SHEILA BIRRELL Acting City Clerk "Pro Tempere" CORPORATION OF THE CiTY OF KINGSTON

Size: px
Start display at page:

Download "SHEILA BIRRELL Acting City Clerk "Pro Tempere" CORPORATION OF THE CiTY OF KINGSTON"

Transcription

1 ~ _ Judge's Order regstered as nstrument No Clause 7, Report No. 75, 990 BY-LAW NO A BY-LAW TO AUTHORZE AN APPLCATON TO BE MADE TO THE DSTRCT COURT JUDGE TO CLOSE A PORTON OF SMTH LANE PASSED: July 24, 990 The Councl of the Corporaton of the Cty of Kngston enacts as follows:. The Cty Solctor s hereby authorzed to make an applcaton to the Dstrct Court Judge to stop up and permanently close that porton of Smth Lane as shown on Regstered Plan No. C7, n the Cty of Kngston, more partcularly shown on Schedule "A" attached hereto, n accordance wth the provsons of the Muncpal Act, R.S.O. 980, Chapter 302 and the R~gstry Act, R.S.O. 980, Chapter Ths By-Law shall come nto force and take effect on ts passng. GVEN FRST AND SECOND READNG July 0, 990 GVEN THRD READNG AND FNALLY PASSED July 24, 990 CTY CLERK MAYOR SHELA BRRELL Actng Cty Clerk "Pro Tempere" CORPORATON OF THE CTY OF KNGSTON

2 S C H E D U L E "A" l TO BY-LAW NO FRST 329 = T4 39"5 ] Z9 4 " o. l_a o727!! Z2O ~ 97z~ T9 N 4 O 3 ~>?7 ~,o ll Z K2"2t O 30 5~ 2 4 Z 2 J ;8! ~.,o l-- Z '9 ~ JK try ~d Q V.rrr ~ 330-8ART _ErT E~4 ~ L. J ~ " J* " ~ ST. '9 ~ o 45 r_o~s 3zm $ ~.zs 3zo2 r 34 -: O O 9 4 v w ogl ~,! ~,t 9e~ ~ p! z n Z6 e, ~,szt, 2 ell o rt r - z'tz #. 9! ',o~ ~o~_3~ -,No [ ~ t ~-~MTH ST. ( Porton To Be Closed )! 54,,,~-~ -~ L

3 Provnce of Ontar=o Document General Form Land Regstraton Reform Act, 984 DYE & CURHAM CO LMTED Form NO. 965 D <D New Property dentfers Executons 0"%,r76 "- C~ r 3> U'h C.b Z (8) Ths Document provdes as ollows: Addtonal: See Schedule [] Addtonal: See [] Schedule "() Regstry [] Land Ttles [] l (2) (3) Property Block Property dentfer(s) (4) Nature of Document Judge' s Order - Closng Street (5) Consderaton (6) Descrpton Page of pages /7,. Dollars $ Addtonal: See Schedule ALL AND SNGULAR that certan parcel or tract of land stuate% lyng and beng the westerly one-half of Smth Street% n the Cty of Kngston% n the County of Frontenac% as shown on Regstered Plan C-2% from Concesson Street southerly feet (7) Ths (a) Redescrpton Document New Easement Contans: Plan/Sketch [] (b) Schedule for: Addtonal Descrpton [] Partes [] Other [-- Order of The Honourable Mr. Justce Alan R. Campbell,, dated November,, 990,, closng street pursuant to the provsons of Secton 82 of the Regstry Act and Secton 36 of the Muncpal Act Contnued on Schedule [] < >(9) Ths Document relates to nstrument number(s) >(0) Party(les) (Set out Status or nterest) Name(s) Sgnature(s) Date of Sgnature Y M D <.THE.CQR~QRATPN OF. THS. CTY.Q~.K~GSTQN o.!! Cty Clerk ,. ~ ~ o.,,, ~, ~ ~ ~ ~ ~ ~ ~ ~ , ~ 7 6,t~ ~ m ~ ~ ~ () Address 26 Ontaro Street,..Klngston,~ Ontaro K7L 2Z3 for Servce (2) Party(es) (Set out Status or nterest) Name(s) Sgnature(s) Date of Sgnature Y M D ~ ~ ~ ~,. ~ 7 6 (3) Address for Servce ~(4) Muncpal Address ol Property /84) (5) Document Prepared by: NORMAN C. JACKSON Cty Solctor 26Ontaro Street Kngston,, Ontaro K7L 2Z3 Fees end Tax Regstraton Fee! ~ / Total... r 9 9 "" 9 9! = l..... t 9..:.,.!,,

4 ONTARO COURT (GENERAL DVSON) Court Fle No. M2~5/90," THE HONOURABLE THURSDAY, THE ~ DAY m 4 R. C BPELL OF NOVEMBER, A.D. 990 N THE MATTER OF SECTON 82 OF THE REGSTRY ACT, R.S.O. 980, CHAPTER 445 AND N THE MATTER OF SECTON 36 OF THE MUNCPAL ACT, R.S.O. 980, CHAPTER 302 AND N THE MATTER OF THE WESTERLY HALF OF SMTH STREET, N THE CTY OF KNGSTON, AS SHOWN ON REGSTERED PLAN NO. C7, FROM CONCESSON STREET SOUTHERLY FEET B E T W E E N : THE CORPORATON OF THE CTY OF KNGSTON - a n d - Applcant LYALL KLPATRCK, TRUSTEE FOR CATARAQU LODGE NO. 0 NDEPENDENT ORDER OF ODDFELLOWS AND JACK T. MACMLLAN, TRUSTEE FOR GRANTE LODGE NO. 363 NDEPENDENT ORDER OF ODDFELLOWS Respondents O R D E R THS APPLCATON, made by The Corporaton of the Cty of Kngston, for an Order to close the westerly half of Smth Street, n the Cty of Kngston, as shown on Regstered Plan C7, from Concesson Street southerly feet, was heard ths day at the Court House, Kngston, n the presence of Counsel for the Applcant,

5 / / / ON READNG THE NOTCE OF APPLCATON and the evdence fled by the Partes, the Affdavts and Consent fled, and upon hearng submssons of Counsel for the Applcant, and on beng presented wth Affdavt evdence that the aforementoned road allowance has not been assumed by the Corporaton of the Cty of Kngston:. THS COURT ORDERS that the westerly half of Smth Street, n the Cty of Kngston, as shown on Regstered Plan C2, from Concesson Street southerly feet, be and the same s hereby closed. 2. THS ORDER s condtonal upon the Respondents constructng forthwth and mantanng a.5 metre hgh wooden or chan lnk fence along the easterly boundary of the strp beng closed, and upon the Respondents payng all costs of the applcant and the subsequent fencng. / ORDER SGNED ths ~'" day of J~,~"h,4f..,...~.~ E~,'TE.~r~D AT KZ~'CSTON. ~ool,: r~oo.c. ~ all ~,B4r'e ',~o..~ as Dc'.:':J,:7~r,t r,.~o, q ~. cornme Document No. Judge CO

6 THE CORPORATON OF THE CTY OF KNGSTON and LYALL KLPATRCK, TRUSTEE FOR CATARAQU LODGE NO. 0 NDEPENDENT ORDER OF ODDFELLOWS ET AL j of proceedng) Court fle no. ONTARO COURT (GENERAL DVSON).,ooo,,,oooo.o,oo,,~76 ~s~rt~ COURT OF ONTARO Proceedng commenced at Kngston ORDER DYE & DURHAM CO. UMTEO~F~m NO. go9 NORMAN C. JACKSON Cty Solctor 26 Ontaro Street Kngston,. Ontaro KTL 2Z ,, ext. 208 Solctor for the Applcants

7 .8 Provnce of Ontaro Document G neral Form 4 -- Land Reglstratlon Reform Act, 984 DYE & DURHAM CO, LMTED Form NO. 985 D r() Regbtry [] Land Ttles [] T(2) Page of pages ) (3) Property dentfer(s) Block Property "AdC L %~A T /O AJ (4) Nafl~l"6t Document pursuant to Sectons 22 aa@-@9~) of the Regstry Act, R.S.O. 980, c. 445, as amended Addtonal: See ~h~.,. ALL AND SNGULAR that certan parcel or tract of land stuate, lyng and beng the westerly one-half of Smth Street, n the Cty of Kngston, n the Count of Frontenac, as shown on Regstered PlanC-7, from Concesson Street ~outherly feet. (b) Schedule for: Addtonal Descrpton [] Partes [] Other [] < Contnued on Schedule [] < Date of Sgnature Y M D.~990 /.~../. ~.!. ~ ~,... ~ ~ () Addres'----'--~" for Semlte 26 Ontaro Street,, Kngston,. Ontaro K7L 2Z3 Date of Sgnature Y M D 9. 9 ~.. o,.~ ~ 9.a. * 8. ~ ~.. l NORMAN C. JACKSON Cty Solctor 26 Ontaro Street Kngston, Ontaro K7L 2Z3 >, O Fees and Tax 074 (2/84) U. T ta

8 k m N THE MATTER OF Secton 22 of the Regstry Act, R.S.O. 980, c. 445; STATT/TORY DECLARATON, NORMAN CHARLES JACKSON, of the Cty of Kngston n the County of Frontenac, DO SOLEMNLY DECLARE:. That am the Cty Solctor for The Corporaton of the Cty of Kngston, and as such have knowledge of the matters heren deposed to.. That the Cty s a party to the Document General regsterng the Order of The Honourable Mr. Justce Alan R. Campbell, dated November, 990, whch Document General s regstered on November 2, 990, as nstrument No , whch affects the followng lands: ALL AND SNGULAR that certan parcel or tract of land stuate, lyng and beng the westerly one-half of Smth Street, n the Cty of Kngston, n the County of Frontenac, as shown on Regstered Plan C-2, from Concesson Street southerly feet.. That there s a typographcal error n Secton of the Order of The Honourable Mr. Justce Alan R. Campbell, n that the Regstered Plan referred to theren should read "Regstered Plan C-7" and not "Regstered Plan C2".. That the correct legal descrpton for the Document General regstered on November 2, 990, as nstrument No s as follows: ALL AND SNGULAR that certan parcel or tract of land stuate, lyng and beng the westerly one-half of Smth Street, n the Cty of Kngston, n the County of Frontenac, as shown on Regstered Plan C-7, from Concesson Street southerly feet. AND make ths solemn Declaraton conscentously belevng t to be true and knowng that t s of the same force and effect as f made under oath. ~r ~ m SWORN before me at the Cty ) of Kngston, n the CouDty ) of Frontenac, thzs/o~2~2day ) of December A.D ) N~N CHARLES JACKSON :~'r ~ ~' ~!~ ~: ~" ~ ~ ~... ~ ~ ~ t c. JANE'[ PAULNE MURPHY, a ~ ' etc. County of Frontenac, for the Corporaton of 'he Cty of Kngston, Exlpru June 2,, lss3., E_

9 BY-LAW NO A BY-LAW TO AUTHORZE AN APPLCATON TO BE MADE TO THE DSTRCT COURT JUDGE TO CLOSE A PORTON OF SMTH LANE NORMA~ C. JACKSON Cty Solctor

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (2), Report No_ 28. 2014 D142332012 BYLAW NO. 201440 A BYLAW TO AMEND BYLAW NO. 8499, "RESTRCTED AREA (ZONNG) BY LAW OF THE CORPORATON OF THE CTY OF KNGSTON" (Zone Modfcaton to allow 6 dwellng unt

More information

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 11 For consderaton by the Councl of the Town of New Tecumseth on September 16 2013 The Commttee of the Whole met at700

More information

WHEREAS a public meeting was held into this amendment on November 20, 1997;

WHEREAS a public meeting was held into this amendment on November 20, 1997; Clause 1., Report No. 15, 1997 BY-LAW NO. 97-38 A BY-LAW TO AMEND BY-LAW NO. 8499 "RESTRCTED AREA (ZONNG) BY- LAW OF THE CORPORATON OF THE CTY OF KNGSTON" (REZONE THE APPROXMATELY.9 ha (913 m 2) PARCEL

More information

Attorney Docket Number Application Number

Attorney Docket Number Application Number The applcaton data sheet s part of the provsonal or nonprovsonal applcaton for whch t s beng submtted. The followng form contans the bblographc data arranged n a format specfed by the Unted States Patent

More information

State of New York Public Employment Relations Board Decisions from September 5, 1974

State of New York Public Employment Relations Board Decisions from September 5, 1974 Cornell Unversty ILR School DgtalCommons@ILR Board Decsons - NYS PERB New York State Publc Employment Relatons Board (PERB) 9-5-1974 State of New York Publc Employment Relatons Board Decsons from September

More information

THIS FIRST AMENDMENT TO THE LEASE (this First Amendment ) is made and entered into this day of

THIS FIRST AMENDMENT TO THE LEASE (this First Amendment ) is made and entered into this day of FRST AMENDMENT TO THE LEASE BETWEEN THE CTY OF LOS ANGELES AND GAVN DE BECKER & ASSOCATES, LP AT LOS ANGELES NTERNATONAL ARPORT (Lease LAA-8897 at 687 and 6875 W. mperal Hghway formerly 685 W. mperal Hghway)

More information

BY-LAW NO A BY-LAW TO AUTHORIZE AN APPLICATION TO THE DISTRICT COURT JUDGE TO CLOSE THE BAKER STREET ROAD ALLOWANCE,

BY-LAW NO A BY-LAW TO AUTHORIZE AN APPLICATION TO THE DISTRICT COURT JUDGE TO CLOSE THE BAKER STREET ROAD ALLOWANCE, ORDER OF JUDGE A, R, CAMPBELL DATED SEPTEMBER 17, 19.r REGISTERED ON OCTOBER 2, 1991 AS INSTRUMENT NO, 561983, Clause 9, Report No. 64, 199 BY-LAW NO. 9-16 A BY-LAW TO AUTHORIE AN APPLICATION TO THE DISTRICT

More information

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket Matter of Daz v New York Cty Dept. of Health & Mental Hygene 2013 NY Slp Op 32360(U) September 25, 2013 Supreme Court, New York County Docket Number: 100846/13 Judge: Joan B. Lobs Cases posted wth a "30000"

More information

LOBBYIST DISCLOSURE REPORT

LOBBYIST DISCLOSURE REPORT County ofsanta Clara Offce ofthe Clerk ofthe Board ofsupervsors County Government Center, East Wng 70 West Heddng Street San Jose, Calforna 95110-1770 (408)299-5001 FAX 938-4525 Megan Doyle Clerk ofthe

More information

E911 INFORMATION WETZEL COUNTY COMMISSION

E911 INFORMATION WETZEL COUNTY COMMISSION E911 INFORMATION WETZEL COUNTY COMMISSION WETZEL COUNTY CowwrssroN NE WMARTINSVILLE, WV26155 CAROL S. HAUGHT COUNTY CLERK BARBARA A. KING, PRESIDENT PINE GROVE, WV 26419 DONALD E. MASON, VICE-PRESIDENT

More information

IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA.

IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA. , \ t f ( l N THE COURT OF APPEAL OF THE DEMOCRATC SOCALST REPUBLC OF SR LANKA. n the matter of an Appel from the order dated.02.204 made by the Provncal Hgh Court of Uva Provnce holden n Badulla n the

More information

NOTICE OF DECISION CONSENTS

NOTICE OF DECISION CONSENTS COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905}832-8585 Fax: (905)832-8535 NOTCE OF DECSON CONSENTS FLE NUMBER: B006/13 APPLCANT: PROPERTY: ZONNG: PURPOSE: MONCA MURAD

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION ,'" \.. 3 4 5 6 7 9 0 3 4 5 6 7 9 3 7 AARON S. DYER #999 aaron.dyer@plsburylaw.com LAUREN M. LEAHY #065 lauren.leahy@pllsburylaw.com PLLSBURY WNTHROP SHAW PTTMAN LLP.. 7 South Fgueroa Street, Sute 00 Los

More information

Department without an admission of wrongdoing and for the purposk of resolving this matter

Department without an admission of wrongdoing and for the purposk of resolving this matter STATE OF FLORDA OFFCE OF THE ATTORNEY GENERA DEPARTMENT OF LEGAL AFFARS n the Matter of: UNTED RESORT MARKETNG, NC., a Florda corporaton, SKY BLUE SOLUTONS, N CORPORA TED, a Florda corporaton, and ADAM

More information

Rural Municipality ofciayton No. 333 BYLAW NO. 4/2011. The council for the Rural Municipality ofclayton No. 333 in the Province ofsaskatchewan enacts

Rural Municipality ofciayton No. 333 BYLAW NO. 4/2011. The council for the Rural Municipality ofclayton No. 333 in the Province ofsaskatchewan enacts M (a Nusance Abatement Bylaw Rural Muncpalty ofcayton No. 333 BYLAW NO. 4/2011 A B^LAW TO PROVDE FOR THE ABATEMENT OF NUSANCES WTHN THE BOUNDARES OF THE ORGANZED HAMLET OF SWAN PLAN The councl for the

More information

of any issue of law or fact, to the entry of the

of any issue of law or fact, to the entry of the J J FNANCAL?NDUSTRY REGU?ATORY AUTHORTY LETTER OF ACCEPTANCE WAVER AND CONSENT NO. 20705494530 TO: RE: Department of Enforcement Fnancal ndustry Regulatory Authorty ("FNRA") Anthony Vultaggo Jr. Respondent

More information

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED

More information

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing,

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing, _ ----- -- PUBLC SERVCE COMMSSON OF WEST V'RGNA CHARLESTON At a sesson of the PUBLC SERVCE COMMSSON OF WEST VRGNA, at the Captol n the Cty of Charleston on the 24th day of March, 1976. CASE NO. 8264 ELBERT

More information

Lindsay Cline Council Committee Assistant City Clerk's Department, Corporate Services

Lindsay Cline Council Committee Assistant City Clerk's Department, Corporate Services , ~.r ill GSP ~ group SHAPNG GREAT COMMUNTES May 8, 2017 City of Guelph City Clerk's Department, Corporate Services 1 Carden Street, 2nd Floor Guelph, ON N1H 3A1 Attention: Lindsay Cline Council Committee

More information

CERTIFICATE OF OFFICIAL

CERTIFICATE OF OFFICIAL PLANNNG ACT FORM4 CERTFCATE OF OFFCAL Under subsection 53(42) of the Planning Act, certify that the consent of the Committee of Adjustment, in the Region of York was given on December 18th, 29, to allow

More information

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. To amend By-law as amended.

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. To amend By-law as amended. 11 THE CORPORATON OF THE CTY OF BRAMPTON BY-LAW Number 303-200'2-- To amend By-law 139-84 as amended. Council of the Corporation of the City of Brampton hereby ENACTS as follows: 1. By-law 139-84, as amended,

More information

Oregon Round Dance Teachers Association

Oregon Round Dance Teachers Association Oregon Round Dance Teachers Assocaton Bylaws Adopted January 1982 Amended October 1983 Amended July 1987 Amended September 1990 Amended May 1995 Amended January 2000 Amended October 2000 Amended January

More information

CALIFORNIA 4 2SS. i Jt ERIC GARCETTI MAYOR

CALIFORNIA 4 2SS. i Jt ERIC GARCETTI MAYOR BOARD OF BULDNG AND SAFETY COMMSSONERS VAN AMBATELOS PRESDENT E. FELCA BF1ANNON VCE PRESDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUMAN JAVER NUNEZ Cty of Los Angeles Jt s CALFORNA 4 2SS ERC GARCETT MAYOR

More information

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65 Agenda Item 1 1 AGENDA REPORT Revewed Cty Manager Fnance Drector MEETING DATE FEBRUARY 2 2010 TO WILLIAM A HUSTON CITY MANAGER FROM COMMUNITY DEVELOPMENT DEPARTMENT SUBJECT AMENDMENT TO CONDITIONS OF APPROVAL

More information

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION The 2013 Kansas Legslature enacted a statute to preclude state and muncpal enttes from prohbtng the concealed carry of handguns

More information

California Ballot Propositions and Initiatives. Follow this and additional works at:

California Ballot Propositions and Initiatives. Follow this and additional works at: Unversty of Calforna Hastngs College of the Law UC Hastngs Scholarshp Repostory ntatves Calforna Ballot Propostons and ntatves 3-7-1994 ntatve Power. Follow ths and addtonal works at: http://repostory.uchastngs.edu/ca_ballot_nts

More information

Responder. party to bring this. Whueu, on November 9, 2011, Ma. Adams applied for a. i I misdemeanor charqe for Drivinq While License Revoked in the

Responder. party to bring this. Whueu, on November 9, 2011, Ma. Adams applied for a. i I misdemeanor charqe for Drivinq While License Revoked in the n re: Tffaae L. Adams, PA, Responder. CONSBN'l' ORDER Ths ma,ter s befo1'e the North Carolna Medcal Board ("Board" regfrdng tbe physcan assstant lcense applcaton of 'rff&lte!. Adams, PA (''Ms. Adam ".

More information

( THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW

( THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW ( THE CORPORATON OF THE CTY OF BRAMPTON BY-LAW Number 9_0_-_9_1 To amend By-law 139-84 (part of Lots 13 and 14, Concession 1, W.H.S., geographic Township of Toronto) The council of The corporation of the

More information

THE CORPORATION OF THE MUNICIPALITY OF LEAMINGTON BY-LAW

THE CORPORATION OF THE MUNICIPALITY OF LEAMINGTON BY-LAW THE CORPORATON OF THE MUNCPALTY OF LEAMNGTON BY-LAW 769-07 Beng a by-law to permt the Muncpalty to exercse ts powers under ts "waste management" sphere of jursdcton n the Corporaton of the Muncpalty of

More information

PROVINCE OF AUCKLAND.

PROVINCE OF AUCKLAND. PROVINCE OF AUCKLAND IMPOUNDING ACT IN THE NINETEENTH YEAR OF THE REIGN OF HER MAJESTY QUEEN VICTORIA SESSION 5 No 4 A N A L Y S I S Ttle Preamble 1 Repeal of the Cattle Trespass Ordnance and the Impoundng

More information

SPRINKLER PERMIT APPLICATION Page 1 of 4

SPRINKLER PERMIT APPLICATION Page 1 of 4 SPRNKLER PERMT APPLCATON Page 1 of 4 PROPERTY NFORMATON Civic Address: Legal Description: Value of Construction: $ APPLCANT NFORMATON REGSTERED OWNER(S) of the property Number of Drawings per set: PRMARY

More information

Jeff Day, P.Eng. Director of Community Planning & Development January 16, RECOMMENDATIONS:

Jeff Day, P.Eng. Director of Community Planning & Development January 16, RECOMMENDATIONS: The Corporation of Delta Community Planning & Development E.2 To: From: Date: Subject: File No.: cc: Mayor and Council Jeff Day, P.Eng. Director of Community Planning & Development January 16, 214 Final

More information

Defendants, DAVID A. BEN-ASHER, ESQ. 134 Evergreen Place East Orange, New Jersey 07018

Defendants, DAVID A. BEN-ASHER, ESQ. 134 Evergreen Place East Orange, New Jersey 07018 U.I. v. / t/p* ARTHUR W. BURGESS, ESQ. DIRECTOR OF LAW TOWNSHIP OF WOODBRIDGE 1 Man Street Woodbrdge, New Jersey 07095 (201) 634-4500 Attorney for Defendant, Townshp of Woodbrdge URBAN LEAGUE OF GREATER

More information

Application for Exempt Regulated Activities registration (UK)

Application for Exempt Regulated Activities registration (UK) ERA 2019 Applcaton for Exempt Regulated Actvtes regstraton (UK) Ths form should be completed f you wsh your frm to undertake exempt regulated actvtes through ACCA under the Fnancal Servces and Markets

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. 185827 An ordnance amendng Secton 12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the

More information

~M~c. f. tl A Commissioner, etc. THE CORPORATION OF THE CITY OF VAUGHAN. Todd Coles Deputy City Clerk, City of Vaughan A Commissioner. etc.

~M~c. f. tl A Commissioner, etc. THE CORPORATION OF THE CITY OF VAUGHAN. Todd Coles Deputy City Clerk, City of Vaughan A Commissioner. etc. NULOOK DEVELOPMENTS NC. THE CORPORATON OF THE CTY OF VAUGHAN N THE MATTER OF Section 34, Subsections (18) and (19) of the Planning Act, R.S.O. 1990, c.p.13, BARBARA A. MCEWAN, of the City of Toronto, make

More information

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j ,! j j! { l j N THE COURT OF APPEAL OF THE DEMOCRATC SOCALST REPUBLC OF SR LANKA CA WAKFS 0/207 Wakfs Trbunal No. WT/242/207 Wakfs Board Case No. WB/727/206 n the matter of an appeal under and n terms

More information

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018 CONSTITUTION OF THE New Democratc Party of Canada EFFECTIVE FEBRUARY 2018 PREAMBLE Canada s a great country, one of the hopes of the world. New Democrats are Canadans who beleve we can be a better one

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 2/2/216 F9 City of San Juan Capistrano Agenda Report TO: FROM : Honorable Mayor and Members of the City Council Thorn Coughran, P.E., nterim Public Works and Utilities Director Prepared by: George Alvarez,

More information

/ TITLE OF PROPOSED ORDINANCE

/ TITLE OF PROPOSED ORDINANCE TO: CTY COUNCL DATE: MARCH 12,2007 FROM: CTY ATTORNEY SUBJECT: AN ORDNANCE AMENDNG THE ZONNG MAP TO NCORPORATE 465 ORANGE GROVE CRCLE NTO THE MAYFELD SENOR SCHOOL CAMPUS / TTLE OF PROPOSED ORDNANCE AN

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordnance amendng Secton.12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the Los Angeles

More information

Rubin v Napoli Bern Ripka Shkolnik, LLP 2016 NY Slip Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: /2015 Judge:

Rubin v Napoli Bern Ripka Shkolnik, LLP 2016 NY Slip Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Rubn v Napol Bern Rpka Shkolnk, LLP 2016 NY Slp Op 31096(U) June 15, 2016 Supreme Court, New York County Docket Number: 154060/2015 Judge: Cyntha S. Kern Cases posted wth a "30000" dentfer,.e., 2013 NY

More information

NOW THEREFORE the Council of the Corporation of the City of Timmins enacts as follows:

NOW THEREFORE the Council of the Corporation of the City of Timmins enacts as follows: CTY OF TMMNS BY-LAW NO. 207-8072 BENG A BY-LAW to amend the City of Timmins Zoning By-law No. 20-700. Act, R. S. O. 990, c. P. 3, Section 34, as amended, authorizes WHEREAS the Planning Councils of Municipalities

More information

[Approved February 4, 1865.] hereby repealed. [Approved February 15,*1865.] Resolved, By the Senate and House of Representatives of the United

[Approved February 4, 1865.] hereby repealed. [Approved February 15,*1865.] Resolved, By the Senate and House of Representatives of the United W \ * Sect. Charot of Wsdom and Love, - Extra. Publc Laws of te State of Mane. Passed by the Forty-fourth Legslature, A.B. 885. JlN ACT to further contnue n force the provsons of chapter seventy-one of

More information

b. Tax Collector's proposed budget for the period of October 1, 2015 through September 30, 2016 pursuant to Section (2), Florida Statutes.

b. Tax Collector's proposed budget for the period of October 1, 2015 through September 30, 2016 pursuant to Section (2), Florida Statutes. Clerk of the Circuit Court and Comptroller Regular Public Meeting September 1, 215 4. Miscellaneous items received for filing: a. Affidavit of Publication of Legal Notice published in the Business Observer

More information

membership in a language minority. assumption that Section 5 complies Case 2:13-cv Document Filed in TXSD on 08/08/14 Page 1 of 79

membership in a language minority. assumption that Section 5 complies Case 2:13-cv Document Filed in TXSD on 08/08/14 Page 1 of 79 Case 2:13-cv-00193 Document 459-8 Fled n TXSD on 08/08/14 Page 1 of 79 Case 1:11-cv-01303-RMC Document 1 Fled 07/19/11 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA STATE

More information

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FARMERS BRANCH, TEXAS, THAT:

ORDINANCE NO NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FARMERS BRANCH, TEXAS, THAT: ORDINANCE NO. 3424 AN ORDINANCE OF THE CITY OF FARMERS BRANCH, TEXAS, AMENDING THE COMPREHENSIVE ZONING ORDINANCE AND ZONING MAP OF THE CITY OF FARMERS BRANCH, TEXAS, AS HERETOFORE AMENDED, BY CHANGING

More information

Full name Title Date of birth

Full name Title Date of birth PIB (UK) 2019 Applcaton for regstraton of a non-acca partner/drector/controller or a non-partner/drector responsble for Exempt Regulated Actvtes work n a frm seekng Exempt Regulated Actvtes regstraton

More information

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A.

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A. Mnorcyzk v Cty of New York 2006 NY Slp Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: 02928/04 Judge: Eleen A. Rakower Cases posted wth a "30000" dentfer,.e., 203 NY Slp Op

More information

RESTRICTED IMC/INV/12/Rev.lO/Add.l TARIFFS AND TRADE is July»« INTERNATIONAL MEAT COUNCIL

RESTRICTED IMC/INV/12/Rev.lO/Add.l TARIFFS AND TRADE is July»« INTERNATIONAL MEAT COUNCIL GENERAL AGREEMENT ON RESTRICTED IMC/INV/12/Rev.lO/Add.l TARIFFS AND TRADE s July»«Arrangement Regardng Bovne Meat Orgnal: Englsh INTERNATIONAL MEAT COUNCIL Inventory of Domestc Polces and Trade Measures

More information

- ' '.~ I- THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. Number_--=3;.;;3~-9;;.;8=--- To amend By-law , as amended.

- ' '.~ I- THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. Number_--=3;.;;3~-9;;.;8=--- To amend By-law , as amended. - ' '.~ - THE CORPORATON OF THE CTY OF BRAMPTON Gb BY-LAW Number_--=3;.;;3~-9;;.;8=--- To amend By-law 151-88 as amended. The Council ofthe Corporation of the City ofbrampton ENACTS as follow: 1. By-law

More information

STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 18-19

STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER 18-19 STATE OF FLORDA OFFCE OF THE GOVERNOR EXECUTVE ORDER NUMBER 18-19 WHEREAS, Joy Cooper s presently servng as Mayor for the Cty of Hallandale Beach, Florda; and WHEREAS, on January 25, 2018, Joy Cooper was

More information

ELEVENTH GUfu'lLEGISLATURE 1972 (SECOND) Regular Session. CERTIFICATION OF PASSAGE OF AN ACT TO THE C"'()VEfu"\fOR

ELEVENTH GUfu'lLEGISLATURE 1972 (SECOND) Regular Session. CERTIFICATION OF PASSAGE OF AN ACT TO THE C'()VEfu\fOR ELEVENTH GUfu'lLEGSLATURE 972 (SECOND) Regular Sesson Guam Terrtoral Law Lbrary 4 San Ramon Rd. Agana GaaB 9690 CERTFCATON OF PASSAGE OF AN ACT TO THE C'()VEfu\fOR Ths s to certfy that Bll No. 723 An l>.ctto

More information

NOTICE OF DECISION CONSENTS

NOTICE OF DECISION CONSENTS - L--- ~'fvaughan COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905)832-8585 Fax: (905)832-8535 NOTCE OF DECSON CONSENTS FLE NUMBER: B002/17 APPLCANT: PROPERTY: ZONNG:

More information

UNITED STATES DISTRICT COURT. I i I. District of. l by Failing to Maintain an Accurate Oil Record:Book, to

UNITED STATES DISTRICT COURT. I i I. District of. l by Failing to Maintain an Accurate Oil Record:Book, to ~AO 245E (Rev. 12/03) Judgment n a Crmnal Case for Organzatonal efendants Sheet EASTERN UNTE STATES OF AMERCA v. OCEANC LLSABE LMTE THE EFENANT ORGANZATON: pleaded gulty to count(s) pleaded nolo contendere

More information

NOTICE OF DECISION CONSENTS

NOTICE OF DECISION CONSENTS ~f'vaughan COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905)832-8585 Fax: (905)832-8535 NOTCE OF DECSON CONSENTS FLE NUMBER: B037/16 APPLCANT: PROPERTY: ZONNG: PURPOSE:

More information

I [II, I r i LAWS OF SARAWAK. Chapter 6 SARAWAK CULTURAL HERITAGE ORDINANCE, i,!: "

I [II, I r i LAWS OF SARAWAK. Chapter 6 SARAWAK CULTURAL HERITAGE ORDINANCE, i,!: DSCLAMER: As Member States provde natonal legslatons hyperlnks and explanatory notes (f any) UNESCO does not guarantee ther accuracy nor ther up-datng on ths web ste and s not lable for any ncorrect nformaton.

More information

.CHICAOO TITLE INSURANCE COMPANY

.CHICAOO TITLE INSURANCE COMPANY .CHCAOO TTLE NSURANCE COMPANY CTY OF SEASDE OFFCAL BUSNES S Recording requested by and when recorded mail to: Stephen L. Vagnini Monterey County Recorder Recorded at the request of Chicago Title DOCUMENT:

More information

Gaber v Benhuri Ctr. for Laser Dentistry 2013 NY Slip Op 30378(U) February 15, 2013 Supreme Court, New York County Docket Number: /11 Judge:

Gaber v Benhuri Ctr. for Laser Dentistry 2013 NY Slip Op 30378(U) February 15, 2013 Supreme Court, New York County Docket Number: /11 Judge: Gaber v Benhur Ctr. for Laser Dentstry 203 NY Slp Op 30378(U) February 5, 203 Supreme Court, New York County Docket Number: 80064/ Judge: Joan B. Lobs Republshed from New York State Unfed Court System's

More information

The Government of the Republic of Indonesia and the Government of the Republic of the Sudan (hereinafter referred to as "Contracting Parties");

The Government of the Republic of Indonesia and the Government of the Republic of the Sudan (hereinafter referred to as Contracting Parties); 1! ' ' 11 j: 1 (. " '! ~ r!!' AGREEMENT BETWEEN THE GOVERNl\E\T OF THE REPUBLC OF NDONESA AND THE GOVERN\E~T OF THE REPUBLC OF THE SUDAN CONCERNE\G THE PRO\OTON AND PROTECTO' OF r:\vestl\e~ts The Government

More information

ofiys) B PG266 QUAIL RUN CONDOMINIUM TRUST Cambridge, Massachusetts (hereinafter called the "Trustees", which term and Name of Trust

ofiys) B PG266 QUAIL RUN CONDOMINIUM TRUST Cambridge, Massachusetts (hereinafter called the Trustees, which term and Name of Trust ' :. ofys) B. 17820PG266.. :... "':'>.."..... - QUAL RUN CONDOMNUM TRUST THS DECLARATON OF TRUST made ths 22nd day of January 1987 at Woburn n the County of Mddlesex and Commonwealth of Massachusetts by

More information

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was !! 1 STATE OF NEW YORK COMMSSON ON JUDCAL CONDUCT n the Matter of the nvestgaton of Complants! Pursuant to Secton 44, subdvsons and 2,, J of the Judcary Law n Relaton to ' l. JAMES D. LAPANA, STPULATON

More information

2. The Mayor and Clerk are authorized to execute such Crossing

2. The Mayor and Clerk are authorized to execute such Crossing BY-LAW NUMBER a OF 2002 OF THE CTY OF SARNA "A By-Law to Authorize an Agreement with TransAlta Energy Corporation" WHEREAS it is deemed expedient that The Corporation of the City of Sarnia enter into an

More information

P.O. Box Austin, Texas ADDRESS /PC BOX; APT tsuite#; CITY; STATE; ZIP CODE MS / MRS / MR FIRST M1 NICKNAME LAST SUFFIX

P.O. Box Austin, Texas ADDRESS /PC BOX; APT tsuite#; CITY; STATE; ZIP CODE MS / MRS / MR FIRST M1 NICKNAME LAST SUFFIX TexasEthcs Commsson P.O. Box 12070 Austn, Texas 78711-2070 CANDDATE OFFCEHOLDER CAMPAGN FNANCE REPORT The CJOH nstructon Gude explans how to complete ths form. ACCOUNT # (Ethcs Commsson Flers) (512) 463-5800

More information

Matter of Brasky v City of New York 2006 NY Slip Op 30744(U) March 15, 2006 Supreme Court, New York County Docket Number: /05 Judge: Lottie E.

Matter of Brasky v City of New York 2006 NY Slip Op 30744(U) March 15, 2006 Supreme Court, New York County Docket Number: /05 Judge: Lottie E. Matter of Brasky v Cty of New York 2006 NY Slp Op 30744(U) March 15, 2006 Supreme Court, New York County Docket Number: 114539/05 Judge: Lotte E. Wlkns Cases posted wth a "30000" dentfer,.e., 2013 NY Slp

More information

i i I l I I I I I I I I i I I I I I I

i i I l I I I I I I I I i I I I I I I l CATHY V, REBECCA JONES, JONES, MSSOUR APPELLANT, RESPONDENT. SOUTHERN N THE APPELLANT'S DSTRCT BREF Appeal No. SD29176 Davd B. Ponter MO Bar No. 44498 Raymond M. Gross MO Bar No. 56438 PONTER LAW OFFCE,

More information

Texas Ethics Commission P.O. Box Austin,Texas (512) (TDD g MS / MRS I MR FIRST MI

Texas Ethics Commission P.O. Box Austin,Texas (512) (TDD g MS / MRS I MR FIRST MI Texas Ethcs Commsson P.O. Box 12070 Austn,Texas 78711-2070 (512)463-5800 (TDD 1-800-735-298g CANDaDATE / OFFCEHOLDER CAMPAGN FRNANCE REPORT FORM C/OH COVER SHEET PG t L The C/OH nstructon Gude explans

More information

RD:VMT:JMD File No. C /03/2015 ORDINANCE NO.

RD:VMT:JMD File No. C /03/2015 ORDINANCE NO. 11032015 ORDNANCE NO. DRAFT AN ORDNANCE OF THE CTY OF SAN JOSE REZONNG CERTAN REAL PROPERTY OF APPROXMATELY 0.75 ACRE AT 2090 MOUNT PLEASANT ROAD FROM THE R- 1-5 SNGLE-FAMLY RESDENCE ZONNG DSTRCT TO THE

More information

BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO KIMBERLY LISA MARSHALL

BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO KIMBERLY LISA MARSHALL VIRGINIA: BEFORE THE VIRGINIA STATE BAR DISCIPLINARY BOARD IN THE MATTER OF VSB DOCKET NO. 15-070-100583 KIMBERLY LISA MARSHALL AGREED DISPOSITION MEMORANDUM ORDER On January 9, 2018 ths matter was heard

More information

Matter of Dukhon v Kim 2013 NY Slip Op 31721(U) July 25, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Cynthia S.

Matter of Dukhon v Kim 2013 NY Slip Op 31721(U) July 25, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Cynthia S. Matter of Dukhon v Km 203 NY Slp Op 372(U) July 25 203 Sup Ct New York County Docket Number: 65776/203 Judge: Cyntha S. Kern Republshed from New York State Unfed Court System's E-Courts Servce. Search

More information

David Szwarc, Chief Administrative Officer

David Szwarc, Chief Administrative Officer Wonkiwl fon you. REPORT Regional Council DATE: October 13, 2009 REPORT TITLE: FINAL APPROVAL OF THE HALTONIPEEL BOUNDARY ADJUSTMENT PROPOSAL TO ANNEX THE NINTH LINE CORRIDOR FROM: David Szwarc, Chief Administrative

More information

Board of Trustees Meeting Minutes

Board of Trustees Meeting Minutes Bowlng Green State Unversty ScholarWorks@BGSU Board of Trustees Meetng Mnutes Unversty Publcatons 10-14-1913 Board of Trustees Meetng Mnutes 1913-10-14 Bowlng Green State Unversty Follow ths and addtonal

More information

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appointments AGENDA REQUEST COMMSSON MEETNG DATE: April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA TEM NO: V.3. Originating Department

More information

Prepared for PC35 only

Prepared for PC35 only .2 Queenstown Arport Mxed-Use Zone Rules.2.1 Zone Purpose The Mxed Use Zone comprses part of the underlyng zone for Queenstown Arport n the cnty of Lucas Place and Robertson Street at Frankton. It s charactersed

More information

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW Number. A By-law to authorize the execution of a Cessation of Charge.

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW Number. A By-law to authorize the execution of a Cessation of Charge. THE CORPORATON OF THE CTY OF BRAMPTON BYLAW 22876 Number A Bylaw to authorize the execution of a Cessation of Charge. WHEREAS it is deemed necessary to enter into and execute a Cessation of Charge; NOW

More information

ORDINANCE NO

ORDINANCE NO The following ordinance was offered for adoption by and seconded by : ORDINANCE NO. 2018-21 An ordinance creating Zachary Commons Economic Development District, in accordance with and as authorized by

More information

PROOF OF CLAIM AND RELEASE POSTMARK DEADLINE FOR SUBMISSION: JANUARY 24, 2009

PROOF OF CLAIM AND RELEASE POSTMARK DEADLINE FOR SUBMISSION: JANUARY 24, 2009 UNTED STATES DSTRCT COURT SOUTHERN DSTRCT OF NEW YORK x n re SCOTTSH RE GROUP : Master File No. 06-cv-5853 (SAS) SECURTES LTGATON : x GENERAL NSTRUCTONS PROOF OF CLAM AND RELEASE POSTMARK DEADLNE FOR SUBMSSON:

More information

~----- was a member of the City Council of Newnan; BE IT FURTHER RESOLVED that the said William Beavers be commended for the spiri!

~----- was a member of the City Council of Newnan; BE IT FURTHER RESOLVED that the said William Beavers be commended for the spiri! 355 -------~----- _z4lvj!af 1962 cont'd. has performed hs dutes fathfully and effcently THEREFORE BE T RESOLVED by the Mayor and Counc of the Cty of Newnan at regular meetng that the Mayor and Counc express

More information

Ip :J:CTl\00.ICALLY FIL[[) '

Ip :J:CTl\00.ICALLY FIL[[) ' tf Case 1:11-cv-07866-VM-JCF Document 975 Fled 07/07/15 Page 1 of 19 c-~; ;:~:~~~~~===-~=--. rjd

More information

Garcia v Estate of Scott 2015 NY Slip Op 30567(U) March 2, 2015 Sup Ct, Bronx County Docket Number: /2012 Judge: Alison Y. Tuitt Cases posted

Garcia v Estate of Scott 2015 NY Slip Op 30567(U) March 2, 2015 Sup Ct, Bronx County Docket Number: /2012 Judge: Alison Y. Tuitt Cases posted Garca v Estate of Scott 2015 NY Slp Op 30567(U) March 2, 2015 Sup Ct, Bronx County Docket Number: 301087/2012 Judge: Alson Y. Tutt Cases posted wth a "30000" dentfer,.e., 2013 NY Slp Op 30001(U), are republshed

More information

BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS. April 7, : 00 PM

BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS. April 7, : 00 PM BELGRADE CTY COUNCL MEETNG MNUTES COUNCL CHAMBERS Aprl 7, 2015 7: 00 PM Mayor Russell Nelson called the meetng to order. Councl Members n attendance were: Brad Cooper, Anne Koentopp, Ken Smth, Krstne Mencucc,

More information

c 125 The Theatre Passe Muraille Act, 1980

c 125 The Theatre Passe Muraille Act, 1980 Ontario: Annual Statutes 1980 c 125 The Theatre Passe Muraille Act, 1980 Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

Required Documents. Nedbank GAPACCESS

Required Documents. Nedbank GAPACCESS Nedbank GAPACCESS Please note that to successfully submt your applcat for GAP Access, the followng documents need to accompany your submss Requred Documents Applcat form Surety form Martal status form

More information

CALL TO ORDER Mayor/Chair/President McLean called to order the special meeting at 5:30 p.m.

CALL TO ORDER Mayor/Chair/President McLean called to order the special meeting at 5:30 p.m. CTY OF SANTA CLARTA CTY COUNCL MNUTES OF JONT CTY COUNCL/REDEVELOPMENT AGENCY/ BOARD OF LBRARY TRUSTEES SPECAL MEETNG 5:30 P.M. JONT CTY COUNCL/REDEVELOPMENT AGENCY/ BOARD OF LBRARY TRUSTEES REGULAR MEETNG

More information

Assistant City Manager Development Services First Assistant City Manager Assistant City Manager Admin/Leisure Services

Assistant City Manager Development Services First Assistant City Manager Assistant City Manager Admin/Leisure Services WORK SESSON - 6:00 P.M.: MNUTES RCHARDSON CTY COUNCL WORK SESSON AND COUNCL MEETNG JUNE 8, 2015 Call to Order Mayor Voelker called the meeting to order at 6:02 p.m. with the following Council members present:

More information

TENTH JUDICIAL CIRCUIT COURT Request for Qualifications (RFQ)

TENTH JUDICIAL CIRCUIT COURT Request for Qualifications (RFQ) TENTH JUDICIAL CIRCUIT COURT Request for Qualfcatons (RFQ) STENOGRAPHIC COURT REPORTING SERVICES RFQ # 10-2018-01 RFQ ISSUE DATE: May 17, 2018 RFQ RESPONSE DEADLINE: June 7, 2018, at 5:00 PM EST Note:

More information

FILED: KINGS COUNTY CLERK 09/15/ :51 PM

FILED: KINGS COUNTY CLERK 09/15/ :51 PM SUPREME COURT OF THE STATE OF NEW YORK ::_î:t?:ilì::...x CITY OF NEW YORK, -against- Plaintiff, 324 RALPH AVE LLC, OASIS CAPITAL CORP., THE LAND AND BUILDING THEREON KNOWN AS 324 RALPH AVENUE, BLOCK 1714,LOT

More information

Riverdale Osborne Towers Hous. Assoc. LLC v Commonwealth Land Titles Ins. Co NY Slip Op 33840(U) June 13, 2011 Sup Ct, New York County Docket

Riverdale Osborne Towers Hous. Assoc. LLC v Commonwealth Land Titles Ins. Co NY Slip Op 33840(U) June 13, 2011 Sup Ct, New York County Docket Rverdale Osborne Towers Hous. Assoc. LLC v Commonwealth Land Ttles ns. Co. 2011 NY Slp Op 33840(U) June 13, 2011 Sup Ct, New York County Docket Number: 651377/10 Judge: Judth J. Gsche Cases posted wth

More information

IN THE SUPREME COURT OF CANADA (ON APPEAL FROM THE COURT OF APPEAL FOR BRITISH COLUMBIA)

IN THE SUPREME COURT OF CANADA (ON APPEAL FROM THE COURT OF APPEAL FOR BRITISH COLUMBIA) ' Court Fle No. 35315 N THE SUPREME COURT OF CANADA (ON APPEAL FROM THE COURT OF APPEAL FOR BRTSH COLUMBA) - BETWEEN: TRAL LAWYERS ASSOCATON OF BRTSH COLUMBA and CANADAN BAR ASSOCATON - BRTSH COLUMBA BRANCH

More information

FILING AN EVICTION LAWSUIT

FILING AN EVICTION LAWSUIT FLNG AN EVCTON LAWSUT VENUE; Suit for possession ofproperty, precinct in which all or part ofthe property is located. Suit for rent in which all or part ofthe property is located. REQUSTES: f the occupant

More information

~f [Statute!Type. c> c'!~~:~ti~ges"'>#"";i'it

~f [Statute!Type. c> c'!~~:~ti~ges'>#;i'it ~~......" filed' The State of Minnesota Anoka County District Court 1Oth Judicial District 'Court Administration State of Minnesota vs Barbara,,An~~~MN Ann Nyhammer D',( - epuly ORDER Case Number: 02-CR-lO-0012

More information

Eastside Floor Serv., Ltd. v Ibex Constr., LLC 2012 NY Slip Op 33416(U) August 15, 2012 Sup Ct, New York County Docket Number: /09 Judge: Anil

Eastside Floor Serv., Ltd. v Ibex Constr., LLC 2012 NY Slip Op 33416(U) August 15, 2012 Sup Ct, New York County Docket Number: /09 Judge: Anil Eastsde Floor Serv., Ltd. v bex Constr., LLC 2012 NY Slp Op 33416(U) August 15, 2012 Sup Ct, New York County Docket Number: 108977/09 Judge: Anl C. Sngh Cases posted wth a "30000" dentfer,.e., 2013 NY

More information

City of San Juan Capistrano Agenda Report. ' Jeffrey Ballinger, City Attorney. 2 of the San Juan Capistrano Municipal Code Changing the

City of San Juan Capistrano Agenda Report. ' Jeffrey Ballinger, City Attorney. 2 of the San Juan Capistrano Municipal Code Changing the 6t6t2016 E2 City of San Juan Capistrano Agenda Report TO FROM DATE SUBJECT Honorable Mayor and Members of the City Council Æ"Siegel, City Manager ' Jeffrey Ballinger, City Attorney June 6,2016 Adoption

More information

Ujkfl/clOio. STATE OF NORTH CAROLINA ^ m N o ' INVENTORY OF ITEMS SEIZED 5 PURSUANT TO SEARCH. ( r^kfth^ rnitnt%/ * Court Of Just ^

Ujkfl/clOio. STATE OF NORTH CAROLINA ^ m N o ' INVENTORY OF ITEMS SEIZED 5 PURSUANT TO SEARCH. ( r^kfth^ rnitnt%/ * Court Of Just ^ STATE OF NORTH CAROLINA ^ m N o ' n T h e G e n e r a ( r^kfth^ rntnt%/ * Court Of Just C o u n t ^ y Dstrct ^Superor Court Dv Name (jellco Partnershp dta n r> w^fe INVENTORY OF ITEMS SEIZED 5 PURSUANT

More information

UUHlelNAt, TROUTMAN SANDERS LLP. A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C t]4 TELEPHONE: 202-g;'4*2gS0

UUHlelNAt, TROUTMAN SANDERS LLP. A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C t]4 TELEPHONE: 202-g;'4*2gS0 UUHlelNAt, TROUTMAN SANDERS LLP A T T O R N E Y S A T L A W 401 IITN STREET. N W. BUITE 1000 WASHIKGTON. O C 20004-2t]4 TELEPHONE: 202-g;'4*2gS0 ORIGINAL Joffrey k~ Jagublm OVect DtJ: 292-274-28GQ FmC

More information

MINUTES. ChiefBuilding Official

MINUTES. ChiefBuilding Official MNUTES RCHARDSON CTY COUNCL WORK SESSON AND MEETNG ULY 25, 2016 A. Call to Order Mayor Voelker called the meeting to order at 6:03 p.m. with the following Council members present: Paul Voelker Bob Townsend

More information

COMMITTEE OF ADJUSTMENT AGENDA

COMMITTEE OF ADJUSTMENT AGENDA MSSSSAUGA AGENDA PLEASE TURN OFF ALL CELL PHONES AND PAGERS DURNG THE COMMTTEE HEARNG Location: Hearing: COUNCL CHAMBERS JULY 11,2013 AT 1:30 P.M. 1. CALL TO ORDER 2. DSCLOSURES OF DRECT OR NDRECT PECUNARY

More information

I I I I I l I I I I I

I I I I I l I I I I I l RCHARD STATE P. WALLACE, Appellant (Defendant Below), V. OF NDANA, Appellee (Plantff Below). N THE COURT OF APPEALS OF NDANA CAUSE NO. 49A02-0706-CR-498 An appeal from: Maron Superor Court, Crm Dvson,

More information

to execute the Mitigation Agreement comprises approximately6302 acres or

to execute the Mitigation Agreement comprises approximately6302 acres or t G OF PLA T C1 u AGENDA REPORT FLORD DATE September 14 2009 TO Cty Commsson FROM Davd R Sollenber ercty Manager SUBJECT Envronmental Protecton Commsson of Hllsborough County Wetland mpact Approval and

More information

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appointments AGENDA REQUEST COMMSSON MEETNG DATE: December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA TEM NO: V.5. Originating Department

More information