IN THE COURT OF COMMON PLEAS OF LUCAS COUNTY, OHIO. Plaintiff v. VERIFIED COMPLAINT FOR STATUTORY DAMAGES. and. Defendants

Size: px
Start display at page:

Download "IN THE COURT OF COMMON PLEAS OF LUCAS COUNTY, OHIO. Plaintiff v. VERIFIED COMPLAINT FOR STATUTORY DAMAGES. and. Defendants"

Transcription

1 IN THE COURT OF COMMON PLEAS OF LUCAS COUNTY, OHIO Meghan Gallagher Chairman, Lucas County Republican Party Central Committee 10.S. Superior Toledo, OH Case No. LUCAS COUNTY BOARD OF ELECTIONS One Government Center, Suite 300 Toledo, OH and Ohio Republican Party State Central Committee 211 South Fifth Street Columbus, OH Plaintiff v. VERIFIED COMPLAINT FOR STATUTORY DAMAGES Defendants INJUNCTIVE AND DECLARATORY RELIEF Anthony J. DeGidio ( ) 712 Farrer St. Maumee, OH Tel : (419) Fax: tony@cyberlawyer.com COUNSEL FOR PLAINTIFF and Scott A. Ciolek PE ( ) Ciolek LTD 520 Madison Ave. Suite 820 Toledo, Ohio Tel: (419) Fax: (866) scott@cw.law.pro CO-COUNSEL FOR PLAINTIFF ******************************************************************* Meghan Gallagher ( Plaintiff ), for her Complaint against the Lucas County Board of Elections ( Defendant BOE ) and the Defendant Ohio Republican Party State Central Committee ( Defendant ORPSCC ) states as follows: I. PRELIMINARY STATEMENT

2 1. This action seeks declaratory and equitable relief, a preliminary and permanent injunction, and attorney's fees from Defendants due to Defendants failure to comply with R.C ,.05, and This action is brought pursuant to Ohio Revised Code II. JURISDICTION AND VENUE 3. This Court has jurisdiction over this action pursuant to Ohio Revised Code Declaratory judgment procedure and Ohio common law, and Rule 65 of the Ohio Rules of Civil Procedure. 4. Venue lies in this forum because Plaintiff and Defendant BOE have their principal place of business in Lucas County. All events giving rise to this action took place in Lucas County. III. PARTIES 5. Defendant Lucas County Board of Elections ( Defendant BOE ) is an entity created under the laws of the State of Ohio and located in Lucas County, Ohio. The four appointed Board members of the BOE have oversight of all BOE operations. 6. Defendant Ohio Republican Party State Central Committee ( Defendant ORPSCC ) is a state political party located in Franklin County, Ohio and is the controlling committee of the Ohio Republican Party. The ORPSCC is comprised of one male and one female member who are elected every two years from each state senate district. 7. Plaintiff Lucas County Republican Party ( LCRP ) is a properly organized County Political Party located in Lucas County, Ohio. IV. FACTUAL BACKGROUND 8. Defendant BOE is a county board of elections organized under the laws of the State of Ohio.

3 9. The LCRP Central Committee is comprised of members that are elected under the laws of the State of Ohio at the primary elections held in even numbered years. 10. Plaintiff is the LCRP Central Committee Chairman, and Paul Hoag claims to hold her office. 11. Paul Hoag is not the LCRP Central Committee Chairman. 12. Mark Nowak is the LCRP Central Committee Secretary, and Jan Lowe claims to hold his office. 13. Jan Lowe is not the LCRP Central Committee Secretary. 14. Jon Stainbrook is the LCRP Executive Committee Chairman, and Jeff Simpson claims to hold his office. 15. Simpson is not LCRP Executive Committee Chairman. 16. Hans Schnapp is the LCRP Executive Committee Secretary, and Christine Seles claims to hold his office. 17. Seles is not the LCRP Executive Committee Secretary. 18. On January 11, 2010, Hoag, Simpson, Seles, and Lowe filed documents with the Defendant BOE alleging that there is a dispute between two groups claiming to be organized as the LCRP Central Committee. 19. At the March 4, 2008 primary election, 239 individuals were elected to position on the LCRP Central Committee. 20. Pursuant to R.C , the elected members of the LCRP Central Committee held an organizational meeting on June 14, At the mandated organizational meeting, by a majority vote of the members-elect, Plaintiff Gallagher was elected Chairman and Mark Nowak was elected Secretary of the Central

4 Committee and Jon Stainbrook was elected Chairman and Hans Schnapp was elected Secretary of the Executive Committee. 22. At the June 14, 2008 organizational meeting, by majority vote, the LCRP central committee approved the LCRP bylaws used to govern the body. (Ex. A) 23. On July 14, 2008, LCRP Central Committee Secretary Nowak filed a list of members and officers chosen at the organizational meeting with the Secretary of State and Defendant BOE pursuant to the requirements of R.C (Ex. B) 24. On July 14, 2008, LCRP Executive Committee Secretary Schnapp filed a list of members and officers chosen at the organizational meeting with the Secretary of State and Defendant BOE pursuant to the requirements of R.C (Ex. C) 25. Secretary Schnapp and Secretary Nowak completed and filed the respective lists of executive and central committee members pursuant to the requirements of R.C and Secretary of State Directive # , which prescribes the required forms and instructions for filing the county and executive committee member lists. (Ex. D) 26. Since the June 14, 2008 organizational meeting, the organized central and executive committees have met multiple times to conduct party business. 27. Since the June 14, 2008 organizational meeting, a number of these elected precinct Committeemen have lost their position by either passing-away, resigning, or moving out of the precinct in which they were elected to serve. 28. The current and proper LCRP Central Committee is comprised of 232 people that were either duly elected or duly appointed. (Ex. E) 29. The current and proper LCRP Executive Committee is comprised of 107 people that were either duly elected or duly appointed. (Ex. F)

5 30. A regular central committee meeting was held on Monday December 21, 2009 at 10 S. Superior, Toledo, OH 43604, at the offices of the LCRP. 31. Pursuant to the Bylaws VI (C), the Secretary shall take and transcribe the minutes of all meetings, shall conduct all correspondence on behalf of the Committee, shall notify members of the time and place of all meetings in accordance with the requirements of R.C. Chapter 3517 and these bylaws, and shall perform other duties as directed by the Chairman. 32. On December 15, 2009, the central committee Secretary mailed a meeting notice containing an agenda of the orders of business to be conducted at the December 21, 2009 Central Committee meeting, thus giving members the Central Committee a minimum of 5 days notice as required in the bylaws V(E). 33. On December 21, 2009, a meeting of the LCRP Central Committee was held in accordance with the Bylaws, and Central Committee Chairman Gallagher presided over the meeting in accordance with bylaws Section VI(A)(1). 34. The only orders of business conducted at the meeting were those included on the meeting notice.( Exhibit G) 35. Upon information and belief, Defendant BOE and Paul Hoag and Jeff Simpson organized numerous people to attend the December 21, 2009 meeting who were not duly elected or appointed members of the central committee. Many of these people were drunk and disorderly and necessitated the appearance of the Toledo Fire Department and numerous Toledo Police to keep the peace and prevent violence at the meeting. 36. Given the large number of people attending the meeting, Central Committee Chairman Gallagher, consistent with her duty to preside over all meetings, opened the space on the second floor to accommodate the extra people.

6 37. Article VI (A)(1) of the Bylaws states that the Chairman shall preside at all meetings of the Central Committee. 38. Chairman Gallagher and central committee member Kelly Bensman stood at the bottom of the stairs to make sure that people admitted to the meeting were in fact central committee members that were allowed to vote at the meeting. Prior to going up stairs, each person gave their name to Chairman Gallagher and Bensman. 39. While central committeeman Anthony Boellner was checking in with Gallagher and Bensman, he called the fire department and asked that they come to the building because he felt a fire or safety code was being violated. 40. Gallagher and Bensman continued to check central committee members in when the fire department arrived and informed Executive Committee Chairman Stainbrook, Central Committee Chairman Gallagher, and Bensman that no meeting was allowed to be conducted until the fire department was able to perform an inspection of the building. Gallagher and Bensman proceeded to check in other members while the inspection was being conducted. 41. After all members were checked in, Gallagher and Bensman waited for the fire department to complete the inspection. 42. When the fire inspector gave the go ahead to have the meeting, Gallagher proceeded to immediately commence the meeting and called it to order. 43. Simpson agrees that Gallagher commenced the meeting. 44. Chairman Gallagher next asked for the approval of the agenda as it was printed and mailed to members. With an overwhelming say of "aye," she accepted the agenda and proceeded.

7 45. The first order of business was the discussion of volunteer opportunities for the 2010 races. 46. Chairman Stainbrook announced the LCRP Lincoln Day Dinner and affirmed that Karl Rove had agreed to appear at this fundraiser. 47. Following the announcement, Mr. Chris Myers stated there was a motion on the floor for a change in the agenda. 48. Chairman Gallagher stated to Myers that the agenda had previously been approved and she continued to the next order of business, the petition issue for 2010 Central Committee races. 49. There was a discussion regarding the petition vs. declaration of candidacy issue and the issue went to the floor for a vote. 50. The vote in favor of the petition passed with a vote of "aye". 51. Chairman Gallagher then proceeded to state that if there was no other proper business, she moved to adjourn the meeting. 52. The "ayes" had it, and the meeting was adjourned. 53. Following the close of the meeting, Chairman Gallagher and other committee members left the floor. 54. Shortly after the meeting, on December 23, 2009, Hoag and Simpson filed with Defendant BOE numerous sham documents that include a list of purported Central Committee Members and a list of purported Executive Committee Members. (Ex. H and Ex I.) 55. Exhibit H is the list of central committee officers and members provided on forms prescribed by Secretary of State Directive # that Hoag filed with Defendant BOE pursuant to the requirements of R.C

8 56. Pursuant to the requirements of R.C , the list is supposed to be filed after the "organizational" meeting and it is to be filed by the Secretary of the central committee. Instead of complying with the law, Hoag scratched out the word "secretary" printed on the Secretary of State prescribed form and wrote over it "Chairman" thus, by signing in that capacity, falsely represented to Defendant BOE that he was the Chairman of the Central Committee. 57. Hoag s signature on the list represents his certification that the list provides the names and addresses of individuals who were "chosen at the organizational meeting held on December 21, 2009"(emphasis added). 58. R.C provides that all the members of the central committee shall be elected for terms of either two or four years, as determined by party rules, by direct vote at the primary held in an even-numbered year (2008 and 2010). 59. R.C provides that a county committee shall serve until the sixth day after the date of the declaration of the results by the board of elections of the primary election in that county. At that point in time, the party must have an organizational meeting as provided for in R.C and in the Bylaws. 60. R.C provides:...in the case of a county central committee, the meeting shall be held not earlier than six nor later than fifteen days following the declaration of the results by the board of elections of the election of members of county central committees in that county. Notice of any meeting held pursuant to this section, giving the place and time, shall be sent to each member-elect by the retiring secretary of the committee by mail and a copy of the notice shall be posted in the office of the secretary of state or board of elections, as the case may be, at least five days prior to any such meeting. The meeting shall be called to order by the retiring chairman or secretary or if there is no such officer, or if such officer is absent, then by a member of such committee designated by the secretary of state in the case of the state committees, and by a member of the board of elections of the same political party, designated by the board, in the case of county committees. A temporary chairman and secretary shall be chosen and the committee shall proceed to organize by the election of a

9 chairman, vice-chairman, treasurer, secretary, and such other officers as the rules provide. 61. Hoag's signature representing that the list was the names and addresses of individuals who were "chosen at the organizational meeting held on December 21, 2009" was false, because pursuant to R.C , an organizational meeting could not have been held on that date, notice required by the statute was not provided, and the meeting was not called to order by the proper individual. 62. Hoag s list of central committee members does not list a secretary presumably because one was not elected during the alleged December 21, 2009 meeting of the Simpson-Hoag faction despite the requirement of R.C that a Vice-Chairman, Treasurer, and Secretary of the Central Committee be elected prior to other officers such as Executive Committee Chairman and Vice-Chairman. It is clear that the Hoag group is not organized pursuant to the requirements of R.C ; and therefore, Defendant BOE cannot act on any group filed by Hoag because a December 2008 lawful organizational meeting did not occur. 63. Hoag knew the requirements of the law, because he made a statement to certify the members were elected during an organizational meeting and he purposely filed a sham legal document with Defendant BOE in an attempt to declare himself Chairman of the Central Committee. 64. Exhibit I is a fraudulent list of LCRP Executive Committee Officers and members filed on December 23, 2009 with Defendant BOE and is signed by Simpson who is falsely claiming himself as the Chairman of the Executive Committee. Pursuant to R.C , the list of members is supposed to be filed after the "organizational" meeting, and it is to be filed only by the Secretary of the committee. Instead of complying with the law, Simpson scratched out the word "secretary" printed on the form and wrote over it "Chairman" thus falsely representing to

10 Defendant BOE that he was the Chairman of the Executive Committee and had some kind of authority under the law to file this document. 65. Simpson is currently not on the central committee or the executive committee as he moved from the precinct to which he was elected to serve as central committeeman, and as such, Simpson has vacated his precinct. Simpson also filed with Defendant BOE Exhibit I, which is a fraudulent list of Republican Executive Committee Members. 66. Simpson ignored the law by scratching out the word "secretary" and writing over it the word Chairman and then fraudulently represented he was the chairman by signing in that capacity. 67. Simpson's signature represented that the list provided the names and addresses of individuals who were "chosen at the organizational meeting held on December 21, 2009". 68. Simpson's signature represented that the list provided the names and addresses of individuals who were "chosen at the organizational meeting held on December 21, 2009," which is clearly false, because pursuant to R.C , an organizational meeting could not have been held on that date, notice required by the statute was not provided, and the meeting was not called to order by the proper individual, who would be an an outgoing chairman or secretary within 6 to 15 days after the Board of Elections declaration of results of a primary election held in even numbered years. 69. Simpson and Hog did not provide Defendant BOE any written request to take any action on the lists of central and executive committee members, however, Defendant BOE immediately scheduled a special meeting of the Board on December 26, 2009 to certify Hoag s and Simpson s sham committees pursuant to the requirement of R.C (Ex. J)

11 70. R.C only authorizes Defendant BOE to certify the lists of members when more than one lawful group has organized pursuant to the requirements of R.C R.C mandates that a committee can only organize within 6 to 15 days after the board of elections declares the results of a primary election held in even numbered years, and Simpson s and Hoag s groups have clearly not organized as required by this statute because the last primary election was held on March 4, Since Simpson s and Hoag s respective lists of central and executive committee members are not organized groups formed pursuant to the requirements of R.C , Defendant BOE cannot certify the lists and Defendant ORPSCC cannot determine the rightful organized group pursuant to the requirement of R.C Patrick Kriner and Lynn Olman are members of the Central Committee and Members of Defendant BOE. Kriner is also a member of the Executive Committee. 74. Kriner and Olman refused to step down from their positions at the BOE when the new party chairman, Jon Stainbrook was elected by a majority vote of the Central Committee at a properly held organizational meeting. 75. Kriner and Olman were advised by Chairman Stainbrook that they would not be recommended to the BOE for another term after they way they used the BOE office to campaign against new central committee members Stainbrook recruited. 76. Kriner and Olman are understandably upset about the prospect of losing their health insurance benefits and PERS retirement benefits and therefore have conspired with others to frustrate Stainbrook's governance of the party going so far as to use their positions at the BOE for personal gain by attempting to exert control over and cover up the fraudulent filings of Hoag, Simpson, Lowe, and Seles.

12 77. Kriner is involved in litigation with the LCRP for violation of the Ohio Open Meeting laws. In that action (Case No. CI Lucas County Common Pleas Court), it is alleged that the LCRP recently discovered documents which indicate that Kriner was elected to the BOE at a meeting which he participated in and which violated the Ohio Open Meeting Act and thus his appointment to the BOE is void ab initio. 78. He knows his time on the BOE is coming to an end and has now is using his political position for personal gain by now attempting to exert control over the fraudulent filings of Hoag, Simpson, Lowe, and Seles, so he can somehow prevent Stainbrook for keeping control of the LCRP Executive Committee, and as such, the recommendation for Olman s BOE Board seat. 79. Upon information and belief Olman and Kriner recruited people to go to the December 21, 2009 meeting so as to disrupt the LCRP business. 80. After Hoag and Simpson filed the fraudulent documents with the BOE, Olman and Kriner, using their positions at the BOE, took immediate action to certify these sham documents in an attempt to preserve their board positions. 81. Olman and Kriner issued the notice of a BOE meeting (Exhibit J) scheduled for Saturday December 26, 2009 where they would certify the fraudulent filings to the state central committee and ask the state central committee to resolve the alleged dispute between the factions. 82. They did so knowing that the BOE had no legal authority to intervene in the meeting. 83. Counsel for the LCRP immediately sent a letter to the BOE (Exhibit K) informing them of their illegal actions. 84. In less than 6 hours after receiving the letter, the BOE issued a Notice that the meeting set for Saturday was cancelled with no explanation.

13 85. At this point in time, Hoag, Simpson, Kriner, Olman and the rest of the BOE knew that the BOE's authority to refer any dispute to the state central committee under R.C only applied to "organized groups" arising from "organizational meetings" and that there was no valid meeting or legitimate filings made. 86. They are further aware that any organizational meeting can only occur with valid notice and be called to order by the retiring chairperson. 87. When questioned about the reason for the board meeting, the BOE, Simpson, Hoag, and others are purposefully misrepresenting the law so their actions give the appearance of being lawful. 88. Hoag and Simpson did not submit any request to the BOE to initiate action on its part. 89. Instead Kriner and Olman initiated the BOE response. 90. Upon information and belief, the BOE sent notice for a special meeting to certify Simpson s and Hoag s documents pursuant to R.C within a half an hour after they filed them. 91. The county prosecutor declared that the executive committee lists and central committee lists filed by Simpson and Hoag were not proper and Defendant BOE could not hold a meeting to certify them in accordance with since they were not filed and signed by the lawful Secretary of each committee as required by R.C (Ex. L) 92. The prosecutor did not provide an opinion on neither the legitimacy of the December 21, 2009 central committee meeting or a proper interpretation of the requirements of R.C , and only provided the determination as to the law requiring that the lists of central committee and executive members be signed by the Secretary of the committee.

14 93. The Simpson-Hoag faction would like for Defendant BOE to unlawfully certify their sham filing and pass it to Defendant ORPSCC. Members of the Simpson-Hoag faction have publicly stated that they believe the ORPSCC will determine them to be the rightful organized committee, because Hoag is the Treasurer for the Ohio Republican Party and members of the their faction include 4 of the 66 members comprising the ORPSCC including Paul Hoag, Jonathan Binkley, Joanne Wack, and Diana Dee Talmage. 94. Hoag and Simpson, implicitly acknowledging the fraudulent nature of their filings to the BOE, and to create further confusion by calling and holding another illegitimate meeting on January 7, Hoag and Simpson know that Ohio law requires that when an "organized" group claims to take over a party that certain committee officers must be elected and documents must first be filed with the BOE by the secretary. 96. Since these lists of members were declared invalid, Simpson and Hoag held what they purported to be a special meeting of the LCRP Central and Executive Committees on January 7, Simpson and Hoag mailed a meeting notice to select members of the executive committee and central committee. (Ex. M). 98. Simpson and Hoag are not authorized to notice such meetings pursuant to ORC and bylaws. 99. In addition to the lacking the authority to call the meeting, Simpson and Hoag failed to provide the required 5 days notice to the members of the LCRP Central Committee and the Executive Committee.

15 100. Simpson and Hoag fraudulently used the LCRP's P.O. Box mailing address without authorization to disguise their meeting notice to be that of a legitimate LCRP meeting At the January 7, 2010 meeting Simpson and Hoag claim to have elected temporary officers and appointed permanent members On January 11, 2010, Jan Lowe filed the forms prescribed by the Secretary of State to provide a list of Central Committee members with Defendant BOE and Lowe signed the forms to certify that the foregoing are the names and addresses of the members of the Republican County Central Committee chosen at the (the word "organizational " struck out) meeting held on the 07 day of January 2010 and who will serve a two year term." (Ex. N) 103. Jan Lowe did not file a list of Central Committee officers pursuant to the requirements of R.C with Defendant BOE on the forms prescribed by the Secretary of State Exhibit N shows that Lowe certified that the members will serve a two year term beginning January 7, 2010, which is clearly false, as the next primary election is May 4, 2010 and the current members will lose their positions By creating the forms using the term organizational committee the Secretary of State acknowledges that new lists of organized groups can only be filed after the organizational meeting and these organized committees shall be elected for a two year term, not a half a year like the Simpson-Hoag faction are trying to accomplish Lowe falsely represented herself as the Secretary of the LCRP Central Committee, because Mark Nowak is the lawful Secretary of the Central Committee who was first elected at the July 14, 2008 organizational meeting On January 11, 2010, Christine Seles filed a list of Executive Committee members on the forms prescribed by the Secretary of State with Defendant BOE. Seles signed the forms to

16 certify that the foregoing are the names and addresses of the members of the Republican County Executive Committee chosen at the organizational meeting held on the 07 day of January 2010 and who will serve a two year term." (Ex. O) 108. Seles did not file a list of Executive Committee officers pursuant to the requirements of R.C with Defendant BOE on the forms prescribed by the Secretary of State Seles falsely represented herself as the Secretary of the LCRP Executive Committee when she signed the member list on 1/7/10 with the intent to certify the sham list of Executive Committee members filed with Defendant BOE through her statement, I hereby certify that the foregoing are the names and addresses of the members of the Republican County Executive Committee chosen at the organizational meeting held on the 07 day of January 2010 and who will serve a two year term." 110. It was the intent of Hoag, Simpson, Seles, and Lowe that Defendant BOE certify these documents to Defendant ORPSCC in the hope that the minority group, the Simpson-Hoag faction, would be determined the rightful organized county central and executive committees pursuant to the requirements of R.C ; however, they are not an organized group pursuant to that statute The document filed with Defendant BOE by Lowe purporting to be the list of Central Committee Members is clearly lacking the names of 114 elected and appointed members of that body The document filed by Seles purporting to be the list of Executive Committee Members is clearly lacking the names of 38 elected and appointed members of that body Defendant BOE has scheduled a meeting for 8:30 am on Tuesday January 12, 2010 to review and certify the documents submitted by Hoag, Simpson, Seles and Lowe. (Ex. P)

17 114. The LCRP attorney submitted a letter on January 11, 2010 to object to Defendant BOE s certification of Lowe s and Seles lists of members for similar reasons made in the December 24, 2009 objection letter. (Ex. Q) 115. Attached as Exhibit R is Plaintiff s declaration incorporated herein by reference.. V. COUNT I DECLARATORY JUDGMENT 116. Plaintiff re-alleges and incorporates herein by reference all proceeding paragraphs hereinabove together with the referenced exhibits Plaintiff and Defendants disagree as to the applicability of R.C Plaintiff contends that R.C applies only to groups that have been duly organized under R.C R.C requires: That a meeting shall be held not earlier than six nor later than fifteen days following the declaration of the results by the board of elections of the election of members of county central committees in that county Notice of any meeting held pursuant to this section, giving the place and time, shall be sent to each member-elect by the retiring secretary of the committee by mail and a copy of the notice shall be posted in the office of the secretary of state or board of elections, as the case may be, at least five days prior to any such meeting The meeting shall be called to order by the retiring chairman or secretary or if there is no such officer, or if such officer is absent, then by a member of such committee designated by the secretary of state in the case of the state committees, and by a member of the board of elections of the same political party, designated by the board, in the case of county committees.

18 122. A temporary chairman and secretary shall be chosen and the committee shall proceed to organize by the election of a chairman, vice-chairman, treasurer, secretary, and such other officers as the rules provide The group indicated by documents that were filed by Simpson, Hoag, Lowe and Seles does not meet any of the requirements of an organized group The group indicated by documents that were filed by Simpson, Hoag, Lowe and Seles disenfranchises over 114 individuals from the Central Committee that were either duly elected or appointed. VII. COUNT II TEMPORARY RESTRAINING ORDER & PRELIMINARY INJUNCTION 125. Plaintiff re-alleges and incorporates herein by reference all proceeding paragraphs hereinabove together with the referenced exhibits Without intervention from this court Defendant BOE will improperly, and without legal authority, certify the fraudulent lists submitted by Simpson, Hoag, Lowe, and Seles to the Ohio Central committee Without intervention from this court Defendant ORPSCC will improperly, and without legal authority, make a determination as to the rightful organized committee based on Defendant BOE s unlawful certification of the fraudulent lists submitted by Simpson, Hoag, Lowe, and Seles Plaintiff has demanded that Defendant BOE not certify the list offered by Simpson, Hoag, Lowe and Seles and that Defendant ORPSCC not make a determination based on any list provided by Simpson, Hoag, Lowe, and Seles that has been certified by Defendant BOE Defendant BOE has refused to cancel the meeting scheduled for January 12, 2010 for the purpose of certifying the lists of committeemen proffered by Simpson, Hoag, Lowe and Seles.

19 130. Plaintiff has no adequate remedy at law If Defendant BOE is permitted to certify these lists, the harm done to Plaintiff is irreparable and immediate Plaintiff has suffered damages in the amount more than $25,000 by reason of the illegal act that underlie this action Judgment should issue against Defendant BOE that defendant be ordered and directed to not certify the documents submitted by Simpson, Hoag, Seles and Lowe and for damages in the amount above $25, and costs. WHEREFORE, plaintiff prays for a judgment which declares that R.C through.06 refer only to groups formed by organizational meetings; and Declaratory releif that Defendant BOE has no legal right "certify" the group proffered by Simpson-Hoag, Seles, and Lowe and send them to the Ohio State Republican Party Central Committee or otherwise become involved in this intra-party dispute; and Plaintiff prays for a declaratory judgment declaring the LRCP Central Committee & Executive Committee, as well as the officers proffered to the BOE by Stainbrook and Gallagher are the de facto and de jure list of the LRCP Central Committee & Executive Committee; and A Temporary Restraining Order and Preliminary Injunction restraining the BOE or State Central Committee from taking any actions on disputes which began from the fraudulent documents submitted by Hoag-Simpson to the BOE, or attempts to become involved with the resolution of intraparty disputes as to the legitimacy of committees outside of organizational meetings as that term is used by statute. attorneys fees, costs of this action and such other relief this court finds just. DATED: January 12, 2010 Respectfully Submitted,

20 Anthony J. DeGidio ( ) 712 Farrer St. Maumee, OH Tel : (419) Fax: tony@cyberlawyer.com COUNSEL OF RECORD FOR PLAINTIFF _ Scott A. Ciolek PE ( ) Ciolek LTD 520 Madison Ave. Suite 820 Toledo, Ohio Tel: (419) Fax: (866) scott@cw.law.pro COUNSEL FOR PLAINTIFF CERTIFICATE OF SERVICE I hereby certify that a copy of the foregoing Complaint was filed this 12th day of January Parties may access this filing throughout the Court's system. Notice of this filing will be sent to all parties via electronic or U.S. Mail. Anthony J. DeGidio,

21 VERIFICATION I, Meghan Gallagher, declare as follows: 1. I am the Chairman of the Lucas County Republican Party Central Committee. 2. I have personal knowledge of Lucas County Republican Party Executive Committee and Central Committee meetings and was present at the meeting held on December 21, I am aware of the events set out in the foregoing Complaint, and if called upon to testify I would competently testify as to the matters stated herein. 3. I verify under penalty of perjury under the laws of Ohio that the factual statements in this Complaint concerning the Lucas County Republican Party are true to the best of my knowledge information and belief. Executed on January 12, Meghan Gallagher Chairman of the Lucas County Republican Party Central Committee and Member of the Lucas County Republican Party Executive Committee

IN THE COURT OF COMMON PLEAS OF LUCAS COUNTY, OHIO

IN THE COURT OF COMMON PLEAS OF LUCAS COUNTY, OHIO IN THE COURT OF COMMON PLEAS OF LUCAS COUNTY, OHIO MEGHAN GALLAGHER Chairman, Lucas County Republican Party Central Committee 10.S. Superior Toledo, OH 43604 Case No. LUCAS COUNTY BOARD OF ELECTIONS One

More information

IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO : : : : : : : : : : : : : : : : : : : : : : : : : : : :

IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO : : : : : : : : : : : : : : : : : : : : : : : : : : : : David R. Langdon (0067046) Thomas W. Kidd, Jr. (0066359) Bradley M. Peppo (0083847) Trial Attorneys for Plaintiffs IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO LETOHIOVOTE.ORG 208 East State Street

More information

constituted, provided at least seven (7) days prior written notice of the full text proposed has been given in

constituted, provided at least seven (7) days prior written notice of the full text proposed has been given in GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS 1 1 1 1 0 1 Rule No. 1 Adoption and Amendment of Rules; Clarification These Rules, having been filed with the Secretary of State of Texas, together with the

More information

GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS

GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS 1 0 1 0 1 0 1 0 1 GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS Rule No. 1 Adoption and Amendment of Rules; Clarification These Rules, having been filed with the Secretary of State of Texas, together

More information

GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS

GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS 1 1 1 1 1 1 1 1 0 1 0 1 0 1 GENERAL RULES FOR ALL CONVENTIONS AND MEETINGS Rule No. 1 Adoption and Amendment of Rules; Clarification These Rules, having been filed with the Secretary of State of Texas,

More information

NEZ PERCE COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS (Revised December 29, 2011)

NEZ PERCE COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS (Revised December 29, 2011) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 NEZ PERCE COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS (Revised December 29,

More information

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

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO EASTERN DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO EASTERN DIVISION STATE ex rel. SKAGGS, et al. v. Relators, JENNIFER L. BRUNNER SECRETARY OF STATE OF OHIO, et al., Respondents. Case

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

Civil Action: County of Burlington, and State of New Jersey, and Plaintiff Pro Se Frederick John LaVergne, residing at

Civil Action: County of Burlington, and State of New Jersey, and Plaintiff Pro Se Frederick John LaVergne, residing at Edward Forchion 1020 Hanover Boulevard Browns Mills, New Jersey 08015 Telephone: (818) 450-7597 Plaintiff Pro Se Frederick John LaVergne 312 Walnut Street Delanco, New Jersey 08075 Telephone: (856) 313-7003

More information

IN THE SUPREME COURT OF OHIO

IN THE SUPREME COURT OF OHIO tl, IN THE SUPREME COURT OF OHIO STATE OF OHIO ex rel., Origina-l Action in Procedendo Relator, vs. JUDGE TIMOTHY S. HORTON, Franklin County Court of Common Pleas, Civil Division 345 South High Street,

More information

IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO

IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO LIBERTARIAN PARTY OF OHIO, ) CASE NO.: 2586 Tiller Lane, Suite 2K ) Columbus, Ohio 43231-2265 ) ) JUDGE: Plaintiff, ) C O M P L A I N T ) (Claim of Unconstitutionality

More information

Adams, in her Official capacity as Chairman of the Moore BOE, Carolyn M. McDermott, in her Official capacity as Secretary of the Moore BOE; William R.

Adams, in her Official capacity as Chairman of the Moore BOE, Carolyn M. McDermott, in her Official capacity as Secretary of the Moore BOE; William R. Case 1:16-cv-01274-LCB-JLW Document 63 Filed 01/26/17 Page 1 of 28 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Civil Action No. 1:16-cv-1274-LCB-JLW NORTH CAROLINA STATE

More information

CONSTITUTION OF THE LUCAS COUNTY DEMOCRATIC PARTY

CONSTITUTION OF THE LUCAS COUNTY DEMOCRATIC PARTY CONSTITUTION OF THE LUCAS COUNTY DEMOCRATIC PARTY We, the Lucas County Democratic Party, unified in the common purpose, hereby rededicate ourselves to the principles which have historically sustained our

More information

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO CONSTITUTION OF THE REPUBLICAN PARTY OF CLERMONT COUNTY, OHIO Adopted: March 16, 1988 Effective: May 3, 1988 Modified: October 18, 1995 Effective: November 30, 1995 Modified: May 18, 2005 Effective: January

More information

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS THE ELGIN TOWNSHIP DEMOCRATS BYLAWS I. NAME AND PURPOSE The Elgin Township Democrats is an organization formed to advance democratic principles and ideals in the precincts of Elgin Township, Kane County,

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 1 1 1 1 Stuart M. Flashman (SBN 1) Ocean View Dr. Oakland, CA -1 Telephone/Fax: () - e-mail: stu@stuflash.com Attorney for Petitioner and Plaintiff Transportation Solutions Defense and Education Fund IN

More information

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF. Now comes Plaintiff, the Rhode Island Affiliate, American Civil Liberties Union

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF. Now comes Plaintiff, the Rhode Island Affiliate, American Civil Liberties Union STATE OF RHODE ISLAND PROVIDENCE, SC SUPERIOR COURT RHODE ISLAND AFFILIATE, AMERICAN CIVIL LIBERTIES UNION Plaintiff, v. RHODE ISLAND BOARD OF ELECTIONS, JOHN A. DALUZ, in his capacity as Chairman of the

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 1 1 1 1 1 1 Bylaws of the Illinois Republican Party Adopted August 1, 1 Amended October, Amended April, Amended August 1, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended

More information

Case: 4:15-cv BYP Doc #: 1 Filed: 03/11/15 1 of 18. PageID #: 1

Case: 4:15-cv BYP Doc #: 1 Filed: 03/11/15 1 of 18. PageID #: 1 Case: 4:15-cv-00476-BYP Doc #: 1 Filed: 03/11/15 1 of 18. PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION TERESE MOHN, ) on behalf of herself and all

More information

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010 BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY ADOPTED AT THE LINCOLN COUNTY REPUBLICAN PARTY CONVENTION KEMMERER, WYOMING MARCH 13, 2010 BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY TABLE OF CONTENTS

More information

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County

More information

Case: 1:12-cv SJD Doc #: 54 Filed: 02/21/13 Page: 1 of 9 PAGEID #: 652

Case: 1:12-cv SJD Doc #: 54 Filed: 02/21/13 Page: 1 of 9 PAGEID #: 652 Case 112-cv-00797-SJD Doc # 54 Filed 02/21/13 Page 1 of 9 PAGEID # 652 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO WESTERN DIVISION Fair Elections Ohio, et al., Plaintiffs, Jon

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

Bylaws Of The Illinois Republican Party

Bylaws Of The Illinois Republican Party Bylaws Of The Illinois Republican Party Adopted August 14, 1991 Amended October 8, 1993 Amended April 22, 1994 Amended August 18, 1999 Amended December 10, 1999 Amended February 19, 2002 Amended April

More information

IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION WAKE COUNTY 14 CVS 13934

IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION WAKE COUNTY 14 CVS 13934 NORTH CAROLINA IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION WAKE COUNTY 14 CVS 13934 TOWN OF BOONE, ) Plaintiff, ) ) VERIFIED v. ) ANSWER TO COMPLAINT ) AND AFFIRMATIVE DEFENSES THE STATE OF

More information

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, 2014 TABLE OF CONTENTS: Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,

More information

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE CONTINUING BYLAWS OF THE YAVAPAI COUNTY REPUBLICAN COMMITTEE APPROVED AND ADOPTED January 11, 2014 Page 1 Table of Contents 1 NAME AND PURPOSE... 5 2 AUTHORITY AND MEMBERSHIP... 5 2.1 Authority... 5 2.2

More information

Case: 1:08-cv DCN Doc #: 7 Filed: 10/29/08 1 of 18. PageID #: 117

Case: 1:08-cv DCN Doc #: 7 Filed: 10/29/08 1 of 18. PageID #: 117 Case 108-cv-02546-DCN Doc # 7 Filed 10/29/08 1 of 18. PageID # 117 IN THE UNITED STATES DISTRICT COURT NORTHERN DISRICT OF OHIO EASTERN DIVISION Derek Hamilton Xavier Brock David Lee Sweazy Chevin Joseph

More information

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION MP ANTENNA, LTD. ) CASE NO. 7887 Bliss Parkway ) North Ridgeville, Ohio 44039 ) ) JUDGE Plaintiff, ) ) vs. ) ) ARCHITRON

More information

How to Fill a Vacancy

How to Fill a Vacancy How to Fill a Vacancy Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 9009-00 (805) 654-664 venturavote.org Revised 0//7 Contents

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION Case: 2:13-cv-00953-MHW-TPK Doc #: 3 Filed: 09/26/13 Page: 1 of 11 PAGEID #: 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION LIBERTARIAN PARTY OF OHIO, et al. Plaintiffs, Case

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

Case 1:17-cv SS Document 1 Filed 12/20/17 Page 1 of 14 UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION

Case 1:17-cv SS Document 1 Filed 12/20/17 Page 1 of 14 UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION Case 1:17-cv-01186-SS Document 1 Filed 12/20/17 Page 1 of 14 UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION TEXAS DEMOCRATIC PARTY and GILBERTO HINOJOSA, in his capacity

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division : : : : : : : : : : : : : : : VERIFIED COMPLAINT

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division : : : : : : : : : : : : : : : VERIFIED COMPLAINT IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division LIBERTARIAN PARTY OF VIRGINIA and DARRYL BONNER, Plaintiffs, v. CHARLES JUDD, KIMBERLY BOWERS, and DON PALMER,

More information

IN THE COURT OF COMMON PLEAS LUCAS COUNTY, OHIO

IN THE COURT OF COMMON PLEAS LUCAS COUNTY, OHIO IN THE COURT OF COMMON PLEAS LUCAS COUNTY, OHIO THE STATE OF OHIO, EX REL. OHIO : ATTORNEY GENERAL MIKE DEWINE : 30 East Broad Street, 17 th floor : Case No. Columbus, Ohio 43215, : : LUCAS COUNTY PROSECUTOR

More information

Education Opportunity Responsibility

Education Opportunity Responsibility Education Opportunity Responsibility PO Box 1914 Topeka, KS 66601-1914 Revised on August 19, 2016 Kansas Democratic Party (785) 234-0425 Phone (785) 234-8420 Fax http://www.ksdp.org 1 ARTICLE I. PARTY

More information

TRIBAL COURT OF THE PASKENTA BAND OF NOMLAKI INDIANS

TRIBAL COURT OF THE PASKENTA BAND OF NOMLAKI INDIANS 0 Robert A. Rosette (CA No. ) David M. Osterfeld (AZ No. 0) ROSETTE, LLP W. Chandler Blvd., Suite Chandler, AZ Telephone: (0) -0 Facsimile: (0) - rosette@rosettelaw.com dosterfeld@rosettelaw.com Attorneys

More information

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO. 652945/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X

More information

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY 1. MEMBERSHIP: The Republican Party of Laramie County, Wyoming, shall be composed

More information

BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted. Article I Name. Article II Purpose. Article III Central Committee

BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted. Article I Name. Article II Purpose. Article III Central Committee BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted Article I Name The name of the organization is the Snohomish County Republican Central Committee, hereafter referred to as the Central

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

Constitution and Bylaws of the Somerset County Democratic Committee Adopted: June 15, 2010

Constitution and Bylaws of the Somerset County Democratic Committee Adopted: June 15, 2010 Section 1. CONSTITUTION AND BYLAWS OF THE SOMERSET COUNTY DEMOCRATIC COMMITTEE Definitions County committee shall mean the total of those individuals, one male and one female from each unit of representation

More information

IN THE CIRCUIT COURT OF ST. LOUIS CITY STATE OF MISSOURI

IN THE CIRCUIT COURT OF ST. LOUIS CITY STATE OF MISSOURI IN THE CIRCUIT COURT OF ST. LOUIS CITY STATE OF MISSOURI STATE OF MISSOURI, ex rel. ) JEREMIAH W. (JAY) NIXON ) Attorney General, ) ) Plaintiff, ) ) Case No: vs. ) ) Division: INTERNET DONATIONS, INC.,

More information

Notice of Petition; and, Verified Petition For Warrant Of Removal

Notice of Petition; and, Verified Petition For Warrant Of Removal IN THE UNITED STATES DISTRICT COURT FOR THE XXXXXXXX DISTRICT OF XXXXXXX XXXXXXXX DIVISION Firstname X. LASTNAME, In a petition for removal from the Circuit Petitioner (Xxxxxxx below, Court of Xxxxxxx

More information

Case: 1:10-cv SJD Doc #: 1 Filed: 11/21/10 Page: 1 of 16 PAGEID #: 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION

Case: 1:10-cv SJD Doc #: 1 Filed: 11/21/10 Page: 1 of 16 PAGEID #: 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION Case 110-cv-00820-SJD Doc # 1 Filed 11/21/10 Page 1 of 16 PAGEID # 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION TRACIE HUNTER Committee to Elect Tracie M. Hunter for Judge

More information

Sequoia Park Associates, a California limited partnership, Petitioner and Plaintiff,

Sequoia Park Associates, a California limited partnership, Petitioner and Plaintiff, 1 1 1 STEVEN M. WOODSIDE # County Counsel SUE GALLAGHER, #1 Deputy County Counsel DEBBIE F. LATHAM #01 Deputy County Counsel County of Sonoma Administration Drive, Room Santa Rosa, California 0- Telephone:

More information

Case: 2:13-cv MHW-TPK Doc #: 42 Filed: 12/23/13 Page: 1 of 19 PAGEID #: 781

Case: 2:13-cv MHW-TPK Doc #: 42 Filed: 12/23/13 Page: 1 of 19 PAGEID #: 781 Case: 2:13-cv-00953-MHW-TPK Doc #: 42 Filed: 12/23/13 Page: 1 of 19 PAGEID #: 781 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION LIBERTARIAN PARTY OF OHIO, et al., ) ) ) Plaintiffs,

More information

Case 3:04-cv JGC Document 12-2 Filed 12/29/2004 Page 1 of 19 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO

Case 3:04-cv JGC Document 12-2 Filed 12/29/2004 Page 1 of 19 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO Case 3:04-cv-07724-JGC Document 12-2 Filed 12/29/2004 Page 1 of 19 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO STATE EX. REL DAVID YOST, ET AL., Plaintiffs, Civil Action No. C2-04-1139

More information

Case 1:08-cv SSB-TSB Document 1 Filed 06/06/2008 Page 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION

Case 1:08-cv SSB-TSB Document 1 Filed 06/06/2008 Page 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION Case 1:08-cv-00391-SSB-TSB Document 1 Filed 06/06/2008 Page 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO EASTERN DIVISION LIBERTARIAN PARTY OF OHIO, KEVIN KNEDLER, BOB BARR, WAYNE A. ROOT,

More information

September 10, 2007 TO: BOARDS OF ELECTIONS Members, Directors & Deputy Directors RE: Referendum Petition of Sub. S.B. No.

September 10, 2007 TO: BOARDS OF ELECTIONS Members, Directors & Deputy Directors RE: Referendum Petition of Sub. S.B. No. JENNIFER BRUNNER OHIO SECRETARY OF STATE 180 East Broad Street, 15th ;floor Columbus, Ohio 43215-3726 USA TeL: 1 614-466-2655 Fax: 1 614 644-0649 v-jww,sos.state,oh.us www.sos.state.oh.us DIRECTIVE 2007-14

More information

Lucas County Agricultural Society. The By-Laws of the Lucas County Agricultural Society Adopted September 2014

Lucas County Agricultural Society. The By-Laws of the Lucas County Agricultural Society Adopted September 2014 Lucas County Agricultural Society The By-Laws of the Lucas County Agricultural Society Adopted September 2014 2014 The BY-LAWS of the Lucas County Agricultural Society Article No. 1 MEETINGS The Board

More information

Case: 3:17-cv GFVT Doc #: 1 Filed: 11/14/17 Page: 1 of 15 - Page ID#: 1

Case: 3:17-cv GFVT Doc #: 1 Filed: 11/14/17 Page: 1 of 15 - Page ID#: 1 Case: 3:17-cv-00094-GFVT Doc #: 1 Filed: 11/14/17 Page: 1 of 15 - Page ID#: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY CENTRAL DIVISION FRANKFORT JUDICIAL WATCH, INC., on behalf : of itself

More information

IN THE DISTRICT COURT IN AND FOR OKLAHOMA COUNTY STATE OF OKLAHOMA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE DISTRICT COURT IN AND FOR OKLAHOMA COUNTY STATE OF OKLAHOMA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) IN THE DISTRICT COURT IN AND FOR OKLAHOMA COUNTY STATE OF OKLAHOMA LORA JOYCE DAVIS and WANDA STAPLETON, as residents and taxpayers of the State of Oklahoma, v. Plaintiffs, (1 W.A. DREW EDMONDSON, in his

More information

Connecticut Republican. State Central Committee. Rules and Bylaws

Connecticut Republican. State Central Committee. Rules and Bylaws Connecticut Republican State Central Committee Rules and Bylaws Index Page Article I: State Central Committee 2 Article II: Town Committee 14 Article III: State Conventions 21 Article IV: District Conventions

More information

NORTH CAROLINA REPUBLICAN PARTY 13 TH CONGRESSIONAL DISTRICT PLAN OF ORGANIZATION

NORTH CAROLINA REPUBLICAN PARTY 13 TH CONGRESSIONAL DISTRICT PLAN OF ORGANIZATION PREAMBLE NORTH CAROLINA REPUBLICAN PARTY 13 TH CONGRESSIONAL DISTRICT PLAN OF ORGANIZATION www.ncgop13.com We, the members of the Republican Party of the North Carolina Thirteenth Congressional District,

More information

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION I ELECTRONICALLY FILED

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION I ELECTRONICALLY FILED COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION I ELECTRONICALLY FILED CIVIL ACTION NO. 16-CI-00656 ALLISON BALL, in her official capacity as Treasurer of the Commonwealth of Kentucky, INTERVENING

More information

harmed, and continue to be harmed. Unless and until Defendants are enjoined from acting

harmed, and continue to be harmed. Unless and until Defendants are enjoined from acting harmed, and continue to be harmed. Unless and until Defendants are enjoined from acting unlawfully and declaratory relief is issued, Plaintiffs will continue to be harmed.. Nothing in this Complaint should

More information

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO WESTERN DIVISION

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO WESTERN DIVISION UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO WESTERN DIVISION AUDREY J. SCHERING PLAINTIFF AND THE OHIO DEMOCRATIC PARTY INTERVENOR-PLAINTIFF v. J. KENNETH BLACKWELL. DEFENDANT Case No.

More information

The Bylaws of the Maricopa County Democratic Party

The Bylaws of the Maricopa County Democratic Party 2914 N Central Ave, Phoenix, AZ 85013 602-298-0503 MaricopaDems.org The Bylaws of the Maricopa County Democratic Party As Amended by The Maricopa County Democratic Party Committee July 11, 2015 MCDP Bylaws

More information

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY ARTICLE 1. NAME The name of this organization shall be the Hamilton County Republican Party, hereinafter referred to as the HCRP or the Party. ARTICLE 2.

More information

Supreme Court of Ohio Clerk of Court - Filed March 16, Case No IN THE SUPREME COURT OF OHIO 2015

Supreme Court of Ohio Clerk of Court - Filed March 16, Case No IN THE SUPREME COURT OF OHIO 2015 Supreme Court of Ohio Clerk of Court - Filed March 16, 2015 - Case No. 2015-0303 IN THE SUPREME COURT OF OHIO 2015 R. Lotus Justice: : Relator, : : Case No. 215-0303 vs. : : Franklin County Court of Common

More information

IN THE CIRCUIT COURT OF THE CITY OF RICHMOND COMPLAINT. COMES NOW, Plaintiff A. Donald McEachin, Senator of Virginia, by counsel, and for

IN THE CIRCUIT COURT OF THE CITY OF RICHMOND COMPLAINT. COMES NOW, Plaintiff A. Donald McEachin, Senator of Virginia, by counsel, and for V I R G I N I A: IN THE CIRCUIT COURT OF THE CITY OF RICHMOND ) ) A. DONALD McEACHIN, Senator of Virginia ) ) v. ) CASE NO. ) WILLIAM T. BOLLING, Lieutenant ) Governor of the Commonwealth of Virginia )

More information

REVISED COMPLAINT. Gen. Stat c to warn residents of the towns of Woodbury and Bethlehem concerning a

REVISED COMPLAINT. Gen. Stat c to warn residents of the towns of Woodbury and Bethlehem concerning a DOCKET # THOMAS ARRAS, SEAN MURPHY, GARY SUSLAVICH, KAREN S. MILLER, PETER T. MILLER STATE OF CONNECTICUT JUDICIAL DISTRICT OF WATERBURY V. REGIONAL SCHOOL DISTRICT #14, JODY IAN GOELER, SUPERINTENDENT

More information

Case: 1:10-cv SJD Doc #: 1 Filed: 09/01/10 Page: 1 of 21 PAGEID #: 1

Case: 1:10-cv SJD Doc #: 1 Filed: 09/01/10 Page: 1 of 21 PAGEID #: 1 Case 110-cv-00596-SJD Doc # 1 Filed 09/01/10 Page 1 of 21 PAGEID # 1 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION RALPH VANZANT 6947 Mountain View Drive Hillsboro, Ohio

More information

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE THE MEMBERS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE, PURSUANT TO THE PROVISIONS OF THE NEW JERSEY STATUTES, TITLE 19, DO HEREBY

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

DAVID GENTRY, JAMES PARKER, MARK MID LAM, JAMES BASS, and CALGUNS SHOOTING SPORTS ASSOCIATION,

DAVID GENTRY, JAMES PARKER, MARK MID LAM, JAMES BASS, and CALGUNS SHOOTING SPORTS ASSOCIATION, 1 KAMALA D. HARRIS Attorney General of California 2 STEP AN A. HA YT A Y AN Supervising Deputy Attorney General 3 ANTHONY R. HAKL, State Bar No. 197335 Deputy Attorney General 4 1300 I Street, Suite 125

More information

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

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

More information

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

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO EASTERN DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO EASTERN DIVISION REPUBLICAN PARTY OF OHIO : OF OHIO, et al., : : Plaintiffs, : : Case No. 2:08-cv--00913 v. : : JENNIFER BRUNNER :

More information

IN THE SUPREME COURT OF THE CHEROKEE NATION PETITION CHALLENGING ELECTION AND APPLICATION FOR INJUNCTIVE RELIEF AND WRIT OF MANDAMUS

IN THE SUPREME COURT OF THE CHEROKEE NATION PETITION CHALLENGING ELECTION AND APPLICATION FOR INJUNCTIVE RELIEF AND WRIT OF MANDAMUS IN THE SUPREME COURT OF THE CHEROKEE NATION IN THE MATTER OF THE 2011 ) GENERAL ELECTION ) Case No. 2011 05 ) PETITION CHALLENGING ELECTION AND APPLICATION FOR INJUNCTIVE RELIEF AND WRIT OF MANDAMUS Statutory

More information

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA BATON ROUGE DIVISION

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA BATON ROUGE DIVISION UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA BATON ROUGE DIVISION TERRANCE PATRICK ESFELLER ) Civil Action Number Plaintiff, ) vs. ) ) SEAN O KEEFE ) in his official capacity as the Chancellor

More information

Title 21-A: ELECTIONS

Title 21-A: ELECTIONS Title 21-A: ELECTIONS Chapter 5: NOMINATIONS Table of Contents Subchapter 1. BY POLITICAL PARTIES... 5 Article 1. PARTY QUALIFICATION... 5 Section 301. QUALIFIED PARTIES... 5 Section 302. FORMATION OF

More information

REPUBLICAN PARTY OF BEXAR COUNTY EXECUTIVE COMMITTEE BYLAWS

REPUBLICAN PARTY OF BEXAR COUNTY EXECUTIVE COMMITTEE BYLAWS REPUBLICAN PARTY OF BEXAR COUNTY EXECUTIVE COMMITTEE BYLAWS Article I: NAME The name of this organization shall be the Republican Party of Bexar County Executive Committee (herein known as the Executive

More information

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, OFFICE OF THE ATTORNEY GENERAL, CASE NO. v. Plaintiff,

More information

BY LAWS OF MARTIN COUNTY REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I OFFICES

BY LAWS OF MARTIN COUNTY REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I OFFICES BY LAWS OF MARTIN COUNTY REPUBLICAN EXECUTIVE COMMITTEE ARTICLE I OFFICES The principal office of the Martin County Republican Executive Committee (hereinafter the "Executive Committee") in the State of

More information

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS . ELECTIONS ARTICLE I GENERAL PROVISIONS CHAPTER 1. DEFINITIONS AND CONSTRUCTION... 8-1-1 Sec. 8-1101. Definitions.... 8-1-1 Sec. 8-1102. Construction.... 8-1-2 CHAPTER 2. MISCELLANEOUS... 8-1-2 Sec. 8-1201.

More information

CONNECTICUT DEMOCRATIC STATE PARTY RULES

CONNECTICUT DEMOCRATIC STATE PARTY RULES CONNECTICUT DEMOCRATIC STATE PARTY RULES Connecticut Democratic State Central Committee 30 Arbor Street, Suite 103 404 Hartford, CT 06106 (860) 560-1775 (860) 387-0147 (Fax) www.ctdems.org PREAMBLE 1.

More information

UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA

UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA NATIONAL ASSOCIATION OF ) MANUFACTURERS ) 1331 Pennsylvania Ave., Suite 600 ) Washington, D.C. 20004-1790 ) ) and ) ) COALITION FOR A DEMOCRATIC ) WORKPLACE

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

CONSTITUTION ARTICLE II. Name and Objective

CONSTITUTION ARTICLE II. Name and Objective Page 1 of 6 CONSTITUTION The Members of the Somerset County Republican Committee, in the State of New Jersey, pursuant to the provisions of an Act of the New Jersey Legislature, entitled, An Act to Regulate

More information

Case 1:10-cv FJS Document 24 Filed 11/18/11 Page 1 of 4 UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA

Case 1:10-cv FJS Document 24 Filed 11/18/11 Page 1 of 4 UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA Case 1:10-cv-01962-FJS Document 24 Filed 11/18/11 Page 1 of 4 UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA EARLE A. PARTINGTON Plaintiff, Civil Action No.: 10-1962-FJS v. VICE ADMIRAL JAMES W. HOUCK,

More information

VERIFIED COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

VERIFIED COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF DISTRICT COURT, GRAND COUNTY, COLORADO P.O. Box 192, 307 Moffat Ave., Hot Sulphur Springs, CO 80451 Plaintiff: TOWN OF WINTER PARK, a Colorado home rule municipal corporation; v. Defendants: CORNERSTONE

More information

Foreword. These by-laws were adopted on. The members of the Bylaws Committee are:

Foreword. These by-laws were adopted on. The members of the Bylaws Committee are: Foreword The following Bylaws of the Bedford County Republican Committee of the Commonwealth of Pennsylvania are the result of many hours of dedicated hard work by the members of the Bylaws Committee.

More information

Kansas Republican Party Constitution

Kansas Republican Party Constitution Kansas Republican Party Constitution As Amended February 28, 2012 ARTICLE I: NAME The name of this organization shall be the Kansas Republican Party. ARTICLE II: PURPOSE The purpose of the Kansas Republican

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO

IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO STATE OF OHIO, ex rel. ATTORNEY GENERAL CASE NO. MICHAEL DEWINE 30 East Broad St., 14 th Floor JUDGE Columbus, Ohio 43215 Plaintiff, v. EB RETAIL, LLC

More information

Bylaws of the Idaho Democratic Party

Bylaws of the Idaho Democratic Party Bylaws of the Idaho Democratic Party idahodems.org/about/bylaws/ These bylaws were submitted from the Idaho Democratic Party Rules and Bylaws Committee and approved by the Idaho Democratic Party State

More information

RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE

RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE This revision contains all changes approved as of March 2, 2016 RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE To further the rights of its members to freely associate to achieve the goals of

More information

OHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215

OHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215 OHIO DEMOCRATIC PARTY Constitution and By-Laws 2016 David Pepper, Chair Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215 (614) 221-6563 Phone (614) 221-0721 Fax The Ohio Democratic Party Principles

More information

IN THE SUPREME COURT OF OHIO

IN THE SUPREME COURT OF OHIO 00900 ^k%e IN THE SUPREME COURT OF OHIO NICHOLAS J. KINSTLE ) CASE NO: 13-0735 Relator, VS. ORIGINAL ACTION IN MADAMUS JUERGEN A. WALDICK Prosecuting Attorney ) MOTION TO DISMISS and ) MANDAMUS PETITION

More information

The Northeast Ohio Coalition for the Homeless, et al. v. Brunner, Jennifer, etc.

The Northeast Ohio Coalition for the Homeless, et al. v. Brunner, Jennifer, etc. 1 IN THE UNITED STATES DISTRICT COURT 2 FOR THE SOUTHERN DISTRICT OF OHIO 3 THE NORTHEAST OHIO ) 4 COALITION FOR THE ) HOMELESS, ET AL., ) 5 ) Plaintiffs, ) 6 ) vs. ) Case No. C2-06-896 7 ) JENNIFER BRUNNER,

More information

Plan of Organization Goochland County Republican Committee

Plan of Organization Goochland County Republican Committee ARTICLE I NAME Plan of Organization Goochland County Republican Committee The name of this organization shall be "Goochland County Republican Committee", hereinafter referred to as "County Committee" or

More information

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION, AKRON

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION, AKRON - - 0 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION, AKRON Pain Management Technologies, Inc., ) 0 Home Ave., Bldg. A ) Case No. Akron, Ohio 0, ) ) Judge Plaintiff,

More information

No. D-1-GN

No. D-1-GN No. D-1-GN-10-001924 TEXAS DEMOCRATIC PARTY; BOYD L. RICHIE, IN HIS CAPACITY AS CHAIRMAN OF THE TEXAS DEMOCRATIC PARTY; AND JOHN WARREN, IN HIS CAPACITY AS DEMOCRATIC NOMINEE FOR DALLAS COUNTY CLERK, vs.

More information

Indiana Federation of Young Republicans BY - LAWS May 18th, 2013

Indiana Federation of Young Republicans BY - LAWS May 18th, 2013 Indiana Federation of Young Republicans BY - LAWS May 18th, 2013 ARTICLE I CHARTERING GROUPS OF YOUNG REPUBLICANS Section I. Upon the application of at least ten Young Republicans a Chapter charter may

More information

CONTINUING BYLAWS OF THE ARIZONA REPUBLICAN PARTY. Article I DURATION AND METHOD OF AMENDMENT. Article II MEMBERSHIP. A. Duration of Bylaws

CONTINUING BYLAWS OF THE ARIZONA REPUBLICAN PARTY. Article I DURATION AND METHOD OF AMENDMENT. Article II MEMBERSHIP. A. Duration of Bylaws CONTINUING BYLAWS OF THE ARIZONA REPUBLICAN PARTY The object of the shall be to conduct the activities of the Republican Party of Arizona, to promote Republican principles and policies, and to support

More information

BEFORE THE BOARD OF ELECTIONS LUCAS COUNTY, OHIO

BEFORE THE BOARD OF ELECTIONS LUCAS COUNTY, OHIO BEFORE THE BOARD OF ELECTIONS LUCAS COUNTY, OHIO IN RE: REQUEST TO SET DATE / FOR RECALL ELECTION OF / MAYOR CARLETON S. FINKBEINER / / / / Scott A. Ciolek (0082779) / CIOLEK & WICKLUND / 520 Madison Avenue,

More information