February 18, Motion by K. Funderburk and seconded by Carter to adopt the minutes of the January 21, 2015 Police Jury meeting.

Size: px
Start display at page:

Download "February 18, Motion by K. Funderburk and seconded by Carter to adopt the minutes of the January 21, 2015 Police Jury meeting."

Transcription

1 February 18, 2015 On Wednesday, February 18, 2015 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The following members were present: William E. Ruffin, President; Kenneth M. Ebarb, Vice President; Kenneth J. Funderburk, Willes Funderburk, Kenny R. Carter, Ronny Bison, Eric Garcie, Ricky K- Wall Sepulvado and Randy Byrd. The Agenda was as follows: 1. Roll Call 2. Prayer 3. Pledge of Allegiance 4. Adopt the Minutes from Previous Meeting 5. Amend the Agenda 6. Planning Commission 7. Plainview Road Construction FP&C Project No. 50-J , Update & Change Order No Plainview Road Construction FP&C Project No. 50-J , 1/20/15 Letter from Claire Vermaelen, Facility Planning & Control-Proposed 4 th Amended Cooperative Endeavor Agreement 9. South Toledo Bend Water District-Accept Commissioner Diane Lampman s Resignation Effective 3/10/15 and Appoint New Commissioner 10. Community Water Enrichment Fund FY , Due 3/20/ Ethics Training to be held Friday 3/27/15, 1:30 pm at VFW Hall, Many 12. Finance Committee 13. Appropriate Sales Tax for February Operations ($220,000) 14. Personnel Committee-Recommendation, Road Forman, RD 16 & 09 (Wards 2 & 3) 15. Committee Reports 16. Operations 2. Prayer Prayer was led by Mr. Kenny R. Carter. 3. Pledge of Allegiance The Pledge of Allegiance was led by Mr. Kenneth M. Ebarb. 4. Adopt the Minutes from Previous Meeting Resolution No Motion by K. Funderburk and seconded by Carter to adopt the minutes of the January 21, 2015 Police Jury meeting. 5. Amend the Agenda-None 6. Planning Commission-No Report 7. Plainview Road Construction FP&C Project No. 50-J , Update & Change Order No. 3 On January 28, 2015 Police Jurors and Road Superintendent Tommy Patton were sent a copy of a January 27, from Heather McCarty, Meyer and Associates, Inc. with Change Order No. 3 and a copy of the reconciliation. Ms. McCarty had asked that a copy be sent to Mr. John Richard and that five (5) copies be signed and returned to her. Mr. Richard was ed a copy and he responded on February 12, 2015 by . Mr. Richard stated that apparently, the original draft Change Order # 3 for adverse weather days was never signed by Sabine Parish and the attached is replacing that change order. Mr. Richard had also stated: I have reviewed the attached change order and the state has no objection to it. However, the State cannot participate in this change order because the State has inadvertently obligated over the 5% limit on Misc. expenditures for this project. I realize that the change order is for Construction, but the funds need to be recouped somehow, somewhere. The State will continue to honor its previous obligations. The balance will be recouped via Phase II of this project.

2 Resolution No Motion by W. Funderburk and seconded by K. Funderburk to approve and authorize the Jury President to sign 5 originals of change order No. 3 to Apeck Construction, LLC contract in the amount of $10, (to reconcile the Contract Quantities to AS-Built Quantities) to Plainview Road Rehabilitation, Planning and Construction FP&C Project No. 50-J : original contract amount being $1,876, previously increased by Change Order No. 1 by $21, to $1,898, and this increase of $10, changes the contract to $1,909,391.31; as requested in a January 27, from Heather Alling, Construction Contract Administrator, Meyer & Associates, Inc. said change order previously discussed (no objections) by February 11, from John Richard, Project Manager, Division of Administration, Facility Planning and Control Substantial Completion days remaining at 217 and Ready for Final Payment days remaining at 262 as previously done by Change Order No. 2. Police Juror Willes Funderburk advised that nothing has been done on sealing the cracks in the Plainview Road as discussed at last month s meeting. The Jury had agreed (Res. No. 7440, 1/21/15) to pay half the cost of sealing the cracks, $5, President William E. Ruffin felt that the engineer needs to be contacted since they are over the project. 8. Plainview Road Construction FP&C Project No. 50-J , 1/20/15 Letter from Claire Vermaelen, Facility Planning & Control-Proposed 4 th Amended Cooperative Endeavor Agreement On January 28, 2015 Secretary Treasurer Ronald L. Busby sent Police Jurors, Road Superintendent Tommy Patton, Vernon Meyer, Claire Vermaelen, John Richard, Senator Gerald Long and Representative Frankie Howard a memo concerning a January 20, 2015 letter from Claire Vermaelen, Facility Planning and Control about her letter and proposed 4 th Amended Cooperative Endeavor Agreement, with Exhibit A reflecting a new line of credit received at the October 2014 Bond Commission Meeting, as depicted in Exhibit B. It also reflects a change in Article VIII of the original Cooperative Endeavor Agreement regarding change orders as mandated by R.S.39:126. Busby s Memo had explained that Police Jurors need to study this in detail since the Police Jury 2015 Budget does not include any funds for the Plainview Road beyond what is under the present contract for Phase I (2014). With the Memo was a copy of the Road District 18 (Ward 1) Adopted Budget for 2015 reflecting that absence of local match funding. Busby had explained that the Jury needs to be sure what this document requires at the local level (local participation to match Capital Outlay). If the Jury decides to move forward with Phase II, the local funding is not in place. It is my understanding that at the end of the contract document phase, if a designer s estimate is more than the funds budgeted by the public entity for the project, the project shall not be advertised for bid. Resolution No Motion by Byrd and seconded by W. Funderburk: To approve Plainview Road Construction FP&C Project No. 50-J , 4 th Amended Cooperative Endeavor Agreement, with Exhibit A reflecting a new line of credit received at the October 2014 Bond Commission Meeting, as depicted in Exhibit B. It also reflects a change in Article VIII of the original Cooperative Endeavor Agreement regarding change orders as mandated by R.S.39:126, as presented in January 20, 2015 letter from Claire Vermaelen, Facility Planning and Control; said approval with the understanding that the Sabine Parish Police Jury 2015 Budget does not at this time include any funds for the Plainview Road beyond what is under the present contract for Phase I (2014 Budget). 9. South Toledo Bend Water District-Accept Commissioner Diane Lampman s Resignation Effective 3/10/15 and Appoint New Commissioner Jurors were provided with a February 11, from Diane Lampman, Commissioner and President, South Toledo Bend Water District along with her resignation from the Board of Commissioners, effective after the March 10, 2015 board meeting. She and her husband are moving

3 back to Lafayette. Mrs. Lampman also included a February 10, 2015 letter from the board nominating Megan B. Quinn, 640 Quiet Cove Road, Florien, LA 71429, Phone , for appointment to the board, effective after that March 10, 2015 meeting. Ms. Quinn s Resume was also attached. Mrs. Lampman s letter explains that Ms. Quinn will not be able to be at the meeting, as she has a previous commitment in Houston, Texas, but board members Malcolm Franks and Rodney DeRouen will be in attendance to support her nomination to the board. Mr. Franks was in attendance in support of appointing Ms. Quinn but Mr. DeRouen was not at today s meeting. Resolution No Motion by K. Funderburk and seconded by Ebarb: WHEREAS, Mrs. Diane Lampman, member of the Board of Commissioners of South Toledo Bend Waterworks District, has submitted her resignation from the board (from Slot Four, with the five year term expiring 1/17/2018), effective after the March 10, 2015 board meeting, said resignation due to her and her husband moving back to Lafayette, NOW THEREFORE BE IT RESOLVED to accept the resignation of Mrs. Diane Lampman as a member of the Board of Commissioners of South Toledo Bend Waterworks District, effective after the water district s March 10, 2015 board meeting, and BE IT FURTHER RESOLVED that a new member, Ms. Megan B. Quinn, is appointed to the Board of Commissioners of South Toledo Bend Waterworks District (Slot Four) to fill the vacancy for the remaining portion of the unexpired five (5) year term, expiring January 17, 2018 as follows: Slot Four Ms. Megan B. Quinn 640 Quiet Cove Road Florien, LA Expires 1/17/18 The voting was as follows: 10. Community Water Enrichment Fund FY , Due 3/20/15 The Police Jurors were provided with a copy of a January 28, 2015 (received 2/9/2015) Memorandum from Carol M. Newton, Director, Community Water Enrichment Fund, Office of Community Development with all attachments, application forms and guidelines. Copies were mailed to Ebarb Water District, Sabine Parish Water District No. 1 and South Toledo Bend Water District. The grant applications require that projects be on publicly owned land and also say that private for profit water systems are not eligible for funding. On a previous application cycle Mr. Marc Parenti indicated a Private non-profit could apply with the block checked to show it is not on Publicly Owned land. $9.3 million has been made available for continuation of the Community Water Enrichment Fund for fiscal year The Office of Community Development has developed guidelines for the use of the funds which will allow local governments to apply for assistance for water system rehabilitation projects. Eligible applicants will be all Louisiana municipalities and parishes. The amount available to each parish will be $135,317 for this current fiscal year. The deadline for submittal of applications for the FY allocation is March 20, A letter of support from the State Senator and the State Representative representing the project area, as well as a resolution from the local governing body supporting the project, must be submitted with the application in order to be considered eligible. The application forms and guidelines were also enclosed. Maximum grant ceiling amounts are based on the following population ranges. Villages (1-999) are eligible to apply for up to $25,000. Towns (1,000-4,999) are eligible to apply for up to $35,000. Cities (5,000-35,000) are eligible to apply for up to $50,000 Parishes are eligible to apply for up to $100,000 (If a parish s incorporated communities combined maximum ceiling amounts are less than the allocation for the entire parish area, the parish can then apply for more than $100,000.) Parishes may apply for projects that serve a parish-wide area or an unincorporated area of the parish.

4 For the fiscal year, the maximum allocation per parish area will be $135, The Office of Community Development encourages all potential applicants within each parish to prioritize their requests. There is also an Emergency Set Aside of $800,000 with a $250,000 ceiling. Applicants would have to contact the Office of Community Development about an emergency project and if they determine that it meets the intent of the program, the local government will be invited to submit an application. If a local government has two open CWEF grant contracts with the Office of Community Development, it will not be awarded another until one of the others is closed. At this time one CWEF contract was recently opened (returned to OCD 2/5/15 for their signature) #1415-CWEF-SBN-0001EF-$34,200 for Ebarb Waterworks District No. 1-Better Monitor & Control Chlorine levels (to meet state Health Dept. requirements). 11. Ethics Training to be held Friday 3/27/15, 1:30 pm at VFW Hall, Many Police Jurors were advised that Jury Vice President Kenneth Ebarb has scheduled with Mr. Brett Robinson to again provide the Ethics Training. It will be March 27, 2015 at 1:30 p.m., at the VFW Hall in Many. Drivers Licenses will be swiped to record the attendances. This has been placed on the Police Jury s web site sabineparishpolicejury.com and is also on the ethics.la.gov website. Mr. Ebarb added that all public officials or employees are welcome to attend the session. It doesn t matter if the work for the Police Jury, School Board or any other public body they are welcome to attend and get the required ethics training. 12. Finance Committee Resolution No Motion by Ebarb and seconded by Bison to pay the approved bills. 13. Appropriate Sales Tax For February Operations ($220,000) Resolution No Motion by K. Funderburk and seconded by Carter to appropriate and transfer $220, from the Sales Tax Fund to the Parishwide Transportation Fund for February 2015 operations. 14. Personnel Committee-Recommendation, Road Foreman, RD 16 & 09 (Wards 2 & 3) The Personnel Committee posted Opening for Road Foreman (Road Districts 16 & 09, Wards 2 & 3) due to Phillip H. Sneed s resignation. They set the deadline of February 13, 2015, 3:30 p.m. for the Applications/Resumes to be submitted to the committee. An Application and Resume was received from one present employee Hollis Allen Jones Operator/Truck Drivers for Road District 18 (Wards 1). The Personnel Committee and Road Superintendent Tommy Patton interviewed the applicant today, February 18, 2015 at 8:00 a.m. Personnel Committee Chairman Ronny Bison advised that the committee recommended Hollis Allen Jones for the Foreman s position in Road District 16 & 9 (Wards 2 & 3). Resolution No Motion by Bison and seconded by W. Funderburk: WHEREAS, Road Districts 16 & 09 (Wards 2 & 3) Road Foreman Phillip H. Sneed recently resigned, effective at the end of the workday, February 2, 2015, and WHEREAS, the Personnel Committee accepted Applications and Resumes then interviewed the one applicant, Hollis Allen Jones, at 8:00 a.m., today February 18, 2015 for that Road Foreman s position, and WHEREAS, the Personnel Committee now recommends that Mr. Hollis Allen Jones be promoted to Road Districts 16 & 09 (Wards 2 & 3) Road Foreman, effective March 1, 2015, and

5 WHEREAS, promoting Mr. Hollis Allen Jones will leave a vacancy in the Road Districts 18 (Ward 1) crew for the vacated Operator/Truck Driver position, NOW THEREFORE BE IT RESOLVED, that, effective March 1, 2015, Mr. Hollis Allen Jones be promoted and transferred from Road District 18 (Ward 1) Operator/Truck Driver position, to the Road Districts 16 & 09 (Wards 2 & 3) Road Foreman s position; with the pay rate (effective March 1, 2015) to be at the approved Payroll Step Plan pay scale for the Road Foreman s position (using Mr. Jones s hire date of July 1, 2012, which would place him at the 2nd year step increase for that position, presently $13.59 per hour or 6% above the base pay rate of $12.82 per hour), with any future step pay increases or changes in the Road Foreman s pay scale (approved henceforth) to be applicable to him; said action replacing Phillip H. Sneed who resigned February 2, 2015, and BE IT FURTHER RESOLVED, that Mr. Hollis Allen Jones be assigned, for the remainder of this month (through February 28, 2015), to work in and train in Road District 16 and 09 (Wards 2 & 3), and BE IT FURTHER RESOLVED, to approve and authorize Road Superintendent Tommy Patton to hire someone to fill that vacancy on the Road Districts 18 (Ward 1) crew (created by Mr. Jones s promotion), at the present hourly pay rate of $11.27, (subject to any normal Payroll Step Plan increases); said new employee subject to passing the required physical before being hired and said employee being subject to the normal six months probationary period. 15. Committee Reports Police Jury Vice President Kenneth Ebarb, Chairman of the Finance Committee advised that the Finance Committee has been requested to assist the Sabine Dixie Youth Baseball, Inc. with some start-up money each year. He explained that the committee has discussed the possibility of providing that assistance. Donald H. Remedies, who made the request, explained that some areas have trouble with getting start-up funds. He asked for whatever funds the Jury could provide. He explained that last year they had 96 teams in the Parish with 5 towns participating. He would like for $2,500 to be considered in the budget each year if it could be considered at the next meeting. Mr. Remedies advised that the funds could be paid to Sabine Dixie Youth Baseball, Inc. and they would disburse the funds to the towns. Jury President William E. Ruffin commended Mr. Donald H. Remedies for the work he has done with the Dixie Youth Baseball in the Parish. Mr. Ebarb asked Secretary Treasurer Ronald L. Busby if the Jury could provide those funds and if it had the funds available. Busby advised that the Juror Kenneth Funderburk had just asked him it is legal and Busby suggested they consult with the District Attorney. Resolution No Motion by Ebarb and seconded by W. Funderburk: WHEREAS, the Sabine Parish Police Jury has been requested to provide financial assistance to Sabine Dixie Youth Baseball, Inc. each year for them to have start-up funds, and BE IT RESOLVED, for the Sabine Parish Police Jury to provide start-up funding each year payable to Sabine Dixie Youth Baseball, Inc. in the amount of $2,500, with those funds to be disbursed by Sabine Dixie Youth Baseball, Inc. to the various towns or areas, said 2015 funding to be encompassed into the Revised 2015 Budget, to be adopted in October 2015, and with $2,500 to be in future annual budgets for the same purpose; said funding subject approval by District Attorney Don Burkett. Courthouse Committee Chairman Kenny R. Carter advised that the committee has been working on remodeling the Police Jury meeting room and has started the first phase by ordering some chairs. They should arrive within a month. 16. Operations Road Superintendent Tommy Patton advised that Tyler Hankins is presently working under authority of Resolution No adopted November 19, 2014 and would have to be released on February 27, 2015 unless the Jury desires it be extended. Mr. Patton desired to know how to handle the matter.

6 Resolution No Motion by K. Funderburk and seconded by Bison: WHEREAS, Tyler Hankins was hired under authority of Resolution No. 7347, adopted May 21, 2014, and was authorized to work through November 28, 2014 under that authorization, but would have been scheduled for release on November 26, 2014 due to the holidays; then was authorized to work through February 27, 2015 by Resolution No adopted November 19, 2014, BE IT RESOLVED, to extend Tyler Hankins authorized part time/temporary work status through Friday, May 29, 2015, and BE IT FURTHER RESOLVED, that all other conditions of Resolution No are still applicable unless any of those authorizations are modified by a later resolution. Road Superintendent Tommy Patton advised the Jurors that they have inmates in and out of the shop and they sometimes try to load things on a trailer and things go missing in that manner. The Road Department has also lost fuel out of the trucks at night and has lost speakers out of a truck. Mr. Patton felt the Jury should consider getting some security cameras for areas around the shop. Resolution No Motion by Sepulvado and seconded by Garcie to authorize Road Superintendent Tommy Patton to contact someone to get prices for Security Cameras for the Road Office/Shop areas where he feels they would be needed and for the Road Committee authorized to approve purchasing the cameras, at their discretion. Police Juror Randy Byrd advised that Road Districts 04 & 20 (Wards 7 & 9) needs another Motor Grader, either new or used, as all the drive housing busted on the New Holland Grader (Unit G300, 2000 New Holland RG140 Motor Grader, S# 10Y00300). Jury President Ruffin suggested he get the specifications and bring it back to the Police Jury. Police Jury President William E. Ruffin reminded the Police Jurors that Secretary Treasurer Ronald L. Busby is retiring around the end of this year. Mr. Ruffin asked the Personnel Committee to initiate the process of getting someone in place that could receive some training and for the committee to report to the Police Jury on the progress. Police Jury Vice President Kenneth Ebarb recognized liaison Major Shane Whitten from Fort Polk s 4 th Brigade. Major Whitten updated the Jurors on the reflagging of the 4 th Brigade. On February 24 th it will be reflagged as the 3 rd Brigade. It will actually gain about 790 additional soldiers. Major Whitten also updated the Jurors on the calendar of upcoming events involving the base. Jurors questions were answered. Police Jury President William E. Ruffin asked the Personnel Committee to review a matter where one enforcement employee has had two or three vehicle accidents (two in Jury vehicle) to be sure of the individual s status for safety reasons, and determine if he needs to be cleared with his Doctor to drive. Resolution No Motion by Carter and seconded by K. Funderburk to adjourn. /s/ronald L. Busby Ronald L. Busby Secretary Treasurer /s/william E. Ruffin William E. Ruffin President

February 19, Motion by K. Funderburk and seconded by W. Funderburk to adopt the minutes of the January 15, 2014 Police Jury meeting.

February 19, Motion by K. Funderburk and seconded by W. Funderburk to adopt the minutes of the January 15, 2014 Police Jury meeting. February 19, 2014 On Wednesday, February 19, 2014 at 3:00 p.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The following members were present: William E. Ruffin,

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

May 16, On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

May 16, On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. May 16, 2018 On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call 3. Prayer

More information

March 16, On Wednesday, March 16, 2016 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

March 16, On Wednesday, March 16, 2016 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. March 16, 2016 On Wednesday, March 16, 2016 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The following members were present: Willes Funderburk, Mike

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

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

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST The Russell County Commission Meeting Minutes April 12 th, 2017 9:30 A.M. EST An adjourned meeting of the Russell County Commission was called to order, by Chair Martin. The invocation was given by James

More information

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith Posted: August 2, 2018 Notice of Regular Committee Meetings to be held on Monday, August 6, 2018, at 3:00 p.m. in the Police Jury Meeting Room, 2 nd Floor of Parish Courthouse, 701 Murray Street, Alexandria.

More information

MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, :00 p.m.

MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, :00 p.m. MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, 2016 5:00 p.m. CALL TO ORDER: The meeting was called to order at 5:00 p.m. by Chairman Terry R. Clark. The purpose

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Whest Shirley

More information

Board of Commissioners of Spalding County Extraordinary Session Monday, August 20, :00 PM Meeting Room 108, Courthouse Annex

Board of Commissioners of Spalding County Extraordinary Session Monday, August 20, :00 PM Meeting Room 108, Courthouse Annex Board of Commissioners of Spalding County Extraordinary Session Monday, August 20, 2012 6:00 PM Meeting Room 108, Courthouse Annex The Spalding County Board of Commissioners held their Extraordinary Session

More information

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly LONGMEADOW PUBLIC SCHOOLS Longmeadow, Massachusetts Approved 6/28/18 Longmeadow School Committee Meeting June 14 2018 Room A15-535 Bliss Road, Longmeadow, MA 01106 1. Call to Order in Open Session At 6:00

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT

More information

The Chairman called the meeting to order at 3:00 p.m.

The Chairman called the meeting to order at 3:00 p.m. MINUTES OF THE ANNUAL REORGANIZATION MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON FEBRUARY 3, 2016 AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER;

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

CITY OF YAMHILL, CITY COUNCIL MEETING Wednesday, February 14, :00 P.M. MINUTES REGULAR MEETING

CITY OF YAMHILL, CITY COUNCIL MEETING Wednesday, February 14, :00 P.M. MINUTES REGULAR MEETING CITY OF YAMHILL, CITY COUNCIL MEETING Wednesday, 7:00 P.M. MINUTES REGULAR MEETING 1. CALL TO ORDER: Roll Call The meeting was called to order by Mayor Terp at 7:00PM Present: Mayor Terp and Councilors

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2 Table of Contents SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 4 1.4 DUTIES OF THE VICE-PRESIDENT

More information

Ahwatukee Republican Women BYLAWS

Ahwatukee Republican Women BYLAWS Ahwatukee Republican Women BYLAWS Revised January 2011 Amended March 26, 2013 ARTICLE I NAME The name of this organization shall be Ahwatukee Republican Women herein referred to as ARW. It shall be affiliated

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

City of Arkansas City Board of City Commissioners

City of Arkansas City Board of City Commissioners City of Arkansas City Board of City Commissioners Agenda Tuesday, July 25, 2017 @ 5:30 PM Commission Room, City Hall 118 W. Central Ave. Arkansas City, KS I. Routine Business 1. Roll Call 2. Opening Prayer

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

RULES GWINNETT COUNTY REPUBLICAN PARTY

RULES GWINNETT COUNTY REPUBLICAN PARTY RULES GWINNETT COUNTY REPUBLICAN PARTY 2017 2019 ARTICLE I - NAME AND PURPOSE... 1 ARTICLE II - PARTY MEMBERSHIP... 3 ARTICLE III - ORGANIZATION OF COUNTY COMMITTEE... 3 ARTICLE IV - OFFICERS... 9 ARTICLE

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

The Russell County Commission Meeting Minutes January 9, :30 A.M. EST.

The Russell County Commission Meeting Minutes January 9, :30 A.M. EST. The Russell County Commission Meeting Minutes January 9, 2013 9:30 A.M. EST. A public comment: Cynthia McKinney from Beyond Expectations Community Outreach announced a special event that will be held in

More information

OFFICIAL BY-LAWS SPANISH FORT SPORTS ASSOCIATION, INC Dated February 2013 ARTICLE I NAME AND PURPOSE

OFFICIAL BY-LAWS SPANISH FORT SPORTS ASSOCIATION, INC Dated February 2013 ARTICLE I NAME AND PURPOSE OFFICIAL BY-LAWS SPANISH FORT SPORTS ASSOCIATION, INC Dated February 2013 ARTICLE I NAME AND PURPOSE SECTION 1 - The name of this organization shall be Spanish Fort Sports Association, Inc., referred to

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Horn called the of the Franklin Township Board of Trustees to order at 6:30 p.m. on October 4, 2018, at 2193 Frank Road. Chairman Horn gave the welcome. Opening Prayer: Pastor Womack, Police Department

More information

Florida Atlantic University Student Government Student Body Statutes

Florida Atlantic University Student Government Student Body Statutes Florida Atlantic University Student Government Student Body Statutes Title VII. Boca Raton Student Government Chapter 700. Boca Raton Student Government Statutes 702.000 Boca Raton Campus Student Government

More information

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

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

More information

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.

More information

Sheffield-Sheffield Lake City Schools Board of Education Agenda

Sheffield-Sheffield Lake City Schools Board of Education Agenda Sheffield-Sheffield Lake City Schools Board of Education Agenda 1824 Harris Road Sheffield, OH 44054 Mr. William Emery, Mrs. Gloria Behrendt, Mrs. Sandra Jensen, Mrs. Sheila Lopez, Mrs. Deborah Moffitt,

More information

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building MINUTES STATE BOND COMMISSION January 22, 2018 8:30 AM - Senate Committee Room A State Capitol Building 1. Call to Order and Roll Call The items listed on the Agenda are incorporated and considered to

More information

3. PUBLIC COMMENTS (3 minutes per person; 30 minute limit for all public comment)

3. PUBLIC COMMENTS (3 minutes per person; 30 minute limit for all public comment) CURRY COUNTY BOARD OF COMMISSIONERS GENERAL MEETING Wednesday June 6, 2018 10:00 AM Commissioners Hearing Room, Courthouse Annex 94235 Moore Street, Gold Beach, Oregon www.co.curry.or.us Curry County does

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS February 2013 Revision Dayton Chapter Penn State Alumni Association By-Laws Article I...2 Section 1. Name...2 Section 2. Purpose...2 Article II...2

More information

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

More information

4) What after-school activities are you involved in (sports, clubs, cheerleading, etc.)?

4) What after-school activities are you involved in (sports, clubs, cheerleading, etc.)? 2018-2019 West Bountiful Youth City Council Application DUE APRIL 30 Name: Age: Birthday: Address: GPA: Phone: Email: 1) Why do you want to be on the Youth City Council? 2) Meetings are typically held

More information

Section 1. NAME - The name of this organization shall be the Virginia Chapter of The Wildlife Society.

Section 1. NAME - The name of this organization shall be the Virginia Chapter of The Wildlife Society. BY-LAWS OF THE VIRGINIA CHAPTER OF THE WILDLIFE SOCIETY, INC. Organized: October 15, 1982 Amended April8, 2010 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1. NAME - The name of this organization shall

More information

JAMAICA BEACH PROPERTY OWNERS BY-LAWS

JAMAICA BEACH PROPERTY OWNERS BY-LAWS JAMAICA BEACH PROPERTY OWNERS BY-LAWS BLS/JBIC JULY 2001 . Article 1 Offices 1.1 The Corporation may have offices at such places in the State of Texas as the Board of Directors may from time to time recommend.

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting July 11, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

General Session - 6:00 p.m. Burlington Town Hall, Main Hearing Room

General Session - 6:00 p.m. Burlington Town Hall, Main Hearing Room TOWN OF BURLINGTON, MA BOARD OF SELECTMEN MINUTES General Session - 6:00 p.m. Burlington Town Hall, Main Hearing Room Approved: 07/17/2017 To TC: 08/11/2017 MONDAY, JUNE 26, 2017 Board of Selectmen Present:

More information

Regular Meeting December 14, 2016

Regular Meeting December 14, 2016 Regular Meeting December 14, 2016 The Regular Meeting of the Washington Township Board of Supervisors was held on December 14, 2016 at 7:00 pm in the Municipal Meeting Room. CALL TO ORDER: Chairman Renaldo

More information

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019 MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Time: p.m. Mrs. Brumbaugh Mr. Dehus

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

The West Point Society of

The West Point Society of Society Logo The West Point Society of [Type the abstract of the document here. The abstract is typically a short summary of the contents of the document. Type the abstract of the document here. The abstract

More information

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

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

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

Massachusetts Democratic Party Charter. Updated: November 22, 2017

Massachusetts Democratic Party Charter. Updated: November 22, 2017 Massachusetts Democratic Party Charter Updated: November 22, 2017 1 Preamble We, the Democrats of the Commonwealth of Massachusetts, in common purpose with the National Democratic Charter, are united in

More information

Lower Turtle Lake Protection and Rehabilitation District Preface

Lower Turtle Lake Protection and Rehabilitation District Preface By-Laws (Amended August 13, 2016) Lower Turtle Lake Protection and Rehabilitation District Preface In keeping with the resolution of the Barron County Board that created the Lower Turtle Lake Public Inland

More information

Men Answering The Call

Men Answering The Call Men Answering The Call The Men of St. Margaret Mary Parish Article I Name and Motto Section 1.01 The name of the organization shall be Men Answering The Call, a ministry that at times may use the abbreviation

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

Anna Athletic Booster Club By-Laws

Anna Athletic Booster Club By-Laws Article I. --- Organizational Name: Anna Athletic Booster Club By-Laws The name of this organization shall be the Anna Athletic Booster Club (referred to as "Booster Club" or AABC ). Article II. --- Purpose:

More information

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS ARTICLE I - NAME AND PURPOSE Section 1.1 - Name. The name of this organization shall be the South Texas Section

More information

FILLING VACANCIES IN ELECTIVE OFFICES

FILLING VACANCIES IN ELECTIVE OFFICES FILLING VACANCIES IN ELECTIVE OFFICES STATE OFFICIALS Governor In case of a vacancy in the office of governor, the Lieutenant Governor succeeds to the office of Governor. The line of succession to the

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

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

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

More information

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes

More information

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

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

More information

City of Bellingham Process to Appoint an Interim Council Member

City of Bellingham Process to Appoint an Interim Council Member City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011 LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011 ARTICLE I - MEMBERSHIP Section 1 - The County Committee shall be comprised of three committee members from each election district.

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of September 13, 2018 Meeting The regularly scheduled meeting of the Lunenburg County

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016 September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular

More information

Christopher B. DiPonzio

Christopher B. DiPonzio 8067 August 6, 2018 The Gates Town Board held its regular Town Board meeting on Monday, August 6, 2018 at the Gates Town Hall, 1605 Buffalo Road, and beginning at 7:30 P.M. Those in attendance for the

More information

Denver Area Council Venturing Officers Association Bylaws

Denver Area Council Venturing Officers Association Bylaws Denver Area Council Venturing Officers Association Bylaws January 12, 2017 Article I: Authority to Organize The Venturing Officers Association (VOA) is granted the authority to organize and operate under

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

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 10, 2016 REGULAR SESSION 3:00 P.M. CALL TO

More information

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

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

More information

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

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

More information

Texas City Management Association. Constitution as last amended June Article I. Name & Location

Texas City Management Association. Constitution as last amended June Article I. Name & Location Texas City Management Association Constitution as last amended June 2017 Article I. Name & Location Section 1. Name. This organization shall be known as the Texas City Management Association. Section 2.

More information

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE Tuesday, March 27, 2012 All of the following rules are to be consistent with the laws of the State of Louisiana and rules and

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I I. NAME CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I A. This organization shall be known as Lansing Knights Organization. A non-profit organization under the laws of the Commonwealth

More information

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS ARTICLE ONE ARTICLE TWO ARTICLE THREE ARTICLE FOUR ARTICLE

More information

IC Chapter 3. Midwestern Higher Education Compact

IC Chapter 3. Midwestern Higher Education Compact IC 21-28-3 Chapter 3. Midwestern Higher Education Compact IC 21-28-3-1 Enactment Sec. 1. The Midwestern Higher Education Compact is enacted into law and entered into by the state of Indiana with all other

More information

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club ARTICLE I Name and Purpose Section 1 The name of the organization shall be Lincoln Hills Duplicate Bridge

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 26 TH DAY OF OCTOBER, 2009, BEGINNING

More information

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association BY-LAWS Revised 2-8-18 Article I - Name and Location The name of this Corporation shall be The Forest Lake Athletic Association

More information

4-H Club Constitution and By-Laws Don Nicholson, 4-H youth development specialist Diana Duncan, 4-H youth development specialist

4-H Club Constitution and By-Laws Don Nicholson, 4-H youth development specialist Diana Duncan, 4-H youth development specialist 4-H Club Constitution and By-Laws Don Nicholson, 4-H youth development specialist Diana Duncan, 4-H youth development specialist Missouri 4-H Youth Development Program A great foundation for any successful

More information

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAW I--NAME BYLAWS The Name of this organization shall be the Fond du Lac County 4-H Adult Leaders Association, here after referred to as

More information

By-Laws. The Association of Diving Contractors International

By-Laws. The Association of Diving Contractors International By-Laws Of The Association of Diving Contractors International 2015 ARTICLE I. MEMBERSHIP... 3 SECTION 1: CLASSES OF MEMBERS... 4 SECTION 2: VOTING RIGHTS.... 4 A. General Members:... 4 B. Associate Members:...

More information

Louisiana Community Development Block Grant Committee

Louisiana Community Development Block Grant Committee LCDBG Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Louisiana Community Development Block Grant Committee Committee Report The Louisiana Community Development Block Grant Committee of the Lincoln

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc.

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc. Florida White Rabbit Breeders Association Constitution Article I Name This organization shall be known as the Florida White Rabbit Breeders Association. Hereafter, in this document, it may be referred

More information

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017 I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES March 8, 2017 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:01p.m. at Oakton

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

AMENDED BY-LAWS OF THE PONDEROSA VOLUNTEER FIRE ASSOCIATION, INC.

AMENDED BY-LAWS OF THE PONDEROSA VOLUNTEER FIRE ASSOCIATION, INC. AMENDED BY-LAWS OF THE PONDEROSA VOLUNTEER FIRE ASSOCIATION, INC. These Amended By-laws of the Ponderosa Volunteer Fire Association, Inc. were duly and properly adopted on the 11 th Day of December 2013,

More information

WASHINGTON PARISH COMMUNICATIONS DISTRICT Minutes of November 06, 2007

WASHINGTON PARISH COMMUNICATIONS DISTRICT Minutes of November 06, 2007 WASHINGTON PARISH COMMUNICATIONS DISTRICT Minutes of November 06, 2007 A properly advertised Washington Parish Communications District Board meeting was held on November 06, 2007 at 805 Pearl Street, Franklinton,

More information

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ; Foster Township Board of Supervisors Organization Meeting Minutes January 4, 2016 6:00 P.M. Call To Order Pledge of Allegiance to the Flag and a Moment of Silence Roll Call Ms. Eckrote-Jones -Present Mr.

More information