Electronic Meeting Policy and Procedures

Size: px
Start display at page:

Download "Electronic Meeting Policy and Procedures"

Transcription

1 Electronic Meeting Policy and Procedures

2 Board of Trustees Electronic Meeting Policy Purpose: The purpose of an electronic meeting is to provide timely information to the Board of Trustees and allow for voting when face-to-face meetings are not viable options as determined by the board. Electronic meetings are accepted as regular meetings as defined in the by-laws. Special meetings conducted electronically will address no more than one issue. Definition: An electronic board meeting is defined as a formal meeting of the Board of Trustees, which is called to order and via , and requires a review of information presented and/or action from the board. Permitted communications for electronic meetings include: , online document sharing, online survey, facsimile, phone, or in-person participation. Documentation for electronic meetings shall be presented to the board via , online document sharing (i.e. website, Dropbox, or similar), or facsimile (available upon individual request) and may contain previous meeting minutes, agenda, reports, resolutions, and/or other documentation required for effective review of each issue. Notice: Notice of electronic board meetings will be given no later than five (5) days prior to the opening of a meeting. Regular board meetings held electronically will be open for no less than five (5) business days. Special meeting held electronically shall be set in motion to address no more than one issue. If additional issues need to be addressed electronically, a separate meeting for each issue shall be called and will be open no less than forty-eight (48) hours. Attendance: Board, staff and guests participating via permissible communications methods will be recorded as present. Board members who do not participate in permissible communications will be recorded as absent or excused. Quorum: A quorum will be determined by participating board members who utilized permissible communications as stated in this policy. A quorum is defined by the bylaws as a simple majority except at such times as an amendment of the Constitution and By-Laws is an agenda item, when the quorum shall be two-third (2/3) or fifteen (15) members of the Board of Trustees, whichever is greater. Call to Order/Adjournment: Call or Order and adjournments are fixed for electronic meetings and will be stated within the meeting notice. Regular board meetings held electronically will be open for no less than five (5) business days. Meetings will be called to order via by the board president, authorized board member or on behalf of the board by the executive director as delegated. Meetings adjournments are fixed and will occur according to the notice. Voting: Board members may vote via , online survey, facsimile, by phone, or in-person. Board members have the option to vote yay, nay, abstain, or table the discussion for the next face-toface meeting. Board members may also request additional information via permissible communication prior to voting. Table votes must also receive a second to be tabled otherwise will be approved or disapproved by majority vote. The first respondent to an issue up for vote will be recorded as the motioning member. The second respondent will be recorded as the seconding member. Additional responding members will be recorded as members in favor, opposed, abstaining, motion to table, or how otherwise voted. Order of voting as necessary will be tracked by time stamp of received, survey submitted, facsimile received, phone call received, or in-person voting received.

3 SAMPLE MEETING NOTICE NOTICE OF ELECTRONIC BOARD MEETING To: OACAA/OCATO Board of Trustees Members From: Tom Reed, President Date of Notice: April 10, 2015 Re: OACAA/OCATO Board of Trustees Meeting The Ohio Association of Community Action Agencies and the Ohio Community Action Training Organization Board of Trustees meetings will be held electronically as follows: Call to Order: April 17, 2015, Prior to 5:00 PM Adjournment: April 24, 2015, 5:00 PM Meeting documentation can be accessed at: (list web address). Voting via online survey can be accessed at: As a reminder, attendance will be determined by your participation and voting via , online survey, facsimile, by phone, or in-person. For additional information on the regular electronic meeting policy and procedure, please see Board of Trustees Electronic Meeting Policy (link to policy).

4 SAMPLE RESOLUTIONS Resolutions OACAA Board of Trustees Meeting, April 17, 2015 Resolution OACAA : BE IT RESOLVED, that the Board of Trustees of the Ohio Association of Community Action Agencies hereby approves the minutes of the February 20, 2015 board meeting. Resolution OACAA : BE IT RESOLVED, that the Board of Trustees of the Ohio Association of Community Action Agencies hereby approves the agenda of the April 17, 2015 board meeting. Resolution OACAA : BE IT RESOLVED, that the Board of Trustees of the Ohio Association of Community Action Agencies hereby approves the financial report for the period ending March 31, Resolution OACAA : BE IT RESOLVED, that the Board of Trustees of the Ohio Association of Community Action Agencies hereby approves the following program reports: Executive Directors Report Development Report Training and Development Report Resolution OACAA : BE IT RESOLVED, that the Board of Trustees of the Ohio Association of Community Action Agencies hereby approves the following report: Legislative Committee Report Executive Directors Report Resolution OACAA : BE IT RESOLVED, that the Board of Trustees of the Ohio Association of Community Action Agencies hereby approves the following program reports: Partnership Report CAPLAW Report Public Relations Report Resolution OACAA : BE IT RESOLVED, that the Board of Trustees of the Ohio Association of Community Action Agencies hereby approves to accept the migrant worker grant from the Ohio Department of Jobs and Families Services in the amount of $160,000. Resolution OACAA : BE IT RESOLVED, that the Board of Trustees of the Ohio Association of Community Action Agencies hereby accepts the recommendation of the Personnel Committee and approves the employee benefit parking budget increase of approximately $3000 per year to provide reserved parking spaces for employees.

5 SAMPLE AGENDA Agenda Ohio Association of Community Action Agencies Board of Trustees Meeting Electronic Meeting Meeting opens: April 17, 2015 Meeting adjourns: April 24, 2015 at 5:00 p.m. Approval of Agenda Approval of Minutes Financial Report Development Report Training and Development Report Legislative Committee and Executive Director s Report Partnership Report CAPLAW Report Public Relations Report Migrant Workers Grant Approval Personnel Committee Report and Recommendation Old Business New Business Comments

6 SAMPLE MINUTES Ohio Association of Community Action Agencies Board of Trustees Meeting April 17, 2015 Electronic Meeting Members Present: David Brightbill, First Vice President; Gwen Robinson, Second Vice President; Ruthann House, Treasurer; Joshua Anderson; Andrew J. Devany; Wayne McLaughlin; Cheryl Thiessen; Steve Sturgill; Tim Donnellan; Bambi Baughn; Robert Chilton; Alvin Norris; Gary Ricer; Deb Gerken; Malcolm Costa Members Excused: Tom Reed, President; Janice Warner, Secretary; Robert Hamilton; Rodney Reasonover; Judith Barris; David Shea; Cheryl Thiessen; Gary Obloy; Ken Kempton Staff Present: Philip E. Cole, Executive Director; Josh Summer, Development Director; Kathryn Clausen, Communications Director; Greg Bollenbacher, Fiscal Director; Lorie McClain, Program Manager; Neva Dunn, Office Manager. The meeting was called to order on April 17, 2015 via . A quorum was established with participation via and online survey. Resolution OACAA : hereby approves the agenda of the April 2015 board meeting. Motion: Ms. House; Second: Mr. Anderson. The motion passed. Resolution OACAA : hereby approves the minutes of the February 2015 board meeting. Motion: Ms. House; Second: Mr. Anderson. The motion passed. Resolution OACAA : hereby approves the financial report for the period ending June 30, Motion: Ms. House; Second: Mr. Anderson. The motion passed. See attached report. Resolution OACAA : hereby approves the following program reports: Development Report Training and Development Report Motion: Ms. House; Second: Mr. Anderson. The motion passed. See attached report.

7 SAMPLE MINUTES Resolution OACAA : hereby approves the following program reports: Legislative Committee Report Executive Director s Report Motion: Ms. House; Second: Mr. Anderson. The motion passed. See attached report. Resolution OACAA : hereby approves the following program reports: Partnership Report CAPLAW Report Public Relations Report Motion: Ms. House; Second: Mr. Anderson. The motion passed. See attached report. Resolution OACAA : hereby approves to accept the migrant worker grant from the Ohio Department of Jobs and Families Services in the amount of $160,000. Motion: Ms. House; Second: Mr. Anderson. The motion passed. Resolution OACAA : hereby accepts the recommendation of the Personnel Committee and approves the employee benefit parking budget increase of approximately $3000 per year to provide reserved parking spaces for employees. Motion: Ms. House; Second: Mr. Anderson. The motion passed. Comments None. Old Business None. New Business None. The meeting was adjourned on April 24, 2015 at 5:00 PM. End: Respectfully submitted,

8 SAMPLE MINUTES Janice W. Warner, Secretary Date

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015. MINUTES Meeting of the Board Governance Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Friday, June 12, 2015 The Northern Trust 50 South LaSalle Street, Global

More information

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

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

More information

ADMINISTRATIVE REGULATIONS

ADMINISTRATIVE REGULATIONS ADMINISTRATIVE REGULATIONS TAB: Governance DOCUMENT NUMBER: ARM 10-50-10 SECTION: Library Board of Directors SUBJECT: BYLAWS OF THE BOARD OF DIRECTORS SUMMARY This document consists of the bylaws of the

More information

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES Date: Place: San Bruno Park Elementary School District Board Room 500 Acacia Avenue San Bruno, CA 94066-4222 County Committee on School District Organization Members Present: Virginia Bamford; Greg Dannis;

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

More information

Coal City Public Library District Regular Board Meeting June 9, 2015

Coal City Public Library District Regular Board Meeting June 9, 2015 Coal City Public Library District Regular Board Meeting June 9, 2015 CALL TO ORDER President Lois Phillips called the regular monthly meeting of the Coal City Public Library District Board of Trustees

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

Coal City Public Library District Regular Board Meeting January 13, 2015

Coal City Public Library District Regular Board Meeting January 13, 2015 Coal City Public Library District Regular Board Meeting January 13, 2015 CALL TO ORDER President Lois Phillips called the regular monthly meeting of the Coal City Public Library District Board of Trustees

More information

BYLAWS OF KONZA ROTARY CLUB #50319 Manhattan, Kansas

BYLAWS OF KONZA ROTARY CLUB #50319 Manhattan, Kansas BYLAWS OF KONZA ROTARY CLUB #50319 Manhattan, Kansas Article 1. Definitions. 1. Club: Rotary Club #50319 of Manhattan, Kansas. 2. Board: Board of Directors of this Club. 3. Directors: A member of this

More information

Chino Unified School District CAPITAL FACILITIES CORPORATION

Chino Unified School District CAPITAL FACILITIES CORPORATION Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational

More information

CASINO CLUB OF GRAND RAPIDS 3260 Salerno Drive, N.E. Grand Rapids, Michigan

CASINO CLUB OF GRAND RAPIDS 3260 Salerno Drive, N.E. Grand Rapids, Michigan May 2016 Newsletter CASINO CLUB OF GRAND RAPIDS 3260 Salerno Drive, N.E. Grand Rapids, Michigan 49525-2712 Club Phone: 616-363-7721 E-Mail Address: CCofGR@comcast.net Website: www.ccofgr.com Fax: 616-363-1810

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS NO. RESOLUTION 172-17 APPROVAL OF MEETING AGENDA 173-17 APPROVAL OF MINUTES 174-17 APPROVAL

More information

Holding Effective Public Library Board of Trustee Meetings

Holding Effective Public Library Board of Trustee Meetings Holding Effective Public Library Board of Trustee Meetings Library Trustees Association of New York State 2010 Institute May 2010 Trustee Roles Create and develop the mission of the library Select a qualified

More information

WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, IN0C.

WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, IN0C. WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, IN0C. REGULAR MEETING MINUTES FRONTIER FIRE COMPANY HALL 2176 LIBERTY DRIVE NIAGARA FALLS, NEW YORK JUNE 11, 2017 Sergeant at Arms Donald Trzepacz pointed

More information

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m.

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m. BOARD OF EDUCATION KEENEYVILLE ELEMENTARY SCHOOL DISTRICT #20 REGULAR RESCHEDULED MEETING AGENDA Thursday, March 21, 2013 7:00P.M. Spring Wood School Library 5540 Arlington Drive East, Hanover Park, IL

More information

OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION

OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION FOR THE VILLAGE OF BATH REGULAR MEETING AUGUST 14, 2018 This meeting of the Municipal Utility Commission of the Village of Bath was held on the 14 th

More information

BRYAN CITY COUNCIL FEBRUARY 17, 2014

BRYAN CITY COUNCIL FEBRUARY 17, 2014 BRYAN CITY COUNCIL FEBRUARY 17, 2014 Council President Tommy Morr opened the meeting with the following members present: Richard Hupe, Keith Day, and Richard Reed. Richard Wright was absent. Also present

More information

D. Members at Large Present: 7 E. Guests: None F. Quorum (11 voting persons /18 filled voting positions): achieved with 11

D. Members at Large Present: 7 E. Guests: None F. Quorum (11 voting persons /18 filled voting positions): achieved with 11 Meeting Minutes for General Meeting of UNH Graduate Student Senate May 5, 2015 Mike Verney, President, Facilitating I. Call to Order: Mike Verney, President, 12:41 pm II. Roll Call A. Executive Committee

More information

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118 Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES Second Start 1325 Bouret Drive San Jose, CA 95118 Thursday, February 27th, 2014 @ 9:00 am AGENDA 1. Call to Order/ Roll Call

More information

GOVERNING BOARD MEETING MINUTES

GOVERNING BOARD MEETING MINUTES ] GOVERNING BOARD MEETING MINUTES 956 South Main Street, Colville, WA 99114 January 25, 2017 ATTENDANCE Regular Member Alternate Member Staff Nikki Beer Alyssa Arrell Kelly Charlton Fran Bolt Jackie Bennett

More information

Curtis Holt, Larry Stelma, Chuck Deschaine, Art Tanis, Joe Sierawski, Greg Sundstrom, Michael Young, Jim Valentine

Curtis Holt, Larry Stelma, Chuck Deschaine, Art Tanis, Joe Sierawski, Greg Sundstrom, Michael Young, Jim Valentine Kent County Dispatch Authority Administrative Policy Board Meeting Minutes January 11, 2007 Meeting Location: Members Present: Members Absent: Staff Present: Guests: Media: City of Wyoming Curtis Holt,

More information

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m.

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m. APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, MINUTES The Lincoln University Board of Trustees met on at Lincoln University s International Cultural Center Board Room. Chair Kimberly Lloyd

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

By-Laws Matteson Area Public Library District Board of Trustees

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

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

More information

Date October 14, 2015 Page. Minutes. Board of Education of the Rocky River City School District. Resolution to Adopt Agenda

Date October 14, 2015 Page. Minutes. Board of Education of the Rocky River City School District. Resolution to Adopt Agenda Date October 14, 2015 Page RESOLUTIONS Page Resolution to Adopt Agenda 176-15 192 Resolution to Enter Into Executive Session to Discuss Matters of 177-15 194 Litigation, Personnel, and Negotiations Resolution

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC. I. AUTHORITY These Bylaws establish the governance procedures for The

More information

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA On September 1, 2016 at 5:30 p.m., a Budget Hearing, Levy Hearing, and regular meeting of the Chairman and Board of Trustees

More information

Foundation for Accounting Education, Inc. Board of Trustees Meeting. Minutes of: Thursday, September 17, 2015, 2:00 to 5:40 p.m.

Foundation for Accounting Education, Inc. Board of Trustees Meeting. Minutes of: Thursday, September 17, 2015, 2:00 to 5:40 p.m. Minutes of: Date & Time: Location: Presiding Officer: Trustees Present: Foundation for Accounting Education, Inc. Board of Trustees Meeting Thursday, September 17, 2015, 2:00 to 5:40 p.m. Hilton Albany,

More information

Construction Codes Advisory Council Bylaws

Construction Codes Advisory Council Bylaws Construction Codes Advisory Council Bylaws Article I -- Membership Section 1. The membership of the Construction Codes Advisory Council ( CCAC ) consists of 18 members, as prescribed by Minnesota Statutes,

More information

WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, Article I. Identification

WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, Article I. Identification WESTCHESTER PUBLIC LIBRARY BYLAWS OF THE BOARD OF TRUSTEES Reviewed and Readopted January 12, 2017 Article I. Identification Section 1. The name of this Board is the Board of Trustees of the Westchester

More information

ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST

ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST Next Board Meeting: Monday June 30, 2014; 8:00 pm EST Tuesday July 8, 2014; 8:00 pm EST Roll call:

More information

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION INDEX TO BYLAWS ARTICLE 1... 3 I. 1 Defined Terms... 3 1.2 Conflicting Provisions... 3 1.3 Designation

More information

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016)

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016) SIXTH AMENDED AND RESTATED BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU (As amended on June 2016) ARTICLE I - PURPOSES SECTION 1.1 STATEMENT OF PURPOSES The Foundation's

More information

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the

More information

To prepare students for a life of service by teaching, modeling and encouraging Biblical principles while pursuing academic excellence.

To prepare students for a life of service by teaching, modeling and encouraging Biblical principles while pursuing academic excellence. Board of Directors Open Meeting MINUTES Date: 6/25/18 Time: 7pm Location: HCA MEETING TYPE: Regular Special MINUTES TYPE: Proposed Approved I. Call To Order The meeting was called to order at 7:12am. II.

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

Illinois Section of the MAA Business Meeting April 4, 2008 Eastern Illinois University

Illinois Section of the MAA Business Meeting April 4, 2008 Eastern Illinois University Illinois Section of the MAA Business Meeting April 4, 2008 Eastern Illinois University The ISMAA Business Meeting was called to order by Lanette Poteete - Young at 4:45 p.m. The minutes were approved as

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004

More information

Attachment 1. is the revisions to ByLaws committee reviewed current bylaw and proposed change to 5 ByLaws

Attachment 1. is the revisions to ByLaws committee reviewed current bylaw and proposed change to 5 ByLaws Rules & Regulations Committee Minutes November 5,, 2018 / 7:00 PM Adjourn 8:04PM Present: Max Belknap, Kathy Barbee,Tony Ciaramitaro, Matt Matthias, Ken Farrow, (Ray York Via Phone) Absent: Lori Coyle,

More information

MINUTES OF THE AUGUST 21, 2017, TELECONFERENCE MEETING

MINUTES OF THE AUGUST 21, 2017, TELECONFERENCE MEETING MINUTES OF THE AUGUST 21, 2017, TELECONFERENCE MEETING ATTENDANCE OF THE BOARD OF REGENTS On August 21, 2017, the Board of Regents ( Board ) of the Smithsonian Institution ( Smithsonian ) convened a special

More information

Joint Meeting of the Redistricting Advisory Committee Executive Committee DANE COUNTY BOARD OF SUPERVISORS Minutes of the April 25, 2001 Meeting

Joint Meeting of the Redistricting Advisory Committee Executive Committee DANE COUNTY BOARD OF SUPERVISORS Minutes of the April 25, 2001 Meeting Joint Meeting of the Redistricting Advisory Committee Executive Committee DANE COUNTY BOARD OF SUPERVISORS Minutes of the April 25, 2001 Meeting REDISTRICTING ADVISORY COMMITTEE MEMBERS PRESENT: Juan Jose

More information

Draft Minutes Corporate Governance and Human Resources Committee

Draft Minutes Corporate Governance and Human Resources Committee Draft Minutes Corporate Governance and Human Resources Committee Conference Call Chair Janice Case convened a duly noticed open conference call meeting of the Corporate Governance and Human Resources Committee

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING May 12, 2014 12:00 1:30 pm Location: Peppery Gar & Brill, Sonora, California Board Members Present: Rosetta Bannwarth, Margie Bulkin, Pat Dean, Lee

More information

ANNUAL GENERAL MEETING MINUTES JUNE 30th, 2015 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION

ANNUAL GENERAL MEETING MINUTES JUNE 30th, 2015 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION ANNUAL GENERAL MEETING MINUTES JUNE 30th, 2015 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION BOARD OF DIRECTORS 2014-2015 PRESIDENT Jan Fuhr VICE PRESIDENT Sheila Boyd TREASURER June Duff SECRETARY Jan Fuhr

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X Northern Kentucky Area Planning Commission Meeting Minutes: June 21, 2010 Chairman Bill Goetz called the monthly business meeting of the Northern Kentucky Area Planning Commission to order at 5:15 PM in

More information

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 The Regular Meeting of the and Council of the Borough of Island Heights is hereby called to order. Notice of this meeting

More information

Mary Malone Greg Koons

Mary Malone Greg Koons 22 East Union Street, Suite 115, Wilkes-Barre, PA 18701 EXECUTIVE COMMITTEE MEETING MEETING MINUTES Wednesday, December 7, 2016 8:31 AM 9:15 AM Executive Committee Members Karen Kenderdine, Chairperson

More information

AMERICAN ASSOCIATION FOR RESPIRATORY CARE HOUSE OF DELEGATES REPORT Las Vegas, NV Dec. 9-10, 2006

AMERICAN ASSOCIATION FOR RESPIRATORY CARE HOUSE OF DELEGATES REPORT Las Vegas, NV Dec. 9-10, 2006 AMERICAN ASSOCIATION FOR RESPIRATORY CARE HOUSE OF DELEGATES REPORT Las Vegas, NV Dec. 9-10, 2006 Jessie Christopherson-Delegate MSRC Deb Skees-Delegate MSRC RESOLUTIONS #29-06-18 "Resolved that the AARC

More information

Mrs. Bonnie Bartczak, Mr. Rick Cyngier, Mrs. Jennifer O Banion, Mr. James Oper, Mr. Rocky Neale

Mrs. Bonnie Bartczak, Mr. Rick Cyngier, Mrs. Jennifer O Banion, Mr. James Oper, Mr. Rocky Neale SPECIAL MEETING JULY 25, 2013 The President of the Brooklyn City School District Board of Education called the Special Meeting of the Board of Education to order in the Treasurer's Conference Room, 9200

More information

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient

More information

PACIFIC CITY JWSA BOARD OF DIRECTORS BUSINESS MEETING MINUTES. December 5, 2017

PACIFIC CITY JWSA BOARD OF DIRECTORS BUSINESS MEETING MINUTES. December 5, 2017 PACIFIC CITY JWSA BOARD OF DIRECTORS BUSINESS MEETING MINUTES December 5, 2017 Chair McVicker called the December 5, 2017, business meeting to order at 5:00 PM in the Authority s meeting room. Directors

More information

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION SECOND AMENDED AND RESTATED BYLAWS OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SOUTHVIEW TRAILS COMMUNITY ASSOCIATION, INC., hereinafter

More information

BOARD OF HEALTH. April 20, 2017 Meeting MINUTES

BOARD OF HEALTH. April 20, 2017 Meeting MINUTES Central Office: 505 Silas Deane Highway, Wethersfield, CT 06109 Phone (860) 721-2822 Fax (860) 721-2823 Berlin: 240 Kensington Road, Berlin, CT 06037 Phone (860) 828-7017 Fax (860) 828-9248 Newington:

More information

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014 The meeting was called to order at 6:00 PM by Mayor Jerry Bolin. Village Clerk Lori Mitchell of Machesney Park presented the Invocation, which was followed by the Pledge of Allegiance led by Trustee Erick

More information

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Meeting of Conference of State Council Presidents was called to order by Chair Rex Moody at

More information

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION Section 1.1 The name of the Corporation shall be Metro Atlanta Beekeepers Association, Inc. (hereinafter Corporation or

More information

VIRGINIA STATE BAR Real Property Section Minutes of the 2018 Winter Meeting of the Board of Governors and Area Representatives January 19, 2018

VIRGINIA STATE BAR Real Property Section Minutes of the 2018 Winter Meeting of the Board of Governors and Area Representatives January 19, 2018 VIRGINIA STATE BAR Real Property Section Minutes of the 2018 Winter Meeting of the Board of Governors and Area Representatives January 19, 2018 The 2018 Winter Meeting of the Board of Governors and Area

More information

BOARD OF DIRECTORS MEETING MINUTES Initial Meeting

BOARD OF DIRECTORS MEETING MINUTES Initial Meeting BOARD OF DIRECTORS MEETING MINUTES Initial Meeting April 15, 2015 PRESENT: ABSENT: President Ken Knueven; Vice President Ellen Graves; Secretary and Director Michael Sanio; Directors Eve Thompson, Dannielle

More information

CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016

CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016 CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016 ATTENDANCE: Library Staff: Alex Knopp, Chairman; Tom Cullen, Ralph Bloom, Patsy Brescia, Taber Hamilton, Mary Mann, Stanley Siegel, Susan

More information

COMMISSION ON FIRE PROTECTION, PERSONNEL, STANDARDS AND EDUCATION Fire Commission Minutes June 11, 2015 Harrodsburg, Kentucky

COMMISSION ON FIRE PROTECTION, PERSONNEL, STANDARDS AND EDUCATION Fire Commission Minutes June 11, 2015 Harrodsburg, Kentucky COMMISSION ON FIRE PROTECTION, PERSONNEL, STANDARDS AND EDUCATION Fire Commission Minutes June 11, 2015 Harrodsburg, Kentucky Present: Eric Bach Theresa Rochetti-Cantrell Greg Dearing David Goldsmith Scott

More information

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation) BYLAWS FOR DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation) OBJECTS, PURPOSES, POWERS, and LIMITATIONS. 1.1 The Foundation is organized and operated exclusively for charitable and educational

More information

CHEFA COMMUNITY DEVELOPMENT CORPORATION

CHEFA COMMUNITY DEVELOPMENT CORPORATION CHEFA COMMUNITY DEVELOPMENT CORPORATION Minutes of Board Meeting March 27, 2019 The CHEFA Community Development Corporation met at 2:15 p.m. on Wednesday, March 27, 2019. The meeting was called to order

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 70 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Cafe TRUSTEES

More information

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION Combined Meeting September 12, 2018 Central Administration Building 1445 Dr. Martin L. King, Jr. Boulevard Wyandanch, NY 11798 I. CALL TO ORDER President

More information

Attorney Maley & Associates James Maley, Esq. Erin Simone, Esq.

Attorney Maley & Associates James Maley, Esq. Erin Simone, Esq. NEW JERSEY SUSTAINABLE ENERGY JOINT MEETING OPEN MINUTES MEETING OF FEBRUARY 27, 2018 1:30 PM Meeting called to order by. The Open Public Meeting Notice was read into the record. ROLL CALL OF 2017 COMMISSIONERS:

More information

WORKSESSION MEETING SEPTEMBER 11, LONG HILL TOWNSHIP BOARD OF EDUCATION WORKSESSION MEETING September 11, 2017

WORKSESSION MEETING SEPTEMBER 11, LONG HILL TOWNSHIP BOARD OF EDUCATION WORKSESSION MEETING September 11, 2017 LONG HILL TOWNSHIP BOARD OF EDUCATION WORKSESSION MEETING September 11, 2017 The Long Hill Township Board of Education held a Worksession Meeting on Monday, September 11, 2017 in the Long Hill Township

More information

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall.

More information

FY 17 GUIDE FOR SPECIAL DEPENDENT DISTRICTS BEGINNING THE NEW FISCAL YEAR AND OTHER TOPICS

FY 17 GUIDE FOR SPECIAL DEPENDENT DISTRICTS BEGINNING THE NEW FISCAL YEAR AND OTHER TOPICS FY 17 GUIDE FOR SPECIAL DEPENDENT DISTRICTS BEGINNING THE NEW FISCAL YEAR AND OTHER TOPICS Board of County Lesley Les Miller, Chair Victor D. Crist, Vice Chair Kevin Beckner Ken Hagan Al Higginbotham Sandra

More information

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows: FILED: ORANGE COUNTY CLERK 01/10/2017 04:17 PM INDEX NO. EF006661-2016 NYSCEF DOC. NO. 40-1 RECEIVED NYSCEF: 01/10/2017 COMPLIANCE CONFERENCE DATE (all parties shall appear): SUPREME COURT OF THE STATE

More information

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003 LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES Saturday, September 20, 2003 The Lincoln University Board of Trustees met on Saturday, September 20, 2003, in the Student Union Building. Chairman Frank C.

More information

PUBLIC HEARING. Council President Tom Hardesty asked if there were any comments. No comments.

PUBLIC HEARING. Council President Tom Hardesty asked if there were any comments. No comments. PUBLIC HEARING JULY 15, 2015 The Public Hearing was called to order by Mayor Rick Patrick, Steve Hadzinsky, Tom Hardesty, Chris Anderson, Sheri Johnson, Jeff Kaiser, Becky Harrington, Solicitor Michele

More information

Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, A California non-profit religious corporation

Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, A California non-profit religious corporation Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, 2014 A California non-profit religious corporation Pursuant to the provisions of the Non-profit Corporation

More information

2. Mission Statement / Membership Info - Robin reported that the membership level is holding steady.

2. Mission Statement / Membership Info - Robin reported that the membership level is holding steady. Northside Community Council General Membership meeting December 20, 2010 notes by Gwen Marshall, Council Secretary as approved and updated at January 10, 2011 NCC Board meeting 1. Introductions - led by

More information

MINUTES. Trustee Hightman called the meeting to order at approximately 10:45 a.m. APPROVAL OF MINUTES

MINUTES. Trustee Hightman called the meeting to order at approximately 10:45 a.m. APPROVAL OF MINUTES MINUTES Meeting of the Board of Trustees of the State Universities Retirement System 10:45 a.m., Friday, December 10, 2010 The Northern Trust, 50 South LaSalle Street London Room B9, Chicago, Illinois

More information

CITY OF ANAHEIM SISTER CITY COMMISSION. MINUTES June 25, Paul Anderson, Elizabeth Jabaz, Larry L. Larsen, Brigitte Rodgers (one vacant seat)

CITY OF ANAHEIM SISTER CITY COMMISSION. MINUTES June 25, Paul Anderson, Elizabeth Jabaz, Larry L. Larsen, Brigitte Rodgers (one vacant seat) CITY OF ANAHEIM SISTER CITY COMMISSION MINUTES COMMISSIONERS PRESENT: COMMISSIONERS ABSENT: Anthony Al-Jamie, Kevin Barrot, Taline Cole, James Dinwiddie II, Lori Dinwiddie, Jackie Filbeck, Barbara Gerovac,

More information

Village of Three Oaks Planning Commission BYLAWS

Village of Three Oaks Planning Commission BYLAWS Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant

More information

3354: Board of trustee meetings: organization and conduct.

3354: Board of trustee meetings: organization and conduct. 3354:1-10-04 Board of trustee meetings: organization and conduct. (A) Meeting Schedule. The first meeting of the Board after June 30 of each year, whether such meeting is a regular meeting or a special

More information

LINDSBORG CITY COUNCIL. Minutes. October 3, :00 p.m.

LINDSBORG CITY COUNCIL. Minutes. October 3, :00 p.m. LINDSBORG CITY COUNCIL Minutes October 3, 2005 7:00 p.m. Members Present Gary Shogren, Bill Taylor, Rick Martin, Betty Nelson, Brad Howe, Lloyd Rohr, Becky Anderson, Ken Branch & John Magnuson Absent None

More information

THE EPISCOPAL DIOCESE OF PENNSYLVANIA DIOCESAN COUNCIL Saturday, November 21, 2009 The Philadelphia Cathedral

THE EPISCOPAL DIOCESE OF PENNSYLVANIA DIOCESAN COUNCIL Saturday, November 21, 2009 The Philadelphia Cathedral MINUTES Attendance (arranged by Deanery) Brandywine: Jeffrey Moretzsohn Bucks: Douglas Sherwood, Emily Wolf Conestoga: Delaware: George Whitfield Merion: Rev. Bill Duffey, Harriett Ball Montgomery: Elise

More information

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. 1. Adoption of Agenda

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. 1. Adoption of Agenda SAUGEEN VALLEY CONSERVATION AUTHORITY Conservation through Cooperation MINUTES MEETING: Authority Meeting DATE: Tuesday March 21, 2017 TIME: 1:00 pm LOCATION: Administration Office, Formosa CHAIR: MEMBERS

More information

COUNTY CENTRAL COMMITTEE AGENDA

COUNTY CENTRAL COMMITTEE AGENDA COUNTY CENTRAL COMMITTEE AGENDA THURSDAY, MAY 24, 2018 19.9 % ATTENDANCE. Mt. Logan Middle School: 875 N 200 E, Logan, UT 84321 Registration: begins at 6:30 p.m. Meeting Time: 7:00 p.m. Cache County Central

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 EXECUTIVE SESSION 4:00 P.M. Mr. Farrell MOVED TO GO INTO MOTION TO

More information

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1 Walnut Cove Homeowner s Association Bylaws Revision 1 Article 1 Section 1: Name of Organization: Walnut Cove Homeowner s Association, hereinafter called the Association. Section 2: Business Address: Walnut

More information

HOA Board Meeting Minutes. Sept 21, 2017

HOA Board Meeting Minutes. Sept 21, 2017 HOA Board Meeting Minutes Sept 21, 2017 Present: Wayne Saxon VP, Vivien Valdes-Fauli-Secretary, Terry Morton-5 th Board Member, Attorney Heather Klein Absent: Rey Ortega-President, Mary Prado-Treasurer

More information

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes LINDSBORG CITY COUNCIL January 3, 2011-6:30 p.m. Minutes Members Present - Betty Nelson, Russ Hefner, Lloyd Rohr, David Higbee, Becky Anderson, Rick Martin, Brad Howe & Judy Neuschafer Absent - Ken Branch

More information

Nevada DECA, Inc. Board of Trustees Meeting

Nevada DECA, Inc. Board of Trustees Meeting Nevada DECA, Inc. Board of Trustees Meeting DATES: May 10, 2005 PLACE: Nevada Department of Education 8:35-11:11 am Southern Nevada Office The following Trustees, constituting all of the initial Trustees

More information

CONSTITUTION AND BY-LAWS OF THE MILTON GROVE SPORTSMEN S CLUB

CONSTITUTION AND BY-LAWS OF THE MILTON GROVE SPORTSMEN S CLUB CONSTITUTION AND BY-LAWS OF THE MILTON GROVE SPORTSMEN S CLUB Article I Name The name of the Association shall be The Milton Grove Sportsmen s Club. Article II Purpose The purpose of this Association is

More information

RESOLUTION NO. 18/19-21

RESOLUTION NO. 18/19-21 RESOLUTION NO. 18/19-21 RESOLUTION OF THE GOVERNING BOARD OF THE WILLIAM S. HART UNION HIGH SCHOOL DISTRICT APPROVING THE ANNUAL AND FIVE- YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2017/18, IN COMPLIANCE

More information

2010 BUDGET HEARING. August 10, :15 p.m. Minutes

2010 BUDGET HEARING. August 10, :15 p.m. Minutes 2010 BUDGET HEARING August 10, 2009-6:15 p.m. Minutes Members Present - Lloyd Rohr, Betty Nelson, Russ Hefner, Ken Branch, Rick Martin, Brad Howe and Judy Neuschafer Absent - Becky Anderson and one vacancy

More information

The Century Farms Neighborhood Association c/o Lieberman Management Services, Inc. 355 W. Dundee Road, #110, Buffalo Grove, IL 60089

The Century Farms Neighborhood Association c/o Lieberman Management Services, Inc. 355 W. Dundee Road, #110, Buffalo Grove, IL 60089 The Century Farms Neighborhood Association c/o Lieberman Management Services, Inc. 355 W. Dundee Road, #110, Buffalo Grove, IL 60089 Feb. 11, 2008 Dear Neighbors: This packet contains our 2007 year end

More information