State Bar of Michigan COMMITTEE ANNUAL REPORT. Professional Standards

Size: px
Start display at page:

Download "State Bar of Michigan COMMITTEE ANNUAL REPORT. Professional Standards"

Transcription

1 State Bar of Michigan COMMITTEE ANNUAL REPORT Article VI 6, Bylaws of the State Bar of Michigan No later than May 1 of each year, the chair of each committee and sub entity of the Bar, with the assistance of the staff liaison, shall report to the Executive Director on a form provided by the State Bar on the activities and accomplishments of the committee or sub entity. Professional Standards Jurisdiction: Work with our partners to effectively regulate the legal profession in Michigan Educate members on ethical rules and regulations, and adopting them to eliminate barriers to innovation Promote respect for diversity as an important element of professionalism Support each active member's professional competence and continuing professional development Chair P42006 Robert J. Buchanan Buchanan & Buchanan PLC 171 Monroe Ave NW Ste 750 Grand Rapids MI Phone: (616) Fax: (616) rjb@buchananfirm.com Member Term Ending: 2018 P79577 Zaneta I. Adams, Muskegon P44054 Connell Alsup, Haslett P52724 Barbara BakerOmerod, Owosso P42006 Robert J. Buchanan, Grand Rapids P12709 Michael Hayes Dettmer, Traverse City P79129 David James Eagles, Farmington Hills P29652 Alan M. Gershel, Detroit P40861 Christopher G. Hastings, Grand Rapids P42953 Edward J. Hood, Detroit P57430 Starr M. Hewitt Kincaid, Livonia P80009 Taneashia Renee Morrell, La Jolla P77034 Takura Nicholas Nyamfukudza, East Lansing P36758 Jeffrey F. Paulsen, Bingham Farms P79986 Joseph Alan Peterson, Detroit P49526 Lorie Nancy Savin, Pontiac P55768 Sean M. Siebigteroth, Grand Blanc P20977 Daniel T. Stepek, Mount Clemens State Bar Liaison P53603 Danon D. Goodrum-Garland, Lansing P62825 Alecia M. Ruswinckel, Lansing

2 Committee Meeting Schedule: Please attach any additional information needed regarding Committee meetings as an addendum. *Please keep meeting descriptions brief. Date Location Regularly Scheduled Meeting October 12, 2017 State Bar Building Introductions, purpose, and goals established. Overview reports received and discussed on C&F, CPF, Judicial Ethics, Judicial Qualifications, and LJAP Standing Committees. Regularly Scheduled Meeting March 8, 2017 State Bar Building Purpose and goals restated. Overview reports received and discussed on Professional Ethics and UPL Standing Committees; Payee Notification and Regulatory Objectives Workgroups; and Receivership and Tech Competence projects. Resources provided by the State Bar of Michigan in support of committee work: The State Bar provides staff support via two staff counsel and administrative assistance by a legal secretary. The State Bar also provides meeting facilities, food and beverage for meetings, Filr and hard copy material distribution, teleconferencing services, preparation of meeting materials, document production services, and scheduling services.

3 Committee Activities and Strategic Goal Accomplishments: Please list each accomplishment/activity, and indicate which strategic plan area it supports by checking the corresponding boxes. Review and discussed the jurisdiction and operations of Standing Committees and workgroups. Began discussion of synergies and ways to enhance operations to maximize benefits to SBM membership. (Note only higher level goals checked since Steering Committee performs review and assessment rather than actually engagement function.)

4 REPORT Future Goals and Activities: STATE BAR OF MICHIGAN COMMITTEE ANNUAL The Steering Committee is scheduled to meet on April 16, 2018, to (1) compete its review of overview reports, (2) begin review and discussion of the Standing Committee and Workgroup Annual Reports, (3) begin consideration of whether Standing Committees, established Workgroups, and proposed Workgroups are meeting or positioned to meet established goals, (4) determine if additional information is needed to assess progress toward Strategic Plan goals, and (5) begin assessment of whether additional workgroups/projects are needed to carry out Strategic Plan goals and consider duplication of effort or cross-purpose concerns, if any.

5 Other Information: In addition to any other important information, please indicate the titles of any workgroups or subcommittees, and attach their annual report as an addendum. Approved by Chair Co-chair Staff Liaison Other Approved Name s/ Danon D. Goodrum-Garland Form

Committee & Work Group Annual Reports

Committee & Work Group Annual Reports S t a t e B a r o f M i c h i g a n Committee & Work Group Annual Reports 2017-2018 Prepared April 1, 2018 2017-18 Annual Reports Table of Contents Professional Standards Steering Committee... 1 Character

More information

State Bar of Michigan COMMITTEE ANNUAL REPORT. Justice Initiatives: Justice Policy Initiative

State Bar of Michigan COMMITTEE ANNUAL REPORT. Justice Initiatives: Justice Policy Initiative Page 88 State Bar of Michigan 2016-2017 COMMITTEE ANNUAL REPORT Article VI 6, Bylaws of the State Bar of Michigan No later than May 1 of each year, the chair of each committee and sub entity of the Bar,

More information

State Bar of Michigan COMMITTEE ANNUAL REPORT. Education & Events Committee

State Bar of Michigan COMMITTEE ANNUAL REPORT. Education & Events Committee Page 54 State Bar of Michigan 2016-2017 COMMITTEE ANNUAL REPORT Article VI 6, Bylaws of the State Bar of Michigan No later than May 1 of each year, the chair of each committee and sub entity of the Bar,

More information

State Bar of Michigan COMMITTEE ANNUAL REPORT. Domestic Violence

State Bar of Michigan COMMITTEE ANNUAL REPORT. Domestic Violence Page 48 State Bar of Michigan 2016-2017 COMMITTEE ANNUAL REPORT Article VI 6, Bylaws of the State Bar of Michigan No later than May 1 of each year, the chair of each committee and sub entity of the Bar,

More information

State Bar of Michigan COMMITTEE ANNUAL REPORT. Justice Initiatives: Criminal Issues Initiative

State Bar of Michigan COMMITTEE ANNUAL REPORT. Justice Initiatives: Criminal Issues Initiative Page 77 State Bar of Michigan 2016-2017 COMMITTEE ANNUAL REPORT Article VI 6, Bylaws of the State Bar of Michigan No later than May 1 of each year, the chair of each committee and sub entity of the Bar,

More information

State Bar of Michigan PUBLIC POLICY

State Bar of Michigan PUBLIC POLICY State Bar of Michigan PUBLIC POLICY 517-346-630{) p tì00)68-1442.f 517-482-6248 www. nr ichb;rr.org The Public Policy Handbook is designed to provide sections and committees w"irh a comprehensive informational

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION MARTHA HAYES, v. Plaintiff, Case No. 1:07-cv-1237 MICHIGAN DEMOCRATIC PARTY, Hon. Robert J. Jonker and THE STATE OF MICHIGAN

More information

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE Charter: This charter ( Charter ) governs the operations of the (the Committee ) established by the Board of Directors

More information

Committee Annual Reports

Committee Annual Reports S t a t e B a r o f M i c h i g a n Committee Annual Reports 2015-2016 Standing Committees Annual Reports Table of Contents American Indian Law... 1 Awards... 5 Character & Fitness... 9 Civil Procedure

More information

United States District Court Western District of Michigan (Southern Division (1)) CIVIL DOCKET FOR CASE #: 1:05-cv GJQ

United States District Court Western District of Michigan (Southern Division (1)) CIVIL DOCKET FOR CASE #: 1:05-cv GJQ 1 of 8 5/4/2007 4:39 PM CLOSED, VFM United States District Court Western District of Michigan (Southern Division (1)) CIVIL DOCKET FOR CASE #: 1:05-cv-00677-GJQ Equal Employment Opportunity Commission

More information

United States Legislature. Senator Debbie Stabenow (Democrat)

United States Legislature. Senator Debbie Stabenow (Democrat) United States Legislature Senators Senator Debbie Stabenow (Democrat) Background: Served on the Ingham County Board of Commissioners; Served in the Michigan House of Representatives from 1979-1990 then

More information

IN THE MATTER OF: MAHS Docket No.: Case Type: Issued and entered this 6 TH day of June, 2016 by: Kevin Scully Administrative Law Judge

IN THE MATTER OF: MAHS Docket No.: Case Type: Issued and entered this 6 TH day of June, 2016 by: Kevin Scully Administrative Law Judge RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM Christopher Seppanen Executive Director SHELLY EDGERTON DIRECTOR IN THE MATTER

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

More information

Fair Hearing Requests

Fair Hearing Requests Fair Hearing Fair Hearing Requests There are two ways to request a Fair Hearing from the Michigan Administrative Hearing System Completion of a Request for Hearing form or Submit the written request to:

More information

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 1 1 STATE OF MICHIGAN 2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 3 In the matter of the application of DTE Electric Company for Case No. U-20069 4 a reconciliation of its power supply cost recovery

More information

Barry Goodman MI DNC[4] Clinton[118][119]

Barry Goodman MI DNC[4] Clinton[118][119] Barry Goodman DNC[4] Clinton[118][119] Barry Goodman 17000 W 10 Mile Rd #200 Southfield 48075 303 Northwestern Hwy. Farmington Hills, 48334 Contact Email Phone (248) 483-5000; (248) 793-2010 Fax none listed

More information

2:12-cv AJT-MAR Doc # 1 Filed 07/12/12 Pg 1 of 7 Pg ID 1 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN

2:12-cv AJT-MAR Doc # 1 Filed 07/12/12 Pg 1 of 7 Pg ID 1 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN 2:12-cv-13074-AJT-MAR Doc # 1 Filed 07/12/12 Pg 1 of 7 Pg ID 1 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN RELUME CORPORATION TRUST, and DENNY FOY, SHAWN GRADY and MARIE HOCHSTEIN,

More information

MI Farm to ECE Webinar Series: Local Food Purchasing from Food Hubs. Abby Harper Farm to School Specialist. Center for Regional Food

MI Farm to ECE Webinar Series: Local Food Purchasing from Food Hubs. Abby Harper Farm to School Specialist. Center for Regional Food MI Farm to ECE Webinar Series: Local Food Purchasing from Food Hubs Abby Harper Farm to School Specialist Center for Regional Food Systems CACFP RULES AND REGULATIONS If you re using Child and Adult Care

More information

Chair(s) and Committee Members:

Chair(s) and Committee Members: Article VI 6, Bylaws of the State Bar of Michigan No later than May 1 of each year, the chair of each committee and sub-entity of the Bar, with the assistance of the staff liaison, shall report to the

More information

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN LEGAL NOTICE OF CLASS ACTION SETTLEMENTS

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN LEGAL NOTICE OF CLASS ACTION SETTLEMENTS UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN LEGAL NOTICE OF CLASS ACTION SETTLEMENTS If you were employed as a Registered Nurse by a hospital in the Detroit area between December

More information

STATE BAR OF MICHIGAN ANNUAL REPORT BUSINESS LAW SECTION

STATE BAR OF MICHIGAN ANNUAL REPORT BUSINESS LAW SECTION STATE BAR OF MICHIGAN 2007-2008 ANNUAL REPORT BUSINESS LAW SECTION The Business Law Section ("BLS") remained very active during the year and provided a wide variety of services to Section members. ANNUAL

More information

President Cahill called the meeting to order at 9:30 a.m. on Friday, June 15, 2007 at the Michael Franck Building in Lansing.

President Cahill called the meeting to order at 9:30 a.m. on Friday, June 15, 2007 at the Michael Franck Building in Lansing. President Cahill called the meeting to order at 9:30 a.m. on Friday, at the Michael Franck Building in Lansing. Commissioners present: Lori A. Buiteweg Kimberly M. Cahill, President John J. Conway Margaret

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Casias v. Wal-Mart Stores, Inc. et al Doc. 11 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION JOSEPH CASIAS, Plaintiff, v. WAL-MART STORES, INC., et al. Defendants. Case No.:

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

APHL 2016 LIFETIME ACHIEVEMENT AWARD

APHL 2016 LIFETIME ACHIEVEMENT AWARD APHL 2016 LIFETIME ACHIEVEMENT AWARD Nominations Form DEADLINE FOR SUBMISSIONS IS FEBRUARY 29. Complete and return to Drew Gaskins at membership@aphl.org Lifetime Achievement Award This award recognizes

More information

Case 1:11-cv JTN Doc #102 Filed 03/27/12 Page 1 of 4 Page ID#560 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN (SOUTHERN DIVISION)

Case 1:11-cv JTN Doc #102 Filed 03/27/12 Page 1 of 4 Page ID#560 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN (SOUTHERN DIVISION) Case 1:11-cv-00170-JTN Doc #102 Filed 03/27/12 Page 1 of 4 Page ID#560 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN (SOUTHERN DIVISION) JOSEPH M. MCADAM, Plaintiff Hon. Janet T. Neff Case

More information

STATE BAR OF MICHIGAN ANNUAL REPORT SECTIONS

STATE BAR OF MICHIGAN ANNUAL REPORT SECTIONS 2008-2009 ANNUAL REPORT SECTIONS Introduction The Annual Report is a key document required by the State Bar of Michigan as stated in its bylaws, cited below. An annual report assists future Section leaders

More information

The following is attached for paperless electronic filing: Affidavit in Support of Motion for Admission Pro Hac Vice of Jill M.

The following is attached for paperless electronic filing: Affidavit in Support of Motion for Admission Pro Hac Vice of Jill M. December 12, 2017 Ms. Kavita Kale Michigan Public Service Commission 7109 W. Saginaw Hwy. P. O. Box 30221 Lansing, MI 48909 Via E-filing RE: MPSC Case No. U-18419 Dear Ms. Kale: The following is attached

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION 4:12-cv-14442-GAD-MKM Doc # 56 Filed 02/01/13 Pg 1 of 6 Pg ID 1976 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION AF HOLDINGS, LLC, Plaintiff, v. MATTHEW CICCONE,

More information

State of Michigan. Attorney Grievance Commission

State of Michigan. Attorney Grievance Commission State of Michigan Attorney Grievance Commission Annual Report January 1, 2014 December 31, 2014 Overview The Attorney Grievance Commission was established by the Michigan Supreme Court on October 1, 1978,

More information

OLSON, BZDOK & HOWARD

OLSON, BZDOK & HOWARD LAW OFFICES OF OLSON, BZDOK & HOWARD A Professional Corporation James M. Olson * Christopher M. Bzdok Scott W. Howard Jeffrey L. Jocks Michael C. Grant William Rastetter, Of Counsel N Michael H. Dettmer,

More information

STATE BAR OF MICHIGAN ANNUAL REPORT SECTIONS

STATE BAR OF MICHIGAN ANNUAL REPORT SECTIONS 2007-2008 ANNUAL REPORT SECTIONS Introduction The Annual Report is a key document required by the State Bar of Michigan as stated in its bylaws, cited below. An annual report assists future Section leaders

More information

U.S. District Court Eastern District of Michigan (Flint) CIVIL DOCKET FOR CASE #: 4:98-cv PVG

U.S. District Court Eastern District of Michigan (Flint) CIVIL DOCKET FOR CASE #: 4:98-cv PVG 1 of 5 6/6/2007 3:12 PM CLOSED, PROTECTIVEORDER, TAC U.S. District Court Eastern District of Michigan (Flint) CIVIL DOCKET FOR CASE #: 4:98-cv-40326-PVG EEOC v. Kellogg Co Assigned to: Judge Paul V Gadola

More information

Case 1:14-cv JTN Doc #19 Filed 02/11/15 Page 1 of 7 Page ID#544 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 1:14-cv JTN Doc #19 Filed 02/11/15 Page 1 of 7 Page ID#544 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Case 1:14-cv-01245-JTN Doc #19 Filed 02/11/15 Page 1 of 7 Page ID#544 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Michelle Semelbauer, Paulette Bosch, Denise Vos, Crisa

More information

Domestic Support Obligations. Presented by: Michael Stevenson Paul Groth Terri Sutton Patricia Waller Barbara Foley

Domestic Support Obligations. Presented by: Michael Stevenson Paul Groth Terri Sutton Patricia Waller Barbara Foley Domestic Support Obligations Presented by: Michael Stevenson Paul Groth Terri Sutton Patricia Waller Barbara Foley I. DOMESTIC SUPPORT OBLIGATION DEFINED The Bankruptcy Abuse Prevention and Consumer Protection

More information

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF INGHAM

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF INGHAM STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF INGHAM ELIZABETH BROWN, TAMEKARAMSEY, EMMA KINNARD, HON. JUANITA HENRY, BARBARA FORD, EDITH LEE-PAYNE, EVELYN FOREMAN, JACQUELINE STEIN GOLD, LESLIE

More information

Contact: Virginia Elliott Interim Executive Director Tel.: (847) FOR IMMEDIATE RELEASE.

Contact: Virginia Elliott Interim Executive Director Tel.: (847) FOR IMMEDIATE RELEASE. Contact: Virginia Elliott Interim Executive Director Tel.: (847) 244-3143 Email: velliott@lakebar.org FOR IMMEDIATE RELEASE May 15, 2018 LAKE COUNTY BAR ASSOCIATION PUBLISHES EVALUATIONS OF ASSOCIATE JUDGE

More information

AGENCY REPORT TO THE JOINT COMMITTEE ON ADMINISTRATIVE RULES (JCAR)

AGENCY REPORT TO THE JOINT COMMITTEE ON ADMINISTRATIVE RULES (JCAR) State Budget Office Office of Regulatory Reinvention 111 S. Capitol Avenue; 8th Floor, Romney Building Lansing, MI 48933 Phone: (517) 335-8658 FAX: (517) 335-9512 AGENCY REPORT TO THE JOINT COMMITTEE ON

More information

PURPOSE OF THE COMMITTEE COMPOSITION OF THE COMMITTEE

PURPOSE OF THE COMMITTEE COMPOSITION OF THE COMMITTEE CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF APARTMENT INVESTMENT AND MANAGEMENT COMPANY (Last reviewed and modified on October 25, 2016) The Nominating and

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the joint requests for Commission ) approval of interconnection agreements and ) amendments. ) ) At

More information

Northwest Indian College

Northwest Indian College Northwest Indian College Board of Trustees BYLAWS Article I: NAME AND AUTHORITY Section 1.1 Name of the Organization The name of the organization shall be the Northwest Indian College (NWIC) Board of Trustees.

More information

Case 1:14-cv GJQ Doc #34 Filed 04/16/15 Page 1 of 10 Page ID#352 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 1:14-cv GJQ Doc #34 Filed 04/16/15 Page 1 of 10 Page ID#352 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Case 1:14-cv-00632-GJQ Doc #34 Filed 04/16/15 Page 1 of 10 Page ID#352 BRUCE T. MORGAN, an individual, and BRIAN P. MERUCCI, an individual, UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN 2:16-cv-11867-RHC-DRG Doc # 1 Filed 05/25/16 Pg 1 of 51 Pg ID 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN DENNIS RAY ALEXANDER, FORMER CA NO: 16-001007-NO Plaintiff, DISTRICT CT. NO: v.

More information

Detroit, Ml Fax: (313)

Detroit, Ml Fax: (313) Si 1M 4 03 STATE OF MICHIGAN ' 1 rg \ mwm fifsglplihe! ISI [ m/8lr Attorney Discipline Board 6 FEB 19 PM h Hi m 211 W. Fort St., Suite 1410 (313) 963-5553 Detroit, Ml 48226-3236 Fax: (313) 963-5571 GRIEVANCE

More information

CHARTER: Semiconductor Components, Instruments and Subsystems (SCIS) Working Group

CHARTER: Semiconductor Components, Instruments and Subsystems (SCIS) Working Group CHARTER: Semiconductor Components, Instruments and Subsystems (SCIS) Working Group Last Update: 2013.10.14 A. Name Semiconductor Components, Instruments and Sub-systems (SCIS) Working Group B. Members

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) 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

December 24, Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, Suite 7 Lansing, MI 48911

December 24, Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, Suite 7 Lansing, MI 48911 direct dial: 248.723.0426 Jon D. Kreucher email: JKreucher@howardandhoward.com December 24, 2008 Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, Suite 7 Lansing,

More information

Newsletter. Great Lakes Chapter. May Table of Contents Pages. Officers and Directors 2014 MERGER COMPLETE MAY CHAPTER MEETING

Newsletter. Great Lakes Chapter. May Table of Contents Pages. Officers and Directors 2014 MERGER COMPLETE MAY CHAPTER MEETING Great Lakes Chapter Newsletter Table of Contents Pages Merger Complete 1 May Chapter Meeting 1 New Designation 1 New Members 1 Chapter Meeting Registration 2 February Chapter Meeting 3 Dictionary Presentation

More information

United States District Court Eastern District of Wisconsin (Milwaukee) CIVIL DOCKET FOR CASE #: 2:09-cv LA

United States District Court Eastern District of Wisconsin (Milwaukee) CIVIL DOCKET FOR CASE #: 2:09-cv LA US District Court Civil Docket as of 03/27/2009 Retrieved from the court on Thursday, October 01, 2009 United States District Court Eastern District of Wisconsin (Milwaukee) CIVIL DOCKET FOR CASE #: 2:09-cv-00275-LA

More information

Executive Director s Report, Janet K. Welch, Executive Director The Board received a written report on the Executive Director s recent activities.

Executive Director s Report, Janet K. Welch, Executive Director The Board received a written report on the Executive Director s recent activities. President Keefe called the meeting to order at 9:30 a.m. on Friday, at the Michael Franck Building in Lansing Commissioners present: Lori A. Buiteweg Beverly Hall Burns Laura Chappelle B. D. Chris Christenson

More information

224 W. Exchange Owosso, MI Phone: Fax: August 20, 2018

224 W. Exchange Owosso, MI Phone: Fax: August 20, 2018 224 W. Exchange Owosso, MI 48867 Phone: 989-723-0277 Fax: 989-723-5939 August 20, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W, Saginaw Highway Lansing, MI 48917 RE:

More information

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY ARTICLE I PURPOSES AND DEFINITIONS Section 1.1. Purposes. The Michigan Municipal Services Authority ("Authority") is organized as a Michigan

More information

61 st District Court- Grand Rapids

61 st District Court- Grand Rapids 61 st District Court- Grand Rapids APPLICATION FOR APPOINTMENT AS COURT OFFICER PURSUANT TO MCR 3.106 (INDEPENDENT CONTRACTOR) GENERAL INFORMATION ALL QUESTIONS MUST BE ANSWERED PLEASE PRINT Date: Name:

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION JOHN A. WATTS, ANDREW J. MARKS & KEVIN W. CRONIN, V Plaintiffs, No. 4:02 CV 0223 HON. RICHARD A. ENSLEN MICHAEL DAY individually

More information

STATE OF MICHIGAN IN THE 46 TH JUDICIAL CIRCUIT COUNTY OF OTSEGO

STATE OF MICHIGAN IN THE 46 TH JUDICIAL CIRCUIT COUNTY OF OTSEGO STATE OF MICHIGAN IN THE 46 TH JUDICIAL CIRCUIT COUNTY OF OTSEGO MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY, et al, and Plaintiffs, MICHIGAN COUNCIL OF TROUT UNLIMITED, et al, Docket No. 09-12933-CE(m)

More information

May 31, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy., 3 rd Floor Lansing, MI 48917

May 31, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy., 3 rd Floor Lansing, MI 48917 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

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under

More information

Michigan Recall Procedures -- A General Overview --

Michigan Recall Procedures -- A General Overview -- November 2008 Michigan Recall Procedures -- A General Overview -- A general overview of Michigan s recall procedures is provided below. The overview is intended as a summary of the laws and rulings which

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISIONS. Chapter 9 Hon. Steven W. Rhodes Debtor.

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISIONS. Chapter 9 Hon. Steven W. Rhodes Debtor. UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISIONS In re: CITY OF DETROIT, MICHIGAN Case No. 13-53846-SWR Chapter 9 Hon. Steven W. Rhodes Debtor. STATE OF MICHIGAN S REPLY TO

More information

No ERICK DANIEL DAvus, LORRIES PAWS, DIRECTOR, TEXAS DEPARTMENT OF CRIMINAL JUSTICE, CORRECTIONAL INSTITUTIONS DIVISION,

No ERICK DANIEL DAvus, LORRIES PAWS, DIRECTOR, TEXAS DEPARTMENT OF CRIMINAL JUSTICE, CORRECTIONAL INSTITUTIONS DIVISION, No. 16-6219 IN THE ~upreme Qtourt of t{jc Vflniteb ~ tate~ ERICK DANIEL DAvus, V. Petitioners, LORRIES PAWS, DIRECTOR, TEXAS DEPARTMENT OF CRIMINAL JUSTICE, CORRECTIONAL INSTITUTIONS DIVISION, On Writ

More information

in violation of MRPC 1.4(a) and (b);

in violation of MRPC 1.4(a) and (b); Michigan Bar Journal May 2018 60 Orders of Discipline and Disability Disbarment and Restitution Jonathan F. Rosenthal, P66851, Franklin, by the Attorney Discipline Board, Tri- County Hearing Panel #72,

More information

Great Lakes Paralegal Association

Great Lakes Paralegal Association MONTHLY NEWSLETTER NOVEMBER 2016 IN THIS ISSUE: Legal Ed Opportunities Upcoming Events Job Posting GLPA Membership and Committee Member Info. News in the Register of Deeds of Office Election Day is Tuesday,

More information

EP ENERGY CORPORATION GOVERNANCE AND NOMINATING COMMITTEE CHARTER. December 10, 2015

EP ENERGY CORPORATION GOVERNANCE AND NOMINATING COMMITTEE CHARTER. December 10, 2015 Chapter 1 Purpose EP ENERGY CORPORATION GOVERNANCE AND NOMINATING COMMITTEE CHARTER December 10, 2015 The Governance and Nominating Committee (the Committee ), which is a Committee of the Board of Directors

More information

CRC Note A publication of the Citizens Research Council of Michigan March Redistricting. Legal and Constitutional Background of Issue

CRC Note A publication of the Citizens Research Council of Michigan March Redistricting. Legal and Constitutional Background of Issue CRC Note 2016-01 A publication of the Citizens Research Council of Michigan March 2016 Exploring the Potential Effects of Evenwel v. Abbott A case before the United States Supreme Court could have implications

More information

Minnesota Congressional Delegation Addresses for the 111 th Congress

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

More information

Traverse City Housing Commission Threatened Eviction of Residents For Political Signs. Facts

Traverse City Housing Commission Threatened Eviction of Residents For Political Signs. Facts State Headquarters 2966 Woodward Avenue Detroit, MI 48201 Phone 313.578.6800 Fax 313.578.6811 E-mail aclu@aclumich.org Legislative Office P.O. Box 18022 Lansing, MI 48901-8022 Phone 517.372.8503 Fax 517.372.5121

More information

NALA AFFILIATED ASSOCIATIONS AFFILIATION INFORMATION AND FORMS VOTING ASSOCIATIONS

NALA AFFILIATED ASSOCIATIONS AFFILIATION INFORMATION AND FORMS VOTING ASSOCIATIONS NALA AFFILIATED ASSOCIATIONS AFFILIATION INFORMATION AND FORMS VOTING ASSOCIATIONS National Association of Legal Assistants, Inc. 7666 E. 61 st, Suite 315 Tulsa, OK 74133 918-587-6828 FAX: 918-582-6772

More information

LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES

LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES Community Associations Institute LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES Community Associations Institute 6402 Arlington Blvd., Suite 500 Falls Church, Virginia 22042 Phone: (703) 970-9220

More information

Agenda and Program MICHIGAN ELKS ASSOCIATION. 110 th Annual Spring Convention Kewadin Casino & Resort, Sault Ste. Marie, MI May 14 th thru 17 th, 2015

Agenda and Program MICHIGAN ELKS ASSOCIATION. 110 th Annual Spring Convention Kewadin Casino & Resort, Sault Ste. Marie, MI May 14 th thru 17 th, 2015 Agenda and Program MICHIGAN ELKS ASSOCIATION 110 th Annual Spring Convention Kewadin Casino & Resort, Sault Ste. Marie, MI May 14 th thru 17 th, 2015 Thursday, May 14 th, 2015 Ritual Practice 5:00 pm 8:00

More information

The Library Network Newsletter. April 20, 2015

The Library Network Newsletter. April 20, 2015 The Library Network Newsletter April 20, 2015 Page 2 - TLN Circulation Stats [March 2015] (Part 2) Page 3 - TLN Circulation Stats [March 2015] (Part 1) Page 4 - Job - Community Relations & Friends Development

More information

MACD General Assembly Meeting December 8, 2011 Soaring Eagle Casino and Resort Mt. Pleasant, Michigan. Meeting Minutes

MACD General Assembly Meeting December 8, 2011 Soaring Eagle Casino and Resort Mt. Pleasant, Michigan. Meeting Minutes MACD General Assembly Meeting December 8, 2011 Soaring Eagle Casino and Resort Mt. Pleasant, Michigan Meeting Minutes Attendees - Alcona, Charlevoix, Marquette, Genesee, Muskegon, Hillsdale, Huron, Ionia,

More information

Michigan Society of the Sons of the American Revolution Board of Managers Meeting, Livonia, Michigan September 9, 2017 Meeting Minutes

Michigan Society of the Sons of the American Revolution Board of Managers Meeting, Livonia, Michigan September 9, 2017 Meeting Minutes of the Sons of the American Revolution Board of Managers Meeting, Livonia, Michigan September 9, 2017 Meeting Minutes Meeting called to order at 10:00 am by President Paul Callanan. Attendance: BoM Members

More information

Michigan Immigrant Rights Center Immigration Attorney Referral List

Michigan Immigrant Rights Center Immigration Attorney Referral List KALAMAZOO AREA Theresa J. Cypher Kish Inquilla John Koryto Maia Storm Christopher Vreeland Paw Paw, MI Kalamazoo, MI Kalamazoo, MI Kalamazoo, MI Marshall, MI Schuitmaker Cooper Schuitmaker Cypher & Knotek

More information

MICHIGAN STRATEGIC FUND FINAL MEETING MINUTES July 25, 2017

MICHIGAN STRATEGIC FUND FINAL MEETING MINUTES July 25, 2017 MICHIGAN STRATEGIC FUND FINAL MEETING MINUTES July 25, 2017 Members Present Paul Anderson Roger Curtis Paul Gentilozzi Stephen Hicks Larry Koops Andrew Lockwood (on behalf of Treasurer Khouri) Greg Tedder

More information

Case nhl Doc 186 Filed 11/20/18 Entered 11/20/18 18:02:41 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK. Debtors.

Case nhl Doc 186 Filed 11/20/18 Entered 11/20/18 18:02:41 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK. Debtors. Case 1-18-45284-nhl Doc 186 Filed 11/20/18 Entered 11/20/18 18:02:41 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK In re: Seasons Corporate, LLC, et al., Debtors. Chapter 11 Case No. 18-45284

More information

CONTENTS ARTICLES OF INCORPORATION AND BYLAWS

CONTENTS ARTICLES OF INCORPORATION AND BYLAWS CONTENTS ARTICLES OF INCORPORATION AND BYLAWS Articles of Incorporation 1 Page Chapter Section Membership 5-12 I Classification 5 I 1 Qualifications 5 I 2 Definition of In Good Standing 7 I 3 Privileges

More information

Law Practice Management Annual Report for

Law Practice Management Annual Report for Law Practice Management Annual Report for 2007-2008 As Chair for the Law Practice Management Section during the 2007/2008 term, I have made a concerted effort to make sure that all the members of the Council

More information

Michigan Health Endowment Fund Board Meeting Monday, March 24, 2016 Lansing Center, 333 East Michigan Avenue, Lansing, MI 48933

Michigan Health Endowment Fund Board Meeting Monday, March 24, 2016 Lansing Center, 333 East Michigan Avenue, Lansing, MI 48933 Michigan Health Endowment Fund Board Meeting Monday, March 24, 2016 Lansing Center, 333 East Michigan Avenue, Lansing, MI 48933 Meeting Minutes Call to order The board meeting of the Michigan Health Endowment

More information

2009 ITALIAN TRIBUNE DATES AND SPECIAL SECTIONS

2009 ITALIAN TRIBUNE DATES AND SPECIAL SECTIONS 2009 ITALIAN TRIBUNE DATES AND SPECIAL SECTIONS SPACE RES. DEADLINE AD COPY DEADLINE PUB. DATE PROMOTIONS (Subject to Change) Wednesday, Dec. 31, 2008 Friday, Jan. 2 Friday, Jan. 9 N. Amer. Auto Show +

More information

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES BY-LAWS OF THE LOWER MICHIGAN / NORTHWEST OHIO BRIDGE DISTRICT ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES Section 1. The name of the organization shall be "LOWER MICHIGAN / NORTHWEST

More information

CP#10-04 Chapters. 4.1 Duties: The duties of the Staff Liaison shall be:

CP#10-04 Chapters. 4.1 Duties: The duties of the Staff Liaison shall be: Chapters Approved: 01/04 Revised: 04/18/15 1.0 Purpose of Council Policy: This policy establishes Chapters of the International Code Council, and the method and qualifications for recognition of Chapters.

More information

COGNIZANT TECHNOLOGY SOLUTIONS CORPORATION

COGNIZANT TECHNOLOGY SOLUTIONS CORPORATION COGNIZANT TECHNOLOGY SOLUTIONS CORPORATION Nominating, Governance and Public Affairs Committee Charter Updated September 12, 2018 A. Purpose The purpose of the Nominating, Governance and Public Affairs

More information

Case 1:13-cv JTN Doc #16 Filed 03/10/14 Page 1 of 22 Page ID#81

Case 1:13-cv JTN Doc #16 Filed 03/10/14 Page 1 of 22 Page ID#81 Case 1:13-cv-01351-JTN Doc #16 Filed 03/10/14 Page 1 of 22 Page ID#81 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION JOHANN DEFFERT, v. Plaintiff, OFFICER WILLIAM

More information

Internships and Fellowships: Congressional, Federal, and Other Work Experience Opportunities

Internships and Fellowships: Congressional, Federal, and Other Work Experience Opportunities 97-583 C Internships and Fellowships: Congressional, Federal, and Other Work Experience Opportunities Barbara Hillson Senior Research Librarian Congressional Reference Division June 2, 1997 INTERNSHIPS

More information

John R Liskey Attorney At Law 921 N. Washington Ave Lansing, MI (voice) (fax)

John R Liskey Attorney At Law 921 N. Washington Ave Lansing, MI (voice) (fax) John R Liskey Attorney At Law 921 N. Washington Ave Lansing, MI 48906 517-913-5105 (voice) 517-507-4357 (fax) john@liskeypllc.com October 2, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service

More information

FLIR SYSTEMS, INC. CHARTER OF THE CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS (Amended & Restated as of July 23, 2015) Purpose:

FLIR SYSTEMS, INC. CHARTER OF THE CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS (Amended & Restated as of July 23, 2015) Purpose: FLIR SYSTEMS, INC. CHARTER OF THE CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS (Amended & Restated as of July 23, 2015) Purpose: The purpose of the Corporate Governance Committee (the Committee

More information

Policy Development & Customer Communications action items

Policy Development & Customer Communications action items CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL October 1, 2015 Regular Blue Sky: 7:00 p.m.: Review of Agenda Items for this evening s meeting REGULAR SESSION - 7:30 P.M. 1. Call to order 2. Pledge of

More information

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018 CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018 1. PURPOSE AND EFFECTIVENESS The purpose of the Governance and Nominating Committee (the Committee

More information

THE DEPOSITORY TRUST & CLEARING CORPORATION THE DEPOSITORY TRUST COMPANY FIXED INCOME CLEARING CORPORATION NATIONAL SECURITIES CLEARING CORPORATION

THE DEPOSITORY TRUST & CLEARING CORPORATION THE DEPOSITORY TRUST COMPANY FIXED INCOME CLEARING CORPORATION NATIONAL SECURITIES CLEARING CORPORATION THE DEPOSITORY TRUST & CLEARING CORPORATION THE DEPOSITORY TRUST COMPANY FIXED INCOME CLEARING CORPORATION NATIONAL SECURITIES CLEARING CORPORATION GOVERNANCE COMMITTEE CHARTER I. Purpose The Boards of

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) WISCONSIN PUBLIC SERVICE CORPORATION ) for a reconciliation of its gas cost recovery

More information

2:13-cv SJM-LJM Doc # 12-1 Filed 05/08/13 Pg 1 of 7 Pg ID 36 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

2:13-cv SJM-LJM Doc # 12-1 Filed 05/08/13 Pg 1 of 7 Pg ID 36 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION 2:13-cv-10717-SJM-LJM Doc # 12-1 Filed 05/08/13 Pg 1 of 7 Pg ID 36 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES OF AMERICA, Plaintiff, v. CORRAL OF WESTLAND,

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re Chapter 9 CITY OF DETROIT, MICHIGAN, Debtor. Case No. 13-53846 Hon. Steven W. Rhodes NOTICE OF SUBPOENAS PURSUANT TO

More information

45 Ottawe Avenue SW Suite 1100 P.O. Box 306 Grand Rapids, MI TiT MERITAS LAW FIRMS WORLDWIDE. July

45 Ottawe Avenue SW Suite 1100 P.O. Box 306 Grand Rapids, MI TiT MERITAS LAW FIRMS WORLDWIDE. July MILLER OHNSON Attorneys 45 Ottawe Avenue SW Suite 1100 P.O. Box 306 Grand Rapids, MI 49501-0306 TiT MERITAS LAW FIRMS WORLDWIDE Jeffrey G. Muth Attorney at Law 616,831.1706 616,988.1706 fax muthjgiaimlllerjohnson.com

More information

May 1, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way Lansing, MI 48911

May 1, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way Lansing, MI 48911 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

Attorney General Doug Peterson News Release

Attorney General Doug Peterson News Release Attorney General Doug Peterson News Release FOR IMMEDIATE RELEASE Contact: Suzanne Gage July 22, 2015 402.471.2656 suzanne.gage@nebraska.gov AG PETERSON CALLS ON PHONE CARRIERS TO OFFER CALL- BLOCKING

More information

Lake Superior State University Discrimination and Prohibited Conduct Investigation Process Policy Number: Policy Effective: July 1, 2015

Lake Superior State University Discrimination and Prohibited Conduct Investigation Process Policy Number: Policy Effective: July 1, 2015 Lake Superior State University Discrimination and Prohibited Conduct Investigation Process Policy Number: 1.5.3 Policy Effective: July 1, 2015 1. Policy Statement: 1. Lake Superior State University campus

More information

Regional Committee Restructuring Proposal May 2016

Regional Committee Restructuring Proposal May 2016 Regional Committee Restructuring Proposal May 2016 Executive Summary In May 2015, the Balance of State CoC Restructuring Workgroup was formed to explore a more effective model for Regional Committee structure.

More information

Case 1:14-cv Document 430 Filed in TXSD on 11/18/16 Page 1 of 6

Case 1:14-cv Document 430 Filed in TXSD on 11/18/16 Page 1 of 6 Case 1:14-cv-00254 Document 430 Filed in TXSD on 11/18/16 Page 1 of 6 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS BROWNSVILLE DIVISION STATE OF TEXAS, et al. Plaintiffs, No. 1:14-cv-254

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the application of Consumers Energy Company for authority to increase its rates for the generation and distribution of electric

More information

Unofficial Candidate List August 7, 2018 Primary Election Shiawassee County

Unofficial Candidate List August 7, 2018 Primary Election Shiawassee County Unofficial Candidate List August 7, 2018 Primary Election Shiawassee County GOVERNOR 4 Year Term- Vote for not more than 1 REP Brian Calley 10198 Butler Rd. Portland, MI 48875 25000 signatures 4/17/2018

More information