GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07

Size: px
Start display at page:

Download "GREEN SHEET. de &N -Iz,~ April 3, Volume 33, No. 07"

Transcription

1 GREEN SHEET ~ Volume 33, No. 07 de &N -Iz,~ April 3, 2015 Absent Board members: Paul Gauthier Society Academy. 7) The backup batteries are being removed from the alarm system. 8) Applicants for the Program Coordinator position are being screened. 9) Home inspectors were discussed. 10) Inviting department heads to the Christmas party and Installation banquet was discussed. 11) The General Manager was asked to check with John Rex about his search for new cable company options. 12) There was board consensus to send the sheriff's trailer options to the Planning Committee. Also present: General Manager Roger Slagle, ADJOURNMENT David Logan CP ~ Controller John Hall and Administrative Assistant Marva Blaise The meeting was adjourned at 3:34 p.m. DIALOGUE WITH GENERAL MANAGER Thursday, March 5,20151:30 p.m. Administration Conference Room Directors: Jeff Carr, Suzanne Klopp, Butch Lichtenberger, and Ginny Stevens. Board of Directors - Special Meeting Thursday, March 5,2014 at 3:35 p.m. Administrative Conference Room There was one resident in attendance. General Manager Roger Slagle called the meeting to order and introduced CPA David Logan who reviewed the annual preliminary audit with the Board. Mr. Logan gave a description of accounting policies and stated the financial statements present fairly the financial position of Hawthorne Residents Cooperative Association, Inc., as of December 31, General Manager Roger Slagle reported on several items: 1) Spec home III for 177 Hibiscus Way is scheduled for delivery Tuesday, March 10th. 2) Two new EMT vehicles are in operation. 3) The new software program for the front gate should be operational in a few weeks. 4) The possible fast track monies for the waters meters are currently on hold. 5) Hawthorne purchased 100 Papaya Cove in a private sale. 6) There was Board consensus to support and participate in the proposed Historical Directors: Jeff Carr, Suzanne Klopp, Butch Lichtenberger, and Ginny Stevens. Absent Board members: Paul Gauthier Also present: General Manager Roger Slagle and Administrative Assistant Marva Blaise PURPOSE - To discuss three Planning Committee items. President Weese called the meeting to order. Planning Committee Chairman, Jeff Carr made a motion that the 2015 Hawthorne Long Range Planning document be adopted. Fay Farrington seconded the motion. Discussion was held. The 1

2 motion failed. Jeff Carr made a motion to accept the 2015 Hawthorne Long Range Plan with the Water Meter 2015 column changed from "waiting on St. John's Water Authority" to "Budget Item" and the Water Meter 2016 & Beyond column changed from "Unknown; depends on Water Authority requirements" to "Will be a budget item". Fay Farrington seconded the motion. The motion carried unanimously. Jeff Carr made a motion that the Board of Directors approve the Planning Committee's unanimous recommendation to accept the rear location as depicted on the map for the new administration building location. Ginny Stevens seconded the motion. The motion carried unanimously. Jeff Carr made the following motion, "Madam Chairperson, I would like to make a motion that the Hawthorne Board of Directors engage the services of a licensed General Contractor who will provide the services of the site engineer and Architect, and the general contractor will be responsible for providing the required paperwork for submission to the Lake County Planning department for the following buildings, administration building and the front guardhouse to be permitted. Three or four general contractors will be invited to a conference and the same information will be shared by management and the Planning Committee. This will reduce the cost of the project and decrease the time needed for the completion of the project. The project will be reviewed for continuation at the point that the site plan and drawings are submitted." Ginny Stevens seconded the motion. Discussion was held. The motion failed. There were no residents in attendance. Adjourned 3:56 p.m. Board of Directors - Emergency Meeting Wednesday, March 11,20152:00 p.m. Administrative Conference Room Directors: Jeff Carr, Paul Gauthier, Suzanne Klopp, Butch Lichtenberger, and Ginny Stevens. Also Present: General Manager Roger Slagle, Legal Counsel Charles Johnson and Administrative Assistant Marva Blaise PURPOSE - To discuss the issue regarding the County and Home Services President Barbara Weese called the meeting to order. Discussion was held on the above referenced purpose. Fay Farrington made a motion that the issue regarding the county and Home Services be turned over to Hawthorne's counsel for resolution and that he report back in a timely fashion. Pete Hurlburt seconded the motion. Motion carried unanimously. Adjourned at 2: 17 p.m. ANNUAL BRCA MEMBERS MEETING Thursday March 19, :00 AM Board members in attendance:, Vice President Fay Jeff Carr made the following motion, "Madam Chairperson, I move that the Hawthorne Board of Directors invite three or four general contractors to a meeting to share information from management and the Planning Committee regarding the scope of the construction of a new guardhouse and administration building and request written quotes for both projects as well as the required paperwork for submission to the Lake County Planning Department be delivered to the general manager no later than 60 days." Pete Hurlburt seconded the motion. The motion carried. Farrington, Secretary Chuck Mrowca, Treasurer Pete Hurlburt, Directors Jeff Carr, Paul Gauthier, Butch Lichtenberger, and Ginny Stevens Absent Board members: President Barbara Weese and Suzanne Klopp Also Present: CPA David Logan, General Manager Roger Slagle, and Administrative Assistant Marva Blaise There were approximately 350 residents in attendance. 2

3 - Vice President Fay Farrington called the meeting to order at 10:00 AM. Paul Mills gave the invocation. VFW, Post Number 6389, presented the colors and led the Pledge of Allegiance. Vice President Fay Farrington extended a warm welcome to everyone and introduced the Board and CPA David Logan. Kay Williams then introduced the Board of Directors candidates in attendance, William Armstrong, ITI, Mark Baierlipp, and MaryAlice Morris. Hawthorne Chorus entertained. Secretary Chuck Mrowca certified that the membership rolls were up to date through March 18,2015. All property transfers and sales of new memberships had been recorded. There were 1,216 shareholders eligible to vote. There was confirmation of the required quorum. Notice of this Annual Members Meeting had been posted on the HRCA bulletin board in the Dan Gorden Hall. In addition, notice of the meeting was delivered to the homes of all members. No certified letters were required to be mailed, as all shareowners had signed waivers. Advertisement of the meeting appeared in the following HRCA Green Sheets: Volume 33, No.02 dated January 9,2015, Volume 33, No. 03 dated February 6,2015, Volume 33, No. 04 dated February 13, 2015, Volume 33, No. 05 dated February 27,2015 and Volume 33, No. 06 dated March 6, Suzanne Klopp had a family emergency. Vice President Farrington thanked the board for their good work. He complimented them for their cooperative spirit and open communication in facing tough challenges this past year. He encouraged the new board to work together for the future of Hawthorne. REPORT OF GENERAL MANAGER General Manager Roger Slagle reported that five new homes are in process. Chief Waters' EMT/Security department has two new Transit vans in operation. A new security program should be in place at the front gate soon. It has the capability to scan driver's licenses. The renewal of the Consumptive Use Permit is progressing. A cost sharing fund application has been filed with the St. John's Water Authority. If approved this should help with 50% of the cost of the water meters. NEW BUSINESS None UNFINISHED BUSINESS None ADJOURNMENT The meeting was recessed at 10:37 a.m. and the polls opened for voting for an hour. The meeting was then adjourned at 11:37 a.m. HRCA Board Reorganization Meeting Friday, March 20,2015 at 9:00 a.m. Palm Room, AUDITOR'S REPORT CPA David Logan stated that in his opinion the audit was fairly presented. Mr. Logan stated he appreciates the opportunity for his firm to continue as Hawthorne's outside independent auditor. Board members in attendance: Vice President Fay Farrington, Secretary Chuck Mrowca, Treasurer Pete Hurlburt, Directors Jeff Carr, Paul Gauthier, Butch Lichtenberger, and Ginny Stevens APPROVAL OF THE MINUTES Absent Board members: President Barbara Weese The minutes ofthe March 20,2014 Members Meeting were approved as published. and Suzanne Klopp Newly elected Board Members in attendance: Mark ANNUAL REPORT OF PRESIDING OFFICER Baierlipp and Mary Alice Morris Vice President Farrington gave the annual report. President Barbara Weese was in the hospital ~.

4 Also Present: General Manager Roger Slagle, Controller John Hall, and Administrative Assistant Marva Blaise Retiring Director Ginny Stevens called the meeting to order at 9:00 a.m. Ginny Stevens explained that the only purpose of this meeting was to welcome new board members, elect new board officers and to reappoint corporate officers. Retiring Director, Ginny Stevens called for nominations for each office. Nominations for President were made and a secret ballot elected Fay Farrington as President. Nominations for Vice President were made and a secret ballot elected Jeff Carr as Vice President. Nominations for Secretary were made and Chuck Mrowca was elected as Secretary. Nominations for Treasurer were made and Pete Hurlburt was elected as Treasurer. The meeting was then turned over to President Fay Farrington. A motion was made by Pete Hurlburt and seconded by Butch Lichtenberger that the Board reappoint Corporate Officers, Roger Slagle, Vice President/Chief Operating Officer, Cindy Clark, Vice PresidentlRealty Operations, John Hall, Assistant Treasurer and Marva Blaise, Assistant Secretary. Motion carried unanimously. President Farrington thanked the Board and stated that he is looking forward to a successful year for the Board. The meeting adjourned at 9:20 a.m. There were six residents present. REMINDER HRCA RECOGNlTIONIINSTALLATION BANQUET Tuesday, April 14, :00 p.m. Tickets: $1l.00 Last day to purchase a ticket is Wednesday, AprilS, BOARD OF DIRECTORS 100 Hawthorne Boulevard Fay Farrington, President Chuck Mrowca, Secretary Mark Baierlipp, Director Sharyn Germ, Director Mary Alice Morris, Director Jeff Carr, Vice President Pete Hurlburt, Treasurer Paul Gauthier, Director Butch Lichtenberger, Director lfpcoiviing lvleetings HRCA WORKSHOP MEETING Thursday, April 9, :00 a.m. Marina Lobby HRCA AGENDA MEETING Immediately following the Workshop meeting HRCA GENERAL BOARD MEETING Thursday, April 16, :30 p.m. 4

5 H. R. C. A. FINANCIAL REPORT FEBRUARY 2015 MONTH YTD HRCA (Including Sales) Net Operating Revenue 324, ,797 Net Cash Operating Expenses 308, ,369 Cash Operating Gain(Loss) 16,457 9,428 Gross Revenues A'.' 342,198 A'A' A._ _ _, _ ".,, *_*.A. 682,768, "",. Restricted Reserves Morgan Stanley T.Rowe Edward Jones Money Market Total Restricted Balances at , , ,776 66,531 1,474,333 Unrestricted Accounts M/M Market Acc. Edward Jones Cash Total Unrestricted 399, , ,801 1,469,282 Total Cash and Investments 2,943,615 _A'A'A'A_A_A'_l"l'A""'_""""""""""'""",l_AAAAAA'l'_AAA'_""",_,_"_""""_""",,,_,, Sales Report Homes Closed- Feb. Jan. 1, 2015-Feb 28, 2015 Jan. 1, 2014-Feb 28, , , ,500 Homes Sold- Feb ,250 Jan. 1, 2015-Feb 28, ,160,450 Contracts Jan. 1, 2014-Feb 28, 2014 Outstanding ,900 Feb Feb , , Sales Listings 28 1,468, ,658,238

~.&.-e1t)~ GREEN SHEET

~.&.-e1t)~ GREEN SHEET GREEN SHEET ~.&.-e1t)~ I April 1, 2011 Volume 29, No.6 ANNUAL HRCA MEMBERS MEETING March 17, 2011 Board members in attendance: President Joe Sullivan, Vice President Dan. Henderson, Secretary Fay Farrington,

More information

01 tjimdijiu GREEN SHEET. 1-- tie ~

01 tjimdijiu GREEN SHEET. 1-- tie ~ GREEN SHEET 1-- tie ~ 01 tjimdijiu Volume 27, No.9 April 3, 2009 Special Members Meeting January 23, 2009 Board members in attendance: President Dennis Heid, Vice President Jerry Paronto, Secretary Bob

More information

GREEN SHEET From the Board of Directors

GREEN SHEET From the Board of Directors GREEN SHEET From the Board of Directors Volume 32, No. 1 January 3, 2014 Workshop Meeting Thursday, December 5, 2013 at 10:00 a.m. Suzanne Klopp, Treasurer Pete Hurlburt, Directors: Chuck Mrowca, Ginny

More information

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011 GREEN SHEET ~ I tie ~ ~ f't3redm4 January 6, 2012 Volume 30, No.1 Workshop Meeting Henderson, Vice President Bob Marabella, Secretary Bob Hunter, Treasurer Bill Connelly, Directors: Beth Boast.Fay Farrington,

More information

I.V GREEN SHEET. 11/ ~6redM4. tie ~ N_O_V_e_m_b_e_r_1~,_2_0_13. ol_u_m_e_3_1.,_n_o_._1_1

I.V GREEN SHEET. 11/ ~6redM4. tie ~ N_O_V_e_m_b_e_r_1~,_2_0_13. ol_u_m_e_3_1.,_n_o_._1_1 ~ tie ~ 11/ ~6redM4 GREEN SHEET I.V ol_u_m_e_3_1.,_n_o_._1_1 Thursday, Workshop Meeting October 10, 2013 at 10:00 a.m. Board members in attendance: President Frances Creighton, Vice President Fay Farrington,

More information

GREEN SHEET From the Board of Directors

GREEN SHEET From the Board of Directors GREEN SHEET From the Board of Directors Volume 35, No. 8 www.hawthorneatleesburg.com August 4, 2017 Minutes of Board Meeting/Dialogue with General Manager Thursday, July 6, 2017 10:00 a.m. Marina Lobby

More information

GREEN SHEET From the Board of Directors

GREEN SHEET From the Board of Directors GREEN SHEET From the Board of Directors Volume 33, No. 12 www.hawthorneatleesburg.com November 6, Minutes of Monthly Board Meeting Thursday, October 1, 1:30 p.m. Administrative Conference Room Board members

More information

-I Z>6redM4 GREEN SHEET. Board members absent: None. Also present: Administrative Assistant Dodie Frank. December 3, Volume 28, No.

-I Z>6redM4 GREEN SHEET. Board members absent: None. Also present: Administrative Assistant Dodie Frank. December 3, Volume 28, No. GREEN SHEET ~ I de ~ Volume 28, No. 16 Workshop Meeting Sullivan, Vice President Dan Henderson, Secretary Fay Farrington, Treasurer Beth Boast, Directors Also Present: Administrative Assistant Dodie Frank

More information

GREEN SHEET ~tae~~~~ Volume 36, No.1

GREEN SHEET ~tae~~~~ Volume 36, No.1 GREEN SHEET ~tae~~~~ Volume 36, No.1 www.hawthorneatleesburg.com January 5, 2018 Minutes of Board Meeting/Dialogue with General Manager Thursday, December 7, 20179:30 a.m: Marina Lobby Hurlburt, Vice President

More information

I.. GREEN SHEET. ~tie~oif)~

I.. GREEN SHEET. ~tie~oif)~ GREEN SHEET ~tie~oif)~ I.. V.o.l.u.m.e.2.6_,.N.o 1.3 Workshop October N.o.v.e.m.b.e.r.7,.2.0.0.8 Meeting 9, 2008 Board members in attendance: President Dennis Heid, Secretary Bob Waller, Treasurer John

More information

GREEN SHEET. ~tie ~~t>~

GREEN SHEET. ~tie ~~t>~ GREEN SHEET ~tie ~~t>~ I Volume 29, No.8 June 3,2011 Workshop Meeting May 12,2011 Board members in attendance: President Dan Henderson, Secretary Bob Hunter, Treasurer Bill Connelly, Directors, Beth Boast,

More information

~ae,,9j~ ~~ f9~ : Workshop Meeting April 8, Board of Directors - Agenda Meeting

~ae,,9j~ ~~ f9~ : Workshop Meeting April 8, Board of Directors - Agenda Meeting . f Volume 22 No. 06 GREEN SHEET. - ~ae9j~ ~~ f9~ : May 7. 2004 I Board of Directors - Board members in attendance: President Rudy Schmitt Vice President Dee Miller Secretary Dennis Heid Treasurer Bob

More information

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, 2016 Call To Order 7:00 PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Holtz Adequate notice of this meeting has been given

More information

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present.

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present. 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 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 SAMPLE MEETING GAYLA M. STONE, PRP 2018 Based on Robert s Rules

More information

Chair's Script - AOAO {Association Name Here} Page 1

Chair's Script - AOAO {Association Name Here} Page 1 Chair's Script - AOAO {Association Name Here} Page 1 Caution: This sample script is provided for information only. It is not intended to provide any legal or tax advice. Therefore, we recommend that the

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017

MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017 MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017 GENERAL The 78 th Annual Meeting of Members of United Power, Inc. was held Thursday, April 18, 2017 in the Waymire

More information

REGULAR MEETING OF THE CITY COMMISSION MONDAY, DECEMBER 12, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

REGULAR MEETING OF THE CITY COMMISSION MONDAY, DECEMBER 12, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET REGULAR MEETING OF THE CITY COMMISSION MONDAY, DECEMBER 12, 2016 @ 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET Call to Order: The meeting was called to order by Mayor Campos at 5:30 p.m. Present

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, March 5, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting to

More information

AGENDA JEFFERSON TOWNSHIP BOARD OF TRUSTEES WORK SESSION. Tuesday, April 18, :00 p.m.

AGENDA JEFFERSON TOWNSHIP BOARD OF TRUSTEES WORK SESSION. Tuesday, April 18, :00 p.m. AGENDA BOARD OF TRUSTEES WORK SESSION Tuesday, April 18, 2017 6:00 p.m. I. Welcome / Pledge of Allegiance Trustee Roy Mann, President, Jefferson Township Board of Trustees II. Moment of Silence to Honor

More information

The American Heritage Dictionary of the English Language

The American Heritage Dictionary of the English Language Constitution and By-laws of the Old Dominion Post Card Club Deltiology - The collection and study of postcards. The American Heritage Dictionary of the English Language CONSTITUTION Article I Section 1:

More information

CNF INC. ANNUAL MEETING OF SHAREHOLDERS. HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware. Tuesday, April 18, :00 a.m.

CNF INC. ANNUAL MEETING OF SHAREHOLDERS. HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware. Tuesday, April 18, :00 a.m. 1 CNF INC. ANNUAL MEETING OF SHAREHOLDERS HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware Tuesday, April 18, 2006 9:00 a.m. BEFORE: W. KEITH KENNEDY, JR. DOUGLAS W. STOTLAR JENNIFER W. PILEGGI. BY TELEPHONE:

More information

BRINY BREEZES, INC. ANNUAL MEETING OF THE CORPORATION (STOCKHOLERS MEETING) WEDNESDAY FEBRUARY 26, :30 A.M. AUDITORIUM

BRINY BREEZES, INC. ANNUAL MEETING OF THE CORPORATION (STOCKHOLERS MEETING) WEDNESDAY FEBRUARY 26, :30 A.M. AUDITORIUM BRINY BREEZES, INC. ANNUAL MEETING OF THE CORPORATION (STOCKHOLERS MEETING) WEDNESDAY FEBRUARY 26, 2014 9:30 A.M. AUDITORIUM The Annual Meeting of Briny Breezes Inc. (The Corporation) was called to order

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

Professional Fire Fighters Union of Indiana, Inc Affiliated with International Association of Fire Fighters Affiliated with Indiana State AFL-CIO

Professional Fire Fighters Union of Indiana, Inc Affiliated with International Association of Fire Fighters Affiliated with Indiana State AFL-CIO Professional Fire Fighters Union of Indiana, Inc Affiliated with International Association of Fire Fighters Affiliated with Indiana State AFL-CIO The 43 rd Annual of the Professional Fire Fighters Union

More information

CITY COUNCIL MEETING MASCOTTE, FLORIDA

CITY COUNCIL MEETING MASCOTTE, FLORIDA CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, JANUARY 7, 2008 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez

More information

Section 1-Membership of the Club shall consist of three categories: General, Honorary, and Faculty membership.

Section 1-Membership of the Club shall consist of three categories: General, Honorary, and Faculty membership. Constitution of the Accounting Club Article I-Name The Accounting Club is a student driven, voluntary membership organization at the University of Hawaii at Hilo. Hereafter the Accounting Club will be

More information

Members action as necessary on closed session items. 12 Future agenda items Members 13 Next meeting date Members 14 Adjourn Members

Members action as necessary on closed session items. 12 Future agenda items Members 13 Next meeting date Members 14 Adjourn Members INFORMATION SERVICES COMMITTEE MEETING AGENDA Tuesday, December 6, 2016 at 4:00 p.m. Lower Level Conference Room located in the Pierce County Office Building 412 W. Kinne St., Ellsworth, WI # Action Presenter

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

North High School Athletic Booster Club, Inc. By-Laws

North High School Athletic Booster Club, Inc. By-Laws North High School Athletic Booster Club, Inc. By-Laws Proposed Amendment November 2014 ARTICLE I - ORGANIZATION This organization shall be a non-profit corporation. The name of this Corporation shall be

More information

A Motion to accept the Minutes of the previous session was made by Alan Way, Seconded by Leon Randall and Carried.

A Motion to accept the Minutes of the previous session was made by Alan Way, Seconded by Leon Randall and Carried. WESTERN NEW YORK VOLUNTTEER FIREMEN S ASSOCIATION, INC. MINUTES OF THE REGULAR MEETING NOVEMBER 11, 2012 J.W. JONES HALL 354 LEICESTER ST. CALEDONIA, NY 14423 President Anthony DeMarco Called the Meeting

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

More information

PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY, SEPTEMBER 27, 5PM

PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY, SEPTEMBER 27, 5PM Commissioners: Chairperson Jose, Jr. Vice Chairman Angel L. Shaneka M. Commissioner Mary Commissioner Jasper PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY,

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

The Association of Sea Pines Plantation Property Owners, Inc. Board of Directors Meeting September 20, 2018

The Association of Sea Pines Plantation Property Owners, Inc. Board of Directors Meeting September 20, 2018 The Association of Sea Pines Plantation Property Owners, Inc. Board of Directors Meeting September 20, 2018 On Thursday, September 20, 2018, a regular meeting of the Association of Sea Pines Plantation

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of December, 2016. The meeting

More information

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul. Page 14 Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, February 14, 2011 at 6:00 p.m. in the Crosby City Hall Council Chambers. The Pledge of

More information

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information

Sunday, September 27, Monday, September 28, 2015

Sunday, September 27, Monday, September 28, 2015 Pennsylvania State Association of County Auditors 53 nd Annual Convention Ramada Conference & Golf Hotel, State College PA (Juniata County) September 27 October 1, 2015 Sunday, September 27, 2015 Juniata

More information

POINT OF ORDER Revised June 2015

POINT OF ORDER Revised June 2015 POINT OF ORDER Revised June 2015 --------------- Point of Order --------------- Through the years, Altrusans have requested a simplified guide to parliamentary procedures. Thorough research of available

More information

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 The regular meeting of the Cheboygan County Board of Commissioners was called to order in the Commissioners Room by Chairperson

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

ASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD

ASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD ASSOCIATION OF FORMER INTERNATIONAL CIVIL SERVANTS (NEW YORK) RULES OF PROCEDURE OF THE GOVERNING BOARD The Governing Board has adopted the following rules of procedure to assist it and the Assembly of

More information

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015)

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015) THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. ARTICLE I TITLE CONSTITUTION AND BY-LAWS (Revised January, 2015) The name of this organization that represents homeowners within this senior residential

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

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 888 MINUTES

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 888 MINUTES SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 888 MINUTES 1. Regular Meeting A. Call to Order A regular meeting of the Board of Directors of South Suburban Park and Recreation District

More information

RAMAPO CATSKILL LIBRARY SYSTEM BOARD OF TRUSTEES MEETING MARCH 20, 2017 MINUTES

RAMAPO CATSKILL LIBRARY SYSTEM BOARD OF TRUSTEES MEETING MARCH 20, 2017 MINUTES RAMAPO CATSKILL LIBRARY SYSTEM BOARD OF TRUSTEES MEETING MARCH 20, 2017 BOT-1704002 MINUTES BOARD MEMBERS PRESENT BOARD MEMBERS ABSENT Carla Randazzo Amthor Jain Jacob Anita Baumann Eleanor Kassner Carl

More information

SCHOOL BOARD MINUTES

SCHOOL BOARD MINUTES SCHOOL BOARD MINUTES (1) In compliance with Sections 402 and 404 of the School Laws of Pennsylvania, the reorganization meeting of the Board of School Directors of the Lebanon School District was held

More information

Polaroid Retirees Association. E. Richard Rosenblatt, Secretary. Minutes of Board of Director s Meeting (delivered via )

Polaroid Retirees Association. E. Richard Rosenblatt, Secretary. Minutes of Board of Director s Meeting (delivered via  ) Polaroid Retirees Association E. Richard Rosenblatt, Secretary Minutes of Board of Director s Meeting (delivered via email) Meeting Date: June 8, 2015 Attendees: Richard Rosenblatt, Eric Thorgerson,Elizabeth

More information

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017 CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017 The Canvassing School Board Election Meeting of the Board of Education was called to order by the president,

More information

2017 CONVENTION AGENDA THURSDAY, JUNE 1, :30 2:30-3:00

2017 CONVENTION AGENDA THURSDAY, JUNE 1, :30 2:30-3:00 AMVETS LADIES AUXILIARY DEPARTMENT OF NEW YORK ALL MEMBERS ARE INVITED TO ATTEND 2017 CONVENTION AGENDA THURSDAY, JUNE 1, 2017 2-2:30 2:30-3:00 Membership Committee Finance Committee PROGRAM COMMITTEES

More information

Spokane County Fire Protection District 8 MINUTES Board of Fire Commissioners Regular Meeting Station 82 June 9, :00 p.m.

Spokane County Fire Protection District 8 MINUTES Board of Fire Commissioners Regular Meeting Station 82 June 9, :00 p.m. Spokane County Fire Protection District 8 MINUTES Board of Fire Commissioners Regular Meeting Station 82 June 9, 2015 5:00 p.m. CALL TO ORDER A regular meeting of the Board of Fire Commissioners was called

More information

UMW ELDERSTUDY BOARD OF DIRECTORS MINUTES September 9, 2011

UMW ELDERSTUDY BOARD OF DIRECTORS MINUTES September 9, 2011 1 UMW ELDERSTUDY BOARD OF DIRECTORS MINUTES September 9, 2011 President Phil Hall called the meeting to order at 10:00 a.m. He announced one addition to the agenda, under New Business, Presentation and

More information

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

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

More information

Tenant Association Manual

Tenant Association Manual Tenant Association Manual Tenant Service Department Winnipeg District Office 100 185 Smith Street Winnipeg, Manitoba R3C 3G4 Revised: May, 2005-1 - Table of Contents Welcome 3 Purpose of a Tenant Association

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

William & Mary Staff Assembly General Meeting Minutes Wednesday, April 18, 2018

William & Mary Staff Assembly General Meeting Minutes Wednesday, April 18, 2018 William & Mary Staff Assembly General Meeting Minutes Wednesday, The monthly meeting was held on Wednesday, in Jones Hall, room 302. The meeting was called to order by Jennifer Fox, Staff Assembly President,

More information

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS ARTICLE I: Name Section 1. The name of this non-profit organization shall be the Connecticut Deaf Senior Citizens, Incorporated, hereinafter referred

More information

Dallas County. Fire Chiefs Association

Dallas County. Fire Chiefs Association Dallas County Fire Chiefs Association Bylaws 2015 DALLAS COUNTY FIRE CHIEF' S ASSOCIATION By Laws Article I Name This organization shall be known as the Dallas County Fire Chief' s hereinafter referred

More information

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 The CLPOIA Board meeting was called to order by President Rusty Rowe at 1:00PM in the Callender

More information

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure Adopted July 22, 1985 Amended 6/17/96 Amended 10/27/97 Amended 2/26/01 Amended 9/27/01 (Effective date 1/1/05) Amended 1/23/06 Amended 10/15/07 Amended

More information

AGENDA. 32 nd Annual Gathering of Eagles Soarin to New Heights Lake Buena Vista, Florida October 14-18, 2012 AGENDA ORIG

AGENDA. 32 nd Annual Gathering of Eagles Soarin to New Heights Lake Buena Vista, Florida October 14-18, 2012 AGENDA ORIG 32 nd Annual Gathering of Eagles Soarin to New Heights Lake Buena Vista, Florida October 14-18, 2012 Sunday, October 14, 2012 Soarin to New Heights 1000 Registration Begins Convention Center - Central

More information

MPAAA DUTIES AND RESPONSIBILITIES PRESIDENT

MPAAA DUTIES AND RESPONSIBILITIES PRESIDENT Final 5-10-13 Approved Spring 2013 MPAAA DUTIES AND RESPONSIBILITIES PRESIDENT 10. 1 1 1 1 1 1 1 Develop and distribute meeting agendas with the help of the Executive Director. Preside over all Executive

More information

32 nd Annual Gathering of Eagles Soarin to New Heights Lake Buena Vista, Florida October 14-18, 2012 AGENDA REV D

32 nd Annual Gathering of Eagles Soarin to New Heights Lake Buena Vista, Florida October 14-18, 2012 AGENDA REV D 32 nd Annual Gathering of Eagles Soarin to New Heights Lake Buena Vista, Florida October 14-18, 2012 Sunday, October 14, 2012 Soarin to New Heights 1000 Registration Begins Convention Center - Central

More information

RIVIERA COMMUNITY IMPROVEMENT ASSOCIATION BYLAWS

RIVIERA COMMUNITY IMPROVEMENT ASSOCIATION BYLAWS RIVIERA COMMUNITY IMPROVEMENT ASSOCIATION BYLAWS ARTICLE I NAME AND LOCATION The name of the Association shall be Riviera Community Improvement Association, Inc., hereinafter referred to as the Association.

More information

BOEING LEADERSHIP NETWORK (BLN) P. O. Box 3707 MC 5X-09 Seattle, WA BLN Executive Board Minutes Tuesday, February 13, 2018

BOEING LEADERSHIP NETWORK (BLN) P. O. Box 3707 MC 5X-09 Seattle, WA BLN Executive Board Minutes Tuesday, February 13, 2018 BOEING LEADERSHIP NETWORK (BLN) P. O. Box 3707 MC 5X-09 Seattle, WA 98124 BLN Executive Board Minutes Tuesday, February 13, 2018 BLN Executive Board Voting Members Present Absent Alternate/Notes * President

More information

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop.

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop. Depoe Bay Rural Fire Protection District Minutes of the Board of Directors Regular Meeting Tuesday, November 10, 2015 Following the Board Workshop Station 2200 Gleneden Beach 1. CALL TO ORDER President

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

BY LAWS of the MANSFIELD AREA INTERGROUP adopted March 26, 2000 revised May 4, 2008 revised Nov 2, 2008 revised Aug 1, 2010

BY LAWS of the MANSFIELD AREA INTERGROUP adopted March 26, 2000 revised May 4, 2008 revised Nov 2, 2008 revised Aug 1, 2010 BY LAWS of the MANSFIELD AREA INTERGROUP adopted March 26, 2000 revised May 4, 2008 revised Nov 2, 2008 revised Aug 1, 2010 Section 1. Section 1.1. Section 1.2. Section 1.3. GENERAL. NAME. The name of

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

More information

Duties of the Vice President

Duties of the Vice President Duties of the Vice President The vice president is next in rank to the president. You take the president s place in the event he/she resigns or is not present at a meeting. Probably your biggest and most

More information

PALM BEACH COUNTY ASSOCIATION OF EDUCATIONAL SECRETARIES AND OFFICE PROFESSIONALS (AESOP) BYLAWS

PALM BEACH COUNTY ASSOCIATION OF EDUCATIONAL SECRETARIES AND OFFICE PROFESSIONALS (AESOP) BYLAWS PALM BEACH COUNTY ASSOCIATION OF EDUCATIONAL SECRETARIES AND OFFICE PROFESSIONALS (AESOP) BYLAWS ARTICLE I ARTICLE II ARTICLE III NAME, AFFILIATION, AND EMBLEM The name of this organization shall be Palm

More information

California Grand Jurors Association

California Grand Jurors Association Approved 9/16/14 California Grand Jurors Association Board of Directors Meeting August 26, 2014 MINUTES A. Call to Order & Roll Call The roll was taken, and the meeting began at 7:00 PM. Present: Absent:

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

Financial Secretary s Report: Alice Pinto presented the report; Treasurer Melissa Templeton concurred.

Financial Secretary s Report: Alice Pinto presented the report; Treasurer Melissa Templeton concurred. Neffsville Fire Company Minutes November 6, 2013 The meeting was called to order by President Don Mellott at 19:00 hours. The Pledge of Allegiance was said. The Roll Call of Officers was taken. The Secretary

More information

Immaculate Conception Parish Pastoral Council Constitution Index

Immaculate Conception Parish Pastoral Council Constitution Index 1 Immaculate Conception Parish Pastoral Council Constitution Index Article Section Title Page Mission Statement 3 I Name 4 II Purpose and Responsibilities of the Council 4 II 1 Purpose of the Council 4

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information

Presented by Johnnie Brown-Swift, PRP

Presented by Johnnie Brown-Swift, PRP Presented by Johnnie Brown-Swift, PRP Western Area Parliamentarian Assisted by Lucy Hicks Anderson, PRP Gulf Coast Apollo Chapter A set of rules for conduct at meetings to facilitate the transaction of

More information

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES & TRADITIONS Table of Contents By Laws 3 Standing Rules 10 Traditions 11 2 BETA SIGMA PHI HOUSTON CITY COUNCIL BY-LAWS Adopted: February 1,

More information

LELY COMMUNITY DEVELOPMENT DISTRICT NAPLES, FLORIDA REGULAR MEETING OF THE BOARD OF SUPERVISORS FEBRUARY 18, 2015

LELY COMMUNITY DEVELOPMENT DISTRICT NAPLES, FLORIDA REGULAR MEETING OF THE BOARD OF SUPERVISORS FEBRUARY 18, 2015 LELY COMMUNITY DEVELOPMENT DISTRICT NAPLES, FLORIDA REGULAR MEETING OF THE BOARD OF SUPERVISORS FEBRUARY 18, 2015 A regular meeting of the Lely Community Development District Board of Supervisors was held

More information

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018 The regular meeting of the Housing Authority of the City of Ansonia was called to order at 6:30 PM on September 26, 2018 by Chairman, Joseph Pinto at the Ortoli Community Center, located at 70 Woodlawn

More information

2016 TREA AUXILIARY NATIONAL CONVENTION FIRST BUSINESS MEETING THURSDAY - SEPTEMBER 15, 2016 LAS VEGAS, NEVADA

2016 TREA AUXILIARY NATIONAL CONVENTION FIRST BUSINESS MEETING THURSDAY - SEPTEMBER 15, 2016 LAS VEGAS, NEVADA 2016 TREA AUXILIARY NATIONAL CONVENTION FIRST BUSINESS MEETING THURSDAY - SEPTEMBER 15, 2016 LAS VEGAS, NEVADA CALL TO ORDER - Meeting called to order by President Irmgard Cates at 9:40 AM. INVOCATION/PLEDGE

More information

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING FRIDAY, SEPTEMBER 28, :11 A.M. E.S.T.

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING FRIDAY, SEPTEMBER 28, :11 A.M. E.S.T. STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING FRIDAY, SEPTEMBER 28, 2018 10:11 A.M. E.S.T. A general meeting of the Board of Directors of the Stadium Authority of the City of Pittsburgh was

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA As Amended April 26, 2014 ARTICLE 1 MEETINGS 1.01 The annual meeting of this corporation, also referred to as the state convention, shall be held

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

DRAFT BOARD OF SELECTMEN

DRAFT BOARD OF SELECTMEN 1 2 3 4 DRAFT BOARD OF SELECTMEN TOWN OF SANDOWN, NH SANDOWN, NH 03873 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 35 Meeting Date: January 4, 2016 Type of Meeting:

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P P Councilman Alan Ball P Councilman Brandon Emamalie

More information

PROBUS Club of Port Perry Management Team Job Descriptions & Responsibilities

PROBUS Club of Port Perry Management Team Job Descriptions & Responsibilities PRESIDENT Serve as the executive head of the Probus Club Chair General Membership Meetings and Management Team meetings Develop the agenda for these meetings Ensure that all actions of the Management Team

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007 THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE The Benzie County Board of Commissioners met in a finance meeting on Friday, at 9:00 a.m., in the Commissioners Room, Government

More information

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES GREENWOOD CITY COUNCIL November 17, 2008-5:32 p.m. MINUTES PRESENT Council Members: Mayor Pro Tempore Johnny Williams, Linda Edwards, Betty Boles, Herbert Vaughn, and Barbara Turnburke; City Manager; Assistant

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 28, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Chairman McManus

More information

ADVENTURES IN LIFELONG LEARNING est 1993 APRIL 2015 PRESIDENT S MESSAGE

ADVENTURES IN LIFELONG LEARNING est 1993 APRIL 2015 PRESIDENT S MESSAGE PRESIDENT S MESSAGE Members attending our March 18th General Membership Meeting unanimously approved the first amendment of our organization s Constitution since October 2009, as well as the amendment

More information

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Call To Order 7PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Smith Adequate notice of this meeting has been given in

More information

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, 2018 7:00 P.M. BOROUGH OFFICE MINUTES Sarah Skoczen, President called the meeting to order at 7:00 P.M. She led the Pledge

More information

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session

More information

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK YEAR to UMass Extension is an equal opportunity provider and employer, United States Department of Agriculture cooperating. Contact your local Extension office

More information

Hayling Musical Society Constitution

Hayling Musical Society Constitution Hayling Musical Society 1. TITLE The Society shall be called Hayling Musical Society (previously known as The Hayling Island Operatic Society ), hereinafter referred to as the Society. 2. OBJECTS The object

More information

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION AUGUST 14, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, August 14,

More information