F R E E A N D A C C E P T E D M A S O N S O F T H E S T AT E O F N E W Y O R K

Size: px
Start display at page:

Download "F R E E A N D A C C E P T E D M A S O N S O F T H E S T AT E O F N E W Y O R K"

Transcription

1 (er4cal 4 G R A N D L O D G E F R E E A N D A C C E P T E D M A S O N S O F T H E S T AT E O F N E W Y O R K STEWART C. MCC L O U D G R A N D M A S T E R 7 1 W E S T 2 3 R D S T R E E T N E W Y O R K, N Y April 12, 1999 T E L : ( ) 3 M A S O N 4 T E L : ( ) FAX : ( ) TO ALL WHOM IT MAY CONCERN: In the matter of the application of Central City Lodge No. 305 and Fayetteville Lodge No. 578 to consolidate and to be known as Fayetteville Central City Lodge No. 305, WHEREAS, the Lodges above named have heretofore made application for leave to consolidate and the Committee on Charters has recommended approval of said application, and WHEREAS, after careful consideration I find and decide that such consolidation will enure to the benefit of the Fraternity, NOW, THEREFORE, I, the Most Worshipful Stewart C. McCloud, Grand Master of Masons in the State of New York, do hereby approve the proposed consolidation and do hereby direct that the consolidated Lodge shall henceforth be known as and designated as Fayetteville Central City Lodge No. 305, in the First Onondaga Masonic District, effective as of the above date, AND, do further direct that the Charters of Central City Lodge No. 305 and Fayetteville Lodge No. 578, be submitted without delay to the Grand Secretary for appropriate endorsement, one to be canceled and retained for historical purposes and one to be authenticated as the working Charter unless and until the consolidated Lodge requests and the Grand Lodge grants a new charter. ATTEST: Stewart C. McCloud Grand Master 'Gary Arthyt/lierThiligseff, PA.M. Grand Siretary

2 (Revised 04/12/99) 383 OTSENINGO LODGE N o. 435 (BRoomE - CHENANGO) AND VESTAL LODGE N o (BRoomE - CHENANGO) T o b e k n o w n a s V E S T A L - O T S E N I N G O L O D G E N o , i n t h e B R O O M E - C H E N A N G O M A S - O N I C D I S T R I C T MEETS: F ir st an d Th ird M on days, Ma soni c H al l, 108 Li n c ol n Dr i ve, V e s t a l, NY SECRETARY: W :. W a r r e n K. Bake nh us 909 Le h i g h Ave n u e Ve st al, NY Re s. (607) EFFECTIVE: M A R C H 3, 1999 V o L. # CENTRAL CITY LODGE N o. 305 (FIRST ONONDAGA) AND FAYETTEVILLE LODGE N o. 578 (FIRST ONONDAGA) T o b e k n o w n a s F A Y E T T E V I L L E C E N T R A L C I T Y L O D G E N o. 305, i n t h e F I R S T O N O N D A G A M A S O N I C D I S T R I C T MEETS: F ir st and Th ir d Tues days, Ma son ic Hal l, 11 6 Eas t G e ne s ee St r ee t, F aye tt e vi l le, NY SECRETARY: R... W :. C r a i g E. Cob b 115 Haver hi ll Dri ve De W i t t, N Y Re s. (315) EFFECTIVE: AP R I L 12, 1999 V o L. #

3 . 1 1 GRAND LODGE F. & A.M. STATE OF NEW YORK LODGE CONSOLIDATION NOTICE EFFECTIVE DATE: TRANSACTION NO.: APRIL 12, 1999 VOLUME NO.: LODGE COUNT: 655 FIRST LODGE'S NAME & NO.: CENTRAL CITY LODGE NO. 305 SECOND LODGE'S NAME & NO.: FAYETTEVILLE LODGE NO. 578 THIRD LODGE'S NAME & NO.: NOT APPLICABLE THE NEW LODGE IS TO BE KNOWN AS: FAYETTEVILLE CENTRAL CITY LODGE NO. 305 LOCATED IN THE MASONIC DISTRICT OF: MEETINGS TO BE HELD ON: FIRST ONONDAGA FIRST AND THIRD TUESDAYS MEETINGS TO BE HELD AT: MASONIC HALL, 116 EAST GENESEE ST., FAYE'TTEVILLE, NEW YORK THE OFFICERS OF THE NEW LODGE ARE LISTED WITHIN THE BODY OF THE CONSOLIDATION AGREEMENT, WHICH IS ATTACHED HEREWITH. COPY TO: GRAND SECY., REGISTRY DEPT., FINANCE DEPT., LODGE SUPPLIES, MASONIC BROTHERHOOD FUND, MASONIC HOME, LIVINGSTON MASONIC LIBRARY, PRODUCTION SERVICES DEPT., COMMITTEE ON CHARTERS

4 Page 1 of 4 Pages CONSOLIDATIONFORM No. 2 AGREEMENT OF CONSOLIDATION AGREEMENT OF CONSOLIDATION entered into by and between CENTRAL CITY Lodge No. 305,F. &A. M., and FAYETTEVILLE Lodge No. 578, F. & A. M., to form a proposed consolidated Lodge to be known by the name of FAYETTEVILLE CENTRAL CITY Lodge No. 305, F. & A. M.,in the FIRST ONONDAGA Masonic District. W I T N E S S E T H I. That the name of the proposed consolidated Lodge shall be: FAYETTEVILLE CENTRAL CITY Lodge No. 305, F. & A. M., in the FIRST ONONDAGA Masonic District. 2. That the place of meeting of the proposed consolidated Lodge shall be at 116 East GEnesee S t r e e t in the OW [Village] [$Nif] of FAYETTEVILLE County of -ONONDAGA State of New York. 3. That all assets of every kind, nature and description owned by any of the Lodges which are parties to this agreement at the time of the taldng effect of the proposed consolidation, including, but not limited to dues, fees and assessments unpaid, shall become the property of the proposed consolidated Lodge. 4. That all obligations of the respective parties to this agreement owing and unpaid at the time of the taking effect of the proposed consolidation shall be assumed

5 AGREEMENT OF CONSOLIDATION Page 2 of 4 Pages and paid by the proposed consolidated Lodge. 5. That all rights and privileges which shall have accrued to members of the respective parties to this agreement under by-laws thereof in force at the time of the taking effect of the proposed consolidation, whether as life members, veteran members, limited life members or otherwise, shall be recognized, preserved and protected by the proposed consolidated Lodge. 6. That the by-laws of the proposed consolidated Lodge shall be those hereto attached and made part hereof. 7. That the dates and times of the stated communications of the proposed consolidated Lodge shall be on the 1 s t & 3rd TUESDAYS of each month at 7: 3 0 P.M. o'clockin the evening, except as otherwise provided in the by-laws. 8. That the following persons shall act as the officers of the proposed consolidated Lodge or in the capacity indicated until its annual communication next following the taking effect of the proposed consolidation (list Name and Grand Lodge Number): Master: R o b e rt -W il l i am Brown Senior Warden: W i l b u r L o u i s Bashaw A Junior Warden: R u s s e l l S. G i l l e t t e A Secretary: C r a i a E. Cobb- A Treasurer: Chaplain: F r a n c i s Benjamin H a l l Raymond George Hev ner A70108 A111606

6 AGREEMENT OF CONSOLIDATION Page 3 of 4 Pages. Senior Deacon: D a v i d C h a rle s Weber Junior Deacon: Donald B. Reed A A Marshal: Lynwood James Ben ne rs on A Senior Master of Ceremony: Junior Master of Ceremony: C a rl Frank Fahrenkrug_ A C h a rle s E. Toombs A Steward: W i l l i a m Edward Roy er A Steward: Edmund G i l c h r i s t West Tiler : Bruce W. Sampsell A Organist W i l l i a m W. Sorn A Trustee [one year]: Fr e d e r i c k George Brown Edmund G i l c h r i s t West Trustee [two years] Raymong George Hev ner i l l i a m W. Sorn Trustee [three years]: C h a rle s Salzman A A A The names, addresses and telephone numbers of those designated to be Master and Secretary are as follows: Master: Ro b e rt W i l l i a m Brown West Seneca Tp k e. #316 SYRACUSE, NY Secretary : C r a i g E. Cobb H a v e r h i l l D r i v e D e W i t t, NY That the proposed consolidation shall not become effective unless and until (i) the Lodges which are parties to this agreement shall have respectively ratified, adopted

7 AGREEMENT OF CONSOLIDATION Page 4 of 4 Pages and approved this agreement at a summoned communication held upon not less than ten days' notice, in writing, setting forth that the Lodge is to act upon the proposed consolidation, (ii) such ratification, adoption and approval shall be by the affirmative vote of two-thirds of the members of the respective Lodges present and voting at such summoned communications and (iii) the proposed consolidation shall be approved and authorized by the Grand Lodge of Free and Accepted Masons of the State of New York IN WITNESS WHEREOF, the Lodges which are parties to this agreement have caused this agreement to be signed by their respective officers thereunto duly authorized and their respective - seals to be hereunto affixed this 11 t h day of F e b ru a ry,1999 CENTRAL CITY Lodge No { Lodge Seal - } ' ii)c t e ( P14, Master 71.,", Secretary FAYETTEVILLE Lodge No { Lodge Seal } _ By: f, Master n, Secretary ATTACHMENT: By-Laws of proposed consolidated Lodge Rev. 11/95

8 :ev!. Celletral (141fis, 4 G R A N D L O D G E F R E E A N D A C C E P T E D M A S O N S O F T H E S T AT E O F N E W Y O R K S T E W A R T C. M C C L O U D G R A N D M A S T E R 7 1 W E S T 2 3 R D S T R E E T N E W Y O R K, N Y April 12, 1999 T E L : ( ) 3 M A S O N 4 T E L : ( ) FAX : ( 2 ( 2 ) TO ALL WHOM IT MAY CONCERN: In the matter of the application of Central City Lodge No. 305 and Fayetteville Lodge No. 578 to consolidate and to be known as Fayetteville Central City Lodge No. 305, WHEREAS, the Lodges above named have heretofore made application for leave to consolidate and the Committee on Charters has recommended approval of said application, and WHEREAS, after careful consideration I find and decide that such consolidation will enure to the benefit of the Fraternity, NOW, THEREFORE, I, the Most Worshipful Stewart C. McCloud, Grand Master of Masons in the State of New York, do hereby approve the proposed consolidation and do hereby direct that the consolidated Lodge shall henceforth be known as and designated as Fayetteville Central City Lodge No. 305, in the First Onondaga Masonic District, effective as of the above date, AND, do further direct that the Charters of Central City Lodge No. 305 and Fayetteville Lodge No. 578, be submitted without delay to the Grand Secretary for appropr iate endorsement, one to be canceled and retained for historical purposes and one to be authenticated as the working Charter unless and until the consolidated Lodge requests and the Grand Lodge grants a new charter. ATTEST: Stewart C. McCloud Grand Master Gary Arthytifidiningseff, PA.M. Grand Siretary / g u i rl :1113 V 1 ' 1. M A I 1 0 f I l 7 f = I, l f M= f, f M f7 f = 11= = = g 4,-, 1 "/ :A 0' MIIMIIIIMMInid % M O E

9 '4;* (Revised 04/12/99) 383 OTSENINGO LODGE N o. 435 (BRoomE - CHENANGO) AND VESTAL LODGE N o (BRoomE - CHENANGO) T o b e k n o w n a s V E S T A L - O T S E N I N G O L O D G E N o , i n t h e B R O O M E C H E N A N G O M A S - O N I C D I S T R I C T MEETS: First and Third Mondays, Masonic Hall, 108 Li n c ol n Dr i ve, Ve s t a l, NY SECRETARY: W...Warren K. Bake nhus 909 Le h i g h Ave n u e Ves ta l, NY Re s. (607) EFFECTIVE: M A R C H 3, 1999 VOL. # CENTRAL CITY LODGE No. 305 (FIRST ONONDAGA) AND FAYETTEVILLE LODGE N o. 578 (FIRST ONONDAGA) T o b e k n o w n a s F A Y E T T E ' V I L L E C E N T R A L C I T Y L O D G E N o. 305, i n t h e F I R S T O N O N D A G A M A S O N I C D I S T R I C T MEETS: First and Third Tuesdays, Masonic Hall, 116 East G enesee Stre et, Fayetteville, NY i SECRETARY: EFFECTIVE: R:. W... C r a i g E. C ob b 115 Have rhil l Dr ive De W i t t, N Y Re s. (315) AP R I L 12, 1999 VOL. #

10 GRAND LODGE F. & A.M. STATE OF NEW YORK LODGE CONSOLIDATION NOTICE EFFECTIVE DATE: TRANSACTION NO.: APRIL 12, 1999 VOLUME NO.: LODGE COUNT: 655 FIRST LODGE'S NAME & NO.: CENTRAL CITY LODGE NO. 305 SECOND LODGE'S NAME & NO.: FAYETTEVILLE LODGE NO. 578 THIRD LODGE'S NAME & NO.: NOT APPLICABLE THE NEW LODGE IS TO BE KNOWN AS: FAYETTEVILLE CENTRAL CITY LODGE NO. 305 LOCATED IN THE MASONIC DISTRICT OF: MEETINGS TO BE HELD ON: FIRST ONONDAGA FIRST AND THIRD TUESDAYS MEETINGS TO BE HELD AT: MASONIC HALL, 116 EAST GENESEE ST., FAYETTEVILLE, NEW YORK THE OFFICERS OF THE NEW LODGE ARE LISTED WITHIN THE BODY OF THE CONSOLIDATION AGREEMENT, WHICH IS ATTACHED HEREWITH. COPY TO: GRAND SECY., REGISTRY DEPT., FINANCE DEPT., LODGE SUPPLIES, MASONIC BROTHERHOOD FUND, MASONIC HOME, LIVINGSTON MASONIC LIBRARY, PRODUCTION SERVICES DEPT., COMMITTEE ON CHARTERS

11 Page 1 of 4 Pages CONSOLIDATION FORM No. 2 AGREEMENT OF CONSOLIDATION c, AGREEMENT OF CONSOLIDATION entered into by and between CENTRAL CITY Lodge No. 305,F. &A. M., and FAYETTEVILLE Lodge No. 578, F. & A. M., to form a proposed consolidated Lodge to be known by the name of FAYETTEVILLE CENTRAL CITY Lodge No. 305, F. & A. M., in the FIRST ONONDAGA Masonic District W I T N E S S E T H 1. That the name of the proposed consolidated Lodge shall be: FAYETTEVILLE CENTRAL CITY Lodge No. 305, F. & A. M., in the FIRST ONONDAGA Masonic District. 2. That the place of meeting of the proposed consolidated Lodge shall be at 116 East GEnesee Street in t he [ O W [Village] [Plieit] of FAYETTEVILLE, County of ONONDAGA State of New York. 3. That all assets of every kind, nature and description owned by any of the Lodges which are parties to this agreement at the time of the taking effect of the proposed consolidation, including, but not limited to dues, fees and assessments unpaid, shall become the property of the proposed consolidated Lodge. 4. That all obligations of the respective parties to this agreement owing and unpaid at the time of the taking effect of the proposed consolidation shall be assumed

12 AGREEMENT 01? CONSOLIDATION Page 2 of 4 Pages and paid by the proposed consolidated Lodge. S. That all rights and privileges which shall have accrued to members of the respective parties to this agreement under by-laws thereof in force at the time of the taking effect of the proposed consolidation, whether as life members, veteran members, limited life members or otherwise, shall be recognized, preserved and protected by the proposed consolidated Lodge. 6. That the by-laws of the proposed consolidated Lodge shall be those hereto attached and made part hereof. 7. That the dates and times of the stated communications of the proposed consolidated Lodge shall be on the 1 St & 3rd TUESDAYS of each month at 7:30 P.M. o'clock in the evening, except as otherwise provided in the by-laws. 8. That the following persons shall act as the officers of the proposed consolidated Lodge or in the capacity indicated until its annual communication next following the taking effect of the proposed consolidation (list Name and Grand Lodge Number): Master: Ro b e rt W i l l i a m Brown Senior Warden: W i l b u r L o u i s Bashaw A Junior Warden: R u s s e l l S. G i l l e t t e A Secretary: C r a i g E. Cobb -. A Treasurer F r a n c i s Benjamin H a l l A70108 Chaplain: Raymond George Hevner A111606

13 AGREEMENT OF CONSOLIDATION Page 3 of 4 Pages Senior Deacon: Da v i d Ch a rle s Weber A Junior Deacon: D o n a l d B. Reed A Marshal: Lynwood James Benne rson A Senior Master of Ceremony: C a rl Frank Fah re nkruq A Junior Master of Ceremony: Ch a rl e s E. Toombs A Steward: W i l l i a m Edward Royer A Steward: Edmund G i l c h r i s t West Tiler : Bruce W. Sampsell A Organist: W i l l i a m W. Sorn A Trustee [one year]: F r e d e r i c k George Brown A Edmund G i l c h r i s t West Trustee [two years]: Raymong George Hevner A W i l l i a m W.. Sorn A Trustee [three years]: Ch a rle s Salzman The names, addresses and telephone numbers of those designated to be Master and Secretary are as follows: Master : Ro b ert W i l l i a m Brown West Seneca Tpk e. #316 SYRACUSE, NY , Secretary : C ra i g E. Cobb H a v e r h i l l D r i v e D e W i t t, NY That the proposed consolidation shall not become effective unless and until (i) the Lodges which are parties to this agreement shall have respectively ratified, adopted

14 AGREEMENT OF CONSOLIDATION Page 4 of 4 Pages and approved this agreement at a summoned communication held upon not less than ten days' notice, in writing, setting forth that the Lodge is to act upon the proposed consolidation, (ii) such ratification, adoption and approval shall be by the affirmative vote of two-thirds of the members of the respective Lodges present and voting at such summoned communications and (iii) the proposed consolidation shall be approved and authorized by the Grand Lodge of Free and Accepted Masons of the State of New York. IN WITNESS WHEREOF, the Lodges which are parties to this agreement have caused this agreement to be signed by their respective officers thereunto duly authorized and their respective - seals to be hereunto affixed this 1 1 t h day of F e b r u a r y, CENTRAL CITY Lodge No A { Lodge Seal } By: Rale,5/1t24, Master 71,1,Je, Secretary FAYETTEVILLE Lodge No ;, - /1 1, { Lodge Seal } By: /.., Master C i ft., 1 4, Secretary ATTACHMENT: By-Laws of proposed consolidated Lodge Rev. 11/95

R... W.'. PATRICK M. KELLY Grand Steward

R... W.'. PATRICK M. KELLY Grand Steward R... W.'. PATRICK M. KELLY Grand Steward 295 Linwood Drive Res: (716) 372-9338 Cuba, NY 14727-9408 Bus: (716) 375-3106 The R.'. W... Patrick M. Kelly Grand Steward of the Grand Lodge (seeks admittance/grand

More information

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC-15-0005 I. GENERAL INFORMATION A. APPLICANT: City of Papillion 122 East Third St. Papillion, NE 68046 B. LEGAL DESCRIPTION: See

More information

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT:

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT: RESOLUTION 2017-08 A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT APPROVING PROPOSED BUDGET(S) FOR FISCAL YEAR 2017/2018 AND SETTING A PUBLIC HEARING THEREON

More information

P-4( ?"1ST ttl 4 s r 6 e L. /tv NI/.cor GPAv-lb Lo U e. oufax,v 4 /9y, 993 -

P-4( ?1ST ttl 4 s r 6 e L. /tv NI/.cor GPAv-lb Lo U e. oufax,v 4 /9y, 993 - R A P-4(1 4 2 0 0 4?"1ST ttl 4 s r 6 e L /tv N/.cor GPAv-lb Lo U e oufax,v 4 /9y, 993 - 7 \L THE FREEBORN JEWETT MANSON in the center of the village of Skaneateles, built in 1857. D Lã5 Q' L BRARY

More information

Exhibit IV-1: Initiation of Zoning Map Amendments Case Report HEARING DATE: MAY 3, 2012

Exhibit IV-1: Initiation of Zoning Map Amendments Case Report HEARING DATE: MAY 3, 2012 Exhibit IV-1: Initiation of Zoning Map Amendments Case Report HEARING DATE: MAY, 01 Case No.: 00.0MTZU Transit Center District Plan Amendments to Zoning Map Staff Contact: Joshua Switzky - (1) -1 joshua.switzky@sfgov.org

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.38 Subject: Resolution to Establish the Butte County Groundwater Sustainability Agency in the West Butte

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: July 21, 2009 at 2:30 p.m. Board of Supervisors

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Director of Public Works Jerry Stock, City Engineer Public Hearing to Consider

More information

THE CORPORATION OF THE CITY OF GRAND FORKS BYLAW NO. 2049

THE CORPORATION OF THE CITY OF GRAND FORKS BYLAW NO. 2049 THE CORPORATION OF THE CITY OF GRAND FORKS BYLAW NO. 2049 A Bylaw to Exempt from Taxation Certain Parcels of Land Used for Religious Worship Purposes, Hospital Purposes, Recreation Purposes and Charitable

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK 14700 Ravinia Avenue Orland Park, IL 60462 www.orland-park.il.us Ordinance No: File Number: 2013-0373 AN ORDINANCE ESTABLISHING SPECIAL SERVICE AREA NUMBER 3 STATE OF ILLINOIS, COUNTIES OF COOK AND WILL

More information

APPLICATION TO AMEND THE FUTURE LAND USE MAP (FLUM) SMALL SCALE

APPLICATION TO AMEND THE FUTURE LAND USE MAP (FLUM) SMALL SCALE DEPARTMENT OF DEVELOPMENT & PLANNING 825 Ohio Avenue - Lynn Haven, FL 32444 (850) 265-2961 - (850) 265-3478 APPLICATION TO AMEND THE FUTURE LAND USE MAP (FLUM) SMALL SCALE Deadline to submit is 30 days

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS West Q Avenue, Kalamazoo, MI P: () - F: () - www.texastownship.org REQUEST FOR PROPOSALS - Winter Snow Removal Services Proposals The Charter Township of Texas, Kalamazoo County Michigan, is requesting

More information

City of Grand Island Tuesday, October 13, 2015 Council Session

City of Grand Island Tuesday, October 13, 2015 Council Session City of Grand Island Tuesday, October 13, 2015 Council Session Item G-8 #2015-276 - Approving Bid Award for Snow Removal Services 2015/2016 for the Streets Division of the Public Works Department Staff

More information

RESOLUTION NO. PZ Series of 2017

RESOLUTION NO. PZ Series of 2017 RESOLUTION NO. PZ 03-17 Series of 2017 A RESOLUTION BY THE PLANNING AND ZONING COMMISSION OF THE TOWN OF DILLON, COLORADO, APPROVING THE PERMANENT SIGNS FOR 652 LAKE DILLON DRIVE AND 223 W. LA BONTE STREET,

More information

State GIS Officer/GIS Data

State GIS Officer/GIS Data State GIS Officer/GIS Data This Act creates the position of state Geographic Information Systems (GIS) officer. The Act: requires the state GIS officer to adopt or veto the GIS data standards and a statewide

More information

C-62 RELATED ACTS. Priv. Acts 1955, Ch. 275, "An Act to redefine the boundaries of the City of Belle Meade... C-63

C-62 RELATED ACTS. Priv. Acts 1955, Ch. 275, An Act to redefine the boundaries of the City of Belle Meade... C-63 C-62 RELATED ACTS Priv. Acts 1955, Ch. 275, "An Act to redefine the boundaries of the City of Belle Meade... C-63 C-63 CHAPTER NO. 275 1 HOUSE BILL NO. 758 (By Davidson Delegation) AN ACT to redefine the

More information

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT ST. LUCIE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 28, 2017 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK 14700 Ravinia Avenue Orland Park, IL 60462 www.orland-park.il.us Ordinance No: File Number: 2013-0239 AN ORDINANCE PROPOSING THE ESTABLISHMENT OF SPECIAL SERVICE AREA NUMBER 2 IN THE, AND PROVIDING FOR

More information

CANDIDATE / OFFICEHOLDER CAMPAIGN FINANCE REPORT

CANDIDATE / OFFICEHOLDER CAMPAIGN FINANCE REPORT CANDIDATE / OFFICEHOLDER CAMPAIGN FINANCE REPORT The C/OH Instruction Guide explains how to complete this form. 3 C A N D I D A T E / O F F I C E H O L D E R N A M E M S / M R S / M R L A S T FORM C/OH

More information

2018 DELIBERATIVE SESSION SCHOOL DISTRICT OF CANDIA FEBRUARY 8, 2018

2018 DELIBERATIVE SESSION SCHOOL DISTRICT OF CANDIA FEBRUARY 8, 2018 2018 DELIBERATIVE SESSION SCHOOL DISTRICT OF CANDIA FEBRUARY 8, 2018 CANDIA SCHOOL DISTRICT WARRANT STATE OF NEW HAMPSHIRE TO THE INHABITANTS OF THE SCHOOL DISTRICT, IN THE TOWN OF CANDIA, NEW HAMPSHIRE,

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON ORDER NO. 18-04-10-06 IN THE MATTER OF SETTING A PUBLIC HEARING FOR THE PROPOSED SURRENDER OF A PORTION OF COAST GUARD STATION ROAD (COUNTY

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

MOTION REGARDING PARENTING TIME FOC 65

MOTION REGARDING PARENTING TIME FOC 65 Mecosta County Friend the Court 400 Elm Street P.O. Box 508 Big Rapids, MI 49307 (231) 592-0115 USE THIS FORM IF: MOTION REGARDING PARENTING TIME FOC 65 You have a court order through the Mecosta County

More information

The Outer Space Treaty of 1967 Preamble

The Outer Space Treaty of 1967 Preamble 0 0 The Outer Space Treaty of Preamble Treaty on principles governing the activities of states in the exploration and use of outer space, including the moon and other celestial bodies. Opened for signature

More information

MEMO. Board of Directors. RE: Reduced Education Program Alicia Henderson, Ph.D. Superintendent DATE: April 12, 2019

MEMO. Board of Directors. RE: Reduced Education Program Alicia Henderson, Ph.D. Superintendent DATE: April 12, 2019 TO: Board of Directors MEMO RE: Reduced Education Program 2019-2020 FROM: Alicia Henderson, Ph.D. Superintendent DATE: April 12, 2019 A resolution adopting a reduced education program for the 2019-2020

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON ORDER NO. 18-05-22-06 IN THE MATTER OF SURRENDER OF A PORTION OF COAST GUARD STATION ROAD (COUNTY ROAD NUMBER 65) AND A PORTION OF S. HARBOR

More information

SORT ORDER: SUBOBJ within CATEGORY within KEY within DEPTMNT within FUND SELECT DEPARTMENT: 2930,3450 ; BUDG CATEGORY:

SORT ORDER: SUBOBJ within CATEGORY within KEY within DEPTMNT within FUND SELECT DEPARTMENT: 2930,3450 ; BUDG CATEGORY: **IFAS - SOLANO COUNTY** 01/31/14 M O N T H L Y D E T A I L 58% of Fiscal Year Page 1 001 GENERAL FUND 2930 LAFCO 2930 LAFCO Dept Total - Revenue 0.00 0.00 0.00 0.00 0.00 Dept Total - Expense 0.00 0.00

More information

WHEREAS, the City of Eunice hereinafter referred to as the Municipality, is a

WHEREAS, the City of Eunice hereinafter referred to as the Municipality, is a RESOLUTION NO. 31 S WHEREAS, the City of Eunice hereinafter referred to as the Municipality, is a member of and desires the services of the Southeastern New Mexico Economic Development District/COG, and

More information

2. That the designated areas consists of approximately acres, the population in the subject area is zero, and the land use type is industrial.

2. That the designated areas consists of approximately acres, the population in the subject area is zero, and the land use type is industrial. Joint Resolution City of Lewiston Minnesota Resolution 2016-16 Utica Township Resolution 6A In the matter of the Orderly Annexation Between the City of Lewiston and Utica Township Pursuant to Minnesota

More information

Facts and Findings. Exhibit A-1

Facts and Findings. Exhibit A-1 Exhibit A-1 Facts and Findings The county periodically prepares coordinated countywide forecasts for all the cities in the county and the unincorporated area. These forecasts can be used by cities as a

More information

DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE DE 05-142 PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE Petition for License to Construct and Maintain Electric Lines Over and Across the Public Waters of the Nashua River in the City of Nashua, New Hampshire

More information

CHAPTER 5 DOWNTOWN DEVELOPMENT AUTHORITY

CHAPTER 5 DOWNTOWN DEVELOPMENT AUTHORITY CHAPTER 5 DOWNTOWN DEVELOPMENT AUTHORITY Sec. 5-1. Purposes. Sec. 5-2. Definitions. Sec. 5-3. Determination of Necessity. Sec. 5-4. Establishment; Title. Sec. 5-5. Ordinance approving development plan

More information

SECURITIES AND EXCHANGE COMMISSION FORM 10-D. Filing Date: Period of Report: SEC Accession No

SECURITIES AND EXCHANGE COMMISSION FORM 10-D. Filing Date: Period of Report: SEC Accession No SECURITIES AND EXCHANGE COMMISSION FORM 10-D Periodic distribution reports by Asset-Backed issuers pursuant to Rule 13a-17 or 15d-17 Filing Date: 2007-12-06 Period of Report: 2007-11-26 SEC Accession No.

More information

Department Mission: Mandated Services: Department Overview:

Department Mission: Mandated Services: Department Overview: Department: Treasurer FY 2019 Proposed Budget Department Mission: Our mission is to provide financial stewardship for Klamath County by safeguarding financial resources while maximizing investment return

More information

WEST TURLOCK SUBBASIN GROUNDWATER SUSTAINABILITY AGENCY. December 13, :00 PM Regular Meeting

WEST TURLOCK SUBBASIN GROUNDWATER SUSTAINABILITY AGENCY. December 13, :00 PM Regular Meeting WEST TURLOCK SUBBASIN GROUNDWATER SUSTAINABILITY AGENCY December 13, 2018-6:00 PM Regular Meeting Turlock Irrigation District, Board Room 105 333 E. Canal Drive, Turlock, California AGENDA BOARD MEMBERS

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K 9/3/2014 8-K 081814 8-K 1 a8-k081814.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act

More information

AGENDA CLAYTON BOARD OF ADJUSTMENT

AGENDA CLAYTON BOARD OF ADJUSTMENT AGENDA CLAYTON BOARD OF ADJUSTMENT APRIL 15, 2015 6:00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC I. ROLL CALL II. III. IV. ANNOUNCEMENT OF QUORUM / VOTING MEMBERS ADJUSTMENTS TO AGENDA

More information

JACKSON COUNTY UUIJLJ.llJU. Oregon. Jackson County Clerk. Jackson County Board of Commissioners. Oregon State Department of Revenue

JACKSON COUNTY UUIJLJ.llJU. Oregon. Jackson County Clerk. Jackson County Board of Commissioners. Oregon State Department of Revenue JACKSON COUNTY Oregon Jackson County Official Records 201 7-02587 5 R-AF Cnt= 1 HEl.MANCD 07/28/2017 03:11 :33 PM This is a no fee document NO FEE 111111111111 UUIJLJ.llJU 1, Christine Walker, Coun:y Clerk

More information

Ottumwa Schafer Stadium 8-Lane Track BIDS RECEIVED AT: OTTUMWA COMMUNITY SCHOOL DISTRICT OFFICE 1112 N. VAN BUREN OTTUMWA, IOWA 52501

Ottumwa Schafer Stadium 8-Lane Track BIDS RECEIVED AT: OTTUMWA COMMUNITY SCHOOL DISTRICT OFFICE 1112 N. VAN BUREN OTTUMWA, IOWA 52501 REISSUED 10/09/2017 SECTION 001116 ADVERTISEMENT FOR BIDS 1. Sealed bids will be received by Ottumwa Community School District for construction of the following: Ottumwa Schafer Stadium 8-Lane Track Bids

More information

entertainment network (India) limited

entertainment network (India) limited entertainment network (India) limited Corporate Office: Trade Gardens, Ground Floor, Kamala Mills Compound, Senapati Bapat Marg, Lower Parel (West), Mumbai 400 013, India. Tel: 022 6753 6983. Fax: 022

More information

Official Form 410 Proof of Claim

Official Form 410 Proof of Claim Claim #21 Date Filed: 5/1/2018 Fill in this information to identify the case: Orexigen Therapeutics, Inc. Debtor United States Bankruptcy Court for the: District of Delaware (State) Case number 18-10518

More information

Courtenay Lawn Bowling Club Spring General Meeting Sunday, April 9th, 2017 Florence Filberg Centre Lower Level Meeting Room

Courtenay Lawn Bowling Club Spring General Meeting Sunday, April 9th, 2017 Florence Filberg Centre Lower Level Meeting Room Courtenay Lawn Bowling Club Spring General Meeting Sunday, April 9th, 2017 Florence Filberg Centre Lower Level Meeting Room Executive in attendance: Frank, Dean, Michael, Archie, Myrna, Dick Regrets: April.

More information

ORDINANCE NO

ORDINANCE NO C. 017-17 C C,, C' 2017 Z ; V V CC; CV., on June 14, 201, the ort rchard City Council (the "City Council" approved the 201 Comprehensive lan; and, state law requires that the city's zoning map be consistent

More information

Township 34 North, Range 9 West, NMPM (NUL) Section 3: E/2

Township 34 North, Range 9 West, NMPM (NUL) Section 3: E/2 BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF CHEVRON MIDCONTINENT, L.P., IGNACIO-BLANCO FIELD, LA PLATA COUNTY, COLORADO. CAUSE NO. 112 DOCKET

More information

VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN DECEMBER 4, 2018

VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN DECEMBER 4, 2018 VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN DECEMBER 4, 2018 A Regular Meeting of the Village of Manhattan President and Board of Trustees was held on Tuesday December 4, 2018. Mayor

More information

CONGLETON INDUSTRIAL PARK LT 6 EX W 300' & E 350' LT 7 BLK 1, a subdivision of land in the City of Overland Park, Johnson County, Kansas.

CONGLETON INDUSTRIAL PARK LT 6 EX W 300' & E 350' LT 7 BLK 1, a subdivision of land in the City of Overland Park, Johnson County, Kansas. NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, July

More information

National Register of Historic Places Registration Form

National Register of Historic Places Registration Form United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties

More information

DECREE No. 44. of the Ministry of Economy of the Slovak Republic. dated 19 February 1999,

DECREE No. 44. of the Ministry of Economy of the Slovak Republic. dated 19 February 1999, DECREE No 44 of the Ministry of Economy of the Slovak Republic dated 19 February 1999, Implementing Act on the Prohibition of Chemical Weapons, and on Changes and Amendments to some Acts The Ministry of

More information

TODAY - March 20, 2000

TODAY - March 20, 2000 information subject to this section and Sections 40(1) and 40(2) of DAO 92-29, shall be done only in cases allowed under Section 40(3) SECTION 9. FINES AND PENALTIES. Any person, natural or juridical,

More information

HAMILTON COUNTY, OHIO. Office of the Board of Education Norwood City Schooll District January, To the County Auditor:

HAMILTON COUNTY, OHIO. Office of the Board of Education Norwood City Schooll District January, To the County Auditor: TAX BUDGET FY2019 HAMILTON COUNTY, OHIO Office of the Board of Education Norwood City Schooll District January, 2018 To the County Auditor: The Board of Education of said School District, hereby submits

More information

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, :00 P.M.

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, :00 P.M. MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, 2012 7:00 P.M. 1.0 Call to Order The Council meeting was called to order at 7:08 p.m. by Mayor Gretchen Fagan. Other members

More information

MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT. Hutson, Chair Dillard Alberty Iski, D.A. Charney, Vice Chair Butler West, Co.

MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT. Hutson, Chair Dillard Alberty Iski, D.A. Charney, Vice Chair Butler West, Co. COUNTY BOARD OF ADJUSTMENT MINUTES of Meeting No. 319 Tuesday, December 19, 2006, 1:30 p.m. County Commission Room Room 119 County Administration Building MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT OTHERS

More information

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B10

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B10 TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M To: Council Members AGENDA ITEM 4B10 From: Date: Subject: Staff December 14, 2018 Council Meeting Local Government Comprehensive Plan Review

More information

A L A BA M A L A W R E V IE W

A L A BA M A L A W R E V IE W A L A BA M A L A W R E V IE W Volume 52 Fall 2000 Number 1 B E F O R E D I S A B I L I T Y C I V I L R I G HT S : C I V I L W A R P E N S I O N S A N D TH E P O L I T I C S O F D I S A B I L I T Y I N

More information

Temporary College Closure Due to Inclement Weather or Other Adverse Conditions.

Temporary College Closure Due to Inclement Weather or Other Adverse Conditions. OTHER TOPICS Index No. X-1 PROCEDURES MEMORANDUM TO: FROM: SUBJECT: MCC Students and Staff Office of the President Temporary College Closure Due to Inclement Weather or Other Adverse Conditions. DATE:

More information

Pursuant to Section 205 of the Federal Power Act ( FPA ) 1 and the Commission s

Pursuant to Section 205 of the Federal Power Act ( FPA ) 1 and the Commission s PJM Interconnection 2750 Monroe Boulevard Norristown, PA 19403-2497 Steven R. Pincus Associate General Counsel 610.666.4370 fax 610.666.8211 steven.pincus@pjm.com July 31, 2017 Honorable Kimberly D. Bose

More information

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF ) BLACK HILLS PLATEAU PRODUCTION, LLC ) CAUSE NO. 166 FOR AN ORDER ALLOWING TWO HORIZONTAL )

More information

APPLICATION FOR CHANGE OF WATER RIGHT

APPLICATION FOR CHANGE OF WATER RIGHT District Court, Water Division, Colorado Court Address: CONCERNING THE APPLICATION FOR WATER RIGHTS OF Applicant: In the River or its Tributaries In COUNTY COURT USE ONLY Attorney or Party Without Attorney

More information

A regular meeting of the Village of Victor Planning Board was held on Wednesday, July 26, 2017, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Planning Board was held on Wednesday, July 26, 2017, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Planning Board was held on Wednesday, July 26, 2017, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Chairperson Meg CHaides Vice Chairperson Peter

More information

MEMORANDUM OF UNDERSTANDING. between the ASSOCIATION OF AMERICAN STATE GEOLOGISTS. and the U.S. DEPARTMENT OF THE INTERIOR OFFICE OF SURFACE MINING

MEMORANDUM OF UNDERSTANDING. between the ASSOCIATION OF AMERICAN STATE GEOLOGISTS. and the U.S. DEPARTMENT OF THE INTERIOR OFFICE OF SURFACE MINING MEMORANDUM OF UNDERSTANDING between the ASSOCIATION OF AMERICAN STATE GEOLOGISTS and the U.S. DEPARTMENT OF THE INTERIOR OFFICE OF SURFACE MINING MEMORANDUM OF UNDERSTANDING between the ASSOCIATION OF

More information

Sacramento County Recorder Craig A, Kramer, Clerk/Recorder BOOK PAGE 0708

Sacramento County Recorder Craig A, Kramer, Clerk/Recorder BOOK PAGE 0708 I\~ nt"lr'iiaaci\it,.,""'", L...L.. LJ,-/VVIVIL.../Y I Government Code 27383 Oi=r()onlll.ll'::: Oi=()1 Il::CTcn cv I '\,L-"",-,' '-LJII'\,J I ''-\"a(vl..v I L..LJ U r AND WHEN RECORDED RETURN TO: Office

More information

MASONIC TITLES. The use of "Most", "Right" and "Very" in Masonic titles seems a direct descent from the

MASONIC TITLES. The use of Most, Right and Very in Masonic titles seems a direct descent from the MASONIC TITLES The words "worship" and "worshipful" as used in Freemasonry have no connection with their modern meaning of glorification, idolization, deification. In church the congregation worships God;

More information

River Realty Services Commercial

River Realty Services Commercial 1 4 6 N O R T H U S 9 W, C O N G E R S, N Y 1 0 9 2 0 TA B L E O F C O N T E N T S E X E C U T I V E S U M M A RY 03 Z O N I N G 09 R EG I S T R AT I O N S 04 S U B J EC T P H OTO S 10 M A P V I E W 05

More information

Cover/Signature Page - Abbreviated Template/Abbreviated Template with Curriculum

Cover/Signature Page - Abbreviated Template/Abbreviated Template with Curriculum Cover/Signature Page - Abbreviated Template/Abbreviated Template with Curriculum Institution Submitting Request: University of Utah Proposed Title: Astronomy & Astrophysics Emphasis for Physics BA/BS Currently

More information

Ceu Approved as to form: Barbara Y. hinpoch, Mayor

Ceu Approved as to form: Barbara Y. hinpoch, Mayor CTY OF RENTON, WASHNGTON ORDNANCE NO 4028 AN ORDNANCE OF THE CTY OF RENTON, WASHNGTON, ESTABLSHNG A SPECAL ASSESSMENT DSTRCT FOR SANTARY SEWER SERCE N THE ADAMS STA LD NO 25 SERCE AREA AND ESTABLSHNG THE

More information

Engineer's Report. Main Street Business Area. Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year )

Engineer's Report. Main Street Business Area. Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year ) Engineer's Report for the Main Street Business Area Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year 2008-09) Prepared under the provisions of the Benefit Assessment Act of 1982

More information

August 24, Bond 2017 Information New growth in Tomball ISD prompts Bond 2017

August 24, Bond 2017 Information New growth in Tomball ISD prompts Bond 2017 NEWS RELEASE Tomball Independent School District 310 S. Cherry Street Tomball, TX 77375 Dr. Staci Stanfield Director of Communications stacistanfield@tomballisd.net Date August 24, 2017 FOR IMMEDIATE RELEASE

More information

PROOF/ÉPREUVE ISO INTERNATIONAL STANDARD. Space environment (natural and artificial) Galactic cosmic ray model

PROOF/ÉPREUVE ISO INTERNATIONAL STANDARD. Space environment (natural and artificial) Galactic cosmic ray model INTERNATIONAL STANDARD ISO 15390 First edition 2004-##-## Space environment (natural and artificial) Galactic cosmic ray model Environnement spatial (naturel et artificiel) Modèle de rayonnement cosmique

More information

Streamlined Annual PHA Plan (Small PHAs)

Streamlined Annual PHA Plan (Small PHAs) Streamlined Annual PHA Plan (Small PHAs) U.S. Department of Housing and Urban Development Office of Public and Indian Housing OMB No. 2577-0226 Expires: 02/29/2016 Purpose. The 5-Year and Annual PHA Plans

More information

I M P O R T A N T S A F E T Y I N S T R U C T I O N S W h e n u s i n g t h i s e l e c t r o n i c d e v i c e, b a s i c p r e c a u t i o n s s h o

I M P O R T A N T S A F E T Y I N S T R U C T I O N S W h e n u s i n g t h i s e l e c t r o n i c d e v i c e, b a s i c p r e c a u t i o n s s h o I M P O R T A N T S A F E T Y I N S T R U C T I O N S W h e n u s i n g t h i s e l e c t r o n i c d e v i c e, b a s i c p r e c a u t i o n s s h o u l d a l w a y s b e t a k e n, i n c l u d f o l

More information

Report TR-CW That staff be authorized to install signage on roads identified in Schedule A as excluded from By-law ; and

Report TR-CW That staff be authorized to install signage on roads identified in Schedule A as excluded from By-law ; and Report TR-CW-30-17 To: Warden Barfoot and Committee of the Whole From: Pat Hoy, Director of Transportation Services Meeting Date: October 26, 2017 Subject: ATV Access on Grey County Roads Status: Recommendation(s)

More information

For the campaign period from (day candidate filed nomination) 2014/09/08 to 2014/10/27

For the campaign period from (day candidate filed nomination) 2014/09/08 to 2014/10/27 Ministry of Municipal Affairs and Housing Financial Statement Auditor s Report Form 4 Municipal Elections Act, 1996 (Section 78) Instructions: All candidates must complete Boxes A and B. Candidates who

More information

TOWNSHIP OF SCHUYUULL COUNTY OF SCRUYLMLL RESOLUTIONS ADOPTED 7.9 RESOLUTION

TOWNSHIP OF SCHUYUULL COUNTY OF SCRUYLMLL RESOLUTIONS ADOPTED 7.9 RESOLUTION TOWNSHIP OF SCHUYUULL COUNTY OF SCRUYLMLL RESOLUTIONS ADOPTED 7.9, 1999 RESOLUTION C/9.3, DECLARING ThE INTENT OF THE TOWNSHIP OF SCHUYLKILL THAT THE PORTION OF UMON STREET ADJACENT TO THE PROPERTY OF

More information

Working budget 2019 for Assembly review

Working budget 2019 for Assembly review INCOME: Contributions: 1 Collections 4,000.00 3,584.09 3,600.00 3,724.09 3,000.00 3,266.94 7th Tradition, silent auction Increase for 2019 seems likely proceeds, donation can given YTD figure. amounts

More information

Cynthia W. Johnston, Housing and Redevelopment Director Jeremy Craig, Finance and Information Technology Director

Cynthia W. Johnston, Housing and Redevelopment Director Jeremy Craig, Finance and Information Technology Director Agenda Item No. 9A August 23, 2011 TO: FROM: SUBJECT: Honorable Chair and Agency Members Attention: Laura C. Kuhn, Executive Director Cynthia W. Johnston, Housing and Redevelopment Director Jeremy Craig,

More information

WHEREAS, a zoning district map and legaldescription for the subject property are provided in Ordinance Exhibits A and B, respectively; and

WHEREAS, a zoning district map and legaldescription for the subject property are provided in Ordinance Exhibits A and B, respectively; and ORDINANCE NO S.907. AN ORDINANCE AMENDING ORDINANCE NO 4441, WHICH ADOPTED THE CITY OF ALBANY ZONING MAP, BY AMENDING THE ALBANY ZONING MAP AND ADOPTING FINDINGS FOR UNADDRESSED PARCELS, LINN COUNTY ASSESSOR'

More information

REVISED UPDATED PREPARED DIRECT SAFETY ENHANCEMENT COST ALLOCATION TESTIMONY OF GARY LENART SAN DIEGO GAS & ELECTRIC COMPANY AND

REVISED UPDATED PREPARED DIRECT SAFETY ENHANCEMENT COST ALLOCATION TESTIMONY OF GARY LENART SAN DIEGO GAS & ELECTRIC COMPANY AND Application No: Exhibit No.: Witness: A.--00 ) In the Matter of the Application of San Diego Gas & ) Electric Company (U 0 G) and Southern California ) Gas Company (U 0 G) for Authority to Revise ) Their

More information

176 5 t h Fl oo r. 337 P o ly me r Ma te ri al s

176 5 t h Fl oo r. 337 P o ly me r Ma te ri al s A g la di ou s F. L. 462 E l ec tr on ic D ev el op me nt A i ng er A.W.S. 371 C. A. M. A l ex an de r 236 A d mi ni st ra ti on R. H. (M rs ) A n dr ew s P. V. 326 O p ti ca l Tr an sm is si on A p ps

More information

FINAL PROJECT PLAN TAX INCREMENT DISTRICT #66 MORNINGSTAR. Prepared by the

FINAL PROJECT PLAN TAX INCREMENT DISTRICT #66 MORNINGSTAR. Prepared by the PROJECT PLAN TAX INCREMENT DISTRICT #66 MORNINGSTAR Prepared by the Rapid City Growth Management Department January 17, 2008 INTRODUCTION Tax Increment Financing is a method of financing improvements and

More information

STATEMENT OF CANVASS State/Local Primary Election September 13, 2018

STATEMENT OF CANVASS State/Local Primary Election September 13, 2018 LIVINGSTON COUNTY BOARD OF ELECTIONS David M. DiPasquale Rebecca L. Schroeder Commissioner Commissioner (585) 243-7092 (585) 243-7093 STATEMENT OF CANVASS State/Local Primary Election September 13, 2018

More information

1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. ORAL COMMUNICATIONS (NON-ACTION ITEM) 5. APPROVAL OF AGENDA 6. EWA SEJPA INTEGRATION PROPOSAL

1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. ORAL COMMUNICATIONS (NON-ACTION ITEM) 5. APPROVAL OF AGENDA 6. EWA SEJPA INTEGRATION PROPOSAL SPECIAL MEETING AGENDA SAN ELIJO JOINT POWERS AUTHORITY (SEJPA) TUESDAY JULY 12, 2016 AT 8:30 AM ENCINA WATER POLLUTION CONTROL FACILITY (EWA) BOARD MEETING ROOM 6200 AVENIDA ENCINAS CARLSBAD, CALIFORNIA

More information

Note: Prior Contact Checks will be required at other stages in the adoption process. The Agency will advise you when these are required.

Note: Prior Contact Checks will be required at other stages in the adoption process. The Agency will advise you when these are required. MINISTRY OF CHILDREN AND FAMILY DEVELOPMENT (MCFD) PRIOR CONTACT CHECK (PCC) - 4 forms: Prior Contact Check Request Consent for Prior Contact Check Consent to Share Information Form C Results of Prior

More information

73-2 have been satisfied; and

73-2 have been satisfied; and RESOLUTION NO. R- 86-104 W'dEREAS, the Board of County Commissioners, as the governing body, pursuant to the authority vested in Chapter 163 and Chapter 125, Florida Statutes, is authorized and empowered

More information

Exhibit A Proposed Order

Exhibit A Proposed Order Case 15-11755-CSS Doc 857-2 Filed 09/13/16 Page 1 of 94 Exhibit A Proposed Order DOCS_DE:209531.1 88601/001 Case 15-11755-CSS Doc 857-2 Filed 09/13/16 Page 2 of 94 UNITED STATES BANKRUPTCY COURT DISTRICT

More information

DG FARMS COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors. Tuesday November 6, :00 a.m.

DG FARMS COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors. Tuesday November 6, :00 a.m. DG FARMS COMMUNITY DEVELOPMENT DISTRICT Advanced Board Package Board of Supervisors Tuesday November 6, 2018 10:00 a.m. Metro Development Group 2502 N. Rocky Point Drive Suite 1050 Tampa FL Note: The Advanced

More information

1. Departmental Presentation - Away Goes Trouble Down the Drain - Highway Division. 3. Continued Discussion an Ordinance for Disorderly Residences

1. Departmental Presentation - Away Goes Trouble Down the Drain - Highway Division. 3. Continued Discussion an Ordinance for Disorderly Residences City of Keene New Hampshire MUNICIPAL SERVICES, FACILITIES AND INFRASTRUCTURE COMMITTEE AGENDA Council Chambers B October 11, 2017 6:00 PM Janis O. Manwaring Randy L. Filiault Robert J. O'Connor Stephen

More information

EXHIBIT & SPONSORSHIP PROSPECTUS. 26th Annual Conference Rhode Island Convention Center

EXHIBIT & SPONSORSHIP PROSPECTUS. 26th Annual Conference Rhode Island Convention Center EXHIBIT & SPONSORSHIP PROSPECTUS 26th Annual Conference Rhode Island Convention Center P A R T I C I P A T E May 7 May 8 May 9 May 10 *Schedule Subject to Change 10:00 am - 5:00 pm Exhibitor Setup 8:00

More information

Department Mission: Mandated Services: Department Overview: Successes and Challenges:

Department Mission: Mandated Services: Department Overview: Successes and Challenges: Department: Law Library FY 2016 Proposed Budget Department Mission: The Lloyd De Lap Klamath County Law Library is dedicated to providing legal research material to members of the bar and the community

More information

MINISTRY OF ENERGY AND PETROLEUM

MINISTRY OF ENERGY AND PETROLEUM MINISTRY OF ENERGY AND PETROLEUM Telegrams: MINPOWER Telephone: +254-20-310112 Fax: +254-20-228314 Telex: 23094 MINERGY When replying please quote NYAYO HOUSE P. O. Box 30582-00100 NAIROBI Ref. No.ME/CONF/1/2/1A/VOL.

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Butte County Board of Supervisors Agenda Transmittal Agenda Item: 3.03 Subject: County Service Area Service and Permanent Road Division Charges for Fiscal Year 2013-14 Department:

More information

Kenneth Shelton, Assistant Superintendent, Business Services Los Angeles County Office of Education 9300 Imperial Highway Downey, CA 90242

Kenneth Shelton, Assistant Superintendent, Business Services Los Angeles County Office of Education 9300 Imperial Highway Downey, CA 90242 April 17, 2009 Kenneth Shelton, Assistant Superintendent, Business Services Los Angeles County Office of Education 9300 Imperial Highway Downey, CA 90242 Dear Assistant Superintendent Shelton: The purpose

More information

BOARD OF COMMISSIONERS MONTHLY MEETING TO BE HELD March 19 th, 2019 at 4:30 p.m. at 4512 Manchester Ave #100 St. Louis, MO 63110

BOARD OF COMMISSIONERS MONTHLY MEETING TO BE HELD March 19 th, 2019 at 4:30 p.m. at 4512 Manchester Ave #100 St. Louis, MO 63110 BOARD OF COMMISSIONERS MONTHLY MEETING TO BE HELD March 19 th, 2019 at 4:30 p.m. at 4512 Manchester Ave #100 St. Louis, MO 63110 NOTICE & PROPOSED AGENDA TAKE NOTICE that on March 19 th, 2019 at 4:30 p.m.

More information

ISO INTERNATIONAL STANDARD. Reference radiation fields Simulated workplace neutron fields Part 1: Characteristics and methods of production

ISO INTERNATIONAL STANDARD. Reference radiation fields Simulated workplace neutron fields Part 1: Characteristics and methods of production INTERNATIONAL STANDARD ISO 12789-1 First edition 2008-03-01 Reference radiation fields Simulated workplace neutron fields Part 1: Characteristics and methods of production Champs de rayonnement de référence

More information

Financial Review. No member of the Board of Directors has reported accepting any gifts or incentive from any vendor contracted by the association.

Financial Review. No member of the Board of Directors has reported accepting any gifts or incentive from any vendor contracted by the association. Financial Review In accordance with NRS 116.31083, the financial statements for La Jolla Classic HOA for the month ending March 31st, 2015 have been provided to the Board of Directors by Mesa Management,

More information

4 W. Girl W a y f a r e r s A s s o c i a t i o n, P. 0. B o x 97, D e a r Madam, R E : U S S OF L E A K S H A L L :

4 W. Girl W a y f a r e r s A s s o c i a t i o n, P. 0. B o x 97, D e a r Madam, R E : U S S OF L E A K S H A L L : fl C H IL D R E N S AID SOCIETY. KIN D ER HU LPVER EN IG IN G. (A F F I L I A T E D W IT H T H E N A T I O N A L C O U N C I L F O R C H I L D W E L F A R E.) (A A N G E S L U I T B Y D IE N A S IO N A

More information

The financial reports included in your board packet represent IHLS Financial Activities through July 31, 2018.

The financial reports included in your board packet represent IHLS Financial Activities through July 31, 2018. Attachment 5.1 To: From: Date: RE: IHLS Board of Directors Adrienne L. Elam August 28, 2018 IHLS Financial Reports as of July 31, 2018 FY2017-18 System Area & Per Capita Grant (SAPG) Status As of July

More information

Digital Mapping License Agreement

Digital Mapping License Agreement City of Des Moines, Iowa GIS Division, Information Technology Department Digital Mapping License Agreement PURPOSE AND NATURE OF THE AGREEMENT This Digital Mapping License Agreement ("Agreement") is executed

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01321 October 31, 2017 Consent Item 18 Title: Delegation to Vote: Election of Reclamation District

More information

ISO Radiological protection Sealed radioactive sources General requirements and classification

ISO Radiological protection Sealed radioactive sources General requirements and classification INTERNATIONAL STANDARD ISO 2919 Third edition 2012-02-15 Radiological protection Sealed radioactive sources General requirements and classification Radioprotection Sources radioactives scellées Exigences

More information

CITY OF HOPKINS Hennepin County, Minnesota RESOLUTION NO

CITY OF HOPKINS Hennepin County, Minnesota RESOLUTION NO CTY OF HOPKNS Hennepin County, Minnesota RESOLUTON NO. 218-54 RESOLUTON REQUESTNG CONCURRENT DETACHMENT FROM HOPKNS AND ANNEXATON TO SANT LOUS PARK OF CERTAN LANDS PURSUANT TO MNNESOTA STATUTES SECTON

More information