WHEREAS, the parties have reached an agreement as to the complete and final resolution of this matter;

Size: px
Start display at page:

Download "WHEREAS, the parties have reached an agreement as to the complete and final resolution of this matter;"

Transcription

1 IN THE MATTER OF CELESTE LUMPKINS-MOSES COIB CASE NO FEBRUARY 20, 2011 SUMMARY: The Board and the New York City Department of Education ( DOE ) concluded a three-way settlement with a DOE Secretary assigned to Paul Robeson High School who agreed to pay a $7,500 fine to DOE for using a DOE computer to perform work related to her private real estate business at times when she was supposed to be doing work for DOE. The DOE Secretary acknowledged that her conduct violated the City s conflicts of interest law, which prohibits a public servant from using City time or City resources to pursue private, non-city activities. COIB v. Lumpkins Moses, COIB Case No (2011). STIPULATION AND DISPOSITION: WHEREAS, disciplinary charges against Celeste Lumpkins-Moses (hereinafter referred to as Respondent ), a tenured secretary employed by the Department of Education of the City of New York (hereinafter referred to as Department ), assigned to Paul Robeson High School located in Brooklyn, pursuant to Education Law 3020-a; and WHEREAS, the parties desire to eliminate the need for a formal hearing, have held discussions where they were represented by counsel, have had all terms and conditions of this Post-Charge Stipulation of Settlement (hereinafter referred to as Stipulation ) thoroughly explained and now freely consent to enter into this Stipulation; such consent not having been induced by fraud, duress, or any other influence; and WHEREAS, the New York City Department of Education, The New York City Conflicts of Interest Board and Respondent wish to resolve this matter on the following terms; and WHEREAS, the parties have reached an agreement as to the complete and final resolution of this matter; NOW IT IS HEREBY AGREED AND STIPULATED by and between said parties that this matter shall be fully resolved as follows: 1. Respondent admits that she has been employed by the Department since 1987, most recently as a secretary at Paul Robeson High School. 1

2 2. Respondent admits that during that time she was a public servant within the meaning of Chapter 68 of the New York City Charter ( Chapter 68 ). 3. Respondent acknowledges that she was charged pursuant to 3020-a of the Education Law and Chapter 68, pursuant to a Notice of Initial Determination of Probable Cause, based upon allegations that she conducted real estate related business as a real estate agent during times when she was supposed to be performing her full time job duties and responsibilities with the Department and using her Department computer during the , , and school years. 4. Respondent acknowledges that her conduct as outlined in paragraph 3, constitutes a violation of the Conflicts of Interest provisions of the New York City Charter administered by the Conflicts of Interest Board. 5. Respondent acknowledges that the conduct outlined in paragraph 3 is a violation of Chapter 68, specifically City Charter 2604(b)(2), pursuant to Board Rules 1-13 (a) and 1-13(b), which provide in relevant part: i. No public servant shall engage in any business, transaction or private employment, or have a financial or other private interest, direct or indirect, which is in direct conflict with the proper discharge of his or her official duties. [City Charter 2604(b)(2)] ii. [I]t shall be a violation of City Charter 2604(b)(2) for any public servant to pursue personal and private activities during times when the public servant is required to perform services for the City. [Board Rules 1-13(a)] iii. [I]t shall be a violation of City Charter 2604(b)(2) for any public servant to use City Letterhead, personnel, equipment, resources, or supplies for any non City purpose. [Board Rules 1-13(b)] 2

3 6. Respondent acknowledges that timely charges were filed and served upon her under the provisions of 3020-a of the Education Law. 7. Subject to the terms and conditions enumerated in this stipulation of settlement, the Department agrees to withdraw the aforementioned 3020-a charges with prejudice and agrees that no further charges will be brought against the Respondent based upon any conduct or condition which relates to the investigation, charges and occurrences arising out of this matter up to and including the date of execution of this stipulation, by the parties. 8. Nothing in the agreement curtails any rights Respondent may have under Article 78 of the C.P.L.R. 9. Respondent agrees to pay a fine in the amount of seven thousand five hundred dollars ($7,500.00) payable in equal installments over eighteen (18) months via payroll deductions. This fine will be deducted from Respondent s salary payable in equal installments by payroll deductions over (18) eighteen months, commencing with the issuance of Respondent s next paycheck following execution of this stipulation and after the terms of this provision are conveyed to the necessary Department payroll staff. Deductions are to continue until full payment is made. Respondent agrees to be solely liable for the payment of the above fine. Respondent further understands and agrees that in the event she leaves the Department of Education prior to completing full payment of said fine, any remaining balance will be due at the time Respondent receives her last paycheck and shall be deducted from her final entitlement. Should Respondent s final entitlement not be sufficient to settle the remaining balance of the fine, Respondent understands and agrees that she must pay any remaining balance at that time. 10. Upon full execution of this stipulation, Respondent shall be reassigned at the discretion of the Superintendent or their designee in accordance with the terms of the current DOE/UFT contract. Respondent understands that the Superintendent or their designee may place Respondent in the Absent Teacher Reserve pool ( ATR ). 3

4 Respondent will be free to compete for any open position within the Department for which she is licensed and qualified. 11. Respondent agrees that if she is ever brought up on Education Law 3020-a charges in the future, the hearing officer will be entitled to consider this stipulation of settlement for the purposes of notice. If the Respondent is subsequently found guilty of Education Law 3020-a charges, the hearing officer will be entitled to consider this stipulation for the purpose of assessing an appropriate penalty. 12. Respondent affirms that she has entered into this agreement freely, knowingly and openly, without coercion or duress and that she has voluntarily waived all statutory, contractual, constitutional or other rights she may have held in this matter for a hearing in accordance with Education Law 3020-a. 13. Respondent affirms that she has had access to counsel in reaching this agreement and has consulted with counsel regarding the terms of this Stipulation and has entered into this agreement with advice and consent. 14. Respondent agrees that this stipulation is a public and final resolution of the charges against her. 15. Respondent understands that an executed copy of this Stipulation shall be maintained in her personnel file and in the files of the Superintendent s Office, the Office of Legal Services, and the New York City Conflicts of Interest Board. 16. The parties knowingly waive their right to make any legal or equitable claims, or to initiate legal or administrative proceedings of any kind against each other or any employee or agent thereof, relating to or arising out of the facts and circumstances of this case, except to enforce this Stipulation. Respondent further agrees to withdraw any such claims or actions that may have been commenced in any forum whatsoever arising out of the facts and circumstances of this case including any grievances filed pursuant to the collective bargaining agreement. 4

5 17. The Conflict of Interest Board accepts this disposition and the terms contained herein as a final disposition of case # , and affirmatively states that other than as recited herein, no further action will be taken by the Board against Respondent based upon the facts and circumstances set forth, in that case or in the 3020-a charges, except that the Board shall be entitled to take any and all actions necessary to enforce the termsof this disposition. 18. Nothing is this Stipulation shall be deemed to be a practice or policy of the Department. This written agreement contains all the terms and conditions agreed upon by the parties hereto and no other agreement, oral or otherwise, regarding said allegations and charges shall be deemed to exist or to bind the parties hereto or to vary any of the terms contained herein. /s/ 12/14/2010 Celeste Lumpkins-Moses Respondent /s/ 12/14/2010 Richard E. Casagrande, Esq. Attorney for Respondent 52 Broadway, 9 th Floor New York, New York Lori Smith, Esq. /s/ 12/14/2010 Theresa Europe, Esq. Attorney for Complainant Office of Legal Services NYC Department of Education 51 Chambers Street Room 604 New York, New York By: Frances Hopson Esq. 5

6 /s/ 12/17/2010 Katherine Kefalas, Principal Paul Robeson High School /s/ 12/10/2011 Steven B. Rosenfeld Chair Conflicts of Interest Board Of the City of New York 2 Lafayette Street, Suite 1010 New York, New York

IN THE MATTER OF JOHN PETTINATO COIB CASE NO NOVEMBER 18, 2009

IN THE MATTER OF JOHN PETTINATO COIB CASE NO NOVEMBER 18, 2009 IN THE MATTER OF JOHN PETTINATO COIB CASE NO. 2008-911 NOVEMBER 18, 2009 SUMMARY: The Board and the New York City Department of Education ( DOE ) concluded a three-way settlement with a DOE Principal who

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, STATE OF FLORIDA, Plaintiff, Case No.: 51-2010-CA-2912-WS/G

More information

JACKSONVILLE INDEPENDENT SCHOOL DISTRICT

JACKSONVILLE INDEPENDENT SCHOOL DISTRICT JACKSONVILLE INDEPENDENT SCHOOL DISTRICT SUPERINTENDENT'S CONTRACT THE STATE OF TEXAS COUNTY OF CHEROKEE 1. THIS IS A CONTRACT between JACKSONVILLE INDEPENDENT SCHOOL DISTRICT, hereinafter sometimes also

More information

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by SETTLEMENT AND MUTUAL RELEASE AGREEMENT THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by and between ARBOR E&T, LLC ( Arbor ) and THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA ( PBC School

More information

SEPARATION AGREEMENT

SEPARATION AGREEMENT SEPARATION AGREEMENT This SEPARATION AGREEMENT (the "Agreement") is made and entered into between Dr. Penny Quinn (hereinafter "Dr. Quinn") and Kaskaskia College, Community College District No. 501, State

More information

Cohabitation Agreement Between Parties With No Children; Joint Purchase of Real Estate COHABITATION AGREEMENT

Cohabitation Agreement Between Parties With No Children; Joint Purchase of Real Estate COHABITATION AGREEMENT Cohabitation Agreement Between Parties With No Children; Joint Purchase of Real Estate COHABITATION AGREEMENT BETWEEN Patty Plaintiff and Danny Defendant Dated: THIS AGREEMENT made and executed on the

More information

AGREEMENT. between THE METUCHEN BOARD OF EDUCATION. and THE METUCHEN PRINCIPALS AND SUPERVISORS ASSOCIATION JULY 1, through

AGREEMENT. between THE METUCHEN BOARD OF EDUCATION. and THE METUCHEN PRINCIPALS AND SUPERVISORS ASSOCIATION JULY 1, through AGREEMENT between THE METUCHEN BOARD OF EDUCATION and THE METUCHEN PRINCIPALS AND SUPERVISORS ASSOCIATION JULY 1, 2007 through JUNE 30, 2010 TABLE OF CONTENTS Article Page I Recognition... 2 II Board Rights...

More information

16. ABSENT TEACHER RESERVE

16. ABSENT TEACHER RESERVE 16. ABSENT TEACHER RESERVE For purposes of this agreement, ATRs shall be defined as all UFT-represented school based titles in excess after the first day of school, except paraprofessionals and occupational

More information

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

EMPLOYMENT CONTRACT: LIBRARIAN Catholic Schools of the Archdiocese of Galveston Houston

EMPLOYMENT CONTRACT: LIBRARIAN Catholic Schools of the Archdiocese of Galveston Houston EMPLOYMENT CONTRACT: LIBRARIAN Catholic Schools of the Archdiocese of Galveston Houston THIS CONTRACT is entered into in the City of, Texas, by and between School within the Archdiocese of Galveston Houston,

More information

1. Employer shall make the following payment to Employee:

1. Employer shall make the following payment to Employee: [IMPORTANT: The information and materials contained herein should not be considered or relied upon as legal advice on specific factual situations. Users are urged to consult legal counsel concerning particular

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA UNITED STATES OF AMERICA : Criminal Number: v. : VIOLATION: Count One: JAMES STEVEN GRILES, : 18 U.S.C. 1505 (Obstruction of Proceedings Defendant.

More information

SEVERANCE AND RELEASE AGREEMENT

SEVERANCE AND RELEASE AGREEMENT SEVERANCE AND RELEASE AGREEMENT This Settlement and Release Agreement ("Agreement") is entered into by and between Fred J. Thompson (Chief Thompson), 465 5th Ave. SW r Valley City I North Dakota, 58072

More information

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is SETTLEMENT AND RELEASE AGREEMENT THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is made as of August 20, 2007 by and between MOST V AMERIKU (hereinafter MVA ) on the one hand and OLEG KAPANETS (hereinafter

More information

BOARD OF EDUCATION PARSIPPANY-TROY HILLS AND EDUCATIONAL SUPPORT ASSOCIATION PTHESA

BOARD OF EDUCATION PARSIPPANY-TROY HILLS AND EDUCATIONAL SUPPORT ASSOCIATION PTHESA BOARD OF EDUCATION OF PARSIPPANY-TROY HILLS AND PARSIPPANY-TROY HILLS EDUCATIONAL SUPPORT ASSOCIATION PTHESA AGREEMENT 2010-2013 TABLE OF CONTENTS PREAMBLE... 1 PAGE ARTICLE I A. RECOGNITION... 1 B. DEFINITIONS...

More information

This renewable energy power purchase agreement is made on between

This renewable energy power purchase agreement is made on between Form PV1 (for renewable energy installations having a rated kwp 1,000 kwp and utilising solar photovoltaic as its renewable resource) dated 1 December 2011 This renewable energy power purchase agreement

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Form: Attorney Fee Agreement for Hourly Clients 1. The following form is a longer written fee contract. It may be used to employ the attorney. Use this fee agreement for transactions that require a more

More information

H 5848 S T A T E O F R H O D E I S L A N D

H 5848 S T A T E O F R H O D E I S L A N D LC000 0 -- H S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO LABOR AND LABOR RELATIONS - PAYMENT OF WAGES Introduced By: Representatives Jackson, McNamara,

More information

VOLUNTARY SEPARATION AGREEMENT AND RELEASE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF TRAVIS

VOLUNTARY SEPARATION AGREEMENT AND RELEASE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF TRAVIS AND RELEASE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF TRAVIS THIS ( Agreement ) is made by and between the MANOR INDEPENDENT SCHOOL DISTRICT ( District ), a political subdivision of the

More information

CONTRACT OF EMPLOYMENT KNOX COUNTY DIRECTOR OF SCHOOLS

CONTRACT OF EMPLOYMENT KNOX COUNTY DIRECTOR OF SCHOOLS CONTRACT OF EMPLOYMENT KNOX COUNTY DIRECTOR OF SCHOOLS This Contract of Employment is entered into effective the day of, 2017 by and between the Knox County Board of Education, (hereinafter the Board or

More information

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and VILLAGE OF HIGHLAND FALLS RESOLUTION ACCEPTING SETTLEMENT AGREEMENT BETWEEN THE VILLAGE OF HIGHLAND FALLS AND POLICE CHIEF KENNETH SCOTT SETTLING DISCIPLINARY PROCEEDINGS AGAINST CHIEF KENNETH SCOTT AND

More information

CHAPTER 61:07 REAL ESTATE PROFESSIONALS

CHAPTER 61:07 REAL ESTATE PROFESSIONALS CHAPTER 61:07 REAL ESTATE PROFESSIONALS ARRANGEMENT OF SECTIONS SECTION PART I Preliminary 1. Short title 2. Interpretation PART II Establishment of Council 3. Establishment of Council 4. Membership to

More information

EXHIBIT H Strategic Partnership Agreement

EXHIBIT H Strategic Partnership Agreement EXHIBIT H Strategic Partnership Agreement STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND NORTHWEST WILLIAMSON COUNTY MUD NO. 2 This Strategic Partnership Agreement (this "Agreement")

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS

SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS THIS SETTLEMENT AGREEMENT AND GENERAL RELEASE OF ALL CLAIMS is entered into this 5th day of January, 2012, by and between William Dittman (hereinafter

More information

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty, THE STATE OF NEW YORK COURT OF CLAIMS KAREEM BELLAMY, -against- THE STATE OF NEW YORK, Claimant, Defendant. STIPULATION OF SETTLEMENT AND DISCONTINUANCE Claim No. 120902 Marin, J. WHEREAS, the parties

More information

B. The Parties wish to avoid the expense and uncertainty of further litigation without any

B. The Parties wish to avoid the expense and uncertainty of further litigation without any SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release ("Settlement Agreement") is entered into by and between the Elbert County Board of County Commissioners (the "County") and the Elbert

More information

PRENUPTIAL AGREEMENT

PRENUPTIAL AGREEMENT PRENUPTIAL AGREEMENT BETWEEN Patty Plaintiff and Danny Defendant Dated: THIS AGREEMENT is made and executed on the th day of November, 2007, by and between Danny Defendant, (hereinafter referred to as

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA PATRICK BIGNARDI and AARON BARRETT, on behalf of themselves and all others similarly situated, v. Plaintiffs, FLEXTRONICS AMERICA LLC; and DOES

More information

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION July 1, 2011 - June 30, 2014 INDEX MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP

More information

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall Request For Proposals 2018-1 202 Hwy 124 E ADA Door Opener Hallsville City Hall The City of Hallsville, Missouri (the City ) seeks bids from qualified contractors for all materials and labor to install

More information

Board of Trustees Compensation and Labor Committee Teleconference Meeting

Board of Trustees Compensation and Labor Committee Teleconference Meeting Board of Trustees Compensation and Labor Committee Teleconference Meeting September 9, 2013 1:30 p.m. President s Board Room Millican Hall, 3 rd floor 800-442-5794, passcode 463796 AGENDA I. CALL TO ORDER

More information

Board of Trustees Meeting - Agenda

Board of Trustees Meeting - Agenda Board of Trustees Meeting - Agenda Office of the President University of Central Florida Board of Trustees Meeting Agenda March 13, 2018 Millican Hall, 3 rd floor, President s Boardroom 8:15 a.m. 800-442-5794,

More information

WITNESSETH. WHEREAS, it is in the best interests of both MCUSD #223 and OCUSD #220 to enter into this Agreement; and

WITNESSETH. WHEREAS, it is in the best interests of both MCUSD #223 and OCUSD #220 to enter into this Agreement; and INTERGOVERNMENTAL AGREEMENT BETWEEN OREGON COMMUNITY UNIT DISTRICT #220 AND MERIDIAN COMMUNITY UNIT SCHOOL DISTRICT #223 RELATING TO PROFESSIONAL SERVICES THIS AGREEMENT entered into by and between the

More information

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program DO NOT DESTROY THIS NOTE: WHEN PAID, THIS NOTE AND DEED OF TRUST SECURING THE SAME MUST BE SURRENDERED TO CITY FOR CANCELLATION BEFORE RECONVEYANCE WILL BE MADE. PROMISSORY NOTE SECURED BY DEED OF TRUST

More information

WATERFORD SCHOOL DISTRICT SUPERINTENDENT S CONTRACT OF EMPLOYMENT. THIS CONTRACT, is made and entered into in Waterford Township, Oakland County,

WATERFORD SCHOOL DISTRICT SUPERINTENDENT S CONTRACT OF EMPLOYMENT. THIS CONTRACT, is made and entered into in Waterford Township, Oakland County, WATERFORD SCHOOL DISTRICT SUPERINTENDENT S CONTRACT OF EMPLOYMENT THIS CONTRACT, is made and entered into in Waterford Township, Oakland County, Michigan, this 7 th day of June, 2012 by and between the

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO. Eastern Division

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO. Eastern Division IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO Eastern Division UNITED STATES OF AMERICA v. CRIMINAL NO. Case No. 2:04-cr-88 NURADIN M. ABDI JUDGE ALGENON L. MARBLEY Defendant. PLEA

More information

Chapter 2-57 INDEPENDENT POLICE REVIEW AUTHORITY

Chapter 2-57 INDEPENDENT POLICE REVIEW AUTHORITY Chapter 2-57 INDEPENDENT POLICE REVIEW AUTHORITY 2-57-010 Definitions. The following terms wherever used in this chapter shall have the following meanings unless a different meaning appears from the context:

More information

Case 1:15-cr RJD Document 8 Filed 11/23/15 Page 1 of 7 PageID #: 39. WHEREAS, on or about November 21, 2015, SERGIO JADUE (the "defendant"),

Case 1:15-cr RJD Document 8 Filed 11/23/15 Page 1 of 7 PageID #: 39. WHEREAS, on or about November 21, 2015, SERGIO JADUE (the defendant), Case 1:15-cr-00570-RJD Document 8 Filed 11/23/15 Page 1 of 7 PageID #: 39 EMN/MKM/BDM F.#201SROl827 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ----------------------------X UNITED STATES

More information

SETTLEMENT AGREEMENT AND RELEASE

SETTLEMENT AGREEMENT AND RELEASE SETTLEMENT AGREEMENT AND RELEASE This SETTLEMENT AGREEMENT AND GENERAL RELEASE (the "Agreement") is entered into, effective August 24, 2015 (the "Effective Date"), by Dr. Arthur Hall, Ph.D. ("Dr. Hall"),

More information

Athens Area Schools 4320 K Drive S, East Leroy, MI (269)

Athens Area Schools 4320 K Drive S, East Leroy, MI (269) Athens Area Schools 4320 K Drive S, East Leroy, MI 49051 (269) 729-5427 ADMINISTRATIVE CONTRACT OF EMPLOYMENT It is hereby agreed by and between the Board of Education of Athens Area Schools (hereinafter

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

SEPARATION AGREEMENT AND GENERAL RELEASE. This Separation Agreement and Release (he inafter referred to as the

SEPARATION AGREEMENT AND GENERAL RELEASE. This Separation Agreement and Release (he inafter referred to as the SEPARATION AGREEMENT AND GENERAL RELEASE This Separation Agreement and Release (he inafter referred to as the "Agreement") is entered into this 41 day of "Vi 2013, by and between the Borough of Hillsdale,

More information

ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT ( ) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and

ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT ( ) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and ADMINISTRATOR S MULTI-YEAR CONTRACT OF EMPLOYMENT (2015-2019) THIS AGREEMENT, made and entered into this 9th day of March, 2015, by and between the BOARD OF EDUCATION OF MORRIS COMMUNITY HIGH SCHOOL DISTRICT

More information

EMPLOYMENT AGREEMENT BETWEEN SCHOOL DISTRICT OF THE CITY OF INKSTER AND MISCHA G. BASIDR I. TERM OF AGREEMENT

EMPLOYMENT AGREEMENT BETWEEN SCHOOL DISTRICT OF THE CITY OF INKSTER AND MISCHA G. BASIDR I. TERM OF AGREEMENT EMPLOYMENT AGREEMENT BETWEEN SCHOOL DISTRICT OF THE CITY OF INKSTER AND MISCHA G. BASIDR THIS AGREEMENT is dated as of July W ' 2011, and is between the School D~s~ct of the City of Inkster (hereafter

More information

INSURANCE NOT REQUIRED WORK MAY PROCEED

INSURANCE NOT REQUIRED WORK MAY PROCEED INSURANCE NOT REQUIRED WORK MAY PROCEED CITY OF SANTA ANA CLERK OR COUNCIL -1 Derr.' OCT 3 1 2017 (' CITY MANAGER EMPLOYMENT AGREEMENT 0% kms 0) 06 A-2017-292 This City Manager Employment Agreement ("

More information

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: HHH Choices Health Plan, LLC, et al., 1 Debtors. - -

More information

THE HIGHER EDUCATION STUDENTS' LOANS BOARD (AMENDMENT) ACT, 2007 PART I PART II

THE HIGHER EDUCATION STUDENTS' LOANS BOARD (AMENDMENT) ACT, 2007 PART I PART II THE HIGHER EDUCATION STUDENTS' LOANS BOARD (AMENDMENT) ACT, 2007 PRELIMINARY PART I PROVISIONS GENERAL PART II 2. Amendment of section 3. 3. Amendment of section 5. 4. Amendment of section 6. 5. Amendment

More information

Employment and Settlement Agreement With Release and Waiver

Employment and Settlement Agreement With Release and Waiver This Agreement is between, and binding on, Heather Roberts, on behalf of herself, and her heirs, executors, administrators, successors, assigns, agents, attorneys, representatives and other agents, ( Roberts

More information

JOSEPH AMANIERA :SUPERIOR COURT OF NEW JERSEY Plaintiff :LAW DIVISION, OCEAN COUNTY. :Docket No. I-- /1 THE PARTIES

JOSEPH AMANIERA :SUPERIOR COURT OF NEW JERSEY Plaintiff :LAW DIVISION, OCEAN COUNTY. :Docket No. I-- /1 THE PARTIES John P. Brennan, Jr. Attorney at Law Avon Professional Building 43 Main Stteet, Suite I B Avon-by-the-Sea, New Jersey 07717 Attorney for plaintiff, Joseph Amaniera JOSEPH AMANIERA :SUPERIOR COURT OF NEW

More information

Cohabitation Agreement (Parties Have No Children Between Them) COHABITATION AGREEMENT

Cohabitation Agreement (Parties Have No Children Between Them) COHABITATION AGREEMENT Cohabitation Agreement (Parties Have No Children Between Them) COHABITATION AGREEMENT BETWEEN Patty Plaintiff and Danny Defendant Dated: THIS AGREEMENT made and executed on the day of, 2007, by and between

More information

SAG-AFTRA Personal Manager Code of Ethics and Conduct. Preamble:

SAG-AFTRA Personal Manager Code of Ethics and Conduct. Preamble: SAG-AFTRA Personal Manager Code of Ethics and Conduct Preamble: To better promote an honest and ethical relationship between SAG-AFTRA ( Union ) members and the Personal Managers ( PM ) that they choose

More information

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 INTERN SPONSORSHIP AGREEMENT FOR HIGH SCHOOL STUDENTS This INTERN SPONSORSHIP AGREEMENT FOR HIGH SCHOOL STUDENTS

More information

JOINT RULES of the Florida Legislature

JOINT RULES of the Florida Legislature JOINT RULES of the Florida Legislature Pursuant to SCR 2-Org., Adopted November 2012 JOINT RULE ONE LOBBYIST REGISTRATION AND COMPENSATION REPORTING 1.1 Those Required to Register; Exemptions; Committee

More information

AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS

AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS 1. MEDIATION AND ARBITRATION OF FEE DISPUTES 1.01 Purpose. Clients of attorneys subject to these Rules and the public in general have a right to be

More information

District of Columbia Model Severance Agreement

District of Columbia Model Severance Agreement District of Columbia Model Severance Agreement This is for educational purposes only and is not intended as legal advice. For a legal opinion on your settlement you guessed it consult with a lawyer. THIS

More information

PART III POWERS OF INVESTIGATION 11. Special powers of investigation. 12. Power to obtain information. 13. Powers of search, and to obtain assistance.

PART III POWERS OF INVESTIGATION 11. Special powers of investigation. 12. Power to obtain information. 13. Powers of search, and to obtain assistance. CHAPTER 88 PREVENTION OF BRIBERY ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short title. 2. Interpretation. PART II OFFENCES 3. Bribery. 4. Bribery for giving assistance, etc., in regard to

More information

F I L E D APRIL KANSAS STATE BOARD OF HEALING ARTS

F I L E D APRIL KANSAS STATE BOARD OF HEALING ARTS BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS F I L E D APRIL 19 2004 KANSAS STATE BOARD OF HEALING ARTS In the Matter of ) ) BRADLEY D. ECK, D.C. ) Docket No. 04-HA-33 Kansas License No. 01-04269

More information

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section 1240.10 of these Rules to resign as an attorney and

More information

Unemployment Compensation PooI Cooperative Interlocal Agreement

Unemployment Compensation PooI Cooperative Interlocal Agreement Unemployment Compensation PooI Cooperative Interlocal Agreement WHEREAS, RCW 39.34 and RCW 28A.320.080 together authorize the local school districts within the State of Washington to join together to form

More information

COHABITATION/NON-MARITAL PARTNERSHIP AGREEMENT

COHABITATION/NON-MARITAL PARTNERSHIP AGREEMENT COHABITATION/NON-MARITAL PARTNERSHIP AGREEMENT THIS AGREEMENT, made by and between Danny Defendant, residing at 45 River Road, East Brunswick, NJ, and Patty Plaintiff, residing at 100 Main Street, South

More information

FILED DEC Q--IL. DecemberJ, 2008

FILED DEC Q--IL. DecemberJ, 2008 Case 1:08-cr-00369-RJL Document 9 Filed 12/15/08 Page 1 of 10 IL U.S. Department of Justice Criminal Division Fraud Section DecemberJ, 2008 Scott W. Muller, Esq. Angela T. Burgess, Esq. Davis Polk & Wardwell

More information

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 FILED: NEW YORK COUNTY CLERK 12/28/2016 01:04 PM INDEX NO. 810002/2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X STEVEN C. HORN, Plaintiff,

More information

LEGISLATURE OF THE STATE OF IDAHO Sixty-fourth Legislature First Regular Session 2017 IN THE SENATE SENATE BILL NO. BY BUSINESS AND COMMERCE COMMITTEE

LEGISLATURE OF THE STATE OF IDAHO Sixty-fourth Legislature First Regular Session 2017 IN THE SENATE SENATE BILL NO. BY BUSINESS AND COMMERCE COMMITTEE 0 0 0 0 LEGISLATURE OF THE STATE OF IDAHO Sixty-fourth Legislature First Regular Session 0 IN THE SENATE SENATE BILL NO. BY BUSINESS AND COMMERCE COMMITTEE AN ACT REPEALING CHAPTER, TITLE, IDAHO CODE;

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

More information

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 FILED: NEW YORK COUNTY CLERK 06/02/2015 09/15/2016 10:56 02:55 AM PM INDEX NO. 651899/2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015 09/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW

More information

AGREEMENT BETWEEN THE COLUMBIA SCHOOL DISTRICT NO. 93 AND THE COLUMBIA MISSOURI NATIONAL EDUCATION ASSOCIATION JULY 1, JUNE 30, 2019

AGREEMENT BETWEEN THE COLUMBIA SCHOOL DISTRICT NO. 93 AND THE COLUMBIA MISSOURI NATIONAL EDUCATION ASSOCIATION JULY 1, JUNE 30, 2019 1 AGREEMENT BETWEEN THE COLUMBIA SCHOOL DISTRICT NO. 93 AND THE COLUMBIA MISSOURI NATIONAL EDUCATION ASSOCIATION JULY 1, 2016 - JUNE 30, 2019 This Agreement is entered into between the Columbia School

More information

APSO Code of Ethical & Professional Practice (Appendix 1 of the Constitution, hereinafter referred to as the Code)

APSO Code of Ethical & Professional Practice (Appendix 1 of the Constitution, hereinafter referred to as the Code) INTRODUCTION APSO Code of Ethical & Professional Practice (Appendix 1 of the Constitution, hereinafter referred to as the Code) The aim of this Code is to set the standards by which members will achieve

More information

NYS PERB Contract Collection Metadata Header

NYS PERB Contract Collection Metadata Header NYS PERB Contract Collection Metadata Header This contract is provided by the Martin P. Catherwood Library, ILR School, Cornell University. The information provided is for noncommercial educational use

More information

CITY OF PORTLAND TARGETED SEVERANCE PROGRAM. (Individual) AGREEMENT AND RELEASE

CITY OF PORTLAND TARGETED SEVERANCE PROGRAM. (Individual) AGREEMENT AND RELEASE CITY OF PORTLAND TARGETED SEVERANCE PROGRAM. (Individual) THIS is made and entered into this 7~' day of January, 2015, between Dean Marriott, an employee of the City of Portland, and the City of Portland,

More information

GALLE MUNICIPAL STAFFS BENEVOLENT ASSOCIATION [Cap. 482

GALLE MUNICIPAL STAFFS BENEVOLENT ASSOCIATION [Cap. 482 [Cap. 482 CHAPTER 482 Act No. 23 of 1970. AN ACT TO INCORPORATE THE. Short title. Galle Municipal Staffs Benevolent Association incorporated. objects. 1. This Act may be cited as the Galle Municipal Staffs

More information

BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT : 29

BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT : 29 QUO FA T A F U E R N T BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT 2011 2011 : 29 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Citation Interpretation TABLE OF CONTENTS PART 1 PRELIMINARY PART 2 ESTABLISHMENT

More information

GOVERNMENT GAZETTE REPUBLIC OF NAMIBIA

GOVERNMENT GAZETTE REPUBLIC OF NAMIBIA GOVERNMENT GAZETTE OF THE REPUBLIC OF NAMIBIA N$5,64 WINDHOEK - 6 December 1994 No. 992 CONTENTS Page GOVERNMENT NOTICE No. 235 Promulgation of Social Security Act, 1994 (Act 34 of 1994), of the Parliament.

More information

Educational Support Personnel Agreement

Educational Support Personnel Agreement Educational Support Personnel Agreement Between Galena City School District And Galena Education Association Expires June 30, 2018 Page 1 of 13 TABLE OF CONTENTS TABLE OF CONTENTS..2 AGREEMENT EXECUTION...3

More information

TITLE 37 Public Property and Works

TITLE 37 Public Property and Works TITLE 37 Public Property and Works CHAPTER 37-13 Labor and Payment of Debts by Contractors SECTION 37-13-1 through 37-13-16 37-13-1 "Public works" defined. "Public works" as used in this chapter shall

More information

A CONTRACTUAL AGREEMENT FOR PARTICIPATION AND OPERATION OF A STUDENT TRANSPORTATION COOPERATIVE

A CONTRACTUAL AGREEMENT FOR PARTICIPATION AND OPERATION OF A STUDENT TRANSPORTATION COOPERATIVE A CONTRACTUAL AGREEMENT FOR PARTICIPATION AND OPERATION OF A STUDENT TRANSPORTATION COOPERATIVE This agreement, by and between Granite Falls School District and Lake Stevens School District, both of Snohomish

More information

RESOLUTION NO. **-2017

RESOLUTION NO. **-2017 RESOLUTION NO. **-2017 A RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO AN AGREEMENT WITH APPOINTED CITY MANAGER TYE R. SMITH ON BEHALF OF THE CITY OF FOREST PARK, OHIO WHEREAS, Section 2.01 of the Forest

More information

Case 1:18-cv AJN Document 6 Filed 09/29/18 Page 1 of 2 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 1:18-cv AJN Document 6 Filed 09/29/18 Page 1 of 2 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK Case 118-cv-08865-AJN Document 6 Filed 09/29/18 Page 1 of 2 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES SECURITIES AND EXCHANGE COMMISSION Plaintiff, vs. ELON MUSK Defendant.

More information

MEMORANDUM OF UNDERSTANDING OF SETTLEMENT AT MEDIATION. Matter Name: Court (if applicable): Matter No.:

MEMORANDUM OF UNDERSTANDING OF SETTLEMENT AT MEDIATION. Matter Name: Court (if applicable): Matter No.: MEMORANDUM OF UNDERSTANDING OF SETTLEMENT AT MEDIATION Matter Name: Court (if applicable): Matter No.: _ (The Matter Name, Court, and Matter No., and all claims made therein shall hereinafter be referred

More information

SDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM

SDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM SDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM THIS CONTRACT, Made July 28, 2017 by and between Mountain View School District No. 244, Grangeville, Idaho in Idaho County, State of Idaho

More information

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451 INTERNSHIP CHALLENGE SPONSORSHIP AGREEMENT This INTERN SPONSORSHIP AGREEMENT (as amended from time to time,

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION HENRY LACE on behalf of himself ) and all others similarly situated, ) ) Plaintiffs, ) Case No. 3:12-CV-00363-JD-CAN ) v. )

More information

Carroll Consolidated School Corporation. Addendum to Teacher s Contract Superintendent Contract

Carroll Consolidated School Corporation. Addendum to Teacher s Contract Superintendent Contract Addendum to Teacher s Contract Superintendent Contract This Superintendent Contract (Contract) is entered into on the date written below between (CCSC), by the School Board of Trustees (Board) and KeithThackery

More information

2013 CHAPTER P

2013 CHAPTER P CHAPTER P-16.101 An Act respecting Pooled Registered Pension Plans and making consequential amendments to certain Acts 1 TABLE OF CONTENTS 1 Short title 2 Interpretation 3 Application 4 Rules respecting

More information

INDEMNITOR APPLICATION AND AGREEMENT

INDEMNITOR APPLICATION AND AGREEMENT INDEMNITOR APPLICATION AND AGREEMENT You, the undersigned indemnitor ( Indemnitor or you ), hereby represent and warrant that the following declarations made and answers given are true, complete and correct

More information

Case 2:14-cv JLR Document 24 Filed 08/31/15 Page 1 of 44 THE HONORABLE JAMES L. ROBART 2

Case 2:14-cv JLR Document 24 Filed 08/31/15 Page 1 of 44 THE HONORABLE JAMES L. ROBART 2 Case :-cv-0-jlr Document Filed 0// Page of THE HONORABLE JAMES L. ROBART UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE 0 STATE OF WASHINGTON, v. Plaintiff, INTERNET ORDER LLC also

More information

SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Alfredo Valentin of Manchester, New Hampshire (hereinafter, Plaintiff )

SETTLEMENT AGREEMENT AND GENERAL RELEASE. WHEREAS, Alfredo Valentin of Manchester, New Hampshire (hereinafter, Plaintiff ) SETTLEMENT AGREEMENT AND GENERAL RELEASE AND NOW, the undersigned, in settlement of their dispute as described herein, hereby mutually covenant and agree as follows: WHEREAS, Alfredo Valentin of Manchester,

More information

SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS. This Settlement and Mutual Release Agreement (this Agreement ) is made and entered into

SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS. This Settlement and Mutual Release Agreement (this Agreement ) is made and entered into 1 1 SETTLEMENT AGREEMENT AND RELEASE OF ALL CLAIMS This Settlement and Mutual Release Agreement (this Agreement ) is made and entered into this day of, (the Effective Date ), by and between, REBEL COMMUNICATIONS,

More information

AVSS/NET SOFTWARE AGREEMENT

AVSS/NET SOFTWARE AGREEMENT Invoice: Agreement AVSS/NET SOFTWARE AGREEMENT This AVSS/NET Software Agreement (hereinafter the Agreement ), effective the **** day of **** 201* (hereinafter the Effective Date ), is made by and between

More information

BEFORE THE DEPARTMENT OF BUSINESS OVERSIGHT OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

BEFORE THE DEPARTMENT OF BUSINESS OVERSIGHT OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) 0 MARY ANN SMITH Deputy Commissioner MIRANDA LEKANDER Assistant Chief Counsel ALEX M. CALERO (State Bar No. Senior Counsel CHARLES CARRIERE (State Bar No. Counsel Department of Business Oversight One Sansome

More information

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the corporation is fixed and located in the area known as Orinda Downs in the County of Contra

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE

SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE This Settlement Agreemen:t and Covenant Not To Sue ("Agreement") is entered into on December 13, 2010, in San Francisco, California, by and between the City

More information

RELEASE AND SETTLEMENT AGREEMENT. INC., JASON STUBBS and STUBBS (hereinafter Releasors ), by, from, or on

RELEASE AND SETTLEMENT AGREEMENT. INC., JASON STUBBS and STUBBS (hereinafter Releasors ), by, from, or on RELEASE AND SETTLEMENT AGREEMENT In consideration of the total sum of FIFTEEN THOUSAND AND 00/100 DOLLARS ($15,000.00) and other good and valuable consideration to be paid to GEORGIACARRY.ORG, INC., JASON

More information

It is hereby stipulated and agreed by Respondent and the Committee that

It is hereby stipulated and agreed by Respondent and the Committee that STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Caldwell, Taylor & Brown, Ltd. CPA Firm Permit No. 00169 STIPULATION AND CONSENT ORDER Board File 2014-329 The Minnesota Board of Accountancy ("Board")

More information

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION. No. CR

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION. No. CR DEBRA WONG YANG United States Attorney SANDRA R. BROWN Assistant United States Attorney Chief, Tax Division (Cal. State Bar # ) 00 North Los Angeles Street Federal Building, Room 1 Los Angeles, California

More information

Public Accountants Act

Public Accountants Act Public Accountants Act CHAPTER 369 OF THE REVISED STATUTES, 1989 as amended by 1994, c. 30; 2015, c. 49, ss. 1-10, 11 (except insofar as it enacts ss. 14B(2), 14C, 14D(1)(f)), 12-14 2016 Her Majesty the

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Bernice Aurelia Garbina CPA Certificate No.19784 STIPULATION AND CONSENT ORDER Board File 2016-301 The Minnesota Board of Accountancy ("Board")

More information

Freight Investor Solutions DMCC Terms of Business

Freight Investor Solutions DMCC Terms of Business Freight Investor Solutions DMCC Terms of Business 1. COMMENCEMENT 1.1 The term Agreement hereunder shall mean collectively these Terms of Business ( Terms ), and Freight Investor Solutions DMCC Order Execution

More information

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE A VENUE, SUITE 121 BATON ROUGE, LOUISIANA (225)

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE A VENUE, SUITE 121 BATON ROUGE, LOUISIANA (225) Received MARO 3 2017 LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE A VENUE, SUITE 121 BATON ROUGE, LOUISIANA 70809-1443 (225 925-6291 IN THE MATTER OF: AMEC FOSTER WHEELER

More information