TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES JANUARY 9, 2018

Size: px
Start display at page:

Download "TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES JANUARY 9, 2018"

Transcription

1 I. OPENING PROCEDURES TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES JANUARY 9, 2018 A. Call to Order by Vice President Vogel at 7:00 p.m. B. Pledge of Allegiance led by Vice President Vogel. C. Roll Call Council Members Present: Charles A. Vogel, Vice-President of Council; George H. Stewart, Second Ward; Scott Frankowski, Third Ward; Allison Garcia, Fourth Ward; Cassandra Eccles, Fifth Ward Absent: Robert John Smith, President of Council; John R. Denny, Jr., At-Large Also Present: Ted Curran, Treasurer; Julie A. Jakubec, CPA, CGMA, Township Manager; Brendan Lucas, Township Solicitor; *Charles W. Steinert, Jr., P.E., Township Engineer; James R. Farringer, Superintendent of Police; Loren R. Kephart, Public Service Superintendent; Cathy Bubas, Manager s Secretary (* - denotes late arrival) Manager Jakubec informed Council that President Smith was unable to attend the meeting due to recent surgery and Mr. Denny s flight was delayed. II. APPROVAL OF MINUTES A. Council Special Workshop November 21, 2017 B. Council Public Hearing December 5, 2017 C. Council Workshop December 5, 2017 D. Council Public Hearing December 12, 2017 E. Council Regular Meeting December 12, 2017 Motion by Mr. Stewart to approve the subject minutes as presented was seconded by Ms. Eccles and carried unanimously. III. FINANCE A. Vouchers December 2017 Motion by Mr. Frankowski to pay the subject vouchers was seconded by Ms. Eccles. Mr. Stewart presented a question which the Township Manager answered satisfactorily. Council Regular Meeting Minutes 1

2 B. Receipts and Expenditures Records November 2017 Motion by Ms. Eccles to accept the subject Receipts and Expenditures Records as presented was seconded by Mr. Stewart. Mr. Stewart presented a question which the Township Manager answered satisfactorily. C. Treasurer s Report Treasurer Curran noted the upcoming audit. He stated currently the Township finances are on track, along with a nice surplus. Upon completion of the audit, the numbers would be further reviewed. IV. REPORTS A. Other Organizations and Agencies Reports No comments or questions. B. Monthly Departmental Reports Mr. Stewart referenced the breakdown of the Police Department Report, and questioned if comparisons are done from the prior year. The Manager stated comparisons are included during the budget process. A graph comparison could be prepared. Mr. Stewart asked if there are any written or verbal reports if something changes. Manager Jakubec stated if a situation would arise, it typically is included in the monthly report. If a matter arises that the Police Superintendent feels should be shared with Council, Council would be notified. C. Manager s Report Mr. Stewart referenced Expenditures and Expenses in December 2017, particularly $92,000 to Norelco for site construction. Manager Jakubec explained it is the final payment to Norelco for community center site construction. She noted one additional bill is expected from Allegheny Fence for the fencing to block the lights from Mr. Brandner s residence. Ms. Eccles referenced the updated Internal Directory and questioned one of the Auditors address. Manager Jakubec explained the Auditor is attending college out of state, but his permanent residence is in the Township. V. NEW BUSINESS A. Resolutions (1) Granting Minor Land Development Approval to the B Epsilon Drive Parking Lot Expansion Plan Council Regular Meeting Minutes 2

3 Manager Jakubec stated the Rubinoff Company, owner of 575 Epsilon Drive, Pittsburgh, PA 15238, is proposing to add 33 parking spaces in the front of the building to accommodate a new tenant. The Township Planning Commission reviewed the application at the December 18, 2017 meeting and has recommended that Council approve the plan subject to five conditions, of which four remain and are noted in the resolution. Motion by Ms. Eccles to approve resolution Bill No. B was seconded by Mr. Stewart. Ms. Caryn Rubinoff was in attendance and indicated only one condition remained, to which she was agreeable. The conditions would be verified with Mr. Steinert, Jr., P.E., Township Engineer. (2) Granting Minor Subdivision Approval to the Sciulli B Plan of Lots The Manager noted Sciulli Classic Homes is proposing to transfer a large strip of lot 291-F-16 along Holland Drive to O Hara Township in exchange for a portion of a Township right-of-way on Lots 291-F-17 and 291-B -75, in order to provide access to a future home. Due to a prior error in recording a plan with the Allegheny County Recorder of Deeds, this proposed plan cannot be recorded until the prior recording is corrected by the Township Solicitor. The Township Planning Commission reviewed the application at the December 18, 2017 meeting and has recommended that Council approve the plan subject to correction of the prior recording with Allegheny County. Solicitor Lucas recommended amending the condition of approval to more accurately reflect the situation. For whatever reason when this was laid out because of the shape of the parcel it was given its own tax id number instead of just being shown as a right-of-way. So when it was dedicated there was never anything actually recorded with the County to show that the Township accepted it. He recommended making clear that the condition is that the ownership be shown in accordance with the ordinance that accepted dedication. He provided the following language for the condition: Subject to correction of the Allegheny County Department of Real Estate records to reflect accurate ownership of the subject parcels consistent with O Hara Township Ordinance No. 1250, which accepted dedication of that certain right-ofway known as Holland Drive. Solicitor Lucas also noted a Deed of Dedication is needed from the developer, John Hobart Miller. Motion by Mr. Frankowski to approve resolution Bill No. B was seconded by Ms. Eccles. Mr. Sciulli accepted the conditions. Council Regular Meeting Minutes 3

4 B. Motion (1) Declaring the Current Police Officer Eligibility List Void and Authorizing the Advertisement to Request Applications for the Creation of a New Police Officer Eligibility List Manager Jakubec recalled at the December 11, 2017 Civil Service Commission meeting, the Commissioners recommended that Council void the current Police Officer Eligibility List due to the lack of candidates left on the list. The Commission has also recommended that Council authorize the advertising for applications for the creation of a new Police Officer Eligibility List. Motion by Ms. Eccles to void the current Police Officer Eligibility List and authorize the advertising for applications for the creation of a new Police Officer Eligibility List was seconded by Ms. Garcia and carried unanimously. VI. COMMUNICATIONS A. Citizens Ms. Cindy Harris, Fox Pointe, requested more openness and improvements to information available to the public, noting examples. Mr. Frankowski stated items on this evening s agenda were discussed in depth at the workshop. Manager Jakubec suggested ing requests for information and she would be happy to scan and back. Treasurer Curran asked if contract information is available on the website. Manager Jakubec explained a lot of times the Township piggybacks o other contracts, and the information may or may not be available, or you need to log in with a password for access. Ms. Harris also suggested efforts to get more participation from residents. Mr. Frankowski indicated if Council were to raise taxes, people would react. Ms. Harris recalled President Smith having said that people do not attend the meetings unless there is an issue. B. Council Mr. Stewart recalled during the last meeting Council discussed Mark Rothert remaining as Council Representative on the Community Center Association Board and suggested a permanent Council Member be on the board and become more involved in operations and oversight. Ms. Eccles stated Council voted to appoint Mr. Rothert last week. Mr. Frankowski concurred. Vice President Vogel recalled Mr. Rothert had expressed a desire to continue serving on the Board and suggested Mr. Rothert report to Council from time to time. Vice President Vogel explained the Community Center Association is an independent organization and appoints their Board Members. The Township requires four (4) residents to be on the Board for three-year terms. Manager Jakubec noted there are other monthly financial records, an annual audit with Management Letter, and Form 990 available for review. She stated she would be meeting with Council Regular Meeting Minutes 4

5 the Interim Director in the near future, and would work with whoever is appointed as the new Director. C. Staff No comments. VII. ADJOURNMENT Motion by Ms. Eccles to adjourn the meeting was seconded by Mr. Frankowski and carried unanimously. The meeting adjourned at 7:35 p.m. Attachment(s): Sign-In Sheet(s) Cathy Bubas, Manager s Secretary Council Regular Meeting Minutes 5

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES SEPTEMBER 13, 2016

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES SEPTEMBER 13, 2016 I. OPENING PROCEDURES TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES SEPTEMBER 13, 2016 A. Call to Order by President Smith at 7:03 p.m. B. Pledge of Allegiance led by President Smith. C. Roll Call

More information

Scott Frankowski, Third Ward. Manager Jakubec noted Mr. Frankowski was out of town and Treasurer Kotys was addressing a personal matter this evening.

Scott Frankowski, Third Ward. Manager Jakubec noted Mr. Frankowski was out of town and Treasurer Kotys was addressing a personal matter this evening. I. OPENING PROCEDURES TOWNSHIP OF O HARA COUNCIL COMBINED REGULAR MEETING AND WORKSHOP MINUTES JULY 11, 2017 A. Call to Order by President Smith at 7:03 p.m. B. Pledge of Allegiance led by President Smith.

More information

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES FEBRUARY 9, 2016

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES FEBRUARY 9, 2016 I. OPENING PROCEDURES TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES FEBRUARY 9, 2016 A. Call to Order by President Smith at 7:01 p.m. B. Pledge of Allegiance led by President Smith. C. Roll Call Council

More information

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES MARCH 8, John R. Denny, Jr., At-Large

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES MARCH 8, John R. Denny, Jr., At-Large I. OPENING PROCEDURES TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES MARCH 8, 2016 A. Call to Order by President Smith at 7:00 p.m. B. Pledge of Allegiance led by President Smith. C. Roll Call Council

More information

TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011

TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011 TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011 I. OPENING PROCEDURES A. Pledge of Allegiance lead by President Smith B. Call to Order by President Smith at 7:04 p.m. C. Roll Call Council

More information

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES MARCH 8, 2011

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES MARCH 8, 2011 TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES MARCH 8, 2011 I. OPENING PROCEDURES A. Call to Order by President Smith at 7:16 p.m. B. Roll Call Council Members Present: Robert John Smith, President

More information

TOWNSHIP OF O HARA COUNCIL COMBINED REGULAR MEETING AND WORKSHOP MINUTES JUNE 12, 2012

TOWNSHIP OF O HARA COUNCIL COMBINED REGULAR MEETING AND WORKSHOP MINUTES JUNE 12, 2012 I. OPENING PROCEDURES TOWNSHIP OF O HARA COUNCIL COMBINED REGULAR MEETING AND WORKSHOP MINUTES JUNE 12, 2012 A. Pledge of Allegiance lead by President Smith. B. Call to Order by President Smith at 7:03

More information

Joseph A. Frauenholz, Jr., Second Ward

Joseph A. Frauenholz, Jr., Second Ward TOWNSHIP OF O=HARA COUNCIL WORKSHOP MINUTES JANUARY 9, 2007 I. OPENING PROCEDURES A. Pledge of Allegiance lead by President Smith B. Call To Order by President Smith at 7:03 p.m. C. Roll Call Council Members

More information

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC.

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. Table of Contents ARTICLE I. -- NAME ARTICLE II. -- PURPOSE ARTICLE III. -- MEMBERS ARTICLE IV. -- OFFICERS AND DIRECTORS

More information

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

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

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING November 14, Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr

DAVISON TOWNSHIP REGULAR BOARD MEETING November 14, Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police Rick Freeman

More information

Township of O Hara. Zoning Hearing Board. Regular Meeting Minutes. October 2, 2017

Township of O Hara. Zoning Hearing Board. Regular Meeting Minutes. October 2, 2017 Township of O Hara Zoning Hearing Board Regular Meeting Minutes October 2, 2017 The regular monthly meeting of the O Hara Township Zoning Hearing Board held on Monday August 7, 2017 at the O Hara Township

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES JANUARY 4, 2018 MEETING NO. 01 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE ORGANIZATIONAL AND REGULAR MEETING MINUTES MEETING NO. 01 CALL TO ORDER The organizational and regular meeting of the McCandless Township Sanitary Authority

More information

Meeting Minutes of November 4, 2004 Board of Supervisors

Meeting Minutes of November 4, 2004 Board of Supervisors Meeting Minutes of November 4, 2004 Board of Supervisors Vice-Chairman Lindborg called the Board of Supervisors Meeting of November 4, 2004 to order at 3:05 p.m. and then led those present in the Pledge

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police

More information

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA October 9, 2018 MINUTES

WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA October 9, 2018 MINUTES WASHINGTON TOWNSHIP BOARD OF SUPERVISORS 112 Municipal Lane Prosperity, PA 15329 October 9, 2018 MINUTES Walter Stout, Chairman, called the meeting to order at 7:00 PM followed by the Pledge of Allegiance.

More information

Clinton County Government Study Commission Meeting March 29, 2006 Minutes

Clinton County Government Study Commission Meeting March 29, 2006 Minutes Clinton County Government Study Commission Meeting March 29, 2006 Minutes Call To Order: Chairman Dan Harger called the Commission to order at 7:00 p.m. on the 3 rd floor of the Clinton County Courthouse.

More information

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014 WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES A Regular Monthly Meeting of the Whitemarsh Township Board of Supervisors was called to order on Thursday at 7:00PM in the Whitemarsh Township

More information

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018 1 Patterson Township Board of Commissioners Regular Meeting January 11, 2018 The Patterson Township Board of Commissioners held their regular meeting on Thursday, January 11, 2018 at 7:00 pm at the Municipal

More information

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s) CHAPTER5 Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s) General Comments Chapter 5 will deal with Expedited Type 2 Annexations those

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission. NEW KENT COUNTY PLANNING COMMISSION - REGULAR MEETING TUESDAY, FEBRUARY 20, 2018, AT 6:30 PM COUNTY ADMINISTRATION BUILDING BOARD ROOM APPROVED MINUTES THE REGULAR MEETING OF THE NEW KENT COUNTY PLANNING

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 12 October :00 P.M.

BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA COUNCIL MEETING MINUTES 12 October :00 P.M. BOROUGH OF HOMESTEAD 221 EAST 7 TH AVENUE HOMESTEAD, PA 15120 COUNCIL MEETING MINUTES 6:00 P.M. Mr. Cunningham called the meeting to order. The pledge of allegiance was led by the Mayor. THE FOLLOWING

More information

TOWNSHIP OF ABINGTON BOARD OF COMMISSIONERS. July 13, :30 P.M.

TOWNSHIP OF ABINGTON BOARD OF COMMISSIONERS. July 13, :30 P.M. TOWNSHIP OF ABINGTON July 13, 2017 7:30 P.M. CALL TO ORDER ROLL CALL ZAPPONE, SPIEGELMAN, SANCHEZ, ROTHMAN, MYERS, MARKMAN, SCHREIBER, BOWMAN, DiPLACIDO, FARREN, GILLESPIE, HECKER, KALINOSKI, KLINE, LUKER

More information

REGULAR PUBLIC MEETING NOVEMBER 21, Jerry Batcha, Commissioner Arthur Murphy, Commissioner Thomas Nolan, Commissioner

REGULAR PUBLIC MEETING NOVEMBER 21, Jerry Batcha, Commissioner Arthur Murphy, Commissioner Thomas Nolan, Commissioner 189 REGULAR PUBLIC MEETING NOVEMBER 21, 2005 MEMBERS PRESENT MEMBERS ABSENT OTHERS PRESENT CALL TO ORDER GENERAL ANNOUNCEMENTS EXECUTIVE SESSION ANNOUNCEMENT Allan Robertson, President Jerry Batcha, Commissioner

More information

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting. A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE ELEVENTH DAY OF JULY IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY-FOUR IN THE BOARD ROOM OF THE COUNTY OFFICE

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

West Deer Township Board of Supervisors 19 December :00 p.m.

West Deer Township Board of Supervisors 19 December :00 p.m. West Deer Township Board of Supervisors 19 December 2018 7:00 p.m. The West Deer Township Board of Supervisors held their Regular Meeting at the West Deer Township Municipal Building. Members present:

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

Heather Gardens Metropolitan District

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

More information

Board of Commissioners Regular Meeting Minutes June 13, 2018

Board of Commissioners Regular Meeting Minutes June 13, 2018 Board of Commissioners Regular Meeting Minutes June 13, 2018 The meeting was called to order by Commissioner Pitetti at the South Fayette Township Building, 515 Millers Run Road, South Fayette, PA 15064.

More information

AGENDA APPROVAL Motion by Saum, seconded by Denner to approve the original agenda as presented in the . ELECTION OF BOARD PRESIDENT 02.

AGENDA APPROVAL Motion by Saum, seconded by Denner to approve the original agenda as presented in the  . ELECTION OF BOARD PRESIDENT 02. The Amanda-Clearcreek Local Board of Education met in its Organizational Meeting on January 7, 2019 at 7:00 PM at Amanda-Clearcreek 3-12 Meeting Room 1100 for the purpose of conducting official school

More information

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox.

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox. CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 18, 2016 The Regular Meeting of the Cumru Township was called to order by President Ruth O Leary at 7:25 p.m. Other Commissioners in attendance

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

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

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. ARTICLE I. ACKNOWLEDGEMENT OF AUTHORITY, NAME & FISCAL YEAR Section 1.01. Acknowledgement of authority. Articles of Incorporation and these

More information

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, 2013 Call to Order The March 4, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS THE ELGIN TOWNSHIP DEMOCRATS BYLAWS I. NAME AND PURPOSE The Elgin Township Democrats is an organization formed to advance democratic principles and ideals in the precincts of Elgin Township, Kane County,

More information

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws ARTICLE 1 Name Section A. The Name of this organization shall be Putnam County Fire Chief s Association, Inc.. Section A. The object of this association shall be: ARTICLE 2 Objects 1. To interest Supervisors,

More information

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018 Towanda Borough Reorganization & Regular Council Meeting Minutes The Reorganizational Meeting of the Towanda Borough Council was held on Tuesday, January 2, 2018, at the Municipal Building, 724 Main Street,

More information

IVYWOOD SUBDIVISION HOMEOWNERS ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP

IVYWOOD SUBDIVISION HOMEOWNERS ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP IVYWOOD SUBDIVISION HOMEOWNERS ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP Section 1: Qualification. Membership shall be mandatory to any person or entity owning a single family residential lot in Ivywood

More information

CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING JULY 18, 2017

CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING JULY 18, 2017 CUMRU TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING JULY 18, 2017 The Regular Meeting of the Cumru Township was called to order by President Ruth O Leary at 7:00 p.m. Other Commissioners in attendance

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

Regular Meeting February 22, 2010

Regular Meeting February 22, 2010 Regular Meeting - 7261- February 22, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, February 22, 2010, in

More information

LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018

LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018 LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018 Organizational Meeting called to order at 7:00pm, followed by the Pledge of Allegiance. Announcements Township

More information

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

More information

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

Clinton County Government Study Commission Meeting December 6, 2006 Minutes Clinton County Government Study Commission Meeting December 6, 2006 Minutes Call To Order: Chairman Dan Harger called the Commission to order at 7:00 p.m. at the Clinton County Education and Resource Center.

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, 2008 7:00pm Present: Chairman Marty Shane, Vice-Chairman Carmen Battavio, Don McConathy, Joe McDonough and Thom Clapper. Also

More information

BY-LAWS OF THE WEST VIRGINIA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION

BY-LAWS OF THE WEST VIRGINIA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 BY-LAWS OF THE WEST VIRGINIA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION ARTICLE I DUTIES OF OFFICERS Section

More information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES TOPIC: County Commission Meetings NUMBER: 1 5 EFFECTIVE: 7/19/2012 REVISED: REVIEWED: 01/15/2015 REFERENCE: LCC 1.05, NRS 244, NRS 281 POLICY CUSTODIAN:

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, 2015 7:00 PM I. Call to Order Chairman Charles Glass called the meeting to order at approximately 7:00 p.m. Present

More information

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, FEBRUARY 4, 2003, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council Vice

More information

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC.

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC. BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I. Statement of Principles and Purpose Section 1. General Purpose Section 2. Purpose of Bylaws and Board ARTICLE II. Members

More information

Board of Commissioners Regular Meeting Minutes June 14, 2017

Board of Commissioners Regular Meeting Minutes June 14, 2017 PUBLIC HEARING 1. AXELSON/INTERCARE REZONING REQUEST Board of Commissioners Regular Meeting Minutes June 14, 2017 REGULAR BOARD OF COMMISSIONERS MEETING The meeting was called to order by Commissioner

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on August 14, 2012 in the Caernarvon Township

More information

Board of Commissioners Regular Meeting Minutes September 13, 2017

Board of Commissioners Regular Meeting Minutes September 13, 2017 Board of Commissioners Regular Meeting Minutes September 13, 2017 REGULAR BOARD OF COMMISSIONERS MEETING The meeting was called to order by Commissioner Horowitz at 7:00 p.m. at the South Fayette Township

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat, Trustee Tim Elkins, Trustee Matthew Karr Attorney David Lattie Police Chief Rick Freeman Planning/Zoning/Assessing Operations

More information

PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER

PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER February 12, 2019 TIME: 6:30 PM I. MOMENT OF REFLECTION II. PLEDGE OF ALLEGIANCE III. CALL TO ORDER IV. ROLL CALL: Skaggs Spradlin Newland Immell Drees

More information

STANDARD OPERATING PROCEDURES - BOARD OF DIRECTORS SWATARA VILLAGE PROPERTY OWNERS ASSOCIATION, INC. APPROVED BY BOD AUGUST 20, 2015

STANDARD OPERATING PROCEDURES - BOARD OF DIRECTORS SWATARA VILLAGE PROPERTY OWNERS ASSOCIATION, INC. APPROVED BY BOD AUGUST 20, 2015 STANDARD OPERATING PROCEDURES - BOARD OF DIRECTORS SWATARA VILLAGE PROPERTY OWNERS ASSOCIATION, INC. APPROVED BY BOD AUGUST 20, 2015 The purpose of creating this procedure manual is to guide future boards

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING DECEMBER 8, 2014 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING OCTOBER 8, 2018 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MAY 1, 2018 1:00 PM 1. CALL TO ORDER. National Correctional Officers and Employees Week May 6-12, 2018 National Children s Mental Health

More information

Expedited Type 1 Annexations: Petitions by All Property Owners With Consent of All Parties

Expedited Type 1 Annexations: Petitions by All Property Owners With Consent of All Parties CHAPTER4 Expedited Type 1 Annexations: Petitions by All Property Owners With Consent of All Parties General Comments The annexation law establishes three special annexation procedures. We will refer to

More information

Audit Committee General Information:

Audit Committee General Information: Audit Committee General Information: Each organization is required to have an audit committee conduct an annual review of the organization s revenues and expenditures. The audit committee may include officers

More information

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

BYLAWS OF PINEWOOD OWNERS ASSOCIATION BYLAWS OF PINEWOOD OWNERS ASSOCIATION The following are Bylaws of Pinewood Owners Association, a corporation organized under the Washington Nonprofit Corporation Act (RCW 24.03, the Nonprofit Corporation

More information

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003 OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003 PRESENT: His Honor Mayor Bradford S. Brown, Commissioners Harold E. Jennings, Jonathan Williams

More information

BOROUGH OF CHURCHILL 2300 WILLIAM PENN HIGHWAY PITTSBURGH, PA Minutes of Meeting May 14, 2018

BOROUGH OF CHURCHILL 2300 WILLIAM PENN HIGHWAY PITTSBURGH, PA Minutes of Meeting May 14, 2018 BOROUGH OF CHURCHILL 2300 WILLIAM PENN HIGHWAY PITTSBURGH, PA 15235 Minutes of Meeting May 14, 2018 The regular monthly meeting of the Borough of Churchill was held in the Municipal Building on Monday,

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

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association (Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association ARTICLE I ARTICLES OF INCORPORATION Section 1. Articles Any reference herein made to this corporation's

More information

YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, :00 P.M. MEETING SUMMARY

YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, :00 P.M. MEETING SUMMARY YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, 2014-7:00 P.M. MEETING SUMMARY Vice-Chairman Coble opened the meeting at 7:00 p.m. ROLL CALL Members Present: Members Absent: Staff: Solicitor: Others:

More information

Mr. Gallagher, JOC Vice President called the regular meeting to order at 6:18 p.m.

Mr. Gallagher, JOC Vice President called the regular meeting to order at 6:18 p.m. 8500 Oliver Road, Erie, PA 16509 Joint Operating Committee - Meeting Minutes August 23, 2018 Work session - 6:00 p.m. Ms. Valerie Hartley, CPA/Partner at Buseck, Barger, Bleil & Co. presented the June

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

NEW JERSEY COUNTIES EXCESS JOINT INSURANCE FUND OPEN MINUTES JUNE 28, 2018 CAMDEN COUNTY EMERGENCY TRAINING CENTER, BLACKWOOD, NJ 1:00 PM

NEW JERSEY COUNTIES EXCESS JOINT INSURANCE FUND OPEN MINUTES JUNE 28, 2018 CAMDEN COUNTY EMERGENCY TRAINING CENTER, BLACKWOOD, NJ 1:00 PM NEW JERSEY COUNTIES EXCESS JOINT INSURANCE FUND OPEN MINUTES JUNE 28, 2018 CAMDEN COUNTY EMERGENCY TRAINING CENTER, BLACKWOOD, NJ 1:00 PM MEETING OF THE FUND CALLED TO ORDER AT 1:00 P.M. BY CHAIRMAN ANGILELLA

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014 PTMA Meeting May 7, 2014 Page 1 of 6 PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA 17020 May 7, 2014 The Penn Township Municipal Authority (Authority) met on

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: 5014397136 BYLAWS DEFINITIONS 1) The following definitions shall be recognized for the purpose of the Society: Warden Service shall mean

More information

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26

Policy Manual District 10 Policy Manual Approved Agenda Bill D Page 1 of 26 Policy Manual 2018 Page 1 of 26 TABLE OF CONTENTS Section 1 Legal Authority... Page 03 Section 2 Numbers of Members and Terms of Office... Page 04 Section 3 Fire District Elections... Page 05 Section 4

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

More information

HOPE TOWNSHIP BOARD OF EDUCATION REGULAR SESSION MINUTES TUESDAY OCTOBER 23, :30 PM

HOPE TOWNSHIP BOARD OF EDUCATION REGULAR SESSION MINUTES TUESDAY OCTOBER 23, :30 PM REGULAR SESSION MINUTES TUESDAY OCTOBER 23, 2018 6:30 PM Mrs. Ritchie called the meeting to order at 6:30 p.m., and proper notice of postings was given. Mrs. Ritchie read the Sunshine Statement and Mr.

More information

By-Laws Table of Contents

By-Laws Table of Contents By-Laws Table of Contents Article I. Names and Offices... 1 Section 1.1. Corporation Title... 1 Section 1.2. Principal Office... 1 Section 1.3. Change of Address... 1 Article II. Members... 1 Section 2.1.

More information

American Academy of Environmental Engineers and Scientists Vanderbilt University Student Chapter. Constitution

American Academy of Environmental Engineers and Scientists Vanderbilt University Student Chapter. Constitution American Academy of Environmental Engineers and Scientists Vanderbilt University Student Chapter Constitution Article I Name Section 1 The name of this organization shall be The American Academy of Environmental

More information

BERWICK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING AUGUST 13, 2018

BERWICK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING AUGUST 13, 2018 BERWICK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING AUGUST 13, 2018 CALL TO ORDER AND PLEDGE TO THE FLAG The regular meeting of the Berwick Township Board of Supervisors was held in the Berwick Township

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003 BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003 A meeting of the Borough Council was called to order by Mayor James Williams at 7:30 p.m. on Monday, February 24,2003, in the

More information

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING Meeting Minutes Date & Time: Tuesday, February 9, 2016 Location: Facilitator: Scribe: Meeting Objective:

More information