PAUL R. MINASIAN, INC. DUSTIN C. COOPER FACSIMILE: I I. July 15, 2011

Size: px
Start display at page:

Download "PAUL R. MINASIAN, INC. DUSTIN C. COOPER FACSIMILE: I I. July 15, 2011"

Transcription

1

2 MINASIAN MEITH PAUL R. MINASIAN, INC. TELEPHONE: JEFFREY A. MEITH 530) M. ANTHONY SOARES SOARES SEXTON & DUSTIN C. COOPER FACSIMILE: I I DAVID J. STEFFENSON 530) COOPER LLf P ANDREW J. McCLURE ATTORNEYS AT LAW EMILY E. LaMOE A Partnership Including Professional Corporations WILLIAM H. SPRUANCE, 1681 BIRD STREET Of Counsel P.O. BOX 1679 OROVILLE, CALIFORNIA MICHAEL V. SEXTON, Of Counsel Writer's dcooper@minasianlaw.com George Barber, Manager and Members of the Board of Directors Paradise Irrigation District 6332 Clark Road Paradise, CA Dear George: Re: Vacancy on Board of Directors July 15, 2011 I understand that Director Kellog has requested an agenda item to discuss the possible vacature of Director Hall's seat. Accordingly, George Barber asked that I give the Board the grounds under which a director's seat is declared vacant. Attached is section 1770 of the California Government Code which lists the events causing vacancy in office. As a preliminary matter, the California Legislature has made it difficult to declare a seat vacate for any event other than death or resignation. The policy reasons for that are rooted in our democratic society. A majority of directors, for example, should not be able to remove other directors simply because they dislike the views of the other directors, or because they believe the minority directors are not discharging their duties in the manner the majority believes is appropriate. Section 1770 reflects the Legislature's goal of preserving diversity of opinion. The events causing vacancy listed in section 1770 are narrowly construed; doubts are resolved in favor of the public officer retaining his or her seat. I will give three examples of this principle. First, subdivision (e) of section 1770 provides that an office becomes vacant by: e) His or her ceasing to be an inhabitant of the state, or if the office be local and one for which local residence is required by law, of the district, county, or city for which the officer was chosen or appointed, or within which the duties of his or her office are required to be discharged.

3 George Barber and Members of the Board of Directors Paradise Irrigation District July 15, 2011 Re: Vacancy on Board ofdirectors Page 2. Directors of irrigation districts, like PID, must be a voter and resident of the division he or she represents throughout the entire term. Water ( Code 21100, subd. (a)). Whether a director has changed his or her residence is a question of both physical presence and an intention to make that place one's permanent home. (Walters v. Weed (1988) 45 Ca1.3d 1, 7). A director, like any other person, can only have one legal residence and it does not change until it is demonstrated that the director physically lives outside his or her division and the director intends to make the new location his or her permanent home. If the director physically lives outside the director's division, but does not have the requisite intent to permanently live outside the division, then his or her previous resident status remains. Second, subdivision (f) of section 1770 provides that an office becomes vacant by: f) His or her absence from the state without the permission required by law beyond the period allowed by law. Government Code section 1060 states that "No state or municipal officer shall absent himself from the state for more than 60 days" unless such absence is due to conducting the business of the state /municipality or is conducted with the consent of the legislature /governing body ofthe municipality. It is an open question of whether a director of an irrigation district is a "municipal officer" subject to the 60 day limitation. While the phrase "municipal officer" is not defined, we believe that directors of an irrigation district are "municipal officers" subject to the 60 day limitation. A number of early cases emphasize that irrigation districts are public corporations for municipal purposes. (Crawford v. Imperial Irrigation Dist. (1927) 200 Cal. 318; Nissen v. Cordua Irrigation Dist. 1928) ( 204 Cal. 542; In re Lindsay- Strathmore Irrigation Dist ( D. Cal.) 21 F. Supp. 129). If an irrigation district is a public municipal corporation, it stands to reason that its directors are municipal officers. Third, subdivision (g) of section 1770 provides that an officer becomes vacant by: g) His or her ceasing to discharge the duties of his or her office for the period of three consecutive months, except when prevented by sickness, or when absent from the state with the permission required by law... If a director misses the regular and special meetings for three consecutive months, the seat is deemed vacant. The absence must be complete; if the director were able to attend just one meeting every three months even one specially set this provision is unavailable.

4 George Barber and Members of the Board of Directors Paradise Irrigation District July 15, 2011 Re: Vacancy on Board ofdirectors Page 3. I look forward to answering any questions you may have at the meeting. Very truly yours, MINASIAN, MEITH, SOARES, SEXTON & COOP By: P DUSTIN C. COOPER DCC:aw

5 California Residency Law ehow 1 of 4 1/14/2016 4:04 PM Related Searches Chapter 7 Law Child Custody Law Residency Law Certificate Law Form

6 California Residency Law ehow 2 of 4 1/14/2016 4:04 PM Sponsored Links Free Residency Affidavit Hyatt Place Washington DC/US Capitol LendingTree Personal Loan Free Public Record Search

Filling Vacancies & Cancelling City Council Elections

Filling Vacancies & Cancelling City Council Elections Filling Vacancies & Cancelling City Council Elections Thursday, May 7, 2015 General Session; 9:00 10:30 a.m. Randy E. Riddle, Renne Sloan Holtzman Sakai DISCLAIMER: These materials are not offered as or

More information

August 30, Elections -- Conduct of Elections -- Mail Ballot Election Act; Date of Election

August 30, Elections -- Conduct of Elections -- Mail Ballot Election Act; Date of Election August 30, 1985 ATTORNEY GENERAL OPINION NO. 85-111 Keith Wilson Assistant City Attorney 419 North Kansas P.O. Drawer I Liberal, Kansas 67901 Re: Elections -- Conduct of Elections -- Mail Ballot Election

More information

GUIDE TO FILLING A VACANCY

GUIDE TO FILLING A VACANCY GUIDE TO FILLING A VACANCY For County, Schools and Special Districts 2018 Sacramento County Voter Registration and Elections 7000 65th Street, Suite A Sacramento, CA 95823 (916) 875-6451 www.elections.saccounty.net

More information

CHARTER OF THE CITY OF WHITEFISH

CHARTER OF THE CITY OF WHITEFISH CHARTER OF THE CITY OF WHITEFISH PREAMBLE We, the people of the city of Whitefish, Montana, in accordance with article XI, section 5 of the Montana Constitution, and in accordance with title 7, chapter

More information

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A

More information

A vacancy on the Board of Trustees may occur for any of the following events:

A vacancy on the Board of Trustees may occur for any of the following events: Bylaws of the Board BB 9223(a) FILLING VACANCIES Events Causing a Vacancy A vacancy on the Board of Trustees may occur for any of the following events: 1. The death of an incumbent (Government Code 1770)

More information

Strategic Standing Committee TERMS OF REFERENCE

Strategic Standing Committee TERMS OF REFERENCE Strategic Standing Committee TERMS OF REFERENCE A Committee of Council established pursuant to the provisions of Section 41 of the Local Government Act 1999 and Section 101A of the Development Act 1993.

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

ARTICLE I The name of this organization is the "Reed College Alumni Association."

ARTICLE I The name of this organization is the Reed College Alumni Association. CONSTITUTION OF THE REED COLLEGE ALUMNI ASSOCIATION ARTICLE I The name of this organization is the "Reed College Alumni Association." ARTICLE II Purpose The Reed College Alumni Association exists to foster

More information

THE LOCAL GOVERNMENT PURCHASING COOPERATIVE BYLAWS. (Approved by the Cooperative Board on 02/08/2018 and Effective 03/24/2018)

THE LOCAL GOVERNMENT PURCHASING COOPERATIVE BYLAWS. (Approved by the Cooperative Board on 02/08/2018 and Effective 03/24/2018) THE LOCAL GOVERNMENT PURCHASING COOPERATIVE BYLAWS (Approved by the Cooperative Board on 02/08/2018 and Effective 03/24/2018) The Local Government Purchasing Cooperative ( Cooperative") is created as an

More information

An office becomes vacant on the happening of any of the following events before the expiration of the term:

An office becomes vacant on the happening of any of the following events before the expiration of the term: Board Bylaw BB 9223 (a) BYLAWS OF THE BOARD Filling Vacancies Events Causing Vacancy Before Expiration of Term An office becomes vacant on the happening of any of the following events before the expiration

More information

Village of Three Oaks Planning Commission BYLAWS

Village of Three Oaks Planning Commission BYLAWS Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant

More information

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 3273 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 10A.01, subdivision 10, is amended to read:

More information

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME:

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME: AcceptedMarch32012 BYLAWS 2012 Eagle Point Bay Association PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: The betterment of Eagle Point Bay Subdivision

More information

BY-LAWS of the CUMBERLAND COUNTY REGULAR REPUBLICAN ORGANIZATION. Adopted by the Cumberland County Regular Republican Organization on

BY-LAWS of the CUMBERLAND COUNTY REGULAR REPUBLICAN ORGANIZATION. Adopted by the Cumberland County Regular Republican Organization on BY-LAWS of the CUMBERLAND COUNTY REGULAR REPUBLICAN ORGANIZATION Adopted by the Cumberland County Regular Republican Organization on TABLE OF CONTENTS PAGE Name & Purpose... 1 Committee Members... 1 Meetings

More information

Skills Board Act 2013 No 99

Skills Board Act 2013 No 99 New South Wales Skills Board Act 2013 No 99 Contents Page Part 1 Part 2 Part 3 Preliminary 1 Name of Act 2 2 Commencement 2 3 Definitions 2 Constitution and functions of Board 4 Constitution of Board 3

More information

THE MINNESOTA FIFTH CONGRESSIONAL DISTRICT REPUBLICAN COMMITTEE CONSTITUTION

THE MINNESOTA FIFTH CONGRESSIONAL DISTRICT REPUBLICAN COMMITTEE CONSTITUTION 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 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 59 THE MINNESOTA FIFTH CONGRESSIONAL

More information

Associations Incorporation Reform Act (Vic) 2012 SPRINGVALE LEARNING AND ACTIVITIES CENTRE INC. ABN

Associations Incorporation Reform Act (Vic) 2012 SPRINGVALE LEARNING AND ACTIVITIES CENTRE INC. ABN Associations Incorporation Reform Act (Vic) 2012 SPRINGVALE LEARNING AND ACTIVITIES CENTRE INC. ABN 45 461 492 430 RULES FOR AN INCORPORATED ASSOCIATION Page 1 Adopted at the Special General Meeting on

More information

NATIONAL PURCHASING COOPERATIVE BYLAWS 1. PURPOSE 2. MEMBERSHIP 3. WITHDRAWAL FROM MEMBERSHIP 4. GOVERNANCE

NATIONAL PURCHASING COOPERATIVE BYLAWS 1. PURPOSE 2. MEMBERSHIP 3. WITHDRAWAL FROM MEMBERSHIP 4. GOVERNANCE NATIONAL PURCHASING COOPERATIVE BYLAWS The National Purchasing Cooperative ( Cooperative ) was established on May 26, 2010, by the entry of certain governmental entities into an Organizational Interlocal

More information

The Constitution & By-Laws of the Florida Foreign Language Association, Inc.

The Constitution & By-Laws of the Florida Foreign Language Association, Inc. ARTICLE I. NAME AND PURPOSE This organization shall be known as the Florida Foreign Language Association, Inc. It shall be a non-profit educational organization devoted to the teaching, use, and study

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation ARTICLES OF INCORPORATION and BYLAWS of COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation As Amended 11-13-06 & 4-28-08 & 10-7-11 ARTICLES OF INCORPORATION

More information

Section 1. Short title and commencement 2. Interpretation PART II THE RURAL ELECTRIFICATION AUTHORITY

Section 1. Short title and commencement 2. Interpretation PART II THE RURAL ELECTRIFICATION AUTHORITY Rural Electrification [No. 20 of 2003 173 THE RURAL ELECTRIFICATION ACT, 2003 MANAGEMENT OF SECTIONS PART I PRELIMINARY Section 1. Short title and commencement 2. Interpretation PART II THE RURAL ELECTRIFICATION

More information

BHPA CONSTITUTION. Adopted at the BHPA AGM Tuesday 20 th March 2012

BHPA CONSTITUTION. Adopted at the BHPA AGM Tuesday 20 th March 2012 BHPA CONSTITUTION Adopted at the BHPA AGM Tuesday 20 th March 2012 This draft Constitution is based on the Model Constitution developed by NSW Fair Trading (see box below for more information). The main

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

TABLE OF CONTENTS Carteret County Republican Party Plan of Organization March 28, 2015

TABLE OF CONTENTS Carteret County Republican Party Plan of Organization March 28, 2015 TABLE OF CONTENTS Carteret County Republican Party Plan of Organization March 28, 2015 ARTICLE I - MEMBERSHIP... 3 MEMBERSHIP... 3 REFERENCES... 3 RESIDENCY REQUIREMENTS... 3 ARTICLE II PRECINCT ORGANIZATION...

More information

CHARTER ANACONDA-DEER LODGE COUNTY EFFECTIVE JANUARY 1, 1977

CHARTER ANACONDA-DEER LODGE COUNTY EFFECTIVE JANUARY 1, 1977 CHARTER OF ANACONDA-DEER LODGE COUNTY EFFECTIVE JANUARY 1, 1977 Original Charter Adopted 1976 November General Election Effective May 2, 1977 Amended Charter 1994 Adopted in Charter Amendment Election

More information

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

More information

IC Chapter 2. Town Legislative Body and Executive

IC Chapter 2. Town Legislative Body and Executive IC 36-5-2 Chapter 2. Town Legislative Body and Executive IC 36-5-2-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to sections 9.8 and 10 of this chapter by P.L.335-1985

More information

Community Engagement and Social Inclusion Sub-Committee TERMS OF REFERENCE

Community Engagement and Social Inclusion Sub-Committee TERMS OF REFERENCE Community Engagement and Social Inclusion Sub-Committee TERMS OF REFERENCE A Sub-Committee of Council Established pursuant to the provisions of Section 41 of the Local Government Act 1999. Terms of Reference

More information

A statute addressed in this opinion has changed. Please consult current Florida law.

A statute addressed in this opinion has changed. Please consult current Florida law. A statute addressed in this opinion has changed. Please consult current Florida law. Mr. Samuel B. Ings Chair, Recall Dyer Committee c/o Frederic B. O Neal, Attorney at Law P.O. Box 842 Windermere, Florida

More information

OFFICE OF THE CITY ATTORNEY

OFFICE OF THE CITY ATTORNEY DENNIS J. HERRERA City Attorney JON GIVNER Deputy City Attorney DIRECT DIAL: (415) 554-4694 E-MAIL: jon.givner@sfgov.org MEMORANDUM TO: Hon. Michela Alioto-Pier FROM: Jon Givner Ann O'Leary Andrew Shen

More information

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose 1. Name. The name of this organization shall be the West Rehoboth Community Land Trust, Inc., hereinafter referred to

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

IOWA PUBLIC AIRPORTS ASSOCIATION BYLAWS OF THE ASSOCIATION

IOWA PUBLIC AIRPORTS ASSOCIATION BYLAWS OF THE ASSOCIATION 1. GENERAL 1.1 Name The name of the Corporation shall be the Iowa Public Airports Association, Inc., and shall hereinafter be referred to as the Association. 1.2 Purpose The purpose of the Association

More information

CONSUMER AFFAIRS VICTORIA Associations Incorporation Reform Act MODEL RULES For an INCORPORATED ASSOCIATION

CONSUMER AFFAIRS VICTORIA Associations Incorporation Reform Act MODEL RULES For an INCORPORATED ASSOCIATION CONSUMER AFFAIRS VICTORIA Associations Incorporation Reform Act 2012 MODEL RULES For an INCORPORATED ASSOCIATION Associations Incorporation Reform Regulations 2012 Part 3 TABLE OF PROVISIONS Regulation

More information

MARQUETTE UNIVERSITY ALUMNI ASSOCIATION BY-LAWS. Revised April 26, 2010

MARQUETTE UNIVERSITY ALUMNI ASSOCIATION BY-LAWS. Revised April 26, 2010 MARQUETTE UNIVERSITY ALUMNI ASSOCIATION BY-LAWS Revised April 26, 2010 TABLE OF CONTENTS ARTICLE 1.NAME AND PRINCIPAL OFFICE ARTICLE 2.MISSION AND STRATEGIC PLAN ARTICLE 3.DEFINITIONS ARTICLE 4.POWERS,

More information

HOME RULE CHARTER OF THE CITY OF METHUEN

HOME RULE CHARTER OF THE CITY OF METHUEN HOME RULE CHARTER OF THE CITY OF METHUEN SUMMARY OF CONTENTS Page Summary of Charters in Methuen................... i Article 1. Incorporation; Short Title; Power........... 1 Article 2. Legislative Branch...................

More information

NOTICE is given that the Regional Sport and Recreation Centre Committee will meet in the following Meeting Room on the day, date and time as follows:

NOTICE is given that the Regional Sport and Recreation Centre Committee will meet in the following Meeting Room on the day, date and time as follows: Civic Centre, 10 Watson Terrace Mount Gambier SA 5290 PO Box 56 Mount Gambier SA 5290 Telephone 08 87212555 Facsimile 08 87249791 city@mountgambier.sa.gov.au mountgambier.sa.gov.au 17 May 2018 MAYOR COUNCILLORS

More information

Home Economics Institute of Australia Inc.

Home Economics Institute of Australia Inc. Home Economics Institute of Australia Inc. Constitution 2015 Based on Model Rules for an Incorporated Association Consumer Affairs Victoria: Associations Incorporation Reform Act 2012 PO Box 779, Jamison

More information

SWCD Operational Handbook

SWCD Operational Handbook SWCD Operational Handbook Supervisor Elections December 2014 Section Contents Supervisor Elections... 2 Procedure for Establishing Soil and Water Conservation District Supervisor Nomination Districts...

More information

APPENDIX A THE BY LAWS OF WESLEY COLLEGE. June Wesley College By Laws June 2012 Page 1

APPENDIX A THE BY LAWS OF WESLEY COLLEGE. June Wesley College By Laws June 2012 Page 1 APPENDIX A Wesley College Western Avenue. The University of Sydney NSW 2006 Telephone 612 9565 3333 Facsimile 612 9516 3653 admin@wesley.usyd.edu.au www.wesley.usyd.edu.au ABN 82 358 844 282 A College

More information

BENTON AREA SCHOOL DISTRICT

BENTON AREA SCHOOL DISTRICT No. 004 BENTON AREA SCHOOL DISTRICT SECTION: LOCAL BOARD PROCEDURES TITLE: MEMBERSHIP ADOPTED: November 17, 2003 REVISED: April 20, 2015 004. MEMBERSHIP Section 1. Number SC 303 SC 1081 The Board shall

More information

BYLAWS PUBLIC RISK MANAGEMENT ASSOCIATION MINNESOTA CHAPTER, INC. (MN PRIMA)

BYLAWS PUBLIC RISK MANAGEMENT ASSOCIATION MINNESOTA CHAPTER, INC. (MN PRIMA) I. Name The name of this organization shall be the Public Risk Management Association Minnesota Chapter, Inc. (hereafter MN PRIMA ). As of May 15, 2010, MN PRIMA has been reinstated for IRS purposes as

More information

BYLAWS OF THE LEGENDS PROPERTY OWNERS ASSOCIATION PREAMBLE

BYLAWS OF THE LEGENDS PROPERTY OWNERS ASSOCIATION PREAMBLE BYLAWS OF THE LEGENDS PROPERTY OWNERS ASSOCIATION (A NON-PROFIT CORPORATION) PREAMBLE These Bylaws are subject to, and governed by, the Texas Non-Profit Corporation Act (the Act ) and the Articles of Incorporation

More information

Constitution. Women in Insolvency and Restructuring Victoria Incorporated

Constitution. Women in Insolvency and Restructuring Victoria Incorporated Constitution Women in Insolvency and Restructuring Victoria Incorporated Contents 1. Name 1 2. Mission 1 3. Purposes 1 4. Interpretation 1 5. Powers of Association 3 6. Not for profit 3 7. Application

More information

CALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT

CALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT SEC. 1. (a) The State is divided into counties which are legal subdivisions of the State. The Legislature shall prescribe uniform procedure for county formation, consolidation, and boundary change. Formation

More information

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS IN THE MATTER OF METROPOLITAN DISTRICT COMMISSION -AND- LOCAL 3713, COUNCIL 4, AFSCME, AFL-CIO DECISION NO. 4153 APRIL 11,

More information

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County

More information

BYLAWS OF HIDDEN GLEN COMMUNITY HOMEOWNERS ASSOCIATION

BYLAWS OF HIDDEN GLEN COMMUNITY HOMEOWNERS ASSOCIATION BYLAWS OF "". ~-, ~Y\~.('1:1' -. \.....':.J} ~ HIDDEN GLEN COMMUNITY HOMEOWNERS ASSOCIATION ARTICLE 1. - DEFINITIONS Except as expressly amended herein, the Definitions in the Declaration of Covenants,

More information

Resolution ordering the 2019 Health Service Board election; setting dates. for the election; authorizing Health Service System staff to initiate the

Resolution ordering the 2019 Health Service Board election; setting dates. for the election; authorizing Health Service System staff to initiate the [2019 Health Service Board Election] Resolution ordering the 2019 Health Service Board election; setting dates for the election; authorizing Health Service System staff to initiate the election; and authorizing

More information

May 5, Irrigation--Districts--Qualification of Voters at District Elections

May 5, Irrigation--Districts--Qualification of Voters at District Elections May 5, 1980 ATTORNEY GENERAL OPINION NO. 80-100 Tim R. Karstetter McPherson County Attorney P.O. Box 1103 McPherson, Kansas 67460 Re: Irrigation--Districts--Qualification of Voters at District Elections

More information

NARRE SOUTH LIONS FOOTBALL & NETBALL CLUB INC

NARRE SOUTH LIONS FOOTBALL & NETBALL CLUB INC RULES OF THE INCORPORATED ASSOCIATION Under section 46 of the Associations Incorporation Reform Act 2012, these Rules are taken to constitute the terms of a contract between the Association and its members.

More information

Minnesota House of Representatives

Minnesota House of Representatives Research Department Patrick J. McCormack, Director 600 State Office Building St. Paul, Minnesota 55155-1298 651-296-6753 [FAX 651-296-9887] www.house.mn/hrd/ Minnesota House of Representatives January

More information

JAMAICA BEACH PROPERTY OWNERS BY-LAWS

JAMAICA BEACH PROPERTY OWNERS BY-LAWS JAMAICA BEACH PROPERTY OWNERS BY-LAWS BLS/JBIC JULY 2001 . Article 1 Offices 1.1 The Corporation may have offices at such places in the State of Texas as the Board of Directors may from time to time recommend.

More information

Sustainable Australia (VIC) Constitution of the Association

Sustainable Australia (VIC) Constitution of the Association Sustainable Australia (VIC) Constitution of the Association Est. 2018 Sustainable Australia (VIC) constitution 1 TABLE OF PROVISIONS Regulation Page PART 1 PRELIMINARY 4 1 Name 4 2 Purposes 4 3 Financial

More information

March 1, 2016 ATTORNEY GENERAL OPINION NO

March 1, 2016 ATTORNEY GENERAL OPINION NO March 1, 2016 ATTORNEY GENERAL OPINION NO. 2016-3 State Senator, 9 th District State Capitol, Room 445-S 300 S.W. 10 th Avenue Topeka, KS 66612 Re: State Departments; Public Officers and Employees Public

More information

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 57, No. 30, 15th March, 2018

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 57, No. 30, 15th March, 2018 Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 57, No. 30, 15th March, 2018 No. 5 of 2018 Third Session Eleventh Parliament Republic of Trinidad and Tobago HOUSE OF REPRESENTATIVES BILL

More information

Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7

Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7 NORTH CAROLINA REPUBLICAN PARTY PLAN OF ORGANIZATION Adopted June 3, 2017 TABLE OF CONTENTS PREAMBLE 7 ARTICLE I MEMBERSHIP 7 A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7 A. Officers 7 B. Duties of

More information

ADMINISTRATION Article 2. Elected Officials 1-203

ADMINISTRATION Article 2. Elected Officials 1-203 ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer

More information

How to Fill a Vacancy

How to Fill a Vacancy How to Fill a Vacancy Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 9009-00 (805) 654-664 venturavote.org Revised 0//7 Contents

More information

THE CHARTERED ACCOUNTANTS STUDENTS ASSOCIATION RULES. A. General

THE CHARTERED ACCOUNTANTS STUDENTS ASSOCIATION RULES. A. General THE CHARTERED ACCOUNTANTS STUDENTS ASSOCIATION RULES A. General 1. Short Title These Rules may be called the Chartered Accountants Students Association Rules. 2. In these Rules unless there is anything

More information

A vacancy on the Board of Trustees may occur for any of the following events:

A vacancy on the Board of Trustees may occur for any of the following events: Board Bylaws BB 9223(a) FILLING VACANCIES Events Causing a Vacancy A vacancy on the Board of Trustees may occur for any of the following events: 1. The death of an incumbent (Government Code 1770) 2. The

More information

ARTICLE I ORGANIZATION

ARTICLE I ORGANIZATION ARTICLE I ORGANIZATION Section A. NAME - The name of the organization shall be the Strategic Planning Committee, hereafter referred to as the Committee. Section B. MISSION - The Committee shall make recommendations

More information

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 TABLE OF CONTENTS ARTICLE 1. CORPORATE NAME 1 ARTICLE 2. PRINCIPAL OFFICE 1 ARTICLES.

More information

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq

ARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles

More information

BYLAW NO. 3487/2012. Being a bylaw of The City of Red Deer to establish the Appeal Boards.

BYLAW NO. 3487/2012. Being a bylaw of The City of Red Deer to establish the Appeal Boards. BYLAW NO. 3487/2012 Being a bylaw of The City of Red Deer to establish the Appeal Boards. COUNCIL OF THE CITY OF RED DEER ENACTS AS FOLLOWS: Short Title 1. The short title of this bylaw is The Appeal Boards

More information

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT ADMINISTRATIVE CODE

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT ADMINISTRATIVE CODE ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT ADMINISTRATIVE CODE CHAPTER 335-2-3 RULES OF PROCEDURE FOR MEETINGS OF THE ALABAMA ENVIRONMENTAL MANAGEMENT COMMISSION TABLE OF CONTENTS 335-2-3-.01 Applicability

More information

CHICAGO CUSTOMS BROKERS & FORWARDERS ASSOCIATION BY-LAWS ARTICLE I - PURPOSES ARTICLE II - MEMBERSHIP

CHICAGO CUSTOMS BROKERS & FORWARDERS ASSOCIATION BY-LAWS ARTICLE I - PURPOSES ARTICLE II - MEMBERSHIP CHICAGO CUSTOMS BROKERS & FORWARDERS ASSOCIATION BY-LAWS ARTICLE I - PURPOSES Section (1) The objectives of this not-for-profit association are: to promote the common business interests of Customs Brokers

More information

San Diego City Schools THURGOOD MARSHALL MIDDLE SCHOOL Amended on November 6, School Site Council BY-LAWS. ARTICLE I Name of Council

San Diego City Schools THURGOOD MARSHALL MIDDLE SCHOOL Amended on November 6, School Site Council BY-LAWS. ARTICLE I Name of Council San Diego City Schools THURGOOD MARSHALL MIDDLE SCHOOL Amended on November 6, 2013 School Site Council BY-LAWS ARTICLE I Name of Council The name of this council shall be the Thurgood Marshall Middle School

More information

This letter also serves as a request for records pursuant to the CPRA. See section 3, below.

This letter also serves as a request for records pursuant to the CPRA. See section 3, below. February 16, 2018 Phone: 510-594-2600 Sven Miller Acting Commander Office of Community Outreach and Media Relations California Highway Patrol P.O. Box 942898 Sacramento, CA 94298-001 comr@chp.ca.gov Sent

More information

By-Laws of the PIMA COUNTY DEMOCRATIC PARTY COMMITTEE as of December 16, 2018

By-Laws of the PIMA COUNTY DEMOCRATIC PARTY COMMITTEE as of December 16, 2018 By-Laws of the PIMA COUNTY DEMOCRATIC PARTY COMMITTEE as of December 16, 2018 1 ARTICLE I GENERAL A. MEMBERSHIP: The membership of the Pima County Democratic Committee, sometimes referred to herein as

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

Bylaws: Water Environment Association of Texas Scholarship Fund

Bylaws: Water Environment Association of Texas Scholarship Fund Bylaws: Water Environment Association of Texas Scholarship Fund Article I. Name Adopted March 26, 2013 The name of the Fund shall be the Water Environment Association of Texas Scholarship Fund ( Fund ).

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

CONSTITUTION OF ZONTA INTERNATIONAL DISTRICT 23 Inc.

CONSTITUTION OF ZONTA INTERNATIONAL DISTRICT 23 Inc. ABN: 35 181681 594 REG No: A 0048048P CONSTITUTION OF ZONTA INTERNATIONAL DISTRICT 23 Inc. Based on Model Rules for an Incorporated Association Associations Incorporation Reform Regulations 2012 Reference:

More information

HARRISBURG SCHOOL DISTRICT

HARRISBURG SCHOOL DISTRICT No. 004 SECTION: LOCAL BOARD PROCEDURES HARRISBURG SCHOOL DISTRICT TITLE: MEMBERSHIP ADOPTED: JUNE 4, 2012 REVISED: JUNE 27, 2012 004. MEMBERSHIP Section 1. Number SC 303 SC 1081 The Board shall consist

More information

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1

More information

METROPOLITAN CHIEFS ASSOCIATION of the INTERNATIONAL ASSOCIATION OF FIRE CHIEFS & THE NATIONAL FIRE PROTECTION ASSOCIATION

METROPOLITAN CHIEFS ASSOCIATION of the INTERNATIONAL ASSOCIATION OF FIRE CHIEFS & THE NATIONAL FIRE PROTECTION ASSOCIATION METROPOLITAN CHIEFS ASSOCIATION of the INTERNATIONAL ASSOCIATION OF FIRE CHIEFS & THE NATIONAL FIRE PROTECTION ASSOCIATION BYLAWS (Approved by the Membership on May 22, 2012) SECTION 1. ORGANIZATION: The

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

Patents and Companies Registration [No. 15 of Agency THE PATENTS AND COMPANIES REGISTRATION AGENCY ACT, 2010 PART I

Patents and Companies Registration [No. 15 of Agency THE PATENTS AND COMPANIES REGISTRATION AGENCY ACT, 2010 PART I Patents and Companies Registration [No. 15 of 2010 107 THE PATENTS AND COMPANIES REGISTRATION AGENCY ACT, 2010 ARRANGEMENT OF SECTIONS PART I PRELIMINARY Short title and commencement Interpretation PART

More information

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC.

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC. RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC. ARTICLE I Section 1: NAME The Association is incorporated as a corporation not for profit under the laws of the State of Florida as SIESTA

More information

CONSTITUTION OF THE AUSTRALIAN AVIATION CLUB INC

CONSTITUTION OF THE AUSTRALIAN AVIATION CLUB INC CONSTITUTION OF THE AUSTRALIAN AVIATION CLUB INC Contents Part 1.1 Preliminary Page 1 Definitions for model rules 3 1A Application of Legislation Act 2001 3 1B Preamble 3 1C Objectives 3 1D Powers 3 Part

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 843 Committee Substitute Favorable 4/26/17

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 843 Committee Substitute Favorable 4/26/17 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Short Title: Municipal Election Schedule & Other Changes. (Public) Sponsors: Referred to: April, 0 0 0 0 A BILL

More information

Queensland Fruit and Vegetable Growers Ltd. Constitution. November _1

Queensland Fruit and Vegetable Growers Ltd. Constitution. November _1 Queensland Fruit and Vegetable Growers Ltd Constitution November 2011 67022_1 TABLE OF CONTENTS 1. Preliminary... 1 2. Objects... 1 3. Membership... 1 4. General Meetings... 5 5. Proceedings at General

More information

Plumas County Special Districts Association

Plumas County Special Districts Association Plumas County Special Districts Association P. O. Box 714 Graeagle, CA 96103 Telephone (530)-836-0187 Email: pcsda@psln.com Fax (530) 836-0565 BYLAWS PLUMAS COUNTY SPECIAL DISTRICTS ASSOCIATION ARTICLE

More information

Board of Education Dixon Unified School District

Board of Education Dixon Unified School District Board of Education Dixon Unified School District Subject: Process for Filling Governing Board Member Vacancy Meeting Date: March 17, 2017 Item #: X A.1 Agenda Item Submitted For: Consent Public Hearing

More information

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS Section I The Corporate powers, business and affairs of this Corporation hereinafter known

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc.

BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc. BYLAWS Senior Coordinating Aging Network of Washtenaw County, Inc. Article 1: Name The name of this non-profit organization shall be the Senior Coordinating Aging Network of Washtenaw County, Inc. (SCAN

More information

October 26, 1990 ATTORNEY GENERAL OPINION NO David R. Heger Miami County Counselor P.O. Box S. Pearl Paola, Kansas

October 26, 1990 ATTORNEY GENERAL OPINION NO David R. Heger Miami County Counselor P.O. Box S. Pearl Paola, Kansas ROBERT T. STEPHAN ATTORNEY GENERAL October 26, 1990 ATTORNEY GENERAL OPINION NO. 90-120 David R. Heger Miami County Counselor P.O. Box 403 133 S. Pearl Paola, Kansas 66071 Re: Elections -- Recall of Elected

More information

Term of office of elected members and extraordinary vacancies

Term of office of elected members and extraordinary vacancies Term of office of elected members and extraordinary vacancies Code of Good Practice for the management of local authority elections and polls 2016 OBJECTIVE OF PART All electoral officers are familiar

More information

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

CHARTER TOWN OF LINCOLN, MAINE Penobscot County CHARTER TOWN OF LINCOLN, MAINE Penobscot County Charter Table of Contents ARTICLE I - GRANT OF POWERS TO THE TOWN... 4 SEC. 101. Incorporation; Powers of the Town.... 4 SEC. 102. Construction.... 4 ARTICLE

More information

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE Adopted by the Members May 6, 2014 BY-LAWS OF CALIFORNIA SOCIETY FOR RESPIRATORY CARE TABLE OF CONTENTS FOR BY-LAWS OF CALIFORNIA SOCIETY FOR RESPIRATORY CARE a California Mutual Benefit Corporation Article

More information

AUSTRALIAN CORPORATE LAWYERS ASSOCIATION DIVISION REGULATIONS

AUSTRALIAN CORPORATE LAWYERS ASSOCIATION DIVISION REGULATIONS AUSTRALIAN CORPORATE LAWYERS ASSOCIATION DIVISION REGULATIONS NAME 1. The names of the Divisions of the Australian Corporate Lawyers Association are as follows: Australian Corporate Lawyers Association

More information

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 1) Convene Meeting 2) Roll Call 3) Public Comment (3 Minute limit) HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 4) Approval of Minutes from November 29, 2018 5)

More information

BYLAWS. of the FIBROMYALGIA WELL SPRING FOUNDATION

BYLAWS. of the FIBROMYALGIA WELL SPRING FOUNDATION BYLAWS of the FIBROMYALGIA WELL SPRING FOUNDATION FIBROMYALGIA WELL SPRING FOUNDATION PO Box 1600, Aldergrove, BC., V4W 2V1 2007.06.03 http://www.fibromyalgiawellspringfoundation.org/ 778-278-3697 TABLE

More information

BYLAWS OF ENERGY SAFETY CANADA

BYLAWS OF ENERGY SAFETY CANADA BYLAWS OF ENERGY SAFETY CANADA Part 1 - Interpretation 1.1 Definitions In these By-laws, unless the context otherwise requires: Act means the Canada Not-for-profit Corporations Act, S.C. 2009, c. 23, including

More information