Case 2:05-cv GJQ Document Filed 11/01/2007 Page 1 of 6 INDEX OF EXHIBITS

Similar documents
SENATE BILL lr1577 A BILL ENTITLED. Election Law Political Committees Campaign Finance

Defense Authorization and Appropriations Bills: FY1961-FY2018

Contract for Legal Services / Retainer Agreement

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE AFJROTC C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA

Sargent Central Public School District #6 Regular School Board Meeting Wednesday, January 31st, :30 p.m. Library

THE SCHOOL DISTRICT OF DESOTO COUNTY REGULAR Tuesday, July 10, 2012 MINUTES

Record Group 12 Association of Educational Offices Employees (IUPAES) Records, For Scholarly Use Only Last Modified March 6, 2015

TABLE 5.7 Selection and Retention of Trial Court Judges

FILED: NEW YORK COUNTY CLERK 03/02/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 03/02/2017

Fingerprinting of Subject Individuals in Positions Not Requiring Licensure as Teachers, Administrators, Personnel Specialists, School Nurses

Senate Bill 487 Ordered by the House June 1 Including Senate Amendments dated April 25 and House Amendments dated June 1

Table 5.7 SELECTION AND RETENTION OF TRIAL COURT JUDGES

APPENDIX. Condensed Special District Records Retention Schedule: Poudre River Public Library District

ADOPTED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION. LCB File No. R Effective October 31, 2005

Valley College Curriculum Committee Minutes 3/9/2016. Meeting called to order at 1:17pm Meeting adjourned at 2:15pm

Record Group 84 Carol Teti Memorial Organ Scholarship Committee

UNEMPLOYMENT APPEALS

DEPARTMENT OF THE NAVY HEADQUARTERS UNITED STATES MARINE CORPS 3000 MARINE CORPS PENTAGON WASHINGTON DC

The Planning and Development Act, 2007

17 th Model United Nations Training Advisor Handout Thursday, March 15 th

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M.

The Planning and Development Act, 2007

Case 1:04-cv JFM Document Filed 04/22/10 Page 1 of 42. Exhibit 2

The Planning and Development Act, 2007

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF APRIL 26, 2013MAY 3, 2019 BETWEEN TRANSCANADA CORPORATION AND

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF MARCH 16, Between TRANSAT A.T. INC. and CST TRUST COMPANY.

As Introduced. 131st General Assembly Regular Session H. B. No

Environmental Commission, Finance Dept, OEM

Case: HJB Doc #: 3310 Filed: 03/08/16 Desc: Main Document Page 1 of 179 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

AMENDED AND RESTATED UNITHOLDER RIGHTS PLAN AGREEMENT DATED JUNE 14, 2016 BETWEEN TRUE NORTH COMMERCIAL REAL ESTATE INVESTMENT TRUST.

80th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 703

DRAFT ONLY TO BE APPROVED AT THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 3, 2016

STATE OF OKLAHOMA. 1st Session of the 55th Legislature (2015) AS INTRODUCED

76th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 3689

HOUSE AMENDMENTS TO HOUSE BILL 3203

(PLEASE PRINT) (Specify) Last Name First Name Middle. Address Number Street City State Zip Code

HOUSE OF REPRESENTATIVES - FLOOR VERSION

Case 1:08-cv PGG Document 91-1 Filed 09/06/13 Page 1 of 74 EXHIBIT 1

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF MAY 4, 2017 BETWEEN OSISKO GOLD ROYALTIES LTD AND CST TRUST COMPANY AS RIGHTS AGENT

Province of Alberta INTERPRETATION ACT. Revised Statutes of Alberta 2000 Chapter I-8. Current as of May 27, Office Consolidation

March 3, 2006 ADVICE 1976-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

The Companies Act 2006, as amended and modified from time to time

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE Ms. McAdams C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA

Provincial Gazette Provinsiale Koerant Igazethi Yesifundazwe GAZETTE EXTRAORDINARY BUITENGEWONE KOERANT IGAZETHI EYISIPESHELI

4:14-cv LVP-MKM Doc # 94-2 Filed 11/13/15 Pg 1 of 121 Pg ID Exhibit 1

THE CONSTITUTION OF THE PERTH FIELD RIFLE CLUB INCORPORATED ALSO INCORPORATING BY-LAWS, STANDING ORDERS AND CLUB RULES ON THE RANGE

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA 92505

[PROJECT NAME] Services Agreement [INSERT CONTRACT #]

Case 1:14-cv JGK Document Filed 02/12/16 Page 2 of 127 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

78th OREGON LEGISLATIVE ASSEMBLY Regular Session

Case 1:17-cv WGY Document 56-2 Filed 06/07/18 Page 1 of 76 EXHIBIT 1

PROPOSED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION. LCB File No. R July 21, 2006

SUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision

LCB File No. R PROPOSED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION

e. Section R Approval of construction documents, is hereby amended to read as follows:

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE Ms. Roemerman C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA

PERSONNEL MANUAL Civil Service Board City of Oakland, California Adopted: March 14, 2013

866, ,000 71,000

ADOPTED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION. LCB File No. R Effective November 25, 2009

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, AUGUST 22, :00 A.M.

Province of Alberta SECURITIES ACT. Revised Statutes of Alberta 2000 Chapter S-4. Current as of June 7, Office Consolidation

Senate Bill 5 Sponsored by Senator COURTNEY (Presession filed.)

STIPULATION AND AGREEMENT OF SETTLEMENT. This Stipulation and Agreement of Settlement, dated as of December 18, 2015 (the

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2661

GOVERNMENT NOTICE GOEWERMENTSKENNISGEWING

Case 1:13-cr GMS Document 90 Filed 09/30/14 Page 1 of 9 PageID #: 90 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

PUBLIC CONTRACTING RULES

LCB File No. R PROPOSED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION

The Funeral and Cremation Services Act

Kristina Essa and Natalie Bickert. and

Case 3:14-cr JRS Document Filed 08/14/14 Page 1 of 36 PageID# 9344

The Funeral and Cremation Services Act

The Jharkhand Self Supporting Cooperative Societies Act, (Jharkhand Act No 2 of 1997)

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT TABLE OF CONTENTS

UTTAR PRADESH ELECTRICITY REGULATORY COMMISSION 2 nd Floor, Kisan Mandi Bhawan, Vibhuti Khand Gomti Nagar, Lucknow.

Meeting started at 7:39 pm. Board members in attendance were: Mr. Boggs, Mr. Cernich, Mr. Marvin, and Mrs. Moore.

OHIO BILL TEXT TEXT: SECTION 1. That sections , , , , and of the Revised Code be amended to read as follows:

[Intentionally left blank]

Case 1:18-cv Document 1 Filed 04/24/18 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case: 1:09-cv Document #: Filed: 02/18/15 Page 2 of 140 PageID #:10213 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS

alg Doc 4147 Filed 06/25/13 Entered 06/25/13 09:23:46 Main Document Pg 1 of 15

SECTION 1 - ORGANISATION OVERVIEW 7 SECTION 2 - GOVERNANCE 9 SECTION 3 - COUNCIL 11 APPENDIX 3A COUNCIL CHARTER 12

< Note: See also version(s) of this section with earlier effective date(s). >

A/AC.254/22 General Assembly

OIL AND GAS CONSERVATION ACT

SUPERIOR COURT, STATE OF WASHINGTON COUNTY OF SPOKANE ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

AMALGAMATION AGREEMENT. TELFERSCOT RESOURCES INC., a corporation existing under the Canada ("Telferscot"); -and-

RESPONSES AND OBJECTIONS OF MOELIS & CO., LLC TO SUBPOENA FROM AURELIUS CAPITAL MANAGEMENT, LP GENERAL OBJECTIONS

NEW HAMPSHIRE SUPREME COURT ADVISORY COMMITTEE ON RULES PUBLIC HEARING NOTICE. The New Hampshire Supreme Court Advisory Committee on Rules will

ARRANGEMENT AGREEMENT. MOHAWK MEDICAL GENERAL PARTNER (I) CORP. a corporation existing under the laws of the Province of Alberta ("Master GP") - and -

RESOLUTION BE IT RESOLVED BY THE BOARD OF EDUCATION OF MORGAN COUNTY SCHOOL DISTRICT RE-3, IN THE COUNTY OF MORGAN, STATE OF COLORADO:

Case 1:05-cv LAP Document Filed 05/27/08 Page 1 of x : : : : : : : ----x STIPULATION AND AGREEMENT OF SETTLEMENT

PERSONAL PROPERTY SECURITY ACT

STAFF REPORT SAUSALITO CITY COUNCIL

111 STAT 677 BUDGET ENFORCEMENT ACT OF 1997 Sec Pub. L

EFFECTIVE DATE 12/19/2003 NUMBER SUPERSEDES (04/28/03) AUTHORITY MCL ACA STANDARDS ; ; ;

SETTLEMENT AGREEMENT

Arkansas Public Service Commission. Rules of Practice and Procedure

Case 2:13-cv GJQ ECF No. 58 filed 07/27/15 Page 1 of 9 PageID.1293 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN NORTHERN DIVISION

Transcription:

Case 2:05-cv-00224-GJQ Document 104-3 Filed 11/01/2007 Page 1 of 6 INDEX OF EXHIBITS s Attached To A B C D E F G H I J K L Letter from Garfield Hood to Sydney Goodman forwarding Community s Application for Sales Tax License (December 27, 1977) Letter from Fred Dakota to Douglas Roberts regarding termination of 1977 Tax Agreement (April 20, 1994) Letter from Fred Dakota to Roger Ruppell [sic: Ruppal] regarding continuation of terms of 1977 Tax Agreement during negotiation of new agreement (September 29, 1994) State of Michigan Audit of Keweenaw Bay Indian Community Sales Tax for Fiscal Year 1993 (To Be Filed Under Seal) State of Michigan Audit of Keweenaw Bay Indian Community Use Tax for Fiscal Year 1993 (To Be Filed Under Seal) State of Michigan Audit of Keweenaw Bay Indian Community Sales Tax for Fiscal Year 1994 (To Be Filed Under Seal) State of Michigan Audit of Keweenaw Bay Indian Community Use Tax for Fiscal Year 1994 (To Be Filed Under Seal) Letter from Fred Dakota to Roger Ruppal regarding draft tax agreement (January 26, 1995) Tax Bills for outstanding balance for 1993 and 1994 sales and use taxes (January 14, 1997) (To Be Filed Under Seal) Letter from James Bittorf to Treasury Hearings Division requesting informal conference concerning tax assessments (February 12, 1997) Letter from David Kirvan to James Bittorf acknowledging request for a conference (February 26, 1997) Letter from Jesse Weaver to Fred Dakota terminating the 1977 Tax Agreement (April 29, 1997)

Case 2:05-cv-00224-GJQ Document 104-3 Filed 11/01/2007 Page 2 of 6 s Attached To M N O P Q R S Letter from Joseph O Leary to Walter Fratzke regarding State s termination of 1977 Tax Agreement (May 12, 1997) Letter from Walter Fratzke to Joseph O Leary in response to letter regarding State s termination of 1977 Tax Agreement (June 19, 1997) Selected examples of Community certification of non-taxable status Informal conference tracking sheet (June 22, 1997) (To Be Filed Under Seal) Letter from John Engler to Wayne Swartz regarding disputes between the Community and the State (June 15, 1999) Memorandum from Michael Reynolds to Shirley Smith and Others regarding Accounts with Liabilities of Indian Tribes and Communities (December 21, 1999) Email from Walter Fratzke to Chad DePetro regarding audit liability (undated) with handwritten note (February 27, 2002) T Assignment of informal conference to hearing referee (March 25, 2002) U Notice of conference (March 26, 2002) V W X Letter from Mark Meyer to Chad DePetro regarding informal conference for April 16, 2002 (April 4, 2002) Facsimile containing request for copies of audits and transmitting power of attorney (April 16, 2002) Facsimile forwarding notice of conference ( U) and audits (s D-G) Y Notice of conference for May 14, 2002 (April 17, 2002) Z AA Email from Ronald Neaves to Michael Steinman regarding informal conference (April 17, 2002) Informal Conference Recommendation by Mark Meyer (no date) BB Decision and Order of Determination (September 20, 2002) CC Letter outlining procedures for appeal of Decision and Order of Determination (no date)

Case 2:05-cv-00224-GJQ Document 104-3 Filed 11/01/2007 Page 3 of 6 s Attached To DD EE Final Bill for Taxes Due (Final Assessments) (September 27, 2002) (To Be Filed Under Seal) STAR computer system Key Events (printed September 14, 2005) (To Be Filed Under Seal) FF Email from Walter Fratzke to Chad DePetro (November 26, 2002) GG Email from Walter Fratzke to Chad DePetro (December 18, 2002) HH II Monthly account statements (selected months for 2002, 2004, and 2005) (To Be Filed Under Seal) Memorandum from Jennifer Misegan to Tribal Council regarding monthly statements (February 23, 2005) with January 2005 monthly statement ( HH) and audits (s D-G) JJ Facsimile cover sheet from John Baker to Walter Fratzke regarding May 2005 offsets (May 25, 2005) KK Letter from John Baker to Walter Fratzke regarding June 2005 offsets with facsimile cover sheet (June 15, 2005) LL Emails to and from Walter Fratzke and John Baker regarding May and June 2005 offsets (June 2002) MM NN OO PP QQ Letter from Walter Fratzke to John Baker regarding May and June 2005 offsets and State position concerning offsets (June 28, 2005) Letter from Walter Fratzke to John Baker regarding audits and assessments (July 12, 2005) and forwarding 1977 Tax Agreement and letter from Fred Dakota ( B) Letter from Christopher Geiger to Walter Fratzke regarding use of federal funds for offsets (August 10, 2005) Paul Peterson, KBIC voters to determine state tax issue, The Mining Journal (December 18, 2002) Letter from John Baker to Jay Rising regarding claims for refunds for taxes paid on vehicle transactions (August 31, 2005)

Case 2:05-cv-00224-GJQ Document 104-3 Filed 11/01/2007 Page 4 of 6 s Attached To RR Letter from Jennifer Misegan to Menash Modie regarding net win payments (December 19, 2005) SS Letter from Toni Minton to Menash Modie regarding net win payments (June 5, 2006) TT Community s response to Defendants Second Set of Interrogatories (May 11, 2007) UU VV WW XX YY Michigan Department of Treasury Memorandum ET-23030, Offsets Policy (October 1, 2000) Michigan Department of Treasury Bulletin BT-23028, of Offsets of State Payables Against Receivables (October 1, 2000) Michigan Department of Treasury Bulletin BT-11011, Warrant Offset Process (Vendor Payments) (January 1, 2006) Michigan Department of Treasury Job Outline JC-46001, Vendor Payable/Receivable Match, Determine Offset (October 1, 2000) STAR/GAL SAI Code Bypass (To Be Filed Under Seal) ZZ Excerpts of Deposition of Walter Fratzke (May 2, 2007) AAA Excerpts of Deposition of Michael Reynolds (May 3, 2007) BBB Defendants Responses to Plaintiffs Second Set of Interrogatories and Requests For The Production Of Documents (June 13, 2007) CCC Affidavit of Defendant Jay Rising (October 2007) DDD Michigan Department of Treasury memoranda concerning tax audits for 1978-1981 (To Be Filed Under Seal) EEE Offset Notices to Keweenaw Bay Indian Community (May and June 2005) (To Be Filed Under Seal)

Case 2:05-cv-00224-GJQ Document 104-3 Filed 11/01/2007 Page 5 of 6 s Attached To Defendants Response To Plaintiffs Motion For Partial Summary Judgment (November 22, 2006) A B C D Affidavit of Walter Fratzke (November 22, 2006) with attachments: (1) Treasury Form 3996; (2) Treasury Form 3998; (3) Letters Approving Exemptions Reservation Map Keweenaw Bay Indian Community v. Rising, 2005 WL2207224 (W.D. Mich. 2005) Zantop Int l. Airlines, Inc. v. Dep t. of Treasury, 2001 WL 682372 (Mich. App. 2001) s Attached To Defendants First Motion For Summary Judgment (January 8, 2007) A Consent Judgment in Keweenaw Bay Indian Community v. United States of America, No. 2:94-cv-262 (W.D. Mich., February 2, 2001) B Gaming Compact (Aug. 20, 1993) C Michigan State University, Michigan Geography 333, Indian Land Cessions Map (visited Dec. 15, 2006) <http://www.geo.msu.edu/geo 333/images/ indianreservation.jpg>

Case 2:05-cv-00224-GJQ Document 104-3 Filed 11/01/2007 Page 6 of 6 s Attached To Defendants Reply To Plaintiffs Response To Defendant s First Motion For Summary Judgment (March 12, 2007) D Affidavit of Palmer Giron (March 9, 2007) E F Letter from Susan LaFernier to Jennifer Granholm regarding net win payments (September 8, 2005) Letter from Jennifer Misegan to Menash Modie regarding net win payments (December 2, 2005) LALIB:155503.1\060531-00068