MEIGS COUNTY HEALTH DEPARTMENT

Size: px
Start display at page:

Download "MEIGS COUNTY HEALTH DEPARTMENT"

Transcription

1 112 E. Memorial Drive, Suite A Pomeroy, Ohio (740) Fax (740) MEIGS COUNTY HEALTH DEPARTMENT Board of Health Meeting Minutes February 9, 2016 Board of Health (BOH) President Roger Gaul called the convention to order at 5:00 PM. In attendance: Gaul; BOH Member Jim Clifford, Jr.; BOH Medical Member James Witherell, MD; District Advisory Board/Licensing Council BOH Member Marty Cline; Administrator Courtney Midkiff; Director of Environmental Health Steve Swatzel; Health Commissioner (HC) Aimee Imbrosciano, who entered at 5:05PM. Absent was BOH Vice President Gene Jeffers. Gaul suggested deviating from the agenda to facilitate an early exit for Swatzel. Environmental Health: Swatzel provided updates on the status of nuisances. 1. There was a Grand Jury Hearing recently conducted in the opening dumping case of Brent Cooper, who operated the scrap and salvage yard at the intersection of SR 7 and SR 143 outside Pomeroy. The Health District is awaiting the outcome. 2. The Prosecutor is pursuing legal action against Keith Pickens who failed to connect to the public sewer system in the Tackerville area of Racine. Swatzel reported that the Health District recently purchased several trail cameras for surveillance of open dumpsites to gain evidence for legal referrals to the Prosecutor. Swatzel said that the Health District is in receipt of a legal opinion from the Prosecutor that camera in use signage does not have to be posted and, in order for the pictures to be used as evidence, they most show the violators face and license plate. Swatzel gave an update on the Karrten Landfill license, which should have been renewed on 1/1/16. The owners: Chris Tenoglia and Wes Karr are working with Farmers Bank and Savings Co. to obtain the required $75,000 financial assurance. Conditions are the facilities are undergoing repairs with more dirt needing placed over the debris materials. Swatzel and Midkiff will meet with OEPA representatives on Feb. 11 th to discuss the status of the licensure. Swatzel relayed that Tenoglia blames the Health District for not approving the proposed landfill expansion. The Ohio EPA reviewed the documentation of the proposed expansion and described several deficiencies. Swatzel explained that the decision to approve/disapprove was the responsibility of the BOH. Swatzel described the main deficiency or concern was for the protection of the water table in the proposed area. Additional information from Karrten and/or their engineer would be required to move forward with the approval of the expansion.

2 Don Dunfee, a septic system installer has applied for renewal of his license. According to O.A.C (C)(5), a contractor requesting renewal must have completed 6 continuing education hours during the previous calendar year (2015). Mr. Dunfee obtained only 3 CEU s in 2015 and has requested a variance from this rule. The Ohio Department of Health suggested the variance be granted IF Mr. Dunfee obtains 3 additional CEU s in 2016 that can be added to the 3 CEU s obtained in Mr. Dunfee then must obtain 6 additional CEU s in 2016 to meet renewal requirements for Witherell made a motion to grant Dunfee s variance request; Clifford seconded the motion. All were in favor of the motion.the Health District has registered eight septic installers to date for Midkiff asked for a motion to approve the resignation of Coleen Murphy-Smith, RS effective 4PM on 2/12/16. Murphy-Smith has accepted the position of Meigs County Dog Warden effective 2/15/16. Gaul made a motion to approve Murphy-Smith s resignation; Cline seconded the motion. Motion carried The Health District advertised for a registered sanitarian (RS) or sanitarian-in-training (SIT) via numerous mediums and associations and is in receipt of an application from only one viable candidate: Dawn Keller to date. It was noted that there is a shortage of licensed personnel in Southeastern Ohio. Swatzel and Midkiff interviewed Keller today. She possesses a Bachelor s Degree of Science in Environmental Geography and a Certificate of Environmental Studies both issued by Ohio University and she is a resident of Vinton County. If no other viable applications are received by noon on Feb. 12 th, Keller will be offered the SIT position. She will have to contact the State Board of Sanitarian Registration board to obtain her license as such. Employee Relations Audit (ERA): Imbrosciano provided an update on the ERA conducted by Clemans, Nelson & Associates in Dec upon Imbrosciano s request with BOH approval. She described the ERA as a learning experience. Imbrosciano stated that she and many staff members had concerns about the methods the firm s attorney used to conduct staff interviews and with the survey the firm used. Imbrosciano voiced dissatisfaction with the firm s performance to Senior Consultant Andrew Esposito. At the January staff meeting, Imbrosciano again voiced dissatisfaction with the ERA and suggested that a committee comprised of staff members (excluding herself and Midkiff) be convened to compile a human resource survey with which to obtain feedback from employees. Five staff members volunteered and a survey was issued on Feb. 4 th for completion by employees and was made available to the BOH. Completed surveys are due by Feb. 19 th. Upon receipt, the committee will compile quantifiable results and offer solutions to any problems identified. Imbrosciano ed Esposito on Feb. 8 th to advise that the committee has done its due diligence, and represents the needs of all employees. Based on their recommendation, we will not be moving forward with the ERA process at this time. In mid Jan., Clemans, Nelson & Associates issued an invoice to the Health District reflecting mileage and work completed on the ERA in the amount of $1, Midkiff presented a copy of the invoice to the Membership. Midkiff ed the invoice to Imbrosciano on Jan. 14 th and 21 st for approval of payment because Imbrosciano had stated in the Jan. staff meeting that she did not feel the Health District should remunerate the firm for the unsatisfactory work it has generated to date on the ERA. Imbrosciano said that she was unaware of the invoice and that she must have missed seeing the ed correspondences. After brief discussion, Midkiff sought BOH support to pay the invoice in full for the work completed by Clemans, Nelson & Associates upon the Health District s request. The Membership concurred that the firm should be fully remunerated for the resources it expended on the ERA. Swatzel exited the meeting at 5:39PM.

3 Approval of Meeting Minutes: Midkiff asked for a motion to approve the 1/12/16 BOH Meeting Minutes as mailed for Member review. Gaul made a motion to approve the document as mailed; Clifford seconded the motion. All were in favor of the motion. Fiscal Report: Midkiff requested a motion to approve the January fiscal report as presented. The available total cash balance equaled $73, The Health District was able to retain a $90,000 budgeted carry over. Cline made a motion to approve the fiscal reports as presented; Gaul seconded the motion. Motion carried New Business: Midkiff asked for a motion to approve the payment of the Jan expenditure spreadsheet as presented. Gaul made a motion to approve the payment of the Jan. bills as presented; Clifford seconded the motion. All were in favor of the motion. Midkiff beseeched a motion to approve the Jan. daily deposit records as submitted to the County Auditor/Treasurer. Clifford made a motion to approve the daily deposit records as presented; Gaul seconded the motion. Motion carried Midkiff asked for a motion to approve the Jan. financial transactions (Advances, Transfers, Adjustments, Corrections, and Appropriations and Then and Now Certificate) as presented. Witherell made a motion to approve the financial transactions as presented; Clifford seconded the motion. Motion carried Midkiff solicited a motion to approve the Jan. donations as presented in the amount of $12. Cline made a motion to approve the donations as presented; Gaul seconded the motion. All were in favor of the motion. Imbrosciano stated that she had not yet compiled a part-time HC job description as requested by the BOH because earlier today she had received notice that copies of job descriptions including the core competencies of public health (which are required for accreditation) may be available from another county in the near future. Imbrosciano did present a part-time job description for HC/Medical Director Dr. Gaskell that she received from the Athens City-County Health Department, which was circulated for Member review and comment. Midkiff said, in all likelihood, the HC job description that includes the core competencies would probably be for a full-time position and would have to be adapted to reflect part-time duties. Gaul affirmed that a solid part-time HC job description is needed because this most likely would be a part-time position in Meigs County for the foreseeable future. No action was taken and this matter will be revisited during the March BOH meeting. Midkiff briefly informed attendees about a WIC personnel matter that seems to be in progress toward resolution. No Executive Session was necessary. Other New Business: The Auditor of State awarded Charles E. Harris & Associates, Inc. the Health District s contract to audit for the fiscal period(s) Jan. 1, 2014-December 31, Midkiff signed and returned the Memorandum of Agreement and Certification of Compliance as requested. The anticipated start date for the audit is 4/1/16.

4 The Health District s Creating Healthy Communities grant program will be assisting the Village of Middleport with construction of a splash park. This project was recently approved by the new Village Council after being rejected by the former Village Council in Dec The District Advisory Council (DAC) Meeting will be held on March 29, 2016 at 6PM at the Meigs EMA/911 Emergency Operations Center on Pomeroy Pike. The terms of Gaul and Cline will expire in March. Gaul expressed his interest in being considered for another term while Cline advised that we would not accept another term. Cline stated that he is pursuing a higher education degree and would not have sufficient time to devote to the BOH. Midkiff solicited suggestions of potential candidates to present to the DAC. She reminded attendees that the BOH could choose to retain the District Licensing Council if it so desired, but that the District Licensing Council is no longer required by the Ohio Revised Code. Old Business: Midkiff informed the Membership that a meeting was held on Feb. 2 with County Commissioner Randy Smith and two members of the TB Board: Chuck Riffle and Shawn Arnott to discuss the future provision of Tuberculosis (TB) services within the County. TB Clinic employees Carol Little and Jill Cumings were also in attendance. Midkiff and Leanne Cunningham, Director of Nursing represented the Health District. During the meeting, Smith again reiterated to the TB representatives that the new levy will need worded to better reflect the work for which the money actually is being expended. The TB Board meets quarterly with the next regular meeting to be held in March; therefore, Smith encouraged the TB representatives to convene a special meeting so decisions can be made as how to move forward in the process so that there is adequate time to get all documentation approved and to the Board of Elections by the August deadline for the Nov. General Election. The Health District will not apply for the competitive Ohio Department of Health grant funds for the Fiscal Year 2017 (4/1/16-3/31/21) Reproductive Health and Wellness Program (RHWP). There are too many unfunded mandates that could fiscally jeopardize the agency. Much research and thought was devoted to making the decision and input was sought from community stakeholders. The RHWP has experienced an increased patient no show rate over the years. Services will terminate on 3/31/16. Staff will be researching other avenues to generate revenue for the nursing division including contracting with the County s school districts for head lice screening and eradication. Miscellaneous Business: Midkiff shared the Public Health Accreditation Board s new five-tier fee structure with the Membership. The structure (effective 6/30/16) bases accreditation fees on the size of the jurisdictional population served by the health department. For a county the size of Meigs, the initial accreditation review fee is $14,000. There is now an annual accreditation services fee of $5,600 for a County the size of Meigs. It was noted that fees are subject to review for potential cost of living allowance increases annually. The BOH opted not to view the CE presentation entitled Succession Planning for your Health Commissioner: What it is and why should we do it? from the 2015 Ohio Association of Boards of Health Resource DVD in an effort to shorten the meeting for attendee safety purposes because of current inclement weather and road conditions. The Health District will close in observance of the following holiday: Feb. 15 th Presidents Day.

5 The next BOH Meeting will take place on 03/8/16 at 5:00 PM in the conference room of the Meigs County Health Department. With no further business to discuss, Clifford made a motion to adjourn the convention at 6:15PM; Gaul seconded the motion. All were in favor of the motion. Aimee Imbrosciano, MSN, MPH Health Commissioner (Administrator Courtney C. Midkiff, BSC, transcribed the 02/09/16 BOH Meeting Minutes on 02/12/16.)

MEIGS COUNTY HEALTH DEPARTMENT

MEIGS COUNTY HEALTH DEPARTMENT 112 E. Memorial Drive, Suite A Pomeroy, Ohio 45769 (740) 992-6626 Fax (740) 992-0836 MEIGS COUNTY HEALTH DEPARTMENT Board of Health Meeting Minutes April 10, 2018 Board of Health (BOH) President Roger

More information

MEIGS COUNTY HEALTH DEPARTMENT

MEIGS COUNTY HEALTH DEPARTMENT 112 E. Memorial Drive, Suite A Pomeroy, Ohio 45769 (740) 992-6626 Fax (740) 992-0836 MEIGS COUNTY HEALTH DEPARTMENT Board of Health Meeting Minutes September 13, 2016 Board of Health (BOH) President Roger

More information

Policies & Practices SLA Competitive Intelligence (CI) Division

Policies & Practices SLA Competitive Intelligence (CI) Division FOREWORD Policies & Practices SLA Competitive Intelligence (CI) Division Approved 17 October 2012 ********DO NOT EDIT INFORMATION BELOW THIS LINE********** Association Statement The Special Libraries Association

More information

North Carolina Lions, Incorporated 7050 Camp Dogwood Drive PO Box 39 Camp Dogwood Drive Sherrills Ford, NC NCLI Committees Policy and Duties

North Carolina Lions, Incorporated 7050 Camp Dogwood Drive PO Box 39 Camp Dogwood Drive Sherrills Ford, NC NCLI Committees Policy and Duties North Carolina Lions, Incorporated 7050 Camp Dogwood Drive PO Box 39 Camp Dogwood Drive Sherrills Ford, NC 28673 NCLI Committees Policy and Duties Establish May 20, 2018 NCLI Committees Policy and Duties

More information

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board. Waterloo Catholic District School Board General Board Operational and Procedural By-law Table of Contents Page i WATERLOO CATHOLIC DISTRICT SCHOOL BOARD General Board Operational and Procedural By-law

More information

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Home Inspector Licensure Board (NCHILB) Chairman Butch Upton: North Carolina Home Inspector Licensure Board (NCHILB) Regular Meeting Agenda October 13, 2017 Call meeting to order, opening remarks and welcome guests Welcome new member Connie

More information

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015 ETHICS COMMISSION MINUTES - Public Meeting January 15, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, January 15, 2015, at the Phillips House, 28 Duke Street, Prince

More information

MINUTES Regular Scheduled Board Meeting October 18, 2018

MINUTES Regular Scheduled Board Meeting October 18, 2018 Louisiana Physical Therapy Board Minutes October 18, 2018 MINUTES Regular Scheduled Board Meeting October 18, 2018 FINAL Proceedings for the Louisiana Physical Therapy Board, taken in regular session on

More information

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) Standard Operating Procedures Table of

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

ACMA Chapter Advisory Council March 2016

ACMA Chapter Advisory Council March 2016 ACMA Chapter Advisory Council March 2016 Treasurer Responsibilities Treasurer Important Due Dates Treasurer General Information NRAI (National Registered Agent) 501c3 Implications Transfer of financial

More information

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

More information

MARAC Administrator Position General Timeline and Explanation of Duties

MARAC Administrator Position General Timeline and Explanation of Duties MARAC Administrator Position General Timeline and Explanation of Duties January Task or Event Contact(s) Tips January 1: Distribute membership e-coupon (July 1- Dec. 30 joins) Membership Development Committee

More information

CAMPAIGN FILING MANUAL

CAMPAIGN FILING MANUAL CAMPAIGN FILING MANUAL A Guide to Conducting Campaigns and Disclosing Campaign Finances in Compliance with the Berkeley Election Reform Act FAIR CAMPAIGN PRACTICES COMMISSION 2180 Milvia Street, Fourth

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD

BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD ARTICLE I -ORGANIZATION The Jacksonville City Council shall act as the Jacksonville International Airport Community Redevelopment Agency ("JIA/CRA")

More information

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION

More information

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal

More information

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL The Pulaski County Council met in regular session on May 9, 2016 in the Commissioners Room at the Courthouse in Winamac, Indiana, at 7:00 p.m. Eastern Standard

More information

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA

DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA DEPARTMENT OF WILDLIFE AND FISHERIES STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 31, 2008 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure

C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure Council Period 22 Adopted: January 2 4, 2017 TABLE OF CONTENTS ARTICLE I: DEFINITIONS 101. Definitions

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

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

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL

OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL OKLAHOMA CANCER REGISTRARS ASSOCIATION ORGANIZATIONAL MANUAL Amended/Approved: 04-12; 2013/pm/sa Reviewed: 2012 db/am 1 TABLE OF CONTENTS POLICY AND PROCEDURE FORWARD... 3 PURPOSE, VISION, MISSION... 4

More information

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors

More information

Port Norfolk Board Meeting September 21, 2015

Port Norfolk Board Meeting September 21, 2015 Port Norfolk Board Meeting September 21, 2015 Meeting was called to order at 7:08 Attending: John, Doti, Amy, Nicole, Carolann, Marlene, Jen Martin Minutes were read and approved. Treasurer reported $8,281.26

More information

Recommended Practices for SLA Chemistry Division. Table of Contents

Recommended Practices for SLA Chemistry Division. Table of Contents Recommended Practices for SLA Chemistry Division Table of Contents Foreword I. Introduction A. Definition of Divisions 1. Relationship to the Association 2. Relationship to Division Cabinet II. Division

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

Office of Inspector General Florida Independent Living Council (FILC)

Office of Inspector General Florida Independent Living Council (FILC) Office of Inspector General Florida Independent Living Council (FILC) Report #A-1617-030 December 2017 Executive Summary In accordance with the Department of Education s fiscal year (FY) 2016-2017 audit

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK June 6, 2014 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

IOWA CORRECTIONS ASSOCIATION BY-LAWS

IOWA CORRECTIONS ASSOCIATION BY-LAWS IOWA CORRECTIONS ASSOCIATION BY-LAWS BYLAWS INDEX Pages I. ARTICLES OF INCORPORATION I 1-3 II. ASSOCIATION BY-LAWS II 1-7 JOB DESCRIPTIONS III. Board of Directors III 1-3 IV. Committee Chairpersons IV

More information

Terms of Reference. Nepean Seniors Recreation Centre. September

Terms of Reference. Nepean Seniors Recreation Centre. September Nepean Seniors Recreation Centre Terms of Reference September - 2015 This document is maintained and updated by the Nepean Seniors Recreation Centre Volunteer Management Board 1 P a g e REVISION STATUS

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Michigan Chapter. Special Libraries Association. Recommended Practices

Michigan Chapter. Special Libraries Association. Recommended Practices Michigan Chapter Special Libraries Association Recommended Practices Adopted April 2005 Michigan Chapter Recommended Practices Revised: April 2005 1 Table of Contents Foreword I. Introduction A. Definition

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

Asotin County Local Board of Health Meeting November 26, 2018 at 1:00 PM Asotin County Courthouse Annex Commissioners Chambers

Asotin County Local Board of Health Meeting November 26, 2018 at 1:00 PM Asotin County Courthouse Annex Commissioners Chambers Asotin County Local Board of Health Meeting November 26, 2018 at 1:00 PM Asotin County Courthouse Annex Commissioners Chambers Present: Absent: ACHD Staff: Public: Jim Jeffords (Chair), Monika Lawrence

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA

NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA NORTHWEST LOUISIANA TECHNICAL COLLEGE LOUISIANA COMMUNITY AND TECHNICAL COLLEGE SYSTEM STATE OF LOUISIANA PROCEDURAL REPORT ISSUED DECEMBER 8, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE

More information

August 16, 2007 FS 07-06

August 16, 2007 FS 07-06 STATE OF CALIFORNIA DIANE WOODRUFF, CHANCELLOR (INTERIM) CALIFORNIA COMMUNITY COLLEGES SYSTEM OFFICE 1102 Q STREET SACRAMENTO, CA 95814-6511 (916) 445-8752 HTTP://WWW.CCCCO.EDU August 16, 2007 FS 07-06

More information

DRAFT. C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure

DRAFT. C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure DRAFT C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure Council Period 21 Adopted: January 20, 2015 A RESOLUTION IN THE COUNCIL OF THE DISTRICT OF COLUMBIA,

More information

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes January 29, 2011 Page 1 of 9 BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES ARTICLE Purposes I The California State University, Stanislaus Auxiliary and Business

More information

RESOLUTIONS PASSED JANUARY 23, 2018

RESOLUTIONS PASSED JANUARY 23, 2018 RESOLUTIONS PASSED JANUARY 23, 2018 Resolution # Resolution Title 18-0040 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims 18-0041 Authorizing the Medina

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2nd Floor conference room, 500 Court Street,

More information

MINUTES COMMISSIONERS MEETING SIXTH TAXING DISTRICT, City of Norwalk February 21, 2018

MINUTES COMMISSIONERS MEETING SIXTH TAXING DISTRICT, City of Norwalk February 21, 2018 MINUTES COMMISSIONERS MEETING SIXTH TAXING DISTRICT, City of Norwalk February 21, 2018 7:30 p.m. Rowayton Community Center PRESENT: Commissioners Tammy Langalis, Mike Barbis (by speaker phone), John Igneri,

More information

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD Table of Contents ARTICLE I ANNUAL REORGANIZATION MEETING; SELECTION OF OFFICERS; ORDER OF VOTING... 2 ARTICLE II DUTIES OF

More information

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA November 28, Approval of the Minutes of the Regular Board Meeting October 24, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA November 28, Approval of the Minutes of the Regular Board Meeting October 24, 2018. CUYAHOGA COUNTY BOARD OF HEALTH AGENDA November 28, 2018 1. Call to Order. 2. Roll Call. 3. Motion to excuse absent Board Members. 4. Approval of the Minutes of the Regular Board Meeting October 24, 2018.

More information

K A N S A S KATHLEEN SEBELIUS, GOVERNOR

K A N S A S KATHLEEN SEBELIUS, GOVERNOR DENNIS ALLIN, M.D., CHAIR ROBERT WALLER, CHIEF ADMINISTRATOR K A N S A S KATHLEEN SEBELIUS, GOVERNOR BOARD OF EMERGENCY MEDICAL SERVICES MINUTES EMERGENCY MEDICAL SERVICES BOARD MEETING April 7, 2006 Board

More information

ACADIA PARISH POLICE JURY

ACADIA PARISH POLICE JURY ACADIA PARISH POLICE JURY ADVISORY SERVICES REPORT ISSUED AUGUST 5, 2009 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT ADVISORY COUNCIL

More information

St. Charles City-County Library District Board of Trustees Meeting Minutes September 12, 2017

St. Charles City-County Library District Board of Trustees Meeting Minutes September 12, 2017 The Board of Trustees met on Tuesday, 12 September 2017, at the Spencer Road Branch located at 427 Spencer Road in St. Peters, Missouri. Board Members present: Julie Bartch Drew Bryson Justin Collier Myra

More information

ORDINANCE NO. 165/18

ORDINANCE NO. 165/18 ORDINANCE NO. 165/18 AN ORDINANCE OF THE COMMISSIONERS OF THE TOWN OF CHURCH HILL, MARYLAND, APPROVING AND ADOPTING THE BUDGET OF THE TOWN OF CHURCH HILL FOR THE FISCAL YEAR BEGINNING JULY 1, 2018 AND

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

THANKS!!! 2014 Road Committee

THANKS!!! 2014 Road Committee Volume 00, Issue Number 7 An Official Publication of the South Nacimiento Road Association. January 2014 THANKS!!! Each month we try to acknowledge those who freely give of their time and energy to support

More information

SWANA Pennsylvania Keystone Chapter Meeting Minutes January 4, 2018 Page 1

SWANA Pennsylvania Keystone Chapter Meeting Minutes January 4, 2018 Page 1 SWANA Pennsylvania Keystone Chapter Meeting Minutes January 4, 2018 Page 1 On January 4, 2018 at 10:03 am, the SWANA Keystone Chapter Board of Directors Meeting was called to order. Meeting was a conference

More information

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza.

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza. Finance & Administrative Committee Meeting Finance & Administrative Committee Members: Commissioner and Chair R. Samuel Valenza; Commissioners Donna Parsell and Donald G. Warner. Member: Randall K. Schaible,

More information

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room Regular Meeting Wednesday, August 15, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 ADOPTED BY MD21 CONVENTION DELEGATES MAY 23, 2004 AMENDED BY MD21 DELEGATES MAY 20, 2005 AMENDED BY MD21 DELEGATES

More information

Sandy Point Homeowner s Association

Sandy Point Homeowner s Association Sandy Point Homeowner s Association Roles and Responsibilities For Board Members and Committee Members Procedures for Maintenance of Meeting Minutes and Recording of Acts of the Board TABLE OF CONTENTS

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA Bylaws DEFINITIONS (SECTION 1)... 1 PART 1 COLLEGE BOARD, COMMITTEES AND PANELS (SECTIONS 2 TO 26)... 3 Composition of the board... 3 Eligibility for election

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes November 18, 2015 BOARD MEMBERS PRESENT Rod Austin Dennis Butts Jerry Herbe Terrence Holman Vicki Hornbeck Katharine

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

NOTICE OF MOTION. Trustee Angela Kennedy

NOTICE OF MOTION. Trustee Angela Kennedy NOTICE OF MOTION Submitted By: Trustee Angela Kennedy Submitted To: Regular Board October 23, 2014 Date: October 23, 2014 WHEREAS: The Ad-Hoc By-Law Committee has completed its review of Toronto Catholic

More information

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES

THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES THE VIRGINIA MASTER GARDENER ASSOCIATION, INC. STANDING RULES Purpose: To provide guidelines pertaining to the administration of the Virginia Master Gardener Association, Inc. Administration: The Board

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Staffing Analysis Lobbying Compliance Division Department of the Secretary of State. Management Study. January 2008

Staffing Analysis Lobbying Compliance Division Department of the Secretary of State. Management Study. January 2008 Staffing Analysis Lobbying Compliance Division Department of the Secretary of State Management Study January 2008 Prepared By: Office of State Budget and Management [THIS PAGE IS INTENTIONALLY LEFT BLANK]

More information

City of Tacoma Citizen Police Advisory Committee

City of Tacoma Citizen Police Advisory Committee City of Tacoma Citizen Police Advisory Committee I. Welcome and Introductions II. Approval of the Agenda Monday, July 11, 2016 City of Tacoma Municipal Building 747 Market St., Room 248 6:00 p.m. III.

More information

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. A G E N D A HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, DECEMBER 04, 2008 8:30 A.M. COUNTY COMMISSION CHAMBERS, ROOM 102 COURTHOUSE ANNEX 412 WEST ORANGE STREET, WAUCHULA, FLORIDA

More information

PONDEROSA COMMUNITY DITCH ASSOCIATION

PONDEROSA COMMUNITY DITCH ASSOCIATION MACIAS, GUTIERREZ & CO., P.C. CERTIFIED PUBLIC ACCOUNTANTS ESPANOLA, NEW MEXICO www.mgandc.com STATE OF NEW MEXICO PONDEROSA COMMUNITY DITCH ASSOCIATION Independent Accountants Report on Applying Agreed-Upon

More information

Financial Audit Division Office of the Legislative Auditor State of Minnesota

Financial Audit Division Office of the Legislative Auditor State of Minnesota Financial-Related Audit For the Two Calendar Years Ended December 31, 1998 July 1999 This document can be made available in alternative formats, such as large print, Braille, or audio tape, by calling

More information

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance.

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 ARTICLE XII. INSPECTOR GENERAL Sec.2-421. Title and Applicability. (1) This article shall

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

Running for Municipal Office in Alberta

Running for Municipal Office in Alberta Running for Municipal Office in Alberta A Guide for Candidates Alberta Municipal Affairs Updated 2017 G o v e r n m e n t o f A l b e r t a Alberta Municipal Affairs Running for Municipal Office in Alberta

More information

THE CHARTERED ACCOUNTANTS STUDENTS ASSOCIATION RULES. A. General

THE CHARTERED ACCOUNTANTS STUDENTS ASSOCIATION RULES. A. General THE CHARTERED ACCOUNTANTS STUDENTS ASSOCIATION RULES A. General 1. Short Title These Rules may be called the Chartered Accountants Students Association Rules. 2. In these Rules unless there is anything

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Bylaws. District 6580 Rotary International ARTICLE I OFFICERS

Bylaws. District 6580 Rotary International ARTICLE I OFFICERS Bylaws District 6580 Rotary International ARTICLE I OFFICERS Section 1: The Governor, nominated and elected in accordance with the bylaws of Rotary International, is the chief officer of the District and

More information

BYLAWS OF HIDDEN GLEN COMMUNITY HOMEOWNERS ASSOCIATION

BYLAWS OF HIDDEN GLEN COMMUNITY HOMEOWNERS ASSOCIATION BYLAWS OF "". ~-, ~Y\~.('1:1' -. \.....':.J} ~ HIDDEN GLEN COMMUNITY HOMEOWNERS ASSOCIATION ARTICLE 1. - DEFINITIONS Except as expressly amended herein, the Definitions in the Declaration of Covenants,

More information

Lan-Oak Park Board Park Board Meeting December 21, 2009

Lan-Oak Park Board Park Board Meeting December 21, 2009 Lan-Oak Park Board Park Board Meeting December 21, 2009 President Long called the Park Board meeting to order at 7:00pm. Upon roll call the following were present: Commissioners Gaffney, Flanagin, Kelly,

More information

Lyndhurst, Ohio May 16, 2016

Lyndhurst, Ohio May 16, 2016 Lyndhurst, Ohio The Council of the City of Lyndhurst held its Regular Meeting on Monday, at 7:32 P.M., Vice Mayor Lane A. Schlessel, presiding. Members Present: Others Present: Absent: Council Representatives

More information

North Carolina Lions, Incorporated PO Box 39 Camp Dogwood Drive Sherrills Ford, NC By-Laws

North Carolina Lions, Incorporated PO Box 39 Camp Dogwood Drive Sherrills Ford, NC By-Laws North Carolina Lions, Incorporated PO Box 39 Camp Dogwood Drive Sherrills Ford, NC 28673 By-Laws Revised May 1, 2016 Blank Page 2 BY-LAWS NORTH CAROLINA LIONS, INCORPORATED ARTICLE I NAME The name shall

More information

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order. Page 1 of 10 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present: John Arnold, President Jeremy Yoder,

More information

TYEE PTSA Job Descriptions

TYEE PTSA Job Descriptions TYEE PTSA Job Descriptions Just as boards of directors have basic collective responsibilities, individual board members are also entrusted with obligations. An explicit job description that addresses both

More information

AUDIT COMMITTEE TERMS OF REFERENCE

AUDIT COMMITTEE TERMS OF REFERENCE AUDIT COMMITTEE TERMS OF REFERENCE Authority: The Audit Committee operates as a Standing Committee under the authority of the Board of Directors and as outlined in the Stevenson Memorial Hospital (SMH)

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

More information

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 The CLPOIA Board meeting was called to order by President Rusty Rowe at 1:00PM in the Callender

More information

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE Nassau Lake Park Improvement Association (NLPIA) is a New York State not-for-profit membership corporation, incorporated in

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

French Slough Flood Control District Snohomish County

French Slough Flood Control District Snohomish County Accountability Audit Report Snohomish County Report Date January 13, 2011 Report No. 1005012 Issue Date February 7, 2011 Washington State Auditor Brian Sonntag February 7, 2011 Board of Commissioners Snohomish,

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

TUESDAY, DECEMBER 12, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, DECEMBER 12, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO The Pickaway County Board of Commissioners met in Regular Session in their office located at 139 West Franklin Street, Circleville, Ohio on Tuesday, December 12, 2017, with the following members present:

More information

MERTON PARISH COUNCIL Minutes of the Parish Council Meeting Held on Monday 11 th September 2017 in The Clinton Hall

MERTON PARISH COUNCIL Minutes of the Parish Council Meeting Held on Monday 11 th September 2017 in The Clinton Hall MERTON PARISH COUNCIL Minutes of the Parish Council Meeting Held on Monday 11 th September 2017 in The Clinton Hall Councillors Present: Steve Papworth (Chair), Tim Horner (Vice Chair), Jill Malcolm, Philip

More information

PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018

PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018 PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018 CALL TO ORDER The regular meeting of the Placer County Resource Conservation District

More information

Union County Records Center & Archives

Union County Records Center & Archives Union County Records Center & Archives Annual Report 2015 Prepared by Stephen W. Badenhop Public (People) Public (Records) Clerk of s Record Requests from Records Center Juvenile Pros. Sheriff Auditor

More information

CONSTITUTION OF THE SOCIETY OF PRIVATE NURSE PRACTITIONERS OF SOUTH AFRICA

CONSTITUTION OF THE SOCIETY OF PRIVATE NURSE PRACTITIONERS OF SOUTH AFRICA CONSTITUTION OF THE SOCIETY OF PRIVATE NURSE PRACTITIONERS OF SOUTH AFRICA Table of Contents 1. Name 2 2. Definitions 2 3. Legal Status 2 4. Objectives 2 5. Membership 3 5.3 Categories of membership 3

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999 BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999 At the regular meeting of the Board of Supervisors of Floyd County, Virginia, held on Tuesday, July 6, 1999 at 8:30 a.m. in the Bank of Floyd Community

More information

State Qualifying Handbook

State Qualifying Handbook State Qualifying Handbook November 2013 Florida Department of State Division of Elections R. A. Gray Building, Room 316 500 South Bronough Street Tallahassee, FL 32399-0250 (850) 245-6240 Table of Contents

More information