June 17, Mr. Minor s positive comments were well received. The Board thanked Mr. Minor for coming forth.

Size: px
Start display at page:

Download "June 17, Mr. Minor s positive comments were well received. The Board thanked Mr. Minor for coming forth."

Transcription

1 June 17, 2015 The Martin County Board of Commissioners met in Regular Session for Wednesday, June 17, 2015 (instead of June 10 th ) at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street, Williamston, North Carolina. ASSEMBLY Chairman Ronnie Smith, Vice Chairman Elmo Butch Lilley, Commissioner Tommy Bowen, Commissioner Dempsey Bond, Jr., Commissioner Joe R. Ayers, County Manager David Bone, County Attorney J. Melvin Bowen, Clerk to the Board Marion B. Thompson, and Finance Officer/Deputy Clerk Cindy Ange. Chairman Smith called the meeting to order at 7:00 p.m. Commissioner Bond led the pledge of allegiance. Commissioner Bowen offered the invocation. Chairman Smith welcomed everyone to the meeting. The following elected officials were recognized: Bear Grass Mayor Charlotte Griffin, Sheriff Dan Gibbs, Martin County Schools Board Member Moses Matthews, and Martin County Schools Superintendent Ron Melchiorre. AGENDA APPROVAL Vice Chairman Lilley made the MOTION to approve the agenda as presented, with a SECOND by Commissioner Bowen. The motion was unanimously APPROVED. PUBLIC COMMENTS Mr. Steven Minor, Robersonville, NC, former EMS volunteer (20 plus years), thanked the County Commissioners for their continued support to emergency medical services in Martin County, and for supporting the advanced care services that Robersonville and Williamston are trying to obtain. Mr. Minor s positive comments were well received. The Board thanked Mr. Minor for coming forth. CONSENT AGENDA Vice Chairman Lilley made the MOTION to approve the Consent Agenda below as presented. Commissioner Bowen SECONDED the motion. The motion was unanimously APPROVED. 1. Minutes for May 4, 2015 Special Called Session, May 7, 2015 Special Called Session, May 13, 2015 Regular & Closed Sessions, May 18, 2015 Special Called Session & June 3, 2015 Special Called & Closed Sessions. 2. Financial Report for April 2015 included for informational purposes.

2 3. Tax Relief Orders Real & Personal for May 2015 in the amount of $ Year Levy Lname Fname Reason Value Total 2014 Carson Richard D. Error in Landfill Gibson George Henry Error in Landfill Thomas Samuel Joseph-Russell Plate Surrendered 3, Woolard Hallard L. Error in Landfill Woolard Hallard L. Error in Landfill Total Tax Collector s Report May 2015 May May Real (20) $81, $8,488, Personal (25) 2, ,098, Total $84, $12,587, MV (30) , Total MV $ $77, All Total $85, $12,665, Board Appointments a. Martin Community College Board On behalf of the Martin Community College Board of Trustees, Chairperson Jackie Gilliam requested that Mr. Tom Winslow, owner of A. T. Winslow Farm, Inc., be appointed to fill the position of Ms. Hope MacNeill for a four year term, which would expire June 30, Ms. MacNeill has served well but stated her desire not to be reappointed to the MCC Board. b. Tourism Development Authority Board On May 15, 2015, Tourism Director Barney Conway received a letter from Tourism Board member Blair McPhatter (Robersonville Merchants representative) stating his intention to resign from the position of Vice Chair and Martin County Tourism Development Board, effective immediately. Additionally, Ms. Karen Rapin no longer meets the statutory requirements for a hotel representative.

3 Due to relocation, Rev. Rob Spainhour (Historic Society representative) submitted a letter of resignation, effective March 30 th. The TDA Board asked, at this time, that the Board of Commissioners appoint Ms. Jane Gray Benson, an active member of the Historic Society, to complete Rev. Spainhour s unexpired term, which would expire June 30, Tourism Director Barney Conway requested, on behalf of the TDA Board, for the Board to reappoint the following members for a three year term, which would expire June 30, 2018: Tim Roberson (Restaurant Industry) Jerry Cornwell (Commissioner Appt.) Butch Whitley (Chamber of Commerce) Frank Dew (Commissioner Appt.) Lucia Peel (Hotel Representative) Jesse Council (Commissioner Appt.) The term for Commissioner Elmo Butch Lilley will expire June 30, 2015, as well. Commissioner Lilley expressed his desire to be reappointed for another one year term, as per statute. 6. Resolution in Support of Governor Pat McCrory s Connect NC Bond Proposal Mr. Steve Keen, Eastern District Director for Governor Pat McCrory s Office, distributed a resolution during the 2015 Spring Local Elected Officials dinner at the Moratoc Park Building concerning Connect NC. Governor McCrory spoke of the Connect NC initiative during his visit to Pitt County recently as well. Governor Pat McCrory has proposed a $2.85 billion bond initiative intended to connect North Carolina cities and towns in the 21 st century by building roads, upgrading technology, construction and improving educational facilities, enhancing medical services, supporting our military installations, improving parks and recreational facilities, and building and improving port and rail infrastructure. Governor McCrory requested that this Resolution of Support of his Connect NC Bond Proposals be considered for adoption by each local governing board. Governor McCrory and his administration are trying to generate enough support to cause the NC legislators to approve adding the bond referendum to the ballot. That way, voters would be given the opportunity to make the important decision of the Connect NC bond initiative. RESOLUTION IN SUPPORT OF GOVERNOR PAT MCCRORY S CONNECT NC BOND PROPOSALS

4 WHEREAS, Governor Pat McCrory has proposed a $2.85 billion bond initiative intended to connect North Carolina cities and towns in the 21 st century by building roads, upgrading technology, construction and improving educational facilities, enhancing medical services, supporting our military installations, improving parks and recreational facilities, and building and improving port and rail infrastructure; and WHEREAS, these strategic investments, as proposed, are designed to benefit every community across this great State and will create jobs and improve the quality of life and environment for every North Carolinian; and WHEREAS, because of North Carolina s fiscal strength and strong balance sheet, no tax increase will be required to fund these bonds and in addition, the State s Triple a bond rating will be preserved; and WHEREAS, by not addressing our serious infrastructure deficiencies now, our State will lose its ability to compete in the future, interest rates will go up, costs to taxpayers will increase, congestion will worsen and jobs will not expand at the rate needed to sustain a healthy and vibrant North Carolina; and WHEREAS, the citizens of North Carolina must be allowed to make the important decision of investing in the opportunities provided to our future generations through the Connect NC bond initiative. NOW, THEREFORE BE IT RESOLVED that the Martin County Board of Commissioners support Governor McCrory s Connect NC bond initiative and encourage the General Assembly to allow North Carolina s citizens to vote on this critical bond proposal to ensure North Carolina s future on the global stage. Adopted, this 17 th day of June Clerk Report included for informational purposes. INTRODUCTION OF NEW EMPLOYEE (S) Ronnie Smith, Chairman Marion B. Thompson, NCCCC Clerk to the Board Social Services Supervisor of Adult Services Veronica Taylor introduced new full-time Public Information Assistant Towanna Heckstall. Department of Aging Assistant Director Lisa Edmondson presented new full-time Nutrient Coordinator Margaret Roberson. Both employees were welcomed and thanked for joining the Martin County workforce team.

5 PRESENTATION (S) Martin County Schools Track Teams Recognition of State Level Achievements Several students from Riverside High School and South Creek High School Track and Field Teams traveled recently to participate in state level competitions. The boys track team finished 12th overall (out of nearly 50 teams) and the girls team finished 27th overall (out of nearly 50 teams). Some even achieved medal status. Members of both teams were invited to the June 17 th County Commissioners meeting, even though many were unable to attend due to other commitments. Certificates of Achievements were presented to all medalists and the coaches, for a job well done. South Creek High School Silver Medalist, Mr. Romalik Parker, who place 2 nd in the State of North Carolina in the 100-Yard Dash, attended, accompanied by Head Coach for Boys Track Team Darryl Pittman. Riverside High School Bronze Medalists, Mr. Hunter Mebane and Mr. Chase Burch, members of the 3,200 Meter Relay Quartet, who placed 3rd place in State competition, were in attendance. Relay team members Mr. Jai Wiggins and Mr. Jevante Thomas were not able to attend, but were commended for their accomplishments, as well. Mr. Detaren Spruill, Mr. Tyler Carr, Mr. Malik Smith, and Mr. Jeremiah Wilson could not attend but were recognized for placing 3rd place, and winning a bronze medal in the 400 Meter Relay Team State competition. Additionally, Ms. Kiaira Green, was commended for placing 3 rd in the State and winning a silver medal in the Girl's 300 Meter Hurdles. Mr. Scotty Harris was recognized for placing 4th place in the State for the Discus Throw competition, as well. Coach Mark Cagle and Coach Travis Wester were commended for being voted Conference Girl's Track and Field Coach of the Year and Conference Boy's Track and Field Coach of the Year, respectively. Agape Dental Clinic Metropolitan Community Health Services Metropolitan Community Health Services requested an opportunity to make a presentation to the Board of Commissioners. Metropolitan Community Health Services had the grand opening of its Agape Community Health Clinic on June 17, Since the opening, there have been informal inquiries made about possible funding for the clinic from Martin County. Dental Director Carol Taylor, accompanied by Operations Manager Michael McDuffie, and Chief Dental Officer Dr. David Dillard, stated Metropolitan Community Health Services is a 501(c)(3) not-for-profit organization and is a federally qualified community health center under section 330 of the Public Health Act. Metropolitan Community Health Service was established to develop and maintain Primary Health Care in Eastern North Carolina and surrounding area for

6 all residents desiring those services, and especially for those who have limited access to medical/dental care. Ms. Carol Taylor stated the organization s founder, Rev. David Moore, currently holds the office of President/CEO. Mr. Michael McDuffie was hired to manage the operations of the health center. Ms. Shanae Parker was hired to serve in the capacity of the Chief Financial Officer. Ms. Carol Taylor serves as the Dental Director. Dr. David Dillard now serves in the capacity of Chief Dental Officer, to provide clinical oversight of oral health services. Agape Dental Clinic is equipped to provide the following services: Full Dentures Partial Dentures Extraction Fillings (Resin/Amalgam) Root Canals Crown/Bridge Implants Orthodontic Service The Agape Dental Clinic in Martin County has been ergonomically designed, to accommodate both the dentist and staff and to allow patients the luxury of comfort. The treatment rooms were designed with special attention to The American Disability Act of 1990, in order to accommodate patients with disabilities. Each of the treatment rooms have been fully equipped with state of the art equipment, to ensure patient comfort, access to x-rays and treatment. The facility contains a fully equipped state of the art sterilization room, as well. Due to being designated as a federally qualified health center, patients are seen based on their income and fall under a sliding fee scale category. The patients are required to pay a nominal fee. The organization cannot bill the patient for the remaining balance, and therefore the balance is written off. As a result, expenses having been exceeding revenue. Ms. Taylor stated supplies are being transported to the Williamston location from the Washington office, so dental services can be provided in Martin County. Dr. Dillard talked passionately about the importance of early preventive dental care and the detrimental effects poor dental care can have on one s health and wellbeing at any age. Dr. Dillard described one youth who eventually died because an abscess went too long untreated. The Martin County Commissioners were asked to consider funding for the Williamston facility. No action was taken regarding the request. NCACC June Update Video The NC Association of County Commissioners produced a new legislative update video for county boards of commissioners. The NCACC requested that the video be included in each county s June board meeting agenda. It was revealed in the video that the NCACC Board of

7 Directors voted to not increase membership dues for the coming year, nor would there be an increase in risk management costs to member counties. PUBLIC HEARING Martin County Budget Commissioner Bond made the MOTION to enter the Martin County Budget public hearing, with a SECOND by Vice Chairman Lilley. The motion was APPROVED unanimously. County Manager Bone stated NC General Statutes requires the advertising and holding of a public hearing on the annual budget, after the proposed budget has been presented to the Board of Commissioners, but before the budget ordinance can be adopted. Additionally, County Manager Bone stated NCGS specifies that not earlier than 10 days after the budget is presented to the governing body and not later than July 1 st, the governing body shall adopt a budget ordinance. A Special Called Meeting was tentatively scheduled for June 24 th for any additional year-end budget amendments needed. The Board of Commissioners could approve the Budget on June 17 th, consider adoption of the Budget on June 24 th or adopt the budget during a special called meeting before June 30 th. Otherwise, the Board of Commissioners may adopt an interim budget ordinance to be effective from July 1 st to August 1 st. County Manager Bone presented the following Snapshot of the budget: SNAPSHOT FY PROPOSED BUDGET TAX RATE: Budget is based on a 3-cent increase in the property tax (from $0.72 per $100 valuation to $0.75 per $100 valuation, plus the applicable fire district tax). WATER RATE: Due to requirements to purchase treated water from MCRWASA, the Budget includes an increase of the base water rate from $36 to $53 and an increase in the usage fee for water usage over 1,000 gallons (from $6.00 per 1,000 gallons to $8.50 per 1,000 gallons (as unanimously recommended by the Water Districts Advisory Board at its May 11, 2015 meeting). Additionally, the manager proposes an industrial water rate as follows: o Up to 25,000 gallons - $8.50 per 1,000 gallons o Over 25,000 gallons - $6.00 per 1,000 gallons MORATOC PARK RENTAL RATE: Increase the rental fee at Moratoc Park from $200 per day (+ $100 deposit) to $300 per day (+ $100 deposit) RAISES: The proposed budget includes: o Salary increases for the Sheriff s Office (median of 5%) are included in an effort to try to catch-up with the market. The cost of these raises is approximately $83,000. o A $500 increase is included for all non-law enforcement employees. The cost to implement this pay increase is approximately $77,000.

8 o The proposed budget also increases the minimum compensation to employees at $10 per hour for full-time and part-time employees. OTHER PERSONNEL CHANGES: o One additional employee for the Department of Social Services. o The Buildings and Grounds Department has been operating one staff member short on an interim basis while an employee has been out of work. This employee is not expected to return to work. In the interim, the County has been utilizing a contract cleaning service to supplement the work of staff. Management recommends expansion of the contract cleaning service instead of filling the position in the coming year. HEALTH INSURANCE COSTS: Based on the county s claim history, Martin County received an original renewal proposal of 17.7% from BlueCross BlueShield. Additional quotes were requested from other companies. After further negotiation, the revised, negotiated rate from BCBSNC came back with a 7.4%. This represents approximately $164,000 in additional health insurance costs. The Board of Commissioners approved this renewal on April 8, For a third year, the County will be offering a dual-option for employee health insurance coverage both a traditional PPO and Health Savings Account (HSA) options. EDUCATION: Funding of the Martin County Schools Current Expense line was increased by $331,972. The Capital Outlay line item was increased by $22,626. Funding for the Martin Community College Current Expenses was increased by $3,366. MCC did not request Capital Outlay funding in JAIL: Martin County s projected 56% share of Bertie-Martin Regional Jail is expected to decrease by $20,847, due to a re-organization and the elimination of several positions. HEALTH DEPARTMENT: Funding the Martin-Tyrrell-Washington Health Department with an increase of $227,305 in additional funding for Martin-Tyrrell-Washington Health Department, which is needed, due to reduced state and federal funding, as well as grant funding. MENTAL HEALTH: Maintenance of the current funding of $48,462. LIBRARY: A $5,276 increase from the funding level of $91,322. ECONOMIC DEVELOPMENT: An additional $45,000 in funding is included in the proposed budget for Martin County EDC. This additional funding is included to help cover costs with the new shell building, as well as costs associated with the maintenance of other properties. Also, the appropriation to the Highway 17 Association increases from $5,000 to $10,000, to help fund the organization s advocacy of the I-44 corridor. Development of this corridor is a key economic development strategy for the County. CAPITAL OUTLAY: Major Capital Outlay expenses include the replacement of a total of 7 vehicles (1 vehicle for the Animal Control Division) funded in the Sheriff s Office, 2 vehicles in Transit, 1 vehicle for Social Services 2 used vehicles (or 1 new vehicle) for the Water Department. $30,000 is budgeted for a valve installation project at the Water District 1 tank in Oak City.

9 BUILDING MAINTENANCE: Building maintenance projects planned include the County Office Building (repair of the cooling tower, security cameras, wireless panic buttons, staff bathrooms), Annex Building (bathrooms, painting, cosmetic work), Agricultural Building (replace 2 HVAC units), Health Department / Department of Aging (continued cosmetic renovations, enhancements to the fire suppression system), Moratoc Park (kitchen appliances, finish siding on addition) Kehukee Office Park (new sign) and Landfill building (enhancements to scale house). FACILITY SECURITY: Facility security and safety is an additional focus this year. Funding for these initiatives will be split between the Buildings and Grounds Department and the Court Facilities budget and include: o $65,000 Security Cameras o $10,000 for a wireless panic button system o $8,750 for automated external defibrillators (AEDs) in the County facilities OUTSIDE AGENCIES: Support for most recreation, arts and other community organizations staying consistent with funding levels. Addition of $20,000 for the Boys & Girls Club. Increase in the appropriation to the Wright Flight Program from $5,000 to $6,000. During the public hearing Ms. Anna Manning, a Department of Social Services employees, requested to speak. Ms. Manning delivered a prepared statement to the Board of Commissioners on the equity in the proposed 5% salary catch-up increases for Sheriff s Office employees compared to the $500 proposed for non-law enforcement employees, the proposed increase in tax rate and water rate. Providing generalize salary findings, Ms. Manning spoke about the disparity between Martin County salaries and neighboring counties, as well as the difficulty and inability to retain employees, especially after training has been provided. Ms. Manning also expressed concern for repairs needed in the aging building in which she works. (Plans have been made in the Budget for repairs in the Department of Social Services offices.) Chairman Smith opened the floor for public comments to all in attendance. Several Department of Social Services employees, including DSS Director Susan Davenport, added comments in support of the statement made by Ms. Manning. Director Davenport expressed that fact that she was proud of her staff, even though management did not encourage this presentation. Director Davenport asked to the Board to look into a pay study. (The last pay study was done in 1999.) Vice Chairman Lilley reminded all that the Board had not given its input on the budget that had been proposed by County Manager Bone. Vice Chairman Lilley stated he felt the pain of those who had spoken. Vice Chairman Lilley added that critical, tough decisions have to be made by the Board. Federal and state cutbacks on mandated programs are causing financial difficulties for local governments. Vice Chairman Lilley stated funding new agencies would take services from established programs.

10 Commissioner Bowen expressed concern for the upcoming revaluation, proposed tax and water rate increases, obligations to pay for certain programs, and taking on new things such as the Boys & Girls Club. Commissioner Bond commented that the proposed budget for was over $2 million less than the budget, and that he had no problem with the budget proposed by the County Manager. Finance Officer Cindy Ange commented the decrease in total budget was because certain revenue and expenses offset each other last year. Commissioner Ayers stated concern for funding requests from new organizations, while the Board was struggling to take care of present obligations. Commissioner Bowen made the MOTION to end the Martin County Budget public hearing, with a SECOND by Commissioner Bond. The motion was APPROVED unanimously. The Board agreed that another work session was in order, and consensually agreed to hold it on June 24, 2015, at the Special Session planned for year-end budget ordinance amendments. The decision about budget adoption will be decided at some point, after the June 24 th budget work session. OLD BUSINESS - None NEW BUSINESS Railroad Agreement Between Syfan and Martin County County Manager Bone stated there is a dead-end rail spur line on County-owned property that serves the Martin County Industrial Park in Everetts. Syfan is currently the only user of this line; however, an additional vacant lot in the industrial park has access to the rail line. Syfan uses this track to receive supplies. When repairs were needed on the track in 2014, a Letter of Intent was executed between Martin County and Syfan, which stated the County s intent to pay for the repairs that were needed at the time, as well as the intent for Syfan to pay for future maintenance costs, as long as Syfan is the only user of the track. In the event that another company locates in the industrial park and needs to use the track, a new maintenance agreement will be needed. The Board was asked to approve the agreement as presented below. Once approved, the agreement will be forwarded to Syfan management for review and execution, if in agreement with the terms. Vice Chairman Lilley made the MOTION to approve the Private Sidetrack Agreement for the railroad at the Industrial Park in Everetts between Martin County and Syfan, with a SECOND by Commissioner Ayers. The motion was APPROVED unanimously.

11 Prepared by J. Melvin Bowen, of Bowen & Batchelor, Attorneys. NORTH CAROLINA MARTIN COUNTY PRIVATE SIDETRACK AGREEMENT THIS AGREEMENT, made and entered into this the day of, 2015, by and between Martin County, a body politic and corporate of the State of North Carolina, (hereinafter referred to as County ), and Syfan Manufacturing, Inc., a corporation organized and existing under the laws of the State of Delaware, (hereinafter referred to as Company ). WITNESSETH: 1. PURPOSE: The purpose of this Agreement is to detail the provisions of the maintenance and use of the railroad spur identified as Railroad Spur on plat entitled Survey For: Martin County Economic Development surveyed and drawn by Randolph P. Nicholson, P.L.S., dated April 26, 2004, and revised June 10, 2004, June 16, 2004, and June 26, 2004, recorded in Plat Cabinet C, Slide 68-E, in the office of the Register of Deeds of Martin County, North Carolina, and hereto attached as Exhibit A. 2. MAINTENANCE: Syfan Manufacturing, Inc. agrees to be responsible, at its own expense, for all maintenance and repairs for said railroad spur hereinabove described during the term of this Agreement. The Company, at its own expense, shall inspect, maintain and renew said railroad spur: (a) in accordance with the Federal Railroad Administration s Track Safety Standards (49 C.F.R. Part 213); (b) and Railroad Worker Safety Regulations (49 C.F.R. Part 214); and (c) in a

12 safe condition, consistent with the operating circumstances and amount of use. Prior to each entry of the Company upon said railroad spur for maintenance or renew purposes, the Company shall contact local representatives of the railroad s Operating and Engineering Departments and obtain the agreement from those representatives of the dates and amount of time that the railroad spur will be out of service for such maintenance or renewal purposes. Additionally, the Company agrees to keep said railroad spur free from debris, weeds, potholes, ice or snow, poles, temporary or permanent structure, other obstructions (example: parked vehicles) and/or excavations. The railroad shall have the right, but not the duty, to inspect said railroad spur. 3. USE: The Railroad Spur shall be used for the transporting of materials, supplies, products, etc. of the Company. 4. GOVERNMENTAL REQUIREMENT(S): The Company agrees, at its sole expense, to comply with all applicable laws and regulations and to obtain all necessary governmental permits, authorizations, orders, and approvals (hereinafter collectively Governmental Requirement(s) ) necessary for the maintenance and use of the Sidetrack. The Company agrees to assume the costs of the County s and the railroad s defense and to otherwise indemnify and hold harmless the County and the railroad from the Company s failure to comply with or to obtain the Governmental Requirement(s). 5. RAIL SERVICE: The Company is responsible for all railcars and their contents while in the Company s possession and assumes all responsibility for payment of all damage to any railcar and its contents that may occur during that time, even if caused by third parties. 6. HAZARDOUS MATERIALS:

13 6.1 The Company shall comply with all recommended practices of the Association of American Railroads and all Governmental Requirement(s) regarding the loading, unloading, possession, transfer, and/or storage of Hazardous Materials, including, but not limited to, the installation and use of pollution abatement and control structures and other equipment that is prudent or required under such practices and/or Governmental Requirement(s). 6.2 In the event of a Hazardous Materials leak, spill, or release, the Company shall immediately notify the appropriate Governmental Response Center and Railroad s Operations Center and, at its sole expense, take all appropriate steps to clean, neutralize, and remove the spill. 7. TERM OF AGREEMENT: The term of this Agreement shall be for as long as Syfan Manufacturing, Inc. needs to use said track or if another company acquires or needs to use said track, at which time a new multiuser maintenance agreement will be drafted and considered. 8. SUSPENSION AND TERMINATION: 8.1 This Agreement will terminate, without the necessity of further notice, upon the abandonment of railroad s connecting mainline track. 8.2 Either party may terminate this Agreement by extending thirty (30) days notice to the other party. 9. LIABILITY INSURANCE: The Company, at its sole cost and expense, must procure and maintain in effect during the continuance of this Agreement, a policy of Commercial General Liability Insurance (CGL), naming Railroad (CSX) and/or Railroad s designee, as additional insured and covering liability assumed by the Company under this Agreement. A coverage limit of not less than ONE MILLION DOLLARS ($1,000,000.00) Combined Single Limit per occurrence for bodily injury

14 liability and property damage liability is required to protect the Company s assumed obligations. The evidence of insurance coverage shall be provided to the County and the Railroad and endorsed to provide for thirty (30) days notice to the County and Railroad prior to cancellation or modification of any policy. 10. ASSIGNMENT: This Agreement may not be assigned without the written consent of both parties. 11. ENTIRE UNDERSTANDING: This Agreement constitutes the entire understanding of the parties, is to be construed under the laws of the State in which the sidetrack is located, may not be modified without the written consent of both parties, and has been executed by their duly authorized officials. MARTIN COUNTY ATTEST: Clerk BY: Ronnie Smith Chairman SYFAN MANUFACTURING, INC. BY: Revised Transit System Safety Program Plan (SSPP) Transit Deputy Director Frank Halsey stated North Carolina refers to the network of coordinated public transportation programs as the Community Transportation Program (CTP). These entities, including Martin County Transit, provide public transportation to the general public and to clients of human services agencies. Deputy Director Halsey added to be eligible to receive Section 5311 funds, community transportation providers must fulfill several minimum CTP requirements, one being the adoption of the revised System Safety Program Plan (SSPP) available from the North Carolina Department of Transportation Public Transportation Division (NCDOT-PTD). Martin County

15 Transit is required to keep the most current SSPP policies in a notebook in the Martin County Transit offices. In February 2015, the NCDOT-PTD audited the SSPP for Martin County Transit. Revisions were noted for six sections of the SSP which include: (1) Driver Employee Selection (2) Driver Employee Training (3) Martin County s Safety Data Acquisition & Analysis Plan and Safety Awareness Program (4) Drug and Alcohol Abuse Program (5) Vehicle Maintenance Plan (6) Security Program Each Martin County Transit employee will receive a revised hard copy of this SSPP Manual, upon adoption, to put into their Martin County Transit Handbook. The Board of Commissioners was asked to adopt the revised Six Sections of the SSPP Manual for Martin County Transit. Commissioner Bowen made the MOTION to approve the revisions to the SSPP Manual (entered in these minutes by reference) as presented, with a SECOND by Commissioner Bond. The motion was unanimously APPROVED Annual Conference NACo Voting Credentials / Delegate Chairman Smith stated annually each county is given the opportunity to participate in the association s election of officers and policy adoption. In order to participate, a county must have paid its membership dues and have one paid registrant for the conference, according to NACo bylaws. The Board was asked to authorize a Designated County Voting Credentials Delegate and a County Alternate Delegate for the 2015 Annual NACo Conference or to allow the North Carolina state association president (or designee) to pick up the ballot, if neither delegate is present. The Board was also being asked to authorize the Chairman to execute the NACo Credential (Voting) form. Chairman Smith, Vice Chairman Lilley, Commissioner Bond, Commissioner Ayers and County Manager Bone plan to attend the Annual Conference in Charlotte, NC, scheduled for July 10 through July 13, Vice Chairman Lilley made the MOTION to authorize the Chairman as the Designated County Voting Credentials Delegate, the Vice Chairman as the County Alternate Delegate or to allow NC state association president (or designee) to pick up the ballot for Martin County, in the absence of both delegates, and to authorize Chairman Smith to execute the NACo Credential

16 (Voting) form. Commissioner Ayers SECONDED the motion. The motion was APPROVED unanimously. Approval of Carr, Riggs, & Ingram, LLC Audit Contract The Board of Commissioners received a copy of the proposed audit contract with Carr, Riggs & Ingram, LLC (formerly Pittard Perry & Crone, Inc.) to audit Martin County accounts for the year ending June 30, County Manager Bone stated the firm continues to do a tremendous job for the County and is always available to this Board. The contract renewal amount would be for $31,500, which would be $500 more than last year s contract price. Upon approval by the Martin County Board of Commissioners, the audit contract would be forwarded to the Local Government Commission, for its concurrence. Commissioner Bowen made the MOTION to approve the audit contract with Carr, Riggs & Ingram, LLC (entered into these minutes by reference.) as presented, with a SECOND by Vice Chairman Lilley. The motion was APPROVED unanimously. Food Service Bid for the Department of Aging County Manager Bone explained that Congregate and Home Delivered Meals are provided by the Department of Aging through the Title III Nutrition Program, which is funded under the Home and Community Care Block Grant program. The goal of the program is to provide one hot meal or other appropriate nutritious noon meal per serving day with 1/3 of the minimum Recommended Daily Allowances (a minimum of 700 calories) for Older Adults. The targeted population for the services are persons 60 years of age or older, with an emphasis on the low-income minority elderly, as well as the rural elderly. County Manager Bone stated in April, the Martin County Department of Aging requested sealed bids for food service preparation and delivery for the Congregate and Home Delivered Meals. Staff communicated with several contractors beforehand, and expected 2-3 bids. However, when the Department of Aging held the bid opening on May 19, 2015, only one bid was received from Trump s Restaurant of Plymouth, the current provider for the meal for the Department of Aging, as well as the Bertie-Martin Regional Jail. The bids were to be based on: A range of hot or appropriate meals per day; Being prepared and transported in bulk or pre-plated; Approximately 250 serving days beginning July 1, 2015 and ending June 30, 2016; A 4-week cycle; and Menu options changing seasonally. County Manager Bone stated the bid received was for $5.23 per meal (including tax). The current price is $4.80 per meal (including tax). The initial contract period would be for a twelve (12) month period July 1, 2015 June 30, 2016, with an opportunity to renew for an additional three (3) year period. The unit cost for the renewal period would be the same as for year one.

17 Department of Aging Assistant Director Lisa Edmonds stated that the meals for the Congregate and Home Delivered Meals program are approved by a registered dietitian and are well received for the most part. Commissioner Bond made the MOTION to approve the bid submitted by Trump s Restaurant, with a SECOND by Commissioner Bowen. The motion was APPROVED unanimously. Revised Consortium Resolution and Articles of Association Region Q Workforce Development Board County Manager Bone stated the Region Q Workforce Investment Consortium (online at is a public-private partnership that administers workforce development programs in Beaufort, Bertie, Hertford, Martin and Pitt Counties. These programs prepare citizens for the workforce, including those who are facing economic disadvantage, job loss, and other barriers to employment. These programs also provide a central point for businesses for listing jobs, applicant screening and development of training systems. The County Commissioners in these five counties agreed to be legally responsible for certain workforce development programs in the area through a written agreement as provided under the Workforce Innovation and Opportunity Act ( WIOA ) Public Law , and as authorized by North Carolina General Statutes, Section 160A-460, et seq. Currently, the County Commissioners in each county appoint five members to the Region Q Workforce Development Board, for a total of twenty-five members, to develop policies and oversees these programs. The Consortium members meet periodically to discuss the direction of the federal and state programs under their guidance. The County Commissioners also select the administrative/fiscal agent for the funds; in Region Q, this is the Mid-East Commission. Mr. Walter Dorsey has been the Workforce Development Director for years. County Manager Bone stated the Articles of Association is the document / by-laws that governs the Region Q Workforce Investment Consortium. Some of the proposed changes to the current Articles of Association are minor. The most noteworthy revisions would be: Reducing the number of members on the Workforce Development Board from 25 to 19; Reducing the number of appointees by each county from 5 to 2. The Board of Commissioners was asked to approve the resolution as presented below, which included approving the County Manager as the Chief Elected Official. If the resolution is approved by all five counties, the change would be incorporated into the Articles of Association. Commissioner Bowen made the MOTION to approve the resolution authorizing the proposed changes to the Articles of Association for the Region Q Workforce Development Board, and to

18 give the County Manager authority as the Chief Elected Official for the Consortium. Vice Chairman Lilley SECONDED the motion. The motion was unanimously APPROVED. RESOLUTION APPROVING ARTICLES OF ASSOCIATION AND AGREEMENT FOR REGION Q WORKFORCE INVESTMENT CONSORTIUM WHEREAS, the counties of Beaufort, Bertie, Hertford, Martin, and Pitt, being independent and contiguous units of local county government, wish to agree to establish a workforce investment consortium ( Consortium ) to act jointly as a Local Area ( LA ) under the Workforce Innovation and Opportunity Act ( WIOA ) Public Law as authorized by North Carolina General Statutes, Section 160A-460, et seq.; and WHEREAS, in addition to specific authority to enter into the agreement attached hereto, a Chief Elected Official for Workforce Innovation and Opportunity Act (WIOA) purposes upon whose representations the State of North Carolina, the Region Q Workforce Development Board (synonymous with Workforce Investment Board, the Mid-East Commission (As Local Area Administrative Entity) and the other counties may rely, must be designated and authorized to execute the attached agreement and such other agreements as are necessary for purposes of WIOA and who shall sit on the Consortium Board. BE IT RESOLVED, that the County Manager is hereby designated the Chief Elected Official for the foregoing purposes and as such he/she is fully authorized to execute the attached agreement and such other and further agreements on behalf of this County as are necessary for these purposes. The foregoing Resolution was adopted by the Martin County Board of Commissioners on this day of, 2015 Ronnie Smith, Chairman Marion B. Thompson, NCCCC Clerk to the Board (On Friday June 19, 2015, Region Q Workforce Director Walter Dorsey reported that with the adoption of the resolution by Martin County, a total of all counties in Region Q had approved the revisions to the Articles of Association and Agreement as shown below.) ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE REG1ON.Q WORKFORCE INVESTMENT CONS ORTIUM - The undersigned units of local government within the State of North Carolina, being desirous

19 of agreeing to an undertaking pursuant to the provisions of North Carolina General Statues, Section 160A-460 et seq., do hereby adopt the following Articles of Association; ARTICLE I: TITLE AND PURPOSE The contiguous units of local government listed in Article II below agree to establish a workforce investment consortium ("Consortium") to act jointly as a local area (LA) under the Workforce Innovation and Opportunity Act (WIOA ) Public Law , Section 106 (b) (2).v This Consortium shall be known as the Region Q Workforce Investment Consortium. ARTICLE II: MEMBERSHIP The Consortium shall be composed of the following, independent and contiguous units of general purpose local government (the "Counties ); A. Beaufort B. Bertie C. Hertford D. Martin E. Pitt ARTICLE III: CERTIFICATION OF AUTHORITY A. AUTHORITY UNDER STATE ABD LOCAL LAW The Counties certify that: They posses full legal authority as provided by state and local law, to enter into this Agreement and to fulfill the legal and financial requirements of operating a Local Area under WIOA for the entire geographic area covered by this Agreement. B: SPECIFIC RESOLUTIONS TO ENTER INTO AGREEMENT Copies of the duly executed resolutions giving the respective counties specific authority to enter into this Agreement are attached to this Agreement and are incorporated herein by reference. C. DESIGNATION OF CHIEF ELECTED OFFICIALS FROM EACH COUNTY Each of the Counties acknowledges that contemporaneous with the resolution authorizing this Agreement, the member unit will pass a resolution designating a "chief elected official" for Workforce Innovations and Opportunity Act (WIOA.) purposes upon whose representations the State Of North Carolina, the Region - Q Workforce Development Board (synonymous with Workforce Investment Board), the. Mid-East Commission (as the local administrative/fiscal agent) and the other Counties may rely. Such person shall be the signatory of this Agreement, shall be authorized to execute such other agreements as are necessary for Workforce Innovation and Opportunity Act purposes; and shall constitute the

20 Consortium Board. The respective Counties may from time to time by resolution designate some other person as the chief elected official for WIOA purposes, and such person shall have the same authority, duties and responsibilities as the originally designated chief elected official. D. DESIGNATION OF CHIEF ELECTED OFFICIAL FOR THE REGION Q LOCAL AREA 1. The chief elected official of the WIOA Region Q Local Area shall be the presiding officer of the Consortium Board and the chief executive officer of the Consortium. Such official shall be authorized to exercise all functions, duties and responsibilities of the WIOA "chief elected official" which are required under WIOA. 2. Upon the designation of the Counties as a WIOA Local Area, the Consortium Board shall meet and shall elect one of its members as the WIOA "chief elected official" until his successor shall have been duly elected and qualified.. ARTICLE IV: PROCEDURAL MATTERS Except as otherwise set forth in this Agreement with respect to adoption or approval of matters concerning the administration of WIOA within the area, the vote of a majority of the total number of members of the Consortium Board shall be required for action of the Consortium. The members of the Consortium Board shall be entitled to vote only if in attendance at the meeting and no voting by proxies shall be allowed; provided, however, that the Consortium Board can take action without a meeting and with or without notice if said action is in writing and signed by all members of the Consortium Board and provided further that a meeting may be duly conducted by conference telephone or other similar means if all Board members participating in the meeting are able to hear each other. Meetings of the Consortium Board may be called by the local administrative/ fiscal agent, "chief elected official or by two Board members. Except for action taken by unanimous written consent as referred to above, notice of any meeting of the Consortium Board shall be given at least five (5) days prior to said meeting, which notice shall be in writing and shall state the purposes of said.meeting and which notice shall be deemed to have been given upon the mailing of such notice by regular mail; provided, however, that the chief elected official in his discretion may call an emergency meeting by causing the giving of telephonic notice of not less than twenty-four hours notice, which notice shall state the purpose of said meeting. ARTICLE V: DURATION AND TERMINATION A. This Agreement shall become effective.on the date on which the last local chief elected official of the Counties signs this Agreement. This Agreement shall continue in effect for an indefinite period of time commencing on July I of the then existing program year and ending when and if the Agreement shall have been terminated, in accordance with paragraph B of this Article V, or associated funding no longer exists. B. This Agreement may be terminated effective as of the end of the then existing program year upon the giving by any of the Counties of written notice of termination, which notice shall be given by certified mail to each of the other Counties and to the Mid-East Commission and which notice shall be mailed to such entities not less than

21 six months prior to the end of the then existing program year of this Agreement. ARTILCE VI : FINANCING A. It is anticipated that funding necessary to implement this agreement will be derived from federal/slate/local grant funds received through the Governor of North Carolina. The Counties accordingly agree that they shall not be assessed except by the unanimous agreement of the Counties or except as set forth in Article-VII below. B. Any entity or joint agency created or designated within this WIOA Local Area, including the Region Q Workforce Development Board and the Mid-East Commission as administrative/fiscal agent, shall be considered a public agency for the purposes of the local Government Budget and Fiscal Control Act of the State of North Carolina. ARTICLE VII: LIABILITY A. The Chief Elected Officials of the referenced counties acknowledge that they are jointly and severally accountable for liabilities arising out of activities within the local area under WIOA, and for all funds received by the administrative/fiscal agent pursuant to WIOA. Liability includes, but is not limited to, responsibility for prompt repayment from nonprogram funds of any misexpenditures of WIOA funds by any entity within the area. B. As among the Counties themselves, Liability shall be appointed, as follows; 1 To the extent that one or more (but not all) of the Counties benefit from WIOA funds, the expenditure of which is disallowed for any reason, said unit or units of government shall be liable for the repayment of such funds. (2) To the extent that one or more of the Counties cannot be identified as the benefiting County or Counties of the WIOA funds in question, any disallowed expenditure shall be divided among the Counties on a pro rata basis, based upon the percentage of all WIOA funds allocated to each of the Counties for the program fiscal year during which the disallowed funds were disbursed. The percentage allocated shall be.that percentage allocated for the appropriate fund source(s) disallowed. C. Nothing contained in this Article VII shall be interpreted so as to prohibit the Counties (or any of them) from seeking contribution or indemnification from the fiscal agent, any subrecipient, service provider, contractor or from any other such responsible person or entity. D. The Counties shall contractually be held harmless by the program service providers from liabilities arising out of activities by the said providers under WIOA. In addition, each such provider will be required in its contract for services to maintain a faithful performance blanket bond (or similar such coverage), which bond to the extent possible under prevailing insurance practices, shall name the Counties as additional insurers. ARTICLE VIII: ESTABLISHMENT OF A WORKFORCE DEVELOPMENT BOARD

22 A. Upon designation of the area by the Governor of North Carolina, the chief elected officials" of the Counties shall establish and select a Region Q Workforce Development Board ( WDB ), as such entity is defined and described in the Workforce Innovation and Opportunity Act (WIOA) and accompanying regulations. The members of the Workforce Development Board are to be selected in accordance with the nomination process and representative scheme set forth in the WIOA and accompanying regulations. B. The WDB shall consist of nineteen (19) members with two (2) business representatives being initially appointed-by the "chief elected official" of each of the Counties. Fiftyone percent (51%) of the membership of the Workforce Development Board shall be comprised of representatives of business in the local area, as such phrase is defined in Section 107(b)(2)(A) of the WIOA. One-third of the WDB membership must be representatives of small business, female and minorities. At a minimum, two business members must represent small business as defined by the U.S. Small Business Administration. Each business representative must meet the following criteria: (1) Be an owner, chief executive officer, or other individual with optimum policymaking or hiring authority; (2) provide employment opportunities in demand industry sectors or occupations, as those terms are defined in WIOA Section (3(23); and provide highquality, work-relevant training and development opportunities to its workforce or the workforce of others (in the case of organizations representing business as per WIOA Section 107 (b)(2)(a)(ii); and are appointed by the Counties from among individuals nominated by local business organizations and business trade associations. The Chief elected Officials of the Consortium will appoint WDB members from following groups representing the region: Economic development agencies (1), Division of Workforce Solutions (1). Adult Education and Literacy (1), Higher Education (1), (Labor; Apprenticeship; community-based organizations) (4), and the Vocational Rehabilitation agency. C. The initial terms of the members of the Workforce Development Board (WDB) shall expire on June 30, or at the pleasure of the appointing County. Thereafter, all terms of service of all members of the WDB shall be two (2) years or at the pleasure of the appointing county. Martin COUNTY BY: WIOA Chief Elected Official County DATE:

RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM

RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM WHEREAS, the counties of Anson, Cabarrus, Iredell, Lincoln, Rowan, Stanly, and Union as

More information

May 16, 2012 Special Joint Board Meeting Northeast Telecenter

May 16, 2012 Special Joint Board Meeting Northeast Telecenter May 16, 2012 Special Joint Board Meeting Northeast Telecenter The Martin County Board of Commissioners met in Special Session with the Martin County Board of Education on Wednesday, May 16, 2012 at 7:00

More information

April 8, County Manager Bone requested amending the agenda to include the following items:

April 8, County Manager Bone requested amending the agenda to include the following items: April 8, 2015 The Martin County Board of Commissioners met in Regular Session for Wednesday, April 8, 2015 at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street, Williamston,

More information

BUDGET AMENDMENT ORDINANCE-21

BUDGET AMENDMENT ORDINANCE-21 June 27, 2011 The Martin County Board of Commissioners met in Special Session on Monday, June 27, 2011 at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street, Williamston,

More information

June 8, Vice Chairman Lilley made the MOTION to approve the agenda, with a SECOND by Commissioner Bond. The motion was unanimously APPROVED.

June 8, Vice Chairman Lilley made the MOTION to approve the agenda, with a SECOND by Commissioner Bond. The motion was unanimously APPROVED. June 8, 2016 The Martin County Board of Commissioners met in Regular Session on Wednesday, June 8, 2016 at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street, Williamston,

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE SECTION 1. NAME The name of the Organization shall be Guilford County Workforce Development Board, formerly

More information

Larimer County Workforce Development Board Bylaws

Larimer County Workforce Development Board Bylaws Larimer County Workforce Development Board Bylaws The Larimer County Workforce Development Board is certified by the Governor of Colorado in agreement with Larimer County Board of Commissioners (BOCC)

More information

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I. NAME AND ESTABLISHMENT Name A. The name of this organization shall be the Maricopa County Workforce Development Board (MCWDB). MCWDB may at times be referred to as the Maricopa County Local

More information

District 22-D Constitution and By-Laws

District 22-D Constitution and By-Laws Lions Clubs International Multiple District 22 District 22-D Constitution and By-Laws Serving the State of Delaware 15 May 2014 Copy Printed May 26, 2014 Table of Contents District 22-D Constitution and

More information

April 11, Add Use of Public School Building Capital Fund NC Education Lottery

April 11, Add Use of Public School Building Capital Fund NC Education Lottery April 11, 2018 The Martin County Board of Commissioners met in Regular Session on Wednesday, April 11, 2018 at 7:00 p.m. in the Martin County Governmental Center, Commissioners Boardroom at 305 East Main

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

RESOLUTION NO

RESOLUTION NO BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in regular session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, December 17, 2014, at 3:30

More information

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

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

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information

Tulsa Workforce Development Area

Tulsa Workforce Development Area Tulsa Workforce Development Area Local Elected Official Consortium Operations Agreement AMONG THE GOVERNING BODIES OF CREEK COUNTY, OSAGE COUNTY, PAWNEE COUNTY, AND TULSA COUNTY This Consortium Operations

More information

National Bylaws 08/2015

National Bylaws 08/2015 AYSO National Bylaws National Bylaws 08/2015 ii National Bylaws 08/2015 Content AYSO National Bylaws 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

BYLAWS 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. 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 information

BYLAWS ARTICLE I ARTICLE II. The Owners

BYLAWS ARTICLE I ARTICLE II. The Owners BYLAWS OF EIGHTEEN SOUTH HOMEOWNER=S ASSOCIATION, INC. ARTICLE I In construing these Bylaws and the government of the Association, the provisions of Chapter 55A of the General Statutes of North Carolina

More information

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3 CONTENTS Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC.... 3 PREAMBLE... 3 DEFINITIONS... 3 ARTICLE I - OFFICES... 3 ARTICLE

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 14-44 ORDINANCE NO. 2014-45 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO A LICENSE AGREEMENT BETWEEN THE ARTHUR PROPERTY MANAGEMENT, AND THE CITY OF KENT, AND DECLARING

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

SERVICE CONTRACT FOR THE OPERATION OF THE DURHAM COUNTY ANIMAL SHELTER DURHAM COUNTY

SERVICE CONTRACT FOR THE OPERATION OF THE DURHAM COUNTY ANIMAL SHELTER DURHAM COUNTY NORTH CAROLINA SERVICE CONTRACT FOR THE OPERATION OF THE DURHAM COUNTY ANIMAL SHELTER DURHAM COUNTY 2012-2013 This Agreement is made, and entered into this the 1 st day of July 2012, by and between the

More information

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF HEALTHPARTNERS, INC. PREAMBLE This Corporation is operated under Minnesota Statute 62D. It is the parent of a family of health care delivery and health care financing organizations

More information

WITNESSETH: WHEREAS, the State of Florida's approach to implementing the US-WIOA contains the following elements:

WITNESSETH: WHEREAS, the State of Florida's approach to implementing the US-WIOA contains the following elements: INTERLOCAL AGREEMENT BETWEEN ALACHUA COUNTY AND BRADFORD COUNTY REGARDING THE ALACHUA/BRADFORD LOCAL WORKFORCE DEVELOPMENT BOARD D.B.A. CAREERSOURCE NORTH CENTRAL FLORIDA THIS AGREEMENT is made and entered

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS Section 1: The first annual meeting of the members shall be held within one (1) year from the date of incorporation

More information

NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION & BY-LAWS ARTICLE I - NAME

NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION & BY-LAWS ARTICLE I - NAME NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION & BY-LAWS ARTICLE I - NAME The name of the organization shall be the Northwest Georgia Workforce Development Board, hereinafter referred to as

More information

BYLAWS OF GRAND FORKS YOUTH HOCKEY ASSOCIATION A Nonprofit Corporation

BYLAWS OF GRAND FORKS YOUTH HOCKEY ASSOCIATION A Nonprofit Corporation BYLAWS OF GRAND FORKS YOUTH HOCKEY ASSOCIATION A Nonprofit Corporation Article 1 GENERAL Section 1. Offices. The principal office of the Association shall be in Grand Forks, North Dakota. The Association

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT 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 information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

AYSO National Bylaws

AYSO National Bylaws AYSO National Bylaws (10/2013) i ii AYSO National Bylaws (10/2013) Table of Contents AYSO NATIONAL BYLAWS 1 ARTICLE I: AYSO PHILOSOPHY AND STRUCTURE 1 SECTION 1.01 PHILOSOPHY 1 SECTION 1.02 GENERAL STRUCTURE

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR THE JOINT ACQUISITION, CONSTRUCTION, EQUIPPING, USE, EXPANSION AND OPERATION

More information

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

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

More information

November 8, County Manager Bone requested the addition of the following items to the agenda:

November 8, County Manager Bone requested the addition of the following items to the agenda: November 8, 2017 The Martin County Board of Commissioners met in Regular Session on Wednesday, November 8, 2017 at 7:00 p.m. in the Martin County Governmental Center, Commissioners Boardroom at 305 East

More information

ARABIAN HORSE ASSOCIATION BYLAWS

ARABIAN HORSE ASSOCIATION BYLAWS ARABIAN HORSE ASSOCIATION BYLAWS Section 1. Name. ARTICLE I. NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Colorado, the name of this organization shall be

More information

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

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

More information

November 4, Chair Manning called the meeting to order. Rev. Eddie McNair gave the invocation; Commissioner Phelps led the pledge of allegiance.

November 4, Chair Manning called the meeting to order. Rev. Eddie McNair gave the invocation; Commissioner Phelps led the pledge of allegiance. November 4, 2013 The Washington County Board of Commissioners met in a regular session on Monday, November 4, 2013 at 6:00 PM in the Strader Building Conference Room, 124 East Water Street, Plymouth, NC.

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS 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 information

INTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS

INTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS INTERSTATE COMMISSION FOR ADULT OFFENDER SUPERVISION BYLAWS ARTICLE I COMMISSION PURPOSE, FUNCTION AND BY-LAWS Section 1. Purpose. Pursuant to the terms of the Interstate Compact for Adult Offender Supervision,

More information

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Northside Suburban Little League, hereinafter referred to as Local League. ARTICLE II

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES RESTATED BY-LAWS 1-5-19 Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES The principle location and office of the corporation shall be Boise County, State of Idaho. The Board

More information

AMENDED AND RESTATED BYLAWS LADY CREEK WATER SYSTEM

AMENDED AND RESTATED BYLAWS LADY CREEK WATER SYSTEM AMENDED AND RESTATED BYLAWS OF LADY CREEK WATER SYSTEM As used in these Bylaws the term: ARTICLE I. Definitions Corporation means the mutual benefit corporation Lady Creek Water System, incorporated in

More information

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the

More information

BY 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 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 information

February 10, 2016 ASSEMBLY

February 10, 2016 ASSEMBLY February 10, 2016 The Martin County Board of Commissioners met in Regular Session on Wednesday, February 10, 2016 at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street,

More information

NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION AND BYLAWS CONFLICT OF INTEREST AND CODE OF CONDUCT (REFER TO ARTICLE XIV) ARTICLE I - NAME

NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION AND BYLAWS CONFLICT OF INTEREST AND CODE OF CONDUCT (REFER TO ARTICLE XIV) ARTICLE I - NAME NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION AND BYLAWS CONFLICT OF INTEREST AND CODE OF CONDUCT (REFER TO ARTICLE XIV) ARTICLE I - NAME The name of the organization shall be the Northwest

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

Town of Scarborough, Maine Charter

Town 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 information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

LEGISLATIVE RESEARCH COMMISSION PDF VERSION CHAPTER 27 PDF p. 1 of 10 CHAPTER 27 (HB 86) AN ACT relating to reorganization. Be it enacted by the General Assembly of the Commonwealth of Kentucky: SECTION 1. A NEW SECTION OF KRS CHAPTER 154 IS CREATED

More information

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

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

More information

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name 0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article

More information

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR THE OPERATION OF SCHOOL FOOD SERVICE PURCHASING COOPERATIVE SEPTEMBER 1, 1992 OCTOBER 21, 2010 DECMBER 6, 2017 DECEMBER 5, 2018 JOINT

More information

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board. Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board

More information

Chapter 4 - Other Appointive Officers

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

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

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

More information

GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER

GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER GRANT AND IMPLEMENTATION AGREEMENT BY AND BETWEEN THE MILLENNIUM CHALLENGE CORPORATION AND THE GOVERNMENT OF THE REPUBLIC OF NIGER ACTING THROUGH THE MINISTRY OF FOREIGN AFFAIRS, COOPERATION AND AFRICAN

More information

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices AMENDED BYLAWS OF BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I Offices Section 1. Principal Office: The principal office of the Beaufort County Community College Foundation ( Foundation ) shall

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS 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 information

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK This Interlocal Agreement (the Agreement ) is entered into between the Town of Lantana,

More information

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

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

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

BYLAWS CHIEF LOCAL ELECTED OFFICIAL CONSORTIUM NORTHEAST MISSOURI

BYLAWS CHIEF LOCAL ELECTED OFFICIAL CONSORTIUM NORTHEAST MISSOURI BYLAWS CHIEF LOCAL ELECTED OFFICIAL CONSORTIUM NORTHEAST MISSOURI WHEREAS, the Counties of Schuyler, Scotland, Clark, Adair, Knox, Lewis, Macon, Shelby, Marion, Randolph, Monroe, Ralls, Pike, Montgomery,

More information

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown.

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION FEBRUARY 8, 2016 ASSEMBLY The McDowell County Board of Commissioners met in regular session on Monday, February

More information

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS ARTICLE I: ADOPTION OF UNIFORM CHAPTER BYLAWS OF THE INSTITUTE FOR INTERNAL CONTROLS Section 1.01. Adoption & Modification All local chapters (referred to as the Chapter ), authorized to operate by the

More information

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 - INTRODUCTION, PURPOSES, AND DEFINITIONS 1 1.1 Introduction 1 1.2 Purposes 1 1.3 Definitions 1 ARTICLE 2 - MEMBERSHIP

More information

AGREEMENT OF TRUST RECITALS

AGREEMENT OF TRUST RECITALS AGREEMENT OF TRUST THIS AGREEMENT OF TRUST (the Agreement ) is made as of December 7, 2016, by and among Ascensus Investment Advisors, LLC (the Administrator ), Ascensus College Savings Recordkeeping Services,

More information

Rocky Mountain Figure Skating Club AMENDED AND RESTATED. By-Laws

Rocky Mountain Figure Skating Club AMENDED AND RESTATED. By-Laws Rocky Mountain Figure Skating Club AMENDED AND RESTATED By-Laws 1 BYLAWS Rocky Mountain Figure Skating Club - Member - UNITED STATES FIGURE SKATING ARTICLE I GENERAL Section 2 Section 3 Section 4 Section

More information

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS 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 information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

Port Orchard Chamber of Commerce Bylaws

Port Orchard Chamber of Commerce Bylaws Port Orchard Chamber of Commerce Bylaws Article I General Section 1. Name. This organization is incorporated under the laws of the State of Washington and shall be known as the Port Orchard Chamber of

More information

BY-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 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 information

ARTICLE I Name, Location, Objectives. ARTICLE II Qualification, Application for, and Admission into Membership

ARTICLE I Name, Location, Objectives. ARTICLE II Qualification, Application for, and Admission into Membership ARTICLE I Name, Location, Objectives Sec. 1. Name The name of this Association shall be: "THE ROCKY MOUNTAIN GOLF COURSE SUPERINTENDENTS ASSOCIATION" and shall hereinafter be designated for the purpose

More information

District 7 O Constitution and By-Laws Adopted Oct 8, 2016

District 7 O Constitution and By-Laws Adopted Oct 8, 2016 District 7 O Constitution and By-Laws Adopted Oct 8, 2016 Table of Contents Constitution ARTICLE I Name....1 ARTICLE II Purposes.... 1 ARTICLE III Membership.... 1 ARTICLE IV Emblem, Colors, Slogan & Motto....

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H D HOUSE BILL Committee Substitute Favorable // Committee Substitute # Favorable // PROPOSED SENATE COMMITTEE SUBSTITUTE H-CSME- [v.] // :: PM Short Title: North

More information

BY-LAWS GREENSBORO UNITED SOCCER ASSOCIATION, INC.

BY-LAWS GREENSBORO UNITED SOCCER ASSOCIATION, INC. BY-LAWS OF GREENSBORO UNITED SOCCER ASSOCIATION, INC. GREENSBORO 1036778.4 Table of Contents ARTICLE I Section 1.1 Purpose Section 1.2 Principal Office Section 1.3 Registered Office Section 1.4 Other Offices

More information

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD PARTIES: PUBLIC UTILITY DISTRICT No. 1 of SKAMANIA COUNTY, WASHINGTON, a Washington municipal corporation, hereinafter called PUD, and [Name] a [State

More information

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

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

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

MISSOURI JAYCEES BYLAWS

MISSOURI JAYCEES BYLAWS MISSOURI JAYCEES BYLAWS SECTION 1 - NAME The official name of this organization is the Missouri Jaycees. The widespread use of the term Jaycees in either the singular or plural is to be encouraged. SECTION

More information

CHAPTER 2: BYLAWS OF THE ARABIAN HORSE ASSOCIATION ARTICLE II. NAME AND BACKGROUND. Section 1. Name

CHAPTER 2: BYLAWS OF THE ARABIAN HORSE ASSOCIATION ARTICLE II. NAME AND BACKGROUND. Section 1. Name CHAPTER 2: BYLAWS OF THE ARABIAN HORSE ASSOCIATION Section 1. Name ARTICLE I. NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Colorado, the name of this organization

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

ARTICLE I CREATION AND AUTHORITY

ARTICLE I CREATION AND AUTHORITY BYLAWS OF THE NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. (Revised and Approved June 22, 2016) ARTICLE I CREATION AND AUTHORITY Section 1.1 In accordance with the provisions of the Workforce Innovation

More information