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

Size: px
Start display at page:

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

Transcription

1 To: From: Re: Members of the Local 851 Executive Board Members of the Independent Review Board Proposed Charges Against Local 851 Member Thomas Calabrese Date: May 4, 2005 I. RECOMMENDATION The Independent Review Board ("IRB") refers the below report to the Local 851 Executive Board and recommends that charges be filed against Local 851 member Thomas Calabrese ("Calabrese") for his failure to cooperate with the IRB by failing to appear for his scheduled IRB sworn examination on March 9, By his action, it appears that, while an IBT member, Calabrese violated Article II, Section 2(a) and Article XIX, Sections 7(b)(1) and (2) and Section 14 (i) of the IBT Constitution by obstructing, interfering and unreasonably failing to cooperate with the duties of the IRB as set forth in Paragraph G of the March 14, 1989 Consent Order in United States v. International Brotherhood of Teamsters, 88 Civ (S.D.N.Y.) ("Consent Order"). The Local 295 Corruption Officer assisted the Chief Investigator in the investigation of this matter. 1

2 II. JURISDICTION Pursuant to Article XIX, Section 14(c) of the IBT Constitution, this disciplinary matter is within the original jurisdiction of the Local 851 Executive Board. Paragraph G(e) of the Consent Order and Paragraph 1(6) of the court-approved Rules and Procedures for Operation of the IRB ("IRB Rules") require that within ninety days of the IRB's referral of a matter to an IBT entity, that entity must file with the IRB written findings setting forth the specific action taken and the reasons for such action. Pursuant to Paragraph 1(9) of the IRB Rules, not meeting this deadline may constitute a failure to cooperate with the IRB. III. INVESTIGATIVE FINDINGS A. Introduction The IRB was investigating allegations whether Calabrese, a Local 851 member and a DHL employee, had brought reproach upon the union and had any contact with members and associates of organized crime. On February 3, 2005, Calabrese was arrested along with 19 other individuals and charged by the Suffolk County District Attorney's Office for promoting gambling. (Ex. 1) The Local 295 Corruption Officer, appointed pursuant to the 2

3 settlement of the federal civil RICO action the United States brought against Local 295, referred this allegation to the IRB. A former Local 295 officer and a Local 295 member had also been charged in the indictment. (Ex. 1) B. Local 851 Local 851, located in Valley Stream, New York, represents clerical and office workers involved in the air freight business. (Ex. 2) This local has approximately 690 members. (Ex. 2) This Local has a long history of being dominated and influenced by organized crime. On March 20, 1990, the United States filed a civil RICO complaint in the Eastern District of New York against Local 851 and other entities alleging that Local 851 was dominated by organized crime. United States v. Local 295, et al. 90 Civ. 970 (E.D.N.Y.) An amended complaint was filed on April 25, (Ex. 3) On January 27, 1994, the IBT imposed a trusteeship upon Local 851. (Ex. 4) On October 17, 1994, a court-approved Consent Order was entered into between the United States and Local 851 and the IBT, which had placed Local 851 in trusteeship. (Ex. 5) This Consent Order provided for an independent supervisor to monitor the affairs of Local 851 and rid the Local of organized crime influence. (Ex. 5) 3

4 C. Thomas Calabrese Calabrese, date of birth November 23, 1961, has been a member of Local 851 since November 1, (Ex. 6) He has been employed as a DHL employee since (Ex. 6) Local 851 records show Calabrese's dues were paid through April 1, (Ex. 6) D. Evidence On February 3, 2005, the Suffolk County District Attorney's Office charged Calabrese in a felony criminal complaint with promoting gambling in the first degree. (Ex. 1; Ex. 7) 1 On February 14, 2005, a notice of sworn examination was sent to Calabrese's address by U.S. Express mail, scheduling his sworn examination for March 1, (Ex. 8) At this examination, the Chief Investigator's Office planned to question Calabrese about his Local 851 membership, the terms of Calabrese's employment, his role in a large scale gambling operation that resulted in his arrest along with the arrests of nineteen other individuals and any contacts he had with members or associates of organized crime. Calabrese's criminal complaint was filed under docket number 2005SU (Ex. 7) Calabrese's criminal case involving the gambling charges was adjourned to April 28, (Ex. 7) 4

5 On February 22, 2005, George Dazzo ("Dazzo"), an attorney, contacted the Chief Investigator's Office and stated that he represented Calabrese. (Ex. 9) Dazzo asked whether Calabrese's sworn examination would cover the topic of his arrest on the promoting gambling charge. (Ex. 9) He was told it would. (Ex. 9) Dazzo stated he was unavailable on March 1, 2005, the date of Calabrese's sworn examination. (Ex. 9) He requested an adjournment to March 9, (Ex. 9) The adjournment was agreed to. (Ex.10) On March 8, 2005, the day before the requested adjournment date, Calabrese's attorney contacted the Chief Investigator's Office to state that Calabrese had resigned his Local 851 membership and would not appear for his scheduled sworn examination. (Ex. 9: Ex. 11) Dazzo was told that if Calabrese did not appear for his scheduled sworn examination, the Chief Investigator would recommend to the IRB that charges be recommended against Calabrese for failure to cooperate. (Ex. 9) 2 Calabrese did not appear for his sworn examination on March 9, On March 8, 2005, Dazzo faxed a copy of Calabrese's resignation from his Local 851 membership. (Ex. 11) 5

6 IV. ANALYSIS The court-approved Rules and Procedures for Operation of the Independent Review Board for the International Brotherhood of Teamsters empower the Chief Investigator "to take and require sworn statements or sworn in-person examinations of any officer, member, employee, representative, or agent of the IBT, provided that the IRB has given the person to be examined at least ten days advance notice in writing and also provided that the person to be examined has the right to be represented by an IBT member or legal counsel.... Failure to appear for a duly-noticed in person examination shall be deemed a failure to cooperate fully with the IRB." (IRB Rules, Paragraph H(3)(c); H(7)). Additionally, Article XIX, Section 14 (i) of the IBT Constitution provides: All officers, members, employees, and representatives of the International Union and its affiliated bodies shall cooperate fully with the Independent Review Board in the course of any investigation or proceeding undertaken by it. Unreasonable failure to cooperate with the Review Board shall be deemed to be conduct which brings reproach upon the Union, and which is thereby within the Review Board's investigatory and decisional authority. The failure to cooperate with the IRB is grounds for disciplining IBT members. On March 9, 2005, Calabrese did 6

7 not appear for his sworn examination, properly noticed and adjourned at his request. Calabrese's resignation does not excuse him from complying with his consent decree obligations. He had received his notice while a member. Moreover, no withdrawal card had been issued. That Calabrese resigned prior to his adjourned deposition date rather than appear after he had been notified is not a defense. Resignations are not permanent. Members can not escape their consent decree obligations after they have been notified by resigning with the option to rejoin when the date for testimony has passed. To accept that interpretation would be to render the consent decree obligations to cooperate meaningless. V. CHARGE RECOMMENDATION Based on the foregoing, it is recommended that Calabrese be charged as follows: While a member of Local 851 and the IBT, you brought reproach upon the IBT in violation of Article II, Section 2(a) and Article XIX, Section 7(b)(1) and (2) and Section 14(i) of the IBT Constitution and obstructed, interfered and unreasonably failed to cooperate with the duties of the Independent Review Board as set forth in Paragraph G of the 7

8 March 14, 1989 Consent Order in United States v. International Brotherhood of Teamsters, 88 Civ (S.D.N.Y.), to wit: Having received notice from the IRB that your sworn statement was requested on March 9, 2005, you willfully and without justification failed to appear for your scheduled in-person sworn examination pursuant to Paragraph H.3(c) of the Rules and Procedures for Operation of the Independent Review Board for the International Brotherhood of Teamsters at which sworn examination you would have been questioned about activities related to your Local 851 membership and the promoting gambling in the first degree charge brought against you by the Suffolk County District Attorney's Office. 8

9 EXHIBITS TO THE REPORT INVOLVING THOMAS CALABRESE Ex. 1 Suffolk County District Attorney's Press Release on Individuals Arrested Between February 2-3, 2005 Ex. 2 Local 851 Form LM-2 for 2003 Ex. 3 Amended Civil RICO Complaint re: Local 851 Ex. 4 IBT Notice of Trusteeship for Local 851 Ex. 5 Consent Decree Re: Local 851 Ex. 6 Ex. 7 Ex. 8 Ex. 9 Thomas Calabrese's Local 851 Dues Card Criminal Court Adjournments of Thomas Calabrese Thomas Calabrese's IRB Notice of Sworn Examination dated February 14, 2005 Affidavit of Linda Chan, Esq., Special Counsel to Charles M. Carberry, Chief Investigator of the Independent Review Board Ex. 10 Letter to George Dazzo, dated February 22, 2005 granting adjournment to March 9, 2005 Ex. 11 Thomas Calabrese's Resignation Letter dated March 7,

10 i Chiei Investigator: Charles M. Carbeny, Esq. 17 Battery Place. Suite 331 New York, NY Board Members: Benjamin R. Civiletti, Esq. Venable, Saerjer. Howard & Civiletti 575 7th Street, NW Washington, D.C Administrator: John J. Cronin, Jr. August 3, 2005 Joseph E. digenova, Esq. digenova & Toensing, LLP th Street, NW, Suite 430 Washington, D.C William H. Webster, Esq. Milbank, Tweed, Hadley & McCloy 1S25 Eye Street, NW, Suite 1100 Members of the Executive Board Washington, D.C IBT Local West Hawthorne Avenue, 3rd Floor Valley Stream, New York Re: Decision on Charges Against Local 851 Member Thomas Calabrese Dear Members of the Executive Board: The Independent Review Board has reviewed your decision of August 1, 2 005, in the above captioned matter, and finds the decision to be not inadequate. Very truly yours, By: Members of the Independent Review Board. 1 r I V 7 / J<zfoh J^'Cronin, Jr. Administrator / cc: Patrick J. Szymanski, Esq. Andrew W. Schilling, AUSA Charles P. DeMartin, Esq. Charles M. Carberry, Esq. Thomas Calabrese

11 EXECUTIVE OFFICERS Thomas N.Conelias PrviidtM Kenyettie K.Roper ) i.-p 'President George M.Caballero Secretary-: Treasurer James M.Hayes Recording Secretary TRUSTEES Jo-AnnAyala Rua Hatter Shercy Rose TEAMSTERS LOCAL UNION 851 MISCELLANEOUS PRODUCTION AND INDUSTRIAL EMPLOYEES AFFILIATED WITH INTERNATIONAL BROTHERHOOD OF TEAMSTERS EXECUTIVE OFFICES 33 West Hawthorne Ave., 3rd Floor VALLEY STREAM, NEW YORK TELEPHONE (516) FAX (516) August I, 2005 John J. Cronin Jr. Administrator 444 North Capital Street, NW Suite 528 Washington, DC RE: Proposed Charges Against Local 851 Member Thomas Calabrese Dear Mr. Cronin, This letter is to inform you that upon your recommendation of May 4, 2005, a hearing was held by the Executive Board of Local 851 regarding charges filed against Mr. Thomas Calabrese by the Independent Review Board for failure to appear at a scheduled 1RB sworn examination on March 9, The Local 851 hearing was conducted on August 1, In attendance at the hearing of Local 851 were President and Principal Officer Thomas N. Conelias, Vice President Kenyettie K. Roper, Secretary-Treasurer George M. Caballero, Recording Secretary James M. Hayes, Trustee Jo-Ann Ayala, Trustee Rita Hatter, Trustee Sherry Rose, Member Thomas Calabrese and Attorney Joseph Rizzo. Mr. Calabrese did not appear at the March 9, 2005 hearing as advised by his attorney since it would have interfered with his criminal case. However, the hearing and all charges were received by the Executive Board of Local 851. It is the decision of the Executive Board or Local 851 that Mr. Caiabrese's membership be suspended for one (i) year effective August 1, We, the Executive Board would appreciate any response from the 1RB. Sincerely, George M. Caballero Secretary-Treasurer, Local 851 CC: Patrick J. Szymanski, Esq. Andrew W. Schilling. Esq Charles P. DeMartin, Esq. Charles M. Carberry, Esq. George Dax/o. 1 -q. Thomas Calabrese

12 Executive Board Hearing for Thomas Calabrese's IRB Charges Teamsters Local Union No. 851 Minutes on the Local Union Executive Board Hearing August 1,2005 The meeting was held in the Local Union Executive Board Meeting Room at 33 West Hawthorne Avenue, Valley Stream, New York and was called to order by President Thomas N. Conelias at 9:45am. Roll Call of Officers in Attendance: Thomas N. Conelias, President Kenyettie K. Roper, Vice President George M. Caballero, Secretary-Treasurer James M, Hayes, Recording Secretary Jo-Ann Ayala., Trustee Rita Hatter, Trustee Sherry Rose, Trustee Recording Secretary James M. Hayes confirmed there was a quorum. Mr. Thomas Calabrese and his attorney Joseph Rizzo were in attendance. Mr. Calabrese was charged by the Independent Review Board for his failure to cooperate with the IRB by failing to appear for his scheduled IRB sworn examination on March 9, Secretary-Treasurer George M. Caballero read the charges that were recommended by the IRB that Mr. Calabrese was in violation of Article II, Section 2 (a) and Article XIX, Sections 7 (b) (i) and (2) and Section 14 (i) of the IBT Constitution. The Local 851 Executive Board received these charges. Statement of Thomas Calabrese: I was notified by the IRB to appear for a sworn examination on March to answer questions about bringing reproach on the Local by promoting gambling. Upon the advice of my legal counsel I did not appear before the IRB on March because it would have interfered with my criminal case. Since then I have been cooperating with the IRB and have had a hearing on July 28, 2005.

13 Comments from Joseph Rizzo Mr. Calabrese has fully complied with the IRB since the Suffolk County case has been resolved. The advice not to appear on March 9, 2005 was advice given by other counsel. Since Mr. Rizzo has been Mr. Calabreses' attorney, they have contacted the IRB to set up any meetings they needed and would fully comply with anything the IRB needed. A meeting was held on July 28, 2005 where Mr. Calabrese was questioned for one and a half hours. Mr. Rizzo requested that the Executive Board please take all this into consideration when making their decision since he did cooperate with the IRB and would in the future if needed. Questions from the Floor President Thomas Conelias asked Mr. Calabrese, "Can you tell us why you missed the meeting with the IRB on March 9, 2005." Mr. Calabrese replied, "I did not go to the meeting as per my attorney 1 s advice because it could have interfered with my pending criminal case in Suffolk County," Vice President Kenyettie Roper asked Mr. Calabrese "are you completed with all your meetings with the IRB?" Mr. Calabrese response was "yes, I have fully cooperated with the IRB. Should they require more meetings, I will fully comply but I do not know of any meetings currently scheduled." Adjournment With no further business coming before the Executive Board the hearing was adjourned at 10:15 am. A motion was made by Trustee Rita Hatter and seconded by Recording Secretary James Hayes. The motion was approved unanimously. Fraternally submitted, James M. Hayes Recording Secretary

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

November 20, 2008 VIA OPS NEXT DAY AIR

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

More information

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

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

More information

I. RECOMMENDATION INTRODUCTION

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

October 22, 2009 APPLICATION 137 OF THE INDEPENDENT REVIEW BOARD

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

TO: RE: I. RECOMMENDATION II. INVESTIGATIVE FINDINGS

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

INDEPENDENT REVIEW BOARD. July 12, 1995

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Members of Local 510 Executive Board. The Independent Review Board

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

More information

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

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

More information

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

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

More information

n. INVESTIGATIVE FINDINGS

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Claimant, Respondents.

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

DOCUMENT ELECTK QNICALLY FILED DOC fh i n m m

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

James Hoffa, International General President. Joseph E. digenova, Independent Investigations Officer

James Hoffa, International General President. Joseph E. digenova, Independent Investigations Officer To: James Hoffa, International General President From: Joseph E. digenova, Independent Investigations Officer Re: Proposed Charges against former Local 186 Officers William Elder and Douglas Saint Date:

More information

NOTICE OF HEARING. January 12, 2017

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

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -X

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

More information

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

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

More information

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

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

More information

1900 M Street, NW, Ste. 250, Washington, D.C

1900 M Street, NW, Ste. 250, Washington, D.C Case 1:15-mc-01902-JO Document 31 Filed 03/11/16 Page 1 of 3 PageID #: 820 1900 M Street, NW, Ste. 250, Washington, D.C. 20036 marc@zwillgen.com Marc J. Zwillinger (202) 706-5202 (phone) (202) 706-5298

More information

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

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

More information

STATE OF NEW JERSEY DEPARTMENT OF HEALTH AND SENIOR SERVICES

STATE OF NEW JERSEY DEPARTMENT OF HEALTH AND SENIOR SERVICES STATE OF NEW JERSEY DEPARTMENT OF HEALTH AND SENIOR SERVICES PERSONAL HISTORY DISCLOSURE FORM FORM 2 PERSONAL HISTORY DISCLOSURE FORM 2 INSTRUCTIONS PLEASE READ ALL INSTRUCTIONS CAREFULLY BEFORE COMPLETING

More information

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

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

More information

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

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

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

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

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

More information

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

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

More information

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

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

More information

You Can Get Benefits from a Class Action Settlement with Northland Group Inc. and Pinnacle Credit Services, LLC

You Can Get Benefits from a Class Action Settlement with Northland Group Inc. and Pinnacle Credit Services, LLC This Notice Was Authorized by the United States District Court of New Jersey Do not be alarmed. You are NOT being sued. You Can Get Benefits from a Class Action Settlement with Northland Group Inc. and

More information

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9 Case 14-22582-DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Document Page 1 of 9 Eric R. Wilson, Esq. (pro hac vice pending) Kristin S. Elliott, Esq. KELLEY DRYE & WARREN LLP 101 Park Avenue New

More information

IBT CONSTITUTION. Adopted by the 26th International Convention June 25-29, Revised by the IBT Special Convention April 30, 2002

IBT CONSTITUTION. Adopted by the 26th International Convention June 25-29, Revised by the IBT Special Convention April 30, 2002 IBT CONSTITUTION Adopted by the 26th International Convention June 25-29, 2001 Revised by the IBT Special Convention April 30, 2002 INTERNATIONAL BROTHERHOOD OF TEAMSTERS CONSTITUTION AND BYLAWS of the

More information

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana) CRIMINAL DOCKET FOR CASE #: 8:07-cr AG-1

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana) CRIMINAL DOCKET FOR CASE #: 8:07-cr AG-1 CM/ECF - California Central District Page 1 of 12 CM/ECF? Query Reports Utilities Logout PASPRT UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana) CRIMINAL DOCKET

More information

APPLICATION FOR COMMERCIAL TELEPHONE SALES LICENSE CONSUMER PROTECTION

APPLICATION FOR COMMERCIAL TELEPHONE SALES LICENSE CONSUMER PROTECTION APPLICATION FOR COMMERCIAL TELEPHONE SALES LICENSE CONSUMER PROTECTION 501 Washington Avenue Post Office Box 300152 Montgomery, Alabama 36130-0152 Telephone: (334) 242-7335 Fax: (334) 242-2433 www.ago.alabama.gov

More information

Docket Number: 3757 WASHINGTON ENGINEERING & CONSTRUCTION CO. Mark F. Nowak, Esquire VS. COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF TRANSPORTATION

Docket Number: 3757 WASHINGTON ENGINEERING & CONSTRUCTION CO. Mark F. Nowak, Esquire VS. COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF TRANSPORTATION WASHINGTON ENGINEERING & CONSTRUCTION CO. Mark F. Nowak, Esquire VS. COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF TRANSPORTATION Andrew S. Gordon, Chief Counsel Robert T. Kuntz, Assistant Counsel March 3,

More information

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

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

More information

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

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

More information

Case 1:02-cv EGS-JMF Document 560 Filed 11/18/2009 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:02-cv EGS-JMF Document 560 Filed 11/18/2009 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:02-cv-02010-EGS-JMF Document 560 Filed 11/18/2009 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA RAYMING CHANG, et al., Plaintiffs, vs. Civ. Action No. 02-2010 (EGS(JMF

More information

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

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

More information

PRINCIPAL QUESTIONNAIRE

PRINCIPAL QUESTIONNAIRE PRINCIPAL QUESTIONNAIRE The Vendor Information Exchange System (VENDEX) questionnaires have been developed to collect information from vendors who wish to do business with the City. This information is

More information

VIA IBT Local Union Townsend Road Philadelphia PA 19154

VIA  IBT Local Union Townsend Road Philadelphia PA 19154 OFFICE OF THE ELECTION SUPERVISOR 1050 17TH ST., N.W., SUITE 375 WASHINGTON, D. 20036 202-429-8683 844-428-8683 TOLL FREE 202-774-5526 FACSIMILE electionsupervisor@ibtvote.org www.ibtvote.org Richard W.

More information

Case: 1:14-cv SO Doc #: 50 Filed: 07/15/15 1 of 7. PageID #: 438 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case: 1:14-cv SO Doc #: 50 Filed: 07/15/15 1 of 7. PageID #: 438 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION Case: 1:14-cv-02670-SO Doc #: 50 Filed: 07/15/15 1 of 7. PageID #: 438 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION DOUGLAS WINSTON, as administrator of the Estate of TAMIR RICE,

More information

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

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

More information

AN EXPULSION GUIDE FOR CHAPTERS AND ACBs

AN EXPULSION GUIDE FOR CHAPTERS AND ACBs AN EXPULSION GUIDE FOR CHAPTERS AND ACBs Enclosed in this packet are sample forms needed to process an expulsion, along with a page from the Fraternity Manual outlining the proper procedure. After you

More information

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

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

More information

BYLAWS CONSTITUTIONAL RIGHTS AND RESPONSIBILITIES SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose

BYLAWS CONSTITUTIONAL RIGHTS AND RESPONSIBILITIES SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose BYLAWS CONSTITUTIONAL RIGHTS AND RESPONSIBILITIES SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. The Section shall be known as the Constitutional Rights and Responsibilities

More information

Re: Formal Case No [In the Matter of the Merger of AltaGas Ltd. and WGL Holdings, Inc.]

Re: Formal Case No [In the Matter of the Merger of AltaGas Ltd. and WGL Holdings, Inc.] Moxila A. Upadhyaya May 4, 2018 T 202.344.4690 F 202.344.8300 MAUpadhyaya@venable.com VIA ELECTRONIC MAIL AND E-FILING Ms. Brinda Westbrook-Sedgwick Commission Secretary Public Service Commission of the

More information

SUPREME COURT OF GEORGIA. Atlanta June 11, The Honorable Supreme Court met pursuant to adjournment. The following order was passed:

SUPREME COURT OF GEORGIA. Atlanta June 11, The Honorable Supreme Court met pursuant to adjournment. The following order was passed: SUPREME COURT OF GEORGIA Atlanta June 11, 2015 The Honorable Supreme Court met pursuant to adjournment. The following order was passed: It is ordered that new Uniform Magistrate Court Rule 7.5 (relating

More information

SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS

SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS PREAMBLE... 1 BYLAWS... 1 Section 1 Name and Title... 1 Section 2 Objects... 1 Section 3 Powers... 2 Section 4 Officers of the Council...

More information

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 1 CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 2 ARTICLE I GENERAL SECTION I. OBJECTIVES:

More information

Operating Procedures of the Assembly

Operating Procedures of the Assembly Operating Procedures of the Assembly 1 Operating Procedures of the Assembly Adopted April 03, 2012 Last Revised September 11, 2018 Austin Glass Speaker of the Assembly Whit Froehlich Chair, Rules Committee

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

CONSTITUTION AND BYLAWS UNITED SPORTSMEN S CLUB. (As of 12. April 2018)

CONSTITUTION AND BYLAWS UNITED SPORTSMEN S CLUB. (As of 12. April 2018) CONSTITUTION AND BYLAWS UNITED SPORTSMEN S CLUB (As of 12. April 2018) ARTICLE I NAME This Club shall be incorporated as a not-for-profit corporation under the laws of the State of Missouri, appertaining

More information

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section 1240.10 of these Rules to resign as an attorney and

More information

Rules for Qualified & Court-Appointed Parenting Coordinators

Rules for Qualified & Court-Appointed Parenting Coordinators Part I. STANDARDS Rules 15.000 15.200 Part II. DISCIPLINE Rule 15.210. Procedure [No Change] Any complaint alleging violations of the Florida Rules For Qualified And Court-Appointed Parenting Coordinators,

More information

REINSTATEMENT QUESTIONNAIRE. To facilitate the processing of Petitions for Reinstatement to practice law the

REINSTATEMENT QUESTIONNAIRE. To facilitate the processing of Petitions for Reinstatement to practice law the REINSTATEMENT QUESTIONNAIRE To facilitate the processing of Petitions for Reinstatement to practice law the petitioner shall complete this questionnaire understanding that complete and accurate answers

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

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

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

More information

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

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

More information

Electronic Case Filing Rules & Instructions

Electronic Case Filing Rules & Instructions RUBY J. KRAJICK UNITED STATES DISTRICT COURT W W W.NYSD.USCOURTS.GOV C L E R K O F C O U R T SOUTHERN DISTRICT OF NEW YORK 500 PEARL STREET, NEW YORK, NY 10007 300 QUARROPAS STREET, W HITE PLAINS, NY 10601

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

Case 2:17-cv JFB-SIL Document 16 Filed 07/14/17 Page 1 of 4 PageID #: 71

Case 2:17-cv JFB-SIL Document 16 Filed 07/14/17 Page 1 of 4 PageID #: 71 Case 2:17-cv-02264-JFB-SIL Document 16 Filed 07/14/17 Page 1 of 4 PageID #: 71 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK LOGAN LANDES and JAMES GODDARD, individually and

More information