against - Index No /2016 IAS Part 17 Respondents r- x

Similar documents
x In the Matter of the Application of KEEGAN STEPHAN,

HOROWITZ LAW GROUP PLLC

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

Petitioners, Respondents. 1992, alleging, inter alia, that the New York City Human Resources Administration ("HRA")

Case 1:06-cv ILG-VVP Document 175 Filed 08/04/10 Page 1 of 7

FILED: NEW YORK COUNTY CLERK 02/27/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/27/2018

BULK USER AGREEMENT RECITALS

CITY OF YORKTON BYLAW NO. 27/91

Stock Purchase Agreement

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

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

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

CHARITABLE PLEDGE AGREEMENT

Case 1:13-cv PKC-JO Document Filed 01/07/16 Page 1 of 9 PageID #: Plaintiffs, Defendants. STIPULATION OF SETTLEMENT AND ORDER

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

TIME: 6:00 P.M. I RESOLUTION ACTION

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

NORTHGLENN URBAN RENEWAL AUTHORITY

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT, 2018

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

PROCEDURES RE: VACATION OF PLATTED ALLEY OR STREET IN UNINCORPORATED AREAS OF ELKHART COUNTY, INDIANA (As of January 1, 1991)

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

SUPPLEMENTAL AGREEMENT NO. 1 By and Between. WICHITA AIRPORT AUTHORITY Wichita, Kansas. and DHL EXPRESS (USA), INC. for

PURCHASE AND SALE AGREEMENT FOR PROPERTY LOCATED AT

PUBLISHING AGREEMENT. In consideration of the mutual covenants herein contained, the parties agree as follows: SAMPLE

You are hereby summoned to answer the complaint in this action and to serve a copy of

COMMONWEALTH OF MASSACHUSETTS

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION

EEOC v. Pass and Seymour, Inc. and Kennmark Group, Ltd. (Consent Decree as to Pass and Seymour)

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims

ROOF DEVIATION AGREEMENT

F RESOLUTION NO. 8366

: : : : : : CLASS ACTION SETTLEMENT AGREEMENT. This Class Action Settlement Agreement (the Agreement or Settlement Agreement )

STATE OF FLORIDA DEPARTMENT OF LEGAL AFFAIRS ASSURANCE OF VOLUNTARY COMPLIANCE

CASH DEPOSIT AND MAINTENANCE AGREEMENT

OSWEGO COUNTY PURCHASING DEPARTMENT

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE AVENUE, SUITE 121 BATON ROUGE, LOUISIANA (225)

AGREEMENT FOR DISMISSAL OF WEST VALLEY PRESBYTERIAN CHURCH AND MUTUAL RELEASE OF CLAIMS

SECURITIES CUSTODIAL AGREEMENT

PROVIDER AGREEMENT BACKGROUND

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

PREVIEW PLEASE DO NOT COPY THIS DOCUMENT THANK YOU

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K ACCELERA INNOVATIONS, INC.

DARDEN RESTAURANTS INC

Respondent. First Cause of Action: Stored and processed shellfish without a permit in violation of ECL (1) and 6 NYCRR 42.

PRE-ANNEXATION DEVELOPMENT AGREEMENT

RECITALS. F. Whereas the parties agree that the tax delinquencies regarding Parcel are not addressed or included in this Agreement;

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FREEDOM OF INFORMATION ACT REQUESTS

Office of the Attorney General State of Florida Department of Legal Affairs

CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS

B. The Parties wish to avoid the expense and uncertainty of further litigation without any

CITY OF FAIRBANKS BID REQUEST FOR FURNISHING LED STREET LIGHT FIXTURES (MATERIALS ONLY) THE CITY OF FAIRBANKS PUBLIC WORKS DEPT BID NUMBER: FB-14-41

SUBDIVISION PUBLIC IMPROVEMENT PERFORMANCE AND MAINTENANCE SECURITY AGREEMENT

STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS. Respondents. I ASSURANCE OF VOLUNTARY COMPLIANCE

NEW LIMITED PARTNER JOINDER AGREEMENT

Dynamic is presently under contract to purchase the Premises, does not. The undersigned Tenant was a subtenant of Master Tenant and has no

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

SETTLEMENT AGREEMENT AND RELEASE. into by and between Sandra G. Myrick ("Myrick") and the North Carolina Administrative Office

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

Case 1:13-cv PKC-JO Document Filed 03/19/17 Page 1 of 9 PageID #: Plaintiffs, STIPULATION OF SETTLEMENT AND ORDER

PROVIDER AGREEMENT. (General Consultant Services) THIS PROVIDER AGREEMENT is made as of the

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF MARIN UNLIMITED CIVIL JURISDICTION

VOLUNTARY DISCLOSURE AGREEMENT. The State of Florida Department of Financial Services, Division of Unclaimed Property, 200

SUBDIVISION AGREEMENT

Once the application has been deemed complete by Planning Services, a Technical meeting will be scheduled within three to four weeks.

DEVELOPMENT AGREEMENT

BALTIMORE GAS AND ELECTRIC COMPANY ELECTRICITY SUPPLIER COORDINATION AGREEMENT

Secretary s Certificate (General)

PLAINTIFFS SECOND AMENDED COMPLAINT 2 AND DEMAND FOR JURY TRIAL. Makovsky, and as Agent for Keith Makovsky, Kurt Makovsky, and William Makovsky, as

RESOLUTION DETERMINING PREVAILING WAGE RATES

SETTLEMENT AGREEMENT AND RELEASE

ORDINANCE NO

~/

PROVISIONS JAMBA JUICE COMPANY'S ASSURANCE OF 14 DISCONTINUANCE. Assurance of Discontinuance ("AOD") pursuant RCW

Case 1:10-cv PLF Document 17 Filed 08/04/11 Page 1 of 4 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

DEFINITIONS AND INSTRUCTIONS

HOUSING AUTHORITY OF THE COUNTY OF SAN JOAQUIN SAMPLE CONTRACT NO DEVELOPMENT PARTNER

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

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

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION

STATE OF NEW YORK DEPARTMENT OF ENVIRONMENTAL CONSERVATION

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT

FILED: NEW YORK COUNTY CLERK 01/10/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/10/2017

CITY OF DES PLAINES PROPOSAL AND CONTRACT FOR PURCHASE AND DELIVERY OF PRODUCTS BARRACUDA BACKUP SERVER ISSUED: APRIL 2016

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Transcription:

SUPREME COURT OF THE STATE OF NEV/ YORK COUNTY OF NEW YORK x RECLAIM THE RECORDS and BROOKE SCHREIER GANZ, Petitioners, STIPULATION OF SETTLEMENT AND DISCONTINUANCE THE CITY OF NEV/ YORK and OFFICE OF THE CITY CLERK, against - Index No. 100397/2016 IAS Part 17 Respondents. sep I t' 2016 NEW YORK \ryhereas, Petitioners Reclaim the Records and BroSl ldntm"çhfrk;ê*o,fixt?f,r,i, proceeding on or about March 16,2016, seeking to obtain marriage record indexes from Respondents the City of New York and the Ofüce of the City Clerk of New York ("City Clerk") pursuant to the Freedom of Information Law ("FOIL"), New York Public Officers Law $$ 84, et seq.; and WHEREAS, the parties now desire to resolve the issues raised in this litigation, without further proceedings and without admitting any fault or liability; NO\il, THEREFORE, IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, as follows: l. The above-referenced proceeding is hereby dismissed with prejudice, and without costs, expenses, or attorneys' fees to any party in excess of the amount specified in paragraph "3" below. 2, Respondents hereby agree that upon Petitioners' payment of the invoice attached hereto as Exhibit A, Respondents will produce the following records to Petitioners: (i) 110 Microfrlm rolls containing copies of marriage record indexes for the years 1930-1972; and (ii) a flash drive with data from the City Clefk's electronically-stored indexes for the years 1950-1995, excluding data showing dates of birth. Respondents agree to mail the foregoing records by UPS or FedEx to Petitioners, directed to the address provided by Petitioners' counsel, by September 16, 2016, subject to any reasonable and unforeseen delays. I ------r- x 'H'ËöËilÏÊn

3. The City of New York hereby agrees to pay Petitioners FOUR THOUSAND FIVE HUNDRED EIGHTY DOLLARS AND ZERO CENTS ($4,580.00) in full satisfaction of all claims for attorneys' fees, costs, and expenses related to the above-referenced proceeding and Petitioners' December 30, 2015 FOIL request to which this proceeding relates. Payment will be made by check, payable to "Rankin & Taylor PLLC." 4. In consideration for the production of records set forth in in paragraph "2" above and the payment of the amount specified in paragraph c'3" above, Petitioners agree to the dismissal with prejudice of all claims that were or could have been asserted against Respondents in this proceeding, and to release Respondents, their successors or assigns, and all present or former officials, employees, representatives or agents of Respondents from any and all liability, claims, and/or rights of action arising from the allegations asserted by Petitioner in this proceeding, including claims for costs, expenses, and attorneys'fees. 5. Petitioners shall execute and deliver to Respondents' counsel all documents necessary to effect this Stipulation of Settlement and Discontinuance (the "Stipulation"), including, but not limited to, a release from Petitioners based on the terms of paragraphs'02", '03", and "4" above, and a completed Substitute W-9 form for Petitioners' counsel. Payment of the amount specified in paragraph '03" above is conditioned upon delivery of these documents to Respondents' counsel. 6. This Stipulation contains all the terms and conditions agreed upon by the parties hereto, and no oral agreement entered into at any time nor any written agreement entered into prior to the execution.of this Stipulation regarding the subject matter of the instant proceeding shall be deemed to exist, or to bind the parties hereto, or to vary the terms and conditions contained herein. 7. Nothing contained herein shall be deemed to be an admission by Respondents that they have in any manner or way violated the provisions of New York Public Officers Law $$ 84, el seq., Petitioners' rights, or the rights of any other person or entity, as defrned in the constitutions, statutes, 2

ordinances, rules, or regulations of the United States, the State of New York, the City of New York, or any other rules, regulations, or bylaws of any department or subdivision of the City of New York. 8. Nothing contained herein shall be deemed to constitute a policy or practice of the City of New York or the City Clerk. 9. This Stipulation shall not be admissible in, nor is it related to, any other litigation, proceeding, or settlement negotiation, except as necessary to enforce its terms. as original signatures. 10. Facsimile and photocopied signatures on this Stipulation shall have the same effect I 1. This Stipulation contains all the terms and conditions agreed upon by the parties hereto, and no oral agreement entered into at any time nor any written agreement entered into prior to the execution of this Stipulation regarding the subject matter of the instant proceeding shall be deemed to exist, or to bind the parties hereto, or to vary the terms and conditions contained herein. Dated: New York, New York September tll,20t6 Rankin & Taylor, PLLC At t orneys þr P e t il ìoners 1l Park Place, Suite 914 New York, New York 10007 (212)226-4s07 Jane@drmtlaw.com By Jane L. Moisan, Esq ZACHARY W. CARTER Corporation Counsel of the City of New York At t orney for Respondents 100 Church Street, Room 2-113 New York, New York 10007 (2r2) 3s6-0896 otuffaha@law.nyc.gov By:, ^ ''L 't','í:2-';-"øz' Omar H. Tuffaha Assistant Corporation Counsel

EXHIBIT A

OFFICE OF THE CITY CLERK OF THE CITY OF IVEW YORK INVOICE INVOICE NO: 2016-001 INVOICE DATE: September 7,2016 SOLD TO: Brooke Schreier Ganz Reclaimtherecords.org Description of Service: QTY Unit Price Amount 1 ea. 16mm Diazo duplicate of Marriage License Index microfilms, 1930-1972, aii Manhattan rolls Brooklyn rolls Bronx rolls Queens rolls Richmond rolls 43 $3s.00 32 $3s.00 18 $35.00 13 $35.00 4 $3s.00 $1,505.00 $1,120.00 $630.00 $4s5.00 $140.00 Shipping $ s0.00 Total Due : $3o9oo.oo MAKE CHECK PAYABLE TOI,,TIJE OFFICE OF THE CITY CL RK'' PLEASE SEND THE CHECK TO: The Office of the City Clerk 141 Worth Street New York, NY L00L3 Attn: Patrick Synmoieo Esq.