OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013

Size: px
Start display at page:

Download "OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013"

Transcription

1 OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013 The Civil Service Board of the Lafourche Parish Government met in regular session at its regular meeting place the Lafourche Parish Government Complex, 402 Green Street, Thibodaux, Louisiana, on Wednesday, January 16, 2013 at six (6:00) o clock p.m., pursuant to the provisions of a notice of regular session duly promulgated and posted in accordance with the law. Mrs. Joyce Leonard, Vice Chair, called the meeting to order at 6:00 p.m. PRESENT: ABSENT: Mrs. Joyce Leonard, Vice-Chair Mr. Lloyd Robinson Mrs. Avie Fontenot Mr. Marcel Lovelace, Chair Mr. Glenn Chance With their being three (3) Board members present, it was concluded that a quorum was present. Also in attendance were Mrs. Sheila B. Boudreaux, Civil Service Director, Miss Jill Naquin, Civil Service Clerk, Mrs. Kristy Chiasson, Human Resources Manager, Councilman Jerry Jones, Mr. Horace Logan Banks, Jr., Mr. Larry Sorohan, Attorney representing the Administration, Mr. Philip Spence, Attorney representing Mr. Logan Banks, and a representative of the Daily Comet. ELECTION OF OFFICERS The first and second item on the agenda was the nomination and appointment of a Chairman and Vice-Chair for Mr. Marcel Lovelace was nominated as Chairman and Mrs. Joyce Leonard was nominated as Vice-Chair for A motion was offered by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and unanimously carried, Mr. Marcel Lovelace was appointed as Chairman and Mrs. Joyce Leonard was appointed as Vice-Chair. APPROAL OF MINUTES Item 3 on the agenda was the acceptance of minutes from the November 14, 2012 meeting. A motion was offered by Mrs. Avie Fontenot, seconded by Mr. Lloyd Robinson and unanimously carried, to accept the November 14, 2012 minutes as presented. Item 4 on the agenda was the acceptance of minutes from the December 12, 2012 meeting. A motion was offered by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and unanimously carried, to accept the December 12, 2012 minutes as presented. EMPLOYEE PERFORMANCE EVALUATION APPEAL HEARINGS Item 5 on the agenda was Docket No. PE , Rocky Rodrigue vs. Lafourche Parish Government Department of Public Works (DPW), appealing automatic satisfactory performance evaluation score. No action was taken due to Mr. Rodrigue not in attendance of his appeal hearing.

2 The next item was Docket No. PE , Tracy Thibodaux vs. Lafourche Parish Government Department of Public Works (DPW), appealing automatic satisfactory performance evaluation score. No action was taken due to Mr. Thibodaux not in attendance of his appeal hearing. Item 7 was Docket No. PE , Faye Smith vs. Lafourche Parish Government Finance Department, appealing automatic satisfactory performance valuation score. Mrs. Faye Smith addressed the Board stating that her 2012 evaluation was not performed by her then supervisor, the Finance Director, who no longer works with the parish. She asked the Board to allow the Parish Administrator to perform her evaluation even though it is late. The next item was Docket No. PE , Carl Dupre vs. Lafourche Parish Government Permit Department, appealing automatic satisfactory performance evaluation score. Mr. Carl Dupre addressed the Board stating that his 2012 evaluation was submitted late and asked the Board to grant his score instead of an automatic satisfactory. The Board questioned Mr. Dupre s supervisor, Ms. Adrianne Labat, for justification why the evaluation was submitted late. EXECUTIVE SESSION The Board then proceeded to Item 9 and entered into Executive Session to discuss the following appeals: Docket No. PE , Faye Smith vs. Lafourche Parish Government Finance Department Docket No. PE , Carl Dupre vs. Lafourche Parish Government Permit Department ACTION FROM EXECUTIVE SESSION The Board reconvened its meeting and took the following action: A motion was offered by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and unanimously carried, to take the following action: Docket No. PE , Faye Smith vs. LPG Finance Department was granted her 2011 performance evaluation score of 79%, Very Good, to be recorded as her 2012 performance evaluation score. Docket No. PE , Carl Dupre vs. LPG Permit Department was granted his 2012 performance evaluation score of 85%, Excellent, to be recorded as his 2012 performance evaluation score. EMPLOYEE APPEAL HEARING *Please note that according to Rule 4.13 of Section 4 of Chapter II of the Civil Service Manual, the Civil Service Board shall not be required to have the testimony taken at a hearing transcribed, but either the employee or the appointing authority may, at its own expense, make the necessary arrangements therefor. Item 11 was Docket No , Horace Logan Banks, Jr. vs. Lafourche Parish Government (LPG), appealing termination. Mrs. Leonard announced that all individuals who were subpoenaed will need to wait in the lobby until called upon. Due to burden of proof shall be on the Appointing Authority, Mr. Larry Sorohan, Attorney representing the Administration, gave a synopsis of what is the job of a Public Information Officer (PIO), the position Mr. Banks previously held with the LPG. He stated that part of Mr. Banks job was to provide accurate public press releases in a timely fashion and is paramount during an emergency. Prior to Hurricane Isaac, Mr. Banks had developed a pattern of problematic behavior with respect to the core functions of his job press releases, website, and overall job LAFOURCHE PARISH CIVIL SERVICE MEETING Page - 2 -

3 performance leading up to the emergency situation that transpired during Hurricane Isaac. Mr. Sorohan further stated that during the emergency his job performance suffered getting out timely press releases, keeping the web updated, and the final straw was when he provided information to the newspaper without first getting approval from the Parish President which contradicted the message that was being given to the Governor about the situation with the levee system in Lafourche Parish which lead to his termination. Mrs. Joyce Leonard asked if he was terminated on September 1 st and Mr. Sorohan concurred in the affirmative. She further stated that the Board does not currently have a copy of his performance evaluation. Mr. Sorohan stated that an evaluation was given to Mr. Banks at 6-months with a recommendation to extend his probationary period; however, for technical reasons the extension of his probation did not go into effect. Mrs. Leonard reiterated that whether or not the evaluation was submitted late, the Board still did not have a copy of the evaluation, and according to previous conversation, a copy is not in his employee file. Mr. Sorohan began by calling upon Mrs. Charlotte Randolph, Parish President, as his first witness. Mrs. Randolph gave testimony as she was questioned at length by Mr. Sorohan and Mr. Philip Spence, Attorney representing Logan Banks. The following individuals were called upon as witnesses by Mr. Larry Sorohan (Administration s Attorney): ~ Mrs. Crystal Chiasson, former Parish Administrator ~ Mr. Chris Boudreaux, Homeland Security and Emergency Preparedness Director ~ Miss Gretchen Folse, Information Technology Manager ~ Mr. Kerry Babin, Department of Public Works Director ~ Mr. Brennan Matherne, Lafourche Parish Sheriff s Office, former LPG Public Information Officer. Mr. Matherne was represented by LPSO Legal Counsel The following individuals were called upon as witnesses by Mr. Philip Spence (Mr. Banks Attorney): ~ Lt Danny Eschete, Deputy Commander, Support Division, Lafourche Parish Sheriff s Office. Lt. Eschete was represented by LPSO Legal Counsel ~ Lt Nolan Smith, Supervisor School Service, Lafourche Parish Sheriff s Office. Lt. Smith was represented by LPSO Legal Counsel ~ Mr. George Randolph, spouse of Parish President Charlotte Randolph ~ Horace Logan Banks, Jr. The following documents were entered into evidence: ~ Exhibit 1 Copies of Horace L. Banks, Jr. subpoenaed Human Resource file ~ Exhibit 2 - Copies of WEBEOC transactions during Hurricane Isaac ~ Exhibit 3 Copy of posting on August 31, 2012 from wwltv.com regarding no levee breach in Kraemer ~ Exhibit 4 Affidavit from Mr. Keith Magill, Executive Editor of the Houma Courier ~ Exhibit 5 from Crystal Chiasson, former Parish Administrator, to Logan Banks dated August 31, 2012 regarding distribution sites open in Lafourche Parish ~ Exhibit 6 from Crystal Chiasson, former Parish Administrator, to Parish President Charlotte Randolph dated August 31, 2012 regarding Google alert Lafourche Parish ~ Exhibit 7 Logan Banks notes dated August 30 th and 31 st regarding levee situation ~ Exhibit 8 Affidavit of attorney fees and costs ~ Exhibit 9 Copy of Crystal Chiasson, former Parish Administrator, subpoenaed notes LAFOURCHE PARISH CIVIL SERVICE MEETING Page - 3 -

4 EXECUTIVE SESSION The Board entered into Executive Session to discuss Docket No , Horace Logan Banks, Jr. vs. Lafourche Parish Government (LPG). ACTION FROM EXECUTIVE SESSION The Board reconvened its meeting and offered a motion by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and unanimously carried, to close the appeal hearing and defer a decision to February 6, PUBLIC HEARING A motion was offered by Mrs. Avie Fontenot, seconded by Mr. Lloyd Robinson and unanimously carried, to hold a public hearing to discuss the following matters: ~ratification of amendments to the Summary of Pay Ranges by Grade as adopted by the Lafourche Parish Council. ~Addition of a Pumpers Pay Scale RESOLUTIONS A motion was offered by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and unanimously carried, to adopted Resolution CS ratifying the Summary of Pay Ranges by Grade as adopted by the Lafourche Parish Council; and authorizing said amendments to Chapter IV, Salary Plan, in the Civil Service manual (Item 15); and Resolution CS amending Chapter IV, Salary Plan in the Civil Service manual to add a new pumper s pay scale (Item 16). NEW BUSINESS A motion was offered by Mrs. Avie Fontenot, seconded by Mr. Lloyd Robinson and unanimously carried, to proceed to public hearing at next available meeting with the following items: Item 17 - amending Human Resources Clerk III job description Item 18 amending Human Resources Manager job description Item 19 adding an Assistant Human Resources job description OTHER BUSINESS Item 20 on the agenda was confirmation of the next meeting date. It was decided that the next scheduled Civil Service Board meeting will be held on Wednesday, February 6, 2013 at 6:00 p.m. With no further business to discuss, a motion was offered by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and carried, that the meeting of the Civil Service Board adjourned at 11:00 p.m. /s/ Joyce Leonard Joyce Leonard, Vice-Chairman Civil Service Board LAFOURCHE PARISH CIVIL SERVICE MEETING Page - 4 -

5 /s/ Sheila B. Boudreaux Sheila B. Boudreaux Director of Civil Service ******* I, SHEILA B. BOUDREAUX, Civil Service Director for the Lafourche Parish Government, do hereby certify that the foregoing is a true and correct copy of the January 16, 2013 minutes adopted by the assembled Board in regular session on February 6, 2013, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS ON THE 7 th, DAY OF February, /s/ Sheila B. Boudreaux Sheila B. Boudreaux Director of Civil Service LAFOURCHE PARISH CIVIL SERVICE MEETING Page - 5 -

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE February 8, 2012 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish

More information

On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO.

On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO. On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO. 11-171 A RESOLUTION ORDERING AND CALLING A SPECIAL ELECTION TO BE HELD IN

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Thursday, March 1, 2018 PLACE: Mathews Government Complex,

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, July 24, 2018 PLACE: Mathews Government Complex, 4876 Highway

More information

OFFICIAL PROCEEDINGS OF THE

OFFICIAL PROCEEDINGS OF THE Mr. W. Thibodeaux moved, seconded by Mr. D. Henry, THAT, the Council suspend the condemnation proceed OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION SEPTEMBER 24, 2001 The Chairman,

More information

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL SPECIAL SESSION JANUARY 7, 2016

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL SPECIAL SESSION JANUARY 7, 2016 PROCEEDINGS OF THE IN SPECIAL SESSION JANUARY 7, 2016 The Inaugural Ceremony for the 2016-2020 Terrebonne Parish Council and Parish President commenced at 6:21 p.m. at the Houma-Terrebonne Civic Center

More information

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m.

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m. Insurance Committee Meeting Of the Assumption Parish Police Jury Wednesday, July 27, 2011 4:30 O clock p.m. 1. Committee members recorded as present were: Mr. Henry Dupre, Chairman; Mr. Booster Breaux,

More information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, September 12, 2017 PLACE: Mathews Government Complex, 4876

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

CIVIL SERVICE BOARD RULES OF PROCEDURE ADOPTED MARCH 1, 2016

CIVIL SERVICE BOARD RULES OF PROCEDURE ADOPTED MARCH 1, 2016 I. ORGANIZATION, DUTIES AND RESPONSIBILITIES Pursuant to Chapter 70-942, Laws of Florida, amended and restated under Chapter 97-376, (hereinafter referred to as the Act), the Civil Service Board (hereinafter

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

SCPDC s Pelican Room, Gray, LA.

SCPDC s Pelican Room, Gray, LA. M E E T I N G M I N U T E S HTMPO Policy Committee Meeting Date: July 25, 2013 Meeting Location: SCPDC s Pelican Room, Gray, LA. In Attendance: 16 Committee: Staff: Others in Attendance: Danny Babin, MPO

More information

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, December 14, :30 O clock p.m.

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, December 14, :30 O clock p.m. Drainage Committee Meeting Of the 4:30 O clock p.m. 1. Committee members recorded as present were: Mr. Henry Dupre, Chairman; Mr. Myron Matherne, Mr. Irving Comeaux, and Mr. Chris Carter. Committee members

More information

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion,

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session Members of the University of Louisville Foundation, Inc. Board of Directors met

More information

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m.

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m. Federal Programs Committee Meeting Of the Assumption Parish Police Jury Wednesday, May 12, 2010 5:00 O clock p.m. 1. Committee members recorded as present were: Mr. Patrick Lawless, Chairman; Mr. Irving

More information

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

Albemarle County Planning Commission January 16, 2018

Albemarle County Planning Commission January 16, 2018 Albemarle County Planning Commission January 16, 2018 The Albemarle County Planning Commission held a meeting on Tuesday, January 16, 2018, at 6:00 p.m., at the Albemarle County Office Building, Auditorium,

More information

PRINCE WILLIAM COUNTY

PRINCE WILLIAM COUNTY PRINCE WILLIAM COUNTY EMPLOYEE GRIEVANCE PROCEDURE EMPLOYEE GRIEVANCE PROCEDURE Table of Contents Section 1.0 Objective Page 1 Section 2.0 Coverage of Personnel Page 1 Section 3.0 Definition of a Grievance

More information

Filing a Civil Complaint

Filing a Civil Complaint Filing a Civil Complaint Waiver: These instructions and forms are just information. They are not legal advice. Legal advice depends on the specific circumstances of each situation. The information contained

More information

CHAPTER III: MERCED LAFCO PROCEDURES

CHAPTER III: MERCED LAFCO PROCEDURES CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).

More information

TWENTY-FOURTH JUDICIAL DISTRICT COURT PARISH OF JEFFERSON STATE OF LOUISIANA JOHN DOE, ET AL. VERSUS

TWENTY-FOURTH JUDICIAL DISTRICT COURT PARISH OF JEFFERSON STATE OF LOUISIANA JOHN DOE, ET AL. VERSUS TWENTY-FOURTH JUDICIAL DISTRICT COURT PARISH OF JEFFERSON STATE OF LOUISIANA NO. - DIVISION "A" JOHN DOE, ET AL. VERSUS JOHN SMITH, JR., ABC INSURANCE COMPANY and ALLSTATE INSURANCE COMPANY, ET AL. Deposition

More information

January 27, Present were: Hugh Caffery, Chairman. Greg Nolan, Secretary/Treasurer Donald Schwab

January 27, Present were: Hugh Caffery, Chairman. Greg Nolan, Secretary/Treasurer Donald Schwab January 27, 2014 The regular monthly meeting of the Board of Commissioners of the Bayou Lafourche Fresh Water District was held on Monday, January 27, 2014 at 5:00 p.m. at the Water District office, 1016

More information

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE A Special Meeting of the Orange County Fire Authority Claims Settlement Committee has been scheduled

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

MINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation

MINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS OF CCCCCC, INCORPORATED A California Corporation The directors of the above corporation held their first meeting on, at, commencing at 10:00 a.m.

More information

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES SECTION 1. Registered Office. The registered office of Caesars Entertainment Corporation (the Corporation

More information

4. APPROVAL OF MINUTES FROM THE OCTOBER 16, 2018 MEETING

4. APPROVAL OF MINUTES FROM THE OCTOBER 16, 2018 MEETING AGENDA CUYAHOGA COUNTY PUBLIC SAFETY & JUSTICE AFFAIRS COMMITTEE MEETING TUESDAY, DECEMBER 4, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 1:00 PM 1. CALL

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes May 24, 2018 Call

More information

Local Building or Fire Prevention Code Boards of Appeals Manual

Local Building or Fire Prevention Code Boards of Appeals Manual Local Building or Fire Prevention Code Boards of Appeals Manual September 2011 Virginia Department of Housing and Community Development Division of Building and Fire Regulation FORWARD In Virginia s system

More information

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE The directors named in the Articles of Incorporation of the corporation named above (the Corporation ), constituting

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number.

More information

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018 GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS October, 2018 The undersigned, constituting all the members of the Board of Directors (the Board ) of General Cannabis Corp, a

More information

1. The name of this corporation shall be Minnesota Autosports Club.

1. The name of this corporation shall be Minnesota Autosports Club. BY-LAWS OF MINNESOTA AUTOSPORTS CLUB ARTICLE ONE 1. The name of this corporation shall be Minnesota Autosports Club. 2. The organization shall have no seal. 3. The organization may, at its pleasure by

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District January 25, 2017

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District January 25, 2017 Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District January 25, 2017 A Regular Meeting of the Board of Directors of the Arrowhead Metropolitan District, Eagle County,

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT Packet 16 Termination of Guardianship Minor Forms and Procedures For Wyoming MOVANT Published by Wyoming Supreme Court 2301 Capitol Avenue Supreme Court Building Cheyenne, WY 82002 Termination of Guardianship

More information

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES AMENDED AND RESTATED BY-LAWS OF WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in

More information

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS* 2.18.010 Applicability. CITY OF POWAY MUNICIPAL CODE Title 2 ADMINISTRATION AND PERSONNEL Chapter 2.18 CITY COUNCIL MEETINGS* *Note to Chapter 2.18. * Prior ordinance history: Ord. 115 as amended by Ord.

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

ASSEMBLY RESOLUTION No. 1 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 9, 2018

ASSEMBLY RESOLUTION No. 1 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 9, 2018 ASSEMBLY RESOLUTION No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JANUARY, 0 Sponsored by: Assemblyman CRAIG J. COUGHLIN District (Middlesex) Assemblyman LOUIS D. GREENWALD District (Burlington and

More information

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. Amended & Adopted May 22, 2017 Table of Contents ARTICLE I... 1 Identity... 1 Section 1. Declaration... 1 Section 2. Terms... 1 Section 3. Principal

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

Minutes August 11, 2015

Minutes August 11, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 11, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES Effective Date of Articles: June 27, 2018 1. INTERPRETATION... 2 2. SHARES AND SHARE CERTIFICATES... 2 3. ISSUE OF SHARES... 4 4. SHARE REGISTERS...

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II. August 23, 2018 The Marion County Council held its regular meeting on Thursday, August 23, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: 5014397136 BYLAWS DEFINITIONS 1) The following definitions shall be recognized for the purpose of the Society: Warden Service shall mean

More information

Constitution of the Somerset Association of Local Councils

Constitution of the Somerset Association of Local Councils Constitution of the Somerset Association of Local Councils Edgar Hall Somerton Business Park Somerton Somerset TA11 6SB Tel: 01458 270922 Email: info@somerset-alc.org.uk Website: www.somerset-alc.org.uk

More information

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING DECEMBER 18, :00 A.M.

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING DECEMBER 18, :00 A.M. QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING DECEMBER 18, 2018 11:00 A.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs, FL 33134 www.quarrycdd.org

More information

OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION FEBRUARY 25, 2002

OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION FEBRUARY 25, 2002 OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION FEBRUARY 25, 2002 The Chairman, J. B. Breaux, called the meeting to order at 6:43 p. m., in the Terrebonne Parish Council Meeting

More information

Coalville, Utah. March 30, 2016

Coalville, Utah. March 30, 2016 Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the

More information

A. Buddy Mincey Ronald Sharp

A. Buddy Mincey Ronald Sharp Livingston, Louisiana August 25, 2011 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council Chambers, on Thursday, August

More information

EXPUNGEMENT AND SEALING OF JUVENILE RECORDS LA.CH.C. Art. 901 and 903 INFORMATION SHEET

EXPUNGEMENT AND SEALING OF JUVENILE RECORDS LA.CH.C. Art. 901 and 903 INFORMATION SHEET EXPUNGEMENT AND SEALING OF JUVENILE RECORDS LA.CH.C. Art. 901 and 903 INFORMATION SHEET WHAT IS EXPUNGEMENT? Under Louisiana law today, it is possible to have most juvenile records expunged and sealed.

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA October 1, 2012 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

Docket Number: 1076 ASSESSMENT SYSTEMS, INC. Aaron Jay Beyer, Esquire VS.

Docket Number: 1076 ASSESSMENT SYSTEMS, INC. Aaron Jay Beyer, Esquire VS. Docket Number: 1076 ASSESSMENT SYSTEMS, INC. Aaron Jay Beyer, Esquire VS. COMMONWEALTH OF PENNSYLVANIA DICK THORNBURGH, Governor and ROBERT A. GLEASON, JR., Secretary of State and RICHARD E. ANDERSON,

More information

TAMMY CAGLE, ) ) Petitioner, ) ) v. ) FINAL DECISION ) SWAIN COUNTY CONSOLIDATED ) HUMAN SERVICES BOARD, ) ) Respondent. )

TAMMY CAGLE, ) ) Petitioner, ) ) v. ) FINAL DECISION ) SWAIN COUNTY CONSOLIDATED ) HUMAN SERVICES BOARD, ) ) Respondent. ) STATE OF NORTH CAROLINA COUNTY OF WAKE IN THE OFFICE OF ADMINISATRATIVE HEARINGS 13 OSP 15763 TAMMY CAGLE, ) ) Petitioner, ) ) v. ) FINAL DECISION ) SWAIN COUNTY CONSOLIDATED ) HUMAN SERVICES BOARD, )

More information

McKenzie, Blair, Hunt, Williams, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

LIVINGSTON PARISH COUNCIL. Request for Qualifications for. Professional Services for the Livingston Parish Road Overlay Project

LIVINGSTON PARISH COUNCIL. Request for Qualifications for. Professional Services for the Livingston Parish Road Overlay Project LIVINGSTON PARISH COUNCIL Request for Qualifications for Professional Services for the 2013 Livingston Parish Road Overlay Project August 22, 2013 Table of Contents I. Introduction... 1 II. Submission

More information

The meeting was called to order at 6:30 PM by the Board President, Daniel Lombardo.

The meeting was called to order at 6:30 PM by the Board President, Daniel Lombardo. MINUTES OF THE NANUET LIBRARY BOARD OF TRUSTEES MTG HELD 12/18 2017 Members Present: Daniel Lombardo, Michelle Mattei, Sheila O Brien, Paul Dublanyk, Jean Cappiello Members Absent: Others Present: Others

More information

South Carolina General Assembly 115th Session,

South Carolina General Assembly 115th Session, South Carolina General Assembly 115th Session, 2003-2004 A39, R91, S204 STATUS INFORMATION General Bill Sponsors: Senators McConnell, Martin and Knotts Document Path: l:\s-jud\bills\mcconnell\jud0017.gfm.doc

More information

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

1. The Texas Business Corporation Law requires annual meetings to be held by corporations. Corporate annual meetings- waiver of notice of meetings, notice of meetings, proxy for shareholders and minutes of the annual meeting of the directors and shareholders, Ratification by shareholders of

More information

cannot be varied by resolution of the PC

cannot be varied by resolution of the PC Standing Orders of Broadhembury Parish Council 1 INTRODUCTION Standing Orders determine the processes and procedures used by the Parish Council to achieve its aims. Increased public scrutiny and involvement

More information

SOCIETY ON SOCIAL IMPLICATIONS OF TECHNOLOGY

SOCIETY ON SOCIAL IMPLICATIONS OF TECHNOLOGY SOCIETY ON SOCIAL IMPLICATIONS OF TECHNOLOGY BYLAWS (APPROVED BY SSIT BOG April 20, 2002 ) 1.0 These Bylaws provide for the supervision and management of the Society affairs, in accordance with the Society

More information

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I Section 1. Principal Office. The principal office of the corporation shall be maintained at such place in the State of Hawaii, and the corporation

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, April 9, 2019 PLACE: Mathews Government Complex, 4876 Highway

More information

Approval of the Minutes

Approval of the Minutes PORT OF PALM BEACH DISTRICT REQUEST FOR DISCUSSION AND COMMISSION ACTION APPROVAL OF MINUTES ITEM C PREPARED BY: Venice Howard Deputy Clerk October 6, 2017 SUBJECT: Approval of the Minutes BACKGROUND INFORMATION:

More information

MINUTES. Corporation:

MINUTES. Corporation: DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 April

More information

(Name of School) School Site Council By-laws Adopted : (Date)

(Name of School) School Site Council By-laws Adopted : (Date) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 (Name of School) School Site Council By-laws Adopted : (Date) Article

More information

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES OPSB Business Board Meeting January 21, 2014 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 January 21, 2014 5:00 p.m. CALL

More information

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 12, :45 O clock p.m.

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 12, :45 O clock p.m. Drainage Committee Meeting Of the Assumption Parish Police Jury Wednesday, July 12, 2017 4:45 O clock p.m. 1. Committee members recorded as present were: Mr. Henry Dupre, Chairman; Mr. Irving Comeaux,

More information

ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S

ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S January 08, 2018 The Parish School Board of the Parish of St. Tammany, State of Louisiana, met in special session at the C. J. Schoen Administrative Complex,

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, November 13, 2018 PLACE: Mathews Government Complex, 4876

More information

BYLAWS. Associated Subcontractors of Massachusetts, Inc.

BYLAWS. Associated Subcontractors of Massachusetts, Inc. ASM Associated Subcontractors of Massachusetts, Inc. 31 State Street, 4 th floor, Boston, MA 02109 TEL: 617-742-3412 FAX: 857-453-4338 mail@associatedsubs.com www.associatedsubs.com BYLAWS Associated Subcontractors

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

COURTS: Provides for the Municipal and Traffic Court of New Orleans. Page 1 of 11

COURTS: Provides for the Municipal and Traffic Court of New Orleans. Page 1 of 11 2016 Regular Session HOUSE BILL NO. 600 BY REPRESENTATIVE LEGER COURTS: Provides for the Municipal and Traffic Court of New Orleans 1 AN ACT 2 To amend and reenact R.S. 13:2492(A), (B), (D), (E), and (F),

More information

Rules of The Republican Party of The Town of Darien, Connecticut

Rules of The Republican Party of The Town of Darien, Connecticut Rules of The Republican Party of The Town of Darien, Connecticut (Filename:Darien RTC Rules 2014 Website) Rules of the Republican Party of the Town of Darien, Connecticut Table of Contents ARTICLE I: PURPOSES...

More information

BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED

BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED BY-LAW I: General Purposes The purpose for which the corporation is formed and the powers which it may exercise are set forth in the Articles

More information

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1 1 TABLE OF CONTENTS Contents MISSION STATEMENT 4 STATEMENT OF INTENT AND PURPOSE 4 1. GENERAL POLICY 5 2. NOTICE OF MEETING 5 3. AGENDA 6 4. MEETINGS 8 5. DECORUM 9 6. VIDEO CONFERENCING 9 7. ACCOMMODATIONS

More information

BOROUGH OF HOPATCONG ORDINANCE NUMBER

BOROUGH OF HOPATCONG ORDINANCE NUMBER BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA * CIVIL ACTION * * NO. * IN RE SEARCH AND SEIZURE * JUDGE * * MAGISTRATE COMPLAINT

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA * CIVIL ACTION * * NO. * IN RE SEARCH AND SEIZURE * JUDGE * * MAGISTRATE COMPLAINT UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA CIVIL ACTION NO. IN RE SEARCH AND SEIZURE JUDGE MAGISTRATE COMPLAINT Jurisdiction 1. Jurisdiction of this court is invoked pursuant to 28 U. S.

More information

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014 AMENDED AND RESTATED BY-LAWS OF WEX INC. A Delaware Corporation Amended and Restated March 12, 2014 TABLE OF CONTENTS Page ARTICLE I OFFICES Section 1. Registered Office 1 Section 2. Other Offices 1 ARTICLE

More information

CONSTITUTION AND BY-LAWS OF THE HAVASUPAI TRIBE OF THE HAVASUPAI RESERVATION, ARIZONA

CONSTITUTION AND BY-LAWS OF THE HAVASUPAI TRIBE OF THE HAVASUPAI RESERVATION, ARIZONA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS CONSTITUTION AND BY-LAWS OF THE HAVASUPAI TRIBE OF THE HAVASUPAI RESERVATION, ARIZONA APPROVED MARCH 27,1939 UNITED STATES GOVERNMENT PRINTING

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, February 24, 2015 PLACE: Mathews Government Complex, 4876

More information

OF THE CITY OF NORWICH. REGULAR MEETING November 25, 2014

OF THE CITY OF NORWICH. REGULAR MEETING November 25, 2014 SEWER AUTHORITY OF THE CITY OF NORWICH REGULAR MEETING November 25, 2014 The Regular November Meeting of the Sewer Authority of the City of Norwich was held on Tuesday, November 25, 2014 in the 2 nd Floor

More information

NATIONAL WINDSHIELD REPAIR ASSOCIATION

NATIONAL WINDSHIELD REPAIR ASSOCIATION NATIONAL WINDSHIELD REPAIR ASSOCIATION ARTICLE I - PURPOSES BYLAWS 1.1 The purposes of the Corporation are as set forth in its Articles of Incorporation pursuant to the Pennsylvania Nonprofit Law of 1988

More information

BOSTON WATER AND SEWER COMMISSION REGULAR MEETING Wednesday, March 28, 2018

BOSTON WATER AND SEWER COMMISSION REGULAR MEETING Wednesday, March 28, 2018 I. CALL TO ORDER BOSTON WATER AND SEWER COMMISSION REGULAR MEETING Wednesday, March 28, 2018 A Regular Meeting of the Boston Water and Sewer Commission was called to order at 8: 50 A.M. on Wednesday, March

More information