And the Complaint issued by the Commission and described above being incorporated by reference in this Consent Order and Final Decision;

Size: px
Start display at page:

Download "And the Complaint issued by the Commission and described above being incorporated by reference in this Consent Order and Final Decision;"

Transcription

1 NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION, Complainant, v. BURLINGTON COUNTY DEMOCRATIC COMMITTEE, a county political party committee in Burlington County, New Jersey, and CONSENT ORDER AND FINAL DECISION JEFF MEYER, de facto Organizational Treasurer, JULE K. THIESSEN, Organizational Treasurer, and BRENT LEE, de facto Organizational Treasurer, Respondents. The Election Law Enforcement Commission (hereafter, the Commission) having brought a Complaint on September 25, 2013, against the Burlington County Democratic Committee (hereafter, the Respondent Committee) and Jeff Meyer (hereafter, the Respondent de facto Organizational Treasurer Meyer), Jule K. Thiessen (hereafter, the Respondent Organizational Treasurer Thiessen), and Brent Lee (hereafter, the Respondent de facto Organizational Treasurer Lee) for late and non-filing of contribution and expenditure information and late filing of form D-3 in calendar year 2009 as required by the New Jersey Campaign Contributions and Expenditures Reporting Act, N.J.S.A. 19:44A-1, et seq. (hereafter, the Campaign Reporting Act) and Commission Regulations, N.J.A.C. 19:25-1, et seq.; And the Complaint issued by the Commission and described above being incorporated by reference in this Consent Order and Final Decision; And the Respondent Committee, Respondent de facto Organizational Treasurers Meyer and Lee, and Respondent Organizational Treasurer Thiessen representing that by entering their consent to this Consent Order and Final Decision, they neither admit nor deny that the violations alleged in the Complaint constitute violations of the Campaign Reporting Act; And the Respondent Committee, Respondent de facto Organizational Treasurers Meyer and Lee, and Respondent Organizational Treasurer Thiessen being represented in this matter by Dean J. Buono, Esq., consenting to the form and substance of this Consent Order and Final Decision; And Respondent de facto Organizational Treasurer Meyer also being represented in this matter by Lisa Chapland, Esq., consenting to the form and substance of this Consent Order and Final Decision;

2 Page 2 And the Commission adopting the Proposed Findings of Fact and Proposed Conclusions of Law as to the Respondent Committee, Respondent de facto Organizational Treasurers Meyer and Lee, and Respondent Organizational Treasurer Thiessen, as set forth in the Complaint, and as modified below, as the Findings of Fact and Conclusions of Law in its Final Decision in this matter; And the Commission finding on Count One of the Complaint that the Respondent Committee and the Respondent de facto Organizational Treasurer Meyer filed with the Commission on December 12, 2013, 1702 days late, an amended Receipts and Expenditures Quarterly Report (Form R-3) for the 2009 first quarterly reporting period, which was certified as correct by Respondent de facto Treasurer Lee, reporting contributor information for one contribution in the amount of $500.00, which was required to have been reported on April 15, 2009; And the Commission finding on Count Two of the Complaint that the Respondent Committee and the Respondent de facto Organizational Treasurer Meyer filed with the Commission on December 12, 2013, 1702 days late, an amended 2009 first quarterly report, which was certified as correct by Respondent de facto Organizational Treasurer Lee, reporting a payee address for one expenditure in the amount of $2,800.00, which was required to have been reported on April 15, 2009; And the Commission finding on Count Three of the Complaint that the Respondent Committee and the Respondent de facto Organizational Treasurer Meyer filed with the Commission on December 12, 2013, 1611 days late, an amended Receipts and Expenditures Quarterly Report (Form R-3) for the 2009 second quarterly reporting period, which was certified as correct by Respondent de facto Organizational Treasurer Lee, reporting payee addresses for eleven expenditures totaling $1,535.00, which were required to have been reported on July 15, 2009; And the Commission finding on Count Five of the Complaint that the Respondent Committee, the Respondent de facto Organizational Treasurer Meyer, and the Respondent Organizational Treasurer Thiessen filed with the Commission on December 26, 2013, 1533 days late, an amended Receipts and Expenditures Quarterly Report (Form R-3) for the 2009 third quarterly reporting period, which was certified as correct by Respondent de facto Organizational Treasurer Lee, reporting contributor information for two contributions totaling $1,000.00, which was required to have been reported on October 15, 2009; And the Commission finding on Count Six of the Complaint that the Respondent Committee, the Respondent de facto Organizational Treasurer Meyer, and the Respondent Organizational Treasurer Thiessen filed with the Commission on December 26, 2013, 1533 days late, an amended 2009 third quarterly report, which was certified as correct by Respondent de facto Organizational Treasurer Lee, reporting payee addresses for seventeen expenditures totaling $2,774.04, which were required to have been reported on October 15, 2009;

3 Page 3 And the Commission finding on Count Eight of the Complaint that the Respondent Committee, the Respondent de facto Organizational Treasurer Lee, and the Respondent Organizational Treasurer Thiessen filed with the Commission on December 12, 2013, 1427 days late, an amended Receipts and Expenditures Quarterly Report (Form R-3) for the 2009 fourth quarterly reporting period, which was certified as correct by Respondent de facto Organizational Treasurer Lee, reporting payee information for seven hundred seventy expenditures totaling $66,186.78, which was required to have been reported on January 15, 2010; And the Commission having considered other penalty factors as required by N.J.A.C. 19: A, B, and C; The Commission therefore, pursuant to N.J.S.A. 19:44A-22 and N.J.A.C. 19: et seq., REPRIMANDS the Respondent Committee, Respondent de facto Organizational Treasurers Meyer and Lee, and Respondent Organizational Treasurer Thiessen, and imposes a penalty upon the Respondents on Counts One through Eight in the amount of THREE THOUSAND SEVEN HUNDRED TWENTY FIVE DOLLARS ($3,725.00), and the Commission having received payment in the amount of $2, on May 29, 2014, prior to Final Decision action, hereby reduces the penalty of $3, to TWO THOUSAND NINE HUNDRED EIGHTY DOLLARS ($2,980.00) pursuant to N.J.A.C. 19: C(e), as follows: on Count Four, upon the Respondent Committee in the amount of $300.00, rounded and reduced to TWO HUNDRED FORTY DOLLARS ($240.00); on Counts One, Two, and Three, upon Respondent Committee and Respondent de facto Organizational Treasurer Meyer in the amount of $241.80, rounded and reduced to ONE HUNDRED NINETY THREE DOLLARS ($193.00); on Counts Five and Six, upon Respondent Committee, Respondent de facto Organizational Treasurer Meyer, and Respondent Organizational Treasurer Thiessen in the amount of $210.96, rounded and reduced to ONE HUNDRED SIXTY EIGHT DOLLARS ($168.00); and on Counts Seven and Eight, upon Respondent Committee, Respondent de facto Organizational Treasurer Lee, and Respondent Organizational Treasurer Thiessen in the amount of $2,973.97, rounded and reduced to TWO THOUSAND THREE HUNDRED SEVENTY NINE DOLLARS ($2,379.00). The Respondent Committee, Respondent de facto Organizational Treasurers Meyer and Lee, and Respondent Organizational Treasurer Thiessen hereby enter into this Consent Order, which if authorized and executed by the Election Law Enforcement Commission, will be the Final Decision in this case.

4 Page 4 CONSENT TO SETTLE ON BEHALF OF: Burlington County Democratic Committee Jeff Meyer Jule K. Thiessen Brent Lee On behalf of the Respondent Committee, Respondent Organizational Treasurer Thiessen, and Respondent de facto Organizational Treasurers Meyer and Lee, the undersigned hereby consents to the form and substance of the Findings of Fact, Conclusions of Law, and the penalty as set forth in this Consent Order, and therefore to entry of this Consent Order as the Final Decision in ELEC v. Burlington County Democratic Committee and Jeff Meyer, de facto Organizational Treasurer, Jule K. Thiessen, Organizational Treasurer, and Brent Lee, de facto Organizational Treasurer,. However, should the Commission decline to adopt and execute this Consent Order, the Respondents retain their right to a hearing pursuant to the Administrative Procedure Act, N.J.S.A. 52:14B-1 et seq., and the payment of $2, will be refunded. DATED: BY: Dean J. Buono, Esq. On behalf of: Burlington County Democratic Committee, Jeff Meyer, Jule K. Thiessen, and Brent Lee

5 Page 5 CONSENT TO SETTLE ON BEHALF OF: Jeff Meyer On behalf of the Respondent de facto Organizational Treasurer Meyer, the undersigned hereby consents to the form and substance of the Findings of Fact, Conclusions of Law, and the penalty as set forth in this Consent Order, and therefore to entry of this Consent Order as the Final Decision in ELEC v. Burlington County Democratic Committee and Jeff Meyer, de facto Organizational Treasurer, Jule K. Thiessen, Organizational Treasurer, and Brent Lee, de facto Organizational Treasurer,. However, should the Commission decline to adopt and execute this Consent Order, the Respondent retains his right to a hearing pursuant to the Administrative Procedure Act, N.J.S.A. 52:14B-1 et seq., and the payment of $2, will be refunded. DATED: BY: Lisa Chapland, Esq. On behalf of: Jeff Meyer

6 Page 6 CONSENT OF COMMISSION'S PROSECUTION STAFF: The Commission having received payment in the amount of $2, in ELEC v. Burlington County Democratic Committee and Jeff Meyer, de facto Organizational Treasurer, Jule K. Thiessen, Organizational Treasurer, and Brent Lee, de facto Organizational Treasurer, C- N Q2009, as set forth in this Consent Order, the undersigned hereby consents to the submission of this Consent Order to the Commission for the Commission's Final Decision consideration. In the event that the Commission does not adopt and execute this Consent Order as its Final Decision, I hereby acknowledge that the Respondents retain their right to a hearing pursuant to the Administrative Procedure Act, N.J.S.A. 52:14B-1 et seq., and the payment in the amount of $2, will be refunded. NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION DATED: BY: Steven J. McManus, Esq. Assistant Legal Director COMMISSION'S FINAL DECISION: The New Jersey Election Law Enforcement Commission, by a vote of 3-0, at its meeting of December 16, 2014, consented to and adopted the Findings of Fact and Conclusions of Law and total $3, penalty set forth in this Consent Order as its Final Decision in ELEC v. Burlington County Democratic Committee and Jeff Meyer, de facto Organizational Treasurer, Jule K. Thiessen, Organizational Treasurer, and Brent Lee, de facto Organizational Treasurer, C- N Q2009, and acknowledges receipt of payment of the reduced penalty amount of $2, No further payment is required. NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION Date of Mailing: December 31, 2014 BY: s/ Ronald DeFilippis Chairman

NEW JERSEY ADMINISTRATIVE CODE Copyright 2013 by the New Jersey Office of Administrative Law

NEW JERSEY ADMINISTRATIVE CODE Copyright 2013 by the New Jersey Office of Administrative Law 5:23-4B.1 Scope (a) This subchapter shall govern the design, manufacture and installation of: 1. Manufactured homes; and 2. Manufactured home add-on units that are not subject to the Federal Manufactured

More information

118 One hundred Eighteen

118 One hundred Eighteen 1 2 3 4 5 6 7 8 9 10 ten 11 Eleven 12 Twelve 13 Thirteen 14 Fourteen 15 Fifteen 16 Sixteen 17 Seventeen 18 Eighteen 19 Nineteen 20 Twenty 21 Twenty 22 Twenty 23 Twenty 24 Twenty 25 Twenty 26 Twenty 27

More information

FINAL JUDGMENT BY CONSENT

FINAL JUDGMENT BY CONSENT COMMONWEALTH OF MASSACHUSETTS SUFFOLK, SS. SUPERIOR COURT DEPARTMENT OF THE TRIAL COURT ) COMMONWEALTH OF MASSACHUSETTS, ) Plaintiff, ) CIVIL ACTION NO. /3-6) 7W--1-1- 2-- ) TRANSAMERICA LIFE INSURANCE

More information

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT WHEREAS, the Town of Phillipsburg (hereinafter Local Unit ) has joined the Statewide Insurance Fund (hereinafter Fund ), a joint insurance fund

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION IN THE MATTER OF BEFORE THE ELAINE H. PALMER, TEXAS ETHICS COMMISSION RESPONDENT ORDER and AGREED RESOLUTION I. Recitals The Texas Ethics Commission (the commission) met on March 27, 2013, to consider

More information

IN THE MATTER OF THE TERMINATION ) OF THE CONTRACT BETWEEN PHYSICIANS ) HEALTH SERVICES AND CENTRASTATE ) ORDER MEDICAL CENTER )

IN THE MATTER OF THE TERMINATION ) OF THE CONTRACT BETWEEN PHYSICIANS ) HEALTH SERVICES AND CENTRASTATE ) ORDER MEDICAL CENTER ) IN THE MATTER OF THE TERMINATION ) OF THE CONTRACT BETWEEN PHYSICIANS ) ADMINISTRATIVE HEALTH SERVICES AND CENTRASTATE ) ORDER MEDICAL CENTER ) THIS MATTER having been opened by the Commissioner of the

More information

COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ 08108 REQUEST FOR PROPOSAL/EUS

COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ 08108 REQUEST FOR PROPOSAL/EUS COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ 08108 REQUEST FOR PROPOSAL/EUS A. PURPOSE: The Collingswood Board of Education is seeking proposals through the EUS procurement process

More information

HOUSE BILL NO. HB0065. Sponsored by: Joint Labor, Health and Social Services Interim Committee A BILL. for

HOUSE BILL NO. HB0065. Sponsored by: Joint Labor, Health and Social Services Interim Committee A BILL. for 00 STATE OF WYOMING 0LSO-00 HOUSE BILL NO. HB00 Unemployment insurance-tax operations. Sponsored by: Joint Labor, Health and Social Services Interim Committee A BILL for AN ACT relating to unemployment

More information

State of Missouri Office of Secretary of State

State of Missouri Office of Secretary of State Case No. AP 10 11 IN THE MATTER OF: JAMES E. OTTO, Respondent. Serve James E. Otto at: 13425 W. 128th Street Overland Park, Kansas 66213 State of Missouri Office of Secretary of State CONSENT ORDER On

More information

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS DEPARTMENT OF LABOR & ECONOMIC GROWTH, Docket No. 2003-1425 BUREAU OF COMMERCIAL

More information

BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS

BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS FINAL ORDER Effective: 04-22-09 the Kansas Resident ) Insurance Agent s License of ) Docket No. 3977--SO MICHAEL E. DAVIN ) NPN/License No. 4916356

More information

COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ 08108 REQUEST FOR PROPOSAL

COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ 08108 REQUEST FOR PROPOSAL COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ 08108 REQUEST FOR PROPOSAL A. PURPOSE: The Collingswood Board of Education is seeking proposals from qualified respondents as follows: Board

More information

We trust the information supplied will guide you accordingly. Association Regulation Unit Planned Real Estate Development

We trust the information supplied will guide you accordingly. Association Regulation Unit Planned Real Estate Development Dear Homeowner: You recently requested assistance regarding your association. The Association Regulation Unit in the Department of Community Affairs enforces provisions of the New Jersey Condominium Act

More information

CHAPTER 42A HEARINGS AND APPEALS. Act shall mean the Casino Control Act, N.J.S.A. 5:12-1 et seq.

CHAPTER 42A HEARINGS AND APPEALS. Act shall mean the Casino Control Act, N.J.S.A. 5:12-1 et seq. CHAPTER 42A HEARINGS AND APPEALS SUBCHAPTER 1. GENERAL PROVISIONS 19:42A-1.1 Definitions The following words and terms, when used in this chapter, shall have the following meanings, unless the context

More information

REPORT OF CONTRIBUTIONS AND EXPENDITURES

REPORT OF CONTRIBUTIONS AND EXPENDITURES FORM R-1 REPORT OF CONTRIBUTIONS AND EXPENDITURES NEW JERSEY ELECTION LAW ENFORCEMENT COMMISSION P.O. Box 185, Trenton, NJ 08625-0185 (609) 292-8700 or Toll Free Within NJ 1-888-313-ELEC (3532) www.elec.state.nj.us

More information

51ST LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, 2013

51ST LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, 2013 SENATE BILL 1ST LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, INTRODUCED BY Joseph Cervantes 1 ENDORSED BY THE COURTS, CORRECTIONS AND JUSTICE COMMITTEE AN ACT RELATING TO CIVIL ACTIONS; CLARIFYING

More information

BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS CONSENT ORDER

BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS CONSENT ORDER BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS In the Matter of ) FIRSTCOMP INSURANCE ) Docket No. 3946-CO COMPANY ) CONSENT ORDER The Kansas Insurance Department ( KID ) and FirstComp Insurance

More information

42 4 1301. Driving under the influence driving while impaired driving with excessive alcoholic content definitions penalties.

42 4 1301. Driving under the influence driving while impaired driving with excessive alcoholic content definitions penalties. 42 4 1301. Driving under the influence driving while impaired driving with excessive alcoholic content definitions penalties. (1) (a) It is a misdemeanor for any person who is under the influence of alcohol

More information

NEW YORK CITY FALSE CLAIMS ACT Administrative Code 7-801 through 7-810 *

NEW YORK CITY FALSE CLAIMS ACT Administrative Code 7-801 through 7-810 * NEW YORK CITY FALSE CLAIMS ACT Administrative Code 7-801 through 7-810 * 7-801. Short title. This chapter shall be known as the "New York city false claims act." 7-802. Definitions. For purposes of this

More information

IN THE MATTER OF BEFORE THE AMERICAN SALES COMPANY LLC STATE BOARD OF RESPONDENT-CORPORATION PHARMACY PERMIT NUMBER: D00162 CASE NO.

IN THE MATTER OF BEFORE THE AMERICAN SALES COMPANY LLC STATE BOARD OF RESPONDENT-CORPORATION PHARMACY PERMIT NUMBER: D00162 CASE NO. AMERICAN SALES COMPANY LLC STATE BOARD OF RESPONDENT-CORPORATION PHARMACY PERMIT NUMBER: D00162 CASE NO.: P1-14-212/14-612 D83/ 200133480.1.05 Violations and Penalties. Code Md. Regs. Tit. 10 34.22: $500,000.

More information

RESTATED CERTIFICATE OF INCORPORATION CTC MEDIA, INC. (Pursuant to Section 242 and 245 of the General Corporation Law of the State of Delaware)

RESTATED CERTIFICATE OF INCORPORATION CTC MEDIA, INC. (Pursuant to Section 242 and 245 of the General Corporation Law of the State of Delaware) RESTATED CERTIFICATE OF INCORPORATION OF CTC MEDIA, INC (Pursuant to Section 242 and 245 of the General Corporation Law of the State of Delaware) CTC Media, Inc., a corporation organized and existing under

More information

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES 1 0 Winter Street NE, Suite In the Matter of: STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES BEFORE THE DIRECTOR OF THE DEPARTMENT OF CONSUMER

More information

Constitution of the Portage County Democratic Party

Constitution of the Portage County Democratic Party Constitution of the Portage County Democratic Party The members of the Central Committee of the Portage County Democratic Party hereby adopt this constitution and make provisions for bylaws for the organization

More information

CONTRACT FOR LAW ENFORCEMENT SERVICES FOR THE CITY OF NORTH BONNEVILLE

CONTRACT FOR LAW ENFORCEMENT SERVICES FOR THE CITY OF NORTH BONNEVILLE CONTRACT FOR LAW ENFORCEMENT SERVICES FOR THE CITY OF NORTH BONNEVILLE THIS CONTRACT, made and entered into this day of, 2010, by and between the COUNTY OF SKAMANIA, a legal subdivision of the State of

More information

UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION

UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION ) In the Matter of ) FILE NO. ) ACRAnet, INC., ) AGREEMENT CONTAINING a corporation. ) CONSENT ORDER ) ) The Federal Trade Commission ( Commission ) has

More information

ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING THE SCHOOL WORKER DEFENSE PROGRAM AND THE SCHOOL WORKER DEFENSE PROGRAM ADVISORY BOARD June 2014

ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING THE SCHOOL WORKER DEFENSE PROGRAM AND THE SCHOOL WORKER DEFENSE PROGRAM ADVISORY BOARD June 2014 ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING THE SCHOOL WORKER DEFENSE PROGRAM AND THE SCHOOL WORKER DEFENSE PROGRAM ADVISORY BOARD June 2014 1.0 PURPOSE 1.01 The purpose of these rules is to establish

More information

BOARD OF DIRECTORS OF THE ARKANSAS HEALTH INSURANCE MARKETPLACE

BOARD OF DIRECTORS OF THE ARKANSAS HEALTH INSURANCE MARKETPLACE BOARD OF DIRECTORS OF THE ARKANSAS HEALTH INSURANCE MARKETPLACE OPERATING RULES Page 1 of 14 I. STATEMENT OF ORGANIZATION AND OPERATIONS A. Operations. The Arkansas Health Insurance Marketplace is a nonprofit

More information

State of California Department of Corporations

State of California Department of Corporations STATE OF CALIFORNIA BUSINESS, TRANSPORTATION AND HOUSING AGENCY DEPARTMENT OF CORPORATIONS Allied Cash Advance California, LLC dba Allied Cash Advance File # 0- and 0 locations NW th Street, Suite 00 Doral,

More information

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF XYZ, INC. Consent in Lieu of First Meeting of Board of Directors

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF XYZ, INC. Consent in Lieu of First Meeting of Board of Directors PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF XYZ, INC. Consent in Lieu of First Meeting of Board of Directors The undersigned, being the sole Director of XYZ, Inc., a New York corporation (the

More information

PROCEDURAL HISTORY. 1 Atlantic Associates also complained against Mr. Curtis Lackland alleging that his proposal for the position of

PROCEDURAL HISTORY. 1 Atlantic Associates also complained against Mr. Curtis Lackland alleging that his proposal for the position of ATLANTIC ASSOCIATES : Before the School INSURANCE AGENCY : Ethics Commission : V. : : Docket No.: C21-98 JOHN PAGE, JUANITA HYMAN : and OLIVIA CALDWELL, : PLEASANTVILLE BOARD OF ED. : DECISION ATLANTIC

More information

Chapter No. 367] PUBLIC ACTS, 2001 1 CHAPTER NO. 367 HOUSE BILL NO. 779. By Representatives Briley, Hargett, Pleasant

Chapter No. 367] PUBLIC ACTS, 2001 1 CHAPTER NO. 367 HOUSE BILL NO. 779. By Representatives Briley, Hargett, Pleasant Chapter No. 367] PUBLIC ACTS, 2001 1 CHAPTER NO. 367 HOUSE BILL NO. 779 By Representatives Briley, Hargett, Pleasant Substituted for: Senate Bill No. 261 By Senator Cohen AN ACT to amend Tennessee Code

More information

Case No. CV-12-5564. Plaintiff, the State ofidaho, Department of Finance ("Department"), and Defendant, Bart

Case No. CV-12-5564. Plaintiff, the State ofidaho, Department of Finance (Department), and Defendant, Bart LAWRENCE G. WASDEN Attorney General ALAN CONILOGUE Deputy Attorney General State ofidaho P. 0. Box 83720 Boise, ID 83720-0031 Telephone: 208.332.8093 Fax: 208.332.8016 ISBN 3196 alan.conilogue@finance.idaho.gov

More information

EXHIBIT COORDINATING PROVISIONS-STATE/FEDERAL LAW, ACCREDITATION STANDARDS AND GEOGRAPHIC EXCEPTIONS NEW JERSEY

EXHIBIT COORDINATING PROVISIONS-STATE/FEDERAL LAW, ACCREDITATION STANDARDS AND GEOGRAPHIC EXCEPTIONS NEW JERSEY EXHIBIT COORDINATING PROVISIONS-STATE/FEDERAL LAW, ACCREDITATION STANDARDS AND GEOGRAPHIC EXCEPTIONS NEW JERSEY I. INTRODUCTION: 1. Scope: To the extent of any conflict between the Agreement and this State

More information

CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656

CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656 CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656 12650. (a) This article shall be known and may be cited as the False Claims Act. (b) For purposes of this article: (1) "Claim" includes any

More information

Important Message for Process Server Organizations and Individuals

Important Message for Process Server Organizations and Individuals Important Message for Process Server Organizations and Individuals The new regulations for Process Server Organizations and Individuals (including bond requirements) are in effect. Attached are Surety

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR A Member-Managed Limited Liability Company ARTICLE I Company Formation 1.1 FORMATION. The Members hereby form a Limited Liability Company ("Company") subject

More information

KNOWLTON TOWNSHIP SCHOOL DISTRICT 80 Route 46, P.O. Box 227, Delaware, N.J. 07833 Phone: (908) 475-5118Fax: 908-475-1141

KNOWLTON TOWNSHIP SCHOOL DISTRICT 80 Route 46, P.O. Box 227, Delaware, N.J. 07833 Phone: (908) 475-5118Fax: 908-475-1141 KNOWLTON TOWNSHIP SCHOOL DISTRICT 80 Route 46, P.O. Box 227, Delaware, N.J. 07833 Phone: (908) 475-5118Fax: 908-475-1141 REQUEST FOR QUALIFICATIONS FOR SCHOOL DISTRICT RISK MANAGEMENT CONSULTANT Notice

More information

Office of Personnel Management. Policy Policy Number: Definitions. Communicate: To give a verbal or written report to an appropriate authority.

Office of Personnel Management. Policy Policy Number: Definitions. Communicate: To give a verbal or written report to an appropriate authority. Citation: Arkansas Code Annotated 21-1-601 through 608, 21-1-610; 21-1-123 and 124 Office of Personnel Management Policy 1 Forms: Fraud Reporting Complaint Form Definitions Adverse action: To discharge,

More information

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX In the matter of ) U.S. EPA Docket No. ) RCRA-9-2007- VAN CAN COMPANY ) ) CONSENT AGREEMENT AND EPA ID No. CAD 076 063 312 ) FINAL ORDER PURSUANT

More information

TAX LEVY ORDINANCE ROAD DISTRICT 13 OCT 30 PM \2-30

TAX LEVY ORDINANCE ROAD DISTRICT 13 OCT 30 PM \2-30 DCEO#33 (Revised 12/11) TAX LEVY ORDINANCE IU ROAD DISTRICT 13 OCT 30 PM \2-30 ORDINANCE NO. 13-14-12?! fi n»k WfLL COUNTY. ILLINOIS An ordinance levying taxes for all road purposes for TROY Road District,

More information

Political Consultant Form Requirements for Campaign Finance

Political Consultant Form Requirements for Campaign Finance Statement of Organization Packet The Statement of Organization Packet is required for candidates in order to establish a committee with the appropriate Board of Elections. Required forms are the Statement

More information

CERTIFICATE OF INCORPORATION CORE-MARK HOLDING COMPANY, INC. ARTICLE ONE. The name of the Corporation is Core-Mark Holding Company, Inc.

CERTIFICATE OF INCORPORATION CORE-MARK HOLDING COMPANY, INC. ARTICLE ONE. The name of the Corporation is Core-Mark Holding Company, Inc. CERTIFICATE OF INCORPORATION OF CORE-MARK HOLDING COMPANY, INC. ARTICLE ONE The name of the Corporation is Core-Mark Holding Company, Inc. ARTICLE TWO The address of the Corporation s registered office

More information

NEW JERSEY ADMINISTRATIVE CODE Copyright 2013 by the New Jersey Office of Administrative Law

NEW JERSEY ADMINISTRATIVE CODE Copyright 2013 by the New Jersey Office of Administrative Law 5:23A-1.1 Title; authority; scope; intent (a) This chapter, which is promulgated under authority of N.J.S.A. 52:27D-124, 52:17D-198, 40A:14A-43, 40A:14B-76 and 40:55D-53.2a, shall be known as, and may

More information

BEFORE THE COMMISSIONER OF INSURANCE

BEFORE THE COMMISSIONER OF INSURANCE BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS In the Matter of the Kansas Resident ) Insurance Agent s License of ) Frank Dean Barber ) NPN # 923632, ) The Kansas Resident Insurance Agency

More information

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION SECURITIES EXCHANGE ACT OF 1934 Release No. 78042 / June 13, 2016 ADMINISTRATIVE PROCEEDING File No. 3-17285 In the Matter of Respondents.

More information

TABLE OF CONTENTS Arbitration of Extended Warranty Contracts

TABLE OF CONTENTS Arbitration of Extended Warranty Contracts Insurance Department Sec. 42-260 page 1 (9-97) TABLE OF CONTENTS Arbitration of Extended Warranty Contracts Applicability... 42-260- 1 Definitions... 42-260- 2 Mediation... 42-260- 3 Arbitration... 42-260-

More information

FINAL ORDER EFFECTIVE: 3-4-15

FINAL ORDER EFFECTIVE: 3-4-15 BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS FINAL ORDER EFFECTIVE: 3-4-15 In the Matter of the Proposed Adoption ) of the Financial Condition Examination ) Report as of December 31, 2013

More information

NAPOLEON COMMUNITY SCHOOLS SUPERINTENDENT'S EMPLOYMENT AGREEMENT. 2010, by and between the NAPOLEON COMMUNITY SCHOOLS (herein called the

NAPOLEON COMMUNITY SCHOOLS SUPERINTENDENT'S EMPLOYMENT AGREEMENT. 2010, by and between the NAPOLEON COMMUNITY SCHOOLS (herein called the NAPOLEON COMMUNITY SCHOOLS SUPERINTENDENT'S EMPLOYMENT AGREEMENT TIDS AGREEMENT made and entered into this / '-/- +h day of June..., 2010, by and between the NAPOLEON COMMUNITY SCHOOLS (herein called the

More information

BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS FOR CONDUCTING AND OPERATING FOOD FACILITIES

BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS FOR CONDUCTING AND OPERATING FOOD FACILITIES BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS FOR CONDUCTING AND OPERATING FOOD FACILITIES EFFECTIVE DATE: October 1, 2014 BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS FOR CONDUCTING

More information

INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT. IC 5-11-5.5 Chapter 5.5. False Claims and Whistleblower Protection

INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT. IC 5-11-5.5 Chapter 5.5. False Claims and Whistleblower Protection As amended by P.L.79-2007. INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT IC 5-11-5.5 Chapter 5.5. False Claims and Whistleblower Protection IC 5-11-5.5-1 Definitions Sec. 1. The following definitions

More information

MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND

MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND MEDICAL INSURANCE CARRIER CLAIM AUDIT All proposals must be submitted in accordance with the following Standardized Submission Requirements and Selection Criteria established by the Middlesex County Joint

More information

FEDERAL DEPOSIT INSURANCE CORPORATION WASHINGTON, D.C. ) ) ) ) ) ) ) ) ) )

FEDERAL DEPOSIT INSURANCE CORPORATION WASHINGTON, D.C. ) ) ) ) ) ) ) ) ) ) FEDERAL DEPOSIT INSURANCE CORPORATION WASHINGTON, D.C. In the Matter of WORLD S FOREMOST BANK SIDNEY, NEBRASKA (Insured State Nonmember Bank CONSENT ORDER AND ORDER TO PAY FDIC-10-775b FDIC-10-777k The

More information

Accountability Report Card Summary 2013 Massachusetts

Accountability Report Card Summary 2013 Massachusetts Accountability Report Card Summary 2013 Massachusetts Massachusetts has a relatively good state whistleblower law: Scoring 64 out of a possible 100 points; and Ranking 11 th out of 51 (50 states and the

More information

MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND

MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND PHARMACY BENEFITS MANAGER BID PACKAGE All proposals must be submitted in accordance with the following Standardized Submission Requirements and Selection Criteria established by the Middlesex County Joint

More information

CHAPTER 15 - TELECOMMUNICATIONS ARTICLE 1 - GENERAL PROVISIONS. 37-15-101. Short title; sunset.

CHAPTER 15 - TELECOMMUNICATIONS ARTICLE 1 - GENERAL PROVISIONS. 37-15-101. Short title; sunset. CHAPTER 15 - TELECOMMUNICATIONS ARTICLE 1 - GENERAL PROVISIONS 37-15-101. Short title; sunset. (a) This chapter shall be known as the "Wyoming Telecommunications Act." (b) This chapter is repealed effective

More information

State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION. Respond to: P.O. Box 185 Trenton, New Jersey 08625-0185

State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION. Respond to: P.O. Box 185 Trenton, New Jersey 08625-0185 RONALD DEFILIPPIS Chairman WALTER F. TIMPONE Vice Chairman AMOS C. SAUNDERS Commissioner State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION Respond to: P.O. Box 185 Trenton, New Jersey 08625-0185

More information

NEW YORK FALSE CLAIMS ACT

NEW YORK FALSE CLAIMS ACT NEW YORK FALSE CLAIMS ACT STATE FINANCE LAW, ART. XIII (2013) 187. SHORT TITLE This article shall be known and may be cited as the "New York false claims act". 188. DEFINITIONS As used in this article,

More information

New York Certificate of Merger Section 907

New York Certificate of Merger Section 907 New York Certificate Merger Section 907 Document 1394A www.leaplaw.com Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any o f he t providers

More information

Immigration Assistance Services

Immigration Assistance Services Immigration Assistance Services New York enacted A07137 into law in 2004. A07137 is reported to be the first to establish standards for immigration consultants. A press release from New York Governor Pataki

More information

JANINE WALKER CAFFREY

JANINE WALKER CAFFREY JANINE WALKER CAFFREY BEFORE THE SCHOOL ETHICS COMMISSION V. ISRAEL VARELA SEC Docket No. C30-12 PERTH AMBOY BOARD OF EDUCATION, OAL Dkt. No. EEC 13638-12 MIDDLESEX COUNTY DECISION ON SETTLEMENT PROCEDURAL

More information

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION : SAM STINSON, on his behalf : and on behalf of all persons : similarly situated, : : Plaintiffs : Civil Action File v.

More information

LLC Operating Agreement With Corporate Structure (Delaware)

LLC Operating Agreement With Corporate Structure (Delaware) LLC Operating Agreement With Corporate Structure (Delaware) Document 1080B www.leaplaw.com Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc.

More information

Title 13 PUBLIC SERVICES. Chapters: 13.04 Water Service System 13.08 Sewer Service System 13.12 Water Emergencies Chapter 13.04 WATER SERVICE SYSTEM

Title 13 PUBLIC SERVICES. Chapters: 13.04 Water Service System 13.08 Sewer Service System 13.12 Water Emergencies Chapter 13.04 WATER SERVICE SYSTEM Title 13 PUBLIC SERVICES Chapters: 13.04 Water Service System 13.08 Sewer Service System 13.12 Water Emergencies Chapter 13.04 WATER SERVICE SYSTEM Sections: 13.04.010 Mandatory connection and utilization

More information

SUPREME COURT OF PENNSYLVANIA DOMESTIC RELATIONS PROCEDURAL RULES COMMITTEE RECOMMENDATION 140

SUPREME COURT OF PENNSYLVANIA DOMESTIC RELATIONS PROCEDURAL RULES COMMITTEE RECOMMENDATION 140 SUPREME COURT OF PENNSYLVANIA DOMESTIC RELATIONS PROCEDURAL RULES COMMITTEE RECOMMENDATION 140 CHAPTER 1950. ACTIONS PURSUANT TO THE PROTECTION OF VICTIMS OF SEXUAL VIOLENCE OR INTIMIDATION ACT Rule 1951.

More information

BEFORE THE DEPARTMENT OF INSURANCE. In order to resolve this matter, the Nebraska Department of Insurance ("Department"), by

BEFORE THE DEPARTMENT OF INSURANCE. In order to resolve this matter, the Nebraska Department of Insurance (Department), by NEBRASKA DEPARTMENT OF INSURANCE JAN 22 2013 BEFORE THE DEPARTMENT OF INSURANCE STATE OF NEBRASKA FILED STATE OF NEBRASKA DEPARTMENT OF INSURANCE, VS. PETITIONER, MELISSA LARSON, NAIC NATIONAL PRODUCER

More information

REGULATORY SETTLEMENT AGREEMENT. THIS REGULATORY SETTLEMENT AGREEMENT (the Regulatory Settlement

REGULATORY SETTLEMENT AGREEMENT. THIS REGULATORY SETTLEMENT AGREEMENT (the Regulatory Settlement IN THE MATTER OF LIFE INSURANCE COMPANY OF GEORGIA AND SOUTHLAND LIFE INSURANCE COMPANY REGULATORY SETTLEMENT AGREEMENT THIS REGULATORY SETTLEMENT AGREEMENT (the Regulatory Settlement Agreement ) is entered

More information

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION INVESTMENT ADVISERS ACT OF 1940 Release No. 4348 / March 2, 2016 ADMINISTRATIVE PROCEEDING File No. 3-17150 In the Matter of Respondents.

More information

State of New Jersey New Jersey Public Broadcasting System New Jersey Network Standard Terms and Conditions

State of New Jersey New Jersey Public Broadcasting System New Jersey Network Standard Terms and Conditions 1. STANDARD TERMS AND CONDITIONS APPLICABLE TO THE CONTRACT: Unless the bidder is specifically instructed otherwise in the Request for Proposals (RFP), the following terms and conditions shall apply to

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT NOTICE OF PROPOSED CLASS ACTION SETTLEMENT TO: All persons and entities which have paid the City of Ferndale (the City ) for water and sanitary sewage disposal services between January 22, 2008 and December

More information

FORMAL AGREEMENT BY AND BETWEEN. Household Bank (SB), National Association Las Vegas, Nevada and The Office of the Comptroller of the Currency

FORMAL AGREEMENT BY AND BETWEEN. Household Bank (SB), National Association Las Vegas, Nevada and The Office of the Comptroller of the Currency FORMAL AGREEMENT BY AND BETWEEN #2003-17 Household Bank (SB), National Association Las Vegas, Nevada and The Office of the Comptroller of the Currency Household Bank (SB), National Association, Las Vegas,

More information

How To Use This Manual... 3

How To Use This Manual... 3 Compliance Manual for Political Committees TABLE OF CONTENTS How To Use This Manual... 3 Help with Using This Manual... 3 Definition of a Political Committee... 4 Topic I: Appointing a Campaign Treasurer...

More information

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of ) Docket No. 04003392 ) License No. SUB-526 ) HONEYWELL INTERNATIONAL INC. ) EA-14-114 CONFIRMATORY ORDER MODIFYING LICENSE (EFFECTIVE

More information

How To Pass The Marriamandary Individual Tax Preparers Act

How To Pass The Marriamandary Individual Tax Preparers Act SENATE BILL Q, C, Q lr CF HB By: Senators Conway, Colburn, Della, Garagiola, Lenett, and Pugh Pugh, and Haines Introduced and read first time: February, 00 Assigned to: Rules Re referred to: Education,

More information

ADMINISTRATIVE PROCEEDING BEFORE THE SECURITIES COMMISSIONER OF SOUTH CAROLINA

ADMINISTRATIVE PROCEEDING BEFORE THE SECURITIES COMMISSIONER OF SOUTH CAROLINA ADMINISTRATIVE PROCEEDING BEFORE THE SECURITIES COMMISSIONER OF SOUTH CAROLINA IN THE MATTER OF: ORDER TO CEASE AND DESIST Ronald E. Satterfield, and Graham Street FOREX Group, LLC, File No. 09044 Respondents.

More information

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES 0 Winter Street NE, Suite In the Matter of: STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES BEFORE THE DIRECTOR OF THE DEPARTMENT OF CONSUMER AND

More information

UNITED STATES OF AMERICA Before the OFFICE OF THRIFT SUPERVISION

UNITED STATES OF AMERICA Before the OFFICE OF THRIFT SUPERVISION UNITED STATES OF AMERICA Before the OFFICE OF THRIFT SUPERVISION In the Matter of Order No.: WN-11-012 Effective Date: April 13, 2011 Pasadena, California OTS Docket No. H4585 CONSENT ORDER WHEREAS,, Pasadena,

More information

CERTIFICATE OF INCORPORATION HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND

CERTIFICATE OF INCORPORATION HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND CERTIFICATE OF INCORPORATION OF HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND SECTION 402 OF THE BUSINESS CORPORATION LAW OF THE STATE OF NEW YORK THE

More information

COMMONWEALTH OF MASSACHUSETTS COMMISSION AGAINST DISCRIMINATION SETTLEMENT AGREEMENT

COMMONWEALTH OF MASSACHUSETTS COMMISSION AGAINST DISCRIMINATION SETTLEMENT AGREEMENT r COMMONWEALTH OF MASSACHUSETTS COMMISSION AGAINST DISCRIMINATION Complainant 1 1 v. 1 MCAD DOCKET NO.:- Commonwealth of Massachusetts ) Massachusetts Highway Department,) Respondent ) ) SETTLEMENT AGREEMENT

More information

c) Provider Identification Number(s) associated with claims,

c) Provider Identification Number(s) associated with claims, Title 23: Division of Medicaid Part 305: Program Integrity Part 305 Chapter 1: Program Integrity Rule 1.1: Fraud and Abuse A. Title XIX of the Social Security Act, the implementing federal regulations

More information

RULES FOR LAWYER DISCIPLINARY ENFORCEMENT OF THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA

RULES FOR LAWYER DISCIPLINARY ENFORCEMENT OF THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA RULES FOR LAWYER DISCIPLINARY ENFORCEMENT OF THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA December 1, 2015 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA RULES

More information

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY ) ) ) ) ) ) ) ) ) ) ) ) STIPULATION AND CONSENT ORDER

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY ) ) ) ) ) ) ) ) ) ) ) ) STIPULATION AND CONSENT ORDER UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY #2005-12 In the Matter of: Chicago Title Insurance Company Settlement Agent for: Whitney National Bank New

More information

A Bill Regular Session, 2015 SENATE BILL 830

A Bill Regular Session, 2015 SENATE BILL 830 Stricken language would be deleted from and underlined language would be added to present law. State of Arkansas 90th General Assembly A Bill Regular Session, 2015 SENATE BILL 830 By: Senator D. Sanders

More information

STATE OF MISSOURI OFFICE OF SECRETARY OF STATE

STATE OF MISSOURI OFFICE OF SECRETARY OF STATE STATE OF MISSOURI OFFICE OF SECRETARY OF STATE IN THE MATTER OF: ) ) BRYANT GEORGE ROADIFER, ) ) Case No. AP-14-07 Respondent. ) ) Serve: Bryant George Roadifer ) 234 North 5 th Street ) Festus, Missouri

More information

Accuplacer Arithmetic Study Guide

Accuplacer Arithmetic Study Guide Accuplacer Arithmetic Study Guide Section One: Terms Numerator: The number on top of a fraction which tells how many parts you have. Denominator: The number on the bottom of a fraction which tells how

More information

B Y L A W S ROTARY INTERNATIONAL DISTRICT 5690, INC. ARTICLE ONE Membership and Purpose. ARTICLE TWO Officers

B Y L A W S ROTARY INTERNATIONAL DISTRICT 5690, INC. ARTICLE ONE Membership and Purpose. ARTICLE TWO Officers Rotary International District 5690, Inc. Bylaws Adopted in Manhattan, Kansas At President Elect Training Seminar District Business Meeting, March 6, 2015 B Y L A W S ROTARY INTERNATIONAL DISTRICT 5690,

More information

AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT

AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT BOARD BILL # INTRODUCED BY ALDERWOMAN YOUNG AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT DISTRICT,

More information

UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION

UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION UNITED STATES OF AMERICA FEDERAL TRADE COMMISSION ) In the Matter of ) AGREEMENT CONTAINING ) CONSENT ORDER Snapchat, Inc., ) a corporation. ) ) FILE NO. 132 3078 ) The Federal Trade Commission ( Commission

More information

TENANTS IN COMMON AGREEMENT

TENANTS IN COMMON AGREEMENT TENANTS IN COMMON AGREEMENT This Tenants in Common Agreement is entered into this day of, 20 by and between ( herein) and herein); collectively referred to as Owners and individually as Owner or or and,

More information

SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS

SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS SEC. 96.1. DEFINITIONS. (a) "Chief of Police" shall mean the Chief of the Police

More information

THE CHARTER OF THE FLORIDA DEMOCRATIC PARTY (AS AMENDED ON JUNE 23, 2001)

THE CHARTER OF THE FLORIDA DEMOCRATIC PARTY (AS AMENDED ON JUNE 23, 2001) THE CHARTER OF THE FLORIDA DEMOCRATIC PARTY (AS AMENDED ON JUNE 23, 2001) PREAMBLE We, the Democrats of Florida, united in common purpose, hereby dedicate ourselves to the principles which have historically

More information

NC General Statutes - Chapter 93 1

NC General Statutes - Chapter 93 1 93-1. Definitions; practice of law. (a) Chapter 93. Certified Public Accountants. Definitions. As used in this Chapter certain terms are defined as follows: (1) An "accountant" is a person engaged in the

More information

ANNOUNCEMENT OF MANAGEMENT BOARD OF MEX POLSKA S.A. CONCERNING THE CONVENING OF THE EXTRAORDINARY GENERAL MEETING

ANNOUNCEMENT OF MANAGEMENT BOARD OF MEX POLSKA S.A. CONCERNING THE CONVENING OF THE EXTRAORDINARY GENERAL MEETING ANNOUNCEMENT OF MANAGEMENT BOARD OF MEX POLSKA S.A. CONCERNING THE CONVENING OF THE EXTRAORDINARY GENERAL MEETING The Management Board of Mex Polska S.A. with the registered office in Łódź (the Company

More information

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act DATE: September 29, 2015 TO: FROM: BY: SUBJECT: Programs and Administration Committee Gary Wolff, Executive Director Pat Cabrera, Administrative Services Director Uniform Public Construction Cost Accounting

More information

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION

UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION UNITED STATES OF AMERICA Before the SECURITIES AND EXCHANGE COMMISSION INVESTMENT ADVISERS ACT OF 1940 Release No. 3587 / April 18, 2013 ADMINISTRATIVE PROCEEDING File No. 3-15283 In the Matter of Respondent.

More information

Appointments will be awarded at the June Regular Business meeting of the Pine Hill Board of Education.

Appointments will be awarded at the June Regular Business meeting of the Pine Hill Board of Education. NOTICE OF REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES FOR THE PINE HILL BOARD OF EDUCATION CAMDEN COUNTY UNDER A FAIR AND OPEN PROCESS PURSUANT TO N.J.S.A. 18A:18A-5 AND 19:44A-1 et. seq. Notice

More information

CHAPTER 46 RULES OF THE BOARD OF EXAMINERS OF SHORTHAND REPORTERS

CHAPTER 46 RULES OF THE BOARD OF EXAMINERS OF SHORTHAND REPORTERS August 2013 REPORTER EXAMINING BOARD Ch 46, p.i CHAPTER 46 RULES OF THE BOARD OF EXAMINERS OF SHORTHAND REPORTERS Rule 46.1 Rule 46.2 Rule 46.3 Rule 46.4 Rule 46.5 Rule 46.6 Rule 46.7 Rule 46.8 Rule 46.9

More information

Case 0:15-cv-60423-WJZ Document 6-2 Entered on FLSD Docket 03/03/2015 Page 1 of 21

Case 0:15-cv-60423-WJZ Document 6-2 Entered on FLSD Docket 03/03/2015 Page 1 of 21 Case 0:15-cv-60423-WJZ Document 6-2 Entered on FLSD Docket 03/03/2015 Page 1 of 21 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. 0:15-cv-60423-WJZ FEDERAL TRADE COMMISSION, STATES

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA CONSENT DECREE. Introduction

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA CONSENT DECREE. Introduction IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA EQUAL EMPLOYMENT OPPORTUNITY ) COMMISSION, et al, ) ) Plaintiff, ) ) Case No. 04-4126 ) THE VANGUARD GROUP, INC. ) ) Defendant.

More information

CHAPTER 32-09.1 GARNISHMENT

CHAPTER 32-09.1 GARNISHMENT CHAPTER 32-09.1 GARNISHMENT 32-09.1-01. Definitions. In this chapter, unless the context or subject matter otherwise requires: 1. "Defendant" means every judgment debtor. 2. "Disposable earnings" means

More information

: SCHOOL ETHICS COMMISSION

: SCHOOL ETHICS COMMISSION : IN THE MATTER : BEFORE THE : SCHOOL ETHICS COMMISSION OF : : Docket No.: C11-03 WILLIAM PATTERSON : SOMERDALE BOARD OF EDUCATION : DECISION CAMDEN COUNTY : : PROCEDURAL HISTORY The above matter arises

More information