Jefferson Central Appraisal District Board of Directors. Regular Board Meeting October 17, :00 p.m.

Size: px
Start display at page:

Download "Jefferson Central Appraisal District Board of Directors. Regular Board Meeting October 17, :00 p.m."

Transcription

1 Jefferson Central Appraisal District Regular Board Meeting October 17, :00 p.m. The of the Jefferson Central Appraisal District met in public (open) session on Wednesday, October 17, 2018 at the Appraisal District office, 4610 S. Fourth Street, Beaumont, Texas. The meeting was called to order by Chairperson Allison Nathan Getz. It was found and determined that in accordance with the policies and orders of the Board, the notice of the meeting was posted in accordance with the terms and provisions of Section et. seq. of the Texas Government Code, and that all of the terms and provisions of Section have been fully complied with and that the 72-hour notice required by said section has been properly and correctly given. ROLL CALL Present: Allison Nathan Getz, Eugene Landry, Lauren Williams Mason, and Dr. Louis Reed, Jr. Absent: None Chairperson Getz declared a quorum present. 1. Approval of Minutes: September 13, Receive Taxpayer Liaison Officer Report ESTABLISHMENT OF QUORUM CONSENT AGENDA ACTION ITEMS The TLO Report was submitted indicating that the Taxpayer Liaison Officer did not receive any communications or complaints from taxpayers for the period ending October 11, Dr. Reed moved and Mrs. Mason seconded to approve the consent agenda items as submitted. 3 Receive Chief Appraiser s Report 2018 LAWSUITS UPDATE REGULAR AGENDA ITEMS The list of accounts under litigation for the 2018 tax year was provided with the Chief Appraiser Activity Report. Since this listing was mailed to the Board, one of the lawsuits, Anna Cordts Edwardson, was settled. UPCOMING LEGISLATION There are several bills of interest to appraisal districts being proposed for the 2019 legislative session. The first one concerns offsite ARB hearings. Since ARB s typically meet at the appraisal district offices, the public has the perception that they work for the appraisal districts. Therefore, proposed legislation would require protest hearings to be held at a location other than the appraisal district office. In anticipation of legislation requiring offsite protest hearings being enacted for the 2020 tax year, the District is going to revise its ARB hearings procedures for the 2019 tax year. The ARB usually meets three days a week for seven to eight weeks. Hearings will be held five days a week for three to four weeks to condense the period of time District employees will be working offsite. By condensing the hearings, the ARB can start hearings later in the process and allow the appraisers more time to try to settle protests informally. Appraisers will be assigned specific dates to handle their protests at the ARB hearings to minimize the number of appraisers that will be out of the office on any given day.

2 Another topic for new legislation is mandatory reappraisals in areas declared a disaster area by the Governor. The Texas Association of Appraisal Districts (TAAD) is supporting a bill that would allow an exemption for any affected properties based on the property s FEMA classification. Property owners would be required to request this exemption, which would drastically lower the costs of a disaster reappraisal since appraisal districts would not be required to locate and reappraise the damaged properties. TAAD is trying to include a clause requiring the State to reimburse the taxing entities for any costs related to a mandatory disaster reappraisal. Mrs. Bellard reported that other proposed legislation addresses tax rollback rates and additional training requirements for ARB members. Mr. Landry asked if delaying the start of ARB hearings would affect certification of the appraisal rolls to the taxing entities, to which Mrs. Bellard responded that the District would still certify timely. CHIEF APPRAISER ACTIVITY REPORT Mrs. Bellard submitted the Chief Appraiser s Activity Report for the period ending October 11, 2018 to the Board outlining the educational activities, District activities, public and entity notifications and meetings, and lawsuit/arbitration activities of the Chief Appraiser. CHIEF APPRAISER TRAVEL None to report. Mr. Landry moved and Mrs. Mason seconded to receive the Chief Appraiser s Report as submitted. 4. Adopt Resolution # Election of Director to Fill Remaining Portion of Term Due to Resignation of Charles Lankford Mr. Charles Lankford, a member of the, tendered his resignation effective July 26, Property Tax Code Sec. 6.03(l) states that if a vacancy occurs on the Board of Directors, other than a vacancy in the position held by a county assessor-collector serving as a nonvoting director, each taxing entity that is entitled to vote may nominate by resolution adopted by its governing body a candidate to fill the vacancy, providing the resolutions are submitted to the Chief Appraiser within 45 days after notification of the vacancy. Mrs. Bellard notified the taxing entities of the vacancy on the on August 16, 2018, with the 45 th day for submitting nominations being October 1, On October 3, 2018 Mrs. Bellard timely prepared and delivered to the a list of nominees submitted by the taxing entities as follows: Vernon Durden nominated by Beaumont ISD NOMINATION WITHDRAWN Terry Schwertner nominated by the Cities of Groves, Nederland, and Port Neches and Port Neches-Groves ISD With only one valid nominee, Dr. Reed moved and Mr. Landry seconded to adopt Resolution # electing Mr. Terry Schwertner to the for the remaining portion of the term of office due to the resignation of Mr. Charles Lankford. 5. Adopt Resolution # Disposal of Obsolete Equipment Mr. Landry moved and Dr. Reed seconded to adopt Resolution # authorizing the Chief Appraiser to remove the obsolete equipment as indicated below from the District s inventory listing and to dispose of the equipment in accordance with Section of the Board Policy Manual.

3 The following equipment was declared obsolete: Inventory # Equipment 228 File Cabinet LK# Millcraft 30 X File Cabinet LK# United S-31 Side Chair 367 File Cabinet LK# File Cabinet LK# File Cabinet LK# M & M Typing Table 666 File Cabinet LK# File Cabinet LK# Ethernet #9406 w/1.28 G DASD Rack AS/ X72-60 EDO 128 MG Ram Memory GB SCSI U2W for PC Server (2) 991 HP Travan-5 10/20 GB Tape Drive 991 IBM 8639PBO PC Server 325 P IBM Untrastar 2XP 9.1 GB UWSCSI 991 Servaid 3L ult2 SCSI adptor for Server X/4X Recorder SCSI Plexwriter PXR412CE 1036 HP T41 Internal Tape Drive for PC Server C5644C#ABA AB 90T HON Blue Task Chair 1076 File Cabinet LK# File Cabinet LK# File Cabinet LK# File Cabinet LK# File Cabinet LK# File Cabinet LK# File Cabinet LK# Pak License for Windows 2000 (2) 1166 File Cabinet LK# Cisco 1700 Series Router w/vpn 1247 File Cabinet LK#130E 1276 File Cabinet 1304 Canon A HP Laserjet 1022N Printer 1451 Windows Server 2003 Open Business License 1506 IBM Infoprint P6886 w/ipds & duplex 1509 Cisco 1800 Series VPN Router w/vpn Mod IBM Infoprint 1852N # 39V2818 1S4552N01793LW IBM infoprint DN1 printer w/ipds 794NNGT U Cabinet 23 X 36 X Tr-09U Brother SX4000 Typewriter 1597 Dell Latitude XT3 Notebook code Dell Optiplex 7010 Desktop 1682 Dell Powervalt 124T 2U Tape Drive Replaced 7/ Dell 124T Powervault Tapedrive Replacement 1728 Dell Optiplex 3020 Computer w/8.1 windows 7046 Front Page 2000 Full Version # PC Anywhere 7074 ScanDLL 50 Software & License Fee 7082 Trend Micro Worry Free Antivirus Software 7084 Apex Medina v.4 Assessor/Main Software 2 copies 7085 Apex Medina Software (3) 7091 Microsoft Standard (9 copies) 7092 Microsoft Office Pro Plus (3 copies) 7093 Microsoft Standard 2010 #MLG license 7094 Microsoft Office Pro Plus P license 7098 Parallels Desktop for Mac 7099 Adobe Acrobat XI Pro Win DVD 9033 Lotus AS/400 Application Dev 5738-PW Apex Medina Software(3) 9083 Windows 10 Pro Upgrade

4 Yeas: Reed, Landry, Lankford, and Mason 6. Approve 2019 Work Calendar Mrs. Mason moved and Mr. Landry seconded to approve the Work Calendar for 2019 as submitted. The District office will be closed the following holidays, and employees will be granted vacation in accordance with the Personnel Policies based on years of service: January 1, 2019: New Year s Day April 19, 2019: Good Friday July 4, 2019: Independence Day September 2, 2019: Labor Day November 28 and 29, 2019: Thanksgiving December 23-27, 2019: Christmas 7. Approve Request for Proposal and Authorize Chief Appraiser to Advertise for Proposals for Auditor Board Policy requires the District to solicit requests for proposals (RFPs) for auditing services from all accounting firms in Jefferson County at least once every four years. Once the Board retains an auditing firm, the contract for auditing services is awarded on an annual basis. While the Board requested proposals in 2017, the Audit Committee has requested that the Board request proposals again this year. Dr. Reed moved and Mrs. Mason seconded to approve the request for proposal and authorized the Chief Appraiser to advertise for proposals for an auditing firm for the 2018 fiscal year. 8. Approve Financial Statements for August, 2018 Dr. Reed moved and Mr. Landry seconded to approve the financial statements for the month ending August 31, 2018 indicating expenses of $334, and a fund balance of $2,981, Authorize/Ratify Expenditures from Equipment Replacement Fund Mrs. Bellard noted that Purchase Approval #2018-9, which was approved by the Board at the September 13, 2018 meeting, is being corrected. Mr. Landry moved and Mrs. Mason seconded to approve the below Purchase Approvals: Purchase Approval # correcting the expenditure for five computers and two monitors to the expenditure for three computers. The amount of the expenditure, $9,000, and the inventory numbers, 1713, #1715, and #1716, on the original purchase approval were stated correctly and did not require correction. Purchase Approval # approving the expenditure of $3,000 to replace three obsolete monitors in the Mapping/GIS Department. The Chief Appraiser was further authorized to dispose of the obsolete monitors, Inventory #991, #1407, and #1452, in accordance with the District s Disposition of Property Policy. Purchase Approval # approving the expenditure of $2,000 to replace an obsolete computer and monitor in the IT Department. The Chief Appraiser was further authorized to dispose of the obsolete computer and monitor, Inventory #1361 and #1507, in accordance with the District s Disposition of Property Policy.

5 Purchase Approval # approving the expenditure of $2,600 to replace an obsolete laptop computer in the Appraisal Department. The Chief Appraiser was further authorized to dispose of the obsolete laptop, Inventory #1385, in accordance with the District s Disposition of Property Policy. 10. Receive Amendments to the 2018 and/or 2019 Budget and Instruct the Secretary of the Board to Notify the Taxing Entities There being no amendments to receive, this item was deferred. 11. Adopt Amendments to the 2018 and/or 2019 Budget The Chief Appraiser informed the Board that the weighted average cost-of-living salary increase granted by the County, cities, and school districts was 2.84%. Mrs. Bellard submitted the details on the salary increases granted by the entities as well as a history of the salary adjustments granted by the District. Mr. Landry moved and Dr. Reed seconded to adopt Resolution # granting a 2.84% cost-of-living salary adjustment to all District employees for the 2019 fiscal year based on the weighted average salary increases of the County, cities, and school districts, transferring $68,618 from the 2019 Salary Contingency Fund to be allocated as follows: Department Regular Salaries Employer Taxes Retirement Administration $9,786 $166 $1,835 Appraisal $22,957 $391 $4,305 Roll $8,533 $75 $1,598 Mapping/GIS $9,777 $166 $1,834 Data $5,973 $102 $1,120 The amount of the 2019 budget will remain unchanged at $6,393,205. Nays: Getz 1. November Board Meeting Date INFORMATION ITEMS The November Board Meeting was set for Wednesday, November 14, 2018 at 11:00 a.m. None PUBLIC COMMENTS ADJOURNMENT There being no further business to conduct, the meeting was adjourned at 4:21 p.m. Allison Nathan Getz, Chairperson Lauren Williams Mason, Secretary Jefferson Central Appraisal District Jefferson Central Appraisal District

VICTORIA CENTRAL APPRAISAL DISTRICT

VICTORIA CENTRAL APPRAISAL DISTRICT BOARD OF DIRECTORS 01.00.00 BOARD MEMBERS 01.01.00 General Provisions 01.01 Number of Board Members A Board of Directors comprised of five (5) members governs the Appraisal District. Tax Code Sec. 6.03

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

Minutes of Regular Meeting, September 11, 2012 Board of Directors Waller County Appraisal District

Minutes of Regular Meeting, September 11, 2012 Board of Directors Waller County Appraisal District Minutes of Regular Meeting, September 11, 2012 Board of Directors Waller County Appraisal District The regular meeting of the Waller County Appraisal District Board of Directors was held in the board room

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

RALPH LAUREN CORPORATION CORPORATE GOVERNANCE POLICIES OF THE BOARD OF DIRECTORS. (As Amended as of February 7, 2018)

RALPH LAUREN CORPORATION CORPORATE GOVERNANCE POLICIES OF THE BOARD OF DIRECTORS. (As Amended as of February 7, 2018) RALPH LAUREN CORPORATION CORPORATE GOVERNANCE POLICIES OF THE BOARD OF DIRECTORS (As Amended as of February 7, 2018) The following principles have been approved by the Board of Directors of Ralph Lauren

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE

More information

REGULAR MEETING OF THE FACULTY SENATE The University of Oklahoma (Norman campus) February 12, 2018, 3:30 p.m., Jacobson Faculty Hall 102 AGENDA

REGULAR MEETING OF THE FACULTY SENATE The University of Oklahoma (Norman campus) February 12, 2018, 3:30 p.m., Jacobson Faculty Hall 102 AGENDA REGULAR MEETING OF THE FACULTY SENATE The University of Oklahoma (Norman campus) February 12, 2018, 3:30 p.m., Jacobson Faculty Hall 102 AGENDA 1. Approval of the Senate Journals for the regular session

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME

PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION BY-LAWS ARTICLE 1 NAME The name of this organization is PINE GROVE AREA HIGH SCHOOL ALUMNI ASSOCIATION (the Corporation ). ARTICLE 2 PURPOSES The corporation

More information

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor. Governing Board Grossmont-Cuyamaca Community College District Telephone: 644-7682 Subject: CITIZENS BOND OVERSIGHT COMMITTEE REVISED BYLAWS Date: MAY 21, 2013 Action 1. PROPOSAL Approve the revised Bylaws

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS CONSTITUTION AND BY-LAWS OF THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS RE-PRINT NOVEMBER 2018 1 CONSTITUTION OF THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS ARTICLE I THE NAME OF THE ORGANIZATION:

More information

CONSTITUTION INSTITUTIONS POLICY COMMITTEE. Section 1. The name of this Committee shall be the Institutions Policy Committee.

CONSTITUTION INSTITUTIONS POLICY COMMITTEE. Section 1. The name of this Committee shall be the Institutions Policy Committee. ARTICLE 1. NAME AND PURPOSE CONSTITUTION INSTITUTIONS POLICY COMMITTEE Section 1. The name of this Committee shall be the Institutions Policy Committee. Section 2. Its purpose shall be to coordinate the

More information

El Paso County Emergency Services District #2 P.O. Box 683 Clint, Texas Phone (915) Fax (915)

El Paso County Emergency Services District #2 P.O. Box 683 Clint, Texas Phone (915) Fax (915) NOTICE OF A REGULAR MEETING OF THE EL PASO COUNTY EMERGENCY SERVICES DISTRICT NO. 2 WILL BE HELD AT THE EL PASO COUNTY ESD#2 - BOARD ROOM 100 S. SAN ELIZARIO, SUITE N CLINT, TEXAS 79836 WEDNESDAY, SEPTEMBER

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993 PORT OF GRAPEVIEW BY-LAWS Adopted: 9/1993 Amended: 12/1993; 4/1994; 9/1995; 5/1996; 7/1999; 7/2000; 11/2003; 8/2004; 2/2007; 10/2009; 5/2011; 6/2013 by Resolution 2013-01; Article I Preamble These By-laws

More information

OLD TAPPAN PARENT TEACHER ORGANIZATION, A NJ NONPROFIT CORPORATION REVISED BYLAWS 2018 ARTICLE I - NAME

OLD TAPPAN PARENT TEACHER ORGANIZATION, A NJ NONPROFIT CORPORATION REVISED BYLAWS 2018 ARTICLE I - NAME ARTICLE I - NAME OLD TAPPAN PARENT TEACHER ORGANIZATION, A NJ NONPROFIT CORPORATION REVISED BYLAWS 2018 The name of this Organization is the Old Tappan Parent Teacher Organization, a NJ Nonprofit Corporation,

More information

The By-laws of the Associated Student Body of Gavilan College

The By-laws of the Associated Student Body of Gavilan College The By-laws of the Associated Student Body of Gavilan College ARTICLE 1: Membership 1. Membership in the Associated Student Body (ASB) is granted to all registered students of Gavilan Community College.

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

BOSTON SCIENTIFIC CORPORATION CORPORATE GOVERNANCE GUIDELINES

BOSTON SCIENTIFIC CORPORATION CORPORATE GOVERNANCE GUIDELINES BOSTON SCIENTIFIC CORPORATION CORPORATE GOVERNANCE GUIDELINES The Board of Directors of the Company (the Board ) has adopted these guidelines to reflect the Company s commitment to good corporate governance,

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE ARTICLE 1. NAME AND PURPOSE Section 1. The name of this Committee shall be the Natural Resources Policy Committee. Its purpose shall be to coordinate the

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

The Constitution of the Mid-Atlantic Athletic Trainers' Association

The Constitution of the Mid-Atlantic Athletic Trainers' Association The Constitution of the Mid-Atlantic Athletic Trainers' Association Article 1. The name of this organization shall be the Mid-Atlantic Athletic Trainers' Association (MAATA), District III of the National

More information

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION

More information

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS Austin, TEXAS ARTICLE I Name The name of the Organization shall be Star Center Gymnastics Booster Club, Inc., and its principal place of business shall

More information

By-Laws of. Houston Square & Round Dance Council, Inc.

By-Laws of. Houston Square & Round Dance Council, Inc. By-Laws of Houston Square & Round Dance Council, Inc. May 2, 2009 ARTICLE I The name of the corporation is HOUSTON SQUARE AND ROUND DANCE COUNCIL, INC., hereinafter referred to as the Council. The official

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

MPAAA DUTIES AND RESPONSIBILITIES PRESIDENT

MPAAA DUTIES AND RESPONSIBILITIES PRESIDENT Final 5-10-13 Approved Spring 2013 MPAAA DUTIES AND RESPONSIBILITIES PRESIDENT 10. 1 1 1 1 1 1 1 Develop and distribute meeting agendas with the help of the Executive Director. Preside over all Executive

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

More information

Mississippi Educational Technology Leaders Association

Mississippi Educational Technology Leaders Association Bylaws Mississippi Educational Technology Leaders Association ARTICLE I NAME The Mississippi Educational Technology Leaders Association Inc (METLA) shall be the name of the Association. ARTICLE II PURPOSE

More information

IBM BOARD CORPORATE GOVERNANCE GUIDELINES. Effective Date: July 25, 2017

IBM BOARD CORPORATE GOVERNANCE GUIDELINES. Effective Date: July 25, 2017 1. Board Size IBM BOARD CORPORATE GOVERNANCE GUIDELINES Effective Date: July 25, 2017 10-14 directors on the Board is optimal. This approach is flexible depending on the circumstances and the qualifications

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute.

Institute-only Member. Any person who is not a member of the Society and who is interested in advancing the objective of the Institute. TRANSPORTATION AND DEVELOPMENT INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS BYLAWS ARTICLE 1. GENERAL 1.0 Name. The name of this Institute shall be Transportation and Development Institute (hereinafter

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I.

NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I. NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I. NAME AND PURPOSE SECTION 1. This corporation shall be a non-profit corporation formed exclusively for purposes for which a corporation may be

More information

Alabama State Licensing Board for General Contractors. Functional Analysis & Records Disposition Authority

Alabama State Licensing Board for General Contractors. Functional Analysis & Records Disposition Authority Alabama State Licensing Board for General Contractors Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission October 25, 2000 Table of Contents Functional

More information

BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association

BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association BYLAWS OF FAMILY CHILD CARE, INCORPORATED Olmsted County Child Care Association Article I: Name and Address Article II: Goals and Purposes Article III: Membership and Membership Rights Article IV: Meetings

More information

Fannin County Amateur Radio Club BY-LAWS

Fannin County Amateur Radio Club BY-LAWS Fannin County Amateur Radio Club BY-LAWS We, the members of the Fannin County Amateur Radio Club, Inc., wishing to secure for ourselves the pleasures and benefits, without pecuniary interest or gain, of

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

Vernon Youth Football & Cheerleading By-Laws 2015

Vernon Youth Football & Cheerleading By-Laws 2015 Vernon Youth Football & Cheerleading By-Laws 2015 : Article I - Title This organization herein and hereafter shall be known as the Vernon Youth Football and Cheerleading, Inc. Known as The Vernon Vikings.

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

CONSTITUTION DEPARTMENT OF LABOR AND INDUSTRIES POLICY COMMITTEE

CONSTITUTION DEPARTMENT OF LABOR AND INDUSTRIES POLICY COMMITTEE CONSTITUTION DEPARTMENT OF LABOR AND INDUSTRIES POLICY COMMITTEE ARTICLE 1. NAME AND PURPOSE Section 1. The name of this Committee shall be the Department of Labor and Industries Policy Committee. Section

More information

Section 3: Voting Rights. Voting rights will be open to all Society members for the following issues:

Section 3: Voting Rights. Voting rights will be open to all Society members for the following issues: THE BEACON SOCIETY A Sherlock Holmes Society BY-LAWS ARTICLE 1 - NAME, PURPOSE Section 1: The name of the organization shall be the Beacon Society. It is a Sherlock Holmes Society. Section 2: The mission

More information

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121 CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY P.O. Box 901, Fort Knox, KY 40121 Article I Organization Name and Purpose Section 1: This organization shall be called the

More information

The following pages are an example of a Rockwood PTO and how they develop job descriptions for each PTO officer:

The following pages are an example of a Rockwood PTO and how they develop job descriptions for each PTO officer: The following pages are an example of a Rockwood PTO and how they develop job descriptions for each PTO officer: ROLES OF PTO BOARD MEMBERS: The governing body of the PTO is the By-laws and the policies

More information

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE CONSTITUTION ARTICLE I CHAPTER NAME 1. The name of this Chapter shall be the Capital Area Purchasing Association, (CAPA). 2. CAPA was established in 1976, but did not become a formal provision until March

More information

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Section 1. Name: The name of this Association is the Maryland Association of Certified Public Accountants, Inc. MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,

More information

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION I - Name Section 1 - The name of the organization shall be: Pennsylvania State Athletic Directors Association (PSADA). II - Purpose Section

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL

More information

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name, Purpose and Incorporation Section 1 The name of the club is The Wolf Pack, Chicago Wolves Booster Club, Inc. The

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

More information

Rotary E-Club of Solapur Elite

Rotary E-Club of Solapur Elite BYLAWS OF THE Rotary E-Club of Solapur Elite Article 1 Definitions 2 Article 2 Board 2 Article 3 Elections & Term of Office 3 Article 4 Duties of the Officers 4 Article 5 Meetings 4 Article 6 Dues 5 Article

More information

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION Table of Contents CONSTITUTION... 4 ARTICLE I NAME... 4 ARTICLE II PURPOSE... 4 ARTICLE III ORGANIZATION AND MEMBERSHIP... 4 ARTICLE IV INSIGNIA... 4 ARTICLE

More information

QUANEX BUILDING PRODUCTS CORPORATION BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES

QUANEX BUILDING PRODUCTS CORPORATION BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES QUANEX BUILDING PRODUCTS CORPORATION BOARD OF DIRECTORS CORPORATE GOVERNANCE GUIDELINES THE BOARD BOARD COMMITTEES 1. The business of Quanex Building Products Corporation (the Company ) shall be managed

More information

III. Duties and Responsibilities of JCMGF Officers [Ref: Article IV, Articles of Incorporation]

III. Duties and Responsibilities of JCMGF Officers [Ref: Article IV, Articles of Incorporation] Jefferson County Master Gardener Foundation Board Handbook January 4, 2018 I. Introduction This Handbook outlines policies and procedures specific to the Jefferson County Master Gardener Foundation (JCMGF).

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP Membership applications will be received at the State Office and reviewed for eligibility by the Executive Director. The Executive Director

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017 Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017 Table of Contents A. ROLE AND RESPONSIBILITY OF THE BOARD B. BOARD COMPOSITION, STRUCTURE AND POLICIES 1. Board Size 2. Independence

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

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

The Labour Market Commission Act

The Labour Market Commission Act 1 LABOUR MARKET COMMISSION ACT c. L-0.11 The Labour Market Commission Act Repealed by Chapter 16, 2010 of The Statutes of Saskatchewan, 2010 (effective May 15, 2011). Formerly Chapter L-0.11 of The Statutes

More information

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS June-2000 Preamble We, the members, wishing to secure for ourselves the benefits and pleasures of persons commonly interested in amateur

More information

BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17

BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17 BYLAWS OF PARENTS AND TEACHERS AT MEADOWS, INC. Adopted 6/26/85 Revised 11/00, 9/10, 4/17 Article I Name, Mission and Goals Name The name of this corporation shall be PARENTS AND TEACHERS AT MEADOWS, INC.

More information

2018 NEW MEXICO GENERAL ELECTION CALENDAR

2018 NEW MEXICO GENERAL ELECTION CALENDAR 2018 NEW MEXICO GENERAL ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience of election officers. In all cases the relevant sections of the law should

More information

THE ROTARY CLUB OF HOUMA OF THE ROTARY CLUB OF HOUMA Revised November 2017

THE ROTARY CLUB OF HOUMA OF THE ROTARY CLUB OF HOUMA Revised November 2017 THE ROTARY CLUB OF HOUMA OF THE ROTARY CLUB OF HOUMA Revised November 2017 ARTICLE I Definitions 1. Board: The Board of Directors of the Rotary Club of Houma. 2. Director: A member of the Rotary Club of

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013

CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013 SECTION 1 - HEAD OFFICE CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013 1.0 Until changed in accordance with the provision of Section 24 of the Canada Corporations

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011 1.0 Name 1.1 The Club name is Northeast Ohio PC Club hereafter referred to as Club. 2.0 Purpose 2.1 The Club is made up of personal computer users from novice to computer professionals. Our purpose is

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

More information

Willamette Valley Intergroup, Inc.

Willamette Valley Intergroup, Inc. Willamette Valley Intergroup, Inc. By-Laws June 2000 Updated 2003 Updated 2009 Updated 2010 Updated 2011 Updated 2012 Updated 2013 Updated May 2014 Updated May 2016 Updated November 2017 Updated March

More information

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board ARTICLE I - MEMBERSHIP 1. Any individual, business or organization having an interest in the objectives

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

NORTH CHANNEL (HARRIS COUNTY), TEXAS LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) BY-LAWS OF THE LEPC. Restriction of Activities. Section 4.

NORTH CHANNEL (HARRIS COUNTY), TEXAS LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) BY-LAWS OF THE LEPC. Restriction of Activities. Section 4. NORTH CHANNEL (HARRIS COUNTY), TEXAS LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) BY-LAWS OF THE LEPC ARTICLE I NAME AND PURPOSE Name. Purpose. ARTICLE II OPERATING PROCEDURES Powers and Duties. Fiscal Year.

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

SABINE NECHES CHIEFS ASSOCIATION CONSTITUTION. Revised June 6, 2018 ARTICLE I IDENTITY PURPOSE OBJECTIVES

SABINE NECHES CHIEFS ASSOCIATION CONSTITUTION. Revised June 6, 2018 ARTICLE I IDENTITY PURPOSE OBJECTIVES Section 1. Identity SABINE NECHES CHIEFS ASSOCIATION CONSTITUTION Revised June 6, 2018 ARTICLE I IDENTITY PURPOSE OBJECTIVES The name of the association shall be the Sabine-Neches Chiefs Association, herein

More information

December 9, 2013 Utah Hang Gliding and Paragliding Association (UHGPGA) Bylaws

December 9, 2013 Utah Hang Gliding and Paragliding Association (UHGPGA) Bylaws Utah Hang Gliding and Paragliding Association (UHGPGA) Bylaws Article I NAME The name of the Association is the Utah Hang Gliding and Paragliding Association. The official abbreviation for the name of

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

PINEHURST SCHOOL INCORPORATED CONSTITUTION

PINEHURST SCHOOL INCORPORATED CONSTITUTION PINEHURST SCHOOL INCORPORATED CONSTITUTION UNDER THE INCORPORATED SOCIETIES ACT 1908 CONSTITUTION OF PINEHURST SCHOOL INCORPORATED 1. DEFINITIONS 1.1 In this Constitution: (a) (b) (c) (d) (e) Assets includes

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION ARTICLE 1 NAME, DEFINITIONS, LOCATION, AND PURPOSE

BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION ARTICLE 1 NAME, DEFINITIONS, LOCATION, AND PURPOSE BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION These Bylaws are adopted by the Association and are supplemental to the Pennsylvania Nonprofit Corporation Act of 1988 as the same shall from time

More information

CATALYSIS AND REACTION ENGINEERING DIVISION BYLAWS

CATALYSIS AND REACTION ENGINEERING DIVISION BYLAWS Article I Name and Objectives CATALYSIS AND REACTION ENGINEERING DIVISION BYLAWS Section 1. The name of this organization shall be the Catalysis and Reaction Engineering Division of the American Institute

More information