Seal Rock Rural Fire Protection District Board of Directors Meeting February 15, 2018 Seal Rock Administration Building

Size: px
Start display at page:

Download "Seal Rock Rural Fire Protection District Board of Directors Meeting February 15, 2018 Seal Rock Administration Building"

Transcription

1 Seal Rock Rural Fire Protection District Board of Directors Meeting February 15, 2018 Seal Rock Administration Building Directors Present: Al Anton John Soltau Peter Benjamin Karl Kowalski Directors Absent: Larry Silverthorn Others Present: Chief Sakaris Mel Beery Charlie Lesiecki John Raudsep Mickie Lindquist Mary Lou Morris Call to Order Board of Directors Meeting President Anton presided and called the meeting to order at 18:30. There was a quorum. Approval of Minutes for January 11, 2018 Board of Directors Meeting President Anton asked if there were any comments or corrections regarding the January 11, 2018 minutes. There were no comments or corrections. Director Soltau made a motion to approve the January 11, 2018 minutes. Director Benjamin seconded the motion. Motion passed. Financials (handout) Mr. Beery distributed financial reports and discussed each statement. Balance Sheet as of January 31, 2018 Summarized Current Assets and Liabilities. The total for Checking/Savings was $605,400. Total LOSAP cash was $65,302. Total Accounts Payable was $8,690. Income and Expense January 2018 Total income was $5,109. The total expenses for Firefighters Fund was $14,763 and total expenses for Chief Fund was $7,771. Total expenses for General Fund was $16,492, with Property/ Liability Insurance being $11,269 for the year. Under the Truck & Bldg Fund Expenses $2,632 was the note payment. Director Soltau asked about the $-160 for Interest Income. Mr. Beery explained this is income which is reflected as a negative when listed under an expense. Expense Detail January 2018 No comments. Budget vs. Actual Report July 2017 through January 2018 Director Soltau noted Firefighter Salaries is already 99% of budget. It was explained there is money in Training and Chief's Aide. President Anton suggested moving the $50,000 in Training to Firefighter Salaries. President Anton will ask Mr. Bartoldus if a resolution is needed to move the $50,000. The 61% of budget listed for Total Firefighters Fund Expenses is accurate. Director Benjamin made a motion to approve Financials. Director Soltau seconded the motion. Motion passed.

2 Bills Paid February 2018 President Anton asked about the bill to Northwest Rescue Inc. Mr. Beery verified this was for the rope rescue. Total bills was $9, Credit Card Charges January 2018 No comments. Director Kowalski made a motion to approve Accounts Payable. Director Benjamin seconded the motion. Motion passed. Cash Requirements February 2018 Mr. Beery stated $28,000 needs to be transferred from the General LGIP Account to the General Bank Account to pay bills and payroll. Director Kowalski made a motion to make the transfers. Director Soltau seconded the motion. Motion passed. Old Business Street Light on 101 and Grebe Street: Chief Sakaris said a pole cannot be put up on the corner because of underground utilities. The light can be put on the existing pole with a transformer on 101 across from the intersection. The pole is 50 feet from the intersection. A 10 foot extension toward 101 from the pole can be used with LED. This is the only option. It was suggested to ask business owners, with businesses at the intersection, if a light could be put on their property. Awards Dinner: Mr. Lesiecki felt there was a good turnout for the dinner. The dinner cost $1,062, with $1,200 allotted. The Volunteer Association has received a letter from the State verifying the Association is registered as a non-profit. New Business Chiefs Report by Chief Sakaris: Chief Sakaris has received 3 bids to put lights in the Chief's vehicle. He feels the bids are too high and it would take 30 to 60 days before the lights could be installed. He is waiting for one more bid. Chief Sakaris has received a letter from one of the volunteers that he now is on the national registry and is an EMT. The total bill for his training was $4,305. The District will pay a portion of the bill. The volunteer has made a two year commitment to the District. There were 28 calls for the month, with one major structure fire of an out building in Newport. There are currently 10 active volunteers as well as the four paid responders. Renewal of Local Option Tax (Fire Chief, Resolution ): President Anton read Resolution (See attached) Director Benjamin made a motion to accept the renewal of local option tax for the Fire Chief, Resolution Director Kowalski seconded the motion. Motion passed. The resolution will be forwarded to Mr. Bartoldus. Volunteer Association Report by Charlie Lesiecki: No further report.

3 Old Business (cont.) Strategic Planning: The Strategic Plan goes to This is the Chief's plan/vision. Items can be added or taken out. An item is final when it is in the budget. Director Soltau said he read the document and is impressed. The Chief will come to the Board when he wants to put part of the plan in the budget. The Board will meet with the Chief so they know what's needed before the budget process begins. Director Soltau asked about the section for training. He wants to know how the Board knows what's happening. The Chief will come to the Board with updates. If there is a time line in the Plan, there will be an update or a quarterly evaluation. Director Benjamin read the Plan thoroughly and highlighted some areas for clarification or correction. He gave his recommendations to the Chief. President Anton said the Plan will be on the agenda every quarter for discussion. Mr. Raudsep asked if the Plan will be a public document. The answer was yes. Public Comments: None Communications: None Board Member Comments: None President Anton adjourned the regular meeting at 19:13. An Executive Session followed under Executive Session, Section 2 Personnel. Minutes prepared by Mary Lou Morris.

4

5

6

7

8

Seal Rock Rural Fire Protection District Board of Directors Meeting July 13, 2017 Seal Rock Administration Building

Seal Rock Rural Fire Protection District Board of Directors Meeting July 13, 2017 Seal Rock Administration Building Seal Rock Rural Fire Protection District Board of Directors Meeting July 13, 2017 Seal Rock Administration Building Directors Present: John Soltau Peter Benjamin Karl Kowalski Larry Silverthorn Director

More information

NORTH LINCOLN FIRE & RESCUE DISTRICT #1. Board of Directors Meeting - Minutes August 8, 2018 APPROVED

NORTH LINCOLN FIRE & RESCUE DISTRICT #1. Board of Directors Meeting - Minutes August 8, 2018 APPROVED Board of Directors Meeting - Minutes August 8, 2018 APPROVED 9-12-2018 Attendance: Board Members: Staff: Guests: David Ulbricht Ron Doug Kerr Tim Jamie Mason Rob Dahlman Al Ed Ulrich Jim Kusz Lois Smith

More information

Black Lake Special District

Black Lake Special District Black Lake Special District Black Lake Special District Regular Meeting Monday, November 19 6:15 pm 2102 Carriage Drive Bldg E Olympia 1. Call to Order 2. Roll Call 3. Approval of Agenda 4. Public Communication

More information

The meeting opened with everyone standing and saying the Pledge of Allegiance.

The meeting opened with everyone standing and saying the Pledge of Allegiance. October 12, 2015 The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on Monday, October 12, 2015 in the Commission Chambers, Administrative Center, 718 Main, Hays, Kansas

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE FEBRUARY MEETING

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE FEBRUARY MEETING ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE FEBRUARY MEETING The regular monthly meeting of the Board of Fire Commissioners of the Orchard Park Fire District was held on February 10, 2015 at

More information

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m. NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 7, 2019, 7:00 P.M. CALL TO ORDER FLAG SALUTE: ROLL CALL: called the meeting to order at 7:00 p.m. Led by Deputy Mayor O Donnell Absent: None

More information

PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday 2/9/15 7:00 pm

PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday 2/9/15 7:00 pm PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday 2/9/15 7:00 pm CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL PUBLIC COMMENT AGENDA APPROVAL APPROVAL OF MINUTES FINANCIAL REPORT APPROVAL OF BILL

More information

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015 MEMBERS PRESENT: Ken Brawley, Spanky Carter, J. D. Clark, H. L. Compton, Leon Klement, Rick Lewis, Kenneth Liggett, Bill Magers and Terrence Steele. MEMBERS ABSENT: Steve Terrell STAFF PRESENT: Tim Patton,

More information

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm.

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm. Josephine Community Library District Board Regular Meeting Minutes Thursday, October 12, 2017 at 5:15 pm Ben Bones Room, Grants Pass Branch Library Members present: Laurel Samson, Jennifer Roberts, John

More information

PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday May 13, :00 pm

PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday May 13, :00 pm PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday May 13, 2013 7:00 pm CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL PUBLIC COMMENT AGENDA APPROVAL APPROVAL OF MINUTES APPROVAL OF BILL PAYMENT /

More information

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda.

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda. BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda. Others Present - Town Administrator Melissa Arias; Deputy

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

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999 BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999 At the regular meeting of the Board of Supervisors of Floyd County, Virginia, held on Tuesday, July 6, 1999 at 8:30 a.m. in the Bank of Floyd Community

More information

Hamilton Township Fire District #2 Mercerville Fire Company

Hamilton Township Fire District #2 Mercerville Fire Company Hamilton Township Fire District #2 Mercerville Fire Company Fire Chief Christopher Tozzi Deputy Chief Vacant Fire Commissioners Gene Argenti, Chairman Scott Fairfax Ronald Lisciandrello Alec Martin Stephen

More information

August 17, 2017 Meeting of the Board of Fire Commissioners District #3 in the Township of Hanover County of Morris, Cedar Knolls, New Jersey The

August 17, 2017 Meeting of the Board of Fire Commissioners District #3 in the Township of Hanover County of Morris, Cedar Knolls, New Jersey The August 17, 2017 Meeting of the Board of Fire Commissioners District #3 in the Township of Hanover County of Morris, Cedar Knolls, New Jersey The meeting was called to order at 7:38 p.m. on August 17, 2017

More information

Whitewater Township Board Minutes of Regular Meeting held January 23, 2018

Whitewater Township Board Minutes of Regular Meeting held January 23, 2018 3052 Whitewater Township Board Minutes of Regular Meeting held January 23, 2018 Call to Order Supervisor Popp called the meeting to order at 7:00 p.m. at the Whitewater Township Hall, 5777 Vinton Road,

More information

Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes

Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes Meeting Date: February 14, 2018 Meeting was called to order by Vice President Richard Ransom at 1930 (7:30) hours. Minutes:

More information

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION Section 1.1 The name of the Corporation shall be Metro Atlanta Beekeepers Association, Inc. (hereinafter Corporation or

More information

Village of Deer Park Regular Board Meeting Minutes January 21, 2002

Village of Deer Park Regular Board Meeting Minutes January 21, 2002 1 1. CALL TO ORDER The Regular meeting of the Board of Trustees of the Village of Deer Park was held on Monday, January 21 st, 2002 at Charles Quentin Elementary School in the Village of Deer Park, Lake

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017 The Commissioners of the Housing Authority of the County of DeKalb met in regular session at the Housing Authority s central office, 310 N. Sixth Street, DeKalb, IL at 2:40 PM on Tuesday, April 18, 2017.

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

Chelan County Fire District No West Manson Blvd. Manson,WA August 9, 2016

Chelan County Fire District No West Manson Blvd. Manson,WA August 9, 2016 Regular Meeting Commissioners Present: Dan Baker and John Spencer Commissioner Absent: Brian Harris Others Present: Hetterscheidt, of Commissioners Chief Arnold Baker, Assistant Chief Kermit McClellan,

More information

KEY LARGO FIRE RESCUE & EMS DISTRICT

KEY LARGO FIRE RESCUE & EMS DISTRICT MEETING MINUTES FINAL February 12, 2007 Attendees: Chairman, Bill Andersen; Commissioners: Marilyn Beyer, Mike Cavagnaro and Tom Tharp were present. Also present were: Brenda Beckmann, Vicky Fay, Sergio

More information

Buffalo Orienteering Club Minutes of the Annual Meeting February 4, 2006

Buffalo Orienteering Club Minutes of the Annual Meeting February 4, 2006 Buffalo Orienteering Club Minutes of the Annual Meeting February 4, 2006 At tendees: Jim Acker, Justin Acker, Lincoln Blaisdell, Mike Gasiewicz, Fred Gordon, Greg Hyatt, Roger Keeney, Mike Lance, Patty

More information

Kingston Library. Board of Trustees Meeting. April 14, Board of Trustees & Library Staff Excused: Paul Werbalowsky and Margie Menard

Kingston Library. Board of Trustees Meeting. April 14, Board of Trustees & Library Staff Excused: Paul Werbalowsky and Margie Menard Kingston Library Board of Trustees Meeting April 14, 2011 Roll Call Meeting was called to order at 7:00pm Board of Trustees present include: Madeline Hoetger, President Ursula Inghem, Vice President Susan

More information

AGENDA 22, E.

AGENDA 22, E. AGENDA Bellevue Common Council Monday, October 22, 2018 Bellevue City Hall, 115 E. Pine St. 6:00 p.m. Friendly Reminder: Please turn off all cell phones except for emergency personnel. ACTION ITEM = a

More information

CALVERT COUNTY FIRE & RESCUE COMMISSION Tuesday, March 28, 2017 at 19:00 Hours MINUTES

CALVERT COUNTY FIRE & RESCUE COMMISSION Tuesday, March 28, 2017 at 19:00 Hours MINUTES I. CALL TO ORDER A. Meeting called to order by Chair Bob Hall at 19:05 hours II. III. IV. CONFIRMATION OF QUORUM A. Commission Members Present Present Bob Hall, Tom Breen, Allen Williams, Ashley Bless,

More information

City Council Regular Meeting Minutes Page CITY OF ISSAQUAH City Council Regular Meeting MINUTES

City Council Regular Meeting Minutes Page CITY OF ISSAQUAH City Council Regular Meeting MINUTES 06-20-16 City Council Regular Meeting Minutes Page 7780 7:00 PM June 20, 2016 CITY OF ISSAQUAH City Council Regular Meeting MINUTES Council Chambers 135 E. Sunset Way COUNCIL AND ADMINISTRATIVE PERSONNEL

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

More information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Horn called the of the Franklin Township Board of Trustees to order at 6:30 p.m. on October 4, 2018, at 2193 Frank Road. Chairman Horn gave the welcome. Opening Prayer: Pastor Womack, Police Department

More information

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 2014 @ 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET Call to Order: The meeting was called to order by Mayor Gandy at 5:30 p.m. Present

More information

STAMFORD JOINT FIRE DISTRICT

STAMFORD JOINT FIRE DISTRICT STAMFORD JOINT FIRE DISTRICT Minutes January 9, 2018 The Organizational meeting was called to order at 6:55p.m. by District Secretary Ellen Kennedy and the Pledge of Allegiance was recited. Present were:

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information

Mayor Bodnar led the Pledge of Allegiance

Mayor Bodnar led the Pledge of Allegiance Meeting called to order at by Council President Dan Lloyd at 6:30. Council will now meet in executive session and will reconvene shortly. Mayor Bodnar led the Pledge of Allegiance Preliminary Announcements:

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 1998

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 1998 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 1998 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:30 o clock A.M. with Dennis Lange, County Auditor,

More information

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

More information

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ 07710 February 6, 2017 REGULAR MEETING Notice of time, date, location and agenda of the meeting, to the extent then

More information

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016 Approved 6-27-16 City of Peabody Minutes of the City Council Meeting CALL TO ORDER: The regular meeting was called to order by Travis Wilson at 7:00 p.m. in the council chambers of City Hall located at

More information

TIMBERVIEW HOMEOWNERS ASSOCIATION Mountain Village, Colorado. Meeting Minutes of May 31, 2013

TIMBERVIEW HOMEOWNERS ASSOCIATION Mountain Village, Colorado. Meeting Minutes of May 31, 2013 TIMBERVIEW HOMEOWNERS ASSOCIATION Mountain Village, Colorado Meeting Minutes of May 31, 2013 The Timberview Homeowners Association convened a membership meeting at 7:15 PM on Friday, May 31,2013 at the

More information

BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX SAN FRANCISCO, CA ARTICLE I ORGANIZATION NAME

BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX SAN FRANCISCO, CA ARTICLE I ORGANIZATION NAME BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX 31292 SAN FRANCISCO, CA 94131 ARTICLE I ORGANIZATION NAME Section 101: The name of this organization shall be "Glen Park Association," a California Public Benefit

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES

Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES Call to Order 5:30p - Chairman Stephen Barry called the meeting to order. Present: Stephen Barry, Chairman; Richard Pitman, Vice Chairman;

More information

Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes

Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes Barkhamsted Fire District Board of Director s Monthly Business Meeting Minutes Meeting Date: July 11, 2018 Meeting was called to order by President Richard Winn at 1930 (7:30) hours. Minutes: June 13 th,

More information

MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN

MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN The met in regular session at their offices in Harbor Springs on December 21, 2012. The Chairman, Frank Zulski, called the meeting to order

More information

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

COUNCIL. June 11, 2012 at 7:00 o clock P.M. COUNCIL June 11, 2012 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 Mayor Frank Leghart presiding over the

More information

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS Mayor Beyer, called the January 12, 2010 Regular Meeting of the Rockford City Council to order at 7:00 p.m. The meeting was held in the Council Chambers of City Hall 6031 Main Street, Rockford, MN. The

More information

Bayshore Beach Club, Inc. Board of Directors Meeting January 16, 2016

Bayshore Beach Club, Inc. Board of Directors Meeting January 16, 2016 Bayshore Beach Club, Inc. Board of Directors Meeting January 16, 2016 In attendance:, President Division 3, Vice President Division 1, Corp. Sec. Division 5, Director Division 2, Director Division 4, Director

More information

***************************************************************************************

*************************************************************************************** At 5:01pm: Motion to enter Executive Session to discuss a matter of litigation PLATTSBURGH BOAT BASIN vs CITY OF PLATTSBURGH. By Councilor Ensel; Seconded by Councilor Armstrong ADJOURNED: 5:22 pm Mayor

More information

In Attendance: Matt Dobbs, Mayor

In Attendance: Matt Dobbs, Mayor MINUTES OF CITY COUNCIL MEETING VALLEY GRANDE, ALABAMA Regular Meeting May 1, 2017 Call to order by, Mayor at 6:00 PM Meeting held at Valley Grande City Hall Minutes submitted by: Janet Frasier, City Clerk

More information

SPECIAL PRESENTATIONS/RECOGNITION: Eagle Scouts Comfort Kits (DC Burke)

SPECIAL PRESENTATIONS/RECOGNITION: Eagle Scouts Comfort Kits (DC Burke) Eastside Fire & Rescue Board of Directors Regular Meeting Agenda April 12, 2018, 4 p.m. Regular Meeting Headquarters, 175 Newport Way NW Issaquah, WA 98027 CALL TO ORDER, ROLL CALL AND FLAG SALUTE SPECIAL

More information

FILLMORE CITY COUNCIL MEETING November 5, 2013

FILLMORE CITY COUNCIL MEETING November 5, 2013 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 FILLMORE CITY COUNCIL MEETING November 5, 2013 Minutes of the regular

More information

Law and Society Association of Australia and New Zealand Inc. (Qld Incorporation Number: 35089)

Law and Society Association of Australia and New Zealand Inc. (Qld Incorporation Number: 35089) Law and Society Association of Australia and New Zealand Inc. (Qld Incorporation Number: 35089) Annual General Meeting Item 5: Proposed Rule Changes At the 2017 Annual General Meeting, members agreed to

More information

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Call To Order 7PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Smith Adequate notice of this meeting has been given in

More information

NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1

NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1 NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1 The Board of Directors of Dickinson Management District No. 1 will hold a regular meeting on Thursday, April 13, 2017, at 6:00 p.m., in Conference

More information

GRAHAM FIRE & RESCUE BOARD OF FIRE COMMISSIONERS REGULAR BOARD MEETING January 22, 2018

GRAHAM FIRE & RESCUE BOARD OF FIRE COMMISSIONERS REGULAR BOARD MEETING January 22, 2018 GRAHAM FIRE & RESCUE BOARD OF FIRE COMMISSIONERS REGULAR BOARD MEETING January 22, 2018 CALL TO ORDER Commissioner Portmann called the meeting to order at 7:00 p.m. Attendance: Present: Commissioner Ryan

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 1:00 p.m. on the 10 th day of April, 2018. The meeting

More information

PLEDGE OF ALLEGIANCE Bob Moss called the meeting to order at 6 PM and everyone stood for the Pledge of Allegiance to the Flag.

PLEDGE OF ALLEGIANCE Bob Moss called the meeting to order at 6 PM and everyone stood for the Pledge of Allegiance to the Flag. A Semi-Annual Membership Meeting of the Penn Coachmen Chapter of FMCA was held on Friday, September 23, 2011, at Gettysburg, Pennsylvania, with the following officers in attendance: Bob Moss, President

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

Fort McKavett Volunteer Fire Department and Community Center

Fort McKavett Volunteer Fire Department and Community Center Fort McKavett Volunteer Fire Department and Community Center ' BYLAWS Article I MISSION STATEMENT The mission of the Fort McKavett Volunteer Fire Department (the Department), a nonprofit 501 (c) organization,

More information

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents 348 HADLEY TOWNSHIP 4293 Pratt Rd-P.O. Box 227 Hadley MI 48440 Minutes of Hadley Township Board Meeting Held at Hadley Township Office Building June 12, 2018 A regular meeting of the Hadley Township Board

More information

IOWA ORGANIZATION FOR VICTIM ASSISTANCE

IOWA ORGANIZATION FOR VICTIM ASSISTANCE IOWA ORGANIZATION FOR VICTIM ASSISTANCE Revised October 2013 COMMITTEE ON BY-LAWS Karl Schilling Larry Wohlgemuth Cathy Vincent Holly Elliot September 20, 2002 Revised January 16, 2003 Revised September

More information

Danny Pettus Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Danny Pettus Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 8 th day of August, 2016. The meeting

More information

GATE CITY TOWN COUNCIL MEETING November 11 th, E. JACKSON ST. 6:00 PM

GATE CITY TOWN COUNCIL MEETING November 11 th, E. JACKSON ST. 6:00 PM GATE CITY TOWN COUNCIL MEETING November 11 th, 2008 156 E. JACKSON ST. 6:00 PM I. COUNCIL MEETING CALL TO ORDER Mayor Jenkins called the meeting to order at 6:01 p.m. II. ROLL CALL PRESENT: ABSENT: Mayor

More information

MINUTES OF THE FINANCE COMMITTEE OF ST. PHILIP THE APOSTLE CATHOLIC CHURCH-PAYSON, AZ

MINUTES OF THE FINANCE COMMITTEE OF ST. PHILIP THE APOSTLE CATHOLIC CHURCH-PAYSON, AZ MINUTES OF THE FINANCE COMMITTEE OF ST. PHILIP THE APOSTLE CATHOLIC CHURCH-PAYSON, AZ AUGUST 7, 2013 IN ATTENDANCE: FATHER LUCERO BOBBIE SIMONE, SECTY. MARY LEWUS JIM LEWUS ALAN PELLETIER JAN PARSONS AL

More information

DEPARTMENT OF HEALTH AND HUMAN SERVICES

DEPARTMENT OF HEALTH AND HUMAN SERVICES DEPARTMENT OF HEALTH AND HUMAN SERVICES COUNTY OF MARIN Larry Meredith, Ph.D., Director Marin HIV/AIDS CARE Council Meeting Draft MINUTES June 6, 2007 4:30-6:30p.m. 899 Northgate, 4 th Floor Conference

More information

Minutes April 2018 Workshop and Executive Meetings Board of Directors, Meadowlakes Property Owners Association

Minutes April 2018 Workshop and Executive Meetings Board of Directors, Meadowlakes Property Owners Association Minutes April 2018 Workshop and Executive Meetings Board of Directors, Meadowlakes Property Owners Association Workshop, 4/2/18: The meeting was called to order at 6:00 p.m. by President Joe Summers. Board

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016 RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes These minutes reflect the order in which items appeared on the meeting agenda and do not necessarily reflect the order

More information

VILLAGA{GEOOOF. EE l ESTABLISHED Board of Trustees Meeting Minutes. November 16, : 00 p. m. Deer Park Vehe Barn

VILLAGA{GEOOOF. EE l ESTABLISHED Board of Trustees Meeting Minutes. November 16, : 00 p. m. Deer Park Vehe Barn VRK ESTABLISHED 1957 VILLAGA{GEOOOF EE l 7: 00 p. m. Deer Park Vehe Barn 23570 W. Cuba Road, Deer Park, Illinois 60010 1) Pledge of Allegiance A meeting of the Board of Trustees of the Village of Deer

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2 nd Floor conference room, 500 Court

More information

LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting Huntington Road, La Pine, Oregon Meeting Minutes September 14, 2017

LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting Huntington Road, La Pine, Oregon Meeting Minutes September 14, 2017 LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting 51550 Huntington Road, La Pine, Oregon Meeting Minutes September 14, 2017 Open Meeting Roll Call Directors Present Directors Absent

More information

and with the following members of the Board absent, to-wit:

and with the following members of the Board absent, to-wit: 359. The Board of Trustees of The Arkansas State Teachers College convened in regular meeting on October 27, 1962, at nine o'clock a.m. in the President's Office in the Administration Building on the College

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

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) ARTICLE I - NAME, PURPOSE The name of the organization shall be the Royal Oak Youth Soccer Association ( ROYSA ). ROYSA has

More information

The Regular City Council Meeting was held on Wednesday, June 17, 2015, in the Board Room, 3 rd Floor, of the Central Square Building.

The Regular City Council Meeting was held on Wednesday, June 17, 2015, in the Board Room, 3 rd Floor, of the Central Square Building. The Regular City Council Meeting was held on Wednesday, June 17, 2015, in the Board Room, 3 rd Floor, of the Central Square Building. Mayor Streit called the Meeting to order at 8:44 p.m. COUNCIL MEMBERS

More information

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors

More information

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop.

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop. Depoe Bay Rural Fire Protection District Minutes of the Board of Directors Regular Meeting Tuesday, November 10, 2015 Following the Board Workshop Station 2200 Gleneden Beach 1. CALL TO ORDER President

More information

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred

More information

RIVIERA COMMUNITY IMPROVEMENT ASSOCIATION BYLAWS

RIVIERA COMMUNITY IMPROVEMENT ASSOCIATION BYLAWS RIVIERA COMMUNITY IMPROVEMENT ASSOCIATION BYLAWS ARTICLE I NAME AND LOCATION The name of the Association shall be Riviera Community Improvement Association, Inc., hereinafter referred to as the Association.

More information

MINUTES OF THE BOARD OF DIRECTORS ALPINE SPRINGS COUNTY

MINUTES OF THE BOARD OF DIRECTORS ALPINE SPRINGS COUNTY 1 MINUTES OF THE BOARD OF DIRECTORS ALPINE SPRINGS COUNTY WATER DISTRICT Pursuant to notice given, the regular meeting of the Board of Directors, Alpine Springs County Water District, was held Wednesday

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November

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

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES Page 1 of 7 FINAL April 3, 2013 Appeals from State of Maryland Senator William H. Amoss Fire, Rescue, and Ambulance Fund (508) for Use by MCVFRA Issued by: Montgomery County Volunteer Fire Rescue Association

More information

CARDINAL HEALTH, INC. DISCLOSURE COMMITTEE CHARTER Amended and Restated May 8, 2013

CARDINAL HEALTH, INC. DISCLOSURE COMMITTEE CHARTER Amended and Restated May 8, 2013 CARDINAL HEALTH, INC. DISCLOSURE COMMITTEE CHARTER Amended and Restated May 8, 2013 This Disclosure Committee (the "Committee") Charter (the "Charter") has been approved by the Audit Committee of the Board

More information

COMMITTEE MEETING REPORTS 1. Finance and Administrative (no meeting held) 2. Ad-Hoc Eastside RFA Planning Committee (MM)... Page 7

COMMITTEE MEETING REPORTS 1. Finance and Administrative (no meeting held) 2. Ad-Hoc Eastside RFA Planning Committee (MM)... Page 7 Eastside Fire & Rescue Board of Directors Regular Meeting Agenda November 10, 2016, 4 p.m. Regular Meeting Headquarters, 175 Newport Way NW Issaquah, WA 98027 CALL TO ORDER, ROLL CALL AND FLAG SALUTE SPECIAL

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated. H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH00-LMx- (0/0) H.B. Mar, 0 HOUSE PRINCIPAL CLERK D Short Title: Mebane Charter Revised & Consolidated. (Local) Sponsors: Referred to: Representatives

More information

Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017

Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017 Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017 I. Meeting Called to Order Commissioner Farrell called the regular scheduled meeting of the Board of Commissioners

More information

MARION COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY TEFRA HEARING for HEARTLAND COMMUNITIES, LLC November 20, 2012 Minutes

MARION COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY TEFRA HEARING for HEARTLAND COMMUNITIES, LLC November 20, 2012 Minutes MARION COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY TEFRA HEARING for HEARTLAND COMMUNITIES, LLC November 20, 2012 Minutes Members Present: Karen Grider/Chair, David Harden/Vice-Chair, Peter Clark, Kenneth

More information

DU PAGE COUNTY LEGISLATIVE & GOVERNMENTAL AFFAIRS COMMITTEE FINAL MINUTES. February 14, 2017 Regular Meeting 9:15 AM

DU PAGE COUNTY LEGISLATIVE & GOVERNMENTAL AFFAIRS COMMITTEE FINAL MINUTES. February 14, 2017 Regular Meeting 9:15 AM DU PAGE COUNTY LEGISLATIVE & GOVERNMENTAL AFFAIRS COMMITTEE FINAL MINUTES February 14, 2017 Regular Meeting 9:15 AM 1. CALL TO ORDER ROOM 3500A 421 NORTH COUNTY FARM ROAD WHEATON, IL 60187 9:15 AM meeting

More information

CITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018

CITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018 CITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018 A Regular Meeting of the City Council of the City of Sonora was held this date in the Council Chambers at City Hall, 94 North Washington Street, at 5:00 p.m.

More information

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES The principal office of the transaction of the business of the Association

More information

Political Financing Handbook

Political Financing Handbook This document is Elections Canada s guideline OGI 2018-03. Political Financing Handbook for Registered Parties and Chief Agents February 2018 EC 20231 Table of Contents 3 Table of Contents About This

More information

DODDINGTON PARISH COUNCIL FINANCIAL REGULATIONS

DODDINGTON PARISH COUNCIL FINANCIAL REGULATIONS DODDINGTON PARISH COUNCIL FINANCIAL REGULATIONS 2014 Contents Page 1. General... 1 2. Annual estimates (budget)... 1 3. Budgetary control... 2 4. Accounting and audit... 2 5. Banking arrangements and cheques...3

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 23 rd day of July, 2018. The meeting

More information

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling.

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling. MINUTES OF CITY COUNCIL MEETING JANUARY 2, 2018 1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling. 2. Invocation. Brenton Lane provided the Invocation. 3. Roll Call. Councilmembers

More information