A TRUE BILL TO BE FILED ON DEMAND

Size: px
Start display at page:

Download "A TRUE BILL TO BE FILED ON DEMAND"

Transcription

1 Unified New York Common Law Grand Jury PO Box 59; Valhalla, New York Phone (845) Fax (888) LEX NATURALIS DEI GRATIA Allegany County Bronx County Cattaraugus County Chautauqua County Chemung County Columbia County Dutchess County Erie County Genesee County Greene County Kings County Livingston County Monroe County Nassau County New York County Niagara County Ontario County Orange County Orleans County Putnam County Queens County Rockland County Schenectady County Schuyler County Seneca County Steuben County Suffolk County Sullivan County Ulster County Wayne County Westchester County Wyoming County Yates County Psa 89:14 Justice and judgment are the habitation of thy throne: mercy and truth shall go before thy face. February 10, 2014 A TRUE BILL TO BE FILED ON DEMAND COMES NOW THE UNIFIED NEW YORK COMMON LAW GRAND JURY TO DEMAND THAT MAGISTRATE TERRY WILHELM PERFORM ONLY A MAGISTRATE FUNCTION, THAT THE MAGISTRATE NOT PERFORM ANY TRIBUNAL FUNCTIONS, AND THAT THE MAGISTRATE FILE THE ATTACHED TRUE BILL. USC Clerk is to file: Whoever, being a clerk willfully refuses or neglects to make or forward any report, certificate, statement, or document as required by law, shall be fined under this title or imprisoned not more than one year, or both. USC Whoever willfully and unlawfully conceals, removes, mutilates, obliterates, or destroys, or attempts to do so, documents filed or deposited with any clerk or officer of any court, shall be fined or imprisoned not more than three years, or both. 18 USC 1512b - Whoever knowingly uses intimidation, threatens, or corruptly persuades another person, or attempts to do so, or engages in misleading conduct toward another person, with intent to - (1) influence, delay, or prevent... an official proceeding; (2) cause or induce any person to - (a) withhold... a document, or other object, from an official proceeding; (b) alter, destroy, mutilate, or conceal an official proceeding; shall be fined under this title or imprisoned not more than 20 years, or both. NOTICE TO MAGISTRATE TO FILE ON DEMAND PAGE 1 OF 1 UNIFIED COMMON LAW GRAND JURY

2 New York Supreme Court, Greene County The Unified New York Common Law Grand Jury On behalf of the People of New York, NO. -a- Plaintiffs Charles M. Tailleur Defendant PRESENTMENT The Constituted Common Law Grand Juries of Allegany County, Bronx County, Cattaraugus County, Chautauqua County, Chemung County, Columbia County, Dutchess County, Erie County, Genesee County, Greene County, Kings County, Livingston County, Monroe County, Nassau County, New York County, Niagara County, Ontario County, Orange County, Orleans County, Putnam County, Queens County, Rockland County, Schenectady County, Schuyler County, Seneca County, Steuben County, Suffolk County, Sullivan County, Ulster County, Wayne County, Westchester County, Wyoming County, and Yates County of New York; files this True Bill against Charles M. Tailleur at the New York Supreme, Greene County courthouse charging as follows: Psa 89:14 Justice and judgment are the habitation of thy throne: mercy and truth shall go before thy face. February 10, 2014 That on Tuesday, October 22, 2013, at 11:25 AM a Presentment of a true Bill, by said Eighteen Constituted Common Law Grand Juries, was filed; against A. Gail Prudenti, Michael V. Coccoma, C. Randall Hinrichs, and Allan, D Scheinkman, hereinafter conspirators; with the New York Supreme Court, Green County Chief Clerk Michelle Carrol who, under USC , USC and 18 USC 1512b 3 ; was to process said Bill as required by law for Justice assignment, arraignment, scheduling, and 1 USC Clerk is to file: Whoever, being a clerk willfully refuses or neglects to make or forward any report, certificate, statement, or document as required by law, shall be fined under this title or imprisoned not more than one year, or both. 2 USC Whoever willfully and unlawfully conceals, removes, mutilates, obliterates, or destroys, or attempts to do so, documents filed or deposited with any clerk or officer of any court, shall be fined or imprisoned not more than three years, or both USC 1512b - Whoever knowingly uses intimidation, threatens, or corruptly persuades another person, or attempts to do so, or engages in misleading conduct toward another person, with intent to - (1) influence, delay, or prevent... an official proceeding; (2) cause or induce any person to - (a) withhold... a document, or other object, from an official proceeding; (b) PRESENTMENT AGAINST CHARLES M. TAILLEUR PAGE 1 OF 3 FEBRUARY 10, 2014

3 the removal of said defendants from office. Charles M. Tailleur being made aware of said conspiracy failed to act and by his silence entered into said conspiracy and by his lack of action did commit felony rescue. After trying to reach Charles M. Tailleur, by appointment, phone, Quo Warranto, communiqué dated November 11, 2013, and finally a Writ of Mandamus warning of the consequences for the failing in his duties. Whereas Charles M. Tailleur having a duty to speak, remained silent and unavailable. Silence can only be equated with fraud where there is a legal or moral duty to speak, or where an inquiry left unanswered would be intentionally misleading... 4 Therefore we find Charles M. Tailleur in contempt of this constitutional body, therefore the People and did commit felony rescue, did entered into a conspiracy with the aforementioned conspirators, and therefore charged with the following offense(s): 1) Failing to administer oath to Chief Court Clerk 2) Felony rescue 3) High Treason 5 4) Conspiracy 5) Obstruction of Justice 6) 18 USC 241 Rights, conspiracy against 7) 18 USC 242 Rights, deprivation 8) 18 USC Racketeer Influenced and Corrupt Organizations (RICO act) 9) 18 USC Obstruction of proceedings 6 10) 18 USC 1512b - Misleading conduct 7 11) 18 USC 2076 Clerk is to file 8 12) 18 USC Concealment, removal, or mutilation generally 9 alter, destroy, mutilate, or conceal an official proceeding; shall be fined under this title or imprisoned not more than 20 years, or both. 4 U.S. v. Tweel, 550 F.2d 297, 299. See also U.S. v. Prudden, 424 F.2d 1021, 1032; Carmine v. Bowen, 64 A TREASON. The offense of attempting by overt acts to overthrow the government of the state to which the offender owes allegiance; or of betraying the state into the hands of a foreign power. "Treason" consists of two elements: Adherence to the enemy, and rendering him aid and comfort. [Cramer v. U. S., U.S.N.Y., 65 S.Ct. 918, 932, 325 U.S. 1, 89 L.Ed. 1441]. High Treason in English law. Treason against the king or sovereign, as distinguished from petit or petty treason, which might formerly be committed against a subject. [4 Bl.Comm. 74, 75; 4 Steph. Comm. 183, 184] 6 -- Whoever, with intent to avoid, evade, prevent, or obstruct compliance, in whole or in part, with any civil investigative demand duly and properly made under the Antitrust Civil Process Act, willfully withholds, misrepresents, removes from any place, conceals, covers up, destroys, mutilates, alters, or by other means falsifies any documentary material, answers to written interrogatories, or oral testimony, which is the subject of such demand; or attempts to do so or solicits another to do so;... Shall be fined under this title, imprisoned not more than 5 years or, if the offense involves international or domestic terrorism (as defined in section 2331), imprisoned not more than 8 years, or both. 7 (c) Whoever corruptly - (2) otherwise obstructs, influences, or impedes any official proceeding, or attempts to do so, shall be fined under this title or imprisoned not more than 20 years, or both. 8 Whoever, being a clerk of a district court of the United States, willfully refuses or neglects to make or forward any report, certificate, statement, or document as required by law, shall be fined under this title or imprisoned not more than one year, or both. 9 (a) Whoever willfully and unlawfully conceals, removes, mutilates, obliterates, or destroys, or attempts to do so, or, with intent to do so takes and carries away any record, proceeding, map, book, paper, document, or other thing, filed or deposited with any clerk or officer of any court of the United States, or in any public office, or with any judicial or public officer of the PRESENTMENT AGAINST CHARLES M. TAILLEUR PAGE 2 OF 3 FEBRUARY 10, 2014

4 13) Section New York Penal Code, official misconduct 14) Section New York Penal Code, obstructing governmental administration 15) Section (3) New York Penal Code, criminal impersonation 16) USC Misprision of treason 17) USC ; Deprivation of rights: 18) USC ; Conspiracy to interfere with civil rights: 19) USC Neglect to prevent 20) 18 USC Seditious conspiracy A True Bill Signed by ORDER and on behalf of the Unified Common Law Grand Jury of New York Unified New York Common Law Grand Jury Foreman United States, shall be fined under this title or imprisoned not more than three years, or both. (b) Whoever, having the custody of any such record, proceeding, map, book, document, paper, or other thing, willfully and unlawfully conceals, removes, mutilates, obliterates, falsifies, or destroys the same, shall be fined under this title or imprisoned not more than three years, or both; and shall forfeit his office and be disqualified from holding any office under the United States. As used in this subsection, the term office does not include the office held by any person as a retired officer of the Armed Forces of the United States. PRESENTMENT AGAINST CHARLES M. TAILLEUR PAGE 3 OF 3 FEBRUARY 10, 2014

5 New York Supreme Court, Greene County The Unified New York Common Law Grand Jury On behalf of the People of New York, NO. -a- Plaintiffs Michelle Carrol Defendant PRESENTMENT The Constituted Common Law Grand Juries of Allegany County, Bronx County, Cattaraugus County, Chautauqua County, Chemung County, Columbia County, Dutchess County, Erie County, Genesee County, Greene County, Kings County, Livingston County, Monroe County, Nassau County, New York County, Niagara County, Ontario County, Orange County, Orleans County, Putnam County, Queens County, Rockland County, Schenectady County, Schuyler County, Seneca County, Steuben County, Suffolk County, Sullivan County, Ulster County, Wayne County, Westchester County, Wyoming County, and Yates County of New York; files this True Bill against Michelle Carrol at the New York Supreme, Greene County courthouse charging as follows: Psa 89:14 Justice and judgment are the habitation of thy throne: mercy and truth shall go before thy face. February 10, 2014 That on Tuesday, October 22, 2013, at 11:25 AM a Presentment of a true Bill, by said Eighteen Constituted Common Law Grand Juries, was filed; against A. Gail Prudenti, Michael V. Coccoma, C. Randall Hinrichs, and Allan, D Scheinkman, hereinafter conspirators; with the New York Supreme Court, Green County Chief Clerk Michelle Carrol who, under USC , USC and 18 USC 1 USC Clerk is to file: Whoever, being a clerk willfully refuses or neglects to make or forward any report, certificate, statement, or document as required by law, shall be fined under this title or imprisoned not more than one year, or both. 2 USC Whoever willfully and unlawfully conceals, removes, mutilates, obliterates, or destroys, or attempts to do so, documents filed or deposited with any clerk or officer of any court, shall be fined or imprisoned not more than three years, or both. PRESENTMENT AGAINST MICHELLE CARROL PAGE 1 OF 3 FEBRUARY 10, 2014

6 1512b 3 ; was to process said Bill as required by law for Justice assignment, arraignment, scheduling, and the removal of said defendants from office. After communicating with Michelle Carrol in person, by phone, warned in a Quo Warranto, by letter dated November 11, 2013, and finally a Writ of Mandamus of the consequences for the failing in her duties. Whereas Michelle Carrol, failed to file the True Bill but instead entered into a conspiracy with the aforementioned conspirators and did commit felony rescue, and are charged with the following offense(s): 1) High Treason 4 2) Conspiracy 3) Obstruction of Justice 4) 18 USC 241 Rights, conspiracy against 5) 18 USC 242 Rights, deprivation 6) 18 USC Racketeer Influenced and Corrupt Organizations (RICO act) 7) 18 USC Obstruction of proceedings 5 8) 18 USC 2076 Clerk is to file 6 9) 18 USC Concealment, removal, or mutilation generally 7 10) Section New York Penal Code, official misconduct 11) Section New York Penal Code, obstructing governmental administration 12) Section (3) New York Penal Code, criminal impersonation 13) USC ; Deprivation of rights: 3 18 USC 1512b - Whoever knowingly uses intimidation, threatens, or corruptly persuades another person, or attempts to do so, or engages in misleading conduct toward another person, with intent to - (1) influence, delay, or prevent... an official proceeding; (2) cause or induce any person to - (a) withhold... a document, or other object, from an official proceeding; (b) alter, destroy, mutilate, or conceal an official proceeding; shall be fined under this title or imprisoned not more than 20 years, or both. 4 TREASON. The offense of attempting by overt acts to overthrow the government of the state to which the offender owes allegiance; or of betraying the state into the hands of a foreign power. "Treason" consists of two elements: Adherence to the enemy, and rendering him aid and comfort. [Cramer v. U. S., U.S.N.Y., 65 S.Ct. 918, 932, 325 U.S. 1, 89 L.Ed. 1441]. High Treason in English law. Treason against the king or sovereign, as distinguished from petit or petty treason, which might formerly be committed against a subject. [4 Bl.Comm. 74, 75; 4 Steph. Comm. 183, 184] 5 -- Whoever, with intent to avoid, evade, prevent, or obstruct compliance, in whole or in part, with any civil investigative demand duly and properly made under the Antitrust Civil Process Act, willfully withholds, misrepresents, removes from any place, conceals, covers up, destroys, mutilates, alters, or by other means falsifies any documentary material, answers to written interrogatories, or oral testimony, which is the subject of such demand; or attempts to do so or solicits another to do so;... Shall be fined under this title, imprisoned not more than 5 years or, if the offense involves international or domestic terrorism (as defined in section 2331), imprisoned not more than 8 years, or both. 6 Whoever, being a clerk of a district court of the United States, willfully refuses or neglects to make or forward any report, certificate, statement, or document as required by law, shall be fined under this title or imprisoned not more than one year, or both. 7 (a) Whoever willfully and unlawfully conceals, removes, mutilates, obliterates, or destroys, or attempts to do so, or, with intent to do so takes and carries away any record, proceeding, map, book, paper, document, or other thing, filed or deposited with any clerk or officer of any court of the United States, or in any public office, or with any judicial or public officer of the United States, shall be fined under this title or imprisoned not more than three years, or both. (b) Whoever, having the custody of any such record, proceeding, map, book, document, paper, or other thing, willfully and unlawfully conceals, removes, mutilates, obliterates, falsifies, or destroys the same, shall be fined under this title or imprisoned not more than three years, or both; and shall forfeit his office and be disqualified from holding any office under the United States. As used in this subsection, the term office does not include the office held by any person as a retired officer of the Armed Forces of the United States. PRESENTMENT AGAINST MICHELLE CARROL PAGE 2 OF 3 FEBRUARY 10, 2014

7 14) USC ; Conspiracy to interfere with civil rights: 15) USC Neglect to prevent A True Bill Signed by ORDER and on behalf of the Unified Common Law Grand Jury of New York Unified New York Common Law Grand Jury Foreman PRESENTMENT AGAINST MICHELLE CARROL PAGE 3 OF 3 FEBRUARY 10, 2014

8

9

10

11

12

13

14

15

16

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services Chapter 59 of the Laws of 2017 raised the age of criminal

More information

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services Chapter 59 of the Laws of 2017 raised the age of criminal

More information

Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014)

Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014) 1 2 3 4 5 6 7 8 Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014) 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33

More information

Boards of Elections Continue Illegally To Disfranchise Voters with Felony Convictions

Boards of Elections Continue Illegally To Disfranchise Voters with Felony Convictions 220 Fifth Avenue, 5th Floor New York, NY 10027 212-633-1405 www.demos-usa.org 161 Avenue of the Americas, 12th Floor New York, NY 10013-1205 212-998-6734 Fax 212-995-4550 www.brennancenter.org Boards of

More information

2018 County and Economic Development Regions Population Estimates

2018 County and Economic Development Regions Population Estimates 218 County and Economic Development Regions Population Estimates Analysis of the US Census Bureau Vintage 218 Total County Population Estimates Jan K. Vink Program on Applied Demographics Cornell University

More information

FEDERAL STATUTES. 10 USC 921 Article Larceny and wrongful appropriation

FEDERAL STATUTES. 10 USC 921 Article Larceny and wrongful appropriation FEDERAL STATUTES The following is a list of federal statutes that the community of targeted individuals feels are being violated by various factions of group stalkers across the United States. This criminal

More information

(Here will be the names of each Plaintiff) - Plaintiffs,

(Here will be the names of each Plaintiff) - Plaintiffs, STATE OF NEW YORK SUPREME COURT - ALBANY COUNTY (Here will be the names of each Plaintiff) -against - Plaintiffs, VERIFIED COMPLAINT RJI No. Index No. (Here will be the names of Defendants and all others

More information

Fed Forum. The Foreign-Born Population in Upstate New York. James Orr. Research and Statistics Group Federal Reserve Bank of New York

Fed Forum. The Foreign-Born Population in Upstate New York. James Orr. Research and Statistics Group Federal Reserve Bank of New York Fed Forum The Foreign-Born Population in Upstate New York James Orr Research and Statistics Group Federal Reserve Bank of New York November 29, 7 1 Outline Immigration trends Characteristics of the foreign-born

More information

DEFENDANTS NOTICE OF REMOVAL TO UNITED STATES DISTRICT COURT FOR CAUSE 1

DEFENDANTS NOTICE OF REMOVAL TO UNITED STATES DISTRICT COURT FOR CAUSE 1 NEW YORK SUPREME COURT, GREENE COUNTY Unified New York Common Law Grand Jury: [UNYCLGJ] -a- TRIBUNAL CASE (index) # 14-0384 Holly Tanner, Richard Mabee, Jonathan Lippman, Fern A. Fisher, Lawrence K. Marks,

More information

New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME ARTICLE II PURPOSE AND OBJECTIVES

New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME ARTICLE II PURPOSE AND OBJECTIVES New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME The name of the Association shall be the New York Association of Conservation Districts, Inc. When using initials will be NYACD.

More information

Obstruction of Justice: An Abridged Overview of Related Federal Criminal Laws

Obstruction of Justice: An Abridged Overview of Related Federal Criminal Laws Obstruction of Justice: An Abridged Overview of Related Federal Criminal Laws Charles Doyle Senior Specialist in American Public Law April 17, 2014 Congressional Research Service 7-5700 www.crs.gov RS22783

More information

New York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws

New York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws New York State JCI Senate By-Laws New York State JCI Senate By-Laws ARTICLE I NAME AND AFFILIATION ARTICLE I NAME AND AFFILIATION This organization shall be known as the New York State JCI Senate. The

More information

Orchard Park Public Library

Orchard Park Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Orchard Park Public Library Audit of Claims Report of Examination Period Covered: January 1, 2015 May 6, 2016

More information

NEW YORK STATE SOCIETY OF ORTHOPAEDIC SURGEONS, INC.

NEW YORK STATE SOCIETY OF ORTHOPAEDIC SURGEONS, INC. BYLAWS NEW YORK STATE SOCIETY OF ORTHOPAEDIC SURGEONS, INC. * * * A Corporation Chartered under The Laws of the State of New York * * * 100 State Street, Suite 700 Albany, NY 12207 Telephone (518) 432-7471

More information

Roosevelt Union Free School District

Roosevelt Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Roosevelt Union Free School District Competitive Procurement Report of Examination Period Covered: July 1,

More information

City of Mount Vernon

City of Mount Vernon O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY City of Mount Vernon Building Department Fees and Fines Report of Examination Period Covered: January 1, 2012

More information

Copiague Union Free School District

Copiague Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Copiague Union Free School District Check Signing Report of Examination Period Covered: July 1, 2013 April

More information

PROCEDURES AND FORMS FOR A SIMPLIFIED DISSOLUTION

PROCEDURES AND FORMS FOR A SIMPLIFIED DISSOLUTION PROCEDURES AND FORMS FOR A SIMPLIFIED DISSOLUTION ATTORNEY GENERAL ERIC T. SCHNEIDERMAN Charities Bureau 120 Broadway New York, NY 10271 (212) 416-8400 www.charitiesnys.com PROCEDURES AND FORMS FOR A SIMPLIFIED

More information

The New York State Courts:

The New York State Courts: T h e N e w y o r k S TaT e U N i f i e d C o U r T S y S T e m The New York State Courts: An Introductory Guide Jonathan Lippman Chief Judge of the State of New York ann Pfau Chief Administrative Judge

More information

Huntington Manor Fire District

Huntington Manor Fire District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Huntington Manor Fire District Cash Disbursements Report of Examination Period Covered: January 1, 2013 December

More information

Town of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433

Town of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Genesee Disbursements Report of Examination Period Covered: January 1, 2015 December 2, 2016 2016M-433

More information

Miller Place Union Free School District

Miller Place Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Miller Place Union Free School District Check Signing Report of Examination Period Covered: July 1, 2015 November

More information

Town of Berlin. Internal Controls Over Water District No. 2 Operations. Report of Examination

Town of Berlin. Internal Controls Over Water District No. 2 Operations. Report of Examination O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Berlin Internal Controls Over Water District No. 2 Operations Report of

More information

Madison Central School District

Madison Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Madison Central School District Procurement of Professional Services Report of Examination Period Covered:

More information

Evans-Brant Central School District

Evans-Brant Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Evans-Brant Central School District Travel Expenditures and Reimbursements Report of Examination Period Covered:

More information

Dunham Public Library

Dunham Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Dunham Public Library Claims Processing Report of Examination Period Covered: October 1, 2013 September 30,

More information

Lakeview Public Library

Lakeview Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Lakeview Public Library Tuition Reimbursement and Procurement Report of Examination Period Covered: January

More information

BYLAWS of the NEW YORK PLANNING FEDERATION

BYLAWS of the NEW YORK PLANNING FEDERATION January 3, 2011 BYLAWS of the NEW YORK PLANNING FEDERATION (As amended and Adopted on September 28, 2010) BYLAWS of the NEW YORK PLANNING FEDERATION CHAPTER I - GENERAL PROVISIONS Section 1. Organization.

More information

Chili Public Library

Chili Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Chili Public Library Board Oversight Report of Examination Period Covered: January 1, 2014 May 15, 2015 2015M-130

More information

Waterville Central School District

Waterville Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Waterville Central School District Criminal History Background Checks Report of Examination Period Covered:

More information

The SEQR Cookbook. A Step-by-Step Discussion of the Basic SEQR Process

The SEQR Cookbook. A Step-by-Step Discussion of the Basic SEQR Process The SEQR Cookbook A Step-by-Step Discussion of the Basic SEQR Process State Environmental Quality Review Act New York State Department of Environmental Conservation Division of Environmental Permits Revised

More information

DEMAND TO SHOW CAUSE And. Affidavit of Fact

DEMAND TO SHOW CAUSE And. Affidavit of Fact DEMAND TO SHOW CAUSE And Affidavit of Fact ~b~~' i;!v!eo loll To: Christine Gregoire, d.b.a. WAST Governor 416 Sid Snyder Ave SW, Suite 200 PO Box 40002 Olympia, WA 98504-0002 To: Secretary of State, d.b.a.

More information

Town of Oppenheim. Town Clerk Operations. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 March 31, M-248

Town of Oppenheim. Town Clerk Operations. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 March 31, M-248 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Oppenheim Town Clerk Operations Report of Examination Period Covered: January 1, 2013 March 31, 2014

More information

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Kiantone Town Clerk Report of Examination Period Covered: January 1, 2013 August 1, 2014 2014M-273

More information

Western Sullivan Public Library

Western Sullivan Public Library O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Western Sullivan Public Library Library Operations Report of Examination Period

More information

Town of Berkshire. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 13, M-230

Town of Berkshire. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 13, M-230 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Berkshire Town Clerk Report of Examination Period Covered: January 1, 2013 June 13, 2014 2014M-230

More information

Kings Park Central School District

Kings Park Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Kings Park Central School District Fuel Inventory Report of Examination Period Covered: July 1, 2014 July

More information

Ramapo Catskill Library System

Ramapo Catskill Library System O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Ramapo Catskill Library System Procurement Report of Examination Period Covered: January 1, 2013 December

More information

Ballston Spa Public Library

Ballston Spa Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Ballston Spa Public Library Donations and Circulation Desk Cash Receipts Report of Examination Period Covered:

More information

East Moriches Union Free School District

East Moriches Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY East Moriches Union Free School District Claims Processing Report of Examination Period Covered: July 1, 2014

More information

Hamilton College Sewer District

Hamilton College Sewer District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Hamilton College Sewer District Internal Controls Over Sewer District Financial Operations Report of Examination

More information

CONSTITUTION and BY-LAWS

CONSTITUTION and BY-LAWS C S E A CONSTITUTION and BY-LAWS HEADQUARTERS ALBANY, N.Y. AS AMENDED OCTOBER 2013 REPRINTED NOVEMBER 2013 CSEA MISSION STATEMENT As working men and women every one and everywhere we are our greatest resource.

More information

Orange County Soil & Water Conservation District

Orange County Soil & Water Conservation District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Orange County Soil & Water Conservation District Financial Operations Report of

More information

Arlington Central School District

Arlington Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Arlington Central School District Cooperative Services Computer Inventory Report of Examination Period Covered:

More information

Elmont Public Library

Elmont Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Elmont Public Library Board Oversight and Professional Services Report of Examination Period Covered: July

More information

Town of Virgil. Board Oversight. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 November 3, M-40

Town of Virgil. Board Oversight. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 November 3, M-40 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Virgil Board Oversight Report of Examination Period Covered: January 1, 2013 November 3, 2014 2015M-40

More information

Niagara Falls Housing Authority

Niagara Falls Housing Authority O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Niagara Falls Housing Authority Compensation-Related Payments to the Executive Director Report of Examination

More information

CONSUMER FIREWORKS In NYS. January 18, 2018

CONSUMER FIREWORKS In NYS. January 18, 2018 CONSUMER FIREWORKS In NYS January 18, 2018 January 18, 2018 2 January 18, 2018 3 CONSUMER FIREWORKS IN NY STATE This presentation covers. - Definitions - Applicable Laws and Rules - Standards - OFPC s

More information

Appendix A Data for New York State Maps

Appendix A Data for New York State Maps Appendix A Data for New York State Maps Map 2.1 Employment Growth, 1992-2000 COUNTY DOL Region Employment in 1992 Employment in 2000 Percent Change Color Code New York State NYS 7,617,340 8,471,416 11.2

More information

CRS Report for Congress

CRS Report for Congress CRS Report for Congress Received through the CRS Web 98-456 A May 12, 1998 Lying to Congress: The False Statements Accountability Act of 1996 Paul S. Wallace, Jr. Specialist in American Public Law American

More information

Rensselaer County. Public Health Department Receipts. Report of Examination. Period Covered: January 1, 2007 August 30, M-18

Rensselaer County. Public Health Department Receipts. Report of Examination. Period Covered: January 1, 2007 August 30, M-18 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Rensselaer County Public Health Department Receipts Report of Examination Period Covered: January 1, 2007

More information

An Open Letter. Hello Everyone

An Open Letter. Hello Everyone Subject: FYI - The crimes of Hillary Clinton From: "Gordon Epperly" Sent: 8/23/2016 11:48:44 AM To: CC: richard.pomeroy@usdoj.gov;christine.dollerhide@usdoj.gov;david Attachments:

More information

Seymour Public Library District

Seymour Public Library District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Seymour Public Library District Over-the-Counter Cash Receipts Report of Examination Period Covered: January

More information

Delaware County. Assigned Counsel. Report of Examination. Period Covered: January 1, 2015 June 9, M-384

Delaware County. Assigned Counsel. Report of Examination. Period Covered: January 1, 2015 June 9, M-384 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Delaware County Assigned Counsel Report of Examination Period Covered: January 1,

More information

FEDERATED GARDEN CLUBS OF NEW YORK STATE, INC. BYLAWS

FEDERATED GARDEN CLUBS OF NEW YORK STATE, INC. BYLAWS FEDERATED GARDEN CLUBS OF NEW YORK STATE, INC. BYLAWS ARTICLE I- NAME The name of this organization shall be the Federated Garden Clubs of New York State, Incorporated, at times referred to as 'the Federation".

More information

BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED

BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED ARTICLE I NAME BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED The name of the Corporation shall be USTA EASTERN, Inc., hereinafter referred to as USTA

More information

COMMON LAW v. CIVIL LAW By Brent Williams; (brief history)

COMMON LAW v. CIVIL LAW By Brent Williams; (brief history) REBUTTALS TO ANTI-AMERICAN BAR INDOCTRINATED POSITIONS: COMMON LAW v. CIVIL LAW By Brent Williams; (brief history) Two fundamental traditions of law and government are active among humanity, each manifesting

More information

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY AT LOUISVILLE

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY AT LOUISVILLE UNITED STATES OF AMERICA UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY AT LOUISVILLE v. DAVID GREENWELL NO. INDICTMENT 18 U.S.C. 2 18 U.S.C. 1512(c)(2) 18 U.S.C. 2511(1)(e) 21 U.S.C. 841(a)

More information

The 2013 Florida Statutes

The 2013 Florida Statutes Page 1 of 11 Select Year: 2013 6 Go The 2013 Florida Statutes Title IX ELECTORS AND ELECTIONS Chapter 104 ELECTION CODE: VIOLATIONS; PENALTIES CHAPTER 104 ELECTION CODE: VIOLATIONS; PENALTIES View Entire

More information

Gordon Warren Epperly P.O. Box Juneau, Alaska 99803

Gordon Warren Epperly P.O. Box Juneau, Alaska 99803 Certified Mail No. 7015 0640 0007 2745 8019 Gordon Warren Epperly P.O. Box 34358 Juneau, Alaska 99803 July 8, 2016 U.S. Representative Don Young 2314 Rayburn House Office Building Washington, D.C. 20515

More information

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL (A) (B) (C) (D) Fill in the Names of the original parties -- exactly as they appear on the summons and complaint or on the petition. Your name. Date your supporting

More information

Wallkill Fire District

Wallkill Fire District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Wallkill Fire District Inappropriate Payments and Purchases Report of Examination

More information

TABLE OF CONTENTS. I. Executive Summary II. Background and History III. The Albany County Legislature Should Be Reduced by 14-Members...

TABLE OF CONTENTS. I. Executive Summary II. Background and History III. The Albany County Legislature Should Be Reduced by 14-Members... COUNTY OF ALBANY CHARTER REVIEW COMMISSION SUPPLEMENTAL REPORT & RECOMMENDATIONS REGARDING A REDUCTION IN THE SIZE OF THE ALBANY COUNTY LEGISLATURE JANUARY 2014 TABLE OF CONTENTS I. Executive Summary...

More information

Mail and Wire Fraud: An Abridged Overview of Federal Criminal Law

Mail and Wire Fraud: An Abridged Overview of Federal Criminal Law Mail and Wire Fraud: An Abridged Overview of Federal Criminal Law Charles Doyle Senior Specialist in American Public Law July 21, 2011 Congressional Research Service CRS Report for Congress Prepared for

More information

U.S. Constitution and Impeachment

U.S. Constitution and Impeachment U.S. Constitution and Impeachment The Constitution makes the following provisions for the impeachment of officials: Article I, Section 2 Clause 5: The House of Representatives shall choose their Speaker

More information

NEW YORK STUDENT SUPPLEMENT. to Accompany CIVIL LITIGATION THIRD EDITION. Peggy N. Kerley, Joanne Banker Hames, Paul A. Sukys.

NEW YORK STUDENT SUPPLEMENT. to Accompany CIVIL LITIGATION THIRD EDITION. Peggy N. Kerley, Joanne Banker Hames, Paul A. Sukys. NEW YORK STUDENT SUPPLEMENT to Accompany CIVIL LITIGATION THIRD EDITION Peggy N. Kerley, Joanne Banker Hames, Paul A. Sukys Prepared by Cathy Okrent CONTENTS PART I INTRODUCTION TO CIVIL LITIGATION FOR

More information

THE STATE VS. CURRY CASE #12M265 MESA COUNTY DISTRICT COURT GRAND JUNCTION, COLORADO SUBMITTED THIS DAY OF FEBRUARY, 2014

THE STATE VS. CURRY CASE #12M265 MESA COUNTY DISTRICT COURT GRAND JUNCTION, COLORADO SUBMITTED THIS DAY OF FEBRUARY, 2014 THE STATE VS. CURRY CASE #12M265 MESA COUNTY DISTRICT COURT GRAND JUNCTION, COLORADO SUBMITTED THIS DAY OF FEBRUARY, 2014 X Steven Duane Curry; Defendant/P.A.G. 1 County Court, Mesa County, State of Colorado

More information

New York s Crimestat System: Using Data to Improve Local Agency Performance

New York s Crimestat System: Using Data to Improve Local Agency Performance New York s Crimestat System: Using Data to Improve Local Agency Performance Friday, October 17, 2008 BJS / JRSA 2008 National Conference Using Data to Improve Local Agency Performance How New York has

More information

Corporate Administration Detection and Prevention of Fraud and Abuse CP3030

Corporate Administration Detection and Prevention of Fraud and Abuse CP3030 Corporate Administration Detection and Prevention of Fraud and Abuse CP3030 Original Effective Date: May 1, 2007 Revision Date: April 5, 2017 Review Date: April 5, 2017 Page 1 of 3 Sponsor Name & Title:

More information

Small Business Lending Industry Briefing

Small Business Lending Industry Briefing Small Business Lending Industry Briefing Featuring Bob Coleman & Charles H. Green 1:50-2:00 PM E.T. Log on 10 minutes early before every Coleman webinar for a briefing on issues vital to the small business

More information

NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA

NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA REVISED JULY 2009 (AOH by- laws 7..09) Thomas M. O Donnell N..Y.Deputy Legal 1 ARTICLE I The delegates and representatives of the Ancient

More information

STATUTE, REGULATIONS U.S. Commission on Civil Rights Washington, D.C. 1971

STATUTE, REGULATIONS U.S. Commission on Civil Rights Washington, D.C. 1971 UNIV. OF MD MARSHALL LAW LIBRARY 3 msfl STATUTE, RULES, and REGULATIONS U.S. Commission on Civil Rights Washington, D.C. 1971 KLF TLJ5 The United States Commission on Civil Rights is a temporary, independent,

More information

Justice Court Consolidation Solutions

Justice Court Consolidation Solutions Justice Court Consolidation Solutions February 2016 TUG HILL COMMISSION ISSUE PAPER SERIES TUG HILL COMMISSION Dulles State Office Building 317 Washington Street Watertown, New York 13601-3782 315-785-2380/2570

More information

Unified United States Common Law Grand Jury: P.O. Box 59; Valhalla, New York, 10595; Fax

Unified United States Common Law Grand Jury: P.O. Box 59; Valhalla, New York, 10595; Fax Unified United States Common Law Grand Jury: P.O. Box 59; Valhalla, New York, 10595; Fax 888-891-8977 THIS IS AN EXTRAORDINARY JUDICIAL ACTION filed via U.S. Postal Service in all 94 Federal District Courts

More information

BUSINESS LAW. Chapter 8 Criminal Law and Cyber Crimes

BUSINESS LAW. Chapter 8 Criminal Law and Cyber Crimes BUSINESS LAW Chapter 8 Criminal Law and Cyber Crimes Learning Objectives List and describe the essential elements of a crime. Describe criminal procedure, including arrest, indictment, arraignment, and

More information

A Picture of Stability: Good and Bad News for New York Counties in the 2010 Census

A Picture of Stability: Good and Bad News for New York Counties in the 2010 Census Project of the Lewis Mumford Center for Comparative Urban and Regional Research, University at Albany Alexander R. Thomas, Department of Sociology, SUNY College of Oneonta Polly J. Smith, Department of

More information

Case 1:16-cr GPG Document 1 Filed 03/11/16 USDC Colorado Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Case 1:16-cr GPG Document 1 Filed 03/11/16 USDC Colorado Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO Case 1:16-cr-00102-GPG Document 1 Filed 03/11/16 USDC Colorado Page 1 of 11 FILED UNITED STATES DISTRICT COURT DENVER, COLORADO 3:47 pm, Mar 11, 2016 JEFFREY P. COLWELL, CLERK IN THE UNITED STATES DISTRICT

More information

Cause No. C-1-CV Verified Judicial Notice regarding Foreign Flag - 2 -

Cause No. C-1-CV Verified Judicial Notice regarding Foreign Flag - 2 - The flag of the United States shall be thirteen horizontal stripes, alternate red and white; and the union of the flag shall be forty-eight stars, white in a blue field. 2. Same; additional stars On the

More information

Apportionment of the New York State Senate

Apportionment of the New York State Senate St. John's Law Review Volume 31, May 1957, Number 2 Article 21 Apportionment of the New York State Senate St. John's Law Review Follow this and additional works at: https://scholarship.law.stjohns.edu/lawreview

More information

Voting Rights Act of 1965

Voting Rights Act of 1965 1 Voting Rights Act of 1965 An act to enforce the fifteenth amendment to the Constitution of the United States, and for other purposes. Be it enacted by the Senate and House of Representatives of the United

More information

Town of Wethersfield

Town of Wethersfield O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Wethersfield Town Clerk and Highway Operations Report of Examination Period Covered: January 1, 2011

More information

Chapter 10 The Criminal Law and Business. Below is a table that highlights the differences between civil law and criminal law:

Chapter 10 The Criminal Law and Business. Below is a table that highlights the differences between civil law and criminal law: Chapter 10 The Criminal Law and Business Below is a table that highlights the differences between civil law and criminal law: Crime a wrong against society proclaimed in a statute and, if committed, punishable

More information

New York State Violent Felony Offense Processing 2016 Annual Report

New York State Violent Felony Offense Processing 2016 Annual Report Criminal Justice Statistical Report Andrew M. Cuomo Governor Michael C. Green Executive Deputy Commissioner Violent Felony Offense Processing Report Series November 2017 New York State Violent Felony Offense

More information

The Controverted Municipal Elections Act

The Controverted Municipal Elections Act 1 CONTROVERTED MUNICIPAL ELECTIONS c. C-33 The Controverted Municipal Elections Act being Chapter C-33 of the Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes

More information

THE POLICE COMPLAINTS ACT 2012

THE POLICE COMPLAINTS ACT 2012 THE POLICE COMPLAINTS ACT 2012 Act No. 20 of 2012 l assent RAJKESWUR PURRYAG 3 August 2012 President of the Republic ARRANGEMENT OF SECTIONS Section PART I - PRELIMINARY 1. Short title 2. Interpretation

More information

FILE ON DEMAND TRUE BILL OF INFORMATION PAGE 1 OF 10 UNIFIED FLORIDA COMMON LAW GRAND JURY

FILE ON DEMAND TRUE BILL OF INFORMATION PAGE 1 OF 10 UNIFIED FLORIDA COMMON LAW GRAND JURY FILE ON DEMAND COMES NOW Unified United States Common Law Grand Jury to Demand that the clerk perform only a ministerial function, that the clerk not perform any tribunal functions, and that the clerk

More information

INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT

INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT Indiana False Claims and Whistleblower Protection Act, codified at 5-11-5.5 et seq (as amended through P.L. 109-2014) Indiana Medicaid False Claims and Whistleblower Protection Act, codified at 5-11-5.7

More information

Case 4:14-cr HLM-WEJ Document 1 Filed 05/13/14 Page 1 of 7

Case 4:14-cr HLM-WEJ Document 1 Filed 05/13/14 Page 1 of 7 Case 4:14-cr-00022-HLM-WEJ Document 1 Filed 05/13/14 Page 1 of 7 FILED IN OPEN COURT U.S.D.C. Atlanta IN THE UNITED STATES DISTRICT COURT MAY 1 3 2014 FOR THE NORTHERN DISTRICT OF GEORGIA ROME DIVISION

More information

POLICY STATEMENT. Topic: False Claims Act Date Effective: 10/13/08. X Revised New Section: Corporate Compliance Number: 10.05

POLICY STATEMENT. Topic: False Claims Act Date Effective: 10/13/08. X Revised New Section: Corporate Compliance Number: 10.05 The Arc of Ulster-Greene 471 Albany Avenue Kingston, NY 12401 845-331-4300 Fax: 331-4931 www.thearcug.org POLICY STATEMENT Topic: False Claims Act Date Effective: 10/13/08 X Revised New Section: Corporate

More information

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA Case :0-cv-000-RLH-RJJ Document Filed 0//00 Page of 0 0 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA * * * CISILIE VAILE PORSBOLL, ) fna CISILIE A. VAILE, ) individually and as Guardian of ) KAIA LOUISE

More information

Court Records Glossary

Court Records Glossary Court Records Glossary Documents Affidavit Answer Appeal Brief Case File Complaint Deposition Docket Indictment Interrogatories Injunction Judgment Opinion Pleadings Praecipe A written or printed statement

More information

STATE OF NEW JERSEY NEW JERSEY LAW REVISION COMMISSION TENTATIVE REPORT. relating to

STATE OF NEW JERSEY NEW JERSEY LAW REVISION COMMISSION TENTATIVE REPORT. relating to STATE OF NEW JERSEY NEW JERSEY LAW REVISION COMMISSION TENTATIVE REPORT relating to Compilation of Criminal Law into the Criminal Code Correction of Statutes Defining Misdemeanors September 1993 This tentative

More information

CHARGE TO GRAND JURY TREASON. [4 Blatchf. 518; 1 23 Law Rep. 597.] Circuit Court, S. D. New York. Jan. 14, 1861.

CHARGE TO GRAND JURY TREASON. [4 Blatchf. 518; 1 23 Law Rep. 597.] Circuit Court, S. D. New York. Jan. 14, 1861. YesWeScan: The FEDERAL CASES CHARGE TO GRAND JURY TREASON. Case No. 18,270. [4 Blatchf. 518; 1 23 Law Rep. 597.] Circuit Court, S. D. New York. Jan. 14, 1861. THE LAW OF TREASON. 1. The provision of the

More information

THE PENAL CODE (AMENDMENT) ACT 1967 No. 14 of Date of Assent: 18th August 1967 Date of Commencement: 25th August 1967

THE PENAL CODE (AMENDMENT) ACT 1967 No. 14 of Date of Assent: 18th August 1967 Date of Commencement: 25th August 1967 150 THE PENAL CODE (AMENDMENT) ACT 1967 No. 14 of 1967 Date of Assent: 18th August 1967 Date of Commencement: 25th August 1967 An Act of Parliament to amend the Penal Code ENACTED by the Parliament of

More information

Florida Elections Commission Statutes and Rules

Florida Elections Commission Statutes and Rules Florida Elections Commission Statutes and Rules Chapter 04, Florida Statutes Chapter 06, Florida Statutes Chapter 2B-, Florida Administrative Code Chapter 2B-2, Florida Administrative Code Title IX ELECTORS

More information

The Impeachment of Richard Nixon

The Impeachment of Richard Nixon The Impeachment of Richard Nixon United States House of Representatives 1 OVERVIEW During the campaign for the presidency in 1972, Richard Nixon and his political advisers organized the Committee to Reelect

More information

NC General Statutes - Chapter 75D 1

NC General Statutes - Chapter 75D 1 Chapter 75D. Racketeer Influenced and Corrupt Organizations. 75D-1. Short title. This Chapter shall be known and may be cited as the North Carolina Racketeer Influenced and Corrupt Organizations Act (RICO).

More information

IC 5-8 ARTICLE 8. OFFICERS' IMPEACHMENT, REMOVAL, RESIGNATION, AND DISQUALIFICATION. IC Chapter 1. Impeachment and Removal From Office

IC 5-8 ARTICLE 8. OFFICERS' IMPEACHMENT, REMOVAL, RESIGNATION, AND DISQUALIFICATION. IC Chapter 1. Impeachment and Removal From Office IC 5-8 ARTICLE 8. OFFICERS' IMPEACHMENT, REMOVAL, RESIGNATION, AND DISQUALIFICATION IC 5-8-1 Chapter 1. Impeachment and Removal From Office IC 5-8-1-1 Officers; judges; prosecuting attorney; liability

More information

WikiLeaks Document Release

WikiLeaks Document Release WikiLeaks Document Release February 2, 2009 Congressional Research Service Report 98-896 IMPEACHMENT GROUNDS: PART 4A: ARTICLES OF PAST IMPEACHMENTS Charles Doyle, American Law Division Updated October

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 1 1 1 Garo Mardirossian, Esq., #1 garo@garolaw.com Armen Akaragian, Esq., #0 aakaragian@garolaw.com MARDIROSSIAN & ASSOCIATES, INC. A Professional Law Corporation Wilshire Boulevard Los Angeles, CA 00-001

More information