FILED Jan 04, 2016 Secretary of State CC

Size: px
Start display at page:

Download "FILED Jan 04, 2016 Secretary of State CC"

Transcription

1 2016 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT DOCUMENT# L Entity : DUKE ENERGY FLORIDA, LLC Current Principal Place of Business: ST PETERSBURG, FL FILED Jan 04, 2016 Secretary of State CC Current Mailing : CHARLOTTE, NC FEI Number: and of Current Registered Agent: C T 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 Authorized Person(s) Detail : ESAMANN, DOUGLAS F JAMIL, DHIAA M. YATES, LLOYD M. HUMAN RESOURCES ANDERSON, MELISSA H. GOOD, LYNN J. JANSON, JULIA S. VP, DELIVERY SUPPORT ANDERS, CAREN B. VP, TRANSMISSION ENGINEERING BAGLEY, RICHARD W. 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 a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. SIGNATURE: NANCY M. WRIGHT 01/04/2016 Electronic Signature of Signing Authorized Person(s) Detail Date Authorized Person(s) Detail Continued :

2 VP, HEALTH & SAFETY BARAJAS, CAROL Y. COMMUNICATIONS BINGOL, MEHMET SELIM DISTRIBUTED ENERGY RESOURCES CALDWELL, ROBERT F. FUELS AND SYSTEM OPTIMIZATION DAJI, SWATI V. DESOUZA, RAY FITZPATRICK 3300 EXCHANGE PLACE City-State-Zip: LAKE MARY FL ASSISTANT TREASURER DUFFY, KRIS C. EXECUTIVE VICE PRESIDENT AND PRESIDENT, MIDWEST AND FLORIDA REGIONS ESAMANN, DOUGLAS F VP, ADMINISTRATIVE SERVICES GADDY, RODNEY E. GILLESPIE JR., T. P. CEO GOOD, LYNN J. VP, CUSTOMER INFORMATION SYSTEMS - IT BEAM, CHARLES KEITH TAX BUTLER, KEITH GERARD PROCUREMENT CORBETT, JEFFREY A. SENIOR VICE PRESIDENT AND TREASURER DE MAY, STEPHEN GERARD VP, PROJECT MANAGEMENT AND CONSTRUCTION DELOWERY, MICHAEL R. ENGINEERING ELNITSKY, JOHN VP, NUCLEAR DEVELOPMENT FALLON, CHRISTOPHER M. FOSSIL/HYDRO GATES, CHARLES M. PRESIDENT GLENN, R. ALEXANDER VP, ENVIRONMENTAL HATCHER, LARRY J.

3 VICE PRESIDENT AND CHIEF INFORMATION HECK, CHRISTOPHER B. GLOBAL RISK MANAGEMENT AND INSURANCE AND CHIEF RISK JACOBS, DWIGHT L. EXECUTIVE VICE PRESIDENT, SECRETARY AND CHIEF LEGAL JANSON, JULIA S. VP, SUPPORT KAPOPOULOS JR., ERNEST J. TRANSMISSION LEWIS, MICHAEL A. MALTZ, DAVID S. FLORIDA DELIVERY MAXON, DAVID J. EXECUTIVE VICE PRESIDENT, STRATEGIC SERVICES MULLINAX, A. R. VP, TRANSMISSION SYSTEMS PEELER, V. NELSON NUCLEAR PITESA, JOHN W. VP, OUTAGE AND PROJECT SERVICES IMMEL, STEPHEN J. EXECUTIVE VICE PRESIDENT AND PRESIDENT, GENERATION AND TRANSMISSION JAMIL, DHIAA M. VP, DISTRIBUTION, MAINTENANCE AND CONSTRUCTION - FLORIDA JOYNER, JACKIE CUSTOMER SERVICES LANIER, GAYLE S. 411 FAYETTEVILLE STREET City-State-Zip: RALEIGH NC LUCAS III, ROBERT T. VP, TALENT MANAGEMENT MARCUZ, LISA M. GRID SOLUTIONS MAZZOCCHI, LEE T. VP, DESIGN ENGINEERING & CONSOLIDATED PLANNING - FLORIDA ORDAZ, LUIS MANAGING DIRECTOR, FUEL PROCUREMENT PHIPPS, BRETT SUPPORT REISING, RONALD R.

4 VP, COAL COMBUSTION PRODUCTS ENGINEERING RENNER, DAVID A. VP, TRANSMISSION MAINTENANCE AND CONSTRUCTION ROGERS JR., FOREST W. VP, EMPLOYEE RELATIONS AND LABOR RELATIONS SHERRILL JR., L. STANFORD ENVIRONMENTAL HEALTH AND SAFETY SIDERIS, HARRY K. VP, HUMAN RESOURCES BUSINESS PARTNERS STANCOMBE, CATHERINE B. VP, CORPORATE AUDIT SERVICES STONE, JEFFREY M. VP, FLORIDA SWARTZ, JEFFREY R W. VENABLE STREET City-State-Zip: CRYSTAL RIVER FL CUSTOMER SOLUTIONS WEINTRAUB, ALEXANDER J. VP, COAL COMBUSTION PRODUCTS, ENVIRONMENTAL, HEALTH & SAFETY WELLS, JAMES VP, CHIEF ETHICS AND COMPLIANCE WYCKOFF, SANDRA S. CORPORATE REPKO, REGIS T. ACCOUNTING AND CONTROLLER SAVOY, BRIAN D. FEDERAL GOVERNMENT AFFAIRS SHULER, HEATH J. VP, HUMAN RESOURCES SILINSKI, TOM CORPORATE DEVELOPMENT STEMPIEN, CATHERINE S. ASSISTANT TREASURER SULLIVAN III, JOHN L. EXECUTIVE VICE PRESIDENT, EXTERNAL AFFAIRS AND STRATEGIC POLICY WEBER, JENNIFER L. VP, COAL COMBUSTION PRODUCTS AND MAINTENANCE WEISKER, BRIAN R. WRIGHT, NANCY M.

5 EXECUTIVE VICE PRESIDENT AND CHIEF FINANCIAL YOUNG, STEVEN K. EXECUTIVE VICE PRESIDENT, MARKET SOLUTIONS AND PRESIDENT, CAROLINAS REGION YATES, LLOYD M.

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

FILED Jan 12, 2015 Secretary of State CC

FILED Jan 12, 2015 Secretary of State CC 2015 FLORIDA PROFIT CORPORATION ANNUAL REPORT DOCUMENT# 142619 Entity : DUKE ENERGY FLORIDA, INC. Current Principal Place of Business: CHARLOTTE, NC 28202 FILED Jan 12, 2015 Secretary of State CC2138591417

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

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 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

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

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/08/2018, Show Contest w/o Candidate: Y US HOUSE OF REPRESENTATIVES DISTRICT 09 (DEM) MCCREADY, DANIEL KENT Dan McCready DEM 02/12/2018 2535 PORTLAND AVE CHARLOTTE, NC 28207 CANO,

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 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

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

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

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

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

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

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

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

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

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV ) ) ) ) ) ) ) ) ) ) NOTICE OF FILING

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV ) ) ) ) ) ) ) ) ) ) NOTICE OF FILING Case 1:15-cv-00399-TDS-JEP Document 184 Filed 09/07/17 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV-00399 SANDRA LITTLE COVINGTON, et al., Plaintiffs,

More information

Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith, Ms. Renee Hays, Ms. Nancy Harrell and Dr. Tim Taft

Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith, Ms. Renee Hays, Ms. Nancy Harrell and Dr. Tim Taft NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1910, Raleigh, NC 27601 OPEN

More information

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 12, 2018 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM. ST. of TN vs JEREMIE ALFORD (et.

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 12, 2018 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM. ST. of TN vs JEREMIE ALFORD (et. User: carol 03/12/2018 09:00AM 26CC1-2017-CR-299 COFFEE CO. JAIL 26CC1-2016-CR-105 IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 12, 2018 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM ST. of

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

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case 1:13-cv-00861-TDS-JEP Document 84 Filed 04/02/14 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NORTH CAROLINA STATE CONFERENCE OF THE NAACP, et al., v.

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

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

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

v. Civil Action No. 1:13-cv-861

v. Civil Action No. 1:13-cv-861 Case 1:13-cv-00660-TDS-JEP Document 290 Filed 06/26/15 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NORTH CAROLINA STATE CONFERENCE OF THE NAACP, et al., Plaintiffs,

More information

IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION COUNTY OF WAKE 05 CVS CVS 1938 NOTICE OF CLASS ACTION LAWSUIT

IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION COUNTY OF WAKE 05 CVS CVS 1938 NOTICE OF CLASS ACTION LAWSUIT NORTH CAROLINA IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION COUNTY OF WAKE 05 CVS 188 05 CVS 1938 DAN LEWIS AND DANIEL H. LEWIS FARMS, INC., GEORGE ABBOTT, ROBERT C. BOYETTE AND BOYETTE FARMS,

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

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

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

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

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

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

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

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

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

MINUTES ORLANDO UTILITIES COMMISSION June 12, :00 P.M.

MINUTES ORLANDO UTILITIES COMMISSION June 12, :00 P.M. 6/12/12 37 MINUTES ORLANDO UTILITIES COMMISSION June 12, 2012 3:00 P.M. Present: COMMISSIONERS: Maylen Dominguez, President Dan Kirby, First Vice President Craig McAllaster, Second Vice President Linda

More information

PROGRAM (12/3/10) * * * * *

PROGRAM (12/3/10) * * * * * PROGRAM (12/3/10) 38TH INSTITUTE OF LEGISLATIVE PROCEDURE (88th GENERAL ASSEMBLY) DECEMBER 5-10, 2010 HOUSE CHAMBER STATE CAPITOL BUILDING LITTLE ROCK, ARKANSAS * * * * * HOUSE LEGISLATIVE ORIENTATION

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

CCL150 COUNTY COURT AT LAW NO 1 OF JEFFERSON COUNTY, TEXAS 6/13/18 8:18:04 HON. GERALD EDDINS, JUDGE PRESIDING

CCL150 COUNTY COURT AT LAW NO 1 OF JEFFERSON COUNTY, TEXAS 6/13/18 8:18:04 HON. GERALD EDDINS, JUDGE PRESIDING CCL150 COUNTY COURT AT LAW NO 1 OF JEFFERSON COUNTY, TEXAS 6/13/18 8:18:04 HON. GERALD EDDINS, JUDGE PRESIDING FOR 2 WEEK PERIOD BEGINNING AUGUST 20, 2018 CASES DESIGNATED "" SOME CASES LISTED ON THIS

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

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

ENACTED ALL-FELONS DNA DATABASE LEGISLATION

ENACTED ALL-FELONS DNA DATABASE LEGISLATION ENACTED ALL-FELONS DNA DATABASE LEGISLATION ALABAMA Senate Bill 100 SPONSOR: Senator Lowell Barron (D) Enacted May 1994 (334) 242-7858 Provides for the collection of DNA samples from all convicted felons.

More information

Delegations of Authority for The University of Texas Health Science Center at Tyler*

Delegations of Authority for The University of Texas Health Science Center at Tyler* Delegations of Authority for The University of Texas Health Science Center at Tyler* Board of Regents GIFTS: Delegation of authority to accept certain gifts of securities in the amount of $1,000,000 or

More information

Case lbr Doc 867 Entered 12/16/11 10:40:14 Page 1 of 5

Case lbr Doc 867 Entered 12/16/11 10:40:14 Page 1 of 5 Case 09-05-lbr Doc 867 Entered /6/ 0:40:4 Page of 5 4 Entered on Docket December 6, 0 5 SULLIVAN, HILL, LEWIN, REZ & ENGEL 6 James P. Hill, CA SBN 90478 (Pro Hac Vice Christine A. Roberts, NV SBN 647 7

More information

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF APRIL 16, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 04/16/18 MOTIONS/UNCONTESTED

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

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

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

STIPULATION FOR JOINT APPENDIX. KAMALA D. HARRIs Attorney General of California. DOUGLAS J. WOODS Senior Assistant Attorney General

STIPULATION FOR JOINT APPENDIX. KAMALA D. HARRIs Attorney General of California. DOUGLAS J. WOODS Senior Assistant Attorney General ., \ \ V IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIFTH APPELLATE DISTRICT SHERIFF CLAY PARKER, TEHAMA COUNTY SHERIFF; HERB BAUER SPORTING GOODS; CALIFORNIA RIFLE AND PISTOL ASSOCIATION; ABLE

More information

NOW COMES Sierra Club, by and through undersigned counsel, pursuant to

NOW COMES Sierra Club, by and through undersigned counsel, pursuant to STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH DOCKET NO. E-7, SUB 1146 DOCKET NO. E-7, SUB 819 DOCKET NO. E-7, SUB 1152 DOCKET NO. E-7, SUB 1110 DOCKET NO. E-7, SUB 1146 In the Matter of Application

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

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

Page 1 of 1. Diamond Williams 8/15/ a. Person responsible for this electronic filing:

Page 1 of 1. Diamond Williams 8/15/ a. Person responsible for this electronic filing: --r Page 1 of 1 Diamond Williams From: Sent: To: Subject: Rhonda Dulgar [rdulgar@yvlaw.net] Friday, August 12, 201 1 302 PM James Brew; george@cavros-law.com; Charles Rehwinkel; Jon Moyle; Vicki Kaufman;

More information

STEPHEN LEE FINCHER GEORGE FLINN RON KIRKLAND RANDY SMITH BILL HASLAM JOE KIRKPATRICK BEN WATTS WRITE-IN BASIL MARCEAUX, SR. RON RAMSEY ZACH WAMP

STEPHEN LEE FINCHER GEORGE FLINN RON KIRKLAND RANDY SMITH BILL HASLAM JOE KIRKPATRICK BEN WATTS WRITE-IN BASIL MARCEAUX, SR. RON RAMSEY ZACH WAMP OFFICIAL BALLOT STATE OF TENNESSEE GIBSON COUNTY AUGUST 5, 2010 UNITED STATES HOUSE OF REPRESENTATIVES 8TH CONGRESSIONAL DISTRICT REPUBLICAN PRIMARY STEPHEN LEE FINCHER GOVERNOR BILL HASLAM JOE KIRKPATRICK

More information

Articles of Incorporation of Heritage Key Association, Inc.

Articles of Incorporation of Heritage Key Association, Inc. Articles of Incorporation of Heritage Key Association, Inc. The undersigned, by these Articles, associate themselves for the purpose of forming a not-for-profit corporation under and in accordance with

More information

Madison County Election Results

Madison County Election Results Madison County Election Results by Madelaine Gerard, Staff Writer November 8 2016 2:30 PM MADISON COUNTY - As of 7 p.m. on this General Election Day, the polls are officially closed and the results will

More information

NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER 7 TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No.

NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER 7 TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No. Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & Email Address Linda F. Cantor (CA Bar No. 1) 0 Santa Monica Blvd., 1th Floor Los Angeles, California 00-00 Telephone: () - Facsimile:

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

LAKE BUCKHORN P.O.A. MINUTES OF REGULAR BOARD MEETING MAY 5TH, 2013

LAKE BUCKHORN P.O.A. MINUTES OF REGULAR BOARD MEETING MAY 5TH, 2013 LAKE BUCKHORN P.O.A. MINUTES OF REGULAR BOARD MEETING MAY 5TH, 2013 Place: Lakeview Hall Present: Dan Jackson, President; Gary Scheeff, Treasurer; Matt Vedrin, Assistant Treasurer; John Archer, Secretary;

More information

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting. Regular Meeting of the Board of Trustees Tuesday, January 27, 2015 5:00 p.m. Minutes Trustees Present: Joseph Askew, via teleconference Christopher Bell Natasha Bennett Elaine Crider, Chair James Dyke

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

IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT MOTION OF AMERICAN CABLE ASSOCIATION FOR LEAVE TO INTERVENE

IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT MOTION OF AMERICAN CABLE ASSOCIATION FOR LEAVE TO INTERVENE Case: 18-70506, 03/16/2018, ID: 10802297, DktEntry: 33, Page 1 of 6 IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT County of Santa Clara and Santa Clara County Central Fire Protection District,

More information

MINUTES. Spartanburg County Legislative Delegation Monday, May 1, :30 p.m.

MINUTES. Spartanburg County Legislative Delegation Monday, May 1, :30 p.m. MINUTES Spartanburg County Legislative Delegation Monday, May 1, 2017 5:30 p.m. A public meeting of the Spartanburg County Legislative Delegation was held on Monday, May 1, 2017 at 5:30 p.m. in County

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

News from the Iowa State Bar Association

News from the Iowa State Bar Association News from the Iowa State Bar Association For Immediate Release 17 September 2004 Members of The Iowa State Bar Association believe that all 74 Iowa judges on the general election ballot who are standing

More information

Dr. Ed Preston, Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith and Ms. Nancy Harrell

Dr. Ed Preston, Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith and Ms. Nancy Harrell NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN

More information

IN THE MATTER OF: Investigation of election irregularities affecting counties within the 9th Congressional District ) ) ) ) ) ORDER OF PROCEEDINGS

IN THE MATTER OF: Investigation of election irregularities affecting counties within the 9th Congressional District ) ) ) ) ) ORDER OF PROCEEDINGS IN THE MATTER OF: Investigation of election irregularities affecting counties within the 9th Congressional District ORDER OF PROCEEDINGS As directed on the Notice of Date of Hearing, this matter will come

More information

April 23, Newland Communities Attn: Scott Jones th Avenue South, Suite 206 Federal Way, WA 98003

April 23, Newland Communities Attn: Scott Jones th Avenue South, Suite 206 Federal Way, WA 98003 April 23, 2014 Newland Communities Attn: Scott Jones 33490-9th Avenue South, Suite 206 Federal Way, WA 98003 RE: Major Amendment to the Cascadia (A.K.A. Tehaleh) Employment-Based Planned Community (EBPC)

More information

Civil Calendar Floyd County Superior Court

Civil Calendar Floyd County Superior Court 1 11CV00362C-JFL001 9/19/2016 CRATON SUSAN VS CRATON CHARLES III Motion For Contempt SUSAN CRATON, Plaintiff CHARLES CRATON, Defendant Pro Se Julius Winfrey Peek, Attorney For Plaintiff 2 15CV00480-JFL001

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 FEBRUARY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Petitioners, Respondents. CORPORATE DISCLOSURE STATEMENT

UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Petitioners, Respondents. CORPORATE DISCLOSURE STATEMENT Case: 17-72260, 09/11/2017, ID: 10577048, DktEntry: 10-4, Page 1 of 8 UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT Safety Chemicals Healthy Families, et al., v. United States Environmental Protection

More information

I. CALL TO ORDER Superintendent Victoria S. Kniewel called the Annual Organizational Meeting to order at 8:17 P.M.

I. CALL TO ORDER Superintendent Victoria S. Kniewel called the Annual Organizational Meeting to order at 8:17 P.M. MINUTES OF THE BOARD OF EDUCATION ANNUAL ORGANIZATIONAL MEETING EDGEMONT UNION FREE SCHOOL DISTRICT Edgemont Jr.-Sr. High School LGI Tuesday, July 5, 2016 8:15 P.M. Board members Alec Clarke, Jennifer

More information

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016 -394-2016 NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016 Be It Remembered that the Board of Commissioners of Northampton County met on June 6, 2016 with the following present: Fannie Greene, Joseph Barrett,

More information

The meeting was called to order by Chairman Cobbins at 3:04 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members

The meeting was called to order by Chairman Cobbins at 3:04 p.m. The Acting Secretary-Treasurer called the roll. The following Board Members 206 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: June 16, 2011 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was

More information

Delegations of Authority for The University of Texas Health Science Center at Tyler*

Delegations of Authority for The University of Texas Health Science Center at Tyler* Delegations of Authority for The University of Texas Health Science Center at Tyler* Board of Regents GIFTS: Delegation of authority to accept certain gifts of securities in the amount of $1,000,000 or

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

THE FIRST OF LONG ISLAND CORPORATION CODE OF ETHICS FOR SENIOR FINANCIAL OFFICERS CODE OF ETHICS FOR SENIOR FINANCIAL OFFICERS

THE FIRST OF LONG ISLAND CORPORATION CODE OF ETHICS FOR SENIOR FINANCIAL OFFICERS CODE OF ETHICS FOR SENIOR FINANCIAL OFFICERS CODE OF ETHICS FOR SENIOR FINANCIAL OFFICERS 1 PURPOSE THE FIRST OF LONG ISLAND CORPORATION The First of Long Island Corporation s (together with all affiliates and subsidiaries, collectively the Company

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 December 22, 2016 Telephone: (772) 288-5444 Fax: (772) 288-5439 Email: elenihan@martin.fl.us

More information

U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Southern Division) CIVIL DOCKET FOR CASE #: 7:97-cv F

U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Southern Division) CIVIL DOCKET FOR CASE #: 7:97-cv F Page 1 of 15 CLOSED, USMJ_Mason U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Southern Division) CIVIL DOCKET FOR CASE #: 7:97-cv-00051-F EEOC v. H&H Holding Company,, et al Assigned to: Judge

More information

SOUTH FLORIDA WORKFORCE INVESTMENT BOARD SERVICE PROVIDER APPEAL RULES

SOUTH FLORIDA WORKFORCE INVESTMENT BOARD SERVICE PROVIDER APPEAL RULES SOUTH FLORIDA WORKFORCE INVESTMENT BOARD SERVICE PROVIDER APPEAL RULES 1. Scope of Rules These Rules shall apply to appeals by Service Providers including, but not limited to, One- Stop (Career Center)

More information

SUPERIOR COURT OF GWINNETT COUNTY STATE OF GEORGIA CONTESTED DOMESTIC RELATIONS NON-JURY BENCH TRIAL CALENDAR TWO DAY PERIOD OF JANUARY 12-13, 2017

SUPERIOR COURT OF GWINNETT COUNTY STATE OF GEORGIA CONTESTED DOMESTIC RELATIONS NON-JURY BENCH TRIAL CALENDAR TWO DAY PERIOD OF JANUARY 12-13, 2017 SUPERIOR COURT OF GWINNETT COUNTY STATE OF GEORGIA CONTESTED DOMESTIC RELATIONS NON-JURY TWO DAY PERIOD OF JANUARY 12-13, 2017 - COURTROOM 1F The following cases are to report ready for trial on January

More information

Delegations of Authority for The University of Texas Health Science Center at Tyler*

Delegations of Authority for The University of Texas Health Science Center at Tyler* Delegations of Authority for The University of Texas Health Science Center at Tyler* Board of Regents GIFTS: Delegation of authority to accept certain gifts of securities in the amount of $1,000,000 or

More information

Application for Textile Recycling Collection Bin City of Jacksonville, Florida Planning and Development Department

Application for Textile Recycling Collection Bin City of Jacksonville, Florida Planning and Development Department Date Submitted: TRCB Application Number: Date Filed: Application for Textile Recycling Collection Bin City of Jacksonville, Florida Planning and Development Department Please type or print in ink. For

More information

PIERCE TRANSIT BOARD MEETING Training Center, St. Helens Room February 14, :00 P.M. AGENDA

PIERCE TRANSIT BOARD MEETING Training Center, St. Helens Room February 14, :00 P.M. AGENDA PIERCE TRANSIT BOARD MEETING Training Center, St. Helens Room February 14, 2011 4:00 P.M. Page No. CALL TO ORDER ROLL CALL AGENDA APPROVAL OF VOUCHERS 1 3 APPROVAL OF MINUTES December 13, 2010 4 6 January

More information

NORTH CAROLINA INVESTMENT FIDUCIARY GOVERNANCE COMMISSION MINUTES OF MEETING

NORTH CAROLINA INVESTMENT FIDUCIARY GOVERNANCE COMMISSION MINUTES OF MEETING April 24, 2014 Dawson Conference Room, Albemarle Building 325 N. Salisbury Street, Raleigh, North Carolina 10:00 a.m. Present: Absent: Mr. Michael Kennedy (Chair) The Hon. Nelson Dollar The Hon. Rick Glazier

More information

Ms. Nancy Harrell, Ms. Dianne Layden, Ms. Kim Turk, Ms. Rachael Goolsby, Dr. Tim Taft and Ms. Kay Warren

Ms. Nancy Harrell, Ms. Dianne Layden, Ms. Kim Turk, Ms. Rachael Goolsby, Dr. Tim Taft and Ms. Kay Warren NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1910, Raleigh, NC 27601 OPEN

More information

Civil Calendar. Floyd County Superior Court: Civil Division. Walter J. Matthews - Judge February 23, :00 am Superior Courtroom A

Civil Calendar. Floyd County Superior Court: Civil Division. Walter J. Matthews - Judge February 23, :00 am Superior Courtroom A #1 13CV00615-JFL002 3/25/2013 STATE OF GEORGIA EX REL PATTERSON LEIGH VS PATEL AKASH K DBA #2 13CV00617-JFL002 STATE OF GEORGIA EXREL, Plaintiff AKASH K PATEL, Defendant Pro Se ROME FOOD MART et al, Defendant

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

Examining Committee Committee Member Association Phone Topics May Include Notes

Examining Committee Committee Member Association  Phone Topics May Include Notes Examining Committee James Covey James Covey Law Offices office@jcoveylaw.com 772-770-6160 Jennifer Hixson Jennifer Hixson, Attorney at Law jenniferahixsonlaw@gmail.com 772-577-9919 Helen McGeoch Helen

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

APPOINTMENT OF TEMPORARY CHAIRPERSON OF MEETING

APPOINTMENT OF TEMPORARY CHAIRPERSON OF MEETING This is the official notice of the Organizational Meeting of the Board of Education of the West Irondequoit Central School District, Town of Irondequoit, Monroe County, New York, to be held Monday, July

More information

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

TEXAS MEDICAL BOARD BOARD MEETING MINUTES TEXAS MEDICAL BOARD BOARD MEETING MINUTES October 6, 2006 The meeting was called to order on October 6, 2006 at 9:22 a.m. by Board President, Roberta Kalafut, D.O. Board members present were Lawrence L.

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by Secretary/Treasurer Nicola Neilon, September 21,

More information

BEFORE BUSER, P.J., ATCHESON, J., AND BUKATY, S.J. Tuesday, March 12, :00 a.m.

BEFORE BUSER, P.J., ATCHESON, J., AND BUKATY, S.J. Tuesday, March 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

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

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

IN THE SUPREME COURT OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE SUPREME COURT OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) IN THE SUPREME COURT OF THE STATE OF DELAWARE CALIFORNIA STATE TEACHERS RETIREMENT SYSTEM, NEW YORK CITY EMPLOYEES RETIREMENT SYSTEM, NEW YORK CITY POLICE PENSION FUND, POLICE OFFICERS VARIABLE SUPPLEMENTS

More information