Minutes Board of Trustees

Size: px
Start display at page:

Download "Minutes Board of Trustees"

Transcription

1 Minutes Board of Trustees Action Without a Meeting January 8, 2010 On January 8, 2010, the members of the Board of Trustees of the North American Electric Reliability Corporation consented in writing to approve adding Gerry Cauley and Susan Turpen as authorized persons for NERC s bank accounts as described in the General Counsel s memorandum dated January 6, 2010, and as set forth in Exhibit A. Attached to these minutes is the memorandum from the General Counsel requesting the action and the written votes of the trustees as Exhibits A and B respectively. Submitted by, Secretary Village Blvd. Princeton, NJ

2 MEMORANDUM TO: FROM: BOARD OF TRUSTEES DAVID COOK GENERAL COUNSEL DATE: January 6, 2010 SUBJECT: REQUEST FOR ACTION WITHOUT A MEETING Authorization for bank accounts ACTION DATE: COB, Monday, January 11, 2010 At the initiation of John Q. Anderson, chairman of the NERC Board of Trustees, we are asking the Board to take action in writing without a meeting to approve adding Gerry Cauley and Susan Turpen as authorized persons for NERC s bank accounts. A draft resolution is attached to this memorandum as Attachment 1. With the election of Gerry Cauley as President and CEO, it is in the best interests of NERC to add him as a signatory to the NERC bank accounts and to authorize him to draw, on NERC s behalf, against NERC s line of credit. Chief Financial and Administrative Officer Michael Walker recommends that Susan Turpen also be added as an authorized signatory for NERC s banking accounts. The proposed resolution approves Gerry Cauley, Michael Walker, Julie Morgan and Susan Turpen as having signature authority for NERC s accounts at PNC Bank, including but not limited to accounts with PNC Bank and PNC Investment Management. The resolution also designates Gerry Cauley and Michael Walker as having authority to borrow under the PNC Bank line of credit. VOTING INSTRUCTIONS: I will need a signed resolution from each trustee voting. You may either (1) paste your signature into the attached Word file [Action Without a Meeting banking for new CEO ], save it, and return the executed resolution to me by attachment to an (david.cook@nerc.net), or (2) print out, sign, and fax the executed resolution to my attention at (202) [NOTE: This is the fax number for the DC office, not the general NERC New Jersey fax number]. Simply responding to this is not sufficient. We request that you return the signed resolution by COB Monday, January 11, Thank you for your prompt consideration of this matter. Please contact me if you have questions or need additional information. Cell: david.cook@nerc.net Village Blvd. Princeton, NJ

3

4

5

6

7 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: The NERC Board of Trustees having elected Gerry Cauley to be NERC s President and Chief Executive officer, effective January 1, 2010, RESOLVED, that the NERC Board of Trustees authorizes the following: (1) That Gerry Cauley, Michael Walker, Julie Morgan and Susan Turpen have signature authority for NERC s accounts at PNC Bank, including but not limited to accounts with PNC Bank and PNC Investment Management; (2) That Gerry Cauley and Michael Walker are designated to authorize borrowing under the PNC Bank line of credit; and (3) That management is authorized to make any other necessary and conforming changes to implement this resolution; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case Gerry Cauley James M. Goodrich Action Without a Meeting Page 1 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

8 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: The NERC Board of Trustees having elected Gerry Cauley to be NERC s President and Chief Executive officer, effective January 1, 2010, RESOLVED, that the NERC Board of Trustees authorizes the following: (1) That Gerry Cauley, Michael Walker, Julie Morgan and Susan Turpen have signature authority for NERC s accounts at PNC Bank, including but not limited to accounts with PNC Bank and PNC Investment Management; (2) That Gerry Cauley and Michael Walker are designated to authorize borrowing under the PNC Bank line of credit; and (3) That management is authorized to make any other necessary and conforming changes to implement this resolution; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case Gerry Cauley James M. Goodrich Action Without a Meeting Page 1 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

9 Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Dated as of January 6, 2010 Action Without a Meeting Page 2 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

10 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: The NERC Board of Trustees having elected Gerry Cauley to be NERC s President and Chief Executive officer, effective January 1, 2010, RESOLVED, that the NERC Board of Trustees authorizes the following: (1) That Gerry Cauley, Michael Walker, Julie Morgan and Susan Turpen have signature authority for NERC s accounts at PNC Bank, including but not limited to accounts with PNC Bank and PNC Investment Management; (2) That Gerry Cauley and Michael Walker are designated to authorize borrowing under the PNC Bank line of credit; and (3) That management is authorized to make any other necessary and conforming changes to implement this resolution; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case Gerry Cauley James M. Goodrich Action Without a Meeting Page 1 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

11 WRITTEN CONSENT OF THE BOARD OF TRUSTEES OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION The undersigned, being a majority of the members of the Board of Trustees of the North American Electric Reliability Corporation, a New Jersey nonprofit corporation (the Corporation ), do hereby waive all notice of the time, place and purpose of a meeting and consent and agree to the adoption of the following resolutions pursuant to Section 15A:5-6 of the New Jersey Nonprofit Corporation Act and Section 6 of Article V of the Bylaws, in lieu of holding a meeting: The NERC Board of Trustees having elected Gerry Cauley to be NERC s President and Chief Executive officer, effective January 1, 2010, RESOLVED, that the NERC Board of Trustees authorizes the following: (1) That Gerry Cauley, Michael Walker, Julie Morgan and Susan Turpen have signature authority for NERC s accounts at PNC Bank, including but not limited to accounts with PNC Bank and PNC Investment Management; (2) That Gerry Cauley and Michael Walker are designated to authorize borrowing under the PNC Bank line of credit; and (3) That management is authorized to make any other necessary and conforming changes to implement this resolution; and FURTHER RESOLVED, that this consent may be signed in any number of counterparts and by facsimile, photo or other electronic signature copy, each of which shall be deemed to be an original, and all of which taken together shall be deemed to be a single consent. John Q. Anderson Paul F. Barber Thomas W. Berry Janice B. Case Action Without a Meeting Page 1 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

12 Frederick W. Gorbet Sharon L. Nelson Kenneth G. Peterson Bruce A. Scherr Jan Schori Dated as of January 9, 2010 Action Without a Meeting Page 2 of 2 Banking Authorization for New President and Chief Executive Officer Circulated January 6, 2010

Minutes Board of Trustees

Minutes Board of Trustees Minutes Board of Trustees Action Without a Meeting July 23, 2009 On July 23, 2009, the members of the Board of Trustees of the North American Electric Reliability Corporation consented in writing to waive

More information

GENERAL COUNSEL. DATE: May 30, 2009

GENERAL COUNSEL. DATE: May 30, 2009 MEMORANDUM TO: FROM: BOARD OF TRUSTEES DAVID COOK GENERAL COUNSEL DATE: May 30, 2009 SUBJECT: REQUESTS FOR ACTION WITHOUT A MEETING (1) Appointment of Michael Walker as new CFO and Treasurer (2) Approval

More information

Draft Minutes Corporate Governance and Human Resources Committee

Draft Minutes Corporate Governance and Human Resources Committee Draft Minutes Corporate Governance and Human Resources Committee Conference Call Chair Janice Case convened a duly noticed open conference call meeting of the Corporate Governance and Human Resources Committee

More information

N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL

N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL Princeton Forrestal Village, 116-390 Village Boulevard, Princeton, New Jersey 08540-5731 Corporate Governance and Human Resources Committee May 1, 2006 Washington,

More information

Draft Minutes Finance and Audit Committee

Draft Minutes Finance and Audit Committee Draft Minutes Finance and Audit Committee October 28, 2010 Conference Call Chair Fred Gorbet convened a duly-noticed open meeting by conference call of the Finance and Audit Committee of the North American

More information

Minutes Concurrent Meeting of Finance and Audit Committee and Board of Trustees

Minutes Concurrent Meeting of Finance and Audit Committee and Board of Trustees Minutes Concurrent Meeting of Finance and Audit Committee and Board of Trustees August 20, 2009 Conference Call Committee Chair Bruce Scherr convened a duly noticed open meeting by conference call of the

More information

Finance and Audit Committee March 12, Minutes

Finance and Audit Committee March 12, Minutes Finance and Audit Committee March 12, 2007 Minutes Chairman Bruce Scherr called to order a duly noticed meeting of the Finance and Audit Committee at 10 a.m. CDT on March 12, 2007. A copy of the meeting

More information

Agenda Compliance Committee Open Session

Agenda Compliance Committee Open Session Agenda Compliance Committee Open Session February 6, 2013 10:45 a.m.-noon Pacific Hotel del Coronado 1500 Orange Avenue Coronado, CA 92118 800-468-3533 Introductions and Chair s Remarks NERC Antitrust

More information

Minutes Board of Trustees August 15, :00 a.m.-noon local time

Minutes Board of Trustees August 15, :00 a.m.-noon local time Minutes Board of Trustees August 15, 2013 8:00 a.m.-noon local time Fairmont The Queen Elizabeth 900 Rene Levesque Blvd. W Montreal, QC H3B 4A5 Canada Chair Fred Gorbet called to order a duly noticed open

More information

SCHIFF HARDIN LLP. January 24, 2011 VIA ELECTRONIC FILING

SCHIFF HARDIN LLP. January 24, 2011 VIA ELECTRONIC FILING SCHIFF HARDIN LLP Owen E. MacBride (312) 2585680 Email: omacbride@schiffhardin.com 233 SOUTH WACKER DRIVE SUITE 6600 CHICAGO, ILLINOIS 60606 Tel.: 312.258.5500 Fax: 312.258.5700 www.schiffhardin.com January

More information

Standards Committee Subcommittee Organization and Procedures March 10, 2008

Standards Committee Subcommittee Organization and Procedures March 10, 2008 Standards Committee Subcommittee Organization and Procedures March 10, 2008 116-390 Village Blvd. Princeton, NJ 08540 609.452.8060 www.nerc.com Introduction This document includes the following sections:

More information

NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No. NP10-_-000

NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No. NP10-_-000 March 1, 2010 Ms. Kimberly Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No.

More information

Minutes Board of Trustees November 2, :00 a.m. 12:00 p.m. Eastern

Minutes Board of Trustees November 2, :00 a.m. 12:00 p.m. Eastern Minutes Board of Trustees 9:00 a.m. 12:00 p.m. Eastern Ritz-Carlton Buckhead 3434 Peachtree Road Atlanta, GA 30326 Call to Order Mr. Frederick W. Gorbet, Chair, called to order the duly noticed open meeting

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION NORTH AMERICAN ELECTRIC ) Docket No. RR06-1-000 RELIABILITY CORPORATION ) QUARTERLY REPORT OF THE NORTH AMERICAN ELECTRIC RELIABILITY

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION NORTH AMERICAN ELECTRIC ) Docket No. RR06-1-000 RELIABILITY CORPORATION ) QUARTERLY REPORT OF THE NORTH AMERICAN ELECTRIC RELIABILITY

More information

Draft Minutes Board of Trustees

Draft Minutes Board of Trustees Draft Minutes Board of Trustees May 11, 2011 8 a.m. 12:00 p.m. ET The Westin Arlington Gateway 801 Glebe Road Arlington, VA Chair John Q. Anderson called to order a duly noticed meeting of the North American

More information

Conference Call Minutes Member Representatives Committee

Conference Call Minutes Member Representatives Committee Conference Call Minutes Member Representatives Committee July 13, 2009 11 a.m. noon Chairman Steve Naumann convened a duly noticed open meeting by conference call of the North American Electric Reliability

More information

(individually described hereunder as Party and collectively described hereunder as the Parties )

(individually described hereunder as Party and collectively described hereunder as the Parties ) Memorandum of Understanding ( MOU ) between The Mexico Comisión Reguladora de Energía and Centro Nacional de Control de Energía and North American Electric Reliability Corporation (individually described

More information

The North American Electric Reliability Corporation ( NERC ) hereby submits the

The North American Electric Reliability Corporation ( NERC ) hereby submits the VIA ELECTRONIC FILING August 9, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: North American Electric Reliability Corporation

More information

Agenda Operating Committee March 21, p.m. to 5 p.m. March 22, a.m. to noon

Agenda Operating Committee March 21, p.m. to 5 p.m. March 22, a.m. to noon Agenda Operating Committee March 21, 2007 1 p.m. to 5 p.m. March 22, 2007 8 a.m. to noon Westin Long Beach 333 East Ocean Boulevard Long Beach, California 562-436-3000 Item Leader Action 1. Administration

More information

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC.

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC. COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC. Pursuant to Section 38-33.3-209.5 of the Colorado Common Interest Ownership Act ("CCIOA"), Highlands Ranch Community

More information

Conference Call Minutes Member Representatives Committee

Conference Call Minutes Member Representatives Committee Conference Call Minutes Member Representatives Committee September 24, 2008 11 a.m. EDT Dial-In: 866-503-3045 Code: 63292284 Member Representatives Committee (MRC) Chairman Steve Hickok called to order

More information

Meeting Notes Underfrequency Load Shedding SDT Project

Meeting Notes Underfrequency Load Shedding SDT Project Meeting Notes Underfrequency Load Shedding SDT Project 2007-01 February 11, 2009 1 5 p.m. Central February 12, 2009 8 a.m. 5 p.m. Central February 13, 2009 8 a.m. noon Central 1. Administrative a) Roll

More information

SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations

SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations Owen E. MacBride (312) 258-5680 Email: omacbride@schiffhardin.com 6600 SEARS TOWER CHICAGO, ILLINOIS 60606 Tel.: 312.258.5500

More information

TEXT AMENDMENT APPLICATION

TEXT AMENDMENT APPLICATION TEXT AMENDMENT APPLICATION 98 East Third Street Manteno, IL 60950 815-929-4800 Revised 1/15 APPLICATION INSTRUCTIONS FOR A TEXT AMENDMENT Please read and follow all instructions carefully! 1. APPLICATION

More information

RESOLUTION OF THE MARYS LAKE LODGE COMBINED CONDOMINIUM OWNERS ASSN., INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION OF THE MARYS LAKE LODGE COMBINED CONDOMINIUM OWNERS ASSN., INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE MARYS LAKE LODGE COMBINED CONDOMINIUM OWNERS ASSN., INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: Adoption of a policy regarding the enforcement

More information

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS This information sheet is not meant to encompass all of the statutory and constitutional requirements for filing petitions but is to be

More information

State of New Jersey DEPARTMENT OF THE PUBLIC ADVOCATE DIVISION OF RATE COUNSEL 31 CLINTON STREET, 11 TH FL P. O. BOX NEWARK, NEW JERSEY 07101

State of New Jersey DEPARTMENT OF THE PUBLIC ADVOCATE DIVISION OF RATE COUNSEL 31 CLINTON STREET, 11 TH FL P. O. BOX NEWARK, NEW JERSEY 07101 JON S. CORZINE Governor State of New Jersey DEPARTMENT OF THE PUBLIC ADVOCATE DIVISION OF RATE COUNSEL 31 CLINTON STREET, 11 TH FL P. O. BOX 46005 NEWARK, NEW JERSEY 07101 RONALD K. CHEN Public Advocate

More information

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation Exhibit A BYLAWS OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION A New Jersey nonprofit corporation ARTICLE I MEMBERS 1. MEMBERSHIP. The sole member of the Corporation shall be the North American

More information

Northern Tier Transmission Group

Northern Tier Transmission Group Northern Tier Transmission Group PLANNING AGREEMENT This Northern Tier Transmission Group ( Northern Tier ) Planning Agreement, ( Agreement ) effective as of the 10th day of August, 2007 ( Effective Date

More information

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809 BURNT ORANGES, INC., A FLORIDA NOT FOR PROFIT CORPORATION UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS The undersigned, being all of the directors of Burnt Oranges, Inc., a Florida not for profit

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION NORTH AMERICAN ELECTRIC ) Docket No. RR06-1-000 RELIABILITY CORPORATION ) QUARTERLY REPORT OF THE NORTH AMERICAN ELECTRIC RELIABILITY

More information

Potential Investment Agreement. Dated as of, 2017

Potential Investment Agreement. Dated as of, 2017 Potential Investment Agreement Dated as of, 2017 This Potential Investment Agreement (this Agreement ) is entered into as of the date first set forth above by and between Longevity Partnership Fund, LLC,

More information

DRAFT Meeting Minutes NAESB-NERC MOU Drafting Team October 15, 2002 Washington, DC

DRAFT Meeting Minutes NAESB-NERC MOU Drafting Team October 15, 2002 Washington, DC DRAFT Meeting Minutes NAESB-NERC MOU Drafting Team October 15, 2002 Washington, DC Attendees: NERC Richard Drouin by phone Michehl Gent by phone Tom Berry David Cook Glenn Ross NAESB Bill Boswell Dowell

More information

Unanimous Written Consent of Board of Directors Approval of Convertible Debt

Unanimous Written Consent of Board of Directors Approval of Convertible Debt Unanimous Written Consent of Board of Directors This Packet Includes: 1. General Information 2. Instructions and Checklist 3. Unanimous Written Consent of Board of Directors General Information Unanimous

More information

Member Representatives Committee Meeting July 31, 2007 Vancouver, British Columbia. Minutes

Member Representatives Committee Meeting July 31, 2007 Vancouver, British Columbia. Minutes Member Representatives Committee Meeting July 31, 2007 Vancouver, British Columbia Minutes Chairman Billy Ball called to order the duly noticed meeting of the North American Electric Reliability Corporation

More information

Agenda Standards Interface Subcommittee (SIS)

Agenda Standards Interface Subcommittee (SIS) Agenda Standards Interface Subcommittee (SIS) 8 a.m. 12 p.m. (local time) Sheraton St. Louis City Center 400 South 14th Street St. Louis, MO 314-231-5007 Welcome NERC Antitrust Guidelines (Attachment 1a)

More information

Control Number : Item Number : 1. Addendum StartPage : 0

Control Number : Item Number : 1. Addendum StartPage : 0 Control Number : 42783 Item Number : 1 Addendum StartPage : 0 DOCKET NO. AGREED NOTICE OF VIOLATION AND SETTLEMENT AGREEMENT RELATING TO TRIEAGLE ENERGY LP DBA POWER HOUSE ENERGY'S VIOLATION OF PURA 39.904

More information

N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL

N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL Princeton Forrestal Village, 116-390 Village Boulevard, Princeton, New Jersey 08540-5731 September 12, 2000 The Honorable J. Dennis Hastert Speaker United

More information

RESOLUTION: OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION: OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: AUTHORITY: Adoption of a policy regarding the enforcement

More information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

CARTOGRAM, INC. VOTING AGREEMENT RECITALS CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Notice of Proposed Rulemaking ) Grid Resiliency Pricing Rule ) RM

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Notice of Proposed Rulemaking ) Grid Resiliency Pricing Rule ) RM UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Notice of Proposed Rulemaking ) Grid Resiliency Pricing Rule ) RM18-1-000 JOINT MOTION OF THE ENERGY INDUSTRY ASSOCIATIONS IN RESPONSE

More information

THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE

THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE 1. Agreement of Parties: These Rules shall apply whenever both of the parties have agreed to

More information

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT Adopted August 1, 1996 Amended April 15, 1997 Amended February 11, 2003 Restated as of April, 2006 Amended July 1, 2014 # 3710013_v1 THE DORIS

More information

Electricity Sub- Sector Coordinating Council Charter

Electricity Sub- Sector Coordinating Council Charter Electricity Sub- Sector Coordinating Council Charter Board Approved: May 12, 2010 Amended and Board Approved: August 16, 2012 3353 Peachtree Road NE Suite 600, North Tower Atlanta, GA 30326 404-446-2560

More information

AGREEMENT ON THE IMPLEMENTATION OF THE QUÉBEC RELIABILITY STANDARDS COMPLIANCE MONITORING AND ENFORCEMENT PROGRAM

AGREEMENT ON THE IMPLEMENTATION OF THE QUÉBEC RELIABILITY STANDARDS COMPLIANCE MONITORING AND ENFORCEMENT PROGRAM 1 1 1 1 1 0 1 0 AGREEMENT ON THE IMPLEMENTATION OF THE QUÉBEC RELIABILITY STANDARDS COMPLIANCE MONITORING AND ENFORCEMENT PROGRAM BETWEEN Régie de l énergie, a public body established under the Act respecting

More information

BYLAWS OF OAK RIDGE HIGH SCHOOL SPORTS BOOSTERS CLUB. ARTICLE I Recitals and Definitions

BYLAWS OF OAK RIDGE HIGH SCHOOL SPORTS BOOSTERS CLUB. ARTICLE I Recitals and Definitions BYLAWS OF OAK RIDGE HIGH SCHOOL SPORTS BOOSTERS CLUB ARTICLE I Recitals and Definitions Section 1. Name of Corporation. The name of this Corporation shall be Oak Ridge High School Sports Boosters Club,

More information

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES: Atlantic County Clerk's Office EDWARD P. McGETTIGAN, COUNTY CLERK 5901 Main St Mays Landing, NJ 08330-1797 609-625-4011 FAX 609-909-5111 WWW.ATLANTICCOUNTYCLERK.ORG COUNTY COMMITTEE PETITION REQUIRED NUMBER

More information

Case GMB Doc 166 Filed 12/13/13 Entered 12/13/13 10:42:31 Desc Main Document Page 1 of 6

Case GMB Doc 166 Filed 12/13/13 Entered 12/13/13 10:42:31 Desc Main Document Page 1 of 6 Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2(c) COLE, SCHOTZ, MEISEL, FORMAN & LEONARD, P.A. A Professional Corporation Court

More information

N ORTH A MERICAN ELECTRIC RELIABILITY COUNCIL Princeton Forrestal Village, Village Boulevard, Princeton, New Jersey

N ORTH A MERICAN ELECTRIC RELIABILITY COUNCIL Princeton Forrestal Village, Village Boulevard, Princeton, New Jersey N ORTH A MERICAN ELECTRIC RELIABILITY COUNCIL Princeton Forrestal Village, 116-390 Village Boulevard, Princeton, New Jersey 08540-5731 JOINT AC/OC/MIC MEETING Tuesday, March 28, 2000 2 to 5 p.m. Crowne

More information

Agenda Standards Oversight and Technology Committee November 12, :00 a.m. 9:30 a.m. Eastern

Agenda Standards Oversight and Technology Committee November 12, :00 a.m. 9:30 a.m. Eastern Agenda Standards Oversight and Technology Committee November 12, 2014 8:00 a.m. 9:30 a.m. Eastern The Westin Buckhead Atlanta 3391 Peachtree Road NE Atlanta GA 30326 Call to Order and Chair s Remarks NERC

More information

BYLAWS OF, a nonprofit corporation (, 20 ) ARTICLE 1. NAME. This nonprofit Corporation is named (also referred to interchangeably as the Church.

BYLAWS OF, a nonprofit corporation (, 20 ) ARTICLE 1. NAME. This nonprofit Corporation is named (also referred to interchangeably as the Church. BYLAWS OF, a nonprofit corporation (, 20 ) ARTICLE 1. NAME. This nonprofit Corporation is named (also referred to interchangeably as the Church. ) ARTICLE 2. PRINCIPAL OFFICE. The principal office and

More information

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. PETITION FOR ANNEXATION TO: THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. The undersigned, each being 18 or more years of age and under no disability, hereby petition

More information

Case MBK Doc 540 Filed 09/15/14 Entered 09/17/14 13:25:19 Desc Main Document Page 1 of 7

Case MBK Doc 540 Filed 09/15/14 Entered 09/17/14 13:25:19 Desc Main Document Page 1 of 7 Document Page 1 of 7 9/15/2014 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2(c) CURTIS, MALLET-PREVOST, COLT & MOSLE LLP 101 Park Avenue New York, NY

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Grid Reliability and Resilience Pricing ) RM

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Grid Reliability and Resilience Pricing ) RM UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Grid Reliability and Resilience Pricing ) RM18-1-000 JOINT MOTION FOR EXTENSION OF TIME AND REQUEST FOR EXPEDITED TREAMENT OF THE

More information

APPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT

APPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT F - PRACTICE FORMS APPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT FORM F1 2. SUPERIOR COURT OF NEW JERSEY

More information

Cost Per Lead Program Agreement

Cost Per Lead Program Agreement Cost Per Lead Program Agreement Complete & email or fax the form below: Fax: 863-248-4393 Email: patriotinsurancegroup@gmail.com. Once the form is received, you will receive an email with an additional

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) JAMES G. MORRIS, State Bar #0 BRANDON C. MURPHY, State Bar # BAYLEIGH J. PETTIGREW, State Bar #00 MORRIS & ASSOCIATES, Attorneys at Law West Victory Boulevard Burbank, California 0- Tel: ( -; Fax: ( -

More information

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between:

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between: MARKET PARTICIPANT SERVICE AGREEMENT This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between: having its registered and principal place of business located

More information

Minutes Member Representatives Committee Pre-Meeting Informational Conference Call and Webinar January 16, :00 a.m. Eastern

Minutes Member Representatives Committee Pre-Meeting Informational Conference Call and Webinar January 16, :00 a.m. Eastern Minutes Member Representatives Committee Pre-Meeting Informational Conference Call and Webinar January 16, 2013 11:00 a.m. Eastern Chair Scott Helyer convened a duly noticed open meeting by conference

More information

PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE

PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE The Board of Revision hereby enacts the following as its Rules of Procedure pursuant to Ohio Revised Code 5715.02 et seq. I. SCHOOL NOTICE 1. The County

More information

MEMORANDUM. Library Fax

MEMORANDUM. Library Fax MEMORANDUM According to our records, you have requested the Conference Room or Community Room at the Robbins Library or the Community Room at the Fox Branch Library for upcoming use by your organization.

More information

Conference Call and WebEx Notes Disturbance Monitoring Standard Drafting Team

Conference Call and WebEx Notes Disturbance Monitoring Standard Drafting Team Conference Call and WebEx Notes Disturbance Monitoring Standard Drafting Team Friday, April 18, 2008 2 p.m. EDT Conference Number: 1(732)694-2061 Conference code: 12080418082 Meeting Number: 717 687 982

More information

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES:

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES: Atlantic County Clerk's Office EDWARD P. McGETTIGAN, COUNTY CLERK 5901 Main St Mays Landing, NJ 08330-1797 609-625-4011 FAX 609-909-5111 WWW.ATLANTICCOUNTYCLERK.ORG MUNICIPAL OFFICE PETITION NOMINATING

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

Case VFP Doc 313 Filed 01/19/16 Entered 01/19/16 18:13:12 Desc Main Document Page 1 of 19

Case VFP Doc 313 Filed 01/19/16 Entered 01/19/16 18:13:12 Desc Main Document Page 1 of 19 Document Page 1 of 19 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-1 LOWENSTEIN SANDLER LLP Kenneth A. Rosen, Esq. Gerald C. Bender, Esq. Bruce Buechler,

More information

Minutes Board of Trustees May 10, :30 a.m. - 12:00 p.m. Eastern

Minutes Board of Trustees May 10, :30 a.m. - 12:00 p.m. Eastern Minutes Board of Trustees 8:30 a.m. - 12:00 p.m. Eastern The Ritz-Carlton, Pentagon City 1250 S. Hayes Street Arlington, VA 22202 Call to Order Mr. Roy Thilly, Chair, called to order the duly noticed open

More information

MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS. OF CubingUSA. A California Nonprofit Public Benefit Corporation

MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS. OF CubingUSA. A California Nonprofit Public Benefit Corporation MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS OF CubingUSA A California Nonprofit Public Benefit Corporation On January 3, 2016 at 2:00 pm PST, the Board of Directors of CubingUSA (the Board ) met

More information

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: 27-2657899 BYLAWS OF FIRST IN TEXAS I NAME, OFFICES, AND PURPOSES 1.1 NAME. The name of the corporation is Foundation for

More information

PlainSite. Legal Document

PlainSite. Legal Document PlainSite Legal Document District Of Columbia District Court Case No. 1:09-cv-01656-RMC DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for the Trusts v. FEDERAL DEPOSIT INSURANCE CORPORATION, Document

More information

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

More information

SDR FORUM, INC. LICENSE AGREEMENT FOR USE OF LOGO AND NAME

SDR FORUM, INC. LICENSE AGREEMENT FOR USE OF LOGO AND NAME SDR FORUM, INC. LICENSE AGREEMENT FOR USE OF LOGO AND NAME License Agreement for Use of Logo and Name (the Agreement ) dated as of the date set forth on the signature page below (the Effective Date ) by

More information

(ISC) 2 CHAPTER AFFILIATION AGREEMENT

(ISC) 2 CHAPTER AFFILIATION AGREEMENT (ISC) 2 CHAPTER AFFILIATION AGREEMENT (ISC) 2 IDAHO CHAPTER, Inc. CHARTER This Chapter Affiliation Agreement, as supplemented by the policies incorporated herein by reference as set forth in Section 5

More information

N ORTH A MERICAN ELECTRIC RELIABILITY COUNCIL

N ORTH A MERICAN ELECTRIC RELIABILITY COUNCIL N ORTH A MERICAN ELECTRIC RELIABILITY COUNCIL Princeton Forrestal Village, 116-390 Village Boulevard, Princeton, New Jersey 08540-5731 Personnel Certification Governance Committee (PCGC) February 15 17,

More information

APRIL 6, 2016 FINAL AGENDA

APRIL 6, 2016 FINAL AGENDA NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. SPECIAL MEETINGS OF THE BOARD OF DIRECTORS OF NJ TRANSIT

More information

MEMORANDUM OF UNDERSTANDING OF SETTLEMENT AT MEDIATION. Matter Name: Court (if applicable): Matter No.:

MEMORANDUM OF UNDERSTANDING OF SETTLEMENT AT MEDIATION. Matter Name: Court (if applicable): Matter No.: MEMORANDUM OF UNDERSTANDING OF SETTLEMENT AT MEDIATION Matter Name: Court (if applicable): Matter No.: _ (The Matter Name, Court, and Matter No., and all claims made therein shall hereinafter be referred

More information

RULE 17 FACSIMILE FILING APPLICABILITY These rules apply to civil and criminal proceedings in the Court of Common Pleas, Clermont County, Ohio.

RULE 17 FACSIMILE FILING APPLICABILITY These rules apply to civil and criminal proceedings in the Court of Common Pleas, Clermont County, Ohio. 29 RULE 17 FACSIMILE FILING APPLICABILITY 17.01 These rules apply to civil and criminal proceedings in the Court of Common Pleas, Clermont County, Ohio. 17.02 The following documents will not be accepted

More information

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018 GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS October, 2018 The undersigned, constituting all the members of the Board of Directors (the Board ) of General Cannabis Corp, a

More information

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL

N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL N ORTH A MERICAN ELECTRIC R ELIABILITY C OUNCIL Princeton Forrestal Village, 116-390 Village Boulevard, Princeton, New Jersey 08540-5731 SPECIAL MEETING OF THE BOARD OF TRUSTEES March 30, 2001 11 a.m.

More information

CHARITABLE DISTRIBUTION AGREEMENT

CHARITABLE DISTRIBUTION AGREEMENT CHARITABLE DISTRIBUTION AGREEMENT (U.S. Version) This CHARITABLE DISTRIBUTION AGREEMENT ( Charitable Agreement ) incorporating the Terms and Conditions attached hereto, is made as of the 1st day of June

More information

THE PROCTER & GAMBLE COMPANY (Exact name of registrant as specified in its charter)

THE PROCTER & GAMBLE COMPANY (Exact name of registrant as specified in its charter) Section 1: 8-K (FORM 8-K) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of The Securities Exchange Act Of 1934 Date of

More information

Case lbr Doc 863 Entered 12/16/11 10:26:05 Page 1 of 7

Case lbr Doc 863 Entered 12/16/11 10:26:05 Page 1 of 7 Case 09-22035-lbr Doc 863 Entered 12/16/11 10:26:05 Page 1 of 7 1 2 3 4 Entered on Docket December 16, 2011 5 SULLIVAN, HILL, LEWIN, REZ & ENGEL A Professional Law Corporation 6 James P. Hill, CA SBN 90478

More information

Town of Templeton, Massachusetts Invitation for Bids Bulk Salt/Rock Salt

Town of Templeton, Massachusetts Invitation for Bids Bulk Salt/Rock Salt TOWN OF TEMPLETON BOARD OF SELECTMEN 160 Patriots Road ~ P.O. Box 620 EAST TEMPLETON, MASSACHUSETTS 01438 TEL: (978) 894-2755 Town of Templeton, Massachusetts Invitation for Bids Bulk Salt/Rock Salt The

More information

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED Pg 1 of 18 Presentment Date and Time: May 14, 2018 at 10:00 a.m. (prevailing Eastern Time Objection Deadline: May 11, 2018 at 4:00 p.m. (prevailing Eastern Time KRAMER LEVIN NAFTALIS & FRANKEL LLP Kenneth

More information

To adopt a uniform procedure to be followed when enforcing covenants and rules to facilitate the efficient operation of the Association.

To adopt a uniform procedure to be followed when enforcing covenants and rules to facilitate the efficient operation of the Association. Page 1 of 5 SUBJECT PURPOSE AUTHORITY Adoption of a policy regarding the enforcement of covenants and rules and procedures for the notice of alleged violations, conduct of hearings and imposition of fines.

More information

Notes Disturbance Monitoring SDT Project

Notes Disturbance Monitoring SDT Project Notes Disturbance Monitoring SDT Project 2007-11 Tuesday 2:00 p.m. 4:00 p.m. EST Dial-in Number: 866.740.1260 Code: 6088084 Webinar Log-in: https://cc.readytalk.com/r/kxjb58j6av3a 1. Administrative 1.1.

More information

Page 1 of 5 8-K 1 form8k06113_05182011.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC SCHEDULE 13G. Under the Securities Exchange Act of 1934 (Amendment No.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC SCHEDULE 13G. Under the Securities Exchange Act of 1934 (Amendment No. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.)* SCYNEXIS, Inc. (Name of Issuer) Common Stock, par value $0.001

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 22, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 22, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator JAMES BEACH District (Burlington and Camden) Senator NILSA CRUZ-PEREZ District (Camden and Gloucester) Assemblyman

More information

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the "the Cities"), the

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the the Cities), the WELLNESS CENTER AGREEMENT THIS AGREEMENT, made this day of, 2016, by and between the City of Tarpon Springs (Tarpon Springs), 324 Pine Street, Tarpon Springs, Florida 34689, the City of Oldsmar (Oldsmar),

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

Guarantor additionally represents and warrants to Obligee as

Guarantor additionally represents and warrants to Obligee as GUARANTY THIS GUARANTY ( Guaranty ) is made as of the day of, 20, by, a corporation /limited liability company (strike whichever is inapplicable) formed under the laws of the State of and having a principal

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION WITNESSETH

AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION WITNESSETH AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION AMENDED AND RESTATED DELEGATION AGREEMENT ( Agreement ) Effective

More information

Petition for Single Candidates for November School Elections

Petition for Single Candidates for November School Elections Petition for Single Candidates for November School Elections P.L.2018, CHAPTER 20 (C.19:60 8) d. Two or more candidates for any given term of office may notify the secretary of the board in writing or

More information

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue State Board of Regents Board of Regents Building, The Gateway 60 South 400 West Salt Lake City, Utah 84101-1284 TAB T Phone 801.321.7101 Fax 801.321.7199 TDD 801.321.7130 www.higheredutah.org March 18,

More information

thejasminebrand.com thejasminebrand.com

thejasminebrand.com thejasminebrand.com Case 13-62570 Doc 31 Filed 01/13/15 Entered 01/13/15 07:44:13 Desc Main Document Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF VIRGINIA Lynchburg Division IN RE: MAXINE

More information