MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

Size: px
Start display at page:

Download "MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA"

Transcription

1 MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA March 27,201$ CALL TO ORDER Chairman Tripper Sharp called the meeting of the Cobb Electric Membership Corporation (hereinafter Cobb EMC Board of Directors to order at approximately 4:00 p.m. The meeting was hetd in the Board Room of the Administrative Building. INVOCATION AND PLEDGE Ron Younker gave the invocation and led the pledge. IN ATTENIMNCE The following members of the Board of Directors were present: Bryan Boyd Tripper Sharp David McClellan David Tennant Ed Crowell Kelly Bodner Malcolm Swanson Eric B. Broadwell (telephonically) Rudy Underwood Others in attendance were: Peter Heintzelrnan Tim Sosebee Kevan Espy Jamey Hulsey Kristi Knight Bob Schoonover Leslie Thompson Jenny Carroll Ron Younker Tim Janell Perla De La Rosa

2 Minutes of Regular Board of Directors Meeting Page 2 of 11 March APPROVAL OF AGENDA Manish Mumdkar John Umphlett. Foundation Chairman Kimberly Stallworth, Member Guest Kevin Moore, General Counsel Director Boyd made a motion to approve the agenda, seconded by Director Crowell. The motion carried unanimously. SAFETY MESSAGE Manish Murudkar. Supervisor of System Protection and Relations, presented the Safety Message on taking care of your heart. Mr. Murudkar recommended seeing a physician for a yearly physical and stress test after the age of 40. During these tests, heart issues can be revealed which may otherwise go undetected. APPROVAL OF PREVIOUS MINUTES Chairman Sharp called for a vote to approve the minutes from the February 20, 2018 Board of Directors Meeting. Director Crowell seconded a motion made by Director McClellan to approve the minutes. The motion carried unanimously. RECOGMZE MEMBERS Chairman Sharp welcomed member guest and Foundation President. John Umphtett to the meeting. REPORT FROM BUDGET AND FINANCE COMMITTEE Director McClellan, Chairman of the Budget and Finance Committee, presented the report from the Budget and Finance Committee Meeting held on March 26, Director McClellan stated the Committee approved the minutes of the February Committee meeting. Kevin Greiner, President and CEO of Gas South, presented an update on Gas South s financial results as of February Gas South s net income for February was $3.1 million, which is unfavorable to budget by $1.9 million. The fiscal year-to-date net income is $10.3 million, which is $4.6 million unfavorable to the budget. The Committee received the Financial and Statistical Report for Cobb EMC for the month of February 2018 by Bob Schoonover. Interim CFO. The net margin for February was reported at $2.5 million, which is $1 million unfavorable to the budget. The calendar year-to date net margin is $10.6 million which is $200,000 unfavorable to budget. The Balance Sheet at the end of February is $927.8 million. AJe,nber Guest, Kimberly Staltworth, entered the meeting at this time.

3 Minutes of Regular Board of Directors Meeting Page 3 of ii Tim Sosebee. Senior Vice President of Business Operations presented to the Committee a report on write-offs for the month of February 201$ for $24,036. Mr. Schoonover discussed the Cooperative Finance Cooperation (CFC) Power Vision Loan Resolution. This resolution authorizes Cobb EMC to borrow from CFC an aggregate amount not to exceed $90 million and replace the current CFC debt facility commitments upon transaction close. The Committee recommended the approvai of this resolution. Chairman Sharp called for a vote on the motion from the Committee to approve the recommendation to approve the CFC Power Vision Loan and resolution, as presented. There being no second necessary. the motion to approve the Committee s recommendation carried unanimously. Mr. Schoonover offered an update to the Committee on the Shea Case Option 2 Payout for A total of $24,926 and will he paid in the August 2018 timeframe. Mr. Schoonover noted. because 2017 revenues totaling $12 million were allocated to members in 2016, and due to other non-recurring expenses recorded in 2017, there were no excess margins to allocate to members for Tim Jarrell. Associate Vice President of Power Supply, presented an update on Cobb EMC s Rate Study. Jason Strong of CFC presented Cobb EMC s Revenue Requirements Study results. Mr. Jarrell presented information on three proposals for the Enterprise Distribution System Restoration Plan. The report included a recommendation to proceed with Corus 360 s Statement of Work (SOW) to assist with the restoration plan. The Committee recommended the approval of Corus 360. Chairman Sharp called for a vote on the motion from the Committee to approve the recommendation to proceed with Corus 360 and their SOW. There being no second necessary. the motion to approve the Committee s recommendation carried unanimously. The Committee received a staff recommendation for the Wholesale Power Cost Adjustment (WPA) of zero mils on member s bills rendered in April 2018 from Mr. Jarrell. The Committee recommended the Wholesale Power Adjustment (WPA) be zero for the month of April The WPA will he reviewed monthly and adjusted if necessary. Chairman Sharp called for a vote on the motion from the Committee to approve the recommendation of a Wholesale Power Adjustment of zero mils starting April 1, 2018, with consideration thereof monthly. There being no second necessary, the motion to approve the Committee s recommendation, with consideration thereof monthly carried unanimously. Chairman Sharp stated the financial reports have been reviewed and are ready for submittal to the auditors. REPORTS FROM COMMITTEES Audit Committee Director Rudy Underwood, Chairman of the Audit Committee, stated the Committee did not meet in March. The Committee plans to meet next on April 6, Public Affairs and Education Committee Kelly Bodner. Chairman of the Public Affairs and Education Committee. stated the Committee met on March and discussed the following;

4 Minutes of Regular Board of Directors Meeting Page 4 of 11 HVAC Filter Program Cobb EMC plans to partner with Filter Easy to offer filter replacements to benefit members by; Reducing member s energy bill and potentially decreasing their heating and cooling costs by five to fifteen percent Preventing costly repairs to a member s heating and cooling system Improving our member s home air quality by removing harmful toxins Increasing convenience for members Providing the HVAC Filer Program for members will increase member satisfaction, and come at no cost to Cobb EMC. Additionally, Cobb EMC will receive $1 for the first filter shipped to members that purchase a filter. Demographic Information and Utilization Cobb EMC has partnered with Claritas to assist in the collection of member information, feedback and engagement information The Marketing Department will leverage data and member insights to better serve our members Collected data will allow the creation of marketing pieces that align with our member s communication preferences. This data could potentially save money when mailing bill inserts and other marketing materials Data will also help to identify members most likely to participate in surveys and other programs Social Media Communication and Yearly Objectives Cobb EMC s current Strategic Plan drives our objectives JD Power and ACSI Member Satisfaction results serve as built-in measurement for progress Targeted communications to audience segments on a channel level (based on member segmentation data). Cobb EMC will employ Push Digital to help facilitate social media interactions with members Washington Youth Tour Cobb EMC currently sends one scholarship recipient to participate in the tour at an approximate cost of $4,200. The Committee recommended sending up to four scholarship recipients to the Washington Youth Tour in 2018 to serve as Cobb EMC representatives. Chairman Sharp called for a vote on the motion from the Committee to approve send up to four students to Washington. There being no second necessary, the motion to approve the

5 Mm cites of Regular Board of Directors Meeting Page 5 of 11 Committee s recommendation carried unanimously. Other topics discussed by the Committee include reviewing scholarship applications received from the Community foundation, announcing the combined Home Owners Association and Town Hall Meeting on April 26, in the Pounds Auditorium, and electric vehicles and the installation of charging stations on the Cobb EMC campus. Governance Committee Director Ed Crowell. Chairman of the Governance Committee, stated the Committee met on March 12, The Committee recommended a revision to Policy 905, by deleting paragraph 7, II. A., which states, Employees who spend tess than the standard allowance for group insurance selection will receive the remaining money as taxable income in the weekly check. Chairman Sharp called for a vote on the motion from the Committee to delete paragraph 7, II. A of Policy 905. There being no second necessary, the motion to approve the Committee s recommendation carried unanimously. The Committee recommended revisions to the Service Rules and Regulations regarding member s responsibly related to overhead and underground residential service connections and electric generators. The following new language is recommended for Section 201 A. Overhead Residential; The cooperative will furnish and install the overhead service conductors from its pole to the weatherhead and will make the connections between the cooperative s conductors and the member s conductors (coming out of the weatherhead). The member is responsible for suppling and installing the meter cabinet and ensuring it is maintained in accordance with the National Electrical Code, the cooperative s requirements, and any state or local laws, codes or ordinances. The following new language is recommended for Section 201 B. Underground Residential; The cooperative will furnish and install the underground service conductors from the transformer to the top connections in the meter cabinet. The member is responsible for suppling and installing the meter cabinet and ensuring it is maintained in accordance with the National Electrical Code. the cooperative s requirements, and any state or local laws, codes or ordinances. The following new language is recommended for Section 203 B. Electric Generators; Where auxiliary or standby service is installed by the member to provide emergency power, parallel operation of the member s generating

6 Minutes of Regular Board of Directors Meeting Page 6 of 11 equipment with the cooperative s system will not be allowed, except in cases of prior approval of the cooperative s Engineering Department. Any backup generator installation shall he wired in accordance with the specifications of the National Electric Code (NEC) and be permitted/inspected with the authority having jurisdiction. Such systems shall utilize transfer equipment that is suitable for the intended use and prevent power from being fed back into the main line that could result in injury to the public or cooperative workers. Chairman Sharp called for a vote on the motion from the Committee to approve the changes to Sections 201 A, 201 B and 203 B, as noted, to the Service Rules and Regulations. There being no second necessary, the motion to approve the Committee s recommendation carried unanimously. Energy Portfolio Committee Director David Tennant, Chairman of the Energy Portfolio Committee, stated the Committee is scheduled to meet next on March 29, Human Resource Committee Director Swanson, Chairman of the Human Resource Committee, stated the Committee met on March 26, The Committee recommended approval of the CEO s request to select Carter Baldwin as the search firm for a Chief Financial Officer (CFO) for Cobb EMC. Chairman Sharp called for a vote on the motion from the Committee to approve Carter Baldwin as the search firm for a CFO. There being no second necessary, the motion to approve the Committee s recommendation carried unanimously. The Committee discussed revisions to Policy 905 which included; 1. Changing the employee eligibility date for Group Benefit Plans from the first of the month following 60 days of employment to the first day of hire. 2. Providing approval to change the plan documents to allow participation in Employer Matching and Retirement Contributions in the Cobb EMC 401k plan from the first day of the calendar month following one year of eligible service to the first day of a payroll period following one calendar month of eligible service. This change will not require a modification to Policy 905, however an amendment to the plan will be required. The Committee recommended bypassing the Governance Committee s need to approve the recommended policy amendments. Chairman Sharp called for a vote on the motion from the Committee to bypass the Governance Committee, as stated. There being no second necessary, the motion to approve the Committee s recommendation carried unanimously. The Committee recommended the approval of both policy updates, as presented. Chairman Sharp called for a vote on the motion from the Committee to approve the recommendation to grant Group Benefit Plans to employees upon the first day of hire and change the plan documents to allow participation in Employer Matching and Retirement Contributions in the Cobb EMC 401k plan to the first day of a payroll period following one calendar month of eligible service.

7 attendance displayed displayed Minutes of Regular Board of Directors Meeting Page 7 of 11 There being no second necessary. the motion to approve the Committee s recommendation carried unanimously. APPROVE APPLICATIONS ANI) CANCELLATIONS OF MEMBERSHIPS Peter Heintzelman. President and CEO. presented the Applications and Cancellations of Memberships report, stating there were 1,58 1 activations and 1,355 cancellations, resulting in 226 net new members in February. The member count as february 1, 2018 was Director Crowell made a motion to approve the applications for new memberships and approve cancellations of memberships. as presented, seconded by Director Tennant. The motion carried unanimously. REVIEW SAFETY REPORT Jamey Hulsey. Senior Vice President of Electric Operations, presented the February 2018 Board Safety Report. February 201$ Results February Safety Meetings - is 100% for all departments, which includes 70 make-ups. Preventable Vehicle Accidents - annual totals from 2014 through 2018 with two preventable vehicle accidents occurring in February 2018 with a total of three yearto-date. Safety Violation Incidents - annual totals from 2014 through 2018 with two safety violations occurring in February with a total of three year-to-date. Recordable Injury Incidents - displayed annual totals from 2014 through 2018 with three non-violations, and zero violation injuries occurring in February There have been three non-violation and zero violation injuries year-to-date. Incident / DART Rate (includes preventable and non-preventable injuries) - displayed annual totals from 2014 through Cobb EMC s year-to-date cumulative incident rate is 0.72 and the year-to-date dart rate is zero. Safety Goal for 2018 = 100 percent the 2018 daily success rate is 100 percent; 59 out of 59 days have passed without a violation injury; 1 87 days have passed since the last violation injury. Percentage of Safety Participation Yearly totals for safety participation in 2015 were 42.1 percent, 79.7 percent in 2016 and in Safety participation increased from percent in January to percent in February. Mr. Hulsey noted the cooperative is working ditigently to trend this number upward in 2018.

8 Minutes of Regular Board of Directors Meeting Page $ of 11 MARKETING AND CORPORATE COMMUMCATIONS REPORT Mr. Espy presented the February 2018 Marketing and Corporate Communications report and discussed the Cobb EMC App promotion. Since its inception in January of 201 7, the app has been downloaded times. During the 30th Anniversary of the NRECA s Spotlight on Excellence National Awards Program. Cobb EMC won an award for the Most Innovative Use of Digital Communication. The NRECA s Silver Award was given to Brooke Melton. Leslie Thompson and Angela Croce Mr. Espy announced several upcoming events hosted by Cobb EMC. On April 21, 2018, Cobb EMC will sponsor an Earth Day Recycling Event from 8 a.m. to 1:00 p.m. at 1260 Cobb Parkway, North. Marietta, Georgia. On April 26, Cobb EMC will host a Homeowner s Association Meeting at 6:30 p.m. in the Pounds Auditorium. John Umphlett, Foundation Chairman, provided the Community Foundation quarterly update and reported total distributions for March 2018 totaled $99,300. Mr. Umphlett stated thousands of applications were received during the quarter and scrutinized by an efficient and fully-staffed team of foundation volunteers. Mr. Umphlett thanked the Board and staff for their continued support of the program. REPORT FROM PRESIDENT AND CEO Peter Heintzel man. President and CEO, reported on the following; First impressions of Cobb EMC and employees A committed, passionate workforce and leadership team is in place A dedication to the core mission exists throughout the cooperative A strong culture of safety is in place Employees are full of creative ideas and energy Employees are ready to focus on the future A positive reputational trajectory is in place for the company Opportunities exist to innovate processes and practices, and get the best out of the organization through management, are engaged at every level Opportunities abound for increased connection to our members and the community General goals accomplished during first two weeks Completed introductions to senior staff, employees and certain key relationships Attended safety-specific meetings Visited Gas South for introductions to employees and to attend an orientation for Gas South s Management Committee Meeting (MCOM) Scheduled a community leader engagement meet-and-greet to be held on April 11, Plan to meet our community leaders and to convey our priorities and begin immediate engagement Beginning public relations work with members and employees to focus on key messages: - Building on momentum - Focusing on employees and an energizing environment - Looking ahead to the future

9 Minutes of Regular Board of Directors Meeting Page 9 of 11 Workforce goals accomplished during the first two weeks Employee engagement and communications Announced monthly Town Hall Meetings. The first meeting is scheduled for Thursday, March 29, 2018 Attended 6:30 a.m. stretching and made introductions to Cobb EMC lineman Senior Staff Engagement Organized a half day meeting with Senior Staff to formulate structure around new idea processing and project management methodology Scheduled weekly one-on-one meetings with senior managers for the year Planned a one-day management strategy session for Tuesday, April 3, 2018 Made interim appointments to fully mitigate COO departure Focused on creating a vision and a cohesive strategy and providing the management team and leadership to execute ellectively Executive search consultant identified for CFO search REPORT FROM GENERAL COUNSEL General Counsel, Kevin Moore. discussed and reviewed Policy 601 with the Board satisfying the requirement for annual review. Policy 601 addresses director duties, responsibilities, standards of conduct, and professional development. The Board signed the policy attestation to signify receipt and understanding of the policy. REPORT FROM DIRECTORS Director Boyd attended the NRECA Annual Meeting in February. Director Tennant attended the Joint Meeting of Members of OPC/GTC/GSOC-Smarr Green Power on March 26, Mr. Tennant serves as the cooperative representative for OPC. GTC, and GSOC. Director Crowell plans to attend the Washington Legislative Conference in April. Director Swanson noted a member contacted him for information on our upcoming recycle day. The member did attempt to call Cobb EMC to ask for this information, but had difficulty bypassing the voice response unit. Mr. Sosebee was able to assist the member with her request. Director Bodner attended the Cobb County Science Olympiad at Walton High School sponsored in part by Cobb EMC. Director Bodner stated the event was a great success and she appreciated the continued support from Cobb EMC towards this worthwhile event. Director Bodner also attended the Pounds Auditorium dedication ceremony and Chip Nelson s retirement party. Director McClellan commented he was excited about Cobb EMC s future and the plans Mr. Heintzelman has in store for the cooperative, because he was also excited about Chip Nelson s achievements. Director Broadwell had a distressed member call him to discuss turning his power back on after a disconnect. Mr. Sosehee worked with the member to rectify the situation.

10 Minutes of Regular Board of Directors Meeting Page 10 of ii Director Broadwell stated he was currently attending an NRECA Director s Conference in Las Vegas, Nevada. OLD BUSINESS Chairman Sharp stated there was no old business at this time. NEW BUSINESS Resolutions for Smarr, Green Power, and OPCIGTCIGSOC Member and Alternate Member Representatives Chairman Sharp called for a vote to replace Chip Nelson with Peter Heintzelman on the resolutions for Smarr, Green Power, and OPC/GTC/GSOC in order for the President and CEO to serve in this capacity as a member or alternate member representative for the organizations. Director Crowell made a motion to approve the changes to the resolutions, seconded by Director McClellan. The motion carried unanimously. Gas South Third Amendment to LLC Agreement Chairman Sharp called for a vote to approve revisions to the Gas South Third Amendment to the LLC Agreement Article 7 and Schedule 2. Director Underwood asked for clarification on the agreement and the Board reviewed in detail. The following new language is recommended for Article 7 Management Committee Governance; Within thirty (30) days after the annual election of the Class A Member board of directors, its chair shall appoint no fewer than five (5) Representatives to the Management Committee, one (1) of whom shall be the CEO of the Class A Member and one (1) of whom shall be the CEO of the Company, provided no more than four (4) of whom may be members of the Class A Member board of directors. The chair of the Class A Member board of directors may remove or replace any or all Representatives, other than the CEO of the Class A Member and the CEO of the Company, in said chair s sole discretion. The composition of the Management Committee as of the Effective Date is set forth in Schedule 2. Each Representative serving on the Management Committee shall serve in such capacity until his successor or replacement shall have been appointed by the chair of the Class A Member, or until his removal in accordance with this Article 7, voluntary resignation, death or disability, as applicable. The Chairman of the Management Committee shall be elected by a majority of the Representatives and is limited to three (3) consecutive full one (1) year terms as Chairman of the Management Committee.

11 Class Minutes of Regular Board of Directors Meeting Page 11 of 11 The following new language is recommended for Schedule 2 - Tripper Sharp Ed Crowell Bryan Boyd David McClellan Kevin A. Greiner Company CEO Peter Heintzelman A Member CEO management committee members; Chairman Sharp called for a vote to approve the Gas South Third Amendment to LLC Agreement, as presented. Director Boyd made a motion to approve the agenda. seconded by Director Tennant. The motion carried unanimously. Business s Mr. Sosebee stated all future correspondence sent to and from Board members should be sent from their Cobb EMC addresses only. EXECUTIVE SESSION Director Boyd made a motion to enter Executive Session to discuss a personnel matter; seconded by Director Tennant. The motion carried unanimously. The Directors took a short recess then entered Executive Session. Motion by Director Boyd to exit Executive Session, seconded by Director McClellan. the motion carried unanimously. ADJOIJRNMENT There being no further business. Director McClellan made a motion to adjourn the meeting; seconded by Director Boyd. The motion carried unanimously. Bryan B yd Secretary/Treasurer Tripper Sharp Chairman

MiNUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060

MiNUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 MiNUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 CALL TO ORDER Chairman Tripper Sharp called the meeting of the Cobb Electric

More information

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 CALL TO ORDER Chairman Tripper Sharp called the meeting of the Cobb Electric

More information

MINUTES OF REGULAR BOARD Of DIRECTORS MEETING Of COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MINUTES OF REGULAR BOARD Of DIRECTORS MEETING Of COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MINUTES OF REGULAR BOARD Of DIRECTORS MEETING Of COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 April 24, 201$ CALL TO ORDER Chairman Tripper Sharp called the meeting of

More information

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 CALL TO ORDER Chairman Bryan Boyd called the meeting of the (hereinafter Cobb

More information

MIMJTES Of REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MIMJTES Of REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MIMJTES Of REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 July 25 2017 CALL TO ORDER Chairman Tripper Sharp called the meeting of the

More information

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARIETTA, GEORGIA 30060 CALL TO ORDER Chairman David McClellan called the meeting of the Cobb Electric

More information

Corporate Governance Principles

Corporate Governance Principles Corporate Governance Principles Introduction The Board of Directors (the "Board") of ADTRAN, Inc. (the "Company") has adopted these principles to guide the Company and the Board on matters of corporate

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

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

More information

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),

More information

CONSTITUTION and BYLAWS of DISTRICT 11 of the ONTARIO SECONDARY SCHOOL TEACHERS FEDERATION

CONSTITUTION and BYLAWS of DISTRICT 11 of the ONTARIO SECONDARY SCHOOL TEACHERS FEDERATION 2010-2011 CONSTITUTION and BYLAWS of DISTRICT 11 of the ONTARIO SECONDARY SCHOOL TEACHERS FEDERATION As amended at the Annual General Meeting of May 20, 2010 TABLE OF CONTENTS Article 1 Definitions...

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

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

More information

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of

More information

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference.

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference. Commissioners Present Paddi LeShane, Chair Ken Lerman, Vice Chair Bill Breetz, Commissioner Mat Jasinski, Commissioner Approved Minutes Thursday, December 17 th, 2015-5:00 P.M. Regular Meeting of the Hartford

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

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

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

OGLETHORPE POWER CORPORATION (An Electric Membership Corporation) BYLAWS

OGLETHORPE POWER CORPORATION (An Electric Membership Corporation) BYLAWS OGLETHORPE POWER CORPORATION (An Electric Membership Corporation) BYLAWS As Amended and Restated by the Board of Directors on December 6, 2016 Updated in accordance with Article V, Section 3, of the Bylaws

More information

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,

More information

Regulations of the Audit, Compliance and Related Party Transactions Committee of Siemens Gamesa Renewable Energy, S.A.

Regulations of the Audit, Compliance and Related Party Transactions Committee of Siemens Gamesa Renewable Energy, S.A. Regulations of the Audit, Compliance and Related Party Transactions Committee of Siemens Gamesa Renewable Energy, S.A. (Consolidated text endorsed by the Board of Directors on 23 March, 2018) INDEX CHAPTER

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED BY-LAWS AMENDED BYLAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC PREAMBLE The Coast Guard Auxiliary Association, Inc., (the "Association"), formerly

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

JEA BOARD MINUTES March 19, 2013

JEA BOARD MINUTES March 19, 2013 JEA BOARD MINUTES March 19, 2013 The JEA Board held a Pre-Board Briefing at 8:35 AM on Tuesday, March 19, 2013, in the Chair s Office on the 8 th Floor, 21 W. Church Street, Jacksonville, Florida. Present

More information

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

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

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC.

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. Article I General Section 1. Applicability. These Bylaws provide for the self-government of The Highlands at Clear Creek Homeowners Association,

More information

Bylaws of the National Fluid Power Association Last revised February 20, 2018

Bylaws of the National Fluid Power Association Last revised February 20, 2018 Bylaws of the National Fluid Power Association Last revised February 20, 2018 Article I Name Section 1. The name of this corporation shall be the National Fluid Power Association (the Association ). The

More information

Locust Grove, Oklahoma Area Chamber of Commerce

Locust Grove, Oklahoma Area Chamber of Commerce Locust Grove, Oklahoma Area Chamber of Commerce Bylaws Revised October 14, 2015 Article I Name Section 1. Name. The Name of this organization shall be the LOCUST GROVE, OKLAHOMA AREA CHAMBER OF COMMERCE,

More information

CHAPTER FOURTEEN FRANCHISE

CHAPTER FOURTEEN FRANCHISE ARTICLE 1 Grant of Franchises CHAPTER FOURTEEN FRANCHISE 14.0101 Power to Grant 14.0102 Compliance with Applicable Laws and Ordinances 14.0103 Indemnification 14.0104 Insurance Current Franchise Agreements

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

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

WHEREAS, after a public hearing held in the Council Chambers of the Municipal Building on

WHEREAS, after a public hearing held in the Council Chambers of the Municipal Building on FRANCHISE AGREEMENT FOR CABLE TELEVISION TOWN OF PZlTSFZELD AND STATE CABLE TV This AGREEMENT, dated, 1994, by and between the INHABITANTS of the TOWN OF, Somerset County, Maine, through its Town Council,

More information

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS FINAL DRAFT COPY ONLY BYLAWS OF Upper Langley HOA A Washington Non-Profit Corporation Section I DEFINITIONS Unless otherwise stated, the following terms have the following definitions in these Bylaws and

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016)

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016) SIXTH AMENDED AND RESTATED BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU (As amended on June 2016) ARTICLE I - PURPOSES SECTION 1.1 STATEMENT OF PURPOSES The Foundation's

More information

Notice to Our Members January 14, 2019

Notice to Our Members January 14, 2019 Notice to Our Members January 14, 2019 The Board of Directors of the Outer Banks Community Foundation is proposing several changes to our organization s bylaws. The amended bylaws will be presented to

More information

Article IV Board of Directors

Article IV Board of Directors Page 1 CONSTITUTION AND BYLAWS OF ROBERT TOOMBS CHRISTIAN ACADEMY, INC. Article I Name The name of this corporation is Robert Toombs Christian Academy. (Hereinafter referred to as the Corporation ). The

More information

Form RUS-TX Revision 6/2013

Form RUS-TX Revision 6/2013 BY-LAWS CRESCENT HEIGHTS WATER SUPPLY CORPORATION By-Laws of Crescent Heights Water Supply Corporation, having been presented to the Board of Directors of said Corporation and duly adopted as follows:

More information

AMENDED and RESTATED BYLAWS

AMENDED and RESTATED BYLAWS AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

Board of Directors. Executive Committee Charter. This Charter sets for the responsibilities of the UVM Foundation Executive Committee.

Board of Directors. Executive Committee Charter. This Charter sets for the responsibilities of the UVM Foundation Executive Committee. Board of Directors Executive Committee Charter This Charter sets for the responsibilities of the UVM Foundation Executive Committee. I. Principal responsibilities: a. The Committee will assist the Board

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

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

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

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

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

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

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

More information

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

More information

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885

TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885 TOWN HIGHWAY SUPERINTENDENTS ASSOCIATION OF WARREN COUNTY 4028 MAIN ST WARRENSBURG, NY 12885 Town Highway Superintendents- Warren County Revised: April 1, 2014 Constitution -And- By-laws Article #1 Name

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

BY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION

BY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION BY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION 2013 ARTICLE CONTENTS 1. NAME AND PRINCIPLES 2. INTERPRETATION 3. ORGANIZATION 4. COMPOSITION OF EXECUTIVE COUNCIL 4.5 Representation

More information

BYLAWS OF THE BURLINGAME HIGH SCHOOL ALUMNI ASSOCIATION (A California Nonprofit Public-Benefit Corporation)

BYLAWS OF THE BURLINGAME HIGH SCHOOL ALUMNI ASSOCIATION (A California Nonprofit Public-Benefit Corporation) BYLAWS OF THE BURLINGAME HIGH SCHOOL ALUMNI ASSOCIATION (A California Nonprofit Public-Benefit Corporation) ARTICLE I: NAME, OFFICE, AND PURPOSES A. Name: The name of this Corporation is and shall be the

More information

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

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

More information

BYLAYS OF WYNDHAM WOODS HOMEOWNERS ASSOCIATION, INC. Incorporated Under the Laws of the State of Georgia ARTICLE I

BYLAYS OF WYNDHAM WOODS HOMEOWNERS ASSOCIATION, INC. Incorporated Under the Laws of the State of Georgia ARTICLE I Consolidated as of 2/7/97 BYLAYS OF WYNDHAM WOODS HOMEOWNERS ASSOCIATION, INC. Incorporated Under the Laws of the State of Georgia ARTICLE I Offices, Agents, Property, and Governing Instruments 1.1 NAME.

More information

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association

BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association BYLAWS CHANNEL ISLANDS BICYCLE CLUB A California Unincorporated Association Article I Name of Association The name of this unincorporated association is Channel Island Bicycle Club. (CIBC) Article II Purpose

More information

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. BY-LAWS OF BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. ARTICLE I NAME, MEMBERSHIP, APPLICABILITY AND DEFINITIONS Section 1. Name. The name of the corporation shall be BAKER HEIGHTS HOMEOWNER ASSOCIATION,

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

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

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

More information

NEW YORK DISTRICT. Bylaws

NEW YORK DISTRICT. Bylaws NEW YORK DISTRICT KIWANIS INTERNATIONAL INC. Bylaws Last Approved Amendment: August 2009, Albany Today s Date is Thursday, September 10, 2009 BY-LAWS OF THE NEW YORK DISTRICT KIWANIS OF KIWANIS INTERNATIONAL,

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252) the little bank, Inc. Post Office Box 279 1101 West Vernon Avenue Kinston, North Carolina 28501 Telephone: (252) 939-3900 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on April 28, 2016 NOTICE IS

More information

Structure of Boys & Girls Clubs of America

Structure of Boys & Girls Clubs of America Structure of Boys & Girls Clubs of America Congressional Charter A congressional charter is a law passed by Congress that states the mission, authority and activities of a group. The Congressional charter

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

BYLAWS OF TORQUE CONVERTER REBUILDERS ASSOCIATION (TCRA) A NEVADA NON-PROFIT CORPORATION Revised 10/2016

BYLAWS OF TORQUE CONVERTER REBUILDERS ASSOCIATION (TCRA) A NEVADA NON-PROFIT CORPORATION Revised 10/2016 BYLAWS OF TORQUE CONVERTER REBUILDERS ASSOCIATION (TCRA) A NEVADA NON-PROFIT CORPORATION Revised 10/2016 ARTICLE I. NAME Section 1.01. Name. The name of this Corporation is Torque Converter Rebuilders

More information

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

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

More information

BYLAWS FRESNO'S CHAFFEE ZOO CORPORATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION

BYLAWS FRESNO'S CHAFFEE ZOO CORPORATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION BYLAWS OF FRESNO'S CHAFFEE ZOO CORPORATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION Bylaws adopted December 1, 2005 Amended July 6, 2006 Amended February 7, 2008 Reviewed (No changes) December

More information

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual

More information

ORDINANCE NO GAS FRANCHISE

ORDINANCE NO GAS FRANCHISE ORDINANCE NO. 1161 GAS FRANCHISE AN ORDINANCE GRANTING TO NEW MEXICO GAS COMPANY, INC., A DELAWARE CORPORATION, ITS LEGAL REPRESENTATIVES, SUCCESSORS, LESSEES AND ASSIGNS, GRANTEE HEREIN, CERTAIN POWERS,

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

More information

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

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE

TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE Legislative History: The Charter of the Tohono O odham Gaming Authority was adopted and approved on September 21, 1993 by Resolution No. 93-311; amended by Resolution

More information

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

BYLAWS OF THE AMERICAN NETWORK OF COMMUNITY OPTIONS AND RESOURCES (ANCOR)

BYLAWS OF THE AMERICAN NETWORK OF COMMUNITY OPTIONS AND RESOURCES (ANCOR) ANCOR BYLAWS Page 37 BYLAWS OF THE AMERICAN NETWORK OF COMMUNITY OPTIONS AND RESOURCES (ANCOR) ARTICLE I NAME Section 1 Name. The name of the corporation is the American Network of Community Options and

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

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

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

More information

BY-LAWS OF BRYAN COUNTY RURAL WATER, SEWER AND SOLID WASTE MANAGEMENT DISTRICT #2 ARTICLE I ARTICLE II ARTICLE III

BY-LAWS OF BRYAN COUNTY RURAL WATER, SEWER AND SOLID WASTE MANAGEMENT DISTRICT #2 ARTICLE I ARTICLE II ARTICLE III Revised 11/12/18 BY-LAWS OF BRYAN COUNTY RURAL WATER, SEWER AND SOLID WASTE MANAGEMENT DISTRICT #2 ARTICLE I NAME AND PLACE OF BUSINESS Section 1. The name of this Corporation shall be Bryan County Rural

More information

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB

AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB AMENDED BY-LAWS Of the SPRING-FORD BOOSTER CLUB This amendment shall supersede all previous By-laws, policies and procedures set forth upon a majority favorable vote of all members present at the general

More information

INDEPENDENCE BOOSTER CLUB BYLAWS

INDEPENDENCE BOOSTER CLUB BYLAWS INDEPENDENCE BOOSTER CLUB BYLAWS ARTICLE I DEFINITION October 2014 Club shall mean and refer to the Independence High School Booster Club and shall be used interchangeably with the word organization. Board

More information

GEORGIA HEAD START ASSOCIATION BY-LAWS

GEORGIA HEAD START ASSOCIATION BY-LAWS GEORGIA HEAD START ASSOCIATION BY-LAWS ADOPTED: May 15, 1997 REVISED: March 10, 2016 GEORGIA HEAD START ASSOCIATION BY-LAWS Article I Name The name of the organization shall be known as the Georgia Head

More information

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS:

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: ARTICLE 1 Name The name of the corporation (hereinafter called "the Association") shall be the "Community Transportation Association of America."

More information

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

CALLAWASSIE ISLAND MEMBERS CLUB, INC. CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents

More information

PHI BETA KAPPA Iota of New York BY-LAWS

PHI BETA KAPPA Iota of New York BY-LAWS PHI BETA KAPPA Iota of New York BY-LAWS Article I: Officers Section 1. The Officers of this Chapter shall be a President, a President-elect, a Vice- President, a Recording Secretary, a Corresponding Secretary,

More information

Bylaws of Chelmsford TeleMedia Corporation

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

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS University of Victoria Graduate Students Society CONSTITUTION AND BYLAWS LAST AMENDED October 25, 2016 CONSTITUTION... 2 BYLAWS... 3 BYLAW I INTERPRETATION... 3 BYLAW II MEMBERSHIP... 3 BYLAW III DECISION

More information

STANDING RULES ADDENDUM NUMBER 1 (2006) CALL TO CONVENTION (actual may vary slightly) American Legion Auxiliary Department of Arizona PURPOSE

STANDING RULES ADDENDUM NUMBER 1 (2006) CALL TO CONVENTION (actual may vary slightly) American Legion Auxiliary Department of Arizona PURPOSE STANDING RULES ADDENDUM NUMBER 1 (2006) CALL TO CONVENTION (actual may vary slightly) American Legion Auxiliary Department of Arizona The th Convention of the American Legion Auxiliary, Department of Arizona,

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

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

More information

Peterborough Public Library Board Meeting Agenda

Peterborough Public Library Board Meeting Agenda Peterborough Public Library Board Meeting Agenda January 8, 2019 6:00 p.m. 345 Aylmer Street North Library Board Room Pages 1. Call to Order 2. Confirmation of Minutes 1-4 December 11, 2018 3. Disclosure

More information

Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws

Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws Amended, August 2018 TABLE OF CONTENTS Section Topic Page Article I Board of Directors 3 Article II Membership 4 Article III Meetings 11 Article

More information

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

EMERGENCY MEDICAL SERVICES AGREEMENT BETWEEN ANGLETON AREA EMERGENCY MEDICAL CORPS, INC. AND THE CITY OF ANGLETON. Introduction:

EMERGENCY MEDICAL SERVICES AGREEMENT BETWEEN ANGLETON AREA EMERGENCY MEDICAL CORPS, INC. AND THE CITY OF ANGLETON. Introduction: EMERGENCY MEDICAL SERVICES AGREEMENT BETWEEN ANGLETON AREA EMERGENCY MEDICAL CORPS, INC. AND THE CITY OF ANGLETON Introduction: This Emergency Medical Services Agreement dated as of this day of, 2011,

More information

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3 CONTENTS Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC.... 3 PREAMBLE... 3 DEFINITIONS... 3 ARTICLE I - OFFICES... 3 ARTICLE

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Slippery Rock University Alumni Association Constitution and Bylaws

Slippery Rock University Alumni Association Constitution and Bylaws Slippery Rock University Alumni Association Constitution and Bylaws Revised per board approval April 18, 2015 Article I Identification A. This Constitution and these Bylaws are the code of rules adopted

More information

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board. Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

More information

UNITARIAN UNIVERSALIST CONGREGATION OF THE GRAND VALLEY. Bylaws. UUCGV We are vitally inclusive, justice centered and spiritually alive.

UNITARIAN UNIVERSALIST CONGREGATION OF THE GRAND VALLEY. Bylaws. UUCGV We are vitally inclusive, justice centered and spiritually alive. UNITARIAN UNIVERSALIST CONGREGATION OF THE GRAND VALLEY Bylaws UUCGV We are vitally inclusive, justice centered and spiritually alive. UUCGV Bylaws June 1, 2014 Page 1 of 17 BYLAWS OF UUCGV 2 Article I:

More information