Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 MINUTES

Size: px
Start display at page:

Download "Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 MINUTES"

Transcription

1 Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, MINUTES The regular meeting of the Paradise Recreation and Park District Board of Directors was called to order by Chairperson Steve Rodowick at 6:02 p.m. 1. CALL TO ORDER: 1.1 PLEDGE OF ALLEGIANCE: Chairperson Rodowick led the Pledge of Allegiance. 1.2 ROLL CALL: Present: Chairperson Steve Rodowick, Vice Chairperson Mary Bellefeuille; Secretary Al McGreehan, Director Robert Anderson and Director Julie Van Roekel ABSENT: None PRPD STAFF: Recreation Superintendent Dean Moore, Park Supervisor Mark Cobb, District Accountant Jim Bruffett, and Administrative Assistant II Colleen Campbell. t.3 WELCOME GUESTS: None 1.4 SPECIAL PRESENTATIONS: None 2. PUBLIC COMMENT: Chairperson Rodowick asked the audience ifthere was anyone who wished to address the Board on items not on the agenda. Chairperson Rodowick directed the Board's attention to the Consent Agenda and asked if there were any items to be removed and heard separately.. 3. CONSENT AGENDA: 3.1 Board Minutes: A. Special Meeting of March 9, 2018 B. Regular Meeting of March 13, Correspondence: None 3.3 Financial Reports A. Budget Revenue and Expense Statements (Information Only) B. Designated Fund Balance Report (Information Only) C. Payment of Bills/Disbursements (Warrants and Checks Report) PRPD Board of Directors April 10, 2018

2 Payroll Checks and Payable Checks # to and including # in the total amount of $191, with check #047413, , , , , ,047335,047336,047337,047338,047339,047340,047442,047443,047352, , , , , & being void. D. Refund Check # in the total amount of $ E. Profit and Loss Statement - March 3.4 Information Items (Acceptance Only) A. Centerville School Bell Newsletter, March 2018 B Children's Scholarship Fundraiser C. Paradise Bowhunters Newsletter, April 2018 C. Safety Committee Draft Meeting Minutes for March 29, 2018 E. SHOR Activity Report - March 2018 District Manager Efseaff requested that item #3.3 Financial Reports A through Ebe removed and heard separately. The Board concurred and Chairperson Rodowick stated he would entertain a motion on the remaining Consent Agenda items. Director Van Roekel moved that the PRPD Board of Directors approve the remaining Consent Agenda items 3.1 and 3.4 as presented. The motion was seconded by Vice Chairperson Bellefeuille and carried unanimously with 5 ayes. A YES: Rodowick, Bellefeuille, McGreehan, Anderson and Van Roekel Chairperson Rodowick directed the Board's attention to Consent Agenda item #3.3. Financial Reports A through E, and asked District Manager Efseaff to comment. District Manager Efseaff had open dialog with the Board concerning keeping the request for approval of disbursements in the Consent Agenda and moving the remaining Finance information to the District Report. The Board concurred with this revision to the agenda. The Board had open discussion with staff concerning the finance report as a whole. It was noted that staff will be scheduling a meeting with the Finance Committee during the week of April 23 rd Seeing no further discussion, Chairperson Rodowick stated he would entertain a motion on Item 3.3 Finance Reports. Vice Chairperson Bellefeuille moved that the PRPD Board of Directors approve Consent Agenda item 3.3 Finance Reports A through E as presented. The motion was seconded by Director Van Roekel and carried unanimously with 5 ayes. 2 PRPD Board of D.ir.ectors Apr.il 10, 2018 R~gular Meeting Minutes

3 ( AYES: Rodowick, Bellefeuille, McGreehan, Anderson and Van Roekel 4. COMMITTEE REPORTS: -None 5. REPORTS: 5.1 District Report (Manager's Report) I. UPDATES a. Toner Pirate Scam: District Manager Efseaff notified the Board that a company called Unimax Precision tried to perpetrate a scam on PRPD by selling the District copier toner at an inflated rate, but Dean Moore and Colleen Campbell caught this scam prior to paying the invoice. b. BOD Packet Preparation - Staff have responded well to a new schedule for meeting preparation and will be shifting to a new computerized packet preparation process. c. CAPRI - Pat Cabulagan (Administrator) will be leaving the organization at the end of ADMINISTRATIVE AND VISITOR SERVICES a. Budget: Staff provided a draft budget for the General Fund in the new format. District Manager Efseaff anticipates considerable refinement, especially on wages and salaries and benefits. He noted a decrease in the Workers' Compensation premium based on the revisions realized in PARKS (MAINTENANCE AND OPERATIONS) a. Update - Staff reported maintenance crews have been busy cleaning the parks and have installed new vinyl flooring in the Pool Recreation building which has been a much overdue project. 4. PROGRAMS a. Events: Staff reported another successful Easter Egg Hunt and commended Nella LeHecka for overseeing the Silent Auction which brought in close to $4, for the Children's Scholarship Fund. 5. OUTREACH AND DEVELOPMENT a. Blue Zone Project: Recreation Superintendent Moore reported he attended the Blue Zone Project workshop on March l 9tl-: h at the Performing Arts Center. The focus was a well-being initiative and how this may be incorporated into the Paradise community. 6. PROJECTS a. Community Development Block Grant: Recreation Supervisor Jeff Dailey submitted a request for funding in the amount of $3, to be used to fund scholarships for the District's youth sports programs. The District has been successful in the past in receiving these funds. After a brief discussion, the Board concurred to receive this report as presented. District Manager Efseaff welcomed District Accountant Jim Bruffett to the floor. Mr. Bruffett provided a brief summary of his education and experience as an accountant. He summarized the condition of the finance department and recommended the District complete an internal audit. 3 PRPD Board cf Directors April 10, 2018

4 Chairperson Rodowick requested, and the Board concurred, that Mr. Bruffett prepare a short bullet list of items to be reviewed at the next Finance Committee meeting. 6. CLOSED SESSION: The Board concurred to hear this item at the end of the meeting. Seeing no Old Business items on the agenda Chairperson Rodowick directed the Board to New Business, item 8.1. NEW BUSINESS: 8.1 CARPD Nomination -Al McGreehan Staff recommends that the PRPD Board of Directors approve and adopt Resolution # nominating Al McGreehan as a candidate to serve a two-year term as the Chief Financial Officer of the California Association of Recreation and Park Districts [CARPD] Board of Directors. Referencing the written documentation presented to the Board, it was noted that Mr. McGreehan currently serves in this capacity and it is his desire to continue to do so. Seeing and hearing no additional comments, Chairperson Rodowick stated he would entertain a motion. Director Van Roekel moved that the PRPD Board of Directors approve and adopt Resolution # nominating Al McGreehan as a candidate to serve a two-year term as the Chief Financial Officer of the California Association of Recreation and Park Districts [CARPD] as presented. The motion was seconded by Director Anderson and carried unanimously with 5 ayes. ROLL CALL VOTE: A YES: Rodowick, Bellefeuille, McGrcehan, Anderson, and Van Roekel ~OES: None 8.2 LAFCO - Consolidated RDA Board Candidate - Al McGreehan Staff recommends that the PRPD Board of Directors vote for Al McGreehan to serve as a Special District Representative on the Consolidated Redevelopment Agency Oversight Board for Butte County and authorize the Board Chairperson and District Manager to sign the ballot on behalf of the District. Referencing the written documentation presented to the Board, it was noted that Mr. McGreehan has served on the Town of Paradise Oversight Board of the Successor Agency to the Paradise Redevelopment Agency since its inception in This body was assigned to oversee the dissolution of the Town of Paradise Redevelopment Agency. In 2015, Senate Bill 107 directed each oversight board to consolidate into a single redevelopment board for each county. At the February 13, 2018 PRPD Board of Directors meeting, the Board supported the nomination of Al McGreehan as a candidate to serve on the Butte LAFCO Consolidated Redevelopment Agency Ov.:rsight Board for Butte County. Seeing and hearing no additional comments. Chairperson Roclowick stated he would entertain a motion. Director Van Roekel moved that the PRPD Board of Directors cast their vote for Al McGreehan to serve as a Special District Representative on the Consolidated Redevelopment Agency Oversight Board for 4 PRPD Board of Directors April 10, 2018

5 r Butte County as presented. The motion was seconded by Vice Chairperson Bellefeuille and carried unanimously with 5 ayes. A YES: Rodowick, Bellefeuille, McGreehan, Anderson and Van Roekel 8.3 North Valley Community Foundation Staff seeks PRPD Board of Directors direction on whether to pursue an agreement with the Foundation. After a brief discussion the Board directed staff to meet with North Valley Community Foundation representatives and present a recommendation to the Board for consideration at a future meeting. 8.4 Modification of Salary Scale for Park Supervisor Position Staff recommends that the PRPD Board of Directors adopt the proposed salary scale, effective January 1, After a brief discussion concerning the salary compaction issue with the current salary scale, Chairperson Rodowick stated he would entertain a motion. Secretary McGreehan moved to approve and adopt the revised salary scale for the Park Supervisor position, retroactive to January 1, 2018, as presented. The motion was seconded by Director Van Rocke! and carried unanimously with 5 ayes. A YES: Rodowick. Bellefeuille, McGreehan. Anderson and Van Roekel 8.5 Ice Rink Staff recommends that the PRPD Board of Directors support the following: (1) Direct staff to renew the contract with Magic Ice for the season; (2) Proceed with an aggressive sponsorship / fundraising / educational campaign to maximize support for the Paradise On Ice program; and (3) Develop criteria for Board of Directors consideration to evaluate the program after next year. Referencing the written report presented to the Board, the Board had open dialog with staff concerning measures to offset the expenses incurred for the program such as a possible bond measure or assessment, surveying constituents to determine if the community would be willing to help fund the program and options to renegotiate the terms of the Magic lee Rental Agreement. Seeing no further comment. Chairperson Rodowick stated he would entertain a motion. Chairperson Rodowick moved that the PRPD Board of Directors (1) Direct staff to renew the contract with Magic Ice for the ~eason; (2) Proceed with an aggressive sponsorship / fundraising / educational campaign to maximize support for the Paradise On Ice program and (3) Develop criteria for Board of Directors consideration to evaluate the program after next year. 5 PRPD Board of Directors ~pril 10, :01e

6 Further, Chairperson Rodowick moved that the PRPD Board of Directors direct staff to begin negotiations with Magic Ice to seek a reduction in the future rental rate of the ice rink equipment. The motion was seconded by Director Van Roekel and carried unanimously with 5 ayes. A YES: Rodowick, Bellefeuille, McGreehan. Anderson and Van Roekel Chairperson Rodowick directed the PRPD Board of Directors to Closed Session at 7:50 p.m. 6. CLOSED SESSION: 6.1 Pursuant to California Government Code Section (1) employee salary and benefit negotiations; and (2) potential litigation. 6.2 Report on Closed Session Chairperson Rodowick reconvened the public meeting at 8:40 p.m. and reported the following: ( 1) Chairperson Rodowick reported that the PRPD Board of Directors provided direction to the Personnel Committee (Van Roekel / McGreehan) to meet with staff employee representatives to present requests, provide background, and discuss justification of requests. (2) Chairperson Rodowick reported that the PRPD Board of Directors discussed a Workers' Compensation issue and no action taken. 9. BOARD COMl\:IENT: PRPD Board members commented on the upcoming Wine Tasting event on April 20, 20 I 8 and the Ice Rink Ad-hoc Committee meeting on April 12, PRPD Board members are encouraged to provide names of citizens that may provide an advisory role for the Committee. District Manager Efseaff will be a speaker at the Paradise Citizen's Alliance meeting on Apri I at 6:30 p.m. at Sierra Hall. 10. ADJOURNMENT: Seeing no funher business, the regular meeting of the Paradise Recreation and Park District Hoard of Directors was adjourned at 8:50 p.m. by Chairperson Rodowick until the next regularly scheduled meeting on May 8, 2018 at 6:00 p.p.1. in Conference Room Cat the Terry Ashe Recreation Center 6626 Skyway, Paradise, CA c_.._~:...:::.,,,..-,,::::..._,c Steve Rodowick, Chairperson _at)rl~ Al McGreeh:m, Secretary G?kFD!30~1d i f DL: e,. t<:,rs /\p:>::i.l JO, 2018 Eeg11} &r!'l c' e':i:-,g Minutes

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES The regular meeting of the Paradise Recreation and Park District Board

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C June 12.

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C June 12. Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C June 12. 2018 004535 MINUTES The regular meeting of the Paradise Recreation and Park District

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C March 13, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C March 13, 2018 MINUTES Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C March 13, 2018 004S17 MINUTES The regular meeting of the Paradise Recreation and Park District

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES I Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 004551. MINUTES The regular meeting of the Paradise Recreation and Park District

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

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

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

More information

Minutes of the St. Charles Park District Board Meeting. Held on January 9, 2018

Minutes of the St. Charles Park District Board Meeting. Held on January 9, 2018 Minutes of the St. Charles Park District Board Meeting Held on January 9, 2018 The St. Charles Park District Board met at the Pottawatomie Community Center on Tuesday, January 9, 2018 at 6:30 pm President

More information

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia 23225 BY-LAWS ARTICLE I Name The name of this corporation shall be the Southampton Recreation Association, Inc., hereinafter referred to as the

More information

I-Power Gymnastics Booster Club, Inc.

I-Power Gymnastics Booster Club, Inc. I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting September 17, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING -

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:00 p.m. 1. Call to Order: Draft Minutes President Moore called the meeting to order at

More information

City Council Regular Meeting Minutes Page CITY OF ISSAQUAH City Council Regular Meeting MINUTES

City Council Regular Meeting Minutes Page CITY OF ISSAQUAH City Council Regular Meeting MINUTES 07-02-18 City Council Regular Meeting Minutes Page 8064 7:00 PM July 2, 2018 CITY OF ISSAQUAH City Council Regular Meeting MINUTES Council Chambers 135 E. Sunset Way COUNCIL AND ADMINISTRATIVE PERSONNEL

More information

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Open Meeting Minutes. Meeting called to order at 4:00 p.m. Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #3 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, November 20, 2013 4:00 p.m. I. CALL TO ORDER Date:

More information

C. Opportunity For The Public To Speak - 3 minute time limit When given the opportunity, no one from the public came forward to address the Board.

C. Opportunity For The Public To Speak - 3 minute time limit When given the opportunity, no one from the public came forward to address the Board. Regular Meeting March 26, 2018 A. Call to Order & Pledge to the Flag At the call of the President, Sue Gulas, the Joliet Park District Board of Commissioners met for a Regular Meeting in the Board Room

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 10, 2005 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 7:00 P.M. Open Session NO CLOSED SESSION SCHEDULED

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

More information

1. The name of this corporation shall be Minnesota Autosports Club.

1. The name of this corporation shall be Minnesota Autosports Club. BY-LAWS OF MINNESOTA AUTOSPORTS CLUB ARTICLE ONE 1. The name of this corporation shall be Minnesota Autosports Club. 2. The organization shall have no seal. 3. The organization may, at its pleasure by

More information

BYLAWS Officers Spouses Club, Albany, GA

BYLAWS Officers Spouses Club, Albany, GA BYLAWS Officers Spouses Club, Albany, GA ARTICLE I: EXECUTIVE BOARD SECTION 1: ADVISORS A. The spouse of the Commanding General, Marine Corps Logistics Command, Albany, Georgia, shall serve as Honorary

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON OCTOBER 13, 2014 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

Rice Global E&C Forum Structure Definition Page 1 of 7

Rice Global E&C Forum Structure Definition Page 1 of 7 Amended 4-6-2018 The Forum Board of Directors (BoD), under the leadership of the Chairperson, formulates policy, guides and directs, through the oversight of the Executive Committee, the operation of the

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

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

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, :30 P.M.

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, :30 P.M. REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL MARCH 21, 2017 7:30 P.M. The Regular Monthly Meeting of Huntingdon Borough Council was called to order on Tuesday, March 21, 2017, at 7:30 P.M. in the

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

By-Laws Matteson Area Public Library District Board of Trustees

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

More information

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 13, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time:

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time: Cuyahoga Heights Schools BOARD OF EDUCATION ORGANIZATIONAL MEETING Wednesday, January 10, 2018 7:00 p.m. - Bahner-Ray Media Center Cuyahoga Heights High School Revised 1/9/2018 BOARD MEMBERS: Mark Dobbins,

More information

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

Article I Name The name of the organization is the Bowie Tennis Team Booster Club, hereinafter referred to as the Booster Club

Article I Name The name of the organization is the Bowie Tennis Team Booster Club, hereinafter referred to as the Booster Club BY LAWS of the Bowie Tennis Team Booster Club James Bowie High School 4103 West Slaughter Lane Austin, Texas 78749 As adopted on October XX, 2014 Article I Name The name of the organization is the Bowie

More information

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,

More information

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10 Bylaws of ISACA Los Angeles Chapter Effective: 06/08/10 Article I. Name The name of this non-union, non-profit organization shall be ISACA Los Angeles Chapter, hereinafter referred to as Chapter, a Chapter

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN

Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN Minnesota 4 H Youth Development Program Constitution and Bylaws for Federations and Councils Rice County 4 H Federation MN To be completed and used by all Minnesota 4 H County Federations and Council s

More information

KRUM ATHLETIC BOOSTER CLUB BYLAWS

KRUM ATHLETIC BOOSTER CLUB BYLAWS KRUM ATHLETIC BOOSTER CLUB BYLAWS Rev. 03.07.17 KRUM ATHLETIC BOOSTER CLUB BYLAWS Article I Krum Athletic Booster Club (aka KABC) Meetings: I The order of business shall be as follows: Call to Order Roll

More information

BYLAWS (Revised December 2015)

BYLAWS (Revised December 2015) BYLAWS (Revised December 2015) ARTICLE I CLUB NAME Sect. 1: The name of this organization shall be S&B Quilters (herein referred to as the Guild ) Sect. 2: PO Box 803, Hotchkiss, CO 81419 E-mail: sbquilters1989@gmail.com

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

NAOC Policy Duties, Responsibilities and Procedures for NAOC Board of Directors and Standing Committee Chair Persons

NAOC Policy Duties, Responsibilities and Procedures for NAOC Board of Directors and Standing Committee Chair Persons Global Leader in Munitions Response Rick Hanoski Kyra Donnell Chad Webb Alison Paski President Vice President Secretary Treasurer NAOC Policy 2016-001 Duties, Responsibilities and Procedures for NAOC Board

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet. SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 NOVEMBER 14, 2017 SPECIAL MEETING MINUTES A Special Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,

More information

Order of Business for a 4-H Meeting

Order of Business for a 4-H Meeting Parliamentary Procedure refers to rules that exist so that business meetings are organized and orderly. The rules ensure that everyone has a chance to participate, be heard, and help the group reach decisions.

More information

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 ARTICLE I BUSINESS This corporation shall have the power and shall be authorized

More information

Steele Canyon High School. Athletic Booster Club. By-Laws

Steele Canyon High School. Athletic Booster Club. By-Laws Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

Western Wilco Democratic Club, Est. 2014, Williamson County, Texas BYLAWS

Western Wilco Democratic Club, Est. 2014, Williamson County, Texas BYLAWS Western Wilco Democratic Club, Est. 2014, Williamson County, Texas BYLAWS Article 1: Purposes The purposes of the Western Wilco Democratic Club (WWDC) are to provide opportunities for strengthening bonds

More information

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes Lakewood City Council Regular Meeting held April 14, 2015 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017 Recruit/Enroll/Retain/Goal Attainment * Institutional Vibe * Communication ' Person-to-Person Services CONSENT AGENDA-#A Meeting Minutes Kansas City Kansas Community College Minutes of the Board of Trustees

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 11, 2018 9/11/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

ARTICLE 2 ORGANIZATION NAME

ARTICLE 2 ORGANIZATION NAME ARTICLE 1 DEFINITIONS Dog Lovers Club at Kings Point (hereinafter referred to as DLCKP is the name of the Club that manages the Dog Park located in Kings Point. Kings Point (hereinafter referred to as

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

City Of Woodland City Council Meeting Agenda Summary Sheet

City Of Woodland City Council Meeting Agenda Summary Sheet City Of Woodland City Council Meeting Agenda Summary Sheet Agenda Item: Approval of minutes for March 31, April 21 and 28, 2014. Agenda Item #: ( B) Consent For Agenda of: 05/05/2014 Department: Clerk/Treasurer

More information

Pickerington Community Theatre. By-Laws

Pickerington Community Theatre. By-Laws Pickerington Community Theatre By-Laws Article I. Name The name of this non-profit community theater shall be Pickerington Community Theatre, Inc., henceforth known as PCT. Article II. Purpose and Operation

More information

ROCKLIN UNIFIED SCHOOL DISTRICT

ROCKLIN UNIFIED SCHOOL DISTRICT ROCKLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING Wednesday, December 7, 2011 O R G A N I Z A T I O N A L M E E T I N G M I N U T E S 1.0 CALL TO ORDER President Greg Daley called the regular

More information

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013 AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting October 15, 2013 CLOSED SESSION MEETING - *11:30 A.M. OPEN SESSION MEETING

More information

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws ARTICLE I ORGANIZATION Section 1 Name This non-profit organization shall be known as the Westminster High School Instrumental Music Boosters Section 2 The Mission The Westminster High School Instrumental

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013

More information

CHAPTER III: MERCED LAFCO PROCEDURES

CHAPTER III: MERCED LAFCO PROCEDURES CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

More information

8500 Oliver Road, Erie, PA Joint Operating Committee - Meeting Minutes Thursday, May 26, 2016 Work session - 6:05 p.m.

8500 Oliver Road, Erie, PA Joint Operating Committee - Meeting Minutes Thursday, May 26, 2016 Work session - 6:05 p.m. 8500 Oliver Road, Erie, PA 16509 Joint Operating Committee - Meeting Minutes Thursday, May 26, 2016 Work session - 6:05 p.m. An Executive Session was called to discuss contract negotiations. The Executive

More information

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Wednesday, August 15, 2018

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Wednesday, August 15, 2018 BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES of REGULAR MEETING Wednesday, August 15, 2018 Prior to convening the meeting, Chairperson Petersen led the assembly in pledging their allegiance

More information

BYLAWS OF PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB

BYLAWS OF PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB ARTICLE I ARTICLE II ARTICLE III ARTICLE IV NAME The name of this non-profit corporation shall be PLANO EAST HOCKEY ASSOCIATION PARENTS BOOSTER CLUB. The accepted abbreviation for the corporation and the

More information

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS June-2000 Preamble We, the members, wishing to secure for ourselves the benefits and pleasures of persons commonly interested in amateur

More information

NOMINATIONS OF CHAIRMAN

NOMINATIONS OF CHAIRMAN Reorganization Meeting January 3, 2019 The Fillmore County Board of Supervisors convened to reorganize, as required by statute, in open and public session at 9:40 a.m. on January 3, 2019, in the Courthouse

More information

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) ARTICLE I. NAME The name of this non-union, non-profit organization shall be the Denver Chapter (hereinafter

More information

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:02 a.m. on Thursday, July 19, 2018

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

Minutes Regular Meeting of the Board of Commissioners Community Park District of La Grange Park March 9, 2015

Minutes Regular Meeting of the Board of Commissioners Community Park District of La Grange Park March 9, 2015 Minutes Regular Meeting of the Board of Commissioners Community Park District of La Grange Park March 9, 2015 1. CALL TO ORDER & ROLL CALL President Boyd called the meeting to order in room 101 of the

More information

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication) Civic Center 835 East 14 th Street San Leandro, California CITY OF SAN LEANDRO CITY COUNCIL MEETING AGENDA MONDAY, DECEMBER 3, 2012 LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, JUNE 8, 2010 I.

More information

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High

More information

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ARTICLE 1. NAME AND AUTHORITY 1.1 The name of the organization shall be ROTARY INTERNATIONAL DISTRICT 5440, INC. 1.2 The authority for the organization is

More information

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015 Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015 4:00 p.m. Call to Order & Classified Appreciation Room 1538 Board Room 4:30 p.m. (approximate time) Closed

More information

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY

Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY Approved as of April 28, 2014 CONSTITUTION OF THE UNIVERSITY GRADUATE STUDENT ASSOCIATION AT NORTH CAROLINA STATE UNIVERSITY TABLE of CONTENTS ARTICLE I. NAME. 3 ARTICLE II. MEMBERSHIP. 3 ARTICLE III.

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING January 5, 2017 The County Board of Commissioners met in regular session on Thursday, January 5, 2017 in the Commission Chambers. Clerk/Register Monica

More information

4-H Club Officer Handbook

4-H Club Officer Handbook 4-H Club Officer Handbook Name Club Office(s) I held Year(s) To 4-H Club Officers You have been elected to an office in your 4-H club because your fellow club members trust you to do a good job. The success

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

Alabama Art Education Association Board of Director Job Descriptions

Alabama Art Education Association Board of Director Job Descriptions ELECTED POSITIONS PRESIDENT: It shall be the duty of the President to preside at all meetings to the AAEA board; to appoint the chair and members of AAEA special committees with consultation and approval

More information

Pennsylvania Facilities Managers Association. Draft Constitution. & By-Laws December 8, 2015July 2613, Commented [DDL1]: Commented [DDL2]:

Pennsylvania Facilities Managers Association. Draft Constitution. & By-Laws December 8, 2015July 2613, Commented [DDL1]: Commented [DDL2]: Pennsylvania Facilities Managers Association Draft Constitution Commented [DDL1]: & By-Laws December 8, 2015July 2613, 2016 Commented [DDL2]: Constitution & By-Laws Formatted: Underline ARTICLE I Name

More information

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018 BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018 CALL TO ORDER President Linda Stone called the regular monthly meeting of the Board of Directors (BOD) of the Golden Rain Foundation

More information

TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES APRIL 26, 2018

TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES APRIL 26, 2018 Page 1 of 10 TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES APRIL 26, 2018 MEETING CALLED TO ORDER Mayor Voveris called the April 26, 2018, Town Council Workshop Meeting to order at 2:00 p.m.

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting June 5, 2003

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting June 5, 2003 Board of Directors Meeting June 5, 2003 The Twin Platte Natural Resources District Board of Directors meeting was held at the United Nebraska Bank Center Meeting Room, Second Floor, West Wing, 111 South

More information

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL JUNE 21, :30 P.M.

REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL JUNE 21, :30 P.M. REGULAR MONTHLY MEETING HUNTINGDON BOROUGH COUNCIL JUNE 21, 2016 7:30 P.M. The Regular Monthly Meeting of Huntingdon Borough Council was held on Tuesday, June 21, 2016 at 7:30 P.M. in the Borough Council

More information

FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS

FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS ARTICLE I LOCAL LEAGUE NAME The name of this organization shall be FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL ( FVGFS or the league ), a nonprofit organization,

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, MARCH 9, 2010 I.

More information

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Revised December 9, 2014 ARTICLE 1 ORGANIZATION 1.1) DEFINITION OF MASWCD - The Minnesota Association of Soil and Water Conservation

More information

Foss Park District Committee Meeting Minutes October 17, 2018

Foss Park District Committee Meeting Minutes October 17, 2018 Foss Park District Committee Meeting Minutes October 17, 2018 CALL TO ORDER Commissioner Johnson called the meeting to order at 6:00pm. ROLL CALL Board members present: Commissioner Jimmy Baldwin, Commissioner

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013 CALL TO ORDER INVOCATION Mayor Gil Hurtado called a Regular City Council meeting to order at 6:52 p.m. Steve Lefever,

More information

North Carolina Extension & Community Association, Incorporated

North Carolina Extension & Community Association, Incorporated North Carolina Extension & Community Association, Incorporated CONSTITUTION/ BYLAWS ARTICLE I. Name Section 1. The name of the organization shall be North Carolina Extension & Community Association, Inc.

More information

PARKS ADVISORY BOARD PROPOSED BY-LAWS

PARKS ADVISORY BOARD PROPOSED BY-LAWS PARKS ADVISORY BOARD PROPOSED BY-LAWS BOARD MISSION: "The City of Brownsville Parks and Recreation Advisory Board shall permanently preserve, protect, maintain, improve, and enhance its natural resources,

More information

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues.

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues. Approved, June 2009 Next review due in 2014 Bylaws of the Central Illinois Reading Council (Adopted Spring, 1976) (Revised Spring, 1978) (Revised Spring, 1980) (Revised Fall, 1990) (Revised Summer, 2006)

More information

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE JANUARY 28, 2015, REGULAR MEETING

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE JANUARY 28, 2015, REGULAR MEETING RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE JANUARY 28, 2015, REGULAR MEETING A. CALL TO ORDER The regular meeting of the Rancho Cucamonga Community & Arts Foundation was held on Wednesday,

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information