FILED Jan 12, 2015 Secretary of State CC

Size: px
Start display at page:

Download "FILED Jan 12, 2015 Secretary of State CC"

Transcription

1 2015 FLORIDA PROFIT CORPORATION ANNUAL REPORT DOCUMENT# Entity : DUKE ENERGY FLORIDA, INC. Current Principal Place of Business: CHARLOTTE, NC FILED Jan 12, 2015 Secretary of State CC Current Mailing : CHARLOTTE, NC US FEI Number: and of Current Registered Agent: CT CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL US Certificate of Status Desired: No The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Electronic Signature of Registered Agent Date Officer/Director Detail : GOOD, LYNN J AS WRIGHT, NANCY M JANSON, JULIA S YATES, LLOYD M SENIOR VICE PRESIDENT AND TREASURER DE MAY, STEPHEN G JAMIL, DHIAA M TRENT, B. KEITH VP, TRANSMISSION AFFAIRS AND EMERGING TECHNOLOGY ANDERS, CAREN B Continues on page 2 I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. SIGNATURE: NANCY M. WRIGHT ASSISTANT SECRETARY 01/12/2015 Electronic Signature of Signing Officer/Director Detail Date

2 Officer/Director Detail Continued : VP, TRANSMISSION DESIGN ENGINEERING & ASSET MANAGEMENT BAGLEY, RICHARD W TAX BUTLER, KEITH G VP, NUCLEAR OVERSIGHT DONAHUE, JOSEPH W ASH BASIN STRATEGY ELNITSKY, JOHN VP, NUCLEAR DEVELOPMENT FALLON, CHRISTOPHER M FOSSIL/HYDRO OFFICER GATES, CHARLES M PRESIDENT GLENN, R. ALEXANDER CEO GOOD, LYNN J EXECUTIVE VICE PRESIDENT AND PRESIDENT, REGULATED GENERATION JAMIL, DHIAA M ASSISTANT TREASURER BUCKLER, W. BRYAN FUELS AND SYSTEM OPTIMIZATION DAJI, SWATI V CATAWBA AND MCGUIRE DUNCAN, ROBERT J II VP, HEALTH AND SAFETY ENGELMAN, MICHAEL D ASSISTANT SECRETARY AND VICE PRESIDENT - LEGAL FOUNTAIN, DAVID B OPERATIONS GILLESPIE, T. P. JR. VP, ENVIRONMENTAL GRIGGS, MITCHELL C GLOBAL RISK MANAGEMENT AND INSURANCE AND CHIEF RISK OFFICER JACOBS, DWIGHT L. EXECUTIVE VICE PRESIDENT, CHIEF LEGAL OFFICER AND CORPORATE SECRETARY JANSON, JULIA S VP, TRANSMISSION MAINTENANCE AND CONSTRUCTION JEFFERSON, WILLIAM CUSTOMER SERVICES LANIER, GAYLE S.

3 SENIOR VICE PRESIDENT AND CHIEF TRANSMISSION OFFICER LEWIS, MICHAEL A ASSISTANT CORPORATE SECRETARY MALTZ, DAVID S. GRID SOLUTIONS MAZZOCCHI, LEE T ENGINEERING MILLER, GARRY D EXECUTIVE VICE PRESIDENT, STRATEGIC SERVICES MULLINAX, A. R. VP, TRANSMISSION SYSTEMS OPERATIONS PEELER, V. NELSON SENIOR VICE PRESIDENT AND CHIEF NUCLEAR OFFICER PITESA, JOHN W VP, CENTRAL ENGINEERING & SERVICES RENNER, DAVID A FEDERAL AFFAIRS SHULER, HEATH J VP, FLORIDA GENERATION OPERATIONS SWARTZ, JEFFREY R. ASSISTANT SECRETARY LUCAS, ROBERT T III FLORIDA DELIVERY OPERATIONS MAXON, DAVID J VP, MAJOR NUCLEAR PROJECTS MCRAINEY, DANIEL K VP, EMERGING TECHNOLOGY MOHLER, DAVID W ASSISTANT SECRETARY PARKER, KRISTEN B, FUEL PROCUREMENT PHIPPS, BRETT REISING, RONALD R CORPORATE REPKO, REGIS T VP, INTERNAL AUDIT, ETHICS AND COMPLIANCE STONE, JEFFREY M EXECUTIVE VICE PRESIDENT, GRID SOLUTIONS AND PRESIDENT, MIDWEST AND FLORIDA REGIONS TRENT, B. KEITH

4 VP, NUCLEAR CORPORATE GOVERNANCE AND WALDREP, BENJAMIN C MARKET SOLUTIONS WEINTRAUB, ALEXANDER J EXECUTIVE VICE PRESIDENT, MARKET SOLUTIONS AND PRESIDENT, CAROLINAS REGION YATES, LLOYD M ASSISTANT TREASURER DUFFY, KRIS C. VP, DESIGN ENGINEERING & CONSOLIDATED PLANNING - FLORIDA JOYNER, JACKIE City-State-Zip: ST. PETERSBURG FL VP, EMPLOYEE RELATIONS AND LABOR RELATIONS SHERRILL, L. STANFORD JR. VP, HUMAN RESOURCES OPERATIONS SILINSKI, TOM VP, HUMAN RESOURCES BUSINESS PARTNERS STANCOMBE, CATHERINE B. VP, IT INFRASTRUCTURE AND OPERATIONS BEAM, CHARLES K. 401 S. COLLEGE ST. PROCUREMENT OFICER CORBETT, JEFFREY A. EXECUTIVE VICE PRESIDENT, EXTERNAL AFFAIRS AND STRATEGIC POLICY WEBER, JENNIFER L VP, GRID MODERNIZATION WYATT, MARK D EXECUTIVE VICE PRESIDENT AND CHIEF FINANCIAL OFFICER YOUNG, STEVEN K VP, ADMINISTRATIVE SERVICES GADDY, RODNEY E. ACCOUNTING OFFICER AND CONTROLLER SAVOY, BRIAN D. VP, TALENT MANAGEMENT SHORT, MARK L. VP, CUSTOMER OPERATIONS SERVICES SIPES, ROBERT A. DISTRIBUTED ENERGY RESOURCES CALDWELL, ROBERT F. SENIOR VICE PRESIDENT AND CHIEF COMMUNICATIONS OFFICER BINGOL, MEHMET S. ENGINEER OF RECORD

5 VP, OUTAGE & MAINTENANCE SERVICES DRAOVITCH, PAUL 400 SOUTH TRYON STREET VP, NUCLEAR CORPORATE GOVERNANCE AND KAPOPOULOS, ERNEST J. JR. 526 SOUTH CHURCH STREET INTERIM CHIEF HUMAN RESOURCES OFFICER SHEEHAN, JEANA G. 550 SOUTH TRYON STREET CORPORATE DEVELOPMENT STEMPIEN, CATHERINE S. DESOUZA, RAY F EXCHANGE PLACE City-State-Zip: LAKE MARY FL VICE PRESIDENT AND CHIEF INFORMATION OFFICER HECK, CHRISTOPHER B. EXECUTIVE VICE PRESIDENT AND PRESIDENT, COMMERCIAL PORTFOLIO MANLY, MARC E. ENVIRONMENTAL HEALTH AND SAFETY SIDERIS, HARRY K. 526 SOUTH CHURCH STREET

FILED Jan 04, 2016 Secretary of State CC

FILED Jan 04, 2016 Secretary of State CC 2016 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT DOCUMENT# L15000129908 Entity : DUKE ENERGY FLORIDA, LLC Current Principal Place of Business: ST PETERSBURG, FL 33701 FILED Jan 04, 2016 Secretary of

More information

FILED Feb 08, 2017 Secretary of State CC

FILED Feb 08, 2017 Secretary of State CC 2017 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT DOCUMENT# L15000129908 Entity : DUKE ENERGY FLORIDA, LLC Current Principal Place of Business: ST PETERSBURG, FL 33701 FILED Feb 08, 2017 Secretary of

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF REVENUE FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR STATE OF

More information

Should you have any questions or require additional information please contact me at or via

Should you have any questions or require additional information please contact me at or via Civil Engineering Planning Permitting www.davidsonengineering.com April 24, 2017 The City of Naples Planning Department 295 Riverside Circle Naples, FL 34104 Re: Third Street Plaza Redevelopment Design

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285 SECURITIES AND EXCHANGE COMMISSION, Plaintiff, v. RICHARD W. DAVIS, JR., MOTION TO

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES OFFICE OF STATE BUDGET, PLANNING AND MANAGEMENT FOR THE YEAR ENDED JUNE 30, 2001 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL,

More information

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 12, 2017.

AGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 12, 2017. January 9, 2018 2. Approve minutes of Regular Meeting held December 12, 2017. 3. Approve minutes of Annual Board of Supervisor s Meeting held December 12, 2017. 4. Approve minutes of Annual Landowner s

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW NORTH CAROLINA DEPARTMENT OF TRANSPORTATION DIVISION OF HIGHWAYS RESIDENT ENGINEER S OFFICE MATTHEWS, NORTH CAROLINA AUGUST 2002 OFFICE OF THE STATE AUDITOR RALPH

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF PUBLIC INSTRUCTION FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FINANCIAL RELATED AUDIT REPORT OF WAYNE COUNTY CLERK OF SUPERIOR COURT GOLDSBORO, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 THE HONORABLE J. MARSHALL MINCHEW, CLERK OF SUPERIOR

More information

U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Western Division) CIVIL DOCKET FOR CASE #: 5:11-cv D

U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Western Division) CIVIL DOCKET FOR CASE #: 5:11-cv D US District Court Civil Docket as of 12/9/2011 Retrieved from the court on June 25, 2012 U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Western Division) CIVIL DOCKET FOR CASE #: 5:11-cv-00397-D

More information

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS. A corporation can amend or add as many articles as necessary in one amendment.

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS. A corporation can amend or add as many articles as necessary in one amendment. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form for filing Articles of Amendment to amend the articles of incorporation of a Florida Not for Profit Corporation pursuant to section

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON ORANGE COUNTY CLERK OF SUPERIOR COURT HILLSBOROUGH, NORTH CAROLINA FOR THE PERIOD JANUARY 1, 2004 THROUGH JUNE 30, 2004 OFFICE OF THE STATE AUDITOR

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285 SECURITIES AND EXCHANGE COMMISSION, Plaintiff, v. RICHARD W. DAVIS, JR., MOTION TO

More information

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. CITY OF DETROIT, MICHIGAN, Case No

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. CITY OF DETROIT, MICHIGAN, Case No IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re Chapter 9 CITY OF DETROIT, MICHIGAN, Case No. 13-53846 Debtor. Hon. Thomas J. Tucker CERTIFICATION OF NO RESPONSE

More information

RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name

RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name The name of the corporation is: Pinellas Preparatory Academy, Inc. (Formerly known as Love of Learning,

More information

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, MINUTES The Lincoln University Board of Trustees met on at Lincoln University s International Cultural Center Board Room. Chair Kimberly Lloyd

More information

Street Address Amendment Section Division of Corporations Clifton Building 2661 Executive Center Circle Tallahassee, FL 32301

Street Address Amendment Section Division of Corporations Clifton Building 2661 Executive Center Circle Tallahassee, FL 32301 FLORIA EPARTMENT OF STATE IVISION OF CORPORATIONS Attached is a form for filing Articles of Amendment to amend the articles of incorporation of a Florida Not for Profit Corporation pursuant to section

More information

Key Stepping Stones on the NC ABLE Timeline

Key Stepping Stones on the NC ABLE Timeline Key Stepping Stones on the NC ABLE Timeline December 2014 Federal Achieving a Better Life Experience Act (ABLE Act), sponsored by NC Senator Richard Burr, signed into law by the President August 2015 NC

More information

State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, :00 a.m.

State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, :00 a.m. State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, 2013 9:00 a.m. CALL TO ORDER Following proper public notification, Chair Linwood Powell called

More information

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel JUDICIAL INTERVIEWS Senate Committee for Courts of Justice and the House Judicial Panel Thursday, December 17, 2009 House Room C General Assembly Building 8:30 a.m. Justice Cynthia D. Kinser Supreme Court

More information

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. February 22, 2017

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. February 22, 2017 REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA February 22, 2017 The meeting was called to order by Councilmember Peter Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember:

More information

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr.

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr. Town of Middletown Election Results history March 6, 2017 Kenneth L. Branner, Jr. James Meyers David Wisniewski 703 votes 181 votes 233 votes Maxwell Amoako 297 votes Drew Chas 798 votes Jason R. Faulkner

More information

STATEMENT OF CANDIDATE. X^^^ July 1, Florida Statutes. candidate for the office of city Commissioner District 5 Orlando, FL

STATEMENT OF CANDIDATE. X^^^ July 1, Florida Statutes. candidate for the office of city Commissioner District 5 Orlando, FL STATEMENT OF CANDIDATE (Section 106. 023, F.S.) (Please Type) OFFICE USE ONLY 1, Ezell Harris candidate for the office of city Commissioner District 5 Orlando, FL have received, read and understand the

More information

NYCCOC BOD Minutes February 1,

NYCCOC BOD Minutes February 1, BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: February 1, 2012 Time: 4:05 p.m. Carl

More information

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP FOR CHILDREN AND FAMILIES, INC. MARSHALL, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA

More information

May 2005 Board of Directors Minutes

May 2005 Board of Directors Minutes May 2005 Board of s Minutes MINUTES OF THE NATIONAL ASSOCIATION OF ENROLLED AGENTS BOARD OF DIRECTORS May 7, 2005 I. CALL TO ORDER A. The regular meeting of the Board of s of the National Association of

More information

October 20, Chairman Dunston called the meeting to order and asked the Board to consider an addendum to the agenda to include the following:

October 20, Chairman Dunston called the meeting to order and asked the Board to consider an addendum to the agenda to include the following: 3093 October 20, 2014 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration

More information

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form for filing Articles of Amendment to amend the articles of incorporation of a Florida Profit Corporation pursuant to section 607.1006,

More information

OF FLORIDA. vs. ** CASE NO. 3D CLAUDETTE AKPODIETE, ** LOWER TRIBUNAL NO

OF FLORIDA. vs. ** CASE NO. 3D CLAUDETTE AKPODIETE, ** LOWER TRIBUNAL NO ,."" ".,"""'" -c.c...,"..",-."..,.-, """.c"""""""""","",,,,--,"'-" WILFRID AZOR ** vs. ** CASE NO. 3D02-1320 CLAUDETTE AKPODIETE, ** LOWER TRIBUNAL NO. 01-21530 An appeal from the Circuit Court for Miami-Dade

More information

AVIATION SUBCOMMITTEE

AVIATION SUBCOMMITTEE AVIATION SUBCOMMITTEE Congressman, Russ Carnahan Washington DC Office 1710 Longworth House Office Building Washington DC, 20515 Phone: (202) 225-2671 Fax: (202) 225-7452 Congressman Parker Griffith 417

More information

1.0 Verification of Quorum Vice President, General Counsel and University Secretary Jamie Lewis Keith confirmed a quorum with all members present.

1.0 Verification of Quorum Vice President, General Counsel and University Secretary Jamie Lewis Keith confirmed a quorum with all members present. UNIVERSITY OF FLORIDA BOARD OF TRUSTEES COMMITTEE ON GOVERNANCE COMMITTEE MINUTES September 1, 2016 Emerson Alumni Hall, University of Florida, Gainesville, FL Time Convened: 11:30 a.m. EDT Time Adjourned:

More information

MINUTES MEETING OF THE BOARD OF DIRECTORS OPERATIONS COMMITTEE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY. February 21, 2011

MINUTES MEETING OF THE BOARD OF DIRECTORS OPERATIONS COMMITTEE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY. February 21, 2011 MINUTES MEETING OF THE BOARD OF DIRECTORS OPERATIONS COMMITTEE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY February 21, 2011 The Board of Directors Operations Committee met on February 21, 2011 at 10:02

More information

The new committee assignments include: STANDING COMMITTEES. Committee on Budget and Finance (7 Voting Members) O. Temple Sloan (Chair)

The new committee assignments include: STANDING COMMITTEES. Committee on Budget and Finance (7 Voting Members) O. Temple Sloan (Chair) UNC Board of Governors Chair-Elect Harry Smith has announced assignments for the 2018-2019 UNC Board of Governors standing and special committees. These committees play a critical role in developing policy

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF TRANSPORTATION FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285 SECURITIES AND EXCHANGE COMMISSION, Plaintiff, v. RICHARD W. DAVIS, JR., MOTION TO

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF CATAWBA COUNTY CLERK OF SUPERIOR COURT NEWTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2002 THROUGH MARCH 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

TAZEWELL COUNTY CIRCUIT COURT GRAND JURY JULY 10, 2018

TAZEWELL COUNTY CIRCUIT COURT GRAND JURY JULY 10, 2018 TAZEWELL COUNTY CIRCUIT COURT GRAND JURY JULY 10, 2018 Defendant : Ball, Derek D Age: 35 Cedar Bluff, VA Petit Larceny (3rd or Subsequent offense) 2 Credit Card Theft 3 Credit Card Theft Defendant : Beggs,

More information

Department of State State of Florida Tallahassee, Florida

Department of State State of Florida Tallahassee, Florida Department of State State of Florida Tallahassee, Florida To the Supervisor of Elections I hereby certify the names of the following candidates who have been duly nominated to the respective offices and

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD AMENDED AGENDA DATE: March 20, 2018 TIME: 11:00 a.m. LOCATION: PCCLB MEMBERS Rick Dunn Rob Maslo Kevin Garriott Glenn Wardell James Arry Housh Alan Holderith

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT RESULTS FROM CAFR AND SINGLE AUDIT PROCEDURES DEPARTMENT OF CRIME CONTROL AND PUBLIC SAFETY FOR THE YEAR ENDED JUNE 30, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR.

More information

Investment and Procurement Committee Charter POL-00046

Investment and Procurement Committee Charter POL-00046 Investment and Procurement Committee Charter POL-00046 Revision no. Approved for issue 7 Board Approved 14 June 2018 Contents 1. Function, Role, Delegated Authority and Duties... 3 1.1 Function and Role...

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION SECURITIES AND EXCHANGE COMMISSION, UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION Plaintiff, v. RICHARD W. DAVIS, JR., Defendant, and CASE NO. 3:16-CV-285-GCM-DCK RECEIVER

More information

Starwood Real Estate Income Trust, Inc.

Starwood Real Estate Income Trust, Inc. As filed with the Securities and Exchange Commission on April 2, 2018 Registration No. 333-220997 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Post-Effective Amendment No. 1

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285 SECURITIES AND EXCHANGE COMMISSION, Plaintiff, v. RICHARD W. DAVIS, JR., Defendant,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF COMMERCE FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE

More information

2018 GENERAL. Election Date: 11/06/2018

2018 GENERAL. Election Date: 11/06/2018 Official Election Notice County of CUMBERLAND 2018 GENERAL Election Date: 11/06/2018 This is an official notice of an election to be conducted in CUMBERLAND County on 11/06/2018. This notice contains a

More information

Thursday 17-Mar Courtroom II - 2nd Floor

Thursday 17-Mar Courtroom II - 2nd Floor DOCKET REPORT Page No: 1 Thursday 17-Mar-2011 Courtroom I - 2nd Floor VMW 09:30AM K-09-001760 State of Maryland vs Joseph Francis Pollard Criminal Jury Trial 1 of 1 Burnell 05/31/10 09:30AM K-10-001295

More information

Thursday 30-May Courtroom 1-2nd Floor

Thursday 30-May Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 30-May-2013 Courtroom 1-2nd Floor VMW 09:00AM K-07-001412 State of Maryland vs Burt Ray Kist Nolle Pros 1 of 1 Fitzgerald 04/16/08 abate by death 09:00AM K-08-001557 State

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF SAMPSON COUNTY CLERK OF SUPERIOR COURT CLINTON, NORTH CAROLINA FOR THE PERIOD JULY 1, 2002 THROUGH DECEMBER 31, 2002 OFFICE OF THE STATE AUDITOR RALPH

More information

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY Tue., Jan. 02, 2018 Wed., Jan. 03, 2018 Organizational Meeting Supervisors Chambers @ Government Center 143 N. Main St., Warsaw, NY Finance Committee Meeting 2:00 PM 9:00 AM Tue., Jan. 09, 2018 Audit Committee

More information

Thursday 09-Jan Courtroom 2-2nd Floor

Thursday 09-Jan Courtroom 2-2nd Floor DOCKET REPORT Page No: 1 Thursday 09-Jan-2014 Courtroom 1-2nd Floor VMW 09:00AM K-13-001276 State of Maryland vs Aaron Lincoln Joyner Criminal Non-Jury Trial 1 of 1 Fitzgerald Buck 01/25/14 09:00AM K-13-001428

More information

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. June 24, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on May 6, 2016 1 4. Oath of Office for New Board Members

More information

Case ast Doc 4392 Filed 05/06/14 Entered 05/06/14 14:23:50

Case ast Doc 4392 Filed 05/06/14 Entered 05/06/14 14:23:50 Case 8-09-70660-ast Doc 4392 Filed 05/06/14 Entered 05/06/14 14:23:50 This Order relates to a hearing Held on March 20, 2014 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK ----------------------------------------------------------X

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 6, 2013

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 6, 2013 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 6, 2013 Moore, C.J. 1121126 1121409 Ex parte Cynthia Totty and Jerry Totty. PETITION FOR WRIT OF MANDAMUS: CIVIL (In re:

More information

DIVISION OF CORPORATIONS

DIVISION OF CORPORATIONS 8/15/2010 www.sunbiz.org - Department of State FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Home Contact Us E-Rling Services Document Searches Forms Help Previous on List Next on List Return To

More information

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson ST. CATHARINES HYDRO INC. (The Corporation) MINUTES OF ANNUAL SHAREHOLDER S MEETING Council Chambers, City Hall, 50 Church Street, St. Catharines Monday, May 13, 2013, 5:30 p.m. Present: Absent: St. Catharines

More information

2011 HOUSE OF REPRESENTATIVES. John M. Blust Appropriations Subcommittee on Education; Education; Election Law; Homeland Security,

2011 HOUSE OF REPRESENTATIVES. John M. Blust Appropriations Subcommittee on Education; Education; Election Law; Homeland Security, Marilyn Avila Appropriations Subcommittee on Education; Commerce and Job Development; Education; Ethics; State Personnel; Transportation Jeff Barnhart Appropriations Subcommittee on Health and Human Services;

More information

Case Doc 450 Filed 01/29/19 Page 1 of 9 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

Case Doc 450 Filed 01/29/19 Page 1 of 9 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION Case 18-80856 Doc 450 Filed 01/29/19 Page 1 of 9 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION In re: ) ) ADVANCED SPORTS ENTERPRISES, ) Case No. 18-80856 INC., et al.

More information

The meeting was called to order by Chairman Evans at 3:05 p.m. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Evans at 3:05 p.m. The Secretary-Treasurer called the roll. The following Board Members were 61 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: July 2, 2009 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called

More information

State Board of Community Colleges

State Board of Community Colleges State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina January 16, 2015 9:00 a.m. CALL TO ORDER Following proper public notification, Chair Linwood Powell called

More information

Case Doc 4934 Filed 10/26/15 Entered 10/26/15 17:38:51 Desc Main Document Page 1 of 5

Case Doc 4934 Filed 10/26/15 Entered 10/26/15 17:38:51 Desc Main Document Page 1 of 5 Case 10-31607 Doc 4934 Filed 10/26/15 Entered 10/26/15 173851 Desc Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA Charlotte Division In re Case No.

More information

DEKALB COUNTY SUPERIOR COURT PRE-TRIAL HEARING CALENDAR Tuesday, May 2, 2017 at 9:00 am HONORABLE GREGORY A. ADAMS, PRESIDING

DEKALB COUNTY SUPERIOR COURT PRE-TRIAL HEARING CALENDAR Tuesday, May 2, 2017 at 9:00 am HONORABLE GREGORY A. ADAMS, PRESIDING DEKALB COUNTY SUPERIOR COURT PRE-TRIAL HEARING CALENDAR Tuesday, May 2, 2017 at 9:00 am HONORABLE GREGORY A. ADAMS, PRESIDING DEKALB COUNTY COURTHOUSE 556 N. MCDONOUGH STREET DECATUR, GA 30030 COURTROOM

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION UNITED STATES OF AMERICA, Plaintiff, STATE OF NEW YORK, STATE OF NEW JERSEY, STATE OF CONNECTICUT, HOOSIER ENVIRONMENTAL

More information

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of: RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION

More information

CASE ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, APRIL 23, 2018

CASE ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, APRIL 23, 2018 CASE ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, APRIL 23, 2018 "Slip opinions" are the opinions delivered by the Supreme Court Justices and are subject to modification, rehearing, withdrawal, or clerical

More information

SOUTH CAROLINA BOUNDARY COMMISSION REPORT for FY South Carolina North Carolina Boundary

SOUTH CAROLINA BOUNDARY COMMISSION REPORT for FY South Carolina North Carolina Boundary SOUTH CAROLINA BOUNDARY COMMISSION REPORT for FY 2013-14 South Carolina North Carolina Boundary When issues arose regarding the state boundary between York County, SC and Gaston County, NC in the early

More information

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board meeting of December 11, 2015.

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board meeting of December 11, 2015. MINUTES Meeting of the Board of Trustees of the State Universities Retirement System 2:00 p.m., February 4, 2016 Northern Trust 50 South LaSalle Street, Global Conference Center Chicago, Illinois 60603

More information

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT One Port Center 2 Riverside Drive Camden, NJ Thursday, September 20, 2018 Pennsylvania Commissioners Ryan Boyer, Chairman Sean Murphy (for Pennsylvania

More information

SUCCESSION OF JUSTICES OF SUPREME COURT OF FLORIDA

SUCCESSION OF JUSTICES OF SUPREME COURT OF FLORIDA SUCCESSION OF JUSTICES OF SUPREME COURT OF FLORIDA Compiled by Mary Agnes Thursby Revised by Jo Dowling & the Supreme Court Public Information Office Updated 6/24/2017 Under 1838 Constitution, Circuit

More information

Primary Sources: The Declaration of Independence

Primary Sources: The Declaration of Independence Primary Sources: The Declaration of Independence By Original document from the public domain, adapted by Newsela staff on 06.28.16 Word Count 722 Level 830L This political cartoon, attributed to Benjamin

More information

BEFORE GREEN, P.J., SCHROEDER, J., AND BURGESS, S.J. Tuesday, January 14, :00 a.m.

BEFORE GREEN, P.J., SCHROEDER, J., AND BURGESS, S.J. Tuesday, January 14, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

Program of Work

Program of Work National Association of Supervisors of Agricultural Education 2014-2015 Program of Work 2014-2015 National Association of Supervisors of Agricultural Education Program of Work The National Association

More information

EXHIBIT A SETTLEMENT AGREEMENT

EXHIBIT A SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT This SETTLEMENT AGREEMENT (this Agreement ) is entered into this day of October, 2017 by and among A. COTTEN WRIGHT, as and only as Receiver (the Receiver ) for Davis Capital Group,

More information

PETITION FOR INSTRUCTION

PETITION FOR INSTRUCTION STATE OF RHODE ISLAND PROVIDENCE, SC. SUPERIOR COURT St. Joseph Health Services of Rhode Island, Inc. vs. PC 2017-3856 St. Josephs Health Services of Rhode Island Retirement Plan, as amended PETITION FOR

More information

Central Oklahoma Regional Transit Authority Task Force AGENDA

Central Oklahoma Regional Transit Authority Task Force AGENDA Chair Matt Dukes Midwest City Mayor Vice-Chair Lynne Miller Norman Mayor Secretary/Treasurer Steven J. Gentling Guthrie Mayor association of central oklahoma governments Executive Director Mark W. Sweeney

More information

OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2018 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL

OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2018 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2018 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL NOTICE OF ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL, SETTING THE TIME,

More information

CENTRAL ARIZONA WATER CONSERVATION DISTRICT BOARD OF DIRECTOR HISTORY

CENTRAL ARIZONA WATER CONSERVATION DISTRICT BOARD OF DIRECTOR HISTORY CENTRAL ARIZONA WATER CONSERVATION DISTRICT BOARD OF DIRECTOR HISTORY CAWCD'S FIRST BOARD OF DIRECTORS In July 1971 Governor Jack Williams appointed the first Board of Directors of the Central Arizona

More information

U.S. District Court. Western District of North Carolina (Charlotte) CIVIL DOCKET FOR CASE #: 01-CV-205. Rollar, et al v. United States, et al

U.S. District Court. Western District of North Carolina (Charlotte) CIVIL DOCKET FOR CASE #: 01-CV-205. Rollar, et al v. United States, et al Page 1 of 13 Docket as of December 10, 2003 11:04 pm Web PACER (v2.3) U.S. District Court Western District of North Carolina (Charlotte) CIVIL DOCKET FOR CASE #: 01-CV-205 Rollar, et al v. United States,

More information

BEFORE PIERRON, P.J., BUSER AND POWELL, JJ. Tuesday, May 12, :00 a.m.

BEFORE PIERRON, P.J., BUSER AND POWELL, JJ. Tuesday, May 12, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance. MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 4, 2018 A formal telephone meeting of the Pennsylvania Turnpike Commission convened at 10:10 a.m. on September 4, 2018 at the Central Office located in

More information

Date:11/28/12 Time:08:55:11 Page:1 of 5

Date:11/28/12 Time:08:55:11 Page:1 of 5 Page:1 of 5 Registered Voters 175554 Num. Report Precinct 65 - Num. Reporting 65 100.00% PRESIDENT AND VICE PRESIDENT Votes 123301 Mitt Romney REP 56202 45.58% Barack Obama DEM 65869 53.42% Thomas R Stevens

More information

Florida Realtors PAC supports candidates for Cabinet, Florida Senate, Florida House of Representatives

Florida Realtors PAC supports candidates for Cabinet, Florida Senate, Florida House of Representatives Contact: Tom Butler, Public Policy Communications Director, 850/224-1400, ext.2513, or Marla Martin, Media Relations and Communications Manager, 407/438-1400, ext. 2326 Florida Realtors PAC supports candidates

More information

Chairperson Rice called the meeting to order at 9:07 AM and the Board was led in a moment of silence and the Pledge of Allegiance.

Chairperson Rice called the meeting to order at 9:07 AM and the Board was led in a moment of silence and the Pledge of Allegiance. P a g e 1 PINELLAS SUNCOAST TRANSIT AUTHORITY 3201 SCHERER DRIVE, ST. PETERSBURG, FL 33716 WWW.PSTA.NET 727.540.1800 FAX 727.540.1913 BOARD OF DIRECTORS MEETING MINUTES FEBRUARY 24, 2016 The Pinellas Suncoast

More information

TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TOMOKA TOWN CENTER COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA September 6, 2018 Tomoka Town Center Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W

More information

October 24, Chairman Dunston then asked the Board to consider approval of the consent agenda.

October 24, Chairman Dunston then asked the Board to consider approval of the consent agenda. 3605 October 24, 2016 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration

More information

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. Cost Recovery Clause with Generating Performance Incentive FILED: September 13, 2006 Factor /

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. Cost Recovery Clause with Generating Performance Incentive FILED: September 13, 2006 Factor / BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In Re: Fuel and Purchased Power DOCKET NO. 060001-EI Cost Recovery Clause with Generating Performance Incentive FILED: September 13, 2006 Factor / CHARLES J.

More information

James Inhofe Senate Republican Oklahoma Russell Senate Office Building

James Inhofe Senate Republican Oklahoma Russell Senate Office Building Name House/Senate Political Party Homestate/-district Email/ Contactform Adress (DC) John McCain (Chairman) Senate Republican Arizona https://www.mccain.senate.gov/public/index.cfm/contact-form 218 Russell

More information

Case Doc 45 Filed 04/19/17 Entered 04/19/17 11:03:02 Desc Main Document Page 1 of 7

Case Doc 45 Filed 04/19/17 Entered 04/19/17 11:03:02 Desc Main Document Page 1 of 7 Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA Charlotte Division TSI HOLDINGS, LLC, Case No. 17-30132 WSC HOLDINGS, LLC, Case No. 17-30338 SOUTHPARK PARTNERS,

More information

Over 50 Groups to Congress: Use the Congressional Review Act (CRA) to Overturn Obama Regulations. Dear Senators and Representatives:

Over 50 Groups to Congress: Use the Congressional Review Act (CRA) to Overturn Obama Regulations. Dear Senators and Representatives: Over 50 Groups to Congress: Use the Congressional Review Act (CRA) to Overturn Obama Regulations January 31, 2017 Dear Senators and Representatives: On behalf of the millions of Americans that our organizations

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON HEALTH AND WELLNESS TRUST FUND RALEIGH, NORTH CAROLINA FOR THE PERIOD JULY 1, 2000 THROUGH JANUARY 31, 2002 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL,

More information

Public Service Commission

Public Service Commission COMMISSIONERS: BRAULIO L. BAEZ, CHAIRMAN J. TERRY DEASON RUDOLPH "RUDY" BRADLEY LISA POLAK EDGAR STA TE O F FLO RIDA OFFICE OF THE GENERAL COUNSEL RICHARD D. MELSON GENERAL COUNSEL (850 413-6199 Public

More information

BOARD OF DIRECTION

BOARD OF DIRECTION BOARD OF DIRECTION 2017-2018 6/30/18 Byron Racca, PE 600 N. City Service Hwy. Sulphur, LA 70663 bracca@meyerassociates.com Wk (337) 625-8353 Cell (337) 802-1953 1st VICE 6/30/18 Joshua Hays, PE 2000 N.

More information

Defendants DALORES BARONE, CARL BOSCHETTI, DENISE B. BRYAN, and ETTOH, LTD. (collectively the Boschetti Defendants 1 ) through the

Defendants DALORES BARONE, CARL BOSCHETTI, DENISE B. BRYAN, and ETTOH, LTD. (collectively the Boschetti Defendants 1 ) through the IN THE CIRCUIT COURT OF THE 17 TH JUDICIAL CIRCUIT, IN AND FOR BROWARD COUNTY, FLORIDA CASE NO.: 12-028324 (07) P & S ASSOCIATES, GENERAL PARTNERSHIP and S & P ASSOCIATES GENERAL PARTNERSHIP, v. Plaintiff,

More information

RESOLUTION OF THE BOARD OF TRUSTEES APPROVING ADVISORY PROCESS COMMITTEE RECOMMENDATIONS

RESOLUTION OF THE BOARD OF TRUSTEES APPROVING ADVISORY PROCESS COMMITTEE RECOMMENDATIONS RESOLUTION OF THE BOARD OF TRUSTEES APPROVING ADVISORY PROCESS COMMITTEE RECOMMENDATIONS WHEREAS, the Maryland Health Benefit Exchange Act of 2011 (hereinafter, the Exchange Act ), creating the Maryland

More information

CITY OF LAURINBURG COUNCIL MEETING NOVEMBER 19, 2013 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. MINUTES

CITY OF LAURINBURG COUNCIL MEETING NOVEMBER 19, 2013 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. MINUTES Min. Bk. 17, Pg. 221 CITY OF LAURINBURG COUNCIL MEETING NOVEMBER 19, 2013 MUNICIPAL BUILDING 303 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. MINUTES The City Council of the City of Laurinburg held its regular

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON JONES COUNTY CLERK OF SUPERIOR COURT TRENTON, NORTH CAROLINA FOR THE PERIOD OCTOBER 1, 2004, THROUGH MARCH 31, 2005 OFFICE OF THE STATE AUDITOR LESLIE

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

Virginia Lawyer Register

Virginia Lawyer Register DISCIPLINARY PROCEEDINGS DISCIPLINARY BOARD Respondent s Name Address of Record Action Effective Date Paul Joseph Bohnet Virginia Beach, VA Public Reprimand March 28, 2014 Kiran Moolchand Dewan Lisbon,

More information