Cumberland Aug 11 th 1864

Size: px
Start display at page:

Download "Cumberland Aug 11 th 1864"

Transcription

1 Educational Use Only 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 Said money shall be paid on or before the adjourned meeting of Aug 18 th Should any person paid to subscribe or pay said money and be drafted the same shall not be entitled to any of said money Contributed to Maine Memory Network by the Town of Cumberland Date: Aug. 11, 1864 Description: Subscription fees to men serving from Cumberland in the Civil War. Liable Not Liable $ paid Henry Sturdivant John Hamilton 3 d paid Joseph Harris paid paid John A Hamilton paid S M. Brackett David N. Hill paid George W. Littlefield paid Benjamin Webber 10:00 paid William S. Bennet paid Charles A, Grannel paid James C N Hamilton Samuel Ross Jr paid paid Horace Henley Albert H Grannell paid Reuben Hill paid 25 paid Robert Hamilton paid Isaac Hamilton paid Simeon Hamilton Benjamin paid Hamilton Hugh Bowen paid paid Robert Hamilton Jr paid Royal Hamilton paid Elias Ross paid paid Joseph S. Sawyer Solomon F paid ^ Thomas Hamilton Samuel Ross paid Alfred Hamilton paid Roswell E. Hamilton paid paid David Hamilton Jr David Hamilton paid 25:00 paid Stephen[?] F Bennett David O. Ross paid paid Edward Ross David Hill paid paid Simeon Hamilton Jr Stillman Sawyer Stephen Hamilton Jr paid paid William T Littlefield Albion Hamilton paid Robert Hamilton Jr Henry C. Hamilton paid Daniel Stowell paid 10.00

2 Liable Not Liable paid Edgar Orr paid Stephen Orr paid paid Charles S C Orr paid Charles Hamilton paid paid Alonzo H. Soule paid Ruel Drinkwater paid Abner Hill paid William M Blanchard paid 5 00 Warren Taylor paid William Russell paid Nathaniel M. Littlefield paid Hannah Collings paid Sylvanus ^ Enoch B. Hamilton paid R O Conant paid Michael Morse Ambros Hamilton paid Cyrus Hamilton Lydia Hill paid 5 00 paid Aaron Cleaves Jr Isaac Keller paid paid Ambrose Hamilton Jr Rufus Soule paid David Keller paid Stillman Sawyer paid William H. Ross Robert R. Littlefield paid William R. Sturdivant paid William D Greely paid Moses D. Buckett paid Nathaniel Pettengill 6 00 Robert Goodnow Rufus H. Lufkin paid 5 00 Chas. W. Morrill paid Charles Mc Llelen paid Howard{ M. Sturdivent ^ R. D. Anderson Rufus S Hamilton paid paid Jonathan Bradford 5 00 Samuel Randall paid John Harris 4 00 Deane Byron ^ Hamilton paid Merriman paid David S. ^ Hamilton paid Edward Hamilton Charles A Crawford paid William T. Thompson paid Issacher Doughty paid David N. Hill paid W. J. Drinkwater David H. Ross paid Stephen Curit - paid 25 00

3 Liable John Curit paid Not Liable Freeman Ross paid paid Joseph E. Small paid Moses Petingill 25,00 paid Samuel Petingill paid Nathaniel Pettingell sr Nath Charles McLlelen paid George Mixey paid Edward F Buxton 25:00 Asa F Towle paid Barnwill J. Thompson paid Barnwell Johnson 3rd paid David P. Hamilton Charles Thompson paid Joseph Hanborne paid [?] H. Randall Simeon Jones paid 25.00

4 Collected by H. Sturtevant Bounties to Soldiers Subscribtion for Soldiers 1864]

5 We the undersigned citizens of Cumberland hereby agree to pay the sums against our names: for the purpose of securing the six men, partially secured by the committee chosen by the town to solicit subscriptions for volunteers Sm. Rideout X Benjamin Merrill Paid X Isreal True Paid X Josiah Morrill Paid X Joseph Blanchard Paid X W m,, Reed Paid 5 00 X Tenbin Rideout Paid 5 00 X James Purington Paid X David Gray Paid X W m Russell Paid Wm. L. Loring Paid 5 00 X Andrew L Huston Paid X N.L. Humphrey Paid X Ruel Merrill Paid 5 00 X Greenfield Hall Paid 5 00 Transferred 0 I.O. Pearson ^ Paid X Frank Doughty Paid X Nicholas Blanchard Paid 5 00 X Andrew Baston Paid X Alaxander Merrill Paid X J. M. Drinkwater Paid 5 00 X John Blanchard Paid 5 00 X Syrus Drinkwater Paid 8 00 E. S. Jordan Paid D. B. Wilson Paid 5 00 $233,00

Insider transaction detail - View details for issuer

Insider transaction detail - View details for issuer Insider detail - View details for issuer 2005-11-15 10:20 ET Transactions sorted by : Insider Issuer name : Talisman ( Starts with ) Transaction date range : August 1, 2005 - November 11, 2005 Equity :

More information

Foster Family Papers,

Foster Family Papers, Page 1 Local History Resource Center Peabody Institute Library 82 Main Street, Peabody, MA 01960 Foster Family Papers, 1740-1965 Collection Summary Reference Code: MPeaI Repository: Local History Resource

More information

Pedigree Chart for. Sally Morgan. Capt John Morgan b: 30 Mar 1645 in R. b: 27 Apr 1701 in Pres m: 09 Jan 1729 in W d: 24 May 1764 in Pr

Pedigree Chart for. Sally Morgan. Capt John Morgan b: 30 Mar 1645 in R. b: 27 Apr 1701 in Pres m: 09 Jan 1729 in W d: 24 May 1764 in Pr Pedigree Chart for Sally Morgan Sally Morgan b: 08 Feb 795 in VT 806 in Oswego, New York, d: 04 Feb 886 in Elmira; ; NY Joseph Morgan b: 9 Dec 758 in Connecticut 25 Nov 779 d: 29 Sep 83 Eunice Doolittle

More information

LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST

LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST FORM SC 13D/A (Amended Statement of Beneficial Ownership) Filed 09/13/13 Address ONE PENN PLAZA SUITE 4015 NEW YORK, NY 10119 Telephone (212) 692-7200

More information

Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory:

Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory: Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory: http://www.glenbow.org/collections/search/findingaids/archhtm/cpr_right.cfm Series 61 CPR Weyburn-Lethbridge

More information

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 MINUTES The Lincoln University Board of Trustees met on September 21, 2013 at The Lincoln University s International

More information

Alpha Beta Lambda Chapter Alpha Phi Alpha Fraternity, Inc. Educational Foundation Articles of Incorporation Table of Contents Article I Name 2

Alpha Beta Lambda Chapter Alpha Phi Alpha Fraternity, Inc. Educational Foundation Articles of Incorporation Table of Contents Article I Name 2 Alpha Beta Lambda Chapter Alpha Phi Alpha Fraternity, Inc. Educational Foundation Articles of Incorporation Table of Contents Article I Name 2 Article II Purpose and Objectives 2 Section 1 Purpose 2 Article

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 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

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

irff Respectfully submitted Conrad Siegel

irff Respectfully submitted Conrad Siegel Conrad Siegel A C T U AR I E S The Employee Benefits Company 50 Corporate Circle PO Box 5900 Harrisburg PA 70 0900 Phone 77 655633 Fax 77 540906 www conradsiegel com Conrad M Siegel FSA Harry M Leister

More information

Loan Originator MarketShare Report Sample Q Plymouth County Residential Loans YEAR (Multiple Items)

Loan Originator MarketShare Report Sample Q Plymouth County Residential Loans YEAR (Multiple Items) YEAR 2013.00000 USEGRP RES COUNTY Plymouth MONTH (Multiple Items) Values Row Labels Count of MORTGAGE Sum of MORTGAGE2 22351 33 11,986,450 Thomas Augustus Digan Jr. 33 11,986,450 508-850-4100 33 11,986,450

More information

Local Government Budget and Fiscal Control Act

Local Government Budget and Fiscal Control Act Local Government Budget and Fiscal Control Act Seventh Edition 2011 Compiled by Kara A. Millonzi The School of Government at the University of North Carolina at Chapel Hill works to improve the lives of

More information

SUNTRUST BANKS INC FORM 10-K405. (Annual Report (Regulation S-K, item 405)) Filed 03/15/01 for the Period Ending 12/31/00

SUNTRUST BANKS INC FORM 10-K405. (Annual Report (Regulation S-K, item 405)) Filed 03/15/01 for the Period Ending 12/31/00 SUNTRUST BANKS INC FORM 10-K405 (Annual Report (Regulation S-K, item 405)) Filed 03/15/01 for the Period Ending 12/31/00 Address 303 PEACHTREE ST N E ATLANTA, GA 30308 Telephone 4045887711 CIK 0000750556

More information

FREESCALE SEMICONDUCTOR, LTD. Filed by DBD CAYMAN HOLDINGS, LTD.

FREESCALE SEMICONDUCTOR, LTD. Filed by DBD CAYMAN HOLDINGS, LTD. FREESCALE SEMICONDUCTOR, LTD. Filed by DBD CAYMAN HOLDINGS, LTD. FORM SC 13G (Statement of Ownership) Filed 2/14/12 Telephone 512-895-2 CIK 1392522 SIC Code 3674 - Semiconductors and Related Devices Industry

More information

In the worst year for the financial services industry since the Great Depression, UBSI increased dividends to shareholders for the

In the worst year for the financial services industry since the Great Depression, UBSI increased dividends to shareholders for the 2008 In the worst year for the financial services industry since the Great Depression, UBSI increased dividends to shareholders for the th consecutive year. 35 United Bankshares, Inc. 2008 Annual Report

More information

"TAX POLICY FOR A NEW MILLENNIUM" PROGRAM

TAX POLICY FOR A NEW MILLENNIUM PROGRAM NATIONAL TAX ASSOCIATION - 30 th ANNUAL SPRING SYMPOSIUM June 8-9, 2000 The Washington Plaza Hotel Washington DC "TAX POLICY FOR A NEW MILLENNIUM" PROGRAM PROGRAM AT A GLANCE Thursday, June 8 TAX ISSUES

More information

New York State Bar Association

New York State Bar Association REPORT #900 TAX SECTION New York State Bar Association Letter on Proposed Legislation to Impose Tax on Morris Trust Transactions Table of Contents Cover Letter:... i TAX SECTION 1997-1998 Executive Committee

More information

CIVIL JURY TRIAL CALENDAR Division J - Judge Bessen

CIVIL JURY TRIAL CALENDAR Division J - Judge Bessen 1 -- 16EV002658 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

More information

EASTMAN KODAK CO FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 12/15/95

EASTMAN KODAK CO FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 12/15/95 EASTMAN KODAK CO FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 12/15/95 Address 343 STATE ST ROCHESTER, NY 14650-0910 Telephone 7167244000 CIK 0000031235 Symbol EKDKQ SIC Code 3861 -

More information

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

Type of contact. Meeting Discuss the role of the OBR

Type of contact. Meeting Discuss the role of the OBR Log of substantive contact between the Office for Budget Responsibility and Treasury Ministers and their Special Advisers and private office staff, and members of the Shadow Cabinet, between 8 March 2017

More information

2015 Annual Report. MECU, Baltimore s Credit Union Working Hard for You Since 1936

2015 Annual Report. MECU, Baltimore s Credit Union Working Hard for You Since 1936 2015 Annual Report MECU, Baltimore s Credit Union Working Hard for You Since 1936 Chairman s & CEO s Message affordable and competitive products to an expanding member base within diverse communities.

More information

SUNTRUST BANKS INC FORM 10-K. (Annual Report) Filed 03/01/05 for the Period Ending 12/31/04

SUNTRUST BANKS INC FORM 10-K. (Annual Report) Filed 03/01/05 for the Period Ending 12/31/04 SUNTRUST BANKS INC FORM 10-K (Annual Report) Filed 03/01/05 for the Period Ending 12/31/04 Address 303 PEACHTREE ST N E ATLANTA, GA 30308 Telephone 4045887711 CIK 0000750556 Symbol STI SIC Code 6021 -

More information

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY Under and by virtue of the power and authority vested in me as Comptroller for Caroline County and the State of Maryland, in accordance with Sections

More information

Introduction to Local Government Finance

Introduction to Local Government Finance Introduction to Local Government Finance Second Edition, 2014 Edited The School of Government at the University of North Carolina at Chapel Hill works to improve the lives of North Carolinians by engaging

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

Healthcare Insurance Reciprocal of Canada Annual Review. The Reciprocal Model: We stay strong by giving back

Healthcare Insurance Reciprocal of Canada Annual Review. The Reciprocal Model: We stay strong by giving back Healthcare Insurance Reciprocal of Canada R 2015 Annual Review E C I P R The Reciprocal Model: We stay strong by giving back to our partners O C A L BOARD OF DIRECTORS Cathy Szabo, Board Chair Chief Executive

More information

JAMES MADISON UNIVERSITY

JAMES MADISON UNIVERSITY JAMES MADISON UNIVERSITY INTERCOLLEGIATE ATHLETICS PROGRAMS FOR THE YEAR ENDED JUNE 30, 2016 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 T A B L E O F C O N T

More information

AUTHENTIDATE HOLDING CORP

AUTHENTIDATE HOLDING CORP AUTHENTIDATE HOLDING CORP FORM 8-K (Current report filing) Filed 05/05/08 for the Period Ending 05/02/08 Address 2165 TECHNOLOGY DRIVE SCHENECTADY, NY 12308 Telephone 5183467799 CIK 0000885074 Symbol ADAT

More information

Rosehill Resources Inc. (Name of Issuer)

Rosehill Resources Inc. (Name of Issuer) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 4)* Rosehill Resources Inc. (Name of Issuer) CLASS A COMMON

More information

Munger Collection, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

Munger Collection, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA Munger Collection, 1776-1859 1985.16 Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA 01566 508-347-0204 Collection Overview Repository: Old Sturbridge Village Research

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

REPORT OF THE PRESIDENT AND DIRECTORS OF THE MORRIS CANAL AND BANKING COMPANY, TO THE STOCKHOLDERS. MARCH, New York

REPORT OF THE PRESIDENT AND DIRECTORS OF THE MORRIS CANAL AND BANKING COMPANY, TO THE STOCKHOLDERS. MARCH, New York REPORT OF THE PRESIDENT AND DIRECTORS OF THE MORRIS CANAL AND BANKING COMPANY, TO THE STOCKHOLDERS. MARCH, 1837. New York PRINTED BY JAMES VA N NORDEN, 43 Pine-street M,DCCC,XXXVII DIRECTORS. LOUIS McLANE,

More information

May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 05:46 PM Tax Sale Listing By Block/Lot/Qual

May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 05:46 PM Tax Sale Listing By Block/Lot/Qual May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 Range: Block: First to Last Report Type: Detail Print Cert Num: N Print Costs: Y Lot: Print Lien Holder: N Qual: Include: Tax: Y Water: Y Sewer: Y Electric:

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

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

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

The FASB Small Business Advisory Committee met at the FASB office in Norwalk, CT.

The FASB Small Business Advisory Committee met at the FASB office in Norwalk, CT. FASB Small Business Advisory Committee MINUTES OF MEETING May 11, 2004 The FASB Small Business Advisory Committee met at the FASB office in Norwalk, CT. Members Present Michael Cain Mauricio Kohn Daniel

More information

IN THE SUPREME COURT OF OHIO NOTICE OF APPEARANCE. AUG 1 U?U0^ COMSTOCK, SPRINGER & WILSON CO., L.P.A. 100 Federal Plaza East, Ste.

IN THE SUPREME COURT OF OHIO NOTICE OF APPEARANCE. AUG 1 U?U0^ COMSTOCK, SPRINGER & WILSON CO., L.P.A. 100 Federal Plaza East, Ste. .OP IN THE SUPREME COURT OF OHIO SHARON WILBORN, et al. ) CASE NO. 07-0558 ) Plaintiffs-Appellants ) ON APPEAL FROM THE SEVENTH ) DISTRICT COURT OF APPEALS, vs. ) MAHONING COUNTY CASE NO. ) 04 MA 182 BANK

More information

CITIZENS FINANCIAL GROUP INC/RI

CITIZENS FINANCIAL GROUP INC/RI CITIZENS FINANCIAL GROUP INC/RI FORM S-1/A (Securities Registration Statement) Filed 09/18/14 Address 1 CITIZENS PLAZA PROVIDENCE, RI, 02903 Telephone 4014567000 CIK 0000759944 Symbol CFG SIC Code 6022

More information

Case MFW Doc 844 Filed 03/28/16 Page 1 of 3 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Case No.

Case MFW Doc 844 Filed 03/28/16 Page 1 of 3 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Case No. Case 16-10527-MFW Doc 844 Filed 03/28/16 Page 1 of 3 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 Case No. 16-10527-MFW SPORTS AUTHORITY HOLDINGS, INC., et al., Debtors.

More information

Ecclesiastical Funds, Town of Colebrook

Ecclesiastical Funds, Town of Colebrook Ecclesiastical Funds, Town of Colebrook The following is a complete rendition of the Town of Colebrook s treasurer s report book, commencing in 1808 and ending April 6, 1841. As I am familiar with the

More information

CAPTION. Order Granting Extraordinary Jurisdiction. Case Category: Civil Case Type(s): Declaratory Judgment COUNSEL INFORMATION

CAPTION. Order Granting Extraordinary Jurisdiction. Case Category: Civil Case Type(s): Declaratory Judgment COUNSEL INFORMATION CAPTION Page 1 of 8 Herbert Kilmer, Elsie Kilmer, Jacqueline Frantz, Jeffrey Kilmer, Diane Kilmer, Kenneth Kilmer, and Thomas Kilmer, Appellants v. Elexco Land Services, Inc, & Southwestern Energy, s CASE

More information

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

This section provides information on the County's organizational structure, financial policies, fund structure, and budget process.

This section provides information on the County's organizational structure, financial policies, fund structure, and budget process. This section provides information on the County's organizational structure, financial policies, fund structure, and budget process. C-1 r----.., I Superior Court I L..1 r----' 1 State Court 1 t_~d~_j..

More information

Prairie View A&M University Administrative Accountability Report. December 1, 2014

Prairie View A&M University Administrative Accountability Report. December 1, 2014 December 1, 2014 Nonsalary FY 2015 George C. Wright President General Revenue $65,927 $65,927 Designated $283,075 $20,000 $50,000 $1,080 $20,000 $374,155 Endowment Income $0 $0 $349,002 0.00% $20,000 $0

More information

BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM Washington,D. C Summary of Equity Security Transactions and Ownership of Directors,

BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM Washington,D. C Summary of Equity Security Transactions and Ownership of Directors, G.16 BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM Washington,D. C. 20551 Summary of Equity Security Transactions and Ownership of Directors, Officers, and Principal Stockholders of Member State Banks

More information

Georgia Confederate Pension Records Confederate soldiers index

Georgia Confederate Pension Records Confederate soldiers index Georgia Confederate Pension Records Confederate soldiers index Descriptive Summary Repository: Georgia Historical Society Creator: Georgia. State Division of Confederate Pensions and Records. Title: Georgia

More information

CAPITAL MARKETS REGULATION SPRING 2012 CLASS. Syllabus. Oxford University Press Chapter 2 (Trading Stories)

CAPITAL MARKETS REGULATION SPRING 2012 CLASS. Syllabus. Oxford University Press Chapter 2 (Trading Stories) CAPITAL MARKETS REGULATION SPRING 2012 CLASS Syllabus I. Class #1 Tuesday, Jan. 17, 2012 A. Course Outline B. Larry Harris, Trading and Exchanges: Market Microstructure for Practitioners, Oxford University

More information

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:09-cv SHS. Parties and Attorneys

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:09-cv SHS. Parties and Attorneys US District Court Civil Docket as of 05/07/2009 Retrieved from the court on Monday, May 11, 2009 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:09-cv-02402-SHS

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: 07/24/18 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

Volume Title: International Economic Cooperation. Volume URL:

Volume Title: International Economic Cooperation. Volume URL: This PDF is a selection from an out-of-print volume from the National Bureau of Economic Research Volume Title: International Economic Cooperation Volume Author/Editor: Martin Feldstein, ed. Volume Publisher:

More information

STATE OF NEVADA STATE CONTRACTORS BOARD

STATE OF NEVADA STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS Kevin E. Burke, Chairman Donald L. Drake Michael Efstratis John C. Ellison Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn CALL TO ORDER: STATE OF NEVADA STATE

More information

Seventeenth Annual Statement

Seventeenth Annual Statement FEDERAL RESERVE BANK OF NEW YORK rcircular No. 1081*1 Ljanuary 22. 1932J Seventeenth Annual Statement To the Stockholders of the Federal Reserve Bank of New York: We hand you herewith a condensed statement

More information

BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM Washington,D. C Summary of Equity Security Transactions and Ownership of Directors,

BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM Washington,D. C Summary of Equity Security Transactions and Ownership of Directors, igitized for FRASER G. 16 BOAR GOVERNORS THE FEERAL RESERVE SYSTEM Washington,. C. 0551 Summary of Equity Security Transactions and Ownership of irectors, Officers, and Principal Stockholders of Member

More information

Department of Corrections Mountainview Youth Correctional Facility

Department of Corrections Mountainview Youth Correctional Facility New Jersey State Legislature Office of Legislative Services Office of the State Auditor Department of Corrections Mountainview Youth Correctional Facility July 1, 1999 to October 31, 2000 Richard L. Fair

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

Omega Psi Phi Fraternity Federal Credit Union (OPPFFCU) An Introduction to Your Credit Union OPPFFCU 2018

Omega Psi Phi Fraternity Federal Credit Union (OPPFFCU) An Introduction to Your Credit Union OPPFFCU 2018 (OPPFFCU) An Introduction to Your Credit Union OPPFFCU 2018 Omega Psi Phi Fraternity Federal Credit Union Norris C. Middleton President Curtis A. Baylor 1st Vice President Board of Directors Michael A.

More information

BLS Contract Collection Metadata Header

BLS Contract Collection Metadata Header BLS Contract Collection Metadata Header This contract is provided by the Martin P. Catherwood Library, ILR School, Cornell University. The information provided is for noncommercial educational use only.

More information

STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z.

STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z. STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: Leonard Lance Harvey Baron FOR STATE SENATE Daniel Z. Seyler NEW JERSEY ASSEMBLY 23 RD VOTE FOR TWO: Michael J. Doherty Marcia A. Karrow Dominick

More information

BALPEX 2018 Palmares Aug. 31-Sept. 2, 2018

BALPEX 2018 Palmares Aug. 31-Sept. 2, 2018 BALPEX 2018 Palmares Aug. 31-Sept. 2, 2018 Grand and Large Gold Establishing the United States' Transcontinental Air Mail Service, May 15, 1918-June 30, 1924 Allen Don Jones Baltimore Philatelic Society

More information

INDEX TO VOLUME XLIX

INDEX TO VOLUME XLIX INDEX TO VOLUME XLIX 269 ACTUARIAL ANALYSIS OF A PROSPECTIVE EXPERIENCE RATING APPROACH FOR GROUP HOSPITAL-SURGICAL-MEDICAL COVERAGE, AN (George E. McLean--Vol. XLVIII ) Discussion By: Roger A. Johnson...

More information

Case 1:14-ml RLY-TAB Document 2659 Filed 09/23/16 Page 1 of 3 PageID #: 7006

Case 1:14-ml RLY-TAB Document 2659 Filed 09/23/16 Page 1 of 3 PageID #: 7006 Case 1:14-ml-02570-RLY-TAB Document 2659 Filed 09/23/16 Page 1 of 3 PageID #: 7006 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: COOK MEDICAL, INC., IVC FILTERS

More information

rbk Doc#5-1 Filed 08/13/17 Entered 08/13/17 20:33:17 Roth Declaration Pg 1 of 9

rbk Doc#5-1 Filed 08/13/17 Entered 08/13/17 20:33:17 Roth Declaration Pg 1 of 9 17-51926-rbk Doc#5-1 Filed 08/13/17 Entered 08/13/17 20:33:17 Roth Declaration Pg 1 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION In re: CROSSROADS SYSTEMS,

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session Members of the ULH, Inc., Board of Directors met at 2:00 p.m. on January 30, 2015, in the Board Room of the University

More information

Department of Public Administration

Department of Public Administration Department of Public Administration PADM 601 INTRODUCTION TO PUBLIC ADMINISTRATION Fall Semester 2007 Mondays 5:30-8:15 pm Rasmusson Hall 207A Instructor: Dr. G. Protasel Office: RH 307A Office Hours:

More information

Definition of the Term Substantially the Same NOTE

Definition of the Term Substantially the Same NOTE Definition of Substantially the Same 19,251 Section 10,450 Statement of Position 90-3 Definition of the Term Substantially the Same for Holders of Debt Instruments, as Used in Certain Audit Guides and

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

Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1850

Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1850 The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1850 Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1850 Portland

More information

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM NOTE: If any person decides to appeal any decision made with respect to any matter

More information

I. ACTION ITEM PRESENTATION

I. ACTION ITEM PRESENTATION M E M O R A N D U M TO: FROM: Members of the Administration and Finance Committee Robert M. Tata, Chair Larry R. Hill, Vice Chair Carlton F. Bennett (ex-officio) Lisa B. Smith (ex-officio) Yvonne T. Allmond

More information

CHICAGO MERCANTILE EXCHANGE HOLDINGS INC

CHICAGO MERCANTILE EXCHANGE HOLDINGS INC CHICAGO MERCANTILE EXCHANGE HOLDINGS INC FORM DEFA14A (Additional Proxy Soliciting Materials (definitive)) Filed 3/29/2007 Address 20 S. WACKER DR. CHICAGO, Illinois 60606 Telephone 312-930-3011 CIK 0001156375

More information

CITIGROUP INC. BASE PROSPECTUS SUPPLEMENT (No.6) dated 10 May CITIGROUP INC. (incorporated in Delaware) and

CITIGROUP INC. BASE PROSPECTUS SUPPLEMENT (No.6) dated 10 May CITIGROUP INC. (incorporated in Delaware) and CITIGROUP INC. BASE PROSPECTUS SUPPLEMENT (No.6) dated 10 May 2013 CITIGROUP INC. (incorporated in Delaware) and CITIGROUP GLOBAL MARKETS FUNDING LUXEMBOURG S.C.A. (incorporated as a corporate partnership

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

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

TRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS

TRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS TRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS 05/24/18 11:20:56 Registered Voters 140179 - Cards Cast 97700 69.70% Num. Report Precinct 158 - Num. Reporting 158 100.00% President/Vice

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

April 25, Sincerely, Robert E. James, Jr. President and Chief Executive Officer

April 25, Sincerely, Robert E. James, Jr. President and Chief Executive Officer April 25, 2007 Dear Fellow Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders of First Charter Corporation, which will be held at the First Charter Center at 10200 David

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA RESULTS OF STATEWIDE FINANCIAL AUDIT PROCEDURES AT THE DEPARTMENT OF STATE TREASURER FOR THE YEAR ENDED JUNE 30, 2004 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR

More information

For personal use only

For personal use only 604 GUIDE page 1/4 13 March 2000 Form 604 Corporations Act 2001 Section 671B Notice of change of interests of substantial holder To: Name/Scheme IPH () ACN/ARSN 169 015 838 1. Details of substantial holder

More information

PENNSYLVANIA NATIONAL GUARD INSURANCE

PENNSYLVANIA NATIONAL GUARD INSURANCE PENNSYLVANIA NATIONAL GUARD INSURANCE General Assembly of the Commonwealth of Pennsylvania JOINT STATE GOVERNMENT COMMISSION Harrisburg, Pennsylvania 1965 The Joint State Government Commission was created

More information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010 The agenda for this meeting was mailed to every public employer, the news media, and other

More information

$250,000,000 The University of Chicago Medical Center

$250,000,000 The University of Chicago Medical Center $187,320,000 FINAL ISSUANCE AMOUNT CLOSED 11/2/2016 PAB CONDUIT September 8, 2016 REQUEST BOARD ACTIONS MATERIAL CHANGES $250,000,000 Purpose: Bond proceeds will be used by ( UCMC or the Borrower ), together

More information

Re: Proposed Regulation Guidance Under 642(c) and 643(a)(5), Income Ordering Rules

Re: Proposed Regulation Guidance Under 642(c) and 643(a)(5), Income Ordering Rules May 19, 2006 September 12, 2008 Internal Revenue Service CC:PA:LPD:PR (REG-101258-08) Room 5203 P.O. Box 7604 Ben Franklin Station Washington, D.C. 20044 By e-mail: Vishal.amin@irscounsel.treas.gov By

More information

Name Procedures. Hyphen If there are two last names with a hyphen between them; key the hyphen.

Name Procedures. Hyphen If there are two last names with a hyphen between them; key the hyphen. Name Procedures sp = space Hyphen If there are two last names with a hyphen between them; key the hyphen. MARY A SMITH-JONES SMITH-JONES MARY A JOHN A SMITH JONES SMITHspJONES MARY A Apostrophe An apostrophe

More information

State of Rhode Island and Providence Plantations

State of Rhode Island and Providence Plantations State of Rhode Island and Providence Plantations Board of Elections Campaign Finance Division 5 Branch Avenue, Providence, Rhode Island 294 Tel. (41)222-2345 Fax (41)222-4424 www.elections.state.ri.us

More information

March 7, 2000 Nevada County Election Results

March 7, 2000 Nevada County Election Results Voting Numbers 1. Total Vote by Parties Local Elections 1. County Supervisor, Dist. 1 2. County Supervisor, Dist. 2 3. County Supervisor, Dist. 5 4. Member, Nevada City City Council 5. Measures G, H, and

More information

FRANKLIN RISING DIVIDENDS FUND (a series of Franklin Managed Trust) IMPORTANT SHAREHOLDER INFORMATION

FRANKLIN RISING DIVIDENDS FUND (a series of Franklin Managed Trust) IMPORTANT SHAREHOLDER INFORMATION FRANKLIN RISING DIVIDENDS FUND (a series of Franklin Managed Trust) IMPORTANT SHAREHOLDER INFORMATION These materials are for a Special Meeting of Shareholders of Franklin Rising Dividends Fund (the Fund

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

ABOM MOGUL CHALLENGE 2018 Results Men's Dual Moguls MT BULLER (AUS) SAT 1 SEP 2018 Start Time: tba

ABOM MOGUL CHALLENGE 2018 Results Men's Dual Moguls MT BULLER (AUS) SAT 1 SEP 2018 Start Time: tba Agegroup: Open 1. 2 2528086 MATHESON James 1995 EF-8: R, Tot: 15, Rk 1 QF-4: R, Tot: 24, Rk 1 SF-2: R, Tot: 14, Rk 1 F: R, Tot: 13, Rk 1 2. 1 2441426 GRAHAM Matt 1994 EF-1: B, Tot: 16, Rk 1 QF-1: B, Tot:

More information

ACT 44 DISCLOSURE FORM FOR ENTITIES PROVIDING PROFESSIONAL SERVICES TO THE BOROUGH OF WHITE OAK S PENSION SYSTEM

ACT 44 DISCLOSURE FORM FOR ENTITIES PROVIDING PROFESSIONAL SERVICES TO THE BOROUGH OF WHITE OAK S PENSION SYSTEM ACT 44 DISCLOSURE FORM FOR ENTITIES PROVIDING PROFESSIONAL SERVICES TO THE BOROUGH OF WHITE OAK S PENSION SYSTEM CHAPTER 7-A OF ACT 44 OF 2009 MANDATES the annual disclosure of certain information by every

More information

North Carolina Department of Revenue

North Carolina Department of Revenue CORPORATE INCOME & FRANCHISE TAX North Carolina Department of Revenue James B. Hunt, Jr. Governor Muriel K. Offerman Secretary September 13, 2000 The Honorable Elaine F. Marshall Secretary of State State

More information

FINANCIAL ECONOMICS 220: 393 J.P. Hughes Spring 2014 Office Hours 420 New Jersey Hall Monday 10:30-11:45 AM

FINANCIAL ECONOMICS 220: 393 J.P. Hughes Spring 2014 Office Hours 420 New Jersey Hall Monday 10:30-11:45 AM FINANCIAL ECONOMICS 220: 393 J.P. Hughes Spring 2014 Office Hours 420 New Jersey Hall Monday 10:30-11:45 AM jphughes@rci.rutgers.edu Wednesday 11:00-11:45 AM Other times by appointment Prerequisites: (Upper-Level

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

Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory:

Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory: Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory: http://www.glenbow.org/collections/search/findingaids/archhtm/cpr_right.cfm Series 12. M-9591-429

More information

Bankruptcy Law With Bankruptcy Law

Bankruptcy Law With Bankruptcy Law Bankruptcy Law 2007 Supplement With Bankruptcy Law you will: Avoid malpractice while practicing bankruptcy law Be prepared with essential information about the Bankruptcy Code and BAPCPA Save precious

More information

EXPOSURE DRAFT AFFILIATE PROPOSED REVISED DEFINITION AICPA PROFESSIONAL ETHICS DIVISION. April 16, Comments are requested by May 18, 2015

EXPOSURE DRAFT AFFILIATE PROPOSED REVISED DEFINITION AICPA PROFESSIONAL ETHICS DIVISION. April 16, Comments are requested by May 18, 2015 EXPOSURE DRAFT AFFILIATE PROPOSED REVISED DEFINITION AICPA PROFESSIONAL ETHICS DIVISION April 16, 2015 Comments are requested by May 18, 2015 Prepared by the AICPA Professional Ethics Executive Committee

More information

New York State Bar Association

New York State Bar Association REPORT #875 TAX SECTION New York State Bar Association Report on Proposed Regulations under Section 3121(v)(2) (EE-142-87) April 29, 1996 Table of Contents Cover Letter:... i TAX SECTION 1996-1997 Executive

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