Brief List of Printed Cases from Caribbean Colonies Found in Three Collections

Size: px
Start display at page:

Download "Brief List of Printed Cases from Caribbean Colonies Found in Three Collections"

Transcription

1 Brief List of Printed Cases from Caribbean Colonies Found in Three Collections The following cases are found in the Hardwicke Papers at the, the Sir George Lee collection at, and the William Samuel Johnson collection at Diamond Law Library at Columbia University The Hardwicke cases appear here in the order in which they appear in the bound volumes of Additional Manuscripts. Call numbers for Hardwicke materials indicate the first page on which the printed cases begin. Hardwicke Papers cases have been transcribed for the Division of Manuscripts at the Library of Congress. The Lee collection at the Law Library of Congress also contains printed cases related to James Barclay that are not listed here. The location of Columbia University materials is indicated as follows: Treasure Johnson 1770m and 2 nd Fl. Microfilm Cabinet. ANTIGUA Nathaniel Carpenter v Amy Parry by Henry Lyons Jan.14, 1731 appellant and respondent Add Mss f.53 Robert Martin v Edward Horne Forest Nov. 5, 1734 appellant Add Mss f.83 John Dunbar v Harry Webb, present Attorney General of the Leeward Islands Feb. 6 or 10, 1753 appellant and respondent Add Mss f.34 John Payne v William Abdy June 10, 1767 appellant and respondent Add Mss f.142 Edward Otto Bayar v Thomas Warner 1753 appellant John Dunbar v Thomas Shepard et ux 1753 respondent John Dunbar v Harry Webb 1753 appellant and respondent Richard Kirwan v Charles Alexander 1754 appellant and respondent Robert Davis v William Warner 1758 appellant and respondent John Payne v William Abdy 1767 appellant Thomas Coursey v Thomas Underwood 1769 appellant BARBADOS Isaac and Abraham Mendez v William Rees Battyn by Edward Jordan July 25, 1722 appellant Add Mss f.8 William Moore v Francis Ford July 4, 1726 respondent This appeal is not printed but in manuscript. Add Mss f.19 Richard Morris v Isaac LeGay March 18, 1730 appellant and respondent Add Mss f.24 Samuel Adams v William Sturge July 8, 1757 appellant Add Mss f.172 George Augustus Selwyn v John Murray Feb. 5, 1761 appellant Add Mss f.90 John Stone v Joseph Maynard 1762 appellant and respondent Add Mss f.166 Thomas Suleven v Reynold Skeete 1764 appellant and respondent (Respondent s printed case notes appellant as Thomas Sullivan.) and also a copy of the respondent s case in manuscript Add Mss f.140

2 Francis Grant v William Singleton June 10, 1767 appellant and respondent Add Mss f.135 John Carter v Catherine Sims Jan. 30, 1769 appellant with appendix and respondent with appendix (Respondent s printed case spells Katherine with a K.) Add Mss f.183 Elliot Saer v Benjamin Charnock 1752 appellant and respondent Gedney Clarke v Richard Smith 1753 appellant and respondent and appendix (2 copies of the materials of the respondent) John Stone et ux v Peter Chapman 1755 appellant (2 copies) Samuel Adams v William Sturge 1757 appellant and respondent John Carter v Katherine Sims 176_ appellant with appendix and respondent with appendix Francis Grant v William Singleton 1767 respondent (2 copies) DOMINIQUE Anthony Colombier v Thomas Knowler; William Woodbridge v Thomas Knowler; Joseph and Henry Guinand v Thomas Knowler; Victor McNelly v Thomas Knowler printed cases of the appellants with appendixes and respondent s printed case with manuscript Observations (Respondent s printed case reads Anthony Colombier, Victor McNelly, Joseph and Henry Guinand and William Woodbridge v Thomas Knowler) Add Mss f.80 (The case was first tried in the Vice-Admiralty Court in Antigua; the ship was seized in Dominique, as is reflected on the printed case.) GRENADA David Inglis v Richard Burke June 1767 appellant and respondent with appendix of respondent Add Mss f.148 David Inglis v Richard Burke 1767 respondent with appendix Michael Scott et ux v James Brebner 1770 appellant JAMAICA John Humphrey v Samuel Smith March 27, 1734 appellant Add Mss f.81 John Lewis v Samuel Smith Nov appellant and respondent Add Mss f.90 Thomas Bontein v Edward Trelawny 1753 appellant and respondent Add Mss f.25 Joseph Williams v Hannah Beecher March 22, 1757 appellant and respondent (On respondent s printed case, the respondent is William Jenkins and Hannah his wife, late Hannah Beecher.) Add Mss f.123 James Barclay v Daniel Munro March 25, 1757 appellant and respondent (Spelling is Monro on respondent s printed case.) Add Mss f.132 Thomas Powell v Elizabeth Hughes appellant and respondent plus appendix of accounts April 1, 1757 Add Mss f.139 Andrew Arcedeckne v Thomas Hall appellant Feb. 9, 1758 (and manuscript petition of appeal and proceedings under seal from Jamaica) Add Mss f.185 John Spooner v John Cossley appellant and respondent March 6, 1758 Add Mss f.208 The controversy at Add Mss f.210 and following (June 22, 1758) includes three printed cases with variant spellings, as indicated.

3 The first is Margaret Blancan and Dominick Larralde v Robert Foster, James Spagg and Martha his wife, executors of William Foster, and Augustine Dupouy [and] James Spagg and Martha his wife v Augustin Dupouy, together on one printed case the case of the appellant (Blancan) f.210 The second printed case is William Foster v Augustine Dupoy case of the respondent. Foster died after the case was printed, but the case was revived. f.212 The third printed case is that of the appellant in Spagg v Dupouy. Spagg was the executor for Foster. f.216 Hannah Blake v Alexander Paterson March 8, 1759 appellant and respondent Add Mss f.11 John Bell v William Perrin March 15, 1759 appellant and respondent with supplementary manuscript material Add Mss f.17 Zachery Bayly v Rev. John Poole July 7, 1760 appellant and respondent Add Mss f.40 Samuel Adams v John Nimbhard 1760 appellant and respondent (Respondent s name on his printed case is Nembhard.) Add Mss f.64 William Beckford v Robert Halked 1760 appellant and respondent Add Mss f.72 Joseph Weatherby v Andrew Raitt appellant and respondent Jan. 20, 1761 (Date on respondent s case is 1760.) Add Mss f.86 Edmund Hyde v Foster March 1761 appellant and respondent Add Mss f.92 Samuel Ranshin v David Dove 1760 or 1761 appellant and respondent Add Mss f.105 Zachary Bayly v Peter Furnell 1761 appellant and respondent Add Mss f.113 Francis Delap v Samuel Lindsey June 29, 1761 appellant and respondent Add Mss f.121 John Burn v Julia Cole March 16, 1762 appellant Add Mss f.144 Sir John Molesworth v Thomas Fearon April 6, 1762 appellant and respondent Add Mss f.154 Thomas Peters v John Bourke April 6, 1762 appellant and respondent (Respondent s name is spelled Burke in the respondent s printed case.) Add Mss f.161 Zachary Bayly v Thomas Jackson 1762 appellant Add Mss f.207 Richard Crosse v Michael Atkins 1763 appellant and respondent (Respondent is the Attorney General of Jamaica on the respondent s printed case.) with supplementary manuscript Observations Add Mss f.209 Augustine Dupoy v Dominick Laralde and Margaret Blancau 1764 appellant (2 copies) and respondent Add Mss f.94 Collin McKenzie v Dally Jackson Woodhouse July 1764 appellant and respondent Add Mss f.110 Zachary Bayly v Thomas Jackson 1765 appellant and respondent (Note also the 1762 action: Yorke is on the first action alone and in 1765 he is joined by DeGrey. The printed cases begin the same. They have not been compared throughout to determine their relationship. There are also manuscript Observations. ) Add Mss f.154 William Beckford v Samuel Jeake 1765 appellant and respondent with printed appendix to the appellant s case and much supplementary manuscript material Add Mss f.168 Mark Hall v George Anderson July 1765 appellant and respondent Add Mss f.210 Henry Israel v His Majesty s Advocate General at the relation of William Donaldson, Collector of the Customs 1765 appellant (also in manuscript) and respondent with a printed appendix to the respondent s case (Respondent s printed case records parties as Henry Israel Junior v James Innes, his Majesty s Advocate General for Jamaica.) Add Mss f.217 John Doe on the demise of William Perrin and Thomas Vaughan v Hannah Blake 1765 appellant and respondent (Respondent s printed case lists the parties as William Perrin and Thomas Vaughan v Hannah Blake.) Add Mss f.236 Zachary Bayly v James Ord appellant and respondent Add Mss f.244 Zachary Bayly v the Attorney General of Jamaica 1765 appellant and respondent Add Mss f.256

4 Thomas Peters v John Bourke April 6, 1762/1765 appellant (2 copies) and respondent (Respondent s name is spelled Burke on the respondent s printed case.) - Add Mss f.261 Jasper Hall v Malcolm Laing 1767 appellant and respondent with supplementary manuscript material Add Mss f.163 William Pusey v Sir Simon Clarke March 1769 appellant and respondent (Respondent s printed case gives name of appellant as John Pusey.) Add Mss f.205 John Millward v John Lindsay Jan. 30, 1769 appellant and respondent (Respondent s printed case gives name of respondent as the Reverend John Lindsay.) Add Mss f.210 Edward Pratter v Richard Basnett 1733 appellant Dorothy Stout v James Stout 1739 appellant and respondent Norwood Witter v John Doe the lessee of John Sharpe, William Perrin and Thomas Vaughan 1752 respondent James Lawrence v John Wilson 1752 respondent Samuel Jackson v David Olyphant 1753 appellant John Garrioche v James Uniacke appellant and respondent (2 copies of each) Richard Beckford v Esther Nunes and William Aikenhead 1754 appellant and respondent for both respondents Zachary Bayly v George Smith 1756 appellant and respondent Samuel Gordon v Anna Margaretta Hill 1756 appellant Charles Price v John Bonner 1757 appellant and respondent (may have appendix) Joseph Williams v Hannah Beecher 1757 appellant and respondent Thomas Powell v Elizabeth Hughes 1757 respondent (may have appendix) Andrew Arcedeckne v Thomas Hall 1758 appellant and respondent John Spooner v John Cosley 1758 appellant and respondent Margaret Blancau v Augustine Dupoy 1758 respondent William Foster v Augustine Dupoy 1758 respondent Mary Hardyman v George Goodin 17 respondent John Millward v Rev. John Lindsay et ux 176_ respondent Aaron Baruch Lousada v Edward Woolery 1769 respondent Peter Furnell v John Ashburne 1769 appellant with appendix Hutchison Mure v John Palmer et ux no date appellant, and 1769 respondent James Mackqueen v Simon Taylor 177_ respondent George Richards v Samuel Alpress 1771 respondent MONTSERRAT Walter Tullideph v Bethia Symes July 1768 appellant and respondent Add Mss f.193 William Tullideph v Bethia Symes 1768 appellant George Scandret v Michael White 1771 or 1770 respondent NEVIS Andrew Denn v Horatio Herbert, Deputy Collector of the Customs 1760 appellant and respondent (Respondent s printed case records appellants as John Cort; John Denn on behalf of himself; and Andrew Denn and Richard Denn, owners of the schooner called the Nelly.) Add Mss f.78

5 David Chollett v Alexander Mackay March 16, 1762 appellant and respondent Add Mss f.133 ST. CHRISTOPHER William Wells v Richard Wilson Jan. 11, 1757 appellant (with the will of Nicholas Taylor as appendix) and respondent with manuscript supplementation Add Mss f.103 Jackson Browne v Henry Sharpe May 19, 1757 appellant and respondent Add Mss f.152 William Coleman v Thomas Truman and between Thomas Truman v William Coleman 1768 appellant (Coleman) and respondent (Truman) (Respondent s printed case gives name as Trueman.) Add Mss f.199 August Boyde v John Johnson 1738 appellant John Mills v George Bryan 1755 appellant and respondent William Wells et ux v Richard Wilson 1756 appellant and respondent (3 copies of appellant; 2 copies of respondent; one copy of relevant will) Jackson Browne v Henry Sharpe 1757 appellant and respondent

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

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

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

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

06/26/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 06/18/2014

06/26/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 06/18/2014 06/26/2014 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

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

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

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

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 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

DISCRIMINATION IN EMPLOYMENT LAW (LAW 3030) PUBLISHER AUTHOR TITLE AND EDITION

DISCRIMINATION IN EMPLOYMENT LAW (LAW 3030) PUBLISHER AUTHOR TITLE AND EDITION UNIVERSITY OF THE WEST INDIES CAVE HILL CAMPUS FACULTY OF LAW BOOKLIST 2017-2018 LL.B. - PART III BOOKS ARE CATEGORISED AS FOLLOWS:- : Includes all those books which are essential and the students should

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

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

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

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

Use the box plot above to answer the following.

Use the box plot above to answer the following. Name: Math 1342 Activity 3(Due by end of class Feb. 9) Dear Instructor or Tutor, These problems are designed to let my students show me what they have learned and what they are capable of doing on their

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

THE NATIONAL INCOME AND PRODUCT ACCOUNTS OF THE UNITED STATES, Statistical Tables CONTENTS. Introduction.

THE NATIONAL INCOME AND PRODUCT ACCOUNTS OF THE UNITED STATES, Statistical Tables CONTENTS. Introduction. CONTENTS Introduction. Definitions Underlying the National Income and Product Accounts vii Summary National Income and Product Accounts, 1974 xii National Income and Product Tables 1. Gross National Product

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

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

Statement of the. National Association of Real Estate Investment Trusts. to the. Member Proposals on Tax Issues Introduced in the 109 th Congress

Statement of the. National Association of Real Estate Investment Trusts. to the. Member Proposals on Tax Issues Introduced in the 109 th Congress OFFICERS Chair R. Scot Sellers Archstone-Smith President and CEO Steven A. Wechsler First Vice Chair Arthur M. Coppola The Macerich Company Second Vice Chair Christopher J. Nassetta Host Marriott Corporation

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

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

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

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

For personal use only

For personal use only 2 May 2016 Market Announcements Platform Australian Securities Exchange Level 40, Central Park 152-158 St George s Terrace Perth WA 6000 SHARK MITIGATION SYSTEMS LTD PRE-QUOTATION DISCLOSURE Shark Mitigation

More information

November 8, Anthony Martin 673 Timothy McPhillips 625 Daniel Cusack 208 Steven Spreitzer 104

November 8, Anthony Martin 673 Timothy McPhillips 625 Daniel Cusack 208 Steven Spreitzer 104 THE RETIREMENT BOARD of the FIREMEN S ANNUITY AND BENEFIT FUND OF CHICAGO Suite 1400 20 S. Clark Street Chicago, IL 60603 1899 (312) 726 5823 Fax (312) 726 2316 Marshall Line 9261 http://www.fabf.org (800)

More information

VIRGINIA COLLEGE SAVINGS PLAN

VIRGINIA COLLEGE SAVINGS PLAN VIRGINIA COLLEGE SAVINGS PLAN REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2016 Auditor of Public Accounts Martha S. Mavredes, CPA www.apa.virginia.gov (804) 225-3350 AUDIT SUMMARY Our audit of the Virginia

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

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

Election Results from November 6, 2012 General Election

Election Results from November 6, 2012 General Election Election Results from November 6, 2012 General Election Marion County Commissioner - term commencing 1-2-2013 Al Gruber - Non Party 6518 25.10 Kerr E. Murray - Republican 9670 37.24 Dan Russell - Democratic

More information

St Mark, Acton Vale. St George, Ayer's Cliff. St John, Brookbury. St Paul, Bury

St Mark, Acton Vale. St George, Ayer's Cliff. St John, Brookbury. St Paul, Bury Contact Information for Parish Leaders Saint Francis Regional Ministry Regional Ministry Committee (Originally collected Mar 4, 2017; updated Aug 14, 2017; Sept 8, 18 2017; Oct 17, 2017) St Mark, Acton

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

10/21/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 10/16/2014

10/21/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 10/16/2014 10/21/2014 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

STIKEMAN ELLIOTT LLP

STIKEMAN ELLIOTT LLP BETWEEN: AND: AND: AND: File Number 33563 IN THE SUPREME COURT OF CANADA (ON APPEAL FROM THE COURT OF APPEAL FOR BRITISH COLUMBIA) THE ATTORNEY GENERAL OF CANADA APPELLANT/ RESPONDENT ON CROSS-APPEAL (Third

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, August 18, 2016

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, August 18, 2016 PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Thursday, August 18, 2016 The agenda for this meeting was mailed to every public employer, the news media, and other groups and

More information

COUNCIL 13 September 2010

COUNCIL 13 September 2010 Appendices: 1 Item No. COUNCIL 13 September 2010 Agenda Status: Public Directorate: Chief Executives and Finance & Support. Report Title Members s 2009/2010 1. Summary 1.1 The report sets out a summary

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

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

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

EXAMINATION REPORT BUSINESSFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014

EXAMINATION REPORT BUSINESSFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014 EXAMINATION REPORT OF BUSINESSFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014 BY THE FLORIDA OFFICE OF INSURANCE REGULATION TABLE OF CONTENTS LETTER OF TRANSMITTAL... - SCOPE OF EXAMINATION...1

More information

EXAMINATION REPORT RETAILFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014

EXAMINATION REPORT RETAILFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014 EXAMINATION REPORT OF RETAILFIRST INSURANCE COMPANY LAKELAND, FLORIDA AS OF DECEMBER 31, 2014 BY THE FLORIDA OFFICE OF INSURANCE REGULATION TABLE OF CONTENTS LETTER OF TRANSMITTAL... - SCOPE OF EXAMINATION...1

More information

04/18/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 04/16/2014

04/18/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 04/16/2014 04/18/2014 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

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 6

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 6 Nonsalary FY 2012 Increase Romo, Ricardo President General Revenue $65,945 0.00% $0 $0 $0 $0 $0 $0 $65,945 Designated $306,047 0.00% $0 $0 $0 $0 $25,000 $0 $331,047 Deferred compensation $371,992 0.00%

More information

SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.

SOUTHERN FIDELITY PROPERTY & CASUALTY, INC. REPORT ON EXAMINATION OF SOUTHERN FIDELITY PROPERTY & CASUALTY, INC. TALLAHASSEE, FLORIDA AS OF DECEMBER 31, 2013 BY THE FLORIDA OFFICE OF INSURANCE REGULATION TABLE OF CONTENTS LETTER OF TRANSMITTAL...

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

Msgr. Degan Fund , The Richard & Maryellen Denning Scholarship Fund , Alec & Martha DeSimone Fund , Paul C.

Msgr. Degan Fund , The Richard & Maryellen Denning Scholarship Fund , Alec & Martha DeSimone Fund , Paul C. Endowed Funds Over the course of our history, many alumni, parents and friends have established permanent endowment funds. Each year, the income earned on the investment of these funds is distributed in

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA REPLY TO: STATE CONTRACTORS BOARD

More information

The Richard and Maryellen Denning Scholarship Fund , Alec and Martha DeSimone Fund , Paul C. Desjardins '74 Fund 1987

The Richard and Maryellen Denning Scholarship Fund , Alec and Martha DeSimone Fund , Paul C. Desjardins '74 Fund 1987 Endowed Funds Over the course of our history, many alumni, parents and friends have established permanent endowment funds. Each year, the income earned on the investment of these funds is distributed in

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

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

LEE V. CHASE. Circuit Court, E. D. Virginia. July 7, 1874.

LEE V. CHASE. Circuit Court, E. D. Virginia. July 7, 1874. YesWeScan: The FEDERAL CASES Case No. 8,185. [1 Hughes, 402.] 1 LEE V. CHASE. Circuit Court, E. D. Virginia. July 7, 1874. TAX SALES RULE NOT TO RECEIVE TAXES EXCEPT FROM OWNER TENDER WAIVED. 1. Under

More information

Donations and loans received by political parties and non-party campaigners in the first pre-poll report at the General Election

Donations and loans received by political parties and non-party campaigners in the first pre-poll report at the General Election s and loans by political parties and non-party campaigners in the first pre-poll report at the General Election Under the Political Parties Elections Referendums Act 2000, registered political parties

More information

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT NASHVILLE December 15, 2004 Session

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT NASHVILLE December 15, 2004 Session IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT NASHVILLE December 15, 2004 Session STATE OF TENNESSEE v. JESSE JAMES JOHNSON Appeal from the Circuit Court for Franklin County No. 14731 Thomas W. Graham,

More information

Case: HJB Doc #: 2114 Filed: 07/22/15 Desc: Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case: HJB Doc #: 2114 Filed: 07/22/15 Desc: Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE Case: 14-11916-HJB Doc #: 2114 Filed: 07/22/15 Desc: Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE In re: GT Advanced Technologies, Inc., et al, Debtors 1 Chapter 11

More information

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES The Chair called the meeting to order at 8:30 a.m. and

More information

2015 AG LAND SALES GOLDEN VALLEY COUNTY. 1 of 6

2015 AG LAND SALES GOLDEN VALLEY COUNTY. 1 of 6 DATE # TYPE PARCEL NUMBER NAME OF GRANTOR (SELLER) NAME OF GRANTEE (BUYER) GRANTEE _ADDRES S CITY_ST _ZIP TYPE LEGAL DESCRIPTION NUMBER OF ACRES PRICE PAID TRUE & FULL VALUE RATIO PAID/AC CONF 4/9/2105

More information

SOUTHERN FIDELITY INSURANCE COMPANY, INC.

SOUTHERN FIDELITY INSURANCE COMPANY, INC. REPORT ON EXAMINATION OF SOUTHERN FIDELITY INSURANCE COMPANY, INC. TALLAHASSEE, FLORIDA AS OF DECEMBER 31, 2007 BY THE OFFICE OF INSURANCE REGULATION TABLE OF CONTENTS LETTER OF TRANSMITTAL...- SCOPE OF

More information

Active Trustee Election Results

Active Trustee Election Results THE RETIREMENT BOARD of the FIREMEN S ANNUITY AND BENEFIT FUND OF CHICAGO Suite 1400 20 S. Clark Street Chicago, IL 60603-1899 (312) 726-5823 Fax (312) 726-2316 Marshall Line 9261 http://www.fabf.org (800)

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

Michael G. Trotsky, CFA Executive Director Chief Investment Officer October 15, 2012

Michael G. Trotsky, CFA Executive Director Chief Investment Officer October 15, 2012 Michael G. Trotsky, CFA Executive Director Chief Investment Officer October 15, 2012 2 MACRS June 5, 2012 3 15 10 5 0 5 10 4 Mar 10 Apr 10 May 10 Jun 10 Jul 10 Aug 10 Sep 10 Oct 10 Nov 10 Dec 10 Jan 11

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

IN THE SUPREME COURT OF FLORIDA

IN THE SUPREME COURT OF FLORIDA IN THE SUPREME COURT OF FLORIDA CHICAGO TITLE INSURANCE COMPANY, AMERICAN PIONEER TITLE INSURANCE COMPANY, FLORIDA LAND TITLE ASSOCIATION, ATTORNEYS TITLE INSURANCE FUND, INC., FLORIDA ASSOCIATION OF INDEPENDENT

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

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

Type Accept Financial Statements and Statutory Reports

Type Accept Financial Statements and Statutory Reports Period 01-31 August 2014 Period 01-31 August 2014 CHARLES STANLEY GROUP PLC Meeting: Annual 01/08/2014 United Kingdom Description MRec Vote 1 Accept Financial Statements and Statutory Reports 2 Approve

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

Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to Interim Auditing Standards

Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to Interim Auditing Standards April 20, 2004 Office of the Secretary PCAOB 1666 K Street, N.W. Washington, DC 20006-2803 By e-mail: comments@pcaobus.org Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to

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

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

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

NOJEX May 29-31, 2015 Empire Meadowlands Hotel Secaucus, New Jersey. North Jersey Federated Stamp Clubs, Inc.

NOJEX May 29-31, 2015 Empire Meadowlands Hotel Secaucus, New Jersey. North Jersey Federated Stamp Clubs, Inc. NOJEX 2015 May 29-31, 2015 Empire Meadowlands Hotel Secaucus, New Jersey North Jersey Federated Stamp Clubs, Inc. Data From: Robert G. Rose E-Mail: robertrose25@comcast.net Website: www.nojex.org Court

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

THE TEMISKAMING FOUNDATION

THE TEMISKAMING FOUNDATION AUDITED FINANCIAL STATEMENTS DECEMBER 31, 2013 Page 1 INDEPENDENT AUDITORS' REPORT To the Board of Directors: We have audited the accompanying financial statements of, which comprise the statement of financial

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

TAX COLLECTOR S RETURN

TAX COLLECTOR S RETURN TAX COLLECTOR S RETURN The undersigned Monique E. Houle, Tax Collector of the Town of Coventry, in accordance with the provisions of Section 13, Chapter 9, Title 44, General Laws of 1956 as amended, makes

More information

Tilghman family papers (bulk dates )

Tilghman family papers (bulk dates ) Tilghman family papers 1730-1903 (bulk dates 1776-1810) Abstract: The Tilghman family papers, spanning the years 1730-1903 (bulk dates 1776-1810), comprises.3 linear ft. (102 items) of legal documents,

More information

THE BANK OF NEVIS LIMITED QUARTERLY REPORT

THE BANK OF NEVIS LIMITED QUARTERLY REPORT THE BANK OF NEVIS LIMITED QUARTERLY REPORT MARCH 31, 2010 1. Changes to Board of Directors and Management At the 23 rd Annual General Meeting held on January 28, 2010 the following changes were made to

More information

33rd annual Federal Tax Institute

33rd annual Federal Tax Institute 33rd annual Federal Tax Institute Thursday-Friday, May 1-2, 2014 Nationally recognized tax advisors provide a comprehensive update on cutting-edge legal, legislative and policy developments and their impact

More information

Re: Proposed Statement on Auditing Standards: Interim Financial Information (Amends AU Section 722, Interim Financial Information)

Re: Proposed Statement on Auditing Standards: Interim Financial Information (Amends AU Section 722, Interim Financial Information) November 3, 2008 Michael P. Glynn Audit and Attest Standards American Institute of Certified Public Accountants 1211 Avenue of the Americas New York, New York 10036-8775 By e-mail: mglynn@aicpa.org Re:

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

William & Mary Law School Scholarship Repository

William & Mary Law School Scholarship Repository College of William & Mary Law School William & Mary Law School Scholarship Repository William & Mary Annual Tax Conference Conferences, Events, and Lectures 1971 Historical Note Repository Citation "Historical

More information

Volume Title: Price-Quantity Interactions in Business Cycles. Volume URL:

Volume Title: Price-Quantity Interactions in Business Cycles. Volume URL: This PDF is a selection from an out-of-print volume from the National Bureau of Economic Research Volume Title: Price-Quantity Interactions in Business Cycles Volume Author/Editor: Frederick C. Mills Volume

More information

Cayucos Elementary School District Supplement Continuing Disclosure Filing For the Periods Ending June 30,

Cayucos Elementary School District Supplement Continuing Disclosure Filing For the Periods Ending June 30, Supplement Continuing Disclosure Filing For the Periods Ending June 30, 2009-12 Prepared by 301 Cayucos Drive Cayucos, CA 93430 The (the District ) would like to submit the following information to supplement

More information

Report to Shareholders For the 3 months ended September 30, 2017

Report to Shareholders For the 3 months ended September 30, 2017 69 1/2 Harbour Street, Kingston, JAMAICA Tel: 876.656.8448 Fax: 876.922.0569 www.ttech.com.jm Report to Shareholders For the 3 months ended September 30, 2017 The Board of Directors of is pleased to submit

More information

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY, JULY 26, 2013

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY, JULY 26, 2013 MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY, JULY 26, 2013 POLICEMEN'S ANNUITY & BENEFIT FUND OF CHICAGO MINUTES OF THE PROCEEDINGS

More information

CITY OF DALLAS BOARD AND COMMISSION CHAIRS

CITY OF DALLAS BOARD AND COMMISSION CHAIRS BOARD AND COMMISSION CHAIRS ARC - AUTOMATED RED LIGHT ENFORCEMENT COMMISSION CARMEN R GARCIA 1400 S LAMAR, 2ND FLOOR DALLAS, TEXAS 75215 H F 02 Reappointed 10/25/2017 Terms Served: 2 Member since 3/14/2014

More information

Basic Income. An Anthology of. Contemporary Research. Edited by. Karl Widerquist, Jose A. Noguera, Yannick Vanderborght, and Jurgen De Wispelaere

Basic Income. An Anthology of. Contemporary Research. Edited by. Karl Widerquist, Jose A. Noguera, Yannick Vanderborght, and Jurgen De Wispelaere Basic Income An Anthology of Contemporary Research Edited by, Jose A. Noguera, Yannick Vanderborght, and Jurgen De Wispelaere Wl LEY Blackwell Contents About the Editors Introduction: The Idea of an Unconditional

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

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

Burke County. Board of Equalization and Review. MINUTES July 26, 2007

Burke County. Board of Equalization and Review. MINUTES July 26, 2007 MEMBERS Robert Caldwell, Chairman Kevin Farris, Vice-Chairman James Gordon, Vice-Chairman Wayne Packard Mary Louise Hatley Burke County Daniel Isenhour Clerk to the Board Board of Equalization and Review

More information

Pension Trustees Meeting Minutes December 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Pension Trustees Meeting Minutes December 14, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, December 14, 2015 1:00 PM Pension Trustees Page 1 Roll Call Present 5 - Chair George N. Cretekos, Trustee Doreen Hock-DiPolito,

More information

UNIT EL) S 1 A 1 ES DIS 1 RIC 1 COUR! SOUTHERN DISTRICT OF NEW YORK

UNIT EL) S 1 A 1 ES DIS 1 RIC 1 COUR! SOUTHERN DISTRICT OF NEW YORK UNIT EL) S 1 A 1 ES DIS 1 RIC 1 COUR! SOUTHERN DISTRICT OF NEW YORK IN RE J.P. JEANNERET ASSOCIATES, INC., et al. ECF Case Master File No. 09 Civ. 3907 (CM) PLAINTIFFS' FIRST AMENDED COMPLAINT FOR VIOLATIONS

More information

David R. Thompson - Presiding Officer C. David Schneider - Co-Presiding Officer Elizabeth Trop-Roberts Cristina Basso Pamela Bondurant

David R. Thompson - Presiding Officer C. David Schneider - Co-Presiding Officer Elizabeth Trop-Roberts Cristina Basso Pamela Bondurant State of Florida Agenda Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, Florida 32701 (407) 834-2400 8:30 AM THE MEETING IS OPEN TO THE PUBLIC. The following members of the shall constitute

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

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

Re: Exposure Draft: Proposed Statement of Financial Accounting Standards Going Concern (File Reference No )

Re: Exposure Draft: Proposed Statement of Financial Accounting Standards Going Concern (File Reference No ) December 5, 2008 Technical Director Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Exposure Draft: Proposed Statement of Financial

More information

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR MEETING OF THE EMPLOYEES RETIREMENT BOARD AGENDA

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR MEETING OF THE EMPLOYEES RETIREMENT BOARD AGENDA ROLL CALL CITY OF FRESNO RETIREMENT SYSTEMS REGULAR MEETING OF THE AGENDA Wednesday, June 9, 2010 2:00 PM Retirement Office, 2828 Fresno St., 2nd Fl., Board Chamber, Room 202, Fresno, CA 93721 BOARD MEMBERS

More information

04/25/2017 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 04/19/2017

04/25/2017 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 04/19/2017 04/25/2017 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

MISSION STATEMENT. Woodlands Bank recognizes that our customers are the reason for our existence.

MISSION STATEMENT. Woodlands Bank recognizes that our customers are the reason for our existence. MISSION STATEMENT Woodlands Bank recognizes that our customers are the reason for our existence. Through our staff of professional employees we will consistently strive to deliver the best possible personalized

More information