№ lp_2_3_21275
File format: docx
Character count: 13307
File size: 31 KB
Official municipal meeting minutes documenting administrative decisions, reports, public requests, intergovernmental correspondence, and adopted resolutions of the Village of Weedsport Board of Trustees.
Date:
August 13, 2014
Time:
7:00 p.m.
Location:
Village Hall, 8892 South St., Weedsport, NY
Municipality:
Village of Weedsport, New York
Governing Body:
Board of Trustees
Presiding Officer:
Mayor Jean B. Saroodis
Trustees Present:
Perkins; Hinman; Sims
Trustees Absent:
Lukins
Also Present:
David & Elinor Fults; Greg Gilfus; Diane Scheufele; Amy Chirco; Jim Jeffers; John Abrahams; Glyn Fritsch; Jimmy Saroodis; Susan Lamphere
Resolutions:
Reso#99-2014; Reso#100-2014; Reso#101-2014
Subjects:
Water service request; Fire Department federal grant; Police report; Court fines; Building inspection policy; Wastewater treatment operations; Bulk sludge proposal from Village of Port Byron; Sewer connection discussion with Town of Brutus; Boiler replacement for Village Office; Street lighting upgrades; Correspondence from state and local agencies
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Organization:
Northern Cayuga Little League
Charter Number:
232-05-04
Region:
Jordan-Elbridge, Port Byron, Weedsport
Document Type:
Safety Manual and Code of Conduct
Effective Period:
2025 season
Target Distribution Date:
March 1, 2025
Required Training Date:
March 24, 2024
Training Location:
Sennett Fire Department
Applies To:
Board Members, Coaches, Managers, Umpires, Volunteers, Players, Spectators
Subject:
League Safety Policies, Conduct Rules, Training Requirements, Emergency Procedures
Year:
2017
Location:
Village Hall, Weedsport, NY, US
Document Type:
Meeting Minutes
Participants:
Mayor Jean Saroodis, Trustees Hinman and Sims, Fire Chief David James, Judge Glyn Fritsch, Superintendent Jim Saroodis, Clerk Jeannine Powers, Treasurer Diane Scheufele, Police Officer Greg Gilfus, additional attendees
Topics:
School budget, municipal reports, correspondence, grants, building inspections, LED lighting, municipal property, waste water treatment, street lighting, policies
Decisions:
Approval of prior meeting minutes, budget discussions, adoption of RTK/Global Harmonization & Bloodborne Pathogen Policies, Satisfaction of Mortgage
Dates of Meetings:
May 10, 2017 (with future dates listed through March 14, 2018)
Context:
Official municipal record detailing discussions, reports, and resolutions from the Village of Weedsport board meeting, including budget, public works, safety, and correspondence.
Year:
2025
Region / City:
Washington Township
Topic:
Local government meeting minutes
Document Type:
Meeting Minutes
Agency / Institution:
Washington Township Trustees
Author:
Trustees Faulder, Berg, Lewis, and others
Target Audience:
Local government officials, residents of Washington Township
Effective Period:
December 8, 2025
Approval Date:
December 8, 2025
Amendment Date:
None
Year:
2024-2025
Region / City:
Indiana University
Theme:
Teaching Excellence
Document Type:
Guidelines
Organization / Institution:
Indiana University
Author:
Indiana University Faculty Council
Target Audience:
Faculty members of Indiana University
Period of Validity:
2024-2025
Approval Date:
June 2000
Date of Changes:
February 2015, 2019
Year:
2025
Region / City:
Honolulu, HI
Theme:
Board meeting, bylaws revision
Document type:
Meeting minutes
Organization:
Office of Hawaiian Affairs
Author:
Not specified
Target audience:
OHA board members, public
Effective period:
March 20, 2025
Approval date:
March 20, 2025
Date of amendments:
None
Issuing authority:
U.S. Department of Justice, Executive Office for United States Trustees
Document type:
Administrative handbook
Subject matter:
Bankruptcy law, Chapter 7 trustee administration
Jurisdiction:
United States
Effective date:
October 1, 2012
Amendments noted:
September 8, 2016
Intended audience:
Chapter 7 trustees
Legal basis:
Title 11 of the United States Code
Scope:
Duties, appointment, ethics, case administration, financial controls, and oversight of Chapter 7 trustees
Organization:
Happy Homestead Cemetery District
Governing body:
Board of Trustees
Document type:
Meeting minutes
Meeting date:
January 25, 2024
Meeting location:
1261 Johnson Blvd, South Lake Tahoe, California
Chairman:
Willard Ellis
Vice Chairman:
Doug Witt
Clerk of the Board:
Adria Nkala
Fiscal years referenced:
FY 2022–2023; FY 2023–2024; FY 2024–2025
Audit period:
Fiscal year ending June 30, 2023
Policy effective date:
January 1, 2024
Attendance:
Board members and district staff present; one staff member absent
Adjournment time:
10:30 a.m.
Year:
2011
Region / City:
United Kingdom
Theme:
Charity Law, Legal Structure for Charities
Document Type:
Model Constitution
Organisation:
Charity Commission
Author:
Charity Commission
Target Audience:
Charitable organisations seeking to incorporate as CIO
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Amendments:
Not specified
Date:
May 14, 2018
Location:
Simi Valley, California
Year:
2018
Region / City:
Simi Valley, California
Topic:
City Council Meeting Minutes
Document Type:
Official Minutes
Organization:
City Council of Simi Valley
Author:
Simi Valley City Council
Target Audience:
Local residents, government officials
Period of Action:
May 14, 2018
Date of Approval:
May 14, 2018
Date of Last Amendment:
None
Note:
Year
Topic:
Charity governance
Document Type:
Guide
Target Audience:
Trustees, Charity organizations
Year:
2025
Region / City:
London
Topic:
Board meeting, financial and governance matters, academic and research updates
Document Type:
Meeting Minutes
Organization / Institution:
Institute of Cancer Research
Author:
Secretariat
Target Audience:
Board members, institutional stakeholders
Period of validity:
26 June 2025
Approval Date:
26 June 2025
Date of Changes:
N/A
Note:
Contextual description
Organization:
Sheldon Independent School District
Governing body:
Board of Trustees
Meeting type:
Regular meeting
Date:
December 18, 2018
Time:
7:00 PM–9:09 PM
Location:
Ney Administration Complex, 11411 C. E. King Parkway, Houston, TX 77044
Jurisdiction:
Houston, Texas
Chair:
Board of Trustees
Attendance:
Trustees Rivas, Archie, Cormier, Palmer; Trustees Coleman, Kolacny, Myles absent
Actions taken:
Board reorganization; approval of consent agenda, construction guidelines, renovation proposal, budget allocation, MOU, personnel actions
Elections:
Declaration and seating of elected trustees for Positions 4–7
Committees or sessions:
Open session and closed session under Texas Government Code
Period covered:
2018–2019 school year
Record type:
Official meeting minutes
Year:
2025
Institution:
Northcross Intermediate School
Document Type:
Board Meeting Minutes
Location:
Northcross, New Zealand
Attendees:
David Oakley, Jonathon Tredray, Kevin Faulkner, Marc Rowlinson, Lynne Potts, Jacqui Spencer, Christina England, Jill Haslam, Steve Mueller, Tania Wansink, Jared Cuff, Kelly Young, Steve Murray
Topics Covered:
School walkthrough, Principal’s report, property updates, finance report, draft budget 2025, overnight trip permissions, correspondence, staff reports, general business
Decisions:
Approval of minutes, speaking rights, shade area installation, draft budget 2025, overnight trips, leave requests, board vacancy handling
Next Meeting Date:
8 April 2025
Year:
2012
Region / city:
United States
Topic:
Bankruptcy, Trustee Guidelines
Document Type:
Handbook
Agency:
U.S. Department of Justice, Executive Office for United States Trustees
Author:
U.S. Department of Justice
Target Audience:
Standing Trustees, Bankruptcy Professionals
Effective Period:
From October 1, 2012
Approval Date:
October 1, 2012
Date of Changes:
N/A
Year:
2018
Region / City:
England and Wales
Theme:
Charity Law, Local Authorities
Document Type:
Policy Guidance
Organization:
Charity Commission for England and Wales
Author:
Charity Commission for England and Wales
Target Audience:
Local authorities, charity trustees
Validity Period:
From 7 March 2024
Approval Date:
9/04/2018
Amendment Date:
Not updated since the Charities Act 2022 changes
Organization:
North Halifax Partnership Ltd
Document type:
Trustees Handbook
Legal status:
Registered charity and not-for-profit limited company
Company registration number:
04365411
Charity registration number:
1169746
Registered jurisdiction:
England and Wales
Registered address:
Kevin Pearce Children’s Centre, Ovenden Road, Ovenden, Halifax, HX3 5RQ
Governing body:
Board of Trustees
Primary activities:
Children’s Centres services, neighbourhood engagement, early help, community development
Geographic focus:
North and East Halifax and the Lower Calder Valley
First established:
1998
Charitable status approved:
October 2016
Primary funding sources:
Local authority contracts and external grant funding
Contact roles:
Company Secretary; Chief Executive Officer
Year:
2011
Region / city:
United Kingdom
Subject:
Charitable Organisations
Document Type:
Model Constitution
Author:
Charity Commission
Target Audience:
Charity trustees, charity founders
Period of validity:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2023
Region / City:
Germantown, Wisconsin
Theme:
Public Hearing, Zoning, Residential Development
Document Type:
Public Notice
Organization / Institution:
Village of Germantown
Author:
Erin Hirn, Interim Village Clerk
Target Audience:
Citizens of Germantown
Period of Effectiveness:
Not specified
Approval Date:
July 20, 2023
Amendment Date:
Not specified
Year:
2025
Region / City:
Liberty Village
Document Type:
Meeting Agenda
Organization:
Liberty Village HOA
Author:
Not specified
Target Audience:
Homeowners of Liberty Village
Period of Validity:
2025
Approval Date:
Not specified
Date of Changes:
Not specified
Contextual Description:
A meeting agenda for Liberty Village HOA’s annual meeting, listing key discussion topics such as board member elections, dues increase, and neighborhood issues like yard upkeep and compliance.
Date:
January 18, 2017
Location:
Village of Waterford, Wisconsin, USA
Type of document:
Official meeting minutes
Organizations:
Village of Waterford CDA, Plan Commission, Village Board
Attendees:
Howard Bryant, Bil Luth, Kathy Nargis, Craig Kosut, Tim Denman, Gil Amborn, Tom Roanhouse, Don Houston, Andy Ewert, Jim Schneider, Tamara Pollnow, Jerry Filut, Rebecca Ewald, Marcy Hasenstab, Rick Huening, Barb Messick, Dennis Gahagan, Jay Henrichs, Doug Snyder, Dave Fidlin
Excused:
Gonzalo Perez, Tom Christensen
Topics discussed:
Trail View Preserve Apartments proposal, zoning amendments, developer agreements, water main infrastructure, industrial park evaluation, strategic planning
Decisions made:
Adjournment at 8:05 p.m.
Document author:
Rebecca Ewald, Administrator