The following bills were audited and ordered paid: R. H. Morhous $ S. E. Braman Agency Dr. D. S. Bennett Bird and Flynn Company.

Size: px
Start display at page:

Download "The following bills were audited and ordered paid: R. H. Morhous $ S. E. Braman Agency Dr. D. S. Bennett Bird and Flynn Company."

Transcription

1 Town of Palmyra Minutes Meeting of the Palmyra Town Board was held at the Town Clerk s Office on Tuesday afternoon, January 22, 1935, at 3 o clock. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Louis C. Ziegler, Kingsley F. Young, and Jacob W. Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: R. H. Morhous $ S. E. Braman Agency Dr. D. S. Bennett Bird and Flynn Company.82 The following resolution by Mr. Sawyer, seconded by Kingsley F. Young, was duly adopted: Resolved that the Wayne County Trust Company of Palmyra be hereby designated as depository for al monies coming in the hands of the Collector of the Town of Palmyra, Wayne County, NY. Be it further resolved that this designation shall continue in effect until revoked by action of the said Town Board. Mr. Ziegler moved that the bond of Minnie A. Crandall, Collector of the Town of Palmyra, for $50,000 be approved. Motion seconded by Joseph was duly adopted. Report of Ralph H. Morhous, Palmyra Town Welfare Officer: Palmyra NY January 8, 1935 To the Honorable Palmyra Town Board: The following is a report for the year ending December 1, 1934: I have given home relief to 97 families composed of 221 adults and 159 children under 16 years. I have issued orders to the amount of $ My salary has been $ with a car and office expense of $ This report does not include our cases cared for by other towns and charged back to us. Yours truly, R. H. Morehous Report was approved and placed on file. Resolution by Mr. Crookstone was duly adopted, and copy was sent to S. E. Wood, Wayne County Treasurer: Resolved that this Palmyra Town Board, pursuant to the provisions of Section 10 of Chapter 789 of the 1931 Laws as amended by Chapter 259 of the 1933 Laws, hereby appropriates and makes available the sum of Three Thousand Dollars ($ ) to pay the Town s share of work relief on any work project set up in the town or after January 1, 1935, pursuant to the Temporary Emergency Relief Administration. And it is further resolved that this Board hereby authorizes and empowers Sheridan E. Wood, Wayne County Treasurer, as the disbursing officer of the Wayne County TERA to pay the Town of Palmyra, NY s share of the cost of any such work project in the manner provided by the TERA and to the amount properly chargeable to said town with funds appropriated by the Wayne County Board of Supervisors. All of which payments to the amount hereby appropriated shall be on the credit of the Town of Palmyra, NY.

2 And it is further resolved that the amount so paid and advanced by Wayne County, together with interest thereon shall be a charge against the Town of Palmyra, NY. The Wayne County Board of Supervisors as authorized by Section 10 of Chapter 789 of the 1931 Laws as so amended are hereby directed to levy in the next county tax levy a sufficient to reimburse Wayne County for the amount so paid and advanced together with interest thereon, except that said town hereby reserves the right to repay from time to time from funds on hand available for work or home relief any part of the amounts so paid and advanced together with interest thereon, in which event the amount of the tax to be so levied shall be only the balance of the amount so advanced with interest thereon. And it is further resolved that the Palmyra Town Clerk deliver to the Wayne County Treasurer a certified copy of this resolution. Carried. State of NY County of Wayne: SS Town of Palmyra The undersigned Palmyra, NY, Town Clerk hereby certifies that the foregoing is a correct copy of the resolution adopted a meeting of the Palmyra Town Board held on the 22 nd day of January, (signed) Harry E. Williamson, L. S. Palmyra, NY Town Clerk Palmyra Town Supervisor Sanford M. Young s annual report for 1934 was approved and ordered placed on file: General Town Fund Receipts: Balance on hand, January 1, 1934 $2, Minnie A. Crandall, Collector 8, Reimbursed for May Special Election Dog Tax Corporation Tax 1, Beverage Tax 4, Income Tax 1, Welfare and TERA Refunds 5, Recovered through State Court of Claims 1, $26, Town Board Disbursements Board Rooms and Justice Court Rent Office and Other Supplies Attorney Services Advertising and Publishing Assessment Notices 3.60 Notice to Voters Notice of Town Auditing 1.80 Annual Supervisor s Report Supervisor Per Diem Compensation % Commission on Monies Expended Office Supplies Town Clerk Per Diem Compensation Election Officer s Salary Office Expense

3 Justice of the Peace Per Diem Compensation Office Supplies Assessors Compensation 1, Elections Compensation Polling Places Rent Election Supplies 4.33 Ballot Boxes Electricity District No Insurance Fire Compensation Surety Property Damage Trucks Liability Public Liability Protection of Persons and Property Officers Mileage 9.44 Meals 2.40 Medical Examinations Conservation of Health Health Officer s Compensation Expenses Special Treatment Examination of Cattle Vital Statistics Registrar s Fees Physicians Fees Charities Welfare Officer s Salary 1, Expenses Printing Vouchers Distributing Store & Office, Market Street , Soldiers and Veterans Relief Attendance Officer Memorial Day Non-Commercial Public Utilities Old Cemeteries Recovery of Highway Payments State Court of Claims Real Estate for Highway Purposes, NYRR Bridge TERA Reimbursement-County Treasurer, Relief Work 2, Total General Expenses 10, Welfare Relief Coal and Wood 1, Meat and Groceries 3,825.85

4 Meals for Tramps Rent 2, Milk Clothing Shoes and Rubbers School Books Medicines and Drugs Undertaker and Ambulance Medical Service , , Balance, December 31,1934 5, General Highway fund Balance, January 1, , Minnie A. Crandall, Collector 4, State Aid Received 2, , Paid Out for Highway Orders 10, Balance 3, Machinery Fund Balance, January 1, , Minnie A. Crandall, Collector 8, Transferred from Bridge Fund 1, Machinery Rental for County 1, Machinery Rental from Local Parties , Purchase and Payment Disbursements 4, Machinery and Tools Repair 6, , Balance 1, Snow and Miscellaneous Fund Balance, January 1, Minnie A. Crandall, collector 6, County Highway Snow Account Mileage of Palmyra, NY Trust Interest , Disbursed for Snow Expense Brush and Weeds Special Payrolls 1, Legion Cemetery Misc. Tool House Expense Town Superintendent s Salary 2, Superintendent s Expense Supervisor s Salary Town Clerk s Salary , Balance 1, Bridge Fund Balance, January 1, , Received from NYCRR , Disburses for Bridge Material

5 Transferred to Machinery Fund 1, , Balance 2, School Fund Received from State Aid 1, Paid to School District , Balance -0- Bank Balances General Town Fund 5, Checks Outstanding , General Hwy. Fund (All Checks in) 3, Machinery Fund 1, Snow & Miscellaneous Fund 1, One Check out l, Bridge Fund 2, Total 14, , No further business meeting adjourned. (signed) Harry E. Williamson, Clerk Special meeting of the Palmyra town board was held at the town clerk s Office on Friday evening, January 20 th. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Jacob W. Crookston, Kingsley F. Young, and Louis C. Ziegler, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. Because Ralph H. Morhous, welfare Officer, is temporarily incapacitated, it was moved by Mr. Ziegler, duly carried, that Hulda Morhous is hereby appointed assistant Welfare Officer to serve without salary to serve at the pleasure of the Board. No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Meeting of the Palmyra Town Board was held at the Town Clerk s Office on Friday evening, February 8, Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Jacob W. Crookston, Kingsley F. Young, Joseph N. Sawyer, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: Ralph H. Morhous $ James R. Bourne S. E. Braman Agency H. L. Averill ½ Telephone 6.20 H. E. Williamson Postage Florence F. Griffin 37.50

6 The following resolution was duly made and carried: resolved that our Board abrogate the agreement entered into on September 26, 1906, between the Town of Palmyra and the New York Central Railroad Company, which among other things, carried out the joint maintenance of a bridge over Mud Creek on Railroad Avenue just south of the West Shore Tracks inasmuch as a new bridge is now constructed and in use, and the use of the old existing highway is no longer needed. Therefore it be resolved that the Palmyra Town Board hereby agrees to abrogate the foregoing agreement and consent to said Railroad Company the removal of said bridge and with the understanding that one-half of plank flooring and wood stringers will be turned over to the Town of Palmyra. It was moved that the Supervisor be authorized to attend the Meeting of towns to be held at Albany, NY, on February 13 and 14, Motion was duly seconded and carried. No further business appearing, the meeting adjourned. (signed) H. E. Williamson, Clerk A special meeting of the Palmyra Town Board was held at the Town Clerk s Office on Tuesday, February 12, 1935, at 1 p.m. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Kingsley F. Young, Joseph N. Sawyer, and Jacob W. Crookston, Justices; and Harry E. Williamson, Clerk. The following resolution was duly offered and unanimously passed: Resolved that this Town Board hereby determines to expand and raise by taxation in Palmyra the sum of twenty-five dollars ($25.00) to meeting the actual and necessary expense of maintaining and continuing the Association of Towns of the State of New York and any of its activities in this state for the purpose of devising practical ways and means of obtaining greater economy and efficiency in government thereof, pursuant to chapter 412 of the Laws of This certifies that Sanford M. Young is duly authorized to vote for the Town of Palmyra, NY, at the 1935 Annual Meeting of the Association of Towns. No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk s Office on Thursday, March 8, 1935, at 1 p.m. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Kingsley F. Young, Jacob W. Crookston, and Joseph N. Sawyer, Justices. Meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: Dr. D. Sterndale Bennett $14.00 Merel A. Dickinson 8.76 Ralph H. Morhous Wayne Coal & Lumber Co Sanford M. Young S. E. Braman 92.50

7 Dr. D. Sterndale Bennett 2.00 Smith and Ziegler Palmyra Hardware Company No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk s Office on Friday, April 12, 1935, at 7:30 p.m. Present: Sanford M. Young, Supervisor; Kingsley F. Young, Louis C. Ziegler, Joseph N. Sawyer, and Jacob W. Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: Palmyra Courier Company $11.60 Ralph H. Morhous L. C. Smith & Corona, Inc Charles C. Congdon S. E. Braman Henry E. Mitchell Anna F. Jackson Superintendent of Highways DeBrine presented the highway agreement, and the following schedule of expenditures was approved: Receipts Balance, Highway Fund $ Highway Tax State Aid to be Received $13, Expenditures Average per Mil $125.0 for 57 Miles $ Reserve Fund Payment of Orders No $13, No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk s Office on Friday, May 10 th, 1935, at 7:30 p.m. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Kingsley F. Young, Jacob W. Crookston, Louis C. Ziegler, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and order paid: Henry E. Mitchell $ R. H. Morhous Dr. D. S. Bennett 2.00 H. T. Lambright 1.15 Palmyra Courier Company Florence F. Griffin Harry L. Averill ½ Telephone 6.20

8 Merle A. Dickinson Smith and Ziegler 6.03 Dr. James D. Tyner 3.00 On motion, duly made and seconded, the Clerk and Custodian of Voting Machines was authorized to have voting machines put in condition for the fall election; and if in his judgment, to have a representative from the Voting Machine Company to repair machines. The matter of the appointment of a Town Historian to fill the vacancy caused by the death of Sanford VanAlstine was discussed. A motion, unanimously adopted, Frederick E. Converse was appointed to that office. No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Special meeting of the Palmyra Town Board was held at the Town Clerk s Office on Thursday evening, May 23, 1935, at 7:30. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Kingsley F. Young, Jacob W. Crookston, and Joseph N. Sawyer, Justices; and Harry E. Williamson, Clerk. Meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. On motion of Mr. Ziegler, seconded by Mr. Kingsley F. Young and duly carried, the following permit was given to the Village of Palmyra to construct a water pipe line in the highway on easterly part of Foster Street Road for about 700 feet: Permit under Section 80 of the Highway Law Whereas Section 80 of the highway law provided that the Town Superintendent may, with the consent of the town board, upon the written application of any resident or taxpayer of his town or a corporation grant permission for an overhead or underground crossing or to lay and maintain drainage, sewer, and water pipes underground within the portion therein described of a town highway. If the highway is a state or county highway, such permission shall e granted with the consent of the County or District Superintendent instead of the Town Board. Permission shall not be granted for the laying and maintaining of such pipes under the traveled part of the highway except across the same for the purpose of sewerage and draining swamps or other lands and supplying premises with water. Such permission shall be granted upon the condition that such pipes and hydrants or crossing shall be so laid, set, or constructed as not to interrupt or interfere with public travel upon the highway. Upon further condition that the applicant will replace the earth removed and leave the highway in all respects in as good condition as before the laying of said pipes or construction of such crossings, and that such applicant will keep such pipes and hydrants or crossings in repair and save the town harmless from all damages which may accrue by reason of their location in the highway, and that upon notice of the Town Superintendent, the applicant will make repairs required for the protection or preservation of the highway. The permit of the Town Superintendent, with the consent of the Town Board, County, or District Superintendent, and the acceptance of the applicant shall be executed in duplicate, on of which shall be filed in the Town

9 Clerk s Office, and the other in the District or County Superintendent s Office. Should the applicant shall fail to make any of the repairs required to be made under the permit, they may be made by the Town Superintendent at the expense of the applicant. Such expenses shall be a lien prior to any other lien upon the land benefited by the use of the highway for such pipes, hydrants, or structures. The Town Superintendent may revoke such permit upon the applicant s failure to comply with any of the conditions contained therein. Whereas a certain highway known as the southeasterly section of Foster Street is on the town highway system, and whereas the Village of Palmyra water Department, whose address is Palmyra, NY, requests permission to excavate a trench 5½ in depth and lay a 12 water main for a distance of about 700 feet, as per sketch or map attached. Now therefore permission is hereby granted to said to do work upon the following conditions: Conditions and Restrictions This permit shall not be assigned or transferred with the written consent of the Town Superintendent of Highways. The work authorized by this permit shall be performed under the supervision and to the satisfaction of the Town Superintendent of Highways. Particular attention is called to the necessity of thoroughly compacting the backfill, which will be required by the Town superintendent. The Town Superintendent of Highways shall be given one week s notice by said applicant of the date when it intends to begin work authorized by this permit, and prompt notice of its completion. The said applicant hereby agrees to hold the state, county, and town harmless on account of damages of any kind, which may arise during the progress of the work authorized by this permit or by reason thereof. Applicant certifies all persons concerned with actual work under this permit are duly covered by Workmen s Compensation Insurance, and the state, county, and town shall be held harmless on account thereof. The Town Superintendent of Highways reserves the right to at any time revoke or annul this permit, should the said applicant fail to comply with the terms and conditions upon which it is granted. The applicant agrees to pay all necessary expenses incident to supervision and inspection by reason of the granting of such permit as certified by the Town Superintendent of Highways. Such payment is to be made in ten days from rendering of the certified account. Work under the permit is to be commenced within thirty days from date of permit and continued in an expeditious manner. The applicant shall submit a detailed plan of the structure to be built with description of proposed method of construction. It is understood that should future changes in the highway construction or use shall make necessary changes in the proposed work covered by this application and permit, the applicant shall, on reasonable notice from the Town superintendent, make such necessary changes at this own expense within the time so specified in notice.

10 Traffic shall be maintained by the applicant on this section of the highway while the work is in progress and until final completion. Certified Check A bond in the sum of $ payable to the Supervisor of the Town of is to be deposited as security that the highway will be restored to its original condition where disturbed at expense of applicant as soon as the work has been completed. The said Town Superintendent of Highways is hereby authorized to expend all or much of such deposit as may be necessary for that purpose, should said applicant neglect or refuse to perform the work. Special Conditions The excavated limits of the 5½-foot trench shall be dug at least 3 feet from the edge of the existing gravel road and existing shoulders of said gravel road shall be restored in a good and workmanlike manner. In consideration of granting this permit, the undersigned accepts it subject to conditions described. Village of Palmyra, NY By: Henry W. Griffith, President James DeBrine Date: Applicant Town Superintendent Public Welfare Officer R. H. Morhous appeared before the Board concerning the distribution of clothing for the TERA. No further business appearing, the meeting adjourned. Harry E. Williamson, Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk's Office on Wednesday evening, June 26, 1935, at 7:30. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Louis C. Ziegler, Kingsley F. Young, and Jacob Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. Ralph H. Morhous's salary and expense in the amount of $ was approved and ordered paid. (signed) Harry E. Williamson, Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk's Office on Friday evening, July 12, 1935, at 7:30. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Louis C. Ziegler, Kingsley F. Young, and Jacob Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and order paid: Merle A. Dickinson $11.10 Jas. R. Hickey Amer. Leg. Post S. E. Braman Agency J. M. Shove 8.25 George G. Throop 4.15 R. H. Morhous

11 On motion of Louis C. Ziegler, seconded by Kingsley F. Young, Florence F. Griffin was appointed Attendance Officer for the rural Districts Nos. 2, 3, 4, and 5 for the coming year. No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk's Office on Friday evening, August 9, 1935, at 7:30. Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Louis C. Ziegler, Kingsley F. Young, and Jacob Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: S. L. Knapp Insurance $6.30 R. H. Morhouse Welfare Officer - Salary & Expense Mere A. Dickinson Police Harry L. Averill 1/2 Telephone Rental May-July 6.20 Florence F. Griffin Attendance Officer Salary Palmyra Hardware Co. Supplies No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk's Office on Thursday, September 12, 1935, at 7:30 p.m. Present: S. M. Young, Supervisor; Joseph N. Sawyer, Jacob W. Crookston, Kingsley F. Young, and Louis C. Ziegler, Justices; and Harry E. Williamson, Clerk. Meeting was called to ordered by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: Ralph H. Morhous $ Wayne County Trust Co S. L. Knapp No further business appearing, the meeting adjourned. (signed) Harry Williamson, Clerk Regular meeting of the Palmyra Town Board was held at the Town Clerk's Office on Wednesday evening, October 9th at 7:30. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Joseph N. Sawyer, Kingsley F. Young, and Jacob W. Crookston, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved. The following bills were audited and ordered paid: Edward Thompson Company $1.00 Spencer L. Knapp Ralph H. Morhous S. E. Braman Agency

12 Merle A. Dickinson Henry E. Mitchell Orie Tack Frank T. Boutall No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Meeting of the Palmyra Town Board as a Board of Canvassers was held at the Town Clerk s Office on Thursday, November 7, Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Joseph N. Sawyer, Kingsley F. Young, and Jacob W. Crookston, Justices. The meeting was called to order by Supervisor Young, and the canvass of the votes cast for Town Officers in the General Election held on Tuesday, November 5, 1935, was read. The canvass showed the following results: Name Dist. 1 Dist. 2 Dist. 3 Dist. 4 Dist. 5 Total Majority For Supervisor Arthur Barnhart D Sanford M. Young R For Town Clerk F. Fairman Smith D Harry E. Williamson R For Justice of the Peace Charles R. Harrison D Charles F. Powers D Louis C. Ziegler R Joseph N. Sawyer R For Assessor 4 Years C. Henry Harrison D Henry E. Mitchell R For Assessor 2 Years Julius W. Phelps D Orie Tack R For Town Superintendent Gilbert Westfall D James DeBrine R For Collector Justa Spier D Minnie Crandall R For School Director W. Ray Converse D Spencer L. Knapp R In accordance with the above vote, the members of the Town Board signed the Determination and Statement, and the same was placed on file in the Town Clerk s Office. Motion made by Mr. Ziegler, duly seconded and carried that the Democratic Appointee as Custodian of Voting Machines, Arthur J. Barnhart s allowance be $30.00;

13 and Harry E. Williamson, Republican custodian of Voting Machines allowance be $ Board then adjourned to Friday, November 8, (signed) Harry E. Williamson, Clerk Board re-convened Friday afternoon at 2. Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Kingsley F. Yong, Joseph N. Sawyer, and Jacob W. Crookston, Justices; and Harry E. Williamson, Clerk. Town Superintendent of Highways DeBrine was present at the meeting and submitted his estimate, and the same was discussed at length. The estimate was adopted as follows: First Item: General Repairs $ Second Item: Bridge -0- Third Item: Machinery Fourth Item: Miscellaneous On motion of Mr. Ziegler, seconded by Mr. Kingsley F. Young and duly adopted, a resolution fixing the salary of Town Superintendent of Highways at $7.00 per day for On motion of Mr. Sawyer, seconded by Mr. Ziegler, a resolution was duly adopted fixing the allowance of the Supervisor under the Highway Law at $ for On motion of Mr. Sawyer, seconded by Mr. Young, a resolution was duly adopted fixing the allowance of the Town Clerk at $2.00 per day for each day that the Town Clerk s Office is open. On motion of Mr. Sawyer, seconded by Mr. Ziegler, a resolution was duly adopted fixing the allowance of each custodian of voting Machines at $30.00 for The following is an itemized estimate of the amount of money needed for welfare work for the ensuing year: To the Palmyra Town Board, Wayne County, NY Pursuant to the provisions of Section 44 of the Public Welfare Law, I hereby submit the following itemized estimate of the amount of money needed for the ensuing year for administration and for public relief and care: Compensation and Expenses of Welfare Officer $ Relief and Care: Food and Clothing Fuel Rent Medical Total for Ensuing Year For payment of certificates of indebtedness issued on account of public relief and care for 1935 and unpaid relief and orders for Dated at the Town of Palmyra, NY this 8 th day of November, R. H. Morhouse Town Welfare Officer Town of Palmyra, NY

14 Whereas Ralph H. Morhous, Town of Palmyra Welfare Officer, Wayne County, NY, has filed with this board his estimate the amount of money needed for the ensuing year for administration of public relief and care and for payment of any indebtedness incurred on account of such relief and care for A copy of which estimate is hereto attached, the undersigned, constituting a majority of the Palmyra Town Board do hereby, pursuant to Section 44 of the Public Welfare Law, estimate the amount for such purpose necessary to be raised by tax to the sum of $ We include such amount in the list or abstract to be submitted to the Board of Supervisors as provided by the Town Law. Dated: November 8, 1935 Sanford M. Young, Supervisor Harry E. Williamson, Town Clerk Joseph N. Sawyer, Kingsley F. Young, Louis C. Ziegler, Jacob W. Crookston, Justices The following bills were audited and ordered paid: Anna F. Jackson Election Inspector $25.00 Otto W. Kirchhoff Belle Beck G. A. Tuttle O. D. Chapman 6.00 Harlow Veeder Frank C. Hammond Paul E. Goodenow Harry D. Braman Harry G. Chapman Della B. Gratton Helen W. Hughes Howard T. Jeffery Kingsley F. Young Leon R. Stearns Gertrude VanPoucke Leah VerGowe Bernadine Storms Julius W. Phelps Florence c. Palmer Russell H. Fisk Louis C. Ziegler Voting Machine Inspector 6.00 Cyriel VanPoucke 6.00 Arthur J. Barnhart Voting Machines Custodian Harold Bump Election Districts Labor 5.00 John Ziegler District No. 5 Rent U. W. Sherburne James R. Hickey Post 120 Legion Rooms Rent Wayne County Trust Company Town Clerk s Office Rent Village of Palmyra Jail, Justice, & ½ Vault Spencer L. Knapp Insurance 16.24

15 Henry E. Mitchell Insurance Empire Gas and Electric Company District No. 5 Electricity 1.57 Kingsley F. Young Care of Old Cemetery 5.00 Kingsley F. Young Board Meetings Levi Haak Care of Old Cemetery 5.00 Palmyra Courier Journal Advertising & Printing Williamson Law Book Company Blanks.83 Dr. R. A. Reeves Vital Statistics & Health Off George S. Tinklepaugh Legal Services Ralph H. Morhous Salary and Expenses Sanford M. Young Board Meetings Sanford M. Young Salary and Expenses Harry E. Williamson Registrar Harry E. Williamson Postage and Supplies Harry E. Williamson Town Clerk Palmyra Hardware Company Supplies Florence F. Griffin Attendance Officer 3 Months Harry L. Averill ½ of 3 Months Telephone 6.20 Dr. G. L. Watters Testing Cows 3.00 Joseph N. Sawyer Board Meeting Louis C. Ziegler & Auditing Smith and Ziegler Supplies 5.94 Dr. E. M. Rodenberger 1920 Statistics to Date Jacob W. Crookston Board Meetings Louis C. Ziegler Justice of the Peace Fees No further business appearing, the meeting adjourned. (signed) Harry E. Williamson Clerk Regular meeting of the Palmyra Town board was held at the Town Clerk s Office on Wednesday evening, December 4, Present: Sanford M. Young, Supervisor; Joseph N. Sawyer, Louis C. Ziegler, Jacob Crookston, and Kingsley F. Young, Justices; and Harry E. Williamson, Clerk. Meeting was called to order by Supervisor Young, and minutes of the last meeting were read and approved. On motion of Mr. Ziegler, seconded by Mr. Sawyer, the following Election Inspectors were appointed for a two-year term beginning January 1, 1936, having been recommended by the County Chairmen of the Democratic and Republican Parties as prescribed by the Election Law: Democratic Appointments Republican Appointments Dist. No. 1 Mrs. Belle Beck G. A. Tuttle Miss Anna F. Jackson Otto Kirchhoff Dist. N. 2 Paul E. Goodenow Harry E. Braman Harlow S. Veeder Frank Hammond Dist. No. 3 Mrs. Della B. Gratton Harry G. Chapman Mrs. Helen W. Hughes Howard Jeffery

16 Dist. No. 4 Mrs. Bernadine Storms Russell H. Fisk Julius W. Phelps Florence Palmer Dist. N. 5 Leon Stearns Kingsley F. Young Mrs. Gertrude VanPoucke Leah VerGowe Republican Extra List District No. 1 Wallace Beatty Sherwood Mate District No. 2 Nelson Bareham Jay Whittaker District No. 3 Homer Bassage Eaton Hurlbut District No. 4 John Bain, Jr. Huldah Morhous District N. 5 Albert Leween On motion of Mr. Crookston, duly seconded, the following Constables were appointed for a term of two years, beginning January 1, 1936: George G. Throop Roy Pullman Ellison Woodworth Fred L. Cable On motion of Mr. Young, seconded by Mr. Ziegler, Florence F. Griffin was appointed Dog Enumerator. The following bills were audited and ordered paid: George G. Throop $1.00 Sheridan E. Wood, County Treasurer NY Association of Towns Wayne County Home 6.00 H. E. Mitchell Empire Gas and Electric Company 1.06 On motion of Mr. Ziegler, seconded by Mr. Crookston, the following resolution was unanimously adopted: Be it resolved that the Welfare Officer of the town be allowed in his discretion to extend help to those receiving or applying for welfare relief while operating an automobile, provided they earn or provide more than one-half of their budget. No further business appearing, the meeting adjourned. Harry E. Williamson, Clerk Annual Town Settlement Day of the Palmyra Town Board was held at the Town Clerk's Office on Saturday, December 28, Present: Sanford M. Young, Supervisor; Louis C. Ziegler, Kingsley F. Young, Jacob W. Crookston, and Joseph N. Sawyer, Justices; and Harry E. Williamson, Clerk. The meeting was called to order by Supervisor Young, and the minutes of the last meeting were read and approved.

17 Town Clerk Harry E. Williamson submitted his report for the year showing fees for dog, hunting, marriage licenses, and mortgages. On motion of Mr. Young, seconded by Mr. Ziegler, the report was approved and placed on file: Dog Licenses Males $ Females S. " Kennel Licenses Dogs in Kennels Transfers 1 Spoiled 8 Lost Tags 1 Dog Seized 2.00 Sent to Co. Treasurer Clerk's Hunting Licenses $ Sent to County Clerk Lost Certificates 1.00 County Clerk Deer Licenses Sent to County Clerk Total to County Clerk $ Clerk's Fees Deer " Lost Certificates.50 Chattels 110 Mortgages Renewals " Cancellations " Conditionals Sales " Renewals ".50 2 Cancellations ".50 Vital Statistics Village District No District No Births 18 Births 39 Deaths 21 Deaths 39 Marriages: County Clerk $ State Health Department Clerk's Fees: 8 " $ Marriage on December 27, 1935: Clerk 1.50 State.50 Report of Health Officer Reeves was read; and on motion of Mr. Sawyer, seconded by Mr. Ziegler, the report was approved and placed on file: Nov. 1, 1934 to Nov. 1, monthly reports to Dr. C. R. Hervey, District State Health Officer Trip to Newark State School - Examination: Mental Defective, Theda Warner

18 12-2 Visit Worley's - Scarlet Fever Suspect 4 Visit Exton, Dibble, Whitmore - Scarlet Fever Suspects 5 Visit Quarantine Mieras - Scarlet Fever 21 Visit Peter Smith and Fred Ziegler with Dr. Hervey Visit Peter Smith - Quarterly Report, Typhoid Carriers 22 " Quarantine Barbara Hood, East Palmyra 23 " " Ray Buck, East Palmyra 29 " Mahnke - Enforce Quarantine 30 " Smallegs, East Palmyra - Scarlet Fever Suspects 2-6 " Peter Smith's Typhoid Carrier for Mrs. Elloitt State Nurse 14 " Mahnke - Remove Quarantine 14 " Hood's " 3-7 " Peter Smith's Quarterly Report, Typhoid Carriers 5-9 " Smallegs Scarlet Fever Suspects, East Palmyra 14 " Inspect Frank McGruire Camp & Cabins; Granted Permit 7-24 " Peter Smith's Quarterly Report, Typhoid Carrier 9-27 " Quarantine Allen - Scarlet Fever 10-4 " " Enforced 7 " Peter Smith's Quarterly Report, Typhoid Carrier 4 Boarding Homes Licensed 1 TB Case Reported 3 Working Permits Granted 1 Death Investigated Supervisor Sanford M. Young submitted his annual report. On motion, duly made and seconded, which was approved and placed on file. The report follows: Financial Statement of Sanford M. Young, Town Supervisor of Palmyra, NY December 28, 1935 General Town Fund Balance on Hand, January 1, 1935 $5, Welfare Refunds Received 10, Taxes Collected for Welfare 8, All Other Receipts 12, , , Disbursements General Town Expense 9, TERA Relief 13, Welfare Relief Work Relief , Balance 7, General Highway Fund Balance on Hand, January 1, , Taxes Collected 8, State Aid Received 2, , Expended for General Repairs _9,941.66_ Balance 3,932.85

19 Machinery Fund Balance on Hand, January 1, , Taxes Collected 8, Machinery Rentals 2, , Disbursements Machinery Payment and Interest 3, Machinery Purchases 1, Machinery Repairs 6, , , Snow and Miscellaneous Fund Balance on Hand, January 1, , Taxes Collected 6, Snow Fund Payments , Disbursements Snow Removal and Fencing 1, Brush and Weeds Misc. Payrolls & Clearing Up TERA Projects Miscellaneous Account Superintendent's Salary and Expenses 2, Supervisor's Salary Town Clerk's Salary ,596.49_ Balance 1, Bridge Fund Balance on Hand, January 1, , Expended for Labor " Material Balance 1, School Fund Received from County Treasurer 1, Disbursed to Three School Districts 1, Balance We certify that the following balances are on deposit to the credit of Sanford M. Young, Supervisor, on December 27, 1935: Funds Bank Books General Town Fund 7, , General Highway Fund 3, , Machinery Fund 1, , Snow and Miscellaneous Fund 1, , Bridge Fund 1, , School Fund , , Wayne County Trust Company, Palmyra, Irving L. Monroe Louis C. Ziegler, Justice of the Peace, submitted his report, which was approved and place on file. His 1935 docket was inspected and approved. His report follows:

20 Honorable Palmyra Town Board Gentlemen: In my capacity as Justice of the Peace, Town of Palmyra, I received $20.00 in fines, all of which was paid to the NYS Comptroller. Joseph N. Sawyer, Jacob W. Crookston, and Kingsley F. Young, Justices of the Peace, reported no business during Respectfully submitted, Louis C. Ziegler, Justice of the Peace. The following letter from Welfare Officer Ralph H. Morhous was read: To the Palmyra Town Board Dear Sirs: For the past two years my salary has been $75.00 and a $25.00 car allowance. The work has greatly increased, and the living expenses have also advanced until I find I cannot make ends meet. I would greatly appreciate it if my salary can be advanced to $ and a $25.00 car allowance. Yours truly, R. H. Morhous On motion of Mr. Young, seconded by Mr. Sawyer, a resolution was duly passed fixing Welfare Officer Morhous' salary at $ with a $25.00 car allowance per month. The following bills were audited and ordered paid: S. E. Braman Agency Surety Bonds $92.50 Ralph Morhous Salary and Expenses M. A. Dickinson Meals and Mileage No further business, the meeting adjourned. (signed) H. E. Williamson, Clerk

21

Town of Palmyra Minutes 1934

Town of Palmyra Minutes 1934 Town of Palmyra Minutes 1934 Adjourned meeting of the Palmyra Town Board was held at the Town Clerk s Office on Friday, January 5, 1934. Present: Sanford M. Young, Supervisor; Jacob W. Crookston, Kingsley

More information

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby.

1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 1896 Palmyra Town Meeting Minutes Special meeting of the Town Board of the Town of Palmyra held at the Village Hall Friday Feby. 28, 1896 Mark C. Finley Meeting called to order by Mr Philip the chairman

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

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

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

More information

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD FEBRUARY 10, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

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

~l' J)19 7,:::r. 1r::,...,

~l' J)19 7,:::r. 1r::,..., ~. ~l' 1r::,..., J)19 7,:::r The Minutes of the Regular Session of the County CommiSs16n""bfMingo County, West Virginia was held on Tuesday, September 16, 2014 at 4:30 p.m. in the Commission Courtroom,

More information

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, NOVEMBER 1, 2016 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH

More information

LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church.

LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK. This church shall be known as the Long Island Abundant Life Church. LONG ISLAND ABUNDANT LIFE CHURCH HICKSVILLE, NEW YORK "Grace be to you, and peace, from God our Father, and the Lord Jesus Christ." I Corinthians 1:3 We, the members of the Body of Christ, desiring that

More information

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

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

More information

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the CALL TO ORDER Town Office, 201 East Main Street, Palmyra, was

More information

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town CALL TO ORDER Office, 201 East Main Street, Palmyra, was

More information

UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April

UPWOOD PARISH Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April UPWOOD PARISH 1905 Minutes from meetings dated: 9 th January 10 th July 27 th March 9 th October 10 th April Minutes of and proceedings at the quarterly meeting of the Parish Council, held in the National

More information

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017 BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, FEBRUARY 7, 2017 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH

More information

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas See Page Two for Continuation of Agenda South Salt Lake City Council REGULAR MEETING AGENDA Public notice is hereby given that the South Salt Lake City Council will hold a Regular Meeting on Wednesday,

More information

BETH EMETH BAIS YEHUDA SYNAGOGUE

BETH EMETH BAIS YEHUDA SYNAGOGUE BETH EMETH BAIS YEHUDA SYNAGOGUE CEMETERY BY-LAW (Motion to Repeal Cemetery Bylaw Enacted and Passed July 13, 1994 and repeal Bylaw 2008-02 AND replace with Bylaw 2015-01 to be known as Cemetery Bylaw

More information

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

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

More information

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

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

More information

Holy Trinity Greek Orthodox Church 80 Water St POB 236 Danielson, Ct Phone:

Holy Trinity Greek Orthodox Church 80 Water St POB 236 Danielson, Ct Phone: Holy Trinity Greek Orthodox Church 80 Water St POB 236 Danielson, Ct 06239 Phone: 860.774.6245 Hall Use Agreement PLEASE NOTE: SPONSOR MUST READ AND AGREE TO THE FOLLOWING BEFORE COMPLETING THIS AGREEMENT:

More information

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018 TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018 The regular meeting of the Seneca Town Board, County of Ontario, State of New York was held on the 18 th day of September, 2018 at the Seneca Town Hall,

More information

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018 BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, JUNE 5, 2018 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH JUDGE

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

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917 Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917 1. An Ordinance Regulating the Wearing of Bathing Suits Upon Public Streets at La Jolla dated June 11th and

More information

St. Joseph s Catholic Cemetery. Rules and Regulations. Beaulieu, Mn

St. Joseph s Catholic Cemetery. Rules and Regulations. Beaulieu, Mn St. Joseph s Catholic Cemetery Rules and Regulations Beaulieu, Mn 1 MISSION STATEMENT St. Joseph's Catholic Cemetery is the responsibility of St. Joseph's Cemetery Association. This association operates

More information

The Town Board held their Monthly Meeting on the above date at 7:30 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 7:30 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 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van Tassel Robert Flaherty

More information

(Article I, Change of Name)

(Article I, Change of Name) We, the ministers and members of the Church of God in Christ, who holds the Holy Scriptures as contained in the old and new Testaments as our rule of faith and practice, in accordance with the principles

More information

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July UPWOOD PARISH 1907 Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July Minutes of and proceedings at the Quarterly Meeting of the Parish

More information

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church...

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church... TABLE OF CONTENTS Constitution of the Diocese PREAMBLE.....3 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI Name of the Diocese...3 Recognition of the Authority of The Episcopal Church...

More information

ENDOVVMENT FUND RESOLUTION

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

More information

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

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

More information

CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee.

CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee. CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee. ARTICLE 1. NAME 1.1. Name. This body shall be called

More information

REGULAR MEETING, TOWN OF LIVONIA November 3, 2016

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

More information

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

Please complete the report by March 31

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

More information

CONSTITUTION AND CANONS DIOCESE OF MISSISSIPPI

CONSTITUTION AND CANONS DIOCESE OF MISSISSIPPI CONSTITUTION AND CANONS DIOCESE OF MISSISSIPPI Revised After Council 2012 1 CONSTITUTION AND CANONS TABLE OF CONTENTS THE CONSTITUTION Article I Name and Bounds... 132 II Authority of the Church... 132

More information

Sample Charge or Church Conference Agenda

Sample Charge or Church Conference Agenda Sample Charge or Church Conference Agenda Opening Introduction of the Presiding Elder... Church Council Chair Prayer... Pastor or Lay Person Ministry Reflection:... Ministry Leader Share at least one ministry

More information

BAXTER COUNTY QUORUM COURT AGENDA MARCH 13, 2017

BAXTER COUNTY QUORUM COURT AGENDA MARCH 13, 2017 BAXTER COUNTY QUORUM COURT AGENDA MARCH 13, 2017 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON MONDAY, MARCH 13, 2017 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH JUDGE

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

CHAPTER VI ARCHBISHOPS AND BISHOPS

CHAPTER VI ARCHBISHOPS AND BISHOPS [Ch.6.] 6.1 CHAPTER VI ARCHBISHOPS AND BISHOPS Part I EPISCOPAL ELECTIONS Election to a vacant see AMENDED 2016 AMENDED 2016 1. Throughout Part I of this Chapter the word diocese shall signify a single

More information

FOREST PRESERVE COMMISSION MEETING February 8, 2011

FOREST PRESERVE COMMISSION MEETING February 8, 2011 FOREST PRESERVE COMMISSION MEETING February 8, 2011 The Forest Preserve Commission meeting was called to order by President Hoscheit at 9:05 a.m. on Tuesday, February 8, 2011, in the County Board Room

More information

ST. OLYMPIA ORTHODOX CHURCH OF POTSDAM BYLAWS PREAMBLE

ST. OLYMPIA ORTHODOX CHURCH OF POTSDAM BYLAWS PREAMBLE ST. OLYMPIA ORTHODOX CHURCH OF POTSDAM BYLAWS PREAMBLE SECTION 0.01 Name The name of the parish is St. Olympia Orthodox Church of Potsdam (hereinafter referred to as the "parish"). The parish was incorporated

More information

Endowment Fund Charter Trinity United Methodist Church Lafayette, IN

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

More information

Dutchess County Loving Education At Home By-Laws September 11, 2012

Dutchess County Loving Education At Home By-Laws September 11, 2012 Dutchess County Loving Education At Home By-Laws September 11, 2012 ARTICLE I NAME The name of this organization shall be Dutchess County Loving Education At Home (herein also referred to as Dutchess County

More information

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A County of Kane Office of County Board Kane County Government Center Karen McConnaughay Chairman 630-232-5930 KANE coui:ff\t -.. --- -~---~!... ~< p 0 '-~:t-~,1"1 (~ 0 719 Batavia Avenue Geneva, Illinois

More information

Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc.

Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc. Bylaws & Constitution of Mt. Sinai Baptist Church of Mt. Holly, NC- Inc. ARTICLE I: NAME This Church shall be known as Mt. Sinai Baptist Church of Mt. Holly, North Carolina, Inc. ARTICLE II: MISSION AND

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

Parish By-Laws. Part I (Name and Aims)

Parish By-Laws. Part I (Name and Aims) Parish By-Laws Part I (Name and Aims) 1. The parish shall bear the name St. Innocent of Moscow Russian Orthodox Church, and shall be organized under the laws of the State of Illinois as an ecclesiastical,

More information

Mount Olive Evangelical Lutheran Church th Ave NW Rochester, MN (507)

Mount Olive Evangelical Lutheran Church th Ave NW Rochester, MN (507) Mount Olive Evangelical Lutheran Church 2830 18 th Ave NW Rochester, MN 55901 (507) 288-1580 http://www.molive.org Guidelines and Purchase Agreement for the Mount Olive Lutheran Church Columbarium Guidelines

More information

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019 MINUTES OF THE COMMON COUNCIL MARCH 19, 2019 A meeting of the Common Council of the City of Oneida, NY was held on the nineteenth day of March, 2019 at 6:30 o clock P.M. in Council Chambers, Oneida Municipal

More information

Endowment Fund Charter

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

More information

GATEWAY CONFERENCE STANDING POLICIES 2017

GATEWAY CONFERENCE STANDING POLICIES 2017 The Board of Administration of Gateway Conference is to provide Vision, Leadership, Resources, and Oversight and Assist churches to fulfill their calling to make known to people everywhere God s call to

More information

Varick Town Board August 7, 2012

Varick Town Board August 7, 2012 Varick Town Board August 7, 2012 The regular meeting was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members John Saeli and Kathy Russo, Town Clerk, Donna

More information

CONSTITUTION AVONDALE BIBLE CHURCH

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

More information

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

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

More information

The diocesan canons are available: cago_2018_updated_

The diocesan canons are available:   cago_2018_updated_ Revision notes: The purpose of our constitution is similar to the articles of incorporation for a company. We define our name, governance, officers, how officers are chosen and requirements for our meetings.

More information

St. Mark s Episcopal Church

St. Mark s Episcopal Church St. Mark s Episcopal Church Bylaws PREAMBLE These Bylaws govern the organizational and business affairs of St. Mark s Episcopal Church in the Episcopal Diocese of Virginia, in Alexandria, Virginia ( St.

More information

Agreement made this day of,, 1 between (Date) (Month) (Year)

Agreement made this day of,, 1 between (Date) (Month) (Year) 1313 Weaver Street Scarsdale, NY 10583 Tel: 914 636-8686 Fax: 914 636-1209 RECEPTION ROOM RESERVATION APPLICATION/CONTRACT Agreement made this day of,, 1 between (Date) (Month) (Year), (Your Name) with

More information

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS

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

More information

GREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS

GREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS GREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS AMENDED MARCH 8, 2017 AMENDED BY-LAWS OF GREATER SPRINGFIELD BAPTIST CHURCH, INC. TABLE OF CONTENTS ARTICLE ONE: OFFICES----------------------------------------------------------

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

Councilman Needham was given time to review the claims prior to resolutions being brought to the floor.

Councilman Needham was given time to review the claims prior to resolutions being brought to the floor. MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN, NY HELD SEPTEMBER 25, 2018 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL, NEW YORK, COMMENCING AT 6:30 PM. PRESENT: Mrs. Joan Harris,

More information

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance. February 12, 2019 Minutes of the Town Board Meeting held Tuesday, February 12, 2019, at 7:00 PM, at the Keene Town Hall. The following Town Board Members were present: Joseph P. Wilson, Jr., Supervisor,

More information

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal The Public Hearing scheduled to be held on Thursday, March 25, 1999 at the Palmyra Fire Hall, East Main CALL TO ORDER Street,

More information

FIRST BAPTIST CHURCH POLICIES

FIRST BAPTIST CHURCH POLICIES FIRST BAPTIST CHURCH POLICIES 95 WEST MORSE STREET FORSYTH, GEORGIA 31029 www.fbcforsyth.com (478) 994-5240 March 10, 2013 TABLE OF CONTENTS OPERATIONS POLICIES Definitions and Final Authority Operations

More information

Pilgrim Holiness Church of New York, Inc.

Pilgrim Holiness Church of New York, Inc. Pilgrim Holiness Church of New York, Inc. Local Church Statistical Report to the Annual Conference Due to Statistician by June 10 th. To type text in a PDF: open in Adobe, click Fill and Sign, click where

More information

MISSION TRIP APPLICATION FOR ADULTS

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

More information

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty Karen McConnaughay Chairman 630-232-5930 County of Kane Office of County Board Kane County Government Center lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty 719 Batavia Avenue Geneva, Illinois 60134 Fax 630-232-9188

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017 REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017 At 7:01 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Thursday, March 23, 2017, at the Palmyra

More information

FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO

FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO FIRST CONGREGATIONAL CHURCH, UNITED CHURCH OF CHRIST, COLUMBUS, OHIO PREAMBLE As a community of faith, the members of First Congregational Church, United Church of Christ, Columbus, Ohio, are called to

More information

Santee Baptist Association

Santee Baptist Association Santee Baptist Association LEADERSHIP CELEBRATION May 10, 2018 WORKING TOGETHER IN CLARENDON, LEE, AND SUMTER COUNTIES SANTEE BAPTIST ASSOCIATION 234 Broad Street PO Box 1773 Sumter, S.C. 29151 Moderator:

More information

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES

BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES BYLAWS ST. PAUL S EPISCOPAL CHURCH WILLIAMSVILLE, NEW YORK ARTICLE I VESTRY ELECTION PROCEDURES Section A. Annual Election The annual election of St. Paul's Episcopal Church shall be held on such date

More information

CONFERENCE POLICIES & PROCEDURES

CONFERENCE POLICIES & PROCEDURES CONFERENCE POLICIES & PROCEDURES PARLIAMENTARY PROCEDURES 1.1 The Conference Secretary shall take the roll at the opening of the first business session only. 1.2 Any Annual Conference member who wishes

More information

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island Policies, Procedures and Practices There are specific procedures that must be followed in order for a parish to sell

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

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012 REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012 A regular meeting of the Wolcott Town Board was held Tues., Nov. 20, 2012, at 6:00 PM at the Wolcott Town Hall with the following people present:

More information

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were PRESENT: Stuart Yetter, Jr., Supervisor Dan Cheresnowski, Councilman Tim Dalton,

More information

Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY May 11, 2017, 7:00PM

Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY May 11, 2017, 7:00PM Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY 14098 May 11, 2017, 7:00PM Present: Excused: Jim Whipple, Councilman Wes Bradley, Councilman Brad Bentley, Councilman Michele Harling, Town

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

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

More information

LOCAL CHURCH REPORT TO THE ANNUAL CONFERENCE

LOCAL CHURCH REPORT TO THE ANNUAL CONFERENCE Instructions for Table I of the 1 This is auto-filled from Line 9 of last year s Local Church Report. 2.a Report the number of persons received into the church on profession of faith. 2.b Report the number

More information

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of 157 PUBLIC HEARING PROPOSED MASTER PLAN The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of CALL TO ORDR Palmyra, to be held at the Palmyra Fireball, Palmyra,

More information

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED THE CONSTITUTION PAGE 1 THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED PREAMBLE WHEREAS it is expedient to provide for the regulation management and more effectual

More information

CONSTITUTION. and CANONS FOR THE GOVERNMENT OF THE EPISCOPAL CHURCH IN THE DIOCESE OF COLORADO

CONSTITUTION. and CANONS FOR THE GOVERNMENT OF THE EPISCOPAL CHURCH IN THE DIOCESE OF COLORADO CONSTITUTION and CANONS FOR THE GOVERNMENT OF THE EPISCOPAL CHURCH IN THE DIOCESE OF COLORADO Effective October 6, 2012 THE CONSTITUTION OF THE EPISCOPAL CHURCH IN THE DIOCESE OF COLORADO... 3 ARTICLE

More information

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS Page 1 of 12 MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS (Approved by a Special Meeting of the Congregation on September 10, 2000) (Amendments to Articles II (Sec. 2), III (Sec.3), IV (Secs. 1 and 7), V (Sec.

More information

Episcopal Diocese. Grande. The Rio. Constitution and Canons. As Amended by the 63rd Diocesan Convention October 2015

Episcopal Diocese. Grande. The Rio. Constitution and Canons. As Amended by the 63rd Diocesan Convention October 2015 Episcopal Diocese Of The Rio Grande Constitution and Canons As Amended by the 63rd Diocesan Convention October 2015 CONSTITUTION OF THE DIOCESE OF THE RIO GRANDE PREAMBLE The Diocese of the Rio Grande

More information

ROOM RESERVATION APPLICATION/CONTRACT- MEMBER

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

More information

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840) Mayor Lee Webster called the meeting to order at 6:00 p.m. Council Members present were Dan Smith, Art Smyth, Kris Dawson, Dave Freels and John Scheller. Also present were City Attorney Chuck Zimmerman,

More information

Association Constitution. By-Laws. Staff Policies

Association Constitution. By-Laws. Staff Policies 1 Association Constitution By-Laws Staff Policies PROPOSED REVISED 09/2018 Date to be Adopted: TBD 2 CONSTITUTION ARTICLE I NAME The name of this Association shall be The St. Clair Baptist Association,

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

BAXTER COUNTY QUORUM COURT AGENDA JANUARY 9, 2018

BAXTER COUNTY QUORUM COURT AGENDA JANUARY 9, 2018 BAXTER COUNTY QUORUM COURT AGENDA JANUARY 9, 2018 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, JANUARY 9, 2018 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH

More information

2019 EVANGELISM PACKET

2019 EVANGELISM PACKET 2019 EVANGELISM PACKET EVANGELISM BUDGET REQUEST EVANGELISM EXPENSE REPORT EVANGELISM OFFERING REPORT EVANGELISM FUNDS GUIDELINES EVANGELISM EXPENSE VOUCHERS EVANGELISM VOLUNTEER MILEAGE LOG EVANGELISM

More information

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

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

More information

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

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

55 North 3 rd St., Bangor, PA HOPE (4673)

55 North 3 rd St., Bangor, PA HOPE (4673) First United Methodist Church 55 North 3 rd St., Bangor, PA 18013 610-588-HOPE (4673) firstumcbangor@yahoo.com www.firstumcbangor.com APPLICATION FOR USE OF CHURCH BUILDING Name of Organization: Religious/Denomination

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

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

ACCEPTANCE LETTER. NW ACDA Childrens Honor Choir 2014 Seattle, WA March 13-16, 2014

ACCEPTANCE LETTER. NW ACDA Childrens Honor Choir 2014 Seattle, WA March 13-16, 2014 NW ACDA Childrens Honor Choir 2014 ACCEPTANCE LETTER Congratulations! In the Northwest Division of ACDA, which covers six states, there are thousands of eligible singers in ACDA members choirs. Out of

More information

THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION

THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION THE UNITING CHURCH IN AUSTRALIA SYNOD OF NEW SOUTH WALES AND THE ACT 1. PREAMBLE THE UNITING CHURCH IN AUSTRALIA THE KOGARAH STOREHOUSE CONSTITUTION [Approved by the Synod Standing Committee on ] 1.1 The

More information

Constitution of. Mountain Park Church. Lake Oswego, Oregon

Constitution of. Mountain Park Church. Lake Oswego, Oregon Constitution of Mountain Park Church Lake Oswego, Oregon TABLE OF CONTENTS PREAMBLE 1 ARTICLE 1 INCORPORATION 1 ARTICLE 2 - PURPOSE 1 Section 1: Purpose 1 Section 2: Statement of Faith 1 ARTICLE 3 - ORGANIZATION

More information