PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING April 21, 2018 Approved Minutes Page 1 of 5

Size: px
Start display at page:

Download "PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING April 21, 2018 Approved Minutes Page 1 of 5"

Transcription

1 Page 1 of 5 BOARD MEETING: 1) Time & Location: A duly noted meeting of the Board of Directors of Pine Mountain Lake Association, a nonprofit mutual benefit corporation (copy attached), was called to order by President Griefer at 9:00 a.m. on Saturday, at the Lake Lodge pursuant to notice. 2) Pledge of Allegiance 3) Roll Call: Board: Steve Griefer President Mike Gustafson Vice President Nick Stauffacher Treasurer Wayne Augsburger Secretary Pauline Turski Director Staff: Joseph Powell General Manager Ken Spencer Controller Debra Durai Secretary to the Board Observers/Residents ) Approve Agenda Director Gustafson made a motion to approve the agenda. Director Turski seconded. Hearing no further discussion, President Griefer called for the vote. VOTE: All in favor 5) Board Announcements Executive Sessions held: March 17, 2018 Approval of the previous Executive Session minutes. Approval of foreclosure of delinquent properties. Personnel matters. Update on pending potential litigation. Approval to execute soils engineering contract. April 9, 2018 Approval of previous Executive Session Minutes. Member appeal hearing for a CC&R violation and fine. Member disciplinary hearing. Board consideration and approval of security services contract for July Fireworks event. Update on pending litigation. President Griefer called for a moment of silence for the passing of members Joseph Crivello III and Mel Kaufman. 6) Approve Consent Agenda a) Approve Minutes of March 17, 2018 Board Meeting b) Board Approval to Record Property Liens Director Augsburger made a motion to approve the Consent Agenda. Director Gustafson seconded. Hearing no further discussion, President Griefer called for the vote. VOTE: All in favor 7) County Representatives Invited to Speak Topic: Ferretti Road Closure and Detour County Representatives addressed the Board and the Audience in attendance regarding the Ferretti Road damage, repairs, and detour: John Gray, County Supervisor, Craig Pedro, CAO and Tracy Riggs, Assistant CAO.

2 Page 2 of 5 The damage to Ferretti Road was most significant damage in County. It is the number 1 priority. The California Governor issued a Proclamation of a State of Emergency on April 19, 2018, that includes Tuolumne County, specifically for damages caused by the atmospheric river event on March 21, This issue has been taken to the highest authority for repair authorization with Cal Trans, the Federal Highway Administration and County and State authorities. Looking at both temporary and permanent repairs. Have to work with the timeline of the granting authorities. Information is available on the Public Safety webpage for Tuolumne County. Thanked all for their patience. Board of Directors requested information regarding the wear/tear on PML private roads due to the detour. A discussion of options for directing truck traffic to the other Ferretti Road entrance on Hwy 120 ensued. President Steve Griefer encouraged all to their Supervisors and Governor. 8) Board Consideration of Ferretti Road Detour Director Augsburger made a motion to close the gates immediately and direct the County to reroute all traffic to the detour at the East end of Ferretti Road and Hwy 120. No second. This motion dies for lack of a second. Director Gustafson made a motion to allow the detour to remain as is for 30 days. Send a message to the County to put up signs redirecting Commercial or large trucks and vehicles to the East Ferretti entrance. Director Augsburger seconded. Hearing no further discussion, President Griefer called for the vote. 9) Board Consideration of Rescheduling July Board Meeting Director Gustafson made a motion to change the July Board Meeting date from July 21 to July 28, Director Stauffacher seconded. Hearing no further discussion, President Griefer called for the vote. VOTE: MG Yes NS Yes WA Yes SG Yes PT No 10) Property Owner Open Forum 5/119 Don Taylor Commented on County representatives and financing of Ferretti Road repairs. Also commented on Reverse 911 registry. Christine Maka Not a property owner. President Griefer asked her to contact himself and the General Manager outside of the board meeting. 12/161 Pam Sinclaire Commented on Equestrian easements and trails. General Manager, Joe Powell and President Steve Griefer would like to schedule a time to discuss the Stable issues. 12/161 Julie Pool Commented on a Stables issues. 2/270 Ron Selvey Commented on NextDoor postings. 12/098 Carol Abreau Commented on the Stables Manager and health of horses.

3 Page 3 of 5 15/114 Marcee Cress Commented on putting the Committee Minutes on the website. 13/158 Peter Natale Commented on detour and toll gates. 12/098 Paul Abreu Commented on getting a meeting with Board and GM to discuss Stables issued. General Manager, Joe Powell will schedule a meeting with property owners regarding the Stables and easement issues. 11) Board Consideration of Sponsorship Request from Hill Top Musical Kids The Musical director of Hill Top Musical Kids, Shana Berthelson, presented a request for sponsorship of the 2018 season. Director Augsburger made a motion to approve a Platinum $100 sponsorship for Hill Top Musical Kids. Director Gustafson seconded. Hearing no further discussion, President Griefer called for the vote. 12) Board Approval of Amendment to Resolution Fire Safety Policy & Procedures Director Stauffacher made a motion to approve this amendment to Resolution Fire Safety Policy & Procedures. Director Turski seconded. Hearing no further discussion, President Griefer called for the vote. 13) Board Approval of Amendment to 2018 Schedule of Monetary Penalties Director Turski made a motion to approve this amendment to the 2018 Schedule of Monetary Penalties. Director Stauffacher seconded. Hearing no further discussion, President Griefer called for the vote. 14) Board Approval of New Resolution PML Association Board Meeting Code of Conduct Director Gustafson made a motion to approve a new resolution PML Association Board Meeting Code of Conduct. Director Stauffacher seconded. Hearing no further discussion, President Griefer called for the vote. 15) Board Consideration of New Policy Resolution Use of Common Area Meeting Space President Griefer moved this item to the May 19, 2018 Board Meeting. 16) Board Consideration of Scholarship Request Big Oak Flat-Groveland Unified School District No representative in attendance. Item tabled until May 19, 2018 BOD meeting. 17) Board Consideration of Fee Waiver Request S.T.C.H.S. Request was withdrawn by STCHS before the Board Meeting.

4 Page 4 of 5 18) Committee Reports a) Budget & Finance Committee Michael Guess, Chairperson - Reviewed budget Nothing to report. b) Covenants Committee Patti Beaulieu, Chairperson 1 application for alternate member has been received. Will bring to June Board meeting for approval. c) Editorial Committee Marilyn Scott, Member One letter was reviewed for publication this month. d) Lake & Marina Committee Director Gustafson, Liaison Committee met and completed a process for beach slip assignments. Cautioned that there is still a lot of debris submerged in the lake and the committee recommends that all boats be restricted to 5 mph for everyone s safety. They have also found a vendor to re-evaluate space for more boat slips at the Marina. e) Long Range Planning Committee Director Gustafson, Chairperson Committee met and discussed 1) An elevator at the Grill and 2) 2019 Member survey. f) Safety & Security Committee Ron Selvey, Chairperson Committee met and discussed 1) V.I.P.E.R. (Volunteers in Place for Emergency Response) and 2) First Aid/CPR classes g) Smoking Area Review Committee Karen Burgess, Chairperson Committee met and finalized their report. Final report of this Ad-hoc committee will be presented at the May 19, 2018 Board Meeting. h) Waterfowl Management Committee No Report 19) General Manager s Report General Manager, Joe Powell, presented his report which included the following: The atmospheric river weather event on March 22, 2018 its effects and damage. The Lower campground was washed down to bedrock. The horseshoe pits were destroyed as well as the sand bag station on Tannahill. Sewage spill but the lake has been certified as safe now. 1st Garotte Creek and Big Creek changed course. Kudos to staff as they continue to progress in the recovery from the storm. Administration Office, Lake Lodge, Pine Mountain Drive, Drainage culverts and the Pro Shop locker rooms experienced flooding. All claims have been submitted to flood insurance carrier. Marina was heavily damaged. Dock A is ok but Dock B is not useable at this time. Contractors giving bids. Must have permits from Fish & Wildlife and that process has been started. Stables, Swim Center and Pickleball were the only amenities not affected by the flood or storm damage. Recovery will be a long process. Director Turski When will the beach slips open at Dunn Court and the Marina? GM, Joe Powell Working to have them open for Memorial Day. 15/114 Marcee Cress Are there any Community volunteer days planned? GM, Joe Powell Community volunteer days are still being evaluated. 20) OLD BUSINESS: A) Recording PMLA BOD Meetings President Griefer When we have a member s only access on the website a new resolution will be proposed.

5 Page 5 of 5 B) Country Club Building Renovation Project President Griefer PML has met with the designers and the County. October 1, 2018 start date is still the plan. C) Board Approval of Reserve Expenditure Item 1) Department of Safety Patrol Truck Replacement Director Gustafson made a motion to approve the purchase from American Chevrolet. Director Stauffacher seconded. Director Turski questioned the total cost from American Chevrolet. Director of Safety Natalie Trujillo explained that the base cost for this vehicle is $32,800, with the additional equipment required it brings the cost to $34, Director Gustafson asked what will happen to the vehicle that is being replaced. Director of Safety, Natalie Trujillo stated it will be traded in. 21) Board Meeting Adjournment: President Griefer called for adjournment of this meeting at 11:33 AM. Board meeting adjourned. Board adjourned to Executive Session. Respectfully submitted, Wayne Augsburger, Secretary WA/dd

PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING November 4, 2017 Corrected Approved Minutes Page 1 of 6

PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING November 4, 2017 Corrected Approved Minutes Page 1 of 6 Page 1 of 6 BOARD MEETING: 1) Time & Location: A duly noted meeting of the Board of Directors of Pine Mountain Lake Association, a nonprofit mutual benefit corporation (copy attached), was called to order

More information

The regular monthly meeting was called to order by President, Ron Scheuermann. The Security Contractor s Report was presented for April, 2015.

The regular monthly meeting was called to order by President, Ron Scheuermann. The Security Contractor s Report was presented for April, 2015. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 13 th day of May and the following proceedings were had and done. The regular

More information

The regular monthly meeting was called to order by President, Elizabeth Ennis.

The regular monthly meeting was called to order by President, Elizabeth Ennis. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 12 th day of October and the following proceedings were had and done. The Pledge

More information

February 23 & 24, 2004, Emmett, Idaho

February 23 & 24, 2004, Emmett, Idaho February 23 & 24, 2004, Emmett, Idaho Pursuant to a recess taken on February 17, 2004, the Board of Commissioners of Gem County, Idaho, met in regular session this 23 rd and 24 th day of February, 2004,

More information

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING May 26, 2015 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM, WHICH

More information

Birch Bay Village Community Club Board Meeting 10/15/15 BBVCC Clubhouse

Birch Bay Village Community Club Board Meeting 10/15/15 BBVCC Clubhouse Birch Bay Village Community Club Board Meeting 10/15/15 BBVCC Clubhouse Call to Order: Jim Lockie called the meeting to order at 7:00pm. Roll Call: Jim Lockie (President) - Present Don Hubert (Vice-President)

More information

Pagosa Lakes Property Owners Association, Inc Annual Meeting Minutes Saturday, July 25, 2015 Pagosa Lakes Clubhouse 230A Port Avenue

Pagosa Lakes Property Owners Association, Inc Annual Meeting Minutes Saturday, July 25, 2015 Pagosa Lakes Clubhouse 230A Port Avenue Pagosa Lakes Property Owners Association, Inc. 2015 Annual Meeting Minutes Saturday, July 25, 2015 Pagosa Lakes Clubhouse 230A Port Avenue Association Board President George Hatfield called the 2015 Annual

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION December 13, 2011 The Regular Meeting of the Board of Directors

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING September 26, 2017

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING September 26, 2017 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING September 26, 2017 The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday, September

More information

HERONS GLEN RECREATION DISTRICT (HGRD) BOARD OF SUPERVISORS REGULAR BOARD MEETING JANUARY 31, P.M. BALLROOM

HERONS GLEN RECREATION DISTRICT (HGRD) BOARD OF SUPERVISORS REGULAR BOARD MEETING JANUARY 31, P.M. BALLROOM HGRD Regular Board Meeting, January 31, 2018, Page 1 of 8 HERONS GLEN RECREATION DISTRICT (HGRD) BOARD OF SUPERVISORS REGULAR BOARD MEETING JANUARY 31, 2018-5 P.M. BALLROOM MINUTES I. CALL TO ORDER Chair

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015 Signed in Attendance: None City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015 City Official Attendance: Mayor Heiliger, Alderman Schuchmann, Alderman Bruce, Alderman Toothman,

More information

III. APPROVAL OF MINUTES April 25, 2011 Meeting The BOD reviewed the minutes of the April 25, 2011 meeting. following change:

III. APPROVAL OF MINUTES April 25, 2011 Meeting The BOD reviewed the minutes of the April 25, 2011 meeting. following change: Amended and Approved 8/8/2011 MARGARETS WALK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 13, 2011 @ 6:30 P.M. Conference Room FLEMING ISLAND PLANTATION AMENITY CENTER 2300 Town Center Blvd.

More information

On a motion by J. Heim, seconded by T. Strause, Kelly Coldren was nominated as the Temporary Secretary. Voted All in Favor.

On a motion by J. Heim, seconded by T. Strause, Kelly Coldren was nominated as the Temporary Secretary. Voted All in Favor. January 7, 2019 ~ Page 1 The Board of Supervisors of held their Annual Re-Organizational meeting on Monday, January 7, 2018 at the Municipal Building. The Meeting was called to order by Chairman Jeffrey

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014 COUNCIL MEETING The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session April 28, 2014. Mayor Douglas P. Crew called the meeting to order at 7:00 P.M. The Pledge of

More information

TUESDAY, NOVEMBER 20, 2018 PUBLIC HEARING AND REGULAR COUNCIL MEETING 6:30 P.M.

TUESDAY, NOVEMBER 20, 2018 PUBLIC HEARING AND REGULAR COUNCIL MEETING 6:30 P.M. TUESDAY, NOVEMBER 20, 2018 PUBLIC HEARING AND REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER THE REGULAR COUNCIL MEETING: Mayor Pro Tem Maddock called the City of Hilshire Village

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 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 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 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 Judge

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in

More information

PUBLIC WATER ACCESS ADVISORY BOARD. MEETING MINUTES March 13, :00 a.m. NH Fish and Game Headquarters

PUBLIC WATER ACCESS ADVISORY BOARD. MEETING MINUTES March 13, :00 a.m. NH Fish and Game Headquarters PUBLIC WATER ACCESS ADVISORY BOARD MEETING MINUTES 9:00 a.m. NH Fish and Game Headquarters Members Present: Thomas Quarles, Esq., Chairman (general public); B. David Bryan (coastal interests); Gary Clark

More information

MINUTES. 1. CALL TO ORDER/WELCOME/PLEDGE OF ALLEGIANCE/MOMENT OF SILENCE (President)

MINUTES. 1. CALL TO ORDER/WELCOME/PLEDGE OF ALLEGIANCE/MOMENT OF SILENCE (President) Bayside Homeowners Association (BHOA) Annual General Membership Meeting Saturday, August 12, 2017 9:30 a.m. 11:30 a.m. Lakeside Community Center, Long Neck, DE 19966 MINUTES ATTENDEES: BHOA Board of Directors

More information

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, 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. Council Roll Call: called

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard

More information

STAFF REPORT. MEETING DATE: Thursday, June 07, 2018 AGENDA ITEM: 3A.

STAFF REPORT. MEETING DATE: Thursday, June 07, 2018 AGENDA ITEM: 3A. STAFF REPORT MEETING DATE: Thursday, June 07, 2018 AGENDA ITEM: 3A. TITLE: Monthly operational report from the Parks and Recreation Department and update by Burditt Consultants on Wheeled Sports Plaza

More information

INVOCATION BY Barry Galloway of Tehachapi Mountain Vineyard Church. PLEDGE TO FLAG was lead by Council Member Beckham.

INVOCATION BY Barry Galloway of Tehachapi Mountain Vineyard Church. PLEDGE TO FLAG was lead by Council Member Beckham. MINUTES TEHACHAPI CITY COUNCIL REGULAR MEETING, TEHACHAPI REDEVELOPMENT AGENCY REGULAR MEETING, TEHACHAPI PUBLIC FINANCING AUTHORITY REGULAR MEETING, AND TEHACHAPI CITY FINANCING CORPORATION REGULAR MEETING

More information

Page 1 of 11. Badin Shores Resort Procedural Manual

Page 1 of 11. Badin Shores Resort Procedural Manual Page 1 of 11 Badin Shores Resort Procedural Manual Page 2 of 11 Procedural Manual Contents 1. Committees Page 3 2. Annual Election Process Pages 4-5 3. Filling Non-Elected Board Vacancy Page 6 4. Banning/Restricting

More information

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting TOWN OF RUSK Board of Supervisors Regular Monthly Meeting Date: Thursday August 8, 2013 Time: 7:00 p.m. Location: Rusk Town Hall, N709 CTH F Board members review all monthly bills at 6:00 pm, before the

More information

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES July 6, 2015

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES July 6, 2015 1 P age BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES July 6, 2015 Call to Order The July 6, 2015 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at

More information

Town Board Regular Meetings March 15, 2017

Town Board Regular Meetings March 15, 2017 Town Board Regular Meetings The Town Board of the Town of Chester convened at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown, New York, at 7:00 pm. Roll Call: Supervisor Craig Leggett,

More information

Regular Board of Directors Meeting: May 21, 2015

Regular Board of Directors Meeting: May 21, 2015 Regular Board of Directors Meeting: May 21, 2015 BBVCC Clubhouse (8181 Cowichan Road) CALL TO ORDER: Board President, Harry Shearer, called the meeting to order at 6:30pm ROLL CALL: Harry Shearer, Board

More information

EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018

EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018 1 EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018 7 pm Main Room - Clubhouse AGENDA CALL TO ORDER and VERIFY QUORUM (92 required for conducting members'

More information

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES CITY COUNCIL MEETING JULY 25, 2017 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

More information

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M. REGULAR MEETING MONDAY AT 5:00 P.M. The Switzerland County Board of Commissioners met in regular session pursuant to law and by being duly advertised. Those present: commissioners: John Haskell, Mark Lohide,

More information

Borough Council Regular Meeting August 8, 2017

Borough Council Regular Meeting August 8, 2017 Borough Council Regular Meeting August 8, 2017 The regular meeting of Windber Borough Council was called to order by Windber Borough Council President, Barry Jerley at 7:00 p.m. Pledge of Allegiance. The

More information

Continental Country Club Homeowners Association Regular Meeting of the Board of Directors April 24, :00pm Meeting Minutes

Continental Country Club Homeowners Association Regular Meeting of the Board of Directors April 24, :00pm Meeting Minutes Continental Country Club Homeowners Association Regular Meeting of the Board of Directors April 24, 2018 3:00pm Meeting Minutes 1. Call to Order: Bill McGrath, President, called the meeting to order at

More information

DELAWARE RIVER AND BAY AUTHORITY. BUDGET & FINANCE COMMITTEE MEETING Tuesday, April 21, 2015 Delaware Memorial Bridge Complex New Castle, Delaware

DELAWARE RIVER AND BAY AUTHORITY. BUDGET & FINANCE COMMITTEE MEETING Tuesday, April 21, 2015 Delaware Memorial Bridge Complex New Castle, Delaware DELAWARE RIVER AND BAY AUTHORITY BUDGET & FINANCE COMMITTEE MEETING Tuesday, April 21, 2015 Delaware Memorial Bridge Complex New Castle, Delaware A public meeting of The Delaware River and Bay Authority

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,

More information

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance. Town Board Meeting - Town of Fowler, NY page 1 Minutes - March 4, 2014-7:00 PM The Regular meeting for the Town of Fowler was held on the above date with all members present. Also present were Town Clerk

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

Violet Township Board of Trustees. July 6, Regular Meeting

Violet Township Board of Trustees. July 6, Regular Meeting Violet Township Board of Trustees July 6, 2011 Chairman Weltlich called the meeting to order at 7:30 p.m. Assistant Fiscal Officer, Rochelle Menningen called the roll and Mr. Weltlich, Mr. Dunlap and Mr.

More information

Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT

Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT 2008-9 Sherwood Greens Road Improvement & Maintenance District Becket, MA June 2008 June 2009 PRUDENTIAL COMMITTEE Name Ken Einhorn,

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Tuesday, at 7:30 p.m. at the Plumstead Township Municipal Building,

More information

THE VILLAGES REPUBLICAN CLUB NEWSLETTER. Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee

THE VILLAGES REPUBLICAN CLUB NEWSLETTER. Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee THE VILLAGES REPUBLICAN CLUB NEWSLETTER The Villages, Florida April, 2018 Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee The Villages Republican Club

More information

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014 In Attendance: Board Members Fitzgerald, Majewski and Messina. Absent: Supervisor Schaffer Also Attending: Town Attorney David Berger, Human Resource Officer Nancy Olmstead, Code Inspector Lincoln Ellis,

More information

Unofficial Until Approved. Forestry & Parks Committee Minutes October 18, 2017; 9:00 a.m. Courthouse Auditorium, Neillsville, WI

Unofficial Until Approved. Forestry & Parks Committee Minutes October 18, 2017; 9:00 a.m. Courthouse Auditorium, Neillsville, WI Unofficial Until Approved Forestry & Parks Committee Minutes October 18, 2017; 9:00 a.m. Courthouse Auditorium, Neillsville, WI Call to order 9:01 a.m. Supervisors Present: Tom Wilcox, Al Bower, Joe Waichulis,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

Approved minutes of the regular Board of Directors meeting November 17, 2018

Approved minutes of the regular Board of Directors meeting November 17, 2018 Approved minutes of the regular Board of Directors meeting November 17, 2018 BLUE LAKE SPRINGS HOMEOWNERS ASSOCIATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS 1. Call to order: 9:00am 2.

More information

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:31pm. Present: Wiegand, Cargill, Walsworth,

More information

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 The CLPOIA Board meeting was called to order by President Rusty Rowe at 1:00PM in the Callender

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL MONDAY, May 5, 2014 CALL TO ORDER ROLL CALL The meeting was called to order at 7:30 P.M. by

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

GILFORD BOARD OF SELECTMEN S MEETING August 25, 2010 Town Hall

GILFORD BOARD OF SELECTMEN S MEETING August 25, 2010 Town Hall GILFORD BOARD OF SELECTMEN S MEETING August 25, 2010 Town Hall The Board of Selectmen convened in a regular session on Wednesday, August 25, 2010, at 7:00 p.m., at the Gilford Town Hall, 47 Cherry Valley

More information

Approved minutes of the regular Board of Directors meeting January 20, 2018

Approved minutes of the regular Board of Directors meeting January 20, 2018 Approved minutes of the regular Board of Directors meeting January 20, 2018 BLUE LAKE SPRINGS HOMEOWNERS ASSOCIATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS 1. Call to order: 9:00am 2.

More information

Mayor Yagelski opened the meeting with a moment of silence and then everyone recited the Pledge of Allegiance.

Mayor Yagelski opened the meeting with a moment of silence and then everyone recited the Pledge of Allegiance. M~ {t» ~ 14, 2010 Mayor Yagelski opened the regular meeting of the Montpelier Village Council for June 14, 2010 at 7:30pm. Roll call was conducted and the following council members were present: Dean Skiles,

More information

BOROUGH OF RAMSEY MAYOR AND COUNCIL MEETING MINUTES Wednesday, July 11, 2018

BOROUGH OF RAMSEY MAYOR AND COUNCIL MEETING MINUTES Wednesday, July 11, 2018 BOROUGH OF RAMSEY MAYOR AND COUNCIL MEETING MINUTES Wednesday, July 11, 2018 Council President Kilman read the opening statement. Council President Kilman called the meeting to order at 7:57pm and lead

More information

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC. 7701 East Cedar Lake Drive Oscoda, Michigan 48750 ARTICLES OF ORGANIZATION AND BY-LAWS The revised Articles of Organization and By-Laws of the Lakewood

More information

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

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

More information

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements.

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements. AGENDA FOR THE NOVEMBER 14, 2013 REGULAR MEETING OF THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR AND TERMINAL DISTRICT 1:00 P.M. PLAQUEMINES PARISH MAGNOLIA

More information

Birchwood Lakes Community Association, Inc. Regular Board Meeting Minutes October 14, 7pm

Birchwood Lakes Community Association, Inc. Regular Board Meeting Minutes October 14, 7pm Birchwood Lakes Community Association, Inc. Regular Board Meeting Minutes October 14, 2014 @ 7pm Present: Clare Bennett, President; William Wagner, Vice President; Carolyn Martin, Secretary; Marcella Livingston,

More information

WILDWOOD PROPERTY OWNERS ASSOCIATION B Y - L A W S Revised August, 2014 Amended August, 2017

WILDWOOD PROPERTY OWNERS ASSOCIATION B Y - L A W S Revised August, 2014 Amended August, 2017 WILDWOOD PROPERTY OWNERS ASSOCIATION B Y - L A W S Revised August, 2014 Amended August, 2017 The Wildwood Property Owners Association, Inc. (WPOA) is a private organization of property owners in the area

More information

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. September 10,2018

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. September 10,2018 Minutes of the Regular Meeting of the Township Board of Supervisors September 10,2018 Pledge of Allegiance Roll Call Dave Buchewicz presiding. Board members Walt Sackinsky and Edward Snee were present.

More information

Special Meeting/Tour of the Board of Park Commissioners: Call to order at 5:00 p.m. John Cozza Terry Ruff

Special Meeting/Tour of the Board of Park Commissioners: Call to order at 5:00 p.m. John Cozza Terry Ruff Minutes of the Special Meeting/Tour and Regular Meeting of the Board of Park Commissioners of the Palatine Park District, Cook County, Illinois, Special Tour held at 5:00 p.m. at Harper College Building

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

AGENDA Meeting of the MENDOCINO COUNTY RESOURCE CONSERVATION DISTRICT PHONE: FAX: Tuesday, January 20, 2015

AGENDA Meeting of the MENDOCINO COUNTY RESOURCE CONSERVATION DISTRICT PHONE: FAX: Tuesday, January 20, 2015 Meeting of the Tuesday, January 20, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE 54954.2 (B)) CONSENT CALENDAR 4 1 December

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, March 22, 2016

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, March 22, 2016 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, March 22, 2016 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine Beach

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com REGULAR TOWN BOARD MEETING-October 4, 2018 Supervisor Johnson called

More information

CITY OF WHITEHALL CITY COUNCIL WORK SESSION MINUTES January 9, :00 p.m.

CITY OF WHITEHALL CITY COUNCIL WORK SESSION MINUTES January 9, :00 p.m. CITY OF WHITEHALL CITY COUNCIL WORK SESSION MINUTES 5:00 p.m. PRESENT: ABSENT: ALSO PRESENT: Virginia DeMumbrum, Ellie Dennis, Jen Hain, Debi Hillebrand, Norm Kittleson, Steve Salter, and Kevin Spencer

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

Present: Ms. Mary Frances Sabin. Also present:

Present: Ms. Mary Frances Sabin. Also present: Regular Town Board Meeting of the Town Board of the Town of Van Buren, held on June 5, 2018 at 7:00 pm at the Van Buren Town Hall, 7575 Van Buren Road, Baldwinsville, New York. Present: Mr. Rick Zaccaria

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, May 21, 2013

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, May 21, 2013 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, May 21, 2013 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine Beach

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010

Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010 Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010 A regular meeting of the Board of Directors of the Five Lakes Association was held at the Farwell Middle School

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

SUGAR SPRINGS PROPERTY OWNERS ASSOCIATION (SSPOA)

SUGAR SPRINGS PROPERTY OWNERS ASSOCIATION (SSPOA) SUGAR SPRINGS PROPERTY OWNERS ASSOCIATION (SSPOA) MINUTES BOARD OF DIRECTORS MEETING OCTOBER 17, 2015 OFFICERS & DIRECTORS PRESENT: President, James Issitt, Vice President, Dale Maxim, Directors: Ben Baker,

More information

TRANSCRIPT OF THE PROCEEDINGS OF THE BELTRAMI COUNTY BOARD OF COMMISSIONERS May 15, 2018

TRANSCRIPT OF THE PROCEEDINGS OF THE BELTRAMI COUNTY BOARD OF COMMISSIONERS May 15, 2018 TRANSCRIPT OF THE PROCEEDINGS OF THE BELTRAMI COUNTY BOARD OF COMMISSIONERS May 15, 2018 The Beltrami County Board of Commissioners met in regular session on May 15, 2018, at the County Board Room, County

More information

The Shamong Township Committee held a regular meeting on the above date at the Municipal Building.

The Shamong Township Committee held a regular meeting on the above date at the Municipal Building. Shamong, NJ 08088 March 3, 2009 The Shamong Township Committee held a regular meeting on the above date at the Municipal Building. The meeting was called to order at approximately 8:01 p.m. by Mayor Gray.

More information

STERLING HILL COMMUNITY DEVELOPMENT DISTRICT

STERLING HILL COMMUNITY DEVELOPMENT DISTRICT STERLING HILL COMMUNITY DEVELOPMENT DISTRICT 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544-813-994-1001 - sterlinghillcdd.org STERLING HILL COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017 Call Meeting to Order at 6:30 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

... Town Board Meeting - Town of Fowler, NY page 1

... Town Board Meeting - Town of Fowler, NY page 1 ... Town Board Meeting - Town of Fowler, NY page 1 Minutes - July 8, 2014-7:00 PM The Regular meeting for the Town of Fowler was held on the above date with all members present. Also present were Town

More information

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence. Meeting commenced at 7:14 PM TOWN OF CUTLER BAY MINUTES TOWN COUNCIL MEETING Thursday, May 18, 2006 7:00 PM East Ridge Retirement Village 19301 S.W. 87 Avenue Cutler Bay, FL 33157 INVOCATION: Mayor Vrooman

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 24, 2013

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 24, 2013 City of Wright City Board of Aldermen Meeting Minutes Thursday, October 24, 2013 Signed in Attendance: Ron Jurgesmeyer, Kim Purl, Tom Black and Kim Black. Chris Orlet from Warren County Record was also

More information

Present: Russell Williams, Chairperson, David Hall, Vice Chairperson, Joseph Valente, Member, Neil Anderson, Member, and Darryll Sundberg, Member.

Present: Russell Williams, Chairperson, David Hall, Vice Chairperson, Joseph Valente, Member, Neil Anderson, Member, and Darryll Sundberg, Member. Proceedings of a meeting of the Board of County Road Commissioners of Marquette County, Michigan held on Monday, February 20, 2012 at 6:00 p.m. EST at the Marquette County Road Commission Administrative

More information

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JUNE 12, 2017 AT 315 QUARTZ STREET, ONTONAGON

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JUNE 12, 2017 AT 315 QUARTZ STREET, ONTONAGON ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JUNE 12, 2017 AT 315 QUARTZ STREET, ONTONAGON 1 PRESENT: Vice President E. Marks, Trustees: J. Hamm, B. Seid, D. Chastan T. Smydra, and Manager,

More information

BEVERLY HIL. MEETING CALLED TO ORDER Date/Time: May 23, 2017/ 11:05 a.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chair Rosoff.

BEVERLY HIL. MEETING CALLED TO ORDER Date/Time: May 23, 2017/ 11:05 a.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chair Rosoff. BEVERLY HIL CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 RECREATION AND PARKS COMMISSION SPECIAL MEETING MINUTES Tuesday, May 23, 2017 11:00 am. MEETING CALLED TO ORDER

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY. Thursday, October 18, :00 p.m. Regular Meeting

M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY. Thursday, October 18, :00 p.m. Regular Meeting M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY Thursday, October 18, 2018 2:00 p.m. Regular Meeting Board Members Present: Chairman JOSHUA ALPINE, MIKE LEE and PRIMO SANTINI Board Members

More information

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY 01) The regular meeting of the City Council of the City of Henry was called to order at 6:30 p.m. by the Mayor, Doug Wilson, March 19, 2018 at

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, December 19, 2017 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine

More information

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

More information

Minutes of the Vermilion City Council Meeting. Monday, December 4, 2017

Minutes of the Vermilion City Council Meeting. Monday, December 4, 2017 Videos and minutes of council meetings are available to the public to view online at www.vermilion.net under meeting videos/minutes. Vermilion City Council: Steve Herron, Council President; Monica Stark,

More information

NOVEMBER HOA BOARD MEETING MINUTES Time: 6:30 PM 8:30 PM Date: Tuesday, November 10, 2015 Location: Ruby Ranch Lodge

NOVEMBER HOA BOARD MEETING MINUTES Time: 6:30 PM 8:30 PM Date: Tuesday, November 10, 2015 Location: Ruby Ranch Lodge NOVEMBER HOA BOARD MEETING MINUTES Time: 6:30 PM 8:30 PM Date: Tuesday, November 10, 2015 Location: Ruby Ranch Lodge 1. Quorum (3) Board Members. Present were Cristi Roberts (CR), President; David Mixon

More information

Clark County Park District Regular Board Meeting Thursday, September 20, :00 p.m.

Clark County Park District Regular Board Meeting Thursday, September 20, :00 p.m. Clark County Park District Regular Board Meeting Thursday, September 20, 2018 6:00 p.m. 1. Call To Order a. Commissioner Blankenship called the meeting to order at 6:00 p.m. 2. Roll Call a. Commissioners

More information

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous. The Pledge of Allegiance Mayor Gerald Waltrip called the meeting to order at 7:00 PM. I. Roll Call: Present Mayor Gerald Waltrip Council members Ed Aldmeyer, Dave Huey, Ron Cumberledge, Barb Hawkins and

More information

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time.

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time. The Ranch at Prescott Homeowners Association P.O. Box 10000 Prescott, AZ 86304 (928) 776-4479 (928) 776-0050 (Fax) February 22, 2007 HOA Council Meeting Minutes Council Members in attendance were: Phil

More information

MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, :00 A.M. COMMISSION CHAMBER, CITY HALL

MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, :00 A.M. COMMISSION CHAMBER, CITY HALL MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, 2016 8:00 A.M. COMMISSION CHAMBER, CITY HALL Mayor Brudnicki called the meeting to order at 8:00 a.m. CC Agenda Item

More information