Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes

Size: px
Start display at page:

Download "Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes"

Transcription

1 Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes Meeting Date: July 11, 2018 Meeting was called to order by President Richard Winn at 1930 (7:30) hours. Minutes: June 13 th, 2018 board minutes were distributed before the meeting. President Richard Winn asked for approval of the June 13, 2018 minutes. Discussion held. Motion made by Jamie Lagassie to accept June 13, 2018 minutes seconded by Ralph Scarpino. Motion carried. Treasurer s Report: The treasurer s report was ed prior to meeting for review. Discussion held. Jamie Lagassie made motion to approve the Barkhamsted Fire District FY Profit & Loss Budget vs. Actual July June 2018 seconded by Karl Jacobs. Motion carried. Payment of Bills Bills submitted for District: District CT Occupational Medicine Partners, LLC Occupational Health & Safety Chief Larry Gillen submitted bills for Riverton: Riverton Fire Control Services Equipment Maintenance State of Connecticut Heat Connecticut State Firefighters Miscellaneous Association

2 Chief Jim Shanley submitted Bills for Pleasant Valley: Pleasant Valley James Shanley Fire School (reimbursement) USA Waste Building Maintenance Stop & Shop New Equipment Northeast Fire Equipment Maintenance O Reilly Equipment Maintenance Fire Equipment OSHA Compliance Headquarters CT State Firefighters Miscellaneous Association Shipmans Fire New Equipment Equipment Shipmans Fire Equipment Maintenance Equipment Fire Equipment Headquarters OSHA Chief Stephen Elovirta submitted Bills for Barkhamsted East: Barkhamsted East CT State Firefighters Association Miscellaneous Charter Communications Telephone On Scene Tags OSHA Compliance Karl Jacobs made a motion to pay all the bills seconded by Richard Ransom. Motion carried. Correspondence: Letter received from Eversource about gas pipeline training and discussion was held. Chief s Report: Pleasant Valley Chief Shanley reported:

3 Riverton Chief Gillen reported: Barkhamsted East Chief Elovirta reported: Barkhamsted East District Total Firefighters: Firefighters: Police: Fire Marshal s Report: Check to ensure that the June 2018 report was sent and resend if necessary. Daytime Driver s Report: June 2018 report was distributed. LCD: Meeting was cancelled. Committee Reports: Capital: (John Andryzeck, Rich Winn, Norman Bird, Jamie Lagassie and 3 chiefs) Jim Shanley brought up the deteriorating black boat used for water rescue and suggested that a town meeting should be held and a possible bid. It either must be repaired or replaced. Jamie Lagassie mentioned a paving project for Pleasant Valley and Marq s vehicle that is due for replacement, to have a combined town meeting. Firefighter Award: (Rich Winn) President Richard Winn reported that the district will switch from Wells Fargo to Raymond James. This will require an updated authorization of plan document and trust documents. These must be signed copies with an authorization that occurred within 60 days. There was a motion to reapprove and send out signed plan and trust documents to Raymond James. Karl Jacobs made the motion and Jamie Lagassie seconded the motion. Motion carried. Health and Safety: (John Andryzeck and Marie Gillen) Nothing new to report. 3

4 Policy: (Jim Shanley) The alterations to the Volunteer Expense Reimbursement Program that were discussed during the June 13 th, 2018 meeting were implemented and reviewed. Ralph Scarpino raised a question about the language in item three. Richard Winn required that the wording should be corrected from doing to during. Also, an effective date of July 1 st, 2018 and an approved date of July 11 th, 2018 shall be added to the program policy. A motion was made by Ralph Scarpino to accept the amended Volunteer Expense Reimbursement program. This motion was seconded by Jamie Lagassie. Motion carried. John Andryzeck opposed. Steve Elovirta inquired about how participants can opt out of this program. Amy O Toole stated they can opt out of this reimbursement program by ing her aotoole@gmx.com. For this program there will be a package that includes a copy of the policy, copies of approved identification documents (passport, drivers license, and social security, etc) and the three forms (CT W-4, I-9, and federal W-4). All forms will be secured under lock and key. Unfinished Business: 1. Grants: Nothing to report. 2. Update on purchase of Pumpers: Norman Bird discussed a manufacturing overage that was encountered when designing a step compartment, which will be paid for by Riverton and Pleasant Valley. 3. Sale of Generators: John Andryzeck reported that Bruce Seymour has interest in buying a generator and may make an offer. Jamie Lagassie noted that the generator with the new transfer switch is approximately worth $2,000 and wants to set a base price for the generator. 4. EAP census report: Not used very often and discussed a St. Francis Alternative called Northwest Wellbeing that comes with identical free services. The plan is to not to renew the EAP services in August. The motion not to renew EAP was made by Karl Jacobs and was seconded by Norman Bird. Motion carried. New Business: 1. Jim Shanley mentioned that Pleasant Valley will be discontinuing frontier and switching to the fiber optic internet service provided by State of Connecticut. Fiber optic internet service is available at all three stations. A motion was made by Karl Jacobs to adjourn seconded by Jamie Lagassie. Motion carried. President Rich Winn adjourned the meeting at 20:25 (8:25pm) hours. 4

5 Attendance President: Richard Winn Vice President: Mr. Richard Ransom Directors: John Andryzeck, Norman Bird, Jamie Lagassie, Karl Jacobs, Ralph Scarpino Treasurer: Amy O Toole Clerk: Amanda O Toole Chiefs: Stephen Elovirta; Jim Shanley, Larry Gillen Next Meeting: August 8, Barkhamsted East Fire Station 19:30 (7:30pm) Respectfully submitted, Amanda O Toole, District Clerk Attachments: materials distributed during meeting and ed before meeting. 5

Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes

Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes Meeting Date: February 14, 2018 Meeting was called to order by Vice President Richard Ransom at 1930 (7:30) hours. Minutes:

More information

Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes

Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes Meeting Date: January 10, 2018 Meeting was called to order by Vice President Richard Ransom at 1930 (7:30) hours. Minutes:

More information

PVFD Monthly Meeting Minutes March 7, 2017

PVFD Monthly Meeting Minutes March 7, 2017 PVFD Monthly Meeting Minutes March 7, 2017 Attendance Attached The meeting was called to order at 19:32 by Ed Connors. I. Secretary s Report Richard Marcus A correction was made to the February 2017 minutes.

More information

Birch Bay Village Community Club Board Meeting 10/15/15 BBVCC Clubhouse

Birch Bay Village Community Club Board Meeting 10/15/15 BBVCC Clubhouse Birch Bay Village Community Club Board Meeting 10/15/15 BBVCC Clubhouse Call to Order: Jim Lockie called the meeting to order at 7:00pm. Roll Call: Jim Lockie (President) - Present Don Hubert (Vice-President)

More information

The City Clerk attested to the fact that a quorum was present. Mayor McCourt called the meeting to order at 7:00 p.m.

The City Clerk attested to the fact that a quorum was present. Mayor McCourt called the meeting to order at 7:00 p.m. MINUTES OF REGULAR MEETING OF THE CITY COUNCIL CITY OF BLACK JACK 12500 OLD JAMESTOWN ROAD June 20, 2017 7:00 pm ROLL CALL The City Clerk called the roll and the following members were present: Councilman

More information

Whatcom County Fire District 4 Meeting Minutes of the Board of Commissioners September 17, 2013

Whatcom County Fire District 4 Meeting Minutes of the Board of Commissioners September 17, 2013 Whatcom County Fire District 4 Meeting Minutes of the Board of Commissioners September 17, 2013 A combined meeting of the Board of Commissioners of Whatcom County Fire District # 4 and North Whatcom Fire

More information

SPECIAL PRESENTATIONS/RECOGNITION: Eagle Scouts Comfort Kits (DC Burke)

SPECIAL PRESENTATIONS/RECOGNITION: Eagle Scouts Comfort Kits (DC Burke) Eastside Fire & Rescue Board of Directors Regular Meeting Agenda April 12, 2018, 4 p.m. Regular Meeting Headquarters, 175 Newport Way NW Issaquah, WA 98027 CALL TO ORDER, ROLL CALL AND FLAG SALUTE SPECIAL

More information

CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT NO. 6 BOARD OF COMMISSIONERS November 13 th, 2006 Station 6-0

CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT NO. 6 BOARD OF COMMISSIONERS November 13 th, 2006 Station 6-0 CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT NO. 6 BOARD OF COMMISSIONERS November 13 th, 2006 Station 6-0 Vice Chairman Eckroth called the Regular meeting of the Board of Commissioners for

More information

BOARD OF FIRE COMMISSIONERS DRAFT REGULAR MEETING MINUTES TUESDAY, November 14, :30 P.M. GUILFORD FIRE HEADQUARTERS

BOARD OF FIRE COMMISSIONERS DRAFT REGULAR MEETING MINUTES TUESDAY, November 14, :30 P.M. GUILFORD FIRE HEADQUARTERS 1 BOARD OF FIRE COMMISSIONERS DRAFT REGULAR MEETING MINUTES TUESDAY, November 14, 2017 5:30 P.M. GUILFORD FIRE HEADQUARTERS Present: Commissioners: Anita Catardi, Gary Gilbert, and Kenneth Wilson, Chairman

More information

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003)

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003) The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003) NAME AND MISSION Article I Section 1: Section 2: The name of this organization shall be "The

More information

Treasurer Stutzman opened the meeting at 7:00 pm with the Pledge of Allegiance.

Treasurer Stutzman opened the meeting at 7:00 pm with the Pledge of Allegiance. THE WEST CLINTON FIRE DISTRICT MONTHLY BOARD MEETING JANUARY 11, 2017 7:00 pm -Re-Organizational Meeting Treasurer Stutzman opened the meeting at 7:00 pm with the Pledge of Allegiance. Treasurer Stutzman

More information

HEALTH, ANIMAL CONTROL AND PUBLIC SAFETY COMMITTEE. MINUTES March 8, :30 a.m.

HEALTH, ANIMAL CONTROL AND PUBLIC SAFETY COMMITTEE. MINUTES March 8, :30 a.m. HEALTH, ANIMAL CONTROL AND PUBLIC SAFETY COMMITTEE Steve Roote MINUTES March 8, 1999 8:30 a.m. Members present: Larry Bargy and Steve Roote Members absent: Others present: Pete Garwood 1. Larry Bargy called

More information

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 WORK SESSION CANCELLED REGULAR MEETING 7:00 P.M. I. CALL TO ORDER II. III. IV. PLEDGE TO THE FLAG ROLL CALL APPROVAL OF MEETING AGENDA V. CONSENT

More information

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS MEETING JANUARY 20, 2015 7:00 P.M. ORDER OF BUSINESS I. Call to Order II. III. IV. Salute to the Flag Roll Call Adoption of Agenda V. Proclamations VI. VII. VIII. Communications and Presentations: Gary

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #16 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the August 22, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the August 22, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the August 22, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Vice Chairman Erick

More information

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502 Minutes of June 12, 2012 Call To Order -- The regularly scheduled meeting

More information

00 CITY * Nevi), Rockwall rgying. cou \' T1. 4.cn'Y, * mclen MINUTES

00 CITY * Nevi), Rockwall rgying. cou \' T1. 4.cn'Y, * mclen MINUTES 00 CITY * Nevi), Rockwall rgying cou \' T1 4.cn'Y, * mclen MINUTES COUNTY OF ROCKWALL EMERGENCY SERVICES CORPORATION ROCKWALL HISTORIC COURTHOUSE 101 EAST RUSK ROCKWALL, TEXAS 15087 972. 882. 2840 Regular

More information

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent. BOARD OF WORKS MEETING APRIL 4, 2011 TIME: 5:00 P.M. PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent. Pledge of Allegiance was recited. Roll call was taken

More information

TEXAS LOTTERY COMMISSION REQUEST FOR PROPOSALS FOR DRAWING STUDIO AND PRODUCTION SERVICES

TEXAS LOTTERY COMMISSION REQUEST FOR PROPOSALS FOR DRAWING STUDIO AND PRODUCTION SERVICES TEXAS LOTTERY COMMISSION REQUEST FOR PROPOSALS FOR DRAWING STUDIO AND PRODUCTION SERVICES #362-14-0003 RESPONSES TO PROPOSERS HISTORICALLY UNDERUTILIZED BUSINESS (HUB) SUBCONTRACTING PLAN (HSP) QUESTIONS

More information

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, January 17, 2018 at

More information

Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018

Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018 Regular Meeting 03-27-18 Page 1 of 5 Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018 A Regular meeting of the Verde Valley Fire District

More information

MINUTES IOWA LOTTERY BOARD June 28, The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding.

MINUTES IOWA LOTTERY BOARD June 28, The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding. MINUTES IOWA LOTTERY BOARD June 28, 2013 The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding. Board members participating: Mary Junge, Herman Richter, Matt McDermott,

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, March 2,

More information

GOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015

GOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015 GOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015 GOVERNMENT OPERATIONS COMMITTEE MEMBERS PRESENT: Hicks, Shay, Dumas, Fedler, Shaw GOVERNMENT OPERATIONS COMMITTEE MEMBERS ABSENT: Henke,

More information

1. Approval of Minutes- Chairman DiLorenzo asked for a motion to approve the minutes of the May 9, 2017 regular meeting.

1. Approval of Minutes- Chairman DiLorenzo asked for a motion to approve the minutes of the May 9, 2017 regular meeting. Highland Fire District Regular Meeting June 13, 2017 7:00 PM St 1 Page 31 Commissioners: Stephen DiLorenzo (PRESENT) Benjamin Bragg (PRESENT) Christian Erichsen (PRESENT) John Fraino (PRESENT) Alan Barone

More information

APPROVED VILLEBOIS COMMUNITY CENTER ASSOCIATION BOARD OF DIRECTORS MEETING FEBRUARY 28, 2017 PAGE 1 OF 6

APPROVED VILLEBOIS COMMUNITY CENTER ASSOCIATION BOARD OF DIRECTORS MEETING FEBRUARY 28, 2017 PAGE 1 OF 6 PAGE 1 OF 6 MINUTES OF THE FOR THE VILLEBOIS COMMUNITY CENTER ASSOCIATION HELD ON AT 6:30 PM AT THE VILLEBOIS COMMUNITY CENTER. PRESENT: ABSENT: BY INVITATION: Victor Buccieri President Bill Jacob Vice

More information

KEY LARGO FIRE RESCUE & EMS DISTRICT MEETING MINUTES: MAY FINAL

KEY LARGO FIRE RESCUE & EMS DISTRICT MEETING MINUTES: MAY FINAL FINAL Attendees: Chairman, Bill Andersen; Commissioners: Marilyn Beyer, Tom Tharp and Mark Wheaton were present. Mike Cavagnaro was absent. Also present were: Brenda Beckmann, Vicky Fay, Sergio Garcia,

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the April 11, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the April 11, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the April 11, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Vice Chairman McManus

More information

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m.

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m. TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March, 08 7:00 p.m. EXECUTIVE SESSION 6:30 p.m. CALL TO ORDER ROLL CALL Penny Kleintop, Chairperson/Treasurer; Thomas

More information

NORTH LINCOLN FIRE & RESCUE DISTRICT #1. Board of Directors Meeting March 8, Minutes

NORTH LINCOLN FIRE & RESCUE DISTRICT #1. Board of Directors Meeting March 8, Minutes Board of Directors Meeting March 8, 2017 Attendance: Minutes Board Members: Staff: Guests: None Ron Don Baker Doug Kerr Jamie Rob Dahlman Absent: Jim Kusz Lois Smith Board President called the meeting

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 ******************************************************* 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC

More information

BOARD OF COUNTY COMMISSIONER S

BOARD OF COUNTY COMMISSIONER S BOARD OF COUNTY COMMISSIONER S MINUTES NOVEMBER 4, 2013 Ed Copelin led in prayer and pledge of allegiance. The regularly scheduled meeting of the Board of Cleveland County Commissioners was called to order

More information

Send a copy to Finance.

Send a copy to Finance. A. Approval of the Board minutes for the Special Session held on 9/24/04, and the Regular Session held on 10/4/04. Board minutes. Board ADJOURN AS THE BOCC A CONVENE AS THE SAISS MSBU GOVERNING BOARD.

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 14, 2016 Meeting The meeting of the Board of Fire Commissioners was delayed due to an alarm. The meeting

More information

TOWN OF GREENWICH BOARD OF ESTIMATE & TAXATION

TOWN OF GREENWICH BOARD OF ESTIMATE & TAXATION TOWN OF GREENWICH BOARD OF ESTIMATE & TAXATION BUDGET COMMITTEE MEETING Tuesday, January 10, 2017 Greenwich High School Media Center Rooms 1 & 2 6:00 P.M. AGENDA 1. Requests for Budget Adjustments Number

More information

LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting Huntington Road, La Pine, Oregon Meeting Minutes September 14, 2017

LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting Huntington Road, La Pine, Oregon Meeting Minutes September 14, 2017 LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting 51550 Huntington Road, La Pine, Oregon Meeting Minutes September 14, 2017 Open Meeting Roll Call Directors Present Directors Absent

More information

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk ATTICA TOWNSHIP BOARD MEETING October 12, 2017 Nancy Herpolsheimer, Clerk At a meeting of the Attica Township Board held October 12, 2017, at the Attica Township Hall, 4350 Peppermill Road, Attica, Michigan.

More information

Roll Call: Betsy Brian, Paul Gardner, Steve Guitar, Rick Jimenez, and John Wahrenbrock

Roll Call: Betsy Brian, Paul Gardner, Steve Guitar, Rick Jimenez, and John Wahrenbrock ELKO TELEVISION DISTRICT BOARD MEETING February 9, 2017 CALLED TO ORDER: 6:00 PM Roll Call: Betsy Brian, Paul Gardner, Steve Guitar, Rick Jimenez, and John Wahrenbrock Guests: Dale Lotspeich represented

More information

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013 THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013 Pledge of Allegiance. The regular meeting of the Landis Sewerage Authority was called to order by Chairman Errickson at 6:00 p.m. The following

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in

More information

REGULAR MEETING. Following the flag salute a roll call of committee members present.

REGULAR MEETING. Following the flag salute a roll call of committee members present. REGULAR MEETING The Franklin Township Committee held its regular monthly meeting at approximately 7:07 pm on Monday, December 1, 2014. Mayor Bonnie Butler opened the meeting in accordance with the Open

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 October 3, 2016 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

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

FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO.

FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO. FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO. 189 Administration Building, 1005 State Street, East St. Louis, IL May 23, 2016 REGULAR MEETING MINUTES Chairman Ranodore Foggs called

More information

RAMONA MUNICIPAL WATER DISTRICT

RAMONA MUNICIPAL WATER DISTRICT A. Opening of Meeting RAMONA MUNICIPAL WATER DISTRICT Regular Meeting of the Board of Directors Ramona Community Center 434 Aqua Lane, Ramona, CA 92065 Tuesday, November 13, 2018 2:00 P.M. AGENDA A.1.

More information

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 11, 2002 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

Mexico-Audrain Library District Regular Meeting, January 9,2018 Mexico Branch

Mexico-Audrain Library District Regular Meeting, January 9,2018 Mexico Branch Mexico-Audrain Library District Regular Meeting, January 9,2018 Mexico Branch Members Present: Aggie Deimeke, Amy Childs, Connie Hesse, Ruth Calcaterra, Bob Fenlon, Kathy Craghead, and Gina Gilman. Also

More information

India ATJ. Please send the following to G3: Contact and Shipping Information: Provide a street address for FedEx delivery - no P.O. boxes.

India ATJ. Please send the following to G3: Contact and Shipping Information: Provide a street address for FedEx delivery - no P.O. boxes. G3 Global Services Tel: 877.898.1203 Fax: 866.611.6960 ATJ@g3visas.com ATJ India Please send the following to G3: Complete this cover sheet and the enclosed Indian Visa Questionnaire (one per guest) and

More information

CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, :00 P.M. Regular Meeting

CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, :00 P.M. Regular Meeting Call to Order and Pledge of Allegiance CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, 2018 7:00 P.M. Regular Meeting Mayor Adam Stockford opened the meeting with the Pledge of Allegiance.

More information

COMMISSIONER COURT FEBRUARY 12, 2007

COMMISSIONER COURT FEBRUARY 12, 2007 STATE OF TEXAS COUNTY OF ROCKWALL COMMISSIONER COURT FEBRUARY 12, 2007 BE IT REMEMBERED THERE WAS HELD A REGULAR MEETING OF THE COMMISSIONER COURT ON THE ABOVE DATE WITH THE FOLLOWING MEMBERS OF THE COURT

More information

CLERMONT FIRE COMMISSIONERS JANUARY 19, 2015

CLERMONT FIRE COMMISSIONERS JANUARY 19, 2015 CLERMONT FIRE COMMISSIONERS JANUARY 19, 2015 The Commissioners of the Clermont Fire Commissioners held their regular meeting on Monday, January 19, 2015 at 6:30 P.M. at the Town Hall. Those in attendance

More information

MINUTES FIRST TAXING DISTRICT JULY 20, 2010

MINUTES FIRST TAXING DISTRICT JULY 20, 2010 MINUTES FIRST TAXING DISTRICT JULY 20, 2010 ATTENDANCE: Staff Present: Public Present: Commissioner Ernestine Santaniello, Commissioner Robert Corbo, Commissioner Frank Zullo, Marija Bryant, Treasurer

More information

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

Seal Rock Rural Fire Protection District Board of Directors Meeting February 15, 2018 Seal Rock Administration Building

Seal Rock Rural Fire Protection District Board of Directors Meeting February 15, 2018 Seal Rock Administration Building Seal Rock Rural Fire Protection District Board of Directors Meeting February 15, 2018 Seal Rock Administration Building Directors Present: Al Anton John Soltau Peter Benjamin Karl Kowalski Directors Absent:

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

Minutes The West Orange Public Library Board of Trustees August 27, 2015

Minutes The West Orange Public Library Board of Trustees August 27, 2015 Minutes The West Orange Public Library Board of Trustees August 27, 2015 OPEN PUBLIC MEETINGS ACT: In accordance with Public Law 1975, Chapter 231, approved October 21, 1975 and known as The Open Public

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON August 14, 2017

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON August 14, 2017 5577 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON August 14, 2017 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018 MINUTES FIRST TAXING DISTRICT APRIL 11, 2018 COMMISSIONERS: ALSO PRESENT: OTHERS PRESENT: Commissioner Marija Bryant, Commissioner Thomas Cullen and Treasurer Elsa Peterson Obuchowski Commissioner Frank

More information

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE AUGUST MEETING

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE AUGUST MEETING ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE AUGUST MEETING The regular monthly meeting of the Board of Fire Commissioners of the Orchard Park Fire District was held on Tuesday, August 12, 2008

More information

BOARD OF COUNTY COMMISSIONER S

BOARD OF COUNTY COMMISSIONER S BOARD OF COUNTY COMMISSIONER S MAY 19, 2014 Jeff Cockroft led in Prayer and Pledge of Allegiance. The regularly scheduled meeting of the Board of Cleveland County Commissioners was called to order this

More information

6633 Moss Hollow Road Preston C. Haglin, Chairman Barnhart, MO John G. Whitelaw, Secretary/Treasurer Fax

6633 Moss Hollow Road Preston C. Haglin, Chairman Barnhart, MO John G. Whitelaw, Secretary/Treasurer Fax REGULAR MEETING MINUTES OPEN SESSION AFPD #2 TUESDAY, NOVEMBER 5, 2013 6:00 PM ATTENDANCE: Director Preston Haglin Director John Whitelaw Attorney Frank Vatterott Admin Linda Stewart Chief John Newsome

More information

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

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

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

Board of Warden and Burgesses Minutes of Regular Monthly Meeting ~ July 16, 2012

Board of Warden and Burgesses Minutes of Regular Monthly Meeting ~ July 16, 2012 Board of Warden and Burgesses Minutes of Regular Monthly Meeting ~ July 16, 2012 The regular Monthly Meeting of the Borough of Stonington Warden and Burgesses was called to order in Borough Hall at 7:32

More information

St. Tammany Fire Protection District No. 1

St. Tammany Fire Protection District No. 1 St. Tammany Fire Protection District No. 1 The meeting was called to order at 6:02 p.m. The pledge of allegiance and prayer were given. Board of Commissioners Regular Meeting Minutes March 24, 2015 ROLL

More information

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013 THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING April 1, 2013 Pledge of Allegiance. The regular meeting of the Landis Sewerage Authority was called to order by Chairman Errickson at 6:00 p.m. The following

More information

BOARD OF FIRE COMMISSIONERS TRUCKEE MEADOWS FIRE PROTECTION DISTRICT SIERRA FIRE PROTECTION DISTRICT. TUESDAY 11:00 a.m.

BOARD OF FIRE COMMISSIONERS TRUCKEE MEADOWS FIRE PROTECTION DISTRICT SIERRA FIRE PROTECTION DISTRICT. TUESDAY 11:00 a.m. BOARD OF FIRE COMMISSIONERS TRUCKEE MEADOWS FIRE PROTECTION DISTRICT SIERRA FIRE PROTECTION DISTRICT TUESDAY 11:00 a.m. JANUARY 22, 2013 PRESENT: Bonnie Weber, Vice Chairperson Marsha Berkbigler, Commissioner

More information

Sun Valley G.I.D. Board Meeting Minutes of June 10, 2010

Sun Valley G.I.D. Board Meeting Minutes of June 10, 2010 Sun Valley G.I.D. Board Meeting Minutes of June 10, 2010 Board Members Present: Patricia Lancaster Margaret Reinhardt Linda Woodland Robert Fink Chairperson Secretary Treasurer Trustee Board Members Not

More information

HIGHLAND FIRE DISTRICT BOARD OF FIRE COMMISSIONERS MEETING MINUTES July 9, :00 PM

HIGHLAND FIRE DISTRICT BOARD OF FIRE COMMISSIONERS MEETING MINUTES July 9, :00 PM HIGHLAND FIRE DISTRICT BOARD OF FIRE COMMISSIONERS MEETING MINUTES July 9, 2013 7:00 PM Page 50 Commissioners: Stephen DiLorenzo, Chairman Benjamin Bragg Christian Erichsen John Fraino Dominick Palladino

More information

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION SABINE-NECHES CHIEFS ASSOCIATION ~ P.O. Box 2257 Nederland, Texas 77627 ~ Phone: (409) 960-5761, Fax: (409) 960-5766 Email: snca@ih2000.net Web: www.snchiefs.com 24-Hour Activation Phone: 409-838-6371

More information

LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting Huntington Road, La Pine, Oregon Meeting Minutes July 13, 2017

LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting Huntington Road, La Pine, Oregon Meeting Minutes July 13, 2017 LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting 51550 Huntington Road, La Pine, Oregon Meeting Minutes July 13, 2017 Open Meeting Director Cox opened the meeting at 8:57 a.m.

More information

By consensus, the board agreed to move appointments up on the agenda.

By consensus, the board agreed to move appointments up on the agenda. The Town of Bolton Board of Selectmen, hereinafter the BOS held its regular meeting on January 14, 2014 at the Bolton Town Hall with First Selectman Robert Morra presiding. Also in attendance were: Selectmen

More information

MINUTES OF THE REGULAR MEETING May 10, 2016

MINUTES OF THE REGULAR MEETING May 10, 2016 MINUTES OF THE REGULAR MEETING May 10, 2016 Commissioner Westmiller called the regular meeting to order at 7:04 p.m. at the Danby Fire Station. ATTENDANCE: COMMISSIONERS: Katherine Anderson Kevin Faehndrich

More information

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate 3435 May 12, 2016 Regular Meeting Mayor McNinch called the regular meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING February 28, Gerard Comatos (absent) James Passikoff (absent)

BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING February 28, Gerard Comatos (absent) James Passikoff (absent) BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING February 28, 2001 ATTENDEES: Comm. Paul Lahey, Chairman Comm. Ralph Chiumento Comm. Gerard Philipp Comm. Karen Pells Comm. Elizabeth Bomba Attorney: Treasurer:

More information

Board Meeting Minutes. January 21, 2016

Board Meeting Minutes. January 21, 2016 Board Meeting Minutes January 21, 2016 The monthly meeting of the Bay Tree Lakes (BTL) Property Owners Association (POA) Board of Directors (Board) was held in the Clubhouse on Thursday, January 21, 2016.

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015 MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015 A meeting of the Board of Supervisors of King William County, Virginia, was held on the 10 th day of August, 2015, in the

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m. Pledge of Allegiance to the Flag Roll Call Approval of Minutes of the previous meeting held April

More information

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M. TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, 2013 6:30 P.M. FLAG SALUTE Council President Scull led the assembly in the Pledge of Allegiance, announced that notice of the meeting was given in accordance

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS ANNUAL REORGANIZATIONAL AND REGULAR MONTHLY MEETING MINUTES January 2, 2018 Call to Order The January 2, 2018 annual reorganizational and regular monthly meeting of the Middle Paxton

More information

ADMINISTRATION. Above: Historical sign at Coventry Town Hall. Photo by Laura Stone.

ADMINISTRATION. Above: Historical sign at Coventry Town Hall. Photo by Laura Stone. ADMINISTRATION Above: Historical sign at Coventry Town Hall. Photo by Laura Stone. 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 REGISTRARS OF VOTERS The Registrars of Voters are responsible for conducting

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 235 A regular monthly meeting of the Board of Trustees of Krakow Township was held on October 13, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2000

Minutes Lakewood City Council Regular Meeting held November 14, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS MAY 9, 2018

MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS MAY 9, 2018 MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS MAY 9, 2018 COMMISSIONERS: ALSO PRESENT: Commissioner Marija Bryant, Commissioner Thomas Cullen. Elsa Peterson Obuchowski, Treasurer

More information

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented.

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented. Mason County Fiscal Court Regular Session February 10, 2015 9:00 a.m. The meeting was called to Order by Judge/Executive Joseph Pfeffer. Present were Commissioner Patrick McKay IV (District 1), Commissioner

More information

M I N U T E S Note: These minutes may be revised until approved at the next Board meeting.

M I N U T E S Note: These minutes may be revised until approved at the next Board meeting. PACIFIC COAST REGION NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS Regular Meeting Wednesday, April 23, 2003 Crowne Plaza Hotel, Pleasanton, California PCR Annual Convention Tri-Valley Zephyr

More information

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, NOVEMBER 13, 2014

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, NOVEMBER 13, 2014 *Amended Rev 1 11/12/14 TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, NOVEMBER 13, 2014 Council Chambers Richard J. Martel Municipal Center 475 Corporate Drive, Mahwah, New

More information

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018 Town of Charlton Saratoga County Town Board Meeting June 11, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

PACIFIC COAST REGION OF THE NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS

PACIFIC COAST REGION OF THE NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS PACIFIC COAST REGION OF THE NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS October 18, 2008 - Regular Meeting Fremont Marriott Silicon Valley Hotel, Fremont, Calif. M I N U T E S The meeting was

More information

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018 RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York 14543 Unapproved Minutes October 16, 2018 Roll Call: Chairman Robert Faugh called the Public Hearing on the Budget to

More information

Preston Board of Selectmen Regular Meeting Thursday, January 10, 2019 Preston Town Hall 6:30 pm

Preston Board of Selectmen Regular Meeting Thursday, January 10, 2019 Preston Town Hall 6:30 pm Preston Thursday, Preston Town Hall 6:30 pm BOS Present: Robert Congdon, Lynwood Crary, Michael Sinko BOS Excused: None Call to Order 1st Selectman Congdon called the meeting to order at 6:30 pm Acceptance

More information

M/S, Determann-O Neill moved to amend the CIP to add the Airport entrance to FY On roll call, carried unanimously.

M/S, Determann-O Neill moved to amend the CIP to add the Airport entrance to FY On roll call, carried unanimously. The City Council met in regular session, January 13, 2015 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich; Councilmembers: McGraw, Rowland (by telephone), Gassman, Determann,

More information

NORTH LINCOLN FIRE & RESCUE DISTRICT #1. Board of Directors Meeting - Minutes August 8, 2018 APPROVED

NORTH LINCOLN FIRE & RESCUE DISTRICT #1. Board of Directors Meeting - Minutes August 8, 2018 APPROVED Board of Directors Meeting - Minutes August 8, 2018 APPROVED 9-12-2018 Attendance: Board Members: Staff: Guests: David Ulbricht Ron Doug Kerr Tim Jamie Mason Rob Dahlman Al Ed Ulrich Jim Kusz Lois Smith

More information

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr.,

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 The Caernarvon Township Board of Supervisors held their Regular Monthly Meeting on January 7, 2019 in the Caernarvon

More information

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT One Port Center 2 Riverside Drive Camden, NJ Thursday, September 20, 2018 Pennsylvania Commissioners Ryan Boyer, Chairman Sean Murphy (for Pennsylvania

More information