CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

Size: px
Start display at page:

Download "CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD"

Transcription

1 CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD Minutes January 10, :30 p.m. Clinton County Courthouse First Floor Conference Room C St. Johns, MI CALL TO ORDER The January 10, 2017, meeting of the Administrative Policy Board was called to order by Chairperson Lynn Weber at 1:40 p.m. A meeting quorum was present. Voting Members Present: Director Lynn Weber, Clinton Area Ambulance Service; Sheriff Larry Jerue, Clinton County Sheriff's Office; Chief Scott Rose, Bath Township Police Department; Chief Bruce Ferguson, Dewitt City Police Department; James Wilson, Citizen at Large Voting Members Excused: Voting Members Absent: F/Lt. Joseph Thomas, Michigan State Police, Lansing Post Non-Voting Members Present: Director Christine Collom, Clinton County Central Dispatch; Operations Supervisor Ellen Luttig, Clinton County Central Dispatch Other Personnel Present: Ms. Christina Finch, recording secretary from Clinton County Central Dispatch; Alternate Member Chief Kyle Knight, St. Johns Police Department; Undersheriff Fritz Sandberg, Clinton County Sheriff s Office APPROVAL OF AGENDA Motion : A motion was made by Sheriff Jerue, supported by Rose, to approve the January 10, 2017, Administrative Policy Board meeting agenda as presented. Motion carried unanimously. APPROVAL OF MINUTES Motion : A motion was made by Rose, supported by Lynn Weber, to approve the Administrative Policy Board meeting minutes of September 20, 2016, as presented. Motion carried unanimously. OLD BUSINESS 1

2 South East Tower Update Director Collom was happy to report that the SE Tower officially went live with Law enforcement side on December 8, 2016 and live with Fire paging side on December 19, 2016 all positive feedback so far from all parties involved. The board was also informed that the tower has been alarmed to inform Central Dispatch of any issues immediately regarding the tower. Chief Rose and Sheriff Jerue both expressed their gratitude to Director Collom for all of her hard work and stated they would like to do something to inform the residents of that area that the SE Tower has been successfully completed. Smart The board was informed that the County went live with Smart at the end of October of this year. The Smart webpage was created and information was also placed on the homepage of the County webpage as well, for promotion of the program and to inform and encourage residents to create a Smart profile. The Smart program has already proved beneficial in the incidents of hang-up calls received by the dispatch staff, by allowing the dispatcher to initiate a text to determine if the caller has an emergency, or if it was an accidental dial. Text to Per Director Collom, Central Dispatch has deployed the testing of Text to with the cell carriers of AT&T, Verizon, and Sprint. She provided that overall the testing throughout the County with the aforementioned cell carriers has progressed well and Central Dispatch will look to push Text to in the spring of 2017, once all dispatch staff has been trained in its functionality. Mobile Data Project The Mobile Data Project is progressing well with ProComm being awarded the contract for removal of the old Mobile Data units and installation of the new units. A Motorola modem has been selected for the new mobile data computers and the installation of the new units will commence in February. Inter-Local Agreements Director Collom was pleased to report that the inter-local agreements between each law enforcement agency and the County have all been signed and returned by every applicable agency. DIRECTOR S REPORT Meeting Dates for APB & TAC Director Collom presented the following approved meeting dates for the board s review. The Administrative Policy Board will meet on the following Tuesdays of 2017: April 11 th, July 11 th, October 10 th and January 9 th, The Technical Advisory Committee will meet on the following Tuesdays of 2017: March 21 st, June 20 th, September 19 th and December 19 th. 2

3 2. Finance Report Director Collom demonstrated to the board members that Central Dispatch is right on target for the financial expectations of November 2016 with expenditures and revenues holding at the correct percentages for that time of year. She also reminded the board that the Surcharge totals would not be available until all fourth quarter payments have been received and then will depict an accurate total for the year Policy Updates The board was informed that the following Central Dispatch Policy & Procedure updates occurred in November 2016: Policy 16.0 Emergency Communications added section 16.2 for the Public Threat Alert System Act Plan, Procedure 4.0 Interpretation Services section 4.4 was updated due to reference of an old telephone system and procedure for transferring/conferencing callers, Procedure 8.0 Enhanced (E Calls) was updated due to new technology and updated methods for handling hang-up and abandoned calls, Procedure 12.0 Road Closings added section 12.4 to have employees enter CAD event, dispatch appropriate fire/ems to notify all members via Active911, and Procedure 25.0 Smart 911 was added. 4. Missing & Exploited Children Training Central Dispatch will be conducting a department wide training involving Missing and Exploited Children in the months of February and March. The upcoming training will consist of a total of five hours of a webinar and testing. 5. Smart Promotional Plans Central Dispatch plans to promote the newly implemented Smart program heavily in the month of April to coincide with National Telecommunicator month. The department would like to increase the participation among the residents of Clinton County by providing more promotional materials and information regarding the Smart program. NEW BUSINESS 1. Election of 2017 Administrative Policy Board Chair & Vice Chair Director Collom opened up the floor for nominations for Chair. Motion : Sheriff Jerue, supported by Chief Rose, nominated Director Lynn Weber, EMS representative from Clinton Area Ambulance Service and current board chair, as Chair for the 2017 Administrative Policy Board. Motion passed unanimously. Motion : Sheriff Jerue, supported by Chief Ferguson, moved to close nominations for Administrative Policy Board Chair and accept the nomination of Director Lynn Weber, as Chair for the 2017 Administrative Policy Board. Motion passed unanimously. 3

4 2. Election of Administrative Policy Board Vice Chair Chair Lynn Weber opened up the floor for nominations for Vice Chair. Motion : Chief Rose, supported by Chief Ferguson, nominated Sheriff Larry Jerue, as Vice Chair for the 2017 Administrative Policy Board. Motion passed unanimously. Motion : Chief Ferguson, supported by Mr. Jim Wilson, moved to close the nomination process for the 2017 Administrative Policy Board Vice Chair position and accept the nomination of Sheriff Jerue. Motion passed unanimously. 3. Recommendation for Administrative Policy Board Fire Representative Motion : Chief Rose, supported by Sheriff Jerue, moved to accept the Clinton County Fire Chief s recommendation of Dan Oberst, Chief of Bath Twp. Fire Department to serve as the Administrative Policy Board Fire Representative. Motion passed unanimously. 4. Appointments for Technical Advisory Committee Fire Chief Representative 2 yr term City/Village Law Enforcement Rep. 2 yr term Per Bylaws: representative appointee: Ellen Luttig Per Bylaws: Sheriff Office appointee: Lt. Jeff Clarke 5. Surcharge Increase Director Collom informed the APB that the Clinton County Board of Commissioners approved the new surcharge resolution of $2.75 that the voters of Clinton County passed back in August and the new surcharge will take effect July 1, Public Comments: There were no public comments. Attachments for the Board s review: 1. September 2016 Minutes 2. Fund Balance Report ending Nov TAC Minutes from September Approved Meeting Dates for APB & TAC 5. Monthly Service Reports Membership List ADJOURNMENT 4

5 Motion by Sheriff Jerue, supported by Chief Rose to adjourn at 2:50 p.m. These minutes have not been approved as of January 11, 2017 and are subject to approval at the next scheduled meeting of the Administrative Policy Board. The next scheduled meeting date is Tuesday, April 11, 2017, in the first floor Conference Room C. Minutes submitted by: Christina Finch, Recording Secretary Clinton County Central Dispatch Minutes approved on: Director Lynn Weber, Chairperson Administrative Policy Board 5

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD

CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD CLINTON COUNTY CENTRAL DISPATCH ADMINISTRATIVE POLICY BOARD Minutes September 20, 2016-1:30 p.m. Clinton County Courthouse First Floor Conference Room C St. Johns, MI 48879 CALL TO ORDER The September

More information

Cook County Emergency Telephone System Board

Cook County Emergency Telephone System Board Cook County Emergency Telephone System Board 9511 Harrison St, Des Plaines, IL 60016 Cook County Communications Center Thursday, October 20, 2016 9:30 a.m. ATTENDANCE Board members in attendance were,

More information

Cook County Emergency Telephone System Board

Cook County Emergency Telephone System Board Cook County Emergency Telephone System Board 9511 Harrison St, Des Plaines, IL 60016 Cook County Communications Center Wednesday, 2:00 p.m. ATTENDANCE Board members in attendance were Mr. Michael Boyce

More information

JOINT EXECUTIVE COMMITTEE AND SECURITY & FACILITIES COMMITTEE MEETING

JOINT EXECUTIVE COMMITTEE AND SECURITY & FACILITIES COMMITTEE MEETING JOINT EXECUTIVE COMMITTEE AND SECURITY & FACILITIES COMMITTEE MEETING Friday, December 6, 2013 Ground Floor Conference Room Call Meeting To Order: Jim Metz at 9:30 a.m. Members Present: Jim Metz, Chuck

More information

ALPENA COUNTY EMERGENCY TELEPHONE SERVICE DISTRICT FINAL PLAN. Adopted on September 30, 2014

ALPENA COUNTY EMERGENCY TELEPHONE SERVICE DISTRICT FINAL PLAN. Adopted on September 30, 2014 ALPENA COUNTY EMERGENCY TELEPHONE SERVICE DISTRICT Adopted on September 30, 2014 I. INTRODUCTION ALPENA COUNTY EMERGENCY TELEPHONE SERVICE DISTRICT Michigan Public Act 32 of 1986, MCL #484.11101 et seq,

More information

9 1 1 ADVISORY COMMITTEE AGENDA

9 1 1 ADVISORY COMMITTEE AGENDA 9 1 1 ADVISORY COMMITTEE AGENDA Thursday, May 16, 2013 at 3:00 pm Conference Room D/E of the Human Services Building 5303 S. Cedar Street, Lansing, MI 48911 Call to Order Approval of the April 18, 2013

More information

9 1 1 ADVISORY COMMITTEE AGENDA

9 1 1 ADVISORY COMMITTEE AGENDA 9 1 1 ADVISORY COMMITTEE AGENDA Thursday, February 20, 2014 at 3:00 pm Conference Room D/E of the Human Services Building 5303 S Cedar Street, Lansing, MI 48911 Call to Order Approval of the January 16,

More information

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 The regular meeting of the Cheboygan County Board of Commissioners was called to order in the Commissioners Room by Chairperson

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

Kent County Dispatch Authority. Administrative Policy Board Monday, April 28, 10:00 AM City of Wyoming 1 st Floor West Conference Room.

Kent County Dispatch Authority. Administrative Policy Board Monday, April 28, 10:00 AM City of Wyoming 1 st Floor West Conference Room. Kent County Dispatch Authority Administrative Policy Board Monday, April 28, 2014 @ 10:00 AM City of Wyoming 1 st Floor West Conference Room Minutes 1. Call to Order and Roll Call by Chair Holt at 10:01

More information

LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS

LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS WHEREAS, the Superfund Amendments and Reauthorization Act of 1986 (SARA) was enacted by Congress into law on October 17, 1986, and contains Title

More information

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME The name of this organization is the CENTER FOR CREATIVE RETIREMENT ("CCR"), College

More information

Calhoun County Consolidated Dispatch Authority

Calhoun County Consolidated Dispatch Authority CALHOUN COUNTY CONSOLDIATED DISPATCH AUTHORITY Governing Board of Directors Meeting Minutes April 10, 2012 The meeting was called to order by Vice Chairperson Sheriff Byam at 3:02 p.m. in the Law Library

More information

Curtis Holt, Larry Stelma, Chuck Deschaine, Art Tanis, Joe Sierawski, Greg Sundstrom, Michael Young, Jim Valentine

Curtis Holt, Larry Stelma, Chuck Deschaine, Art Tanis, Joe Sierawski, Greg Sundstrom, Michael Young, Jim Valentine Kent County Dispatch Authority Administrative Policy Board Meeting Minutes January 11, 2007 Meeting Location: Members Present: Members Absent: Staff Present: Guests: Media: City of Wyoming Curtis Holt,

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes Tuesday, ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Bill Ames, Chair Teresa Wiley, Vice-chair Duane

More information

Essex Township Clinton County, Michigan

Essex Township Clinton County, Michigan Essex Township Clinton County, Michigan Carla Wardin, Supervisor Angela Bunn, Clerk Kathleen George, Treasurer Rex Ferguson, Trustee James Gavenda, Trustee 2/17/2016 REGULAR MEETING ROLL CALL VISITORS

More information

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association.

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association. Blue Ridge Business Association - Bylaws of the Association - revised Jan 31, 2016 Page! 1 of! 5 BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I NAME The name of this Association shall be the Blue Ridge

More information

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under

More information

00 CITY * Nevi), Rockwall rgying. cou \' T1. 4.cn'Y, * mclen MINUTES

00 CITY * Nevi), Rockwall rgying. cou \' T1. 4.cn'Y, * mclen MINUTES 00 CITY * Nevi), Rockwall rgying cou \' T1 4.cn'Y, * mclen MINUTES COUNTY OF ROCKWALL EMERGENCY SERVICES CORPORATION ROCKWALL HISTORIC COURTHOUSE 101 EAST RUSK ROCKWALL, TEXAS 15087 972. 882. 2840 Regular

More information

COUNCIL OF HOMEOWNER ASSOCIATIONS BYLAWS

COUNCIL OF HOMEOWNER ASSOCIATIONS BYLAWS Revised Nov. 2004 COUNCIL OF HOMEOWNER ASSOCIATIONS BYLAWS ARTICLE 1 ORGANIZATION This shall be a non profit organization known as the Council of Homeowner Associations of the Farmington area; hereinafter

More information

Cook County Emergency Telephone System Board

Cook County Emergency Telephone System Board Cook County Emergency Telephone System Board ive, Cook County Sheriff s Police Headquarters ATTENDANCE Board members in attendance were Mr. Michael, Ms. Joellen Bailey, and Mr. Scott, Mr. John, Mr. Thomas,

More information

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT

More information

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council. CSN Institutional Advisory Council Bylaws (Draft) Article I. Name and Purpose Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council. Section

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

ST CLAIR COUNTY EMERGENCY TELEPHONE SYSTEM BOARD. Minutes of the June 14, 2016 Meeting

ST CLAIR COUNTY EMERGENCY TELEPHONE SYSTEM BOARD. Minutes of the June 14, 2016 Meeting ST CLAIR COUNTY 9-1-1 EMERGENCY TELEPHONE SYSTEM BOARD Minutes of the June 14, 2016 Meeting In Attendance: Board Members: Sheriff Richard Watson, Chairman Fire Chief Donald R. Feher Former Mayor George

More information

Milwaukee Public Schools District Advisory Council Bylaws Introduction

Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

ST. CLAIR COUNTY EMERGENCY TELEPHONE SYSTEM BOARD. Minutes of the January 14, 2014 Meeting

ST. CLAIR COUNTY EMERGENCY TELEPHONE SYSTEM BOARD. Minutes of the January 14, 2014 Meeting ST. CLAIR COUNTY EMERGENCY TELEPHONE SYSTEM BOARD In Attendance: Minutes of the January 14, 2014 Meeting Board Members: Sheriff Richard Watson, Chairman Fire Chief Donald R. Feher by Conference Phone Mayor

More information

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from

More information

MINUTES Stroudsburg Borough Council Meeting Tuesday, December 18, 2018 at 7:00 P.M.

MINUTES Stroudsburg Borough Council Meeting Tuesday, December 18, 2018 at 7:00 P.M. MINUTES Stroudsburg Borough Council Meeting Tuesday, December 18, 2018 at 7:00 P.M. 1. Call to Order/Roll Call - Present were: Council Member Joanne Kochanski, Council Member Anthony Lanfrank, Council

More information

STAFF COUNCIL BYLAWS

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

More information

1.1 Name. The name of this Sierra Club unit is the Orange County Sierra Singles Section (OCSS) of the Angeles Chapter of the Sierra Club (Club).

1.1 Name. The name of this Sierra Club unit is the Orange County Sierra Singles Section (OCSS) of the Angeles Chapter of the Sierra Club (Club). Angeles Chapter Executive Committee Approved JULY 27, 2003 2.1 Amendment Approved by Membership September 12, 2005 Filed by the Angeles Chapter June 26, 2006 ORANGE COUNTY SIERRA SINGLES SECTION BYLAWS

More information

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

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

More information

CALL TO ORDER Brian Townsend called the meeting to order at 9:00 A.M.

CALL TO ORDER Brian Townsend called the meeting to order at 9:00 A.M. MINUTES OF THE REGULAR JOINT MEETING OF THE NORTHWEST CENTRAL DISPATCH BOARD OF DIRECTORS AND THE NORTHWEST CENTRAL 9-1-1 SYSTEM BOARD, HELD IN THE NORTHWEST CENTRAL DISPATCH SYSTEM TRAINING CENTER, 1975

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

ST. CLAIR COUNTY EMERGENCY TELEPHONE SYSTEM BOARD. Minutes of the May 14, 2013 Meeting

ST. CLAIR COUNTY EMERGENCY TELEPHONE SYSTEM BOARD. Minutes of the May 14, 2013 Meeting ST. CLAIR COUNTY EMERGENCY TELEPHONE SYSTEM BOARD In Attendance: Board Members: Sheriff Richard Watson, Chairman Fire Chief Donald R. Feher Mayor George Chance Mr. Michael E. Sullivan Ms. Carol Clark Chief

More information

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS July 22, 2014 Regular Meeting 7:00 p.m. The Chair called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema, Jim

More information

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 The legal voters of the Town of Wolcott, Vermont are hereby warned to meet at the Wolcott Elementary School in said Town

More information

C.C.E. Central Dispatch Authority Board of Directors 1694 US Highway 131 Petoskey, Michigan MEETING LOCATION US Hwy Petoskey, MI

C.C.E. Central Dispatch Authority Board of Directors 1694 US Highway 131 Petoskey, Michigan MEETING LOCATION US Hwy Petoskey, MI C.C.E. Central Dispatch Authority Board of Directors 1694 US Highway 131 Petoskey, Michigan MEETING LOCATION 1694 131 US Hwy Petoskey, MI MINUTES September 20, 2017 BOD MEMBERS PRESENT Michael Cain, Chairman

More information

1. I continue to work on the Draft of the Procurement Policy and Document Retention and Destruction Policy for KCDA.

1. I continue to work on the Draft of the Procurement Policy and Document Retention and Destruction Policy for KCDA. To: Administrative Policy Board From: Executive Director Ronald Bonneau, ENP Ref: Progress Report March 25, 2013 1. I continue to work on the Draft of the Procurement Policy and Document Retention and

More information

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC.

Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC. Bylaws of the CASTLE HIGH SCHOOL SHOW CHOIR BOOSTER CLUB, INC. Article I NAME The name of this organization shall be the Castle High School Show Choir Booster Club, Inc. Article II PURPOSE The purpose

More information

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL BE IT ENACTED by the Council of the Town of Sackville under the authority vested in it by the Municipalities

More information

Students Working Against Tobacco (SWAT) Youth Advocacy Board Bylaws

Students Working Against Tobacco (SWAT) Youth Advocacy Board Bylaws Students Working Against Tobacco (SWAT) Youth Advocacy Board Bylaws Article I. Name The name of this organization is Students Working Against Tobacco (SWAT) Youth Advocacy Board (YAB). Article II. Mission

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

E911 INFORMATION TYLER COUNTY COMMISSION

E911 INFORMATION TYLER COUNTY COMMISSION E911 INFORMATION TYLER COUNTY COMMISSION TYLER COUNTY ENHANCED 91 1 ORDINANCE AN ORDINANCE OF TYLER COUNTY PROMDING FOR A PROPOSAL FOR AN ENHANCED EMERGENCY TELEPHONE SYSTEM, FOR THE HOLDING OF A PUBLIC

More information

THURSDAY, MARCH 27, 2014

THURSDAY, MARCH 27, 2014 BOARD APPOINTMENT COMMITTEE PUBLIC HEARING THURSDAY, MARCH 27, 2014 Public Hearing: The Public Hearing of the Board Appointment Committee of the Western Technical College District was called to order at

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

EMERGENCY MEDICAL SERVICES ADVISORY COUNCIL. September 6, 2012

EMERGENCY MEDICAL SERVICES ADVISORY COUNCIL. September 6, 2012 EMERGENCY MEDICAL SERVICES ADVISORY COUNCIL September 6, 2012 The Pinellas County Emergency Medical Services Advisory Council met in a regular session at Public Safety Services, First Floor Conference

More information

Cape Girardeau County 4-H Council Constitution

Cape Girardeau County 4-H Council Constitution A Constitution is the basic framework to govern an organization. The procedures and policies set forth are not subject to frequent changes. Article I Name and Purpose Section 1 Name: This organization

More information

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, :00 p.m.

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, :00 p.m. CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, 2019 2:00 p.m., Denton Room CALL TO ORDER ROLL CALL Chairman Dotson Doug Peters Charles Lerocque

More information

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC.

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC. BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC. As adopted by the League of Women Voters of Montgomery County, Maryland, Inc. Amended at Annual Meetings: April 30, 1997 & May

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING January 5, 2017 The County Board of Commissioners met in regular session on Thursday, January 5, 2017 in the Commission Chambers. Clerk/Register Monica

More information

BY LAWS OF THE NTID FACULTY CONGRESS. Each group elects or appoints one representative and one alternate.

BY LAWS OF THE NTID FACULTY CONGRESS. Each group elects or appoints one representative and one alternate. BY LAWS OF THE NTID FACULTY CONGRESS 9/06 DRAFT I. PURPOSE The purpose of the NTID Faculty Congress (NFC) is to act, on behalf of the faculty of NTID, in an advisory capacity to the Dean and Vice President

More information

Members action as necessary on closed session items. 12 Future agenda items Members 13 Next meeting date Members 14 Adjourn Members

Members action as necessary on closed session items. 12 Future agenda items Members 13 Next meeting date Members 14 Adjourn Members INFORMATION SERVICES COMMITTEE MEETING AGENDA Tuesday, December 6, 2016 at 4:00 p.m. Lower Level Conference Room located in the Pierce County Office Building 412 W. Kinne St., Ellsworth, WI # Action Presenter

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

Graduate & Professional Student Senate

Graduate & Professional Student Senate IOWA STATE UNIVERSITY GRADUATE AND PROFESSIONAL STUDENT SENATE BY LAWS ARTICLE I. PROCEDURES OF THE SENATE 1. Elections. The Chief Information Officer shall: i. Call for Senator elections by February 1

More information

Thursday, February 02, :00 PM. Regular Meeting

Thursday, February 02, :00 PM. Regular Meeting Agenda Brampton Sports Hall of Fame Committee Committee of the Council of The Corporation of the City of Brampton Thursday, February 02, 2017 7:00 PM. Regular Meeting Closed Session (See Item 12) Following

More information

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:

More information

Dallas County. Fire Chiefs Association

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

More information

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004 1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB Adopted with changes on January 24, 2013. ARTICLE I NAME The name of the club perfected hereunder shall be Conroe Country Cousins Square Dance Club ( the

More information

BY-LAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS AREA VIII

BY-LAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS AREA VIII BY-LAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS AREA VIII Article I: Name The name of this Association is: Minnesota Association of Soil and Water Conservation Districts Area

More information

[KOREAN AMERICAN STUDENTS ASSOCIATION]

[KOREAN AMERICAN STUDENTS ASSOCIATION] [KOREAN AMERICAN STUDENTS ASSOCIATION] We the students, faculty, and staff of the University of Rochester hereby establish the Korean American Students Association of the University of Rochester and enact

More information

Pinellas County Emergency Medical Services Advisory Council Bylaws. Article I Name

Pinellas County Emergency Medical Services Advisory Council Bylaws. Article I Name Pinellas County Emergency Medical Services Advisory Council Bylaws Article I Name Section 1.1 The name of this organization shall be the Pinellas County Emergency Medical Services (EMS) Advisory Council.

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

Madison Heights Little Football League P.O. Box Madison Heights, Mi ByLaws

Madison Heights Little Football League P.O. Box Madison Heights, Mi ByLaws Date of Adoption: 1957 Date of Revision: 02/21/2012 Effective Date: 02/21/2012 Madison Heights Little Football League P.O. Box 71887 Madison Heights, Mi 48071 www.madisonheightswolverines.com ByLaws Madison

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

TUESDAY, NOVEMBER 13, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, NOVEMBER 13, 2018 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO The Pickaway County Board of Commissioners met in Regular Session in their office located at 139 West Franklin Street, Circleville, Ohio on Tuesday, November 13, 2018, with the following members present:

More information

PSMA Board of Directors Meeting Minutes January 24, 2010

PSMA Board of Directors Meeting Minutes January 24, 2010 January 24, 2010 The Board of Directors of the Pennsylvania Septage Management Association (PSMA) met on Sunday, January 24, 2010 at the Marriot on Penns Square in Lancaster, PA. Mr. Walters welcomed those

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

O[_-r. c 0 c- 1r15. I, ~} u... PUBLIC SAFETY SERVICES AGREEMENT FY and FY 15-16

O[_-r. c 0 c- 1r15. I, ~} u... PUBLIC SAFETY SERVICES AGREEMENT FY and FY 15-16 APPROVED O[_-r. c 0 c- 1r15 I, ~} u... PUBLIC SAFETY SERVICES AGREEMENT FY 14-15 and FY 15-16 -... ;., J; I i-,{l._ ' ~~:Ji~ i~::~''i 3:J I~. :;!!:,.,J This Public Safety Services Agreement (Agreement)

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

Professional Staff Advisory Council

Professional Staff Advisory Council Professional Staff Advisory Council By-Laws Section 1. Governance The Constitution of the Professional Staff Advisory Council at South Dakota State University defines its purpose and functions along with

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson Kam J. Washburn Members David W. Pohl Bruce DeLong Kenneth B. Mitchell Dwight Washington Adam C. Stacey COURTHOUSE 100

More information

BOARD OF FIRE COMMISSIONERS TRUCKEE MEADOWS FIRE PROTECTION DISTRICT TUESDAY 10:00 A.M. JULY 14, 2009

BOARD OF FIRE COMMISSIONERS TRUCKEE MEADOWS FIRE PROTECTION DISTRICT TUESDAY 10:00 A.M. JULY 14, 2009 BOARD OF FIRE COMMISSIONERS TRUCKEE MEADOWS FIRE PROTECTION DISTRICT TUESDAY 10:00 A.M. JULY 14, 2009 PRESENT: David Humke, Chairman Bonnie Weber, Vice Chairperson John Breternitz, Commissioner Bob Larkin,

More information

By-laws of Nutmeg Miata Club, Inc.

By-laws of Nutmeg Miata Club, Inc. By-laws of Nutmeg Miata Club, Inc. Article I NAME The name of this organization shall be Nutmeg Miata Club, Inc. The principal office shall be located at the residence of the incumbent President of Nutmeg

More information

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 15, 2017 10:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite

More information

TWIN CITIES AREA TRANSPORTATION STUDY Policy Committee

TWIN CITIES AREA TRANSPORTATION STUDY Policy Committee TWIN CITIES AREA TRANSPORTATION STUDY Policy Committee POLICY MEMBERS Minutes December 19, 2011 10:30 A.M. Southwest Michigan Regional Airport Tim Fenderbosch, St. Joseph Charter Township Robert Judd,

More information

By-Laws of the East Tennessee Corvette Club, Inc. Revised June Article I Name, Location, and Purpose

By-Laws of the East Tennessee Corvette Club, Inc. Revised June Article I Name, Location, and Purpose By-Laws of the East Tennessee Corvette Club, Inc. Revised June 2014 Article I Name, Location, and Purpose Section 1 Name The name of the club shall be East Tennessee Corvette Club, Inc. (ETCC). Section

More information

Iowa Fire Service & Emergency Response Council

Iowa Fire Service & Emergency Response Council Iowa Fire Service & Emergency Response Council Council Meeting Minutes: November 21, 2018 10:00am - 2:00pm Fire Service Training Bureau Council Members Present Justin Adams, Chair - IA Association of Professional

More information

Marshall County Communications Commission Technical Oversight Board Tuesday, February 13, 2018, 6:00 pm Marshall County Sheriff s Office, Marshalltown

Marshall County Communications Commission Technical Oversight Board Tuesday, February 13, 2018, 6:00 pm Marshall County Sheriff s Office, Marshalltown Marshall County Communications Commission Technical Oversight Board Tuesday, February 13, 2018, 6:00 pm Marshall County Sheriff s Office, Marshalltown MEETING MINUTES Sign-in: Alicia Hunter, TOB Secretary,

More information

ADMINISTRATIVE REGULATIONS

ADMINISTRATIVE REGULATIONS ADMINISTRATIVE REGULATIONS TAB: Governance DOCUMENT NUMBER: ARM 10-50-10 SECTION: Library Board of Directors SUBJECT: BYLAWS OF THE BOARD OF DIRECTORS SUMMARY This document consists of the bylaws of the

More information

CITY OF GROSSE POINTE WOODS NOTICE OF MEETING

CITY OF GROSSE POINTE WOODS NOTICE OF MEETING CITY OF GROSSE POINTE WOODS 20025 Mack Plaza Drive Grosse Pointe Woods, Michigan 48236-2397 NOTICE OF MEETING COMMISSIONS: COMMITTEES: BOARDS: Beautification Advisory Building Authority Board of Canvassers

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson Robert Showers Vice-Chairperson David Pohl Members Bruce DeLong Kenneth B. Mitchell Anne Hill Adam C. Stacey Kam J. Washburn COURTHOUSE 100 E. STATE STREET

More information

Construction Codes Advisory Council Bylaws

Construction Codes Advisory Council Bylaws Construction Codes Advisory Council Bylaws Article I -- Membership Section 1. The membership of the Construction Codes Advisory Council ( CCAC ) consists of 18 members, as prescribed by Minnesota Statutes,

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

Bylaws of the St. Clair County Republican Party (Amended and Restated)

Bylaws of the St. Clair County Republican Party (Amended and Restated) Bylaws of the St. Clair County Republican Party (Amended and Restated) Article I Name The Republican Party of St. Clair County, Michigan, shall be identified as the St. Clair County Republican Party and

More information

FULTON COUNTY EMA EXECUTIVE BOARD MEETING. Thursday, January 8, :30 PM. 123 Courthouse Plaza Courthouse Plaza Conference Room Wauseon, OH 43567

FULTON COUNTY EMA EXECUTIVE BOARD MEETING. Thursday, January 8, :30 PM. 123 Courthouse Plaza Courthouse Plaza Conference Room Wauseon, OH 43567 Description Date Time FULTON COUNTY EMA EXECUTIVE BOARD MEETING Thursday, January 8, 2015 4:30 PM Location 123 Courthouse Plaza Courthouse Plaza Conference Room Wauseon, OH 43567 MINUTES The EMA Executive

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005

More information

A motion was made by Thompson to approve a Game Site Authorization for the Hankinson American Legion for gaming at Wakeside; motion seconded by

A motion was made by Thompson to approve a Game Site Authorization for the Hankinson American Legion for gaming at Wakeside; motion seconded by RICHLAND COUNTY BOARD OF COMMISSIONERS JUNE 18, 2012 The Richland County Board of Commissioners met on June 18, 2012 at the Richland County Courthouse with Commissioners Sid Berg, Tim Campbell, Jason Heitkamp,

More information

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California

More information

BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, p.m. MINUTES

BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, p.m. MINUTES BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, 2014 6 p.m. MINUTES I. CALL TO ORDER The meeting was called to order by First Vice Chair Amy Arambula at 6:04 PM. II. ROLL CALL

More information

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, November 20, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

Navy League Of The United States Bremerton-Olympic Peninsula Council

Navy League Of The United States Bremerton-Olympic Peninsula Council BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the

More information

NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, ARTICLE I Name and Location

NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, ARTICLE I Name and Location NORTH CAROLINA CONTINUING CARE RESIDENTS ASSOCIATION BYLAWS As adopted October 12, 2018 ARTICLE I Name and Location North Carolina Continuing Care Residents Association ( NorCCRA ) is a voluntary, IRS

More information