Northport/Leelanau Township Utilities Authority. 116 W. Nagonaba, PO Box 158. Northport, MI Approved Minutes. July 18, 2017.

Size: px
Start display at page:

Download "Northport/Leelanau Township Utilities Authority. 116 W. Nagonaba, PO Box 158. Northport, MI Approved Minutes. July 18, 2017."

Transcription

1 Northport/Leelanau Township Utilities Authority 116 W. Nagonaba, PO Box 158 Northport, MI Approved Minutes July 18, 2017 Regular Meeting I. CALL TO ORDER Chairperson, Barb Von Voigtlander called the meeting to order at 9:30 AM in the Village conference room. II. ROLL CALL Board Members Present: Barb Von Voigtlander, Bob Featherly, Tim Overdier and Gary Fredrickson Staff Present: Joni Scott, Chris Holton, Mark Huggard (OMI) Public Present: Several Citizens attended III. APPROVAL OF BOARD MEETING MINUTES The April 18, 2017 regular meeting minutes were accepted as presented. IV. TREASURERʼS REPORT The Treasurers report was accepted as presented. V. PUBLIC COMMENT Mike Sinclair- made comments on REUs for businesses with and apartment, Short term rentals. Campbell Mcleod- commented on REUs for Short term rentals sharing in the costs. Bill Collins- made the comment- too soon old, too late smart Will Harper- made comments regarding; Village Council vacancy, Ordinance 96, metering properties in the SAD.

2 Mike Stoffel- stated that he would like to fill the vacant position on the NLTUA Board. VI. PAYMENT OF BILLS Bob Featherly Moved, Supported by Gary Fredrickson to approve the bills to be paid for the month of May in the amount of $30, Roll Call Vote Yeas (4) Nays (0) Absent (0) Motion Approved. Gary Fredrickson Moved, Supported by Bob Featherly to approve the bills to be paid for the month of June in the amount of $43, Discussion: Fredrickson asked about the bill for the grinder pumps and lids. Clerk Scott responded that 3 grinder pump packages and 3 lids had been ordered. Roll Call Vote Yeas (4) Nays (0) Absent (0) Motion Approved. Bob Featherly Moved, Supported by Gary Fredrickson to approve the bills to be paid for the month of July in the amount of $30, Roll Call Vote Yeas (4) Nays (0) Absent (0) Motion Approved. VII. STAFF REPORTS A. Superintendent s Report Superintendent Chris Holton reported the following; mowing of the ribs at the treatment plant completed by the county, grease trap inspections are ongoing, one new connection in the SAD, that the ribs at the treatment plant have been mowed, he had ordered 3 new grinder pump packages, one control panel and three grinder pump lids for inventory. Holton also said that he had received receipts from Tuckers for grease removal in the fall of B. Treasurer/Clerk Report Joni Scott provided a financial report for the months of May, June and July. New Connections: Scott reported one new connection on Sixth Street.

3 C. Treatment Plant Operator Report Mark Huggard submitted and reviewed a written report for the treatment plant activities for the month of June. Chair Barb Von Voigtlander asked treatment plant operator what the flows were during the week of the Fourth of July holiday. Operator Mark Huggard replied that the plant reached 110,000 gallons per day. VIII. COMMITTEE REPORTS None IX. CORRESPONDENCE A. Attorney response to role and jurisdiction of the NLTUA B. Village Council request to look at letters from Harper & Sinclair C. Letter from Fleis and VandenBrink concerning payment of bills X. DISCUSSION & ACTION ITEMS A. REQUEST BY COUNCIL TO REVIEW LETTER FROM SINCLAIR, HARPER- REFER TO AUDIT COMMITTEE: The Board agreed to let the audit committee gather data on Short-term rentals. The Board would also like to continue the discussion as a whole once the information is gathered. B. BILLS FOR CLEANING GREASE FROM SEWER-RESPONSIBLE PARTY: A bill from Northern A-1 in the amount of $2, was received for the removal of grease on Waukazoo Street. Clerk Scott provided the Board with a copy of the February 1, 2016 letter to restaurants/commercial kitchen owners citing the new policy for grease build ups in lines. Bob Featherly Moved, Supported by Gary Fredrickson to split the cost of the grease removal, with the businesses, contingent upon lateral identification of which properties service the line. Discussion included whether or not Deeps lateral was serviced by the main on Waukazoo Street. Roll Call Vote: Yeas (3) Nays (1) Tim Overdier Motion Approved. C. BILLS ASSOCIATED WITH LOCATING A LATERAL AT 6TH STREET PROPERTY:

4 Fleis and Vandenbrink provided a payment for the televising ($460) and excavating ($973) for a missing lateral at a property located at 206 E. Sixth Street. Fleis and VandenBrink have offered to write a letter to the original contractor Dunigan Brothers, Inc. for the remaining costs to install the lateral. D. COST AND FREQUENCY FOR SLUDGE REMOVAL-RATE INCREASE TO COVER COSTS: Treatment plant operator Mark Huggard recommended having the Biosolid removed by the end of the summer. Clerk Scott provided the following data and recommendation to the Board to review and consider. Biosolids: The first Bio-solids removal was completed in the spring of 2015 removing 224,000 gallons at a cost of $24,416. The original schedule for sludge removal was estimated for every 5 years. Current funds available annually to transfer to Capital improvement and Bio-solids reserve funds-$37, Biosolids - $5,000 and Capital- $32,073 = $37,073 According to the current Estimate the Biosolids removal in 2017 will cost -$55,000 Removal of biosolids is now expected to take place every 2-3 years due to increased sludge accumulation (increase flow) Proposal for a Rate increase of O&M fees: DECEMBER 30, NLTUA Board agreed to increase the O&M from $38 per month to $43 Current quarterly O&M fee- $129 per REU generates $306,000 annually. Recommendation: Recommendation for a $5 a month increase would result as follows: Currently the NLTUA bills REUs X $5 = $2, x 12 months =$35, annually The additional revenues would support the Biosolids and Capital improvement funds. Clerk Scott recommended that the recommendation be considered as an action item at the next regular meeting. VIII. PUBLIC COMMENT Mimi Heberline- commented on Short Term Rentals and hotel taxes Will Harper- commented on the impact that short term rentals have on the sewer. Campbell Mcleod- had questions about the grease trap inspections, and also offered to share the burden of the sewer by paying more for his short term rental. Mike Sinclair- commented on Short Term Rentals and the burden they put on the sewer.

5 Ben Crow- commented on taxes for businesses and stated that the sewer system was oversized. Gerald Schatz- made comments regarding the REU schedule and the need to review the financing. Bill Collins- commented that Tuckers didnʼt feel that they should be responsible for the grease removal bill. IX. MEMBER COMMENTS The Board members had a discussion about the way the audit committee will be handling the requests from Harper and Sinclair. Von Voigtlander explained that the audit committee will be reviewing data, which will then be brought back to the Board as a discussion. Von Voigtlander also reminded the Board that Mr. Harpers request had been denied by the Board back in April. X. ADJOURNMENT Bob Featherly Moved Supported by Gary Fredrickson, to adjourn the meeting at 11:05 pm. Motion Approved. The next Authority regular meeting will be held on October 17, 2017, in the Village meeting room at 9:30 am. Joni L. Scott, Treasurer

6 6

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M.

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M. Approved Regular Meeting Northport Village Council December 7, 2017 308 President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M. Roll Call: Council Members Present:

More information

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M

President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M Draft Regular Meeting Northport Village Council April 6, 2017 302 President Phil Mikesell called the meeting to order with the Pledge of Allegiance at 7:00 P.M Roll Call: Council Members Present: Trustees;

More information

President Timothy Kehl called the meeting to order with the Pledge of Allegiance at 7:00 P.M

President Timothy Kehl called the meeting to order with the Pledge of Allegiance at 7:00 P.M Approved Regular Meeting Northport Village Council May 5, 2016 290 President Timothy Kehl called the meeting to order with the Pledge of Allegiance at 7:00 P.M Roll Call: Council Members Present: Trustees;

More information

REGULAR MEETING. February 18, 2014

REGULAR MEETING. February 18, 2014 REGULAR MEETING February 18, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Asst Chief of Police Hoffmeister, Building Inspector Hurlburt and Clerk Hoffmeister

More information

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING APRIL 11, 2017 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order

More information

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Call to Order The meeting was called to order by Supervisor Heinlein at 6:00 pm with the Pledge of Allegiance to the

More information

LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, E. NAGONABA ST. NORTHPORT, MI APPROVED MINUTES

LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, E. NAGONABA ST. NORTHPORT, MI APPROVED MINUTES LEELANAU TOWNSHIP BOARD MEETING MINUTES TUESDAY, AUGUST 14, 2018 119 E. NAGONABA ST. NORTHPORT, MI 49670 APPROVED MINUTES I. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE SUPERVISOR SCRIPPS CALLED THE

More information

City of Sabin General Meeting August 15, 2006

City of Sabin General Meeting August 15, 2006 City of Sabin General Meeting August 15, 2006 The meeting was called to order by Gary Storms at 6:00 p.m. with the following Council members present: Bob Dablow and Lucy Fitzgerald. Shelley Poehls was

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

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015

HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 HMUA MINUTES REGULAR MEETING OF JANUARY 13, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING JANUARY 13, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

Minutes of the Village Council Meeting May 21, 2018

Minutes of the Village Council Meeting May 21, 2018 Minutes of the Village Council Meeting May 21, 2018 On Monday May 21, 2018 the Village of Galena Council meeting was called to order at 7:03 p.m. in Council Chambers of the Village Hall, 109 Harrison St.,

More information

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015 HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING APRIL 14, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL March 28, p.m. AGENDA

CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL March 28, p.m. AGENDA CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL March 28, 2016 7 p.m. AGENDA I. CALL TO ORDER II. ROLL CALL III. PLEDGE OF ALLEGIANCE IV. PUBLIC COMMENT V.

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

President Hess led those present in the Pledge of Allegiance.

President Hess led those present in the Pledge of Allegiance. URBANA CITY COUNCIL REGULAR SESSION MEETING MINUTES TUESDAY, MAY 3,2016 @ 6:00 p.m. President Marty Hess called the regular meeting of the Urbana City Council to order at 6:00 p.m. City staff attending:

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

The Meeting was called to order at 3:00 p.m.

The Meeting was called to order at 3:00 p.m. MINUTES OF THE REGULAR AUTHORITY MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER; ROLL CALL; PLEDGE

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

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

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

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

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

More information

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018

Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018 Kankakee Valley Park District Board of Commissioners Meeting November 13, 2018 The Board Meeting was called to order at 5 pm by President Hollis. Those present for roll call were Commissioners D. Tucker,

More information

PUBLIC UTILITY DISTRICT NO. 1 OF ASOTIN COUNTY, WASHINGTON MEETING MINUTES February 23, 2010

PUBLIC UTILITY DISTRICT NO. 1 OF ASOTIN COUNTY, WASHINGTON MEETING MINUTES February 23, 2010 PUBLIC UTILITY DISTRICT NO. 1 OF ASOTIN COUNTY, WASHINGTON MEETING MINUTES President Gary Hicks presiding, the Public Utility District No. 1 of Asotin County Meeting was called to order at 5:30 p.m. at

More information

Ben Caviglia Anthony Gaetano Herman Redd

Ben Caviglia Anthony Gaetano Herman Redd The regular meeting of the was held at 5:00 P.M. on March 14, 2017 in the Borough Hall, 47 Broad Street, Eatontown, New Jersey. The Chairman, Brian Charnick, called the meeting to order by making the following

More information

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421 Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,

More information

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,

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

BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003.

BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003. BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003. ARTICLE I Definitions Section 1. "Association" shall mean

More information

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

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

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 February 19, 2019-7:00 p.m. PRESENT: Paul Pirrone, Supervisor Paul Francis, Treasurer ABSENT: Trudy Hershberger, Clerk TC Clements,

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. January 14, 2019 PERCH LAKE TOWNSHIP MINUTES OF THE REGULAR MONTHLY MEETING Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. 1. CALL TO ORDER, ROLL CALL AND PLEDGE.

More information

EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018

EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018 EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018 Call to Order: Pledge: Roll Call: Agenda Approval: Public Comments: Brian Ross, Chair of the Eaton County Planning Commission, called the meeting

More information

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015 HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING DECEMBER 08, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was

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

APPROVAL OF THE AGENDA

APPROVAL OF THE AGENDA The Village of Lexington Council held a Committee of the Whole Meeting Tuesday, March 10, 2015 in the conference room of the Lexington Community Center 6964 Huron Avenue, Lexington, MI 48450. Committee

More information

(January 13, 2010) IT IS, THEREFORE, ORDERED BY THE BOARD OF DIRECTORS of Lakeside Municipal Utility District No.3 as follows:

(January 13, 2010) IT IS, THEREFORE, ORDERED BY THE BOARD OF DIRECTORS of Lakeside Municipal Utility District No.3 as follows: ORDER RE-ESTABLISHING WATER AND WASTEWATER SERVICE RATES, CHARGES AND TAP FEES, AND ADOPTING GENERAL POLICIES WITH RESPECT TO THE DISTRICT'S WATER, WASTEWATER AND DRAINAGE SYSTEMS THE STATE OF TEXAS COUNTIES

More information

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime.

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime. City of Derby WPCA Wednesday, May 25, 2011 Public Hearing Call to Order - The meeting was called to order at 6:00 p.m. Pledge of Allegiance - all rose and pledged allegiance. Roll Call - Leo DiSorbo, Richard

More information

BOARD OF TRUSTEES April 5, 2017

BOARD OF TRUSTEES April 5, 2017 4_5_17 1 BOARD OF TRUSTEES April 5, 2017 Members Present: Mark Stanke, Barbara Johnson, Lacey Rowell, and Steve Snow. Members Absent: John Morris. Staff Present: Brian Huckabee, Police Chief; Robert Baysinger,

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 FEBRUARY 4, 2019 I. PLEDGE

More information

Town of Nunn Regular Board Meeting January 18, :00 p.m.

Town of Nunn Regular Board Meeting January 18, :00 p.m. Town of Nunn Regular Board Meeting January 18, 2018 6:00 p.m. Call to Order: The Regular meeting of the Board of Trustees of the Town of Nunn was called to order presided over by Mayor Bender, at 6:00

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused). March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016 WORK SESSION CANCELLED REGULAR MEETING 7:00 P.M. I. CALL TO ORDER II. III. IV. PLEDGE TO THE FLAG ROLL CALL APPROVAL OF MEETING AGENDA V. CONSENT

More information

MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y TELEPHONE: (585) CONSTITUTION

MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y TELEPHONE: (585) CONSTITUTION MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y.14506 TELEPHONE: (585) 624-1169 CONSTITUTION THIS CONSTITUTION IS EFFECTIVE NOVEMBER 1, 2017 AND SUPERSEDES ANY AND ALL PREVIOUS

More information

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING MAY 13, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to

More information

Bath Electric Gas & Water Systems

Bath Electric Gas & Water Systems Call to order Vice Chairman Austin called to order the regular meeting of the at 4:42 PM on at BEGWS Small Conference Room. Roll call Vice Chairman Austin conducted a roll call. The following persons were

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

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: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

VILLAGE OF AVISTON MINUTES OF REGULAR MEETING HELD ON: TUESDAY MARCH 8, 2016

VILLAGE OF AVISTON MINUTES OF REGULAR MEETING HELD ON: TUESDAY MARCH 8, 2016 VILLAGE OF AVISTON MINUTES OF REGULAR MEETING HELD ON: TUESDAY MARCH 8, 2016 The regular meeting of the President and Board of Trustee was held on Tuesday March 8, 2016 at 7:30pm in the Village Hall. In

More information

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding

More information

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

COUNCIL. December 12, 2011 at 7:00 o clock P.M. COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan

More information

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN Summary of a Sewer Ordinance No. 22-05, adopted by the Bear Creek Board of Trustees at its regular meeting on July 6, 2005. ARTICLE ONE - DEFINITIONS. Section

More information

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING Minutes YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING Wednesday, July 24, 2013 4:00 p.m. YCUA Administration Building 2777 State Road Ypsilanti, MI 48198-9112 Members Present:

More information

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018 BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 17, 2018 at

More information

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Lafayette Park Homeowners Association, hereinafter referred to as the "Association". The principal

More information

HAMBURG TOWNSHIP MUNICIPAL UTILITIES COMMITTEE WEDNESDAY, AUGUST 14 th, :00 P.M MERRILL ROAD, HAMBURG, MI 48139

HAMBURG TOWNSHIP MUNICIPAL UTILITIES COMMITTEE WEDNESDAY, AUGUST 14 th, :00 P.M MERRILL ROAD, HAMBURG, MI 48139 HAMBURG TOWNSHIP MUNICIPAL UTILITIES COMMITTEE WEDNESDAY, AUGUST 14 th, 2013 3:00 P.M. 10405 MERRILL ROAD, HAMBURG, MI 48139 1. CALL TO ORDER The meeting was called to order by Hohl at 3:10 p.m. Roll Call

More information

By-Laws of the O'Fallon Sportsmen's Club

By-Laws of the O'Fallon Sportsmen's Club Effective Date: August 2018 By-Laws of the O'Fallon Sportsmen's Club Conservation Pledge I give my pledge to save and faithfully conserve the natural resources and wildlife of my Section 1. The name of

More information

CONSTITUTION OF THE HOUSE OF THE GRADUATE COLLEGE

CONSTITUTION OF THE HOUSE OF THE GRADUATE COLLEGE CONSTITUTION OF THE HOUSE OF THE GRADUATE COLLEGE Princeton University I. Name This organization shall be known as the House of the Graduate College, Princeton University, henceforth referred to as the

More information

Town of Hermon Public Safety Meeting Room. February 8, Town Council Meeting 7:00 PM MINUTES

Town of Hermon Public Safety Meeting Room. February 8, Town Council Meeting 7:00 PM MINUTES Town of Hermon Public Safety Meeting Room Town Council Meeting 7:00 PM MINUTES Council Meetings may be viewed live online and are archived after the meeting has taken place check hermon.net for link. ***ALL

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: August 17, 2010 Page 1 of 6 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:30 P.M. in the McConnelsville Village Office. Mayor John Wells called the meeting to order

More information

Peninsula Area Service Committee

Peninsula Area Service Committee Peninsula Area Service Committee Revised January 2, 2015 PENINSULA AREA SERVICE COMMITTEE HANDBOOK Table of Contents Page Section 1 Section 2 Purpose...4 Area Service Committee (ASC) Meeting Procedures...5

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES JULY 12, 2011 A REGULAR

More information

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 6 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 19th

More information

Wynnfield Lakes Community Development District. January 17, 2018

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

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: August 20, 2018 MEETING CALLED TO ORDER: PLEDGE OF

More information

I. CALL TO ORDER II. ROLL CALL. Trustees Brewer, Hedges, Johnson, Lueck, Salzman and Tucker; President Pope

I. CALL TO ORDER II. ROLL CALL. Trustees Brewer, Hedges, Johnson, Lueck, Salzman and Tucker; President Pope MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON TUESDAY, JANUARY 3 RD, 2012 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO ORDER

More information

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

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

More information

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc.

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Article I:Name and Location The name of the corporation is SALISBURY PARK HOMEOWNERS ASSOCIATION, INC.,

More information

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,

More information

II. Roll Call - Ms. Blum, Ms. Costanzo, Mr. Gibson, Mr. Morrissey, Ms. Runk. 1. It is recommended to approve the agenda for tonight s meeting.

II. Roll Call - Ms. Blum, Ms. Costanzo, Mr. Gibson, Mr. Morrissey, Ms. Runk. 1. It is recommended to approve the agenda for tonight s meeting. Lockland Local School District Regular Meeting Agenda - Board of Education Thursday, June 14, 2018 Memorial Room (Door #5 & #6 Entrance, W. Forrer Ave.) 6:00 p.m. I. Call to Order II. Roll Call - Ms. Blum,

More information

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS (as amended on October 18, 2017) ARTICLE I - ORGANIZATION 1.1 The name of this organization shall be: AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION.

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION This corporation in the City of Gladstone, Oregon, shall be known as the GLADSTONE COMMUNITY GARDENING ASSOCIATION,

More information

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes.

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes. associated students of oregon state u niversity Standing Rules of the ASOSU Senate Rule I: President of the Senate 1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU

More information

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017 BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017 ** Board Room ** 6265 N. La Cañada Drive Tucson, AZ 85704 MINUTES Board Members Present: Board Members

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 2019 @ 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting of the Broken Bow City

More information

Charter Township of Emmett Regular Board Meeting August 11, 2016

Charter Township of Emmett Regular Board Meeting August 11, 2016 Charter Township of Emmett Regular Board Meeting August 11, 2016 Supervisor Hill called the meeting to order at 5:30 p.m. on Thursday August 11, 2016. The Meeting was held at the Township Hall located

More information

Village of Williamsburg Regular Council. August 23, 2018

Village of Williamsburg Regular Council. August 23, 2018 The regular meeting of the Williamsburg Village Council was held on Thursday, at 7:15 p.m. at the Community Center -107 West Main Street, Williamsburg, Clermont County, Ohio. MEMBERS PRESENT: MAYOR: Mary

More information

NORTH MIDDLETON AUTHORITY. Board Meeting. April 18, 2016

NORTH MIDDLETON AUTHORITY. Board Meeting. April 18, 2016 NORTH MIDDLETON AUTHORITY Board Meeting April 18, 2016 Place: Time: Present: Visitors: North Middleton Authority Administration Building 240 Clearwater Drive Carlisle, PA 17013 6:00 PM Authority members

More information

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION

BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION BY-LAWS of the EASTERN SHORE OF VIRGINIA PUBLIC SERVICE AUTHORITY ARTICLE I FORMATION The Eastern Shore of Virginia Public Service Authority (the Authority ) was amended by ordinances adopted by Northampton

More information

HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016

HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016 HMUA MINUTES REGULAR MEETING OF AUGUST 2, 2016 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING AUGUST 2, 2016 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

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

STANDING ORDERS OF CONVOCATION

STANDING ORDERS OF CONVOCATION STANDING ORDERS QUEEN S UNIVERSITY BELFAST CONVOCATION STANDING ORDERS OF CONVOCATION November 2012 I. MEETINGS OF CONVOCATION 1. The ordinary meetings of Convocation shall be held on such days as Convocation

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting.

Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting. Unofficial Minutes of the Village Of Jefferson. Minutes will be presented to Council at the September 21, 2015 Council Meeting. Meeting called to order by Mayor Maloney Pledge of Allegiance Moment of Silence

More information

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 AGENDA January 5, 2017 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 I. Call to Order II. Election of Officers A. Election of Chairman B.

More information

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016

HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016 HMUA MINUTES REGULAR MEETING OF APRIL 12, 2016 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING APRIL 12, 2016 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order

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

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY BYLAWS OF FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY ARTICLE I Organization The Fort Wayne-Allen County Airport Authority (the Airport Authority ) was created by the Indiana Legislature in 1985 by I.C.

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda Board of Directors: President Tony Orth Vice-President Rick Williams Director George Skezas Director Tim Ramming

More information

REGULAR MEETING. July 5, 2016

REGULAR MEETING. July 5, 2016 REGULAR MEETING July 5, 2016 PRESENT: Mayor Robinson, Trustees Appleton, Gardner, Marsh and Wagner, Superintendent Evans, Officer Jason Linderman and Clerk Hoffmeister Others Present: Natalie Muster from

More information

Village Board Meeting Minutes Aug. 14, 2017

Village Board Meeting Minutes Aug. 14, 2017 Page 1 of 6 Aug. 14, 2017 1) Call to Order and Roll Call. President Laux called the meeting to order at 6:30 p.m. with roll call: Present Absent Joe Hennlich Bob Benz, excused Roger Kaas David Miller,

More information

SAGOLA TOWNSHIP BOARD REGULAR MEETING Sagola Community Bldg. February 5, 2018

SAGOLA TOWNSHIP BOARD REGULAR MEETING Sagola Community Bldg. February 5, 2018 SAGOLA TOWNSHIP BOARD REGULAR MEETING Sagola Community Bldg. February 5, 2018 MINUTES Clerk Julie Roell called the meeting to order at 6:00 p.m. Township Budget Meeting to be held at the conclusion of

More information

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS JULY 12, 2010 -- 7:00 P.M.

More information

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262)

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262) VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN 53178 (262) 593-2388 2195 President Kevin called the Board Meeting to order at 7:00pm on Tuesday, at the Sullivan Village Hall, 500 Madison Avenue. The

More information

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3 Revised: 9/13/2017 Table of Contents Article I: Name. 2 Article II: Purpose. 2 Article III: Participants.. 2 Article IV: Observers 3 Article V: Election of Trusted Servants 3 Article VI: Removal of Trusted

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING October 23, 2018 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van

More information