Northern Maine Development Commission General Membership Meeting Minutes of June 21, 2007

Size: px
Start display at page:

Download "Northern Maine Development Commission General Membership Meeting Minutes of June 21, 2007"

Transcription

1 Northern Maine Development Commission General Membership Meeting Minutes of June 21, 2007 PLACE: Lakeview Restaurant, St. Agatha, Maine DATE: June 21, :30 p.m. Attendance: Jackie Bradley, Doug Hazlett, Dick Ross, Jim Tweedie, Stephen Stanley, Max Lynds, John Edgecomb, Ray Mersereau, Daniel Pelletier, Ryan Pelletier, Norm Fournier, Paul Soucy, Stev Rogeski, Phil Levesque, Don Adams, Christina Therrien, Walter Fournier, Marilee Johnson, Steve Buck, Alvin Theriault, Scott Allen and Gary Picard. Others Present: Phil Bosse-Senator Collins Office, Charles Clark, Duncan Beaton, Jeff Packard, Wendell Spooner, Roy Gardner, Paul Bouchard, Karen Kovach, Bob Clark, Duane Walton, Judy Dinsmore, Joella Theriault, Jay Kamm, Walt Elish, Shelley Violette, Julie Corey, Mary Rossignol, Dave Spooner, Leslie Jackson and Ruby Bradbury. 1.) Call to Order and Introductory Remarks: Chair Harris called the meeting to order at 4:30 p.m. He asked those Members who would like travel reimbursement to pass their vouchers in and their checks would be mailed to them. At this time, Chair Harris recognized Phil Bosse of Senator Collins office. He then asked all NMDC staff to introduce themselves. Chair Harris asked those members who had a completed Proxy Statement indicating that they can vote in the absence of a Member Representative to submit it at this time. 2.) Certification of Quorum: Chair Harris indicated that the quorum requirement for the transaction of business at a meeting of the Members is 25% of the Representatives entitled to vote. There are 101 Member Representatives of which 25 would constitute a quorum. There were 27 Member Representatives present at the meeting, therefore a quorum was present.

2 3.) Annual Report Presentation: Mr. Clark reviewed the Annual Report with the Membership. He announced NMDC s designations: Rural Empowerment Zone Pine Tree Development Zone Economic Development District Regional Planning Commission Small Business Development Center Manufacturing Extension Partnership Field Office US Census Data Center Affiliate USDA Rural Development Intermediary Lender Mr. Clark reviewed the content of the document with the Membership stating that the report depicts the many and varied activities and services provided to our communities and businesses in the northern Maine region. A copy of the report will be mailed out to all of our communities and constituents. At this time Mr. Clark thanked NMDC staff for their contributions to the report. 4.) Nominating Committee Report: Mr. Tweedie gave the Nominating Committee Report to the Membership. He submitted the following nominations for the Executive Board of Directors for One Year Terms: Karla Bell of Caribou Jeff Packard of Sherman Bonnie Steeves of Mapleton Motion made by Mr. Ross, seconded by Mr. Soucy to elect the slate of nominees for the Executive Board of Directors for One Year Terms as presented by the Nominating Committee.

3 VOTE: At this time Mr. Tweedie submitted the following nominations for the Executive Board of Directors for Two Year Terms: Don Adams of Patten Charles Clark of Van Buren Walter Fournier of the Unorganized Territories Denis Gagne of Bridgewater John Harold of Fort Fairfield Don Kelle of Ashland Max Lynds of Littleton Ray Mersereau of Mars Hill Ed Nickerson of Presque Isle Danny Pelletier of Allagash Ryan Pelletier of St. Agatha Paul Soucy of Eagle Lake Christina Therrien of Madawaska Motion made by Mr. Rogeski, seconded by Mr. Wendell Spooner to elect the slate of nominees for the Executive Board of Directors for Two Year Terms as presented by the Nominating Committee. VOTE:

4 At this time Mr. Tweedie submitted the following nominations for the Officers for One Year Terms: Chairman: Vice-Chairman: Treasurer: Secretary/Clerk: Ryan Pelletier of St. Agatha Ray Mersereau of Mars Hill Dick Ross of Monticello Jim Tweedie of Blaine Motion made by Mr. Edgecomb, seconded by Ms. Bradley to elect the slate of nominees for Officers for One Year Terms as presented by the Nominating Committee. VOTE: 5.) Other Business: None noted. 6.) Michael W. Aube, State Director, USDA Rural Development: Presentation took place during the Executive Board meeting earlier. 7.) Presentation of Plaques to Outgoing Directors: Chair Harris presented the outgoing Directors who were present with their plaques. At this time Chair Harris recognized Ryan Pelletier for his recent nomination as 2007 Public Administrator of the Year. He stated that the ASPA advocates for greater effectiveness in government, agents of goodwill and professionalism, publishers of democratic journalism, purveyors of progressive theory and practice and providers of global citizenship. Congratulations went out to Mr. Pelletier on his recent nomination.

5 At this time Mr. Pelletier presented out going Chair Harris with a plaque and gift. 8.) Adjournment: There being no other business to conduct, the meeting was adjourned at 5:00 p.m. Social and dinner followed the adjournment of the meeting. Respectfully submitted, Ray Mersereau Secretary/Clerk RM/jd

Northern Maine Development Commission Member Representatives Annual Meeting Minutes of June 25, 2015

Northern Maine Development Commission Member Representatives Annual Meeting Minutes of June 25, 2015 Northern Maine Development Commission Member Representatives Annual Meeting Minutes of June 25, 2015 PLACE: Lakeview Restaurant, St. Agatha, Maine DATE: June 25, 2014 4:30 p.m. Attendance: Chair Don Guimond,

More information

Northern Maine Development Commission Executive Board Meeting Minutes of May 14, 2015

Northern Maine Development Commission Executive Board Meeting Minutes of May 14, 2015 Northern Maine Development Commission Executive Board Meeting Minutes of May 14, 2015 PLACE: Northern Maine Development Commission, Caribou DATE: May 14, 2015 3:00 p.m. Attendance: Chair Don Guimond, Don

More information

Northern Maine Development Commission Executive Board Meeting Minutes of August 14, 2014

Northern Maine Development Commission Executive Board Meeting Minutes of August 14, 2014 1 Northern Maine Development Commission Executive Board Meeting Minutes of August 14, 2014 PLACE: Northern Maine Development Commission, Caribou DATE: August 14, 2014 3:00 p.m. Attendance: Chair Don Guimond,

More information

Charter for the COUNTY OF AROOSTOOK

Charter for the COUNTY OF AROOSTOOK Charter for the COUNTY OF AROOSTOOK State of Maine Prepared by the Aroostook County Charter Commission 1988-1989 Enacted by Voters of Aroostook County November 7, 1989 Reprinted 2005 Amended by Public

More information

Madawaska Board of Selectmen Meeting Minutes. Monday January 23, :15 PM. Madawaska Town Office Council Chambers

Madawaska Board of Selectmen Meeting Minutes. Monday January 23, :15 PM. Madawaska Town Office Council Chambers Madawaska Board of Selectmen Meeting Minutes Monday January 23, 2017 5:15 PM Madawaska Town Office Council Chambers SELECTMEN PRESENT: Brian Thibeault; Chairman, Donald Chasse, Chad Carter, Denise Duperre

More information

Madawaska Board of Selectmen Meeting Minutes. Monday, October 24, :15 PM. Madawaska Town Office Council Chambers

Madawaska Board of Selectmen Meeting Minutes. Monday, October 24, :15 PM. Madawaska Town Office Council Chambers Madawaska Board of Selectmen Meeting Minutes Monday, October 24, 2016 5:15 PM Madawaska Town Office Council Chambers SELECTMEN PRESENT: Brian Thibeault; Chairman, Donald Chasse; Vice-Chairman, Vincent

More information

DEMOCRATIC DISTRICTS THAT VOTED AGAINST QUESTION 2. Analysis by Nick Murray and Liam Sigaud The Maine Heritage Policy Center

DEMOCRATIC DISTRICTS THAT VOTED AGAINST QUESTION 2. Analysis by Nick Murray and Liam Sigaud The Maine Heritage Policy Center DEMOCRATIC DISTRICTS THAT VOTED AGAINST QUESTION 2 Analysis by Nick Murray and Liam Sigaud The Maine Heritage Policy Center A Note on Methodology: Limited availability of precinct-level data meant that

More information

Canal Winchester Athletic Hall of Fame Constitution. Article I. Name. Article II Purpose. Article III Membership. Article IV Control

Canal Winchester Athletic Hall of Fame Constitution. Article I. Name. Article II Purpose. Article III Membership. Article IV Control Canal Winchester Athletic Hall of Fame Constitution Article I Name Section I: Name The name of this organization shall be the Canal Winchester Athletic Hall of Fame. Section I: Purpose Article II Purpose

More information

2016 GENERAL. Election Date: 11/08/2016

2016 GENERAL. Election Date: 11/08/2016 Official Election Notice County of HAYWOOD 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in HAYWOOD County on 11/08/2016. This notice contains a list

More information

Rotary Club of Southeast Tulsa Board of Directors. Rotary Club of Southeast Tulsa Foundation Board

Rotary Club of Southeast Tulsa Board of Directors. Rotary Club of Southeast Tulsa Foundation Board Rotary Club of Southeast Tulsa Board of Directors 2014-2015 MINUTES Thursday, September 17, 2015 Board: Visitors: Paul Miller, President Scott Burmeister, President-Elect Tom Hansen, Secretary Bob Nash,

More information

Osakis Lake Association

Osakis Lake Association Osakis Lake Association Board Meeting Minutes April 16, 2016 Meeting Called To Order By: Gary Barber, President @ 8:45 am in the Terrace Heights Dining Room. Attendance: Gary Barber, Doug Schmidt, Greg

More information

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013 1 SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES A regular meeting of the Board of Directors of the Southeastern Colorado Water Activity Enterprise (Enterprise) was held on Thursday, at 9:40 a.m.,

More information

REGION C WATER PLANNING GROUP MINUTES OF AN OPEN PUBLIC MEETING JANUARY 11, 2010

REGION C WATER PLANNING GROUP MINUTES OF AN OPEN PUBLIC MEETING JANUARY 11, 2010 REGION C WATER PLANNING GROUP MINUTES OF AN OPEN PUBLIC MEETING The Region C Water Planning Group (RCWPG) met in an open public meeting on Monday, January 11, 2010, at 1:00 P.M. The meeting was held at

More information

Bruce Fredrick made the motion supported by Lee Thomas to accept the December 11, 2016 minutes as presented. The motion carried.

Bruce Fredrick made the motion supported by Lee Thomas to accept the December 11, 2016 minutes as presented. The motion carried. CALL TO ORDER Following the church service and after declaring that a quorum was present, James Bandstra, Moderator of the Governing Board, called the annual meeting of the United Church of Big Rapids

More information

Solano County Firemen s Association P.O. Box 409 Fairfield, CA Visit our website: solanocfa.org

Solano County Firemen s Association P.O. Box 409 Fairfield, CA Visit our website: solanocfa.org Solano County Firemen s Association P.O. Box 409 Fairfield, CA 94533 Visit our website: solanocfa.org Minutes Call to Order The meeting was called to order at 19:30 hours by President Frank Cereda. Roll

More information

CONSTITUTION & BYLAWS EFFECTIVE OCTOBER 29, 2017

CONSTITUTION & BYLAWS EFFECTIVE OCTOBER 29, 2017 THE RETIRED PILOTS AND FLIGHT ATTENDANTS OF U S AIRWAYS CONSTITUTION & BYLAWS EFFECTIVE OCTOBER 29, 2017 SOARING EAGLES FOUNDERS Captain Cliff Barraclough Captain James Johnson Captain Ray Merritt Captain

More information

NEW HAMPSHIRE ASSOCIATION OF ASSESSING OFFICIALS IAAO AFFILIATE BOARD OF DIRECTOR S MEETING. Minutes May 9, 2017 NHMA Center, Concord, NH

NEW HAMPSHIRE ASSOCIATION OF ASSESSING OFFICIALS IAAO AFFILIATE BOARD OF DIRECTOR S MEETING. Minutes May 9, 2017 NHMA Center, Concord, NH NEW HAMPSHIRE ASSOCIATION OF ASSESSING OFFICIALS IAAO AFFILIATE BOARD OF DIRECTOR S MEETING Minutes May 9, 2017 NHMA Center, Concord, NH Education Session: Understanding Agritourism and Definition of Agricultural

More information

M.C.C.A. 4 Gabriel Drive, Suite 2 Augusta, ME MAINE COUNTY COMMISSIONERS ASSOCIATION

M.C.C.A. 4 Gabriel Drive, Suite 2 Augusta, ME MAINE COUNTY COMMISSIONERS ASSOCIATION M.C.C.A. Peter Baldacci, President Penobscot County Thomas Coward, Vice President Cumberland County Charles Pray Executive Director Lauren Haven Office Manager Michael Cote, Secretary-Treasurer York County

More information

M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION

M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION Steven Joy, President 4 Gabriel Drive, Suite 2. Hancock County Augusta, ME 04330 207-623-4697 Gary McGrane, Vice President Franklin County www.mainecounties.org

More information

AAEA Extension Section 1999 Minutes

AAEA Extension Section 1999 Minutes AAEA Extension Section 1999 Minutes Minutes of the Executive Committee of the Extension Section August 8, 1999 Officer and Board Attendance: Ed Smith, President; Robert Milligan, President-elect; Richard

More information

2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC

2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC 2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC (Hoyer) $2,500 Ayotte, Kelly US Senate $3,000 Barragan,

More information

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT PRECINCTS COUNTED (OF 519).... 519 100.00 REGISTERED VOTERS - REPUBLICAN... 688,646

More information

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community. BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one

More information

LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES. May 5, 2010

LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES. May 5, 2010 LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES May 5, 2010 Chairman Douglas Gifford called the Lower Salford Township Board of Supervisors meeting to order at 7:30 p.m. Present were Supervisors Doug

More information

VIRGINIA STATE BAR REAL PROPERTY SECTION MINUTES OF THE SUMMER 2016 MEETING OF THE BOARD OF GOVERNORS AND AREA REPRESENTATIVES

VIRGINIA STATE BAR REAL PROPERTY SECTION MINUTES OF THE SUMMER 2016 MEETING OF THE BOARD OF GOVERNORS AND AREA REPRESENTATIVES VIRGINIA STATE BAR REAL PROPERTY SECTION MINUTES OF THE SUMMER 2016 MEETING OF THE BOARD OF GOVERNORS AND AREA REPRESENTATIVES I. CALL TO ORDER Susan Walker Section Chair, called to order the Summer 2016

More information

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm East Carolina University 2007-2008 Staff Senate Minutes September 13, 2007 Willis Building Auditorium 3:30 5:00 pm I. Attendance: Present: Andrea Bristol, Jamie Charles, Harold Coleman, Angelo Daniels,

More information

Draft Minutes of the Meeting of the Open Meeting of the Board of Regents of Northwest Missouri State University

Draft Minutes of the Meeting of the Open Meeting of the Board of Regents of Northwest Missouri State University Draft Minutes of the Meeting of the Open Meeting of the Board of Regents of Northwest Missouri State University The Board of Regents of Northwest Missouri State University met on Friday, May 1, 2009, in

More information

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm East Carolina University 2007-08 Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm I. Attendance: Present: Cornell Allen, Lucia Brannon, Andrea Bristol, Harold

More information

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes SITES PROJECT AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 YOLANDA TIRADO, CLERK 530.438.2309 YTirado@SitesProject.org

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016 A Special Meeting of the Board of Directors of the Beaver Creek Resort Company of

More information

Official 2015 Election Package

Official 2015 Election Package ATTENTION MISSION Our mission is to maintain a healthy cattle industry that provides quality beef products to consumers and is guided by strong volunteer membership, environmental stewardship, respect

More information

CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016

CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016 CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016 ATTENDANCE: Library Staff: Alex Knopp, Chairman; Tom Cullen, Ralph Bloom, Patsy Brescia, Taber Hamilton, Mary Mann, Stanley Siegel, Susan

More information

Patrick J. Buchanan Lamar Alexander Alan Keyes Richard G. Lugar Morry Taylor 1,

Patrick J. Buchanan Lamar Alexander Alan Keyes Richard G. Lugar Morry Taylor 1, te: All results are for Rogers County. Some numbers may be pre-provisional and may be off by a few votes, but do not affect the overall results in any significant way. Source: Rogers County Election Board

More information

SANTA CLARA VALLEY SQUARE DANCERS ASSOCIATION Minutes of Delegate Meeting Sunday, November 16, 2003

SANTA CLARA VALLEY SQUARE DANCERS ASSOCIATION Minutes of Delegate Meeting Sunday, November 16, 2003 SANTA CLARA VALLEY SQUARE DANCERS ASSOCIATION Minutes of Delegate Meeting Sunday, November 16, 2003 Barry Binge, President, called the meeting to order at 2:58 p.m. There was a quorum present. No Parliamentarian

More information

MINUTES MISSISSIPPI COMMUNITY COLLEGE BOARD Friday, January 20, 2012

MINUTES MISSISSIPPI COMMUNITY COLLEGE BOARD Friday, January 20, 2012 MINUTES MISSISSIPPI COMMUNITY COLLEGE BOARD The regular meeting of the Mississippi Community College Board (MCCB) was held at 9:00 a.m. on, in Room 507 of the Education and Research Center, 3825 Ridgewood

More information

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS Page:1 of 10 US SENATE-R Votes 16895 HERMAN CAIN 6130 36.28% MAC COLLINS 1446 8.56% JOHNNY ISAKSON 9319 55.16% US SENATE-D Votes 18271 LEIGH BAIER 1626 8.90% JIM BOYD 1698 9.29% SID COTTINGHAM 283 1.55%

More information

David Taylor, Karl Kreis, Mark Miller, Mike Suttles, Jerry Hanson, Danny King, Bruce Rutherford, Mary Brown, Mimi Kulp, Ward Hamilton, and others.

David Taylor, Karl Kreis, Mark Miller, Mike Suttles, Jerry Hanson, Danny King, Bruce Rutherford, Mary Brown, Mimi Kulp, Ward Hamilton, and others. MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY JANUARY 22, 2013, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT Bill Bradley, Chairman Robert

More information

York County Republican Committee

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

More information

Minutes of the 2015 Quarterly Board Meeting of the Board of Directors of the Republican River Water Conservation District.

Minutes of the 2015 Quarterly Board Meeting of the Board of Directors of the Republican River Water Conservation District. Minutes of the 2015 Quarterly Board Meeting of the Board of Directors of the Republican River Water Conservation District July 9, 2015 Haxtun, Colorado The Board of Directors of the Republican River Water

More information

Bob Williams, Lanny Slaughter, Dick Hutchinson, Calvin Harris, Baxter Strain, Jack Harrington and Bill Guion

Bob Williams, Lanny Slaughter, Dick Hutchinson, Calvin Harris, Baxter Strain, Jack Harrington and Bill Guion FINAL MINUTES OF THE MARCH 21, 2013, SPECIAL MEETING OF THE MADISON COUNTY ECONOMIC DEVELOPMENT AUTHORITY HELD AND CONDUCTED ON THE 21 ST DAY OF MARCH 2013, AT 7:30 A.M. IN THE MCEDA CONFERENCE ROOM OF

More information

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478)

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478) U. S. SENATE: Saxby Chambliss ( R ) 100 Galleria Parkway Suite 1340 Atlanta, GA 30339 (770) 763-9090, Fax (770) 226-8633 416 Russell Senate Office Building Washington, D.C. 20510 (202) 224-3521, Fax (202)

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting

More information

M.C.C.A. 4 Gabriel Drive, Suite 2 Augusta, ME MAINE COUNTY COMMISSIONERS ASSOCIATION

M.C.C.A. 4 Gabriel Drive, Suite 2 Augusta, ME MAINE COUNTY COMMISSIONERS ASSOCIATION Peter Baldacci, President Penobscot County Thomas Coward, Vice President Cumberland County Michael Cote, Secretary-Treasurer York County M.C.C.A. Rosemary Kulow Executive Director Lauren Haven Office Manager

More information

Minutes of the Meeting of the Board of Directors Friday, September 16, 2016 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, September 16, 2016 Arlington, VA Minutes of the Meeting of the Board of Directors Friday, September 16, 2016 Arlington, VA Board Members Present Marilyn Ricci Lacey Berumen Dave Stafford Janet Edelman Jackie Martinez Vickey Gonzalez Jim

More information

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m.

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m. SITES JOINT POWERS AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 YOLANDA TIRADO, CLERK 530.438.2309 YTriado@SitesProject.org

More information

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES June 20, 2013

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES June 20, 2013 1 SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES A regular meeting of the Board of Directors of the Southeastern Colorado Water Activity Enterprise (Enterprise) was held on Thursday, at 9:37 a.m.,

More information

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION BOARD OF COMMISSIONERS MEETING MINUTES February 7, 2007 BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION The Lake County Board of Commissioners met in Regular Session

More information

OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting

OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting Minutes Chairman: Bob Proud Vice-Chairman: Roger Rhonemus Pike County Government Center Treasurer: Doug Corcoran Waverly, Ohio 1.

More information

2018 GENERAL. Election Date: 11/06/2018

2018 GENERAL. Election Date: 11/06/2018 Official Election Notice County of CUMBERLAND 2018 GENERAL Election Date: 11/06/2018 This is an official notice of an election to be conducted in CUMBERLAND County on 11/06/2018. This notice contains a

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006 RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No. 2006-10A Regular Meeting November 16, 2006 1. CALL TO ORDER Chairman Fox called the regular meeting of the Riverside Transit Agency Board

More information

ASAE WISCONSIN SECTION

ASAE WISCONSIN SECTION Newsletter Highlights Summer Meeting Info Schedule of Events Secretary / Treasurer s Report Meeting Registration-Complete & Send ASAE WISCONSIN SECTION The Newsletter of the Wisconsin Section of the American

More information

* Items added or revised AGENDAS

* Items added or revised AGENDAS UNIVERSITY OF SOUTH ALABAMA BOARD OF TRUSTEES FREDERICK P. WHIDDON ADMINISTRATION BUILDING SUITE 130, BOARD ROOM COMMITTEE MEETINGS (Consecutive) JUNE 4, 2015 1:30 P.M. * Items added or revised AGENDAS

More information

City of Caribou, Maine

City of Caribou, Maine City of Caribou, Maine AGENDA Caribou City Council Regular City Council Meeting 7:00 P.M. Thursday, January 2, 2014 Caribou City Council Chambers Municipal Building 25 High Street Caribou, ME 04736 Telephone

More information

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS ARTICLE I The purposes of the corporation as stated in its Certificate of Incorporation are: a. To cooperate with the authorities having jurisdiction

More information

David Taylor, Mark Miller, Karl Kreis, Laura Howard, Beth Penland, Dick Wellons, Danny King, Mimi Kulp, others.

David Taylor, Mark Miller, Karl Kreis, Laura Howard, Beth Penland, Dick Wellons, Danny King, Mimi Kulp, others. MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MARCH 22, 2011, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT Bill Bradley Robert Young Jay Ogle

More information

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012 COUNTY BOARD ORGANIZATIONAL PROCEEDINGS December 3, 2012 The County Board met in Special Session at the Legislative Center Wednesday, December 3, 2012. The Chair called the meeting to order and the Clerk

More information

S*M*A*R*T Special Military Active-Recreational Travel Club, Inc. White Sands Panhandlers Chapter White Sands Panhandlers Special Edition

S*M*A*R*T Special Military Active-Recreational Travel Club, Inc. White Sands Panhandlers Chapter White Sands Panhandlers Special Edition S*M*A*R*T Special Military Active-Recreational Travel Club, Inc. White Sands Panhandlers Chapter White Sands Panhandlers Special Edition Our 30 th Anniversary Celebration at Anchors Aweigh was a huge success.

More information

! MAYBA Board and Staff Meeting Sunday, January 17, 2017 MAYBA Warehouse

! MAYBA Board and Staff Meeting Sunday, January 17, 2017 MAYBA Warehouse ! MAYBA Board and Staff Meeting Sunday, January 17, 2017 MAYBA Warehouse Board Members Present: Rene Maes, Dave Collins, Jim Turner, John Clifford, Bob Scott, Todd Trautman, Carrie Flanagan, Gary Noren,

More information

KANSAS ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ANNUAL BUSINESS MEETING APRIL 10, 2014 TOPEKA CAPITOL PLAZA HOTEL TOPEKA, KANSAS

KANSAS ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ANNUAL BUSINESS MEETING APRIL 10, 2014 TOPEKA CAPITOL PLAZA HOTEL TOPEKA, KANSAS KANSAS ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ANNUAL BUSINESS MEETING APRIL 10, 2014 TOPEKA CAPITOL PLAZA HOTEL TOPEKA, KANSAS President Doug Schwinn called the meeting to order at 12:46 p.m. Secretary

More information

MINUTES BLUEGRASS ADD BOARD OF DIRECTORS ANNUAL MEETING JANUARY 27, 2016

MINUTES BLUEGRASS ADD BOARD OF DIRECTORS ANNUAL MEETING JANUARY 27, 2016 MINUTES BLUEGRASS ADD BOARD OF DIRECTORS ANNUAL MEETING JANUARY 27, 2016 The Annual Meeting of the Board of Directors was held on Wednesday, January 27, at the Embassy Suites in Lexington. The meeting

More information

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING The annual meeting of the National Ski Council Federation was held in Grand Targhee Resort, Wyoming on September 18-22, 2013. Council Delegates and Alternates

More information

* Items added or revised AGENDAS

* Items added or revised AGENDAS UNIVERSITY OF SOUTH ALABAMA BOARD OF TRUSTEES FREDERICK P. WHIDDON ADMINISTRATION BUILDING SUITE 130, BOARD ROOM COMMITTEE MEETINGS (Consecutive) JUNE 4, 2015 1:30 P.M. * Items added or revised AGENDAS

More information

USAWOA Chapter # September 2018

USAWOA Chapter # September 2018 United States Army Warrant Officers Association Redstone Arsenal SILVER Chapter USAWOA 2004, 2007, 2009, 2011, 2012, 2014, 2016, 2017 OUTSTANDING CHAPTER OF THE YEAR www.redstonewarrants.com A Private

More information

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack MINUTES FOR THE ORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF FRANKLIN HELD AT THE FRANKLIN BOROUGH HALL 46 MAIN STREET, FRANKLIN, NJ AT 7:00 PM JANUARY 3, 2012 Mayor Crowley will call

More information

Unitarian Universalist Partner Church Council Annual Meeting Friday, June 27, 2014 UUA General Assembly, Providence RI DRAFT MINUTES

Unitarian Universalist Partner Church Council Annual Meeting Friday, June 27, 2014 UUA General Assembly, Providence RI DRAFT MINUTES Unitarian Universalist Partner Church Council Annual Meeting Friday, June 27, 2014 UUA General Assembly, Providence RI DRAFT MINUTES Members present 51. Chair Rev. Gary Smith opened the meeting at 12:45

More information

Member Advisory Committee (MAC) DRAFT Meeting Minutes April 20, :00 p.m. 4:00 p.m. MT Conference Call

Member Advisory Committee (MAC) DRAFT Meeting Minutes April 20, :00 p.m. 4:00 p.m. MT Conference Call Member Advisory Committee (MAC) DRAFT Meeting Minutes April 20, 2016 2:00 p.m. 4:00 p.m. MT Conference Call Web Conference Link Dial-in Number: 1-855-282-6330, Attendee Access Code: 808 908 313 1. Welcome,

More information

Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #09

Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #09 Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #09 Date: Aug 15, 2012 Time: 7:00 PM 9:00 PM Location: Lafayette Public Library Mt Diablo Blvd, Lafayette,

More information

M I N U T E S BROOKVILLE BOROUGH COUNCIL MEETING Tuesday, January 20, 7:00 P.M.

M I N U T E S BROOKVILLE BOROUGH COUNCIL MEETING Tuesday, January 20, 7:00 P.M. M I N U T E S BROOKVILLE BOROUGH COUNCIL MEETING Tuesday, January 20, 2015 @ 7:00 P.M. The Brookville Borough Council met in the large conference room on Tuesday, January 20, 2015 at 7:00 P.M. with the

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

D O C K E T S U P R E M E C O U R T

D O C K E T S U P R E M E C O U R T Page 1 MONDAY, OCTOBER 26, 2009 101,472 Original. S. Moss, Petitioner, Marc A. Schultz. Hon. Joseph D. Johnson, Respondent, and State of Kansas. Steve Phillips, Assistant Attorney General; Chadwick J.

More information

TENNESSEE STATE UNIVERSITY FOUNDATION, INC.

TENNESSEE STATE UNIVERSITY FOUNDATION, INC. BYLAWS The name of this organization shall be: EAST TENNESSEE STATE UNIVERSITY FOUNDATION, INC. ARTICLE I PURPOSE The Foundation is organized exclusively for charitable, educational purposes and is empowered

More information

NORTHWEST MICHIGAN WORKFORCE DEVELOPMENT BOARD. Monday, February 13, 2012 MEETING MINUTES

NORTHWEST MICHIGAN WORKFORCE DEVELOPMENT BOARD. Monday, February 13, 2012 MEETING MINUTES NORTHWEST MICHIGAN WORKFORCE DEVELOPMENT BOARD Monday, February 13, 2012 MEETING MINUTES Roll Call - WDB Present: D. Adams, J. Barnard, K. Bollman, T. Breithaupt, G. Crum, D. Eichberger, J. Ezop, G. Fedus,

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JANUARY 3, 2012

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JANUARY 3, 2012 BOOK HH Levy County BOCC Regular Meeting 01/03/12 Page 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JANUARY 3, 2012 The Regular Meeting of the Board of Levy County Commissioners was held

More information

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia December 6, :00 AM MINUTES

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia December 6, :00 AM MINUTES GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia December 6, 2011 11:00 AM MINUTES The regular meeting of the Georgia Peace Officer Standards and Training Council

More information

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES. June 18, 2015

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES. June 18, 2015 1 SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES A regular meeting of the Board of Directors of the Southeastern Colorado Water Activity Enterprise (Enterprise) was held on Thursday, at 9:40 a.m.,

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2018 ANNUAL MEETING Dear Shareholder: April 2, 2018 You are cordially invited to attend

More information

THE MINNESOTA CHIPPEWA TRIBE TRIBAL EXECUTIVE COMMITTEE. Regular Meeting July 30, 2013

THE MINNESOTA CHIPPEWA TRIBE TRIBAL EXECUTIVE COMMITTEE. Regular Meeting July 30, 2013 THE MINNESOTA CHIPPEWA TRIBE TRIBAL EXECUTIVE COMMITTEE Regular Meeting A regular meeting of the Minnesota Chippewa Tribe Tribal Executive Committee was called to order by President Norman Deschampe at

More information

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 Cathy Jenkins, Vermilion County Clerk VERMILION COUNTY, ILLINOIS Judge's Initials To vote, darken the oval to the LEFT of your choice, like this.

More information

Three Rivers DDA/Main Street October 3, 2014 City 8:00 a.m.

Three Rivers DDA/Main Street October 3, 2014 City 8:00 a.m. Three Rivers DDA/Main Street October 3, 2014 City Hall @ 8:00 a.m. 1. Call to order 2. Approval of Agenda 3. Approval of Minutes a. DDA Board September 3, 2014 b. Organization Committee September 9, 2014

More information

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, January 11th, :15 p.m.

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, January 11th, :15 p.m. Grey Sauble Conservation Authority Minutes Full Authority Board of Directors Wednesday, January 11th, 2012 1:15 p.m. The Grey Sauble Conservation Authority Board of Directors Annual General meeting was

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com REGULAR TOWN BOARD MEETING-October 4, 2018 Supervisor Johnson called

More information

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET April 15, 2008 1:30 PM Members Present: Members Not Present: Staff Present: Advisory

More information

BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA. Monday 9:00 a.m. January 4, 1999 PRESENT:

BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA. Monday 9:00 a.m. January 4, 1999 PRESENT: BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA Monday 9:00 a.m. January 4, 1999 PRESENT: Joanne Bond, Chairman Jim Galloway, Commissioner Jim Shaw, Commissioner Pete Sferrazza, Commissioner Elect

More information

Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512

Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512 Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512 Trustees Present: Mike Benjamin, Chair Dan Barnett, Co-Vice Chair Chuck Creigh, Co-Vice Chair Lawrie Lieberman,

More information

Oregon Chapter APWA Board Meeting Minutes

Oregon Chapter APWA Board Meeting Minutes Location: Pendleton Water Treatment Facility Pendleton, OR Board Members Present Board Members Absent Visitors Rick Olson President Yvonne McClain Francesca Love ODOT Intern Secretary Gregg Weston President

More information

NEENAH, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

NEENAH, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER NEENAH, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER Adopted on November 30, 2004 and as amended November 2, 2006 and January 1, 2018 NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

More information

Official Final with Property Owners Official Garfield County, Colorado 2018 General Election November 06, 2018 Page 1 of 8

Official Final with Property Owners Official Garfield County, Colorado 2018 General Election November 06, 2018 Page 1 of 8 Number of Voters : 24,564 of 37,414 = 65.65% Garfield County, Colorado 2018 General November 06, 2018 Page 1 of 8 Representative to the 116th United States Congress - District 3, Vote For 1 I Scott R.

More information

White Pine County Tourism and Recreation Board Meeting Minutes

White Pine County Tourism and Recreation Board Meeting Minutes White Pine County Tourism and Recreation Board Meeting Minutes Date: March 24, 2016 Time: 3:00 pm Location: Bristlecone Convention Center White Pine Room Members Present: Ernie Flangas Staff Present: Ed

More information

MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019

MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019 MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019 OPENING: President Dave Kudro called the meeting to order at 8:00 P.M. at the Island View Restaurant in Sebring, Florida following the Hall

More information

West Bridgewater Youth Athletics Association, Inc. Board of Directors Meeting

West Bridgewater Youth Athletics Association, Inc. Board of Directors Meeting West Bridgewater Youth Athletics Association, Inc. Board of Directors Meeting August 27th, 2014 @ 7:30 PM WBYAA Club House Meeting Summary Motion Result Meeting minutes Treasurer s Report Spring & Dome

More information

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 8, :00 AM MINUTES

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 8, :00 AM MINUTES GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia June 8, 2011 11:00 AM MINUTES The regular meeting of the Georgia Peace Officer Standards and Training Council was

More information

Society. Friends of the Rossland Range BYLAWS

Society. Friends of the Rossland Range BYLAWS Society Friends of the Rossland Range BYLAWS Part 1: PRELIMINARY AND DEFINITIONS 1.1 In the Constitution and these Bylaws: a) the singular includes the plural, and vice versa b) "persons" includes incorporated

More information

Society of PM Professionals

Society of PM Professionals Society of PM Professionals ANNUAL GENERAL MEETING NOVEMBER 20, 2013 MINUTES 1. Call to Order Kim Hunter, President, called the meeting to order at 12:18 pm. 1.1 Quorum It was noted by the President that

More information

Viadana at Pelican Preserve Condominium Association, Inc. Certificate of Resolution

Viadana at Pelican Preserve Condominium Association, Inc. Certificate of Resolution Viadana at Pelican Preserve Condominium Association, Inc. Certificate of Resolution I Hereby Certify that I am the Secretary of VIADANA AT PELICAN PRESERVE CONDOMINIUM ASSOCIATION, INC., and that the following

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting. Chillicothe Middle School Treasurer: Doug Corcoran Chillicothe, Ohio

OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting. Chillicothe Middle School Treasurer: Doug Corcoran Chillicothe, Ohio OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting Minutes Chairman: Bob Proud Vice-Chairman: Roger Rhonemus Chillicothe Middle School Treasurer: Doug Corcoran Chillicothe, Ohio 1.

More information

Minutes. Meeting Cape Cod Commission First District Courthouse Assembly of Delegates Chambers 3195 Main Street, Barnstable, MA

Minutes. Meeting Cape Cod Commission First District Courthouse Assembly of Delegates Chambers 3195 Main Street, Barnstable, MA Minutes Meeting Cape Cod Commission First District Courthouse Assembly of Delegates Chambers 3195 Main Street, Barnstable, MA 02630 June 9, 2016 The meeting was convened at 3:02 p.m., and the Roll Call

More information