TOWN OF YARMOUTH MINUTES OF THE TOWN COUNCIL MEETING

Size: px
Start display at page:

Download "TOWN OF YARMOUTH MINUTES OF THE TOWN COUNCIL MEETING"

Transcription

1 TOWN OF YARMOUTH MINUTES OF THE TOWN COUNCIL MEETING Meeting: 13-17/18 Date: April 12, 2018 Time: 7:00 M lace: American Legion Log Cabin Roll Call of Members = resent A = Absent T= Tardy David Craig, 25 Madison Drive April Humphrey, 277 East Main St James MacLeod, 170 Berryfield Richard lourde, 87 inewood Road Timothy Shannon, 47 West Elm St at Thompson, 148 White s Cove Robert Waeldner, 141 Oakwoods Drive First Order of Business: Roll Call of Members. Second Order of Business: Approved the minutes of Meeting 10-17/18 held 3/15/18, Special Meeting 11-17/18 and Special Meeting 12-17/18 both held 4/5/18. Third Order of Business: ublic Comment: Art Bell spoke about the group Earth Stewardship and their focus being the Royal River. He invited the public to 2 events (1) 4/25 at First arish Church (2) 5/12 A celebration in the Royal River ark. Elizabeth Kay spoke about the timber harvesting done in January by David Delorme/Global Village. She indicated the Town had not taken any enforcement action to help ensure restoration and asked the Council to make sure the promises made are upheld. Item No. 83: Reports of the Council Chair, committees, delegates, liaisons and the Town Manager. Chair Thompson recognized that YCS director Karyn MacNeill was named Distinguished rofessional of the Year, the MRA s highest honor. The residents of Yarmouth and this Town Council greatly appreciates the efforts she puts forth on behalf of the residents and the Town. She is a tireless worker, and a credit to the entire staff of this town. Town Manager, Nat Tupper, reminded potential candidates of the April 13 th Nomination aper filing deadline and the Chamber of Commerce will be doing a candidate s night: May 29 Tuesday. Other dates to remember: Bulky Waste Disposal: April and Brush Collection Week: April Nat also acknowledged the passing of atricia Winslow, wife of former Councilor at Winslow, and to extend heartfelt condolences to Chief Winslow and the Winslow family.

2 Item No. 84: Liquor license to the Muddy Rudder and to Bingas Wingas and Special Amusement ermit to the Muddy Rudder and special amusement permit for the Black Tie. Be it ordered that issuance of a liquor license for Muddy Rudder and Bingas Wingas is hereby approved and a special amusement permit for the Muddy Rudder is hereby approved. Item No. 85: Renewable Energy and Sustainability Task Force Be it ordered that the Yarmouth Town Council hereby authorizes the establishment of a Renewable Energy and Sustainability Task Force (the RES Task Force ) to facilitate and carry out programs relating to renewable energy and sustainability, disseminate information to residents regarding renewable energy and sustainability options, collaborate with nearby communities regarding the same, and make recommendations to the Yarmouth Town Council for energy conservation and renewable energy projects. The RES Task Force will comprise no less than 5 residents and not more than 9 residents, who will be appointed by the Chair of the Town Council [or the Appointments Committee]. The Town Council does not intend for Town staff or other Town committees to be involved with the efforts of the RES Task Force on a regular or ongoing basis, although Town staff may provide limited guidance and advice from time to time with the express permission of the Town Manager or the Chair of the Town Council. Although the Town Council acknowledges that nothing herein will bind the decisions of a future Town Council, the Town Council intends that the RES Task Force will remain in existence for approximately one year, and in the Spring of 2019, the Town Council will evaluate the Task Force s efforts and accomplishments and determine whether to extend the Town Council s authorization of the RES Task Force, merge the Task Force into an existing Town Committee, create a new and permanent Town Committee, or take any other appropriate action with respect to the RES Task Force; and Be it further ordered that the Yarmouth Town Council directs the newly formed RES Task Force to undertake the following project as its first order of business: to organize and carry out a group purchasing solar program generally consistent with the group purchasing solar program description attached to this resolution; and Be it further ordered that the Yarmouth Town Council directs the newly formed RES Task Force 1) to discuss, organize and implement one or more educational workshops or forums aimed at informing residents regarding affordable renewable energy options, 2) reach out to nearby communities to learn about, and if possible, facilitate mutual projects relating to

3 renewable energy projects for residents, 3) propose additional programs that would make energy efficiency and renewable energy options accessible to a wider range of residents, and 4) take direction from the Yarmouth Town Council and report back to the Yarmouth Town Council upon request, but in any event, at least once every six months. Group Solar urchasing rogram - (to be attached to the Council Minutes as part of Councilor Waeldner s proposal) The RES Task Force is charged with moving forward with the Group Solar urchasing rogram that includes the following features: 1) The RES Task Force will request residential solar vendors (the Solar Vendors ) to participate in a series of educational fairs for residents over some set time period. 2) The RES Task Force will request the Solar Vendors to provide pricing information in a specified format so that residents receive "apples to apples" pricing information from each Solar Vendor for easy comparison. 3) Each Solar Vendor will be requested to offer a discount to residents for a set period of time, so that residents may complete follow up research before making a decision and signing a contract. It s intended that discounts will be graduated, so that residents may receive higher discounts if more residents participate prior to a specified deadline. 4) The RES Task Force will review the Solar Vendor responses based on a set of minimum qualifications. Any Solar Vendor that meets the minimum qualifications would be eligible to participate in the Town Fair and make follow up offers with residents under this program. In carrying out the Group Solar urchasing rogram described above, the Town Council anticipates that the RES Task Force will: 1. Establish the minimum criteria for Solar Vendors to participate. 2. Develop and publish a Solar Vendor comparison guide to provide residents a single matrix to compare the qualifying Solar Vendors. 3. rovide residents with additional resource materials relating to a residential solar installation, which may include consumer guides providing advice regarding equipment and vendor selection, applicable terms and conditions, and available rebates and tax credits. 4. Organize a minimum of two solar fairs in Yarmouth during a set time period. 5. ut together a minimum required installation discount plan that all will be recommended as a condition of participating in the solar fair.

4 6. ut together a set of suggested additional offers that may be available to residents. 7. rovide a voluntary matching service for any residents who want to connect with other residents to select a certain Solar Vendor and maximize the discount. 8. rovide the Town Council a report regarding the Group Solar urchasing rogram at regular intervals, upon Town Council request, and upon completion. Such reports may include information regarding how many solar installations occurred, how many kilowatt hours were saved, how much money was saved, and other relevant metrics. rior to the debate or the motion Councilor MacLeod inquired if Councilor Humphrey should disclose a potential conflict of interest and /or recuse herself from voting. A lengthy discussion ensued without clear resolution. Councilor Shannon makes the motion, 2 nd by Councilor Craig Councilor Waeldner suggest correction to remove or the Chair of the Town Council, 2 nd by Councilor Waeldner, passes by unanimous consent Councilor Craig motioned to postpone action on the revised main motion to May 17 meeting, to allow time to research disclosure/recusal, 2 nd by Councilor Shannon, motion passed 7-0 Item No. 86: Appropriate funds for traffic signal improvements on Main Street. Be it ordered that a sum of $46,000 is hereby authorized from the Development Fund Budget for replacement and improvement of the traffic signal supports and system at the intersection of Main and Elm Streets, and traffic pole replacements at the intersection of Main and School Streets. Item No. 87: Amendments to Chapter 703 of the Yarmouth Town Code (Character Based Development Code). WHEREAS, the Yarmouth Town Council is prepared to approve a revised ordinance implementing a Character Based Development Code to include a portion of Yarmouth s village district, as well amending portions of the existing Chapter 703 establishing a character based development code for the Route One corridor (hereinafter, the Character Based Development Code or Code ); and

5 WHEREAS, the Council now intends to provide the Town with a reasonable period of time to learn from, and experience the implementation, application and overall impact of the Character Based Development Code in the districts within the Regulating lan, as well as the processes required by the Character Based Development Code for decision making and resident participation; and WHEREAS, with sincere appreciation, the Town Council would like to thank the Comprehensive lan Implementation Committee for its significant efforts and dedication to the Yarmouth community in the ongoing development of draft versions of the Character Based Development Code; and WHEREAS, the Town of Yarmouth Comprehensive lan was adopted by the Yarmouth Town Council in 2010 and will be updated by the Town Council in 2020, as required by Maine law; and WHEREAS, at some time prior to 2020, the Town Council anticipates a Steering Committee will be assembled to review and update the Town of Yarmouth Comprehensive lan, and thereafter present its findings and recommendations to the Town Council for adoption in accordance with Maine law. NOW THEREFORE, BE IT ORDAINED by the Yarmouth Town Council in town council assemble that Chapter 703 of the Yarmouth Town Code (Character Based Development Code) is hereby repealed and replaced with a new Chapter 703 dated April 12, 2018 as presented at this Regular Meeting of the Town Council being held on April 12, 2018 is hereby adopted, and FURTHER, in conjunction with the replacement of Chapter 703, the Town Council, acknowledging that it cannot bind the decisions of a future Town Council, declares that, for a period of approximately three (3) years, the Town Council does not intend to engage in discussions or deliberations regarding the expansion of the Code to areas outside of the areas covered by the Regulating lan as of the date hereof, with the understanding that modifications to the Code may be desired as the Code is evaluated during such period, and FURTHER, on a semi-annual basis going forward, the Town Manager or Town lanner is directed to present a report to the Council that describes the following: (1) aspects of the Code working well; (2) aspects needing improvement; (3) statistics regarding residential and commercial activity within the districts within the Regulating lan, as well as other districts in the Town; and (4) any other information relevant to the implementation, application and overall impact of the Code, and

6 FURTHER, a copy of this order shall be set forth as a preamble to the Code, a copy of all of which shall be attached to and become a part of the minutes of this meeting. Councilor Macleod made main motion 2 nd by Councilor Craig Councilor Shannon made a motion to table motion on 703 so an amendment to 701 may be considered, 2 nd by April Humphrey, passed 7-0 Councilor lourde made a motion to enact amendments to 701 regarding demolition delay as recommended by the lanning Board, 2 nd by Waeldner, passed 7-0 Councilor Craig moved to take 701 off the table to consider the pending motion, 2 nd by Councilor Shannon, passed 7-0 Council Chair Thompson motion to amend to strike parking in lieu of fee provisions, 2 nd by Councilor lourde, passed 7-0 Main motion as amended passed 7-0 Item No. 88: Voluntary gun give back program awareness The Day Be it Resolved by the Yarmouth Town Council that May 2, 2018 is to be designated Gun Give Back Day, wherein residents can bring unwanted firearms and ammunition to the Yarmouth olice Department voluntarily and without compensation so that the guns and ammunition may be safely destroyed per the Town s existing destruction practices and thus removed from any unintended chain of events, accidental violence, or other tragic and/or accidental misuse; The Awareness And, be it further resolved that the Town Manager is directed to expend up to $2,000 from budgeted but unused ublic Safety funds in advertising and promoting the Gun Give Back Day, including through advertisements, signs, and other visible markers, and any necessary ancillary expenses; And, be it further resolved that this event will be publicized with local media outlets and through the Town s web site and social media channels; The Reminder And, be it further resolved that the Manager, through the event, should employ any such publicity or awareness efforts to remind residents they may also give back their unwanted guns and ammunition at other times by making an appointment with the Yarmouth olice Department; Councilor Shannon made the motion, 2 nd by Councilor Humphrey

7 Councilor Waeldner call for a point of order to vote on amendment. Councilor Shannon made a motion to amend The Awareness section, by removing to expend up to $2,000 from and add employ, motion fails Councilor Shannon made a motion to strike the money and insert employ budgeted but unused funds, Councilor Craig 2 nd, motion passes 6-1, MacLeod Main motion a amended passed 6-1, MacLeod Item No. 89: Committee and board appointments. Joleen Estabrook to the Economic Development Advisory Board open term Bill Richards & Greg Mehlhorn to the Exit 15 Bridge Advisory Group Item No. 90: Executive Session Voted 7-0 to enter into Executive Session per MRSA Title c and a Council came out of Executive Session Be it ordered that a sum not to exceed $20,000 is hereby appropriated from the roperty Acquisition Reserve Fund for purchase of Tax Map 17 Lots 9,10 and 10-A. Adjourned at 10:04 M Executive Session adjourned at 12:31M Respectfully, Jennifer S. Doten, CCM, Town Clerk

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

SALUTE TO THE FLAG APPROVAL OF MINUTES

SALUTE TO THE FLAG APPROVAL OF MINUTES Page 1 Minutes of the Regular Meeting of the Township Committee of the Township of Hillsborough, in the County of Somerset, State of New Jersey, held in the Municipal Complex at 7:30 p.m. on the above

More information

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure Adopted July 22, 1985 Amended 6/17/96 Amended 10/27/97 Amended 2/26/01 Amended 9/27/01 (Effective date 1/1/05) Amended 1/23/06 Amended 10/15/07 Amended

More information

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings Town of Cape Elizabeth Town Council Rules as of December 9, 2013 Article I Scheduling of Meetings Section 1. Regular meetings Regular meetings of the Cape Elizabeth Town Council are held in the Town Hall

More information

The Constitution of The Residence Hall Association of The University of North Carolina at Chapel Hill

The Constitution of The Residence Hall Association of The University of North Carolina at Chapel Hill The Constitution of The Residence Hall Association of The University of North Carolina at Chapel Hill Preamble We, the students residing in University recognized residence halls, in order to provide collective

More information

City of Miami. Legislation. Resolution: R

City of Miami. Legislation. Resolution: R City of Miami Legislation Resolution: R-11-0496 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 11-01076 Final Action Date: 1/15/011 A RESOLUTION OF THE MIAMI CITY COMMISSION

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

FACT SHEET NO. Town Meetings. Revised by Philip J. Freeburg, J.D., and David Hinds, Professor Emeritus, UW Extension February 2018

FACT SHEET NO. Town Meetings. Revised by Philip J. Freeburg, J.D., and David Hinds, Professor Emeritus, UW Extension February 2018 FACT SHEET NO. 6 Town Government Town Meetings Revised by Philip J. Freeburg, J.D., and David Hinds, Professor Emeritus, UW Extension February 2018 Introduction The town meeting is a meeting of the electors

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME 1 May 5, 1988 Revised 12-18-89 Revised 01-06-98 Revised 01-04-00 Revised 10-21-03 Revised 09-03-08 Revised 07-03-12 Revised 12-20-16 BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME This

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

City of Baldwin City PO Box 68 Baldwin City, Kansas Council Meeting Agenda

City of Baldwin City PO Box 68 Baldwin City, Kansas Council Meeting Agenda City of Baldwin City PO Box 68 Baldwin City, Kansas 66006 Council Meeting Agenda Baldwin City Public Library 800 7th Street Baldwin City, KS 66006 TUESDAY February 20, 2018 7:00 PM A. Call to Order- Mayor

More information

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, 2017 8:30 A.M. TOWN HALL * MEETING CHAMBERS I. CALL TO ORDER II. III. ROLL CALL SELECT A CHAIR AND VICE

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

WHEREAS, after a public hearing held in the Council Chambers of the Municipal Building on

WHEREAS, after a public hearing held in the Council Chambers of the Municipal Building on FRANCHISE AGREEMENT FOR CABLE TELEVISION TOWN OF PZlTSFZELD AND STATE CABLE TV This AGREEMENT, dated, 1994, by and between the INHABITANTS of the TOWN OF, Somerset County, Maine, through its Town Council,

More information

- CODE APPENDIX A - ZONING ORDINANCE ARTICLE 13. HISTORIC AND CULTURAL DISTRICT

- CODE APPENDIX A - ZONING ORDINANCE ARTICLE 13. HISTORIC AND CULTURAL DISTRICT [5] Sec. 1300. Findings; intent. Sec. 1301. Establishment. Sec. 1302. Applicability of regulations. Sec. 1303. Certificates of appropriateness. Sec. 1304. Special rules for demolition. Sec. 1305. General

More information

City of St. Augustine Beach

City of St. Augustine Beach St. Augustine Beach City Hall Fall 2015-16 City of St. Augustine Beach December Newsletter 2015 Vivamus Hello St. Augustine Beach! We are so excited Beach Blast Off is right around the corner. Here is

More information

BRUNSWICK TOWN COUNCIL Agenda July 7, 2014 Executive Session 6:00 P.M. Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street

BRUNSWICK TOWN COUNCIL Agenda July 7, 2014 Executive Session 6:00 P.M. Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street BRUNSWICK TOWN COUNCIL Agenda July 7, 2014 Executive Session 6:00 P.M. Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street Executive session Personnel matter regarding the Town Manager

More information

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE 0 0 GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE WHEREAS, The Governing Body must have rules to promote the orderly and businesslike consideration of the questions which come

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

BOEING LEADERSHIP NETWORK (BLN) P. O. Box 3707 MC 5X-09 Seattle, WA BLN Executive Board Minutes Tuesday, February 13, 2018

BOEING LEADERSHIP NETWORK (BLN) P. O. Box 3707 MC 5X-09 Seattle, WA BLN Executive Board Minutes Tuesday, February 13, 2018 BOEING LEADERSHIP NETWORK (BLN) P. O. Box 3707 MC 5X-09 Seattle, WA 98124 BLN Executive Board Minutes Tuesday, February 13, 2018 BLN Executive Board Voting Members Present Absent Alternate/Notes * President

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

Stakeholder Governance Guide

Stakeholder Governance Guide Stakeholder Governance Guide Effective 2.22.2017 Table of Contents Introduction... 4 Definition of Terms:... 5 1. Leadership... 7 1.1. Entity Leadership Selection... 7 1.1.2. Soliciting Leadership Nominations

More information

COUNCIL MEETING PROCEDURES

COUNCIL MEETING PROCEDURES CITY OF SULTAN COUNCIL MEETING PROCEDURES Revised October 2010 Adopted April 12, 2007 TABLE OF CONTENTS: CITY OF SULTAN -COUNCIL MEETING PROCEDURES 1 General Rules Page 1.1 Meetings to be Public 1 1.2

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

All County Boards of Elections, Members, Directors and Deputy Directors

All County Boards of Elections, Members, Directors and Deputy Directors JENNIFER BRUNNER OHIO SECRETARY OF STATE 180 East Broad Street, floor Columbus, Ohio 43215-3726 USA Tel.: 1-614-466-2655 Fax: 1-614-644-0649 www.sos.state.oh.us DIRECTIVE NO. 2007-01 To: All County Boards

More information

5(16) General Policy for Advisory Committees. 1. Role Of Advisory Committees

5(16) General Policy for Advisory Committees. 1. Role Of Advisory Committees 5(16) General Policy for Advisory Committees 1. Role Of Advisory Committees While it is the legislative mandate of the Municipal Council to make the final decision on all matters that affect the Municipality,

More information

Constitution of the Performing Arts Council of the University of Pennsylvania Edited: February 17, 2013

Constitution of the Performing Arts Council of the University of Pennsylvania Edited: February 17, 2013 Constitution of the Performing Arts Council of the University of Pennsylvania Edited: February 17, 2013 Preamble We, the members of the Performing Arts Council of the University of Pennsylvania (PAC),

More information

Chapter 6 MOTIONS, RESOLUTIONS AND ORDINANCES

Chapter 6 MOTIONS, RESOLUTIONS AND ORDINANCES Chapter 6 MOTIONS, RESOLUTIONS AND ORDINANCES A municipal governing body generally deals with three kinds of actions: motions, resolutions and ordinances. This chapter will go over these actions and the

More information

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows:

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows: ORDINANCE NO. 861 Attachment 1 AN INTERIM URGENCY ORDINANCE OF THE CITY OF MORENO VALLEY, CALIFORNIA, MAKING FINDINGS AND EXTENDING A MORATORIUM ON THE ISSUANCE OF LAND USE ENTITLEMENTS IN FOUR DESIGNATED

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

City of Airway Heights CITY COUNCIL MEETING MINUTES. Agenda Workshop: 5:30 PM

City of Airway Heights CITY COUNCIL MEETING MINUTES. Agenda Workshop: 5:30 PM City of Airway Heights CITY COUNCIL MEETING MINUTES 13120 W. 13 th Ave. Airway Heights, Washington Monday May 17, 2010 Agenda Workshop: 5:30 M 1. Call to Order by Mayor atrick Rushing at 5:31 M 2. Roll

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. TUESDAY, DECEMBER 16, 2014 EPA Government Center 2415 University Ave - First Floor

More information

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010

MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010 MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010 1. The meeting was called to order at 7:00 p.m. by Mayor Baker. 2. PLEDGE OF ALLEGIANCE: Council Member Holvik led the Pledge of

More information

CHARTER. of the CITY OF PENDLETON

CHARTER. of the CITY OF PENDLETON CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA

More information

The Mayor and Commission of the Unified Government of Athens-Clarke County met this date in regular monthly session.

The Mayor and Commission of the Unified Government of Athens-Clarke County met this date in regular monthly session. Unified Government of Athens-Clarke County, Georgia Mayor and Commission Tuesday, January 3, 2017 7:00 p.m. City Hall The Mayor and Commission of the Unified Government of Athens-Clarke County met this

More information

CITY OF CAMERON MINUTES JANUARY 19, 2016

CITY OF CAMERON MINUTES JANUARY 19, 2016 CITY OF CAMERON MINUTES JANUARY 19, 2016 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins Ronnie Jack Lynn Rogers The City Council of the City of Cameron, Missouri met in Regular Session

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Minnesota Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution ) Rule 1: Roberts Rules Adopted Unless otherwise provided by law or modified by these rules, the procedure for Council meetings shall be governed by Robert's Rules of Order, 11 th Ed. The Council has an

More information

PUBLIC PARTICIPATION

PUBLIC PARTICIPATION CITY OF CAMERON MINUTES DECEMBER 5, 2016 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins John R. Feighert Ronnie Jack The City Council of the City of Cameron, Missouri met in Regular

More information

CITY OF CAMERON MINUTES NOVEMBER 3, 2014

CITY OF CAMERON MINUTES NOVEMBER 3, 2014 CITY OF CAMERON MINUTES NOVEMBER 3, 2014 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins Ronnie Jack William B. Rose-Heim The City Council of the City of Cameron, Missouri met in

More information

CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS

CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD AUGUST 14, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD MEETING OF CITY COUNCIL WILDWOOD CITY HALL 16860 MAIN STREET WILDWOOD, MO 63040 The meeting was called to order at 7:00 P.M. A roll

More information

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual I. NAME The name of this Board shall be the Code Enforcement Board of the City of Winter Springs, Florida. II. INTENT

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT. Review recommendations of the Bylaws Sub-Committee.

CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT. Review recommendations of the Bylaws Sub-Committee. CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT AGENDA ITEM 6A Page 1 of 1 DATE: September 9 th, 2015 TO: FROM: SUBJECT: Senior Advisory Commission Greg Coleman, Recreation

More information

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Medicinal Chemistry (hereinafter referred to as the Division

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m. Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)

More information

American Concrete Institute University of Virginia Chapter Constitution

American Concrete Institute University of Virginia Chapter Constitution 0 Preamble The American Concrete Institute Student Chapter at the University of Virginia does hereby dedicate itself to the professional development of students at the University of Virginia. By acting

More information

Holiday to all who celebrate. On Monday night, December 22, there will be a Chanukah party in the Community Center from 5: 30 to 7: 30PM.

Holiday to all who celebrate. On Monday night, December 22, there will be a Chanukah party in the Community Center from 5: 30 to 7: 30PM. I VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING. VILLAGE HALL COUNCIL CHAMBERS DECEMBER 16, 2414 Call to Order President Turry called the Regular Meeting of the Lincolnwood Board

More information

PUBLIC COMMENTS/ANNOUNCEMENTS (for items not on the agenda)

PUBLIC COMMENTS/ANNOUNCEMENTS (for items not on the agenda) BRUNSWICK TOWN COUNCIL Agenda April 2, 2018 6:30 P.M. Regular Meeting Executive session after business meeting Council Chambers Town Hall 85 Union Street Roll Call of Members/Acknowledgement of Meeting

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III.

More information

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of WARREN COUNTY, NORTH CAROLINA, entitled, VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE."

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS Rev. 10/2017 IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY AN ACT ESTABLISHING A REPRESENTATIVE TOWN MEETING FORM OF GOVERNMENT IN THE TOWN OF BURLINGTON.

More information

CB District Central Business

CB District Central Business ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUERVISORS OF THE COUNTY OF INYO, STATE OF CALIFORNIA, ADDING CHATER 18.44, ENTITLED CB DISTRICT - CENTRAL BUSINESS, TO THE INYO COUNTY CODE. The Board of Supervisors

More information

Rules of the Council of the County of Summit

Rules of the Council of the County of Summit Rules of the Council of the County of Summit Adopted by Motion No. M-003-2006 on November 27, 2006 Amended by Motion No. M-035-2008 on June 30, 2008 Amended by Motion No. M-028-2009 on June 15, 2009 Amended

More information

Global Advisory Council of the Mayor and City Council. Approximate number of hours in service by members per month

Global Advisory Council of the Mayor and City Council. Approximate number of hours in service by members per month Board/Commission Global Advisory Council of the Mayor and City Council Regular Meeting Day and Time 1 st Tuesday of each month, 7:30 a.m. Approximate number of meetings per month 1 Approximate number of

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY AGRICULTURAL DISTRICT

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

Florence Township Large Event ORDINANCE AN ORDINANCE REGULATING LARGE OUTDOOR EVENTS IN THE TOWNSHIP OF FLORENCE. Preamble

Florence Township Large Event ORDINANCE AN ORDINANCE REGULATING LARGE OUTDOOR EVENTS IN THE TOWNSHIP OF FLORENCE. Preamble Florence Township Large Event ORDINANCE AN ORDINANCE REGULATING LARGE OUTDOOR EVENTS IN THE TOWNSHIP OF FLORENCE Preamble WHEREAS, the inhabitants of the Township of Florence are concerned about large

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor

More information

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( )

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( ) TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION (07-01-02) Article I. Name, Boundaries, & Principal Address Page 3 Section 1. Name Section 2. Boundaries Section 3. Principal Address Article

More information

A G E N D A CITIZEN PARTICIPATION

A G E N D A CITIZEN PARTICIPATION CITY COUNCIL MEETING September 4, 2018 4100 Lakeview Avenue North Robbinsdale, Minnesota 7:00 p.m. A G E N D A CITIZEN PARTICIPATION The City Council is meeting as a legislative body to conduct the business

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

CITY OF CAMERON MINUTES MAY 6, 2013

CITY OF CAMERON MINUTES MAY 6, 2013 CITY OF CAMERON MINUTES MAY 6, 2013 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins Ronnie Jack William B. Rose-Heim A The City Council of the City of Cameron, Missouri met in Regular

More information

Town of Stoddard Planning Board Rules of Procedure Adopted November 3, 2009 Amended July 7, 2015

Town of Stoddard Planning Board Rules of Procedure Adopted November 3, 2009 Amended July 7, 2015 Town of Stoddard Planning Board Rules of Procedure Adopted November 3, 2009 Amended July 7, 2015 Authority 1. These rules of procedure are adopted under the authority of New Hampshire Revised Statutes

More information

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS Approved & Adopted 05/15/18 THIS PAGE INTENTIONALLY LEFT BLANK. 2 Approved: 5/15/18 BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College The Brooklyn College, CLAS Assembly adopts these proceedings on 11/06/12 pursuant to Article 1, 4, of the Constitution

More information

RECORD OF PROCEEDINGS. TOWN OF DILLON TOWN COUNCIL REGULAR MEETING Tuesday, December 4, :00 p.m. Dillon Town Hall

RECORD OF PROCEEDINGS. TOWN OF DILLON TOWN COUNCIL REGULAR MEETING Tuesday, December 4, :00 p.m. Dillon Town Hall RECORD OF PROCEEDINGS TOWN OF DILLON TOWN COUNCIL REGULAR MEETING Tuesday, December 4, 2018 7:00 p.m. Dillon Town Hall CALL TO ORDER & ROLL CALL A regular meeting of the Town Council of the Town of Dillon,

More information

Minutes. Date: Time: Presiding: Bruce Warner Location: City of Portland Building 1120 SW Fifth Avenue Auditorium Portland, Oregon 97204

Minutes. Date: Time: Presiding: Bruce Warner Location: City of Portland Building 1120 SW Fifth Avenue Auditorium Portland, Oregon 97204 Minutes Meeting: TriMet Board of Directors Regular Board Meeting Date: Time: 9:00 a.m. Presiding: Bruce Warner Location: City of Portland Building 1120 SW Fifth Avenue Auditorium Portland, Oregon 97204

More information

RESIDENT ASSISTANT COUNCIL CONSTITUTION

RESIDENT ASSISTANT COUNCIL CONSTITUTION RESIDENT ASSISTANT COUNCIL CONSTITUTION PREAMBLE We, the Resident Assistants of Appalachian State University, in seeking the preservation of our vocal liberties and the better government of our occupational

More information

City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N.

City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N. City of Mexico Beach Planning & Zoning Board Regular Meeting Wednesday, September 6, 2017 Regular Meeting 6:00 P.M. Civic Center 105 N. 31 st Street Post 1 Don Coakley Alternate Post 1 Vacant Post 2 Jim

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I BY-LAWS ARTICLE I Meetings: The President shall have the authority and responsibility to prevent the unauthorized use of the Chapter name in connection with any meeting or activity which, in the President

More information

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES EAST WINDSOR TOWNSHIP COUNCIL Tuesday MINUTES CALL TO ORDER: The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on Tuesday,. VERIFICATION: Deputy

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Northern New York Section (hereinafter referred to as the Section ) of the

More information

CITY OF CAMERO MI UTES OCTOBER 6, 2008 PAGE 1

CITY OF CAMERO MI UTES OCTOBER 6, 2008 PAGE 1 CITY OF CAMERO MI UTES OCTOBER 6, 2008 AGE 1 REGULAR SESSIO Dennis M. Clark Everett W. Ice Ronnie Jack Larry L. McCord, Jr. Artis Stoebener A The City Council of the City of Cameron, Missouri met in Regular

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

Trent University Alumni Association Constitution

Trent University Alumni Association Constitution Trent University Alumni Association Constitution As revised Sept. 29, 2012, at the 2012 Trent University Alumni Association Annual General Meeting. ARTICLE I NAME The name of this organization shall be

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

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

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire Zoning Board of Adjustment Town of Auburn Rockingham County, New Hampshire RULES OF PROCEDURE ARTICLE 1 - AUTHORITY. 1.1 These rules of procedure are adopted under the authority of the New Hampshire Revised

More information

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

Bylaws of the Academy of Physical Therapy Education, Inc.

Bylaws of the Academy of Physical Therapy Education, Inc. p 1 0f 11 Article I. Name Bylaws of the Academy of Physical Therapy Education, Inc. of the American Physical Therapy Association The Education Section, Academy of Physical Therapy Education, Inc., of the

More information

Orange Water and Sewer Authority Meeting of the Board of Directors February 28, 2019

Orange Water and Sewer Authority Meeting of the Board of Directors February 28, 2019 Meeting of the Board of Directors The Board of Directors of the (OWASA) met in a work session on Thursday,, at 6:00 p.m. in OWASA s Board Room, 400 Jones Ferry Road, Carrboro. Board Members present: Yinka

More information

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

More information

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects * BYLAWS OF THE DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Objects Section 1. The name of this organization shall be the Division of Analytical Chemistry (hereinafter

More information