YONKERS AVENUE, VILLAGE OF TUCKAHOE, NEW YORK SECTION 14 EMERGENCY STREAMBANK PROTECTION. July 2010

Size: px
Start display at page:

Download "YONKERS AVENUE, VILLAGE OF TUCKAHOE, NEW YORK SECTION 14 EMERGENCY STREAMBANK PROTECTION. July 2010"

Transcription

1 SECTION 14 EMERGENCY STREAMBANK PROTECTION MAILING LIST July 2010 Prepared by: U.S. Army Corps of Engineers New York District Planning Division 26 Federal Plaza New York, NY

2 INTRODUCTION This report provides the names and addresses of the various agencies, groups, and interested parties that may be directly or indirectly involved with the U.S. Army Corps of Engineers proposed Streambank Protection Project located in Tuckahoe, NY.. This report is divided into the following sections: Section 1.0 Elected Officials (page 2); Section 2.0 Regulatory Agencies (page 5); Section 3.0 Easements, Utilities, and Railroads (page 8); and, Section 4.0 Interested Parties (page 10). 1

3 1.0 ELECTED OFFICIALS 1.1 FEDERAL OFFICIALS (PAGE 3) 1.2 STATE OFFICIALS (PAGE 3) 1.3 COUNTY OFFICIALS (PAGE 3) 1.4 LOCAL OFFICIALS (PAGE 4) 2

4 1.1 FEDERAL OFFICIALS The Honorable Charles Schumer United States Senate 313 Hart Senate Office Building Washington, DC The Honorable Charles Schumer United States Senate One Park Place, Suite 100 Peekskill, NY The Honorable Kirsten Gillibrand United States Senate 478 Russell Senate Office Building Washington, DC The Honorable Kirsten Gillibrand United States Senate PO Box 884 Nyack, NY The Honorable Nita Lowey US House of Representatives 18 th Congressional District 2329 Rayburn HOB, Washington, DC The Honorable Nita Lowey US House of Representatives 222 Mamaroneck Ave. Suit #310 White Plains, NY STATE OFFICIALS Honorable Amy Paulin 700 White Plains Rd. Suite 252 Scarsdale, NY Honorable Mike Spano 35 East Grassy Sprain Rd. 4 th Floor Yonkers, NY Honorable Richard L. Brodsky 5 West Main St. Suite 205 Elmsford, NY Honorable J. Gary Pretlow 48 N. Broadway. Yonkers, NY David Paterson, Governor Office of the Governor State Capitol Albany, NY Honorable George S. Latimer 933 Mamaroneck Ave. Suite 102 Mamaroneck, NY Honorable Robert J. Castelli 4 New King St., Suite 125 White Plains, NY Honorable Suzi Oppenheimer State Senator 37 th Senate District 222 Grace Church St., 3 rd floor Port Chester, NY Honorable Andrea Stewart-Cousins State Senator 35 th Senate District 28 Wells Ave. Yonkers, NY COUNTY OFFICIALS Timothy C. Idoni Westchester County Clerk Office of the Westchester County Clerk 110 Dr. Martin Luther King Jr. Blvd. Bernice Spreckman 14 th Legislative District James Maisano 11 th Legislative District Gordon A. Burrows 15 th Legislative District Lyndon Williams, Vice Chairman 13 th Legislative District Kenneth W. Jenkins, Chairman 16 th Legislative District 3

5 1.4. LOCAL OFFICIALS Anthony S. Colavita, Town Supervisor Michael Cahalin, Councilman Linda Doherty, Town Clerk Eastchester Town Hall Vicki C. Ford, Councilwoman Frederick J. Salanitro, Esq., Councilman Sheila Marcotte, Councilwoman John Fitzpatrick, Village Mayor 65 Main Street Tuckahoe, NY

6 2.0 REGULATORY AGENCIES 2.1 FEDERAL AGENCIES (PAGE 6) 2.2 STATE AGENCIES (PAGE 6) 2.3 COUNTY AGENCIES (PAGE 7) 2.4 LOCAL AGENCIES (PAGE 7) 5

7 2.1 FEDERAL AGENCIES J. Sidoti Anton Federal Energy Regulation Commission 19 West 34th Street, Suite 400 New York, NY Robert Hargrove, Chief U.S. Environmental Protection Agency, Region II Strategic Planning & Multimedia Programs 290 Broadway New York, NY Jeffrey W. Kolb, P.E., New York Division Administrator Federal Highway Administration Leo W. O Brien Federal Building, RM 719 Clinton Ave & N. Pearl St Albany, NY U.S. Fish & Wildlife Service Joseph F. Picciano, P.E., Regional Director Federal Emergency Management Agency Region II 26 Federal Plaza, Suite 1307 New York, NY Gerald Hertel U.S. Department of Agriculture Forest Service 5 Radnor Corporate Center, Suite 200 Radnor, PA Ward Freeman, Director U.S. Geological Survey 425 Jordan Road Troy, NY Mario Del Vicario Chief of Ecosystems Protections Branch U.S. Environmental Protection Agency Region II 290 Broadway, Room 2224 New York, NY Patricia A. Kurkul, Reginal Administator National Marine Fisheries Service Northeast Regional Office 55 Great Republic Drive Gloucester, MA Milford Wayne Donaldson, Chairman Advisory Council on Historic Preserv. The Old Post Office Building 1100 Pennsylvania Avenue, NW #809 Washington, DC Mario Paula U.S. Environmental Protection Agency Region 2 Wetlands Protection Section 24 th Floor, 290 Broadway New York, NY STATE AGENCIES D.J. Evans, Director NY Dept. of Environmental Conservation Natural Heritage Program 625 Broadway, 5 th Floor Albany, NY Jeffrey Sama, Director Division of Environmental Permits 625 Broadway, 4 th Floor Albany, NY Pete Grannis, Commissioner NY Dept. of Environmental Conservation 625 Broadway, 14 th Floor Albany, NY Tom Rinaldi, Director Division of Forest Protection 625 Broadway, 8 th Floor Albany, NY Dale Desnoyers, Director Division of Environmental Remediation 625 Broadway, 12 th Floor Albany, NY Robert Davies, Director Division of Lands & Forests 625 Broadway, 5 th Floor Albany, NY Patricia Riexinger, Director Division of Fish, Wildlife, & Marine Resources 625 Broadway, 5 th Floor Albany, NY David Shaw, Director Division of Air Resources 625 Broadway, 2 nd Floor Albany, NY Alan Belensz, Director Office of Climate Change 625 Broadway, 8 th Floor Albany, NY

8 Mark Klotz, Director Division of Water 625 Broadway, 4 th Floor Albany, NY COUNTY AGENCIES Westchester County Planning Board Thomas Lauro, Commissioner of Environmental Facilities Westchester County John Hsu, Commissioner of Public Works Westchester County Joseph Stout, Commissioner of Parks, Recreation, Conservation Westchester County 2.4 LOCAL AGENCIES Tuckahoe Village Board of Trustees 65 Main Street Tuckahoe, NY Hector DiLeo, Superintendent of Highways Town of Eastchester Frank DiMarco, Superintendent Tuckahoe Village Dept. of Public Works 65 Main Street Tuckahoe, NY Margaret H. Uhle, Director of Planning Town of Eastchester 7

9 3.0 EASEMENTS, UTILITIES, AND RAILROADS CABLEVISION Charles Mayfield 609 Center Ave Mamaroneck, NY Con Edison Michael Stec Engineering Supervisor 511 Theodore Fremd Ave Rye, NY United Water Donald Vitagliano 2525 Palmer Road New Rochelle, NY Verizon Cliff Parks 223 Marbledale Road Tuckahoe, NY

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS UNITED STATES PRESIDENT OF THE UNITED STATES -CAN SERVE NO LONGER THAN 10 YEARS Donald J. Trump (R) The White House Office (Term expires 12/31/2020) 1600 Pennsylvania Ave NW Washington DC 20500 Fax: 202-456-2461

More information

as Civ, MAR ; U 2006 D P_ N UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

as Civ, MAR ; U 2006 D P_ N UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK Donald W. Stever Bablu David Naidu KIRKPATRICK & LOCKHART NICHOLSON GRAHAM LLP 599 Lexington Avenue New York, New York 10022 (2I2) 536-3900 Attorneys for the Plaintiffs MAR ; U 2006 D P_ N UNITED STATES

More information

MINUTES OF THE TOWN BOARD September 17, 2013

MINUTES OF THE TOWN BOARD September 17, 2013 MINUTES OF THE TOWN BOARD September 17, 2013 Minutes of a Meeting of the Town Board of the Town of Eastchester held on September 17, 2013 at 8:00 p.m., at the Town Hall, Eastchester, New York. I. CALL

More information

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF THE TOWN BOARD October 6, 2015 MINUTES OF THE TOWN BOARD October 6, 2015 Minutes of a Meeting of the Town Board of the Town of Eastchester held on October 6, 2015 at 8:00 p.m., at the Bronxville Library, Yeager Room, Bronxville, New

More information

MINUTES OF THE TOWN BOARD April 18, 2017

MINUTES OF THE TOWN BOARD April 18, 2017 MINUTES OF THE TOWN BOARD April 18, 2017 Minutes of a Meeting of the Town Board of the Town of Eastchester held on April18, 2017 at 8:00 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York. I.

More information

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

More information

Who is my Representative? (January 2018)

Who is my Representative? (January 2018) Who is my Representative? Federal Government State Government Local Government Provided by: Essex County Voter Registration and Elections 205 S. Cross St, Suite B P.O. Box 1561-1561 Phone: 804-443-4611

More information

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State 2017 Elected Officials Guide mup.sos.state.ga.us (my voter page) Georgia Secretary of State www.sos.georgia.gov One Overton Park 3625 Cumberland Blvd., Suite 970 Atlanta, GA 30339 Office: 770.661.0999

More information

LOCAL DISTRICT LEADER APPOINTED TO ADMINISTRATIVE JUDGE

LOCAL DISTRICT LEADER APPOINTED TO ADMINISTRATIVE JUDGE VOTER SERVICES The LWVNR Voter Service Committee is grateful to all of our volunteers who helped to register voters on National Voter Registration Day in September 2017. They were among 9800 people in

More information

~11~Ulm~ Date Printed: 06/16/2009 IFES 76. JTS Box Number: Tab Number: United States Virqinia English IFES ID: CE02532.

~11~Ulm~ Date Printed: 06/16/2009 IFES 76. JTS Box Number: Tab Number: United States Virqinia English IFES ID: CE02532. Date Printed: 06/16/2009 JTS Box Number: Tab Number: Document Title: Document Date: Document Country: Document Language: IFES ID: IFES 76 119 Arlington County's Elected Officials 2002 United States Virqinia

More information

MINUTES OF THE TOWN BOARD February 14, 2017

MINUTES OF THE TOWN BOARD February 14, 2017 MINUTES OF THE TOWN BOARD February 14, 2017 Minutes of a Meeting of the Town Board of the Town of Eastchester held on February 14, 2017 at 7:00 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York.

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT SEP-02-18 12:19 PM Page 1 S BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT A01098 2000 JULY PERIODIC (K) SCHEDULE: F 01/06/00 C CENTRAL LABOR COUNCIL 2214 JUL-13-00 02:54 PM 01/06/00 2216 JUL-13-00 02:56

More information

VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, :00 P.M.

VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, :00 P.M. ANNOUNCEMENT OF EXIT SIGNS PLEDGE OF ALLEGIANCE VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, 2017 8:00 P.M. 1. Barbara A. Berardi, Village Clerk will administer

More information

United States Senators PAT TOOMEY (R) 200 Chestnut Street, Suite 600, Philadelphia, PA

United States Senators PAT TOOMEY (R) 200 Chestnut Street, Suite 600, Philadelphia, PA MIDDLETOWN TOWNSHIP 27 North Pennell Road, P.O. Box 157Lima, PA 19037 Phone: 610-565-2700 ~ Fax: 610-566-3640 Website: http://www.middletowntownship.org/ Cable TV: Comcast channel 5, Verizon channel 34

More information

Case 2:06-cv WKW-WC Document 98 Filed 01/16/2007 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA

Case 2:06-cv WKW-WC Document 98 Filed 01/16/2007 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA Case 2:06-cv-00392-WKW-WC Document 98 Filed 01/16/2007 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA UNITED STATES OF AMERICA, Plaintiff, v. Civil Action No. STATE

More information

Case Doc 7 Filed 09/03/15 Entered 09/03/15 16:39:40 Desc Main Document Page 1 of 2

Case Doc 7 Filed 09/03/15 Entered 09/03/15 16:39:40 Desc Main Document Page 1 of 2 Case 15-13441 Doc 7 Filed 09/03/15 Entered 09/03/15 16:39:40 Desc Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS EASTERN DIVISION In re: BUCKINGHAM OIL INTERESTS, INC.,

More information

Committee on Infrastructure. Committee Room, 148 Martine Avenue, 8th Floor, White Plains, NY 10601

Committee on Infrastructure. Committee Room, 148 Martine Avenue, 8th Floor, White Plains, NY 10601 Committee on Infrastructure ~AGENDA~ Tuesday, April, 5, 2016 11:00 AM Committee Chair: MaryJane Shimsky Committee Room, 148 Martine Avenue, 8th Floor, White Plains, NY 10601 www.westchesterlegislators.com

More information

In Support of Proposed Federal Assault Weapons Ban Legislation: S.2095, H.R.5077, H.R.5087, and S.1945

In Support of Proposed Federal Assault Weapons Ban Legislation: S.2095, H.R.5077, H.R.5087, and S.1945 Page 1 of 6 Susan Wengraf Councilmember District 6 CONSENT CALENDAR May 15, 2018 To: From: Subject: Honorable Mayor and Members of the City Council Councilmembers Wengraf, Hahn, Davila, and Harrison In

More information

Marcel Groen PA DNC[4] Clinton[123]

Marcel Groen PA DNC[4] Clinton[123] Marcel Groen DNC[4] Clinton[123] Chairman of the Pennsylvania Democratic Committee Marcel Groen 10 Sentry Pkwy Ste 200 Blue Bell 19422 http://www.foxrothschild.com/marcel-l-groen/ Email mgroen@foxrothschild.com

More information

Elected Official List- Revised 4/4/18 Page 1

Elected Official List- Revised 4/4/18 Page 1 GRANVILLE COUNTY BOARD OF ELECTIONS 208 WALL STREET U.S. SENATE: ELECTED OFFICIALS LIST 6 YEAR TERM- 2020 THOM TILLIS (R) RALEIGH OFFICE UNITED STATES SENATE 310 NEW BERN AVENUE 185 DIRKSEN SENATE OFFICE

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State Elected Officials Guide mup.sos.state.ga.us (my voter page) Georgia Secretary of State www.sos.georgia.gov P.O. Box 10688 Savannah, GA 31412 Office: 912.656.7293 U.S. SENATE Sen. Johnny Isakson www.isakson.senate.gov

More information

How to reach your government officials Last Updated: 09/04/ :05:23 AM PDT

How to reach your government officials Last Updated: 09/04/ :05:23 AM PDT How to reach your government officials Last Updated: 09/04/2007 10:05:23 AM PDT Monterey County Board of Supervisors Web site: www.co.monterey.ca.us Regular meetings: Board of Supervisors meets Tuesdays

More information

- TENTATIVE AGENDA - REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 15, 2012

- TENTATIVE AGENDA - REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 15, 2012 - TENTATIVE AGENDA - REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 15, 2012 A regular meeting of the Wolcott Town Board was held Tues., May 15, 2012, at 6:00 PM at the Wolcott Town Hall with the following

More information

Carrie Austin IL DNC[4] Clinton[11]

Carrie Austin IL DNC[4] Clinton[11] Illinois Superdelegates Contact Carrie Austin DNC[4] Clinton[11] Carrie Austin is alderman of the 34th ward of the City of Chicago. Carrie Austin 507 West 111th Street Chicago 60628 Contact http://www.cityofchicago.org/city/en/about/wards/34/alderman_carrie_maustin.html

More information

Part I UNITED STATES GOVERNMENT

Part I UNITED STATES GOVERNMENT Part I UNITED STATES GOVERNMENT Delegates to the United States Congress Senate Senator Address Telephone JESSE HELMS 403 Dirksen Senate Office Building (R) Washington, DC 20510-3301 (202) 224-6342 314

More information

MOTION TO WITHDRAW. Margaret L. Fleming, Winfield J. Sinclair, and Misty S. Fairbanks, Assistant

MOTION TO WITHDRAW. Margaret L. Fleming, Winfield J. Sinclair, and Misty S. Fairbanks, Assistant Case 2:06-cv-00392-WKW-VPM Document 81 Filed 10/26/2006 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA UNITED STATES OF AMERICA, ) ) Plaintiff, ) ) Civil Action Number:

More information

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478)

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478) U. S. SENATE: Saxby Chambliss ( R ) 100 Galleria Parkway Suite 1340 Atlanta, GA 30339 (770) 763-9090, Fax (770) 226-8633 416 Russell Senate Office Building Washington, D.C. 20510 (202) 224-3521, Fax (202)

More information

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK ROBERT H. TEMBECKJIAN ADMINISTRATOR & COUNSEL NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006 646-386-4800 646-458-0037 TELEPHONE FACSIMILE www.cjc.ny.gov

More information

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business) ANSON COUNTY BOARD OF ELECTIONS COUNTY & MUNICIPAL ELECTED OFFICIALS( AS OF DECEMBER2014) ------------------------------------------------------------------------------------------------------------ COUNTY

More information

NEWMAN FERRARA Broadway, 27th Fl., New York, NY tel fax

NEWMAN FERRARA Broadway, 27th Fl., New York, NY tel fax NEWMAN FERRARA 1250 Broadway, 27th Fl., New York, NY 10001 tel. 212-619-5400 fax 212-619-3090 www.nfllp.com February 22, 2018 VIA HAND DELIVERY Mr. Janusz R. Richards Village Clerk 222 Grace Church Street

More information

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department.

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department. TOWN OF EASTCHESTER MINUTES OF THE TOWN BOARD December 18, 2018 Minutes of a Meeting of the Town Board of the Town of Eastchester held on December 18, 2018 at 7:10 p.m., at the Town Hall, 40 Mill Road,

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA Case 2:06-cv-00392-WKW-VPM Document 75-1 Filed 10/12/2006 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA UNITED STATES OF AMERICA, ) ) Plaintiff, ) ) Civil Action Number

More information

The agenda for the said meeting was mailed, posted and filed on June 29, 2006.

The agenda for the said meeting was mailed, posted and filed on June 29, 2006. Trenton, New Jersey, July 1, 2006 The announced that adequate public notice has been provided to the public specifying the time and place for this meeting in accordance with Chapter 231, P.L. 1975, approved

More information

Summer Law Clerk Program. Federal Bar Association Younger Lawyers Division. Sponsored by

Summer Law Clerk Program. Federal Bar Association Younger Lawyers Division. Sponsored by Summer Law Clerk Program Federal Bar Association Younger Lawyers Division Sponsored by June 11, 2014 Washington, D.C. Federal Bar Association Mission Statement To strengthen the federal legal system and

More information

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9 Pg 1 of 9 MORRISON & FOERSTER LLP 250 West 55th Street New York, New York 10019 Telephone: (212 468-8000 Facsimile: (212 468-7900 Norman S. Rosenbaum Jordan A. Wishnew Presentment Date: June 9, 2015 at

More information

PUBLIC SAFETY COMMITTEE MEETING AGENDA

PUBLIC SAFETY COMMITTEE MEETING AGENDA PUBLIC SAFETY COMMITTEE MEETING AGENDA Date: Thursday, December 20, 2018 @ 9:00 AM Present: Copeland, May, Kehl, Granger, Davis, Tallman, Vasile, Brick, Becker Also Present: Department Agenda Item Discussion

More information

Official List Candidate Returns for House of Representatives For June 2008 Primary Election, * denotes incumbent, (w) denotes winner

Official List Candidate Returns for House of Representatives For June 2008 Primary Election, * denotes incumbent, (w) denotes winner Page 1 of 17 First Congressional District: - - Counties Camille S. Andrews (w) 215 4th Avenue Haddon Heights NJ 08035 Burlington County Regular Democrats Camden County Democrat Committee, Inc. Regular

More information

Minnesota Congressional Delegation Addresses for the 111 th Congress

Minnesota Congressional Delegation Addresses for the 111 th Congress Minnesota Congressional Delegation Addresses for the 111 th Congress Senators Senator Amy Klobuchar 302 Hart Senate Office Building Washington, D.C. 20510 Phone: (202)-224-3244 Fax: (202)228-2186 Metro

More information

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10 Pg 1 of 10 MORRISON & FOERSTER LLP 1290 Avenue of the Americas New York, New York 10104 Telephone: (212 468-8000 Facsimile: (212 468-7900 Gary S. Lee Norman S. Rosenbaum Jordan A. Wishnew Counsel for the

More information

Case 1:13-cv WMS Document 25 Filed 04/16/13 Page 1 of 4

Case 1:13-cv WMS Document 25 Filed 04/16/13 Page 1 of 4 Case 1:13-cv-00291-WMS Document 25 Filed 04/16/13 Page 1 of 4 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK NEW YORK STATE RIFLE AND PISTOL ASSOCIATION, INC.; WESTCHESTER COUNTY FIREARMS OWNERS

More information

Bob Gilligan DE DNC[4] Clinton[116]

Bob Gilligan DE DNC[4] Clinton[116] Delaware Superdelegates Contact Bob Gilligan DNC[4] Clinton[116] Delaware House of Representatives District 19 Former member Bob Gilligan PO Box 1401 Dover 19903 https://ballotpedia.org/robert_gilligan

More information

To make the nation s laws. Congress. 2 years. 6 years. Unit IV Flash Card Review. 2. Who is the head of the Legislative Branch?

To make the nation s laws. Congress. 2 years. 6 years. Unit IV Flash Card Review. 2. Who is the head of the Legislative Branch? 1. What is the overall job of the? Unit IV Flash Card Review To make the nation s laws 2. Who is the head of the? Congress 3. What are the requirements to be a member of the House of Representatives? 25

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

Regent Candidate Advisory Council APPLICATION FOR THE UNIVERSITY OF MINNESOTA BOARD OF REGENTS

Regent Candidate Advisory Council APPLICATION FOR THE UNIVERSITY OF MINNESOTA BOARD OF REGENTS Regent Candidate Advisory Council APPLICATION FOR THE UNIVERSITY OF MINNESOTA BOARD OF REGENTS This application is available on the council s Website: www.rcac.leg.mn Applications must be received by 4:30

More information

February 20, Dear Acting Administrator Wheeler and Assistant Secretary James:

February 20, Dear Acting Administrator Wheeler and Assistant Secretary James: February 20, 2019 The Honorable Andrew Wheeler The Honorable R.D. James Acting Administrator Assistant Secretary for the Army for Civil Works U.S. Environmental Protection Agency U.S. Army Corps of Engineers

More information

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting: Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

James Inhofe Senate Republican Oklahoma Russell Senate Office Building

James Inhofe Senate Republican Oklahoma Russell Senate Office Building Name House/Senate Political Party Homestate/-district Email/ Contactform Adress (DC) John McCain (Chairman) Senate Republican Arizona https://www.mccain.senate.gov/public/index.cfm/contact-form 218 Russell

More information

TOWN BOARD GARNERVILLE, NY FEBRUARY 11, 2013

TOWN BOARD GARNERVILLE, NY FEBRUARY 11, 2013 The Town Board of the Town of Haverstraw met at a Regular Meeting on Monday, February 11, 2013 at 8:00 p.m. in the Meeting Room of the Town Hall, One Rosman Road, Garnerville, New York. The meeting was

More information

CMA CENTURY MEDIATION ASSOCIATES, INC. Panel of Arbitrators & Mediators New York State

CMA CENTURY MEDIATION ASSOCIATES, INC. Panel of Arbitrators & Mediators New York State Panel of Arbitrators & Mediators New York State Attorney Howard Adelsberg Arbitrator / Mediator US District Courts Eastern District Courts of New York Attorney Peter T. Affatato Hon. Michael S. Alonge

More information

Hon. Donald J. Trump Term of 4 years expires 2020 President Pennsylvania Avenue NW (202) Switchboard

Hon. Donald J. Trump Term of 4 years expires 2020 President Pennsylvania Avenue NW (202) Switchboard President & Vice President Hon. Donald J. Trump Term of 4 years expires 2020 President The White House (202) 456-1111 Comments 1600 Pennsylvania Avenue NW (202) 456-1414 Switchboard Washington, DC 20500

More information

Case 1:13-cv WMS Document 54 Filed 05/24/13 Page 1 of 4 NEW YORK STATE RIFLE AND PISTOL

Case 1:13-cv WMS Document 54 Filed 05/24/13 Page 1 of 4 NEW YORK STATE RIFLE AND PISTOL Case 1:13-cv-00291-WMS Document 54 Filed 05/24/13 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NEW YORK Buffalo Division NEW YORK STATE RIFLE AND PISTOL ASSOCIATION, INC.,

More information

The Arc of New Jersey s Get Out the Vote Guide Voting Information for Individuals with Disabilities & Their Families

The Arc of New Jersey s Get Out the Vote Guide Voting Information for Individuals with Disabilities & Their Families The Arc of New Jersey s Get Out the Vote Guide 2010 Voting Information for Individuals with Disabilities & Their Families Introduction Elected officials regularly make decisions that are critical to your

More information

1OF1RECORD(S) Name: SMITH, TIMOTHY P Address: 67 MIDDLE ST MANCHESTER, NH Phone:

1OF1RECORD(S) Name: SMITH, TIMOTHY P Address: 67 MIDDLE ST MANCHESTER, NH Phone: 1OF1RECORD(S) Bankruptcies 1. New Hampshire Bankruptcy Record Petitioner Information (PRIMARY) Address: 3VALLEYRDAPTD HANOVER, NH 03755-2244 Filing Type: INDIVIDUAL Filer Type: INDIVIDUAL Bankruptcy Information

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL Case 1:13-cv-00291-WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL ERIC T. SCHNEIDERMAN Attorney General Via ECF Writer s Direct Dial: (212) 416-8426 November

More information

Co-Counsel for The Commonwealth Edison Company and PECO Energy Company

Co-Counsel for The Commonwealth Edison Company and PECO Energy Company Thomas R. Slome, Esq. Jil Mazer-Marino, Esq. MEYER, SUOZZI, ENGLISH & KLEIN, P.C. 990 Stewart Avenue, Suite 300 P.O. Box 9194 Garden City, New York 11530-9194 Telephone (516) 741-6565 Facsimile (516) 741-6706

More information

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A. January 5, 2005 The City of Woodbury s 134th Reorganization Meeting was called to order by the Clerk/Administrator, Thomas B. Bowe, on Wednesday, January 5, 2005 at 6:30 p.m. in Council Chambers at Woodbury

More information

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act: MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF NETCONG HELD JANUARY 5, 2012 AT THE NETCONG MUNICIPAL BUILDING, 23 MAPLE AVENUE, NETCONG, NEW JERSEY COMMENCING AT 7:30 P.M. Mayor Nametko

More information

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

Voter Participation Camden Reports

Voter Participation Camden Reports Voter Participation Camden Reports SECTOR CIVIC PHASE I PRELIMINARY YEAR 1997 2003 Camden Reports is a work in progress. We welcome your comments. To obtain copies of this report, and other Camden Reports,

More information

Minnesota Elected Officials

Minnesota Elected Officials Minnesota Elected Officials MINNESOTA GOVERNOR: Mark Dayton (D) Office of the Governor 116 Veterans Service Building 20 W 12 th Street St Paul, MN 55155 651/201-3400 or 800/657-3717 fax: 651/797-1850 MINNESOTA

More information

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011 BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

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

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

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: May 13, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members

More information

nd Avenue North. St. Petersburg, Florida 33713

nd Avenue North. St. Petersburg, Florida 33713 CITY OF ST. PETERSBURG DEPARTMENT OF DEVELOPMENT SERVICES DEVELOPMENT REVIEW SERVICES DIVISION ENVIRONMENTAL DEVELOPMENT COMMISSION ACTION TAKEN AGENDA/Minutes Council Chambers City Hall 175-5 th Street

More information

MINUTES OF THE TOWN BOARD January 15, 2019

MINUTES OF THE TOWN BOARD January 15, 2019 MINUTES OF THE TOWN BOARD January 15, 2019 Minutes of a Meeting of the Town Board of the Town of Eastchester held on January 15, 2019 at 7:00 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York.

More information

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK ROBERT H. TEMBECKJIAN ADMINISTRATOR & COUNSEL NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006 646-386-4800 646-458-0037 TELEPHONE FACSIMILE www.cjc.ny.gov

More information

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006 ROBERT H. TEMBECKJIAN ADMINISTRATOR & COUNSEL NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006 646-386-4800 646-458-0037 TELEPHONE FACSIMILE www.cjc.ny.gov

More information

TOWN BOARD JULY 24, 1996

TOWN BOARD JULY 24, 1996 TOWN BOARD JULY 24, 1996 A regular meeting of the Town Board of the Town of Bethlehem was held on the above date at the Town Hall, 445 Delaware Avenue, Delmar, NY. The meeting was called to order by the

More information

A regular meeting was held June 17, 2014 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

A regular meeting was held June 17, 2014 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were A regular meeting was held June 17, 2014 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were PRESENT: Stuart Yetter, Jr., Supervisor Joseph Tomazin, Jr., Councilman Ronald

More information

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough November 5, 2014 Four Public Hearings and the regular monthly business meeting of the Lockport Town Board were conducted at 7: 30 p. m. on Wednesday, November 5, 2014, at the Town Hall, 6560 Dysinger Road,

More information

LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business) ANSON COUNTY BOARD OF ELECTIONS COUNTY & MUNICIPAL ELECTED OFFICIALS( AS OF MARCH 2016) ------------------------------------------------------------------------------------------------------------ COUNTY

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman

More information

U.S. District Court Middle District of Florida (Tampa) CIVIL DOCKET FOR CASE #: 8:03-cv EAK-MAP

U.S. District Court Middle District of Florida (Tampa) CIVIL DOCKET FOR CASE #: 8:03-cv EAK-MAP US District Court Civil Docket as of 02/25/2005 Retrieved from the court on Wednesday, April 13, 2005 U.S. District Court Middle District of Florida (Tampa) CIVIL DOCKET FOR CASE #: 8:03-cv-01152-EAK-MAP

More information

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor

More information

FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, :00 P.M.

FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, :00 P.M. FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, 2017-2:00 P.M. The City Clerk received bid proposals as advertised for the following bid: Bid No. 3339 - Copier Lease, Supplies and Service Overage

More information

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF ENVIRONMENTAL PROTECTION FISCAL YEAR 2010-2011 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY LEGISLATURE APRIL 2010 NEW JERSEY STATE LEGISLATURE

More information

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number: Matell Contr. Co., Inc. v Fleetwood Food Corp. 2014 NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number: 60191-2013 Judge: Joan B. Lefkowitz Cases posted with a "30000" identifier,

More information

October 15, 2009 Rockville Centre, New York

October 15, 2009 Rockville Centre, New York October 15, 2009 The Board of Trustees held a public Briefing Session on the evening of the above date in the Mayor s office at Village Hall. The meeting was called to order at 7:00 p.m. PRESENT: Mayor

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of (Amendment No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of (Amendment No. SC 13D/A 1 ibc13da.htm INDEPENDENCE BLUE CROSS SCHEDULE 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

More information

Historic Hawai i Foundation NHPA Section 106 Comments on Līhu e Post Office 4/20/2017 Distribution List USPS USPS USPS USPS USPS County of Kaua i, Planning ACHP ACHP ACHP SHPD SHPD NTHP Mr. Daniel Delahaye

More information

NOTICE OF PENDENCY AND SETTLEMENT OF DERIVATIVE ACTIONS AND OF SETTLEMENT HEARING TO ALL HOLDERS OF BARNES & NOBLE, INC. STOCK ON SEPTEMBER 11, 2007

NOTICE OF PENDENCY AND SETTLEMENT OF DERIVATIVE ACTIONS AND OF SETTLEMENT HEARING TO ALL HOLDERS OF BARNES & NOBLE, INC. STOCK ON SEPTEMBER 11, 2007 NOTICE OF PENDENCY AND SETTLEMENT OF DERIVATIVE ACTIONS AND OF SETTLEMENT HEARING TO ALL HOLDERS OF BARNES & NOBLE, INC. STOCK ON SEPTEMBER 11, 2007 This Notice is being sent to let you know of the proposed

More information

Supervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

Supervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 5, 2007 PRESENT: Supervisor Frankel,

More information

A Guide to the Audrey Hochberg Collection

A Guide to the Audrey Hochberg Collection Overview of the Collection Title: Creator: A Guide to the Audrey Hochberg Collection 1969-2001 Audrey Hochberg Collection Audrey G. Hochberg Dates: 1969-2001 Abstract: Democrat Audrey G. Hochberg served

More information

Congressional District 8

Congressional District 8 SUMMARY REPT-GROUP DETAIL OFFICIAL RESULTS REPORT-EL45A PAGE 001 PRECINCTS COUNTED (OF 247)..... 247 100.00 REGISTERED VOTERS - TOTAL..... 775,250 BALLOTS CAST - TOTAL....... 556,134 255,157 159,526 141,241

More information

When used in sections 371, 376, 377, 412, 417, 433, 462, 466, 478, 493, 494, 500, 501, and 526 of this title

When used in sections 371, 376, 377, 412, 417, 433, 462, 466, 478, 493, 494, 500, 501, and 526 of this title TITLE 43 - PUBLIC LANDS CHAPTER 12 - RECLAMATION AND IRRIGATION OF LANDS BY FEDERAL GOVERNMENT SUBCHAPTER I - GENERAL PROVISIONS 371. Definitions When used in sections 371, 376, 377, 412, 417, 433, 462,

More information

Jon M. Ausman FL DNC[4] Clinton[10]

Jon M. Ausman FL DNC[4] Clinton[10] Jon M. Ausman DNC[4] Clinton[10] Jon M. Ausman 2202 Woodlawn Dr Tallahassee 32303 Contact Ausman@embarqmail.com Phone 850-321-7799 Fax Jon M. Ausman is the longest serving member of the Democratic National

More information

Case 1:13-cv WMS Document 109 Filed 08/05/13 Page 1 of 4

Case 1:13-cv WMS Document 109 Filed 08/05/13 Page 1 of 4 Case 1:13-cv-00291-WMS Document 109 Filed 08/05/13 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NEW YORK Buffalo Division NEW YORK STATE RIFLE AND PISTOL ASSOCIATION, INC.,

More information

TOWN OF ORANGETOWN1 REGULAR TOWN BOARD MEETING TUESDAY, APRIL 23, 2013

TOWN OF ORANGETOWN1 REGULAR TOWN BOARD MEETING TUESDAY, APRIL 23, 2013 TOWN OF ORANGETOWN1 REGULAR TOWN BOARD MEETING TUESDAY, APRIL 23, 2013 This Town Board Meeting was opened at 7:40 p.m. presided and the Town Clerk called the Roll. Present were: Absent: Councilman Thomas

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and

More information

City Council Regular Meeting Wednesday, March 19, :30 A.M.

City Council Regular Meeting Wednesday, March 19, :30 A.M. Naples City Council Notice of Meeting and Agenda City Council Chamber, 735 Eighth Street South, Naples, Florida Mayor: John F. Sorey III Vice Mayor: Margaret Sulick City Council Members: Bill Barnett,

More information

2016 GENERAL ELECTION RESULTS

2016 GENERAL ELECTION RESULTS CANDIDATE PARTY # VOTES PRESIDENT/VICE PRESIDENT DONALD J TRUMP/MICHAEL R PENCE REPUBLICAN 13,895 HILLARY CLINTON/TIM KAINE DEMOCRAT 5,124 GARY JOHNSON/BILL WELD LIBERTARIAN 1,056 UNITED STATES SENATOR

More information

ADVOCACY 101: A Guide to Legislative Advocacy in New York State

ADVOCACY 101: A Guide to Legislative Advocacy in New York State ADVOCACY 101: A Guide to Legislative Advocacy in New York State Presented by: Julie M. Marlette, Director of Governmental Relations Theresa Cassiack, Governmental Relations Representative Kathleen Digan,

More information

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016 FILED: BRON COUNTY CLERK 12/14/2016 09:42 AM INDE NO. 32017/2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRON U.S. BANK NATIONAL ASSOCIATION, AS

More information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor

More information

Open Records Policy City of Philadelphia

Open Records Policy City of Philadelphia Effective January 1, 2009 Last updated on May 11, 2015 Open Records Policy City of Philadelphia The City of Philadelphia has adopted a policy to comply with the Commonwealth s Act 3 of 2008, 65 P.S. 67.101

More information

DOCKET NO E1 DOCKET NO E1 DOCKET NO E1

DOCKET NO E1 DOCKET NO E1 DOCKET NO E1 BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In re: Review of Florida Power Corporation s earnings, including effects of proposed acquisition of Florida Power Corporation by Carolina Power & Light. ~~

More information