LITTLE DIXIE COMMUNITY ACTION AGENCY, INC. 209 NORTH 4 TH STREET HUGO, OKLAHOMA 74743

Size: px
Start display at page:

Download "LITTLE DIXIE COMMUNITY ACTION AGENCY, INC. 209 NORTH 4 TH STREET HUGO, OKLAHOMA 74743"

Transcription

1 LITTLE DIXIE COMMUNITY ACTION AGENCY, INC. 209 NORTH 4 TH STREET HUGO, OKLAHOMA MINUTES BOARD OF DIRECTORS MEETING November 9, 2010 Hugo, OK The Board of Directors of Little Dixie Community Action Agency, Inc. met in a regularly scheduled session on Tuesday, November 9, 2010, at 10:00 AM. The meeting was held at the Little Dixie Home Ownership Center, 500 E. Rosewood Dr., Hugo, OK. The meeting was called to order by the Chairman, Herb Matlock. In order to be in compliance with the Open Meeting Act, the vote of each member was publicly cast and recorded. The agenda contained Consent Docket items of business and the rules that pertain to voting on the items. The Board was presented with the September 2010 Minutes and the August and September 2010 Financial Reports. A motion was made by Andrea Henkel and seconded by David Rawls to accept both the September 2010 Minutes as well as the August and September 2010 Financial Reports. The roll call vote was as follows: Yes 17; No 0; Abstain 0. The motion carried. The Voting Record is attached. Gary Saunders of Saunders and Associates presented the Board with the 2009 Audit Report. CO SE T DOCKET ITEMS CO SIDER SUBMISSIO OF RESOLUTIO S A D/OR GRA T APPLICATIO S a. March of Dimes Application in the amount of $14,920; if awarded, funds will be used to provide preconception knowledge and risk reduction awareness training for mothers and expectant mothers. b. RSVP Continuation to the Corporation for National and Community Services in the amount of $67,874; if awarded, these funds will be used to pay for operational costs associated with the Retired Senior Volunteer Program. c. National Crime Victims Rights Week Community Awareness Project in the amount of $5,000; if awarded, funds will be used to host a resource rally to raise awareness of victims rights. d. Organizational Underwriting Application to NeighborWorks America in the amount of $275,000; if awarded, funds will be used for salary support associated with the Housing Program. e. Real Estate Development, Post Development to NeighborWorks America in the amount of $50,000; if awarded, funds will be used to rehabilitate the Little Dixie Family Service Center located in Antlers, OK.

2 f. Real Estate Development, Pre Development (site work) to NeighborWorks American in the amount of $50,000; if awarded, funds will be used to complete necessary site work on a piece of property located in Durant, OK that will be the site of the Bryan County HomeOwnership Center. g. Real Estate Develoment, Pre Development (lots) to NeighborWorks America in the amount of $50,000; if awarded, funds will be used to purchase five lots in Bryan County to be used as construction sites for participants of the Self Help Housing Program. h. International Paper Foundation Grant Application in the amount of $11,000 ( the agenda reflects an incorrect amount of $8,000); if awarded, $8,000 of the funds will be used for educational materials for the YouthBuild Program and $3,000 will be used by the Smart Start Program to purchase age appropriate books for low-income children in the tricounty area. i. Refresh Everything Application to Pepsi Co. in the amount of $50,000; if awarded, these funds will be used for travel costs, training, and salaries related to the Early Childhood State Pilot Project. j. YouthBuild Application for Choctaw County to the U.S. Department of Labor in the amount of $750,000; if awarded, funds will be used for operational support related to the continued implementation of the YouthBuild Program in Choctaw County. k. YouthBuild Application for Pushmataha County to the U.S. Department of Labor in the amount of $750,000; if awarded, funds will be used for operational support related to the implementation of a new YouthBuild Program in Pushmataha County. l. YouthBuild Application for McCurtain County to the U.S. Department of Labor in the amount of $750,000; if awarded, funds will be used for operational support related to the implementation of a new YouthBuild Program in McCurtain County. m. Head Start/Early Head Start CACFP Budget in the amount of $584,721.36; if awarded, funds will be used for costs associated with providing the Child and Adult Care Food Program within the Head Start Program. CO SIDER ACCEPTA CE OF GRA TS/CO TRACTS/AWARDS a. Housing Preservation Grant from USDA Rural Development in the amount of $43,765; funds will be used to rehab four homes in McCurtain and Choctaw Counties. b. Public Awareness in Underserved Areas Grant from U.S. Department of Justices in the amount of $100,000; funds will be used for operational costs associated with the Court Appointed Special Advocate Program. c. AmeriCorps Grant from the Oklahoma Community Service Commission in the amount of $208,000; funds will be used to pay for 32 AmeriCorp Members. d. Strategic Enhancement to Mentoring Grant from the U.S. Department of Justice in the amount of $499,999; funds will be used to expand the Passport to the Future program services to include parent-child activities centered on art, health, or higher education, as well as parent training e. VITA Grant from the U.S. Department of Treasury in the amount of $7,364; funds will be used to provide free tax preparation to low and very low-income individuals and families in the tri-county area. f. ARRA Funding from the Oklahoma Department of Commerce in the amount of $3,975; funds will be used to install computer kiosks at 8 locations within the tri-county area in

3 which community members will be able access information on social services and Little Dixie employment opportunities. g. ARRA SERC Weatherization funds in the amount of $200,000; funds will be used to implement energy saving measures in the homes of qualifying low and low-income homeowners. h. Inasmuch Foundation funds in the amount of $1,900; funds will be used for general operations related to the Smart Start Program i. Early Childhood State Pilot Program Grant in the amount of $197,343.06; funds will be used to operating costs associated with the Early Childhood State Pilot Program. A motion was made by Chuck Partin and seconded by Will Smith to approve submissions and acceptance of items listed on the Consent Docket. The roll call vote was as follows: Yes 20; No 0; Abstain 0. The motion carried. The Voting Record is attached. Dawn McDaniel, Head Start Director, requested the Board s consideration and vote to approve the Mental Health Consultation Contract with Zen Gee for the school year. A motion was made by David Rawls and seconded by Leona Edwards to approve the contract. The roll call vote was as follows: Yes 20; No 0; Abstain 0. The motion carried. The Voting Record is attached. Herb Matlock, Board Chairman, presented the Board with the Board of Directors Meeting Schedule for A motion was made by Leeoma Caldwell and seconded by Leona Edwards to approve the meeting schedule for The roll call vote was as follows: Yes 18; No 2; Abstain 0. The motion carried. The Voting Record is attached. Pam Covington, Planning Director, provided the Board with a Planning Department Report. Becky Reynolds, Associate Director, provided the Board with training on how to access the NeighborWorks Website for Board Members. Jay Weatherford, Associate Director, provided the Board with information on upcoming Head Start events including an auction to be held on November 13, Pam Covington, Planning Director, provided the Board with a Strategic Plan Report. Brenda Ashalintubbi, Home Health Administrator, provided the Board with an update on Kiamichi Development Company Activities. Johnny Moffitt, Associate Director, provided the Board with a Parks Report. Lori Little, Head Start Policy Council Representative, provided the Board with a Head Start Policy Council Report.

4 Other Reports/Announcements/Correspondence provided to the Board was as follows: Letter to the Editor; HS/EHS Enrollment/Attendance Report; HHS Communication and Guidance Reports; USDA Meals & Snack Report; HS/EHS Program Summary Report. Clark LeForce, Director of Operations, requested the Board s consideration and vote to interpret/determine the intent of September 11, 2007 Board Meeting Vote regarding the elimination of a LDCAA Board Position of a Hugo Rotary Club representative as recorded in the September 11, 2007 Board Meeting Minutes. A motion was made by Andrea Henkel and seconded by Keith Lowe to interpret and show the intent of September 11, 2007 LDCAA Board Meeting vote regarding the elimination of a LDCAA Board Membership of a Hugo Rotary Club representative as recorded in the September 11, 2007 Board Meeting Minutes as follows: At the time of the vote there were two positions on the LDCAA Board represented by two Hugo Rotary Club members. The term of the first Board Member had expired and the second Member s, Leoma Caldwell, had not expired. The LDCAA Board intended to replace the expiring LDCAA Board Member with a representative of Choctaw Electric, Hugo, Oklahoma while maintaining Leoma Caldwell as a LDCAA Board Member representing the Hugo, Oklahoma Rotary Club. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. A motion was made by Susan Wall and seconded by Leona Edwards to enter into Executive Session to discuss the personnel committee s performance evaluation, annual contract renewal, and employment of Brenda Needham as Executive Director. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. A motion was made by David Rawls and seconded by Leona Edwards to return to and resume the regular board meeting. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. A motion was made by David Rawls and seconded by Keith Lowe to accept the Personnel Committee s Performance Evaluation of Brenda Needham as Executive Director. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. A motion was made by Leeoma Caldwell and seconded by Kenneth Hamilton to renew the annual contract of Brenda Needham as Executive Director for the year The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. The Chairman adjourned the meeting at 12:45 pm. Jerry Shinn, Secretary/Treasurer

5 LITTLE DIXIE COMMUNITY ACTION AGENCY, INC. 209 NORTH 4 TH STREET HUGO, OKLAHOMA MINUTES BOARD OF DIRECTORS MEETING September 14, 2010 Hugo, OK The Board of Directors of Little Dixie Community Action Agency, Inc. met in a regularly scheduled session on Tuesday, September 14, 2010, at 10:00 AM. The meeting was held at the Little Dixie Home Ownership Center, 500 E. Rosewood Dr., Hugo, OK. The meeting was called to order by the Chairman, Herb Matlock. In order to be in compliance with the Open Meeting Act, the vote of each member was publicly cast and recorded. The agenda contained Consent Docket items of business and the rules that pertain to voting on the items. The Board was presented with the August 2010 Minutes and the July 2010 Financial Reports. A motion was made by Leeoma Caldwell and seconded by Kenneth Hamilton to accept both the August 2010 Minutes and the July 2010 Financial Reports. The roll call vote was as follows: Yes 14; No 0; Abstain 0. The motion carried. The Voting Record is attached. CO SE T DOCKET ITEMS CO SIDER SUBMISSIO OF RESOLUTIO S A D/OR GRA T APPLICATIO S a. Barbara Bush Foundation for Family Literacy Application in the amount of $65,000; if awarded, these funds will be used to implement a Family Literacy Initiative within LDCAA s existing YouthBuild Program. b. Healthy Vision Community Awards Application to the National Eye Institute in the amount of $10,000; if awarded, funds will be used to purchase project-specific supplies, support local travel, and provide consultants to assist with community-based eye health awareness activities. c. Rural Health Network Development Application to HRSA in the amount of $540,000; if awarded, funds will be used to provide support for a Network Director and IT Specialist for the Southeast Oklahoma Rural Health Network. d. Housing Assistance Council Capacity Building Grant in the amount of $45,000; if awarded, these funds will be used to fund capacity-building activities that will lead to the long-term sustainability of the LDCAA. CO SIDER ACCEPTA CE OF GRA TS/CO TRACTS/AWARDS a. Second Chance Act Mentoring Grant from the U.S. Department of Justice in the amount of $236,193; these funds will be used to implement a mentoring/reentry program from local inmates housed at the Idabel Community Work Center.

6 b. Resolution to Approve USDA Community Facility Grant for Maintenance at Head Start sites in the amount of $246,193. c. Resolution to Approve USDA Community Facility Grant for Horace Mann Head Start in the amount of $8,751. d. Resolution to Approve USDA Community Facility Grant from Hugo Head Start in the amount of $16,972. e. PRIME Option Year 1 funds from the Small Business Administration in the amount of $50,250; these funds will be used for operational support of the PRIME Program. f. 2 nd Head Start Body Start Award in the amount of $4,980.88; funds will be used to purchase playground equipment for Fort Town Head Start Center. g. Self-Help Housing Grant from USDA Rural Development in the amount of $1,381,789; funds will be used for operational support related to LDCAA s Self-Help Housing Program. h. Head Start Healthy Marriage Initiative funds in the amount of $299,186; funds will be used for operational support related to LDCAA s Healthy Marriage Initiative. A motion was made by Andrea Henkel and seconded by Leeoma Caldwell to approve submissions and acceptance of items listed on the Consent Docket. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. A motion was made by Jerry Duncan and seconded by Leona Edwards that Herb Matlock, Brent Franks, Jerry Shinn, Kenneth Hamilton, William Smith, and Chuck Partin serve on the Executive Committee. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. A motion was made by Eddy McIntosh and seconded by Mark McIntosh that Herb Matlock, Brent Franks, Jerry Shinn, Kenneth Hamilton, William Smith, and Chuck Partin serve on the Personnel Committee. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. A motion was made by Jerry Duncan and seconded by Susan Wall that Herb Matlock, Jerry Shinn, Ray Noble, Lewis Collins, Arthur Stewart, Chuck Partin, Kenneth Hamilton, and Joel Taylor serve on the Finance Committee. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. A motion was made by Eddy McIntosh and seconded by Clint Bray that Herb Matlock, Leona Edwards, Frank Rosenthal, Lewis Collins, Mark McIntosh, Keith Lowe, and Chuck Partin to serve on the Asset Committee. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. Clark LeForce, Director of Operations, requested the Board s consideration, discussion, and vote on changing LDCAA Policy 10, Orientation Period from 180 days to 90 days. A motion was made by Leeoma Caldwell and seconded by John Dean to approve the change. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached.

7 Clark LeForce, Director of Operations, requested the Board s consideration, discussion, and vote on changing LDCAA Policy 30 to modify change in orientation period from 180 days to 90 days. A motion was made by Leeoma Caldwell and seconded by Kenneth Hamilton to approve the change. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. Clark LeForce, Director of Operations, requested the Board s consideration, discussion, and vote on changing LDCAA Policy st Item: Change will to may be placed on leave without pay status and add in accordance with Policy No nd Item: Add definitions of spouse, child, mother, and father. 3 rd Item: Add language allowing agency the option to require medical certification of illness and need for assistance to care for child, spouse, or parent. 4 th Item: Add language to require employees to call supervisor by phone when sick. A motion was made by Andrea Henkel and seconded by Eddy McIntosh to approve all four changes. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. Clark LeForce, Director of Operations, requested the Board s consideration, discussion, and vote on changing LDCAA Policy 323 to limit leaves of absence without pay to not exceed 30 days during any calendar year, change the term personal leave of absence without pay and add sole discretion of Executive Director. A motion was made by Susan Wall and seconded by Eddy McIntosh to approve the changes to LDCAA Policy 323. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. Clark LeForce, Director of Operations, requested the Board s consideration, discussion, and vote on changing LDCAA Policy 324 to add not to exceed six weeks and shall run concurrently with Family Medical Leave. A motion was made by Chuck Partin and seconded by Mark McIntosh to approve the change to Policy 324. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. Clark LeForce, Director of Operations, requested the Board s consideration, discussion, and vote on changing LDCAA Policy 621 to add language at the LDCAA Administrative Office. A motion was made by Leeoma Caldwell and seconded by Leona Edwards to approve the change.. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. Clark LeForce, Director of Operation, provided Board Training on the Employee Contact and Complaint Appeal Process. Johnny Moffitt, Associate Director, and Frankie Hinton, Parks Director, provided the Board with an update on the activities at Hugo Lake State Park, Raymond Gary State Park, and Clayton Lake State Park. Jessica Withers provided the Board with the Head Start Policy Council Report. The Head Start Policy Council Minutes were provided to the Board Members.

8 Brenda Needham, Executive Director, presented the Employee of the Month Award to Amanda Perry, Self-Help Housing Program Secretary. Other Reports/Announcements/Correspondence provided to the Board was as follows: National Community Action Partnership Awards; HS/EHS Enrollment/Attendance Report; HHS Communication and Guidance Reports; USDA Meals & Snack Report; HS/EHS Program Summary Report. The Chairman adjourned the meeting at 12:00 pm. Jerry Shinn, Secretary/Treasurer

9 LITTLE DIXIE COMMUNITY ACTION AGENCY, INC. 209 NORTH 4 TH STREET HUGO, OKLAHOMA MINUTES BOARD OF DIRECTORS MEETING August 10, 2010 Hugo, OK The Board of Directors of Little Dixie Community Action Agency, Inc. met in a regularly scheduled session on Tuesday, August 10, 2010, at 10:00 AM. The meeting was held at the Little Dixie Home Ownership Center, 500 E. Rosewood Dr., Hugo, OK. The meeting was called to order by the Chairman, Herb Matlock. Roll Call was taken and a quorum was established. The following members were present: Leeoma Caldwell, Lewis Collins, Kevin Cory, John Dean, Leona Edwards, Brent Franks, Kenneth Hamilton, David Hawkins, Andrea Henkel, Vickie Leathers, Mark McIntosh, Ray Noble, Chuck Partin, David Rawls, Jerry Shinn, Arthur Stewart, Joel Taylor, and Herb Matlock. The following members were absent: Clint Bray, Jerry Duncan, Keith Lowe, Eddy McIntosh, Frank Rosenthal, Steve Sniegecki, William Smith, Susan Wall, and Jessica Withers. The first item to be addressed was Item #12: Election of Kiamichi Development Company (KDC) Board Members. A motion was made by David Rawls and seconded by Kenneth Hamilton that the following people serve on the KDC Board: Barbara Beasley; Dr. Eric Ensley; Martin Tucker; Brenda Needham (as LDCAA Executive Director); and Herb Matlock (as LDCAA Board Chairman). The roll call vote was as follows: Yes 17; No 0; Abstain 0. The motion carried. The Voting Record is attached. In order to be in compliance with the Open Meeting Act, the vote of each member was publicly cast and recorded. The agenda contained Consent Docket items of business and the rules that pertain to voting on the items. The Board was presented with the July 2010 Minutes and the June 2010 Financial Reports. A motion was made by Leeoma Caldwell and seconded by Mark McIntosh to accept both the July 2010 Minutes and the June 2010 Financial Reports. The roll call vote was as follows: Yes 17; No 0; Abstain 0. The motion carried. The Voting Record is attached. CO SE T DOCKET ITEMS CO SIDER SUBMISSIO OF RESOLUTIO S A D/OR GRA T APPLICATIO S a. PRIME Technical Assistance Application to the Small Business Administration in the amount of $173,598; if awarded, funds will be used to provide technical assistance to current and potential small business owners.

10 b. Surface Transportation Infrastructure Discretionary Grant for Capital Investments II Application to the Department of Transportation in the amount of $1,000,000; if awarded, funds will be used for capital improvements related to the Transit Program. c. Public Transit Revolving Fund Application to the Oklahoma Department of Transportation in the amount of $313,063; if awarded, these funds will be used for operational costs related to the Transit Program. d. Letter of Inquiry to PSO asking for $25,000 for the State Early Childhood Pilot Project. CO SIDER ACCEPTA CE OF GRA TS/CO TRACTS/AWARDS a. Mentoring Children of Prisoners Continuation from HHS in the amount of $200,000; funds will be used for operational costs related to the Passport to the Future Mentoring Program. b. Clorox Power a Bright Future Contest Award in the amount of $1,000; funds will be used to provide program mentees with field trips that encourage cultural diversity. c. NeighborWorks Technical Assistance Grant in the amount of $5,000; funds will be used to pay for consultant expenses and fees associated with the provision of technical assistance and training for the Little Dixie Housing Program. d. FY 2011 Homeless Assistance Program Funds from the Oklahoma Department of Commerce in the amount of $2,386; funds will be used to provide payment vouchers to low and very low-income residents that are at risk of becoming homeless. e. RX for Oklahoma Funds for 2011 in the amount of $15,578.69; funds will be used for operational purposes of Little Dixie s Prescription Drug Application Assistance Program. f. Head Start Body Start Play Space Grant in the amount of $5,000; funds will be used to purchase playground equipment for Hugo Head Start. g. NeighborWorks Training Slots valued at $20,800 that will provide Little Dixie staff with the opportunity to attend the NeighborWorks Training Institute. h Transit 5311 Funds in the amount of $914,863; funds will be used for operational purposes associated with Little Dixie s Transit Program. A motion was made by David Rawls and seconded by Andrea Henkel to approve submissions and acceptance of items listed on the Consent Docket. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. Joel Taylor, who headed the Officer Nominating Committee for the LDCAA Board of Directors, reported that the recommendation of the committee was that the current officers continue to serve (current officers are as follows: Herb Matlock-Chairman; Brent Franks-Vice Chairman; and Jerry Shinn-Secretary/Treasurer). The Chairman asked if there were any nominations from the Board. A motion was made by David Rawls and seconded by Mark McIntosh that nominations cease and that the current officers remain in their positions. The roll call vote was as follows: Yes 17; No 0; Abstain 0. The motion carried. The Voting Record is attached. A motion was made by Ray Noble and seconded by Mark McIntosh that, in addition to the Board officers, Kenneth Hamilton, Eddy McIntosh, Will Smith, and Chuck Partin continue to serve on the Executive Committee. The roll call vote was as follows: Yes 16; No 1; Abstain 0. The motion carried. The Voting Record is attached.

11 Karla Luginbill, Court Appointed Special Advocates (CASA) Program Director, presented the CASA Program Report. Jeannie McMillan, Transit Director, requested the Board s consideration and vote to approve the Little Dixie Transit ADA Policy. A motion was made by David Rawls and seconded by Mark McIntosh to approve the ADA Policy. The roll call vote was as follows: Yes 16; No 0; Abstain 0. The motion carried. The Voting Record is attached. Jeannie McMillan, Transit Director, requested the Board s consideration and vote to approve the Little Dixie Transit Over-the-Counter and Prescription Drug Policy. A motion was made by Brent Franks and seconded by Jerry Shinn to approve the policy. The roll call vote was as follows: Yes 17; No 0; Abstain 0. The motion carried. The Voting Record is attached. Leslie Noel, Head Start Education Specialist, presented the Head Start Child Outcomes Report. Brenda Ashalintubbi provided the Board with an update on the activities of Kiamichi Development Company. Leona Edwards provided the Board with the Head Start Policy Council Report. The Head Start Policy Council Minutes were provided to the Board Members. Brenda Needham, Executive Director, presented the five-year service awards. Other Reports/Announcements/Correspondence provided to the Board was as follows: APEX Awards; Board Member Financial Contribution Form; HS/EHS Enrollment/Attendance Report; HHS Communication and Guidance Reports; USDA Meals & Snack Report; HS/EHS Program Summary Report. The Chairman adjourned the meeting at 11:26 am. Jerry Shinn, Secretary/Treasurer

12 LITTLE DIXIE COMMUNITY ACTION AGENCY, INC. 209 NORTH 4 TH STREET HUGO, OKLAHOMA MINUTES BOARD OF DIRECTORS MEETING July 13, 2010 Idabel, OK The Board of Directors of Little Dixie Community Action Agency, Inc. met in a regularly scheduled session on Tuesday, July 13, 2010, at 10:00 AM. The meeting was held at the Museum of the Red River, 812 S.E. Lincoln Road, Idabel, OK. The meeting was called to order by the Chairman, Herb Matlock. Roll Call was taken and a quorum was established. The following members were present: Herb Matlock, Jerry Shinn, Brent Franks, Joel Taylor, Clint Bray, Jessica Withers, Chuck Partin, John Dean, Kenneth Hamilton, Lewis Collins, Ray Noble, Vickie Leathers, William Smith, David Rawls, Leeoma Caldwell, Andrea Hinkle, Leona Edwards, Keith Lowe, Steve Sneigecki. The following members were absent: Kevin Cory, Jerry Duncan, David Hawkins, Eddy McIntosh, Mark McIntosh, Frank Rosenthal, Arthur Stewart, and Susan Wall. In order to be in compliance with the Open Meeting Act, the vote of each member was publicly cast and recorded. The agenda contained Consent Docket items of business and the rules that pertain to voting on the items. The Board was presented with the June 2010 Minutes and the May 2010 Financial Reports. A motion was made by David Rawls and seconded by William Smith to accept both the June 2010 Minutes and the May 2010 Financial Reports. The roll call vote was as follows: Yes 17; No 0; Abstain 0. The motion carried. The Voting Record is attached. CO SE T DOCKET ITEMS CO SIDER SUBMISSIO OF RESOLUTIO S A D/OR GRA T APPLICATIO S a. ARRA Early Learning Mentor Coaches application to ACF Office of Head Start in the amount of $225,000; if awarded, funds will be used to hire three employees to serve as Mentor-Coaches to Head Start/Early Head Start teachers and staff. b. Sarkeys Application for CASA in the amount of $50,000; if awarded, funds will be used for salary support associated with the CASA Program. c. Rural Microentrepreneur Assistance Program to USDA in the amount of $2,000,000 (loans), and $500,000 (grant); if awarded, funds would create one new full-time job position that would make loans to entrepreneurs and would help to offset salary expenses of the existing loan officer. d. VITA Application to the U.S. Department of Treasury in the amount of $8,356; if awarded, funds will be used to provide tax preparation services to low and very lowincome residents in the tri-county service area.

13 e. Rural Cooperative Development Grant to USDA in the amount of $225,000; if awarded, funds will be used to develop a one-stop shop for resources and information related to the development of a cooperative business. f. Letter of Inquiry to Merrick Foundation for State Early Childhood Pilot Project; these funds will be used as non-federal match for the State Early Childhood Pilot Project. g. Kerr Foundation Application for State Early Childhood Pilot Project in the amount of $25,000; if awarded, funds will be used as non-federal match for the State Early Childhood Pilot Project. h. Letter of Inquiry to Kimmell Family Foundation for State Early Childhood Pilot Project; if awarded, funds will be used as non-federal match for the State Early Childhood Pilot Project. i. International Paper Co. Foundation Application for State Early Childhood Pilot Project; if awarded, funds will be used as match for the State Early Childhood Pilot Project. j. Letter of Inquiry to Stephenson Family Foundation for State Early Childhood Pilot Project; if awarded, funds will be used for non-federal match for the State Early Childhood Pilot Project. k. Letter of Inquiry to James N. McCoy Foundation for State Early Childhood Pilot Project; if awarded, funds will be used for non-federal match for the State Early Childhood Pilot Project. l. 2 nd Head Start Body Start Application in the amount of $5,000; if awarded, funds will be used to improve outdoor play places at Head Start centers. m. Head Start/Early Head Start Refunding Application to ACF in the amount of $3,298,842; if awarded, funds will be used for operation expenses associated with the Head Start/Early Head Start Program. CO SIDER ACCEPTA CE OF GRA TS/CO TRACTS/AWARDS a. NeighborWorks Award for Rehab of Existing Residential Rental Property in the amount of $325,000; funds will be used to replace stairwells and breezeways in each of the four two-story units, other activities will include replacement of single-paned windows with Low E double-paned windows and replacement/installment of vinyl siding. b. NeighborWorks Technical Assistance Grant in the amount of $10,000; funds will be used for the development of a business plan for the Housing Department. c. Oklahoma Partnership for School Readiness in the amount of $57,800; funds will be used for operating expenses related to the Head Start Program. d. Head Start/Early Head Start COLA Increase; funds in the amount of $23,699 will be used to provide Head Start/Early Head Start staff with a cost of living increase in pay. e. Delinquency Prevention Grant from the Office of Juvenile Affairs for CASA in the amount of $27,866.40; funds will be used for operating expenses related to the CASA Program. f. Oklahoma CASA Association State Appropriation in the amount of $18,171.62; funds will be used for operating expenses related to the CASA Program. g. DHS/Oklahoma CASA Association Collaborative Grant in the amount of $6,952.83; funds will be used for operating expenses related to the CASA Program.

14 h. Older American Volunteer Program (OAVP) Grant from Oklahoma DHS in the amount of $43,043.92; funds will be used for operating expenses related to the Retired and Senior Volunteer Program. i. Transit Contract for TANF Services in Choctaw and McCurtain Counties in the amount of $28,000; funds will be used to provide transportation services to residents receiving TANF in Choctaw and McCurtain Counties. A motion was made by Ray Noble and seconded by William Smith to approve submissions and acceptance of items listed on the Consent Docket. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. Dawn McDaniel, Head Start Director, requested the Board s consideration and vote to approve submittal of request to ACF to close the Grant Head Start Center and open a new center in Boswell. A motion was made by David Rawls and seconded by John Dean to close the Grant Head Start Center and open a new center in Boswell. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. Dawn McDaniel, Head Start Director, requested the Board s consideration and vote to approve submittal of request to ACF to add two additional program options: 4 days a week option and locally designed option. A motion was made by Leeoma Caldwell and seconded by Leona Edwards to approve adding the two additional options. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. Dawn McDaniel, Head Start Director, requested the Board s consideration and vote to approve the 2010 Community Assessment. A motion was made by Ray Noble and seconded by David Rawls to approve the 2010 Community Assessment. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. Dawn McDaniel, Head Start Director, requested the Board s consideration and vote to approve the 2010 Wage Comparability Study. A motion was made by David Rawls and seconded by Clint Bray to approve the 2010 Wage Comparability Study. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. Dawn McDaniel, Head Start Director, requested the Board s consideration and vote to approve the Self-Assessment Report and Program Improvement Plan. A motion was made by Jerry Shinn and seconded by David Rawls to approve the Self-Assessment Report and Program Improvement Study. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. Brenda Needham, Executive Director, requested the Board s consideration and vote to approve the Agency Strategic Plan. A motion was made by Chuck Partin and seconded by Leeoma Caldwell to approve the strategic plan. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. Brenda Ashalintubbi provided the Board with an updated on the activities of Kiamichi Development Company.

15 Jessica Withers, Head Start Policy Council Representative, provided the Board with the Head Start Policy Council update. Brenda Needham, Executive Director, announced that the June Employee of the Month is Vickie Greer, in addition to the five-year service awards. Other Reports/Announcements/Correspondence provided to the Board was as follows: CHDO Recertification; HS/EHS Enrollment/Attendance Report; HHS Communication and Guidance Reports; USDA Meals & Snack Report; HS/EHS Program Summary Report. Chairman Herb Matlock requested a nominating committee for the 2010 annual election of board officers. Will Smith will represent Choctaw County/Low-Income; John Dean will represent McCurtain County/Private; and Joel Taylor will represent Pushmataha County/Public. The committee will recommend a slate of officers for the next year. A motion was made by Kenneth Hamilton and seconded by Chuck Partin to approve the committee. The roll call vote was as follows: Yes 19; No 0; Abstain 0. The motion carried. The Voting Record is attached. The Chairman adjourned the meeting at 11:05 am. Jerry Shinn, Secretary/Treasurer

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

AGENDA. Kiamichi Technology Center Board of Education Regular Meeting KTC - Spiro Campus 610 SW 3 rd Spiro, OK January 15, :15 P.M.

AGENDA. Kiamichi Technology Center Board of Education Regular Meeting KTC - Spiro Campus 610 SW 3 rd Spiro, OK January 15, :15 P.M. AGENDA Kiamichi Technology Center Board of Education Regular Meeting KTC - Spiro Campus 610 SW 3 rd Spiro, OK 74959 January 15, 2013 12:15 P.M. The Board can discuss, make motions and vote upon any matter

More information

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included: Regular Meeting Minutes December 8, 2011 Members Present Charlie Rose, Chair, 7 th District Richard Baker, 1 st District Vicki Beaty, 2 nd District Christy Critchfield, 6 th District Rodney Dillard, 5

More information

MEETING NOTICE and AGENDA January 20, 2015, 8:30 a.m. The Nonprofit Center 114 S. Independence, Enid, Oklahoma

MEETING NOTICE and AGENDA January 20, 2015, 8:30 a.m. The Nonprofit Center 114 S. Independence, Enid, Oklahoma January 20, 2015, 8:30 am 114 S Independence, Enid, Oklahoma I Call to Order Pam McCoy November Meeting Minutes Grants underway: CDBG, CSBG Introduction of new employee Barry Braddick, Housing Coordinator

More information

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, 2015 10:30 AM 12:00 PM Little Rock, AR I. Call to Order Matt Jennings, Chair II. Reading and Approval of Minutes Barbara Ross,

More information

WDC Board/ Annual Winter Meeting

WDC Board/ Annual Winter Meeting The U.S. Conference of Mayors Workforce Development Council (WDC) WDC Board/ Annual Winter Meeting Legislative Update January 16-17, 2009 Washington, DC Economic Stimulus Package On Thursday, January 15,

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public; AT THE REGULAR MEETING OF THE BOARD OF SUPERVISORS OF NOTTOWAY COUNTY, VIRGINIA, HELD AT THE COURTHOUSE THEREOF, ON THURSDAY, THE 15 TH DAY OF FEBRUARY IN THE YEAR OF OUR LORD TWO THOUSAND EIGHTEEN AND

More information

Minutes Lakewood City Council Regular Meeting held October 25, 2016

Minutes Lakewood City Council Regular Meeting held October 25, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

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

DEADWOOD HISTORIC PRESERVATION COMMISSION. Wednesday, June 13, 2012 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota

DEADWOOD HISTORIC PRESERVATION COMMISSION. Wednesday, June 13, 2012 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota DEADWOOD HISTORIC PRESERVATION COMMISSION ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota 1. Call meeting to Order Vice-Chair, Matthew Pike 2. Election of Officers 3. Approval of Minutes

More information

BYLAWS PARENT ADVISORY COMMITTEE SETA HEAD START/EARLY HEAD START FOR THE. PAC First Reading: 8/16/16 PAC Final Approval: 9/20/16

BYLAWS PARENT ADVISORY COMMITTEE SETA HEAD START/EARLY HEAD START FOR THE. PAC First Reading: 8/16/16 PAC Final Approval: 9/20/16 BYLAWS FOR THE SETA HEAD START/EARLY HEAD START PARENT ADVISORY COMMITTEE PAC First Reading: 8/16/16 PAC Final Approval: 9/20/16 TABLE OF CONTENTS ARTICLE/TITLE PAGE NUMBER Article I: Article II: Article

More information

A. Call to Order and roll-call recording of members present and absent. Reduction in Force Due Process Hearing for Shonda Ballard and Cindy Anderson

A. Call to Order and roll-call recording of members present and absent. Reduction in Force Due Process Hearing for Shonda Ballard and Cindy Anderson BOARD AGENDA SPECIAL BOARD MEETING MIDWEST CITY-DEL CITY PUBLIC SCHOOLS APRIL 4, 2011 7:00 P.M. MID-DEL BOARD OF EDUCATION, BOARD ROOM 7217 S.E. 15 TH STREET MIDWEST CITY, OK 73110 I. Opening Exercises

More information

MEIGS COUNTY HEALTH DEPARTMENT

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

More information

BY-LAWS. Article 1 Duties. Section 1

BY-LAWS. Article 1 Duties. Section 1 Article 1 Duties BY-LAWS Section 4 Section 5 Board of Directors: The Board of Directors shall provide guidance and management of the affairs of the SPIRITS and shall have the authority to recommend and

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

MESALANDS COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF THE REGULAR BOARD MEETING. March 21, 2017

MESALANDS COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF THE REGULAR BOARD MEETING. March 21, 2017 MESALANDS COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF THE REGULAR BOARD MEETING March 21, 2017 The Mesalands Community College Board of Trustees met in regular session on Tuesday, March 21, 2017 at

More information

Cleveland County Board of Commissioners March 3 rd, 2015:

Cleveland County Board of Commissioners March 3 rd, 2015: Cleveland County Board of Commissioners March 3 rd, 2015: The Cleveland County Board of Commissioners met in a regular session on Tuesday, March 3 rd, 2015 at 6:00 p.m. in the Commission Chamber of the

More information

Nederland Community Library District Board of Trustees Meeting Minutes

Nederland Community Library District Board of Trustees Meeting Minutes Page 1 Nederland Community Library District Board of Trustees Meeting Minutes 6.27.18 The meeting was called to order at 7:03 p.m. ROLL CALL Present: Karen Fletcher, Scarlett Ponton de Dutton, Rick Rudstrom,

More information

2010 SPRING SPECIAL AWARDS

2010 SPRING SPECIAL AWARDS 3294 6:00 p.m. Minford High School Media Center June 15, The meeting was called to order by John Jenkins, President at 6:04 p.m. Roll Call: Eleanor Karshner Treasurer Troy Huff Clifford Jenkins, Jr. Anita

More information

OLD WILLOW CLUB BY-LAWS

OLD WILLOW CLUB BY-LAWS OLD WILLOW CLUB 2750 Old Willow Road Glenview, Illinois 60025 OLD WILLOW CLUB BY-LAWS ARTICLE I Name The name of the organization shall be Old Willow Club (the Association ) as provided in the Articles

More information

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

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

More information

MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION MEETING MINUTES OF FEBRUARY 12, 2013 ELK RIVER, MN

MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION MEETING MINUTES OF FEBRUARY 12, 2013 ELK RIVER, MN MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION MEETING MINUTES OF FEBRUARY 12, 2013 ELK RIVER, MN Jim Fisher Chair Association of Townships Dean Wrobbel MSFCA Eric Hedtke Association of Townships

More information

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 25, 2012

Minutes. SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING October 25, 2012 SEMINOLE STATE COLLEGE BOARD OF REGENTS REGULAR MEETING I. Call to Order The Seminole State College Board of Regents regular meeting was called to order at 1:30 p.m. in the Enoch Kelly Haney Center Board

More information

THE BYLAWS SECOND PRESBYTERIAN CHURCH 404 N. PRAIRIE STREET BLOOMINGTON, ILLINOIS

THE BYLAWS SECOND PRESBYTERIAN CHURCH 404 N. PRAIRIE STREET BLOOMINGTON, ILLINOIS Page 1 ARTICLE I NAME The name of this church shall be the of BLOOMINGTON, ILLINOIS. ARTICLE II PURPOSE The Second Presbyterian Church shall exist to share the heart of Christ in the heart of the community,

More information

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Date: 11/6/14 SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Name of Advisory Board: _Agricultural Advisory Committee Name of person completing review sheet: Jim Allan Name and

More information

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE The Van Buren County Commission met in a regular Meeting June 20, 2017 at 6:00 p.m. at the Yvonna Sutton Fair Building. The following

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. June 15, 2016

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. June 15, 2016 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes June 15, 2016 BOARD MEMBERS PRESENT Rod Austin Velina Bogart Marianne Helmlinger Terrence Holman Katharine Ketron

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, July 10, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6:30 p.m. Agenda Items

More information

St. Tammany Parish Library Board of Control Meeting March 27, 2018 Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana MINUTES

St. Tammany Parish Library Board of Control Meeting March 27, 2018 Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana MINUTES Board of Control Meeting Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana 70433 MINUTES The meeting was called to order by Becky Taylor, President. Kelly LaRocca, Interim Director, called

More information

Federal Budget Sequestration 101 Perspectives through the County Lens

Federal Budget Sequestration 101 Perspectives through the County Lens Federal Budget Sequestration 101 Perspectives through the County Lens What is Sequestration? Sequestration: Process of applying automatic, across-the-board spending reductions evenly divided between security

More information

CONSTITUTION OF THE WRIGHT-PATTERSON OFFICERS SPOUSES CLUB ARTICLE I ARTICLE II ARTICLE III ARTICLE IV

CONSTITUTION OF THE WRIGHT-PATTERSON OFFICERS SPOUSES CLUB ARTICLE I ARTICLE II ARTICLE III ARTICLE IV Revised: February 22, 2017 Approved by Membership: April 11, 2017 CONSTITUTION OF THE WRIGHT-PATTERSON OFFICERS SPOUSES CLUB ARTICLE I NAME The name of this organization shall be the Wright-Patterson Officers

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING 10:45-11:45am EST Friday November 16, 2018 The Millennium Center 2001 Millennium Pl Johnson City, TN AGENDA I. Call

More information

BYLAWS OF THE SACRAMENTO COUNTY HEAD START/EARLY HEAD START POLICY COUNCIL (PC)

BYLAWS OF THE SACRAMENTO COUNTY HEAD START/EARLY HEAD START POLICY COUNCIL (PC) BYLAWS OF THE SACRAMENTO COUNTY HEAD START/EARLY HEAD START POLICY COUNCIL (PC) Policy Council First Reading: 10/26/10 Policy Council Final Approval: 11/23/10 Governing Board Approval: 12/2/10 Table of

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

More information

RESOLUTION Consolidated Local Plan FY15 Part B-IDEA, Title I, Title IIA, Title III, ECSE

RESOLUTION Consolidated Local Plan FY15 Part B-IDEA, Title I, Title IIA, Title III, ECSE 6749 President Piechowiak convened the regular board meeting of the Maumee City Board of Education at 5:30 p.m. on Auust 11, 2014. Roll Call: Durham, Aye; Piechowiak, Aye; Righi, Aye; Wolff, Aye. 14-08-01

More information

MINUTES OF THE REGULAR MEETING OF THE ZION-BENTON PUBLIC LIBRARY DISTRICT June 28, 2016

MINUTES OF THE REGULAR MEETING OF THE ZION-BENTON PUBLIC LIBRARY DISTRICT June 28, 2016 MINUTES OF THE REGULAR MEETING OF THE ZION-BENTON PUBLIC LIBRARY DISTRICT June 28, 2016 President St. Cyr called the meeting to order at 6:03 p.m. ROLL CALL: Trustees: Present: Driver, Holmes, Mull, Onan,

More information

Joyce Lawson introduced the guest RSVP advisory committee members, Jo Broughton and Betty Clark and RSVP staff Patsy Knoppage and Mary Jo Massey.

Joyce Lawson introduced the guest RSVP advisory committee members, Jo Broughton and Betty Clark and RSVP staff Patsy Knoppage and Mary Jo Massey. INCA COMMUNITY SERVICES, INC. Board Meeting Minutes April 26, 2010 The Human Rights Committee met at 4:00 pm, just prior to the regular Board meeting and reviewed the Affirmative Action Plan. They will

More information

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM FINANCE COMMITTEE 4/22/2009 304 E. Grand River Ave., Howell, MI 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Minutes of meeting April 8, 2009 B. Minutes of Special meeting

More information

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1

BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 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 BYLAWS OF THE WESTERN SECTION OF THE WILDLIFE SOCIETY, INC. 1 Organized: January 15, 1954 As Amended and Approved

More information

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Revised December 9, 2014 ARTICLE 1 ORGANIZATION 1.1) DEFINITION OF MASWCD - The Minnesota Association of Soil and Water Conservation

More information

Chairman Hale called the meeting of the Committee of the Whole to order at 3:39 p.m. on August 5, 2014.

Chairman Hale called the meeting of the Committee of the Whole to order at 3:39 p.m. on August 5, 2014. VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE COMMITTEE OF THE WHOLE AND THE ANNUAL MEETING OF THE COMMISSIONERS HELD ON AUGUST 5 AND 6, 2014 Pursuant to the call of the Chairman

More information

FINAL MINUTES. Monroe Joint Park Recreation Commission, January 28, 2013

FINAL MINUTES. Monroe Joint Park Recreation Commission, January 28, 2013 Monroe Joint Park Recreation Commission, The Monroe Joint Park Recreation Meeting was held at Smith Clove Park, 133 Spring St, Monroe, New York on the 28th day of January 2013. PRESENT: Tony Cardone Chairman

More information

3. Consider approval of minutes of regular meeting, January 21, 2014

3. Consider approval of minutes of regular meeting, January 21, 2014 NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING March 18, 2014 8:30 a.m. 227-27 th Street, Newport News 1. Pledge of Allegiance to the Flag of the United States

More information

Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m.

Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m. Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m. REVISED AGENDA Call to Order Invocation Pledge PUBLIC COMMENT

More information

Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, :30 pm

Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, :30 pm Wandermere Estates Home Owners Association Board Meeting Minutes May 1 st, 2018 6:30 pm Board Members Present Dan Healey Martin Hurd Carol Turner Russ Lee Absent Board Members Edward Dawson Attendees Bonnie

More information

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER

More information

CLUBS & ORGANIZATIONS

CLUBS & ORGANIZATIONS CLUBS & ORGANIZATIONS A Guide to Clubs & Organizations Inside: How to start a club ASC recognition Club requirements Fund-raising policies Forms Parliamentary procedure Starting a club The Associated Student

More information

HOUSE REPUBLICAN STAFF ANALYSIS JUSTICE SYSTEMS APPROPRIATIONS

HOUSE REPUBLICAN STAFF ANALYSIS JUSTICE SYSTEMS APPROPRIATIONS HOUSE REPUBLICAN STAFF ANALYSIS Bill: House File 2450 (Previously HSB 677) Committee: Appropriations Floor Manager: Rep. Worthan Date: April 1, 2014 Staff: Amanda Freel (1-5230) House Sub: House Committee:

More information

Council Work Session April 19, 2016

Council Work Session April 19, 2016 Council Work Session April 19, 2016 Meeting called to order by Mayor Harley at 5:00 pm. Invocation given by Councilman Armijo Pledge of allegiance led by City Attorney Tydings Welcome extended to all by

More information

Ken Orwoll, Scott Johnson, Dave Ertl, Andrea Uhl, Greg Crowe, Sarah Schmidt, Lori Nelson, Brenda Schell and Bob Meyer

Ken Orwoll, Scott Johnson, Dave Ertl, Andrea Uhl, Greg Crowe, Sarah Schmidt, Lori Nelson, Brenda Schell and Bob Meyer BOARD OF EDUCATION Chisago Lakes Schools Independent School District #2144 Lindstrom, MN 55045 Thursday, July 9, 2015 MINUTES Members Present: Members Absent: Visitors: Mark Leigh; Thomas Lawlor; Danielle

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Minutes of MAY 16, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, May 16, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present William E. Frank, Jr. - present* Paula Ginther

More information

BYLAWS of the Wisconsin Sheep Breeders Cooperative

BYLAWS of the Wisconsin Sheep Breeders Cooperative BYLAWS of the Wisconsin Sheep Breeders Cooperative **Please note, current WSBC by-laws are printed in black. Proposed revisions to WSBC bylaws that will be presented for approval to the WSBC membership

More information

Approved MINUTES

Approved MINUTES MINUTES Approved 3-21-17 Call to Order Chairman Plotts called the meeting to order. Marion Technical College Board of Trustees Regular Board Meeting Tuesday,, 5:30 pm - 7:00 pm Health Technologies Center

More information

Official Minutes of the Oak Park Board of Education District Madison Street, Oak Park, Illinois April 13, 2010

Official Minutes of the Oak Park Board of Education District Madison Street, Oak Park, Illinois April 13, 2010 Official Minutes of the Oak Park Board of Education District 97 970 Madison Street, Oak Park, Illinois April 13, 2010 President Traczyk called the meeting to order at 6 p.m. Present: Absent: Also Present:

More information

Federal Budget Sequestration 101 Perspectives through the County Lens

Federal Budget Sequestration 101 Perspectives through the County Lens Federal Budget Sequestration 101 Perspectives through the County Lens What is Sequestration? Sequestration: Process of applying automatic, across-the-board spending reductions evenly divided between security

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

Trillium Charter School Board Committees 1

Trillium Charter School Board Committees 1 Trillium Charter School Board Committees The purpose of this document is to define the purpose, appointments, and responsibilities of the standing committees of the Trillium Charter School board of directors.

More information

VERMONT STATE HOUSING AUTHORITY ANNUAL and REGULAR MEETING MINUTES September 27, 2017

VERMONT STATE HOUSING AUTHORITY ANNUAL and REGULAR MEETING MINUTES September 27, 2017 VERMONT STATE HOUSING AUTHORITY ANNUAL and REGULAR MEETING MINUTES September 27, 2017 1. ROLL CALL The Annual and Regular Meeting of the Board of Commissioners of the Vermont State Housing Authority was

More information

Arizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE

Arizona Cougar Club. Arizona Cougar Club By-laws. Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Arizona Cougar Club Arizona Cougar Club By-laws Revision 7 Updated 3/1/2009 ARTICLE I SCOPE AND PURPOSE Section 1: SCOPE The Arizona Cougar Club is a not for profit group of individuals and families who

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

EAST TENNESSEE DEVELOPMENT DISTRICT EXECUTIVE COMMITTEE MEETING APRIL 12, 2016 MINUTES

EAST TENNESSEE DEVELOPMENT DISTRICT EXECUTIVE COMMITTEE MEETING APRIL 12, 2016 MINUTES EAST TENNESSEE DEVELOPMENT DISTRICT EXECUTIVE COMMITTEE MEETING APRIL 12, 2016 MINUTES The East Tennessee Development District's Executive Committee held a meeting on Tuesday, April 12, 2016, at the ETHRA

More information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, 2016 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

ALL POINTS NORTH MODEL RAILROAD CLUB BY-LAWS (As amended 21 May 2005)

ALL POINTS NORTH MODEL RAILROAD CLUB BY-LAWS (As amended 21 May 2005) ALL POINTS NORTH MODEL RAILROAD CLUB BY-LAWS (As amended 21 May 2005) Article I - Membership Requirements, Fees and Dues, Duties, Probation and Expulsion Section.01 - Requirements a) Membership in All

More information

By-Laws of the Cold Spring School / Swift River Elementary Parent Teacher Organization CSS/SRE PTO

By-Laws of the Cold Spring School / Swift River Elementary Parent Teacher Organization CSS/SRE PTO By-Laws of the Cold Spring School / Swift River Elementary Parent Teacher Organization CSS/SRE PTO Approved May 25, 2006 Amended April 10,2007 I.NAME 1.The name of the organization shall be the Cold Spring

More information

FOR OFFICE USE ONLY: Date Received: / / Time Received: am/pm Received By: PASCO COUNTY HOUSING AUTHORITY LAKE GEORGE MANOR

FOR OFFICE USE ONLY: Date Received: / / Time Received: am/pm Received By: PASCO COUNTY HOUSING AUTHORITY LAKE GEORGE MANOR FOR OFFICE USE ONLY: Received: / / Time Received: am/pm Received By: PASCO COUNTY HOUSING AUTHORITY 15219 DAVIS LOOP DADE CITY, FLORIDA 33523 (352) 567-0165 PLEASE READ CAREFULLY AND RETAIN THIS PAGE FOR

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

Thursday, December 1, 2011, 9:00 AM Page 1 of 7. Bruner, Dunagan, Wangemann, Hamrick, Figueras Padgett, Sheppard, Palmour, Jordan

Thursday, December 1, 2011, 9:00 AM Page 1 of 7. Bruner, Dunagan, Wangemann, Hamrick, Figueras Padgett, Sheppard, Palmour, Jordan Thursday, December 1, 2011, 9:00 AM Page 1 of 7 COUNCIL PRESENT: STAFF PRESENT: Bruner, Dunagan, Wangemann, Hamrick, Figueras Padgett, Sheppard, Palmour, Jordan Mayor Bruner called the meeting to order.

More information

USDA at: [Docket ID 7 CFR Part 3550 RIN AC88]

USDA at:   [Docket ID 7 CFR Part 3550 RIN AC88] To: USDA at: http://www.regulations.gov [Docket ID 7 CFR Part 3550 RIN 0575- AC88] From: Eileen M. Fitzgerald Chief Executive Officer NeighborWorks America 999 North Capitol Street NE, Suite 900 Washington,

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

TRI-COUNTY LODGING ASSOCIATION Thursday, January 23, 2014

TRI-COUNTY LODGING ASSOCIATION Thursday, January 23, 2014 TRI-COUNTY LODGING ASSOCIATION Thursday, January 23, 2014 The Tri-County Lodging Association met at 9:00 a.m. at Quail s Nest Inn & Suites, Osage Beach, Missouri. TCLA Board Members Present: Dean Chininis

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, 2018 5:30 PM The Public Meeting of October 18, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman

More information

AGRICULTURE AND EXTENSION EDUCATION COMMITTEE

AGRICULTURE AND EXTENSION EDUCATION COMMITTEE November 1, 2016 Call meeting to order: Dave Krug called the meeting to order at 9 a.m. Members Present: Dave Krug, Myron Brooks, Jim Metz, Ray Soper Extension Staff Present: Sasha Busjahn, Brenda Herrell,

More information

FREMONT COUNTY SCHOOL DISTRICT No. 25 Minutes Board of Trustees Regular Meeting May 24, 2011

FREMONT COUNTY SCHOOL DISTRICT No. 25 Minutes Board of Trustees Regular Meeting May 24, 2011 FREMONT COUNTY SCHOOL DISTRICT No. 25 Minutes Board of Trustees Regular Meeting Roll Call Dean Peranteaux, Chair, present Carl Manning, Vice Chair, present Marisa Root, Clerk, present Glenn Ogg, Treasurer,

More information

PRESIDENT AND VICE PRESIDENT HANDBOOK

PRESIDENT AND VICE PRESIDENT HANDBOOK PRESIDENT AND VICE PRESIDENT HANDBOOK 1 Adapted from: Montana 4-H President and Vice President s Handbook- Rev. 2012; Iowa State University President Handbook Rev. 2003; New Mexico State University 4-H

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

KENT SCHOOL DISTRICT NO. 415 KING COUNTY KENT, WASHINGTON. February 24, 2016

KENT SCHOOL DISTRICT NO. 415 KING COUNTY KENT, WASHINGTON. February 24, 2016 KENT SCHOOL DISTRICT NO. 415 KING COUNTY KENT, WASHINGTON February 24, 2016 The Board of Directors of Kent School District No. 415 met on Wednesday, February 24, 2016, 5:30 p.m. in the boardroom at the

More information

Judicial Ethics Advisory Opinions. March - April 2009

Judicial Ethics Advisory Opinions. March - April 2009 Judicial Ethics Advisory Opinions March - April 2009 Connecticut Formal Advisory Opinion JE 2009-10 A judge may not serve on the Greater Hartford Legal Aid Board of Directors. Florida Advisory Opinion

More information

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018 VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018 Pursuant to the call of the Committee Chairman and notice duly given, the meeting of the

More information

OFFICIAL PROCEEDINGS OF THE BOARD OF EDUCATION Chickasha Public Schools Chickasha, Okla. Regular Meeting March 13, 2018

OFFICIAL PROCEEDINGS OF THE BOARD OF EDUCATION Chickasha Public Schools Chickasha, Okla. Regular Meeting March 13, 2018 OFFICIAL PROCEEDINGS OF THE BOARD OF EDUCATION Chickasha Public Schools Chickasha, Okla. Regular Meeting March 13, 2018 The Board of Education of Independent School District No. 1-001, Grady County, Oklahoma,

More information

Tuesday, July 30, :00 P.M.

Tuesday, July 30, :00 P.M. MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, July 30, 2013 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes University of Memphis Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes The University of Memphis Meeting was held at 11:00 a.m. CDT, on, on the campus of the University of Memphis in Memphis, Tennessee.

More information

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48 June 6, 2017 A Regular Meeting of the Governing Board of the Scottsdale Unified School District, #48, Maricopa

More information

BOARD OF DIRECTORS MEETING Tuesday, September 5, :00 pm 8:00 pm Tulsa Honor Academy 2525 S 101 st East Avenue Posted on: at Posted by:

BOARD OF DIRECTORS MEETING Tuesday, September 5, :00 pm 8:00 pm Tulsa Honor Academy 2525 S 101 st East Avenue Posted on: at Posted by: AGENDA BOARD OF DIRECTORS MEETING Tuesday, September 5, 2017 6:00 pm 8:00 pm Tulsa Honor Academy 2525 S 101 st East Avenue Posted on: at Posted by: Action Item Lead Time 1. - Welcome Kian Kamas, Board

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, February 19, 2013

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, February 19, 2013 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, February 19, 2013 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine

More information

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent. VIRGINIA: A meeting of the Lancaster County Board of Supervisors was held in the Administrative Building Board/Commission Meeting Room of said county on Monday, December 11, 2017. Members Present: Ernest

More information

CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA BY-LAWS

CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA BY-LAWS CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA 17013 BY-LAWS ARTICLE I -- NAME The organization shall be known as Carlisle Gun Club, Inc., and shall be incorporated in the Commonwealth of Pennsylvania.

More information

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017 Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017 Table of Contents A. ROLE AND RESPONSIBILITY OF THE BOARD B. BOARD COMPOSITION, STRUCTURE AND POLICIES 1. Board Size 2. Independence

More information

Huntsville High School Panthers Big Red Football Booster Club BYLAWS As amended April 21, 2015 ARTICLE IV. Name

Huntsville High School Panthers Big Red Football Booster Club BYLAWS As amended April 21, 2015 ARTICLE IV. Name Huntsville High School Panthers Big Red Football Booster Club BYLAWS As amended April 21, 2015 ARTICLE I Name The name of this organization shall be the Huntsville High School Big Red Booster Club, hereinafter

More information

City of Grand Island Tuesday, July 23, 2013 Council Session

City of Grand Island Tuesday, July 23, 2013 Council Session City of Grand Island Tuesday, July 23, 2013 Council Session Item G-2 Approving Minutes of July 9, 2013 City Council Regular Meeting Staff Contact: RaNae Edwards Grand Island Council Session - 7/23/2013

More information

HISTORIC PRESERVATION COMMITTEE Meeting of June 7, 2010 M I N U T E S

HISTORIC PRESERVATION COMMITTEE Meeting of June 7, 2010 M I N U T E S HISTORIC PRESERVATION COMMITTEE Meeting of June 7, 2010 M I N U T E S Municipal Council Chambers City Hall 290 North 100 West Logan, UT 84321 www.loganutah.org Minutes of the meeting for the Logan Historic

More information

MINUTES OF THE MEETING OF THE SKIATOOK CITY COUNCIL TUESDAY, February 27, :00 P.M., MUNICIPAL BOARDROOM

MINUTES OF THE MEETING OF THE SKIATOOK CITY COUNCIL TUESDAY, February 27, :00 P.M., MUNICIPAL BOARDROOM 32107 MINUTES OF THE MEETING OF THE SKIATOOK CITY COUNCIL TUESDAY, February 27, 2018 6:00 P.M., MUNICIPAL BOARDROOM 1. Call to Order The meeting was called to order by Mayor Young at 6:00 p.m. in the Municipal

More information

Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes

Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes Board Members Keith Benjamin, President Anthony Holman Pam O Toole, Secretary Karen Poelking,

More information

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010.

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010. MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010. Be it remembered that the Board of Directors of the Beaufort-Jasper Water and

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF OCTOBER MEETING.

More information

MINUTES Iowa County Administrative Services Committee June 9, 2009

MINUTES Iowa County Administrative Services Committee June 9, 2009 MINUTES Iowa County Administrative Services Committee June 9, 2009 1. The Administrative Services Committee met in the County Board Room of the Iowa County Courthouse in the City of Dodgeville on Tuesday,

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

Piedmont Soil and Water Conservation District Board of Directors Meeting Minutes Farmville, Virginia July 24, :00 a.m.

Piedmont Soil and Water Conservation District Board of Directors Meeting Minutes Farmville, Virginia July 24, :00 a.m. Piedmont Soil and Water Conservation District Board of Directors Meeting Minutes Farmville, Virginia July 24, 2018 11:00 a.m. Board Members Present: Larkin Moyer Director, Amelia County / Chairman Ricky

More information