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

Size: px
Start display at page:

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

Transcription

1 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 the North Creek Community Center, Montgomery Village, Maryland. Directors Present Debby Vermillion, President Bill Ott, Vice President Brian Clark, Treasurer Ben Burrell, Secretary Dennis Barnes Sharon Cranford Doug Krauss Directors Absent Ed Stennett Others Present Andrea Mandato, Community Manager Jennifer Thornett, Recording Secretary 3 residents 1. Residents Time Residents Time is recorded separately. 2. Call Regular Meeting to Order Ms. Vermillion, President, presided. She called the meeting to order at 7:40 p.m. with a quorum present. Mr. Ott requested that they open the meeting with a moment of silence for former board member Jack Rush who recently passed away. 3. Accept Agenda Ms. Cranford moved to accept the agenda. The motion was seconded and amended to add an item under Old Business: Discuss Welcome Committee. The amended motion was seconded and passed unanimously.

2 4. Review and Approve Minutes of April 13, 2017 Meeting Mr. Ott moved to approve the minutes of the April 13, 2017 meeting as amended. The motion was seconded and passed unanimously. Amendments: 1. Page 1, Directors Present: Update titles for Mr. Ott and Mr. Burrell. 2. Page 3, Management Report item C.6: "New board members are reminded that they are required to complete..." 5. Review Financial Matters a. Consider Financial Statements April 2017 Mr. Clark moved to accept the April 2017 financial statements as presented. The motion was seconded and passed unanimously. b. Review Delinquent Accounts The Board reviewed the delinquent accounts. Mr. Clark reported that overall delinquencies total $14,000, which is typical for the 4th quarter of the year. c. Review Litigation Status Report The Board reviewed the Litigation Status Report. d. Review Delinquency Summary Report The Board reviewed the Delinquency Summary Report. 6. Management Report Ms. Mandato reviewed the Management Report and highlighted the following items: A.1. The audit will be available for review in June. B.1. The Board reviewed the proposal from JB Kline for installing a large garden bed at the top of Diary Road. Ms. Vermillion noted that the proposal includes an initial watering and added that they need a commitment from residents willing to continue watering the plants before approving. The discussion was tabled until the Maintenance Committee report. Whetstone Homes Corp. Board 2 May 11, 2017

3 B.3. Ms. Mandato reported that she has only received a proposal for storm drain repairs from Busy Service. The Board directed Management to confirm with the others that they plan to bid on the work and give them a deadline for submitting a proposal. B.5. Ms. Mandato reported that she has only received a proposal for repairs to the fieldstone wall to the rear of Freestate Place from Divine Landscaping. B.6. Ms. Mandato reported that she has only received a proposal for tree removals from Elliott's Tree Service. She added that there was a change order processed with the RFP. Ms. Mandato reported that Transwestern is allowing their landscape contractor to stage mulch at the former Professional Center site for nearby jobs. The Board directed Management to send a letter to both MVF and the County citing environmental concerns since the mulch is not properly barricaded. It was noted that Transwestern should not allow the landscape contractor to store materials for other jobs at the site. The use of the Professional Center site as a Landscape/Garden Center was removed from the suggested uses approved by MVF. 7. Old Business a. Post Lamp Repairs It was noted that the post lamps on Freestate Place were fixed; one homeowner has to schedule an appointment to have the contractor enter the property to fix the post lamp. Ms. Mandato added that the lights on Roman Way that were damaged by fire were also restored. b. Dock Replacement Ms. Vermillion reported that Mr. Stennett presented a concept drawing for replacing the dock. She noted that the majority of resident ballots support replacement of the dock, but not the gazebo. It was noted that Mr. Stennett's concept is a cantilever design with 2/3rds of the deck on land and 1/3rd of the deck in the water. Mr. Ott suggested that they ask the designer if they would save money if the dock did not go into the water. Ms. Cranford moved to submit Mr. Stennett's concept drawing to qualified designers to draft plans for replacing the dock, with the plan to include a fence and security lighting. The motion was seconded and passed unanimously. Whetstone Homes Corp. Board 3 May 11, 2017

4 c. Covenant Amendment Status Ms. Vermillion reported that 299 ballots have been submitted to date. She added that they are tracking the addresses of the ballots that have been returned, but they have not opened the ballots yet. Ms. Mandato noted that she reserved the training room at the MVF office on Monday, May 15 at 2:00 p.m. in order to count the ballots. d. Board Vacancy Ms. Vermillion reported that Mr. Stennett submitted his resignation from the Board. She added that she hopes to have names to submit for appointment by the next meeting. Mr. Krauss moved to accept Mr. Stennett's resignation from the Board. The motion was seconded and passed unanimously. e. Discuss Welcome Committee Ms. Cranford noted that she and Judy Landry would like to serve on the Welcome Committee. Ms. Landry proposed providing new residents with key information, such as how to pay assessments online, how to join the Whetstone listserv, and how to obtain pool passes. She added that they can provide residents with a copy of the Village News, the Flourish magazine, and the Recreation Guide. Ms. Cranford suggested that they create a one-page reference guide for new homeowner's and requested funds to make copies. Mr. Krauss noted that he would like to serve on the Committee. He added that they can have members from each community so that they can visit new neighbors in the same area. Mr. Clark moved to establish an ad hoc Welcome Committee with an initial budget of $500. The motion was seconded and passed unanimously. Mr. Clark moved that membership of the Welcome Committee be open and not require Board approval. The motion was seconded and passed unanimously. Whetstone Homes Corp. Board 4 May 11, 2017

5 8. New Business a. Washington Gas request for repairs Ms. Mandato reported that Washington Gas requested permission to make necessary repairs at Chimney Place. Mr. Ott noted that the request does not indicate the need or nature of the work. Mr. Clark moved to table discussion of repairs at Chimney Place pending further information from Washington Gas. The motion was seconded and passed unanimously. b. Drainage swale behind Hallowell It was noted that the drainage swell behind Hallowell is failing. Ms. Vermillion suggested that the Board piggyback on another milling project and install millings to hold the dirt. Ms. Mandato noted that she will have JB Kline inspect the area tomorrow and present solutions to repair the drainage swale. 9. Committee Reports a. Audit/Budget Mr. Clark reported that the next Budget Committee meeting is scheduled for May 23 at 7:00 p.m. at the Whetstone Community Center. b. Communications Committee The articles for the Village News are due as follows: Deadline Date Publication Date May 15 May 19 Mr. Barnes June 5 June 9 Mr. Clark June 19 June 23 Mr. Krauss c. Maintenance The Board considered the proposal from JB Kline to install plantings at the end of Diary Road in the amount of $18,342. It was the sense of the Board to consider other options. The Board considered the proposal from JB Kline to install gabion baskets along the path that is being eroded by water in the amount of $3,200. It was noted that the budget for Lake Path Maintenance is $2,500; the excess funds will be billed to Greenspace Repair. Mr. Krauss moved to accept the proposal from JB Kline to install gabion baskets along the path that is being eroded by Whetstone Homes Corp. Board 5 May 11, 2017

6 water in the amount of $3,200, with the additional funds to come from Greenspace Repair. The motion was seconded and passed unanimously. The Board considered the proposal from JB Kline for street sign replacements in the amount of $1,985. It was noted that the budget for Street Sign Repair/Replace is $1,000; the excess funds will be billed to Greenspace Repair. Ms. Cranford moved to accept the proposal from JB Kline for street sign replacements in the amount of $1,985, with the additional funds to come from Greenspace Repair. The motion was seconded and passed unanimously. The Board considered the proposal from JB Kline for installing river rock on the back side of the island on Digging Road in the amount of $1,150. Ms. Cranford moved to accept the proposal from JB Kline for installing river rock on the back side of the island on Digging Road in the amount of $1,150, with the funds to come from Greenspace Repair. The motion was seconded and passed unanimously. The Board considered the proposal from JB Kline for installing a dry well on Brooke Grove Court in the amount of $1,515. It was noted that the area was graded incorrectly to begin with and the problem was exacerbated by construction on Rhodes Way. The Board directed Management to clarify how the dry well will be installed. Ms. Cranford moved to accept the proposal from JB Kline for installing a dry well on Brooke Grove Court in the amount of $1,515, with the funds to come from Greenspace Repair. The motion was seconded and passed unanimously. The Board considered the proposal from JB Kline for installing woodchips to the area behind Brooke Grove Court in the amount of $1,905. It was noted that low maintenance, drought resistant trees will be installed in the fall. Ms. Cranford moved to accept the proposal from JB Kline to furnish and install woodchips to the area behind Brooke Grove Court in the amount of $1,905, with the funds to come from Greenspace Repair. The motion was seconded and passed unanimously. Whetstone Homes Corp. Board 6 May 11, 2017

7 The Board considered the proposal from JB Kline to fix the path near S. Pike Creek in the amount of $1,697. Ms. Cranford moved to accept proposal from JB Kline to fix the path near S. Pike Creek in the amount of $1,697, with funds to come from Greenspace Repair. The motion was seconded and passed unanimously. d. Nominating No report. e. Election No report. f. Recreation No report. g. Lakeshore No report. h. Ad hoc (Public Safety/Legal) It was suggested that Mr. Ott chair the Public Safety Committee. Zoning Mr. Barnes provided additional information regarding Airbnb rentals. He noted that the Planning Board held a hearing on the issue today and added that the zoning text amendment does not require the owner to be in the house when it is rented. Mr. Barnes noted that the issue will also be discussed at the Upcounty Citizens Advisory Board meeting on May 15. Adjournment Mr. Krauss moved to adjourn to closed session at 9:39 p.m. The motion was seconded and passed unanimously. There being no further business, the meeting was adjourned at 9:39 p.m. The reports, authorizations and other documents presented at the meeting have been initialed for identification and attached hereto or filed in the offices of the Montgomery Village Foundation. Whetstone Homes Corp. Board 7 May 11, 2017

8 Approved: Secretary Jennifer Thornett Recording Secretary Whetstone Homes Corp. Board 8 May 11, 2017

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

Fountain Hills Community Association Board of Directors Meeting July 2, 2013

Fountain Hills Community Association Board of Directors Meeting July 2, 2013 Corrected as approved on August 1, 2013 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the Upcounty Regional Services

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

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of October 9, 2017, at the Clay Township Municipal

More information

Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016

Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016 Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016 The Meeting was called to order at at 6:00 pm in the Association Club House and a quorum established. Directors Present: Laurie

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

Willow Creek Property Owners Association Board of Directors Meeting

Willow Creek Property Owners Association Board of Directors Meeting 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 9-294 Board Members Present:

More information

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting Board of Directors Meeting July 2, 2015 As Approved at the August 6, 2015 Board of Directors Meeting Board Members Present: Board Members Absent: Others Present: Thomas Walker, President Christopher Allo,

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

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

On a motion by Ms. MacMillan, seconded by Mr. Gornowich, and by the following vote, the Advisory Committee adopted the agenda as presented:

On a motion by Ms. MacMillan, seconded by Mr. Gornowich, and by the following vote, the Advisory Committee adopted the agenda as presented: At a regular meeting of the Lake Front Royal Sanitary District Advisory Committee held at the Warren County Community Center on March 19, 2018 at 6:00 PM. Present: Absent: Erin MacMillan, Chair; Charles

More information

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

Board Members Present: Norine H. Clarke, Stephen G. Donahue (Vice Chair), Malcolm M. Gill and Katherine N. Harvey

Board Members Present: Norine H. Clarke, Stephen G. Donahue (Vice Chair), Malcolm M. Gill and Katherine N. Harvey MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Monday, January 10, 2011 5:00 p.m., Town Office Board Members Present: Norine H. Clarke, Stephen G. Donahue (Vice

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

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

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS November 27, 2012 A meeting of the Board of Directors of Northtown Municipal Utility District

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

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting)

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting) TOWN OF DIXFIELD Minutes of Meeting Board of Selectmen/Assessors/Overseers of the Poor Monday, July 9, 2007 5:00 p.m., Ludden Memorial Library Board Members Present: Bettina M. Martin (Chair), Raymond

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

County Wetlands Board Minutes. July 8, 2008

County Wetlands Board Minutes. July 8, 2008 County Wetlands Board Minutes July 8, 2008 Call to Order The July 8, 2008 meeting of the Middlesex County Wetlands Board was called to order by Chairman Miller Smither at 9:00 A.M. in the Boardroom of

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

The Village of Cuba Board of Trustees held their monthly board meeting on Monday, March 10, 2014 at 7:00 pm in the Cuba Village Hall.

The Village of Cuba Board of Trustees held their monthly board meeting on Monday, March 10, 2014 at 7:00 pm in the Cuba Village Hall. The Village of Cuba Board of Trustees held their monthly board meeting on Monday, March 10, 2014 at 7:00 pm in the Cuba Village Hall. PRESENT: Mayor Thomas Taylor, Trustees Lon Sweet, Michael Doyle, Andrew

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

Board of Directors Meeting November 1, :00 PM

Board of Directors Meeting November 1, :00 PM Board of Directors Meeting November 1, 2018 2:00 PM Board Member(s) Present: Richard Moore, President Russ Long, Vice President Wayne LeBlang, Treasurer Paula Turner, Secretary Bob Shipley, Director Jan

More information

Fountain Hills Community Association Board of Directors Meeting September 6, 2012

Fountain Hills Community Association Board of Directors Meeting September 6, 2012 Corrected as edited and approved on November 1, 2012 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the UpCounty

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

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance. The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, March 5, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County Office

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

VILLAS AT JEFFERSON POINTE CONDOMINIUM ASSOCIATION

VILLAS AT JEFFERSON POINTE CONDOMINIUM ASSOCIATION VILLAS AT JEFFERSON POINTE CONDOMINIUM ASSOCIATION Board Meeting Minutes August 29, 2016 Cull to_ Order The meeting was called to order by Vice President, Pat Wardlaw at 7:00 P.M. Attendance Board Members

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

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in PLANNING AND ZONING COMMISSION MAY 22, 2012 The Planning and Zoning Commission of the City of McKinney, Texas met in regular session in the Council Chambers of the Municipal Building on Tuesday, May 22,

More information

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING ON MONDAY, MARCH 26, 2018 AT 6:00 P.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA

More information

ROBERT L.BAILEY, COMMISSIONER

ROBERT L.BAILEY, COMMISSIONER PRESENT: ANNE YON, PRESIDENT ROBERT L. BAILEY, COMMISSIONER NANCY CARTMILL, COMMISSIONER WILLIAM WATSON, COUNTY ATTORNEY BETH THOMPSON, COUNTY MANAGER APRIL TOOLEY, BUDGET FINANCIAL ANALYST Anne Yon, President,

More information

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL)

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL) Student Bar Association Constitution Thomas Jefferson School of Law (TJSL) Article 1 Name This Association shall be known as the Thomas Jefferson School of Law, Student Bar Association, hereinafter referred

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

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, 2011 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; FRANK DAVIS,

More information

Bettina M. Martin (Chair), Norine H. Clarke, Stephen G. Donahue, Katherine N. Harvey

Bettina M. Martin (Chair), Norine H. Clarke, Stephen G. Donahue, Katherine N. Harvey MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Monday, August 9, 2010 5:00 p.m., Town Office Board Members Present: Board Members Absent: Administration Present:

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT A regular meeting of the Board of Trustees of the Magna Water District was held Thursday,, at 3:00 p.m. at the WWTP

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of September 11, 2017, at the Clay Township Municipal

More information

Town of Richmond, Rhode Island Zoning Board of Review. Wednesday, May 20, :30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI 02898

Town of Richmond, Rhode Island Zoning Board of Review. Wednesday, May 20, :30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI 02898 Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898 Town of Richmond, Rhode Island Zoning Board of Review Wednesday, May 20, 2009-7:30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI

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

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018

UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018 UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018 The regular monthly meeting for November 2018 was called to order by the Chairman at 7:00 PM. ATTENDING WERE: Scott Rakowski, Chairman;

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

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

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 10, 2013 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 10th day of January 2013 thereof in the Public

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

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department I. Roll Call Members Present: Brian A. Barrett Jeff O. Estabrook, Vice-Chairman George E. Killian David W. Miller, Chairman Christopher P. Reed Terry Salem Daniel J. Wellendorf Members Absent: MINUTES

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

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018 MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING The Medina County District Library Board of Trustees met in regular session on Monday, at Medina Library. With a quorum present,

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of July 10, 2017, at the Clay Township Municipal Office,

More information

Modifications Committee Guidelines

Modifications Committee Guidelines Modifications Committee Guidelines Changed Jul 13, 10 Changed Apr 12, 11 1 WYNLAKES MODIFICATIONS COMMITTEE Modifications Review Guidelines I. Purpose II. III. IV. Submittal Process A. One step minor work

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

Board Minutes Westover, Maryland June 19, 2007 Page 1

Board Minutes Westover, Maryland June 19, 2007 Page 1 Board Minutes Westover, Maryland June 19, 2007 Page 1 The Somerset County Board of Education met at the J. M. Tawes Technology & Career Center, Tuesday June 19, 2007 at 6:00 p.m. to review the SIS Tawes

More information

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC 29630 MONDAY, AUGUST 13, 2017 7:00 PM Present: Mayor Mac Martin; Council Members Paige Bowers, Joe Moss, Ken Dill, Harry

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

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was December 11, 2012 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:05 AM by the board s Vice President, Craig G. Gill, at the board s office located at 3500

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014 BE IT REMEMBERED that the Planning and Zoning Commission of

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

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS March 17, 2014 The Lenoir County Board of Commissioners met in open session at 4 p.m. on Monday, March 17, 2014, in the Board of Commissioners Main Meeting

More information

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m.

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m. MINUTES Regular Meeting Carson City Parks and Recreation Commission Tuesday, August 5, 2014 5:30 PM Community Center Sierra Room 851 East William Street, Carson City, Nevada Committee Members: Chair Sean

More information

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Minutes of April 17, 2017 Call to Order: Chairman Aspras called the meeting to Order at 7:00pm. Attendance: Chairman Aspras, Councilman

More information

MEETING MINUTES BOARD OF SELECTMEN JANUARY 8, 2009

MEETING MINUTES BOARD OF SELECTMEN JANUARY 8, 2009 MEETING MINUTES BOARD OF SELECTMEN JANUARY 8, 2009 At 9:00 a.m., Chair Carol Lisbon called the meeting to order with members David W. Heinlein and Joseph M. Melican present. Also present were David W.

More information

AGENDA. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, :05 P.M. 1. Call to Order.

AGENDA. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, :05 P.M. 1. Call to Order. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, 2018 4:05 P.M. AGENDA 1. Call to Order. 2. Attendance. 3. Approval of Agenda. 4. Approve Minutes

More information

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES March 30, 2017 Official

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES March 30, 2017 Official SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Official TRUSTEES PRESENT: TRUSTEES ABSENT: ALSO PRESENT: Margaret Coffey, James Orband, Anthony Paniccia, Angelo Mastrangelo, Orion Barber, George

More information

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit MINUTES OF THE BOARD OF DIRECTORS MEETING September 29, 2009 A BOARD OF DIRECTORS MEETING was scheduled to be held at 9:00 A.M., at the

More information

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously. MINUTES CITY OF HIALEAH GARDENS TUESDAY, June 19, 2012 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:37 p.m. 2. Roll Call: Present were Chairman

More information

7:06 PM by Barbara Gulley, President, quorum present. Secretary absent. Minutes recorded by Mark Koss.

7:06 PM by Barbara Gulley, President, quorum present. Secretary absent. Minutes recorded by Mark Koss. SKI ISLAND LAKE CLUB, INC. Minutes of Monthly Board of Directors Meeting June 14, 2011 at the home of Austin & Stephanie Bollenbach CALL TO ORDER: 7:06 PM by Barbara Gulley, President, quorum present.

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CASTLE PINES METROPOLITAN DISTRICT

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CASTLE PINES METROPOLITAN DISTRICT MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CASTLE PINES METROPOLITAN DISTRICT Held: Thursday, March 21, 2013, 7:30 a.m., at 5880 Country Club Drive, Castle Rock, Colorado. A regular

More information

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church. MARCH 7, 2016 The regular Council meeting was held at the M.S. Bailey Municipal Center at 6:00 PM with Mayor Bob McLean presiding with Councilmembers Byrd, Cook, Jenkins, Kuykendall, Scarborough, and Young.

More information

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. CALL TO ORDER ROLL CALL Chair Palmer called the meeting to order at 3:34 p.m. The following persons were

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

Architectural Review Board Application For Modifications & Renovations

Architectural Review Board Application For Modifications & Renovations 4110 Club Course Drive ~ N. Charleston, SC 29420 Phone: 843-767-9000 ext. 223 Fax: 843-207-7438 poaofficemanager@coosawcreek.com Architectural Review Board Application For Modifications & Renovations Homeowners

More information

SECTION 2 GENERAL REQUIREMENTS

SECTION 2 GENERAL REQUIREMENTS SECTION 2 GENERAL REQUIREMENTS 2-1 ENGINEER REQUIRED: All plans and specifications for Improvements which are to be accepted for maintenance by the County and private, on-site drainage and grading shall

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

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 CALL TO ORDER Charles Arthrell, President of Council, called the regularly scheduled council meeting to order at 7:32 p.m. PLEDGE

More information

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, SEPTEMBER 10, 2012 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID

More information

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting. MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS Daniel Batcheldor John Dittmore Adam Gaffney Barbara A. Smith Andrea Young 1. CALL TO ORDER BUSINESS ADVISORY BOARD AGENDA Monday, November 26,

More information

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 ROLL CALL The regularly scheduled meeting of the Board of Supervisors was called to order by Chairman Joseph Catania at 7:30 p.m.,

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

December 1, Clerk to the Board, Julie J. Bennett administered oaths to Commissioners Johnson, Sexton and Walker respectively.

December 1, Clerk to the Board, Julie J. Bennett administered oaths to Commissioners Johnson, Sexton and Walker respectively. December 1, 2014 The Washington County Board of Commissioners met in a regular session on Monday, December 1, 2014 at 6:00 PM in the Washington County Courthouse, 2 nd floor Courtroom, 120 Adams Street,

More information

MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009

MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009 MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009 The meeting commenced at 3:05 p.m. In attendance were Commissioners Werner, Barthelme, Hanson, Tudor and Oliver (representing

More information

June 28, 2013 Revised Constitution of The Campus Programming Board of the New York Institute of Technology

June 28, 2013 Revised Constitution of The Campus Programming Board of the New York Institute of Technology June 28, 2013 Revised Constitution of The Campus Programming Board of the New York Institute of Technology Article I: Name Section 1. This organization is and shall be called the Campus Programming Board

More information

Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018

Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018 Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018 Board Members Present: Sandra Ainsworth Susan Severt Joseph Barstow Carmen Ortiz Garth Elliott Chair Vice Chair Secretary

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, 2009 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on March 24, 2009 at 6:30 p.m. in the courtroom of the Heard County

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

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010 M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010 Vice Chairman Brokenshire called the Regular Meeting of the Lower Swatara Township Municipal Authority to order at 7:00 P.M. The

More information

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M. LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, 2018 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin,

More information

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006 SUMNER COUNTY ADMINISTRATION BUILDING COMMITTEE MEETING ROOM # 112 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006 MEMBERS PRESENT: MARK

More information

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1 SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1 Phil Kline, Chairperson, called the meeting of the Alsace Township Board of Supervisors to order. Present were Phil Kline, Michael Stump, Sam Mallatratt,

More information

UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014

UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014 UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014 The meeting was called to order at 7:30 p.m. by Chairman Frederick W. Gaines and the Pledge of Allegiance was recited. Present:

More information

APPROVED SAWGRASS PLAYERS CLUB ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MAY 24, 2012 MAY MANAGEMENT CONFERENCE ROOM MINUTES

APPROVED SAWGRASS PLAYERS CLUB ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MAY 24, 2012 MAY MANAGEMENT CONFERENCE ROOM MINUTES APPROVED SAWGRASS PLAYERS CLUB ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MAY 24, 2012 MAY MANAGEMENT CONFERENCE ROOM MINUTES I. ESTABLISH QUORUM AND CALL TO ORDER A quorum was established with the presence

More information

February 12, Regular Session Bonifay, Florida

February 12, Regular Session Bonifay, Florida Page 1 of 5 February 12, 2008 Regular Session Bonifay, Florida The Holmes County Board of Commissioner met in a Regular Session on the above date with the following members present: Commissioner Kenneth

More information

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 The Regular Meeting of the Board of Education was called to order by the president, Mr. Charles T. Evans at 7:00 P. M. at

More information

CONSIDER APPROVAL OF THE MINUTES OF THE 12/11/2008 MEETING

CONSIDER APPROVAL OF THE MINUTES OF THE 12/11/2008 MEETING STATE OF TEXAS COUNTY OF BRAZORIA CITY OF FREEPORT BE IT REMEMBERED that the Economic Development Corporation of the City of Freeport met in a regular meeting Tuesday, December 30th, 2008, at the Freeport

More information

Town of Shandaken County of Ulster State of New York Monday, May 6, 2013

Town of Shandaken County of Ulster State of New York Monday, May 6, 2013 May 6, 2013 RM pg.1 Town of Shandaken County of Ulster State of New York Monday, May 6, 2013 The Town of Shandaken Town Board conducted their Regular Monthly meeting as per Resolution #2. Minutes of the

More information

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election JANUARY 1st day of January after election January Terms of newly elected board members begin The terms of office of members of each board of education shall begin on the first day of January after their

More information

Board of Directors Meeting. Minutes

Board of Directors Meeting. Minutes Board of Directors Meeting Minutes Thursday, April 19, 2012 Trillium Health Centre West Toronto Site Ursaki Auditorium Elected Directors Ex-Officio Directors Senior Management Team/Guests Resource Regrets

More information

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015 Meeting of July 13, 2015 The following are the minutes of the Board of Zoning Appeals meeting of July 13, 2015, held in the Think Tank at 1660 Ringling Boulevard, Sarasota. Members Present; Members Absent:

More information