BOARD OF HEALTH MINUTES May 7, 2015

Size: px
Start display at page:

Download "BOARD OF HEALTH MINUTES May 7, 2015"

Transcription

1 BOARD OF HEALTH MINUTES May 7, 2015 The Greene County Board of Health met in regular session Thursday, May 7, 2015, at the Greene County Combined Health District office. The meeting convened at approximately 6:30 p.m. In attendance: Scott Filson, President; Scott Hammond, Elaine Hughes, June Johnson, Melvin Johnson, Angelia Mickle, Charlene Montague, Andrew Root, Kathy Saunders, Thomas Selden, and Nancy Terwoord. Excused: William Beeman. Absent: Teresa Zryd, MD. Staff in attendance: Melissa Howell, Health Commissioner; Dr. R. P. Dillaplain, Robyn Fosnaugh, Jeanette Ghand, Debbie Leopold, and Susan Martin. Guests in attendance: Rachel Wong, Stephanie Hayden. ADOPTION OF AGENDA # Ms. Montague moved to adopt the agenda. Ms. Hughes seconded the motion. The agenda was adopted by acclamation. MINUTES OF PREVIOUS MEETING # Ms. Terwoord moved for the approval of the minutes of the April 2, 2015, Board of Health meeting. Ms. Hughes seconded the motion. The minutes of the April 2, 2015, meeting were approved by acclamation with Dr. Johnson abstaining. PRESENTATION Stephanie Hayden, Greene County Assistant Prosecuting Attorney, presented.75 hours of continuing education on the Open Meetings Act. Ms. Howell asked if executive sessions can appear regularly on an agenda and if there is a specific time during a meeting for an executive session. Ms. Hayden stated that executive session can appear regularly on the agenda and there is no placement requirement of an executive session. Ms. Howell asked if discussions of former employees or an Ohio Attorney General opinion would be covered under the approved reasons to adjourn into executive session. Ms. Hayden stated that it would depend on why a board needed to discuss a former employee and provided the example of a contentious termination that might lead to litigation the board could go into executive session under pending or imminent ligation as appropriate. Ms. Hayden further used the example of discussing the payout of sick leave or vacation of a terminating employee; the board could go into executive session to discuss compensation of a public employee. Mr. Filson asked if more than one court action could be discussed in an executive session or does a board need to do two executive sessions. Ms. Hayden stated that a board can discuss more than one court action during one executive session. Ms. Hayden also stated that a board can call more than one reason to go into executive session. Ms. Hayden noted that if a board has to discuss the discipline of one employee and the compensation of another employee it would need to call two executive sessions. 1

2 Ms. Mickle asked for further clarification on keeping the executive session item on every agenda. Ms. Howell stated that it serves as notification to the public that an executive session could be called at the board s discretion. Mr. Selden asked about the board s decision to move the July meeting from the second to the ninth. Ms. Hayden stated that if the change is called out in a public meeting that s serves as appropriate notification. Ms. Martin noted that the practice is to notify the media. Mr. Selden asked if the board needs two executive sessions if the board is required to come out of executive session and then move to go into executive session for the next item. Ms. Hayden confirmed that the board did have to come out of executive session for the first issue and then move to go into executive session for the next item. Dr. Dillaplain stated that this presentation is one of the best he has ever attended. Dr. Dillaplain asked if a board member discusses an item outside of executive session regarding pending or imminent court action if then that member s attorney client privilege is waived. Ms. Hayden stated that in that situation the member has created a great deal more work for the attorney. Ms. Hayden would have to argue that it takes a majority of the board to waive privilege not one member. Dr. Dillaplain noted that the board should not name names while making the motion to go into executive session. Ms. Hayden concurred. Dr. Dillaplain stated that an employee under investigation can request to have the hearing done in public. Ms. Hayden stated that police, fire and school boards have a specific procedure that must be followed; the health district is not governed by that procedural requirement. Ms. Howell noted that a board member has received a letter from the state auditor regarding a payout. Ms. Hayden stated that the board could discuss that matter under imminent litigation. # Ms. Hughes moved to amend the agenda to move the Executive Session from Item #9 to Item #4. Ms. Montague seconded the motion. The amendment was approved by acclamation. EXECUTIVE SESSION # Mr. Selden moved to adjourn into Executive Session for purposes of discussing imminent court action. Mr. Root seconded the motion. The roll call vote was recorded as follows: Mr. Filson Yes Ms. Montague Yes Mr. Hammond Yes Mr. Root Yes Ms. Hughes Yes Ms. Saunders Yes Ms. Johnson Yes Mr. Selden Yes Dr. Johnson Yes Ms. Terwoord Yes Dr. Mickle Yes The board invited Ms. Martin to stay and adjourned into executive session at 7:21 p.m. The Board of Health returned to regular session at 8:02 p.m., without taking any action. 2

3 ENVIRONMENTAL HEALTH Ms. Howell noted the materials distributed in the board s packets on the property at 5694 Xenia Street, Bowersville. Ms. Leopold stated that Greene County Building officials could not provide service at this location since there is no contract with Bowersville. The fire chief contacted Ms. Hayden and she recommended he contact the health district for assistance. Ms. Leopold went through the pictures and provided commentary of the property damage. The property owner is deceased and since no estate has been established the health district assumed responsibility for boarding and securing the property after a preliminary inspection by a structural engineer. Ms. Leopold reported that the state building inspection report is pending. Mr. Selden asked if the fire chief was in agreement with the opinion of the structural engineer. Ms. Leopold stated that the fire chief concurred with the opinion. Mr. Selden asked about demolition. Ms. Leopold reported that right now the health district is seeking the declaration of a public health nuisance and the cost of the boarding and securing be placed on the tax duplicate as a lien. Ms. Leopold stated that possible demolition of the property will need additional research as to funding sources. Dr. Johnson asked how long the property was in use. Ms. Leopold noted that the church was built in the 1920s and was purchased by the deceased owner in # Ms. Hughes moved to declare the property located at 5694 West Xenia Street, Bowersville Village, Parcel ID#E , Greene County, Ohio a public health nuisance. Dr. Johnson seconded the motion. Dr. Mickle asked if this action encouraged homeowners to pay the fee. Ms. Howell stated that the fee usually gets added to the tax bill and gets paid with the tax bill. # Ms. Hughes moved to certify to the Greene County Auditor that the amount of $4, be placed on the general tax list and duplicate as a lien on the real property located at 5694 West Xenia Street, Bowersville Village, Parcel ID# E , as provided by Section of the Ohio Revised Code, for boarding and securing the property to abate an immediate danger to life and health. Ms. Terwoord seconded the motion. 3

4 # Ms. Terwoord moved to certify to the Greene County Auditor that the amount of $ be placed on the general tax list and duplicate as a lien on the real property located at 1001 West Spring Valley-Paintersville Road, Spring Valley Township, Parcel ID# K , as provided by Sections and of the Ohio Revised Code, for unpaid household sewage disposal system operation and inspection fees. Ms. Montague seconded the motion. The roll call vote was recorded as follows: Mr. Filson Yes Ms. Montague Yes Mr. Hammond Yes Mr. Root Yes Ms. Hughes Yes Ms. Saunders Abstain Ms. Johnson Yes Mr. Selden Yes Dr. Johnson Yes Ms. Terwoord Yes Dr. Mickle Yes The motion carried. # Ms. Hughes moved to certify to the Greene County Auditor that the amount of $ be placed on the general tax list and duplicate as a lien on the real property located at 596 Sharp Road, Silvercreek Township, Parcel ID# J , as provided by Sections and of the Ohio Revised Code, for unpaid household sewage disposal system operation and inspection fees. Mr. Selden seconded the motion. FINANCIAL REPORTS Ms. Ghand noted the audit, boarding and securing charges, roof repair charges, and the purchase of promotional materials on the voucher summary. Dr. Mickle asked if the purchase of staff jackets was for identification purposes. Ms. Howell stated for emergency response, and marketing and branding. # Voucher Summary/Open Purchase Orders Mr. Hammond moved to approve the Voucher Summary/Open Purchase Orders. Mr. Selden seconded the motion. Ms. Ghand noted the $51, advance to the Reproductive Health and Wellness Grant Fund since grant funding has not been received; adjustment to the Dental Fund of $15, is to cover the cost of equipment including the panoramic x-ray; and $2, for the Infant Immunization Grant Fund was for the purchase of vaccines. Dr. Mickle asked if the advance to Reproductive Health and Wellness would need to be repaid before the end of the year. Ms. Howell confirmed advances are returned in the same fiscal and calendar year. Mr. Selden asked where the transfer actually goes. Ms. Howell explained that the money has to be taken from unappropriated funds in the General Health Fund and then placed in a line item before it can be advanced to Reproductive Health and Wellness. 4

5 Ms. Montague asked for Ms. Howell to explain the three ways to move money in the budget. Ms. Howell stated that advances are basically loans to another fund; budget adjustments are changes made between line items within a fund; and transfers move money to other funds and will not be repaid. # Ms. Terwoord moved to approve the budget adjustments/appropriation transfers. Ms. Hughes seconded the motion. Fund General Health Fund From Account Description Code Unappropriated Balance Dental Fund Unappropriated Balance Infant Unappropriated Immunization Balance Grant Fund Account Code To Description Amount Advances Repaid $ 51, Equipment/Vehicle $ 15, Materials/Supplies $ 2, # Ms. Terwoord moved to approve the fund transfers/advances. Ms. Montague seconded the motion. The fund transfers/advances were approved by acclamation. FUND TRANSFERS/ADVANCES Reproductive Health and Wellness Grant Fund, To: Advances to be Repaid $ 51, General Health Fund, From: Advances Repaid ($ 51,000.00) Ms. Ghand provided an overview of the income and expenditure report. # Income and Expenditure Report April 2015 Ms. Terwoord moved to accept the Income and Expenditure Report pending the audit. Ms. Hughes seconded the motion. Dr. Mickle asked if the provider part of the Reproductive Health and Wellness program was still working well. Ms. Howell noted the financial issue is related to not receiving the grant funds and batch billing from the electronic medical record. HEALTH COMMISSIONER S REPORT Ms. Howell reported that today was busy including the Blowing in the Wind exercise and the performance management plan training. Ms. Howell noted the botulism poisoning in Lancaster, 5

6 the fingernail that was found in a Taco Bell Mexican Pizza that could not be validated, substance abuse and heroin, and e-cigarettes. Ms. Terwoord asked about the article in the Greene County section of the Dayton Daily News on the Flying Tiger restaurant. Ms. Leopold noted that the sanitarians are following up with the facility. COMMITTEE REPORTS Administrative Evaluation Committee Dr. Johnson reported on behalf of the Administrative Evaluation Committee that the health commissioner s evaluation process is underway. Meeting dates will be determined. Mr. Filson stated that it is the committee s intent to have a report at the next meeting. Finance/Audit Committee Mr. Selden asked about the Public Health Uniform Chart of Accounts Crosswalk Project report that was distributed at the table. Ms. Howell reported that the project is sponsored by the Robert Wood Johnson Foundation and is a financial communication tool between for federal, state, and local agencies. Personnel Committee No Report. Planning and Evaluation Committee No Report. PERSONNEL # Ms. Terwoord moved the following resolutions: The Greene County Board of Health wishes to recognize and commend Marilee Johnson for her devotion and service to the Greene County Combined Health District. WHEREAS: Ms. Johnson will retire effective June 30, 2015; and, WHEREAS: Said retirement will conclude a career in public health of twenty-five (25) years of service dedicated to the Greene County Combined Health District and the residents of Greene County; and, WHEREAS: Her dependability, diligence to duty, and loyalty to the Greene County community in the performance of those duties; SO BE IT RESOLVED BY THE GREENE COUNTY BOARD OF HEALTH: Section 1. Section 2. The Greene County Board of Health wishes to express its appreciation of Ms. Johnson s service on behalf of the Greene County Combined Health District and the residents of Greene County. That a copy of this resolution be presented to Ms. Johnson as a small token of the Greene County Board of Health s appreciation for her years of dedicated service. 6

7 The Greene County Board of Health wishes to recognize and commend Brenda A. Seilhamer for her devotion and service to the Greene County Combined Health District. WHEREAS: Ms. Seilhamer will retire effective July 31, 2015; and, WHEREAS: Said retirement will conclude a career in public health of twenty (20) years of service dedicated to the Greene County Combined Health District and the residents of Greene County; and, WHEREAS: Her dependability, diligence to duty, and loyalty to the Greene County community in the performance of those duties; SO BE IT RESOLVED BY THE GREENE COUNTY BOARD OF HEALTH: Section 1. Section 2. The Greene County Board of Health wishes to express its appreciation of Ms. Seilhamer s service on behalf of the Greene County Combined Health District and the residents of Greene County. That a copy of this resolution be presented to Ms. Seilhamer as a small token of the Greene County Board of Health s appreciation for her years of dedicated service. The motions carried by acclamation. Ms. Terwoord thanked both Marilee Johnson and Brenda Seilhamer on behalf of the board for their service. OLD BUSINESS Mr. Filson reminded the board that the July meeting has been moved to Thursday, July 9, NEW BUSINESS Ms. Terwoord reminded the board of the upcoming NALBOH Conference and expressed her interest in attending. Ms. Terwoord suggested that anyone interested in attending to let Ms. Howell or Ms. Martin know. ADDITIONAL BUSINESS No Additional Business. The May 7, 2015 Board of Health was adjourned. Scott Filson, President Melissa A. Howell, Secretary 7

SCHEDULED BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE WINNETKA PARK DISTRICT, WINNETKA, IL THURSDAY, JUNE

SCHEDULED BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE WINNETKA PARK DISTRICT, WINNETKA, IL THURSDAY, JUNE MINUTES OF THE 2,311th REGULARLY SCHEDULED BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE WINNETKA PARK DISTRICT, WINNETKA, IL THURSDAY, JUNE 25, 2015 President Brad McLane called the regular meeting

More information

MEIGS COUNTY HEALTH DEPARTMENT

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

More information

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES A. Organization 1. Election of Chair and Vice Chair: The Planning Commission, at its first regular meeting in September of each year, shall elect

More information

2. Approval of the minutes of the special board meeting held November 30, 2017.

2. Approval of the minutes of the special board meeting held November 30, 2017. A. Convene 7:30 P.M. SCHOOL DISTRICT #149 REGULAR BOARD MEETING DISTRICT OFFICE 292 TORRENCE AVE CALUMET CITY, ILLINOIS DECEMBER 13, 2017 Pledge of Allegiance B. Roll Call C. Public Comment on Agenda D.

More information

Violet Township Board of Trustees

Violet Township Board of Trustees Violet Township Board of Trustees June 20, 2012 Mr. Myers called the meeting to order at 7:30 p.m. Christopher H. Smith, Fiscal Officer called the roll: Mr. Myers, Mr. Dunlap and Mr. Weltlich were present.

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April

More information

CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, :00 P.M. City Hall Conference Room

CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, :00 P.M. City Hall Conference Room CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, 2015-3:00 P.M. City Hall Conference Room ROLL CALL APPROVAL OF AGENDA APPROVAL OF MINUTES OF MEETING on November 19, 2015 COMMUNICATIONS

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling. Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

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

CITY OF LOS ANGELES BOARD OF FIRE COMMISSIONERS MINUTES TUESDAY, JUNE 20, 2006 AT 3:00 P.M.

CITY OF LOS ANGELES BOARD OF FIRE COMMISSIONERS MINUTES TUESDAY, JUNE 20, 2006 AT 3:00 P.M. CITY OF LOS ANGELES BOARD OF FIRE COMMISSIONERS TUESDAY, JUNE 20, 2006 AT 3:00 P.M. The Regular Meeting of the Board of Fire Commissioners convened Tuesday, August 1, 2006 at 3:05 p.m. in the Fire Commission

More information

Valley Medical Center

Valley Medical Center Valley Medical Center Valley Board of Trustees MINUTES Board Members Present: Peter Evans (Vice Chair) Aaron Heide, Anthony Hemstad, Don Jacobson, Lisa Jensen (Chair), Carolyn Parnell, Johnese Spisso Unable

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Special Audit-Finance Committee Meeting Minutes. June 8, 2018

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Special Audit-Finance Committee Meeting Minutes. June 8, 2018 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes June 8, 2018 The Audit-Finance Committee of the Board of Directors of the State of Connecticut

More information

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL MEETING HELD ON: DECEMBER 29, 2016-8:00 AM Chair Miller called the re-organizational meeting to order at 8:01 a.m. Board Members

More information

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING FEBRUARY 9, 2016

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING FEBRUARY 9, 2016 PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING FEBRUARY 9, 2016 The Workshop Meeting of the Board of Park Commissioners of the Park District of Highland Park, was

More information

DECEMBER SESSION DECEMBER 18, 2018

DECEMBER SESSION DECEMBER 18, 2018 Regular 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, Michigan on December

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, May

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS RECORD OF PROCEEDINGS MINUTES OF THE REORGANIZATIONAL MEETING XENIA TOWNSHIP TRUSTEES: JANUARY 14, 2016 5:00 P.M. NOTE: These minutes are a summary of the discussion and are not a word for word account

More information

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee HOCKING COLLEGE BOARD OF TRUSTEES MEETING Tuesday, December 10, 2013 5:00 PM Oakley 305 Hocking College Main Campus Regular Meeting Call to Order Chairman Taulbee Roll Call Mrs. McDonald Administer Oath

More information

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES September 8, 2015

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES September 8, 2015 GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES September 8, 2015 The regular meeting of the Geauga Park District Board was held September 8, 2015 at The Meyer Center, Chardon Twp.,

More information

MINUTES ECONOMIC DEVELOPMENT AUTHORITY (EDA) OF JAMES CITY COUNTY 101-D Mounts Bay Road, Williamsburg, VA February 11, :00 AM

MINUTES ECONOMIC DEVELOPMENT AUTHORITY (EDA) OF JAMES CITY COUNTY 101-D Mounts Bay Road, Williamsburg, VA February 11, :00 AM MINUTES ECONOMIC DEVELOPMENT AUTHORITY (EDA) OF JAMES CITY COUNTY 101-D Mounts Bay Road, Williamsburg, VA 23185 February 11, 2016 8:00 AM A. CALL TO ORDER B. ROLL CALL Robin B. Carson, Vice Chairman Paul

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES: HELD ON: 4:00 pm NOTE: These minutes are a summary of the meeting and are not a word for word account of the discussion. The proceedings were

More information

LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254. January 28, :30 A.M.

LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254. January 28, :30 A.M. LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254 January 28, 2016 8:30 A.M. Roll Call A roll call was taken of Board members for attendance. Present:

More information

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

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

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability

WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability WEYBRIDGE HOMEOWNERS ASSOCIATION, INC. Code of Regulations / By-Laws Amendments incorporated and retyped for readability ARTICLE I Name and Location 1. Name. The name of the corporation shall be Weybridge

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

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING November 28, 2018

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING November 28, 2018 CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING November 28, 2018 Meeting called to order by Debbie L. Moss, President of the Board at 9:06 a.m. in the office of the Board, 5550 Venture Drive, Parma,

More information

Thursday, June 28, :00 PM to 5:00 PM Executive Conference Room, Welch Hall D-444 BOARD OF DIRECTORS MEETING MINUTES

Thursday, June 28, :00 PM to 5:00 PM Executive Conference Room, Welch Hall D-444 BOARD OF DIRECTORS MEETING MINUTES Thursday, June 28, 2018 3:00 PM to 5:00 PM Executive Conference Room, Welch Hall D-444 BOARD OF DIRECTORS MEETING MINUTES Members Present: Members Absent: Guests: Dr. Cornelia Brentano, Alan Caldwell,

More information

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

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

More information

LAKE TOWNSHIP, STARK COUNTY, OHIO July 23, 2018 Page 1 of 9. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO July 23, 2018 Page 1 of 9. John Arnold called the regular meeting to order. Page 1 of 9 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present:, President, Vice President, Member

More information

Mr. Mann gave an update on Race to the Top FY14 application status and potential use of funds.

Mr. Mann gave an update on Race to the Top FY14 application status and potential use of funds. June 25, 2013 Riverside Local Schools Library 5:30 p.m. Regular Meeting Board President Don Klingler called the meeting of the Riverside Board of Education to order. Answering present at roll call: Robert

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

Policy Development & Customer Communications action items

Policy Development & Customer Communications action items CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL October 1, 2015 Regular Blue Sky: 7:00 p.m.: Review of Agenda Items for this evening s meeting REGULAR SESSION - 7:30 P.M. 1. Call to order 2. Pledge of

More information

CCOC Annual Corporation Meeting*

CCOC Annual Corporation Meeting* MEMO DATE: April 30, 2018 TO: Clerks/Corporation Members FROM: Members Honorable Ken Burke, Chair, CCOC Executive Council SUBJECT: Special Annual Corporation Meeting, May 9, 2018 Greetings, Just a reminder

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY OF SPRINGBORO 320 W. CENTRAL AVENUE, SPRINGBORO, OH CITY COUNCIL WORK SESSION THURSDAY, MARCH 7, 2019 ITEM 1. ITEM 2. 6:00 PM CITY COUNCIL John Agenbroad, Mayor Dale Brunner, Deputy Mayor/Ward 2 Stephen

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

BOARD OF TRUSTEES FOR THE MARYLAND STATE RETIREMENT AND PENSION SYSTEM MINUTES OF MEETING

BOARD OF TRUSTEES FOR THE MARYLAND STATE RETIREMENT AND PENSION SYSTEM MINUTES OF MEETING The Board of Trustees for the Maryland State Retirement and Pension System convened at the Board Room of the SunTrust Building, 120 East Baltimore Street, 16 th Floor Board Room, Baltimore, Maryland beginning

More information

CALL TO ORDER Board Chair, Erica Ward Gerson called the March 13, 2018 meeting to order at 11:09 a.m.

CALL TO ORDER Board Chair, Erica Ward Gerson called the March 13, 2018 meeting to order at 11:09 a.m. DETROIT LAND BANK AUTHORITY BOARD OF DIRECTORS MEETING GUARDIAN BUILDING 500 Griswold St, Suite 1200 Detroit, Michigan (Belle Isle Conference Room) Tuesday, March 13, 2018 11:00 AM MINUTES PRESENT: ABSENT:

More information

Regular Meeting PULASKI COUNTY Mon. February 10, 2003 PUBLIC SERVICE AUTHORITY FOLLOW UP ITEM

Regular Meeting PULASKI COUNTY Mon. February 10, 2003 PUBLIC SERVICE AUTHORITY FOLLOW UP ITEM AGENDA Regular Meeting PULASKI COUNTY Mon. February 10, 2003 PUBLIC SERVICE AUTHORITY 9:00 a.m. ITEM FOLLOW UP 1. Public Hearing Discounting Water and Sewer Connection Fees Purchased in Bulk (Approved

More information

Requirements for a Construction Board of Appeals

Requirements for a Construction Board of Appeals Michigan Department of Energy, Labor & Economic Growth Bureau of Construction Codes P.O. Box 30254 Lansing, Michigan 48909 (517) 241-9302 Bureau of Construction Codes Technical Bulletin Publication Number

More information

Marin Public Financing Authority Annual Board Meeting

Marin Public Financing Authority Annual Board Meeting Marin Public Financing Authority Annual Board Meeting County of Marin, State of California Las Gallinas Valley Sanitary District District Conference Room 300 Smith Ranch Road San Rafael, California, 94903

More information

Frequently Asked Questions for Municipalities LOCAL GOVERNMENT BODIES RECORDS

Frequently Asked Questions for Municipalities LOCAL GOVERNMENT BODIES RECORDS Frequently Asked Questions for Municipalities The Freedom of Information and Protection of Privacy (FOIP) Act aims to strike a balance between the public s right to know and the individual s right to privacy,

More information

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. 5:15 P.M. I. ROLL CALL II. EXECUTIVE SESSION - 121.22 (G) (1) The appointment,

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

Mr. Stoll called for anyone who would like to speak for/or against this matter. Mr. Stoll closed the public comment portion of the hearing.

Mr. Stoll called for anyone who would like to speak for/or against this matter. Mr. Stoll closed the public comment portion of the hearing. Page 1 of 8 The Board of Lake Township Trustees met at 6:20 p.m. for the purpose of conducting a Public Hearing for the consideration of a possible nuisance situation at 11362 Kent Avenue NE, Hartville,

More information

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m. I. CALL TO ORDER NOTICE OF MEETING TUESDAY, JANUARY 12, 2016 6:00 p.m. Park District of Highland Park Board of Park Commissioners West Ridge Center 636 Ridge Rd. Highland Park, IL 60035 WORKSHOP MEETING

More information

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937)

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937) CITY OF BELLBROOK Founded 1816 15 E Franklin St Bellbrook OH 45305 Phone (937) 848-4666 Fax (937) 848-5190 BELLBROOK CITY COUNCIL AGENDA February 23, 2015 6:30 pm Executive Session Personnel Matters, Employment

More information

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

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

More information

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

More information

Wednesday, March 11, 2015 Approved April 8, *Due to technical difficulties, portions of this meeting were not recorded*

Wednesday, March 11, 2015 Approved April 8, *Due to technical difficulties, portions of this meeting were not recorded* CITY COUNCIL MINUTES Wednesday, March 11, 2015 Approved April 8, 2015 *Due to technical difficulties, portions of this meeting were not recorded* The following are the minutes of the Regular City Council

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Date: May 5, 2015

More information

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES 15-33 WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES Wednesday, Special Meeting Immediately Following Organizational Meeting Administration Building 27200 Hilliard Blvd. Call to Order: Time: 6:58 p.m.

More information

Hamilton Township Trustee s Meeting. December 6, 2017

Hamilton Township Trustee s Meeting. December 6, 2017 Hamilton Township Trustee s Meeting December 6, 2017 Trustee Board President Walker called the meeting to order at 6:00p.m. Mr. Wallace, Mr. Walker, and Mr. Gallagher were present. The Pledge of Allegiance

More information

4. Mr. Robinson moved, Ms. Latham seconded, to approve the regular meeting minutes of March 9, 2015 as presented.

4. Mr. Robinson moved, Ms. Latham seconded, to approve the regular meeting minutes of March 9, 2015 as presented. MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SCHOOL DISTRICT 133, COOK COUNTY, ILLINOIS, HELD ON MONDAY, APRIL 13, 2015, IN THE BOARD ROOM AT THE ANNEX, 150 W 137 TH STREET, RIVERDALE, ILLINOIS

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

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

Kendall County, Illinois Per Diem Ad-Hoc Committee

Kendall County, Illinois Per Diem Ad-Hoc Committee Thursday, January 30, 2014 County Office Building, Board Room 209-210 111 W. Fox Road, Yorkville IL Meeting Minutes Call to Order The was called to order by Chair Amy Cesich at 4:00p.m. Roll Call Members

More information

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws)

Board of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) of Directors - Guidelines for Meetings (Procedures based on organizational bylaws) To the extent that the organization is subject to the State of open meetings law, the organization will follow all provisions

More information

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH OFFICIAL MINUTES (Regular Board Meeting, January 12,

More information

Regular/Public. December 3, 2007

Regular/Public. December 3, 2007 Prior to council s regular meeting, public hearing was held regarding Ordinances T-07, U-07, and V- 07. President Handwerk swore in Becky Jewell who desired to speak regarding the Ordinances to be discussed.

More information

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of

More information

Geneva Area City Board of Education Organization Meeting January 3, 2018

Geneva Area City Board of Education Organization Meeting January 3, 2018 Geneva Area City Board of Education Organization Meeting January 3, 2018 The Board of Education of the Geneva Area City School District met for the Organization Meeting at 6:30 p.m., January 3, 2018, in

More information

City of Columbus. Zoning Board of Adjustment. Rules of Procedures

City of Columbus. Zoning Board of Adjustment. Rules of Procedures Zoning Board of Adjustment Rules of Procedures ARTICLE I - Meetings Regular meetings of the Zoning Board of Adjustment (ZBA) shall be held at 6:30 p.m., on the second Tuesday of each month. The City Manager,

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. April 6, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. April 6, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES April 6, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: AUGUST SESSION Regular 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, Michigan

More information

Roll Call was taken by Planning Secretary Rapunzel Oberholtzer.

Roll Call was taken by Planning Secretary Rapunzel Oberholtzer. PLANNING COMMISSION SPECIAL SESSION MINUTES ~ APPROVED THURSDAY, DECEMBER 11, 2014 AT 3:00 PM City Hall ~ 82877 Spruce St., Westlake, OR 97493 The proceedings of the Planning Commission were recorded and

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY FINANCE & BUDGET COMMITTEE (also performing auditing functions consistent with the Government Finance Officers Association (GFOA) Best Practices and Advisories)

More information

Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010

Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010 Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010 Chief Executive Officer Mitzy Rowe Board of Commissioners Rickey Bouffard, Chair Brian S. Suchinski, Vice-Chair David R. Godin

More information

MINUTES OF MEETING HELD SEPTEMBER 9, 2013

MINUTES OF MEETING HELD SEPTEMBER 9, 2013 At a regular meeting of the Board of Trustees of Boardman Township, Mahoning County, Ohio, held on the above date at 5:30 p.m. at the Boardman Township Government Center, 8299 Market Street, Boardman,

More information

AGENDA REGULAR MEETING Commission on Homelessness Monday, June 4, 2018, 6:00 p.m. Oxnard City Council Chambers, 305 West Third Street, Oxnard CA 93030

AGENDA REGULAR MEETING Commission on Homelessness Monday, June 4, 2018, 6:00 p.m. Oxnard City Council Chambers, 305 West Third Street, Oxnard CA 93030 AGENDA REGULAR MEETING Commission on Homelessness Monday, June 4, 2018, 6:00 p.m. Oxnard City Council Chambers, 305 West Third Street, Oxnard CA 93030 1. CALL TO ORDER AND ROLL CALL 2. PUBLIC COMMENT.

More information

Calhoun County Land Bank Authority. Minutes of a Public Hearing

Calhoun County Land Bank Authority. Minutes of a Public Hearing Calhoun County Land Bank Authority Minutes of a Public Hearing Date May 13, 2013 Time..11:45 a.m. Place..BC Comm. Foundation 34 W Jackson St Battle Creek, MI 49017 1. Call to Order: The Calhoun County

More information

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT SCOTTS VALLEY UNIFIED SCHOOL DISTRICT 4444 Scotts Valley Drive, Suite 5B SCOTTS VALLEY UNIFIED Scotts Valley, CA SCHOOL 95066 4529 DISTRICT (831) 438 1820 FAX: (831)438 2314 svusd@santacruz.k12.ca.us BOARD

More information

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES CITY COUNCIL MEETING JULY 25, 2017 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

More information

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS

SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, :00 PM SAUK VILLAGE MUNICIPAL CENTER TORRENCE AVE SAUK VILLAGE ILLINOIS 1. Call To Order A. Pledge of Allegiance B. Roll Call SAUK VILLAGE BOARD MEETING AGENDA TUESDAY JANUARY 8, 2013 7:00 PM 2. Public Comment: All questions and comments must be directed to the Mayor. Each

More information

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.]

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.] Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.] Part 1: Introduction and Administration This Board Policies Manual (BPM) contains all of the current

More information

MINUTES Committee of the Whole July 15, 2013

MINUTES Committee of the Whole July 15, 2013 1344 MINUTES Committee of the Whole July 15, 2013 The Penn Manor School Board met in an Executive Session at 5:00 p.m. for the discussion of negotiations, student matters, and personnel matters. The Penn

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

More information

Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607

Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607 Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607 1. MEETING AGENDA Tampa Housing Authority Board Of Commissioners

More information

January 22, 2019 COUNCIL MEETING

January 22, 2019 COUNCIL MEETING January 22, 2019 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 22 nd, 2019 at 7:00 pm. Present: Council Members: Mary Allen, Paul Vanderbosch,

More information

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules Geneva Area City Board of Education Organizational Meeting January 2, 2019 The Board of Education of the Geneva Area City School District met for the Organizational Meeting at 5:30 p.m., January 2, 2019,

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING July 22, 2014

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING July 22, 2014 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING July 22, 2014 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger

More information

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF SPECIAL MEETING JANUARY 31, 2017

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF SPECIAL MEETING JANUARY 31, 2017 PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF SPECIAL MEETING JANUARY 31, 2017 The Special Meeting of the Board of Park Commissioners of the Park District of Highland Park was held

More information

HAMILTON TOWNSHIP TRUSTEES October 7, 2015

HAMILTON TOWNSHIP TRUSTEES October 7, 2015 HAMILTON TOWNSHIP TRUSTEES October 7, 2015 Mr. called the meeting to order at 6:00 pm with and himself in attendance. Mr. Duvelius mentioned the Mr. would be arriving late. Mr. Duvelius requested all to

More information

HOLIDAY COAST CREDIT UNION LTD ABN Constitution

HOLIDAY COAST CREDIT UNION LTD ABN Constitution HOLIDAY COAST CREDIT UNION LTD ABN 64 087 650 164 Constitution Page i TABLE OF CONTENTS Preamble... v Constitution... 1 Division 1. - Introductory Matters... 1 1.1 Definitions... 1 1.2 Interpretation...

More information

EXECUTIVE SESSION 6:30 Personnel (Items 7B-Leaves; 7C-Resignation), Student Matter

EXECUTIVE SESSION 6:30 Personnel (Items 7B-Leaves; 7C-Resignation), Student Matter Agenda Committee of the Whole Penn Manor School District Monday, February 5, 2018 Manor Middle School Board Room EXECUTIVE SESSION 6:30 Personnel (Items 7B-Leaves; 7C-Resignation), Student Matter COMMITTEE

More information

Blue Horizons Flying Club By-Laws PART A

Blue Horizons Flying Club By-Laws PART A Blue Horizons Flying Club By-Laws PART A ARTICLE I - PURPOSE 1. BLUE HORIZONS FLYING CLUB, INC., hereinafter referred to as the "Club" or by name, is an Ohio Non-Profit Corporation organized for the purpose

More information

AMENDED NOTICE OF SPECIAL MEETING

AMENDED NOTICE OF SPECIAL MEETING AMENDED NOTICE OF SPECIAL MEETING NOTICE IS HEREBY GIVEN THAT THE ROCKWALL COUNTY COMMISSIONERS COURT WILL MEET IN A SPECIAL MEETING ON SEPTEMBER 4, 2018, AT 9:00 A.M. AT THE ROCKWALL COUNTY HISTORIC COURTHOUSE,

More information

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING XENIA TOWNSHIP TRUSTEES: August 20, 2015 7:00 PM Note: These minutes are a summary of the discussion and are not a word for word account of the discussions.

More information

CITY OF ADA REGULAR MEETING JANUARY 16, 2018

CITY OF ADA REGULAR MEETING JANUARY 16, 2018 CITY OF ADA REGULAR MEETING JANUARY 16, 2018 The Ada City Council met in regular session, Tuesday, at 5:45 p.m. at City Hall in the Dr. Ray L. Stout City Council Chamber. Advanced public notice was given

More information

ORDINANCE NO The Board of Supervisors of the County of Napa, State of California, ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of Napa, State of California, ordains as follows: AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADDING A NEW CHAPTER 8.36 TO THE NAPA COUNTY CODE FOR THE PURPOSE OF ESTABLISHING PROCEDURES FOR ABATING WEEDS AND RUBBISH

More information

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

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

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of January,

More information

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS Approved JULY 31, 2001 As Revised August 18, 2009 CONTENTS PAGE Purpose 1 Additional Publications 1 Committee Formation 1 Committee Vacancies

More information