Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

Size: px
Start display at page:

Download "Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES"

Transcription

1 I Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, MINUTES The regular meeting of the Paradise Recreation and Park District Board of Directors was called to order by Chairperson Steve Rodowick at 6:00 p.m. 1. CALL TO ORDER: 1.1 PLEDGE OF ALLEGIANCE: Chairperson Rodowick led the Pledge of Allegiance. 1.2 ROLL CALL: Present: Chairperson Steve Rodowick, Vice Chairperson Mary Bellefeuille, Secretary Al McGreehan, and Director Julie Van Roekel ABSENT: Director Robert Anderson PRPD STAFF: District Manager Dan Efseaff, District Accountant Jim Bruffett, Recreation Superintendent Dean Moore, Recreation Supervisor Sally Higbee, Administrative Assistant II Colleen Campbell, PRPD Staff members: Kim Graves, Ray Lockridge, Brandy Rice-Scharf, Brian and Lori McCoslin, Larry McDowell, Trish Colwell, Michael Swindle, and Sunny Quigley. GUESTS: Manny Mejia, Manager/CPA, K-Coe Isom Certified Public Accountants; Citizens Rob and Jo Darms, Toni McDowell, Ananda Weise, and Alexander Scharf. 1.3 WELCOME GUESTS: Chairperson Rodowick welcomed District staff and guests to the meeting. 1.4 SPECIAL PRESENTATIONS: The Board recognized Recreation Coordinator Lori McCoslin for 25 years of service to the Paradise Recreation and Park District. Chairperson Rodowick presented Ms. McCoslin with a resolution recognizing her achievement along with the presentation of a plaque and photograph of the electronic sign celebrating 25 years of service. The Board recognized the arrival of Director Robert Anderson at 6:05 p.m. The Board concurred to recess the public meeting at 6:08 p.m. to share in congratulating Recreation Coordinator McCoslin. Chairperson Rodowick reconvened the public meeting at 6: 15 p.m. To accommodate guests in the audience, he recommended the Board consider changing the order of business to hear New Business, item 1 PRPD Board of Directors August 14, 2018 ~ Regular Meeting Minutes

2 8.1, Independent Accountants' Report on Applying Agreed-Upon Procedures, at this time. The Board concurred and Chairperson Rodowick directed the Board's attention to New Business, item 8.1 for immediate consideration. 8. NEW BUSINESS: 8.1 Independent Accountants' Report on Applying Agreed-Upon Procedures Staff recommends that the PRPD Board of Directors accept the Independent Accountant's Report for Fiscal Year (K-Coe Isom, Certified Public Accountants) as presented. District Manager Efseaff introduced K-Coe Isom Manager/CPA, Manny Mejia. District Manager Efseaff thanked the Board for supporting staffs efforts to improve the District's accounting practices. The Board had open dialog with staff and Mr. Mejia concerning the findings of his report such as: poorly documented General Journal Entries (JOE); entries that should have been recorded as retained earnings; check and check register review and auditing; and reconciling accounts on a regular basis. Mr. Mejia noted that the evaluation covered District finances prior to July 1, 2017 and therefore reflect past years. The Board also discussed with staff the timeframe and ability to implement the recommendations presented in the report. District Manager Efseaff stated that some remedies have been completed and he is confident that the recommendations presented by Mr. Mejia in his report will be implemented in a timely manner. Seeing no further discussion, the Board thanked Mr. Mejia for his presentation stating it was a good report. Chairperson Rodowick stated he would entertain a motion. Secretary McGreehan moved that the PRPD Board of Directors accept the Independent Accountants' Report for Fiscal Year prepared by K-Coe Isom, Certified Public Accountants as presented. The motion was seconded by Director Anderson and carried unanimously with 5 ayes. 2. PUBLIC COMMENT: Chairperson Rodowick asked the audience if there was anyone who wished to address the Board of Directors on items not on the agenda. Seeing and hearing none, Chairperson Rodowick directed the Board's attention to the Consent Agenda and asked if any items should be removed and heard separately. 3. CONSENT AGENDA: 3.1 Board Minutes: Regular Meeting of July 10, Correspondence: None 3.3 Finance Reports: A. Payment of Bills/Disbursements (Warrants and Checks Report) 2 PRPD Board o~ Directors August 14, 2018 Regular Meeting Minutes

3 ( Payroll Checks and Payable Checks # to and including # in the total amount of $171,806.81, including refund checks #047956, #047959, #048049, #048052, # through #048073, # through # , and # Information Items (Acceptance Only) A. District Safety Committee Meeting Draft Minutes for July 26, 2018 B. SHOR Activity Report - June Amended Purchasing Procedure Policy approved October 10, Ridge PC Consulting Agreement Draft to formalize website maintenance. Vice Chairperson Bellefeuille requested that item 3.4.B be removed and heard separately. Secretary McGreehan requested that item 3.6 be removed and heard separately. Director Van Roekel requested that item 3.3 be removed and heard separately. The Board concurred and Chairperson Rodowick stated he would entertain a motion on the remaining Consent Agenda items. Director Van Roekel moved that the PRPD Board of Directors approve the remaining Consent Agenda as presented. The motion was seconded by Secretary McGreehan and carried unanimously with 5 ayes. Chairperson Rodowick directed the Board's attention to Consent Agenda, item 3.3, Payment of Bills/Disbursements (Warrants and Checks Report) and asked Director Van Roekel to comment. Director Van Roekel stated the new format is becoming more clear and thanked staff for their efforts. The Board had open discussion with staff to clarify four (4) disbursements. Seeing no further comments, Chairperson Rodowick stated he would entertain a motion in this item. Director Van Roekel moved that the PRPD Board of Directors approve Consent Agenda, item 3.3, Payment of Bills/Disbursements (Warrants and Checks Report) as presented. The motion was seconded by Vice Chairperson Bellefeuille and carried unanimously with 5 ayes. 3 PRPD Board of Directors August 14, 2018 ~ Regular Meeting Minutes

4 0045t>4 Chairperson Rodowick directed the Board's attention to Consent Agenda, item 3.4.B SHOR Activity Report - June 2018, and asked Vice Chairperson Bellefeuille to comment. Vice Chairperson Bellefeuille asked about the status of SHOR. District Manager Efseaff stated the organization relocated a majority of their services to Clark Road, but is still providing some services at the Lutheran Church. Seeing no further comments, Chairperson Rodowick stated he would entertain a motion in this item. Vice Chairperson Bellefeuille moved that the PRPD Board of Directors approve Consent Agenda, item 3.4.B, SHOR Activity Report - June 2018, as presented. The motion was seconded by Secretary McGreehan and carried unanimously with 5 ayes. Chairperson Rodowick directed the Board's attention to Consent Agenda, item 3.6 Ridge PC Consulting Agreement Draft to formalize website maintenance, and asked Secretary McGreehan to comment. Recreation Superintendent Moore informed the Board that a revised Scope of Work was received by Ridge PC to adjust mathematical enors. The Board concurred to receive the revised Scope of Work as presented. Secretary McGreehan had open dialog with staff concerning the agreement start date of July 1, 2018; if the consultant has provided or can provide errors and omissions insurance; recommended staff revise the rate to indicate a 'not to exceed' amount; and discussed if it was necessary for the agreement to be finalized and brought back to the Board for approval at a future meeting as indicated on the staff report. After a brief discussion, the Board concurred to amend the draft agreement and Chairperson Rodowick stated he would entertain a motion. Director Van Roekel moved that the Board authorize the District Manager to amend and finalize item 3.6, Ridge PC Consulting Agreement Draft to formalize website maintenance, as follows and further authorize the District Manager to execute the Agreement on behalf of the District. 1. Agreement start date is the date of execution. 2. Section 1 (Scope of Services): Date the Scope of Work to coincide with the date of execution. 3. Section 4 (Term): Agreement will conclude June 30, 2018 and may be extended up to one (1) year by mutual consent of both parties. 4. Section 6 (Insurance Coverage): Consultant will provide the District with proof of insurance as stated in the agreement. 5. Modify the language on the Scope of Work to indicate the yearly total is not to exceed $ The motion was seconded by Secretary McGreehan and cattied unanimously with 5 ayes. 4?RPD Board of Directors August 14, 2018 ~ Regular Meeting Minutes

5 A YES: Rodowick, Bellefeuille, McGreehan, Anderson and Van Roekel (- 0045t>5 4. COMMITTEE REPORTS: None 5. REPORTS: 5.1 District Report (Manager Report) District Manager Efseaff briefly summarized the District Report. The Board had open dialog with staff regarding the 2018 elections, pending attorney requests, development impact fees, revised electronic sign agreement, programming, and upcoming personnel and finance committee items. Seeing no additional comments, the Board concurred to receive this report as presented. 5.2 Finance Report District Manager Efseaff summarized the written rep01i presented to the Board. The Board recommended staff modify the monthly Profit and Loss Budget vs. Actual report to reflect the remaining budget balance instead of the percentage of the budget. Seeing no additional comments, the Board concurred to receive this report as presented. 6. CLOSED SESSION: None 7. OLD BUSINESS: None 8. NEW BUSINESS: 8.2 Declaration of Surplus Equipment (Technology) Because of recent purchases and the retirement of equipment over time, the District has accumulated outdated and unused technology items that are no longer required for District purposes. As the items have minimal value (individual items are valued at less than $1,000.00), staff would like to dispose of the property appropriately. Staff recommends the PRPD Board of Directors declare inventoried items as surplus equipment and authorize staff to dispose of items by means of private sale, donations, or proper disposal of electronic items (requires 4/5 vote) District Manager Efseaff summarized the written report presented to the Board. The Board recognized the addition of the Konica Copy Machine, purchased June 2009, Model #C451 / Serial No. A00 K0I and concurred to include this item in the surplus inventory as detailed in the supplemental staff report. After a brief discussion, Chairperson Rodowick stated he would entertain a motion. Secretary McGreehan moved that the PRPD Board of Directors declare inventoried items as surplus equipment and authorize staff to dispose of items by means of private sale, donations, or proper disposal of electronic items as presented. The motion was seconded by Director Anderson and carried unanimously with 5 ayes. 5 PRPD Board of Directors August 14, 2018 ~ Regular Meeting Minute!l

6 0045t>6 t \ 9. BOARD COMMENT: Julie Van Roekel requested staff rev1s1t the possibility of installing automated external defibrillators (AED's) at District facilities. Al McGreehan reported he attended the CARPD quarterly Board meeting on July 18, The organization is in the process of recruiting for a new executive director and will be considering the top 8 candidates. Further, he stated staff should be expecting written guidelines for Proposition 68. Al McGreehan reported that a public event is scheduled for September 6, 2018 to recognize the re-naming of the trail through town the "Yellowstone Kelly Heritage Trail" and to showcase newly installed lighting and informational kiosks. He encouraged the Board and staff to attend this event. Steve Rodowick reported that he attended the Paradise Irrigation District [PIO] Lake Committee meeting to discuss PID's effort to develop a trail for Paradise Lake using Proposition 68 funds. District Manager Efseaff requested that Steve notify him if he cannot attend the meetings; District Manager Efseaff will attend in his place. 10. ADJOURNMENT: Seeing no further business, the regular meeting of the Paradise Recreation and Park District Board of Directors was adjourned at 7:57 p.m. by Chairperson Rodowick until the next regularly scheduled meeting on September 11, 2018 at 6:00 p.m. at the Centerville School House, Centerville Road, Chico, CA. afjn~ Al McGreehan, Secretary 6 PRPD Board Q,f Directors August 14, 2018 Regular Meeting Minutes

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES The regular meeting of the Paradise Recreation and Park District Board

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 MINUTES Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 004524 MINUTES The regular meeting of the Paradise Recreation and Park District

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C June 12.

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C June 12. Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C June 12. 2018 004535 MINUTES The regular meeting of the Paradise Recreation and Park District

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C March 13, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C March 13, 2018 MINUTES Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C March 13, 2018 004S17 MINUTES The regular meeting of the Paradise Recreation and Park District

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

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

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

More information

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, MARCH 9, 2010 I.

More information

Minutes Lakewood City Council Regular Meeting held July 25, 2006

Minutes Lakewood City Council Regular Meeting held July 25, 2006 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

North Perry Village Regular Council Meeting February 1, Record of Proceedings

North Perry Village Regular Council Meeting February 1, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Mayor Klco asked for

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015 FRANKFORT SQUARE PARK DISTRICT BOARD MEETING The following are Minutes of a meeting of the Frankfort Square Park District Board of Commissioners held at the Park District Administration Building, 7540

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

WHEELING PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR MEETING MAY 9, 2017

WHEELING PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR MEETING MAY 9, 2017 WHEELING PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR MEETING MAY 9, 2017 The Regular Meeting of the Board of Commissioners of the Wheeling Park District, Cook and Lake Counties, Illinois, was

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting February 7, 2011

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting February 7, 2011 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Regular Meeting February 7, 2011 President Scheel convened the meeting at 7:00 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

Los Gatos Union School District Minutes

Los Gatos Union School District Minutes Los Gatos Union School District Minutes Regular Board Meeting September 21, 2015 Regular Session: 6:30 p.m. Closed Session: 5:30 p.m. Thomas P. O'Donnell District Office 17010 Roberts Road Los Gatos, CA

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012 CITY OF PLACERVILLE CITY COUNCIL 6:00 CLOSED SESSION MINUTES Regular City Council Meeting February 14, 2012 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

Gateway to the Lakes "

Gateway to the Lakes Y : fir CITY OF EAGLE POINT Gateway to the Lakes " OREGON EAGLE POINT CITY COUNCIL 17 BUCHANAN AVE. SOUTH, EAGLE POINT, OREGON JANUARY 22, 2013 REGULAR MEETING MINUTES 1. CALL TO ORDER 7: 00 P.M. Mayor

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 12, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting September 28, 2010 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 28, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:45 P.M. Closed Session 6:45 P.M. Redevelopment

More information

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning.

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning. August 25, 2016 NORTHPORT-EAST NORTHPORT UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION - William J. Brosnan School (Thursday, August 25, 2016) Generated by Beth M Nystrom on Friday, August 26, 2016 Members

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT ORGANIZATIONAL MEETING January 5, 2017 @ 5:00 p.m. Room 104, TRCC The Tri-Rivers Joint Vocational School District Board of Education met on the above date at

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

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

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018 CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION MINUTES Regular City Council Meeting December 11, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

.Muskegon County Board of Road Commissioners

.Muskegon County Board of Road Commissioners .Muskegon County Board of Road Commissioners Melvin L. Black, Chair Jack E. Kennedy, Vice Chair John]. DeWolf, Commissioner Lew Collins, Commissioner Gerald]. Walter, Commissioner 10:00 A.M. The of the

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, June 11, 2009 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South Barrington,

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT SCOTTS VALLEY UNIFIED SCHOOL DISTRICT 4444 Scotts Valley Drive, Suite 5B SCOTTS VALLEY UNIFIED Scotts Valley, CA SCHOOL 95066 4529 DISTRICT (831) 438 1820 FAX: (831)438 2314 svusd@santacruz.k12.ca.us BOARD

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

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

AYES: Abbate, Guranovich, Kerman, McCombie, Stagno

AYES: Abbate, Guranovich, Kerman, McCombie, Stagno MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, December 13, 2012 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South

More information

CALIFORNIA STATE LOTTERY COMMISSION Minutes May 28, 2015 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes May 28, 2015 Sacramento, California CALIFORNIA STATE LOTTERY COMMISSION Minutes Sacramento, California 1. Call to Order Vice Chair Gregory Ahern called the public meeting of the California State Lottery Commission to order at 10:03 a.m.

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

SCHOOL BOARD MEETING

SCHOOL BOARD MEETING SCHOOL BOARD MEETING Erin Markquart, President Deb Norris, Vice President Paul Williams, Legislative Rep. Casey Chamberlain, Member Richard Hendricks, Member Mission We believe it is our responsibility

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

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016 THE BROOKWOOD PARK SOCIAL CLUB I CONSTITUTION AND BY-LAWS REVISED APRIL 2016 TABLE OF CONTENTS... l ARTICLE I. NAME AND PURPOSE... 2 ARTICLE II. MEMBERSHIP... 2 ARTICLE III. BOARD OF GOVERNORS... 2 Responsibilities

More information

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

More information

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 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: MATT

More information

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously. SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 APPROVED Board Minutes December 14, 2016 Regular Meeting #2194 San Jose Room 5:00p.m. 1. Call to Order a. Roll Call

More information

MINUTES AZLE CITY COUNCIL MEETING MAY 17, 2011

MINUTES AZLE CITY COUNCIL MEETING MAY 17, 2011 STATE OF TEXAS COUNTIES OF PARKER AND TARRANT CITY OF AZLE The City Council of the City of Azle, Texas met in Regular Session at 7:00 p.m. in the Council Chambers of City Hall, 613 Southeast Parkway, Azle,

More information

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, December 11, 2014 Conference Room A

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, December 11, 2014 Conference Room A CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, Conference Room A 5:45 p.m. Conference Room B 5:45 p.m. Conference Room A Policy Committee Building and Grounds

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

City of Utica Regular Council Meeting April 11, 2017

City of Utica Regular Council Meeting April 11, 2017 City of Utica The City Council meeting was called to order by Mayor Dionne at 7:20 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Sylvester, Dionne Absent: Czapski Executive Session Motion

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER

More information

District School Board of Pasco County Regular School Board Meeting October 3, 2017

District School Board of Pasco County Regular School Board Meeting October 3, 2017 1. Call to Order District School Board of Pasco County Regular School Board Meeting October 3, 2017 Members Present: Allen Altman, Cynthia Armstrong, Colleen Beaudoin, Alison Crumbley, Steve Luikart The

More information

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes Lakewood City Council Regular Meeting held April 14, 2015 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes TIME: June 19, 2017 6:30 PM PLACE: Jerry Rovey District Facility, 19871 West Fremont Road, Buckeye, AZ 85326 I. OPENING OF PUBLIC HEARING 1. Mr. Paul

More information

OPERATIONS MANUAL. POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS. and ATTACHMENTS

OPERATIONS MANUAL. POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS. and ATTACHMENTS OPERATIONS MANUAL POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS and ATTACHMENTS 1. Awards Program Guidelines - SD Federation of NARFE Chapters 2. Functions and Responsibilities

More information

BOARD OF EDUCATION AGENDA

BOARD OF EDUCATION AGENDA MIDDLEBURGH CENTRAL SCHOOL DISTRICT Middleburgh, New York 12122 BOARD OF EDUCATION AGENDA Date: January 8, 2014 High School/Middle School Library Information Center 7:00 p.m. I. Call to order and roll

More information

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 8, 2008

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 8, 2008 Page 1002 The Honorable Board of Franklin County Commissioners met on the above date. Present for the meeting were Bob Koch, Chairman; Rick Miller, Chair Pro Tem; Fred Bowen, County Administrator; and

More information

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY MARCH 8, 2012

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY MARCH 8, 2012 2885 MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY MARCH 8, 2012 The Board of Directors of the Lake Valley Fire Protection District of El

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

ALEXANDER CENTRAL SCHOOL Board of Education Meeting Date: August 9, 2017 Kind: Regular Time: 7:00 P.M. Place: Secondary School Library ALEXANDER CENTRAL SCHOOL Board of Education Meeting Members Present: Member Absent: Also Present: Reed Pettys, President

More information

REGULAR BOARD MEETING JANUARY 15, :00 P.M. DR. MARTIN LUTHER KING, JR. ADMINISTRATIVE CENTER 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109

REGULAR BOARD MEETING JANUARY 15, :00 P.M. DR. MARTIN LUTHER KING, JR. ADMINISTRATIVE CENTER 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109 January 15, 2009 - Regular Board Meeting STATEMENT OF MEETING GUIDELINES: All electronic devices, such as pagers, cell phones, and any other wireless communication

More information

MINUTES. McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) June 10, 2010

MINUTES. McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) June 10, 2010 MINUTES McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) Agenda Call to Order and Roll Call Reports Pledge of Allegiance Approve the Agenda Public Comment Business Agenda

More information

CITY OF LA CENTER COUNCIL REGULAR MEETING November 13, 2013

CITY OF LA CENTER COUNCIL REGULAR MEETING November 13, 2013 : 1. Mayor James T. Irish called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL: Council: Mayor Irish Mayor Pro Tem Luiz Councilmember Carmona Councilmember Williams Councilmember

More information

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 MINUTES (Adopted) Thursday, December 13, 2012 Governing Board Meeting District Office Board Members Present: Administrators at

More information

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016 Exhibit # E-1 11 pages SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016 A. Call to Order, Roll Call and Pledge of Allegiance. President Dale Cox called the

More information

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

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING FEBRUARY 12, OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING FEBRUARY 12, 20189 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, January 3, :30 PM

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, January 3, :30 PM MACON WATER AUTHORITY AUTHORITY MEETING 4:30 PM MEMBERS PRESENT: STAFF MEMBERS PRESENT: R. Kirby Godsey, Chairman Javors Lucas, Vice-chair Dorothy Black Steve Rickman Frank Patterson Bert Bivins, III Tony

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE 21 2018 CALL TO ORDER: President Pro-Tem Baumer called the meeting to order at 7:01 p.m. ROLL CALL: Trustee

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

Oath of Office was conducted prior to the start of the meeting by Councilmember Lindsey Horvath.

Oath of Office was conducted prior to the start of the meeting by Councilmember Lindsey Horvath. CITY OF WEST HOLLYWOOD PUBLIC FACILITIES COMMISSION MEETING MINUTES - REVISED WEDNESDAY, AUGUST 9, 2017 1. CALL TO ORDER: Vice Chair Rodriguez called the meeting to order at 6: 35 pm p. m. A. ROLL CALL:

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance. March 12, 2019 Schultzville, NY The Clinton Town Board held their Regular Town Board meeting on this day in the Town Hall. Present were Supervisor Ray Oberly and Council people Dean Michael, Michael Whitton,

More information

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, February 2, :30 PM

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, February 2, :30 PM MACON WATER AUTHORITY AUTHORITY MEETING 4:30 PM MEMBERS PRESENT: Frank C. Amerson, Chair Javors Lucas, Vice-Chair Dorothy Black Frank Patterson Steve Rickman Bert Bivins, III Ed Defore STAFF MEMBERS PRESENT:

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, DECEMBER 8, 2009

More information

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016 ARTICLE I NAME AND INCORPORATION Section 1. The name of the organization shall be the Shoreline Education Association (SEA), hereafter referred

More information

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power

More information

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building Minutes Regular Meeting In attendance Mayor Carla Strickland Mayor Pro Tem Ron Surgeon Councilman Steve Brandt Councilman Alan

More information

Marina Coast Water District. 211 Hillcrest Avenue March 17, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue March 17, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:00 p.m. 1. Call to Order: Draft Minutes President Moore called the meeting to order at

More information

Board of Directors. General Manager and Executive Staff

Board of Directors. General Manager and Executive Staff MINUTES REGULAR MEETING EL DORADO IRRIGATION DISTRICT District Board Room, 2890 Mosquito Road, Placerville, California March 9, 2015 ~ 9:00 A.M. Board of Directors BILL GEORGE BOARD PRESIDENT Division

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

President Leno called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE. President Leno led the audience in the Pledge of Allegiance.

President Leno called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE. President Leno led the audience in the Pledge of Allegiance. MINUTES OF THE REGULAR MEETING BOARD OF PARK COMMISSIONERS ARLINGTON HEIGHTS PARK DISTRICT Administration Center 410 N. Arlington Heights Road March 19, 2013 7:00 p.m. President Leno called the meeting

More information

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS 62521 CONVENING OF THE MEETING Call to Order The regular meeting was called to

More information

CITY OF WILDER, KENTUCKY

CITY OF WILDER, KENTUCKY CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE Campbell County Fiscal Court Invitation to the Mayors /Fiscal Court meeting to be held Tuesday, January 24, 2012 at 6:00 p.m. City of Southgate Mayor Hamberg

More information

Governance Policy. Adopted December 2, 2011

Governance Policy. Adopted December 2, 2011 Governance Policy Adopted December 2, 2011 Governance Policy Purpose The Rules and Regulations of the TVA Retirement System ( Rules and Regulations ) governing the operations of the Tennessee Valley Authority

More information

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

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

More information

The November 19, 2018 meeting of the Geneva City Council was called to order at 7:00 p.m. in the Council Chambers of City Hall by Mayor Kevin Burns.

The November 19, 2018 meeting of the Geneva City Council was called to order at 7:00 p.m. in the Council Chambers of City Hall by Mayor Kevin Burns. CITY OF GENEVA COUNCIL MEETING November 19, 2018 CALL TO ORDER The November 19, 2018 meeting of the Geneva City Council was called to order at 7:00 p.m. in the Council Chambers of City Hall by Mayor Kevin

More information

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, April 10, 2018 Lake Tahoe Visitor s Authority-Visitor Center 169 U.S. Highway 50 Stateline, Nevada 4:00 p.m.

More information

Regular Meeting May 22, 2017

Regular Meeting May 22, 2017 Regular Meeting May 22, 2017 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room of

More information

D. Statement on Internal Control Structure E. Management Summary G. Detailed Audit Findings II. MANAGEMENT'S RESPONSE...

D. Statement on Internal Control Structure E. Management Summary G. Detailed Audit Findings II. MANAGEMENT'S RESPONSE... MANATEE COUNTY CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION LIBRARY SYSTEM DIVISION A U D I T R E P O R T TABLE OF CONTENTS I. INTERNAL AUDIT REPORT A. Background... 2-3 B. Purpose/Objectives; Scope...

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10 The Municipality of Germantown Council met in regular session on July 19, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

Call to Order President, Carla Little called the regular session of the Board of Education of Woodland School District 50 to order to 6:07 PM.

Call to Order President, Carla Little called the regular session of the Board of Education of Woodland School District 50 to order to 6:07 PM. MINUTES OF THE REGULAR BOARD SESSION OF THE BOARD OF EDUCATION WOODLAND SCHOOL DISTRICT 50 Board of Education Office 1105 N. Hunt Club Road Gurnee, Il 60031 Thursday, November 16, 2017 Call to Order President,

More information

City of Scottsdale RULES OF COUNCIL PROCEDURE

City of Scottsdale RULES OF COUNCIL PROCEDURE City of Scottsdale RULES OF COUNCIL PROCEDURE September 2011 INTRODUCTION Detailed information about Scottsdale City Council meetings is available in the City Clerk s Office and online at ScottsdaleAZ.gov.

More information