I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Size: px
Start display at page:

Download "I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES"

Transcription

1 AGENDA Personnel Committee October 22, :00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees into the Blue PPO2 Plan 2. Resolution authorizing service agreement with SIEBA, LTD on behalf of the Chemung County Personnel Department 3. Resolution re-creating position of Caretaker (Chemung County Fairgrounds) on behalf of the Chemung County Department of Buildings and Grounds 4. Resolution re-creating Clerk position on behalf of the Chemung County Probaiton Department 5. Resolution re-creating position as contained in the Staffing Plan for the Chemung County Health Department 6. Resolution creating Supervisor of Fiscal Services-Airport on behalf of the Chemung County Treasurer (Abolishing Administrative Assistant position) III. OLD BUSINESS IV. NEW BUSINESS V. ADJOURNMENT

2 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees into the Blue PPO2 Plan Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): CREATION: Date/Time: Department: 10/11/2018 4:11:42 PM County Executive APPROVALS: Date/Time: Approval: Department: 10/12/20184:17 PM Approved Budget and Research 10/12/20184:29 PM Approved County Executive 10/15/20182:13 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Insurance_rates_2019.pdf Health Insurance rates Exhibit Item # 1

3 Item # 1

4 Item # 1

5 Item # 1

6 Item # 1

7 Item # 1

8 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing service agreement with SIEBA, LTD on behalf of the Chemung County Personnel Department Resolution #: 02 Slip Type: SEQRA status State Mandated CONTRACT False Explain action needed or Position requested (justification): Resolution authorizing service agreement between the County of Chemung and SIEBA, LTD (Amendment 1) Term of the agreement 1/1/19-12/31/2020. Annual administrative fee of $150; and, a minimum monthly administrative fee of $75 ($3.70 per participant). The only change is increase of $.05 per participant administrative fee. The last contract ( ) also increase by $.05 per participant. In 2018, we had approximately 58 employees enroll so the increase in cost is minimal. Vendor/Provider SIEBA, LTD Term 1/1/19-12/31/2020 Total Amount Prior Amount Local Share State Share Federal Share Project Budgeted? Yes Funds are in Account # CREATION: Date/Time: Department: 10/11/ :00:22 AM County Executive APPROVALS: Date/Time: Approval: Department: 10/12/20184:17 PM Approved Budget and Research 10/15/201811:15 AM Approved County Executive 10/15/20182:35 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: 997_Flex_Service_Amend_1_2019.doc Agreement Cover Memo Item # 2

9 CHEMUNG COUNTY GOVERNMENT Flexible Benefit Plan Administrative Service Agreement AMENDMENT NO. 1 The Service Agreement between the CHEMUNG COUNTY GOVERNMENT and SIEBA, LTD. dated December 15, 2014, shall be amended as follows: Article 4 Term of Agreement The term of this agreement shall commence as of January 1, 2019, and shall continue until December 31, Article 5 Compensation of SIEBA a) There will be an annual administrative fee of $ billable at the beginning of this agreement. Thereafter, this agreement will automatically renew for successive one-year terms. b) The Contract Holder shall pay to SIEBA the amounts described below per covered participant unit per month for the services provided by SIEBA as claims administrator with a minimum monthly administration fee of $ January 1, 2019 December 31, 2020 $ 3.70 All other aspects of the agreement remain in effect as acknowledged in the January 1, 2015 contract. IN WITNESS WHEREOF, the parties have duly executed this agreement on, CHEMUNG COUNTY GOVERNMENT SIEBA, LTD. Item # 2

10 September 4, 2018 Yvonne Drake CHEMUNG COUNTY GOVERNMENT PO Box 588 Elmira, NY Dear Yvonne: Thank you for the opportunity to continue providing our administrative services to your organization. You will find enclosed the changes to our current contract in the form of Amendment No. 2 to the Administrative Service Agreement between CHEMUNG COUNTY GOVERNMENT and SIEBA, LTD. For your convenience, we have enclosed two signed originals of the Amendment. Please have the Amendment signed by the appropriate person, retain one copy for your files and return the second in the enclosed envelope. Kindly contact me should you have any questions. We appreciate your trust and wish you and your business much success. Very truly yours, Donna Lynn Prikazsky Benefits Manager DLP/bfc Enclosures SIEBA, LTD., 111 Grant Ave, Suite 100 PO Box 5000, Endicott, New York FAX # Item # 2

11 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating position of Caretaker (Chemung County Fairgrounds) on behalf of the Chemung County Department of Buildings and Grounds Resolution #: 03 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): Incumbent retiring as of December 31, New position effective January 1, The Salary/Grade and Schedule is dependent upon a new hire or transfer. The range is Caretaker Schedule A-1 Grade 9-A $21.05-$30.42 (transfer) or Caretaker Schedule A-2 Grade 9-A Entry $16.69 (new hire) Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: see summary Range: Budget Account Number: Funds Available? Yes Reinbursment / Federal: 0 Due to: Retirement Reinbursment / State: 0 Due to (Other): CREATION: Date/Time: Department: 10/5/ :47:27 PM Buildings and Grounds APPROVALS: Date/Time: Approval: Department: 10/12/20184:17 PM Approved Budget and Research 10/15/201811:15 AM Approved County Executive 10/15/20182:43 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 3

12 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating Clerk position on behalf of the Chemung County Probaiton Department Resolution #: 04 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): Position needs to be re-created due to a departmental promotion. Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: Grade 3 Range: $12.31-$23.10 per hour Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Promotion Reinbursment / State: 12% Due to (Other): CREATION: Date/Time: Department: 9/24/2018 3:24:12 PM Probation Department APPROVALS: Date/Time: Approval: Department: 10/12/20184:20 PM Approved Budget and Research 10/15/201811:16 AM Approved County Executive 10/15/20182:22 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 4

13 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution re-creating position as contained in the Staffing Plan for the Chemung County Health Department Resolution #: 05 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): The following position is requested for re-creation in the Health Department's Staffing Plan: 1 Public Health Sanitarian, full-time (Environmental Health Services) (Prior resolution number ) Re-creation Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: CSEA - Grade 13 Range: $22.50 Budget Account Number: Funds Available? Yes Reinbursment / Federal: 0 Due to: Resignation Reinbursment / State: 85 Due to (Other): CREATION: Date/Time: Department: 10/12/2018 4:10:57 PM Health Department APPROVALS: Date/Time: Approval: Department: 10/12/2018 4:18 PM Approved Budget and Research 10/15/ :15 AM Approved County Executive 10/15/2018 2:24 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: No Attachments Available Item # 5

14 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution creating Supervisor of Fiscal Services-Airport on behalf of the Chemung County Treasurer (Abolishing Administrative Assistant position) Resolution #: 06 Slip Type: SEQRA status State Mandated PERSONNEL False Explain action needed or Position requested (justification): With the growth in complexity of the airport operation it was determined that that department needed its own fiscal person. The position was temporarily held by the Administrative Assistant to the Treasurer. The duties have since been classified by Civil Service and classified as Supervisor of Fiscal Services-Airport. Increase in salary from $53,026 to $59,860. New Position Full-time Salary / Fringe Benefits Civil Service approval required: No Salary/Grade: SR-8 Range: $59,860 Budget Account Number: Funds Available? Yes Reinbursment / Federal: Due to: Other Reinbursment / State: Due to (Other): CREATION: Date/Time: Department: 9/11/2018 1:27:24 PM County Treasurer APPROVALS: Date/Time: Approval: Department: 9/13/2018 7:55 AM Approved Budget and Research 9/13/2018 2:31 PM Approved County Executive 10/16/2018 3:00 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Civil Service Commission ruling Airport_Fiscal_Services_Supervisor.pdf Exhibit Item # 6

15 Item # 6

16 Item # 6

17 Item # 6

18 Item # 6

19 Item # 6

20 Item # 6

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee June 25, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of

More information

AGENDA Personnel Committee February 28, :00 PM

AGENDA Personnel Committee February 28, :00 PM AGENDA Personnel Committee February 28, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution affirming appointment of the Attorney to the Legislature and Special Districts

More information

AGENDA Buildings and Grounds October 1, :00 PM

AGENDA Buildings and Grounds October 1, :00 PM AGENDA Buildings and Grounds October 1, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution declaring various County-owned property as surplus 2. Resolution authorizing Reimbursement

More information

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 DAY 7 EVENING SESSION MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 Legislature was called to order by the Chairman of the Chemung County Legislature at 7:30 p.m. The following members were present

More information

Buildings and Grounds MINUTES OF MEETING October 22, 2018

Buildings and Grounds MINUTES OF MEETING October 22, 2018 Buildings and Grounds MINUTES OF MEETING October 22, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

Budget Committee MINUTES OF MEETING October 1, 2018

Budget Committee MINUTES OF MEETING October 1, 2018 Budget Committee MINUTES OF MEETING October 1, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature

More information

Buildings and Grounds MINUTES OF MEETING October 1, 2018

Buildings and Grounds MINUTES OF MEETING October 1, 2018 Buildings and Grounds MINUTES OF MEETING October 1, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee January 7, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution confirming appointment to the Southern Tier Economic Growth Project Review Committee

More information

Personnel Committee MINUTES OF MEETING January 7, 2019

Personnel Committee MINUTES OF MEETING January 7, 2019 Personnel Committee MINUTES OF MEETING January 7, 2019 Items related to the personnel of Chemung County Minutes of a meeting of the Personnel Committee of the Chemung County Legislature held in the Legislative

More information

Personnel Committee MINUTES OF MEETING February 28, 2019

Personnel Committee MINUTES OF MEETING February 28, 2019 Personnel Committee MINUTES OF MEETING February 28, 2019 Special meeting relative to the position of the Attorney for the Legislature and Special Districts Minutes of a special meeting of the Personnel

More information

WAYS AND MEANS AGENDA August 14, 2017

WAYS AND MEANS AGENDA August 14, 2017 WAYS AND MEANS AGENDA August 14, 2017 1. Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50

More information

Multi-Services Committee MINUTES OF MEETING November 26, 2018

Multi-Services Committee MINUTES OF MEETING November 26, 2018 Multi-Services Committee MINUTES OF MEETING November 26, 2018 Meeting of the Multi-Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Multi-Services Committee of

More information

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Board of Legislators County Office Building, Room 201 7 Court Street Belmont, New York 14813 Phone: 585-268-9222 1. Approval of Minutes - November 15, 2017 - December 11, 2017 2. Board of Elections - Budget

More information

October 4, 2005 RE: APPLICATION /INVESTIGATION

October 4, 2005 RE: APPLICATION /INVESTIGATION Frank A. McNulty Senior Attorney mcnultfa@sce.com October 4, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION 04-12-014/INVESTIGATION

More information

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mill Road, Whittier, CA 90601-1400 Mailing Address: P.O. Box 4998, Whittier, CA 90607-4998 Telephone' (562) 699-7411, FAX, (562) 699-5422

More information

WEEKLY TOWN BOARD MEETING. May 24, :30 p.m. Town Hall

WEEKLY TOWN BOARD MEETING. May 24, :30 p.m. Town Hall WEEKLY TOWN BOARD MEETING May 24, 2017 7:30 p.m. Town Hall AGENDA 1. Resolution authorizing Supervisor Shea to sign the Inter-Municipal Agreement for Building Inspector Services between the Town of Philipstown

More information

Rules of the Prosecuting Attorneys' Council of Georgia

Rules of the Prosecuting Attorneys' Council of Georgia Rules of the Prosecuting Attorneys' Council of Georgia Chapter 3 State Paid Employees of District Attorneys 3.1. General Provisions. a. Authority. This Chapter has been adopted by the Prosecuting Attorneys'

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 12/19/2017 TO: FROM: SUBJECT: ISSUE(S): SUMMARY: FISCAL IMPACT: RECOMMENDATION: ALTERNATIVE COURSE OF ACTION:

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE February 8, 2012 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Public Works & BOARD AGENDA # *C-3 December 1 I, 2007

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Public Works & BOARD AGENDA # *C-3 December 1 I, 2007 THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Public Works & BOARD AGENDA # *C-3 December 1 I, 2007 Urgent Routine AGENDADATE CEO Concurs with Recommendation YES NO 415VoteRequired

More information

APPROVED July 24, 1990 SUBJECT: PROPOSED CHARTER AMENEMENT REGARDING RULE OF THREE

APPROVED July 24, 1990 SUBJECT: PROPOSED CHARTER AMENEMENT REGARDING RULE OF THREE DEPARTMENT OF PERSONNEL PERSONNEL SERVICES DIVISION City Council Sacramento, California Honorable Members in Session: CITY OF SACRAMENTO CALIFORNIA APPROVED July 24, 1990 BYTHECITYCOUNCIL. JUL 2 4 OFFICE

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum

More information

County of Sonoma - Human Resources Department CLASSIFICATION STUDY EVALUATION REPORT

County of Sonoma - Human Resources Department CLASSIFICATION STUDY EVALUATION REPORT County of Sonoma - Human Resources Department CLASSIFICATION STUDY EVALUATION REPORT REQUESTED BY (check each box applicable if more than one) [ x ] Department: District Attorney s Office & County Counsel

More information

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes)

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes) Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes) GOVERNING BODY (Section 9-102) The governing body of a statutory aldermanic city shall consist of the mayor, who is elected at

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

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

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

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

COUNTY COMMISSION. Order of Business

COUNTY COMMISSION. Order of Business COUNTY COMMISSION Monday, April 13, 2015 5:00 PM Ellis County Courthouse Order of Business I. Opening A. Call to Order B. Pledge of Allegiance C. Clerk Records the Roll D. Order of Business Consideration

More information

Brad Bradford. September 5, Notice of Annual Meeting Lakeshore Reserve Condominium Association, Inc. Dear Marriott s Lakeshore Reserve Owner:

Brad Bradford. September 5, Notice of Annual Meeting Lakeshore Reserve Condominium Association, Inc. Dear Marriott s Lakeshore Reserve Owner: September 5, 2018 RE: Notice of Annual Meeting Lakeshore Reserve Condominium Association, Inc. Dear Marriott s Lakeshore Reserve Owner: The 2018 Annual Meeting of Lakeshore Reserve Condominium Association,

More information

Re: Notice of the Rescheduled Special General Meeting of the Shareholders of S H L Telemedicine Ltd.

Re: Notice of the Rescheduled Special General Meeting of the Shareholders of S H L Telemedicine Ltd. To: The Shareholders of SHL Telemedicine Ltd. November 6, 2018 Ladies and Gentlemen, Re: Notice of the Rescheduled Special General Meeting of the Shareholders of S H L Telemedicine Ltd. NOTICE IS HEREBY

More information

CSEA S POLITICAL ENDORSEMENT PROCESS

CSEA S POLITICAL ENDORSEMENT PROCESS CSEA S POLITICAL ENDORSEMENT PROCESS A Comprehensive Guide on the CSEA Endorsement Process Civil Service Employees Political Action Fund 143 Washington Avenue, Albany, New York 12210 1-800-342-4146 LEGISLATIVE

More information

October 21, 2005 RE: APPLICATION /INVESTIGATION

October 21, 2005 RE: APPLICATION /INVESTIGATION James M. Lehrer Senior Attorney James.Lehrer@sce.com October 21, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION 04-12-014/INVESTIGATION

More information

NEW WORLD EDUCATIONAL CENTER GOVERNING SCHOOL BOARD. Public Board Meeting Minutes Monday, July 10, 2017 at 1:00 p.m.

NEW WORLD EDUCATIONAL CENTER GOVERNING SCHOOL BOARD. Public Board Meeting Minutes Monday, July 10, 2017 at 1:00 p.m. NEW WORLD EDUCATIONAL CENTER GOVERNING SCHOOL BOARD 5818 N. 7 th Street, Phoenix, Az. 85014 Public Board Meeting Minutes Monday, July 10, 2017 at 1:00 p.m. Opening: The public meeting of the New World

More information

District Office 2083 College Avenue Elmira Heights, NY Mary Beth Fiore, Superintendent

District Office 2083 College Avenue Elmira Heights, NY Mary Beth Fiore, Superintendent EMPLOYMENT APPLICATION District Office Mary Beth Fiore, Superintendent Phone: (607) 734 7114 Fax: (607) 734 7134 CSE: (607) 734 5078 Transportation: (607) 739 1358 www.heightsschools.com Bus Driver Bus

More information

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION Article I NAME, PURPOSE AND APPLICABILITY 1.1 Name. The name of this condominium association shall be TOXAWAY VIEWS CONDOMINIUM ASSOCIATION, a

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

Election of Two (2) Members to the Board of Directors each to serve a three-year term

Election of Two (2) Members to the Board of Directors each to serve a three-year term September 20, 2018 RE: Notice of Annual Meetings Imperial Palm Villas Condominium Association, Inc. Vacation Way Recreation Association, Inc. Dear Marriott s Imperial Palm Villas Owner: The 2018 Annual

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

More information

Mayor Kelly and Members of Halifax Regional Council. Road Maintenance Fee for Three Brooks Homeowner s Association

Mayor Kelly and Members of Halifax Regional Council. Road Maintenance Fee for Three Brooks Homeowner s Association R:\HRM Common Directory\DCAO Council Reports\2009\090616\3 Brooks Council Rpt.wpd PO Box 1749 Halifax, Nova Scotia Item No. 10.1.6 B3J 3A5 Canada Halifax Regional Council June 16, 2009 TO: Mayor Kelly

More information

RESPONSIBLE DOG OWNERS OF CANADA ASSOCIATION CANADIENNE DES PROPRIÉTAIRES RESPONSABLES DE CHIENS BY-LAW NO. 1

RESPONSIBLE DOG OWNERS OF CANADA ASSOCIATION CANADIENNE DES PROPRIÉTAIRES RESPONSABLES DE CHIENS BY-LAW NO. 1 RESPONSIBLE DOG OWNERS OF CANADA ASSOCIATION CANADIENNE DES PROPRIÉTAIRES RESPONSABLES DE CHIENS BY-LAW NO. 1 II RESPONSIBLE DOG OWNERS OF CANADA ASSOCIATION CANADIENNE DES PROPRIÉTAIRES RESPONSABLES DE

More information

RULES AND REGULATIONS

RULES AND REGULATIONS RULES AND REGULATIONS OF THE REDFORD TOWNSHIP EMPLOYEES' CIVIL SERVICE COMMISSION AS REVISED OCTOBER 23, 2002 TABLE OF CONTENTS Page Foreword... 1 Definitions... 2 Section 1: Basic Requirements of Civil

More information

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK 12748 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 NOTICE IS HEREBY GIVEN that the Annual Meeting of the Stockholders

More information

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT) AGREEMENT -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT) July 1, 2016 June 30, 2020 TABLE OF CONTENTS Article

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:33 p.m. MDT with a quorum of the Directors present.

More information

AGREEMENT FOR FUNDING OF CITY STAFF POSITIONS AT THE DEANNA ROSE CHILDREN S FARMSTEAD AND THE OVERLAND PARK ARBORETUM AND BOTANICAL GARDENS

AGREEMENT FOR FUNDING OF CITY STAFF POSITIONS AT THE DEANNA ROSE CHILDREN S FARMSTEAD AND THE OVERLAND PARK ARBORETUM AND BOTANICAL GARDENS AGREEMENT FOR FUNDING OF CITY STAFF POSITIONS AT THE DEANNA ROSE CHILDREN S FARMSTEAD AND THE OVERLAND PARK ARBORETUM AND BOTANICAL GARDENS THIS AGREEMENT made and entered into the day of, 2013, by and

More information

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS

CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CHAPTER I. GENERAL PROVISIONS AND DEFINITIONS II. III. ADMINISTRATION CLASSIFIED POSITIONS AND PAY PLAN CIVIL SERVICE CODE OF RULES CHAPTER I GENERAL PROVISIONS

More information

HONG KONG PEST MANAGEMENT ASSOCIATION CONSTITUTION

HONG KONG PEST MANAGEMENT ASSOCIATION CONSTITUTION HONG KONG PEST MANAGEMENT ASSOCIATION CONSTITUTION (Second Edition Amended) November 17, 1992 (Third Edition Amended) January 1997 (Fourth Edition Amended) January 1999 (Fifth Edition Amended) March 2009

More information

JAMEIS E. MAHER Attorney at Law 81 Main Street P.O. Box 627 Saranac Lake, New York 12983

JAMEIS E. MAHER Attorney at Law 81 Main Street P.O. Box 627 Saranac Lake, New York 12983 JAMEIS E. MAHER Attorney at Law 81 Main Street P.O. Box 627 Saranac Lake, New York 12983 Telephone (518) 891-4671 November 26, 2018 NYS Dept. of State State Records and Law Bureau 99 Washington Ave. (1

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES BYLAWS OF AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES 1.01 Reference to Articles. Any reference herein made to the corporation s articles will be deemed to

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

GENTRACK GROUP LIMITED NOTICE OF ANNUAL MEETING

GENTRACK GROUP LIMITED NOTICE OF ANNUAL MEETING GENTRACK GROUP LIMITED NOTICE OF ANNUAL MEETING 2018 LETTER FROM THE CHAIRMAN DEAR SHAREHOLDER I invite you to the annual shareholder meeting of Gentrack Group Limited on Wednesday, 28 February 2018 at

More information

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

More information

FORM 8-K. CROWN HOLDINGS, INC. (Exact name of registrant as specified in its charter)

FORM 8-K. CROWN HOLDINGS, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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

Prosecuting Attorneys Council of Georgia

Prosecuting Attorneys Council of Georgia 1. Authority. This policy is adopted pursuant to O.C.G.A. 15-18-20.1, as amended, which authorizes the governing authority of a county or municipality to contract with the Prosecuting Attorneys Council

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING JUNE 12, 2017 AT 2:30 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information

BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS

BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS 1.1) Membership. Any person, corporation or association interested in the objects and purposes of this non-profit corporation may

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

VIA  Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott

More information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

If you have questions regarding submitting your Limited Proxies electronically, please contact Morrow Sodali by at

If you have questions regarding submitting your Limited Proxies electronically, please contact Morrow Sodali by  at September 20, 2018 RE: Notice of Annual Meetings Royal Palms of Orlando Condominium Association, Inc. Vacation Way Recreation Association, Inc. Dear Marriott s Royal Palms Owner: The 2018 Annual Meeting

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018.

Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018. Town Clerk Leonard J. Perfetti Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING January 17, 2018 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman

More information

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

More information

KALAKSHETRA FOUNDATION (An autonomous organization under Ministry of Culture Government of India)

KALAKSHETRA FOUNDATION (An autonomous organization under Ministry of Culture Government of India) KALAKSHETRA FOUNDATION (An autonomous organization under Ministry of Culture Government of India) Dt. 25.04.2017 Thiruvanmiyur Chennai- 600 041, India RECRUITMENT TO THE POST OF DIRECTOR, KALAKSHETRA FOUNDATION

More information

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

May 10, The Chrysler Building 405 Lexington Avenue New York, NY Pirone: (212) 885-5566 Fax: (917) 332-3712 Email: HNCoga11@Bla11kR0111e.co111 May 10, 2017 BYNYSCEF The Honorable Cynthia S. Kern Supreme Court of the State of New York County ofnew York 60 Centre Street,

More information

Public Sector Employment and Management Amendment Act 2008 No 16

Public Sector Employment and Management Amendment Act 2008 No 16 New South Wales Public Sector Employment and Management Amendment Act 2008 No 16 Contents Page 1 Name of Act 2 2 Commencement 2 3 Amendment of Public Sector Employment and Management Act 2002 No 43 2 4

More information

Use Variance Application Zoning Board of Appeals, Town of Ontario

Use Variance Application Zoning Board of Appeals, Town of Ontario Use Variance Application Zoning Board of Appeals, Town of Ontario Applicant Information Please type or print Org. 3/2000; Rev. 5/2007, Rev. 4/2008 I (We) of (Name) (Mailing Address) (Telephone) (Alternate

More information

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC.

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. Revised 4/9/2015 BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. 1 ARTICLE I ( NAME, MAILING AND LOCATION ) The name of this corporation to be The 20 Rifle & Pistol Club, Inc. SECTION II.The address of the registered

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

The Costs of Sponsorsing Operation Pretense Following USM s Money

The Costs of Sponsorsing Operation Pretense Following USM s Money The Costs of Sponsorsing Operation Pretense Following USM s Money This report tracks the cost to USM of producing James R. Crockett s book, Operation Pretense. The exhibits you see below generally speak

More information

An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles.

An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles. ORDINANCE NO. CITY ADMINISTRATIVE OFFICER 2015-16 184193 An ordinance authorizing the employment of personnel in the Office of the City Administrative Officer of the City of Los Angeles. THE PEOPLE OF

More information

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter)

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: 5014397136 BYLAWS DEFINITIONS 1) The following definitions shall be recognized for the purpose of the Society: Warden Service shall mean

More information

BYLAWS. of the FIBROMYALGIA WELL SPRING FOUNDATION

BYLAWS. of the FIBROMYALGIA WELL SPRING FOUNDATION BYLAWS of the FIBROMYALGIA WELL SPRING FOUNDATION FIBROMYALGIA WELL SPRING FOUNDATION PO Box 1600, Aldergrove, BC., V4W 2V1 2007.06.03 http://www.fibromyalgiawellspringfoundation.org/ 778-278-3697 TABLE

More information

COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES

COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES TO: Potential Candidates FROM: Alison Lundergan Grimes, Secretary of State To avoid any delays in the filing of candidate

More information

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL Constitution Article I Name The name of this organization shall be the Western Illinois University Civil Service

More information

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director PINAL COUNTY: APACHE JUNCTION, CASA GRANDE, COOLIDGE, ELOY, FLORENCE, KEARNY, MAMMOTH, MARANA, MARICOPA, QUEEN CREEK, SUPERIOR TRIBAL GOVERNMENTS: AK-CHIN INDIAN COMMUNITY, GILA RIVER INDIAN COMMUNITY,

More information

INTERLOCAL AGREEMENT FOR BURCH MOUNTAIN ROAD MAINTENANCE

INTERLOCAL AGREEMENT FOR BURCH MOUNTAIN ROAD MAINTENANCE / ", INTERLOCAL AGREEMENT FOR THIS Interlocal Agreement (referenced herein as Interlocal Agreement or Agreement) is made and entered into by and among Chelan County (County), the Washington State Department

More information

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS INDEX TO AMENDED AND RESTATED BY-LAWS OF NEW YORK CITY PARALEGAL ASSOCIATION, INC. PAGE ARTICLE I NAME AND CERTIFICATE OF INCORPORATION 3 1.01 NAME 1.02 CERTIFICATE

More information

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. December 8, 2018 1 ARTICLE I NAME AND LOCATION The name of

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE

BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE BYLAWS OF THE MIRAGE CYCLING TEAM ARTICLE 1 OFFICE Registered Office and Registered Agent 1.01. The corporation shall have and continuously maintain in the state of Texas a registered office, and a registered

More information

Notice of annual general meeting and explanatory statement. Silver Chef Limited ACN

Notice of annual general meeting and explanatory statement. Silver Chef Limited ACN Notice of annual general meeting and explanatory statement Silver Chef Limited ACN 011 045 828 Definitions A number of capitalised terms are used throughout this notice of annual general meeting and explanatory

More information

AGENDA MANAGEMENT & FINANCE COMMITTEE TUESDAY, DECEMBER 18, 2018 AT 1:00 P.M. (Legislative Chambers)

AGENDA MANAGEMENT & FINANCE COMMITTEE TUESDAY, DECEMBER 18, 2018 AT 1:00 P.M. (Legislative Chambers) AGENDA MANAGEMENT & FINANCE COMMITTEE TUESDAY, DECEMBER 18, 2018 AT 1:00 P.M. (Legislative Chambers) COMMITTEE MEMBERS: ALSO PRESENT: STAFF ADVISOR/MINUTES: Barnes-Chair, Howell, Blowers, Rondinaro. Timothy

More information

Gentrack Group Limited

Gentrack Group Limited Gentrack Group Limited Notice of Annual Meeting 2019 LETTER FROM THE CHAIRMAN DEAR SHAREHOLDER I invite you to the annual shareholder meeting of Gentrack Group Limited ( Gentrack ) on Tuesday, 26 February

More information

Village of Westlakes Homeowners Association Bylaws

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

More information

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES 1.1. Principal Office. The principal office of the Corporation in the State of

More information

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana RULES OF THE MONTANA REPUBLICAN PARTY Adopted by the Montana Republican State Central Committee As Amended June 10, 2017 in Billings, Montana Section A: General Provisions Section B: Conventions Section

More information

BYLAWS' OF HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC. BROWNSVILLE, TEXAS

BYLAWS' OF HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC. BROWNSVILLE, TEXAS BYLAWS' OF HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC. BROWNSVILLE, TEXAS HERITAGE PLACE SECTIONS I, II, III, IV, V, VI, AND VII HOMEOWNERS ASSOCIATION, INC., which

More information

AMENDMENT NO.2 MEMORANDUM OF UNDERSTANDING NO.3 REGARDING THE CLERICAL AND SUPPORT SERVICES UNIT

AMENDMENT NO.2 MEMORANDUM OF UNDERSTANDING NO.3 REGARDING THE CLERICAL AND SUPPORT SERVICES UNIT AMENDMENT NO.2 MEMORANDUM OF UNDERSTANDING NO.3 REGARDING THE CLERICAL AND SUPPORT SERVICES UNIT THIS AMENDMENT NO.2 to the 2007-2012 Clerical and Support Services Unit Memorandum of Und~standing N~ 3

More information

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al., 88 Civ. 4486 (DNE) APPLICATION VII OF THE INDEPENDENT REVIEW

More information

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY 10931 tel 845-753-2200 fax 845-753-2281 Howard T. Phillips, Jr. Chairman Anna Roppolo Executive Director

More information