AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

Size: px
Start display at page:

Download "AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa"

Transcription

1 James Houser District 1 Amy Johnson District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 AGENDA Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa 935 Second Street Southwest Cedar Rapids, Iowa PLEDGE OF ALLEGIANCE PUBLIC COMMENT: 5 Minute Limit This comment period is for the public to address topics on today s agenda. Consent Agenda Authorize Chair signature on Request for Approval of New Position for a Permit Specialist for the Department of Planning & Development. Authorize Chair signature on Request for Approval of New Position for a Lead Permit Specialist for the Department of Planning & Development. Authorize Chair signature on Request for Approval of New Position for a P & D Project Manager for the Department of Planning & Development. Authorize Chair signature on Request for Approval of New Position for a Senior Planner for the Department of Planning & Development. Authorize Chair signature on Request for Approval of New Position for a Planner I for the Department of Planning & Development. Authorize Chair signature on Certificate of Self-Insurance for the Linn County Sheriff s Office to participate in a fundraising event for K9 units at Pet s Playhouse on June 4, REPORTS Receive and place on file the Auditor s Quarterly Report for the quarter ending 3/31/16 in the amount of $200, Total Auditor transfer fees deposited by Recorder with the County Treasurer in the amount of $9, Receive and place on file Recorder's Quarterly Report ending March 31, 2016, in the amount of $340, Fees were distributed to the Treasurer's Office on April 14, 2016, and are represented in Treasurer s Receipt #U Receive and place on file Treasurer's (Auto Dept.) Report to the County Auditor Receipts and Disbursements for the Month of March 2016.

2 RESOLUTIONS Resolution for Interfund Transfer, the sum of $3,823,000 from the General Basic fund to the Capital Projects fund. Resolution for Interfund Transfer, the sum of $300,000 from the Conservation Local Option Sales Tax fund and $325,000 from the Conservation Reserve fund to the Capital Projects fund. Resolution for Interfund Transfer, the sum of $848,870 from the General Basic fund and $2,151,051 from the Rural Services fund to the Secondary Roads fund. Resolution for Interfund Transfer, the sum of $10,000,000 from the General Supplemental fund to the General Basic fund. Adopt and sign resolution to establish 45mph speed limit on Power Plant Road from Palo Marsh Road to end of county maintenance in section 9 & Adopt and sign resolution to establish stop regulations to stop westbound traffic on Abbe Hills Road at Ink Road in section Adopt and sign resolution to establish stop regulations to stop southbound traffic on Yeisley Road at Linn Ridge Road in section Adopt and sign resolution to establish stop regulations to stop southbound traffic on Central Avenue at Lafayette Road in section Resolution approving Lefebure Addition, Land Preservation Parcel Split case JLPS Resolution approving Kouba First Addition, Land Preservation Parcel Split case JLPS Approve a resolution entitled A Resolution Permitting Prospect Meadows, Inc. To Renew Sublease on Leased Ground To Be Farmed for the 2016 Crop Year. CONTRACTS AND AGREEMENTS Approve and sign Adopt-A-Roadside application for Wickiup Hill Learning Center to adopt Feather Ridge Road from Blairs Ferry Road to Toddville Road. Approve and sign Adopt-A-Roadside application for Community Bible Church to adopt W Mt. Vernon Road from Mt Vernon city limits to ¼ mile east of Ballard Road. Authorize Board of s to sign Decategorization (Decat) contract # DCAT (Decat Board Management Services) between the Iowa Department of Human Services and the Linn County Board of s. It is the last 1-year amendment/renewal for this contract, is for $64,490 and effective July 1, Authorize Chair to sign purchase order # 5287 for $20,400 to Lynch Ford for a 2014 Dodge Grand Caravan S for Options. Authorize Chair to sign purchase order # 5288 for $20,400 to Lynch Ford for a 2013 Dodge Grand Caravan S for Options. LICENSES & PERMITS Approve Class B Native Wine Permit for Kroul Farms, 245 Hwy. 1 South, Mt. Vernon, IA, noting all fees have been paid.

3 Regular Agenda APPROVE CONSENT AGENDA APPROVE MINUTES Proclamation: National Correctional Officers & Employees Week, May 1-7, Proclamation: National Nurses Week, May 6-12, Update from United Way of East Central Iowa and Facilities Department Discuss temporary summer custodial position for outside buildings and grounds work. REPORTS -- LIAISON ASSIGNMENTS & COMMITTEE MEETINGS LEGISLATIVE UPDATE APPROVE CLAIMS PUBLIC COMMENT: 5 Minute Limit This is an opportunity for the public to address the Board on any subject pertaining to Board business. CORRESPONDENCE APPOINTMENTS Recess 1:00 P.M. Informal Board Room The Board of s will interview firms to provide architectural services for a Linn County Public Health and Child & Youth Development Services building as follows: 1:00 Heery 2:00 Ament Design 3:00 Shive-Hattery 4:00 Novak Design Group ADJOURNMENT For questions about meeting accessibility or to request accommodations to attend or to participate in a meeting due to a disability, please contact the Board of s office at or at bd_supervisors@linncounty.org.

4 Contact Office: Risk Management nd Street S.W. Cedar Rapids, IA Date: April 22, 2016 County of Linn, Iowa Certificate of Self-Insurance Insured: Linn County, its Elected Officials, Employees and Agents nd Street S.W. Cedar Rapids, IA Type of Self-Insurance Coverage General Liability Auto Liability Workers Compensation Description of Operations/Locations: Linn County Sheriff s Office to participate in fundraising event for K9 units at Pet s Playhouse on June 4, Program Description: This certificate is to confirm that Linn County is self-insured with regards to any and all general liability claims and all automobile claims, including comprehensive and collision. This self-insured status is not the result of a specific action by the Board of s, but results from Iowa law which provides that political subdivisions are subject to liability for their torts and those of their officers and employees when acting within the scope of their duties (Iowa Code Chapter 670). Should a judgement creditor elect not to issue execution against a municipal corporation, a tax must be levied as early as practicable to pay the judgement (Iowa Code , , and ). Certificate Holder County of Linn Pet s Playhouse 151 Jacolyn Drive NW Cedar Rapids, IA Ben Rogers, Board of s Date

5

6

7

8

9 RESOLUTION FOR INTERFUND TRANSFER WHEREAS, it is desired to transfer monies from the General Basic fund to the Capital Projects fund and, WHEREAS, said operating transfer is in accordance with Section , Code of Iowa, NOW, therefore be it resolved by the Board of s of Linn County, Iowa, as follows: The sum of $3,823,000 is ordered to be transferred from the General Basic fund to the Capital Projects fund as projected in the fiscal year 2017 budget. The above and foregoing resolution was adopted by the Board of s of Linn County, Iowa, on April 27, 2016, the vote thereon being as follows: AYE: NAY: ABSTAIN: ABSENT: LINN COUNTY BOARD OF SUPERVISORS Chairperson Vice Chairperson Attest: Joel D. Miller, Linn County Auditor

10 RESOLUTION FOR INTERFUND TRANSFER WHEREAS, it is desired to transfer monies from the Conservation Local Option Sales Tax fund and the Conservation Reserve fund to the Capital Projects fund and, WHEREAS, said operating transfer is in accordance with Section , Code of Iowa, NOW, therefore be it resolved by the Board of s of Linn County, Iowa, as follows: Section 1. The sum of $300,000 from the Conservation Local Option Sales Tax fund and $325,000 from the Conservation Reserve fund are ordered to be transferred to the Capital Projects fund, as partial funding for the Pinicon Ridge Park shop. Section 2. The Auditor has been directed to correct his books accordingly and to notify the Treasurer of this operating transfer, accompanying the notification with a copy of this resolution and the record of its adoption. The above and foregoing resolution was adopted by the Board of s of Linn County, Iowa, on April 27, 2016, the vote thereon being AYE: NAY: ABSTAIN: ABSENT: LINN COUNTY BOARD OF SUPERVISORS Chairperson Vice Chairperson Attest: Joel D. Miller, Linn County Auditor

11 RESOLUTION FOR INTERFUND TRANSFER WHEREAS, it is desired to transfer monies from the General Basic fund and Rural Services fund to the Secondary Roads fund and, WHEREAS, said operating transfer is in accordance with Section , Code of Iowa, NOW, therefore be it resolved by the Board of s of Linn County, Iowa, as follows: The sum of $848,870 is ordered to be transferred from the General Basic fund to the Secondary Roads fund and $2,151,051 is ordered to be transferred from the Rural Services fund to the Secondary Roads fund, as allowed under the Code of Iowa maximum transfer limits. The above and foregoing resolution was adopted by the Board of s of Linn County, Iowa, on April 27, 2016, the vote thereon being as follows: AYE: NAY: ABSTAIN: ABSENT: LINN COUNTY BOARD OF SUPERVISORS Chairperson Vice Chairperson Attest: Joel D. Miller, Linn County Auditor

12 RESOLUTION FOR INTERFUND TRANSFER WHEREAS, it is desired to transfer monies from the General Supplemental fund to the General Basic fund and, WHEREAS, said operating transfer is in accordance with Section , Code of Iowa, NOW, therefore be it resolved by the Board of s of Linn County, Iowa, as follows: Section 1. The sum of $10,000,000 is ordered to be transferred from the General Supplemental fund to the General Basic fund to replace FICA, IPERS, and insurance costs paid from the General Basic fund. Section 2. The Auditor has been directed to correct his books accordingly and to notify the Treasurer of this operating transfer, accompanying the notification with a copy of this resolution and the record of its adoption. The above and foregoing resolution was adopted by the Board of s of Linn County, Iowa, on April 27, 2016, the vote thereon being as follows: AYE: NAY: ABSTAIN: ABSENT: LINN COUNTY BOARD OF SUPERVISORS Chairperson Vice Chairperson Attest: Joel D. Miller, Linn County Auditor

13 Prepared by and return to: Linn County Secondary Road Department, 1888 County Home Road, Marion, Iowa 52302, (319) RESOLUTION FOR ESTABLISHING SPEED LIMITS Linn County Resolution No. WHEREAS, the Board of s is empowered under authority of the Iowa Code Sections and of the Code of Iowa, to determine upon the basis of an engineering and traffic investigation, that the speed limit of any secondary road is greater than is reasonable and proper under the conditions existing, and may determine and declare a reasonable and proper speed limit, and WHEREAS, such an investigation has been requested and has been completed by the Linn County Engineer. NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF LINN COUNTY that the speed limit be established and appropriate signs be erected at the location described as follows: 45 mph on Power Plant Road from Palo Marsh Road to end of county maintenance in sections 9 & Resolution adopted this day of, 20 Linn County Board of s Chairperson Vice Chairperson ATTEST: Linn County Auditor March 2002 I.M. 2.21

14

15 Prepared by & Return to: Linn County Secondary Road Department, 1888 County Home Road, Marion, IA (319) RESOLUTION ESTABLISHMENT OF STOP REGULATIONS WHEREAS, the following intersection located in Linn County has been reviewed by the Linn County Secondary Road Department, and WHEREAS, it is deemed that stop signs should be placed based upon engineering judgment, NOW THEREFORE BE IT RESOLVED by the Board of s, meeting in regular session, and upon recommendation of the Linn County Engineer that stop signs be installed at the following location. Stop westbound traffic on Abbe Hills Road at Ink Road in section The Board of s declares these signs to be legal, valid and enforceable and directs the County Engineer to erect said signs in accordance with the provisions of the Code of Iowa. Moved by Seconded by that the above resolution be adopted this day of, 2016 by a vote of aye nay and abstain from voting. BOARD OF SUPERVISORS LINN COUNTY, IOWA ATTEST: Linn County Auditor Chairperson Vice Chairperson

16

17 Prepared by & Return to: Linn County Secondary Road Department, 1888 County Home Road, Marion, IA (319) RESOLUTION ESTABLISHMENT OF STOP REGULATIONS WHEREAS, the following intersection located in Linn County has been reviewed by the Linn County Secondary Road Department, and WHEREAS, it is deemed that stop signs should be placed based upon engineering judgment, NOW THEREFORE BE IT RESOLVED by the Board of s, meeting in regular session, and upon recommendation of the Linn County Engineer that stop signs be installed at the following location. Stop southbound traffic on Yeisley Road at Linn Ridge Road in section The Board of s declares these signs to be legal, valid and enforceable and directs the County Engineer to erect said signs in accordance with the provisions of the Code of Iowa. Moved by Seconded by that the above resolution be adopted this day of, 2016 by a vote of aye nay and abstain from voting. BOARD OF SUPERVISORS LINN COUNTY, IOWA ATTEST: Linn County Auditor Chairperson Vice Chairperson

18

19 Prepared by & Return to: Linn County Secondary Road Department, 1888 County Home Road, Marion, IA (319) RESOLUTION ESTABLISHMENT OF STOP REGULATIONS WHEREAS, the following intersection located in Linn County has been reviewed by the Linn County Secondary Road Department, and WHEREAS, it is deemed that stop signs should be placed based upon engineering judgment, NOW THEREFORE BE IT RESOLVED by the Board of s, meeting in regular session, and upon recommendation of the Linn County Engineer that stop signs be installed at the following location. Stop southbound traffic on Central Avenue at Lafayette Road in section The Board of s declares these signs to be legal, valid and enforceable and directs the County Engineer to erect said signs in accordance with the provisions of the Code of Iowa. Moved by Seconded by that the above resolution be adopted this day of, 2016 by a vote of aye nay and abstain from voting. BOARD OF SUPERVISORS LINN COUNTY, IOWA ATTEST: Linn County Auditor Chairperson Vice Chairperson

20

21 RESOLUTION NO A RESOLUTION PERMITTING PROSPECT MEADOWS, INC. TO RENEW SUBLEASE ON LEASED GROUND TO BE FARMED FOR THE 2016 CROP YEAR WHEREAS, Linn County has leased 121 acres more or less to Prospect Meadows, Inc. for construction of a baseball/softball facility under a lease dated February 8, 2012, and concerning the following property in Linn County, Iowa: ; and, That part of the N 1/2 of Section 16, T84N, R6W lying Easterly of the public highway except the public roads, the Abbe Center and the former Linn County Juvenile Detention Center building and grounds, the barn and other out buildings, and the Linn County Engineering-Conservation building and grounds. WHEREAS, Prospect Meadows, Inc. has requested permission to renew its sublease on any or all of the subject property for crop and/or pasture ground to make the best use of the ground until such time as construction of the Facility begins. BE IT THEREFORE RESOLVED by the Board of s, Linn County, Iowa, this date met in lawful session, that: 1. Prospect Meadows, Inc. may enter into a sublease(s) of any or all of the subject property for the 2016 crop/pasture year. 2. Prospect Meadows, Inc. shall be responsible for any costs or liabilities incurred including real property taxes accruing against the property from March 1, 2016 until such time as the property qualifies for exemption from real property tax. Dated at Cedar Rapids, Linn County, Iowa, this 27th day of April, LINN COUNTY, IOWA AYE: NAY: ABSTAIN: ABSENT: CHAIRPERSON

22 ATTEST: JOEL D. MILLER, County Auditor STATE OF IOWA ) ) SS COUNTY OF LINN ) I, Joel Miller, County Auditor of Linn County, Iowa hereby certify that at a regular meeting of the said Board of s the foregoing resolution was duly adopted by a vote of: Aye Nay Abstain and Absent from voting. Joel Miller Subscribed and sworn to before me by the aforesaid Joel Miller, on this day of, Notary Public, State of Iowa

23 DCAT Third Amendment to the Linn County Decat Board Management Services Contract This Amendment to Contract Number DCAT is effective as of July 1, 2016, between the Iowa Department of Human Services (Agency) and Linn County Board of s (Contractor). Section 1: Amendment to Contract Language The Contract is amended as follows: Revision 1. Contract Duration. The Contract is hereby extended from July 1, 2016, through June 30, Revision 2. Section , Pricing. The maximum amount the Contractor will be compensated is hereby amended to $213, for the entire term of the Contract. Revision 3. Section , Payment Table. Contract payments are amended as follows: Payment Table Contract Duration Amount Not to Exceed Extension Year 2 $64, Note: continued payment for any contract extension years is contingent upon extension of the Contract. Section 2: Ratification & Authorization Except as expressly amended and supplemented herein, the Contract shall remain in full force and effect, and the parties hereby ratify and confirm the terms and conditions thereof. Each party to this Amendment represents and warrants to the other that it has the right, power, and authority to enter into and perform its obligations under this Amendment, and it has taken all requisite actions (corporate, statutory, or otherwise) to approve execution, delivery and performance of this Amendment, and that this Amendment constitutes a legal, valid, and binding obligation. Section 3: Execution IN WITNESS WHEREOF, in consideration of the mutual covenants set forth above and for other good and valuable consideration, the receipt, adequacy and legal sufficiency of which are hereby acknowledged, the parties have entered into the above Amendment and have caused their duly authorized representatives to execute this Amendment. Page 1 of 2 4/5/16

24 DCAT Contractor, Linn County Board of s Agency, Iowa Department of Human Services Signature of Authorized Representative: Date: Signature of Authorized Representative: Date: Printed Name: Title: Printed Name: Matt Majeski Title: Service Area Manager Linn County Decategorization Board Signature of Authorized Representative: Date: Printed Name: Johns Brandt Title: Board Chair Page 2 of 2 4/5/16

25

26

MEETING AGENDA MONDAY, MAY 7, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

MEETING AGENDA MONDAY, MAY 7, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA James Houser District 1 Stacey Walker District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 935 Second Street Southwest Cedar Rapids, Iowa 52404-2100 MEETING AGENDA MONDAY, MAY

More information

MEETING AGENDA WEDNESDAY, FEBRUARY 15, :00 A.M. FORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

MEETING AGENDA WEDNESDAY, FEBRUARY 15, :00 A.M. FORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA James Houser District 1 Stacey Walker District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 935 Second Street Southwest Cedar Rapids, Iowa 52404-2100 MEETING AGENDA WEDNESDAY,

More information

MEETING AGENDA MONDAY, DECEMBER 12, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

MEETING AGENDA MONDAY, DECEMBER 12, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA James Houser District 1 Stacey Walker District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 935 Second Street Southwest Cedar Rapids, Iowa 52404-2100 MEETING AGENDA MONDAY, DECEMBER

More information

MEETING AGENDA WEDNESDAY, FEBRUARY 22, :00 A.M. FORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

MEETING AGENDA WEDNESDAY, FEBRUARY 22, :00 A.M. FORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA James Houser District 1 Stacey Walker District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 935 Second Street Southwest Cedar Rapids, Iowa 52404-2100 MEETING AGENDA WEDNESDAY,

More information

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, JANUARY 9, :00 A.M.

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, JANUARY 9, :00 A.M. LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, JANUARY 9, 2019 10:00 A.M. The Board met in session at the Linn County Jean Oxley Public Service Center. Present: Chairperson

More information

MORTGAGE SPLITTER AGREEMENT

MORTGAGE SPLITTER AGREEMENT MORTGAGE SPLITTER AGREEMENT AGREEMENT made this day of, 20, by and between, with an address of ( a domestic corporation organized and existing under the laws of the State of New York having an office at

More information

Receive and place on file Treasurer's (Auto Dept.) Report to the County Auditor Receipts and Disbursements for the Month of July, 2018.

Receive and place on file Treasurer's (Auto Dept.) Report to the County Auditor Receipts and Disbursements for the Month of July, 2018. BOARD OF SUPERVISORS District 1 James Houser District 2 Stacey Walker District 3 Ben Rogers District 4 Brent Oleson District 5 John Harris 935 2ND ST. SW CEDAR RAPIDS, IA 52404 PH: 319-892-5000 LinnCounty.org

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E Return to: Preparer Information: Individual s Name Street Address City Phone LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E THIS REVENUE

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

SHARED AREA RADIO AGREEMENT ADOPTED PURSUANT TO IOWA CODE CHAPTER 28E

SHARED AREA RADIO AGREEMENT ADOPTED PURSUANT TO IOWA CODE CHAPTER 28E SHARED AREA RADIO AGREEMENT ADOPTED PURSUANT TO IOWA CODE CHAPTER 28E This 28E Agreement is entered into by the following local governmental entities pursuant to Iowa Code Chapter 28E: RECITALS 1. JECSA,

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida

BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida BY-LAWS OF INDIAN SUMMER HOMEOWNER S ASSOCIATION, INC. A Corporation Not-for-Profit Under the Laws of the State of Florida 1. Definitions and Purpose. Capitalized terms defined in the Declarations of Covenants

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

ANNEXATION 28E AGREEMENT

ANNEXATION 28E AGREEMENT ANNEXATION 28E AGREEMENT THIS AGREEMENT entered into by and between the City of Cedar Rapids, Iowa, hereafter referred to as Cedar Rapids ; and the City of Marion, Iowa, hereafter referred to as Marion.

More information

FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND RESTRICTIONS

FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND RESTRICTIONS Prepared November 5, 2002 By: Fairway Isles Homeowners Association, Inc. 1520 SW Fairway Isles St. Lucie West Florida 34986 FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC. AMENDED DECLARATION OF COVENANTS AND

More information

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC.

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC. BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC. ARTICLE 1. NAME AND LOCATION The name of the corporation is Harcourt Townhomes Association, Inc., hereinafter referred to as the "Association." The principal

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007 07-06-12 1 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:30 o clock a.m. with Chairman Mark

More information

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON AFTER RECORDING, RETURN TO Laurelhurst Place Homeowners' Association PO Box 30215, Spokane, Washington 99223 Document Title: Owners' Association By-laws Grantor: R. and S. Land Development Company Grantee:

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents -- Bylaws of the Maple Forge Homeowners Association -- Table of Contents -- Page 1. Table of contents Page 2. Offices; Meeting of members Page 3. Annual Meetings; Special Meetings; Notice of Meetings; Business

More information

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices Bylaws of the Ranch Meadow Condominiums Association 1 BYLAWS OF RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I Offices 1. Business Offices. The principal office of the corporation shall be in Estes

More information

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES Board of Supervisors Regular Session at 9:00 a.m. MINUTES The Board met in regular session on Tuesday,, at 9:00 a.m. in the Courthouse, meeting room #1, NE corner, 3 rd floor, with all 3 members present.

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO 2019-238 AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR HICKORY HILLS PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCALYEAR BEGINNING MAY 1, 2019 ENDING APRIL

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1 Name and Purpose Pursuant to the Articles of Incorporation of THE PINES HOMEOWNER'S ASSOCIATION, INC. and the Declaration of Restrictions for

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 MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT FIRST INDEMNITY OF AMERICA INSURANCE COMPANY Agreement Number: Execution Date: Click here to enter text. Click here to enter text. INDEMNITY AGREEMENT DEFINITIONS: Surety: First Indemnity of America Insurance

More information

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION UPON RECORDING RETURN TO: Benjamin Ost CROSS REFERENCE: Deed Book: 914 DOROUGH & DOROUGH, LLC Page: 435 Attorneys At Law 160 Clairemont Avenue, Suite 650 Decatur, Georgia 30030 (404) 687-9977 AMENDMENT

More information

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient

More information

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AGREEMENT AND DECLARATION OF TRUST of the TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AMENDED AND RESTATED AS OF JULY 1, 2000-1- EFFECTIVE JULY 1, 2000, the Declaration of Trust of the

More information

November 14, S. Hull, J. Andersen, T. Posma

November 14, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 Chair Evelyn Smalls presided over the Meeting of the Members of the Board of Directors of

More information

TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE

TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE Legislative History: The Charter of the Tohono O odham Gaming Authority was adopted and approved on September 21, 1993 by Resolution No. 93-311; amended by Resolution

More information

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC. RECITALS that: Trappers View Homeowners Association, Inc., a Colorado nonprofit corporation ( Association ), certifies (1) The

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015 HAYSVILLE USD 261 Resolutions of the Board of Education (Kansas Education Risk Management Insurance Pool) November 16, 2015 At a meeting of the members of the Board of Education (the Board ) of Haysville

More information

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership BYLAWS OF THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, members of The Preserve At Fall Creek Homeowner's

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE THIS AGREEMENT by and between the STATE OF ALABAMA, DEPARTMENT

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:30 o clock A.M. with Chairman Loren Bouma presiding.

More information

NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE

NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE BY-LAW NO. 1B Document #: 611060 Version:v1 NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE BY-LAW NO. 1B TABLE OF CONTENTS DEFINITIONS AND INTERPRETATION... 1 BUSINESS

More information

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015 JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015 At 9:00 A.M., Chair Schmitz called the regular meeting of the Board of Supervisors to order. Board members present were:, Chairman;, Vice-Chair;,

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO TOWN OF MT. CRESTED BUTTE, COLORADO and GUNNISON COUNTY, COLORADO

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

BY-LAWS CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION

BY-LAWS CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION BY-LAWS OF CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION NAME AND LOCATION. The name of the corporation is the CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION, an Illinois not-for-profit

More information

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All.

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All. The met in regular session at 9:00 A.M. with Holliday, Sauer, Mather, Sorensen and Saucedo present. Chairperson Mather presiding. On a motion by Sorensen, second by Sauer, the agenda was approved as presented.

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

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant

More information

Statutory Installment Bond Resolution

Statutory Installment Bond Resolution Statutory Installment Bond Resolution OF THE TOWN OF HANCOCK AUTHORIZING ISSUANCE OF STATUTORY INSTALLMENT BOND OF THE TOWN OF HANCOCK, DELAWARE COUNTY, NEW YORK IN THE AMOUNT OF ONE HUNDRED EIGHTY-FIVE

More information

INTERLOCAL COOPERATION AGREEMENT

INTERLOCAL COOPERATION AGREEMENT INTERLOCAL COOPERATION AGREEMENT THIS INTERLOCAL COOPERATION AGREEMENT is made and entered into this day of, 2018 (the Effective Date ), by and between the EAGLE MOUNTAIN REDEVELOPMENT AGENCY, a community

More information

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018 RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018 WHEREAS, it is necessary for the Board of Education of the District

More information

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES BYLAWS BOiS~ id OF SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES ' 96 flm' D'=' i r:_-, i n i INw~G) - ~~-... - ~.:.=,-... ~ -.. - -- 1. The principal location and off ice of the corporation

More information

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

More information

QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT center Street. Des Moines, Iowa QUOTE # Q7088

QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT center Street. Des Moines, Iowa QUOTE # Q7088 QUOTE DOCUMENTS FOR CALLANAN GYM FLOOR REPLACEMENT 3010 center Street Des Moines, Iowa 50312 QUOTE # Q7088 Owner Des Moines Independent Community School District 1917 Dean Avenue Des Moines, IA 50316 DES

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

ACTION TAKEN WITHOUT A MEETING

ACTION TAKEN WITHOUT A MEETING ACTION TAKEN WITHOUT A MEETING The Board of Directors of Hidden Vista Hills HOA hereby resolve outside of their normally scheduled Board of Directors Meeting and upon the direction of the By-laws of the

More information

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings. October 27, 2016 TO: The Honorable Mayor and City Council FROM: Wes Nelson, City Clerk RE: November 3, 2016 Agenda Items A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016

More information

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201 EXHIBIT 21 U-7 Page 262 Prepared by Michael P. Schmiedt, 329 Pierce Street, Suite 200, Box 27 Sioux City, Iowa 51101 Telephone No. (712) 277-4561 After recording return to: City of Onawa, Iowa, 914 Diamond

More information

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only)

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only) ARTICLE I - DEFINITIONS Section 1. Association shall mean and

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

QUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner

QUOTE DOCUMENTS FOR KING PARKING EXPANSION Forest Avenue. Des Moines, Iowa QUOTE # Q6747. Owner QUOTE DOCUMENTS FOR KING PARKING EXPANSION 1849 Forest Avenue Des Moines, Iowa QUOTE # Q6747 Owner Des Moines Independent Community School District 1917 Dean Avenue Des Moines, Iowa 50316 DES MOINES PUBLIC

More information

Minnesota Prairie County Alliance Joint Powers Agreement

Minnesota Prairie County Alliance Joint Powers Agreement Minnesota Prairie County Alliance Joint Powers Agreement This Agreement is entered into between the following political subdivisions of the State of Minnesota, as defined by Minnesota Statutes 2.01, by

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC., hereinafter referred to as the Association.

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box 43020 PHOENIX, ARIZONA 85080-3020 APPLICATION TO ENROLL AS A MEMBER SERVICE AREA OF THE CENTRAL ARIZONA

More information

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is the LAKE WATERFORD ESTATES, INC. d/b/a LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION,

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

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

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

More information

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC.

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC. RESTATED BY-LAWS OF BLACKBERRY MOUNTAIN ASSOCIATION, INC. A Non-Profit Georgia Corporation ARTICLE I. GENERAL Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC. Section

More information

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

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

More information

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M. CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration THE Page # TABLE OF CONTENTS 1 Article 1 Object and Definitions 1 Article 1.1 Purpose 1 Article 1.2 Assent 1 Article 1.3 Definitions 1 Article 2 Articles of Incorporation and Bylaws Are subject to the

More information

BY-LAWS OF OPERATION OSWEGO COUNTY, INC.

BY-LAWS OF OPERATION OSWEGO COUNTY, INC. BY-LAWS OF OPERATION OSWEGO COUNTY, INC. Amended May 15, 2017 ARTICLE I Name and Purposes of Corporation Section 1. This Corporation shall be known as Operation Oswego County, Inc. Section 2. The Purposes

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.

More information

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See. February 12, 2019 Mt Pleasant, IA The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See. Joining the meeting was Kat Zeglen. It was moved by Lindeen

More information

Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association )

Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association ) Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association ) These By-laws are the By-laws of the Association, which is the Corporation created by Articles of Incorporation filed

More information