NOTICE AND AGENDA PUBLIC POLICY COMMITTEE MEETING OF THE BOARD OF DIRECTORS FOR CITIZENS ENERGY GROUP WEDNESDAY, AUGUST 15, :30 A.M.

Size: px
Start display at page:

Download "NOTICE AND AGENDA PUBLIC POLICY COMMITTEE MEETING OF THE BOARD OF DIRECTORS FOR CITIZENS ENERGY GROUP WEDNESDAY, AUGUST 15, :30 A.M."

Transcription

1 PUBLIC POLICY COMMITTEE MEETING OF THE 7:30 A.M. The Public Policy Committee of Citizens Energy Group ( CEG ) will hold a public meeting at 7:30 a.m. on Wednesday, August 15, 2012, in the Auditorium of Citizens Energy Group, located at 2020 North Meridian Street, Indianapolis, Indiana, for the purpose of discussing the subject matter set forth below: I. Call to Order: Anita Harden Approval of Minutes of Public Policy Committee meeting held May 16, 2012: Anita Harden (ACTION) Update on Army Corp of Engineers Indianapolis North Flood Damage Reduction Project: Karl Tanner Public Comment: Anita Harden V. Review of Public Policy Committee Charter: Anita Harden V IX. Discussion of Process Used for Development of Central Canal Policy: Introduction: Yvonne Perkins Internal Process: Matthew Klein Public Input Process: Jan Diggins Review of Policy on the Appropriate Public Use of and Improvements upon the Central Canal: Yvonne Perkins Public Comment: Anita Harden Other business/adjournment: Anita Harden

2 AUDIT & RISK COMMITTEE MEETING OF THE 7:30 A.M. The Audit & Risk Committee of Citizens Energy Group ( CEG ) will hold a public meeting at 7:30 a.m. on Wednesday, August 15, 2012, in the Executive Conference Room of Citizens Energy Group, located at 2020 North Meridian Street, Indianapolis, Indiana, for the purpose of discussing the subject matter set forth below: I. Call to Order: Jeffrey Good Approval of Minutes of Audit & Risk Committee meeting held Wednesday, May 16, 2012: Jeffrey Good (ACTION) Report of Executive Director & Controller: Blaire Dougherty 3rd Quarter 2012 Financial Statements Fair Value Appraisal Water & Wastewater DeLoitte & Touche reports: Jeff McFarland, Maggie Tatter, Tom O Keefe 3rd Quarter Audit Report V. Report of Vice President Information Technology: John Lucas V Report of Director of Internal Audit and Risk Management: Kristi Kuhn Public Comment/Other Business: Jeffrey Good Adjournment: Jeffrey Good

3 AGENDA COMPENSATION & FINANCE COMMITTEE MEETING OF THE The Compensation & Finance Committee of Citizens Energy Group ( CEG ) will meet In Executive Session at 7:30 a.m. on Wednesday, August 15, 2012, in the Board Room of Citizens Energy Group, located at 2020 North Meridian Street, Indianapolis, Indiana, for the purpose of discussing the subject matters set forth below. A Public Session of the Committee meeting will immediately follow. EXECUTIVE SESSION: I. To receive information about and interview prospective employees pursuant to IC (b)(5) To discuss a job performance evaluation of individual employees pursuant to IC (b)(9) To consider the appointment of a public official pursuant to IC (b)(10) PUBLIC SESSION: I. Call to Order: Jim McClelland Approval of Minutes of the May 16, 2012 Compensation & Finance Committee Meeting: Jim McClelland (ACTION) Certification of topics discussed in Executive Session: Jim McClelland Report of Vice President Human Resources: Bob Hummel V. Approval of 2013 Compensation Recommendation: Jim McClelland (ACTION) Public Comment/Other Business: Jim McClelland Adjournment: Jim McClelland

4 MEETING OF THE BOARD OF DIRECTORS OF 2020 NORTH MERIDIAN STREET PUBLIC SESSION 8:50 A.M. AUDITORIUM The Board of Directors of Citizens Energy Group (CEG) will meet in Public Session at 8:50 a.m., on Wednesday, August 15, 2012, in the Auditorium at CEG s offices located at 2020 North Meridian Street, Indianapolis, Indiana, for the purpose of discussing the subject matters set forth below. An Executive Session of the Meeting will immediately follow. I. Call to Order: Martha Lamkin Approval of Minutes of the Meeting of the Citizens Energy Group Board of Directors held May 16, 2012: Martha Lamkin (ACTION) Request for Board members to identify items on the agenda on which they need to recuse from taking action: Martha Lamkin Report of Wastewater Executive Committee meeting held May 23, 2012: Dan Appel V. Report of Energy Executive Committee meeting held June 20, 2012: Martha Lamkin V IX. Report of Water Executive Committee meeting held July 18, 2012: Anne Nobles Update on Drought Management: Ed Malone Report of Public Policy Committee meeting held August 15, 2012: Anita Harden Report of Audit & Risk Committee meeting held August 15, 2012: Jeff Good X. Report of Compensation/Finance Committee meeting held August 15, 2012: Jim McClelland XI. X X Citizens Energy Group Consent Calendar ratification and approvals: Martha Lamkin (ACTION) 3 rd Quarter 2012 Payments for Outside Professional Services (excluding legal services) 3 rd Quarter 2012 Payments for Outside Legal Services Ratification of GCA 115 filing June 30, 2012 Quarterly Report Filing with City Controller Report of Senior Vice President and CFO: John Brehm Report of Vice President Capital Programs and Engineering: Jeff Harrison

5 X XV. X X Approval of Funding for Capital Projects: Martha Lamkin (ACTION) Questions Regarding the Monthly Status Report: Carey Lykins Public Comment: Martha Lamkin Other Business/Adjournment: Martha Lamkin EXECUTIVE SESSION BOARD ROOM I. To receive information about and interview prospective employees pursuant to IC (b)(5) To discuss a job performance evaluation of individual employees pursuant to IC (b)(9) To consider the appointment of a public official pursuant to IC (b)(10) Adjournment: Martha Lamkin

CITIZENS ENERGY GROUP COMMITTEE CHARTERS

CITIZENS ENERGY GROUP COMMITTEE CHARTERS CITIZENS ENERGY GROUP COMMITTEE CHARTERS Energy Resources Executive Committee Charter The Energy Resources Executive Committee shall assist the Board of Directors in matters of oversight and policy guidance

More information

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS as Amended December 2012 TABLE OF CONTENTS ARTICLE I - NAME... PAGE 3 ARTICLE II - JURISTICTION... PAGE 3 ARTICLE III - OBJECTIVES... PAGE 3 ARTICLE

More information

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM Held at the following location and via teleconference: 1426 N. 3 rd Street Harrisburg, PA

More information

SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE

SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE SONOMA STATE UNIVERSITY FOUNDATION AMENDED BYLAWS TABLE OF PROVISIONS* AND HISTORICAL PROFILE ARTICLE TITLE PAGE SUMMARY ANNOTATION I Objectives & Purposes 1 For governance rules consistent w/ law & Articles

More information

COMMUNITY HIGH SCHOOL DISTRICT 155 BOARD MEETING AGENDA. May 18, CENTER FOR EDUCATION One South Virginia Road Crystal Lake, IL 60014

COMMUNITY HIGH SCHOOL DISTRICT 155 BOARD MEETING AGENDA. May 18, CENTER FOR EDUCATION One South Virginia Road Crystal Lake, IL 60014 COMMUNITY HIGH SCHOOL DISTRICT 155 BOARD MEETING AGENDA CENTER FOR EDUCATION One South Virginia Road Crystal Lake, IL 60014 l. Roll Call li. Approval of Minutes of meeting held April 20, 2010. III. Student

More information

EXCELSIOR CHARTER GROUP BOARD OF DIRECTORS

EXCELSIOR CHARTER GROUP BOARD OF DIRECTORS BOARD OF DIRECTORS REGULAR MEETING TEMECULA CREEK INN 44501 RAINBOW CANYON RD. TEMECULA, CA 92592 The regular meeting is electronically recorded. MINUTES B.2 REGULAR SESSION 4:00 p.m. CALL REGULAR SESSION

More information

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING OCTOBER 20, 2011 * * * * * * * * * * * * * * * * * * * * * * * * * * *

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING OCTOBER 20, 2011 * * * * * * * * * * * * * * * * * * * * * * * * * * * INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING OCTOBER 20, 2011 * * * * * * * * * * * * * * * * * * * * * * * * * * * The Indianapolis-Marion County Public Library Board met at

More information

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April

More information

BEFORE ARNOLD-BURGER, P.J., BUSER AND SCHROEDER, JJ. Tuesday, May 20, :00 a.m.

BEFORE ARNOLD-BURGER, P.J., BUSER AND SCHROEDER, JJ. Tuesday, May 20, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate Charter of the Audit Committee I. Introduction 1. The Audit Committee plays an important role in providing oversight of the International Criminal Court s governance, risk management, and internal control

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Minutes of MAY 16, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, May 16, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present William E. Frank, Jr. - present* Paula Ginther

More information

THE CONSTITUTION Of the Associated Students of Edmonds Community College

THE CONSTITUTION Of the Associated Students of Edmonds Community College THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in

More information

REGULAR MEETING OF THE SOUTHEAST FOUNTAIN SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES

REGULAR MEETING OF THE SOUTHEAST FOUNTAIN SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES REGULAR MEETING OF THE SOUTHEAST FOUNTAIN SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES January 11, 2018 VOL. 2017-18 No. 7 Mr. Chadd Yager, President Mr. Eli Hoagland, Vice President Mr. Nick Davis, Secretary

More information

REGULAR MEETING CITY COUNCIL -JANUARY 28, 2002-

REGULAR MEETING CITY COUNCIL -JANUARY 28, 2002- REGULAR MEETING CITY COUNCIL -JANUARY 28, 2002- Regular meeting of the City Council of the City of Cranston was held on Monday, January 28, 2002 in the Council Chamber, City Hall, Cranston, Rhode Island.

More information

Council members: Penny Christian Rick Knight Dick Matthews Linda Spence Also present were City Manager George Forbes and City Clerk Heidi Reagan.

Council members: Penny Christian Rick Knight Dick Matthews Linda Spence Also present were City Manager George Forbes and City Clerk Heidi Reagan. Held Monday, November 20, 2006 at 7:00 P.M. In the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida. Call to Order The meeting was called to order by Mayor Fland Sharp. Opening Ceremony

More information

Audit Committee Meeting

Audit Committee Meeting Audit Committee Meeting June 2014 Committee Members J. Sedore Jr., Chair M.Page, Vice Chair F. Ferrer R. Bickford C. Moerdler A. Saul Audit Committee Meeting 347 Madison Ave. 5th Floor Boardroom Wednesday,

More information

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018 Agenda 1/25/18 page 1 LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA Board Meeting January 25, 2018 Agenda - 5:00 PM The public may address

More information

Minutes of the Combined Meeting of the Audit and Finance Committees of the University of Louisville Board of Trustees.

Minutes of the Combined Meeting of the Audit and Finance Committees of the University of Louisville Board of Trustees. Minutes of the Combined Meeting of the Audit and s of the University of Louisville Board of In Open Session The Audit and s of the University of Louisville Board of met on Monday, July 23, 2001, in the

More information

1998 Executive Committee Meetings Minutes Budget and Finance Committee

1998 Executive Committee Meetings Minutes Budget and Finance Committee 1998 Executive Committee Meetings Minutes Budget and Finance Committee Click on a date below to see the minutes. To see the entire year's minutes, click on the first date. Once open, search within the

More information

Approval of the Minutes The minutes of the April regular board meeting were corrected and approved as submitted.

Approval of the Minutes The minutes of the April regular board meeting were corrected and approved as submitted. Page 1 of 5 Board Members Present Board Members Absent Visitors Rick Olson - President Todd Watkins- Director Barbara Blair Gregg Weston President Peggy Keppler Treasurer Terry Chamberlin Elect Yvonne

More information

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING January 8, 2009 ORGANIZATIONAL MEETING I. Call to Order A. Pledge of Allegiance II. III. IV. Oath of Office for Elected Board Members

More information

KIAMA NETBALL ASSOCIATION INC. CONSTITUTION

KIAMA NETBALL ASSOCIATION INC. CONSTITUTION 1. GENERAL a) Definitions b) Interpretation c) Title d) Type of Organisation e) Colours f) Association Location g) Boundaries h) Objects i) Patron 2. AFFILIATION WITH NETBALL NSW 3. MEMBERSHIP KIAMA NETBALL

More information

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH OFFICIAL MINUTES (Regular Board Meeting, January 12,

More information

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3 Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS July 29 th, 2016 10:00 am Oak Brook Police Department, Oak Brook, Illinois I.

More information

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL July 8, 2014 at 9:30 am MEETING MINUTES

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL July 8, 2014 at 9:30 am MEETING MINUTES HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station 24 575 Beacon Point Hoffman Estates, IL 60192 847-695-8502 July 8, 2014 at 9:30 am MEETING MINUTES I. Call to Order. Meeting called to order at 9:35 am.

More information

BOARD CHARTER 1. INTRODUCTION

BOARD CHARTER 1. INTRODUCTION (Approved by the Board on 7 February 2017) 1. INTRODUCTION The purpose of this charter is to document the objectives, responsibilities and governance framework for the operation of the Board of the Australian

More information

CCSD BOARD OF TRUSTEES COMMITTEE OF THE WHOLE REVISED AGENDA May 9, Calhoun St., Charleston, SC 29401

CCSD BOARD OF TRUSTEES COMMITTEE OF THE WHOLE REVISED AGENDA May 9, Calhoun St., Charleston, SC 29401 CCSD BOARD OF TRUSTEES COMMITTEE OF THE WHOLE REVISED AGENDA May 9, 2016 75 Calhoun St., Charleston, SC 29401 Appointment of Committee Liaisons Mrs. Kate Darby In accordance to Board Policy BDE Board Committees,

More information

CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP.

CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP. CONSTITUTION and BYLAWS Of The LEXINGTON MODEL AIRPLANE CLUB, CORP. Table of Contents Name... 2 Purpose... 2 Membership... 2 Officers... 3 Duties... 3 Term-of Office... 4 Vacancies... 4 Meetings... 5 Regular

More information

TOUCH OF GLASS CORVETTE CLUB BYLAWS

TOUCH OF GLASS CORVETTE CLUB BYLAWS ARTICLE I NAME The name of the club will be Touch Of Glass Corvette Club; hereafter referred to as the Club, and shall be a nonprofit organization. ARTICLE II PURPOSE The Club is formed to develop a sense

More information

MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003

MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003 MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003 The Mississippi State Board of Health met in regular session on Wednesday, July 9, 2003, in the Auditorium of the Osborne Building, Jackson,

More information

PALM DESERT MARKETING COMMITTEE APPROVED MINUTES Tuesday, June 21, :00 p.m. Administrative Conference Room

PALM DESERT MARKETING COMMITTEE APPROVED MINUTES Tuesday, June 21, :00 p.m. Administrative Conference Room PALM DESERT MARKETING COMMITTEE Tuesday, June 21, 2016 4:00 p.m. Administrative Conference Room I. CALL TO ORDER Bruce Nation called the meeting to order at 4:00 p.m. II. ROLL CALL Members Present: Arlene

More information

UMKC Neighborhood Advisory Council May Meeting

UMKC Neighborhood Advisory Council May Meeting UMKC Neighborhood Advisory Council May Meeting NAC Members in Attendance Kathleen Arthur Les Cline Pat Gallagher Douglas Ghertner Renee Neades Jason Pryor Ben Randell Terry Rodeghier Jim Wanser May 4,

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

WOMEN SOARING PILOTS ASSOCIATION BYLAWS11/7/201810/7/2018. **Changes Proposed for Membership Vote, July 2018**

WOMEN SOARING PILOTS ASSOCIATION BYLAWS11/7/201810/7/2018. **Changes Proposed for Membership Vote, July 2018** **Changes Proposed for Membership Vote, July 2018** Revised July 2015 2018 by Membership vote at The Minden Truckee Annual Meeting ARTICLE I Name and Purpose A. The name of the Association is Women Soaring

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS RECORD OF PROCEEDINGS MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SPRING CANYON WATER AND SANITATION DISTRICT HELD August 21, 2013 A regular meeting of the Board of Directors of the Spring

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

pdupper OCONEE BASIN WATER AUTHORITY MEETING NEGRC HEADQUARTERS E.H. CULPEPPER CONFERENCE ROOM NOVEMBER 16, :30 A.M. MINUTES

pdupper OCONEE BASIN WATER AUTHORITY MEETING NEGRC HEADQUARTERS E.H. CULPEPPER CONFERENCE ROOM NOVEMBER 16, :30 A.M. MINUTES pdupper OCONEE BASIN WATER AUTHORITY MEETING NEGRC HEADQUARTERS E.H. CULPEPPER CONFERENCE ROOM NOVEMBER 16, 2016 9:30 A.M. MINUTES Members Present: Melvin Davis Elton Collins Eric Klerk Wayne Haynie Joe

More information

GREENCASTLE BOARD OF WORKS REGULAR SESSION AGENDA. Wednesday, January 19, :00 PM City Hall

GREENCASTLE BOARD OF WORKS REGULAR SESSION AGENDA. Wednesday, January 19, :00 PM City Hall Wednesday, January 19, 2005 4:00 PM City Hall II. Approval of Minutes A. September B. December III. Police Report A. Traffic Control IV. Fire Report A. No Report V. Street A. Proposal to Perform an Underground

More information

DELTA COUNTY BOARD OF COMMISSIONERS MEETING April 4, 2017

DELTA COUNTY BOARD OF COMMISSIONERS MEETING April 4, 2017 DELTA COUNTY BOARD OF COMMISSIONERS MEETING April 4, 2017 Escanaba, Michigan A Regular meeting of the Delta County Board of Commissioners was held this date, pursuant to the following call: The Honorable

More information

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. January 24, Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. January 24, Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska Wednesday 4:00 p.m. REGULAR BOARD OF DIRECTORS MEETING Recording Secretary: Divina Portades I. CALL TO ORDER Vice Chair Chastain called the Regular

More information

Regular Meeting Altura Preparatory School Governing Council

Regular Meeting Altura Preparatory School Governing Council Regular Meeting Altura Preparatory School Governing Council Date: November 1, 2017 Time: 5:00-6:21pm Location: Greater ABQ Chamber of Commerce, 115 Gold Ave, Albuquerque, NM, 87102 (UNMHSC Conference Room)

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

DELAWARE RIVER AND BAY AUTHORITY. BUDGET & FINANCE COMMITTEE MEETING Tuesday, April 21, 2015 Delaware Memorial Bridge Complex New Castle, Delaware

DELAWARE RIVER AND BAY AUTHORITY. BUDGET & FINANCE COMMITTEE MEETING Tuesday, April 21, 2015 Delaware Memorial Bridge Complex New Castle, Delaware DELAWARE RIVER AND BAY AUTHORITY BUDGET & FINANCE COMMITTEE MEETING Tuesday, April 21, 2015 Delaware Memorial Bridge Complex New Castle, Delaware A public meeting of The Delaware River and Bay Authority

More information

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION ARTICLE I - Name The name of this organization shall be the CLARENCE A. COOK CHAPTER of the SONS OF THE AMERICAN REVOLUTION.

More information

BYLAWS of Chapter Name Date adopted

BYLAWS of Chapter Name Date adopted BYLAWS of Chapter Name Date adopted ARTICLE I NAME The name of the association/chapter shall be hereinafter referred to as "association"/ chapter. The principal office of the association shall be located

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 25, 2013 * * * * * * * * * * * * * * * * * * * * * * * * * * *

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 25, 2013 * * * * * * * * * * * * * * * * * * * * * * * * * * * INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 25, 2013 * * * * * * * * * * * * * * * * * * * * * * * * * * * The Indianapolis-Marion County Public Library Board met

More information

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson ST. CATHARINES HYDRO INC. (The Corporation) MINUTES OF ANNUAL SHAREHOLDER S MEETING Council Chambers, City Hall, 50 Church Street, St. Catharines Monday, May 13, 2013, 5:30 p.m. Present: Absent: St. Catharines

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 Committee Members Present: Mr. William E. Beasley, Chair Ms. Lorna D. Littrell, Vice Chair Mr.

More information

Jeeti Sahota from the Ministry of Community Safety and Correctional Services was also present.

Jeeti Sahota from the Ministry of Community Safety and Correctional Services was also present. Page 1 of 8 Peterborough Police Services Board November 7 th 2017 Public Minutes Minutes of the public meeting of the Peterborough Police Services Board held in the Hugh Waddell Boardroom. Members Present:

More information

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. Wednesday 4:00 PM REGULAR BOARD OF DIRECTORS MEETING

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. Wednesday 4:00 PM REGULAR BOARD OF DIRECTORS MEETING CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska Wednesday 4:00 PM REGULAR BOARD OF DIRECTORS MEETING Recording Secretary: Arden Quezon-Vicente I. CALL TO ORDER Chair Chastain called the Regular Board

More information

Minutes of Regular Meeting

Minutes of Regular Meeting Minutes of Regular Meeting The City Council City of Dripping Springs A Regular Meeting of the City Council of City of Dripping Springs was held Tuesday, November 12, 2013, beginning at 5:30 PM in the 511

More information

UNIVERSITY OF NEW HAMPSHIRE FACULTY SENATE

UNIVERSITY OF NEW HAMPSHIRE FACULTY SENATE UNIVERSITY OF NEW HAMPSHIRE 2009-10 FACULTY SENATE MARCH 22, 2010 MINUTES SUMMARY I. Roll The following senators were absent: Beane, Chandran, Fraas, Gunlogson, Lanier, Morgan, Rodriguez, Schram and Simos.

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

North Central State College Board of Trustees Meeting March 24, 2010

North Central State College Board of Trustees Meeting March 24, 2010 North Central State College Board of Trustees Meeting March 24, 2010 I. CALL TO ORDER The Chair, Mr. Nathan Ujvari called the meeting to order at 7:00 p.m. in the Community Education Room of the Gorman-Rupp

More information

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

BYLAWS U.S. ALL STAR FEDERATION, INC.

BYLAWS U.S. ALL STAR FEDERATION, INC. BYLAWS OF U.S. ALL STAR FEDERATION, INC. Article I Name and Location The name of this organization is the U.S. All Star Federation, Inc. ( the Corporation ). The principal office of the Corporation shall

More information

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS I. Call to Order II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 10-15 IV. Approval of the Agenda (Motion

More information

ARUNDEL RIVERS FEDERATION, INC. BYLAWS

ARUNDEL RIVERS FEDERATION, INC. BYLAWS ARUNDEL RIVERS FEDERATION, INC. BYLAWS ARTICLE I Organization and Mission Statement The Arundel Rivers Federation, Inc. (the Federation ) is a Maryland non-stock corporation exempt under Section 501(c)(3)

More information

*******August 7, 2018 ********

*******August 7, 2018 ******** *******August 7, 2018 ******** The Board of County Commissioners met in regular session on Tuesday, August 7, 2018. Commissioner Smith, Commissioner Klemp and Commissioner Holland are present; Also present:

More information

SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION

SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION ARTICLE I: NAME The name of this organization shall be the SEIU Local 503, OPEU, University of Oregon Local 085. ARTICLE II: PURPOSE The

More information

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703)

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703) The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA 22205 (703) 228-4871 FAX: (703) 228-5234 James Mack ACCSB Chair April 16, 2014 DHS Stambaugh Building Auditorium 2100 Washington

More information

December 19, 2016 Sites Project Authority Minutes

December 19, 2016 Sites Project Authority Minutes SITES JOINT POWERS AUTHORITY JIM WATSON, GENERAL MANAGER PO BOX 517 MAXWELL, CA 95955 530.410.8250 ANN NORDYKE, CLERK 530.458.0508 boardclerk@countyofcolusa.org WWW.SITESJPA.NET Board of Directors KIM

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, May 25, 2017 at 4:00 p.m. Tahoe Truckee Unified School District (TTUSD) Office 11603 Donner Pass Rd, Truckee, CA 1. CALL TO ORDER Meeting was

More information

Texas Facilities Commission. Minutes of the January 19, 2011, Public Meeting of the Texas Facilities Commission in Austin, Travis County, Texas.

Texas Facilities Commission. Minutes of the January 19, 2011, Public Meeting of the Texas Facilities Commission in Austin, Travis County, Texas. EXECUTIVE DIRECTOR Terry Keel Texas Facilities Commission CHAIR Betty Reinbeck COMMISSIONERS Malcolm E. Beckendorff William D. Darby Douglas M. Hartman Brant C.!nee Virginia Hermosa Minutes No. 33 Minutes

More information

PROPOSED BYLAW AMENDMENT

PROPOSED BYLAW AMENDMENT Amendment 1 of 12 Amendment 1 First of two proposed bylaw amendments to remove provisions for automatic dues adjustment Amend ARTICLE IV (DUES) SECTION 41 (Dues for Regular Members) by striking out, subject

More information

LINDSBORG CITY COUNCIL. September 2, :30 p.m. Minutes

LINDSBORG CITY COUNCIL. September 2, :30 p.m. Minutes LINDSBORG CITY COUNCIL September 2, 2014 6:30 p.m. Minutes Members Present Betty Nelson, W. R. Chestnut, Emile Gallant, Becky Anderson, Kelley Menke, Blaine Heble & Bill Taylor Absent Rick Martin & David

More information

AUDIT AND RISK COMMITTEE

AUDIT AND RISK COMMITTEE AUDIT AND RISK COMMITTEE charter AUDIT AND RISK COMMITTEE charter Table of contents 1.0 introduction 3 2.0 Committee purpose 3 3.0 Composition 3 4.0 meetings 3 5.0 Quorum 4 6.0 Reporting Responsibilities

More information

1. Consider and take appropriate action to approve the Consent Agenda.

1. Consider and take appropriate action to approve the Consent Agenda. REGULAR MEETING MINUTES TROPHY CLUB MUNICIPAL UTILITY DISTRICT NO. 1 BOARD OF DIRECTORS DECEMBER 16, 2014 AT 6:00P.M. 100 Municipal Drive, Trophy Club, Texas 76262 The Board of Directors, of Denton and

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, August

More information

1. The duties and responsibilities of the Committee shall include the following:

1. The duties and responsibilities of the Committee shall include the following: AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining

More information

A Community of Learners

A Community of Learners 1235 Oak Street Winnetka, IL 60093 phone 847-446-9400 fax 847-446-9408 www.winnetka36.org AGENDA School Board Meeting Public Hearing & Regular Board Meeting Tuesday, December 18, 2018 Hubbard Woods Auditorium

More information

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number John S. Foote, District Attorney for Clackamas County Clackamas County Courthouse, 807 Main Street, Room 7, Oregon City, Oregon 97045 503 655-8431, FAX 503 650-8943, www.co.clackamas.or.us/da/ June 15,

More information

The International Covenant on Economic, Social, and Cultural Rights

The International Covenant on Economic, Social, and Cultural Rights The International Covenant on Economic, Social, and Cultural Rights A Perspective on its Development MATTHEW C. R. CRAVEN CLARENDON PRESS OXFORD 1995 Abbreviations Table of Cases Table of Agreements Introduction

More information

MINUTES OF BOARD MEETING: October 11, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE

MINUTES OF BOARD MEETING: October 11, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE MINUTES OF BOARD MEETING: October 11, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE A regular meeting of the Henry County Water Authority Board, duly advertised, was held on Thursday, October

More information

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION SABINE-NECHES CHIEFS ASSOCIATION ~ P.O. Box 2257 Nederland, Texas 77627 ~ Phone: (409) 960-5761, Fax: (409) 960-5766 Email: snca@ih2000.net Web: www.snchiefs.com 24-Hour Activation Phone: 409-838-6371

More information

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING 2910 East Fifth Street Austin, TX 78702 ~ Minutes ~ Executive Assistant/Board Liaison Gina Estrada 512-389-7458 Monday, March 21,

More information

Minutes of Regular Meeting, September 11, 2012 Board of Directors Waller County Appraisal District

Minutes of Regular Meeting, September 11, 2012 Board of Directors Waller County Appraisal District Minutes of Regular Meeting, September 11, 2012 Board of Directors Waller County Appraisal District The regular meeting of the Waller County Appraisal District Board of Directors was held in the board room

More information

CALL TO ORDER, ROLL CALL, FLAG SALUTE SPECIAL PRESENTATIONS PUBLIC COMMENT

CALL TO ORDER, ROLL CALL, FLAG SALUTE SPECIAL PRESENTATIONS PUBLIC COMMENT CALL TO ORDER, ROLL CALL, FLAG SALUTE SPECIAL PRESENTATIONS PUBLIC COMMENT CONSENT AGENDA (for approval) 1. Agenda 2. Agenda Bill D10-2019-01... Page 03 2.1. Regular Meeting Minutes... Page 04 2.2. Special

More information

LONG BRANCH SEWERAGE AUTHORITY

LONG BRANCH SEWERAGE AUTHORITY LONG BRANCH SEWERAGE AUTHORITY Minutes of the Regular Meeting March 18, 2015 I. and II. Opening and Attendance at Meeting. A Regular Meeting of the Long Branch Sewerage Authority was called to order at

More information

Sandy Point Homeowner s Association

Sandy Point Homeowner s Association Sandy Point Homeowner s Association Roles and Responsibilities For Board Members and Committee Members Procedures for Maintenance of Meeting Minutes and Recording of Acts of the Board TABLE OF CONTENTS

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, May

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Special Civil Service Committee Meetings January 23, 2017 January 26, 2017

RECORD OF PROCEEDINGS. West Metro Fire Protection District Special Civil Service Committee Meetings January 23, 2017 January 26, 2017 RECORD OF PROCEEDINGS I. CALL TO ORDER West Metro Fire Protection District Special Civil Service Committee Meetings January 23, 2017 January 26, 2017 This special meeting of the West Metro Fire Protection

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 27, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 27, 2017, at 6: 00 p. m., in City Hall, City Council Chambers, 9199-113th

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California November 14, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California November 14, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California November 14, 2016 9:00 A.M. Bill George Division 3 George Osborne Division

More information

C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k

C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k 2.1.1 C a y u g a C o u n t y C o m m u n i t y C o l l e g e A u b u r n, N e w Y o r k Minutes of the regular meeting of the Board of Trustees held Wednesday, in the Business Industry Center, James T.

More information

Audit Committee Meeting

Audit Committee Meeting Audit Committee Meeting November 2014 Committee Members J. Sedore Jr., Chair F. Ferrer R. Bickford C. Moerdler A. Saul 1. PUBLIC COMMENTS PERIOD MTA Audit Committee Meeting 347 Madison Avenue - 5th Floor

More information

Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING.

Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING. Draft MINUTES BAY-LAKE REGIONAL PLANNING COMMISSION COMBINED EXECUTIVE COMMITTEE AND FINANCE & PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS PRESENT: Terry Brazeau (E), Eric Corroy (E, FP), Mike Hotz (E),

More information

American Dairy Products Institute

American Dairy Products Institute American Dairy Products Institute - - MINUTES of the BOARD OF DIRECTORS MEETING Tuesday, April 28, 2015 Hyatt Regency Chicago Chicago, Illinois - - Attendance Directors: Doug Wilke, President Craig Alexander

More information

REGULAR MEETING CLARK COUNTY BOARD OF COMMISSIONERS. July 18, 2013

REGULAR MEETING CLARK COUNTY BOARD OF COMMISSIONERS. July 18, 2013 REGULAR MEETING CLARK COUNTY BOARD OF COMMISSIONERS The Board of County Commissioners of Clark County, Indiana met in Regular Session on at 5:00 p.m. in Room 404, Clark County Government Building, Jeffersonville,

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. The Jefferson County Full Board met in Recessed Session on Monday, November 23, 2015, in the Jefferson County Courthouse Lobby located on the Main Floor of the County Courthouse. Chairman Robert White

More information

DRAFT TEXAS HIGHER EDUCATION COORDINATING BOARD M I N U T E S. Regular Quarterly Meeting 1200 East Anderson Lane, Austin, Texas January 25, 2018

DRAFT TEXAS HIGHER EDUCATION COORDINATING BOARD M I N U T E S. Regular Quarterly Meeting 1200 East Anderson Lane, Austin, Texas January 25, 2018 DRAFT TEXAS HIGHER EDUCATION COORDINATING BOARD M I N U T E S Regular Quarterly Meeting 1200 East Anderson Lane, Austin, Texas January 25, 2018 The Texas Higher Education Coordinating Board convened at

More information

BY-LAWS OF THE NAVY LEAGUE OF THE UNITED STATES PALM BEACH COUNCIL, INC. P.O. BOX NORTH PALM BEACH, FLORIDA 33408

BY-LAWS OF THE NAVY LEAGUE OF THE UNITED STATES PALM BEACH COUNCIL, INC. P.O. BOX NORTH PALM BEACH, FLORIDA 33408 Contents Article 1... 3 General... 3 Article II... 3 Purpose and Powers... 3 ARTICLE III... 4 Membership... 4 ARTICLE IV... 4 Membership Meetings... 4 Article V... 5 The Board of Directors... 5 ARTICLE

More information

COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.

COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America. COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America. ARTICLE II - JURISDICTION Jurisdiction of this Local shall

More information