SILENCE OBSERVED IN MEMORY OF DEPARTED COMRADES

Size: px
Start display at page:

Download "SILENCE OBSERVED IN MEMORY OF DEPARTED COMRADES"

Transcription

1 1 MINUTES MINUTES OF STATE COUNCIL OF THE RETURNED AND SERVICES LEAGUE OF AUSTRALIA, (NEW SOUTH WALES BRANCH) HELD IN THE HYDE PARK FORUM, 271 ELIZABETH STREET, SYDNEY, NSW ON THURSDAY 13 TH DECEMBER 2012 COMMENCING AT 9.00 am PRESENT: Messrs: D. E. J. Rowe - State President (Chair) J. E. Haines - State Vice President R. C. Crosthwaite - State Vice President Dr R. G. Bain - State Vice President Mr. R. D. White - State Honorary Treasurer Pr R.A.C. Durbin - State Councillor Messrs W.T. Harrigan - State Councillor I. M. Henderson - State Councillor W. J. Humphreys - State Councillor D. J. McManus-Smith - State Councillor R. J. Metcalfe - State Councillor P. J. Stephenson - State Councillor A. A. Toussaint - State Councillor SILENCE OBSERVED IN MEMORY OF DEPARTED COMRADES OPENING PRAYER: Pr R. A. C. Durbin - State Councillor

2 2 WELCOME: RADM Ken Doolan AO RAN (Retd) National President Mr Doug Goodworth Newcastle District Council Mr Pat Scammel National Marketing Manager APOLOGIES: Mrs E. A. Garland - State Councillor IN ATTENDANCE: Mr C.P. Perrin - State Secretary Miss A.G. Mulliner - Assistant State Secretary Messrs J.A. Boyle - Business Services Manager M.S. Lee - Communications Manager I. D. Brisot - Finance Services Manager A.N. Croft - Operations Officer R.E. Baker - Operations Officer NOTICES: 1. State Council Summary Report for District Councils Mr M. Lee 2. Address/presentation by: Ms Lorraine Jokovic & Mr Russell Naughton CPL Geoffrey Evans Ms Robyn Collins LOUD 1 Commando Unit Defencecare 3. Lunch pm to 1.00 pm. 4. Closing time for General Business 12.30pm. 5. Question time (suggested at the completion of General Business). Questions are only to be with regard to matters considered at this meeting. 6. If the meeting determines to go In Committee only official delegates to the meeting and those persons essential to the conduct of the meeting shall be present.

3 3 CONSENT AGENDA ITEMS: 48/12 (a) Submitted for receipt and adoption. 1. ANZAC Day March Executive 9 th November 2012 Circulated 2. CCWA 13 th November 2012 Presented 3. Youth Club 13 th November 2012 Presented 4. Youth Council 13 th November 2102 Presented 5. SVAC 21 st November 2012 Circulated 6. Finance Audit & Risk Management 21 st November 2012 Circulated 7. State Executive 21st November 2012 Circulated 8. Day Clubs 22 nd November 2012 Circulated 9. Reveille Editorial 3 rd December 2012 Presented 10. Finance Audit & Risk Management 12 th December 2012 Presented 11. Website Hit Report Memorandum from Ms C. Edwards, Reveille Liaison dated 3 rd December Combination of Roles of Honorary Secretary/Treasurer Delegated authority of State Secretary to approve combination of roles of Honorary Secretary/Treasurer for the following sub-branches/district Councils: Nil

4 4 13 Referred By-Laws Delegated authority of the State Secretary to refer sub-branch/district Council By- Laws to the By-Law Action Group prior to them being placed before State Council: North Bondi RSL sub-branch 14. Service Certificates for sub-branches Delegated authority of State Secretary to approve the following Service Certificates for sub-branches: Nil 15. Retention of Minute Books/Charter Delegated authority of the State Secretary to approve the retention of sub-branch Minute books where the sub-branch has closed: Nil 16. Subsidy of Membership Fees by sub-branches Delegated authority of State Secretary to approve subsidy of membership fees to the following sub-branches: Port Macquarie Partially 3 years (2013, 2014 & 2015) Callala Beach Fully 3 years (2013, 2014 & 2015) Belmore Fully 3 years (2013, 2014 & 2015) Chatswood Fully 3 years (2013, 2014 & 2015) Laurieton Partially 1 year (2013) Ramsgate Partially 3 years (2013, 2014, & 2015) Kensington Partially 3 years (2013, 2014, & 2015) Glen Innes Fully 1 year (2013) City Of Wollongong Partially 3 years (2013, & 2015) Merewether Partially 1 Year (2013)

5 5 17. Variations to Approved Budgets Delegated authority of the State Branch Property Manager to approve day to day administrative matters whereby sub-branches seek to vary already approved budgets under sub-clauses and 50.23: Nil RESOLVED: That the Consent Agenda items 1 to 17 are noted. FINANCE: 49/12 1. Reports from Chief Financial Officer Report by Miss A. Mulliner, Chief Financial Officer. RESOLVED: That the report by Miss Mulliner is noted. IN COMMITTEE RESOLVED: (I) That State Council go IN COMMITTEE. (II) That State Council go OUT OF COMMITTEE. (III) That the resolutions made In Committee are endorsed. FINANCE 2. General Account Ratification 19th November to 3rd December 2012 Requesting approval for the ratification of cheque numbers to inclusive totalling $75, and electronic transfers of $329, RESOLVED: That the cheque numbers to inclusive totalling $75, and electronic transfers of $329, are ratified. 3. General Account Ratification EFT 19th November to 3rd December 2012 Requesting approval for the ratification of EFT numbers to inclusive totalling $251, RESOLVED: That EFT numbers to inclusive totalling $251, are ratified

6 6 MINUTES: 50/12 1. State Council on 19 th October 2012 (a) Submitted for receipt RESOLVED: That the minutes are received (b) Matters arising (i) Commemorative $2.00 Coin (SC Minute 39/12.2.(b).(i)) RESOLVED: That the offer of RSL Qld to purchase 50,000 x $2.00 coins be accepted (ii) City of Liverpool RSL sub-branch (SC minute 39/12.2.(b).(ii)) RESOLVED: That this matter be deferred until after the donation By-Law is completed. (iii) Enfield-Croydon Park RSL sub-branch (SC minute 42/12.1) RESOLVED: (i) That the report by Business Services Manager Mr J. Boyle is noted. (ii) That the matter be deferred to the next meeting of State Executive. (iv) sub-branch Administration Issues (SC minute 43/12.4) RESOLVED: That the report by the Vice President Northern Country Mr B Crosthwaite is noted. (v) Tamworth RSL sub-branch (SC minute 42/12.7) RESOLVED: That approval is given (c) Submitted for adoption RESOLVED: That the minutes are adopted.

7 7 2. Special State Council on 21 st November 2012 (a) Submitted for receipt and adoption RESOLVED: That the minutes are received and adopted. REPORT & DIRECTION: 51/12 1. Leave of Absence Mr R.Crosthwaite, State Vice President, for the period 20 th February 2013 to 31 March 2013 inclusive. Dr R.Bain, State Vice President, for the period 6 th March 2013 to 6 th April 2013 inclusive. Mr B. Harrigan, State Councillor, for the period 26 th December 2012 to 8 th January 2013 inclusive. Mr T. Toussaint, State Councillor, for the period 31 st May 2013 to 14 th July 2013 inclusive. Mr R.Metcalfe, State Councillor, for the period 15 th February 2013 to 21 st February 2013 inclusive. 2. Centenary of the RSL (SC minute 27/11.1.(b).(i).2) That the item is to be a permanent agenda item for State Council and State Executive. (SX minute 37/12.2.(a)) That serious consideration be given to digitize the past issues of Reveille with approximately 18,360 pages to be done. RESOLVED: That the report by the State President is noted. (SX minute 37/12.2.(b)) (i) That the State Executive recommends to the RSL State Council that a Centenary of the RSL 2016 Committee be elected and to comprise of the State President, the State Vice President Metropolitan and three State Councillors.

8 8 RESOLVED: That the Committee consist of the State President, the State Vice President Metropolitan, the State Honorary Treasurer and Councillors Ian Henderson and Peter Stephenson. (ii) That the Committee submit a Draft report on possible activities of the RSL, particularly in the Sydney Metropolitan area to the February 2013 State Council meeting. RESOLVED: That a meeting schedule be determined by Mr Rowe and Mr Haines. (iii) That the State Secretary is to supply an appropriate staff member to assist the Committee. RESOLVED: That the committee be supported by Operations Officer Mr Allan Croft. 3. Nomination to the TIP Consultative Group RESOLVED: That Mr Robert Mowle of City of Lismore RSL sub-branch be the RSL NSW representative on the TIP NSW TCG Management team. 4. Membership Fee Motion dated 21 st November 2012 for State Council decision from FARM RESOLVED: That the matter be deferred to the February 2013 State Council meeting, pending further information on the State Branch financial situation. 5. Adoption of 2013 Budgets Motion dated 21 st November 2012 for State Council decision from FARM RESOLVED: That the 2012 budgets are approved. 6. District Council Presidents Forum Correspondence dated 21 st November 2012 from Mr J Diews, Honorary Secretary/Treasurer Northern Metropolitan District Council RESOLVED: That no change be made to the composition of future meetings between the State President and District Council Presidents, in consideration of the current financial situation. (At 3.05 PM State President Mr Rowe, State Vice President Mr Crosthwaite, State Honorary Treasurer Mr White and Councillor Humphreys left the meeting. State Vice President Dr Bain assumed the Chair).

9 9 7. Use of the letters RSL Report by Mr C Perrin State Secretary RESOLVED: That approval be given for RSL LifeCare to use the letters RSL and conditional upon acceptance by RSL LifeCare of State Council s right to withdraw permission at any time. (At 3.09 PM State President Mr Rowe, State Vice President Mr Crosthwaite, State Honorary Treasurer Mr White and Councillor Humphreys re-joined the meeting. State President Mr Rowe resumed the Chair) 8. Sydney ANZAC Day March Guidelines Memorandum dated 30 th November 2012 from Mr B Batty Operations Officer RESOLVED: That the Sydney ANZAC Day March guidelines eligibility to march be amended to read anyone eligible to be a service member of the Returned and Services League of Australia is eligible to participate in the March. COMPLIANCE REPORT 52/12 Nil Outstanding PROPERTY BUSINESS 53/12 1. City of Newcastle RSL sub-branch Seeking approval to donate to the Cooks Hill Life Saving & Surf Club. RESOLVED: That approval is not given as the donation does not meet the defined objective of the League as being for a predominant purpose. 2. Callala Beach RSL sub-branch Seeking approval to donate to Callala Public School RESOLVED: That approval is not given as the donation does not meet the defined objective of the League as being for a predominant purpose.

10 10 3. Bathurst RSL sub-branch Seeking approval in principle to purchase property for rental purposes RESOLVED: That approval is given in principle, subject to prior provision of an acceptable cost/benefit analysis. 4. Mascot RSL sub-branch Seeking approval for the Trustees of Mascot RSL sub- Branch to enter into a Deed of Rescission with KR property Group Pty Ltd. RESOLVED: That approval is given. 5. Mascot RSL sub-branch Seeking approval for the Trustees of Mascot RSL sub-branch to enter into a contract f for the sale of the sub-branch property to the corporate entity known as 1271 Botany Rd Mascot Pty Ltd. RESOLVED: That approval is given. 6. City of Queanbeyan RSL sub-branch Lease Documentation for shop 17 located in the Queanbeyan RSL sub-branch Arcade RESOLVED: That approval is given. 7. Combined Services RSL sub-branch Seeking approval to enter into a new Lease with Combined Services RSL Club Co-Operative Limited. RESOLVED: That approval is given. GENERAL BUSINESS 54/12 1. Woodburn Evans Head RSL sub-branch Correspondence dated 3 rd December 2012 from Mr E Bell RESOLVED: That the matter be referred to the State Branch Tribunal.

11 11 2. War Horse Workshop Monologue Correspondence dated 22 nd November 2012 from Ms S Hutchinson RESOLVED: That the correspondence is noted. 3. RSL National Meeting List 2013 RSL National meeting dates for the information of State Council. RESOLVED: That the correspondence is noted. 4. RSL LifeCare Annual Report Correspondence dated 7 th November 2012 from Mr R Thompson RESOLVED: That the report is received and formal thanks be conveyed to the Chairman and CEO of RSL LifeCare. 5. Gallipoli Scholarship Fund Correspondence dated 31 st October 2012 from Mr M Dawkins to; (a) Seek approval to register the Gallipoli Scholarship Fund with RSL NSW as a recognised charity. RESOLVED: (i) That approval is not given. (ii) That approval is given to including the correspondence in the RSL sub-branch bulk mail. (b) Seek approval for a past Gallipoli Scholarship Winner to address RSL NSW Annual State Congress in May RESOLVED: That approval is given, conditional upon costs being borne by the scholarship. 6. ANZAC House Trust (a) Approval is sought to execute under the Common Seal of The Returned and Services League of Australia (New South Wales Branch) a Lease to Peter Linegar for premises - known as Suite 7, Level 3, ANZAC HOUSE, 245 Castlereagh St Sydney NSW RESOLVED: That approval is given. (b) Approval is sought to execute under the Common Seal of The Returned and Services League of Australia (New South Wales Branch) a Lease to Peter Lander for

12 12 premises - known as Suite 1, Level 3, ANZAC HOUSE, 245 Castlereagh St Sydney NSW RESOLVED: That approval is given. (c) Approval is sought to execute under the Common Seal of The Returned and Services League of Australia (New South Wales Branch) a Lease to Kenneth Earl for premises - known as Suite 2, Level 3, ANZAC HOUSE, 245 Castlereagh St Sydney NSW RESOLVED: That approval is given. 7. RSL sub-branch Support and Assistance Fund Correspondence dated 5 th December 2012 from Mr J Haines State Vice President RESOLVED: (i) That the RSL sub-branch Support and Assistance Fund become a more structured committee under State Branch meeting procedures. (ii) That the committee meet every two months prior to State Council and provide a regular report to State Council. (iii) That secretariat support be provided to the committee. 8. In-Committee Minute Book Correspondence dated 5 th December 2012 from Mr J Haines State Vice President RESOLVED: That approval is not given. 9. Women s Auxiliaries Regulations Correspondence dated 4 th December 2012 from Mrs R. McKinnon RESOLVED: That the revised Chapter Three of regulations is approved. 10. RSL Youth Council Swimming Club Motion dated 10 th December 2012 for State Council decision from RSL Youth Council RESOLVED: That in keeping with previous years, State Council underwrites the cost of the 2013 Youth Council State Swimming carnival.

13 Finance, Audit and Risk Management Committee Correspondence dated the 3 rd December 2012 from Mr J Haines State Vice President RESOLVED: That the matter be deferred to State Council after Congress in 2013 when all committees will be considered. 12. Defencecare Correspondence dated 3 rd December 2012 from Mr J Haines State Vice President (a) Motion 1 State Council representation (b) Motion 2 Defencecare reporting RESOLVED: (i) That the matter be deferred to State Council after Congress in 2013 when all committees will be considered. (ii) That the matter be referred to the Trustees of WBI. 13. RSL AFOF Correspondence dated 30 th November 2012 from Mr J Haines State Vice President. RESOLVED: That the matter be referred to AFOF with the endorsement of State Council. 14. Points of concern RSL NSW Correspondence dated 29 th November 2012 from Mr Doug Goodworth Honorary Secretary/Treasurer Newcastle District Council of RSL sub-branches. RESOLVED: (i) That the State President address District Council presidents on the issue of Codes of Behaviour. (ii) That the State President prepare a letter to District Councils explaining Council s position on TIP administration. (iii) That the matter be forwarded to Mr Richard Kelloway, TIP NSW. 15. RSL Smart Phone App National Executive resolution requesting RSL NSW identify sources of material, the frequency of updating and the cost of the app. RESOLVED: That the request is noted.

14 RSL Trademark Policy National Executive resolution noting that RSL Trademark Policy will be rewritten by Qld and RSL NSW. RESOLVED: That the request is noted and that NSW is awaiting QLD response. 17. Long Tan Bursary National Executive request for State comments on amendment to the scheme. RESOLVED: That RSL NSW supports VIC proposal, but not the QLD proposal, suggesting instead that the scheme be extended to the children of contemporary veterans. 18. RSL National Executive National Executive resolution endorsing QLD Mates for Mates programme and seeking State Executive comment. RESOLVED: That RSL NSW notes the resolution. 19. Media coverage of closing Ex-Service clubs Report on legal issues by State Secretary and report on media responses by State President. RESOLVED: That the reports are noted. 20. Contact with State Government Report by State President on general liaison matters with NSW Premier Barry O Farrell, the Minister for Veteran s Affairs and the State Office of Veterans Affairs. RESOLVED: That the report is noted. QUESTION TIME 55/12 1. Achievments of RSL Observation from the State Vice President Dr Bain should feel some satisfaction on its achievements during the year in the realm of veteran mental health, the establishment of new SOPs in the Repatriation Commission and in recruiting. RESOLVED: That the observation is noted.

15 15 2. By-Laws review Request from State Councillor Mr Durbin that the By-Law Review Committee review current documents for consistency with recent amendments. RESOLVED: That the matter be an agenda item for February 2013 State Council. 3. Loud Marketing and Branding Campaign Request from State Councillor Mr Stephenson that the Loud company be asked to make its presentation to the National Secretary. RESOLVED: That a decision on the Loud proposal be deferred to next State Council. 4. Campaign support Request from Honorary State Treasurer Mr White that recognition be given to State Councillor Mr Stephenson and Communications Manager Mr Lee for their support to the creation of the Loud proposal. RESOLVED: That appropriate thanks and appreciation be forwarded. 5. RSL meeting schedule Request from Honorary State Treasurer Mr White that the December 2013 State Council meeting date be moved due to its closeness to Christmas. RESOLVED: (i) That the December 2013 State Council meeting be moved to 12 December; (ii) That Life Membership, FARM, Custodian and RSL WBI be moved to 11 December; and (iii) That Closing date for State Council be moved to 2 December.

16 16 COMMITTEE MEETINGS & EVENTS: 56/ New Years Day Public Holiday Tuesday 1 January 2013 Closing for State Executive Agenda Friday 11 January pm RSL WBI Wednesday 16 January am Sheean Veterans Affairs 16 January am TBA RSL Custodian Wednesday 16 January am Sheean FARM Wednesday 16 January am Sheean State Executive Wednesday 16 January pm Donaldson VC Agenda Committee 21 January am Sheean Reveille Editorial Committee 21 January pm Hercules Hyde Park Inn Friday 25 January am Australia Day Saturday 26 January 2013 Australia Day Public Holiday Monday 28 January 2013 ANZAC House Trust 4 February am Donaldson VC RSL AFOF 4 February am RSL Youth Clubs Tuesday 5 February pm Granville RSL RSL Youth Council Tuesday 5 February pm Granville RSL ANZAC March Executive 8 February am Donaldson VC Central Council of Women's Auxiliaries 12 February am Donaldson VC Closing for State Council Agenda Wednesday 12 February pm RSL Day Clubs Thursday 14 February pm Donaldson VC Hyde Park Inn Friday 15 February am FARM Thursday 21 February am Sheean RSL WBI Thursday 21 February am Sheean RSL Custodian Thursday 21 February am Sheean Life Membership Thursday 21 February pm TBA State Council Friday 22 February am Donaldson VC Closing date for Motions ASC 25 February pm Agenda Committee 4 March am Donaldson VC ANZAC March Executive 7 March am HPF ANZAC March Participants 7 March am HPF St. Mary's Memorial Fund Thursday 14 March am Sheean Closing for State Executive Agenda Friday 15 March pm RSL WBI Wednesday 20 March am Sheean Veterans Affairs 20 March am TBA RSL Custodian Wednesday 20 March am Sheean FARM Wednesday 20 March am Sheean State Executive Wednesday 20 March pm Donaldson VC ANZAC March Executive 21 March am Donaldson VC Hyde Park Inn Friday 22 March am HPF Reveille Editorial Committee 25 March pm Hercules Good Friday 29 March 2013 Easter Saturday 30 March 2013 Easter Sunday 31 March 2013

17 17 Easter Monday 1 April 2013 Closing for State Council Agenda Tuesday 9 April pm RSL and Schools Remember Service Wednesday 10 April am ANZAC March Executive 18 April am HPF ANZAC March Marshals 18 April am HPF RSL WBI Thursday 18 April am Life Membership Thursday 18 April am TBA ANZAC Memorial RSL Custodian Thursday 18 April am Sheean FARM Thursday 18 April am Sheean State Council Friday 19 April am Donaldson VC ANZAC Day Thursday 25 April 2013 Hyde Park Inn Friday 26 April am HPF RSL Youth Clubs Tuesday 7 May pm Granville RSL RSL Youth Council Tuesday 7 May pm Granville RSL Closing for State Executive Agenda Friday 10 May pm Central Council of Women's Auxiliaries 14 May am Donaldson VC RSL WBI Wednesday 15 May am Sheean Veterans Affairs 15 May am TBA RSL Custodian Wednesday 15 May am Sheean FARM Wednesday 15 May am Sheean State Executive Wednesday 15 May pm Donaldson VC RSL Day Clubs Thursday 16 May pm Donaldson VC Hyde Park Inn Friday 24 May am HPF Sub-Branch Seminar Monday 27 May am Coffs Harbour Annual State Congress Tuesday 28 May am Coffs Harbour Annual State Congress Wednesday 29 May am Coffs Harbour ANZAC Indigenous Veterans Ceremony Friday 31 May am Memorial ANZAC House Trust 3 June am Donaldson VC RSL AFOF 3 June am Reveille Editorial Committee 3 June pm Hercules ANZAC Day March Executive Thursday 6 June am HPF ANZAC Day March Washup Thursday 6 June am HPF Queen's Birthday Public Holiday Monday 10 June 2013 Closing for State Council Agenda Tuesday 11 June pm RSL WBI Thursday 20 June am Sheean RSL Custodian Thursday 20 June am Sheean FARM Thursday 20 June am Sheean Life Membership Thursday 20 June pm TBA State Council Friday 21 June am Donaldson VC State Council Dinner Saturday 22 June pm Cello's Hyde Park Inn Friday 28 June am HPF St. Mary's Memorial Fund Thursday 11 July am Hercules Closing for State Executive Agenda Friday 12 July pm RSL WBI Wednesday 17 July am Sheean Veterans Affairs 17 July am TBA RSL Custodian Wednesday 17 July am Sheean FARM Wednesday 17 July am Sheean State Executive Wednesday 17 July pm Donaldson VC

18 18 Fromelles Service Thursday 19 July am ANZAC Memorial Reveille Editorial Committee 22 July pm Hercules Hyde Park Inn Friday 26 July am HPF Bank Holiday Monday 6 August 2012 RSL Youth Clubs Tuesday 6 August pm Granville RSL RSL Youth Council Tuesday 6 August pm Granville RSL Closing for State Council Agenda Tuesday 6 August pm RSL Day Clubs Thursday 8 August pm Donaldson VC Central Council of Women's Auxiliaries 13 August am Donaldson VC VP Day Service Thursday 15 August am Cenotaph FARM Thursday 15 August am Sheean RSL WBI Thursday 15 August am Sheean RSL Custodian Thursday 15 August am Sheean Life Membership Thursday 15 August pm TBA State Council Friday 16 August am Donaldson VC Vietnam Veterans Day Service Sunday 18 August am Cenotaph Hyde Park Inn Friday 23 August am HPF ANZAC House Trust 2 September am Donaldson VC RSL AFOF 2 September am Closing for State Executive Agenda Friday 13 September pm RSL WBI Wednesday 18 September am Sheean Veterans Affairs 18 September am TBA RSL Custodian Wednesday 18 September am Sheean FARM Wednesday 18 September am Sheean State Executive Wednesday 18 September pm Donaldson VC Reveille Editorial Committee 23 September pm Hercules Agenda Committee 23 September am Donaldson VC Hyde Park Inn 27 September am HPF Labour Day Public Holiday Monday 7 October 2013 Closing for State Council Agenda Tuesday 8 October pm St. Mary's Memorial Fund Thursday 10 October am Hercules ANZAC March Executive 17 October am HPF ANZAC March Marshals 17 October am HPF RSL WBI Thursday 17 October am Sheean Life Membership Thursday 17 October pm TBA RSL Custodian Thursday 17 October am Sheean FARM Thursday 17 October am Sheean State Council Friday 18 October am Donaldson VC Hyde Park Inn 25 October am HPF Remembrance Day Monday 11 November am Cenotaph Central Council of Women's Auxiliaries 12 November am Donaldson VC RSL Youth Clubs Tuesday 12 November pm Granville RSL RSL Youth Council Tuesday 12 November pm Granville RSL Closing for State Executive Agenda Friday 15 November pm RSL WBI Wednesday 20 November am Sheean Veterans Affairs 20 November am TBA RSL Custodian Wednesday 20 November am Sheean FARM Wednesday 20 November am Sheean State Executive Wednesday 20 November pm Donaldson VC

19 19 RSL Day Clubs Thursday 21 November pm Hercules Hyde Park Inn Friday 22 November am HPF Reveille Editorial Committee 25 November pm Hercules ANZAC House Trust 2 December am Donaldson VC RSL AFOF 2 December am Closing for State Council Agenda Tuesday 2 December pm Hyde Park Inn Friday 13 December am HPF RSL WBI Thursday 11 December am Sheean RSL Custodian Thursday 11 December am Sheean FARM Thursday 11 December am Sheean Life Membership Thursday 11 December pm TBA State Council Friday 12 December am Donaldson VC Christmas Day Wednesday 25 December 2013 Boxing Day Thursday 26 December New Years Day Public Holiday Wednesday 1 January 2014 Closing for State Executive Agenda Friday 10 January pm RSL WBI Wednesday 15 January am Sheean Veterans Affairs 15 January am TBA RSL Custodian Wednesday 15 January am Sheean FARM Wednesday 15 January am Sheean State Executive Wednesday 15 January pm Donaldson VC Agenda Committee 20 January am Sheean Reveille Editorial Committee 20 January pm Hercules ANZAC March Executive 23 January am HPF ANZAC March Participants 23 January am HPF Hyde Park Inn Friday 24 January am Australia Day Sunday 26 January 2014 Australia Day Public Holiday Monday 27 January 2014 ANZAC House Trust 3 February am Donaldson VC RSL AFOF 3 February am RSL Youth Clubs Tuesday 4 February pm Granville RSL RSL Youth Council Tuesday 4 February pm Granville RSL Central Council of Women's Auxiliaries 10 February am Donaldson VC Closing for State Council Agenda Tuesday 18 February pm RSL Day Clubs Thursday 20 February pm Donaldson VC Hyde Park Inn Friday 21 February am FARM Thursday 27 February am Sheean RSL WBI Thursday 27 February am Sheean RSL Custodian Thursday 27 February am Sheean Life Membership Thursday 27 February pm TBA State Council Friday 28 February am Donaldson VC

20 20 Closing date for Motions ASC 3 February pm Agenda Committee Tuesday 4 March am Donaldson VC ANZAC March Executive 6 March am HPF ANZAC March Participants 6 March am HPF St. Mary's Memorial Fund Thursday 13 March am Sheean Closing for State Executive Agenda Friday 14 March pm RSL WBI Wednesday 19 March am Sheean Veterans Affairs 19 March am TBA RSL Custodian Wednesday 19 March am Sheean FARM Wednesday 19 March am Sheean State Executive Wednesday 19 March pm Donaldson VC ANZAC March Executive 20 March am Donaldson VC Hyde Park Inn Friday 21 March am HPF Reveille Editorial Committee 24 March pm Hercules Closing for State Council Agenda Monday 7 April pm RSL and Schools Remember Service Wednesday 9 April am ANZAC Memorial ANZAC March Executive Wednesday 16 April am HPF ANZAC March Marshals Wednesday 16 April am HPF RSL WBI Wednesday 16 April am Life Membership Wednesday 16 April am TBA RSL Custodian Wednesday 16 April am Sheean FARM Wednesday 16 April am Sheean State Council Thursday 17 April am Donaldson VC Good Friday 18 April 2014 Easter Saturday 19 April 2014 Easter Sunday 20 April 2014 Easter Monday 21 April 2014 ANZAC Day Friday 25 April 2014 Hyde Park Inn Friday 2 May am HPF RSL Youth Clubs Tuesday 6 May pm Granville RSL RSL Youth Council Tuesday 6 May pm Granville RSL Central Council of Women's Auxiliaries 13 May am Donaldson VC Closing for State Executive Agenda Friday 16 May pm RSL WBI Wednesday 20 May am Sheean Veterans Affairs 20 May am TBA RSL Custodian Wednesday 20 May am Sheean FARM Wednesday 20 May am Sheean State Executive Wednesday 21 May pm Donaldson VC RSL Day Clubs Thursday 22 May pm Donaldson VC Hyde Park Inn Friday 23 May am HPF Sub-Branch Seminar Monday 26 May am Coffs Harbour Annual State Congress Tuesday 27 May am Coffs Harbour Annual State Congress Wednesday 28 May am Coffs Harbour

21 21 CLOSING PRAYER: Pr R. A. C. Durbin - State Councillor THERE BEING NO FURTHER BUSINESS THE MEETING CONCLUDED AT 5.17 P.M.

1 MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES. WELCOME Mr E.E. Bell - President Maitland RSL sub-branch

1 MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES. WELCOME Mr E.E. Bell - President Maitland RSL sub-branch 1 MINUTES MINUTES OF THE STATE EXECUTIVE OF THE RETURNED AND SERVICES LEAGUE OF AUSTRALIA (NEW SOUTH WALES BRANCH) HELD IN THE DONALDSON VC BOARDROOM ANZAC HOUSE, 245 CASTLEREAGH STREET, SYDNEY ON WEDNESDAY

More information

1 MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES

1 MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES 1 MINUTES MINUTES OF STATE EXECUTIVE OF THE RETURNED AND SERVICES LEAGUE OF AUSTRALIA (NEW SOUTH WALES BRANCH) HELD IN THE DONALDSON VC BOARDROOM ANZAC HOUSE, 245 CASTLEREAGH STREET, SYDNEY ON WEDNESDAY

More information

1 MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES

1 MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES 1 MINUTES MINUTES OF STATE EXECUTIVE OF THE RETURNED AND SERVICES LEAGUE OF AUSTRALIA (NEW SOUTH WALES BRANCH) HELD IN THE DONALDSON BOARDROOM ANZAC HOUSE, 245 CASTLEREAGH STREET, SYDNEY ON WEDNESDAY 18

More information

MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES

MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES 1 MINUTES MINUTES OF STATE COUNCIL, OF THE RETURNED AND SERVICES LEAGUE OF AUSTRALIA, (NEW SOUTH WALES BRANCH) HELD IN THE DONALDSON VC BOARDROOM, ANZAC HOUSE, 245 CASTLEREAGH STREET, SYDNEY, NSW ON FRIDAY

More information

1 MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES

1 MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES 1 MINUTES MINUTES OF STATE EXECUTIVE OF THE RETURNED AND SERVICES LEAGUE OF AUSTRALIA (NEW SOUTH WALES BRANCH) HELD IN THE DONALDSON VC BOARDROOM ANZAC HOUSE, 245 CASTLEREAGH STREET, SYDNEY ON WEDNESDAY

More information

MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES. APOLOGIES. Messrs: Dr. R.G. Bain, State Councillor/ R.J. Metcalfe, State Councillor

MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES. APOLOGIES. Messrs: Dr. R.G. Bain, State Councillor/ R.J. Metcalfe, State Councillor MINUTES MINUTES OF STATE COUNCIL OF THE RETURNED AND SERVICES LEAGUE OF AUSTRALIA, (NEW SOUTH WALES BRANCH) HELD AT ANZAC HOUSE 245 CASTLEREAGH STREET, SYDNEY, NSW ON FRIDAY 28 AUGUST 2015 COMMENCING AT

More information

MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES

MINUTES SILENCE WAS OBSERVED IN MEMORY OF DEPARTED COMRADES MINUTES MINUTES OF STATE COUNCIL OF THE RETURNED AND SERVICES LEAGUE OF AUSTRALIA, (NEW SOUTH WALES BRANCH) HELD AT ANZAC HOUSE 245 CASTLEREAGH STREET, SYDNEY, NSW ON FRIDAY 17 APRIL 2015 COMMENCING AT

More information

The Returned & Services League

The Returned & Services League The Returned & Services League of Australia New South Wales Branch ANNUAL REPORT 2012 COURAGE * SACRIFICE * MATESHIP * ENDURANCE SYMBOLISM OF THE RSL BADGE The Crown SYMBOLISM OF THE On top of the badge

More information

MINUTES SPECIAL MEETING OF COUNCIL. Tuesday, 1 September 2015

MINUTES SPECIAL MEETING OF COUNCIL. Tuesday, 1 September 2015 MINUTES SPECIAL MEETING OF COUNCIL Tuesday, 1 September 2015 Held at the Council Conference and Reception Centre City Hall, Little Malop Street, Geelong commencing at 7.20p.m. COUNCIL: Cr. D. Lyons Mayor

More information

MINUTES OF THE TOWN DEVELOPMENT COMMITTEE OF MELKSHAM TOWN COUNCIL HELD AT MELKSHAM TOWN HALL ON MONDAY 22 FEBRUARY 2016 At 7.00PM

MINUTES OF THE TOWN DEVELOPMENT COMMITTEE OF MELKSHAM TOWN COUNCIL HELD AT MELKSHAM TOWN HALL ON MONDAY 22 FEBRUARY 2016 At 7.00PM MINUTES OF THE TOWN DEVELOPMENT COMMITTEE OF MELKSHAM TOWN COUNCIL HELD AT MELKSHAM TOWN HALL ON MONDAY 22 FEBRUARY 2016 At 7.00PM Councillors Present: Miss Pat Aves Mrs Claire Forgacs Mr Simon Hedley

More information

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, R Bracewell and W Coy.

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, R Bracewell and W Coy. EYDON PARISH COUNCIL Minutes of the Eydon Parish Council Meeting held from 7.30pm, Tuesday 14 th of June 2016 in the Village Hall, High Street, Eydon. 1. Councillors present: Cllrs K Simmons (Chairman),

More information

SYDNEY OPERA HOUSE. Artwork: Dreaming Sisters 2011 by Mary Smith. Copyright Mary Smith & Weave Arts Centre

SYDNEY OPERA HOUSE. Artwork: Dreaming Sisters 2011 by Mary Smith. Copyright Mary Smith & Weave Arts Centre SYDNEY OPERA HOUSE reconciliation action plan Artwork: Dreaming Sisters 2011 by Mary Smith. Copyright Mary Smith & Weave Arts Centre SYDNEY OPERA HOUSE reconciliation action plan CONTENTS introduction

More information

EYDON PARISH COUNCIL

EYDON PARISH COUNCIL EYDON PARISH COUNCIL Clerk: Mr A Hartley Beech House 17 Deans Row Gayton Northants NN7 3HA 01604 858360 eydonpcclerk@gmail.com Minutes of the Meeting of Eydon Parish Council held from 7.30pm, Tuesday 13

More information

FRIENDS OF ST CLAIR WAR MEMORIAL PARK. Established Residential City-Wide Policies Development Plan Amendment (DPA)

FRIENDS OF ST CLAIR WAR MEMORIAL PARK. Established Residential City-Wide Policies Development Plan Amendment (DPA) L L- 3 501 FRIENDS OF ST CLAIR WAR MEMORIAL PARK Established 1953 J 3 v4 LU7 Friday 31st March 2017 All Correspondence to the secretary P0 Box 170 Woodville SA 5011 Chief Executive Officer City of Charles

More information

VICTORIAN BASKETBALL REFEREES ASSOCIATION - KILSYTH BRANCH. Technical Officials Committee. Constitution. September 2013

VICTORIAN BASKETBALL REFEREES ASSOCIATION - KILSYTH BRANCH. Technical Officials Committee. Constitution. September 2013 VICTORIAN BASKETBALL REFEREES ASSOCIATION - KILSYTH BRANCH Technical Officials Committee Constitution September 2013 As endorsed by the Kilsyth Basketball Technical Officials Committee at its meeting held

More information

MINUTES OF SURVIVE GROUP EXECUTIVE MEETING HELD ON 13 TH FEBRUARY 2017

MINUTES OF SURVIVE GROUP EXECUTIVE MEETING HELD ON 13 TH FEBRUARY 2017 MINUTES OF SURVIVE GROUP EXECUTIVE MEETING HELD ON 13 TH FEBRUARY 2017 Present Rob Gifford - Chairman David Bizley - RAC Melanie Clarke - HE Shaun Coole - RRRA Derek Firminger - AVRO Mary Hill RAC Steve

More information

Houghton on the Hill Parish Council

Houghton on the Hill Parish Council MINUTES OF THE PARISH COUNCIL MEETING HELD IN THE METHODIST CHURCH SCHOOLROOM, MAIN STREET, HOUGHTON ON THE HILL, ON THURSDAY 11 th OCTOBER 2012, AT 7.30 PM PRESENT: Members: Cllr. Mr. H. Francis (Chairman),

More information

TINTAGEL PARISH COUNCIL

TINTAGEL PARISH COUNCIL TINTAGEL PARISH COUNCIL Tintagel s Great Seal Clerk: Carolyn Y. May Phone: 01726 210139 E-mail : clerk@tintagelparishcouncil.gov.uk Website: www.tintagelparishcouncil.gov.uk 3 rd November 2017 Tintagel

More information

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES The Canadian Airport Authority ( CAA ) shall be incorporated in a manner consistent with the following principles: 1. Not-for-profit Corporation

More information

MINUTE of a MEETING of the Board of Directors of Culture and Sport Glasgow held at the Mitchell Library, Glasgow on 31 March 2010 at 10.30am.

MINUTE of a MEETING of the Board of Directors of Culture and Sport Glasgow held at the Mitchell Library, Glasgow on 31 March 2010 at 10.30am. Culture and Sport Glasgow (A Company which is a Scottish charity (Scottish charity number SC037844) incorporated in Scotland under the Companies Acts with company number SC313851) MINUTE of a MEETING of

More information

Minute Item Action /95

Minute Item Action /95 CYNGOR TREF Y DRENEWYDD A LLANLLWCHAEARN NEWTOWN AND LLANLLWCHAIARN TOWN COUNCIL MINUTES OF THE MEETING OF THE REGENERATION COMMITTEE Wednesday 10 th February 2016 at 6.30 p.m. in the Glanhafren Market

More information

Review of the UKACCs Secretariat and Support Service

Review of the UKACCs Secretariat and Support Service Review of the UKACCs Secretariat and Support Service What this paper is about This paper provides the report of the UKACCs Working Group and its review of the UKACCs Secretariat and Support Service, the

More information

A MEETING OF COPMANTHORPE PARISH COUNCIL was held on TUESDAY, 14 TH NOVEMBER 2017 in the HOWELL HALL, SCHOOL LANE at 7.30 pm.

A MEETING OF COPMANTHORPE PARISH COUNCIL was held on TUESDAY, 14 TH NOVEMBER 2017 in the HOWELL HALL, SCHOOL LANE at 7.30 pm. A MEETING OF COPMANTHORPE PARISH COUNCIL was held on TUESDAY, 14 TH NOVEMBER 2017 in the HOWELL HALL, SCHOOL LANE at 7.30 pm. PRESENT: COUNCILLOR MEGAN TAYLOR Chairman COUNCILLOR BRIAN BELL COUNCILLOR

More information

MINUTES OF THE MEETING OF BARROWDEN PARISH COUNCIL HELD IN THE VILLAGE HALL, BARROWDEN ON TUESDAY 15 MAY 2018 AT 7.45 PM

MINUTES OF THE MEETING OF BARROWDEN PARISH COUNCIL HELD IN THE VILLAGE HALL, BARROWDEN ON TUESDAY 15 MAY 2018 AT 7.45 PM MINUTES OF THE MEETING OF BARROWDEN PARISH COUNCIL HELD IN THE VILLAGE HALL, BARROWDEN ON TUESDAY 15 MAY 2018 AT 7.45 PM Present: Sheila Saunders (Chairman), Gordon Brown, Michael Ferrow, Michael Griffiths,

More information

PALM ISLAND ABORIGINAL SHIRE COUNCIL General Meeting Held Monday 30 th January 2012, Commencing at 9.34am PIASC Boardroom

PALM ISLAND ABORIGINAL SHIRE COUNCIL General Meeting Held Monday 30 th January 2012, Commencing at 9.34am PIASC Boardroom Palm Island Aboriginal Shire Council 1 Main Street, PALM ISLAND Q 4816 Ph: 07 4770 1177 Fax: 07 47701241 E:ceo@palmcouncil.qld.gov.au ABN: 68 799 811 816 PALM ISLAND ABORIGINAL SHIRE COUNCIL General Meeting

More information

MINUTES OF A MEETING OF MINSHULL VERNON & DISTRICT PARISH COUNCIL HELD IN ST PETER S COMMUNITY HALL, MINSHULL VERNON ON 23 APRIL 2012

MINUTES OF A MEETING OF MINSHULL VERNON & DISTRICT PARISH COUNCIL HELD IN ST PETER S COMMUNITY HALL, MINSHULL VERNON ON 23 APRIL 2012 MINUTES OF A MEETING OF MINSHULL VERNON & DISTRICT PARISH COUNCIL HELD IN ST PETER S COMMUNITY HALL, MINSHULL VERNON ON 23 APRIL 2012 PARISH COUNCILLORS PRESENT: Mr W T Beard Mr W Barnes Mr Les Horne Mr

More information

LITTLE WALDINGFIELD PARISH COUNCIL Minutes of Meeting held on Tuesday 20 th September 2016 at 7.30pm in the Parish Room

LITTLE WALDINGFIELD PARISH COUNCIL Minutes of Meeting held on Tuesday 20 th September 2016 at 7.30pm in the Parish Room Present: Attending: Councillors Andy Sheppard (Chairman), Stewart Braybrook, Jeremy Coomber, Tim Sheppard and Chris White. Colin Spence (Suffolk County Councillor), Dave Crimmin (Clerk) and 1 resident.

More information

PELICAN ISLAND COMMUNITY PARTNERSHIP SCHOOL. Bylaws

PELICAN ISLAND COMMUNITY PARTNERSHIP SCHOOL. Bylaws PELICAN ISLAND COMMUNITY PARTNERSHIP SCHOOL Bylaws Article I. Name A. The name of this organization shall be Pelican Island Elementary, A Community Partnership School. B. The designated service area shall

More information

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices NOTICE TO THE PUBLIC: The Airport Authority welcomes comments from

More information

BURWOOD/PEGASUS COMMUNITY BOARD 17 SEPTEMBER 2012

BURWOOD/PEGASUS COMMUNITY BOARD 17 SEPTEMBER 2012 BURWOOD/PEGASUS COMMUNITY BOARD 17 SEPTEMBER 2012 Minutes of a meeting of the Burwood/Pegasus Community Board held on Monday 17 September 2012 at 3.30pm in the Board Room Corner Beresford and Union Streets,

More information

Approved by Qantas Chairman (under Board delegation) 18 August 2009 QANTAS DEFERRED SHARE PLAN 2009 PERFORMANCE SHARE PLAN RULES

Approved by Qantas Chairman (under Board delegation) 18 August 2009 QANTAS DEFERRED SHARE PLAN 2009 PERFORMANCE SHARE PLAN RULES QANTAS DEFERRED SHARE PLAN The following Rules of the Qantas Deferred Share Plan (Plan) are subject to, and must be read in conjunction with, the Terms & Conditions of the Plan (Terms & Conditions) and

More information

TERMS OF REFERENCE WHITSUNDAY ROC LIMITED. Adopted 17 th October These Terms of Reference are underpinned by the Constitution of the

TERMS OF REFERENCE WHITSUNDAY ROC LIMITED. Adopted 17 th October These Terms of Reference are underpinned by the Constitution of the TERMS OF REFERENCE Adopted 17 th October 2013 These Terms of Reference are underpinned by the Constitution of the WHITSUNDAY ROC LIMITED 1. COMPANY The company WHITSUNDAY ROC LIMITED is registered as a

More information

From the President. The 2011 ANNUAL GENERAL MEETING 13:45 hours Thursday, 27 October 2011 at the Royal Canberra Golf Club, Yarralumla

From the President. The 2011 ANNUAL GENERAL MEETING 13:45 hours Thursday, 27 October 2011 at the Royal Canberra Golf Club, Yarralumla October 2011 The Newsletter of the RAAF STAFF COLLEGE ASSOCIATION Inc GPO Box 1204 Canberra ACT 2601 Patrons: AM M. BINSKIN AO AM G. BROWN AM President: GPCAPT N. WAINWRIGHT AM RAAF (Ret d) Vice-President:

More information

MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014

MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014 MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014 PRESENT: Cllrs. Keith Martin (Chairman), Colin Field (Vice Chairman), Sandy Simpson, Chris Charter and Robert Carey. In attendance:

More information

KINGSLEY PARISH COUNCIL

KINGSLEY PARISH COUNCIL KINGSLEY PARISH COUNCIL MINUTES OF THE MEETING OF KINGSLEY PARISH COUNCIL HELD IN THE KINGSLEY COMMUNITY CENTRE ON TUESDAY 21 ST SEPTEMBER 2010 AT 7.30PM Present: Councillor Gwillim (Chairman) Councillor

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER Qantas Airways Limited Adopted ABN 16 009 661 901 AUDIT COMMITTEE CHARTER Objectives 1. The objectives of the Qantas Audit Committee are to assist the Board in fulfilling its corporate governance responsibilities

More information

MINUTES OF THE MONTHLY MEETING OF HEPTONSTALL PARISH COUNCIL HELD AT HEPTONSTALL SCHOOL J I & N SCHOOL, 1 AUGUST 2016

MINUTES OF THE MONTHLY MEETING OF HEPTONSTALL PARISH COUNCIL HELD AT HEPTONSTALL SCHOOL J I & N SCHOOL, 1 AUGUST 2016 MINUTES OF THE MONTHLY MEETING OF HEPTONSTALL PARISH COUNCIL HELD AT HEPTONSTALL SCHOOL J I & N SCHOOL, 1 AUGUST 2016 Present : Councillors J Crowther (Chairman) B A Baldwin J R Dunford M V Edwards K Roberts

More information

MINUTES OF STOKE SUB HAMDON PARISH COUNCIL MONTHLY MEETING HELD ON TUESDAY 8 TH APRIL 2014 IN THE MEMORIAL HALL

MINUTES OF STOKE SUB HAMDON PARISH COUNCIL MONTHLY MEETING HELD ON TUESDAY 8 TH APRIL 2014 IN THE MEMORIAL HALL MINUTES OF STOKE SUB HAMDON PARISH COUNCIL MONTHLY MEETING HELD ON TUESDAY 8 TH APRIL 2014 IN THE MEMORIAL HALL 14/055/a PRESENT: Members: Mr Mike Sampson (Chairman), Mr Graham Middleton, Mr Bruce Wilson,

More information

Ex-officio positions:

Ex-officio positions: Ex-officio positions: Welfare Officers Judy Lofthouse, Pat McCabe Scrapbooking Dianne Sell History Project Joan Henstock Newsletter Editor Margaret Smith WRANS Reunion From the President Unfortunately

More information

BRIGADE CONFERENCE 2016

BRIGADE CONFERENCE 2016 BRIGADE CONFERENCE 2016 ASSEMBLY BUILDINGS CONFERENCE CENTRE 2-10 Fisherwick Place, Belfast BT1 6DW 2 nd 4 th September 2016 #belfastconf16 SATURDAY PROGRAMME 10.00 Welcome Opening devotions: Very Rev

More information

KILBARCHAN COMMUNITY COUNCIL

KILBARCHAN COMMUNITY COUNCIL KILBARCHAN COMMUNITY COUNCIL Minutes of the Inaugural Meeting of Kilbarchan Community Council held at 7.30 pm on Wednesday, 27 April 2011 at the Steeple Hall, Steeple Square, Kilbarchan. MEMBERS PRESENT:

More information

TIVERTON AND TILSTONE FEARNALL PARISH COUNCIL

TIVERTON AND TILSTONE FEARNALL PARISH COUNCIL TIVERTON AND TILSTONE FEARNALL PARISH COUNCIL Minutes of the Parish Council Meeting held on Tuesday 15 May 2012 at Tiverton Village Hall, commencing at 7.30pm. Present: Parish Councillors Ibbotson (Chairman),

More information

MEMORANDUM FOR THE HONG KONG COMMITTEE FOR PACIFIC ECONOMIC COOPERATION (HKCPEC)

MEMORANDUM FOR THE HONG KONG COMMITTEE FOR PACIFIC ECONOMIC COOPERATION (HKCPEC) HKCPEC/Inf/1/2016 25 April 2016 MEMORANDUM FOR THE HONG KONG COMMITTEE FOR PACIFIC ECONOMIC COOPERATION (HKCPEC) Asia-Pacific Economic Cooperation (APEC): Outcome of the First Senior Officials Meeting

More information

Shoalhaven City Council

Shoalhaven City Council Shoalhaven City Council Shoalhaven Traffic Committee Meeting Date: Tuesday, 14 March, 2017 Location: Jervis Bay Room 3, City Administrative Centre, Bridge Road, Nowra Time: 9.30 am Please note: Council

More information

That the Minutes of the Ordinary Meeting held on 24 April 2013 as circulated, be confirmed as a true and correct record of that meeting.

That the Minutes of the Ordinary Meeting held on 24 April 2013 as circulated, be confirmed as a true and correct record of that meeting. MINUTES OF THE ORDINARY MEETING HELD IN THE CONFERENCE ROOM, YAPILIKA FORESTRY CENTRE, MAXWELL CREEK, MELVILLE ISLAND ON TUESDAY, 28 MAY 2013 AT 2:00PM 1 Welcome & Apologies 1.1 Welcome The meeting opened

More information

MINUTES OF THE MEETING OF ICKFORD PARISH COUNCIL. Held on 9th February 2016, at 7.30pm at Ickford Village Hall Annexe

MINUTES OF THE MEETING OF ICKFORD PARISH COUNCIL. Held on 9th February 2016, at 7.30pm at Ickford Village Hall Annexe MINUTES OF THE MEETING OF ICKFORD PARISH COUNCIL Held on 9th February 2016, at 7.30pm at Ickford Village Hall Annexe Present: Councillor Andrew Brunet (AB) - Chairman Councillor Barbara Kolbert (BK) Councillor

More information

Agenda Item No. 5 PRESENT. Councillor Mrs S James Town Mayor Councillor D Stevens Deputy Town Mayor COUNCILLORS

Agenda Item No. 5 PRESENT. Councillor Mrs S James Town Mayor Councillor D Stevens Deputy Town Mayor COUNCILLORS Agenda Item No. 5 MINUTES of the ORDINARY MEETING of ST JUST-IN-PENWITH TOWN COUNCIL held in the Council Chamber, Council Offices, 1 Chapel Street, St Just on Monday 11 March at 7.15 p.m. PRESENT Councillor

More information

Council. Summary Schedule of Meetings (Approve LTP Consultation (Adoption of Annual Report)

Council. Summary Schedule of Meetings (Approve LTP Consultation (Adoption of Annual Report) Summary Schedule of Meetings 2018 Jan Feb Mar Apr May June July Aug Sept Oct Nov Dec 001 Council - 13 27 (Approve LTP Consultation document) Extraordinary Council (additional as required) - 8 26 (Adoption

More information

KILLAY COMMUNITY COUNCIL

KILLAY COMMUNITY COUNCIL KILLAY COMMUNITY COUNCIL (CYNGOR CYMUNED CILÂ) MONTHLY MINUTES July Siloam Chapel Hall Wednesday 27th July 2016 7.15 pm Present: Councillor Nigel Fletcher (Chair) Councillor Jan Evans Councillor Phil Ellis

More information

LLANFAIR MATHAFARN EITHAF COMMUNITY COUNCIL

LLANFAIR MATHAFARN EITHAF COMMUNITY COUNCIL LLANFAIR MATHAFARN EITHAF COMMUNITY COUNCIL MINUTES of the Councils meeting held at Goronwy Owen Memorial Hall, Benllech on Monday, 23 January, 2017, at 7.00 p.m. PRESENT Mr R O Jones, (Chair), (Benllech

More information

Llanrhidian Higher Community Council. Minutes of the Council Meeting. Held at Penclawdd Community Centre, Penclawdd

Llanrhidian Higher Community Council. Minutes of the Council Meeting. Held at Penclawdd Community Centre, Penclawdd Llanrhidian Higher Community Council Minutes of the Council Meeting Held at Penclawdd Community Centre, Penclawdd on Thursday, 15 th November 2018 at 7.00 p.m. Present: Councillor L Davies (Vice-Chair)

More information

Nomination Form for Appointment of Team Leader Campsites/Facilities

Nomination Form for Appointment of Team Leader Campsites/Facilities 22 nd May 2013 Nomination Form for Appointment of Team Leader Campsites/Facilities Dear Scouter, A vacancy exists for the position of Team Leader Campsites/Facilities to be filled at the next meeting of

More information

Abergele Town Council

Abergele Town Council 1 Abergele Town Council MINUTES A meeting of the GENERAL PURPOSES and PLANNING COMMITTEE, was held at 6:45pm on Thursday 21 st April 2016 in the Town Hall, Llanddulas Road, Abergele. 677/15 Chairman In

More information

Caistor St Edmund Parish Council

Caistor St Edmund Parish Council Caistor St Edmund Parish Council Chairman: Jeanette Utting Parish Clerk: Yvonne Wonnacott Email: csepc@hotmail.co.uk Minutes of the Annual Parish Council Meeting of Caistor St Edmund Parish Council held

More information

MINUTES OF THE TOWN DEVELOPMENT COMMITTEE OF MELKSHAM TOWN COUNCIL HELD AT MELKSHAM TOWN HALL ON MONDAY 15 JUNE 2015 At 7.00PM

MINUTES OF THE TOWN DEVELOPMENT COMMITTEE OF MELKSHAM TOWN COUNCIL HELD AT MELKSHAM TOWN HALL ON MONDAY 15 JUNE 2015 At 7.00PM MINUTES OF THE TOWN DEVELOPMENT COMMITTEE OF MELKSHAM TOWN COUNCIL HELD AT MELKSHAM TOWN HALL ON MONDAY 15 JUNE 2015 At 7.00PM Present: Mrs Claire Forgacs Mrs Pam Wiltshire Mr Simon Hedley Mr Richard Wiltshire

More information

To advance the cause and pursue the objectives of the American Inns of Court as hereinafter set forth.

To advance the cause and pursue the objectives of the American Inns of Court as hereinafter set forth. Organizational Charter No. 100 Issue Date 3/09/1990 The Boston American Inn of Court in Boston, Massachusetts PROPER APPLICATION HAVING BEEN MADE to the Board of Trustees of the American Inns of Court

More information

1.2. The meeting agreed a set of guiding principles that officers were to use in developing the revised Terms of Reference.

1.2. The meeting agreed a set of guiding principles that officers were to use in developing the revised Terms of Reference. East West Rail Consortium 14 th June 2018 Agenda Item 3: Terms of Reference Recommendation: It is recommended that the meeting consider and agree subject to any amendment agreed by the meeting the revised

More information

Agreement Between the West Somerset Railway PLC and the West Somerset Steam Railway Trust Ltd

Agreement Between the West Somerset Railway PLC and the West Somerset Steam Railway Trust Ltd Agreement Between the West Somerset Railway PLC and the West Somerset Steam Railway Trust Ltd This Agreement between the West Somerset Steam Railway Trust Ltd ( the Trust ) (company no. 1079916, registered

More information

CCB Board Meeting Tuesday 7 th February 2017

CCB Board Meeting Tuesday 7 th February 2017 MINUTES OF MEETING OF THE CHILTERNS CONSERVATION BOARD HELD ON TUESDAY 7 TH FEBRUARY 2017 at the William East Room, Berkshire College of Agriculture, Hall Place, Burchett Green commencing at 10.10 am MEMBERS

More information

Minutes subject to approval at the next meeting

Minutes subject to approval at the next meeting Minutes subject to approval at the next meeting MINUTES OF THE MEETING OF BREEDON PARISH COUNCIL HELD IN THE COMMUNITY CENTRE, BREEDON, ON MONDAY 4 th April 2016 Open Forum: Members of the public had attended

More information

HADNALL PARISH COUNCIL

HADNALL PARISH COUNCIL HADNALL PARISH COUNCIL Minutes of the Annual Meeting held at Hadnall Village Hall on 14 th May 2018 at 7.00pm. AM/18/1 AM/18/2 AM/18/3 AM/18/4 Election of Chairman It was proposed, seconded and resolved

More information

SAWLEY PARISH COUNCIL

SAWLEY PARISH COUNCIL Present SAWLEY PARISH COUNCIL Minutes of a Meeting of Sawley Parish Council held at the New Sawley Methodist Hall at 7.00 pm on Tuesday 27 November 2018 Councillors Y Bird, D Bond, D Briggs, C Corbett

More information

BLACKWELL PARISH COUNCIL

BLACKWELL PARISH COUNCIL BLACKWELL PARISH COUNCIL Minutes of a Meeting of the Blackwell Parish Council held at the Newton Community Centre, Newton on Monday 2 July 2007 at 6.30 p.m. PRESENT 75/2007 ALSO PRESENT Councillor D G

More information

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Date: Place: Council Chamber Time: 9:30 a.m. 12:30 p.m. Note: Declaration of Pecuniary Interest and General Nature Thereof Minutes: June

More information

Meeting held at the Institution of Highways & Transportation on the 18 th February CSS/Northumberland CC (Chairman)

Meeting held at the Institution of Highways & Transportation on the 18 th February CSS/Northumberland CC (Chairman) Minutes of the 28 th Meeting of the UK Bridges Board Meeting held at the Institution of Highways & Transportation on the 18 th February 2009. Present: Greg Perks Brian Bell (substitute for Ian Bucknall)

More information

Gladstone Gladiators Swimming Club 2016 / 2017 SEASON CALENDAR PAGE 1

Gladstone Gladiators Swimming Club 2016 / 2017 SEASON CALENDAR PAGE 1 Gladstone Gladiators Club 2016 / 2017 SEASON CALENDAR PAGE 1 2016 AUGUST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 Rocky City Winter SC Meet - Rockhampton Rocky City Winter SC Meet - Rockhampton 15 16 17 18 19

More information

Councillors K Minchin, W McClements (Chairman), G Moore, F Sloan, R Sloan, J Smart (Vice- Chairman), P Smart, M Smith, P Thompson, and A Twyford

Councillors K Minchin, W McClements (Chairman), G Moore, F Sloan, R Sloan, J Smart (Vice- Chairman), P Smart, M Smith, P Thompson, and A Twyford 0036/16 PRESENT HADLEY AND LEEGOMERY PARISH COUNCIL Minutes of a meeting of the Finance and General Purposes Committee held on the 24 th May 2016, commencing at 7.00 p.m. Councillors K Minchin, W McClements

More information

1. CALL TO ORDER (Reminder please silence all electronic devices)

1. CALL TO ORDER (Reminder please silence all electronic devices) COUNTY OF LANARK LANARK COUNTY ADMINISTRATION BUILDING CHRISTIE LAKE ROAD, PERTH, ON AGENDA LANARK COUNTY COUNCIL WEDNESDAY, NOVEMBER 26, 2014 5:00 P.M. COUNCIL CHAMBERS Page Warden Richard Kidd, Chair

More information

Scottish Pilgrim Routes Forum Scottish Charitable Incorporated Organisation - SC045212

Scottish Pilgrim Routes Forum Scottish Charitable Incorporated Organisation - SC045212 Scottish Pilgrim Routes Forum Scottish Charitable Incorporated Organisation - SC045212 Report and Accounts for the period 1 st August 2015 to 31 July 2016 (1) Reference and administrative information Scottish

More information

DECLARATION BY MEMBERS PURSUANT TO SCHEDULE 7 CLAUSE 14 OF THE LOCAL GOVERNMENT ACT 2002 Agenda Item 1

DECLARATION BY MEMBERS PURSUANT TO SCHEDULE 7 CLAUSE 14 OF THE LOCAL GOVERNMENT ACT 2002 Agenda Item 1 MINUTES for a meeting of the Huntly Community Board held in the Riverside Room, Civic Centre, Main Street, Huntly on TUESDAY 15 NOVEMBER 2016 commencing at 6.02pm. Present: Ms K Langlands (Chairperson)

More information

MINUTES of the Meeting of Edgmond Parish Council which took place at Edgmond Village Hall on Monday, 14 th January 2019 at 7.00pm.

MINUTES of the Meeting of Edgmond Parish Council which took place at Edgmond Village Hall on Monday, 14 th January 2019 at 7.00pm. MINUTES of the Meeting of Edgmond Parish Council which took place at Edgmond Village Hall on Monday, 14 th January 2019 at 7.00pm. PRESENT: Councillors: R Higginson (Chairman) P Hughes G Jones A Wilson

More information

Minutes of the Annual Meeting of the Parish Council held in Torpenhow Village Hall on Wednesday 10 th May, 2017 at 7.15 pm

Minutes of the Annual Meeting of the Parish Council held in Torpenhow Village Hall on Wednesday 10 th May, 2017 at 7.15 pm Minutes of the Annual Meeting of the Parish Council held in Torpenhow Village Hall on Wednesday 10 th May, 2017 at 7.15 pm Present: Cllrs. J. Bowe, A. Little, W. Powley and A. Raine Also present: Cllr.

More information

EYDON PARISH COUNCIL

EYDON PARISH COUNCIL EYDON PARISH COUNCIL Minutes of the Meeting of Eydon Parish Council held from 730pm, Tuesday 8 th November 2016 in the Village Hall, High Street, Eydon 1 Councillors present: Cllrs K Simmons (Chairman),

More information

THE ANNUAL MEETING OF COPMANTHORPE PARISH COUNCIL was held on TUESDAY, 8 th MAY 2018 in the HOWELL HALL, SCHOOL LANE at 7.30 pm.

THE ANNUAL MEETING OF COPMANTHORPE PARISH COUNCIL was held on TUESDAY, 8 th MAY 2018 in the HOWELL HALL, SCHOOL LANE at 7.30 pm. THE ANNUAL MEETING OF COPMANTHORPE PARISH COUNCIL was held on TUESDAY, 8 th MAY 2018 in the HOWELL HALL, SCHOOL LANE at 7.30 pm. PRESENT: COUNCILLOR MEGAN TAYLOR Chairman COUNCILLOR GRAHAM AUTON COUNCILLOR

More information

WHITMORE PARISH COUNCIL Minutes of the Meeting of Whitmore Parish Council held on 6 th December 2017

WHITMORE PARISH COUNCIL Minutes of the Meeting of Whitmore Parish Council held on 6 th December 2017 WHITMORE PARISH COUNCIL Minutes of the Meeting of Whitmore Parish Council held on 6 th December 2017 Present Cllr Ian Webb (Chairman). Cllrs Corbett, Davies.Hutton, Pedley and Perry. 204/12/17 To receive

More information

Supplementary Product Disclosure Statement

Supplementary Product Disclosure Statement Supplementary Product Disclosure Statement 01 August 2011 Wyndham Vacation Resorts South Pacific Ltd AFS Licence No. 225200 LEG5083 WorldMark South Pacific Club by Wyndham - SUPPLEMENTARY Product Disclosure

More information

KINNERLEY PARISH COUNCIL Meeting of the Council Held at Kinnerley Parish Hall At 7.00pm on Monday 24 th November 2014

KINNERLEY PARISH COUNCIL Meeting of the Council Held at Kinnerley Parish Hall At 7.00pm on Monday 24 th November 2014 KINNERLEY PARISH COUNCIL Meeting of the Council Held at Kinnerley Parish Hall At 7.00pm on Monday 24 th November 2014 PRESENT Cllr Sheila Bruce (Chair), Cllr Betton Cambidge (Vice-chair), Cllr Nick Barclay,

More information

Apologies: Phillip Chan (PC) Jim Eaton (JE) Non Attendance :

Apologies: Phillip Chan (PC) Jim Eaton (JE) Non Attendance : Minutes of Meeting Meeting: Progress Meeting No. 10 Organisation: Dragon Boat Victoria Location: Library at The Dock, 107 Harbour Esplanade Docklands 3008 Chair/Recorded by: Chair: David Nairn / Minutes:

More information

Borrowdale Parish Council Minutes 157

Borrowdale Parish Council Minutes 157 Borrowdale Parish Council Minutes 157 Borrowdale Parish Council Minutes Minutes of the Bi-Monthly meeting of the Borrowdale Parish Council held in the Rosthwaite Institute on Wednesday 30 th July 2014

More information

Framwellgate Moor Youth & Community Association. (Charity No )

Framwellgate Moor Youth & Community Association. (Charity No ) 1 Framwellgate Moor Youth & Community Association (Charity No 1154450) Minutes of Management Committee Meeting held at 12.00 noon on Thursday Present: Colin Hillary (Chair), Ian Rudd (Hon Treasurer) Kenneth

More information

NETHER POPPLETON PARISH COUNCIL

NETHER POPPLETON PARISH COUNCIL NETHER POPPLETON PARISH COUNCIL MINUTES OF THE PARISH COUNCIL MEETING HELD IN THE POPPLETON CENTRE, UPPER POPPLETON, AT 7.30 PM ON MONDAY, 15 OCTOBER 2018 PRESENT: Cllr. G A Bradley (chairman) Cllr. S

More information

HEBDEN ROYD TOWN COUNCIL. MEETING of the TWINNING COMMITTEE held Wednesday 24 h June 2014 MINUTES

HEBDEN ROYD TOWN COUNCIL. MEETING of the TWINNING COMMITTEE held Wednesday 24 h June 2014 MINUTES held Wednesday 24 h June 2014 Councillors; Davenport (Chair from minute 106), Dixon, Rudkin & Timbers. Additionally members of the Hebden Bridge Twinning Society: Dave Parry, Philip Dean and Mike Edwards.

More information

HERTINGFORDBURY PARISH COUNCIL

HERTINGFORDBURY PARISH COUNCIL MINUTES OF THE ANNUAL MEETING OF HERTINGFORDBURY PARISH COUNCIL HELD ON 10 TH MAY 2017 AT 19.30 IN HERTINGFORDBURY COWPER SCHOOL PRESENT: Cllrs Lizzer Bradbury (late arrival), Tommy Brennan, Gary O Leary,

More information

MINUTES OF THE COUNCIL MEETING HELD AT 7.00 PM ON TUESDAY 14 AUGUST 2018 IN THE ARK

MINUTES OF THE COUNCIL MEETING HELD AT 7.00 PM ON TUESDAY 14 AUGUST 2018 IN THE ARK Tadcaster Town Council The Ark, 33 Kirkgate, Tadcaster LS24 9AQ 01937 834113 clerk@tadcastertowncouncil.co.uk www.tadcastertowncouncil.co.uk Open Monday to Thursday 9.30am to 12.30pm MINUTES OF THE COUNCIL

More information

Quarterly Report to the Minister for Planning

Quarterly Report to the Minister for Planning Quarterly Report to the Minister for Planning No 3: for the period ending 31 December 2016 Lucy Turnbull Chief Commissioner Sarah Hill Chief Executive Officer Central District Commissioner, Maria Atkinson,

More information

Kaipātiki Local Board OPEN MINUTES

Kaipātiki Local Board OPEN MINUTES OPEN MINUTES Minutes of the meeting of the held in the Office, 90 Bentley Avenue, Glenfield on Wednesday, at 4.00pm. PRESENT Chairperson Deputy Chairperson Members Danielle Grant John Gillon Paula Gillon

More information

Delamere & Oakmere Parish Council Meeting

Delamere & Oakmere Parish Council Meeting Delamere & Oakmere Parish Council Meeting MINUTES OF THE MONTHLY, PARISH MEETING OF DELAMERE AND OAKMERE PARISH COUNCIL HELD ON MONDAY 17 TH JULY 2017 AT 7.15P.M. DELAMERE COMMUNITY CENTRE, STATION ROAD,

More information

TIMARU DISTRICT COUNCIL

TIMARU DISTRICT COUNCIL TIMARU DISTRICT COUNCIL MINUTES OF A MEETING OF THE POLICY AND DEVELOPMENT COMMITTEE HELD IN THE COUNCIL CHAMBER, DISTRICT COUNCIL BUILDING, 2 KING GEORGE PLACE, TIMARU ON TUESDAY 20 SEPTEMBER 2016 AT

More information

Officers: Teresa Strange (Clerk) & Marianne Rossi (Assistant Parish Officer)

Officers: Teresa Strange (Clerk) & Marianne Rossi (Assistant Parish Officer) MINUTES of the Finance Committee of Melksham Without Parish Council held on Monday 4 th March 2019 at 1 Swift Way Bowerhill Industrial Estate, Melksham, SN12 6GX at 7.45 p.m. Present: Cllrs. Richard Wood

More information

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, W Coy, C Henson and J Walker. The Clerk was in attendance.

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, W Coy, C Henson and J Walker. The Clerk was in attendance. EYDON PARISH COUNCIL Minutes of the Eydon Parish Council Meeting held from 7.30pm on Tuesday 11 th of April 2017 in the Village Hall, High Street, Eydon. 1. Councillors present: Cllrs K Simmons (Chairman),

More information

OQTA MEETING HELD AT TOURISM & EVENTS QUEENSLAND BRISBANE 13 TH NOVEMBER 2015

OQTA MEETING HELD AT TOURISM & EVENTS QUEENSLAND BRISBANE 13 TH NOVEMBER 2015 OQTA MEETING HELD AT TOURISM & EVENTS QUEENSLAND BRISBANE 13 TH NOVEMBER 2015 Present Stuart McKenzie, Belinda Murphy, Steve Jones, Robyn Stephens, Natalie Flecker (attended meeting 9.20am) Teleconference:

More information

Burleigh Breaker Weekly newsletter of Burleigh Heads Rotary

Burleigh Breaker Weekly newsletter of Burleigh Heads Rotary MOB Burleigh Breaker Weekly newsletter of Burleigh Heads Rotary With great guests +Breakfast meetings 6.45am for 7am Surf Club, Burleigh Heads Cnr Gold Coast Hwy & Goodwin Tce, Burleigh Heads Guests, makeups

More information

Draft Minutes. Greywell Parish Council Meeting

Draft Minutes. Greywell Parish Council Meeting Draft Minutes Greywell Parish Council Meeting Wednesday 19 th July 2017 at 6.00 pm in the Village Hall 1 Present: Nick MacAndrew (Vice Chairman), Earl of Malmesbury, Sue O Neill District Councillors Ken

More information

APPROVED 7 TH SEPTEMBER 2016 BRINSLEY PARISH COUNCIL. Minutes of the Brinsley Parish Council. Held. 6 th July 2016

APPROVED 7 TH SEPTEMBER 2016 BRINSLEY PARISH COUNCIL. Minutes of the Brinsley Parish Council. Held. 6 th July 2016 APPROVED 7 TH SEPTEMBER 2016 BRINSLEY PARISH COUNCIL Minutes of the Brinsley Parish Council Held 6 th July 2016 In the Parish Hall, Cordy Lane, Brinsley, Nottingham At 7:00pm Present: Chairman Councillor

More information

Calendar 2018 (Australia) Special Dates: 2018 (Australia) Clipart. Activities:

Calendar 2018 (Australia) Special Dates: 2018 (Australia) Clipart. Activities: Calendar 208 (Australia) Activities:. Find and enter public holidays, school holidays and commemorative dates. 2. Find and enter your own birthday. 3. Figure out the number of days between two dates: a)

More information

Federation of Cyprus Communities and Organisations of Australia & New Zealand

Federation of Cyprus Communities and Organisations of Australia & New Zealand FEDERATION OF CYPRUS COMMUNITIES OF AUSTRALIA AND NZ ΟΜΟΣΠΟΝΔΙΑ ΚΥΠΡΙΑΚΩΝ ΚΟΙΝΟΤΗΤΩΝ ΑΥΣΤΡΑΛΙΑΣ KAI ΝΖ President Secretary Michael Christodoulou A.M. Charles Kapnoulla 58-76 Stanmore Road, Stanmore, 23

More information

British Parachute Association

British Parachute Association British Parachute Association 5 Wharf Way Tel: 0116 278 5271 Glen Parva Fax: 0116 247 7662 Leicester e-mail: skydive@bpa.org.uk LE2 9TF www.bpa.org.uk Development Committee Minutes of the meeting held

More information

MINUTES OF A MEETING OF INSTOW PARISH COUNCIL HELD AT INSTOW PARISH HALL ON THURSDAY 20 th MARCH 2014 AT 7.30pm. Mr M Isaac (Clerk).

MINUTES OF A MEETING OF INSTOW PARISH COUNCIL HELD AT INSTOW PARISH HALL ON THURSDAY 20 th MARCH 2014 AT 7.30pm. Mr M Isaac (Clerk). MINUTES OF A MEETING OF INSTOW PARISH COUNCIL HELD AT INSTOW PARISH HALL ON THURSDAY 20 th MARCH 2014 AT 7.30pm Present: - Councillor Moores (Chairman) Councillors Crombie, Champion, Green, Mrs Hackett,

More information

Minutes of the Meeting of the Board of Scottish Canals held on 23rd August 2012 at The Kingsmills Hotel, Inverness at 9.00am.

Minutes of the Meeting of the Board of Scottish Canals held on 23rd August 2012 at The Kingsmills Hotel, Inverness at 9.00am. Minutes of the Meeting of the Board of Scottish Canals held on 23rd August 2012 at The Kingsmills Hotel, Inverness at 9.00am. Present: Dr Jon Hargreaves - Chair Geoff Aitkenhead - Acting Vice Chair Tanya

More information

Loxley Parish Council

Loxley Parish Council Loxley Parish Council Minutes of the Meeting Held at Loxley School on 14 th March 2016 at 19:30 Present: In Attendance:, P Gregory-Hood, D Sutherland, M Garcia, K Osborne, J Whitehorn R D Armstrong (Clerk)

More information