BOARD OF TRUSTEES REGULAR SESSION Tuesday, February 19, 2019 Eaton Public Library 132 Maple Avenue, Eaton, CO :00 p.m.

Size: px
Start display at page:

Download "BOARD OF TRUSTEES REGULAR SESSION Tuesday, February 19, 2019 Eaton Public Library 132 Maple Avenue, Eaton, CO :00 p.m."

Transcription

1 BOARD OF TRUSTEES REGULAR SESSION Tuesday, February 19, 2019 Eaton Public Library 132 Maple Avenue, Eaton, CO :00 p.m. 1.0 OPENING OF MEETING 1.1 Roll Call 1.2 Approval of Agenda 1.3 Approval of Regular Meeting Minutes A. January 21, 2019 Executive Session B. January 21, 2019 Regular Session 1.4 Public Comments 2.0 CHAIRMAN S REPORT 3.0 DIRECTORS REPORT 3.1 District Update - Dr. Matthew Hortt, Executive Director A. Steering Committee/ Strategic Plan Update B. All Staff Day- March 8, Foundation Update Foundation Trustees 4.0 ITEMS FOR ACTION/ INFORMATION 4.1 Roofing Contract (Action) Natalie Wertz, Finance Manager 4.2 MOU Briggsdale (Action) Dr. Matthew Hortt, Executive Director 5.0 BOARD COMMENTS 6.0 ADJOURNMENT Upcoming meetings: February 19 th, 6:30 p.m.; HPLD Board Meeting (Executive Session) at Eaton Public Library, 132 Maple Avenue, Eaton, CO March 18 th, 5 p.m.; HPLD Board Meeting at Farr Regional Library, st St., Greeley, CO April 15 th, 5 p.m.; HPLD Board Meeting at Glenn A. Jones M.D. Memorial Library, 400 S. Parish Ave., Johnstown, CO May 6 th, 6 p.m.; HPLD Board Meeting (Second Quarterly Session), at HPLD Administration Bldg., 2650 W. 29 th St. Greeley, CO May 20 th, 5 p.m.; HPLD Board Meeting at Fort Lupton Public & School Library, 425 Denver Ave., Fort Lupton, CO

2 BOARD OF TRUSTEES DRAFT: REGULAR MEETING Monday, January 21, 2019 Hudson Public Library 100 S. Beech St., Hudson, CO :00 p.m. 1.0 OPENING OF MEETING 1.1 Roll Call and Pledge of Allegiance 5:07 p.m. Guests; Members of the Hudson Library Board, and Counselor William Garcia. Trustees; Ken Poncelow, Mary Heberlee, Bob Grand, John Damsma, Gerri Holton, Mary Roberts and Joyce Smock in attendance. Staff; Kelli Johnson, Micaela Sanchez, Eric Ewing, Tony Brewer, Cheryl Kohl, Abby Yeagle, Marjorie Elwood, Cindy Osborne, Rita Kadavy, Natalie Wertz, Dr. Matthew Hortt and Kathy Webb. 1.2 Approval of Agenda MOTION: Trustee Grand SECOND: Trustee Damsma 1.3 Approval of Regular Meeting Minutes a. December 3, 2018 Executive Session MOTION: Trustee Heberlee SECOND: Trustee Smock 1.4 Public Comments No Public Comment 2.0 CHAIRMAN S REPORT 2.1 IGA Update Trustee Poncelow, 2018 Chairman of the Board, delivered an update on the IGA process. Spoke about the creation of a general template and the ability to modify as needed to fit the location per addendums. Poncelow clarified that an update to the IGAs are necessary to clarify roles and responsibilities between the District and Member Libraries and clarify the library service plan (which is currently under review with Wember Inc.) and the need to reexamine the historic and founding documents of the District. Trustee Grand voiced his fully supported the direction the IGA process was taking and appreciated the goal of creating a base line for services across the District. 3.0 DIRECTORS REPORT 3.1 District Update - Dr. Matthew Hortt, Executive Director 1

3 Director Hortt opened by reading a note from 2018 District Trustee Rosalie Martinez. He also disclosed book recommendations from Hazel Gibson, a frequent guest at Trustee meetings. a. HB : Local Election of Library District Trustees Discussion was held about proposed bill HB , Counselor Garcia addressed the Board, clarifying how the bill may impact the District. Update: HB failed in Committee b. HB : Colorado Right to Rest Act Dr. Hortt also presented on proposed bill HB Discussion was held among Board members about public safety concerns, were illicit activity may be taking place in the vicinity of children. c. SB19-048: Concerning protecting public school students from electronically accessing harmful material EBSCO Discussion was also held among Board members, in regard to this proposed bill before the State Senate. Questions were brought before Councelor Garcia in regard to enforcement of fines and controlling access to information. Update: SB , failed to pass State Senate Committee d. Citizenship Classes Update Dr. Hortt provided current citizenship class completion rates, introduced a new live streaming service (Kanopy) to the Board, and gave a process report on the strategic planning process 3.2 Foundation Update- Abby Yeagle, HPLD Foundation Director Director Yeagle reported; 1) Foundation is recipient of PDC Energy grant for summer reading, benefitting branches and member libraries 2) Foundation currently pursuing increasing multilingual early literacy materials 3) Foundation is currently seeking community members to fill vacancies on the Foundation Board 4) Writer-In-Residence Applications open until March 1 st and program will be extended per Board directive 4.0 ITEMS FOR INFORMATION/ACTION 4.1 Signature Author Event Report (Information) Micaela Sanchez, Programming and Experience, and Kelli Johnson presented. Ms. Sanchez provided a summary of 2018 Signature Author Event and provided feedback on community impact 2

4 Micaela reported that the District will be recognized for outstanding community impact by North Range Behavioral Health to which the Board responded that they would like the option on attending, to celebrate the District s achievements along with Staff. Discussion was held among the Board and Staff on how to duplicate the success and community impact in the future, the possibility of bringing the program/ live-streaming the event at members and branches in the future and pursuing marketing our efforts in journals and more publications to increase marketing and community awareness. 4.2 Elect Officers (Action) Executive Director led the Board selection process for 2019 officers; MOTION: Trustee Grand nominated Ken Poncelow for Chairman SECOND: Trustee Heberlee seconded, MOTION: Trustee Smock nominated Mary Heberlee for Vice-Chairman SECOND; Trustee Grand seconded the nomination, MOTION: Trustee Heberlee nominated Bob Grand for Secretary/ Treasurer SECOND: Trustee Smock seconded, 4.3 Committee Selection (Action) Dr. Matthew Hortt, Executive Director, led the selection of committees for the 2019 calendar year; a. Finance Committee; Secretary/ Treasurer Grand, Trustees Roberts and Smock volunteered (Secretary/ Trustee Grand expressed a desire to meet quarterly) MOTION: Vice-Chairman Heberlee SECOND: Trustee Holton b. Bylaws Committee; Vice-Chairman Heberlee, Trustees Damsma and Holton volunteered MOTION: Trustee Smock SECOND: Trustee Roberts c. Nominating Committee; Vice-Chairman Heberlee (per District Bylaws). Trustee Holton volunteered MOTION: Trustee Roberts SECOND: Trustee Damsma d. HPLD Foundation Representatives Chairman Poncelow proposed as Trustee term limits expire, community seats will be filled. MOTION: Secretary/ Treasurer Grand SECOND: Vice-Chairman Heberlee 3

5 Update: At January 21, 2019 Foundation meeting, later in the evening, Foundation Board composition was reconsidered. 4.4 Delta Dental Contract (Action) Eric Ewing, Associate Director, HR & Facilities presented proposed Delta Dental contract, as part of health benefit package offered to employees; MOTION: Secretary/ Treasurer Grand moved to approve contract as presented SECOND: Vice-Chairman Heberlee seconded 4.5 Wember Master Plan (Action) Dr. Matthew Hortt, Executive Director, presented on this item. In 2018 Wember Inc. became the On-Call Owners Representative for the District on facilities and construction matters, in November 2018 they agreed to take on re-examining a facility master plan and service plan for the District. Wember has completed the review and is ready to begin developing a proposal for Board consideration. MOTION: After some discussion, Secretary/ Treasurer Grand moved to approve and sign the proposal directing Wember Inc. to begin work on the Master Plan. SECOND: Trustee Roberts 4.6 Briggsdale MOU (Action) Dr. Hortt, also presented on this item, proposing an MOU with the Briggsdale Library. Trustee Roberts voiced concern about the unspecified amounts of monetary obligation. Trustee Smock proposed the MOU be corrected to read that the District would cover up to a twenty-five (25) percent increase in insurance premiums due District equipment being housed at the library, for patron use. Board unanimously agreed via consensus. 4.7 Designated Posting for Board Notices/ Agendas/ Resolution 19-1 (Action) Dr. Matthew Hortt, Executive Director explained that due to changes in the Colorado Special District Compliance Calendar, in December 2018, changes were made to the usual designated posting places from previous year. After some discussion with Counselor Garcia, these designations exceed obligations and ensure the District is doing it s best to post agendas and notices in a timely manner. MOTION: Vice-Chairman Heberlee moved to adopt Resolution 19-1 as presented SECOND: Trustee Holton seconded, 4.8 Adopt Record Retention Policy/ CO State Archives Special Districts Records Management Manual/ Resolution 19-2 (Action) 4

6 Executive Director Hortt presented on this item as well, explaining that under the Colorado Open Records Act the District must adopt a record retention schedule. Many library District s throughout Colorado have adopted the Colorado State Archives Special Districts Record Management Manual to meet this requirement and ensure best practices are uniformly followed. MOTION: Trustee Roberts moved to adopt Resolution 19-2 as presented SECOND: Trustee Damsma Update: As of January 29, 2019, the Colorado State Archives accepted our application to become and approved District, and High Plains is now listed on their website. 5.0 BOARD COMMENTS Trustee Smock stated she is excited for 2019 and is excited to be sitting on both the Library District Board and Foundation Board. Trustee Roberts echoed the sentiment; she is also delighted to serve on both the High Plains Library Board and Foundation. Trustee Holton stated that she appreciates the opportunity to serve her community and the District in this capacity and is thrilled to also be on both Boards. Trustee Damsma commented that he is delighted with the direction the District Board is taking; congratulated the Community Relations Department on a great job on the 2018 Signature Author Event and reported Carbon Valley Library is getting a new neighbor. The police station is currently under construction. Secretary/ Treasurer Grand welcomed Trustees Roberts and Holton and congratulated Terri Redden, of the Hudson Library for twenty-five (25) years at Library district. Closed by voicing his excitement about the year ahead. Trustee Heberlee complimented the District and is proud of the community response received from the 2018 Signature Author Event, and the improvements being made in Briggsdale; is thrilled with how far the District has come. Chairman Poncelow closed by stating that the IGA template should be completed soon and looks forward to having those completed and brought before the Board for consideration. 6.0 ADJOURNMENT 6:41 p.m. There being no further business before this Board, MOTION: Secretary/ Treasurer Grand moved to adjourn, SECOND: Trustee Damsma Approved this 19 th Day of February 2019 HPLD Foundation Secretary/ Treasurer Bob Grand Recording Secretary Kathy Webb 5

7 BOARD OF TRUSTEES DRAFT: EXECUTIVE SESSION Monday, January 21, 2019 Hudson Public Library 100 S. Beech St., Hudson, CO :00 p.m. 1.0 OPENING OF MEETING Before Roll could be taken Chairman Poncelow disclosed that he will be out of town between May 9 and September 2, 2019 to serve in a National Park. 1.1 Roll Call 6:57 p.m. Chairman/ Region 3: Ken Poncelow Vice-Chairman/ Region 5: Mary Heberlee Secretary-Treasurer/ At Large: Bob Grand Region 1: John Damsma Region 2: Gerri Holton Region 4: Mary Roberts Region 6: Joyce Smock 1.2 Approval of Agenda MOTION: Secretary Treasurer Grand moved to amend the agenda to have the Board discuss Board Composition in the Chairman s absence. SECOND: Trustee Roberts VOTE: Unanimously approved, 7:0 Public Comments No Public Comments 2.0 EXECUTIVE SESSION 6:59 p.m. 2.1 For purpose of; Determining positions relative to matters that may be subject to negotiations; developing strategy for negotiations; and instructing negotiators (4)(e), C.R.S. MOTION: Secretary/ Treasurer Grand SECOND: Trustee Smock VOTE: Unanimously approved, 7:0 Chairman Poncelow exited the room so a discussion could be held about Board composition in his absence and possibility of re-seating his position. He re-entered the session at 7:15 p.m. 1

8 3.0 ADJOURNMENT 7.57 pm There being no other business before the Board, MOTION: Secretary/ Treasurer Grand moved to adjourn, SECOND: Vice-Chair Heberlee VOTE: Unanimously approved, 7:0 Approved this 19 th Day of February 2019 HPLD Foundation Secretary/ Treasurer Bob Grand Recording Secretary Kathy Webb 2

9 HIGH PLAINS LIBRARY DISTRICT BOARD OF TRUSTEES COMMUNICATION Meeting date: February 19, 2019 Type of item: Action Subject : roof damage / insurance claim Presented by: Matthew Hortt, Executive Director and Natalie Wertz, Finance Manager Recommendation: Approve contracts with Front Range Roofing for repairs for insurance claim Buildings owned by High Plains Library District sustained damage from hail last summer. An insurance claim was made. Facilities and Finance have been working with the insurance adjuster on the claim. At the board meeting on December 10, 2018 the board approved using Front Range Roofing for the insurance claim. The Facilities Manager and Finance Manager met with representatives from Front Range Roofing on February 7, 2019 and Front Range Roofing has provided contracts for the repairs at Farr Regional Library, Centennial Park Library, Lincoln Park Library, and Erie Community Library. The Facilities Manager, Front Range Roofing, and the insurance adjuster have agreed that work at Lincoln Park Library needs to proceed as soon as possible, however work on the other buildings can be delayed until fall after hail season this year and following summer reading. We would recommend a substantial completion date of December 31, 2019 on all contracts. Staff Recommendation: Staff recommend the approve the contracts with Front Range Roofing for this insurance claim with the revised substantial completion dates of December 31, 2019 on all four contracts.

10 REQUESTED REVISIONS FROM BCL BOARD 2/13/2019 MEMORANDUM OF UNDERSTANDING CONCERNING LIBRARY SERVICES AT THE HIGH PLAINS LIBRARY AT BRIGGSDALE COMMUNITY LIBRARY PUBLIC COMPUTER CENTER Commented [ER1]: There are 2 requested revisions from the BCL board. Both are on the 1 st page of the MOU. The MOU signed by the BCL Board President reflects these revisions. This Memorandum of Understanding ( MOU ) Concerning Library Services at the High Plains Library at the Briggsdale (CO) Community Library, Inc. Public Computer Center is entered into by and between the High Plains Library District, a library district formed under the provisions of the Colorado Library Law, C.R.S et seq. (the District ) and the Briggsdale Community Library, Inc. ( BCL ), located in Briggsdale, Colorado. RECITALS WHEREAS, the Board of Trustees of the District is vested with the authority of administering the affairs of the District; and WHEREAS, the District desires to support an equal level of access to library services for all District residents; and WHEREAS, Briggsdale, Colorado is included within the District; and WHEREAS, BCL and the District desire to offer certain library services at the Public Computer Center (the PCC ) located within the town of Briggsdale, Colorado. WHEREAS, BCL and the District are authorized to enter into memoranda of understanding and wish to set forth their agreements concerning services at the PCC; Commented [ER2]: Remove the town of as Briggsdale is an unincorporated community. NOW THEREFORE, in consideration of the mutual covenants contained herein, the District and BCL agree as follows. AGREEMENT 1. Recitals. The foregoing Recitals are incorporated herein by reference. 2. Purpose. The purpose of this MOU is to set forth the rights, obligations and responsibilities of the District and BCL concerning library services at the PCC. 3. Term. Unless otherwise terminated as hereinafter provided, this MOU shall be effective beginning March May 1, 2019 until April 30,2020 <1 year period of time. For start-up year, this time can extend to 1 year+ up to 6 months depending on BCL s schedule for managing bills and contracts>, and it is renewable annually, upon review of all parties, in order to assure that services are continuing to meet public needs. Commented [ER3]: Change from March to May to reflect when PCC equipment should be mostly in place. 4. Obligations of the District. The District shall have the following obligations:

11 a. To assume costs and expenses to provide computers, Internet connectivity, peripherals, furniture and support equipment for use at the PCC by persons receiving library services to include: i. 2 PCs ii. Wireless Internet Access for public inside and outside of the building. People parked in front of the library will be able to access wireless when sitting in their vehicles. iii. 1 tabletop copier/fax/printer/scanner iv. 1 PC reservation system v. 1 Mobile 50 Collaboration/Visualization station (ie. MondoPad) vi. Filtering software vii. Furniture to support above viii. Dedicated broadband connection ix. Dedicated Electrical wiring and cabling b. To provide Information Technology staff to troubleshoot computer and network operations. c. To provide property insurance for District-owned equipment and furniture. d. As staffing allows, to provide BCL services such as computer classes, restocking premade library cards, delivery & pick-up services for materials, and summer reading programming; e. To assist BCL volunteers with issuing District library cards to allow access to virtual library services, troubleshooting equipment, and to monitor condition of District equipment 5. Obligations of BCL. BCL shall have the following obligations: a. To assume responsibility for costs or expenses related to maintaining space for library services, including planning and implementation to create and maintain a comfortable and safe facility for the public to use; b. To prepare and provide space for the PCC s equipment, furniture, and services, c. To determine location and assist in installation of equipment and furnishings; d. To include PCC furniture during custodial services and facilities maintenance; e. To provide security inside and around the building; f. To pay for utilities and to provide property insurance for the building; and g. To assist with promoting library services through BCL communication channels.

12 6. Computer Use. All users of library services at the PCC shall be required to hold a District library card and to comply with all District rules for computer use. Access on District equipment shall be through a filtered network. 7. Relationship of the Parties. Nothing herein shall create or be construed as creating a partnership, joint venture or agency relationship between the parties and no party shall have the authority to bind the other in any respect. The District shall be the employer of all persons providing services under paragraph 4 of this MOU, the BCL shall be the employer/volunteer manager of all persons providing services under paragraph 6 of this MOU. Each party shall, for its employees/volunteers, have the sole responsibility for paying salary, including benefits, and shall maintain such general liability, workers compensation and unemployment insurance coverage as are required by the State of Colorado. 8. Property. All equipment and other property provided by the District shall remain the property of the District. The District shall provide insurance on such property, and the BCL shall provide property and liability insurance for the PCC. Each party shall provide to the other an annual Certificate of Insurance, naming the other party as an additional insured. If the District, as an additionally insured party, is directly connected to an increase of the insurance cost; the District shall reimburse BCL for the increased costs for up to 25% above the insurance rate calculated for BCL without the District as an additionally insured party. 9. Needs Assessment. At least annually, the parties will assess the management of and the continuing need for the services provided under this MOU, using the measures described in Exhibit A, which is attached hereto and is incorporated herein by reference. 10. Termination. Each of the parties may terminate this MOU by providing thirty (30) days written notice to the other parties. 11. Miscellaneous Provisions. a. Notice. Any notice required or permitted by this MOU shall be in writing and either delivered or served upon the other party or mailed to the other party, postage prepaid, certified receipt requested, to the respective addresses as set forth below. Any such notice so deposited in the mail shall be deemed received within two (2) days after deposit. Either party may change her/its address by giving notice of the change in accordance with this paragraph. If to the Briggsdale Community Library: Briggsdale Community Library, Inc. Attn: Patty L. Bodwell 210 Main Street Briggsdale, CO If to the District: High Plains Library District Attn: Dr. Matthew Hortt, Executive Director 2650 W. 29 th St. Greeley, CO 80631

13 b. Entire Agreement; Amendment; Binding Effect. This MOU contains the entire understanding of the parties. It may not be changed without an agreement in writing signed by both parties. This MOU is binding upon and inures to the benefit of the parties, their successors, assigns and representatives. c. Severability. If any provision of this MOU is found by a court of competent jurisdiction to be illegal or unenforceable for any reason, such clause or provision shall be modified to the extent necessary to make this MOU legal and enforceable. If it cannot be so modified, such clause or provision shall be severed from the remainder of the MOU to allow the remainder of the MOU to remain in full force and effect. d. Waiver. Failure to insist upon strict compliance with any of the terms, covenants or conditions shall not be deemed a waiver thereof, nor shall any waiver or relinquishment of any right or power hereunder at any one or more times be deemed a waiver of such right or power at any other time. e. Appropriations. No provision of this MOU shall be construed or interpreted: i) to directly or indirectly obligate either party to make any payment in any year in excess of amounts appropriated for such year; ii) as creating a debt or multiple fiscal year direct or indirect debt or other financial obligation whatsoever within the meaning of Article X, Section 6 or Article X, Section 20 of the Colorado Constitution or any other constitutional or statutory limitation or provision; iii) as a donation or grant by either party to, or in aid of, any person, company or corporation within the meaning of Article XI, Section 2 of the Colorado Constitution. f. Compliance with Applicable Laws. At all times during the term of this MOU, the parties shall strictly adhere to and comply with all applicable federal and state laws, orders and regulations as they currently exist or may hereafter be amended, including but not limited to all applicable laws and regulations respecting discrimination. g. Governmental Immunity; Limitation of Liability. Each party to this MOU shall be responsible for its own negligence and that of its directors, officers, employees, agents and representatives. Notwithstanding any other provision of this MOU to the contrary, no term or condition hereof shall be construed or interpreted as a waiver, express or implied, of any of the immunities, rights, benefits, protection or other provisions of the Colorado Governmental Immunity Act, C.R.S et seq., as now existing or hereafter amended. The provisions of this IGA shall be controlled, limited and otherwise modified to limit the liability of the parties hereto to the above cited law. h. Legal Authority. Each party hereto warrants that it has the legal authority to enter into this MOU and that it has taken all actions required by its procedures, by-laws and/or applicable law to exercise that authority and to lawfully authorize its undersigned signatory to execute this MOU.

14 IN WITNESS WHEREOF, the parties hereto have caused this MOU to be executed on the date set forth below. Date HIGH PLAINS LIBRARY DISTRICT By: Ken Poncelow, President, Board of Trustees BRIGGSDALE COMMUNITY LIBRARY, INC. By: Patty L. Bodwell, Board President

15 HIGH PLAINS LIBRARY DISTRICT BOARD OF TRUSTEES COMMUNICATION Meeting date: February 19, 2019 Type of item: Action Subject : roof damage / insurance claim Presented by: Matthew Hortt, Executive Director and Natalie Wertz, Finance Manager Recommendation: Approve contracts with Front Range Roofing for repairs for insurance claim Buildings owned by High Plains Library District sustained damage from hail last summer. An insurance claim was made. Facilities and Finance have been working with the insurance adjuster on the claim. At the board meeting on December 10, 2018 the board approved using Front Range Roofing for the insurance claim. The Facilities Manager and Finance Manager met with representatives from Front Range Roofing on February 7, 2019 and Front Range Roofing has provided contracts for the repairs at Farr Regional Library, Centennial Park Library, Lincoln Park Library, and Erie Community Library. The Facilities Manager, Front Range Roofing, and the insurance adjuster have agreed that work at Lincoln Park Library needs to proceed as soon as possible, however work on the other buildings can be delayed until fall after hail season this year and following summer reading. We would recommend a substantial completion date of December 31, 2019 on all contracts. Staff Recommendation: Staff recommend the approve the contracts with Front Range Roofing for this insurance claim with the revised substantial completion dates of December 31, 2019 on all four contracts.

16

17

18

19

20

21

22

23

BOARD OF TRUSTEES REGULAR MEETING Monday, April 15, 2019 Glenn A. Jones MD Memorial Library 400 S. Parish Ave., Johnstown, CO :00 p.m.

BOARD OF TRUSTEES REGULAR MEETING Monday, April 15, 2019 Glenn A. Jones MD Memorial Library 400 S. Parish Ave., Johnstown, CO :00 p.m. BOARD OF TRUSTEES REGULAR MEETING Monday, April 15, 2019 Glenn A. Jones MD Memorial Library 400 S. Parish Ave., Johnstown, CO 80534 5:00 p.m. 1.0 OPENING OF MEETING 1.1 Roll Call and Pledge of Allegiance

More information

BOARD OF TRUSTEES REGULAR SESSION Monday, March 18, 2019 Administrative Support Services 2650 W. 29 th St., Greeley, CO :00 p.m.

BOARD OF TRUSTEES REGULAR SESSION Monday, March 18, 2019 Administrative Support Services 2650 W. 29 th St., Greeley, CO :00 p.m. BOARD OF TRUSTEES REGULAR SESSION Monday, March 18, 2019 Administrative Support Services 2650 W. 29 th St., Greeley, CO 80631 5:00 p.m. 1.0 OPENING OF MEETING 1.1 Roll Call 1.2 Approval of Agenda 1.3 Approval

More information

BOARD OF TRUSTEES EXECUTIVE SESSION BOARD OF TRUSTEES MEETING 17, 2018 HPLD 2650 W

BOARD OF TRUSTEES EXECUTIVE SESSION BOARD OF TRUSTEES MEETING 17, 2018 HPLD 2650 W BOARD OF TRUSTEES EXECUTIVE SESSION BOARD OF TRUSTEES MEETING Monday, September 17, 2018 HPLD Administration Building 2650 W 29th St., Greeley, CO 80631 5:00 p.m. 1.0 Executive Session 1.1 ( 24-6-402(4)(e),

More information

BOARD OF TRUSTEES. REGULAR MEETING Monday, October 16, District Support Services Building 2650 W. 29 th St., Greeley, CO p.m.

BOARD OF TRUSTEES. REGULAR MEETING Monday, October 16, District Support Services Building 2650 W. 29 th St., Greeley, CO p.m. 1 BOARD OF TRUSTEES REGULAR MEETING Monday, October 16, 2017 District Support Services Building 2650 W. 29 th St., Greeley, CO 80634 6 p.m. 1.0 OPENING OF MEETING Meeting called to order with the Pledge

More information

BOARD OF TRUSTEES. REGULAR MEETING Monday, September 18, 2017

BOARD OF TRUSTEES. REGULAR MEETING Monday, September 18, 2017 BOARD OF TRUSTEES REGULAR MEETING Monday, September 18, 2017 Centennial Park Library, 2227 23rd Avenue, Greeley, CO 80634 (Tour begins at 5:30, Meeting begins at 6 p.m.) 1.0 OPENING OF MEETING 1.1. Roll

More information

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM This INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM ("Agreement") is made and entered into as of the Effective

More information

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

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT This Independent Contractor Agreement (this Agreement ), effective as of, 2017 (the Effective Date ), is by and between, a New York corporation having a principal place

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

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

DEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter

DEPOSITORY AND BANKING SERVICES CONTRACT. This Depository and Banking Services Contract, hereinafter STATE OF TEXAS COUNTY OF DEPOSITORY AND BANKING SERVICES CONTRACT This Depository and Banking Services Contract, hereinafter referred to as "Contract", is made and entered into between the City of, a Type

More information

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

B. The Parties wish to avoid the expense and uncertainty of further litigation without any

B. The Parties wish to avoid the expense and uncertainty of further litigation without any SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release ("Settlement Agreement") is entered into by and between the Elbert County Board of County Commissioners (the "County") and the Elbert

More information

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015 COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 8, 2015 CONSENT CALENDAR 6 Weapons Firing Range License Agreement between College of the Sequoias Public Safety Training

More information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION ARTICLE I Association of Owners Section l. Purpose: These Bylaws ( Bylaws ) are established to govern

More information

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,

More information

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC.

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. (A Utah Non-Profit Corporation) Table of Contents ARTICLE I OFFICES... 5 Section 1.1. Principal Office... 5 Section 1.2. Registered

More information

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION EXHIBIT C BYLAWS OF OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION THE BYLAWS OF Owner s Quarters #1003 Crescent Shores Association (the "Association") are promulgated pursuant to the Vacation Time

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

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 SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01 ARTICLE I Purpose The purposes for which this corporation is organized shall be those specific and general purposes set forth in the

More information

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT

CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT CONSTRUCTION EXCISE TAX INTERGOVERNMENTAL AGREEMENT This Agreement is made and entered into this day of, 2010 by and between ASHLAND SCHOOL DISTRICT No. 5, hereinafter referred to as School District, and

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

ilicensemusic 454 Las Gallinas Ave, suite #142 San Rafael, California (510)

ilicensemusic 454 Las Gallinas Ave, suite #142 San Rafael, California (510) ilicensemusic 454 Las Gallinas Ave, suite #142 San Rafael, California 94903 (510) 684-4175 www.ilicensemusic.com CLIENT NAME: Music Animation Machine CLIENT CONTACT: Stephen Malinowski- tel: - 510 235

More information

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES Section 1.1: PURPOSE. The purpose for which this non-profit corporation (hereinafter the "Association"), is formed is

More information

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association... RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION.............................. 4 ARTICLE 2. DEFINITIONS................................... 4 Section 1. Association..................................

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

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

More information

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1 Name. The name of this corporation is Brightwood I, II and III Property Owners Association,

More information

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) 1 BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. Article I ADOPTION AND APPLICABILITY OF

More information

CONFIRMING SECURED CoPACE PROMISSORY NOTE

CONFIRMING SECURED CoPACE PROMISSORY NOTE CONFIRMING SECURED CoPACE PROMISSORY NOTE Effective Date: [THE CLOSING DATE.] Principal Amount: $ [AMOUNT SHOULD INCLUDE ACCRUED INTEREST THROUGH THE AGREED CALCULATION DATE AS SET FORTH IN THE ASSESSMENT

More information

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018) AMENDED AND RESTATED BYLAWS OF VERRA (Effective as of 10 April 2018) BYLAWS OF VERRA (Incorporated under the District of Columbia Non-Profit Association Act) ARTICLE I. NAME Section 1.01 Name of Organization.

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

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

ARTICLE I NAME AND PURPOSE

ARTICLE I NAME AND PURPOSE ARTICLE I NAME AND PURPOSE SECTION 1 NAME. The name of this Corporation and the purposes for which this Corporation is formed shall be as provided in its Articles of Incorporation. SECTION 2 PURPOSE OF

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

WOODFIELD COMMUNITY ASSOCIATION, INC.

WOODFIELD COMMUNITY ASSOCIATION, INC. BYLAWS OF WOODFIELD COMMUNITY ASSOCIATION, INC. Article I. General Section 1. Applicability. These Bylaws provide for the self-government of Woodfield Community Association, Inc., in accordance with the

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1.Name... Section 2.Principal Office... BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I - NAME, PRINCIPAL OFFICE, AND DEFINITIONS Section 1."Name"... Section 2."Principal Office"... 1 1 Section 3."Definitions"...

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

WarrantyLink MASTER SERVICES AGREEMENT RECITALS

WarrantyLink MASTER SERVICES AGREEMENT RECITALS WarrantyLink MASTER SERVICES AGREEMENT This WarrantyLink Master Services Agreement (the Agreement ) is entered into and effective as of Effective Date, by and between American Home Shield Corporation (

More information

ARTICLE I ORGANIZATION

ARTICLE I ORGANIZATION PREPARED BY: Cavenagh, Garcia & Associates, Ltd. 608 S. Washington Street Naperville, IL 60540-6657 RECORDED AT WILL COUNTY RECORDER OF DEEDS DATE: January 25, 2006 DOCUMENT NUMBER: R2006016774 MAIL RECORDED

More information

Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting

Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting Item 8 10:10 a.m. Cindy Shaughnessy (10 minutes) Public Health Approval of amended Le Sueur-Waseca CHB Joint Powers Agreement Introduction of new

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY THIS JOINT EXERCISE OF POWERS AGREEMENT, dated as of May z, 2008,

More information

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS RECORDING REQUESTED BY: City and County of San Francisco WHEN RECORDED RETURN TO: San Francisco Public Utilities Commission Wastewater Enterprise, PRCD 525 Golden Gate Avenue, 11 th Floor San Francisco,

More information

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the "the Cities"), the

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the the Cities), the WELLNESS CENTER AGREEMENT THIS AGREEMENT, made this day of, 2016, by and between the City of Tarpon Springs (Tarpon Springs), 324 Pine Street, Tarpon Springs, Florida 34689, the City of Oldsmar (Oldsmar),

More information

BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE II. OFFICES

BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE II. OFFICES BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE I. TERMS Capitalized terms used in these bylaws shall have the meanings assigned in the Declaration of Covenants, Conditions, and Restrictions

More information

Agreement to Participate in SCLS Technology Services

Agreement to Participate in SCLS Technology Services Agreement to Participate in SCLS Technology Services This Agreement to Participate in SCLS Technology Services (the Agreement ) is made this day of between the South Central Library System (hereinafter

More information

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION These Bylaws govern the affairs of the CLOVIS MUNICIPAL SCHOOLS FOUNDATION, INC., (the "Corporation"), a nonprofit Corporation organized under the New

More information

PHILADELPHIA AREA COMPUTER SOCIETY

PHILADELPHIA AREA COMPUTER SOCIETY PHILADELPHIA AREA COMPUTER SOCIETY Founded in 1976 and Incorporated May 10, 1982 PREAMBLE TO THE BYLAWS These Bylaws are intended to help and guide the officers and members to promote effective management

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

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION Exhibit 10.4 OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION OMNIBUS AGREEMENT This ( Agreement ) is entered into on,

More information

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14 EPIQ SYSTEMS INC FORM 8-K (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14 Address 501 KANSAS AVENUE KANSAS CITY, KS 66105-1309 Telephone 9136219500 CIK 0001027207 Symbol EPIQ SIC

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

TRANSMITTAL. Mandatory Information. BOCC Agenda Item # MEETING DATE:

TRANSMITTAL. Mandatory Information. BOCC Agenda Item # MEETING DATE: TRANSMITTAL BOCC Agenda Item # MEETING DATE: 12-07-2015 Name: Dept: Rick Dunlap Sheriff's Office Date Submitted: 11-24-2015 Phone: 252-4037 STRATEGIC PLAN PRIORITY #: #3 STRATEGIC BUSINESS PLAN ITEM TO

More information

HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT

HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT HARRISBURG SCHOOL DISTRICT CONSULTING CONTRACT AGREEMENT THIS CONSULTING CONTRACT AGREEMENT (this Agreement ) is made this 21 st day of September 2015, by and between HARRISBURG SCHOOL DISTRICT (the District

More information

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

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

More information

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT THIS COLORADO C-PACE NEW ENERGY IMPROVEMENT PARTICIPATION AGREEMENT (the Agreement ) is made and entered into, by and between the

More information

BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME ARTICLE II. PURPOSE AND DEFINITIONS

BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME ARTICLE II. PURPOSE AND DEFINITIONS ---------------------------------- BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME The name of the Association is HOMEOWNERS ASSOCIATION, hereinafter "Association." THE PATIOS AT

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

PASAE FOUNDATION BYLAWS (Last revised October 25, 2012)

PASAE FOUNDATION BYLAWS (Last revised October 25, 2012) PASAE FOUNDATION BYLAWS (Last revised October 25, 2012) ARTICLE I. NAME 1.1 Name. The name of this organization is the PASAE FOUNDATION (the "Foundation.") The Foundation is a Pennsylvania not-for-profit

More information

INDEX TO RESTATED AND AMENDED BYLAWS OF PACIFIC BLUFFS MANAGEMENT CORPORATION NO. TWO

INDEX TO RESTATED AND AMENDED BYLAWS OF PACIFIC BLUFFS MANAGEMENT CORPORATION NO. TWO INDEX TO RESTATED AND AMENDED BYLAWS OF PACIFIC BLUFFS MANAGEMENT CORPORATION NO. TWO ARTICLE I: PLAN OF CONDOMINIUM OWNERSHIP Section I.I. Name, Section 12 Applicability of Bylaws. Section 1.3. Applicability

More information

Bylaws of the Young Women s Christian Association of the United States of America, Inc.

Bylaws of the Young Women s Christian Association of the United States of America, Inc. Bylaws of the Young Women s Christian Association of the United States of America, Inc. Effective on June 15, 2002; as amended April 29, 2006; as amended May 3, 2009; as amended April 8, 2011; as amended

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017 DRAFT Parker & Covert June 14, 2017 PAYING AGENT AGREEMENT by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT and U.S. BANK NATIONAL ASSOCIATION, as Paying Agent Dated July 1, 2017 Relating to the $[PAR

More information

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

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION Article I Name, Principal Office, and Definitions Section 1. Name. The Name of the Corporation shall be MARTIN S BLUFF HOMEOWNERS' ASSOCIATION (hereinafter

More information

GOVERNING RULES FOR PARENT TEACHER ORGANIZATION CLAYTON SCHOOL DISTRICT FAMILY CENTER

GOVERNING RULES FOR PARENT TEACHER ORGANIZATION CLAYTON SCHOOL DISTRICT FAMILY CENTER GOVERNING RULES FOR PARENT TEACHER ORGANIZATION CLAYTON SCHOOL DISTRICT FAMILY CENTER PREAMBLE: This Family Center Parent-Teacher Organization ( PTO ), a subgroup of the Clayton School District Parent

More information

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC.

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. Article I General Section 1. Applicability. These Bylaws provide for the self-government of The Highlands at Clear Creek Homeowners Association,

More information

ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT

ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT THIS ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT (this Agreement ) is made and entered into this day of, 2011 by and between GREEN MOUNTAIN

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

More information

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS Section 1. HOA. Inc. BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS CORPORATE NAME. The name of this corporation shall be the Hawthorn Village Section 2.

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. The following Bylaws correctly set forth the provisions of the Bylaws of is WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC., and were duly

More information

Bylaws of the Mindfulness Community of Milwaukee, Inc.

Bylaws of the Mindfulness Community of Milwaukee, Inc. Bylaws of the Mindfulness Community of Milwaukee, Inc. Article I. Purposes. Section 1. Purpose. The Mindfulness Community of Milwaukee, Inc., is a spiritual community dedicated to the creation of a mindful

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

SIXTH AMENDED AND RESTATED BYLAWS OF NYSE REGULATION, INC. ARTICLE I OFFICES ARTICLE II MEETINGS OF MEMBERS

SIXTH AMENDED AND RESTATED BYLAWS OF NYSE REGULATION, INC. ARTICLE I OFFICES ARTICLE II MEETINGS OF MEMBERS SIXTH AMENDED AND RESTATED BYLAWS OF NYSE REGULATION, INC. ARTICLE I OFFICES SECTION 1. REGISTERED OFFICE -- The registered office of NYSE Regulation, Inc. (the Corporation ) shall be established and maintained

More information

BOARD BY-LAWS and TRUSTEE POLICY

BOARD BY-LAWS and TRUSTEE POLICY BOARD BY-LAWS and TRUSTEE POLICY Revised as of March 20, 2018 Section 1.1 Article IV Duties of Officers Section 5 Officer s Signatures Organizational Chart Version: 2018.03.01 TABLE OF CONTENTS 1 BOARD

More information

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

BYLAWS OF THE EVERGREEN BASEBALL BOOSTERS, INC

BYLAWS OF THE EVERGREEN BASEBALL BOOSTERS, INC BYLAWS OF THE EVERGREEN BASEBALL BOOSTERS, INC 1 AMENDED AND RESTATED BYLAWS OF The Evergreen Baseball Boosters ARTICL I: ARTICLE II: ARTICLE III: ARTICLE IV: ARTICLE V: ARTICLE VI: ARTICLE VII: ARTICLE

More information

LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND

LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND 1. Parties. This Agreement is made and entered into by and between the University of Wyoming (hereinafter University ) and, (hereinafter Company

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

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

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

More information

BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION

BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION These Bylaws dated this 21 st day of July, 2017, shall supersede and replace all previous Bylaws of the Tierra Vida Homeowners Association. ARTICLE I. TERMS

More information

TEXAS A&M UNIVERSITY-TEXARKANA EXTERNAL REVIEWER AGREEMENT

TEXAS A&M UNIVERSITY-TEXARKANA EXTERNAL REVIEWER AGREEMENT CONTRACT#: CHARGE TO UNIVERSITY ACCT#: TOTAL CONTRACT AMOUNT: $ TEXAS A&M UNIVERSITY-TEXARKANA EXTERNAL REVIEWER AGREEMENT This External Reviewer Agreement ( Agreement ) is entered into between TEXAS A&M

More information

Notice to Our Members January 14, 2019

Notice to Our Members January 14, 2019 Notice to Our Members January 14, 2019 The Board of Directors of the Outer Banks Community Foundation is proposing several changes to our organization s bylaws. The amended bylaws will be presented to

More information

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME BYLAWS OF NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION A California Nonprofit Public Benefit Corporation I. NAME The name of this Corporation shall be the North of Montana Neighborhood Association (NOMA).

More information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

More information

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions BYLAWS OF HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I Definitions The words in these Bylaws which begin with capital letter (other than words which would be normally capitalized) shall have the

More information

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation) BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in

More information

Restated Bylaws of XBMC Foundation

Restated Bylaws of XBMC Foundation Restated Bylaws of XBMC Foundation 25 March 2012 Article I Name The name of this corporation is XBMC Foundation (the Corporation ). Article II Offices The Corporation shall have offices within or outside

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information