MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011

Size: px
Start display at page:

Download "MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011"

Transcription

1 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011 The meeting commenced at 3:01 p.m. In attendance were Commissioners Werner, St. Clair, Lancaster, Tudor, Colonna, and Hanson; MetCom staff Meiser, Ichniowski, Cullins, Elberti, Shick, Edwards, and Comeau-Stanley. Various MetCom staff present for the special personnel information announcement made by Ms. Cullins. MOTION TO APPROVA AGENDA Commissioner St. Clair moved to approve the Agenda as presented by staff. Commissioner Lancaster seconded the motion and approval was unanimous. APPROVAL OF MINUTES Commissioner Tudor moved to approve Minutes of the Regular Session Meeting, dated May 26, Commissioner St. Clair seconded the motion and all in favor except Commissioner Hanson, who abstained from voting. PERSONNEL INFORMATION Ms. Cullins recognized Ms. Christy Sterling, who just found out Monday that she passed her Professional Engineering (PE) exam. Ms. Cullins noted that Ms. Sterling has been with the Engineering Department of MetCom since August, Board members and staff present offered congratulations and applauded her accomplishment. DIRECTOR S REPORT A. Election of Officers Ms. Meiser announced that it is that time of year when we select a new Chairperson and Vice Chairperson for the Commission. These positions will become effective on July 1. Commissioner Werner called for nominations for Chairperson on the Board of Directors for the Commission. Commissioner Lancaster moved to nominate Joseph St. Clair as the Chairperson, Commissioner Hanson seconded the nomination. Commissioner Tudor moved to close the nomination and Commissioner Colonna seconded the motion. With the exception of Commissioner St. Clair, who abstained from voting, all remaining Board members voted in favor of the nomination of Joseph St. Clair as Commission Chairperson. Commissioner Werner called for nominations to Vice Chairperson on the Board of Directors for the Commission.

2 Page 2 Commissioner Hanson moved to nominate Tom Tudor as the Vice Chairperson, Commissioner St. Clair seconded the nomination. Commissioner Colonna moved to close the nomination and Commissioner Lancaster seconded the motion. With the exception of Commissioner Tudor, who abstained from voting, all remaining Board members voted in favor of the nomination of Tom Tudor as Commission Vice Chairperson. B. Joint Meeting with Board of County Commissioners and Land Use and Growth Management Ms. Meiser advised that given that most have consented to the date proposed by the Board of County Commissioners, August 2, 2011 has been selected as the date for the next Joint Meeting with the Board of County Commissioners and Land Use and Growth Management. The meeting will be conducted in the conference room of our new Administrative Office. Ms. Meiser indicated that a tentative start time has been set for 1:30 p.m.; however the agenda has not yet been finalized. Once received, the information will be forwarded to all Board members. C. Marlay Taylor ENR MDE Consent Order Ms. Meiser announced that we are in the process of moving forward with a significant project at Marlay Taylor, which will make the facility compliant with new EPA and State Regulations, which require Enhanced Nutrient Removal (ENR). There were certain timelines established for when those timeline would be achieved. Certain parts were to have been implemented by last June, but because of several factors, namely the lengthy process and negotiations with the State in determining what technology would be used to accomplish the ENR. Ms. Meiser advised that the current discharge permit requires that certain things be met last June, which haven t been met because we are not as far along in the ENR project as it was originally anticipated. Ms. Meiser went on to say that there are many jurisdictions that haven t even begun to think about the design of their ENR upgrade yet, in fact there were twenty (20) Consent Agreements sent out by the Maryland Department of the Environment (MDE) two weeks ago. Ms. Meiser indicated that the State is issuing these Draft Consent Agreements to acknowledge that certain permit parameters are not being met and to indicate how the permit will be handled moving forward. This agreement establishes new deadlines and what penalties will occur if new timelines are not met. Ms. Meiser stated that this agreement is not in final form and requires corrections and a telephone conference is scheduled with the Assistant Director of the Water Management Administration as well as the Assistant Attorney General to go over the errors and omissions contained in the document, so that we can get to a finalized document and get it signed. Further discussion ensued amongst Ms. Meiser and Board members. In closing, Ms. Meiser advised Board members that she will provide additional information on this matter following the conference call. D. Building Update Ms. Meiser advised that we are in the home stretch for the move of the Administrative and Engineering Departments to our new location. MetCom will be open for business and bill paying through the end of the day on Wednesday, June 15 at the current location. On Thursday,

3 Page 3 payments cannot be made in person, as that is when the software is being transitioned from one location to the other; however, customers can resume paying in person on Friday, June 17 at our new location. Ms. Meiser announced that the next Commission meeting will be conducted in the new facility. CHIEF FINANCIAL OFFICER S REPORT A. FY 2011 Operational Budget Amendment Ms. Shick performed a review of the operating section of the FY 2011 Operating Budget and the effects of the proposed budget amendment, as shown in the spreadsheet data provided to Board members. Ms. Shick detailed the specific increases and reductions in the Sewer, Water and Engineering Divisions, as well as the General and Administrative Expenses. Commissioner St. Clair moved to amend the FY 2011 Operating Budget, as recommended by the Commission s Chief Financial Officer, to adjust expenditure line items to cover projected overages in certain expenditure line items. This budget amendment has no effect on net income from service charges. Commissioner Tudor seconded the motion and approval was unanimous. B. Public Hearing Comment Update Ms. Shick advised the Board members that no other rate comments have been received since our last meeting and during the time that the record remained open. Ms. Shick also noted that we had just three customers attend the public hearing, which was advertised on our bills and in the local newspaper for two weeks. Ms. Shick performed a review of the fee increases for the Board, as shown in the handout provided in advance of the meeting. C. FY 2012 Operating Budget Approval Ms. Shick announced that in light of input received and as well as what was not received through the public hearing process, she is proposing the approval of the FY 2012 Operating Budget as it was previously submitted. Ms. Shick advised Board members that one minor change has been made to the FY 2012 Operating Budget, which now reflects a downgrading of one of our positions by one pay grade. Ms. Shick conducted a review of budget documents provided to Board members in their Commission binders. Commissioner Tudor moved that the Commission approve the FY 2012 Operating Budget, as recommended by the Commission Fiscal Officer. Further move that the following rates, as presented at a duly advertised public hearing on May 17, 2011, be hereby adopted to implement the FY 2012 Operating Budget:

4 Page 4 Service Charges Sewer Non-metered per EDU Sewer Metered which includes 16,200 gallons/quarter Sewer Usage Rate Over 16,200 gallons/quarter Water Non-metered per EDU Water Metered which includes 18,000 gallons/quarter Usage Rate over 18,000/quarter Hydrant Meter Rate per 1,000 $30.57/mo $26.08/mo $4.83/Kgal $27.49/mo $16.98/mo $2.83/Kgal $5.66/Kgal Septage Hauler Rates Grease Trap Waste $ Engineering Fees Small fire hydrant meter $ Large Fire Hydrant Meter $ Monthly Maintenance Fee for Fire Hydrants $20.00 Hydrant Meter Rate per 1,000 $5.66/Kgal Meter Installation Fee $60.00 Record Plat Review & Processing Fee $10.00/lot ($100 min. / $1000 max.) Commissioner Lancaster seconded the motion and approval was unanimous. D. FY 2012 FY 2017 Capital Improvement Budget Approval Ms. Shick directed Board members to a copy of the FY 2012 Capital Improvement Budget and FY Capital Improvement Plan, which is included in their Commission Binders. Ms. Shick stated that this is the same budget data presented at the April 14 Board meeting and at our Public Hearing on May 17, as well as before the Board of County Commissioners on May 24. Ms. Shick then provided a brief review of Capital Improvement Rates, System Improvement Charges and Capital Contribution Charges. Commissioner St. Clair moved that the Commission adopt the FY 2012 Capital Improvement Budget and FY Capital Improvement Plan. Further move that the Commission adopt the following debt service rates, as presented at a duly advertised public hearing on May 17, 2011: System Improvement Charges paid by all customers with an allocation on the sewer system: Residential Sewer Assessment: Commercial Sewer Assessment: $9.73/EDU/month $11.67/EDU/month

5 Page 5 System Improvement Charges paid by all customers with an allocation on the water system: Residential Water Assessment: Commercial Water Assessment: $5.43/EDU/month $6.51/EDU/month Capital Contribution Charge due at time of connection to the public water system: Residential Water: Commercial Water: $1,329.49/EDU $1,595.00/EDU Capital Contribution Charge due at time of connection to the public sewer system: Residential Sewer: Commercial Sewer: $1,744.78/EDU $2,093.74/EDU Commissioner Colonna seconded the motion and approval was unanimous. FACILITIES MANAGER S REPORT A. Fire Hydrant Audit and Testing Contract Award In Mike Sullivan s absence, Mr. Ichniowski advised the Board members that for years, the Commission has utilized a contractor to provide auditing and testing services to the more than 2, 212 Commission-owned fire hydrants. These services include inspecting, measuring the pressure and flow rate and lubricating the fittings of each hydrant. Subsequent to the testing, each hydrant is marked with a reflective stripe, color-coded according to flow rates identified by the National Fire Protection Association (NFPA). Mr. Ichniowski indicated that this flow rate information can be critical for fire departments during large fire incidents. The pertinent data of each hydrant is also documented on a database; this data is also available to our customers and design engineers via the MetCom website. Mr. Ichniowski also noted that while this is an expensive venture, fire hydrant accountability helps maintain and improve our communities ISO or insurance rating, which saves us and our customers on insurance premiums. Mr. Ichniowski stated that due to the upcoming expiration of the current contract, this contract was re-bid. A total of five bids were received, which range in price from $23.00 to $35.00 per hydrant. Tow bidders submitted proposals for $23.00 per hydrant and staff recommends awarding the contract to United Water Solutions of Trion, Georgia, as they have more experience and are better equipped than the other low bidder. Commissioner Hanson moved that the Commission accept and award the Open-End Contract for Fire Hydrant Audit and Testing, Contract #12-03-F, to United Water Solutions, Inc. of Trion, Georgia, for the contract price of $23.00 per hydrant, as submitted in the proposal dated May 23, Commissioner Lancaster seconded the motion and approval was unanimous.

6 Page 6 EXECUTIVE SESSION Commissioner St. Clair moved to adjourn into Executive Session at 3:40 p.m. to discuss Pending Litigation. Commissioner Colonna seconded the motion and approval was unanimous. The meeting re-adjourned into Regular Session at 4:19 p.m. Commissioner Colonna moved to approve the Minutes of Executive Session, Date May 12, Commissioner Hanson seconded the motion and approval was unanimous. Commissioner St. Clair moved to approve the Minutes of Executive Session, dated May 26, Commissioner Tudor seconded the motion and all in favor except Commissioner Hanson, who abstained from voting. COMMISSION MEMBER S TIME Commissioner Lancaster expressed his thanks to Commissioner Werner for her time and service as Chairperson. Remaining Board members echoed Commissioner Lancaster s sentiments, as did Ms. Meiser and MetCom staff present. ADJOURNMENT There being no further business, Commissioner St. Clair moved to adjourn at 4:22 p.m. Commissioner Lancaster seconded the motion and approval was unanimous. Laura Comeau-Stanley, Corporate Secretary

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 13, 2014

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 13, 2014 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 13, 2014 The meeting commenced at 3:02 p.m. In attendance were Commissioners Willing, DeMauro, Mueller, Mummaugh, Ridgell, and Russell;

More information

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING MARCH 22, 2018

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING MARCH 22, 2018 MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING MARCH 22, 2018 The regular meeting commenced at 3:00 p.m. In attendance were Chairman Carey, Vice-Chairman Barthelme, Commissioners Fairfax,

More information

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION NOVEMBER 20, 2014

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION NOVEMBER 20, 2014 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION NOVEMBER 20, 2014 Following a one-hour work session on the Code Revisions to Section 113 for the 2016 Legislative Session, the regular

More information

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING FEBRUARY 14, 2019

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING FEBRUARY 14, 2019 MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING FEBRUARY 14, 2019 The regular meeting commenced at 3:00 p.m. In attendance were Vice-Chairman Barthelme, Commissioners Fairfax, Gaskin,

More information

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING SEPTEMBER 14, 2017

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING SEPTEMBER 14, 2017 MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING SEPTEMBER 14, 2017 The regular meeting commenced at 3:01 p.m. In attendance were Chairman Carey, Commissioners Gaskin, Mummaugh, Russell,

More information

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING OCTOBER 11, 2018

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING OCTOBER 11, 2018 MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING OCTOBER 11, 2018 The regular meeting commenced at 3:01 p.m. In attendance were Chairman Carey, Vice-Chairman Barthelme, Commissioners Fairfax,

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING MADISON METROPOLITAN SEWERAGE DISTRICT 1610 Moorland Road Madison, WI 53713-3398 Telephone (608) 222-1201 Fax (608) 222-2703 D. Michael Mucha, P.E. Chief Engineer & Director COMMISSIONERS Caryl E. Terrell

More information

ST. MARYS COUNTY BOARD OF COUNTY COMMISSIONERS MEETING CHESEAPEAKE BUILDING Tuesday, January 13, 2009

ST. MARYS COUNTY BOARD OF COUNTY COMMISSIONERS MEETING CHESEAPEAKE BUILDING Tuesday, January 13, 2009 ST. MARYS COUNTY BOARD OF COUNTY COMMISSIONERS MEETING CHESEAPEAKE BUILDING Tuesday, January 13, 2009 Commissioner President Francis Jack Russell Commissioner Kenneth R. Dement Commissioner Lawrence D.

More information

ORDINANCE NO. 165/18

ORDINANCE NO. 165/18 ORDINANCE NO. 165/18 AN ORDINANCE OF THE COMMISSIONERS OF THE TOWN OF CHURCH HILL, MARYLAND, APPROVING AND ADOPTING THE BUDGET OF THE TOWN OF CHURCH HILL FOR THE FISCAL YEAR BEGINNING JULY 1, 2018 AND

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

MEETING MINUTES March 12, 2014 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

MEETING MINUTES March 12, 2014 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA MEETING MINUTES March 12, 2014 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA 17508-0725 The regular monthly meeting of the West Earl Sewer Authority was held in room 103 at the West Earl Township

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

More information

2015 General Election Timeline

2015 General Election Timeline June 2015 General Timeline June 2 Nomination Petition Filing Deadline for Independent Candidates for General (before 4:00 p.m. of the day of the primary election) N.J.S.A. 19:13-9 June 2 School District

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth 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 9 th day of October, 2018. The meeting

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. 0. Box 1, Leonardtown, Maryland 20650 DANIEL W. BURRIS Mayor 301-475-9791 FAX 301-475-5350 leonardtown.somd.com LASCHELLE E. McKAY Town Administrator

More information

2018 General Election Timeline

2018 General Election Timeline June June 5 Nomination Petition Filing Deadline for Independent Candidates for General (before 4:00 p.m. of the day of the primary election) N.J.S.A. 19:13-9 June 5 School District to Submit Notice to

More information

EXECUTIVE COMMITTEE MEETING APRIL 16, 1999 MINUTES APPROVED AT THE JUNE 11, 1999 MEETING

EXECUTIVE COMMITTEE MEETING APRIL 16, 1999 MINUTES APPROVED AT THE JUNE 11, 1999 MEETING EXECUTIVE COMMITTEE MEETING APRIL 16, 1999 MINUTES APPROVED AT THE JUNE 11, 1999 MEETING Present: Guy Carbone, BELMONT; John Sullivan, BOSTON; Ed Sullivan, CANTON; Peter Hersey, MELROSE; Katherine Haynes

More information

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REORGANIZATION MEETING FEBRUARY 4, 2016

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REORGANIZATION MEETING FEBRUARY 4, 2016 NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REORGANIZATION MEETING FEBRUARY 4, 2016 At approximately 6:38 p.m., Assistant General Counsel, Michael I. Rubenstein called the meeting to order. In attendance

More information

MINUTES OF BOARD MEETING: January 9, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE

MINUTES OF BOARD MEETING: January 9, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE MINUTES OF BOARD MEETING: January 9, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE A regular meeting of the Henry County Water Authority Board, duly advertised, was held on Tuesday, January

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting Minutes of the Meeting A regular meeting of the South Central Connecticut Regional Water Authority ( RWA or Authority ) took place on Thursday,, at the office of the Authority, 90 Sargent Drive, New Haven,

More information

a. Fund #243 Sugartree Corridor Grant Fund

a. Fund #243 Sugartree Corridor Grant Fund ORDINANCE NO. ESTABLISHING A NEW FUND BE IT ORDAINED BY THE COUNCIL OF THE CITY OF WILMINGTON, STATE OF OHIO: Section 1. That in addition to the funds heretofore created for the purpose of administering

More information

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

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

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. Page 1 of 23 Table of Contents Page ARTICLE I INTRODUCTORY PROVISIONS...5 Section 1.1 Applicability...5 Section 1.2 Definitions...5 Section

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

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

BOARD OF COUNTY COMMISSIONERS

BOARD OF COUNTY COMMISSIONERS AGENDA January 10, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. - Mr. Mark Konapelsky, Ms.

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

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

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

More information

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

More information

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014 PTMA Meeting May 7, 2014 Page 1 of 6 PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA 17020 May 7, 2014 The Penn Township Municipal Authority (Authority) met on

More information

REQUEST FOR PROPOSALS For the Installation and Maintenance of a Backup and Disaster Recovery System

REQUEST FOR PROPOSALS For the Installation and Maintenance of a Backup and Disaster Recovery System REQUEST FOR PROPOSALS For the Installation and Maintenance of a Backup and Disaster Recovery System Issued by: The City of Sandusky, Ohio Issued: October 16, 2013 Contact Person: Donald Rumbutis City of

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. in the Commissioners Conference Room at the Richard G.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. in the Commissioners Conference Room at the Richard G. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, March 19, 2008 Laurel, Maryland Chair Adrienne A. Mandel called the meeting to order at 8:50 a.m. in the Commissioners

More information

MARYLAND DEPARTMENT OF THE ENVIRONMENT GENERAL PERMIT FOR CONSTRUCTION ACTIVITY General NPDES Permit Number MDR10 State Discharge Permit Number 03 GP

MARYLAND DEPARTMENT OF THE ENVIRONMENT GENERAL PERMIT FOR CONSTRUCTION ACTIVITY General NPDES Permit Number MDR10 State Discharge Permit Number 03 GP MARYLAND DEPARTMENT OF THE ENVIRONMENT GENERAL PERMIT FOR CONSTRUCTION ACTIVITY General NPDES Permit Number MDR10 State Discharge Permit Number 03 GP EFFECTIVE DATE: MARCH 1, 2003 EXPIRATION DATE: FEBRUARY

More information

It was moved by Monte Roden, seconded by Dean Takko, to approve the minutes of the July 14, 2010 minutes as drafted. Motion carried.

It was moved by Monte Roden, seconded by Dean Takko, to approve the minutes of the July 14, 2010 minutes as drafted. Motion carried. Beacon Hill Sewer District Commissioners Meeting Minutes President Branch called the regular meeting to order at 5:05 pm on Wednesday, August 11, 2010 in the Cowlitz PUD Auditorium, 961 12 th Avenue, Longview,

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

Heather Gardens Metropolitan District

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

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011

MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011 MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011 The regular meeting of the Board of Commissioners of the Moline Housing Authority was held at 5:30

More information

Agenda for the Week of January 30, :00 p.m. Tour ~ Miller Branch of the Howard County Library Ellicott City, Maryland Commissioner Howard

Agenda for the Week of January 30, :00 p.m. Tour ~ Miller Branch of the Howard County Library Ellicott City, Maryland Commissioner Howard Board of County Commissioners Doug Howard, President Richard S. Rothschild, Vice President David H. Roush, Secretary Robin Bartlett Frazier Haven N. Shoemaker, Jr. Carroll County Government 225 North Center

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 5166 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT

More information

Don Eckel nominated Mike Reed for Chairman, seconded by Dave Noyes. Approved unanimously.

Don Eckel nominated Mike Reed for Chairman, seconded by Dave Noyes. Approved unanimously. MEETING MINUTES January 10, 2018 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA 17508-0725 The regular monthly meeting of the West Earl Sewer Authority was held in room 102 at the West Earl Township

More information

Approved Minutes Thursday, October 18, :00 P.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

Approved Minutes Thursday, October 18, :00 P.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103 Approved Minutes Thursday, October 18, 2012 5:00 P.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103 Commissioners Present: Ken Lerman, Vice Chair Rex Fowler,

More information

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 7 th day of February 2019. 20 PRESENT: Jerome D. Schad, Chairman Mark

More information

Commissioners of Leonardtown Town Council Meeting Minutes February 12, 2018

Commissioners of Leonardtown Town Council Meeting Minutes February 12, 2018 Commissioners of Leonardtown Town Council Meeting Minutes February 12, 2018 Attendees: Absent: Daniel W. Burris, Mayor Leslie Roberts, Vice President Thomas Combs, Council Member J. Maguire Mattingly IV,

More information

Cromwell Fire District

Cromwell Fire District Cromwell Fire District 1 West Street Cromwell, CT 06416 Telephone 860-635-4420 FIRE DISTRICT OFFICE WATER DIVISION FIRE DEPARTMENT FIRE MARSHAL S OFFICE BOARD OF COMMISSIONERS Fire and Water Divisions

More information

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room Regular Meeting Wednesday, March 21, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015 5182 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, April 10, 2018 Lake Tahoe Visitor s Authority-Visitor Center 169 U.S. Highway 50 Stateline, Nevada 4:00 p.m.

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

More information

MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1. February 19, 2015

MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1. February 19, 2015 MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1 February 19, 2015 STATE OF TEXAS COUNTY OF FORT BEND The Board of Supervisors (the Board ) of Fort Bend County Fresh Water Supply

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. in the Commissioners Conference Room at the Richard G.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. in the Commissioners Conference Room at the Richard G. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, December 19, 2007 Laurel, Maryland Chair Adrienne A. Mandel called the meeting to order at 8:52 a.m. in the Commissioners

More information

Board's review and approval. After discussion, upon unanimous vote, the Board voted to

Board's review and approval. After discussion, upon unanimous vote, the Board voted to t RAYFORD ROAD MUNICIPAL UTILITY DISTRICT Minutes of Meeting of Board of Directors November 12, 2018 The Board of Directors ("Board") of Rayford Road Municipal Utility District ("District") met at 27316

More information

and/ or IQ water services are required to be provided to each new property

and/ or IQ water services are required to be provided to each new property EXECUTIVE SUMMARY Recommendation to adopt an ordinance amending Ordinance No. 2001-73, as amended, the Collier County Water-Sewer District Uniform Billing, Operating, and Regulatory Standards Ordinance,

More information

2016 General Election Timeline

2016 General Election Timeline June June 7 Nomination Petition Filing Deadline for Independent Candidates (except for Independent Electors of President and Vice President) for General (before 4:00 p.m. of the day of the primary election)

More information

CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING BOARD OF PARK COMMISSIONERS

CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING BOARD OF PARK COMMISSIONERS CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING BOARD OF PARK COMMISSIONERS May 8, 2013 The Champaign Park District Board of Commissioners held its Annual Meeting on Wednesday, May 8, 2013 at 7:00

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 153 February 16, 2011

MINUTES OF MEETING OF BOARD OF DIRECTORS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 153 February 16, 2011 MINUTES OF MEETING OF BOARD OF DIRECTORS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 153 February 16, 2011 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 153 The Board

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance. TOWN OF HILDEBRAN TOWN HALL APRIL 27, 2015 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER AND INVOCATION COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL

More information

MINUTES OF PROCEEDINGS OF THE ENGLISH MONTREAL SCHOOL BOARD

MINUTES OF PROCEEDINGS OF THE ENGLISH MONTREAL SCHOOL BOARD MINUTES OF PROCEEDINGS OF THE ENGLISH MONTREAL SCHOOL BOARD A meeting of the English Montreal School Board was held in the Laurence Patterson Room, 6000 Fielding Avenue, on Wednesday, June 28, 2017 at

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS ARTICLE I -- Objectives of the Board The objectives and purpose of the Boone County Regional Sewer District Board of Trustees (hereinafter referred to as the

More information

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016 The St. Clair County Commission met in regular session on September 27, 2016 in the County Commission Chambers of the St. Clair County Courthouse in Pell City, Alabama. Members Present: Members Absent:

More information

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1

More information

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

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

More information

VILLAGE OF CEDAR GROVE Village Board Meeting Minutes Monday, June 12, :00pm At Cedar Grove Public Library Community Room 131 Van Altena Ave

VILLAGE OF CEDAR GROVE Village Board Meeting Minutes Monday, June 12, :00pm At Cedar Grove Public Library Community Room 131 Van Altena Ave VILLAGE OF CEDAR GROVE Village Board Meeting Minutes Monday, June 12, 2017 6:00pm At Cedar Grove Public Library Community Room 131 Van Altena Ave Village President Mike DeHaai called the meeting to order

More information

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room Regular Meeting Wednesday, August 15, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

Councilmember Head Mr. Hebert (for Mayor Landrieu) Mr. Johnson Mr. O Connor Councilmember Williams

Councilmember Head Mr. Hebert (for Mayor Landrieu) Mr. Johnson Mr. O Connor Councilmember Williams New Orleans, Louisiana, June 16, 2017 A special meeting of the Board of Liquidation, City Debt (Board) was held this date at the office of the Board, Room 8E17, New Orleans, Louisiana pursuant to notice

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

RCACP Executive April 20, Committee 2018 Meeting

RCACP Executive April 20, Committee 2018 Meeting RCACP Executive April 20, Committee 2018 Meeting The Regional Center for Animal Care and Protection (RCACP) ( http://rcacp.org/) serves the City of Roanoke, the Counties of Botetourt and Roanoke, and the

More information

SNOHOMISH COUNTY PUBLIC UTILITY DISTRICT

SNOHOMISH COUNTY PUBLIC UTILITY DISTRICT SNOHOMISH COUNTY PUBLIC UTILITY DISTRICT Regular Meeting December 19, 2017 The Regular Meeting was convened by Vice President Kathleen Vaughn at 9:00 a.m. in the Commission Meeting Room. Those attending

More information

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4

More information

ITEM 6 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR SMALL SERVICES CONTRACT AREA #1, FEBRUARY 1, 2019 THROUGH JANUARY 31, 2021, PROJECT NO.

ITEM 6 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR SMALL SERVICES CONTRACT AREA #1, FEBRUARY 1, 2019 THROUGH JANUARY 31, 2021, PROJECT NO. ITEM 6 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR SMALL SERVICES CONTRACT AREA #1, FEBRUARY 1, 2019 THROUGH JANUARY 31, 2021, PROJECT NO. 201900003 WHEREAS, Russell J. Stoll, Executive Engineer and Leonard

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: July 13, 2010 TIME: LOCATION: MEMBERS PRESENT: OTHERS PRESENT: 7:00 p.m. St. Clair Township 107 Service Street Swansea, IL 62226 Tim Buchanan, Supervisor Mary Carroll,

More information

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT The Rockdale Municipal Development District (the District ) shall

More information

NEW SHOREHAM WATER and SEWER COMMISSIONS JOINT MONTHLY MEETING. October 15, 2012 Minutes

NEW SHOREHAM WATER and SEWER COMMISSIONS JOINT MONTHLY MEETING. October 15, 2012 Minutes NEW SHOREHAM WATER and SEWER COMMISSIONS JOINT MONTHLY MEETING PRESENT WERE Water Commission members: Chair Sandra Finizia, Vice Chair Brad Marthens, Wayne Battey, Tom Doyle, Peter McNerney, alternate

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016 A Special Meeting of the Board of Directors of the Beaver Creek Resort Company of

More information

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 Page 1 ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 A Meeting of the Round Hill Town Council was held at the Town Office, 23 Main Street, Round Hill, Virginia, on Thursday, December 6, 2018,

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 NOVEMBER 19, 2018 I. PLEDGE

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 NOVEMBER 5, 2018 I. PLEDGE

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ November 8, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

Public Comment Procedures

Public Comment Procedures Public Comment Procedures Note: These procedures commence after the proposed final permit conditions are resolved if public comment is necessary. Days indicated are from the respective timelines. If steps

More information

GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223. Tuesday, January 26, :00 P.M.

GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223. Tuesday, January 26, :00 P.M. Genesee-Lapeer-Shiawassee Region V GLS REGION V PLANNING & DEVELOPMENT COMMISSION GENESEE COUNTY ADMINISTRATION BUILDING 1101 BEACH STREET, ROOM 223 Tuesday, January 26, 2016 6:00 P.M. AGENDA I. INTRODUCTION

More information

TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015

TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015 P a g e 1 TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015 TUSCALOOSA COUNTY STATE OF ALABAMA This being the date and hour to which the Tuscaloosa County Commission adjourned, the County Commission

More information

Workers Compensation Board Meeting Minutes May 17-18, 2012

Workers Compensation Board Meeting Minutes May 17-18, 2012 Thursday, May 17, 2012 Workers Compensation Board Meeting Minutes May 17-18, 2012 I. Call to order Director Monagle, acting as Chair of the Alaska Workers Compensation Board, called the Board to order

More information

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003 SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS HIKING CLUB MISSION STATEMENT Approved October 1, 2003 The exists: To provide quality, safe hiking and outdoor adventure experiences at various levels

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE SECTION 14.0101 DEFINITIONS: For the purpose of Chapter 14, the following words and phrases shall have the meanings respectively ascribed to them by

More information

The regular meeting of the Dassel City council was called to order by Mayor Hungerford at 7:00 p.m. on April 17, 2017 at the Dassel City Hall.

The regular meeting of the Dassel City council was called to order by Mayor Hungerford at 7:00 p.m. on April 17, 2017 at the Dassel City Hall. APRIL 17, 2017, 7:00 P.M. The regular meeting of the Dassel City council was called to order by Mayor Hungerford at 7:00 p.m. on April 17, 2017 at the Dassel City Hall. Mayor Hungerford led the opening

More information

CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I

CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I MEETINGS OF MEMBERS Section 1. Regular Meetings. An annual Meeting of Members shall be held in 1969 on such date and at such time and place as

More information