Park Ridge Board of Health Municipal Building Park Ridge, NJ January 16, :30PM Reorganization Meeting.

Size: px
Start display at page:

Download "Park Ridge Board of Health Municipal Building Park Ridge, NJ 07656 January 16, 2014 7:30PM Reorganization Meeting."

Transcription

1 Park Ridge Board of Health Municipal Building Park Ridge, NJ January 16, :30PM Reorganization Meeting. The regular meeting of the Board of Health was called to order by Board Secretary at the above time, date and place. The Compliance Statement as required by the Open Public Meetings Act, P. L. 1975, Chapter 231 was read by the Board Secretary. Present: Dr. Valas, Dr. Miller, Mrs. Deppert, Mrs. Scheulen and Mr. Spies Excused: Dr. Lincoln Also Present: Council Liaison - Mrs. Bertini Excused: Mrs. Quinn, Principal Registered Environmental Health Specialist NOMINATION FOR THE OFFICE OF PRESIDENT FOR THE YEAR 2014 Dr. Valas made a motion to nominate Mrs. Deppert as President to the Board of Health. There were no other nominations for President. Board Secretary requested a motion to close the nomination and to elect Mrs. Deppert as President to the Board of Health. Dr. Valas made a motion to close the nomination and elect Mrs. Deppert as President to the Board of Health. Dr. Miller seconded the motion. Members of the Board approved the motion. NOMINATION FOR THE OFFICE OF VICE PRESIDENT FOR THE YEAR 2014 Dr. Valas made a motion to nominate Dr. Miller as Vice-President to the Board of Health. There were no other nominations for President. Board Secretary requested a motion to close the nomination and to elect Dr. Miller as Vice-President to the Board of Health. Mrs. Deppert made a motion to close the nomination and elect Dr. Miller as Vice -President to the Board of Health. Mrs. Scheulen seconded the motion. Members of the Board approved the motion. APPOINTMENTS BY THE MAYOR AND COUNCIL Mrs. Deppert advised that the following Board Members have been appointed by Mayor Maguire and Council at the January 1, 2014 Reorganization Meeting. Dr. Marilyn Miller Dr. Joan Valas term expires December 31, 2016 term expires December 31, 2016 APPROAL OF RESOLUTION Dr. Valas made a motion to approve the scheduled meeting dates for 2014 and the reorganization date of January 15,2015. Dr. Miller seconded the motion. Members of the Board approved the motion. January 16,2014* March 20, 2014 May 15, 2014 September 18, 2014 November 20,2014 January 15, 2015 *s February 20,2014 April 17,2014 June 19,2014 October 16, 2014 December 18, 2014

2 January 16, 2014 APPROVAL OF INVOICES Postage- November Registrar Conference Nov Palisades Sales Corp. Tyco Animal Control Contract-Nov Tyco Animal Control-Emerg. Call Child Health Conference - Nov , Mrs. Scheulen made a motion to approve the invoices for November Dr. Miller seconded the motion. Members of the Board approved the motion. APPROVAL OF MINUTES Dr. Valas made amotion to approve the minutes for the November 21,2013 meeting. Dr. Miller seconded the motion. Members of the Board approved the motion. REPORTS Mrs. Quinn, Principal Registered Environmental Health Specialist - distributed her November and December 2013 reports. Mr. HaIm, Water & Sewer Supervisor provided the following: November 26 Sewer Grease Trap Inspection reports with photographs from the inspections done on November 20 & 25, 2013 by Mrs. Quinn and Mr. Babcock, Sewer Repaireriinspector. December 5 4th Quarter 2013 Sodium report that was electronically submitted to the December 5 4th Quarter 2013 Nitrate as (N) report that was electronically submitted to the December 5 4th Quarter 2013 HAA5 report that was electronically submitted to the December 5 4th Quarter 2013 THM report that was electronically submitted to the NJDEPand is available on NJ Water Watch. December 5 4th Quarter 2013 Arsenic report that was electronically submitted to the December 5 November 2013 Coliform report that was electronically submitted to the December 9 Annual 2013 Iron and Manganese samples that were electronically submitted to the December 18 4th Quarter 2013 Disinfectant Residual report that was electronically submitted to the January 8, th Quarter 2013 VOC report that was electronically submitted to the NJDEPand is available on NJ Water Watch. January 9 Cover memo and copy of the Coliform report for the December 2013 coliform sampling event which was electronically submitted to the NJDEP and is available on NJ Water Watch. 2

3 January 16, 2014 Fees & Expenses January 8 Fees and Expenses Financial Report for the services provided to the residents and businesses of Park Ridge Annual Licensing: Child care without food services, swinuning pool, rooming house and food establishments; Rabies Clinic and Animal Licensing held on November 12, 2013, Registrar and second payment to Bergen County for the 2013 shared services contract and blood borne pathogen program. Bergen County Park Ridge Consultation Report - Ms. Susan Jamieson, RN, BSN, Bergen County Department of Health Services provided her report dated December 3, 2013 for the November 2013 statistic report for the services provided to the Golden Age Club. Immunization Audit Reports submitted by Maria Colasante, Sharon Dunn and Susan Jamieson, RN, BSN, County of Bergen, Department of Health Services. November 22 Audit Date October 18, 2013, 93% overall compliance. Reaudit date November 22, % overall compliance for Our Lady of Mercy SchooL January 9, 2014 Audit date January 7, 2014 for Our Lady of Mercy School, 100% overall compliance. Park Ridge School System Annual Immunization Status Report dated January 9, 2014 from Ms. Carrie Bianchi for the West Ridge School, Pre-K through 6 th Grade. Annual Report for TB testing in high school and middle school for the calendar year ending December 31,2013 completed by Vita Rotella, RN, BA, Park Ridge School system. Licensed Site Remediation Professional (LSRP) Enviromnental Reports November 27 Cover letter and updated receptor evaluation form from Mr. Robert Fenz, PG, LSRP, Betts Enviromnental Services and Alternative Fuels, Butler, NJ to Secretary, Board of Health regarding the Former Vale Pontiac Site, 37 South Kinderkamack Road, Park Ridge, NJ, SRP PI# January 6, 2014 Cover letter and classification exception area and well restriction area fact sheet from Craig S. Stevens, P.G., Principal Hydrogeologist, CSI Enviromnental LLC, Millersville, MD to Bureau of Park Ridge Health Department regarding Waste Management ofnj, Inc. Perry Street Transfer Station, 94 Perry Street, Park Ridge, PIN # , NJDEP # and UST # CORRESPONDENCE November 15 Morbidity and Mortality Weekly Report, VoL 62, No. 45 November 15 Letter from Nancy L. Mangieri, Director, Bergen County Department of Health Services advising that the Bergen County Animal Control has relocated to 100 United Lane, Teteboro, NJ effective October 3,2013. November 21 Letter from Marguerite Deppert, RN, BSN, Public Health Nurse, Hillsdale Board of Health, requesting payment for two children from Park Ridge who attended the Child Health Conference in November November 22 Morbidity and Mortality Weekly Report, VoL 62, No. 46 November 29 Morbidity and Mortality Weekly Report, VoL 62, No. 47 December 3 Letter by Fax to Conununity Life and Pascack Press from the Board Secretary advising that the scheduled meeting for December 19,2013 has been cancelled. December 6 Morbidity and Mortality Weekly Report, VoL 62, No. 48 December 13 Morbidity and Mortality Weekly Report, VoL 62, No. 49 3

4 January 16,2014 December 18 Notice from Stephanie De Bruyne, Valley Council for Special Education, Region II Special Education Office, Pascack Hills High School for the services that are available to those children three through twenty-one years old experiencing difficulties in their development. December 18 Letter from Sarah Jeuen, Board of Health Secretary, Hillsdale Board of Health providing a notice to be published in the local co=unity papers announcing the physical exams free for children of Park Ridge as part of the Child Health Conference. December 19 Letter from Marguerite Deppert, RN, BSN, Public Health Nurse, Hillsdale Board of Health, requesting payment for a child from Park Ridge who attended the Child Heillth Conference in Decemher 2013_ December 20 Morbidity and Mortality Weekly Report, VoL 62, No. 50 December 23 A cover letter from John C. Saccenti, President, NJ Local Boards of Health Association informing members of the general membership meeting to be held in South Brunswick Township Municipal Building on Saturday January 25,2014 at lo:30am_ Enclosed with the letter is a ballot to elect officers and executive board members for the terms and approve by law changes. December 30 From Dr. Valas and Board Members a thank you letter to Mr. Louis Meyer for his services to the Board of Health. January 3,2014 Morbidity and Mortality Weekly Report, VoL 62, No. 51 & 52 OLD BUSINESS Project Medicine Box - Board Secretary requested Mr. Bertini, Council Liaison, to provide an update on the project. NEW BUSINESS Hillsdale Board of Health - Attendees reviewed and discussed the 2014 Hillsdale Board of Health Contract with the Borough of Park Ridge, NJ for the Child Health Conference in compliance with the NJ State Department of Health and Senior Services guidelines. Board Members agreed to the contract for the year Mrs. Deppert, President, signed the contract. Chapter 17: Board of Health Section 17-2, Composition, Appointment; Alternates Attendees reviewed Section 17-2 discussing per Code the seven members and the two alternate members to the Board. The members and alternates to the Board are appointed by the Mayor and Council. Attendees were in a~eement not to reco=end to the Mayor and Council there be a change in the present Code. Animal Census 2014 Board Secretary advised that Carol Tyler, Tyco Animal Control Services has provided a proposal dated December 19, 2013 with a detailed process that will be followed toperform an animal census in May of2014. A resolution ofreco=endation to the Mayor and Council is necessary. Dr. Valas made a motion to approve the resolution reco=ending to the Mayor and Council, pending legal review by the Borough Attorney, to authorize the 2014 Animal Census to beperformed by Tyco Animal Control Services. Mrs. Scheulen seconded the motion. Members of the Board approved the motion. WHEREAS, per State LawNJSA 4: and the Borough Code Chapter 52 Dogs, Cats and Other Animals, Section canvass is to be made of all cats and dogs owned, kept or harbored within the limits of the Borough. WHEREAS, Request for Proposal has been received from Tyco Animal Control Services, 1 Stout Lane, Ho-Ho-Kus, New Jersey to perform a 2014 Census in the amount ofuinety cents only per residence. Said census to be scheduled in May

5 January 16,2014 NOW THEREFORE BE IT RESOLVED, that the Board of Health is providing a recommendation to the Mayor and Council to authorize the 2014 Animal Census to be performed by Tyco Animal Control Services, 1 Stout Lane, Ho-Ho-Kus, NJ in the amount of ninety cents only per residence, per attached letter, pending the legal review by the Borough Attorney, Discussions: Board Members discussed and agreed to invite Mr. Beattie, Director of Operations and Mr. Hahn. Water and Sewer Supervisor to the March 21,2014 scheduled meeting. CQUNCIL LlAlSON Lehmann Gardens - Mrs. Bertini mentioned that Councihnan Hopper will be working with the re"ident" of Lehmann Garden,; on ADA initiatives for the town. MrS" B~rtinj will discuss with Mr. Hopper his program and provide a report at the next meeting. Green Team - Mrs. Bertini discussed with the Board the success of the Green Team and a possible partnership with the Board of Health. The Board was in agreement for Mrs. Bertini to contact the Green Team and the Board Secretary will invite the Green Team to attend the scheduled February 20, 2014 meeting. Mayor's Wellness Campaign- Mrs. Bertini mentioned that Mayor Magnire has requested that she be a coordinator for the program. This is a state wide initiative. Mrs. Bertini mentioned that she will be contacting Dr. Mangier, Director, Bergen County Department of Health Services, about the program and will report back to the Board at the next meeting. Dr. Valas suggested to Mrs. Bertini to see who the facilitator is for the program from the County. PUBLIC COMMENT Public Comment was read. There were no members of the public present; therefore, the )Jublic comment was not opened. ADJOURNMENT At 8:45PM Dr. Valas made a motion to adjourn the meeting. Mrs. Scheulen seconded the motion. Members of the Board approved the motion.... ~~!"l~~ Carole Reen, Secretary 5

SINE DIE MEETING OF THE MAYOR AND COUNCIL BOROUGH OF HARRINGTON PARK COUNTY OF BERGEN JANUARY 4, 2015 AGENDA

SINE DIE MEETING OF THE MAYOR AND COUNCIL BOROUGH OF HARRINGTON PARK COUNTY OF BERGEN JANUARY 4, 2015 AGENDA SINE DIE MEETING OF THE MAYOR AND COUNCIL BOROUGH OF HARRINGTON PARK COUNTY OF BERGEN JANUARY 4, 2015 AGENDA (PAH) Call Meeting to Order: Time: 11:31am (PAH) Mayor s Announcement: In compliance with Chapter

More information

JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING April 27, 2010 DISTRICT ADMINISTRATION BUILDING

JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING April 27, 2010 DISTRICT ADMINISTRATION BUILDING JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING DISTRICT ADMINISTRATION BUILDING The Reorganization Meeting of the Jackson Township Board of Education was held in compliance with the Open Public

More information

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting. The reorganization meeting of the Manville Board of Education was held on Tuesday, April 26, 2005 in the Alexander Batcho Intermediate School Media Center. The meeting was called to order at 7:30 p.m.

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL April 9, 2013 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn

More information

How To Write A Meeting Plan For The Autism Research And Treatment Of Autism

How To Write A Meeting Plan For The Autism Research And Treatment Of Autism Governor s Council for Medical Research and Treatment of Autism Meeting Minutes February 2, 2009 6:00pm 8:00pm Location: Department of Human Services, Division of Disability Services Conference Room 199A

More information

REGULAR MEETING OF THE BLOOMFIELD BOARD OF HEALTH May 21, 2009

REGULAR MEETING OF THE BLOOMFIELD BOARD OF HEALTH May 21, 2009 REGULAR MEETING OF THE BLOOMFIELD BOARD OF HEALTH May 21, 2009 A Regular Meeting of the Bloomfield Board of Health, as established by public record in The Bloomfield Life and posted on the Public Bulletin

More information

OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015

OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015 Minutes November 19, 2015 Page 1 of 5 OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015 Mr. Norton called the meeting to order at 7:00 pm. Mr. Norton read

More information

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015 THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m.

West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m. West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m. The Special Meeting - Public Hearing on the 2014/2015 Budget of the West New York

More information

SECRETARIES GUIDEBOOK 2011-2012

SECRETARIES GUIDEBOOK 2011-2012 Montgomery County Council of Parent Teacher Associations (MCCPTA) SECRETARIES GUIDEBOOK 2011-2012 2096 Gaither Road, Suite 204 Rockville, MD 20850 Telephone: 301-208-0111 Fax: 301-208-2003 Email: office@mccpta.com

More information

TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014

TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014 TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014 Mayor Sullivan called the Regular meeting of the Township Committee of the Township of Chatham to order at 7:35 PM. Adequate Notice

More information

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm I. CALL TO ORDER - President Bower called the meeting to order at 7:32 p.m. and read the Open Public Meeting Statement. II. STATEMENT The NEW JERSEY OPEN PUBLIC MEETING LAW was enacted to ensure the right

More information

CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING

CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING DATE: Wednesday, January 7, 2015 at 6:00 p.m. LOCATION: 745 CLIFTON AVENUE, CLIFTON, NJ 07013 The meeting was opened by the Board Secretary. Moment of Silence Pledge of Allegiance CLIFTON BOARD OF EDUCATION

More information

AGENDA MUNICIPAL COUNCIL REORGANIZATION MEETING WEDNESDAY, JANUARY 7, 2015 6:00 p.m.

AGENDA MUNICIPAL COUNCIL REORGANIZATION MEETING WEDNESDAY, JANUARY 7, 2015 6:00 p.m. 1. Call to Order and Pledge of Allegiance. 2. Roll Call AGENDA MUNICIPAL COUNCIL REORGANIZATION MEETING WEDNESDAY, JANUARY 7, 2015 6:00 p.m. 3. Adequate Notice of this meeting as required by the Open Public

More information

Public Grants and Ordinance - Prohibit Case Study

Public Grants and Ordinance - Prohibit Case Study HATFIELD BOROUGH COUNCIL WORKSHOP MEETING MINUTES CALL TO ORDER AND ROLL CALL: (X) John H. Weierman, President (X) Kenneth V. Farrall (X) John Kroesser ( ) Bryan A. Moyer (arrived at 8:15 P.M.) (X) Lawrence

More information

NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, 2015 10:30 AM

NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, 2015 10:30 AM NEW JERSEY PUBLIC HOUSING AUTHORITY JOINT INSURANCE FUND May 13, 2015 10:30 AM Meeting Called to Order by Chairman William Cottman. Open Public Meeting Statement read into the record. Salute to American

More information

Local Boards of Health Encouraged to Become Familiar with the Emergency Health Powers Act Michael Richmond, Attorney for NJLBHA

Local Boards of Health Encouraged to Become Familiar with the Emergency Health Powers Act Michael Richmond, Attorney for NJLBHA New Jersey Local Boards of Health Association Volume 20, Number 3 www.njlbha.org Spring 2015 In the state of New Jersey most local boards of health are composed of private citizens appointed by the elected

More information

Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room

Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Opening Statement Pursuant

More information

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION FEBRUARY 25, 2015

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION FEBRUARY 25, 2015 1 MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION FEBRUARY 25, 2015 Chairman Jurewicz called the meeting to order at 7:05 p.m. Secretary McCarthy read the following Open Public Meetings Act

More information

REPORT OF ADVISORS. Foreman s Monthly Report

REPORT OF ADVISORS. Foreman s Monthly Report Minutes of the Regular Meeting of the Monmouth County Bayshore Outfall Authority Monday, September 17, 2012 7:30 p.m. MCBOA Conference Room 200 Harbor Way, Belford, New Jersey I. CALL TO ORDER Michael

More information

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

More information

Borough of Caldwell Council Business Meeting

Borough of Caldwell Council Business Meeting CALL TO ORDER Honorable, Mayor of the Presiding Roll Call Statement of Compliance w/ Open Public Meetings Act Pledge of Allegiance to the Flag APPROVAL OF MINUTES July 17, 2012 INTRODUCTION OF ORDINANCES

More information

CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014

CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014 CITY OF DEWITT Page 1 CALL TO ORDER: Mayor Rundborg called the to order at 7:00 p.m. He led the Pledge of Allegiance. ROLL CALL: Council Members Present: Sue Erickson, Dave Hunsaker, Sheryl Landgraf, and

More information

LYNN PUBLIC SCHOOLS James Leo McGuinness Administration Building 100 Bennett Street Lynn, Massachusetts

LYNN PUBLIC SCHOOLS James Leo McGuinness Administration Building 100 Bennett Street Lynn, Massachusetts LYNN PUBLIC SCHOOLS James Leo McGuinness Administration Building 100 Bennett Street Lynn, Massachusetts Policy Sub-Committee Meeting and a Committee of the Whole Meeting Thursday, January 15, 2015 at 6:30

More information

LOCAL HEALTH ADMINISTRATION LAW - OMNIBUS AMENDMENTS Act of Nov. 29, 2004, P.L. 1343, No. 172 Session of 2004 No. 2004-172

LOCAL HEALTH ADMINISTRATION LAW - OMNIBUS AMENDMENTS Act of Nov. 29, 2004, P.L. 1343, No. 172 Session of 2004 No. 2004-172 LOCAL HEALTH ADMINISTRATION LAW - OMNIBUS AMENDMENTS Act of Nov. 29, 2004, P.L. 1343, No. 172 Cl. 35 Session of 2004 No. 2004-172 HB 2980 AN ACT Amending the act of August 24, 1951 (P.L.1304, No.315),

More information

Supervisor Carges called the meeting to order at 7:00 p.m. and asked everyone present to say the Pledge to the Flag.

Supervisor Carges called the meeting to order at 7:00 p.m. and asked everyone present to say the Pledge to the Flag. A regular meeting of the Town Board of the Town of Sweden was held at the Town Hall, 18 State Street, Brockport, New York, on Tuesday, September 23, 2014. Town Board Members present were Supervisor Robert

More information

Acting Mayor Levinson Reads Compliance Statement, as required by Open Public Meeting Act, P.L. 1975, Chapter 231.

Acting Mayor Levinson Reads Compliance Statement, as required by Open Public Meeting Act, P.L. 1975, Chapter 231. Approved November 11, 2008 Municipal Building Park Ridge, NJ August 26, 2008 8:10 p.m. A Regular Meeting of the Mayor and Council was called to order by Acting Mayor Levinson the above time, date and place.

More information

Fubon Financial Holding Co., Ltd. Corporate Governance Committee Organizational Rules

Fubon Financial Holding Co., Ltd. Corporate Governance Committee Organizational Rules Fubon Financial Holding Co., Ltd. Corporate Governance Committee Organizational Rules Adopted by the Board of Directors on August 14, 2002 1 st amendment by the Board of Directors on October 28, 2002 2

More information

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent.

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent. Municipal Building, Harmony, NJ Regular Committee Meeting October 7, 2014 6:00 p.m. Meeting Roll Call Consent Agenda The Regular Meeting of the Harmony Township Committee was called to order by Deputy

More information

BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION

BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION Article I Name Section 1. The name of the association shall be the New Jersey Psychiatric Rehabilitation Association. Article II Purposes

More information

BOROUGH OF ALBURTIS LEHIGH COUNTY, PENNSYLVANIA. Ordinance No. 430. (Duly Adopted December 29, 2004)

BOROUGH OF ALBURTIS LEHIGH COUNTY, PENNSYLVANIA. Ordinance No. 430. (Duly Adopted December 29, 2004) [1] BOROUGH OF ALBURTIS LEHIGH COUNTY, PENNSYLVANIA Ordinance No. 430 (Duly Adopted December 29, 2004) AN ORDINANCE REVISING THE COMPENSATION OR COMPEN- SATION RANGES FOR CERTAIN POSITIONS OF EMPLOYMENT

More information

Customized Database Portfolio

Customized Database Portfolio T.Byrd Business and Technology Solutions Customized Database Portfolio Developed and Created by: Trina Byrd, President Real Estate Management System Tracks a Realtor s customer information, appointments,

More information

BROWARD AMATEUR RADIO CLUB, INC. BY-LAWS (As Adopted, November, 2011) 1.1 The name of the organization is: Broward Amateur Radio Club, Inc.

BROWARD AMATEUR RADIO CLUB, INC. BY-LAWS (As Adopted, November, 2011) 1.1 The name of the organization is: Broward Amateur Radio Club, Inc. BROWARD AMATEUR RADIO CLUB, INC. BY-LAWS (As Adopted, November, 2011) 1.0 NAME 1.1 The name of the organization is: Broward Amateur Radio Club, Inc. 2.0 PURPOSE 2.1 To promote the association of amateur

More information

ALDERWOOD WATER & WASTEWATER DISTRICT BOARD OF COMMISSIONERS MEETING

ALDERWOOD WATER & WASTEWATER DISTRICT BOARD OF COMMISSIONERS MEETING --------------------------- ALDERWOOD WATER & WASTEWATER DISTRICT BOARD OF COMMISSIONERS MEETING MONDAY, NOVEMBER 19,2012 3626-156 th Street SW Lynnwood, Washington MINUTES In attendance: Commissioners

More information

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING EAST COCALICO TOWNSHIP DRAFT AGENDA EAST COCALICO TOWNSHIP MUNICIPAL BUILDING, 100 HILL ROAD, DENVER, PA 17517 MEETING CALLED TO ORDER AT 7:30 P.M. at 7:30 P.M. PUBLIC COMMENT o STEVE RAPP, DENTECH, 1975

More information

NEW JERSEY. New Jersey ranks 24th among the states in number of local governments, with 1,383 as of October 2007. COUNTY GOVERNMENTS (21)

NEW JERSEY. New Jersey ranks 24th among the states in number of local governments, with 1,383 as of October 2007. COUNTY GOVERNMENTS (21) NEW JERSEY New Jersey ranks 24th among the states in number of local governments, with 1,383 as of October 2007. COUNTY GOVERNMENTS (21) There are no areas in New Jersey lacking county government. The

More information

BY-LAWS HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS

BY-LAWS HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS BY-LAWS OF HUMANE SOCIETY AND SPCA OF CLAYTON COUNTY, INC. ARTICLE 1. NON-PROFIT CORPORATION STATUS The provisions of Code Section 14-3-101 through 14-3-1703 ( Georgia Nonprofit Corporation Code ) are

More information

Association of Shelter Veterinarians Sample Student Chapter Bylaws

Association of Shelter Veterinarians Sample Student Chapter Bylaws Association of Shelter Veterinarians Sample Student Chapter Bylaws Article 1: Name The name of this organization shall be: The (Name of School) Student Chapter of the Association of Shelter Veterinarians

More information

Professionals: John P. Jehl, Borough Solicitor Gregory Fusco, Borough Engineer

Professionals: John P. Jehl, Borough Solicitor Gregory Fusco, Borough Engineer (1) BOROUGH COUNCIL MEETING AGENDA FEBRUARY 8, 2012 Meeting called to order at P.M. Pledge of Allegiance Moment of Silence for Esther R. Daly, Marie Zwolinski, Ernest Wilson, Theora Tyson Opening Statement

More information

City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009

City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009 City of Spring Hill, Kansas City Council Regular Meeting The Spring Hill City Council met in regular session Thursday, at 7:00 p.m. in Room#15 of the Civic Center located at 401 N. Madison, Spring Hill,

More information

2016 General Election Timeline

2016 General Election Timeline June 2016 General Timeline June 7 Nomination Petition Filing Deadline for Independent Candidates (except for Independent Electors of President and Vice President) for General (before 4:00 p.m. of the day

More information

DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING

DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING The Springfield Board of Education is committed to providing high quality, efficient educational

More information

1.01 In these by-laws unless there be something in the subject or context inconsistent therewith

1.01 In these by-laws unless there be something in the subject or context inconsistent therewith Metro Business Association By-Laws (Voted upon and ratified, June 2008) (Amended, June 2012) Article I 1.01 In these by-laws unless there be something in the subject or context inconsistent therewith (a)

More information

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION

More information

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

More information

CONNECTICUT STUDENT LOAN FOUNDATION

CONNECTICUT STUDENT LOAN FOUNDATION CONNECTICUT STUDENT LOAN FOUNDATION MINUTES OF THE BOARD OF DIRECTORS January 4, 2013 A special meeting of the Connecticut Student Loan Foundation s Board of Directors was held on Friday, January 4, 2013

More information

ORANGE WATER AND SEWER AUTHORITY

ORANGE WATER AND SEWER AUTHORITY ORANGE WATER AND SEWER AUTHORITY A public, non-profit agency providing water, sewer and reclaimed water services to the Carrboro-Chapel Hill community. 400 Jones Ferry Road Carrboro, NC 27510-2001 AGENDA

More information

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015 PRESENT: ABSENT: ALSO PRESENT: Mayor Elizabeth White and Council members Ari Bernstein, Liz Homan, Jackie McSwiggan, Steve Sasso, Jim Strauch and Amy Wilczynski None Borough Attorney Ray Wiss Municipal

More information

LEGAL NOTICE TOWNSHIP OF PARSIPPANY-TROY HILLS MUNICIPAL ORDINANCES NOTICE OF INTRODUCTION

LEGAL NOTICE TOWNSHIP OF PARSIPPANY-TROY HILLS MUNICIPAL ORDINANCES NOTICE OF INTRODUCTION LEGAL NOTICE MUNICIPAL ORDINANCES NOTICE OF INTRODUCTION NOTICE IS HEREBY GIVEN, that the following Ordinance was submitted in writing at a Meeting of the Township Council of the Township of Parsippany-Troy

More information

Seminole County Public Schools Business Advisory Board. Bylaws

Seminole County Public Schools Business Advisory Board. Bylaws Seminole County Public Schools Business Advisory Board Bylaws I. Purpose The purpose of the Business Advisory Board ( BAB ) for the School Board of Seminole County ( School Board ) is to assist and advise

More information

FLORIDA BANDMASTERS ASSOCIATION 79 th year DISTRICT MEETING #1 MINUTES (ver. 08-14)

FLORIDA BANDMASTERS ASSOCIATION 79 th year DISTRICT MEETING #1 MINUTES (ver. 08-14) P.O. Box 840135 Pembroke Pines, FL 33084 Fax: (954) 432-4909 (954) 432-4111 www.flmusiced.org/fba fbaexecdirector@gmail.com FLORIDA BANDMASTERS ASSOCIATION 79 th year DISTRICT MEETING #1 MINUTES (ver.

More information

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Shamong, NJ 08088 June 9, 2015 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Long called the meeting to order at approximately 7:30 p.m. The

More information

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m.

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m. MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL 1. 1. 5:30 P.M. CALL TO ORDER The meeting was called to order by Mayor Harrison at 5:30 p.m. 2. 2. INVOCATION AND PLEDGE OF ALLEGIANCE Alderman

More information

MINUTES OF LANCASTER AIRPORT AUTHORITY. July 20, 2015

MINUTES OF LANCASTER AIRPORT AUTHORITY. July 20, 2015 MINUTES OF LANCASTER AIRPORT AUTHORITY July 20, 2015 A meeting of the Lancaster Airport Authority was held in the Lancaster Airport Terminal on Monday, July 20, 2015. The planning session was held at 3:30

More information

REGULATIONS. of the General Shareholders' Meeting of the Open Joint Stock Company «SIBUR Holding» (version No. 6)

REGULATIONS. of the General Shareholders' Meeting of the Open Joint Stock Company «SIBUR Holding» (version No. 6) APPROVED by the Resolution of the General Shareholders Meeting of Apri 25, 2013 (Minutes No. 39) REGULATIONS of the General Shareholders' Meeting of the Open Joint Stock Company «SIBUR Holding» (version

More information

KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA Regular Meeting Minutes Chairman Booth called the regular meeting to order at 7:00 pm with the following members

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, SEPTEMBER 20, 2010 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, SEPTEMBER 20, 2010 AT 8:00 P.M. CALL TO ORDER MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, SEPTEMBER 20, 2010 AT 8:00 P.M. Mr. Babyak, Vice President of Council, called the Regular Meeting to order at 8:00

More information

The Year 2014 Medical Board of Health

The Year 2014 Medical Board of Health ANNUAL REPORT RUTHERFORD BOARD OF HEALTH FOR THE YEAR 2014 COUNCIL LIAISON Michael Sartori BOARD MEMBERS Dorothy Willms, President Kim Fecanin, Vice President Theresa Gilburn, Board Secretary Andrew E.

More information

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. Welcome to the City of Northfield 2015 reorganization meeting. This meeting

More information

AGENDA FOR WORKSESSION

AGENDA FOR WORKSESSION Board Agenda June 1, 2015 ml Carlstadt, NJ AGENDA FOR WORKSESSION NOTE: Be advised that the Board may recess into executive session at any time during the meeting. OPENING - Meeting called to order by

More information

HELD ON. Tuesday 18 October 2011 AT 5.30 PM IN COUNCIL CHAMBERS CIVIC CENTRE MANDURAH TERRACE MANDURAH

HELD ON. Tuesday 18 October 2011 AT 5.30 PM IN COUNCIL CHAMBERS CIVIC CENTRE MANDURAH TERRACE MANDURAH MINUTES OF SPECIAL COUNCIL MEETING FOR THE PURPOSE OF SWEARING-IN COUNCILLORS ELECT, THE ELECTION OF A DEPUTY MAYOR AND THE APPOINTMENT OF ELECTED MEMBERS TO COMMITTEES AND OTHER GROUPS HELD ON Tuesday

More information

Effective Board Meetings and Trustee Participation

Effective Board Meetings and Trustee Participation Effective Board Meetings and Trustee Participation Preparation is Key To a great extent, the work done before each library board meeting will determine the effectiveness of the board. The board president

More information

SELECTMEN'S MEETING February 28, 2000

SELECTMEN'S MEETING February 28, 2000 SELECTMEN'S MEETING February 28, 2000 MEMBERS PRESENT: Douglass Barker, Margaret Crisler, Carolyn Webber, Galen Stearns and Christopher Doyle. David Sullivan, Town Administrator, was also present. Meeting

More information

PLEDGE OF Mr. Ray led the pledge of allegiance to the flag followed by a ALLEGIANCE: moment of silence.

PLEDGE OF Mr. Ray led the pledge of allegiance to the flag followed by a ALLEGIANCE: moment of silence. Minutes of the Regular Meeting of the Board of Education, Island Trees Union Free School District, Town of Hempstead, County of Nassau, Levittown, New York. The meeting was held at the Geneva N. Gallow

More information

TRUST/MEDICAL SCHOOLS AOA NEGOTIATING COMMITTEE AGENDA

TRUST/MEDICAL SCHOOLS AOA NEGOTIATING COMMITTEE AGENDA TRUST/MEDICAL SCHOOLS AOA NEGOTIATING COMMITTEE AGENDA Tuesday, May 19, 2015 9:30 a.m. to Adjournment Jackson Memorial Hospital West Wing Board Room First Floor 1611 N. W. 12 th Avenue Miami, Florida 33136

More information

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon CALL TO ORDER ROLL CALL APPROVAL OF AGENDA MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING July 27, 2015 12:00 noon APPROVAL OF MINUTES (June 25, 2015)

More information

The Open Public Meetings Act statement was read and compliance noted.

The Open Public Meetings Act statement was read and compliance noted. March 26, 2015 The Township Committee met on the above date with Mayor Jeremy Liedtka calling the meeting to order at 7:00 pm. The meeting opened with the flag salute and a moment of silence. Roll call

More information

MINUTES OF THE MEEETING OF THE BOARD OF TRUSTEES OF THE OLD BRIDGE PUBLIC LIBRARY March 11, 2009 OLD BRIDGE, NEW JERSEY

MINUTES OF THE MEEETING OF THE BOARD OF TRUSTEES OF THE OLD BRIDGE PUBLIC LIBRARY March 11, 2009 OLD BRIDGE, NEW JERSEY MINUTES OF THE MEEETING OF THE BOARD OF TRUSTEES OF THE OLD BRIDGE PUBLIC LIBRARY March 11, 2009 OLD BRIDGE, NEW JERSEY Present: Mary Chamberlain President Patrick F. Gillespie Vice President Dr. Joan

More information

ACO Public Reporting

ACO Public Reporting ACO Public Reporting ACO Name and Location AHS ACO LLC (Atlantic Accountable Care Organization) 465 South Street, Suite 205 Morristown, NJ 07960 (973) 971-7499 atlanticaco@atlantichealth.org www.atlanticaco.org

More information

The voice CELEBRATE NURSES WEEK

The voice CELEBRATE NURSES WEEK The voice The Greater Cleveland Nurses Association April 2010 Volume XIV, Issue 2 Special points of interest: Inside this President s Message 2 June District Meeting 25+ members 2 GCNA Scholarship 3 GCNA

More information

IV. Approval of Minutes Authority Annual Reorganization Meeting and Regular Meeting Held on 2/10/14

IV. Approval of Minutes Authority Annual Reorganization Meeting and Regular Meeting Held on 2/10/14 Minutes of the Regular Meeting of the Monmouth County Bayshore Outfall Authority Monday, March 10, 2014, 7:30 p.m. MCBOA Conference Room 200 Harbor Way, Belford, New Jersey I. CALL TO ORDER Michael C.

More information

BYLAWS OF HARRIS COUNTY CRIMINAL LAWYERS ASSOCIATION - A NON-PROFIT CORPORATION - ARTICLE 1 - NAME

BYLAWS OF HARRIS COUNTY CRIMINAL LAWYERS ASSOCIATION - A NON-PROFIT CORPORATION - ARTICLE 1 - NAME BYLAWS OF HARRIS COUNTY CRIMINAL LAWYERS ASSOCIATION - A NON-PROFIT CORPORATION - ARTICLE 1 - NAME 1.01. The name of this organization is the Harris County Criminal Lawyers Association (hereinafter referred

More information

CHARTER OF THE EXECUTIVE COMMITTEE

CHARTER OF THE EXECUTIVE COMMITTEE BOARD OF REGENTS SMITHSONIAN INSTITUTION CHARTER OF THE EXECUTIVE COMMITTEE SEPTEMBER 2008 I. Establishment by the Board of Regents The Executive Committee of the Board of Regents is established pursuant

More information

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS Of (Name of Company) The annual meeting of the Shareholders of the corporation was held at on, at.m. The meeting was called to order by (name) the (Title)

More information

TREASURE ISLAND DEVELOPMENT AUTHORITY MEETING MINUTES. December 10, 2014 1:30PM. Room 400, City Hall 1 Dr. Carlton B.

TREASURE ISLAND DEVELOPMENT AUTHORITY MEETING MINUTES. December 10, 2014 1:30PM. Room 400, City Hall 1 Dr. Carlton B. CITY & COUNTY OF SAN FRA NCISCO EDW IN M. LEE, MAYOR T REASURE ISLAND DEVELOPME NT AUTHORITY O NE AVENUE OF THE PALMS, 2 ND FLOO R, T REASURE ISLAND SAN FRANCISCO, CA 94130 (415) 274-0660 FAX (415) 274-0299

More information

Conducting an Effective Neighborhood Association Meeting. Adapted from City of Arlington, Texas

Conducting an Effective Neighborhood Association Meeting. Adapted from City of Arlington, Texas Conducting an Effective Neighborhood Association Meeting Adapted from City of Arlington, Texas Making Your Meetings the Best Select a neutral place to meet. Plan your meeting. Always start and end on time.

More information

ACO Public Reporting

ACO Public Reporting ACO Public Reporting ACO Name and Location AHS ACO LLC (Atlantic Accountable Care Organization) 465 South Street, Suite 205 Morristown, NJ 07960 (973) 971-7499 atlanticaco@atlantichealth.org www.atlanticaco.org

More information

Senior Spirit. Hopewell Valley Senior Services Newsletter. August 2014, Vol. 8, No. 8. Contents. When Was Your Last Driving Class?

Senior Spirit. Hopewell Valley Senior Services Newsletter. August 2014, Vol. 8, No. 8. Contents. When Was Your Last Driving Class? Senior Spirit Hopewell Valley Senior Services Newsletter August 2014, Vol. 8, No. 8 Contents 1 Greeting 2 News 3 Special Events 4 Ongoing Programs 5 Around the Valley 6 Save the Date When Was Your Last

More information

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public

More information

Application package cover letter

Application package cover letter Application package cover letter Dear CCO Applicant: Enclosed are documents pertaining to your application to the Manalapan Township Health Department for a Continued Certificate of Occupancy (CCO). An

More information

Bylaws of the Rotary Club of Tempe South, Inc. Article 1. Definitions

Bylaws of the Rotary Club of Tempe South, Inc. Article 1. Definitions Bylaws of the Rotary Club of Tempe South, Inc. Article 1 Definitions 1. Board: The Board of Directors of this club. 2. Director: A member of this club s Board of Directors. 3. Member: A member, other than

More information

Jersey City Medical Center. Shared Governance. By-Laws

Jersey City Medical Center. Shared Governance. By-Laws Jersey City Medical Center Shared Governance By-Laws Purpose: Article I Jersey City Medical Center embraces the Shared Governance structure as our professional nursing practice model. The professional

More information

Roll Call: Mayor Suarez, Councilmen Castelli, Todd, Vincentz, Severino, Acosta and Jimenez were present

Roll Call: Mayor Suarez, Councilmen Castelli, Todd, Vincentz, Severino, Acosta and Jimenez were present Public Session Meeting of the Mayor and Council of the Borough of Ridgefield was held on April 11, 2011 at 7:30 p.m. Eastern Standard Time. Meeting was held at the Ridgefield Community Center, 725 Slocum

More information

TRUTH OR CONSEQUENCES MUNICIPAL SCHOOLS BOARD OF EDUCATION REGULAR BOARD MEETING MINUTES April 17, 2014

TRUTH OR CONSEQUENCES MUNICIPAL SCHOOLS BOARD OF EDUCATION REGULAR BOARD MEETING MINUTES April 17, 2014 TRUTH OR CONSEQUENCES MUNICIPAL SCHOOLS BOARD OF EDUCATION REGULAR BOARD MEETING MINUTES April 17, 2014 The Board of Education of the Truth or Consequences Municipal School District met April 17, 2014

More information

COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS

COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS COALITION FOR SAN FRANCISCO NEIGHBORHOODS BYLAWS CSFN s Parliamentarian is Evelyn Wilson of SPEAK. Amended 7/95, 7/97, 5/99, 7/01, 4/04, 5/04, 4/06, 8/06, 3/08 I. NAME The name of this organization shall

More information

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting V. CONNECTICUT STATE BOARD OF EDUCATION Hartford Draft Minutes of the, Special Meeting Pursuant to notice filed with the Secretary of the State, the State Board of Education (hereinafter Board ) met on

More information

FNRE Scholarship Application

FNRE Scholarship Application East Holly Avenue, Box 56! Pitman, New Jersey 08071-0056 (856)256-2343 FAX (856)589-7463 FNRE Scholarship Application Foundation for Neonatal Research and Education (FNRE) (Instructions--please read prior

More information

Preble County Board of Developmental Disabilities. Board Approved: November 17, 2008 Revised: 02/10/2015 Section: 1.0 Page 1 of 9

Preble County Board of Developmental Disabilities. Board Approved: November 17, 2008 Revised: 02/10/2015 Section: 1.0 Page 1 of 9 Preble County Board of Developmental Disabilities Policy: Functions & Operations of the Board Board Approved: November 17, 2008 Revised: 02/10/2015 Section: 1.0 Page 1 of 9 I. POLICY Reference: ORC 102.01,

More information

Meeting minutes of Town Council on 5-7-13 As reviewed, approved, and accepted by the Town Council on June 4, 2013

Meeting minutes of Town Council on 5-7-13 As reviewed, approved, and accepted by the Town Council on June 4, 2013 Meeting minutes of Town Council on As reviewed, approved, and accepted by the Town Council on June 4, 2013 Mayor Prats called the regular meeting of the Town Council to order at 8:05 p.m. Council members

More information

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION " ALASKA

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION  ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS CONSTITUTION AND BY-LAWS OF THE ANGOON COMMUNITY ASSOCIATION " ALASKA RATIFIED NOVEMBER 15, 1939 UNITED STATES GOVERNMENT PRINTING OFFICE

More information

Reducing Avoidable Readmissions by Improving Transitions in Care New Jersey Hospital Association, Princeton, NJ

Reducing Avoidable Readmissions by Improving Transitions in Care New Jersey Hospital Association, Princeton, NJ Reducing Avoidable Readmissions by Improving Transitions in Care New Jersey Hospital Association, Princeton, NJ Sept. 29, 2015 Registration: 7:45 a.m. Location: NJHA Conference and Event Center Program:

More information

MINUTES OF THE ANDOVER TOWNSHIP LAND USE BOARD SPECIAL MEETING HELD JANUARY 3, 2012

MINUTES OF THE ANDOVER TOWNSHIP LAND USE BOARD SPECIAL MEETING HELD JANUARY 3, 2012 MINUTES OF THE ANDOVER TOWNSHIP LAND USE BOARD SPECIAL MEETING HELD JANUARY 3, 2012 OPEN MEETING: Chairman O Connell called the meeting to order at 7:30 p.m. FLAG SALUTE: Chairman O Connell led the flag

More information

APPROVED: March 31, 2008. WEST WINDSOR TOWNSHIP COUNCIL SPECIAL MEETING FOR REDEVELOPMENT DISCUSSION November 7, 2007

APPROVED: March 31, 2008. WEST WINDSOR TOWNSHIP COUNCIL SPECIAL MEETING FOR REDEVELOPMENT DISCUSSION November 7, 2007 APPROVED: March 31, 2008 WEST WINDSOR TOWNSHIP COUNCIL SPECIAL MEETING FOR REDEVELOPMENT DISCUSSION CALL TO ORDER: President Anklowitz called the session to order at 5:05 p.m. STATEMENT OF ADEQUATE NOTICE

More information

RESOLUTION 01:11. ANNUAL PLANNING GRANT APPLICATION US, Economic Development Administration

RESOLUTION 01:11. ANNUAL PLANNING GRANT APPLICATION US, Economic Development Administration RESOLUTION 01:11 ANNUAL PLANNING GRANT APPLICATION US, Economic Development Administration receives funding from United States Economic Development Administration to provide planning and technical assistance

More information

PRESIDING OFFICER In accordance with the requirements of the Open Public Meetings Act, I wish to announce that:

PRESIDING OFFICER In accordance with the requirements of the Open Public Meetings Act, I wish to announce that: I. CALL TO ORDER LINCOLN PARK PUBLIC SCHOOLS LINCOLN PARK, NEW JERSEY AGENDA REGULAR MEETING 7:00 PM, LINCOLN PARK MIDDLE SCHOOL MARCH 17, 2015 District Mission Statement The Lincoln Park School District

More information

Southwest Power Pool REGIONAL COMPLIANCE WORKING GROUP MEETING (RCWG) Face to Face Meeting Dallas Marriot Irving, TX March 4, 2013 MINUTES

Southwest Power Pool REGIONAL COMPLIANCE WORKING GROUP MEETING (RCWG) Face to Face Meeting Dallas Marriot Irving, TX March 4, 2013 MINUTES Southwest Power Pool REGIONAL COMPLIANCE WORKING GROUP MEETING (RCWG) Face to Face Meeting Dallas Marriot Irving, TX March 4, 2013 MINUTES Agenda Item 1 Welcome and Call to Order Chair Jennifer Flandermeyer

More information

2011 ANNUAL REPORT PRINCETON REGIONAL HEALTH DEPARTMENT SERVING OUR COMMUNITY SINCE 1880

2011 ANNUAL REPORT PRINCETON REGIONAL HEALTH DEPARTMENT SERVING OUR COMMUNITY SINCE 1880 2011 ANNUAL REPORT PRINCETON REGIONAL HEALTH COMMISSION & PRINCETON REGIONAL HEALTH DEPARTMENT SERVING OUR COMMUNITY SINCE 1880 Submitted By David Henry, M.P.H., Health Officer Data Compiled By Interns

More information

CITY OF HUBER HEIGHTS STATE OF OHIO. Administration Committee Meeting Minutes. 4. Place: City Hall 6131 Taylorsville Road City Council Conference Room

CITY OF HUBER HEIGHTS STATE OF OHIO. Administration Committee Meeting Minutes. 4. Place: City Hall 6131 Taylorsville Road City Council Conference Room CITY OF HUBER HEIGHTS STATE OF OHIO Administration Committee Meeting Minutes 1. Name of Body: Administration Committee 2. Date: June 20, 2012 3. Time: 6:00 P.M. 4. Place: City Hall 6131 Taylorsville Road

More information

A motion was made by Mr. Pendergast, seconded by Mrs. Jones-Holt, to approve the special council meeting minutes of June 3, 2013 as submitted.

A motion was made by Mr. Pendergast, seconded by Mrs. Jones-Holt, to approve the special council meeting minutes of June 3, 2013 as submitted. Regular Council Meeting June 11, 2013 Mayor Janice Kovach called the meeting to order at 7:30 p.m. Flag Salute. Roll Call: Present Carberry, Jones-Holt, Pendergast, Shea, Smith, Sosidka, Mayor Kovach STATEMENT

More information

American College of Emergency Physicians. Wyoming Chapter Bylaws. Article I

American College of Emergency Physicians. Wyoming Chapter Bylaws. Article I American College of Emergency Physicians Wyoming Chapter Bylaws Article I This Association shall be a non-profit corporation organized under the laws of the State of Wyoming. Upon receiving a charter from

More information