November 20, 2008 VIA OPS NEXT DAY AIR

Size: px
Start display at page:

Download "November 20, 2008 VIA OPS NEXT DAY AIR"

Transcription

1 Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW, Suite 528 Washington, DC (202) Facsimile (202) Corruption Hotline (800) CALL IRB Board Members: Benjamin R. Civiletti, Esq. Venable LLP 575 7th Street, NW Washington, DC Administrator: John J. Cronin,Jr. Hon. Loretta A. Preska United States District Court United States Courthouse 500 Pearl Street, Room 1320 New York, NY November 20, 2008 VIA OPS NEXT DAY AIR Joseph E. digenova, Esq. digenova ScToensing, LLP 1776 K Street, NW, Suite 737 Washington, DC William H. Webster, Esq. Milbank, Tweed, Hadley & McCloy LLP 1850 K Street, NW, Suite 1100 Washington, DC Re: APPLICATION 134 OF THE INDEPENDENT REVIEW BOARD Dear Judge Preska: I transmit herewith one original and one copy of Application 134 of the Independent Review Board, submitting the Agreement regarding William A. Moore, approved by the IRB, to Your Honor for review, and if appropriate, to be "so ordered." In addition to the Application, enclosed please find the original and one copy of: (a) (b) (c) the Agreement approved by the IRB; an Acknowledgment of Receipt; and an Affidavit of Service. If you find it appropriate, I respectfully request that a member of Your Honor's staff file the original of the "backed" Application, Agreement, Acknowledgment of Receipt and Affidavit of'service with the Clerk's office. Respectfully submitted, Members of the Independent Review Board JJC:eft Enclosures Cronin, Jr. strator Pursuant to the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood of Teamsters 88 CIV (LAP)

2 cc: Members of the General Executive Board Charles M. Carberry, Esq. Bradley T. Raymond, Esq., IBT General Counsel Beth Goldman, AUSA Matthew J. Brief, Esq. 2

3 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA 88 CIV (LAP) Plaintiff APPLICATION 134 OF THE V. INDEPENDENT REVIEW BOARD AGREEMENT BETWEEN THE INTERNATIONAL BROTHERHOOD OF INDEPENDENT REVIEW BOARD TEAMSTERS, al. AND WILLIAM A. MOORE Defendants Pursuant to Paragraph O. of the Rules and Procedures for Operation of the Independent Review Board for the International Brotherhood of Teamsters ("IRB Rules"), the Independent Review Board ("IRB") files this Application submitting the Compromise Agreement with William A. Moore, International Representative, Secretary-Treasurer of the Missouri-Kansas-Nebraska Conference and President of Local 696 in Topeka, Kansas. The Agreement has been approved by the IRB and is submitted to Your Honor for review and, if appropriate, to be entered as an order. The IRB had forwarded an Investigative Report dated September 15, 2008, to International Brotherhood of Teamsters ("IBT") General President James P. Hoffa, recommending that William A. Moore be charged with bringing reproach upon the IBT and failing to cooperate with the IRB when during his sworn examination on May 26, 2004, he gave intentionally false testimony concerning the last time he had seen permanently barred IBT member Dane Passo. General President Hoffa notified the IRB 1

4 that he adopted and filed the proposed charge, and he notified William A. Moore that he would select a hearing panel to hear the proposed charge. By letter of October 3, 2008, the IBT forwarded to the IRB for approval a proposed Agreement signed by William A. Moore and agreed to by the IBT. On October 20, 2008, the IRB notified the IBT that the proposed sanction in the agreement covering two months was inadequate. By letter of October 27, 2008, the IBT submitted a revised proposed agreement which extended the sanction to twelve months. This Application complies with former United States District Court Judge David N. Edelstein's February 2, 1994, Order stating that all IRB Compromise Agreements shall "contain a paragraph informing signatories that the agreement will be reviewed and may be rejected." The Agreement reached between the IRB and William A. Moore satisfies this procedure. original and one copy of an Acknowledgment of Receipt are One "backed" enclosed with this Application for execution by Your Honor. Effective November 3, 2008, William A. Moore accepted a twelve month suspension from Union office and employment, as well as acknowledged and stipulated that any future false statements under oath to the IRB or knowing^association with a barred person will result in his permanent expulsion from the Union. He will maintain his membership in Local 696 and the IBT during this period. He has further agreed: (1) that from November 3, 2008, to November 2, 2009, neither the IBT nor any IBT entities shall pay him, nor shall he accept, any salary, severance payment, allowance, fee or compensation of any kind, except he may receive compensation or benefits which 2

5 have accrued to him prior to the effective date of this Affidavit and Agreement; (2) that during the twelve month suspension he agrees that he will receive no benefits, gratuities, severance payments or gifts of any kind whatsoever from Local 696, the Missouri-Kansas- Nebraska Conference, the IBT and any other IBT entities and they shall not make, nor shall he accept, any contributions on his behalf to any pension, health and welfare, severance or other benefit fund; and (3) that he shall not take or accept, after the expiration of his suspension, any compensation or remuneration in money or other things of value to replace the compensation and benefits lost pursuant to this Affidavit and Agreement. We have found the Agreement serves to resolve the matter in a fair and equitable manner. Therefore, we respectfully request that Your Honor execute the Agreement on the line provided. to have the Agreement "so ordered" by the Court. This will, in effect, serve Thereafter, it is respectfully requested that a member of Your Honor's staff file the fully executed original Agreement with the Clerk and transmit to me a confirmed copy of the Agreement as "so ordered." 3

6 In The Matter of William A. Moore AFFIDAVIT AND AGREEMENT Before the INDEPENDENT REVIEW BOARD -x STATE OF KANSAS COUNTY OF SHAWNEE ) ) ss. ) William A. Moore, being duly sworn, deposes, says and agrees as follows: 1. The Independent Review Board ("IRB"), appointed pursuant to the Consent Order entered March 14, 1989 in United States v. International Brotherhood of Teamsters, 88 CIV 4486 (LAP) (S.D.N. Y.) (the "Consent Order"), recommended in a report dated September 15, 2008, that the International Brotherhood of Teamsters ("IBT") file charges against me. IBT General President Hoffa filed the charges and scheduled a hearing on those charges, which allege that I brought reproach upon the IBT and otherwise violated the IBT Constitution when I testified falsely under oath concerning the last time I had seen permanently barred IBT member Dane Passo.

7 2. I make this Affidavit and Agreement ("the Agreement") to resolve the charges described in paragraph 1. This Agreement does not constitute an admission or denial of the charges. 3. I represent and agree to the following: a. I am a member of the IBT and a member of IBT Local 696. b. I am the President of Local 696 and the Secretary-Treasurer of the Missouri-Kansas-Nebraska Conference of Teamsters. c. I am also an International Representative for the IBT. 4. I hereby agree to serve a twelve (12) month suspension from holding office or employment with Local 696, the Missouri-Kansas-Nebraska Conference, the IBT or any other IBT entities, beginning effective on November 3, 2008 and ending November 2, I may maintain my membership in Local 696 and the IBT during the period of this suspension. 5. During the period of my twelve ( 12) month suspension, Local 696, the Missouri-Kansas-Nebraska Conference, the IBT and any other IBT entities shall not pay to me, nor shall I accept, any salary, severance payment, allowance, fee or compensation of any kind, except that I may receive any compensation or benefits which have accrued to me prior to the effective date of this Affidavit and Agreement. 6. During the period of my twelve (12) month suspension, I will receive no benefits, gratuities, severance payments or gifts of any kind whatsoever from -2-

8 1 ' Local 696, the Missouri-Kansas-Nebraska Conference, the IBT and any other IBT entities. From the effective date forward to the end of my suspension, Local 696, the Missouri-Kansas-Nebraska Conference, the IBT and any other IBT entities shall not make, nor shall I accept, any contributions on my behalf to any pension, health and welfare, severance or other benefit fund represent and agree that I shall not take or accept after the expiration of my suspension, any compensation or remuneration in money or other things of value to replace the compensation and benefits lost pursuant to this Affidavit and Agreement. 8. I acknowledge and agree that I shall be permanently expelled from membership in the IBT and permanently barred if I testify falsely under oath in any future IRB examination or if I knowingly associate with any person who has been barred from participating in the affairs of the IBT and/or IBT affiliates. 9. I have entered into this Affidavit and Agreement on the understanding that the IBT will not proceed with the charges described in paragraph I understand and agree that this Affidavit and Agreement will be submitted to the IRB for its review and, if approved by the IRB, it will be submitted to the United States District Court for the Southern District of New York, whereupon it will be entered as a Court Order. I understand that no representations have been made as to whether this Affidavit and Agreement will be -3 -

9 / approved by the IRB or by the United States District Court for the Southern District of New York. Approval of this Affidavit and Agreement by the IRB and the United States District Court for the Southern District of New York shall resolve the charges described in paragraph 1. If this Agreement is not approved by the IRB or the United States District Court for the Southern District of New York, there shall be no Agreement. 11. I make this Affidavit and Agreement freely, under no duress or coercion of any kind. Agreed: For the IBT Approved: So Ordered: Hon. Loretta A, Preska United States District Judge.4.

10 / / UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA, : Plaintiff, : : 88 CIV.4486 (LAP) V. : ACKNOWLEDGMENT OF RECEIPT : OF APPLICATION 134 OF THE INTERNATIONAL BROTHERHOOD OF : INDEPENDENT REVIEW BOARD TEAMSTERS, ei al. : Defendants. : This Court hereby acknowledges that Application 134 of the Independent Review Board ("IRB") for the International Brotherhood of Teamsters ("IBT") has been received by this Court, and that this Court has caused to be filed the original documents concerning Application 134 of the IRB with the Clerk of the Court of the Southern District of New York. This Court further certifies that the instant Acknowledgment of Receipt ("the Acknowledgment") has been filed with the Clerk of the Court of the Southern District of New York, and that a copy of the Acknowledgment has been forwarded to the following: John J. Cronin, Jr. 444 North Capitol Street, NW, Suite 528 Washington, DC Administrator of the Independent Review Board Matthew J. Brief, Esq. Brief, Justice, Carmen & Kleiman, LLP 805 Third Avenue, 11th Floor New York, NY Counsel for Respondent I Dated:, 2008 New York, New York U.S.D.J.

11 :f> J 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA Plaintiff, v. 88 CIV (LAP) AFFIDAVIT OF SERVICE INTERNATIONAL BROTHERHOOD OF TEAMSTERS, fit al. Defendants. John E. Converse hereby deposes and says: 1. I am the Assistant to the Administrator in the office of the Administrator of the Independent Review Board. On November 20, 2008, I caused to be delivered via UPS NEXT DAY AIR to the Honorable Loretta A. Preska one executed original and one copy of Application 134 and the original and one copy of the Acknowledgment of Receipt. 2. I also caused a copy of Application 134 along with the enclosures to be delivered to: Beth Goldman, AUSA, via UPS Next Day Charles M. Carberry, Esq., via UPS Next Day Bradley T. Raymond, Esq., i via Hand Delivery Matthew J. Brief, Esq., via UPS Next Day / Sworn to and subscribed before, ice, me this day of /VJoOQmJopr Qm&pr JOANNE C.BATZ notary NOTARY public PUBLIC DISTRICTOF district of COLWffiW COLUMBW My Commission Expires March 14, an*

October 22, 2009 APPLICATION 137 OF THE INDEPENDENT REVIEW BOARD

October 22, 2009 APPLICATION 137 OF THE INDEPENDENT REVIEW BOARD p Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY 10004 Administrator: John J. Cronin, Jr. INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW, Suite 528 Washington,

More information

September 21, 2011 UPS NEXT DAY. Re: APPLICATION 153 OF THE INDEPENDENT REVIEW BOARD

September 21, 2011 UPS NEXT DAY. Re: APPLICATION 153 OF THE INDEPENDENT REVIEW BOARD Chief Investigator: Charles M. Carberry, Esq. Investigations Office 17 Battery Place, Suite 331 New York, NY 10004 Administrator: John]' Cronin, Jr. INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW,

More information

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al., 88 Civ. 4486 (DNE) APPLICATION VII OF THE INDEPENDENT REVIEW

More information

Case 1:88-cv LAP Document 4329 Filed 12/09/13 Page 1 of 9

Case 1:88-cv LAP Document 4329 Filed 12/09/13 Page 1 of 9 Case 1:88-cv-04486-LAP Document 4329 Filed 12/09/13 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ~.--.-.------ UNITED STATES OF AMERICA, v. Plaintiff, INTERNATIONAL BROTHERHOOD

More information

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board for the International

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board for the International UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA Plaintiff INTERNATIONAL BROTHERHOOD OF TEAMSTERS, al. v 88 CIV. 4486 (LAP) APPLICATION 107 OF THE INDEPENDENT REVIEW

More information

Pursuant to Paragraph o. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph o. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the /?o 377 3/S" UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v Plaintiff INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al. Defendant 88 Civ. 4486 (DNE) APPLICATION XX OF

More information

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al. 88 Civ. 4486 (DNE) APPLICATION XLIV OF THE INDEPENDENT REVIEW

More information

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the 67 391 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al., 88 Civ. 4486 (DNE) APPLICATION XXXI OF THE INDEPENDENT

More information

Members of the Local 456 Executive Board. Members of the Independent Review Board. Proposed Charge Against Local 456 Member Pasquale J.

Members of the Local 456 Executive Board. Members of the Independent Review Board. Proposed Charge Against Local 456 Member Pasquale J. To: From: Re: Members of the Local 456 Executive Board Members of the Independent Review Board Proposed Charge Against Local 456 Member Pasquale J. Guarniero Date: March 17, 2008 I. RECOMMENDATION The

More information

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al. 88 Civ. 4486 (DNE) APPLICATION LXXXI OF THE INDEPENDENT

More information

) SS.: ANTHONY M. PARRINO, being duly sworn, deposes and. appointed pursuant to the consent order entered March 14, 1989

) SS.: ANTHONY M. PARRINO, being duly sworn, deposes and. appointed pursuant to the consent order entered March 14, 1989 X INVESTIGATIONS OFFICER, Claimant, AFFIDAVIT AMD AGREEMENT - v- ANTHONY M. PARRINO, Respondent. STATE OF MISSOURI COUNTY OF ST. LOUIS ) SS.: ANTHONY M. PARRINO, being duly sworn, deposes and says, and

More information

Claimant, AFFIDAVIT AND AGREEMENT. Respondent. x. SAM CANINO, being duly sworn, deposes, says and agrees as

Claimant, AFFIDAVIT AND AGREEMENT. Respondent. x. SAM CANINO, being duly sworn, deposes, says and agrees as INVESTIGATIONS OFFICER, against - Claimant, AFFIDAVIT AND AGREEMENT SAM CANINO, Respondent. x STATE OF ILLINOIS ) ) SS.: COUNTY OF COOK ) follows: SAM CANINO, being duly sworn, deposes, says and agrees

More information

Members of the Local 743 Executive Board. Members of the Independent Review Board. Proposed Charge Against Local 743 Member Cassandra Mosley

Members of the Local 743 Executive Board. Members of the Independent Review Board. Proposed Charge Against Local 743 Member Cassandra Mosley To: From: Re: Members of the Local 743 Executive Board Members of the Independent Review Board Proposed Charge Against Local 743 Member Cassandra Mosley Date: November 15, 2007 I. RECOMMENDATION The Independent

More information

DOCUMENT ELECTK QNICALLY FILED DOC fh i n m m

DOCUMENT ELECTK QNICALLY FILED DOC fh i n m m 11/12/2009 15:06 FAX ADJUDGE PRESKA 0007/009 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA, Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, al- 1 '" Defendants.

More information

INDEPENDENT REVIEW BOARD. July 12, 1995

INDEPENDENT REVIEW BOARD. July 12, 1995 INDEPENDENT REVIEW BOARD Meeting Minutes July 12, 1995 yj^-v^ The Independent Review Board met at their Washington, D.C. office on Wednesday, July 12, 1995. Attending were Mr. Crandall, Judge Lacey, Judge

More information

Members of the Local 851 Executive Board. Members of the Independent Review Board. Proposed Charges Against Local 851 Member Thomas Calabrese

Members of the Local 851 Executive Board. Members of the Independent Review Board. Proposed Charges Against Local 851 Member Thomas Calabrese To: From: Re: Members of the Local 851 Executive Board Members of the Independent Review Board Proposed Charges Against Local 851 Member Thomas Calabrese Date: May 4, 2005 I. RECOMMENDATION The Independent

More information

November 9, James P. Hoffa, General President International Brotherhood Of Teamsters 25 Louisiana Avenue, N.W. Washington, DC 20001

November 9, James P. Hoffa, General President International Brotherhood Of Teamsters 25 Louisiana Avenue, N.W. Washington, DC 20001 Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY 10004 Administrator: John J. Cronin, Jr. Laborers for JUSTICE INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW,

More information

Pursuant to the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood ofteamsters 88 CIV.

Pursuant to the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood ofteamsters 88 CIV. Chief Investigator: Charles M. Carberry, Esq. Investigations Office 17 Battery Place, Suite 331 New York, NY 10004 Administrator: John}. Cronin,Jr. INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW,

More information

February 19, Re: Proposed Charges against Local 282 John Bilotti

February 19, Re: Proposed Charges against Local 282 John Bilotti INDEPENDENT REVIEW BOARD 444 North Capitol St., NW, Suite 528 Washington, DC 20001 (202) 434-8080 Facsimile (202) 434-8084 Corruption Hotline (800) CALL IRB / Chief Investigator: Charles M. Carberry, Esq.

More information

I. RECOMMENDATION INTRODUCTION

I. RECOMMENDATION INTRODUCTION TO: FROM: RE: Mr. Joseph Foy, Local 813 Trustee Members of the Independent Review Board Proposed Charges Against Local 813 Member Raymond Polidori DATE: October 24, 1995 I. RECOMMENDATION The Independent

More information

Independent Review Board -7-n Meeting Minutes June 7, 1996

Independent Review Board -7-n Meeting Minutes June 7, 1996 Independent Review Board -7-n Meeting Minutes ^^ June 7, 1996 The Independent Review Board met at the Washington, D.C. office of the IRB on Friday, June 7, 1996 at 10:00 am. Attending were Mr. Crandall,

More information

AFFIDAVIT AND AGREEMENT PHILIP TORTORICI, PHILIP TORTORICI, being duly sworn, deposes and says, and

AFFIDAVIT AND AGREEMENT PHILIP TORTORICI, PHILIP TORTORICI, being duly sworn, deposes and says, and X INVESTIGATIONS OFFICER, Claimant -v- AFFIDAVIT AND AGREEMENT PHILIP TORTORICI, Respondent. STATE OF NEW YORK ) ) SS. : COUNTY OF NEW YORK ) PHILIP TORTORICI, being duly sworn, deposes and says, and agrees

More information

IBT Local 813 Trustee Members of the Independent Review Board Proposed Charges Against Local 813 Member Dennis E. Hickey DATE: December 4, 1996

IBT Local 813 Trustee Members of the Independent Review Board Proposed Charges Against Local 813 Member Dennis E. Hickey DATE: December 4, 1996 TO: FROM: RE: IBT Local 813 Trustee Members of the Independent Review Board Proposed Charges Against Local 813 Member Dennis E. Hickey DATE: December 4, 1996 I. RECOMMENDATION The Independent Review Board

More information

IBT Local 522 Executive Board Members of the Independent Review Board Proposed Charges Against Local 522 Member John Picone DATE: October 14, 1996

IBT Local 522 Executive Board Members of the Independent Review Board Proposed Charges Against Local 522 Member John Picone DATE: October 14, 1996 TO: FROM: RE: IBT Local 522 Executive Board Members of the Independent Review Board Proposed Charges Against Local 522 Member John Picone DATE: October 14, 1996 I. RECOMMENDATION The Independent Review

More information

The Independent Review Board ("IRB") refers the below report to Joint Council 73 and

The Independent Review Board (IRB) refers the below report to Joint Council 73 and To: Members of IBT Joint Council 73 From: Members of the Independent Review Board Re: Local 522 Principal Officer Michael Ianniello Date: August 20, 2002 I RECOMMENDATION The Independent Review Board ("IRB")

More information

Members of the Local 295 Executive Board. Members of the Independent Review Board. Proposed Charges Against Local 295 Member Jeffrey Wilkens

Members of the Local 295 Executive Board. Members of the Independent Review Board. Proposed Charges Against Local 295 Member Jeffrey Wilkens To: From: Re: Members of the Local 295 Executive Board Members of the Independent Review Board Proposed Charges Against Local 295 Member Jeffrey Wilkens Date: December 18, 2003 I. RE COMMENDATION The Independent

More information

The Independent Review Board ("IRB") refers the below report to the Local 295

The Independent Review Board (IRB) refers the below report to the Local 295 To: Members of the Local 295 Executive Board From: Members of the Independent Review Board Re: Local 295 Member Andre Pittman Date: November 3, 2003 L RECOMMENDATION The Independent Review Board ("IRB")

More information

PUG 08 "31 16:a2IWESTIGa-ri0NS0rr. " " P. 3

PUG 08 31 16:a2IWESTIGa-ri0NS0rr.   P. 3 PUG 08 "31 16:a2IWESTIGa-ri0NS0rr. " " P. 3 INVESTIGATIONS OFFICER, -Y- NICHOLAS 3RANCIO, Claimant AFFIDAVIT AND AGREEMENT Respondent. STATE OF NZW YORK ) COUNTY OF SULLIVAN SS.: ) t X NICHOLAS GRANCIO,

More information

17 Battery Place, Suite 331 _ Crandall, Pyles & Haviland Charleston, WV 25301

17 Battery Place, Suite 331 _ Crandall, Pyles & Haviland Charleston, WV 25301 INDEPENDENT REVIEW BOARD 444 North Capitol St., NW, Suite 528., Washington, DC 20001 - / j - / ^ (202)434-8080 J^P^y ^ Facsimile (202) 434-8084 _ Corruption Hotline (800) CALL IRB - ^ ^ ^ - Chief Investigator:

More information

Claimant, Respondents.

Claimant, Respondents. X INVESTIGATIONS OFFICER, - v- Claimant, EDWARD DOYLE, President, HOUSTON POLLARD, Vice President, BERNARD DOYLE, Secretary/Treasurer, GEORGE GRAFF, Trustee, and ROBERT BELENCHIA, Trustee, Local 456 160

More information

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al. 88 Civ. 4486 (DNE) APPLICATION LXXXIV OF THE INDEPENDENT

More information

Members of Local 510 Executive Board. The Independent Review Board

Members of Local 510 Executive Board. The Independent Review Board To: From: Re: Members of Local 510 Executive Board Members of the Independent Review Board Proposed Charges Against Joseph T. Stauffer, Former Secretary-Treasurer of Local 510 Date: March 19, 1997 I. RECOMMENDATION

More information

Local 918 Executive Board Members of the Independent Review Board Proposed Charges Against Local 918 Member Scott Bellocchio July 2, 1997

Local 918 Executive Board Members of the Independent Review Board Proposed Charges Against Local 918 Member Scott Bellocchio July 2, 1997 TO: FROM: RE: DATE: Local 918 Executive Board Members of the Independent Review Board Proposed Charges Against Local 918 Member Scott Bellocchio July 2, 1997 I. RECOMMENDATION The Independent Review Board

More information

Members of the Independent Review Board. Proposed Charges Against Local 918 Member Antonio Manfredi

Members of the Independent Review Board. Proposed Charges Against Local 918 Member Antonio Manfredi TO: Executive Board of Local 918 FROM: RE: Members of the Independent Review Board Proposed Charges Against Local 918 Member Antonio Manfredi DATE: July 2, 1997 I. RECOMMENDATION The Independent Review

More information

("Morrison"), Val Neal ("Neal"), Wayne Maslen ("Maslen"), Richard Godin ("Godin"), Vince Johnson ("Johnson") and Cecil McEwan The IRB referred the

(Morrison), Val Neal (Neal), Wayne Maslen (Maslen), Richard Godin (Godin), Vince Johnson (Johnson) and Cecil McEwan The IRB referred the 10: Tom Sever, Acting General President IROM: EE: Members of the Independent Review Board Proposed Charges Against Local 847 Executive Board Members Thomas Corrigan, Blair Mcintosh, Gilbert Davis, Joele

More information

Charge One Violating Article II, seotion 2(a) of the International Brotherhood of Teamster* (IBT) constitution, by

Charge One Violating Article II, seotion 2(a) of the International Brotherhood of Teamster* (IBT) constitution, by 35 '91 10:39 INVESTIWTIONS OFF. INVESTIGATIONS OFFICER, CHARGE Claimant, - v - GIROLEMO "SONNY" MUSSO President, Local 641 Union, New Jersey, Respondent. SIR: You are hereby advised that the Investigations

More information

The Independent Review Board ("IRB") refers the below report to the International

The Independent Review Board (IRB) refers the below report to the International To: Joint Council 43 Executive Board From: Members of the Independent Review Board Date: December 14, 2001 Re: Proposed Charges Against Local 299 Vice President Charles E. Henry L RECOMMENDATION The Independent

More information

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the 3 ^ UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA Plaintiff, v. INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al. 88 Civ. 4486 (DNE) APPLICATION LXXXII OF THE INDEPENDENT

More information

II. JURISDICTION Pursuant to Article XIX, Section 14 (c) of the IBT Constitution, this disciplinary matter is within the jurisdiction of the IBT

II. JURISDICTION Pursuant to Article XIX, Section 14 (c) of the IBT Constitution, this disciplinary matter is within the jurisdiction of the IBT TO: James P. Hoffa, IBT General President FROM: Members of the Independent Review Board DATE: October 22, 2007 RE: Proposed Charges Against Local 251 Member Glenn Teolis I. RECOMMENDATION The Independent

More information

Former Local 813 Members John DiNardi and Anthony DiNardi. The Independent Review Board ("IRB") refers the below report to the Local 813

Former Local 813 Members John DiNardi and Anthony DiNardi. The Independent Review Board (IRB) refers the below report to the Local 813 To: Members of the Local 813 Executive Board From: Members of the Independent Review Board Re: Former Local 813 Members John DiNardi and Anthony DiNardi Date: April 1, 2002 L RECOMMENDATION The Independent

More information

To: Members of the Executive Board, Local 917 From:

To: Members of the Executive Board, Local 917 From: To: Members of the Executive Board, Local 917 From: Re: Members of the Independent Review Board Proposed Charges against Local 917 members Seymour Hittner, Mark Hittner, Elise Hittner and Jeffrey Hittner

More information

TO: RE: I. RECOMMENDATION II. INVESTIGATIVE FINDINGS

TO: RE: I. RECOMMENDATION II. INVESTIGATIVE FINDINGS TO: FROM: RE: Members of the Local 377 Executive Board Members of the Independent Review Board Proposed Charges Against Local 377 Member David P. Mangine DATE: September 10, 1998 I. RECOMMENDATION The

More information

Members of the Local 522 Executive Board. Members of the Independent Review Board. Proposed Charges against Local 522 Members

Members of the Local 522 Executive Board. Members of the Independent Review Board. Proposed Charges against Local 522 Members To: From: Subject: Members of the Local 522 Executive Board Members of the Independent Review Board Proposed Charges against Local 522 Members John Martinelli, Robert Martinelli and Vincent Martinelli

More information

Plaintiff, Defendant. Pursuant to Paragraph O. of the Rules of Procedures for. Operation of the Independent Review Board ("IRB") for the

Plaintiff, Defendant. Pursuant to Paragraph O. of the Rules of Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA, v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al., Defendant. 88 Civ. 4486 (DNE) APPLICATION LXXVIII OF THE

More information

Members of the Independent Review Board Proposed Charges against Former Local 282 On-Site Steward Ralph Ferreri DATE: November 8, 1995

Members of the Independent Review Board Proposed Charges against Former Local 282 On-Site Steward Ralph Ferreri DATE: November 8, 1995 TO: Peter Mastrandrea, Trustee of Local 282 FROM: RE: Members of the Independent Review Board Proposed Charges against Former Local 282 On-Site Steward Ralph Ferreri DATE: November 8, 1995 I. RECOMMENDATION

More information

and Article XIX, Section 7(b) (1) and (2) of the IBT Constitution/ and have violated Section 11 of the Bylaws of Local 355*

and Article XIX, Section 7(b) (1) and (2) of the IBT Constitution/ and have violated Section 11 of the Bylaws of Local 355* To: The Executive Board of Joint Council 62 From: Re: Members of the Independent Review Board Proposed Charges Concerning Local 355 Officers Walter Headley, Robert Murray, Arthur Jefferson, David White,

More information

INDEPENDENT REVIEW BOARD INVESTIGATIVE REPORT IBT LOCAL 2 02 OFFICER RALPH D'AMICO June 23, 1993

INDEPENDENT REVIEW BOARD INVESTIGATIVE REPORT IBT LOCAL 2 02 OFFICER RALPH D'AMICO June 23, 1993 INDEPENDENT REVIEW BOARD INVESTIGATIVE REPORT IBT LOCAL 2 02 OFFICER RALPH D'AMICO June 23, 1993 Summary Ralph D'Amico ("D'Amico"), the Vice President of Local 202, was scheduled to appear for a sworn

More information

Local 806 Trustee Joel LeFevre Members of the Independent Review Board Proposed Charges Against Local 806 Member Albert DeStefano Date: March 23, 2000

Local 806 Trustee Joel LeFevre Members of the Independent Review Board Proposed Charges Against Local 806 Member Albert DeStefano Date: March 23, 2000 To: From: Re: Local 806 Trustee Joel LeFevre Members of the Independent Review Board Proposed Charges Against Local 806 Member Albert DeStefano : March 23, 2000 I. RECOMMENDATION The Independent Review

More information

Members of the Local 522 Executive Board. Members of the Independent Review Board. Proposed Charges against Local 522 Members

Members of the Local 522 Executive Board. Members of the Independent Review Board. Proposed Charges against Local 522 Members To: From: Subject: Members of the Local 522 Executive Board Members of the Independent Review Board Proposed Charges against Local 522 Members John Martinelli, Robert Martinelli and Vincent Martinelli

More information

Barretti, who was born on July 22, 1960, is currently a I. RECOMMENDATION INVESTIGATIVE FINDINGS

Barretti, who was born on July 22, 1960, is currently a I. RECOMMENDATION INVESTIGATIVE FINDINGS TO: FROM: Local 813 Trustee, Joseph Foy Members of the Independent Review Board RE: Proposed Charges Against Local 813 Member Philip J. Barretti Jr. DATE: September 18, 1996 I. RECOMMENDATION The Independent

More information

To: Joseph Foy, IBT Trustee, Local 813. Members of the Independent Review Board

To: Joseph Foy, IBT Trustee, Local 813. Members of the Independent Review Board To: Joseph Foy, IBT Trustee, Local 813 From: Subject: Members of the Independent Review Board Proposed Charges against Local 813 Members Albert Capone, Stephen Capone, Daniel Vulpis, Sr. and Daniel Vulpis,

More information

Members of Local 282 Executive Board. The Independent Review Board. Proposed Charges Against Local 282 Member Anthony Sainato Date: May 24, 2001

Members of Local 282 Executive Board. The Independent Review Board. Proposed Charges Against Local 282 Member Anthony Sainato Date: May 24, 2001 To: From: Re: Members of Local 282 Executive Board Members of the Independent Review Board Proposed Charges Against Local 282 Member Anthony Sainato Date: May 24, 2001 I. RECOMMENDATION The Independent

More information

) UNITED STATES OF AMERICA, ) ) Plaintiff, ) v. ) No. 88 Civ (LAP) ) INTERNATIONAL BROTHERHOOD OF ) TEAMSTERS, et al., ) ) Defendants.

) UNITED STATES OF AMERICA, ) ) Plaintiff, ) v. ) No. 88 Civ (LAP) ) INTERNATIONAL BROTHERHOOD OF ) TEAMSTERS, et al., ) ) Defendants. UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ) UNITED STATES OF AMERICA, ) ) Plaintiff, ) v. ) No. 88 Civ. 4486 (LAP) ) INTERNATIONAL BROTHERHOOD OF ) TEAMSTERS, et al., ) ) Defendants. )

More information

Auto accident Motion for Summary Judgment complete package

Auto accident Motion for Summary Judgment complete package Auto accident Motion for Summary Judgment complete package Motion for summary judgment 1. The purpose of a summary judgment is to obtain relatively quickly either a partial or complete judgment if all

More information

Information or instructions: Motion Order Affidavit for substituted service package PREVIEW

Information or instructions: Motion Order Affidavit for substituted service package PREVIEW Information or instructions: Motion Order Affidavit for substituted service package 1. Motions for Substituted Service must be accompanied by a sworn affidavit. 2. An unsworn Motion for Substituted Service

More information

WILLIAM GENOESE, JR., being duly sworn, deposss and

WILLIAM GENOESE, JR., being duly sworn, deposss and INVESTIGATIONS OFFICER, Claimant, -v- WILLIAM GENOESE, JR., Respondent. x t X *y*t3avtt AM9 AOBBEMEVT WILLIAM GENOESE, JR., being duly sworn, deposss and aaya, and agrsss as follows 1. The Invsstigations

More information

Case 1:88-cv LAP Document 4331 Filed 01/07/14 Page 1 of 16

Case 1:88-cv LAP Document 4331 Filed 01/07/14 Page 1 of 16 Case 1:88-cv-04486-LAP Document 4331 Filed 01/07/14 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------X UNITED STATES OF AMERICA, : 88 Civ. 4486

More information

December 5, Protest No. P NA (TDU & Halstead)

December 5, Protest No. P NA (TDU & Halstead) OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS 1050 17 TH STREET, N.W., SUITE 375 WASHINGTON, D.C. 20036 202-429-8683 844-428-8683 TOLL FREE electionsupervisor@ibtvote.org

More information

HOROWITZ LAW GROUP PLLC

HOROWITZ LAW GROUP PLLC HOROWITZ LAW GROUP PLLC 61 Broadway, Ste. 2125 New York, NY 10006 Telephone: (212) 920-4503 Facsimile: (646) 918-1474 www.horowitzpllc.com Email: jhorowitz@horowitzpllc.com Direct Dial: (212) 920-4503

More information

Roger Immerglick has been a member of the IBT and Local 918 since Shortly after joining the IBT, Immerglick became INTRODUCTION

Roger Immerglick has been a member of the IBT and Local 918 since Shortly after joining the IBT, Immerglick became INTRODUCTION To: From: Subject: Local 918 IBT Trustee Eugene Maney Members of the Independent Review Board Proposed Charges Against Local 918 Officers Daniel Lombardozzi, Roger Immerglick, Jasper Cumella, Louise Davis,

More information

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL Case No. Dept. No. The undersigned hereby affirms that this document does not contain the social security number of any person. 1 1 1 1 1 1 1 0 1 IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA

More information

BIRTH CERTIFICATE AMENDMENT

BIRTH CERTIFICATE AMENDMENT BIRTH CERTIFICATE AMENDMENT IMPORTANT NOTE ABOUT THIS PACKET Petitioner : The first and last name of the person who is filing this action This petition must be supported with evidence, including the enclosed

More information

FILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018

FILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------- ---------------x ICEBERG MECHANICAL CORP., Index No. 652853/15 Plaintiff, -against- IAS Part 55 (D'AUGUSTE, J.S.C.) d/b/a

More information

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL

More information

CHARLES M. CARBERRY, Investigations Officer of the International Brotherhood of Teamsters, (Paul D. Kelly, of counsel);

CHARLES M. CARBERRY, Investigations Officer of the International Brotherhood of Teamsters, (Paul D. Kelly, of counsel); UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK X UNITED STATES OF AMERICA, Plaintiff, -v- INTERNATIONAL BROTHERHOOD OF TEAMSTERS, CHAUFFEURS, WAREHOUSEMEN AND HELPERS OF AMERICA, AFL-CIO, et

More information

For Preview Only - Please Do Not Copy

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

More information

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT Packet 16 Termination of Guardianship Minor Forms and Procedures For Wyoming MOVANT Published by Wyoming Supreme Court 2301 Capitol Avenue Supreme Court Building Cheyenne, WY 82002 Termination of Guardianship

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -X

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -X UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -X UNITED STATES OF AMERICA, Plaintiff, -v- INTERNATIONAL BROTHERHOOD OF TEAMSTERS, CHAUFFEURS, WAREHOUSEMEN AND HELPERS OF AMERICA, AFL-CIO,

More information

IN THE CIRCUIT COURT OF WASHINGTON COUNTY, ARKANSAS MOTION TO PROCEED IN FORMA PAUPERIS

IN THE CIRCUIT COURT OF WASHINGTON COUNTY, ARKANSAS MOTION TO PROCEED IN FORMA PAUPERIS IN THE CIRCUIT COURT OF WASHINGTON COUNTY, ARKANSAS PLAINTIFF DEFENDANT MOTION TO PROCEED IN FORMA PAUPERIS COMES NOW the Petitioner in the above captioned action, and upon the petition in this cause and

More information

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014 FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO. 158308/2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014 1 `~ ~ ; 1 ~, ~_ Daniel M. Krainin 15th Floor 477 Madison Avenue New York, NY 10022-5802 Direct:(212)

More information

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION., ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant.

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION., ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant. NORTH CAROLINA COUNTY IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION -CVD-, ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant. ) THIS CAUSE came on to be heard

More information

n. INVESTIGATIVE FINDINGS

n. INVESTIGATIVE FINDINGS To: Anthony Rumore, President, Joint Council 16 From: Members of the Independent Review Board Re: Proposed Charges Against Local 813 Member Vincent Feola Date: September 21, 1998 I. RECOMMENDATION The

More information

Information & Instructions: Motion to dissolve writ of garnishment. 1. A Motion to dissolve a Writ of Garnishment should set forth the following:

Information & Instructions: Motion to dissolve writ of garnishment. 1. A Motion to dissolve a Writ of Garnishment should set forth the following: Information & Instructions: Motion to dissolve writ of garnishment 1. A Motion to dissolve a Writ of Garnishment should set forth the following: 2. The date the Writ of Garnishment was served on the garnishee,

More information

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 17 SANTANDER BANK, N. A. F/K/A SOVEREIGN BANK,N.A. F/K/A SOVEREIGN BANK, Index No.651106/2015 Plaintiff -against- ORDER TO SHOW CAUSE BRUCE

More information

2018 Township Office Candidate Information Package Primary and General Elections

2018 Township Office Candidate Information Package Primary and General Elections David L. Lamb, County Clerk and Election Officer Cindy Holt, Deputy Election Officer 315 Main Street / P.O. Box 350, Mound City, Kansas 66056 913.795.2668 Phone; 913.795.2889 Fax 2018 Township Office Candidate

More information

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018 651181)2017 FILED: NEW YORK COUNTY CLERK 04/09/2018 02:56 PM INDEX NO. 651181/2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018 SUPREME COURT FOR THE STATE OF NEW YORK. COUNTY OF NEW YORK GENON

More information

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code Office Term State Filing Fee NEWTON City of the 1st Class (2) 4-Year, (1) 2-Year Party Affiliation not a factor at City Elections 2019 STATUTE City Code 8-105 File with County Clerk 25-2110(a) File by

More information

STATUTE. Charter Ordinance

STATUTE. Charter Ordinance Office Term HALSTEAD City of the 2nd Class Candidates file with COUNTY CLERK Council Member - (2) 4-Year, (1) 2-Year Mayor - 2 Year 2019 STATUTE Charter Ordinance File with County Clerk 25-2110a(a) Filing

More information

Filing a Civil Complaint

Filing a Civil Complaint Filing a Civil Complaint Waiver: These instructions and forms are just information. They are not legal advice. Legal advice depends on the specific circumstances of each situation. The information contained

More information

COVERSHEET CANDIDATE FILING INFORMATION

COVERSHEET CANDIDATE FILING INFORMATION V _ I _ COVERSHEET CANDIDATE FILING INFORMATION "Candidate s Declaration of 1ntention" (Form CS) This form needs to be completed even if the candidate files by petition. ALL sections need to be filled

More information

of representing AWG, and in support thereof would show the Court as follows:

of representing AWG, and in support thereof would show the Court as follows: Received 09/22/2015 Commonwealth Court of Pennsylvania IN THE COMMONWEALTH COURT OF PENNSYLVANIA Filed 09/22/2015 Commonwealth Court of P1 Pennsylvania 1 Rsyl REL ani 2001 IN RE: Reliance Insurance Company

More information

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT: STATE OF NEW YORK SUPREME COURT COUNTY OF CREDITOR,, SUMMONS Plaintiff, Index No. -vs- DEBTOR d/b/a,, Defendant. TO THE ABOVE-NAMED DEFENDANT: Date Filed: YOU ARE HEREBY SUMMONED and required to submit

More information

Feedback on the attached documents should be sent to the National Center on Full Faith and Credit at 800/ , ext. 2 or

Feedback on the attached documents should be sent to the National Center on Full Faith and Credit at 800/ , ext. 2 or The Honorable Amy Karan, Administrative Judge of the 11 th Judicial Circuit's dedicated Domestic Violence Court (Protection Order and Criminal) in Miami, FL, has crafted comprehensive procedures and forms

More information

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X EFCO PRODUCTS DEFINED CONTRIBUTION NON-UNION PLAN, EFCO PRODUCTS DEFINED

More information

CHARLES M. CARBERRY, Investigations Officers of the International Brotherhood of Teamsters;

CHARLES M. CARBERRY, Investigations Officers of the International Brotherhood of Teamsters; UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK X UNITED STATES OF AMERICA, Plaintiff, -v- INTERNATIONAL BROTHERHOOD OF TEAMSTERS, CHAUFFEURS, WAREHOUSEMEN AND HELPERS OF AM3RICA, AFL-CIO, et

More information

e Dominion rl)

e Dominion rl) Dominion Energy Services, Inc. Law Department 925 White Oaks Boulevard, Bridgeport, WV 26330 DorninionEnergy.com e Dominion rl) Energy@ 111 E-Mail: Jacaueline.A.Wilson~.domii~ionenerw.com Writer s Direct

More information

PETITION TO TAKE DEPOSITIONS UNDER RULE 202

PETITION TO TAKE DEPOSITIONS UNDER RULE 202 IN THE COUNTY COURT AT LAW OF COLLIN COUNTY, TEXAS IN RE CHARLES DEAN HOOD, ) ) CAUSE NO. ) PETITIONER PETITION TO TAKE DEPOSITIONS UNDER RULE 202 Petitioner Charles Dean Hood Petitioner asks the Court

More information

Case MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2

Case MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2 Case 14-14383-MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2(c) McELROY,

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Information & Instructions: Summary judgment 1. The purpose of a Summary Judgment is to expedite the collection process and avoid the expense and delay of a trial. Summary Judgments are most commonly obtained

More information

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA Village Center Circle, Suite 0 Las Vegas, NV Telephone: (0) - Fax: (0) -0 MOT STANDISH LAW GROUP, LLC THOMAS J. STANDISH, ESQ. Nevada Bar No. tjs@juww.com Village Center Circle, #0 Telephone: (0)- Facsimile:

More information

October 19, Upper Peninsula Power Company 2017 Energy Waste Reduction Reconciliation Case No. U-20032

October 19, Upper Peninsula Power Company 2017 Energy Waste Reduction Reconciliation Case No. U-20032 Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

APPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT

APPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT F - PRACTICE FORMS APPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT FORM F1 2. SUPERIOR COURT OF NEW JERSEY

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County of Residence

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County of Residence IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County Residence In the Matter the Application Type Applicant s Full Name - First Middle Last and Suffix, if applicable

More information

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018 NOTE OF ISSUE ror use orctert Calendar No. (if any) I Index No. 150080/14 _S_UPREME SUPREME Court NEW YORK County, N.Y.....-..... ---x MITCHELL GREENWOOD, AMERICAN ART and TURNER COMPANY,' CONSTRUCTION

More information

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

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

More information

Case 1:16-cr AJT Document 39 Filed 10/21/16 Page 1 of 4 PageID# 126

Case 1:16-cr AJT Document 39 Filed 10/21/16 Page 1 of 4 PageID# 126 Case 1:16-cr-00064-AJT Document 39 Filed 10/21/16 Page 1 of 4 PageID# 126 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA Alexandria Division UNITED STATES OF AMERICA, ) ) Plaintiff,

More information

Service by Publication in New York: Divorce Actions

Service by Publication in New York: Divorce Actions This material is provided to answer general questions about the law in New York State. The information and forms were created to assist readers with general issues and not specific situations, and, as

More information

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I

FILED: NEW YORK COUNTY CLERK 03/11/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I FILED: NEW YORK COUNTY CLERK 03/11/2016 06:10 PM INDEX NO. 159150/2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 03/11/2016 EXHIBIT I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FLAVIA ABREU, EFILED

More information

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010 - - _ - - _ - - - - - - - - - - L - - - - - - - - ~ ~ ~ - - ~ ~ ~ ~ ~ ~ - ~ - ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO. 600065/2010........-.. _....... -.... -

More information

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS -------------------------------------------------------------X DELORES BRANNIGAN and DALE BRANNIGAN, Index No.: 500562/13 Plaintiffs, RESPONSE TO

More information