NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS

Size: px
Start display at page:

Download "NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS"

Transcription

1 NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS Page I. CALL TO ORDER & FLAG SALUTE 6:30 p.m. II. ROLL CALL III. APPROVAL OF THE AGENDA IV. PRESENTATION a. Des Moines Pool District President Toni Overmyer V. PUBLIC COMMENT VI. CONSENT AGENDA "I move to approve the May 10th Consent Agenda as presented." 2-3 a. Meeting Minutes dated March 8, b st Quarter Billing Voucher Approval VII. NEW BUSINESS 6 a. Police in the Parks Pilot Project Statistics - Interim Police Chief Brian Sommer VIII. PUBLIC COMMENT IX. INFORMATION ITEMS 7-9 a. Treasurer's Report January, February, and March b. Revenue and Expenditure Reports X. ADJOURN Page 1 of 20

2 Normandy Park Metropolitan Park District Regular Meeting March 8, 2016 I. CALL TO ORDER Clerk of the Board Waters called the meeting to order at 8:47 p.m. II. ROLL CALL Clerk of the Board Kathleen Waters; Tom Munslow, John Rankin, Michelle Sipes-Marvin, and Jonathan Chicquette. Commissioner Mike Bishoff was absent and there is currently one vacant position. Clerk of the Board Waters left the meeting at 9:23 p.m. Staff: Executive Director Mark Hoppen, City Attorney Jim Haney, Treasurer Jennifer Ferrer- Santa Ines, Parks Director Amanda León, Police Chief Chris Gaddis, and City Clerk Debbie Burke. III. APPROVAL OF THE AGENDA Motion by Commissioner Munslow to approve the agenda as presented, second by Commissioner Rankin. The motion carried 5 0. IV. PRESENTATION Quack Attack Arts Commissioner Raymond Street introduced a new event during the Summer Concert Series named Quack Attack. This is themed toward education and a celebration about ecology and conservation. The star of the event will be a mallard duck mascot named Norman D. Park. The Arts Commission is requesting matching funds from the Park District so the duck costume can be used for multiple city events. Commissioners requested a detailed plan regarding the long term branding of a Norman D. Park costume for ecology and conservation. V. PUBLIC COMMENT Craig Daly, th Ave SW, Normandy Park, thanked the Commissioners for delaying a decision for contributing toward the costume funding. VI. REPORT OF OFFICERS a. Commissioner Reports Council Regional Committee Representative Waters shared information from a WRIA 9 meeting. VII. CONSENT AGENDA a. Treasurer s Designation Letter to King County b. Meeting Minutes dated January 12, 2016 c th Quarter Billing Voucher Approval Motion by Commissioner Chicquette to approve the Consent Agenda as presented, second by Commissioner Rankin. The motion carried 5 0. Page 1 of 2 Page 2 of 20

3 Normandy Park Metropolitan Park District Regular Meeting March 8, 2016 VIII. CONTINUED BUSINESS a. Staffing Update Parks Director León advised that Raymond Street accepted employment as the Park Technician. Negotiations are also underway with a second candidate who will work in tandem with Mr. Street. The On Call Rec Monitor positions have not been filled. One applicant recently turned down a job offer and a second applicant will be interviewed tomorrow. Staff proposed honoring existing weekend reservations and to eliminate any new reservations until the positions could be filled. Commissioners suggested staff develop a refundable deposit program and form an Ad Hoc Committee to work on other options. IX. NEW BUSINESS a. Appoint President Nomination of President was made and declined for Clerk of the Board Waters. The vote on the nomination of Commissioner Bishoff failed 2 3. Nomination of Acting President was made and declined for Commissioner Sipes-Marvin. Commissioner Chicquette nominated himself to be MPD President. The vote on the nomination carried unanimously. X. PUBLIC COMMENT Craig Daly, th Ave SW, Normandy Park, requested clarification on the Rec Monitor position being a volunteer or paid position. XI. ADJOURN Motion by Commissioner Rankin to adjourn the meeting at 9:30 p.m., second by Commissioner Sipes- Marvin. The motion carried 4 0. Jonathan Chicquette, President Kathleen Waters, Clerk of the Board Meeting Minutes approved May 10, Page 2 of 2 Page 3 of 20

4 Normandy Park Metropolitan Parks District Meeting Date: May 10, 2016 Agenda Category: New Business SUBJECT 1st Quarter 2016 Billing from the City of Normandy Park ATTACHMENT: 1 st Quarter 2016 Voucher Approval PREPARED BY: Jennifer Ferrer-Santa Ines, Treasurer RECOMMENDED BY: Mark E. Hoppen, MPD Executive Director REVIEWED BY: Mark E. Hoppen, Executive Director STAFF EXPLANATION: Attached is a copy of 1st quarter 2016 invoices paid by the City of Normandy Park on behalf of the Parks District for approval. FISCAL IMPACT: $129, cost of reimbursable expenses. COUNCIL OPTIONS: 1. Move to approve the attached billing from the City for payment. 2. Move to approve the attached billing from the City for payment with specified changes. 3. Take no action. RECOMMENDED MOTION: I move to approve the attached billing from the City of Normandy Park in the amount of $129, for payment." Page 4 of 20

5 BLANKET VOUCHER APPROVAL DOCUMENT City of Normandy Park Metropolitan Park District Governmental Unit Name I, the undersigned, do hereby certify under penalty of perjury that the materials have been furnished, the services rendered or the labor performed as described herein and that the claim is a just, due and unpaid obligation against the above-named governmental unit, and that I am authorized to authenticate and certify to said claim. Signature: Treasurer Date Board of Directors Approval: We, the undersigned Board of Directors of the above-named governmental unit of King County, Washington do hereby certify that the merchandise or services hereinafter specified have been received and that the vouchers identified below are approved for payment. [1] President, Board of Commissioners [2] Clerk, Board of Commissioners NAME OF PAYEE / CLAIMANT PERIOD $ NET AMOUNT 1 Wages/Benefits - Parks Jan-Mar , Wages/Benefits - Recreation Admin Jan-Mar , State Auditor Jan-Mar Rec Bldg - Supplies Jan-Mar Rec Bldg - Consulting Contracts Jan-Mar Rec Bldg - Equip/Bldg Rental Jan-Mar Rec Bldg - Utilities Jan-Mar , Rec Bldg - External Maintenance & Repair Jan-Mar Rec Bldg - Misc Services Jan-Mar Parks - Supplies Jan-Mar , Parks - Fuel consumed/transportation Jan-Mar Parks - Consulting contracts Jan-Mar , Parks- Telephone Jan-Mar Parks - Equipment/Bldg Rental Jan-Mar , Parks - Insurance Jan-Mar , Parks- Utilities Jan-Mar , Parks - External maintenance & repair Jan-Mar Parks - Vehicle maintenance & repair Jan-Mar Parks - Miscellaneous Jan-Mar Parks - Intergovernmental services Jan-Mar , Parks - Capital Expenditure Jan-Mar , Recreation - Dues/misc Jan-Mar Recreation - Senior services Jan-Mar TOTAL Expend. $129, TOTAL Income $ 13, *See attached Page 5 of 20

6 Normandy Park Metropolitan Parks District Normandy Park Police Department Policing the Parks Pilot Program Weekly Park Presence Park Walk Through Drive Through Presence Nature Trails 2 per week (30 min) 2 per shift (1 hour) 8 hours per mo. (2hr/week) Nist 2 per week (15 min) Day shift = 1 per shift Night shift = 2 per shift (1.5 hours) 15 hours per mo. (3.75 per week) T.A. Wilson N/A Day shift = 1 per shift Night shift = 2 per shift (30 min) 8 hours per mo. (2hr/week) Walker Preserve 1 per week (45 min) N/A N/A Marine View 2 per week (15 min) Upper park only 2 per shift of parking lot (30 min) 2 per week to the bottom (1 hour) 15 hours per mo. (3.75 per week) Marvista 2 per week (15 min) 2 per shift (30 min) 8 hours per mo. (2hr/week) City Hall 2 per week (15 min) 2200 closure and walk through of North Building (1 hour) 2 per shift of entire lot (30 min) N/A Total Hours 3:15 5:30 13:30 Monthly Programs Program # of Visits Hours Roaming Police Chief Average of 1 per month Weather dependent 24 hours (2 hours per visit) Bicycle Rodeo end of June 3 hours Animal Control/Distressed Animal care 2 May and September 1 hour (30 min each) Self Defense 2 July and August 2 hour (1 hour each) CPR 1 September 1 hour Photo courtesy of King County air Support Concerts in the Park 7 July - August 10.5 hours Pea Patch Patrol August - September 1 patrol on foot per night shift (30 min per patrol for 8 weeks) 28 hours Total Hours 69:30 communicate openly, patrol soundly, investigate thoroughly, protect equally Page 6 of 20

7 Page 7 of 20

8 Page 8 of 20

9 Page 9 of 20

10 Page 10 of 20

11 Page 11 of 20

12 Page 12 of 20

13 Page 13 of 20

14 Page 14 of 20

15 oo... o. Page 15 of 20

16 Page 16 of 20

17 Page 17 of 20

18 Page 18 of 20

19 Page 19 of 20

20 Page 20 of 20

I. CALL TO ORDER & FLAG SALUTE at 7:00 p.m. IV. PUBLIC COMMENT - Please keep to 3 minutes

I. CALL TO ORDER & FLAG SALUTE at 7:00 p.m. IV. PUBLIC COMMENT - Please keep to 3 minutes City Council Special Meeting TUESDAY, DECEMBER 27, 2016 AT CITY HALL - 801 SW 174TH ST CITY COUNCIL CHAMBERS Page I CALL TO ORDER & FLAG SALUTE at 7:00 pm II ROLL CALL III APPROVAL OF THE AGENDA IV PUBLIC

More information

DES MOINES POOL METROPOLITAN PARK DISTRICT P.O. Box Des Moines, WA 98198

DES MOINES POOL METROPOLITAN PARK DISTRICT P.O. Box Des Moines, WA 98198 DES MOINES POOL METROPOLITAN PARK DISTRICT P.O. Box 98711 Des Moines, WA 98198 Martin P. Martinson, President Nancy N. Kuehnoel, Clerk of the Board Gene Achziger, Eric Kasnick, Bernadette Barrett, Regular

More information

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC.

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC. BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I. IDENTIFICATION Section 1. Name The name of the Association is the Two Worlds Columbus Condominium Owners Association, Inc.

More information

CITY OF NORMANDY PARK PLANNING COMMISSION City Hall Council Chambers Apr. 16, 2015

CITY OF NORMANDY PARK PLANNING COMMISSION City Hall Council Chambers Apr. 16, 2015 Page 1 of 6 I. CALL TO ORDER Chairman Pressentin called the meeting to order at 7:02 p.m. II. ROLL CALL Chairman - Pat Pressentin: Present Commissioner - Peter Ronald: Absent Commissioner - Ryan Weller:

More information

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003 SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS HIKING CLUB MISSION STATEMENT Approved October 1, 2003 The exists: To provide quality, safe hiking and outdoor adventure experiences at various levels

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

9. ADJOURNMENT. The first Ordinance passed will be Ordinance 18-TBD-18 The first Resolution passed will be Resolution 18-TBD-22.

9. ADJOURNMENT. The first Ordinance passed will be Ordinance 18-TBD-18 The first Resolution passed will be Resolution 18-TBD-22. Prosser TRANSPORTATION BENEFIT DISTRICT MEETING REGULAR MEETING AGENDA Council Chambers, 601 7th Street, Prosser WA 99350 Tuesday, May 1, 2018 @ 6:30 PM Page 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3.

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

Blue Horizons Flying Club By-Laws PART A

Blue Horizons Flying Club By-Laws PART A Blue Horizons Flying Club By-Laws PART A ARTICLE I - PURPOSE 1. BLUE HORIZONS FLYING CLUB, INC., hereinafter referred to as the "Club" or by name, is an Ohio Non-Profit Corporation organized for the purpose

More information

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

DAVIDSONVILLE DANCE CLUB, INC.

DAVIDSONVILLE DANCE CLUB, INC. DAVIDSONVILLE DANCE CLUB, INC. BYLAWS ARTICLE I. NAME AND LOCATION SECTION 1. NAME The name of the Club shall be: Davidsonville Dance Club, Incorporated, hereinafter referred to as the Club. SECTION 2.

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ( BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I - ARTICLE II - NAME AND LOCATION OBJECT AND DEFINITIONS Section 2.01. Section 2.02. Section 2.03. ARTICLE III - Section

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS

More information

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is WEST CAMPUS DIVISION 2 HOMEOWNER S ASSOCIATION, hereinafter referred to as the Association.

More information

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. ARTICLE I. ACKNOWLEDGEMENT OF AUTHORITY, NAME & FISCAL YEAR Section 1.01. Acknowledgement of authority. Articles of Incorporation and these

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 ARTICLE I Section 1. This Council shall be known as President John F. Kennedy Council,

More information

Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017

Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017 Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017 I. Meeting Called to Order Commissioner Farrell called the regular scheduled meeting of the Board of Commissioners

More information

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC. RECITALS that: Trappers View Homeowners Association, Inc., a Colorado nonprofit corporation ( Association ), certifies (1) The

More information

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm Montague Board of Education Meeting 6:00 pm I. The Secretary shall call the meeting to order. II. Flag Salute III. Mission Statement The mission of the Montague School District is to provide the best educational

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

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

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

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

We welcome you to the Parks and Recreation Commission meeting.

We welcome you to the Parks and Recreation Commission meeting. AGENDA ALHAMBRA PARKS AND RECREATION COMMISSION REGULAR MEETING Joslyn Adult Center 210 N. Chapel Avenue, Alhambra CA 91801 October 6, 2016 7:00 p.m. Commissioners Donald Mumford, President Glenn Barnett,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

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

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 WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION

BY-LAWS WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION BY-LAWS WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION Section 1.1--Name. The name of the corporation is WOODLAKE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as

More information

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue ROLL CALL LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue Commissioners Present: Commissioners Absent: Staff Present: Patti Coggin

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

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

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need

ACCA. Annandale Christian Community for Action. A coalition of churches serving those in need ACCA Annandale Christian Community for Action A coalition of churches serving those in need BYLAWS OF ACCA, INC. Sep. 2, 2014 (ANNANDALE CHRISTIAN COMMUNITY FOR ACTION) ARTICLE I Name The name of the corporation

More information

THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS

THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS Section 1. Purpose. THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS The purposes of The Lawrence Mountain Bike Club

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

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

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

More information

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND Act of Dec. 20, 2017, P.L. 1191, No. 60 Cl. 43 Session of 2017 No. 2017-60 HB 1915 AN ACT Amending

More information

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS Section 1: The first annual meeting of the members shall be held within one (1) year from the date of incorporation

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

BAKERSFIELD COLLEGE GAME ROOM SENATE MEETING MARCH 25 TH, :15 A.M.

BAKERSFIELD COLLEGE GAME ROOM SENATE MEETING MARCH 25 TH, :15 A.M. BAKERSFIELD COLLEGE GAME ROOM SENATE MEETING MARCH 25 TH, 2011 8:15 A.M. I. Call to order at 8:16 a.m. II. III. IV. Flag Salute Recognition of Guest Bonnie Wilson- Vets Club Jonathan Walker Vets Club Richard

More information

FLORIDA RV TRADE ASSOCIATION BY-LAWS

FLORIDA RV TRADE ASSOCIATION BY-LAWS FLORIDA RV TRADE ASSOCIATION BY-LAWS FLORIDA RV TRADE ASSOCIATION BY-LAWS ARTICLE NUMBER ARTICLE NAME PAGE NUMBER TABLE OF CONTENTS 1 I. NAME 2 II. PURPOSE AND OBJECTIVES 2 III. MEMBERSHIPS 3 IV. DUES

More information

BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS

BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE

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

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is the Emerald Pointe Property Owners Association, Inc. hereinafter referred to as

More information

Prospect Youth Soccer CONSTITUTION

Prospect Youth Soccer CONSTITUTION ARTICLE I- NAME This organization shall be known as the Prospect Youth Soccer, Inc. ARTICLE II- OBJECTIVE A. The objective of the Prospect Youth Soccer, Inc. shall be to encourage the growth of soccer

More information

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE Nassau Lake Park Improvement Association (NLPIA) is a New York State not-for-profit membership corporation, incorporated in

More information

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 Article I -- Name The name of the corporation is Harbor Ridge Homeowners Association. The mailing address

More information

Harry Potter Club Constitution

Harry Potter Club Constitution Harry Potter Club Constitution Mission Statement: To inform and educate students about the different aspects of how the events / themes of Harry Potter align with those in real life, give members a better

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m. I. Call to Order: Pledge of Allegiance Roll Call Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, 2016 7:30 p.m. II. Proclamation(s) III. Approval of Minutes: Regular

More information

FRIENDS OF THE VAN VLIET HEMLOCKS CODE OF REGULATIONS ARTICLE I: NAME AND AFFILIATION

FRIENDS OF THE VAN VLIET HEMLOCKS CODE OF REGULATIONS ARTICLE I: NAME AND AFFILIATION FRIENDS OF THE VAN VLIET HEMLOCKS CODE OF REGULATIONS ARTICLE I: NAME AND AFFILIATION The name of this organization is the Friends of the Van Vliet Hemlocks (hereinafter FRIENDS ). The FRIENDS are organized

More information

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

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

More information

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office Filed in Office of NM State Corporation Commission November 3, 1995 Corporation Department 3117777 BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC. 175809-3 ARTICLE I Name and Location of Office

More information

Knit Wits Club Constitution

Knit Wits Club Constitution Eastern Connecticut State University Knit Wits Club Constitution Mission Statement: To build a community in which people who are interested in knitting or crocheting can learn from and create positive

More information

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

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

More information

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME The name of the organization shall be the Oklawaha Valley Audubon Society. ARTICLE II PURPOSE Our mission is to conserve and restore natural

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number John S. Foote, District Attorney for Clackamas County Clackamas County Courthouse, 807 Main Street, Room 7, Oregon City, Oregon 97045 503 655-8431, FAX 503 650-8943, www.co.clackamas.or.us/da/ June 15,

More information

Eastern Skate Division Constitution Eastern Connecticut State University

Eastern Skate Division Constitution Eastern Connecticut State University Eastern Skate Division Constitution Eastern Connecticut State University Mission Statement: Our goal is to create a safe recreational and social community on campus for people who enjoy long boarding and

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

More information

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia 23225 BY-LAWS ARTICLE I Name The name of this corporation shall be the Southampton Recreation Association, Inc., hereinafter referred to as the

More information

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

GENERAL BY-LAW ROTARY CLUB OF OSHAWA GENERAL BY-LAW ROTARY CLUB OF OSHAWA General By-Law ROTARY CLUB OF OSHAWA ARTICLE I: BOARD OF DIRECTORS AND OFFICERS SECTION 1: BOARD OF DIRECTORS The Board of Directors shall be composed of the President,

More information

BY-LAWS VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION

BY-LAWS VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION BY-LAWS POST NO. VETERANS OF FOREIGN WARS OF THE UNITED STATES ARTICLE I NAME AND LOCATION By virtue of charter granted, this Post shall be known as Post No. Veterans of Foreign Wars of the United States.

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

Dance Team Constitution

Dance Team Constitution Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern

More information

Calgary Blizzard Soccer Club Bylaws

Calgary Blizzard Soccer Club Bylaws Calgary Blizzard Soccer Club Bylaws Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Article XI: Article XII: Article

More information

The Campus Lantern Constitution Eastern Connecticut State University

The Campus Lantern Constitution Eastern Connecticut State University The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students

More information

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL Date Wednesday, January 4, 2017 Time 6:30 pm Location Indianola I. Call the Meeting to Order by

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015 FRANKFORT SQUARE PARK DISTRICT BOARD MEETING The following are Minutes of a meeting of the Frankfort Square Park District Board of Commissioners held at the Park District Administration Building, 7540

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Stratford Park Homeowners Association, hereinafter referred to as the Association. The principal

More information

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA Parks, Recreation & Entertainment Commission Agenda December 12, 2017 CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

More information

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

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

More information

BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Overlook Subdivision Homeowners Association, Inc. (hereinafter referred to

More information

MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS

MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS MIDLAND HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS ARTICLE I: NAME The name of this organization shall be Midland High School Athletic Booster Club (hereinafter MHS ABC). ARTICLE II: PURPOSE The Midland

More information

Veterans of Foreign Wars of the United States

Veterans of Foreign Wars of the United States Veterans of Foreign Wars of the United States Safety Harbor, Florida Amended November 2011 ARTICLE TITLE PAGE NO ARTICLE I NAME AND LOCATION 1 ARTICLE II SUBORNDINATION 1 ARTICLE III MEETINGS 1 ARTICLE

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

BYLAWS TOWN CENTER CLUB AUTHORITY, INC. (Amended April '91, March '92,January '95, January 97,April 07) ARTICLE I

BYLAWS TOWN CENTER CLUB AUTHORITY, INC. (Amended April '91, March '92,January '95, January 97,April 07) ARTICLE I BYLAWS TOWN CENTER CLUB AUTHORITY, INC. (Amended April '91, March '92,January '95, January 97,April 07) ARTICLE I NAME & PURPOSE The Town Center Club Authority, Inc. is a non-profit corporation, organized

More information

CORVALLIS SOCCER CLUB BYLAWS

CORVALLIS SOCCER CLUB BYLAWS CORVALLIS SOCCER CLUB BYLAWS Adopted March 2014, Revised March 2017 Part I General Bylaw 101. Name Section 1. This organization shall be known as Corvallis Soccer Club hereinafter referred to as the Club.

More information

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

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

More information

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal AMENDED AND RESTATED BY-LAWS OF SAGE WATER USER S ASSOCIATION ARTICLE I Office, Resident Agent, and Corporate Seal Section 1. The Secretary of the Association shall also serve as the Resident Agent and

More information

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

ANC 8D Financial Operations Were Not Fully Compliant with Law

ANC 8D Financial Operations Were Not Fully Compliant with Law 025:15:TC:MY:DB:TH:cm:LP:KP ANC 8D Financial Operations Were Not Fully Compliant with Law June 16, 2015 Audit Team: Sophie Kamal, Auditor-in-Charge Fredericka Shaw, ANC Staff Assistant Amy Wu, Analyst

More information

Dallas County. Fire Chiefs Association

Dallas County. Fire Chiefs Association Dallas County Fire Chiefs Association Bylaws 2015 DALLAS COUNTY FIRE CHIEF' S ASSOCIATION By Laws Article I Name This organization shall be known as the Dallas County Fire Chief' s hereinafter referred

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information