AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M.
|
|
- Lionel Simpson
- 5 years ago
- Views:
Transcription
1 AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M. 1. CALL TO ORDER 2. ROLL CALL 3. CITIZEN COMMENTS If citizens wish to speak on a matter concerning the Human Relations Commission that is not on the printed agenda, please complete a Citizen Comments Card and provide it to the designated staff person prior to the beginning of the meeting. Once your name is called by the Chairperson, please proceed to the podium and state your name and address for the record. Please limit your comments to a period of three minutes or less. 4. APPROVAL OF THE MINUTES a. Approval of the March 14, 2018 Human Relations Commission Minutes 5. NEW BUSINESS a. REPORTS FROM COMMISSIONERS ON COMPLIED LIST OF CURRENT CELEBRATIONS/EVENTS/SPONSORS/ASSETS b. REPORTS FROM COMMISSIONERS ON DISCUSSIONS WITH CONSTITUENTS AND COUNCIL MEMBERS REGARDING NEEDS OF COMMUNITY c. REVIEW OF CITY DEMOGRAPHICS d. REVIEW OF DRAFT OF BYLAWS/PROCEDURES FOR CONDUCTING COMMISSION BUSINESS 6. STAFF REPORTS
2 a. This report allows the staff of City Attorney's Office to update the Commission. The Commission is prohibited from discussing or acting on any of the items presented by the staff since they are not itemized on the Human Relations Commission agenda. 7. COMMISSION COMMENTS AND SUGGESTIONS 8. NEXT MEETING The next regular meeting of the Human Relations Commission will be held on May 9, 2018 at 6:30 p.m., in Conference Room B3, 5850 W. Glendale Ave., Glendale, Arizona, ADJOURNMENT SPECIAL ACCOMMODATIONS For special accommodations, please contact Nancy Mangone at (623) at least three (3) business days prior to the meeting. Hearing impaired persons please use the Arizona Relay Service by dialing 711. Pursuant to A.R.S (4), one or more members of the Human Relations Commission may be unable to attend the meeting in person and may participate telephonically.
3 HUMAN RELATIONS COMMISSION REPORT MEETING DATE: 04/11/2018 FROM: Julie K. Bower, City Clerk PRESENTED BY: Nancy Mangone, Assistant City Attorney SUBJECT Approval of the March 14, 2018 Human Relations Commission Minutes BACKGROUND RECOMMENDATION Draft Minutes - 3/14/2018 HRC Attachments
4 D R A F T MINUTES HUMAN RELATIONS COMMISSION 5850 W. GLENDALE AVE. GLENDALE, ARIZONA MARCH 14, :00 P.M. 1. CALL TO ORDER The meeting was called to order at 6:00 p.m. 2. ROLL CALL Present: Absent: Emmanuel Allen, Commissioner Allen Bartimioli, Commissioner Kelly Carbello, Commissioner Norman Cooper, Commissioner Dani Estes, Commissioner Denise Flynn, Commissioner Samuel Hoerner, Commissioner Ken Ihori, Commissioner Barbara Lentz, Commissioner Mary O'Connor, Commissioner Sandra Truelove, Commissioner Leonard Escudero, Commissioner 3. INTRODUCTIONS Also Present: Kevin Phelps, City Manager Nancy Mangone, Assistant City Attorney LeJeune Boone, Human Resources Business Partner Ms. Mangone said it was the first meeting of the Human Relations Commission (HRC). Commissioners introduced themselves and provided brief biographies. There were no prior meeting minutes to approve. Mr. Phelps welcomed the Commissioners and thanked them for their service on the City s behalf.
5 4. CITIZEN COMMENTS None 5. NEW BUSINESS a. REVIEW OF ORDINANCE CREATING THE HUMAN RELATIONS COMMISSION Commissioners reviewed and discussed the ordinance creating the HRC and the authority placed in the Commission to advise the City Council on items concerning cultural diversity and unity. b. DISCUSSION OF BYLAWS/PROCEDURES FOR CONDUCTING COMMISSION BUSINESS Commissioners discussed the need for establishing bylaws and procedures for conducting Commission business. Commissioners asked Ms. Mangone to prepare draft bylaws and circulate them for review before the next regular meeting. c. DISCUSSION OF POTENTIAL TOPICS FOR COMMISSION RESEARCH, REVIEW AND RECOMMENDED ACTION Commissioners discussed cultural celebrations and special events that occurred in the City in the past, such as the 4th of July Fireworks at Glendale Community College, that had been discontinued and whether private funding could be used to restore the events or be used to sponsor new events in the future. Commissioner Carbello volunteered to research and develop a list of cultural celebrations currently held by the City and outside organizations. Commissioner Truelove recommended that the Commission collect demographic information to identify the ethnic groups in the Glendale community and what actions the City and others took to serve the groups. All Commissioners agreed to survey their district members and contact their Council members to determine the greatest needs in their own districts. d. ESTABLISHMENT OF COMMITTEES AND NOMINATION OF CHAIR AND VICE CHAIR Commissioners discussed the establishment of committees and the selection of a Chair and Vice Chair. Motioned by Commissioner Denise Flynn, seconded by Commissioner Samuel Hoerner to table consideration of the selection of a Chair and Vice Chair until a later date. AYE: Commissioner Emmanuel Allen Commissioner Allen Bartimioli Commissioner Kelly Carbello Commissioner Norman Cooper Commissioner Dani Estes Commissioner Denise Flynn Commissioner Samuel Hoerner Commissioner Ken Ihori
6 Commissioner Barbara Lentz Commissioner Mary O'Connor Commissioner Sandra Truelove Other: Commissioner Leonard Escudero (ABSENT) Passed e. SELECTION OF TIME/DATE FOR NEXT MEETING Commissioner Flynn requested that subsequent meetings be held beginning at 6:30 so that members who worked remotely had sufficient time to travel to Glendale. Commission members agreed unanimously to establish the meeting time as 6:30 p.m. to 8:00 p.m., the second Wednesday of the month. 6. STAFF REPORTS None 7. COMMISSION COMMENTS AND SUGGESTIONS Commissioner Cooper suggested reaching out to Commander Andre Johnson to determine if he could be of assistance in developing community-wide programs. 8. NEXT MEETING The next meeting was scheduled to be held May 9, 2018 at 6:30 p.m. 9. ADJOURNMENT Motioned by Commissioner Denise Flynn, seconded by Commissioner Samuel Hoerner to adjourn the meeting. AYE: Commissioner Emmanuel Allen Commissioner Allen Bartimioli Commissioner Kelly Carbello Commissioner Norman Cooper Commissioner Dani Estes Commissioner Denise Flynn Commissioner Samuel Hoerner Commissioner Ken Ihori Commissioner Barbara Lentz Commissioner Mary O'Connor Commissioner Sandra Truelove Other: Commissioner Leonard Escudero (ABSENT) Passed The meeting was adjourned at 8:30 p.m.
7 The Human Relations Commission meeting minutes of March 14, 2018 were submitted and approved this day of, Nancy Mangone, Recording Secretary
8 HUMAN RELATIONS COMMISSION REPORT MEETING DATE: 04/11/2018 FROM: Julie K. Bower, City Clerk PRESENTED BY: Nancy Mangone, Assistant City Attorney SUBJECT REVIEW OF DRAFT OF BYLAWS/PROCEDURES FOR CONDUCTING COMMISSION BUSINESS BACKGROUND RECOMMENDATION Draft Bylaws Attachments
9 1. ORGANIZATION 101. Chairperson GLENDALE HUMAN RELATIONS COMMISSION BYLAWS The Chairperson shall be appointed by the Government Services Committee of the City Council and preside at all meetings and hearings of the Commission, decide all points of order or procedures and perform the duties required by the city code and these bylaws. The Chairperson may not initiate motions but will vote on each issue Vice Chairperson The Government Services Committee of the City Council shall appoint the Vice Chairperson from among the appointed Commission members, who shall serve in the absence of the Chairperson. The Vice Chairperson shall be eligible for reselection Vacancy Vacancies on the Commission, created by any cause, shall be filled for the unexpired term by a new appointment by the Mayor and Council Committees/subcommittees The Commission may form subcommittees, at its discretion and as it feels necessary, on any subject pertinent to the matters being heard by and of natural concern to the Commission. These subcommittees shall be empowered to meet, make reports and advise the Commission on topics within the Commission s authority Preparation of Agenda. The Agenda for any upcoming regular meeting shall be prepared and circulated to the Commission at least 7 calendar days in advance. The Agenda for any upcoming special meeting shall be prepared and circulated to the Commission at least 2 business days in advance. Any Commission member can request an agenda be placed on the Agenda for discussion, consideration and possible action by the Commission. 1
10 2. MEETINGS 201. Regular Meetings Regular meetings of the Commission shall be held at 6:30 p.m. on the second Wednesday of each month unless there is no business for the Commission's consideration, and in that event, the Chairperson may authorize the meeting to be vacated Special Meetings Special meetings for good cause may be held by the Commission by call of its Chairperson or as may be scheduled by a majority of the members at any previous meeting. The manner of the call shall be noted in the minutes of the special meeting, and at least twenty-four (24) hours notice of the meeting shall be given to each member and to the public Commission Meetings and Study Sessions The Commission will comply with Arizona Open Meeting Law, which is currently memorialized at A.R.S , et seq. All meetings and study sessions of the Commission shall be properly noticed and open to the public, except for executive sessions Quorum The Commission is composed of fourteen (14) voting members and a quorum necessary for the transaction of business shall consist of at least seven (7) members of the Commission. The business of the Commission shall be transacted by the majority vote of members present, except as provided in Sections 305 and 401 or as required by law Attendance The City Council may, for any reasonable cause, remove any member of any board, commission, committee or advisory body. The absence of a member, except for ex-officio and non-voting members, from two consecutive regular meetings or from three regular meetings with a twelve-month period will automatically constitute reasonable cause for the removal of such absent member from the committee. If a member of the committee is removed pursuant to this section, the City Council, will, within a reasonable time, appoint a new member to fill the unexpired term of the former member. 2
11 206. Order of Business The order of business shall be as follows: a) Call to order. b) Approval of the minutes of the previous meeting. c) Citizen comments. d) New business. e) Staff Reports f) Commission comments and suggestions. g) Setting date/time for next meeting. h) Adjournment Abstention All members of the Commission shall comply with Arizona's Conflict of Interest Law, which is currently memorialized at A.R.S , et seq. Any member who believes that his or her participation in the consideration, deliberation, discussion, or voting on any matter before the Commission may give the appearance of a conflict of interest must abstain from participation in those matters after stating the conflict on the record. 3. OFFICIAL RECORDS 301. Definition Official records shall include Chapter 7 of the Glendale City Code, these Bylaws, amendments to the above and the minutes of the Commission together with all findings, maps, and other official documents Recording of Vote The minutes shall reflect material information but in all cases shall show the vote of each member on every question on which the Commission is required to act. The minutes shall also show which members are absent, which member abstains, and any statement any member may wish to make regarding the member's vote Retention of Records All minutes of Commission meetings, including copies of any written or electronic presentations shall be maintained in the Human Resources Department s files in accordance with the department's general file system. The secretary shall keep a permanent file of all minutes, reports, resolutions, notices, correspondence, or actions taken by the Commission and also make any other filings with the City Clerk or other City departments as may be required by City policy. 3
12 304. Public Record The Commission will comply with the Arizona Public Records Law, which is currently memorialized at A.R.S , et seq. All of the records of the Commission shall be public records, except for executive session materials, and shall be open to public inspection during customary working hours Recommendations The Commission may advise or propose a recommendation to the City Council which shall be in written form. A recommendation duly seconded and receiving a majority of affirmative votes of the quorum present shall be considered adopted for purposes of forwarding to Council. All recommendations shall be numbered consecutively and shall be made a part of the permanent records of the Human Relations Commission. 4. RULES AND AMENDMENTS 401. Amendment Procedure Amendments to these Bylaws may be made by the Commission upon the affirmative vote of a majority of the members present constituting a quorum, provided any such amendment is proposed at a preceding meeting, or is submitted in writing at a prior meeting of the Commission, and is noted in the minutes of the meeting. Amendments adopted as above shall become effective at the next regular meeting of the Commission Copy of Bylaws A copy of these Bylaws and any amendments thereto shall be placed on record in the Human Resources Department and the City Clerk within ten (10) days of the date of their adoption Parliamentary Rules All Commissions meetings shall be conducted in an orderly and fair manner which will serve to make for a clear record of the meeting. When any question of parliamentary procedure arises, reference may be made to Robert's Rules of Parliamentary Procedure but shall be resolved consistent with the first statement of this paragraph and these Bylaws. Objections to parliamentary procedure expire upon adjournment of the meeting. 4
13 404. Interpretation and Conflict These Bylaws are intended only to supplement Ordinances and Resolutions and not annul or abrogate any Ordinance or Resolution of the City of Glendale. The above Bylaws were duly adopted by the Human Relations Commission on day of,
CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS
CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority
More informationBYLAWS CONSTITUTIONAL RIGHTS AND RESPONSIBILITIES SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose
BYLAWS CONSTITUTIONAL RIGHTS AND RESPONSIBILITIES SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. The Section shall be known as the Constitutional Rights and Responsibilities
More informationPolicy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1
COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments
More informationBYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM
BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel
More informationBYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose
BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section I.1. Name. The name of this Section is the Government and Public Sector Section of the North
More informationVillage of Three Oaks Planning Commission BYLAWS
Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant
More informationFORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY
BYLAWS OF FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY ARTICLE I Organization The Fort Wayne-Allen County Airport Authority (the Airport Authority ) was created by the Indiana Legislature in 1985 by I.C.
More informationNOTICE OF REGULAR MEETING
NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the YOUTH ADVISORY COMMISSION is hereby called for: Date/Time: Wednesday, August
More informationBylaws. of the. Community Advisory Committee. Pikes Peak Area Council of Governments
Bylaws of the Community Advisory Committee Pikes Peak Area Council of Governments Revised and Approved by the PPACG Board of Directors June 15, 2016 ARTICLE I NAME The name of this committee shall be the
More informationAshland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS
Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission
More informationLoyola Marymount University Department of Parking and Transportation Policies and Procedures
DIVISION: Administration SUBJECT: LMU Parking Appeals Board Bylaws POLICY/PROCEDURE NUMBER: SUPERSEDES: Version 2 EFFECTIVE DATE: 2015-08-13 PREVIOUSLY ISSUED DATE: 2014-03-22 Article 1. NAME 1.1 2.1 3.1
More informationZoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire
Zoning Board of Adjustment Town of Auburn Rockingham County, New Hampshire RULES OF PROCEDURE ARTICLE 1 - AUTHORITY. 1.1 These rules of procedure are adopted under the authority of the New Hampshire Revised
More informationATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN
ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationPARKS ADVISORY BOARD PROPOSED BY-LAWS
PARKS ADVISORY BOARD PROPOSED BY-LAWS BOARD MISSION: "The City of Brownsville Parks and Recreation Advisory Board shall permanently preserve, protect, maintain, improve, and enhance its natural resources,
More informationALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS. Implementation Of Nurse Practice Act
Nursing Chapter 610-X-1 ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS 610-X-1-.01 610-X-1-.02 610-X-1-.03 610-X-1-.04 610-X-1-.05 610-X-1-.06
More informationBylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)
Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section
More informationBY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE
BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.
More informationSTOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS
1 STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS ARTICLE I Offices The principal office of the body corporate shall be on the main campus of the University in Galloway Township, Atlantic County, New Jersey.
More informationBY-LAWS OF THE CITY OF GRAND HAVEN PLANNING COMMISSION
BY-LAWS OF THE CITY OF GRAND HAVEN PLANNING COMMISSION 1. AUTHORITY These By-Laws are adopted by the Planning Commission of the City of Grand Haven to facilitate the performance of its duties described
More informationBYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME
Restated and Approved by MPI Board of Directors July 25, 2018 BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME The name of the Foundation shall be Meeting Professionals International
More informationMental Health and Addictions Council Bylaws
Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized
More informationArticle I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.
CSN Institutional Advisory Council Bylaws (Draft) Article I. Name and Purpose Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council. Section
More informationBylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL
Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.
More informationCity of Scottsdale RULES OF COUNCIL PROCEDURE
City of Scottsdale RULES OF COUNCIL PROCEDURE September 2011 INTRODUCTION Detailed information about Scottsdale City Council meetings is available in the City Clerk s Office and online at ScottsdaleAZ.gov.
More informationBYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II
BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) (Adopted: 6 November 2003) (Amendments Approved: 4 March and 1 July 2010) ARTICLE I Name, Organization, and Purpose SECTION 1.01 Name, Organization,
More informationROGERS STATE UNIVERSITY Staff Advisory Council
ROGERS STATE UNIVERSITY Staff Advisory Council Mission Whereas Rogers State University is an institution with a clear mission and solid core values, and at the heart of its educational mission is its students.
More informationSANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987
SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE
More informationCity of Pittsfield Human Rights Commission Procedures
Approved November 13, 2014 Amended August 20, 2015 Revised May 3, 2018 City of Pittsfield Human Rights Commission Procedures RULE 1: SCOPE: These rules govern the practice and procedure before the City
More informationPLANNING COMMISSION BYLAWS Adopted As of May 17, 2010
PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.
More informationCOUNTY COMMISSIONERS' ASSOCIATION OF OHIO
December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and
More informationBylaws of the Alumni Council
Article I. Name The name of the organization is the Teachers College Alumni Council (the Council ). The Alumni Council serves as the voice of and the coordinating body for the Alumni Association of Teachers
More informationBylaws of the Board of Trustees of the Topeka and Shawnee County Public Library
Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library ARTICLE I: Board of Trustees The Board of Trustees is established pursuant to the provisions of K.S.A. 12-1260 et seq. and
More informationCITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW
CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE ECONOMIC DEVELOPMENT ADVISORY
More informationBYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION
BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION Section 1. Name ARTICLE I - NAME The official name of the organization shall be "Clallam County Planning Commission". Section 1. Official Seat ARTICLE II
More informationAMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership
AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic
More informationBYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN
BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority
More informationBY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL
BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse
More informationPinellas County Emergency Medical Services Advisory Council Bylaws. Article I Name
Pinellas County Emergency Medical Services Advisory Council Bylaws Article I Name Section 1.1 The name of this organization shall be the Pinellas County Emergency Medical Services (EMS) Advisory Council.
More informationBYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE
BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE The Community Mental Health Authority of Clinton, Eaton, Ingham Counties is
More informationBYLAWS OF THE CITYOF SPEARFISH BUSINESS IMPROVEMENT DISTRICT
BYLAWS OF THE CITYOF SPEARFISH BUSINESS IMPROVEMENT DISTRICT ARTICLE 1: MEMBERS: 1.01 Membership: There shall be one class of members of the Business Improvement District, consisting of the lodging establishments
More informationNEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS
NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS ARTICLE I. NAME OF ORGANIZATION The organization referred to in this document is the Trauma System Fund Authority, hereinafter referred to as the Authority.
More informationCITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE
CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In
More informationADMINISTRATIVE REGULATIONS
ADMINISTRATIVE REGULATIONS TAB: Governance DOCUMENT NUMBER: ARM 10-50-10 SECTION: Library Board of Directors SUBJECT: BYLAWS OF THE BOARD OF DIRECTORS SUMMARY This document consists of the bylaws of the
More informationBYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE
BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the
More informationCITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS
CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS ARTICLE I - ORGANIZATION NAME Section 1. Name The official name of the organization shall be the City of Gig Harbor
More informationBylaws of The Alumni Association of NJIT
Bylaws of The Alumni Association of NJIT Article I: Name This organization shall be known as The Alumni Association of NJIT (hereinafter Association ). Article II: Mission and Objectives Section A: Mission
More informationDRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS. These Bylaws reflect all amendments through January 29, 2017
DRUID HILLS CIVIC ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS These Bylaws reflect all amendments through January 29, 2017 1 TABLE OF CONTENTS Page Article I Objectives 1 Article II Area 1
More informationBY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION
BY-LAWS of the CENTRAL WASHINGTON UNIVERSITY ALUMNI ASSOCIATION (Revised October 2010) STATEMENT OF PHILOSOPHY We believe that Central Washington University should be a cooperative enterprise, a community
More informationAmended and Restated Bylaws Lansing Housing Commission
419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name
More informationBYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE
BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,
More informationHOUGHTON COUNTY PLANNING COMMISSION BYLAWS 18 December 2012
HOUGHTON COUNTY PLANNING COMMISSION BYLAWS 18 December 2012 Adopted, effective immediately, 1/20/2009 4:30 PM Sections 10 and 11, Amended 12/18/2012 1. Name Purpose A. The name shall be the Houghton County
More informationROGERS STATE UNIVERSITY Staff Advisory Council
ROGERS STATE UNIVERSITY Staff Advisory Council Policy Statement Hereby is created the Staff Advisory Council of Rogers State University, whose charge is to represent the administrative, professional, classified,
More informationBYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY
BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of
More information1.1 Name. The name of the corporation is Flagstone Community Association, Inc. (hereafter referred to as FCA).
Adopted: BYLAWS OF FLAGSTONE COMMUNITY ASSOCIATION. INC. (A Tennessee Nonprofit Corporation) ARTICLE 1 NAME AND PURPOSES 1.1 Name. The name of the corporation is Flagstone Community Association, Inc. (hereafter
More informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:
More informationLOCAL GOVERNMENT ADVISORY COMMITTEE to the CHESAPEAKE EXECUTIVE COUNCIL BYLAWS ARTICLE I
LOCAL GOVERNMENT ADVISORY COMMITTEE to the CHESAPEAKE EXECUTIVE COUNCIL BYLAWS ARTICLE I Section 1.1 Name The name of this organization shall be the Local Government Advisory Committee to the Chesapeake
More informationLAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA
LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida
More informationRULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN
RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals
More informationPIKES PEAK AREA COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS
THE BYLAWS OF THE PIKES PEAK AREA COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS As Amended: April 10, 1974 March 24, 1976 August 14, 1985 November 20, 1985 October 12, 1988 April 14, 1993 October 11, 2000
More informationMHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB
MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB Article I Name and Purpose Section 1.01. Name. The name of this organization shall be the Montclair High School Gymnastic
More informationCOUNCIL OF HOMEOWNER ASSOCIATIONS BYLAWS
Revised Nov. 2004 COUNCIL OF HOMEOWNER ASSOCIATIONS BYLAWS ARTICLE 1 ORGANIZATION This shall be a non profit organization known as the Council of Homeowner Associations of the Farmington area; hereinafter
More informationBY-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 informationN.J.A.C. 6A:1, BYLAWS FOR THE STATE BOARD OF EDUCATION TABLE OF CONTENTS
N.J.A.C. 6A:1, BYLAWS FOR THE STATE BOARD OF EDUCATION TABLE OF CONTENTS SUBCHAPTER 1. AMENDMENT OF BYLAWS 6A:1-1.1 Procedure SUBCHAPTER 2. MEETINGS 6A:1-2.1 Parliamentary procedures 6A:1-2.2 Regular meetings
More informationBYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD
BYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD PREAMBLE There is hereby created, adopted, and approved the following Bylaws for the UNIVERSITY
More informationBYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA. Section 1 NAME
BYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA Section 1 NAME 1.0 This Section of the State Bar of Nevada shall be known as the PUBLIC LAWYERS SECTION OF THE STATE BAR OF NEVADA. Section 2 PURPOSES
More informationConstitution and Bylaws Amended and Approved November 7, 2015 CONSTITUTION OF THE SUBURBAN HILLS HOMEOWNERS ASSOCIATION, KNOX COUNTY, TENNESSEE
Constitution and Bylaws Amended and Approved November 7, 2015 CONSTITUTION OF THE SUBURBAN HILLS HOMEOWNERS ASSOCIATION, KNOX COUNTY, TENNESSEE ARTICLE I NAME OF THE ORGANIZATION Section 1. The name of
More informationBY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION
BY-LAWS OF THE TAXATION SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION Approved By Board of Trustees August 24, 1977 March 7, 1979 January 28, 1981 April 13, 1983 October 23, 1985 October 25, 1989 January
More informationBY-LAWS. Article I Name, Office
BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the
More informationSTUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)
STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),
More informationMANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions. ARTICLE II Definitions
MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions All legal and qualified voters in the jurisdiction, regardless of race, religion, color, national
More informationCONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION
CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND
More informationBYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD
BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD ARTICLE I - NAME AND AUTHORITY Section 1 Name: The name of this body shall be the Tampa-Hillsborough County Public Library Board (the Board
More informationBylaws of the Board of Preservation. Table of Contents
Bylaws of the Board of Preservation Table of Contents Article I. Constitution... 1 Article II. Membership and Appointment... 1 Article III. Officers and Duties... 1 Article IV. Election of Officers and
More informationEXHIBIT A. Amended and Restated Bylaws of Green Valley Recreation, Inc.
EXHIBIT A Amended and Restated Bylaws of Green Valley Recreation, Inc. ARTICLE 1 DEFINITIONS 1.1 Additional Card Holder. "Additional Card Holder" is an individual who shares a common household with a GVR
More informationWOMEN AND THE LAW SECTION BY LAWS
SECTION 1: ORGANIZATION WOMEN AND THE LAW SECTION BY LAWS 1.1 Name: The name of the Section shall be "Section on Women and the Law", ("the Section"). 1.2 Form: Subject to and within the limitations of
More informationNeighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8
Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2
More informationPUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS
PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws
More information~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018
~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 [THESE BYLAWS REPEAL AND REPLACE THE EXISTING BYLAWS DATED AUGUST, 1992] ARTICLE I. NAME AND PURPOSE Section 1: Name
More informationFLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association
FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS As Amended at the Annual Meeting of the Association July 23, 2008 INDEX DEFINITIONS... iv PREAMBLE...1 ARTICLE I NAME...1 ARTICLE II MEMBERS
More informationBYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE
BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as
More informationCITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT. Review recommendations of the Bylaws Sub-Committee.
CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT AGENDA ITEM 6A Page 1 of 1 DATE: September 9 th, 2015 TO: FROM: SUBJECT: Senior Advisory Commission Greg Coleman, Recreation
More informationNATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name
NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of
More informationCity of Tolleson, Arizona. City Council Rules of Procedure 2011
City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE
More informationBYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY
2011 TM 2011 All Rights Reserved By Johnson County Democratic Party BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY As Adopted On November 1, 2011 Page 1 of 19 ARTICLE I. NAME
More informationStaff Report to the North Ogden City Planning Commission
Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,
More informationBy-Laws of the WEAVERS GUILD OF MINNESOTA, INC.
By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone
More informationBYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION
BYLAWS of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION As Amended October 24, 2016 I. NAME AND PURPOSE A. Name: The name of this organization shall be the Mississippi University for Women Alumni
More informationBYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION
BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it
More informationSouth Mountain Community College Alumni Association BY-LAWS
South Mountain Community College Alumni Association BY-LAWS MISSION STATEMENT The SMCC Alumni Association exists to provide opportunities for former students and friends of SMCC to continue their relationship
More informationCITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission
CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling
More informationWILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS
WILL ROGERS LEARNING COMMUNITY SCHOOL SITE GOVERNANCE COUNCIL BYLAWS ARTICLE I NAME The name of this School Site Council shall be the Will Rogers Learning Community School Site Governance Council (SSGC).
More informationBYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008
BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name
More informationBYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.
BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University
More informationBYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005
BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE Revisions as of November 1, 2005 PAGE 1 OF 11 TABLE OF CONTENTS Article I: Name and Purpose...2 Article II: Membership...2 Article III: Application
More informationMURRAY STATE UNIVERSITY Staff Congress Bylaws
MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article
More informationAMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership
AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall
More informationWYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS. As amended and adopted September 8, 2018
WYOMING STATE HISTORICAL SOCIETY CONSTITUTION AND BYLAWS ARTICLE I: Name and Purpose As amended and adopted September 8, 2018 Section 3: Section 4: The name of this organization shall be the WYOMING STATE
More informationWOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION
BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation
More informationBY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY
BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional
More information