240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA
|
|
- Solomon Stone
- 5 years ago
- Views:
Transcription
1 240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations A. Veteran s Honor Roll 1. SN James Archontas B. Senior Health Insurance Program Week Resolution VI. VII. VIII. IX. Supervisor s Report Clerk s Report A. Approve Regular Meeting Minutes of October 20, 2009 B. Approve Executive Session Minutes of October 20, 2009 C. Approve Special Meeting Minutes of October 20, 2009 Highway Commissioner s Report Assessor s Report X. Trustee Liaison Reports XI. XII. XIII. XIV. Treasurer s Report Bill Paying Old Business New Business A. Set Estimate of Levy for Hanover Township for the Fiscal Year beginning April 1, 2009 and ending March 31, 2010 B. Set Estimate of Levy for Hanover Township Road District for the Fiscal Year beginning April 1, 2009 and ending March 31, 2010 C. Approval of SMART Agreement Resolution D. Approval of Deputy Clerk Appointment Resolution E. Nominations to the Committee on Youth F. Nominations to the Public Health and Safety Committee Page 1 of 2
2 XV. XVI. Executive Session Workshop Senior Services Goals Update XVII. Other Business A. Swearing In of Deputy Clerk XVIII. Adjournment Mission Statement Hanover Township is committed to providing an array of quality, cost effective, community-based services; and to acting as a dynamic and responsive organization that delivers services in a responsible and respectful manner. Page 2 of 2
3 Resolution SENIOR HEALTH INSURANCE PROGRAM WEEK there are over 1.45 millions Illinoisans 65 years of age or older on Medicare and more than 240,000 Illinoisans who are under 65 and have disability who are on Medicare; and according to the U.S. Census Bureau, the number of Illinoisans 65 years of age or older is estimated to increase to more than 2.4 millions by the year 2030; and elderly and disabled people who lack a social support network can be unaware or overwhelmed by their Medicare benefits or may be unable to access and complete Medicare application procedures; and the Senior Health Insurance Program (SHIP) was originated in 1988 by the Illinois Department of Insurance in order to educate the citizens of Illinois about Medicare benefits and programs through community organizations, senior citizen centers, and the media; and since its inception, more than 1,500 SHIP volunteers have contributed nearly 300,000 hours to assist over 307,000 clients saving Illinois citizens more than $56.4 million in customer service costs, $35 million of which have been recorded in the past three years; and more than 900 active SHIP volunteers are truly admirable citizens, contributing their time and talents in order to improve the lives of Illinois Medicare beneficiaries; and consistent with the Department of Insurance s consumer education and protection priorities, SHIP volunteers visit eligible Illinois residents in every county, helping our seniors and disabled citizens work through the often confusing array of Medicare insurance options. Therefore, the Town Board of the Township of Hanover, in the County of Cook, State of Illinois hereby resolve the week of November 2-6, 2009 be SHIP Week in Hanover Township. Dated: November 3, 2009 In Witness Whereof, we have hereunto to set our hands and caused the seal of Hanover Township to be affixed hereto. Members of the Board of Trustees: Mary Alice Benoit, Trustee Brian McGuire, Supervisor William T. Burke, Trustee Howard Krick, Trustee Sandra Westlund-Deenihan, Trustee Attest: Katy Dolan Baumer, Clerk
4 Hanover Township Board Audit Report From 10/21/09 to 11/3/09 Total Town Fund 54, Total Senior Center 20, Total Welfare Services 6, Total Road and Bridge 33, Total Mental Health Board 50, Total Retirement Total Vehicle 1, Total Capital Total All Funds 166, The above has been approved for payment this 3rd day of November 2009 Supervisor Town Clerk Trustee Trustee Trustee Trustee
5
6 Addendum No. One to the Suburban Mutual Assistance Response Team (SMART) Mutual Aid Intergovernmental Service Agreement dated November, 2009 (the Agreement ) between Hanover Township, Cook County Illinois (the Township ) and other ESDA Members (the Agreement ). The Agreement is hereby amended as follows: 1. Section Two Definitions, paragraph B is amended to read as follows: Mutual Aid : Reciprocal disaster response and recovery assistance in cases where a disaster is too great to be dealt with unassisted by the Requesting Member performed pursuant to the Illinois Emergency Management Agency Act (20 ILCS 3305/1 et seq.) (the Act ) and to coordinate emergency management programs as authorized under the Act. 2. Section Six Indemnification, is deleted in its entirety and the following substituted therefore: No Third Party Beneficiaries and/or Waiver of Immunities. Notwithstanding any provisions herein to the contrary, this Agreement is entered into solely for the benefit of the ESDA Members, and nothing in this Agreement is intended, either expressly or impliedly, to provide any right or benefit of any kind whatsoever to any person and/or entity who is not a Party to this Agreement or to acknowledge, establish or impose any legal duty to any third party. Nothing herein shall be construed as an express and/or implied waiver or release of any common law and/or statutory immunities and/or privileges of any ESDA Members, and/or any of their respective officials, officers, employees, volunteers and/or agents as to any liability whatsoever, and all such privileges and immunities are expressly reserved. 3. Section Eleven Amendment, is amended by adding the following after the second sentence thereto: in which case any ESDA Member may terminate its participation by providing not less than seven (7) business days prior written notice to the SMART Secretary. 4. This Agreement shall not be binding upon Hanover Township unless the terms and conditions of the Addendum No. One are approved by a majority of the existing ESDA Members and the Agreement is amended in accordance with Section Eleven of the Agreement to incorporate the terms and conditions of this Addendum. 5. In the event of any conflict between the terms and conditions of this Addendum and the terms and conditions of the Agreement, the terms and
7 conditions of this Addendum shall control to the extent of such conflict and/or inconsistency. Hanover Township: By: Brian P. McGuire, Supervisor Attest: Katy Dolan Baumer, Clerk
8 RESOLUTION A RESOLUTION APPROVING OF THE SUBURBAN MUTUAL ASSISTANCE RESPONSE TEAM (SMART) MUTUAL AID INTERGOVERNMENTAL SERVICE AGREEMENT AMONG HANOVER TOWNSHIP AND OTHER ESDA MEMBERS BE IT RESOLVED by the Supervisor and Board of Trustees of Hanover Township, Cook County, Illinois, as follows: SECTION ONE: That the Suburban Mutual Assistance Response Team (SMART) Mutual Aid Intergovernmental Service Agreement (the Agreement ) as amended by Addendum No. One thereto dated November 3, 2009 (the Addendum ) by and among Hanover Township and other ESDA Members is hereby approved contingent upon a majority of the ESDA Members approving of the Addendum in accordance with Section Eleven of the Agreement. SECTION TWO: The Supervisor and Clerk of Hanover Township are authorized to sign and attest, respectively, the Agreement and Addendum on behalf of the Township. SECTION THREE: SEVERABILITY. If any section, paragraph or provision of this Resolution shall be held to be invalid or unenforceable for any reason, the invalidity or unenforceability of such section, paragraph or provision shall not affect any of the remaining provisions of this Resolution. SECTION FOUR: REPEAL OF PRIOR RESOLUTIONS. All prior Ordinances and Resolutions in conflict or inconsistent herewith are hereby expressly repealed only to the extent of such conflict or inconsistency. SECTION FIVE: EFFECTIVE DATE. This Resolution shall be in full force and effect upon its passage and approval. ROLL CALL VOTE: AYES: NAYS: ABSENT: PASSED: November 3, 2009 APPROVED: November 3, 2009 ATTEST: Brian P. McGuire, Township Supervisor Katy Dolan Baumer, Township Clerk 1
9 C E R T I F I C A T I O N I, the undersigned, do hereby certify that I am the Township Clerk of Hanover Township, Cook County, Illinois, and that the foregoing is a true, complete and exact copy of Resolution, enacted on November 3, 2009, and approved on November 3, 2009, as the same appears from the official records of Hanover Township. Katy Dolan Baumer, Township Clerk 2
10 RESOLUTION A RESOLUTION AUTHORIZING THE APPOINTMENT OF A DEPUTY CLERK WHEREAS, Section of the Township Code authorizes the Hanover Township Clerk (the Township Clerk ) to appoint one deputy clerk when authorized by the Hanover Township Board of Trustees (60 ILCS 1/75-45) ( Section ); and WHEREAS, the Township Clerk desires to appoint Bernadith Crespo as Hanover Township Deputy Clerk as an at will employee and has requested that the Hanover Township Board of Trustees authorize said appointment regarding same; NOW, THEREFORE, BE IT RESOLVED by the Supervisor and Board of Trustees of Hanover Township, Cook County, Illinois, as follows: SECTION ONE: Pursuant to Section of the Township Code, the Hanover Township Board of Trustees (the Township Board ) hereby authorizes the Township Clerk to appoint Bernadith Crespo as Hanover Township Deputy Clerk as an at will employee (the Deputy Clerk ). SECTION TWO: The Township Board authorizes the Deputy Clerk to perform all acts and duties authorized by Section of the Township Code subject to the limitations and requirements of said Section 75-45, and to perform such other duties as may be assigned by the Township Clerk and authorized by law. SECTION THREE: SEVERABILITY. The various provisions of this Resolution are to be considered as severable and if any part or portion of this Resolution shall be held invalid by any Court of competent jurisdiction, such decision shall not affect the validity of the remaining provisions of this Resolution. SECTION FOUR: REPEAL OF PRIOR RESOLUTIONS. All prior Ordinances and Resolutions in conflict or inconsistent herewith are hereby expressly repealed only to the extent of such conflict or inconsistency. SECTION FIVE: EFFECTIVE DATE. This Resolution shall be in full force and effect upon its passage and approval. ROLL CALL VOTE: AYES: NAYS: ABSENT: PASSED: November 3, 2009 APPROVED: November 3, 2009 Brian P. McGuire, Township Supervisor 1
11 ATTEST: Katy Dolan Baumer, Township Clerk C E R T I F I C A T I O N I, the undersigned, do hereby certify that I am the Township Clerk of Hanover Township, Cook County, Illinois, and that the foregoing is a true, complete and exact copy of Resolution enacted on November 3, 2009, and approved on November 3, 2009, as the same appears from the official records of Hanover Township. Katy Dolan Baumer, Township Clerk 2
Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett Tuesday, October 17, 2017
Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett 60103 I. Call to Order/Roll Call: Supervisor McGuire called the meeting to order at 7:01 p.m. Clerk Dolan Baumer called
More informationORDINANCE NO
ORDINANCE NO 2019-238 AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR HICKORY HILLS PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCALYEAR BEGINNING MAY 1, 2019 ENDING APRIL
More informationCoalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00
More informationTopic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation
Rule 4 -- Rules of Professional Conduct Section/Rule: 4 App 1 Subject: Rule 4 - Rules Governing the Missouri Bar and the Judiciary - Rules of Professional Conduct Publication / Adopted Date: October 23,
More informationCITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO
CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO. 2016-55 A RESOLUTION APPROVING AN INDEMNIFICATION AND HOLD HARLMESS AGREEMENT WITH EAST END TAVERN, LLC. ADOPTED BY THE CITY COUNCIL CITY OF MONTICELLO
More informationORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS
ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA
More informationORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane
ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES OF THE GAIL BORDEN PUBLIC LIBRARY DISTRICT, KANE AND COOK COUNTIES, ILLINOIS FOR THE FISCAL YEAR BEGINNING JULY 1, 2018 AND ENDING JUNE 30, 2019 ORDINANCE
More informationBY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION
BY-LAWS OF WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION A California Corporation ARTICLE I NAME The name of this corporation is Woodridge Mutual Water and Property Owners Corporation and for
More informationRESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018
RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018 WHEREAS, it is necessary for the Board of Education of the District
More informationORDINANCE NO SECRETARY S CERTIFICATE
ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public
More informationAMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION
AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.
More informationDEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter
STATE OF TEXAS COUNTY OF DEPOSITORY AND BANKING SERVICES CONTRACT This Depository and Banking Services Contract, hereinafter referred to as "Contract", is made and entered into between the City of, a Type
More informationVILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09
VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09 AN ORDINANCE AMENDING TITLE 5 BUSINESS LICENSES AND REGULATIONS IN THE VILLAGE OF NORTH RIVERSIDE, COOK COUNTY, ILLINOIS ADOPTED AND APPROVED BY THE PRESIDENT
More informationRESOLUTION DETERMINING PREVAILING WAGE RATES
RESOLUTION DETERMINING PREVAILING WAGE RATES 2014-01 WHEREAS, the State of Illinois has enacted An Act regulating wages of laborers, mechanics and other workers employed in any public works by the State,
More informationNOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:
ORDINANCE PROVIDING FOR AND S OF GLENWOOD-LYNWOOD PUBLIC LIBRARY DISTRICT, COOK COUNTY, ILLINOIS, FOR THE FISCAL YEAR BEGINNING JULY 1, 2016, AND ENDING JUNE 30, 2017 WHEREAS, the Board of Trustees of
More informationARTICLE I NAME AND LOCATION
BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings
More informationBOARD MEETING MINUTES, October, 12, 2017
MCHENRY TOWNSHI P MONTHLY MINUTES REVISED STATE OF ILLINOIS COUNTY OF MCHENRY TOWNSHIP OF MCHENRY S.S. BOARD MEETING MINUTES, October, 12, 2017 Supervisor Adams called the meeting to order in the McHenry
More informationBYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION
BYLAWS of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION ARTICLE I Name, Seal and Offices 1. Name. The name of this corporation is AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION,
More informationCITY of NOVI CITY COUNCIL
CITY of NOVI CITY COUNCIL Agenda Item D October 12, 2015 SUBJECT: Approval of Amended and Restated Articles of Incorporation of Resource Recovery and Recycling Authority of Southwest Oakland County (RRRASOC).
More informationBE IT ORDAINED BY THE BOARD OF PARK COMMISSIONERS (THE "BOARD") OF THE FOSS PARK DISTRICT (THE "DISTRICT"), LAKE COUNTY, ILLINOIS:
AN ORDINANCE PROVIDING FOR THE LEVY OF TAXES FOR THE FOSS PARK DISTRICT, LAKE COUNTY, ILLINOIS FOR THE FISCAL YEAR BEGINNING MAY 1, 2017 AND ENDING APRIL 30, 2018 BE IT ORDAINED BY THE BOARD OF PARK COMMISSIONERS
More informationTHIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.
THIRD AMENDED AND RESTATED BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC. THIS THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES (this Agreement or
More informationStratus Properties Inc. (formerly FM Properties Inc.)
As Amended through November 6, 2007 Stratus Properties Inc. (formerly FM Properties Inc.) By-Laws ARTICLE I Name The name of the corporation is Stratus Properties Inc. ARTICLE II Offices 1. The location
More informationNORTH CAROLINA STATEWIDE EMERGENCY MANAGEMENT MUTUAL AID AND ASSISTANCE AGREEMENT Revision January 2009
NORTH CAROLINA STATEWIDE EMERGENCY MANAGEMENT MUTUAL AID AND ASSISTANCE AGREEMENT Revision January 2009 THIS AGREEMENT IS ENTERED INTO BETWEEN THE NORTH CAROLINA DEPARTMENT OF CRIME CONTROL AND PUBLIC
More informationSTATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD )
STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on August 12, 2015 ELECTED OFFICIALS PRESENT: Tony Fremarek
More informationAMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL
AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL Section 1. Name. The name of this corporation shall be ROOSEVELT HIGH SCHOOL BOOSTER CLUB. Section
More informationBYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016
BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina
More informationBY-LAWS OF WOODBRIDGE TOWNHOMES
BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special
More informationBOROUGH OF HOPATCONG ORDINANCE NUMBER
BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;
More informationCITY OF MONTICELLO PIATT COUNTY, ILLINOIS ORDINANCE NO
CITY OF MONTICELLO PIATT COUNTY, ILLINOIS ORDINANCE NO. 2017-58 AN ORDINANCE GRANTING AUTHORITY FOR THE EXTENSION OF AN EXISTING LIQUOR LICENSE TO TEMPORARILY INCLUDE SPECIFIC PUBLIC PROPERTY FOR A SPECIFIC
More informationBOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)
BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the
More informationBylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.
Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal
More informationTHE MUHAMMAD SUBUH FOUNDATION BYLAWS
THE MUHAMMAD SUBUH FOUNDATION BYLAWS Article I GENERAL PURPOSE Section 1. The purpose of The Muhammad Subuh Foundation (the "Foundation"), a Commonwealth of Virginia non-stock corporation, is to operate
More informationCoalville, Utah. March 30, 2016
Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the
More informationA JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP
A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP The undersigned Public Education Agencies entered into this Agreement for the purpose of establishing, operating, and maintaining
More informationBYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)
BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in
More informationCHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES
CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:
More informationINTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the
INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS
More informationBYLAWS THE WEST VIRGINIA ORGANIZATION OF HOMEOWNERS ASSOCIATIONS, INC. A Non-Profit Organization Incorporated in the State of West Virginia
BYLAWS of THE A Non-Profit Organization Incorporated in the State of West Virginia FOR THE BENEFIT OF HOMEOWNERS ASSOCIATIONS WITHIN AND THE OUTLYING AREAS OF WEST VIRGINIA TABLE OF CONTENTS ARTICLE I
More informationAMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST
AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit
More informationNew Hampshire Public Works Mutual Aid Program Mutual Aid and Assistance Agreement
New Hampshire Public Works Mutual Aid Program Mutual Aid and Assistance Agreement This Agreement is entered into by each of the entities that executes and adopts the understandings, commitments, terms,
More informationLEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS
LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended
More informationMINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg
MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg THE BOARD OF TOWN TRUSTEES met at the office of the Town Clerk located at One Illinois Boulevard,
More informationUNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES
UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES I hereby certify that this edition of the Bylaws of the Board of Trustees of the University of South Carolina reflects the Bylaws as approved and adopted
More informationThe meeting was called to order by the President and upon the roll being called,
MINUTES of a regular public meeting of the Board of Education of School District Number 112, Lake County, Illinois, held at the District Office, 1936 Green Bay Road, Highland Park, Illinois, in said School
More informationBy-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 informationNon-Discretionary IA Services Client Services Agreement
Non-Discretionary IA Services Client Services Agreement THIS INVESTMENT ADVISORY SERVICES AGREEMENT, the ( Agreement ), dated this day of, 20, is by and between FSC Securities Corporation, ( FSC ), a registered
More informationBYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY
BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,
More informationTHE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME
THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME The name by which the corporation shall be known is "THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC". ARTICLE II
More informationBYLAWS OF AMERICAN HORSE COUNCIL
BYLAWS OF AMERICAN HORSE COUNCIL ARTICLE I - OFFICES The principal office of the American Horse Council (hereafter Council ) shall be located at 1616 H Street, Northwest, 7 th floor, Washington, D.C.,
More informationCOMPUTE CANADA CALCUL CANADA GENERAL OPERATING BY-LAW NO. 1
COMPUTE CANADA CALCUL CANADA GENERAL OPERATING BY-LAW NO. 1 For reference purposes only General Operating By-law No. 1 as adopted on October 18, 2012 As amended by special resolution adopted on October
More informationBYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009
BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS TABLE OF CONTENTS ARTICLE I NAME... 1 ARTICLE II OFFICES... 1 -i- Macintosh HD:Users:betsygallagher:Desktop:
More informationBylaws of the American Truck Historical Society (As approved January 26th, 2019) ARTICLE I. Name and Objectives
Bylaws of the American Truck Historical Society (As approved January 26th, 2019) ARTICLE I Name and Objectives Name: The name of the Society shall be American Truck Historical Society. The official abbreviation
More informationCOUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.
COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21
More informationBY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.
BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP
More informationRULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)
RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section
More information(Published in the Tulsa World,
(Published in the Tulsa World,, 2016.) ORDINANCE NO. 23423 AN ORDINANCE CREATING A NEW TITLE, TITLE 43-I, TULSA REVISED ORDINANCES, ESTABLISHING THE OFFICIAL POLICY OF THE CITY OF TULSA, OKLAHOMA, WITH
More informationSUFFOLK COUNTY REPUBLICAN WOMEN
SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously
More informationAMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX
AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members
More informationTHIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC.
THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC. Ceridian HCM Holding Inc., a corporation organized and existing under the laws of the State of Delaware (the Corporation
More informationCity of South Lake Tahoe
City of South Lake Tahoe 8 "making a positiuc difference now" STAFF REPORT CITY COUNCIL MEETING OF SEPTEMBER 18, 2012 TO: FR: RE: Nancy Kerry, City Manager David Stevenson, Lieutenant RESOLUTION AUTHORIZING
More informationAMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME
AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME The name of the FOUNDATION is the "American Association of Nurse Anesthetists Foundation," hereinafter referred to as the FOUNDATION.
More informationBY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME
BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME 1.1 The name of this non-profit organization shall be NAMI TALLAHASSEE, INC., also known as NAMI Tallahassee. The corporation may also use the name National
More informationPRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)
PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,
More informationAgenda Cover Memorandum
Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing
More informationFLORIDA 4-H CLUB FOUNDATION, INC.
BYLAWS OF FLORIDA 4-H CLUB FOUNDATION, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION (AS AMENDED and RESTATED February 12, 2013) ARTICLE I- PURPOSES AND POWERS The purposes for which the Florida 4-H Club Foundation,
More informationLAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws
LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,
More informationWHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois
9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant
More informationCOLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]
COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] SEVENTH AMENDED AND RESTATED INTERGOVERNMENTAL COOPERATIVE AGREEMENT Dated: December 8, 2016 4844-6366-9303.5090345\000004 TABLE OF CONTENTS Page ARTICLE
More informationBY LAWS OF STILLWATERS RESIDENTIAL ASSOCIATION, INC. (a corporation not for profit)
BY LAWS OF STILLWATERS RESIDENTIAL ASSOCIATION, INC. (a corporation not for profit) Revised 1/10/2005 1 BY-LAWS OF STILLWATERS RESIDENTIAL ASSOCIATION, INC. A Corporation not for Profit under the Laws
More informationPacific Financial Aid Association
Pacific Financial Aid Association Bylaws Updated: December 14, 2016 This page left blank intentionally. Revised December, 2016 1 Table of Contents ARTICLE I... 3 ARTICLE II: OFFICES... 3. ARTICLE III:
More informationBYLAWS TABLE OF CONTENTS
PRISTINE PLACE HOMEOWNERS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. ARTICLE IV Section 3. Section
More informationAGREEMENT BETWEEN THE CITY OF LOS ANGELES AND ORACLE AMERICA, INC.
AGREEMENT NO. AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND ORACLE AMERICA, INC. THIS AGREEMENT, Oracle reference number US-GMA-428447, ( Agreement ) is made and entered into by and between the CITY OF
More informationBYLAWS I. NAME PRINCIPAL OFFICE
BYLAWS I. NAME A. The governing body of this organization is the Bexar County Board of Trustees for Mental Health Mental Retardation Services and shall be referred to hereafter as the Board. B. The organization
More informationBYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION
BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is FORSYTH SUMMERFIELD ASSOCIATION, INC. (initially known as the REDWING HOMEOWNERS ASSOCIATION)
More informationBYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation
BYLAWS of the Board of Trustees of Oakland University ARTICLE I The Corporation The board of control of Oakland University created under Act No. 35 of the Public Acts of 1970 of the State of Michigan shall
More informationAS 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 informationORCHESTRAS CANADA ORCHESTRES CANADA GENERAL OPERATING BY-LAW NO. 5
ORCHESTRAS CANADA ORCHESTRES CANADA GENERAL OPERATING BY-LAW NO. 5 Approved by the Board of Directors, 17 September 2014 Adopted by the Membership, 06 November 2014 GENERAL OPERATING BY-LAW NO. 5 A by-law
More informationBYLAWS OF ONE FIVE FIVE JACKSON AT CHERRY CREEK CONDOMINIUMS HOMEOWNER'S ASSOCIATION, INC.
BYLAWS OF ONE FIVE FIVE JACKSON AT CHERRY CREEK CONDOMINIUMS HOMEOWNER'S ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is One Five Five Jackson At Cherry Creek Condominiums
More informationTABLE 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 informationBYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE
BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION Article I CORPORATE PURPOSE Section I.1 Name. The Corporation shall be known as The United Veterans Committee of Colorado Foundation. Section
More informationVILLAGE OF FRANKLIN PARK
VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE
More informationBYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE
BYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE Section 1. Name and Location. The name of the corporation is KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION,
More informationResolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: II.
Resolution No. A resolution authorizing the execution of a Chapter 380 Program Agreement for Economic Development Incentives by and between D.R. Horton, Inc. and the City of Arlington, Texas relative to
More informationNATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS
NATIONAL ASSOCIATION OF BARBADOS ORGANIZATIONS, INC. CONSTITUTION AND BY-LAWS DRAFT 05/20/2005 DRAFT 01/10/2005 1 TABLE OF CONTENTS CONSTITUTION AND BY-LAWS Article I Identification 4 Article II Goals
More informationPolicy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida
Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare
More informationBE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP
RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.
More informationVIETNAM VETERANS OF AMERICA. BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA
VIETNAM VETERANS OF AMERICA BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA ARTICLE I NAME This body shall be known as Vietnam Veterans of America, Inc Chapter # 535,
More informationAMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name
AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.
More informationThe Seal of COACH shall be in such a form as shall be prescribed by the Board and shall have the full legal name of COACH endorsed thereon.
COACH: CANADA S HEALTH INFORMATICS ASSOCIATION CONSOLIDATED BY-LAWS These By-laws are subject to the Canada Not-for-profit Corporations Act (the Act ) ARTICLE I NAME The name of the association shall be:
More informationVIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760
Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott
More informationBOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA
BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA ORDINANCE NO. 8 AN ORDINANCE OF THE BOROUGH OF ST. CLAIR, SCHUYLKILL COUNTY, PENNSYLVANIA, TO ESTABLISH INTERMUNICIPAL COOPERATION WITH EAST NORWEGIAN
More informationRestated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES
Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of
More informationBY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.
Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business
More informationAMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION
AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION ARTICLE I Name The name of the organization shall be THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION herein
More information[Comments from Marc Rochkind are shown bracketed, italicized, and in a serif font, like this paragraph.]
[Comments from Marc Rochkind are shown bracketed, italicized, and in a serif font, like this paragraph.] AMENDED AND RESTATED BYLAWS OF GUNBARREL GREEN HOMEOWNERS ASSOCIATION, INC. These Amended and Restated
More informationBylaws. 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 informationSection 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.
BYLAWS OF LEAGUE OF WOMEN VOTERS OF CALIFORNIA A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION 1107 9th Street, Suite 300, Sacramento, 95814 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this
More informationBYLAWS of the INTERNATIONAL COUNCIL OF MANAGEMENT CONSULTING INSTITUTES
BYLAWS of the INTERNATIONAL COUNCIL OF MANAGEMENT CONSULTING INSTITUTES ARTICLE I: Name The name of the organization shall be the International Council of Management Consulting Institutes. The abbreviation
More informationCity of Sanford/Village of Springvale Charter
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional
More informationASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS
2017 ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS REVISIONS TO AUGUST 13, 2012 Article I Name Section 1. The name of the association shall be The Association of Energy Engineers, Incorporated.
More information