MEMORANDUM NB-2 03/05/15. Agenda Item: Regular Meeting: City Commission. Denise M. Kirkpatrick, City Clerk;&JJ::... February 20, 20 IS

Size: px
Start display at page:

Download "MEMORANDUM NB-2 03/05/15. Agenda Item: Regular Meeting: City Commission. Denise M. Kirkpatrick, City Clerk;&JJ::... February 20, 20 IS"

Transcription

1 Agenda Item: Regular Meeting: NB-2 03/05/15 MEMORANDUM TO: FROM: DATE: SUBJECT: PRESENTER: RECOMMENDATION: BUDGET IMPACT: PAST ACTION: BACKGROUND: City Commission Denise M. Kirkpatrick, City Clerk;&JJ::... February 20, 20 IS RESOLUTION 15-10, proposes to amend Section I of the Special Provisions of Resolution I 0-11 to change the name of the Americans with Disabilities Act (ADA) Advisory Committee to the Disability Advisory Committee. Gregory A. Rice, Director of Planning & Development Adopt Resolution IS-I 0. N/A Resolution I 0-11 established the Americans with Disabi lities Act (ADA) Advisory Committee. On April 22, the City Commission adopted Resolution 10-11, which established the Americans with Disabilities Act (ADA) Advisory Committee. On February 6, 20 IS Deputy City Clerk Toner received an from Joseph Macki n, Chair of Americans with Disabilities Act (ADA) Advisory Committee, advising her that whi le he was manning a table for the ADA committee at the Senior Awareness Fair, it became apparent to him that people did not understand what "ADA" stood for. Some thought it stood for either American Dental or American Diabetes. Mr. Mackin advised he had to explain the ADA Advisory committee acts as fac ilitator for accessibi lity issues concern ing City programs, services and facilities. This sparked an idea to change their name to the Disability Advisory Committee. Chair Mackin presented this at their last meeting and the committee voted unanimously to change its name from Americans with Disabilities Act (ADA) Advisory Committee to Disability Advisory Committee. NEXT ACTION: ATTACHMENTS: N/A I. Resolution IS- I 0 2. DRAFT ADA Advisory Committee Minutes for January 30, 201S 3. February 6, 20 IS from Joe Mackin 4. Resolution I 0-11

2 RESOLUTION A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF DUNEDIN, FLORIDA, AMENDING RESOLUTION BY RENAMING THE AMERICANS WITH DISABILITIES ACT (ADA) ADVISORY COMMITTEE TO DISABILITY ADVISORY COMMITTEE; AND PROVIDING FOR AN EFFECTIVE DATE HEREOF. WHEREAS, the City Commission of the City of Dunedin, in Resolution 10-11, created the Americans With Disabilities Act (ADA) Advisory Committee; and WHEREAS, the Committee wishes to change its name from Americans With Disabilities Act (ADA) Advisory Committee to Disability Advisory Committee; and WHEREAS, the said Committee voted unanimously to change the name; now, therefore BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF DUNEDIN, FLORIDA, IN SESSION DULY AND REGULARLY ASSEMBLED: Section 1. That Resolution shall be amended to change the name of the Americans With Disabilities Act (ADA) Advisory Committee to Disability Advisory Committee. Section 2. full force and effect. That all other provisions in Resolution shall remain in Section 3. upon its passage and adoption. That this Resolution shall become effective immediately ;.

3 PASSED AND ADOPTED BY THE CITY COMMISSION OF THE CITY OF DUNEDIN, FLORIDA, THIS 5th day of March, Julie Ward Bujalski Mayor ATTEST: Denise M. Kirkpatrick City Clerk Resolution Page 2 of 2

4 D U N~D I N Home of Honeymoon Island City of Dunedin ADA Advisory Committee Minutes Hale Activity Center Friday, January 30, :30 a.m. Committee Members present: Joe Mackin, Marie Grubin, Mary Twohey, Susan Arendell, John Espey, Rich LaBelle, Barry Steinhardt Committee Members absent: Lynn Keup Staff Members present: Joan McHale Guest: Jack Humburg, Director of ADA Services, Boley Centers, St. Petersburg Minutes to the November 21st meeting were read aloud and approved. No December meeting held. Welcome Jack Humburg: Chair Mackin introduced Jack Humburg, who is an advisor to St. Pete CAPI (Committee to Assist Persons with Impairments), similar to our Committee. Jack has worked for 25 years with the ADA and understands the rules, regulations and rights, and volunteer compliance. He explained the mission of the St. Pete CAPI and the activities they get involved with. They have formed a Committee to celebrate the 25th anniversary of the ADA this year. Jack distributed a chart of their goals for 2015 and how they track projects (2014 listing has 26 items). ADA Decals: A program to award a Dunedin business owner for going out of their way to assist disabled patrons. We designed a decal for them to place in their business, and was about to launch the program at a City Commission meeting, but put on hold until we can be assured that it is promoted and publicized correctly. We want to ensure that people do not think we are rewarding for ADA-compliance, and a suggestion was made to add a "disclaimer" on the decal stating we are not basing this on any legal judgment or American Disability Act laws, but simply to recognize a "friendly and cooperative business". We do not want to attract a potential lawsuit, and it was decided to remove "ADA" from the decal. Disabled Parking Spaces: Barry brought up the topic of space requirements for disabled parking spaces. He quoted Federal/State laws of 12' wide with a 5' access. Further discussion next month. Senior Awareness Fair: This Committee had a table at the Senior Awareness Fair at the Hale Center last Friday. No members came besides the Chair (Joe), and he gave away brochures, pens, and a few flags for wheelchairs.

5 ADA Advisory Committee Minutes Page 2 of 2 Committee Name: After discussion, it was recommended to change the name of this Committee to the Disability Advisory Committee. Chair Mackin will notify the City Clerk and ask that it be put on a City Commission agenda for approval. The next meeting is to be held Friday, February 27th. Respectfully submitted, Joan McHale

6 Kirkpatrick, Denise From: Sent: To: Subject: Toner, Sharon Thursday, February 19, :43 PM Kirkpatrick, Denise FW: Lynn Keup From: Joe Mackin Sent: Friday, February 06, :31 AM To: Toner, Sharon Cc: Rice, Greg; McHale,Joan; Kirkpatrick, Denise Subject: Re: Lynn Keup Good Friday morning Sharon, Per our discussions about removing Lynn Keup from our committee, she was absent again and has not responded to our s or phone calls. Please remove her from our committee. The committee has nominated Barry Steinhardt, Alternate Member to take her place as a full committee member. While I was manning a table for the ADA committee at the Senior Awareness Fair, it became apparent to me that people did not understand the "ADA". Some thought we were either American Dental or American Diabetes. Once I explained that we were an advisory committee for the city to provide education to the disability committee. This sparked an idea to change our name to Disability Advisory Committee. I presented this at our last meeting and the committee voted unanimously that we change our name and associated brochure and other literature that we develop going forward. Will you present this to Denise for presenting to the city commission for approval of the name change? Have a great weekend. Take Care Joe Mackin - Globally Connected Real Estate Advisor Serving as City of Dunedin Disability Advisory Committee Chairman and Dunedin Cares, Inc. Board of Directors www. FLwestcoastproperties. com On Tue, Nov 25, 2014 at 8:14AM, Toner, Sharon <SToner@dunedinfl.net> wrote: Thank you Joe, I will take care of t hat. 1

7 Happy Thanksgiving! Sharon Toner, CMC Deputy City Clerk City of Dunedin, FL DUN~D I N Home of Honeymoon l~ lond From: Joe Mackin [mailto:joemackin47@gmail.com] Sent: Monday, November 24, :48PM To: Toner, Sharon Cc: Rice, Greg; McHale,Joan Subject: Lynn Keup Sharon, A member of the ADA Advisory Committee has not attended a meeting since June She has not responded to s sent to her about meetings. It is my recommendation that we remove Lynn Kemp from the committee. Have a great day and Happy Thanksgiving. Joe Mackin - Globally Connected Real Estate Advisor Serving as City of Dunedin ADA Advisory Committee Chairman

8 RESOLUTION A RESOLUTION ESTABLISHING THE AMERICAN WITH DISABILITIES ACT (ADA) ADVISORY COMMITTEE; PROVIDING FOR MEMBERSHIP; PROVIDING FOR TERMS OF OFFICE; PROVIDING FOR ORGANIZATIONAL STRUCTURE; PROVIDING FOR DUTIES; PROVIDING FOR REPORTING RESPONSIBILITY; PROVIDING FOR RECORDKEEPING; PROVIDING FOR THE INCORPORATION OF CITY ORDINANCES OR RESOLUTIONS AS AMENDATORY HERETO; PROVIDING THAT THERE IS NO PROPERTY RIGHT IN SUCH OFFICE; PROVIDING FOR A REVIEW BY THE CITY COMMISSION TO CONTINUE THE COMMITTEE'S EXISTENCE; AND PROVIDING FOR AN EFFECTIVE DATE HEREOF. WHEREAS, the City Commission deems it desirable that a citizens committee be created to assist in promoting awareness and assistance for those members of the community affected by disability, now therefore: BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF DUNEDIN, FLORIDA, IN SESSION DULY AND REGULARLY ASSEMBLED: SPECIAL PROVISIONS Section 1. Committee Established. That the City Commission of the City of Dunedin, Florida, hereby establishes a citizens committee to assist the Commission as is hereinafter set forth. This citizens committee shall be named the Americans With Disabilities Act Advisory Committee. The Committee, once established, shall continue in existence until further resolution of the City Commission. Section 2. Committee Duties. The Committee shall be advisory to the City Commission and to the City Manager and his staff. The City's ADA Coordinator will be the primary liaison with the Committee and attend all meetings as staff representative. Duties of the Committee shall be to discuss specific accessibility issues and areas of concern with City of Dunedin programs, services, and facilities and make recommendations. Page 1

9 Section 3. Membership; Terms. The Committee shall consist of seven (7) members, who serve for terms of three (3) years. Six (6) members of the Committee are required to be residents of the City of Dunedin. No person shall be eligible for appointment who currently serves on two or more City boards or committees unless such person resigns from a board or committee prior to or coincident with commencing service to the Committee. The initial appointments shall be three (3) members for three (3) years, two (2) members for two (2) years, and two (2) members for one (1) year. All subsequent appointments shall be for three (3) year terms. The City Commission may in its discretion from time to time, name ex officio members to the Committee as it deems appropriate. Ex officio members may participate in all meetings but shall not vote. The City Commission may name two (2) members as alternate members to serve in the absence of a regular member for the purpose of establishing a quorum. The choice of alternate members to serve in the absence of a regular member shall be done on an alternating basis. Appointment of an alternate member shall be for a three (3) year term. GENERAL PROVISIONS Section 1. Organization; Quorum. The members of the Committee shall select from their own membership a Chairman, Vice Chairman, and Secretary for a one year term and the Committee shall organize itself as it deems proper in order to appropriately carry out the duties assigned to it, including the enactment of rules of procedure. Roberts Rules of Procedure, newly revised shall be used for procedural rules in absence of the adoption of alternative procedures. A majority of members of the Committee shall constitute a quorum necessary for the conduct of business of the Committee and meetings shall be held at the call of the Chairman, or in his absence the Vice Chairman, or at the call of a majority of regular members of the Committee or the City Manager. The Committee shall meet as often as necessary to achieve its goals and perform its duties, but shall meet not less often than quarterly. Section 2. Records; Meetings. All records and minutes of the Committee shall be filed with the City Clerk and shall be subject to the Public Records Law, Chapter 119 F.S. All such records shall be retained as is otherwise designated by the City Manager. All meetings shall be open to the public and shall be conducted in a manner that is consistent with Chapter 286 F.S. The meetings shall be held at such times and places as will make them accessible to members of the public. It shall be the obligation of the Chairman to inform the City Clerk of the time and place of meetings so that notices of such meetings can be properly posted or otherwise disseminated. Page 2

10 Section 3. Reimbursement of Expenses. Members of the Committee shall serve without compensation but shall be reimbursed for any necessary and reasonable expenses incurred in the conduct of the business of the Committee, if such expenses have received approval by the City Commission prior to their expenditure. Section 4. Reports. The Committee shall, not less often than once a year, make a written report to the City Commission. The written report shall detail the accomplishments of the Committee for the preceding year and the Committee's current and future project and goals. This report shall be submitted by March 31 of each year. At the Committee's option, the Chairman of the Committee or such other person as the Committee shall designate, may make a personal report to the City Commission; in such event the City Clerk shall advise the Chairman of the Committee when such report has been placed on the agenda of the City Commission. The Chairman shall report to the Commission on the work of the Committee, on any problems or concerns that the Committee is experiencing, and on the current and future projects that the Committee desires to undertake. Section 5. Compliance with the Ordinances. The Committee shall comply with and abide by all ordinances or resolutions of the Commission that are generally applicable to the Boards and Committees of the City of Dunedin. The City Clerk and the Chairman shall coordinate to insure that the Chairman is aware of all such generally applicable ordinances or resolutions and the Chairman shall make these matters known to the members of the Committee at the earliest available opportunity. Such matters shall include but not be limited to attendance requirements, voting procedures, abstention from voting, filing of notices of conflict, the requirements of laws regarding ethics in the conduct of the public business, removal from office of members and similar matters of general concern. All existing or future ordinances or resolutions generally applicable to the Committee shall be deemed to be incorporated herein and by reference made a part of this Resolution. Section 6. Appointment and Removal. Appointment to the Committee shall not constitute a property right within the meaning of the Constitution of the United States or the State of Florida, and the members of the Committee shall be appointed to and removed from the Committee in the manner as deemed appropriate by the City Commission, in its sole discretion. The members of the Committee shall serve at the pleasure of the City Commission. PageJ

11 Section 7. Continuance of Committee. No later than three (3) years from the establishment of the Committee and every third year thereafter, the City Commission shall place on its agenda and shall discuss whether or not the Committee should continue in existence, whether or not its functions and duties are appropriate because of change in circumstances and all other matters relevant to the continuing existence of the Committee. Section 9. Effective Date. This resolution shall become effective immediately upon passage and adoption. PASSED AND ADOPTED BY THE CITY COMMISSION OF THE CITY OF DUNEDIN, FLORIDA, THIS 22 DAY OF _---=..:,:AP=R=IL= Mayor ATTEST: City Clerk Page 4

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Community Development Director

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Community Development Director CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy Reed-Holguin, Community Development Director DATE: June 26, 2012 SUBJECT:

More information

CITY OF COLD LAKE BYLAW #509-BD-14

CITY OF COLD LAKE BYLAW #509-BD-14 A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE & DISTRICT FAMILY AND COMMUNITY SUPPORT SERVICES ADVISORY COMMITTEE. WHEREAS under the provisions of the Municipal

More information

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE ECONOMIC DEVELOPMENT ADVISORY

More information

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

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

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

Bylaws Changes for Membership Approval As of October 20, 2017

Bylaws Changes for Membership Approval As of October 20, 2017 General Comments: 1. Proposed changes to The IIA s global governance structure were submitted to The IIA membership via an online survey in September/October 2017 and strongly endorsed. The changes to

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION

RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION RESOLUTION OF THE LABOR RELATIONS AND EMPLOYMENT LAW SECTION OF THE LOUISIANA STATE BAR ASSOCIATION WHEREAS, the current bylaws of the Labor Relations Law Section as approved by the House of Delegates

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

Partnership for Emergency Planning

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

More information

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE ARTICLE I - NAME AND AUTHORIZATION A. NAME The name of the Committee shall be the Affordable Housing Advisory Committee herein after

More information

Operating Principles

Operating Principles 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 ARTICLE I NAME, VISION & PURPOSE Section 1.1 Name The name of the coalition shall be Oral Health Florida,

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I Name and Purpose This Section shall be known as the Real Estate Section of the Monroe County Bar Association The purpose of this Section

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ORDERING THE CONDITIONAL VACATION OF A PORTION OF THE ALLEY ADJACENT TO 128-134, 140, 144 AND 150 SOUTH GLENOAKS BOULEVARD (V-402, Applicant:

More information

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

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

More information

NAMSS Policies and Procedures

NAMSS Policies and Procedures NAMSS Policies and Procedures POLICY NAME: STATE CONFERENCE PARTICIPATION Number: State Associations 900.10 Effective Date: POLICY STATEMENT: It is NAMSS goal to strengthen relationships with our states

More information

TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS

TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS ADOPTED JANUARY 26, 2018 INDEX Article Page I NAME 1 II PURPOSE 1 III MEMBERSHIP OF BOARD 2 IV VOTING 3 V OFFICERS OF THE BOARD 3 VI DUTIES OF OFFICERS

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

ORDINANCE NO AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA

ORDINANCE NO AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA ORDINANCE NO. 2015-02 AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA WHEREAS, pursuant to the Public Recreational Facilities Authorities Act (Va. Code

More information

ARTICLE I NAME AND PURPOSE

ARTICLE I NAME AND PURPOSE ARTICLE I NAME AND PURPOSE SECTION 1 NAME. The name of this Corporation and the purposes for which this Corporation is formed shall be as provided in its Articles of Incorporation. SECTION 2 PURPOSE OF

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5800AA COUNCIL SPONSOR: MR. SMITH INTRODUCED BY: PROVIDED BY: COUNCIL OFFICE SECONDED BY: ON THE 4 DAY OF MAY, 2017 ORDINANCE TO AMEND THE ST.

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places MANUAL OF PROCEDURE PROCEDURE NUMBER: 1045 PAGE 1 of 7 PROCEDURE TITLE: Miami Dade College Museum of Art + Design, By-Laws, Museum Board of Advisors STATUTORY REFERENCE: FLORIDA STATUTES 1001.64 AND 1001.65

More information

MEMORANDUM. Agenda Item: Meeting Date: A-5 06/01/17 TO: FROM: DATE: SUBJECT:

MEMORANDUM. Agenda Item: Meeting Date: A-5 06/01/17 TO: FROM: DATE: SUBJECT: Agenda Item: Meeting Date: A-5 06/01/17 MEMORANDUM TO: FROM: DATE: SUBJECT: RECOMMEND: PRESENTER: BACKGROUND: BUDGET IMP ACT: NEXT ACTION: ATTACHMENTS: City Commission Denise M. Kirkpatrick, City C le~

More information

THIS INTERLOCAL AGREEMENT ( Agreement ) is made and entered into as of. this day of, 2016, by and between PALM BEACH COUNTY

THIS INTERLOCAL AGREEMENT ( Agreement ) is made and entered into as of. this day of, 2016, by and between PALM BEACH COUNTY NGN Draft No.10 3/31/16 046.19 INTERLOCAL AGREEMENT AMONG PALM BEACH COUNTY, THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AND THE SIGNATORY MUNICIPALITIES PERTAINING TO THE SHARED DISTRIBUTION AND USE

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation

More information

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 ARTICLE I. NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 NAME The name of this division shall be the "Education Division of the New York State Public Employees

More information

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY October, 2010 ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this unincorporated association shall be the Cities Association of Santa

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

Bylaws of the Illinois Republican Party

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

More information

Agenda for the Regular Meeting of OCTOBER 1, 2015 AMERICAN HEROES. October 3 - Downtown - Main Street & Broadway

Agenda for the Regular Meeting of OCTOBER 1, 2015 AMERICAN HEROES. October 3 - Downtown - Main Street & Broadway Agenda for the Regular Meeting of OCTOBER 1, 2015 ~i«m /arsip AMERICAN HEROES CAR SHOW October 3 - Downtown - Main Street & Broadway City Commission Julie Ward Bujalski, Mayor Heather Gracy, Vice-Mayor

More information

ERIE COMMUNITY COLLEGE

ERIE COMMUNITY COLLEGE ERIE COMMUNITY COLLEGE BOARD OF TRUSTEES - BYLAWS Amended and restated by the resolution of the Board of Trustees on May 28, 2015 ARTICLE I: ORGANIZATION. 3 Section 1: Name and Purpose. 3 Section 2: Membership.

More information

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

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

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE 23, April 2015 Article I - Powers All powers and duties of the Lynchburg Republican City Committee, hereinafter referred to as the Committee, Lynchburg Republican

More information

LE SUEUR PLANNING COMMISSION City Council Chambers 203 South Second Street. MEETING AGENDA Thursday, January 10, P.M.

LE SUEUR PLANNING COMMISSION City Council Chambers 203 South Second Street. MEETING AGENDA Thursday, January 10, P.M. LE SUEUR PLANNING COMMISSION City Council Chambers 203 South Second Street MEETING AGENDA Thursday, January 10, 2019 6 P.M. 1. Call to Order 2. Approval of Agenda 3. Approval of Minutes 3.1. December 13,

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

BROCKVILLE LIONS CLUB CONSTITUTION

BROCKVILLE LIONS CLUB CONSTITUTION BROCKVILLE LIONS CLUB CONSTITUTION March, 2014 INDEX ARTICLE PAGE Attendance and Attendance Awards.......VII.6 Board of Directors IX...11 The Constitution......XVIII...15 Convention Delegates......XV..14-15

More information

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO.

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO. BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL 32591-1333 www.nwfpa.com Adopted: September 25, 2018 ARTICLE NO. TITLE PAGE NO. Article I Name 1.1 Name 3 Article

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

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

BYLAWS NURSE PRACTITIONERS OF IDAHO

BYLAWS NURSE PRACTITIONERS OF IDAHO Last Updated October 2014 Section 1. Name BYLAWS NURSE PRACTITIONERS OF IDAHO Article I Name, Purposes and Functions The name of this association shall be the Nurse Practitioners of Idaho, hereby known

More information

Bylaws of the Illinois Republican Party

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

More information

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

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

More information

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

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005

More information

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

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

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4

FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS. Definitions Page 3. Article I: Organization Page 4 FLORIDA STATE GUARDIANSHIP ASSOCIATION, INC. BIG BEND CHAPTER BYLAWS TABLE OF CONTENTS Definitions Page 3 Article I: Organization Page 4 Article II: Purpose Page 4 Section 1 Purpose Section 2 Mission Article

More information

CONSTITUTION OF THE ROSTREVOR COLLEGE PARENTS & FRIENDS ASSOCIATION 2014

CONSTITUTION OF THE ROSTREVOR COLLEGE PARENTS & FRIENDS ASSOCIATION 2014 CONSTITUTION OF THE ROSTREVOR COLLEGE PARENTS & FRIENDS ASSOCIATION 2014 Rostrevor College, Glen Stuart Road, Woodforde, 5072 www.rostrevor.sa.edu.au 1 The Association The name of the association is the

More information

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION Section 1. Purpose The Criminal Justice Commission is established to study all aspects

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

Committee Policy and Procedure Manual 2

Committee Policy and Procedure Manual 2 Committee Policy and Procedure Manual 2 TABLE OF CONTENTS 1. Purpose of Manual 2. Description and Role of Committees 3. Committee Board Liaisons 4. Committee Chairpersons Nomination, Co-Chairs, and Vice-Chairpersons

More information

PROVINCIAL ADVISORY COMMITTEE BY-LAW # 1

PROVINCIAL ADVISORY COMMITTEE BY-LAW # 1 PROVINCIAL ADVISORY COMMITTEE BY-LAW # 1 This by-law being the organizational structure and operational guideline of the Manitoba COPP Provincial Advisory Committee. Section 1: MEMBERSHIP The membership

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

Constitution Of The Greek Board of Directors

Constitution Of The Greek Board of Directors Constitution Of The Greek Board of Directors November 2017 PREAMBLE We the members of the Greek Board of Directors do hereby establish this Constitution in order that our purpose be realized to its fullest

More information

Bylaws of the FILIPINO AMERICAN SOCIETY, INC.

Bylaws of the FILIPINO AMERICAN SOCIETY, INC. PO BOX 494195 Port Charlotte, Fl 33949-4195 Bylaws of the FILIPINO AMERICAN SOCIETY, INC. Article One. NAME OF ORGANIZATION 1.1 Name. The name of the organization is Filipino American Society, Inc., herein

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

Happy Hackers By-Laws, Nov 2013 BY-LAWS HAPPY HACKERS

Happy Hackers By-Laws, Nov 2013 BY-LAWS HAPPY HACKERS Happy Hackers By-Laws, Nov 2013 BY-LAWS OF HAPPY HACKERS 2 TABLE OF CONTENTS TO BY-LAWS OF HAPPY HACKERS ARTICLE I - NAME AND PURPOSES...3 Section l. Name...3 Section 2. Purposes...3 ARTICLE II - MEMBERSHIP

More information

By-Laws. Montrose County Citizens Advisory Committee

By-Laws. Montrose County Citizens Advisory Committee By-Laws Montrose County Citizens Advisory Committee Article I: Name The name of this committee shall be the Citizens Advisory Committee, hereinafter called the CAC or Committee. Article II: Authority The

More information

ARROYO VERDUGO COMMUNITIES

ARROYO VERDUGO COMMUNITIES ARROYO VERDUGO COMMUNITIES A JOINT POWERS AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT EFFECTIVE MAY 1, 2017 EXHIBIT A-1 TABLE OF CONTENTS Page No. Section 1. Recitals...1 Section 2. Creation of Separate

More information

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION BYLAWS OF BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION 1. NAME: The name of the corporation shall be Bixby Knolls Business Improvement Association,

More information

As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution

As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution All provisions of the Constitution and By-Laws of the Democratic Party of Wisconsin governing county organizations are incorporated

More information

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7 TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE

More information

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013 Utah Statewide Independent Living Council Bylaws Amended: November 26, 2013 BYLAWS OF THE UTAH STATEWIDE INDEPENDENT LIVING COUNCIL INDEX ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP 1 ARTICLE III MEETINGS

More information

House of Representatives at Texas Christian University Elections & Regulations Committee 105 th Student Body Election

House of Representatives at Texas Christian University Elections & Regulations Committee 105 th Student Body Election The Student Government Association Election Code and Handbook 1 Table of Contents Spring 2018 Election Timeline 3 Student Body Officer Elections 4-10 Eligibility 4 Filing 4 Campaigning 4 Campaign Violations

More information

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE Tuesday, March 27, 2012 All of the following rules are to be consistent with the laws of the State of Louisiana and rules and

More information

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE Charter: This charter ( Charter ) governs the operations of the (the Committee ) established by the Board of Directors

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

Bylaws. Amended January 2017

Bylaws. Amended January 2017 Bylaws Amended January 2017 Table of Contents Bylaw 1 Name & Territory... 3 Bylaw 2 Objective... 3 Bylaw 3 Composition... 4 Bylaw 4 Membership... 4 Bylaw 5 Chapter Calendar... 5 Bylaw 6 Officers and Directors...

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

BYLAWS OF SALTUS ALUMNI ASSOCIATION ARTICLE I NAME... 1 ARTICLE II PURPOSE... 1 ARTICLE III MEMBERSHIP... 2 ARTICLE IV MEETINGS...

BYLAWS OF SALTUS ALUMNI ASSOCIATION ARTICLE I NAME... 1 ARTICLE II PURPOSE... 1 ARTICLE III MEMBERSHIP... 2 ARTICLE IV MEETINGS... BYLAWS OF SALTUS ALUMNI ASSOCIATION ARTICLE I NAME... 1 ARTICLE II PURPOSE... 1 ARTICLE III MEMBERSHIP... 2 ARTICLE IV MEETINGS... 2 ARTICLE V BOARD OF DIRECTORS... 2 ARTICLE VI OFFICERS AND OTHER DIRECTORS...

More information

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL Section 1. Name. The name of the corporation is Wolf Mountain Estates Property Owners Association, Inc. (hereinafter

More information

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

More information

Bylaws Of The Illinois Republican Party

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

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

By-Laws Of Landmark Condominium Association

By-Laws Of Landmark Condominium Association By-Laws Of Landmark Condominium Association This is an amendment to the rules and regulations and is to become Part and parcel of the By-Laws but will not be registered. Exhibit 1 Article 1 Identity 1.1

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

and vibrant community for its residents, business owners, and visitors alike; and

and vibrant community for its residents, business owners, and visitors alike; and AMENDMENT TO THE ORDINANCE CREATING THE CITY OF SUGAR HILL HISTORIC PRESERVATION SOCIETY AND TO FURTHER PROVIDE FOR MEMBERSHIP, TASKS AND RESPONSIBILITIES, OTHER ADMINISTRATIVE FUNCTIONS, AND OTHER GENERAL

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

Bylaws. of the. Community Advisory Committee. Pikes Peak Area Council of Governments

Bylaws. of the. Community Advisory Committee. Pikes Peak Area Council of Governments Bylaws of the Community Advisory Committee Pikes Peak Area Council of Governments Revised and Approved by the PPACG Board of Directors June 15, 2016 ARTICLE I NAME The name of this committee shall be the

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES

Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES October 21, 2008 ARTICLE 1: OPERATING GUIDELINES Section 1: Name The Board of Trustees (Board of Trustees) of the

More information

United Way of Broward County Commission on Substance Abuse. By Laws

United Way of Broward County Commission on Substance Abuse. By Laws United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article

More information

CRYSTAL BEACH - LAKEVIEW COMMUNITY ASSOCIATION CONSTITUTION AND BYLAW. (Amended December, 2014, Amended November, 2018)

CRYSTAL BEACH - LAKEVIEW COMMUNITY ASSOCIATION CONSTITUTION AND BYLAW. (Amended December, 2014, Amended November, 2018) CRYSTAL BEACH - LAKEVIEW COMMUNITY ASSOCIATION CONSTITUTION AND BYLAW (Amended December, 2014, Amended November, 2018) ARTICLE 1 NAME This Association shall be known as the Crystal Beach Lakeview Community

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

BYLAW NUMBER 25M2002

BYLAW NUMBER 25M2002 OFFICE CONSOLIDATION BYLAW NUMBER 25M2002 BEING A BYLAW OF THE CITY OF CALGARY RESPECTING EMERGENCY MANAGEMENT * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * (Amended by 38M2003, 23M2008,

More information

AMENDED AND RESTATED BYLAWS OF THE LORRAINE CIVIL RIGHTS MUSEUM FOUNDATION D.B.A. NATIONAL CIVIL RIGHTS MUSEUM Effective as of June 14, 2011

AMENDED AND RESTATED BYLAWS OF THE LORRAINE CIVIL RIGHTS MUSEUM FOUNDATION D.B.A. NATIONAL CIVIL RIGHTS MUSEUM Effective as of June 14, 2011 AMENDED AND RESTATED BYLAWS OF THE LORRAINE CIVIL RIGHTS MUSEUM FOUNDATION D.B.A. NATIONAL CIVIL RIGHTS MUSEUM Effective as of June 14, 2011 Article I: Mission & Purpose Section 1: The National Civil Rights

More information

THE MINNESOTA FIFTH CONGRESSIONAL DISTRICT REPUBLICAN COMMITTEE CONSTITUTION

THE MINNESOTA FIFTH CONGRESSIONAL DISTRICT REPUBLICAN COMMITTEE CONSTITUTION 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 48 49 50 51 52 53 54 55 56 57 58 59 THE MINNESOTA FIFTH CONGRESSIONAL

More information