Meeting Notes
November 2018 General Membership Meeting Minutes
STCA GENERAL MEMBERSHIP MEETING 11-13-2018 Meeting called to order at 7pm Moment of silence Role call of officers Speaker JPSO Captain Curtis Matthews crime stats from Oct thru Nov 12, … Read more
General Membership Meeting Minutes September 11, 2018
Lisa called the meeting to order Pledge of Allegiance Moment of Silence Role Call by the secretary Speeding Signs are to be voted on after meeting Lisa shows the signs … Read more
Meeting Minutes July 10, 2018
July 10, 2018 General Membership Meeting Business Expo Meeting called to order at 7pm Pledge of Allegiance Moment of prayer Secretary calls role Lisa reviews old minutes-motion to accept-motion seconded … Read more
What is allowed in our Recycling Collections
[slideshare id=103881403&doc=recyclingofficialpresentation-180702014042]
Meeting Minutes May 8, 2018
General Membership Meeting May 8, 2018 Meeting called to order at 7pm Pledge of Allegiance Role call of STCA board members Moment of Silence Police officers gave crime stats please … Read more
Meeting Minutes March 13, 2018
Suburban Terrace Civic Assoc General Membership Meeting March 13, 2018 Meeting called to order by Lisa Loup the President at 7pm Pledge of Allegiance Moment of Silence Secretary Kim Catalano … Read more
STCA General Membership Meeting January 9, 2018
Meeting called to order by the President Lisa Loup at 7pm We recited the Pledge of Allegiance and observed a Moment of Silence Roll Call by the Secretary Jefferson Parish … Read more
Minutes for November 14, 2017 General Membership Meeting
Meeting Called to order at 7:02 pm by President In honor of Veterans the president requested the veterans in attendance to please come up and lead us in the pledge. … Read more
STCA Meeting Notes September 12, 2017
Meeting called to order at 7pm Pledge Allegiance to the flag Observed Minute of Silence for our troops and those devastated by recent hurricanes Secretary Sheriff Lopinto, our new … Read more