Chartered Sept. 5, Annual Report

Size: px
Start display at page:

Download "Chartered Sept. 5, Annual Report"

Transcription

1 Chartered Sept. 5, 1761 Town of CLARENDON, VERMONT Annual Report Fiscal Year Ending June 30,

2 COVER TOWN'S WEB SITE The Mill River Youth Cheerleaders completed their competitive season this weekend at the CVCC in Rutland. They also competed in the CVV A in Swanton at the end of January. They placed third both times! They were coached by Annie Cotrupi and assisted by Carolyn Behrendt. Great job! Team Captains: Torrance Behrendt, Aliah Stillwell and Sam Tifft. Team Members: Madison Charlton, Selah Majorell, Leah Majorell, Alana Smith, Taylor Murphy, Chloe Kennedy, Rylee Round, Venessa Baker. TOWN TELEPHONE NUMBERS Emergency Number 911 To Report Fires 911 Regional Ambulance State Police Rutland Sheriff's Dept Clarendon Fire Dept.-alternate emergency no Clarendon Post Office Library: Bailey Memorial Library Schools: Clarendon Elementary School Mill River Union High School School Supt. Office Town: Administrative Assistant Town Clerk's Office Delinquent Tax Collector (Ext. 3) Listers Office (Ext. 1) Road Commissioner Town Garage Treasurer's Office (Ext. 2) Zoning Administrator (w) (w)

3 TABLE OF CONTENTS Inside Front Cover - Town Telephone Numbers Table of Contents Town: Town Officials: Elected/Appointed for Town Meeting Minutes Results of Australian Ballot Articles Results of Town Officers Ballots 2018 Town Meeting Warning Reports - Financial: Assets Treasurer's Report Cash Receipts and Disbursements Cemetery Trust Funds Delinquent Tax Summary and List General Fund Balance Sheet and Analysis of Changes in Fund Balance Fund, Equipment, Bridge Repair, and Long Term Debt Funds Miscellaneous Selectmen's Salary Orders Vendor Payables Statement of Revenue and Expenses, Budgeted and Actual Statement of Taxes Raised Auditor's Report Reports - Town Officer: Board of Selectmen Board of Selectmen Meeting Schedule Board of Listers Zoning Administrator and Town Notice Town Clerk-Vital Statistics & Dogs Reports - Other: Bailey Memorial Library Clarendon Volunteer Fire Association Clarendon Community Center Historical Society Rutland County Sheriffs Dept. Rutland Solid Waste District Agencies and Non-profits Inside Back Cover - Town Calendar and Permits 1

4 2

5 ELECTED TOWN OFFICIALS FOR 2017 ELECTED: Grand Juror: 1 year term Michael J. Pedone Town Agent: 1 year term Gale M. LiCausi Road Commissioner: 3 year term Daryl Tripp Mill River Unified Union School Director: 3 year term George Ambrose Len Doucette Doug Earle John McKenna TERM EXPIRES: 3/18 3/18 3/20 3/19 3/19 3/20 3/18 Justices of the Peace: 2 year term February 1, January 31, 2019 George Ambrose Republican Bruce Anderson Republican Stephen Benard Republican John Colvin Republican Robert S. Congdon Jr. Republican Arthur W. Knox Sr. Republican David Seward Republican Brownson Spencer Republican 3

6 APPOINTED OFFICIALS APPOINTED OFFICE EXPIRES Administrative Assistant Heather Kent Airport Committee Primary, Michael Klopchin Alternative, Richard Wilbur Community Center Board (S) Matthew Jakubowski, Robert Bixby, Marjorie Southard Community Center Board Town Representatives Joan Bixby and Nancy Buffum Emergency Management Director Matthew Jakubowski E911 Contacts/Coordinator Primary Contact, Heather Kent Secondary Contact, Matthew Jakubowski Recreation Committee Members (7) John McKenna (Chair), Timothy Mumford, Roger Loomis, Matthew Jakubowki Special Police Officer Nelson Tift State Police Advisory Committee - Select Board's Liaison Robert Bixby Cemeteries Fact Finding Committee Joan Bixby, Cindy Davis, Heather Kent, Heidi Congdon Tree Warden Josef Peterson Rutland County Solid Waste District Representatives Alf Strom-Olsen, Regular Robert Bixby, Alternate 3/18 3/18 3/18 3/18 3/18 3/18 3/18 3/18 3/18 3/18 3/18 3/18 3/18 3/18 4

7 5

8 6

9 7

10 8

11 9

12 10

13 11

14 12

15 13

16 14

17 15

18 16

19 17

20 18

21 19

22 20

23 21

24 22

25 23

26 24

27 25

28 26

29 27

30 28

31 29

32 30

33 31

34 32

35 33

36 34

37 35

38 36

39 37

40 38

41 39

42 40

43 41

44 42

45 43

46 44

47 45

48 46

49 47

50 48

51 49

52 50

53 51

54 52

55 53

56 54

57 55

58 56

59 57

60 58

61 59

62 60

63 61

64 62

65 63

66 64

67 65

68 66

69 NOTES 67

70 NOTES 68

71 69

72 Town of Clarendon P.O. Box 30 Clarendon, Vermont 05759

TOWN TELEPHONE NUMBERS

TOWN TELEPHONE NUMBERS Fiscal Year Ending June 30, 2018 Front Cover: Pictured here is the Clarendon Fire Department at the Loyalty Day Parade in around 2002. The chief was Brian Morgan. The Clarendon Fire Association was founded

More information

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 12, 2018 3:30 p.m. DAYLIGHT SAVINGS TIME JONESPORT BEALS HIGH SCHOOL GYM To: Howard Mills, a resident of the Town of Jonesport, in the County of Washington,

More information

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK Table of Contents Candidates Checklist. 2 Election Calendar 2018. 2 Offices on the 2018 Ballot.. 3 Campaign Tips. 8 Appendices Resources..8 Town Nominating

More information

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM

TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, :30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM TOWN OF JONESPORT ANNUAL TOWN MEETING WARRANT March 13, 2017 3:30 p.m. DAYLIGHT SAVINGS TIME JONESPORT-BEALS HIGH SCHOOL GYM Tonia J. Merchant called the meeting to order at 3:30 p.m. Pastor Phyllis Merritt

More information

Town of Readsboro Board of Selectmen Regular Meeting. June 28, 2017

Town of Readsboro Board of Selectmen Regular Meeting. June 28, 2017 Page 1 of 5 Town of Readsboro Board of Selectmen Regular Meeting Selectboard Present: Helyn Strom-Henriksen, David, Jim Franzinelli Others present: Rebecca Stone, Debbie Calnan, Amber Holland, Larry Hopkins,

More information

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017 ANNUAL TOWN MEETING MINUTES MARCH 7, 2017 The legal voters of the Town of Townshend are hereby notified and WARNED to meet at the Town Hall in Townshend, Vermont, on Tuesday, March 7, 2017 at 9:00 a.m.

More information

Page 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla

Page 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla Page 1 of 21 The Vermont Statutes Online Title 24 Appendix: Municipal Charters Chapter 101: TOWN OF BARRE Sub-Chapter 1: Town Officers Responsible To Citizens; Town Meetings 101-1. Authority of citizens

More information

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS POWERS OF THE TOWN ARTICLE 1 Incorporation 1-1 Scope and Interpretation of Town Powers 1-2 Form of Government 1-3 Intergovernmental Relations 1-4 TOWN

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

Union County Records Center & Archives

Union County Records Center & Archives Union County Records Center & Archives Annual Report 2015 Prepared by Stephen W. Badenhop Public (People) Public (Records) Clerk of s Record Requests from Records Center Juvenile Pros. Sheriff Auditor

More information

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

SPECIAL BOARD MEETING OF DECEMBER 29, 2011 SPECIAL BOARD MEETING OF DECEMBER 29, 2011 The Board of County Commissioners of Chippewa County, Minnesota, met in special session on Thursday, December 29, 2011, at 11:00 a.m. in the Courthouse in Montevideo,

More information

THE MUNICIPAL CALENDAR

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

More information

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015 The legal voters of the Town of Wolcott, Vermont are hereby warned to meet at the Wolcott Elementary School in said Town

More information

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018 TOWN OF RANGELEY SELECTMEN S TOWN MEETING WARRANT June 12, 2018 Franklin, ss State of Maine To: Russell French, A Police Officer in the Town of Rangeley, in said County of Franklin, State of Maine. GREETINGS:

More information

Chapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS

Chapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS Chapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS A240-1. Acceptance of General Laws and Special Acts. A. Local option statutes accepted by the Town of Halifax. Date Statutory Subject Reference

More information

ORGANIZATIONAL MEETING JANUARY 6, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014 ORGANIZATIONAL MEETING JANUARY 6, 2014 The Organizational Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building,

More information

TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS

TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS REPORT TO THE VOTERS for the Town Meeting Monday, November 13, 2017 King Philip High School Wrentham, Massachusetts Town of Wrentham, Massachusetts Report

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

More information

NH DRA Municipal Services Tax Rate Setting Software

NH DRA Municipal Services Tax Rate Setting Software NH DRA Municipal Services Tax Rate Setting Software .pdf.html.xlsx.tiff.docx Term RSA/Rule General Definition Agents to Expend RSA 35:15, I RSA 198:20-c,I Voters appoint

More information

BARRE TOWN SELECTBOARD MEETING AGENDA

BARRE TOWN SELECTBOARD MEETING AGENDA BARRE TOWN SELECTBOARD MEETING AGENDA September 25, 2018 1. Call to order 6:00 p.m. 2. Pledge of Allegiance 3. Consider approving agenda. 4. Consider approving minutes from meeting of September 18, 2018.

More information

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 20, 2015 Secondary Campus Media Center Open Forum 6:30pm Regular Meeting 7:30pm

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 20, 2015 Secondary Campus Media Center Open Forum 6:30pm Regular Meeting 7:30pm FINNEYTOWN LOCAL SCHOOL DISTRICT Open Forum 6:30pm Regular Meeting 7:30pm This meeting is a meeting of the Board of Education in public for the purpose of conducting the School District's business and

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

CITY OF RUTLAND, VERMONT Board of Tax Abatement Minutes *Kam Johnston; 60 Pine Street Tuesday, February 17, 2015

CITY OF RUTLAND, VERMONT Board of Tax Abatement Minutes *Kam Johnston; 60 Pine Street Tuesday, February 17, 2015 CITY OF RUTLAND, VERMONT Board of Tax Abatement Minutes *Kam Johnston; 60 Pine Street Tuesday, February 17, 2015 Members Present: President Allaire, Aldermen Notte, Donahue, Siliski, Brodowski, Larson,

More information

LEE TOWN CRIER VOTER INFORMATION EDITION

LEE TOWN CRIER VOTER INFORMATION EDITION LEE TOWN CRIER VOTER INFORMATION EDITION Volume 69 Voter Information Edition 2013 Established in January 1970 Produced by the Selectmen s Office TOWN ELECTION Tuesday, March 12 th Public Safety Complex,

More information

ANNUAL MEETING OF GLOVER TOWN MARCH 1, 2011

ANNUAL MEETING OF GLOVER TOWN MARCH 1, 2011 ANNUAL MEETING OF GLOVER TOWN MARCH 1, 2011 The meeting was called to order at 10:05A.M. By Nicholas Ecker-Racz, Moderator, after a five minute delay to allow people to get checked off the checklist and

More information

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014 TOWNSHIP COMMITTEE MINUTES The Reorganization Meeting of the Township Committee of the Township of Bordentown was held in the Main Meeting Room in the Municipal Building. PRESENT: Mayor Steven Benowitz

More information

Finance; Policy, Personnel, & Appointments; Justice & Social Services Tuesday, June 12, 2018 Lyle Shields Meeting Room

Finance; Policy, Personnel, & Appointments; Justice & Social Services Tuesday, June 12, 2018 Lyle Shields Meeting Room Approved 8/14/2018 CHAMPAIGN COUNTY BOARD COMMITTEE OF THE WHOLE MINUTES Lyle Shields Meeting Room MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Jack Anderson, Brad Clemmons, John Clifford, Lorraine

More information

Town of Sturbridge Charter

Town of Sturbridge Charter Town of Sturbridge Charter Town Hall 308 Main Street Sturbridge, MA 01566 As Amended July 2012 CHARTER TOWN OF STURBRIDGE ARTICLE 1 DEFINITIONS Unless another meaning is clearly apparent from the manner

More information

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA ARTICLE 1. To choose on one ballot for the term of three years: Selectman Robert Gazda Assessor Gita Jozsef Harris Library

More information

Bell County, Texas. Proposed Budget

Bell County, Texas. Proposed Budget , Texas 2015 2016 Proposed Budget This budget will raise more total property taxes than last year s budget by $3,215,969 (4.75%), and of that amount $1,666,219 is tax revenue to be raised from new property

More information

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009 RE-ORGANIZATIONAL MEETING JANUARY 8, 2009 MINUTES of the Re-Organizational Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill,

More information

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017 BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase

More information

Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017

Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017 Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017 To: Kristin Parks, resident of the Town of Readfield, in the County of Kennebec, State of Maine GREETINGS: In the name of the State of Maine,

More information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

More information

Union County Records Center & Archives

Union County Records Center & Archives Union County Records Center & Archives Annual Report 2016 Prepared by Stephen W. Badenhop Public (People) Public (Records) 2016 Annual Report Record Requests from Records Center & Archives Clerk of s Juvenile

More information

PRIMARY ELECTION OF JUNE 5, 2018

PRIMARY ELECTION OF JUNE 5, 2018 SUPERIOR COURT JUDGE PRIMARY ELECTION OF JUNE 5, 2018 eligible for election or appointment unless he/she: Pursuant to CALIFORNIA CONSTITUTION - ARTICLE 6 - JUDICIAL, SEC. 15. A person is ineligible to

More information

Chapter 156 Town of Williston

Chapter 156 Town of Williston Chapter 156 Town of Williston History Source. Adopted 2003, No. M-11 (Adj. Sess.); Amended 2007, No. M-8 Approval of 2009 charter amendment. The general assembly approved the amendments to the charter

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name Friends of the Reed Memorial Library Ravenna, OH 44266 By-Laws Article 1 Name The name of this non-profit corporation shall be the Friends of The Reed Memorial Library, Inc. (FRML). Article II Purpose

More information

BARRE TOWN SELECTBOARD MEETING AGENDA

BARRE TOWN SELECTBOARD MEETING AGENDA BARRE TOWN SELECTBOARD MEETING AGENDA October 23, 2018 1. Site visit: Unused sections of Morrison Road and Upper Prospect 5:45 p.m. Street rights-of-way. (Meet at former Bond Auto Warehouse.) 2. Call to

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

Pacific Masters Swimming Annual Meeting November 17, 1999

Pacific Masters Swimming Annual Meeting November 17, 1999 Pacific Masters Swimming Annual Meeting November 17, 1999 Call to order and introductions: The meeting was called to order by Julie Paque, Chairman @ 7:40 p.m. Introductions: George Cunningham, Carolyn

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 Town of Ridgefield, CT Charter as Approved 2010 Page 1 of 44 ARTICLE I. THE CHARTER... 5 Section 1-1. The Charter.... 5 ARTICLE II. THE TOWN... 6 Section

More information

This is not a final draft. DRAFT MINUTES FOR THE LONDONDERRY TOWN MEETING BUSINESS TRANSACTED FROM THE FLOOR ON TUESDAY, MARCH 6, 2018:

This is not a final draft. DRAFT MINUTES FOR THE LONDONDERRY TOWN MEETING BUSINESS TRANSACTED FROM THE FLOOR ON TUESDAY, MARCH 6, 2018: This is not a final draft. DRAFT MINUTES FOR THE LONDONDERRY TOWN MEETING The inhabitants of the Town of Londonderry, Vermont, who are legal voters of the Town Meeting met at their Town Hall, 139 Middletown

More information

ROCKINGHAM SELECTBOARD REGULAR MEETING. Tuesday, January 16, :00 p.m. LOCATION: Rockingham Town Hall Lower Theater AGENDA

ROCKINGHAM SELECTBOARD REGULAR MEETING. Tuesday, January 16, :00 p.m. LOCATION: Rockingham Town Hall Lower Theater AGENDA ROCKINGHAM SELECTBOARD REGULAR MEETING Tuesday, January 16, 2018 6:00 p.m. LOCATION: Rockingham Town Hall Lower Theater AGENDA Call to Order Additions to the Agenda for Routine Administrative Matters and/or

More information

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4 CHARTER Town of Haddam, Connecticut Settled 1662 Incorporated 1668 Charter Adopted 1975 Revised/Effective: December 5, 2002 December 7, 2017 TABLE OF CONTENTS ARTICLE I THE CHARTER Section 1.1 The Charter

More information

JEROME COUNTY COMMISSIONERS. Monday, September 24, Commissioner Howell had been detained because of a radio conference call about horse racing.

JEROME COUNTY COMMISSIONERS. Monday, September 24, Commissioner Howell had been detained because of a radio conference call about horse racing. PRESENT: Charles Howell, Chairman Roger Morley, Commissioner Jane White, Deputy Clerk JEROME COUNTY COMMISSIONERS Meeting convened at 9:12 A.M. Commissioner Howell had been detained because of a radio

More information

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018

BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018 BIENNIAL REORGANIZATIONAL MEETING JANUARY 2, 2018 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER OATH OF OFFICE ELECTION OF OFFICERS Malissa Davis, Commissioner John Gallagher, Commissioner Michael Hudak,

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e Cassia County Board of Commissioners MEETING MINUTES Cassia County Courthouse Commission Chambers 1459 Overland Ave Room 206 Burley ID 83318 9:00 AM The Cassia County Board of Commissioners met today at

More information

Mayor Dale Sova presided with Member Liz Hofmann, Member Debra Shankle, Member Joanna Lattery and Member Dusty Paul present.

Mayor Dale Sova presided with Member Liz Hofmann, Member Debra Shankle, Member Joanna Lattery and Member Dusty Paul present. Page 27 Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Monday, April 12, 2010 at 6:00 p.m. in the Crosby City Hall Council Chambers. The Pledge of Allegiance

More information

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, December 20, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

By-Laws of The Georgia Futbol Club

By-Laws of The Georgia Futbol Club By-Laws of The Georgia Futbol Club Adopted November 2001 Amended May 2003, Amended November 2003, Amended February 2004 Article 1. Name The name of this soccer association is the Georgia Futbol Club, also

More information

A moment of silence was observed.

A moment of silence was observed. 28 MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, MARCH 6, 2017 AT 6:04 PM. The meeting

More information

TOWN OF LYNDON MINUTES OF 2007 ANNUAL TOWN MEETING

TOWN OF LYNDON MINUTES OF 2007 ANNUAL TOWN MEETING TOWN OF LYNDON MINUTES OF 2007 ANNUAL TOWN MEETING The 217 th Annual Town Meeting of the Town of Lyndon was held as warned at the Lyndon town School Gymnasium on Tuesday, March 6, 2007. Moderator Norman

More information

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 Present: Ed Houseknecht, Supervisor Kenneth Schaal, Councilman Stephen Seitz, Councilman William Bacon, Councilman Darlene Rich, Town Clerk Mike Fuller,

More information

BARRE TOWN SELECTBOARD MEETING AGENDA

BARRE TOWN SELECTBOARD MEETING AGENDA BARRE TOWN SELECTBOARD MEETING AGENDA October 16, 2018 1. Call to order 6:30 p.m. 2. Pledge of Allegiance 3. Consider approving agenda. 4. Consider approving minutes from meeting of October 9, 2018. 5.

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

Madison Heights Little Football League P.O. Box Madison Heights, Mi ByLaws

Madison Heights Little Football League P.O. Box Madison Heights, Mi ByLaws Date of Adoption: 1957 Date of Revision: 02/21/2012 Effective Date: 02/21/2012 Madison Heights Little Football League P.O. Box 71887 Madison Heights, Mi 48071 www.madisonheightswolverines.com ByLaws Madison

More information

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Present: Selectman Ben Smith, Town Clerk Lisa Gilliam, Election

More information

June 6, Primary Election

June 6, Primary Election INFORMATION BOOKLET SIGNATURES IN LIEU OF FILING FEE PETITIONS June 6, 2006 - Primary Election REGISTRAR-RECORDER/COUNTY CLERK COUNTY OF LOS ANGELES A - CALIFORNI Prepared by REGISTRAR-RECORDER/COUNTY

More information

CITY OF IOWA FALLS REGULAR MEETING MAY 21, 2012

CITY OF IOWA FALLS REGULAR MEETING MAY 21, 2012 CITY OF IOWA FALLS REGULAR MEETING MAY 21, 2012 The Mayor and City Council of the City of Iowa Falls met in regular session on Monday, May 21, 2012 with Mayor Jerrold Welden presiding over the meeting.

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE AUGUST 5, 2013 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE AUGUST 5, 2013 MEETING AGENDA CUYAHOGA COUNTY FINANCE & BUDGETING COMMITTEE MEETING MONDAY, AUGUST 19, 2013 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 1:00 PM 1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED

More information

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH

RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH RULES OF PROCEDURE BOARD OF SELECTMEN ALBANY, NH SECTION 1: MEETINGS 1. All meetings of the Select Board shall be held at the Albany Town Hall, unless the Board adjourns to another location or is scheduled

More information

1.1 Name. The name of the corporation is Flagstone Community Association, Inc. (hereafter referred to as FCA).

1.1 Name. The name of the corporation is Flagstone Community Association, Inc. (hereafter referred to as FCA). Adopted: BYLAWS OF FLAGSTONE COMMUNITY ASSOCIATION. INC. (A Tennessee Nonprofit Corporation) ARTICLE 1 NAME AND PURPOSES 1.1 Name. The name of the corporation is Flagstone Community Association, Inc. (hereafter

More information

Fiscal Court & Magistrate Duties

Fiscal Court & Magistrate Duties Fiscal Court & Magistrate Duties Excerpts From: Legislative Research Commission Chapter 3 Duties of Elected County Officials For all Duties of Elected Officials Visit: http://www.lrc.ky.gov/lrcpubs/ib114.pdf

More information

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT Essex, ss. To any of the Constables of the Town of Manchester-by-the-Sea: Greetings: In the name of the Commonwealth

More information

Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 8, 2019) Generated by Sharon Ferris on Wednesday, January 9, 2019

Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 8, 2019) Generated by Sharon Ferris on Wednesday, January 9, 2019 Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 8, 2019) Generated by Sharon Ferris on Wednesday, January 9, 2019 Members present Commissioner President James R. Guy Commissioner Eric

More information

By-Laws of Apex Band Boosters

By-Laws of Apex Band Boosters By-Laws of Apex Band Boosters Adopted September 12, 2000 Revised and Approved November 13, 2012 Table of Contents 1. INTRODUCTION... 1 1.1. NAME... 1 1.2. LOCATION... 1 1.3. PURPOSE... 1 1.4. BASIC POLICIES...

More information

KVFD By-Laws December Constitution and By-Laws of the Kent Volunteer Fire Department, Inc.

KVFD By-Laws December Constitution and By-Laws of the Kent Volunteer Fire Department, Inc. Constitution and By-Laws of the Kent Volunteer Fire Department, Inc. 1 PREAMBLE TO THE CONSTITUTION The Kent Fire Association of Kent, Connecticut, incorporated under the laws of the State of Connecticut,

More information

Constitution And Bylaws

Constitution And Bylaws Constitution And Bylaws Page 1 of 14 Table of Contents PREAMBLE. 4 CONSTITUTION 5 ARTICLE I: NAME AND PURPOSE. 5 SECTION 1: NAME... 5 SECTION 2: LOCATION.. 5 SECTION 3: OBJECTIVES... 5 SECTION 4: FISCAL

More information

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 To: Wanda Bartlett, a citizen of the Town of Brownfield, County of Oxford, State of Maine. Greetings: In the name

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

County, Florida, has established a purchasing policy for. the unincorporated areas of Nassau County, Florida; and

County, Florida, has established a purchasing policy for. the unincorporated areas of Nassau County, Florida; and ORDINANCE NO. 2000-36 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF NASSAU COUNTY, FLORIDA, AMENDING ORDINANCE NO. 98-26, WHICH AMENDED ORDINANCE NO. 81-8, AS AMENDED, WHICH ADOPTED A PURCHASING

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times and Clerk Rick Peoples.

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times and Clerk Rick Peoples. THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON MAY 11, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

WARRANT FOR TOWN MEETING

WARRANT FOR TOWN MEETING WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD July 1, 2013 June 30, 2014 To: Carl Mills, a citizen of the Town of Brownfield, County of Oxford, State of Maine Greetings: In the name of the State of Maine,

More information

Town of Grafton, New Hampshire Official Ballot Budget Committee (3 years) Vote for one Richard A. Jackson

Town of Grafton, New Hampshire Official Ballot Budget Committee (3 years) Vote for one Richard A. Jackson Town of Grafton, New Hampshire Official Ballot 2013 Selectmen (3 years) Vote for one Sean Frost Jeremy J. Olson David Rienzo Town Clerk (3 years) Vote for one Bonnie J. Haubrich Lindsay Dean Road Agent

More information

By-laws. MHS Rowing Association, Inc. Purpose and Direction. Membership, Dues and Fees. Rower Grades, Conduct, and Discipline. Article 1.

By-laws. MHS Rowing Association, Inc. Purpose and Direction. Membership, Dues and Fees. Rower Grades, Conduct, and Discipline. Article 1. UPDATED January 2010 1 By-laws MHS Rowing Association, Inc. Article 1 Article 2 Article 3 Article 4 Article 5 Article 6 Article 7 Article 8 Article 9 Purpose and Direction Meetings of Members Membership,

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

Standard Operating Procedures Manual

Standard Operating Procedures Manual N O B C C h E Standard Operating Procedures Manual INTRODUCTION This Standard Operating Procedures (SOPs) Manual was created as an archive of the policies and procedures by which the National Organization

More information

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

More information

STYSA BYLAWS Revision Date: December 20, 2017

STYSA BYLAWS Revision Date: December 20, 2017 SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION

More information

MULMUR TOWNSHIP COUNCIL

MULMUR TOWNSHIP COUNCIL MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, May 1, 2012, at 9:30 a.m. with the following in attendance; Paul Mills Mayor Rhonda Campbell Moon Deputy Mayor Earl Hawkins Councillor Heather

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS ARTICLE I: Name The name of this organization shall be known as STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. ARTICLE II: Purpose/Role

More information

ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018

ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 Pursuant to the Warrant issued by the Selectmen on April 2, 2018, which was posted on April 6, 2018 according to law by Constable Brian Richard, who made proper

More information

PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT

PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT Subpart Chap. A. STATE LIBRARY... 131 B. ADVISORY COUNCIL ON LIBRARY DEVELOPMENT... 141 Subpart A. STATE LIBRARY Chap. Sec. 131. GENERAL

More information

Resolution # MOTION: Freeman Cyr, seconded: Thomas, and voted unanimously (7-0) to approve the Consent Agenda. Motion passed.

Resolution # MOTION: Freeman Cyr, seconded: Thomas, and voted unanimously (7-0) to approve the Consent Agenda. Motion passed. BOARD OF SELECTMEN TOWN OF DOVER-FOXCROFT MONDAY, APRIL 24, 2017 ~ 6:30 PM DOVER-FOXCROFT MUNICIPAL BUILDING MEETING ROOM MINUTES I. OPEN MEETING A. Opening Ceremonies Chairman Edgerly opened the meeting

More information

Ballot for the Town of Grafton State of New Hampshire 2015

Ballot for the Town of Grafton State of New Hampshire 2015 Ballot for the Town of Grafton State of New Hampshire 2015 Selectmen (3 years) Vote for one Cindy Kudlik Brian Fellers Ed Grinley Nicholas Hamilton Merle Kenyon Library Trustee (3 years) Vote for one Jim

More information

BARRE TOWN SELECTBOARD AGENDA April 4, 2017

BARRE TOWN SELECTBOARD AGENDA April 4, 2017 BARRE TOWN SELECTBOARD AGENDA April 4, 2017 1. Call to order 6:30 p.m. 2. Pledge of Allegiance 3. Consider approving agenda. 4. Consider approving March 28, 2017 meeting minutes. 5. Announcements. 6. Receive

More information

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT

Bylaws of. The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT Bylaws of The MONTVILLE BASEBALL AND SOFTBALL ASSOCIATION, INC. A NEW JERSEY NONPROFIT CORPORATION MISSION STATEMENT The Montville Baseball and Softball Association, Inc. is formed as a not for profit

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws Revised: October 21, 2017 TABLE OF CONTENTS UNITED STATES ADULT SOCCER ASSOCIATION, INC.... 1 TABLE OF CONTENTS... 2 PART I: GENERAL... 4 Bylaw 101.

More information