Willow Creek Property Owners Association Board of Directors Meeting

Size: px
Start display at page:

Download "Willow Creek Property Owners Association Board of Directors Meeting"

Transcription

1 Willow Creek Property Owners Association Board of Directors Meeting Time and Date: 11:00 PM September 2, 2017 Location: Russell Residence 2932 N. Skylight Dr. Kingman, AZ Unit Board Members Present: Terry Radtke Director, Vice President Dwight Geer Director, Treasurer Ron Henderson Director, Secretary Skip Porter Director Mitch McKaig Director Randall Grubbs - Director Guests: Agenda Item 1: Lynda Eakins, Elise Harron, Bill Russell, Renae & Steve Maison, Scott Meyer, Sean Harron, Cheryle Russell, Betty Gindlesperger, Lynda Andrews, Elaine Cavanaugh, Christine Abrahamian, Carolyn Jordan, approximately another 10 members who did not sign in. Vice President Radtke called the meeting to order at 11:03AM. The Agenda was reviewed and one addition was requested by Ron Henderson to add item 10a New owner outside the Ranch. A motion to approve the modified agenda was made by Terry Radtke, seconded by Ron Henderson, and approved by unanimous vote. Agenda Item 2: Fill opening on the Board Terry Radtke proposed that Steve Maison be elected to replace Dayton Girdner, who resigned his Board position citing that Steve Maison was a close 4 th in the Annual Meeting election. A motion was made to appoint Steve Maison as Director to fill the vacancy created by departing Board member Girdner. Ron Henderson seconded and the voice vote was unanimous in the affirmative. Agenda Item 3: Elect officer(s) Terry Radtke called for nominations for President indicating that Ron Henderson, as Secretary, was not eligible. Ron Henderson indicated that he would resign as Secretary in order to be eligible. Dwight Geer nominated Ron Henderson as President and Skip Porter nominated Terry Radtke for the position. The voice vote was five to two to elect Ron Henderson as President.

2 Vote: o For Ron: Ron, Dwight, Randy, Terry, Steve o For Terry: Skip, Mitch Ron Henderson officiated the meeting from that point on. President Henderson called for volunteers to become Secretary of the POA and Bill Russell volunteered. A motion was made by Ron Henderson, Seconded by Terry Radtke to appoint Bill Russell Secretary. With no discussion the vote was unanimous in the affirmative. Ron Henderson called for volunteers for Road Committee Chairman. Terry Radtke and Sean Harron volunteered. Sean Harron was elected Road Committee Chairman by a 4 to 2 vote with one abstention. Vote: o For Sean: Ron, Dwight, Randy, Steve o For Terry: Skip, Mitch o Abstain: Terry Agenda Item 4: Bank Requirements Official Officers and Directors as elected or appointed: Ron Henderson - Director/President Terry Radtke - Director/Vice President Dwight Geer - Director/Treasurer Richard Porter - Director Randall Grubbs - Director Mitch McKaig - Director Steve Maison Director Bill Russell Secretary Signers for Bank Check Card include: Terry Radtke Dwight Geer Richard Porter Remove from list of signers of Bank Check Card: Lanny Pippin Jeanne Rodak Road Committee Chairman Sean Harron. Credit Card to be reissued to remove Lanny Pippins name.

3 Agenda Item 5: Pre-approve Minutes for Bank purposes Agenda Item 6 Treasurer s report Meeting minutes pre-approved up to this point by a motion made by Ron Henderson, seconded by Terry Radtke to facilitate immediately making changes with the Bank for Signature cards. The voice vote was unanimous in the affirmative. 5a. A discussion was held regarding the use of online means to approve emergency items as has been done in the past by Board authority. A motion was made by Dwight Geer with a second by Randall Grubbs to retain online approvals process previously agreed. The voice vote was unanimous. Treasurer Geer reported that Assets total $ of which $15,000 is emergency road fund. The General Fund currently totals $ and Petty Cash is $ Accounts Receivable is , which is an overpayment that will resolve with the next dues payments. Total Income is $73, with total expenses of $36, Net Income of $36, Aging has 24 properties delinquent for approximately $8,828.00, of which seven properties are delinquent for multiple years. Earmarks 1046, 1052, and 1053 are closed. Projects 1026 and 1020, 1047, 1048, 1049, 1050, 1054 and the Oct/Nov maintenance. Of the approved earmarked projects, $27, is yet to be spent. Treasurer Geer discussed the spending of money outside the budget and the potential to circumvent the budgeting process by buying with earmarks that may not be part of an approved budget. President Henderson remarked that this will be a focus of the Board going forward to improve the process. The next newsletter will ask members to supply or confirm addresses if they wish to receive newsletter by only. A Motion to approve the Treasurer s report and publish on the website was made by Ron Henderson, seconded by Terry Radtke, but with the removal of names from aging reports. The voice vote was unanimous.

4 Agenda Item 7: Road Report Mitch McKaig presented a graphical slide show showing the numerous locations around the Ranch that have been repaired or improved by the Road Committee along with volunteers. A motion was made by Skip Porter seconded by Terry Radtke to approve the Road Report. The voice vote was unanimous to approve. Agenda Item 8: Ranch Blading Skip Porter and Sean Harron presented detailed reports on the various options open to the POA for road blading including various rental options, rental options with operators, and contractor options. While the Board reviewed the written report of Sean Harron, Ron Henderson reviewed with the Board and members the results of communications with the POA insurance broker. He read correspondence where is it was clearly stated that the POA should only be hiring licensed and insured individuals or companies for work being performed on the ranch at the POA s request. It was established that worked performed by owners is covered under POA insurances, but that no others are. They should be licensed and insured and that includes independent contractors. After considerable discussion that included input from various members and as well as directors and road committee members, it was decided to direct the Road Committee Chairman to prepare and present a plan that will include a full grading of the entire ranch road system that is presumed to needed around the 1 st of October as that is the official end of monsoon season. It was pointed out that since there has been no general grading in more than three years that the first grading may take longer in order to bring the roads back to full serviceable condition. It was also decided to halt any new road work previously approved until blading has been completed and a road maintenance & improvement plan has been adopted and provided to the membership. A motion was made by Randall Grubbs, seconded by Steve Maison to rescind the Oct/Nov $5K maintenance and road improvement authorization and to extend the Aug/Sep authorization through the end of October. The motion carried by unanimous vote. A motion was made by Steve Maison to hire a contractor to blade the ~71 miles of Ranch roads. The motion carried by unanimous vote.

5 Agenda Item 9: Detailed accounting of inventory It was proposed to acquire a GPS device w/card, pursue used military equipment, and purchase a 20 ft. trailer. After discussion it was decided to not pursue these items. It was proposed under item 9b that all Association assets that are currently owned or acquired in the future be inventoried and tagged. Additionally, appropriate accounting procedures should be put into place to keep a continuous inventory listing. Additional discussion was held regarding accounting for fuel usage that is not presently being done. During the discussion regarding acquiring more equipment, Member Marc Turner made comments on the legality of making asset acquisitions or capital improvements without full membership knowledge and approval. He strongly requested that proper definitions of what can and cannot be done without member approval be researched, developed and then made public to the membership at large. President Henderson will consider and respond. A motion was made by Randall Grubbs, seconded by Steve Maison to implement asset tagging, to establish appropriate accounting for Association assets, to purchase asset tags and two fuel meters not exceed $ The motion carried by unanimous vote. Agenda Item 10: Paid workers IRS definitions, waivers, insurance requirements, current list. Agenda Item 11: Member comments Ron Henderson initiated a discussion citing the various rules that the Association must follow when hiring contractors and individuals. The insurance company has no problem with hiring ranch owners or members of the Association as they are covered by insurance policies. All others must be treated as independent contractors or employees with resultant State and Federal rules that must be followed including insurance and licensing. 10a New off ranch owners who are seeking use of POA roads is deferred to the November meeting. A motion was made by Steve Maison, seconded by Terry Radtke to suspend $2, on project The motion carried by unanimous vote. Elise Harron requested that the Association stop using unnatural materials on the road system in order to preserve the rustic nature

6 of the Ranch. Specifically referring to concrete as opposed to using gabions for structures. Agenda Item 12: Adjourn A motion to adjourn with a second was received and with no objection the meeting closed at approximately 2:39 PM. Prepared by William Russell from an audio recording of the meeting and BoD Member comments and/or corrections

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015 M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015 Chairman Gingrich called the Regular Meeting of the Lower Swatara Township Municipal Authority to order at 7:00 P.M. Chairman Gingrich

More information

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 Present: Council Members: Rollin Apgar Jeremy Diehl Eugene Delahanty Mike Shaver Richard Shiles Benjamin Wetzel Doug Young Solicitor: Michelle

More information

BLACKHAWK ARCHERS OF LA CROSSE WISCONSIN, INC. ANNUAL MEETING MINUTES 03/25/2018

BLACKHAWK ARCHERS OF LA CROSSE WISCONSIN, INC. ANNUAL MEETING MINUTES 03/25/2018 BLACKHAWK ARCHERS OF LA CROSSE WISCONSIN, INC. ANNUAL MEETING MINUTES 03/25/2018 The meeting was held at La Crosse Archery in Onalaska, Wisconsin at 6:00 pm on March 25, 2018. Present: John Robison, Ron

More information

June 9, 2009 Regular Session Bonifay, Florida

June 9, 2009 Regular Session Bonifay, Florida Page 1 of 5 June 9, 2009 Regular Session Bonifay, Florida The Holmes County Board of Commissioners met in a Regular Session on the above date with the following members present: Commissioner Kenneth Williams,

More information

MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017

MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017 MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017 A regular meeting of the Whetstone Homes Corporation Board of Directors was held at 7:30 p.m. on Thursday, May 11, 2017 at

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 Call to Order: Mr. Lee, President, called the meeting to order at 7:00 PM. Attendance: Public: Present:

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, 2016 7:00 pm FINAL MINUTES Present: Chairman Senya D. Isayeff, Vice-Chairman Marty Shane, Supervisors Carmen Battavio, Chuck Proctor;

More information

Washington Board of Selectmen s Meeting March 24, 2014

Washington Board of Selectmen s Meeting March 24, 2014 Washington Board of Selectmen s Meeting March 24, 2014 1. J. Huebner called the meeting to order at 7:05. Attending for the Board were J. Huebner, M. Case and S. Lennon. 2. The Chair made a motion to accept

More information

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc. 39 th Annual Meeting Lake Tansi Village Property Owners Association, Inc. The 39 th Annual Meeting of the Lake Tansi Village Property Owners Association, Inc. was held on Thursday, October 22, 2015 at

More information

THE OFFICIAL PROCEEDINGS OF THE GRANT PARISH SCHOOL BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

THE OFFICIAL PROCEEDINGS OF THE GRANT PARISH SCHOOL BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN THE OFFICIAL PROCEEDINGS OF THE GRANT PARISH SCHOOL BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, SEPTEMBER 10, 2013. The Parish School Board of the Parish

More information

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 4, 2010 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011 IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011 The meeting was called to order by Chairman Towers at 10:30 A.M. with the following members present: Brian Towers, Chairman

More information

Monthly Board of Directors Meeting

Monthly Board of Directors Meeting Monthly Board of Directors Meeting The Bay Tree Lakes Property Owners Association Board of Directors monthly meeting was held at the Bay Tree Lakes Clubhouse on Tuesday, March 10, 2009. The following Board

More information

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT. 06786 3/20/2017 Regular Meeting Minutes Voting members attending: Vinnie Klimas, LNHA, Chairperson;

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 Call to Order: Mr. Lee, President, called the meeting to order at 7:30 PM. Present: Mr. Koster Mr. Spiech

More information

Annual Report. Better Banking for Everyone

Annual Report. Better Banking for Everyone 2017 Annual Report Better Banking for Everyone 2017 Board of Directors Jackie D. Cleghorn Chairman John A. Jones Vice Chairman Barry Brown Treasurer Kenneth L. Babbitt Secretary Mary S. Edenfield-Gibbs

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Grange Hall March 1, 2017 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; E. Malavasi Also Present: B. Auld; R. Bennett; E. Blaschik; C. Brownell; K. Cavallo; S. Daigle;

More information

BETHLEHEM PARKING AUTHORITY BOARD OF DIRECTORS MINUTES

BETHLEHEM PARKING AUTHORITY BOARD OF DIRECTORS MINUTES Joseph Hoffmeier Chairman Dino Cantelmi Vice Chairman Lynn Cunningham Treasurer Diana Morganelli Secretary Billy Kounoupis Member Bryan Callahan City Counsel Liaison Kevin Livingston Executive Director

More information

Monthly Board of Directors Meeting June 8, 2010

Monthly Board of Directors Meeting June 8, 2010 Monthly Board of Directors Meeting June 8, 2010 The Bay Tree Lakes Property Owner s Association, Inc Board of Directors monthly meeting was held at the Club House on Tuesday June 8, 2010. The following

More information

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND Minutes of a Meeting of the Board of Trustees Held on February 14, 2018 3:00 o'clock p.m. Offices of Climaco, Wilcox, Peca & Garofoli Co.,

More information

RUSHVILLE VILLAGE BOARD MEETING April 12, 2010

RUSHVILLE VILLAGE BOARD MEETING April 12, 2010 TIME: 6:45 PM PLACE: Rushville Village Hall PRESENT: Mayor Jon Bagley Trustees Charles Elwell, David Field, Timothy Jabaut, and John Sawers ALSO IN ATTENDANCE: Art Rilands, Joe D George, KelliSue Kolz

More information

LAULE'A APARTMENT OWNERS ASSOCIATION & MAUI SCHOONER RESORT OWNERS ASSOCIATION COMBINED BOARD OF DIRECTORS MEETING THURSDAY, JUNE 25, 2015 MINUTES

LAULE'A APARTMENT OWNERS ASSOCIATION & MAUI SCHOONER RESORT OWNERS ASSOCIATION COMBINED BOARD OF DIRECTORS MEETING THURSDAY, JUNE 25, 2015 MINUTES LAULE'A APARTMENT OWNERS ASSOCIATION & MAUI SCHOONER RESORT OWNERS ASSOCIATION COMBINED BOARD OF DIRECTORS MEETING THURSDAY, JUNE 25, 2015 MINUTES I. CALL TO ORDER/ROLLCALL Board President Tom Newman called

More information

BACK TO WORK ENTERPRISE

BACK TO WORK ENTERPRISE BACK TO WORK ENTERPRISE - BUSINESS PLAN WORKBOOK- BUSINESS CONTACT DETAILS Business Name: Owner: P.P.S. No: Address: Telephone: mobile : landline : e-mail: (if any) Legal Structure: Sole Trader Partnership

More information

Board of Directors Meeting, Thursday, January 30th 2003, at 3:15 PM at La Creole Beach Hotel, Gosier, Guadeloupe, FWI

Board of Directors Meeting, Thursday, January 30th 2003, at 3:15 PM at La Creole Beach Hotel, Gosier, Guadeloupe, FWI Board of Directors Meeting, Thursday, January 30th 2003, at 3:15 PM at La Creole Beach Hotel, Gosier, Guadeloupe, FWI Present Ray Hirschfeld, Director, partly President, partly Chair Marc Briceno, Director,

More information

FARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015

FARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015 FARMINGTON BOARD OF SELECTMEN Tuesday, February 3, 2015 Chairman Ryan Morgan called the meeting to order at 6:35 P.M. with the following members present: Andrew Buckland, Joshua Bell, Stephan Bunker and

More information

Minutes MSRC Executive Board May 18, 2018 MSRC Office

Minutes MSRC Executive Board May 18, 2018 MSRC Office Minutes MSRC Executive Board May 18, 2018 MSRC Office The Mid Shore Regional Council held a scheduled Executive Board meeting on May 18, 2018 at the Mid-Shore Regional Council office. MSRC Executive Board

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, 2010 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, 2010 at 6:30 p.m. in the courtroom of the Heard County

More information

Reading Area Water Authority Board Meeting Thursday September 29, 2016

Reading Area Water Authority Board Meeting Thursday September 29, 2016 1801 Kutztown Road Reading, Pennsylvania 19604 Phone: 610-406-6300 Fax: 610-406-6307 TDD: 610-655-6442 Reading Area Water Authority Board Meeting Thursday September 29, 2016 The Stated Board Meeting of

More information

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016 Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016 Mrs. Connie Bowman, President, called the meeting to order at 7:00 pm. Roll Call Connie Bowman President Steve Sprecher Vice President

More information

EUGENE WATER & ELECTRIC BOARD REGULAR SESSION EWEB BOARD ROOM 500 EAST 4TH AVENUE June 7, :30 P.M.

EUGENE WATER & ELECTRIC BOARD REGULAR SESSION EWEB BOARD ROOM 500 EAST 4TH AVENUE June 7, :30 P.M. EUGENE WATER & ELECTRIC BOARD REGULAR SESSION EWEB BOARD ROOM 500 EAST 4TH AVENUE 5:30 P.M. Commissioners Present: John Simpson, President; Steve Mital, Dick Helgeson and James Manning, Commissioners.

More information

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

SPRINGETTSBURY TOWNSHIP MAY 8, 2014 The Board of Supervisors of Springettsbury Township held a Regular Meeting on Thursday, May 8, 2014 at 7:00 p.m. at the Township Offices located at 1501 Mt. Zion Road, York, PA. MEMBERS IN ATTENDANCE:

More information

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING January 18, 2017 Saint Francis College/DiSepio Institute

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING January 18, 2017 Saint Francis College/DiSepio Institute SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING January 18, 2017 Saint Francis College/DiSepio Institute Convened: 11:00 A.M. Adjourned: 1:30 P.M. Members in Attendance:

More information

Board Meeting September 8, 2016

Board Meeting September 8, 2016 Board Meeting September 8, 2016 The Scottsboro City Board of Education conducted the second public hearing regarding the proposed FY17 budget at 4:00 p.m. Dr. Spivey and all Board members were present:

More information

Regular Board Meeting Pittsboro Primary School 7:00 p.m. December 17, Mrs. Connie Bowman, President, called the meeting to order at 7:01 p.m.

Regular Board Meeting Pittsboro Primary School 7:00 p.m. December 17, Mrs. Connie Bowman, President, called the meeting to order at 7:01 p.m. Regular Board Meeting Pittsboro Primary School 7:00 p.m. December 17, 2014 Mrs. Connie Bowman, President, called the meeting to order at 7:01 p.m. Roll Call Connie Bowman President Steve Sprecher Vice

More information

SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, OCTOBER 18, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES

SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, OCTOBER 18, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, OCTOBER 18, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES PRESENT: ABSENT: ALSO PRESENT: Joanne Foresta, Chair Joy King Lu Lucas, Vice Chair Michelle Roddy Ann

More information

TOWN OF SOUTH BETHANY TOWN COUNCIL BUDGET WORKSHOP MEETING MINUTES MARCH 26, 2015

TOWN OF SOUTH BETHANY TOWN COUNCIL BUDGET WORKSHOP MEETING MINUTES MARCH 26, 2015 Page 1 of 6 MEETING CALLED TO ORDER TOWN OF SOUTH BETHANY TOWN COUNCIL BUDGET WORKSHOP MEETING MINUTES MARCH 26, 2015 Mayor Voveris called the March 26, 2015, Town Council Budget Workshop Meeting to order

More information

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting October 21, 2015 The New York Racing Association, Inc. Meeting of the Board of Directors TABLE OF CONTENTS TAB Meeting Agenda...1 August

More information

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes M A N S F I E L D U N I V E R S I T Y EXHIBIT A I. MEETING CALLED TO ORDER COUNCIL OF TRUSTEES MEETING Wednesday, March 22, 2017 2:00 p.m. North Hall 6 th Floor Community Room Minutes Chairperson Kilmer

More information

Topic: April Meeting Minute Approval

Topic: April Meeting Minute Approval Toledo-Lucas County Health Center Board Meeting Minutes April 27, 2017 3:00 p.m. 4:30 p.m. DOC Room, 635 N. Erie Street, Toledo, Ohio 43604 Call to Order Joe Dake called the meeting to order at 3:00 p.m.

More information

Teller County Board of Review January 10, 2018 Meeting Minutes. I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m.

Teller County Board of Review January 10, 2018 Meeting Minutes. I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m. Teller County Board of Review January 10, 2018 Meeting Minutes I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m. A. Roll Call. Those answering roll call were: Carl Andersen, Chairman

More information

MINUTES OF THE BOARD OF DIRECTORS OF TERRE DU LAC ASSOCIATION INFORMATION/COMMUNICATION MEETING November 8, :00 p.m.

MINUTES OF THE BOARD OF DIRECTORS OF TERRE DU LAC ASSOCIATION INFORMATION/COMMUNICATION MEETING November 8, :00 p.m. MINUTES OF THE BOARD OF DIRECTORS OF TERRE DU LAC ASSOCIATION INFORMATION/COMMUNICATION MEETING November 8, 2017 7:00 p.m. The Information/Communication Meeting of the Terre Du Lac Association, Inc. was

More information

October 1, Dear Weathersfield Neighbor:

October 1, Dear Weathersfield Neighbor: October 1, 2017 Dear Weathersfield Neighbor: On behalf of the entire Board of Directors, I invite you to join us for the Annual General Members (AGM) meeting of the Weathersfield Service Group VI, Inc.,

More information

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0. Regular Board Meeting August 9, 2016 Executive Session 6:00 p.m. Administration Building 6:30 p.m. Mrs. Connie Bowman, President, called the meeting to order at 6:42 p.m. Roll Call Connie Bowman President

More information

BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES. Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer

BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES. Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES Date: Thursday December 15, 2016 Time: 6:00 p.m. Chair: Dave Bowen Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer Members

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 MARCH 15, 2010 CLUBHOUSE: 103 SW PEACOCK BLVD. PORT ST. LUCIE, FLORIDA, 34986 IT MAY, UPON THE DECISION OF THE THREE BOARDS TO HOLD A JOINT

More information

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes TOWN OF GROTON PLANNING BOARD Meeting Minutes A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450. Members

More information

A motion was made by Ms. Costin to approve the claims as presented. Mr. Ward seconded the motion. The motion passed.

A motion was made by Ms. Costin to approve the claims as presented. Mr. Ward seconded the motion. The motion passed. PERU UTILITIES MINUTES OF THE PERU UTILITIES SERVICE BOARD MEETING OF APRIL 19, 2017 The Peru Utilities Service Board held a meeting at the Peru office at 335 East Canal Street, Peru, Indiana, on Wednesday,

More information

ATTENDEES: Directors Present: Ken Springer Secretary Craig Waller Treasurer Jennifer Waller President Betty Williams Director ADMINISTRATIVE MATTERS:

ATTENDEES: Directors Present: Ken Springer Secretary Craig Waller Treasurer Jennifer Waller President Betty Williams Director ADMINISTRATIVE MATTERS: MINUTES OF THE BOARD OF DIRECTORS PUBLIC SPECIAL MEETING ARABIAN ACRES METROPOLITAN DISTRICT November 5, 2018 Woodland Country Lodge, 730 Country Drive, Woodland Park, Colorado 80863 ATTENDEES: Directors

More information

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Town of Chelsea Board of Selectmen Minutes Chelsea Town Office 6:30PM, May 28, 2014 Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Others present: Scott

More information

Clerk Mr J Holder Councillors Mrs. J. Teesdale BCC and Cllr. D. Barnes WDC 10 members of the public

Clerk Mr J Holder Councillors Mrs. J. Teesdale BCC and Cllr. D. Barnes WDC 10 members of the public Minutes of the Meeting of Great Marlow Parish Council held at Bovingdon Green Village Hall on Thursday 18 th May 2017 at 7.00 p.m. Present: Councillor Mr K Muller (Chairman) Mr J Ansell Mr N Dunn Mr G.

More information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING Embassy Suites at University of South Florida Busch Gardens 3705 Spectrum Blvd. Tampa, Florida January 19-20, 2005 CALL TO ORDER Dr. McNeill

More information

Budget Committee Town of Gilmanton, New Hampshire

Budget Committee Town of Gilmanton, New Hampshire Approved Budget Committee Town of Gilmanton, New Hampshire Meeting November 14, 2018 6:00pm. Gilmanton Academy Committee Members Present: Chairman Brian Forst, Vice Chairman Anne Kirby, Joanne Melle, Grace

More information

KBC Group Naamloze Vennootschap

KBC Group Naamloze Vennootschap KBC Group Naamloze Vennootschap Annual General Meeting of Shareholders held on Thursday, 26 April 2007 at the registered office, located at 2 Havenlaan, 1080 Brussels. MINUTES The meeting was opened at

More information

BOARD S COMMUNICATION TO THE CITY COMMISSION

BOARD S COMMUNICATION TO THE CITY COMMISSION CITY OF FORT LAUDERDALE GENERAL EMPLOYEES RETIREMENT SYSTEM BOARD OF TRUSTEES MEETING 316 NE FOURTH STREET, SUITE 2, FORT LAUDERDALE, FLORIDA Thursday, October 11, 2018 12:00 PM BOARD S COMMUNICATION TO

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on December 22, 2017 at 8:30 a.m. with the following person

More information

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 ROLL CALL The Board of Education of North Greene Unit District No. 3, Greene and AND RECOGNITION Scott Counties, Illinois, met in regular session on

More information

SAN JUAN ISLAND SCHOOL DISTRICT

SAN JUAN ISLAND SCHOOL DISTRICT SAN JUAN ISLAND SCHOOL DISTRICT Regular Meeting Wednesday, Aug 25, 2010 12:00 p.m. Convene meeting district office MINUTES Board Members Present: A.S.B. Student Board Member: Superintendent Present: Administrators

More information

Monthly Board of Directors Meeting October 11, 2012

Monthly Board of Directors Meeting October 11, 2012 Monthly Board of Directors Meeting October 11, 2012 The Bay Tree Lakes Property Owner's Association, Inc. Board of Directors monthly meeting was held at the clubhouse on Thursday October 11, 2012. The

More information

THE OFFICIAL RULES OF THE 2017 FRIENDS OF THE FOX RIVER PHOTO CONTEST

THE OFFICIAL RULES OF THE 2017 FRIENDS OF THE FOX RIVER PHOTO CONTEST THE OFFICIAL RULES OF THE 2017 FRIENDS OF THE FOX RIVER PHOTO CONTEST May 1, 2017, r1 Eligibility The Friends of the Fox River Contest ( Photo Contest ) is open only to legal residents of the United States

More information

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse Minutes of Meeting Monroe County Solid Waste Management District Board of Directors Nat U. Hill III Meeting Room, Monroe County Courthouse Bloomington, Indiana Thursday, September 3, 2009 11:30 am Members

More information

Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011

Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011 Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011 Board Members: Mike Atkins, Dave Edwards, Ajay Sreenivas Property Manager: Al Orendorff, Legal Mark Biddison Community: Garret

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING Page 1 MINUTES OF MEETING Each person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that the person may need to ensure that a verbatim

More information

Special Meeting August 11, 2011

Special Meeting August 11, 2011 Special Meeting - 7407- August 11, 2011 Minutes of the Special Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 3:00 P.M., Thursday, August 11, 2011, in the

More information

ORGANIZATIONAL MEETING

ORGANIZATIONAL MEETING ORGANIZATIONAL MEETING November 5, 2018 Board of Education Organizational Meeting of the Board Monday, November 5, 2018-12:00 pm Board Room - 420 22 nd Street East AGENDA 1.0 Welcome 1.1 Call to Order

More information

QUINCY/ADAMS COUNTY 9-1-1

QUINCY/ADAMS COUNTY 9-1-1 QUINCY/ADAMS COUNTY 9-1-1 Steve Rowlands 222 N. 52 nd Street (217) 228-4572 Director Quincy, Illinois 62305 Fax: 222-9361 QUINCY/ADAMS COUNTY 9-1-1 GOVERNING BOARD MEETING Minutes January 16, 2008 9-1-1

More information

Regular Board Meeting Pittsboro Primary School 7:00 p.m. May 13, 2014

Regular Board Meeting Pittsboro Primary School 7:00 p.m. May 13, 2014 Regular Board Meeting Pittsboro Primary School 7:00 p.m. May 13, 2014 Mrs. Connie Bowman, President, called the meeting to order at 7:02 pm. Roll Call Connie Bowman President Steve Sprecher Vice President

More information

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie. Navajo County Community College District Governing Board Meeting Minutes September 19, 2017 10:00 a.m. Painted Desert Campus, Tiponi Community Center 2251 East Navajo Boulevard, Holbrook, Arizona Governing

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016 Call to Order: Mr. Koster, Vice President, called the meeting to order at 7:30 PM. Attendance: Public:

More information

PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, JULY 3, 2012. There was a Public Hearing at 5:30 P.M. concerning

More information

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney Jackson Public School DISTRICT 621 SOUTH STATE STREET JACKSON, MS 39201 SPECIAL MEETING OF THE JACKSON PUBLIC SCHOOL BOARD OF TRUSTEES Thursday, June 7, 2018 5:00 P.M. Board Members Present Dr. Jeanne

More information

Staff: Interim Executive Director. Business Development Director Environmental Programs Director. Planning and Development Director

Staff: Interim Executive Director. Business Development Director Environmental Programs Director. Planning and Development Director MINUTES OF THE PORT OF BELLINGHAM COMMISSION MEETING HELD TUESDAY, JULY 17, 2012 HARBOR CENTER BUILDING CONFERENCE ROOM 1801 ROEDER AVENUE, BELLINGHAM, WASHINGTON Present: Scott L. Walker President Michael

More information

- BUSINESS PLAN WORKBOOK-

- BUSINESS PLAN WORKBOOK- - BUSINESS PLAN WORKBOOK- BUSINESS CONTACT DETAILS Business Name: Owner: Address: Telephone: mobile landline e-mail: (if any) Legal Structure: Sole Trader Partnership Limited Company Business Description:

More information

(2) The project specifications do not violate Tabb Lakes covenants or County Code.

(2) The project specifications do not violate Tabb Lakes covenants or County Code. Tabb Lakes Homes Association P.O. Box 8088 Yorktown, VA, 23693 http://www.tabblakes.org 1. Mr. Porter convened the Tabb Lakes Homes Association Board of Directors meeting at 7:06 PM, November 8, 2007,

More information

RAUTE CORPORATION MINUTES 1/2015 UNOFFICIAL TRANSLATION

RAUTE CORPORATION MINUTES 1/2015 UNOFFICIAL TRANSLATION RAUTE CORPORATION MINUTES 1/2015 UNOFFICIAL TRANSLATION Unofficial translation of the original Finnish Minutes. In case of discrepancy, the Finnish language is prevailing ANNUAL GENERAL MEETING TIME: PLACE:

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes February 18, 2009 BOARD MEMBERS PRESENT Craig Dusek Jewell Good Julie Harmon Marianne Helmlinger Jerry Herbe Kate

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 The Supervisors of Clay Township met on a regularly scheduled meeting date of August 8, 2011, at the Clay Township Municipal Office,

More information

Minutes of a Meeting of the Board of Directors October 5, Directors in Attendance:

Minutes of a Meeting of the Board of Directors October 5, Directors in Attendance: World Trade Center Memorial Foundation, Inc. Minutes of a Meeting of the Board of Directors October 5, 2006 A meeting of the Board of Directors of the World Trade Center Memorial Foundation, Inc. (the

More information

Regular Meeting Fountain Hills Community Association, Inc. Minutes (Approved) November 3, 2005

Regular Meeting Fountain Hills Community Association, Inc. Minutes (Approved) November 3, 2005 Regular Meeting Fountain Hills Community Association, Inc. Minutes (Approved) November 3, 2005 The Board of Directors of the Fountain Hills Community Association, Inc. met for a regularly scheduled meeting

More information

SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1

SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1 SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1 Phillip Kline, Chairperson of the Board, called the meeting of the Alsace Township Board of Supervisors to order. Present were Phillip Kline, Michael

More information

Minutes Technical Standards Council Tuesday, 23 August 2016 WebEx

Minutes Technical Standards Council Tuesday, 23 August 2016 WebEx Presiding co-chairs: Mike Garl; Mike Garl Consulting LLC; P Mike Wood; Mike Wood Consulting LLC; P Recording secretaries: Karl Ruling and Erin Grabe; ESTA Minutes Technical Standards Council Tuesday, 23

More information

AFSCME Local 2627 NYC Electronic Data Processing Personnel General Membership Meeting Minutes May 19,2009

AFSCME Local 2627 NYC Electronic Data Processing Personnel General Membership Meeting Minutes May 19,2009 AFSCME Local 2627 NYC Electronic Data Processing Personnel General Membership Meeting Minutes May 19,2009 Agenda: Minutes Treasurer's Report President's Report New & Old Business Good & Welfare President

More information

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, 2005 8:30 A.M. STUDENT UNION BALLROOM Chairman Lutgert convened the meeting of the University Board of Trustees from

More information

Reading Area Water Authority Board Meeting Thursday June 30, 2016

Reading Area Water Authority Board Meeting Thursday June 30, 2016 1801 Kutztown Road Reading, Pennsylvania 19604 Phone: 610-406-6300 Fax: 610-406-6307 TDD: 610-655-6442 Reading Area Water Authority Board Meeting Thursday June 30, 2016 The Stated Board Meeting of the

More information

MEETING AGENDA : W

MEETING AGENDA : W MEETING AGENDA Thursday, June 28 th, 2018 10:00 am FloridaWest Economic Development Alliance Board of Director s Meeting Co:Lab, 3rd Floor Conference Room 418 W Garden Street - Pensacola, Florida 32502

More information

Risk Mitigation Funds. 3/23/2015 2:00 3:30pm

Risk Mitigation Funds. 3/23/2015 2:00 3:30pm Risk Mitigation Funds 3/23/2015 2:00 3:30pm Agenda Welcome & Introductions Risk Mitigation Funds Introduction (20 minutes) RMF Guidelines (25 minutes) Q & A (30 minutes) RMF Introduction Purpose Provide

More information

ANNUAL REPORT

ANNUAL REPORT 2015 ANNUAL REPORT 1940-2015 Our Purpose To fulfill dreams and enrich the lives of others. Past. Present. Future. Being part of a community where excellence is a way of life, we often find ourselves humbled

More information

ATHENS TOWNSHIP SUPERVISORS November 19, PM

ATHENS TOWNSHIP SUPERVISORS November 19, PM ATHENS TOWNSHIP SUPERVISORS 7 PM Chairman Cheryl Wood-Walter called the meeting to order at 7 PM. Supervisors also present were Susan Seck, George Ballenstedt, Ronald Reagan and Christine Vough. Solicitor

More information

MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005

MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005 MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING Final JULY 19, 2005 1121 Arlington Boulevard Party Room, Lobby Level Arlington, Virginia 22209 I. CALL TO ORDER: President Hashmat Ali

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS KIM W. GREGORY Chairman DOUG CARSON MARGARET CAVIN DENNIS K. JOHNSON DEBORAH WINNINGHAM SHELTRA MICHAEL ZECH STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING

More information

GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting August 14, 2018 Genesee County :00 p.m.

GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting August 14, 2018 Genesee County :00 p.m. GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting August 14, 2018 Genesee County 9-1-1 2:00 p.m. MINUTES 1. CALL MEETING TO ORDER Meeting called to order at 2 pm by Chairman Mark 2. PLEDGE

More information

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman Trustees Present: Dr. Karen Blazey, Donald Cass, James DeVaney,

More information

Consent Items Minutes Mr. Richard King, Superintendent, recommended the Board approve the minutes of the February 14, 2017 Regular Meeting.

Consent Items Minutes Mr. Richard King, Superintendent, recommended the Board approve the minutes of the February 14, 2017 Regular Meeting. Regular Board Meeting Administration Building 6:30 p.m. March 14, 2017 Mrs. Connie Bowman, President, called the meeting to order at 6:30pm. Roll Call Connie Bowman President Brad Williams Vice President

More information

POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING

POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING Friday, June 2, 2017 10:00 a.m. Insurance Exchange Building Conference Room 448 MINUTES Board Members Present: Steve Patterson,

More information

SUSQUENITA SCHOOL DISTRICT

SUSQUENITA SCHOOL DISTRICT SUSQUENITA SCHOOL DISTRICT Regular School Board Meeting May 8, 2018-7:00 p.m. High School LGI MINUTES ATTENDANCE Members of the Board Kent R. Smith (Superintendent), Brenda K. Myers (President), Phillip

More information

Neevia docconverter 4.9.9

Neevia docconverter 4.9.9 SCHOOL BOARD MEETING MINUTES DATE: Tuesday, July 18, 2006 TIME: 6:30 p.m. LOCATION: Educational Services Center Call to Order and Pledge of Allegiance President Shinn called the July 18, 2006, board meeting

More information

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office Convened: 10:00 A.M. Adjourned: 11:30 A.M. Members In Attendance: Mrs. Sharon Clapper

More information

Blue Ridge Amateur Radio Club

Blue Ridge Amateur Radio Club Message from the President We had a good turn-out this month for our meeting. With the changing weather, it is almost that time of year where magic openings happen on the bands. Fire-up the radio and call

More information

NEU Board Meeting Minutes. January 10, Concordia University Brandes Room 2811 NE Holman Street Portland, OR 97211

NEU Board Meeting Minutes. January 10, Concordia University Brandes Room 2811 NE Holman Street Portland, OR 97211 NEU Board Meeting Minutes Concordia University Brandes Room 2811 NE Holman Street Portland, OR 97211 Tom Sincic, President called the meeting to order at 6:15 p.m. The following NEU Board Members were

More information

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009 MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009 At 6:32 p.m., Chair Carol Lisbon called the meeting to order with member Joseph Melican present. Also present were David W. Ramsay, Town Administrator,

More information