STATE OF INDIANA ) IN THE ALLEN SUPERIOR/CIRCUIT COURT )ss: COUNTY OF ALLEN ) CAUSE NO.

Size: px
Start display at page:

Download "STATE OF INDIANA ) IN THE ALLEN SUPERIOR/CIRCUIT COURT )ss: COUNTY OF ALLEN ) CAUSE NO."

Transcription

1 STATE OF INDIANA ) IN THE ALLEN SUPERIOR/CIRCUIT COURT )ss: COUNTY OF ALLEN ) CAUSE NO. INTERNATIONAL BROTHERHOOD ) OF ELECTRICAL WORKERS, ) LOCAL 723, ) ) Plaintiff, ) ) v. ) ) CITY OF FORT WAYNE; and ) TOM HENRY, in his official capacity ) as Mayor Fort Wayne; and AL MOLL, in ) his official capacity as Director of the ) City of Fort Wayne s Parks & Recreation ) Department; and RICHARD SAMEK, ) PAMELA KELLY, CHERI BECKER, and ) WILLIAM ZIELKE, in their official capacity ) as members of the Board of Park ) Commissioners, ) ) Defendants. ) VERIFIED COMPLAINT FOR DECLARATORY JUDGMENT, INJUNCTIVE RELIEF, AND DAMAGES COMES NOW the Plaintiff, the International Brotherhood of Electrical Workers, Local 723 ( Local 723"), and for its Verified Complaint for Declaratory Judgment, Injunctive Relief, and Damages against the Defendants, the City of Fort Wayne (the City ); Tom Henry, in his official capacity as Mayor of the City of Fort Wayne ( Mayor Henry ); Al Moll, in his official capacity as Director of the City of Fort Wayne s Parks and Recreation Department ( Director Moll ); and Richard Samek, Pamela Kelly, Cheri -1-

2 Becker, and William Zielke, in their official capacity as members of the Board of Park Commissioners ( Parks Commissioners ) (collectively the Defendants ), hereby states as follows: I. The Parties 1. Local 723 is a labor organization with its principal headquarters at 5401 Keystone Drive, Fort Wayne, Indiana Bruce L. Getts is the Business Manager/Financial Secretary of Local 723 and its highest ranking officer. 3. Local 723 is the duly-authorized exclusive collective bargaining agent of City s bargaining unit employees in the Department of Parks and Recreation with respect to their rates of pay, benefits, hours, and other conditions of employment. 4. The City is a municipality classified as a second-class city pursuant to I.C (a) with its principal offices located at Citizens Square, 200 East Berry Street, Suite 425, Fort Wayne, IN Tom Henry is the mayor of the City and, as such is the City s chief executive officer pursuant to I.C , with the powers and duties conferred by I.C Al Moll is the Executive Director of the City s Parks and Recreation Department, which is established pursuant to of the City s Code of Ordinances, and which has its principal offices at 705 East State Boulevard, Fort Wayne, IN

3 7. The Parks Commissioners pursuant to City Ordinance have control and direction over the Department of Parks and Recreation. II. Factual Allegations 8. The City and Local 723 are parties to a collective bargaining agreement ( CBA ) governing the bargaining unit members rate of pay, hours, and other terms and conditions of employment. (Exhibit A). 9. The CBA had an initial duration of two three years from January 1, 2010 to December 31, The CBA was extended with a pay increase by mutual agreement of the parties for a period of January 1, 2013 thru December 31, The CBA provides that it shall automatically renew itself for periods of one (1) year, dating to and from the anniversary date upon which it might first have been terminated, unless either party gives the other party not less than sixty (60) days notice by registered mail, before any termination date, of its intention to change, alter, modify, or cancel this Agreement. (Exhibit A; Article I, Section 2). 12. As neither party gave notice of its intention to change, alter, modify, or cancel the CBA by registered mail sixty (60) days prior to December 31, , the CBA automatically renewed and was in full force and effect during all of calendar year On June 11, 2013, the City s Common Council passed General Ordinance No. ( G.O. ) (Exhibit B) by a vote of 8-0. It added and to Chapter -3-

4 36 of the City s Ordinances, which made numerous changes to City policies regarding the receipt of paid sick days, accrual of vacation days, payment and use of sick and vacation -4-

5 days, and short-term disability compensation. It provided that the changes were to go into effect on January 1, 2014 for all employees except Police and Firefighters. (Exhibit B; 36.05(A)). Deputy Mayor Mark D. Becker signed G.O on June 17, On June 11, 2013, the City s Common Council passed G.O (Exhibit C) by a vote of 7-0, which amended of the Collective Bargaining Ordinance, to 40.34, to prohibit seasonal employees from being represented by a union. It states that it shall be in full force and effect from and after its passage and any and all necessary approval by the Mayor. Deputy Mayor Becker also signed G.O on June 17, On June 25, 2013, the City s Common Council passed G.O (Exhibit D) by a vote of 6-2, which amended the Collective Bargaining Ordinance by adding a new section, 40.13, titled Prohibition on Provisions Regarding Health Insurance. This ordinance prohibits the City and any of its subordinate governmental units from entering into any agreements or contracts, including collective bargaining agreements, that establish the terms and conditions of eligibility or coverage for spousal and/or retiree health insurance. The ordinance applies to collective bargaining agreements entered into after the effective date of this ordinance. The ordinance is to be in full force and effect from and after its passage and any and all necessary approval by the Mayor. The Mayor signed G.O on June 27, In July 2013, the City unilaterally and without the Union s agreement or -5-

6 acquiescence exempted seasonal employees from the CBA, ceased collecting Union dues from those employees who had signed dues check-off authorizations, and ceased remitting those dues to Local 723 pursuant to the Union security provisions of the CBA. (See Exhibit A, Article II). 17. At a September 25, 2013, meeting concerning an unrelated matter, City Attorney Carol Helton hand-delivered a letter to Bruce Getts (Exhibit E), purporting to modify/cancel the agreement [CBA] effective upon its expiration on December 31, The September 25, 2013, letter states that it was delivered to Local 723 VIA REGISTERED/CERTIFIED MAIL AND HAND DELIVERY. However, in fact it was never delivered to Local 723 by registered or certified mail. 19. According to the September 25, 2013 letter, the City s stated reason for attempting to terminate the CBA was to amend it to include changes necessary to comply with recent changes to City ordinances that become effective on January 1, 2014, as well as wages, hours, and working conditions. (Exhibit F). 20. At the September 25, 2013, meeting, Local 723 offered to meet for negotiations on November 12, 13, 19, and 21, and December 16 and 18, The parties scheduled meetings on all of those dates. The City later notified Local 723 that it was unable to meet on November 13, but confirmed its availability on the remaining dates and agreed to meet with Local 723 on each one. -6-

7 21. On October 30, 2013, the City s Labor Relations Manager, Pete Demitsas, informed Local 723 via that the November 12, 2013, meeting was cancelled and would need to be rescheduled at a later date. (Exhibit G). 22. The parties met on November 19, Local 723 presented its contract proposals to the City, but the City presented Local 723 with none. 23. Demitsas cancelled the meeting scheduled for November 21, 2013 without explanation. (Exhibit H). 24. On November 27, 2014, Demitsas sent an to Getts, attached to which was a letter authored by Attorney Helton dated November 25, 2013 (Exhibit I), confirming the City s earlier correspondence regarding its intent to terminate the current collective bargaining agreement upon its expiration on December 31, The letter also stated that the City intended to apply the provisions of the ordinances becoming effective on January 1, 2014 to Local 723's bargaining unit members on that date, and that if a new labor agreement was not reached prior to December 31, 2013, the City would continue to apply the terms and conditions of the [CBA] to bargaining unit employees except for those terms and conditions that are inconsistent with the enclosed ordinances. In those matters, the terms of the ordinances will control. 25. The November 25, 2013, letter states that it was hand-delivered on November 25, 2013 to Local 723. In fact, it was not hand-delivered to Local 723, which received it on November 27, 2013, via

8 26. On December 5, 2013, Demitsas cancelled the meetings scheduled for December 16 and 18, He claimed that the meetings were being cancelled [d]ue to scheduling conflicts, and will need to be rescheduled. (Exhibits J and K). 27. Other than scheduling conflicts, the City never provided Local 723 with any other reason for its cancellation of the scheduled negotiation meetings. 28. The City never contacted Local 723 to reschedule any of the meetings it had cancelled. 29. Since December 31, 2013, the City has treated the CBA as terminated. III. Causes of Action Count 1: Breach of Contract 30. Local 723 realleges and incorporates by reference paragraphs 1 through 28 as if fully restated herein. 31. The CBA is a valid and binding contract under Indiana law, and was in full force and effect during all of calendar year The CBA, Article I, Section 2, provides: This Agreement shall remain in full force and effect from January 1, 2010 thru December 31, 2012, and thereafter shall automatically renew itself for periods of one (1) year dating to and from the anniversary of the day upon which it might first have been terminated, unless either party gives the other party not less than sixty (60) days notice by registered mail, before any termination date, of its intention to change, alter, modify, or cancel this Agreement. 33. The City did not notify Local 723 of its intent to terminate the CBA by -8-

9 registered mail sixty (60) days prior to December 31, The City s failure to notify the Union via registered mail of its intent to terminate the CBA sixty days prior to December 31, 2013, caused it to automatically renew for a one year period through and including December 31, The CBA is in full force and effect from January 1, 2014 until December 31, The City s treatment of the CBA as terminated and its refusal to abide by its terms constitutes a breach of the CBA. 37. Local 723 and its members have suffered and continue to suffer harm as a result of the City s breach of the CBA by refusing to honor and comply with the provisions of the CBA. Count 2: Breach of Contract 38. Local 723 realleges and incorporates by reference paragraphs 1 through 36 as if fully restated herein. 39. The CBA provides that seasonal employees, except for golf course and zoo employees, shall be considered part of the bargaining unit, and also provides that the City will, upon written authorization of the bargaining unit member, deduct Union dues and/or initiation fees from the bargaining unit members pay and remit those dues to Local The City s unilateral exclusion of seasonal employees from the bargaining -9-

10 unit during the CBA s term, and its failure to collect and remit their dues to Local 723, constitutes a breach of the CBA. 41. Local 723 and its members have suffered damages as a result of the City s breach of the CBA. Count 3: Violation of Article I, Section 24 of the Indiana Constitution 42. Local 723 realleges and incorporates by reference paragraphs 1 through 40 as if fully restated herein The City s application of G.O (seasonal employees), G.O (sick days, vacation days, and short term disability), and G.O (spousal and retiree health insurance), to the extent they are contrary to the terms of the existing CBA, violates Article I, Section 24, of the Indiana Constitution, which provides, No ex post facto law, or law impairing the obligation of contracts, shall ever be passed. 44. Local 723 and its members have suffered and continue to suffer harm and damages as a result of the City s unconstitutional ex post facto application of these ordinances. Count 4: Violation of of the Collective Bargaining Ordinance 45. Local 723 realleges and incorporates by reference paragraphs 1 through 43 as if fully restated herein of the Collective Bargaining Ordinance provides, The city shall, upon written receipt of authorization from a city employee, deduct from the pay of such -10-

11 employee any fee designated or certified by the appropriate officer of the employee's labor organization and remit those fees or fee to the employee s organization. 47. By exempting seasonal employees from the bargaining unit and failing to collect dues from those members who had signed dues check-off authorizations and remit those dues to Local 723, the City has violated of the Collective Bargaining Ordinance. 48. Local 723 and its members have suffered and continue to suffer damages by the City s failure to collect and remit these dues to Local 723. Count 5: Violation of the Collective Bargaining Ordinance 49. Local 723 realleges and incorporates by reference paragraphs 1 through 47 as if fully restated herein (A), Step 1, of the City s Collective Bargaining Ordinance provides, To commence collective bargaining, the parties shall follow the terms and conditions of their labor agreement with respect to notification regarding the intent and desire to negotiate. 51. By failing to notify Local 723 of its intent to terminate the CBA and negotiate amendments to the CBA in a manner consistent with its terms, the City has violated 40.08(A), Step 1 of the Collective Bargaining Ordinance. 52. Local 723 and its members have suffered and continue to suffer harm as a result of the City s failure to abide by the terms of the Collective Bargaining Ordinance -11-

12 with respect to the commencement of collective bargaining. Count 6: Violation of and the Collective Bargaining Ordinance 53. Local 723 realleges and incorporates by reference paragraphs 1 through 51 as if fully restated herein. 54. Even assuming, arguendo, that the City s notification to Local 723 of its intent to terminate the CBA and negotiate was effective to terminate the CBA, the Collective Bargaining Ordinance, and 40.09, provides for the following procedure upon such notification: The parties shall attend and collectively bargain in good faith at all negotiation meetings that may be required under each such collective bargaining agreement. This requirement to initially meet and negotiate shall include three mandatory collective bargaining sessions between the parties, such meetings all to take place within 30 calendar days after initial notification as provided by one party to the other concerning the commencement of collective bargaining; Step 2: If after exhaustion of step 1 above, the parties have not reached an agreement, the parties will still be obligated to bargain in good faith. In that regard, the parties shall be required to have at least two bargaining sessions within a 14 calendar-day period referenced in step 1 above; Step 3: If an agreement has not been reached after steps 1 and 2 above, then the parties shall continue to confer and meet for purposes of collective bargaining and the parties shall utilize a three-member mediation committee. The three-member committee shall be appointed as follows: a representative designated by the Mayor, such representative not previously involved in this collective bargaining process with the city and the union in question; a representative designated by the union, such representative not previously involved in the collective bargaining process with the city and the union in question; and a member of the Common Council (as designated by the President of the Common Council) not previously involved in the collective bargaining process with the city and the union in question. -12-

13 Members of the committee shall serve without compensation. The three-member committee shall perform mediation functions between the parties and shall be utilized to define the differences between the parties and their respective positions. The three-member committee shall have the right to meet with either side alone or with both sides and further require meetings between the parties for purposes of collective bargaining. Such mediation process under this step 3 shall occur for a period of 30 calendar days. (B) The time limits and other requirements as referenced in steps 1 and 2 may be altered or changed by mutual agreement of the city and the appropriate labor organization. The requirements to bargain and negotiate as herein referenced in this subsection shall not impose upon either side the duty to bargain over what are part and parcel of a collective bargaining agreement has not expired. That is, certain terms and conditions contained in a collective bargaining agreement will have a duration of greater than one year. If the term for such issues has not elapsed there shall be no requirement to bargain over same FURTHER MEDIATION After completion of steps 1, 2 and 3 in 40.08(A) and an impasse still exists, both parties are urged to continue collective bargaining in hopes of reaching a settlement. In that regard, the parties shall, within 10 days from completion of step 3 in 40.08(A), once again meet and confer. Such meeting shall include in attendance a designated representative of the Mayor and a designated international staff representative of the union who will assist the representatives of the city and the union in hopes of reaching a settlement. If a settlement cannot be reached, then either the city or union shall have the right to request the services of a Mediator through the Federal Mediation and Conciliation Service. The Mediator's session shall be scheduled as soon as a Mediator is available. In addition, throughout the process, the labor agree[ment] shall remain in full force and effect. (Emphasis added). 55. The City s participation in only one bargaining session, during which it offered no proposals, and its subsequent cancellation of the remainder of the scheduled -13-

14 bargaining sessions, violated the duty to bargain in good faith as required by the Collective Bargaining Ordinance. 56. The City s treatment of the CBA as cancelled prior to engaging in the required process of good faith bargaining as outlined in the Collective Bargaining Ordinance constitutes a violation of the Collective Bargaining Ordinance. 57. Local 723 and its members have suffered and continue to suffer harm as a result of the City s failure to bargain in good faith and its treatment of the CBA as cancelled prior to the conclusion of the bargaining process. WHEREFORE, Local 723 respectfully requests that this Honorable Court: a. Enter a Declaratory Judgment that the CBA remains in full force and effect for the calendar year 2014 pursuant to Article 1, Section 2 of the CBA, because of the City s failure to properly and timely provide notice of its desire to terminate said CBA. b. Enter a Declaratory Judgment that the ex post facto application of G.O. No , G.O. No , and G.O. No in a manner contradictory to the terms of the existing CBA violates Article 1, Section 24 of the Indiana Constitution. c. Preliminarily and permanently enjoin the Defendants from acting in a manner inconsistent with the terms of the CBA until such time as it has been properly terminated and a new labor agreement has been reached consistent with the Collective Bargaining Ordinance. d. In the alternative, and only in the event the Court were to find that the CBA -14-

15 was properly terminated pursuant to its terms: (1) enter a Declaratory Judgment that the City has failed to bargain in good faith over amendments to the CBA as outlined in the Collective Bargaining Ordinance; (2) enter a preliminary and permanent injunction ordering the City to comply with and of the Collective Bargaining Ordinance, and ordering Defendants until such time as a successor agreement is reached to implement all terms and conditions of the existing CBA to Local 723's members; d. Award damages to Local 723 in an amount to be determined at trial; e. Award Local 723 the costs of this action; and f. Award Local 723 such other or further relief that this Court deems just and proper. Respectfully Submitted, FILLENWARTH DENNERLINE GROTH & TOWE, LLP, William R. Groth, # David T. Vlink, # Attorneys for Local E. Vermont Street, Suite 200 Indianapolis, IN Phone: Fax: wgroth@fdgtlaborlaw.com -15-

16 Verification I affirm under the penalties of perjury that the foregoing representations are true to the best of my knowledge. Bruce L. Getts Business Manager/Financial Secretary, Local

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL

More information

RESOLUTION NO. **-2017

RESOLUTION NO. **-2017 RESOLUTION NO. **-2017 A RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO AN AGREEMENT WITH APPOINTED CITY MANAGER TYE R. SMITH ON BEHALF OF THE CITY OF FOREST PARK, OHIO WHEREAS, Section 2.01 of the Forest

More information

IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS SPRINGFIELD DIVISION. Plaintiff, ) v. ) Case No. Defendants.

IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS SPRINGFIELD DIVISION. Plaintiff, ) v. ) Case No. Defendants. IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS SPRINGFIELD DIVISION Council 31 of the American Federation of State, ) County and Municpal Employees, AFL-CIO, ) ) Plaintiff, )

More information

CAUSE NO. FORT WORTH IN THE DISTRICT COURT OF PROFESSIONAL FIREFIGHTERS ASSOCIATION, Plaintiff, TARRANT COUNTY, TEXAS v. Defendant.

CAUSE NO. FORT WORTH IN THE DISTRICT COURT OF PROFESSIONAL FIREFIGHTERS ASSOCIATION, Plaintiff, TARRANT COUNTY, TEXAS v. Defendant. CAUSE NO. 048-270181-14 FILED FORT WORTH IN THE DISTRICT COURT OF PROFESSIONAL FIREFIGHTERS ASSOCIATION, Plaintiff,, TEXAS v. CITY OF FORT WORTH, TEXAS, Defendant. JUDICIAL DISTRICT PLAINTIFF S ORIGINAL

More information

A Practitioner s Guide to Instream Flow Transactions in California

A Practitioner s Guide to Instream Flow Transactions in California A Practitioner s Guide to Instream Flow Transactions in California Appendix A Forbearance Agreement Examples Agreement for the Forbearance of Water for Fisheries Enhancement in the ---------- River System,

More information

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT]

STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT] STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF [ ], TEXAS AND [WATER CONTROL AND IMPROVEMENT DISTRICT OR MUNICIPAL UTILITY DISTRICT] STATE OF TEXAS COUNTY OF [ ] This Strategic Partnership Agreement

More information

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR

AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR AGREEMENT FOR SERVICES OF INDEPENDENT CONTRACTOR THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State of California (hereafter COUNTY)

More information

BULK USER AGREEMENT RECITALS

BULK USER AGREEMENT RECITALS BULK USER AGREEMENT This BULK USER AGREEMENT ( Agreement ) is entered into this day of 20 by and between the ( Company ), and the Recorder of County, Indiana (the County Recorder or County ). Both shall

More information

1. Intent. 2. Definitions. OCERS Board Policy Administrative Hearing Procedures

1. Intent. 2. Definitions. OCERS Board Policy Administrative Hearing Procedures 1. Intent OCERS Board Policy The Board of Retirement of the Orange County Employees Retirement System ( OCERS ) specifically intends that this policy shall apply to and shall govern in each administrative

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION American Federation of State, County and Municipal ) Employees, Council 31, AFL-CIO, for and on behalf ) of AFSCME Locals

More information

CLUB 76 MEMBERSHIP TERMS & CONDITIONS

CLUB 76 MEMBERSHIP TERMS & CONDITIONS CLUB 76 MEMBERSHIP TERMS & CONDITIONS Philadelphia 76ers Club 76 ( Club 76 ) is owned and operated by Philadelphia 76ers, L.P. (such entity, together with the National Basketball Association ( NBA ) team

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION JOHN DOES I-IV, ) on their own behalf and on behalf ) of a class of those similarly situated, ) ) Plaintiffs, ) ) v. ) No.

More information

Case Doc 1 Filed 05/22/17 EOD 05/22/17 13:01:08 Pg 1 of 13 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

Case Doc 1 Filed 05/22/17 EOD 05/22/17 13:01:08 Pg 1 of 13 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION Case 17-50139 Doc 1 Filed 05/22/17 EOD 05/22/17 13:01:08 Pg 1 of 13 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ) ) ITT EDUCATIONAL SERVICES, INC., et al. 1

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

Case 1:05-cv SEB-VSS Document 45 Filed 09/08/2005 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

Case 1:05-cv SEB-VSS Document 45 Filed 09/08/2005 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION Case 1:05-cv-00634-SEB-VSS Document 45 Filed 09/08/2005 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION INDIANA DEMOCRATIC PARTY, et al., Plaintiffs, vs. TODD

More information

(c) Real Estate Tax Assessment Appeals Petition shall be formatted and contain the following :

(c) Real Estate Tax Assessment Appeals Petition shall be formatted and contain the following : RULE L5000 REAL ESTATE TAX ASSESSMENT APPEALS. (a Except as otherwise provided in this section, the procedure in an appeal from a tax assessment determination shall be in accordance with the rules relating

More information

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY BYLAWS OF FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY ARTICLE I Organization The Fort Wayne-Allen County Airport Authority (the Airport Authority ) was created by the Indiana Legislature in 1985 by I.C.

More information

SUPERINTENDENT HOLDINGFORD PUBLIC SCHOOLS

SUPERINTENDENT HOLDINGFORD PUBLIC SCHOOLS SUPERINTENDENT HOLDINGFORD PUBLIC SCHOOLS The School Board of Independent School District No. 738, Holdingford, Minnesota, enters into this agreement with Chris Swenson, a legally qualified and licensed

More information

SEATTLE CITY COUNCIL

SEATTLE CITY COUNCIL SEATTLE CITY COUNCIL 600 Fourth Ave. 2nd Floor Seattle, WA 98104 Legislation Text File #: CB 118499, Version: 2 CITY OF SEATTLE ORDINANCE COUNCIL BILL AN ORDINANCE relating to taxicab, transportation network

More information

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement for Maintenance of Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered

More information

Coldwell Banker Residential Referral Network

Coldwell Banker Residential Referral Network Coldwell Banker Residential Referral Network INDEPENDENT CONTRACTOR AGREEMENT 1. PARTIES. The parties to this Agreement ( Agreement ) are ( Referral Associate ) and Coldwell Banker Residential Referral

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES CENTRAL CIVIL WEST

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES CENTRAL CIVIL WEST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Daniel L. Warshaw (SBN 185365) Bobby Pouya (SBN 245527) PEARSON, SIMON & WARSHAW, LLP 15165 Ventura Boulevard, Suite 400 Sherman Oaks, California 91403 Tel: (818)

More information

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS This Settlement Agreement and Release of Claims ( Agreement ) is entered into as of the last date of any signature below by and among: (a) (b) Swedish Health

More information

Amended and Restated Bylaws National Weather Association

Amended and Restated Bylaws National Weather Association Amended and Restated Bylaws Of National Weather Association Page 1 of 22 Contents SECTION 1: ASSOCIATION DEFINED... 4 1.1 Name... 4 1.2 Purpose... 4 1.3 Tax Exempt Status... 4 1.4 Tax Year... 4 1.5 Location...

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF RHODE ISLAND. v. C.A. No. 03- VERIFIED COMPLAINT. Jurisdiction And Venue

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF RHODE ISLAND. v. C.A. No. 03- VERIFIED COMPLAINT. Jurisdiction And Venue UNITED STATES DISTRICT COURT FOR THE DISTRICT OF RHODE ISLAND CHRISTINE MELENDEZ TOWN OF NORTH SMITHFIELD, by its Treasurer, RICHARD CONNORS, and LOCAL 3984, INTERNATIONAL ASSOCIATION OF FIREFIGHTERS,

More information

WHEREAS, the parties are desirous of further amending said agreement,

WHEREAS, the parties are desirous of further amending said agreement, THIRD AMENDMENT made this 14 th day of June 2017, to the February 1, 2007 agreement by and between the BOARD OF EDUCATION OF THE NORTH SHORE CENTRAL SCHOOL DISTRICT (hereinafter referred to as the BOARD)

More information

CONTRACT OF EMPLOYMENT. Between DORSEY E. HOPSON, II. and the

CONTRACT OF EMPLOYMENT. Between DORSEY E. HOPSON, II. and the DORSEY E. HOPSON, II I of8 force and effect under the same terms and conditions for a one (1) year term ending Original Term the term of corac* stll be automatidi1y externieci and continue in full notify

More information

EXHIBIT H Strategic Partnership Agreement

EXHIBIT H Strategic Partnership Agreement EXHIBIT H Strategic Partnership Agreement STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND NORTHWEST WILLIAMSON COUNTY MUD NO. 2 This Strategic Partnership Agreement (this "Agreement")

More information

COMPLAINT FOR DECLARATORY JUDGMENT AND INJUNCTIVE RELIEF. COME NOW Plaintiffs International Brotherhood of Electrical Workers, AFL-CIO, Local

COMPLAINT FOR DECLARATORY JUDGMENT AND INJUNCTIVE RELIEF. COME NOW Plaintiffs International Brotherhood of Electrical Workers, AFL-CIO, Local FILED IN MY OFFICE DISTRICT COURT CLERK 2/16/2018 9:44:40 AM CHRISTAL BRADFORD Candi Lucero THIRTEENTH JUDICIAL DISTRICT COURT COUNTY OF SANDOVAL STATE OF NEW MEXICO INTERNATIONAL BROTHERHOOD OF ELECTRICAL

More information

Indiana Homeowners Association Act

Indiana Homeowners Association Act Indiana Homeowners Association Act As of July 1, 2016 9515 E. 59 th Street, Suite B, Indianapolis, IN 46216 Tel 317.536.2565 IC 32-25.5 ARTICLE 25.5. HOMEOWNERS ASSOCIATIONS IC 32-25.5-1 Chapter 1. Applicability

More information

ORDINANCE NO

ORDINANCE NO Draft No. 08-212 ORDINANCE NO. 2008-206 AN ORDINANCE AUTHORIZING THE CITY MANAGER TO CONTRACT, ON BEHALF OF THE CITY OF KENT, WITH THE OFFICE OF THE PUBLIC DEFENDER, PORTAGE COUNTY, FOR THE PROVISION OF

More information

CONTRACT NO. EMPLOYMENT AGREEMENT- CITY CLERK MARKJOMSKY

CONTRACT NO. EMPLOYMENT AGREEMENT- CITY CLERK MARKJOMSKY CONTRACT NO. EMPLOYMENT AGREEMENT- CITY CLERK MARKJOMSKY THIS AGREEMENT is entered into on April 23, 2018 by and between the CITY OF PASADE,NA, a charter city and a municipal corporation of the State of

More information

ECONOMIC INCENTIVE CONTRACT BETWEEN 21c DURHAM LLC AND THE CITY OF DURHAM FOR CAPITAL INVESTMENTS IN DOWNTOWN DURHAM

ECONOMIC INCENTIVE CONTRACT BETWEEN 21c DURHAM LLC AND THE CITY OF DURHAM FOR CAPITAL INVESTMENTS IN DOWNTOWN DURHAM 1. 1 1. 2 1. 3 1. 4 1. 5 1. 6 1. 7 1. 8 1. 9 1. 10 1. 11 1. 12 1. 13 1. 14 1. 15 1. 16 1. 17 1. 18 1. 19 1. 20 1. 21 1. 22 1. 23 1. 24 1. 25 1. 26 1. 27 1. 28 1. 29 1. 30 1. 31 1. 32 1. 33 1. 34 1. 35

More information

Carroll Consolidated School Corporation. Addendum to Teacher s Contract Superintendent Contract

Carroll Consolidated School Corporation. Addendum to Teacher s Contract Superintendent Contract Addendum to Teacher s Contract Superintendent Contract This Superintendent Contract (Contract) is entered into on the date written below between (CCSC), by the School Board of Trustees (Board) and KeithThackery

More information

ARTICLE 10 GRIEVANCE PROCEDURES

ARTICLE 10 GRIEVANCE PROCEDURES ARTICLE 10 GRIEVANCE PROCEDURES 10.1 The purpose of this Article is to provide a prompt and effective procedure for the resolution of disputes. The procedures hereinafter set forth shall, except for matters

More information

10/30/2017 7:04 PM 17CV47399 IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH ) ) ) ) ) ) ) ) ) ) ) ) ) PARTIES

10/30/2017 7:04 PM 17CV47399 IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH ) ) ) ) ) ) ) ) ) ) ) ) ) PARTIES /0/ :0 PM CV 1 IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH FREEDOM FOUNDATION, a Washington nonprofit corporation, v. Plaintiff, CITY OF PORTLAND, an Oregon municipal corporation,

More information

COMPLAINT FOR DECLARATORY RELIEF AND PETITION FOR WRIT OF MANDAMUS. Introduction

COMPLAINT FOR DECLARATORY RELIEF AND PETITION FOR WRIT OF MANDAMUS. Introduction STATE OF RHODE ISLAND PROVIDENCE, SC. SUPERIOR COURT SHAUNNE N. THOMAS, : : Plaintiff, : : VS. : C.A. No. : JUSTICE ROBERT G. FLANDERS, : JR., in his Official Capacity as : Appointed Receiver to the City

More information

City of Hollywood Staff Summary Request

City of Hollywood Staff Summary Request #6 City of Hollywood Staff Summary Request R-2011-201 Title: A Resolution Of The City Commission Of The City Of Hollywood, Florida, Calling For A Special Referendum Election To Be Held On August 30, 2011

More information

!1iL- Art Alliance of Idyliwild. Bylaws. Effective January 28, 2017

!1iL- Art Alliance of Idyliwild. Bylaws. Effective January 28, 2017 !1iL-.. Effective January 28, 2017 Bylaws Art Alliance of Idyliwild.. INDEX ARTICLE I. NAME 4 ARTICLE II. GENERAL PURPOSE 4 ARTICLE Ill. SPECIFIC PURPOSES 4 ARTICLE IV. LIMITATIONS 4 Political Activities

More information

GENERAL MANAGER SECOND AMENDED AND RESTATED EMPLOYMENT AGREEMENT

GENERAL MANAGER SECOND AMENDED AND RESTATED EMPLOYMENT AGREEMENT GENERAL MANAGER SECOND AMENDED AND RESTATED EMPLOYMENT AGREEMENT This Second Amended and Restated Employment Agreement ( Agreement ), dated as of the 6 th day of March, 2018, is between Rosamond Community

More information

COMMONWEALTH OF MASSACHUSETTS

COMMONWEALTH OF MASSACHUSETTS COMMONWEALTH OF MASSACHUSETTS Suffolk, ss SUPERIOR COURT Civil Action No. CONSERVATION LAW FOUNDATION, Plaintiff, v. MASSACHUSETTS EXECUTIVE OFFICE OF ENERGY AND ENVT L AFFAIRS, Defendant. VERIFIED COMPLAINT

More information

APPROVAL OF THIS DEVELOPMENT AGREEMENT CONSTITUTES A VESTED PROPERTY RIGHT PURSUANT TO ARTICLE 68 OF TITLE 24, COLORADO REVISED STATUTES, AS AMENDED

APPROVAL OF THIS DEVELOPMENT AGREEMENT CONSTITUTES A VESTED PROPERTY RIGHT PURSUANT TO ARTICLE 68 OF TITLE 24, COLORADO REVISED STATUTES, AS AMENDED APPROVAL OF THIS DEVELOPMENT AGREEMENT CONSTITUTES A VESTED PROPERTY RIGHT PURSUANT TO ARTICLE 68 OF TITLE 24, COLORADO REVISED STATUTES, AS AMENDED DEVELOPMENT AGREEMENT This Development Agreement ( Agreement

More information

EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT

EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT This Community Reinvestment Area Abatement Agreement ( Agreement ) is made and entered between the CITY OF WORTHINGTON, a municipal corporation

More information

BEFORE THE AMERICAN ARBITRATION ASSOCIATION

BEFORE THE AMERICAN ARBITRATION ASSOCIATION BEFORE THE AMERICAN ARBITRATION ASSOCIATION KAREN DAVIS-HUDSON and SARAH DIAZ, individually and on behalf of all others similarly situated, Claimants, v. ANDME, INC., Respondent. AAA CASE NO. --00-00 CLASS

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

LICENSE AGREEMENT RECITALS:

LICENSE AGREEMENT RECITALS: LICENSE AGREEMENT THIS LICENSE AGREEMENT ("License") is made and entered into effective as of January 1, 2004, by and between THE COUNTY BOARD OF ARLINGTON COUNTY, VIRGINIA, a body politic ("Licensor"

More information

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT CIVIL ACTION NO. 16-CI-389 DIVISION II STATE REPRESENTATIVE MARY LOU MARZIAN

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT CIVIL ACTION NO. 16-CI-389 DIVISION II STATE REPRESENTATIVE MARY LOU MARZIAN COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT CIVIL ACTION NO. 16-CI-389 DIVISION II STATE REPRESENTATIVE JIM WAYNE STATE REPRESENTATIVE DARRYL OWENS STATE REPRESENTATIVE MARY LOU MARZIAN PLAINTIFFS

More information

NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF WEST PLAINS, MISSOURI, AS FOLLOWS:

NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF WEST PLAINS, MISSOURI, AS FOLLOWS: BILL NO. 4500 ORDINANCE NO. AN ORDINANCE OF THE CITY OF WEST PLAINS, MISSOURI TO ENACT A NEW ARTICLE VI OF CHAPTER THIRTY-EIGHT, OF THE CODE OF ORDINANCES OF THE CITY OF WEST PLAINS TITLED STREETS, SIDEWALKS

More information

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

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

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

More information

EMPLOYMENT AGREEMENT FOR THE POSITION OF GENERAL MANAGER/CHIEF ENGINEER RECITALS OPERATIVE PROVISIONS

EMPLOYMENT AGREEMENT FOR THE POSITION OF GENERAL MANAGER/CHIEF ENGINEER RECITALS OPERATIVE PROVISIONS EMPLOYMENT AGREEMENT FOR THE POSITION OF GENERAL MANAGER/CHIEF ENGINEER This Employment Agreement (Agreement) is made and entered into this 21st day of March, 2017, by and between San Bernardino Valley

More information

Case: 1:18-cv Document #: 1 Filed: 02/21/18 Page 1 of 6 PageID #:1

Case: 1:18-cv Document #: 1 Filed: 02/21/18 Page 1 of 6 PageID #:1 Case: 1:18-cv-01310 Document #: 1 Filed: 02/21/18 Page 1 of 6 PageID #:1 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION DIXON O BRIEN and INTERNATIONAL UNION

More information

Case: 3:17-cv JJH Doc #: 1 Filed: 08/15/17 1 of 22. PageID #: 1

Case: 3:17-cv JJH Doc #: 1 Filed: 08/15/17 1 of 22. PageID #: 1 Case 317-cv-01713-JJH Doc # 1 Filed 08/15/17 1 of 22. PageID # 1 UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO WESTERN DIVISION CHARLES PFLEGHAAR, and KATINA HOLLAND -vs- Plaintiffs, CITY

More information

USDC IN/ND case 1:18-cv TLS-SLC document 1 filed 07/19/18 page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF INDIANA

USDC IN/ND case 1:18-cv TLS-SLC document 1 filed 07/19/18 page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF INDIANA USDC IN/ND case 1:18-cv-00224-TLS-SLC document 1 filed 07/19/18 page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF INDIANA 1407, LLC 1407 S. Calhoun Street Fort Wayne, Indiana

More information

Agenda Item Cover Sheet Agenda Item N o.

Agenda Item Cover Sheet Agenda Item N o. Agenda Item Cover Sheet Agenda Item N o. Meeting Date B-2 January 06, 2016 Consent Section x Regular Section Public Hearing Subject: Amendment to the Hillsborough County Lobbying Ordinance. Department

More information

CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN

CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN 101 MEMORANDUM TO: Todd Gerhardt, City Manager CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN DATE: August 22, 2016 p 7700 Market Boulevard PO Box 147 SUBJ: 2017-2020 Service Agreement

More information

Case 1:17-cv SEB-TAB Document 91 Filed 08/08/18 Page 1 of 6 PageID #: 963

Case 1:17-cv SEB-TAB Document 91 Filed 08/08/18 Page 1 of 6 PageID #: 963 Case 1:17-cv-01388-SEB-TAB Document 91 Filed 08/08/18 Page 1 of 6 PageID #: 963 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION COMMON CAUSE INDIANA; NATIONAL ASSOCIATION

More information

BOARD OF SUPERVISORS. November 2, 2010

BOARD OF SUPERVISORS. November 2, 2010 SECOND BOARD OF SUPERVISORS SCOTT HAGGERTY SUPERVISOR, FIRST DISTRICT c DFRO November 2, 2010 HONORABLE BOARD OF SUPERVISORS County of Alameda 1221 Oak Street, Suite 536 Oakland, CA 94612 Subject: Campaign

More information

Case 2:09-cv NGE-VMM Document 26 Filed 02/08/2010 Page 1 of 19 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 2:09-cv NGE-VMM Document 26 Filed 02/08/2010 Page 1 of 19 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION Case 2:09-cv-10837-NGE-VMM Document 26 Filed 02/08/2010 Page 1 of 19 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION TEAMSTERS FOR MICHIGAN CONFERENCE OF TEAMSTERS WELFARE FUND,

More information

XX... 3 TEXAS WORKFORCE COMMISSION... 3 CHAPTER 819. TEXAS WORKFORCE COMMISSION CIVIL RIGHTS DIVISION... 4

XX... 3 TEXAS WORKFORCE COMMISSION... 3 CHAPTER 819. TEXAS WORKFORCE COMMISSION CIVIL RIGHTS DIVISION... 4 XX.... 3 TEXAS WORKFORCE COMMISSION... 3 CHAPTER 819. TEXAS WORKFORCE COMMISSION CIVIL RIGHTS DIVISION... 4 SUBCHAPTER A. GENERAL PROVISIONS... 4 819.1. Purpose... 4 819.2. Definitions... 4 819.3. Roles

More information

Educational Support Personnel Agreement

Educational Support Personnel Agreement Educational Support Personnel Agreement Between Galena City School District And Galena Education Association Expires June 30, 2018 Page 1 of 13 TABLE OF CONTENTS TABLE OF CONTENTS..2 AGREEMENT EXECUTION...3

More information

Case 8:15-cv JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT RECITALS

Case 8:15-cv JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT RECITALS Case 8:15-cv-01936-JLS-KES Document 43-4 Filed 07/25/17 Page 2 of 39 Page ID #:440 SETTLEMENT AGREEMENT This Settlement Agreement is made and entered into as of July 24, 2017, between (a) Plaintiff Jordan

More information

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO. 156836/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013 CONSUMER CREDIT TRANSACTION ------------------------------------------------------------x Index

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION Case 1:05-cv-00634-SEB-VSS Document 44 Filed 09/08/2005 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION INDIANA DEMOCRATIC PARTY, et al., Plaintiffs, v. TODD

More information

ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT

ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT ASSISTANT PRINCIPAL S CONTRACT OF EMPLOYMENT THIS AGREEMENT, made and entered into this 1st day of March, 2017, by and between the BOARD OF EDUCATION OF COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1,

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WOODBRIDGE GROUP OF COMPANIES, LLC, et al., 1 Debtors and Debtors In Possession. WOODBRIDGE GROUP OF COMPANIES, LLC, et al., vs.

More information

IN THE COURT OF COMMON PLEAS, CLEARFIELD COUNTY, PENNSYLVANIA CIVIL DIVISION INSTRUCTIONS: PETITION FOR MODIFICATION OF A CUSTODY ORDER

IN THE COURT OF COMMON PLEAS, CLEARFIELD COUNTY, PENNSYLVANIA CIVIL DIVISION INSTRUCTIONS: PETITION FOR MODIFICATION OF A CUSTODY ORDER IN THE COURT OF COMMON PLEAS, CLEARFIELD COUNTY, PENNSYLVANIA INSTRUCTIONS PETITION FOR MODIFICATION OF A CUSTODY ORDER rev 10/2013 DISCLAIMER IT IS STRONGLY RECOMMENDED THAT YOU CONSULT AN ATTORNEY THE

More information

Case 1:17-cv SEB-TAB Document 89 Filed 08/07/18 Page 1 of 8 PageID #: 950

Case 1:17-cv SEB-TAB Document 89 Filed 08/07/18 Page 1 of 8 PageID #: 950 Case 1:17-cv-01388-SEB-TAB Document 89 Filed 08/07/18 Page 1 of 8 PageID #: 950 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION COMMON CAUSE INDIANA; NATIONAL ASSOCIATION

More information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

CARTOGRAM, INC. VOTING AGREEMENT RECITALS CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the

More information

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing)

RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing) Rev 06/07 RESTRICTIVE COVENANT AND AGREEMENT (Employee Housing) THIS RESTRICTIVE COVENANT AND AGREEMENT ("Restrictive Covenant") dated, 2013, is between ( Owner") and the TOWN OF BRECKENRIDGE, a Colorado

More information

BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC.

BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC. BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC. General Provisions Membership Councils Officers, Board of Directors and Committees Administrative Players and Playing Hearing, Grievances and Appeals

More information

STATE OF INDIANA ) IN THE MARION SUPERIOR COURT ) SS: CIVIL DIVISION, ROOM 12 COUNTY OF MARION ) CAUSE NO. 49D PL

STATE OF INDIANA ) IN THE MARION SUPERIOR COURT ) SS: CIVIL DIVISION, ROOM 12 COUNTY OF MARION ) CAUSE NO. 49D PL STATE OF INDIANA IN THE MARION SUPERIOR COURT SS: CIVIL DIVISION, ROOM 12 COUNTY OF MARION CAUSE NO. 49D12-1303-PL-008769 TAMMY RAAB, on behalf of herself and all others similarly situated, vs. Plaintiff,

More information

FORM OF PARK AND LOAN SERVICE AGREEMENT AGREEMENT FOR PARK AND LOAN SERVICE VECTOR PIPELINE L.P.

FORM OF PARK AND LOAN SERVICE AGREEMENT AGREEMENT FOR PARK AND LOAN SERVICE VECTOR PIPELINE L.P. FORM OF PARK AND LOAN SERVICE AGREEMENT AGREEMENT FOR PARK AND LOAN SERVICE VECTOR PIPELINE L.P. Park and Loan Service Agreement No. THIS AGREEMENT FOR AUTHORIZED PARK AND LOAN SERVICE of Natural Gas (hereafter

More information

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS AMMENDED & ADOPTED 9/04/2018 CONSTITUTION AND BY LAWS OF THE CRANSTON PERMANENT FIREFIGHTERS'RELIEF ASSOCIATION, INC. ARTICLE

More information

Case 3:17-cv BRM-DEA Document 1 Filed 03/27/17 Page 1 of 13 PageID: 1. Plaintiff, : v. : : : Defendant. : COMPLAINT

Case 3:17-cv BRM-DEA Document 1 Filed 03/27/17 Page 1 of 13 PageID: 1. Plaintiff, : v. : : : Defendant. : COMPLAINT Case 317-cv-01995-BRM-DEA Document 1 Filed 03/27/17 Page 1 of 13 PageID 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY ------------------------------------------------------------------

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

CHAPTER 115: CONTRACTORS LICENSING

CHAPTER 115: CONTRACTORS LICENSING CHAPTER 115: CONTRACTORS LICENSING Section 115.01 Purpose 115.02 Definitions 115.03 Board of Licensing and Registration 115.04 License application 115.05 Testing procedures 115.06 Exceptions; exclusions

More information

EXHIBIT A CHARTER OF THE CITY OF PORTLAND, OREGON CHAPTER 4 CIVIL SERVICE

EXHIBIT A CHARTER OF THE CITY OF PORTLAND, OREGON CHAPTER 4 CIVIL SERVICE EXHIBIT A CHARTER OF THE CITY OF PORTLAND, OREGON ARTICLE 1. MERIT PRINCIPLE. CHAPTER 4 All appointments and promotions to positions in the classified service shall be made solely on the basis of merit

More information

STANDARD TERMS AND CONDITIONS FOR SUPPLY OF GOODS AND SERVICES FROM PREMIER PRODUCE SCOTLAND LTD.

STANDARD TERMS AND CONDITIONS FOR SUPPLY OF GOODS AND SERVICES FROM PREMIER PRODUCE SCOTLAND LTD. STANDARD TERMS AND CONDITIONS FOR SUPPLY OF GOODS AND SERVICES FROM PREMIER PRODUCE SCOTLAND LTD. Table of Contents 1. DEFINITIONS... 1 2. GENERAL... 1 3. PRICE AND PAYMENT... 2 4. SPECIFICATION OF THE

More information

PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES

PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES Pursuant to Section 5.10 of the Plant Asbestos

More information

CONTRACT FOR THE DEMOLITION OF A RESIDENTIAL BUILDING

CONTRACT FOR THE DEMOLITION OF A RESIDENTIAL BUILDING CONTRACT FOR THE DEMOLITION OF A RESIDENTIAL BUILDING This Agreement is made and entered into this day of, 20, by and between the CITY OF ELKHART, INDIANA, ( CITY ), and. RECITALS: WHEREAS, the CITY desires

More information

Streamlined Arbitration Rules and Procedures

Streamlined Arbitration Rules and Procedures RESOLUTIONS, LLC s GUIDE TO DISPUTE RESOLUTION Streamlined Arbitration Rules and Procedures 1. Scope of Rules The RESOLUTIONS, LLC Streamlined Arbitration Rules and Procedures ("Rules") govern binding

More information

WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA ATTENTION: JOANN TILTON, MMC CITY CLERK

WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA ATTENTION: JOANN TILTON, MMC CITY CLERK WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA 95337 ATTENTION: JOANN TILTON, MMC CITY CLERK DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF MANTECA AND PILLSBURY ROAD

More information

Case3:14-cv VC Document45 Filed01/12/15 Page1 of 43

Case3:14-cv VC Document45 Filed01/12/15 Page1 of 43 Case3:14-cv-01835-VC Document45 Filed01/12/15 Page1 of 43 1 2 3 4 5 6 7 8 9 10 11 12 13 David Borgen (SBN 099354) dborgen@gbdhlegal.com James Kan (SBN 240749) jkan@gbdhlegal.com GOLDSTEIN, BORGEN, DARDARIAN

More information

AMENDED AND RESTATED BY-LAWS ISSAQUAH HIGHLANDS COMMUNITY ASSOCIATION. Article I Name, Principal Office, and Definitions. Article II Definitions

AMENDED AND RESTATED BY-LAWS ISSAQUAH HIGHLANDS COMMUNITY ASSOCIATION. Article I Name, Principal Office, and Definitions. Article II Definitions AMENDED AND RESTATED BY-LAWS OF ISSAQUAH HIGHLANDS COMMUNITY ASSOCIATION THESE AMENDED AND RESTATED BY-LAWS OF ISSAQUAH HIGHLANDS COMMUNITY ASSOCIATION ("By-Laws") are effective as of July 1, 2011, by

More information

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF FRESNO UNLIMITED JURISDICTION

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF FRESNO UNLIMITED JURISDICTION 1 1 1 1 1 1 1 1 0 1 JOSEPH D. ELFORD (S.B. NO. 1 Americans for Safe Access 1 Webster Street #0 Oakland, CA 1 Telephone: (1 - Fax: ( -00 Counsel for Plaintiffs IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

More information

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645 CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645 AN ORDINANCE OF MOUNTLAKE TERRACE, WASHINGTON, AMENDING ORDINANCE NO. 2577 2 AND CHAPTER 3.95 MOUNTLAKE TERRACE MUNICPAL CODE PROVIDING FOR THE A THREE-YEAR

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA City of York : : v. : No. 2624 C.D. 2010 : Argued: October 18, 2011 International Association of : Firefighters, Local Union No. 627, : Appellant : BEFORE: HONORABLE

More information

Case 1:18-cv Document 1 Filed 04/23/18 Page 2 of Venue is proper in this district pursuant to 28 U.S.C. 1391(e) and 5 U.S.C.

Case 1:18-cv Document 1 Filed 04/23/18 Page 2 of Venue is proper in this district pursuant to 28 U.S.C. 1391(e) and 5 U.S.C. Case 1:18-cv-00944 Document 1 Filed 04/23/18 Page 2 of 8 2. Venue is proper in this district pursuant to 28 U.S.C. 1391(e) and 5 U.S.C. 552(a)(4)(B). 3. This Court has authority to award injunctive relief

More information

Case 1:17-cv Document 1 Filed 12/29/17 Page 1 of 21 PageID #: 1 UNITED STATES DISTRICT COURT DISTRICT OF RHODE ISLAND

Case 1:17-cv Document 1 Filed 12/29/17 Page 1 of 21 PageID #: 1 UNITED STATES DISTRICT COURT DISTRICT OF RHODE ISLAND Case 1:17-cv-00602 Document 1 Filed 12/29/17 Page 1 of 21 PageID #: 1 UNITED STATES DISTRICT COURT DISTRICT OF RHODE ISLAND CHALLENGE TO CONSTITUTIONALITY OF STATE STATUTE RHODE ISLAND HOMELESS ADVOCACY

More information

Article 2 Name The name of this organization shall be Rotary Club of. (Member of Rotary International)

Article 2 Name The name of this organization shall be Rotary Club of. (Member of Rotary International) * Constitution of the Rotary Club of Article 1 Definitions As used in this constitution, unless the context otherwise clearly requires, the words in this article shall have the following meanings: 1. Board:

More information

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations and approvals), Ordinances

More information

TML MultiState IEBP Executive Director EXECUTIVE SEARCH FIRM SERVICES Request for Qualifications

TML MultiState IEBP Executive Director EXECUTIVE SEARCH FIRM SERVICES Request for Qualifications TML MultiState IEBP Executive Director EXECUTIVE SEARCH FIRM SERVICES Request for Qualifications For more information contact: Daniel E. Migura Jr. Phone: 512-719-6557 1821 Rutherford Lane, Suite #300

More information

WYNN RESORTS, LIMITED (Exact name of registrant as specified in its charter)

WYNN RESORTS, LIMITED (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT This Agreement is made and entered into this day of, 2010 by and between ASHLAND SCHOOL DISTRICT No. 5, hereinafter referred to as School District, and

More information

CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC

CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC 14-1-1 ELECTRIC UTILITY SYSTEM. The franchise agreement granting Ameren Illinois Company d/b/a Ameren Illinois for the right to operate

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT This DEVELOPMENT AGREEMENT is entered on this day of, 2017, by the CITY COMMISSION OF THE CITY OF PANAMA CITY, FLORIDA (herein City), and MASSALINA HOLDINGS, LLC (collectively herein

More information

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

ELKHART COUNTY PLAN COMMISSION Rules of Procedure ELKHART COUNTY PLAN COMMISSION Rules of Procedure Article 1 Authority, Duties and Jurisdiction 1.01 Authority 1.02 Duties The Elkhart County Plan Commission (hereinafter called Commission ) exists as an

More information