Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Size: px
Start display at page:

Download "Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:"

Transcription

1 1. Approval of Minutes - December 20, January 8, County Historian-Craig Braack - Monthly Report RESOURCE MANAGEMENT COMMITTEE AGENDA January 17, Scott Torrey, Soil & Water Conservation Executive Director - Monthly Report 4. Linda Edwards, Youth Bureau Director - Monthly Report 5. Laura Hunsberger, Cooperative Extension - Nothing Submitted 6. Soil & Water Conservation District Board Appointments 7. Region 9 Fish and Wildlife Management Board Appointments 8. Old Business 9. New Business 10. Good of the Order 11. Adjournment

2 Monthly Activity Report For County Historian, December 20, January 17, 2018 No activities to report other than routine office days, Respectfully submitted, Craig R. Braack

3 Allegany County SWCD January 2018 Resource Management Committee Report With the winter weather our construction projects have come to an end. We are currently working on paperwork for the recently awarded grants so that we can get them under contract. We are also working on the closeout of a couple of grants. We completed the following in the last month: A farmstead drainage project in the Town of Caneadea. A heifer barn in the Town of Centerville. We are working on the following for 2018: Planning for grant applications for Round 24 of the Ag Non-Point Source grant funding that will be released later in January. Designs for the Genesee River Stabilization project in Belfast. Marking timber for cutting on the Travis Lot. The Cuba Lake Dredging project has been put out to bid. If the weather stays cold, this will be completed this winter. A manure handling system in the Town of Centerville. Fencing projects on farms in the Towns of Cuba, Angelica and Independence. A diversion ditch in the Town of Andover. A farm shop in the Town of Scio. A sheep barn in the Town of Burns.

4 Public Safety Committee Resource Management Committee Youth Bureau and STOP-DWI Monthly Report December 2017 STOP - On 12/7 assisted Alfred University Social Justice Class small group with a drunk driving project; attended event with drunk vision goggles where students completed tasks while wearing goggles; students made comparisons wearing goggles simulating.05% and.10% BAC; gave educational handouts to students STOP On 12/11 sponsored Media Day at Alfred University for the Dan Barkley Basketball Showcase; made arrangements for the Keynote Speaker; provided drunk vision goggles for the students to use while completing several basketball tasks STOP On 12/11 held Annual Cookies and Wassail Day with BOCES Culinary Arts students providing and serving cookies and wassail; had Privilege of the Floor for National Impaired Driving Prevention Month; Chairman of the Board issued Proclamation declaring December as Impaired Driving Prevention Month in Allegany County Youth On 12/13 attended Western New York Association of Youth Bureaus lunch meeting in Depew Youth On 12/27 and 12/28 attended Allegany County Counselors Association Counselors Classic basketball tournament; sponsored tournament STOP Received notification of approval of STOP-DWI Plan Youth Began preparation for 2018 Child and Family Services Plan Youth All OCFS contract agencies have been paid and all reimbursements from New York State have been received Linda Edwards Youth Bureau Director/STOP-DWI Coordinator 12/31/17

5 Memorandum TO: FROM: Resource Management Committee Brenda Rigby Riehle, Clerk of the Board DATE: January 18, 2017 RE: APPOINTMENT TO SOIL AND WATER CONSERVATION DISTRICT BOARD The Soil and Water Conservation District Board requests the committee to consider reappointing Karl Graves of Wellsville and Judith D. Hopkins of Fillmore as Legislative Members of the Soil and Water Conservation District Board for a one-year term commencing January 1, 2018, and expiring December 31, The Soil and Water Conservation District Board requests that the committee consider reappointing James Wilcox of Almond, New York, as the County Grange appointee on the Soil and Water Conservation District Board for a new three-year term commencing January 1, 2018, and expiring December 31, If the Committee would like to make these appointments, please have a motion to that effect included in your minutes, along with a request to the County Attorney to prepare a resolution. In addition the Chairman should sign the attached pink appointment forms, where indicated, and return them to me. Thank you.

6 REQUEST FOR APPOINTMENT TO A BOARD/COMMITTEE UNDER JURISDICTION OF ALLEGANY COUNTY BOARD OF LEGISLATORS BOARD/COMMITTEE TO WHICH APPOINTMENT IS TO BE MADE: SOIL AND WATER CONSERVATION DISTRICT BOARD APPOINTING AUTHORITY X Chairman of the Board Chairman of the Board Confirmed by NAME OF PROPOSED MEMBER: Karl Graves ADDRESS: 2495 Lewis Road, Wellsville, NY Type of Member: Legislative (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) _ New X Reappointment of present incumbent due to expiration of term Fill Vacancy due to Resignation X Fill Vacancy due to Expiration of Term Effective Date Expiration Date of Appointment: 01/01/18 of Appointment: 12/31/2018 Name of Member being replaced (if any): Effective Date of Resignation: Filed with Clerk of the Board Yes No Approval by Committee of Jurisdiction: Chairman s signature Recorded in the January 17, 2018 minutes of the Resource Management Committee FOR BOARD CLERK S OFFICE USE ONLY: Resignation received: Term of Appointment verified: Filed with County Clerk: Copy to County Attorney: Remarks:

7 REQUEST FOR APPOINTMENT TO A BOARD/COMMITTEE UNDER JURISDICTION OF ALLEGANY COUNTY BOARD OF LEGISLATORS BOARD/COMMITTEE TO WHICH APPOINTMENT IS TO BE MADE: SOIL AND WATER CONSERVATION DISTRICT BOARD APPOINTING AUTHORITY X Chairman of the Board Chairman of the Board Confirmed by NAME OF PROPOSED MEMBER: JUDITH D. HOPKINS ADDRESS: Route 19A, Fillmore, NY Type of Member: Legislative (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) _ New X Reappointment of present incumbent due to expiration of term Term Fill Vacancy due to Resignation X Fill Vacancy due to Expiration of Effective Date Expiration Date of Appointment: 01/01/18 Of Appointment: 12/31/18 Name of Member being replaced (if any): Effective Date of Resignation: Filed with Clerk of the Board Yes No Approval by Committee of Jurisdiction: Chairman s signature Recorded in the January 17, 2018 meeting of the Resource Management Committee Date Committee FOR BOARD CLERK S OFFICE USE ONLY: Resignation received: Term of Appointment verified: Filed with County Clerk: Copy to Co. Attorney: Remarks:

8 REQUEST FOR APPOINTMENT TO A BOARD/COMMITTEE UNDER JURISDICTION OF ALLEGANY COUNTY BOARD OF LEGISLATORS BOARD/COMMITTEE TO WHICH APPOINTMENT IS TO BE MADE: SOIL AND WATER CONSERVATION DISTRICT BOARD APPOINTING AUTHORITY X Chairman of the Board Chairman of the Board Confirmed by NAME OF PROPOSED MEMBER: James Wilcox ADDRESS: 1110 Karr Valley Road, Almond, NY Type of Member County Grange Appointee (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) New X Reappointment of present incumbent due to expiration of term Fill Vacancy due to Resignation Fill Vacancy due to Expiration of Term Effective Date Expiration Date of Appointment: 01/01/18 Of Appointment: 12/31/2020 Name of Member being replaced (if any): Effective Date of Resignation: Filed with Clerk of the Board Yes No Approval by Committee of Jurisdiction: Chairman s signature Recorded in minutes of January 17, 2018 Meeting of the Resource Management Committee FOR BOARD CLERK S OFFICE USE ONLY: Resignation received Term of Appointment verified Filed with County Clerk Copy to County Attorney Remarks:

9 Memorandum TO: FROM: Resource Management Committee Brenda Rigby Riehle, Clerk of the Board DATE: January 17, 2018 RE: Appointments to Region 9 Fish and Wildlife Management Board The Chairman of the Board plans to make the following appointments to the Region 9 Fish and Wildlife Management Board to serve a term of two years, commencing January 1, 2018, and expiring December 31, 2019, subject to confirmation by the. Legislative Representative Member Dwight R. Fanton Alternate Legislative Member Brooke Harris If the Committee approves of these appointments, please have a motion to that effect included in your minutes, along with a request to the County Attorney to prepare a resolution. In addition the Chairman should sign the attached pink appointment forms, where indicated, and return them to me. Thank you.

10 REQUEST FOR APPOINTMENT TO A BOARD/COMMITTEE UNDER JURISDICTION OF ALLEGANY COUNTY BOARD OF LEGISLATORS BOARD/COMMITTEE TO WHICH APPOINTMENT IS TO BE MADE: REGION 9 FISH AND WILDLIFE MANAGEMENT BOARD APPOINTING AUTHORITY Chairman of the Board X Chairman of the Board Confirmed by NAME OF PROPOSED MEMBER: Dwight R. Fanton ADDRESS: 2347 Fulmer Valley Road, Wellsville, New York Type of Member Legislative Representative (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) New X Reappointment of present incumbent due to expiration of term Fill Vacancy due to Resignation Fill Vacancy due to Expiration of Term Effective Date Expiration Date of Appointment: 01/01/2018 of Appointment: 12/31/2019 Name of Member being replaced (if any): Effective Date of Resignation: Filed with Clerk of the Board Yes No Approval by Committee of Jurisdiction: Recorded in minutes of Date Chairman s signature Meeting of the Resource Management Committee Committee FOR BOARD CLERK S OFFICE USE ONLY: Resignation received: Term of Appointment verified: Filed with County Clerk: Copy to County Attorney: Remarks:

11 REQUEST FOR APPOINTMENT TO A BOARD/COMMITTEE UNDER JURISDICTION OF ALLEGANY COUNTY BOARD OF LEGISLATORS BOARD/COMMITTEE TO WHICH APPOINTMENT IS TO BE MADE: REGION 9 FISH AND WILDLIFE MANAGEMENT BOARD APPOINTING AUTHORITY Chairman of the Board X Chairman of the Board Confirmed by NAME OF PROPOSED MEMBER: Brooke Harris ADDRESS: PO Box 500, Alfred, NY Type of Member: Alt. Legislative Representative (Medical, Sportsman, Farmer, etc.) Type of Appointment: (check one) X New Reappointment of present incumbent due to expiration of term Fill Vacancy due to Resignation Fill Vacancy due to Expiration of Term Effective Date Expiration Date of Appointment: 01/01/2018 of Appointment: 12/31/2019 Name of Member being replaced (if any): Aaron McGraw Effective Date of Resignation: Filed with Clerk of the Board Yes No Approval by Committee of Jurisdiction: Recorded in minutes of Date Chairman s signature Meeting of the Resource Management Committee Committee FOR BOARD CLERK S OFFICE USE ONLY: Resignation received: Term of Appointment verified: Filed with County Clerk: Copy to County Attorney: Remarks:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 1. Approval of Minutes - November 15, 2017 - December 11, 2017 2. Board of Elections - Budget

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION JANUARY 8, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION NOVEMBER 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:02 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

RESOURCE MANAGEMENT COMMITTEE January 20, 2016 NOT APPROVED

RESOURCE MANAGEMENT COMMITTEE January 20, 2016 NOT APPROVED RESOURCE MANAGEMENT COMMITTEE January 20, 2016 NOT APPROVED Committee Members Present: K. Graves, N. Ungermann, C. Crandall (Absent: D. Fanton, A. McGraw, T. O Grady) Others Present: L. Bliven, H. Budinger,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 2, 2018 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 27, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 3, 2017 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:00 p.m. by Clerk of the Board Brenda

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016 ALLEGANY COUNTY BOARD OF LEGISLATORS ORGANIZATION MEETING JANUARY 4, 2016 CALL TO ORDER: The organization meeting of the Board of Legislators was called to order at 2:03 p.m. by Clerk of the Board Brenda

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 10, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:12 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION FEBRUARY 13, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

January 14, 2015 MINUTES

January 14, 2015 MINUTES January 14, 2015 A regular meeting of the Hume Town Board, Allegany County, New York was held on January 14, 2015 at Brooks Hose Company, 20 South Genesee Street, Fillmore, New York. Supervisor Ricketts

More information

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED

WAYS & MEANS COMMITTEE October 10, 2017 NOT APPROVED WAYS & MEANS COMMITTEE NOT APPROVED Committee Members Present: C. Jessup, D. Fanton, P. Curran, D. Healy, J. Hopkins, K. LaForge, D. Root, C. Crandall (Absent: T. O Grady) Others Present: L. Ballengee,

More information

PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved

PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved PLANNING AND ECONOMIC DEVELOPMENT January 18, 2017 Not Approved Members Present: D. Pullen, M. Healy, J. Hopkins, C. Jessup, K. LaForge, C. Crandall (Absent: D. Root) Others Present: T. Boyde, S. Burt,

More information

PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED

PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED PUBLIC WORKS COMMITTEE January 6, 2016 NOT APPROVED Committee Members Present: D. Fanton, A. McGraw, P. Curran, D. Decker, K. Graves, J. Hopkins, C. Crandall Others Present: L. Ballengee, S. Burt, G. James,

More information

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 14, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:09 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Thursday, December 20, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Thursday, December 20, :00 p.m. Legislative Chambers - Belmont, New York Allegany OCOUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Thursday,

More information

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED

HUMAN SERVICES COMMITTEE MEETING June 7, 2017 NOT APPROVED HUMAN SERVICES COMMITTEE MEETING NOT APPROVED Members Present: K. LaForge, J. Hopkins, S. Burt, D. Decker, C. Jessup, T. O Grady, D. Root, P. Stockin, C. Crandall Others Present: L. Ballengee, M. Biddle,

More information

Allegany Planning Board Minutes: Januacy 16, 2008

Allegany Planning Board Minutes: Januacy 16, 2008 ALLEGANY COUNTY PLANNING BOARD Crossroads Commerce & Conference Center NYSRoute 19 Chairman: Ronald Stuck * Vice-Chairman: Charles Jessup * Secretary: Lee Gridley Allegany Planning Board Minutes: Januacy

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED **

ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED ** ALLEGANY COUNTY BOARD OF LEGISLATORS COMMITTEE OF THE WHOLE March 11, 2013 ** APPROVED ** LEGISLATORS PRESENT: Chairman C. Crandall, D. Burdick, D. Cady, P. Curran, K. Graves, M. Healy, K. LaForge, A.

More information

Niagara County Barker Pass $17.05M 1.84% inc 3 seats up for vote Lewiston-Porter Pass $46.8M 2.99% inc 3 seats up for vote

Niagara County Barker Pass $17.05M 1.84% inc 3 seats up for vote Lewiston-Porter Pass $46.8M 2.99% inc 3 seats up for vote School Budget Votes Pass/Fail Total Budget Tax Levy Trustees/Board Erie County Akron Pass $31.6M.93% Inc 3 seats open/2 candida Alden Pass $33.90 2.27 Inc 2 seats up for vote Amherst Pass $58.5M 2.5% Inc

More information

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board AGENDA CONTINUED JANUARY 5, 2017 RESOLUTIONS: No. 23 Authorization to Pay TAMCO January 2017 Invoice No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No. 31 No. 32 No. 33 No. 34 No. 35 Appointments to

More information

Human Services Meeting Minutes. January 4, 2012 ** NOT APPROVED **

Human Services Meeting Minutes. January 4, 2012 ** NOT APPROVED ** Human Services Meeting Minutes January 4, 2012 ** NOT APPROVED ** Committee Members Attending The following members were in attendance Doug Burdick, Karl Graves, Don Cady, Kevin LaForge, Fred Sinclair

More information

Rachel Radicello, Soil and Water Resource Con.

Rachel Radicello, Soil and Water Resource Con. 913 Minutes Herkimer County Soil and Water Conservation District Herkimer County USDA Service Center 5653 State Route 5, Herkimer, NY 13350 Regular Meeting June 12, 2018 5:00 p.m. I. Call to Order: Chairman

More information

Judge Riley stated all members of court were present except for Commissioner Renfro.

Judge Riley stated all members of court were present except for Commissioner Renfro. STATE OF TEXAS ) ) COMMISSIONER COURT COUNTY OF PARKER ) BE IT KNOWN that on the 10 th day of February 2014, the Honorable Commissioners Court of Parker County, Texas, convened in regular session hereof

More information

** NOT APPROVED ** 1. CALL TO ORDER: The meeting was called to order by Chairman Kevin LaForge at 11:05 a.m.

** NOT APPROVED ** 1. CALL TO ORDER: The meeting was called to order by Chairman Kevin LaForge at 11:05 a.m. Minutes for 1/24/2011 ENERGY & RESOURCES AD HOC COMMITTEE MEETING MINUTES January 24, 2011 ** NOT APPROVED ** Members: Others Present: Kevin LaForge, Fred Sinclair, Curt Crandall Mitch Alger, Sherry Collins,

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008 MEETING WAS CALLED TO ORDER BY SUPERVISOR MERLINO AT 7:00 PM WITH THE FOLLOWING PRESENT: COUNCILMAN MCLAIN, COUNCILMAN SHIEL, COUNCILMAN DIEHL: ABSENT COUNCILMAN WATERHOUSE AND HIGHWAY SUPT CLUTE. ALSO

More information

ALLEGANY COUNTY LANK BANK BOARD MEETING. January 9, 2017 NOT APPROVED

ALLEGANY COUNTY LANK BANK BOARD MEETING. January 9, 2017 NOT APPROVED ALLEGANY COUNTY LANK BANK BOARD MEETING January 9, 2017 NOT APPROVED Committee Directors Present: C. Crandall, Dwight Fanton, Darwin Fanton, K. Dirlam, T. Boyde, K. LaForge, M. Healy, T. Ross, J. Budinger,

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 12, 2016 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, January 22, :00 p.m. Legislative Chambers - Belmont, New York Allegany OC0UNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday,

More information

HUMAN SERVICES March 1, 2017 AMENDED

HUMAN SERVICES March 1, 2017 AMENDED HUMAN SERVICES AMENDED Members Present: K. LaForge, D. Pullen, D. Decker, J. Hopkins, C. Jessup, D. Root, T. O Grady, C. Crandall (Absent: S. Burt) Others Present: B. Budinger, L. Ballengee, T. Boyde,

More information

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall with the Pledge of Allegiance. Present were: Supervisor

More information

PROCESS FOR FILLING MRRIC STAKEHOLDER MEMBER VACANCIES

PROCESS FOR FILLING MRRIC STAKEHOLDER MEMBER VACANCIES PROCESS FOR FILLING MRRIC STAKEHOLDER MEMBER VACANCIES Background: 1. The twenty-nine stakeholder representatives on the Missouri River Recovery Implementation Committee (MRRIC) are selected by the US

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m. AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. Bid Opening - Mr. Charles Cavanaugh,

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

WAYS AND MEANS AGENDA August 14, 2017

WAYS AND MEANS AGENDA August 14, 2017 WAYS AND MEANS AGENDA August 14, 2017 1. Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50

More information

Michigan Recall Procedures -- A General Overview --

Michigan Recall Procedures -- A General Overview -- November 2008 Michigan Recall Procedures -- A General Overview -- A general overview of Michigan s recall procedures is provided below. The overview is intended as a summary of the laws and rulings which

More information

Holly Township Board of Trustees Regular Meeting Minutes of June 21, 2017

Holly Township Board of Trustees Regular Meeting Minutes of June 21, 2017 Holly Township Board of Trustees Regular Meeting Minutes of June 21, 2017 Call to Order: Supervisor Kullis called the regular meeting of the Holly Township Board of Trustees to order at 6:30 p.m. Located

More information

AORN of the QUAD CITIES POLICY MANUAL Revised September 2007

AORN of the QUAD CITIES POLICY MANUAL Revised September 2007 AORN of the QUAD CITIES POLICY MANUAL Revised September 2007 The number of meetings per year, the months in which they are held and the time and place is determined by mutual agreement of the Board of

More information

BYLAWS. Apple River Protection and Rehabilitation District

BYLAWS. Apple River Protection and Rehabilitation District BYLAWS Apple River Protection and Rehabilitation District Preface In keeping with the resolution of the Polk County Board that created the Apple River Protection and rehabilitation District, the electors

More information

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had: STATE OF MISSISSIPPI March 15, 2017 COUNTY OF LOWNDES MINUTE BOOK BE IT REMEMBERED that a regular meeting of The Board of Supervisors of Lowndes County, Mississippi, was held at The Lowndes County Courthouse,

More information

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017.

REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017. REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017. Mayor Denise Lawrence called the meeting to order at 6:00 p.m.

More information

BC Sno-Riders, Inc. P.O. Box 312 Port Crane, NY By-Laws

BC Sno-Riders, Inc. P.O. Box 312 Port Crane, NY By-Laws BC Sno-Riders, Inc. P.O. Box 312 Port Crane, NY 13833 By-Laws Article I Name, Location and Times of Meetings Section 1- The official name of the club is: The BC SNO-Riders, Inc Harpursville, NY. Section

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

PRESIDENT LYNN A. MURRAY, PRESIDING

PRESIDENT LYNN A. MURRAY, PRESIDING COPENHAGEN CENTRAL SCHOOL REORGANIZATIONAL / REGULAR MONTHLY BOARD MEETING JULY 10, 2017 PRESIDENT LYNN A. MURRAY, PRESIDING BOARD MEMBERS PRESENT: TROY W. BUCKLEY KOREEN FREEMAN KEITH LEE ROBERT T. STACKEL

More information

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS TABLE OF CONTENTS PAGE ARTICLE I NAME OF ORGANIZATION 2 ARTICLE II OFFICERS AND THEIR DUTIES 2 Section 1 Composition 2 Section 2 Chairman 2 Section 3

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION OCTOBER 23, 2017 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:05 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016 -394-2016 NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016 Be It Remembered that the Board of Commissioners of Northampton County met on June 6, 2016 with the following present: Fannie Greene, Joseph Barrett,

More information

FEBRUARY 24, 2015 BOARD MINUTES

FEBRUARY 24, 2015 BOARD MINUTES FEBRUARY 24, 2015 BOARD MINUTES Pursuant to motion of adjournment the Polk County Board of Commissioners met in regular session at 8:00 o clock a.m., February 24, 2015 in the Commissioners Room, Government

More information

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. November 23, 2009

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES. November 23, 2009 SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION MEETING MINUTES November 23, 2009 ATTENDANCE Board of Education/Staff (Quorum Present) David Bridgham (Board Chair) Harry Abel (via phone) Lonny

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman

More information

CATTARAUGUS COUNTY John R. Searles, County Administrator

CATTARAUGUS COUNTY John R. Searles, County Administrator CATTARAUGUS COUNTY John R. Searles, County Administrator 303 Court Street Little Valley, New York 14755 Phone: (716) 938-2577 Fax (716) 938-2760 jrsearles@cattco.org Contingent Fund Balance: $237,737 The

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee June 25, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of

More information

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES SANDOVAL COUNTY ADMINISTRATIVE OFFICES BOARD OF COUNTY COMMISSIONERS SANDOVAL COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AGENDA - AMENDED COMMISSION CHAMBERS MARCH 17, 2016-6 P.M. DARRYL F. MADALENA

More information

CORVALLIS SOCCER CLUB BYLAWS

CORVALLIS SOCCER CLUB BYLAWS CORVALLIS SOCCER CLUB BYLAWS Adopted March 2014, Revised March 2017 Part I General Bylaw 101. Name Section 1. This organization shall be known as Corvallis Soccer Club hereinafter referred to as the Club.

More information

Orange County Soil & Water Conservation District

Orange County Soil & Water Conservation District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Orange County Soil & Water Conservation District Financial Operations Report of

More information

BY-LAWS THE BERLIN CONSERVATION CLUB

BY-LAWS THE BERLIN CONSERVATION CLUB BY-LAWS OF THE BERLIN CONSERVATION CLUB PREAMBLE: The purpose of the Berlin Conservation Club shall be to propagate and encourage the propagation and protection of fish and game in a safe, sportsman-like

More information

The meeting was called to order by Chairman Greg Julian at 3:34 p.m.

The meeting was called to order by Chairman Greg Julian at 3:34 p.m. Regular Session Wednesday, October 19, 2016, 3:30 p.m. Commissioner Meeting Room 8527 E. Government Center Dr., Suttons Bay, MI The meeting was called to order by Chairman Greg Julian at 3:34 p.m. The

More information

Indian River County Florida

Indian River County Florida Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Bob Solari, Chairman, District 5 Joseph E. Flescher,

More information

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED

PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED PUBLIC SAFETY SUB-COMMITTEE April 5, 2017 NOT APPROVED Committee Members Present: A. Bigelow, V. Grant, S. Grusendorf, K. Hooker (Absent: D. Decker, J. Hopkins) Others Present: T. Boyde, B. Budinger, K.

More information

Regular Meeting # Fairfield County Commissioners Office December 13, 2011

Regular Meeting # Fairfield County Commissioners Office December 13, 2011 Regular Meeting #55-2011 Fairfield County Commissioners Office December 13, 2011 Review Session The Board of Commissioners met at 9:28 a.m. to review legal issues, pending and future action items and correspondence.

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

Boone County Commission Minutes 12 September TERM OF COMMISSION: September Session of the August Adjourned Term

Boone County Commission Minutes 12 September TERM OF COMMISSION: September Session of the August Adjourned Term TERM OF COMMISSION: September Session of the August Adjourned Term PLACE OF MEETING: PRESENT WERE: Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner

More information

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY AGENDA SEPTEMBER 18, 2018 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. - 35 Year Service Award

More information

I Mina'Trentai Dos Na Liheslaturan Guahan Bill Log Sheet

I Mina'Trentai Dos Na Liheslaturan Guahan Bill Log Sheet BILL NO. 241 32 (COR) P.L. 32 2 129 I Mina'Trentai Dos Na Liheslaturan Guahan Bill Log Sheet PUBLIC HEARING DATE SPONSOR TITLE DATE INTRODUCED DATE REFERRED CMTE REFERRED AN ACT TO AMEND TITLE 3 GCA 13106;

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

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

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS February 13, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 13th day of February 2014 thereof in the Public

More information

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424 NOVEMBER 28, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua, NY 14424 Chairman

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE Wednesday, October 8, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, October 8, 2014 at 5:30PM at the Old Courthouse,

More information

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012 A regular meeting of the Malone Town Board was held Wednesday, 2012, at the Malone Town Offices, 27 Airport Rd., Malone, NY, commencing at 6:00pm. 1 PRESENT: ABSENT: Supervisor Howard Maneely Deputy Supervisor

More information

Type of resolution (tick the box as applicable) Ordinary resolution. Text of members statement See attached explanatory memorandum.

Type of resolution (tick the box as applicable) Ordinary resolution. Text of members statement See attached explanatory memorandum. Notice of resolution to be proposed at 2018 AGM under sections 249N and 249O of the Corporations Act 2001 (Cth) If there is insufficient space in any section of this Form, you may add additional page(s)

More information

RESOLUTION NO. #17-7 OF THE VILLAGE BOARD OF TRUSTEES

RESOLUTION NO. #17-7 OF THE VILLAGE BOARD OF TRUSTEES MINUTES OF A BOARD MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WELLSVILLE HELD ON August 22, 2016 AT 7:00 PM IN THE TRUSTEES ROOM OF THE MUNICIPAL BUILDING, 156 NORTH MAIN STREET, ALLEGANY COUNTY,

More information

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M.

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M. BOARD OF COMMISSIONERS FORSYTH COUNTY GOVERNMENT CENTER WINSTON-SALEM, NC 27101 DAVID R. PLYLER Chairman DEBRA CONRAD Vice Chair BEAUFORT O. BAILEY TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee October 22, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees

More information

BY-LAWS. Section 3 Voting at Annual and Special Membership Meetings

BY-LAWS. Section 3 Voting at Annual and Special Membership Meetings White Bear Soccer Club P.O. Box 10832 White Bear Lake, MN 55110 BY-LAWS ARTICLE I Objectives The White Bear Soccer Club s goal is to be the best community-based soccer club in Minnesota. We will evaluate

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, 2016 10:00 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Scott Andrejchak,

More information

Note: The Center Front Door will be unlocked for anyone attending the Town Council Meeting.

Note: The Center Front Door will be unlocked for anyone attending the Town Council Meeting. Note: The Meetings will be shown on Comcast Channel 96 and at U-Verse 99 on Mondays at 12 a.m.; 3 a.m.; 6 a.m.; 9 a.m.; 12 p.m.; 3 p.m.; 6 p.m.; and 9 p.m. (a 24 hour period). Saturdays at 12 a.m. and

More information

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order. ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING February 1, 2016 Onslow County Government Center Commissioners Chambers 234 Northwest Corridor Boulevard, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER

More information

Winona County SWCD Soil and Water Conservation District

Winona County SWCD Soil and Water Conservation District Winona County SWCD Soil and Water Conservation District winonaswcd.org PO Box 39 400 Wilson St N Lewiston MN 55952 507-523-2171 - Ext 3 Weekdays 7:00-4:30 Board of Supervisors REGULAR MONTHLY BOARD MEETING

More information

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME The name of this organization shall be the Arizona Bowhunters and Field Archery Association, Inc. abbreviated

More information

PURPOSE AND OBJECTIVE OF THE ORGANIZATION.

PURPOSE AND OBJECTIVE OF THE ORGANIZATION. PALM VALLEY POST 233, THE AMERICAN LEGION, INC. NORTH WILDERNESS TRAIL PONTE VEDRA BEACH, FLORIDA 32004 (Revised February 2010) (Department Approved November 17, 2010 ) BY-LAWS ARTICLE I. PURPOSE OF BY-LAWS

More information

DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES BILL RUSSELL, PRESIDENT 2007 PRESIDING. December 5, 2007

DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES BILL RUSSELL, PRESIDENT 2007 PRESIDING. December 5, 2007 DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES BILL RUSSELL, PRESIDENT 2007 PRESIDING December 5, 2007 A. CALL TO ORDER The December 5, 2007, meeting of the DeSoto County Board of Supervisors

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:

More information

PRESENT: Supervisor John M. Tobia

PRESENT: Supervisor John M. Tobia THE REGULAR MONTHLY MEETING OF THE TOWN BOARD OF THE TOWN OF NORTH COLLINS WAS HELD ON WEDNESDAY, APRIL 13th, 2016, AT 7:00PM IN THE NORTH COLLINS TOWN HALL, 10569 MAIN STREET, NORTH COLLINS, NEW YORK.

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

AGENDA Town Council Steering Committee Meeting February 27, :00 PM Town Hall Conf. B

AGENDA Town Council Steering Committee Meeting February 27, :00 PM Town Hall Conf. B AGENDA Town Council Steering Committee Meeting February 27, 2017 7:00 PM Town Hall Conf. B 1. 2. Call To Order, Roll Call Acceptance Of Minutes: 2.A. January 23, 2017 (E) STEERING MINUTES 1-23-17.PDF 3.

More information

LOWER FREDERICK TOWNSHIP BOARD OF SUPERVISORS. Meeting Minutes January 30, 2018 Lower Frederick Township

LOWER FREDERICK TOWNSHIP BOARD OF SUPERVISORS. Meeting Minutes January 30, 2018 Lower Frederick Township LOWER FREDERICK TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes January 30, 2018 Lower Frederick Township Workshop Municipal Building 53 Spring Mount Road Bob Yoder Chairman, called the meeting to order

More information

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 ARTICLE I BUSINESS This corporation shall have the power and shall be authorized

More information

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12.

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12. IC 33-33-45 Chapter 45. Lake County IC 33-33-45-1 Application Sec. 1. IC 33-29-1 does not apply to this chapter. IC 33-33-45-2 Judicial circuit Sec. 2. (a) Lake County constitutes the thirty-first judicial

More information

King and Queen County Board of Supervisors Regular Meeting. Monday, November 7, :00 P.M.

King and Queen County Board of Supervisors Regular Meeting. Monday, November 7, :00 P.M. King and Queen County Board of Supervisors Regular Meeting Monday, November 7, 2016 7:00 P.M. King and Queen County Courts and Administration Building General District Courtroom Minutes of the Meeting

More information