SHELBY COUNTY COMMISSION SEPTEMBER 25, 2017 MINUTES PRESENT

Size: px
Start display at page:

Download "SHELBY COUNTY COMMISSION SEPTEMBER 25, 2017 MINUTES PRESENT"

Transcription

1 SHELBY COUNTY COMMISSION SEPTEMBER 25, 2017 MINUTES STATE OF ALABAMA COUNTY OF SHELBY The Shelby County Commission of Shelby County, Alabama, met at the County Administration Building in the City of Columbiana, Alabama, at 6:00 P.M., Monday, September 25, The meeting was called to order by Commissioner Parker. The invocation was given followed by the Pledge of Allegiance. Roll was called and the following members were present: PRESENT Commissioner Lindsey Allison Commissioner Elwyn Bearden Commissioner Tommy Edwards Commissioner Robbie Hayes Commissioner Kevin Morris Commissioner Jon Parker Commissioner Rick Shepherd Commissioner Ward Williams ABSENT Commissioner Mike Vest APPROVAL OF MINUTES AS FROM SEPTEMBER 11, 2017 RESOLUTION MOTION: Commissioner Shepherd - Motion to approve the Minutes from September 11, 2017 as presented SECOND: Commissioner Williams VOTE ON MOTION: 7 Yeas-Commissioner Allison, Commissioner Bearden, Commissioner Hayes, Commissioner Morris, Commissioner Parker, Commissioner Shepherd, Commissioner Williams; 1 Abstained - Commissioner Edwards APPROVAL OF BILLS, REQUISITIONS, AND CHECK REGISTER GOVERNMENTALFUNDSANDPROPRIETARYFUNDS

2 RESOLUTION MOTION: Commissioner Shepherd - Motion to approve the Bills, Requisitions and Check Register for Government and Proprietary Funds SECOND: Commissioner Hayes PLANNING AND ECONOMIC DEVELOPMENT SCEIDA ASSETS & RELATED ACTIONS RESOLUTION MOTION: Commissioner Allison- Motion to approve Resolution as presented SECOND: Commissioner Bearden RESOLUTION WHEREAS, the Shelby County Economic Industrial Development Authority (SCEIDA) was created and solely funded by the Shelby County Commission beginning in 1996 to support programs to develop and sell industrial sites, disseminate demographic and statistical information, and assist existing employers in Shelby County, and WHEREAS, the Shelby County Commission approved a resolution in September 2016 acknowledging the formation of a new economic development entity to support all three business sectors to include commercial, retail, and industrial growth and development throughout Shelby County, and WHEREAS, the Shelby County Economic Industrial Development Authority will continue to operate as a board to continue its role of reviewing and recommending incentives and/or abatements of future industrial development projects to the Shelby County Commission without the continued need for full-time employees or the need to retain assets after September 30,2017,and WHEREAS, the Shelby County Economic Industrial Development Authority has retirement liabilities associated with its retirement eligible employees that will continue to a date in the future, WHEREAS, that the Shelby County Economic Industrial Development Authority has voted in their September 7, 2017 meeting to approve the transfer to the source that SCEIDA funding originated, all fixed assets on the attached listing, financial assets as of October 15, 2017, and the payment of the retirement liabilities to the Shelby County Commission to insure that retirement financial obligations are fully met and assets are utilized for economic development programs or services in Shelby County. NOW, THEREFORE, BE IT RESOLVED, that the Shelby County Commission does hereby accept the transfer of all fixed assets on the attached listing, financial assets as of October 15, 2017, and the payment of the retirement liabilities of the current retirement eligible

3 employee to insure that retirement financial obligations are fully met and. assets are utilized for e~onomic development p~ograms or services in Shelby County. The County Manager is directed to take any actions necessary for the administration of this resolution and any associated or related expenditure ofsaid funds. BUDGET, FINANCE & LEGAL PARATRANSIT CONSORTIUM DBA/CLASTRAN ALDOT RESOLUTION RESOLUTION MOTION: Commissioner Allison - Motion to approve Resolution as presented SECOND: Commissioner Williams Resolution Resolution authorizing the filing of an application with Department of Transportation, United States of America, and the Alabama Department of Transportation for a grant under the Federal Transit Act. WHEREAS, the Secretary of U.S. Department of Transportation and Director of the Alabama Department of Transportation are authorized to make grants for a public transportation program; WHEREAS, the contract for financial assistance will impose certain obligations upon the Applicant, including the provision of its local share of the project costs in the program; WHEREAS, it is required by the U.S. Department of Transportation in accord with the provisions of Title VI of the Civil Rights Act of 1964, that in connection with the filing of an application for assistance under 49 USC Section 5311 the applicant gives an assurance that it will comply with Title VI of the Civil Rights Act of 1964 and other pertinent directives and the U.S. Department of Transportation requirements thereunder; and WHEREAS, it is the goal of the Applicant that disadvantaged business enterprises (minority business enterprises and woman business enterprises) be utilized to the fullest extent possible in connection with this/these project(s), and that definite procedures shall be established and administered to ensure that disadvantaged business enterprises (DBEs) shall have the maximum feasible opportunity to compete for contracts and purchase orders when procuring construction contracts, supplies, equipment contracts, or consultant and other services. NOW, THEREFORE, BE IT RESOLVED BY Shelby County Commission 1. That Birmingham Regional Paratransit Consortium dba/clastran is authorized to execute and file (an) application(s) on behalf of Shelby County Commission with the Alabama Department of Transportation to aid in the financing of administration, planning, capital and/or operating assistance projects pursuant to 49 USC Section 5311, the Alabama

4 Public Transportation Grant Program, and the Alabama Elderly and Disabled Transit Fare Assistance Program. 2. That Birmingham Regional Paratransit Consortium dba/clastran is authorized to execute and file with such applications an assurance or any other document required by the U.S. Department of Transportation and the Alabama Department of Transportation effectuating the purpose oftitle VI of the Civil Rights Act of That Birmingham Regional Paratransit Consortium dba/clastran is authorized to furnish such additional information as the U.S. Department of Transportation and the Alabama Department of Transportation may require in connection with the application for the Program ofprojects submitted to FT A. 4. That Birmingham Regional Paratransit Consortium dba/clastran is authorized to set forth and execute affirmative disadvantaged business enterprise policies in connection with any procurements made as part of the project. 5. That Birmingham Regional Paratransit Consortium dba/clastran is authorized to execute grant agreements on behalf of the Shelby County Commission with the Alabama Department of Transportation for aid in the financing of the administration, planning, capital, and/or operating assistance projects. ROAD AND TRANSPORTATION ALDOT AGREEMENT- INTERSECTION IMPROVEMENTS AT CR-52 AND CR-13 RESOLUTION MOTION: Commissioner Edwards - Motion to approve Resolution as presented SECOND: Commissioner Bearden RESOLUTION BE IT RESOLVED, by the County Commission of Shelby County, Alabama, that the County enters into an agreement with the State ofalabama; acting by and through the Alabama Department of Transportation for: The intersection improvements on CR-52 and CR-13. Length miles Project# ACAA59508-ATRP(0l3); SCP# ; ATRIP# Which agreement is before this Commission and that the agreement be executed in the name of the County, by the Chairman of the Commission for and on its behalf and that it be attested by the Administrative Assistant to the County Manager, and the seal ofthe County affixed thereto. BE IT FURTHER RESOLVED, that upon the completion of the execution of the agreement by all parties, that a copy of such agreement be kept of record by the Administrative Assistant to the County Manager. Passed, Adopted and approved this 25 th day of September, 2017.

5 Resolution WHEREAS, Phoebe Robinson, on behalfofthe David Lindsay Chapter ofthe National Daughters of the American Revolution, desires to seek a grant from the Alabama Bicentennial Commission to commission and install a new bronze historical marker on the road right-of-way on County Road 17, in the Brantleyville community in Alabaster, and WHEREAS, the monument will identify the Revolutionary War Soldier David Lindsay Historical Cemetery Site, and WHEREAS, the new monument will replace an existing sign that is presently located at this location, and WHEREAS, the Shelby County Highway Department has approved the location at the David Lindsay Historical Cemetery Site. BE IT RESOLVED, that the Shelby County Commission hereby approves the installation of the historical marker at a location approved by the County Engineer. This approval is subject to revocation by the County Commission, and if so revoked, the monument may be removed at any time, without notice by the Shelby County Commission. ALDOT AGREEMENT- BRIDGE REPLACEMENT AND APPROACHES ON CR-441 OVER FOUR MILE CREEK RESOLUTION MOTION: Commissioner Morris - Motion to approve Resolution as presented SECOND: Commissioner Edwards RESOLUTION BE IT RESOLVED, by the County Commission of Shelby County, Alabama, that the County enters into an agreement with the State of Alabam~; acting by and through the Alabama Department of Transportation for: The construction of a 2@50' span and a 1@60' span precast girder bridge replacement and approaches on CR-441 over Four Mile Creek. BIN# Length miles Project #ACBRZ59506-A TRP(0 13); SCP#59-83 l-l 2; A TRIP#59-05-l 5 Which agreement is before this Commission and that the agreement be executed in the name of the County, by the Chairman of the Commission for and on its behalf and that it be attested by the Administrative Assistant to the County Manager, and the seal of the County affixed thereto. BE IT FURTHER RESOLVED, that upon the completion ofthe execution ofthe agreement by all parties, that a copy of such agreement be kept of record by the Administrative Assistant to the County Manager. Passed, Adopted and approved this 25 th day of September, 2017.

6 MOTION TO ADJOURN RESOLUTION MOTION: Commissioner Hayes - There being no fu1ther business to come before the Commission, move to adjourn this 25 TH day of September, 2017 at 6:21 P.M. Commissioner Edwards SECOND:

SHELBY COUNTY COMMISSION SEPTEMBER 26, 2016 MINUTES

SHELBY COUNTY COMMISSION SEPTEMBER 26, 2016 MINUTES SHELBY COUNTY COMMISSION SEPTEMBER 26, 2016 MINUTES STATE OF ALABAMA COUNTY OF SHELBY The Shelby County Commission of Shelby County, Alabama, met at the Harrison Regional Library Building in the City ofcolumbiana,

More information

SHELBY COUNTY COMMISSION AUGUST 27, 2018 MINUTES

SHELBY COUNTY COMMISSION AUGUST 27, 2018 MINUTES SHELBY COUNTY COMMISSION AUGUST 27, 2018 MINUTES ST A TE OF ALABAMA COUNTY OF SHELBY The Shelby County Commission of Shelby County, Alabama, met at the County Administration Building in the City ofcolumbiana,

More information

SHELBY COUNTY COMMISSION JUNE 12, 2017 MINUTES

SHELBY COUNTY COMMISSION JUNE 12, 2017 MINUTES SHELBY COUNTY COMMISSION JUNE 12, 2017 MINUTES STATE OF ALABAMA COUNTY OF SHELBY The Shelby County Commission of Shelby County, Alabama, met at the Harrison Regional Library Building in the City ofcolumbiana,

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

SHELBY COUNTY COMMISSION OCTOBER 12, 2015 MINUTES

SHELBY COUNTY COMMISSION OCTOBER 12, 2015 MINUTES SHELBY COUNTY COMMISSION OCTOBER 12, 2015 MINUTES STATE OF ALABAMA COUNTY OF SHELBY The Shelby County Commission of Shelby County, Alabama, met at the County Administration Building in the City ofcolumbiana,

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 22 nd day of February, 2016. The meeting

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

More information

Minutes of the City of Calera Council Meeting January 7, Mayor and Council Members Present: Department Heads Present: Absent: Guests:

Minutes of the City of Calera Council Meeting January 7, Mayor and Council Members Present: Department Heads Present: Absent: Guests: Minutes of the City of Calera Council Meeting January 7, 2019 The Council of the City of Calera met in the Council Chambers of the City Hall at 7901 Highway 31 on Monday, January 7, 2019 at 6:30 p.m.,

More information

Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 25 th day of April, 2017. The meeting

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 14 th day of March, 2016. The meeting

More information

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of June, 2017. The meeting

More information

Minutes of the Meeting Of the

Minutes of the Meeting Of the Minutes of the Meeting Of the Red River Parish Police Jury held on the 19 th day of OCTOBER, 2015 THE RED RIVER PARISH POLICE JURY met on Monday, October 19, 2015 at 7:00 p.m., in the Police Jury Assembly

More information

RESOLUTION of the HOUSING AUTHORITY OF THE TOWN OF MORRISTOWN. Resolution No

RESOLUTION of the HOUSING AUTHORITY OF THE TOWN OF MORRISTOWN. Resolution No RESOLUTION HOUSING AUTHORITY OF THE TOWN OF MORRISTOWN Resolution No. 2009-10 RESOLUTION APPROVING AND AUTHORIZING THE HOUSING AUTHORITY TO ADJUST THE TIME OF ALL REGULAR BOARD OF COMMISSIONERS MEETINGS

More information

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013 TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013 I. CALL TO ORDER The West Point Town Council held its regular monthly meeting on Sunday, May 19th, 2013. The Honorable James H. Hudson III called

More information

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 The City Council of the City of Columbiana, Alabama met in a Regular Session in the Council Chambers of Columbiana City Hall at 6:00p.m.,

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, 5:30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 CALL TO ORDER: Mr. Scotty Robinson, President INVOCATION: PLEDGE OF ALLEGIANCE: ROLL CALL:

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 28 th day of August, 2017. The meeting

More information

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Roll Call: Present: Chairman Ryan Robertson Commissioner Laura Cobb Commissioner Emmett

More information

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

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

More information

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, 2016 7:00 PM Mayor Horace West Vice-Mayor Don Mason Commissioner H.L. Roy Tyler Commissioner Kenneth Kipp Commissioner Morris West

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals Public Library in th said City at 6:35 p.m.

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of February, 2018. The meeting

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 23 rd day of August, 2010. The meeting

More information

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,

More information

WATER INDUSTRY OPERATIONS GROUP NEW ZEALAND

WATER INDUSTRY OPERATIONS GROUP NEW ZEALAND WATER INDUSTRY OPERATIONS GROUP OF NEW ZEALAND Incorporated CONSTITUTION AND RULES OF GROUP Constitution and Rules of Group Page 1 WATER INDUSTRY OPERATIONS GROUP OF NEW ZEALAND Incorporated CONSTITUTION

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 19, 2016 The City Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall auditorium in said City at 6:00

More information

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 Minutes of Scheduled Caucus Meetings of the Board of Commissioners of the Housing Authority of the Town of West New York, in the County of Hudson, State

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida 1. Definitions and Purpose. Capitalized terms defined in the Declarations of Covenants

More information

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide

More information

MINUTES OF THE LEE COUNTY COMMISSION, REGULAR TERM, JANUARY 9, 2017

MINUTES OF THE LEE COUNTY COMMISSION, REGULAR TERM, JANUARY 9, 2017 The Lee County Commission convened in regular session at the Courthouse in Opelika, Alabama, Monday, January 9, 2017 at 5:00 p.m. The Pledge of Allegiance was recited, followed by an invocation by Judge

More information

MINUTES GOVERNING BODY OF THE CITY OF CRANDALL SPECIAL CITY COUNCIL MEETING Monday May 16, 2016 at 6:30 PM

MINUTES GOVERNING BODY OF THE CITY OF CRANDALL SPECIAL CITY COUNCIL MEETING Monday May 16, 2016 at 6:30 PM MINUTES GOVERNING BODY OF THE CITY OF CRANDALL SPECIAL CITY COUNCIL MEETING Monday May 16, 2016 at 6:30 PM Mayor Cody Frazier Mayor Pro Tem Ron Lanier Council Member Shannon Barnes Council Member Danny

More information

GEELONG CROQUET ASSOCIATION Inc. A ABN G

GEELONG CROQUET ASSOCIATION Inc. A ABN G GEELONG CROQUET ASSOCIATION Inc. A00242876 ABN 18 574 472 04G CONSTITUTION and RULES. 1 GEELONG CROQUET ASSOCIATION INC A00242876 ABN 18 574 472 04G 1 NAME: CONSTITUTION AND RULES The Incorporated Association

More information

WHEREAS, Graceland has a longstanding history of employing minority persons and contracting with minority owned businesses; and

WHEREAS, Graceland has a longstanding history of employing minority persons and contracting with minority owned businesses; and RESOLUTION RELATED TO THE ISSUANCE OF UP TO $84,000,000 AGGREGATE PRINCIPAL AMOUNT OF DIRECT NOTE OBLIGATIONS BY THE ECONOMIC DEVELOPMENT GROWTH ENGINE INDUSTRIAL DEVELOPMENT BOARD OF THE CITY OF MEMPHIS

More information

MINUTES OF January 8, 2019

MINUTES OF January 8, 2019 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK CLINT E. HARRELL CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON REESE, PLACE

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

BYLAWS NEW JERSEY TRACK AND FIELD OFFICIALS ASSOCIATION, SOUTH JERSEY CHAPTER, A NEW JERSEY NONPROFIT CORPORATION ARTICLE I. Offices and Fiscal Year

BYLAWS NEW JERSEY TRACK AND FIELD OFFICIALS ASSOCIATION, SOUTH JERSEY CHAPTER, A NEW JERSEY NONPROFIT CORPORATION ARTICLE I. Offices and Fiscal Year BYLAWS of NEW JERSEY TRACK AND FIELD OFFICIALS ASSOCIATION, SOUTH JERSEY CHAPTER, A NEW JERSEY NONPROFIT CORPORATION ARTICLE I Offices and Fiscal Year Section 1.01. Registered Office The registered office

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 25 th day of September, 2017. The meeting

More information

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION ARTICLE I. NAME NAME AND LOCATION. The name of the corporation is the Woodmoor Improvement Association, hereinafter referred to as the Association.

More information

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

More information

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington JEFFERSON COUNTY COMMISSION DATE: September 26, 2013 TIME: I. ROLL CALL II. INVOCATION Pastor Ed Spruiell - The Lord s Chapel III. PLEDGE OF ALLEGIANCE IV. APPROVAL OF MINUTES September 12, 2013 V. RESOLUTIONS

More information

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES SECTION 1. Registered Office. The registered office of Caesars Entertainment Corporation (the Corporation

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE Education Chapter 290 010 010 STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE CHAPTER 290 010 010 ORGANIZATION AND RULES OF PROCEDURE TABLE OF CONTENTS 290 010 010.01 Department

More information

CITY OF CARUTHERSVILLE PUBLIC HEARING May 5, 2014

CITY OF CARUTHERSVILLE PUBLIC HEARING May 5, 2014 Page 72 CITY OF CARUTHERSVILLE PUBLIC HEARING May 5, 2014 A Public Hearing was held in the Council Room at the Municipal Building on Monday, May 5, 2014, for the purpose of receiving input from the public

More information

ST. CLAIR COUNTY COMMISSION MEETING APRIL 25, 2017

ST. CLAIR COUNTY COMMISSION MEETING APRIL 25, 2017 The St. Clair County Commission met in regular session and as the E911 Board on April 25, 2017 in the County Commission Chambers of the St. Clair County Courthouse in Pell City, Alabama. Members Present:

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws Bylaws Template Part one: Mandatory Inclusions for Compliance with YWCA USA Part two: Guide for YWCA Local Association Bylaws These guidelines are provided solely as a resource to local associations. Each

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on rd the 23 day of March

More information

Director. Date REPUBLIC OF SOUTH AFRICA COMPANIES ACT 71 OF MEMORANDUM OF INCORPORATION (Section 15(1)) Registration No.

Director. Date REPUBLIC OF SOUTH AFRICA COMPANIES ACT 71 OF MEMORANDUM OF INCORPORATION (Section 15(1)) Registration No. CAV,DJW/jk,djw,tn,ldw,cav 131014/ \\Bhf-dc1\Departmental Data\Communications\Laura's files\website - Documents Loaded\Memorandum of incorporation amended 05 2013 a.docx (6,8233492168365E-302d) I certify

More information

NIGERIAN EXPORT PROMOTION COUNCIL ACT

NIGERIAN EXPORT PROMOTION COUNCIL ACT NIGERIAN EXPORT PROMOTION COUNCIL ACT ARRANGEMENT OF SECTIONS Establishment, etc., of the Nigerian Export Promotion Council 1. Establishment of the Nigerian Export Promotion Council. 2. Composition of

More information

Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire Telephone: (603) Fax: (603)

Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire Telephone: (603) Fax: (603) Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire 03220-0310 Telephone: (603) 267-8300 Fax: (603) 267-8327 Selectmen s Meeting Minutes Monday, March 20, 2017, 5:00 p.m.

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Whest Shirley

More information

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium AGENDA Special Meeting of the Board of Directors of the Monday, August 27, 2018 10:00 AM City Council Chambers, City Hall, 1st Floor 9770 Culver Blvd. Culver City, CA 90232 1. CALL TO ORDER & ROLL CALL

More information

Economic Development & Planning Committee

Economic Development & Planning Committee Economic Development & Planning Committee AGENDA - REGULAR MEETING OSWEGO COUNTY, NEW YORK Date/ Time: April 2, 2019 at 9:00am Location: Conf. Rm E - Legislative Office Building 46 East Bridge Street Oswego,

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL WEST HUNTSPILL MODEL ENGINEERING SOCIETY LIMITED

COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL WEST HUNTSPILL MODEL ENGINEERING SOCIETY LIMITED THE COMPANIES ACT 1985 AND 1989 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL MEMORANDUM AND ARTICLES OF ASSOCIATION OF WEST HUNTSPILL MODEL ENGINEERING SOCIETY LIMITED THE CONSTITUTION 1.

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015 November 18, 2015 The Arkansas State Police Commission met on Wednesday, November 18, 2015 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Vice Chairman Guinn called the meeting

More information

SAMPLE NYS BY-LAWS - No Members (August 2013)

SAMPLE NYS BY-LAWS - No Members (August 2013) SAMPLE NYS BY-LAWS - No Members (August 2013) OF INC. ARTICLE I NAME AND DEFINITIONS 1. The name of this Corporation is: INC. (the "Corporation"). 2. The "Board" shall mean the Board of Directors of the

More information

The Russell County Commission Meeting Minutes July 22, :30 A.M. EST. An adjourned meeting of the Russell County Commission was called to order.

The Russell County Commission Meeting Minutes July 22, :30 A.M. EST. An adjourned meeting of the Russell County Commission was called to order. The Russell County Commission Meeting Minutes July 22, 2015 9:30 A.M. EST An adjourned meeting of the Russell County Commission was called to order. The invocation was given by Reverend Ladarius Hood,

More information

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY 1. MEMBERSHIP: The Republican Party of Laramie County, Wyoming, shall be composed

More information

Roosevelt County 4-H Council Constitution and By-Laws Constitution

Roosevelt County 4-H Council Constitution and By-Laws Constitution Roosevelt County 4-H Council Constitution and By-Laws Constitution Article I Name: The name of this organization shall be the Roosevelt County 4-H Council the governing body of the Roosevelt County 4-H

More information

Organizational. January 11 16

Organizational. January 11 16 1. CALL TO ORDER Painesville City Local Board of Education Meeting was called to order on Monday, January 11, 2016 at 6:30 p.m. at Thomas W. Harvey High School. Procedural: 1.01 Pledge of Allegiance Procedural:

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 11 th day of June, 2018. The meeting

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of December, 2016. The meeting

More information

Cleveland County Board of Commissioners March 3 rd, 2015:

Cleveland County Board of Commissioners March 3 rd, 2015: Cleveland County Board of Commissioners March 3 rd, 2015: The Cleveland County Board of Commissioners met in a regular session on Tuesday, March 3 rd, 2015 at 6:00 p.m. in the Commission Chamber of the

More information

Standard DOT Title VI Assurances

Standard DOT Title VI Assurances .. Standard DOT Title VI Assurances The Laredo Urban Transportation Study, Metropolitan Planning Organization (hereinafter referred to as the "Recipient) HEREBY AGREES THAT as a condition to receiving

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

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

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3 BYLAWS OF PAWS of CNY, Inc. Adopted: [December 11, 2017] TABLE OF CONTENTS Article/Section Heading Page ARTICLE I OFFICES 3 Section 1.01 Location 3 ARTICLE II MEMBERS 3 Section 2.01 Who Shall Be Members

More information

Council Chambers Wahoo, Nebraska November 22, 2016

Council Chambers Wahoo, Nebraska November 22, 2016 Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member

More information

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

More information

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss. August 12, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on August 12, 2014 in the Commissioner

More information

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES SECTION 1.01 Registered Office. The registered office and registered agent of Dell Technologies Inc.

More information

Board of Trustees Constitution and Bylaws 2.1

Board of Trustees Constitution and Bylaws 2.1 Last updated 2/28/06 POLICIES & PROCEDURES FOR EMPLOYEES Southwestern Community College - Policies and Procedures Manual Statement Title: Board of Trustees Constitution and Bylaws 2.1 Responsible Division:

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

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

BUDGET AMENDMENT ORDINANCE-21

BUDGET AMENDMENT ORDINANCE-21 June 27, 2011 The Martin County Board of Commissioners met in Special Session on Monday, June 27, 2011 at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street, Williamston,

More information

VILLAMANTA DISABILITY RIGHTS LEGAL SERVICE INCORPORATED

VILLAMANTA DISABILITY RIGHTS LEGAL SERVICE INCORPORATED ASSOCIATIONS INCORPORATION ACT 1981 VILLAMANTA DISABILITY RIGHTS LEGAL SERVICE INCORPORATED ARTICLES OF ASSOCIATION Incorporating amendments of November 2005 Table of Contents Updated 21 st November, 2005

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

The Russell County Commission Meeting Minutes January 9, :30 A.M. EST.

The Russell County Commission Meeting Minutes January 9, :30 A.M. EST. The Russell County Commission Meeting Minutes January 9, 2013 9:30 A.M. EST. A public comment: Cynthia McKinney from Beyond Expectations Community Outreach announced a special event that will be held in

More information

SAMPLE CHAPTER BYLAWS BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE

SAMPLE CHAPTER BYLAWS BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE With reverence for God and country and being ever mindful of the glorious traditions of the United States Army; our duty to

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 14 th day of August, 2017. The meeting

More information

BYLAWS. MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation ARTICLE II NAME, SEAL AND OFFICES; MEMBERSHIPS

BYLAWS. MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation ARTICLE II NAME, SEAL AND OFFICES; MEMBERSHIPS BYLAWS OF MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation 1.1 Name ARTICLE I NAME, SEAL AND OFFICES; MEMBERSHIPS The name of the corporation, a nonprofit corporation incorporated

More information

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System. October 8, 2018 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met on Monday, October 8, 2018, at 5:30 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763 BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763 LEE COUNTY Life works well here TUESDAY, MAY, 09, 2017, 6: 00 P. M. T. PAGE THARP

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information