A RESOLUTION NAMING THE BOARD CHAIRMAN FOR 2014

Size: px
Start display at page:

Download "A RESOLUTION NAMING THE BOARD CHAIRMAN FOR 2014"

Transcription

1 Resolution #R At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning at 7:30 p.m. A RESOLUTION NAMING THE BOARD CHAIRMAN FOR 2014 WHEREAS, in accordance with the Bedford County Board of Supervisors Rules of Procedure the Board s Organizational Meeting was held on January 13, 2014; and WHEREAS, pursuant to those Rules of Procedure, was nominated by Supervisor ollard for the position of Chairman; and WHEREAS, no other nominations were submitted, the following resolution was adopted and carried by a vote of 7-0. NOW, THEREFORE BE IT RESOLVED, that the Board of Supervisors does hereby name, Chairman for Calendar Year 2014.

2 Resolution # R At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning at 7:30 p.m. A RESOLUTION NAMING THE BOARD VICE-CHAIRMAN FOR 2013 WHEREAS, in accordance with the Bedford County Board of Supervisors Rules of Procedure the Board s Organizational Meeting was held on January 13, 2014; and WHEREAS, Supervisor Sharp made a motion nominating Supervisor arker for the position of Vice- Chairman of the Board, and WHEREAS, no other nominations were submitted, the following resolution was adopted and carried by a vote of 7-0. NOW, THEREFORE BE IT RESOLVED, that the Board of Supervisors does hereby name, Vice-Chairman for Calendar Year 2014.

3 Resolution # R At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning at 7:30 p.m. On motion of Supervisor Arrington, which carried by a vote of 7-0, the following was adopted: 2014 BOARD OF SUPERVISORS MEETING SCHEDULE January 13 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) 27 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) 30 th Joint Meeting with the School Board (6:00 P.M. at the School Board Office) February 3 rd Budget Work Session 5:00 P.M. 10 th Regular Meeting (Work Session 5:00 to 6:00 P.M.) (Annual report and Dinner w/extension Office at 6:00 p.m. following the work session) 24 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) March 3 rd Budget Work Session (at 5:00 P.M.) 10 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) 17 th Budget Work Session (5:00 P.M.) 20 th Budget Work Session (5:00 P.M.) (Thursday) 24 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) April 7 th Meeting (Work Session 5:00 to 6:45 P.M., Public Hearing on 7:30 PM at the County Administration Office 14 th Regular Meeting (7:30 P.M.) (Budget Adoption) 28 th Regular Meeting May 12 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) 27 th Regular Meeting (Tuesday) June 9 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) 23 th Regular Meeting July 14 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) 28 th Regular Meeting August 11 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) 25 th Regular Meeting

4 Resolution # R September 8 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) 22 rd Regular Meeting October 14 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) (Tuesday) 27 th Regular Meeting November 12 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) (Wednesday) 24 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) December 8 th Regular Meeting (Work Session 5:00 to 6:45 P.M.) Regular Board Meetings: Held in the Boardroom at the Bedford County Administration Office on the 2 nd 5:00 p.m., and the 4 th 7:30 p.m. (unless otherwise noted).

5 Resolution #R At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning at 7:30 p.m. On motion of Supervisor Thomasson, which carried by a vote of 7-0, the following was adopted: WHEREAS, of the Virginia Code grants the Board of Supervisors the authority at its annual organizational meeting to fix the day or days to which a regular meeting shall be continued if the chairman, or vice-chairman, if the chairman is unable to act, finds and declares that weather or other conditions are such that it is hazardous for members to attend the regular meeting. NOW THEREFORE, BE IT RESOLVED, that if the Chairman (or the Vice-Chairman if the Chairman is unable to act) finds and declares that weather or other conditions are such that it is hazardous for Board members to attend a regular meeting, the regular meeting shall be continued until the next regularly scheduled meeting, with the exception of holidays, following the date of the regularly scheduled meeting. Such continuation shall be communicated to the members of the Board and the press as promptly as possible. All hearings and other matters previously advertised shall be conducted at the continued meeting and no further advertisement is required.

6 Resolution #R At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning at 7:30 p.m. On motion of Supervisor Thomasson, which carried by a vote of 7-0, the following was adopted: WHEREAS, it has been the past practice of the Bedford County Board of Supervisors to establish Rules of Procedure; and WHEREAS, the purpose of the rules are to help the Board conduct affairs in a timely and efficient manner by incorporating the general principles of parliamentary procedure found in Robert s Rules of Order s in Small Boards and applicable Virginia laws; and WHEREAS, at this, the organizational meeting of the Board of Supervisors, the Board is readopting and reaffirming the Bylaws and Rules of Procedure of the Bedford County Board of Supervisors. THEREFORE, BE IT RESOLVED, that the attached Bylaws and Rules of Procedures are hereby adopted as presented.

7 Resolution #R At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning at 7:30 p.m. On motion of Supervisor Pollard, which carried by a vote of 7-0, the following was adopted: A RESOLUTION TO TRANSFER $50,000 FROM THE CONTINGENCY FUND FOR THE HOMAGE SCULPTURE AT THE NATIONAL D-DAY MEMORIAL WHEREAS, June 6, 2014 marks the 70th anniversary of the Normandy Invasion; and WHEREAS, to commemorate this special anniversary, the National D-Day Memorial will dedicate a new piece of statuary entitled Homage ; and WHEREAS, Homage is a symbolic piece, emblematic of the communities across our country that nurtured those who went away to war and grieved for those who never returned; and WHEREAS, the Board authorized investing $50,000 in the Homage sculpture at its December 9 th, 2013 meeting; now BE IT THEREFORE RESOLVED, that the Bedford County Board of Supervisors authorizes a $50,000 Transfer from Contingency to fund the investment in Homage.

8 Resolution # R At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning at 7:30 p.m. On motion of Supervisor Pollard, which carried by a vote of 7-0, the following was adopted: A RESOLUTION AUTHORIZING ACCEPTANCE AND A SUPPLEMENTAL APPROPRIATION OF A RECORDS PRESERVATION PROGRAM GRANT FOR THE CLERK OF THE CIRCUIT COURT WHEREAS, the Bedford County Clerk of the Circuit Court was awarded a Records Preservation Grant in the amount of $11, from the Library of Virginia; and WHEREAS, the funds will be used to conserve Order Books 42 ( ) and 45 through 48 ( ) from the lands records; and WHEREAS, the grant does not require a local match; and WHEREAS, $11, is expected to be received and deposited with the Bedford County Treasurer on or about January 16, 2014; and WHEREAS, this amount was not included in the revenue and expenditure budget for FY for the Clerk of the Circuit Courts Grants: now THEREFORE, BE IT RESOLVED, That the Bedford County Board of Supervisors accept the Records Preservation Program Grant and authorize a Supplemental Appropriation in the amount of $11, to the FY Clerk of the Circuit Court s Grants budget, department 2164.

9 Resolution #R Page 1 of 1 At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 13th day of January, 2014, beginning at 7:30 p.m. On motion of Supervisor Thomasson, which carried by a vote of 7-0, the following was adopted: A RESOLUTION APPROVING REVISED ORGANIZATIONAL COOPERATIVE AGREEMENT FOR THE TRI-COUNTY LAKES ADMINISTRATIVE COMMISSION WHEREAS, the purpose of the Tri-County Lakes Administrative Commission (TLAC) is to serve as an administrative department for the four counties surrounding Smith Mountain Lake and Leesville Lake, and is established to carry out lake planning duties as may be assigned by the respective Boards of Supervisors of Bedford, Campbell, Franklin and Pittsylvania Counties under the provisions of Section of the Code of Virginia; and WHEREAS, the admission of Campbell County and its 12 miles of shoreline on Leesville Lake as a member jurisdiction within TLAC necessitates a revision to the TLAC Organizational Cooperative Agreement currently in place among Bedford, Franklin and Pittsylvania Counties; and WHEREAS, a proposed Revised Organizational Cooperative Agreement has been prepared and approved by the TLAC Board and is being distributed for consideration and approval by the governing bodies of the four member jurisdictions; NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board hereby approves the Revised Organizational Cooperative Agreement for the Tri-County Lakes Administrative Commission dated December, 2013 and authorizes the Chairman of the Bedford County Board of Supervisors to execute same on behalf of Bedford County.

10 Resolution # R Page 1 of 2 At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 13th day of January, 2014, beginning at 7:30 p.m. No On motion of Supervisor Thomasson, which carried by a vote of 6-1, the following was adopted: A RESOLUTION PRESCRIBING A FUNDING FORMULA FOR COUNTY FIRE PROTECTION AGENCIES WHEREAS, the Voluntary Settlement of Transition to Town Status and Other Related Issues Between The City of Bedford and the County of Bedford (Voluntary Settlement Agreement) calls for a revised funding policy for all officially authorized, volunteer-based fire protection agencies operating within Bedford County; and WHEREAS, in accordance with that requirement, the Board of Supervisors of Bedford County (Board) has developed a annual funding formula methodology for fire protection agencies which calculates annual County financial support for budgeting purposes in three (3) categories; specifically, (1) base funding to maintain and operate a main fire station facility; (2) a per-call reimbursement based upon the actual calls responded to by a County fire protection agency as officially reported by Bedford County E-911 Communications Center; and (3) funding for fire substation facilities maintained and operated by such agencies with the approval of the Board; and WHEREAS, the Board (as a whole or through a committee thereof) shall review and assess this "Fire Funding Formula" methodology and its continued practicality after the first six months of implementation and no less than every other year thereafter, to include consideration of input from the Bedford County Fire Commission; and WHEREAS, the Board warrants that from year to year actual funding made available to support this Fire Funding Formula shall be determined during development of the annual County operating budget and may change in response to public safety needs, budgetary constraints, or for other unforeseen reasons, and is ultimately subject to final budgetary approval and appropriation by the Board; NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby adopt a new Fire Funding Formula methodology as generally described herein effective for Fiscal Year that provides base funding, per-call reimbursement and substation funding support to each fire protection agency in Bedford County.

11 Resolution # R Page 2 of 2 BE IT FURTHER RESOLVED, that for the Fiscal Year annual County operating budget, the Fire Funding Formula shall be budgeted such that $25,000 is provided to each fire protection agency as base funding; $100 reimbursement is provided for each call officially responded to, and $3,350 is provided for each fire substation facility approved by the Board. BE IT FURTHER RESOLVED, that the or his designee is hereby directed to develop administrative policies and procedures deemed necessary and appropriate to implement the Fire Funding Formula herein described.

12 Resolution # R At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning at 7:30 p.m. Abstained No On motion of Supervisor Wilkerson, which carried by a vote of 5-1-1, the following was adopted: WHEREAS, the Board of Supervisors of the County of Bedford, Virginia ( Bedford County ) entered into a Consolidation Agreement ( Agreement ) dated October 31, 2012 with the City Council of the City of Bedford, Virginia ( Bedford ) and the Board of Directors of the Bedford County Public Service Authority ( BCPSA ) whereby the Bedford Regional Water Authority ( Authority ) was established for the provision of Water and Wastewater Services for the County of Bedford and the Town of Bedford ( Town ); and, WHEREAS, the Agreement stipulated that by December 31, 2016 the Authority will have made every reasonable effort to ensure interconnectivity of the water systems previously owned by Bedford and the BCPSA; and, WHEREAS, the BCPSA and the Authority have performed multiple engineering studies which have shown that a water treatment plant at Smith Mountain Lake is the recommended option for a long term water supply for Bedford County and the Town, with the recommended location of water treatment plant being the property previously used by the Blue Ridge Regional Jail Authority for the operation of the prison known as Camp 24; and, WHEREAS, the Board of Supervisors adopted Resolution R (R) on October 11, 2011 which concurred that the Camp 24 site was a suitable location for a water treatment plant, and further expressed the Board of Supervisor s intent to transfer a portion of the Camp 24 property for the water treatment plant that is to be developed by the Authority; and, WHEREAS, the Authority has requested by letter dated December 18, 2013 that the Board of Supervisors proceed with the transfer of approximately 69 acres of land containing the Camp 24 property as shown on the map titled Camp 24 WTP Site that was submitted with said letter such that the Authority can proceed with the development of the water treatment plant; NOW, THEREFORE BE IT RESOLVED, that the Board of Supervisors does hereby agree in principal to the conveyance of the land requested by the Authority, as stated above, and authorizes the County Attorney to advertise and hold a public hearing as to this conveyance; and, BE IT FURTHER RESOLVED, that upon the development of the water treatment plant, the Authority shall be responsible for reimbursing Bedford County for all of the expenditures incurred by the County related to the closure of the prison camp, including the demolition and environmental studies that were necessary to make the site suitable for said development. This reimbursement shall be made prior to the completion of the construction

13 Resolution # R of the water treatment plant. All future expenses related to the transfer of this property from Bedford County to the Authority shall be borne by the Authority; and, BE IT FURTHER RESOLVED, that this agreement is contingent upon the Authority receiving approval for its pending Special Review Project Applications and approval of its Special Use Application and all other federal, state and local regulatory approvals; and BE IT FURTHER RESOLVED, that the ownership of the property shall revert to Bedford County if the water treatment plant is not developed within five years of the date of this resolution. Furthermore, after this initial five year period, if the Authority or its assignees should cease using the property for the purpose of providing water service then the ownership of the property shall revert to Bedford County.

14 Ordinance # O At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning at 7:30 p.m. Abstained On motion of Supervisor Arrington, which carried by a vote of 6-0-1, the following was adopted: AN ORDINANCE TO AMEND CHAPTER 31 SUBDIVISION ORDINANCE, ARTICLE VIII WAIVERS AND APPEALS WHEREAS, the Board of Supervisors, by initiating resolution adopted on the 15 th day of October 2013, proposed amendments to the Bedford County Subdivision Ordinance; and WHEREAS, the Planning Commission and the Board of Supervisors have conducted a public hearing and received public testimony; and WHEREAS, the Planning Commission has carefully considered the initiating resolution and has suggested several modifications to the text. NOW, THEREFORE, BE IT ORDAINED, by the Bedford County Board of Supervisors, this the 13 th day of January 2014, that the Bedford County Subdivision Ordinance be amended by adding the following section: In addition to the above waivers, the Board of Supervisors retains the sole right, to grant a waiver for the use of private streets under specific circumstances. a. In those cases where the only legal means of access to a property is through a subdivision with a fifty foot platted right of way street created prior to October 1, 1989, an additional subdivision of land, consisting of no more than 10 lots may be allowed to be subdivided on a private street. b. The lots must meet the development standards of the zoning district with the exception of the requirement of fronting on a public street and with the exception that the lots shall not be smaller in acreage than the average lot size of the lots in the existing subdivision. The new lots may not be re-subdivided. c. The street must be built to the standards of the existing private street. At a minimum the street surface shall be a width, equal to or greater than the width of the existing street 20 feet in width, must have an appropriate base of compacted gravel, adequate shoulders

15 Ordinance # O and adequate drainage, all in accordance with plans and specifications submitted by an engineer licensed in the Commonwealth of Virginia. d. Should there be a home owners association for the existing subdivision, owners of lots in the new subdivision shall be required to join the existing home owners association. If there is no existing association or if the new owners are not allowed to join the existing association, a new home owners association shall be created. Deeds to lots in the new development shall contain language as to the home owners association and shall be submitted to the County for approval, prior to a subdivision being approved for recordation. e. Before granting the request, the Board must give written notice by first class mail, not less than 10 days nor more than 30 days to all persons fronting on the existing street. f. Decisions by the Board of Supervisors shall be based upon the above criteria, taking into account the hardship of the landowner, the nature of the existing easement and the position of the landowners that front the existing street. If the Board grants a waiver, any damage caused to the existing street by the development and construction of the additional lots and roadway must be repaired by the developer and/or lot owners so that the existing road remains in the same or better condition following the completion of the work to the lots and the new roadway. BE IT FURTHER ORDAINED, that should any portion or provision of this ordinance be held by any court to be unconstitutional or invalid, that decision shall not affect the validity of the ordinance as a whole, or any part of the ordinance other than the part held to be unconstitutional or invalid.

16 At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning at 7:30 p.m. Agricultural Economic Development Advisory Board Appointments: Supervisor Martin made a motion to re-appoint Kenneth Palmer to the Agricultural Economic Development Advisory Board for District 2 for a term of four years, to end on January 31, Supervisor Wilkerson made a motion to re-appoint Don Gardner to the Agricultural Economic Development Advisory Board for District 3 for a term of four years, to end on January 31, Motions passed by acclamation. Planning Commission Appointments: Supervisor Martin made a re-motion to appoint Jeff Burdett to the Planning Commission for District 2 for a term of four years, to end on January 31, Supervisor Wilkerson made a motion to appoint Harold Brown to the Planning Commission for District 3, to complete the remainder of Supervisor Wilkerson s term (from January 1, 2014 through January 31, 2014), and then for a following term of four years, to end on January 31, Supervisor Sharp made a motion to appoint Josiah Tillett to the Planning Commission for District 4 for a term of four years, to end on January 31, Motions passed by acclamation. Economic Development Authority Appointments: Supervisor Sharp made a motion to re-appoint Matthew Braud to the Economic Development Authority for District 4 for a term of four years, to end on January 31, Motion passed by acclamation.

17 Tri-County Lake Administration Appointments: Supervisor Wilkerson made a motion to appoint as the Supervisor Representative to the Tri-County Lake Administrative Commission for a one-year term beginning February 1, 2014 and ending on January 31, Supervisor Arrington made a motion to appoint as the Alternate Supervisor Representative to the Tri-County Lake Administrative Commission for a one-year term beginning February 1, 2014 and ending on January 31, Supervisor Thomasson made a motion to appoint in his capacity as to the Tri-County Lake Administrative Commission for a one-year term beginning February 1, 2014 and ending on January 31, Supervisor Thomasson made a motion to re-appoint Ron Miller as the Citizen At-Large Representative to the Tri-County Lake Administrative Commission for a one-year term beginning February 1, 2014 and ending on January 31, Motions passed by acclamation.

MINUTES BEDFORD COUNTY B OARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE JANUARY 13, 2014

MINUTES BEDFORD COUNTY B OARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE JANUARY 13, 2014 MINUTES BEDFORD COUNTY B OARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE JANUARY 13, 2014 5:00 P.M. WORK SESSION a. Discussion of delinquent tax collection with Becky Jones, Treasurer. b. Update

More information

On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted:

On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted: Resolution # R042715-01 On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted: A RESOLUTION AUTHORIZING RE-GRADE OF CERTAIN POSITIONS WITHIN COUNTY DEPARTMENT OF

More information

Village of Westlakes Homeowners Association Bylaws

Village of Westlakes Homeowners Association Bylaws Village of Westlakes Homeowners Association Bylaws FORWARD The Bylaws of the Village of Westlakes subdivision were fashioned from the Covenants amended December 16, 1997. The Bylaws imported the expandable

More information

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA WORK SESSION AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE NOVEMBER 16, 2011 5:00 P.M Mr. Scott Baker, Unit Coordinator Bedford County Virginia Cooperative Extension Office

More information

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado Intergovernmental Agreement For Growth Management City of Loveland, Colorado and Larimer County, Colorado Approved January 12, 2004 Intergovernmental Agreement for Growth Management Table of Contents 1.0

More information

AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS

AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE JANUARY 25, 2010 7:30 P.M. WELCOME a. Moment of Silence b. Pledge of Allegiance (1) APPROVAL OF AGENDA (2) FIFTEEN MINUTE

More information

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS MAY 2002 PINEHURST, NC BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is JUNIPER CREEK TOWNHOME

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

ELKHART COUNTY PLAN COMMISSION Rules of Procedure ELKHART COUNTY PLAN COMMISSION Rules of Procedure Article 1 Authority, Duties and Jurisdiction 1.01 Authority 1.02 Duties The Elkhart County Plan Commission (hereinafter called Commission ) exists as an

More information

SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE

SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE GUIDELINES FOR THE BEDFORD-LANDING -WATERFRONT HISTORIC DISTRICT NEW BEDFORD HISTORICAL COMMISSION BY-LAWS Adopted by the Commission

More information

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE (07-07-17 Draft Only) ARTICLE I TITLE An ordinance of the Board of County Commissioners of COUNTY, NORTH CAROLINA, entitled, " VOLUNTARY AGRICULTURAL DISTRICT

More information

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

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

More information

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION I. Membership, Organization and Meetings 1. Membership of the Plan Commission Plan Commission Rules of Procedure The Plan Commission shall be made

More information

CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY FARMLAND PRESERVATION

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

More information

ANTILLES LANE TOWNHOMES ASSOCIATION

ANTILLES LANE TOWNHOMES ASSOCIATION 0 0 0 BY-LAWS OF ANTILLES LANE TOWNHOMES ASSOCIATION ARTICLE I. NAME The name of the Corporation is Antilles Lane Townhomes Association, hereinafter referred to as the Association. ARTICLE II DEFINITIONS

More information

Article VII - Administration and Enactment

Article VII - Administration and Enactment Section 700 '700.1 PERMITS Building/Zoning Permits: Where required by the Penn Township Building Permit Ordinance for the erection, enlargement, repair, alteration, moving or demolition of any structure,

More information

CITY OF NEW MEADOWS ORDINANCE NO

CITY OF NEW MEADOWS ORDINANCE NO CITY OF NEW MEADOWS ORDINANCE NO. 323-10 AN ORDINANCE ENTITLED NEW MEADOWS AREA OF CITY IMPACT; PROVIDING FOR THE AMENDMENT AND ADOPTION OF THE NEW MEADOWS AREA OF CITY IMPACT BOUNDARY; PROVIDING FOR SINGLE

More information

COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft) ARTICLE I TITLE

COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft) ARTICLE I TITLE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE (07-07-17 Draft) ARTICLE I TITLE An ordinance of the Board of County Commissioners of COUNTY, NORTH CAROLINA,

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

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY AGRICULTURAL DISTRICT

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I The name of corporation is PEARL RIDGE HOMEOWNERES ASSOCIATION, INC., hereinafter referred to as the Association. The principle office of the

More information

RE-ORGANIZATIONAL MEETING ACTIONS:

RE-ORGANIZATIONAL MEETING ACTIONS: Call meeting to order. Pledge of allegiance to the flag. UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA 7:30 P.M. REORGANIZATION MEETING AGENDA JANUARY 2 rd, 2018 ANNOUNCEMENTS:

More information

BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Bradfield Homeowner s Association, hereinafter

BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Bradfield Homeowner s Association, hereinafter BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is Bradfield Homeowner s Association, hereinafter referred to as the "Association". Meetings of members

More information

Declaration of. Squire Oak Homeowners Association, Inc.

Declaration of. Squire Oak Homeowners Association, Inc. Book 1369, Page 293 Declaration of Squire Oak Homeowners Association, Inc. THIS DECLARATION (the Declaration ), is made this 3 rd day of May 1985, by FIRST LEXINGTON COMPANY, a Kentucky general partnership

More information

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE I - NAME AND LOCATION. ARTICLE II - DEFINITIONS ARTICLE III - MEETING OF MEMBERS Section 1. Annual Meetings. Section

More information

Article 18 Amendments and Zoning Procedures

Article 18 Amendments and Zoning Procedures 18.1 ADMINISTRATION AND LEGISLATIVE BODIES. The provisions of this Article of the Zoning Ordinance shall be administered by the Planning and Land Use Department, in association with and in support of the

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

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

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

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

D. Members of the Board shall hold no other office in the Township of West Nottingham or be an employee of the Township.

D. Members of the Board shall hold no other office in the Township of West Nottingham or be an employee of the Township. PART 17 SECTION 1701 ZONING HEARING BOARD MEMBERSHIP OF BOARD A. There is hereby created for the Township of West Nottingham a Zoning Hearing Board (Board) in accordance with the provisions of Article

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

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

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

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

More information

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION Pursuant to the provisions of Article 1, Chapter 22, Title 10, Arizona Revised Statutes, the Board of Directors of Agua Dulce Homeowners Association hereby adopts

More information

On motion of Supervisor Sharp, which carried by a vote of 7-0, the following was adopted:

On motion of Supervisor Sharp, which carried by a vote of 7-0, the following was adopted: Ordinance # O0713-087 County Administration Building on the 22 nd day of July 2013, beginning at 7:30 p.m. MEMBERS: Steve Arrington, Chairman John Sharp, Vice-Chairman Bill Thomasson Curry Martin Roger

More information

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient

More information

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

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

More information

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241)

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) AN ORDINANCE TO REPEAL AND CREATE A NEW BUILDING CODE FOR THE VILLAGE OF OCONOMOWOC LAKE The

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

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-18.18 RESOLUTION OF THE GOVERNING BOARD OF THE ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT APPROVING AN INCREASE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL

More information

BYLAWS FOR HARROGATE NORTH CONDOMINIUM ASSOCIATION, INC.

BYLAWS FOR HARROGATE NORTH CONDOMINIUM ASSOCIATION, INC. BYLAWS FOR HARROGATE NORTH CONDOMINIUM ASSOCIATION, INC. EFFECTIVE APRIL 1, 2010 TABLE OF CONTENTS ARTICLE I GENERAL PROVISIONS... 1 ARTICLE II MEMBERSHIP, MEETINGS, VOTING... 2 ARTICLE III EXECUTIVE BOARD...

More information

Policy 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 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 information

BYLAWS OF THE HOMEOWNER S ASSOCIATON OF PINE RIDGE SUBDIVISON, INC. ARTICLE I OFFICE

BYLAWS OF THE HOMEOWNER S ASSOCIATON OF PINE RIDGE SUBDIVISON, INC. ARTICLE I OFFICE BYLAWS OF THE HOMEOWNER S ASSOCIATON OF PINE RIDGE SUBDIVISON, INC. ARTICLE I OFFICE The principal office of the Association shall be located at: ARTICLE II LOT OWNERS Section 2.1. Lot Owners As Members.

More information

ATLANTA REGIONAL COMMISSION METROPOLITAN RIVER PROTECTION ACT RULES AND REGULATIONS

ATLANTA REGIONAL COMMISSION METROPOLITAN RIVER PROTECTION ACT RULES AND REGULATIONS ATLANTA REGIONAL COMMISSION METROPOLITAN RIVER PROTECTION ACT RULES AND REGULATIONS Adopted 5/28/03 These Rules and Regulations are adopted by the Atlanta Regional Commission pursuant to the Metropolitan

More information

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

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

More information

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 1. Association 1 2. Common Area 1 3. Declarant 1 4. Declaration 1 5. Lot 1 6. Plat of

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

ARTICLE 4 APPLICATION REVIEW PROCEDURES AND APPROVAL CRITERIA 3

ARTICLE 4 APPLICATION REVIEW PROCEDURES AND APPROVAL CRITERIA 3 ARTICLE 4 APPLICATION REVIEW PROCEDURES AND APPROVAL CRITERIA 3 Chapter 4.1 General Review Procedures 4 4.1.010 Purpose and Applicability Error! Bookmark not defined. 4.1.020 Zoning Checklist 6 4.1.030

More information

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC. The document that follows is the SECOND DRAFT, effective as of February 25, 2014. No reliance should be made, nor representations inferred from, the contents of this draft document. AMENDED AND RESTATED

More information

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

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

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

TOWN OF ATHELSTANE BUILDING ORDINANCE #5

TOWN OF ATHELSTANE BUILDING ORDINANCE #5 TOWN OF ATHELSTANE BUILDING ORDINANCE #5 SECTION 1 - BUILDING PERMITS A. No dwelling, building, structure, mobile home or any part thereof shall be erected or installed, enlarged, set up, relocated, moved

More information

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall

More information

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

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

More information

Lakewood Village Homeowners Association Page 1 of 8

Lakewood Village Homeowners Association Page 1 of 8 Lakewood Village Homeowners Association Page 1 of 8 BYLAWS OF LAKEWOOD VILLAGE HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is Lakewood Village Homeowners Association,

More information

PREAMBLE. Section 10. NAME. The name of the County, as it operates under this Charter, shall continue to be Washington County.

PREAMBLE. Section 10. NAME. The name of the County, as it operates under this Charter, shall continue to be Washington County. PREAMBLE We, the people of Washington County, Oregon, in recognition of the dual role of the County, as a political subdivision of the State of Oregon (State)and as a unit of local government, and in order

More information

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association... RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION.............................. 4 ARTICLE 2. DEFINITIONS................................... 4 Section 1. Association..................................

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS ARTICLE 1. GENERAL PROVISIONS Title. (a) This Chapter is known as the (). References to "County Code", Zoning Regulations, Land Development Regulations or "" shall be interpreted as references to the Sarasota

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA

More information

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES The Franklin Planning Board serves in the dual capacities of the Franklin Planning Board and

More information

CHAPTER House Bill No. 955

CHAPTER House Bill No. 955 CHAPTER 2002-351 House Bill No. 955 An act relating to the City of Lake Helen, Florida; codifying, reenacting, amending the Charter of the City of Lake Helen; providing a short title; providing for a Florida

More information

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. Page 1 of 23 Table of Contents Page ARTICLE I INTRODUCTORY PROVISIONS...5 Section 1.1 Applicability...5 Section 1.2 Definitions...5 Section

More information

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows: ORDINANCE 499 (AS AMENDED THROUGH 499.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 499 RELATING TO ENCROACHMENTS IN COUNTY HIGHWAYS The Board of Supervisors of the County of Riverside,

More information

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. These Bylaws replace all previous Bylaws. ARTICLE I NAME The name of the corporation shall be the: TENTH MOUNTAIN DIVISION FOUNDATION,

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA THIS DEVELOPER'S AGREEMENT (hereinafter referred to as "Agreement"), entered into this day of, 2018 by and between

More information

ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG

ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG VILLAGE, TEXAS AMENDING ARTICLE V, ZONING REGULATIONS, SECTION 509, PLANNED UNIT DEVELOPMENTS, OF THE HEDWIG VILLAGE PLANNING AND

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS PREPARED BY Community Development Department City of Council Bluffs 209 Pearl Street Council Bluffs, IA 51503 SECTION I Introduction Authority

More information

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the Corporation is Clearwater on Lake Murray Homeowners' Association, Inc., hereinafter

More information

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS 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 information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

IC Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County

IC Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County IC 3-10-6 Chapter 6. Municipal and School District Elections in Cities, Large Towns, and Small Towns in Marion County IC 3-10-6-1 Application of chapter Sec. 1. (a) This chapter applies to municipal and

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

Old Dominion Freight Line, Inc.

Old Dominion Freight Line, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office

More information

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO 1 2 3 4 5 6 7 8 9 10 11 12 (Published in the Topeka Metro News October 7, 2013) ORDINANCE NO. 19856 AN ORDINANCE introduced by City Manager Jim Colson, granting to Westar Energy, Inc., an electric franchise

More information

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS (Adopted in principle, December 9, 1971; adopted formally, May 3, 1972; amended April 20, 1976, November 21, 1983, May 8, 1985, June 23, 1987, November 14,

More information

SECTION 9. FEEDLOT REGULATIONS

SECTION 9. FEEDLOT REGULATIONS SECTION 9. FEEDLOT REGULATIONS Subsection 9.1: Statutory Authorization, Policy & General Provisions A. Statutory Authorization. The Swift County Feedlot Regulations are adopted pursuant to the authorization

More information

BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION

BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION Section 1: Linville Land Harbor shall mean and refer to that subdivision in Avery County, North Carolina, developed by Carolina

More information

Chapter 104 HISTORIC DISTRICT

Chapter 104 HISTORIC DISTRICT Chapter 104 HISTORIC DISTRICT 104-1. Title; statutory authority. 104-2. Purpose. 104-3. Historic District established boundaries. 104-4 Historic District Commission established; membership. 104-5. Duties

More information

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

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

More information

Growth Management Act, RCW A et seq., for the City of Des. the greatest extent practicable, and ORDINANCE NO. 1476

Growth Management Act, RCW A et seq., for the City of Des. the greatest extent practicable, and ORDINANCE NO. 1476 ORDINANCE NO. 1476 AN ORDINANCE OF THE CITY OF DES MOINES, WASHINGTON adopting the 2009 Update of the Rate Study for Transportation Impact Fees; amending DMMC 12.56.010, 12.56.030, 12.56.040, 12.56.050,

More information

*** *** Chairman Hinty called the meeting to order at 5:30 p.m. He stated. that Supervisor Higgins would deliver the invocation for anyone who wished

*** *** Chairman Hinty called the meeting to order at 5:30 p.m. He stated. that Supervisor Higgins would deliver the invocation for anyone who wished AT A REGULAR MEETING OF THE ROCKBRIDGE COUNTY BOARD OF SUPERVISORS HELD IN THE ROCKBRIDGE COUNTY ADMINISTRATIVE OFFICE BUILDING AT 150 SOUTH MAIN STREET, LEXINGTON, VIRGINIA ON MONDAY, JANUARY 14, 2019

More information

BYLAWS FOR HARBOUR BREEZEESTATESII, HOMEOWNERS ASSOCIATION, INC. Established, July 10, Amended, March 4, 2014.

BYLAWS FOR HARBOUR BREEZEESTATESII, HOMEOWNERS ASSOCIATION, INC. Established, July 10, Amended, March 4, 2014. BYLAWS FOR HARBOUR BREEZEESTATESII, HOMEOWNERS ASSOCIATION, INC. Established, July 10, 2007 Amended, March 4, 2014 Table of Contents 1- Name 2 - Purpose 3 - Boundaries 4 - Membership in 5 - Board of Directors

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS FINAL DRAFT COPY ONLY BYLAWS OF Upper Langley HOA A Washington Non-Profit Corporation Section I DEFINITIONS Unless otherwise stated, the following terms have the following definitions in these Bylaws and

More information

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS Section 1. Association Association shall mean and refer to FOX HOLLOW VILLAGE PROPERTY OWNERS

More information

ORDINANCE. D. The Planning Commission shall be vested with the authority to approve or disapprove Lot Add-on plans.

ORDINANCE. D. The Planning Commission shall be vested with the authority to approve or disapprove Lot Add-on plans. AN ORDINANCE OF UPPER ALLEN TOWNSHIP, CUMBERLAND COUNTY, COMMONWEALTH OF PENNSYLVANIA, AMENDING THE CODE OF UPPER ALLEN TOWNSHIP, CHAPTER 220 (SUBDIVISION AND LAND DEVELOPMENT), SECTION 3, AUTHORITY AND

More information

CHANGE OF ZONING (REZONING) APPLICATION CHECKLIST

CHANGE OF ZONING (REZONING) APPLICATION CHECKLIST CITY OF FENTON COMMUNITY DEVELOPMENT DEPARTMENT 625 New Smizer Mill Road Fenton, MO 63026 (636) 349-8110 CHANGE OF ZONING (REZONING) APPLICATION CHECKLIST A complete application for a Change of Zoning

More information

PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS

PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS 1.1 General Powers. Prince George s County Parks and Recreation Foundation, Inc. (the Foundation ) shall have a Board

More information