BOARD OF DIRECTORS MEETING July 30, 2014 MINUTES

Size: px
Start display at page:

Download "BOARD OF DIRECTORS MEETING July 30, 2014 MINUTES"

Transcription

1 BOARD OF DIRECTORS MEETING July 30, 2014 MINUTES I. MEETING CONVENED: The Oklahoma Municipal League Board of Directors met at 12:30 p.m. on Wednesday, July 30, 2014 at the OML offices located at 201 N.E. 23 rd Street, Oklahoma City, OK. President Couch called the meeting to order at 12:30 p.m. Officers and Directors present were: President James Couch, Oklahoma City, City Manager Vice President Vacant Immediate Past President Homer Nicholson, Mayor, Ponca City Directors: District 1 District 3 District 4 District 5 District 6 District 7 District 9 District 10 District 11 Broken Arrow Towns Broken Arrow, Alternate Tulsa Elaine Carr, Mayor, W Siloam Springs Jeff Shockley, Mayor, Poteau Darrell Nemecek, Vice Mayor, Ada Dan Galloway, City Manager, Stillwater Michael Phillips,Councilmember, Sand Springs Bill Shewey, Mayor, Enid Fred Fitch, Mayor, Lawton Mike Brown, Mayor, Weatherford Richard Chapman, Mayor, Gage Craig Thurmond, Mayor David Taylor, Administrator, Muldrow Richard Carter, Vice Mayor Jim Twombly, City Manager, Tulsa (arrive:12:35pm) Officers and Directors Absent: District 2 District 8 Tulsa Oklahoma City Oklahoma City Selina Jayne Dornan, Mayor, Eufaula Randy Ross, Mayor, Choctaw Dewey Bartlett, Jr. Mayor, Tulsa Patrick Ryan, Councilmember, OKC Mick Cornett, Mayor, Oklahoma City

2 Guests Present: Jodi Cox, Executive Director, OMRF Julie Ferguson, Commissioner, Sallisaw Mark Hamm, Councilmember, Moore Mike Burdge, Mayor, Sand Springs Jack Tatum, Mayor, Warner Staff Present: Executive Director General Counsel Director of Governmental Relations Executive Assistant Carolyn Stager Diane Pedicord Missy Dean Nancee Morris II. III. PUBLIC COMMENTS. No public comments. CONSENT AGENDA. 1. Consideration and action to accept and approve items on the Consent Agenda. a. Minutes of the June 2014 meeting b. Financial statements for July 2014 c. Monthly check ledger for the July Consideration and possible action on items removed from the Consent Agenda. President Couch asked for questions. With no questions motion was made by D. Nemecek with a second by D. Taylor to approve the consent agenda as presented. IV. BUSINESS AGENDA: 1. PRESIDENT S REPORT (President James Couch) President Couch reported on the need to educate the new legislators and work more closely with them in the upcoming session. Asked the board to take the summer to reflect on the issues to come and the action that will need to be taken.

3 2. EXECUTIVE DIRECTOR S REPORT (Carolyn Stager, Executive Director) Director Stager updated the Board on OML activities during the months of July. A summary report of Ms. Stager s activities is attached. 3. LEGISLATIVE REPORT (Missy Dean, Director of Gov t. Operations) Ms. Dean presented the Board with the Legislative Committee s report on recent legislative issues. State Issues A. INFORMATION: Support amending Title 11, Section 14-11C and Title 47, Section G increasing court fees for deferrals on traffic related offenses related to speeding. B. INFORMATION: Support increasing the tariff charged for cell phones for After further discussion a motion was made by M. Phillips to approve the state issues recommendations as presented. H. Nicholson seconded the motion. Federal Issues C. INFORMATION: Support the Main Street Fairness Act. D. INFORMATION: Support H.R. 3086, the Permanent Internet Tax Freedom Act (PITFA) E. INFORMATION: Oppose efforts by Congress to eliminate or limit the use of state and local tax exemption on municipal bonds. F. INFORMATION: Oppose H.R. 612, which allows larger and heavier trucks on roads, until further study has been completed.

4 After further discussion, a motion was made by M. Phillips to approve the recommendations for the federal issues as presented. The motion was seconded by H. Nicholson. 4. Discussion to approve the recommendation of Charles Brady III to continue to serve on the Oklahoma Geographic Information Council as the OML representative. After discussion a motion was made by D. Taylor and seconded by M. Phillips to approve the recommendation. 5. Discussion to select the OML nominee to serve as the OMRF trustee-atlarge position. A motion by D. Nemecek was made to nominate Robert Johnston and seconded by C. Thurmond. YES VOTES: E. Carr, J. Shockley, D. Nemecek, D. Galloway, B. Shewey, F. Fitch, M. Brown, R. Chapman, D. Taylor, C. Thurmond, J. Twombly, H. Nicholson, J. Couch NO VOTES: M. Phillips 6. Director Stager updated the Board on the upcoming Southern Municipal Conference that was due to be held in Oklahoma City August and hosted by OML. 7. Director Stager updated the Board on the ODEQ and OML/OMUP meeting in which a taskforce that would develop a cost and efficiency study.

5 8. Discussion and action was taken to fill the OML Vice President seat due to Thom Moton vacating the seat. The following nominations were made: a. Mike Brown b. Michael Phillips After further discussion, ballots were passed out to the board with a vote to be taken. After counting the votes, Mike Brown was elected to fill the vice president vacancy. 9. Discussion and action to replace M. Brown as nominating committee chair. After discussion, a motion was made by D. Taylor to approve Richard Chapman as the chair. The motion was seconded by M. Brown. NOTE: The vote was taken with no descenting votes. After the meeting was adjourned, the board was made aware that due to R. Chapman s district seat being up for re-election this year, he was not eligible to be chair of the committee. President Couch then recommended Fred Fitch to be chair and via an vote, the majority of board members responded with a yes vote to appoint F. Fitch as chair of the 2014 nominating committee. V. EXECUTIVE SESSION No executive session was requested. VI. VII. NEW BUSINESS 1. An update of the OML annual conference and the progress being made was discussed. Adjournment There being no further business, President Couch adjourned the meeting at 1:34 p.m. Carolyn Stager, Executive Director

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.

More information

City Attorney David Weatherford Recording Secretary Janice L. Almy Recording Secretary Colette L. Boyce

City Attorney David Weatherford Recording Secretary Janice L. Almy Recording Secretary Colette L. Boyce MINUTES Sand Springs City Council Regular Meeting January 28, 2013 7:00 p.m. Sand Springs Municipal Building 100 East Broadway Room #203 Sand Springs, Oklahoma 74063 MEMBERS PRESENT: Mayor Mike Burdge

More information

City of Bellingham Process to Appoint an Interim Council Member

City of Bellingham Process to Appoint an Interim Council Member City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016 The City Council of Sapulpa, Oklahoma, met in regular session Tuesday, September 6, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

Committee Purpose: 1) A forum to share ideas and exchange information between fellow Information Technology professionals.

Committee Purpose: 1) A forum to share ideas and exchange information between fellow Information Technology professionals. ACI-NA Business Information Technology Committee Participation Plan Last Updated: January 2, 2018 Committee Name: ACI-NA Business Information Technology (BIT) Committee Mission Statement: The Business

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, :00 A.M.

GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, :00 A.M. STATE OF TENNESSEE COUNTY OF GREENE GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, 2009 10:00 A.M. The Greene County Legislative Body and the Greeneville

More information

The Phillips Community College of the University of Arkansas. Faculty Association Constitution

The Phillips Community College of the University of Arkansas. Faculty Association Constitution The Phillips Community College of the University of Arkansas Faculty Association Constitution Article I Purpose and Functions Section 1 Purpose This organization assists Phillips Community College of the

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

Filling Vacancies & Cancelling City Council Elections

Filling Vacancies & Cancelling City Council Elections Filling Vacancies & Cancelling City Council Elections Thursday, May 7, 2015 General Session; 9:00 10:30 a.m. Randy E. Riddle, Renne Sloan Holtzman Sakai DISCLAIMER: These materials are not offered as or

More information

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..

More information

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA The City of Muskogee encourages participation from all citizens in public meetings if participation is not possible due to disability, please notify the City Clerk in writing at least forty-eight hours

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson .b Staff Report Date: December, 0 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org () -0 Consideration of an

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised

Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised Constitution and By-Laws of the Associated Students Santa Barbara City College Constitution: Adopted by Associated Students, March 3, 1961 Revised January 1962 March 1963 May 1971 October 1976 May 1977

More information

The Constitution of the Buddhist Association

The Constitution of the Buddhist Association The Constitution of the Buddhist Association ARTICLE I. THE NAME OF THE ORGANIZATION The name of the organization shall be called the Buddhist Association. The Buddhist Association is not affiliated with

More information

MARQUETTE UNIVERSITY ALUMNI ASSOCIATION BY-LAWS. Revised April 26, 2010

MARQUETTE UNIVERSITY ALUMNI ASSOCIATION BY-LAWS. Revised April 26, 2010 MARQUETTE UNIVERSITY ALUMNI ASSOCIATION BY-LAWS Revised April 26, 2010 TABLE OF CONTENTS ARTICLE 1.NAME AND PRINCIPAL OFFICE ARTICLE 2.MISSION AND STRATEGIC PLAN ARTICLE 3.DEFINITIONS ARTICLE 4.POWERS,

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

More information

College of Arts and Sciences

College of Arts and Sciences College of Arts and Sciences ARTICLE I--BY-LAWS BY-LAWS ACADEMIC COUNCIL of the COLLEGE OF ARTS AND SCIENCES As amended April 15, 2015 This document constitutes the by-laws of the Academic Council of the

More information

CONSTITUTION FOR AFSCME LOCAL 3336

CONSTITUTION FOR AFSCME LOCAL 3336 CONSTITUTION FOR AFSCME LOCAL 3336 ARTICLE I NAME The name of this organization shall be Oregon State Department of Environmental Quality Employees Local Number 3336 of the American Federation of State,

More information

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO Adopted April 12, 1976 (Resolution 5-76) Amended April 13, 1982 (Article III, 3.11) Amended December 10, 1985

More information

CONSTITUTION INSTITUTIONS POLICY COMMITTEE. Section 1. The name of this Committee shall be the Institutions Policy Committee.

CONSTITUTION INSTITUTIONS POLICY COMMITTEE. Section 1. The name of this Committee shall be the Institutions Policy Committee. ARTICLE 1. NAME AND PURPOSE CONSTITUTION INSTITUTIONS POLICY COMMITTEE Section 1. The name of this Committee shall be the Institutions Policy Committee. Section 2. Its purpose shall be to coordinate the

More information

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017 March 13, 2017 1 FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017 Board Chairman Robert Schoen called the regular meeting of the Board of Fire Commissioners

More information

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC.

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. These Bylaws have been adopted and are effective as of June 30, 2014. A. NAME OF ORGANIZATION PART I. GENERAL The name of this organization is

More information

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Meeting Monday, July 19, 2010 at 9:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met on July 19, 2010, in accordance

More information

PRINT POWER ADD PRINT, ADD POWER. OKLAHOMA PRESS SERVICE 3601 N. Lincoln Blvd., Oklahoma City, OK ops ad placement service

PRINT POWER ADD PRINT, ADD POWER. OKLAHOMA PRESS SERVICE 3601 N. Lincoln Blvd., Oklahoma City, OK ops ad placement service ops ad placement service Who we are Oklahoma Press Service is an organization owned and founded by the member newspapers of the Oklahoma Press Association. OPS was created in 1947 as a source of information

More information

STYSA BYLAWS Revision Date: December 20, 2017

STYSA BYLAWS Revision Date: December 20, 2017 SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION

More information

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, 2015 10:30 AM 12:00 PM Little Rock, AR I. Call to Order Matt Jennings, Chair II. Reading and Approval of Minutes Barbara Ross,

More information

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.) CITY OF SAN DIEGO (This Measure will appear on the ballot in the following form.) MEASURE E CHARTER AMENDMENT REGARDING QUALIFICATIONS, VACANCY, AND REMOVAL FOR MAYOR, CITY ATTORNEY, AND COUNCIL. Shall

More information

Undergraduate Student Government Election General Information

Undergraduate Student Government Election General Information 2017-2018 Undergraduate Student Government Election General Information USG Positions: The Undergraduate Student Government (USG) of the University of Illinois at Chicago serves as the representative body

More information

DECLARATION OF CANDIDACY SMALL CITIES & TOWNS FILING DATES: FEBRUARY 4-6, 2013 PRIMARY ELECTIONS TO BE HELD MARCH 5, 2013

DECLARATION OF CANDIDACY SMALL CITIES & TOWNS FILING DATES: FEBRUARY 4-6, 2013 PRIMARY ELECTIONS TO BE HELD MARCH 5, 2013 DECLARATION OF CANDIDACY SMALL CITIES & TOWNS FILING DATES: FEBRUARY 4-6, 2013 PRIMARY ELECTIONS TO BE HELD MARCH 5, 2013 CITY OF OWASSO: CITY COUNCIL MEMBER, WARD NO. 5 (Three year term) Douglas D. Bonebrake

More information

CITY OF SNOHOMISH Founded 1859, Incorporated 1890

CITY OF SNOHOMISH Founded 1859, Incorporated 1890 CITY OF SNOHOMISH Founded 1859, Incorporated 1890 116 UNION AVENUE SNOHOMISH, WASHINGTON 98290 TEL (360) 568-3115 FAX (360) 568-1375 NOTICE OF SPECIAL MEETING SNOHOMISH CITY COUNCIL in the George Gilbertson

More information

M I N U T E S ADA BOARD OF EDUCATION JULY 9, 2018

M I N U T E S ADA BOARD OF EDUCATION JULY 9, 2018 M I N U T E S ADA BOARD OF EDUCATION JULY 9, 2018 The Board of Independent School District Number 19, of Pontotoc County, State of Oklahoma met in regular session at the office of the Board of Education,

More information

RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD

RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD ARTICLE I: ORGANIZATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD 100. Definitions. (1) Advisory

More information

ADMINISTRATION Article 2. Elected Officials 1-203

ADMINISTRATION Article 2. Elected Officials 1-203 ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer

More information

Perkins Student Association By-Laws

Perkins Student Association By-Laws Perkins Student Association By-Laws Article I. Name The name of this Organization shall be the Perkins Student Association Article II. Purpose The purpose of the Perkins Student Association Constitution

More information

MINUTES OF THE MEETING OF THE SKIATOOK CITY COUNCIL TUESDAY, February 27, :00 P.M., MUNICIPAL BOARDROOM

MINUTES OF THE MEETING OF THE SKIATOOK CITY COUNCIL TUESDAY, February 27, :00 P.M., MUNICIPAL BOARDROOM 32107 MINUTES OF THE MEETING OF THE SKIATOOK CITY COUNCIL TUESDAY, February 27, 2018 6:00 P.M., MUNICIPAL BOARDROOM 1. Call to Order The meeting was called to order by Mayor Young at 6:00 p.m. in the Municipal

More information

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE ARTICLE 1. NAME AND PURPOSE Section 1. The name of this Committee shall be the Natural Resources Policy Committee. Its purpose shall be to coordinate the

More information

JUNE 8, Witness my hand and seal of the Stroud School District this 9 th day of June, SEAL Helen J. Roberson, Clerk

JUNE 8, Witness my hand and seal of the Stroud School District this 9 th day of June, SEAL Helen J. Roberson, Clerk REGULAR MONTHLY MEETING OF THE STROUD BOARD OF EDUCATION IN THE BOARD OF EDUCATION MEETING ROOM AT 501 NORTH FIRST AVENUE, STROUD, OKLAHOMA 74079 AT 6:00 P.M. MINUTES State of Oklahoma { } Ss County of

More information

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE 1.1 Name. The name of this nonprofit corporation is

More information

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board ARTICLE I - MEMBERSHIP 1. Any individual, business or organization having an interest in the objectives

More information

BELLBROOK CITY COUNCIL AGENDA April 10, 2017

BELLBROOK CITY COUNCIL AGENDA April 10, 2017 BELLBROOK CITY COUNCIL AGENDA April 10, 2017 6:30 Executive Session-Collective Bargaining 7:00 pm-regular Meeting 1. Call to Order 2. Pledge of Allegiance 3. Roll Call 4. Formal Approval of the City Council

More information

Article I. Name. Article II. Purposes and Responsibilities

Article I. Name. Article II. Purposes and Responsibilities BYLAWS of United for Libraries: Association of Library Trustees, Advocates, Friends and Foundations (United for Libraries) a Division of the American Library Association (ALA) Article I. Name Section 1.

More information

Staff Advisory Council Minutes

Staff Advisory Council Minutes Staff Advisory Council Minutes June 1, 2018 @ 12:00 pm (Luncheon followed by Meeting) Gaylord Gallery Human Sciences Building Guests: Toby Tucker (HR), Liz Tarbutton (HR) ADMINISTRATORS (present for Luncheon

More information

MINUTES. Authority Attorney David Weatherford City Clerk Janice L. Almy

MINUTES. Authority Attorney David Weatherford City Clerk Janice L. Almy MINUTES Sand Springs Municipal Authority October 23, 2017 Room #203 Following City Council Sand Springs Municipal Building 100 East Broadway Sand Springs, Oklahoma 74063 MEMBERS PRESENT: Chairman Mike

More information

29 th Annual Seed Conditioners Advisory Committee Meeting December 6, 2017 Linn County Extension Office

29 th Annual Seed Conditioners Advisory Committee Meeting December 6, 2017 Linn County Extension Office 29 th Annual Seed Conditioners Advisory Committee Meeting December 6, 2017 Linn County Extension Office Members Present: Nicole Anderson, Drew Bell, Josh Brawley, Dan Curry, Chris Day, Warren Dole, Andy

More information

CHICAGO AREA REAL ESTATE INVESTORS ASSOCIATION BY LAWS

CHICAGO AREA REAL ESTATE INVESTORS ASSOCIATION BY LAWS CHICAGO AREA REAL ESTATE INVESTORS ASSOCIATION BY LAWS Updated ARTICLE 1 NAME AND OBJECTIVES The official name of this organization shall be Chicago Area Real Estate Investors Association, NFP. (CAREIA)

More information

Roll Call Present Absent Present Absent. Korman

Roll Call Present Absent Present Absent. Korman CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had

More information

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING

MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING MINUTES CITY OF INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING The Indian Rocks Beach Regular City Commission Meeting was held on TUESDAY, MARCH 27, 2018, in the City Commission Chambers, 1507 Bay

More information

Hawaii Republican Party West Hawaii Republicans Party Committee Rules Adopted June 3, 2016

Hawaii Republican Party West Hawaii Republicans Party Committee Rules Adopted June 3, 2016 Hawaii Republican Party West Hawaii Republicans Party Committee Rules Adopted June 3, 2016 ARTICLE I. AUTHORITY These Rules are established to supplement the portions of the Hawaii Republican Party State

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M.

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M. MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, 2014 6:00 P.M. 1. The meeting was called to order at 6:05 p.m. Declaration of a quorum present was given. The Flag salute was

More information

SPECIAL MEETING March 13, 2019 MITCHELL ROOM ~ 12:00 P.M. 201 N. Broadway, Escondido, CA 92025

SPECIAL MEETING March 13, 2019 MITCHELL ROOM ~ 12:00 P.M. 201 N. Broadway, Escondido, CA 92025 SPECIAL MEETING March 13, 2019 MITCHELL ROOM ~ 12:00 P.M. 201 N. Broadway, Escondido, CA 92025 MAYOR DEPUTY MAYOR COUNCIL MEMBERS CITY MANAGER CITY CLERK CITY ATTORNEY DIRECTOR OF COMMUNITY DEVELOPMENT

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 6, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 6, 2018 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 6, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 6, 2018 at 6:30

More information

CONSTITUTION BYLAWS AND REGULATIONS

CONSTITUTION BYLAWS AND REGULATIONS CONSTITUTION BYLAWS AND REGULATIONS (Adopted 3/8/16) South Central Section PGA 951 N. Forest Ridge Blvd. Broken Arrow, OK 74014 918.357.3332 918.357.3328 Fax www.southcentral.pga.com scentral@pgahq.com

More information

CONSTITUTION DEPARTMENT OF LABOR AND INDUSTRIES POLICY COMMITTEE

CONSTITUTION DEPARTMENT OF LABOR AND INDUSTRIES POLICY COMMITTEE CONSTITUTION DEPARTMENT OF LABOR AND INDUSTRIES POLICY COMMITTEE ARTICLE 1. NAME AND PURPOSE Section 1. The name of this Committee shall be the Department of Labor and Industries Policy Committee. Section

More information

Absent: Mayor G.T. Bynum Moises Echeverria County Commissioner Ron Peters

Absent: Mayor G.T. Bynum Moises Echeverria County Commissioner Ron Peters MINUTES TULSA CITY-COUNTY LIBRARY COMMISSION Regular Meeting Thursday, April 20, 2017 Pratt Library Meeting Room 3219 S. 113 th W. Avenue Sand Springs, OK 74063 Present: Sally Frasier Leanne Helmerich

More information

BOARD OF COUNTY COMMISSIONER S

BOARD OF COUNTY COMMISSIONER S BOARD OF COUNTY COMMISSIONER S MINUTES AUGUST 10, 2015 Harold Haralson led in Prayer and in the Pledge of Allegiance. The regularly scheduled meeting of the Board of Cleveland County Commissioners was

More information

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8 Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2

More information

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. CT Held at the following location and via Teleconference:

More information

Purpose and Bylaws PREAMBLE

Purpose and Bylaws PREAMBLE Purpose and Bylaws PREAMBLE The purposes for which the Danish Club of Washington, D.C., Incorporated is organized are charitable, cultural, educational, and fraternal; to preserve and foster Danish traditions

More information

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name, Purpose and Incorporation Section 1 The name of the club is The Wolf Pack, Chicago Wolves Booster Club, Inc. The

More information

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws Article I. Name The name of this organization shall be the University of Richmond

More information

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community

More information

9:00 a.m. Aurora, Colorado 80018

9:00 a.m. Aurora, Colorado 80018 February 22, 2018 22470 E. 6 th Parkway 9:00 a.m. Aurora, Colorado 80018 8:00 a.m. Finance, Budget and Audit Committee Meeting Large Conference Room 8:00 a.m. Operations and Communication Committee Meeting

More information

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES COMPOSITION OF THE XV TRUSTEE DISTRICT In accordance with Chapter IV,

More information

MINUTES. PRESENT: Dan Gelatt, Judy Bouffleur, James Cherf, Jodi Ehrenberger, Randy Nelson, Bev Ruston, Araysa Simpson, Sara Sullivan

MINUTES. PRESENT: Dan Gelatt, Judy Bouffleur, James Cherf, Jodi Ehrenberger, Randy Nelson, Bev Ruston, Araysa Simpson, Sara Sullivan LA CROSSE PUBLIC LIBRARY BOARD OF TRUSTEES TRUSTEES ROOM 800 MAIN STREET LA CROSSE WISCONSIN March 9, 2017 5:00 p.m. MINUTES PRESENT: Dan Gelatt, Judy Bouffleur, James Cherf, Jodi Ehrenberger, Randy Nelson,

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

FILLING VACANCIES IN ELECTIVE OFFICES

FILLING VACANCIES IN ELECTIVE OFFICES FILLING VACANCIES IN ELECTIVE OFFICES STATE OFFICIALS Governor In case of a vacancy in the office of governor, the Lieutenant Governor succeeds to the office of Governor. The line of succession to the

More information

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS Approved by the membership: October 3, 2017 ARTICLE I NAME The association shall be known as the Colorado Municipal Clerks Association (CMCA). ARTICLE II PURPOSE

More information

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING August 26, Florida Avenue, NW Washington, DC :30 pm

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING August 26, Florida Avenue, NW Washington, DC :30 pm DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING August 26, 2014 815 Florida Avenue, NW Washington, DC 20001 5:30 pm Approved Minutes I. Call to order and verification of quorum.

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas April 5, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas April 5, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas April 5, 2016 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, April 5, 2016 at 7:02 pm. II. ROLL

More information

APRIL 17, 2013 CITY COUNCIL CHAMBERS 3:30 P.M. Closed Session; 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025

APRIL 17, 2013 CITY COUNCIL CHAMBERS 3:30 P.M. Closed Session; 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025 APRIL 17, 2013 CITY COUNCIL CHAMBERS 3:30 P.M. Closed Session; 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025 MAYOR DEPUTY MAYOR COUNCIL MEMBERS CITY MANAGER CITY CLERK CITY ATTORNEY DIRECTOR

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015 November 18, 2015 The Arkansas State Police Commission met on Wednesday, November 18, 2015 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Vice Chairman Guinn called the meeting

More information

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,

More information

CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION

CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION CONSTITUTION OF THE CASPER COLLEGE FACULTY ALLIANCE OF THE CASPER COLLEGE ASSOCIATION PREAMBLE This Constitution, written and adopted by the Faculty of Casper College, shall establish the Casper College

More information

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII.

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII. Student Senate for California Community Colleges Region VII By-Laws TABLE OF CONTENT ARTICLE I II III IV V VI VII VIII IX CONTENT Name Purpose Region VII Student Council Region VII Representation Region

More information

City of Coolidge Youth Council Application

City of Coolidge Youth Council Application 1 Table of Contents Youth Council Application Form 3 Oath of Office for Youth Council members 6 City of Coolidge Youth Council By-Laws..6 City of Coolidge Youth Council Mission Statement..11 2 City of

More information

*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE

*Adopted by MCN s Board of Directors on September 20, MCN Bylaws ARTICLE 1 - NAME, PURPOSE MCN Bylaws ARTICLE 1 - NAME, PURPOSE The name of the organization shall be the Minnesota Council of Nonprofits (hereinafter, MCN ). MCN works to inform, promote, connect and strengthen individual nonprofits

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM ATTACHMENT A AGENDA ITEM NO. 3 (1) March 11, 2019 TO: FROM: City Council Department of Environmental Services SUBJECT: INTERVIEW AND APPOINTMENT OF JOHN TOLSON AS A PLANNING

More information

CITY OF DUPONT Planning Commission 1700 Civic Drive, DuPont, WA Telephone: (253)

CITY OF DUPONT Planning Commission 1700 Civic Drive, DuPont, WA Telephone: (253) Unique History Vibrant Future CITY OF DUPONT Planning Commission 1700 Civic Drive, DuPont, WA 98327 Telephone: (253) 964-8121 www.dupontwa.gov Chair Todd Tatum (Position 5) Vice-Chair Kevin Ballard (Position

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: October 8, 2012 TIME: PLACE: ITEM 1: 6:00 P.M. NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET CALL

More information

OKLAHOMA REPUBLICAN PARTY

OKLAHOMA REPUBLICAN PARTY OKLAHOMA REPUBLICAN PARTY THE OFFICIAL CALL FOR THE 2015 OKLAHOMA REPUBLICAN STATE CONVENTION SATURDAY, APRIL 11, 2015 Crossroads Church, Oklahoma City OK OKLAHOMA CITY, OKLAHOMA Precinct Meetings (no

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Regular Minutes of the Claremore Cultural Development Authority Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma November 21, 2011 CALL TO ORDER Meeting called to order by

More information

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE The Election Commissioners Association of the State of New York is hereby dedicated to the

More information

The City of Guelph is committed to open, accountable and transparent government.

The City of Guelph is committed to open, accountable and transparent government. POLICY Council Vacancy CATEGORY Corporate AUTHORITY City Clerk s Office APPROVED BY City Council EFFECTIVE DATE October 23, 2017 REVISION DATE POLICY STATEMENT The City of Guelph is committed to open,

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS City of Enid 401 W. Owen K. Garriott Road Enid, Oklahoma 73701 580-234-0400 BOARD OF COMMISSIONERS NOTICE OF STUDY SESSION Mayor and Board of Commissioners of the City of Enid, Oklahoma, the Trustees of

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on February 16, 2018.) 1. CALL TO ORDER

More information

WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS SEWASA Region 123

WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS SEWASA Region 123 WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS SEWASA Region 123 SECTION 1 NAME BYLAWS ARTICLE I NAME The name of the organization shall be the Southeast Washington Association of School Administrators

More information

CITY OF YAMHILL, CITY COUNCIL MEETING Wednesday, February 14, :00 P.M. MINUTES REGULAR MEETING

CITY OF YAMHILL, CITY COUNCIL MEETING Wednesday, February 14, :00 P.M. MINUTES REGULAR MEETING CITY OF YAMHILL, CITY COUNCIL MEETING Wednesday, 7:00 P.M. MINUTES REGULAR MEETING 1. CALL TO ORDER: Roll Call The meeting was called to order by Mayor Terp at 7:00PM Present: Mayor Terp and Councilors

More information

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS Section 1. COMMITTEE ESTABLISHED The Board of Trustees (the Board ) of the Beverly Hills Unified School District (the District ) hereby establishes

More information

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS. MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE SYSTEM HELD IN COLLEGE STATION, TEXAS December 20, 2011 (Approved February 9, 2012) TABLE OF CONTENTS CONVENE... 1 RECESS TO EXECUTIVE SESSION...

More information

AGENDA AREA (A' LOCAL ADVISORY COMMITTEE (LAC) MEETING DATE: TUESDAY, APRIL 18, 2017

AGENDA AREA (A' LOCAL ADVISORY COMMITTEE (LAC) MEETING DATE: TUESDAY, APRIL 18, 2017 rcsrd' COLUMBIA SHUSWAP HEGIQlNAL DISTRICT COLUMBIA SHUSWAP REGIONAL DISTRICT PO Box 978, 555 Harbourfront Drive NE, Salmon Arm, BC VIE 4P1 T: 250.832.8194 F: 250.832.3375 TF: 1.888.248.2773 www.csrd.bc.ca

More information

Board Action From Northwest San Pedro Neighborhood Council Meeting Monday, April 14, 2014, 6:00 p.m.

Board Action From Northwest San Pedro Neighborhood Council Meeting Monday, April 14, 2014, 6:00 p.m. Contact Information Neighborhood Council: Northwest San Pedro Neighborhood Council Name: Kristina Smith Phone Number: 310-832-1787 Email: ksmith@klct.com Date of NC Board Action: 04/14/2014 Type of NC

More information

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting June 21, 2016

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting June 21, 2016 HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Regular Meeting A Regular Meeting of the Board of Trustees of Hagerstown Community College was held on Tuesday,, in the Administration and Student

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, NOVEMBER 13, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, NOVEMBER 13, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information