Bowne of San Francisco,10,272.0 Inc, 'Brink's Incorporated ' The Sacramento Union

Size: px
Start display at page:

Download "Bowne of San Francisco,10,272.0 Inc, 'Brink's Incorporated ' The Sacramento Union"

Transcription

1 SACRAMENT CMMUNITY CENTER AUTHRITY. September REQUISITIN N. Seciirity - Pacific National Bank ne. Embarcadero Center: SanFrancisco, California You are authorized to disburse from the. Construction Fund provided for in Section 3.03 of. Resolution No adopted July 28, _, authorizing. the issuance of $19,100,000 principal amont of. Sacramento Community Center Authority 1971 Bonds of this Authority, -on or after the date of delivery of and payment for said Bonds, the following: sums to the following-named political subdivisions, municipal, corporations, individuals; firms and: corporations for expenses incident to the issuance of Said Bonds and to the fulfillment of the: authorized PurpoSeifor which they were issued:, Item No. Payee Amount 1. Security Columbian $4, Printing-. bonds, Banknote Company..Bowne of San Francisco, Inc. Bowne of San Francisco,10,272.0 Inc, 'Brink's Incorporated ' Bertolani Travel Service. The Sacramento Union 'Printing- official statements &. envelor Printing legal,documents & notice.c sale Zen., 4, 4 to.ev 'c Newspaper notice The obligations in the stated &Mounts have been incurred by the Authority and each item thereof is a proper charge against the Construction Fund. There has not been,,

2 i filed with or served upon the Authority notice of any lien, right to lien or attachment upon, or claim affecting the right'to receive payment of, any of the moneys payable to any of the persons named hereinabove. ' Very truly yours,,,. 'SACRAMENT CMMUNITY CENTER AUTHRITY

3 I,7 PLATES ENGRAVED N CNDITIN THAT THEY REMAIN IN THE CUSTDY F THIS CMPANY TELEPHNE DIVISIN F UNITED STATES BANKNTE CRPRATIN 500 MUTD ASHLAND AVENUE 11,1 - CHICAG, ILLINIS PLEASE REMIT T: 345 HUDSN ST. NEW YRK, N. Y TITLE Sacramento Community Center Authority (Cali WHEN REMITTING PLEASE REFER T,IVICE N CHARGE T Sacramento Community Center Authr. SHIP T Att Mr. West E. Dillon Treasurer: City of Sacramento City Hail I Street Sacramento, California Diaind'Hational UR RDER No. DATE ENTERED DATE INVICED DATE SHIPPED CUSTMER'S RDER SALESMAN /64 8/10/71 8/31/71 8/24/71 32 QUANTITY DESCRIPTIN CLR NUMBERS PRICE For printing $5, Bond a dated August 1, with alx rates o interest. live Border, and 500 Registered 1971 Bonds, dated August 1, 1971, blank as to denomination, rate of intereet and due date. live Border; Unnumbered. 5% California Tax 04, ,520.25

4 SWNE BWSTE F SAN FRANCISC, ll 1045 Sansome Street, San Francisco, California Telephone (415) Financial/Corporate Printers/Lithographers August 31, :971 s SecraMentoCqmppgity Center Authority, c/o Blyth & 555 Montgomery Street San Francisco, California Attn: Mr. Frank Soriano Your order number: ur order number: 3052 Salesman 31 P- 1,500 fficial Statements re: $19,100, Bondi,, 4 36 pages Plus embossed cover, dated July 28, 1971, including stuffing and mailing, 8 ½ x 11. 1,100 Mniling Envelopes, corner printed, 9 u 12. $5,704,00. Sales,Tax 'Freight' & Postage 1, $7,253.72, _ 44. Terms: net 30 days

5 e NEW YRK CHICAG SAN FRANCISC LS ANGELES SEATTLE PRTLAND 555 California Street San Francisco, California September 7, 1971 TELEPHNE: ( Z CABLE ADDRESS BLYTHC Mr. Walter J. Slipe Assistant City Manager City of Sacramento City Hall Sacramento, Ca Re: Sacramento Community Center Authority Dear Walt: Enclosed is the printing bill of Bowne of San Francisco, Inc. for the above project. As you may recall from my letter to you of August 19th, Bowne had not compiled all its cost in time to include its billing in the initial requisition which was processed for payment from Bond proceeds at the closing on August 27th. The enclosed billing is payable under the provisions of Section 3.03 of Resolution No It was a pleasure working with you and your staff on this particularly interesting Project, and we expect to follow its progress to completion. We appreciate the opportunity of having served the Authority in the financing of this Project and will continue to be available to answer any questions f a financial nature as they might arise. Best personal regards. Very truly yours, BLYTH ex Ca rank J. Soriano FJS/ms Encl.

6 TWNE BWNE F SAN FRANCISC, INC Sansone Street, San Francisco, California Telephone (415) Financial/Corporate Printers/Lithographers August 31, 1971 acramento Community Center Authority City of Sacramento Room City Hall 915 "I" Street Sacramento, California Attn: Mr. Thomas W. ldham Your order number: ur order number: 1494, 2937, 2972,.3066aysman 31 1,200 Basic Legal Documents re: 1971 Bonds with Joint Exercise, Proposed Project Lease and Resolution included, 116 pages plus cover, adopted July 28, $9,602:00 1,200 Notice of Sale, 2 pages , Sales Tax Freight & Postage $10, Terms: net 30 days

7 DUNS PLEASE REMIT' T BRINK'S INCRPRATED TREASURER, P. 0. BX U CHICAG, ILL INCLUDE REMITTANCE CPY F INVICE INCRPWTED ADDRESS ALL THER CRRESPNDENCE T BRINK'S, INCRPRATED 234 E. 24TH ST. CHICAG, ILL PERATING IN PRINCIPAL CITIES F TI-IS UNITED STATES AND CANADA I-- SECURITY PACIFIC NATINAL BANK 405 MNTGMERY STREET SAN FRANCISC, CALIFRNIA L_ ATTN: MR. R. C. SALLADIN AUG. 31, 1971 BRINK'S BRANCH INVICE N PLEASE REFER T UR BRANCH AND DATE IN ANY CRRESPNDENCE TERMS: 10 DAYS NET 670 SAN FRANCISC SPECIAL DATE QUANTITY RATE DESCRIPTIN t SERVICE CHARGE SERVICE FR MNTH F AUG A FRM: DIAMND NATINAL PRINTIN T: SECURITY PACIFIC NAT I K "MJ NA i;:: 49 PLEASE PAY LAST AMUNT SHWN IN LAST CLUMN -).

8 Am GERGE HERRINGTN ERIC SUTCLIFFE NATHAN D. RWLEY WILLIAM H RRICK, JR. RVILLE A. RHLE WALTER G.LSN WILLIAM D. WKEE EDWARD E. MITCHELL SIDNEY E. RBERTS JAMES H.BENN EY C:RICHAIR WALKER JAMES F.CRAFTS,JR. ANDREW DWNEY RRICK JAMES K. HAYNES RICHARD C, SALLALMN RICHARD J,LIJCAS CARL S. RWLER DNALD A.SLICHTER PAUL A.WEBBER JAMES R. MADISN DILLMAN C.KINSELL,JR. WILLIAM L.HISINGTN THMAS R.SHEARER, JR. CAMERN W. WLFE,JR, RRICK. H ERRING T N, RWLEY & SUTCLI FFE CUNSELRS AND ATTRNEYS LAW 40'' 'MNTGMERY 'STREA SAN FRANCISC.CALIFRNIA TELEPHNE 1435) September 9, 1971' W. H. RRICK F CUNSEL CABLE "RRICK" Mr. West E. Dillon City Treasurer City of Sacramento ffice of the Treasurer City Hall Sacramento, CA Re Sacramento Community 'Center Atithrity 1971 Bonds Dear West: Enclosed is a bill from Brink's which was sent to me'. It is payable out of the Construction, Fund established for the foregoing.bonds.' Very truly. yours RCS:bt Encl.

9 SINCE 1946 DMESTIC AND 1111TBINATINAL camsznmswirairr. 'LA.,GENTS FR ALL STEAMSHIP L IN E S. AIR' LINES. ' TELEPHNE R ' 1008; 10TH. STREET SACRAMENT, CALIFRNIA' ' PASSPRT :AFFIAV,IT TRAVELERS CHECKS'.TURS 'et CRUV.iES ffice of the,city Manager : Room 109 City Hall,' Sacramento, California.

10 CITY F SACRAMENT ' INTER-FFICE RUTING Received SEP To: To: ZIP( ATTRNEY'S FFICE ID Mayor Animal Control o Recreation & Parks City Manager Fire Department Civil Defense Asst. City Manager Fire Prevention 0 Crocker Art Gallery Asst. City Manager Community Development Weed Abatement City Engineer E] Library Transit Authority Public Information Service Asst. City Engr. Administration 0 City Clerk Asst. City Engineer Design Controller. Real Estate & Street Assessment Note: Collector Building Maintenance For Your Information Purchasing Street Maintenance Return with Recommendations Stores "A" Traffic - Parking Please Comment Data Processing Water Sewer Prepare Draft and Return Utility Billing & Tab Section Building Inspection D Note and Return 0 City Treasurer Electrical Inspection El Take Necessary Action City Attorney Plumbing Inspection {=1 Investigate and Report 0 Planning Department Community Improvement CI Prepare Reply, Send Copy to: Personnel Waste Removal 0 Retirement Police Department Equipment Maintenance 1=1 Per Your Request ICI Returned To Comments Signature 04'Mf Title or Dept Date FRM 5-31

11 Zile Sacramento 'Union v P. 0. BX 778 SACRAMENT, CALIF PHNE: PINNtuamst ACCUNT NUMBER 6P88 STATEME DATE City of Sacramento C4y Clerk's ffice aol* 203, City Hall acramento, DATE M DAY V INSERTIN RDER N. DESCRIPTIN R FIRST WRD F AD CLASS TTAL LINES LINES TIMES INCHES FULL RATE CREDITS 2.57 August 4, 19 71/ 5 III, II 10 1/ 8± a. es3 VER 90 DAYS VER 30 DAYS CURRENT AMUNT PAST DUE AMUNTS PLEASE PAY THIS AMUNT

12 SACRAMENT CMMUNITY CENTER AUTHRITY.' 1971 REQUISITIN N. Security Pacific National Bank ne Embarcadero Center San Francisco, California You ate authorized to disburse from the Construction Fund provided for in Section 3.03 of Resolution No adopted July 28, 1971, authorizing the issuance of $19,100,000 principal amount of *Sacramento Community Center Authority 1971 Bonds of this Authority, on or after the date of delivery of and 'payment for said Bonds, the following sums to the following-named political subdivisions, municipal corporations, individuals, firms and corporations for expenses incident to the issuance of said Bonds and to the fulfillment - of the authorized purpose for which they were issued:.i Item No. Payee Amunt i. 'Purpose -Western Title -Insurance Company,.: Western Title Insurance Company 725,052: Site Acquisitioni Costs: (including closing costs) -. jtitié Insurance.Fee - Merrill Lynch, Pierce, ' Fenner St Smith,,Inc. BIythst'Co., 250,000.00' 1 A. 1,795.88: 'V -. Return of'gd Faith. Deposit,. -Financial Con,. Fee and :-DisburSements. 'ttick, Herrington, - Rowley & Sutcliffe rown, Rucinich, Freed & Gesmer' 96, : Bond Counsel Fee and, Disbursements, Tax', Counsel. Tee _and. Disbursements r.

13 The ligations in the stated,,unts have been - incurred by the Authority and each item thereof is a proper charge against the Construction Fund. There has not been, ','"' filed with or served upon the Authority notice of any lien - right to lien or, attachment upon, or claim affecting the. - right to receive payment of, any of the moneys payable to any of the persons named hereinabove. 1 Very truly yours SACRAMENT CMMUNI

SACRAMENTO COMMUNITY CENTER AUTHORITY 1 1 AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING S S.

SACRAMENTO COMMUNITY CENTER AUTHORITY 1 1 AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING S S. SACRAMENTO COMMUNITY CENTER AUTHORITY 1 1 AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING STATE OF CALIFORNIA ) 1 COUNTY OF SACRAMENTO) S S. JACI K. De FORD, being first duly sworn, deposes and says: (1)

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING 103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores

More information

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated. BRIGHAM CITY CORPORATION (www.brighamcity.utah.gov) REQUEST FOR PROPOSALS 1100 W. Highway 91 Intersection Design PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, 2012. Proposals received

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 183420 An ordinance of the City of Los Angeles ("City") authorizing and providing for the transfer of certain City-owned real property located within the Porter Ranch area to Porter Ranch

More information

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:16 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to this meeting to discuss

More information

Please complete the report by March 31

Please complete the report by March 31 February 2015 Dear Clerk of Session, The EPC s Annual Church Report (formerly called the Annual Statistical and Financial Report) represents people touched by the ministry of your church and resources

More information

MOSES LAKE CITY COUNCIL August 24, 2010

MOSES LAKE CITY COUNCIL August 24, 2010 7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.

More information

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and VAN BUREN COUNTY QUORUM COURT Sponsored by J.P Sikes ORDINANCE NO. 2018- BE IT ENACTED BY THE QUORUM COURT OF THE COUNTY OF VAN BUREN, STATE OF ARKANSAS, AN APPROPRIATION ORDINANCE TO BE ENTITLED: AN APPROPRIATION

More information

Logisticenter. Staff has inspected the improvements and confirmed that they were

Logisticenter. Staff has inspected the improvements and confirmed that they were ITEM 4. 9 CITY MANAGER' S REPORT FEBRUARY 11, 2019 CITY COUNCIL REGULAR MEETING ITEM: ACCEPT GRAVITY SEWER MAIN CONSTRUCTED BY TEICHERT & SONS, DBA TEICHERT CONSTRUCTION, AT 2131 & 2301 E. LOUISE AVENUE

More information

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: April 19, 2010 The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham

More information

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND THE CITY OF NORTH ROYALTON This Agreement is made and entered into this day

More information

SPECIAL MEETING AGENDA. June 25, 2018

SPECIAL MEETING AGENDA. June 25, 2018 GARLAND COUNTY QUORUM COURT SPECIAL MEETING AGENDA June 25, 2018 A special meeting of the Garland County Quorum Court will be held in the County Courtroom June 25, 2018 at 6:00 p.m., 501 Ouachita Ave,

More information

The United Reformed Church Northern Synod

The United Reformed Church Northern Synod The United Reformed Church Northern Synod Guidelines and Procedures on the Care of Manses In recent years, many synods have introduced a variety of manse policies. In 2009, a task group was set up in Northern

More information

Making Your Accounting

Making Your Accounting Making Your Accounting Render an Account of Your Stewardship The Joint Conference Of Restoration Branches Prepared by Bishop Carl Cederstrom, Elder s Bob Giertz & Tony Durant, Teacher Rob Sinclair Table

More information

SUPPLEMENT DATED JULY 9, 2015 TO OFFICIAL STATEMENT DATED JUNE 25, 2015

SUPPLEMENT DATED JULY 9, 2015 TO OFFICIAL STATEMENT DATED JUNE 25, 2015 SUPPLEMENT DATED JULY 9, 2015 TO OFFICIAL STATEMENT DATED JUNE 25, 2015 $6,395,000 CITY OF LATHROP REASSESSMENT DISTRICT NO. 2015-1 (MOSSDALE VILLAGE) LIMITED OBLIGATION REFUNDING IMPROVEMENT BONDS SERIES

More information

TOWN OF KIMBALL, TENNESSEE

TOWN OF KIMBALL, TENNESSEE TOWN OF KIMBALL, TENNESSEE Record of Minutes of Regular Meeting Date July 2, 2009 A regular meeting of the Kimball Board of Mayor and Aldermen was held on Thursday, July 2,2009 at 6:00 p.m. in the Meeting

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1997/36 MINUTES Members Present: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

Minutes of the Salem City Council Meeting held on February 18, 2004 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on February 18, 2004 in the Salem City Council Chambers. Minutes of the held on February 18, 2004 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 PM CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilperson Terry Ficklin. PLEDGE: Mayor Randy

More information

Greencastle Common Council Regular Meeting Agenda January 8, :00 P.M. Greencastle City Hall

Greencastle Common Council Regular Meeting Agenda January 8, :00 P.M. Greencastle City Hall Regular Meeting January 8, 2013 7:00 P.M. Greencastle I Special Requests Department Reports A. Cemetery Ernie Phillips B. Engineer C. Fire Department Bill Newgent D. Park and Recreation Rod Weinschenk

More information

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES ORDER: ROLL CALL: Mayor Jacobelli called the meeting to order at 6:00 p.m. Ron Smith, Robin Mozley, Charles Highlands, Gabriel Homan, Richard Jacobelli ALSO PRESENT: DEPARTMENT NAME PRESENT CITY MANAGER

More information

Protocol for the Development of Columbaria Niche Spaces or Memorial Gardens in the Archdiocese of Atlanta

Protocol for the Development of Columbaria Niche Spaces or Memorial Gardens in the Archdiocese of Atlanta Protocol for the Development of Columbaria Niche Spaces or Memorial Gardens in the Archdiocese of Atlanta Archdiocese of Atlanta Revised June 16, 2010 TABLE OF CONTENTS Protocol for Columbaria and Memorial

More information

FILED: NEW YORK COUNTY CLERK 11/13/ :21 PM INDEX NO /2013 NYSCEF DOC. NO. 152 RECEIVED NYSCEF: 11/13/2018

FILED: NEW YORK COUNTY CLERK 11/13/ :21 PM INDEX NO /2013 NYSCEF DOC. NO. 152 RECEIVED NYSCEF: 11/13/2018 LBBS File No. 50012-3484 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -- ------------------------------------------------X CARLOS PEREZ, Index No.: 159243/13 Plaintiff, RESPONSE TO RIVCO CONSTRUCTION

More information

The County Attorney told Council that item D. on the agenda; Third Reading of

The County Attorney told Council that item D. on the agenda; Third Reading of October 9, 2018 The Marion County Council held its regular meeting on Tuesday, October 9, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION OF MISSOURI Article I Name The name of this corporation shall be the Baptist Missionary Association of Missouri and shall be referred to herein as the Association.

More information

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012 FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO. 032168/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND -----------------------------------------------------------------X

More information

ROOM RESERVATION APPLICATION/CONTRACT- MEMBER

ROOM RESERVATION APPLICATION/CONTRACT- MEMBER Congregation Israel of Springfield 339 Mountain Avenue, Springfield, New Jersey 07081 T: (973) 467-9666 Email: cis-office@congregationisrael.org www.congregationisrael.org ROOM RESERVATION APPLICATION/CONTRACT-

More information

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018 MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018 The Mayor and Council of the City of Sargent, Nebraska, met in Regular Session at the Sargent

More information

P Can we see the PURPOSE of our church offering as helping fulfill

P Can we see the PURPOSE of our church offering as helping fulfill Our Mission SEPTEMBER 28, 2014 26TH SUNDAY IN ORDINARY TIME United in Christ through Bap sm, our parish is a Catholic community of diverse cultures and experiences. Through educa on and worship, we share

More information

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS Article 1 - Membership Section 1: Qualifications The membership of this church shall consist of such persons as confess Jesus Christ to be their Savior and

More information

Horseshoe Irrigation Co. Expense November October 2016

Horseshoe Irrigation Co. Expense November October 2016 Horseshoe Irrigation Co. Expense November 2015 - October 2016 Expenses ADMIN EXPENSE Advertising/Public Notices Total for Advertising/Public Notices Cell Phone Total for Cell Phone Computer Expense Total

More information

Request for Building Use. Group Name Profit / Nonprofit (please circle) Telephone . Date(s) needed Times # of people

Request for Building Use. Group Name Profit / Nonprofit (please circle) Telephone  . Date(s) needed Times # of people The faith family of WEST POINT MISSIONARY BAPTIST CHURCH 3566-72 S. Cottage Grove Avenue Chicago, Illinois 60653 (773) 538-7590 (main) (773) 538-8370 (fax) Rev. Dr. L. Bernard Jakes, Senior Pastor/Teacher

More information

Section E Forms and Documents

Section E Forms and Documents Listing of Forms and Documents To provide quality service and process your needs in a timely and orderly fashion, all members are asked to complete the appropriate forms and return them to the church office

More information

FILED: ONONDAGA COUNTY CLERK 05/20/ :33 PM INDEX NO. 2014EF5188 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 05/20/2016. Exhibit E

FILED: ONONDAGA COUNTY CLERK 05/20/ :33 PM INDEX NO. 2014EF5188 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 05/20/2016. Exhibit E FILED: ONONDAGA COUNTY CLERK 05/20/2016 02:33 PM INDEX NO. 2014EF5188 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 05/20/2016 Exhibit E Goodwin Procter LLP Counselors at Law 901 New York Avenue, N.W. T: 202.346.4000

More information

St. Gregory of Nyssa Episcopal Church Narrative Budget The one thing truly worthwhile is becoming God s friend

St. Gregory of Nyssa Episcopal Church Narrative Budget The one thing truly worthwhile is becoming God s friend St. Gregory of Nyssa Episcopal Church 2015 Narrative Budget The one thing truly worthwhile is becoming God s friend 2015 Budget by Program Worship & Music 18% Pastoral Care 13% Learning & Community Engagement

More information

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the

More information

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009. CONEWAGO TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES - JANUARY 5, 2009 Call to Order by Acting Chairman Pledge of Allegiance Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard

More information

Full Gospel Assemblies Mailing Address Physical Location P. O Box Lincoln Hwy. Coatesville, PA Parkesburg, PA 19365

Full Gospel Assemblies Mailing Address Physical Location P. O Box Lincoln Hwy. Coatesville, PA Parkesburg, PA 19365 Mailing Address Physical Location P. O Box 1230 3018 Lincoln Hwy. Coatesville, PA 19320 Parkesburg, PA 19365 Full Gospel Assemblies Churches and ParaChurch Ministries Applicant Dear Brothers and Sisters

More information

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Janet A. Goodman, Council members: Hawnethia Williams,

More information

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes ANDOVER CITY COUNCIL Tuesday, November 13, 2012 7:00 p.m. Andover City Hall 1609 E Central Minutes 1. Mayor Ben Lawrence call the meeting to order. (technical difficulty starting video) 2. Roll Call Council

More information

Case 3:04-cv SC Document 158 Filed 11/09/2005 Page 1 of 5

Case 3:04-cv SC Document 158 Filed 11/09/2005 Page 1 of 5 Case :0-cv-0-SC Document Filed /0/0 Page of 0 Jeff S. Westerman ( Kristen McCulloch ( South Grand Avenue Suite 0 Los Angeles, CA 00 Telephone: ( -0 Facsimile: ( - Lead Counsel for Plaintiffs GIRARD GIBBS

More information

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F FILED: KINGS COUNTY CLERK 05/23/2016 05:04 PM INDEX NO. 506508/2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F 0 Corporate Solutions NAS SURETY GROUP North American Specialty Insurance Company

More information

CONTINUING RESOLUTIONS OF CHRIST THE KING LUTHERAN CHURCH

CONTINUING RESOLUTIONS OF CHRIST THE KING LUTHERAN CHURCH 1 P a g e 7 CONTINUING RESOLUTIONS OF CHRIST THE KING LUTHERAN CHURCH Revision Date: 4/12/16 CR-2002-1 (C12.04A02) Continuing Resolution regarding issues of sexuality: a. WHEREAS, this church recognizes

More information

REGULAR MEETING, TOWN OF LIVONIA November 3, 2016

REGULAR MEETING, TOWN OF LIVONIA November 3, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: Eric Gott, Supervisor

More information

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m. Tremonton City Corporation City Council Meeting April 17, 2007 102 South Tremont Street CITY COUNCIL WORKSHOP 6:00 p.m. Present: Mayor Max Weese, Jeff Reese, Stan Stokes, Byron Wood, Lyle Holmgren, Dave

More information

ENDOVVMENT FUND RESOLUTION

ENDOVVMENT FUND RESOLUTION ENDOVVMENT FUND RESOLUTION TRINITY UNITED METHODIST CHURCH 404 North 6 1 h STREET LAFAYETTE. INDIANA Trinity United Methodist Church, 404 North 6th Street, Lafayette, Indiana, 47901, (hereinafter referred

More information

Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina CONSTITUTION PREAMBLE NAME

Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina CONSTITUTION PREAMBLE NAME Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina 27802 CONSTITUTION PREAMBLE We declare and establish this constitution to preserve and secure

More information

Ratifying an Agreement with Tracy Smith for Information Technology Support Services.

Ratifying an Agreement with Tracy Smith for Information Technology Support Services. DATE: October 19, 2016 TO: FROM: SUBJECT: Honorable Mayor John Rey City Council Ann Marie Gaura, City Manager Patty Hoppenstedt, Assistant City Manager Ratifying an Agreement with Tracy Smith for Information

More information

Martha Martinez Chairman

Martha Martinez Chairman Secretary of State Local Records Unit Margaret Cross Norton Bldg. Springfield, Illinois 62756 Telephone (217)782-7076 Local Records Commission Of Cook County, Illinois Application No. 03:035C APPLICATION

More information

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present. City of Greencastle Teresa P. Glenn City Hall Clerk Treasurer One North Locust Street, P.O. Box 607 Greencastle, Indiana 46135 765.653.9211 tglenn@greencastle.com Greencastle Common Council Agenda Regular

More information

Background Packet. Name: I have done my observations and I am applying for:

Background Packet. Name: I have done my observations and I am applying for: Background Packet Name: I have done my observations and I am applying for: Church office Monday-Friday 9a-5p -Administrative Office address: 14418 K Miller Ave. Fontana, CA 92336 The following questions

More information

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231 COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231 MINUTES OF A REGULAR CITY COUNCIL MEETING HELD FEBRUARY 1, 2007 AT THE CIVIC CENTER, 83 WEST MAIN, HYRUM, UTAH. CONVENED: 6:30 p.m. CONDUCTING: Mayor W.

More information

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and RESOLUTION NO. 'J17 A RESOLUTION OF THE CITY OF BONNEY LAKE, PIERCE COUNTY, WASHINGTON, AUTHORIZING THE CITY ATTORNEY TO INVOKE BINDING ARBITRATION IN THE CITY'S DISPUTE WITH SMITH BARNEY SHEARSON, INC.

More information

Thank you church family for faithfully giving of your time, talent and treasures as we reach out to our community and world

Thank you church family for faithfully giving of your time, talent and treasures as we reach out to our community and world Thank you church family for faithfully giving of your time, talent and treasures as we reach out to our community and world You are loved, needed and appreciated Annual Ministry Report Fiscal 2010 Table

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

AUDITING. Contact Information. Director: Faith Whitter Address: Phone: (951) Fax: (951)

AUDITING. Contact Information. Director: Faith Whitter  Address: Phone: (951) Fax: (951) AUDITING Contact Information Director: Faith Whitter Email Address: faith.whitter@seccsda.org Phone: (951) 509-2373 Fax: (951) 509-2377 Senior Auditor: Gin Mung Email Address: gin.mung@seccsda.org Phone:

More information

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers. Minutes of the held on July 16, 2014 in the Salem City Council Chambers. Worksession 6:30 p.m. Mayor and Council reviewed items on the agenda. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor Randy A.

More information

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers. Minutes of the held on April 20, 2016 in the Salem City Council Chambers. Work Session: 6:00 p.m. Representatives from Republic Services discussed recycling options with the Council. They will have numbers

More information

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes Council Members: Byron Stout IV, Sheri Geisler, Troy Tabor, Caroline Hale, and Kris

More information

GAP Mission Team Member Application

GAP Mission Team Member Application GAP Mission Team Member Application Application Date: Location & Trip Dates: Personal Information Name: Last First Middle Street Address City: State: Zip Code: Home Phone: Cell Phone: Email: Gender: (

More information

VINEYARD USA A COMMUNITY OF CHURCHES. Church Adoption Application

VINEYARD USA A COMMUNITY OF CHURCHES. Church Adoption Application VINEYARD USA A COMMUNITY OF CHURCHES Church Adoption Application I agree to allow all information found in this questionnaire, whether written, or oral, to be made available to the National, Regional,

More information

On June 26, 2014, Waleed ( "Wally ") Hamed (referred to as "Counterclaim

On June 26, 2014, Waleed ( Wally ) Hamed (referred to as Counterclaim IN THE SUPERIOR COURT OF THE VIRGIN ISLANDS DIVISION OF ST. CROIX MOHAMMAD HAMED, by his ) authorized agent WALEED HAMED, ) ) Plaintiff /Counterclaim Defendant, ) vs. ) ) CIVIL NO. SX -12 -CV -370 FATHI

More information

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160 City of Sunny Isles Beach 18070 Collins Avenue Sunny Isles Beach, Florida 33160 (305) 947-0606 City Hall (305) 949-3113 Fax MEMORANDUM TO: FROM: The Honorable Mayor and City Commission Hans Ottinot, City

More information

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute. NAPAVINE CITY COUNCIL MINUTES 6:00 P.M. Napavine City Hall, 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

More information

Grand Chapter of Royal Arch Masons of California Randy Downey, GHP. OCTOBER 2017 Vol. IX No. 5

Grand Chapter of Royal Arch Masons of California Randy Downey, GHP. OCTOBER 2017 Vol. IX No. 5 THE WORKMAN Grand Chapter of Royal Arch Masons of California Randy Downey, GHP OCTOBER 2017 Vol. IX No. 5 GHP MESSAGE 1 WOODLAND DEGREES MARK/PAST 3 SECRETARY ESSENTIALS 3 GRAND SESSIONS 2018 3 ORDER OF

More information

St. Gregory of Nyssa Episcopal Church

St. Gregory of Nyssa Episcopal Church St. Gregory of Nyssa Episcopal Church New Member Packet (revised 06/14) WELCOME! We re so happy that you re joining St. Gregory s Joining St. Gregory s You re considered to be a full member of St. Gregory

More information

APPENDIX D INTERIM PASTOR MODEL LETTER OF AGREEMENT

APPENDIX D INTERIM PASTOR MODEL LETTER OF AGREEMENT APPENDIX D INTERIM PASTOR MODEL LETTER OF AGREEMENT After the 1983 first edition of this handbook, a demand emerged to adapt the Model Letter of Agreement for use with Interim Pastors. The model below

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information

Seminary Student Data Form Use*

Seminary Student Data Form Use* Seminary Student Data Form Use* 1. Completing the SSDF: When you have received the SSDF and completed it, IF YOU WOULD CHOOSE to have our office place your form in our active file, either email your completed

More information

BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, :30 pm

BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, :30 pm BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, 2018 6:30 pm This meeting is called pursuant to the provisions of the Open Public Meeting Law. This Meeting was included in a list

More information

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3 TABLE OF CONTENTS Vision Statement & Covenant...2 Article I. Name, Affiliation, Fellowship...3 Article II. Pastor...3 Article III. Election of Officers and Boards...4 Article IV. Duties of Officers and

More information

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Board Of Selectmen: Fred Cummings, John Kluge, Meredith Smith Administrative

More information

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017 KIRTLAND CITY COUNCIL MINUTES June 5, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

More information

Episcopal Vicar: Canonical and Pastoral Functions

Episcopal Vicar: Canonical and Pastoral Functions For PASTORAL MANUAL, Section "Diocese" (Rev. July 6, 2006) Episcopal Vicar: Canonical and Pastoral Functions Duties: 1. Shall make a pastoral visitation of each parish/mission during the fiscal year, July

More information

Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements

Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements Between City of Holland and M. C. Smith Associates and Architectural Group, Inc. AGREEMENT FOR PROFESSIONAL

More information

Endowment Fund Charter

Endowment Fund Charter Endowment Fund Charter Legal name of church, full address, (hereafter referred to as the Church ) hereby creates a permanent Endowment Fund to be known as the Name of the Church Endowment Fund (hereafter

More information

News and Views. Coming up... F a w n L a k e M a i n t e n a n c e C o m m i s s i o n. June 2017

News and Views. Coming up... F a w n L a k e M a i n t e n a n c e C o m m i s s i o n. June 2017 News and Views June 2017 F a w n L a k e M a i n t e n a n c e C o m m i s s i o n Join us at the Board Meeting! All members are welcome at the Board Meeting Please Join Us! Monday July 17th At 7pm At

More information

CONSTITUTION AVONDALE BIBLE CHURCH

CONSTITUTION AVONDALE BIBLE CHURCH ARTICLE 1 - NAME AND LOCATION CONSTITUTION AVONDALE BIBLE CHURCH A. The church shall be known as Avondale Bible Church. B. The location of the church is 17010 Avondale Road NE, Woodinville, WA. 98077 ARTICLE

More information

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 The Council of the City of Moundsville met in regular session in the Council Chambers on August 18, 2015 at 7:00 p.m. Meeting

More information

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 Page 2163 CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 A Regular meeting of the City Commission of the City of South Bay, Florida was called to order by Mayor Shirley Walker-Turner

More information

INTRODUCTORY LETTER ON SALARIES, STIPENDS AND FEES FOR 2018

INTRODUCTORY LETTER ON SALARIES, STIPENDS AND FEES FOR 2018 Diocese of Edmundston December 15, 2017 Bishop s O ffice, 60, Bouchard Street, Edmundston, N.B. E3V 3K1 Telephone: 506-735-5578 Fax: 506-735-4271 E-mail: diocese@nbnet.nb.ca Web Site: www.diocese-edmundston.ca

More information

BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION

BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION A. Statement of Purpose. The First United Methodist Church Foundation (hereinafter "the Foundation")

More information

Master's Degree Applicants

Master's Degree Applicants Master's Degree Applicants SUPPLEMENTAL DOCUMENTATION ( Check off each step as it is completed.) In addition to the completion of the online application, the master degree applicant must pay the nonrefundable

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.

More information

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 p.m. CONDUCTING: Mayor Randy A. Brailsford. COUNCIL PRESENT: Mayor Randy

More information

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE We declare and establish these Bylaws to preserve and secure the principles of our faith and to govern the Church in an orderly manner. These Bylaws

More information

APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place.

APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place. APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING Council Chamber: Mayor Stevenson presided at the caucus meeting of Council held on the above date and place. Mayor Stevenson called the meeting to

More information

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, JULY 17, 2018 AT 5:00 P.M. Meeting called to order by Council President Fannie Johnson. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None. The

More information

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9 Case :-cv-00-rs Document - Filed 0// Page of 0 Elizabeth Berke-Dreyfuss (Bar No. ) WENDEL, ROSEN, BLACK & DEAN LLP Telephone: (0) -00 Fax: (0) - Email: edreyfuss@wendel.com Attorneys for Susan L. Uecker,

More information

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda.

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda. September 27, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above

More information

Meeting June 1, 2015

Meeting June 1, 2015 Meeting June 1, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum

More information

Endowment Fund Charter Trinity United Methodist Church Lafayette, IN

Endowment Fund Charter Trinity United Methodist Church Lafayette, IN Trinity United Methodist Church Lafayette, IN Trinity United Methodist Church, 509 North Street, Lafayette, IN 47901, (hereafter referred to as Trinity UMC, The Church or Church ) hereby amends its Endowment

More information

MISSION TRIP APPLICATION FOR ADULTS

MISSION TRIP APPLICATION FOR ADULTS Dear Missionary, MISSION TRIP APPLICATION FOR ADULTS We are excited that you are starting the process of joining a mission team with Aloma Church! It is our prayer that you will hear God s calling for

More information

Annunciation. Each Advent season, Catholic. Church Ascension Mission SPREAD CHRISTMAS CHEER AND SHARE THE GOOD NEWS THROUGH ANNUNCIATION S GIVING TREE

Annunciation. Each Advent season, Catholic. Church Ascension Mission SPREAD CHRISTMAS CHEER AND SHARE THE GOOD NEWS THROUGH ANNUNCIATION S GIVING TREE NOVEMBER 2018 Annunciation Catholic & Church Ascension Mission SPREAD CHRISTMAS CHEER AND SHARE THE GOOD NEWS THROUGH ANNUNCIATION S GIVING TREE Each Advent season, Annunciation parishioners look forward

More information

Employment Agreement

Employment Agreement Employment Agreement Ordained Minister THIS AGREEMENT MADE BETWEEN: (Name of the Congregation) (herein called Congregation ) OF THE FIRST PART, -and- (Name of the Ordained Minister) (herein called Ordained

More information

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Mapleton Village Hall, 8524 Main St 14 February 2018 at 6:30 p.m. Meeting to be recorded Residents who wish to speak should raise their hands

More information