YORK ADAMS TAX BUREAU BOARD OF DIRECTORS MEETING Minutes July 31, 2017

Size: px
Start display at page:

Download "YORK ADAMS TAX BUREAU BOARD OF DIRECTORS MEETING Minutes July 31, 2017"

Transcription

1 YORK ADAMS TAX BUREAU BOARD OF DIRECTORS MEETING Minutes July 31, 2017 Call to Order Board President Tim Beard called the regular meeting of the Board of Directors of the York Adams Tax Bureau to order at 6:30 PM Monday, July 31, 2017 in the meeting room of the Adams County EMS Facility, Gettysburg PA. Quorum A count of voting representatives was taken by K.C. McCleary. Forty-two (42) voting members were present, representing a quorum. Bureau membership stands at 124. According to the By-Laws, a quorum shall be represented by 25% of membership, or 31 voting members. President s Remarks President Beard thanked everyone for coming and giving us a quorum. Minutes The minutes of the April 2017 meeting were approved as presented on a motion by Anne Loeffler with a second by Bob Jackson. Dennis Luckenbaugh abstained. Motion passed with all yeas except this one abstention. Treasurer s Report and Report of Office Activity Al Timko presented the quarterly Treasurer s Report. He reported that the Bureau s year-to-date collections for all taxes for 2017 exceeded the same period in 2016 by approximately $7,300,000. Tax Collection Services collections (local services tax, mercantile/business privilege tax and delinquent per capita tax) are approximately $600,000 higher than the same period last year. For distributions, he presented a three-year comparison (2017, 2016 and 2015) showing that the Bureau has distributed approximately $2,500,000 more than the same period in A number of members has experienced a change in monthly distribution amounts over the last quarter. Al explained that this was a result of how the employer payment due date fell at the end of the quarter. Because the 2 nd quarter due date fell on a weekend, the payments were processed in the following month. This will happen anytime a due date falls on a weekend. If any member has a question regarding their distributions, please give Al a call. The year-to-date Local Services Tax distribution was $3,977,000, compared to $3,657,000 for last year at this time. Mercantile/Business Privilege Tax distribution was $10,260,000 for this year, compared to $9,946,000 for the same period last year. Delinquent Tax distributions are $73,257, down compared to last year which was $118,535. The Bureau is getting ready to do some large mailings for delinquent tax, and Al expects this number to come up by the next meeting. Operating Statement Al then presented the Operating Fund statement for the second quarter. Total revenues are $3,174,000, compared to total expenses of $2,189,000. This leaves an excess of revenue over expenses of $984,000. When a member asked if anything surprised Al this year, he stated that the only thing was the results of the external penetration testing conducted by SecureState. As a result of the weaknesses they pinpointed in our system, the Bureau has spent a considerable portion of its IT budget to improve security. The company was not able to

2 Board of Directors Minutes July 31, 2017 Page 2 penetrate our system, but they were successful in a phony phishing attack, so we have had to upgrade our system, antivirus and antispam ware, and to increase employee awareness training. We feel our system security is much improved as a result. Craig Peterson motioned and was seconded by Russ Raub to approve the Treasurer s report. Motion passed unanimously. Mike Sharkey then motioned to approve the Operating Statement. Sandy Ratcliff seconded. Motion passed unanimously. Committee Meetings The YATB By Laws Committee met on June 6 to amend language formalizing how the Bureau distributes excess operating fund revenue to members. The Executive and Finance Committees met on June 7 to start the budget process, and the committees offered Al a number of recommendations regarding the budget and his proposed budget transfer for Al reported that we received $103,271 as a reimbursement on our medical insurance from the PA Municipal Health Insurance Cooperative. The Committees discussed the capital improvements budget, and on July 19 the Finance Committee met to continue to work on the budget. Between the two meetings there was a heavy rainstorm that caused a number of roof leaks, and Al asked the committee to allow him to replace the roof in 2017 (it was originally slated for 2018). The Committee agreed with the recommendation. Al presented a proposed budget transfer to move funds from surplus revenue to fund categories that need additional funds, mostly related to computer infrastructure and security. The minutes of the Committee meeting were approved on a motion by Dennis Luckenbaugh with a second by Bob Jackson. Motion passed unanimously. New Business A. Change to YATB By Laws The By Laws Committee recommended the following amendment to the Bureau s Bylaws, Article VII FINANCES, Section 3(e). (Changes are in bold and underlined): (e) Upon acceptance of the Tax Bureau s annual Financial Report by the Board of Directors, the Bureau shall refund any excess of revenues over expenses from Earned Income Tax collections to the membership of the Bureau based on each members pro-rata share of Earned Income Tax distributions for the calendar year of the annual Financial Report. The Board of Directors may vote to retain all or part of any excess of revenues over expenses from Earned Income Tax collections for designated capital projects. LuAnn Dille motioned to approve the change as presented and was seconded by Sandy Ratcliff. Motion passed unanimously.

3 Board of Directors Minutes July 31, 2017 Page 3 B. Budget Transfer Al presented the following transfer of unanticipated revenue to balance the Operating Fund budget. From Account Amount 4201 Penalty on Delinquent Tax $ 75, Wage Garnishment Income 25, Reimbursed Health Premiums 25, Total $ 125, To Accounts Amount 5024 PA Unemployment $ 13, Professional Services 25, Software Support & Maintenance 36, Computers, Printers & Hardware 5, Mail Pickup Service 4, Vulnerability Testing 12, Envelopes 7, Scanning Separator Sheets 6, Water, Sewer and Refuse 3, Building/Property Maintenance 7, Safe Deposit Box Equipment Maint/Service Agreements 5, Total $ 125, Brad Hunt motioned and was seconded by Craig Rockey to approve the transfer. Motion passed unanimously. C Member Percentage of Ownership Al presented the annual prorated calculation of member percentage of ownership of Bureau assets as required by the By Laws. The figures are based on the 2016 audit report. Susan Wagel motioned and was seconded by Sandy Ratcliff. Motion passed unanimously. D. Resolution Al presented a resolution authorizing the Bureau to participate in the Keystone Purchasing Network. The purpose of the participation is to facilitate roof replacement at the York office. Ben Thomas motioned and was seconded by Anne Loeffler to authorize the resolution. Upon discussion, a number of members felt that the Bureau needs to move forward with the repairs and should not need to wait for approval to expend the funds. Ron Harris asked if it would be appropriate to amend the motion to authorize the Bureau to proceed with the work without further approval, and Al stated that he does intend to go out for bid as well to make sure we are getting the best price, and that the money for the project is already set aside in the Capital Improvements Fund. After discussion, it was decided to vote on the initial motion, which was approved unanimously. Then Ron Harris motioned to authorize the Executive Director to proceed with the project without needing to come back to the Finance Committee. Dennis Luckenbaugh seconded. Upon discussion, Brad Hunt asked to amend the motion to include the provision that Al use his professional

4 Board of Directors Minutes July 31, 2017 Page 4 discretion in selecting a contractor and that if the bid comes in higher than the budgeted figure that he address the matter with the Executive and/or the Finance Committees to obtain the authorization to proceed. Ron Harris and Dennis Luckenbaugh agreed to the motion amendment. Motion passed unanimously. Director s Comments Legislative Update Al presented a spreadsheet showing bills introduced in 2017 which impact local tax collection. He pointed out several that may make it to the Governor s desk. He expects HB 866 to pass this year. It was vetoed last year. Al advised Board members to watch these bills closely. Public Comment Dennis Luckenbaugh wanted to know why the York Adams Tax Bureau minutes are being posted on the web. He did a Google search and found minutes from the July 16 Finance Committee. He asked KC why he is posting them without the Committee s approval. KC replied that we do not post them on the YATB website, but that they are public record and are distributed to all our members. Anyone can post them on their websites. Someone asked Dennis which website he found them on. He didn t know. Mike Sharkey did a quick search using his phone and found several references to YATB or TCC minutes on member websites. Brad asked if it was possible to convene the TCC meeting, since more people have come in. Peter Ruth responded that since the TCC meeting was advertised for 6:00 PM and we are now well past that, there may be a Sunshine Act issue if we were to conduct the business now. He recommended against doing so. Adjournment There being no further business, the meeting adjourned at 7:25 PM. Respectfully submitted, K.C. McCleary Recording Secretary The following members and alternates were present at the July 31, 2017 Board of Directors Meeting: Craig Peterson Alyssa Biesecker Garry Fair Ronald J. Harris Heather Snyder Brad Hunt, alt. Larry Zimmerman Abbottstown Borough Biglerville Borough Butler Township Carroll Valley Borough Conewago Township, Adams Co. Conewago Valley School District Cross Roads Borough

5 Board of Directors Minutes July 31, 2017 Page 5 Ben Thomas Cumberland Township Trena Hall Dover Township Tim Senft Eastern York School District Larry Zimmerman, alt. East Hopewell Township Brad Hunt, alt. Fairfield Area School District Susan Wagle Fairfield Borough Rodney Stein Franklintown Borough Brad Hunt Gettysburg Area School District Nickie James Gettysburg Borough Sherry Myers Hallam Borough T. D. Beard III Hamilton Township LuAnn M. Dille Hamiltonban Township Craig Rockey Highland Township Gus Friedenvalds Huntington Township Jonathan Holmes Jackson Township Anne Loeffler Jefferson Borough Larry Dost Latimore Township Bob Jackson Liberty Township Mike Statler Littlestown Area School District Judy Hilliard Manchester Borough Scott Cook McSherrystown Borough Diane Groft Mt. Pleasant Township John Lansing New Oxford Borough Dennis Luckenbaugh North Codorus Township Bob Martin, Janet Martin Oxford Township Kristina Rodgers Penn Township Mike Sharkey Shrewsbury Borough George Ioannidis Spring Grove Area School District Sandy Ratcliff Springettsbury Township Chrissy Redding Straban Township Russell Raub Tyrone Township Brad Hunt (alt.) Upper Adams School District John Dockery Warrington Township Michele Emenheiser West Manchester Township Robert McGonnell York Springs Borough Albert R. Timko Jr. K.C. McCleary Peter Ruth, Esq. Executive Director Recording Secretary Solicitor, Stock and Leader

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

Hamilton Township Board of Supervisors Regular Meeting Minutes Monday July 2, 2018

Hamilton Township Board of Supervisors Regular Meeting Minutes Monday July 2, 2018 CALL TO ORDER: Hamilton Township Board of Supervisors Regular Meeting Minutes Monday July 2, 2018 The meeting was called to order at 7:00 pm by Stephanie A. Egger. Supervisors present were: Timothy Beard

More information

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382 JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382 The Straban Township Board of Supervisors met this date, as publicly advertised, at 6:30 p.m. in the meeting room of the Straban Township Municipal

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT FOR THE IMPLEMENTATION OF THE YORK COUNTY REGIONAL CHESAPEAKE BAY POLLUTANT REDUCTION PLAN BACKGROUND

INTERGOVERNMENTAL COOPERATION AGREEMENT FOR THE IMPLEMENTATION OF THE YORK COUNTY REGIONAL CHESAPEAKE BAY POLLUTANT REDUCTION PLAN BACKGROUND INTERGOVERNMENTAL COOPERATION AGREEMENT FOR THE IMPLEMENTATION OF THE YORK COUNTY REGIONAL CHESAPEAKE BAY POLLUTANT REDUCTION PLAN THIS AGREEMENT is made this day of, 2014, by and among the York County

More information

Hamilton Township Re-organizational Meeting Minutes January 2, 2018

Hamilton Township Re-organizational Meeting Minutes January 2, 2018 Hamilton Township Re-organizational Meeting Minutes January 2, 2018 Call to Order: Stephanie Egger called the meeting to order at 6:30 pm Stephanie Egger led the meeting in the Pledge to the Flag. Present

More information

Mayor Diana Barnes swore in the elected Council Members: Jack Young, Larry Barnes, Gordon Chilson, Brad Hackett and Ron Gontarz.

Mayor Diana Barnes swore in the elected Council Members: Jack Young, Larry Barnes, Gordon Chilson, Brad Hackett and Ron Gontarz. BOROUGH OF LAWRENCEVILLE ORGANIZATIONAL & REGULAR MEETING January 3, 2012 CALL TO ORDER Mayor Diana Barnes called the Organizational Meeting/Regular Meeting of the Lawrenceville Borough Council to order

More information

MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING JANUARY 9, 2019

MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING JANUARY 9, 2019 1/9/19 1 MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING JANUARY 9, 2019 PRESENT: Mayor Michael Sharkey, Fred Arbogast, Stanton Walters, Richard Buchanan, Stephen Mayoryk, Ted Nadobny, Matthew Sharkey,

More information

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING

POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING Monday, January 7, 2019 7:00 pm 124 Short Road, Spring Mills, Pennsylvania I. CALL TO ORDER The meeting will be called to order by current Chairman

More information

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445 DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431 OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

Supervisor Ketterman introduced the proposed 2019 Budget for review.

Supervisor Ketterman introduced the proposed 2019 Budget for review. November 12, 2018 The Supervisors met for their regular meeting at 6:30 p.m. at the Township Office 136 Ulricktown Road. The meeting was called to order by Vice Chairman Ketterman, Supervisor Smith was

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on March 13, 2012 in the Caernarvon Township

More information

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, 2018 7:00 P.M. BOROUGH OFFICE MINUTES Sarah Skoczen, President called the meeting to order at 7:00 P.M. She led the Pledge

More information

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows: WILKINS TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, MONDAY, OCTOBER 13, 2008 The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum

More information

Southern Police Commission Monthly Meeting March 6, 2019

Southern Police Commission Monthly Meeting March 6, 2019 Southern Police Commission Monthly Meeting March 6, 2019 A public meeting of the Southern Police Commission was held on Wednesday, March 6, 2019. The meeting convened at the New Freedom Borough Council

More information

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND Act of Dec. 20, 2017, P.L. 1191, No. 60 Cl. 43 Session of 2017 No. 2017-60 HB 1915 AN ACT Amending

More information

ORGANIZATIONAL MINUTES FOR 2019

ORGANIZATIONAL MINUTES FOR 2019 January 7, 2019 The Organization Meeting of the Supervisors of Franklin Township, held in the Franklin Township Volunteer Fire Department Social Hall, was called to order at 1903 hours. Present were Supervisors

More information

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING The annual meeting of the National Ski Council Federation was held in Grand Targhee Resort, Wyoming on September 18-22, 2013. Council Delegates and Alternates

More information

Varick Town Board Minutes April 1, 2008

Varick Town Board Minutes April 1, 2008 Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,

More information

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014 PTMA Meeting May 7, 2014 Page 1 of 6 PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA 17020 May 7, 2014 The Penn Township Municipal Authority (Authority) met on

More information

WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 2, 2018

WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 2, 2018 WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING 1. The reorganizational meeting of the Windsor Township Board of Supervisors was called to order by Dean Heffner at 6:00 p.m. Those

More information

BLOSSBURG BOROUGH COUNCIL MEETING February 13, 2019

BLOSSBURG BOROUGH COUNCIL MEETING February 13, 2019 BLOSSBURG BOROUGH COUNCIL MEETING February 13, 2019 Pledge of Allegiance recited. Council President Jolene Hall called the Blossburg Borough Council regular meeting to order at 6:30 P.M. in the Council

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA

CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA CONEWAGO TOWNSHIP BOARD OF SUPERVISORS 541 OXFORD AVENUE HANOVER, PA 17331 www.conewagotwp.org BOARD OF SUPERVISORS REGULAR MEETING, JUNE 15, 2015 Chairman LeGore called the meeting to order at 7:00 pm

More information

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement. MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, MARCH 21, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

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

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018 GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018 Present: Rollin Apgar*, Jason Loudermilk, James Merrick, Victoria Ribeiro, Nick Wagner, and Doug Young Others Present: Evan Gabel*, Esq., John Trout,

More information

PLAISTOW PUBLIC LIBRARY BOARD OF TRUSTEES MEETING November 18, 2014

PLAISTOW PUBLIC LIBRARY BOARD OF TRUSTEES MEETING November 18, 2014 PLAISTOW PUBLIC LIBRARY BOARD OF TRUSTEES MEETING November 18, 2014 The Plaistow Public Library Board of Trustees held a regular meeting at the Public Library on Tuesday, November 18, 2014. Present: Catherine

More information

Clearwood Community Association

Clearwood Community Association 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 1. MEETING CONVENED a. At the Clearwood Office 2. QUORUM a. The quorum

More information

JANUARY 13, This concluded the reorganization portion of the meeting.

JANUARY 13, This concluded the reorganization portion of the meeting. JANUARY 13, 2011 The Jackson/East Taylor Sewer Authority held its annual reorganizational meeting followed by its regular monthly meeting on January 13, 2011 at 7:00 P.M. at the Authority Office. George

More information

BOROUGH OF LAWRENCEVILLE ORGANIZATIONAL & REGULAR MEETING JANUARY 3, 2006

BOROUGH OF LAWRENCEVILLE ORGANIZATIONAL & REGULAR MEETING JANUARY 3, 2006 BOROUGH OF LAWRENCEVILLE ORGANIZATIONAL & REGULAR MEETING JANUARY 3, 2006 CALL TO ORDER Mayor Bryce Taft called the Organizational Meeting/Regular Meeting of the Lawrenceville Borough Council to order

More information

VFD Audit November Building 1, Room W Kanawha Boulevard, East Charleston, WV Phone: (304) Fax: (304)

VFD Audit November Building 1, Room W Kanawha Boulevard, East Charleston, WV Phone: (304) Fax: (304) VFD Audit November 2015 West Virginia Legislature Joint Committee on Government and Finance Legislative Post Audit Division Aaron Allred, Legislative Auditor Denny Rhodes, Director Building 1, Room W-329

More information

PENNSYLVANIA STATE TRANSPORTATION COMMISSION SUMMARY MINUTES HARRISBURG, PENNSYLVANIA DECEMBER 12, 2013 CALL TO ORDER:

PENNSYLVANIA STATE TRANSPORTATION COMMISSION SUMMARY MINUTES HARRISBURG, PENNSYLVANIA DECEMBER 12, 2013 CALL TO ORDER: PENNSYLVANIA STATE TRANSPORTATION COMMISSION SUMMARY MINUTES HARRISBURG, PENNSYLVANIA DECEMBER 12, 2013 CALL TO ORDER: Secretary of Transportation Barry Schoch convened a quarterly business meeting of

More information

OXFORD AREA SEWER AUTHORITY APRIL 18,2007

OXFORD AREA SEWER AUTHORITY APRIL 18,2007 APRIL 18,2007 The meeting was called to order at 7:30 p.m. by Bob Yeatman, Chairman. The following Authority members were in attendance: Percy Reynolds, Robert Cantarera, Frank Lobb, Neil Pagano, Larry

More information

GLEN ROCK BOROUGH Borough Council Meeting July 17, 2013

GLEN ROCK BOROUGH Borough Council Meeting July 17, 2013 GLEN ROCK BOROUGH Borough Council Meeting July 17, 2013 Present: Council Members: Rollin Apgar Lucy Cadwallader* Eugene Delahanty L. James Merrick Benjamin Wetzel Richard Shiles Doug Young Engineer: Jason

More information

BLACK GOLD COOPERATIVE LIBRARY SYSTEM

BLACK GOLD COOPERATIVE LIBRARY SYSTEM BLACK GOLD COOPERATIVE LIBRARY SYSTEM BYLAWS o Reviewed and Adopted - August 26, 1988 o Reviewed and Adopted - July 28, 1989 o Revised - December 15, 1989 o Revised - July 26, 1991 o Reviewed and Adopted

More information

WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 4, 2016

WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING January 4, 2016 WINDSOR TOWNSHIP BOARD OF SUPERVISORS REORGANIZATIONAL & REGULAR MEETING 1. The reorganizational meeting of the Windsor Township Board of Supervisors was called to order by Dean Heffner at 6:00 p.m. Those

More information

JUNE 1, 2015 BOARD OF SUPERVISORS MINUTES: 1196

JUNE 1, 2015 BOARD OF SUPERVISORS MINUTES: 1196 JUNE 1, 2015 BOARD OF SUPERVISORS MINUTES: 1196 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

Nevada Archaeological Association PO Box Las Vegas, NV

Nevada Archaeological Association PO Box Las Vegas, NV Nevada Archaeological Association PO Box 73145 Las Vegas, NV 89170-3145 SPRING BOARD MEETING MINUTES CARSON VALLEY INN, MINDEN, NEVADA MAY 9, 2014 Meeting called to order: 4:49 PM Attendees: Craig Hauer,

More information

Hamilton Township Board of Supervisors Regular Meeting Minutes Monday December 3, 2018

Hamilton Township Board of Supervisors Regular Meeting Minutes Monday December 3, 2018 CALL TO ORDER: Hamilton Township Board of Supervisors Regular Meeting Minutes Monday December 3, 2018 The meeting was called to order at 7:00 pm by Stephanie A. Egger. Supervisors present were: Ronald

More information

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

Wesolowski called for a salute to the flag and a moment of silence for our departed members. Minutes The regular meeting of the Board of Fire Commissioners, Fire District No. 2 was held on the above date at the Lenola Fire House. The meeting was called to order at 7:00 p.m. by President Wesolowski.

More information

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA 17020-1100 Henry A. Holman, Jr., Chairman Lucinda (CeCe) Novinger, Vice-Chairman Brian Maguire, Supervisor MINUTES OF JANUARY

More information

MONDAY, APRIL 13, 2015

MONDAY, APRIL 13, 2015 REGULAR MONTHLY MEETING OF THE STROUD BOARD OF EDUCATION IN THE BOARD OF EDUCATION MEETING ROOM AT 501 NORTH FIRST AVENUE, STROUD, OKLAHOMA 74079 AT 6:00 P.M. MINUTES State of Oklahoma { } County of Lincoln

More information

February 12, Planning Commission. Vice Chairman Bryan Gonnella gave the Planning Commission report to the Supervisors.

February 12, Planning Commission. Vice Chairman Bryan Gonnella gave the Planning Commission report to the Supervisors. February 12, 2018 The Supervisors met for their regular meeting at 6:30 p.m. at the Township Office 136 Ulricktown Road. The meeting was called to order by, Vice Chairman Ketterman, Supervisor Smith was

More information

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, 2013 Call to Order The March 4, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M.

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M. MINUTES REGULAR MONTHLY MEETING April 10, 2018 9:00 A.M. The East Bridgewater Housing Authority held its regular monthly meeting on Tuesday, April 10, 2018 with said meeting called to order at 9:00 a.m.

More information

BERWICK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING AUGUST 13, 2018

BERWICK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING AUGUST 13, 2018 BERWICK TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING AUGUST 13, 2018 CALL TO ORDER AND PLEDGE TO THE FLAG The regular meeting of the Berwick Township Board of Supervisors was held in the Berwick Township

More information

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF JULY 12, 2016

BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF JULY 12, 2016 BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA 16635 MINUTES OF THE MONTHLY MEETING OF JULY 12, 2016 Chairman Richard Lasek called the meeting to order at 7:00 p.m. and led the

More information

MINUTES OF THE REGULAR MEETING OF THE MEDFORD WATER COMMISSION. October 3, 2012

MINUTES OF THE REGULAR MEETING OF THE MEDFORD WATER COMMISSION. October 3, 2012 MINUTES OF THE REGULAR MEETING OF THE MEDFORD WATER COMMISSION The regular meeting of the Medford Water Commission was called to order at 12:25 p.m. on the above date at the Medford City Hall Lausmann

More information

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA 17020-1100 Joseph M. Landis, Chairman Jesse Boyer III, Vice-Chairman Henry A. Holman III, Supervisor MINUTES OF JANUARY 2, 2018

More information

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368 OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS January 4, 2016 Reorganization Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Monday, at 7:30 P.M. at the Plumstead Township Municipal

More information

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170 FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, :00 P.M. MEETING SUMMARY

YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, :00 P.M. MEETING SUMMARY YORK COUNTY PLANNING COMMISSION MONDAY, NOVEMBER 24, 2014-7:00 P.M. MEETING SUMMARY Vice-Chairman Coble opened the meeting at 7:00 p.m. ROLL CALL Members Present: Members Absent: Staff: Solicitor: Others:

More information

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

MINUTES SHREWSBURY BOROUGH COUNCIL

MINUTES SHREWSBURY BOROUGH COUNCIL 3/11/09 13 MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING MARCH 11, 2009 PRESENT: Mayor James W. Reedy, Richard R. Buchanan, Michael R. Caum, Thomas D. Metz, Michael W. Ridgely, Peter W. Schnabel,

More information

Pontiac Public Library Board Meeting. September 26 th, 2018

Pontiac Public Library Board Meeting. September 26 th, 2018 Pontiac Public Library Board Meeting September 26 th, 2018 I. Roll Call Chair Hatchett Present, Vice Chair Earl Present, Treasurer Maxey Present, Secretary Rutherford Present, Trustee DuVall Present, Trustee

More information

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair at

More information

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015 -4621- SPECIAL MEETING OF THE BOARD OF GOVERNORS February 11, 2015 The Lehigh-Northampton Airport Authority Board of Governors convened a Special Meeting of the Board at 12 noon on February 11, 2015 at

More information

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018 Board of Commissioners Senator Robert Singer, Chairman Mayor Raymond Coles, Vice Chairman Craig Theibault, Treasurer Anne Fish, Assistant Secretary P. G. Waxman, Commissioner Samuel Flancbaum, Alt. Commissioner

More information

THURSTON COUNTY DEMOCRATS BYLAWS

THURSTON COUNTY DEMOCRATS BYLAWS THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS DECEMBER 8, 2014 BY TCDCC 1 THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS ARTICLE I NAME & OBJECTIVES... 3 ARTICLE II MEMBERSHIP & PARTICIPATION... 3 ARTICLE III

More information

VERANDAH EAST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

VERANDAH EAST COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 9, 2019 Verandah East Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431

More information

Hamilton Township Fire District #2 Mercerville Fire Company

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

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS 1 P age BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES November 7, 2016 Call to Order The November 7, 2016 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to

More information

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Call to Order Meeting called to order at 6:00PM by Chairman Bob Carrier

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016 CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, March 2,

More information

Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017

Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017 Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017 The meeting was called to order at 10:00 am. Roll Call: Present: Mary Hanson, Tom Wolf, Jane Dillard, Mike Kistler, Warren

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on August 14, 2012 in the Caernarvon Township

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

MINUTES SAGINAW AREA GIS AUTHORITY GENERAL MEETING April 15, 2013 (9:00am) MSU Extension Office 1 Tuscola Saginaw, MI 48601

MINUTES SAGINAW AREA GIS AUTHORITY GENERAL MEETING April 15, 2013 (9:00am) MSU Extension Office 1 Tuscola Saginaw, MI 48601 MINUTES SAGINAW AREA GIS AUTHORITY GENERAL MEETING April 15, 2013 (9:00am) MSU Extension Office 1 Tuscola Saginaw, MI 48601 Members Present: Others Present: Rob Grose, Chairman; Russ Taylor, Vice Chairman/Secretary;

More information

Ligonier Township Supervisors Regular Meeting March 14, 2017

Ligonier Township Supervisors Regular Meeting March 14, 2017 Ligonier Township Supervisors Regular Meeting March 14, 2017 The Ligonier Township Supervisors met in regular session at 6:50 PM with the Pledge of Allegiance opening the meeting. Secretary Bruce Robinson

More information

Amelia Woods Beach & Racquet Clubhouse. Condominium Association, Inc.

Amelia Woods Beach & Racquet Clubhouse. Condominium Association, Inc. Amelia Woods Beach & Racquet Club Condominium Association, Inc. SECOND NOTICE OF ANNUAL MEMBERS MEETING NOTICE IS HEREBY GIVEN, the Annual Members Meeting of Amelia Woods Beach & Racquet Club Condominium

More information

Orwigsburg Borough Council Meeting Minutes February 14, 2018

Orwigsburg Borough Council Meeting Minutes February 14, 2018 Meeting Minutes February 14, 2018 The Orwigsburg Borough Council met on Wednesday, February 14, 2018 in Council Chambers. President Rudloff called the meeting to order at 7:30 pm and the Pledge of Allegiance

More information

Meeting Minutes August 13, 2012

Meeting Minutes August 13, 2012 Meeting Minutes August 13, 2012 1088 Mayor Lewis opened the meeting at 7:30pm and gave the invocation. Members present were Commissioners Harold Meacombs, Danny Alford, Cherrye Davis, Dale Bachmann, and

More information

R E C O R D O F P R O C E E D I N G S

R E C O R D O F P R O C E E D I N G S R E C O R D O F P R O C E E D I N G S MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE GRANBY RANCH METROPOLITAN DISTRICT HELD AUGUST 10, 2018 A special meeting of the Board of Directors of

More information

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3773 Meeting of the Hoke County Board of Commissioners on Monday, June 2, 2014 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Ellen McNeill, Vice Chairman

More information

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018

Towanda Borough Reorganization & Regular Council Meeting Minutes January 2, 2018 Towanda Borough Reorganization & Regular Council Meeting Minutes The Reorganizational Meeting of the Towanda Borough Council was held on Tuesday, January 2, 2018, at the Municipal Building, 724 Main Street,

More information

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC.

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC. Revised & Amended BYLAWS ROOSEVELT WATER ASSOCIATION, INC. ARTICLE I General Purposes The purposes for which this corporation is formed, and the powers which it may exercise are set forth in the articles

More information

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1 BY-LAWS OF THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC. Amended November 11, 2013 Article I - Identity 1. Name and Location. The name of the corporation is THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC.

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

BY-LAWS COMPUTER CLUB OF HOT SPRINGS VILLAGE, ARKANSAS

BY-LAWS COMPUTER CLUB OF HOT SPRINGS VILLAGE, ARKANSAS BY-LAWS COMPUTER CLUB OF HOT SPRINGS VILLAGE, ARKANSAS ARTICLE I. PURPOSE AND POLICIES Section 1. The Computer Club of Hot Springs Village (the Club) is organized for charitable and educational purposes.

More information

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M. Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Steppe, Deputy Supervisor Stewart, Town Attorney Bailey, Town Clerk

More information

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 10, 2016 Held at the New River Valley Regional Jail

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 10, 2016 Held at the New River Valley Regional Jail NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 10, 2016 Held at the New River Valley Regional Jail A. CALL TO ORDER: The meeting of the New River Valley Regional Jail Authority was called to order at 10:00

More information

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA September 3, 2014

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA September 3, 2014 PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA 17020 September 3, 2014 The Penn Township Municipal Authority (Authority) met on Wednesday, September 3, 2014 in

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

FRUITLAND DOMESTIC WATER COMPANY

FRUITLAND DOMESTIC WATER COMPANY FRUITLAND DOMESTIC WATER COMPANY Crawford, Colorado Delta and Montrose Counties Bylaws 2015 Edition ARTICLE I Name, Objects, Purposes, Principal Place of Business, And Non-discrimination Statement Section

More information

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19 Mayor Susan R. Marshall called the annual reorganization meeting of the Tuckerton Borough Council to order on January 1, 2019 at 7:00 pm in the Tuckerton Borough Hall. Provisions of the Open Public Meetings

More information

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

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

More information

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse.

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse February 18st, 2019 Minutes Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs

More information

REGULAR TOWNSHIP MEETING December 19, 2012

REGULAR TOWNSHIP MEETING December 19, 2012 REGULAR TOWNSHIP MEETING December 19, 2012 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012 1 REGULAR PUBLIC MEETING SEPTEMBER 17, 2012 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER Paul Weiss, President Michael Hudak, Vice President Phil Barnard, Commissioner Thomas Nolan, Commissioner D. Martin

More information

CALL TO ORDER 7:00 p.m. Middle School Media Center

CALL TO ORDER 7:00 p.m. Middle School Media Center RED BANK BOROUGH Executive Session 7:00 p.m. Public Meeting 8:00 p.m. CALL TO ORDER 7:00 p.m. Middle School Media Center SUNSHINE STATEMENT Pursuant to Section 5 of the Open Public Meetings Act, notice

More information

Council and the audience stood for the Pledge of Allegiance. Roll was called and the following members of Council responded:

Council and the audience stood for the Pledge of Allegiance. Roll was called and the following members of Council responded: The July 7 th meeting of the Penn Hills Council was called to order at 7:40 p.m. in Council Chambers of the Municipal Building, Mayor Anthony L. DeLuca presiding. Approval of Agenda Items The Mayor announced

More information

THORNBURY TOWNSHIP DELAWARE COUNTY

THORNBURY TOWNSHIP DELAWARE COUNTY THORNBURY TOWNSHIP DELAWARE COUNTY W W W. T H O R N B U R Y. O R G BOARD OF SUPERVISORS James H. Raith James P. Kelly Sheri L. Perkins. Public Meetings 1 st & 3 rd Wednesday of each month. Thornbury Township

More information

MINUTES REGULAR BOARD MEETING October 28, 2008 Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority City of Ann Arbor, Guy C. Larcom, Jr. Municipal Building, 5 th Floor Conference Room 100

More information

CONSTITUTION AND BY-LAWS OF THE GRAND MARAIS CHAMBER OF COMMERCE

CONSTITUTION AND BY-LAWS OF THE GRAND MARAIS CHAMBER OF COMMERCE CONSTITUTION AND BY-LAWS OF THE GRAND MARAIS CHAMBER OF COMMERCE PREAMBLE We, the members of the Grand Marais Chamber of Commerce, in order to promote the best interests of this community, do hereby adopt

More information

Sun Valley G.I.D. Board Meeting Minutes of February 25, 2010

Sun Valley G.I.D. Board Meeting Minutes of February 25, 2010 Sun Valley G.I.D. Board Meeting Minutes of February 25, 2010 Board Members Present: Patricia Lancaster John Jackson, Sr. Margaret Reinhardt Linda Woodland Robert Fink Chairperson Vice-Chairperson Secretary

More information

TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734

TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734 Judy M. Sersha, Clerk/Treasurer TOWN OF FAYAL 4375 SHADY LANE, EVELETH, MN 55734 Steven J. Kniefel, Chairman Supervisors: Tony Tammaro, James Pernu, Lee Branville, Joe Stewart PHONE (218)744-2878 FAX (218)

More information