Community Redevelopment Agency Board Meeting Monday April 28, :30 p.m. City Hall, 2 nd Floor (Hagler- Mason Conference Room) 222 W. Main St.

Size: px
Start display at page:

Download "Community Redevelopment Agency Board Meeting Monday April 28, :30 p.m. City Hall, 2 nd Floor (Hagler- Mason Conference Room) 222 W. Main St."

Transcription

1 1. Call Meeting to Order 2. Board Member Disclosure Community Redevelopment Agency Board Meeting Monday April 28, :30 p.m. City Hall, 2 nd Floor (Hagler- Mason Conference Room) 222 W. Main St. Agenda a. Board Members disclose ownership or control of interest directly or indirectly of property in the CRA 3. Chairman s Report 4. Action Items: a. Approve March 13 th, 2014 Meeting Minutes 5. Discussion Items: a. Financial Status of the CRA b. Downtown Improvement Board Presentation recapping the 2014 year. c. Incentives for Development of Multi-Family Residential and Infill Residential d. Need for new formal RFP for release of Hawkshaw property. e. CRA Bylaws 6. Old Business: 7. New Business: 8. Adjourn If any person decides to appeal any decision made with respect to any matter considered at such meeting, he will need a record of the proceedings, and that for such purpose he may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. The City of Pensacola and the CRA adhere to the Americans with Disabilities Act and will make reasonable accommodations for access to city services, programs, and activities. Please call (or TDD ) for further information. Requests must be made at least 48 hours in advance of the event in order to allow the city time to provide the requested services.

2 April 22, 2014 Pensacola, Florida A regular meeting of the Community Redevelopment Agency was held on March 13, 2014, commencing at 3:40 PM, with Chairperson Brian Spencer presiding. Members present were, Megan B. Pratt Andy Terhaar, Gerald Wingate, Sherri Myers, Jewel Cannada-Wynn and Charles Bare. Members absent were P.C. Wu, and Larry Johnson. CRA Chairperson Spencer called the meeting to order. CRA Members Pratt, Terhaar and Chairperson Spencer disclosed for the record that they are presently owners or controllers of interest directly or indirectly of property in the CRA. DISCUSSION ITEM 3.A Florida Gulf Coast Fisheries Hatchery/Enhancement Center Reference Material: Enclosed Power Point from Eric Olson City of Pensacola Initiatives Coordinator, Eric Olson, made his presentation based on the provided Power Point. There were several questions from the CRA Board Members and from the members of the public after this presentation was complete. ADD HERE DISCUSSION ITEM 3.B Incentives for Development of Multi-Family Residential and Infill Residential CRA Chairman Brian Spencer elected to have this item removed from discussion. ACTION ITEM 4.A Approval of January 21, 2014 CRA Board Meeting Minutes Reference Material: Transcription of Minutes dated January 21, 2014 Recommendation: That the Community Redevelopment Agency approve the minutes of the January 21, 2014 meeting as presented. CRA Member Andy Terhaar made a motion to approve the minutes and CRA Member Jewell Cannada-Wynn seconded the motion. CRA Chairperson Spencer called for the vote. The motion passed unanimously ACTION ITEM 4.B Election of Chair and Vice-Chair (Nominations From the Floor) CRA Chairman Brian Spencer announced that after serving for two years as Chair he would like to remove his name from the list.

3 CRA Member Myers thanked CRA Chair Spencer for his service. Nominations from the floor for CRA Chairman began from CRA Member Sherri Myers as she nominated Councilman Bare for Chairman. Councilman Bare accepted. CRA Member Megan Pratt nominated Councilman Terhaar. Councilman Terhaar accepted. Councilman Spencer nominated Councilman Wingate. Councilman Wingate accepted. Councilman Terhaar nominated Councilwoman Pratt and she declined. Nominations were then closed and the votes were completed. Mr. Gray announced that Councilman Charles Bare was elected CRA Chairman and then nominations for the Vice-Chair began with a nomination from CRA Member Sherri Myers for Councilman Wingate. CRA Member Wingate accepted and then CRA Member Jewell Cannada-Wynn nominated Councilman Terhaar. He accepted the nomination. CRA Member Bare nominated Councilwoman Myers and she declined. At that time the nominations were closed and the votes were completed. Mr. Gray announced that CRA Member Andy Terhaar was elected CRA Vice-Chairman. NEW BUSINESS: CRA Member Bare presented some documents for information purposes only. The meeting adjourned at 5:21 pm 2

4 DOWNTOWN IMPROVEMENT BOARD 2014 strategic overview P U B L I S H E D A P R I L

5 The Downtown Improvement Board wants everyone to know that Downtown has H.E.A.A.R.T. Of course, this is not news in recent years, everyone has come to realize the essential organ pumping a full Urban Renewal. A Renaissance is underway for retailers, residents and the thousands of visitors both local and from out of town who visit everyday. The DIB has launched a branding initiative around the smart acronym H.E.A.A.R.T. standing for: Housing Economic Development Aesthetics Arts and Culture Retail Transportation These areas of focus, H.E.A.A.R.T., amplify Downtown s unique and strong sense of place fueling residential growth and business investment while remaining a family friendly community open to all ages and backgrounds. A deliberate and focused effort to collaborate, assist and align with outside agencies to advance the core goals and priorities of the DIB results in both financial and human efficiency of scale. H.E.A.A.R.T. is the pulse of Downtown and reminds us of our core and our well-being the guiding principals that keeps Downtown healthy, attractive and balanced for sustainable growth. Goals & Priorities for Fiscal Years Attract more quality retail establishments to Downtown 2. Increase residential offerings and occupancy 3. Increase visits to downtown 4. Improve Community Awareness About the economic impact of Downtown and the DIB 5. Strengthen collaborative relationships with outside agencies

6 Strategic Priorities Retail Update the downtown retail strategy and continue the recruitment of quality retail mixed-use. Create additional marketing materials to attract more quality retail interest utilizing print, electronic, and social medias. Advertising: Create ownership of campaigns for business. Give them the collaterals in template format so that they can have ownership and take responsibility. Encourage them to add the DIB logo and link to DIB website. Remind them of the importance of having links. Ownership of Downtown App. Including using App to identify parking, events, and opportunities. Advertising: Implement a way to advertise our events. Flags on 20 light posts on Garden and on Palafox would be a way to generate visual activity and promote upcoming activities. Develop an inventory of available space for retail Implement a cleaning program for beautification of Downtown Beautification Fund temporary holiday cleaning crew Find funding for daily cleaning Combine forces and identify all the players - Report from Keep Pensacola Beautiful on what services they are currently providing Work with Keep American Beautiful to identify grants and programs Create a plan for strategic placement of trash receptacles and ash trays and develop funding for this program. Create a public awareness campaign on littering Create sponsorship opportunities for major businesses for beautification and acknowledge those businesses with small single signage. Focus maintaining and cleaning Palafox Implement more frequent power washing of Palafox Remove key planters on Palafox to open up more seating for business. Explore solar powered garbage and recycling containers Residential Pursue Restore Act funds to a.) facilitate the development of a large scale mixed-use and mixed-income development in the downtown area, and b.) facilitate the implementation of a cultural heritage tourism initiative Host a Downtown open house or tour activity with Realtors Host forum to understand issues and current residential, opinions, ideas and concerns Work with planning committee to insure that the brick sidewalk pattern within the downtown district is restored and repaired using the same materials and pattern when disturbed by utility, signage, or signalization work Become a pedestrian and bike friendly community. Follow up on bicycle racks, art project and bicycle station near Maritime Park and Jefferson Street Parking Garage

7 Tourism & Visits to Downtown Tourism Board: The DIB should have representation on that board and earmark funding to advertise Downtown Pensacola. Coordinate with the City of Pensacola and its new branding graphics for the placement of a way-finding signage system in downtown. Improve DIB event calendar for all area festivals, events, and activities in and around downtown. Develop a plan for driving the conversation around a water taxi Develop and implement a public art program License to Use agreement for Food Trucks. Define the area for food trucks and generate fee structure. These funds should go straight to public space beautification. License to Use Agreement for restaurants and business using the public sidewalks. Petition City Hall to amend LTU so that fee amounts are based on the number of chairs/tables on the street and petition that the extra funding go directly towards public space beautification managed by DIB. Work with the city regarding boundaries of LTU seating areas to preserve pedestrian ingress and egress. Look into allowing restaurants to use Palafox parking spaces for outside dining after 6:00pm. Support the development of diverse activities emanating from downtown. To cite but a few examples support cultural tours through surrounding neighborhoods, showcase the arts, entertainment, and music scenes, and expand entertainment offerings and activities at the Community Maritime Park. Encourage the City to restore the lighting and use of Plaza Ferdinand Promote improved transportation linkages to downtown for members of the active duty military Create an urban plaza occasionally by using bollards to close Intendencia between Palafox and Jefferson. Collaborate with city planning regarding zoning guidelines for the Palafox central core. Economic Development Expand the DIB district Assist and support the development of the PNJ property Improve the connections between parking areas and the core. Encourage implementation of CRA plans for waterfront Communication & Collaboration Address runoff and drainage issues on Palafox Create a system of official communication between city and DIB. DIB should create a list of infrastructure items to be supported by the next round of LOST funding

8 Continue to support implementation of the Mayor s plan to reposition the Port of Pensacola Collaborate freely and openly with core agencies directly impacting the goals and priorities for Downtown including but not limited to: City of Pensacola, Escambia County, ECUA, CMPA, UWF, Sports Association, The Chamber of Commerce, Visit Pensacola, Pensacola Association of Realtors. Participate in the development of the annual strategies implementation plan for the Escambia County Housing Consortium Five-Year Plan Cooperate with the City in exploring the idea of a rapid response team for downtown development and remodel projects Encourage the city to promote rehab of housing in immediate areas impacting downtown and market through DIB website. Work with the city to initiate a publicized campaign of aggressive code enforcement to make property owners accountable for dilapidated structures. Require that such structures be repaired, demolished, or sold in a timely manner. Providing small-business loans and better funding for owner-occupied development will help create new business and spur the redevelopment of infill property. The proposed infill housing program may stimulate the development of vacant residential lots. Create an easy to use Zoned Parking Map with fee structure in multiple formats to go in all shops, VIC s and Downtown website. Co-create a downtown housing-market study that could be the basis for anyone wanting to develop housing in the downtown and surrounding neighborhoods Work with the City to re-design the License To Use fee structure creating a more equitable system with a graduated fee structure based on the use. Also work with code enforcement to ensure adequate pedestrian access on the sidewalks.

9 About and Financial Process The Pensacola Downtown Improvement Board (DIB) is an independent state agency funded by a special tax levy on properties within its district boundaries. The district consists of 40 blocks that encompass the urban core of downtown Pensacola and was created under Florida State law chapters , and A majority of property owners within this 40 block district voluntarily agree to pay an extra 2 mills in property tax to fund the DIB s activities. For example, 2 mills on a property with an assessed value of $100,000 would increase that property tax bill by $200 per year. A five (5) member Board of Directors comprised of downtown property/business owners governs the agency and sets policy. The Board s policy direction is implemented by the Executive Director s oversight of a multi-disciplined management team. Over 100 volunteers who are business/ property owners and/or residents within the Downtown District serve on one or more of the eight committees that help guide the DIB Board of Directors. Current Board Ron Butlin* Executive Director of the Downtown Improvement Board *Mr. Butlin is an officer of the agency but not a member of the board. Susan Campbell Susan Campbell Jewelry Jim Homyak Board Member Teri Levin Treasurer - Levin Rinke Resort Realty Burney Merrill Chair - Merrill Land Company John Peacock Vice Chair - Downtown Property Owner Grover Robinson Escambia County District IV Commissioner Brian Spencer City Councilman - District 6

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 PROPOSED CITY OF PENSACOLA COMMUNITY REDEVELOPMENT AGENCY BYLAWS Adopted on XXXXXXX ARTICLE I THE ORGANIZATION 1.1 Name. The name of this agency is the City of Pensacola Community Redevelopment Agency ( CRA ), which was created by Resolution No adopted by the Pensacola City Council on September 25, The CRA is a dependent special district. 1.2 Powers. The CRA derives its powers from Chapter 163, Part III, Florida Statutes as amended ( the Act ) and from other powers delegated to it by law. 1.3 Purpose. The CRA is established to eliminate and prevent the development and spread of slums and blight as defined in the Act through the implementation of a Community Redevelopment Plan ( Plan ) adopted and amended from time to time by the City. The purpose of the Plan is to identify policies and actions to remedy the conditions of slum and blight that have been determined to exist within the Community Redevelopment District ( District ) established by Resolution No Principal Office. The CRA s principal office shall be at any place within the City as the CRA Board ( Board ) designates. 1.5 Documents. The official set of all CRA books and records shall be maintained at the City of Pensacola Clerk's Office and shall be open for public inspection as provided by law. 1.6 Contracts and Purchasing. The CRA may enter into contracts for goods and services necessary to carry out the adopted Plan. The CRA shall abide by the same purchasing policies and laws as the City of Pensacola. ARTICLE II CRA BOARD 2.1 Members. In accordance with Resolution No , the Board shall consist of the nine members of the Pensacola City Council. 2.2 Compensation. Board members shall serve without compensation, but shall be entitled to reimbursement for actual and necessary expenses incurred in discharging their duties, in accordance with the City s reimbursement policies and the approved CRA budget. ARTICLE III CRA OFFICERS AND STAFF

42 3.1 Chair. The chair shall be elected by the CRA Board during the month of November. The Chair shall preside at all CRA meetings, execute all instruments in the name of the CRA, appoint committees with approval by the Board, and perform all other duties required by the Board. 3.2 Vice Chair. The vice chair shall be elected by the CRA Board during the month of November. In the absence of the Chair, the Vice-Chair shall exercise all functions of the Chair. 3.3 Chair Pro Tem. In the absence of the Chair and Vice-Chair, Board members shall select a member present as temporary Chair to conduct the meeting and perform the duties of the Chair. 3.4 Attorney. The CRA may appoint a CRA Attorney, who shall be a qualified member of the Florida Bar and shall not be the City Attorney. As needed to perform legal work for the CRA, the CRA Attorney may consult with outside counsel. 3.5 Compensation. Officers who are not Board members may be compensated as the Board deems appropriate. However, an officer performing CRA duties as part of employment with the City cannot be compensated directly by the CRA, although the CRA may reimburse the City for the cost of services provided by the officer pursuant to an Inter-local Agreement or Memorandum of Understanding between the City and the CRA. ARTICLE IV CITY STAFF SUPPORT 4.1 Inter-local Agreement. An Inter-local Agreement between the City and the CRA shall provide for long term CRA use of City staff deemed necessary to accomplish redevelopment activities in the District. The agreement shall describe the responsibilities of the City and the CRA and show the estimated costs or the manner in which costs shall be determined. 4.2 Memorandum of Understanding. To accomplish necessary, short-term, redevelopment activities not contemplated by the Inter-local Agreement, a Memorandum of Understanding between the City and the CRA shall provide for City staff support to the CRA for such activities. The memorandum shall describe the scope of City staff support to the CRA and the estimated costs or the manner in which costs shall be determined. ARTICLE V -- MEETINGS 5.1 Regular Meetings. The Board shall meet regularly at least once each month at such time and place as it may prescribe, with at least 24 hours notice provided to Board members and the public. 5.2 Special Meetings. Special meetings, which must be limited to the subject(s) specified on the agenda, may be called by any three Board members or the Chair upon at least 24 hours notice to Board members and the public. Agendas for special meetings shall be prepared in accordance with Sections and below.

43 5.3 Emergency Meetings. For urgent matters requiring immediate Board action, emergency meetings may be called by the Chair. Prior public notice shall not be required, but shall be provided as soon as possible if feasible. Agendas for emergency meetings shall be prepared in accordance with Sections and below. 5.4 Notice. Notice procedures for Board meetings shall be the same as for City Council meetings. 5.5 Quorum. The presence of five Board members shall constitute a quorum for meeting purposes. If a quorum is not present, the chair may reschedule the meeting, with notice to be given to each absent Board member. 5.6 Voting. Except as otherwise provided by these bylaws, the affirmative vote of at least five Board members shall be required for any Board action to be valid. 5.7 Agenda. The following procedure is established for agenda preparation for regular meetings: The agenda shall be prepared by the Chair with the assistance of City Staff under the terms of an Inter-local agreement Board members desiring agenda items shall make the request to the Planning Department at least seven days before the meeting A copy of the agenda and all supporting data shall be provided to the Board and the CRA Attorney at least three days before the meeting A copy of the agenda and all supporting data shall be available to the public through appropriate electronic media as soon as possible, but no later than 24 hours after such information is provided to the Board. ARTICLE VI FINANCIAL MANAGEMENT 6.1 Fiscal Year. The CRA s fiscal year shall begin on October 1 st of each year. 6.2 Budget. The Chair shall prepare the CRA s annual budget, to be completed in time for inclusion within the City s budget. The budget shall include funds to be paid to the City under any Inter-local Agreement or Memorandum of Understanding between the CRA and the City and any contractually-required debt service. 6.3 Accounting Practices. The CRA shall comply with all State Department of Banking and Finance uniform accounting practices and procedures for units of local government. 6.4 Supervision of Accounts. The Chair shall be responsible for the internal supervision and control of CRA accounts. Such oversight may be delegated to City staff under an Inter-local Agreement; however, the Chair shall remain accountable. 6.5 Annual Report. No later than May 31 st of each year, the CRA shall file with the City Clerk a report of its activities for the preceding fiscal year, including a complete financial statement setting forth its assets, liabilities, income, and operating expenses as of the

44 end of the fiscal year. At the time of filing the report, the CRA shall publish in a local newspaper of general circulation a notice that the report has been filed with the City Clerk and is available for inspection during business hours in the City Clerk s office. 6.6 Audit. Within six months after the end of each fiscal year, an audit of the Redevelopment Trust Fund ( Fund ) shall be conducted by an independent certified public accountant in accordance with the rules of the State Department of Banking and Finance. The audit report shall describe for the fiscal year the amount and source of deposits into the Fund, the amount and purpose of withdrawals from the Fund, the amount of principal and interest paid on any indebtedness to which increment revenues are pledged, and the remaining amount of such indebtedness. The audit may be accomplished in conjunction with the City s annual audit, by the same certified public accountant, with the audit report submitted to the appropriate State agency as a single report, provided the CRA component is presented as a separate section of the report. The CRA shall provide by registered mail a copy of the audit report to each taxing authority as defined by the Act (does not include school districts). 6.7 Expenditures. All expenditures of CRA funds shall be in accordance with adopted procedures of the City and all applicable laws, the CRA s adopted budget as amended from time to time during the fiscal year, Fund requirements, and the Plan. Expenditures must be approved by the Chair. Any individual expenditure brought before the Board for approval shall identify the provision in the Act or the Plan that justifies the expenditure. In addition, any individual expenditure of $5,000 or greater shall require Board approval. 6.8 Borrowing. The affirmative vote of at least six Board members shall be required to authorize the CRA to borrow money. Borrowed funds may be used only for purposes allowed by the Act and the Plan. ARTICLE VII -- DISPOSAL OF CRA REAL PROPERTY The sale, lease, disposal or transfer of CRA real property, or any interest therein, shall be consistent with the Act. The Board shall strive to obtain market value for the sale or lease of any CRA-owned land, or clearly state for the record the reason(s) the transaction is below market value. ARTICLE VIII -- AMENDMENT OF BYLAWS Amendments to these bylaws shall require the affirmative vote of at least six Board members.

Board of County Commissioners (BCC)

Board of County Commissioners (BCC) MINUTES OF THE JOINT MEETING OF THE ESCAMBIA COUNTY BOARD OF COMMISSIONERS AND THE PENSACOLA CITY COUNCIL HELD FEBRUARY 16, 2010 HAGLER MASON CONFERENCE ROOM, SECOND FLOOR, CITY HALL 180 GOVERNMENTAL CENTER,

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD

BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD ARTICLE I -ORGANIZATION The Jacksonville City Council shall act as the Jacksonville International Airport Community Redevelopment Agency ("JIA/CRA")

More information

Board of County Commissioners (BCC)

Board of County Commissioners (BCC) MINUTES OF THE JOINT MEETING OF THE ESCAMBIA COUNTY BOARD OF COMMISSIONERS AND THE PENSACOLA CITY COUNCIL HELD MARCH 17, 2009 HAGLER MASON CONFERENCE ROOM, SECOND FLOOR, CITY HALL 180 GOVERNMENTAL CENTER,

More information

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE Section 1. The A.F.P. Mutual Water Company is a Corporation that is wholly and equally owned by its shareholders. Section 2. The purpose

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

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

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

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

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

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS BYLAWS OF ST. JOSEPH FARMERS MARKET This instrument constitutes the Bylaws of St. Joseph Farmers Market, a nonprofit corporation duly organized under the Minnesota Nonprofit Corporation Act, Minnesota

More information

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS Section 1. Association Association shall mean and refer to FOX HOLLOW VILLAGE PROPERTY OWNERS

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES BYLAWS OF WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES Section 1.01 Function. Western Psychological Association, Inc., (hereinafter called

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

Talkeetna Chamber of Commerce By-Laws. Article I. NAME. Article II. PURPOSE

Talkeetna Chamber of Commerce By-Laws. Article I. NAME. Article II. PURPOSE Talkeetna Chamber of Commerce By-Laws Article I. NAME This organization is known as the Talkeetna Chamber of Commerce, Inc. Article II. PURPOSE Section 1. Mission Statement. The purpose of the Talkeetna

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS 2010 PLACID LAKES BOULEVARD LAKE PLACID, FLORIDA 33852 TABLE OF CONTENTS Bylaws...1 Definitions...1 Article I Name...1 Article II Purpose...1

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION The name of the corporation is Westgate South HOA, Inc. (hereinafter referred to as HOA ), a not-for-profit

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS

THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS As adopted April 21, 2013, to replace all prior articles and amendments. Incorporated under the laws of the State of Ohio on May 24, 1928, Corporation No.

More information

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

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

More information

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois and shall be known as the Stateline Chamber of Commerce

More information

RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES

RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES Section 1, Statement of purposes. The purpose or purposes for which the Authority is organized are as follows:

More information

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES The City Council shall determine its own rules of procedure and order of business. City Charter 4.03(b) Adopted June 13, 2013 Revised January 15, 2015

More information

APPOINTED COMMITTEE MEMBERS:

APPOINTED COMMITTEE MEMBERS: Napa Valley Tourism Business Improvement District Meeting Agenda 4381 Broadway, Suite 201, Oathill Conference Room, American Canyon, CA 94503 Thursday, November 1, 2018 9:30 a.m. APPOINTED COMMITTEE MEMBERS:

More information

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED Effective March 2011 ARTICLE I NAME The name of this organization will be Piedmont Band Boosters, Inc., 3006 Sikes Mill Rd., Monroe, Union County, North

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

Baldwin Civic Association, Inc. Constitution and By Laws

Baldwin Civic Association, Inc. Constitution and By Laws ARTICLE I NAME Section 1: The Association will be known as the Baldwin Civic Association. The group hereinafter shall, in this document, be referred to as The Association. ARTICLE II MISSION Section 1:

More information

C O N S T I T U T I O N T H E A M E R I C A N B U S I N E S S G R O U P O F A B U D H A B I D O I N G B U S I N E S S A S

C O N S T I T U T I O N T H E A M E R I C A N B U S I N E S S G R O U P O F A B U D H A B I D O I N G B U S I N E S S A S C O N S T I T U T I O N OF T H E A M E R I C A N B U S I N E S S G R O U P O F A B U D H A B I D O I N G B U S I N E S S A S A M C H A M A B U D H A B I A M E M B E R O F T H E G L O B A L N E T W O R

More information

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE Section 1.1. Name. The name of the Corporation shall be: KLAMATH RIVER RENEWAL CORPORATION (the Corporation ). Section

More information

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016 ARTICLE I NAME AND LOCATION The name of the organization shall be Commercial Real Estate Women-Miami, Inc. ( CREW-Miami or the Organization ), and shall do business as Not-for-Profit Corporation in the

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws Constitution Article I Name This Organization, an Illinois not-for-profit corporation, shall be known as the Northshore Concert Band, which is tax exempt under section 501(c) 3

More information

Madison s Central Business Improvement District (BID)

Madison s Central Business Improvement District (BID) Madison s Central Business Improvement District (BID) OPERATING PLAN FOR CALENDAR YEAR 2018 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF MADISON, WISCONSIN TABLE OF CONTENTS I. Introduction Page

More information

National Bylaws 08/2015

National Bylaws 08/2015 AYSO National Bylaws National Bylaws 08/2015 ii National Bylaws 08/2015 Content AYSO National Bylaws 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC.

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. BYLAWS of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. As amended and effective October 5, 2017 American Wildlife Conservation Foundation, Inc. Mission Statement To enhance fish and wildlife resources

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

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

CONSTITUTION BY-LAWS

CONSTITUTION BY-LAWS CONSTITUTION AND BY-LAWS OF THE MID-LAKES SOUTHERN BAPTIST ASSOCIATION IN BOLIVAR, MISSOURI AS ADOPTED OCTOBER 7, 2014 LATEST REVISION OCTOBER 4, 2016 Churches working together... Serving Jesus... Throughout

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 1.1 Meetings of the Board of Governors and its Committees 1.1.1 Meetings of the Board of Governors (hereinafter referred to in these Bylaws as the Board)

More information

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS The property described and named in the Declaration of Restrictions to which a copy of these By-Laws are attached shall be governed by these

More information

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION [] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, July 10, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6:30 p.m. Agenda Items

More information

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME MONTANA NONPROFIT ASSOCIATION, INC A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana Nonprofit Association, Inc. The business

More information

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries

CODE OF REGULATIONS CORRYVILLE COMMUNITY COUNCIL ARTICLE I. Name, Mission, Purpose, Policies, Location, and Boundaries CODE OF REGULATIONS OF CORRYVILLE COMMUNITY COUNCIL ARTICLE I Name, Mission, Purpose, Policies, Location, and Boundaries Section 1.1. Name, Mission, and Purpose. The name of this Ohio nonprofit corporation

More information

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE Section 1. NAME. The name of this Corporation is the California

More information

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

More information

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450 METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE Metropolitan Airports Commission 6040 28 th Avenue South Minneapolis Minnesota 55450 Adopted February 19, 2019 METROPOLITAN AIRPORTS COMMISSION

More information

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office...

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office... BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS ARTICLE I: Name... 2 ARTICLE II: Statement of Purpose... 2 ARTICLE III: Principal Office... 2 ARTICLE IV: Nonpartisan Activities... 3 ARTICLE V: Dedication of

More information

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION

BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION CONSTITUTION AND BY-LAWS OF THE NEW JERSEY FOOTBALL COACHES ASSOCIATION ADOPTED BY THE MEMBERSHIP APRIL 2014 TABLE OF CONTENTS ARTICLE I NAME AND PURPOSE p. 3 ARTICLE II MEMBERSHIP pp. 3-4 ARTICLE III

More information

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450 METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE Metropolitan Airports Commission 6040 28 th Avenue South Minneapolis Minnesota 55450 METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF

More information

Jordan Lake Rowing Club Bylaws

Jordan Lake Rowing Club Bylaws Jordan Lake Rowing Club Bylaws Adopted by the members of the club, February 2018 ARTICLE I PURPOSE The Jordan Lake Rowing Club (JLRC) was established in 2015 at B Everett Jordan Lake, North Carolina, for

More information

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

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

More information

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

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

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, January 16, 2019 6:30 p.m. City Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: John Mercurio, Chair Ray

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section

More information

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio

BYLAWS (Code of Regulations) Crossings at Golden Pond, Unit Owners Association> Kent, Ohio BYLAWS (Code of Regulations) OF Crossings at Golden Pond, Unit Owners Association> Kent, Ohio BYLAWS INDEX PAGE NAME AND LOCATION (ARTICLE I)... 1 DEFINITIONS (ARTICLE II)... 1 UNIT OWNERS (MEMBERS) (ARTICLE

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

By Laws Of Hickory Creek Association, INC.

By Laws Of Hickory Creek Association, INC. By Laws Of Hickory Creek Association, INC. A corporation not for profit under the laws of the State of Florida. ARTICLE I IDENTITY These are the Bylaws of the HICKORY CREEK ASSOCIATION, INC., hereinafter

More information

Bylaws of the Minnesota Craft Brewer s Guild Adopted 12/2011

Bylaws of the Minnesota Craft Brewer s Guild Adopted 12/2011 Bylaws of the Minnesota Craft Brewer s Guild Adopted 12/2011 Article 1: The name of this corporation is the Minnesota Craft Brewer s Guild, a non-profit Minnesota corporation (the Association ). The Association

More information

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME In all communications and transactions the Corporation shall be referred to as Chico Velo. ARTICLE II. OFFICES Principal

More information

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS THE INSTITUTE FOR HUMAN SERVICES, INC. 6666 COUNTY ROAD 11 BATH, NY 14810-7722 607.776.9467 www.ihsnet.org BY-LAWS ADOPTED APRIL 18, 1984 Revised November 29, 1990 Revised May 20, 1998 Revised March 8,

More information

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law

More information

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

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

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High

More information

DEKALB PATH ACADEMY, INC. BYLAWS

DEKALB PATH ACADEMY, INC. BYLAWS DEKALB PATH ACADEMY, INC. BYLAWS TABLE OF CONTENTS Page ARTICLE I STRUCTURE Section 1.1. Structure...1 Section 1.2. Purposes...1 ARTICLE II OFFICES Section 2.1. Principal Place of Business...1 Section

More information

AYSO National Bylaws

AYSO National Bylaws AYSO National Bylaws (10/2013) i ii AYSO National Bylaws (10/2013) Table of Contents AYSO NATIONAL BYLAWS 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

Gold Coast Central Chamber of Commerce Inc.

Gold Coast Central Chamber of Commerce Inc. Gold Coast Central Chamber of Commerce Inc. 1 Interpretation (1) In these Rules Act means the Associations Incorporation Act 1981. present (a) at a Board of Management meeting, see Rule 23(6); or (b) at

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

AN ORDINANCE OF THE CITY OF HAHIRA, GEORGIA

AN ORDINANCE OF THE CITY OF HAHIRA, GEORGIA AN ORDINANCE OF THE CITY OF HAHIRA, GEORGIA To amend certain provisions of the Zoning Ordinance of the City of Hahira ( the Zoning Ordinance ) to add a new subsection to Section 2 to add a definition of

More information

CHARTER. of the CITY OF PENDLETON

CHARTER. of the CITY OF PENDLETON CHARTER of the CITY OF PENDLETON As Amended Effective January 1, 1975 APPROVED BY THE ELECTORATE NOVEMBER 5, 1974 MARCH 28,1995 A BILL TO AMEND THE CHARTER OF THE CITY OF PENDLETON, IN UMATILLA COUNTY,

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

CRYSTAL BEACH - LAKEVIEW COMMUNITY ASSOCIATION CONSTITUTION AND BYLAW. (Amended December, 2014, Amended November, 2018)

CRYSTAL BEACH - LAKEVIEW COMMUNITY ASSOCIATION CONSTITUTION AND BYLAW. (Amended December, 2014, Amended November, 2018) CRYSTAL BEACH - LAKEVIEW COMMUNITY ASSOCIATION CONSTITUTION AND BYLAW (Amended December, 2014, Amended November, 2018) ARTICLE 1 NAME This Association shall be known as the Crystal Beach Lakeview Community

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be:

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be: BYLAWS of THE FOUNDATION OF THE FEDERAL BAR ASSOCIATION (adopted December 11, 1957) Article VII, Section 3 amended February 7, 1996 Article VII, Section 4 amended November 6, 1996 Article X, Section 3

More information

CENTRAL FLORIDA SOFTBALL LEAGUE BYLAWS

CENTRAL FLORIDA SOFTBALL LEAGUE BYLAWS CENTRAL FLORIDA SOFTBALL LEAGUE BYLAWS 4/21/2013 Central Florida Softball League Bylaws Page 1 of 11 Change Log Date Version Description Authors 7/18/1997 1 Initial Release Central Florida Softball League

More information

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE 1.01. Name. The name of the corporation is Stream House Community Association, a California nonprofit mutual benefit corporation.

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC.

BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. ARTICLE 1 NAME The name of this Corporation is HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC. ARTICLE 2 OFFICES 2.01. Principal Office. The

More information

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME BYLAWS OF NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION A California Nonprofit Public Benefit Corporation I. NAME The name of this Corporation shall be the North of Montana Neighborhood Association (NOMA).

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

More information

PROPOSED BYLAWS OF PUTNEY CONSUMERS COOPERATIVE, Inc. Article I Organization

PROPOSED BYLAWS OF PUTNEY CONSUMERS COOPERATIVE, Inc. Article I Organization PROPOSED BYLAWS OF PUTNEY CONSUMERS COOPERATIVE, Inc. Article I Organization 1.1 Name The name of the organization shall be Putney Consumers Cooperative (henceforth the Cooperative ), registered as a Consumer

More information