38-545, as amendell the City of Safford is required to adopt standards of financial disclosure consistent with t

Size: px
Start display at page:

Download "38-545, as amendell the City of Safford is required to adopt standards of financial disclosure consistent with t"

Transcription

1 JAJII R A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF SAFFORD, GRAHAM COUNTY, ARIZONA PRESCRIBING STANDARDS OF FINANCIAL DISCLOSURE FOR LOCAL ELECTED OFFICIALS. WHEREAS, pursuant to the proons of Arizona Revised Statutes , as amendell the City of Safford is required to adopt standards of financial disclosure consistent with t provisions of' fitle 38, Chaptei 11, Article 1, AHZ011d Revised Statutes, as dmended; d WHEREAS, the City Council has determined that the standards of financial disclosu hereinafter adopted are, with respect to the City of Safford consistent with such standards financial disclosure within the meaning of Arizona Revised Statutes I officials are hereby adopted: Section 1. DEFINITIONS. IN THIS RESOLUTION UNLESS THE CONTEXT OTHERWISE REQUIRE " Business" includes any enterprise, organization, trade, occupation or profession, whether operated as a legal entity or for profit, including any business trust, corporation, partnership, joint venture ur sole proprietorship. 2. " Compensation" means anything of value of advantage, present or prospective, including the forgiveness of debt. 3. " Controlled business" means any business in which the local public officer any member of his household has an ownership or beneficial interest, individually or combined, amounting to more than a fifty percent interest. 5. " Gift" includes any gratuity, special discount, favor, hospitality, opportunity, loan or other benefit received without equivalent consideration and service, economic provided to rnembers of the public at large. " GIF"I" DOES No-r ii' CLLIDE ' F' RAVEL RE[ KPIED EXPENSES JIFJ ARE 1PUBLICLY REPORTED AS RIHQUIRED BY LAMI 01i POLITICAL CAMPAIGN ONO 111BLi n(,)ns' T`HAT ARE PUBLICLY REPOR1 ED PURSUAN VrO TITLE 16, CHAPTER 6. not

2 I1. Resolution Number R Financial Disclosure Standards Page 2 of 6 6. " Local public officer" means a person holding an elective office of the City of Safford. 7. " Member of household" means a local public officer' s spouse and any minor child of whom the local public officer has legal custody. 8. " I'IIRA IF'I. ". IRt" L " T'IFII EXPENSES" IME NS ANY COSTS ASST C"I TE1. I I H T IR I SIIP IP,wi." " I "I N, I OGD, LODGING " 14D ICF'GISI " R" TIC IIS I PCS AND OTII " IIYER " 1EXPENSES ill EC" I`` lly RELATED "7 ".0 CIR AVE1 rc), OR I1 10M, A MEETING, C" I'PFDI'IItEI' I IE GR 0II,II " "IIER III'v '[ N1 Wlh IIP:'CIImm ' II"' lip"ie I,DOC PUBI ", IC's OFFICER IS IPAIt'TICIP II" IING IN IiIFIF LOCAL IPUB1. 1 I"]FI CEI' S 1'TICIAIm C FACIE "y. Section 2. DUTY TO FILE FINANCIAL DISCLOSURE STATEMENT; CONTENTS; EXCEPTIONS. A. In addition to other statements and reports required by law, every local public officer, as a matter of public record, shall file with the City Clerk on a form prescribed by the City Clerk a verified financial disciosure statement covering the preceding calendar year ending December 31. The statement shall disclose: 1. The name and I " IO" E CFR WQIRK address of the local public officer, FII "'I "IISF "R TII" I" IF LOCAL IP'I "IIIII IC; C' 1TICER' S SPOUSE IUSIF IIS A MEMBER OF I14 IE I ".00AI", KJBL ICs ISI IFICIRI, " III I. OUSIFII IC " " I Ilf', T1 1E NUMBER OF MIIY(',)R CII"IIII. IIIIRCIN W1,10 ARIE I EMIVSIRY;RI I, OF T11E LOCAL PI I'3LIC'a C FIFICEIIVS I " ICIISSIIC' " II " "IIOL D AND AI I ITS MPS III ADII':, IIIII!MSSES LINIIFSIR I"1ICH IIFEA CIA IIIDCiII " "! I BUSINESS. IF I IIISI' ILC SURII OF I IIIISE IDENTI" LIT " () F 111 " " II -IE LOCAL PIJRRIIY" ", TACT OF'FICFII'VS SPOUSE OR IMINOR CIRIII. "DRRFIIR CI 1 1 " "III R ISE BE IItI: QUIIRIIIiiM, LOCA L P'DIBLICI OFFICER MAY CGIAPIII T". WI "' I "' IIF "' I" III RIIIIII" IIDCI(IS " I' ""' IIIFIC " rion RIFC juir.1 "'! PI'C "'I BY USING I *HE ' Ih " "CIRIM "' SPI'SLISE"' OR " IIISCRIIR CIIU- IIII " D," " AS. PIIIY) L"IIRC R1 E. and eaeht T 2. The name and address of each employer and of each other source of compensation other than gifts amounting to more than one thousand dollars received during the preceding calendar year by the local public officer and members of his household in their own names, or by any other person for the use or benefit of the local public officer or members of his household, a description of the services for which the compensation was received and the nature of the employer' s business. This paragraph shall not be construed to require the disclosure of individual items of compensation that constituted a portion of the gross income of the business from which the local public officer or members of his household derived compensation. 3. For a controlled business, a description of the goods or services provided by the business, and if any single source of compensation to the business during the preceding calendar year amounts to more than ten thousand dollars and is more

3 1esolution Number ar O" Ylita-M-MOaw* December 1.1, 2017 age 3 of 6 RMOM

4 Resolution Number R Financial Disclosure Standards Page 4 of 6 construed to require the disclosure of debts owed by the local public officer or any member of his household resulting from the ordinary conduct of a business other than a controlled or dependent business. Nor shall disclosure be required of credit card transactions, retail installment contracts, debts on residences or recreational property exempt from disclosure under paragraph 5 of this subsection, debts on motor vehicles not used for commercial purposes, debts secured by cash values on life insurance or debts owed to relatives. It is sufficient disclosure of a creditor if the name and address or a person to whom payments are made is disclosed. If the local public officer, and any member of his household or a business incurred or discharged a controlled or dependent debt which is reportable under this subsection during the preceding calendar year, the report shall disclose that the transaction was made and the date it occurred. 7. The identification and amount of each debt exceeding one thousand dollars owed at any time during the preceding calendar year to the local public officer and member of his household in their own names, or to any other person for the use or benefit of the local public officer or any member of his household. The disclosure shall include the identification and amount of each debt exceeding ten thousand dollars to a controlled business or dependent business which was also more than thirty percent of the total indebtedness to the business at any time during the preceding calendar year. This paragraph shall not be construed to require the disclosure of debts from the ordinary conduct of a business other than a controlled or dependent business. If the local public officer, any member of his household or a controlled or dependent business incurred or discharged a debt which is reportable under this subsection during the preceding year, the report shall disclose that the transaction was made and the date it occurred. 8. The name of each source of any gift, or accumulated gifts from a single source, of more than five hundred dollars received by the local public officer and members of his household in their own names during the preceding calendar year, or by any other person for the use or benefit of the local public officer or any member of his household except gifts received by will or by virtue of intestate succession, or received by way of distribution from any intervivos or testamentary trust established by a spouse or by an ancestor, of gifts received from any other member of the household or relatives to the second degree of consanguinity. S.p IM A I 'ED EXPENSES AIM IIPC I..I I " IICAI., " CAMPAIGN C M MBL) "naii S Silll LI.. NOT BE Ct"IVCSS SIIII' INI"; IVD AS GIF rs IF C"I "riint';; I't ISIE II'1I.MIl. ICI.., Y WEP011TED AS IlRE ISIII'PCImD BY II.AIM EI.- 9. A list of all business licenses issued, by the City of Safford or by any other governmental agency which requires for its issuance the consideration of the

5 Resolution r December Page 5 of r applicdtioti for such license by the city council of the City of Safford to, held by or in which the local public officer or any member of his household had an interest at any time during the preceding. including the name in which the license was issued, the type of business and its location. 1. E" E le, IYAM 1" IF' EACH ME E ' I NG, CON FERE NCE; OR t '1 "IAIIER Vi, µ t, i.. ieke 11. 1EL. OC, I.. UBI IC OH"ICEIE IS I)ARrIC' IUE TIU C IUII ' T "E IE PUBLIC OFF10ER'SOFFICIAL L CAE CTI.. IF TRAVEI.I'Ei1: ' 11I WERE ICI ED EXPENSESON E "iv 110USANDDGI JI1 ARS OR MORE UERREE) ONBEHALF EE CSI THE LOCAL, PUBLIC CEIm' EICEIR AND E "E I1E 7' R EI. EELATEE E 1III!' EI U: S ARIE N01 PAID IIBY t HE LOCAL PUBLIC OFFICER. amount r tu be reported pursuant to this section, it is sufficient to report whether the amountor value of equityi Category 1, une. thousand dollars thousand dollars. 2. thousand Category 2, more than twenty- five dollars - OA r r' E. >- The City Clerk shall prepare written guidelines, forms andsample' s for completing

6 Resolution Number R Financial Disclosure Standards Page 6 of 6 financial disclosure statement required by this section. A copy of the guidelines, forms and samples shall be distributed to each local public officer and shall be made available to each candidate required to file a financial disclosure statement pursuant to Section 3 of this resolution. F. ANY S 'TATFMIiII' NTS T1f. I. ARE RE I IRE' III F"(( BE' RILED BY A I..,OC L IPUII I..JIK OFFICER PURSUANT f.e " THIS " II'tlll: IN NCE I' ESOLI.I"FII ' INI AD PTIIED PURSUANT -ro A. R. S Y BE Iw1111I.. Ei1e III'S AN El IF.C'T'11ONIIIIC II ORI A r' AS IIP ESCIIPIIIIED ICY 11V " I IE SEORIim "I ' IIRY OF ST'A T' E. Section 3. DUTY TO FILE FINANCIAL DISCLOSURE STATEMENT BY CANDIDATE FOR LOCAL PUBLIC OFFICE. A candidate for local public office as specified in Section 1, paragraph 6, shall file a financial disclosure statement covering the preceding twelve -month period and containing the information described in Section 2 on a form prescribed by the City Clerk at the time of filing nomination papers. Section 4. THIS RESOLUTION SHALL BECOME EFFECTIVE ON THE 11TH DAY OF DECEMBER PASSED AND ADOPTED by the City Council of the City this 11TH day of December # m) County, Arizona, r ATTEST: Georgia Lu er, M C City Clerk APPR VED AS TO FORM: O_A William J. Sims, City Attorney foio State of Arizona ) County of Graham ) ss CERTIFICATION I HEREBY CERTIFY, that the foregoing Resolution Number R was duly passed and adopted by the Mayor and City Council of the City of Safford, Graham County, Arizona, at a Council Meeting held, and that a quorum was present at the meeting. P Georgia Lug r, M, City Clerk Date:

RESOLUTION NO. OB

RESOLUTION NO. OB RESOLUTION NO. OB 201 2-001 A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE ADOPTING A CONFLICT OF INTEREST CODE WHEREAS, Section

More information

interest code similar to those required by the Political Reform Act of

interest code similar to those required by the Political Reform Act of RESOLUTION NO. BDC- 2 A RESOLUTION OF THE AD HOC ADVISORY COMMITTEE FOR BUSINESS DEVELOPMENT OF THE CITY OF VERNON ADOPTING A CONFLICT OF INTEREST CODE THAT INCORPORATES BY REFERENCE THE STANDARD CONFLICT

More information

ro: Nooshin Meshkaty, Traffic and Parking Commission Chair

ro: Nooshin Meshkaty, Traffic and Parking Commission Chair ro: Nooshin Meshkaty, Traffic and Parking Commission Chair May 22, 2018 Office by Friday, August 31, 2018 at 5:00pm. Please return the signed Amendments or Statement of Review page to the City Clerk s

More information

CITY OF DULUTH CODE OF ETHICS ORDINANCE FOR CITY OFFICIALS PREAMBLE

CITY OF DULUTH CODE OF ETHICS ORDINANCE FOR CITY OFFICIALS PREAMBLE CITY OF DULUTH CODE OF ETHICS ORDINANCE FOR CITY OFFICIALS PREAMBLE The public judges its government by the way public officials and employees conduct themselves in the posts to which they are elected

More information

Ohio Ethics Law and Related Statutes

Ohio Ethics Law and Related Statutes Ohio Ethics Law and Related Statutes The Ohio Ethics Commission Merom Brachman, Chairman Maryann Gall, Vice Chair Bruce E. Bailey Betty Davis Michael A. Flack Paul M. Nick, Executive Director February

More information

San José Municipal Code Excerpt

San José Municipal Code Excerpt San José Municipal Code Excerpt From Title 12 ETHICS PROVISIONS Chapters 12.05 and 12.06 Chapter 12.05 ELECTIONS 12.05.010 Superseding conflicting state laws. 12.05.020 Scheduling of city municipal elections.

More information

CONFLICT OF INTEREST CODE FOR THE PUBLIC WORKS COMMISSION

CONFLICT OF INTEREST CODE FOR THE PUBLIC WORKS COMMISSION CONFLICT OF INTEREST CODE FOR THE PUBLIC WORKS COMMISSION CITY OF BEVERLY HILLS The Political Reform Act, Government Code Sections 81000, et seq., requires state and local government agencies to adopt

More information

ETHICS AND CONFLICT OF INTEREST

ETHICS AND CONFLICT OF INTEREST Page 1 of 21 POLICY BOARD OF EDUCATION OF ANNE ARUNDEL COUNTY Related Entries: DEC, BAE Responsible Office: BOARD OF EDUCATION AND OFFICE OF THE SUPERINTENDENT A. PURPOSE ETHICS AND CONFLICT OF INTEREST

More information

CITY OF BEVERLY HILLS CITY CLERK S OFFICE INTEROFFICE COMMUNICATION. May 22, Michael Smooke, Fine Art Commission Chair

CITY OF BEVERLY HILLS CITY CLERK S OFFICE INTEROFFICE COMMUNICATION. May 22, Michael Smooke, Fine Art Commission Chair CITY OF BEVERLY HILLS CITY CLERK S OFFICE INTEROFFICE COMMUNICATION May 22, 2018 TO: FROM: SUBJECT: Michael Smooke, Fine Art Commission Chair Lourdes Sy-Rodriguez, Assistant City Clerk Conflict of Interest

More information

CHAPTER 65:09 GUYANA GEOLOGY AND MINES COMMISSION ACT ARRANGEMENT OF SECTIONS

CHAPTER 65:09 GUYANA GEOLOGY AND MINES COMMISSION ACT ARRANGEMENT OF SECTIONS LAWS OF GUYANA Guyana Geology and Mines Commission 3 CHAPTER 65:09 GUYANA GEOLOGY AND MINES COMMISSION ACT ARRANGEMENT OF SECTIONS SECTION 1. Short title. 2. Interpretation. ESTABLISHMENT OF THE GUYANA

More information

Leadership Code (Further Provisions) Act 1999

Leadership Code (Further Provisions) Act 1999 Leadership Code (Further Provisions) Act 1999 SOLOMON ISLANDS THE LEADERSHIP CODE (FURTHER PROVISIONS) ACT 1999 (NO. 1 OF 1999) Passed by the National Parliament this twentieth day of 1999. Assented to

More information

NOTICE TO BANKRUPT (Sections 158, 159, 67.(1), 178, 198, 199, 200)

NOTICE TO BANKRUPT (Sections 158, 159, 67.(1), 178, 198, 199, 200) NOTICE TO BANKRUPT (Sections 158, 159, 67.(1), 178, 198, 199, 200) You are hereby notified of the duties imposed upon you by the Bankruptcy and Insolvency Act and certain other features of this Act that

More information

BYLAWS. [or AMENDED BYLAWS] ****EAA CHAPTER ABC****

BYLAWS. [or AMENDED BYLAWS] ****EAA CHAPTER ABC**** BYLAWS [or AMENDED BYLAWS] OF ****EAA CHAPTER ABC**** ARTICLE I. GENERAL Section 1. The following paragraphs contain provisions for the regulation and management of ****Name of Chapter**** a (**** Name

More information

ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT

ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT CATEGORY: Personnel, Staff Ethics NO: 7040 PAGE: 1 OF 9 SUBJECT: Conflict of Interest Code A. PURPOSE AND SCOPE 1. To outline administrative procedures

More information

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

DUTIES OF BANKRUPT. 67. (1) Property of bankrupt-the property of a bankrupt divisible among his creditors shall not comprise

DUTIES OF BANKRUPT. 67. (1) Property of bankrupt-the property of a bankrupt divisible among his creditors shall not comprise DUTIES OF BANKRUPT 67. (1) Property of bankrupt-the property of a bankrupt divisible among his creditors shall not comprise (a) property held by the bankrupt in trust for any other person, (b) any property,

More information

Conflict of Interest Ordinance Amended March 8, 2011 Amended March 12, 2013 Declaration of Policy.

Conflict of Interest Ordinance Amended March 8, 2011 Amended March 12, 2013 Declaration of Policy. Conflict of Interest Ordinance Adopted April 8, 1997 Amended March 9, 1999 Amended March 14, 2000 Amended March 13, 2001 Amended March 12, 2002 Amended March 14, 2006 Amended March 13, 2007 Amended March

More information

CHAPTER 68:02 NATIONAL AGRICULTURAL RESEARCH INSTITUTE OF GUYANA ARRANGEMENT OF SECTIONS PART I PART II

CHAPTER 68:02 NATIONAL AGRICULTURAL RESEARCH INSTITUTE OF GUYANA ARRANGEMENT OF SECTIONS PART I PART II LAWS OF GUYANA CHAPTER 68:02 3 NATIONAL AGRICULTURAL RESEARCH INSTITUTE OF GUYANA ACT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short title. 2. Interpretation PART II AGRICULTURAL RESEARCH

More information

NonProfit 101. From Survivability to Sustainability. 22 June 2016 Session 1A page 3

NonProfit 101. From Survivability to Sustainability. 22 June 2016 Session 1A page 3 22 June 2016 Session 1A page 3 Are You Legal? - Common Legal Issues Non-Profits Face Presented by Christopher L. Wiginton, Shareholder, Maynard Cooper & Gale, P.C. I. Introduction to Non-Profits A. What

More information

Old Dominion Freight Line, Inc.

Old Dominion Freight Line, Inc. 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 of 1934 Date of Report (Date of Earliest Event

More information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

More information

Download Nomination Petitions - IMPORTANT NOTICE

Download Nomination Petitions - IMPORTANT NOTICE Download Nomination Petitions - IMPORTANT NOTICE Nomination petitions must be printed as duplex (two-sided, front and back) on plain white 8 1/2" x 11" (letter-size) paper. This requirement cannot be satisfied

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

Download Nomination Petitions - IMPORTANT NOTICE

Download Nomination Petitions - IMPORTANT NOTICE Download Nomination Petitions - IMPORTANT NOTICE Nomination petitions must be printed as duplex (two-sided, front and back) on plain white 8 1/2" x 11" (letter-size) paper. This requirement cannot be satisfied

More information

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 ******************************************************************* PREAMBLE The bylaws of the Accreditation Commission for Education

More information

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

More information

H 6178 S T A T E O F R H O D E I S L A N D

H 6178 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT - THE RHODE ISLAND LOBBYING REFORM ACT

More information

Colorado Secretary of State Rules Concerning Campaign and Political Finance [8 CCR ]

Colorado Secretary of State Rules Concerning Campaign and Political Finance [8 CCR ] Colorado Secretary of State Rules Concerning Campaign and Political Finance [8 CCR 1505-6] Table of Contents Rule 1. Definitions... 2 Rule 2. Candidates and Candidate Committees... 4 Rule 3. Political

More information

Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq.

Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq. Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq. 1102. Definitions Words You Need to Understand: Unless the context clearly indicates otherwise, the following words and terms, when used in this

More information

POLITICAL BODY NOMINATION PAPER GENERAL INSTRUCTIONS SHEET (DSBE PB)

POLITICAL BODY NOMINATION PAPER GENERAL INSTRUCTIONS SHEET (DSBE PB) POLITICAL BODY NOMINATION PAPER GENERAL INSTRUCTIONS SHEET (DSBE PB) PLEASE READ CAREFULLY The following instructions relate to the filing of nomination papers by candidates of political bodies for public

More information

2-X1 CHARITIES, INC. BY-LAWS

2-X1 CHARITIES, INC. BY-LAWS ARTICLE I Names. Offices. Register Agent Section B. Section C. The name of the organization shall be the 2-X1 Charities, Inc. hereafter referred to as the Corporation. The principal office of the Corporation

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION CHAPTER 572, GOVERNMENT CODE PERSONAL FINANCIAL DISCLOSURE, STANDARDS OF CONDUCT, AND CONFLICT OF INTEREST Effective September 1, 2017 (Revised 9/1/2017) Texas Ethics Commission,

More information

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the Society for Song, Yuan,

More information

F RESOLUTION NO. 8366

F RESOLUTION NO. 8366 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,

More information

SAINT CHRISTOPHER AND NEVIS STATUTORY RULES AND ORDERS. No. 47 of 2011

SAINT CHRISTOPHER AND NEVIS STATUTORY RULES AND ORDERS. No. 47 of 2011 SAINT CHRISTOPHER AND NEVIS STATUTORY RULES AND ORDERS No. 47 of 2011 ANTI-TERRORISM (PREVENTION OF TERRORIST FINANCING) REGULATIONS, 2011 Regulation ARRANGEMENT OF REGULATIONS 1. Citation. 2. Interpretation.

More information

TAIWAN CENTER FOUNDATION OF GREATER LOS ANGELES BYLAWS OF BOARD OF INVESTMENT TRUSTEES

TAIWAN CENTER FOUNDATION OF GREATER LOS ANGELES BYLAWS OF BOARD OF INVESTMENT TRUSTEES TAIWAN CENTER FOUNDATION OF GREATER LOS ANGELES BYLAWS OF BOARD OF INVESTMENT TRUSTEES ARTICLE 1 RECITALS... 1 ARTICLE 1 PRUDENT INVESTOR RULE... 1 ARTICLE 2 POWERS AND AUTHORITY... 1 SECTION 2.01 ASSETS

More information

ISLE OF MAN COMPANIES ACT (as amended, 2009) ARRANGEMENT OF SECTIONS PART 1 - SHARE CAPITAL

ISLE OF MAN COMPANIES ACT (as amended, 2009) ARRANGEMENT OF SECTIONS PART 1 - SHARE CAPITAL ISLE OF MAN COMPANIES ACT 1992 (as amended, 2009) ARRANGEMENT OF SECTIONS PART 1 - SHARE CAPITAL Company mergers and reconstructions - share premium account 1. Preliminary provisions. 2. Merger relief.

More information

LOBBYIST REGISTRATION AND DISCLOSURE ACT

LOBBYIST REGISTRATION AND DISCLOSURE ACT LOBBYIST REGISTRATION AND DISCLOSURE ACT 3-6-101. Short title. 3-6-102. Definitions 3-6-103. Duties of registry of election finance, attorney general and reporter. 3-6-104. Registration - Fee Exceptions.

More information

( ) SAP Vendor: AGREEMENT FOR INSTALLATION OF UTILITY FACILITY ON STRUCTURE

( ) SAP Vendor: AGREEMENT FOR INSTALLATION OF UTILITY FACILITY ON STRUCTURE BRIDGE D-401 AGRMT No: (8.12.2005) SAP Vendor: AGREEMENT FOR INSTALLATION OF UTILITY FACILITY ON STRUCTURE THIS AGREEMENT, numbered in COMMONWEALTH files, made and entered into this day of, by and between

More information

EDISON INTERNATIONAL CORPORATE GOVERNANCE GUIDELINES. Adopted by the Board of Directors. April 26, 2018

EDISON INTERNATIONAL CORPORATE GOVERNANCE GUIDELINES. Adopted by the Board of Directors. April 26, 2018 EDISON INTERNATIONAL CORPORATE GOVERNANCE GUIDELINES Adopted by the Board of Directors April 26, 2018 These Corporate Governance Guidelines reflect current policies of the Board of Directors for the governance

More information

Bylaws of the Young Women s Christian Association of the United States of America, Inc.

Bylaws of the Young Women s Christian Association of the United States of America, Inc. Bylaws of the Young Women s Christian Association of the United States of America, Inc. Effective on June 15, 2002; as amended April 29, 2006; as amended May 3, 2009; as amended April 8, 2011; as amended

More information

Signed June 24, 2017 United States Bankruptcy Judge

Signed June 24, 2017 United States Bankruptcy Judge The following constitutes the ruling of the court and has the force and effect therein described. Signed June 24, 2017 United States Bankruptcy Judge IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN

More information

INSTRUCTIONS FOR COMPLETING PREAMBLE

INSTRUCTIONS FOR COMPLETING PREAMBLE INSTRUCTIONS FOR FILING AS A CANDIDATE OF A POLITICAL BODY FOR THE OFFICES OF DISTRICT ATTORNEY, CITY CONTROLLER, JUDGE OF ELECTION, INSPECTOR OF ELECTION PHILADELPHIA COUNTY 2017 MUNICIPAL ELECTION (Not

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

ANAHEIM CAMPAIGN REFORM. Anaheim Municipal Code, Chapter 1.09

ANAHEIM CAMPAIGN REFORM. Anaheim Municipal Code, Chapter 1.09 ANAHEIM CAMPAIGN REFORM Anaheim Municipal Code, 1.09.010 NAME. This chapter shall be known and may be cited as the "City of Anaheim Campaign Reform Law." (Ord. 5704 2 (part); October 19, 1999; Ord. 5858

More information

B I L L. (Assented to ) HER MAJESTY, by and with the advice and consent of the Legislative Assembly of Saskatchewan, enacts as follows:

B I L L. (Assented to ) HER MAJESTY, by and with the advice and consent of the Legislative Assembly of Saskatchewan, enacts as follows: B I L L No. 186 An Act to amend The Cities Act, The Municipalities Act and The Northern Municipalities Act, 2010 and to make related and consequential amendments to The Ombudsman Act, 2012 and The Planning

More information

NC General Statutes - Chapter 34 1

NC General Statutes - Chapter 34 1 Chapter 34. Veterans' Guardianship Act. 34-1. Title. This Chapter shall be known as "The Veterans' Guardianship Act." (1929, c. 33, s. 1.) 34-2. Definitions. In this Chapter: The term "benefits" shall

More information

DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION Disposition without Administration

DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION Disposition without Administration DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION 735.301 Disposition without Administration No Administration shall be required or formal proceedings instituted upon the estate of the decedent leaving

More information

This Agreement is made effective the day of, 2 BETWEEN:

This Agreement is made effective the day of, 2 BETWEEN: Note: The following form of agreement has been negotiated between the University of Saskatchewan and the University of Saskatchewan Faculty Association ( USFA ) for execution by the University and USFA

More information

NC General Statutes - Chapter 30 1

NC General Statutes - Chapter 30 1 Chapter 30. Surviving Spouses. ARTICLE 1. Dissent from Will. 30-1 through 30-3: Repealed by Session Laws 2000-178, s. 1. Article 1A. Elective Share. 30-3.1. Right of elective share. (a) Elective Share.

More information

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.

More information

STANDARDS OF CONDUCT FOR MEMBERS OF THE WMATA RIDERS ADVISORY COUNCIL

STANDARDS OF CONDUCT FOR MEMBERS OF THE WMATA RIDERS ADVISORY COUNCIL STANDARDS OF CONDUCT FOR MEMBERS OF THE WMATA RIDERS ADVISORY COUNCIL Article I. Introduction. A. Purpose. These Rules and Procedures are intended to implement a set of ethical standards for members of

More information

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: AUGUST 8, 2017 TITLE: BOND ISSUANCE FOR REASSESSMENT DISTRICT NO. 05-21 w City Manager ~ RECOMMENDED ACTION Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

TEXAS GOVERNMENT CODE CHAPTER 572

TEXAS GOVERNMENT CODE CHAPTER 572 TEXAS GOVERNMENT CODE CHAPTER 572 PERSONAL FINANCIAL DISCLOSURE, STANDARDS OF CONDUCT, AND CONFLICT OF INTEREST SUBCHAPTER A. GENERAL PROVISIONS 572,001. POLICY; LEGISLATIVE INTENT. A(a) It is the policy

More information

Form RUS-TX Revision 6/2013

Form RUS-TX Revision 6/2013 BY-LAWS CRESCENT HEIGHTS WATER SUPPLY CORPORATION By-Laws of Crescent Heights Water Supply Corporation, having been presented to the Board of Directors of said Corporation and duly adopted as follows:

More information

2017 FINANCIAL DISCLOSURE FOR COUNTY OFFICIALS IN TEXAS TEXAS ASSOCIATION OF COUNTIES

2017 FINANCIAL DISCLOSURE FOR COUNTY OFFICIALS IN TEXAS TEXAS ASSOCIATION OF COUNTIES 2017 FINANCIAL DISCLOSURE FOR COUNTY OFFICIALS IN TEXAS TEXAS ASSOCIATION OF COUNTIES 1210 San Antonio Street Austin, Texas 78701 Honorable Joyce Hudman Brazoria County Clerk & Association President Gene

More information

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings. SAMPLE FORMS may be used to develop a school bond program. APPLICATION for districts exceeding 14% of

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

PA TURNPIKE COMMISSION POLICY

PA TURNPIKE COMMISSION POLICY POLICY POLICY SUBJECT: Code of Conduct PA TURNPIKE COMMISSION POLICY This is a statement of official Pennsylvania Turnpike Policy RESPONSIBLE DEPARTMENT: Human Resources NUMBER: 3.10 APPROVAL DATE: 10-16-2007

More information

L 1901 Prompt Disposition of Matters; Termination of Inactive Cases

L 1901 Prompt Disposition of Matters; Termination of Inactive Cases L 1901 Prompt Disposition of Matters; Termination of Inactive Cases (a) The Court Administrator, no less than once per year, shall prepare, or cause the Prothonotary to prepare, a list of civil cases for

More information

Comparative Digest of Credit Union Acts:

Comparative Digest of Credit Union Acts: Credit Union National Association Comparative Digest of Credit Union Acts: Formation and Structure CUNA s State Governmental Affairs 2012 w w w. c u n a. o r g Comparative Digest of Credit Union Acts:

More information

BYLAWS. Lockheed Martin Corporation

BYLAWS. Lockheed Martin Corporation BYLAWS Lockheed Martin Corporation As revised, effective December 8, 2017 BYLAWS OF LOCKHEED MARTIN CORPORATION TABLE OF CONTENTS ARTICLE I STOCKHOLDERS Section 1.01. Annual Meetings... 1 Section 1.02.

More information

BY-LAWS OF THE PLANO INTERNATIONAL FESTIVAL CORPORATION

BY-LAWS OF THE PLANO INTERNATIONAL FESTIVAL CORPORATION BY-LAWS OF THE PLANO INTERNATIONAL FESTIVAL CORPORATION Texas State Charter Number 800442503 501 (c) (3) Texas State Tax Exemption ID # Federal Employer Identification Number 36-4570484 Mailing Address:

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

CHAPTER 75:01 CO-OPERATIVE FINANCIAL INSTITUTIONS ACT ARRANGEMENT OF SECTIONS PART I PART II

CHAPTER 75:01 CO-OPERATIVE FINANCIAL INSTITUTIONS ACT ARRANGEMENT OF SECTIONS PART I PART II LAWS OF GUYANA Co-operative Financial Institutions 3 CHAPTER 75:01 CO-OPERATIVE FINANCIAL INSTITUTIONS ACT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short title. 2. Interpretation. PART II

More information

Florida Senate CS for SB 448. By the Committee on Environmental Preservation and Conservation; and Senators Dean and Simpson

Florida Senate CS for SB 448. By the Committee on Environmental Preservation and Conservation; and Senators Dean and Simpson By the Committee on Environmental Preservation and Conservation; and Senators Dean and Simpson 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 A bill to be entitled An act

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

ARTICLE I BYLAWS PURPOSE

ARTICLE I BYLAWS PURPOSE Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency

More information

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY

INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY INITIAL BYLAWS of the MICHIGAN MUNICIPAL SERVICES AUTHORITY ARTICLE I PURPOSES AND DEFINITIONS Section 1.1. Purposes. The Michigan Municipal Services Authority ("Authority") is organized as a Michigan

More information

LOS ANGELES COUNTY COURT REPORTERS ASSOCIATION, INC. [Amended June 25, 2015]

LOS ANGELES COUNTY COURT REPORTERS ASSOCIATION, INC. [Amended June 25, 2015] LOS ANGELES COUNTY COURT REPORTERS ASSOCIATION, INC. [Amended June 25, 2015] ARTICLE 1 NAME The name of this organization shall be the Los Angeles County Court Reporters Association, Incorporated (hereinafter

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2019-1 AN ORDINANCE AUTHORIZING THE ISSUANCE OF COMBINED UTILITY REVENUE BONDS, SERIES 2019, OF THE CITY OF WAYNE, NEBRASKA, IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED EIGHT HUNDRED THIRTY

More information

AMENDED AND RESTATED BYLAWS. AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018)

AMENDED AND RESTATED BYLAWS. AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018) AMENDED AND RESTATED BYLAWS OF AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018) AMENDED AND RESTATED BYLAWS OF AUTODESK, INC. (a Delaware Corporation) TABLE OF CONTENTS CORPORATE OFFICES...1

More information

Univar Inc. (Exact name of registrant as specified in its charter)

Univar Inc. (Exact name of registrant as specified in its charter) 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 OF 1934 Date of Report (Date of earliest event

More information

Ordinance Limiting Campaign Contributions & Payment of Matching Funds King County, Washington

Ordinance Limiting Campaign Contributions & Payment of Matching Funds King County, Washington Ordinance Limiting Campaign Contributions & Payment of Matching Funds King County, Washington November 10, 1992 Introduced by: Sims Pullen Proposed No.: 92-758 ORDINANCE NO. 10632 AN ORDINANCE relating

More information

TRUSTS (REGULATION OF TRUST BUSINESS) ACT 2001 BERMUDA 2001 : 22 TRUSTS (REGULATION OF TRUST BUSINESS) ACT 2001

TRUSTS (REGULATION OF TRUST BUSINESS) ACT 2001 BERMUDA 2001 : 22 TRUSTS (REGULATION OF TRUST BUSINESS) ACT 2001 BERMUDA 2001 : 22 TRUSTS (REGULATION OF TRUST BUSINESS) ACT 2001 [Date of Assent: 8 August 2001] [Operative Date: 25 January 2002] ARRANGEMENT OF SECTIONS PRELIMINARY 1 Short title and commencement 2 Interpretation

More information

Lobbyist Laws and Rules. Fiscal Year

Lobbyist Laws and Rules. Fiscal Year Lobbyist Laws and Rules Fiscal Year 2017-2018 Revised December 28, 2017 Table of Contents Regulation of Lobbyists... 3 Title 1, Article 45 (Fair Campaign Practices Act) Sections of Interest... 18 House

More information

The words used in this policy shall have their normal accepted meanings except as set forth below. The Board of Education of Carroll County s Ethics

The words used in this policy shall have their normal accepted meanings except as set forth below. The Board of Education of Carroll County s Ethics ETHICS BC I. PURPOSE To define the membership, roles, and responsibilities of the Board of Education of Carroll County s Ethics Panel, to establish minimum standards to avoid conflicts of interest, and

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 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 of 1934 Date of Report (Date of earliest event

More information

Georgia Sheriffs Youth Homes CONFLICT OF INTEREST POLICY

Georgia Sheriffs Youth Homes CONFLICT OF INTEREST POLICY Rev. May 2012 Georgia Sheriffs Youth Homes CONFLICT OF INTEREST POLICY SECTION 1. PURPOSE: Georgia Sheriffs Youth Homes is a nonprofit, tax-exempt organization. Maintenance of its tax-exempt status is

More information

ORDINANCE NO. CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017

ORDINANCE NO. CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017 ORDINANCE NO. OF CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017 NOT TO EXCEED $15,420,000 GENERAL OBLIGATION REFUNDING AND IMPROVEMENT BONDS SERIES 2017 consisting of $2,100,000 CITY OF BELTON, MISSOURI

More information

BYLAWS of COMMUNITY MARKET COOPERATIVE ARTICLE I MEMBERSHIP

BYLAWS of COMMUNITY MARKET COOPERATIVE ARTICLE I MEMBERSHIP BYLAWS of COMMUNITY MARKET COOPERATIVE ARTICLE I MEMBERSHIP SECTION 1. ELIGIBILITY. Membership in the Cooperative shall be limited to those eligible to own a patron membership ( Patron Membership or Patron

More information

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE Name, Location, and Offices 1.1 Name. The name of this corporation shall be "GEORGIA RUSH SOCCER

More information

IMPLICATIONS OF THE NEW CAMPAIGN FINANCE LAW

IMPLICATIONS OF THE NEW CAMPAIGN FINANCE LAW IMPLICATIONS OF THE NEW CAMPAIGN FINANCE LAW IMPLEMENTATION AMCA 2016 Fall Training Monday, November 14, 2016 Christina Estes-Werther General Counsel League of Arizona Cities and Towns 2016 LEGISLATION

More information

DURABLE POWER OF ATTORNEY FOR N-1

DURABLE POWER OF ATTORNEY FOR N-1 DURABLE POWER OF ATTORNEY FOR N-1 By this instrument, I intend to create a Durable Power of Attorney as set forth in Arizona Revised Statute 14-5501 et seq. This Power of Attorney shall not be affected

More information

Article 1. Transfer of Personal Property Not Exceeding $75, in Value. Article 2. Setting Aside Estates Not Exceeding $75,

Article 1. Transfer of Personal Property Not Exceeding $75, in Value. Article 2. Setting Aside Estates Not Exceeding $75, CHAPTER 31 DISPOSITION OF ESTATES OF SMALL VALUE 2014 NOTE: Unless otherwise indicated, this Title includes annotations drafted by the Law Revision Commission from the enactment of Title 15 GCA by P.L.

More information

J.F.K. Health and Welfare Fund, Incorporated Revised By-Laws

J.F.K. Health and Welfare Fund, Incorporated Revised By-Laws J.F.K. Health and Welfare Fund, Incorporated Revised By-Laws Article 1: By-Laws Application These corporation By-Laws constitute the code of rules adopted by the J.F.K. Health and Welfare Fund, Incorporated

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

AMENDED AND RESTATED BYLAWS DXC TECHNOLOGY COMPANY. effective March 15, 2018

AMENDED AND RESTATED BYLAWS DXC TECHNOLOGY COMPANY. effective March 15, 2018 AMENDED AND RESTATED BYLAWS OF DXC TECHNOLOGY COMPANY effective March 15, 2018 BYLAWS OF DXC TECHNOLOGY COMPANY ARTICLE I OFFICES Section 1. Offices. The Corporation may have offices in such places, both

More information

Small Claims rules are covered in:

Small Claims rules are covered in: Small Claims rules are covered in: CCP 116.110-116.950 CHAPTER 5.5. SMALL CLAIMS COURT Article 1. General Provisions... 116.110-116.140 Article 2. Small Claims Court... 116.210-116.270 Article 3. Actions...

More information

CODE OF ETHICAL CONDUCT Business or Professional Activities by State University of New York Officers. May 2007

CODE OF ETHICAL CONDUCT Business or Professional Activities by State University of New York Officers. May 2007 CODE OF ETHICAL CONDUCT Business or Professional Activities by State University of New York Officers May 2007 1. Statement of Purpose. This shall apply to the service of the Trustees of the State University

More information

CHAPTER 44 HOUSE BILL 2434 AN ACT

CHAPTER 44 HOUSE BILL 2434 AN ACT House Engrossed State of Arizona House of Representatives Fifty-third Legislature Second Regular Session 0 CHAPTER HOUSE BILL AN ACT AMENDING SECTION -.0, ARIZONA REVISED STATUTES; AMENDING TITLE, ARIZONA

More information

THE COUNTY BOARD OF SUPERVISORS OF THE COUNTY OF DOUGLAS DOES ORDAIN AS FOLLOWS:

THE COUNTY BOARD OF SUPERVISORS OF THE COUNTY OF DOUGLAS DOES ORDAIN AS FOLLOWS: 1.25 DOUGLAS COUNTY ETHICS ORDINANCE THE COUNTY BOARD OF SUPERVISORS OF THE COUNTY OF DOUGLAS DOES ORDAIN AS FOLLOWS: SECTION I. AUTHORITY This ordinance is enacted under the authority of Section 19.59

More information

North St. John s Swim and Tennis Club, Inc. By Laws 2018

North St. John s Swim and Tennis Club, Inc. By Laws 2018 By Laws Page 2 Page 3 Page 5 Page 7 Page 10 Page 12 Page 13 Article I Identification; Article II Purpose Article III Members Article IV Properties and Finance Article V Officers and Directors Article VI

More information

1 SB By Senator Marsh. 4 RFD: Constitution, Ethics and Elections. 5 First Read: 22-FEB-18. Page 0

1 SB By Senator Marsh. 4 RFD: Constitution, Ethics and Elections. 5 First Read: 22-FEB-18. Page 0 1 SB343 2 190292-2 3 By Senator Marsh 4 RFD: Constitution, Ethics and Elections 5 First Read: 22-FEB-18 Page 0 1 190292-2:n:02/12/2018:PMG/tgw LSA2018-433R1 2 3 4 5 6 7 8 SYNOPSIS: This bill would substantially

More information

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT

More information

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS Amended November 16, 2015 ARTICLE I Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at

More information