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

Size: px
Start display at page:

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

Transcription

1 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 T Sikes C. Invocation was given by Fred Hull I. ROLL CALL Mayor Tommy Sikes Vice-Mayor Chris Riggs Council Member Fernando Fernandez Council Member Clyde Kreeger -Absent Council Member Chuck Turner Council Member James Turner Council Member Bill Hollowell Staff present: Town Manager M Celaya; Town Clerk B Turner; Finance Director S Young; Community Services Director K Valenzuela; PWM D Morris; Town Planner T Suan; Fire Chief Fred Baldridge; G Faupel III. Presentation: Mark Reader and Associates of Stifel will present an overview of a possible municipal bond. Presentation and Discussion Town Manager M Celaya introduced Mark Reader of Stifel and Joe Blackenship. They gave brief presentations regarding municipal bonding and revenue generated by the Power Plant. Mr. Reader gave an overview of the Town's assessed valuation by property class. Recent numbers on valuations of the tax base along with changing variables in the power plant industry were covered. Mr. Reader remarked that a lot of the same information was covered during the past Town of Gila Bend Council retreat. Council Member C Turner asked about President s Trump s decisions regarding the electric industry. IV. CONSENT AGENDA (all items subject to approval by a single motion; any Council Member may require any of these items to be voted on separately) A. Approval of Council Meeting Minutes: The Mayor and Town Council may discuss and possibly take action on the approval of the March 14, 2017 regular meeting minutes. Discussion and Action. B. Payment of Claims: The Mayor and Town Council may discuss and possibly take action to approve claims in the amount of $170, for the period of March 8, 2017 through March 23, Discussion and Action. Vice-Mayor C Riggs moved to approve the Consent Agenda as presented; Seconded by Council Member J Turner. Motion to pass consent agenda as presented passed unanimously (6-0). Council Member C Turner moved to present the MCSO Report at this moment; Seconded by Vice-Mayor Riggs. Motion to move the MCSO Report to this moment passed unanimously (6-0). See Item IX. V. NEW BUSINESS Discussion and possibly action on the following items: A. Human Resource Policy Manual Update: The Mayor and Town Council may discuss and possibly take action to approve a proposal from Pierce Coleman PLLC for the express purpose of updating the Town of Gila Bend Human Resource Policy Manual in an amount not to exceed $6,500 and waive the procurement requirement pursuant to Town Code Title 3, Chapter 38, Section Discussion and Action

2 Mayor T Sikes discussed that the Town of Gila Bend Human Resource Policy Manual has not been updated since 2006 and that it is timely to do so. Vice-Mayor C Riggs moved to approve a proposal from Pierce Coleman PLLC for the express purpose of updating the Town of Gila Bend Human Resource Policy Manual in an amount not to exceed $6,500 and waive the procurement requirement; Seconded by Council Member F Fernandez. Motion to approve a proposal from Pierce Coleman PLLC passed unanimously (6-0). B. Grant Application Gila River Indian Casino: The Mayor and Town Council may discuss and possibly take action to approve the submission of a grant application to the Gila River Indian Casino for a Powered Cot System. Discussion and Action Social Services Director clarified that all the Native American tribes that participate in Indian Gaming must disburse a certain amount in grants to local communities. Vice-Mayor C Riggs moved to approve the submission of a grant application to the Gila River Indian Casino for a Powered Cot System; Seconded by Council Member F Fernandez. Motion to approve the submission of a grant application to the Gila River Indian Casino passed unanimously (6-0). C. Grant Application APS/Phoenix Suns Rebound Project: The Mayor and Town Council may discuss and possibly take action to approve the submission of a grant application to APS/Phoenix Suns for the refurbishment of the basketball court located at Community Park. Discussion and Action Vice-Mayor C Riggs moved to approve the submission of a grant application to APS/Phoenix Suns for the refurbishment of the basketball court located at Community Park; Seconded by Council Member C Turner. Motion to approve the submission of a grant application to APS/Phoenix Suns passed unanimously (6-0). D. Award Architectural/Engineering Services for Community Center Expansion Project: The Mayor and Town Council may discuss and possibly take action to award the contract for Architectural/Engineering Services for the Community Center Expansion Project DG#1602 to Nicklaus Engineering, Inc. in the amount of $23, Discussion and Action Council Member C Turner moved to award the contract for Architectural/Engineering Services for the Community Center Expansion Project DG#1602 to Nicklaus Engineering, Inc. in the amount of $23,827.00; Seconded by Council Member F Fernandez. Motion to award the contract for Architectural/Engineering Services for the Community Center Expansion Project DG#1602 to Nicklaus Engineering, Inc. passed unanimously (6-0). E. Property Sale: The Mayor and Town Council may discuss and possibly take action to award the bid for the sale of Town owned property located at 401 E Papago (Epiphany on the Desert Church. Discussion and Action Council Member F Fernandez moved to award the bid for the sale of Town owned property located at 401 E Papago (Epiphany on the Desert Church); Seconded by Council Member J Turner. Motion to award the bid for the sale of Town owned property located at 401 E Papago passed unanimously (6-0). F. Letter of Intent: The Mayor and Town Council may discuss and possibly take action

3 to authorize the issuance of a Letter of Intent for the purchase of property located on the north east corner of Scott Avenue and Pima Street (APN ) in the amount of $50, Discussion and Action Council Member C Turner requested more details regarding the Letter of Intent for the purchase of property located on the north corner of Scott Avenue and Pima Street. Town Manager M Celaya advised that the previous item (Item E) would fund the purchase and clean-up. The cost of cleaning and removing asbestos totals about $24,000. The property value was estimated to rise up to $300,000 once cleaned up. Mr. Ron Henry spoke about the property s history and said he would hate to see that much money spent on that property. It was clarified, that the funds for the clean-up would come from the General Fund. Vice-Mayor moved to authorize the issuance of a Letter of Intent for the purchase of property located on the north east corner of Scott Avenue and Pima Street (APN ) in the amount of $50, with the condition that the property located at 401 E Papago (Epiphany on the Desert Church) be sold first; Seconded by Council Member J Turner. Motion to authorize the issuance of a Letter of Intent for the purchase of property with the condition that the property located at 401 E Papago be sold first passed (4-2) with Council Members C Turner and B Hollowell voting Nay. VI. MAYOR AND COUNCIL MEMBER S REPORT ON CURRENT EVENTS (This is the time Council Member s may present a brief summary on current events. The Council Member F Fernandez reported that President Trump wants to cut back on CDBG and TIGER Discretionary Grant monies. He added that we need to keep it closely monitored cuts of eighteen billion (18,000,000,000) are at stake. Mayor Sikes expressed appreciation for the hard work from the volunteers and Town crews during the recent Green Day event. Council Member J Turner apologized for not participating; his secular employment presented a scheduling conflict. Nonetheless, he expressed thanks for a job well done. Council Member B Hollowell also remarked that the Green Day event was a success. Council Member C Turner expressed the same sentiments as Council Member B Hollowell. VII. TOWN MANAGER REPORT (This is the time the Town Manager may present a brief summary on current events. The Town Manager M Celaya reported on the Green Day beautification project expressing its purpose. It will be a featured event. He expressed special appreciation to Ron and Diane Henry. Hopefully, grants will be coming up with more in the next few months. Explained the point of view on grants: they are not a wish list but applicable to what the Town Council wants and what the Town of Gila Bend needs. He spoke about leveraging the grants. VIII. STAFF REPORTS (This is the time Staff Member s may present a brief summary on current events. The A. Parks & Recreation Director Krista Vandermolen will report on scheduled

4 events for April, May and June. Report Only Parks & Recreation K Vandermolen presented a report on the Green Day beautification project. She noted forty (40) volunteers participated. Also reported on April, May, and June events. B. Town Planner Tim Suan will report on the Town s current growth, future development and barriers facing the Town. Report Only Town Planner T Suan reported on the Green Day beautification project. Also reported on community enhancement projects with the Gila Bend High School. He presented a video of students who assisted with painting the park ramadas. Students were interviewed on camera and spoke about the benefits of beautifying the community and what it means to volunteer. IX. MSCO REPORT (This is the time MCSO may present a brief summary on current events. The Council may not propose, discuss, deliberate or take any legal action on the information MCSO Captain Brandimarte dispensed the monthly MCSO report. February was a relatively quiet month. Traffic citations have remained the same. Aggravated assault, domestic violence, and three (3) thefts were reported along with alcohol (beer) theft, a stolen vehicle, a death investigation, and two (2) welfare checks. MCSO Captain Brandimarte is being relocated to Fountain Hills. He expressesd his gratitude for serving the Town of Gila Bend, and introduced Captain David Tromboy as his replacement. X. CALL TO THE PUBLIC (The procedures to follow if you address the Council are: Council requests that you express your ideas in three minutes or less and refrain from any personal attacks or derogatory statements about any individual. The Mayor will limit discussion whenever he deems such an action appropriate to the proper conduct of the meeting. At the conclusion of an open call to the public, individual members of the Council may respond to criticism made by those who have addressed the Council, may ask Staff to review a matter, or may ask that a matter be put on a future agenda. However, members of the Council shall not discuss or take legal action on any matters during an open call to the public unless the matters are properly noticed for discussion and legal action.) Diane Henry reminded the Town Council of the Red Cross blood drive next Friday, April 7, 2017 at the Gila Bend High School Gymnasium from 8:00am to 12:00pm. Mr. Fred Hull commented that he is excited to see positive things going on in the community and seeing things that started twenty-five (25) years ago finally coming to fruition. Mayor T Sikes mentioned that Gila Bend was featured in the recent edition of Arizona Highways. Council Member F Fernandez spoke about disabled children stopping in Gila Bend. XI. FUTURE AGENDA ITEMS (This is the time Council Member s may request items be placed on future agenda s) Council Member C Turner requested a report on the financials. Council Member B Hollowell requested information on the Department of Public Safety (DPS) compound closure. XII. EXECUTIVE SESSION: Pursuant to A.R.S (A)(3) for purpose of obtaining legal advice relative for any of the above agenda items. Discussion and Action

5 XIII. ADJOURNMENT Council Member F Fernandez motioned to adjourn; Seconded by Vice-Mayor C Riggs. Motion to adjourn passed (6-0). Time 6:59pm CERTIFICATION: Respectfully submitted, Beverly Turner, MMC Town Clerk I hereby certify that the foregoing minutes are a true and correct copy of the Council Meeting held March 28, 2017 and the meeting was duly called and posted and that a quorum was present. Beverly Turner, MMC Town Clerk

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, 2015 Regular Meeting Council Chambers 7:00 PM 911 S. Arizona Boulevard, Pinal County, Coolidge, AZ 85128 CALL TO ORDER Mayor Thompson called the Regular

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

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

HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018

HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018 HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018 I. Call to order Mayor Miller called to order the regular meeting of the Harris City Council at 7:00 p.m. II. Pledge of Allegiance Everyone joined

More information

MINUTES OF THE PUBLIC HEARING

MINUTES OF THE PUBLIC HEARING MINUTES OF THE PUBLIC HEARING A Public Hearing of the Town of was held on Thursday, at 6:00 p.m. in the Meeting Room of Town Hall, 675 Main Street, Kimball, Tennessee. Those members present were: Mayor

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

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 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

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

A G E N D A Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street April 8, :00 p.m.

A G E N D A Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street April 8, :00 p.m. A G E N D A Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street April 8, 2009 7:00 p.m. MEMBERS OF THE CITY COUNCIL WILL ATTEND EITHER IN PERSON, TELEPHONE, OR VIDEO CONFERENCE

More information

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. July 16, 2001 Gladwin, Michigan The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. Present: Absent: Crawford, Hindman, Jungman, Matteson, Novak, Winarski

More information

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona PUBLIC HEARING SEE 7-6-2011 MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, 2011 7 pm Town Hall 425 Paper Mill Road, Taylor, Arizona The Taylor Town Council will take public comment

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019 1. AGENDA Regular Meeting of the City Council was called to order by City Clerk Nancy Bartholomew at 6:58 p.m. 2. Pledge of Allegiance City Clerk Nancy Bartholomew led the Pledge of Allegiance. 3. Oaths

More information

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM PREAMBLE ARTICLE I NAME ARTICLE II COVENANT ARTICLE III AFFILIATIONS ARTICLE IV MEMBERS ARTICLE V MINISTERS ARTICLE VI NOMINATING ARTICLE

More information

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance.

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY COUNCIL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, APRIL 7, 2014. INVOCATION: Mayor Doug Knapp gave invocation.

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

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

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

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M. 117 EAST VIRGINIA AVENUE MARCH 1, 2010 6:00 P.M. The meeting was called to order by Mayor Joe P. Strickland, Jr. followed by the invocation and pledge of allegiance. ROLL CALL PRESENT: Mayor Joe P. Strickland,

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

ORDERING ABATEMENT OF NUISANCE

ORDERING ABATEMENT OF NUISANCE COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA FEBRUARY 13, 2018-11:45 A.M. The City Council met on February 13, 2018, in regular session. (The beginning of council meeting was delayed, due to a lengthy

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

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

JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT

JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT Mayor Mike Knight opened the Public Hearing with the following Council Members in attendance:

More information

THE CONSTITUTION LAKEWOOD CONGREGATIONAL CHURCH

THE CONSTITUTION LAKEWOOD CONGREGATIONAL CHURCH THE CONSTITUTION OF LAKEWOOD CONGREGATIONAL CHURCH An Open and Affirming Congregation 1375 West Clifton Boulevard Lakewood OH 44107 Approved February 5, 2006 Revisions Approved February 4, 2018 THE CONSTITUTION

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

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

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017 KIRTLAND CITY COUNCIL MINUTES October 16, 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

BY-LAWS OF FIRST CHURCH OF CHRIST, SCIENTIST ALTON-GODFREY, ILLINOIS ARTICLE I NAME AND PURPOSE

BY-LAWS OF FIRST CHURCH OF CHRIST, SCIENTIST ALTON-GODFREY, ILLINOIS ARTICLE I NAME AND PURPOSE BY-LAWS OF FIRST CHURCH OF CHRIST, SCIENTIST ALTON-GODFREY, ILLINOIS ARTICLE I NAME AND PURPOSE NAME. This church shall be known as First Church of Christ, Scientist, Alton-Godfrey (hereinafter referred

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

APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, :00 PM

APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, :00 PM APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, 2018 5:00 PM CALL TO ORDER: The Council Meeting of the East Grand Forks City Council for Tuesday, February 6, 2018 was

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

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M. NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, 2018 7:00 P.M. Newberry County Council met on Wednesday, January 3, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry,

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

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008 MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008 08-3205 SPECIAL COMMUNITY MEETING OF THE DALLAS CITY COUNCIL YMCA OF METROPOLITAN OF DALLAS-LAKEWEST GYMNASIUM 3737 GOLDMAN STREET DALLAS,

More information

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or BYLAWS GREEN ACRES BAPTIST CHURCH OF TYLER, TEXAS ARTICLE I MEMBERSHIP A. THE MEMBERSHIP The membership of Green Acres Baptist Church, Tyler, Texas, referred to herein as the "Church, will consist of all

More information

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

80 Main Street Telephone: (860) Terryville, CT Fax: (860) Town of Plymouth Plymouth Town Council 80 Main Street Telephone: (860) 585-4001 Terryville, CT 06786 Fax: (860) 585-4015 www.plymouthct.us Minutes Call to Order: Mayor David V. Merchant called the scheduled,

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

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association PROPOSED REVISIONS to Bylaws Approved April 24, 2018 CORPORATE BY-LAWS Stanly-Montgomery Baptist Association PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people

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

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO 1-1 -6 38 OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO. 18-17 The Council meeting of the Town of Sykesville was held on Monday,. Mayor Shaw called the meeting to order at 7:00 P.M.

More information

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled regular

More information

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM Present Mayor Randy Farnworth Councilmember Tyce Flake Councilmember Julie Fullmer Councilmember Dale

More information

Revision P, Dated December 1, 2014

Revision P, Dated December 1, 2014 BYLAWS-CONGREGATIONAL CHURCH OF NORTH STONINGTON DECEMBER 2014 BYLAWS OF THE CONGREGATIONAL CHURCH OF NORTH STONINGTON UNITED CHURCH OF CHRIST NORTH STONINGTON, CONNECTICUT Revision P, Dated December 1,

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor DJ Bott Alden Farr Ruth Jensen Mark Thompson EXCUSED: Tom Peterson ALSO PRESENT: Joseph Bach Fire Chief Mark Bradley City Planner

More information

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE MAY 6, 2014 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:15 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to the meeting to discuss

More information

KIRTLAND CITY COUNCIL MINUTES. January 7, 2019

KIRTLAND CITY COUNCIL MINUTES. January 7, 2019 KIRTLAND CITY COUNCIL MINUTES January 7, 2019 The meeting of Kirtland City Council was called to order at 7:01 p.m. by Council President Kevin Potter. Mr. Schulz led the prayer which followed the Pledge

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

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

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M Hampton County Council held its regular meeting on Monday, April 4, 2016, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Roy Hollingsworth,

More information

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger Town of McCormick, SC Regular Town Council Meeting Tuesday, August 11, 2015 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members: Staff Present: Staff

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

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT: Hampton County Council held its regular meeting on Monday, January 20, 2015, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Christopher

More information

OF THE COUNCIL. The following South. CALL TO ORDER appreciation. for their attendance.

OF THE COUNCIL. The following South. CALL TO ORDER appreciation. for their attendance. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET SEPTEMBER 20, 2011 7:00 PM The following are the minutes of the Regular Meeting

More information

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016 PRESENT: ABSENT: Mr. Nick Edwards Mr. Jon Martin Mrs. Elaine Middlestetter Mrs. Dona Seger-Lawson Deputy Mayor Mike Schweller Mayor Bob Baird Mr. Forrest Greenwood This is a summary of the City Council

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

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

City of Davenport Commission Minutes of March 19, 2018

City of Davenport Commission Minutes of March 19, 2018 Minutes of the Regular Meeting of the City of Davenport, Florida, held Monday, March 19, 2018 at 7:00 p.m. in the Commission Room after having been properly advertised with the following members present:

More information

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM Page 1 of 6 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM 6.11.13 CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street,

More information

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried Meeting called to order: 7 pm Fife Lake Village Council Meeting Minutes January 4, 2016 Roll call: Present: Fisk, Hayes, Roesemeier, Kelley (name change Shomin), Miller, Leedy Absent: Deike Others: Martin

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

TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES

TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES On Wednesday, November 16, 2016, at 7:00 p.m., the Council held a special meeting at Tiburon Town Hall, 1505 Tiburon Boulevard, Tiburon, California. CALL

More information

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor MINUTES OF THE CITY COUNCIL, HOUSING DEVELOPMENT CORPORATION AND THE SUCCESSOR AGENCY TO THE ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION JOINT MEETING APRIL 26, 2016 The meeting of the Rosemead City Council,

More information

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017 KIRTLAND CITY COUNCIL MINUTES May 3, 2017 The meeting of Kirtland City Council was called to order at 7:10 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the Pledge

More information

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby

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 October 17, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: E. Blaschik; C. Brownell; R. Casner;

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

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

MINUTES OF THE REGULAR MEETING MASSILLON CITY COUNCIL HELD, MONDAY, JULY 6, 2015

MINUTES OF THE REGULAR MEETING MASSILLON CITY COUNCIL HELD, MONDAY, JULY 6, 2015 MINUTES OF THE REGULAR MEETING MASSILLON CITY COUNCIL HELD, MONDAY, JULY 6, 2015 COUNCIL PRESIDENT TOWNSEND Welcome to the Massillon City Council Meeting for Monday, July 6, 2015. We have in attendance

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

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

ARTICLE I. SECTION 1.1 NAME: The name of this assembly shall be (Name of Church).

ARTICLE I. SECTION 1.1 NAME: The name of this assembly shall be (Name of Church). ARTICLE I NAME AND PURPOSE SECTION 1.1 NAME: The name of this assembly shall be (Name of Church). SECTION 1.2 PURPOSE: The purpose of this church shall be; the maintenance of public Christian worship;

More information

THE CONSTITUTION AND BY-LAWS For ZION UNITED CHURCH OF CHRIST

THE CONSTITUTION AND BY-LAWS For ZION UNITED CHURCH OF CHRIST THE CONSTITUTION AND BY-LAWS For ZION UNITED CHURCH OF CHRIST ARTICLE I - Name and Location The name of this church shall be Zion United Church of Christ located in Peru, State of Illinois. ARTICLE II.

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P Vice-Mayor Bill Tollett P Councilman Alan Ball P Councilman

More information

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF AL- DERMEN OF THE CITY OF PEARL, MISSISSIPPI, HELD IN THE BOARD ROOM AT CITY HALL FEBRUARY 20, 2018 AT 6:00 O CLOCK P.M. CALL TO ORDER The regular

More information

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in called session at 3:34

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

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

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda. TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, 2015 PRESENT: OTHERS PRESENT: ABSENT: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones, Councilmembers Joan Harris, Fleta Byrd, Randy Jernigan

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

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

Coldenham Fire District Board of Fire Commissioners June 5, 2017

Coldenham Fire District Board of Fire Commissioners June 5, 2017 Call to Order The regular meeting of the of the Coldenham Fire District was held on at the Coldenham Fire House. Commissioner Keenan called the meeting to order with the pledge to the flag. Roll Call Commissioners

More information

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m. OAK RIDGE TOWN COUNCIL MEETING APRIL 5, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Ann Schneider Members Absent Doug

More information

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING May 14, 2009

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING May 14, 2009 MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING May 14, 2009 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 pm in the Council Chambers at 415 Central Street

More information

CONSTITUTION AND BY-LAWS. of the COWETA INDEPENDENT BAPTIST CHURCH. Preamble

CONSTITUTION AND BY-LAWS. of the COWETA INDEPENDENT BAPTIST CHURCH. Preamble CONSTITUTION AND BY-LAWS of the COWETA INDEPENDENT BAPTIST CHURCH Preamble Reposing our faith wholly in the Lord Jesus Christ for our salvation believing in the teaching and practices of New Testament

More information

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017 CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017 The Regular Meeting of the Township Committee was called to order by Mayor Minniti at 6:00 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson,

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10 The Municipality of Germantown Council met in regular session on May 17, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

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

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, 2016 7:00 P.M The meeting was called to order at 7:00 P.M. on March 15 th, 2016. Present for the meeting were Chairman

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

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

Constitution of Zion s United Church of Christ of Taborton

Constitution of Zion s United Church of Christ of Taborton Constitution of Zion s United Church of Christ of Taborton Article I NAME I. The corporate name of this church shall be Zion s United Church of Christ of Taborton of Sand Lake, New York. Article II OUR

More information

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 3, 2017

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 3, 2017 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: Tyler Vincent Mayor DJ Bott Alden Farr Ruth Jensen Tom Peterson Mark Thompson (excused at 7:54 pm) ALSO PRESENT: Joseph Bach Fire Chief Rick Bosworth

More information

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building Mayodan Town Council Regular Meeting - 7:00 p.m. James A. Collins Municipal Building Present: Mayor Jeff Bullins Council: Darrell Allred, James Bud Cardwell, Glenn Chatman, David Holland, and Andrew Buddy

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

Holy Trinity Greek Orthodox Church of Biloxi Mississippi. Bylaws. February 8, Preamble

Holy Trinity Greek Orthodox Church of Biloxi Mississippi. Bylaws. February 8, Preamble Holy Trinity Greek Orthodox Church of Biloxi Mississippi Bylaws February 8, 2011 Preamble By the authority granted in the Uniform Parish Regulations (UPR) of the Greek Orthodox Archdiocese of America,

More information

May 1, The May 1, 2008 meeting of the NIESA Board was called to order at 7:00 pm by the chairperson, Charles Galbreath.

May 1, The May 1, 2008 meeting of the NIESA Board was called to order at 7:00 pm by the chairperson, Charles Galbreath. The meeting of the NIESA Board was called to order at 7:00 pm by the chairperson, Charles Galbreath. Voting Members Present: C. Galbreath, R. Lillywhite, R. Pollok, S Whelton, F. Wilbrink N. West. Absent:

More information

BYLAWS OF WHITE ROCK BAPTIST CHURCH

BYLAWS OF WHITE ROCK BAPTIST CHURCH BYLAWS OF WHITE ROCK BAPTIST CHURCH 80 State Road 4 Los Alamos, New Mexico 87544 Incorporated in the State of New Mexico under Chapter 53 Article 8 Non-Profit Corporations Registered under IRS regulations

More information

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 BE IT REMEMBERED that the Council of the City of Lebanon, Missouri, met in Regular Session on October 23, 2017 at 7:00p.m. in the Council Chambers

More information