LOMBARD FIREFIGHTERS PENSION FUND

Size: px
Start display at page:

Download "LOMBARD FIREFIGHTERS PENSION FUND"

Transcription

1 LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS PENSION FUND BOARD OF TRUSTEES APRIL 18, 2017 A regular meeting of the Lombard Firefighters Pension Fund Board of Trustees was held on Tuesday, April 18, 2017 at 2:00 pm at the Village Hall located at 255 E. Wilson Avenue, Lombard, IL 60148, pursuant to notice. CALL TO ORDER: President Seagraves called the meeting to order at 2:03 pm. ROLL CALL: PRESENT: ABSENT: ALSO PRESENT: President George Seagraves, Secretary Terry Davis, and Trustee Joe Shark Trustees Paul DiRienzo and Thomas Willis Board Attorney Charles Atwell, Atwell & Atwell; Robert Thompson and Spencer Klein, MB Financial; Jessica Nawracaj, Village of Lombard; Stefanie Bravo, Lauterbach & Amen, LLP (L&A) PUBLIC COMMENT: There was no public comment. APPROVAL OF MEETING MINUTES: January 17, 2017 Regular Meeting Minutes: The Board reviewed the January 17, 2017 regular meeting minutes. A motion was made by Trustee Davis and seconded by Trustee Shark to approve the January 17, 2017 regular meeting minutes, as written. Motion carried unanimously by voice vote. February 9, 2017 Special Meeting Minutes: The Board reviewed the February 9, 2017 special meeting minutes. A motion was made by Trustee Shark and seconded by Trustee Davis to approve the February 9, 2017 special meeting minutes, as written. Motion carried unanimously by voice vote. INVESTMENT REPORT MB FINANCIAL: Quarterly Performance Report: Mr. Thompson presented the Performance Report as of March 31, As of March 31, 2017, the quarter-to-date return is 4.06% for total earnings of $2,183,663 and an ending market value with accrued income of $55,960,496. The current asset allocation is as follows: Equity at 49.50%, Fixed Income at 44.86%, Alt. Strategies at 4.29% and Cash & Equivalents at 1.36%. All questions were answered by Mr. Klein. A motion was made by Trustee Davis and seconded by Trustee Shark to accept the March 31, 2017 Performance Report prepared by MB Financial. Review/Update Investment Policy: There was no review or updates to the Investment Policy at this time.

2 Page 2 of 5 ACCOUNTANT S REPORT LAUTERBACH & AMEN, LLP: Monthly Financial Report: The Board reviewed the Monthly Financial Report for the three month period ending March 31, As of March 31, 2017, the net position held in trust for pension benefits is $56,081, with a change in position of $1,526, The Board reviewed the Cash Analysis Report, Revenue Report, Expense Report and Member Contribution Report. A motion was made by Trustee Shark and seconded by Trustee Davis to accept the March 31, 2017 Monthly Financial Report as presented. Quarterly Disbursement Summary: The Board reviewed the payroll vendor journals from January 1, 2017 through March 31, 2017, for total payroll and vendor disbursements of $977, A motion was made by Trustee Davis and seconded by Trustee Shark to approve the payroll and vendor disbursements made from January 1, 2017 through March 31, 2017, in the amount of $977, Presentation and Approval of Bills: The Board reviewed the Vendor Checks Report from January 1, 2017 through March 31, 2017 for total vendor disbursements of $153, A motion was made by Trustee Shark and seconded by Trustee Davis to approve the Vendor Checks Report from January 1, 2017 through March 31, 2017, in the amount of $153, Additional Bills, if any Illinois Department of Insurance Compliance Fee: The Board noted that the Illinois Department of Insurance Compliance Fee invoice will be issued and payment is due by June 30, A motion was made by Trustee Shark and seconded by Trustee Davis to approve payment of the IDOI Compliance Fee, upon receipt of the invoice, in an amount not to exceed $8,000. Motion carried by roll call vote. APPLICATIONS FOR MEMBERSHIP/WITHDRAWALS FROM FUND: There were no applications for membership or withdrawals from the Fund at this time. APPLICATIONS FOR RETIREMENT/DISABILITY BENEFITS: Entry of Board s Decision and Order granting Paul Jakusz s request to withdraw, with prejudice, his Application for Line of Duty and Alternative Not in Duty Disability Benefit, and to Grant Paul Jakusz a Regular Retirement Benefit, Pursuant to Calculations Provided by the Board: Attorney Atwell provided the Board with the Decision and Order for the regular retirement benefit of Paul Jakusz. Notice was provided to Mr. Jakusz and to Village Council that the Board has acknowledged in open session that the draft order was reviewed along with the benefit calculation prepared by L&A. A motion was made by Trustee Shark and seconded by Trustee Davis to enter the Decision and Order to grant Paul Jakusz a regular retirement benefit.

3 Page 3 of 5 AYES: NAYS: ABSENT: Trustees Seagraves, Davis, and Shark None Trustees DiRienzo and Willis Approve Regular Retirement Benefits Paul Jakusz: The Board was presented with the regular retirement benefit calculation for Paul Jakusz as follows: entry date of 04/16/1990; retirement date of 02/01/2017; effective date of pension of 02/02/2017; age at retirement of 54 years; 26 years and 9 months of creditable service; applicable salary of $96,919.91; applicable pension percentage of 66.88%; amount of originally granted monthly pension amount of $5,401.27; and amount of originally granted annual pension of $64, A motion was made by Trustee Shark and seconded by Trustee Davis to approve the regular retirement benefits for Paul Jakusz as confirmed by the Village of Lombard and as calculated by L&A. OLD BUSINESS: Illinois Department of Insurance (IDOI) Annual Statement: The Board discussed the IDOI Annual Statement and noted that Interrogatory question I10 on the Annual Statement asks for an actual investment return. A motion was made by Trustee Davis and seconded by Trustee Shark to direct MB Financial to calculate the actual investment return on behalf of the Board. Motion carried by roll call vote. Certification Form: The Board discussed the IDOI Annual Statement Certification Form. A motion was made by Trustee Davis and seconded by Trustee Shark to collect the required signatures on the Certification Form then to submit to L&A to file with the IDOI by June 30, Motion carried by roll call vote. Trustee Training Updates: The Board was presented with the Trustee Training Summary and upcoming training opportunities. L&A will register Trustees Davis and Seagraves for the 2017 IPFA Spring Pension Seminar. NEW BUSINESS: Certify Board Election Results Retired Member Position: L&A conducted an election for the Retired Member position on the Lombard Firefighters Pension Fund Board of Trustees. The Board noted that 26 ballots were received and 26 ballots were counted. The Retired Member election results are as follows: 5 votes for Kenneth Wilczak and 21 votes for Tom Willis. Tom Willis was elected to the Board of Trustees for a three-year term expiring April 30, A motion was made by Trustee Shark and seconded by Trustee Davis to certify the election results. Appointed Member Term Expiration Paul DiRienzo: The Board noted that Trustee DiRienzo s appointed term has expired and he does not wish to remain on the Board. The Village has contacted

4 Page 4 of 5 the Mayor and an appointment has been requested. Further discussion will be held at the next scheduled meeting. Approval of Transfer of Military Service Timothy J. Hogan: The Board was provided with the transfer of military service into creditable service request for Timothy J. Hogan. A motion was made by Trustee Shark and seconded by Trustee Davis to approve the transfer of military service into creditable service for Timothy J. Hogan as paid in full in the amount of $39, and a revised date of hire of January 8, Review/Possible Adoption of Village s Travel Reimbursement Policy: The Board reviewed and discussed the revised Village of Lombard Travel Reimbursement Policy. A motion was made by Trustee Davis and seconded by Trustee Shark to adopt the revised Village Travel Reimbursement Policy as presented. Review/Possible Approval of IPFA Membership: The Board discussed providing Board members membership though IPFA. The Board was informed the annual fees for membership are as follows: $70 for active department members, $70 for appointed associate members, and $35 for retired department members. A motion was made by Trustee Davis and seconded by Trustee Shark to approve payment of membership through IPFA for each Board member, if requested. Motion carried by roll call vote. Illinois Department of Insurance Compliance Audit Examination Report: The Board reviewed the Illinois Department of Insurance Compliance Audit Examination Report. A motion was made by Trustee Shark and seconded by Trustee Davis to direct Attorney Atwell to prepare and submit a written response to the findings to the IDOI within 14 days of receiving the letter. Motion carried by roll call vote. OTHER BUSINESS: Affidavits of Continued Eligibility: The Board noted that L&A will mail Affidavits of Continued Eligibility to all pensioners with the June payroll cycle. A status update will be provided at the next scheduled meeting. Statements of Economic Interest: The Board was reminded that the Statements of Economic Interest are due by May 1, ATTORNEY S REPORT: Legal Updates: There were no legal updates at this time.

5 Page 5 of 5 The Board discussed rescheduling the July meeting date from July 18, 2017 at 2:00 pm to July 24, 2017 at 1:30 pm. A motion was made by Trustee Shark and seconded by Trustee Davis to change the meeting date from July 18, 2017 to July 24, 2017 at 1:30 pm. CLOSED SESSION, IF NEEDED: There was no need for closed session. APPROVE TRUSTEE TRAINING HOURS FOR MEETING: A motion was made by Trustee Shark and seconded by Trustee Davis to approve one hour of Trustee training for Trustees Seagraves, Davis, and Shark, for attendance at the April 18, 2017 Board meeting. Motion carried by roll call vote. ADJOURNMENT: A motion was made by Trustee Davis and seconded by Trustee Shark to adjourn the meeting at 3:26 pm. George Seagraves, President Terry Davis, Secretary Minutes approved by the Board of Trustees on (date). Minutes prepared by Stefanie Bravo, Pension Services Administrator ~The next Board meeting is scheduled for July 24, 2017 at 1:30 pm. ~

The Police Pension Fund VILLAGE OF LOMBARD

The Police Pension Fund VILLAGE OF LOMBARD The Police Pension Fund VILLAGE OF LOMBARD 235 EAST WILSON AVE. LOMBARD, IL 60148 MINUTES OF THE REGULAR MEETING APRIL 17, 2017 A regular meeting of the Lombard Police Pension Fund Board of Trustees was

More information

The Police Pension Fund VILLAGE OF LOMBARD

The Police Pension Fund VILLAGE OF LOMBARD The Police Pension Fund VILLAGE OF LOMBARD 235 EAST WILSON AVE. LOMBARD, IL 60148 MINUTES OF THE REGULAR MEETING JULY 16, 2018 A regular meeting of the Lombard Police Pension Fund Board of Trustees was

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES The Lincolnwood Police Pension Fund Board of Trustees will conduct a regular meeting on Thursday, November 8, 2018 at

More information

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES The Lincolnwood Police Pension Fund Board of Trustees will conduct a regular meeting on Thursday, January 24, 2019 at

More information

DES PLAINES FIREFIGHTERS PENSION FUND

DES PLAINES FIREFIGHTERS PENSION FUND DES PLAINES FIREFIGHTERS PENSION FUND 405 S. River Road Des Plaines, Illinois 60016 William Rice Jeff Vallee Paul Birger Nicholas Chiaro Jeffery Rozovics President Secretary Trustee Trustee Trustee MINUTES

More information

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station 24 575 Beacon Point Hoffman Estates, IL 60192 847-695-8502 October 10, 2016 at 9:30 am MEETING MINUTES I. Call to Order. Meeting called to order at 9:34

More information

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL July 8, 2014 at 9:30 am MEETING MINUTES

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL July 8, 2014 at 9:30 am MEETING MINUTES HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station 24 575 Beacon Point Hoffman Estates, IL 60192 847-695-8502 July 8, 2014 at 9:30 am MEETING MINUTES I. Call to Order. Meeting called to order at 9:35 am.

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

Indiana Conference of the United Methodist Church Conference Financial Policies

Indiana Conference of the United Methodist Church Conference Financial Policies CONFERENCE FINANCIAL POLICIES SUBMITTED BY: Rev. Dr. M. Kent Millard, President Indiana Conference of the United Methodist Church Conference Financial Policies General Provisions A. ALL CHURCHES (including

More information

APPROVAL OF THE MINUTES OF THE SPECIAL MEETING DECEMBER 9, 1991

APPROVAL OF THE MINUTES OF THE SPECIAL MEETING DECEMBER 9, 1991 60 MINUTES OF A REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, DECEMBER 16, 1991 A regular meeting of the Board of Education, School District No. 225 was held on Monday,

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES Oakton Community College Conference Center, Room 1606 1600 East Golf Road, Des Plaines, IL 60016 Wednesday,

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

The 55 East Monroe Building 55 East Monroe Street, Suite 2720 Chicago, Illinois AFFOLTER, BIGGANE, DUGGAN, HODOROWICZ, LUX, MUNIZZI, PRADO

The 55 East Monroe Building 55 East Monroe Street, Suite 2720 Chicago, Illinois AFFOLTER, BIGGANE, DUGGAN, HODOROWICZ, LUX, MUNIZZI, PRADO RECORD OF PROCEEDINGS of the RETIREMENT BOARD (the "BOARD") of the PARK EMPLOYEES' ANNUITY and BENEFIT FUND (the "FUND") REGULAR BOARD MEETING THURSDAY, DECEMBER 20, 2018 The 55 East Monroe Building 55

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 10, 2014

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 10, 2014 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING June 10, 2014 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

More information

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS Section 1 NAME This Local Union shall be known as Amalgamated Transit Union Local Union 241, A.F.L.-C.I.O. Section 2 PREAMBLE The Amalgamated Transit Union

More information

Ohio Police & Fire Pension Fund MINUTES Board of Trustees Minutes 140 East Town Street, Columbus, Ohio Wednesday February 29, 2012

Ohio Police & Fire Pension Fund MINUTES Board of Trustees Minutes 140 East Town Street, Columbus, Ohio Wednesday February 29, 2012 Call to Order: 1:30 pm Chair Petrick asked for a moment of silence for recently deceased members. In attendance: Trustees Present: Baker, Deighton, Heller, Huff, Montgomery, Owsiany, Wainscott, Witner

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION This corporation in the City of Gladstone, Oregon, shall be known as the GLADSTONE COMMUNITY GARDENING ASSOCIATION,

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

MINUTES Board of Trustees February 18, 2016

MINUTES Board of Trustees February 18, 2016 MINUTES Board of Trustees The regular meeting of the Board of Trustees of the Illinois Teachers Retirement System was held on at the Springfield office, 2815 West Washington Street. Tony Smith, President,

More information

The By-Laws Of the Gas Workers Union, Local 18007

The By-Laws Of the Gas Workers Union, Local 18007 The By-Laws Of the Gas Workers Union, Local 18007 Utility Workers Unions of America Amended on this date August 9, 2018 Chicago, Illinois Article I II III IV V VI VII VIII IX X XI XII Title Name and affiliation

More information

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS AMMENDED & ADOPTED 9/04/2018 CONSTITUTION AND BY LAWS OF THE CRANSTON PERMANENT FIREFIGHTERS'RELIEF ASSOCIATION, INC. ARTICLE

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

Steve Corbitt, of the Police Officers Board of Trustees, called the meeting to order at 3:00 p.m.

Steve Corbitt, of the Police Officers Board of Trustees, called the meeting to order at 3:00 p.m. Minutes of JOINT QUARTERLY Meeting of the Firefighters, General Employees, and Police Officers Retirement Systems, held, at 3:00 PM, In the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida.

More information

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio January 25, 2017

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio January 25, 2017 Call to Order: The meeting was called to order at 1:02 p.m. Chair Montgomery asked for a moment of silence for Cleveland Police Officer, Steven Fahey who died in the line of duty and for those members

More information

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018 RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018 WHEREAS, it is necessary for the Board of Education of the District

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016

MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016 MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016 1) Call to Order The meeting was called to order at 7:01 p.m. by Board President Jason Fichtel on Tuesday, November 15, 2016 at the

More information

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS TABLE OF CONTENTS Article I Name 4 Article II Principal 4 Article III Purpose and Limitations 4 Article IV Members 4 A. Qualifications and Rights

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE 21 2018 CALL TO ORDER: President Pro-Tem Baumer called the meeting to order at 7:01 p.m. ROLL CALL: Trustee

More information

ORDINANCE NUMBER

ORDINANCE NUMBER MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Open Meeting Minutes. Meeting called to order at 4:00 p.m. Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #3 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, November 20, 2013 4:00 p.m. I. CALL TO ORDER Date:

More information

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and VILLAGE OF HIGHLAND FALLS RESOLUTION ACCEPTING SETTLEMENT AGREEMENT BETWEEN THE VILLAGE OF HIGHLAND FALLS AND POLICE CHIEF KENNETH SCOTT SETTLING DISCIPLINARY PROCEEDINGS AGAINST CHIEF KENNETH SCOTT AND

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 502 COUNTIES OF DuPAGE, COOK AND WILL, STATE OF ILLINOIS Approved 05/21/09 MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING

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

Minutes December 14, 2009

Minutes December 14, 2009 Minutes - 1 - December 14, 2009 MINUTES Community Unit School District #205 Board of Education December 14, 2009 Public Hearing on Amendment to Board Policy 623.00 Authorization for Internet Access. Page

More information

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President

More information

INSTRUCTIONS FOR FLORIDA FAMILY LAW RULES OF PROCEDURE FORM (c), STANDARD FAMILY LAW INTERROGATORIES FOR MODIFICATION PROCEEDINGS (09/12)

INSTRUCTIONS FOR FLORIDA FAMILY LAW RULES OF PROCEDURE FORM (c), STANDARD FAMILY LAW INTERROGATORIES FOR MODIFICATION PROCEEDINGS (09/12) INSTRUCTIONS FOR FLORIDA FAMILY LAW RULES OF PROCEDURE FORM 12.930(c), STANDARD FAMILY LAW INTERROGATORIES FOR MODIFICATION PROCEEDINGS (09/12) When should this form be used? This form should be used to

More information

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014 JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014 The Joint Industrial Development Authority of Wythe County, Wytheville, and Rural Retreat held a regular meeting on Thursday, March

More information

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 ARTICLE I. MEMBERSHIP Bylaws of St. Joseph Food Cooperative Adopted February 2011; Page 1 of 8 BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 Section 1. Qualifications. Any person, cooperative,

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,

More information

Village of Princeville Minutes of the Regular Board Meeting October 16, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting October 16, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Troutman absent and Trustee Sutherland named President Pro

More information

BOARD MEETING MINUTES, October, 12, 2017

BOARD MEETING MINUTES, October, 12, 2017 MCHENRY TOWNSHI P MONTHLY MINUTES REVISED STATE OF ILLINOIS COUNTY OF MCHENRY TOWNSHIP OF MCHENRY S.S. BOARD MEETING MINUTES, October, 12, 2017 Supervisor Adams called the meeting to order in the McHenry

More information

CHAPTER Senate Bill No. 1960

CHAPTER Senate Bill No. 1960 CHAPTER 2012-123 Senate Bill No. 1960 An act relating to the state judicial system; amending s. 27.40, F.S.; authorizing the chief judge of the circuit to limit the number of attorneys on the circuit registry

More information

MINUTES. Monroe County Employees Retirement System Board of Trustees Monday, May 7, 2018

MINUTES. Monroe County Employees Retirement System Board of Trustees Monday, May 7, 2018 MINUTES Trustees Monday, May 7, 2018 1. Call to Order A regular meeting of the Trustees was called to order at 5:00 PM on May 7, 2018 at the Mary K. Daume Library Service Center at 840 South Roessler Street,

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

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

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

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

10 South Batavia Avenue Batavia, IL (630) FAX (630)

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (1) w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 18 September 2018 1. Call to

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA ARTICLE I NAME The name of this Corporation is PRINTING INDUSTRIES ASSOCIATION, INC. OF SOUTHERN CALIFORNIA ( Corporation ). ARTICLE II

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING October Term, A.D. 2018 In the Matter of the ) Amendments to the ) Bylaws of the Wyoming State Bar ) ORDER AMENDING THE BYLAWS OF THE WYOMING STATE BAR The Officers

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)

MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting) MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting) President William T. Rodeghier, Presiding Call to Order,

More information

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151 Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151 Village Hall: 815-827-3309 Fax: 815-827-4040 Website: http://www.villageofmaplepark.com Approved by the Village of Maple

More information

RADIO SOCIETY OF TUCSON A Corporation for Non-Profit, 501C3 CONSTITUTION AND BYLAWS

RADIO SOCIETY OF TUCSON A Corporation for Non-Profit, 501C3 CONSTITUTION AND BYLAWS RADIO SOCIETY OF TUCSON A Corporation for Non-Profit, 501C3 CONSTITUTION AND BYLAWS Preamble The members of the Radio Society of Tucson, wishing to secure for ourselves the pleasures and benefits of an

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

CORNELL HOTEL SOCIETY BYLAWS

CORNELL HOTEL SOCIETY BYLAWS CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration

More information

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT

More information

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES *Updated September 2012 TABLE OF CONTENTS SECTION I NAME 3 SECTION II SERVICE AREA 3 SECTION III PURPOSE 3 SECTION IV PARTICIPANTS

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

PALOS TOWNSHIP MINUTES OF THE MEETING OF THE TOWNSHIP BOARD MARCH 31, 2014 BILL AUDIT MEETING

PALOS TOWNSHIP MINUTES OF THE MEETING OF THE TOWNSHIP BOARD MARCH 31, 2014 BILL AUDIT MEETING PALOS TOWNSHIP MINUTES OF THE MEETING OF THE TOWNSHIP BOARD MARCH 31, 2014 BILL AUDIT MEETING The Bill Audit Meeting of the Palos Township Board was called to order by Supervisor Schumann in the Township

More information

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252) the little bank, Inc. Post Office Box 279 1101 West Vernon Avenue Kinston, North Carolina 28501 Telephone: (252) 939-3900 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on April 28, 2016 NOTICE IS

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF OCTOBER MEETING.

More information

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 BYLAWS of SHALER AREA EDUCATION FOUNDATION (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 SHALER AREA EDUCATION FOUNDATION By-Laws Section 1 Main Office The principle office of the corporation

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

Regular Meeting May 22, 2017

Regular Meeting May 22, 2017 Regular Meeting May 22, 2017 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room of

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION MEETINGS TO DATE 1 NO. OF REGULARS: 1 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW - REORGANIZATION ROLL CALL: Trustee Hammer - Absent Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017 MEETING NO. 4173 JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017 10:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused). March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

Finance Committee Rock Island County Board October 17, 2008

Finance Committee Rock Island County Board October 17, 2008 Finance Committee Rock Island County Board October 17, 2008 The Finance Committee of the Rock Island County Board met on Friday; October 17, 2008 in the conference room of the County Board Office. Chairperson

More information

Limited Public Comment Regarding Agenda Items

Limited Public Comment Regarding Agenda Items LANSING COMMUNITY COLLEGE BOARD OF TRUSTEES September 15, 2014 Regular Meeting Adopted Meeting Minutes Call to Order The meeting was called to order at 6:06 p.m. Roll Call Present: Canja, Hidalgo, Hollister,

More information

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. (A Corporation Not-For-Profit) TABLE OF CONTENTS Page ARTICLE I Name and Office...1 SECTION 1.1. Name....1 SECTION 1.2. Office....1 SECTION

More information

Minutes of Meeting. June 23, 2016

Minutes of Meeting. June 23, 2016 Minutes of Meeting June 23, 2016 Minutes of Meeting June 23, 2016 TABLE OF CONTENTS Approval of Minutes... 1 Consent Agenda... 2 Welcome Mr. Greg Beck to MPERS Staff... 2 Investment Committee Report...

More information

How to Use This Manual

How to Use This Manual Please Read This First How to Use This Manual The Compliance Manual for Candidates is applicable to candidates participating in an election. A person who is a write-in is considered to be a candidate and,

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

More information

How to Use This Manual

How to Use This Manual Compliance Manual for Candidates Please Read This First How to Use This Manual The Compliance Manual for Candidates is applicable to candidates participating in an election. A person who is a write-in

More information

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB ARTICLE 1 NAME This organization shall be known as Oliver Wendell Holmes High School Band Booster Club, hereafter referred to as the Band

More information

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room Village of Libertyville Board of Trustees Meeting AGENDA April 9, 2013 8:00 p.m. Village Hall Board Room 1. Roll Call 2. Items Not On The Agenda (presentation of items not on the Agenda will be limited

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio October 25, 2017

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio October 25, 2017 Call to Order: The meeting was called to order at 1:00 p.m. Chairman asked for a moment of silence for our members who have passed in the last month. In attendance: Trustees Present: Deighton, Desmond,

More information

By-Laws of the Floyd Central High School Band Boosters Association, Inc. A Non-Profit Corporation Floyds Knobs, Indiana ARTICLE I NAME AND PURPOSE

By-Laws of the Floyd Central High School Band Boosters Association, Inc. A Non-Profit Corporation Floyds Knobs, Indiana ARTICLE I NAME AND PURPOSE By-Laws of the Floyd Central High School Band Boosters Association, Inc. A Non-Profit Corporation Floyds Knobs, Indiana ARTICLE I NAME AND PURPOSE Section 1.01. Name. The legal name of the organization

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information