Agenda Item 1. The meeting was called to order at 1:03 pm by President Landon Pippin. Agendas and comments sheets were available for all attendees.

Size: px
Start display at page:

Download "Agenda Item 1. The meeting was called to order at 1:03 pm by President Landon Pippin. Agendas and comments sheets were available for all attendees."

Transcription

1 1 Willow Creek Ranch Property Owners Association September 10, 2016 Board of Directors Meeting Kingman Christian Church Agenda Item 1. The meeting was called to order at 1:03 pm by President Landon Pippin. Agendas and comments sheets were available for all attendees. President Pippin clarified that we are operating under new standards for the meeting. Anything that comes before the Board requiring a decision will be presented to the membership present for comments prior to the vote. Please stay on the subject, limit discussion to 3 minutes, and speak only once on any topic. Agenda Item 2. Roll call found all officers present. President Landon Pippin, Vice President Terry Radtke, Treasurer Dwight Geer, Secretary Denise Rogerson, Directors Skip Porter, Jean Brown, Jeanne Rodak and Ron Henderson, and Road Committee Chairman Dayton Girdner Members present are Lynda Andrews, Nancy Pippin, Patti and J.R. Adair, Mike and Carla Hanscarik, Elaine and Richard Cavanaugh, Betty Gindlesperger, Scott Meyer, Christine Abrahamian, Jess Peters Agenda Item 3. A motion was made by Landon Pippin, Seconded by Terry Radtke to approve the agenda. Unanimous approval 7-0 Agenda Item 4. Approval of Minutes: Votes of minutes approved by July 16, 2016 annual meeting and executive meeting July 16, 2016 minutes of the annual meeting were voted on at the Aug 23 special meeting: 5 yea, 1 against (Henderson) and 1 absent (Geer). Mr. Geer said that at this time he would approve the July 16, 2016 minutes as amended. Final vote 6 yea, 1 nay (Henderson). A portion of the July 16 Executive meeting minutes were approved at the time of the meeting. The Balance were approved by 7-0 August 1, 2016 special meeting.-approved 6 votes yea by , Ron voted yea at this meeting. August 23, 2016 Special meeting - approved 5 yea, 1 abstain (Geer) no vote by Henderson. Agenda Item 5. Officers Reports Item 5A. Secretary Denise Rogerson read the following correspondence: The letter from Cheryl Robertson. Buck Trail is impassable and she asks that repairs be put at the top of the list for repair. Action: Terry Radtke spent 3 hours on the repairs of Buck Road after receipt of the repair request. It s as passible as it can be. Skip Porter called Mr. Robertson asking him to notify the road committee when he is coming to the ranch as he is not a permanent resident. The material has

2 2 been applied to the road but will probably wash off the next rain. Skip said that the road committee will stage material on this hill for repair at the next rainfall. Silver Butte graded this road 2 years ago but we had a hard rain after the grading and it washed it out again. Betty Gindlesperger wrote that she didn t receive the audit or the newsletter. Action: Secretary Rogerson said Betty s name was not on the mailing list but will be added. Copies will be sent to her. It was noted that by Board resolution the Secretary and Treasurer will no longer receive a monthly reimbursement stipend due to the IRS regulations and recommendation of the auditor. They can however be reimbursed for actual mileage per IRS regulations. Skip Porter wrote that Elise Harron stated in an that the POA does not have the equipment to repair the ditches. Action: Mr Porter indicated that we do have the equipment but will not make repairs until the monsoon season is over. Terry Radtke said that Richard Cavanaugh wrote an about the condition of Lookout Canyon Road. Action: The repair of the road will be underway when the monsoons are over. Jean Brown made a motion to accept the secretary s report, seconded by Jeanne Rodak. Unanimous approval 7-0 Item 5B. Treasurer s Report- Dwight Geer Reported for the period of July 26 to Sept 8, 2016 Balance on hand $94, Road expenses $21, Other expenses $2, Check requests were signed prior to the beginning of this meeting. Landon Pippin suggested that we should assign a project number to the monthly $2500 equipment fuel, maintenance allocation to allow the treasurer to track these expenses. Mike Hanscarik asked for an explanation of a $10,000 expense noted in the financials in the newsletter. This will be checked. Jean Brown made a motion, seconded by Jeanne Rodak to accept the Treasurer s Report. Unanimous approval 7-0 Agenda Item 6. Committee Reports Item 6A. Road Committee Chairman Dayton Girdner showed a slide presentation for those attending the meeting. The pictures represented work done this year that was not previously shown as well as the recent work done on the intersection of WCR 4 and 5

3 3 President Landon Pippin expressed recognition of Shawn Strickler (donated pipes) and J. R. Adair (welded the pipes ), Dale Varnson (donated all the material), and Skip Porter (donated time and equipment to dig ditches) for their work on the WCR4 and 5 intersection. We saved over $12,000 due to donated labor and material. Jean Brown stated recognition and thanks to Dayton Girdner for coordinating these projects. Christine Abrahamian indicated that the cones and reflectors put on the south side at a dangerous area were removed. Someone is stealing the markers. Skip Porter said it was probably a disgruntled property owner. Skip is waiting for crushed concrete from the I-40 road construction to put around more permanent markers. Jean Brown made a motion, seconded by Terry Radtke to accept the road report. Unanimous approval 7-0 7). Unfinished Business- Dayton Girdner Reporting Item 7A. Road Project 1030A and B. WCR 7 Wash Area: Terry Radtke made a motion, seconded by Jeanne Rodak to change the description of 1030A (WCR 7) from pipes to a spill wall pending the cost. 1030B (using remaining concrete for headwalls along the way to 1030A) remains the same but will be on hold. Unanimous approval 7-0 Items 7B and 7C. Taxes are due to be filed November 15, Dwight will contact the CPA. The delay in filing is due to a classification of the equipment as equipment rather than assets. The CPA is doing work to determine how this purchase should be classified and how to write off the equipment. Agenda Item 8. New Business Item 8A. Right Of Way Jeanne Rodak reported that the ten year R.O.W. in Section 8 has been accepted. Title papers are in process. Now we have legal access and can begin maintaining the R.O.W.s. The fee was $2080 ($208 per year) payable at one time. As part of the agreement (as stipulated by the rancher) we must install a cattle guard at the north end of Skylight Drive. This in on the Steven s property and Jayne Steven s will be advised of the changes being made. Because of limiting AZ stipulations, we will only plate, crown and grade the road. We have Dale Varnson to thank for the plating material. The opening will be 16 feet that is the size of the cattle guard but a removable post will be installed to widen the opening to 18 ft to accommodate bringing in homes. The Road Committee is getting engineering opinions on how to improve the east west R.O.W. that crosses Cottonwood Wash. A new Project Number 1038 (R.O.W) was requested to cover expenses to pick up cattle guard donated by Fish and Game in Phoenix, purchase concrete for forms, tubing and gate for the cattle guard installation. This cost is estimated at up to $3,000. Lanny Pippin made a motion, seconded by Jean Brown to approve up to $ to install the cattle guard and associated materials and labor at the north end of Skylight Drive R.O.W. Unanimous approval 7-0

4 4 A new Project 1039 (R.O.W) relocation of the fence including parts and labor at the south end of Skylight drive R.O.W. L. Pippin will donate a roll of barbed wire and up to 6 railroad ties, R. Henderson will donate power poles for the H brace. Motion made by Landon Pippin, seconded by Jean Brown, to approve $600 to cover costs of relocating the fence at the south end of Skylight Drive R.O.W. Unanimous approval 7-0 Item 8B. Website Update: The new website is being prepared and should be on line in September. Item 8C. Internet Approval Agreement Expansion. Jean Brown brought up this issue but as no decision could be reached, no motion was made. Item 8D. Addition to Project Head Repair on 1997 GMC The addition is for the labor to work on valves and replace parts as well as the replacement of the radiator. Terry Radtke made the motion, seconded by Skip Porter to approve $ for a new radiator and a valve job for the 1997 GMC. This sum will be added to Project Yea, 1 abstain (Henderson) Item 8E. New Project Replenish Monthly Maintenance Funds. Jean Brown made a motion, seconded by Jeanne Rodak to create Project 1040 and assign $5000 for October and November 2016 for the general fund for maintenance, fuel and repair. Unanimous approval 7-0 Item 8F. A new Project Buy New Rear Tires for TRSP. Terry Radtke made a motion, seconded by Skip Porter to allow up to $1500 for new tires for the tractor. unanimous approval 7-0 The secretary left the meeting at 3:20. See Note Agenda Item 9. Public Comment Sheets 1. Mike Hanscarik wondered if the audit was sent to the membership as he did not receive one. He was told they were sent out after the newsletter. He was provided with a copy of the audit. 2. Jess Peters wanted to know why we had to establish a new website. We needed to establish a new website because the WCR POA no longer monitors our previous one as Christine Abrahamian wouldn t relinquish the passwords. 3. Christine Abrahamian protested Denise Rogerson who is an agent for a parcel being the secretary. She wants the secretary removed and a member/owner appointed. Landon Pippin will contact our foreclosure paralegal about this situation. Ron Henderson made a motion, seconded by Jean Brown to get a legal opinion as to whether an agent can be the secretary. Unanimous approval Mike Hanscarik wanted to know if we considered getting an accountant to do our books. Lanny indicated that with the recent audits the only problem with our books was a designation of an expenditure to expense rather than asset. There is no need to spend a large amount of money on a job people are willing to perform and have in the past performed well. Agenda Item 10. Motion to adjourn the meeting at 3:38 pm was made by Landon Pippin, seconded by Ron Henderson. Unanimous approval 7-0

5 5 Respectfully submitted, Jean Brown, Assistant to the Secretary NOTE: The Secretary left the meeting as her ride Dayton Girdner had left the building due to personal reasons beyond explanation.

Willow Creek Ranch Board Meeting. Date: September 26, 2015 Time: 1:00 PM Place: Kingman Christian Church, 2830 Gordon Avenue, Kingman, Arizona

Willow Creek Ranch Board Meeting. Date: September 26, 2015 Time: 1:00 PM Place: Kingman Christian Church, 2830 Gordon Avenue, Kingman, Arizona Willow Creek Ranch Board Meeting Date: September 26, 2015 Time: 1:00 PM Place: Kingman Christian Church, 2830 Gordon Avenue, Kingman, Arizona 1). Call to Order/ Announcement Regarding Comment Sheets (

More information

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

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

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

BLACKHAWK HOMEOWNERS ASSOCIATION, INC Annual Meeting Minutes May 09, 2018 (Unapproved Minutes)

BLACKHAWK HOMEOWNERS ASSOCIATION, INC Annual Meeting Minutes May 09, 2018 (Unapproved Minutes) BLACKHAWK HOMEOWNERS ASSOCIATION, INC Annual Meeting Minutes May 09, 2018 (Unapproved Minutes) 1. Call meeting to order The meeting started at 6:37 pm at the Prescott Community Church, 3151 Willow Creek

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes I. Call to Order: President June Conant called the meeting to order at 6:00 p.m. Quorum was established.

More information

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager REGULAR MEETING BOARD OF DIRECTORS Boardroom 7:00 P.M. MEMBERS PRESENT: OTHERS PRESENT: C. T. Hollingshead, Mayor Barbara Coplen, City Manager Ann Sanders, Vice-Mayor Rachel LeMay, Press James Calhoun

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2 nd Floor conference room, 500 Court

More information

OFFICIAL MINUTES FOR THE BLACK CANYON CITY WATER IMPROVEMENT DISTRICT SEPTEMBER 25, 2018 REGULAR BOARD MEETING

OFFICIAL MINUTES FOR THE BLACK CANYON CITY WATER IMPROVEMENT DISTRICT SEPTEMBER 25, 2018 REGULAR BOARD MEETING OFFICIAL MINUTES FOR THE BLACK CANYON CITY WATER IMPROVEMENT DISTRICT SEPTEMBER 25, 2018 REGULAR BOARD MEETING Chair, Dave Moore called the meeting to order at 5:45 PM. Roll Call showed a quorum (3 of

More information

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, 2013 Call to Order The March 4, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

MINUTES OF THE 2017 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC.

MINUTES OF THE 2017 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC. MINUTES OF THE 2017 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC. The 2017 Annual Meeting of the Members of PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC. (the Association

More information

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member BOARD MEMBERS PRESENT: ABSENT: Richard Kratz, Vice-Chairman William Patterson, Member Dean Becker, Member Edward Savitsky, Chairman Gordon MacElhenney, Member OTHERS PRESENT: Cecile Daniel, Township Manager

More information

TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734

TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734 Judy M. Sersha, Clerk/Treasurer TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734 Steven J. Kniefel, Chairman Supervisors: Tony Tammaro, James Pernu, Lee Branville, Joe Stewart PHONE (218)744-2878 FAX (218)

More information

Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017

Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017 Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017 The meeting was called to order at 10:00 am. Roll Call: Present: Mary Hanson, Tom Wolf, Jane Dillard, Mike Kistler, Warren

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

FRESNO IRRIGATION DISTRICT MINUTES OF THE REGULAR MEETING HELD DECEMBER 9, 2009

FRESNO IRRIGATION DISTRICT MINUTES OF THE REGULAR MEETING HELD DECEMBER 9, 2009 Fresno Irrigation District s Board of Directors met in regular session in the District office located at 2907 South Maple Avenue Fresno, California, on December 9, 2009. Meeting was called to order at

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

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

Town of Jackson Town Board Meeting January 8, 2014

Town of Jackson Town Board Meeting January 8, 2014 Town of Jackson Town Board Meeting January 8, 2014 The Town Board of the Town of Jackson met on January 8, 2014 at the Town Hall for the annual organizational meeting. Members Present: Others Present:

More information

Coyote Creek Homeowners Association

Coyote Creek Homeowners Association Coyote Creek Homeowners Association Board Meeting Minutes Date: May 18, 2016 Time: 3:00 PM Location: Coyote Creek Sales Office 14901 E. Old Spanish Trail, Vail, AZ Call to Order: The meeting was called

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: SEPTEMBER 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

PADRE ISLES PROPERTY OWENRS ASSOCIATION, INC. MEETING MINUTES FROM THE REGULAR MONTYLY BOARD OF DIRECTORS MEETING Tuesday, January 22, 2019

PADRE ISLES PROPERTY OWENRS ASSOCIATION, INC. MEETING MINUTES FROM THE REGULAR MONTYLY BOARD OF DIRECTORS MEETING Tuesday, January 22, 2019 PADRE ISLES PROPERTY OWENRS ASSOCIATION, INC. MEETING MINUTES FROM THE REGULAR MONTYLY BOARD OF DIRECTORS MEETING Tuesday, January 22, 2019 1. CALL TO ORDER a. Meeting was called to order by Marvin Jones

More information

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES JANUARY 9, 2018

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES JANUARY 9, 2018 I. OPENING PROCEDURES TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES JANUARY 9, 2018 A. Call to Order by Vice President Vogel at 7:00 p.m. B. Pledge of Allegiance led by Vice President Vogel. C. Roll

More information

West Dundee Village Hall 7:30pm Tuesday, July 10 th, The meeting was called to order at 7:33pm by Tom Baldoni, Chairperson.

West Dundee Village Hall 7:30pm Tuesday, July 10 th, The meeting was called to order at 7:33pm by Tom Baldoni, Chairperson. Appearance Review Commission Village of West Dundee West Dundee Village Hall 7:30pm Tuesday, July 10 th, 2012 I. CALL TO ORDER: The meeting was called to order at 7:33pm by Tom Baldoni, Chairperson. II.

More information

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. December 18, The Council of the City of Lima met in regular session at 7:00 p.m.

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. December 18, The Council of the City of Lima met in regular session at 7:00 p.m. MINUTES OF LIMA CITY COUNCIL LIMA, OHIO December 18, 2017 The Council of the City of Lima met in regular session at 7:00 p.m. Attending were: Tony Geiger, Law Director; John Payne, Deputy Law Director;

More information

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 KIND OF MEETING: Organizational and Regular MEMBERS PRESENT: Scott Henderson, David Roach, Sue King, John McCormick, John Swanston, William Harrigan,

More information

VILLAGE OF BARRINGTON HILLS

VILLAGE OF BARRINGTON HILLS VILLAGE OF BARRINGTON HILLS Minutes of the Regular Meeting August 22, 2005 President Abboud called the Regular Meeting to order at 7:06 pm. Roll Call. Present Robert G. Abboud, President Fritz H. Gohl,

More information

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, June 11, 2009 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South Barrington,

More information

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID 83318 www.cassiacounty.org Board Chairman: Phone: (208) 878-7302 Dennis Crane Fax: (208) 878-9109 Board Members:

More information

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

Calhoun County Land Bank Authority. Minutes of a Public Hearing

Calhoun County Land Bank Authority. Minutes of a Public Hearing Calhoun County Land Bank Authority Minutes of a Public Hearing Date May 13, 2013 Time..11:45 a.m. Place..BC Comm. Foundation 34 W Jackson St Battle Creek, MI 49017 1. Call to Order: The Calhoun County

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

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

More information

February 12, Planning Commission. Vice Chairman Bryan Gonnella gave the Planning Commission report to the Supervisors.

February 12, Planning Commission. Vice Chairman Bryan Gonnella gave the Planning Commission report to the Supervisors. February 12, 2018 The Supervisors met for their regular meeting at 6:30 p.m. at the Township Office 136 Ulricktown Road. The meeting was called to order by, Vice Chairman Ketterman, Supervisor Smith was

More information

Campus Adverting and Posting

Campus Adverting and Posting Club Hand Book Campus Adverting and Posting Do s of Campus Advertising and Posting Posters must include the following: name of event, date, time, and location of event with a contact phone number or email

More information

Regular Meeting of Pinetop Fire Board Monday June 16, 2014, 4:40 pm Pinetop Fire District Station Buck Springs Rd, Pinetop AZ 85935

Regular Meeting of Pinetop Fire Board Monday June 16, 2014, 4:40 pm Pinetop Fire District Station Buck Springs Rd, Pinetop AZ 85935 Regular Meeting of Pinetop Fire Board Monday June 16, 2014, 4:40 pm Pinetop Fire District Station 120 5976 Buck Springs Rd, Pinetop AZ 85935 Members Present: John Rowlinson, Carla Bowen, Bob Scheuneman

More information

CONTRA COSTA HILLS CLUB BOARD OF DIRECTORS JOB DESCRIPTIONS. 3. Appoint members to committees as described in the club s by-laws.

CONTRA COSTA HILLS CLUB BOARD OF DIRECTORS JOB DESCRIPTIONS. 3. Appoint members to committees as described in the club s by-laws. CONTRA COSTA HILLS CLUB BOARD OF DIRECTORS JOB DESCRIPTIONS PRESIDENT 1. Preside over monthly board meetings. 2. Prepare the agenda for the monthly board meetings and provide to board members. 3. Appoint

More information

SCRIPT (Master) Reading of the previous month s minutes. Thank you, Mr. President. [READ PREVIOUS MONTH S MINUTES WITH ELECTION RESULTS]

SCRIPT (Master) Reading of the previous month s minutes. Thank you, Mr. President. [READ PREVIOUS MONTH S MINUTES WITH ELECTION RESULTS] SCRIPT (Master) Meeting open -- ALVY-- Alright, the meeting is about to open. If you haven t already, please be sure to sign in with the register. [PAUSE] [Gavel Strike] I now declare this meeting of SMART

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 13, 2018 MINUTES

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 13, 2018 MINUTES The Springfield Township Board of Trustees held a meeting Thursday, December 13, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. The meeting was called to order

More information

QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, :00 P.M. MINUTES

QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, :00 P.M. MINUTES QUITMAN CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 4, 2015 7:00 P.M. MINUTES Mayor James C. Brown III welcomed those in attendance to the August 4, 2015, Regular Meeting of the Quitman City Council and

More information

Convention & Visitors Authority Board Meeting December 21, 2011

Convention & Visitors Authority Board Meeting December 21, 2011 1 STATE OF NEVADA ) December 21, 2011 :ss COUNTY OF HUMBOLDT ) Contents 1. Time, Place and Date 2. Pledge of Allegiance 3. Attendance 4. Meeting Notice Report 5. Business Impact Determination 6. Minutes

More information

Varick Town Board Minutes April 1, 2008

Varick Town Board Minutes April 1, 2008 Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,

More information

Ligonier Township Supervisors Regular Meeting June 13, 2017

Ligonier Township Supervisors Regular Meeting June 13, 2017 Ligonier Township Supervisors Regular Meeting June 13, 2017 The Ligonier Township Supervisors met in regular session at 6:59 PM with the Pledge of Allegiance opening the meeting. Secretary/Treasurer, Bruce

More information

Design Review Board Agenda Council Chambers, th Street, Fortuna Tuesday, July 30, 2013 at 5:30 p.m.

Design Review Board Agenda Council Chambers, th Street, Fortuna Tuesday, July 30, 2013 at 5:30 p.m. Design Review Board Agenda Council Chambers, 621 11 th Street, Fortuna Tuesday, July 30, 2013 at 5:30 p.m. Pledge of Allegiance Roll Call Approval of Minutes for July 9, 2013 Announcements none Public

More information

Directors Present: Barbara Danz, President; Charles Nungester, Vice President; Janet S. Grant; Jon Northrop; Virginia Quinan

Directors Present: Barbara Danz, President; Charles Nungester, Vice President; Janet S. Grant; Jon Northrop; Virginia Quinan Friday, October, 0, at :0 a.m., District Board Room, 0 Alpine Meadows Road.. CALL TO ORDER President Danz called the meeting to order at :0 a.m. PLEDGE OF ALLEGIANCE Those attending joined in reciting

More information

THE ARIZONA CHAPTER Military Officers Association of America Arizona s First Chapter

THE ARIZONA CHAPTER Military Officers Association of America Arizona s First Chapter Minutes of the January 2, 2014 Board of Directors Meeting Regional Training Institute, AZARNG, 5630 E. McDowell Rd, Phoenix AZ Call to Order: President Rob Welch called the meeting to order at 1030 hours,

More information

COUNCIL MEETING REGULAR SESSION

COUNCIL MEETING REGULAR SESSION 10791 COUNCIL MEETING REGULAR SESSION August 7, 2018 The Council of the City of Greenville met in regular session at 7:30 P.M. in the Council Room, Municipal Building, Greenville, Ohio. President John

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 22, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 22, 2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS February 22, 2018 The Board of Directors ("Board") of Harris County Municipal Utility District No. 81 of Harris County, Texas

More information

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 180 April 14,2015 Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Absent: Robert Carney

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

REGULAR BOARD MEETING. March 20, 2017 MINUTES

REGULAR BOARD MEETING. March 20, 2017 MINUTES REGULAR BOARD MEETING March 20, 2017 MINUTES NOTE: An Executive Session was held at 6:00 p.m. to discuss personnel and negotiation issues. Notice from the Board President: All votes will be roll call votes.

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

FARMERSVILLE RIDING CLUB BY-LAWS

FARMERSVILLE RIDING CLUB BY-LAWS FARMERSVILLE RIDING CLUB BY-LAWS ARTICLE I: NAME The name of the Club shall be THE FARMERSVILLE RIDING CLUB. It shall be a non-profit organization devoted to the education of the young and old in horsemanship.

More information

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, 2017 5:01pm 1. Opening Prayer Pastor Jay Rosario of the Panama City Seventh-Day Adventist Church delivered the opening prayer. 2. Pledge

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016

Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 S6. ADMINISTRATIVE OFFICES OFFICE (843) 671-1343 C. FAX (843) 671-4027 www.seapinesliving.com Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 CSA Chairman, Mark Griffith,

More information

Scambler Township Board Meeting Minutes 7:00pm, Thursday, December 12 th, 2013

Scambler Township Board Meeting Minutes 7:00pm, Thursday, December 12 th, 2013 Scambler Township Board Meeting Minutes 7:00pm, Thursday, December 12 th, 2013 Attending: Dennis Carlblom, Les Rotz, Bob Burgess, Sue Seifert, Michael Johnson, David Pederson and Aldie Kelsven. The meeting

More information

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7 TOWN OF ALGOMA PUBLIC HEARING MINUTES SEPTEMBER 18, 2013 TOWN HALL BOARD ROOM Town Chairman Blake called the Public Hearing to order at 6:00 PM. Town of Algoma, Winnebago County, Wisconsin, has declared

More information

Volume 10 Issue 12 THE LAKES COMMUNITY NEWSLETTER December 2018

Volume 10 Issue 12 THE LAKES COMMUNITY NEWSLETTER December 2018 Volume 10 Issue 12 THE LAKES COMMUNITY NEWSLETTER December 2018 President's Message Hello Everyone! Well, this has got to be the "Best" weather in the world... and our community has got to be the best

More information

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES Supervisor Reaume called the meeting to order at 7:04 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 UNITED METHODIST WOMEN Desert Southwest Conference of the

More information

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017 Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS ARTICLE I: Name Section 1. The name of this non-profit organization shall be the Connecticut Deaf Senior Citizens, Incorporated, hereinafter referred

More information

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

Clinton County Government Study Commission Meeting December 6, 2006 Minutes Clinton County Government Study Commission Meeting December 6, 2006 Minutes Call To Order: Chairman Dan Harger called the Commission to order at 7:00 p.m. at the Clinton County Education and Resource Center.

More information

Clearwood Community Association

Clearwood Community Association 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 1. MEETING CONVENED a. At the Clearwood Office 2. QUORUM a. The quorum

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD November 20, 2014 A regular meeting of the Board of Directors of the Cherry Creek Vista

More information

BATTLEMENT MESA SERVICE ASSOCIATION MEETING OF THE BOARD OF DIRECTORS April 21, 2009 Minutes

BATTLEMENT MESA SERVICE ASSOCIATION MEETING OF THE BOARD OF DIRECTORS April 21, 2009 Minutes BATTLEMENT MESA SERVICE ASSOCIATION MEETING OF THE BOARD OF DIRECTORS April 21, 2009 Minutes PRESENT: Chuck Hall President Sara McCurdy Vice President Ron Schelling Secretary/Treasurer Adam Ford Dan Cohen

More information

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

EAGLE SEWER DISTRICT March 10, 2014

EAGLE SEWER DISTRICT March 10, 2014 EAGLE SEWER DISTRICT March 10, 2014 Regular Monthly Meeting 6:00 p.m. Minutes I. Roll Call Chairman Erv Ballou called the meeting to order at 6:00 p.m. Board members present: Jim Gruber, Ed Hendershot,

More information

City of Grand Prairie Page 1

City of Grand Prairie Page 1 City of Grand Prairie City Hall 317 College Street Grand Prairie, Texas Monday, March 31, 2014 Meeting Agenda Sports Facilities Development Corporation 6:00 PM Council Briefing Room Regular Meeeting Call

More information

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA The Polk County Aviation Authority held a regular meeting on Thursday, December 4, 2014, at the Ankeny Regional Airport, 3737 Convenience Blvd., Ankeny, Iowa.

More information

Allen Township Board of Supervisors

Allen Township Board of Supervisors Allen Township Board of Supervisors Meeting Minutes March 12, 2019 7:00 P.M. A General Meeting of the Allen Township Board of Supervisors, was held on Tuesday, March 12, 2019, at 7:00 P.M. at the Allen

More information

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA

POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA POLK COUNTY AVIATION AUTHORITY ANKENY, IOWA The Polk County Aviation Authority held a regular meeting on Thursday, May 7, 2015, at the Ankeny Regional Airport, 3737 Convenience Blvd., Ankeny, Iowa. The

More information

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present.

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present. MINUTES Members Present Mr. LaGesse, Mr. Vickery, Mr. Washington, Mr. Hess, Mr. Sirois, Ms. Webber, and Mr. Payton Members Absent Mr. Mulcahy, Mr. Skutt, Mr. Hildebrand, Mr. Einfeldt, and Mr. Ritter In

More information

Eric Thorgerson, President of PRA, called the meeting to order promptly at 9:15 a.m.

Eric Thorgerson, President of PRA, called the meeting to order promptly at 9:15 a.m. Polaroid Retirees Association Bob Ganapathy, Secretary Minutes of Board of Directors Meeting Meeting Date: May,10 th, 2016 Attendees: Arthur Aznavorian, David Bayer, Al Clark, Elizabeth Foote, Robert Ganapathy,

More information

PUBLIC HEARING BOARD S INTENT TO ISSUE $5,000,000 GENERAL OBLIGATION PARK BONDS

PUBLIC HEARING BOARD S INTENT TO ISSUE $5,000,000 GENERAL OBLIGATION PARK BONDS MINUTES OF THE REGULAR MEETING BOARD OF PARK COMMISSIONERS WAUKEGAN PARK DISTRICT Administration Center 1324 Golf Road Waukegan, Illinois September 11, 2018 I. CALL TO ORDER President Marc Jones called

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 The Harrison Township Trustees met in regular session on January 7, 2019 at the Township

More information

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church. The City Council of the City of Aledo met in Regular Session in the Council Chambers of the City Hall building on January 16, 2018. MAYOR HAGLOCH called the meeting to order at 6:55 P.M. The roll was called,

More information

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING Tuesday, September 22, 2009 600 Clearwater Road, Hershey, Pennsylvania 17033 CALL TO ORDER The September 22, 2009 Township of Derry Board of Supervisors meeting

More information

Arabian Horse Breeders Assn. of Oregon Board Meeting Meeting Minutes January 6, 2017

Arabian Horse Breeders Assn. of Oregon Board Meeting Meeting Minutes January 6, 2017 Call to Order Arabian Horse Breeders Assn. of Oregon Board Meeting Meeting Minutes January 6, 2017 President Julie Hedden called to order the regular meeting of the AHBAO Board at 6:40 P.M. on January

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Joyce Starks called the meeting to order at 9:15 a.m.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Joyce Starks called the meeting to order at 9:15 a.m. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, December 17, 2008 Laurel, Maryland Chair Joyce Starks called the meeting to order at 9:15 a.m. in the Commissioners

More information

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Call to Order I. The Meeting was called to order at 7PM. Board members present were Dave Watanabe, Mark Wieber and Jon Bellum.

More information

Irene Meyers called the meeting to order at 7:00 pm with the pledge of allegiance.

Irene Meyers called the meeting to order at 7:00 pm with the pledge of allegiance. STATE OF NEW YORK COUNTY OF NIAGARA ZONING BOARD OF APPEALS TOWN OF PORTER The regular meeting of the Town of Porter Zoning Board of Appeals was held on November 30, 2017 at 7:00 PM, in the Town Hall Auditorium

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

CENTENNIAL SCHOOL DISTRICT Warminster, Pennsylvania MINUTES OF WORK SESSION/REGULAR MEETING HELD APRIL 23, 2012

CENTENNIAL SCHOOL DISTRICT Warminster, Pennsylvania MINUTES OF WORK SESSION/REGULAR MEETING HELD APRIL 23, 2012 Minutes Work Session/Regular Meeting April 23, 2012 117 CALL TO ORDER CENTENNIAL SCHOOL DISTRICT Warminster, Pennsylvania MINUTES OF WORK SESSION/REGULAR MEETING HELD APRIL 23, 2012 A Work Session/Regular

More information

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

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

More information

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers March 25, 2014 The Regular Meeting of the Wallingford Town Council was called to order at 6:33 P.M. Father Walsh of Most

More information

PONTIAC TOWNSHIP HIGH SCHOOL DISTRICT NO. 90 Minutes of the Board of Education Regular Meeting October 15, :00 p.m.

PONTIAC TOWNSHIP HIGH SCHOOL DISTRICT NO. 90 Minutes of the Board of Education Regular Meeting October 15, :00 p.m. PONTIAC TOWNSHIP HIGH SCHOOL DISTRICT NO. 90 Minutes of the Board of Education Regular Meeting October 15, 2007 7:00 p.m. The PTHS Board of Education held its regular meeting in Staff Room IV on Monday,

More information

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016. The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016. Trustee Pettit called the meeting to order at 5:30 p.m. The Pledge of Allegiance to the Flag was recited. Roll call: Richard

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

REORGANIZATION OF BOARD

REORGANIZATION OF BOARD Plainview Public Schools Board of Education Meeting Monday, January 11, 2016 The regular monthly meeting of the Board of Education of District 5 of Plainview, NE, was called to order at 5:30 p.m. in the

More information

Bylaws of the Burnaby Mountain Senior Men s Golf Club (the Society )

Bylaws of the Burnaby Mountain Senior Men s Golf Club (the Society ) PART 1 Bylaws of the Burnaby Mountain Senior Men s Golf Club (the Society ) In these bylaws, unless the context otherwise requires, INTERPRETATION 1.1 Directors mean the Directors of the Society as elected

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

BYLAWS OF THE GREENE COUNTY HISTORICAL SOCIETY As approved on December 11, 2012

BYLAWS OF THE GREENE COUNTY HISTORICAL SOCIETY As approved on December 11, 2012 Article I: Name BYLAWS OF THE GREENE COUNTY HISTORICAL SOCIETY As approved on December 11, 2012 The name of this Society shall be Greene County Historical Society, hereinafter called Society. The masculine

More information

HARBOUR ISLE AT HUTCHINSON ISLAND WEST CONDOMINIUM ASSOCIATION, INC. Board Meeting Tuesday, January 10, 2017 Minutes

HARBOUR ISLE AT HUTCHINSON ISLAND WEST CONDOMINIUM ASSOCIATION, INC. Board Meeting Tuesday, January 10, 2017 Minutes HARBOUR ISLE AT HUTCHINSON ISLAND WEST CONDOMINIUM ASSOCIATION, INC. Board Meeting Tuesday, January 10, 2017 Minutes I. CALL TO ORDER: President Larry Sauter called the meeting to order at 1:00 p.m. II.

More information

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time.

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time. The Ranch at Prescott Homeowners Association P.O. Box 10000 Prescott, AZ 86304 (928) 776-4479 (928) 776-0050 (Fax) February 22, 2007 HOA Council Meeting Minutes Council Members in attendance were: Phil

More information

There being no corrections, deletions, or additions, the Minutes for the September 19, 2018 meeting of the Board were accepted as presented.

There being no corrections, deletions, or additions, the Minutes for the September 19, 2018 meeting of the Board were accepted as presented. RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CRESTVIEW WATER AND SANITATION DISTRICT ADAMS COUNTY, COLORADO October 10, 2018 The regular 7:00 P.M. meeting of the

More information