MINUTES Regular Meeting. SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106

Size: px
Start display at page:

Download "MINUTES Regular Meeting. SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106"

Transcription

1 Exhibit A MINUTES Regular Meeting SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE Wednesday, August 13, :00 PM Location: 100 Waterman Drive I. ROLL CALL The Meeting was called to order at 8:05 PM by Kevin Glynn, Chairman; At Roll Call the following were present: Elizabeth Ross; Frank Morong; Mary Jo Jakab; Lolita Ball; Jane Croston; Michael Hulsey, Executive Director. Absent: Christine Dearborn, Vice Chairman. Also present were: Lisa Viola, Deputy Director; John Gerken, Director of Maintenance and Facilities; Karen Dunfey, Exec. Asst. &HR Coordinator; Gary Vogel, Esq. Members of the public present: None II. APPROVAL OF MINUTES Approval of the Minutes of the June 25, 2014 Regular Meeting (Exhibit A) RESOLUTION # 6189 A Motion to approve the Minutes of the June 25, 2014 Regular Meeting was made by Commissioner Morong and seconded by Commissioner Ross. 1

2 III. IV. COMMENTS FROM THE RESIDENTS/PUBLIC IN ATTENDANCE None. COMMISSIONERS BUSINESS a) Chairman Glynn: None b) Vice-Chairman Dearborn: Absent c) Commissioner Morong: None d) Commissioner Ross: None e) Commissioner Jakab: None f) Commissioner Ball: None g) Commissioner Croston: None V. SUB-COMMITEE BUSINESS a) Technology Sub-Committee update (Exhibit B) b) Scholarship Committee Report c) Regional Housing Authorities Committee Update At the most recent meeting the Board approved a User Agreement and Schedule of fees. They have begun visiting Housing Authorities to give demonstrations; tomorrow they visit MaineHousing. d) SPHA Historical Committee update VI. REPORT OF THE SECRETARY General Updates: RESOLUTION #6190 A Motion to enter into Executive Session to discuss legal rights and duties of the SPHA Pursuant to Title 1 M.R.S.A. Chapter 13 Subchapter 1 405(6)(E) was made by Commissioner Ross and seconded by Commissioner Ball. Time: 8:17 PM All other updates were given at the SPHDC meeting earlier in the evening. 2

3 RESOLUTION #6191 A Motion to return to Regular Session was made by Commissioner Ball and seconded by Commissioner Jakab. Time: 8:41 PM VII. OLD BUSINESS None VIII. NEW BUSINESS a) Draft 2015 Budget Presentation handed out at meeting The proposed budget includes a salary increase of 3.5%; the Board can increase or decrease. Staff has not received a raise in two years. We may need to hire more staff with the addition of Ridgeland Gardens and St. Andre s. b) ROSS Grant An application for a second 3-year ROSS Grant is underway and will be submitted by August 18, Staff members Doug Sabo, Jamie Hussey, and Karen Dunfey have worked hard on this year s application. c) Legal Services Contract A Motion to put the expiring legal services contracts out to bid rather than extend them was made by Chairman Glynn. There was no second. RESOLUTION #6192 A Motion to exercise the 3-year option to extend the existing Legal Services Contracts was made by Commissioner Jakab and seconded by Commissioner Ball. Motion passed 5-1 (Glynn against) d) 832 Broadway An abutting landowner of our Public Housing property at 832 Broadway has offered to purchase some of our land, which HUD would not permit. The abutter has been using some of our land and put an invisible fence that extends onto our property. Mr. Hulsey suggested that we offer a revocable license to the abutter for use of some land so that no question of adverse possession arises. We would require the abutter to pay the legal fees for such license, and perhaps an annual fee as well. Attorney Vogel believes HUD would not have a problem with a license, but would have a problem with an easement, which is permanent. 3

4 RESOLUTION #6193 A Motion to add item VIIIe, Proposed Resolutions regarding Development of Ridgeland Gardens, LP, as handed out at meeting was made by Commissioner Ross and seconded by Commissioner Croston. RESOLUTION #6194 A Motion to approve the Resolution regarding Development of Ridgeland Gardens, LP, as detailed in the handout was made by Commissioner Ross and seconded by Commissioner Ball. IX. LEGAL AND FINANCIAL BUSINESS a) Acceptance of the legal communications from Gary Vogel, Esq., and Wendy Paradis, Esq. (Exhibit C) RESOLUTION # 6195 A Motion to accept the legal communications from Gary Vogel. Esq., and Wendy Paradis, Esq., was made by Commissioner Ball and seconded by Commissioner Glynn. b) Monthly financial reports from Doug Sabo (Exhibit D) RESOLUTION # 6196 A Motion to accept the financial reports from Doug Sabo was made by Commissioner Jakab and seconded by Commissioner Ball. X. INFORMATION AND CORRESPONDENCE a) Commissioners Newsletter (Exhibit E) b) Activities Schedule for August (Exhibit F) 4

5 XI. ADJOURNMENT RESOLUTION # 6197 A Motion to Adjourn was made by Commissioner Morong and seconded by Commissioner Ross. Time 9:15 PM Chairman Glynn reminded all Commissioners that the next meeting is September 24, and the meeting following that, on October 22, is when we elect our Chairman and Vice-Chairman for a 2-year term. Respectfully Submitted, Michael Hulsey, Secretary 5

MINUTES Regular Meeting. SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106

MINUTES Regular Meeting. SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106 Exhibit A MINUTES Regular Meeting SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106 Wednesday, June 25, 2014 6:00 PM Location: 100 Waterman Drive I. ROLL CALL Chairman

More information

MINUTES. Regular Meeting. SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106

MINUTES. Regular Meeting. SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106 Exhibit A MINUTES Regular Meeting SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106 Wednesday, March 26, 2014 6:00 PM Location: 100 Waterman Drive I. ROLL CALL

More information

SOUTH PORTLAND CONSERVATION COMMISSION City Hall Lower Level Conference Room

SOUTH PORTLAND CONSERVATION COMMISSION City Hall Lower Level Conference Room SOUTH PORTLAND CONSERVATION COMMISSION City Hall Lower Level Conference Room Members Patti Smith David Critchfield, Chair VACANT Mitchell Sturgeon Monika Youells Nathan Marles Bob Klotz Alison Shea, Secretary

More information

BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING February 28, Gerard Comatos (absent) James Passikoff (absent)

BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING February 28, Gerard Comatos (absent) James Passikoff (absent) BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING February 28, 2001 ATTENDEES: Comm. Paul Lahey, Chairman Comm. Ralph Chiumento Comm. Gerard Philipp Comm. Karen Pells Comm. Elizabeth Bomba Attorney: Treasurer:

More information

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES

BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, SEPTEMBER 24, 2018 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 24, S. PLANT ROAD WHEELING, IL :00 PM

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 24, S. PLANT ROAD WHEELING, IL :00 PM CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 24, 2014 1020 S. PLANT ROAD WHEELING, IL 60090 6:00 PM I. Call to Order and Roll Call Chairman, Bob McKenzie, called

More information

BRAINERD LAKES REGIONAL AIRPORT COMMISSION DECEMBER 7, 2017 MEETING MINUTES

BRAINERD LAKES REGIONAL AIRPORT COMMISSION DECEMBER 7, 2017 MEETING MINUTES BRAINERD LAKES REGIONAL AIRPORT COMMISSION DECEMBER 7, 2017 MEETING MINUTES Pursuant to due call and notice thereof, the regular meeting of the Brainerd Lakes Regional Airport Commission was called to

More information

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Open Meeting Minutes. Meeting called to order at 4:00 p.m. Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #3 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, November 20, 2013 4:00 p.m. I. CALL TO ORDER Date:

More information

BY-LAWS FOR DALTON IRRIGATION

BY-LAWS FOR DALTON IRRIGATION BY-LAWS FOR DALTON IRRIGATION DALTON GARDENS IRRIGATION DISTRICT DALTON GARDENS, IDAHO KOOTENAI COUNTY BY-LAWS The Dalton Gardens Irrigation Water Board of Directors met in a regular meeting on this 15

More information

BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. Kelsey Langguth Reynolds Siciliano Waesch. Kelsey Langguth Reynolds Siciliano Waesch

BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. Kelsey Langguth Reynolds Siciliano Waesch. Kelsey Langguth Reynolds Siciliano Waesch BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. I. Call to Order II. Pledge of Allegiance III. Roll Call IV. Motion to Adopt the Agenda V. Presentation - Full Spectrum Marketing - Josh Gordon VI.

More information

President Stricker called the meeting to order at 9:30 p.m.

President Stricker called the meeting to order at 9:30 p.m. 05-1-01 MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 7 TH DAY OF MAY, 2001 President Stricker

More information

Erie PA Charter Boat Association By-Laws February 2013

Erie PA Charter Boat Association By-Laws February 2013 2013 Erie PA Charter Boat Association By-Laws February 2013 ARTICLE I NAME AND MISSION Section 1: Name The name of this not-for-profit association shall be the: ERIE PENNSYLVANIA CHARTER BOAT ASSOCIATION.

More information

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.

More information

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had: STATE OF MISSISSIPPI March 15, 2017 COUNTY OF LOWNDES MINUTE BOOK BE IT REMEMBERED that a regular meeting of The Board of Supervisors of Lowndes County, Mississippi, was held at The Lowndes County Courthouse,

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Regular Board Meeting Minutes May 5, 2010

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Regular Board Meeting Minutes May 5, 2010 BOISE PUBLIC LIBRARY BOARD OF TRUSTEES The Boise Public Library Board of Trustees met for its regular board meeting at 11:30 a.m. on Wednesday,, in the Marion Bingham Room at the Main Library. BOARD OF

More information

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY 700 COUNTY ROAD SECAUCUS, NEW JERSEY. April 25, 2013

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY 700 COUNTY ROAD SECAUCUS, NEW JERSEY. April 25, 2013 1 STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY 700 COUNTY ROAD SECAUCUS, NEW JERSEY April 25, 2013 This is a condensed transcription of the taped minutes as taken on Thursday, April 25, 2013 at Kroll

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.

More information

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. CT Held at the following location and via Teleconference:

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 25, 2011

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 25, 2011 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY The Board of Commissioners of the Charlottesville Redevelopment and Housing Authority

More information

AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES

AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES The principal office of the Corporation shall be in the Town of Vestal, County of Broome

More information

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session

More information

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL June 28, 2016 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Lamatina called the meeting to order at 7:30 p.m. and identified

More information

Erie Pennsylvania Charter Boat Association By-Laws

Erie Pennsylvania Charter Boat Association By-Laws By-Laws 2015 The EPACBA is a network of professional licensed captains operating on the Pennsylvania waters of Lake Erie to promote environmental advocacy, education and awareness of today s fisheries

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 1, 2008

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 1, 2008 BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting The Board of Trustees met for its Regular Board meeting at 11:30 a.m. on Wednesday,, in the William F. Hayes Memorial Auditorium

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

Board of Directors Meeting Agenda Tuesday, July 24, :30 pm, Clubhouse Banquet Room

Board of Directors Meeting Agenda Tuesday, July 24, :30 pm, Clubhouse Banquet Room Board of Directors Meeting Agenda Tuesday, July 24, 2018 6:30 pm, Clubhouse Banquet Room I. Call to Order II. III. IV. Roll Call of Directors Open Forum Secretary a. Approval of Agenda b. Approval of Minutes

More information

Board of Directors Annual Meeting Minutes

Board of Directors Annual Meeting Minutes Board of Directors Annual Meeting Minutes Monday, November 20, 2006, 6:00 P.M. Gateway Community & Technical College Boone Campus BOARD MEMBERS PRESENT: Philip Accardi (Staff Rep) Laural Bishop Scott Draud

More information

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Nov. 18, 2010; 5:15 p.m. SPECIAL MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Nov. 18, 2010; 5:15 p.m. SPECIAL MEETING Maysville Municipal Building MAYSVILLE BOARD OF COMMISSIONERS Thursday, Nov. 18, 2010; 5:15 p.m. SPECIAL MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on

More information

MINUTES DeKalb Park District Board of Commissioners Meeting October 15, 2015 Hopkins Park Community Center 1403 Sycamore Road, DeKalb, IL

MINUTES DeKalb Park District Board of Commissioners Meeting October 15, 2015 Hopkins Park Community Center 1403 Sycamore Road, DeKalb, IL MINUTES DeKalb Park District Board of Commissioners Meeting October 15, 2015 Hopkins Park Community Center 1403 Sycamore Road, DeKalb, IL 6:30 pm Study Session Call to Order: President Phil Young called

More information

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE MARCH MEETING

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE MARCH MEETING ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE MARCH MEETING The regular monthly meeting of the Board of Fire Commissioners of the Orchard Park Fire District was held on March 13, 2018 at 7:00

More information

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC.

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC. State of North Carolina County of Madison Minutes The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC. In

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

Board of Commissioners November 19, 2008 Page 1 of 7

Board of Commissioners November 19, 2008 Page 1 of 7 Board of Commissioners November 19, 2008 Page 1 of 7 MANHATTAN HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING APARTMENT TOWERS COMMUNITY ROOM Manhattan, KS 66502 November 19, 2008 5:30 p.m. Members

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. MINUTES - March 8, 2017 In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger. The meeting was called to order by Commissioner Steve

More information

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL HOUSING AUTHORITY OF NEW ORLEANS REGULAR MEETING PRESIDENT VICE PRESIDENT ANDREANECIA M. MORRIS COMMISSIONERS TONI HACKETT ANTRUM SHARON JASPER DEBRA JOSEPH CASIUS PEALER KIM PIPER LISHA A. WHEELER COMMITTEE

More information

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee

More information

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) I. Called to order at 1:05 p.m. II. Roll Call: Quorum: Yes See Exhibit 1A MINUTES III. IV. Public Comments Mr. Jerry Grace, disability

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS Mission Statement: Kitsap Regional Library serves the community as a center for lifelong learning and a steward of access to stories, information and knowledge.

More information

LEBANON TOWNSHIP BOARD OF EDUCATION CALIFON, NEW JERSEY October 11, :30 P.M. Woodglen, P.A.C. REGULAR MEETING AGENDA

LEBANON TOWNSHIP BOARD OF EDUCATION CALIFON, NEW JERSEY October 11, :30 P.M. Woodglen, P.A.C. REGULAR MEETING AGENDA LEBANON TOWNSHIP BOARD OF EDUCATION CALIFON, NEW JERSEY 07830 October 11, 2011 7:30 P.M. Woodglen, P.A.C. Meet the Board Reception to be held prior to meeting at 7:00 p.m. REGULAR MEETING AGENDA I. CALL

More information

Bylaws of the Maine Turnpike Authority 2012 Revision

Bylaws of the Maine Turnpike Authority 2012 Revision Bylaws of the Maine Turnpike Authority 2012 Revision Article I. Officers. The Officers of the Maine Turnpike Authority (herein called the "Authority"), shall consist of a Chair, a Vice Chair, a Secretary,

More information

VSC Board Member Meeting Minutes Tuesday, 3 September 2013 / 1900/ IG Building

VSC Board Member Meeting Minutes Tuesday, 3 September 2013 / 1900/ IG Building 1 Type of Meeting: Monthly Board Meeting Meeting Facilitator: Ainsley Gottrich, President Invitees: VSC Board Member Meeting Minutes Tuesday, 3 September 2013 / 1900/ IG Building President Ainsley Gottrich

More information

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005 BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE Revisions as of November 1, 2005 PAGE 1 OF 11 TABLE OF CONTENTS Article I: Name and Purpose...2 Article II: Membership...2 Article III: Application

More information

OLD SAYBROOK POLICE COMMISSION June 12, 2017 SPECIAL MEETING MINUTES

OLD SAYBROOK POLICE COMMISSION June 12, 2017 SPECIAL MEETING MINUTES OLD SAYBROOK POLICE COMMISSION June 12, 2017 SPECIAL MEETING MINUTES A special meeting of the Old Saybrook Police Commission was held on Monday, June 12, 2017 at the Old Saybrook Town Hall. Present: Chairman

More information

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES Meeting Minutes May 17, 2018 Glenview Public Library Conference Room

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES Meeting Minutes May 17, 2018 Glenview Public Library Conference Room GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES Meeting Minutes May 17, 2018 Glenview Public Library Conference Room BOARD Wendy Goldstein M. David Johnson (Present) Stella Kalfas John Miller Allan Ruter Carol

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

BOARD OF HEALTH Meeting Minutes

BOARD OF HEALTH Meeting Minutes BOARD OF HEALTH Meeting Minutes September 29, 2017 Materials distributed at the meeting: Fiscal Year 2017 Amended Budget; Proposed Fiscal Year 2108 Budget; PHAB Summary Report. I. Call to Order: Ray Steinke,

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805)

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805) SANTA BARBARA COUNTY PARK COMMISSION Meeting of April 28, 2016 MINUTES The regular hearing of the Santa Barbara County Park Commission was called to order by Chair Suzanne Perkins at 9:30 AM., at Planning

More information

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon

More information

Association of Apartment Owners Maui Sands I Board of Directors Telephone Conference Meeting Minutes October 17, 2015

Association of Apartment Owners Maui Sands I Board of Directors Telephone Conference Meeting Minutes October 17, 2015 Association of Apartment Owners Maui Sands I Board of Directors Telephone Conference Meeting Minutes October 17, 2015 Board Members Present: Owner Present: Other Attendees: John Cush, President; Jean Rachkowski,

More information

CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS

CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS ARTICLE I NAME The name of this organization shall be the Oregon League of Rabbit and Cavy Breeders. Hereafter may be referred

More information

ZONING BOARD OF APPEALS Thursday, April 26, :00 pm Council Board Room One Batavia City Centre, Batavia, NY

ZONING BOARD OF APPEALS Thursday, April 26, :00 pm Council Board Room One Batavia City Centre, Batavia, NY ZONING BOARD OF APPEALS Thursday, April 26, 2018 6:00 pm Council Board Room One Batavia City Centre, Batavia, NY AGENDA I. Roll Call II. III. IV. Call to order Pledge of Allegiance Approval of January

More information

LONG BRANCH SEWERAGE AUTHORITY

LONG BRANCH SEWERAGE AUTHORITY LONG BRANCH SEWERAGE AUTHORITY Minutes of the Regular Meeting March 18, 2015 I. and II. Opening and Attendance at Meeting. A Regular Meeting of the Long Branch Sewerage Authority was called to order at

More information

Library Bylaws Granville Public Library Association

Library Bylaws Granville Public Library Association Library Bylaws Granville Public Library Association Bylaws of the Granville Public Library Association Board of Trustees Article I. Name and Location I Section A. The Library Board This organization shall

More information

Clearwater Beach Property Owners Association, Inc. By-Laws

Clearwater Beach Property Owners Association, Inc. By-Laws Clearwater Beach Property Owners Association, Inc. By-Laws By-Laws CLEARWATER BEACH PROPERTY OWNERS ASSOCIATION, INC. Adopted June 24, 1967 First Revision June 28, 1969 Second Revision November 3, 1973

More information

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:00 p.m. ROLL CALL OF COMMISSIONERS

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:00 p.m. ROLL CALL OF COMMISSIONERS MINUTES OF THE REGULAR MEETING BOARD OF PARK COMMISSIONERS WAUKEGAN PARK DISTRICT Administration Center 2000 Belvidere Road Waukegan, Illinois February 14, 2017 I. CALL TO ORDER President George Bridges

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY January 14, 2015 The Board of Commissioners of the Charlottesville Redevelopment

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 Board of Education Meeting Minutes - October 18, 2018 I. The held a Board Meeting on October 18, 2018 at 6:00 p.m.

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 Safeguarding Our Community BOARD OF FIRE COMMISSIONERS

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

MINUTES WORK SESSION MEETING Tuesday, October 8, 2013, 3:00 P.M. Commissioners Meeting Room, 500 West Lamar Street

MINUTES WORK SESSION MEETING Tuesday, October 8, 2013, 3:00 P.M. Commissioners Meeting Room, 500 West Lamar Street MINUTES WORK SESSION MEETING Tuesday, October 8, 2013, 3:00 P.M. Commissioners Meeting Room, 500 West Lamar Street I. Call to Order Randy Howard, Chairman @ 3:00 PM II. Roll Call Commissioners Present:

More information

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted: STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on June 8, 2011. PRESENT: John Argoudelis Supervisor

More information

TOWN OF PATTEN Wednesday, April 18, 2018 Board of Selectmen Meeting 6:30 p.m. Patten Town Office MINUTES

TOWN OF PATTEN Wednesday, April 18, 2018 Board of Selectmen Meeting 6:30 p.m. Patten Town Office MINUTES TOWN OF PATTEN Wednesday, Board of Selectmen Meeting 6:30 p.m. Patten Town Office MINUTES 1. Call to Order: Reggie called the meeting to order at 6:33pm 2. Roll Call: Selectmen: Marty McCarthy, Gregg Smallwood,

More information

Terrence D. McCracken, Secretary to the Authority

Terrence D. McCracken, Secretary to the Authority MINUTES of the GOVERNANCE COMMITTEE MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 7 th day of March 2019. 12 PRESENT: ABSENT: Jerome

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

Texas State Board of Public Accountancy July 19, 2018

Texas State Board of Public Accountancy July 19, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:05 a.m. until 11:30 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

CHATTANOOGA BRIDGE CENTER BOARD MINUTES JANUARY 21, 2018

CHATTANOOGA BRIDGE CENTER BOARD MINUTES JANUARY 21, 2018 CHATTANOOGA BRIDGE CENTER BOARD MINUTES JANUARY 21, 2018 Members Present: Keith Honnold, Buddy Landis, Winnell Goodner, Janie Hunt, Dan Chandler, and Bruce Antman. Members Absent: Frank Hughes, Sharon

More information

Menard County Housing Authority Board of Commissioners Meeting Tuesday, June 12, 2018

Menard County Housing Authority Board of Commissioners Meeting Tuesday, June 12, 2018 Menard County Housing Authority Board of Commissioners Meeting Tuesday, June 12, 2018 The Board of Commissioners of the Menard County Housing Authority met in regular session on Tuesday, June 12, 2018

More information

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington, Kentucky February 17, :30P.M.

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington, Kentucky February 17, :30P.M. February 17, 2015 ITEM I. CALL TO ORDER A. Judge Gary W. Moore called to order the meeting of the Boone County Fiscal Court. B. Judge Moore led the Court in the Invocation and Pledge to the Flag. Judge

More information

YORK COUNTY PLANNING COMMISSION TUESDAY, SEPTEMBER 19, :00 P.M. MEETING SUMMARY

YORK COUNTY PLANNING COMMISSION TUESDAY, SEPTEMBER 19, :00 P.M. MEETING SUMMARY YORK COUNTY PLANNING COMMISSION TUESDAY, SEPTEMBER 19, 2017-7:00 P.M. MEETING SUMMARY Chairman Kuhl opened the meeting at 7:05 p.m. I. ROLL CALL Members Present: Members Absent: Staff: Solicitor: Others:

More information

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year: The Cuba Joint Fire District held its annual organizational meeting on Wednesday, January 9, 2019 at 6:30 P.M. in the AAACC at 4 Green Street, Cuba, New York. Motion by Doug Rettig 2 nd by Wayne Butts

More information

REGULAR MEETING OF THE CASS COUNTY BOARD OF COMMISSIONERS Commissioner Chambers 120 North Broadway, Cassopolis November 16, :00 P.M.

REGULAR MEETING OF THE CASS COUNTY BOARD OF COMMISSIONERS Commissioner Chambers 120 North Broadway, Cassopolis November 16, :00 P.M. REGULAR MEETING OF THE CASS COUNTY BOARD OF COMMISSIONERS Chambers 120 North Broadway, Cassopolis November 16, 2017 7:00 P.M. District 1 Terry Ausra District 2 Annie File District 3 Dwight Dyes District

More information

MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building

MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on Thursday,

More information

Shirley Balogh RESPECT Oversight Committee Chair. Ryland Musick RESPECT of Florida, Executive Director

Shirley Balogh RESPECT Oversight Committee Chair. Ryland Musick RESPECT of Florida, Executive Director Suzanne Sewell President & CEO Troy Strawder Board Chair Shirley Balogh RESPECT Oversight Committee Chair Ryland Musick RESPECT of Florida, Executive Director ROC Members: 10:00 am-12:00 pm Shirley Balogh

More information

March VDL HOA Board Meeting Minutes Saturday, March 5, :39 AM

March VDL HOA Board Meeting Minutes Saturday, March 5, :39 AM I. Call to order at 9:39 am II. III. IV. Roll call Gary Mansell, Ken Johnson, Phil Tracey (conference call), and Oliver Kurani of 3Stripe (conference call) Review of Agenda Approval of Minutes from Last

More information

North Branford Board of Education Meeting July 21, 2016 *revised for correction 8/19/16*

North Branford Board of Education Meeting July 21, 2016 *revised for correction 8/19/16* North Branford Board of Education Meeting July 21, 2016 *revised for correction 8/19/16* The North Branford Board of Education met on Thursday July 21, 2016 and was called to order at 7:05 p.m. in the

More information

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M. TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, 1997 7:30 P.M. ROLL CALL BY THE TOWN CLERK PRESENT ABSENT JOSEPH H. GROFF III, CHAIRMAN HENRY N. BERRY III HENRY G. (BILL)

More information

Newark Housing Authority Board of Commissioners March 14, 2018

Newark Housing Authority Board of Commissioners March 14, 2018 Newark Housing Authority Board of Commissioners March 14, 2018 Summary of Meeting Minutes Opening: The regularly scheduled board meeting was called to order by the Board Chairperson, Lloyd Harris Sr. at

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

BY-LAWS OF ARBOR DOG PARK ACTION COMMITTEE, INC., A NOT-FOR-PROFIT CORPORATION

BY-LAWS OF ARBOR DOG PARK ACTION COMMITTEE, INC., A NOT-FOR-PROFIT CORPORATION BY-LAWS OF ARBOR DOG PARK ACTION COMMITTEE, INC., A NOT-FOR-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I - ORGANIZATION... 2 ARTICLE II - PURPOSES... 2 ARTICLE III - MEMBERSHIP... 4 ARTICLE IV MEETINGS...

More information

University Staff Council (USC) Meeting Minutes June 19, :30 p.m.-3:30 p.m. Rudder Tower, Rm. 601

University Staff Council (USC) Meeting Minutes June 19, :30 p.m.-3:30 p.m. Rudder Tower, Rm. 601 University Staff Council (USC) Meeting Minutes June 19, 2018 1:30 p.m.-3:30 p.m. Rudder Tower, Rm. 601 Members Present: Blair Alvarado; Cari Bishop-Smith; Wendi Brewer; Annie Crump; Melissa Easley; Rebecca

More information

SPRINGFIELD HOUSING AUTHORITY

SPRINGFIELD HOUSING AUTHORITY SPRINGFIELD HOUSING AUTHORITY Changing lives one key at a time 200 North 11th Street, Springfield, IL 62703 Phone 217.753.5757 I TTY 217.753.5757 I Fax 217.753.5799 www.springfieldhousingauthority.org

More information

I. Purpose and Intent

I. Purpose and Intent I. Purpose and Intent The Executive Board has adopted the following Operating Procedures effective February 12, 2105. These procedures may be amended as necessary by a majority vote of the Board to conform

More information

SCHOOL BOARD MEETING MINUTES April 3, 2008 Educational Service Center

SCHOOL BOARD MEETING MINUTES April 3, 2008 Educational Service Center MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 40 Friendship * Waldoboro * Warren * Washington * Union 44 School Street * Warren * Maine * 04864 (207) 273-4070 Fax (207) 273-4143 Pamela J. Carnahan, Superintendent

More information

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure Adopted July 22, 1985 Amended 6/17/96 Amended 10/27/97 Amended 2/26/01 Amended 9/27/01 (Effective date 1/1/05) Amended 1/23/06 Amended 10/15/07 Amended

More information

PORTSMOUTH POLICE COMMISSION

PORTSMOUTH POLICE COMMISSION PORTSMOUTH POLICE COMMISSION MINUTES OF THE JULY 25 th, 2017 MONTHLY POLICE COMMISSION MEETING 5:30 p.m. Public Session Eileen Dondero Foley Council Chambers Brenna Cavanaugh, Chair Joseph J. Onosko Joe

More information

NOTICE OF REGULAR MEETING OF THE BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 30, :00 P.M.

NOTICE OF REGULAR MEETING OF THE BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, APRIL 30, :00 P.M. SPRINGFIELD HOUSING AUTHORITY Changing lives one key at a time 200 North 11th Street, Springfield, IL 62703 Phone 217.753.5757 I ITY 217.753.5757 I Fax 217.753,5799 www.springfieldhousingauthority.org

More information

SACRAMENTO COUNTY BOARD OF EDUCATION. Minutes of the Regular Meeting of September 11, 2018

SACRAMENTO COUNTY BOARD OF EDUCATION. Minutes of the Regular Meeting of September 11, 2018 Approved SACRAMENTO COUNTY BOARD OF EDUCATION Minutes of the Regular Meeting of September 11, 2018 Agenda I. Call to Order and Roll Call II. Pledge of Allegiance III. Approval of the Minutes of the Regular

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

V. Information Items Second Presentation of FY2016 PREP Operational Budget-Dr. Elitharp

V. Information Items Second Presentation of FY2016 PREP Operational Budget-Dr. Elitharp Piedmont Regional Education Program Joint Board of Control 225 Lambs Lane Charlottesville, Virginia 22901 Wednesday, February 25, 2015 Location Albemarle County Office Building, Room 241(10:00 AM) *Public

More information

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan

More information

BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT

BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT Article I NAME The name of the District is the Northern Saguache County Library District. It is organized under and by virtue of

More information

December 20, WEST MAIN STREET ROCHESTER, NEW YORK 14611

December 20, WEST MAIN STREET ROCHESTER, NEW YORK 14611 MINUTES PAGE 1 ROCHESTER HOUSING AUTHORITY December 20, 2017 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MEMBERS PRESENT George Moses, Chair John Page, Vice-Chair Hershel Patterson, Commissioner Calvin

More information

BOROUGH OF OAKMONT. AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7)

BOROUGH OF OAKMONT. AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7) BOROUGH OF OAKMONT 767 FIFTH STREET OAKMONT, PA 15139-1524 (412) 828-3232 POLICE (412) 826-1578 FAX (412) 828-3479 www.oakmontborough.com MEMBERS OF COUNCIL THOMAS J. BRINEY, PRESIDENT WILLIAM E. BENUSA,

More information