Town of Bernardston Board of Selectmen

Size: px
Start display at page:

Download "Town of Bernardston Board of Selectmen"

Transcription

1 Town of Bernardston Board of Selectmen MEETING MINUTES: for the meeting of Select Board Members Present: Robert R. Raymond, Chairman Virginia M. Budness, Vice-Chairman Louis J. Bordeaux, Clerk Others Present: Paul Luther, Town Clerk Stanley Garland Chairman Bob Raymond called the meeting to order at 3.02pm. Bob announced the meeting is being broadcast by BNCTV. Warrants (week ending October 10, 2014) Bob asked for a motion to approve the Payroll Warrant in the amount of $31, Motion by Lou to approve, second by Virginia. Motion carried. Bob called for a motion to approve the Vendor Warrant in the amount of $24, Motion by Lou to approve, second by Virginia. Motion carried. Minutes Regular Meeting of October 1, Motion by Virginia to approve as written, second by Lou. Motion carried. Calendar & Announcements Bob read aloud the calendar and announcements. Building Permits Bob read the residential and commercial permits issued for the month of September. Citizen s Concerns None. Appointments 3.05pm Mark Fitzpatrick Central Franklin County Veteran s District Mark Fitzpatrick appeared before the Board to explain the pending merger between the Central Franklin County Veterans District and the Greenfield Veterans District to form a new entity known as the Upper Pioneer Valley Veterans Services District. The new district will encompass all Franklin

2 County towns and the Town of Plainfield. Veteran s assessments to local towns are 75% reimbursable from the federal government. If the merger does not take place, localities will receive only a 50% reimbursement rate. The proposed budget of the new district is approximately $125,000. Bernardston s operating assessment will raise from $3,357 in FY15 to $4,167 in FY16 based on a $115, 000 operating budget. The City of Greenfield is providing a $10,000 grant to the new district. Expanded service hours and enhanced technology highlight what the new district will offer local veterans. In order for the Town to join the new district, the Board will need to vote to withdraw from the Central Franklin County Veterans District. Membership in the Upper Pioneer Valley Veterans Services District would be effective 7/1/15 (FY16.) Motion by Lou to have the Town of Bernardston withdraw from the Central Franklin County Veterans District and join the Upper Pioneer Valley Veterans Services District will be effective 7/1/15, second by Virginia. Motion carried. New Business Election Warrant Town Clerk Paul Luther presented the November 4 th state Election Warrant for Board signature. Motion by Virginia to sign the 2014 state Election Warrant, second by Lou. Motion carried. Time-Off request Motion to approve an employee request for time-off by Virginia, second by Lou. Motion carried. Bernardston Fire & Water District The BF&WD issued a notice to the Board regarding DEP recommendations for amendments to the Town s zoning bylaws. Specifically, DEP recommendations pertain to Section 4300 Water Protection District. Any amendments to the zoning bylaws are promulgated by and through the Planning Board. The Planning Board is copied on the correspondence. Country Corner Store Sunday Alcohol Hours The state Alcohol Beverages Control Commission (ABCC) issued a notice that all package store licensees may begin selling alcoholic beverages beginning at 10:00am instead of Noon effective October 23, However, local package stores must still seek local licensing approval. The Country Corner Store submitted paperwork for approval to sell alcohol on Sundays. Motion by Lou to approve the application of the Country Corner Store to serve alcohol on Sundays at 10:00am effective October 23, 2014, second by Virginia. Motion carried. Library Pond Fountain The Board discussed dedicating a plaque to the late JohnWiegand, Keets Brook Rd, to be erected by the Library pond. The fountain was donated by John to the Town, and he was a strong advocate for its operation on an annual basis. The Town Coordinator will cost out the options for an appropriate recognition plaque. Motion by Virginia, second by Lou. Motion carried. Resignation Virginia presented a letter of resignation from the Board of Selectmen effective December 1 st. Bob read the letter aloud. Virginia will be relocating to Delaware in the near future. 2

3 She said her husband s health has been in decline and it has been increasingly difficult to remain involved in Town affairs. Her resignation from the Selectmen also means resignation from the FRCOG, Town Building Committee and CDBG Citizen Advisory Committee. Bob and Lou expressed their heartfelt thanks and appreciation for Virginia s service to the Town over the past 9-years. Former Selectmen, Stan Garland, also expressed his gratitude to her while serving with Virginia. Her post will remain open until the next local election on May 4, Having won reelection for a 4 th term this past May, there are 2-years remaining on Virginia s current term which will be open for candidates at the March 2015 caucus. Board Of Health - The BOH issued a statement to the Board notifying them of a change in the rate of pay for the Clerk at $14.75 per hour effective September 3, The BOH cited a FRCOG salary/wage survey which noted the current wage of $13.75 to be the second lowest in the County. The BOH FY15 budget would not be affected in terms of an increase by the new rate. Bob expressed concern about the ripple effect of an action such as this not being part of the annual budget process. He cited a mid-term increase to the COA Director position at a Special Town Meeting to circumvent the budget process. He said he was not opposed to the increase, but was unsure of the ramifications to other board and committees. Stan Garland stated that unless this situation is detailed in the Town s Personnel Policy, it would be handled on a case by case basis. PVRS Superintendent/FRCOG Stan Garland stated to the Board the pending retirement of current PVRS Superintendent Dayle Doiron provides an opportunity for the district to consider combining the position with another school district as a means to cut operating cost. In addition, Stan reported the FRCOG is moving their retirement funds from the Franklin Retirement System to the state retirement system. The FRCOG is asking member towns whether to use any savings from the move to increase staff or not. The Board asked that Stan report back to the FRCOG that no increase in staff is desired. Old Business Natural Hazards Mitigation Plan The Federal Emergency Management Agency (FEMA) approved the Town s Natural Hazards Mitigation Plan. The Town is now eligible for grant funding through FEMA for mitigation measures. The plan is good for a 5-year period and needs to be updated within 5-years to remain eligible for grant funding. The plan was drafted and submitted by the FRCOG and the local Natural Hazards Mitigation Plan Committee. ZBA/Conservation Commission Clerk Susan Malley, the ZBA and Conservation Commission first choice for the Clerk position, declined the post. Bob McCollum, ConComm Chair and ZBA member, submitted a recommendation to the Board to appoint William Cardoropoli as the ZBA/Conservation 3

4 Commission Clerk. Lou motioned to appoint William Cardoropoli as the ZBA/Conservation Commission Clerk effective at an hourly rate of compensation of $13.50 per hour, second by Virginia. Motion carried. Land Leases Two land leases were presented for a 2-year extension pursuant to Annual Town Meeting approval last May. Bob felt the leases should be for a 5-year period now rather than extend for 2-years and seek bids in This would maximize the time for the lease holders to invest in the properties. Motion by Virginia to put the 2 leased properties out for bid for a 5-year period effective December 1, 2014, second by Lou. Motion carried. The Town Coordinator will follow up with DEP to know their position on the spread of the white ash organic fertilizer proposed by Mike Snow. Master Plan Steering Committee Town Coordinator, Hugh Campbell, submitted a suggested membership of the Master Plan Steering Committee as follows: Planning Board (2) Board of Health Board of Selectmen Privates Sector (2) Open Space/Recreation/Natural Resources At-large residents (2) The ideal membership would be between 7 and 9 members. The Town Coordinator will serve exofficio and provide staff support to the project. John Lepore has already been appointed to the committee on October 1, Motion by Virginia to allow the Town Coordinator to recruit members to the MPSC based on the suggested membership, second by Lou. Motion carried. Charity Lot Parking Area John Lepore reported to the Board the progress made on October 11 th in clearing an area at the Charity Lot for vehicular parking. John sought permission to speak with the Highway Supt., regarding some light grading and spreading of wood chips on the area for erosion control. In addition, there is approximately ½ load of cordwood at the lot that could be used as firewood for the needy. Finally, Virginia suggested signage be placed near the location to alert residence of the entrance to the Charity Lot. The Town Coordinator will ask Highway Supt. Gary Wetherby to be in touch with John. Cushman Park Bob noted the outfall area may need additional dredging further towards Scott Swamp. If the Highway Dept does not have the equipment to reach the area, excavator Bob Deane may need to be called. 4

5 Bernardston Elementary School A) Computer Lab Carpet Gail Healy, Assistant Supt of PVRS, reports the carpet in the BES computer lab is fraying in several places. The carpet was newly laid in August. Arrangements are being made with the contractor to repair or replace the carpet. B) Roof Leak Gail Healy also reported PVRS paid the bill to repair a hole in the roof structure by RCI Roofing for $ A recent inspection by RCI of the interior of the building revealed a hole in an area of the structure that was not part of the roof replacement project in the fall of C) Pergola The Board recognized the efforts of volunteers who constructed a pergola at BES; DiGeorge Builders, Barnard Concrete, Leader Home Center and Joe Sabolevski. Scott DiGeorge led the project. Town Coordinator Report Hugh Campbell reported on the following matters: Landfill Testing The new permit was issued by DEP for annual testing. Huntley Associates submitted a quote for the service at $7, The Town has $6,202 currently available for testing. A request for the balance was approved by the Board to be sought from the Finance Committee through a Reserve Fund transfer. Adjourn With no further business to be discussed, Lou made a motion to declare the meeting adjourned at 4.33pm, Virginia seconded. Motion carried. Attest: Hugh Campbell, Town Coordinator, Chairman, Member, Member Robert R. Raymond Virginia M. Budness Louis J. Bordeaux 5

MINUTES OF SELECTMEN S MEETING MAY 31, 2016

MINUTES OF SELECTMEN S MEETING MAY 31, 2016 MINUTES OF SELECTMEN S MEETING MAY 31, 2016 Chairman Walter called the meeting to order in the Senior Center at 6:10 PM with Mr.Hevy and Mr. Kiley also present. She announced that the meeting would be

More information

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board. BOARD OF SELECTMEN OCTOBER 8, 2018 MEMORIAL BUILDING 4:00 P.M. The following are to be considered draft minutes until approved by the Board. The meeting came to order at 4:00 p.m. and opened with the Pledge

More information

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting TOWN OF RUSK Board of Supervisors Regular Monthly Meeting Date: Thursday August 8, 2013 Time: 7:00 p.m. Location: Rusk Town Hall, N709 CTH F Board members review all monthly bills at 6:00 pm, before the

More information

REGULAR MEETING CLARK COUNTY BOARD OF COMMISSIONERS. July 18, 2013

REGULAR MEETING CLARK COUNTY BOARD OF COMMISSIONERS. July 18, 2013 REGULAR MEETING CLARK COUNTY BOARD OF COMMISSIONERS The Board of County Commissioners of Clark County, Indiana met in Regular Session on at 5:00 p.m. in Room 404, Clark County Government Building, Jeffersonville,

More information

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Roll Call: Present: Chairman Ryan Robertson Commissioner Laura Cobb Commissioner Emmett

More information

All items listed will be brought before the Abbotsford City Council for discussion and possible approval.

All items listed will be brought before the Abbotsford City Council for discussion and possible approval. City of Abbotsford PO Box 589, 203 N. First Street, Abbotsford, WI 54405 City Hall (715) 223-3444 Fax (715) 223-8891 AGENDA FOR THE COUNCIL MEETING TO BE HELD Tuesday, April 16, 2019 AT 6:00 PM IN THE

More information

MINUTES OF THE SELECTMEN S MEETING. December 27, 2013

MINUTES OF THE SELECTMEN S MEETING. December 27, 2013 MINUTES OF THE SELECTMEN S MEETING December 27, 2013 Selectman Walter called the meeting to order in the Selectmen s Office at 10:00 AM with Selectman Robert Smith, School Superintendent Dr. John Provost

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

January 22, 2019 COUNCIL MEETING

January 22, 2019 COUNCIL MEETING January 22, 2019 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 22 nd, 2019 at 7:00 pm. Present: Council Members: Mary Allen, Paul Vanderbosch,

More information

TOWN OF DOVER WARRANT ANNUAL TOWN MEETING

TOWN OF DOVER WARRANT ANNUAL TOWN MEETING TOWN OF DOVER WARRANT for the ANNUAL TOWN MEETING Monday, May 4, 2009 7:00 PM Dover-Sherborn Regional School Alan Mudge Auditorium and TOWN ELECTIONS Monday, May 18, 2009 7:00 AM - 8:00 PM Dover Town House

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss. August 12, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on August 12, 2014 in the Commissioner

More information

Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018

Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018 Regular Meeting 03-27-18 Page 1 of 5 Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018 A Regular meeting of the Verde Valley Fire District

More information

Meeting came to order at 7:30 p.m. with Selectmen Troy E. Garron, Kim R. Roy and Michael J. Schleiff present.

Meeting came to order at 7:30 p.m. with Selectmen Troy E. Garron, Kim R. Roy and Michael J. Schleiff present. BOARD OF SELECTMEN SELECTMEN MEETING TUESDAY, JANUARY 11, 2011-7:30 P.M. SELECTMEN MEETING ROOM -------------------------------------------------------------- Meeting came to order at 7:30 p.m. with Selectmen

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

Boone County Commission Minutes 17 June June Session of the April Adjourned Term

Boone County Commission Minutes 17 June June Session of the April Adjourned Term TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: June Session of the April Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Keith Schnarre District

More information

TOWN OF OXFORD CHARTER TABLE OF CONTENTS

TOWN OF OXFORD CHARTER TABLE OF CONTENTS TOWN CHARTER 1/2/13 TOWN OF OXFORD CHARTER TABLE OF CONTENTS PREAMBLE CHAPTER 1 POWERS OF THE TOWN Section l. Incorporation... 1 Section 2. Scope of Town Powers... 1 Section 3. Form of Government....1

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

TOWN OF THORNTON Board of Selectmen Meeting Date: March 9, 2010

TOWN OF THORNTON Board of Selectmen Meeting Date: March 9, 2010 TOWN OF THORNTON Board of Selectmen Meeting Date: March 9, 2010 The Thornton Board of Selectmen met and held a meeting on Tuesday, March 9, 2010, 9:00 AM at the Thornton Town Hall. Board of Selectmen present:

More information

and Sandra Buchanan Shirley Austin (Library Trustee), Tim and Marie-Anne Hanson (Rumford Falls Times) and Terry Karkos (Lewiston Journal)

and Sandra Buchanan Shirley Austin (Library Trustee), Tim and Marie-Anne Hanson (Rumford Falls Times) and Terry Karkos (Lewiston Journal) MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Water Department Trustees October 27, 2003 4:30 p.m. Town Office Board Members Present: Board Members Absent: Hugh

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

The Glades County Board of County Commissioners met on Tuesday, May 13, 2014 at 9:00 a.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Tuesday, May 13, 2014 at 9:00 a.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS MEETING ON TUESDAY, MAY 13, 2014 AT 9:00 A.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The Glades

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING February 13, 2014 The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor

More information

SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM

SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM CALL TO ORDER/OPENING Chairwoman Provencher called the meeting to order at 6:30pm. Chair Dianna Provencher, Vice

More information

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried. The Organizational meeting of the Town Board of the Town of Stamford was held on Jan. 14, 2015 at 7:00 P.M. at the Town of Stamford Municipal Building with the following present: Supervisor-Michael Triolo

More information

Town of Sturbridge Charter

Town of Sturbridge Charter Town of Sturbridge Charter Town Hall 308 Main Street Sturbridge, MA 01566 As Amended July 2012 CHARTER TOWN OF STURBRIDGE ARTICLE 1 DEFINITIONS Unless another meaning is clearly apparent from the manner

More information

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form. Memo Date: 2 November 2018 To: Cc: From: Brad Wilson, City Recorder/Financial Officer RE: Minutes of the City Council Please note that the following minutes are awaiting formal approval and are in draft

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm.

1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm. Council Minutes - September 4, 2018 Regular Meeting Ely City Council City Hall, Council Chambers 1. CALL TO ORDER: Mayor Novak called the Regular Council Meeting to order at 5:30pm. 2. PRESENT: Council

More information

THE CAPE ANNE TIDE. President s Message

THE CAPE ANNE TIDE. President s Message THE CAPE ANNE TIDE Next General Meeting Saturday, December 1, 2018, 9 am It s Budget Time, and we need your input and approval on December 1. Please note that we re meeting at the Library. Mark your calendar,

More information

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim.

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim. A Regular Meeting of the Council of the City of Manassas, Virginia was held in Council Chambers, City Hall, on the above date with the following present: Mayor Harry J. Parrish II, Council Members Sheryl

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

More information

February 4, State of Nebraska) County of Seward) ss.

February 4, State of Nebraska) County of Seward) ss. February 4, 2014 State of Nebraska) County of Seward) ss. A regular meeting of the Seward County Board of Commissioners was convened in open and public session at 8:30 a.m. on February 4, 2014 in the Commissioner

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

Hancock County Board of Commissioner s Minutes. January 21, 2014

Hancock County Board of Commissioner s Minutes. January 21, 2014 Hancock County Board of Commissioner s Minutes January 21, 2014 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President

More information

Town of Berlin Municipal Office Building 108 Shed Road Berlin, Vermont Regular Select Board Meetings 1 st & 3 rd Thursday of Each Month

Town of Berlin Municipal Office Building 108 Shed Road Berlin, Vermont Regular Select Board Meetings 1 st & 3 rd Thursday of Each Month Town of Berlin Municipal Office Building 108 Shed Road Berlin, Vermont 05602 Regular Select Board Meetings 1 st & 3 rd Thursday of Each Month Thursday, 7:00 p.m. Selectboard Members: Brad Towne, Chair,

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

More information

MULTI-USE TRAILS /BIKEWAY ADVISORY COMMITTEE Thursday February 25, :30 P.M., T.B. Costain/SC Johnson Community Centre

MULTI-USE TRAILS /BIKEWAY ADVISORY COMMITTEE Thursday February 25, :30 P.M., T.B. Costain/SC Johnson Community Centre MULTI-USE TRAILS /BIKEWAY ADVISORY COMMITTEE Thursday February 25, 2010 4:30 P.M., T.B. Costain/SC Johnson Community Centre Present: Chair B. Sproul, M. Pearce, S. Simons, A. Palaisy, E. Narejko, E. Long,

More information

MINUTES. McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) June 10, 2010

MINUTES. McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) June 10, 2010 MINUTES McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) Agenda Call to Order and Roll Call Reports Pledge of Allegiance Approve the Agenda Public Comment Business Agenda

More information

Liquor License Policies, Procedures and Regulations

Liquor License Policies, Procedures and Regulations Liquor License Policies, Procedures and Regulations Adopted by the Board of Selectmen March 3, 2010 The Town of Harvard has voted affirmatively to allow liquor licenses for the sale therein of alcoholic

More information

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING 2600 Easton St. NE Page 1 of 6 REGULAR MEETING OPENING: The regular meeting was called to order at 6:00 p.m. President Scott Haws led the pledge of allegiance. ATTENDANCE: John Sabo, Albert Leno, II, Scott

More information

TOWN OF BERNARDSTON COMMONWEALTH OF MASSACHUSETTS Franklin, SS.

TOWN OF BERNARDSTON COMMONWEALTH OF MASSACHUSETTS Franklin, SS. TOWN OF BERNARDSTON COMMONWEALTH OF MASSACHUSETTS Franklin, SS. To either of the Constables of the Town of Bernardston in the County of Franklin, GREETINGS: In the name of the Commonwealth of Massachusetts,

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

Valley County Board of County Conlnlissioners

Valley County Board of County Conlnlissioners Valley County Board of County Conlnlissioners P.O. Box 1350 219 N. Main Street Phone 208-382-7100 Cascade, Idaho 83611-1350 Fax 208-382-7107 GORDON L. CRUICKSHANK Chairman ofthe Board gcruickshank@co.vallev.idus

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013 1 SUPERVISOR MEETING CALLED TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN DIEHL, COUNCILMAN WATERHOUSE. ALSO PRESENT ZEO SAHEIM, HIGHWAY SUPT DEUEL AND ATTORNEY FOR

More information

COMMISSIONERS MINUTES APRIL 6, 2018

COMMISSIONERS MINUTES APRIL 6, 2018 COMMISSIONERS MINUTES APRIL 6, 2018 The Elmore County Commissioners met in regular session on the above date in the Commissioners Room, basement of the Elmore County Courthouse, 150 South 4 th East, Mountain

More information

ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018

ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 Pursuant to the Warrant issued by the Selectmen on April 2, 2018, which was posted on April 6, 2018 according to law by Constable Brian Richard, who made proper

More information

ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, Berkley Community School Attendance: 235

ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, Berkley Community School Attendance: 235 ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, 2015 Moderator: John D. Blake Clerk: Deborah Pereira Berkley Community School Attendance: 235 The Moderator called the meeting to order at 7:12 p.m. The Moderator

More information

A. DEPT # DEPARTMENT NAME FY 2018 FY 2019

A. DEPT # DEPARTMENT NAME FY 2018 FY 2019 COMMONWEALTH OF MASSACHUSETTS TOWN OF CONWAY ANNUAL TOWN MEETING WARRANT May 13, 2019 FRANKLIN, SS To either of the Constables of the Town of Conway in said County, GREETINGS. In the name of the Commonwealth

More information

Hancock County Board of Commissioner s Minutes. March 4, 2014

Hancock County Board of Commissioner s Minutes. March 4, 2014 Hancock County Board of Commissioner s Minutes March 4, 2014 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and

More information

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE ARTICLE I NAME The name of this commission is the Recreation and Park Commission for the Parish of East Baton Rouge, established

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire 0 0 0 Board of Selectmen Town of Gilmanton, New Hampshire Meeting November, 0 :00 pm. Gilmanton Academy APPROVED Present: Chairman Ralph Lavin, Selectmen Brett Currier and Donald Guarino, Town Administrator

More information

5 74 August 4, 1873 Betterment law of the Commonwealth Jan. 17, 1891 Chapter 386, Acts Ballots

5 74 August 4, 1873 Betterment law of the Commonwealth Jan. 17, 1891 Chapter 386, Acts Ballots ACCEPTANCE OF ACTS & GENERAL LAWS VOL. PAGE DATE ACCEPTED SUBJECT Chapter 366 Acts of 1869 Relating to Impounding Cattle 5 74 August 4, 1873 Betterment law of the Commonwealth 5 186 March 1, 1880 Betterment

More information

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS POWERS OF THE TOWN ARTICLE 1 Incorporation 1-1 Scope and Interpretation of Town Powers 1-2 Form of Government 1-3 Intergovernmental Relations 1-4 TOWN

More information

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 8, 2008

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 8, 2008 Page 1002 The Honorable Board of Franklin County Commissioners met on the above date. Present for the meeting were Bob Koch, Chairman; Rick Miller, Chair Pro Tem; Fred Bowen, County Administrator; and

More information

Selectmen s Minutes May 23, 2016 Senior Center

Selectmen s Minutes May 23, 2016 Senior Center Senior Center Present: Chairman Lisa J. O Donnell, Selectman David A. Doane, Town Administrator Brendhan Zubricki, and Selectmen s Assistant Pamela J. Witham. Also Present: Lee Bresnahan, Tina Lane, Susan

More information

Hancock County Board of Commissioner s Minutes. May 21, 2013

Hancock County Board of Commissioner s Minutes. May 21, 2013 Hancock County Board of Commissioner s Minutes May 21, 2013 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and

More information

Approved. Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018

Approved. Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018 Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018 The meeting of the Board of Selectmen was called to order at 5:00PM on Wednesday, March 28, 2018 by Chairman Kimball. The meeting was

More information

AMENDED AND RESTATED BYLAWS LADY CREEK WATER SYSTEM

AMENDED AND RESTATED BYLAWS LADY CREEK WATER SYSTEM AMENDED AND RESTATED BYLAWS OF LADY CREEK WATER SYSTEM As used in these Bylaws the term: ARTICLE I. Definitions Corporation means the mutual benefit corporation Lady Creek Water System, incorporated in

More information

BOARD OF SELECTMEN MEETING MINUTES DONALDSON ROOM Monday May 23, :30 P.M.

BOARD OF SELECTMEN MEETING MINUTES DONALDSON ROOM Monday May 23, :30 P.M. BOARD OF SELECTMEN MEETING MINUTES DONALDSON ROOM Monday May 23, 2016 7:30 P.M. PRESENT: Peter Braun (Chair), Renel Fredriksen, James Craig STAFF: Timothy Higgins, Town Administrator; Peggy Elder, Administrative

More information

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 A regular & special meeting (Public Hearing) of the Wolcott Town Board was held Tues., Nov. 20, 2018, at 6:00 PM at the

More information

April 8, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

April 8, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss. April 8, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on April 8, 2014 in the Commissioner

More information

TOWN OF RAYMOND ORDINANCE ESTABLISHING A MORATORIUM ON REGISTERED CAREGIVER RETAIL STORES

TOWN OF RAYMOND ORDINANCE ESTABLISHING A MORATORIUM ON REGISTERED CAREGIVER RETAIL STORES Town of Raymond July 31, 2018 SPECIAL TOWN MEETING WARRANT TO: Nathan White, a resident of the Town of Raymond, in the County of Cumberland and State of Maine. GREETINGS: In the name of the State of Maine,

More information

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included: Regular Meeting Minutes December 8, 2011 Members Present Charlie Rose, Chair, 7 th District Richard Baker, 1 st District Vicki Beaty, 2 nd District Christy Critchfield, 6 th District Rodney Dillard, 5

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

Present was John J. McFeeley, Ramesh H. Advani, James C. Lehan, and John P. Hathaway, Interim Town Administrator.

Present was John J. McFeeley, Ramesh H. Advani, James C. Lehan, and John P. Hathaway, Interim Town Administrator. 72 e 8, 2005 BOS Present was John J. McFeeley, Ramesh H. Advani, James C. Lehan, and John P. Hathaway, Interim Town Administrator. Jack McFeeley called the meeting to order at 7:00 p.m. Jack Hathaway read

More information

Varick Town Board Minutes April 1, 2008

Varick Town Board Minutes April 1, 2008 Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,

More information

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS November 7, 2016 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of November, 2016 at the Butler County Courthouse

More information

BOARD OF SELECTMEN MEETING MINUTES March 9, :00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA

BOARD OF SELECTMEN MEETING MINUTES March 9, :00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA BOARD OF SELECTMEN MEETING MINUTES 7:00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA MEMBERS PRESENT: Dawn Rand, Chairman Jeff Amberson, Vice Chairman Leslie Rutan, Clerk Jason Perreault

More information

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors'

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors' MONDAY, APRIL 8, 1996 The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

Wallingford Selectboard Meeting Minutes April 17, 2017

Wallingford Selectboard Meeting Minutes April 17, 2017 Wallingford Selectboard Meeting Minutes April 17, 2017 Selectboard Members Present: Bill Brooks, Rose Regula, Mark Tessier and Nelson Tift. Absent: Gary Fredette Others Present: Julie Sharon, Sandi Switzer,

More information

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes July 21, 2015 Urbandale City Council Minutes July 21, 2015 The Urbandale City Council met in regular session on Tuesday, July 21, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D. Andeweg

More information

Page 1 of 5 COMMUNITY BETTERMENT

Page 1 of 5 COMMUNITY BETTERMENT The City Council of the City of Anamosa met in a Regular Session this April 13, 2009 in the Meeting Room at the Anamosa Library at 6:00 p.m. with Bill Feldmann, Danny Young, Brian Harmon, Brady Reynolds

More information

Thurston County Fire District Three

Thurston County Fire District Three Thurston County Fire District Three Agenda for the Board of Fire Commissioners Regular Meeting June 21, 2018 5:30 pm I. CALL TO ORDER / FLAG SALUTE II. III. IV. APPROVAL OF THE AGENDA A. Additions / Deletions

More information

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Call to Order Meeting called to order at 6:00PM by Chairman Bob Carrier

More information

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009 REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009 A regular meeting of the Town Board of the Town of Elizabethtown, County of Essex, in the State of New York was held at the Town Hall, 7563 Court

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule June 21, 2018: The agenda includes the following: 1. Approval of June 07, 2018 City Council Meeting Minutes. 2.

More information

Fred S. Crittenden, Pinetop District Kenneth W. Williams, Pinetop District John D. Miller, Jr., Saluda District Lenora O. Weber, Saluda District

Fred S. Crittenden, Pinetop District Kenneth W. Williams, Pinetop District John D. Miller, Jr., Saluda District Lenora O. Weber, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY BOARD OF SUPERVISORS HELD ON TUESDAY, DECEMBER 1, 1998, IN THE BOARD ROOM OF THE WOODWARD BUILDING, SALUDA, VIRGINIA: Present: Absent: Fred S. Crittenden, Pinetop District

More information

King and Queen County Board of Supervisors Meeting. Monday, August 11, 2014

King and Queen County Board of Supervisors Meeting. Monday, August 11, 2014 King and Queen County Board of Supervisors Meeting Monday, August 11, 2014 King and Queen County Courts and Administration Building General District Courtroom 7:00 P.M. Minutes of the Meeting INVOCATION

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

7:00 PM Public Hearing

7:00 PM Public Hearing Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also

More information

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation.

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation. I. OPENING A. CALL TO ORDER President Beneke called the meeting to order. B. ROLL CALL Members present and answering roll call were: Mr. Tim Beneke, Mr. Sean Maggard, Mr. Gene Tapalman, Mr. John Glander.

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. This Job Creation Agreement for Schoeller Arca Systems, Inc. (the Agreement ) is entered into as of the day of (the Effective Date ) by and between

More information

WEISER SCHOOL DISTRICT NO. 431 BOARD OF TRUSTEES MEETING / MONDAY, JANUARY 9, PIONEER ROAD, WEISER, IDAHO 83672

WEISER SCHOOL DISTRICT NO. 431 BOARD OF TRUSTEES MEETING / MONDAY, JANUARY 9, PIONEER ROAD, WEISER, IDAHO 83672 WEISER SCHOOL DISTRICT NO. 431 BOARD OF TRUSTEES MEETING / MONDAY, JANUARY 9, 2017 925 PIONEER ROAD, WEISER, IDAHO 83672 ******************** MINUTES ******************** TRUSTEES PRESENT: Cary Gibbs,

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting April 22, 2014 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING

More information

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM

MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, :00:00 AM MINUTES OF MEETING FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS SESSION ROOM JULY 5, 2011 Call Meeting to Order 9:00:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance All members present

More information

PLAISTOW PUBLIC LIBRARY BOARD OF TRUSTEES MEETING November 18, 2014

PLAISTOW PUBLIC LIBRARY BOARD OF TRUSTEES MEETING November 18, 2014 PLAISTOW PUBLIC LIBRARY BOARD OF TRUSTEES MEETING November 18, 2014 The Plaistow Public Library Board of Trustees held a regular meeting at the Public Library on Tuesday, November 18, 2014. Present: Catherine

More information

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES In attendance: Commissioner Anderson, Commissioner Wilkins; Chair Balding;

More information

Council Chambers Wahoo, Nebraska November 22, 2016

Council Chambers Wahoo, Nebraska November 22, 2016 Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

FIRE SAFETY. The Fire Safety Act. being. Chapter F-15.11* of The Statutes of Saskatchewan, (effective November 2, 2015).

FIRE SAFETY. The Fire Safety Act. being. Chapter F-15.11* of The Statutes of Saskatchewan, (effective November 2, 2015). 1 FIRE SAFETY c. F-15.11 The Fire Safety Act being Chapter F-15.11* of The Statutes of Saskatchewan, 2015. (effective November 2, 2015). *NOTE: Pursuant to subsection 33(1) of The Interpretation Act, 1995,

More information

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING May 15, 2018 8:30 a.m. 22727lh Street, 1. Pledge of Allegiance to the Flag of the United States of America 2. Roll

More information

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965 BRISTOL-MYERS SQUIBB COMPANY BYLAWS As Adopted on November 1, 1965 And as Amended to November 2, 2016 I N D E X No. SUBJECT Page 1. Principal Office... 1 2. Other Offices... 1 3. Seal... 1 4. Meetings

More information

Appendix of Optional Statutes Adopted by the Town of Brimfield on the dates indicated.

Appendix of Optional Statutes Adopted by the Town of Brimfield on the dates indicated. Appendix of Optional Statutes Adopted by the Town of Brimfield on the dates indicated. Updated to May, 2007 The list below itemizes statutes from the Massachusetts General Laws that have been adopted by

More information