Kitsap 911 Executive Committee Meeting January 23, 2019 ~ 1:00 PM to 3:00 PM Kitsap 911 A G E N D A

Size: px
Start display at page:

Download "Kitsap 911 Executive Committee Meeting January 23, 2019 ~ 1:00 PM to 3:00 PM Kitsap 911 A G E N D A"

Transcription

1 Kitsap 911 Executive Committee Meeting January 23, 2019 ~ 1:00 PM to 3:00 PM Kitsap 911 A G E N D A 1. Call to Order (Chair) 2. Additions to Agenda (Chair) 3. Approval of Minutes (December 12, 2018) (Chair) 4. Public Comment (limited to 2 minutes per speaker) (Chair) 5. Approval of Payment of Claims- Fund (Operating Fund) (Kirton) a. A/P Warrant Numbers 2436 through 2516 Total $382, b. Payroll Dated 12/14/2018, 12/28/2018 and 01/11/2019 Total: $912, c. Electronic Payments: Dates 11/30/18 through 12/16/18 Total: $ Ratification of Executed Contracts (Kirton) a. K Professional Service Agreement with Ethic Tech, one year, not to exceed $1, Action Items (Kirton) a. Resolution # Adopting Salary and Wage Range for Unrepresented Administrative, Management, and Extra-Help Employees b. Resolution # Declaring Certain Personal Property/Capital Equipment as Surplus to the needs of Kitsap 911 and Removal said Property Inventory 8. Discussion Items & Reports a. 911 Outage (12/27) (Kirton) b. Finance Report (Rogers) c. Staffing Report (Jameson-Owens) d. Goals and Tech Project Updates (Kirton/Wecker) 9. Executive Session to discuss Employee Performance (15 Min.) (Bagwell) 10. Additional Agenda Items (If any) a. b. c. 11. Good of the Order 12. Adjourn

2 Kitsap 911 Executive Committee Meeting of December 12, 2018 The Kitsap 911 Executive Committee met in the Conference Room at Kitsap 911 in Bremerton. Present were: Director Dusty Wiley (Chair), Director David Ellingson, Director Rob Putaansuu, Strategic Advisory Board Vice Chair Chief Steve Wright, Director Gary Simpson Strategic Advisory Board Chair Chief Matthew Hamner, Ken Bagwell, Legal Counsel for Kitsap 911, Executive Director Richard Kirton, Deputy Director Maria Jameson-Owens, Finance Manager Steve Rogers, and Administrative Specialist Stephanie Browning. Absent: Director Gary Simpson, Director Greg Wheeler, and Strategic Advisory Board Chair Chief Matthew Hamner. Call to Order. Chair Dusty Wiley called the meeting to order at 1300 Additions to Agenda: None Public Comment: None Approval of Minutes: Director David Ellingson moved to approve the minutes from November 28, Motion was seconded by Director Rob Putaansuu. Motion Passed with the removal of the words 5% Approval of Payment of Claims-Fund 89822: Director David Ellingson moved approval of A/P 2414 through 2435 Total $165,748.35, Payroll dated 11/30/18 Total $251,800.52, Motion was seconded by Director Robert Putaansuu. Motion Passed. Ratification of Executed Contract:

3 Kitsap 911 Executive Committee Minutes of December 12, 2018 Page 2 None Actions: Approval of Contract K , First Due, Service Agreement This contract is with First Due, which provides building information and other data used primarily by fire for prefire plans. Currently, South Kitsap Fire and Rescue (SKF&R) and Central Kitsap Fire and Rescue (CKF&R) use this software and other agencies expressed interest in it. It was discovered that if we all go in as a County we could achieve better pricing. Additionally, there are applications that are beneficial to Kitsap 911, one of which being that the fire department will be able to upload their plans into First Due instead of Kitsap 911 uploading it into CAD, this will be much more efficent. Kitsap 911 also maintains key holder and alarm information for some businesses and this software allows us to open a portal where the business can enter and update their information. This is not a budgeted contract but Mr. Kirton is recommending moving for approval in order to achieve countywide savings so current agencies using their contracts will not need to renew. There is a meeting with the Chiefs in January to discuss how to recover the costs. Chief Wright stated discussions have taken place at the Strategic Advisory Committee meetings and all the Chiefs felt the program should be brought in. All six fire departments are more than willing to contribute their share with the group pricing. Mr. Kirton said this purchase would be made under sole source provisions. A sole Source letter has been received and a justification letter has been reviewed. Both SKF&R and CKF&R purchased under the sole source provision as well. Director Rob Putaansuu moved to approve First Due contract service agreement, for 12 months with automatic renewal of additional 12 months in the amount of $62, Motion was seconded by Director David Ellingson. Motion Passed. Annual Leave Accruals for unrepresented employees Two unrepresented management employees who are relatively new have requested an additional week of annual leave. Mr. Kirton believes that the accrual schedule for management employees needs to be adjusted overall. A recommendation for this adjustment will come at another meeting. as part of a broader conversation. Mr. Kirton asked for authorization to place them at a higher accrual ratee for 2019 so they will accrue 3 weeks of annual leave. Director David Ellingson made a motion to approve to redefine the accrual rate for two management employees to 3 weeks beginning January 1, 2019 until the policy is updated next year. Motion was seconded Director Dusty Wiley. One opposed Director Rob Putaansuu. Motion Passed. Executive Directors Salary Mr. Kirton informed the Executive Committee he is due for his step increase, last year the Executive Committee provided a 5% step increase. Mr. Kirton is 5.25% below the top of the pay scale range. Mr. Kirton has been with this agency for 20 years and 10 years as the Director. When Kitsap 911 transitioned from Kitsap County, it set a pay range rather than establishing specific steps, and then the Executive Committee would make the decision on the adjustment amounts the Executive Director would receive. Director Putaansuu said the CPI is 3.3 and with a 2% wage adjustment in January it is definitely appropriate to get at least a 1.3% adjustment to keep him in line with the cost of living. Mr. Kirton explained the pay scale was set when Kitsap 911 transitioned and that they relied on the County s study to establish it. He also noted that, a market study has not completed for this position. In 2019, we will conduct a market analysis for the represented positions and will probably have the Human Resources Manager do this for the unrepresented employees as well, include the Executive Director position.

4 Kitsap 911 Executive Committee Minutes of December 12, 2018 Page 3 Director Rob Putaansuu made a motion to approve a 1.3% step increase with the understanding that as a salary survey is completed the Executive Director position is included in the process to make sure he is on par with his peers. This salary survey should also include other management positions. Motion was seconded by David Ellingson. Motion Passed. Discussions and Reports: Finance Report- Finance Manager Steve Rogers reported that Kitsap 911 is trending above expected revenues and that there are currently no real concerns with respect to them. Overall expenditures are trending favorably as well. The one area where we are closely aligned with budget is in Total Labor: however after an analysis of annualized expenses based on year to date data we expect to be under budget in this area by budget by approximately 1.38%. Kitsap 911 is in a stable financial position. Staffing Report- Deputy Director Maria Jameson-Owens reported there are no changes since last time, there are 12 vacant positions. New hire interviews were completed last week. There was over 200 applicants and have moved 13 people to backgrounds. Law Enforcement Academy will be taking place early next year. Goals and Tech Projects Update Executive Director Kirton reviewed the Goals and Projects. * Backup Center-The property owner has completed their design documents and they are being reviewed by their structural engineer. They anticipate having that document back this week and expects to be applying for permits before the end of the year. * Multifactor Authentication- The project is on track for completion by the end of the year. * Hiring Process- This project is complete. Rachael Taylor submitted her report yesterday. Mr. Kirton will the report out to the board as he feels it is a great report. Good progress is being made for the next generation of 911 telecommunicators who will start seeing data/text messages. * Improve Power Redundancy- This project is completed. * ASAP to PSAP- This project is scheduled to be completed by the end of the year Additional Agenda Items- None Good of the Order: Director Ellingson congratulated Executive Director Kirton on 20 years with the agency and 10 years as the Executive Director. He said the board appreciated his knowledge, skills, intuition and judgement for

5 Kitsap 911 Executive Committee Minutes of December 12, 2018 Page 4 running an organization like this. Director Wiley added he has worked with all of the Directors and has found Mr. Kirton to be the most knowledgeable and detailed Director. Director Ellingson recognized Deputy Director Maria Jameson-Owens on her 10 years with the agency. Director Wiley asked if there would be business for the meeting on December 26 th. Discussions took place and the Executive Committee decided to cancel this meeting. Adjournment 13:39 The next regular meeting of the Kitsap 911 Executive Committee is scheduled on January 9, 2019 from 13:00-15:00 at the CENCOM facility.

6

7

8

9

10

11

12

13

14

15

16

17 Kitsap 911 Public Authority Resolution Declaring Certain Personal Property/Capital Equipment as Surplus to the needs of Kitsap 911 and Removing Said Property From Inventory. WHEREAS, on April 25, 2016 the Board of County Commissioners adopted ordinance enacting chapter of the Kitsap County code (the Ordinance ), creating the Kitsap 911 Public Authority; approving a charter therefor; establishing a Board of Directors to govern the affairs of Kitsap 911; and providing how Kitsap 911 shall conduct its affairs; and WHEREAS, Kitsap 911 (the Authority ) is a public corporation organized pursuant to RCW ; and WHEREAS, the Board of Directors has appointed an Executive Committee and delegated certain powers and authority to the Executive Committee in accordance with article VI of the Bylaws; and WHEREAS, Kitsap 911 Governing Directive 60 requires the Executive Committee to authorize the removal of surplus personal property/capital equipment from the inventory prior to disposal; and WHEREAS, the Authority has determined that the personal property/capital equipment listed in Attachment A is surplus to the needs of the Authority. NOW, THEREFORE, BE IT RESOLVED by the Kitsap 911 Executive Committee as follows: Section 1. Declairing Surplus Property. The Personal Property/Capital Equipment described in Attachment A is no longer needed or necessary for the Authority s purposes, and is declared surplus. Section 2. Authorizing Disposal. The Executive Director is authorized to dispose of said property in accordance with Governing Directive 60. Section 3. Severability. If any provision of this Resolution or any provision of any document incorporated by reference shall be held invalid, such invalidity shall not affect the other provisions of this Resolution which can be given effect without the invalid provision, if such remainder conforms to the requirements of applicable law and the fundamental purpose of this agreement, and to this end the provisions of this Resolution are declared to be severable. 1

18 Section 4. Effective Date. This resolution shall become effective immediately upon adoption and signature as provided by law. MOVED AND PASSED at a regular meeting of the Kitsap 911 Executive Committee on January 23, 2019 of which all Directors were notified and a quorum was present. KITSAP 911 EXECUTIVE COMMITTEE OF THE BOARD OF DIRECTORS DUSTY WILEY, CHAIR ATTEST: Richard A. Kirton, Executive Director 2

19 Resolution Attachment A Asset Number Serial Number Description P1555ETA AcuraMonitor P1236ETAV AcuraMonitor ACU12B9005 AcuraMonitor P1236ETAV AcuraMonitor P1236ETAV AcuraMonitor P1236ETAV AcuraMonitor P1236ETAV AcuraMonitor P1236ETAV AcuraMonitor P1236ETAV AcuraMonitor P1236ETAV AcuraMonitor P1236ETAV AcuraMonitor P1555ETA AcuraMonitor P1555ETA AcuraMonitor P1555ETA AcuraMonitor P1555ETA AcuraMonitor P1555ETA AcuraMonitor P1555ETA AcuraMonitor P1555ETA AcuraMonitor P1236ETAV AcuraMonitor P1236ETAV AcuraMonitor 3

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes THURSDAY ~ MAY 7, 2015 ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Chris Maples, Chair Daniel Johnson,

More information

KITSAP TRANSIT BOARD OF COMMISSIONERS MEETING MINUTES OF MARCH 6, 2018

KITSAP TRANSIT BOARD OF COMMISSIONERS MEETING MINUTES OF MARCH 6, 2018 KITSAP TRANSIT BOARD OF COMMISSIONERS MEETING MINUTES OF MARCH 6, 2018 Board of Commissioners Present: Daugs, Leslie, City of Bremerton Council Member Erickson, Becky, Mayor, City of Poulsbo, Vice Chair

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes Tuesday, ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Bill Ames, Chair Teresa Wiley, Vice-chair Duane

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

The official name shall be the Butte County Consolidated Oversight Board (Oversight Board). Section 2. Purpose. BYLAWS OF THE BUTTE COUNTY CONSOLIDATED OVERSIGHT BOARD ARTICLE I THE OVERSIGHT BOARD Section 1. Name of Board. The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board").

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee DRAFT of Minutes Monday ~ ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Suzy Rogers, Chair Aaron Kenneston, Vice-chair

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes THURSDAY ~ JANUARY 21, 2016 ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Suzy Rogers, Chair Aaron Kenneston,

More information

CONSTITUTION SUSTAINABLE ENGINEERING SOCIETY INSTITUTION OF ENGINEERS AUSTRALIA

CONSTITUTION SUSTAINABLE ENGINEERING SOCIETY INSTITUTION OF ENGINEERS AUSTRALIA CONSTITUTION SUSTAINABLE ENGINEERING SOCIETY INSTITUTION OF ENGINEERS AUSTRALIA 1. Name and Entity The name of the organisation is the Sustainable Engineering Society, hereinafter termed The Society. The

More information

Present Present Present Present Present Present Absent Present

Present Present Present Present Present Present Absent Present MHk City of Port Orchard Council Meeting Minutes Regular Meeting of June 13,2017 1. CALL TO ORDER AND ROLL CALL Mayor Putaansuu called the meeting to order at 6:30 p.m. Roll call was taken by the City

More information

KITSAP TRANSIT BOARD OF COMMISSIONERS MEETING MINUTES OF SEPTEMBER 4, 2018

KITSAP TRANSIT BOARD OF COMMISSIONERS MEETING MINUTES OF SEPTEMBER 4, 2018 KITSAP TRANSIT BOARD OF COMMISSIONERS MEETING MINUTES OF SEPTEMBER 4, 2018 Board of Commissioners Present: Daugs, Leslie, City of Bremerton, Council Member- absent Erickson, Becky, Mayor, City of Poulsbo,

More information

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents Bylaws, Policies and Procedures Table of Contents Bylaws... 1 100.0 Committee Policies... 7 100.1 Committee Procedure... 8 100.2 Annual Report: Procedure... 10 110.0 Meeting Minutes: Policy... 11 110.1

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

AUG 0 3 2m NORTH KITSAP FIRE & RESCUE AUDITOR/EL KITSAP COUN'Ty''

AUG 0 3 2m NORTH KITSAP FIRE & RESCUE AUDITOR/EL KITSAP COUN'Ty'' AUG 0 3 2m NORTH KITSAP FIRE & RESCUE AUDITOR/EL KITSAP COUN'Ty'' RESOLUTION 2018-06 (MAINTENANCE AND OPERATIONS LEVY RCW 84.52.130) A RESOLUTION OF THE BOARD OF COMMISSIONERS OF NORTH KITSAP FIRE & RESCUE,

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014] ARTICLE II--ELECTED COUNTY EXECUTIVE SECTION 2.01 COUNTY EXECUTIVE. The County Executive shall be the chief executive officer of the County. The County Executive shall first be elected at the 2010 general

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

Thurston County Fire District Three

Thurston County Fire District Three Thurston County Fire District Three Agenda for the Board of Fire Commissioners Regular Meeting June 21, 2018 5:30 pm I. CALL TO ORDER / FLAG SALUTE II. III. IV. APPROVAL OF THE AGENDA A. Additions / Deletions

More information

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws City and County of San Francisco Bylaws I. Name and Membership: In accordance with the provisions of Article XXXII of the San Francisco Administrative Code, there shall be a ( Committee ) composed of 16

More information

BYLAWS OF THE CENTRAL PLAINS CHAPTER THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

BYLAWS OF THE CENTRAL PLAINS CHAPTER THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. BYLAWS OF THE CENTRAL PLAINS CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. ARTICLE I NAME The name of this organization shall be the Central Plains Chapter, hereafter referred to as the

More information

BYLAWS OF A MEMBERSHIP CORPORATION HIGH DESERT REGION, PORSCHE CLUB OF AMERICA, INC. ARTICLE I: PURPOSE

BYLAWS OF A MEMBERSHIP CORPORATION HIGH DESERT REGION, PORSCHE CLUB OF AMERICA, INC. ARTICLE I: PURPOSE BYLAWS OF A MEMBERSHIP CORPORATION HIGH DESERT REGION, PORSCHE CLUB OF AMERICA, INC. ARTICLE I: PURPOSE The purpose of the corporation as a regional organization, affiliated with the PCA (Porsche Club

More information

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS PART 1 GOVERNANCE... 4 Definitions... 4 Council... 5 Council s responsibilities... 5 Application of Roberts Rules of Order... 6 Eligibility to serve

More information

BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT

BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT Article I NAME The name of the District is the Northern Saguache County Library District. It is organized under and by virtue of

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

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

More information

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION ARTICLES OF INCORPORATION AND BYLAWS OF THE MISSOURI STATE TEACHERS ASSOCIATION Adopted: November 8, 1919 Revised: November 9, 2017 ARTICLES OF INCORPORATION These Articles of Restatement of the Missouri

More information

THE CONSTITUTION OF SHEFFIELD SCHOOL ASSOCIATION INC.

THE CONSTITUTION OF SHEFFIELD SCHOOL ASSOCIATION INC. THE CONSTITUTION OF SHEFFIELD SCHOOL ASSOCIATION INC. 1. NAME The name of the Association is Sheffield School Association Inc. 2. DEFINITIONS AND INTERPRETATION 2.1 Definitions In this Constitution, unless

More information

BYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I

BYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I Revised 1-25-2014 BYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the association shall be at the Hawaii Farm Bureau Federation, 92-1770 Kunia

More information

LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE

LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE Jacksonville City Council 2011 Orientation LEGISLATIVE BRANCH: STRUCTURE, STAFFING, AUTHORITY and PERTINENT PROVISIONS OF THE ORDINANCE CODE Materials Prepared and Edited by: Cheryl L. Brown, Director/Council

More information

Minnesota Prairie County Alliance Joint Powers Agreement

Minnesota Prairie County Alliance Joint Powers Agreement Minnesota Prairie County Alliance Joint Powers Agreement This Agreement is entered into between the following political subdivisions of the State of Minnesota, as defined by Minnesota Statutes 2.01, by

More information

BEFORE THE BOARD OF COMMISSIONERS OF COWLITZ COUNTY, STATE OF WASHINGTON

BEFORE THE BOARD OF COMMISSIONERS OF COWLITZ COUNTY, STATE OF WASHINGTON BEFORE THE BOARD OF COMMISSIONERS OF COWLITZ COUNTY, STATE OF WASHINGTON Setting an Public Hearing date to consider adoption of proposed Ordinance creating Cowlitz 911 Public Authority x ~J I.; _~ /...

More information

SUBJECf: CONFORM AS TO DATES & SIGNATURES (X) Passed by the City Council: 9/19/2007 (X) Effective: 11/5/2007 until terminated () Recorded:

SUBJECf: CONFORM AS TO DATES & SIGNATURES (X) Passed by the City Council: 9/19/2007 (X) Effective: 11/5/2007 until terminated () Recorded: ,1'... POULSBO AGREEMENT DISTRIBUTION SCHEDULE SUBJECf: Interlocal Agreement w IKitsap County, Cities of BI, Bremerton, Port Orchard, Port of Bremerton Establishing Kitsap Regional Coordinating Council

More information

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 8, 2008

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 8, 2008 Page 1002 The Honorable Board of Franklin County Commissioners met on the above date. Present for the meeting were Bob Koch, Chairman; Rick Miller, Chair Pro Tem; Fred Bowen, County Administrator; and

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

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.

More information

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. (the Company )

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. (the Company ) VALEANT PHARMACEUTICALS INTERNATIONAL, INC. (the Company ) The Company has as its articles the following articles. Incorporation number: C0977395 Full name and signature of one director /s/ Howard Bradley

More information

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The By-Laws) Effective May 23, 2007 AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007 These Amended and Restated Bylaws are adopted and made effective as of the 23rd day of May 2007. These

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

20 Court Services Annual Report 2015

20 Court Services Annual Report 2015 Clause 20 in Report No. 11 of Committee of the Whole was adopted, without amendment, by the Council of The Regional Municipality of York at its meeting held on June 23, 2016. 20 Court Services Annual Report

More information

North St. John s Swim and Tennis Club, Inc. By Laws 2018

North St. John s Swim and Tennis Club, Inc. By Laws 2018 By Laws Page 2 Page 3 Page 5 Page 7 Page 10 Page 12 Page 13 Article I Identification; Article II Purpose Article III Members Article IV Properties and Finance Article V Officers and Directors Article VI

More information

Closing a Congressional Office: Overview of House and Senate Practices

Closing a Congressional Office: Overview of House and Senate Practices Closing a Congressional Office: Overview of and Practices R. Eric Petersen Specialist in American National Government December 5, 2014 CRS Report for Congress Prepared for Members and Committees of Congress

More information

II11I1I I Walla Walla County, WA. City Clerk. City of Walla Walla. Safety Answering Point

II11I1I I Walla Walla County, WA. City Clerk. City of Walla Walla. Safety Answering Point Return Address: City Clerk of Walla Walla City PO Box 478 Walla Walla WA 99362 Document Title(s) or transactions ( contained therein): Amended Agreement for the establishment and operation of an E-911

More information

CHAPTER House Bill No. 1717

CHAPTER House Bill No. 1717 CHAPTER 2004-470 House Bill No. 1717 An act relating to the Upper Captiva Fire Protection and Rescue Service District, Lee County; providing legislative intent; codifying, reenacting, and amending all

More information

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act,

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act, H&W Form For Illustrative Purposes Only BYLAWS OF [CORPORATION] ARTICLE I MEMBERS 1.1. Members. [CORPORATION] (the Corporation ) shall have no members as that term is defined in Section 13.1-803 of the

More information

Charter of the Council of Sections Revised August 2015

Charter of the Council of Sections Revised August 2015 Charter of the Council of Sections Revised August 2015 Article I. NAME The name of this organization is the Council of Sections of the American Statistical Association. Article II. OBJECTIVES The objective

More information

Bylaws for Circle of Care Cooperative

Bylaws for Circle of Care Cooperative Bylaws for Circle of Care Cooperative DRAFT approved by interim board on November 22, 2005 Subject to ratification by the entire membership at the first annual meeting Note: For your reference, items in

More information

OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT

OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT December 2011 401 Mendocino, Suite 100 Santa Rosa, CA 95401 707.545.8009 www.meyersnave.com TABLE OF CONTENTS Page I. INTRODUCTION, PURPOSE, AND SCOPE

More information

MONROE CITY COUNCIL. Agenda Bill No Authorize Mayor to Sign Agreement with Mara J. Rozzano, Monroe Municipal Court Judge

MONROE CITY COUNCIL. Agenda Bill No Authorize Mayor to Sign Agreement with Mara J. Rozzano, Monroe Municipal Court Judge MONROE CITY COUNCIL Agenda Bill No. 17-183 SUBJECT: Authorize Mayor to Sign Agreement with Mara J. Rozzano, Monroe Municipal Court Judge DATE: DEPT: CONTACT: PRESENTER: ITEM: 11/21/2017 Human Ben Warthan

More information

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

More information

Office of the Police and Crime Commissioner. Scheme of Governance 2012/2013

Office of the Police and Crime Commissioner. Scheme of Governance 2012/2013 Office of the Police and Crime Commissioner Scheme of Governance 2012/2013 Contents Introduction 1 Key role of the PCC 2 General principles of delegation 3 Functions delegation to Deputy Police and Crime

More information

CONSTITUTION AND BYLAWS THE BRITISH COLUMBIA MEDICAL ASSOCIATION

CONSTITUTION AND BYLAWS THE BRITISH COLUMBIA MEDICAL ASSOCIATION CONSTITUTION AND BYLAWS OF THE BRITISH COLUMBIA MEDICAL ASSOCIATION January 2017 CONSTITUTION OF THE BRITISH COLUMBIA MEDICAL ASSOCIATION 1. The name of the society is British Columbia Medical Association

More information

MANITOBA ASSOCIATION OF PARENT COUNCILS CONSTITUTION

MANITOBA ASSOCIATION OF PARENT COUNCILS CONSTITUTION Manitoba Association of Parent Councils Inc. Page 1 1. NAME MANITOBA ASSOCIATION OF PARENT COUNCILS CONSTITUTION The name of the organization is MANITOBA ASSOCIATION OF PARENT COUNCILS, INC. 2. PURPOSE

More information

Approval of a Contract with the County of Los Angeles for the Transportation of Inmates

Approval of a Contract with the County of Los Angeles for the Transportation of Inmates TY OF STANISLAUS A SUMMARY BOARD AGENDA # *B-17 June 2, 2009 AGENDADATE 415 Vote Required YES NO SUBJECT: Approval of a Contract with the County of Los Angeles for the Transportation of Inmates STAFF RECOMMENDATIONS:

More information

SNOHOMISH COUNTY COUNCIL SNOHOMISH COUNTY, WASHINGTON AMENDED ORDINANCE NO

SNOHOMISH COUNTY COUNCIL SNOHOMISH COUNTY, WASHINGTON AMENDED ORDINANCE NO SNOHOMISH COUNTY COUNCIL SNOHOMISH COUNTY, WASHINGTON AMENDED ORDINANCE NO. 01-041 CREATING AND PROVIDING FOR THE ORGANIZATION, POWERS AND GOVERNANCE OF A PUBLIC FACILITIES DISTRICT TO BE KNOWN AS THE

More information

Thurston County Fire District Three

Thurston County Fire District Three Thurston County Fire District Three Agenda for the Board of Fire Commissioners Regular Meeting January 5, 2017 5:30 pm I. CALL TO ORDER / FLAG SALUTE II. APPROVAL OF THE AGENDA A. Additions / Deletions

More information

CHARTER Revised 9/29/2013

CHARTER Revised 9/29/2013 CHARTER Revised 9/29/2013 Section 1 Name 1.1 The name of this Council shall be the Sustainability Membership Council ( Council ). Section 2 Authority 2.1 The Council is established pursuant to Sec. 11.1

More information

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1 1 TABLE OF CONTENTS Contents MISSION STATEMENT 4 STATEMENT OF INTENT AND PURPOSE 4 1. GENERAL POLICY 5 2. NOTICE OF MEETING 5 3. AGENDA 6 4. MEETINGS 8 5. DECORUM 9 6. VIDEO CONFERENCING 9 7. ACCOMMODATIONS

More information

MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION

MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION Manitoba Association of Parent Councils Inc. Page 1 1. NAME MANITOBA ASSOCIATION OF PARENTS COUNCILS CONSTITUTION The name of the organization is MANITOBA ASSOCIATION OF PARENT COUNCILS, INC. 2. PURPOSE

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

BOARD OF COMMISSIONERS MEETING AGENDA

BOARD OF COMMISSIONERS MEETING AGENDA BOARD OF COMMISSIONERS MEETING AGENDA Date: February 19, 2019 Time: 8:30AM 10:30AM Place: Kitsap Transit Offices 60 Washington Avenue (3 rd Floor), Bremerton, Washington 98337 1. CALL TO ORDER Page 2.

More information

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation

More information

INTERSTATE COMPACT FOR JUVENILES

INTERSTATE COMPACT FOR JUVENILES INTERSTATE COMPACT FOR JUVENILES STATE OFFICIALS GUIDE 2008 (Including Executive Tip Summary) CONTACT Keith A. Scott Director, National Center for Interstate Compacts c/o The Council of State Governments

More information

Bylaws of the Washington Master Beekeepers

Bylaws of the Washington Master Beekeepers Bylaws of the Washington Master Beekeepers ARTICLE I - NAME The name of this organization shall be Washington Master Beekeepers (herein WMB or Master Beekeepers, or Association ). WMB is not for the profit

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

Bylaws of the Mission Society of Enrolled Agents, Inc. Table of Contents

Bylaws of the Mission Society of Enrolled Agents, Inc. Table of Contents Table of Contents Article 1 Name, Principal Office, Purposes and Restrictions Sec. 1.01 Name Sec. 1.02 Principal Office Sec. 1.03 Purposes Sec. 1.04 Restrictions Sec.1.05 Authority Article 2 Definitions

More information

Bylaws of the Board of Trustees

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

More information

CHARTER Revised 9/29/2013

CHARTER Revised 9/29/2013 CHARTER Revised 9/29/2013 Sec. 1 Name 1.1 The name of this Council shall be the Building Official Membership Council ( Council ). Sec. 2 Authority 2.1 The Council is established pursuant to Sec. 11.1 of

More information

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL MEETING HELD ON: DECEMBER 29, 2016-8:00 AM Chair Miller called the re-organizational meeting to order at 8:01 a.m. Board Members

More information

Western Australian Speedway Commission Incorporated CONSTITUTION

Western Australian Speedway Commission Incorporated CONSTITUTION Western Australian Speedway Commission Incorporated CONSTITUTION with effect from 10 th December 2014 1 CONTENTS RULES OF COMMISSION 1. NAME OF ASSOCIATION 3 2. OBJECTS OF COMMISSION 3 3. POWERS OF COMMISSION

More information

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

EXTRA-TERRITORIAL ZONING COMMISSION BY- LAWS 2016

EXTRA-TERRITORIAL ZONING COMMISSION BY- LAWS 2016 EXTRA-TERRITORIAL ZONING COMMISSION BY- LAWS 2016 SECTION 1: PURPOSE The Extra-territorial Zoning Commission shall be governed by the general objective of guiding and accomplishing a coordinated and harmonious

More information

FINANCE COMMITTEE BYLAWS

FINANCE COMMITTEE BYLAWS FINANCE COMMITTEE BYLAWS PREAMBLE: The purpose of these Bylaws is to provide structures and procedures to implement the Associated Students Constitution. ARTICLE I NAME, DEFINITION, FUNCTION Name A. AS

More information

Prosecuting Attorneys Council of Georgia

Prosecuting Attorneys Council of Georgia 1. Authority. This policy is adopted pursuant to O.C.G.A. 15-18-20.1, as amended, which authorizes the governing authority of a county or municipality to contract with the Prosecuting Attorneys Council

More information

Rules of Procedure. Table of Contents

Rules of Procedure. Table of Contents RULES OF PROCEDURE Rules of Procedure Table of Contents Page I. GOVERNING RULES...1 II. MEETINGS...1 A. Meetings Open to the Public...1 B. Schedule...1 C. Accessibility/Seating Capacity...1 D. Regular

More information

Chapter 156 Town of Williston

Chapter 156 Town of Williston Chapter 156 Town of Williston History Source. Adopted 2003, No. M-11 (Adj. Sess.); Amended 2007, No. M-8 Approval of 2009 charter amendment. The general assembly approved the amendments to the charter

More information

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section

More information

Draft. Chair Campbell called the meeting to order at 1:30 p.m. A quorum was established.

Draft. Chair Campbell called the meeting to order at 1:30 p.m. A quorum was established. 911 Emergency Response Advisory Committee DRAFT of Minutes Thursday, ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Mac Venzon, Chair Mike Bassi, Vice-chair

More information

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No. 561795 April 8, 2014September 9, 2017 PREAMBLE These Bylaws are subject to, and governed by, the Texas Non-Profit Corporation

More information

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS Mission Statement: Kitsap Regional Library serves the community as a center for lifelong learning and a steward of access to stories, information and knowledge.

More information

California Association of Code Enforcement Officers Board of Directors Annual Meeting

California Association of Code Enforcement Officers Board of Directors Annual Meeting California Association of Code Enforcement Officers Board of Directors Annual Meeting 1. Welcome and Introductions Embassy Suites Ontario 3663 E Guasti Road Ontario, CA 91761 Room: Sierra Nevada A&B Saturday,

More information

Present Present Present Absent Present Present Present Present

Present Present Present Absent Present Present Present Present mv ray MM i City of Port Orchard ***111& Council Meeting Minutes»«Regular Meeting of May 22,2018 1. CALL TO ORDER AND ROLL CALL S \ Mayor Putaansuu called the meeting to order at 6:30 p.m. Roll call was

More information

I. Call to Order Katie Platten. II. Approval of Agenda Katie Platten 2. III. Consent Agenda Katie Platten 2 A. Minutes of Meeting B.

I. Call to Order Katie Platten. II. Approval of Agenda Katie Platten 2. III. Consent Agenda Katie Platten 2 A. Minutes of Meeting B. SALINA AREA TECHNICAL COLLEGE BOARD OF TRUSTEES REGULAR MEETING AGENDA February 27, 2012, 5:00 p.m. Salina Area Technical College 2562 Centennial Road Building A, Rm 131 Speaker Page(s) I. Call to Order

More information

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number.

More information

Charter of the City of Bremerton

Charter of the City of Bremerton Charter of the City of Bremerton Amended by a vote of the people during the general election held November 8, 2011 CHARTER OF THE CITY OF BREMERTON TABLE OF CONTENTS ARTICLE I Name, Boundaries, Powers,

More information

JEFFERSON COUNTY FIRE PROTECTION DISTRICT NO

JEFFERSON COUNTY FIRE PROTECTION DISTRICT NO JEFFERSON COUNTY FIRE PROTECTION DISTRICT NO. 1 (EAST JEFFERSON FIRE RESCUE) BOARD OF COMMISSIONERS & CITY COUNCIL JOINT OVERSIGHT BOARD MINUTES FROM January 20, 2009 CALL TO ORDER Chairman Stapf, Jr.

More information

Present Present Present Present Present Present Absent Present

Present Present Present Present Present Present Absent Present m M. v. City of Port Orchard w Jh Jk agjbp- Council Meeting Minutes % lipl' tjjpii!; Regular Meeting of May 9,2017 I 1. CALL TO ORDER AND ROLL CALL Mayor Putaansuu called the meeting to order at 6:30 p.m.

More information

CONSTITUTION ARTICLE I Name, Purpose and Headquarters

CONSTITUTION ARTICLE I Name, Purpose and Headquarters METRO DENVER FIRE CHIEFS ASSOCIATION CONSTITUTION AND BYLAWS (Adopted May 24, 1995, Revised November 16, 2007, Revised November 21, 2014 Revised January 18, 2019 CONSTITUTION ARTICLE I Name, Purpose and

More information

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

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

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS MISSOURI ASSOCIATION OF FIRE CHIEFS SERVING MISSOURI CHIEF FIRE OFFICERS SINCE 1959 February 2017 MISSOURI ASSSOCIATION OF FIRE CHIEFS CONSTITUTION AND BYLAWS ARTICLE I GENERAL

More information

KUKA Aktiengesellschaft. Augsburg. Articles of Incorporation

KUKA Aktiengesellschaft. Augsburg. Articles of Incorporation KUKA Aktiengesellschaft Augsburg Articles of Incorporation as of June 14, 2017 A. GENERAL PROVISIONS Article 1 Company Name, Registered Office and Term of Incorporation (1) The stock corporation has the

More information

Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting

Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting Item 3 9:15 a.m. Al Christensen, Tri-County (20 min) Staff Contact: Le Sueur County Board Meeting - 12/2/2014 Page 1 / 12 Amended Joint Powers

More information

BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17. Vision

BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17. Vision BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17 Vision The Georgia Academy of Cosmetic Dentistry is dedicated to advancing the science and art of cosmetic dentistry for its members and their patients

More information