Thursday, April 6, 2017 University Suburban Health Center Regular Meeting of the Board of Directors Minutes

Size: px
Start display at page:

Download "Thursday, April 6, 2017 University Suburban Health Center Regular Meeting of the Board of Directors Minutes"

Transcription

1 Thursday, April 6, 2017 University Suburban Health Center Regular Meeting of the Board of Directors Minutes Board Members Yvonne Sanderson, President Lisa Mack, Vice President Sara Continenza, Secretary Len Calabrese, Treasurer Theron Cyrus Carol Fiorelli Sarah Hricko Greg McCarthy David Miller Al Paynter Karen Poelking Moe Romeo Ex-Officio Members Ed Mayer Absent Keith Benjamin, Ex-Officio Jay Boland Beverly Burks Tom Denk Veronica Walton Stacy Ward-Braxton Also Present Michael Love, Director of Development Sally Martin, Housing Manager Kevin McCarthy, Housing Inspector & Neighborhood Grant Program Director Daniel Subwick, Community Development Co-ordinator Guests Mayor Georgine Welo Mark Sanderson

2 The Regular Meeting of the One South Euclid Board of Directors was held on Thursday, April 6, 2017 at University Suburban Health Center, Room A64. A quorum being present, President Yvonne Sanderson called the meeting to order at 8:00 a.m. Secretary Sara Continenza performed a roll call of all Board members. Yvonne Sanderson asked if anyone had any changes or corrections to the minutes. Since there were none, she asked for a motion to approve the minutes. Moe Romeo motioned to approve the minutes from the February 2, 2017 Annual Meeting. Seconded by Len Calabrese. All ayes. Minutes approved. (11-0-0) Greg McCarthy arrived after the vote. Yvonne Sanderson asked if anyone had any changes or corrections to the minutes. Since there were none, she asked for a motion to approve the minutes. Moe Romeo motioned to approve the minutes from the February 2, 2017 Special Meeting. Seconded by Al Paynter. All ayes. Minutes approved. (11-0-0) Greg McCarthy arrived after the vote. Recognition Ceremony Recognizing Karen Poelking on her term as President of One South Euclid, Yvonne Sanderson thanked her for her dynamic leadership to One South Euclid and called her a real professional and talented lady. On behalf of the Board Yvonne Sanderson presented Karen Poelking with an art piece. Election of Officers & Swearing-In Ceremony Sara Continenza motioned to appoint Lisa Mack, Vice-President of One South Euclid for a term effective immediately and expiring on the date of the 2018 Annual Meeting. Seconded by Karen Poelking. All ayes. Motion approved. (11-0-0) Greg McCarthy arrived after the vote. Mayor Welo administered the oath of office to all 2017 officers: Yvonne Sanderson, President, Lisa Mack Vice-President, Sara Continenza, Secretary and Len Calabrese, Treasurer. Finance Report Monthly Financial Report Len Calabrese stated that Ann Randall was in the middle of a busy tax season and was not able to submit a report however the figures are close to the ones from the previous report. (PNC figures probably have increased since the last report.) See below for the figures from the February 2, 2017 Annual meeting. Len Calabrese also talked about the working group and the budget report. A financial orientation will take place in the near future. He plans to have an updated report later. Dan Subwick will be reporting about the new Google Drive tool at the orientation. Total Current Assets $ 186, Credit Union $ 142, PNC $ 44,149.24

3 Executive Committee Yvonne Sanderson, Chair, stated that the Committee is working on the budget, the financial orientation and the strategic plan. Revitalization Committee Carol Fiorelli, Chair, gave the following report: Property donations: 1392 Francis Court and 184 Greenvale have been donated by Weathervane Homes. They will be offered for side lot acquisition. Taxes and closing costs will be paid by Weathervane Homes. Property offers/updates: 3762 Sherwood - Committee agreed to accept Jeff Frye's offer with a counter offer of $20, Warrendale Rd - Committee agreed to accept Wendy Gardenhire's offer with a counter offer of $18,500 Cuyahoga County Municipal Grant award of $150,000 will be used toward the reconstruction of Grosvenor Road. Carol Fiorelli stated that Burlington, TJ Maxx, Home Goods, Famous Footwear and Moe's Mexican Grill will open in April at Oakwood. Marc's at Mayfield/Green will close at the end of April and reopen at the end of July or early August. OSE is applying for $5,000 Legacy Village Grant for Senior Grass Cutting/Snow Removal Program. May cap the number of Senior grants at 25 for the year. Helping Hands, LLC and Eastside Landscaping, both South Euclid companies, will provide landscaping and snowplowing services Meeting Schedule: Meetings will be the 1st Tuesday of every month at 8:30 am in the HRCC Office, next meeting is Tuesday May 2nd (this meeting will be at City Hall). Community Development & Engagement Committee (CDE) Yvonne Sanderson gave her report: Committee Chair is being sought. Moe Romeo offered to be co-chair of the Community Development and Engagement Committee. SoEuBam - 70 attendees; next year it will likely be at Telling Mansion March 2018 SE Realtor Day - Wednesday, May 17, 9:45am-1:00pm, Sally Martin asked Board members to attend, s have been sent out. Only licensed realtors are invited to attend. April 20-9:30am-10:30am, Harvest Fest sub-committee meeting at Panera Cedar-Center May 11 - Community Center at 1:00pm, Senior Meeting, Sara Continenza will share information about OSE and the Grant Program as outreach to the seniors in the community Walking Tour - May - October 2nd & 4th Saturdays Nature Walk - June - August, possibly Wednesday evenings Rock the Block - Saturday, June 24 Centennial Weekend - June Garden Walk - July Harvest Fest - 6th Annual, September 9 Holiday Lighting - December 3rd (4:30-6:00pm) 2017 Meeting Schedule: Meetings will be the 3rd Tuesday of every other month at 9:00 am at Coffee Phix Cafe. The next meeting is May 16, 2017

4 Marketing Committee The committee is presently a work group and is still looking for a Chairperson. Sarah Hricko reported on the meeting with John Carroll students. From the many groups of which they could have chosen, the John Carroll students chose to help OSE with marketing efforts. Sarah Hricko also offered her help to any of the Committees for any marketing assistance. Fundraising Committee (No report) Governance Committee Theron Cyrus reported that the Governance Committee met to approve the fiscal sponsorship for the Garden Walk project. The Committee will be making a motion regarding becoming fiscal agent for the Legacy Tree Project. He stated that the Orientation Event for new members was the best ever. He thanked everyone who helped with this successful event. Community Garden Program Dan Subwick reported that the Community Garden Breakfast that was held on April 1, 2017 was well attended. The Program starts out slow but increases as the gardens get started. Neighborhood Grant Program Kevin McCarthy reported that 18 owner-occupied grants were awarded for a total of $12,500. For the Senior Grass Cutting/Snow Plowing Program, each awarded applicant will have a budget of $ per home. Owner-Occupied Grants - Committee voted to award $9, for Owner-Occupied Grants. OSE was awarded a County Community Development Supplemental Grant of $20,000. The County Grant will be reimbursement. The money will be used for Owner Occupied Grants. Kevin McCarthy stated that next year he will apply for $40,000 - $50,000. Community Beautification & Community Engagement - Committee voted to award grants in the total amount of $2, Kevin McCarthy submitted a spreadsheet with names and addresses of grant recipients, amounts of all grants and cost of each project. During the month of March, the Committee awarded grants totaling $21, of the $60,000 leaving $38, to be awarded at future meetings. The next meeting of the Neighborhood Grant Subcommittee will be Tuesday, April 11, 2017 at 12:00 pm at the SE-L Library.

5 Rock the Block Rock the Block - June 24, 2017, 12:00pm-9:00pm. Michael Love stated that booth reservations forms are out. Harvest Fest Update Sub-committee meeting will be April 20th at Panera Cedar-Center, 9:30am-10:30am New Business PNC Checking Account After Yvonne Sanderson's explanation, the Board unanimously voted to remove outgoing President Karen Poelking from the One South Euclid PNC Bank checking account, and then add new President Yvonne Sanderson to the same account. Authorize Len Calabrese, Yvonne Sanderson and Michael Love to sign the revised signature card. Approval. (12-0-0) (A motion and a second was not required for this vote.) Sponsorship of the Brush High School Senior Art Show After Yvonne Sanderson's explanation, Theron Cyrus motioned to allocate an amount of $ for sponsorship of the annual Brush High School Senior Art Show. Seconded by Carol Fiorelli. All ayes. Motion approved. (12-0-0) Sponsorship of Mercury Theatre Company After Yvonne Sanderson's explanation, Al Paynter motioned to allocate an amount of $1, in order to be a sponsor of the 2017 season of the Mercury Theatre Company. Seconded by Len Calabrese. All ayes. Motion approved. (12-0-0) Sponsorship of the 2017 Ohio Fair Lending Conference Series After Sally Martin's explanation, Len Calabrese motioned to allocate an amount of $ to serve as a sponsor of the 2017 Ohio Fair Lending Conference Series. Seconded by Moe Romeo. All ayes. Motion approved. (12-0-0) Tax Payment for 314 Greenvale After Michael Love's explanation, Sara Continenza motioned to authorize payment of the 2016 tax bill, payable in 2017, for the property at 314 Greenvale in an amount of $2, which shall come from the residential resale program proceeds, as recommended by the Revitalization Committee. Seconded by Moe Romeo. All ayes. Motioned approved. (12-0-0) *Note: This property was donated by a bank to the SE Land Bank, to be resold by ODE. The final tax payment must be made so the property can then become tax exempt for the remainder of time it is in the SE Land Bank. South Euclid Garden Walk - ratifying online vote After Theron Cyrus's explanation, the Board voted unanimously to serve as the fiscal sponsor of the South Euclid Garden Club, assign a line item for this purpose in the accounting ledger and accept donations on behalf of the Garden Walk. All ayes. Approval. (12-0-0) (A motion and a second was not required for this vote.) *This motion ratifies an online vote that was approved by the board February 22, South Euclid Garden Walk - ratifying online vote After some discussion, Sara Continenza motioned to allocate an amount of $1, to the South Euclid Garden Walk line item from unrestricted funds. Upon making this donation, should the Garden Walk raise $ from the community independent of One South Euclid, One South Euclid shall assign an additional

6 $ of unrestricted funds to the Garden Walk, for a total of $3, Seconded by Moe Romeo. All ayes. Motion approved. (12-0-0) *This motion ratifies an online vote that was approved by the board February 22, 2017 Greenfield Community Garden Allocation After Michael Love's explanation, Karen Poelking motioned allocating funds not to exceed $ for installation of plantings at the Greenfield Community Garden. Seconded by Sarah Hricko. All ayes. Motion approved. (12-0-0) *Note: The Richard Barone Foundation is providing a $1, donation for this purpose, this allocation would fund any remaining expenses. Neighborhood Grant Program Landscape Providers After some discussion, Sara Continenza motioned authorizing the hiring of Eastside Landscaping and Helping Hands, LLC to provide landscaping and snow plowing services for those residents awarded funds through the Senior Grass Cut and Snow Plow Grant Program, part of the Neighborhood Grant Program for the landscape and snow plow season. Seconded by Carol Fiorelli. All ayes. Motion approved. (12-0-0) OSE Strategic Plan After Karen Poelking's explanation, Len Calabrese motioned authorizing the acceptance of a proposal from Services to Nonprofit Organizations (Jan Purdy) to create the Strategic Plan for One South Euclid at a cost not to exceed $4, Seconded by David Miller. All ayes. Motion approved. (12-0-0) Legacy Tree Fund Fiscal Sponsorship After Theron Cyrus's explanation, the Board voted unanimously to accept the recommendation of the Fiscal Sponsorship Committee to serve as the fiscal sponsor of the Legacy Tree Fund, an initiative of the City of South Euclid Tree Commission. All ayes. (11-0-0) (Len Calabrese needed to leave before discussion and vote.) (Since the Fiscal Sponsorship Committee voted, a motion and a second was not required.) 2017 Board Meeting Schedule a Remaining Board Meeting Schedule Thursday June 1, 2017 Thursday August 3, 2017 Thursday October 5, 2017 Thursday December 7, Upcoming Events a. HRCC Business Expo Thursday May 4, :00pm-7:00pm 700 Beta Conference & Event Center b. Community Clean-Up Day Saturday May 13, :30am-11:00am Start at Community Center (interest in having an OSE Team?) c. SE Realtor Day May 17, :45am-1:00pm Mayfield Country Club

7 d. Memorial Day Parade Monday May 29, :00am South Green Road (Notre Dame to War Memorial) e. Rock the Block (Centennial Weekend) Saturday June 24, :00pm-9:00pm Mayfield Road (Between South Green and Belvoir) f. Cleveland Pops 100th Birthday Concert (Centennial Weekend) Sunday June 25, :00pm Concert & Birthday Celebration, Light Show to follow g. Taste of Cedar Center (Fundraiser for the SE Commission on Aging) Thursday July 13, :30pm-7:30pm Cedar Center North Civic Area (volunteers needed) h. Harvest Fest Saturday September 9, :00am-3:00pm Quarry Park North (volunteers needed) President Yvonne Sanderson adjourned the meeting at 9:45am. Respectfully Submitted, Barbara Latini, OSE Administrative Support Proofread and approved by Sara Continenza, Secretary

Thursday, June 4, 2015 University Suburban Health Center Regular Meeting of the Board of Directors Minutes

Thursday, June 4, 2015 University Suburban Health Center Regular Meeting of the Board of Directors Minutes Thursday, June 4, 2015 University Suburban Health Center Regular Meeting of the Board of Directors Minutes Board Members Karen Poelking, President Yvonne Sanderson, Vice President Pam O Toole, Secretary

More information

Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes

Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes Board Members Keith Benjamin, President Anthony Holman Pam O Toole, Secretary Karen Poelking,

More information

Mission Hills Garden Club Bylaws. This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ).

Mission Hills Garden Club Bylaws. This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ). Mission Hills Garden Club Bylaws ARTICLE I: Name This organization shall be known as the MISSION HILLS GARDEN CLUB ( the Club ). ARTICLE II: Purpose and Objectives This Club is organized and shall be operated

More information

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 4, 2012. CALL TO ORDER

More information

THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015

THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015 THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015 ARTICLE I - NAME The name of this corporation is THE GARDEN CLUB OF STONE HARBOR, INC. ARTICLE II - PURPOSES

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, 2008 Mayor Rothschild called the meeting to order at 7:30 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg Mr. Kevin Patrick

More information

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers Village of Wellington Council Minutes August 13, 2012 Council Chambers Updated 9/4/12 I. PLEDGE OF ALLEGIANCE Mayor O Keefe called the meeting to order with the Pledge of Allegiance at 7:02 pm II. COUNCIL

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

Avon Garden Club Bylaws

Avon Garden Club Bylaws BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,

More information

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence.

MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, President Sarsfield opened the meeting with a moment of silence. MINUTES OF THE MEETING BOROUGH OF CARNEGIE September 13, 2010 President Sarsfield opened the meeting with a moment of silence. Pledge of Allegiance Roll Call PRESENT: Councilwoman Demko, Councilwoman Covi,

More information

We welcome you to the Parks and Recreation Commission meeting.

We welcome you to the Parks and Recreation Commission meeting. AGENDA ALHAMBRA PARKS AND RECREATION COMMISSION REGULAR MEETING Joslyn Adult Center 210 N. Chapel Avenue, Alhambra CA 91801 October 6, 2016 7:00 p.m. Commissioners Donald Mumford, President Glenn Barnett,

More information

A G E N D A REGULAR MEETING February 16, :30 pm Meeting Location Bushard St Fountain Valley CA 92708

A G E N D A REGULAR MEETING February 16, :30 pm Meeting Location Bushard St Fountain Valley CA 92708 A G E N D A REGULAR MEETING February 16, 2017 5:30 pm Meeting Location 19967 Bushard St Fountain Valley CA 92708 CALL TO ORDER 5:30 pm ROLL CALL APPROVAL OF MINUTES 1. January Meeting Minutes PRESENTATIONS

More information

The Board of Directors met in an executive session and discussed legal & personnel matters and other topics to be discussed in open session.

The Board of Directors met in an executive session and discussed legal & personnel matters and other topics to be discussed in open session. Castle Pines Homes Association Board of Directors Executive and Regular Meetings Castle Pines Homes Association 688 Happy Canyon Road - Castle Rock, CO 80108 Friday, May 15, 2009 ATTENDEES: Directors Ed

More information

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented.

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented. Page 1 GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES A G E N D A Meeting Date: June 16, 2016 7:30 PM PRESENT Wendy Goldstein M David Johnson (Board) John Miller Jack Neymark Allan Ruter Ellen Scholly ABSENT

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING OCTOBER 8, 2018 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

VILLAGE OF BONDUEL VILLAGE BOARD MEETING AUGUST 8, 2018

VILLAGE OF BONDUEL VILLAGE BOARD MEETING AUGUST 8, 2018 VILLAGE OF BONDUEL VILLAGE BOARD MEETING AUGUST 8, 2018 President Sharon Wussow called the meeting to order at 7:01 p.m., followed by the Pledge of Allegiance and moment of silence. Wussow read a statement

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

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 20 November 2012 1. Call to

More information

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision)

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision) The Beacon Falls Public Library Library Board of Trustees 10 Maple Avenue, Beacon Falls, Connecticut 06403 (203) 729 1441 fax: (203) 729 4927 beaconfallslibrary@yahoo.com www.mybflib.org (Draft Copy Subject

More information

The Council of the City of Lyndhurst held its Regular Meeting on Monday, May 5, 2014 at 8:07 P.M., Vice Mayor Joseph A. Marko, presiding.

The Council of the City of Lyndhurst held its Regular Meeting on Monday, May 5, 2014 at 8:07 P.M., Vice Mayor Joseph A. Marko, presiding. Lyndhurst, Ohio May 5, 2014 The Council of the City of Lyndhurst held its Regular Meeting on Monday, May 5, 2014 at 8:07 P.M., Vice Mayor Joseph A. Marko, presiding. Members Present: Others Present: Absent:

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7:00 p.m., in City Hall, City Council Chambers, 9199-113th Street North, Seminole, Florida.

More information

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement

Appointment Police Chief Mike Tautin. Resolution #21 Recognizing Police Chief Eric Young upon his Retirement Appointment Police Chief Mike Tautin Resolution #21 Recognizing Police Chief Eric Young upon his Retirement Oath of Office Newly Appointed Police Chief and Assistant Chief Executive Session A Regular meeting

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES General Identifications The name of this unit is Marley Park PTA. This PTA serves the children in the Marley Park Elementary School

More information

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Second Meeting of May 2017 for Upland Borough Council to order at 7:00 p.m. MINUTES SECOND MEETING OF UPLAND BOROUGH COUNCIL DATE May 23, 2017 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Second Meeting

More information

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for September 25, 2018

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for September 25, 2018 Chili Public LibraryBoard of Trustees Meeting Approved Minutes for September 25, 2018 Chili Public Library Mission Statement The Chili Public Library is the center of lifelong learning for our community,

More information

CITY OF ROCKY RIVER. November 28, 2016

CITY OF ROCKY RIVER. November 28, 2016 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 8:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. O Donnell,

More information

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016 THE BROOKWOOD PARK SOCIAL CLUB I CONSTITUTION AND BY-LAWS REVISED APRIL 2016 TABLE OF CONTENTS... l ARTICLE I. NAME AND PURPOSE... 2 ARTICLE II. MEMBERSHIP... 2 ARTICLE III. BOARD OF GOVERNORS... 2 Responsibilities

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer Mayor Dika called the nineteenth meeting of the seventy-ninth Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call

More information

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY, JUNE 4, 2018

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY, JUNE 4, 2018 REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN 25500 GIBRALTAR ROAD FLAT ROCK, MI 48134 MONDAY, JUNE 4, 2018 The regular meeting of the Flat Rock City Council convened at the Municipal Building,

More information

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, November 28, 2016 6:00 p.m. San

More information

PHILLIPSBURG HIGH SCHOOL. BAND BOOSTERS, Inc. PHILLIPSBURG, NEW JERSEY

PHILLIPSBURG HIGH SCHOOL. BAND BOOSTERS, Inc. PHILLIPSBURG, NEW JERSEY PHILLIPSBURG HIGH SCHOOL BAND BOOSTERS, Inc. PHILLIPSBURG, NEW JERSEY CONSTITUTION and BY-LAWS 2018 Contents CONSTITUTION 3 ARTICLE I 3 ORGANIZATION NAME 3 ARTICLE II 3 OBJECTIVES 3 ARTICLE III 4 MEMBERSHIP

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

7:00 p.m. Regular Meeting

7:00 p.m. Regular Meeting MAY 8, 2012 MINUTES 7:00 p.m. Regular Meeting City of Turlock Yosemite Room 156 S. Broadway, Turlock, California 1. A. CALL TO ORDER Mayor Lazar called the meeting to order at 7:10 p.m. PRESENT: Councilmembers

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

More information

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, July 7, 2015 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Fess called

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

TOWN OF MILLBURY MINUTES Page 1 of 5 Pages

TOWN OF MILLBURY MINUTES Page 1 of 5 Pages MINUTES Page 1 of 5 Pages Date: Wednesday, February 9, 2011 Time: 7:00 p.m. Location: Asa Waters Mansion, Millbury Attendees Committee Members Present Cynthia Burr Carole Chiras Roger Derosiers Paul DiCicco

More information

MINUTES OF THE OKLAHOMA COUNTY CONSERVATION DISTRICT BOARD OF DIRECTORS MEETING 4850 N. Lincoln Blvd, Ste B, Oklahoma City, OK

MINUTES OF THE OKLAHOMA COUNTY CONSERVATION DISTRICT BOARD OF DIRECTORS MEETING 4850 N. Lincoln Blvd, Ste B, Oklahoma City, OK Oklahoma County CD Minutes May 13, 2015 Page 1 MINUTES OF THE OKLAHOMA COUNTY CONSERVATION DISTRICT BOARD OF DIRECTORS MEETING 4850 N. Lincoln Blvd, Ste B, Oklahoma City, OK Date and Time: Members Present:

More information

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:00 p.m. ROLL CALL OF COMMISSIONERS

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:00 p.m. ROLL CALL OF COMMISSIONERS MINUTES OF THE REGULAR MEETING BOARD OF PARK COMMISSIONERS WAUKEGAN PARK DISTRICT Administration Center 2000 Belvidere Road Waukegan, Illinois February 14, 2017 I. CALL TO ORDER President George Bridges

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

RENTON CITY COUNCIL Regular Meeting MINUTES

RENTON CITY COUNCIL Regular Meeting MINUTES RENTON CITY COUNCIL Regular Meeting Monday, 7 p.m. MINUTES Council Chambers Renton City Hall CALL TO ORDER ROLL CALL OF COUNCILMEMBERS CITY STAFF IN ATTENDANCE SPECIAL PRESENTATION Fire: Employee Promotions

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue ROLL CALL LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue Commissioners Present: Commissioners Absent: Staff Present: Patti Coggin

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING October 2, :30 PM - City Hall 3 rd Floor Council Chambers

CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING October 2, :30 PM - City Hall 3 rd Floor Council Chambers CLEARWATER DOWNTOWN DEVELOPMENT BOARD MEETING October 2, 2013 5:30 PM - City Hall 3 rd Floor Council Chambers Members Present: David Allbritton Paris Morfopoulos Craig Rubright Tony Starova Chairman Vice-Chairman

More information

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 10, 2016

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 10, 2016 1 REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 10, 2016 At the regular meeting of the held on Wednesday, August 10, 2016 at 7:00 p.m. in the Council Chamber of the Town Hall located at

More information

SOUTH METRO NEWCOMERS CONSTITUTION

SOUTH METRO NEWCOMERS CONSTITUTION SOUTH METRO NEWCOMERS CONSTITUTION Article I: NAME The name of this organization shall be South Metro Newcomers. Article II: PURPOSE The purpose of this organization is to: 1. Welcome newcomers to the

More information

LIBRARY BOARD OF TRUSTEES

LIBRARY BOARD OF TRUSTEES City of Daly City Regular Meeting LIBRARY BOARD OF TRUSTEES Tuesday, August 21 6:00 p.m. City Hall Council Chambers 2 nd Floor 333 90 th Street, Daly City, CA 94015 For those wishing to address the Library

More information

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. Ratified: September 2007 Amended: Oct. 10, 2010 Articles IX, XII, XV D Amended: Aug. 17, 2012 Article XV E Amended: Aug. 15, 2014 - Article VIII C (6

More information

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. CALL TO ORDER VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY MARCH 24 TH, 2015 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016 REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016 At the regular meeting of the Farmville Town Council held on Wednesday, February 10, 2016, at 7:00 p.m., in the Council

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

Regular meeting BELVEDERE-TIBURON LIBRARY AGENCY Belvedere-Tiburon Library, Tiburon, California April 18, 2016 As approved on May 16, 2016

Regular meeting BELVEDERE-TIBURON LIBRARY AGENCY Belvedere-Tiburon Library, Tiburon, California April 18, 2016 As approved on May 16, 2016 Regular meeting BELVEDERE-TIBURON LIBRARY AGENCY Belvedere-Tiburon Library, Tiburon, California April 18, 2016 As approved on May 16, 2016 Roll Call, Present: Members Absent: Also Present: CALL TO ORDER:

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880. The meeting

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, 2015 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Chiusolo called the meeting to order

More information

Glossary of Terms. Active Member. Add & Change Form. Administrative Vice President (AVP) All American Chapter. Ambassador Award.

Glossary of Terms. Active Member. Add & Change Form. Administrative Vice President (AVP) All American Chapter. Ambassador Award. Glossary of Terms Active Member Add & Change Form Administrative Vice President (AVP) All American Chapter Ambassador Award Annual Convention Area Meeting Article of Incorporation Awards Committee Bid

More information

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor CITY OF KIRBY, TEXAS Timothy Wilson, Mayor Lisa B. Pierce, Mayor Pro-Tem Ernest Spradling Stephanie Faulkner Jerry Lehman Donald Aldridge Debra Wilson CITY COUNCIL MINUTES REGULAR MEETING THURSDAY, APRIL

More information

Western Wilco Democratic Club, Est. 2014, Williamson County, Texas BYLAWS

Western Wilco Democratic Club, Est. 2014, Williamson County, Texas BYLAWS Western Wilco Democratic Club, Est. 2014, Williamson County, Texas BYLAWS Article 1: Purposes The purposes of the Western Wilco Democratic Club (WWDC) are to provide opportunities for strengthening bonds

More information

DISTRICT OF LILLOOET AGENDA

DISTRICT OF LILLOOET AGENDA DISTRICT OF LILLOOET AGENDA A Special Meeting of the Council of the District of Lillooet to be held in the Municipal Hall at 615 Main Street, on 27th day of July, 2009, at 12:00 noon 1. Call to Order 2.

More information

MINUTES OF MEETING HELD SEPTEMBER 9, 2013

MINUTES OF MEETING HELD SEPTEMBER 9, 2013 At a regular meeting of the Board of Trustees of Boardman Township, Mahoning County, Ohio, held on the above date at 5:30 p.m. at the Boardman Township Government Center, 8299 Market Street, Boardman,

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

Regular Meeting Lake Helen City Commission. July 10, 2014

Regular Meeting Lake Helen City Commission. July 10, 2014 Regular Meeting Lake Helen City Commission MINUTES CALL TO ORDER Mayor called to order the Regular Meeting of the Lake Helen City Commission at 7:04 pm. Present: Mayor Vice Mayor Commissioner Commissioner

More information

Purpose and Bylaws PREAMBLE

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

More information

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS RECORD OF PROCEEDINGS MINUTES OF THE REORGANIZATIONAL MEETING XENIA TOWNSHIP TRUSTEES: JANUARY 14, 2016 5:00 P.M. NOTE: These minutes are a summary of the discussion and are not a word for word account

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

Mrs. Kyle McKessy, Vice President Mr. Richard Abramson, Esquire Dr. Bill Foster Mr. Jerold Grupp Mrs. Patricia C. Vaccaro-Sexton

Mrs. Kyle McKessy, Vice President Mr. Richard Abramson, Esquire Dr. Bill Foster Mr. Jerold Grupp Mrs. Patricia C. Vaccaro-Sexton Council Rock School District Bucks County, Pennsylvania Newtown, Pennsylvania Thursday, December 5, 2013 MINUTES- Public Meeting of Board of Directors (Reorganizational Meeting) I. Call to Order- Mrs.

More information

GREATER MADISON AREA CHAMBER OF COMMERCE Thursday, September 21 st, 2017

GREATER MADISON AREA CHAMBER OF COMMERCE Thursday, September 21 st, 2017 MISSION STATEMENT: To promote our members, the community, and economic development resulting in a better quality of life. Agenda Call to order by President, Kevin Jaspers 1. Consideration of: (Approval)

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 The Meeting was called to order at 7:00 pm. by Mayor

More information

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA September 4, 2018 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES,

More information

CITY OF BEVERLY HILLS

CITY OF BEVERLY HILLS E 2 CITY OF BEVERLY HILLS - Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL ADJOURNED REGULAR MEETING AND PARKING AUTHORITY SPECIAL MEETING 7:00 p.m. The City Council

More information

All present joined in the Pledge to the Flag. President Szymanski called the meeting to order.

All present joined in the Pledge to the Flag. President Szymanski called the meeting to order. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE BEECHER VILLAGE HALL, 625 DIXIE HIGHWAY, BEECHER, ILLINOIS MAY 14, 2018 -- 7:00 P.M. All present

More information

COUNCIL MEETING REGULAR SESSION. President Burkett stated the April 3, 2018 regular meeting minutes were approved as submitted by the Clerk.

COUNCIL MEETING REGULAR SESSION. President Burkett stated the April 3, 2018 regular meeting minutes were approved as submitted by the Clerk. 10730 COUNCIL MEETING REGULAR SESSION April 17, 2018 The Council of the City of Greenville met in regular session at 7:30 P.M. in the Council Room, Municipal Building, Greenville, Ohio. President John

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor

More information

BYLAWS OF COMMUNITY GARDENS OF SANTA CLARITA A NON-PROFIT 501(c) (3) Organization Ratified 12/02/2012 (Amended 12/07/2014)

BYLAWS OF COMMUNITY GARDENS OF SANTA CLARITA A NON-PROFIT 501(c) (3) Organization Ratified 12/02/2012 (Amended 12/07/2014) BYLAWS OF COMMUNITY GARDENS OF SANTA CLARITA A NON-PROFIT 501(c) (3) Organization Ratified 12/02/2012 (Amended 12/07/2014) 1 ARTICLE I NAME AND LOCATION SECTION 1.01 NAME The name of this organization

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

BEVERLY HIL. MEETING CALLED TO ORDER Date/Time: May 23, 2017/ 11:05 a.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chair Rosoff.

BEVERLY HIL. MEETING CALLED TO ORDER Date/Time: May 23, 2017/ 11:05 a.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chair Rosoff. BEVERLY HIL CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 RECREATION AND PARKS COMMISSION SPECIAL MEETING MINUTES Tuesday, May 23, 2017 11:00 am. MEETING CALLED TO ORDER

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

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

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

More information

Regular Board Meeting July 17, 2018 Page 14356

Regular Board Meeting July 17, 2018 Page 14356 VILLAGE OF GREENDALE Board of Trustees Meeting Minutes July 17, 2018 President Birmingham called the meeting to order at 7:00 p.m. in the Board Room of Village Hall. Roll Call Present: Absent: Also Present:

More information

LCBC Commodore Responsibilities

LCBC Commodore Responsibilities LCBC Commodore Responsibilities The Commodore shall preside at all meetings of the Association & shall exercise general supervision over the affairs of the Association, performing such duties as required

More information

NEW YORK MILLS CITY COUNCIL November 13, :30 p.m.

NEW YORK MILLS CITY COUNCIL November 13, :30 p.m. NEW YORK MILLS CITY COUNCIL November 13, 2018 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:33 p.m. in the Council

More information

Got the winter blahs join us for the. Blessing of the Shed Winter Fest

Got the winter blahs join us for the. Blessing of the Shed Winter Fest LODGE #169 CHAPTER #367 ISSUE #117 JANUARY 2017 Bay City Moose NEWSLETTER Opens at 2:00pm New Year s Day! LODGE HOURS: Monday-Thursday 4:00 pm 10:00 pm Friday & Saturday 4:00 pm 12:00 am Sunday 2:00 pm

More information

2. Minutes of the April 27, 2016 Executive meeting were accepted motioned by Marilynn

2. Minutes of the April 27, 2016 Executive meeting were accepted motioned by Marilynn Executive Members Present: Peter Risdahl - Vice President Bill Cousens Past President Sheila Pfeiffer Treasurer Moe Sinotte Secretary Executive Officers at Large Cathy Hobday Social Convenor Jan Leinweber

More information

ROYAL OAKS COUNTRY CLUB BOARD OF DIRECTORS MINUTES Thursday, January 22, 2008

ROYAL OAKS COUNTRY CLUB BOARD OF DIRECTORS MINUTES Thursday, January 22, 2008 ATTENDANCE: Rick Martinson, President Bill Schwartz, Secretary/Treasurer Doug Palin, Director Dave Camp, Ex-Officio Mark Hall, Director Ron Davis, Director Andrew Bielat, Director Dana Meacham, Ladies

More information

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

More information

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA Hughes Center Monday 1700 Danbury Road January 22, 2018 Claremont, CA 91711 6:00 p.m. COMMITTEE MEMBERS LAUREN ROSELLE CHAIR ROSE ASH PAUL

More information

Minutes of Regular Meeting of the San Jose Senior Center Advisory Board Held at San Jose Senior Center 2814 San Jose Blvd On April 1, 2015

Minutes of Regular Meeting of the San Jose Senior Center Advisory Board Held at San Jose Senior Center 2814 San Jose Blvd On April 1, 2015 Minutes of Regular Meeting of the San Jose Senior Center Advisory Board Held at San Jose Senior Center 2814 San Jose Blvd On April 1, 2015 VOTING MEMBERS PRESENT: Pat Jones Eugene Thompson Marvin Archuleta

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 Signed in Attendance: Larry Terbrock, Kerry Lambright, Scott Schroeder, Mike Vaclavik, Kim Fast, and Bart Korman of Lewis

More information