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

Size: px
Start display at page:

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

Transcription

1 INDEPENDENT REVIEW BOARD 444 North Capitol St., NW, Suite 528 Washington, DC (202) Facsimile (202) Corruption Hotline (800) CALL IRB / Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY Administrator: John J. Cronin, Jr. Mr. Gary LaBarbera IBT Local 282 Trustee 2500 Marcus Avenue Lake Success, NY February 19, 1997 VIA UPS OVERNIGHT MAIL Re: Proposed Charges against Local 282 John Bilotti Board Members Grant Crandall, Esq Crandall, Pyles & Havilam 1021 Quarrier Stree Charleston, WV 2530: Frederick B. Lacey, Esq LeBoeuf, Lamb, Greene & MacRa{ One Riverfront Plaz Newark, NJ ( William H. Webster, Esq Milbank, Tweed, Hadley & McCloy 1825 Eye Street, NW, Suite 1100 Washington, DC Member Dear Mr. LaBarbera: Enclosed is the Independent Review Board (IRB) report and accompanying exhibits concerning Local 282 member, John Bilotti. This report is forwarded to you for appropriate action under Section G, paragraphs (d) and (e) of the March 14, 1989 Consent Order entered in United States v. IBT. 88 Civ (S.D.N.Y.). Upon review of the report, if you deem it appropriate, charges under Article XIX of the IBT Constitution should be filed. If you do so, you have sixty days within which to hold a hearing and to forward a final written report to the IRB. If you decide to reject the IRB's recommendation, you must provide a written explanation with the specific reasons for failing to do so. Within seven days of receipt of this letter, please inform the IRB of the actions planned. Copies of hearing transcripts should be furnished to the IRB and to the Chief Investigator. Thank you for your cooperation in this matter. Very truly yours, Members of the Enclosures cc: Members of the General Executive Board, w/o Exhibits Earl V. Brown, Jr., Esq., w/exhibits David Neigus, Esq., w/o Exhibits Pursuant to the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood of Teamsters 88 CIV 4486 (DNE)

2 To: From: Subject: Local 282 Trustee Members of the Independent Review Board Proposed Charges against Local 282 Member John Bilotti Date: February 19, 1997 I. RECOMMENDATION The Independent Review Board ("IRB") refers the below report to the Trustee of Local 282 for the purpose of initiating charges against Local 282 member John Bilotti ("Bilotti") for failing to cooperate with the IRB by refusing to appear for a sworn examination scheduled for January 8, By failing to appear for his sworn examination, it appears that while an IBT member, John Bilotti violated Article II, Section 2(a) and Article XIX, Section 7(b)(1) and (2) and Section 14(i) of the IBT Constitution by obstructing, interfering and unreasonably failing to cooperate with the duties of the IRB as set forth in Paragraph G of the March 14, 1989 Consent Decree in United States v. International Brotherhood of Teamsters. 88 Civ (S.D.N.Y.). II. INVESTIGATIVE FINDINGS John Bilotti, date of birth May 29, 1963, is currently a member of the IBT and Local 282. (Ex. 1). Current Local 282 records reflect that Bilotti's dues were paid as of May 10, (Id). On December 26, 1996, a notice of sworn examination was sent to John Bilotti by overnight express mail, scheduling his

3 sworn examination for January 8, (Ex. 2). This notice was sent to John Bilotti at 1 Montreal Woods Court, Manalapan, New Jersey, the address listed for him on the Local's membership list. The Express Mail Receipt was returned to the Chief Investigator's Office and reflected that the notice was received. (Id). At this examination, the Chief Investigator planned to question Bilotti about his Local 282 membership, his appointment to an. on-site steward position in Local 282, and whether he had contact with any organized crime figures. On January 8, 1997, John Bilotti failed to appear or provide an explanation for his failure to appear for his sworn examination. (Ex. 3). On separate occasions on January 23 and January 24, 1997, Special Investigator Robert W. Fischer made telephone calls to the Bilotti residence. He spoke with Diane Bilotti, the mother of John Bilotti, and requested that she ask John Bilotti to contact the Chief Investigator's Office. On January 24, 1997, in a third telephone conversation initiated by Mr. Fischer, Mrs. Bilotti advised that John Bilotti had been given the message to contact the Chief Investigator's Office, but had left town and would not return until approximately February 3, As of the date of this report, Mr. Bilotti has not contacted the Chief Investigator's Office. (Ex. 4). As of the date of this report, John Bilotti has not provided any reason for his failure to appear for his sworn examination on January 8, Accordingly, Bilotti has failed to 2

4 cooperate with the IRB when he did not appear for his sworn examination. III. PROPOSED CHARGE Based upon the foregoing, it is recommended that Bilotti be charged as follows: While a member of Local 282 and the IBT, you brought reproach upon the IBT in violation of Article II, Section 2(a) and Article XIX, Sections 7(b)(1) and (2) and Section 14(i) of the IBT Constitution and obstructed, interfered and unreasonably failed to cooperate with the duties of the Independent Review Board as set forth in Paragraph G of the March 14, 1989 Consent Decree in United States v. International Brotherhood of Teamsters, 88 Civ (S.D.N.Y.), to wit: On January 8, 1997, you willfully and without justification refused to appear for your sworn in-person examination pursuant to Paragraph H.3(c) of the Rules and Procedures for Operation of the Independent Review Board for the International Brotherhood of Teamsters. 3

5 Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY Administrator: John J. Cronin, Jr. INDEPENDENT REVIEW BOARD 444 North Capitol St., NW, Suite 528 Washington, DC (202) Facsimile (202) Corruption Hotline (800) CALL IRB July 9, 1997 Board Members: Grant Crandall, Esq. Crandall, Pyles & Haviland 1021 Quarrier Street Charleston, WV Frederick B. Lacey, Esq. LeBoeuf, Lamb, Greene & MacRae One Riverfront Plaza Newark, NJ William H. Webster, Esq. Milbank, Tweed, Hadley & McCloy 1825 Eye Street, NW, Suite 1100 Washington, DC General President Ron Carey International Brotherhood of Teamsters Washington, D.C Re: Decisions on^charges against/local 282 Members John Bilotti and Robert Calcagno Dear Mr. Carey: The Independent Review Board has reviewed your decisions of June 23, 1997, in the above-captioned matters, and finds the decisions to be not inadequate. Very truly yours, Members of the Independent Reyiew Board cc: Earl V. Brown, Jr., Esq. David Neigus, Esq..i Pursuant to the Consent Order of the United States District Court, S.D.N. Y. United States -v- International Brotherhood of Teamsters 88 CIV 4486 (DNE)

6 [NTERNATtONAL BROTHERHOOD OF TEAMSTERS AFL-CIO OFFICE OF RON CAREY GENERAL PRESIDENT June 23, 1997 Mr. John Bilotti 1 Montreal Woods Ct. Manalapan, NJ Re: Article XIX Charges Referred by the IRB to Local 282 Trustee Gary LaBarbera Against John Bilotti Dear Brother Bilotti: Enclosed is my decision on the charges against you referred by the Independent Review Board ("IRB") to Local 282 Trustee Gary LaBarbera. Also enclosed is a copy of the findings and recommendations of the hearing panel in this case. RC/lmb Enclosure cc: Lou Partenza, Panel Chair Robert Corbett, Panel Member Jerry Ranita, Panel Member Gary LaBarbera, Trustee, Local 282 John J. Cronin, IRB Administrator-/' Charles Carberry, IRB Chief Investigator LOUIStANA AVENUE, N.W. - WASHINGTON, D.C (2 0 2)

7 INTERNATIONAL BROTHERHOOD OF TEAMSTERS In the Matter of: ARTICLES XIX CHARGES against DECISION LOCAL 282 MEMBER JOHN BILOTTI Having reviewed and duly considered the hearing record and the recommendation of the hearing panel in the above-referenced case, I hereby issue the following decision on Article XIX charges filed by the Local 282 Trustee, Gary LaBarbera, against Local 282 member John Bilotti. I. The Charges This case emanates from charges referred to Local 282 Trustee Gary LaBarbera by the Independendent Review Board ("IRB"). The charges allege that Mr. Bilotti brought reproach upon the IBT by violating Article II, Section 2(a) and Article XIX, Section 7(b)(1) and (2) and Section 14(i) of the IBT Constitution and obstructed, interfered, and unreasonably failed to cooperate with the duties of the Independent Review Board as set forth in Paragraph G of the March 14, 1989 Consent Decree in United States v. International Brotherhood of Teamsters. 88 Civ (S.D.N.Y.) by willfully and without justification failing to appear to answer questions at a sworn in person examination on January 8, II. The Hearing The General President appointed a panel under Article XIX of the International Constitution to hear internal union charges brought by Local 282 Trustee Gary LaBarbera against John Bilotti. A duly noticed hearing was held on May 15, 1997 before a panel comprised of Louis F. Partenza (chair), Robert Corbett, and Jerry Ranita.

8 On December 26, 1996, the IRB overnight-express mailed a notice of sworn examination to John Bilotti at the address listed for him on the Local's membership list. The Chief Investigator's office received the Express Mail Receipt, which Mr. Bilotti had signed. This confirmed that he had received the notice. On January 8, 1997, Mr. John Bilotti failed to appear or provide an explanation for his failure to appear at his sworn examination. He thus avoided questions about his Local 282 membership, his appointment to an on-site steward position in Local 282, and whether he had any involvement with organized crime figures. Following Mr. Bilotti's unexplained absence on January 8, 1997, Special Investigator Robert W. Fischer attempted to reach Mr. Bilotti. On January 23, 1997, he spoke with Mr. Bilotti's mother, Diane Bilotti. and asked that John Bilotti contact the Chief Investigator's Office. Mr. Bilotti did not. On January 24, 1997, Mr. Fischer again reached Diane Bilotti. She told him that John Bilotti had received the message to contact Mr. Fischer, but would be out of town until approximately February 3, As of February 19, 1997, Mr. Bilotti had not yet contacted the Chief Investigator's Office nor provided any reason for his failure to appear at his January 8th sworn examination. In fact, Mr. Bilotti did not appear at his May 15, 1997 hearing, either. III. The Panel's Recommendations The hearing panel unanimously found that the charges against John Bilotti were proven. The panel unanimously recommended that Mr. Bilotti be permanently expelled from his membership in the IBT and any IBT affiliates and that he be permanently barred from receiving any compensation from the IBT or any IBT entity, except for fully vested benefits. IV. Conclusions and Penalties Having reviewed and considered the evidence and recommendations of the hearing panel, I find proven the above charges against John Bilotti. I also agree with the hearing panel's recommended penalty of permanent expulsion from membership in the IBT.

9 John Bilotti is hereby permanently expelled from membership in the International Brotherhood of Teamsters and any IBT affiliates and is permanently barred from receiving any compensation from the IBT, or any IBT entity, except for fully vested benefits.

10 tnternattonal BROTHERHOOD OF TEAMSTERS AFL-CIO OFFICE OF RON CAREY GENERAL PRESIDENT June 23, 1997 Mr. Robert Calcagno 219 Washington Avenue Pt. Pleasant Beach, NJ Re: Article XIX Charges Referred by the IRB to Local 282 Trustee Gary LaBarbera Against Robert Calcagno Dear Brother Calcagno: Enclosed is my decision on the charges against you referred by the Independent Review Board ("IRB") to Local 282 Trustee Gary LaBarbera. Also enclosed is a copy of the findings and recommendations of the hearing panel in this case. RC/lmb Enclosures cc: Lou Partenza, Panel Chair Robert Corbett, Panel Member Jerry Ranita, Panel Member Gary LaBarbera, Trustee, Local 282. John J. Cronin, IRB Administrator-^ Charles Carberry, IRB Chief Investigator LOUISIANA AVENUE, N.W. - WASH tngton, D.C (2 0 2)

11 INTERNATIONAL BROTHERHOOD OF TEAMSTERS In the Matter of: ARTICLES XIX CHARGES against DECISION LOCAL 282 MEMBER ROBERT CALCAGNO Having reviewed and duly considered the hearing record and the recommendation of the hearing panel in the above-referenced case, I hereby issue the following decision on Article XIX charges filed by the Local 282 Trustee, Gary LaBarbera, against Local 282 member Robert Calcagno. I. The Charges This case emanates from charges referred to Local 282 Trustee Gary LaBarbera by the Independent Review Board ("IRB"). The charges allege that Robert Calcagno brought reproach upon the IBT by violating Article II, Section 2(a) and Article XIX, Section 7(b)(1) and (2) and Section 14 (i) of the IBT Constitution and Section 20(F)(1) of the Local 282 Constitution and Bylaws by obstructing, interfering, and unreasonably failing to cooperate with the duties of the Independent Review Board as set forth in Paragraph G of the March 14, 1989 Consent Decree in United States v. International Brotherhood of Teamsters. 88 Civ (S.D.N.Y.) by willfully and without justification failing to appear to answer questions at a sworn in-person examination on January 8, II. The Hearing The General President appointed a panel under Article XIX of the International Constitution to hear internal union charges brought by Local 282 Trustee Gary LaBarbera against Robert Calcagno. A duly noticed hearing was held on May 15, 1997 before a panel comprised of Louis F. Partenza (chair), Robert Corbett, and Jerry Ranita. On December 26, 1996, Mr. Calcagno received notice that he was

12 required to appear at a sworn, in-person examination on January 8, 1997, pursuant to the Rules and Procedures of the IRB. On January 8, 1997, Mr. Calcagno failed to appear at his sworn examination. He thus avoided questions about his Local 282 membership, his appointment to an on-site steward position in Local 282, his removal as an on-site steward on November 15, 1995, by Robert A. Machado, the Corruption Officer for Local 282, and whether he had had contact with any organized crime figures. Following Robert Calcagno's unexplained absence on January 8, 1997, Special Investigator Robert W. Fischer spoke over the phone with Mr. Calcagno on January 24, Mr. Calcagno said that he had received the notice of sworn examination, but did not want to appear because he could not defend himself. Mr. Calcagno also explained that he had resigned from the union, had nothing to discuss, and did not want to reschedule his sworn examination. He later failed to appear at the May 15, 1997 hearing. On February 13, 1997, Robert Machado, the Corruption Officer for Local 282, submitted that Mr. Calcagno had accepted a withdrawal card after receiving notice of his sworn examination and after his conversation with Special Investigator Fischer. At the time charges were brought, Robert Calcagno was an active member. Though he has been issued a withdrawal card, charges may be upheld against Mr. Calcagno pursuant to Article XIV, Section 1(g) of the IBT Constitution. III. The Panel's Recommendations Based upon the evidence presented at the hearing, the panel unanimously found that the charges against Robert Calcagno were proven. The panel unanimously recommended that Mr. Calcagno be permanently expelled from his membership in the IBT and any IBT affiliates and that he be permanently barred from receiving any compensation from the IBT or any IBT entity, except for fully vested benefits. IV. Conclusions and Penalties Having reviewed and considered the evidence and recommendations of the hearing panel, I find proven the above charges against Robert Calcagno. I also agree with the hearing panel's recommended penalty of permanent expulsion from membership in the IBT.

13 Robert Calcagno is hereby permanently expelled from membership in the International Brotherhood of Teamsters and any IBT affiliates and is permanently barred from receiving any compensation from the IBT, or any IBT entity, except for fully vested benefits.

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

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

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

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

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

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

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

("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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

November 20, 2008 VIA OPS NEXT DAY AIR

November 20, 2008 VIA OPS NEXT DAY AIR Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY 10004 INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW, Suite 528 Washington, DC 20001 (202)434-8080 Facsimile

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

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

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

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

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

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

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

) 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

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

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

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

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

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

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

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

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 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

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

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

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

This matter concerns charges filed by the Investigations. Officer, Charles M. Carberry, against Walter Caldwell ("Caldwell"),

This matter concerns charges filed by the Investigations. Officer, Charles M. Carberry, against Walter Caldwell (Caldwell), INVESTIGATIONS OFFICER, -v- Claimant WALTER CALDWELL, HENRY MARTINELLI CARL PURPURA, GREG RASCZYK and GARY RICHARDSON, DECISION OF THE INDEPENDENT ADMINISTRATOR Respondents This matter concerns charges

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

Proposed Charges Against Officers and Employees of Local 299. An investigation was conducted into the activities of

Proposed Charges Against Officers and Employees of Local 299. An investigation was conducted into the activities of TO: FROM: RE: Ronald Carey, General President The Independent Review Board Proposed Charges Against Officers and Employees of Local 299 DATE: July 22, 1993 An investigation was conducted into the activities

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

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

Members of the Independent Review Board. Proposed Charges against William A. Ferchak, former Secretary Treasurer of Local 2727

Members of the Independent Review Board. Proposed Charges against William A. Ferchak, former Secretary Treasurer of Local 2727 TO: The Executive Board, Local 2727 FROM: RE: Members of the Independent Review Board Proposed Charges against William A. Ferchak, former Secretary Treasurer of Local 2727 DATE: October 5, 1993 An investigation

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

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

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

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

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

JOINT COUNCIL No. 16 INTERNATOQMAL BROTHERHOOD Of TEAMSTERS, AFL-CIO

JOINT COUNCIL No. 16 INTERNATOQMAL BROTHERHOOD Of TEAMSTERS, AFL-CIO JOINT COUNCIL No. 16 INTERNATOQMAL BROTHERHOOD Of TEAMSTERS, AFL-CIO 4es WEST t m ITREET &CITE.!22: NEW WRK, NEW YORK 1QEll (i~z) cns-uios FAX (21 2) 691 ~7074 Gentlemen: Thank you for your coopcratinn

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

INSTRUCTIONS FOR FILING NOTICE OF MOTION

INSTRUCTIONS FOR FILING NOTICE OF MOTION INSTRUCTIONS FOR FILING NOTICE OF MOTION Attached please find sample forms of a Notice of Motion, Certification, Proof of Service, and a blank form of Order (to be completed and signed by the Judge), to

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

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

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

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------------x In re : Chapter 11 Case No. : LEHMAN BROTHERS HOLDINGS INC., et al., :

More information

Charges having been filed by the Investigations Officer, Charles M. Carberry, against Andrew Reynolds ("Reynolds"), a former

Charges having been filed by the Investigations Officer, Charles M. Carberry, against Andrew Reynolds (Reynolds), a former ^ 3 DECISION OP THE INDEPENDENT ADMINISTRATOR INVESTIGATIONS OFFICER, v. Claimant, ANDREW REYNOLDS, Respondent. Charges having been filed by the Investigations Officer, Charles M. Carberry, against Andrew

More information

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12 Pg 1 of 12 PRESENTMENT DATE AND TIME May 22, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 22, 2013 at 1130 a.m. (Eastern Time) GIBSON, DUNN & CRUTCHER LLP Michael A. Rosenthal (MR-7006) Craig

More information

NOTICE OF HEARING. January 12, 2017

NOTICE OF HEARING. January 12, 2017 NOTICE OF HEARING January 12, 2017 Tim Sylvester Dear Brother Sylvester, In accordance with Article XIX of the IBT Constitution and Article XIV of the Local 804 By-Laws, I am hereby serving you with this

More information

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Case 13-34483-GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Kegan Brown 885 Third Avenue New York, NY 10022 Telephone: (212) 906-1200 Facsimile: (212) 751-4864 -and-

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

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

Claimant, DECISION OF THE INDEPENDENT ADMINISTRATOR. This matter concerns a charge filed by the Investigations

Claimant, DECISION OF THE INDEPENDENT ADMINISTRATOR. This matter concerns a charge filed by the Investigations INVESTIGATIONS OFFICER, -against- Claimant, DECISION OF THE INDEPENDENT ADMINISTRATOR DANIEL DARROW, Respondent. This matter concerns a charge filed by the Investigations Officer against Daniel Darrow

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

Affirmation of Howard Cotton Exhibit 1

Affirmation of Howard Cotton Exhibit 1 FILED: NEW YORK COUNTY CLERK 04/05/2016 08:23 PM INDEX NO. 653579/2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 04/05/2016 Motion Sequence 2 Affirmation of Howard Cotton Exhibit 1 MuchinRosenmanLLP 575 Madison

More information

Stockholder Inspection Pursuant to Section 220 of the DGCL

Stockholder Inspection Pursuant to Section 220 of the DGCL Highland Select Equity Master Fund, L.P. c/o Highland Capital Management, L.P. 300 Crescent Court Suite 700 Dallas, Texas 75201 02/28/2019 VIA EMAIL AND OVERNIGHT DELIVERY Medley Capital Corporation 280

More information

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS IN THE MATTER OF TOWN OF HAMDEN AND CILU, LOCAL 48 -and- JAMES GAGLIARDI DECISION NO. 4271 DECEMBER 4, 2007 Case No. MPP-24,675

More information

INVESTIGATIONS OFFICER, CLAIMANT, v. ANTHONY CUOZZO, RESPONDENT. DECISION OF THE INDEPENDENT ADMINISTRATOR

INVESTIGATIONS OFFICER, CLAIMANT, v. ANTHONY CUOZZO, RESPONDENT. DECISION OF THE INDEPENDENT ADMINISTRATOR INVESTIGATIONS OFFICER, CLAIMANT, v. ANTHONY CUOZZO, RESPONDENT. DECISION OF THE INDEPENDENT ADMINISTRATOR The Investigations Officer charged Anthony Cuozzo ("Cuozzo"), former Vice President and member

More information

FILED: NEW YORK COUNTY CLERK 02/10/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 02/10/2017. Exhibit D

FILED: NEW YORK COUNTY CLERK 02/10/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 02/10/2017. Exhibit D Exhibit D MARTIN CLEARWATER & BELL i-i-p COUNSELORS AT LAW Partner 220 EAST 42ND STREET, NEW YORK, NY 10017-S842 TELEPHONE (.212) 697-3122 FACSIMILE (212) 949-7054 www.mcblaw.com DIRECT DIAL: (212) 916-0969

More information

& ATTORNEYS AT LAW 36 EAST SEVENTW STEEET SUITE 1510 CINCINNATI, OHIO TELEPHONE (513) TELECOPIER (513)

& ATTORNEYS AT LAW 36 EAST SEVENTW STEEET SUITE 1510 CINCINNATI, OHIO TELEPHONE (513) TELECOPIER (513) BOE & ATTORNEYS AT LAW 36 EAST SEVENTW STEEET SUITE 1510 CINCINNATI, OHIO 45202 TELEPHONE (513) 421-2255 VIA OVERNIGHT MAIL TELECOPIER (513) 421-2764 June 1,2018 Ms. Ingrid Ferrell Executive Secretary

More information

PHONE: (304) PHONE: (304) ! ; AX: (304) FAX: (304) January^, 2012

PHONE: (304) PHONE: (304) ! ; AX: (304) FAX: (304) January^, 2012 PULLiN, FOWLER FLANAGAN, BROWN &POEpuc JAMES.MARK BUILDING 600 NEVILLE STREET 90 i QUARRiER STREET SUITE 20 i CHARLESTON, wv 25301 BECKLEY, WV 25801 PHONE: (304)344-0100 FAX: (304) 342-1545 CRANBERRY PLAZA

More information

The Investigations Officer charged Sansone as follows:

The Investigations Officer charged Sansone as follows: INVESTIGATIONS OFFICER, Claimant, ROBERT C. SANSONE DECISION OF THE INDEPENDENT ADMINISTRATOR Respondent. This matter concerns a charge filed by the Investigations Officer against Robert C. Sansone ("Sansone"),

More information

shl Doc 1079 Filed 05/09/13 Entered 05/09/13 17:38:26 Main Document Pg 1 of 12

shl Doc 1079 Filed 05/09/13 Entered 05/09/13 17:38:26 Main Document Pg 1 of 12 Pg 1 of 12 PRESENTMENT DATE AND TIME May 16, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 16, 2013 at 1130 a.m. (Eastern Time) GIBSON, DUNN & CRUTCHER LLP Michael A. Rosenthal (MR-7006) Craig

More information

Claimant, OPINION OF THE INDEPENDENT ADMINISTRATOR MARIO J. SALVATORE, This matter is before me to hear and adjudicate charges filed

Claimant, OPINION OF THE INDEPENDENT ADMINISTRATOR MARIO J. SALVATORE, This matter is before me to hear and adjudicate charges filed INVESTIGATIONS OFFICER, v. Claimant, OPINION OF THE INDEPENDENT ADMINISTRATOR MARIO J. SALVATORE, Respondent. This matter is before me to hear and adjudicate charges filed by Charles M. Carberry, Investigations

More information

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12 12-11076-shl Doc 1149 Filed 05/22/13 Entered 05/22/13 172128 Main Document Pg 1 of 12 PRESENTMENT DATE AND TIME May 29, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 29, 2013 at 1130 a.m. (Eastern

More information

FILED: NEW YORK COUNTY CLERK 02/23/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 02/23/2018

FILED: NEW YORK COUNTY CLERK 02/23/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 02/23/2018 LEVI HUEBNER& ASSOCIATES, PC ATTORNEYS AND COUNSELORS AT LAW 338 ATLANTIC AVENUE, SUITE 202 BROOKLYN, NY 11201 TEL: (212) 354-5555 FAX: (718) 636-4444 EMAIL: NEWYORKLAWYER@MSN.COM Via Email To: sinead@goralaw.com

More information

IBT and CWA JOINT AGREEMENT FOR THE FORMATION OF IBT-CWA PIEDMONT CUSTOMER SERVICE EMPLOYEES ALLIANCE

IBT and CWA JOINT AGREEMENT FOR THE FORMATION OF IBT-CWA PIEDMONT CUSTOMER SERVICE EMPLOYEES ALLIANCE IBT and CWA JOINT AGREEMENT FOR THE FORMATION OF IBT-CWA PIEDMONT CUSTOMER SERVICE EMPLOYEES ALLIANCE 1. The name of this Joint Labor Organization is IBT-CWA Piedmont Customer Service Employees Alliance

More information

Docket Number: P

Docket Number: P Via Electronic Filing Rosemary Chiavetta, Secretary Pennsylvania Public Utility Commission P.O. Box 3265 Harrisburg, PA 17105-3265 May 1, 2018 Voice: 610.430.8000 Fax: 610.692.6210 vpompo@lambmcerlane.com

More information

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS as Amended December 2012 TABLE OF CONTENTS ARTICLE I - NAME... PAGE 3 ARTICLE II - JURISTICTION... PAGE 3 ARTICLE III - OBJECTIVES... PAGE 3 ARTICLE

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

Case reg Doc 46 Filed 03/19/15 Entered 03/19/15 13:57:13

Case reg Doc 46 Filed 03/19/15 Entered 03/19/15 13:57:13 Stephen D. Lerner (Bar No. 2067841) Karol Denniston (pro hac vice pending) Kristin E. Richner (Bar No. 4962510) (212) 872-9800 (Phone) (212) 872-9815 (Fax) stephen.lerner@squirepb.com karol.denniston@squirepb.com

More information

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39 Stephen D. Lerner (Bar No. 2067841) Karol Denniston (pro hac vice pending) Mark A. Salzberg (pro hac vice pending) Kristin E. Richner (Bar No. 4962510) SQUIRE PATTON BOGGS (US) LLP 30 Rockefeller Plaza

More information

Case3:12-mc CRB Document45 Filed01/02/13 Page1 of 6

Case3:12-mc CRB Document45 Filed01/02/13 Page1 of 6 Case3:12-mc-80237-CRB Document45 Filed01/02/13 Page1 of 6 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THEODORE J. BOUTROUS JR., SBN 132099 tboutrous@gibsondunn.com GIBSON, DUNN & CRUTCHER LLP 333 South Grand Avenue

More information

Appeal of Union Telephone Company d/b/a Union Communications, Supreme Court Docket No , Docket No

Appeal of Union Telephone Company d/b/a Union Communications, Supreme Court Docket No , Docket No O8~ ~-~ DEVINE MILLIMET ATTORNEYS AT LAW October 19, 2009 PATRICK C. MCHUGH T 603.695.8572 F 603.669.8547 VIA HAND DELIVERY Eileen Fox, Clerk New Hampshire Supreme Court One Charles Doe Drive Concord,

More information

Law Offices of WALTON W. KINGSBERY III, LLC 30 Elm Lane Shrewsbury, NJ (908) March 25, 2016

Law Offices of WALTON W. KINGSBERY III, LLC 30 Elm Lane Shrewsbury, NJ (908) March 25, 2016 Law Offices of WALTON W. KINGSBERY III, LLC 30 Elm Lane Shrewsbury, NJ 07702 (908) 309-1497 March 25, 2016 HoeChin Kim, Esq., Deputy Ethics Counsel Office of Attorney Ethics P. O. Box 963 Trenton, NJ 08625

More information

Case 1:14-cv Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:14-cv Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:14-cv-01028 Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA UNITED STATES OF AMERICA, et al., 555 4th Street, NW Washington, D.C. 20530

More information

American Postal Workers Union, AFL-CIO

American Postal Workers Union, AFL-CIO American Postal Workers Union, AFL-CIO 1300 L Street NW, Washington, DC 20005 May 3,2010 To: Local and State Presidents Re: NLRB Settlement Agreement on Information Requested Concerning Ergonomic Issues

More information

Case MS Doc 29 Filed 08/27/10 Entered 08/27/10 15:40:30 Desc Main Document Page 1 of 2

Case MS Doc 29 Filed 08/27/10 Entered 08/27/10 15:40:30 Desc Main Document Page 1 of 2 Case 10-35561-MS Doc 29 Filed 08/27/10 Entered 08/27/10 15:40:30 Desc Main Document Page 1 of 2 STERN, LAVINTHAL, FRANKENBERG & NORGAARD, LLC 184 Grand Avenue Englewood, New Jersey 07631 Telephone Number

More information

1411 Virginia Street, East ww.shumanlaw.cam 1445 Stewartstown Koad, Suite 200 Suite 200

1411 Virginia Street, East ww.shumanlaw.cam 1445 Stewartstown Koad, Suite 200 Suite 200 I U PLLC Attorneys at Law 1411 Virginia Street, East ww.shumanlaw.cam 1445 Stewartstown Koad, Suite 200 Suite 200 Morgantown, West Virginia 26505 P.O. Box 3953 Telephone 304.291.2702 Charleston, West Virginia

More information