CIVIL JURY TRIAL CALENDAR Division J - Judge Bessen

Size: px
Start display at page:

Download "CIVIL JURY TRIAL CALENDAR Division J - Judge Bessen"

Transcription

1 EV State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom VS.Christina Ngo,Anna Ngo FILE DATE: 06/06/2016 Plaintiff: State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom Defendant: Anna Ngo; Christina Ngo Attorney: BOUTWELL, CANDACE M Attorney: CASTRO, J MIGUEL, Esquire; ISSA, MARK J EV Deborah Yon-Labonte VS.CBRE, Inc. (also previously known as CB Richard Ellis, Inc., et al.,glen Peachtree North, LLC FILE DATE: 08/10/2016 Plaintiff: Deborah Yon-Labonte Defendant: CBRE, Inc. (also previously known as CB Richard Ellis, Inc., et al.; Glen Peachtree North, LLC; John Doe(s) Attorney: Hinton, Andrew J., Jr. Attorney: Schatz, Stephen Michael; MOFFETT, MATTHEW G EV Rhonda Gardner VS.Corinthian Colleges, Inc.,Pugh Facilities Management, LLC FILE DATE: 10/10/2016 Plaintiff: Rhonda Gardner Defendant: Corinthian Colleges, Inc.; Pugh Facilities Management, LLC Attorney: Goodman, Michael David Attorney: DUANE L. COCHENOUR, ESQ; Fields, Paul Lindsey, Jr.

2 EV Darrin Zaleskiet al. vs. Allstate Property and Casualty Insurance Company FILE DATE: 10/11/2016 Plaintiff: Darrin J. Zaleski; Laura M. Zaleski Defendant: Allstate Property and Casualty Insurance Company Attorney: HUGGINS, J. REMINGTON; HUGGINS, J. REMINGTON Attorney: ZSCHUNKE, WILLIAM E EV Barry Underwood VS.Shavania Pickett,State Farm Mutual Automobile Insurance Company FILE DATE: 10/24/2016 Plaintiff: Barry Underwood Defendant: Shavania Pickett; State Farm Mutual Automobile Insurance Company Attorney: SCHNEIDER, JASON Attorney: TWOMEY, MARGARET; Waldon, Russell Dunn EV Gregory Hughes VS.Dartangian Taylor,State Farm Mutual Insurance Company FILE DATE: 10/27/2016 Plaintiff: Gregory Hughes Attorney: Taylor, Richard T. Defendant: Dartangian Taylor; State Farm Mutual Insurance Company Attorney: Makarenko, Nikolai, Jr.

3 EV Michael Milton,Tina Milton VS.Willie Jackson,GEICO General Insurance Company FILE DATE: 10/28/2016 Plaintiff: Michael Milton; Tina Milton Defendant: GEICO General Insurance Company; Willie Jackson Attorney: RALEY, KENNETH P, III.; RALEY, KENNETH P, III. Attorney: LEWIS, TIMOTHY; JOHNSON, CHARIS L EV US Baseline, Inc. vs. Robert Teaset al. FILE DATE: 11/02/2016 Plaintiff: US Baseline, Inc. Defendant: LCE Holdings, Inc.; Robert Teas Attorney: WILLIAMSON, JOHN HOWELL Attorney: Stadler, Christine Marguerite; Stadler, Christine Marguerite EV Nationwide Mutual Insurance Co. aso Kim Johnson VS.Tamika Stevenson FILE DATE: 11/09/2016 Plaintiff: Nationwide Mutual Insurance Co. aso Kim Johnson Defendant: Tamika Lonchasta Stevenson Attorney: BOUTWELL, CANDACE M Attorney: GOWER, ANNE D

4 EV Mary Lee Whelchel VS.Gale Mannie,Dontavius Jackson FILE DATE: 12/01/2016 Plaintiff: Mary Lee Whelchel Defendant: Dontavius Lamar Jackson; Gale Mannie Attorney: TURNER, J ALLEN Attorney: WALLACE, DAVID W; WALLACE, DAVID W EV BRYAN JONES VS.GRADY MEMORIAL HOSPITAL CORPORATION FILE DATE: 12/05/2016 Plaintiff: BRYAN L JONES Defendant: GRADY MEMORIAL HOSPITAL CORPORATION Attorney: PEACOCK, MICHAEL R Attorney: Gepp, Randy C., Esquire EV Joseph Achtabowski VS.John MacDonald FILE DATE: 12/13/2016 Plaintiff: Joseph Achtabowski Defendant: John MacDonald Attorney: Braun, Michael Rene Attorney: TERRY, LASHAWN W

5 EV Kina Agnew VS.Debra Cannon Plaintiff: Kina Agnew Attorney: BROUN, MATTHEW C. Defendant: Debra Cannon Attorney: HALL, KRISTIN L FILE DATE: 12/28/ EV Matthew Preis VS.Ellen Helsel,Robert Helsel FILE DATE: 02/06/2017 Plaintiff: Matthew Preis Defendant: Ellen Helsel; Robert Helsel Attorney: Hilt, Matthew Lincoln Attorney: GREEN, JASON B; GREEN, JASON B EV Razsha Preston VS.Dr. Tattoff, Inc.,Lori Plummer FILE DATE: 02/16/2017 Plaintiff: Razsha Preston Defendant: Dr. Tattoff, Inc.; JOHN DOE 1; JOHN DOE 2; Lori Plummer Attorney: MOORE, ROSS Attorney: Coles, Matthew Scott

6 EV Samsina Mathis VS.CF Real Estate Services,John Does 1-5 FILE DATE: 05/05/2017 Plaintiff: Samsina Mathis Defendant: CF Real Estate Services; John Does 1-5 Attorney: KIM, EDWARD Attorney: McKinley, John Lowell EV Sirajul Patwary VS.William Townsend,James River Insurance Company FILE DATE: 06/02/2017 Plaintiff: Sirajul Patwary Defendant: James River Insurance Company; William Howland Townsend Attorney: ADKINS, JOHN WESLEY Attorney: McGREW, WAYNE D., III.; MCNEILL, RAKHI D EV JAMES DANIELS & ASSOCIATES LLC vs. JENNIFER GAINES FILE DATE: 08/14/2017 Plaintiff: JAMES DANIELS & ASSOCIATES LLC Defendant: JENNIFER M GAINES Attorney: KENDALL, ALVIN Attorney: TURNER, BRITTANY

7

CIVIL JURY/NONJURY TRIAL CALENDAR Division J - Judge Bessen

CIVIL JURY/NONJURY TRIAL CALENDAR Division J - Judge Bessen 1 -- 16EV003204 BARRY THOMPSON,APRIL THOMPSON VS.MARQUEZ USHER,NATIONAL FIRE INSURANCE COMPANY OF PITTSBURGH Plaintiff: APRIL THOMPSON; BARRY THOMPSON Defendant: MARQUEZ DWON USHER; NATIONAL FIRE INSURANCE

More information

NO SERVICE AND DEFAULT CALENDAR Division J - Judge Bessen

NO SERVICE AND DEFAULT CALENDAR Division J - Judge Bessen AND 1 -- 15VS000433 CASCADE UNIT OWNERS ASSOCIATION INC NORMA MOCK FILE DATE: 03/05/2015 Plaintiff: CASCADE UNIT OWNERS ASSOCIATION INC Defendant: NORMA L MOCK WINTER, STEPHEN A 2 -- 16EV003593 Free At

More information

Official Docket. Tuesday, February 8, 2011

Official Docket. Tuesday, February 8, 2011 Official Docket Court of Appeal, Third Circuit State of Louisiana Lake Charles Court Convenes at 9:30AM CHECK IN BY 9:15AM Posted: 12/30/10 Please Note (1) Attorneys wishing to submit their case on briefs

More information

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling or in the address.

More information

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT October 5, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling or in the address.

More information

November 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

November 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT November 16, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. IN THE CONFERENCE ROOM OF THE RETIREMENT SYSTEMS ONE DETROIT CENTER 500 WOODWARD AVENUE

More information

June 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

June 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT June 29, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE

IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE CITY OF BRISTOL, TENNESSEE ) A Municipal Corporation, ) in Sullivan County, Tennessee ) ) Plaintiff, ) ) Civil Action No. _18CB-26356(C)_

More information

CIVIL NON-JURY CALENDAR Division C - Judge Dixon

CIVIL NON-JURY CALENDAR Division C - Judge Dixon 1 -- 17EV004203 Cascade Unit Owners' Association, Inc. Victor Santiago FILE DATE: 09/01/2017 Plaintiff: Cascade Unit Owners' Association, Inc. Defendant: Victor Santiago WINTER, STEPHEN A 2 -- 18EV000186

More information

GREENSVILLE COUNTY. District 1 James C. Vaughan 866 Diamond Grove Rd. Skippers, VA P (434) F (434)

GREENSVILLE COUNTY. District 1 James C. Vaughan 866 Diamond Grove Rd. Skippers, VA P (434) F (434) GREENSVILLE COUNTY GREENSVILLE COUNTY 1781 Greensville County Cir. F (434) 348-4257 or (434) 348-4113 Wgreensvillecountyva.gov Population: 11,560 300 Sq. Mi. Crater PDC Real Estate Tax Rate: $.45/$100

More information

Back (Search.aspx#searchResults)

Back (Search.aspx#searchResults) (/) DETAIL Back (Search.aspx#searchResults) New Jersey Herald, Newton Notice Publish Date: Wednesday, September 09, 2015 Notice Content PUBLIC NOTICE BOROUGH OF FRANKLIN COUNTY OF SUSSEX, STATE OF NEW

More information

Re: Proposed Accounting Standards Update Statement of Cash Flows (Topic 230): Classification of Certain Cash Receipts and Cash Payments

Re: Proposed Accounting Standards Update Statement of Cash Flows (Topic 230): Classification of Certain Cash Receipts and Cash Payments March 29, 2016 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

The Hon. Phil Mendelson Chairman Council of the District of Columbia The John A. Wilson Building 1350 Pennsylvania Avenue NW Washington, DC 20004

The Hon. Phil Mendelson Chairman Council of the District of Columbia The John A. Wilson Building 1350 Pennsylvania Avenue NW Washington, DC 20004 15:115:KP:cm February 24, 2015 The Hon. Phil Mendelson Chairman Council of the District of Columbia The John A. Wilson Building 1350 Pennsylvania Avenue NW Washington, DC 20004 Dear Chairman Mendelson:

More information

Date:11/20/17 Time:19:49:55 Page:1 of 5

Date:11/20/17 Time:19:49:55 Page:1 of 5 Page:1 of 5 President Of Council Votes 703 Eric G. Brown 703 100.00% Treasurer Votes 702 John T. Evans 702 100.00% Council At Large Votes 2698 Thomas Aldrich 572 21.20% Loretta Jones 282 10.45% George

More information

November 27, Dear Ms. Kale:

November 27, Dear Ms. Kale: A CMS Energy Company November 27, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT

More information

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note Posted: 03/20/17 Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Wednesday, June 18, June 18, 2014 Education Session

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Wednesday, June 18, June 18, 2014 Education Session PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Wednesday, June 18, 2014 The agenda for this meeting was mailed to every public employer, the news media, and other groups and

More information

NORTH HUNTERDON - VOORHEES REGIONAL HIGH SCHOOL DISTRICT CALIFON BOROUGH/TEWKSBURY TOWNSHIP-

NORTH HUNTERDON - VOORHEES REGIONAL HIGH SCHOOL DISTRICT CALIFON BOROUGH/TEWKSBURY TOWNSHIP- HUNTERDON COUNTY ANNUAL SCHOOL ELECTION November 6, 2018 Poll Hours 6am-8pm DELAWARE VALLEY REGIONAL HIGH SCHOOL ALEXANDRIA TOWNSHIP- 3 Yrs. Vote for One HOLLAND TOWNSHIP 3 Yrs.-Vote for One KINGWOOD TOWNSHIP-

More information

File Reference No

File Reference No November 18, 2014 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Moved by Kinzer, seconded by Knobbe that the following resolution be approved. All Ayes.

Moved by Kinzer, seconded by Knobbe that the following resolution be approved. All Ayes. Scott County Board of Supervisors April 20, 2017 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Kinzer, Holst, Beck, Earnhardt and Knobbe present. The Board recited the pledge of allegiance.

More information

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling or in the address.

More information

ASHEVILLEIBRYSON CITY DIVISIONS

ASHEVILLEIBRYSON CITY DIVISIONS IN RE: ASHEVILLEIBRYSON CITY DIVISIONS Michael Allan Blair and Elizabeth Wood Blair Timothy Leon Bradford and Carrie Sue Bradford Henry Wayne Broome and Patricia Moe Broome Rhonda Leona Burrell Gregory

More information

CANDIDATE S REPORT. (to be filed by a candidate or his principal campaign committee) Judge 3rd Judicial District Court Division B

CANDIDATE S REPORT. (to be filed by a candidate or his principal campaign committee) Judge 3rd Judicial District Court Division B CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee) 1.Qualifying Name and Address of Candidate 2. Office Sought (Include title of office as well Judge 3rd Judicial District

More information

April 22, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

April 22, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT April 22, 2013 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, APRIL 18, 2018

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, APRIL 18, 2018 MEETING NO. 4208 JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, APRIL 18, 2018 10:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT

More information

Moved by Earnhardt, seconded by Sunderbruch that the following resolution be approved. All Ayes.

Moved by Earnhardt, seconded by Sunderbruch that the following resolution be approved. All Ayes. Scott County Board of Supervisors March 27, 2014 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Minard, Sunderbruch, Cusack, Earnhardt and Hancock present. The Board recited the pledge

More information

THE FLORIDA BAR 2010 MERIT RETENTION POLL HAVE CONSIDERABLE KNOWLEDGE HAVE LIMITED KNOWLEDGE GRAND TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL JUDGE # % # % # # % # %

More information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

More information

Re: Proposed Accounting Standards Update Presentation of Financial Statements (Topic 205): The Liquidation Basis of Accounting

Re: Proposed Accounting Standards Update Presentation of Financial Statements (Topic 205): The Liquidation Basis of Accounting September 26, 2012 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 Fiscal Year 2017

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 Fiscal Year 2017 Increase Nonsalary FY 2017 Benson, Richard President Designated $283,500 0.00% $0 $0 $42,500 $0 $0 $0 $326,000 Temporary ($42,500) Restricted - EEF $241,500 0.00% $0 $0 $0 $0 $0 $0 $241,500 $525,000 0.00%

More information

The University of Texas at Dallas Institution Code: 738

The University of Texas at Dallas Institution Code: 738 (09.01.) Percentage Nonsalary FY 2018 Benson, Richard President Designated $283,500 0.00% $0 $0 $0 $0 $0 $0 $283,500 Restricted - EEF $241,500 0.00% $0 $0 $0 $0 $0 $0 $241,500 Designated $0 0.00% $0 $0

More information

Nova Scotia Community College

Nova Scotia Community College Statement of Compensation Required Pursuant to the Public Sector Compensation Disclosure Act Nova Scotia Community College KPMG LLP Suite 1500 Purdy s Wharf Tower I 1959 Upper Water Street Halifax NS B3J

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20080563 $ 225.00 A20080563 523400-239-016-0001-014-000-0000 23 SIGN POST Rd BRIAN & DRUSILLA KING Test Pit / Perc Test Review P20090062 4/8/2009 $ 62.40 A20090062 523400-279-015-0001-025-000-0000 11

More information

Kentucky Angel Investment Act Investment Summary 2016

Kentucky Angel Investment Act Investment Summary 2016 Kentucky Angel Act Summary 2016 Adaptive Technologies, LLC Antonsson, Stefan Oldham Adaptive Technologies, LLC Baggott, Stephen J Oldham Adaptive Technologies, LLC Bruck, John Mark Oldham Adaptive Technologies,

More information

JJ Richard Cottone v. Kenneth C. Jenne, II

JJ Richard Cottone v. Kenneth C. Jenne, II United States Court of Appeals for the Eleventh Circuit 56 Forsyth Street, N.W. Atlanta, GA 30303-2289 (404) 335-6100 02-14529-JJ Richard Cottone v. Kenneth C. Jenne, II Closed Docket #: 02-14529-JJ Short

More information

Southeast Missouri State University Tax Sheltered Annuity Investment Vendor s List

Southeast Missouri State University Tax Sheltered Annuity Investment Vendor s List Southeast Missouri State University Tax Sheltered Annuity Investment Vendor s List 403(b) Tax Deferred Annuities and 457 Deferred Compensation 1. ING (formerly AETNA) Finch & Marchbanks, LLC William Rock

More information

FILED: NEW YORK COUNTY CLERK 01/25/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 01/25/2017

FILED: NEW YORK COUNTY CLERK 01/25/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 01/25/2017 FILED: NEW YORK COUNTY CLERK 01/25/2017 01:42 PM INDEX NO. 157718/2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 01/25/2017 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ------------------ -------------------------------------------X

More information

Re: Exposure Draft Financial Instruments: Amortised Cost and Impairment

Re: Exposure Draft Financial Instruments: Amortised Cost and Impairment June 28, 2010 IASB Comment Letters 30 Cannon Street London, EC4M 6XH United Kingdom By e-mail: commentletters@iasb.org Re: Exposure Draft Financial Instruments: Amortised Cost and Impairment The New York

More information

Kentucky Angel Investment Act Investment Summary 2018 Updated as of 6/4/2018

Kentucky Angel Investment Act Investment Summary 2018 Updated as of 6/4/2018 Kentucky Angel Act Summary 2018 Updated as of 6/4/2018 Projected Atalo Holdings, Inc. Needham, Phil D. Clark Bioscience 05/31/2018 Awaiting $112,500 - - Atalo Holdings, Inc. Halecky, Benedicta M. Clark

More information

Nova Scotia Community College

Nova Scotia Community College Schedule of Employees with Compensation in Excess of $100,000 Nova Scotia Community College KPMG LLP Chartered Accountants Suite 1500 Purdy s Wharf Tower I 1959 Upper Water Street Halifax NS B3J 3N2 Canada

More information

Practice Plan Benefits. Percentage Salary Incr Over FY Cash Bonuses

Practice Plan Benefits. Percentage Salary Incr Over FY Cash Bonuses Nonsalary Lawrence Schovanec President Appropriated $65,945 $0 $0 $0 $0 $3,840 $0 $69,785 Longevity Pay* Designated $429,955 $0 $4,312 $25,000 $0 $70,000 $0 $529,267 Deferred ensation* Total $495,900 $0

More information

KANSAS COURT OF APPEALS U.S. COURTHOUSE COURTROOM STATE AVENUE KANSAS CITY, KANSAS NOTICE

KANSAS COURT OF APPEALS U.S. COURTHOUSE COURTROOM STATE AVENUE KANSAS CITY, KANSAS NOTICE Tuesday, October 16, 2007, 9:00 a.m. 97,399 Douglas Richard M. Kershenbaum, Trustee of the Leo M. Kershenbaum Revocable Trust Dated June Tad C. Layton 10, 1997 (As Amended), Appellee Jeffrey R. King Florence

More information

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9 Non salary FY 2012 Non- Hector Balcazar Professor and Regional Dean General Revenue $71,734 0.70% $0 $0 $0 $0 $20,000 $0 $91,734 Supplement - Regional Dean Restricted $57,053-0.70% $0 $0 $0 $0 $0 $0 $57,053

More information

Re: Proposed Accounting Standards Update Business Combinations (Topic 805), Pushdown Accounting, a consensus of the FASB Emerging Issues Task Force

Re: Proposed Accounting Standards Update Business Combinations (Topic 805), Pushdown Accounting, a consensus of the FASB Emerging Issues Task Force July 31, 2014 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Trustees. Fiscal Officer

Trustees. Fiscal Officer Frank Dantonio $22,676.00 per year Karl Gebhardt $21,596.00 per year Connie Goodman $21,596.00 per year Pat Myers $31,064.25 per year 2017 Elected Officials and Employee Compensation Trustees Fiscal Officer

More information

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 Fiscal Year 2017

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 Fiscal Year 2017 Nonsalary FY 2017 Henrich, William President General Revenue $65,945 0.00% $0 $0 $0 $0 $0 $0 $65,945 Designated $632,218 0.00% $0 $188,015 $0 $0 $318,862 $0 Incentive compensation ($118,862), Deferred

More information

Re: Proposed SFAS: Accounting for Servicing of Financial Assets, an amendment of FASB Statement No. 140

Re: Proposed SFAS: Accounting for Servicing of Financial Assets, an amendment of FASB Statement No. 140 October 19, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed SFAS: Accounting for Servicing of Financial Assets, an amendment

More information

COURT AND TRUST MONIES ON DEPOSIT WITH THE ALBANY COUNTY DIVISION OF FINANCE AS OF June 1, 2018

COURT AND TRUST MONIES ON DEPOSIT WITH THE ALBANY COUNTY DIVISION OF FINANCE AS OF June 1, 2018 COURT AND TRUST MONIES ON DEPOSIT WITH THE ALBANY COUNTY DIVISION OF FINANCE AS OF June 1, 2018 SUB ACCOUNT # 101839 ALBANY COUNTY SHERIFF S DATE OPENED: 5/04/2015 AMOUNT $ 18,468.09 SUB ACCOUNT # 105056

More information

Re: Proposed Accounting Standards Update Statement of Cash Flows (Topic 230): Restricted Cash (a consensus of the FASB Emerging Issues Task Force)

Re: Proposed Accounting Standards Update Statement of Cash Flows (Topic 230): Restricted Cash (a consensus of the FASB Emerging Issues Task Force) June 21, 2016 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

ABC Company Retirement Plan RetireReady Tracker. Participant Level Detail. Presented by: Sally Advisor Stellar Financial Advisors

ABC Company Retirement Plan RetireReady Tracker. Participant Level Detail. Presented by: Sally Advisor Stellar Financial Advisors ABC Company Retirement Plan RetireReady Tracker Participant Level Detail Jan. 1, 18 Presented by: Sally Advisor Stellar Financial Advisors Retirement Plan Consultant The Standard Your RetireReady Tracker

More information

Re: Proposed FSP FAS 13-b Accounting for Rental Costs Incurred during a Construction Period

Re: Proposed FSP FAS 13-b Accounting for Rental Costs Incurred during a Construction Period August 31, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed FSP FAS 13-b Accounting for Rental Costs Incurred during

More information

MERGER & ACQUISITION LAW UPDATE

MERGER & ACQUISITION LAW UPDATE MERGER & ACQUISITION LAW UPDATE September 16, 2014 2014 Amendments to Delaware Law Affecting Mergers & Acquisitions In July 2014 the Delaware governor signed into law several amendments affecting mergers

More information

General Docket Eighth Circuit Court of Appeals

General Docket Eighth Circuit Court of Appeals Court of Appeals Docket as of 04/16/2003 Retrieved from the court on Tuesday, January 30, 2007 General Docket Eighth Circuit Court of Appeals Court of Appeals Docket #: 02-3783 Filed: 11/14/2002 Nsuit:

More information

MEETING NUMBER 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

MEETING NUMBER 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT MEETING 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT PROCEEDINGS HELD THURSDAY, APRIL 18, 2013 9:00 A.M. IN THE CONFERENCE ROOM OF

More information

MEMORANDUM AND ORDER

MEMORANDUM AND ORDER Case 3:93-cv-00799-GPM Document 445 Filed 12/09/2002 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF ILLINOIS UNITED STATES OF AMERICA, Plaintiff, vs. THE CITY OF BELLEVILLE

More information

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD THURSDAY SEPTEMBER 24, 2015

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD THURSDAY SEPTEMBER 24, 2015 MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD THURSDAY SEPTEMBER 24, 2015 The regular meeting of the Retirement Board of the Policemen's

More information

Case MFW Doc Filed 01/04/19 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc Filed 01/04/19 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 08-12229-MFW Doc 12575 Filed 01/04/19 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re Chapter 11 WASHINGTON MUTUAL, INC., et al., 1 Case No. 08-12229 (MFW) Debtors.

More information

February 3, Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT

February 3, Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT February 3, 2005 Director, TA&I FSP Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed FSP FIN 46(R) - b To Whom It May Concern:

More information

P O L I C E A N D F I R E P E N S I O N F U N D A D V I S O R Y C O M M I T T E E M E E T I N G A G E N D A J U L Y 1 2, : 0 0 A M

P O L I C E A N D F I R E P E N S I O N F U N D A D V I S O R Y C O M M I T T E E M E E T I N G A G E N D A J U L Y 1 2, : 0 0 A M 9 : 0 0 A M PRESENT James Holderfield, Chair Battalion Chief Sean Hatchett, V. Chair Lt. Ellis Burns, Police Representative Lt. Michael Lynch, Fire Representative Lt. Christopher Stover, Fire Representative

More information

Date:11/18/15 Time:10:23:55 Page:1 of 6

Date:11/18/15 Time:10:23:55 Page:1 of 6 Page:1 of 6 Waverly Mayor Votes 904 Gregory A. Kempton 904 Waverly Auditor Votes 848 Harvey L. Whaley 848 Waverly Council At Large Votes 776 Mary Ellen Cormany 776 Waverly Ward 2 Council Votes 280 Richard

More information

For sales not found on this list, please utilize our Assessor website. Below are the instructions on how to access this information.

For sales not found on this list, please utilize our Assessor website. Below are the instructions on how to access this information. This sales report is a list of all arm length transactions. Not all sales will be found on this Sales Report. FOR THE FULL SALES REPORT SCROLL DOWN TO THE VIEW THE FOLLOWING PAGES For sales not found on

More information

Case: CJP Doc #: 4 Filed: 06/12/15 Desc: Main Document Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEW HAMPSHIRE : : : : : : : : :

Case: CJP Doc #: 4 Filed: 06/12/15 Desc: Main Document Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEW HAMPSHIRE : : : : : : : : : Case 15-01038-CJP Doc # 4 Filed 06/12/15 Desc Main Document Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEW HAMPSHIRE -------------------------------------------------------------------x In re

More information

Re: Proposed SFAS: Accounting for Certain Hybrid Financial Instruments

Re: Proposed SFAS: Accounting for Certain Hybrid Financial Instruments October 19, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org Re: Proposed SFAS: Accounting for Certain Hybrid Financial Instruments

More information

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling or in the address.

More information

Beach Community Bancshares, Inc. Statement of Condition

Beach Community Bancshares, Inc. Statement of Condition Beach Community Bancshares, Inc. Statement of Condition June 30, 2007 Dear Shareholders and Friends, We are pleased to report to you the unaudited results of Beach Community Bancshares, Inc. s operations

More information

An Interpretation of FASB Statement 143, Accounting for Conditional Asset Retirement Obligations

An Interpretation of FASB Statement 143, Accounting for Conditional Asset Retirement Obligations July 30, 2004 Ms. Suzanne Q. Bielstein Director of Major Projects and Technical Activities Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: director@fasb.org

More information

Health and Human Services MINUTES OF MEETING September 26, 2016

Health and Human Services MINUTES OF MEETING September 26, 2016 Health and Human Services MINUTES OF MEETING September 26, 2016 Meeting of the Health and Human Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Health and Human

More information

Cumberland Aug 11 th 1864

Cumberland Aug 11 th 1864 Educational Use Only www.mainememory.net Copyright 2004 Cumberland Aug 11 th 1864 We the undersigned agree to pay the amount affixed to our names for the purpose of filling the quota of the town of Cumberland

More information

smb Doc 164 Filed 03/01/18 Entered 03/01/18 17:18:01 Main Document Pg 1 of 13

smb Doc 164 Filed 03/01/18 Entered 03/01/18 17:18:01 Main Document Pg 1 of 13 Pg 1 of 13 Baker & Hostetler LLP 45 Rockefeller Plaza New York, New York 10111 Telephone: (212) 589-4200 Facsimile: (212) 589-4201 David J. Sheehan Fernando A. Bohorquez Keith R. Murphy David W. Rice Attorneys

More information

FILED: NEW YORK COUNTY CLERK 09/12/2012 INDEX NO /2012 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 09/12/2012

FILED: NEW YORK COUNTY CLERK 09/12/2012 INDEX NO /2012 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 09/12/2012 FILED: NEW YORK COUNTY CLERK 09/12/2012 INDEX NO. 652933/2012 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 09/12/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DISCOVER PROPERTY & CASUALTY COMPANY,

More information

D O C K E T S U P R E M E C O U R T MONDAY, AUGUST 29, :00 A.M.

D O C K E T S U P R E M E C O U R T MONDAY, AUGUST 29, :00 A.M. Page 1 MONDAY, AUGUST 29, 2011 100,286 Sedgwick. Keely Foster, et al., Appellants. Michelle A. Klaumann, M.D., Appellee. W. J. Fitzpatrick. Michael R. O Neal. 100,215 Sedgwick. Tom Bates and Michelle Entriken,

More information

HUNTERDON COUNTY CONTESTS

HUNTERDON COUNTY CONTESTS HUNTERDON COUNTY CONTESTS SHERIFF-3 Year TERM- VOTE FOR ONE Frederick W. Brown SHERIFF-3 Year TERM- VOTE FOR ONE COUNTY CLERK-5 Year TERM- VOTE FOR ONE Mary H. Melfi COUNTY CLERK-5 Year TERM- VOTE FOR

More information

TABLE OF CONTENTS. Introduction and Overview Charles D. Friedstat, Moderator Donna g. Claire Robert E. Wilcox

TABLE OF CONTENTS. Introduction and Overview Charles D. Friedstat, Moderator Donna g. Claire Robert E. Wilcox 1997 VALUATION ACTUARY SYMPOSIUM PROCEEDINGS TABLE OF CONTENTS TITLE PAGE Session 1: Session 2: Session 3: Session 4: Session 5: Session 7: Session 8: Introduction and Overview Charles D. Friedstat, Moderator

More information

MINUTES. of the Board. Officers; Mr. Alex. Counsel; Mr. Mr. Michael Yang. Patrick. Steve Zahn

MINUTES. of the Board. Officers; Mr. Alex. Counsel; Mr. Mr. Michael Yang. Patrick. Steve Zahn MINUTES Meeting of the Investment t Committeee of the Board of Trustees of the State Universities Retirement System 10:00 a.m., Thursday, December 11, 2014 The Northern Trust 50 South LaSalle Street, Global

More information

This is a paperless filing and is therefore being filed only in PDF. I have enclosed a Proof of Service showing electronic service upon the parties.

This is a paperless filing and is therefore being filed only in PDF. I have enclosed a Proof of Service showing electronic service upon the parties. A CMS Energy Company August 2, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT

More information

Auditor of State %

Auditor of State % November 6, 2018, Page 1/7 7 of 7 Precincts Reporting US Representative, Dist. 3 Auditor of State 3,957 3,852 David Young (REP) 2,631 66.49% Cindy Axne (DEM) 1,209 30.55% Bryan Jack Holder (LIB) 62 1.57%

More information

September 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT

September 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT September 16, 2016 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 - Fiscal Year 2019

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 - Fiscal Year 2019 Increase Nonsalary FY 2019 Non- Benson, Richard President Designated $283,500 0.00% $283,500 Restricted $241,500 0.00% $35,000 $276,500 - Incentive ($35,000) $525,000 0.00% $0 $0 $0 $0 $35,000 $0 $560,000

More information

File Reference No. EITF 13-G

File Reference No. EITF 13-G December 19, 2013 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 - Fiscal Year 2018

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 - Fiscal Year 2018 Nonsalary FY 2018 Increase Henrich, William President General Revenue $65,945 0.00% $0 $0 $0 $0 $0 $0 $65,945 Designated $632,218 0.00% $0 $188,015 $0 $0 $297,700 $0 $1,117,933 Incentive compensation ($97,700),

More information

US District Court for the District of New Jersey

US District Court for the District of New Jersey US District Court Civil Docket as of 5/26/2004 Retrieved from the court on Thursday, June 10, 2004 US District Court for the District of New Jersey 2:04cv965 Katz v. Lord Abbett & Co LLC et al Date Filed:

More information

CRYSTAL POND HOA 274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY Cash Receipts Journal

CRYSTAL POND HOA 274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY Cash Receipts Journal 274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY 12439 518 432-9705 Page 1 CR 8/5/15 Payment; LARKIN, JAMES 2466 1-1110 General Checking Account $386.00 2466 1-2000 Accounts Receivable $386.00 CR 8/7/15

More information

11/20/2017 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 11/15/2017

11/20/2017 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 11/15/2017 11/20/2017 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line

More information

MERGER & ACQUISITION LAW UPDATE

MERGER & ACQUISITION LAW UPDATE MERGER & ACQUISITION LAW UPDATE January 30, 2015 Delaware Court Voids Uncapped Indefinite Indemnity Obligations in a Merger Agreement Typical Scenario: Many deals are structured as mergers rather than

More information

Registered Voters 5,678 - Total Ballots 2,494

Registered Voters 5,678 - Total Ballots 2,494 StraightTicketSelection Governor/Lt. Governor 5 of 5 Precincts Reporting 657 REPUBLICAN PARTY 419 63.77% DEMOCRATIC PARTY 196 29.83% LIBERTARIAN PARTY 11 1.68% NEW INDEPENDENT PARTY 31 4.72% IOWA Undervote

More information

A B C D E F G H I J K L M Nonsalary Benefits FY 2018 Percentage. Practice. Plan Benefits. Cash Bonuses. Salary Incr Over FY 2017

A B C D E F G H I J K L M Nonsalary Benefits FY 2018 Percentage. Practice. Plan Benefits. Cash Bonuses. Salary Incr Over FY 2017 Nonsalary ance Other * Lawrence Schovanec President Appropriated $65,945 $0 $0 $0 $0 $3,840 $0 $69,785 Longevity Pay* Designated $429,955 $0 $4,355 $25,000 $0 $75,000 $0 $534,310 Deferred Compensation*

More information

Daily Booking Report

Daily Booking Report Daily Booking Report Shawnee County Adult Detention Center Spencer, Andrea Rene 2019-00002772 4/7/2019 10:50 PM KS0890100 Female White 08/21/1974 15TR5679 15TR5679 Unlawful Acts;vehicle Registration Violations

More information

AGENCY: Internal Revenue Service (IRS), Department of the Treasury (Treasury)

AGENCY: Internal Revenue Service (IRS), Department of the Treasury (Treasury) This document is scheduled to be published in the Federal Register on 08/31/2015 and available online at http://federalregister.gov/a/2015-21423, and on FDsys.gov {4830-01-P} DEPARTMENT OF THE TREASURY

More information

Public Economics in the. United States. How the Federal Government Analyzes. and Influences the Economy. Volume 2. Economic Analysis of Legislation,

Public Economics in the. United States. How the Federal Government Analyzes. and Influences the Economy. Volume 2. Economic Analysis of Legislation, Public Economics in the United States How the Federal Government Analyzes and Influences the Economy Volume 2 Economic Analysis of Legislation, Regulation, and Taxation STEVEN PAYSON, EDITOR Q PRAEGER

More information

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION Wednesday May 5, 2010 8:30 AM 1111 H Street Fresno, CA 93721 AGENDA 1. Call to Order 2. Pledge of Allegiance 3. Public Presentations Any

More information

January 26, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT

January 26, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT January 26, 2017 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Auditor of State %

Auditor of State % November 6, 2018 Page 1/9 17 of 17 Precincts Reporting U.S. Rep Dist. 2 Auditor of State 7 7 14,860 7 7 14,712 Christopher Peters (REP) 8,796 59.19% Dave Loebsack (DEM) 5,630 37.89% Mark David Strauss

More information

* * * PUBLIC NOTICE * * *

* * * PUBLIC NOTICE * * * AGENDA STATE CONTRACTORS BOARD NOTICE OF MEETING BRIAN SANDOVAL Governor MEMBERS MARGARET CAVIN, CHAIR KEVIN BURKE MELISSA CARON JOE HERNANDEZ KENT LAY JAN B. LEGGETT GUY M. WELLS * * * PUBLIC NOTICE *

More information

Re: Proposed Accounting Standards Update Technical Corrections and Improvements to Update , Revenue from Contracts with Customers (Topic 606)

Re: Proposed Accounting Standards Update Technical Corrections and Improvements to Update , Revenue from Contracts with Customers (Topic 606) June 27, 2016 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

MINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent.

MINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent. MINUTES Meeting of the Audit Committee of the Board of Trustees of the State Universities Retirement System 9:15 a.m., Thursday, March 14, 2013 Abraham Lincoln Presidential Library and Museum Governor

More information

Vela All-Stars. Underwriter Directory. Your Guide to a Stellar Team

Vela All-Stars. Underwriter Directory. Your Guide to a Stellar Team Vela All-Stars Underwriter Directory Your Guide to a Stellar Team Vela All-Stars Office Locations Your Guide to a Stellar Team From coast to coast and class to class, we ve got an underwriting expert ready

More information

Kentucky Angel Investment Act Investment Summary 2017

Kentucky Angel Investment Act Investment Summary 2017 Kentucky Angel Act Summary 2017 Small Business Investor County Activity Approval Date Status 451 Tech L.L.C. Iaquinto, Barbara A. Fayette Communications 01/26/2017 Inactive $100,000 $0 $0 LLC Abbu, Ramanadham

More information

Employee Directory & Contact List

Employee Directory & Contact List Operations Center: 8121 East Florence Ave Downey, CA 90240 Toll free: (800) 943 1988 Direct Line (562) 745 XXXX (extension) CUSTOMER SERVICE DEPARTMENT Functions include general customer service, changes

More information