President Fuerst called the meeting to order. Christopher Paladino Patrick Scaglione, Freeholder Liaison. Other staff members present were:

Size: px
Start display at page:

Download "President Fuerst called the meeting to order. Christopher Paladino Patrick Scaglione, Freeholder Liaison. Other staff members present were:"

Transcription

1 MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, July 15, 2010 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance with Public Law Chapter 231, the open public meeting notice requirements have been satisfied whereby the starting time and place of this meeting have been filed with a county newspaper and the County Clerk and posted in a public information area in this office." President Fuerst called the meeting to order. PRESENT Paul Consiglio Steven Fuerst John Gillen Joanne Jaeger Christopher Paladino Patrick Scaglione, Freeholder Liaison ABSENT William Crosby Walter Hansen Dot Paluck Gary Walsh Other staff members present were: Raymond Brown, Director Joanne Steinruck, Executive Assistant Mike Amorosa, County Engineer Jim Avens, Manager Horticulture Tom Boccino, Principal Planner/Land Acq. Dave Dendler, Manager, Park Rangers Pierce Frauenheim, Deputy Dir. Park Maint. Don Korbobo, Property Mgmt. Coordinator Stuart Lederman, Counsel Dan Livak, Deputy Dir. Business Admin. Darrell Marcinek, Director Golf Maint. Marge Margentino, Manager LSS Alex Mathew, Manager, Info. Mgmt. Karren Newman, Manager Recreation Bob Ransone, Director, Golf Management Cathy Schrein, Manager, Envir. Science Cindie Sullivan, Deputy Director Dina Trunzo, Manager, TR Donna Van Deursen, Manager, HR Also in attendance: Brian Newman and Rich Reitman OPEN MEETING FOR PUBLIC COMMENT No comment from the public. SERVICE AWARDS President Fuerst presented a 5 year service award to Keith Morin, a ten year service award to Thomas Grigal, Jr., and a 15 year service award to Patricia Scibilia. APPROVAL OF THE MINUTES President Fuerst called for the approval of the minutes of the last regular meeting held June 17, MOVED BY: Commissioner Jaeger; seconded by: President Fuerst. YEAS: Commissioners Consiglio, Gillen, Jaeger, Paladino, and President Fuerst. NAYES: None. ABSENT: Commissioners Crosby, Hansen, Paluck, 1

2 APPROVAL OF BILLS FOR PAYMENT Resolution R Payment of Claims Resolution authorizing payment of bills for $1,425, comprising of check numbers , , , , , , , , and MOVED BY: Commissioner Jaeger; seconded by: Commissioner Consiglio. YEAS: Commissioners Consiglio, Gillen, Jaeger, Paladino, and President Fuerst. NAYES: None. ABSTAIN: None. ABSENT: Commissioners Crosby, Hansen, Paluck, DIRECTOR S REPORT Director Brown submitted a report for the month of June COMMISSIONER CORRESPONDENCE 1. Letter from NJ State Golf Association expressing their gratitude to Neshanic Valley Golf Course staff, especially Bob Ransone and Alan Conover during the qualifying round for the 90 th NJSCA Open Championship held June 23 rd. 2. Letter from NJ Water Supply Authority regarding the Schedule of Rates, Charges and Debt Service Assessments for the sale of water from the Raritan Basin System. REPORT OF TREASURER Commissioner Gillen provided the Treasurer s report having a book balance of $543, as of June 30, COMMITTEE REPORTS FINANCE Commissioner Gillen, Chair of the Committee, submitted a report for the month of June HUMAN RESOURCES Donna Van Deursen, Manager, Human Resources reported that there are no employment vacancies. Donna is in the process of scheduling safety training with the County Training Coordinator. Labor Counsel will be providing an update at the August Work Session on union contract negotiations. LEISURE SERVICES Commissioner Jaeger, Chair of the Committee, submitted a report for the month of June Cindie Sullivan, Deputy Director reported that the EEC, Stable, and TR camps are ongoing as well as tennis and swimming lessons. The Summer Concert Series continues on Sunday evenings at Duke Island Park. Cathy Schrein provided the Commissioners with a list of all EEC programs. 2

3 Resolution R Designating July as Parks and Recreation Month Resolution recognizes July as Parks and Recreation Month. MOVED BY: Commissioner Jaeger; seconded by: Commissioner Gillen. YEAS: Commissioners Consiglio, Gillen, Jaeger, Paladino, and President Fuerst. NAYES: None. ABSENT: Commissioners Crosby, Hansen, Paluck, Resolution R Award of Contract to New Egypt Agway and Somerset Feed & Grain Resolution awards the first year of a two-year contract to furnish and deliver animal feed and supplements. MOVED BY: Commissioner Jaeger; seconded by: President Fuerst. YEAS: Commissioners Consiglio, Gillen, Jaeger, Paladino, and President Fuerst. NAYES: None. ABSENT: Commissioners Crosby, Hansen, Paluck, Resolution R Amendment of R to Purchase Dump Body for 2-3 Yard Model Body and Hoist Combination with Options Resolution amends the resolution to purchase a 9.4 foot dump body to fit that chassis through the Morris County Co-Op. MOVED BY: Commissioner Jaeger; seconded by: President Fuerst. YEAS: Commissioners Consiglio, Gillen, Jaeger, Paladino, and President Fuerst. NAYES: None. ABSENT: Commissioners Crosby, Hansen, Paluck, GOLF MANAGEMENT Bob Ransone, Deputy Director Golf Management reported that the golf courses are in great condition and the courses are busy. BUSINESS ADMINISTRATION Dan Livak, Deputy Director/Business Administration reported that he has been busy working with staff and getting the finance reporting more detailed. Dan continues working with the senior management team on the revised and updated SOPs. Resolution R Thanks and Appreciation to the Somerset County Association of Chiefs of Police Resolution for thanks and appreciation to the Somerset County Chiefs of Police Assn. for their work in support of the Therapeutic Recreation Department s Camp Okee Sunokee and Annual Fishing Derby. MOVED BY: Commissioner Consiglio; seconded by: Commissioner Jaeger. YEAS: Commissioners Consiglio, Gillen, Jaeger, Paladino, and President Fuerst. NAYES: None. ABSENT: Commissioners Crosby, Hansen, Paluck, INFORMATION MANAGEMENT Alex Mathew, Manager, Information Management reported that the real simple syndication (RSS) process is near completion and then will be tested. Once tested, it will be connected to Twitter and Facebook. Alex expected it to be running within a week. 3

4 Resolution R Authorizing State Contract Purchase of Computer Hardware with Operating System Software/Volume Licensing Resolution awards a contract to Dell Inc. for the purchase of hardware and to upgrade the existing network servers and computer workstations and Dell Marketing L.P. is awarded a contract for computer software/volume licensing. MOVED BY: Commissioner Jaeger; seconded by: President Fuerst. YEAS: Commissioners Consiglio, Gillen, Jaeger, Paladino, and President Fuerst. NAYES: None. ABSENT: Commissioners Crosby, Hansen, Paluck, VISITOR SERVICES Dave Dendler, Manager, Park Rangers reported that he will be distributing the 4H Fair parking passes shortly. PROPERTY MANAGEMENT Don Korbobo, Property Management Coordinator reported that three bids were received on two new hunting parcels and the revenue for the year will be $7, Resolution R Award of Contract for Hunting Licenses on Two Somerset County Park Commission Parcels Resolution awards a contract to Double O Rod & Gun Club for the MacArthur parcel and Thorn Ridge Sportsman Club for the Wnek/Grosso parcel. MOVED BY: Commissioner Consiglio; seconded by: Commissioner Gillen. YEAS: Commissioners Consiglio, Gillen, Jaeger, Paladino, and President Fuerst. NAYES: None. ABSENT: Commissioners Crosby, Hansen, Paluck, PLANNING AND LAND ACQUISITION Tom Boccino, Parks Section Principal Planner, Land Acquisition reported that there will be a resolution next month regarding the ranking of the Open Space applications. CAPITAL FACILIITES CONSTRUCTION and ENGINEERING Commissioner Paladino, Chair of the Committee, submitted a report for the month of June Commissioner Jaeger asked Cathy Schrein about the EEC kitchen. Cathy reported that the kitchen renovations are complete and they are awaiting final code approval for the plumbing. PARK MAINTENANCE & HORTICULTURE Commissioner Consiglio, Chair of the Committee submitted a report for the month of June Jim Avens, Manager Horticulture reported that the Annual Garden Party will be held July 17 th from 11 to 3 pm at Colonial Park. 4

5 Pierce Frauenheim, Deputy Director Park Maintenance reported that this year s July 4 th event had the largest crowd ever. The staff did a great job cleaning up and no additional staff were needed to work on July 5 th. AUDIT COMMITTEE No report this month. FREEHOLDER S REPORT Freeholder Scaglione reported that he is hopeful that the Park Commission will receive some funding for its solar power projects in a later allocation. Brian Newman reported that currently there is no allocation for capital funding but it is tentatively on the agenda for the Freeholder meeting in August. OLD BUSINESS No old business to report. NEW BUSINESS Director Brown reported that a subcommittee has been formed to study the possibility of hosting the USGA 2012 WAPL golf tournament at Neshanic Valley. One meeting has been held and it generated many positive responses but there remain items that need to be further addressed. Commissioner Gillen asked about a draft budget for the event and was informed that the Finance Committee will generate a budget as part of it charge.. A motion to adjourn the meeting at 8:50 a.m. was made by Commissioner Jaeger; seconded by President Fuerst. YEAS: Commissioners Consiglio, Gillen, Jaeger, Paladino, and President Fuerst. NAYES: None. ABSENT: Commissioners Crosby, Hansen, Paluck, Respectfully submitted, Raymond A. Brown Director Joanne Steinruck Executive Assistant 5

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, October 20, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Van Deursen, Manager, HR

Donna Van Deursen, Manager, HR MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, March 18, 2010 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SERVICE AWARDS Secretary-Director Brown presented a ten year service award to Michael Maak.

SERVICE AWARDS Secretary-Director Brown presented a ten year service award to Michael Maak. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, September 15, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

President Fuerst called the meeting to order. Walter Hansen Dot Paluck Gary Walsh by telephone Patrick Scaglione, Freeholder Liaison

President Fuerst called the meeting to order. Walter Hansen Dot Paluck Gary Walsh by telephone Patrick Scaglione, Freeholder Liaison MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, March 15, 2012 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Van Deursen, Manager, HR

Donna Van Deursen, Manager, HR MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, February 17, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SERVICE AWARDS Director Brown presented a ten year service award to Vladimir Levitsky.

SERVICE AWARDS Director Brown presented a ten year service award to Vladimir Levitsky. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 17, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, October 18, 2012 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Patricia Walsh, Freeholder Liaison

Patricia Walsh, Freeholder Liaison MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 19, 2015 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman

Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 15, 2012 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman

Donna Van Deursen, Manager HR. Also in attendance: Brian Newman, Yvonne Childress, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, December 13, 2012 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

President DiFrancesco called the meeting to order.

President DiFrancesco called the meeting to order. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, June 18, 2015 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SERVICE AWARDS Vice-President Jaeger presented a ten year service award to Alan Conover and a twentyfive year service award to Alex Mathew.

SERVICE AWARDS Vice-President Jaeger presented a ten year service award to Alan Conover and a twentyfive year service award to Alex Mathew. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, March 17, 2011 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SERVICE AWARDS President Fuerst presented a 10 year service award to Jane Bodnar and a 30 year service award to Jeff VanPelt.

SERVICE AWARDS President Fuerst presented a 10 year service award to Jane Bodnar and a 30 year service award to Jeff VanPelt. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, January 29, 2013 at 5:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Donna Umgelter, Manager HR

Donna Umgelter, Manager HR MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, January 19, 2017 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Also in attendance: Yvonne Childress, Chris Hart, Melissa Kosensky, Nicola Trasente, and Rich Reitman

Also in attendance: Yvonne Childress, Chris Hart, Melissa Kosensky, Nicola Trasente, and Rich Reitman MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, June 15, 2017 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Also in attendance: Yvonne Childress, Rich Reitman, Fred Quick and Clifford Zink

Also in attendance: Yvonne Childress, Rich Reitman, Fred Quick and Clifford Zink MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 21, 2013 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

SERVICE AWARDS President Fuerst presented a 15 year service award to Kathleen Podgalsky.

SERVICE AWARDS President Fuerst presented a 15 year service award to Kathleen Podgalsky. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, July 17, 2014 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

D. J. Hunsinger Mark Caliguire, Freeholder Liaison Jim Leonard Doug Ludwig Kevin McCallen Dot Paluck

D. J. Hunsinger Mark Caliguire, Freeholder Liaison Jim Leonard Doug Ludwig Kevin McCallen Dot Paluck MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, August 17, 2017 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Cindie Sullivan, Deputy Director

Cindie Sullivan, Deputy Director MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, November 20, 2014 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Also in attendance: Michelle Schott, Legal Counsel (via phone) and Rich Reitman, Public Relations.

Also in attendance: Michelle Schott, Legal Counsel (via phone) and Rich Reitman, Public Relations. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Friday November 16, 2018 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

Patricia Walsh, Freeholder Liaison. Donna Umgelter, Manager HR. SERVICE AWARDS President Fuerst presented a ten year service award to Wayne Berry.

Patricia Walsh, Freeholder Liaison. Donna Umgelter, Manager HR. SERVICE AWARDS President Fuerst presented a ten year service award to Wayne Berry. MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, May 8, 2014 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

The Pledge of Allegiance was led by President Caliguire.

The Pledge of Allegiance was led by President Caliguire. MINUTES of a Regular Meeting of the SOMERSET COUNTY PARK COMMISSION held February 21, 2019 at 3:30 PM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. The Pledge

More information

D.J. Hunsinger Jim Leonard Dot Paluck Scott Ross Mark Caliguire, Freeholder Liaison

D.J. Hunsinger Jim Leonard Dot Paluck Scott Ross Mark Caliguire, Freeholder Liaison MINUTES of a meeting of the SOMERSET COUNTY PARK COMMISSION held Thursday, July 19, 2018 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. "In accordance

More information

The Pledge of Allegiance was led by President Crosby.

The Pledge of Allegiance was led by President Crosby. MINUTES of a Regular Meeting of the SOMERSET COUNTY PARK COMMISSION held December 13, 2018 at 8:00 AM at the Somerset County Park Commission Headquarters, 355 Milltown Road, Bridgewater, NJ. The Pledge

More information

SOMERSET COUNTY PARK COMMISSION BY-LAWS

SOMERSET COUNTY PARK COMMISSION BY-LAWS SOMERSET COUNTY PARK COMMISSION BY-LAWS Statement of Function The Somerset County Park Commission (hereinafter referred to as the Park Commission or Commission ) hereby declares itself to be primarily

More information

WEST LAKELAND TOWNSHIP

WEST LAKELAND TOWNSHIP Present: Chairman Dan Kyllo, Supervisor Steven Ebner, Supervisor Dave Schultz; Ms. Sue Agrimson, outgoing clerk; Ms. Carrie Seifert, incoming clerk; Mary Rinkenberger, Deputy Clerk; Mr. Scott McDonald,

More information

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved**

MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved** MOUNTAIN LAKES DISTRICT ANNUAL MEETING MINUTES MARCH 12, 2016 **Amended and Approved** Moderator Robert Roudebush opened the Annual Meeting at 10:33 AM. He introduced the District Commissioners Christopher

More information

Regular Meeting May 22, 2017

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

More information

MAC MONTHLY MEETING MINUTES: JUNE 14, 9AM. Avon, BC, BH, BA, BP, Dim, Holb, NA, OC, SH, SER, SS, TC, UC, WP, CCT, Kathy, Ron, Gail

MAC MONTHLY MEETING MINUTES: JUNE 14,  9AM. Avon, BC, BH, BA, BP, Dim, Holb, NA, OC, SH, SER, SS, TC, UC, WP, CCT, Kathy, Ron, Gail MAC MONTHLY MEETING MINUTES: JUNE 14, 2018 @ SER @ 9AM PRESENT: Avon, BC, BH, BA, BP, Dim, Holb, NA, OC, SH, SER, SS, TC, UC, WP, CCT, Kathy, Ron, Gail ABSENT: ------ NOT-REQUIRED: Monomoy, Nant 1. The

More information

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair at

More information

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m. LINDSBORG CITY COUNCIL Minutes March 5, 2007 6:30 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Russ Hefner, Betty Nelson, Ken Branch and John Magnuson Absent Lloyd Rohr Others

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008 Item No. 3 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008 The Lenoir County Board of Commissioners met in regular session at 9:00 a.m. on Monday, December 1, 2008 in the Board of Commissioners

More information

SCHEDULED BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE WINNETKA PARK DISTRICT, WINNETKA, IL THURSDAY, JUNE

SCHEDULED BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE WINNETKA PARK DISTRICT, WINNETKA, IL THURSDAY, JUNE MINUTES OF THE 2,311th REGULARLY SCHEDULED BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE WINNETKA PARK DISTRICT, WINNETKA, IL THURSDAY, JUNE 25, 2015 President Brad McLane called the regular meeting

More information

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

Wesolowski called for a salute to the flag and a moment of silence for our departed members. Minutes The regular meeting of the Board of Fire Commissioners, Fire District No. 2 was held on the above date at the Lenola Fire House. The meeting was called to order at 7:00 p.m. by President Wesolowski.

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois was held on July 28, 2016 in the Administration Building of said Park District.

More information

Regular Meeting August 28, 2017

Regular Meeting August 28, 2017 Regular Meeting August 28, 2017 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room

More information

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute.

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute. The of the Raritan Borough Council was called to order by Mayor Liptak at 6:30p.m. The meeting was held in the Meeting Room of the Raritan Borough Municipal Building at 22 First Street, Raritan, NJ 08869.

More information

Board Meeting Minutes. January 21, 2016

Board Meeting Minutes. January 21, 2016 Board Meeting Minutes January 21, 2016 The monthly meeting of the Bay Tree Lakes (BTL) Property Owners Association (POA) Board of Directors (Board) was held in the Clubhouse on Thursday, January 21, 2016.

More information

1. OPENING Mayor Pete Poulsen opened the City Council meeting at 7:00 p.m. Mayor Poulsen led those present in the Pledge of Allegiance.

1. OPENING Mayor Pete Poulsen opened the City Council meeting at 7:00 p.m. Mayor Poulsen led those present in the Pledge of Allegiance. CITY OF KALAMA CITY COUNCIL MEETING AUGUST 5, 2009 1. OPENING Mayor Pete Poulsen opened the City Council meeting at 7:00 p.m. Mayor Poulsen led those present in the Pledge of Allegiance. Councilmembers

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois, was held on July 26, 2012, in the Administration Building of said Park

More information

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

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

More information

Board of Directors Meeting Minutes July 18, 2012 Attachments None

Board of Directors Meeting Minutes July 18, 2012 Attachments None Board of Directors Meeting Minutes July 18, 2012 Attachments None 1. Call to order by President Bob Piland 2. Roll Call by Roger Herring: Bob Piland, President Monty Berry, President Elect Terry Kolkmann,

More information

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046 CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had

More information

Baldwin County Commissioners Regular Meeting February 20, :00 p.m.

Baldwin County Commissioners Regular Meeting February 20, :00 p.m. Baldwin County Commissioners Regular Meeting February 20, 2018 6:00 p.m. The Regular Meeting of the Baldwin County Commissioners was held Tuesday, February 20, 2018, at 6:00 p.m., Baldwin County Courthouse,

More information

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED Please Note: A Special Agenda Adding Late Items to the Open or Closed Sessions which Require the Consideration of the

More information

5.3 Approve statement of estimated revenues and expenses for period ending 08/31/16.

5.3 Approve statement of estimated revenues and expenses for period ending 08/31/16. FOX VALLEY PARK DISTRICT BOARD OF TRUSTEES OPEN SESSION MEETING MINUTES October 17, 2016 Prisco Community Center 150 W. Illinois Avenue, Aurora 6:00 p.m. 1.0 CALL MEETING TO ORDER President Anderson called

More information

BYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE

BYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE BYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE ARTICLE I. Name and Mission Section A: Name The name of this organization shall be the Late Swingers Ladies Golf League of Juniper Hill Golf Course, hereinafter

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016

MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016 MINUTES OF THE ST. CHARLES PARK DISTRICT BOARD MEETING HELD ON JULY 26, 2016 The St. Charles Park District Board met at Norris Recreation Center on Tuesday, July 26, 2016 at 6:31pm. President Bob Carne

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, MARCH 9, 2010 I.

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 27, 2009

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 27, 2009 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY The Board of Commissioners of the Charlottesville Redevelopment and Housing Authority

More information

Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018

Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018 Section 10 - Area W - Region 68 General Board Meeting Agenda January 17, 2018 In Attendance: Tim Azbell, Amanda Searle, Sara Richardson, Jennifer Kwast, Jeannette Rossling, David Masci, Jim Bak, Rich Frank,

More information

TEMPLETON CITY COUNCIL JULY 7, :00 P.M. TEMPLETON CITY HALL

TEMPLETON CITY COUNCIL JULY 7, :00 P.M. TEMPLETON CITY HALL TEMPLETON CITY COUNCIL JULY 7, 2014 7:00 P.M. TEMPLETON CITY HALL The Templeton City Council met on this seventh day of July 2014 at 7:00 o clock p.m. at City Hall, Templeton, Iowa. The meeting was called

More information

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes County of Santa Clara Wednesday, Minutes Regular Meeting 1 Call to Order/Roll Call The regular meeting of the Parks and Recreation Commission (PRC) is called to order by Chairperson Hintermeister at 6:37

More information

President Gillis called the meeting to order at 6:00 p.m. and all stood to recite the Pledge of Allegiance.

President Gillis called the meeting to order at 6:00 p.m. and all stood to recite the Pledge of Allegiance. PEKIN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING OF PARK COMMISSIONERS 6:00 p.m. Thursday, July 26, 2018 At the Mineral Springs Park Robert N. Blackwell Administration Building 1701 Court Street,

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Jason J. Sarnoski, Freeholder Director Telephone : 908-475-6500

More information

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members

More information

INVOCATION AND FLAG SALUTE Councilman Foohey led the Invocation and Flag Salute.

INVOCATION AND FLAG SALUTE Councilman Foohey led the Invocation and Flag Salute. The of the Raritan Borough Council was called to order by Mayor McMullin at 6:30 p.m. The meeting was held in the Meeting Room of the Raritan Borough Municipal Building, 22 First Street, Raritan, NJ 08869.

More information

MINUTES OF THE BOARD OF PARK COMMISSIONERS June 23, 2011

MINUTES OF THE BOARD OF PARK COMMISSIONERS June 23, 2011 MINUTES OF THE BOARD OF PARK COMMISSIONERS June 23, 2011 The Board of Park Commissioners held their regular meeting on June 23, 2011 in the Tom Baker meeting room of the City/County Building. President

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 2 MINUTES OF REGULAR MONTHLYMEETING October 28, 2013 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing

More information

LOMPOC PARKS AND RECREATION COMMISSION MINUTES March 14, 2012 Anderson Recreation Center Skyroom

LOMPOC PARKS AND RECREATION COMMISSION MINUTES March 14, 2012 Anderson Recreation Center Skyroom LOMPOC PARKS AND RECREATION COMMISSION MINUTES March 14, 2012 Anderson Recreation Center Skyroom ROLL CALL Commissioners Present: Commissioners Absent: Patti Coggin Beverly Kennedy Craig McNamee Arlen

More information

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried.

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried. CITY OF NEWCASTLE COUNCIL MEETING MARCH 18, 2014 ACTION LIST 1. City Council Minutes Special and Regular Meeting March 4, 2014 MOTION: Councilmember Simpson moved that the meeting minutes from the March

More information

Town of Shandaken County of Ulster State of New York June 2, 2014

Town of Shandaken County of Ulster State of New York June 2, 2014 Town Board Regular Meeting 6/2/14 Page 1 Town of Shandaken County of Ulster State of New York June 2, 2014 The Town of Shandaken Town Board conducted their Regular Monthly Meeting, as per Resolution #2-14,

More information

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES Chairman Corbin reconvened the meeting at 7:00 p.m. at the Highlands Civic Center as recessed from the May 14, 2013 regular meeting.

More information

Constitution and By-laws Of the Ocean Ridge Men s Golf Association January 1, 2015

Constitution and By-laws Of the Ocean Ridge Men s Golf Association January 1, 2015 Constitution and By-laws Of the Ocean Ridge Men s Golf Association January 1, 2015 ARTICLE I - NAME This organization shall be known as the Ocean Ridge Men s Golf Association, hereafter referred to as

More information

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Conference Room, Route 12 Complex, Building #1 Flemington, New Jersey December 28, 2000

HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Conference Room, Route 12 Complex, Building #1 Flemington, New Jersey December 28, 2000 HUNTERDON COUNTY BOARD OF CHOSEN FREEHOLDERS Conference Room, Route 12 Complex, Building #1 Flemington, New Jersey 08822 December 28, 2000 The Hunterdon County Board of Chosen Freeholders convened in accordance

More information

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 13, 2018) Generated by Bonnie Gray on Thursday, November 15, 2018

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 13, 2018) Generated by Bonnie Gray on Thursday, November 15, 2018 Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 13, 2018) Generated by Bonnie Gray on Thursday, November 15, 2018 1. COMMISSIONERS OF ST. MARY'S COUNTY AND ST. MARY'S COUNTY METROPOLITAN

More information

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM TOWN OF CHATHAM 488 Route 295 CHATHAM, NY 12037 REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM PRESENT: Supervisor Jesse DeGroodt Councilman Henry Swartz Councilman Maria Lull Councilman Bob Balcom

More information

COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES April 30, 2008

COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES April 30, 2008 COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES April 30, 2008 Directors present: Nancy Pannebecker, Rich Featherstone, Richard Hawkes, Janet Quade and Robert Spruiell Also present:

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More information

TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011

TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011 TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011 I. OPENING PROCEDURES A. Pledge of Allegiance lead by President Smith B. Call to Order by President Smith at 7:04 p.m. C. Roll Call Council

More information

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes July 26, 2018 The Mayor called upon to give this evening s Invocation, and then the Mayor led all

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois was held on November 13, 2014, in the Administration Building of said Park

More information

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman ANTHONY M. BUCCO District (Morris and Somerset) Assemblyman MICHAEL PATRICK CARROLL

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois, was held on January 10, 2013, in the Administration Building of said Park

More information

MEETING AGENDA Library Board of Trustees Tuesday, May 8, :00 p.m. Library Board Room

MEETING AGENDA Library Board of Trustees Tuesday, May 8, :00 p.m. Library Board Room MEETING AGENDA Tuesday, May 8, 2018 Library Board CALL TO ORDER Roll Call: President Ron Guiles, Trustee Elmer Cameron, Trustee Mirek Gorny, Trustee Gary Knight, Trustee Mayra Salazar ORAL COMMUNICATIONS

More information

Burlington Recreation Commission Meeting February 26, 2018

Burlington Recreation Commission Meeting February 26, 2018 Burlington Recreation Commission Meeting February 26, 2018 Commissioners in Attendance: Chair Kevin Sullivan, Vice Chair David Norden, Kristine Brown, Thomas Murphy and Paul Raymond Staff in Attendance:

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013 The City Council of Sapulpa, Oklahoma, met in regular session Monday, June 17, 2013, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. s Present: Reg Green,

More information

MINUTES FIRST TAXING DISTRICT FEBRUARY 9, Commissioner Ernestine Santaniello, Commissioner Robert Corbo, Commissioner Frank Zullo

MINUTES FIRST TAXING DISTRICT FEBRUARY 9, Commissioner Ernestine Santaniello, Commissioner Robert Corbo, Commissioner Frank Zullo MINUTES FIRST TAXING DISTRICT FEBRUARY 9, 2010 ATTENDANCE: Staff Present: Also Present: Commissioner Ernestine Santaniello, Commissioner Robert Corbo, Commissioner Frank Zullo Dominick M. Di Gangi, General

More information

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact:

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact: RECREATIONAL AUTHORITIES ACT Act 321 of 2000 AN ACT to provide for the establishment of recreational authorities; to provide powers and duties of an authority; to authorize the assessment of a fee, the

More information

Snowshoe gun club Board of Directors regular meeting minutes. Feb. 9 th 2017

Snowshoe gun club Board of Directors regular meeting minutes. Feb. 9 th 2017 Snowshoe gun club Board of Directors regular meeting minutes Feb. 9 th 2017 Attendance: Pres. Seymour, VP Meyer, Treas., Aleckson, Sec., Trujillo, Dir., Rogers, Dir., Hopkins, Dir., Goldstein. Members

More information

Governing Body Present Absent

Governing Body Present Absent ` Florham Park Borough Council Thursday, March 1, 2018 Work Session Minutes Mayor Taylor called the Work Session to order at 5:00 p.m. He asked the Borough Clerk for a roll call: Governing Body Present

More information

CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING BOARD OF PARK COMMISSIONERS

CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING BOARD OF PARK COMMISSIONERS CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING BOARD OF PARK COMMISSIONERS May 8, 2013 The Champaign Park District Board of Commissioners held its Annual Meeting on Wednesday, May 8, 2013 at 7:00

More information

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY ORD18-544 BOND ORDINANCE APPROPRIATING $3,200,000.00 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,200,000.00 COUNTY COLLEGE BONDS

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois, was held on February 9, 2012, in the Administration Building of said Park

More information

CHELAN COUNTY COMMMISIONERS MINUTES OF SEPTEMBER 24&25, 2018

CHELAN COUNTY COMMMISIONERS MINUTES OF SEPTEMBER 24&25, 2018 CHELAN COUNTY COMMMISIONERS MINUTES OF SEPTEMBER 24&25, 2018 Monday, September 24, 2018 9:02:07 A.M. Opening Pledge of Allegiance Chairman Goehner calls the meeting to order. Present for session are Commissioners

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

Board of Directors Meeting. December 20, 2017

Board of Directors Meeting. December 20, 2017 Mount Pleasant Golf Club 141 Staples Street Lowell, Massachusetts 01851 www.mpgc.net Established 1910 (978)452-8228 Jason Howarth Chris Green Bob McLeod Brian Campbell President Vice-President Secretary

More information

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain

More information

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017 RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.:

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by Anne Rowan, Esq.: MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, September 12, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1.

More information

Regular Meeting January 22, 2018

Regular Meeting January 22, 2018 Regular Meeting January 22, 2018 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room

More information

CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 21, 22, 2011

CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 21, 22, 2011 Nov 28&29-2011 Minutes 1 CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 21, 22, 2011 Monday, November 21, 2011 9:00:03 AM Opening Pledge of Allegiance Chairman Walter calls the meeting to order. Present

More information

Ako THE VILLAGE OF HAWTHORN WOODS VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, MARCH 27, : 00 P.M.

Ako THE VILLAGE OF HAWTHORN WOODS VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, MARCH 27, : 00 P.M. Ako THE VILLAGE OF HAWTHORN WOODS VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, MARCH 27, 2017 7: 00 P.M. MINUTES 1. CALL TO ORDER AND ROLL CALL Mayor Mancino called the meeting

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10 The Municipality of Germantown Council met in regular session on July 19, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,

More information

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Yeaw Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Yeaw Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 Item #5 COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Yeaw Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 ACTION SUMMARY Thursday September 25, 2008 6:00 p.m. COMMISSIONERS:

More information