MINUTES BLUEGRASS ADD BOARD OF DIRECTORS ANNUAL MEETING JANUARY 27, 2016

Size: px
Start display at page:

Download "MINUTES BLUEGRASS ADD BOARD OF DIRECTORS ANNUAL MEETING JANUARY 27, 2016"

Transcription

1 MINUTES BLUEGRASS ADD BOARD OF DIRECTORS ANNUAL MEETING JANUARY 27, 2016 The Annual Meeting of the Board of Directors was held on Wednesday, January 27, at the Embassy Suites in Lexington. The meeting was called to order at 7:00 p.m. by Chair Linda Magee. Several guests were introduced. Chair Magee called on Secretary Mayor James Caudill for the roll call and the following were present: Anderson County Bourbon County Boyle County Clark County Estill County Fayette County Franklin County Garrard County Harrison County Jessamine County Lincoln County Judge/Executive Orbrey Gritton Mayor Sandy Goodlett Wayne Richard Wendell Bruce Judge/Executive Mike Williams Judge/Executive Harold McKinney Martha Caywood Ernest Gooch Judge/Executive Henry Branham Mayor Ed Burtner George Campbell Mayor Walter Joe Noland Judge/Executive John Roberts Jon Larson Judge/Executive Huston Wells Linda Magee Judge/Executive John Wilson Donna Powell Glen Ross Mayor James Smith Dwayne Florence Judge/Executive David West Peter Beaty Ben Brown Judge/Executive Jim Adams Bill Payne 1

2 Madison County Nicholas County Powell County Scott County Woodford County At-Large Judge/Executive Reagan Taylor Mayor Jim Barnes Skip Daugherty Judge/Executive Mike Pryor Mayor Larry Jolly Luann Ellington Kelly Tracy Pratt Savage Judge/Executive James Anderson Mayor Dale Allen Mayor James Caudill Josie Hollon Mayor Tom Prather Jeffery Shropshire Mayor Brian Traugott Fred Siegelman Rev Floyd Greene Raymond Smith Mike Childress A quorum was present. Secretary Mayor Caudill asked for approval of the minutes contained in the packet from the October Quarterly, November Executive Special Called and the December Executive. A motion was made by Mayor Burtner and seconded by Judge Wells to approve the minutes as submitted. The motion carried. Treasurer, Judge McKinney was recognized to give the Financial Report. He directed the Board to pages of the packet for the December financial report. Page 11 showed non-grant expenditures of $84.27; Cash on hand as of December 31 was $2,100,309.44; pass-through expenditures year-to-date were $3,886, Additionally, there was one Contract listed on the bottom of the page totaling $42, Page 12 showed a beginning fund balance of $4,960, and revenues of $13,442, On page 14 of the packet, expenditures of $304, and an ending fund balance of $5,265, were shown. Pages contained a listing of the checks issued since the last meeting. Judge McKinney directed the board to page 34 for the budget variance. A motion was made by Mayor Caudill and seconded by Skip Daugherty to approve the report. The motion carried. Janet Landry was called on to give the Report on Investments. A motion was made by Mayor Caudill and seconded by Judge Adams to approve the report. The next item was consideration of the credit card and travel vouchers that were ed to the members of the Executive Board prior to the meeting for review. A motion was made by Skip Daugherty and seconded by Judge Pryor to approve the statements. The motion carried. Next, Chair Magee wanted to recognize Tony Wilder for all his hard work and service for the Commonwealth from 2007 to 2015 and to thank him for all the leadership and support he has given the Bluegrass ADD. 2

3 Mayor Ed Burtner was called on to report on the Nominating Committee meeting. The Committee met on December 18, 2015, 1:00 p.m. at Bluegrass ADD and nominated the following: Officers: At-Large Members: Chair Vice-Chair Secretary Treasurer Mike Williams Mike Childress Raymond Smith Mayor James Caudill Judge/Executive Mike Pryor Mayor Brian Traugott Judge/Executive Harold McKinney Chair Magee asked if there were any nominations from the floor. There being none, Chair Magee asked for approval of the Nominating Committee recommendations. A motion was made by Mayor Allen and seconded by Judge Wilson to approve the report submitted. The motion carried. With the Nominations being approved, Chair Magee asked for a motion to adjourn. A motion was made by Judge McKinney and seconded by Mayor Allen. Chair, Mayor Caudill called the meeting to order and Secretary Mayor Traugott informed the Chair a quorum was present. Chair Caudill directed the members to the packet that was handed out to them and directed them to the nominations for the Executive Board for Anderson County - Edwinna Baker Bourbon County - Judge Mike Williams Boyle County - Judge Harold McKinney Clark County - Mayor Ed Burtner Estill County - Bee Williams Fayette County - Mayor Jim Gray Franklin County - Judge Huston Wells Garrard County - Judge John Wilson Harrison County - Mayor James Smith Jessamine County - Judge David West Lincoln County - Judge Jim Adams Madison County - Skip Daugherty Mercer County - Judge Milward Dedman Nicholas County - Judge Mike Pryor Powell County - Mayor James Caudill Scott County - Jeff Shropshire Woodford County - Mayor Brian Traugott Next, Chair Caudill directed the members to the list of Citizen Members to serve on the Bluegrass ADD Board. Anderson County Wayne Richard 2018 Wendell Bruce 2016 Bourbon County Jan Wagoner 2018 Randy Sparks 2017 Boyle County Martha Caywood 2017 Ernest Gooch 2016 Clark County Ed Mastrean

4 George Campbell 2017 Estill County Bee Williams 2017 Eugene Bush 2016 Fayette County Jon Larson 2017 Kevin Atkins 2016 Franklin County Craig Blanton 2017 Linda Magee 2016 Garrard County Donna Powell 2018 Glen Ross 2016 Harrison County Dwayne Florence 2018 Gary Brunker 2017 Jessamine County Peter Beaty 2017 Ben Brown 2016 Lincoln County Bill Payne 2018 Brad Smith 2016 Madison County David Mauck 2018 Skip Daugherty 2016 Mercer County Phil Crump 2018 Mike Sanford 2016 Nicholas County Luann Ellington Kelly 2018 Tracy Pratt Savage 2017 Powell County Josie Hollon 2018 James Caudill 2016 Scott County Jeffery Shropshire 2017 Mike Hennigan 2016 Woodford County Fred Siegelman 2018 Floyd Greene 2016 A motion was made by Judge Branham and seconded by John Wilson to approve the Citizen Members to serve on the Bluegrass ADD Board. The motion carried. Bluegrass ADD Committee s and Council Chair s were next on the agenda. Area Agency on Aging and Independent Living Council - Mayor Jim Barnes Development Advisory Committee - Mayor Brian Traugott Human Services Advisory Committee - Judge/Executive Huston Wells Natural Resources & Environmental Protection Advisory Committee - Mayor Claude Christensen Regional Homeland Security Council - Judge/Executive Jim Adams Regional Planning Council - Judge/Executive John Roberts Regional Transportation Committee - Judge/Executive Henry Branham Tourism, Recreation and Historic Preservation Advisory Committee - Mayor Sandy Goodlett 409 Council - Judge/Executive Milward Dedman Chair Mayor Caudill directed the members to the Advisory Committee Nominations in thier packet. A Motion was made by Judge Anderson and seconded by Mayor Barnes to approve the Advisory Committee Nominations. The motion carried. Next, Mr. Duttlinger presented awards to the outgoing Officers and thank them for all their hard work. Next, Mr. Duttlinger recognized Emi Midkiff, CDO Financial Supervisor as the Bluegrass ADD Employee of the year. 4

5 Mr. Duttlinger introduced guest speaker Dr. Chris Bollinger, Director of the Center for Business and Economic Research at the University of Kentucky. The Center for Business and Economic Research is the applied economic research branch of the Carol Martin Gatton College of Business and Economics at the University of Kentucky. Its purpose is to disseminate economic information and provide economic and policy analysis to assist decision makers in Kentucky s public and private sectors. CBER performs research projects for federal, state, and local government agencies. Through the Center for Business and Economic research, Dr. Bollinger has worked on wide ranging public policy issues such as evaluating job training programs, producing forecasts for unemployment insurance, measuring the exporting industries in Kentucky, and forecasting government revenues. Chair Magee called on Celeste Collins to report on the Area Agency on Aging and Independent Living Council. The Council met December 9 at the Bluegrass ADD office. Lydia Jacobs and Celeste Collins met with Congressman Guthrie regarding the OAA. Congressman Guthrie wanted options and wish lists from the ADD s in attendance. He was very receptive to the discussion at this meeting. In the Senate version, there are no major issues. David Duttlinger, Lydia Jacobs and Celeste Collins met with Congressman Barr s local staff to provide them an update on the reauthorization of the OAA and the meeting with Congressman Guthrie. Mary Crowley-Schmidt gave a brief update on the Advocacy Day Rally to be held at the Rotunda in Frankfort on February 24, The Alzheimer s Association has LIMITED financial support for travel to Frankfort. They will only be able to fund 2 people from each ADD. The Rotunda only seats 100 people and there will be few volunteers. The venue is not senior friendly as there will be a lot of walking with steps and marble floors. One of the messages is to let the politicians know that every senior is not in a Nursing Facility. There will be a speaker from The University of Kentucky and 2 caregivers will tell their experiences. There are 3 programs that will be up for Bid for FY17: Ombudsman, Legal/SHIP, and Nutrition Management. The RFP s are being reviewed by the State and upon approval will be released in early January A motion was made by Mayor Burtner and seconded by Jon Larson to approve the report submitted. The motion carried. Next, George Leamon gave the Development Advisory Committee report. The Committee met December 10 at the Kentucky Association for Economic Development in Frankfort. Guest Speaker, Mr. Hal B. Goode, President-CEO, Kentucky Association for Economic Development gave the committee an informative presentation on Kentucky United Marketing. In addition to the Kentucky United presentation, Mr. Goode gave a presentation on several pieces of potential legislation that KAED will be tracking in the upcoming legislative session. Mr. Bryan Beauman informed the Committee that the proposed changes to the Bylaws were mailed to all members of the Development Advisory Committee in accordance with the current committee Bylaws. A motion was made by Mayor James Smith and seconded by Mayor Barnes to approve the report submitted. The motion carried. Bill Cooper gave the Human Services Advisory Council report. The Council met December 10 at the Bluegrass ADD office. Mr. Cooper introduced David Duttlinger, Bluegrass Area Development District s Executive Director, who introduced the guest speaker, Senator Ralph Alvarado. Senator Alvarado represents the Kentucky District 28, serving Clark, Fayette (part), and Montgomery counties. Senator Alvarado provided an overview of legislative items currently in discussion and those that will be brought up during the upcoming 2016 legislative session. He said, two of the main items, would be the budget, and exploring options to fix the underfunded Pension Systems. Tax reform, including Local Options Tax, will be another topic to be discussed. Also, with the new Governor coming in, we will have to wait and see what his legislative agenda and priorities are. These will probably include a review of the 5

6 Medicaid expansion and Kentucky s Insurance program (Kynect). Also will review the Medicaid structure, including checking for fraud and abuse causing unnecessary payments. Senator Alvarado said he will again pursue legislation for a Smoking Ban bill. Currently there are 38 counties that are smoke free. Also, physician bills, dealing with Managed Care, Oversight, include payment oversight. The Medical Review Panels bill may also be discussed again. Mr. Cooper opened the floor for questions and discussion. Senator Alvarado answered many questions from members and guest including concerns of changes to the Medicaid Expansion, the Kentucky SIMs Plan and recommendations, which was recently completed and submitted to CMS (U.S. Center for Medicare and Medicaid), and interest in assisting with passage of a Smoking Ban bill. A motion was made by Mayor Allen and seconded by Mayor Burtner to approve the report submitted. The motion carried. Chair Magee directed the Board to the KIRP s contained in the packet and asked if there were any to be discussed. There being none, a motion was made by Skip Daugherty and seconded by Judge McKinney to accept the KIRP s with staff or committee recommendation given. The motion carried. Danville-Boyle Alliance 2168 Connector Trail - Boyle County Fiscal Court Various Stormwater Management Projects - Phase 2 - LFUCG Town Branch Commons - Midland Section - LFUCG Remodel 12 Existing Hardee s Restaurant - Heritage Legacy, LLC There being no further business, the meeting was adjourned at 8:45 p.m. 6

Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association

Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association ARTICLE I: NAME The name of this association shall be The University of Kentucky College of

More information

BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED

BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED Article I Title and Purpose The name of this Association shall be the Kentucky Florists Association, Incorporated. The Kentucky Florists Association

More information

Judge McKinney called the meeting to order. Magistrate Caywood gave the invocation.

Judge McKinney called the meeting to order. Magistrate Caywood gave the invocation. The regular meeting of the Boyle County Fiscal Court was held on the 24 th day of April, 2018 at 10:00 a.m. Members present at the meeting were: Patty Burke John Caywood Jack Hendricks Dickie Mayes Phil

More information

Special Called Bluegrass Workforce Innovation Board Meeting February 17, 2016 Bluegrass Area Development District Lexington, KY

Special Called Bluegrass Workforce Innovation Board Meeting February 17, 2016 Bluegrass Area Development District Lexington, KY Special Called Bluegrass Workforce Innovation Board Meeting February 17, 2016 Bluegrass Area Development District Lexington, KY Board Members Present Adams, Woods Akin, Robert Boggs, David Combs, Brian

More information

Executive Committee Meeting September 30, 2014 BGADD Lexington, KY

Executive Committee Meeting September 30, 2014 BGADD Lexington, KY Executive Committee Meeting September 30, 2014 BGADD Lexington, KY Griffin, Steve Kidwell, Monica Manuel, Mark Smith, Daryl Compton, Jennifer Lupson, Erica Leacock, Lynn May, Staci Guests: Duttlinger,

More information

Executive Board Meeting 7/11/16

Executive Board Meeting 7/11/16 Minutes of the PSA 2 Area Agency on Aging EXECUTIVE BOARD Burney, CA May 16, 2016 1. Call to Order Executive Board Chairman, Les Baugh, called the meeting to order at 10:30 a.m. 2. Roll Call Executive

More information

FINAL * as approved at December 2017 Board meeting * FINAL

FINAL * as approved at December 2017 Board meeting * FINAL National Peace Corps Association BOARD OF DIRECTORS MEETING Ben Cherrington Sie Center #150, University of Denver, Denver, CO August 7, 2017 Meeting Minutes Directors Present: Randolph Adams, J. Henry

More information

Friends CONNECT. Come to Frankfort! Save the Date February 16, 2017 FRIENDS

Friends CONNECT. Come to Frankfort! Save the Date February 16, 2017 FRIENDS www.friendskylibraries.org FRIENDS OF KENTUCKY LIBRARIES, INC P O BOX 537 FRANKFORT KENTUCKY 40602-0537 Inside this issue Library Legisla ve Day Annual Mee ng Summary Annual Mee ng Awards Annual Mee ng

More information

Political Advocacy Summary

Political Advocacy Summary Tacoma Pierce County Association of REALTORS Political Advocacy Summary Second Quarter 2012 Annually, the Northwest Multiple Listing Service contributes to the political advocacy efforts of the Tacoma

More information

Kentucky Arts Council Board of Directors Meeting Minutes March 21, 2014 Noon - 3 p.m.

Kentucky Arts Council Board of Directors Meeting Minutes March 21, 2014 Noon - 3 p.m. Kentucky Arts Council Board of Directors Meeting Minutes March 21, 2014 Noon - 3 p.m. Members present: Wilma Brown, Mary Michael Corbett, Paul Fourshee, John S. Hockensmith, Darlene Mazzone, Helen Mountjoy,

More information

CONSTITUTION OF THE KENTUCKY DIRECTORS OF PUPIL PERSONNEL STATE OF KENTUCKY Revised on September 2012

CONSTITUTION OF THE KENTUCKY DIRECTORS OF PUPIL PERSONNEL STATE OF KENTUCKY Revised on September 2012 CONSTITUTION OF THE KENTUCKY DIRECTORS OF PUPIL PERSONNEL STATE OF KENTUCKY Revised on September 2012 ARTICLE I Name The name of this organization shall be the Kentucky Directors of Pupil Personnel (KDPP),

More information

Kentucky Association Of Chiefs of Police, Incorporated

Kentucky Association Of Chiefs of Police, Incorporated CONSTITUTION Kentucky Association Of Chiefs of Police, Incorporated ENACTED AT BOWLING GREEN, KY on JULY 30th, 2001 A CONSTITUTIONAL COMMITTEE MET IN LEXINGTON ON DECEMBER 28, 2000 TO RE- DRAFT THE CONSTITUTION

More information

Sussex County Republican Executive Committee Meeting

Sussex County Republican Executive Committee Meeting Sussex County Republican Executive Committee Meeting Georgetown Cheer Center Georgetown, DE January 12, 2015 MEETING MINUTES CALL TO ORDER: The meeting was called to order following elections by Chairman

More information

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES Marriott Hilton Head Resort & Spa/Hilton Head Island, SC The 248 th meeting of the Board of Governors of the State Bar of Georgia was held at the date and

More information

Minutes Brazos Valley Council of Government Board of Directors Meeting Wednesday, March 14, 2012

Minutes Brazos Valley Council of Government Board of Directors Meeting Wednesday, March 14, 2012 Board Members Attendance: Minutes Brazos Valley Council of Government Board of Directors Meeting Wednesday, March 14, 2012 Representing Brazos County: Judge Duane Peters Mayor Jason Bienski, Bryan Mr.

More information

MINUTES North Mason Community Voice Business Meeting August 15, 2005

MINUTES North Mason Community Voice Business Meeting August 15, 2005 MINUTES North Mason Community Voice Business Meeting August 15, 2005 NMCV ad hoc steering committee chair Randy Neatherlin called the meeting to order at 7:05 at the Theler Community Center. All board

More information

THE VILLAGES REPUBLICAN CLUB NEWSLETTER. Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee

THE VILLAGES REPUBLICAN CLUB NEWSLETTER. Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee THE VILLAGES REPUBLICAN CLUB NEWSLETTER The Villages, Florida April, 2018 Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee The Villages Republican Club

More information

The Voter May June, 2017

The Voter May June, 2017 The League of Women Voters is a nonpartisan political organization encouraging the informed and active participation of citizens in government. It influences public policy through education and advocacy.

More information

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS 62521 CONVENING OF THE MEETING Call to Order The regular meeting was called to

More information

Lexington-Fayette Urban County Government

Lexington-Fayette Urban County Government Lexington-Fayette Urban County Government 200 E. Main St Lexington, KY 40507 Tuesday, August 21, 2012 3:00 PM Packet Council Chamber Urban County Council Work Session URBAN COUNTY COUNCIL SCHEDULE OF MEETINGS

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting The Mission of the Humboldt County Resource Conservation District is to enhance and improve the sustainability of natural resources by educating, providing training, and assisting

More information

Michelle read a thank you sent by Gabrielle Geiger for receiving the 2014 Summer Staff Senate Scholarship. It is filed with the minutes.

Michelle read a thank you sent by Gabrielle Geiger for receiving the 2014 Summer Staff Senate Scholarship. It is filed with the minutes. UNIVERSITY STAFF SENATE August 7, 2014 Approved Minutes The regular meeting of the Staff Senate was called to order on Thursday, August 7, 2014 at 9:03 a.m. in the International Room, Morris University

More information

OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting. Chillicothe Middle School Treasurer: Doug Corcoran Chillicothe, Ohio

OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting. Chillicothe Middle School Treasurer: Doug Corcoran Chillicothe, Ohio OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting Minutes Chairman: Bob Proud Vice-Chairman: Roger Rhonemus Chillicothe Middle School Treasurer: Doug Corcoran Chillicothe, Ohio 1.

More information

Kentucky Health Departments Association Monthly Meeting Minutes Franklin County Public Health Center March 21, 2017

Kentucky Health Departments Association Monthly Meeting Minutes Franklin County Public Health Center March 21, 2017 APPROVED, April 10, 2017 Kentucky Health Departments Association Monthly Meeting Minutes Franklin Public Health Center March 21, 2017 Members Present: Allison Adams, Buffalo Trace Drew Beckett, Bourbon

More information

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT One Port Center 2 Riverside Drive Camden, NJ Wednesday, January 17, 2018 Pennsylvania Commissioners Christopher Lewis, Esq. Donna Powell Sean Murphy,

More information

DRAFT. Immediate Past Pres. Gordon J. Nord, Jr* Lyons X

DRAFT. Immediate Past Pres. Gordon J. Nord, Jr* Lyons X Metropolitan Fire Chiefs Association Executive Board Meeting Minutes Wednesday, March 21, 2018 11:30 a.m. Aurelios of Addison, 1455 West Lake Street, Addison 1. Call to Order at 1153 hours By President

More information

Staff Senate Meeting Agenda Wednesday July 19, 2:00pm 8 th Floor Board Room, Library

Staff Senate Meeting Agenda Wednesday July 19, 2:00pm 8 th Floor Board Room, Library Staff Senate Meeting Agenda Wednesday July 19, 2017 @ 2:00pm 8 th Floor Board Room, Library 1. Call to Order 2. Roll Call 3. Routine Business a. Meeting Minutes b. Treasurer s Report i. Correction to May

More information

BYLAWS OF THE KENTUCKY SOCCER ASSOCIATION, Inc. PART I GENERAL

BYLAWS OF THE KENTUCKY SOCCER ASSOCIATION, Inc. PART I GENERAL BYLAWS OF THE KENTUCKY SOCCER ASSOCIATION, Inc. PART I GENERAL Bylaw 101. NAME This organization shall be incorporated as the Kentucky Soccer Association, Inc. Bylaw 102. PURPOSES AND STATUS Section 1.

More information

Cumulative Report Unofficial STATE PRIMARY AND COUNTY GENERAL ELECTION HELD ON OFFICIAL BALLOT FOR MADISON COUNTY August 04, 2016

Cumulative Report Unofficial STATE PRIMARY AND COUNTY GENERAL ELECTION HELD ON OFFICIAL BALLOT FOR MADISON COUNTY August 04, 2016 4, 6 Number of Voters :,477 of = Page of 5 UNITED STATES HOUSE of RESENTATIVES 8th Congressional District, Vote For 8/4/6 8:34 PM Precincts Reporting 33 of 33 = Ken Atkins Hunter Baker Dave Bault George

More information

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES February 22, 2017

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES February 22, 2017 ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES February 22, 2017 President Buddy Bunch called the February 22, 2017, meeting of the Alabama State Board of Pharmacy to order at 9:13 a.m. to conduct

More information

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room Joint Meeting of the Policy and Operations Board of Directors May 3, 2017-9:00 am to 1:00 pm City of Marina Public Library, Community Meeting Room 190 Seaside Avenue, Marina CA 93933 MINUTES 1. The meeting

More information

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001 PRECINCTS COUNTED (OF 74)..... 74 100.00 REGISTERED VOTERS - TOTAL..... 0 BALLOTS CAST - TOTAL....... 31,672 BALLOTS CAST - DEMOCRAT...... 5,683

More information

Regional Health Authority B HORIZON HEALTH NETWORK

Regional Health Authority B HORIZON HEALTH NETWORK Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of a meeting of the Board of Directors held on beginning at 4:00 p.m. at the Delta Fredericton. Participating: Regrets: W.

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 10, :30 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 10, :30 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Agenda-Setting Meeting Wednesday, February 10, 2016 9:30 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Michael English,

More information

Date:11/22/10 Time:11:46:52 Page:1 of 7

Date:11/22/10 Time:11:46:52 Page:1 of 7 Page:1 of 7 US SENATOR Total Votes 1400 148 1210 4 2762 JOHNNY ISAKSON (I) R 852 122 799 1 1774 64.23% MICHAEL THURMOND (D) 506 24 382 3 915 33.13% CHUCK DONOVAN (L) 41 2 29 0 72 2.61% GOVERNOR Total Votes

More information

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

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

More information

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m. BUDGET HEARING LINDSBORG CITY COUNCIL Minutes August 8, 2005 6:45 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Lloyd Rohr, Gary Shogren, Betty Nelson, Ken Branch & John Magnuson

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

YFA REPRESENTATIVE COUNCIL

YFA REPRESENTATIVE COUNCIL YFA REPRESENTATIVE COUNCIL APPROVED MINUTES Wednesday, September 17, 2014 Faculty Lounge, East Campus respectfully submitted by Iris Carroll, YFA Secretary to the YFA Representative Council Meeting is

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING AGENDA

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING AGENDA EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING 9:00-10:00am EST Friday February 22, 2019 The Millennium Center 2001 Millennium Pl Johnson City, TN AGENDA I. Call

More information

Judge McKinney called the meeting to order. Magistrate Coffman gave the invocation.

Judge McKinney called the meeting to order. Magistrate Coffman gave the invocation. The regular meeting of the Boyle County Fiscal Court was held on the 24 th day of January, 2017 at 10:00 a.m. Members present at the meeting were: Patty Burke John Caywood Donnie Coffman Jack Hendricks

More information

The Board of Trustees of Oregon State University

The Board of Trustees of Oregon State University The Board of Trustees of Oregon State University Regular Meeting of the Finance & Administration Committee October 16, 2014 Robert Family Event Room, Austin Hall Oregon State University, Corvallis, Oregon

More information

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of the annual meeting of the Board of Directors of Regional Health Authority B Horizon Health Network held on in the Sevogle

More information

SOMA Community Stabilization Fund -- Community Advisory Committee

SOMA Community Stabilization Fund -- Community Advisory Committee SOMA Community Stabilization Fund -- Community Advisory Committee MINUTES OF July 27, 2006. Meeting Location 1 South Van Ness Avenue, 5 th Floor Mayor s Office of Community Development San Francisco, CA

More information

To ignore the basic plea of accountability for the gross mishandling of the committee's business.

To ignore the basic plea of accountability for the gross mishandling of the committee's business. My Testimony First and foremost let me be clear: There is still an ongoing breach of the Penobscot County Bylaws that has not yet been resolved, and any of the business that has occurred since at least

More information

Willard W. Bennett, Brentsville District Edna Garr, Neabsco District Mary Jo Shufelt, Representative-At-Large; Vice Chair

Willard W. Bennett, Brentsville District Edna Garr, Neabsco District Mary Jo Shufelt, Representative-At-Large; Vice Chair Minutes of Regular Meeting December 13, 2016 Occoquan Conference Room, McCoart Building 1 County Complex Court, Woodbridge VA Present: Absent: Len Postman, Coles District; Executive Committee Member Donald

More information

East Tennessee North RPO Monthly Report January 2016 Don M. Brown, Coordinator

East Tennessee North RPO Monthly Report January 2016 Don M. Brown, Coordinator East Tennessee North RPO Monthly Report January 2016 Don M. Brown, Coordinator Date(s) Activity Purpose Elected Officials Present Relevancy to RPO's Questions for TDOT 1/4/16 1/29/16 Worked on RPO tasks

More information

South Carolina NARFE Federation Minutes of the Executive Board Meeting December 5, 2018 Seawell s Restaurant, Columbia, SC

South Carolina NARFE Federation Minutes of the Executive Board Meeting December 5, 2018 Seawell s Restaurant, Columbia, SC South Carolina NARFE Federation Minutes of the Executive Board Meeting December 5, 2018 Seawell s Restaurant, Columbia, SC Call to Order: Federation President Bob Shear called the meeting to order at 11:00

More information

Kentucky Soccer Referee Association State Referee Committee

Kentucky Soccer Referee Association State Referee Committee KSRA Minutes from February 12, 2017 at 9:00 am in Louisville. 1) Roll Call Present: Chad Collins, Stan Sizemore, Glenn Whitfield, Nathan Love, Ja Osterhage, Bryan Schaefer, Jeff Hall, Tom Berger, Tony

More information

NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES Quality Inn and Conference Center March 23, 2006

NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES Quality Inn and Conference Center March 23, 2006 NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES Quality Inn and Conference Center Lake City, Florida 7:30 p.m. MEMBERS PRESENT John Carlson, Alachua County Louie Davis, City of Waldo

More information

AGENDA ITEMS 1) Call to Order by Mayor Bruce Hosier (Board Chair) at 3:00 PM

AGENDA ITEMS 1) Call to Order by Mayor Bruce Hosier (Board Chair) at 3:00 PM MINUTES ENERGIZE- ECI REGIONAL PLANNING DISTRICT BOARD MEETING TUESDAY, NOVEMBER 30, 2010 @ 3:00 P.M. COMMUNITY RESOURCE CENTER, 118 South Meridian Street, PORTLAND, IN AGENDA ITEMS 1) Call to Order by

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor David J. Lesser Mayor Pro Tem Amy Howorth Councilmember Wayne Powell

More information

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY Alameda San Joaquin Regional Rail Working Group DATE: Wednesday, July 12, 2017 PLACE: Diana Lauterback Room LAVTA Offices 1362 Rutan Court, Suite 100, Livermore,

More information

Draft Minutes Linn County Democratic Central Committee May 23, :00 PM

Draft Minutes Linn County Democratic Central Committee May 23, :00 PM 1 2 3 Draft Minutes Linn County Democratic Central Committee May 23, 2017 7:00 PM 4 5 6 OFFICERS PRESENT: Bret Nilles, Valerie Smith, Sam Gray. Sarah Stutler, Laura Geary Bell, Michael McGree 7 8 9 10

More information

Draft Minutes Linn County Democratic Central Committee May 23, :00 PM

Draft Minutes Linn County Democratic Central Committee May 23, :00 PM 1 2 3 Draft Minutes Linn County Democratic Central Committee May 23, 2017 7:00 PM 4 5 6 Officers Present: Bret Nilles, Valerie Smith, Sam Gray. Sarah Stutler, Laura Geary Bell, Michael McGree 7 8 9 10

More information

[AASFAA EXECUTIVE BOARD MEETING] October 2, 2014

[AASFAA EXECUTIVE BOARD MEETING] October 2, 2014 Call to Role completed. Attendance attached. Quorum Established Secretary, Dana Kitchens Meeting called to order by the President, Stephanie Miller. Agenda Phillip Nelson Motion to approve. Betty Edwards

More information

THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE 1. NAME

THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE 1. NAME THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE The Indiana District is a district created by The Lutheran Church Missouri Synod (hereafter Synod) and is a component part of

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m.

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m. RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, 2010 9:00 a.m. MEMBERS PRESENT Randi Thompson, Chair John Wagnon, Vice Chair Brooks Mancini, Secretary Mary Simmons,

More information

The Best Is Yet To Come

The Best Is Yet To Come 7-28-11 KENTUCKY SCHOOL PLANT MANAGEMENT ASSOCIATION Caretakers of the Educational Environment October 25 28, 2011 Embassy Suites 22 nd Annual Conference Lexington, Kentucky The Best Is Yet To Come Monday,

More information

NE-IA Board of Trustees Meeting, February 17, 2018, Regional Leadership Summit, Holiday Inn Southwest Omaha

NE-IA Board of Trustees Meeting, February 17, 2018, Regional Leadership Summit, Holiday Inn Southwest Omaha NE-IA Board of Trustees Meeting, February 17, 2018, Regional Leadership Summit, Holiday Inn Southwest Omaha In Attendance: Steve Hambeck, Region I Trustee; Lynda Henningsen, Region II Trustee; Floyd Hutzell,

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018 1 Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Roberta Jaffe (Chair) Brad DeBranch Jake Furstenfeld Joe Haslett Brenton Kelly (Vice Chair) Louise Draucker Mike Post Agenda

More information

Citrus Research Board Meeting Wednesday, October 3, :00 PM

Citrus Research Board Meeting Wednesday, October 3, :00 PM Citrus Research Board Meeting Wednesday, October 3, 2018 12:00 PM Citrus Research Board Large Conference Room 217 N. Encina Street. Visalia, CA 93291 A meeting of the Citrus Research Board was called to

More information

Patrick J. Buchanan Lamar Alexander Alan Keyes Richard G. Lugar Morry Taylor 1,

Patrick J. Buchanan Lamar Alexander Alan Keyes Richard G. Lugar Morry Taylor 1, te: All results are for Rogers County. Some numbers may be pre-provisional and may be off by a few votes, but do not affect the overall results in any significant way. Source: Rogers County Election Board

More information

Alderman Craig West, Larry Sarff, Rick Reed, Eric Schenck, Jim Hartford, Dave Pickel, Jorge Rivero and Gerald Ellis

Alderman Craig West, Larry Sarff, Rick Reed, Eric Schenck, Jim Hartford, Dave Pickel, Jorge Rivero and Gerald Ellis A regular meeting of the Canton City Council was held on April 19, 2011 in the Council Chambers, The Donald E. Edwards Way-50 North 4 th Avenue, Canton, Illinois 61520. Alderman in attendance: Alderman

More information

OZARKS TRANSPORTATION ORGANIZATION BOARD OF DIRECTORS MEETING MINUTES August 17, 2006

OZARKS TRANSPORTATION ORGANIZATION BOARD OF DIRECTORS MEETING MINUTES August 17, 2006 OZARKS TRANSPORTATION ORGANIZATION BOARD OF DIRECTORS MEETING MINUTES August 17, 2006 The Board of Directors of the Ozarks Transportation Organization met at its scheduled time of 12:00 p.m. in the Busch

More information

MINUTES OF THE MEETING Central Division Missouri City Clerks and Finance Officers February 20, 2008 Mexico, Missouri

MINUTES OF THE MEETING Central Division Missouri City Clerks and Finance Officers February 20, 2008 Mexico, Missouri MINUTES OF THE MEETING Central Division Missouri City Clerks and Finance Officers February 20, 2008 Mexico, Missouri Those Present (in order signed in): Sharon Fry, Stover Angie Seaton, Stover Phyllis

More information

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1 FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING; TOWN OF FLOWER MOUND FIRE CONTROL, PREVENTION, AND EMERGENCY MEDICAL SERVICES DISTRICT SPECIAL

More information

2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC

2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC 2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC (Hoyer) $2,500 Ayotte, Kelly US Senate $3,000 Barragan,

More information

Managing Health Care Policy: A Graduate Residency Program. Presented by The Washington Campus August 15-19, 2016 Washington, D.C.

Managing Health Care Policy: A Graduate Residency Program. Presented by The Washington Campus August 15-19, 2016 Washington, D.C. SAMPLE AGENDA (2016) Managing Health Care Policy: A Graduate Residency Program Presented by The Washington Campus August 15-19, 2016 Washington, D.C. SAMPLE AGENDA (2016) Monday, August 15, 2016 8:15 a.m.

More information

COMMISSION ON FIRE PROTECTION, PERSONNEL, STANDARDS AND EDUCATION Fire Commission Minutes June 11, 2015 Harrodsburg, Kentucky

COMMISSION ON FIRE PROTECTION, PERSONNEL, STANDARDS AND EDUCATION Fire Commission Minutes June 11, 2015 Harrodsburg, Kentucky COMMISSION ON FIRE PROTECTION, PERSONNEL, STANDARDS AND EDUCATION Fire Commission Minutes June 11, 2015 Harrodsburg, Kentucky Present: Eric Bach Theresa Rochetti-Cantrell Greg Dearing David Goldsmith Scott

More information

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY MAY 15, 2018 5:30 P.M. 355 PLEDGE OF ALLEGIANCE Commissioner Cox INVOCATION Commissioner Beach PRESIDING: Mayor Edallen York Burtner PRESENT: Commissioner Shannon Cox Commissioner Kenny Book Commissioner

More information

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

COUNTY OF OSWEGO FINANCE AND PERSONNEL COMMITTEE. August 6, :00 p.m. County Office Building, Oswego, NY 4 th Floor Conference Room E PRESENT: Leg. James Oldenburg, Chair, Leg. Daniel Chalifoux, Vice Chair Leg. John Martino Leg. Amy Tresidder Leg. Louella LeClair Leg. Robert Hayes EXCUSED: Leg. Michael Kunzwiler MEDIA: Andrew Poole,

More information

MINUTES COUNCIL ON VETERANS PROGRAMS Meeting of November 17, 2015 Wisconsin Department of Veterans Affairs 201 W. Washington Ave.

MINUTES COUNCIL ON VETERANS PROGRAMS Meeting of November 17, 2015 Wisconsin Department of Veterans Affairs 201 W. Washington Ave. MINUTES COUNCIL ON VETERANS PROGRAMS Meeting of November 17, 2015 Wisconsin Department of Veterans Affairs 201 W. Washington Ave. Madison, WI 53707 Members Fernando Rodriguez, American GI Forum Paul Fisk,

More information

Minutes from 14 December 2017 HRMFFA Quarterly Board of Directors Meeting

Minutes from 14 December 2017 HRMFFA Quarterly Board of Directors Meeting Minutes from 14 December 2017 HRMFFA Quarterly Board of Directors Meeting 1. HRMFFA s quarterly Board of Directors meeting was held at the Regional Building in Chesapeake on 14 December 2017. Public Board

More information

MOVED by Vera Holmes, SECONDED by Shawn Allen to approve the minutes from March 11 th, 2016 as presented. CARRIED. REVIEW MINUTES OF March 11 th, 2016

MOVED by Vera Holmes, SECONDED by Shawn Allen to approve the minutes from March 11 th, 2016 as presented. CARRIED. REVIEW MINUTES OF March 11 th, 2016 Board of Governors Meeting April 9 th, 2016 Ayamdigut Boardroom Present: Patti Balsillie (A/Chair), Shawn Allen, Alyce Johnson, Mary Samolczyk, Julia Salo, Matthew Landry, Mike Burke, Carol Geddes, Vera

More information

G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky

G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky Page Call to Order Roll Call Approval Minutes Approval of June 11, 2009, Meeting Minutes... 33

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013

More information

NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES Quality Inn and Conference Center September 22, 2005 MEMBERS PRESENT

NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES Quality Inn and Conference Center September 22, 2005 MEMBERS PRESENT NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES Quality Inn and Conference Center Lake City, Florida 7:30 p.m. MEMBERS PRESENT Chuck Chestnut, City of Gainesville Louie Davis, City

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 The Harrison Township Trustees met in regular session on January 7, 2019 at the Township

More information

York County Republican Committee

York County Republican Committee York County Republican Committee The undersigned Chairman calls members of the York County Republican Committee to the regular monthly meeting on April 2, 2009 at 7:30 PM in York Hall, 301 Main Street,

More information

RILEY COUNTY UNIFIED SCHOOL DISTRICT NO. 378 REGULAR BOARD OF EDUCATION MEETING HELD IN THE RILEY COUNTY HIGH SCHOOL LIBRARY MONDAY, MAY 18, 2015

RILEY COUNTY UNIFIED SCHOOL DISTRICT NO. 378 REGULAR BOARD OF EDUCATION MEETING HELD IN THE RILEY COUNTY HIGH SCHOOL LIBRARY MONDAY, MAY 18, 2015 Approved: June 1, 2015 I. CALL TO ORDER RILEY COUNTY UNIFIED SCHOOL DISTRICT NO. 378 REGULAR BOARD OF EDUCATION MEETING HELD IN THE RILEY COUNTY HIGH SCHOOL LIBRARY MONDAY, MAY 18, 2015 President Jennifer

More information

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.

More information

Lexington-Fayette Urban County Government

Lexington-Fayette Urban County Government Lexington-Fayette Urban County Government 200 E. Main St Lexington, KY 40507 Tuesday, January 20, 2015 3:00 PM Council Chamber Urban County Council Work Session Monday, January 19 MLK Holiday Offices Closed

More information

Table of Contents AGM. Agenda 3. Minutes 4. Nominating Report 7. Annual Report Table of Contents. Operating Results and Balance Sheet 15

Table of Contents AGM. Agenda 3. Minutes 4. Nominating Report 7. Annual Report Table of Contents. Operating Results and Balance Sheet 15 09 AGM 09 AGM Table of Contents Agenda 3 Minutes 4 Nominating Report 7 Table of Contents Annual Report 2008 9 Operating Results and Balance Sheet 15 52 nd ANNUAL GENERAL MEETING MONDAY, MAY 11, 2009; 4:00

More information

Minutes of the 2016 EMSOA Annual Business Meeting

Minutes of the 2016 EMSOA Annual Business Meeting Eastern Massachusetts Soccer Officials Association Minutes of 2015 Annual Business Meeting Saturday, January 22, 2017 VFW Post 2498, 20 Junction St, Needham, MA Present: Executive Board: Ric Beaudoin,

More information

Approve Agenda. Motion made by Parent, seconded by Emmerich to approve the agenda. All voting aye, motion carried.

Approve Agenda. Motion made by Parent, seconded by Emmerich to approve the agenda. All voting aye, motion carried. November 27, 2006 Chairman John Werner called the meeting to order on November 27, 2006 at 9.04 a.m. at the Taylor County Airport. Members present were Fred Parent, John Werner, Gary Machon and Roger Emmerich.

More information

TRANSPORTATION POLICY COMMITTEE 12:30 p.m., Thursday, October 26, 2017 KIPDA Burke Room AGENDA

TRANSPORTATION POLICY COMMITTEE 12:30 p.m., Thursday, October 26, 2017 KIPDA Burke Room AGENDA Kentucky Bullitt Henry Jefferson Oldham Shelby Spencer Trimble Indiana Clark Floyd TRANSPORTATION POLICY COMMITTEE 12:30 p.m., Thursday, October 26, 2017 Burke Room Louisville, Kentucky 40299 1. Call to

More information

BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY

BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS BUDGET WORKSHOP FEBRUARY 24, 2017 BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Riverside: Andrew Kotyuk (Chair) Jan Harnik* 2 votes Council Member

More information

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, MINUTES The Lincoln University Board of Trustees met on at Lincoln University s International Cultural Center Board Room. Chair Kimberly Lloyd

More information

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Audit Committee date Monday, June 12, 2017 time 11:00am 12:00pm place

More information

Airport Advisory Board. Audit Committee. Board of Review. Building Authority. Building, Fire & Sanitary Sewer Board of Appeals

Airport Advisory Board. Audit Committee. Board of Review. Building Authority. Building, Fire & Sanitary Sewer Board of Appeals City of Mt. Pleasant 2014 Board and Commission Roster Airport Advisory Board Jerry Elliot January 31, 2015 Donna Lea Husted Kriss December 31, 2015 Catherine Tilmann December 31, 2015 Vacant December 31,

More information

ATA REGULAR BOARD MEETING AGENDA

ATA REGULAR BOARD MEETING AGENDA ATA REGULAR BOARD MEETING AGENDA February 15, 2017 I. Opening Prayer II. III. IV. Pledge of Allegiance Roll Call Approval of November 16, 2016 Regular Board of Directors Meeting Minutes V. Treasurer s

More information

2018 GENERAL. Election Date: 11/06/2018

2018 GENERAL. Election Date: 11/06/2018 Official Election Notice County of CUMBERLAND 2018 GENERAL Election Date: 11/06/2018 This is an official notice of an election to be conducted in CUMBERLAND County on 11/06/2018. This notice contains a

More information

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting %

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting % Election Summary Report Nevada County Consolidated General Election Summary For Jurisdiction Wide,, All Races Final Official Results Polling Place and Absentee 12/02/06 12:36:52 Registered Voters 63164

More information

FINAL * as approved at September 28, 2015 meeting * FINAL

FINAL * as approved at September 28, 2015 meeting * FINAL National Peace Corps Association (NPCA) 2015 ANNUAL BOARD MEETING June 7, 2015 Freeborn Main Lounge University of California at Berkeley, Berkeley CA Approved 9-28-15 Board Members Present: Randolph Adams

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS MUNICIPAL WATER DISTRICT OF ORANGE COUNTY January 20, 2016 At 8:30 a.m. President Dick called to order the Regular Meeting of the Municipal Water

More information

HOUSTON AREA LEAGUE OF PC USERS BOARD OF DIRECTORS AGENDA FOR April 1st, 2004 BOARD OF DIRECTORS MEETING

HOUSTON AREA LEAGUE OF PC USERS BOARD OF DIRECTORS AGENDA FOR April 1st, 2004 BOARD OF DIRECTORS MEETING HOUSTON AREA LEAGUE OF PC USERS BOARD OF DIRECTORS AGENDA FOR April 1st, 2004 BOARD OF DIRECTORS MEETING I. CALL TO ORDER AT 7:00 PM 1. Recognize any non-member guests II. REPORTS 1. Presidents Report

More information