as practicable in the state bulletin. (Emphasis added). The Executive Law provides that executive orders are effective only from the date set forth in such orders. The instant executive order provides an effective date of October 31, Therefore, said executive order was not in effect on October 26, 2012, and Petitioners were not entitled to a toll of the three day limitations period. For this reason, Respondents respectfully request that the Court grant reargument and upon reargument grant dismissal of the petition. LEAVE TO APPEAL 20. For the reasons stated above, and in the event thatthis Court does not dismiss the petition upon reargument, Respondents request that the Court grant leave to appeal the Decision and Order of March 7,2013 pursuant to CPLR S701(b)(1). Neumark v. New York City Police Property Clerk, 122 A.D.2d 210 (2d Dep't 1986); Driscoll v. Department of Fire of City of Syracuse, 112 A.D.2d 751 (2dDept. 1985). WHEREFORE, it is respectfully requested that the instant motion for reargument be granted, and upon reargument that the petition be dismissed, and that the Court grant

11 Respondents leave to appeal the Decision and Order of March 7, 2013, and for such other and further relief as the Court deems necessary and proper. Dated: Suffern, New York March 21,2013 /1 'I ' t, rl /!!I 4,, /i.,// //1JtI4,t A '/L ;0'41/--- /~1ANICE GITTELMAN // 1/

1. The petitioners hereby allege that Respondent erroneously concluded that the

1. The petitioners hereby allege that Respondent erroneously concluded that the SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------X Index #: 100814/14 In the Matter of the Application of NEW YORK CITY COALITION

More information

- against - NOTICE OF MOTION

- against - NOTICE OF MOTION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK LONG ISLAND ACCIDENT Document ATTORNEY XX and XX, Index #: XXXXXX Plaintiffs, - against - NOTICE OF MOTION XXXXXX and XXXXXX, And, as Escrow Agent,

More information

Petitioners/complainants, by their attorney Susan H. Shapiro, for their verified petition and

Petitioners/complainants, by their attorney Susan H. Shapiro, for their verified petition and SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND ---------------------------------------------------------------------------x ) In the Matter of the Application of ) VERIFIED ) PETITON AND ) COMPLAINT

More information

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E. Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL ARTICLE 2-1 COUNCIL 2-1-1 Elected Officers 2-1-2 Corporate Powers 2-1-3 Duties of Office 2-1-4 Vacancies in Council 2-1-5 Compensation 2-1-6 Oath of Office 2-1-7 Bond 2-1-8

More information

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 FILED: KINGS COUNTY CLERK 08/02/2016 11:23 AM INDEX NO. 505521/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016 JFC/dra/168105 TA-2015-06-17-0003-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, NOTICE OF MOTION Index No.: 451193/2015 -against-

More information

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL (A) (B) (C) (D) Fill in the Names of the original parties -- exactly as they appear on the summons and complaint or on the petition. Your name. Date your supporting

More information

CLOSING AN ARTICLE 81 GUARDIANSHIP

CLOSING AN ARTICLE 81 GUARDIANSHIP CLOSING AN ARTICLE 81 GUARDIANSHIP Submitted By: BRITT N. BURNER, ESQ. Nancy Burner and Associates New York, NY 411 412 Closing an Article 81 Guardianship By: Britt Burner, Esq. Nancy Burner & Associates,

More information

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017 CIVIL COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS NILUFAR CHOWDHURY, -against- EDITH CHESTER, and EJ & S CONTRACTING CORP., Plaintiff Defendants INDEX No.: 708578/15 NOTICE OF MOTION TO RENEW MOTION

More information

City Referendum Process

City Referendum Process City Referendum Process Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-00 (805) 654-664 venturavote.org Revised 9/5/7 Contents

More information

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: 2013-3690 Judge: Robert J. Chauvin Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------------------------------------X FEROZ ALAM, Plaintiff, AFFIRMATION IN SUPPORT Index No.: 451193/2015 -against-

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4, SURPEME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------------X XXXXXXXXXXX AND XXXXXXXXXXX, -against- Plaintiffs XXXXXX and XXXXXXX,

More information

Nevada Constitution Article 19 Section 1. Referendum for approval or disapproval of statute or resolution enacted by legislature. Sec. 2.

Nevada Constitution Article 19 Section 1. Referendum for approval or disapproval of statute or resolution enacted by legislature. Sec. 2. Nevada Constitution Article 19 Section 1. Referendum for approval or disapproval of statute or resolution enacted by legislature. 1. A person who intends to circulate a petition that a statute or resolution

More information

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE INSTRUCTIONS FOR FILIN AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE (A) (B) (C) (D) (E) (F) Caption: Write the names of the parties involved in the case. The caption must be written in the

More information

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme Court, Albany County Docket Number: 6001-10 Judge: Joseph

More information

Referendum. Guidelines

Referendum. Guidelines Referendum Guidelines July 2015 TABLE OF CONTENTS Introduction The Referendum Process What is a Referendum? Who Can Use the Referendum Process? What Kinds of Ordinances Can Be Referred to the Voters? Beginning

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------------X

More information

Illinois Constitution

Illinois Constitution Illinois Constitution Article XI Section 3. Constitutional Initiative for Legislative Article Amendments to Article IV of this Constitution may be proposed by a petition signed by a number of electors

More information

Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause...

Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause... Table of Contents Notice of Intervention and CPLR 5704 Motion.................. 2 Att. A - Original notice of Motion......................... 8 Order to Show Cause............................... 13 Exhibit

More information

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Index No.: 805071/2016 JEANNETTE SWEAT, -against- Plaintiff, NOTICE OF MOTION ELIAS KASSPIDIS, M.D. and LENOX HILL HOSPITAL, Defendants. -------------------------------------

More information

TO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq.

TO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq. SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FOURTH DEPARTMENT ----------------------------------------------------------------------------------x In the Matter of a Proceeding under Article

More information

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY SAMPLE OF PETITION TO FORM AN IRRIGATION WATER DELIVERY DISTRICT -------------------------------------------------------------------------------------------------------------------- BEFORE THE BOARD OF

More information

FILED: KINGS COUNTY CLERK 09/13/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/13/2017

FILED: KINGS COUNTY CLERK 09/13/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/13/2017 KDB/KDB 01256-085448 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS X FRANCES LANZA, -against- Plaintiff(s), JOSEPH BASILE, M.D., STATEN ISLAND UNIVERSITY HOSPITAL, DENNIS GORMLEY, M.D., OPTHALMOLOGY

More information

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New York State Unified Court System's E-Courts Service.

More information

IN THE COURT OF THE QUAPAW TRIBE OF OKLAHOMA (THE O-GAH-PAH) ) In re Petition for Change of Name of: ) ) ) Petitioner. ) ) )

IN THE COURT OF THE QUAPAW TRIBE OF OKLAHOMA (THE O-GAH-PAH) ) In re Petition for Change of Name of: ) ) ) Petitioner. ) ) ) (THE O-GAH-PAH In re Petition for Change of Name of: Petitioner. PETITION FOR CHANGE OF NAME COMES NOW the Petitioner,, and alleges and states to the Court the following, to wit: 1. That Petitioner,, of

More information

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS . ELECTIONS ARTICLE I GENERAL PROVISIONS CHAPTER 1. DEFINITIONS AND CONSTRUCTION... 8-1-1 Sec. 8-1101. Definitions.... 8-1-1 Sec. 8-1102. Construction.... 8-1-2 CHAPTER 2. MISCELLANEOUS... 8-1-2 Sec. 8-1201.

More information

FILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of 1326-1338 RIVERSIDE DRIVE LLC, Index No.152132/2017 Petitioner, For a Judgment Pursuant to Article 78 REPLY

More information

MUNICIPAL CONSOLIDATION

MUNICIPAL CONSOLIDATION MUNICIPAL CONSOLIDATION Municipal Consolidation Act N.J.S.A. 40:43-66.35 et seq. Sparsely Populated Municipal Consolidation Law N.J.S.A. 40:43-66.78 et seq. Local Option Municipal Consolidation N.J.S.A.

More information

LR_131_ J O I N T R E S O L U T I O N

LR_131_ J O I N T R E S O L U T I O N 131st General Assembly Regular Session 2015-2016. J. R. No. J O I N T R E S O L U T I O N Proposing to amend Sections 1a, 1b, and 1e of Article II of the Constitution of the State of Ohio to prohibit an

More information

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 653920/2016 Hon. Barry R. Ostrager ORIENT EQUAL INTERNATIONAL GROUP odon Sequence No. 013 LIMITED, MR. WEIBIN HUANG, HUANG AFFIRMATION

More information

FILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016

FILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016 FILED: KINGS COUNTY CLERK 07/08/2016 02:37 PM INDEX NO. 509245/2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016 SUPREME COURT OF THE CITY OF NEW YORK COUNTY OF KINGS x MILUTIN JASKIC Plaintiff, - against

More information

FILED: QUEENS COUNTY CLERK 11/15/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016

FILED: QUEENS COUNTY CLERK 11/15/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016 FILED: QUEENS COUNTY CLERK 11/15/2016 03:34 PM INDEX NO. 713208/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS Our File Number: 42012961 In the

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 FILED: NEW YORK COUNTY CLERK 07/26/2016 03:03 PM INDEX NO. 653911/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LINEN DEPOT DIRECT, INC.,

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 FILED: NEW YORK COUNTY CLERK 04/15/2016 01:21 PM INDEX NO. 150270/2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016 PXC/1654028 BU-13-06-04-09-001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

TABLE OF CONTENTS. Introduction. The Citizen Initiative Process

TABLE OF CONTENTS. Introduction. The Citizen Initiative Process April 2011 TABLE OF CONTENTS Introduction The Citizen Initiative Process What is a Citizen Initiative? Who Can Use the Citizen Initiative Process? Beginning the Process: The Notice of Intent Petition Forms

More information

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018 Kahan Jewelry Corp. v First Class Trading, L.P. 2019 NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: 650040/2018 Judge: Saliann Scarpulla Cases posted with a "30000" identifier,

More information

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------------------X â â â â â â â â â â â â -- â â â â â â X DAVID WILLIAMS, Index No.: 507787/2016

More information

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES 1 of 6 INSTRUCTIONS NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES FOR MUNICIPAL OFFICE(S) PETITION MUST BE FILED WITH THE COUNTY CLERK BY 4:00 PM OF THE DAY OF THE PRIMARY (N.J.S.A. 19:13-9)

More information

PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S)

PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S) PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S) To the Municipal Clerk of the (City) (Town) (Township) of _ (Borough) (X out 3 above) (City) (Town) We, the undersigned, hereby certify

More information

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions governing elections. (BDR )

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions governing elections. (BDR ) * S.B. 0 SENATE BILL NO. 0 SENATOR SETTELMEYER PREFILED FEBRUARY, 0 Referred to Committee on Legislative Operations and Elections SUMMARY Revises provisions governing elections. (BDR -) FISCAL NOTE: Effect

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

NOMINATING PETITION FOR PRIMARY CANDIDATES

NOMINATING PETITION FOR PRIMARY CANDIDATES 1 of 6 INSTRUCTIONS NOMINATING PETITION FOR PRIMARY CANDIDATES FOR MUNICIPAL OFFICE(S) PETITION MUST BE FILED WITH MUNICIPAL CLERK 64 DAYS PRIOR TO THE PRIMARY BY 4:00 PM (N.J.S.A. 19:23-14) 1. Read Petition

More information

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018 STATE OF NEW YORK SUPREME COURT COUNTY OF NEW YORK 17' 221 W. 17 STREET, LLC, vs. Plaintiff, AFFIRMATION IN SUPPORT ALLIED WORLD SURPLUS LINES INSURANCE Index No.: 655144/17 COMPANY, Defendant. David B.

More information

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013 FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO. 652683/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------- x

More information

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois 9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant

More information

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto, SUPREME COURT OF THE STATE OF NEW YORK: APPELLATE TERMS: 2 ND, 11 TH & 13 TH AND 9 TH & 10 TH JUDICIAL DISTRICTS ORDER TO SHOW CAUSE -against- Appellate Term Docket Number: Lower Court Index No. Upon the

More information

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PB 151 GRAND LLC, Index No.: Petitioner, VERIFIED PETITION -against- 9 CROSBY, LLC, Respondent. Petitioner PB 151 Grand, LLC, by its attorneys,

More information

Title 30-A: MUNICIPALITIES AND COUNTIES

Title 30-A: MUNICIPALITIES AND COUNTIES Title 30-A: MUNICIPALITIES AND COUNTIES Chapter 121: MEETINGS AND ELECTIONS Table of Contents Part 2. MUNICIPALITIES... Subpart 3. MUNICIPAL AFFAIRS... Subchapter 1. GENERAL PROVISIONS... 3 Section 2501.

More information

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants. SUPREME COURT OF THE STATE OF NEW YORK Index No.: 653461/2013 COUNTY OF NEW YORK JUDITH GHEDINI, (Revised Per Judgment Clerk) Plaintiff, Notice of Settlement of -against- Proposed Order & Judgment ARTHUR

More information

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018 SUPREME COURT OF THE STATE OF NEW YORK EBRAHIM ABOOD, NOTICE OF MOTION -against - Plaintiff, MOHSEN ALI, and ABDULLA AHMED, Index No: 156019/16 Defendants. Upon the affirmation of James Hoffmaier, affirmed

More information

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O- CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO. 2017-O- APPROVING CERTAIN RECOMMENDATIONS OF THE HUBER HEIGHTS CHARTER REVIEW COMMISSION AND DIRECTING THE BOARDS OF ELECTIONS OF MONTGOMERY COUNTY, OHIO

More information

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit FILED: NEW YORK COUNTY CLERK 08/27/2015 03:37 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015 Exhibit FILED: NEW YORK COUNTY CLERK 01/30/2015 04:32 PM INDEX NO. 653564/2014 NYSCEF

More information

CITY OF BERKELEY CITY CLERK DEPARTMENT

CITY OF BERKELEY CITY CLERK DEPARTMENT CITY OF BERKELEY CITY CLERK DEPARTMENT 5% AND 10% INITIATIVE PETITION REQUIREMENTS & POLICIES 1. Guideline for Filing 2. Berkeley Charter Article XIII, Section 92 3. State Elections Code Provisions 4.

More information

FILED: NYS COURT OF CLAIMS 01/02/ :25 PM CLAIM NO NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 01/02/2018

FILED: NYS COURT OF CLAIMS 01/02/ :25 PM CLAIM NO NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 01/02/2018 STATE OF NEW YORK COURT OF CLAIMS -------------------------------------------------------------------------X Claim No.: 129350 Motion No.: M-91379 CARL GOVERNALE and CHRISTINE GOVERNALE, Lopez-Summa, J.

More information

RECALL ELECTIONS. Summary. Procedures

RECALL ELECTIONS. Summary. Procedures RECALL ELECTIONS Summary Wisconsin law permits voters to recall elected officials under certain circumstances. Recall is an opportunity for voters to require elected officials to stand for election before

More information

TABLE OF CONTENTS. Introduction. The Recall Process

TABLE OF CONTENTS. Introduction. The Recall Process TABLE OF CONTENTS Introduction The Recall Process When Are Elected Officials Eligible to be Recalled? How Are Recall Proceedings Started? What Happens Next? Petition Forms Approval of Form for Circulation

More information

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1 Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE CHARLES J. MARKEY IA Part 32 Justice x Index No. 24388/2008 OPTION ONE MORTGAGE CORPORATION - against - IVAN LONDONO, et al. Motion

More information

State of New York, swears and affirms under penalty of perjury as follows:

State of New York, swears and affirms under penalty of perjury as follows: STATE OF NEW YORK SUPREME COURT LEWIS FAMILY FARM, INC., -against- ADIRONDACK PARK AGENCY, Petitioner, COUNTY OF ESSEX AFFIRMATION Index No.: 315-08 Hon. Richard B. Meyer Respondent. JOHN J. PRIVITERA,

More information

FOR COUNTY, MUNICIPAL AND DISTRICT

FOR COUNTY, MUNICIPAL AND DISTRICT Sacramento County Voter Registration and Elections February 2016 PROCEDURES FOR COUNTY, MUNICIPAL AND DISTRICT INITIATIVES AND REFERENDA TABLE OF CONTENTS PREFACE... iv INITIATIVES COUNTY INITIATIVES

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PINELLAS COUNTY CIVIL ACTION

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PINELLAS COUNTY CIVIL ACTION Filing # 44991299 E-Filed 08/09/2016 12:34:53 PM IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PINELLAS COUNTY CIVIL ACTION SAMUEL M. BAKER, BARBARA FERRELL, LINDA

More information

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C. Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C. Agate Cases posted with a "30000" identifier, i.e., 2013

More information

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b Ohio Constitution Article II 2.01 In whom power vested The legislative power of the state shall be vested in a general assembly consisting of a senate and house of representatives but the people reserve

More information

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND JOYCE BENESOWITZ GRALLA AND IZAAK GRALLA, PETITIONERS, NOTICE OF SETTLEMENT -against- INDEX NO.: 85116/2016 AMERICAN EXPRESS CENTURION BANK, CAVALRY

More information

IN THE SUPREME COURT OF THE STATE OF OREGON

IN THE SUPREME COURT OF THE STATE OF OREGON IN THE SUPREME COURT OF THE STATE OF OREGON GEORGE A. RIEMER Petitioner, v- Petition for Judicial Review STATE OF OREGON, OREGON GOVERNOR JOHN KITZHABER, OREGON ATTORNEY GENERAL ELLEN ROSENBLUM, and OREGON

More information

THE NONHUMAN RIGHTS PROJECT, INC., on behalf of KIKO, Petitioner-Appellant,

THE NONHUMAN RIGHTS PROJECT, INC., on behalf of KIKO, Petitioner-Appellant, SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT ----------------------------------------------------------------------------------x In the Matter of a Proceeding under Article

More information

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM FILED: NEW YORK COUNTY CLERK 10/09/2015 03:53 PM INDEX NO. 158764/2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/09/2015 Exhibit B to the Affirmation of Howard I. Elman, Esq. in Support of Defendants Motion

More information

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3 Case 1:17-cv-00681-LAP Document 1 Filed 01/30/17 Page 1 of 3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RD LEGAL FUNDING, LLC and RD LEGAL FUNDING PARTNERS, LP, Plaintiffs, - against -

More information

Download Nomination Petitions - IMPORTANT NOTICE

Download Nomination Petitions - IMPORTANT NOTICE Download Nomination Petitions - IMPORTANT NOTICE THE NOMINATION PETITION FORMS ATTACHED ARE BEING PROVIDED FOR THE PURPOSE OF SUPPLEMENTING THE SUPPLY OF NOMINATION PETITIONS THAT YOU RECEIVED FROM THE

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of PREFERRED BANK, successor in interest to UNITED INTERNATIONAL BANK, Index No. 150403/2017 Motion Sequence No.

More information

HOME RULE CITY CHARTER

HOME RULE CITY CHARTER HOME RULE CITY CHARTER CITY OF ROBBINSDALE, MINNESOTA Adopted November 8, 1938 Collated March 1, 1965 Recodified by Ordinance Amendment No. 1, Effective 10-9-68 Collated October 16, 1979 This document

More information

HOW TO DO A COUNTY INITIATIVE

HOW TO DO A COUNTY INITIATIVE HOW TO DO A COUNTY INITIATIVE A Guide to Placing a County Initiative on the Ballot Prepared by the Kern County Elections Office This guide was developed in an effort to provide answers to questions frequently

More information

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION FILED: NEW YORK COUNTY CLERK 12/08/2014 06:46 PM INDEX NO. 152558/2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X

More information

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE At an I.A.S. Term, Part of the Supreme Court of the County of Richmond held in the Richmond Supreme Court in the city of Staten Island, New York on the day of, 20. PRESENT: HON. THOMAS P. ALIOTTA SUPREME

More information

MOTION TO QUASH TRIAL SUBPOENA FOR LOEB & TROPER WORK PAPERS. On May 16, 2005, Intervenor-Respondent [ the Respondents ]

MOTION TO QUASH TRIAL SUBPOENA FOR LOEB & TROPER WORK PAPERS. On May 16, 2005, Intervenor-Respondent [ the Respondents ] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER --------------------------------------------X MIRIAM OSBORN MEMORIAL HOME ASSOCIATION, FILED AND ENTERED ON DATE June 30, 2005 WESTCHESTER COUNTY

More information

Petitioner, an attorney at law duly licensed to practice. before the Courts of the State of New York affirms the following

Petitioner, an attorney at law duly licensed to practice. before the Courts of the State of New York affirms the following SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------X In the Matter of the Application of GEORGE GARCZYNSKI, -against- THE CITY OF NEW YORK Petitioner, Respondent

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION In re, No. A On Habeas Corpus. Related Appeal No. A County Superior Court No. PETITION FOR WRIT OF HABEAS CORPUS [Attorney

More information

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016 FILED: NEW YORK COUNTY CLERK 12/30/2016 03:48 PM INDEX NO. 150012/2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application

More information

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

CHARTER TOWN OF LINCOLN, MAINE Penobscot County CHARTER TOWN OF LINCOLN, MAINE Penobscot County Charter Table of Contents ARTICLE I - GRANT OF POWERS TO THE TOWN... 4 SEC. 101. Incorporation; Powers of the Town.... 4 SEC. 102. Construction.... 4 ARTICLE

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Information & Instructions: Petition to enforce foreign judgment 1. The following form, Petition to Enforce Foreign Judgment, is used to enforce a judgment obtained in a state other than Texas. 2. In order

More information

Rule Change #2000(20)

Rule Change #2000(20) Rule Change #2000(20) The Colorado Rules of Civil Procedure Chapter 20. Colorado Rules of Procedure Regarding Attorney Discipline and Disability Proceedings, Colorado Attorneys Fund for Client Protection,

More information

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES: Atlantic County Clerk's Office EDWARD P. McGETTIGAN, COUNTY CLERK 5901 Main St Mays Landing, NJ 08330-1797 609-625-4011 FAX 609-909-5111 WWW.ATLANTICCOUNTYCLERK.ORG COUNTY COMMITTEE PETITION REQUIRED NUMBER

More information

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------X CATHERINE SANTIAGO, Plaintiff, - against - THIRD-PARTY SUMMONS Index No.:

More information

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511 NEW YORK SUPREME COURT COUNTY OF NEW YORK -------------------------------------------------------------x MARK SAM KOLTA, Petitioner, -against- Index No.: KEITH EDWARD CONDEMI, Respondent. --------------------------------------------------------------x

More information

Matter of Sullivan v Board of Appeals of the Town of Hempstead 2018 NY Slip Op 33441(U) December 10, 2018 Supreme Court, Nassau County Docket Number:

Matter of Sullivan v Board of Appeals of the Town of Hempstead 2018 NY Slip Op 33441(U) December 10, 2018 Supreme Court, Nassau County Docket Number: Matter of Sullivan v Board of Appeals of the Town of Hempstead 2018 NY Slip Op 33441(U) December 10, 2018 Supreme Court, Nassau County Docket Number: 609514/18 Judge: Denise L. Sher Cases posted with a

More information

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Index No.: 520858/2016 BASHMENT'S KARIB MEDIA, INC. AND DWAYNE MCKAY NOTICE OF Plaintiffs -against- THE CITY OF NEW YORK, NEW YORK CITY POLICE DEPARTMENT,

More information

TO: CHRISTOPHER J. DURKIN, CLERK OF THE COUNTY OF ESSEX. Residence Address

TO: CHRISTOPHER J. DURKIN, CLERK OF THE COUNTY OF ESSEX. Residence Address PRIMARY ELECTION PETITION NOMINATING CANDIDATE(S) FOR ESSEX COUNTY TO: CHRISTOPHER J. DURKIN, CLERK OF THE COUNTY OF ESSEX The undersigned, hereby certify that we are residents of the County of Essex,

More information

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S. Abroon v Gurwin Home Care Agency, Inc. 2012 NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S. Mahon Republished from New York State Unified Court System's

More information

Download Nomination Petitions - IMPORTANT NOTICE

Download Nomination Petitions - IMPORTANT NOTICE Download Nomination Petitions - IMPORTANT NOTICE THE NOMINATION PETITION FORMS ATTACHED ARE BEING PROVIDED FOR THE PURPOSE OF SUPPLEMENTING THE SUPPLY OF NOMINATION PETITIONS THAT YOU RECEIVED FROM THE

More information

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------- X KATARINA SCOLA, Plaintiff, Index. No.: 654447/2013 -against- AFFIRMATION

More information

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from New York State Unified Court System's E-Courts Service.

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

TITLE I: GENERAL PROVISIONS. Chapter GENERAL PROVISIONS

TITLE I: GENERAL PROVISIONS. Chapter GENERAL PROVISIONS TITLE I: GENERAL PROVISIONS Chapter 1.01. GENERAL PROVISIONS 2 River Bend General Provisions River Bend General Provisions 3 CHAPTER 1.01: GENERAL PROVISIONS Section 1.01.001 Title of code 1.01.002 Interpretation

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

-- INITIATIVE AND REFERENDUM PETITIONS --

-- INITIATIVE AND REFERENDUM PETITIONS -- November 6, 2008 -- INITIATIVE AND REFERENDUM PETITIONS -- The following provides information on launching a petition drive to amend the state constitution, initiate new legislation, amend existing legislation

More information