BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017

Size: px
Start display at page:

Download "BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017"

Transcription

1 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF FEBRUARY 2, 2017 CALL TO ORDER The scheduled meeting of the Board was called to order by Vice-Chairman VanDoren at 7:02 pm, following proof of publication under the Open Public Meetings Law (Annual Meeting Notice published in the official newspaper of the district and provided to two other newspapers, filed with the municipal clerk, posted at the Montgomery Township Municipal Building and Board offices and web site). ROLL CALL Present: Commissioners D. VanDoren, P. Martin, J. Plimpton, by speaker phone (hear and be heard left early) S. Weingart. Absent: Commissioner L. Laughlin. Also present: Chief Gurzo, VP L. Long, L. Franchino and Attorney Griswold. APPROVAL OF MINUTES The Board will review the minutes of January 5, 2017 at its next meeting. TREASURER S REPORT Transfer of Funds Between Line Items in the 2016 Budget Certain expenses in the 2016 budget have exceeded the budget appropriations for these items and there are excess funds available in the Supplies appropriation to cover these insufficiencies. A Motion was made to transfer funds between line items in the 2016 budget to cover the shortage in certain budget appropriations for expenses incurred during Motion by Plimpton. 2nd by Martin. Motion passed without objection. RESOLUTION Transfer of Funds Between Line Items in 2016 Budget (attached) BILLS Prior to the meeting all commissioners received a copy of the Treasurer s Report with a list and description of the bills to be paid. A number of invoices were presented to be added to the list of bills being paid at this meeting: Signal Control $2, for the Opticom maintenance inspection ( 16 Gen Ops); Motorola, Inc. $2, for pagers for use by MEMS ( 16 EMS appropriation); AIG Valic $43, for the 2016 LOSAP contribution ( 16 LOSAP appropriation); Access Medical $6, for firefighter physicals ( 17 Gen Ops); EMR $ for generator service ( 17 Gen Ops). The Chief Financial Officer certified that there were sufficient encumbered funds from the prior year and current unencumbered funds to pay the bills and designated the account to which each would be charged.

2 A Motion was passed to accept the Treasurer s Report and to approve and payment of the bills as presented and supplemented. RESOLUTION Payment of Bills. Approval of payment of the bills as presented and supplemented in the total amount of $87, ($61, from 2016 encumbered funds and $25, from the 2017 temporary budget). Resolution Ayes: VanDoren, Plimpton, Martin, Weingart. Nays: None. Absent: Laughlin. Encumbrances A Motion was made to release the balances remaining in the following 2016 encumbrances: Courier News $979.03, Bascom Turner (calibration station) $37.00, AIG Valic ( 16 LOSAP) $6, Motion by Martin. 2 nd by Plimpton. Motion passed without objection. Remaining encumbrances from prior year(s) will be reviewed and a deliberate attempt will be made to clear them. Monthly Reports The board would like to see a few changes in the format of the monthly reports. After discussion, a Motion was made to approve Ms. Franchino to work with the accountants to create a template to present the information the board is requesting. RESOLUTION Approving Payment to Accountant. Authorization to pay Solitario & Tierney, CPA PC up to $2, for services to help create a revised format for monthly cash asset accounting reports, chargeable to the 2017 Professional Services appropriation. Resolution Ayes: VanDoren, Plimpton, Martin. Nays: None. Absent: Laughlin, Weingart. OLD BUSINESS LOSAP - The certified list of volunteer members, identifying those eligible to receive LOSAP awards and the award amounts for 2016, was posted for member review for at least thirty (30) days and there were no challenges to the list. The cost of living increase was 0.03% for A total of 34 volunteers will receive contributions for 2016 (22 of whom earned the maximum) and 8 of whom were first year contributors. A motion was passed to authorize payment of the 2016 LOSAP contribution to the LOSAP provider. RESOLUTION Approval of Payment to LOSAP Provider. The annual certified list of the volunteer members of Montgomery Township Volunteer Fire Company No. 2 identifying those active volunteers who have qualified for an award under the LOSAP for 2016 having been furnished to the Board as sponsoring agency of the LOSAP, and pursuant to NJSA 40A: the Board having reviewed and approved the list, and the certified list having been posted for member review for at least thirty (30) days with no objection, and the Chief Financial Officer having certified there are sufficient encumbered funds from 2016 to make the payment; it is Resolved that payment to AIG Valic (Valic Financial Advisors, Inc.) shall be made in the amount of $43, for the calendar year 2016 MTVFC#2 LOSAP contribution.

3 Ms. Griswold was asked to contact the auditors regarding the annual LOSAP reviews. Annual Election Leighton Laughlin, Jr. is the sole candidate for the one open seat on the board. Cmsr. Plimpton was appointed to open and close the polls on February 18th th and will secure the voter list. He will also appoint up to three poll tellers. A motion was passed to pay expenses associated with the upcoming election and budget referendum. RESOLUTION Authorizing Payments for Election. The Chief Financial Officer having certified there are sufficient unencumbered funds in the 2017 temporary budget, authorizing payment of $ each to the poll tellers to be appointed by Cmsr. Plimpton for services rendered as such, plus the cost of dinner for them upon the submission of receipts for same, all chargeable to the 2017 Election appropriation. Insurance Commissioner Martin reported that the workers compensation premium refund from The Hartford for cancellation of the policy renewal, effective January 1, 2017, should be forthcoming. Long Range Apparatus and Equipment Plan The committee has been formed and will meet in March to begin its work. Medical Return to Duty Forms in progress. Fire Company Policies Alcohol Use Policy in progress. Fire Company Agreement Agreement being updated for renewal. MEMS Agreement Cmsr. Laughlin will contact the parties to review and update. Security- - Surveillance - Consistent with the committee s recommendations, the location of camera placements is being finalized. Pending the outcome of the budget referendum the contract may be awarded prior to the next meeting. - Access The fire company committee is reviewing options. CHIEF S REPORT The fire company responded to 24 calls during January, 2017, including an overturned vehicle incident involving extrication for which the fire company employed a new stabilization technique learned at the training academy just days before. Events: The fire company installation dinner will be held February 4 th. Equipment: - AED s Batteries for units approved last month are on recall by mfg. so units have not shipped yet. Awaiting shipment of shock pads. The chief was able to get a tradein credit from the vendor, which no other quoting vendor responded to. A motion was passed to accept the trade-in credit from the vendor, AED Superstore, for outdated units being replaced.

4 - Generator The muffler has deteriorated and requires repair. A motion was passed to repair the generator. RESOLUTION Authorizing Repair of Generator. The Chief Financial Officer having certified there are sufficient unencumbered funds in the 2017 temporary budget, authorizing payment of up to $1, to EMR Co., the manufacturer s authorized representative and maintenance contractor, to repair the muffler per OEM standards on the building generator, chargeable to the 2017 General Operating appropriation. County Chief s Meeting The chief and assistant chief attended. Discussion with the County Communications Director revealed that the proposed radio frequency changes/consolidations may not take place in 2020 as originally communicated. When more concrete information becomes available the extent of the impact on the fire district s future equipment needs will be more predictable. Activities/Training: - Firefighter 1 classes start on February 21 st. There are 2 definite enrollees, and maybe a 3 rd. - Burn Building training (hose line advancement drill) at the training academy February 22 nd. - Individual training at training academy February 28 th. Status Report: - SCBA Bottle Fill Station delivered & installed - 12v hose reel delivered & installed - Hose recoupling in progress - User Licenses to access township pre-plans Chief will follow up with Fire Marshal Replacement of Command Vehicle Committee formed. ADJOURNMENT There being no further business to come before the Board, the meeting adjourned at 8:35 p.m. The next regularly scheduled meeting will be held on March 2, 2017.

5 MONTGOMERY TOWNSHIP BOARD OF FIRE COMMISSIONERS FIRE DISTRICT NO. 2 P.O. BOX 264 BLAWENBURG, NEW JERSEY Resolution # RESOLUTION TO TRANSFER FUNDS BETWEEN LINE ITEMS IN 2016 BUDGET WHEREAS, the voters in Montgomery Township Fire District No. 2 in the County of Somerset, State of New Jersey, approved line item operating appropriations in the 2016 fire district budget; and WHEREAS, it has become apparent that expenditures incurred during 2016 have exceeded the sums appropriated in the budget for Advertising, Office, Insurance and General Operating expenses; and WHEREAS, there are excess funds remaining in other operating appropriations in the 2016 budget available to offset the insufficiencies in these line items; and WHEREAS, NJSA 40A: authorizes a Fire District, during the first two months of the fiscal year, to transfer amounts in the budget for the immediately preceding year from line items with excess appropriations to those with appropriations deemed to be insufficient; NOW, THEREFORE, BE IT RESOLVED by the Board of Fire Commissioners of Montgomery Township Fire District No. 2 in the County of Somerset, State of New Jersey, that In the 2016 Fire District Budget transfers from the following line items with excess appropriations to those with insufficient appropriations are approved as follows: 1. $ from Supplies (new equipment) to Advertising 2. $ from Supplies (new equipment) to Office 3. $ from Supplies (new equipment) to Insurance 4. $ 2, from Supplies (new equipment) to General Operating As a result of the foregoing transfers, the fire district s 2016 budget appropriations are amended to the following amounts: Advertising $ 2, ; Office $ 10, ; Insurance $ 85,800.00; General Operating $ 142, ; Supplies/New Equipment $ 70, A written recital of this Resolution shall be prepared and forwarded to appropriate government authorities for approval. Certified as a true copy of a Resolution duly adopted by the Board on February 2, s/ Stephen B. Weingart Stephen B. Weingart, Secretary

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 5, 2017

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 5, 2017 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JANUARY 5, 2017 CALL TO ORDER The scheduled meeting of the Board was called to order

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JANUARY 7, 2016 CALL TO ORDER The scheduled meeting of the Board was called to order

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 19, 2013

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 19, 2013 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF DECEMBER 19, 2013 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF DECEMBER 1, 2016 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of January 9, 2018 Call To Order -- The regularly scheduled

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of December 13, 2016 Call To Order -- The regularly scheduled

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF SEPTEMBER 7, 2017

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF SEPTEMBER 7, 2017 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF SEPTEMBER 7, 2017 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JUNE 5, 2014 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of June 12, 2012 Call To Order -- The regularly scheduled meeting

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 February 6, 2012 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 March 3, 2014 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

TOWNSHIP OF LOWER FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey AGENDA

TOWNSHIP OF LOWER FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey AGENDA TOWNSHIP OF LOWER FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey 08251 FIRE DISTRICT #1 MEETING: DATE: December 22, 2016 Meetings are the 4 th Thursday of the Month. Public

More information

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, 2016 Call To Order 7:00 PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Holtz Adequate notice of this meeting has been given

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 April 2, 2012 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 February 6, 2017 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 January 3, 2011 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 October 3, 2016 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Call To Order 7PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Smith Adequate notice of this meeting has been given in

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 February 5, 2018 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 June 4, 2018 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then known,

More information

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2018-26 A motion was made by Councilman McEvoy; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # TOWNSHIP OF FAIRFIELD ORDINANCE #2015-12 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $1,316,950 FOR VARIOUS CAPITAL IMPROVEMENTS AND PURPOSES FOR AND BY THE TOWNSHIP OF FAIRFIELD, IN THE COUNTY OF ESSE,

More information

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

Wesolowski called for a salute to the flag and a moment of silence for our departed members. Minutes The regular meeting of the Board of Fire Commissioners, Fire District No. 2 was held on the above date at the Lenola Fire House. The meeting was called to order at 7:00 p.m. by President Wesolowski.

More information

TOWNSHIP OF LOWER, FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey AGENDA

TOWNSHIP OF LOWER, FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey AGENDA TOWNSHIP OF LOWER, FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey 08251 FIRE DISTRICT #1 MEETING: DATE: August 27, 2015 Meetings are the 4 th Thursday of the Month. Public

More information

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 February 3, 2014 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

Tinton Falls Fire District #1 Regular Meeting, March 17, 2016

Tinton Falls Fire District #1 Regular Meeting, March 17, 2016 Tinton Falls Fire District #1 Regular Meeting, March 17, 2016 BOARD OF FIRE COMMISSIONERS Tinton Falls Fire District #1 2 Volunteer Way Tinton Falls, NJ 07753 Minutes of Regular Meeting of March 17, 2016

More information

LFN CY 2016 Municipal Levy Cap Referendum Procedures. January 25, 2016

LFN CY 2016 Municipal Levy Cap Referendum Procedures. January 25, 2016 LFN 2016-01 January 25, 2016 Contact Information Director's Office V. 609.292.6613 F. 609.292.9073 Local Government Research V. 609.292.6110 F. 609.292.9073 Financial Regulation and Assistance V. 609.292.4806

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES Page 1 of 7 FINAL April 3, 2013 Appeals from State of Maryland Senator William H. Amoss Fire, Rescue, and Ambulance Fund (508) for Use by MCVFRA Issued by: Montgomery County Volunteer Fire Rescue Association

More information

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, July 10, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6:30 p.m. Agenda Items

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation.

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation. BYLAWS OF KINGSWOOD HOMEOWNERS ASSOCIATION, INC. 1. Identity. These are the Bylaws of Kingswood Homeowners Association, Inc., hereinafter sometimes referred to as the "Corporation" or the "Association"

More information

BOROUGH OF NORTHVALE County of Bergen ORDINANCE #

BOROUGH OF NORTHVALE County of Bergen ORDINANCE # BOROUGH OF NORTHVALE County of Bergen Motion Second Name Councilwoman Macchio Councilman Marana Councilman Shepard Councilman Small Councilman Sokoloski Councilman Sotiropoulos ORDINANCE #964-2016 BOND

More information

Turlock Rural Fire Department

Turlock Rural Fire Department Turlock Rural Fire Department 690 West Canal Drive Turlock, California 95380! i? '! * B r3 -, ' I L L ~ U i1re.i I I, r \,-7 - keel&hone 632-3953 I 'I STANISLAUS COUNTY BOARD OF SUPERVISORS 1010 loth STREET

More information

Constitution & By-Laws of Volunteer Fire Company No. 1 of Middle Township CAPE MAY COURT HOUSE NEW JERSEY ORGANIZED DECEMBER, 1921 INCORPORATED MARCH

Constitution & By-Laws of Volunteer Fire Company No. 1 of Middle Township CAPE MAY COURT HOUSE NEW JERSEY ORGANIZED DECEMBER, 1921 INCORPORATED MARCH Constitution & By-Laws of Volunteer Fire Company No. 1 of Middle Township CAPE MAY COURT HOUSE NEW JERSEY ORGANIZED DECEMBER, 1921 INCORPORATED MARCH 16, 1922 Amended: May 17, 1948; April 20, 1953; June

More information

Campaign Finance Manual

Campaign Finance Manual Campaign Finance Manual Published by Elections Division 255 Capitol St NE Suite 501 Salem OR 97310-0722 503 986 1518 fax 503 373 7414 tty 1 800 735 2900 www.oregonvotes.gov Adopted by Oregon Administrative

More information

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4

More information

Minutes of Regular Meeting February 11, 2009

Minutes of Regular Meeting February 11, 2009 Minutes of Regular Meeting February 11, 2009 PRESENT: Commissioners Murray, Nappi, Daly, Weitz and Chairman Woehrle Attorney Hayner, Secretary Versocki, Treasurer DeAngelus, Chief Lingenfelter Cpt. Congdon,

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

South Toe Volunteer Fire & Rescue Constitution and Bylaws

South Toe Volunteer Fire & Rescue Constitution and Bylaws South Toe Volunteer Fire & Rescue Constitution and Bylaws Drafted September 2002 Revised March 2013 TABLE OF CONTENTS ARTICLE 1: NAME AND PURPOSE SECTION 1. Name.................................................................

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 The regular meeting of the Board of Fire Commissioners of the Lake View Fire District for June 2018 was called to order

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

BASS RIVER TOWNSHIP BOARD OF EDUCATION REGULAR MEETING MINUTES FEBRUARY 11, 2014

BASS RIVER TOWNSHIP BOARD OF EDUCATION REGULAR MEETING MINUTES FEBRUARY 11, 2014 1. CALL TO ORDER The Regular Meeting of the Board of Education of the Township of Bass River, County of Burlington, New Jersey was held at 7:00 P.M. on Tuesday, February 11, 2014 at the Bass River Elementary

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

Requested by: John Greifzu Sponsored by: Council as a Whole

Requested by: John Greifzu Sponsored by: Council as a Whole Bill No. Requested by: John Greifzu Sponsored by: Council as a Whole Ordinance No. AN ORDINANCE AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AN INTERGOVERNMENTAL AGREEMENT WITH THE CITY OF WENTZVILLE FOR

More information

KVFD By-Laws December Constitution and By-Laws of the Kent Volunteer Fire Department, Inc.

KVFD By-Laws December Constitution and By-Laws of the Kent Volunteer Fire Department, Inc. Constitution and By-Laws of the Kent Volunteer Fire Department, Inc. 1 PREAMBLE TO THE CONSTITUTION The Kent Fire Association of Kent, Connecticut, incorporated under the laws of the State of Connecticut,

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

Menard County Housing Authority Board of Commissioners Meeting Tuesday, November 13, 2018

Menard County Housing Authority Board of Commissioners Meeting Tuesday, November 13, 2018 Menard County Housing Authority Board of Commissioners Meeting Tuesday, November 13, 2018 The Board of Commissioners of the Menard County Housing Authority met in regular session on Tuesday, November 13,

More information

RULES FOR REIMBURSEMENT OF EXPENSES FOR STATE-FUNDED ELECTIONS (Effective February 6, 2004; Revised December 29, 2015)

RULES FOR REIMBURSEMENT OF EXPENSES FOR STATE-FUNDED ELECTIONS (Effective February 6, 2004; Revised December 29, 2015) Agency # 108.00 RULES FOR REIMBURSEMENT OF EXPENSES FOR STATE-FUNDED ELECTIONS (Effective February 6, 2004; Revised December 29, 2015) STATE BOARD OF ELECTION COMMISSIONERS 501 Woodlane, Suite 401N Little

More information

Executive Session Minutes of January 24, 2011 were approved by the Board without correction.

Executive Session Minutes of January 24, 2011 were approved by the Board without correction. The following minutes do not include all materials and data that are important to these minutes. Minutes can be viewed in the Official Minute Book located at the Ryan Administration Building, 1331 Lower

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

RESEARCH COUNCIL ON STRUCTURAL CONNECTIONS ARTICLES OF ASSOCIATION AND BYLAWS

RESEARCH COUNCIL ON STRUCTURAL CONNECTIONS ARTICLES OF ASSOCIATION AND BYLAWS RESEARCH COUNCIL ON STRUCTURAL CONNECTIONS ARTICLES OF ASSOCIATION AND BYLAWS June 2012 1. Establishment and Purpose of The Research Council on Structural Connections 1.1 The Research Council on Riveted

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

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws

STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws ARTICLE 1. NAME AND OBJECTIVES 1.1 Name The name of this organization shall be Structural Engineering

More information

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12 BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON MAY 1, 2O12 IN ATTENDANCE: Absent: Daniel E. Lyon Ronald M. Gaskill, Sr. James W. Hajeski, Jr. Barry Houman Steven P.

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 General Provisions 1.1 Identification. The text contained herein constitutes the By-Laws of Regency Point Condominium Association, Inc.,

More information

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017 JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017 IN ATTENDANCE: Ronald M. Gaskill, Sr. James J. Riccio Edward P. Slowinski Ronald M. Braen, Jr. Stephen W. Earl,

More information

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. MINUTES - March 8, 2017 In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. The meeting was called to order by Commissioner Steve

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

WORK SESSION December 13, 2016

WORK SESSION December 13, 2016 WORK SESSION December 13, 2016 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

Minutes of Regular Meeting July 10, 2013

Minutes of Regular Meeting July 10, 2013 Minutes of Regular Meeting July 10, 2013 PRESENT: Commissioners Murray, Nappi, Daly and Chairman Woehrle. Also Present: Treasurer Splendido, Secretary Versocki, Chief Lingenfelter, Chief Dietrich Attorney

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

More information

Chairman DiLorenzo called the meeting to order, led the salute to the flag and called for a moment of silence in memory of all fallen firefighters.

Chairman DiLorenzo called the meeting to order, led the salute to the flag and called for a moment of silence in memory of all fallen firefighters. Highland Fire District Page 83 Regular Meeting DECEMBER 11, 2018 7:00 PM St 1 Commissioners: Stephen DiLorenzo (PRESENT) Benjamin Bragg (PRESENT) Christian Erichsen (PRESENT) John Fraino (PRESENT) Alan

More information

Jefferson County, WA Republican Central Committee Bylaws February

Jefferson County, WA Republican Central Committee Bylaws February 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Jefferson County, WA Republican Central Committee Bylaws February. 01 The following rules of the Jefferson County, WA Republican Central Committee, in accordance with RCW Chapter

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 CHAPTER 2006-300 Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 An act relating to campaign finance; amending s. 106.011, F.S.; redefining the terms political committee,

More information

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016 ARTICLE I NAME AND LOCATION The name of the organization shall be Commercial Real Estate Women-Miami, Inc. ( CREW-Miami or the Organization ), and shall do business as Not-for-Profit Corporation in the

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

UNION, NEW JERSEY AND AUTHORIZING THE ISSUANCE OF $1,300,000 IN BONDS OR NOTES OF THE BOROUGH FOR FINANCING PART OF THE APPROPRIATION.

UNION, NEW JERSEY AND AUTHORIZING THE ISSUANCE OF $1,300,000 IN BONDS OR NOTES OF THE BOROUGH FOR FINANCING PART OF THE APPROPRIATION. ORDINANCE NO. 2412 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $1,765,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY OF UNION, NEW JERSEY AND AUTHORIZING THE

More information

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing

New Jersey Election Law Enforcement Commission. Gubernatorial Public Financing New Jersey Election Law Enforcement Commission Gubernatorial Public Financing July 2016 Requirements After raising $430,000 and spending or committing to spend a minimum of $430,000, candidates are qualified

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Article I Name and Location 1.01 The name of the organization shall be the Greater Leander FFA Project Show. 1.02 All club meetings

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015 5182 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

BYLAWS OF FIRE/EMS MEMBERS CHARITY

BYLAWS OF FIRE/EMS MEMBERS CHARITY BYLAWS OF FIRE/EMS MEMBERS CHARITY The name of the organization is Fire/EMS Members Charity. The organization shall have a mailing address of P.O. Box 56, Atlanta, Michigan, 49709 and at such other places

More information

Bill 33 (2009, chapter 11) An Act to amend the Act respecting elections and referendums in municipalities and other legislative provisions

Bill 33 (2009, chapter 11) An Act to amend the Act respecting elections and referendums in municipalities and other legislative provisions FIRST SESSION THIRTY-NINTH LEGISLATURE Bill 33 (2009, chapter 11) An Act to amend the Act respecting elections and referendums in municipalities and other legislative provisions Introduced 22 April 2009

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

2019 Primary Election Timeline

2019 Primary Election Timeline January January 16 - February 14 Nomination of County Board of Members (30 day period before February 15) N.J.S.A. 19:6-18 *Under current law, the Democratic and Republican parties are the only recognized

More information

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc. Bylaws of the Northern Virginia Chapter Of ARMA International ARTICLE I NAME Northern Virginia Chapter of ARMA International, Inc. ARTICLE II OBJECTIVES The objectives of this Chapter are: 1. To advance

More information