MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018

Size: px
Start display at page:

Download "MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018"

Transcription

1 MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session at the main office of the Norwich Housing Authority, 10 Westwood Park, Norwich, Connecticut, at 4:30 PM, Wednesday, December 12, I. Roll Call Vice-Chairman Sullivan called the meeting to order at 4:45 PM and the following answered present: Charlie Magnan Alan Bergren Alice Cunningham Wilma Sullivan Marion Rucker was excused. Also present were Jeffrey S. Arn, Executive Director, John Mainville, Modernization Coordinator and Joanne M. Drag, Deputy Executive Director/Finance Director. II. Election of Officers Ms. Sullivan moved and Ms. Cunningham seconded the motion to nominate Alan H. Bergren as Chairman. Vice-Chairman Sullivan asked if there were any other nominations. There were no other nominations. Mr. Bergren moved and Ms. Sullivan seconded the motion to nominate Charlie Magnan as Assistant Secretary. Chairman Bergren asked if there were any other nominations. There were no other nominations. III. Minutes A. Ms. Cunningham moved and Ms. Sullivan seconded the motion to adopt the minutes of the regular meeting held on November 12, Ayes Cunningham, Sullivan, Bergren Abstain- Magnan Motion carried.

2 Minutes of the Norwich Housing Authority December 12, 2018 page 2 IV. Communications There were no communications. V. Report of the Executive Director A. Bills Ms. Cunningham moved and Ms. Magnan seconded the motion to approve the bills for November B. Vacancy Reports Mr. Arn noted that the Authority had 48 vacancies as of December 5, There are eight (8) units that are not being leased as those units are part of the Eastwood Court and Schwartz Manor rehabilitation projects. He is currently meeting with staff to address the number of vacant units in the Authority s portfolio. Ms. Magnan moved and Ms. Cunningham seconded the motion to receive the report. C. Modernization Report - John Mainville, Modernization Coordinator, prepared the report. Mr. Arn and Mr. Mainville reviewed the same with the Board. The Authority was awarded a State Sponsored Housing Portfolio ( SSHP ) grant from the State of Connecticut Department of Housing ( DOH ) for renovations to Eastwood Court. The PAC Group is the construction manager for this project. Renovation work started on October 9, The first five units (1-5) were completed on November 28, 2018 and the residents were moved back to their units. The rehabilitation of the next five units (6-10) began on December 3 rd and completion is expected mid-january. The SSHP application for Schwartz Manor was submitted on April 27, CHFA notified the Authority on August 21, 2018 that the project was selected for funding. This project is subject to State of Connecticut Bond Commission approval. The scope of Schwartz Manor project has been greatly reduced due to funding constraints. The Authority was also awarded a predevelopment grant for Sunset Park. Capital Studio Architects is developing plans and specifications for the Sunset Park interior and exterior renovation project and Eagle Environmental has been conducting preliminary testing. It is anticipated that a SSHP grant application will be submitted in April 2019 for renovations to Sunset Park. The Rosewood Manor Ductless Split heating and cooling project Phase II is currently being designed by Capital Studio Architects. This project will be bid in February The Window Replacement Project at Oakwood Knoll is being designed by Capital Studio Architects. This project will be done in two phases with the first phase to be bid in the spring Ms. Sullivan moved and Ms. Magnan seconded the motion to receive the report. D. Section 8 Voucher Portfolio Reports - As of December 1, 2018, the total portfolio was 507 Housing Choice Vouchers. Ms. Magnan moved and Ms. Cunningham seconded the motion to receive the report.

3 Minutes of the Norwich Housing Authority December 12, 2018 page 3 E. Other Items Mr. Arn noted that the Admissions and Continued Occupancy Policy (ACOP) was in the process of being updated with the staff. He handed out the draft of the Tenant Commissioner Election process and governing State of Connecticut Statute for the Board to review. Also, the Housing Authority Insurance Group (HAI) had selected the Authority to be the recipient of holiday gifts which will be distributed to one hundred children. F. Procurement Log No items. VI. Unfinished Business There was no unfinished business to discuss. VII. New Business A. Ms. Magnan moved to adopt Resolution R to revise the Pet Policy. After review and discussion, the Pet Policy as distributed was revised to include the changes that were discussed. Ms. Cunningham seconded the motion to adopt the Pet Policy as revised. Ms. Magnan moved and Ms. Cunningham seconded the motion to reconsider the revised Pet Policy. Ms. Magnan moved to adopt Resolution R to revise the Pet Policy as amended. After further review and discussion, the Pet Policy as distributed and revised was revised again to include the changes that were discussed. Ms. Cunningham seconded the motion to adopt the Pet Policy as revised.

4 Minutes of the Norwich Housing Authority December 12, 2018 page 4 B. Ms. Magnan moved to adopt Resolution R to adopt a Service or Assistive Animal Policy. Ms. Cunningham seconded the motion. C. Ms. Cunningham moved to adopt Resolution R to apply for City of Norwich Community Development Block Grant funding for Program Year 45 for the installation of additional ductless split heating and cooling systems at Rosewood Manor (Phase III), 335 Hamilton Avenue, Norwich, CT. Ms. Magnan seconded the motion. D. Commission Members Chairman Bergren welcomed Charlie Magnan to the Board of Commissioners and thanked her for her willingness to serve. E. Community Portion of Meeting There was no comment. F. Other None. VIII. Executive Session No Executive Session was held.

5 Minutes of the Norwich Housing Authority December 12, 2018 page 5 IX. Adjournment There being no further business to discuss, Ms. Magnan moved and Ms. Cunningham seconded the motion that the meeting be adjourned. The meeting adjourned at 5:40 PM. Respectfully submitted, Jeffrey S. Arn Executive Director Minutes approved on January 9, 2019 Alan H. Bergren Chairman

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

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down.

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down. Minutes The Commissioners of the Housing Authority of the City of Willimantic met in a special meeting at the Housing Authority offices, 49 West Avenue, Willimantic, Connecticut at 7:07 p.m. on Wednesday,

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 25, 2011

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 25, 2011 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY The Board of Commissioners of the Charlottesville Redevelopment and Housing Authority

More information

Derby Housing Authority Minutes April 1, 2015

Derby Housing Authority Minutes April 1, 2015 Derby Housing Authority Minutes April 1, 2015 The meeting of the Derby Housing Authority was called to order at 6:35 PM by Joseph Romano, Chairman on Wednesday April 1, 2015. Pledge of Allegiance. Chairman

More information

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

More information

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting The Regular Meeting of the Board of Commissioners of the Housing Authority

More information

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING JULY 11, 2017

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING JULY 11, 2017 PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING JULY 11, 2017 The Workshop Meeting of the Board of Park Commissioners of the Park District of Highland Park was held

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

December 20, WEST MAIN STREET ROCHESTER, NEW YORK 14611

December 20, WEST MAIN STREET ROCHESTER, NEW YORK 14611 MINUTES PAGE 1 ROCHESTER HOUSING AUTHORITY December 20, 2017 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MEMBERS PRESENT George Moses, Chair John Page, Vice-Chair Hershel Patterson, Commissioner Calvin

More information

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS January 25, 2017 8:30 am I. Roll Call II. III. IV. Approval of Agenda Review and approval of the October 26, 2016 Internal

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY January 14, 2015 The Board of Commissioners of the Charlottesville Redevelopment

More information

BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS. (Revised November 6, 2013)

BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS. (Revised November 6, 2013) BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS (Revised November 6, 2013) 1 REVISED BY-LAWS for BLUE MOUNTAIN EAGLE CLIMBING CLUB ARTICLE I Name and Title Section

More information

Derby Housing Authority Minutes March 5, 2014

Derby Housing Authority Minutes March 5, 2014 Derby Housing Authority Minutes March 5, 2014 The meeting of the Derby Housing Authority was called to order at 6:30 PM by Joseph Romano, Chairperson on March 5, 2014. Pledge of Allegiance. Roll Call:

More information

Construction Codes Advisory Council Bylaws

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

More information

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL June 28, 2016 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Lamatina called the meeting to order at 7:30 p.m. and identified

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State of Kansas

More information

CONSTITUTION and BY-LAWS INTERGROUP DISTRICT 17, INC. ARTICLE I

CONSTITUTION and BY-LAWS INTERGROUP DISTRICT 17, INC. ARTICLE I CONSTITUTION and BY-LAWS INTERGROUP DISTRICT 17, INC. ARTICLE I Section 1. This body shall be referred to herein as Intergroup District 17. Section 2. The area serviced by Intergroup District 17 embraces

More information

Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010

Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010 Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010 Chief Executive Officer Mitzy Rowe Board of Commissioners Rickey Bouffard, Chair Brian S. Suchinski, Vice-Chair David R. Godin

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY The Board of Commissioners of the Charlottesville Redevelopment and Housing Authority

More information

GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS. UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013

GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS. UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013 GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS Article I: Name UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013 The name of this organization is the UCI Student Center Board of Advisors,

More information

VILLAS OF CAVE CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS BUDGET MEETING TRADING PLACES INTERNATIONAL MONDAY, SEPTEMBER 19, 2016; 10:00 A.M.

VILLAS OF CAVE CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS BUDGET MEETING TRADING PLACES INTERNATIONAL MONDAY, SEPTEMBER 19, 2016; 10:00 A.M. VILLAS OF CAVE CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS BUDGET MEETING TRADING PLACES INTERNATIONAL MONDAY, SEPTEMBER 19, 2016; 10:00 A.M. (PDT) MINUTES I. CALL TO ORDER / ROLL CALL The meeting was

More information

OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI

OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI SPECIAL CALL MEETING OF WEDNESDAY, FEBRUARY 19, 2014 MAYOR S CONFRENCE ROOM, FIRST FLOOR CITY HALL 101 E. LAMPKIN STREET,

More information

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC.

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. Table of Contents ARTICLE I. -- NAME ARTICLE II. -- PURPOSE ARTICLE III. -- MEMBERS ARTICLE IV. -- OFFICERS AND DIRECTORS

More information

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio I. Authority Ordinance No. O2011 0044 County Council adopted and the County Executive signed Ordinance No. O2011 0044 : Contracting and Purchasing Procedures Ordinance on September 13, 2011 (Appendix 1).

More information

ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, December 2, 2015

ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, December 2, 2015 ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, Place: DDA Office, 150 S. Fifth Avenue, Suite 301, Ann Arbor, 48104 Time: Mr. Hewitt called the meeting to order at 12:00 p.m. 1. ROLL

More information

F. New Business budget wrap up report, and 2015 budget projections (attached documentation)

F. New Business budget wrap up report, and 2015 budget projections (attached documentation) A. Call Meeting to Order and Roll Call ELGIN HERITAGE COMMISSION Tuesday, January 5, 2016 7:00pm City Council Chambers, 2 nd Floor North Tower 150 Dexter Court, Elgin, IL 60120 AGENDA B. Approval of Minutes

More information

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m. I. CALL TO ORDER NOTICE OF MEETING TUESDAY, JANUARY 12, 2016 6:00 p.m. Park District of Highland Park Board of Park Commissioners West Ridge Center 636 Ridge Rd. Highland Park, IL 60035 WORKSHOP MEETING

More information

MINUTES. Present: Directors O Donnell, Errichetti, Christy, Cunningham, Greenberg, Osborne-Gant (entered 6:20 pm), Brown, Holden, Baraka

MINUTES. Present: Directors O Donnell, Errichetti, Christy, Cunningham, Greenberg, Osborne-Gant (entered 6:20 pm), Brown, Holden, Baraka MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, November 15, 2017 at

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

CITY OF NORWALK LAND USE AND BUILDING MANAGEMENT COMMITTEE MARCH 29, 2009

CITY OF NORWALK LAND USE AND BUILDING MANAGEMENT COMMITTEE MARCH 29, 2009 Land Use & Building Management March 19, 2009 Minutes (Final) CITY OF NORWALK LAND USE AND BUILDING MANAGEMENT COMMITTEE MARCH 29, 2009 ATTENDANCE: Douglas Hempstead, Chair; Richard Bonenfant, Michael

More information

SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE

SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE GUIDELINES FOR THE BEDFORD-LANDING -WATERFRONT HISTORIC DISTRICT NEW BEDFORD HISTORICAL COMMISSION BY-LAWS Adopted by the Commission

More information

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Baraka, and Assistant City Librarian Soltis, Deputy City Attorney Bohannon

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Baraka, and Assistant City Librarian Soltis, Deputy City Attorney Bohannon MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad St., Bridgeport, CT on Wednesday, June 20, 2018 at 6:00

More information

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS Article I Name Section 1. The name of this organization shall be the St. Ambrose Parish Council, hereafter referred to

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS Revised February 1980 March 1992 September 1994 December 2001 September 2010 April 2012 ARTICLE 1 Functions and Responsibilities

More information

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016 MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT Tuesday, December 20, 2016 At the December 20, 2016 meeting of the Bridgeport Rotary Club, due prior notice having been given to the members, on motion

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

BYLAWS. Apple River Protection and Rehabilitation District

BYLAWS. Apple River Protection and Rehabilitation District BYLAWS Apple River Protection and Rehabilitation District Preface In keeping with the resolution of the Polk County Board that created the Apple River Protection and rehabilitation District, the electors

More information

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS + OF THE

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS + OF THE UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS + CONSTITUTION AND BY-LAWS OF THE ANGOON COMMUNITY ASSOCIATION ALASKA + RATIFIED NOVEMBER 15, 1939 UNITED STATES GOVERNMENT PRINTING OFFICE

More information

MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR. September 12, 2001

MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR. September 12, 2001 MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR September 12, 2001 The regular meeting of the Building Board of Appeals was held on Wednesday, September 12, 2001 at 1:00

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

Lower Turtle Lake Protection and Rehabilitation District Preface

Lower Turtle Lake Protection and Rehabilitation District Preface By-Laws (Amended August 13, 2016) Lower Turtle Lake Protection and Rehabilitation District Preface In keeping with the resolution of the Barron County Board that created the Lower Turtle Lake Public Inland

More information

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 24, S. PLANT ROAD WHEELING, IL :00 PM

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 24, S. PLANT ROAD WHEELING, IL :00 PM CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 24, 2014 1020 S. PLANT ROAD WHEELING, IL 60090 6:00 PM I. Call to Order and Roll Call Chairman, Bob McKenzie, called

More information

BY-LAWS. Knights of Columbus. DANIEL P. SULLIVAN COUNCIL No HOT SPRINGS VILLAGE, ARKANSAS

BY-LAWS. Knights of Columbus. DANIEL P. SULLIVAN COUNCIL No HOT SPRINGS VILLAGE, ARKANSAS BY-LAWS Knights of Columbus DANIEL P. SULLIVAN COUNCIL No. 10208 HOT SPRINGS VILLAGE, ARKANSAS FINAL DRAFT REVISION 12/30/2011 XX at start of section indicates revision. NEW at start of section indicates

More information

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018 The regular meeting of the Housing Authority of the City of Ansonia was called to order at 6:30 PM on September 26, 2018 by Chairman, Joseph Pinto at the Ortoli Community Center, located at 70 Woodlawn

More information

CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES. (Adopted 11 May, 1981) (Amended 14 July, 2009)

CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES. (Adopted 11 May, 1981) (Amended 14 July, 2009) CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES (Adopted 11 May, 1981) (Amended 14 July, 2009) ARTICLE I - Name The name of the library shall be the CLAYTON COUNTY LIBRARY SYSTEM.

More information

MINUTES OF THE JOINT AUDIT COMMITTEE MEETING OF THE

MINUTES OF THE JOINT AUDIT COMMITTEE MEETING OF THE MINUTES OF THE JOINT AUDIT COMMITTEE MEETING OF THE BOARDS OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE and CONNECTICUT TRANSMISSION MUNICIPAL ELECTRIC ENERGY COOPERATIVE November

More information

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005 BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE Revisions as of November 1, 2005 PAGE 1 OF 11 TABLE OF CONTENTS Article I: Name and Purpose...2 Article II: Membership...2 Article III: Application

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

Chair Townsend called the regular meeting to order at 11:02a.m., and Mrs. Warrior announced the Roll Call.

Chair Townsend called the regular meeting to order at 11:02a.m., and Mrs. Warrior announced the Roll Call. REGULAR MEETING MINUTES OF THE TULSA PRESERVATION COMMISSION (TPC) Thursday, April 14, 2005-11:00 A.M. 111 South Greenwood, 2nd Floor - Conference Room A&B Chair Townsend called the regular meeting to

More information

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 10, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-23 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES November 26,

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO Adopted April 12, 1976 (Resolution 5-76) Amended April 13, 1982 (Article III, 3.11) Amended December 10, 1985

More information

Baldwin County Commissioners Regular Meeting February 20, :00 p.m.

Baldwin County Commissioners Regular Meeting February 20, :00 p.m. Baldwin County Commissioners Regular Meeting February 20, 2018 6:00 p.m. The Regular Meeting of the Baldwin County Commissioners was held Tuesday, February 20, 2018, at 6:00 p.m., Baldwin County Courthouse,

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING FEBRUARY 9, 2016

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING FEBRUARY 9, 2016 PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING FEBRUARY 9, 2016 The Workshop Meeting of the Board of Park Commissioners of the Park District of Highland Park, was

More information

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT MINUTES ------------------------------------------------------------------------------------------------------------------------------------------

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

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

Constitution of The University of Louisiana at Monroe Faculty Senate

Constitution of The University of Louisiana at Monroe Faculty Senate Constitution of The University of Louisiana at Monroe Faculty Senate Adopted March 23, 1973, by the General Faculty Article I NAME This organization shall be known as the Faculty Senate of the University

More information

NOTICE OF MEETING PROPERTY COMMITTEE November 7, :30 PM Courthouse 615 North 6th Street Sheboygan, WI Building Services Conference Room

NOTICE OF MEETING PROPERTY COMMITTEE November 7, :30 PM Courthouse 615 North 6th Street Sheboygan, WI Building Services Conference Room NOTICE OF MEETING PROPERTY COMMITTEE November 7, 2017-4:30 PM Courthouse 615 North 6th Street Sheboygan, WI 53081 Building Services Conference Room Call to Order *Agenda* Certification of Compliance with

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 1, 2008

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 1, 2008 BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting The Board of Trustees met for its Regular Board meeting at 11:30 a.m. on Wednesday,, in the William F. Hayes Memorial Auditorium

More information

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES WEDNESDAY, September 24, 2014 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the

More information

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING. January 4, Table of Contents

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING. January 4, Table of Contents January 4 2012 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING January 4, 2012 Table of Contents Election of Board President Pro Tempore........... 2 Roll Call..................

More information

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

CONSTITUTION AND BY-LAWS OF THE FORT MOJAVE TRIBE OF THE FORT MOJAVE RESERVATION OF ARIZONA, NEVADA, AND CALIFORNIA. Approved May 6, 1957 PREAMBLE

CONSTITUTION AND BY-LAWS OF THE FORT MOJAVE TRIBE OF THE FORT MOJAVE RESERVATION OF ARIZONA, NEVADA, AND CALIFORNIA. Approved May 6, 1957 PREAMBLE CONSTITUTION AND BY-LAWS OF THE FORT MOJAVE TRIBE OF THE FORT MOJAVE RESERVATION OF ARIZONA, NEVADA, AND CALIFORNIA Approved May 6, 1957 PREAMBLE We, the Fort Mojave Tribe having tribal lands in Arizona,

More information

Committee on Public Works. Committee Room, 148 Martine Avenue, 8th Floor, White Plains, NY 10601

Committee on Public Works. Committee Room, 148 Martine Avenue, 8th Floor, White Plains, NY 10601 Committee on Public Works ~AGENDA~ Tuesday, April 2, 2019 11:00 AM Committee Chair: MaryJane Shimsky Committee Room, 148 Martine Avenue, 8th Floor, White Plains, NY 10601 www.westchesterlegislators.com

More information

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES ARTICLE I NAME This organization shall be known as the East Central District of Michigan Association of Healthcare Advocates, hereinafter referred to as ECD-MAHA. ARTICLE II PURPOSE The purpose of this

More information

Graduate & Professional Student Senate

Graduate & Professional Student Senate IOWA STATE UNIVERSITY GRADUATE AND PROFESSIONAL STUDENT SENATE BY LAWS ARTICLE I. PROCEDURES OF THE SENATE 1. Elections. The Chief Information Officer shall: i. Call for Senator elections by February 1

More information

California State University Stanislaus

California State University Stanislaus California State University Stanislaus Staff Council Constitution and Bylaws Revised March 28, 2017 CONSTITUTION Staff Council Article I Name The name of the organization shall be the Staff Council of

More information

DRAFT COPY OF REVISED MEETING MINUTES

DRAFT COPY OF REVISED MEETING MINUTES Planning Commission 07/16/2008 Minutes PLANNING COMMISSION MINUTES PLANNING COMMISSION Wednesday - July 16, 2008 7:45 PM P&Z Conference Room City Hall DRAFT COPY OF REVISED MEETING MINUTES PRESENT: Torgny

More information

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, January 17, 2018 at

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners September 30, 2015 Minutes of the Meeting

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners September 30, 2015 Minutes of the Meeting HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners September 30, 2015 Minutes of the Meeting The Regular Meeting of the Board of Commissioners of the Housing Authority

More information

Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016

Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016 Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016 Chairman Cornelius Ivers called the Regular Board of Commissioners meeting to order at 5:35 PM. As a quorum was present

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

BYLAWS OF THE STUDENT ACTIVITIES BOARD

BYLAWS OF THE STUDENT ACTIVITIES BOARD BYLAWS OF THE STUDENT ACTIVITIES BOARD Adopted February. 11, 2013 1 P age BYLAWS OF THE STUDENT ACTIVITIES BOARD (Programming Branch) TABLE OF CONTENTS I. Officers of the Student Activities Board 1. Student

More information

Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, Phone: Fax:

Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, Phone: Fax: Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, 99827 Phone: 907-767-5505 Fax: 907-767-5518 www.chilkatindianvillage.org PREAMBLE We, a sovereign community of Tlingit Indians

More information

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M. CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M. City of South Miami Ordinance No. 08 06 1876 requires all

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES November 15, 2018

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES November 15, 2018 GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES November 15, 2018 PRESENT: M. David Johnson John Miller (Board) Allan Ruter Carol Schmitt Stella Kalfas Kathy Vega ABSENT: PRESENT: (Staff) GUESTS: Wendy

More information

NATIONAL REX RABBIT CLUB, INC. CONSTITUTION

NATIONAL REX RABBIT CLUB, INC. CONSTITUTION NATIONAL REX RABBIT CLUB, INC. CONSTITUTION ARTICLE I - NAME This Association shall be known as the National Rex Rabbit Club, Inc. ARTICLE II - AFFILIATION This Club shall be affiliated with the American

More information

Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio CMHA BOARD OF COMMISSIONERS

Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio CMHA BOARD OF COMMISSIONERS Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio 45214 CMHA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA BOARD OF COMMISSIONERS Cincinnati, Ohio Tuesday, December

More information

MASSABESIC YACHT CLUB BY-LAWS

MASSABESIC YACHT CLUB BY-LAWS MASSABESIC YACHT CLUB BY-LAWS Revised through February 2013 ARTICLE 1 QUORUM Section 1. Section 2. Twenty (20) members shall constitute a quorum at all regular and special meetings of the club. Five (5)

More information

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014 WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES A Regular Monthly Meeting of the Whitemarsh Township Board of Supervisors was called to order on Thursday at 7:00PM in the Whitemarsh Township

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

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018

MINUTES FIRST TAXING DISTRICT APRIL 11, 2018 MINUTES FIRST TAXING DISTRICT APRIL 11, 2018 COMMISSIONERS: ALSO PRESENT: OTHERS PRESENT: Commissioner Marija Bryant, Commissioner Thomas Cullen and Treasurer Elsa Peterson Obuchowski Commissioner Frank

More information

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE I. HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE The name of the corporation shall be the HOLDEN YOUTH SOCCER LEAGUE, INC., hereinafter referred to as HYSL. This corporation

More information

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A.

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A. RIO GRANDE VALLEY SHUFFLEBOARD ASSOCIATION CONSTITUTION AND BYLAWS ORGANIZED NOVEMBER 1982 REVISED NOVEMBER 2013 REVISED NOVEMBER 2014 REVISED NOVEMBER 2016 SECTION I CONSTITUTION Article I Name This association

More information

Asset Management - Meeting Agenda

Asset Management - Meeting Agenda Asset Management - Meeting Agenda Date: Monday, April 8 th, 2013 Time: 4:30 p.m. 6:00 p.m. Location: Elliott Bay Room (Top of the Economy Market) Committee Members: Patrick Kerr (Chair), John Finke (Vice-Chair),

More information

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS ARTICLE I NAME This organization shall be known as the Oakland County Senior Advisory Council, hereinafter referred to as the Council. ARTICLE II MANDATE AND PURPOSE The Council receives its mandate from

More information

Tennessee Society of Radiologic Technologist Bylaws

Tennessee Society of Radiologic Technologist Bylaws 0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall

More information

Sample 4-H Club Bylaws

Sample 4-H Club Bylaws Sample 4-H Club Bylaws Adopted 4-H Club ARTICLE I: Name and Objectives The name of this organization shall be the 4-H Club. This shall be a nonprofit organization for the purpose of promoting education

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November

More information

PUEBLO CITY-COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MINUTES FOR THE REGULAR MEETING. September 27, 2018

PUEBLO CITY-COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MINUTES FOR THE REGULAR MEETING. September 27, 2018 PUEBLO CITY-COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES FOR THE REGULAR MEETING I. CALL TO ORDER AND ROLL CALL September 27, 2018 The regular session of the Pueblo City-County Library District Board of Trustees

More information

Operating Procedures of the Assembly

Operating Procedures of the Assembly Operating Procedures of the Assembly 1 Operating Procedures of the Assembly Adopted April 03, 2012 Last Revised September 11, 2018 Austin Glass Speaker of the Assembly Whit Froehlich Chair, Rules Committee

More information