PRODUCTIVE LIVING BOARD MEETING MINUTES. Special School District of St. Louis County Southview School Eddie and Park Rd. St.

Size: px
Start display at page:

Download "PRODUCTIVE LIVING BOARD MEETING MINUTES. Special School District of St. Louis County Southview School Eddie and Park Rd. St."

Transcription

1 PRODUCTIVE LIVING BOARD BOARD MEMBERS PRESENT: Eugene H. Fahrenkrog, Chairman Timothy R. Barrett, Vice Chairman Sarijane M. Freiman, Secretary David L. Ruecker, Treasurer Marsha J. Bonds Dennis J. Buhr BOARD MEMBERS ABSENT: Paul N. Tice, Immediate Past Chairman Ralph Berberian Cary Hammond STAFF MEMBERS PRESENT: Joyce Prage Jeffrey Bassin Brian Bond Glen Goldstein Cindy Strick Shawn Thomason GUESTS PRESENT: (See attached) MEETING MINUTES Special School District of St. Louis County Southview School Eddie and Park Rd. St. Louis, MO Monday, September 12, 2005 A quorum was present and due notice had been published. Mr. Fahrenkrog called the meeting to order at approximately 7:00 p.m. Executive Director s Report Ms. Prage updated the Board on the following activities: file:///p /www/bminutes/ htm (1 of 9)2/17/2006 9:47:44 AM

2 Agency Announcements Kathleen Buescher, President and CEO of Provident Counseling was named one of the most Influential Business Women of 2005 by the St. Louis Business Journal. Dr. Marcy Soda, executive director of JESS retired after many years of dedicated support of individuals with developmental disabilities. Ms. Prage welcomed Ms. Louise Reeves, the new executive director of JESS. Legislative Update Many individuals throughout the state have been negatively affected by the Medicaid cuts that were implemented in August A Medicaid survey is to be conducted by the Missouri Budget Project and the Missouri Coalition for Budget and Policy Priorities to collect data on the impact of Medicaid cuts to individuals. Survey results will be provided to the Medicaid Reform Commission and state legislators. Congress will be considering further changes to Medicaid at the federal level this fall. Panel on the Nonprofit Sector The Senate Finance Committee convened a Panel on the Nonprofit Sector that has collaborated to collect data on the nonprofit sector. A report was made to Congress in June 2005 providing principles to guide improving accountability of charities with recommendations on how to strengthen the accountability, transparency and governance of nonprofits. We will follow and report on the implementation of these recommendations. Open Forum for Comments from the Public Ms. Laura Perkins, Project Representative from informed the Board of a family that that has a 23-year-old son with autism that has relocated to St. Louis due to hurricane Katrina. She also indicated that more families and consumers would be moving to St. Louis that will need supports. Ms. Perkins asked that the PLB Residential Services committee check into possible funding options for these families and consumers. Ms. Marge Zeller, Parents Advocacy Group for Mentally Retarded Citizens board member and a parent of a PLB funded consumer thanked PLB members for all the services they fund for her son. Ms. Zeller indicated that the south side journal posted an article on the agencies funded by the PLB and the amounts they received. The article omitted the sheltered workshops funding. In file:///p /www/bminutes/ htm (2 of 9)2/17/2006 9:47:44 AM

3 addition, Ms. Zeller would like to know how much money was spent on the expansion projects and equipment for the sheltered workshops. Ms. Prage indicated that she was not aware of this article. Ms. Prage will provide the sheltered workshop information requested. Mr. Steve Frank, Executive Director, Valley Industries spoke on behalf of all the sheltered workshop managers informing the Office of Productive Living Services staff that not all the Board and Committee minutes are posted on the PLB website. Ms. Prage explained that Board and Committee meeting minutes are not posted on the PLB website until after the minutes have been approved. Staff will verify the posting of all Board and Committee minutes that have been approved. Amy Luechtefeld, Supported Living Coordinator, expressed her gratitude to the PLB members for the funding they received to assist in the renovation and repair of several group homes. Candice and Bert also thanked the PLB members for the many improvements to their homes. Secretary s Report Ms. Freiman moved that the Board approve the June 20, 2005 Productive Living Board Meeting Minutes. Ms. Freiman moved that the Board approve the June 20, 2005 Executive Session of the Productive Living Board Meeting Minutes. Ms. Freiman moved that the Board approve the July 19, 2005 Special Meeting of the Productive Living Board Meeting Minutes. Ms. Freiman moved that the Board approve the July 30, 2005 Productive Living Board Retreat Meeting Minutes. Ms. Freiman amended the motion to change the word Respectively submitted to Respectfully submitted in the signature line on page two in the minutes. Mr. Barrett seconded the amended motion and the amended motion passed unanimously. Ms. Freiman moved that the Board approve the July 30, 2005 Executive Session of the file:///p /www/bminutes/ htm (3 of 9)2/17/2006 9:47:44 AM

4 Productive Living Board Retreat Meeting Minutes. Ms. Freiman amended the motion to change the word Respectively submitted to Respectfully submitted in the signature line on page two in the minutes. Mr. Barrett seconded the amended motion and the amended motion passed unanimously. Chairman s Report Mr. Fahrenkrog introduced Dennis J. Buhr the newly appointed PLB member. Mr. Fahrenkrog shared a note from the Fox Chase consumers supported by Judevine Center for Autism thanking the PLB members for their support on the updates of their home. Standing Committee Reports Executive Committee Board Action Items: PLB Office Lease Renewal Ms. Freiman moved that the Board ratify its decision of August 10, 2005 to approve the five-year renewal option for PLB s office lease per the attached lease from Helmkampf Realty Services dated August Structure Revised Office of Productive Living Services Organizational Mr. Barrett moved that the Board ratify its decision of August 10, 2005 to approve the revised Office of Productive Living Services Organizational Structure, job descriptions and salary range as submitted. Sheltered Workshops Request a. Distribution of Universal s FY 05 Unexpended Funds Mr. Barrett moved that the Board ratify its decision of August 10, 2005 that the PLB s allocation of funds remain unchanged in order to retain Universal s Capital Set Aside funds in the amount of $65,578 to address any costs that may arise due to the closure of Universal Sheltered Workshop. file:///p /www/bminutes/ htm (4 of 9)2/17/2006 9:47:44 AM

5 Ms. Bonds seconded the motion and the motion passed unanimously. b. Distribution of Funds not Appropriated to Universal for FY 06 Ms. Freiman moved that the Board ratify its decision of August 10, 2005 to approve the distribution of the funds not appropriated to Universal for FY 06 for the following programs in an amount not to exceed $164,509 as recommended in the sheltered workshop managers letter dated July 18, 2005 as follows: Training Program Lafayette Industries North PLB Project #4000/10 $32,529 Valley Industries PLB Project #4041/10 $32,529 Sheltered Workshop Allocation Canterbury Enterprises PLB Project #3053/10 $ 8,735 Lafayette Industries North PLB Project # 3055/10 $20,337 Lafayette Work Center PLB Project #3056/10 $ 6,839 Valley Industries PLB Project #3054/10 $22,132 WAC Industries PLB Project #3058/10 $15,386 Personal Care Assistant Valley Industries PLB Project #3090/10 $26,022 Mr. Buhr seconded the motion and the motion passed unanimously. c. Sheltered Workshop Capital Set Aside Funds Mr. Barrett moved that the Board ratify its decision of August 10, 2005 that the Sheltered Workshop Capital Set Aside Funds not to exceed $400,000 for the period August 10, 2005 through June 30, 2006 is designated as follows: $ 68,750 68,750 68,750 68,750 Canterbury Enterprises PLB Project # 3122/41 Lafayette Industries North PLB Project # 3123/41 $ Lafayette Work Center PLB Project # 3124/41 $ Valley Industries PLB Project # 3125/41 $ WAC Industries PLB Project # 3126/41 file:///p /www/bminutes/ htm (5 of 9)2/17/2006 9:47:44 AM

6 $125,000 Ms. Bonds seconded the motion and the motion passed unanimously. d. FY 06 Transition Funds Ms. Freiman moved that the Board ratify its decision of August 10, 2005 that the sheltered workshops request for $122,000 for FY 06 for transition costs related to hiring Universal consumers be denied at this time pending further review. e. Building and Major Equipment Replacement Fund Policy Changes Mr. Barrett moved that the Board ratify its decision of August 10, 2005 that the changes to the Building and Major Equipment Replacement Fund Policy be deferred for consideration pending receipt of the response from the Boards of the sheltered workshops by September 15, Mr. Buhr seconded the motion and the motion passed unanimously. Requests for Waiver of Agency Insurance Coverage Requirements Ms. Freiman moved that the Board ratify its decision of August 10, 2005 to approve the requests for waiver of agency insurance requirements for: Jamestown New Horizon St. Louis Crisis Nursery Therapeutic Horsemanship Mr. Barrett seconded the motion and the passed unanimously. Ms. Freiman moved that the Board ratify it decision of August 10, 2005 to deny the request for waiver of agency insurance requirements for: JESS Administration Committee Board Action Items: file:///p /www/bminutes/ htm (6 of 9)2/17/2006 9:47:44 AM

7 Independent Auditor s Report Mr. Barrett moved that the Board accept the June 30, 2005 and 2004, Independent Auditor s Report on Productive Living Board s Financial Statements, Required Supplemental Information and Additional Information as amended. Surplus Equipment and Office Supplies Mr. Barrett moved that the Board declare the attached list of equipment, furnishings, and office supplies as surplus. These items will be made available to agencies funded by the PLB. Record Destruction Log Mr. Barrett moved that the Board approve the destruction of records as listed on the attached record destruction log per PLB Board Policy, Section II.5 Policy on Records and Retention and RSMo. Public and Business Records Tax Rate Mr. Barrett moved that the Board approve the 2005 tax rates per hundred dollar assessed values as follows: Residential Real property - $.082, Agricultural Real property - $.085, Commercial Real property - $.085 and Personal property - $.085 as submitted. Residential Services Committee Board Action Item: Rainbow Village, Inc. (PLB Project #1270/11/45) Request for Renovation and Equipment for the RLC Mr. Ruecker moved that the Board approve a grant to Rainbow Village, Inc., (PLB Project #1270/11) in the amount of $13,200 for equipment and (PLB Project #1270/45) in the amount of $16,800 for renovations that began in May 2005, for a total amount not to file:///p /www/bminutes/ htm (7 of 9)2/17/2006 9:47:44 AM

8 exceed $30,000, at the RLC, 1240 Dautel Lane, from the PLB Housing Development Set- Aside Fund for the period of September 12, 2005 through December 31, 2005, with the following contingencies: All PLB policies regarding renovations and equipment shall apply. Partial lien wavers shall be obtained for all materials and services as invoiced with a final lien waver upon final invoicing. Ms. Bonds seconded the motion and the motion passed unanimously. Vocational Services Committee Board Action Item: Paraquad/College for Living, People First, (PLB Project #7012/10) Mr. Ruecker moved that the Board deny Paraquad/College for Living s request to remove all contingencies related to PLB Project #7012/10 for fiscal year Unfinished Business There was no unfinished business to discuss. New Business There was no new business to report. There being no further business before the Board, the meeting adjourned at approximately 7:30 p.m. Respectfully submitted, Sarijane M. Freiman, Secretary file:///p /www/bminutes/ htm (8 of 9)2/17/2006 9:47:44 AM

9 As recorded by Cindy Strick, Executive Administrative Assistant Guests Present DD (parent) with DD Marge Zeller Louise Reeves Kim Kopff Diana Mensinger Patrice M. Riley Pat Riley Dominic, Joan & Glenn Giofre Ruth Bateman Mary, Lee & Tim Cagle Ruby Burton Ken Mertz Pamela Merkle Rob Libera Carline Buchanan Joyce Reuben Sheila Schaeffer Helen Tegel Bert Thomas Steve and Charlotte Frank Dee Froneyberger Laura Perkins Amy Luechtefeld Becky Greening Jill Thornhill Emily Riley Cindy Kopp Mary Kopp Laura Markus Kathy Farache Geri Good Susan Fleming Parents Advocacy Group JESS St. Louis Arc Association on Aging with & West ITE Workshop Valley Industries WAC Industries Life Skills Foundation JESS Easter Seals Life Skills Foundation Life Skills Foundation Daughter of Betty Markus Association on Aging Parent Recreation Council file:///p /www/bminutes/ htm (9 of 9)2/17/2006 9:47:44 AM

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011 PRODUCTIVE LIVING BOARD MEETING MINUTES St. Louis County Library Headquarters Auditorium 1640 South Lindbergh Boulevard St. Louis, Missouri 63131 BOARD MEMBERS PRESENT: Eugene H. Fahrenkrog, Board Chairman

More information

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, February 10, 2014

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, February 10, 2014 PRODUCTIVE LIVING BOARD MEETING MINUTES St. Louis County Library Headquarters Auditorium 1640 South Lindbergh Boulevard St. Louis, Missouri 63131 BOARD MEMBERS PRESENT: Eric Bierling, Board Chairman Mary

More information

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 The Board meeting was held at the DDRB Office, 1025 Country Club Road, St. Charles, MO 63303. Dan

More information

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. June 19, 2017

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. June 19, 2017 MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING The Medina County District Library Board of Trustees met in regular session on Monday, at Medina Library. With a quorum present,

More information

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS of Bicycle Coalition of Greater Philadelphia A Pennsylvania Nonprofit Corporation 1. NAME The name of the Corporation shall be Bicycle Coalition of Greater Philadelphia. 2.

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

BYLAWS ARTICLE 1 - DEFINITIONS. A. "Act" means the Colorado Revised Nonprofit Corporation Act.

BYLAWS ARTICLE 1 - DEFINITIONS. A. Act means the Colorado Revised Nonprofit Corporation Act. BYLAWS of THE FreeBSD FOUNDATION A Colorado Nonprofit Corporation ARTICLE 1 - DEFINITIONS Section 1.1. Definitions. The following terms used in these Bylaws shall have the meanings set forth below. A.

More information

Board Approved

Board Approved MINUTES OF THE JULY MEETING OF THE HORIZON BEHAVIORAL HEALTH BOARD OF DIRECTORS Horizon Triple P Leadership Conference Room 2215 Langhorne Road, Upper Level Lynchburg, VA Board Approved 9-27-18 July 26,

More information

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA

BY-LAWS. of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA BY-LAWS of the ASSOCIATED STUDENTS, INCORPORATED CALIFORNIA STATE POLYTECHNIC UNVERSITY, POMONA Approved by the ASI Senate on March 13, 2018 BY-LAWS OF THE ASSOCIATED STUDENTS, INC. CALIFORNIA STATE POLYTECHNIC

More information

Staff and Guests Attending Meeting Lists are on file in the District Office.

Staff and Guests Attending Meeting Lists are on file in the District Office. YAVAPAI COLLEGE DISTRICT GOVERNING BOARD Approved Minutes of Regular Meeting Tuesday, January 12, 2010 NAU/YC Regional University Campus 7351 East Civic Circle Drive, Room 141 Prescott Valley, AZ 86314

More information

Sunshine Coast Riding for the Disabled Association (RDA) Inc. Proposed Constitution

Sunshine Coast Riding for the Disabled Association (RDA) Inc. Proposed Constitution Sunshine Coast Riding for the Disabled Association (RDA) Inc. Proposed Constitution June 2018 1. Interpretation This is the Constitution of the (1) In these rules the following expressions have the meaning

More information

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540) Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig

More information

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

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

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board

More information

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. Corporation and/or Association shall mean and refer to Mission Bay Homeowners Association, Inc., a Montana

More information

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

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

More information

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida 1. Definitions and Purpose. Capitalized terms defined in the Declarations of Covenants

More information

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration THE Page # TABLE OF CONTENTS 1 Article 1 Object and Definitions 1 Article 1.1 Purpose 1 Article 1.2 Assent 1 Article 1.3 Definitions 1 Article 2 Articles of Incorporation and Bylaws Are subject to the

More information

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION The following are the Bylaws of Elk Run Division IV Homeowners Association (the Association ), a non-profit corporation organized under the Washington

More information

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015 MEMBERS PRESENT: Ken Brawley, Spanky Carter, J. D. Clark, H. L. Compton, Leon Klement, Rick Lewis, Kenneth Liggett, Bill Magers and Terrence Steele. MEMBERS ABSENT: Steve Terrell STAFF PRESENT: Tim Patton,

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA (703) FAX: (703)

The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA (703) FAX: (703) The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA 22204 (703) 228-4871 FAX: (703) 228-5234 Anne Marie Hermann ACCSB Chair October 19, 2016 Sequoia I 2100 Washington

More information

ARTICLE I. The Association

ARTICLE I. The Association BYLAWS OF GROVE HILL HOMEOWNERS' ASSOCIATION, INC. ARTICLE I The Association Section 1.10. Name. The name of this Association shall be "Grove Hill Homeowners' Association, Inc.," an Alabama nonprofit corporation

More information

ANNUAL GENERAL MEETING MINUTES Date: June 27 th 2017 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION

ANNUAL GENERAL MEETING MINUTES Date: June 27 th 2017 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION ANNUAL GENERAL MEETING MINUTES Date: June 27 th 2017 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION BOARD OF DIRECTORS 2016-2017 PRESIDENT Jan Fuhr VICE PRESIDENT Jim Duff TREASURER Val Scott SECRETARY Dolores

More information

INDIAN TRAILS PUBLIC LIBRARY DISTRICT MINUTES LIBRARY BOARD MEETING WEDNESDAY, NOVEMBER 19, 2014

INDIAN TRAILS PUBLIC LIBRARY DISTRICT MINUTES LIBRARY BOARD MEETING WEDNESDAY, NOVEMBER 19, 2014 CALL TO ORDER President Salganik called the meeting to order at 7:06 p.m. in the library at 355 Schoenbeck Road, Wheeling, Illinois. ATTENDANCE On the roll call, the following trustees were present: Present:

More information

ARTICLE I - NAME AND LOCATION ARTICLE II - CAPITAL STOCK

ARTICLE I - NAME AND LOCATION ARTICLE II - CAPITAL STOCK TWIN LAKES SPORTS CLUB ASSOCIATION, INC. BY-LAWS AMENDED July 2018 ARTICLE I - NAME AND LOCATION The name of this corporation is TWIN LAKES SPORTS CLUB ASSOCIATION, INC. Incorporated under the laws of

More information

Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018

Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018 Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018 The regular meeting of the Texana Center Board of Trustees was held in the Auditorium in Building G at 4910 Airport Avenue in Rosenberg,

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Monday, at 7:30 P.M. at the Plumstead Township Municipal

More information

Finance Committee Rock Island County Board October 17, 2008

Finance Committee Rock Island County Board October 17, 2008 Finance Committee Rock Island County Board October 17, 2008 The Finance Committee of the Rock Island County Board met on Friday; October 17, 2008 in the conference room of the County Board Office. Chairperson

More information

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. April 25, 2017

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. April 25, 2017 MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS April 25, 2017 Chairman Glenn Yeager called the meeting of the Board of the Redevelopment Authority of the County of Berks to

More information

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS [MANAGER CORP.] (hereinafter called the Corporation) ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To

More information

ELA AREA PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Regular Meeting October 21, 2014

ELA AREA PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Regular Meeting October 21, 2014 ELA AREA PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Regular Meeting October 21, 2014 1. REGULAR MEETING - CALL TO ORDER At 6:04 p.m. President Caudill called the Regular Meeting to order. 2. ROLL CALL Trustees

More information

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004 Louisiana School Employees Retirement System Special Board Meeting Monday, October 11, 2004 Convened immediately following adjournment of Investment Committee Meeting The Board of Trustees of the Louisiana

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015. MINUTES Meeting of the Board Governance Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Friday, June 12, 2015 The Northern Trust 50 South LaSalle Street, Global

More information

Rules of the Saturna Net Co-operative. Part 1 Interpretation

Rules of the Saturna Net Co-operative. Part 1 Interpretation Rules of the Saturna Net Co-operative Part 1 Interpretation Definitions 1 In these Rules: "Act" means the Cooperative Association Act of British Columbia from time to time in force and all amendments to

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. June 18, 2018

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. June 18, 2018 MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING The Medina County District Library Board of Trustees met in regular session on Monday, at Medina Library. With a quorum present,

More information

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES The regularly scheduled meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

DRAFT MINUTES OF A MEETING OF THE BOARD OF TRUSTEES OCTOBER 18, 2017

DRAFT MINUTES OF A MEETING OF THE BOARD OF TRUSTEES OCTOBER 18, 2017 DRAFT MINUTES OF A MEETING OF THE BOARD OF TRUSTEES OCTOBER 18, 2017 At a meeting of the Board of Trustees of the Incorporated Village of East Hills held at 209 Harbor Hill Road, East Hills, New York on

More information

Members Present: Rob Lyons, President Katryn Weston Jeanie Smith Jeff Norstrom Elyse Quenneville, Student Representative

Members Present: Rob Lyons, President Katryn Weston Jeanie Smith Jeff Norstrom Elyse Quenneville, Student Representative Sonora Union High School District District Conference Room, FL-1 100 School Street, Sonora, CA 95370 (Please note the new location of the District Office Conference Room beginning 11/3/15) Members Present:

More information

South Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA Monday, January 6, 2014

South Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA Monday, January 6, 2014 1 of 5 January 6, 2014 South Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA 17033 Monday, January 6, 2014 Supervisors Present: Edward Mimnagh Secretary, John Connelly

More information

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

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

More information

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas WARRANT & FINANCE COMMITTEE WORKSHOP MARCH 15, 2010 APPROVED A. ROLL CALL 6:00 PM Town Hall Members present were: Members absent were: Debi Rix Chairman Karl Hodgdon Vice Chairman John Moore Roger Roy

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee Thursday, February 2, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:03 p.m. by Chairperson Bruins

More information

SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS. Consolidated Internet Version

SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS. Consolidated Internet Version SECTION 23 PROPERTY OWNER'S ASSOCIATION, INC. (A Florida corporation Not-For-Profit) BYLAWS Consolidated Internet Version Prepared by: Section 23 Property Owner's Association, Inc. 2000 Rio de Janeiro

More information

(These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the beginning of their January 22 meeting.

(These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the beginning of their January 22 meeting. Minutes Trial Court Budget Commission December 11-12, 2000 Holiday Inn Select - Tallahassee, FL (These minutes from the 12/11-12/12 TCBC meeting were approved and adopted by the Full Commission at the

More information

The Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

More information

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING JULY 26, 2012

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING JULY 26, 2012 MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING JULY 26, 2012 MOTIONS - 2012-50 to 2012-59 RESOLUTIONS - 2012-66 to 2012-74 Presiding - Chairman

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

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

More information

RESOLUTION No RESOLUTION TO AMEND COUNTY FARM AND GENERAL SERVICES DEPARTMENT BUDGETS

RESOLUTION No RESOLUTION TO AMEND COUNTY FARM AND GENERAL SERVICES DEPARTMENT BUDGETS MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 29, 2018 1) The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:00 a.m. with Chairman Sybesma presiding. Members

More information

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New BYLAWS OF ADA RESOURCES, INC. ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008

LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008 LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008 Directors: City of Lakeland Commissioner Glenn Higgins (Chairman) Polk County Commissioner Sam Johnson (Vice Chairman)

More information

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. June 27, 2017

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. June 27, 2017 MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS June 27, 2017 Chairman Glenn Yeager called the meeting of the Board of the Redevelopment Authority of the County of Berks to

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

BY-LAWS NATIONAL ASSOCIATION FOR PRESIDING JUDGES AND COURT EXECUTIVE OFFICERS

BY-LAWS NATIONAL ASSOCIATION FOR PRESIDING JUDGES AND COURT EXECUTIVE OFFICERS BY-LAWS NATIONAL ASSOCIATION FOR PRESIDING JUDGES AND COURT EXECUTIVE OFFICERS (A Nonprofit corporation organized under the laws of The State of California) ARTICLE I PURPOSE THE NATIONAL ASSOCIATION FOR

More information

Sussex County Republican Executive Committee Meeting

Sussex County Republican Executive Committee Meeting Sussex County Republican Executive Committee Meeting Georgetown Cheer Center Georgetown, DE January 12, 2015 MEETING MINUTES CALL TO ORDER: The meeting was called to order following elections by Chairman

More information

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant VERMILION COUNTY MENTAL HEALTH BOARD MEETING Minutes April 27 2015 MEMBERS PRESENT: Mrs. Kay Smoot (Chairman), Mrs. Christine Budnovich, Mrs. Caroline Conway, Mr. David Harby, Mrs. Linda Marron, Mrs. Cheryl

More information

The Dogecoin Foundation

The Dogecoin Foundation The Dogecoin Foundation Bylaws of the Dogecoin Foundation ARTICLE I. Name and Statement of Purpose. The Dogecoin Foundation (hereinafter also referred to as the Foundation ) is a non profit Foundation

More information

FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS

FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS ARTICLE I NAME, PURPOSE AND POWERS Section 1 Name: The name of the organization shall be FRIENDSHIP SPORTS ASSOCIATION, INC. It is a nonprofit organization incorporated

More information

Heather Gardens Metropolitan District

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

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. The Board

More information

First Unitarian Church of Pittsburgh Board Meeting May 26, 2016 Minutes

First Unitarian Church of Pittsburgh Board Meeting May 26, 2016 Minutes Board Members Attending: Kathy Parker (2016), Retiring President Marty Lieb (2017) Bob Mitchell (2017) Bari Roman (2017) Betty Duquesnoy (2018) Joan Harvey (2018) Becky Studer (2018) Michelle Coyne (2019)

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE

NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

Minutes of the Village Council Meeting May 21, 2018

Minutes of the Village Council Meeting May 21, 2018 Minutes of the Village Council Meeting May 21, 2018 On Monday May 21, 2018 the Village of Galena Council meeting was called to order at 7:03 p.m. in Council Chambers of the Village Hall, 109 Harrison St.,

More information

FRUITLAND DOMESTIC WATER COMPANY

FRUITLAND DOMESTIC WATER COMPANY FRUITLAND DOMESTIC WATER COMPANY Crawford, Colorado Delta and Montrose Counties Bylaws 2015 Edition ARTICLE I Name, Objects, Purposes, Principal Place of Business, And Non-discrimination Statement Section

More information

BYLAWS OF THE SILVER CREEK HOME OWNERS ASSOCIATION (Amended and Restated as of August 2, 2012) Amendment to Article 6 section 6.

BYLAWS OF THE SILVER CREEK HOME OWNERS ASSOCIATION (Amended and Restated as of August 2, 2012) Amendment to Article 6 section 6. BYLAWS OF THE SILVER CREEK HOME OWNERS ASSOCIATION (Amended and Restated as of August 2, 2012) Amendment to Article 6 section 6.1 May 17, 2018 ARTICLE I - DEFINITIONS As used in these Bylaws, the following

More information

BYLAWS OF Burnt Store Meadows Property Owner's Association, Inc. A Corporation Not-For-Profit

BYLAWS OF Burnt Store Meadows Property Owner's Association, Inc. A Corporation Not-For-Profit BYLAWS OF Burnt Store Meadows Property Owner's Association, Inc. A Corporation Not-For-Profit 1. These are the bylaws of BURNT STORE MEADOWS PROPERTY OWNER'S ASSOCIATION, INC., hereafter sometimes called

More information

BY-LAWS OF THE PARK AT WESTGATE TOWNHOME ASSOCIATION, INC. ARTICLE I DEFINITIONS - GENERAL

BY-LAWS OF THE PARK AT WESTGATE TOWNHOME ASSOCIATION, INC. ARTICLE I DEFINITIONS - GENERAL BY-LAWS OF THE PARK AT WESTGATE TOWNHOME ASSOCIATION, INC. ARTICLE I DEFINITIONS - GENERAL Capitalized words and phrases used in these By-Laws have the following meanings: 1.1. "Association" means The

More information

EXPLANATION: Provides the authorization to spend $1.8M education funds on adult education &

EXPLANATION: Provides the authorization to spend $1.8M education funds on adult education & Keep: FY 2010 BAA Bill words at end to JFO 12-15-09 Sec. 58. Sec. E.504(a) of No. 1 of the Acts of 2009 (Spec. Sess.) is amended to read: (a) Of this appropriation, the amount from the education fund shall

More information

ALASKA STATE LEGISLATURE LEGISLATIVE BUDGET AND AUDIT COMMITTEE Anchorage, Alaska November 14, :08 p.m.

ALASKA STATE LEGISLATURE LEGISLATIVE BUDGET AND AUDIT COMMITTEE Anchorage, Alaska November 14, :08 p.m. MEMBERS PRESENT ALASKA STATE LEGISLATURE LEGISLATIVE BUDGET AND AUDIT COMMITTEE November 14, 2006 5:08 p.m. Senator Gene Therriault, Chair Senator Burt Stedman Senator Lyda Green Senator Gary Wilken (alternate)

More information

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla Meeting Agenda Monday, 6:00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla 1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. SPECIAL

More information

FAMILY CARE COUNCIL FLORIDA Pauline Lipps, Chairperson March 21, 2015, Meeting Minutes Embassy Suites, Orlando Airport

FAMILY CARE COUNCIL FLORIDA Pauline Lipps, Chairperson March 21, 2015, Meeting Minutes Embassy Suites, Orlando Airport FAMILY CARE COUNCIL FLORIDA Pauline Lipps, Chairperson March 21, 2015, Meeting Minutes Embassy Suites, Orlando Airport MEMBERS PRESENT: GUESTS: Pauline Lipps, FCCF Chair, FCC SC East Joseph Young, FCC

More information

BY-LAWS SILVERCREST ASSET MANAGEMENT GROUP INC. (the Corporation )

BY-LAWS SILVERCREST ASSET MANAGEMENT GROUP INC. (the Corporation ) BY-LAWS OF SILVERCREST ASSET MANAGEMENT GROUP INC. (the Corporation ) Adopted as of July 11, 2011 Article I. - General. 1.1. Offices. The registered office of the Corporation shall be in the City of Dover,

More information

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall.

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall. CALL TO ORDER President Mr. Kaelber called the meeting to order. ROLL CALL The following

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

Regular Meeting January 22, 2018

Regular Meeting January 22, 2018 Regular Meeting January 22, 2018 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 502 COUNTIES OF DuPAGE, COOK AND WILL, STATE OF ILLINOIS Approved 05/21/09 MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING

More information

I. CALL TO ORDER A. Quorum Verification B. Approval of Minutes for October 15, 2018 Regular Meeting (Pg. 2)

I. CALL TO ORDER A. Quorum Verification B. Approval of Minutes for October 15, 2018 Regular Meeting (Pg. 2) EXECUTIVE/FINANCE COMMITTEE MEETING AGENDA Monday, January 14, 2019 at 3:00 pm 6800 N. Dale Mabry, Suite 134 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum Verification

More information

BYLAWS SEALANT ENGINEERING AND ASSOCIATED LINES. A Missouri Nonprofit Mutual Benefit Association. Adopted November 5, 2018

BYLAWS SEALANT ENGINEERING AND ASSOCIATED LINES. A Missouri Nonprofit Mutual Benefit Association. Adopted November 5, 2018 BYLAWS OF SEALANT ENGINEERING AND ASSOCIATED LINES A Missouri Nonprofit Mutual Benefit Association Adopted November 5, 2018 ARTICLE I NAME, ORGANIZATION, LOCATION AND DEFINITIONS 1. Name. The name of the

More information

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS RALEIGH KIWANIS FOUNDATION, INC. BYLAWS ARTICLE I. PURPOSES Section 1. Purposes: The purposes of the Raleigh Kiwanis Foundation, Inc. (hereinafter "Corporation"), shall be to organize, conduct and carry

More information

Indian Trail Improvement District. Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M.

Indian Trail Improvement District. Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M. Indian Trail Improvement District Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M.) 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL

More information

AGENDA. 6:00 6:02 l. Call to Order & Introduction... Pamela Kerman. 6:09 6:20 lv. State Council on Developmental Disabilities Central Coast.

AGENDA. 6:00 6:02 l. Call to Order & Introduction... Pamela Kerman. 6:09 6:20 lv. State Council on Developmental Disabilities Central Coast. SAN ANDREAS REGIONAL CENTER BOARD OF DIRECTORS MEETING MEETING NOTICE/AGENDA Date: Monday, March 18, 2019 Time: 6:00-8:00 pm Location: San Jose Office 6203 San Ignacio Avenue. San Jose CA. 95119 AGENDA

More information

The Board of Trustees of Oregon State University

The Board of Trustees of Oregon State University The Board of Trustees of Oregon State University Regular Meeting of the Finance & Administration Committee October 16, 2014 Robert Family Event Room, Austin Hall Oregon State University, Corvallis, Oregon

More information

PUBLIC LIBRARY OF CHARLOTTE AND MECKLENBURG COUNTY

PUBLIC LIBRARY OF CHARLOTTE AND MECKLENBURG COUNTY PUBLIC LIBRARY OF CHARLOTTE AND MECKLENBURG COUNTY Library Board of Trustees Main Library Dickson Boardroom February 6, 2008 SPECIAL MEETING **4:00 p.m.** TRUSTEES PRESENT STAFF PRESENT OTHERS PRESENT

More information

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting.

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting. MINUTES OF THE BOARD April 17, 2014 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Ed Ginop, George Anthony, Christian Marcus, Sr. Augusta Stratz,

More information

Mr. Lowell Irby, President, called the NMPSIA Board Meeting to order at 9:00 a.m.

Mr. Lowell Irby, President, called the NMPSIA Board Meeting to order at 9:00 a.m. NEW MEXICO PUBLIC SCHOOLS INSURANCE AUTHORITY BOARD MEETING MINUTES Cooperative Educational Services 4216 Balloon Park Rd., NE Albuquerque, NM 87109 (505) 344-5470 1. CALL TO ORDER Thursday, September

More information

PIEDMONT REGIONAL EDUCATION PROGRAM BOARD MEETING February 26, 2014

PIEDMONT REGIONAL EDUCATION PROGRAM BOARD MEETING February 26, 2014 PIEDMONT REGIONAL EDUCATION PROGRAM BOARD MEETING February 26, 2014 The PREP Joint Board of Control met on Wednesday, February 26, 2014, at 10:00 AM at the Albemarle County Resource Center (ARC), located

More information

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703)

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703) The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA 22205 (703) 228-4871 FAX: (703) 228-5234 James Mack ACCSB Chair April 16, 2014 DHS Stambaugh Building Auditorium 2100 Washington

More information