FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.

Size: px
Start display at page:

Download "FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC."

Transcription

1 FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC., HELD IN THE BOARD ROOM AT FKEC TAVERNIER HEADQUARTERS TAVERNIER, FLORIDA, ON MONDAY, JANUARY, 0 PURSUANT TO NOTICE President Boilini called the meeting to order at :0 a.m. The following directors were present: Also present: Craig Belcher James J. Boilini, President Frank N. Hawkins, Jr., Treasurer Gretchen Holland, Vice President George Hertel Michael H. Puto, Secretary David C. Ritz Cale Smith Karl Wagner Scott Newberry, Chief Executive Officer John H. Haswell, Esq., Counsel to the Board Cris Beaty, Chief Financial Officer John Stuart, Chief Operating Officer Nicole Kraus, Director of Human Resources Susan Kohlhofer, Recording Secretary Members and Guest: President Boilini announced that a quorum was present and that the business of the Cooperative could be conducted. The Pledge of Allegiance was recited. These minutes are provided as a general account of the meeting and are not intended as a verbatim record; only motions and pertinent discussions are recorded herein. Due notice of the time, date, and location of this meeting has been provided by publication of such notice in four papers of general circulation in the service area of FKEC.

2 FKEC Regular Board Meeting, January, 0 Page of ACTION ON MINUTES President Boilini asked if there were any corrections to the minutes of the Regular Board Meeting, held on December, 0 which were previously provided to each Director, and hearing none, the minutes were accepted. INTRODUCTION AND COMMENTS BY MEMBERS AND GUESTS 0 TARGETED GOALS OF CHIEF EXECUTIVE OFFICER S. Newberry reported on his nine targeted goals. A question and answer session followed. The purpose of this report was for discussion of the issues only; no action was taken or recommended. 0 COMMITTEE MEETINGS Finance Committee Meeting F. Hawkins, Chairman reported that the Finance Committee members, directors and staff met to review and discuss the year-end financial reports. A line item review of the preliminary December, 0 year-end Form and graphs was conducted along with review and discussion of the capital projects status sheet for 0. The Finance Committee will review the year-end report again after the final audit. The purpose of this meeting was for discussion of the issues only; no action was taken or recommended. FECA / Statewide C. Belcher presented a brief Statewide update: () Reported that FECA retained Holland & Knight on the Smart Solar Brief; () Reported that he, G. Holland, and S. Newberry attended Florida Electric Cooperative Association s Board Meeting which was held on Wednesday, January 0, 0 at :0 p.m. at FECA s headquarters; () Reported that the Legislative Cookout was conducted later in the day and that it proved to be another great success. FKEC served its renowned conch fritters, fried dolphin and key lime cake, and noted that the lobster bisque which was prepared by Eddie Dudley was exceptional. He wished to sincerely thank Eddie Dudley, Maria Jones, Mike Valles and Phil Guinta for all of their hard work and

3 FKEC Regular Board Meeting, January, 0 Page of dedication. He reported that they showed outstanding character and represented FKEC favorably; and () Reported that the committee approved the 0 Summer Leadership Conference to be held at The Ritz- Carlton, Amelia Island, Florida on August -, 0. EXECUTIVE SESSION REPORT President Boilini reported that the Board of Directors had met earlier in the day to hear J. Haswell s legal report in confidence CHIEF EXECUTIVE OFFICER S REPORT S. Newberry s report covered the routine monthly topics and also included the following:. Reported that there were no lost time accidents or doctor treated injuries in the month of December. He noted that a safety day was earned on January, 0.. Reported that there were no transmission, substation or feeder outages in the month of December. SAIDI for the month was. minutes and for the past year is. minutes.. C. Beaty presented and discussed the year-end financial reports. A line item review of the preliminary December, 0 year-end Form and graphs was conducted along with review and discussion of the capital projects status sheet for 0.. Reported on the monthly summary of the Construction Work in Progress (CWIP) report. A question and answer session followed.. Reviewed and discussed the Member Satisfaction Survey for the month of December. Next, discussion of FKEC s Residential Rebate Program and its available rebates for 0 took place.. Reported that the Cost of Service Study is complete. Restructured rates were approved by the Florida Public Service Commission (FPSC) and were implemented with the November billing cycles.. Reported that the Five-Year Plan is complete.. As one of S. Newberry s goals is community outreach, he reported on the following FKEC participation throughout the community: Reported that FKEC employees hung holiday banners throughout Islamorada for the Islamorada Chamber of Commerce; assisted in erecting the Key Largo Chamber of Commerce Christmas Tree at the Murray Nelson Center; staged the annual Christmas Lighting of the building and grounds at the Marathon District Office; and participated in Ocean Reef s Touch-a-Truck event. He also reported that he attended the Joint Rotary Club Christmas Dinner on December 0 th and attended the Keys History and Discovery Museum s Appreciation Reception on December th.. Reported that pole inspections are complete in Marathon. All reject poles have been replaced. 0. The FPL bill and billing summary for last month has been included for the director s information. There was a negative $,.00 adjustment true up for the month of December.

4 FKEC Regular Board Meeting, January, 0 Page of In the monthly Rate Comparison, FKEC is in the second position; FKEC came in third in the twelve month rolling average with a cost of $.0.. On the SCADA bar graph, FKEC shows a peak on December st at :00 p.m. at. MW.. Reported on the Marathon Solar Array Production as well as the Crawl Key Solar Array Production for the month of December.. On the Unsolicited Breaker Operation Report, FKEC had three () operations for the month of December.. On the Service Order Report, FKEC completed,0 service orders for the month of December with account transfers.. Due to the annual OSHA Level III Hazardous Waste Operations Emergency Response Training, no additional safety meetings were held this month. Crews reviewed the most recent regulations, safety and reporting requirements, as well as recommended tools and equipment needed when cleaning up chemical spills. FKEC crews, through this training received an OSHA Level III Hazardous Waste Operations Emergency Response certification.. The Workers Compensation report indicates zero minor / doctor treated injuries for the month of December.. A trip report from Luis Chavala, who attended the Visible Emissions (Smoke) School in West Palm Beach, Florida on January, 0 for Field Certification, was provided to the directors for their information.. A copy of the Consumer Price Index for the month of December was provided to the directors for their reference. 0. A copy of the E.I.A. Natural Gas Weekly Update (overview for the weeks ending December, January, January and January 0) was provided to the directors for their information and reference.. The approved December minutes from the FKEC Members Charitable Trust (Operation Round-Up ) were provided to the directors along with a copy of the accompanying financial reports. ITEMS FOR ACTION REPORT OF BOARD COUNSEL J. Haswell reported that at an earlier Executive Session of the Board, he presented his confidential attorney-client privileged legal report. The report was for information only. The purpose of this report was for discussion of the issues only; no action was taken or recommended.

5 FKEC Regular Board Meeting, January, 0 Page of UNFINISHED BUSINESS K. Wagner, Chairman of the Human Resources Committee reported that there were no changes from the final draft of the Chief Executive Officer s targeted goals for the year 0. The final 0 targeted goals will be dispersed to the directors. NEW BUSINESS 0 OTHER BUSINESS F. Hawkins stated that he very much appreciated FKEC displaying its large American Flag honoring the Wounded Warriors as they came by. ANNOUNCEMENTS Incumbent David Ritz (District, Key Largo), has been re-elected to serve another three-year term on the Board of Directors, as he was unopposed and was automatically re-elected. Formal congratulations were extended to David. The February Regular Board Meeting will be held on Monday, February, 0 at :00 p.m. 0 ADJOURNMENT The meeting was adjourned at : a.m. James J. Boilini, President X:\Susan\DATA\Word\Board0\BD MTG MIN 0--0.docx Michael H. Puto, Secretary

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag.

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida OPENING CEREMONIES: JACKSONVILLE BEACH Council Member J eanell Wilson

More information

Wynnfield Lakes Community Development District. January 17, 2018

Wynnfield Lakes Community Development District. January 17, 2018 Wynnfield Lakes Community Development District January 17, 2018 Wynnfield Lakes Community Development District 475 West Town Place, Suite 114, St. Augustine, Florida 32092 Phone: 904-940-5850 - Fax: 904-940-5899

More information

1. 20-YEAR SERVICE AWARD DAVE MCGINTY, MANAGER OF ELECTRIC MAINTENANCE ENGINEERING & OPERATIONS

1. 20-YEAR SERVICE AWARD DAVE MCGINTY, MANAGER OF ELECTRIC MAINTENANCE ENGINEERING & OPERATIONS November 20, 2002 Page 2161 MINUTES OF A REGULAR MEETING OF KISSIMMEE UTILITY AUTHORITY, WEDNESDAY, NOVEMBER 20, 2002, 5:30 P.M., BRINSON BOARDROOM, ADMINISTRATION BUILDING, 1701 WEST CARROLL STREET, KISSIMMEE,

More information

Regular Board Session. The Board of Directors of the Delta-Montrose

Regular Board Session. The Board of Directors of the Delta-Montrose MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS January 23, 2018 Location: Montrose Headquarters Building 11925 6300 Rd, Montrose CO 81401 3:00 p.m. Regular Board Session. The Board of Directors

More information

CITY OF BELLAIRE TEXAS

CITY OF BELLAIRE TEXAS CITY OF BELLAIRE TEXAS MAYOR AND COUNCIL JANUARY 23, 2017 Council Chamber and Council Conference Room 5:45 PM Regular Session 7008 S. RICE AVENUE BELLAIRE, TX 77401 Mayor Pro Tem Roman F. Reed Trisha S.

More information

Constitution and By-laws Of the Ocean Ridge Men s Golf Association January 1, 2015

Constitution and By-laws Of the Ocean Ridge Men s Golf Association January 1, 2015 Constitution and By-laws Of the Ocean Ridge Men s Golf Association January 1, 2015 ARTICLE I - NAME This organization shall be known as the Ocean Ridge Men s Golf Association, hereafter referred to as

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

MINUTES PUBLIC UTILITIES BOARD January 25, 2016

MINUTES PUBLIC UTILITIES BOARD January 25, 2016 MINUTES PUBLIC UTILITIES BOARD After determining that a quorum of the Public Utilities Board of the City of Denton, Texas is present, the Chair of the Public Utilities Board will thereafter convene into

More information

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017 Minutes of the Millcreek City Council Meeting Monday, March 6, 2017 Councilmembers present Jeff Silvestrini Mayor Silvia Catten Council District 1 Dwight Marchant Council District 2 Cheri Jackson Council

More information

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, OCTOBER 11, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. WEDNESDAY, FEBRUARY 18, 2015

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. WEDNESDAY, FEBRUARY 18, 2015 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. WEDNESDAY, FEBRUARY 18, 2015 GENERAL President Douglas Pryce called the regular meeting of the United Power Board of Directors

More information

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

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

More information

STERLING HILL COMMUNITY DEVELOPMENT DISTRICT

STERLING HILL COMMUNITY DEVELOPMENT DISTRICT STERLING HILL COMMUNITY DEVELOPMENT DISTRICT 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544-813-994-1001 - sterlinghillcdd.org STERLING HILL COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS

More information

VOLUSIA SOIL AND WATER CONSERVATION DISTRICT

VOLUSIA SOIL AND WATER CONSERVATION DISTRICT VOLUSIA SOIL AND WATER CONSERVATION DISTRICT 101 Heaven's Gate Road, Suite F, DeLand, FL 32720 (386) 985-4062, (Ext. 3) MINUTES OF THE APRIL 27, 2016 A SPECIAL MEETING. HELD AT 5:00 p.m. City Island Main

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. September 22, 2015

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. September 22, 2015 Approved by the Board of Commissioners November 17, 2015 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT The Board of Commissioners met at the BWL Headquarters-REO Town Depot

More information

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING Founders Park Community Center 87000 Overseas Hwy Islamorada, FL 33036 Thursday, September 22, 2016 5:30 PM I. CALL TO ORDER / ROLL CALL II.

More information

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m. www.dpfg.com Advanced Board Package Board of Supervisors Public Hearing & Regular Meeting At the: Tuesday February 7, 2017 5:00 p.m. Palmetto Library 923 6 th Street West. Palmetto, Florida Note: The Advanced

More information

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 CALL TO ORDER Chairman Bryan Boyd called the meeting of the (hereinafter Cobb

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

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 The regular meeting of the Board of Fire Commissioners of the Lake View Fire District for June 2018 was called to order

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois May 21, 2018 6:00 p.m. Called to order by Mayor John Pritchard at 6:35 p.m. Roll Call #1: Present:

More information

1. Call to Order. 2. Executive Session

1. Call to Order. 2. Executive Session Yampa Valley Electric Association, Inc. Conclusion of Recessed Regular Meeting of the Board of Directors from Prior Month and Regular Meeting of Board of Directors Thursday, July 16, 2015 2211 Elk River

More information

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, April 16, 2018, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES The invocation

More information

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. MAYOR COUNCIL CITY SECRETARY CITY ADMINISTRATOR DON MAJKA BILLY FRED WALKER

More information

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014 Hanover Township Board of Trustees April 9, 2014 Meeting Minutes Call to Order: Board President Fred Stitsinger called the meeting to order at 6:00 PM. Mr. Stitsinger then led the pledge of allegiance

More information

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 MEETING OPENED: THE EAST FISHKILL BOARD OF FIRE COMMISSIONERS HELD THEIR RE- ORGANIZATIONAL MEETING FOR THE YEAR 2019 AT DISTRICT HEADQUARTERS. SECRETARY BEYER

More information

Roll Call Physically Present: Commissioners Susan E. O Connell, Mark K. White, Gilbert Hagerstrom, Michael Vonesh and Joseph E. Zinga.

Roll Call Physically Present: Commissioners Susan E. O Connell, Mark K. White, Gilbert Hagerstrom, Michael Vonesh and Joseph E. Zinga. Park District of Franklin Park Board of Park Commissioners Regular Meeting Tuesday, July 31, 2018; 7:00 p.m. Centre at North Park, 10040 Addison Avenue, Franklin Park, Illinois MINUTES Call to Order at

More information

Municipal Utility Commission

Municipal Utility Commission Call to order Harold Rodbourn called to order the regular meeting of the Municipal Utilities Commission at 4:35 PM on at BEGWS Small Conference Room. Roll call Chairman Rodbourn conducted a roll call.

More information

City of South Pasadena 7047 SUNSET DRIVE SOUTH

City of South Pasadena 7047 SUNSET DRIVE SOUTH City of South Pasadena 7047 SUNSET DRIVE SOUTH SOUTH PASADENA, FLORIDA 33707 PH: (727) 347-4171 FAX: (727) 345-0518 WWW.MYSOUTHPASADENA.COM A G E N D A REGULAR COMMISSION MEETING TUESDAY, JUNE 13, 2017

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

BLOSSBURG BOROUGH BID OPENINGS GARBAGE / RECYCLING COLLECTION 2013 INTERNATIONAL GARBAGE TRUCK November 3, 2017

BLOSSBURG BOROUGH BID OPENINGS GARBAGE / RECYCLING COLLECTION 2013 INTERNATIONAL GARBAGE TRUCK November 3, 2017 BLOSSBURG BOROUGH BID OPENINGS GARBAGE / RECYCLING COLLECTION 2013 INTERNATIONAL GARBAGE TRUCK November 3, 2017 Attendance: Council President Jolene Hall; Pro Temp Tonya McNamara; Councilmembers Paul Hosszu,

More information

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017 Recruit/Enroll/Retain/Goal Attainment * Institutional Vibe * Communication ' Person-to-Person Services CONSENT AGENDA-#A Meeting Minutes Kansas City Kansas Community College Minutes of the Board of Trustees

More information

OVERTON POWER DISTRICT NO. 5 BOARD MEETING APRIL 18, :00 P.M. Mesquite, Nevada

OVERTON POWER DISTRICT NO. 5 BOARD MEETING APRIL 18, :00 P.M. Mesquite, Nevada OVERTON POWER DISTRICT NO. 5 BOARD MEETING APRIL 18, 2018 4:00 P.M. Mesquite, Nevada PRESENT: Mr. Mike Fetherston, Chairman Mr. Doug Waite, Vice Chairman Mr. Mike Young, Secretary / Treasurer Mr. Robert

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, June 25, 2018, at 5:00 p.m. in

More information

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018 DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018 The Regular and Annual Meeting of the Board of Commissioners of the DuPage Airport Authority was convened at the Daniel

More information

A moment of silence was held in memory of Coach John 'Wimpy' Sutton, followed by the salute to the flag.

A moment of silence was held in memory of Coach John 'Wimpy' Sutton, followed by the salute to the flag. Minutes of Regular City Council Meeting held Monday, December 18,2017, at 7:00P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES A moment

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

On a motion by J. Heim, seconded by T. Strause, Kelly Coldren was nominated as the Temporary Secretary. Voted All in Favor.

On a motion by J. Heim, seconded by T. Strause, Kelly Coldren was nominated as the Temporary Secretary. Voted All in Favor. January 7, 2019 ~ Page 1 The Board of Supervisors of held their Annual Re-Organizational meeting on Monday, January 7, 2018 at the Municipal Building. The Meeting was called to order by Chairman Jeffrey

More information

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

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

More information

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS Organized 1912 Incorporated 1925 Reviewed and Amended June 10, 2016 By-Laws Committee Chairman James B. Hartwick, Nyack Mike

More information

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Proposed revisions approved by the Board, September 22, 2011 Approved by membership November 29, 2011 BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Preamble This Rotary

More information

Trustee Motion Second Ayes Nays Absent Abstain

Trustee Motion Second Ayes Nays Absent Abstain VILLAGE OF BERKELEY BOARD MEETING MINUTES Tuesday, October 17, 2017 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 President Lee called the meeting to order at 6:30 p.m. 2 Pledge of Allegiance

More information

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010 REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010 The City Council of the City of Excelsior Springs, Missouri met in Regular Session at 6:00 PM, Monday, September

More information

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 25, 2013 * * * * * * * * * * * * * * * * * * * * * * * * * * *

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 25, 2013 * * * * * * * * * * * * * * * * * * * * * * * * * * * INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 25, 2013 * * * * * * * * * * * * * * * * * * * * * * * * * * * The Indianapolis-Marion County Public Library Board met

More information

REGULAR MEETING AGENDA. 4. Scott Freeman HVAC Installment for Farmington Civic Theater

REGULAR MEETING AGENDA. 4. Scott Freeman HVAC Installment for Farmington Civic Theater Regular City Council Meeting 7:00 p.m., Monday, October 1, 2018 Conference Room 23600 Liberty Street Farmington, MI 48335 REGULAR MEETING AGENDA 1. Roll Call 2. Approval of Agenda 3. Public Comment 4.

More information

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA Minutes of Executive Council Meeting 25 January 2014 Hilton Orlando/Altamonte Springs 350 South Northlake Blvd. Altamonte Springs, Florida 32701 PRESENTATION

More information

MINUTES OF MEETING HARBOR BAY COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING HARBOR BAY COMMUNITY DEVELOPMENT DISTRICT Page 1 MINUTES OF MEETING Each person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that the person may need to ensure that a verbatim

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, June 6, 2018 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, June 6, 2018, at 6:00 p.m.

More information

CONSTITUTION, BY-LAWS and POLICY GUIDELINES RIP VAN WINKLE HIKERS ARTICLE 1 - NAME

CONSTITUTION, BY-LAWS and POLICY GUIDELINES RIP VAN WINKLE HIKERS ARTICLE 1 - NAME CONSTITUTION, BY-LAWS and POLICY GUIDELINES RIP VAN WINKLE HIKERS ARTICLE 1 - NAME The name of the club shall be known as Rip Van Winkle Hikers, hereinafter referred to as the "Club". ARTICLE 2 - PURPOSE

More information

KIT CARSON ELECTRIC COOPERATIVE, INC. MEETING OF THE BOARD OF TRUSTEES. January 25,2016

KIT CARSON ELECTRIC COOPERATIVE, INC. MEETING OF THE BOARD OF TRUSTEES. January 25,2016 KIT CARSON ELECTRIC COOPERATIVE, INC. MEETING OF THE BOARD OF TRUSTEES January 25,2016 A meeting of the Board of Trustees of Kit Index Carson Electric Cooperative, Inc. was called to order by the President,

More information

COMMISSION MEETING CITY OF ST. PETE BEACH

COMMISSION MEETING CITY OF ST. PETE BEACH Table of Contents Agenda 2 Authorization to approve special event application for Island Festival scheduled for March 7, 2015. The event would require street closures on March 7, 2015 Island Festival Agenda

More information

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517) GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH 20, 2017 APPENDIX II-A-1 The Regular Meeting of the Board

More information

OLDER PERSONS COMMISSION JANUARY 3, 2019

OLDER PERSONS COMMISSION JANUARY 3, 2019 MEETING of the OLDER PERSONS COMMISSION held at the Older Persons Activity Center, 650 Letica Drive, Rochester, Oakland County, Michigan, 48307. CALL TO ORDER The Thursday, January 3, 2019, Governing Board

More information

Lee Burneson Middle School (LBMS) PTA Standing Rules Revised September 12, 2017

Lee Burneson Middle School (LBMS) PTA Standing Rules Revised September 12, 2017 ADMINISTRATION Current Lee Burneson Middle School principal. The principal (or staff designee - a PTA member) shall attend the general PTA meetings. ADVOCACY/PARLIAMENTARIAN Keep PTA apprised of current

More information

Oak Harbor City Council Regular Meeting Minutes July 7, 2015

Oak Harbor City Council Regular Meeting Minutes July 7, 2015 Oak Harbor City Council Regular Meeting Minutes July 7, 2015 CALL TO ORDER Mayor Scott Dudley called the meeting to order at 6:00 p.m. ROLL CALL City Council Present: Mayor Scott Dudley Councilmember Tara

More information

MINUTES MEETING OF THE SUFFOLK CITY SCHOOL BOARD AT SUFFOLK CITY COUNCIL CHAMBERS Thursday, May 12, 2011 (4:30 PM)

MINUTES MEETING OF THE SUFFOLK CITY SCHOOL BOARD AT SUFFOLK CITY COUNCIL CHAMBERS Thursday, May 12, 2011 (4:30 PM) MINUTES MEETING OF THE SUFFOLK CITY SCHOOL BOARD AT SUFFOLK CITY COUNCIL CHAMBERS Thursday, May 12, 2011 (4:30 PM) 4:30 PM - OPENING OF PUBLIC MEETING The meeting of the Suffolk City School Board was called

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District Board

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13th day of March, 2017. The meeting

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: July 02, 2018 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES Lansdowne Borough Council Reorganization Meeting January 4, 2016 APPROVED MINUTES The Lansdowne Borough Council Reorganization Meeting was held on Monday, January 4, 2016, 7:00 p.m. at the 20th Century

More information

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS

More information

TOWN OF YUCCA VALLEY PARKS, RECREATION & CULTURAL COMMISSION MINUTES

TOWN OF YUCCA VALLEY PARKS, RECREATION & CULTURAL COMMISSION MINUTES TOWN OF YUCCA VALLEY PARKS, RECREATION & CULTURAL COMMISSION MINUTES TUESDAY, SEPTEMBER 9, 2014 CALL TO ORDER by Chair Evans at 4:00 p.m. PLEDGE OF ALLEGIANCE led by Vice Chair Harman ROLL CALL Commissioners

More information

MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. December 14, 2018

MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. December 14, 2018 MINUTES Board of Directors Meeting San Isabel Electric Association, Inc. December 14, 2018 The regular meeting of the Board of Directors of San Isabel Electric Association, Inc., was held Friday, December

More information

Cape Girardeau County 4-H Council Constitution

Cape Girardeau County 4-H Council Constitution A Constitution is the basic framework to govern an organization. The procedures and policies set forth are not subject to frequent changes. Article I Name and Purpose Section 1 Name: This organization

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

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018 Call Meeting to Order at 6:15 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

RICHLAND COUNTY 4-H PROGRAM President s Manual

RICHLAND COUNTY 4-H PROGRAM President s Manual RICHLAND COUNTY 4-H PROGRAM President s Manual Name Year Club Congratulations on being elected as your 4-H club s President! Your club has bestowed a great honor and responsibility upon you. It is your

More information

4-H Club President Handbook

4-H Club President Handbook 4-H Club President Handbook 4-H Club President s Guide The following is the order of business for a complete 4-H Club Meeting: A. Business Session 1. Call to Order 2. Opening: Flag Salute, 4-H Pledge or

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

VACO RECREATION ASSOCIATION. INC. BY-LAWS As written September 17, 2004

VACO RECREATION ASSOCIATION. INC. BY-LAWS As written September 17, 2004 VACO RECREATION ASSOCIATION. INC. BY-LAWS As written September 17, 2004 ARTICLE I - STOCK 1. Certificates of stock shall be issued in numerical order and they shall be signed by the President and the Secretary.

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

More information

ARLINGTON AREA STREET RODS BY-LAWS

ARLINGTON AREA STREET RODS BY-LAWS ARLINGTON AREA STREET RODS BY-LAWS Article I: Quorum All members present at any regularly scheduled meeting shall constitute a quorum. Article 2: Purpose The primary purpose of the club shall be the promotion

More information

CHAPTER TEAM OVERVIEW ELIGIBILITY TIME LIMITS LEAP ATTIRE PROCEDURE

CHAPTER TEAM OVERVIEW ELIGIBILITY TIME LIMITS LEAP ATTIRE PROCEDURE OVERVIEW Teams take a written parliamentary procedures test in order to qualify for the semifinals, in which they complete an opening ceremony, items of business, parliamentary actions, and a closing ceremony

More information

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS

THE ELGIN TOWNSHIP DEMOCRATS BYLAWS THE ELGIN TOWNSHIP DEMOCRATS BYLAWS I. NAME AND PURPOSE The Elgin Township Democrats is an organization formed to advance democratic principles and ideals in the precincts of Elgin Township, Kane County,

More information

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M. CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, 2016 7:00 P.M. Vice-Chair Austin called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted

More information

JEA BOARD MINUTES March 19, 2013

JEA BOARD MINUTES March 19, 2013 JEA BOARD MINUTES March 19, 2013 The JEA Board held a Pre-Board Briefing at 8:35 AM on Tuesday, March 19, 2013, in the Chair s Office on the 8 th Floor, 21 W. Church Street, Jacksonville, Florida. Present

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

Minutes Lakewood City Council Regular Meeting held May 23, 2000

Minutes Lakewood City Council Regular Meeting held May 23, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:31 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

BYLAWS OF THE OREGON STATE UNIVERSITY HEALTH AND SAFETY COMMITTEE EFFECTIVE DATE: October 24, 2017 MISSION STATEMENT

BYLAWS OF THE OREGON STATE UNIVERSITY HEALTH AND SAFETY COMMITTEE EFFECTIVE DATE: October 24, 2017 MISSION STATEMENT BYLAWS OF THE OREGON STATE UNIVERSITY HEALTH AND SAFETY COMMITTEE EFFECTIVE DATE: October 24, 2017 MISSION STATEMENT The mission of the Oregon State University Health and Safety Committee (UHSC) is to

More information

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

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

More information

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting April 18, 2017

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting April 18, 2017 LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting April 18, 2017 The regular meeting of the Board of Fire Commissioners of the Lake View Fire District for April 2017, 2017 was called

More information

GOVERNANCE BOARD MEETING MINUTES June 6, 2018

GOVERNANCE BOARD MEETING MINUTES June 6, 2018 Professionally and compassionately helping people GOVERNANCE BOARD MEETING MINUTES June 6, 2018 Call Meeting to Order The Puget Sound Regional Fire Authority Governance Board Meeting was called to order

More information

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL Call to Order The regular session of the Green Cove Springs City Council was called to order Tuesday, September 15, 2015,

More information

LVNS JOURNAL. The Las Vegas Numismatic Society. November 2018 Newsletter

LVNS JOURNAL. The Las Vegas Numismatic Society. November 2018 Newsletter LVNS JOURNAL The Las Vegas Numismatic Society November 2018 Newsletter Board Minutes for Saturday October 27, 2018 1) All members present with the exception of Jim Shands, Ed Smith and Bill Zell. Also

More information

City Council Meeting Minutes November 13, 2018

City Council Meeting Minutes November 13, 2018 1 City Council Meeting Minutes November 13, 2018 The Regular Council meeting of the Douglas City Council was held on Tuesday, November 13, 2018, at 5:30 p.m. in the Council Chambers of City Hall at 101

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL

More information

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, December 11, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New

More information

Utility Regulation in the District of Columbia

Utility Regulation in the District of Columbia Utility Regulation in the District of Columbia Presentation to NIGERIAN ELECTRICITY REGULATORY COMMISSION DELEGATION Presented By Joseph K. Nwude, PhD. DISTRICT OF COLUMBIA PUBLIC SERVICE COMMISSION WASHINGTON

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

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

Minutes of the Meeting of the Bergen County Board of Social Services August 16, 2018

Minutes of the Meeting of the Bergen County Board of Social Services August 16, 2018 Minutes of the Meeting of the Bergen County Board of Social Services August 16, 2018 PRESENT: William E. Connelly, Jr., Chairperson (Arrived Late) Ritzy A. Moralez-Diaz, Secretary Treasurer Erin N. Delaney,

More information

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were 283 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 15, 2011 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 8, 2015 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information