The regular monthly meeting was called to order by President, Ron Scheuermann. The Security Contractor s Report was presented for February, 2012.

Size: px
Start display at page:

Download "The regular monthly meeting was called to order by President, Ron Scheuermann. The Security Contractor s Report was presented for February, 2012."

Transcription

1 BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 14 th day of March and the following proceedings were had and done. The regular monthly meeting was called to order by President, Ron Scheuermann. The roll call is as follows: Ron Scheuermann, President Danny Stockstill, Vice President Jim Danton, Secretary/Treasurer Robin Montalbano, Director Tom Gibilterra, Director Kathy Busco, Director Jim Wells, Director All members of the Board were present or accounted for. The Security Contractor s Report was presented for February, The Chair entertained a motion to waive the reading of the Minutes of the Board meeting of February 8, Jim Danton acknowledged the motion, Kathy Busco seconded the motion. Unanimously approved. The Chair entertained a motion to approve of the Minutes of the Board meeting of February 8, Kathy Busco acknowledged the motion, Danny Stockstill seconded the motion. Unanimously approved. MANAGER S REPORT Bruce Devillier 1. Kent Whitfield s CPA firm is still closing out the year end audit and financial statistics. The delay is related to Mr. Whitfield, who has an illness in the family. He is tentatively scheduled to recap with the board at the next meeting. 2. The CD with Southern Bancorp Bank was renewed last month at a rate of 0.55% for one year. 3. The repaving project being conducted by Huey Stockstill, Inc. is in progress and should be completed as scheduled. 4. The bids for the road striping project were opened on February 20, The resolution to award this job to Robbie Robinson, Inc. will be forthcoming. 5. The bids to build two 16 x 16 pavilions were opened on February 28, The resolution to award this project to Eagle Builders, Inc. will be forthcoming. 6. The recreational equipment at both the east and west playgrounds were painted last month by our Maintenance Department. 7. Treatment plants were inspected last month: 10 are now online with central sewer, 37 were okay, 1 had a pump issue, and 4 were missing chlorine. Page 1 of 6

2 8. Decommission of the lodge s treatment plant was completed last month and closed out with DEQ. 9. The maintenance agreement for the generator at Well #3 was extended to April 2015 with Kossen Equipment, Inc. at a cost of $3, The following is a report of our delinquent accounts: 51 accounts are in the process of being worked in-house $10, accounts have received judgments and/or being worked by attorney $42, Total $53, accounts were assessed the $15.00 late fee in February. STANDING COMMITTEE REPORTS Architectural/Variances Jim Wells (read by Bruce Devillier) The number of houses to date is 951. The architectural committee approved the following: (1) dock; (3) new home constructions; (2) sheds; and (1) wooden arbor. Finance Committee Report Jim Danton $ 21, BANKPLUS Operating Account 1, PETTY CASH 2, BANKPLUS Payroll Account $ 24, TOTAL CHECKBOOK, PAYROLL, AND PETTY CASH $ 64, BANKPLUS Business Resource Account 102, BANKPLUS CAPITAL RESERVE ACCOUNT 108, REGIONS BANK CAPITAL RESERVE ACCOUNT 134, FIRST NATIONAL BANK - BOARD CONTINGENCY ACCOUNT $410, TOTAL SAVINGS $ 52, CD - BANKPLUS 42, CD Southern Bancorp Bank 37, CD Southern Bancorp Bank 51, IberiaBank Money Market Water System $ 184, Total Investments TOTAL RESERVE $594, GRAND TOTAL $619, $125, Checks and Debits made 01/26/12 through 02/25/12 from BankPlus Operating Account $135, Deposits made 01/26/12 through 02/25/12 from BankPlus Operating Account On March 7, 2012, during the work session the Board of Directors reviewed checks # through # which were disbursed 01/26/12 through 02/25/12. Page 2 of 6

3 Security Safety, Fire Committee & Boat Sub-Committee Ron Scheuermann Two new members have been approved for the Security Committee: Monte McAndrew and John Combs. Captain Smith reported that the hole at the West Marina has been fixed. One of the individuals at the Incident Appeal Committee wanted to know how to get updates on the fines for citations and suggested that HAWL should mailed out these updates. Cost prohibits HAWL from mailing out to each property owner information sheets every time there is an update, however, any change is always published in Echoes, copies can be picked up from the office and all information on the website is kept current. Lake Quality Danny Stockstill Water samples were collected on March 7, 2012, from four locations. All samples were below the maximum allowable Mississippi standard level for recreational waters. Rainfall for the month of February was measured at 6.73 inches which was 1.08 inches above the 30 year average of 5.65 inches. Rainfall to date was inches which was 0.76 inches below the 30 year average of inches. Herbicides were purchased and the initial application to control aquatic vegetation in our lake was completed on March 6, Additional areas will be treated during the remainder of March. Long Range Planning Kathy Busco No report was given. Social Committee Robin Montalbano We had a great time playing bingo at the Brunch, Bingo, and Boutique on March 14 th. There were a total of 97 players. The money generated from the BBB vendors and other fundraising activities held throughout the year will go towards a purchase of a swing set for one of our playgrounds. We are working on a possible Bunco Tournament...details will be announced at a later date. Jan Booth with Employ Ability expressed her gratitude for our recycling program which provides employment such as sorting materials for mentally challenged adults. Godspeed concert tickets are on sale for $6.00 each. Space is limited so please call the office. April 14 th is our next Flea Market; the Fishing Rodeo is April 28 th. We are also working on a possible Art Exhibit in November. Public Affairs Tom Gibilterra (read by Danny Stockstill) A donation to the Memorial Tree Fund was given in memory of Bob Andrews. UNFINISHED BUSINESS None NEW BUSINESS A resolution whereby the Board of Directors of Hide-A-Way Lake Club, Inc. approves the awarding of the contract for HAWL Striping Roads 2012 project. Page 3 of 6

4 WHEREAS Hide-A-Way Lake Club, Inc. will have approximately 2 miles of striping new pavements and re-striping center line only road work, and; WHEREAS the following six (6) locations have been determined that striping will be needed; Location New Pavement East Lakeshore Drive 1506 to 1714 Rollingwood from East Lakeshore to Willow Hide-A-Way Lane 1816 to West Lakeshore Back Spillway West Lakeshore to 728 West Lakeshore Hide-A-Way Lane 601 to 606 Re-Striping Center Only Hide-A-Way Lane 217 to 601 WHEREAS after three (3) invitations to bid went out and upon receiving two (2) bid quotes for HAWL Striping Roads 2012 project from the following: Company Name Bid Amount J. C. McCool Declined to Bid Robbie Robinson, Inc. $4, Traffic Control Products $6, and; NOW THEREFORE be it resolved that the Board of Directors of Hide-A-Way Lake Club, Inc. approves the awarding of the contract for HAWL Striping Roads 2012 project to Robbie Robinson, Inc. Resolution offered by Jim Danton seconded by Kathy Busco on this 14 th day of March, Ron Scheuermann President Danny Stockstill Vice President Jim Danton Secretary/Treasurer Robin Montalbano Director Tom Gibilterra Director Kathy Busco Director Jim Wells Director A resolution whereby the Board of Directors of Hide-A-Way Lake Club, Inc. approves the awarding of the contract for two new pavilions. WHEREAS Hide-A-Way Lake Club, Inc. determined it would be a nice amenity to build a 16 x 16 pavilion at the west playground, to build a 16 x 16 pavilion at the west marina, and to move the small existing pavilion from the west playground to the east playground, and; WHEREAS after three (3) invitations to bid went out and upon receiving three (3) bid quotes for building two pavilions from the following: Company Name Bid Amount Page 4 of 6 Eagle Builders, Inc. $13,700.00

5 Heritage Homes, Inc. $25, Kent Martinez, Contractor $18, and; NOW THEREFORE be it resolved that the Board of Directors of Hide-A-Way Lake Club, Inc. approves the awarding of the contract for two new pavilions to Eagle Builders, Inc. Resolution offered by Kathy Busco seconded by Danny Stockstill on this 14 th day of March, Ron Scheuermann President Danny Stockstill Vice President Jim Danton Secretary/Treasurer Robin Montalbano Director Tom Gibilterra Director Kathy Busco Director Jim Wells Director ADJOURNMENT Motion to adjourn given by Jim Danton, Robin Montalbano seconded the motion. The meeting was adjourned by a unanimous vote of the Directors. RON SCHEUERMANN, PRESIDENT JIM DANTON, SECRETARY/TREASURER Page 5 of 6

6 STATE OF MISSISSIPPI COUNTY OF PEARL RIVER I, Laura P. Miller, do hereby certify that the foregoing is a true and correct transcription, to the best of my skill and ability, of the Minutes taken at the meeting of the Board of Directors of Hide- A-Way Lake Club, Inc., held in the Clubhouse at Hide-A-Way Lake on the 14 th day of March, THIS, the 15 th day of March, Laura P. Miller, Notary Public Page 6 of 6

The regular monthly meeting was called to order by President, Kathy Busco.

The regular monthly meeting was called to order by President, Kathy Busco. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 11 th day of November and the following proceedings were had and done. The regular

More information

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

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

More information

The regular monthly meeting was called to order by President, Elizabeth Ennis. The Security Contractor s Report was presented for September, 2015.

The regular monthly meeting was called to order by President, Elizabeth Ennis. The Security Contractor s Report was presented for September, 2015. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 14 th day of October and the following proceedings were had and done. The Pledge

More information

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

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

More information

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

The regular monthly meeting was called to order by President, Elizabeth Ennis. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 10 th day of February and the following proceedings were had and done. The Pledge

More information

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

The regular monthly meeting was called to order by President, Elizabeth Ennis. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 8 th day of February and the following proceedings were had and done. The Pledge

More information

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

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

More information

Grinnell FINANCE COMMITTEE Meeting MONDAY, AUGUST 7, 2017 AT 7:00 A.M. IN THE LARGE CONFERENCE ROOM ON THE 2 ND FLOOR OF THE CITY HALL

Grinnell FINANCE COMMITTEE Meeting MONDAY, AUGUST 7, 2017 AT 7:00 A.M. IN THE LARGE CONFERENCE ROOM ON THE 2 ND FLOOR OF THE CITY HALL Grinnell FINANCE COMMITTEE Meeting MONDAY, AUGUST 7, 2017 AT 7:00 A.M. IN THE LARGE CONFERENCE ROOM ON THE 2 ND FLOOR OF THE CITY HALL MINUTES PRESENT: Wray, White, Hansen. Also present were Mayor Canfield,

More information

CROSS CREEK HOMEOWNERS ASSOCIATION. Annual Meeting Phases I and II. December 19, 2013

CROSS CREEK HOMEOWNERS ASSOCIATION. Annual Meeting Phases I and II. December 19, 2013 CROSS CREEK HOMEOWNERS ASSOCIATION Annual Meeting Phases I and II December 19, 2013 I. Roll Call The meeting was called to order at 6:00 P.M. at Liberty Baptist Church. The following members of the Cross

More information

Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm

Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm 1. ESTABLISH A QUORUM Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm Two of the tree following directors must be

More information

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

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

More information

By-Laws of the O'Fallon Sportsmen's Club

By-Laws of the O'Fallon Sportsmen's Club Effective Date: August 2018 By-Laws of the O'Fallon Sportsmen's Club Conservation Pledge I give my pledge to save and faithfully conserve the natural resources and wildlife of my Section 1. The name of

More information

Minutes April 2, 2016 General Election Meeting

Minutes April 2, 2016 General Election Meeting Minutes April 2, 2016 General Election Meeting Ron Long, President, welcomed all in attendance and introduced the current HOA Board of Directors: Steve Richter, Vice-President; Carol Skeen, Secretary;

More information

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING Present: Deputy Supervisor DeMarco Councilman Molinelli (Arrived at 7:32 p.m.)

More information

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

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

More information

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011 GREEN SHEET ~ I tie ~ ~ f't3redm4 January 6, 2012 Volume 30, No.1 Workshop Meeting Henderson, Vice President Bob Marabella, Secretary Bob Hunter, Treasurer Bill Connelly, Directors: Beth Boast.Fay Farrington,

More information

Queens Lake Community Association, Inc. Bylaws

Queens Lake Community Association, Inc. Bylaws Queens Lake Community Association, Inc. Bylaws Approved November 18, 2014 ARTICLE 1 Name The name of the Corporation shall be the Queens Lake Community Association, Inc. (the Association). ARTICLE II Purposes

More information

DES PLAINES PARK DISTRICT REGULAR PARK BOARD MEETING MINUTES TUESDAY, MAY 21, 2013

DES PLAINES PARK DISTRICT REGULAR PARK BOARD MEETING MINUTES TUESDAY, MAY 21, 2013 DES PLAINES PARK DISTRICT REGULAR PARK BOARD MEETING MINUTES TUESDAY, MAY 21, 2013 CALL TO ORDER/ROLL CALL The Regular Meeting of the Board of Commissioners of the Des Plaines Park District was called

More information

Board Members Present: James Ameden, Georgianne Mora, Robert Forbes and Thomas Cavanagh.

Board Members Present: James Ameden, Georgianne Mora, Robert Forbes and Thomas Cavanagh. DRAFT 1 Selectboard Regular Meeting Minutes Monday, April 15, 2019 Twitchell Building - 100 Old School Street, South Londonderry, VT Board Members Present: James Ameden, Georgianne Mora, Robert Forbes

More information

Board Meeting Minutes. January 21, 2016

Board Meeting Minutes. January 21, 2016 Board Meeting Minutes January 21, 2016 The monthly meeting of the Bay Tree Lakes (BTL) Property Owners Association (POA) Board of Directors (Board) was held in the Clubhouse on Thursday, January 21, 2016.

More information

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh)

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) DEFINITION OF TERMS TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) Association shall mean the Twin Harbors on Lake Livingston Property Owners Association (THPOA),

More information

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, 2013 Call to Order The March 4, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

Corey Fischer was sworn in by Ed Kent as the new member of council.

Corey Fischer was sworn in by Ed Kent as the new member of council. Warsaw Village Council Meeting Minutes: January 20 th, 2016 The regular meeting of the Warsaw Village Council was held on Wednesday January 20 th, 2016 at 7:00PM. Mayor Ron Davis called the meeting to

More information

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT AGENDA MARCH 27, 2014-10:00 a.m. Concorde Estates Clubhouse 3151

More information

MINUTES OF THE REGULAR PUBLIC MEETING

MINUTES OF THE REGULAR PUBLIC MEETING MINUTES OF THE REGULAR PUBLIC MEETING A regular scheduled meeting of the Elk Grove Park District, Cook County, State of Illinois was held on July 28, 2016 in the Administration Building of said Park District.

More information

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

REVISED JANUARY 18, 2017 BY-LAWS

REVISED JANUARY 18, 2017 BY-LAWS REVISED JANUARY 18, 2017 BY-LAWS The Sea Pines Civic Association, Inc. Hudson, Pasco County, Florida The name of this organization shall be The Sea Pines Civic Association, Inc. a corporation not for profit,

More information

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber and Chief Jeffrey Weissgerber.

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber and Chief Jeffrey Weissgerber. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS MAY 23, 2006 -- 7:00 P.M.

More information

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING

YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING Minutes YPSILANTI COMMUNITY UTILITIES AUTHORITY BOARD OF COMMISSIONERS MEETING Wednesday, July 24, 2013 4:00 p.m. YCUA Administration Building 2777 State Road Ypsilanti, MI 48198-9112 Members Present:

More information

Lackland ISD Cash Management Procedures

Lackland ISD Cash Management Procedures Purpose: The District receives cash and checks from many sources. These procedures are designed to ensure that all cash received by the District and its employees are deposited and tracked for the benefit

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS MARINA AQUATICS BOOSTER CLUB (MABC) 2016-2017 BYLAWS ARTICLE I PRINCIPLE OFFICE The principle office of the association is located 15871 Springdale Street, Huntington Beach, CA 92649, County of Orange,

More information

Audit Committee General Information:

Audit Committee General Information: Audit Committee General Information: Each organization is required to have an audit committee conduct an annual review of the organization s revenues and expenditures. The audit committee may include officers

More information

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary Page 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES OF MEETING Each person who decides to appeal any decision made

More information

01 tjimdijiu GREEN SHEET. 1-- tie ~

01 tjimdijiu GREEN SHEET. 1-- tie ~ GREEN SHEET 1-- tie ~ 01 tjimdijiu Volume 27, No.9 April 3, 2009 Special Members Meeting January 23, 2009 Board members in attendance: President Dennis Heid, Vice President Jerry Paronto, Secretary Bob

More information

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151 Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151 Village Hall: 815-827-3309 Fax: 815-827-4040 Website: http://www.villageofmaplepark.com Approved by the Village of Maple

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS The Board of Trustees convened in regular session at 7:00 P.M. on this 19 TH day of September,

More information

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

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

More information

MINUTES. Monday September 15, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan

MINUTES. Monday September 15, :00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan MINUTES Monday September 15, 2014 7:00 P.M., Barber School 102 West Exchange Street Spring Lake, Michigan 1. Call to Order President MacLachlan called the meeting to order at 7:00 p.m. 2. Pledge of Allegiance

More information

Foss Park District Committee Meeting Minutes October 17, 2018

Foss Park District Committee Meeting Minutes October 17, 2018 Foss Park District Committee Meeting Minutes October 17, 2018 CALL TO ORDER Commissioner Johnson called the meeting to order at 6:00pm. ROLL CALL Board members present: Commissioner Jimmy Baldwin, Commissioner

More information

BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE IV BOARD OF DIRECTORS; TERM OF OFFICE.

BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE IV BOARD OF DIRECTORS; TERM OF OFFICE. BY-LAWS of The LOCKWOOD FOLLY PROPERTY OWNERS ASSOCIATION, INC. Table of Contents ARTICLE 1 NAME AND LOCATION 2 ARTICLE II DEFINITIONS 2 ARTICLE III MEETINGS of MEMBERS 4 ARTICLE IV BOARD OF DIRECTORS;

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: September 20, 2011 Page 1 of 8 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:31 P.M. in the McConnelsville Village Office. Mayor John Wells called the meeting to order

More information

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009

MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009 MINUTES OF THE COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 14, 2009 HELD AT THE PAOLA JUSTICE CENTER 805 North Pearl Street in Paola The Governing Body of the City of Paola, Kansas,

More information

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair

More information

GEAUGA PARK DISTRICT BOARD MEETING MINUTES May 10, 2011

GEAUGA PARK DISTRICT BOARD MEETING MINUTES May 10, 2011 GEAUGA PARK DISTRICT BOARD MEETING MINUTES May 10, 2011 The regular meeting of the Geauga Park District Board was held on May 10, 2011 at the Donald W. Meyer Center, Chardon, Ohio. The meeting was called

More information

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

ORDINANCE NO BE IT ORDAINED by the Mayor and Borough Council of the Borough of Island

ORDINANCE NO BE IT ORDAINED by the Mayor and Borough Council of the Borough of Island ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, OCEAN COUNTY, NEW JERSEY AMENDING AND SUPPLEMENTING CHAPTER XIX ENTITLED, "PARKS, RECREATION AREAS AND OTHER PUBLIC PLACES" ORDINANCE NO. 2012-03 BE IT ORDAINED

More information

Regular Board of Directors Meeting: May 21, 2015

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

More information

CLERK/TREASURER REPORT The following bills were approved by motion of Hoff, second by Jacobson.

CLERK/TREASURER REPORT The following bills were approved by motion of Hoff, second by Jacobson. CITY COUNCIL MINUTES June 6, 2016 The regular meeting of the Underwood City Council was called to order at 7:00 p.m. Persons present were Paul Hoff, Rick Jacobson, Jim Erpelding, Bert Kinzler and Marilyn

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

MINUTES FOR ATHENS MUNICIPAL WATER AUTHORITY REGULAR SESSION April 8, 2015

MINUTES FOR ATHENS MUNICIPAL WATER AUTHORITY REGULAR SESSION April 8, 2015 MINUTES FOR ATHENS MUNICIPAL WATER AUTHORITY REGULAR SESSION The Board of Directors of the Athens Municipal Water Authority ("AMWA") met in Regular Session on Wednesday, at 8:00 a.m. in the Hart-Morris

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS October 16, 2018

MINUTES OF MEETING OF BOARD OF DIRECTORS October 16, 2018 MINUTES OF MEETING OF BOARD OF DIRECTORS October 16, 2018 THE STATE OF TEXAS COUNTY OF HARRIS BRIDGESTONE MUNICIPAL UTILITY DISTRJCT The Board of Directors (the "Board") of Bridgestone Municipal Utility

More information

Four Seasons Lakesites Property Owners Association Board of Directors Meeting-Regular Session March 15, 2016

Four Seasons Lakesites Property Owners Association Board of Directors Meeting-Regular Session March 15, 2016 Four Seasons Lakesites Property Owners Association Board of Directors Meeting-Regular Session March 15, 2016 I. CALL TO ORDER: President Mary Bustin called the meeting of the Four Seasons Lakesites Property

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

Frisco Lakes Men s Golf Association Board of Directors Meeting March 7, 2011, 6:00 PM. Guest present: Ed Bullman Member-Member Chairman

Frisco Lakes Men s Golf Association Board of Directors Meeting March 7, 2011, 6:00 PM. Guest present: Ed Bullman Member-Member Chairman Frisco Lakes Men s Golf Association Board of Directors Meeting March 7, 2011, 6:00 PM Meeting was called to order by President Toby Richesin at 6:40 PM Members present: Toby Richesin President George Pryor

More information

VERMILION PORT AUTHORITY November 8, South Street Boat Ramp, Vermilion, Ohio. P. Corogin; R. Strauss; D. Miklos; B. Carrick; T.

VERMILION PORT AUTHORITY November 8, South Street Boat Ramp, Vermilion, Ohio. P. Corogin; R. Strauss; D. Miklos; B. Carrick; T. VERMILION PORT AUTHORITY November 8, 2018-6:30pm @ South Street Boat Ramp, Vermilion, Ohio Roll Call: P. Corogin; R. Strauss; D. Miklos; B. Carrick; T. Sommer Also Present: B. Yancar, PORT OPERATIONS MGR.;

More information

The Belmont at St. Lucie West Condominium Association, Inc.

The Belmont at St. Lucie West Condominium Association, Inc. BOARD OF DIRECTORS MEETING BELMONT MASTER, BELMONT I, BELMONT II DECEMBER 20, 2010 CLUBHOUSE BOARD ROOM 103 SW PEACOCK BLVD. PORT ST. LUCIE, FLORIDA, 34986 IT MAY, UPON THE DECISION OF THE THREE BOARDS

More information

COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES June 30, 2010

COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES June 30, 2010 COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES June 30, 2010 Directors present: Gloria Combs, Rich Featherstone, Richard Hawkes, Paul Graebke, Nancy Pannebecker, Mel Rasmussen and

More information

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING NOVEMBER 19, :30 P.M.

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING NOVEMBER 19, :30 P.M. FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING NOVEMBER 19, 2018 6:30 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE TOLLGATE CROSSING METROPOLITAN DISTRICT NO. 2 HELD OCTOBER 25, 2016 A regular meeting of the Board of Directors of the Tollgate Crossing Metropolitan

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

FISH HAWK TRAILS HOMEOWNERS ASSOCIATION, INC. c/o L. E. Wilson & Associates, Inc. P.O. Box 1058 Ruskin, FL 33575

FISH HAWK TRAILS HOMEOWNERS ASSOCIATION, INC. c/o L. E. Wilson & Associates, Inc. P.O. Box 1058 Ruskin, FL 33575 FISH HAWK TRAILS HOMEOWNERS ASSOCIATION, INC. c/o L. E. Wilson & Associates, Inc. P.O. Box 1058 Ruskin, FL 33575 MINUTES OF THE BOARD OF DIRECTORS MEETING January 26, 2006 Pursuant to duly given notice,

More information

SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS NOVEMBER 26, 2018 The Regular Meeting of the Board of Directors of the

SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS NOVEMBER 26, 2018 The Regular Meeting of the Board of Directors of the SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS NOVEMBER 26, 2018 The Regular Meeting of the Board of Directors of the Springhurst Townhomes Homeowners Association was held

More information

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

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

More information

Varick Town Board Minutes April 1, 2008

Varick Town Board Minutes April 1, 2008 Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,

More information

THE BADIN SHORES BEACON Let the Light Shine. June Highlights* from the June 2015 Board Meeting

THE BADIN SHORES BEACON Let the Light Shine. June Highlights* from the June 2015 Board Meeting THE BADIN SHORES BEACON Let the Light Shine June 2015 Newsletter: Approved by BSROA Editor: Ricki Mitchell E-mail: office@badinshores.org Highlights* from the June 2015 Board Meeting Meeting was called

More information

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008 BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008 I. ESTABLISH A QUORUM Four of the seven Directors needed. T.J. Stone called the meeting to order at 5:30 p.m. A quorum was established

More information

COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018

COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018 COUNCIL CHAMBER CITY OF BELLEVUE, CAMPBELL COUNTY, KENTUCKY MINUTES OF THE REGULAR MEETING OF COUNCIL JUNE 13, 2018 Board of Council met in regular session on the above date at 7:00 p.m. The following

More information

Roosevelt County 4-H Council Constitution and By-Laws Constitution

Roosevelt County 4-H Council Constitution and By-Laws Constitution Roosevelt County 4-H Council Constitution and By-Laws Constitution Article I Name: The name of this organization shall be the Roosevelt County 4-H Council the governing body of the Roosevelt County 4-H

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: August

More information

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL Mr. John Boelkens rang the bell to announce the start of the meeting. RINGING OF BELL Mayor Carl Bates called the meeting

More information

SP Booster Club, Inc. Bylaws

SP Booster Club, Inc. Bylaws Article I - Name and Purpose Section 1.01. Name. The legal name of this organization shall be SP Booster Club, Inc. and may be informally referred to as Sequoit Pride. Section 1.02. Purpose. The organization

More information

***************************************************************************************

*************************************************************************************** At 5:01pm: Motion to enter Executive Session to discuss a matter of litigation PLATTSBURGH BOAT BASIN vs CITY OF PLATTSBURGH. By Councilor Ensel; Seconded by Councilor Armstrong ADJOURNED: 5:22 pm Mayor

More information

~.&.-e1t)~ GREEN SHEET

~.&.-e1t)~ GREEN SHEET GREEN SHEET ~.&.-e1t)~ I April 1, 2011 Volume 29, No.6 ANNUAL HRCA MEMBERS MEETING March 17, 2011 Board members in attendance: President Joe Sullivan, Vice President Dan. Henderson, Secretary Fay Farrington,

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

Carriage Lawn at Barkley Board of Directors - Meeting Minutes

Carriage Lawn at Barkley Board of Directors - Meeting Minutes Carriage Lawn at Barkley Board of Directors - Meeting Minutes January 30, 2017 Meeting was called to order at 6:31 p.m. Attendees: Gay Ashley, President Mark Walker, Secretary Jim Ryan, Treasurer Carrie

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II ARTICLE I Name and Location: The name of the Association is SUNLAND CONDOMINIUM OWNERS' ASSOCIATION, an association of owners in SunLand Division 7, a Condominium, hereinafter referred to as the "Association."

More information

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 15, :30 P.M.

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 15, :30 P.M. FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 15, 2018 6:30 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING DECEMBER 18, :30 P.M.

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING DECEMBER 18, :30 P.M. FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING DECEMBER 18, 2018 6:30 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

President Orrick called the meeting to order at 6:16 p.m.

President Orrick called the meeting to order at 6:16 p.m. PEKIN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING OF PARK COMMISSIONERS 6:00 p.m., Thursday, September 27, 2012 At the Mineral Springs Park Administration Building 1701 Court Street, Pekin, IL 61554

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called

More information

1. The regular meeting of the Sauk Centre Public Utilities Commission. was called to order by President Rykken at 4:30 p.m.

1. The regular meeting of the Sauk Centre Public Utilities Commission. was called to order by President Rykken at 4:30 p.m. CALL TO ORDER: MINUTES OF THE SEPTEMBER 11, 2006 SAUK CENTRE PUBLIC UTILITIES COMMISSION MEETING 1. The regular meeting of the Sauk Centre Public Utilities Commission was called to order by President Rykken

More information

BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB

BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB BY-LAWS OF CLEAR FORK ATHLETIC BOOSTER CLUB As Ratified and Approved January 15, 2014 Amended March 16, 2016 ARTICLE ONE Name This organization shall be known as the Clear Fork Athletic Booster Club. ARTICLE

More information

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial St., Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR JOSEPHINE COUNTY

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR JOSEPHINE COUNTY BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR JOSEPHINE COUNTY Ordinance No. 2006 001 AN ORDINANCE AMENDING THE JOSEPHINE COUNTY RURAL LAND DEVELOPMENT CODE (ORD. 94-4) TO ADD AND REPLACE DEFINITIONS CONTAINED

More information

BOARD MEMBERS: Maura Bowen, Peter Hahn, Kyle McKee, Sarah Mueller, William J. Shkurti, and John M. Yesso.

BOARD MEMBERS: Maura Bowen, Peter Hahn, Kyle McKee, Sarah Mueller, William J. Shkurti, and John M. Yesso. The meeting was called to order at 5:02 p.m. IN ATTENDANCE BOARD MEMBERS: Maura Bowen, Peter Hahn, Kyle McKee, Sarah Mueller, William J. Shkurti, and John M. Yesso. ALSO PRESENT: Chris Taylor, Director;

More information

Park Village HOA Board Meeting Thursday, September 28, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Park Village HOA Board Meeting Thursday, September 28, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes Park Village HOA Board Meeting Thursday, Park Village Clubhouse 7:00 PM Meeting Minutes 1. Call to order at 7:00 PM 2. Roll Call, Establish Quorum A. Present: James Bernier, Jr., Brian Zeyak, Karen Michailo,

More information

MINUTES OF MAY 22, 2013 MONTHLY MEETING OF THE BAYLES LAKE HOMEOWNERS ASSOCIATION. The regular meeting of the Bayles Lake Homeowners

MINUTES OF MAY 22, 2013 MONTHLY MEETING OF THE BAYLES LAKE HOMEOWNERS ASSOCIATION. The regular meeting of the Bayles Lake Homeowners MINUTES OF MAY 22, 2013 MONTHLY MEETING OF THE BAYLES LAKE HOMEOWNERS ASSOCIATION The regular meeting of the Bayles Lake Homeowners Association was held at the American Legion Building, Loda, Illinois,

More information

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA OCTOBER 21, 2010 COUNCIL MEETING

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA OCTOBER 21, 2010 COUNCIL MEETING BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA 19007 OCTOBER 21, 2010 COUNCIL MEETING called the meeting to order at 7:02 P.M. announced that on October 13, 2010 Council met in Executive Session where Personnel

More information

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013 Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013 Posted 3-4-13 Subject to approval at the 3-26-13 Board meeting. 1. Roll

More information

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

Regular Meeting June 19, 2017

Regular Meeting June 19, 2017 Regular Meeting June 19, 2017 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room

More information

Forest Park Property Owners Association, Inc Forest Park Dr. North Fort Myers, Florida General Membership Meeting April 17, 2014

Forest Park Property Owners Association, Inc Forest Park Dr. North Fort Myers, Florida General Membership Meeting April 17, 2014 Forest Park Property Owners Association, Inc. 5200 Forest Park Dr. North Fort Myers, Florida 33917 General Membership Meeting President Jim Arthur called the meeting to order at 7:00 pm. Lee Fisher led

More information

WASHINGTON PARISH COMMUNICATIONS DISTRICT Minutes of November 06, 2007

WASHINGTON PARISH COMMUNICATIONS DISTRICT Minutes of November 06, 2007 WASHINGTON PARISH COMMUNICATIONS DISTRICT Minutes of November 06, 2007 A properly advertised Washington Parish Communications District Board meeting was held on November 06, 2007 at 805 Pearl Street, Franklinton,

More information

Coral Creek Anglers Club Owners Association, Inc.

Coral Creek Anglers Club Owners Association, Inc. Coral Creek Anglers Club Owners Association, Inc. P.O. Box 375 Phone: (941) 697-9722 Fax: (941) 697-0738 Placida, FL 33946 Email: dianne.pps@embarqmail.com CORAL CREEK ANGLERS CLUB OWNERS ASSOCIATION,

More information

Minutes of Council Meeting -- 4/15/

Minutes of Council Meeting -- 4/15/ Minutes of Council Meeting -- 4/15/14 8803 Chilton, Wisconsin April 15, 2014 The regular meeting of the Chilton Common Council held in the Council Chambers at the City Hall was called to order at 6:30

More information

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is the LAKE WATERFORD ESTATES, INC. d/b/a LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION,

More information

1. Call to Order. 2. Roll Call

1. Call to Order. 2. Roll Call NOTE: MEETING IS BEING TAPED AND ALSO TELEVISED ON WIDEOPENWEST CHANNEL 6, AT&T CHANNEL 99, AND COMCAST CABLE SERVICES CHANNEL 10. ALL MATTERS ON THE AGENDA MAY BE DISCUSSED, AMENDED, AND ACTED UPON. Draft

More information