PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING November 4, 2017 Corrected Approved Minutes Page 1 of 6

Size: px
Start display at page:

Download "PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING November 4, 2017 Corrected Approved Minutes Page 1 of 6"

Transcription

1 Page 1 of 6 BOARD MEETING: 1) Time & Location: A duly noted meeting of the Board of Directors of Pine Mountain Lake Association, a nonprofit mutual benefit corporation (copy attached), was called to order by President Griefer at 9:00 a.m. on Saturday, at the Lake Lodge pursuant to notice. 2) Pledge of Allegiance 3) Roll Call: Board: Steve Griefer President Mike Gustafson Vice President Nick Stauffacher Treasurer Wayne Augsburger Secretary Pauline Turski Director Staff: Joseph Powell General Manager Ken Spencer Controller Debra Durai Secretary to the Board Observers/Residents ) Approve Agenda Director Augsburger made a motion to move item 20 (Revised 2018 Budget Proposal Presentation) up to item #14 (following Committee Reports) and to approve the agenda with this change. Director Stauffacher seconded. Hearing no further discussion, President Griefer called for 5) Board Announcements President Griefer called for a moment of silence for the passing of former member, Lillian Cravens. 6) Approve Consent Agenda a) Approve Minutes of October 28, 2017 Board Budget Meeting b) Board Approval to Record Property Liens Director Turski made a motion to approve the Consent Agenda. Director Gustafson seconded. Hearing no further discussion, President Griefer called for 7) Property Owner Open Forum * 8/066 Joan Stauffacher Commented on lack of parking at the Grill for Grill patrons and staff attitudes. 3/397 Kit Edgerton Commented on staff parking at the Grill. 1/151 Bob Enz Thanked the Board for all of their hard work. Commented on Committee Reports, staffing the Administration Office on Saturdays and member communications. 2/262 Susan Dwyer Commented on access gates.

2 Page 2 of 6 1/087 Marilyn Scott Commented on open-seating at the Grill and relocation fees. 2/466 Karen Snowden Commented on ideas to increase revenue at the Grill and not allowing any smoking after the Country Club remodel. 8) Board Consideration of Donation Request for Tioga High School Representative not in attendance President Griefer tabled this item until a later date. 9) Board Consideration of Fee Waiver Request for Yosemite Hwy 120 Chamber of Commerce President of Hwy 120 Chamber of Commerce, Jeanne Wilson 1/181, presented a request to the Board to waive the Lake Lodge Use fee for the Chamber s December 14, 2017 event. Director Turski made a motion to approve this Lake Lodge Use Fee waiver request. Director Gustafson seconded. Hearing no further discussion, President Griefer called for. 10) Board Consideration of Members Home Business Permits Applicant #1 - Cynthia Landrum 12/198 Business Name: Perfect Pour Trailers Ms. Landrum was not in attendance. President Griefer tabled consideration of this Home Business permit until the applicant can attend to answer questions relating to this business. Applicant #2 Oly Filatova Business Name: Oly Filatova, Attorney at Law Ms. Filatova was in attendance and came to the podium to answer questions from the Board. Director Gustafson made a motion to approve the Home Business Permit for applicant #2. Director Turski seconded. Hearing no further discussion, President Griefer called for the vote.. 11) Board Affirmation of Covenants Committee Fines a) October 23, 2017 Hearing 7 cases Director Stauffacher made a motion to affirm Covenants Committee accessed fines for 7 cases heard on October 23, Director Augsburger seconded. Hearing no further discussion, President Griefer called for 12) Board Consideration of Committee Chairpersons a) Safety & Security Committee Committee Recommendations: Chairperson Ron Selvey Director Augsburger made a motion to approve as per the committee recommendations. Director Gustafson seconded. Hearing no further discussion, President Griefer called for. b) Smoking Area Review Committee Committee Recommendation: Chairperson Karen Burgess

3 Page 3 of 6 Director Gustafson made a motion to approve as per the committee recommendation. Director Stauffacher seconded. Hearing no further discussion, President Griefer called for. 13) Committee Reports a) Budget & Finance Committee No Report b) Covenants Committee No Report c) Editorial Committee No Report d) Employee Compensation Study Committee Chairperson, Michael Annatone presented a report to the Board that included a summary of the findings of the committee. e) Lake & Marina Committee Director Gustafson, as Board Liaison, presented a report to the Board that included comments on boat slip utilization, beach slips, and Boat ID flags. The next meeting of this committee will be January 12, f) Long Range Planning Committee No Report g) Safety & Security Committee Chairperson, Ron Selvey presented a report to the Board that included the announcement of a staff and PML Member CPR/First Aid class to be held Saturday, February 10, h) Smoking Area Review Committee Chairperson, Karen Burgess presented a report to the Board that included that the committee has met twice and had the County Public Health representative speak at the last meeting. With the information received from Public Health the committee is working on a survey for PML Members. i) Waterfowl Management Committee No Report 14) (Originally item #20 on the agenda) Revised 2018 Budget Proposal Presentation Controller, Ken Spencer, presented the revised 2018 Budget proposal (incorporated changes made at the October 28, 2017 Budget meeting) for Board consideration. Director Stauffacher made a motion to eliminate one of the two Maintenance Positions that was approved at the 10/28/17 budget meeting. Director Augsburger seconded. Board discussed at length. Hearing no further discussion President Griefer called for VOTE: WA Yes PT Yes NS Yes MG No SG Abstain Director Augsburger made a motion to eliminate one FTE Fire Inspector position that was approved at the 10/28/17 budget meeting. President Griefer seconded for discussion. Board discussed at length. Hearing no further discussion President Griefer called for VOTE: WA Yes PT Yes SG Yes MG No NS - No

4 Page 4 of 6 Director Augsburger made a motion to increase the Grill revenue budget number by $65k over what was approved at the 10/28/17 budget meeting. President Griefer seconded for discussion. Board discussed at length. Hearing no further discussion President Griefer called for. 15) (Originally Item #14 on the Agenda) Board Approval of Purchase of AED Unit for Shooting Range Director Turski made a motion to approve the purchase of an AED for the Shooting Range at a cost of $1,181. Director Gustafson seconded. Board discussed briefly. Hearing no further discussion President Griefer called for 16) (Originally item #15 on the Agenda) Board Approval to Waive Shooting Range Fees for Active Duty Law Enforcement Officers Director Turski made a motion to approve waiving of the Shooting Range fees for any/all Active Duty Law Enforcement Officers during regular operation days and hours. Director Gustafson seconded. Board discussed. Hearing no further discussion, President Griefer called for the vote:. 17) (Originally item #16 on the Agenda) Proposal for Pine Mountain Lake Community Service Award President Griefer outlined a proposal for an annual PMLA Community Service Award. The award would be given in recognition of volunteerism in Pine Mountain Lake. The award would consist of a perpetual plaque that would be displayed at the PML Administration Office and a PML Gift card. Director Augsburger made a motion to approve the PML Community Service Award concept. Director Gustafson seconded. Hearing no further discussion, President Griefer called for the vote: VOTE: WA Yes MG Yes NS Yes PT Yes SG Abstain 18) (Originally item #17 on the Agenda) General Manager s Report General Manager, Joe Powell, presented his report including an update on the Dam inspection, staff shortages at the Grill, Stables and Department of Safety, the Tannahill Culvert Project work the week of November 14, and the 2018 Assessment/Budget packet mailing on or about December 1st. He also reported on the Town Hall Meeting scheduled for December 16 at the Lake Lodge, to discuss the Country Club renovation plan, the Town Hall Meeting to be scheduled in January 2018 to discuss the

5 Page 5 of 6 PMLA Strategic Plan, the Steps to Success program that Shannon McNair, Human Resources Manager, Ryan Reis, Recreation and Seasonal Operations Manager, and Community Standards Director, Sarah Ruhl, are presenting to the Juniors and Seniors at Tioga High School. General Manager Powell encouraged all members to attend the GCSD meetings and specifically the Sewer Rate Workshop that GCSD has scheduled for November 18, 2017 at 6pm at the Groveland Community Hall. 18) (Originally item #17 on the Agenda) Old Business: a) Board Consideration of Allowing Members to Record Board of Directors Meetings Status Update General Manager, Joe Powell, presented an update on this topic. The Board tasked management with working with Association Counsel for guidance to come up with a policy regarding the recording of Association Board meetings. Currently, under our Bylaws, staff is allowed to record the meetings to assist with the preparation of the meeting minutes. The recording of meetings by Members will be discussed with Association Counsel and a written policy should be ready to present at the January 2018 Board Meeting. Policy will be written to coincide with Board Meeting rules. b) Association Solar Power Project Status Update Controller, Ken Spencer, presented an update on this topic. This project would place solar panels on several of the amenities. We have received a couple of proposals and are currently assessing the condition of the roofs at the various amenities. 19) (Originally item #18 on the Agenda) Board Approval to Establish and Maintain a Safety Deposit Box Controller, Ken Spencer, presented a resolution authorizing the establishment and maintenance of a lockbox, namely a Safe Deposit Box maintained at a local bank to be used exclusively for the storage of critical and irreplaceable documents of the Association. Annual cost $150. Director Stauffacher made a motion to approve the establishment and maintenance of a lock box at a local bank for storage of critical Association documents. Director Gustafson seconded. Hearing no further discussion, President Griefer called for. 20) Moved to item 14 on Agenda. 21) Board Approval of 2018 Budget Controller, Ken Spencer, noted the changes made earlier in today s meeting, specifically, eliminating one (1) of the two (2) positions in Maintenance that was approved 10/28/17, eliminating one (1) FTE from Fire Safety that was approved 10/28/17, and raising the Grill s revenue budget number by $65K over what was approved 10/28/17. Director Augsburger made a motion to approve the 2018 proposed budget with the above changes. Director Stauffacher seconded. Hearing no further discussion, President Griefer called for VOTE: SG Yes MG Yes WA Yes NS Yes PT No

6 Page 6 of 6 22) Board Approval of Resolution Levying General Assessment for Annual assessment will be $2,256 annually. If paid in full by January 31, 2018, with $40 discount, $2,216. Monthly payment amount $188. Monthly late charge if not paid by the 15th of the month, $ Director Gustafson made a motion to approve the proposed 2018 General Assessment. Director Stauffacher seconded. Hearing no further discussion, President Griefer called for. 23) Board Sets 2018 Record Dates and Board Meeting Dates President Griefer asked that the August 18, 2018 Annual Members Meeting/Election be changed to August 25, Because the date of the election is being changed, all of the record dates for 2018 will be adjusted accordingly. Director Augsburger asked that the date for returning nominating papers be moved from April to May, to provide more time for members to submit nomination papers. Director Gustafson made a motion to approve the Record Dates and Board Meeting Dates for 2018 with changes. Director Turski seconded. Hearing no further discussion, President Griefer called for. 24) Board Meeting Adjournment: President Griefer called for adjournment of this meeting at 10:44 AM. Board meeting adjourned. Board adjourned to Executive Session. Respectfully submitted, Wayne Augsburger, Secretary WA/dd 2/17/18

PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING April 21, 2018 Approved Minutes Page 1 of 5

PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING April 21, 2018 Approved Minutes Page 1 of 5 Page 1 of 5 BOARD MEETING: 1) Time & Location: A duly noted meeting of the Board of Directors of Pine Mountain Lake Association, a nonprofit mutual benefit corporation (copy attached), was called to order

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS MARINA AQUATICS BOOSTER CLUB (MABC) 2016-2017 BYLAWS ARTICLE I PRINCIPLE OFFICE The principle office of the association is located 15871 Springdale Street, Huntington Beach, CA 92649, County of Orange,

More information

Urbandale City Council Minutes October 13, 2015

Urbandale City Council Minutes October 13, 2015 Urbandale City Council Minutes October 13, 2015 The Urbandale City Council met in regular session on Tuesday, October 13, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

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

Tuesday, June 12, 2018

Tuesday, June 12, 2018 RENO COUNTY COMMISSION 206 West First Avenue Hutchinson, Kansas 67501 5245 (620) 694 2929 Fax (620) 694 2928 TDD (800) 766 3777 TO: ALL INTERESTED PARTIES FROM: BOARD OF COMMISSIONERS RE: NOTICE OF MEETINGS

More information

Mayor Dale Sova presided with Member Liz Hofmann, Member Debra Shankle, Member Joanna Lattery and Member Dusty Paul present.

Mayor Dale Sova presided with Member Liz Hofmann, Member Debra Shankle, Member Joanna Lattery and Member Dusty Paul present. Page 1 Pursuant to due call and notice thereof, the regular and re-organizational meeting of the Crosby City Council was held on Monday, January 11, 2010 in the Crosby City Hall Council Chambers at 6:00

More information

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent. TOWN OF LANTANA REGULAR MEETING MINUTES August 13, 2012 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Gibson called the roll. Mayor Stewart asked that during the

More information

Foss Park District Committee Meeting Minutes October 17, 2018

Foss Park District Committee Meeting Minutes October 17, 2018 Foss Park District Committee Meeting Minutes October 17, 2018 CALL TO ORDER Commissioner Johnson called the meeting to order at 6:00pm. ROLL CALL Board members present: Commissioner Jimmy Baldwin, Commissioner

More information

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC. 7701 East Cedar Lake Drive Oscoda, Michigan 48750 ARTICLES OF ORGANIZATION AND BY-LAWS The revised Articles of Organization and By-Laws of the Lakewood

More information

York County Republican Committee

York County Republican Committee York County Republican Committee The undersigned Chairman calls members of the York County Republican Committee to the regular monthly meeting on April 2, 2009 at 7:30 PM in York Hall, 301 Main Street,

More information

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous. The Pledge of Allegiance Mayor Gerald Waltrip called the meeting to order at 7:00 PM. I. Roll Call: Present Mayor Gerald Waltrip Council members Ed Aldmeyer, Dave Huey, Ron Cumberledge, Barb Hawkins and

More information

North Perry Village Regular Council Meeting February 1, Record of Proceedings

North Perry Village Regular Council Meeting February 1, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Klco asked for

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

The regular monthly meeting was called to order by President, Elizabeth Ennis.

The regular monthly meeting was called to order by President, Elizabeth Ennis. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 12 th day of October and the following proceedings were had and done. The Pledge

More information

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall Meeting was called to order by Supervisor Brent Sharpe at 7:00 PM. Pledge of Allegiance. Members present were: Brent Sharpe, Joan

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com REGULAR TOWN BOARD MEETING-October 4, 2018 Supervisor Johnson called

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday, at 7:00 P.M.,

More information

EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018

EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018 1 EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018 7 pm Main Room - Clubhouse AGENDA CALL TO ORDER and VERIFY QUORUM (92 required for conducting members'

More information

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I PURPOSES The purposes for which the Corporation is organized are non-profit; being to own, manage, supervise and maintain the common areas of Woodbridge

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018 Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018 Chili Public Library Mission Statement The Chili Public Library is the center of lifelong learning for our community, and

More information

City of Derby Board of Aldermen

City of Derby Board of Aldermen City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen

More information

Motion was made by John George, seconded by Geraldine Murphy to excuse Mr. Waller's absence from todays meeting.

Motion was made by John George, seconded by Geraldine Murphy to excuse Mr. Waller's absence from todays meeting. Page 1 MINUTES OF A REGULAR MEETING OF THE CODE ENFORCEMENT BOARD OF THE CITY OF FORT PIERCE, FLORIDA, HELD IN THE CITY HALL COMMISSION CHAMBERS, 100 NORTH U.S. #1, FORT PIERCE, FLORIDA, AT 9:00 A.M. ON

More information

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

More information

TAMPA CITY COUNCIL. Rules of Procedure

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

More information

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Call to Order Meeting called to order at 6:00PM by Chairman Bob Carrier

More information

South Forty Archery Club Constitution & By-Laws. Constitution (Adopted January 10, 2006 Updated January 1, 2014)

South Forty Archery Club Constitution & By-Laws. Constitution (Adopted January 10, 2006 Updated January 1, 2014) South Forty Archery Club Constitution & By-Laws Constitution (Adopted January 10, 2006 Updated January 1, 2014) ARTICLE I: NAME AND ADDRESS A. The name of this organization shall be known as the South

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Susan McGeough, Tom Dwyer and Mike Yergeau (arrived late); Town

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 19, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Ofelia

More information

Isanti County Beyond the Yellow Ribbon Task Force Armed Forces Reserve and Community Center (AFRCC)

Isanti County Beyond the Yellow Ribbon Task Force Armed Forces Reserve and Community Center (AFRCC) Isanti County Beyond the Yellow Ribbon Task Force Armed Forces Reserve and Community Center (AFRCC) Meeting Minutes: November 15, 2012 Member Attendance: x Bob B Kory D x Scott F Gaylen x Jim R Ron S x

More information

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES December 12, 2017

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES December 12, 2017 GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES December 12, 2017 The regular meeting of the Geauga Park District Board was held December 12, 2017 at The Meyer Center, Chardon Twp.,

More information

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL CALL TO ORDER MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL Mayor Henry called the Regular Meeting of the Mayor and Council to order at 8:06 p.m. in the Garabrant Center, 4

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 Signed in Attendance: Larry Terbrock, Kerry Lambright, Scott Schroeder, Mike Vaclavik, Kim Fast, and Bart Korman of Lewis

More information

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 A regular & special meeting (Public Hearing) of the Wolcott Town Board was held Tues., Nov. 20, 2018, at 6:00 PM at the

More information

SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL April 15, :00 P.M.

SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL April 15, :00 P.M. SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL 34734 April 15, 2013 7:00 P.M. CALL TO ORDER: Mike Williams President Bob Hartley Vice

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

Minutes August 11, 2015

Minutes August 11, 2015 For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 11, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

Constitution and Bylaws ARTICLE I: NAME & PURPOSE. Section A: Name The legal name of this club shall be Marathon Rod and Gun Club Inc.

Constitution and Bylaws ARTICLE I: NAME & PURPOSE. Section A: Name The legal name of this club shall be Marathon Rod and Gun Club Inc. `tütà{éç eéw tçw ZâÇ VÄâu P.O Box 1259 Marathon, Ontario P0T2E0 Write to us @ Or visit us @ Marathon.rod.and.gun.club@gmail.com On Facebook www.marathonrodandgun.club Constitution and Bylaws ARTICLE I:

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 A. CALL TO ORDER The regular meeting of the Grizzly Flats CSD Board of Directors was called to order

More information

MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT

MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT APPROVED: JANUARY 7, 2014 MINUTES OF THE REGULAR BOARD MEETING HELD TUESDAY, DECEMBER 3, 2013 AT THE OFFICES OF THE MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT

More information

Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT

Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT 2008-9 Sherwood Greens Road Improvement & Maintenance District Becket, MA June 2008 June 2009 PRUDENTIAL COMMITTEE Name Ken Einhorn,

More information

Minutes Lakewood City Council Regular Meeting held June 14, 2016

Minutes Lakewood City Council Regular Meeting held June 14, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

BIG BEAR VALLEY RECREATION AND PARK DISTRICT REGULAR MEETING OF THE ADVISORY COMMISSION Agenda January 20, :00 pm Senior Center

BIG BEAR VALLEY RECREATION AND PARK DISTRICT REGULAR MEETING OF THE ADVISORY COMMISSION Agenda January 20, :00 pm Senior Center Note: Members of the public wishing to address the Commission during the meeting are requested to complete a speaker s card and turn into the Commission Secretary. Speaker Request Cards are located on

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION December 13, 2011 The Regular Meeting of the Board of Directors

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m.

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m. City of Baxter Regular Meeting Minutes City Hall June 12, 2018 6:00 p.m. Opening of Meeting, Oath of Office, Invocation, Pledge of Allegiance Chief Danny Holmes opened the meeting at 6:00 p.m. Chief Holmes

More information

Roll Call Present Absent Present Absent. Korman

Roll Call Present Absent Present Absent. Korman CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had

More information

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018

SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018 SAUK CENTRE CITY COUNCIL REGULAR MEETING WEDNESDAY, FEBRUARY 7, 2018 1. CALL TO ORDER/ROLL CALL/PLEDGE OF ALLEGIANCE The Sauk Centre City Council met in a Regular Meeting on Wednesday, February 7, 2018

More information

TOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM.

TOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM. TOWN OF SEABROOK SELECTMEN S MEETING MARCH 17, 2010 Present: Brendan Kelly 10:00AM Aboul Khan Robert S. Moore Barry M. Brenner Chairman Kelly opened the meeting at 10:00AM. PUBLIC HEARING CONSERVATION

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE The Commissioners of the Housing Authority of the Township of Woodbridge held its rescheduled

More information

Minutes Lakewood City Council Regular Meeting held July 25, 2006

Minutes Lakewood City Council Regular Meeting held July 25, 2006 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m.

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m. NEW YORK MILLS CITY COUNCIL September 12, 2017 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:30 p.m. in the Council

More information

A copy of the agenda is included with these minutes.

A copy of the agenda is included with these minutes. January 7, 2019 The Johnson City Board of Education met in regular session on Monday, January 7, 2019, at 6:00 p.m., in the Board Room at the Columbus Powell Center. The following members were in attendance:

More information

Town of Montville Public Safety Commission REGULAR MEETING MINUTES May 23, 2016 at 6:00 p.m. Town Council Chambers Town Hall

Town of Montville Public Safety Commission REGULAR MEETING MINUTES May 23, 2016 at 6:00 p.m. Town Council Chambers Town Hall Public Safety Commission REGULAR MEETING MINUTES at 6:00 p.m. Town Council Chambers Town Hall 1. Call to Order. Commissioner Jetmore called the meeting to order at 6:03 p.m. 2. Pledge of Allegiance. All

More information

Lost Park Ranch Owners Association Annual Membership Meeting Agenda August 4, 2018 Jefferson Community Hall - Jefferson, CO - 10:00 AM

Lost Park Ranch Owners Association Annual Membership Meeting Agenda August 4, 2018 Jefferson Community Hall - Jefferson, CO - 10:00 AM DRAFT LPROA 2018 Annual Membership Meeting Minutes Pending Approval of General Membership August 3, 2019 Call to order: 10:00 AM by Clifford Pugh Lost Park Ranch Owners Association Annual Membership Meeting

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

Linn County Democrats Draft Minutes of the Central Committee January 25, 2016 Regular Meeting

Linn County Democrats Draft Minutes of the Central Committee January 25, 2016 Regular Meeting 1 2 3 Linn County Democrats Draft Minutes of the Central Committee January 25, 2016 Regular Meeting 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 Summary of Motion Passed: 1. Laurie Martin was elected Committeeperson

More information

Natomas High School Athletic Booster Club By-Laws

Natomas High School Athletic Booster Club By-Laws Natomas High School Athletic Booster Club By-Laws Adopted: September 10, 2012 Page 1 of 8 Natomas High School Athletic Booster Club By-Laws Article I: Name of Organization The organization shall be known

More information

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request Council may take formal action on any item appearing on this Agenda. However, formal action WILL NOT be taken at this meeting on any item of business first identified during the course of the meeting as

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

Chili Public Library Board of Trustees Meeting Approved Minutes for for August 25, 2015

Chili Public Library Board of Trustees Meeting Approved Minutes for for August 25, 2015 Chili Public Library Board of Trustees Meeting Approved Minutes for for August 25, 2015 Board of Trustees: Judith Kharbas (Vice President), Susan Ackerman (Secretary), James Lechner (Memorial Fund Treasurer),

More information

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390 CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, 2009 2009 Township Drive Commerce Township, Michigan 48390 CALL TO ORDER: Supervisor Thomas Zoner called the meeting

More information

Summit Owner s Association, Inc. Board of Director Meeting Minutes

Summit Owner s Association, Inc. Board of Director Meeting Minutes CALL TO ORDER: The meeting was called to order at 9:01 AM. ROLL CALL: Roll call was taken, and quorum was established with eight board members present. Five in Person, (Teri Towe, Rick Bacon, Bruce Adams,

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM DECEMBER 1, 2009

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM DECEMBER 1, 2009 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM DECEMBER 1, 2009 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

LAKE LOTAWANA ASSOCIATION BY LAWS

LAKE LOTAWANA ASSOCIATION BY LAWS LAKE LOTAWANA ASSOCIATION BY LAWS Revised and Adopted April 9, 1991 Table of Contents ARTICLE I: MEMBERSHIP..1 ARTICLE II: MEMBERSHIP MEETING..2 ARTICLE III: BOARD OF DIRECTORS.. 4 ARTICLE IV: RESPONSIBILITIES

More information

OLYMPIA GYMNASTICS BOOSTER CLUB, INC. BYLAWS

OLYMPIA GYMNASTICS BOOSTER CLUB, INC. BYLAWS I. Name OLYMPIA GYMNASTICS BOOSTER CLUB, INC. BYLAWS A. The name of the organization shall be Olympia Gymnastics Booster Club, Inc. II. Purpose For Which The Organization is Organized A. The purpose for

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL MAY 21, 2013

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL MAY 21, 2013 PRESENT: Mayor Wells Councillors Ryan, Rhodes, McKortoff and Plante Water Councillors Moreira Staff: Barry Romanko, CAO Neil Pagett, Senior Building Inspector Steve Shannon, Community Planner/Approving

More information

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING August 27, 2009

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING August 27, 2009 MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING August 27, 2009 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 pm in the Council Chambers at 415 Central

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I

CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I I. NAME CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I A. This organization shall be known as Lansing Knights Organization. A non-profit organization under the laws of the Commonwealth

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

Duties of the Vice President

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

More information

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February

More information

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA MINUTES FROM THE BOARD OF COMMISSIONERS APRIL 24, 2014 REGULAR MEETING 7:00 PM

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA MINUTES FROM THE BOARD OF COMMISSIONERS APRIL 24, 2014 REGULAR MEETING 7:00 PM TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA MINUTES FROM THE BOARD OF COMMISSIONERS APRIL 24, 2014 REGULAR MEETING 7:00 PM The Public Meeting of the Salisbury Township Board of Commissioners was

More information

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M.

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M. VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, 2014 7:00 P.M. 1. Call to Order: President Kimberly Grane called the meeting to order at 7:08 P.M. and affirmed notice

More information

MINUTES OF THE 2016 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC.

MINUTES OF THE 2016 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC. MINUTES OF THE 2016 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC. The 2016 Annual Meeting of the Members of PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC. (the Association

More information

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 20, 2005.

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 20, 2005. Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 20, 2005. The meeting was called to order in the Council Conference Room at 6:36 p.m. by Mayor Hernandez.

More information

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA CITY OF DELAVAN COMMON COUNCIL Tuesday, April 17, 2018 6:30 P.M. MUNICIPAL BUILDING AGENDA (This meeting will be video recorded and available on the City Website at www.ci.delavan.wi.us) 1. Call to Order

More information

POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM

POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM Section 1. Election of Council Officers. The President and the President Pro Tem shall be chosen by a majority

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 2, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 2, 2009. CALL TO ORDER

More information

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

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

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES Supervisor Reaume called the meeting to order at 7:04 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

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

1.0 CALL TO ORDER: Meeting was called to order by Vice-Chairperson W. Kostiuk at 5:00 p.m.

1.0 CALL TO ORDER: Meeting was called to order by Vice-Chairperson W. Kostiuk at 5:00 p.m. MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA Tuesday, February 21, 2012 5:00 p.m. Falls High School Cafeteria 1.0 CALL TO ORDER: Meeting was called to order

More information

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018 CALL TO ORDER MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL Mayor Henry called the Regular Meeting of the Mayor and Council to order at 8:03 p.m. in the Garabrant Center, 4

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas October 6, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas October 6, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas October 6, 2015 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, October 6, 2015 at 7:00pm. II. ROLL

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

Foss Park District Committee Meeting Minutes May 20, 2015

Foss Park District Committee Meeting Minutes May 20, 2015 Foss Park District Committee Meeting Minutes May 20, 2015 Commissioner King called the meeting to order at 6:00 pm. Commissioner King stated that the Special Meeting of May 8, 2015 will be adjourned in

More information

Lake Wylie Marine Commission January 22, 2018 Belmont City Hall

Lake Wylie Marine Commission January 22, 2018 Belmont City Hall Lake Wylie Marine Commission January 22, 2018 Belmont City Hall Commissioners Present: Commissioners Absent: LWMC Staff Present: Vice Chairman Peter Hegarty (Mecklenburg County) Secretary Treasurer Blanche

More information

MOSES LAKE CITY COUNCIL December 27, 2016

MOSES LAKE CITY COUNCIL December 27, 2016 MOSES LAKE CITY COUNCIL December 27, 2016 The regular meeting of the Moses Lake City Council was called to order at 7 p.m. by Mayor Voth in the Council Chambers of the Civic Center, 401 S. Balsam, Moses

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas February 3, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas February 3, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas February 3, 2015 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, February 3, 2015 at 7:00pm. II.

More information

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ; Foster Township Board of Supervisors Organization Meeting Minutes January 4, 2016 6:00 P.M. Call To Order Pledge of Allegiance to the Flag and a Moment of Silence Roll Call Ms. Eckrote-Jones -Present Mr.

More information