M E M O R A N D U M September 26, SUBJECT: Agenda Item Comments for the Southlake Parks Development Corporation Meeting Tuesday, October 2, 2018

Size: px
Start display at page:

Download "M E M O R A N D U M September 26, SUBJECT: Agenda Item Comments for the Southlake Parks Development Corporation Meeting Tuesday, October 2, 2018"

Transcription

1 M E M O R A N D U M September 26, 2018 TO: FROM: Southlake Parks Development Corporation Chris Tribble, Director of Community Services SUBJECT: Agenda Item Comments for the Southlake Parks Development Corporation Meeting Tuesday, October 2, 2018 Please note: The regular meeting will begin at 4:30 p.m. in the Council Chambers. 1. Agenda Item No. 2A. Consent: Approval of the minutes from the August 9, 2018 joint SPDC and Park Board meeting Please make any corrections to the minutes part of the motion for consideration. 2. Agenda Item No. 3. Public Forum: Public Forum is the public's opportunity to address SPDC about non-agenda items. During Public Forum, SPDC will not discuss or take action on any item brought up at this time. 3. Agenda Item 4A. Consider: Election of Officers for Southlake Parks Development Corporation This item will allow for the election of SPDC officers. Section 3.1(a) of the SPDC Bylaws states: terms of office shall be one (1) year with the term of office expiring on May 31 of each year. Upon expiration of the terms each officer shall have the right to be reappointed or reelected. The directors shall select from the members a President, Vice President, and Secretary each to serve until the next annual election. City Council made appointments to SPDC at their June 19, 2018 meeting. John Huffman, Shahid Shafi and Tina Wasserman were reappointed for terms to expire in June As such, any sitting member of the current Corporation may be considered for the officer positions. 4. Agenda Item 4B. Consider: Recommendation on Southlake Parks Development Corporation Matching Funds request from Southlake Girls Softball Association for soft-toss hitting stations at Bob Jones Park The purpose of this item is to provide City Council with a Southlake Parks Development Corporation recommendation on the SPDC Matching Funds request from Southlake Girls Softball Association (SGSA) in the amount of $37,500 (half of total project cost of $75,000) cash contribution toward the purchase and installation of 16 soft-toss hitting stations at Bob Jones Park. Each station will consist of a 10 x 12 concrete slab with an anchored net and are proposed for the area near the existing batting cages, the small fence in the pitching warm-up area, and near each field. A field map with proposed City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork

2 Southlake Parks Development Corporation Meeting Date October 2, 2018 Page 2 of 2 locations is provided with your packet memo. Staff has reviewed the request from SGSA and recommends approval based on the request meeting the criteria designated within the SPDC Matching Funds Policy. Park Board recommended approval (6-0) September 10, City Council will consider the request at their October 16, 208 meeting. Funding for the request from SGSA is available in the SPDC Matching Funds budget. If the request in the amount of $37,500 is approved, approximately $398,995 will remain in the matching funds budget. A copy of the SPDC Matching Funds application is included for your review in the packet. 5. Agenda Item 4C. Consider: Recommendation on Southlake Parks Development Corporation Matching Funds request from Dragon Youth Baseball for turf improvements to Field 9 at Bicentennial Park The purpose of this item is to provide City Council with a Southlake Parks Development Corporation (SPDC) recommendation on the SPDC Matching Funds request from Dragon Youth Baseball (DYB) in the amount of $75,000 (half of total project cost of $150,000) cash contribution toward the purchase and installation of synthetic turf on the Field 9 infield at Bicentennial Park. Staff has reviewed the request from DYB and recommends approval based on the request meeting the criteria designated within the SPDC Matching Funds Policy. Park Board recommended approval (6-0) September 10, City Council will consider the request at their October 16, 208 meeting. Funding for the request is available in the SPDC Matching Funds budget. If the request from DYB in the amount of $75,000 and the preceding request from Southlake Girls Softball Association in the amount of $37,500 are approved, an unencumbered balance of approximately $323,995 will remain in the matching funds budget. A copy of the SPDC Matching Funds application is included for your review in the packet. 6. Agenda Item No. 5A. Discussion: Sales Tax Report The Sales Tax report is included in your packet. Chief Financial Officer Jackson is available if you have any questions. 7. Agenda Item No. 5B. Discussion: SPDC Attendance Report Please let staff know if you have any questions regarding the attendance record. As always, we appreciate your commitment and service to the City. If you have any questions regarding the agenda or materials, please feel free to contact me at (817) CST STAFF CONTACT INFORMATION: Chris Tribble, Director of Community Services (817) Sharen Jackson, Chief Financial Officer, (817) City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork

3

4

5 2A - 1

6 2A - 2

7 2A - 3

8 M E M O R A N D U M September 25, 2018 TO: FROM: Southlake Parks Development Corporation Chris Tribble, Director of Community Services SUBJECT: Election of Officers for SPDC Action Requested: Background Information: SPDC election of President, Vice President, Treasurer and Secretary for Southlake Parks Development Corporation (SPDC). The SPDC Bylaws address the process for election of officers for Southlake Parks Development Corporation. Annually, following the City Council appointments of new SPDC members, the Corporation shall select officers, including a President, Vice President and Secretary, to serve until the next annual election. Section 3.1(a) of the SPDC by-laws states:... terms of office shall be one (1) year with the term of office expiring on May 31 of each year. Upon expiration of the terms each officer shall have the right to be reappointed or reelected. The Treasurer position is held by the Chief Financial Officer of the City of Southlake and is not subject to annual election. City Council made appointments to SPDC at their June 19, 2018 meeting. John Huffman, Shahid Shafi and Tina Wasserman were reappointed for terms to expire in June As such, any sitting member of the current Corporation may be considered for the officer positions. The current members are: Sherry Berman (Current Secretary) John Huffman (Current Vice President) Shawn McCaskill Tamara McMillan Shahid Shafi Tina Wasserman City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork 4A - 1

9 Southlake Parks Development Corporation Meeting Date October 2, 2018 Page 2 of 4 Randy Willilamson (Current President) The attached Bylaws provide a list of duties performed by each officer for your consideration. Financial Considerations: Financial Impact: Citizen Input/ Board Review: Legal Review: Alternatives: N/A N/A N/A N/A N/A Supporting Documents: Article 3, Bylaws of Southlake Parks Development Corporation. Staff Recommendation: SPDC election of officers City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork 4A - 2

10 Southlake Parks Development Corporation Meeting Date October 2, 2018 Page 3 of 4 ARTICLE III OFFICERS Section 3.1 Titles and Terms of Office. (a) The officers of the Corporation shall be a president, a vice president, a secretary and a treasurer, and such other officers as the Board may from time to time elect or appoint. Initial officers, appointed or elected in January 1994, will serve through May 31, Thereafter, terms of office shall be one (1) year with the term of office expiring on May 31 of each year. Upon the expiration of the terms each officer shall have the right to be reappointed or reelected. (b) All officers shall be subject to removal from office at any time by a vote of a majority of the City Council. (c) A vacancy in the office of any elected officer shall be filled by a vote of a majority of the directors. Section 3.2 Powers and Duties of the President. The president shall be the chief operating executive officer of the Corporation, and subject to the authority of the Board, the president shall be in general charge of the properties and affairs of the Corporation, and execute all contracts, conveyances, franchises, bonds, deeds, assignments, mortgages, notes and other instruments in the name of the Corporation. The President shall preside over the meetings of the Corporation. Section 3.3 Vice President. The vice president shall have such powers and duties as may be prescribed by the Board and shall exercise the powers of the president during that officer's absence or inability to act, in their respective order. Any action taken by the vice president in the performance of the duties of the president shall be conclusive evidence of the absence or inability to act of the president at the time such action was taken. Section 3.4 Treasurer. The Treasurer shall be the Chief Fiscal Officer of the Corporation, and shall have the responsibility to see to the handling, custody, and security of all funds and securities of the Corporation in accordance with these bylaws. When necessary or proper, the treasurer may endorse and sign, on behalf of the Corporation, for collection or issuance, checks, notes, and other obligations in or drawn upon such bank, banks or depositories as shall be designated by the Board consistent with these bylaws. The treasurer shall see to the entry in the books of the Corporation full and accurate accounts of all monies received and paid out on account of the Corporation. The treasurer shall, at the expense of the Corporation, give such bond for the faithful discharge of his/her duties in such form and amount as the Board or the City Council may require. The Director of Finance of the City of Southlake shall serve as the Treasurer of the Corporation. All check writing authority will follow all applicable City policies concerning authorizations, signatures and disbursements. City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork 4A - 3

11 Southlake Parks Development Corporation Meeting Date October 2, 2018 Page 4 of 4 Section 3.5 Secretary. The secretary shall keep the minutes of all meetings of the Board and books provided for that purpose, shall give and serve all notices, may sign with the president in the name of the Corporation, and/or attest the signature thereto, all contracts, conveyances, franchises, bonds, deeds, assignments, mortgages, notes and other instruments of the Corporation, shall have charge of the corporate books, records, documents and instruments, except the books of account and financial records and securities, and such other books and papers as the Board may direct, all of which shall at all reasonable times be open to public inspection upon application at the office of the Corporation during business hours, and shall in general perform all duties incident to the office of secretary subject to the control of the Board. Section 3.6 Executive Director. The City Manager of the City of Southlake will serve as the Executive Director of the Corporation to provide administrative support services for the corporation, and perform duties as prescribed by Board and City Council. Section 3.7 The president, vice president, and the secretary shall be named from among the members of the Board. The treasurer shall be the Director of Finance for the City. Any assistant secretary may, at the option of the Board, be employees of the City. The legal counsel shall be the attorney for the City and he/she shall designate any other attorney needed by the Corporation. Section 3.8 Compensation. Officers who are members of the Board shall not receive any salary or compensation for their services, except that they shall be reimbursed for the actual expenses incurred in the performance of their official duties as officers. City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork 4A - 4

12 SPDC OFFICERS ( ) TERM OFFICER POSITION Carolyn Morris President Sherry Berman Vice President Virginia Muzyka Secretary Carolyn Morris President (election 7/7/2009) Virginia Muzyka Vice President Pamela Muller Secretary Carolyn Morris President (election 10/5/2010) Pamela Muller Vice President Al Zito Secretary Carolyn Morris President (no election) Pamela Muller Vice President Al Zito Secretary Carolyn Morris President (election 8/7/2012) Pamela Muller Vice President Al Zito Secretary Carolyn Morris President (election 11/19/2013) Gary Fawks Vice President Sherry Berman Secretary Randy Williamson President (election 11/04/2014) Gary Fawks Vice President Sherry Berman Secretary Randy Williamson President (election 9/1/2015) Gary Fawks Vice President Sherry Berman Secretary Randy Williamson President (election 11/1/2016) Gary Fawks Vice President Sherry Berman Secretary Randy Williamson President (election 8/3/17) John Huffman Vice President Sherry Berman Secretary

13 M E M O R A N D U M September 25, 2018 TO: FROM: Southlake Parks Development Corporation Chris Tribble, Director of Community Services SUBJECT: Recommendation on SPDC Matching Funds Request from Southlake Girls Softball Association for soft-toss hitting stations at Bob Jones Park Action Requested: SPDC recommendation on the Southlake Parks Development Corporation (SPDC) Matching Funds request from Southlake Girls Softball Association Background Information: The Community Services Department recently received a request for SPDC matching funds from Southlake Girls Softball Association (SGSA) in the amount of $37,500 (half of total project cost) for installation of soft-toss hitting stations at Bob Jones Park. The request includes installation of up to 16 stations in the softball facility. The proposed locations for the hitting stations are near the existing batting cages, the small fence in the pitching warm-up area, and near each field. Each station would consist of a 10 x 12 concrete slab with an anchored net. The total cost for the proposed project is estimated to be $75,000. These improvements will provide effective batting practice and alleviate overcrowding at the existing revamped batting cages. Staff has reviewed the request from SGSA and recommends approval based on the request meeting the criteria designated within the SPDC Matching Funds Policy. The request was recommended for approval (6-0) by the Parks and Recreation Board on September 10, City Council will consider the request October 2, 2018 following the SPDC meeting. If approved, the project is expected to be completed by spring A copy of the SPDC Matching Funds application from SGSA is included with the memo for your review. City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork 4B - 1

14 Southlake Parks Development Corporation Meeting Date October 2, 2018 Page 2 of 3 Financial Considerations: The total anticipated project cost is estimated to be $75,000 to be split 50/50 ($37,500 each) between SGSA and SPDC. The current SPDC Matching Funds Budget is approximately $436,495. If the SPDC Matching Funds request from Southlake Girls Softball Association in the amount of $37,500 is approved, an unencumbered balance of approximately $398,995 will remain in the matching funds budget. Approval of a matching funds request will assist with offsetting capital costs of the project. Strategic Link: Citizen Input/ Board Review: The matching funds request is linked to the City s Strategy Map related to the focus areas of Quality Development and Partnerships and Volunteerism and meets the corporate objectives to provide attractive and unique spaces for enjoyment of personal interests, collaborate with select partners to implement service solutions, and invest to provide and maintain high quality public assets. Southlake Girls Softball Association proposes to commit funds in the amount of $37,500 towards the proposed project. Parks & Recreation Board recommended approval (6-0) September 10, 2018 SPDC recommendation October 2, 2018 City Council to consider October 16, 2018 Legal Review: Alternatives: Supporting Documents: N/A N/A SPDC Matching Funds Application from Southlake Girls Softball Association City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork 4B - 2

15 Southlake Parks Development Corporation Meeting Date October 2, 2018 Page 3 of 3 Map of proposed location of soft-toss hitting stations Photos of similar soft-toss hitting stations Staff Recommendation: SPDC recommendation to City Council on the SPDC Matching Funds project request from Southlake Girls Softball Association for an amount not to exceed $37,500 for the purchase and construction of soft-toss hitting stations at Bob Jones Park City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork 4B - 3

16 Revised PROPOSED SPDC MATCHING FUNDS PROJECT APPLICATION Project Name: Project Location: Contact Person: Organization: Mailing Address: City: State: ZIP: Phone: Cell: Fax: Additional Contact Person: Phone: Project Description: Project Justification: Proposed Start Date: Projected Cost: Proposed Completion Date: Funds Requested: Check One: Standard Match OR In-Kind Match %Match Proposed: Does the individual/organization currently have its portion of the requested funds match? If not, when does the individual/organization anticipate having its portion of the match? 4B - 4 1

17 X X X X 3-4 X X X X 3-4 X X X 3-4 X X X X 3-4 4B - 5

18 4B - 6

19 M E M O R A N D U M September 25, 2018 TO: FROM: Southlake Parks Development Corporation Chris Tribble, Director of Community Services SUBJECT: Recommendation on SPDC Matching Funds Request from Dragon Youth Baseball for turf improvements to Field 9 at Bicentennial Park Action Requested: SPDC recommendation on the Southlake Parks Development Corporation (SPDC) Matching Funds request from Dragon Youth Baseball Background Information: The Community Services Department recently received a request for SPDC matching funds from Dragon Youth Baseball (DYB) in the amount $75,000 (half of total project cost) for installation of synthetic turf on the Field 9 infield at Bicentennial Park. The total cost for the proposed project is estimated to be $150,000. The proposed improvements to Field 9 will ensure proper training of players on a consistent surface, as well as avoid weather related closures, and maintain a consistent schedule. Staff has reviewed the request from DYB and recommends approval based on the request meeting the criteria designated within the SPDC Matching Funds Policy. The request was recommended for approval (6-0) by the Parks and Recreation Board on September 10, City Council will consider the request October 2, 2018 following the SPDC meeting. If approved, the project is anticipated to be completed in Spring A copy of the SPDC Matching Funds application from DYB is included with the memo for your review. City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork 4C - 1

20 Southlake Parks Development Corporation Meeting Date October 2, 2018 Page 2 of 3 Financial Considerations: The total anticipated project cost is estimated to be $150,000 to be split 50/50 ($75,000 each) between DYB and SPDC. The current SPDC Matching Funds Budget is approximately $436,495. If the SPDC Matching Funds request from Dragon Youth Baseball in the amount of $75,000 and the preceding request from Southlake Girls Softball Association in the amount of $37,500 are approved, an unencumbered balance of approximately $323,995 will remain in the matching funds budget. Approval of a matching funds request will assist with offsetting capital costs of the project. Strategic Link: Citizen Input/ Board Review: The matching funds request is linked to the City s Strategy Map related to the focus areas of Quality Development and Partnerships and Volunteerism and meets the corporate objectives to provide attractive and unique spaces for enjoyment of personal interests, collaborate with select partners to implement service solutions, and invest to provide and maintain high quality public assets. Dragon Youth Baseball proposes to commit funds in the amount of $75,000 towards the proposed project. Parks & Recreation Board recommendation to approve (6-0) September 10, 2018 SPDC recommendation October 2, 2018 City Council to consider October 16, 2018 Legal Review: Alternatives: Supporting Documents: N/A N/A SPDC Matching Funds Application from Dragon Youth Baseball City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork 4C - 2

21 Southlake Parks Development Corporation Meeting Date October 2, 2018 Page 3 of 3 Map of Field 9 Photos of similar synthetic turf fields Staff Recommendation: Southlake Parks Development Corporation recommendation to City Council on the SPDC Matching Funds project request from Dragon Youth Baseball Association for an amount not to exceed $75,000, half the total cost of $150,000, for the installation of synthetic turf on the Field 9 infield at Bicentennial Park. City of Southlake Values: Integrity Innovation Accountability Commitment to Excellence Teamwork 4C - 3

22 4C - 4

23 Bicentennial Park Southlake, TX R = 75' R = 70' 80' 70' 54' 50' Dwg. No Baseball Field Layout Plan #1 Date: June 18, 2018 Scale: 1" = 60' 4C - 5 GLOBAL SYNTHETICS ENVIRONMENTAL, LLC A PROFESSIONAL ENGINEERING FIRM

24 4C - 6

25 4C - 7

26 4C - 8

27 SOUTHLAKE PARKS DEVELOPMENT CORPORATION 1/2% SALES TAX REPORT 2018 Collected Budget Balance Budget to Date Balance Percent $ 7,593,000 $ 6,434,999 ($1,158,001) % FISCAL FISCAL FISCAL YEAR % Inc YEAR % Inc YEAR % Inc MONTH Dec Dec Dec October $589, % $610, % $618, % November $584, % $738, % $648, % December $807, % $793, % $888, % January $496, % $575, % $578, % February (^) $509, % $435, % $537, % March $674, % $675, % $637, % April $550, % $609, % $558, % May $598, % $603, % $694, % June $690, % $633, % $658, % July $558, % $588, % $614, % August $583, % $643, % % September $675, % $671, % % TOTAL $7,318,490 $7,578,446 $6,434,999 $1,000,000 Three Year Revenue Comparison by Month $800,000 $600,000 $400,000 $200,000 $0 FISCAL YEAR 2016 FISCAL YEAR 2017 FISCAL YEAR 2018 Actual Budget Actual Estimated (budget-est.) % Difference Change MONTH October $610,557 $ 612,000 $618,528 $ 618,528 $ 6, % November $738,506 $ 740,000 $648,255 $ 648,255 $ (91,745) % December $793,055 $ 794,500 $888,801 $ 888,801 $ 94, % January $575,286 $ 576,400 $578,426 $ 578,426 $ 2, % February $435,021 $ 435,900 $537,657 $ 537,657 $ 101, % March $675,830 $ 677,000 $637,342 $ 637,342 $ (39,658) -5.86% April $609,187 $ 610,300 $558,526 $ 558,526 $ (51,774) -8.48% May $603,949 $ 605,100 $694,827 $ 694,827 $ 89, % June $633,500 $ 634,700 $658,234 $ 658,234 $ 23, % July $588,732 $ 589,800 $614,403 $ 614,403 $ 24, % August $643,111 $ 644,300 $0 $ 644,300 $ % September $671,711 $ 673,000 $0 $ 673,000 $ % TOTAL $ 7,578,446 $ 7,593,000 $ 6,434,999 $ 7,752,299 $ 159, % ^ February 2015 monthly collection includes an audit payment adjustment for previous periods ( ) ^ February 2017 monthly collection includes an audit payment adjustment for the period 5A - 1

28 Southlake Parks Development Corporation Attendance Report 2018 Place Name 1/16/18 2/6/18 3/6/18 4/3/18 5/1/18 5/15/18 6/5/18 7/3/18 8/9/18 9/4/18 10/2/18 11/6/18 12/4/18 Individual Attendance Rate Sherry Berman a a a 0 0 a 0 100% % Shahid Shafi a a a 0 0 a 0 100% 2 John Huffman a a a 0 0 a 0 100% 2 Shawn McCaskill a a a 0 0 a 0 100% 2 Tamara McMillan a a a 0 0 a 0 100% 2 Tina Wasserman a r a 0 0 a 0 75% 1.75 Randy Williamson a a a 0 0 a 0 100% 2 Hrs To Date Average Monthly Attendance Rate Meeting Attendance Rate (includes substitutions) 100% 0% 0% 0% 86% 100% 0% 0% 100% 0% a In attendance Total Hrs Per Month r Not in attendance, no substitute m Substitute in attendance n Vacant position 0 Meeting Canceled * Meeting Canceled due to no quorum Change in Representative 5B - 1

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT The Rockdale Municipal Development District (the District ) shall

More information

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011

BYLAWS THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. Date of Adoption: March 18, Amended: March 9, Amended :July 8, 2011 BYLAWS OF THE FOUNDATION OF THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS Date of Adoption: March 18, 1987 Amended: March 9, 2001 Amended: February 27, 2008 Amended :July 8, 2011 THE FOUNDATION OF THE SOUTH

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

Consent Agenda items are considered to be routine and are enacted with one motion by

Consent Agenda items are considered to be routine and are enacted with one motion by CITY OF SOUTHLAKE PARKS AND RECREATION BOARD MEETING: SEPTEMBER 11, 2017 LOCATION: Southlake Town Hall Council Chambers 1400 Main Street Southlake, Texas TIME: 6: 00 p. m. PARKS AND RECREATION BOARD MEMBERS

More information

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

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

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an NOTICE OF RESCISSION OF THE BYLAWS OF BRIDLEWOOD HOME OWNERS ASSOCIATION, AN UNINCORPORATED ASSOCIATON, AND ADOPTION OF BYLAWS FOR BRIDLEWOOD HOMEOWNERS ASSOCIATION, A NON-PROFIT CORPORATION. TAKE NOTICE

More information

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT

BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT BYLAWS OF MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC. A FLORIDA CORPORATION NOT FOR PROFIT ARTICLE I: NAME The name of this organization shall be MELROSE BUSINESS AND COMMUNITY ASSOCIATION, INC.,

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred

More information

Cabell s Mill Community Association By-Laws

Cabell s Mill Community Association By-Laws Cabell s Mill Community Association By-Laws 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 XIV

More information

Roles & Responsibilities

Roles & Responsibilities November 16th, 2015 Roles & Responsibilities Qualifications and Tenure Bylaws 4.05 - All directors and Advisory Directors shall be residents of Texas and live within the boundaries of the Lewisville Independent

More information

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS As amended and effective as of July 12, 2011 THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS TABLE OF CONTENTS Title Page ARTICLE I - STOCKHOLDERS...1 Section 1. Annual

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

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

EDENTON HOMEOWNER S ASSOCIATION BYLAWS. KNOW ALL MEN BY THESE PRESENT: That the Board of Directors of

EDENTON HOMEOWNER S ASSOCIATION BYLAWS. KNOW ALL MEN BY THESE PRESENT: That the Board of Directors of EDENTON HOMEOWNER S ASSOCIATION BYLAWS KNOW ALL MEN BY THESE PRESENT: That the Board of Directors of Edenton Homeowner s Association, Inc., does hereby adopt the following bylaws: I. The offices of the

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

More information

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION

AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION AMENDED BYLAWS OF OTTER CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Otter Creek Homeowners Association, hereinafter referred to as the Association. The principal

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

BYLAWS OF THE LEROY RIFLE & PISTOL CLUB LEROY, ILLINOIS

BYLAWS OF THE LEROY RIFLE & PISTOL CLUB LEROY, ILLINOIS 1 BYLAWS OF THE LEROY RIFLE & PISTOL CLUB LEROY, ILLINOIS REVISED January December 20165 revision A ARTICLE 1 NAME The name of this corporation is LEROY RIFLE & PISTOL CLUB (the Club ). The Board of Directors

More information

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

By-Laws Foxboro Youth Baseball and Softball Association. September 2015 By-Laws Foxboro Youth Baseball and Softball Association September 2015 1 Contents Article I Name, Location and Status... 3 Section 1. NAME... 3 Section 2. LOCATION.... 3 Section 3. STATUS.... 3 Section

More information

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws Voyager Village Property Owners Association Declaration of Covenants, Restrictions and By-Laws 2012 RESTATED BYLAW DRAFT JRS 02-07-12 Please note the effective date of the restated

More information

VINTAGE HIGH MUSIC BOOSTERS

VINTAGE HIGH MUSIC BOOSTERS BYLAWS FOR VINTAGE HIGH MUSIC BOOSTERS These bylaws outline the essential structure and specific regulations to govern the Vintage High Music Boosters. They may be modified to meet the needs of the Boosters

More information

BYLAWS OF Wylie High School Band Boosters

BYLAWS OF Wylie High School Band Boosters BYLAWS OF Wylie High School Band Boosters A 501C-3 NONPROFIT CORPORATION (Current as of 2018-2019 School Year) These Bylaws govern the affairs of the Wylie High School Band Boosters (referred to as WHSBB),

More information

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II ARTICLE I Name and Location: The name of the Association is SUNLAND CONDOMINIUM OWNERS' ASSOCIATION, an association of owners in SunLand Division 7, a Condominium, hereinafter referred to as the "Association."

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

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

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32 TABLE OF CONTENTS EXHIBIT F BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED 2003 Page ARTICLE 1. NAME AND LOCATION...32 ARTICLE 2. DEFINITIONS...32 ARTICLE 3. MEETING OF MEMBERS 3.1 Annual

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

METRO CARVERS of MICHIGAN, INC. BYLAWS

METRO CARVERS of MICHIGAN, INC. BYLAWS METRO CARVERS of MICHIGAN, INC. BYLAWS ARTICLE I. NAME Section 1: The name of this corporation is Metro Carvers of Michigan, Inc. Section 2: The principle office of the corporation shall be located in

More information

MENOMONIE YOUTH HOCKEY ASSOCIATION, INC. BY-LAWS

MENOMONIE YOUTH HOCKEY ASSOCIATION, INC. BY-LAWS MENOMONIE YOUTH HOCKEY ASSOCIATION, INC. BY-LAWS Original: Revised: August 6, 1991 Revised: April 6, 2003 Revised: March 30, 2004 Revised: April 12, 2005 Revised: August 25, 2008 Revised: March 8, 2017

More information

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy AMERICAN PUBLIC WORKS ASSOCIATION [NAME OF] BRANCH BYLAWS [Note: Bold Italics indicates required language.] Unofficial Copy The Official Copy of the Bylaws of the [Name of] Branch of the American Public

More information

AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA ARTICLE I

AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA ARTICLE I AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA 56081 ARTICLE I Section 1. The name of this Association shall be the South Central Electric Association. Section

More information

BYLAWS OF PHEASANT RIDGE ASSOCIATION OF NORMAL, INC. A NONPROFIT CORPORATION ARTICLE I - NAME AND LOCATION ARTICLE II - DEFINITION

BYLAWS OF PHEASANT RIDGE ASSOCIATION OF NORMAL, INC. A NONPROFIT CORPORATION ARTICLE I - NAME AND LOCATION ARTICLE II - DEFINITION BYLAWS OF PHEASANT RIDGE ASSOCIATION OF NORMAL, INC. A NONPROFIT CORPORATION ARTICLE I - NAME AND LOCATION The name of the corporation is Pheasant Ridge Association of Normal, Inc. The principal office

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

WEST HOUSTON SHOOTERS CLUB, INC.

WEST HOUSTON SHOOTERS CLUB, INC. Name WEST HOUSTON SHOOTERS CLUB, INC. ARTICLE I CORPORATE PURPOSE The name of this organization shall be WEST HOUSTON SHOOTERS CLUB, INC. (hereinafter the Corporation ). Principal Office The principal

More information

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc.

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Article I:Name and Location The name of the corporation is SALISBURY PARK HOMEOWNERS ASSOCIATION, INC.,

More information

BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION

BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION BY-LAWS NATIONAL CHILD AND ADULT CARE FOOD PROGRAM SPONSORS ASSOCIATION ARTICLE I Offices Section 1. Registered Office. The registered and principal office of the Corporation shall be in Lincoln, Nebraska.

More information

BYLAWS of RUSSELLVILLE ATHLETIC BOOSTER CLUB INC.

BYLAWS of RUSSELLVILLE ATHLETIC BOOSTER CLUB INC. REVISED DRAFTED Aug. 26, 2013; REVISED Aug. 27, 2013; APPROVED W/EDITS Sept. 11, 2013 BYLAWS of RUSSELLVILLE ATHLETIC BOOSTER CLUB INC. ARTICLE I PURPOSE This organization shall be known as the Russellville

More information

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS ARTICLE ONE ARTICLE TWO ARTICLE THREE ARTICLE FOUR ARTICLE

More information

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I Offices The principal office of the corporation shall be located in Johnson County, Kansas at such location as the Board

More information

BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC.

BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC. BYLAWS of FINDLEY PARENT TEACHER ORGANIZATION, INC. ARTICLE 1. NAME The name of this organization shall be the Findley Parent Teacher Organization, Inc., also known as the PTO. The objectives of the PTO

More information

RESTATED BYLAWS OF GREENBELT LAND TRUST, INC. SECTION I PURPOSE

RESTATED BYLAWS OF GREENBELT LAND TRUST, INC. SECTION I PURPOSE RESTATED BYLAWS OF GREENBELT LAND TRUST, INC. SECTION I PURPOSE Subject to the limitations stated in the Articles of Incorporation, the purposes of this corporation shall be to engage in any lawful activities,

More information

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.

More information

THE INTERNATIONAL ASSOCIATION OF BIOETHICS CONSTITUTION

THE INTERNATIONAL ASSOCIATION OF BIOETHICS CONSTITUTION 1 THE INTERNATIONAL ASSOCIATION OF BIOETHICS CONSTITUTION Amended 2006 Article 1 - Name The name of this organization shall be: The International Association of Bioethics, hereinafter referred to as the

More information

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES BYLAWS OF STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE. The Principal Office of Corporation shall be located at the home of the current President

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

GREENBRIER COUNTY AIRPORT AUTHORITY BY-LAWS ARTICLE I GENERAL. C. Logo The Authority may adopt a logo to identify the Authority and its property.

GREENBRIER COUNTY AIRPORT AUTHORITY BY-LAWS ARTICLE I GENERAL. C. Logo The Authority may adopt a logo to identify the Authority and its property. GREENBRIER COUNTY AIRPORT AUTHORITY BY-LAWS ARTICLE I GENERAL A. Title The title of this public agency shall be the Greenbrier County Airport Authority with offices at Greenbrier Valley Airport, Maxwelton,

More information

Minnesota Youth Soccer Association. Bylaws

Minnesota Youth Soccer Association. Bylaws Minnesota Youth Soccer Association Bylaws 10890 Nesbitt Avenue South Bloomington, Minnesota 55437 Phone: 952-933-2384 ~ (800) 366-6972 Fax: (952) 933-2627 Updated 11-15-17 Page 1 of 20 Table of Contents

More information

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS ARTICLE 1 DEFINITIONS 1. Foundation The Rotary Club of Novato Sunrise Foundation- A Public or Corporation Benefit Corporation 2. Board: The Foundation s board of directors 3. Officer: President, Past President,

More information

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME BYLAWS OF AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is AIHA Guideline Foundation. It is hereinafter referred to in these Bylaws as the Corporation. ARTICLE II BOARD

More information

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, NEVADA ASSOCIATION BYLAWS

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, NEVADA ASSOCIATION BYLAWS ARTICLE I ASSOCIATES OF VIETNAM VETERANS OF AMERICA, NEVADA ASSOCIATION BYLAWS NAME The name of the Corporation is Associates of Vietnam Veterans of America, Nevada Association (the Corporation ). ARTICLE

More information

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME MINNETONKA BASEBALL ASSOCIATION BYLAWS Adopted December 12, 2013 ARTICLE I -NAME The name of this organization shall be Minnetonka Baseball Association ( MBA ). This organization is organized exclusively

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws of Northern ICE Fastpitch Association of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state

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

BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS

BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS Section 1. Citation of Authority. These bylaws are adopted, and may from time to time be amended, as provided by the New Jersey Nonprofit

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE The purpose of FREEPORT AREA SCHOOL DISTRICT FOUNDATION (hereafter referred to as FOUNDATION ) is to develop, promote and finance educational

More information

BYLAWS OF Grottoes Community Little League Inc.

BYLAWS OF Grottoes Community Little League Inc. BYLAWS OF Grottoes Community Little League Inc. Article 1 SEAL AND FISCAL YEAR 1. Seal The seal of the corporation shall be circular in form and mounted upon a metal die, suitable for impressing the same

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

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

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 LOCAL EXCHANGE CLUBS Effective October 12, 2016

BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 BYLAWS OF LOCAL EXCHANGE CLUBS Effective October 12, 2016 PREAMBLE These are the Bylaws of The (Exchange Club) (Excel Club) (Junior Excel Club) of,, a member of the District Exchange Clubs and The National

More information

Salem-South Lyon District Library. Friends of the Library ANNUAL REPORT F/Y

Salem-South Lyon District Library. Friends of the Library ANNUAL REPORT F/Y Salem-South Lyon District Library Friends of the Library ANNUAL REPORT F/Y 2015-2016 1 Table of Contents 2 Introduction 3 Friends Board Members 3 President s Report 4 Contributions to the Library 5 Library

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents -- Bylaws of the Maple Forge Homeowners Association -- Table of Contents -- Page 1. Table of contents Page 2. Offices; Meeting of members Page 3. Annual Meetings; Special Meetings; Notice of Meetings; Business

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

OFFICIAL BY-LAWS SPANISH FORT SPORTS ASSOCIATION, INC Dated February 2013 ARTICLE I NAME AND PURPOSE

OFFICIAL BY-LAWS SPANISH FORT SPORTS ASSOCIATION, INC Dated February 2013 ARTICLE I NAME AND PURPOSE OFFICIAL BY-LAWS SPANISH FORT SPORTS ASSOCIATION, INC Dated February 2013 ARTICLE I NAME AND PURPOSE SECTION 1 - The name of this organization shall be Spanish Fort Sports Association, Inc., referred to

More information

THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS

THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS As adopted April 21, 2013, to replace all prior articles and amendments. Incorporated under the laws of the State of Ohio on May 24, 1928, Corporation No.

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS RALEIGH KIWANIS FOUNDATION, INC. BYLAWS ARTICLE I. PURPOSES Section 1. Purposes: The purposes of the Raleigh Kiwanis Foundation, Inc. (hereinafter "Corporation"), shall be to organize, conduct and carry

More information

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. BY-LAWS OF PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. a corporation not for profit under the laws of the State of Florida. ARTICLE I NAME AND LOCATION The name of the corporation is PICKETT

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

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I BYLAWS OF TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is TYLER WOODS HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

BYLAWS CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME

BYLAWS CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME BYLAWS OF CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME The name of the Corporation is Cambodian Community Day (CCD), herein after referred to as the "Corporation." ARTICLE 2. PURPOSES The corporation is organized

More information

Cedar Cliff Youth Softball Association PO Box 253 New Cumberland, PA 17070

Cedar Cliff Youth Softball Association PO Box 253 New Cumberland, PA 17070 Cedar Cliff Youth Softball Association PO Box 253 New Cumberland, PA 17070 www.cedarcliffysa.com The annual meeting for the 2016-2017 season will occur September 2016. Elections will take place at this

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 OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME

BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME BYLAWS OF HARRISON HIGH SCHOOL ORCHESTRA BOOSTERS 2015, AMENDED AUGUST 2018 ARTICLE I: NAME SECTION 1. The name of the organization shall be the HARRISON ORCHESTRA BOOSTERS, INC., hereafter referred to

More information

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the "Association".

More information

BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I

BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I BYLAWS FOR ODESSA COLLEGE FOUNDATION, a TEXAS NONPROFIT FOUNDATION (Revised April 29, 2014) ARTICLE I These bylaws constitute the code of rules adopted by the Odessa College Foundation, Incorporated (Foundation)

More information

Board of Directors Roles and Responsibilities

Board of Directors Roles and Responsibilities Board of Directors Roles and Responsibilities To: Prospective Board Member From: REACH Mentoring Program Board of Directors Re: Prospective Board Member Application Thank you for your interest in becoming

More information

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 Amended

More information

AVON GROVE SPORTS BOOSTERS BYLAWS

AVON GROVE SPORTS BOOSTERS BYLAWS GENERAL STATEMENT The Avon Grove Sports Boosters is a non-profit organization of interested parents who voluntarily assist in the furtherance of interscholastic athletics as an integral part of the educational

More information

The St. Peter Claver Foundation Bylaws

The St. Peter Claver Foundation Bylaws The St. Peter Claver Foundation Bylaws Article I Name The name of this corporation is The Saint Peter Claver Foundation, Inc., chartered the second day of March 2004 and recorded the fourth day of March

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE BYLAWS of Main Street Gardnerville ARTICLE I. NAME The Name of this Nonprofit Cooperative Corporation without Stock formed under the Nevada Revised Statutes provisions 81.410-81.540 shall be Main Street

More information

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013 Article I Name, Form of Organization and Purposes Section 1.1 Name. The name of

More information

APNA Texas Chapter Governance Policies (Formerly Bylaws)

APNA Texas Chapter Governance Policies (Formerly Bylaws) Article I. NAME OF THE CHAPTER The name of the chapter will be The American Psychiatric Nurses Association Texas Chapter. (Hereinafter APNA TX or Chapter ) Article II. PURPOSES Section 1. (a) APNA TX provides

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information