Record of Proceedings: December 4, 2012 West Chester Township Board of Trustees - Regular Meeting

Size: px
Start display at page:

Download "Record of Proceedings: December 4, 2012 West Chester Township Board of Trustees - Regular Meeting"

Transcription

1 Record of Proceedings: December 4, 2012 West Chester Township Board of Trustees - Regular Meeting Convene: President Stoker convencd the meeting at 6:00 p.m.. Roll Call: Mrs. Stoker, Mr. Wong and Mr. Lang responded. Pledge of Allegiance: Repeated by those present. Mr. Wong noted a pastor was present to share a prayer, word of inspiration, and/or etc.. Adjounmlent: Motioned by Mr. Lang and seconded by Mr. Wong. Discussion: none. Motion carried unanimously. Reconvene: Mr. Lang motioned, seconded by Mr. Wong, to reconvene the meeting. Discussion: none. Motion carried unanimously. Citizen's Comments There were no citizen's comments. Presentations National Voice of America Museum of Broadcasting: A video briefly explaining the history of the VOA facility on Tylersville Road as well as recent facility maintenance was presented. Mr. Ken Rieser, President of the National Voice of America Museum of Broadcasting Board of Directors, expressed the Board's pleasure that a lease agreement between the Board and the West Chester Board of Trustees is being addressed that evening after having worked on it for the past year. Actionltems - For Approyal by Motion MOTION to approve the Trustee Meeting Minutes of August 28,2012. Mr. Lang motioned approval, seconded by Mr. Wong. Discussion: Mr. Lang said "Mrs. Stoker, one of the items that you added yesterday or the day before was that you "were just supplying the reasons for citizens' opinions which had been expressed at the meeting but not included in Mr. Jones' s original minutes. I don't have a problem with that. Here's where my concern is. Then you added this sentence, 'Her corrections were consistent with her belief that each citizen who speaks at Trustee meetings deserves a fair and equitable representation in the minutes.' To me that is clearly an editorial statemcnt. It doesn't talk about what happened at the meeting. I'll read your statement again, Her corrections were consistent with her belief - and the minutes can't capture what your belief is, what you're thinking unless you state it - that each citizen who speaks at meetings deserves a fair and equitable representation in the minutes." To me that is a blatant and editorial comment; and I would ask that we remove that one sentence from the minutes." This is consistent with Mr. Lang' s belief that concise and accurate minutes should be kept by the Fiscal Officer and that the Trustee's should only correct errors, not add material or delete material to fit a patticular Trustee' s perspective. Mr. Lang is concerned that at times Mrs. Stoker deletes material or adds material to fit her perspective, when adding material she claims it is for the purpose of accuracy and when deleting material she claims it is for the purpose of brevity, and Mr. Lang feels tlus is only done to give her position a favorable appearance in the minutes. December 4,2012 Page 1 of?

2 Mrs. Stoker asked ifmr. Lang was making a motion, to which Mr. Lang rcsponded, "Sure." Mrs. Stoker asked for a second to the motion, but the motion failed for lack of a second. Mrs. Stoker said they've all made editorial comments in the minutes. Mr. Lang does not feel that this is accurate, as editorial comments may be made in the meetings, and those commcnts captured in the minutes, the manipulation of the minutes for editorial purposes is something Mr. Lang does not feel should take place. Mr. Lang said the Ohio Revised Code has the Fiscal Officer as the keeper of the minutes so that the Trustees do not politicize the official record. "And for us to express something that is a belief in the minutes, I'm sorry that I don't have a second for that." Mrs. Stoker replied that while she heard what Mr. Lang was saying, she believes it is important that everybody who comes before the trustees gets a fair representation of whatever issue they bring to the trustees' attention.... Mrs. Stoker said she saw no problem with stating an opinion that those citizens who come before the trustees should bc equitably treated. She was concisely saying what she had expressed over a period of many minutes during that meeting. Mr. Lang asked that the record reflect his concern that she originally made voluminous changes to these minutes before making deletions to make the minutes more concise, resulting in1l1inutes that favored her position and not his position. Motion carried with Mrs. Stoker and Mr. Wong voting affirmatively and Mr. Lang objecting. MOTION to approve the Trustee Meeting Minutes of November 13,2012. Mr. Lang motioned approval, scconded by Mr. Wong. Discussion: none. Motion carried unanimously. MOTION to approve payment of bills: Mr. Lang motioned approval, seconded by Mr. Wong. Motion carded unanimously. Mrs. Boyko submitted the following requisitions greater than $2,500: Requisitions - Greater than's2,500,no I. Adm 2. Adm 3. Adm $28, Harris Enterprise Resource Planning - Renew anlluallicense and support agreement for GEMS financial accounting software $3, ESRI, Inc. - Renew annuallicensc and maintenance agreement for Geographic Information System mapping $3, CDW Goverrunent, Inc. - Renew McAfee Total Protection annual license and suppoli agreement for Township network and field reporting devices December 4, 2012 Page 2 of 7.

3 4. Adm 5. Adm 6. Fire 7. Police 8. Police $4, Sayers Company - Renew annual license and supporl agreement for Net Motion wireless application $6, Five Visual Communication & Design - Design and print the 2013 Community Guide $5, Knox Key Company - Purchase five 5) Knox Med Vaults for paramedic units $4, Camp Safety Equipment Company - Remove equipment from one I) vehicle and install on another $4, LeadsOnline, LLC - Renew subscription for online investigation system 9. Services $112, Cargill, Inc. - Purchase contracted salt for winter season MOTION made by Mr. Wong, seconded by Mr. Lang for approval of requisition items I tlu'ough 9. Discussion: none. Motion carried unanimously. Personnelltcllls MOTION made by Mr. Wong, seconded by Mr. Lang to hire two 2) on-call snow plow operators on an as needed basis for the winter season: Gregory Dobbs effective November 21, 2012 and Douglas Delehant effective November 26, 2012, at the hourly rate of $ Discussion: none. Motion can jed unanimously. Business Items Mrs. Boyko said Cartegraph is the software backbone that houses all the Township's asset management for the Services Department, and a discount/savings will be realized with a prepaid 5 year subscription renewal. MOTTON made by Mr. Lang, seconded by Mr. Wong to approve a five 5) year prepaid software subscription, maintenance and support services proposal with Cartegraph effective December 31, 2012 through December 30, 2017 not to exceed $89, and authorize the Township Administrator to execute said proposal. Discussion: When asked by Mr. Wong, Mrs. Boyko said the expense is charged to the roads division. Motion carried unanimously. Mrs. Boyko said the following Resolution, Statutory Resolution No , would be contingent upon and only effective upon the signature by the U.S. Secretary of the Interior or his designee. MOTION made by Mr. Wong, seconded by Mr. Lang, to approve a lease agreement between the West Chester Township Board of Trustees and the Board of the National Voice of America Museum of Broadcasting in substantially the same form as attached subject to and with an effective date of approval from the Secretary of the Interior, United States Department of the Interior or his designee for the development, management, progranuning, use, operation, and maintenance of the Voice of America Bethany Relay Station and applicable grounds and December 4, 2012 cj], Page 3 of 7.

4 authorize the Township Administrator to make non-substantive changes with Law Director approval, and execute said agreement and all other necessary documents. Discussion: Mr. Lang expressed his appreciation to the National VOA Museum of Broadcasting Board of Directors, Mrs. Stoker, and former Senator Gary Cates for their contributions to the museum, said that it could be self-sustaining and a driver for the local economy. Mr. Wong also thanked Mrs. Stoker for her efforts. Mrs. Stoker said it was heartwarming to see the project moving toward fruition. Mrs. Boyko advised the Board to make separate motions for appointment for each of the threc categories of the 2013 Volunteer Firefighters' Dependents Board: two 2) Trustees, two 2) Fire Department members, and one I) civilian. MOTION made by Mr. Lang, seconded by Mr. Wong, that Gene Hendel be appointed the civilian representative on the Board to the 2013 Volunteer Firefighters' Dependents Board. Discussion: none. Motion can ied unanimously. MOTION made by Mr. Lang, seconded by Mr. Wong, that Mrs. Stoker and he, Mr. Lang, be appointed the Trustee representatives on the Board. Discussion: none. Motion carried unanimously. MOTION made by Mr. Lang, seconded by Mr. Wong, that Lt. Jamcs Cox and Lt. Randall Hanifen be appointed the Fire Department representatives on the Board. Discussion: none. Motion carded nnanimollsly. MOTION made by Mr. Lang not to object to a liquor permit transfer from Little Sonoma, Inc. to Bella Vino Merchants LLC, DBA Bella Vino Merchants, 6064 West Chester Road. Motion seconded by Mr. Wong. Discussion: none. Motion carried unanimously. MOTION made by Mr. Lang not to object to liquor permit transfer from NoNu Inc., DBA The Wine List, 7659 Cox Lane to NoNu Inc. DBA The Wine List, 7753 Tylersville Road. Motion seconded by Mr. Wong. Discussion: none. Motion carried unanimously. Mrs. Boyko noted the following item was originally introduced at their mid-august Board meeting as a public safety matter, followed by a public hearing at the September 25 th Board meeting as required by law. MOTION made by Mr. Lang, seconded by Mr. Wong, to approve statutory Resolution No authorizing the establishment of "No Parking Zones" on portions of Manor Drive, Minuteman Way, and Smith Road in West Chester Township. Discussion: Mr. Lang said he was concerned that the no parking zone on Manor Drive would not solve the safety problem, but merely move it nlliher away from the drop off point for the schools. He also said he was concerned that the no parking zone on Smith Road, which was for all hours of the day, every day, would effectively push pedestrians back into the neighborhood when there are extracurricular activities/events, causing them to walk fmiher, assuming greater risks. He asked that the Resolution be modified such that the no parking zone for Smith Road apply exclusively to the same school hours as it does to the Manor Drive and Minuteman Way no parking zones. Mrs. Stoker said, though she was not able to attend that meeting, she carefully reviewed the video and was impressed with the citizen participation. Mr. Wong said it would probably be a good idea to apply specific times to the Smith Road no parking zone. Substantial discussion ensued. It was agreed no one had a problem with the proposed no parking zone for Minuteman Way. Regarding the no parking area for Manor Drive, Mrs. Stoker said the no parking area would extend the line-of-site for drivers. Mr. Lang disagreed, maintaining it moved the problem December 4, 2012 Page 40f7.

5 J~lIther away. Mr. Wong was in agreement with Mrs. Stoker. All agreed the Smith Road no parking zone should specity applicable times. Thereupon Mr. Wong withdrew his second of Mr. Lang's original motion. MOTION made by Mr. Lang to approve Resolution No with the following modification, peliaining only to Endeavor Elementary: the signs shall not read, "No parking anytime", but shall have no parking times posted colllmensurate with times for dropping off and picking up children on school days. Mr. Wong seconded the motion. Discussion: none. Motion carried with Mrs. Stoker and MI'. Wong voting in favor. Mr. Lang was ojljlosed. First Reading of Resolutions & Reading of Emergency Resolutions Mrs. Boyko read Emergency Resolution No , approving and authorizing amendments to the Township 2012 permanent appropriations and declaring an emergency and dispensing with the second reading. Mrs. Boyko said Emergency Resolution No is designed 0 more accurately capture the revenues and expenditures more specifically that were exercised throughout the year. The Board had no questions. Mrs. Boyko read Emergency Resolution No , approving and authorizing a transfer of cash from the 747 Tax Incremental Financing Special Revenue Fund to the Clean Ohio Grant 'Round II Fund to repay an advance and approving and authorizing a transfer of cash from the Clean Ohio Grant Round III Fund to the 747 Tax Incremental Financing Special Revenue Fund, and approving and authorizing a repayment of an advance and declaring an emergency and dispensing with the second reading. Mrs. Boyko explained that they want to close the fund, but the Board first needed to repay the advance for the Round I and Round II, and the Resolution fulfilled sound accounting practices. Citizen's Comments Carl RullmaIUl, 8285 Ventle Drive, said the Board had maintained suppres'sion of freedom of religious speech earlier in the meeting when it adjourned and re-convened in order to avoid recording the pastor's comments and prayer. He also expressed his hope that these comments of his would not be excluded from the minutes. Lastly, he applauded the VOA project and America's heritage offreedom-iargely made possible by America's Biblically based Constitution. Bruce Jones, 5685 McCaIthy Court, referring to an earlier agenda item, and noting that he - as Fiscal Officer - is not permitted to be party to the Board's discussions, asked why they retroactively hire snow plow operators though it hasn't snowed. Second Reading & Vote on Pending Resolutions & Vote on Emergcncv Resolutions MOTION made by Mr. Lang, seconded by Mr. Wong, to declare Emergency Resolution No an emergency and dispense with the second reading. Discussion: none. Motion carl'ied nnanimonsly. MOTION made by Mr. Wong, seconded by Mr. Lang, to approve Resolution No as read and as declared an emergency. Discussion: none. Motion carried nnanimollsly. December 4,2012 Page 50f7.

6 MOTION made by Mr. Wong, seconded by Mr. Lang, to declare Emergency Resolution No an emergency and di spense with the second reading. Discussion: none. Motion carded imanimously. MOTION made by Mr. Lang, seconded by Mr. Wong, to approve Resolution No as read and as declared an emergency. Discussion: none. Motion canied unanimously. Discussion Itcllls & Trustees COlllments Mrs. Boyko, responding to citizen' s comments, said Mr. Rullmann's concerns about freedom of speech should be deferred to the Law Director. Regarding the retroactive hiring of on-call snow plow operators, because of the lengthy hiring process and because they want to secure the operator's services before the operators pursue opportunities elsewhere. Mr. Lang said, according to the Law Director, it would violate either the Ohio or U.S. Constitution to record the pastor's comments, and fonner Administrator Dave Gully came up with the creative idea of having religious leaders give a prayer, word of inspiration, etc. before the meeting. Mr. Wong wanted to remind people that the next Board meeting would be on the 3 rd Tuesday, the 18 th of December, not the 4th Tuesday, December 25 th. Mrs. Stoker said E ndea~or Elementary was one of 15 Ohio schools, out of 830 participating schools, to receive the 2012 Soar Award. Mr. Lang said a West Chester student, Emily Lotterer earned a perfect score on both her SAT and ACT tests, and that West Chester was represented in the state volleyball championships and football championships because Ursuline and Moeller have team members from West Chester. He also noted that our Assistant Police Chief, Dave Kelly, has a son on Alabama's football team, so West Chester would be represented in the NCAA football championship. Ad i Olll'l1m en t At 7: 13 p.m., Mr. Wong made a motion to "adjourn the Regular meeting and go into Executive Session with legal counsel for the purpose of considering and discussing,i), personnel mailers, and potential release of employees of a certain collective bargaining unit,2), acquisition, sale, and swap of real property, and, 3), current and pending litigation. The Board will return." The motion was seconded by Mr. Lang. Discussion: none. Motion canied unanimollsly. R cad j 0 IIl'n III e.nt Subsequent the Executive Session Mrs. Stoker declared the Board in session. In the absence of a roll call, Mr. Jones noted that all- Mrs. Stoker, Mr. Wong, and Mr. Lang - were present. Mrs. Stoker entertained a motion to approve and execute settlement agreement and full and final release of all claims for personal claim number OTRO 15485A 1, and to authorize payment of funds designated therein. Mr. Lang so moved and Mr. Wong seconded the motion. Discussion: none. Motiou can'ied unanimollsly. December 4,2012 Cfif- Page 6 of 7.

7 Adjournment MOTION made by Mr. Wong to adjourn, seconded by Mr. Lang. carried unanimously. ~ Bruce Jone, ~I Officer Discussion: none. Motion Catherine Stoker, President *** FISCAL OFFICER NOTE: Subsequent review and approval by the trustees, it was noted these minutes do not reflect the trustee's action on the motion made at the bottom of page3 pertaining to approval of the lease agreement between the West Chester Board of Trustees and the Board of the National Voice of America Museum of Broadcasting: There was a roll call vote on the motion - relative Statutory Resolution No end tho motion """iod nn"nimone1y. ~,~n ' 3 December 4, 2012 Page 7 of 7.

West Chester Township Trustees Meeting Agenda. July 11, 2017

West Chester Township Trustees Meeting Agenda. July 11, 2017 Trustees Mark Welch, President George Lang, Vice President Lee Wong, Trustee West Chester Township Trustees Meeting Agenda Fiscal Officer Bruce Jones Administrator Judith C. Boyko Mr. Welch Convene Roll

More information

West Chester Township Trustees Meeting Agenda August 27, 2013

West Chester Township Trustees Meeting Agenda August 27, 2013 Trustees Lee Wong, President Catherine Stoker, Vice President George Lang, Trustee Mr. Wong Convene Roll Call Pledge West Chester Township Trustees Meeting Agenda August 27, 2013 6:00 P.M. Regular Meeting

More information

West Chester Township Trustees Meeting Agenda

West Chester Township Trustees Meeting Agenda West Chester Township Trustees Meeting Agenda Trustees Mark Welch, President Ann Becker, Vice President Lee Wong, Trustee Fiscal Officer Bruce Jones Administrator Larry D. Burks 6:00 P.M. Regular Meeting

More information

July 26, Fiscal Officer. Administrator Judith. C. Boyko. Trustees. 6:00 P.M. Regular Meeting Convene Roll Call. Mrs. Stoker. Mrs.

July 26, Fiscal Officer. Administrator Judith. C. Boyko. Trustees. 6:00 P.M. Regular Meeting Convene Roll Call. Mrs. Stoker. Mrs. West Chester Township Trustees Meeting Agenda July 26, 2011 Trustees Catherine Stoker, President Leee Wong, Vice President George Lang, Trustee Fiscal Officer Patricia Williams Administrator Judith C.

More information

Record of Proceedings: September 22, 2015 West Chester Township Board of Trustees - Regular Meeting

Record of Proceedings: September 22, 2015 West Chester Township Board of Trustees - Regular Meeting Record of Proceedings: September 22, 2015 West Chester Township Board of Trustees - Regular Meeting Convene: President Lang convened the meeting at 6:00 p.m. Roll Call: Mr. Lang, Mr. Welch, and Mr. Wong

More information

West Chester Township Trustees Meeting Agenda August 12, 2014

West Chester Township Trustees Meeting Agenda August 12, 2014 Trustees George Lang, President Mark Welch, Vice President Lee Wong, Trustee Mr. Lang Convene Roll Call Pledge West Chester Township Trustees Meeting Agenda August 12, 2014 6:00 P.M. Regular meeting Citizen

More information

1tP1;, II f} May 14,2013

1tP1;, II f} May 14,2013 Record of Proceedings: May 14, 2013 West Chester Township Board of Trustees - Regular Meeting Convene: President Wong convened the meeting at 5:59 p.m.. Roll Call: Mr. Wong, Mrs. Stoker, and Mr. Lang responded.

More information

West Chester Township Trustees Meeting Agenda June 9, 2009

West Chester Township Trustees Meeting Agenda June 9, 2009 West Chester Township Trustees Meeting Agenda June 9, 2009 Trustees Catherine Stoker, President George Lang, Vice President Lee Wong Fiscal Officer Patricia Williams Administrator Judith C. Boyko 5:45

More information

West Chester Township Trustees Meeting Agenda July 28, :00 P.M. Regular meeting

West Chester Township Trustees Meeting Agenda July 28, :00 P.M. Regular meeting West Chester Township Trustees Meeting Agenda July 28, 2015 Trustees George Lang, President Mark Welch, Vice President Lee Wong, Trustee Mr. Lang Convene Roll Call Pledge 6:00 P.M. Regular meeting Citizen

More information

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015

HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015 HMUA MINUTES REGULAR MEETING OF DECEMBER 08, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING DECEMBER 08, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was

More information

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

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

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011 Pat Moeller Mayor City Council Regular Meeting Carla Fiehrer Matthew Von Stein Kathleen Klink Rob Wile Robert Brown Timothy Naab Vice Mayor Council Member Council Member Council Member Council Member Council

More information

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting Approved 1. Pledge of Allegiance/Call To Order Meeting called to order at 7:05 p.m. by Supervisor Whittaker who led in the Pledge of

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 13, 2014

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 13, 2014 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 13, 2014 Lyon called the meeting to order at 4:08 p.m. at the Jackson Township Hall with all Trustees, Lyon, Vaccaro, Boger,

More information

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING The regular meeting of the Council of the City of Elgin, Illinois, was held on November 28, 2018, in the Council

More information

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA November 2, 2015 PERSONNEL COMMITTEE

COUNTY OF SUMMIT COMMITTEE ASSIGNMENTS AGENDA November 2, 2015 PERSONNEL COMMITTEE Nick Kostandaras Paula Prentice John Donofrio PERSONNEL COMMITTEE A Commendation will be presented to Gino's Pizza. The following Offices will present their Budget for 2016: Prosecutor CSEA Domestic Relations

More information

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

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

More information

REVISED Liberty Township Trustees Meeting Agenda Tuesday, April 5, Liberty Centre Drive, Suite A Liberty Township, OH 45069

REVISED Liberty Township Trustees Meeting Agenda Tuesday, April 5, Liberty Centre Drive, Suite A Liberty Township, OH 45069 Trustees Tom Farrell, President Christine Matacic, Vice President Steve Schramm Fiscal Officer Pam Quinlisk Administrator Kristen Bitonte REVISED Liberty Township Trustees Meeting Tuesday, 7162 Liberty

More information

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE

More information

MINUTES FRANKLIN TOWNSHIP COMMITTEE WORK SESSION THURSDAY, SEPTEMBER 11, :30 P.M.

MINUTES FRANKLIN TOWNSHIP COMMITTEE WORK SESSION THURSDAY, SEPTEMBER 11, :30 P.M. 1 MINUTES FRANKLIN TOWNSHIP COMMITTEE WORK SESSION THURSDAY, SEPTEMBER 11, 2014 7:30 P.M. The Franklin Township Committee held a work session at 7:30 P.M., at the Municipal Building. This meeting has been

More information

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING ******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING JANUARY 10, 2017 ******************************************************************* The meeting

More information

BYLAWS TIDEWATER COUNCIL

BYLAWS TIDEWATER COUNCIL BYLAWS TIDEWATER COUNCIL ARTICLE I. NAME The name of the corporation is Tidewater Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as the "corporation." SECTION 1. ARTICLE II.

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING ******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING October 2, 2018 ******************************************************************* The meeting

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017

CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017 CITY OF HAZELWOOD REGULAR COUNCIL MEETING DECEMBER 6, 2017 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, December

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

POLICIES This group operates legally under The Deer Park Wildcat Booster organization doing business as The Deer Park Band Sponsors.

POLICIES This group operates legally under The Deer Park Wildcat Booster organization doing business as The Deer Park Band Sponsors. STANDARD OPERATING RULES-DEER PARK BAND SPONSORS REVISED JULY 19, 2012 NAME The name of this organization is the Deer Park Band Sponsors. STATEMENT OF PURPOSE This organization supports all instrumental

More information

Board of Trustees 1225 Cedar Lane Northbrook, IL Regular Meeting

Board of Trustees 1225 Cedar Lane Northbrook, IL Regular Meeting Board of Trustees 1225 Cedar Lane Northbrook, IL 60062 Regular Meeting www.northbrook.il.us ~ Minutes ~ Debbie Ford (847) 664-4013 Tuesday, October 13, 2015 7:30 PM Board Room 1. ROLL CALL Attendee Name

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA ARTICLE I. NAME The name of the corporation is Andrew Jackson Council, Boy Scouts of America, sometimes referred to in these bylaws as the "corporation."

More information

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, 2018 Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 1. CALL MEETING TO ORDER Mayor Gary Norton called the

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

Record of Proceedings: October 14, 2014 West Chester Township Board of Trustees- Regular Meeting

Record of Proceedings: October 14, 2014 West Chester Township Board of Trustees- Regular Meeting Record of Proceedings: October 14, 2014 West Chester Township Board of Trustees- Regular Meeting Convene: President Lang convened the meeting at 6:01p.m. Roll Call: Mr. Lang, Mr. Welch, and Mr. Wong responded.

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

Orange Township Trustees December 1, 2014 Regular Meeting

Orange Township Trustees December 1, 2014 Regular Meeting The audio recording, resolutions passed, and any attachments constitutes an accurate record of the Orange Township Trustee Minutes at the above dated meeting as determined by the Fiscal Officer. The following

More information

Tuesday, February 16, 2016

Tuesday, February 16, 2016 Page 1 of 6 Mrs. Graff called the Regular Trustee Meeting to order at 1:00 P.M. Those present were: Trustees Carol Graff, Tom Kretz and Jeff Roberts; and Fiscal Officer, Christy Ahrens. Legal Advisor Dawn

More information

Sage Lake Association Constitution and By Laws

Sage Lake Association Constitution and By Laws ARTICLE 1 TITLE Sage Lake Association This association shall be known as the SAGE LAKE ASSOCIATION, (SLA is a nonprofit organization). ARTICLE 2 PURPOSE The Association is organized exclusively for environmental,

More information

BYLAWS. Adopted October 22, 1979 Revised September 11, 2001

BYLAWS. Adopted October 22, 1979 Revised September 11, 2001 BYLAWS Adopted October 22, 1979 Revised September 11, 2001 ARTICLE I. NAME The name of the corporation is Central Florida Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as

More information

FRANCIS HOWELL CENTRAL HIGH SCHOOL BAND BOOSTERS, INC. ST. CHARLES COUNTY, MISSOURI CONSTITUTION AND BY-LAWS

FRANCIS HOWELL CENTRAL HIGH SCHOOL BAND BOOSTERS, INC. ST. CHARLES COUNTY, MISSOURI CONSTITUTION AND BY-LAWS FRANCIS HOWELL CENTRAL HIGH SCHOOL BAND BOOSTERS, INC. ST. CHARLES COUNTY, MISSOURI CONSTITUTION AND BY-LAWS Effective: April 20, 2004 Amended: March 19, 2013 ARTICLE I- Name The name of the corporation

More information

PORT OF COUPEVILLE PO BOX 577 COUPEVILLE, WA MINUTES OF THE CONTINUED MEETING OF THE BOARD OF COMMISSIONERS. March 31, 2016

PORT OF COUPEVILLE PO BOX 577 COUPEVILLE, WA MINUTES OF THE CONTINUED MEETING OF THE BOARD OF COMMISSIONERS. March 31, 2016 PORT OF COUPEVILLE PO BOX 577 COUPEVILLE, WA 98239 MINUTES OF THE CONTINUED MEETING OF THE BOARD OF COMMISSIONERS March 31, 2016 1. Call to Order, Pledge of Allegiance: The continued meeting was called

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017

VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017 VILLAGE OF BOLIVAR COUNCIL MEETING January 3, 2017 The Bolivar Village Council met in regular session on Tuesday, January 3, 2017. Mayor Hubble called the meeting to order at 7:01 p.m. The Pledge of Allegiance

More information

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD

PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD PORTSMOUTH TOWN COUNCIL MEETING APRIL 13, 2016 (Wednesday) 7:00 PM TOWN COUNCIL CHAMBERS, TOWN HALL, 2200 EAST MAIN ROAD MEMBERS PRESENT: Keith E. Hamilton, James A. Seveney, Kevin M. Aguiar, Michael A.

More information

KIMBALL BOARD OF MAYOR AND ALDERMEN

KIMBALL BOARD OF MAYOR AND ALDERMEN ~~---~----~------------------------------- KIMBALL BOARD OF MAYOR AND ALDERMEN LL~ Monthly Board Meeting Thursday, October 1, 2009, 6:00 P.M. Town Hall Meeting Room 675 Main Street Kimball, TN 37347 AGENDA

More information

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 A meeting of the Finance, Budget and Audit Committee of the DuPage Airport Authority Board of Commissioners was

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MARCH 15, :00 pm APPROVED MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, MARCH 15, :00 pm APPROVED MINUTES 0 0 0 0 EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 0 PAOLI PIKE TUESDAY, MARCH, 0 :00 pm APPROVED MINUTES The Board met in Executive Session at :00 p.m. to discuss a personnel matter Present: Chairman

More information

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman: MINUTES Steven Choi Mayor/Chairman Lynn Schott Mayor Pro TemporeNice Chairwoman Beth Krom Councilmember/Boardmember Jeffrey Lalloway Councilmember/Boardmember Christina Shea Councilmember/Boardmember CITY

More information

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

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

More information

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016. The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016. Trustee Pettit called the meeting to order at 5:30 p.m. The Pledge of Allegiance to the Flag was recited. Roll call: Richard

More information

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL MONDAY, JUNE 12, 2017; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY COUNCIL CHAMBERS 109 E. OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, JUNE 12, 2017; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing for

More information

TITLE 58 COMPACT FUNDS FINANCING

TITLE 58 COMPACT FUNDS FINANCING TITLE 58 COMPACT FUNDS FINANCING CHAPTERS 1 [Reserved] 2 [Reserved] 3 [Reserved] 4 [Reserved] 5 Compact Funds Financing ( 511-564) SUBCHAPTERS I General Provisions ( 511-514) II Authorization ( 521-525)

More information

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390

CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, Township Drive Commerce Township, Michigan 48390 CHARTER TOWNSHIP OF COMMERCE REGULAR BOARD OF TRUSTEES MEETING Tuesday, October 13, 2009 2009 Township Drive Commerce Township, Michigan 48390 CALL TO ORDER: Supervisor Thomas Zoner called the meeting

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 22, 2010

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 22, 2010 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 22, 2010 Pizzino called the meeting to order at 3:06 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE Name, Location, and Offices 1.1 Name. The name of this corporation shall be "GEORGIA RUSH SOCCER

More information

Whitewater Township Board Minutes of Regular Meeting held January 23, 2018

Whitewater Township Board Minutes of Regular Meeting held January 23, 2018 3052 Whitewater Township Board Minutes of Regular Meeting held January 23, 2018 Call to Order Supervisor Popp called the meeting to order at 7:00 p.m. at the Whitewater Township Hall, 5777 Vinton Road,

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE

TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE 2017-2018 Table of Contents 1. Parliamentary Reference... 1.3 2. Reporting of Bills...1.8 3. Bill Introduction... 1.15 4. Bill Referral...2.1 5. Recall From

More information

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016 SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA March 21, 2016 The City Council of the City of Homewood, Alabama convened in Special Session on Monday, March 21, 2016 at City

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

Blue Mountain Translator District 1

Blue Mountain Translator District 1 Blue Mountain Translator District 1 Board of Directors Regular Meeting Minutes January 9, 2018 1. Call to Order and Roll Call Vote 2. Declaration of Conflict of Interest 3. Approval of Minutes President

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

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Horn called the Regular Meeting of the Franklin Township Board of Trustees to order at 6:00 p.m. on March 20, 2018 at 2193 Frank Road. Chairman Horn gave the welcome. Opening Prayer: Pastor Snodgrass,

More information

February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes

February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes The Cottonwood County Board of Commissioners met in regular session on Tuesday, February 2, 2016 at 9:00 a.m. at the Cottonwood

More information

STARTING UP. Charitable Associations: Model Constitution

STARTING UP. Charitable Associations: Model Constitution STARTING UP Charitable Associations: Model Constitution The Charity Commission The Charity Commission is the independent regulator of charities in England and Wales. Its aim is to provide the best possible

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS RECORD OF PROCEEDINGS MINUTES OF THE REORGANIZATIONAL MEETING XENIA TOWNSHIP TRUSTEES: JANUARY 14, 2016 5:00 P.M. NOTE: These minutes are a summary of the discussion and are not a word for word account

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Tuesday, May 2, 2017-6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Marilyn Sanabria Mayor Jhonny Pineda Vice

More information

December 8, 2015 COUNCIL MEETING

December 8, 2015 COUNCIL MEETING December 8, 2015 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, December 8, 2015 at 7 pm. Present: Richard Feldkamp, Gary Skeene, Amanda Davidson, Mary

More information

BOARD OF DIRECTORS. Draft Minutes of the February 26, 2009, Special Meeting City Council Chambers 808 West Spokane Falls Blvd., Spokane, Washington

BOARD OF DIRECTORS. Draft Minutes of the February 26, 2009, Special Meeting City Council Chambers 808 West Spokane Falls Blvd., Spokane, Washington 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OF DIRECTORS Draft Minutes of the, Special Meeting City Council Chambers 808 West Spokane Falls Blvd., Spokane, Washington MEMBERS

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance. MINUTES OF THE COMMISSION MEETING HELD APRIL 17, 2018 A formal meeting of the Pennsylvania Turnpike Commission convened at 12:05 p.m. on April 17, 2018 at the Central Office located in Highspire, Pennsylvania.

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2 nd Floor conference room, 500 Court

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were 283 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 15, 2011 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 10, 2014 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 10, 2014 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 10, 2014 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE

More information

ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA. BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings

ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA. BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings ABINGTON SCHOOL DISTRICT ABINGTON, PENNSYLVANIA BOARD POLICY STATEMENT REGARDING: Procedures for Board Meetings Section: Board Governance Approved: September 27, 2016 Supersedes/Amends Policy See Also:

More information

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012

HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012 HMUA MINUTES REGULAR MEETING OF OCTOBER 09, 2012 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING OF OCTOBER 9, 2012 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place of

More information

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING November 19, 2015

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING November 19, 2015 FRANKFORT SQUARE PARK DISTRICT BOARD MEETING The following are Minutes of a meeting of the Frankfort Square Park District Board of Commissioners held at the Frankfort Square Park District Administration

More information

Cypress Creek High School FFA Booster Club, Inc. Bylaws

Cypress Creek High School FFA Booster Club, Inc. Bylaws Cypress Creek High School FFA Booster Club, Inc. Bylaws (Amended August 13, 2014) 1 NAME The name of this organization shall be the CYPRESS CREEK HIGH SCHOOL FFA BOOSTER CLUB, Inc. 2 OBJECTIVES 1. This

More information

COMMUNITY GOOD NEIGHBOR AGREEMENT CHRISTOPHER LANG, SUSAN McGRATH, AND TIMOTY McGRATH (AS MEBERS), AND C.A.T. VENTURES, LLC, D/B/A/ TOST

COMMUNITY GOOD NEIGHBOR AGREEMENT CHRISTOPHER LANG, SUSAN McGRATH, AND TIMOTY McGRATH (AS MEBERS), AND C.A.T. VENTURES, LLC, D/B/A/ TOST COMMUNITY GOOD NEIGHBOR AGREEMENT CHRISTOPHER LANG, SUSAN McGRATH, AND TIMOTY McGRATH (AS MEBERS), AND C.A.T. VENTURES, LLC, D/B/A/ TOST THIS COMMUNITY GOOD NEIGHBORHOOD AGREEMENT ( Agreement ) is entered

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5 2013 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY MARCH 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY MARCH 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY MARCH 20, 2018 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, March 20 th, 2018 at 6:00 P.M.,

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

ULA and the City shall be referred to as the Parties and individually as a Party. RECITALS AND REPRESENTATIONS

ULA and the City shall be referred to as the Parties and individually as a Party. RECITALS AND REPRESENTATIONS AGREEMENT BETWEEN THE CITY OF CENTENNIAL, COLORADO AND UNITED LAUNCH ALLIANCE, LLC This AGREEMENT (hereinafter Agreement ) is made by and between THE CITY OF CENTENNIAL, COLORADO (hereinafter the City

More information

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015

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

More information

HAMILTON TOWNSHIP TRUSTEES October 7, 2015

HAMILTON TOWNSHIP TRUSTEES October 7, 2015 HAMILTON TOWNSHIP TRUSTEES October 7, 2015 Mr. called the meeting to order at 6:00 pm with and himself in attendance. Mr. Duvelius mentioned the Mr. would be arriving late. Mr. Duvelius requested all to

More information

City Council Meeting Minutes November 13, 2018

City Council Meeting Minutes November 13, 2018 1 City Council Meeting Minutes November 13, 2018 The Regular Council meeting of the Douglas City Council was held on Tuesday, November 13, 2018, at 5:30 p.m. in the Council Chambers of City Hall at 101

More information

Amendment to Proposed 2019 Operating Budget AO

Amendment to Proposed 2019 Operating Budget AO Amendment #1 Submitted by: Assembly Member Traini PROPOSED AMENDMENT INCREASE DECREASE NEUTRAL (check one) Department: Fire Amount: $2,453,344 Department: Library Amount: -$2,453,344 This neutral amendment

More information