SECTION II. LIST OF COMMENTERS AGENCIES, ORGANIZATIONS AND INDIVIDUALS

Size: px
Start display at page:

Download "SECTION II. LIST OF COMMENTERS AGENCIES, ORGANIZATIONS AND INDIVIDUALS"

Transcription

1 SECTION II. LIST OF COMMENTERS AGENCIES, ORGANIZATIONS AND INDIVIDUALS A request for public comments regarding the Draft Environmental Impact Report (DEIR) for the Brentwood Project/ The Park (EIR No CUB(CU) was issued on September 29, The public comment period extended from October 5, 2000 to. Forty-nine (49) comment letters were received during the comment period. This EIR provides responses to these comments. This document provides the City of Los Angeles responses to public, written comments received. To facilitate responses, the written comments have been organized by the following categories of commenters: State agencies, Los Angeles City agencies, regional agencies, private organizations, and individuals. Both agencies and individuals have been organized chronologically and alphabetically. All comment letters from the same commenter are grouped together, with the most recently dated letter listed first. Each comment letter is identified by a capital letter, while each comment within that comment letter is given a numerical designation. A copy of each comment letter is included in Section VI of this Final EIR, with the individual comments indicated by a marginal bracket and the numerical designation. Commenters on the Draft EIR are presented in the following order: State of California October 4, 2000 State of California Governor s Office of Planning and Research th Street P.O. Box 3044 Sacramento, CA Page II-1

2 October 23, 2000 Rob Wood Native American Heritage Commission 915 Capitol Mall, Room 364 Sacramento, CA November 1, 2000 Stephen J. Buswell Department of Transportation IGR Office 1-10C 120 So. Spring street Los Angeles, CA November 15, 2000 Terry Roberts Governor s Office of Planning and Research State Clearinghouse 1400 Tenth Street P.O. Box 3044 Sacramento, CA City of Los Angeles October 13, 2000 Mark Johnstone City of Los Angeles Public Arts Division 433 S. Spring St. 10 th Floor Los Angeles, CA November 1, 2000 William R. Bamattre City of Los Angeles Fire Department December 1, 2000 Esther Tam, Transportation Engineer Department of Transportation Page II-2

3 Cindy Miscikowski City of Los Angeles Councilwoman, Eleventh District Ventura Boulevard, Room 202 Encino, CA December 6, 2000 Ron Olive Land Development Group Inter-Departmental Correspondence December 14, 2000 Susan Rowghani Department of Water and Power City of Los Angeles 111 N. Hope Street Los Angeles, CA Regional Agencies October 26, 2000 Jeffrey M. Smith, AICP Southern California Association of Governments (SCAG) 818 West Seventh Street, 12 th Floor Los Angeles, CA Private Organizations and Individuals November 7, 2000 Betty and Floyd Clemens Jonesboro Place Page II-3

4 November 7, 2000 James B. Wright Upper Mandeville Canyon Homeowners Association P.O. Box November 8, 2000 Tracy Bagdon Gorham Avenue, #1 Brentwood, CA November 14, 2000 Diane Hogan 725 S. Barrington Ave., Apt November 17, 2000 Sol Liebster 575 S. Barrington Ave., #213 November 20, 2000 Ms. Florence Goldstein Montana Ave., Apt November 21, 2000 Sandra Deel-Talsky No Address Given November 21, 2000 Barbara Goldenberg Evanston Street Page II-4

5 November 21, 2000 William Krisel 568 Tigertail Road November 21, 2000 Marjorie and Malachi Throne Mayfield Avenue, #306 November 23, 2000 Linda Asklof Barman Avenue Culver City, California November 28, 2000 Ethel Booth Montana Avenue #209 November 28, 2000 S. Eshterardi San Vicente Boulevard November 28, 2000 Gloria B. Fox Montana Ave. Los Angeles, California November 28, 2000 Jacki Sackheim Montana Ave., #206 Page II-5

6 November 29, 2000 Mary K. Pringle, CPA Waterford Street November 29, 2000 Dr. and Mrs. Robert Zaitlin 115 South Cliffwood Avenue November 30, 2000 Robert and Elizabeth Leslie 815 Amherst Avenue December 1, 2000 Stephen Fisher Stephen Fisher Productions 631 Lorna Lane December 1, 2000 Joan Fox Montana Ave., #209 Los Angeles, California December 1, 2000 (Received) (Letter Dated: October 4, 2000) Bette Harris 856 Wellesley Avenue December 1, 2000 Arthur P. Reiss San Vicente Blvd. #711 Page II-6

7 Tima Farmy 621 Lorna Lane Raymond A. Keller AIA San Vicente Boulevard Garo V. Minassian, President Post Office Box Stefanie Singer No Address Given Evelyn Stern Barry Beitler 825 S. Barrington Avenue Mrs. Loretta Ditlow Bayliss Rd. Barbara A. Hillman Berwick Street Page II-7

8 Christopher Holsey Dorothy Street, Apt. 8 James Joseph P.O. Box Los Angeles, CA Karen Smits Farlin Street Nada Zacca Montana Ave,. # December 6, 2000 Pamela S. Schmidt Jeffer, Mangels, Butler & Marmaro LLP 2121 Avenue of the Stars, 10 th Floor Los Angeles, CA December 7, 2000 Phyllis M. Agron Montana Ave., #109 December 7, 2000 Flora Gil Krisiloff 508 Avondale Avenue Page II-8

9 December 12, 2000 Ileana Foote Bolas St. Page II-9

Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213) Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Matthew Rodman, President Flora Gil Krisiloff, Vice President Robyn Ritter-Simon, Commissioner Elvin W. Moon, Commissioner

More information

Commissioner Krisiloff made a motion to nominate Commissioner Rodman for President, Commissioner Hall second the motion.

Commissioner Krisiloff made a motion to nominate Commissioner Rodman for President, Commissioner Hall second the motion. OFFICIAL CITY OF LOS ANGELES West Los Angeles Area Planning Commission Minutes July 5, 2000 4:30 p.m. Henry Medina West Los Angeles Parking Enforcement Facility, 2 nd Floor 11214 W. Exposition Blvd. Los

More information

Case 1:14-cv Document 430 Filed in TXSD on 11/18/16 Page 1 of 6

Case 1:14-cv Document 430 Filed in TXSD on 11/18/16 Page 1 of 6 Case 1:14-cv-00254 Document 430 Filed in TXSD on 11/18/16 Page 1 of 6 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS BROWNSVILLE DIVISION STATE OF TEXAS, et al. Plaintiffs, No. 1:14-cv-254

More information

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 1 JEFFER MANGELS BUTLER & MITCHELL LLP KENNETH A. EHRLICH (Bar No. 150570) 2 KEhrlichjmbm.com ELIZABETH A. CULLEY (Bar No. 258250) 3 ECulley@jmbm.com 1900 Avenue of the Stars, Seventh Floor 4 Los Angeles,

More information

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(

More information

Case4:10-cv CW Document205 Filed11/02/12 Page1 of 6

Case4:10-cv CW Document205 Filed11/02/12 Page1 of 6 Case:0-cv-00-CW Document0 Filed/0/ Page of 0 STEPHEN E. HART stephen.hart@fhfa.gov FEDERAL HOUSING FINANCE AGENCY OGC, Eighth Floor Constitution Center 00 th Street, SW Washington, DC 00 (0-0 HOWARD N.

More information

APPENDIX A Comment Letters on the Draft EIR

APPENDIX A Comment Letters on the Draft EIR APPENDIX A Comment Letters on the Draft EIR Comment Letter No. A1 1-1 Comment Letter No. A1 1-1 Comment Letter No. A2 2-1 Comment Letter No. A2 2-1 Comment Letter No. A3 3-1 3-2 3-3 3-4 3-5 Comment Letter

More information

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs September 3, 2003 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities

More information

Case 2:07-cv TJH-CT Document 56 Filed 11/29/2007 Page 1 of 6

Case 2:07-cv TJH-CT Document 56 Filed 11/29/2007 Page 1 of 6 Case :0-cv-0-TJH-CT Document Filed //0 Page of 0 AHlLAN T. ARULANANTHAM, SBN MARK D. ROSENBAUM SBN 0 ACLU FOUNDATION OF SOUTHERN CALIFORNIA Beverly Boulevard Los Angeles CA 00- Telephone: () -00 FaCSImile:

More information

Case 3:18-cv RS Document 30 Filed 06/18/18 Page 1 of 6

Case 3:18-cv RS Document 30 Filed 06/18/18 Page 1 of 6 Case :-cv-0-rs Document 0 Filed 0// Page of CHAD A. READLER Acting Assistant Attorney General CARLOTTA P. WELLS Assistant Director KATE BAILEY STEPHEN EHRLICH CAROL FEDERIGHI Trial Attorneys United States

More information

CHARLES EDWARD CLARK Attorney at Law 225 S. Lake Ave. Suite 300 Pasadena, CA (626)

CHARLES EDWARD CLARK Attorney at Law 225 S. Lake Ave. Suite 300 Pasadena, CA (626) CHARLES EDWARD CLARK Attorney at Law 225 S. Lake Ave. Suite 300 Pasadena, CA 91101 (626) 795-3640 January 6, 2016 California Supreme Court Chief Justice Tani Cantil-Sakauye 350 McAllister Street San Francisco,

More information

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs July 22, 1999 ADVICE 1394-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction

More information

March 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation

March 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation Akbar Jazayeri Director of Revenue and Tariffs March 1, 2006 ADVICE 1973-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction Project

More information

The next regular meeting of the Central Los Angeles Area Planning Commission will be held at 4:30 p.m. on Tuesday, October 9, 2018 at:

The next regular meeting of the Central Los Angeles Area Planning Commission will be held at 4:30 p.m. on Tuesday, October 9, 2018 at: CENTRAL LOS ANGELES AREA PLANNING COMMISSION REGULAR MEETING TUESDAY, SEPTEMBER 25, 2018, AFTER 4:30 P.M. CITY HALL, 10 TH FLOOR 200 NORTH SPRING STREET LOS ANGELES, CA 90012 Jennifer Chung Kim, President

More information

REMY I MOOSE I MANLEY LLP. September 23, 2015

REMY I MOOSE I MANLEY LLP. September 23, 2015 ORIGINAl REMY I MOOSE I MANLEY LLP Sabrina V. Teller steller@rrnmenvirolaw.com VIA FEDERAL EXPRESS The Honorable Judith L. Haller, Acting Presiding Justice The Honorable Cynthia Aaron, Associate Justice

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA. Tuesday March 16, :00 p.m.

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA. Tuesday March 16, :00 p.m. MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA Tuesday March 16, 2010 7:00 p.m. CALL TO ORDER The meeting of the Planning Commission of the City of Santa Clarita

More information

In-Kind Description &Value Contributi C n Amount Date Date. SCHEDULE A - Receipts - This Reporting Period. Primary

In-Kind Description &Value Contributi C n Amount Date Date. SCHEDULE A - Receipts - This Reporting Period. Primary SCHEDULE A - Receipts - This Reporting Period In-Kind Descrintion & Value Contribution 1.Candidate s Personal Contributions 2. Contributions less than $35 3. Loans In-Kind Description & Value Contribution

More information

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting.

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting. OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard, Fremont, CA 94539 Meeting Locations: Child Development Center (Fremont Main Campus) & Teleconference 6791 Montana Avenue, Room 1222 El Paso, TX

More information

CELEBRATING FORTY YEARS OF SERVICE

CELEBRATING FORTY YEARS OF SERVICE The Kent County Voter P.O. Box 374 Chestertown, MD 21620 410-810-1883 CELEBRATING FORTY YEARS OF SERVICE www.kent.lwvmd.org July-August 2016 Vol. 40, No. 6 League of Women Voters of Kent County, Maryland,

More information

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, February 19, 2009 8:30 AM Board of Supervisors Hearing Room 105 East Anapamu Street,

More information

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA. A federal court authorized this Notice. This is not a solicitation from a lawyer.

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA. A federal court authorized this Notice. This is not a solicitation from a lawyer. UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA If you obtained an appraisal from LandSafe in connection with a loan originated by Countrywide during the period January 1, 2003 through

More information

August 3, Re: Request for Publication of Jacobs v. Coldwell Banker B (July 25, 2017)

August 3, Re: Request for Publication of Jacobs v. Coldwell Banker B (July 25, 2017) Page 1 Presiding Justice Arthur Gilbert Associate Justice Steven Z. Perren Associate Justice Martin J. Tangeman Court of Appeal of the State of California 333 West Santa Clara Street Suite 1060 San Jose,

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of (U 901 E) for an Expedited Order Authorizing Special Charges and Tariffs for Smart Meter Opt-Out and

More information

IN THE SUPREME COURT STATE OF FLORIDA. Case No. SC Lower Tribunal Case No.: 08-1 THE STATE OF FLORIDA. Appellant/Petitioner,

IN THE SUPREME COURT STATE OF FLORIDA. Case No. SC Lower Tribunal Case No.: 08-1 THE STATE OF FLORIDA. Appellant/Petitioner, IN THE SUPREME COURT STATE OF FLORIDA Case No. SC08-1827 Lower Tribunal Case No.: 08-1 THE STATE OF FLORIDA Appellant/Petitioner, v. PUBLIC DEFENDER, ELEVENTH JUDICIAL CIRCUIT OF FLORIDA, Appellee/Respondent.

More information

MEETING CANCELED ***DUE TO LACK OF QUORUM***

MEETING CANCELED ***DUE TO LACK OF QUORUM*** Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) 978-1300 CENTRAL LOS ANGELES AREA PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 14, 2017 AFTER 4:30 P.M. 200 NORTH

More information

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: S LOU-DILLON AVE

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: S LOU-DILLON AVE BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AlVIBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017 CITY HALL COUNCIL CHAMBER 200 NORTH SPRING STREET, ROOM 340 LOS ANGELES CALIFORNIA 90012 THESE MINUTES OF THE LOS ANGELES

More information

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA NOTICE OF PENDENCY OF CLASS ACTION SETTLEMENT

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA NOTICE OF PENDENCY OF CLASS ACTION SETTLEMENT UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA NOTICE OF PENDENCY OF CLASS ACTION SETTLEMENT A federal court authorized this notice. This notice is not an endorsement of plaintiff

More information

MINUTES JULY 26, The meeting was called to order by Chair Tomanelli at 9:36 a.m.

MINUTES JULY 26, The meeting was called to order by Chair Tomanelli at 9:36 a.m. 2. 9/27/2012 MINUTES JULY 26, 2012 Present: Absent: Present Staff: Stephen Tomanelli, Chair Phil Williams, Vice Chair Bob Buster Terry Henderson Eugene Montanez Nancy Wright Jeff Stone George J. Spiliotis,

More information

2520 Venture Oaks Way, Suite 150 Sacramento, CA (800) (916) (916) Fax

2520 Venture Oaks Way, Suite 150 Sacramento, CA (800) (916) (916) Fax AssociATION OF SouTHERN CALIFORNIA DEFENSE CouNSEL 2520 Venture Oaks Way, Suite 150 Sacramento, CA 95833 (800) 564-6791 (916) 239-4082 (916) 924-7323- Fax ascdc@camgmt.com www.ascdc.org OFFICERS PRESIDENT

More information

Case gwz Doc 226 Entered 01/03/11 17:27:13 Page 1 of 19

Case gwz Doc 226 Entered 01/03/11 17:27:13 Page 1 of 19 Case 10-54013-gwz Doc 226 Entered 01/03/11 17:27:13 Page 1 of 19 Case 10-54013-gwz Doc 226 Entered 01/03/11 17:27:13 Page 2 of 19 Case 10-54013-gwz Doc 226 Entered 01/03/11 17:27:13 Page 3 of 19 3 Case

More information

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406 Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300. PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA

More information

First Congressional District: BURLINGTON (part) - CAMDEN (part) - GLOUCESTER (part) Counties

First Congressional District: BURLINGTON (part) - CAMDEN (part) - GLOUCESTER (part) Counties Page 1 of 12 First Congressional District: (part) - (part) - (part) Counties ROBERT SHAPIRO Petition Signatures 115 P.O. BOX 494 HADDONFIELD, NJ 08033 Libertarian PAUL HAMLIN Petition Signatures 125 600

More information

DOST EIIF[ET 4T.IPC. June 3, 2013

DOST EIIF[ET 4T.IPC. June 3, 2013 DOST EIIF[ET 4T.IPC ATTORNEYS AT LAW 17 North Second Street 12th Floor Harrisburg, PA 17101-1601 717-731-1970 Main 717-731-1985 Main Fax www.postschell.com Michael W. Gang mgang@postschell.com 717-612-6026

More information

December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction

More information

Case 4:18-cv HSG Document 73 Filed 06/04/18 Page 1 of 11

Case 4:18-cv HSG Document 73 Filed 06/04/18 Page 1 of 11 Case 4:18-cv-00521-HSG Document 73 Filed 06/04/18 Page 1 of 11 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 JEFFREY H. WOOD Acting Assistant Attorney General Environment and

More information

LOCAL PLANNING AGENCY MEETING. Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida MEETING MINUTES- October 5, 2017

LOCAL PLANNING AGENCY MEETING. Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida MEETING MINUTES- October 5, 2017 LOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida 34996 MEETING MINUTES- October 5, 2017 Present: Chairman. Jim Moir Vice Chairperson.. Cindy Hall

More information

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Director of Revenue and Tariffs January 25, 2002 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities Pursuant to General

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION Case 3:18-cv-03509-RS Document 59 Filed 08/29/18 Page 1 of 6 1 LATHAM & WATKINS LLP Robert W. Perrin (Bar No. 194485) 2 robert.perrin@lw.com Michael J. Reiss (Bar No. 5021) 3 michael.reiss@lw.com 355 South

More information

2nd Quarter Report FY 2017/18 October - December 2017

2nd Quarter Report FY 2017/18 October - December 2017 Quynh Nguyen, Chair LAUSD Student Parent Barry Waite, Vice Chair CA Tax Reform Assn. Susan Linschoten, Secretary L.A. Co. Auditor-Controller s Office Stuart Magruder, Executive Committee American Institute

More information

rbk Doc#466 Filed 07/23/18 Entered 07/23/18 10:35:15 Main Document Pg 1 of 4

rbk Doc#466 Filed 07/23/18 Entered 07/23/18 10:35:15 Main Document Pg 1 of 4 18-5009-rbk Doc#66 Filed 07/23/18 Entered 07/23/18 10:35:15 Main Document Pg 1 of IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION IN RE: A GACI, L.L.C., Debtor.

More information

Case 2:06-cv DAK Document 23-2 Filed 10/01/2007 Page 1 of 11

Case 2:06-cv DAK Document 23-2 Filed 10/01/2007 Page 1 of 11 Case 2:06-cv-00839-DAK Document 23-2 Filed 10/01/2007 Page 1 of 11 CAMILLE N. JOHNSON (5494) DEREK J. WILLIAMS (9864) SNOW, CHRISTENSEN & MARTINEAU Attorneys for NSF Defendants 10 Exchange Place, Eleventh

More information

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms. Karen Koyano Principal Manager FERC Rates & Compliance November 29, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose:

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO. The Motion of Plaintiff Leonard Labow in the above-entitled action, for an

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO. The Motion of Plaintiff Leonard Labow in the above-entitled action, for an 0 0 Brian Barry (SBN ) LAW OFFICE OF BRIAN BARRY 0 Avenue of the Stars, Suite 0 Los Angeles, CA 00 Telephone: (0) -0 Facsimile: (0) -0 bribarry@yahoo.com [Additional Plaintiff s Counsel Identified on Signature

More information

IN THE SUPREME COURT OF FLORIDA

IN THE SUPREME COURT OF FLORIDA IN THE SUPREME COURT OF FLORIDA STATE OF FLORIDA, v. Appellant/Petitioner, PUBLIC DEFENDER, ELEVENTH JUDICIAL CIRCUIT OF FLORIDA, Appellee/Respondent. / Case No.: SC08-1827 Lower Tribunal No(s).: 2008-1

More information

How to reach your government officials Last Updated: 09/04/ :05:23 AM PDT

How to reach your government officials Last Updated: 09/04/ :05:23 AM PDT How to reach your government officials Last Updated: 09/04/2007 10:05:23 AM PDT Monterey County Board of Supervisors Web site: www.co.monterey.ca.us Regular meetings: Board of Supervisors meets Tuesdays

More information

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) REGULAR BOARD MEETING AGENDA Tuesday, April 26, 2011

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) REGULAR BOARD MEETING AGENDA Tuesday, April 26, 2011 (ECSEANDC) Executive Committee Adrian Hutcherson, Chairperson, Jesus Andrade Co-Chair (Interim) Vacant, Secretary Estrella Dela-Rosa, Treasurer Malcolm Brown, Parliamentarian General Board Members Inell

More information

COUNSELS TO THE COMMISSIONER OF MASSACHUSETTS DEPARTMENT OF REVENUE

COUNSELS TO THE COMMISSIONER OF MASSACHUSETTS DEPARTMENT OF REVENUE Celine E. Jackson (BBO # 658016 Jeffrey S. Ogilvie (BBO # 377815 100 Cambridge Street, P.O. Box 9565 100 Cambridge Street, P.O. Box 9565 Boston, MA 02114 Boston, MA 02114 Tel: (617 626-3854 Tel: (617 626-3223

More information

May 11, I. Breach of the Settlement Agreement

May 11, I. Breach of the Settlement Agreement National Headquarters MALDEF Nonprofit Center 634 S. Spring Street, 12 th Fl. Los Ángeles, CA 90014 TEL: 213.629.2512 Fax: 213.629.0266 Atlanta Program Office 500 West Lanier Avenue Suite 908 Fayetteville,

More information

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. Karen Koyano Principal Manager FERC Rates & Compliance Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance with Sections 35.13 and 35.15 of the Federal

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA 1 1 1 MARLIN & SALTZMAN [LEAD COUNSEL FOR DEDICATED/INTERMODAL DRIVERS] Stanley D Saltzman, Esq. (SBN 00) Marcus J. Bradley, Esq. (SBN ) Canwood Street, Suite 0 Agoura Hills, California 1- Telephone: ()

More information

OFFICIAL CITY OF LOS ANGELES Cultural Heritage Commission Minutes October 19, North Spring Street, City Hall Los Angeles, California 90012

OFFICIAL CITY OF LOS ANGELES Cultural Heritage Commission Minutes October 19, North Spring Street, City Hall Los Angeles, California 90012 OFFICIAL CITY OF LOS ANGELES Minutes October 19, 2017 200 North Spring Street, City Hall Los Angeles, California 90012 MINUTES OF THE CULTURAL HERITAGE COMMISSION HEREIN ARE REPORTED IN ACTION FORMAT.

More information

Exempt from filing fee Gov't Code Secs. 6100, 6103 NOTICE OF UNAVAILABILITY OF COUNSEL

Exempt from filing fee Gov't Code Secs. 6100, 6103 NOTICE OF UNAVAILABILITY OF COUNSEL 1 CHARLES J. McKEE, SBN 152458 County Counsel 2 JESSE J. A VILA, SBN 79436 Deputy County Counsel 3 OFFICE OF THE COUNTY COUNSEL 4 County of Monterey 168 West Alisal Street, Third Floor 5-2653 Telephone:

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WASHINGTON ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WASHINGTON ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case :0-cv-000-JLQ ECF No. filed 0// PageID.0 Page of Brian C. Huber P.O. Box THE HONORABLE JUSTIN L. QUACKENBUSH 0 PAUL GRONDAL, a Washington resident; and THE MILL BAY ASSOCIATION, INC., a Washington

More information

LAWYERS & CONSULTANTS

LAWYERS & CONSULTANTS STEVENS & LEE LAWYERS & CONSULTANTS 111 North 6th Street Reading, PA 19601 (610) 478-2000 Fax (610) 376-5610 www.stevenslee.com July 24, 2018 Direct Dial (610) 478-2216 Email drw@stevenslee.com Direct

More information

WEDNESDAY, DECEMBER 12: 8 to 9:30 CRAC Principals Only Breakfast Capitol View

WEDNESDAY, DECEMBER 12: 8 to 9:30 CRAC Principals Only Breakfast Capitol View CALIFORNIA ASSOCIATION OF CLERKS & ELECTION OFFICIALS and COUNTY RECORDERS ASSOCIATION OF CALIFORNIA 2018 JOINT NEW LAW WORKSHOP TENTATIVE AGENDA TUESDAY, DECEMBER 11 ROOM 1:00 p.m. Elections BPC Meeting

More information

ALI-ABA Course of Study Clean Air: Law, Policy, and Practice. Cosponsored by the Environmental Law Institute December 2-4, 2009 Washington, D.C.

ALI-ABA Course of Study Clean Air: Law, Policy, and Practice. Cosponsored by the Environmental Law Institute December 2-4, 2009 Washington, D.C. ALI-ABA Course of Study Clean Air: Law, Policy, and Practice Cosponsored by the Environmental Law Institute December 2-4, 2009 Washington, D.C. PROGRAM FACULTY PARTICIPANTS TABLE OF CONTENTS Page xi xiii

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

List of Pro Bono Legal Service Providers

List of Pro Bono Legal Service Providers Adelanto, California Esperanza Immigrant Rights Project* Adelanto Immigration Court Catholic Charities of Los Angeles 1501 West 8th St. Suite 100 1530 James M Wood Blvd Los Angeles, CA 90017 Los Angeles,

More information

Case: 1:10-cv Document #: 255 Filed: 05/04/12 Page 1 of 7 PageID #:3640

Case: 1:10-cv Document #: 255 Filed: 05/04/12 Page 1 of 7 PageID #:3640 Case: 1:10-cv-04724 Document #: 255 Filed: 05/04/12 Page 1 of 7 PageID #:3640 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION THERMAPURE, INC., v. Plaintiff,

More information

Drug EnJtOf()emle.nt Los Angeles 255 Temple '-'U\~'A, Los Angeles, CA (213) FEB 1 9 NOTICE

Drug EnJtOf()emle.nt Los Angeles 255 Temple '-'U\~'A, Los Angeles, CA (213) FEB 1 9 NOTICE .s->:.. www.dea.gov 6245 Santa Monica Blvd LLC 6245 Santa Monica Boulevard Hollywood, CA 938 1 Drug EnJtOf()emle.nt Los Angeles 255 Temple '-'U\'A, Los Angeles, CA (213) 621-67 FEB 1 9 Dear Property Owners:

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16 TH DAY OF AUGUST, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16 TH DAY OF AUGUST, 2016 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16 TH DAY OF AUGUST, 2016 The Board of Commissioners of the Jersey City Redevelopment Agency

More information

Case 4:15-cv PJH Document Filed 10/25/16 Page 1 of 5

Case 4:15-cv PJH Document Filed 10/25/16 Page 1 of 5 Case 4:15-cv-00760-PJH Document 140-2 Filed 10/25/16 Page 1 of 5 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 WHATLEY KALLAS LLP Alan M. Mansfield (Cal. Bar No. 125998) amansfield@whatleykallas.com

More information

BEFORE THE ENVIRONMENTAL QUALITY COUNCIL STATE OF WYOMING MOTION FOR ADMISSION PRO HAC VICE

BEFORE THE ENVIRONMENTAL QUALITY COUNCIL STATE OF WYOMING MOTION FOR ADMISSION PRO HAC VICE BEFORE THE ENVIRONMENTAL QUALITY COUNCIL STATE OF WYOMING FILED Sierra Club and PRBRC Appeal of DEQ 1 FEB 6 5 2%!8 Construction Continuance and Commencement Docket No. 07-280M A -, be Determinations, and

More information

Official List Candidate Returns for House of Representatives For June 2008 Primary Election, * denotes incumbent, (w) denotes winner

Official List Candidate Returns for House of Representatives For June 2008 Primary Election, * denotes incumbent, (w) denotes winner Page 1 of 17 First Congressional District: - - Counties Camille S. Andrews (w) 215 4th Avenue Haddon Heights NJ 08035 Burlington County Regular Democrats Camden County Democrat Committee, Inc. Regular

More information

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, @ 6:30 PM City of West Hollywood California 1984 Regular Meeting at West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California

More information

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA. Thursday May 26, :30 P.M. The Pledge Allegiance was led canyon School.

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA. Thursday May 26, :30 P.M. The Pledge Allegiance was led canyon School. ~. MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA Thursday 7:30 P.M. CALL TO ORDER The meeting was called to order by Mayor Pro-Tern Heidt at 7:37 p.rn. at Hart High School, 24825 No. Newhall Avenue,

More information

California State Association of Counties

California State Association of Counties California State Association of Counties March 11, 2010 1100 K Street Suite 101 Sacramento California 95814 Telephone 916.327.7500 Fa0imile 916.441.5507 Honorable Ronald M. George California Supreme Court

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Docket No. EL00-95-000, et al. v. Sellers of Energy and Ancillary Services Investigation of Practices

More information

Republican Precinct Committeeman Candidates

Republican Precinct Committeeman Candidates Republican Precinct Committeeman Candidates Ayers Kara Walker 407 W Diller St Broadlands 61816 Brown Fisher Frederick Kaiser 103 E Randolph Fisher 61843 Brown Foosland Champaign 1 Champaign 2 Champaign

More information

Case 3:17-cv WHA Document 193 Filed 03/28/18 Page 1 of 6

Case 3:17-cv WHA Document 193 Filed 03/28/18 Page 1 of 6 Case :-cv-00-wha Document Filed 0// Page of 0 0 Theodore J. Boutrous, Jr., SBN 0 tboutrous@gibsondunn.com Andrea E. Neuman, SBN aneuman@gibsondunn.com William E. Thomson, SBN wthomson@gibsondunn.com Ethan

More information

Plaintiffs, v. No. D-101-CV Plaintiffs, v. No. D-101-CV FINAL JUDGMENT AND ORDER

Plaintiffs, v. No. D-101-CV Plaintiffs, v. No. D-101-CV FINAL JUDGMENT AND ORDER STATE OF NEW MEXICO COUNTY OF SANTA FE FIRST JUDICIAL DISTRICT FILED 1st JUDICIAL DISTRICT COURT Santa Fe County 2/14/2019 7:35 AM STEPHEN T. PACHECO CLERK OF THE COURT Leah Martinez LOUISE MARTINEZ, et

More information

Case 1:12-cv RLW Document 47-1 Filed 08/31/12 Page 1 of 21 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:12-cv RLW Document 47-1 Filed 08/31/12 Page 1 of 21 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:12-cv-00243-RLW Document 47-1 Filed 08/31/12 Page 1 of 21 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA AMERICAN LUNG ASSOCIATION and ) NATIONAL PARKS CONSERVATION ) ASSOCIATION, ) )

More information

FAX. IN TUE SUPERIOR COURT OF TUE STATE OF caiafornia INANDFORTHLCQLNTYOELOSANELES. EAST l)i$trict

FAX. IN TUE SUPERIOR COURT OF TUE STATE OF caiafornia INANDFORTHLCQLNTYOELOSANELES. EAST l)i$trict MCllL&ASS0C. ljoo3 1 3 4 5 6. CD. Michel SBN 1448 W. Le Sniith SBN 6115 Scott M. Franiclin SBN 04 MTCIfEL & A.SSOCIAThS, P.C. 180 East Ocean Boulevard, Suite 00 Long Bcach CA 9080 Telephone: (56 6-4444

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS TYLER DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS TYLER DIVISION Case 6:10-cv-00302-LED Document 1 Filed 06/17/10 Page 1 of 19 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS TYLER DIVISION LANDMARK TECHNOLOGY, LLC, Plaintiff, v. BLOCKBUSTER INC.,

More information

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS UNITED STATES PRESIDENT OF THE UNITED STATES -CAN SERVE NO LONGER THAN 10 YEARS Donald J. Trump (R) The White House Office (Term expires 12/31/2020) 1600 Pennsylvania Ave NW Washington DC 20500 Fax: 202-456-2461

More information

Limited Proxy Submission Method

Limited Proxy Submission Method Limited Proxy Submission Method The accompanying Notice of Annual Meeting describes important issues affecting the Association. To submit your Limited Proxy: 1. By Mail a. Mark your selections on the enclosed

More information

2012 FBINAA Executive Board Motions. February 26, :00am EST Chapter Officers Meeting

2012 FBINAA Executive Board Motions. February 26, :00am EST Chapter Officers Meeting 2012 FBINAA Executive Board Motions February 26, 2012 8:00am EST Chapter Officers Meeting Motion by: Past President Matt Raia to approve the January teleconference minutes Seconded by: VP Doug Muldoon

More information

Memorandum of Understanding for the Formation of the Santa Monica Basin Groundwater Sustainability Agency

Memorandum of Understanding for the Formation of the Santa Monica Basin Groundwater Sustainability Agency Memorandum of Understanding for the Formation of the Santa Monica Basin Groundwater Sustainability Agency This Memorandum of Understanding for the formation of the Santa Monica Basin Groundwater Sustainability

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION. Chapter 11

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION. Chapter 11 1 1 Heinz Binder (SBN 0) Robert G. Harris (SBN 1) Wendy W. Smith (SBN 1) Roya Shakoori (SBN ) BINDER & MALTER, LLP Park Avenue Santa Clara, CA 00 Tel: (0) -00 Fax: (0) -1 Email: Heinz@bindermalter.com

More information

MINUTES OF THE MEETING OF THE BRENTWOOD COMMUNITY COUNCIL Held at Brentwood Kaufman Library, San Vicente Blvd. Tuesday, March 2, 2010

MINUTES OF THE MEETING OF THE BRENTWOOD COMMUNITY COUNCIL Held at Brentwood Kaufman Library, San Vicente Blvd. Tuesday, March 2, 2010 MINUTES OF THE MEETING OF THE BRENTWOOD COMMUNITY COUNCIL Held at Brentwood Kaufman Library, 11820 San Vicente Blvd. Tuesday, March 2, 2010 CALL TO ORDER AND INTRODUCTIONS Chairman Raymond Klein called

More information

Case 1:07-cv LY Document 135 Filed 04/11/08 Page 1 of 5

Case 1:07-cv LY Document 135 Filed 04/11/08 Page 1 of 5 Case 1:07-cv-00276-LY Document 135 Filed 04/11/08 Page 1 of 5 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS AUSTIN DIVISION JOSEPH GALLOWAY, individually, DANA BROCKWAY, as next friend of her

More information

ORDINANCE NO. An Ordinance amending the San Vicente Scenic Corridor Specific Plan,

ORDINANCE NO. An Ordinance amending the San Vicente Scenic Corridor Specific Plan, '' ; >'.!.?.;.; s i ORDINANCE NO. S An Ordinance amending the San Vicente Scenic Corridor Specific Plan, Ordinance No.,. WHEREAS the San Vicente Scenic Corridor Specific Plan was created by Ordinance No.,

More information

The Portsmouth City School Board Portsmouth, Virginia

The Portsmouth City School Board Portsmouth, Virginia The Portsmouth City School Board Portsmouth, Virginia Minutes The members of the Portsmouth City School Board held their regular monthly meeting on Thursday, April 17, 2008, in the Little Theatre at Woodrow

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 11-O TO: ATTENTION: FROM: SUBJECT: Honorable and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to ratify the s Appointments to

More information

27 38 ctober 23, 2014

27 38 ctober 23, 2014 A FirslEn&gy Company 27 38 ctober 23, 2014 Rosemary Chiavetta, Secretary Commonwealth Keystone Building 400 North Street, 2 nd Floor - 1 North Harrisburg, PA 17120 Re: v. Pennsylvania Power Company Docket

More information

AMENDMENT TO REVISED UNIFORM LAW ON NOTARIAL ACTS

AMENDMENT TO REVISED UNIFORM LAW ON NOTARIAL ACTS D R A F T FOR APPROVAL AMENDMENT TO REVISED UNIFORM LAW ON NOTARIAL ACTS NATIONAL CONFERENCE OF COMMISSIONERS ON UNIFORM STATE LAWS MEETING IN ITS ONE-HUNDRED-AND-TWENTY-FIFTH YEAR STOWE, VERMONT JULY

More information

August 19, Straass, et al. v. DeSantis, et al. Case No. D Opinion Date: July 31, 2014 Request for Publication

August 19, Straass, et al. v. DeSantis, et al. Case No. D Opinion Date: July 31, 2014 Request for Publication Page 1 ELECTRONICALLY FILED Honorable Judith McConnell, Presiding Justice and the Associate Justices California Court of Appeal Fourth Appellate District, Division One Symphony Towers 750 B Street, Suite

More information

Snyder County Elections & Voter Registration. Unofficial Election Results Summary Report

Snyder County Elections & Voter Registration. Unofficial Election Results Summary Report Snyder County Elections & Voter Registration Court House, P.O. Box 217 Middleburg, Pennsylvania 17842-0217 (570) 837-4286 FAX (570) 837-4282 Unofficial Election Results Summary Report RUN DATE:05/18/10

More information

2014 local election results

2014 local election results 1 of 10 30/08/2015 16:18 Council (http://my.northtyneside.gov.uk/category/181/council) / Elections and voting (http://my.northtyneside.gov.uk/category/186/elections-and-voting) / Election results (http://my.northtyneside.gov.uk/category/436/election-results)

More information

Please do not legalize short term rentals! And please add me to the residents of Brentwood

Please do not legalize short term rentals! And please add me to the residents of Brentwood 12/5/2016 City of Los Angeles Mail - fi/.;la ufctls Sharon Dickinson Nadine Davidson Mon, Dec 5, 2016 at 12:15 AM To: Sharon.Dickinson@lacity.org, Councilmember.Bonin@lacity.org,

More information

Case 1:17-cv Document 10 Filed 01/29/17 Page 1 of 5 PageID #: 89 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK

Case 1:17-cv Document 10 Filed 01/29/17 Page 1 of 5 PageID #: 89 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK Case 1:17-cv-00480 Document 10 Filed 01/29/17 Page 1 of 5 PageID #: 89 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK HAMEED KHALID DARWEESH and HAIDER SAMEER ABDULKHALEQ ALSHAWI, on

More information

RANDOLPH RUSSELL. 2011: April 20th DECISION

RANDOLPH RUSSELL. 2011: April 20th DECISION THE EASTERN CARIBBEAN SUPREME COURT IN THE HIGH COURT OF JUSTICE SAINT VINCENT AND THE GRENADINES HIGH COURT CIVIL CLAIM NO. 227 OF 2008 BETWEEN: THELMA HALL NEE RUSSELL EWART RUSSELL (Attorney on Record

More information

AUTHENTICATION AND PRESERVATION OF STATE ELECTRONIC LEGAL MATERIALS ACT

AUTHENTICATION AND PRESERVATION OF STATE ELECTRONIC LEGAL MATERIALS ACT D R A F T FOR DISCUSSION ONLY AUTHENTICATION AND PRESERVATION OF STATE ELECTRONIC LEGAL MATERIALS ACT NATIONAL CONFERENCE OF COMMISSIONERS ON UNIFORM STATE LAWS November 0, 0 Committee Meeting Draft Without

More information

Facts. A total of 246 women (158 Democrats and 88 Republicans) have served in the U.S. Congress.

Facts. A total of 246 women (158 Democrats and 88 Republicans) have served in the U.S. Congress. Florence Kahn of California (facing camera) and Edith Nourse Rogers of Massachusetts in early 1927, in Congress s first cloakroom for women Members. A House Page (far left) delivers a book to Kahn. Facts

More information

CON. KEhrlichjmbm.com. ECulleyjmbm.com. 6 Attorneys for Plaintiff CALMAT CO. dba VULCAN MATERIALS COMPANY, WESTERN DIVISION 7

CON. KEhrlichjmbm.com. ECulleyjmbm.com. 6 Attorneys for Plaintiff CALMAT CO. dba VULCAN MATERIALS COMPANY, WESTERN DIVISION 7 VVV 1 JEFFER MANGELS BUTLER & MITCHELL LLP KENNETH A. EHRLICH (Bar No. 150570) 2 ELIZABETH A. CULLEY (Bar No. 258250) 3 1900 Avenue of the Stars, Seventh Floor 4 Los Angeles, California 900674308 Telephone:

More information

STATE OF TEXAS COUNTY OF BRAZORIA CITY OF FREEPORT

STATE OF TEXAS COUNTY OF BRAZORIA CITY OF FREEPORT STATE OF TEXAS COUNTY OF BRAZORIA CITY OF FREEPORT BE IT REMEMBERED, that the City of Freeport, met in a regular meeting on Monday, May 22, 2006, at 6:00 p.m., at the Freeport Police Department, Municipal

More information

Case3:14-cv RS Document66 Filed09/01/15 Page1 of 9

Case3:14-cv RS Document66 Filed09/01/15 Page1 of 9 Case:-cv-00-RS Document Filed0/0/ Page of 0 Stephen Sotch-Marmo (admitted pro hac vice) stephen.scotch-marmo@morganlewis.com Michael James Ableson (admitted pro hac vice) michael.ableson@morganlewis.com

More information

1 of 20 DOCUMENTS. *** THIS DATA IS FOR INFORMATIONAL PURPOSES ONLY *** Copyright 2005 CourtLink Corporation

1 of 20 DOCUMENTS. *** THIS DATA IS FOR INFORMATIONAL PURPOSES ONLY *** Copyright 2005 CourtLink Corporation Page 1 1 of 20 DOCUMENTS *** THIS DATA IS FOR INFORMATIONAL PURPOSES ONLY *** Copyright 2005 CourtLink Corporation Rosemarie Roggenkamp v. Burger King et al DEFENDANT: Pan Pacific Retail Property Inc (Terminated

More information

SUPERIOR COURT OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES ANTONIA CANO V. ABLE FREIGHT SERVICES, INC., ET AL. CASE NO. BC639763

SUPERIOR COURT OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES ANTONIA CANO V. ABLE FREIGHT SERVICES, INC., ET AL. CASE NO. BC639763 SUPERIOR COURT OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES ANTONIA CANO V. ABLE FREIGHT SERVICES, INC., ET AL. CASE NO. BC639763 A court authorized this notice. This is not a solicitation from a lawyer.

More information