PRESENT: Mayor L. Mann, Councillors T. Day, D. Good, N. Martin, T. McKelvie, R. Wesolowski

Size: px
Start display at page:

Download "PRESENT: Mayor L. Mann, Councillors T. Day, D. Good, N. Martin, T. McKelvie, R. Wesolowski"

Transcription

1 Page 1 of 10 PRESENT: Mayor L. Mann, Councillors T. Day, D. Good, N. Martin, T. McKelvie, R. Wesolowski ABSENT: Councillor I. Callioux STAFF PRESENT: Acting Town Manager, S. Banerjee Municipal Secretary, R. Bensch CALL TO ORDER Mayor Mann called the meeting to order at 7:15 p.m. II ADOPTION OF AGENDA Additions - ADDENDUM AS CIRCULATED Deletions - NONE MOTION Councillor McKelvie moved that the agenda be adopted. III MINUTES 1. Minutes of the Regular Meeting of Council of the Town of Peace River Held on Monday, February 14, 2000 MOTION Councillor Good moved that the minutes of the regular meeting of Peace River Town Council held on Monday, February 14, 2000 be adopted. 2. Minutes of the Special Meeting of the Council of the Town of Peace River held on Friday, February 25, MOTION Councillor Day moved that the minutes of the Special Meeting of Peace River Town Council held on Friday, February 25, 2000 be adopted. IV DELEGATIONS 1. RCMP Hanger Mr. Don Avirom was in attendance to request that Council investigate the viability of purchasing the RCMP hanger.

2 Page 2 of 10 V OLD BUSINESS NONE VI REPORTS FROM MANAGERS AND ADVISORS 1. Engineering Enclosed was a memo from Sandra Adams, C.E.T., concerning the acquisition of a plot in the old section of Mount Pleasant Cemetery. Councillor McKelvie declared an interest and abstained from discussion and voting thereon. MOTION Councillor Wesolowski moved that the request to purchase Plot 4, Block 12, Row 11 in the Mount Pleasant Cemetery for the internment of cremains be granted subject to the purchaser being advised that there is a possibility of this plot being an unmarked gravesite. VII FINANCIAL STATEMENT(S) NONE VIII COMMITTEE REPORTS NONE IX NEW BUSINESS 1. Alberta Economic Development Enclosed was an information package and registration form from Robert 0. Hall Regional Manager, Alberta Economic Development, regarding the upcoming seminar Business and In vestment Attraction: Understanding the Process to be held March 2, 2000 in Peace River. Community Competitiveness Study available from Municipal Secretary. This was received for information. 2. Northern Alberta Development Council. Enclosed was a letter from Tom Baldwin, Executive Director, Northern Alberta Development Council, inviting Council to the Challenge North Conference March 29 31, 2000 to be held in Grande Prairie.

3 Page 3 of 10 MOTION Councillor Martin moved that two Council delegates attend the March 29 31, 2000 Challenge North Conference in Grande Prairie on split time basis. 3. The University of Alberta Enclosed was a letter from James Beck Jr., Professor and Chair with the Department of Renewable Resources, inviting Council to attend a lecture being given by Dr. Shin Nagata, a professor of Forest Policy with the University of Tokyo. MOTION Councillor Martin moved that the invitation to attend a lecture by Dr. Shin Nagata at the University of Alberta be received for information. 4. Northern Alberta Human Resources Management Conference. Peter Selig, Chair of the Conference Sponsorship Committee, Northern Alberta Human Resources Management Conference, had sent an invitation and registration form for the conference to be held March 16 18, 2000 in Peace River. MOTION Councillor Good moved that the Town of Peace River purchases a Premium Suppoitersponsorship at a cost of $2, for the Vt Annual Northern Alberta Human Resources Management Conference to be held in Peace River on May 16, 17 and 18, 2000 and furthermore that this sponsorship be co-ordinated with the Economic Development Officer. 5. Peace River MuniciDal Library Enclosed was a letter from Librarian Wieske H. Rybiak requesting that Council authorize Judy Pepper to act as the library s auditor. MOTION Councillor Martin moved that Judy Pepper be appointed as auditor for the Peace River Municipal Library. 6. Music Makers. Enclosed was a letter from Shelly Dubois, Owner/Manager of Music Makers, requesting that Council prorate their business license fee for the year 2000.

4 Page 4 of 10 MOTION Councillor Wesolowski moved that the request from Shelly Dubois, of Music Makers, to prorate their business license fee for the year 2000, be denied. VOTING IN FAVOUR OF THE MOTION 3 OPPOSEDTOTHE MOTION 3 MOTION DEFEATED MOTION Councillor Day moved that the Shelly Dubois, of Music Makers, be requested to tender $37.50 for the 2000 Business License fee and that she be advised that the collection of the remaining $ will be reviewed at year end. VOTING IN FAVOUR OF THE MOTION 3 OPPOSED TO THE MOTION 3 MOTION DEFEATED MOTION Councillor Good moved that the request from Shelly Dubois, of Music Makers, to prorate their business license fee for the year 2000 be tabled for further discussion at the March 6, 2000 Planning Meeting and furthermore that administration be requested to provide additional information on the topic. 7. Baldwin Court Playground Society. Enclosed was a letter from Sally Wolfe, President, Baldwin Court Playground Society, requesting Council s permission to install a new playground in Baldwin Court. They are also requesting that the Town remove the existing equipment and level the area for the installation of the new equipment. MOTION Councillor McKelvie moved that the Baldwin Court Playground Society: 1. Be advised that the town will remove the existing playground equipment from the Baldwin Court Playground 2. Be requested to provide copies of the plans for the proposed new playground together with equipment specifications and maintenance proposals; 3. Be advised that approval will be required from the Community Services Board and the Town s Engineering Department. 8. Mighty Peace Petroleum Association. Enclosed was a request from Mike Matthews, Chairman of the Irish Pig Race, asking Council s permission to use Centennial Parking lot for their annual race to be held March 18, 2000.

5 Page 5 of 10 MOTION Councillor Good moved that the request of the Mighty Peace Petroleum Association to hold the Annual Irish Pig Race in the Centennial Parking Lot on March 18, 2000 be granted and furthermore that they be permitted to flag and sign the parking lot on Friday evening, March 17, MOTION Councillor Wesolowski moved that the Town of Peace River enter a team in the Irish Pig Race to be held on March 18, 2000 and furthermore that Councillor Good act as team captain. 9. Alberta Lung Association. Cathy Cross, Project Coordinator, had sent a request to Council for the proclamation of March 15 - April 3, 2000 as Asthma & Allergies Awareness Month in the Town of Peace River. MOTION Councillor Wesolowski moved that March 15 to April 3, 2000 be proclaimed Asthma & AllergiesAwareness Month in the Town of Peace River. 10. Alberta Association of Registered Social Workers. Joan Wahl, RSW, Area Coordinator had sent a request that March 5-11, 2000 be declared Social Work Week in the Town of Peace River. MOTION Councillor Martin moved that the week of March 5 to 11, 2000 be declared Social Work Week in the Town of Peace River. 11. Alberta Urban Municipalities Association. Enclosed was an Information Bulletin from the AUMA regarding the Electric Restructuring Task Force currently developing the sample electric franchise agreement that will appear on the agenda of the next AUMA meeting on February 25, MOTION Councillor Wesolowski moved that the Information Bulletin from the AUMA regarding the Electric Restructuring Task Force be received for information.

6 A Page 6 of Shamrock Boxing Club A letter had been received from Victor Dikaitis, Peace River High School, Shamrock Boxing Club, requesting a letter of support for a boxing tournament to be held in Peace River in March or early April of MOTION Councillor Wesolowski moved that a letter of support, for the proposed boxing tournament to be held in Peace River in March or early April, 2000, be sent to the Peace River High School, Shamrock Boxing Club. 13. The Mighty Peace Tourist Association. Enclosed was a letter and invoice from Tricia Freeland, President of the Mighty Peace Tourist Association, requesting payment of the Town s membership in the Tourist Association for MOTION Councillor Martin moved that the invoice from Mighty Peace Tourist Association for the Town s 2000 membership fee be paid in the amount of $ X BYLAWS 1. Bylaw No A Bylaw of the Town of Peace River in the Province of Alberta to Repeal Bylaw No Being a Bylaw to Establish a Municipal Policing Advisory Commission. MOTION Councillor Martin moved first reading of Bylaw No MOTION Councillor Good moved second reading of Bylaw No MOTION Councillor Wesolowski moved that Bylaw No be presented for third reading. CARRIED UNANIMOUSLY MOTION Councillor McKelvie moved third reading of Bylaw No Bylaw No Bylaw of the Town of Peace River in the Province of Alberta to Reneal Bylaw No Being a Bylaw to Aroint a Secretary-Treasurer for the Town of Peace River.

7 A Page 7 of 10 MOTION Councillor McKelvie moved first reading of Bylaw No MOTION Councillor Good moved second reading of Bylaw No MOTION Councillor Day moved that Bylaw No be presented for third reading. CARRIED UNANIMOUSLY MOTION Councillor Wesolowski moved third reading of Bylaw No Bylaw No Bylaw of the Town of Peace River in the Province of Alberta to Repeal Bylaw No to Appoint a Town Manager for the Town of Peace River. MOTION Councillor Good moved first reading of Bylaw No MOTION Councillor McKelvie moved second reading of Bylaw No MOTION Councillor Martin moved that Bylaw No be presented for third reading. CARRIED UNANIMOUSLY MOTION Councillor Good moved third reading of Bylaw No XI A. COUNCILLOR S REPORTS 1. Councillor Callioux Minutes of the regular meeting of the Public Advisory Committee held on January 19, This was received for information. B. INFORMATION TO THE GENERAL PUBLIC

8 Page 8 of 10 XII INFORMATION 1. Enclosed was a letter from Bill Smith, Mayor of Edmonton, to Premier Ralph Klein asking that Bill 208 Prevention of Youth Tobacco Use Act not be proclaimed by the Lieutenant Governor in Council for reasons stated. 2. Enclosed was a Memo from Sharon Siga, Director, Peace Library System Board Members, giving the Library s Notice oflntentto revise the Peace Library System Bylaws. 3. Enclosed was a news release from Alberta Environment informing Council of the early start to the official fire season because of severe dry conditions in the province. 4. Enclosed was a letter from A. A. (Ed) Spaans, Superintendent Officer Commanding, Northern Alberta District RCMP responding to Mayor Mann s letter of December 8, 1999 with respect to the Provost and General Investigation Section located at Peace River. 5. Enclosed was a fax from Kris Hvamb, PD Co-ordinator, FCASA inviting Council to attend Fairview College ASA Professional Development Day on March 3, MOTION Councillor Wesolowski moved that Acting Town Manager, S. Banerjee, attend the Fairview College Professional Development Day on Friday, March 3, 2000 as the Town s representative. 6. Enclosed was a copy of a letter from E. May Rowe, Mayor of Berwyn, to the Board Members of the Peace Country Development Corporation. 7. Enclosed are copies of two letters from Dave Dittrick, CAO, M.D. of Northern Lights No. 22, to the Executive Director of the North Peace Housing Foundation regarding the Long-Range Plan Options of the North Peace Housing Foundation. 8. Enclosed was a copy of a letter sent by Mayor Mann to the Peace Health Region regarding the purchase of CT equipment. 9. Enclosed was a copy of a letter sent by Mayor Mann to the MD of Northern Lights No. 22 regarding their proposed recreation grant agreement with the Town of Peace River. 10. Enclosed was a Members Advisory from FCM regarding A new National Infrastructure Program: Update. 11. Enclosed was a Members Advisory from FCM regarding their Launch of Sustainable Community A wards.

9 Page 9 of Enclosed was a Members Advisory from FCM regarding FCM Files Submission on Behalf of Municia/ Governments. 13. Enclosed was a letter from Bryan & Company regarding the 1999/2000 General Rate Application by ATCO Electric Ltd., EPCOR Generation Inc., EPCOR Transmission Inc., TransAlta Utilities Corp., and ESBI Alberta Ltd. 14. Enclosed was a letter from Bryan & Company regarding Independent Assessment Team (IAT) Report on Power Purchase Arrangements (PPAs). 15. Enclosed was a letter from Bryan & Company regarding ATCO Gas North Winter Gas Cost Recovery Rate (GCRR). 16. Enclosed was a letter from Air Canada announcing their 2000 Summer Schedule for Alberta. MOTION Councillor Wesolowski moved that a letter be sent to Air Canada welcoming them to the community. 17. Enclosed was an information package from Shirley Jolly, Chairman of Capital Region Waste Minimization Advisory Committee. 18. Enclosed was a copy of the 2000 Annual Report on Privitization entitled Who s Pushing Privitüation? from CUPE President Judy Darcy. Copy available from Ren ate. 19. Enclosed was a letter from Paula Shapleigh, Project Co-ordinator for STEM-Net Training Office asking Council to become part of their project. 20. Enclosed was a News Release from the Government of Alberta outlining targets for Alberta s Centennial year in Enclosed was the February 2000 issue of Peace Williston Monthly Report. 22. Enclosed was the February 2000 issue of Update on Health in Alberta. 23. Enclosed are the February 4, 11, and 2000 issues of Alberta Political Scan. 24. Enclosed was a copy of Bylaw, 2000 Vol. 12 No Enclosed was a fax from the Municipal Government Board to Renate Bensch, Municipal Secretary, giving further information on the City of Calgary and City of Edmonton s appeal of their equalized assessment. XIII MOTION IN-CAMERA Councillor Day moved that the meeting go In-Camera at 8:42 p.m.

10 Page 10 of 10 MOTION Councillor McKelvie moved that the meeting return to the regular meeting at 9:21 p.m. 1. Personnel MOTION Councillor Wesolowski moved that Mayor Mann write a letter of regret to Tom Sprado, Manager of Sports & Recreation, with respect to his resignation; wishing him success in the future, in his new post in Ft. Nelson and thanking him for his service to the Town of Peace River. 2. Labour MOTION Councillor Martin moved that Acting Town Manager, Sam Banerjee, write a letter to CUPE Local 898 acknowledging their letter of February 23, 2000 with the appropriate assurances regarding CUPE s complaints. 3. Legal 4. Land MOTION Councillor Good moved that Economic Development Officer, Blayne Penrice, be authorized to contact Public Works Canada, regarding the RCMP hangar, representing that, in the absence of any acceptable offers, the Town of Peace River would be interested in discussing ownership of the building with its current owners. XIV MOTION MOTION TO ADJOURN Councillor McKelvie moved that the meeting adjourn at 9:30 p.m. Lorne G. Mann, Mayor S. Banerjee, ActingWryMinager

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant PRESENT: REGRETS: Mayor I. Callioux, Councillors L. Ayre-Jaschke, D. Good, B. Heinen, W. Laurin, N. Martin J. Hancock, resigned STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative

More information

Councillor D. Good, N. Martin, T. McKelvie. STAFF PRESENT: Kelly Bunn, CAO Gwen Stratton, Administrative Assistant. V. Green Municipal Fund

Councillor D. Good, N. Martin, T. McKelvie. STAFF PRESENT: Kelly Bunn, CAO Gwen Stratton, Administrative Assistant. V. Green Municipal Fund - Additions MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER Page 1 PRESENT: Deputy Mayor R. Wesolowski, Councillors I. Callioux, T. Day, ABSENT: Mayor L. Mann Councillor D. Good,

More information

STAFF PRESENT: Kelly Bunn, CAO Renate Bensch, Municipal Secretary ADDENDUM,

STAFF PRESENT: Kelly Bunn, CAO Renate Bensch, Municipal Secretary ADDENDUM, NEW MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER Page 1 PRESENT: Mayor L. Mann, Councillors I. Callioux, T. Day, D. Good, N. Martin, T. McKelvie, and R. Wesolowski ABSENT: NONE

More information

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS PRESENT: Mayor I. Callioux, Councillors L. Ayre-Jaschke, D. Good, B. Heinen, W. Laurin, N. Martin REGRETS: STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant CALL TO ORDER

More information

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, FEBRUARY 25, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, FEBRUARY 25, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS PRESENT: Mayor I. Callioux, Councillors L. Ayre- Jaschke, D. Good, J. Hancock, B. Heinen, W. Laurin (5:12p.m.), N. Martin REGRETS: STAFF PRESENT: Kelly Bunn, CAO C. Vanderaegen, Administrative Assistant

More information

COUNCIL ORGANIZATIONAL MEETING MONDAY, OCTOBER 23, :30 P.M.

COUNCIL ORGANIZATIONAL MEETING MONDAY, OCTOBER 23, :30 P.M. COUNCIL ORGANIZATIONAL MEETING MONDAY, OCTOBER 23, 2017 6:30 P.M. 1 AGENDA FOR THE ORGANIZATIONAL MEETING OF THE REDCLIFF TOWN COUNCIL MONDAY, OCTOBER 23, 2017 6:30 P.M. REDCLIFF TOWN COUNCIL CHAMBERS

More information

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers.

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers. MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers. PRESENT: Mayor Don Harrison Deputy Mayor Dale Krasnow Councillor Corinne Feth

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

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM.

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM. CARDSTON COUNTY COUNCIL MEETING MINUTES HELD AT THE County Administration Office AT 9:00 AM. PRESENT: ALSO PRESENT: Reeve Fred Lacey Deputy Reeve Lloyd Kearl Councillor Jim Bester Councillor Roger Houghton

More information

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,

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

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m. Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Core - Municipal Clerk Alderwoman - Jill Mathies Killingsworth - Chief of Police Alderman Lance Willie G. Talley Village Attorney Ronnie

More information

MINUTES CITY COUNCIL MEETING JULY 7, 2015

MINUTES CITY COUNCIL MEETING JULY 7, 2015 MINUTES CITY COUNCIL MEETING JULY 7, 2015 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, July 7, 2015, at 9:00 a.m. in the George A. Smith Meeting Room at City Hall.

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

More information

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION Adopted May 1969 ARTICLE I NAME The name of this organization shall be THE MISSIONARY CHURCH, INC., WESTERN REGION. ARTICLE II CORPORATION Section 1

More information

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m.

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m. MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, 2013 7:00 p.m. The City Council of Mission Woods, Kansas met in regular session on Tuesday, May 7, 2013 at the Westwood City Hall, 4700 Rainbow, Westwood, Kansas.

More information

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397 COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397 The Council of the Township of East Zorra-Tavistock met in the Council Chambers at the Oxford County Administration Building, Woodstock, Ontario at

More information

THEALLIANCE 2017 MANUAL. of The Christian and Missionary Alliance

THEALLIANCE 2017 MANUAL. of The Christian and Missionary Alliance THEALLIANCE 2017 MANUAL of The Christian and Missionary Alliance T MANUAL OF THE CHRISTIAN AND MISSIONARY ALLIANCE 2017 Edition his Manual contains the Articles of Incorporation and the Amended and Restated

More information

C&MA Accredited Local Church Constitution

C&MA Accredited Local Church Constitution C&MA Accredited Local Church Constitution UNIFORM CONSTITUTION FOR ACCREDITED CHURCHES OF THE CHRISTIAN AND MISSIONARY ALLIANCE Each accredited church of The Christian and Missionary Alliance shall adopt

More information

# AGENDA BAUER-HYDE: That the R.M. of Lakeland No. 521 approve the Agenda as presented. CARRIED.

# AGENDA BAUER-HYDE: That the R.M. of Lakeland No. 521 approve the Agenda as presented. CARRIED. MONDAY, MARCH 21, 2011 Minutes of the Meeting of Council of the Rural Municipality of Lakeland No. 521 held in the Municipal Office, Christopher Lake, Saskatchewan, Monday, March 21, 2011 Meeting Called

More information

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger Town of McCormick, SC Regular Town Council Meeting Tuesday, January 9, 2018 7:00 PM McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council

More information

MINUTES LUNENBURG COUNTY MULTI-PURPOSE CENTRE CORPORATION (LCMPCC) Thursday September 21, 2017

MINUTES LUNENBURG COUNTY MULTI-PURPOSE CENTRE CORPORATION (LCMPCC) Thursday September 21, 2017 MINUTES LUNENBURG COUNTY MULTI-PURPOSE CENTRE CORPORATION (LCMPCC) Thursday September 21, 2017 Minutes of a meeting of the held in the Meeting Room at the Lunenburg County Lifestyle Centre, 135 North Park

More information

Mayor Rick Snyder called the City Council to order at 7:20 p.m. PRELIMINARY MATTERS

Mayor Rick Snyder called the City Council to order at 7:20 p.m. PRELIMINARY MATTERS REGULAR MEETING at City Hall Petersburg, Illinois I. CALL TO ORDER Mayor Rick Snyder called the City Council to order at 7:20 p.m. II. PRELIMINARY MATTERS A. Members present were Mayor Rick Snyder, Aldermen

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

1.1 This Bylaw shall be cited as the " Family and Community Support Services Bylaw".

1.1 This Bylaw shall be cited as the  Family and Community Support Services Bylaw. BYLAW NO. 97-160 ofthe Municipal District of Greenview No. 16 A Bylaw ofthe Municipal District ofgreenview No. 16, in the Province ofalberta, to establish the FA MIL Y AND COMMUNITY SUPPORT BOARD of the

More information

ARTICLE I PURPOSE ARTICLE II STRUCTURE

ARTICLE I PURPOSE ARTICLE II STRUCTURE Vermont Catholic Cursillo Bylaws Revised April 2013 VERMONT CATHOLIC CURSILLO BYLAWS PREAMBLE The Vermont Catholic Cursillo serves those who have made a three day Cursillo, those who are persevering in

More information

Bylaws Of The Sanctuary A Georgia Non-Profit Religious Corporation

Bylaws Of The Sanctuary A Georgia Non-Profit Religious Corporation Bylaws Of The Sanctuary A Georgia Non-Profit Religious Corporation ARTICLE I Name and Principal Office The name of this Corporation is The Sanctuary. This Corporation will be further referred to in the

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

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor Alden Farr Ruth Jensen Tom Peterson Mark Thompson ALSO PRESENT: Mary Kate Christensen City Recorder Paul Larsen Community Development

More information

The meeting was called to order by Mayor Rennie at 9:31 a.m. The following amendments were made to the agenda for this meeting:

The meeting was called to order by Mayor Rennie at 9:31 a.m. The following amendments were made to the agenda for this meeting: COUNCIL MINUTES WOODLANDS COUNTY March 22, 2016 The regular meeting of the Council for Woodlands County was held Tuesday, March 22, 2016, at the Municipal Office in Whitecourt, Alberta, commencing at 9:30

More information

Voting Session Agenda Tuesday, December 8, :00 PM

Voting Session Agenda Tuesday, December 8, :00 PM Barrow County Board of Commissioners 30 North Broad Street Winder Georgia 30680 Phone: (770) 307-3000 Fax: (770) 307-3141 I. Call To Order, Invocation, Pledge to Flag II. III. Approval of Agenda Remarks

More information

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM.

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM. CARDSTON COUNTY COUNCIL MEETING MINUTES HELD AT THE County Administration Office AT 9:12 AM. PRESENT: ALSO PRESENT: Reeve Lloyd Kearl Deputy Reeve Michael Loose Councilor Fred Lacey Councilor Shane Hansen

More information

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan Amended 11/11/2018 Bylaws of Bethlehem United Church of Christ of Ann Arbor, Michigan Bethlehem United Church of Christ Bylaws TABLE OF CONTENTS Article I Name 1 Article II Purpose 1 Article III Affiliation

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

St. Mary s Pastoral Council Bylaws

St. Mary s Pastoral Council Bylaws St. Mary s Pastoral Council Bylaws Parish Mission We the people of the Catholic community of St. Mary s Parish, Grand Forks, North Dakota, declare that by the death and resurrection of Jesus Christ, we

More information

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; Councillors B. Beck, C. Caldwell, S. Gibson, M. Gill, L. Harris, D. Loewen, P. Ross and J. Smith

More information

CITY OF PITT MEADOWS

CITY OF PITT MEADOWS CITY OF PITT MEADOWS Minutes of the REGULAR MEETING of Pitt Meadows City Council held on Tuesday, December 12, 2017 at 7:00 p.m. in the Council Chamber of the Pitt Meadows City Hall, 12007 Harris Road,

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

Minutes McClellanville Town Council December 6, :00 PM

Minutes McClellanville Town Council December 6, :00 PM Minutes McClellanville Town Council December 6, 2010 7:00 PM Town Council held a regular meeting on the above-noted date; notice of the meeting had been published in accordance with law. Mayor Leland presided

More information

WHEREAS each congregation desires to keep its individual identities, but are willing to work together for sake of the Gospel:

WHEREAS each congregation desires to keep its individual identities, but are willing to work together for sake of the Gospel: Dual Parish Framework I. Resolution WHEREAS Good Shepherd Lutheran Church and Christ Lutheran Church of Sheboygan, WI are committed to having the continued and proper dissemination of the Gospel truth

More information

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York January 7,2016 The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van

More information

METHODIST YOUTH FELLOWSHIP

METHODIST YOUTH FELLOWSHIP THE TRINITY ANNUAL CONFERENCE of the METHODIST CHURCH IN MALAYSIA METHODIST YOUTH FELLOWSHIP - CONSTITUTION- 2009 edition ARTICLE I NAME This fellowship shall be known as the METHODIST YOUTH FELLOWSHP

More information

City of Round Rock Regular City Council Meeting May 10, 2012

City of Round Rock Regular City Council Meeting May 10, 2012 The Round Rock City Council met in Regular Session on Thursday,, in the Round Rock City Council Chambers located in City Hall at 221 E. Main Street, Round Rock, Texas. CALL SESSION TO ORDER 7:00 P.M. called

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

Constitution. Synod of Alberta and the Territories Evangelical Lutheran Church in Canada

Constitution. Synod of Alberta and the Territories Evangelical Lutheran Church in Canada Constitution Synod of Alberta and the Territories Evangelical Lutheran Church in Canada Adopted June 2018 Table of Contents ARTICLE I Name and Incorporation... 3 ARTICLE II Territory... 3 ARTICLE III Confession

More information

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, 10351 E. Highway 210, Alta, Utah PRESENT: Mayor Harris Sondak Council Member Margaret Bourke Council Member

More information

Goal 1: Discipleship to empower young people to live as disciples of Jesus Christ in our world today.

Goal 1: Discipleship to empower young people to live as disciples of Jesus Christ in our world today. IMMACULATE HEART OF MARY PARISH ATHLETIC BOOSTER MINISTRY Organizational By Laws Revised September 2018 ARTICLE I NAME & GOVERNANCE The name of this organization shall be Immaculate Heart of Mary Parish

More information

Constitution First Baptist Church Camden, Arkansas. Preamble. Article I. Name. Article II. Purpose Statement (amended May 10, 2006)

Constitution First Baptist Church Camden, Arkansas. Preamble. Article I. Name. Article II. Purpose Statement (amended May 10, 2006) Constitution First Baptist Church Camden, Arkansas Preamble We declare and establish this constitution to preserve and secure the principles of our faith and to govern the body in an orderly manner. This

More information

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, OCTOBER 20, 2015 AT 5:00 P.M. Meeting called to order by Council President Hammon. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

Meeting Minutes January 16, :30 PM Philadelphia Ave, Mira Loma, CA

Meeting Minutes January 16, :30 PM Philadelphia Ave, Mira Loma, CA 1682 N. Solano Ave., Ontario, CA 91764 Meeting Minutes January 16, 2019 6:30 PM 12160 Philadelphia Ave, Mira Loma, CA I. Current Board Members: 1. Craig N. Holmes President 2. James L. Dowdle Vice President

More information

MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M

MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE MUNICIPAL BUILDING, LOCATED AT 36080 CHESTER ROAD Chairman

More information

BYLAWS FOR AGAPE CHINESE ALLIANCE CHURCH

BYLAWS FOR AGAPE CHINESE ALLIANCE CHURCH BYLAWS FOR AGAPE CHINESE ALLIANCE CHURCH T PREAMBLE he New Testament teaches that the local church is the visible organized expression of the Body of Christ. The people of God are to live and serve in

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

BYLAWS. The Rock of the Christian and Missionary Alliance

BYLAWS. The Rock of the Christian and Missionary Alliance BYLAWS The Rock of the Christian and Missionary Alliance Nampa, Idaho PREAMBLE The New Testament teaches that the local church is the visible organized expression of the Body of Christ. The people of God

More information

Preamble. Article I - Name. Article II - Purpose. Article III - Tenants of Faith

Preamble. Article I - Name. Article II - Purpose. Article III - Tenants of Faith Constitution and By-laws- Rays of Healing Church, Inc. (A Metaphysical Church of Loving Service) Preamble Whereas, it is the purpose of God and Spirit that humanity shall grow and understand our own divine

More information

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES THE CONSTITUTION OF THE CATHEDRAL CHURCH OF ST: JAMES, CHICAGO, ILLINOIS (As Adopted December 10, 1970 and Amended March 15, 1977, December 18, 1979, December 14, 1999 and January 28, 2001) ARTICLE I NAME

More information

HERITAGE PORT HOPE ADVISORY COMMITTEE MEETING SEPTEMBER 17, 2007 MINUTES

HERITAGE PORT HOPE ADVISORY COMMITTEE MEETING SEPTEMBER 17, 2007 MINUTES HERITAGE PORT HOPE ADVISORY COMMITTEE MEETING SEPTEMBER 17, 2007 MINUTES 1. CALL TO ORDER Called to order 7:00 p.m. by B. Harrison in the upper committee room. Present: Sascha Armour, Diane Fraser, Deirdre

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

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703 COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703 Revised and Updated SEPTEMBER 2010 TABLE OF CONTENTS General Committee Guidelines 3 Committee Chair 4 Committee

More information

Whitbourne Town Council Regular Meeting Whitbourne Town Hall May 10, Present: Crystal Peddle, Town Clerk, outside foreman, Jason Hutchings

Whitbourne Town Council Regular Meeting Whitbourne Town Hall May 10, Present: Crystal Peddle, Town Clerk, outside foreman, Jason Hutchings In Attendance: Members Absent: Mayor Hilda Whelan Whitbourne Town Council Regular Meeting Whitbourne Town Hall May 10, 2017 Present: Crystal Peddle, Town Clerk, outside foreman, Jason Hutchings Spectators:

More information

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018 CALL TO ORDER The Meeting of the Bradford Township Board of Supervisors was called to order at 7:00 PM in the Township Office by Chairman William M. Graham PRESENT SUPERVISORS: William M. Graham, Ronald

More information

NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting

NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting I. CALL TO ORDER NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting A. Call to order Mayor T Sikes called the meeting to order at 6:00 pm B. Pledge of Allegiance led by Mayor

More information

Motioned that the agenda be adopted with the addition of Animal Control Regulations to Delegations.

Motioned that the agenda be adopted with the addition of Animal Control Regulations to Delegations. 1. CALL TO ORDER Regular meeting #3 for 2017 of the Grand Bank Town Council was held in the Executive Boardroom at the Grand Bank Municipal Center on Monday, March 6, 2017 at 4:00 p.m. Deputy Mayor Clayton

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

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

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Mayor: Council Members: Council Members Absent: Staff Present: Media Present: Roy Smith, Jr. Dolly Franklin

More information

The Columbarium at Prince of Peace Catholic Church 4600 Moss Creek Boulevard Hoover, Alabama (205) , (205) fax

The Columbarium at Prince of Peace Catholic Church 4600 Moss Creek Boulevard Hoover, Alabama (205) , (205) fax The Columbarium at Prince of Peace Catholic Church 4600 Moss Creek Boulevard Hoover, Alabama (205) 822-912, (205) 822-9127 fax Approved: April 19, 2006 Amended: February, 2013 BY-LAWS Prince of Peace Catholic

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

BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA

BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA BYLAWS of the EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018 Table of Contents Part I Part II Part III Part IV Part V Part VI Part VII Part VIII Part IX Part X Offices Organizational Relationships

More information

Minutes for the Northeastern Workforce Development Board May 15, 2018

Minutes for the Northeastern Workforce Development Board May 15, 2018 I. Call to Order: Chairman Zach Bray called the meeting to order on at 6:00 p.m. The meeting was held at the Albemarle Commission in Hertford. The presence of a quorum was determined with fourteen (14)

More information

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center A. CALL TO ORDER 7:05 P.M. B. PLEDGE OF ALLEGIANCE Town of Grant-Valkaria C. ROLL CALL (by Interim Clerk) Mayor, Del Yonts present Council Member, Seat 1, Joe Hackford present Council Member, Seat 2, Danielle

More information

Ranch HOA Filing #1 Annual Meeting Minutes Meeting held July 24, 7 The Ranch Country Club

Ranch HOA Filing #1 Annual Meeting Minutes Meeting held July 24, 7 The Ranch Country Club Board Members Present: Stu Asay, President Patti Gilmour, Director Carol Menard, Interim Secretary/Treasurer Board Members Absent: None Ranch HOA Filing #1 Annual Meeting Minutes Meeting held July 24,

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

LONDONDERRY TOWN COUNCIL MEETING MINUTES

LONDONDERRY TOWN COUNCIL MEETING MINUTES 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 April 16, 2018 The Town Council meeting was held in the Moose Hill Council Chambers, Town Hall, 268B Mammoth

More information

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950 Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS - 326 W. MARION AVENUE, PUTNA GORDA FL 33950 NOTE: Anyone wishing to address the Council on any agenda item may

More information

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES MARCH 8, 2012 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Nelson presided and conducted the meeting. Marci Satterthwaite, Todd Christensen, Karen

More information

CITY OF COLWOOD A G E N D A St. John the Baptist Church Centennial Committee Minutes - March , OLD BUSINESS

CITY OF COLWOOD A G E N D A St. John the Baptist Church Centennial Committee Minutes - March , OLD BUSINESS CITY OF COLWOOD NOTICE OF ST. JOHN THE BAPTIST CHURCH CENTENNIAL COMMITTEE MEETING Monday, April 8, 2013 at 10:00 a.m. Emery Family Hall - 537 Glen Cairn Way, Colwood B.C. 1. APPROVAL OF THE AGENDA A G

More information

The Constitution of the Central Baptist Church of Jamestown, Rhode Island

The Constitution of the Central Baptist Church of Jamestown, Rhode Island The Constitution of the Central Baptist Church of Jamestown, Rhode Island Revised March 2010 THE CONSTITUTION OF THE CENTRAL BAPTIST CHURCH OF JAMESTOWN, RHODE ISLAND (Revised March 2010) TABLE OF CONTENTS

More information

BYLAWS THE EVANGELISTS ASSOCIATION True Holiness Assemblies of Truth United International Inc PREAMBLE

BYLAWS THE EVANGELISTS ASSOCIATION True Holiness Assemblies of Truth United International Inc PREAMBLE Page1 BYLAWS THE EVANGELISTS ASSOCIATION True Holiness Assemblies of Truth United International Inc How beautiful upon the mountains Are the feet of him who brings good news, Who proclaims peace, Who brings

More information

I. Invocation Presented by Brian Chapman

I. Invocation Presented by Brian Chapman SAYRE PUBLIC SCHOOLS Serving Students for the Future Regular School Board Minutes Monday, March 9, 2015 6:00 p.m. Sayre Public Schools Administration Building 716 N.E. Highway 66 Sayre, OK 73662 I. Invocation

More information

Town of Winterton P.O. Box 59 Winterton, NL A0B 3M0. Phone: (709) Fax: (709) Regular Meeting with Council June 19, 2014

Town of Winterton P.O. Box 59 Winterton, NL A0B 3M0. Phone: (709) Fax: (709) Regular Meeting with Council June 19, 2014 Town of Winterton P.O. Box 59 Winterton, NL A0B 3M0 Phone: (709) 583 2010 Fax: (709) 583 2099 Regular Meeting with Council June 19, 2014 Members Present: Mayor Mark Sheppard Councilors: Linda Cole Roger

More information

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office.

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office. 6:00 P.M., PAGE 1 OF 5 Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary's Office. Chairman Larson called the Regular Meeting to order

More information

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA THURSDAY, JANUARY 4, 2018 6:30 P.M. ORGANIZATIONAL MEETING www.northroyaltonsd.org The North Royalton Board of Education shall form committees on an

More information

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m. FEBRUARY 20, 2018 The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m. Pledge Councilwoman Scherer led the Pledge of Allegiance.

More information

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager OAK RIDGE TOWN COUNCIL MEETING MARCH 1, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Doug Nodine Ann Schneider Staff Present

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

THE CONSTITUTION OF DURAL BAPTIST CHURCH

THE CONSTITUTION OF DURAL BAPTIST CHURCH THE CONSTITUTION OF DURAL BAPTIST CHURCH Being people of God s Kingdom boldly reflecting Jesus in our community and world. Page 1 Table of Contents 1. Introduction 2. Definitions 3. Beliefs of the Church

More information

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

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 January 16, 2019 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: A. Blaschik; E. Blaschik; K. Blaschik;

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

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

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts Section 1. Purpose: (Incorporated as the Baptist Society in Gloucester by Chapter 53 of the 1811 Special Statutes of The

More information

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the sixteenth day of October, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida

More information

Western Area Water Supply Authority Board of Directors Meeting Williston City Hall Tuesday, March 13, :30 p.m.

Western Area Water Supply Authority Board of Directors Meeting Williston City Hall Tuesday, March 13, :30 p.m. Western Area Water Supply Authority Board of Directors Meeting Williston City Hall Tuesday, March 13,.2012 1:30 p.m. AHendees Members Present: Denton Zubke, Bert Anderson, Gary Rust, Gene Veeder, Karen

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

Minutes Regular Council Meeting Monday, January 9, 2017

Minutes Regular Council Meeting Monday, January 9, 2017 Minutes Regular Council Meeting Monday, January 9, 2017 The regular monthly meeting of the Town Council of the Corporation of the Town of Rainy River was held on Monday, January 9, 2017 at 7:00 p.m. in

More information

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

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

More information

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street Page 1 CITY OF FENTON COUNCIL PROCEEDINGS Monday, City Hall Council Chambers 301 South Leroy Street Mayor Sue Osborn called the meeting to order at 7:30 PM. The invocation for the evening was the Lord

More information

Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and D Quinn

Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and D Quinn MINUTES TOWN OF SMITHS FALLS MEETING OF COUNCIL COUNCIL CHAMBER, TOWN HALL Monday September 5, 2017 5:00 P.M. Present: Absent: Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7 p.m.

More information