WAYS AND MEANS AGENDA August 14, 2017

Size: px
Start display at page:

Download "WAYS AND MEANS AGENDA August 14, 2017"

Transcription

1 WAYS AND MEANS AGENDA August 14, Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50 per tire Tires 20 inches to 24 inches will cost $15 per tire Oversize tires larger than 24 inches will cost $200 per ton Tires up to 24.5 inches in loads of 20 or more will cost $200 per ton - August 2, Approval of Audit 3. Referrals from Committees 4. Real Property Director, Joseph Budinger - Executive Session 5. Clerk of the Board, Brenda Rigby Riehle - Executive Session 6. Old Business 7. New Business 8. Good of the Order 9. Adjournment

2 Ways & Means Committee August 14, 2017 Referrals from Other Committees Human Services Committee 1. Public Health Director Lori Ballengee is requesting permission to transfer funds in the amount of $8,934. The Women, Infants, and Children s (WIC) Program has had a budgeted Nutritionist (Outreach) position open for all of The amount budgeted is $34,610 in account A The Health Department is requesting this transfer so they may purchase six Medela breast pumps, postage for the Neopost meter, purchase office and general supplies, as well as use remaining funds to cover the natural gas bill at 112 Park Avenue. This will leave sufficient funding in A if the position is filled before the end of Should additional excess funds be available at the end of 2017 from not filling this position, they will be used to reduce the impact of the settlement of the three union contracts. The New York State Department of Health WIC Office has approved the transfer of these personnel funds to nonpersonnel accounts. The transfer is as follows: From: To: Amount: A (Regular Pay) A (WIC Health Equipment) $3,800 A (Regular Pay) A (WIC Postage) $2,334 A (Regular Pay) A (WIC Office Supplies) $1,000 A (Regular Pay) A (WIC General Supplies) $1,000 A (Regular Pay) A (WIC Natural Gas) $ 800 Total: $8,934 Public Safety Committee 1. Public Defender Barbara Kelley is requesting permission to apply for the Second Upstate Quality Improvement and Caseload Reduction Grant. The Office of Indigent Legal Services is offering its Second Quality Improvement and Caseload Reduction Grant for $300,000. This grant will continue to cover the salary for the Third Assistant position approved by Resolution No , as well as the majority of the fringe benefits. 2. The Sheriff s Office is requesting a resolution to approve the Standard FBI Antenna Site License Agreement renewal between the County of Allegany and the U.S. Department of Justice Federal Bureau of Investigation in relation to the Bureau s use of County real property for the period October 1, 2016, through September 30, Renewal of the license for each successive year will be with the same terms and conditions except the license fee will increase by 3 percent each year as follows: 10/01/ / $1, (Approved by Res. No on 9/26/16) 10/01/ /30/2018 $1, /01/ /30/2019 $1, /01/ /30/2020 $1, /01/ /30/2021 $1, /01/ /30/2022 $1, /01/ /30/2023 $1, /01/ /30/2024 $1, /01/ /30/2025 $1, /01/ /30/2026 $2,056.99

3 Ways & Means Referrals August 16, 2017 Page 2 of 2 3. The Sheriff s Office is requesting permission to fill one full-time Deputy Sheriff (Local 3989 Council 82), and all subsequent vacancies created by the promotion of a Corrections Officer to Deputy Sheriff. This position is needed to replace a Deputy Sheriff who retired. The annual cost of this position is $41, with benefits estimated at $19, This position is funded 100 percent with County dollars. 4. The County Administrator is requesting approval to renew the existing agreement with Allegany/Cattaraugus County Legal Services, Inc. at a mutually agreed upon nominal increase in rate for the provision of services. The County desires to maintain legal representation in Family Court matters, including IDV Court (excluding support violations) and in criminal matters in County Court and local Justice Courts (excluding parole violations, but including probation violations) for those individuals who are financially unable to obtain counsel (hereinafter legal representation ), pursuant to New York State County Law Section 722, where there exists a conflict with the County s Public Defender Office. The County will compensate the Allegany/Cattaraugus County Legal Services, Inc. according to the mutually agreed upon rates anticipated at not to exceed $235,000 per year. Public Works Committee 1. Public Works Superintendent Guy James is requesting a resolution to transfer $9,000 from A (Contingency) to H (Waste Water Treatment Jail) to cover Engineering Services for an Evaluation and Report for the onsite Waste Water Treatment System at the Allegany County Jail.

4 M E M O R A N D U M O F E X P L A N A T I O N Introduction No: (clerk s use only) COMMITTEE: Human Services DATE: August 2, 2017 Explanation: The Women, Infants and Children s (WIC) program has had a budgeted Nutritionist (Outreach) position open for all of The amount budgeted is $34,610 in the A account. The Health Department is requesting a transfer of $8,934 for the purchase of six Medela breast pumps, postage for the Neopost meter, additional funds to cover the natural gas bill at 112 Park Avenue, and to purchase office and general supplies. This will leave sufficient funding in A if the position is filled before the end of Should additional excess funds be available at the end of 2017 from not filling this position, they will be used to reduce the impact of the settlement of the 3 union contracts. The New York State Department of Health WIC office has approved the transfer of these personnel funds to non-personnel accounts. From: To: Amount: A Regular Pay A Health Equipment $3,800 A Regular Pay A Postage $2,334 A Regular Pay A Office supplies $1,000 A Regular Pay A General supplies $1,000 A Regular Pay A Natural Gas $ 800 Total: $8,934 FISCAL IMPACT: None. For further information regarding this matter, contact: David Rahr, Accountant-Department of Health (585)

5

6 MEMORANDUM OF EXPLANATION Intro. No. (Clerk s Use Only) COMMITTEE: Public Safety DATE: August 2, 2017 Sheriff Rick Whitney is requesting a resolution approving the Standard FBI Antenna Site License Agreement Renewal between the County of Allegany and the U.S. Department of Justice Federal Bureau of Investigation in relation to the Bureau s use of County real property for the period October 1, 2016, through September 30, Renewal of the license for each successive year will be with the same terms and conditions except the license fee will increase by 3 percent each year as follows: 10/01/16 09/30/17 $1, (Approved by Res. No on 09/26/16) 10/01/17 09/30/18 $1, /01/18 09/30/19 $1, /01/19 09/30/20 $1, /01/20 09/30/21 $1, /01/21 09/30/22 $1, /01/22 09/30/23 $1, /01/23 09/30/24 $1, /01/24 09/30/25 $1, /01/25 09/30/26 $2, FISCAL IMPACT: Revenue Source as Noted Above For further information regarding this matter, contact: Sheriff Rick Whitney (585)

7 RECEIVED U.S. Department of Justice JUL Federal Bureau of Investigation B O~~'Jg~~~8~~~dA s Please find enclosed your FY18 renewal letter(s). Please check the Tax ID number and Electronic Funds or DUNS number information and DOtify me of any changes. Please update SAM.gov with any changes. You can forward your changes to me via fax at (703) or mail/ to update your records to: Federal Bureau of Investigation Engineering Research Facility RCU Attn: Samantha Bingham Building 27958A Quantico, VA sbingham@fbi.gov ~ I Sincerely, - ~~~ Samantha Bingham Site Lease Support Group

8

9 Request to Fill Position Form Date: August 2, 2017 Committee of Jurisdiction: Public Safety Request to Fill: Title of Position: Deputy Sheriff and all subsequent vacancies created by the promotion of a Corrections Officer to Deputy Sheriff Department: Sheriff s Office Will any positions be eliminated? NO If yes, which position(s): This position is an: Existing position? X Newly Created Position? Created by Resolution #: This position will be: Full Time? X Part Time? Permanent? X Temporary? This position will be: Non Union? Union? X covered by the Local 3989 Council 82 bargaining unit. Grade: Step: 0 Hourly pay rate: $ Annual salary of position: $41, Cost of benefits for position: $19, Does position support a mandated program/grant? Yes Name of program: Public Safety Source of funding for position: Source of funding for benefits: 100 % County % State % Federal % Other 100 % County % State % Federal % Other Amount in current year s budget for this position: $50, Rationale justifying the need to fill this position at this time. Please include in your rational where applicable: 1. The specific duties that cannot be accomplished by another employee. This position is needed to replace a Deputy Sheriff who retired 2. The goals your organization will not be able to accomplish as a result of not filling this position. Public Safety 3. The funding available to fill the position from external sources. None 4. The benefit to the County generated by this specific position. Public Safety Department Head Signature: Date: Approved by the Ways and Means Committee on Pursuant to Resolution No Form Amended April 18, 2007

10 MEMORANDUM OF EXPLANATION Intro No. (Clerk s Use Only) COMMITTEE: Ways & Means DATE: August 14, 2017 The County Administrator requests approval to renew the existing agreement with Allegany / Cattaraugus County Legal Services, Inc. at a mutually agreed upon nominal increase in rate for the provision of services. The county desires to maintain legal representation in Family Court matters, including IDV Court (excluding support violations) and in criminal matters in County Court and local Justice Courts (excluding parole violations but including probation violations) for those individuals who are financially unable to obtain counsel (hereinafter "legal representation"), pursuant to New York State County Law Section 722, where there exists a conflict with the County's Public Defender Office. The Chairman of this Board is authorized to execute said agreement. FISCAL IMPACT: County will compensate the Allegany / Cattaraugus County Legal Services, Inc. according to the mutually agreed upon rates anticipated at not to exceed $235,000 per year. The request will require an increase over the current contracted amount to address the need to add staff to accommodate increased demand and to adequately compensate the vendor for services rendered. Funding for this contract has remained static since its inception on Funding for this request will require a transfer of funds: From Account # To: Account # A Amount $25,000 FOR FURTHER INFORMATION REGARDING THIS MATTER, CONTACT: Tim Boyde, County Administrator NAME AND DEPARTMENT TELEPHONE NUMBER

11 2017 CONTRACT BETWEEN COUNTY OF ALLEGANY AND ALLEGANY/CATTARAUGUS LEGAL SERVICES, INC. FOR FAMILY COURT AND CRIMINAL COURT LEGAL REPRESENTATION THIS AGREEMENT made this day of, Two Thousand and Seventeen, by and between the COUNTY OF ALLEGANY, a municipal corporation organized and existing under the laws of the State of New York, having its principal offices at County Office Building, 7 Court Street, Belmont, New York 14813, hereinafter referred to as the County, and ALLEGANY/CATTARAUGUS LEGAL SERVICES, INC., a not-for-profit corporation organized and existing under the laws of the State of New York, having its principal offices at 5829 Cemetery Hill Road, P. O. Box 96, Belmont, New York 14813, hereinafter referred to as the Corporation. W I T N E S S E T H : WHEREAS, County is required to provide for legal representation in Family Court matters, including IDV Court (excluding support violations) and in criminal matters in County Court and local Justice Courts (excluding parole violations but including probation violations) for those individuals who are financially unable to obtain counsel, (hereinafter legal representation ), pursuant to New York State County Law Section 722, and WHEREAS, legal representation is provided through the Public Defender Office unless there exists a conflict of interest with the County s Public Defender Office, and WHEREAS, if a conflict of interest exists with the Public Defender Office, the Public Defender, as an initial matter, refers such matter to a legal services corporation under contract with the County to provide such services, and WHEREAS, Corporation has been providing this service pursuant to the terms of a contract entered into with dated January 12, 2011, and WHEREAS, Corporation is willing to continue to provide the aforementioned legal representation under similar terms, subject to an increase in the annual rate of compensation, now, therefore, FOR GOOD AND VALUABLE CONSIDERATION, the parties do hereby agree as follows: 1. Term. The initial term of this contract shall commence, and shall run until December 31, This contract shall automatically renew thereafter on an annual basis for a period of twelve months commencing on the first of each year, subject to each parties right to terminate this agreement as set forth in paragraphs 2 and Termination Prior To End Of Term. 2.1 This contract shall be reviewed from time-to-time in order to evaluate whether or not the services agreed upon can be provided for the sum agreed upon, and are being provided as agreed. 2.2 Either party can terminate this contract upon 120 days written notice. 1

12 2.3 In the event of termination, no new clients will be accepted under this contract after the date that the notice of termination was given, and pending matters shall be completed. Both parties agree to negotiate termination compensation for matters in progress. 2.4 Vouchers will be submitted so long as representation is being provided in connection with matters pending at the date that the termination notice is given. 3. Contract Provisions. 3.1 The Corporation shall provide to the County legal representation of indigents in accordance with the County s Request for Proposals dated November 24, 2010, annexed hereto as Exhibit A, the Corporation s Response to the Request for Proposals dated December 15, 2010 annexed hereto as Exhibit B, each provision of which is incorporated into this agreement and made a part hereof. In the event of any inconsistency in, or conflict among, the document elements of this contract, such inconsistency or conflict shall be resolved by giving precedence to the document elements in the following order: The body of this contract, the Request for Proposals dated November 24, 2010, annexed hereto as Exhibit A, and then the Corporation s Response to the Request for Proposals dated December 15, 2010, annexed hereto as Exhibit B. 3.2 The Corporation s current office serving Allegany County is located at. The Corporation agrees to maintain office and meeting space within Allegany County in order to meet with clients outside of court, as necessary, and sufficient telephone and services to allow clients access to legal services. 4. Case Assignment Protocol. 4.1 The approved financial affidavit generated by the Allegany County Public Defender (hereinafter Public Defender ) will be provided to the Allegany County Family Court and all potential litigants at Family Court and to the County Court and local Justice Courts and all defendants in such Courts. All persons requesting assigned counsel shall be given the affidavit to return to the Public Defender within two business days of the potential litigant receiving the affidavit. 4.2 Upon receiving the financial affidavit, the Public Defender will determine the eligibility of the litigant for legal services. 4.3 During this period, the Public Defender will also determine whether any conflicts or other reasons exist which prevents the Public Defender from representing the litigant. 4.4 Should there be a conflict or other reason which prevents the Public Defender from representing a litigant, the Public Defender will, through telephone or other electronic means, including , provide sufficient information to the Corporation to enable the Corporation to determine whether any conflict or other reason exists why the Corporation may not represent the litigant. Such determination shall be made within one business day of receiving the information from the Public Defender. The parties acknowledge and agree that the purpose of this agreement is to minimize the County s expenditures for assigning counsel to qualifying persons through the 2

13 County s Assigned Counsel Plan and to provide qualifying litigants with competent counsel and representation. The parties further acknowledge and agree that the provisions in the Request for Proposals dated November 24, 2010 and annexed hereto as Exhibit A regarding the provider s (the Corporation herein) obligation to structure its assignment of conflict attorneys in a manner that will avoid conflicts between or among conflict attorneys representing more than one party in one matter or proceeding, is an essential and substantial requirement of this agreement. 4.5 If no conflict or other disqualifying reason exists to prevent the Corporation from representing the litigant, then the Public Defender will cause the file to be transferred to the Corporation s local office, and notify the court and the litigant of the transfer. 4.6 It is understood between the parties that matters will follow a protocol for representation by a particular office, if practicable, so as to minimize conflicts of interest and maximize the number of cases handled by the offices and minimize the cases to be referred to the assigned counsel plan. 4.7 The protocols referred to in paragraph 4.6 above are as follows: Custody and/or Visitation: Public Defender 1st, the Corporation 2nd; Petitioners in Family Offenses: the Corporation 1st, Public Defender 2nd Abuse/Neglect and/or Terminations: Public Defender 1st, the Corporation 2nd; Criminal matters in County Court and Justice Courts: Public Defender 1st, the Corporation 2nd; Other Matters: Public Defender 1st, the Corporation 2nd. 5. Delivery of Mail. The County and the Corporation will establish a mutually agreeable method for the purpose of moving papers between the Corporation, the Public Defender, and/or the courts. 6. Legal Representation Conflict With Public Defender. 6.1 For purposes of providing legal representation to persons who are financially unable to afford counsel where there exists a conflict with the Public Defender, as determined by the Public Defender or the court, such matters shall be re-referred to the Corporation. The Corporation will accept a maximum of 250 Family Court cases and 150 criminal cases. Cases shall be determined as follows: A single case includes all related proceedings between the indigent and others, i.e. all criminal charges arising out of an incident or arrest, or, all Family Court proceedings handled concurrently, including cross and counter petitions, custody petitions, and the like, sharing at least one common child, and generally considered together for court appearances and settlement negotiations. 6.2 The Corporation will screen all such referrals for legal services to determine whether any conflicts of interest or other factors would preclude the Corporation from representing such person. The Corporation shall actively avoid such conflicts by declining appointment as law guardian or accepting private retainer when a referral is likely and would result in a conflict in assignment. 3

14 6.3 Where no conflict or other reason for not representing such person exists, the Corporation shall provide any necessary legal representation and services. 6.4 Such legal services shall be provided by the Corporation s attorneys, or by its independent contractors previously used by Corporation. The Corporation shall not retain additional independent contractors without prior approval by the County Attorney s Office, to be determined based on license to practice law in New York State, malpractice insurance coverage, and training and experience for the matter(s) to be handled. 6.5 The Corporation may, where applicable, determine whether the provisions of New York County Law 722-d apply, and if determined to apply, may make application to the referring court for an appropriate order. 7. Legal Representation - Conflict With Public Defender and the Corporation. 7.1 For purposes of providing legal representation to persons who are financially unable to afford counsel where there exists a conflict with the Public Defender, as determined by the Public Defender or the court, and a conflict with the Corporation as determined by the Corporation or the court, such matters shall be re-referred to the Allegany County Administrator of Assigned Counsel for the assignment of counsel pursuant to the existing practice and plan of the Allegany County Bar Association or any future plan of the Allegany County Bar Association so approved by the Bar Association and the Allegany County Board of Legislators, and the State Administrator, as required. 8. Contract Interest. No officer or employee of the County, who is authorized in such capacity and on behalf of the County to negotiate, make, accept or approve, or to take part in negotiating, making, accepting or approving this contract, shall become directly or indirectly interested personally in this contract, or in any part hereof. No officer or employee of, or for the County, who is authorized in such capacity and on behalf of the County to exercise any supervisory or administrative function in connection with this contract, shall become directly or indirectly interested personally in this contract or in any part hereof. 9. Litigation. In the event any litigation between the parties to this contract shall arise from this contract, the laws of the State of New York shall control such litigation, regardless of which party shall institute the action. 10. Non-Assignment. The Corporation shall not assign, transfer, sublet or otherwise dispose of this contract, or of its right, title or interest in this contract, or its power to execute the same, to any other person or corporation without the previous consent, in writing, of the Chairman of the Allegany County Board of Legislators. An assignment of this contract shall not relieve the assignor of its obligations hereunder. In the event of assignment, all the provisions herein shall be binding upon and inure to the benefit of the respective successors and assignees to the same extent as if each such successor or assignee were named as a party to the contract. 11. Attorney Licensing. The Corporation shall insure that the attorneys representing the clients assigned pursuant to this contract are duly licensed and admitted to practice in the courts of the State of New York and will assign clients to staff attorneys based on the need of the client and the experience of the attorney. 4

15 12. Continuing Education. The Corporation will insure that its staff attorneys receive continuing education and training as required by law, regulation, or otherwise to insure a high degree of competence 13. Payment The County shall pay to the Corporation for services rendered pursuant to this contract, an amount not to exceed for the balance of 2017 so that the total amount paid for 2017 equals Two Hundred Thirty-Five Thousand Dollars ($235,000).. For each calendar year thereafter, unless this agreement is terminated, the County shall pay an amount not to exceed Two Hundred Thirty-Five Thousand Dollars ($235,000) Payment shall be made by the County to the Corporation within thirty (30) days after submission of a duly certified County voucher, together with such other documentation that the County deems appropriate and if the services rendered hereunder meet the reasonable satisfaction of the Public Defender For the balance of 2017, upon proper submission of vouchers, payments provided for herein will be made in equal monthly payments of and shall be due on the last day of each month with the first payment due, For each year thereafter, payments provided for herein will be made in twelve (12) equal payment of Nineteen Thousand Five Hundred Eighty-Three and 33/100 Dollars ($19,583.33) with each monthly payment due on the last day of each month The payments provided for herein are all-inclusive, and include office overhead The voucher submitted by the Corporation shall detail the hours spent by each attorney, a brief description of the service provided, and a detail of disbursements made; however, the detail is strictly for statistical purposes. 14. Expert Services. In addition to the amount to be paid by the County to the Corporation described in the preceding section, the County shall make available to the Corporation the actual cost of expert witness fees and similar ordinary litigation expenditures in an amount not to exceed Five Thousand Dollars ($5,000.00) per year. These services shall be billed by the Corporation separately from the amounts referred to in the preceding section. 15. Generally Accepted Accounting Principles. The Corporation agrees to comply with generally accepted accounting principles for not-for-profit organizations in full compliance with state and federal regulations. 16. Record Inspection. Representatives of the County shall have the right to examine the books and financial records of the Corporation at any reasonable time during any business day, on reasonable notice given to the President, Treasurer or a Director of the Corporation. 17. Exclusive Use Of Funds. Funds herein paid by the County to the Corporation shall be used by the Corporation only in furtherance of its function of providing legal representation pursuant to this contract, and for no other purposes. 18. Indemnification Hold Harmless. The Corporation agrees to indemnify and hold harmless the County, its agents and employees, against all claims, damages, losses and 5

16 expenses, including, but not limited to attorney s fees, arising out of, and resulting from, the acts of the Corporation hereunder. 19. Insurance. The Corporation shall secure and maintain insurance coverage specified in the Allegany County Standard Insurance Requirements annexed hereto as Exhibit C. Allegany County, County Office Building, 7 Court Street, Belmont, New York 14813, must be named as Certificate Holder and Additional Insured for purposes of coverage, but not for payment of premium. The Corporation shall file a Certificate of Insurance (COI) with the Clerk of the Allegany County Board of Legislators, County Office Building, 7 Court Street, Belmont, New York 14813, covering all acts performed by the Corporation hereunder prior to performing pursuant to this contract or receiving any payment hereunder, and shall be responsible for updating the COI, as necessary, throughout the term of the contract. All COIs shall provide that Allegany County be given thirty (30) days notice prior to non-renewal or cancellation of the policy or policies. All such insurance secured by the Corporation shall be with companies licensed or authorized to do business in the State of New York. The cost of such insurance is included in the contract price and shall be at the sole expense of the Corporation. 20. Compliance With County Law Section 722-D. The Corporation agrees to comply with the provisions of Section 722-d of the County Law, and to the extent it receives any payments for legal services rendered pursuant to Section 722-d, such payment shall be paid over the County. 21. Modification. This agreement may be changed or modified only by an instrument in writing signed by the party or by such party s duly authorized agent, against whom enforcement of the change or modification is sought. 22. Notices. Any written notice required hereunder shall be deemed properly given, delivered and service thereof completed two days after such notice is deposited in any post office or post office box in a postage paid envelope properly addressed, or when such notice is personally delivered to the party to whom it is addressed or its duly authorized representative. Any written notices required shall be addressed and served on the parties at their address first above stated. 23. Revocation in Event of Legislative Change. This agreement is subject to revocation during its term by the County on 30 days written notice in the event that the County is notified of a New York State takeover of the Allegany County indigent defense system, or other similar legislative modification of assignment of counsel to indigent residents. Such agreement may be continued on a day to day basis with the agreement of the parties during the interim, to avoid a gap in services. 24. Entire Agreement. This agreement, together with the attachments hereto, constitute the entire agreement between the parties hereto, and no statement, promise, condition, understanding, inducement, or representation oral or written, expressed or implied, which is not contained herein, shall be valid or binding upon either party. IN WITNESS WHEREOF, the parties hereto have caused these presents to be signed and their respective seals to be hereunto affixed by their duly authorized officers the day and year first above written. COUNTY OF ALLEGANY By: 6

17 7 Curtis W. Crandall, Chairman Allegany County Board of Legislators

18 ALLEGANY/CATTARAUGUS LEGAL SERVICES, INC. By: Annette M. Harding, Director By: STATE OF NEW YORK ) ) ss. COUNTY OF ALLEGANY ) On this day of, 2017, before me personally came CURTIS W. CRANDALL, to me personally known, who, being by me duly sworn, did depose and say that he resides at Caneadea, New York; that he is the Chairman of the Allegany County Board of Legislators, the corporation described in and which executed the foregoing instrument; that he knows the seal of the said corporation and that the seal affixed hereto is such corporate seal; that it was so affixed by order of the Allegany County Board of Legislators and that he signed his name thereto by like order. Notary Public STATE OF NEW YORK ) ) ss. COUNTY OF ALLEGANY ) On this day of, 2017, before me personally ANNETTE M. HARDING to me know, who being by me duly sworn, did depose and say that she resides at Belmont, New York; that she is a Director of the Allegany/Cattaraugus Legal Services, Inc., the corporation described in, and which executed the above instrument; that her signature was affixed by order of the Board of Directors of such corporation and that she signed her name thereto by like order. Notary Public 8

19 STATE OF NEW YORK ) ) ss. COUNTY OF ALLEGANY ) On this day of, 2017, before me personally came to me know, who being by me duly sworn, did depose and say that he resides at, New York; that he is a Director of the Allegany/Cattaraugus Legal Services, Inc., the corporation described in, and which executed the above instrument; that his signature was affixed by order of the Board of Directors of such corporation and that he signed his name thereto by like order. Notary Public 9

20

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017) AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION (As amended and restated on June 9, 2017) TABLE OF CONTENTS Page ARTICLE I OFFICES AND RECORDS...1 Section 1.1 Delaware Office...1

More information

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS [MANAGER CORP.] (hereinafter called the Corporation) ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To

More information

SUPERINTENDENT EMPLOYMENT CONTRACT

SUPERINTENDENT EMPLOYMENT CONTRACT SUPERINTENDENT EMPLOYMENT CONTRACT This contract made and entered into this day of February, 2015 by and between the Orleans Parish School Board (hereinafter called the Board ), a political subdivision

More information

BULK USER AGREEMENT RECITALS

BULK USER AGREEMENT RECITALS BULK USER AGREEMENT This BULK USER AGREEMENT ( Agreement ) is entered into this day of 20 by and between the ( Company ), and the Recorder of County, Indiana (the County Recorder or County ). Both shall

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT]

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] THIS MEMORANDUM OF AGREEMENT (the Agreement ) is made and entered into this day of, 201, by and between the city of

More information

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New BYLAWS OF ADA RESOURCES, INC. ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices

More information

SIXTH AMENDED AND RESTATED BYLAWS OF NYSE REGULATION, INC. ARTICLE I OFFICES ARTICLE II MEETINGS OF MEMBERS

SIXTH AMENDED AND RESTATED BYLAWS OF NYSE REGULATION, INC. ARTICLE I OFFICES ARTICLE II MEETINGS OF MEMBERS SIXTH AMENDED AND RESTATED BYLAWS OF NYSE REGULATION, INC. ARTICLE I OFFICES SECTION 1. REGISTERED OFFICE -- The registered office of NYSE Regulation, Inc. (the Corporation ) shall be established and maintained

More information

AHEAD Program Agreement

AHEAD Program Agreement AHEAD Program Agreement This Access to Housing and Economic Assistance for Development (AHEAD) Program Agreement (this Agreement ) is entered into this day of among the Federal Home Loan Bank of San Francisco

More information

SHARED SERVICES NJSA 40A:65-1 et seq. GPANJ Educational Symposium March 23, 2017

SHARED SERVICES NJSA 40A:65-1 et seq. GPANJ Educational Symposium March 23, 2017 SHARED SERVICES NJSA 40A:65-1 et seq GPANJ Educational Symposium March 23, 2017 Per NJSA 40A:65-4 Shared service or shared means any service provided on a regional, joint, interlocal, shared, or similar

More information

BYLAWS OF THE PDQ CORPORATION, INC.

BYLAWS OF THE PDQ CORPORATION, INC. Item 5 BYLAWS OF THE PDQ CORPORATION, INC. ARTICLE I OFFICES Section 1. The registered office shall be in the City of Louisville, County of Jefferson, State of Kentucky. Section 2. The corporation may

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. This Job Creation Agreement for Schoeller Arca Systems, Inc. (the Agreement ) is entered into as of the day of (the Effective Date ) by and between

More information

FORM OF TITLE TRANSFER SERVICE AGREEMENT FOR TITLE TRANSFER SERVICE UNDER RATE SCHEDULE TTS

FORM OF TITLE TRANSFER SERVICE AGREEMENT FOR TITLE TRANSFER SERVICE UNDER RATE SCHEDULE TTS FORM OF TITLE TRANSFER SERVICE AGREEMENT FOR TITLE TRANSFER SERVICE UNDER RATE SCHEDULE TTS Title Transfer Service Agreement No. THIS AGREEMENT FOR TITLE TRANSFER SERVICE ("TTS Agreement" or "Agreement")

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information

AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (f/k/a VIDEOSERVER INC.) (hereinafter called the Corporation ) ARTICLE I OFFICES The registered office of the Corporation in the State of Delaware shall be located

More information

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES BYLAWS BOiS~ id OF SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES ' 96 flm' D'=' i r:_-, i n i INw~G) - ~~-... - ~.:.=,-... ~ -.. - -- 1. The principal location and off ice of the corporation

More information

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS OF Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES 1.1 Name. The name of the corporation shall be Granby

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

ARTICLE I. The Association

ARTICLE I. The Association BYLAWS OF GROVE HILL HOMEOWNERS' ASSOCIATION, INC. ARTICLE I The Association Section 1.10. Name. The name of this Association shall be "Grove Hill Homeowners' Association, Inc.," an Alabama nonprofit corporation

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I Members Section 1. Members. Members of the Foundation (hereinafter called a "Member" or "Members" shall consist of (a) all of the Trustees of

More information

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER TOWN OF LABRADOR CITY FORM OF TENDER TLC-13-18 RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER 1. The undersigned bidder has carefully examined the proposed project and all conditions

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT Adopted August 1, 1996 Amended April 15, 1997 Amended February 11, 2003 Restated as of April, 2006 Amended July 1, 2014 # 3710013_v1 THE DORIS

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

AGREEMENT BETWEEN THE COUNTY OF MARIN AND ALTERNATE DEFENDERS, INC.

AGREEMENT BETWEEN THE COUNTY OF MARIN AND ALTERNATE DEFENDERS, INC. AGREEMENT BETWEEN THE COUNTY OF MARIN AND ALTERNATE DEFENDERS, INC. This Agreement is made and entered into this 29 th day of July 2003 by and between the County of Marin, a political subdivision of the

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the

More information

WOODFIELD COMMUNITY ASSOCIATION, INC.

WOODFIELD COMMUNITY ASSOCIATION, INC. BYLAWS OF WOODFIELD COMMUNITY ASSOCIATION, INC. Article I. General Section 1. Applicability. These Bylaws provide for the self-government of Woodfield Community Association, Inc., in accordance with the

More information

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I BYLAWS OF TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is TYLER WOODS HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT center Street. Des Moines, Iowa QUOTE # Q7088

QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT center Street. Des Moines, Iowa QUOTE # Q7088 QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT 3010 center Street Des Moines, Iowa 50312 QUOTE # Q7088 Owner Des Moines Independent Community School District 1917 Dean Avenue Des Moines, IA 50316 DES

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

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

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201 EXHIBIT 21 U-7 Page 262 Prepared by Michael P. Schmiedt, 329 Pierce Street, Suite 200, Box 27 Sioux City, Iowa 51101 Telephone No. (712) 277-4561 After recording return to: City of Onawa, Iowa, 914 Diamond

More information

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration THE Page # TABLE OF CONTENTS 1 Article 1 Object and Definitions 1 Article 1.1 Purpose 1 Article 1.2 Assent 1 Article 1.3 Definitions 1 Article 2 Articles of Incorporation and Bylaws Are subject to the

More information

!! 1 Page! 2014 PEODepot. All rights reserved. PEODepot and peodepot.com are trademarks of PEODepot. INITIAL! BROKER AGREEMENT

!! 1 Page! 2014 PEODepot. All rights reserved. PEODepot and peodepot.com are trademarks of PEODepot. INITIAL! BROKER AGREEMENT BROKER AGREEMENT THIS BROKER AGREEMENT (the Agreement ) is by and between you (the Broker ) and PEODepot, Inc., a Florida corporation (together with its affiliates and subsidiaries, MGA ) with an address

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

QUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner

QUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner QUOTE DOCUMENTS FOR KING PARKING EXPANSION 1849 Forest Avenue Des Moines, Iowa QUOTE # Q6747 Owner Des Moines Independent Community School District 1917 Dean Avenue Des Moines, Iowa 50316 DES MOINES PUBLIC

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.

More information

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement for Maintenance of Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered

More information

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices Bylaws of the Ranch Meadow Condominiums Association 1 BYLAWS OF RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I Offices 1. Business Offices. The principal office of the corporation shall be in Estes

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

Approval of a Contract with the County of Los Angeles for the Transportation of Inmates

Approval of a Contract with the County of Los Angeles for the Transportation of Inmates TY OF STANISLAUS A SUMMARY BOARD AGENDA # *B-17 June 2, 2009 AGENDADATE 415 Vote Required YES NO SUBJECT: Approval of a Contract with the County of Los Angeles for the Transportation of Inmates STAFF RECOMMENDATIONS:

More information

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION Article I NAME, PURPOSE AND APPLICABILITY 1.1 Name. The name of this condominium association shall be TOXAWAY VIEWS CONDOMINIUM ASSOCIATION, a

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

More information

Corporate Bylaws of the Great Western Franchisee Association

Corporate Bylaws of the Great Western Franchisee Association Corporate Bylaws of the Great Western Franchisee Association As amended as of January 5, 2004 As amended as of November 1, 2009 As amended as of May 14, 2010 As amended as of December 16, 2010 (Keep GWFA

More information

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR MUNICIPAL PROSECUTOR The Borough of Lavallette, located on a barrier

More information

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN

CONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN STATE OF SOUTH CAROLINA CONTRACT COUNTY OF GEORGETOWN THIS AGREEMENT, entered into this day of, 20 and effective immediately by and between, doing business as a (individual/partnership/corporation), with

More information

BYLAWS OF THE FALLS OF CHEROKEE HOMEOWNERS ASSOCIATION, INC. A Georgia Nonprofit Corporation

BYLAWS OF THE FALLS OF CHEROKEE HOMEOWNERS ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS OF THE FALLS OF CHEROKEE HOMEOWNERS ASSOCIATION, INC. A Georgia Nonprofit Corporation PREAMBLE E These Bylaws are to assist The Falls of C Cherokee Homeowners Association Board of Directors in the

More information

ORDINANCE NO

ORDINANCE NO Draft No. 08-212 ORDINANCE NO. 2008-206 AN ORDINANCE AUTHORIZING THE CITY MANAGER TO CONTRACT, ON BEHALF OF THE CITY OF KENT, WITH THE OFFICE OF THE PUBLIC DEFENDER, PORTAGE COUNTY, FOR THE PROVISION OF

More information

RESPONSIBLE DOG OWNERS OF CANADA ASSOCIATION CANADIENNE DES PROPRIÉTAIRES RESPONSABLES DE CHIENS BY-LAW NO. 1

RESPONSIBLE DOG OWNERS OF CANADA ASSOCIATION CANADIENNE DES PROPRIÉTAIRES RESPONSABLES DE CHIENS BY-LAW NO. 1 RESPONSIBLE DOG OWNERS OF CANADA ASSOCIATION CANADIENNE DES PROPRIÉTAIRES RESPONSABLES DE CHIENS BY-LAW NO. 1 II RESPONSIBLE DOG OWNERS OF CANADA ASSOCIATION CANADIENNE DES PROPRIÉTAIRES RESPONSABLES DE

More information

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ] EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT IRREVOCABLE STANDBY DESIGN-BUILD LETTER OF CREDIT ISSUER PLACE FOR PRESENTATION OF DRAFT APPLICANT BENEFICIARY [ ] [Name and address of banking institution

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS

BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS All property owners on record with Tooele County MUST be listed as Applicants. They must each sign and have

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. The SAMSOG Education Foundation, Inc. strives to support land surveying education programs throughout the State of Georgia by providing support of: (1) educational

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

RESOLUTION NO. **-2017

RESOLUTION NO. **-2017 RESOLUTION NO. **-2017 A RESOLUTION AUTHORIZING THE MAYOR TO ENTER INTO AN AGREEMENT WITH APPOINTED CITY MANAGER TYE R. SMITH ON BEHALF OF THE CITY OF FOREST PARK, OHIO WHEREAS, Section 2.01 of the Forest

More information

ROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and

ROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and ROAD USE AGREEMENT This ROAD USE AGREEMENT ( Agreement ) is entered into this day of, 2011 by and between, a municipal corporation in the State of New York having a mailing address of ( Municipality )

More information

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE

NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE BY-LAW NO. 1B Document #: 611060 Version:v1 NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE BY-LAW NO. 1B TABLE OF CONTENTS DEFINITIONS AND INTERPRETATION... 1 BUSINESS

More information

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions BYLAWS OF HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I Definitions The words in these Bylaws which begin with capital letter (other than words which would be normally capitalized) shall have the

More information

AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES

AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT This Independent Contractor Agreement (this Agreement ), effective as of, 2017 (the Effective Date ), is by and between, a New York corporation having a principal place

More information

BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS

BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE

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 SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION AMENDED AND RESTATED BYLAWS OF SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I OFFICES...1 ARTICLE II MEMBERS...1 Section 2.1. Members...1 Section 2.2. Associates...1

More information

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation) BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in

More information

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) 1 BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. Article I ADOPTION AND APPLICABILITY OF

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

Bylaws of. Regency Homeowners Association, Inc.

Bylaws of. Regency Homeowners Association, Inc. Bylaws of Regency Homeowners Association, Inc. Table of Contents Page ARTICLE 1 APPLICABILITY OF BYLAWS 4 ARTICLE 2 DEFINITIONS 4 ARTICLE 3 MEETING OF MEMBERS 4 Section 3.1. Membership 4 Section 3.2. Annual

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

ACTION TAKEN WITHOUT A MEETING

ACTION TAKEN WITHOUT A MEETING ACTION TAKEN WITHOUT A MEETING The Board of Directors of Hidden Vista Hills HOA hereby resolve outside of their normally scheduled Board of Directors Meeting and upon the direction of the By-laws of the

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York

2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23, :00 p.m. Legislative Chambers - Belmont, New York COUNTY New York Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 2018 REGULAR SESSION Allegany County Legislative Meeting Monday, April 23,

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