BOROUGH OF OAKMONT. AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7)
|
|
- Ethan Cook
- 5 years ago
- Views:
Transcription
1 BOROUGH OF OAKMONT 767 FIFTH STREET OAKMONT, PA (412) POLICE (412) FAX (412) MEMBERS OF COUNCIL THOMAS J. BRINEY, PRESIDENT WILLIAM E. BENUSA, VICE PRESIDENT GEORGE COULTER SOPHIA FACAROS TIM FAVO PATRICIA FRIDAY THOMAS J. WHALEN BOROUGH MANAGER AND EX-OFFICIO BOROUGH SECRETARY LISA COOPER JENSEN ASSISTANT BOROUGH SECRETARY RYAN R. JEROSKI AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7) SOLICITOR MEGAN M. OTT MAYOR ROBERT J. FESCEMYER CHIEF OF POLICE DAVID R. DISANTI, SR. I. Call to Order II. Pledge of Allegiance III. Roll Call IV. Approval of Officers A. Full-Time Patrol Officer Stephen R. Turpin 1. Motion to approve the conditional appointment of Stephen R. Turpin to the position of full-time patrol officer with Borough of Oakmont 2. Swearing In V. Registered Comments from the Public VI. Comments from the Public Council will hear comments on agenda and publicrelated items at this time. Please come forward to the podium, clearly state your name, and limit your comments to three (3) minutes. VII. Council Minutes A. Motion to Approve the Minutes of the Regular Meeting of August 1, 2016
2 2 VIII. Correspondence A. Letter, dated July 17, 2016, from Steve and Pat Barker, re: Donation to Police Department B. , dated August 30, 2016, from School Guard Rose O Connor, re: Umbrellas for School Guards IX. Council President s Remarks President Thomas J. Briney A. Executive Meeting held August 31, 2016 to Discuss Personnel Issues X. Solicitor s Report Kate Diersen for Megan Ott (Excused) XI. Mayor s Report Robert J. Fescemyer A. Comment on Monthly Police Report B. Comment on Monthly OVFD Report XII. Borough Manager s Report Lisa Cooper Jensen A. Update on OnAir Request of July 1, 2016; re: Communication Tower B. Report on Rain Events of August 18, 2016 and August 28, 2016 XIII. Council Liaison Reports A. Finance & Technology - Council Member Thomas J. Whalen 1. Motion to approve the Warrant List from August 2016, dated August 31, 2016, including expenditures totaling $328, for all funds: Fund Amount General Fund $101, Boulevard Project Fund $8, Kerr Museum Fund $3, Library Fund $30, Liquid Fuels Fund -0- Sewer Fund $150, Capital Fund (Parks) $ Capital Fund (Roads) $33, Capital Reserve Fund -0-
3 2. Resolution No. R Appointment of Richard Lear to the Borough of Oakmont as Tax Collector a. Swearing In 3. Discussion Sewage/Garbage Billing Contract for 2017 B. Environment Vice President William E. Benusa C. Public Safety Council Member George Coulter 1. Motion to ratify the preparation of specifications for a new Fire Engine by the Oakmont Volunteer Fire Department. 2. Motion to ratify the designation of Stephen Kracht, D.O., or other MedExpress qualified physician, to conduct the physical examinations, and David Bajada, Ph.D., Psychologist, to conduct the psychological evaluations for two full-time police officer candidates. 3. Motion to approve a donation designated for the Police Department from Steve and Pat Barker. D. Education/Recreation Council Member Sophia Facaros E. Public Works Council Member Tim Favo 1. Resolution No. R Authorizing the filing an application for CDBG Funds for Handicapped Ramps 2. Report on Meeting with OWA to install new water lines on California Avenue F. Administration/Culture Council Member Patricia Friday 1. Report on Meeting with Civil Service Chairman Les Leasure, re: Hiring Part- Time Patrol Officers 3 XV. Miscellaneous Items XVI. Comments from the Public The Council will hear comment on agenda and public-related items at this time. Please come forward to the podium, clearly state your name, and limit your comments to three (3) minutes. XVII. Upcoming Public Meetings Unless otherwise noted, all listed meetings start at 7:00 PM, and are held in Council Chambers of the Municipal Building Date & Day Tuesday, September 6, 2016 Monday, September 12, 2016 Tuesday, September 13, 2016 Meeting Council Regular Meeting Council Work Session Shade Tree Commission
4 4 Wednesday, September 14, 2016 at 6:30 PM, Library Thursday, September 15, 2016 Thursday, September 22, 2016 Tuesday, September 27, 2016 at 7:15 PM Monday, October 3, 2016 Monday, October 10, 2016 Library Board Meeting Recreation Board Meeting Planning Commission Meeting Boulevard Project Meeting Council Regular Meeting Council Work Session XVIII. Review of Meeting Assignments A. Solicitor B. Borough Manager C. Council Members XIX. Adjourn to Executive Session
5 5 Executive Session September 6, 2016 Regular Meeting Personnel Review of Police Officer Candidate s College Transcripts Police Department Letter of Discipline Update Assistant Borough Manager Search Addendum to Borough Manager s Contract Board Vacancy Appointments Chip Fisher to Zoning Hearing Board Larry Forbes to UCC & Property Maintenance Appeals Boards Finance Salary Range Assistant Borough Manager Position Collective Bargaining Litigation Solicitor Lieberth Appeal Solicitor Dailey Status Attorney-Client Privilege Issues Borough Real Estate Purchases/Leases Review of Exec Session Assignments Solicitor Borough Manager Council Members
Oakmont Borough Council Minutes of the Regular Meeting October 3, 2016
298 (Final) CALL TO ORDER The Regular Meeting of was called to order at 7:01 PM by President Briney in Council Chambers of the Municipal Building, 767 Fifth Street, Oakmont, Pennsylvania 15139. PLEDGE
More informationOakmont Borough Council Minutes of the Regular Business Meeting January 12, 2009
97 CALL TO ORDER The Regular Business Meeting of was called to order at 7:04 PM by President Federici. PLEDGE OF ALLEGIANCE All those who were present and able stood and recited the Pledge of Allegiance.
More informationTOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW
TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TITLE 29.01 This Bylaw is entitled Bylaw 29, and may be cited as the Fire Chiefs and Services Bylaw. DEFINITIONS 29.02 In this Bylaw, unless there
More informationRED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS
I. Call to Order RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 12-15 IV. Approval of the Agenda (Motion
More informationOakmont Borough Council Minutes of the Regular Meeting March 19, 2018
138 (Final) CALL TO ORDER The Regular Meeting of was called to order at 7:09 PM by President Benusa in Council Chambers of the Municipal Building, 767 Fifth Street, Oakmont, Pennsylvania 15139. PLEDGE
More informationLEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS
LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended
More informationPOSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER
~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationAGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS
AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25of the Oklahoma Statutes, notice is hereby
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationVILLAGE OF FRANKLIN PARK
VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE
More informationMISSION STATEMENT THE MISSION OF THE ALLEGHANY COUNTY CHAMBER OF COMMERCE IS TO IMPROVE THE QUALITY OF LIFE IN THE
POLICY MANUAL MISSION STATEMENT THE MISSION OF THE ALLEGHANY COUNTY CHAMBER OF COMMERCE IS TO IMPROVE THE QUALITY OF LIFE IN THE COUNTY BY PROMOTING DEVELOPMENT, TOURISM, EDUCATION, COMMUNITY INFRASTRUCTURE,
More informationMinutes of Regular Meeting Oakmont Borough Council July 11, 2005
240 The Regular Meeting of Oakmont Borough Council was called to order at 7:30 PM by President Winkler. Present: Excused: Visitors: Messrs. Benusa, Bland, Favo, Fitchwell, Kennedy and President Winkler,
More informationCITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session
PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationCOUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.
COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21
More informationRED LION AREA BOARD OF SCHOOL DIRECTORS MAY 5, 2016 TABLE OF CONTENTS
RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 5, 2016 TABLE OF CONTENTS I. Call to Order II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 12-17 IV. Approval of the Agenda (Motion Required)
More informationBOROUGH OF NORTH WALES
BOROUGH OF NORTH WALES COUNCIL MEETING Tuesday, September 11, 2018 300 School Street, North Wales, PA 19454 Phone: 215-699-4424 Fax: 215-699-3991 http://northwalesborough.org Salvatore Amato James Cherry
More informationPolicy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida
Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare
More informationCommon Council of the City of Summit
ADEQUATE NOTICE Common Council of the City of Summit Closed Session Agenda for Tuesday, July 10, 2018 6 : 3 0 pm 7 : 2 0 pm (Produced by the Office of the Secretary to the Mayor and Council) RESOLUTION
More informationAGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM
AGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM PRELIMINARY MATTERS & OFFICERS REPORTS 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call 4. Approval of the
More informationFRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED
FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3
More informationBY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES
BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES ARTICLE I. NAME Volunteer Services of Stanislaus County Health Services Agency (Hereinafter referred to as Volunteer Services). ARTICLE
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE
More informationPUBLIC MEETING NOTICE
540 Court Street, Suite 101, Elko, Nevada 89801 775-738-5398 Phone 775-753-8535 Fax Commissioners www.elkocountynv.net PUBLIC MEETING NOTICE Demar Dahl Grant Gerber Glen G. Guttry Charlie L. Myers R. Jeff
More informationI. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).
AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JANUARY 10, 2018, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS
More information1. The duties and responsibilities of the Committee shall include the following:
AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining
More informationBy-Law Review Committee Amendment Proposal Number 4: Board of Directors
By-Law Review Committee Amendment Proposal Number 4: Board of Directors Background In 2015, the Los Angeles Intergroup passed a motion to convene a committee made up of past Chairpersons to update the
More informationSENECA TOWN BOARD ORGANIZATIONAL MEETING
SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no
More informationUNION-SCIOTO LOCAL SCHOOL DISTRICT
UNION-SCIOTO LOCAL SCHOOL DISTRICT Board of Education Meeting Monday 5:00 p.m. Tax Budget Hearing, Organization and Regular Board Meeting Board Conference Room Administration Building Vision: By inspiring
More informationMinutes of Regular Meeting Oakmont Borough Council September 12, 2005
251 The Regular Meeting of Oakmont Borough Council was called to order at 7:55 PM by President Winkler. Present: Messrs. Benusa, Bland, Favo, Kennedy, Myers and President Winkler, members of Council; Mayor
More informationTOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5
January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5 The January 23, 2019 Regular/Workshop Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A.
More informationBoard of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)
Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First
More information************************************************************************
RECORD OF DOWNTOWN DEVELOPMENT AUTHORITY/GRAYLING MAIN STREET PROCEEDINGS REGULAR MEETING HELD ON THE 24th DAY OF OCTOBER, 2018 1020 CITY BOULEVARD, GRAYLING, MICHIGAN ************************************************************************
More informationTOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA
November 19, 2018 REGULAR MEETING Page 1 of 5 The November 19, 2018 Regular Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A. Richardson, Jr.
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationCOWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors
COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, 2014 TABLE OF CONTENTS: Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX
More informationHOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M.
HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, 2018 7:00 P.M. 6:15 P.M. - SPECIAL MEETING/EXECUTIVE SESSION RESOLUTION Contract
More informationArlington Fire District 11 Burnett Boulevard Poughkeepsie, NY
Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Safeguarding Our Community Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 BOARD OF FIRE COMMISSIONERS
More informationESA FOUNDATION BYLAWS
ARTICLE/Section ESA FOUNDATION BYLAWS I. NAME AND LOCATION A. The name of this non-profit foundation shall be ESA Foundation. B. The ESA Foundation shall maintain a permanent mailing address: 363 West
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 4, 2019 I. PLEDGE
More informationWARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom
WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore
More informationBOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017
BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA LEGISLATIVE COUNCIL MEETING April 20, 2017 The Borough of Yeadon Legislative Council Meeting was called to order at 7:30 PM. 1. PLEDGE OF ALLEGIANCE President
More informationRULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)
RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section
More informationRED LION AREA BOARD OF SCHOOL DIRECTORS DECEMBER 1, 2016 TABLE OF CONTENTS
RED LION AREA BOARD OF SCHOOL DIRECTORS DECEMBER 1, 2016 TABLE OF CONTENTS I. Call to Order II. III. IV. Pledge of Allegiance Oath of Office Selection of a Temporary Chairperson V. Election of a President
More informationCOUNCIL UPDATES; 1. Planning Commission Minutes March 7, 2018 NEIGHBORHOOD LIAISONS
JOHNSTOWN CITY COUNCIL CITY COUNCIL AGENDA ANTHONY C. TRUSCELLO COUNCIL CHAMBERS THURSDAY MARCH 15, 2018 EXECUTIVE SESSION 5:30 PM REGULAR MEETING 6:00 PM *LEGEND: - Document forwarded with agenda INVOCATION;
More informationBOROUGH OF GREEN TREE COUNCIL MEETING JANUARY 9, 2017
BOROUGH OF GREEN TREE COUNCIL MEETING JANUARY 9, 2017 Call to Order / Silence for Meditation / Pledge of Allegiance Green Tree Borough Council met on Monday, January 9, 2017 at 7:30 p.m. in the Green Tree
More informationBOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017
BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An
More informationNewark Unified School District 5715 Musick Avenue Newark, CA 94560
Newark Unified School District 5715 Musick Avenue Newark, CA 94560 Minutes of the Regular Meeting of the Board of Education I. Call to Order President Thomas called the meeting to order at 5:33 p.m. II.
More informationBOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017
BOROUGH OF GREEN TREE COUNCIL MEETING NOVEMBER 6, 2017 Call to Order / Silence for Meditation / Pledge of Allegiance Green Tree Borough Council met on Monday, November 6, 2017 at 7:30 p.m. in the Green
More informationConstitution & Bylaws
1 ASSOCIATED STUDENTS OF MODESTO JUNIOR COLLEGE Constitution & Bylaws 435 College Avenue Modesto, CA 95350 (209) 575-6700 1 2 TABLE OF CONTENTS Constitution Preamble Article I: Student Body Section 1:
More informationBRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING December 10, 2018 APPROVED
BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING December 10, 2018 APPROVED The Bradford Woods Borough Council meeting was called to order at 7:00 p.m. by President Charles Coltharp. There were 4 people
More informationNewark Unified School District 5715 Musick Avenue Newark, CA 94560
Newark Unified School District 5715 Musick Avenue Newark, CA 94560 Minutes of the Regular Meeting of the Board of Education I. Call to Order President Thomas called the meeting to order at 6:00 p.m. II.
More informationStudent Senate Meeting Monday, April 1 st, 2013 At 5:15pm 1965 Room
I. Call to Order 5:18 II. III. IV. Roll Call Pledge of Allegiance Student Senate Meeting Monday, April 1 st, 2013 At 5:15pm 1965 Room Approval of Minutes from March 11 th Meeting a. Motion to Approve the
More informationNEW HOPE-SOLEBURY SCHOOL DISTRICT Board Minutes January 26, 2017 Per Policy all Board of School Directors meetings are audio recorded.
NEW HOPE-SOLEBURY SCHOOL DISTRICT Board Minutes January 26, 2017 Per Policy 006.2 all Board of School Directors meetings are audio recorded. I. Call to Order and Announcement of Executive Session A meeting
More informationBOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018
BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018 The reorganization meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Mayor Marianne Deery. Council
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE
More informationBYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18
I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of
More informationBy Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB
By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB Adopted with changes on January 24, 2013. ARTICLE I NAME The name of the club perfected hereunder shall be Conroe Country Cousins Square Dance Club ( the
More informationTRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL
BY-LAWS OF THE TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL 241 University Division APPROVED SEPTEMBER 2001 Index Article I. Name II. Officers III. Executive Board IV. Executive Committee V. Joint
More informationBOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES
BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting
More informationBOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis
BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA I. CALL TO ORDER & SUNSHINE STATEMENT MARCH 27, 2018 PUBLIC MEETING ROOM 19 HARRISON AVENUE 6:30PM EXECUTIVE SESSION 7:30PM
More informationAGENDA CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, :30 P.M.
AGENDA CITY COUNCIL REGULAR MEETING THURSDAY, AUGUST 28, 2008 7:30 P.M. BE IT KNOWN THAT the City Council of the City of Clute will meet in a regular meeting on Thursday, August 28, 2008 at 7:30 p.m. in
More informationBYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC.
BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. Table of Contents ARTICLE I. -- NAME ARTICLE II. -- PURPOSE ARTICLE III. -- MEMBERS ARTICLE IV. -- OFFICERS AND DIRECTORS
More informationStudent Senate Minutes. April 5, :00 pm Case Study 2. In the Student Union on the OSU-Stillwater Campus
Student Senate Minutes April 5, 2017 7:00 pm Case Study 2 In the Student Union on the OSU-Stillwater Campus I. Call to Order the Student Senate of the Student Government Association of Oklahoma State University
More informationA P P R O V E D F O R C O N T E N T A N D R E L E A S E M I N N o. 2 2
MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL October 15, 2013 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Colina called the meeting to order at 7:32 p.m. and identified
More informationMark Brant Henry Lievens Al Potratz
Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday,, the meeting was called to order by Chairman Lievens
More informationLast Modified: Fall Semester, 2015 Senators: Cody Howell, Lacy Chapman, and Brad Jones Senate Speaker: Joshua Soares
Last Modified: Fall Semester, 2015 Senators: Cody Howell, Lacy Chapman, and Brad Jones Senate Speaker: Joshua Soares 1 P a g e I. PREAMBLE ---------------------------------------------------------------------------------------------------------------------------------------------
More informationTOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA
SEPTEMBER 12, 2018 REGULAR MEETING Page 1 of 6 The September 12, 2018 Regular Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A. Richardson, Jr.
More informationVILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017
VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017 The Bolivar Village Council met in regular session on Tuesday, January 3, 2017. Mayor Hubble called the meeting to order at 7:01 p.m. The Pledge of Allegiance
More informationCONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN
CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National
More informationBOROUGH OF WYOMISSING COUNCIL MINUTES FEBRUARY 13, :00 P.M.
BOROUGH OF WYOMISSING COUNCIL MINUTES FEBRUARY 13, 2018 7:00 P.M. Wyomissing Borough Council held its regular monthly meeting at the Borough Hall on the above date. Council President Thomas M. Moll called
More informationITALIAN-AMERICAN CLUB OF THE VILLAGES
ITALIAN-AMERICAN CLUB OF THE VILLAGES PREFACE: THE CLUB WAS ORGANIZED ON APRIL 23, 1992 ARTICLE I. - MEMBERSHIP Any person residing in The Villages who is of Italian heritage and his or her spouse is eligible
More informationBROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS
BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME
More informationSociety of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III
Society of Radiology Physician Extenders Bylaws CHAPTER I The name of this Society shall be the Society of Radiology Physician Extenders, hereinafter referred to as the Society. CHAPTER II GOVERNING BODY
More informationHARRISBURG AREA COMMUNITY COLLEGE Vol. No. 41 Date 8/5/03 Minutes
HARRISBURG AREA COMMUNITY COLLEGE Vol. No. 41 Date 8/5/03 Minutes Trustees Ronald C. Brown, Presiding Marsha M Davis Daniel P. Delaney Christopher Gulotta John S. Jordan Margarita M. Kearns Velma A. Redmond
More informationORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM
ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, 2015 7:30 PM PLEDGE OF ALLEGIANCE NATIONAL ANTHEM OPENING PRAYER 1. Call to order by the City Clerk. 2. Administration of Oath of
More informationBYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME
BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationResolution # MOTION: Freeman Cyr, seconded: Thomas, and voted unanimously (7-0) to approve the Consent Agenda. Motion passed.
BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, APRIL 24, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting
More information1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.
MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 8, 2015 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were
More informationAGENDA BRADDOCK BOROUGH COUNCIL MEETING February 12, :00 P.M.
AGENDA BRADDOCK BOROUGH COUNCIL MEETING February 12, 2019 7:00 P.M. BOROUGH COUNCIL CHAMBER, MUNICIPAL BUILDING 415 SIXTH STREET, BRADDOCK, PENNSYLVANIA 1. CALL TO ORDER ROLL CALL 2. INVOCATION & PLEDGE
More informationBOARD OF TRUSTEES REGULAR BOARD MEETING GUSTINE UNIFIED SCHOOL DISTRICT 1500 MEREDITH AVENUE GUSTINE, CA WEDNESDAY, AUGUST 8, :00 P.M.
BOARD OF TRUSTEES REGULAR BOARD MEETING GUSTINE UNIFIED SCHOOL DISTRICT 1500 MEREDITH AVENUE GUSTINE, CA 95322 WEDNESDAY, AUGUST 8, 2018 6:00 P.M. I. CALL TO ORDER - 6:00 p.m. A. Roll Call Mrs. Crickett
More informationLAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM
LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, 2015 7:00 PM I. Call to Order Chairman Charles Glass called the meeting to order at approximately 7:00 p.m. Present
More informationTYRONE 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 informationBLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018
BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018 Pledge of Allegiance recited. As required by the Borough Code, Mayor Shane Nickerson called Blossburg Borough Council Reorganization Meeting to order at
More informationCITY OF GLENDALE -- COMMON COUNCIL June 12, 2017
CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017 Regular meeting of the Common Council of the City of Glendale held in the Municipal Building, 5909 North Milwaukee River Parkway. The meeting was called
More informationCITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243
CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:
More informationI. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).
AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, AUGUST 23, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS
More informationCENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***
CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** Preamble: We do hereby constitute ourselves the Central Florida Repeater Association, Incorporated (hereinafter referred to as
More informationOa km ontboroug h Counc il 48 (Fina l) M inute softhe Re g ula rm e e ting
Oa km ontboroug h Counc il 48 (Fina l) CALLTO O RDER The Regular Meeting of Oakmont Borough Council was called to order at 7:00PM by President Briney in Council Chambers of the Municipal Building, 767
More informationKULPMONT BOROUGH RE-ORGANIZATION MEETING JANUARY 4, 2016
KULPMONT BOROUGH RE-ORGANIZATION MEETING JANUARY 4, 2016 The Pledge of Allegiance to the Flag by the body present. Kulpmont borough Council held its Re-Organization meeting Monday, January 4, 2016 at 7:00
More informationMINUTES. ROOSEVELT PUBLIC LIBRARY BOARD OF TRUSTEES 27 West Fulton Avenue, Roosevelt, NY Phone:
MINUTES ROOSEVELT PUBLIC LIBRARY BOARD OF TRUSTEES 27 West Fulton Avenue, Roosevelt, NY 11575 Phone: 5 16-377-0222 www.rooseveltlibrary.org REGULAR MEETING TUESDAY, DECEMBER 8, 2015 The regular meeting
More informationMunicipal Library Board of Trustees. Runnemede, NJ. By-Laws
Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.
More informationBOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm
BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, 2016 6:30 pm Call to Order Chair Wright called the meeting to order at 6:30pm. I. Roll Call and Pledge of Allegiance Board Members Present:
More informationRULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME
RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan
More informationCOUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO
COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO Adopted April 12, 1976 (Resolution 5-76) Amended April 13, 1982 (Article III, 3.11) Amended December 10, 1985
More informationPOSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER
PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationBylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees
Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article
More information