STAFF BREAK BY 3:00 p.m. 13. MUTUAL ADMINISTRATION DIRECTOR Ms. Hopkins 14. COMMITTEE REPORTS a. Update Emergency Information Ms. Jaffe b. Update Land

Size: px
Start display at page:

Download "STAFF BREAK BY 3:00 p.m. 13. MUTUAL ADMINISTRATION DIRECTOR Ms. Hopkins 14. COMMITTEE REPORTS a. Update Emergency Information Ms. Jaffe b. Update Land"

Transcription

1 A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL SEVEN December 19, 2018 Meeting begins at 1:00 p.m. Administration Building Conference Room A 1. CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. SHAREHOLDER COMMENTS (2-3 minutes per shareholder) 3. ROLL CALL 4. INTRODUCTION OF GRF REPRESENTATIVE, STAFF, AND GUEST(S): OptumCare Representative Ms. Rapp, GRF Representative Ms. Hopkins, Mutual Administration Director Mr. Hurtado, Building Inspector Ms. Villalobos, Recording Secretary 5. APPROVAL OF MINUTES: Regular Meeting Minutes of November 21, BUILDING INSPECTOR S REPORT Mr. Hurtado Permit Activity; Escrow Activity; Contracts & Projects; Shareholder and Mutual Requests (handout) a. Discuss and vote to approve/deny the permit for Unit 175-E (p.3) b. Discuss and vote to approve/deny the permit for Unit 165-F (p.4) c. Discuss and vote to approve/deny the permit for Unit 153-C (p.5) 7. GUEST SPEAKER OptumCare 8. UNFINISHED BUSINESS None 9. NEW BUSINESS a. Discuss and review the Seal Beach Leisure World Buying and Selling handout b. Discuss and vote to adopt Policy Lock Resolution and rescind Policy 7504.G Lock Resolution (p.6-8) c. Discuss and vote to approve/deny having a shareholder replace lightbulbs for Mutual Seven in common areas (p.9) 10. SECRETARY / CORRESPONDENCE Ms. Rettela 11. CHIEF FINANCIAL OFFICERS REPORT Mrs. Fellows 12. GRF REPRESENTATIVE Ms. Rapp 12/13/2018cv Page 1

2 STAFF BREAK BY 3:00 p.m. 13. MUTUAL ADMINISTRATION DIRECTOR Ms. Hopkins 14. COMMITTEE REPORTS a. Update Emergency Information Ms. Jaffe b. Update Landscape Information Ms. Moore 15. ANNOUNCEMENTS a. NEXT MEETING WEDNESDAY, January 16, 2019 Building Five, Conference Room B, at 1:00 p.m. 16. DIRECTORS COMMENTS 17. SHAREHOLDER(S ) COMMENTS (2-3 MINUTES) 18. ADJOURNMENT 19. EXECUTIVE SESSION STAFF WILL LEAVE THE MEETING BY 4:00 p.m. 12/13/2018cv Page 2

3 TO: MUTUAL BOARD OF DIRECTORS FROM: MUTUAL ADMINISTRATION SUBJECT: DISCUSS AND VOTE TO APPROVE/DENY THE PERMIT FOR UNIT 175-E (BUILDING INSPECTOR REPORT ITEM A) I move to approve/deny the permit as submitted for Unit 175-E work to be done by Jerry Cascarini Construction. Page 3

4 TO: MUTUAL BOARD OF DIRECTORS FROM: MUTUAL ADMINISTRATION SUBJECT: DISCUSS AND VOTE TO APPROVE/DENY THE PERMIT FOR UNIT 165-F (BUILDING INSPECTOR REPORT ITEM B) I move to approve/deny the permit as submitted for Unit 165-F work to be done by Shareholder. Page 4

5 TO: MUTUAL BOARD OF DIRECTORS FROM: MUTUAL ADMINISTRATION SUBJECT: DISCUSS AND VOTE TO APPROVE/DENY THE PERMIT FOR UNIT 153-C (BUILDING INSPECTOR REPORT ITEM C) I move to approve/deny the permit as submitted for Unit 153-C work to be done by Swenman Company. Page 5

6 TO: FROM: SUBJECT: MUTUAL BOARD OF DIRECTORS MUTUAL ADMINISTRATION DISCUSS AND VOTE TO ADOPT POLICY LOCK RESOLUTION AND RESCIND POLICY 7504.G LOCK RESOLUTION (NEW BUSINESS ITEM B) On December 19, 2018, the Board of Directors will vote to adopt Policy Lock Resolution and rescind Policy 7504-G Lock Resolution (attached). I move to adopt Policy Lock Resolution and rescind Policy 7504.G Lock Resolution on a preliminary basis until the 30-day posting period is completed. Page 6

7 MUTUAL OPERATIONS RESIDENT REGULATIONS ADOPT Lock Resolution Emergencies do arise when it is necessary for employees and agents of the Corporation to enter apartments in the absence of the resident in order to protect the property from further damage or to render emergency service to the resident, and the lock system authorized by this Corporation requires that exterior doors be master-keyed to the lock system originally installed, 1) All locking devices on any original entrance door shall be master-keyed to the original keying system. 2) Locking devices that have been installed which do not comply must be removed at the expense of the resident or as an alternative, a GRF lockbox with an approved red reflector strip attached containing the apartment key may be attached to a highly visible nearby location near the entry door, at a distance of no higher than six feet from the ground. 3) In the event that a locking device does not meet the Mutual standard and the nature of the emergency makes it necessary to enter the apartment, agents and employees of this Corporation are authorized to obtain entrance by any reasonable means and the expense of repair, if any, shall be a resident charge. 4) Electromagnetically or electromechanically locked doors shall be equipped either with a Knox box containing a key to open the lock, or if the door cannot be operated with a key from the exterior, a Knox key switch shall be provided adjacent to the door. Where key switches are provided the door lock shall remain disengaged unit the key switch is returned to the normal closed or locked position. MUTUAL SEVEN ADOPTION (draft created on ka/sr) Page 1 of 1 Page 7

8 MUTUAL OPERATIONS RESIDENT REGULATIONS 7504.G RESCIND MUTUAL SEVEN Lock Resolution All Mutuals except Mutual Seventeen WHEREAS, emergencies do arise when it is necessary for employees and agents of the Corporation to enter apartments in the absence of the resident in order to protect the property from further damage or to render emergency service to the resident, and WHEREAS, the lock system authorized by this Corporation requires that exterior doors be master-keyed to the lock system originally installed, NOW THEREFORE BE IT RESOLVED, 1) All locking devices on any original entrance door shall be master-keyed to the original keying system. 2) Locking devices that have been installed which do not comply must be removed at the expense of the resident or as an alternative, a GRF lockbox with an approved red reflector strip attached containing the apartment key may be attached to a highly visible nearby location near the entry door, at a distance of no higher than six feet from the ground. 3) In the event that a locking device does not meet the Mutual standard and the nature of the emergency makes it necessary to enter the apartment, agents and employees of this Corporation are authorized to obtain entrance by any reasonable means and the expense of repair, if any, shall be a resident charge. MUTUAL ADOPTION AMENDMENT MUTUAL ADOPTION AMENDMENT ONE: NINE: TWO: TEN: THREE: ELEVEN: FOUR: TWELVE: FIVE: FOURTEEN: SIX: FIFTEEN: SEVEN: SIXTEEN: EIGHT: SEVENTEEN: (See Policy )-Apr (draft created on ka) Page 1 of 1 Page 8

9 TO: FROM: SUBJECT: MUTUAL BOARD OF DIRECTORS MUTUAL ADMINISTRATION DISCUSS AND VOTE TO APPROVE/DENY HAVING A SHAREHOLDER REPLACE LIGHTBULBS FOR MUTUAL SEVEN IN COMMON AREAS (NEW BUSINESS ITEM C) I move to approve/deny having a shareholder replace lightbulbs for Mutual Seven in common areas. Page 9

A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL SEVEN October 17, 2018 Meeting begins at 1:00 p.m. Administration Buil

A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL SEVEN October 17, 2018 Meeting begins at 1:00 p.m. Administration Buil A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL SEVEN October 17, 2018 Meeting begins at 1:00 p.m. Administration Building Conference Room A 1. CALL TO ORDER/PLEDGE OF ALLEGIANCE

More information

2. RESIDENT(S) COMMENTS (2-3 minutes per shareholder. Agenda items only) 4. INTRODUCTION OF GRF REPRESENTATIVE, STAFF, AND GUEST(S):

2. RESIDENT(S) COMMENTS (2-3 minutes per shareholder. Agenda items only) 4. INTRODUCTION OF GRF REPRESENTATIVE, STAFF, AND GUEST(S): A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL SEVENTEEN November 6, 2018 Meeting begins at 1:30 p.m. Administration Building Conference Room A 1. CALL TO ORDER/PLEDGE

More information

A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL FIFTEEN December 17, 2018 Meeting begins at 1:00 p.m. Administration B

A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL FIFTEEN December 17, 2018 Meeting begins at 1:00 p.m. Administration B A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL FIFTEEN December 17, 2018 Meeting begins at 1:00 p.m. Administration Building, Conference Room A 1. CALL TO ORDER/PLEDGE

More information

A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL FOUR March 13, 2019 Open Forum begins at 9:15 a.m. Meeting begins at 9

A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL FOUR March 13, 2019 Open Forum begins at 9:15 a.m. Meeting begins at 9 A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL FOUR March 13, 2019 Open Forum begins at 9:15 a.m. Meeting begins at 9:30 a.m. Administration Building Conference Room A

More information

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL EIGHT November 26, 2018

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL EIGHT November 26, 2018 MINUTES OF THE REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL EIGHT November 26, 2018 The Regular Meeting of the Board of Directors of Seal Beach Mutual Eight was called to order by

More information

SECURITY, BUS & TRAFFIC COMMITTEE Agenda Administration Conference Room Wednesday, April 10, :00 p.m.

SECURITY, BUS & TRAFFIC COMMITTEE Agenda Administration Conference Room Wednesday, April 10, :00 p.m. - SECURITY, BUS & TRAFFIC COMMITTEE Agenda Administration Conference Room Wednesday, April 10, 2019 1:00 p.m. 1. Call to Order/Pledge of Allegiance 2. Roll Call/Notice of Quorum 3. Chairs Announcements

More information

Agenda Administration Conference Room B Wednesday, January 09, :00 p.m.

Agenda Administration Conference Room B Wednesday, January 09, :00 p.m. SECURITY, BUS & TRAFFIC COMMITTEE Agenda Administration Conference Room B Wednesday, January 09, 2019 1:00 p.m. 1. Call to Order/Pledge of Allegiance 2. Roll Call/Notice of Quorum 3. Chairs Announcements

More information

A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL FIVE March 20, 2019 Meeting begins at 9:00 a.m. Building Five, Confere

A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL FIVE March 20, 2019 Meeting begins at 9:00 a.m. Building Five, Confere A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL FIVE March 20, 2019 Meeting begins at 9:00 a.m. Building Five, Conference Room B 1. CALL TO ORDER/PLEDGE OF ALLEGIANCE 2.

More information

10. NEW BUSINESS a. Appointment of a new Mutual Two Director (p.53) b. Appointment to New Buyer Orientation and Pre-Listing Committees (p.54) c. Appoi

10. NEW BUSINESS a. Appointment of a new Mutual Two Director (p.53) b. Appointment to New Buyer Orientation and Pre-Listing Committees (p.54) c. Appoi (11-08-18cv) A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL TWO November 15, 2018 Meeting begins at 9:00 a.m. Administration Building Conference Room A 1. CALL TO ORDER/PLEDGE

More information

PHYSICAL PROPERTY COMMITTEE MINUTES March 6, 2019

PHYSICAL PROPERTY COMMITTEE MINUTES March 6, 2019 PHYSICAL PROPERTY COMMITTEE MINUTES March 6, 2019 The regular meeting of the Physical Property Committee was called to order at 1:00 p.m., by Chair Rapp, on Wednesday, March 6, 2019, in Conference Room

More information

FINANCE COMMITTEE MINUTES December 17, 2018

FINANCE COMMITTEE MINUTES December 17, 2018 FINANCE COMMITTEE MINUTES December 17, 2018 The meeting of the Finance Committee was held on Monday, December 17, 2018 and was called to order at 9:00 a.m. by Chair Winkler, in the Administration Conference

More information

Agenda Administration Conference Room Tuesday, November 20, :00 p.m.

Agenda Administration Conference Room Tuesday, November 20, :00 p.m. IT COMMITTEE Agenda Administration Conference Room Tuesday, November 20, 2018 1:00 p.m. 1. Call to Order/Pledge of Allegiance 2. Roll Call/Notice of Quorum 3. Chairs Announcements a. Introduction of Guests

More information

P H Y S IC AL P R OPERTY C OMMITTEE. Agenda Administration Conference Room A Monday, March 5, :00 p.m.

P H Y S IC AL P R OPERTY C OMMITTEE. Agenda Administration Conference Room A Monday, March 5, :00 p.m. P H Y S IC AL P R OPERTY C OMMITTEE Agenda Administration Conference Room A Monday, March 5, 2018 1:00 p.m. 1. Call to Order/Pledge of Allegiance 2. Roll Call/Notice of Quorum 3. Chairs Announcements a.

More information

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018 BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018 CALL TO ORDER President Linda Stone called the regular monthly meeting of the Board of Directors (BOD) of the Golden Rain Foundation

More information

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION October 23, 2018

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION October 23, 2018 BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION October 23, 2018 CALL TO ORDER President Linda Stone called the regular monthly meeting of the Board of Directors (BOD) of the Golden Rain Foundation

More information

Shura Council Internal Regulations. Majlis Ash-Shura (Shura Council) Rules of Procedure

Shura Council Internal Regulations. Majlis Ash-Shura (Shura Council) Rules of Procedure Shura Council Internal Regulations Majlis Ash-Shura (Shura Council) Rules of Procedure Part One Powers of Speaker, Vice Speaker, and Secretary General* *A Royal Order number A/181 dated 1428/12/14 was

More information

MINUTES. Vice Chairman Stark entertained a motion to approve the Minutes of the April 13, 2017 meeting as written.

MINUTES. Vice Chairman Stark entertained a motion to approve the Minutes of the April 13, 2017 meeting as written. MINUTES Town of Southern Pines Historic District Commission Meeting Boyd Room of the Planning Department Office 180 SW Broad Street May 11, 2017 at 4:00 p.m. The Town of Southern Pines Historic District

More information

Architectural Design & Review Committee

Architectural Design & Review Committee Architectural Design & Review Committee Agenda Administration Conference Room Monday, December 11, 2017 1:00 p.m. 1. Call to Order/Pledge of Allegiance 2. Roll Call/Notice of Quorum 3. Chairs Announcements

More information

C O M M U N I C A T I O N S C O M M I T T E E. Agenda

C O M M U N I C A T I O N S C O M M I T T E E. Agenda C O M M U N I C A T I O N S C O M M I T T E E Agenda Thursday, December 13, 2018 Administration Conference Room, 1:00 p.m. 1. Call to Order/Pledge of Allegiance 2. Roll Call/Notice of Quorum 3. Chairs

More information

RECREATION RESTAURANT/BAR SUB-COMMITTEE Agenda Administration Conference Room Thursday, April 18, :00 p.m.

RECREATION RESTAURANT/BAR SUB-COMMITTEE Agenda Administration Conference Room Thursday, April 18, :00 p.m. RECREATION RESTAURANT/BAR SUB-COMMITTEE Agenda Administration Conference Room Thursday, April 18, 2019 1:00 p.m. 1. Call to Order/Pledge of Allegiance 2. Roll Call/Notice of Quorum 3. Chairs Announcements

More information

IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION WAKE COUNTY 14 CVS 13934

IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION WAKE COUNTY 14 CVS 13934 NORTH CAROLINA IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION WAKE COUNTY 14 CVS 13934 TOWN OF BOONE, ) Plaintiff, ) ) VERIFIED v. ) ANSWER TO COMPLAINT ) AND AFFIRMATIVE DEFENSES THE STATE OF

More information

Sign Ordinance 12-1 GENERAL REQUIREMENTS

Sign Ordinance 12-1 GENERAL REQUIREMENTS Sign Ordinance 12-1 GENERAL REQUIREMENTS Not withstanding any other section of this Article, to the contrary, the regulations set forth in this section shall govern signs. (a) No sign over twelve (12)

More information

Allen Township Board of Supervisors

Allen Township Board of Supervisors Allen Township Board of Supervisors Meeting Minutes March 12, 2019 7:00 P.M. A General Meeting of the Allen Township Board of Supervisors, was held on Tuesday, March 12, 2019, at 7:00 P.M. at the Allen

More information

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2017 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION March 20, 2014 Open Meeting The Board of Directors of Laguna

More information

ZONING PROCEDURE INTRODUCTION

ZONING PROCEDURE INTRODUCTION ZONING PROCEDURE INTRODUCTION The State of Michigan s Zoning Enabling Act #110 of the Public Acts of 2006 provides cities with the right to zone land within their boundary limits. The Act states that the

More information

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., NOVEMBER 4, 2013 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., NOVEMBER 4, 2013 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street MINUTES 1:00 P.M., NOVEMBER 4, 2013 Third Floor, Jesse Lowe Conference Room Omaha Civic Center - 1819 Farnam Street MEMBERS PRESENT: Jack Ryan, Chairman Martin Wiedenman, Vice-Chair Ron Feuerbach Cheryl

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION Open Meeting MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION The Board of Directors of Laguna Woods Mutual Fifty,

More information

COMMUNICATIONS COMMITTEE MINUTES

COMMUNICATIONS COMMITTEE MINUTES COMMUNICATIONS COMMITTEE MINUTES November 8, 2018 The Communications Committee meeting was held on Thursday, November 8, 2018, and was called to order at 1:00 p.m. by Chair Pratt in the Administration

More information

VILLAGE OF FRANKLIN PARK

VILLAGE OF FRANKLIN PARK VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE

More information

ANSWER AND COUNTERCLAIM

ANSWER AND COUNTERCLAIM IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA FAMILY DIVISION v. Petitioner, Respondent.,, Civil Action Case Number ANSWER AND COUNTERCLAIM My name is and I am representing myself in this action.

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

OLD BUSINESS: Northern Agreement Negotiations Item was not discussed.

OLD BUSINESS: Northern Agreement Negotiations Item was not discussed. STEEPLECHASE PROPERTY OWNER S ASSOCIATION, INC. BOARD MEETING MINUTES Wednesday January 10, 2018-5:30 PM Capital Realty Advisors Conference Room 600 Sandtree Drive, Palm Beach Gardens, FL 33403 CALL TO

More information

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK MISSION STATEMENT: Every governmental body has the fundamental right to adopt rules of procedure to govern how it transacts

More information

Bylaws of the Greater Eastside Youth Lacrosse League

Bylaws of the Greater Eastside Youth Lacrosse League Bylaws of the Greater Eastside Youth Lacrosse League Article One NAME The name of this organization shall be The Greater Eastside Youth Lacrosse League, which is will herein be referred to as GELL. Article

More information

1. The name of this corporation shall be Minnesota Autosports Club.

1. The name of this corporation shall be Minnesota Autosports Club. BY-LAWS OF MINNESOTA AUTOSPORTS CLUB ARTICLE ONE 1. The name of this corporation shall be Minnesota Autosports Club. 2. The organization shall have no seal. 3. The organization may, at its pleasure by

More information

3333STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL DECEMBER 22, 2016

3333STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL DECEMBER 22, 2016 3333STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL DECEMBER 22, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting

More information

A G E N D A AQUATICS ADVISORY COMMITTEE REGULAR MEETING THURSDAY, NOVEMBER 8, 2018, AT 1:30 P.M. BOARD ROOM GATEWAY COMPLEX

A G E N D A AQUATICS ADVISORY COMMITTEE REGULAR MEETING THURSDAY, NOVEMBER 8, 2018, AT 1:30 P.M. BOARD ROOM GATEWAY COMPLEX A G E N D A AQUATICS ADVISORY COMMITTEE REGULAR MEETING THURSDAY, NOVEMBER 8, 2018, AT 1:30 P.M. BOARD ROOM GATEWAY COMPLEX 1. MEETING CALLED TO ORDER: Brian Stack, Chairman 2. ROLL CALL: Stack, Meehan,

More information

Respondent. The above-entitled matter came before the undersigned Judge of District Court on February

Respondent. The above-entitled matter came before the undersigned Judge of District Court on February STATE OF MINNESOTA COUNTY OF HENNEPIN DISTRICT COURT FOURTH JUDICIAL DISTRICT Case Type: Implied Consent Court File No. Judge Nancy E. Brasel v. Petitioner, ORDER RESCINDING REVOCATION Commissioner of

More information

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m.

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m. LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA 92651 April 15, 2015 Special Meeting 9:00 a.m. 1. CALL TO ORDER AGENDA 2. ROLL CALL TO ESTABLISH QUORUM 3. PLEDGE OF

More information

NADI SPORTS CLUB CONSTITUTION (March 2012)

NADI SPORTS CLUB CONSTITUTION (March 2012) NADI SPORTS CLUB CONSTITUTION (March 2012) INDEX ESTABLISHMENT ONE 1-01 NAME TWO 2-01 OBJECTS THREE 3-01 MANAGEMENT FOUR 4-01 PROPERTY FIVE 5-01-04 CLASSES OF SIX 6-01 ELIGIBILITY OF CANDIDATES 6-02 PROPOSING

More information

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE CITY OF WALKER COMMUNITY DEVELOPMENT DEPARTMENT 4243 REMEMBRANCE RD NW WALKER, MI 49534 (616) 791-6858 (616) 791-6881 FAX APPLICATION FOR SIGN PERMIT 1.) LOCATION OF SIGN(S) ADDRESS PPN# CITY COUNTY ZIP

More information

Up Previous Next Main Collapse Search Print Title 23 ZONING

Up Previous Next Main Collapse Search Print Title 23 ZONING Up Previous Next Main Collapse Search Print Chapter 23.105 SPECIFIC PLAN 5 Note * Prior ordinance history: Ordinances 86 O 118, 88 O 118 and 90 O 101. 23.105.010 Location. This specific plan shall encompass

More information

Form DC-429 TENANT S ASSERTION AND COMPLAINT Form DC-429

Form DC-429 TENANT S ASSERTION AND COMPLAINT Form DC-429 1. Copies a. Original to court. Using This Revisable PDF Form b. First copy to defendant. If more than one defendant, provide a copy for each defendant. c. Second copy to plaintiff. d. Additional copies

More information

Administrative Appeal Information

Administrative Appeal Information Administrative Appeal Information Zoning Board of Appeals Lake County Planning, Building and Development Department 500 W. Winchester Rd. Unit 101 Libertyville, Illinois 60048-1331 Telephone (847) 377-2600

More information

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE Section 10.0 - Zoning Administrator A. The provision of this Ordinance shall be administered in accordance with the Michigan Zoning Enabling Act,

More information

TEXAS ELECTION LAWS. Notice Requirement on Political Advertising Signs. The following notice must be written on each political advertising sign:

TEXAS ELECTION LAWS. Notice Requirement on Political Advertising Signs. The following notice must be written on each political advertising sign: TEXAS ELECTION LAWS Section 255.007 Notice Requirement on Political Advertising Signs. The following notice must be written on each political advertising sign: NOTICE: IT IS A VIOLATION OF STATE LAW (CHAPTERS

More information

TOWN OF DURHAM ADDRESSING ORDINANCE

TOWN OF DURHAM ADDRESSING ORDINANCE TOWN OF DURHAM ADDRESSING ORDINANCE (Amended April 6, 2012 Annual Town Meeting -Renumbers sections 5-10 and creates a new section 5) (Amended April 6, 2013 Annual Town Meeting Section 5 Street Signs) (Amended

More information

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos

Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos January 17, 2007 Present: Thomas Gifford, John VanDenHurk, Margaret Starbuck, J.P. Coleman, Carl Blowers, Fagan, Tim O Hearn, Peggy Tomassi, Mark Gorgos Dennis Guests: Glenn Larison, Daniel Cleveland,

More information

BYLAWS. A corporation not for profit

BYLAWS. A corporation not for profit BYLAWS OF ROYAL HIGHLANDS PROPERTY OWNERS ASSOCIATION, INC. A corporation not for profit Table of Contents 1. Identity... 1.1 Office... 1.2 Fiscal Year... 1.3 Corporate Seal... 2. Powers and Duties...

More information

IT COMMITTEE Agenda Administration Conference Room Thursday, March 21, :00 p.m.

IT COMMITTEE Agenda Administration Conference Room Thursday, March 21, :00 p.m. IT COMMITTEE Agenda Administration Conference Room Thursday, March 21, 2019 1:00 p.m. 1. Call to Order/Pledge of Allegiance 2. Roll Call/Notice of Quorum 3. Chairs Announcements a. Introduction of Guests

More information

MINUTES OF THE MONTGOMERY COUNTY EMERGENCY COMMUNICATION DISTRICT BOARD OF MANAGERS REGULAR MEETING. September 12, 2012

MINUTES OF THE MONTGOMERY COUNTY EMERGENCY COMMUNICATION DISTRICT BOARD OF MANAGERS REGULAR MEETING. September 12, 2012 MINUTES OF THE MONTGOMERY COUNTY EMERGENCY COMMUNICATION DISTRICT BOARD OF MANAGERS REGULAR MEETING September 12, 2012 LOCATION: 9-1-1 Board Room 150 Hilbig Road, Conroe, Texas BOARD ATTENDING PRESENT:

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: March 23, 2015 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL. Monday, June 14, :00 p.m. Council Chambers

M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL. Monday, June 14, :00 p.m. Council Chambers CITY OF PARK RIDGE M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL Monday, June 14, 2010 7:00 p.m. Council Chambers I. ROLL CALL Mayor Schmidt called the meeting to order at 7:00 p.m.

More information

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. BY- LAWS OF MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. Adopted June 10, 1980 Amended October 13, 1981 Amended February 14, 1995 Amended November 9, 1999 Amended November 12, 2013 BY- LAWS OF MEN

More information

Regular Session of the Niagara Falls Water Board May 21, :00 PM at Michael C. O Laughlin Municipal Water Plant

Regular Session of the Niagara Falls Water Board May 21, :00 PM at Michael C. O Laughlin Municipal Water Plant Regular Session of the Niagara Falls Water Board May 21, 2018 5:00 PM at Michael C. O Laughlin Municipal Water Plant 1. Call to Order & Pledge of Allegiance 1. Roll Call: Meeting was called to order when

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union.

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union. NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union. PRINCIPLES We hold it as a sacred principle that trade union men and women, above all others, shall set a good example

More information

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

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

More information

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting Town of Luray Planning Commission Agenda July 12, 2017 1. Call to Order 7:00 P.M. 2. Pledge of Allegiance 3. Review of Minutes from the May 10, 2017 meeting 4. Public Hearings: A) Zoning & Subdivision

More information

March 5, 2018 (Village Board Meeting) President Mleziva called the meeting to order at 4:30 p.m.

March 5, 2018 (Village Board Meeting) President Mleziva called the meeting to order at 4:30 p.m. DENMARK VILLAGE BOARD MONDAY, MARCH 5, 2018 4:30 P.M., DENMARK VILLAGE HALL CALL TO ORDER President Mleziva called the meeting to order at 4:30 p.m. PLEDGE OF ALLEGIANCE ROLL CALL Present: Excused: Officials

More information

A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts;

A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts; ARTICLE XXVI SIGNS Section 2600 PURPOSE A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts; B. To establish procedures for the

More information

ORDINANCE REGULATING THE OPERATION OR MAINTENANCE OF AUTOMOBILE GRAVEYARDS IN ALAMANCE COUNTY

ORDINANCE REGULATING THE OPERATION OR MAINTENANCE OF AUTOMOBILE GRAVEYARDS IN ALAMANCE COUNTY ORDINANCE REGULATING THE OPERATION OR MAINTENANCE OF AUTOMOBILE GRAVEYARDS IN ALAMANCE COUNTY WHEREAS, North Carolina General Statute Section 153A-121 (a) provides that a county may by ordinance define,

More information

RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA

RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA RULES AND PROCEDURES OF THE COUNCIL OF SENATES THE UNIVERSITY OF BRITISH COLUMBIA June 10 2008 Part 1 Definitions 1. The following definitions are in use throughout, except as context requires otherwise:

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

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 A Special Meeting of the Board of Directors of the Fossil Ridge Homeowners Association,

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: May 17, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-10 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in the

More information

REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS ANDERSON PARK DISTRICT. November 15, 2016

REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS ANDERSON PARK DISTRICT. November 15, 2016 REGULAR MEETING OF THE BOARD OF PARK COMMISSIONERS ANDERSON PARK DISTRICT Tom Turchiano, Vice President, called the regular meeting of the Board of Park Commissioners of the Anderson Park District ( APD

More information

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING 2600 Easton St. NE Page 1 of 6 REGULAR MEETING OPENING: The regular meeting was called to order at 6:00 p.m. President Scott Haws led the pledge of allegiance. ATTENDANCE: John Sabo, Albert Leno, II, Scott

More information

Township of Millburn Minutes of the Planning Board December 6, 2017

Township of Millburn Minutes of the Planning Board December 6, 2017 Township of Millburn Minutes of the Planning Board December 6, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, December 6, 2017 at 7:30 PM in Millburn Town Hall.

More information

City Council Regular Meeting Wednesday, March 19, :30 A.M.

City Council Regular Meeting Wednesday, March 19, :30 A.M. Naples City Council Notice of Meeting and Agenda City Council Chamber, 735 Eighth Street South, Naples, Florida Mayor: John F. Sorey III Vice Mayor: Margaret Sulick City Council Members: Bill Barnett,

More information

OF TAKING AND DEFENDING DEPOSITIONS

OF TAKING AND DEFENDING DEPOSITIONS Contents PART ONE: THE LAW Chapter One MECHANICS OF TAKING AND DEFENDING DEPOSITIONS 1.1 Whose Deposition May Be Taken?......... 4 1.2 Rule 30(B)(6) Depositions.............. 4 1.3 Timing........................

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI 48182 February 19, 2019-7:00 p.m. PRESENT: Paul Pirrone, Supervisor Paul Francis, Treasurer ABSENT: Trudy Hershberger, Clerk TC Clements,

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

ART. II TEMPORARY SIGNS Draft as of March 21, 2018

ART. II TEMPORARY SIGNS Draft as of March 21, 2018 ART. II-8-11. TEMPORARY SIGNS Draft as of March 21, 2018 Sec. 8-355. Purpose. The purpose of this article is to permit temporary advertising and informational signs while preventing the proliferation of

More information

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI The Planning & Zoning Commission of the City of Starkville, Mississippi held its regularly

More information

Coyote Creek Homeowners Association

Coyote Creek Homeowners Association Coyote Creek Homeowners Association Board Meeting Minutes Date: May 18, 2016 Time: 3:00 PM Location: Coyote Creek Sales Office 14901 E. Old Spanish Trail, Vail, AZ Call to Order: The meeting was called

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

Town of Chester Board of Selectmen Meeting Thursday, October 19, 2017 Municipal Complex Approved Minutes

Town of Chester Board of Selectmen Meeting Thursday, October 19, 2017 Municipal Complex Approved Minutes Town of Chester Board of Selectmen Meeting Thursday, October 19, 2017 Municipal Complex Approved Minutes I Preliminaries Call the Meeting to Order Roll Call Pledge of Allegiance Chairman's Additions and

More information

-MINUTES City of Geneva Council Meeting September 25, :00 p.m.

-MINUTES City of Geneva Council Meeting September 25, :00 p.m. -MINUTES City of Geneva Council Meeting September 25, 2017 6:00 p.m. Tim Miller opened the Council Meeting at 6:00 p.m. Roll Call Tim Miller, Susan Hagan, David W. Per Due, Philip Cordova Wm. Lucas McDaniel

More information

BYLAWS COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN ARTICLE ONE. Association

BYLAWS COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN ARTICLE ONE. Association BYLAWS COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN ARTICLE ONE Association 1. The corporate name of the Association is the: COURT OFFICERS AND DEPUTY SHERIFFS, PROCESS SERVERS OF MICHIGAN.

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web: MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION ARTICLE I NAME This Association shall be known as the Michigan State Rabbit Breeders Association, Inc. This

More information

CHAPTER 196 WATER AND SEWERAGE CORPORATION WATER SUPPLY RULES

CHAPTER 196 WATER AND SEWERAGE CORPORATION WATER SUPPLY RULES [CH.196 3 CHAPTER 196 1 WATER SUPPLY RULES (SECTION 39) [Commencement 29th June, 1953] 1. These Rules may be cited as the Water Supply Rules. 2. In these Rules, unless the context otherwise requires consumer

More information

BRIDGER BASEBALL ASSOCIATION BYLAWS 2017

BRIDGER BASEBALL ASSOCIATION BYLAWS 2017 Article I Organization 1. The name of the organization shall be Bridger Baseball 2. The organization shall have a seal (or Logo) which can be any of the following. Article II Mission 1. Bridger Baseball

More information

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS CHAPTER 6 - SIGN AND BILLBOARD REGULATIONS Section A - Permitted Signs for Which No Certificate is Required The following signs shall be permitted in the unincorporated area of Pike Township that is subject

More information

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD 1. What is the Planning Board? The Planning Board is a nine-member body appointed by the Livingston Township Council. Six members are Livingston

More information

Decision No. 1871/1. Amendment of decision No. 3273/2 dated September 29 th, 1983

Decision No. 1871/1. Amendment of decision No. 3273/2 dated September 29 th, 1983 The Minister of Finance, Decision No. 1871/1 Amendment of decision No. 3273/2 dated September 29 th, 1983 Pursuant to the decree No. 29000 dated October 31 st, 1992, Pursuant to the legislative decree

More information

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session

More information

BYLAWS OF THE TELLURIDE VOLUNTEER FIRE DEPARTMENT COMPANY

BYLAWS OF THE TELLURIDE VOLUNTEER FIRE DEPARTMENT COMPANY BYLAWS OF THE TELLURIDE VOLUNTEER FIRE DEPARTMENT COMPANY (Amended May, 2012) "To Save Lives and Protect Property" Mission Statement: To provide a well-trained team of committed individuals who proudly

More information

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014 THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014 THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT AGENDA DECEMBER 2, 2014 at 6:00 p.m. Offices of Florida Design Consultants

More information

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on January 9, 2017

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on January 9, 2017 Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ 08846 Minutes of Board of Trustees Meeting on January 9, 2017 Call to Order The regular meeting of the Middlesex Library Board of Trustees was

More information

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16 ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16 ACCESSORY DWELLING UNITS (ADUs) (Rev 3) Authority. NH RSA 674:71-73, Accessory Dwelling Units Purpose. In accordance

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 February 28, 2018 The Town Meeting was called to order by Mayor McKnight at 7:00 P.M. Present were Commissioners

More information

PRAIRIE TOWNSHIP ZONING COMMISSION MEETING MINUTES: JANUARY 22, 2019

PRAIRIE TOWNSHIP ZONING COMMISSION MEETING MINUTES: JANUARY 22, 2019 PRAIRIE TOWNSHIP ZONING COMMISSION MEETING MINUTES: JANUARY 22, 2019 Page 1 of 7 ATTENDANCE Members Present: Member Absent: Alternate Members Present: Staff Present: Resident Guests Present: Christopher

More information

Maidencreek Township Authority December 14, 2016

Maidencreek Township Authority December 14, 2016 Maidencreek Township Authority December 14, 2016 Present: Daniel Novakovich, Karl Bolognese, Jack May, James Nothwehr, Jerry Hartman, Patrick Donovan General Manager, Gregory Unger Systems Design Engineering

More information

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved Call to Order: The meeting was called to order at 7:00 p.m. by Chairman McLaughlin who read the following statement: Notice of this meeting was given as required by the Open Public Meetings Act in the

More information

IN THE CIRCUIT COURT OF THE FIFTEENTH JUDICIAL CIRCUIT IN AND FOR PALM BEACH COUNTY, FLORIDA -CIVIL DIVISION-

IN THE CIRCUIT COURT OF THE FIFTEENTH JUDICIAL CIRCUIT IN AND FOR PALM BEACH COUNTY, FLORIDA -CIVIL DIVISION- Filing # 20074296 Electronically Filed 10/31/2014 02:30:47 PM IN THE CIRCUIT COURT OF THE FIFTEENTH JUDICIAL CIRCUIT IN AND FOR PALM BEACH COUNTY, FLORIDA -CIVIL DIVISION- OFFICE OF THE ATTORNEY GENERAL,

More information

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio January 24, 2018

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio January 24, 2018 Call to Order: The meeting was called to order at 1:00 p.m. Chair Jeffrey Moore asked for a moment of silence for those members who have passed in the last month. In attendance: Trustees Present: Desmond,

More information