BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA

Size: px
Start display at page:

Download "BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA"

Transcription

1 BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA AB 4600 January 18, 2011 Regular Business CITY COUNCIL VACANCY - APPOINTMENT Proposed Council Action: Appoint new Councilmember to Position No. 1 DEPARTMENT OF COUNCIL LIAISON City Manager (Ali Spietz) n/a EXHIBITS 1. AB 4597 without exhibits (1/13/2011) APPROVED BY CITY MANAGER AMOUNT OF EXPENDITURE $ n/a AMOUNT BUDGETED $ n/a APPROPRIATION REQUIRED $ n/a SUMMARY The City Council is seeking to fill the vacant position left by Steve Litzow who resigned December 31, The position was advertised on City s website, in the MI Weekly and the Mercer Island Reporter and closed on December 30, In alphabetical order, the candidates are: Robert Bersos Deborah L. Bertlin Adam Cooper Patricia M. Patti Darling Jon Friedman Aaron Kornblum David Laub Steven C. Marshall Jane Meyer Brahm Craig A. Pedersen Clark Powell Rachel Reynolds Tana Senn Aric Weiker David Wells Carrie Wernick Newman Mary A. Yakmoto At the Special Council Meeting of January 13, 2011, the candidates were invited to address the Council and the Council was provided with each candidate s application packet. APPOINTMENT PROCESS At Monday s meeting, Council will follow the process outlined below for filling the vacancy. It is taken from the Council s adopted Rules of Procedure and is used for selection of the Mayor and Deputy Mayor every two years. Mayor Pearman has directed City staff to prepare this process for use in filling the vacancy created and at the Mayor s request, staff has provided additional details (in italics) regarding the use of this process for the vacancy. The details are not new or additional process steps they do not alter the adopted process in any Page 1

2 way. They are explanatory narratives about the Council s adopted process, particularly when there are multiple nominations for a position. Mayor and Deputy Mayor Elections (1) Any Councilmember may nominate a candidate; no second is needed. Up to six applicants could be placed into nomination. (2) Nominations are closed by a motion, second and 2/3 vote of Council. Candidates not receiving a nomination are removed from further consideration unless and until the Council re-opens nominations at a later time. (3) If only one (1) nomination is made, it is appropriate to make a motion and obtain a second to instruct the City Clerk to cast a unanimous ballot for that nomination. Approval is by majority vote of Councilmembers present. Presumably, there will be six Councilmembers present so a vacancy can only be filled with at least four votes. (4) If more than one (1) nomination is made, an open election is conducted by roll call vote. The Mayor will first ask the Councilmember making a nomination to speak to his nomination, giving reasons for making the nomination. After all nominators have spoken about their nominee, the Mayor will ask if any Councilmembers would like to speak about any of the other nominees. Once all Councilmembers have completed speaking about the nominees, a roll call vote will be taken. Like the process for electing the Deputy Mayor, the Mayor will preside over the voting process with assistance from the City Clerk. (5) To be elected, the nominee needs a majority vote of the Council. As mentioned above, it is assumed all six Councilmembers will be voting; therefore, it will take at least four votes to seat a new councilmember. Nominees not receiving votes are removed from further consideration. If more than one nominee receives less than four votes (e.g. two nominees receive three votes or three nominees receive two votes) another vote will be conducted from among the remaining nominees. Prior to the second round of voting, the Mayor, once again, may ask Councilmembers to speak to the reasons for voting for particular nominees. This process continues until one nominee receives at least four votes or until the Council determines it has reached a deadlock. Deadlocks can be addressed by: Taking a recess for off-line discussions between Councilmembers (no quorums allowed), then re-vote; Adjourn to a later date to complete the voting process; Re-open nominations for new nominees or for re-consideration of previous nominees. After 90 days of impasse, ask the King County Council to make the Councilmember selection per RCW (4). (6) Elections will continue until a Mayor and Deputy Mayor are elected by a majority vote of the Council. The process will be used to select and fill the council vacancy unless a 90-day long impasse occurs requiring the King County Council to make the appointment per RCW (4). Page 2

3 (7) The City Clerk shall declare the nominee receiving the majority vote as the new Mayor. The new Mayor shall declare the nominee receiving the majority vote as the new Deputy Mayor. The Clerk shall swear the individuals into office. The Mayor will preside over the selection process for the Council vacancy. The Clerk will swear the new Councilmember into office at the next regular Council meeting after the selection is made (currently scheduled for February 7, 2011). The selected candidate will be invited to attend, as a full participant, the City Council s 2011 annual Planning Session at the Community Center. The Planning Session occurs on the evening of January 21st, all day January 22nd and the morning of January 23rd. RECOMMENDATION City Clerk MOVE TO: Fill Council Vacancy as outlined in AB 3383 by roll call vote. Page 3

4 This page intentionally left blank Page 4

5 BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA AB 4597 January 13, 2011 Special Business CITY COUNCIL VACANCY - INTERVIEWS I Proposed Council ActIOn I Conduct interviews DEPARTMENT OF COUNCil LIAISON EXHIBITS City Manager (Ali Spietz) nla 1. Advertisements on City's website, in MI Weekly and MI Reporter 2. Leller to candidates from City Clerk acknowledging receipt 3. Application packets from each candidates APPROVED BY CITY MANAGER AMOUNT OF EXPENDITURE $ nla AMOUNT BUDGETED $ nla APPROPRIATION REQUIRED $ nla SUMMARY BACKGROUND Mr. Steve Litzow resigned from the Mercer Island City Council on December 31, 2010 as he was elected as State Senator for the 41 " Legislative District in the November 2010 General Election. Pursuant to RCW , the Council shall appoint a qualified person to fill the vacant position within ninety (90) days. Though Washington State law does not provide for a specific procedure for selecting someone to fill the vacancy, Council followed the current procedures when two previous vacancies occurred (1996 and 1999). Through the City's website, the MI Weekly and the Mercer Island Reporter, residents were encouraged to apply for the vacancy by submitting a leller of interest, a resume and answers to supplemental questions. Seventeen (17) applications were received by the deadline of December 30,2010 at 5:00 pm. LIST OF CANDIDATES Candidates are listed in alphabetical order by last name: Robert Bersos David Laub Tana Senn Deborah L. Bertlin Steven C. Marshall Aric Weiker Adam Cooper Jane Meyer Brahm David Wells Patricia M. "Patti" Darling Craig A. Pedersen Carrie Wernick Newman Jon Friedman Clark Powell Mary A. Yakmoto Aaron Kornblum Rachel Reynolds Page 1 AB 4600 Exhibit 1 Page 5

6 INTERVIEW QUESTIONS Each candidate is allowed approximately five minutes to address the Council on the following: 1. Why do you want to serve on the City Council? 2. What experiences, talents or skills do you bring to the Council and community that you would like to highlight? 3. Are there any regional issues or forums in which you have a particular interest or expertise? (e.g. transportation, water supply, human services, water quality, fiscal management, solid waste, parks & open space, etc.) 4. Do you want to serve on the City Council because of a particular local issue on which you want to work or are your interests more broadly distributed? The Council may ask additional questions of candidates during the interview. NEXT STEPS At the Council Meeting of January 18, 2011, Council will be asked to nominate and vote from the candidate group for appointment of the vacancy. The nomination procedures will be outlined in that agenda bill. RECOMMENDATION City Clerk MOVE TO: No formal action required (appointment to be made at the January 18 th Council Meeting). Page 2 AB 4600 Exhibit 1 Page 6

Mayor Brocanier and Council Members

Mayor Brocanier and Council Members THE STAFF REPORT TO: FROM: TITLE: Mayor Brocanier and Council Members Lorraine Brace Municipal Clerk on behalf of the Striking Committee: Mayor Brocanier, Deputy Mayor Henderson and Councillor Darling

More information

CITY OF SNOHOMISH Founded 1859, Incorporated 1890

CITY OF SNOHOMISH Founded 1859, Incorporated 1890 CITY OF SNOHOMISH Founded 1859, Incorporated 1890 116 UNION AVENUE SNOHOMISH, WASHINGTON 98290 TEL (360) 568-3115 FAX (360) 568-1375 NOTICE OF SPECIAL MEETING SNOHOMISH CITY COUNCIL in the George Gilbertson

More information

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

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

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

Appointment to fill the Vacancy of the Local and Regional Councillor Office. Information Session June 15 th, 2017

Appointment to fill the Vacancy of the Local and Regional Councillor Office. Information Session June 15 th, 2017 Appointment to fill the Vacancy of the Local and Regional Councillor Office Information Session June 15 th, 2017 Office of Local and Regional Councillor Overview Timelines Service Area of Responsibility

More information

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS ARTICLE I - ORGANIZATION NAME Section 1. Name The official name of the organization shall be the City of Gig Harbor

More information

Constitution of the Convocation of the University of Mpumalanga

Constitution of the Convocation of the University of Mpumalanga Constitution of the Convocation of the University of Mpumalanga 1. PREAMBLE 2. TITLE The Convocation of the University of Mpumalanga (hereinafter referred to as the University), recognizing the important

More information

Carnegie Mellon University Student Senate Bylaws

Carnegie Mellon University Student Senate Bylaws Carnegie Mellon University Student Senate Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures of Student

More information

Jefferson County, WA Republican Central Committee Bylaws February

Jefferson County, WA Republican Central Committee Bylaws February 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Jefferson County, WA Republican Central Committee Bylaws February. 01 The following rules of the Jefferson County, WA Republican Central Committee, in accordance with RCW Chapter

More information

Chapter 1. Allocations Committee Bylaws

Chapter 1. Allocations Committee Bylaws Chapter 1. Allocations Committee Bylaws Article 1. An Overview of the Allocations Committee Item 1. Purpose of the Allocations Committee A. Student activity fees are collected from all University students

More information

EDUCATIONAL SERVICE ADMINISTRATION DIVISION ARIZONA SCHOOL ADMINISTRATORS, INC. CONSTITUTION AND BY-LAWS ARTICLE I-NAME

EDUCATIONAL SERVICE ADMINISTRATION DIVISION ARIZONA SCHOOL ADMINISTRATORS, INC. CONSTITUTION AND BY-LAWS ARTICLE I-NAME EDUCATIONAL SERVICE ADMINISTRATION DIVISION ARIZONA SCHOOL ADMINISTRATORS, INC. CONSTITUTION AND BY-LAWS ARTICLE I-NAME The name of the organization shall be Educational Service Administrators, a division

More information

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO Adopted April 12, 1976 (Resolution 5-76) Amended April 13, 1982 (Article III, 3.11) Amended December 10, 1985

More information

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS CITY OF FORT MORGAN BY MOTION MARCH 17, 2009 RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS ARTICLE I NAME This group shall be called the Fort Morgan Senior Center Advisory Board (hereinafter

More information

The City of Guelph is committed to open, accountable and transparent government.

The City of Guelph is committed to open, accountable and transparent government. POLICY Council Vacancy CATEGORY Corporate AUTHORITY City Clerk s Office APPROVED BY City Council EFFECTIVE DATE October 23, 2017 REVISION DATE POLICY STATEMENT The City of Guelph is committed to open,

More information

PLANNING COMMISSION MEMBER APPLICATION PACKET

PLANNING COMMISSION MEMBER APPLICATION PACKET CITY OF TYBEE ISLAND P.O. Box 2749 403 Butler Ave. Tybee Island, GA 31328 Phone (912) 472.5080 Fax (912) 786.5737 www.cityoftybee.org PLANNING COMMISSION MEMBER APPLICATION PACKET Thank you for your interest

More information

Western Michigan University Professional Support Staff Organization

Western Michigan University Professional Support Staff Organization Western Michigan University Professional Support Staff Organization ByLaws Article I Membership Responsibilities Members are expected to: 1.1: Attend general meetings and events. 1.2: Vote. 1.3: Be involved

More information

Operating Procedures of the Assembly

Operating Procedures of the Assembly Operating Procedures of the Assembly 1 Operating Procedures of the Assembly Adopted April 03, 2012 Last Revised September 11, 2018 Austin Glass Speaker of the Assembly Whit Froehlich Chair, Rules Committee

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 1 1 1 1 1 1 Bylaws of the Illinois Republican Party Adopted August 1, 1 Amended October, Amended April, Amended August 1, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended

More information

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson .b Staff Report Date: December, 0 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org () -0 Consideration of an

More information

Bylaws Of The Illinois Republican Party

Bylaws Of The Illinois Republican Party Bylaws Of The Illinois Republican Party Adopted August 14, 1991 Amended October 8, 1993 Amended April 22, 1994 Amended August 18, 1999 Amended December 10, 1999 Amended February 19, 2002 Amended April

More information

STANDING ORDERS OF CONVOCATION

STANDING ORDERS OF CONVOCATION STANDING ORDERS QUEEN S UNIVERSITY BELFAST CONVOCATION STANDING ORDERS OF CONVOCATION November 2012 I. MEETINGS OF CONVOCATION 1. The ordinary meetings of Convocation shall be held on such days as Convocation

More information

Carnegie Mellon University Student Senate Bylaws

Carnegie Mellon University Student Senate Bylaws Carnegie Mellon University Student Senate Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures of Student

More information

Utah Republican Party Constitution 2017 Official Version

Utah Republican Party Constitution 2017 Official Version Utah Republican Party Constitution 2017 Official Version PREAMBLE We, as members of the Utah Republican Party, grateful to Almighty God for life and liberty, desiring to perpetuate principles of free government

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

MUSCATINE BAND BOOSTERS BYLAWS

MUSCATINE BAND BOOSTERS BYLAWS MUSCATINE BAND BOOSTERS BYLAWS Article I: Membership 1. Members shall be the parents or legal guardians of the students in the band. The color guard members are included as band members. 2. Parents of

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,

More information

General Bylaws of the Virginia Commonwealth University Student Body Government

General Bylaws of the Virginia Commonwealth University Student Body Government General Bylaws of the Virginia Commonwealth University Student Body Government It shall be the purpose of these following bylaws to further explain and define the Student Body Constitution and the roles

More information

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. Amended & Adopted May 22, 2017 Table of Contents ARTICLE I... 1 Identity... 1 Section 1. Declaration... 1 Section 2. Terms... 1 Section 3. Principal

More information

Rules of the Faculty Senate

Rules of the Faculty Senate Rules of the Faculty Senate Last revised 10.22.18 I. General Procedures 1. Meetings of the Faculty Senate generally will be held on the second and fourth Monday of each month during the fall and spring

More information

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 57, No. 30, 15th March, 2018

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 57, No. 30, 15th March, 2018 Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 57, No. 30, 15th March, 2018 No. 5 of 2018 Third Session Eleventh Parliament Republic of Trinidad and Tobago HOUSE OF REPRESENTATIVES BILL

More information

Marshall County High School (MCHS) Band Boosters

Marshall County High School (MCHS) Band Boosters Marshall County High School (MCHS) Band Boosters By-Laws Article I Name The name of this organization shall be the Marshall County High School Band Boosters and shall appear as such on all bank accounts,

More information

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS Amended 5/9/2012 i CHAPTER INDEX CHAPTER 1 PURPOSE AND MISSION STATEMENT... 1 CHAPTER 2 BOARD OF TRUSTEE BY-LAWS... 2 CHAPTER 3 AMENDMENT

More information

RESOLUTION NO WHEREAS, a Council committee has reviewed said rules and has proposed certain revisions, and

RESOLUTION NO WHEREAS, a Council committee has reviewed said rules and has proposed certain revisions, and RESOLUTION NO. 3407 A RESOLUTION ADOPTING REVISED RULES OF PROCEDURE FOR USE AT MEETINGS OF THE CITY COUNCIL OF BAKER CITY. WHEREAS, the City Council of the City of Baker City has previously adopted rules

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

Procedure for the nomination and election of judges, the Prosecutor and Deputy Prosecutors of the International Criminal Court

Procedure for the nomination and election of judges, the Prosecutor and Deputy Prosecutors of the International Criminal Court Resolution ICC-ASP/1/Res.2 Adopted at the 3rd plenary meeting, on 9 September 2002, by consensus ICC-ASP/1/Res.2 Procedure for the nomination and election of judges, the Prosecutor and Deputy Prosecutors

More information

CONSTITUTION OF THE CONGRESSIONAL DISTRICT 3 DEMOCRATIC-FARMER-LABOR PARTY

CONSTITUTION OF THE CONGRESSIONAL DISTRICT 3 DEMOCRATIC-FARMER-LABOR PARTY CONSTITUTION OF THE CONGRESSIONAL DISTRICT 3 DEMOCRATIC-FARMER-LABOR PARTY Amended May 14, 2016 Article I. NAME, PURPOSE AND MEMBERSHIP Section 1: Name: The name of this organization shall be the Third

More information

Minutes for 1st Quarter District Executive Committee Meeting

Minutes for 1st Quarter District Executive Committee Meeting Minutes for 1st Quarter District Executive Committee Meeting International was held on Saturday, September, 20, at A.M., at building, the District Director being in the chair and the District Administration

More information

Southern Arizona Golden Retrieve Rescue. Rules of Procedure

Southern Arizona Golden Retrieve Rescue. Rules of Procedure Southern Arizona Golden Retrieve Rescue Rules of Procedure ARTICLE 1. PURPOSE, AUTHORITY Section 1. Authority Southern Arizona Golden Retriever Rescue (SAGRR) exists as a nonprofit organization under authority

More information

City of Logan Parks and Recreation Department PARK AND RECREATION ADVISORY BOARD

City of Logan Parks and Recreation Department PARK AND RECREATION ADVISORY BOARD City of Logan Parks and Recreation Department PARK AND RECREATION ADVISORY BOARD Board Policies, Functions, Responsibilities, Protocol Roles of Officers, Meetings, Agendas, and Procedures (Reviewed October

More information

Graduate & Professional Student Senate

Graduate & Professional Student Senate IOWA STATE UNIVERSITY GRADUATE AND PROFESSIONAL STUDENT SENATE BY LAWS ARTICLE I. PROCEDURES OF THE SENATE 1. Elections. The Chief Information Officer shall: i. Call for Senator elections by February 1

More information

City of Auburn Charter

City of Auburn Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 11-8-2005 City of Auburn Charter Auburn (Me.). Charter Commission Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Bylaws of the Faculty Senate

Bylaws of the Faculty Senate Bylaws of the Faculty Senate 1. Constitution: As revised by Senate February 24, 1995, April 21, 1995, March 20, 1998, February 19, 1999, June 15, 2001, November 14, 2003, March 12, 2004, November 2, 2008,

More information

By-Laws. The Graduate Student Associate Senate (GSAS) of Appalachian State. 1. Article I: Procedures of the Senate. Section 1: Elections

By-Laws. The Graduate Student Associate Senate (GSAS) of Appalachian State. 1. Article I: Procedures of the Senate. Section 1: Elections By-Laws The Graduate Student Associate Senate (GSAS) of Appalachian State 1. Article I: Procedures of the Senate Section 1: Elections 1. The Elections Committee shall call for elections of senators during

More information

AGENDA ITEM IV Treasure Island /Yerba Buena Island Citizens Advisory Board City and County of San Francisco Meeting of February 6, 2018

AGENDA ITEM IV Treasure Island /Yerba Buena Island Citizens Advisory Board City and County of San Francisco Meeting of February 6, 2018 AGENDA ITEM IV Treasure Island /Yerba Buena Island Citizens Advisory Board City and County of San Francisco Meeting of February 6, 2018 Subject: Approving Amendments to the Bylaws of the Treasure Island/Yerba

More information

Administrative Team Associates (ATA) By-Laws

Administrative Team Associates (ATA) By-Laws Administrative Team Associates (ATA) By-Laws Article 1 Location of Offices 1.1 PRINCIPAL OFFICE. The principal office for the transaction of business is located in the Santa Monica City Hall at 1685 Main

More information

Rules of The Republican Party of The Town of Darien, Connecticut

Rules of The Republican Party of The Town of Darien, Connecticut Rules of The Republican Party of The Town of Darien, Connecticut (Filename:Darien RTC Rules 2014 Website) Rules of the Republican Party of the Town of Darien, Connecticut Table of Contents ARTICLE I: PURPOSES...

More information

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. May 8, 2017 (Monday)

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. May 8, 2017 (Monday) Call to Order @ 8:30 a.m. COMMISSIONERS PROCEEDINGS Adams County Courthouse Ritzville, Washington Regular Meeting May 8, 2017 (Monday) Present: Chairman Roger L. Hartwig Vice-Chairman Jeffrey W. Stevens

More information

City Of Woodland City Council Meeting Agenda Summary Sheet

City Of Woodland City Council Meeting Agenda Summary Sheet City Of Woodland City Council Meeting Agenda Summary Sheet Agenda Item: Nominations and Appointment of Councilmember Position No. 7 0BAgenda Item #: ( ) Action For Agenda of: 6/4/2018 Department: Administration

More information

Barbara McBeth, A/CP, Community Development. July 9, 2009

Barbara McBeth, A/CP, Community Development. July 9, 2009 MEMORANDUM TO: FROM: SUBJECT: DATE: Members of the Planning Commission?:,-J? Barbara McBeth, A/CP, Community Development Election of Officers and Appointments to Committees July 9, 2009 dlyofnoviorg This

More information

Parti Vert New Brunswick Green Party Bylaw No. 1

Parti Vert New Brunswick Green Party Bylaw No. 1 1 This by-law governs the standards and operations of the New Brunswick Green Party, hereinafter referred to as The Party. Article 1 Membership 1.1 Criteria for membership Membership in The Party is Free

More information

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC.

BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. BYLAWS FOR THE GROWTH AND INFRASTRUCTURE CONSORTIUM, INC. These Bylaws have been adopted and are effective as of June 30, 2014. A. NAME OF ORGANIZATION PART I. GENERAL The name of this organization is

More information

November 3, 2020 General Election Calendar of Important Dates and Deadlines

November 3, 2020 General Election Calendar of Important Dates and Deadlines November 3, 2020 General Election Calendar of Important Dates and Deadlines Candidates for: Presidential Elector Delegate to the United States House of Representatives At-large Member of the Council of

More information

MOTION: Councilmember Simpson moved to approve the final agenda. VOTE: 7 in favor, 0 against, 0 abstentions. Motion carried.

MOTION: Councilmember Simpson moved to approve the final agenda. VOTE: 7 in favor, 0 against, 0 abstentions. Motion carried. CITY OF NEWCASTLE COUNCIL MEETING JANUARY 21, 2014 ACTION LIST 1. Appointment of Planning Commissioner MOTION: Councilmember Jensen moved to approve Orville McDonald as the new member of the Planning Commission.

More information

CONSTITUTION AND BY-LAWS OF THE ALABAMA ASSOCIATION OF EDUCATIONAL OPPORTUNITY PROGRAM PERSONNEL ARTICLE I. NAME

CONSTITUTION AND BY-LAWS OF THE ALABAMA ASSOCIATION OF EDUCATIONAL OPPORTUNITY PROGRAM PERSONNEL ARTICLE I. NAME CONSTITUTION AND BY-LAWS OF THE ALABAMA ASSOCIATION OF EDUCATIONAL OPPORTUNITY PROGRAM PERSONNEL ARTICLE I. NAME The name of this organization shall be the Alabama Association of Educational Opportunity

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

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

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

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

REGULATIONS FOR GENERAL PRACTICE DIVISION THE HONG KONG INSTITUTE OF SURVEYORS

REGULATIONS FOR GENERAL PRACTICE DIVISION THE HONG KONG INSTITUTE OF SURVEYORS REGULATIONS FOR GENERAL PRACTICE DIVISION THE HONG KONG INSTITUTE OF SURVEYORS 1. DEFINITIONS In these Regulations the following expressions shall, unless the context otherwise requires, have the meanings

More information

The Administrative Code of The Congress of Graduate Students Florida State University Student Government Association

The Administrative Code of The Congress of Graduate Students Florida State University Student Government Association The Administrative Code of The Congress of Graduate Students Florida State University Student Government Association Last Revised: September 17 th, 2018 Contents Title I: The Congress of Graduate Students

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

VICTORIA CENTRAL APPRAISAL DISTRICT

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

More information

SENATE JOINT RESOLUTION

SENATE JOINT RESOLUTION Stricken language would be deleted from and underlined language would be added to the Arkansas Constitution. 0 State of Arkansas st General Assembly Regular Session, SJR By: Senator J. Hutchinson SENATE

More information

The Constitution of the Indiana University Student Association

The Constitution of the Indiana University Student Association The Constitution of the Indiana University Student Association We, the students of Indiana University s Bloomington campus, join together as the Indiana University Student Association to give voice to

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM

POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM Section 1. Election of Council Officers. The President and the President Pro Tem shall be chosen by a majority

More information

St Mary s Canossian College Parent-Teacher Association. CONSTITUTION (Proposed Amendment)

St Mary s Canossian College Parent-Teacher Association. CONSTITUTION (Proposed Amendment) St Mary s Canossian College Parent-Teacher Association CONSTITUTION (Proposed Amendment) 1. NAME The name of the Association shall be St. Mary's Canossian College Parent-Teacher Association. (hereafter

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION. 13 April 2015

SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION. 13 April 2015 SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION Shamrock Parent Advisory Council Constitution Page 2 of 8 SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION ARTICLE 1: NAME ARTICLE 2: MANDATE The name of the

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

City of Bellingham Process to Appoint an Interim Council Member

City of Bellingham Process to Appoint an Interim Council Member City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss

More information

Connecticut Republican. State Central Committee. Rules and Bylaws

Connecticut Republican. State Central Committee. Rules and Bylaws Connecticut Republican State Central Committee Rules and Bylaws Index Page Article I: State Central Committee 2 Article II: Town Committee 14 Article III: State Conventions 21 Article IV: District Conventions

More information

Tenant Association Manual

Tenant Association Manual Tenant Association Manual Tenant Service Department Winnipeg District Office 100 185 Smith Street Winnipeg, Manitoba R3C 3G4 Revised: May, 2005-1 - Table of Contents Welcome 3 Purpose of a Tenant Association

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

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

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

More information

PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN

PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN PURPOSE: The Board of Selectmen of the Town of Groton recognizing the need to codify the traditional and accepted working relationships among the

More information

Constitution of The Sherwood Rise Residents Association

Constitution of The Sherwood Rise Residents Association Constitution of The Sherwood Rise Residents Association 1. Name The Association shall be known as The Sherwood Rise Residents Association (SRRA) and will represent those residents living in the Sherwood

More information

The Rosedale Elementary has established the Rosedale School Site Council.

The Rosedale Elementary has established the Rosedale School Site Council. ARTICLE I: Name The Rosedale Elementary has established the Rosedale School Site Council. ARTICLE II: Role of the Council The School Site Council is required, under state and federal law, to serve as the

More information

NEW YORK INDEPENDENT SYSTEM OPERATOR

NEW YORK INDEPENDENT SYSTEM OPERATOR NEW YORK INDEPENDENT SYSTEM OPERATOR By-Laws Of The Management Committee Article I. Relationship to ISO Agreement 1.01 The Management Committee of the New York Independent System Operator (the ISO ) is

More information

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

DIETITIANS IN NUTRITION SUPPORT (DNS) DPG GUIDING PRINCIPLES

DIETITIANS IN NUTRITION SUPPORT (DNS) DPG GUIDING PRINCIPLES DIETITIANS IN NUTRITION SUPPORT (DNS) DPG GUIDING PRINCIPLES DIETITIANS IN NUTRITION SUPPORT (DNS) DIETETIC PRACTICE GROUP This dietetic practice group (DNS) of the Academy of Nutrition and Dietetics (Academy),

More information

The Student Government Association Executive By-Laws Article V: The Freshman Senate By-Laws

The Student Government Association Executive By-Laws Article V: The Freshman Senate By-Laws The Student Government Association Executive By-Laws Article V: The Freshman Senate By-Laws Section 1: Establishment of the Freshman Senate The Freshman Senate, shall exist as a body under the auspices

More information

City of Castle Pines, Colorado Minutes

City of Castle Pines, Colorado Minutes r,'l'l,f"- '-..ru)~nes Mayor Tera Radloff Treasurer Vacant City Clerk Sharon Washington City of Castle Pines, Colorado Minutes REGULAR MEETING OF THE CITY COUNCIL Douglas County Library, 360 Village Square

More information

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

BYLAWS OF THE UNIVERSITY STAFF CONGRESS BYLAWS OF THE UNIVERSITY STAFF CONGRESS CHAPTER 1 UNIVERSITY STAFF CONGRESS The authority of the University Staff is delegated to the University Staff Congress, which is empowered to implement its policies

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

COUNTY / SENATE DISTRICT CONVENTION 101: What to Expect

COUNTY / SENATE DISTRICT CONVENTION 101: What to Expect COUNTY / SENATE DISTRICT CONVENTION 101: What to Expect Are you wondering what to expect at your County / Senate District Convention? For the official documents of specific proceedings, visit the Texas

More information

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June

More information

STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws

STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws STRUCTURAL ENGINEERING INSTITUTE OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS San Francisco Chapter Bylaws ARTICLE 1. NAME AND OBJECTIVES 1.1 Name The name of this organization shall be Structural Engineering

More information

Constitution. -for the- Mountain View Community College. Campus Activities Board

Constitution. -for the- Mountain View Community College. Campus Activities Board Constitution -for the- Mountain View Community College Campus Activities Board Vision Statement: To plan, implement and sponsor events and activities by students and for students of Mountain View College.

More information

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc.

Article I Name. Article 2 Objectives. Article 3 Affiliation. This Association shall be affiliated with the American Rabbit Breeders Association, Inc. Florida White Rabbit Breeders Association Constitution Article I Name This organization shall be known as the Florida White Rabbit Breeders Association. Hereafter, in this document, it may be referred

More information

Bylaws of Rotary Means Business Fellowship. a Fellowship of Rotary International

Bylaws of Rotary Means Business Fellowship. a Fellowship of Rotary International Bylaws of Rotary Means Business Fellowship a Fellowship of Rotary International Original: June 2012 Revised: June 2013 Approved: November 2013 Name Rotary Means Business Fellowship Purpose Rotary Means

More information

AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MASSACHUSETTS, INC. (ACEC/MA) BYLAWS (As Approved at the Board of Directors meeting)

AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MASSACHUSETTS, INC. (ACEC/MA) BYLAWS (As Approved at the Board of Directors meeting) AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MASSACHUSETTS, INC. (ACEC/MA) BYLAWS (As Approved at the 5-19-2017 Board of Directors meeting) ARTICLE I NAME, OBJECTIVES, LOCATION SECTION 1. NAME The name

More information

THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017

THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017 THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017 Contents PART I: SENATE STRUCTURE AND COMPOSITION... 3 RULE ONE: Election and Vacancies of the Office of Student Senate President

More information

PSAC NORTH BY-LAWS. Adopted by the Delegates at the PSAC North Founding Convention and as amended by PSAC North 2 nd Triennial Convention (2002)

PSAC NORTH BY-LAWS. Adopted by the Delegates at the PSAC North Founding Convention and as amended by PSAC North 2 nd Triennial Convention (2002) PSAC NORTH BY-LAWS Adopted by the Delegates at the PSAC North Founding Convention and as amended by PSAC North 2 nd Triennial Convention (2002) PSAC North 3 rd Triennial Convention (2005) PSAC North 4

More information

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Senior Class Committee Constitution

Senior Class Committee Constitution Senior Class Committee Constitution Revised 9/2011 ARTICLE I-NAME The name of this club shall be senior class committee of Eastern Connecticut State University. ARTICLE II- PURPOSE It shall be the purpose

More information

November 6, 2018 General Election Calendar of Important Dates and Deadlines

November 6, 2018 General Election Calendar of Important Dates and Deadlines November 6, 2018 General Election Calendar of Important Dates and Deadlines Candidates for: Delegate to the United States House of Representatives Mayor of the District of Columbia Chairman of the Council

More information

Bylaws. of the. Rice University Faculty Senate. Adopted December 7, 2005 Revised January 25, 2006 Revised May 10, 2006 Revised November 15, 2006

Bylaws. of the. Rice University Faculty Senate. Adopted December 7, 2005 Revised January 25, 2006 Revised May 10, 2006 Revised November 15, 2006 Bylaws of the Rice University Faculty Senate Adopted December 7, 2005 Revised January 25, 2006 Revised May 10, 2006 Revised November 15, 2006 Section 1: Introduction The Faculty Senate is a representative

More information