Orange Township Board of Trustees Delaware County, Ohio Regular Trustee Meeting, November 5, 2018 at 10:00 a.m.

Size: px
Start display at page:

Download "Orange Township Board of Trustees Delaware County, Ohio Regular Trustee Meeting, November 5, 2018 at 10:00 a.m."

Transcription

1 ***A full and accurate account of this meeting s audio and video can be found at *** Ms. Knapp called the meeting to order at 10:00 a.m. PRESENT: Lisa Knapp, Chair present Ryan Rivers, Vice-Chair present Deborah Taranto, Trustee present Wesley Mayer, Fiscal Officer present ALSO PRESENT: Amanda Sheterom Michele Boni Lee Bodnar Michael McCarthy Human Resources/Communications Manager Planning and Zoning Director Township Administrator Township General Counsel PLEDGE OF ALLEGIANCE Additions or corrections to the agenda. PUBLIC COMMENTS No one came forward when Ms. Knapp asked for public comment about anything other than what was on the agenda. APPROVAL OF MINUTES There were no minutes for approval. ZONING REPORT ORANGE TOWNSHIP ZONING HEARINGS/MEETINGS REPORT Ms. Boni, Zoning and Planning Director, reviewed the report which can be found on the table as you enter the meeting room. DISCUSSION AND UPDATE ON 2018 ORANGE TOWNSHIP COMPREHENSIVE PLAN UPDATE Ms. Boni shared she was revising the submittal and hoped to have it to the Board by the end of this week. DISCUSSION AND POSSIBLE ACTION ON AMENDING iworq PUBLIC WORKS AGREEMENT Ms. Boni reviewed there was a minor correction. It was a cost revision that did not change the costs on the agreement. She had the prosecutor s office review to make sure the total cost did not change RES APPROVING AN AMENDED AGREEMENT WITH iworq SYSTEMS Motion by Ms. Knapp; WHEREAS, the Orange Township Board of Trustees ( Board ) previously approved an agreement with iworq Systems in Resolution #18-309; and, WHEREAS, that agreement contained an error in the cost section of the agreement; and, WHEREAS; iworq Systems and the Board desire to correct that error via an amended agreement. NOW THEREFORE BE IT RESOLVED by the Board of Trustees of Orange Township, Delaware County, Ohio, that: 1

2 Section 1. The Board hereby approves the attached amended IWORQ SERVICE AGREEMENT with iworq Systems for web-based software pursuant to the terms and conditions found in the Agreement, and which will replace the prior agreement. Section 2. All formal actions of this Board concerning and relating to the passage of this Resolution were adopted in an open meeting of the Board, and all deliberations of this Board and of any of its committees that resulted in such formal action were in meetings open to the public in compliance with all legal requirements, including R.C Section 3. This Resolution shall be in full force and effect immediately upon adoption. Motion seconded by: Ms. Taranto. VOTE: Knapp yes, Taranto yes, Rivers yes. DISCUSSION AND POSSIBLE ACTION ON MINOR CHANGE TO APPROVED DEVELOPMENT PLAN FOR REZONING APPLICATION #ZON TOYBOX OF COLUMBUS LLC Ms. Boni introduced Mr. Jack Reynolds with Smith & Hale and Ryan Mierau, 7630 Alta View Blvd, Columbus, Ohio 43085, the architect. The problem was the height of the building approved. It was agreed to table to enable Township General Counsel, Mr. McCarthy, to find information needed for the Board to move forward. MAINTENANCE REPORT DISCUSSION AND POSSIBLE ACTION TO AUTHORIZE THE SHORES HOMEOWNERS ASSOCIATION TO PLANT THREE (3) TREES IN EACH OF THE CUL-DE-SACS (CIRCLES) AT DRIFTWOOD COURT AND BARHARBOR COURT Mr. Bodnar, Mr. McCarthy, and Mr. Max Evans, 2863 Barharbor Court, Lewis Center, Ohio discussed the aspects of placing trees in the township s cul de sacs. RES AGREEING TO PLANTING AND MAINTENANCE OF TREES IN CUL-DE-SAC ISLAND AREAS OF DRIFTWOOD COURT AND BARHARBOR COURT Ms. Knapp moved the adoption of the following Resolution: BE IT RESOLVED that the Board of Township Trustees of Orange Township, Delaware County, Ohio ( Board ), agrees to the purchase, planting, trimming, maintenance and replacement of trees by the Shores Homeowners Association in the cul-de-sac island areas of Driftwood Court and Barharbor Court. BE IT FURTHER RESOLVED that such purchase, planting, trimming, maintenance and replacement of trees by the Shores Homeowners Association shall be in accordance with the correspondence dated October 25, 2018 and its accompanying drawing, both received by the Board from Max Evans, Vice President of the Shores Homeowners Association and copies of which are attached to this resolution as Exhibit A. BE IT FURTHER RESOLVED that if the islands and trees area not maintained in a condition satisfactory to the Board, or if it is otherwise deemed appropriate by it, the Board will exercise its authority and deal with the islands and trees in any manner it deems fit. Motion seconded by Ms. Taranto. VOTE: Knapp yes, Taranto yes, Rivers yes. Exhibit A 2

3 This space was intentionally left blank Orange Township Board of Trustees 3

4 PARK REPORT DISCUSSION AND POSSIBLE ACTION REGARDING THE NORTH ROAD PARK PROJECT Mr. Bodnar briefly commented about the discussion at the Special Trustee Meeting, October 31, 2018, and additional information provided by Mr. Bodnar. He asked the Board to consider moving forward. Mr. Rivers thought it would be wise to pause until there was a comprehensive plan and a parks director in place. Mr. Scott Overturf, RPO LLC, 620 North High Columbus, Ohio came forward to answer the Board s questions. After discussion among the Board, it was tabled to next meeting. Mr. Bodnar asked that the two easements also be brought up at the next meeting. Mr. Overturf received clarification on what was to be done in the interim. 4

5 PUBLIC SAFETY REPORT RESIGNATION OF PART TIME FIREFIGHTER/EMT RES ACCEPT RESIGNATION Motion by Ms. Knapp to regretfully accept the resignation of Corey Conrad as Part-Time Firefighter/EMT effective October 30, Motion Seconded by Mr. Rivers. Ms. Taranto noted they were in the process of interviewing 6 firefighters for lieutenant positions. SUPPLEMENTAL APPROPRIATIONS FISCAL OFFICE REPORT Ms. Sheterom explained the cost of postage has been paid out of the wrong account and this is an internal move to move money into the correct account. RES AUTHORIZE SUPPLEMENTAL APPROPRIATION Motion by Ms. Knapp to authorize a supplemental appropriation from account code (contingencies) to account code (postage) in the amount of $5,197.66, for postage. Seconded by Mr. Rivers. RES AUTHORIZE THE ISSUANCE OF A PURCHASE ORDER TO BAISE PRINTING Motion by Ms. Knapp to authorize the issuance of a purchase order to Baise Printing, in the amount of $5,197.66, for postage. Motion seconded by Mr. Rivers. DISCUSSION AND POSSIBLE ACTION REGARDING TERMINATION OF AUDITING SERVICES AGREEMENT Mr. Mayer explained it is typical that when there is a new fiscal officer there is a clean slate audit done. The State Auditors would like to do the 2018 audit themselves. The current auditors would do the audit. The current agreement will have to be terminated so the state can do the 2018 audit. RES ACKNOWLEDGING TERMINATION OF AGREEMENT WITH PERRY & ASSOCIATES, CPAs, A.C. AS TO SERVICES RELATED TO FUTURE AUDITING Ms. Knapp moved the adoption of the following resolution: WHEREAS, the Auditor of State and Orange Township entered into a Memorandum of Agreement with Perry & Associates, CPAs, A.C. as of the 25 th day of July, 2014 for the performance of audit services; and WHEREAS, the Auditor of State and Orange Township entered into an Extension Agreement with Perry & Associates, CPAs, A.C. extending the term of the Memorandum of Agreement for the period of January 1, 2016 to December 31, 2019; and WHEREAS, the Auditor of State has indicated its desire to assume the future auditing of Orange Township for the remaining balance of the extension and for such reason has terminated the services of Perry & Associates, CPAs, A.C. as regards such future auditing; and WHEREAS, Perry & Associates, CPAs, A.C. has indicated its agreement to such termination; BE IT RESOLVED that the Board of Township Trustees of Orange Township,, acknowledges the termination of the services of Perry & Associates, CPAs, A.C. by the Auditor of State as to those services being assumed by that office, with the understanding that such termination is only as to 5

6 those services, with the Extension Agreement and related Memorandum of Agreement otherwise continuing to be effective according to their terms. Motion seconded by Mr. Rivers. STATUS REPORT UPDATE Mr. Mayer provided and read the Fiscal Office Status Report; reviewing all that has been accomplished and provided a list of some additional findings since the last Fiscal Office Status Report to the Trustees on October 1, Per Mr. Mayer s request, the Status Report has been attached to the minutes. Orange Township Fiscal Office Status Report as of November 5, 2018 On October 1, 2018 an initial status report was furnished to the Board of Trustees by the Fiscal Officer. Since that time, this office has become current on entering all revenue and expenses into the UAN system. Monthly reconciliations, which had not been since April 30 th are now complete through August. September financials are expected to be reconciled within a few days. This will allow us to provide reliable financial information to officials and department heads through the 3 rd quarter. Also, the Trustees have been provided with view only access to the entire UAN system for Orange Township finances. They are now able to see anything and everything, create reports, and even print reports. We are current on the payment of all invoices of which we are aware. We are also current on issuing receipts for funds received. After discussions with the state auditor, we have modified procedures slightly to simplify and streamline the process of reconciling credit card bills with receipts. The most important change is that the card user must be the one who reconciles the charges on the statement with the receipts he/or she has. The reconciled statements must be returned to the fiscal office in a timeframe that allows the bills to be paid on time without incurring late charges or fees. We will continue to appropriately deal with any additional issues that may continue to arise. Following is a list of some additional findings since the last Fiscal Office Status Report to the Trustees on October 1 st : a) Many documents required for the reconciliation process were non-existent, misplaced, or missing. b) We continue to be made aware of outstanding unpaid invoices. For example, we recently became aware that the township owes the Pepsi Cola distributor more than $5,000 for soda that was supplied to the Pool concession stand over the summer. The causes included ineffective procedures combined with the lack of appropriate oversight. c) Pool receipt documentation was either not created or missing, meaning there is no good way to reconcile the deposits with backup documents. d) Point & Pay online revenues in July and August were not recorded. e) Lockbox deposits (EMS charges) for March and April had not been recorded even though those months had been reconciled. In addition, lockbox deposits since April had not been recorded. f) Government revenues, e.g., real estate taxes and rollbacks, had not been entered since April. g) Payments had been made directly out of the Contingency Fund. (If contingency funds are to be used, they must first be transferred to the correct account from which the payment is made.) h) Payroll had not been entered since August 1 st. In addition: i. May 11 th Payroll was incorrect ii. June 22 nd Payroll was incorrect iii. July 6 th Payroll was incorrect i) The OP&F Pension contribution for July was incorrect. j) Multiple purchase orders were unable to be processed: 6

7 i. Some have not been able to be processed because there are no funds available in the appropriate account ii. A Department head has been waiting on a purchase order that he believed had been approved. However, we could not process it because we were unaware of it and cannot locate the documentation. k) Other potential findings continue to be researched to better understand them and their impact on the Township. We will, of course, keep the Board appropriately apprised. It should be noted that because of the failure of the previous fiscal officer to reconcile the monthly financials in a timely manner, we have been unable to provide our trustees or department heads with the reliable financial information that is required for them to manage their 2018 expenses and for 2019 Appropriations planning. Dealing with massive task of catching up has been our highest priority for the past 6 weeks. I am pleased to report that we are nearly there. Wesley W. Mayer Fiscal Officer, Orange Township ADMINISTRATIVE REPORT DISCUSSION AND POSSIBLE ACTION TO ENTER INTO LEASE AGREEMENT WITH THE BOARD OF COMMISSIONERS FOR DELAWARE COUNTY FOR USE BY THE DELAWARE COUNTY EMERGENCY SERVICES OF A PORTION OF THE TOWNSHIP S 6226 THIRD STREET FACILITY Mr. Bodnar reviewed the lease agreement. The change was the county has reduced the number of paramedics from 3 to 2. RES ENTER INTO LEASE AGREEMENT WITH THE BOARD OF COUNTY COMMISSIONERS OF DELAWARE COUNTY, OHIO, FOR USE BY DELAWARE COUNTY EMERGENCY SERVICES OF A PORTION OF THE TOWNSHIP S FACILITIES LOCATED AT 6226 THIRD STREET PROPERTY Ms. Knapp moved the adoption of the following resolution: BE IT RESOLVED that the Board of Township Trustees of Orange Township,, approve and enter into a Lease Agreement with the Board of County Commissioners of Delaware County, Ohio, for use of a portion of the Township s facilities located at 6226 Third Street, Lewis Center, Ohio by Delaware County Emergency Services. The Lease Agreement shall be in the form submitted to the Board, presented to the Board and bearing the identifier of 0925 in its footer, the contents of which are incorporated by reference herein. BE IT FURTHER RESOLVED that all of the Township Trustees shall execute the Lease Agreement on behalf of the Board. Motion seconded by Mr. Rivers. OLD BUSINESS TABLED ITEM: DISCUSSION AND POSSIBLE ACTION REGARDING THE PURCHASE FOR A SANTA CHRISTMAS THRONE Mr. Rivers, Ms. Sheterom, and the Board discussed the options for the Santa Christmas Throne. It was decided to purchase the chair. RES PURCHASE OF CHAIR Motion by Ms. Knapp to authorize the purchase of a chair to be used as a Santa Throne for the amount of $200.00, that would include red cushions for the seat and back and refurbishing and polishing of the chair; and the repair of the panel in the back of the chair. It will be delivered by November 15, 2018, and to authorize a purchase order for $200.00, to Susi Ross on the condition that a bill of sale be provided. Seconded by Mr. Rivers. 7

8 Orange Township Board of Trustees Mr. Rivers has found a food truck for the holiday event. He will share with the Board additional information and food options at the next meeting. It was decided to table the discussion on finalized the food discussion. NEW BUSINESS DISCUSSION AND POSSIBLE ACTION REGARDING JUNK VEHICLES Discussion between Ms. Knapp, Mr. McCarthy, Mr. Bodnar, and Ms. Boni regarding the junk vehicles, prolonged parking on roadways, etc. Ms. Knapp asked for consensus of the Board for Mr. McCarthy to look into some stipulations regarding this issue. DISCUSSION AND POSSIBLE ACTION REGARDING ESTABLISHMENT OF FEE FOR REVITALIZATION DISTRICT APPLICATION Mr. McCarthy discussed the history preceding the need for this resolution. He and Ms. Boni gave their thoughts on this. They answered the Board s questions. RES ESTABLISHMENT OF FEE FOR REVITALIZATION DISTRICT APPLICATION Ms. Knapp moved the adoption of the following Resolution: WHEREAS, Section of the Ohio Revised Code provides that a single revitalization district may be established within the unincorporated area of a township; and WHEREAS, such Section further provides any owner of property located in the unincorporated area may file an application seeking such designation with the board of township trustees in accordance with its requirements; and WHEREAS, Section (B)(6) provides that a handling and processing fee payable to the Township, in an amount determined by the Board of Township Trustees, may be established to accompany such application; and WHEREAS, such an application will require expenditures for publication of a notice of the filing of the application and the public hearing date for the same, review of the application by staff and legal counsel and conduct of the hearing itself; BE IT RESOLVED that a fee shall be charged and required to be paid to the Township at the time of the filing of an application for the establishment of a revitalization district, such fee being in the amount of $1, Motion seconded by Ms. Taranto. VOTE: Knapp yes, Taranto yes, Rivers yes. EXECUTIVE SESSION Motion by Ms. Knapp to go to Executive Session to consider the appointment, employment, dismissal, promotion, demotion, or compensation of a public employee or official. Those invited to attend: the Board; Township General Counsel, Mr. McCarthy; Township Administrator, Mr. Bodnar; Fiscal Officer, Mr. Mayer; Human Resources/Communications Manager, Amanda Sheterom. Seconded by Mr. Rivers. Motion by Ms. Knapp to return to Regular Session. Seconded by Mr. Rivers. VOTE: Knap yes, Rivers yes, Taranto yes. OLD BUSINESS (continued) 8

9 DISCUSSION AND POSSIBLE CONCERNING EMPLOYEES HEALTHCARE BENEFIT Mr. Bodnar apparently by using the Smart Board gave the Board an over view on current health costs and what next year s costs will be. He discussed the options and theemployee healthcare committee thoughts. It will be discussed at the next meeting. DISCUSSION AND POSSIBLE ACTION CONCERNING DIRECTOR OF OPERATIONS POSITION The Board has asked for continued discussion and it to be brought back to the Board. DISCUSSION AND POSSIBLE ACTION REGARDING ADJUSTING THE POSITION DESCRIPTION FOR THE EMPLOYMENT POSITION OF ASSISTANT FISCAL OFFICER RES ADJUSTING THE POSITION DESCRIPTION FOR THE EMPLOYMENT POSITION OF ASSISTANT FISCAL OFFICER Ms. Knapp moved the adoption of the following resolution: WHEREAS the Board, having previously adopted a position description for the at-will, non-exempt, fulltime, non-bargaining unit employment position of Assistant Fiscal Officer, has been presented a description modifying this employment; and WHEREAS it is deemed advisable to approve such modification and position description; NOW THEREFORE BE IT RESOLVED that, upon ratification by the Township Fiscal Officer: 1. The Assistant Fiscal Officer position description presented to the Board and dated 10/15/2018 is hereby approved and accepted and an employee in such position shall henceforth serve under the terms and provisions stated therein. 2. The aforementioned position description is presented for informational purposes only and can be changed at any time by the Township Fiscal Officer, with or without notice. 3. Neither the aforementioned position description nor this Resolution are an employment contract, express or implied, and an employee in such position is an employee at will and either the employee or the Township Fiscal Officer can terminate the employment relationship at any time (for any reason or no reason) and no representative of Orange Township has the authority to enter into an agreement with an employee that is contrary to the foregoing. 4. Unless otherwise provided by the Board and Township Fiscal Officer, all appointments to this position shall be contingent upon the applicant's satisfactory completion of a background investigation, drug screen, physical exam and PRADCO assessment. 5. Those portions of prior resolutions of the Board inconsistent with this Resolution are hereby repealed and of no further force or effect. Motion seconded by Mr. Rivers. DISCUSSION AND POSSIBLE ACTION REGARDING APPROVAL OF COMPENSATION FOR MS. PATRICIA LEWIS IN THE FULL TIME POSITION OF ASSISTANT FISCAL OFFICER RES APPROVAL OF COMPENSATION FOR PATRICIA LEWIS IN THE FULL-TIME POSITION OF ASSISTANT FISCAL OFFICER Ms. Knapp moved the adoption of the following resolution: BE IT RESOLVED that the compensation for Patricia Lewis in the at-will non-exempt, full-time, non-bargaining unit position of Assistant Fiscal Officer is approved to be at the rate of $28.00 per hour, with paychecks to be issued based on a 14-day pay period. 9

10 BE IT FURTHER RESOLVED that the compensation for Patricia Lewis in said position is further approved to also include the standard employee benefits package for all full-time non-union personnel, augmented as follows: 1. The appointee may begin service with hours of vacation leave. 2. The appointee may begin service with hours of sick leave. 3. The appointee may begin service with of compensatory hours. 4. The appointee may begin service with 32.0 holiday hours. 5. The appointee may begin service with the acceptance of nine (9) years of prior service time for purposes of the determination of vacation time. 6. The appointee may begin service with the acceptance of nine (9) years of prior service time for purposes of the determination of longevity pay. 7. This appointment may be made with the waiver of the normal requirement that this position shall be contingent upon the applicant's satisfactory completion of a background investigation, drug screen, physical exam and PRADCO assessment with the fiscal officer making that decision. Motion seconded by Mr. Rivers. VOTE: Knapp yes, Rivers yes, Taranto no. There was no further business meeting adjourned at approximately 12:56 p.m. Notice: Copies of documents referred to in these minutes can be obtained by contacting the Orange Township Administrator, Lee Bodnar. Lisa F. Knapp, Chairman Ryan Rivers, Vice-Chairman Deborah Taranto, Trustee Attest: Wesley Mayer, Fiscal Officer 10

Orange Township Trustees May 1, 2017 Regular Meeting

Orange Township Trustees May 1, 2017 Regular Meeting The audio recording, resolutions passed, and any attachments constitutes an accurate record of the Orange Township Trustee Minutes at the above dated meeting as determined by the Fiscal Officer. The following

More information

Orange Township Trustees December 1, 2014 Regular Meeting

Orange Township Trustees December 1, 2014 Regular Meeting The audio recording, resolutions passed, and any attachments constitutes an accurate record of the Orange Township Trustee Minutes at the above dated meeting as determined by the Fiscal Officer. The following

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2 nd Floor conference room, 500 Court

More information

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation) BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING XENIA TOWNSHIP TRUSTEES: August 20, 2015 7:00 PM Note: These minutes are a summary of the discussion and are not a word for word account of the discussions.

More information

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I. SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE Adopted, 201 ARTICLE I Meetings of Board Section 1. Organization of Meetings At each meeting of the Board, the

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE BYLAWS OF Public Offering Statement For Cloverdale Heights Exhibit 4 CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE I Introduction These are the Bylaws of Cloverdale Heights Home Owners' Association,

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF October 13, 20108:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused). March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

BY-LAWS OF THE SONATAS HOMEOWNERS ASSOCIATION

BY-LAWS OF THE SONATAS HOMEOWNERS ASSOCIATION BY-LAWS OF THE SONATAS HOMEOWNERS ASSOCIATION ARTICLE I NAME OF ASSaCIA IrON The name of this Association is The Sonatas Homeowners Association ("Association"). ARTICLE II DEFThl1TIONS All terms used in

More information

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. Not Filed ARTICLE 1 NAME, PRINCIPAL OFFICE, AND DEFINITIONS 1.1 Name 1.2 Principal Office 1.3 Definitions ARTICLE 2 ASSOCIATION: MEMBERSHIP,

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

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project. FCR 12 Office of the President October 25, 2005 Members, Board of Trustees: A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF APPROXIMATELY $7,110,000 OF GENERAL RECEIPTS OBLIGATIONS (MEMORIAL COLISEUM

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 The Harrison Township Trustees met in regular session on January 7, 2019 at the Township

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY MARCH 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY MARCH 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY MARCH 20, 2018 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, March 20 th, 2018 at 6:00 P.M.,

More information

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA BOARD OF TRUSTEES Allen M. Freeman Bonnie J. Batchler Nicholas J. Kelly Fiscal Officer Debbie S. Schwey Administrator Loretta E. Rokey 950 Locust Corner Road Cincinnati, Ohio 45245 (513) 752.6262 Fax #

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Horn called the of the Franklin Township Board of Trustees to order at 6:30 p.m. on October 4, 2018, at 2193 Frank Road. Chairman Horn gave the welcome. Opening Prayer: Pastor Womack, Police Department

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 - INTRODUCTION, PURPOSES, AND DEFINITIONS 1 1.1 Introduction 1 1.2 Purposes 1 1.3 Definitions 1 ARTICLE 2 - MEMBERSHIP

More information

BY-LAWS BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC

BY-LAWS BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC BY-LAWS OF BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC These Bylaws are promulgated for the purposes of governing the Brittany Place Homeowners Association, Inc., a not-for-profit corporation, organized

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

RECORDS RETENTION SCHEDULE (RC-2)

RECORDS RETENTION SCHEDULE (RC-2) 211:23 AM Historical Society Archives of Ohio Government Records Program 7 th Avenue bus, Ohio 43211-2497 1 For State Archives - Use Only Date Reviewed: Form Scanned: RECORDS RETENTION SCHEDULE (RC-2)

More information

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. ARTICLE I. Introductory Provisions 1 II. Lot Owners - Members 1 III. Executive Board 4 IV. Officers 9 V. Operation of the Property 11 VI. Indemnification

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

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

Approved MINUTES

Approved MINUTES MINUTES Approved 3-21-17 Call to Order Chairman Plotts called the meeting to order. Marion Technical College Board of Trustees Regular Board Meeting Tuesday,, 5:30 pm - 7:00 pm Health Technologies Center

More information

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices BYLAWS of SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I Offices 1. Business Offices. The Corporation may have one or more offices at such place or places, either within or outside the

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018 BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 10 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 10 18 BOARD OF TRUSTEES ON SEPTEMBER 10 18 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on September 10, 2018 at 7:00 p.m. with the following persons present: TRUSTEES:

More information

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 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 MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION

BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION ARTICLE 1. INTRODUCTION, PURPOSE, AND DEFINITIONS Section 1.1 Introduction: Somerset Homeowners Association, Inc. ( Corporation, Association ), a Colorado Non-profit

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

MONROE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY

MONROE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY MONROE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY Under the authority of Chapter 7, Article 15 of the Code of West Virginia, as amended, this Ordinance

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

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

More information

CHAPTER House Bill No. 1701

CHAPTER House Bill No. 1701 CHAPTER 2000-461 House Bill No. 1701 An act relating to Broward County; providing for the creation of a countywide independent special district to provide children s services throughout Broward County;

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular 2600 Easton St. NE Page 1 of 5 OPENING: The regular meeting was called to order at 7:00 p.m. by President Giavasis, who led the staff and audience in the pledge of allegiance. ATTENDANCE: Pamela Bossart,

More information

ZONING CHANGE APPLICATION INSTRUCTIONS

ZONING CHANGE APPLICATION INSTRUCTIONS ZONING CHANGE APPLICATION INSTRUCTIONS IN ORDER FOR A ZONING CHANGE APPLICATION TO BE PROCESSED, IT MUST INCLUDE: 1. A completed application form. 2. Maps as described on form #T. Z. 5A 3. A complete and

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

More information

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

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

More information

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

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

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

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

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

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

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

BY-LAWS THE LAKE LONGBOW HOMEOWNER'S ASSOCIATION. (A Not For Profit Corporation) Revision Number I May 22, Revision Number II October 18, 1977

BY-LAWS THE LAKE LONGBOW HOMEOWNER'S ASSOCIATION. (A Not For Profit Corporation) Revision Number I May 22, Revision Number II October 18, 1977 BY-LAWS OF THE LAKE LONGBOW HOMEOWNER'S ASSOCIATION (A Not For Profit Corporation) Revision Number I May 22, 1975 Revision Number II October 18, 1977 Revision Number III November 16, 1988 Revision Number

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership BYLAWS OF THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, members of The Preserve At Fall Creek Homeowner's

More information

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I Name and Location Section 1. Name. The name of this Association shall be the METAL BUILDING MANUFACTURERS ASSOCIATION. Section 2. Principal

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

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

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

More information

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON AFTER RECORDING, RETURN TO Laurelhurst Place Homeowners' Association PO Box 30215, Spokane, Washington 99223 Document Title: Owners' Association By-laws Grantor: R. and S. Land Development Company Grantee:

More information

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AGREEMENT AND DECLARATION OF TRUST of the TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AMENDED AND RESTATED AS OF JULY 1, 2000-1- EFFECTIVE JULY 1, 2000, the Declaration of Trust of the

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date.

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date. $1,000,000 SOCORRO CONSOLIDATED SCHOOL DISTRICT NO. 1 SOCORRO COUNTY, NEW MEXICO GENERAL OBLIGATION SCHOOL BONDS SERIES 2017 BOND PURCHASE AGREEMENT JUNE 13, 2017 Superintendent Socorro Consolidated School

More information

THE STRUTHERS BAND BOOSTERS INCORPORATION CONSTITUTION

THE STRUTHERS BAND BOOSTERS INCORPORATION CONSTITUTION THE STRUTHERS BAND BOOSTERS INCORPORATION CONSTITUTION As revised March 21, 2011 ARTICLE I-NAME The name of this organization shall be The Struthers Band Boosters Incorporated, according to the Corporation

More information

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF JANUARY 16, 2018

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF JANUARY 16, 2018 RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF JANUARY 16, 2018 The Ravenna Township Board of Trustees met in Regular Session at the Ravenna Township Trustee s Meeting Room, 6115 Spring

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

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

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

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

More information

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. Page 1 of 23 Table of Contents Page ARTICLE I INTRODUCTORY PROVISIONS...5 Section 1.1 Applicability...5 Section 1.2 Definitions...5 Section

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

More information

Financial Audit Division Office of the Legislative Auditor State of Minnesota

Financial Audit Division Office of the Legislative Auditor State of Minnesota Financial-Related Audit For the Two Calendar Years Ended December 31, 1998 July 1999 This document can be made available in alternative formats, such as large print, Braille, or audio tape, by calling

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF AUGUST 16, 2016

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF AUGUST 16, 2016 RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF AUGUST 16, 2016 The Ravenna Township Board of Trustees met in Regular Session at the Ravenna Township Trustee s Meeting Room, 6115 Spring

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014 THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014 THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT AGENDA DECEMBER 2, 2014 at 6:00 p.m. Offices of Florida Design Consultants

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF DECEMBER 1, 2016 CALL TO ORDER The regularly scheduled meeting of the Board was called

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 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

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

Adopted by Majority Vote of the General Membership June 11, 2003 (As amended February 19, 2008) (As amended September 24th, 2013)

Adopted by Majority Vote of the General Membership June 11, 2003 (As amended February 19, 2008) (As amended September 24th, 2013) West Springfield Choral Patrons Association Articles of Association and Bylaws Adopted by Majority Vote of the General Membership June 11, 2003 (As amended February 19, 2008) (As amended September 24th,

More information

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981, This STATE SERVICE CONTRACT, dated as of May 15, 2002, is made by and between Metropolitan Transportation Authority, a body corporate and politic constituting a public benefit corporation of the State

More information

PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio (330)

PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio (330) PORTAGE COUNTY SOLID WASTE MANAGEMENT DISTRICT District Recycling Center 3588 Mogadore Road Kent, Ohio 44240 (330) 678-8808 Solid Waste Management District Commissioners Sabrina Christian-Bennett, Maureen

More information

BY-LAWS FOR WILLOWS OF WADSWORTH COMMUNITY ASSOCIATION an Illinois not-for-profit Corporation

BY-LAWS FOR WILLOWS OF WADSWORTH COMMUNITY ASSOCIATION an Illinois not-for-profit Corporation BY-LAWS FOR WILLOWS OF WADSWORTH COMMUNITY ASSOCIATION an Illinois not-for-profit Corporation ARTICLE I NAME OF CORPORATION 1.01 NAME: The name of this corporation is WILLOWS OF WADSWORTH COMMUNITY ASSOCIATION.

More information

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only)

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) ARTICLE I - DEFINITIONS Section 1. Association shall mean and

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

ATTACHMENT B ARTICLE XIII. LIGHT AND POWER UTILITY

ATTACHMENT B ARTICLE XIII. LIGHT AND POWER UTILITY ARTICLE XIII. LIGHT AND POWER UTILITY Sec. 178. Creation, purpose and intent. (a) The city council, at such time as it deems appropriate, subject to the conditions herein, is authorized to establish, by

More information

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION EXHIBIT C BYLAWS OF OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION THE BYLAWS OF Owner s Quarters #1003 Crescent Shores Association (the "Association") are promulgated pursuant to the Vacation Time

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

O L A STATE OF MINNESOTA

O L A STATE OF MINNESOTA OFFICE OF THE LEGISLATIVE AUDITOR O L A STATE OF MINNESOTA Financial Audit Division Report Department of Human Rights Fiscal Years 2002 through 2004 MARCH 24, 2005 05-22 Financial Audit Division The Office

More information

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING 2600 Easton St. NE Page 1 of 6 REGULAR MEETING OPENING: The regular meeting was called to order at 6:00 p.m. President Scott Haws led the pledge of allegiance. ATTENDANCE: John Sabo, Albert Leno, II, Scott

More information