Meeting of the Board Minutes: July 1, 2015

Size: px
Start display at page:

Download "Meeting of the Board Minutes: July 1, 2015"

Transcription

1 Meeting of the Board Minutes: July 1, 2015 A Meeting of the Board of Directors of EIC was held on Wednesday, July 1, 2015 at 16 Croton Avenue, Municipal Building, 1st Floor Board Room, Ossining, NY ADDITIONAL FUNDING OPPORTUNITES Prior to the commencement of the meeting Mark Thielking updated everyone on additional funding opportunities by providing a description of various opportunities. Cleaner Greener is an annual economic development program and is an additional opportunity this year to apply for municipal specific grants that may possibly support programs like EnergizeNY and Solarize. EIC is currently developing a template for municipal members to submit or EIC to submit on behalf of the municipalities. The Upstate Revitalization Initiative is another opportunity of a five year/$1.5 billion dollars with $100 million yearly being allocated to three regions within the state and the Mid-Hudson region is one of them. Regional counsels will be competing to win yearly and EnergizeNY is active or will soon be active in every eligible region competing for this initiative. ROLL CALL A roll call was taken and the meeting was called to order by Susanne Donnelly, Chair, at 8:18am. BOARD MEMBERS PRESENT: Chris Burdick Susanne Donnelly ABSENT Paul Feiner OTHERS PRESENT: Kathryn Hoenig Dan Killourhy Kim Kowalski Michael A. Genito Steve Neuhaus (Skype) Charles B. Strome, III Jim Liao Harry Porr Mark Thielking Peter Parsons Linda Whitehead David Kaplan (audience) MINUTES On a motion by Peter Parsons and seconded by Chris Burdick, it was unanimously agreed to approve the May 6, 2015, Board of Director s meeting minutes. All in favor, so be it RESOLVED that the EIC Board of Director s meeting minutes of 5/6/15 is approved and accepted by the Board of Directors of which a copy is attached. Ayes: 4 Nays: 0 Abstained: Steve Neuhaus MEMBERSHIP - DUTCHESS COUNTY The County of Dutchess, upon meeting all membership requirements and EIC having received a written membership request and on a motion by Chris Burdick and seconded by Peter Parsons, it was unanimously agreed to accept the County of Dutchess as the newest member of EIC. All in favor, so be it 7/15/15 kmk 1 of 3

2 RESOLVED that the County of Dutchess is accepted as a member of EIC and the Board Chairman or Corporate Officer is authorized to sign the municipal agreement with the County of Dutchess confirming membership. Ayes: 5 Nays: 0 COUNTY OF DUTCHESS MUNICIPAL AGREEMENT ARTICLE CONDITION On a motion by Michael A. Genito and seconded by Chris Burdick, it was unanimously agreed to accept in exercise of Article 3 of the municipal agreement the County of Dutchess condition of the program be limited to owners of commercial real property, excluding gas stations, within the County of Dutchess. All in favor, so be it RESOLVED that the Board hereby approves, as discussed at this meeting, the County of Dutchess Municipal Agreement conditions as stated in Dutchess County Executive, Marcus J. Molinaro, 6/25/15 letter of which a copy is attached. Ayes: 5 Nays: 0 MEMBERSHIP - TOMPKINS COUNTY The County of Tompkins, upon meeting all membership requirements and EIC having received a written membership request and on a motion by Chris Burdick and seconded by Michael A. Genito, it was unanimously agreed to accept the County of Tompkins as the newest member of EIC. All in favor, so be it RESOLVED that the County of Tompkins is accepted as a member of EIC and the Board Chairman, Mark Thielking, is authorized to sign the municipal agreement with the County of Tompkins confirming membership. Ayes: 5 Nays: 0 COUNTY OF TOMPKINS MUNICIPAL AGREEMENT ARTICLE 3 CONDITIONS On a motion by Chris Burdick and seconded by Peter Parsons, it was unanimously agreed to accept in exercise of Article 3 of the municipal agreement the County of Tompkins conditions of: first, financing shall not be issued for properties whose owners have failed in the current and/or three previous years to make timely payment of property taxes on any property within Tompkins County in which they have an ownership interest; second, financing shall not be issued for facilities housing a business primarily engaged in the sale of gasoline and/or other petroleum products, nor to other properties deemed by the County to present a high rick of environmental contamination; and third, the cumulative amount of outstanding loans being issued under the municipal agreement shall not at any time exceed $5 million. All in favor, so be it RESOLVED that the Board hereby approves, as discussed at this meeting, the County of Tompkins Municipal Agreement conditions as stated in Tompkins County Administrator, Joe Mareane, 6/25/15 letter of which a copy is attached. Ayes: 5 Nays: 0 8/17/15 kmk 2 of 3

3 OFFICE LEASE AGREEMENT On a motion by Chris Burdick and seconded by Peter Parsons, the Board unanimously agrees to approve the lease as presented at this meeting to secure office space in the City of Newburgh for a term of one year for $ monthly/$12690 annually. The office space is necessary to promote expansion outside the Westchester area. The West of Hudson office notion was included in the 2014 Cleaner Greener grant proposal. 100% of this expense will be funded from the Cleaner Greener and PON All in favor, so be it RESOLVED that the Board approves the lease, attached here, to secure office space at 11 Spring Street, Newburgh, for a term of one year for $ monthly/$12690 annually. Ayes: 5 Nays: 0 PRESENTATIONS: OWENSVILLE - There will be a celebration of the A-Home Owensville energy upgrade and the Board will be notified as soon as the date/time has been set. This is the first use of QECB monies as well as QECB s for an affordable housing project. BUDGET/EXPENSE REPORT - Dan Killourhy gave an overview of the budget stating for the first five months of the year expenses exceeded the actual budget by approximately $54K or roughly 14% due to higher than expected bond counsel expenses as well as I/T equipment and salary compensation costs. EIC is transitioning from the EFP Grant budget of to the new budget of the Cleaner Greener Grant which will be in effect on June 1 st. The next report will be a comparison to the revised budget. The balance sheet shows an increase in equity due to income of $20K revenue from Solarize and $2K revenue from the 5 Spoke Creamery financing. FINANCINGS Mark Thielking provided the Board with an overview of the imminent financings which may need Board approval through unanimous written consent prior to the September Board meeting. The projects are Wainright House in the City of Rye consisting of two properties awaiting formal lender consent and Regatell in Ossining, a solar project, waiting for a finalized title search. Mark brought the Board up to date on the Tax Delinquency Fund which is expected to be finalized with the Green Bank shortly. The Fund is a service EIC is providing to its members. EIC will pay an annual service fee of $25K to have $5M in funds to be drawn upon by a member municipality prior to the tax collection season for protection from property tax defaults. Look for possible unanimous written consent to accept New Castle, Beacon and Yonkers as EIC s newest members. Expecting all requirements to be met possibly before the Board meets again in September. PUBLIC COMMENT - None On a motion by Chris Burdick and seconded by Peter Parsons and all in favor, there being no business before the Board, the meeting adjourned at 9:35am. Ayes: 4 Nays: 0 NOTE: The next meeting of the EIC Board of Directors will be held on September 9, 2015, at 8:00am at 16 Croton Ave., Municipal Bldg, 1st Flr Board Rm, Ossining, NY, and via videoconference at 40 Matthews St., Suite 104, Goshen, NY. 8/17/15 kmk 3 of 3

4 Meeting of the Board Minutes: May 6, 2015 A Meeting of the Board of Directors of EIC was held on Wednesday, May 6, A roll call was taken and the meeting was called to order by Abe Zambrano, Chairman, at 8:00am. BOARD MEMBERS PRESENT: Chris Burdick (arrived 8:35) Susanne Donnelly Paul Feiner (arrived 8:15) OTHERS PRESENT: Bob Fischman Kathryn Hoenig Dan Killourhy Michael A. Genito Peter Parsons Chuck Strome Kim Kowalski Elyssa Rothe Mark Thielking Abe Zambrano Linda Whitehead Jeff Osterman (audience) MINUTES On a motion by Chuck Strome and seconded by Susanne Donnelly, it was unanimously agreed to approve the April 2, 2015, Board of Director s Annual meeting minutes. All in favor, so be it RESOLVED that the EIC Board of Director s Annual meeting minutes of 4/2/15 is approved and accepted by the Board of Directors of which a copy is attached. Ayes: 6 Nays: 0 ELECTION OF BOARD MEMBER On a motion by Michael A. Genito and seconded by Peter Parsons, Steve Neuhaus was nominated and approved to serve on the Board of EIC as a Class Two member with a two year term until the Annual Meeting of the Board in 2017 or until his earlier resignation or removal. Al l in favor, so be it RESOLVED that Steve Neuhaus will serve the Board of EIC until the Annual Meeting of the Board in 2017 or until his earlier resignation or removal. Ayes: 7 Nays: 0 BUDGET REVISION On a motion by Paul Feiner and seconding by Susanne Donnelly, it was unanimously agreed to approve the Budget Revision as presented at this meeting. All in favor, so be it RESOLVED that the Budget Revision as presented at this meeting is approved. Ayes: 7 Nays: 0 401K PLAN 5/13/15 kmk 1 of 2

5 On a motion by Chuck Strome and seconded by Peter Parsons, it was unanimously agreed to approve EIC offering a 401K Plan to employees to be administer by PayChex at an initial set up cost of $500 and a monthly fee of $130 plus $5 per participant as well as extending the Paychex fee commitment to a longer commitment. All in favor, so be it RESOLVED that the Board approves offering a 401K Plan to EIC employees to be administer by PayChex at an initial set up cost of $500 and a monthly fee of $130 plus $5 per participant as well amending the to a longer full term commitment. Ayes: 7 Nays: 0 ELECTION OF CHAIRMAN Board Chairman, Abe Zambrano, is leaving an EIC member municipality at the end of May and, as a result, Abe Zambrano will be resigning from the Board leaving the Board Chair position vacant. On a motion by Chuck Strome and seconded by Peter Parsons, it was unanimously agreed that, effective upon the resignation of Abe Zambrano, Susanne Donnelly be appointed to serve as the Chairman of the Board until the next Annual Meeting of the Board or until her earlier resignation or removal. All in favor, so be it RESOLVED that upon Abe Zambrano s resignation, Susanne Donnelly will serve as Chairman of the Board of EIC until the next Annual Meeting of the Board or until her earlier resignation or removal. Ayes: 7 Nays: 0 PRESENTATIONS: Dan Killourhy gave an overview of March s expenses and grant balances showing 100% of NYSERDA reimbursed expenses. As appropriate, a year to year comparison will be included in the monthly expense report. To date, bond counsel expenses are large due to the initial set up of the Bank of America $75 million facility, which will be template for future financings. Going forward the bond counsel expenses are expected to be significantly lower. The possibility of the having bond counsel fees covered by the bond proceeds will be explored. Bob Fischman and Elyssa Rothe provided the Board with a comprehensive review of the steps prospective commercial projects take from beginning to closing as well as a description and explanation of the Commercial Pipeline and Pipeline Summary. The analysis process used to rate a project s percentage of likelihood to close also was described. The Board had suggestions for Bob and Elyssa, such as including some case study examples, listing project successes on the Energize website, providing links on the Energize website to the participating municipalities and a link to the informative 5 Spoke video. A short video filmed by a group from the NYS Governor s office was shown depicting the 5 Spoke Creamery financing project. Mark Thielking provided an overview of the next project financing, a group home in North Salem owned by a not-for-profit, which qualifies for and will use QECB funding, making it the first QECB project in NY State. Mr. Thielking said that the project will require the Board s approval at a future date. PUBLIC COMMENT - None On a motion by Chuck Strome and seconded by Michael A. Genito and all in favor, there being no business before the Board, the meeting adjourned at 10:04am. Ayes: 7 Nays: 0 NOTE: The next meeting of the EIC Board of Directors will be held on July 1, 2015, at 8:00am at the 1 st Floor Board Room, 16 Croton Avenue, Ossining, NY /27/15 kmk 2 of 2

6 Annual Meeting of the Board Minutes: April 2, 2015 The Annual Meeting of the Board of Directors of EIC was held on Thursday, April 2, A roll call was taken an on a motion by Chris Burdick and seconded by Mike Genito, and the meeting was called to order at 7:22pm by Andrew Chintz, former Chair of the Board. BOARD MEMBERS PRESENT: Chris Burdick Susanne Donnelly ABSENT: Paul Feiner OTHERS PRESENT: Neil Alexander Andrew Chintz Kathryn Hoenig Michael A. Genito Peter Parsons Dan Killourhy Robert Mendelson Jim Staudt Chuck Strome Abe Zambrano Mark Thielking Linda Whitehead ELECTION OF CHAIRMAN On a motion by Chris Burdick and seconded by Mike Genito, Abe Zambrano was nominated and approved to serve as the Chairman of the Board. All in favor, so be it RESOLVED that Abe Zambrano will serve as Chairman of the Board of EIC until the next Annual Meeting of the Board or until his earlier resignation or removal. Ayes: 6 Nays: 0 ELECTION OF EXECUTIVE DIRECTOR On a motion by Chris Burdick and seconded by Sue Donnelly, Mark Thielking was nominated and approved to serve as the Executive Director of EIC. Al l in favor, so be it RESOLVED that Mark Thielking will serve as the Executive Director of EIC until the next Annual Meeting of the Board or until his earlier resignation or removal. Ayes: 6 Nays: 0 ELECTION OF TREASURER On a motion by Sue Donnelly and seconded by Chris Burdick, Dan Killourhy was nominated and approved to serve as Treasurer of EIC. Al l in favor, so be it RESOLVED that Dan Killourhy will serve as Treasure of EIC until the next Annual Meeting of the Board or until his earlier resignation or removal. Ayes: 6 Nays: 0 ELECTION OF CORPORATE SECRETARY On a motion by Chris Burdick and seconded by Mike Genito, Kim Kowalski was nominated and approved to serve as Secretary of EIC. Al l in favor, so be it 5/6/15 kmk/kh 1 of 3

7 RESOLVED that Kim Kowalski will serve as Secretary of EIC until the next Annual Meeting of the Board or until her earlier resignation or removal. Ayes: 6 Nays: 0 ELECTION OF VICE PRESENT AND CHIEF OPERATING OFFICER On a motion by Chris Burdick and seconded by Chuck Strome, Kathryn Hoenig was nominated and approved to serve as Vice President and Chief Operating Officer of EIC. Al l in favor, so be it RESOLVED that Kathryn Hoenig will serve as Vice President and Chief Operating Officer of EIC until the next Annual Meeting of the Board or until her earlier resignation or removal. Ayes: 6 Nays: 0 AUDIT COMMITTEE On a motion by Peter Parsons and seconded by Chris Burdick, the members approve Mark Theilking s recommendation of the Audit Committee members to be: Abe Zambrano, Chair; Sue Donnelly and Chuck Strome. All in favor, so be it RESOLVED that the Audit Committee members are Abe Zambrano, Chair; Sue Donnelly and Chuck Strome, each to serve until the next Annual Meeting of the Board or until his or her earlier resignation or removal. Ayes: 6 Nays: 0 FINANCE COMMITTEE On a motion by Chris Burdick and seconded by Sue Donnelly, the members approve Mark Theilking s recommendation of the Finance Committee members to be: Mike Genito, Chair; Chuck Strome and Peter Parsons. All in favor, so be it RESOLVED that the Finance Committee members are Mike Genito, Chair; Chuck Strome and Peter Parsons each to serve until the next Annual Meeting of the Board or until his earlier resignation or removal. Ayes: 6 Nays: 0 GOVERNANCE COMMITTEE On a motion by Chuck Strome and seconded by Chris Burdick, the members approve Mark Theilking s recommendation of the Governance Committee members to be: Chris Burdick, Chair; Sue Donnelly and Peter Parsons. All in favor, so be it RESOLVED that the Governance Committee members are Chris Burdick, Chair; Sue Donnelly and Peter Parsons each to serve until the next Annual Meeting of the Board or until his or her earlier resignation or removal. Ayes: 6 Nays: 0 NOMINATING COMMITTEE The Board will address assigning members to serve the Nominating Committee in December, 2015 BOARD 2015 MEETING SCHEDULE On a motion by Chuck Strome and seconded by Peter Parson, it was unanimously agreed to revise the 2015 Board Meeting schedule for the remainder of 2015 and beginning All in favor, so be it 4/15/15 kmk 2 of 3

8 RESOLVED that the Board Meeting Schedule will be on the following Wednesdays: Ayes: 6 Nays: May 6 th 8am 425 Cherry Street, Bedford Hills July 1 st 8am Location: TBD September 9 th 8am Location: TBD December 2 nd 8am Location: TBD 2016 February 3 rd 8am Location: TBD April 6 th 8am Location: TBD PRESENTATIONS Finance Reporting Dan Killourhy presented a brief explanation of EIC s February 2015 Financial report of expenses and grant balances as well as a description of the NYSERDA reimbursement process. PUBLIC COMMENT - None On a motion by Chris Burdick and seconded by Mike Genito and all in favor, there being no business before the Board, the meeting adjourned at 8:17pm. The next meeting of the EIC Board of Directors will be held on May 6, 2015, at 8:00am at the Town of Bedford s Offices at 425 Cherry Street. 4/15/15 kmk 3 of 3

9

10

11

12 M E M O R A N D U M TO: From: Board of Directors of Energy Improvement Corporation Kathryn Hoenig June 24, 2015 Re: Energize NY Orange County Office Lease One of the items on the agenda for the July 1, 2015, Board meeting is approval of a lease for office space in Newburgh in Orange County. The lease is for a one-year term, but can be renewed for up to three years at a fixed rent for each subsequent one-year term. A summary of the lease s terms has been provided. This memorandum provides some background detail on our planned West of Hudson office space in Newburgh which we are hoping to occupy starting on or about August 1, The primary user of the West of Hudson office will be Energize NY Residential Program staff as a base of operations for launching new communities in member counties across the Mid-Hudson Region. The identification and launch of Energize NY Residential communities are tasks in both the $3,000,000 Cleaner Greener and the $497,000 Behavioral Demonstration Program grants. Though the Cleaner Greener grant covers a wide range of Energize programs and activities including the residential program, the Behavioral Demonstration Program grant is focused exclusively on launching and measuring the impact of the Energize NY Residential Program in Central Hudson territory (Orange, Ulster and Dutchess Counties). Over the past year we have received input from prospective and active members beyond our home county that an exclusively Westchester based staff and entity is not seen as "local" by communities in Orange, Dutchess, Ulster and Sullivan counties. To address this and other related concerns we are confident that a Newburgh office provides a local presence in Orange and an easy jumping off point for the rest of the Mid- Hudson Region. It also sends a strong message to members and communities within members that Energize NY is not just a Bedford-Northern Westchester based organization. Making strong connections with local trusted sources and being active in local communities is a critical reason why Energize has been so successful in Northern Westchester. A "West of Hudson" office fits neatly into our community-based philosophy and strategy. Additionally, we plan to use the West of Hudson office as a hub for our other activities in the Mid-Hudson Region and to invite our trusted sources and other Mid-Hudson partners to work with us in this space, like we have been recently done in Yorktown with Bedford 2020 and Sustainable Westchester. In terms of timing and planning, the idea of a West of Hudson office was included in our successful 2014 Cleaner Greener proposal and goes back almost two years to our unsuccessful 2013 proposal. Perhaps we should have raised this earlier with the Board, but it has been on our radar for quite some time. Also, we explored leasing office space from Orange County but their available space was too large and considerably more expensive than the more affordable private sector space we are looking to lease. We have discussed the rationale and budget for the space with our NYSERDA grant administrator and she is fully on board. The West of Hudson office will primarily house Energize Residential personnel operating in Orange, Ulster, Dutchess and Sullivan counties and will include: the Orange and Ulster County Homeowner Helper (full-time new hire), the Orange and Ulster County Marketing and Outreach Associate (full time new hire), the ENYR Program Director (Tom Bregman part time), and the ENYR Energy Coach (part time new hire). In addition, we expect our Cleaner Greener partners and community trusted sources to use the space from time to time. Other Energize Commercial and Finance staff will use the office as appropriate for Mid-Hudson (north) focused meeting and other work. 100% of the expense of the Orange County space has been allocated to our ENYR grant funds under Cleaner Greener and PON 2646, so we are not relying on financing income to support this expense. Our first financing was done in Orange County, and we have two others that are likely to close before the fall that also are located in Orange County. Orange County not only was our first non-westchester member, but our programs are very well integrated with the County leadership, Orange County Planning Department or other local groups, making it the good location for our office in the region. Please let me know if you have any further questions about the proposed lease in Orange County.

13

14

EAST OF HUDSON WATERSHED CORPORATION QUARTERLY MEETING OF DIRECTORS AND MEMBERS

EAST OF HUDSON WATERSHED CORPORATION QUARTERLY MEETING OF DIRECTORS AND MEMBERS EAST OF HUDSON WATERSHED CORPORATION QUARTERLY MEETING OF DIRECTORS AND MEMBERS LOCATION: Business Office: 2 Route 164, Patterson, NY 12563 TIME and DATE: 10:00 a.m., Tuesday, May 8, 2018 1) Open of Meeting

More information

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE I - NAME AND LOCATION. ARTICLE II - DEFINITIONS ARTICLE III - MEETING OF MEMBERS Section 1. Annual Meetings. Section

More information

Gamblers Anonymous By-Laws as of Cancun Spring 18

Gamblers Anonymous By-Laws as of Cancun Spring 18 Article I Name and Objectives The legal name of this corporation is Gamblers Anonymous International Service Office. In the By-Laws the legal name of the corporation may be referred to as: the International

More information

Northern New York Library Network Board of Trustees Meeting April 12, 2018 Potsdam, New York

Northern New York Library Network Board of Trustees Meeting April 12, 2018 Potsdam, New York Northern New York Library Network Board of Trustees Meeting April 12, 2018 Potsdam, New York The April 12, 2018 meeting of the Northern New York Library Network Board of Trustees was called to order at

More information

Petroleum Underground Storage Tank Release Compensation Board

Petroleum Underground Storage Tank Release Compensation Board Petroleum Underground Storage Tank Release Compensation Board po. Box 163188' Columbus, Ohio 43216-3188 Phone: (614) 752-8963' Fax: (614) 752-8397 www.petroboard.org MINUTES OF THE 168th MEETING OF THE

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Brian Morgan of Daniels, Porco & Lusardi

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Brian Morgan of Daniels, Porco & Lusardi DATE OF MEETING: May 10, 2018 PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman Daniel Peters Robert Liffland

More information

MONROE TOWNSHIP FIRE DISTRICT NO. 3 BOARD OF FIRE COMMISSIONERS MINUTES OF REGULAR MEETING NOVEMBER 13, CENTRE DRIVE

MONROE TOWNSHIP FIRE DISTRICT NO. 3 BOARD OF FIRE COMMISSIONERS MINUTES OF REGULAR MEETING NOVEMBER 13, CENTRE DRIVE 1. CALL TO ORDER Meeting called to order at 7:07pm 2. SALUTE TO THE FLAG Performed. 3. MOMENT OF SILENCE Observed. MONROE TOWNSHIP FIRE DISTRICT NO. 3 BOARD OF FIRE COMMISSIONERS MINUTES OF REGULAR MEETING

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018 ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING FEBRUARY 28, 2018 The Ulster County Resource Recovery Agency held a Regular Board Meeting on February 28, 2018, at 999 Flatbush

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is CANYON CREEK HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

State Owned Enterprises Act 1992

State Owned Enterprises Act 1992 No. 90 of 1992 TABLE OF PROVISIONS Section 1. Purposes 2. Commencement 3. Definitions 4. Subsidiary 5. Act to prevail 6. Act to bind Crown PART 1 PRELIMINARY PART 2 STATUTORY CORPORATIONS: REORGANISATION

More information

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA The City of Muskogee encourages participation from all citizens in public meetings if participation is not possible due to disability, please notify the City Clerk in writing at least forty-eight hours

More information

MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, Public Meeting County Board Conference Room 8:15 AM

MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, Public Meeting County Board Conference Room 8:15 AM MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, 2017 Public Meeting County Board Conference Room 8:15 AM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER Meeting called to order

More information

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member MINUTES Town of Wappinger October 14, 2014 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent

More information

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32 TABLE OF CONTENTS EXHIBIT F BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED 2003 Page ARTICLE 1. NAME AND LOCATION...32 ARTICLE 2. DEFINITIONS...32 ARTICLE 3. MEETING OF MEMBERS 3.1 Annual

More information

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney 1 MINUTES FRANKLIN TOWNSHIP COMMITTEE WORK SESSION THURSDAY, FEBRUARY 24, 2011 7:30 P.M. The Franklin Township Committee held their work session at 7:30 P.M., at the Municipal Building. This meeting has

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

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

More information

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred

More information

Calgary Lawn Bowling Club. By-Laws. as of May 16, 2011

Calgary Lawn Bowling Club. By-Laws. as of May 16, 2011 Calgary Lawn Bowling Club By-Laws 2011 as of May 16, 2011 Calgary Lawn Bowling Club - By-Laws (2011) 1) The club shall be known as the Calgary Lawn Bowling Club. 2) The conduct and affairs of the club,

More information

Clearwater, Florida, January 8, 2014

Clearwater, Florida, January 8, 2014 Clearwater, Florida, January 8, 2014 The Housing Finance Authority (HFA) Board of Pinellas County (as created by the Code of Ordinances of Pinellas County, Section 2-386) met in regular session in the

More information

New York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws

New York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws New York State JCI Senate By-Laws New York State JCI Senate By-Laws ARTICLE I NAME AND AFFILIATION ARTICLE I NAME AND AFFILIATION This organization shall be known as the New York State JCI Senate. The

More information

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 1. Association 1 2. Common Area 1 3. Declarant 1 4. Declaration 1 5. Lot 1 6. Plat of

More information

Upper Valley Lake Sunapee Regional Planning Commission

Upper Valley Lake Sunapee Regional Planning Commission UVLSRPC Full Commission Meeting Wednesday, April 13, 2016 6:00 PM 8:00 PM UVLSRPC Office 10 Water Street Lebanon, NH Meeting Minutes Commissioners Present: Dan Brand-Lyme David Brooks-At-Large Lionel Chute-Sullivan

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue AGENDA City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue 7:00 8:00 p.m. Meeting called by Mayor Pro Tem Jerry Zimmermann

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018 DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018 The Regular and Annual Meeting of the Board of Commissioners of the DuPage Airport Authority was convened at the Daniel

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES TUESDAY, July 21, 2015 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the City of

More information

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD FIREFIGHTERS PENSION FUND LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS

More information

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE I NAME AND LOCATION The name of the corporation is FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION,

More information

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I The name of the corporation is SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 6, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 6, 2018 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 6, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 6, 2018 at 6:30

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

Pawling Village Hall, 9 Memorial Ave., Pawling, NY DATE OF MEETING: PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: MEMBERS ABSENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman Daniel Peters John Burweger

More information

TOWN OF POUGHKEEPSIE TOWN HALL TOWN BOARD MEETING APRIL 03, :00 P. M. SUMMARY AGENDA ITEMS

TOWN OF POUGHKEEPSIE TOWN HALL TOWN BOARD MEETING APRIL 03, :00 P. M. SUMMARY AGENDA ITEMS TOWN OF POUGHKEEPSIE TOWN HALL TOWN BOARD MEETING APRIL 03, 2013 7:00 P. M. SUMMARY PRESENT: Supervisor Tancredi Councilman Baisley Councilman Eagleton Councilman Cifone Councilman Krakower Councilwoman

More information

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, 2018 1020 S PLANT ROAD WHEELING, IL 60090 6:00 PM I. Call to Order and Roll Call Chairman Harris called the meeting

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

Carried: Defeated: Referred to: Motion: Authorize Chairman to sign Sublease agreement with Wyo.

Carried: Defeated: Referred to: Motion: Authorize Chairman to sign Sublease agreement with Wyo. PLANNING COMMITTEE MEETING Date: Wednesday, January 24, 2018 @ 1:00 PM Planning Committee Members Present: Leuer, Davis, Granger, Hastings, Brunner, Brick, King, Ryan Also Present: Department Agenda Item

More information

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012:

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: .,- MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: A regular meeting of the Board of Directors of the Palmdale Water District was held Wednesday, June

More information

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an NOTICE OF RESCISSION OF THE BYLAWS OF BRIDLEWOOD HOME OWNERS ASSOCIATION, AN UNINCORPORATED ASSOCIATON, AND ADOPTION OF BYLAWS FOR BRIDLEWOOD HOMEOWNERS ASSOCIATION, A NON-PROFIT CORPORATION. TAKE NOTICE

More information

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018 1. Call to order. WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN Tuesday, February 20, 2018 The meeting was called to order by Mayor Zachary J. Vruwink

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA. REGULAR MONTHLY TOWN BOARD MEETING - SEPTEMBER 18, 2017 DRAFT The regular monthly Town Board Meeting of the Town of Yorkshire, for the month of September, was held on Monday, September 18, 2017, at the

More information

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS OF THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the NorthShore Homeowners' Association, hereinafter referred to as Association. The principal office

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

CA Meeting City Administration Committee

CA Meeting City Administration Committee CA Meeting City Administration Committee DATE: January 17, 2018 TIME: 6:00 p.m. LOCATION: 3 rd Floor, City Hall, Council Chambers Item AGENDA ITEMS Voting Item? Presenter(s) Time Allotted Chair, Deb Mohlenhoff

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

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

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

More information

VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW. Tuesday, September 5, :00 P.M.

VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW. Tuesday, September 5, :00 P.M. VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW Tuesday, September 5, 2017 7:00 P.M. VILLAGE HALL BOARD ROOM 40 E. CENTER AVENUE, LAKE BLUFF, ILLINOIS AGENDA 1. Call to Order and Roll Call 2. Consideration

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

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m. 1000 Columbia Park Trail, Richland WA 1. Meeting called to order at 7:00 p.m. 2. Roll Call: BOB

More information

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. The Jefferson County Full Board met in Recessed Session on Monday, November 23, 2015, in the Jefferson County Courthouse Lobby located on the Main Floor of the County Courthouse. Chairman Robert White

More information

Board of Directors Des Moines Area Community College. Regular Meeting April 9, :00 PM

Board of Directors Des Moines Area Community College. Regular Meeting April 9, :00 PM Board of Directors Regular Meeting April 9, 2018 4:00 PM DMACC West Campus, Room 118 119E 5959 Grand Avenue West Des Moines, Iowa Agenda 1. Call to order. Page # 2. Roll call. 3. Consideration of tentative

More information

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws ARTICLE 1 Name Section A. The Name of this organization shall be Putnam County Fire Chief s Association, Inc.. Section A. The object of this association shall be: ARTICLE 2 Objects 1. To interest Supervisors,

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

More information

Municipal Cooperation Agreement for Creation of The Coalition of Watershed Towns

Municipal Cooperation Agreement for Creation of The Coalition of Watershed Towns Municipal Cooperation Agreement for Creation of The Coalition of Watershed Towns th This Municipal Cooperation Agreement ( Agreement ) is entered into as of the 27 day of July, 1999 by and among the Towns

More information

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION.

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION. NOTE: This document has been re-created from the original. Please refer to the original document filed on Pages 363-369 of Plat Book 1851, of the public records of Escambia County, Florida. BY-LAWS OF

More information

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is FORSYTH SUMMERFIELD ASSOCIATION, INC. (initially known as the REDWING HOMEOWNERS ASSOCIATION)

More information

REVISED JANUARY 18, 2017 BY-LAWS

REVISED JANUARY 18, 2017 BY-LAWS REVISED JANUARY 18, 2017 BY-LAWS The Sea Pines Civic Association, Inc. Hudson, Pasco County, Florida The name of this organization shall be The Sea Pines Civic Association, Inc. a corporation not for profit,

More information

March 1, Council President Carbone opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

March 1, Council President Carbone opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO. A Caucus meeting of the Governing Body of Seaside Heights was held at the Municipal complex in Court Room annex on March 1, 2017 at 4:04 pm Council President Carbone opened the meeting with the Open Public

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

More information

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

BYLAWS. Apple River Protection and Rehabilitation District

BYLAWS. Apple River Protection and Rehabilitation District BYLAWS Apple River Protection and Rehabilitation District Preface In keeping with the resolution of the Polk County Board that created the Apple River Protection and rehabilitation District, the electors

More information

COMMON COUNCIL Regular Session January 3, 2017

COMMON COUNCIL Regular Session January 3, 2017 COMMON COUNCIL Regular Session Present: Alderman Gressler, Alderman Shaffer, Alderwoman Jodway, Alderman Welyczko, Alderman Ruffing, Alderman Regan, Alderman Carter, City Attorney Jennifer Chrisman, City

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

ALSO ATTENDING Dr. Ray Benedetto and Mr. Steve Fallek from GuideStar Inc.

ALSO ATTENDING Dr. Ray Benedetto and Mr. Steve Fallek from GuideStar Inc. MINUTES OF THE REGULAR MEETING OF THE NORTHWEST CENTRAL DISPATCH BOARD OF DIRECTORS AND THE NORTHWEST CENTRAL 9-1-1 SYSTEM BOARD, HELD IN THE NORTHWEST CENTRAL DISPATCH SYSTEM TRAINING CENTER, 1975 EAST

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

CHIPPEWA TOWNSHIP BOARD OF SUPERVISORS MINUTES of the COMBINED AGENDA AND REGULAR MONTHLY MEETING SEPTEMBER 16, 2015

CHIPPEWA TOWNSHIP BOARD OF SUPERVISORS MINUTES of the COMBINED AGENDA AND REGULAR MONTHLY MEETING SEPTEMBER 16, 2015 CHIPPEWA TOWNSHIP BOARD OF SUPERVISORS MINUTES of the COMBINED AGENDA AND REGULAR MONTHLY MEETING SEPTEMBER 16, 2015 The Chippewa Township Board of Supervisors held a Combined Agenda and Regular monthly

More information

President Marty Braster called the regular meeting to order at 6:32 P.M. Roll call to determine quorum

President Marty Braster called the regular meeting to order at 6:32 P.M. Roll call to determine quorum February 12, 2018 The public hearing on the 2018-19 calendar and regular meeting of the Board of Education of the Centerville Community School District was held February 12, 2018 a t 6:30 P.M. in the board

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS PRISTINE PLACE HOMEOWNERS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. ARTICLE IV Section 3. Section

More information

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None The Board of Education of the Northridge Local School District met in a Special Session on Monday, at 7:00 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

Village of Ellenville Board Meeting Monday, February 27, 2017

Village of Ellenville Board Meeting Monday, February 27, 2017 1 Village of Ellenville Board Meeting Monday, February 27, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy

More information

WADSWORTH HUNT CLUB CONSITUTION

WADSWORTH HUNT CLUB CONSITUTION ARTICLE I NAME: WADSWORTH HUNT CLUB CONSITUTION The name of this organization shall be the "Wadsworth Hunt Club, Inc." Last Amended January 1, 2018 Section 1 - The club s business/fiscal year will be from

More information

Housing Authority of the City of Vineland

Housing Authority of the City of Vineland Housing Authority of the City of Vineland R E GULAR M E E TING Thursday, December 20, 2012 7:00 p.m. The Regular Meeting of the Housing Authority of the City of Vineland was called to order by on Thursday,

More information

BOARD MEETING Wednesday, March 21, 2007, 10:00 a.m. Mid-Cumberland Human Resource Agency Nashville, Tennessee MINUTES

BOARD MEETING Wednesday, March 21, 2007, 10:00 a.m. Mid-Cumberland Human Resource Agency Nashville, Tennessee MINUTES BOARD MEMBERSHIP PRESENT BOARD MEETING Wednesday, March 21, 2007, 10:00 a.m. Mid-Cumberland Human Resource Agency Nashville, Tennessee MINUTES Scott Foster Chairman Paul Ballard Secretary Howard Bradley

More information

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS Association" shall mean and refer to the Foster Branch Homeowners Association No. 1, Inc., a non-profit corporation organized

More information

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 ) 0/0/ [ Re-Organizational Meeting] 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania REORGANIZATION MEETING MONDAY, JANUARY 0, 0 :00 PM MEETING GENERALITIES The Annual Re-organization

More information

CREATIVE SASKATCHEWAN BILL. No. 89. An Act respecting Creative Saskatchewan TABLE OF CONTENTS

CREATIVE SASKATCHEWAN BILL. No. 89. An Act respecting Creative Saskatchewan TABLE OF CONTENTS 1 BILL No. 89 An Act respecting Creative Saskatchewan TABLE OF CONTENTS PART I Preliminary Matters 1 Short title 2 Interpretation PART II The Agency 3 Agency established 4 Purposes 5 Powers of agency 6

More information

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman

More information

Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512

Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512 Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512 Trustees Present: Mike Benjamin, Chair Dan Barnett, Co-Vice Chair Chuck Creigh, Co-Vice Chair Lawrie Lieberman,

More information

FLEETWOOD BOROUGH COUNCIL MINUTES. Date: January 14, _x_ Andy George, Esq.

FLEETWOOD BOROUGH COUNCIL MINUTES. Date: January 14, _x_ Andy George, Esq. FLEETWOOD BOROUGH COUNCIL MINUTES X BOROUGH COUNCIL MEETING BOROUGH COUNCIL WORKSHOP Date: January 14, 2019 Roll Call: _x_ Suzanne Pittella Touch _x_ Pete Merkel Jim Meals _x_ Chris Young _x_ Ralph Touch

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:02 a.m. on Thursday, July 19, 2018

More information

Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4)

Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4) Charter Township of Orion Oakland County, Michigan Township Board of Trustees November 19, 2012 Minutes for Regular Meeting & Public Hearing (public hearing minutes begin on page 4) REGULAR MEETING MINUTES:

More information

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Otter Creek Homeowners Association, hereinafter referred to as the Association. The principal

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

MINUTES ELKHART COUNTY COUNCIL May 15, 2010

MINUTES ELKHART COUNTY COUNCIL May 15, 2010 MINUTES ELKHART COUNTY COUNCIL May 15, 2010 The meeting of the Elkhart County Council was called to order by Sheriff Michael Books at 8:00 a.m., in Room 104 of the County Administrative Building, Goshen,

More information

The Governing By-laws of The Northern Counties Soccer Association, Inc.

The Governing By-laws of The Northern Counties Soccer Association, Inc. The Governing By-laws of The Northern Counties Soccer Association, Inc. I. NAME This Association shall be known as the Northern Counties Soccer Association of New Jersey, also referred to as NCSA. II.

More information

TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005

TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005 TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005 A Resolution of the Terrace Park Homeowner s Association, Inc., Phase I & II,

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

The Police Pension Fund VILLAGE OF LOMBARD

The Police Pension Fund VILLAGE OF LOMBARD The Police Pension Fund VILLAGE OF LOMBARD 235 EAST WILSON AVE. LOMBARD, IL 60148 MINUTES OF THE REGULAR MEETING APRIL 17, 2017 A regular meeting of the Lombard Police Pension Fund Board of Trustees was

More information

West Vincent Township Board of Supervisors Reorganization Meeting

West Vincent Township Board of Supervisors Reorganization Meeting BOS Minutes 01/02/2018 Approved 1/16/18 Page 1 of 7 West Vincent Township Board of Supervisors Reorganization Meeting January 2, 2018 7:00 PM Attendance: John Jacobs, Mike Schneider, Bernie Couris, Rob

More information