SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.
|
|
- Griffin Byrd
- 5 years ago
- Views:
Transcription
1 SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE Adopted, 201 ARTICLE I Meetings of Board Section 1. Organization of Meetings At each meeting of the Board, the chairperson, or in the absence of the chairperson, the vice chairperson, shall act as chairperson. The person designated by the Board as its secretary shall act as, and perform the duties of, secretary of the meeting. If no such person is present at a meeting, any person who the chairperson of the meeting appoints shall act as secretary of the meeting. Section 2. Place of Meetings All regular and special meetings of the Board shall be held at the Symmes Township Meeting Hall commencing at 7:00 p.m. or at such other time and place, as may from time to time be fixed by the Board, or as shall be specified or fixed in the notice of the particular meeting. Section 3. Regular Meetings Unless otherwise postponed or cancelled, regular meetings of the Board shall be held on the second Tuesday of every month, if not a legal holiday, but if that day is a legal holiday under Ohio law, the regular meeting for that month shall be held on the next succeeding weekday which is not a legal holiday or a Saturday or Sunday, or on such other day as the Board may determine. Regular meetings may be postponed or cancelled in advance by or at the direction of the chairperson, vice chairperson or any two Board members for reasons of either an anticipated lack of a quorum or a lack of business. Section 4. Special Meetings Special meetings of the Board shall be held, whenever called by the chairperson, vice chairperson or any two Board members. Every Board member shall furnish the secretary of the Board with a telephone number and address (and, if available, a facsimile number and address) at which notice of meetings and all other Board notices may be served on or mailed to such member. Unless waived before, at, or after the meeting as hereinafter provided, notice of each such meeting shall be given by the chairperson, the vice chairperson, the persons calling such meeting, or the secretary to each member in any of the following ways: 1 P a g e
2 a. By orally informing the member of the meeting in person or by telephone at least twentyfour (24) hours before the date of the meeting. b. By personal delivery of written notice to the member at least twenty-four (24) hours before the date of the meeting. c. By mailing written notice to the member, or by sending notice to the member by facsimile transmission, , telegram or cablegram, postage or other costs prepaid, addressed to the member at the address furnished by such member to the secretary of the Board, or to such other address as the person sending the notice shall know to be correct. Such notice shall be posted or dispatched a sufficient length of time before the meeting so that in the ordinary course of the mail or the transmission of facsimiles, s, telegrams or cablegrams, delivery thereof would normally be made to a member not later than twenty-four (24) hours before the date of the meeting. The notice to Board members for a special meeting shall specify the date, time, location and purposes(s) of the meeting. Unless otherwise specified in the notice, special meetings shall be held at the same location as regular meetings. Unless otherwise required by the laws of the State of Ohio, notice of any meeting of the Board may be waived by any member, either before, at, or after the meeting, in writing, or by facsimile, , telegram or cablegram. Section 5. Quorum Three (3) members of the Board shall constitute a quorum. In the absence of a quorum at any meeting or any adjournment thereof, any member may adjourn the meeting from time to time. At any adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the meeting as originally called. Section 6. Order of Business The order of business at meetings of the Board shall be such as the chairperson may prescribe or follow; subject, however, to the chairperson being overruled with respect thereto by a majority of the members of the Board present. Section 7. Voting Each member present at a meeting shall be entitled to one vote. Votes shall be made orally. The concurring vote of three (3) members of the Board shall be necessary to reverse or modify any order, requirement, decision or determination of the Enforcement Officer or to decide in favor of an applicant/petitioner on any matter which the Board is required to hear under the Symmes Township Exterior Property Maintenance Code. The failure of an applicant/petitioner to secure a least three (3) concurring votes shall be deemed a confirmation and an affirmance of the decision of the Enforcement Officer. 2 P a g e
3 Section 8. Public Notice of Regular and Special Meetings The Board hereby establishes the following methods whereby any person may determine the date, time and place of regular meetings of the Board, and the date, time, place and purpose(s) of special and emergency meetings of the Board: a. b. Regular Meeting - The secretary shall give notice of the Board s regular meeting schedule by posting either a copy of this Section 8 or a notice on the Symmes Township Division of Communications bulletin board located at the Township Hall which states, in effect, that unless otherwise changed or cancelled, all regular meetings of the Symmes Township Exterior Property Maintenance Appeals Board will be held on the second Tuesday of each month at 7:00 p.m. at that Symmes Township Meeting Hall located at 9323 Union Cemetery Road, Symmes Township, OH , Unless that day is a legal holiday under Ohio Law, in which case, the regular Meeting for that month shall be held on the next succeeding weekday which is not a legal holiday or a Saturday or Sunday, or on such other day as the Board may determine. If the date, time or location of a regular meeting is changed or cancelled, notice of the change or cancellation shall be posted on the Symmes Township Division of Communications bulletin board at least twenty-four (24) hours prior to the meeting. Special and Emergency Meetings - The secretary shall give notice of the date, time, location and purpose(s) of a special meeting (other than an emergency meeting) by posting a notice in the same location as provided for posting notice of the Board s regular meeting schedule. The notice shall be posted at least twenty-four (24) hours prior to the meeting. In the case of an emergency meeting, the secretary shall, if sufficient time allows, give notice of an emergency meeting in the same manner as provided for non-emergency special meetings. Otherwise, notice of an emergency meeting is not required, except as provided below. c. Notice to News Media of Special and Emergency Meetings - News media who have requested notice of special meetings shall be notified by the secretary of the date, time, location and purpose(s) of any such meeting at least twenty-four (24) hours in advance of the meeting. If the meeting is an emergency meeting, the secretary or Board member or members calling it shall immediately notify the media who have requested such notification. News media wishing to receive such advance notification shall provide the secretary, in writing, with a mailing address, telephone number and facsimile number (and, if available, an address) for purposes of giving such notification. 3 P a g e
4 d. Notice of Meetings to Discuss Particular Business - The secretary shall give reasonable advance notice of any regular or special meeting at which a particular type of public business is to be discussed to any person who has requested such notice. Persons wishing to receive such advance notification shall make such request in writing to the Board at 9323 Union Cemetery Road, Symmes Township, OH and shall list the requestor s name, mailing address, telephone number and facsimile number (and, if available, an address), and the specific type of public business in which the requestor has a particular interest and desires notice. In addition, the requestor shall furnish the secretary of the Board with a sufficient number of stamped, self-addressed envelopes for mailing such notice. If time permits, the requestor will be notified of such meetings by mail. Otherwise, notice shall be by telephone, facsimile or . Any such request shall remain in force for twelve (12) months e. Special Notice Required by Law - When a particular form or method of notice is required by statute for a public hearing or meeting of the Board, notice of the hearing or meeting shall be given in the form or manner prescribe by statute, in addition to notice otherwise required under this section. Section 9. Attendance of the Applicant/Petitioner The applicant/petitioner or an authorized representative shall attend the hearing scheduled by the Board on such applicant/petitioner s appeal. The failure of the applicant/petitioner or the authorized representative to attend the hearing shall result in the Board proceeding to conduct the hearing in his or her absence. If extraordinary circumstances beyond such person s control would prevent the applicant/petitioner from attending the scheduled hearing, the applicant/petitioner may submit, in writing, a request to table the appeal petition and reschedule the hearing. This request shall be accompanied by any required tabling fee and shall be filed with the Enforcement Officer or secretary prior to the hearing, and such request shall constitute a waiver of the time period within such hearing would otherwise be required to be held. The Board may, in its discretion, grant such request and reschedule the hearing for such time or times as determined by the Board. Once a hearing is commenced, nothing herein shall prevent the Board from conducting the hearing on multiple days until its conclusion. ARTICLE II Members of the Board Section 1. Purpose and Composition of the Board The purpose of the Board is to hear and decide such appeals, and other matters, all in accordance with the Symmes Township Exterior Maintenance Code. The members of the Board shall consist of those five (5) individuals who are, from time to time, duly appointed and serving as the five (5) members of the Symmes Township Board of Zoning Appeals. A Board member, 4 P a g e
5 who, at any time, ceases to serve as a member of the Symmes Township Board of Zoning Appeals shall simultaneously cease to be a member of the Board. Likewise, an individual appointed to the Symmes Township Board of Zoning Appeals shall simultaneously become a member of the Board. Section 2. Board Officers The officers of the Board to be elected from among its members shall be a chairperson and one vice chairperson. Section 3. Election of Officers At the regular meeting held during the month of January in each calendar year at which a quorum is present, officers shall be nominated for election, with the person(s) receiving the greatest number of votes being deemed so elected. Each shall hold the status of such an officer at the pleasure of the Board. Section 4. Term of Office Unless a member earlier resigns, is removed as hereinafter provided, or ceases to be a member of the Board, each officer shall hold office until January 31 of the next succeeding calendar year following such officer s election, or if the election is not held at the next succeeding January meeting following such officer s election or any adjournment thereof, until such time as an election of officers is held, and until a successor is duly elected and qualified. Section 5. Removal Any officer may be removed, without cause and at any time, by the Board at any regular meeting or special meeting; provided, however, that in the case of a special meeting, the notices (or waivers of notices) of the special meeting shall specify that such removal action was to be considered. In any case in which an officer is removed, such officer shall still remain and be a member of the Board unless removed as a member of Symmes Township Board of Zoning Appeals. Section 6. Resignations Any officer may resign such office at any time by giving written notice to the chairperson, vice chairperson, or secretary of the Board. Any such resignation shall take effect at the time specified therein. Unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Notwithstanding the previous, no such resignation shall be construed as resigning one s status as a member of the Board unless such resignation so specifies therein and is delivered to the Symmes Township Board of Trustees by or on behalf of such member. 5 P a g e
6 Section 7. Powers, Authority, and Duties of the Board The Board shall have the powers and authority conferred and the duties prescribed by law, in addition to those specified or provided in the Symmes Township Exterior Property Maintenance Code and these Rules, unless otherwise conflicting with applicable law, in which case, applicable law shall prevail. Section 8. The Chairperson of the Board The chairperson of the Board, if and while there be an incumbent of the office, shall preside at all meetings of the Board at which the chairperson is present. The chairperson shall have and exercise general supervision over the conduct of the Board s affairs, its order of business and over its other officers and appointees; subject, however, to any contrary law. The chairperson shall see that all orders and directives of the Board are carried into effect. The chairperson or the chairperson s designee may administer oaths. Upon authorization of the Board and subject to applicable law, the chairperson or designee may compel the attendance of witnesses. Section 9. The Vice Chairperson If and while there is no incumbent of the office of the chairperson of the Board, and during the absence of the chairperson of the Board, the vice chairperson shall have the duties and authority specified for the office of chairperson, and shall perform such other duties as may be assigned by the Board or by the chairperson. In the absence of the chairperson and the vice chairperson, the Board may designate an interim chairperson to carry out all or any portion of such duties. ARTICLE III The Secretary The Board shall designate an individual to serve as secretary of the Board. The person designated as secretary is not required to be a Board member; provided, however, that only those individuals duly appointed and serving as members of the Board shall be entitled to vote on matters coming before the Board. The person designated as secretary shall serve in this position at the pleasure of the Board. The duties of the secretary shall include the following: a. Keep the minutes of all meetings of the Board in a written or tapped form, and be custodian of the Board s records; b. See that all notices are duly given in accordance with these Rules or as required by law; c. Exhibit at all reasonable times the aforesaid records of the Board; d. See that all document, reports, and records required by law are properly kept and filed; and 6 P a g e
7 e. In general, perform all duties incident to the office of secretary and such other duties as from time to time may be assigned by the Board or the chairperson. In the absence of the secretary, the chairperson may designate an interim secretary to carry out all or any portion of such duties. ARTICLE IV Amendment of Rules of Procedure At any meeting of the Board, these Rules may be amended or repealed in whole or in part, or new Rules added thereto and adopted, by the affirmative vote of a majority of all of the members of the Board. ARTICLE V Repeal of Previous Rules All Rules of Procedure previously adopted by the Board are hereby repealed and declared to be void and of no further force or effect from and after the date these Rules are adopted by the Board. 7 P a g e
8 FEE SCHEDULE FOR VIOLATIONS OF PERRY TOWNSHIP EXTERIOR PROPERTY MAINTENANCE CODE When a violation citation tag has been issued pursuant to 4.11 of the Symmes Township Exterior Property Maintenance Code, the following amounts shall be assessed the violator: First Offense $25.00 Second Offense $50.00 Third Offence $75.00 Fourth and Subsequent Offenses $ If the assessment is paid within seventy-two (72) hour period immediately following the issuance of the citation tag, all assessments are reduced by fifty percent (50% subject to additional citations and assessments if the violation is not terminated within twenty-four (24) hours. Failure to pay the assessment within a period of thirty (30) days after the date of service of citation tag shall constitute a minor misdemeanor punishable as provided in 4.99 of the Symmes Township Exterior Property Maintenance Code. 8 P a g e
9 NOTICE OF APPEAL PETITION The undersigned applicant/petitioner hereby requests a hearing before the Symmes Township Exterior Property Maintenance Code Appeals Board to appeal the Notice of Violation of the Symmes Township Exterior Property Maintenance Code in connection with the property located at in Symmes Township, Ohio Pursuant to Section 4.10B of the Symmes Township Exterior Property Maintenance Code, the hearing before the Symmes Township Exterior Property Maintenance Code Appeals Board will be held no less that ten (10) days nor more than thirty (30) days from the date this Notice of Appeal Petition is filed and, at the hearing, the undersigned or his/her representative shall be given an opportunity to be heard and to show why any item appearing on the Notice of Violation should be modified or withdrawn. The undersigned understands and agrees that the failure of the undersigned or his/her representative to appear and state his/her case at such hearing shall have the same effect as if no petition were filed. Date: Petitioner/Applicant Address Telephone 9 P a g e
10 Exterior Property Maintenance Inspection Symmes Township Hamilton County, Ohio Property location: Date of inspection: Areas that require some attention: Needs painting or siding Main Structure Gutters need to be repaired or Replaced Windows need to be repaired or replaced Roof needs to be repaired or Replaced House numbers need to be more visible Needs painting or siding repair Accessory Structure Gutters need to be repaired or Replaced Windows need to be repaired or replaced Roof needs to be repaired or replaced Yard Area Fence needs to be repaired or replaced Junk vehicle on your property Junk an debris on lot Trash Brush pile Litter High grass and weeds Bushes need to be trimmed Sidewalk or drive in need of repair Parking vehicle in the front yard Other: No problems were found, thank you for your efforts. WARNING NOTICE 10 P a g e
11 EXTERIOR PROPERTY MAINTENANCE CODE VIOLATION Symmes Township, Hamilton County, Ohio To: Date: You are hereby warned that you are in violation of the Symmes Township Exterior Property Maintenance Code. The nature of this violation is as follows: You are also advised that unless this violation is corrected or otherwise remedied by, 201, you may be subject to all applicable penalties, including those provided in Section 4.13 and 4.99 of the Symmes Township Exterior Property Maintenance Code. It should be further noted that each day s continuation of a violation may be deemed a separate offense. Any questions relating to this violation should be directed to this office. SYMMES TOWNSHIP ZONING OFFICE By Exterior Property Maintenance Code Enforcement Officer 9323 Union Cemetery Road Symmes Township, OH (513) P a g e
12 Violators Citation Symmes Township Hamilton County, Ohio Certified mail, Return receipt requested Issued to: Dated Issued / / Name Address City State Zip Location of Violation: Owner Tenant Agent Address Symmes Township, OH Zip Tax parcel I.D. Notice of Violation Issues / / Offense: 1 st - $ nd - $ rd - $ th - $ After the fourth offense, each subsequent offense is an additional $ Nature of Violation Symmes Township Exterior Property Maintenance Code Section(s) Violated To the Violator: You have violated the specific section described above and failed to bring your property into compliance with previously issued orders. Failure to abate the violation within days/hours shall be cause to issue additional citations and/or take additional legal action. Failure to pay the fine within thirty (30) days shall be cause for further legal action. Fines paid within seventy-two (72) hours of issuance shall be reduces by fifty percent (50%). Fines may be paid in person at the Symmes Township Zoning Office, 9323 Union Cemetery Road, Symmes Township, Ohio , Monday - Friday AM to PM, or by mail to the above address. The citation must accompany your payment. Code Enforcement Officer 12 P a g e
13 Property location: Date of Inspection: Inspector: Main Structure Areas that require some attention: Needs painting or siding repair Gutters need repaired or replaced Window need repaired or replaced House numbers need to be more visible Roof needs repaired or replaced Accessory Structure Needs painting or siding repair Gutters need repaired or replaced Windows need repaired or replaced Roof needs repaired or replaced Yard Area Fence needs repaired or replaced Junk vehicle on your property Junk and debris on lot Trash Brush pile Litter Parking vehicle in the front yard High grass and weeds Bushes need trimmed Sidewalk or drive in need of repair Other: No problems were found, thank you for your efforts. 13 P a g e
14 NOTICE OF VIOLATION OF EXTERIOR PROPERTY MAINTENANCE CODE OF SYMMES TOWNSHIP, HAMILTON COUNTY, OHIO Certified Mail, Return Receipt Requested To: Date: Pursuant to Section 4.09 of the Symmes Township Exterior Property Code (the Code ), you are hereby notified of the following violation(s) of the Code on the Premises located at. The nature of this violation is as follows: in violation of Section(s) of the Code. You are hereby ordered to: by, 201 to avoid the issuance of a citation and/or the institution of further legal action to abate the violation(s). IF YOU WISH TO APPEAL THIS DECISION TO THE SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE CODE APPEALS BOARD, PLEASE BE ADVISED THAT AN APPEAL MUST BE TAKEN WITH TEN (10) DAYS FROM THE DATE YOU RECEIVE THIS NOTICE BY FILING, WITH THE UNDERSIGNED EXTERIOR PROPERTY MAINTENANCE CODE ENFORCEMENT OFFICER AND THE EXTERIOR PROPERTY MAINTENANCE CODE APPEALS BOARD, A NOTICE OF APPEAL SPECIFYING THE GROUNDS UPON WHICH THE APPEAL IS BEING TAKEN. Any questions relating to this violation should be directed to this office. Code Enforcement Officer SYMMES TOWNSHIP 9323 Union Cemetery Road Symmes Township, OH (513) By Code Enforcement Officer 14 P a g e
15 CERTIFICATION OF POSTING OF NOTICE OF ELECTION AND DESPRIPTION OF FORM OF GOVERNMENT I, Carol A. Sims, Fiscal Officer of Symmes Township, Hamilton County, Ohio hereby certify that attached Legal Notice of the Symmes Township Property Maintenance Code is a true and accurate copy and was posted on, 201 for at least thirty (30) days at the following five (5) conspicuous places in the unincorporated areas of Symmes Township, Hamilton County, Ohio: Date: Carol A. Sims, Fiscal Officer Symmes Township, Hamilton County, Ohio 15 P a g e
16 LEGAL NOTICE On, 201, the Symmes Township Board of Trustees readopted with amendments as the Symmes Township Exterior Property Maintenance Code (the Code ), the Model Exterior Property Maintenance Code for Townships prepared and promulgated by the Hamilton County Planning Commission. The purpose of the Code is to protect public health, safety, morals and general welfare by 1) establishing minimum standards for maintenance of structures and premises so as to avoid blight and negative impact on property values and eliminate hazardous conditions, 2) assigning responsibilities for owners, operators and occupants of structures and premises and 3) providing for administration, enforcement and penalties. The Board of Trustees revised several textual provisions of the Code as it relates to the following area: Definitions - Added new definitions for the terms Dead or Dying Vegetation, Outdoor Storage, Noxious Weeds, Premises and Structure in Section 3.02; Administration and Enforcement - Amended Section 4.04 expanding the enforcement remedies available under existing law; Administration and Enforcement - Revised Section 4.02 replacing the term building with the term structure ; Administration and Enforcement - Revised Section 4.08 to delete the authorized entry by code enforcement during inspections; Administration and Enforcement - Revised Sections 4.10 deleting all references to Citation Tags; Administration and Enforcement - Revised Section 4.10C adding the requirement that the Appeals Board make a determination that a violation exists; Administration and Enforcement - Deleted Section 4.11 Citation Tags in its entirety; Administration and Enforcement - Renumbered Section 4.11 Prosecution to 4.12; Administration and Enforcement - Renumbered Section 4.13 Abatement to 4.12 and further revised the Section replacing the term nuisance with the term violation ; Administration and Enforcement - Renumbered Section 4.14 Rulemaking Authority to 4.13; Administration and Enforcement - Renumbered Section 4.15 Transfer of Ownership to 4.14; Administration and Enforcement - Renumbered Section 4.16 Abandonment of Construction Project to 4.15 and further revised the Section to require all construction projects to be completed with twelve (12) months. Residential Exterior Property Maintenance Standards - Add new Section 5.02(B) to require residential dwellings to have rain gutters, downspouts and splash blocks when necessary to prevent drainage problems on adjacent properties, as well as further revising Section 5.02 to require the maintenance of the same and the replacement of damage or missing decorative features associated with structures; Residential Exterior Property Maintenance Standards - Renumbered the provisions of Section 5.02; Residential Exterior Property Maintenance Standards - Amended Section 5.04(A) to provide for the maintenance of exterior space, including sidewalks and driveways; Residential Exterior Property Maintenance Standards - Amended Section 5.04(G) clarifying that vehicles permitted under Township Zoning are permitted to be stored outdoors; Residential Exterior Property Maintenance Standards - Amended Section 5.04(H) to require that exterior open space be maintained or improved to prevent discharge onto adjacent property; Residential Exterior Property Maintenance Standards - Amended Section 5.04(J) requiring tarps or car covers to be maintained; Residential Exterior Property Maintenance Standards - Added new Section 5.04(K) requiring trees and shrubs to be properly maintained and removed; Residential Exterior Property Maintenance Standards - Amended Section 5.05(A) to require vegetation not exceed six (6) inches in height and to require shrubs and bushes to be properly maintained; Residential Exterior Property Maintenance Standards - Amended Section 5.05(B) to require the removal of certain plant material unless otherwise proven by a certified arborist; Residential Exterior Property Maintenance Standards - Added new Section 5.08 to require swimming pools, hot tubs and spas to be maintained in a clean and sanitary condition and to further limit the time a temporary pool is permitted; Residential Exterior Property Maintenance Standards - Added new Section 5.09 establishing maintenance 16 P a g e
17 requirements for vacant structures and land; Residential Exterior Property Maintenance Standards - Added new Section requiring the display of residential property addresses. Commercial Exterior Property Maintenance Standards - Add new Section 6.02(B) to require commercial structures to have rain gutters, downspouts and splash blocks, when necessary, to prevent drainage problems on adjacent properties, as well as further revising Section 6.02 to require the maintenance of the same and the replacement of damaged or missing decorative features associated with structures; Commercial Exterior Property Maintenance Standards - Renumbered the provisions of Section 6.02; Commercial Exterior Property Maintenance Standards - Amended Section 6.04(A) to provide for the maintenance of exterior space, including sidewalks and driveways; Commercial Exterior Property Maintenance Standards - Amended Section 6.05(A) to require vegetation not exceed six (6)inches in height and to required trees, shrubs and bushes to be properly maintained; Commercial Exterior Property Maintenance Standards - Amended Section 6.05(B) to require the removal of certain plant materials unless otherwise proven by a certified arborist; Commercial Exterior Property Maintenance Standards - Added new Section 6.08 establishing maintenance requirements for vacant structures and land. Industrial Exterior Property Maintenance Standards - Add new Section 7.02(B) to require industrial structures to have rain gutters, downspouts and splash blocks when necessary to prevent drainage problems on adjacent properties, as well as further revising Section 7.02 to require the maintenance of the same and the replacement of damaged or missing decorative features associated with structures; Industrial Exterior Property Maintenance Standards - Renumbered the provisions of Section 7.02; Industrial Exterior Property Maintenance Standards - Amended Section 7.04(A) to provide for the maintenance of exterior space, including sidewalks and driveways; Industrial Exterior Property Maintenance Standards - Amended Section 7.05(A) to require vegetation not exceed six (6) inches in height and to require trees, shrubs and bushes to be properly maintained; Industrial Exterior Property Maintenance Standards - Amended Section 7.05(B) to require the removal of certain plant materials unless otherwise proven by a certified arborist; Industrial Exterior Property Maintenance Standards - Added new Section 7.08 establishing maintenance requirements for vacant structures and land. A complete copy of the Code is on file for inspection at the office of the Township Fiscal Officer, located at 9323 Union Cemetery Road, Symmes Township, Ohio and also the law library of Hamilton County located. The Symmes Township Fiscal Officer has copies of the Code available for distribution to the public at cost. SYMMES TOWNSHIP Fiscal Officer 17 P a g e
VACANT BUILDING MAINTENANCE LICENSE RESOLUTION
VACANT BUILDING MAINTENANCE LICENSE RESOLUTION COLERAIN COLERAIN TOWNSHIP 4200 SPRJNGDALE RD. BUILDING, PLANNING & ZONING JENNA M. LeCOUNT, AICP I DIRECTOR SECTION 1: VACANT BUILDINGS AND STRUCTURES DECLARED
More informationSaginaw Chippewa Tribal Law. Ordinance No. 34. Residential Leasehold Trust Land Public Nuisance Ordinance
Saginaw Chippewa Tribal Law Ordinance No. 34 Residential Leasehold Trust Land Public Nuisance Ordinance Enacted by Resolution 18-136 approved on July 31, 2018 Ordinance No. 34 Residential Leasehold Trust
More informationBY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016
BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 1 1.1 Principal Office. 2016-09-27 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I Principal office of the
More informationTOWNSHIP OF TABERNACLE ORDINANCE
TOWNSHIP OF TABERNACLE ORDINANCE 2013-5 AN ORDINANCE OF THE TOWNSHIP OF TABERNACLE, COUNTY OF BURLINGTON, STATE OF NEW JERSEY REGULATING THE MAINTENANCE OF VACANT AND ABANDONED PROPERTIES WHEREAS, the
More informationCODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.
CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,
More informationBY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.
BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as
More informationWHEREAS, those codes, with certain amendments, have been declared public records by Resolution , and
ORDINANCE 588 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF BENSON, ARIZONA, AMENDING THE BENSON CITY CODE, CHAPTER 7, "BUILDING", ARTICLE 7-1, "UNIFORM CODES", SECTION 7-1-1, "ADOPTION" WHEREAS,
More informationPIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS
CHAPTER 6 - SIGN AND BILLBOARD REGULATIONS Section A - Permitted Signs for Which No Certificate is Required The following signs shall be permitted in the unincorporated area of Pike Township that is subject
More informationEXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.
EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977
More informationITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PUBLIC COMMENT ITEM 4 DISCUSSION SAMPLE ORDINANCE REGULATING SHOPPING CARTS ITEM 5 PUBLIC COMMENT
AGENDA LAKEWOOD CITY COUNCIL STUDY SESSION CITY OF LAKEWOOD, COLORADO LAKEWOOD CIVIC CENTER 480 SOUTH ALLISON PARKWAY AUGUST 21, 2017 7:00 PM COUNCIL CHAMBERS The City of Lakewood does not discriminate
More informationChapter 10 BUILDINGS AND BUILDING REGULATIONS*
Chapter 10 BUILDINGS AND BUILDING REGULATIONS* *Cross references: Community development, ch. 22; fire prevention and protection, ch. 34; stormwater management, ch. 48; subdivisions, ch. 50; utilities,
More informationBY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions
BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,
More informationWALDEN 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 informationBY-LAWS KIMBERLY-CLARK CORPORATION
BY-LAWS OF KIMBERLY-CLARK CORPORATION As Amended April 30, 2009 (With excerpts from the emergency provisions of the Delaware General Corporation Law appended) Table of Contents* Capital Stock Page 1. Certificates
More informationEXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I
EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I SECTION 1: The name of the corporation shall be: Highland Ridge Homeowner s Association, Inc. SECTION 2:
More informationVillage of Carol Stream
Local Amendments to ICC International Property Maintenance Code, 2012 Edition Community Development Department (630)871-6230 communitydevelopment@carolstream.org 11/17/14 Community Development Department
More informationBILL NO ORDINANCE NO. 5134
BILL NO. 5277 ORDINANCE NO. 5134 AN ORDINANCE ESTABLISHING MINIMUM REGULATIONS GOVERNING THE MAINTENANCE AND USE OF ALL BUILDINGS AND STRUCTURES; PROVIDING FOR THE ISSUANCE OF PERMITS, COLLECTION OF FEES,
More informationARTICLE IV ADMINISTRATION
Highlighted items in bold and underline font are proposed to be added. Highlighted items in strikethrough font are proposed to be removed. CHAPTER 4.01. GENERAL. Section 4.01.01. Permits Required. ARTICLE
More informationTOWNSHIP OF WEST EARL. Lancaster County, Pennsylvania ORDINANCE NO.
MUNII\9602\170412\11 04-12-17 TOWNSHIP OF WEST EARL Lancaster County, Pennsylvania ORDINANCE NO. AN ORDINANCE TO AMEND THE CODE OF ORDINANCES OF THE TOWNSHIP OF WEST EARL TO ADD A NEW CHAPTER 132, PROPERTY
More informationCHAPTER 10 HEALTH AND SANITATION. Article 10-1 was repealed in its entirety and is superseded by the provisions of new Chapter 21.
CHAPTER 10 HEALTH AND SANITATION Article 10-1 GARBAGE AND TRASH COLLECTION 1 2 Article 10-1 was repealed in its entirety and is superseded by the provisions of new Chapter 21. 1 REPLACED ARTICLE 10-1 &
More informationAMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS
AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Adopted on January 22, 2015 Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS Section 1.1. Delaware Office. The principal
More informationOld 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(4) The property has been determined to be a nuisance by the zoning officer in accordance with Section 5 of P.L.2003, c. 210 (N.J.S.A. 55:19-82).
Ordinance No. 14-16 AN ORDINANCE ESTABLISHING A NEW SECTION 9-5 TO BE ENTITLED ABANDONED OR VACANT RESIDENTIAL AND NON-RESIDENTIAL PROPERTIES AND BUILDINGS PENDING FORECLOSURE OF THE REVISED GENERAL ORDINANCES
More informationORDINANCE Borough of Metuchen County of Middlesex State of New Jersey
ORDINANCE 2015-10 Borough of Metuchen County of Middlesex State of New Jersey ORDINANCE REGULATING VACANT AND ABANDONED PROPERTIES AND STOREFRONTS IN THE BOROUGH OF METUCHEN WHEREAS, the Mayor and Council
More informationBYLAWS 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 informationPUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE
PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE PUTNAM COUNTY, WEST VIRGINIA Putnam County Commission 3389 Winfield Road Winfield, West Virginia 25213 Telephone: (304) 586-0201 **** Adopted: August 24, 1987
More informationAMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS
AMENDED AND RESTATED BYLAWS of PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS 1.1 Name. The name of this nonprofit corporation ( Association ) is Paloma
More informationAmended and Restated Bylaws of Computer Programs and Systems, Inc.
As amended October 28, 2013 ARTICLE I MEETINGS OF STOCKHOLDERS Section 1.1. Place of Meetings. Except as otherwise provided in the Certificate of Incorporation, as may be amended from time to time (the
More informationBYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000
BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised
More informationPublic hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code
CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance
More informationASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS
Prepared by Clifford Bloom April 2013 ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS Section 1 Name of the Association; Duration.
More informationBY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT
BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association
More informationORGANIZATIONAL POLICIES
ORGANIZATIONAL POLICIES BY-LAWS OF AMERICAN CIVIL LIBERTIES UNION FOUNDATION (A Type B New York Not-For-Profit Corporation) Policy #502 ARTICLE 1 MEMBERS 1.1. Conditions of Membership. The members of the
More informationTown of Scarborough, Maine Charter
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
More informationCOOPERATIVE 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 informationCODE 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 informationBY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL
BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of
More informationTITLE 13 CHAPTER 1 PROPERTY MAINTENANCE CODE
1 TITLE 13 Rev. 7/2018 CHAPTER 1 PROPERTY MAINTENANCE CODE SECTION 13-101. Property Maintenance Code adopted. 13-102. Amendments. 13-103. Violations 13-101. Property Maintenance Code adopted. Pursuant
More informationCLEANLINESS OF PREMISES
Sec. 12-6. General prohibition. CLEANLINESS OF PREMISES Whatever is dangerous to human health, or whatever renders the ground, the water, the air, or food a hazard or injurious to human life or health
More informationTOWN OF PITTSFORD, NEW YORK Municipal Town Code. Chapter 66 Buildings and Property Maintenance (Adopted as Local Law #7 of 2014 on July 15, 2014
66-1. Policy and purpose. TOWN OF PITTSFORD, NEW YORK Municipal Town Code Chapter 66 Buildings and Property Maintenance (Adopted as Local Law #7 of 2014 on July 15, 2014 Article I General Provisions A.
More informationBYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership
BYLAWS OF THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, members of The Preserve At Fall Creek Homeowner's
More informationBYLAWS 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 informationBYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC
BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.
More informationBYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices
BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office
More informationBYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices
BYLAWS of SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I Offices 1. Business Offices. The Corporation may have one or more offices at such place or places, either within or outside the
More informationBYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.
EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article
More informationBY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016)
SIXTH AMENDED AND RESTATED BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU (As amended on June 2016) ARTICLE I - PURPOSES SECTION 1.1 STATEMENT OF PURPOSES The Foundation's
More informationTITLE 11 BUILDINGS AND CONSTRUCTION
TITLE 11 BUILDINGS AND CONSTRUCTION Chapters: 11.04 Standard Codes 11.08 Building Permit 11.12 Plumbing Code 11.16 Fair Housing Code 11.20 Mechanical Code 11.24 Board of Appeals 11.28 Condemnation of Buildings
More informationBY-LAWS OF RESERVE AT CHADDS FORD COMMUNITY ASSOCIATION. As Amended March 22, 1999*
BY-LAWS OF RESERVE AT CHADDS FORD COMMUNITY ASSOCIATION As Amended March 22, 1999* ARTICLE I - NAME 1.1 The name of the non-profit corporation is RESERVE AT CHADDS FORD COMMUNITY ASSOCIATION, INC. ("Association").
More informationBY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1
BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws
More information(4) Tense- Words of tense shall be construed to mean present or future, as may be applicable.
ARTICLE SIX: ENVIRONMENTAL CODE Section 1. TITLE. This ordinance shall be known as the Environmental Code. Section 2. LEGISLATIVE FINDING OF FACT. The governing body has found that there exist within the
More informationCHAPTER G -- HEALTH AND DISEASE PROTECTION ARTICLE I -- GENERAL REGULATIONS
CHAPTER G -- HEALTH AND DISEASE PROTECTION ARTICLE I -- GENERAL REGULATIONS Section 1 Enforcement of this Chapter Under Supervision of Town Board The enforcement of this chapter shall be under the supervision
More informationTITLE 13 PROPERTY MAINTENANCE REGULATIONS 1 CHAPTER 1 MISCELLANEOUS
13-1 CHAPTER 1. MISCELLANEOUS. 2. JUNKYARDS. 3. SLUM CLEARANCE. TITLE 13 PROPERTY MAINTENANCE REGULATIONS 1 CHAPTER 1 MISCELLANEOUS SECTION 13-101. Codes enforcement officer. 13-102. Smoke, soot, cinders,
More informationBYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...
BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE
More informationBYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.
BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...
More informationUNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS
UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. The annual meeting of stockholders of the Corporation shall be held each year on the date and time
More informationBY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I
BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I Section 1 Identity These are the By-Laws of WINDSOR PLACE HOMEOWNER'S ASSOCIATION, INC., herein called
More informationBE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS:
ORDINANCE NO. AN ORDINANCE OF THE CITY OF UNIVERSITY PARK, TEXAS, AMENDING THE COMPREHENSIVE ZONING ORDINANCE AND MAP OF THE CITY OF UNIVERSITY PARK, AS HERETOFORE AMENDED, SO AS TO AMEND A PORTION OF
More informationBY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.
BY-LAWS OF BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. ARTICLE I NAME, MEMBERSHIP, APPLICABILITY AND DEFINITIONS Section 1. Name. The name of the corporation shall be BAKER HEIGHTS HOMEOWNER ASSOCIATION,
More informationFOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS
FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS Association" shall mean and refer to the Foster Branch Homeowners Association No. 1, Inc., a non-profit corporation organized
More informationOWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION
EXHIBIT C BYLAWS OF OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION THE BYLAWS OF Owner s Quarters #1003 Crescent Shores Association (the "Association") are promulgated pursuant to the Vacation Time
More informationBYLAWS AS AMENDED THROUGH NOVEMBER 9, 2016 OF MAXIM INTEGRATED PRODUCTS, INC. (A DELAWARE CORPORATION)
BYLAWS AS AMENDED THROUGH NOVEMBER 9, 2016 OF MAXIM INTEGRATED PRODUCTS, INC. (A DELAWARE CORPORATION) TABLE OF CONTENTS ARTICLE I OFFICES... 1 Section 1. Registered Office.... 1 Section 2. Other Offices...
More informationEXHIBIT 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 informationBYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)
BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) 1 BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. Article I ADOPTION AND APPLICABILITY OF
More informationALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)
ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS (As Amended and Restated Effective May 9, 2014) ARTICLE I: Offices SECTION 1. Registered Office. The registered office of Allergan, Inc.
More informationWHEREAS, Within the Town of Beacon Falls there exist real properties containing vacant and blighted properties; and
WHEREAS, Within the Town of Beacon Falls there exist real properties containing vacant and blighted properties; and WHEREAS, the existence of such vacant and blighted properties contribute to the decline
More informationTITLE 13 PROPERTY MAINTENANCE REGULATIONS 1 CHAPTER 1 OVERGROWN AND DIRTY LOTS
13-1 TITLE 13 PROPERTY MAINTENANCE REGULATIONS 1 CHAPTER 1. OVERGROWN AND DIRTY LOTS. 2. SLUM CLEARANCE. CHAPTER 1 OVERGROWN AND DIRTY LOTS SECTION 13-101. Nuisance declared. 13-102. Designation of public
More informationAMERICAN STRATEGIC MINERALS CORPORATION
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 informationBY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit
BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4
More informationBY-LAWS OF DEER PARK AT MAPLE RUN OWNERS ASSOCIATION, INC [Reformatted 1, Abridged 2, and Annotated] 3
BY-LAWS OF DEER PARK AT MAPLE RUN OWNERS ASSOCIATION, INC [Reformatted 1, Abridged 2, and Annotated] 3 NOTICE TO USER: Thise reformatted, abridged, and annotated is for the convenience of the user. Any
More informationBY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON
AFTER RECORDING, RETURN TO Laurelhurst Place Homeowners' Association PO Box 30215, Spokane, Washington 99223 Document Title: Owners' Association By-laws Grantor: R. and S. Land Development Company Grantee:
More informationTHE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT
THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT Adopted August 1, 1996 Amended April 15, 1997 Amended February 11, 2003 Restated as of April, 2006 Amended July 1, 2014 # 3710013_v1 THE DORIS
More informationBY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION
BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name: The name of the corporation is OAKWOOD HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". Section
More informationCODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I
CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I MEETINGS OF MEMBERS Section 1. Regular Meetings. An annual Meeting of Members shall be held in 1969 on such date and at such time and place as
More informationBUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING TO DISEASE VECTOR CONTROL
BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING TO DISEASE VECTOR CONTROL EFFECTIVE DATE: May 26, 2009 1.1 Legal Authority BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING
More informationPROPOSED 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 informationARTICLE I NAME AND LOCATION
BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings
More informationMONTGOMERY COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ARTICLE I CORPORATION
MONTGOMERY COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ARTICLE I CORPORATION Section 1.1. Corporate Name. The name of the Corporation shall be Montgomery County Land Reutilization Corporation
More informationChapter 7 BUILDINGS AND BUILDING REGULATIONS ARTICLE I. IN GENERAL
Art. I In General, 7-1 - - 7-19 Chapter 7 BUILDINGS AND BUILDING REGULATIONS Art. II Vacant Buildings, 7-20 - - 7-24 ARTICLE I. IN GENERAL Sec. 7-1. Enforcement of State Construction Code Act 1. The City
More informationChapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations
Chapter 132 STREETS AND SIDEWALKS ARTICLE I Street Openings and Excavations 132-1. Definitions. 132-2. Permits required. 132-3. Permits not transferable. 132-4. Application for permit; fee. 132-5. Conditions
More informationBYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I
BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I PURPOSES The purposes for which the Corporation is organized are non-profit; being to own, manage, supervise and maintain the common areas of Woodbridge
More informationTITLE III. PARKS AND BOULEVARDS
City of Mapleton, ND TITLE III. PARKS AND BOULEVARDS CHAPTERS: 3-01. 3-02. 3-03. Parks. Boulevards. Trees, Shrubs, and Other Plants. CHAPTER 3-01 PARKS SECTIONS: 3-0101. Acceptance by City of Provisions
More informationBYLAWS 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 informationSection Definitions. The following definitions shall apply in this Section:
Chapter 12 Buildings Article IX Vacant Building Permit and Inspection Section 12-400 Definitions. The following definitions shall apply in this Section: 1. Accessory Building/Structure. A detached building
More informationCITY OF VANCOUVER BRITISH COLUMBIA
CITY OF VANCOUVER BRITISH COLUMBIA WATER SHORTAGE RESPONSE BY-LAW NO. 8912 This By-law is printed under and by authority of the Council of the City of Vancouver (Consolidated for convenience only to May
More informationBY-LAWS OF NYCHDC REAL ESTATE, CORP. (as adopted September 20, 2004) ARTICLE I - THE CORPORATION
BY-LAWS OF NYCHDC REAL ESTATE, CORP. (as adopted September 20, 2004) ARTICLE I - THE CORPORATION Section 1. Name of Corporation. The name of the Corporation shall be the NYCHDC Real Estate, Corp. (the
More informationBY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC.
BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION Section 1. Name: This corporation shall be known as: BLAIR FARM OWNERS ASSOCIATION, INC. Section 2. Purposes:
More informationBYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION
BYLAWS of the PORT ROYAL LANDING OWNERS ASSOCIATION Port Royal, South Carolina Approved by the Board of Directors October 15, 1994 Amended July 24, 1996 and November 1, 2006 TABLE OF CONTENTS ARTICLE I
More informationBYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose
BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose Pursuant to the Articles of Incorporation of HERITAGE LAKE RESORT CONDOMINIUM OWNERS' ASSOCIATION, INC. and
More informationRULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney
RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1
More informationANTILLES 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 informationBy-Laws Of Landmark Condominium Association
By-Laws Of Landmark Condominium Association This is an amendment to the rules and regulations and is to become Part and parcel of the By-Laws but will not be registered. Exhibit 1 Article 1 Identity 1.1
More informationARTICLE XX ADMINISTRATION AND ENFORCEMENT
ARTICLE XX ADMINISTRATION AND ENFORCEMENT SECTION 2000. ENFORCEMENT: The provisions of this Ordinance shall be administered and enforced by the Building Inspector, or by such deputies of his department
More informationPage 1 of 37 EX-3.1 2 exhibit31.htm EXHIBIT 3.1 AMENDED AND RESTATED BYLAWS EXHIBIT 3.1 AMENDED AND RESTATED BYLAWS OF EL PASO ELECTRIC COMPANY A Texas Corporation Page 2 of 37 BYLAWS OF EL PASO ELECTRIC
More informationAMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION
AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Approved by CVHOA Board of Directors November 19, 2014 AMENDED AND RESTATED BY-LAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Effective November
More informationBOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016
MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016 SUNSHINE LAW: MAYOR S REPORT:
More informationTHE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS
THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS The Bylaws of the Arrowhead Ranch Phase II Homeowners Association ( Association ), an Arizona
More informationJACKSON 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 informationBYLAWS 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 informationCAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose
CAMELOT ESTATES ASSOCIATION BY-LAWS ARTICLE I Purpose Camelot Estates Association (hereinafter referred to as ("the Association") shall strive to fulfill the following purposes and objectives: To hold,
More information