MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

Size: px
Start display at page:

Download "MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO."

Transcription

1 The regular meeting of the St. Tammany Parish Hospital Service District No. 2 Board of Commissioners was held on Thursday, September 27, THOSE BOARD MEMBERS IN ATTENDANCE: Mr. Bruce Anzalone Mr. Joseph Joe DiGiovanni Mr. Daniel Ferrari Dr. Lloyd Gueringer Dr. Michael Isabelle Ms. Georgia Johnson Dr. Walter Dub Lane Dr. Clinton Sharp THOSE BOARD MEMBERS ABSENT: THOSE ALSO PRESENT: Mr. Bill Davis, Chief Executive Officer Ms. Sandy Badinger, Chief Financial Officer Ms. Lynn Strain, Chief Nursing Officer Dr. James Newcomb, Vice President Medical Affairs Dr. C. Bryan Miller, Vice President Medical Affairs, SMH Physicians Network Ms. Holly Sanchez, Chief Information Officer Mr. Gilbert Ganucheau, Chief Legal Officer Ms. Kathy Esponge, Senior Executive Assistant Dr. Archie Tatford, SMH Chief of Staff Mr. Ken Smith, Slidell Market Associate Administrator Mr. James Incaprera, SMH Internal Auditor/Corporate Compliance Manager CALL TO ORDER The meeting was called to order at 6:00 p.m. by Mr. Ferrari, Chairman. DECLARATION OF QUORUM Mr. Ferrari declared a quorum of the Board was present. PRAYER Mr. Ganucheau delivered the invocation. PLEDGE OF ALLEGIANCE Mr. Ferrari led in reciting the Pledge of Allegiance. RECOGNITION OF GUESTS Mr. Ferrari recognized guests which included Dr. Miller whom Mr. Davis indicated would again be a part of the Senior Management Team and will routinely attend the Board meetings. Dr. Miller oversees the medical end of all SMH Physicians Network clinics and sits on Ochsner s accountable care organization network board as well as the population management and executive committees of the Ochsner Health Network. NEXT BOARD MEETING The next regular monthly Board of Commissioners meeting is scheduled for Monday, October 29, 2018 at 6:00 p.m. in the Skyview Conference Room #302 of the Slidell Memorial Hospital Regional Cancer Center. Page 1

2 ELECTION OF OFFICERS Vice-Chairman A nomination was made by Mr. DiGiovanni to elect Dr. Lane as Vice-Chairman of the Board of Commissioners. After a call for additional nominations and there being none, nominations were closed. A motion was made and seconded to elect Dr. Lane as Vice-Chairman of the Board of Commissioners, effective September 28, Affirmative Yea: Mr. Anzalone, Mr. DiGiovanni, Mr. Ferrari, Dr. Gueringer, Dr. Isabelle, Ms. Johnson, Dr. Lane, Negative No: Secretary/Treasurer A nomination was made by Dr. Lane to elect Mr. DiGiovanni as Secretary/Treasurer of the Board of Commissioners. After a call for additional nominations and there being none, nominations were closed. A motion was made and seconded to elect Mr. DiGiovanni as Secretary/Treasurer of the Board of Commissioners, effective September 28, Affirmative Yea: Mr. Anzalone, Mr. DiGiovanni, Mr. Ferrari, Dr. Gueringer, Dr. Isabelle, Ms. Johnson, Dr. Lane, Negative No: COMMITTEE APPOINTMENTS Mr. Ferrari made the following Board of Commissioners Committee Appointments in accordance with the Board Bylaws Article III Section 2: Executive Committee No changes at this time Finance Committee Mr. DiGiovanni named as Committee Chairman Quality Committee Mr. Anzalone appointed, effective September 19, 2018 Master Facility Plan (MFP) Ad Hoc Committee Dr. Lane named as Committee Chairman REPORTS AND PRESENTATIONS a. Louisiana Board of Ethics Annual Training for Public Servants Discussion was led by Mr. Ferrari and Mr. Ganucheau on requirements to complete no later than December 31 st either online or by fax. All Commissioners were encouraged to carefully review this and all training offered via the Board of Ethics website and if any questions arise they may be directed to Mr. Ganucheau. All certificates of completion are to be sent to Ms. Esponge for recordkeeping purposes. Page 2

3 INSURANCE PRODUCER OF RECORD PROPOSAL ACCEPTANCE AND AWARD A motion was made by Dr. Lane and seconded by to accept the proposals and to award the contract to AJ Gallagher for Insurance Producer of Record services and to authorize the Chairman of the Board, the Chief Executive Officer, the Chief Financial Officer, or any of them, to execute an agreement between Slidell Memorial Hospital and AJ Gallagher as presented. Negative No: MRI SAFE INFUSION PUMP A motion was made by Dr. Lane and seconded by Ms. Johnson to approve the MRI Safe Infusion Pump capital expenditure at a cost not to exceed $80, and to authorize the Chairman of the Board, the Chief Executive Officer, the Chief Financial Officer, or any of them, to execute an agreement between Slidell Memorial Hospital and GPO vendor selected for said project as presented. Negative No: END USER COMPUTERS PATIENT ROOMS A motion was made by Dr. Lane and seconded by Dr. Isabelle to approve the End User Computers Patient Rooms capital expenditure at a cost not to exceed $145, and to authorize the Chairman of the Board, the Chief Executive Officer, the Chief Financial Officer, or any of them, to execute an agreement between Slidell Memorial Hospital and GPO vendor selected for said project as presented. Negative No: MICROSOFT ENTERPRISE AGREEMENT, 3 RD YEAR LICENSE TRUE-UP A motion was made by Dr. Lane and seconded by Mr. DiGiovanni to approve the Microsoft Enterprise Agreement, 3rd Year License True-Up at a cost not to exceed $92, as presented. Negative No: CONSENT AGENDA A motion was made by Ms. Johnson and seconded by Dr. Lane to approve the Consent Agenda as presented: a. Approve Board Meeting Minutes, August 27, 2018 b. Approve Special Board Meeting Minutes, August 27, 2018 c. Approve Special Board Meeting Minutes, September 18, 2018 Page 3

4 d. Approve Special Board Meeting Minutes, September 26, 2018 e. Adopt of resolution related to MorCore Roofing, LLC Sub-Contractor Tax Exemption Certificates by authorizing the Chairman of the Board, the Chief Executive Officer, the Chief Financial Officer, or any of them, to execute a Designation of Construction Contractor as Agent of Governmental Entity and Exemption Certificate for subcontractors involved in construction of the Slidell Memorial Hospital Roof Replacement 2100/2300 Units (Project No ) as presented f. Ratify Signed Contracts Received, August 2018 g. Accept Community Events Calendar Negative No: EXECUTIVE/STRATEGIC SESSION There being no further comments or discussion, a motion was made by Mr. DiGiovanni and seconded by for the Board of Commissioners to go into Executive Session in order to receive the records and proceedings of the Hospital Medical Executive/Credentials Committee, reports, statistics, and proceedings of the Safety Committee, and the Hospital/Medical Staff Quality Assurance Committee pursuant to LA R.S. 42:6 and LA R.S. 44:7D, and those items considered key to strategic planning and marketing as provided by LA R.S. 46:1073. Vote was held as follows: Negative No: The Board of Commissioners went into Executive Session at 6:23 p.m. RETURN TO OPEN SESSION A motion was made by Mr. Anzalone and seconded by Dr. Lane for the Board of Commissioners to return to open session. Vote was held as follows: Negative No: The Board of Commissioners returned to Open Session at 7:58 p.m. MEDICAL STAFF MEMBERSHIP AND CLINICAL PRIVILEGES A motion was made by Dr. Gueringer and seconded by to approve the Medical Staff Membership and Clinical Privileges as presented. Negative No: Page 4

5 QUALITY AND SERVICE KEY PERFORMANCE INDICATORS SUMMARY A motion was made by Ms. Johnson and seconded by Dr. Isabelle to accept the Quality and Service Key Performance Indicators Summary as presented. Negative No: OHS/SMH JOINT OPERATING AGREEMENT FINANCIAL REPORT A motion was made by Dr. Lane and seconded by Mr. DiGiovanni to accept the OHS/SMH Joint Operating Agreement Financial Report as presented. Negative No: INTERIM FINANCIAL AND STATISTICAL STATEMENTS A motion was made by Dr. Lane and seconded by Mr. DiGiovanni to accept the Interim Financial and Statistical Statements as presented. Negative No: SMH CEO EXECUTIVE SEARCH A motion was made by Dr. Lane and seconded by Mr. Anzalone to accept the recommendation of the CEO Executive Search Committee and OHS regarding option #1 candidate; and extend an offer to candidate as presented. Negative No: CONSENT AGENDA A motion was made by Dr. Lane and seconded by to approve the Consent Agenda as presented: a. Accept Draft of Finance Committee Minutes, September 17, 2018 b. Approve Draft of Executive Committee Minutes, September 17, 2018 c. Accept Draft of Quality Committee Minutes, September 19, 2018 d. Accept Capital Budget and Investment Request Summary e. Accept S&P Global Ratings Review f. Ratify Nursing Division Advanced Compensation Plan g. Ratify General Liability Settlement Request (HSLI Claim No. T51X ) Page 5

6 h. Adopt resolution regarding Authority of Director of Business Development related to managed care program, including management, operations and execution of contracts, as presented i. Approve Marketing/Strategic Contracts, September 2018 and Ratify Signed Marketing/Strategic Contracts Received, August 2018 Negative No: ADJOURNMENT There being no further discussion to come before the Board, a motion was made by Dr. Isabelle and seconded by Dr. Gueringer to adjourn. The motion passed unanimously and the meeting was adjourned at 8:00 p.m. _(original signature on file)_ Daniel J. Ferrari Chairman _(original signature on file)_ Walter J. Dub Lane Secretary (Minutes approved by Board of Commissioners on October 29, 2018) Page 6

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System. October 8, 2018 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met on Monday, October 8, 2018, at 5:30 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018

More information

Regular Meeting February 22, 2010

Regular Meeting February 22, 2010 Regular Meeting - 7261- February 22, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, February 22, 2010, in

More information

AUDIT COMMITTEE TERMS OF REFERENCE

AUDIT COMMITTEE TERMS OF REFERENCE AUDIT COMMITTEE TERMS OF REFERENCE Authority: The Audit Committee operates as a Standing Committee under the authority of the Board of Directors and as outlined in the Stevenson Memorial Hospital (SMH)

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.

More information

Thursday, January 25, 2018

Thursday, January 25, 2018 RENO COUNTY COMMISSION 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: ALL INTERESTED PARTIES FROM: BOARD OF COMMISSIONERS RE: NOTICE OF MEETINGS

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

Flow of Business: A Typical Day on the Senate Floor

Flow of Business: A Typical Day on the Senate Floor Flow of Business: A Typical Day on the Senate Floor Christopher M. Davis Analyst on Congress and the Legislative Process September 16, 2015 Congressional Research Service 7-5700 www.crs.gov 98-865 Summary

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE FEBRUARY 21, 2019 MEETING 5. MATTERS REFERRED TO COMMITTEE.

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE FEBRUARY 21, 2019 MEETING 5. MATTERS REFERRED TO COMMITTEE. AGENDA CUYAHOGA COUNTY FINANCE & BUDGETING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 1:00 PM 1. CALL TO ORDER 2.

More information

Regular Meeting August 23, 2010

Regular Meeting August 23, 2010 Regular Meeting - 7295- August 23, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, August 23, 2010, in the

More information

MICHIGAN GREAT LAKES COUNCIL BYLAWS

MICHIGAN GREAT LAKES COUNCIL BYLAWS MICHIGAN GREAT LAKES COUNCIL BYLAWS Approved: The 15 day of December, 2013 ARTICLE I: NAME and AFFILIATION 1. The name of this Council shall be MICHIGAN GREAT LAKES COUNCIL (Council) of the Painting and

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

Roosevelt County 4-H Council Constitution and By-Laws Constitution

Roosevelt County 4-H Council Constitution and By-Laws Constitution Roosevelt County 4-H Council Constitution and By-Laws Constitution Article I Name: The name of this organization shall be the Roosevelt County 4-H Council the governing body of the Roosevelt County 4-H

More information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

THE ENGLAND ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT

THE ENGLAND ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT THE ENGLAND ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT BOARD OF COMMISSIONERS REGULAR SESSION FEBRUARY 24, 2000 The England Economic and Industrial Development District met in Regular Session at its

More information

York County Republican Committee

York County Republican Committee York County Republican Committee The undersigned Chairman calls members of the York County Republican Committee to the regular monthly meeting on April 2, 2009 at 7:30 PM in York Hall, 301 Main Street,

More information

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

Clinton County Government Study Commission Meeting November 15, 2006 Minutes

Clinton County Government Study Commission Meeting November 15, 2006 Minutes Call To Order: Clinton County Government Study Commission Meeting November 15, 2006 Minutes Vice-Chairman Mike Hanna called the Commission to order at 7:03 p.m. at the Clinton County Education and Resource

More information

FINANCE COMMITTEE MINUTES December 17, 2018

FINANCE COMMITTEE MINUTES December 17, 2018 FINANCE COMMITTEE MINUTES December 17, 2018 The meeting of the Finance Committee was held on Monday, December 17, 2018 and was called to order at 9:00 a.m. by Chair Winkler, in the Administration Conference

More information

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting: Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

Pledge of Allegiance: Director Ed Chavez

Pledge of Allegiance: Director Ed Chavez REVISION 2 AGENDA Regular Board Meeting October 11, 2011 Tuesday, October 11, 2011 Meeting Schedule 7:00-8:00 a.m. Rm. 2-413 Dirs. Computer Training 8:30 a.m. Rm. 2-145 L&C 10:00 a.m. Rm. 2-456 C&L 12:00

More information

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

BOARD OF TRUSTEES REGULAR MEETING Monday, April 15, 2019 Glenn A. Jones MD Memorial Library 400 S. Parish Ave., Johnstown, CO :00 p.m.

BOARD OF TRUSTEES REGULAR MEETING Monday, April 15, 2019 Glenn A. Jones MD Memorial Library 400 S. Parish Ave., Johnstown, CO :00 p.m. BOARD OF TRUSTEES REGULAR MEETING Monday, April 15, 2019 Glenn A. Jones MD Memorial Library 400 S. Parish Ave., Johnstown, CO 80534 5:00 p.m. 1.0 OPENING OF MEETING 1.1 Roll Call and Pledge of Allegiance

More information

RECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged.

RECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged. Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA 98230 1:00 pm January 18, 2018 Regular Board of Fire Commissioners Meeting CALL TO ORDER Chairman Bosman called the regular

More information

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall Town of Cheswold State of De State of Delaware 1856 2287 Delaware Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, 2012 6:30 p.m. Cheswold Town Hall The following

More information

St. Tammany Fire Protection District No. 1

St. Tammany Fire Protection District No. 1 St. Tammany Fire Protection District No. 1 The meeting was called to order at 6:16 p.m. Board of Commissioners Regular Meeting Minutes April 19, 2016 ROLL CALL: Chairman Crowley and Commissioners Brackett,

More information

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

Clinton County Government Study Commission Meeting December 6, 2006 Minutes Clinton County Government Study Commission Meeting December 6, 2006 Minutes Call To Order: Chairman Dan Harger called the Commission to order at 7:00 p.m. at the Clinton County Education and Resource Center.

More information

AGENDA PALO PINTO COUNTY HOSPITAL DISTRICT BOARD OF DIRECTORS MEETING MONDAY, OCTOBER 22, 2018, HOSPITAL BOARD ROOM AT 6:30 P.M.

AGENDA PALO PINTO COUNTY HOSPITAL DISTRICT BOARD OF DIRECTORS MEETING MONDAY, OCTOBER 22, 2018, HOSPITAL BOARD ROOM AT 6:30 P.M. THE PALO PINTO COUNTY HOSPITAL DISTRICT BOARD OF DIRECTORS MEETING Notice is hereby given as provided by Chapter 551, Texas Government Code, that the meeting of the Board of Directors of the PALO PINTO

More information

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING Trios Mission: We are a unified team of healthcare professionals delivering quality and compassionate

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER To: From: August 4, 2014 The Personnel and Animal Welfare Committee Miguel A. Santana, City Administrative Officer CAO File No. 0150-08212-0001 Council

More information

Regular Meeting December 17, 2012

Regular Meeting December 17, 2012 Regular Meeting - 7516- December 17, 2012 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, December 17, 2012, in

More information

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999 Minutes from the Meeting of the Policy and Planning Board July 28, 1999 CALL TO ORDER Mr. Aubrey Temple, Chairman, called the monthly meeting of the Board of Trustees to order. ROLL CALL Members Present

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, SEPTEMBER 25, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Kearney, Member Mr. Barkerding, Member Mr.

More information

There being a quorum present, the meeting was called to order by Chairman Klein.

There being a quorum present, the meeting was called to order by Chairman Klein. RE: BOARD OF COMMISSIONERS REGULAR MEETING DATE: September 12, 2018 TIME: 3:00 p.m. MEETING CALLED TO ORDER: 3:57 p.m. There being a quorum present, the meeting was called to order by Chairman Klein. MEETING

More information

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies PUBLIC HEARING OF THE TANGIPAHOA PARISH COUNCIL ON MONDAY, JUNE 23, 2014 AT 5:30 P.M. AT THE TANGIPAHOA PARISH COURTHOUSE ANNEX, 206 EAST MULBERRY STREET, AMITE, LOUISIANA T.P. Ordinance No. 14-33- An

More information

Executive Director/City Administrator, Paul Mendes. Corporation Attorney Leonard Schneider 4-B COMMUNITY DEVELOPMENT CORPORATION

Executive Director/City Administrator, Paul Mendes. Corporation Attorney Leonard Schneider 4-B COMMUNITY DEVELOPMENT CORPORATION Pat Zaiontz, President Barbara Gardner, Treasurer Jonny Williams Gari Lynn Hessong, Vice President Clyde Hunt David Arevalo Brenda Hoppe Executive Director/City Administrator, Paul Mendes City Secretary

More information

BYLAWS NURSE PRACTITIONERS OF IDAHO

BYLAWS NURSE PRACTITIONERS OF IDAHO Last Updated October 2014 Section 1. Name BYLAWS NURSE PRACTITIONERS OF IDAHO Article I Name, Purposes and Functions The name of this association shall be the Nurse Practitioners of Idaho, hereby known

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, April 9, 2019 PLACE: Mathews Government Complex, 4876 Highway

More information

Standing Rules Central Texas Business Resource Group (BRG)

Standing Rules Central Texas Business Resource Group (BRG) Standing Rules Central Texas Business Resource Group (BRG) Revised: March 10, 2016 and Approved by Governing Board The permanent address for the Central Texas Business Resource Group will be 310 West Iowa

More information

Attachment 1. is the revisions to ByLaws committee reviewed current bylaw and proposed change to 5 ByLaws

Attachment 1. is the revisions to ByLaws committee reviewed current bylaw and proposed change to 5 ByLaws Rules & Regulations Committee Minutes November 5,, 2018 / 7:00 PM Adjourn 8:04PM Present: Max Belknap, Kathy Barbee,Tony Ciaramitaro, Matt Matthias, Ken Farrow, (Ray York Via Phone) Absent: Lori Coyle,

More information

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 I. MEETING A. BUSINESS RESOURCE MEETINGS Network meetings will be held on the second (2) Thursday of the month from 11:30 to 1:00

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.

More information

The City Council of the City of Baker, Louisiana, met in regular session on March 12, 2019, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on March 12, 2019, with the following members in attendance at the meeting: Minutes of March 12, 2019 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 March 12, 2019 6:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session

More information

MINUTES ORANGE BOARD OF EDUCATION March 19, Absent: Chairman Kraut, Mr. Young, Mrs. Slowik

MINUTES ORANGE BOARD OF EDUCATION March 19, Absent: Chairman Kraut, Mr. Young, Mrs. Slowik MINUTES ORANGE BOARD OF EDUCATION March 19, 2018 Minutes have not been approved. Attendance P resent: Vice-Chairman Cap, Ms. Riccio, Mr. Ziman, Mrs. Bunnell, Mrs. Browe, Mrs. Hadlock, Mr. Flynn, Mrs. Welander

More information

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation. CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, 2002 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws September 16, 2017 Hof Reunion Association 4001 Old Sturbridge Drive Apex, NC 27539 Registered State of California Association Reg. No. 8660 August 21, 2002 Department of the Treasury

More information

Minutes, LIA Board of Directors Meeting February 9, 2017, 10:00 A.M. Dukes Seafood, Hwy. 16 Denham Springs, LA

Minutes, LIA Board of Directors Meeting February 9, 2017, 10:00 A.M. Dukes Seafood, Hwy. 16 Denham Springs, LA Minutes, LIA Board of Directors Meeting February 9, 2017, 10:00 A.M. Dukes Seafood, 33920 Hwy. 16 Denham Springs, LA The meeting began at 10:20 A.M. With President, Chris Friedman welcoming everyone and

More information

Carequality Steering Committee Operating Policy and Procedure

Carequality Steering Committee Operating Policy and Procedure Carequality Steering Committee Operating Policy and Procedure Ratified June, 2014 Last Modified October, 2015 TABLE OF CONTENTS 1 Purpose... 3 2 Policy... 3 3 Procedure... 4 4 Definitions... 11 5 References...

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

FINANCE AND PERFORMANCE COMMITTEE. Final - Terms of Reference - Final

FINANCE AND PERFORMANCE COMMITTEE. Final - Terms of Reference - Final FINANCE AND PERFORMANCE COMMITTEE Final - Terms of Reference - Final CONSTITUTION 1. The Board of Directors approved the establishment of the Finance and Performance Committee (known as the Committee in

More information

Mr. Magee welcomed the new Board of Directors candidates and Mrs. Smith to the meeting.

Mr. Magee welcomed the new Board of Directors candidates and Mrs. Smith to the meeting. Minutes of the Special Meeting of the Board of Directors of Council on Aging St. Tammany COAST Held March 24, 2016 At 72060 Ramos Avenue, Covington, LA 70433 The following directors were present/absent

More information

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO DATE: March 18, 2016 NOTICE TO: L H C Membership FROM: Tonya Mabry, L H C President RE: LHC Annual Legislative Conference 2910 Common St. Lake Charles,

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE 1. Call to Order C H A R L E S T O N A R E A R E G I O N A L T R A N S P O R T A T I O N A U T H O R I T Y FINANCE COMMITTEE 1:30 pm on WED, September 17, 2014 Lonnie Hamilton III Public Service Building

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground

More information

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES Special Meeting July 19, 2018 10:00 a.m. Town Council Chamber... Truckee Town Hall 10183 Truckee Airport Road, Truckee, CA 96161

More information

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008)

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008) BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY (As amended by the Board of Directors on July 2, 2008) ARTICLE I: ROLE AND PURPOSE OF AUTHORITY The University of Wisconsin Hospitals

More information

Minutes of the Meeting Of the

Minutes of the Meeting Of the Minutes of the Meeting Of the Red River Parish Police Jury held on the 19 th day of OCTOBER, 2015 THE RED RIVER PARISH POLICE JURY met on Monday, October 19, 2015 at 7:00 p.m., in the Police Jury Assembly

More information

COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE COMMITTEE REPORT 1350 Pennsylvania Avenue, NW, Washington, DC DRAFT

COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE COMMITTEE REPORT 1350 Pennsylvania Avenue, NW, Washington, DC DRAFT COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE COMMITTEE REPORT 1350 Pennsylvania Avenue, NW, Washington, DC 20004 DRAFT TO: FROM: All Councilmembers Chairman Phil Mendelson Committee of the

More information

Mr. Mansour provided some opening remarks and then proceeded with the meeting.

Mr. Mansour provided some opening remarks and then proceeded with the meeting. MINUTES Oversight Committee Meeting Cancer Prevention and Research Institute of Texas State Capitol Building, 1100 Congress Ave., Room E1.016 Austin, TX August 14, 2008 Mr. Scott Sanders announced a quorum

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE. Thursday, June 25, 2015

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE. Thursday, June 25, 2015 MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE Thursday, 1:30 p.m. SEWRPC Office Building Commissioners Conference Room W239 N1812 Rockwood Drive Waukesha, Wisconsin

More information

EMERGENCE HEALTH NETWORK

EMERGENCE HEALTH NETWORK EMERGENCE HEALTH NETWORK BOARD OF TRUSTEES EL PASO COUNTY APPOINTMENTS Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room 223 El Paso,

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring

More information

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes May 24, 2018 Call

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION The joint Organizational and Regular Meeting Work Session of the Strongsville Board of Education

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

St. Tammany Fire Protection District No. 1

St. Tammany Fire Protection District No. 1 St. Tammany Fire Protection District No. 1 The meeting was called to order at 6:00 p.m. The prayer and pledge of allegiance were done. Board of Commissioners Regular Meeting Minutes May 17, 2016 ROLL CALL:

More information

NORTHAMPTON COUNTY REGULAR SESSION November 17, 2014

NORTHAMPTON COUNTY REGULAR SESSION November 17, 2014 -973-2014 NORTHAMPTON COUNTY REGULAR SESSION November 17, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on November 17, 2014 with the following present: Robert Carter,

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE AGENDA CUYAHOGA COUNTY FINANCE & BUDGETING COMMITTEE MEETING MONDAY, JANUARY 14, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 1:00 PM 1. CALL TO ORDER

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

Special Meeting June 20, 2011

Special Meeting June 20, 2011 Special Meeting - 7394- June 20, 2011 Minutes of the Special Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, June 20, 2011, in the Board

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

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

Dallas County. Fire Chiefs Association

Dallas County. Fire Chiefs Association Dallas County Fire Chiefs Association Bylaws 2015 DALLAS COUNTY FIRE CHIEF' S ASSOCIATION By Laws Article I Name This organization shall be known as the Dallas County Fire Chief' s hereinafter referred

More information

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018

Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 Bylaws of the DANVERS YOUTH SOCCER ASSOCIATION As Approved and Amended March, 2018 ARTICLE I Association Section 1. Name - The name of this association shall be "Danvers Youth Soccer Association, Inc."

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, APRIL 23, 2018

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, APRIL 23, 2018 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, APRIL 23, 2018 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS

AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS TABLE OF CONTENTS Page ARTICLE I THE ASSOCIATION, ITS VISION AND MISSION... 1 Section 1. Name... 1 Section 2. Vision... 1 Section 3. Statement of Mission...

More information

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting: Minutes of May 10, 2016 Page 1 of 10 MINUTES CITY COUNCIL MEETING CITY OF BAKER, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 May 10, 2016 6:00 P.M. The City Council of the City of Baker, Louisiana, met in

More information

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB These bylaws are presented for the use of the Firelands Booster Club. The bylaws of the Firelands Booster Club determine its structure and provide the specific

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018 BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.

More information

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE Thursday, 1:30 p.m. SEWRPC Office Building Commissioners Conference Room W239 N1812 Rockwood Drive Waukesha, Wisconsin

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

Cibola County Commission Regular Meeting November 10, 2010

Cibola County Commission Regular Meeting November 10, 2010 The held a on Wednesday,, at 5:30 P.M. in the Room. 1. Commission Convenes Elected Officials Present Staff Present Edward Michael, County Chairman Amanda Montoya, Assistant Antonio Gallegos, 1 st Vice

More information

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015 CALL TO ORDER The meeting of the Syringa Hospital & Clinics Board of Trustees was called to order at 12:30pm by Dave Green; Chairman. It was noted that a quorum was present and that due notice had been

More information

MINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309

MINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309 RE: BOARD OF COMMISSIONERS REGULAR BOARD MEETING DATE: JULY 26, 2018 TIME: 3:05 PM MEETING CALLED TO ORDER: 3:20 p.m. MEETING ADJOURNED: 8:05 p.m. PRESENT: Chairman Klein/Chair, Commissioner Ure/Vice Chair,

More information

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 ARTICLE I Name, Headquarters and Objectives SECTION 1. The name of the organization shall be: Oklahoma Association of REALTORS

More information

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 18, 2017, at

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5800AA COUNCIL SPONSOR: MR. SMITH INTRODUCED BY: PROVIDED BY: COUNCIL OFFICE SECONDED BY: ON THE 4 DAY OF MAY, 2017 ORDINANCE TO AMEND THE ST.

More information

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO VIRGINIA: At a Business Meeting of the Board of Supervisors of the County of Patrick, held at the Patrick County Veteran s Memorial Building on Monday, February 11, 2013 at 6:00 p.m. PRESENT: Danny Foley,

More information