UUHlelNAt, TROUTMAN SANDERS LLP. A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C t]4 TELEPHONE: 202-g;'4*2gS0

Size: px
Start display at page:

Download "UUHlelNAt, TROUTMAN SANDERS LLP. A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C t]4 TELEPHONE: 202-g;'4*2gS0"

Transcription

1 UUHlelNAt, TROUTMAN SANDERS LLP A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C t]4 TELEPHONE: 202-g;'4*2gS0 ORIGINAL Joffrey k~ Jagublm OVect DtJ: GQ FmC Aprl 3, 2006 Honorable Magale R. Salas Secreta~ Federal Energy Regulatory Commsson 888 Frst Street, NW Washngton, DC Rc: Complance Refund Report of ]Pacfcorp Docket No. ER ~g/ "-"~ t.~, "~ r" c --~D ~ j ~ rn m..d Dear Secretary Salas: PacfCorp respectfully submts ths Supplemental Complance Refund Report n accordance wth the Federal Energy Regulatory Commsson's CFERC" or the "Commsson") August 25, 2005 Letter Order ("August 25 Order") n the above-referenced proceedng.' 1. Background On February 4, 2005, PacfCorp fled four agreements wth the Commsson - specfcally () three small generator nterconnecton agreements ("las") wth Roscburg Forest Products Inc. ("Roscburg"), TDY Industres Inc., a Calforna corporaton d/b/a Wah Chang ("Wah Chang"), and Warm Sprngs Power Enterprses ("Warm Sprngs"), and () a transmsson servce agreement wth Warm Sprngs. In the August 25 Order, the Commsson accepted these late-fled agreements for flng, but ordered PacfCorp to refund to such enttes the tme value of any revenues collected under the four agreements pror to the effectve date of these agreements, set by the Commsson as Aprl 5, On Nov~nber 3, 2005, PacfCorp fled a refund report wth the Commsson n complance wth the August 25 Order, showng that t refunded $26, to Warm Sprngs on October 14, At the tme ofthat flng, PacfCorp beleved that, of the agreements fled n ths docket, t had collected revenues under only the Warm Sprngs TSA. The Commsson accepted PacfCorp's Complance Refund Report n a letter order dated January 26, Pac/fCorp, Letter Ocdet, Docket Nos. ER , et al. (Aug. 25, 2005). Pac/fCorp, Complance Retred Report of PacfCocp, Docket No. ER05-554, fled November 3, ATLANTA HONU Kq,)NU " LONDON * NEW YORK " NORFOLK RALEIGH RIC, H~41~N D e TYSON~ CORNER " V R(..;INIA ~EA(~H " WASHIN(}Tf~)N, ~).C.

2 TROUTMAN SANDERS LLP ^'rtornevs ^T L^W Hon. Magale R. Salas Aprl 3, 2006 Page 2 2. Supplemental Complance Refund Report PacfCorp recently dscovered that t had actually collected revenues under two of the other late-fled agreements,.e., the IA wth Wah Chang and the IA wth Roseburg. Snce ths money was collected pror to the Aprl 5, 2005 effectve date, the August 25 Order requres PacfCorp to make refunds for the tme value of such money. Under the IA wth Wah Chang, PacfCorp receved revenues from Web Chang n the amount of $207, In addton, under the IA wth Roseborg, PacfCorp receved revenues from Roseburg n the amount of $27, PacfCorp regrets ths error and respectfully submts ths report that, on March 27, 2006, t pad $48, to Wah Chang and $8, to Roseburg. In the case of the IA wth Wah Chang, ths amount equals the tme value of revenues collected by PacfCorp from Wah Chang pror to the Aprl 5, 2005 effectve date of the 1A between PacfCorp and Web Chang fled n Docket ER In the case of the IA wth Roseburg, ths amount equals the tme value ofrevenues collected by PacfCorp from Roseburg pror to the June 23, 2005, effectve date of the Order No complant Large Generator lntereonnectun Agreement wth Roseburg, whch the Commsson determned superseded the IA wth Roseburg fled on February 4, Attached hereto as Exhbt l s a document showng PacfCorp's calculatons of the refund amount to Wah Chang. Attached hereto as Exhbt 2 s a document showng PacfCorp's calculatons ofthe refund mount to Roseburg. Also attached s a Notce of Flng n both hard copy and on computer dskette. 3 Specfca}ly. PacfCorp rece/ved $240,000 on Aprl I 0, 2001, and, on December 12, 2001, rcfum~ W~ Chart 8 $ for pl%-peym~ts n excess of aclull co~s~:cto~ ~ lalvmg Pl~'fCo~ wth revenues under the Wah Chang lntercomleclon Agreement n the amount of $207,813.8 I. ' Specfcally, PacfCoq) receved $60,000 on Jub/I 0, 2001, and, on Sepxember 6, 2002, re funded Roseburg $32, for pc~,paymen~ n excess of actual consw~ton costs, leavng PacfCo~ wth t~nues under the IA wth Roseburg n the amount of $27,

3 TROUTMAN SANDERS LLP ATTORNEYS AT LAW Hon. Magale R. Salas Aprl 3, 2006 Page 3 3. Concluson PaeflCorp respectfully requests that the Commsson accept ths Supplemental Complance Refund Report as an amendment to the refund report submtted n ths docket on November 3, Please drect any questons to the undersgned. Enclosures ce: All Partes Jeffrey M. Jakubak Ame V. Colby TRoLrrMAN SAm)EgS LLP Attorneys for PacfCorp

4 Exhbt I

5 ]nofflclal FERC-Generated PDF of Receved by FERC OSEC 04/03/2006 n Docket#: ER TOYNVah Chang Md~ J_.L 11 I I ~ In~w~e~ R~d C ~ 1~ TOWW~h C!~ for tlm~ ~ of m~muu r ~ kx Ge~er~ton ~ P~ FERC et~ dldmd m Do(:k~ No. ~ 1 (1) {2) (4) -L I~lJ lot 2001 thn~ Q~ 2 Er~ [ 03/31/01 ~ g.02~ ~0_ S - o~'=jo~1 I o~3~oi I 7.7'~% I 82 $ 4.80G g m O~ 01,tt~ Dec. ~2, 200~ ~1 L 12Jll101 I 8.80% I 20 $ 82Z81 $ Jll/01 12/31/01, 72, 1~ Q~ 82 2nd C~ /31/02 I ~ I 4+78% I 91 $ 2, I $ ~ Q~'82 06/30~ I ~ I 4.75% I 92 $ ~.o7s7o 4th C~ 02 Is1Q~ 03 2rd QU I $ I I, 232JI ~ J31X)2 J 03/31/03~ % t 4.75% 92 $ $ ~ _ ~ $ 2~.,~3.~ 4~'6% I 91 $ % 41~ Qtr 03 ld C~04 2ml CNr G4 _ ] $ 24z~6.~, $ - m 03/31~4 12/31~ 1 t I 4.07% 4.00% J _gl $ 2A23.30 I $ 245~4!8.g4 4.(X}% I gl ' $ Q~3 3~1 Gn" 04 41h Q~" 04 ~1[*.7~... grd Q~" ~ ~11 5. g0o5 06r30~4 Oe~(~4 1~ ~1~6 ] 12J3WO4 ] r 03n1~ l f 4.00% I 82! $ 2.4gg.04 I $ 250.3G5.45 F'~"q 4.75% 5.30% I 5. $ 186.ee TotM Tme Value a# Reqnmum C~lecmd Prl~r to I $ 44k,~4.12 WMt C~no_R4t~ C.a T~ ~ 11:23 AM

6 Exhbt 2

7 lnofflclal FERC-Generated PDF of Receved by FERC OSEC 04/03/2006 n Docket#: ER !/ 3~d Q~r 01 SWt oe Q~" 3 ~ th~ C~ 2 ErKI 4th Q~01 I:~Q~ 4 1 t Q~ O2 _ ~L_. ~._~mml ~ -.- ~ ~ ~ - - T ~ ~Q~2 2rd Q~ 02 2nd Q~ 03 s '_---'~ 3~.~.3~ $ _~_ ~ ~ q_~_!~r~.~_ ~ ~_ ~._l ~ s ~7.,9 Qb2 2nd Qtr 04 3rd Qtt 04 C~4 4th Q~ 04 Itd Otr 05 O~ 2 thn Juno 23j 2006 Ro~AMLm I C,B{ To( ~ I]~AM

8 Notce of Flng

9 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION PaclflCorp ) Docket No. ER05-5~. NOTICE OF FILING (date) Take notce that on Aprl 3, 2006, PacfCorp submtted a supplemental refund report n complance wth the Federal Energy Regulatory Commsson's August 25, 2005 Letter Order n the above referenced proceedng. Any person desrng to ntervene or to protest ths flng must fle n accordance wth Rules 211 and 214 of the Commsson's Rules of Practce and Procedure (18 CFR and ). Protests wll be consdered by the Commsson n determnng thc approprate acton to be taken, but wll not serve to make protestants partes to the proceedng. Any person wshng to become a party must fle a notce of nterventon or moton to ntervene, as approprate. Such notces, motons, or protests must be fled on or before the comment date. Anyone flng a moton to ntervene or protest must serve a copy of that document on the Applcant. On or before the comment date, t s not necessary to serve motons to ntervene or protests on persons other than the Applcant. The Commsson encourages electronc submsson of protests and nterventons n leu of paper usng the "eflng" lnk at Persons unable to fle electroncally should submt an orgnal and 14 copes of the protest or nterventon to the Federal Energy Regulatory Commsson, 888 Frst Street, N.E., Washngton, D.C Ths flng s accessble on-lne at usng the "elbrary" lnk and s avalable for revew n the Commsson's Publc Reference Room n Washngton, D.C. There s an "esubscrpton" lnk on the web ste that enables subscrbers to receve ental notfcaton when a document s added to a subscrbed docket(s). For assstance wth any FERC Onlne servce, please emal FERCOnlneSupport(~ferc.gov, or call (866) (toll free). For TTY, call (202) Comment Date: 5:00 pm Eastern Tme on Magale R. Sales Secretary

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION ,'" \.. 3 4 5 6 7 9 0 3 4 5 6 7 9 3 7 AARON S. DYER #999 aaron.dyer@plsburylaw.com LAUREN M. LEAHY #065 lauren.leahy@pllsburylaw.com PLLSBURY WNTHROP SHAW PTTMAN LLP.. 7 South Fgueroa Street, Sute 00 Los

More information

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing,

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing, _ ----- -- PUBLC SERVCE COMMSSON OF WEST V'RGNA CHARLESTON At a sesson of the PUBLC SERVCE COMMSSON OF WEST VRGNA, at the Captol n the Cty of Charleston on the 24th day of March, 1976. CASE NO. 8264 ELBERT

More information

Attorney Docket Number Application Number

Attorney Docket Number Application Number The applcaton data sheet s part of the provsonal or nonprovsonal applcaton for whch t s beng submtted. The followng form contans the bblographc data arranged n a format specfed by the Unted States Patent

More information

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (2), Report No_ 28. 2014 D142332012 BYLAW NO. 201440 A BYLAW TO AMEND BYLAW NO. 8499, "RESTRCTED AREA (ZONNG) BY LAW OF THE CORPORATON OF THE CTY OF KNGSTON" (Zone Modfcaton to allow 6 dwellng unt

More information

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A.

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A. Mnorcyzk v Cty of New York 2006 NY Slp Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: 02928/04 Judge: Eleen A. Rakower Cases posted wth a "30000" dentfer,.e., 203 NY Slp Op

More information

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was !! 1 STATE OF NEW YORK COMMSSON ON JUDCAL CONDUCT n the Matter of the nvestgaton of Complants! Pursuant to Secton 44, subdvsons and 2,, J of the Judcary Law n Relaton to ' l. JAMES D. LAPANA, STPULATON

More information

of any issue of law or fact, to the entry of the

of any issue of law or fact, to the entry of the J J FNANCAL?NDUSTRY REGU?ATORY AUTHORTY LETTER OF ACCEPTANCE WAVER AND CONSENT NO. 20705494530 TO: RE: Department of Enforcement Fnancal ndustry Regulatory Authorty ("FNRA") Anthony Vultaggo Jr. Respondent

More information

LOBBYIST DISCLOSURE REPORT

LOBBYIST DISCLOSURE REPORT County ofsanta Clara Offce ofthe Clerk ofthe Board ofsupervsors County Government Center, East Wng 70 West Heddng Street San Jose, Calforna 95110-1770 (408)299-5001 FAX 938-4525 Megan Doyle Clerk ofthe

More information

California lndependent System Operator Corporation Docket No. ER Compliance Filing

California lndependent System Operator Corporation Docket No. ER Compliance Filing The Washington Harbour 3000 K Street, N.W., Suite 300 Washington, D.C. 20007-51 16 Phone 202.424.7500 Fax 202.424.7647 July 1,2005 The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission

More information

December 13, 2004 VIA ELECTRONIC FILING

December 13, 2004 VIA ELECTRONIC FILING California Independent System Operator December 13, 2004 VIA ELECTRONIC FILING The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426

More information

November 10,2004. The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

November 10,2004. The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. November 10,2004 The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: California lndependent System Operator Corporation Docket

More information

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket Matter of Daz v New York Cty Dept. of Health & Mental Hygene 2013 NY Slp Op 32360(U) September 25, 2013 Supreme Court, New York County Docket Number: 100846/13 Judge: Joan B. Lobs Cases posted wth a "30000"

More information

Gaber v Benhuri Ctr. for Laser Dentistry 2013 NY Slip Op 30378(U) February 15, 2013 Supreme Court, New York County Docket Number: /11 Judge:

Gaber v Benhuri Ctr. for Laser Dentistry 2013 NY Slip Op 30378(U) February 15, 2013 Supreme Court, New York County Docket Number: /11 Judge: Gaber v Benhur Ctr. for Laser Dentstry 203 NY Slp Op 30378(U) February 5, 203 Supreme Court, New York County Docket Number: 80064/ Judge: Joan B. Lobs Republshed from New York State Unfed Court System's

More information

November 12, 2004 VIA ELECTRONIC FILING

November 12, 2004 VIA ELECTRONIC FILING California Independent System Operator November 12, 2004 VIA ELECTRONIC FILING The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426

More information

December 28, Via Electronic Filing

December 28, Via Electronic Filing California Independent System Operator Corporation December 28, 2006 Via Electronic Filing The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

Oregon Round Dance Teachers Association

Oregon Round Dance Teachers Association Oregon Round Dance Teachers Assocaton Bylaws Adopted January 1982 Amended October 1983 Amended July 1987 Amended September 1990 Amended May 1995 Amended January 2000 Amended October 2000 Amended January

More information

Rubin v Napoli Bern Ripka Shkolnik, LLP 2016 NY Slip Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: /2015 Judge:

Rubin v Napoli Bern Ripka Shkolnik, LLP 2016 NY Slip Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Rubn v Napol Bern Rpka Shkolnk, LLP 2016 NY Slp Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: 154060/2015 Judge: Cyntha S. Kern Cases posted wth a "30000" dentfer,.e., 2013 NY

More information

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION The 2013 Kansas Legslature enacted a statute to preclude state and muncpal enttes from prohbtng the concealed carry of handguns

More information

CONSTITUTION OF ADASTRAL PARK LEISURE AND SPORTS (ATLAS) BODY TALK GYM CLUB

CONSTITUTION OF ADASTRAL PARK LEISURE AND SPORTS (ATLAS) BODY TALK GYM CLUB CONSTITUTION OF ADASTRAL PARK LEISURE AND SPORTS (ATLAS) BODY TALK GYM CLUB 1. The organsaton shall be called Adastral Park Lesure and Sports (ATLAS) Body Talk Gym Club, herenafter referred as the Club.

More information

September 28, Southwest Power Pool, Inc., Docket No. ER Prepared Rebuttal Testimony of L. Patrick Bourne

September 28, Southwest Power Pool, Inc., Docket No. ER Prepared Rebuttal Testimony of L. Patrick Bourne September 28, 2016 PUBLC VERSON PROTECTED MATERALS REDACTED The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Southwest Power

More information

Matter of Brasky v City of New York 2006 NY Slip Op 30744(U) March 15, 2006 Supreme Court, New York County Docket Number: /05 Judge: Lottie E.

Matter of Brasky v City of New York 2006 NY Slip Op 30744(U) March 15, 2006 Supreme Court, New York County Docket Number: /05 Judge: Lottie E. Matter of Brasky v Cty of New York 2006 NY Slp Op 30744(U) March 15, 2006 Supreme Court, New York County Docket Number: 114539/05 Judge: Lotte E. Wlkns Cases posted wth a "30000" dentfer,.e., 2013 NY Slp

More information

IN THE SUPREME COURT FOR THE STATE OF ALASKA

IN THE SUPREME COURT FOR THE STATE OF ALASKA IN THE SUPREME COURT FOR THE STATE OF ALASKA ASA'CARSARMIUT TRIBAL COUNCIL, vs. APPELLANT JOHN D. WHEELER III JEANETTE MYRE, APPELLEES. Case No.: S-15318 Tral Case No. 3AN-12-4581 APPEAL FROM THE SUPERIOR

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket Nos. ER02-1656-017 Operator Corporation ) ER02-1656-018 ) ER02-1656-019 ) ER04-928-000 Public

More information

IN THE SUPREME COURT OF THE STATE OF KANSAS. Proposed for filing in Case No. 113,267) NO. 308; UNIFIED SCHOOL DISTRICT 1Ngj

IN THE SUPREME COURT OF THE STATE OF KANSAS. Proposed for filing in Case No. 113,267) NO. 308; UNIFIED SCHOOL DISTRICT 1Ngj FILED JUN 2 9 2015 HEATHER L. SMITH CLERK OF APPELLATE COURTS IN THE SUPREME COURT OF THE STATE OF KANSAS Proposed for flng n Case No. 113,267) LUKE GANNON, et al, Plantffs, County Appealed From: Dstrct

More information

BILLING CODE P DEPARTMENT OF ENERGY. Federal Energy Regulatory Commission. United Water Conservation District Project No.

BILLING CODE P DEPARTMENT OF ENERGY. Federal Energy Regulatory Commission. United Water Conservation District Project No. This document is scheduled to be published in the Federal Register on 05/20/2016 and available online at http://federalregister.gov/a/2016-11905, and on FDsys.gov BILLING CODE 6717-01-P DEPARTMENT OF ENERGY

More information

FILED: NEW YORK COUNTY CLERK 06/12/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 116 RECEIVED NYSCEF: 06/12/2018

FILED: NEW YORK COUNTY CLERK 06/12/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 116 RECEIVED NYSCEF: 06/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------------X KAMCO SUPPLY CORP., On behalf of tself and ndex No. 651725-15

More information

ASBG Management Services, Inc, P.O. Box 549 Abington, PA Phone Fax 2 J

ASBG Management Services, Inc, P.O. Box 549 Abington, PA Phone Fax 2 J ASBG Management Servces, Inc, P.O. Box 549 Abngton, PA 19001 Phone 215.938.6665 Fax 2 J 5.938.7613 October 6,2014 Rosemary Chavetta, Secretary Pennsylvana Publc Utlty Commsson P.O. Box 3265 Harrsburg,

More information

E911 INFORMATION WETZEL COUNTY COMMISSION

E911 INFORMATION WETZEL COUNTY COMMISSION E911 INFORMATION WETZEL COUNTY COMMISSION WETZEL COUNTY CowwrssroN NE WMARTINSVILLE, WV26155 CAROL S. HAUGHT COUNTY CLERK BARBARA A. KING, PRESIDENT PINE GROVE, WV 26419 DONALD E. MASON, VICE-PRESIDENT

More information

BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO KIMBERLY LISA MARSHALL

BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO KIMBERLY LISA MARSHALL VIRGINIA: BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO. 15-070-100583 KIMBERLY LISA MARSHALL AGREED DISPOSITION MEMORANDUM ORDER On January 9, 2018 ths matter was heard

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. 185827 An ordnance amendng Secton 12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the

More information

gturhto IN THE SUPREME COURT OF THE STATE OF KANSAS Docket No S

gturhto IN THE SUPREME COURT OF THE STATE OF KANSAS Docket No S II Danel J. Carroll (#09463) ( Lead Attorney) Phlp R. Mchael (# 26072) Kansas Department of Admnstraton Offce of Chef Counsel 1000 SW Jackson, Sute 500 Topeka, KS 66612 Telephone: ( 785) 296-6003 Dan.carrollna,

More information

1300 I STREET, N. w. WASHINGTON, DC FACSIMILE 202" 408" 4400 WAITER'S DIRECT, DIAL. NUMBER: (202)

1300 I STREET, N. w. WASHINGTON, DC FACSIMILE 202 408 4400 WAITER'S DIRECT, DIAL. NUMBER: (202) ,~ FNNEGAN, HENDERSON, FARABOW, GARRETT 0 DUNNER, L. L. p, 300 STREET, N. w. WASHNGTON, DC 20005-335, "'. L ~ t 202.. 408.. 4000 FACSMLE 202" 408" 4400 ATLANTA 404-653-6400 f:>alo AL.TO 650"849-6600 Dear

More information

* Roll Call Number Agenda Item.?il

* Roll Call Number Agenda Item.?il * Roll Call Number Agenda tem.?l DATE November 9,2009 APPROVAL OF CONTRACT AND BOND AND PERMSSON TO SUBLET ON POLCE ACADEMY HV AC UPGRADE $ 92,470.00 BE T RESOLVED BY THE CTY COUNCL OF THE CTY OF DES MONES,

More information

FOlA IVlarker. Records Managemeht;.White House Office of

FOlA IVlarker. Records Managemeht;.White House Office of '".,. FOlA Vlarker lhs s hota textual record. Ths FOA Marker ndcates that matetalhas been te'troved durng FOA processng by George W. Bush Presdental Lbrary staff. Records Managemeht;.Whte House Offce of..

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Sierra Pacific Power Company ) Nevada Power Company ) Docket No. ER00-1801-000 Portland General Electric Company ) MOTION TO INTERVENE

More information

Legal Strategies for FDA Consent Decrees

Legal Strategies for FDA Consent Decrees RU1 Legal Strateges for FDA Consent Decrees Wllam W. Vodra PDA Taormna Conference 14 October 2003 14 October 2003 Legal Strateges for FDA Consent Decrees Slde 1 Slde 1 RU1 #1001401.2-PDA Taormna speech

More information

April 20, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

April 20, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C April 20, 2012 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: System Map Filing Docket No. RP12- - 717 Texas Street, Suite 2400 Houston,

More information

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P : : : : :

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P : : : : : J-S01007-16 NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P. 65.37 ROOSEVELT-BENTMAN TRUST FOR AMERICAN VOTERS INTER VIVOS TRUST APPEAL OF: HONORABLE PETER J. WIRS, TRUSTEE OF THE INTER VIVOS TRUST

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK JUDGMENT. ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK JUDGMENT. ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Case 1:07-cv-02207-JGK-GWG Document 83 Filed 08/09/10 Page 1 of 2 UNTED STATES DSTRCT COURT SOUTHERN DSTRCT OF NEW YORK KAREN BELLFEMNE, AMY ZEOL, MCHELLE POP A, NANCY BEANY, and JENNFER STORM, ndividually

More information

State of New York Public Employment Relations Board Decisions from September 5, 1974

State of New York Public Employment Relations Board Decisions from September 5, 1974 Cornell Unversty ILR School DgtalCommons@ILR Board Decsons - NYS PERB New York State Publc Employment Relatons Board (PERB) 9-5-1974 State of New York Publc Employment Relatons Board Decsons from September

More information

PSEG Energy Resources & Trade LLC

PSEG Energy Resources & Trade LLC l7t A1 11 YUYI A I Attachment # 4 Clean Version of Revised Tariff Sheet PSEG Energy Resources & Trade LLC FERC Electric Tariff, Original Volume No. 1 PSEG Energy Resources & Trade LLC FERC Electric Tariff,

More information

UNITED STATES DISTRICT COURT. I i I. District of. l by Failing to Maintain an Accurate Oil Record:Book, to

UNITED STATES DISTRICT COURT. I i I. District of. l by Failing to Maintain an Accurate Oil Record:Book, to ~AO 245E (Rev. 12/03) Judgment n a Crmnal Case for Organzatonal efendants Sheet EASTERN UNTE STATES OF AMERCA v. OCEANC LLSABE LMTE THE EFENANT ORGANZATON: pleaded gulty to count(s) pleaded nolo contendere

More information

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65 Agenda Item 1 1 AGENDA REPORT Revewed Cty Manager Fnance Drector MEETING DATE FEBRUARY 2 2010 TO WILLIAM A HUSTON CITY MANAGER FROM COMMUNITY DEVELOPMENT DEPARTMENT SUBJECT AMENDMENT TO CONDITIONS OF APPROVAL

More information

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 11 For consderaton by the Councl of the Town of New Tecumseth on September 16 2013 The Commttee of the Whole met at700

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket Nos. ER01-313-000 and Operator Corporation ) ER01-313-001 ) Pacific Gas and Electric Company

More information

APPELLATE DIVISION DOCKET NO. L P.W. L P.W.

APPELLATE DIVISION DOCKET NO. L P.W. L P.W. ML000946M S U P E R I O R C O U R T OF NEW J E R S E Y APPELLATE DIVISION DOCKET NO. L-6001-78 P.W. L-59128-85 P.W. MORRIS COUNTY FAIR HOUSING COUNCIL, et. al. r Plantffs v. BOONTON TOWNSHIP, et. al. Defendant

More information

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments AGENDA HEADNG: Board Appontments AGENDA REQUEST COMMSSON MEETNG DATE: Juy 20, 2015 BY Cty Audtor and Cerk Pamea M. Nadan Cty Manager Barwn and Pane Admnstrator Graham Orgnatng Department SUBJECT: Department

More information

April 10, Via etariff. Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

April 10, Via etariff. Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. MATL LLP 1100 Louisiana, Suite 3300 Houston, Texas 77002 Phone: (713) 821-2293 Fax: (713) 821-2229 Via etariff Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E.

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordnance amendng Secton.12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the Los Angeles

More information

Ip :J:CTl\00.ICALLY FIL[[) '

Ip :J:CTl\00.ICALLY FIL[[) ' tf Case 1:11-cv-07866-VM-JCF Document 975 Fled 07/07/15 Page 1 of 19 c-~; ;:~:~~~~~===-~=--. rjd

More information

PROOF OF CLAIM AND RELEASE POSTMARK DEADLINE FOR SUBMISSION: JANUARY 24, 2009

PROOF OF CLAIM AND RELEASE POSTMARK DEADLINE FOR SUBMISSION: JANUARY 24, 2009 UNTED STATES DSTRCT COURT SOUTHERN DSTRCT OF NEW YORK x n re SCOTTSH RE GROUP : Master File No. 06-cv-5853 (SAS) SECURTES LTGATON : x GENERAL NSTRUCTONS PROOF OF CLAM AND RELEASE POSTMARK DEADLNE FOR SUBMSSON:

More information

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. July 21, 2014 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. July 21, 2014 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appontments AGENDA REQUEST COMMSSON MEETNG DATE: July 21, 2014 BY Cty Audtor and Clerk Pamela M. Nadaln Cty Audtor and Clerk Nadaln AGENDA TEM NO: V.3. Orgnatng Department SUBJECT:

More information

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON. Complainant, HEARING EXAMINER'S DECISION

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON. Complainant, HEARING EXAMINER'S DECISION EN@EPKP CHARLESTON CASE NO. 82-608-G-C CABOT CORPORATON, a publc utlty, Charleston, Kanawha County, V. Complanant, THE WELCH GAS COOPERATVE ASSOCATON, Welch, McDowell County, Defendant. HEARNG EXAMNER'S

More information

California Ballot Propositions and Initiatives. Follow this and additional works at:

California Ballot Propositions and Initiatives. Follow this and additional works at: Unversty of Calforna Hastngs College of the Law UC Hastngs Scholarshp Repostory ntatves Calforna Ballot Propostons and ntatves 3-7-1994 ntatve Power. Follow ths and addtonal works at: http://repostory.uchastngs.edu/ca_ballot_nts

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket Nos. ER01-313-000 and Operator Corporation ) ER01-313-001 ) Pacific Gas and Electric Company

More information

IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA.

IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA. , \ t f ( l N THE COURT OF APPEAL OF THE DEMOCRATC SOCALST REPUBLC OF SR LANKA. n the matter of an Appel from the order dated.02.204 made by the Provncal Hgh Court of Uva Provnce holden n Badulla n the

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket Nos. ER01-313-000 and Operator Corporation ) ER01-313-001 ) Pacific Gas and Electric Company

More information

E D ORDER TO SHOW CAUSE I L ADMINISTRATIVE ORDER NO

E D ORDER TO SHOW CAUSE I L ADMINISTRATIVE ORDER NO Doc # 008308, OR BK 478 Page, Number Pages: 6, Recorded /08/008 at 0 :4 AM, JIM FULLER CLERK CIRCUIT COURT DUVAL COUNTY IN THE CIRCUIT COURT, FOURTH JUDICIAL CIRCUIT, IN AND FOR DUVAL, CLAY AND NASSAU

More information

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018 CONSTITUTION OF THE New Democratc Party of Canada EFFECTIVE FEBRUARY 2018 PREAMBLE Canada s a great country, one of the hopes of the world. New Democrats are Canadans who beleve we can be a better one

More information

FILED: KINGS COUNTY CLERK 03/12/ :28 PM

FILED: KINGS COUNTY CLERK 03/12/ :28 PM FILED KINGS COUNTY CLERK 03/12/2018 0328 PM INDEX NO. 500306/2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF 03/12/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS, HELEN WEBSTER, YECHESKEL WEBSTER,

More information

F~L~-D IS K-' LANSING. MICHIGAN

F~L~-D IS K-' LANSING. MICHIGAN 215 S. WASHNGTON SQUARE, SUTE 200 S K-' LANSNG. MCHGAN 48933-1 81 6 TELEPHONE: (51 7) 371-1730 FACSMLE: (51 7) 487-4700 http //www.dick~nsonwright corn F~L~-D COUNSELLORS AT LAW September 25,2003 Fi\C\!tG?.;.i

More information

Ortega v Neris 2015 NY Slip Op 30987(U) May 4, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Lucindo Suarez Cases posted with a

Ortega v Neris 2015 NY Slip Op 30987(U) May 4, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Lucindo Suarez Cases posted with a Ortega v Ners 2015 NY Slp Op 30987(U) May 4, 2015 Supreme Court, Bronx County Docket Number: 303825/2012 Judge: Lucndo Suarez Cases posted wth a "30000" dentfer,.e., 2013 NY Slp Op 30001(U), are republshed

More information

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appointments AGENDA REQUEST COMMSSON MEETNG DATE: December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA TEM NO: V.5. Originating Department

More information

PJM Interconnection, L.L.C. and Progress Energy Carolinas, Inc. Docket No. ER

PJM Interconnection, L.L.C. and Progress Energy Carolinas, Inc. Docket No. ER PJM Interconnection Valley Forge Corporate Center 955 Jefferson Avenue Norristown, PA 19403 2497 Robert V. Eckenrod Counsel 610.666.3184 fax 610.666.8211 eckenr@pjm.com Secretary Federal Energy Regulatory

More information

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j ,! j j! { l j N THE COURT OF APPEAL OF THE DEMOCRATC SOCALST REPUBLC OF SR LANKA CA WAKFS 0/207 Wakfs Trbunal No. WT/242/207 Wakfs Board Case No. WB/727/206 n the matter of an appeal under and n terms

More information

June 30, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Magalie R.

June 30, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Magalie R. Gas Pipeline - Transco 2800 Post Oak Boulevard (77056) P.O. Box 1396 Houston, Texas 77251-1396 713-215-2000 June 30, 2005 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426

More information

CANTONMENT BOARD, RANIKHET MINISTRY OF DEFENCE, GOVT. OF INDIA

CANTONMENT BOARD, RANIKHET MINISTRY OF DEFENCE, GOVT. OF INDIA \ APPONTMENT TO THE POST OF TOLL COLLECTOR, JUNOR CLERK AND WATER LNEMAN N CANTONMENT BOARD, RANKHET CANTONMENT BOARD, RANKHET MNSTRY OF DEFENCE, GOVT. OF NDA No. 121Recrutment 12017 01- Sept, 2017 Onlne

More information

BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS. April 7, : 00 PM

BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS. April 7, : 00 PM BELGRADE CTY COUNCL MEETNG MNUTES COUNCL CHAMBERS Aprl 7, 2015 7: 00 PM Mayor Russell Nelson called the meetng to order. Councl Members n attendance were: Brad Cooper, Anne Koentopp, Ken Smth, Krstne Mencucc,

More information

Plaintiff, Defendant. This libel action arises out of the public controversy. concerning the safety.of fluoridation o:f public water supplies,

Plaintiff, Defendant. This libel action arises out of the public controversy. concerning the safety.of fluoridation o:f public water supplies, UNTED STATES DSTRCT COURT SOUTHERN DSTRCT OF NEW YORK --------------------------~----------x J6HN YAMOUYANNS, PhD, -aganst- Plantff, CONSUMERS UNON OF UNTED STATES, NC, Defendant -------------------------------------x

More information

I I I I I l I I I I I

I I I I I l I I I I I l RCHARD STATE P. WALLACE, Appellant (Defendant Below), V. OF NDANA, Appellee (Plantff Below). N THE COURT OF APPEALS OF NDANA CAUSE NO. 49A02-0706-CR-498 An appeal from: Maron Superor Court, Crm Dvson,

More information

J l. Communications Service Tax (Amendment) Act. Act 864 ,.. J. Section

J l. Communications Service Tax (Amendment) Act. Act 864 ,.. J. Section ~ ~.: _'. 1 j Secton Communcatons Servce Tax (Amendment) Act ARRANGEMENT OF SECTONS Act 864 (, ' 1. Secton 1 of Act 754 amended 2. Secton 2 of Act 754 amended 3. Secton 6 ofact 754 amended 4. Secton 8

More information

SISSETON-WAHPETON SIOUX TRIBE CHAPTER 47 . CONDEMNATION OF TROST OR RESTRICTED LAND ONDER

SISSETON-WAHPETON SIOUX TRIBE CHAPTER 47 . CONDEMNATION OF TROST OR RESTRICTED LAND ONDER SSSETON-WAHPETON SOUX TRBE CHAPTER 47. CONDEMNATON OF TROST OR RESTRCTED LAND ONDER POWER OF EM~ DOMAN..«.». L COOt o Amendment,3 New Adoption Judicial Approved,;)-5"-~'- Council AdOP~ 1:).-5-

More information

SHEILA BIRRELL Acting City Clerk "Pro Tempere" CORPORATION OF THE CiTY OF KINGSTON

SHEILA BIRRELL Acting City Clerk Pro Tempere CORPORATION OF THE CiTY OF KINGSTON ~ _ Judge's Order regstered as nstrument No. 54982 Clause 7, Report No. 75, 990 BY-LAW NO. 90-99 A BY-LAW TO AUTHORZE AN APPLCATON TO BE MADE TO THE DSTRCT COURT JUDGE TO CLOSE A PORTON OF SMTH LANE PASSED:

More information

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI FILED APR OFFICE OF Tlit. ;..,1.c:.RK SUPREME COURT COURT OF APPEALS

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI FILED APR OFFICE OF Tlit. ;..,1.c:.RK SUPREME COURT COURT OF APPEALS N THE SUPREME COURT OF THE STATE OF MSSSSPP N THE MATTER OF THE CONSERVATORSHP OF CARL WLLAM ARNOLD, SR. CAUSE NO. A,() 1.. m ~ CARL WLLAM ARNOLD, JR., LYNDA ARNOLD GAMBRELL, and DEBORAH ARNOLD HERNDON

More information

September 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

September 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 September 29, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 RE: Motion to Place Suspended Tariff Sections into Effect Docket No. RP17-598-

More information

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. Karen Koyano Principal Manager FERC Rates & Compliance Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance with Sections 35.13 and 35.15 of the Federal

More information

THE JOHN MARSHALL REVIEW OF INTELLECTUAL PROPERTY LAW

THE JOHN MARSHALL REVIEW OF INTELLECTUAL PROPERTY LAW THE JOHN MARSHALL REVIEW OF INTELLECTUAL PROPERTY LAW UNITED STATES REEXAMINATION PROCEDURES: RECENT TRENDS, STRATEGIES AND IMPACT ON PATENT PRACTICE GREG H. GARDELLA AND EMILY A. BERGER ABSTRACT Reexamnaton

More information

Defendants, DAVID A. BEN-ASHER, ESQ. 134 Evergreen Place East Orange, New Jersey 07018

Defendants, DAVID A. BEN-ASHER, ESQ. 134 Evergreen Place East Orange, New Jersey 07018 U.I. v. / t/p* ARTHUR W. BURGESS, ESQ. DIRECTOR OF LAW TOWNSHIP OF WOODBRIDGE 1 Man Street Woodbrdge, New Jersey 07095 (201) 634-4500 Attorney for Defendant, Townshp of Woodbrdge URBAN LEAGUE OF GREATER

More information

July 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

July 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C July 25, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Great Lakes Gas Transmission Limited Partnership Annual Charge Adjustment

More information

Loreley Fin. (Jersey) No. 3, Ltd. v Morgan Stanley & Co. Inc NY Slip Op 32624(U) October 1, 2014 Sup Ct, New York County Docket Number:

Loreley Fin. (Jersey) No. 3, Ltd. v Morgan Stanley & Co. Inc NY Slip Op 32624(U) October 1, 2014 Sup Ct, New York County Docket Number: Loreley Fn. (Jersey) No. 3, Ltd. v Morgan Stanley & Co. nc. 2014 NY Slp Op 32624(U) October 1, 2014 Sup Ct, New York County Docket Number: 653316/12 Judge: Jeffrey K. Ong Cases posted wth a "30000" dentfer,.e.,

More information

to execute the Mitigation Agreement comprises approximately6302 acres or

to execute the Mitigation Agreement comprises approximately6302 acres or t G OF PLA T C1 u AGENDA REPORT FLORD DATE September 14 2009 TO Cty Commsson FROM Davd R Sollenber ercty Manager SUBJECT Envronmental Protecton Commsson of Hllsborough County Wetland mpact Approval and

More information

McDowell & Rackner PC

McDowell & Rackner PC o e e ô o o o o o o o o c c AME JAMESoN Direct (0) 9-9 amie@mcd-law.com August 8, 008 VA ELECTRONC F LNG AND U.S. MAL PUC Filing Center Public Utility Commission of Oregon PO Box Salem, OR 908- Re: Dockets

More information

Solano v QLR Six, Inc NY Slip Op 33989(U) June 14, 2013 Supreme Court, Bronx County Docket Number: /10 Judge: Wilma Guzman Cases posted

Solano v QLR Six, Inc NY Slip Op 33989(U) June 14, 2013 Supreme Court, Bronx County Docket Number: /10 Judge: Wilma Guzman Cases posted Solano v QLR Sx, nc. 2013 NY Slp Op 33989(U) June 14, 2013 Supreme Court, Bronx County Docket Number: 308771/10 Judge: Wlma Guzman Cases posted wth a "30000" dentfer,.e., 2013 NY Slp Op 30001(U), are republshed

More information

% % ^GRANT CHANDLER, CHAIRMAN. PBPmftMCK NQ.».

% % ^GRANT CHANDLER, CHAIRMAN. PBPmftMCK NQ.». PBPmftMCK NQ.». AN ORDINANCE ALLOWING FOR DIRECT LEGISLATION BY THE PEOPLE THROUGH THE INITIATIVE AND REFERENDUM; ADOPTING AS COUNTY 3-7 AND ITS AMENDMENTS THERETO; AND ESTABLISHING THE EFFECTIVE REQUIREMENTS

More information

Pacific Gas end Eiecb'ic Company Docket Nos. ER , ER , ER , ER , ER , ER

Pacific Gas end Eiecb'ic Company Docket Nos. ER , ER , ER , ER , ER , ER CALIFORNIA ISO March 3, 2004 The Honorable Magalie Roman Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 FILED OFFICE OF THE SECr'~Z~:',Ry ZC;~ H,~,R -LI

More information

FILED: NEW YORK COUNTY CLERK 12/20/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/20/2017

FILED: NEW YORK COUNTY CLERK 12/20/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 12/20/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X X Index No.: 163079/2015 JUANA LEWIS, ()I' I':N'I'It'' NOTICE OF ENTItY

More information

i i I l I I I I I I I I i I I I I I I

i i I l I I I I I I I I i I I I I I I l CATHY V, REBECCA JONES, JONES, MSSOUR APPELLANT, RESPONDENT. SOUTHERN N THE APPELLANT'S DSTRCT BREF Appeal No. SD29176 Davd B. Ponter MO Bar No. 44498 Raymond M. Gross MO Bar No. 56438 PONTER LAW OFFCE,

More information

Board of Trustees Meeting Minutes

Board of Trustees Meeting Minutes Bowlng Green State Unversty ScholarWorks@BGSU Board of Trustees Meetng Mnutes Unversty Publcatons 10-14-1913 Board of Trustees Meetng Mnutes 1913-10-14 Bowlng Green State Unversty Follow ths and addtonal

More information

Government Gazette Staatskoerant

Government Gazette Staatskoerant Government Gazette Staatskoerant REPUBLIC OF SOUTH AFRICA REPUBLIEK VAN SUID AFRIKA Regulaton Gazette No. 10177 Regulasekoerant Vol. 626 25 August Augustus 2017 No. 41068 N.B. The Government Prntng Works

More information

Section GT&C, Awarding of Available and Planned Pipeline Capacity, Bid Procedures ( Section ). 2

Section GT&C, Awarding of Available and Planned Pipeline Capacity, Bid Procedures ( Section ). 2 September 24, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 700 Louisiana Street, Suite 700 Houston, Texas 77002-2700 John A. Roscher

More information

Constitution of the Broad MBA Association

Constitution of the Broad MBA Association Consttuton of the Broad MBA Assocaton (presented for ratfcaton to the General Membershp September 11, 2003; amended by the Executve Board on January 27, 2011) Artcle I. DECLARATIONS Secton 1.01 Secton

More information

17 W. 127th St. Partners LLC v Baruch Realty, LLC 2016 NY Slip Op 31566(U) August 17, 2016 Supreme Court, New York County Docket Number: /12

17 W. 127th St. Partners LLC v Baruch Realty, LLC 2016 NY Slip Op 31566(U) August 17, 2016 Supreme Court, New York County Docket Number: /12 17 W. 127th St. Partners LLC v Baruch Realty, LLC 2016 NY Slp Op 31566(U) August 17, 2016 Supreme Court, New York County Docket Number: 158807/12 Judge: Cyntha S. Kern Cases posted wth a "30000" dentfer,.e.,

More information

Assistant City Manager Development Services First Assistant City Manager Assistant City Manager Admin/Leisure Services

Assistant City Manager Development Services First Assistant City Manager Assistant City Manager Admin/Leisure Services WORK SESSON - 6:00 P.M.: MNUTES RCHARDSON CTY COUNCL WORK SESSON AND COUNCL MEETNG JUNE 8, 2015 Call to Order Mayor Voelker called the meeting to order at 6:02 p.m. with the following Council members present:

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. 185197 An ordnance amendng Secton 12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the

More information

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. James A. Cuillier Director FERC Rates & Regulation June 2, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance

More information

P.O. Box Austin, Texas ADDRESS /PC BOX; APT tsuite#; CITY; STATE; ZIP CODE MS / MRS / MR FIRST M1 NICKNAME LAST SUFFIX

P.O. Box Austin, Texas ADDRESS /PC BOX; APT tsuite#; CITY; STATE; ZIP CODE MS / MRS / MR FIRST M1 NICKNAME LAST SUFFIX TexasEthcs Commsson P.O. Box 12070 Austn, Texas 78711-2070 CANDDATE OFFCEHOLDER CAMPAGN FNANCE REPORT The CJOH nstructon Gude explans how to complete ths form. ACCOUNT # (Ethcs Commsson Flers) (512) 463-5800

More information

March 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

March 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C March 25, 2015 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Great Lakes Gas Transmission Company 700 Louisiana Street, Suite 700 Houston,

More information

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appointments AGENDA REQUEST COMMSSON MEETNG DATE: April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA TEM NO: V.3. Originating Department

More information

A. Zonal Agreements and Termination of the GFA

A. Zonal Agreements and Termination of the GFA JOSEPH C. HALL Partner (202) 442-3506 hall.joseph@dorsey.com March 8, 2016 VIA ELECTRONIC FILING Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

More information

Immigration New Zealand Operational Manual. Border entry. Issue Date: 29 Novemer 2010

Immigration New Zealand Operational Manual. Border entry. Issue Date: 29 Novemer 2010 Immgraton New Zealand Operatonal Manual Border entry Issue Date: 29 Novemer 2010 CONTENTS Y1 Objectve...1-1 Y2 Arrvals and departures...2-1 Y3 People refused entry permsson...3-1 Y4 Vsas n error...4-1

More information