Commission Meeting Agenda Thursday, February 21, :00AM SCDOT 5 th Floor Auditorium

Size: px
Start display at page:

Download "Commission Meeting Agenda Thursday, February 21, :00AM SCDOT 5 th Floor Auditorium"

Transcription

1 1

2 2

3 Commission Members: Robert D. Robbins, Chairman Tony K. Cox, Vice-chairman Kristen E. Blanchard, Commissioner David E. Branham, Sr., Commissioner John H. Burriss, Sr., Commissioner Dr. Ben H. Davis, Jr., Commissioner J. Barnwell Fishburne, Commissioner James T. McLawhorn, Jr., Commissioner Woodrow W. Willard, Commissioner Commission Meeting Agenda Thursday, February 21, :00AM SCDOT 5 th Floor Auditorium I. Call to Order Chairman Robby Robbins II. Roll Call Chairman Robby Robbins III. Approval of February 21, 2019, Agenda (Action Required) Chairman Robby Robbins IV. Prayer Commissioner J. T. McLawhorn V. Pledge of Allegiance Commissioner Ben Davis VI. VII. Approval of January 17, 2019, Commission Meeting Minutes and Actions (Action Required) Approval of January 17, 2019, Audit Committee Meeting Minutes and Actions (Action Required) Chairman Robby Robbins Chairman Robby Robbins VIII. Public Comment Chairman Robby Robbins IX. Legislative Update (No Action Required) Legislative Liaison Allen Hutto X. State of SCDOT (No Action Required) Secretary Christy Hall XI. Recommendations for Review: Director of Planning Brent Rewis A. For Approval (Action Required) and Acting Deputy Secretary for Finance B. For Ratification (Action Required) and Administration Kace Smith C. Finding (Action Required) D. Cuff Item (Action May Be Required) XII. For Information Only (No Action Required) Acting Deputy Secretary for Finance and Administration Kace Smith XIII. Financial Update (No Action Required) Director of Budgets and Financial Planning Scott Ludlam XIV. Old Business Chairman Robby Robbins XV. Secretary of Transportation Comments Secretary Christy Hall XVI. Commissioner Comments Commissioners XVII. Adjourn (Action Required) Chairman Robby Robbins Post Office Box Park Street, Room 308 An Equal Opportunity Columbia, SC Affirmative Action Employer Fax 855-GO-SCDOT ( ) 3

4 4

5 Commission Members: Dr. Ben H. Davis, Jr., Chairman Robert D. Robbins, Vice-chairman Kristen E. Blanchard, Commissioner David E. Branham, Sr., Commissioner John H. Burriss, Sr., Commissioner Tony K. Cox, Commissioner J. Barnwell Fishburne, Commissioner James T. McLawhorn, Jr., Commissioner Woodrow W. Willard,Jr., Commissioner DRAFT Commission Minutes and Actions South Carolina Department of Transportation Commission Meeting January 17, 2019 The South Carolina Department of Transportation (SCDOT) Commission held its Commission Meeting on January 17, 2019, immediately following the 9:00 AM Commission Audit Committee Meeting. The Commission Meeting took place in the 5 th Floor Auditorium, SCDOT Headquarters, 955 Park Street, Columbia, SC In compliance with the Freedom of Information Act, the news media was advised in advance in writing of the time, date, and place of this meeting. 5

6 Commission Meeting Minutes and Actions January 17, 2019 Page 2 COMMISSION MINUTES AND ACTIONS South Carolina Department of Transportation Commission Meeting January 17, 2019 Section Table of Contents Page Section 1 Call to Order 3 Section 2 Roll Call 3 Section 3 January 17, 2019, Agenda, Approved 3 Section 4 December 6, 2018, Commission Meeting Minutes and Actions, Approved 4 Section 5 Public Comment, No Action 4 Section 6 Audit Committee Report Out, No Action 4 Section 7 Legislative Update, No Action 4 Section 8 Recommendations Review: A. For Approval, Approved 4-5 B. For Ratification, Ratified 5 C. Finding, No Action 5 D. Cuff Items, Approved 5 Section 9 For Information Only, No Action 5 Section 10 Financial Update, No Action 5 Section 11 Election of Officers, Action 5 Section 13 Old Business, No Action 6 Section 14 Secretary of Transportation Comments, No Action 6 Section 16 Commissioner Comments, No Action 6 Section 17 Adjournment, Approved 6 6

7 Commission Meeting Minutes and Actions January 17, 2019 Page 3 Section 1: Call to Order No Action The meeting was called to order by Chairman Ben Davis on January 17, 2019, at 9:45 AM. Section 2: Roll Call Action Chairman Davis called the roll of the Commissioners. Commissioners present at the meeting were: Kristen Blanchard, At-Large Commissioner Gene Branham, Commissioner for the Fifth Congressional District John Burriss, Commissioner for the Second Congressional District Tony Cox, Commissioner for the Seventh Congressional District Ben Davis, Chairman and Commissioner for the Third Congressional District Barnwell Fishburne, Commissioner for the Sixth Congressional District J. T. McLawhorn, At-Large Commissioner Robby Robbins, Vice-chairman and Commissioner for the First Congressional District Woody Willard, Commissioner for the Fourth Congressional District The Chairman declared that a quorum was present. Also present at the meeting were: Christy A. Hall, Secretary of Transportation Leland Colvin, Deputy Secretary for Engineering Kace Smith, Acting Deputy Secretary for Finance and Administration Randall Young, Chief Engineer for Project Delivery Andy Leaphart, Chief Engineer for Operations Doug Frate, Director of Intermodal & Freight Wendy Nicholas, Chief of Staff Darrin Player, Chief Procurement Officer Linda McDonald, Chief Counsel Wayne Sams, Director of Internal Audit Services Greg Davis, Director of Minority and Small Business Affairs Karl McCottry, Director of Human Resources Bruce McLamore, Special Assistant Emily Lawton, Federal Highway Administrator (FHWA) Bryan Smith, FHWA Financial Manager/Team Leader *Absentees: Jim Feda, Deputy Secretary for Intermodal Planning attending TRB Meeting (Transportation Research Board) Brent Rewis, Director of Planning attending TRB Meeting (Transportation Research Board) Section 3: Agenda _ Approved Chairman Davis asked for a motion to approve the January 17, 2019, Commission Meeting Agenda. A motion was made by Commissioner Burriss and seconded by Commissioner Fishburne. The motion passed unanimously. A copy of the agenda is included in the January 17, 2019, Commission Meeting Minutes and Actions. 7

8 Commission Meeting Minutes and Actions January 17, 2019 Page 4 Section 4: Commission Meeting Minutes and Actions Approved Chairman Davis called for a motion to approve the December 6, 2018, Commission Meeting Minutes and Actions. A motion was made by Commissioner Cox and seconded by Vice-chairman Robbins. The motion was passed unanimously. A copy of the December 6, 2018, Commission Meeting Minutes and Actions is included in the January 17, 2019, Commission Meeting Minutes and Actions. Section 5: Public Comment No Action Ms. Amy Splittgerber, Executive Director of the South Carolina Alliance of YMCA s, spoke to the Commission. As a representative of the Livable Communities Alliance, she spoke about streets being safe and accessible for everyone and the fact that the Alliance believes in a state multimodal or complete streets policy that would make for safer, healthier, more equitable, and economically sustainable state owned roads. Section 6: Audit Committee Report Out No Action Committee Chairman Robbins reported that the Audit Committee met this morning and received the Independent Audit of the SCDOT for State Fiscal Year The legislatively-mandated report by an independent CPA was presented by Don Mobley, CPA of Scott and Company. Mr. Mobley presented and reviewed basic financial statements as well as the auditor s report. He commented that there were no financial irregularities this year which is unusual; it was a good year for SCDOT. Also, Director of Internal Audit Services Wayne Sams and Todd Wilkins, IT Audit Manager, presented the IT Audit Plan. No action was taken by the Committee on either the Independent Audit or the IT Audit Plan. The Annual Financial Audit presentation, a letter of explanation from Scott and Company, the Auditor s Report, and the Supplemental Federal Financial Assistance Reports can be found in the January 17, 2019, Commission Meeting Minutes and Actions. Section 7: Legislative Update No Action Legislative Liaison Allen Hutto reported on the 2019 legislative session. On a federal level, talk of a potential infrastructure bill has taken a back seat to the ongoing federal government shutdown. State legislation is beginning with a clean slate of bills since this is the first year of a two-year session. SCDOT is currently tracking fifty-three bills, including five specific to SCDOT and nine road-naming bills. As far as the budget goes, the House Ways and Means has begun the budget subcommittee process and the Senate Finance Committee will begin subcommittee hearings in the next few weeks. A copy of the legislative report can be found in the January 17, 2019, Commission Meeting Minutes and Actions. Section 8: Recommendations Action Director of Intermodal & Freight Doug Frate and Chief Procurement Officer Darrin Player reviewed all recommendations: A. Approval Director Frate reviewed items for approval on pages and a motion was made by Commissioner Burriss to approve pages as presented by staff. There was a second by Commissioner Branham. The Motion passed unanimously. Copies of the 8

9 Commission Meeting Minutes and Actions January 17, 2019 Page 5 recommendations for approval are included in the January 17, 2019, Commission Meeting Minutes and Actions. B. Ratification Director Frate reviewed the ratification on pages and a motion was made by Vice-chairman Robbins to approve pages as presented by staff. There was a second by Commissioner Fishburne. The Motion passed unanimously. A copy of the ratification that was ratified is included in the January 17, 2019, Commission Meeting Minutes and Actions. C. Finding There were no findings. D. Cuff Items Director Frate reviewed the cuff item on pages 42-A through 42-C and a motion was made by Vice-chairman Robbins to approve pages 42-A through 42-C as presented by staff. There was a second by Commissioner Fishburne. The Motion passed unanimously. A copy of the cuff item that was approved is included in the January 17, 2019, Commission Meeting Minutes and Actions. Section 9: For Information Only No Action Chief Procurement Office Darrin Player reviewed all For Information Only items. These approvals, made previously by Secretary Hall (pgs ), were supplied to the Commission for information only. No action was needed. Copies of the For Information Only items are included in the January 17, 2019, Commission Meeting Minutes and Actions. Section 10: Financial Update No Action Acting Deputy Secretary for Finance and Administration Kace Smith reported on: SFY revenue all funding sources, SFY expenditures by program, YTD November SFY expenditures by program, construction program excluding emergency work, cash balances & 3- year projection, and 4491 Infrastructure Maintenance Trust Fund. Also included were additional SFY revenue component for all funding sources, SFY revenue component for detailed information, and Infrastructure Maintenance Trust Fund statement of receipts and disbursements through November 30, Copies of the presentation and additional hand-outs are included in the January 17, 2019, Commission Meeting Minutes and Actions. Section 11: Election of Officers Action Chairman Davis opened the floor for nominations for the 2019 Commission Chairman. Mr. Robby Robbins was nominated by Commissioner Fishburne. There were no other nominations. Chairman Davis declared that Mr. Robbins be elected by acclamation. A motion was made by Commissioner Fishburne and seconded by Commission Burriss that Mr. Robbins be elected Chairman. Upon hearing no objection, Mr. Robbins was unanimously elected Chairman for Chairman Davis opened the floor for nominations for the 2019 Commission Vice-chairman. Mr. Tony Cox was nominated by Commissioner Willard. There were no other nominations. Chairman Davis declared that Mr. Cox be elected by acclamation. A motion was made by Commissioner Willard and seconded by Chairman-elect Robbins that Mr. Cox be elected Vice-chairman. Upon hearing no objection, Mr. Cox was unanimously elected Vice-chairman for

10 Commission Meeting Minutes and Actions January 17, 2019 Page 6 Section 13: Old Business No Action There was no old business to discuss. Section 14: Secretary of Transportation Comments No Action Secretary of Transportation Christy Hall told the Commissioners that each year SCDOT is required to submit two reports to the General Assembly and that there is no action required by the Commission on these reports. The two reports submitted are: (1) The Annual Report on the C Program and (2) the SCDOT 2019 Annual Report (covering FY 2018). Questions about the C Program Report can be directed to appropriate staff. SOT Hall went on to say that the SCDOT 2019 Annual Report contains not only a vendor payment list but also, incorporated into the report, is a summary of accomplishments by the Agency for FY 2018, the 10-Year Plan, and the Transportation Asset Management Plan (TAMP). Copies of both reports mentioned above and the 2019 Annual Report cover letter from SOT Hall to Senator Leatherman and Representative Lucas are included in the January 17, 2019, Commission Meeting Minutes and Actions. Next, Secretary Hall called on Deputy Secretary Leland Colvin to give a report on the Pothole Blitz. Deputy Colvin said that due to the heavy rains that South Carolina has experienced for several weeks, the Agency is making a tremendous amount of repairs to our highway network. SCDOT has experienced a ten-time increase in the amount of repair requests compared to this time last year. The good news is that SCDOT has completed 75 percent of these repair requests. This information is included in the Secretary of Transportation Monthly Report of January A copy of the report is included in the January 17, 2019, Commission Meeting Minutes and Actions. Section 16: Commissioner Comments No Action Commissioner Branham thanked Chairman Davis for his service and leadership to the Commission. He also welcomed Chairman-elect Robbins. Next, Chairman-elect Robbins thanked the other Commissioners for the confidence they placed in him by electing him Chairman of the Commission and he commended SOT Hall for her fine leadership of the Agency. Vice-chairman-elect Cox also thanked his fellow Commissioners and promised to do the best job he can for the good of the Agency. Section 17: Adjournment Approved Chairman Davis asked for a motion to adjourn. The motion was made by Commissioner Fishburne and seconded by Commissioner Burriss. It was approved unanimously. Chairman Davis declared the meeting adjourned at 11:21 AM. Minutes Approved on February 21, 2019 Dr. Ben H. Davis, Jr., Chairman 10

11 Committee Members: Robert D. Robbins, Chairman David E. Branham, Sr., Commissioner John H. Burriss, Sr., Commissioner Tony K. Cox, Commissioner J. Barnwell Fishburne, Commissioner DRAFT Audit Committee Minutes and Actions SC Department of Transportation January 17, 2019 The South Carolina Department of Transportation (SCDOT) Commission Audit Committee held its meeting in the 5 th Floor Auditorium of SCDOT Headquarters, 955 Park Street, Columbia, S.C., on January 17, 2019, at 9:00 AM. In compliance with the Freedom of Information Act, the news media was advised in advance in writing of the time, date, and place of this meeting. 11

12 Audit Committee Minutes January 17, 2019 Page 2 COMMISSION AUDIT COMMITTEE MEETING MINUTES AND ACTIONS S C DEPARTMENT OF TRANSPORTATION January 17, 2019 Section Table of Contents Page Section 1 Call to Order 2 Section 2 Roll Call 2-3 Section 3 Approval of Agenda, Approved 3 Section 4 Annual Financial Audit, No Action Required 3 Section 5 IT Audit Plan, No Action Required 3 Section 6 Old Business, No Action Required 3 Section 7 Adjournment, Approved 3 Section 1: Call to Order No Action The meeting was called to order by Committee Chairman Robby Robbins on January 17, 2019, at 9:02 AM. Section 2: Roll Call Action Chairman Robbins called the roll of the Audit Committee Members and those present were: Gene Branham, Commissioner for the Fifth Congressional District John Burriss, Commissioner for the Second Congressional District Tony Cox, Commissioner for the Seventh Congressional District Barnwell Fishburne, Commissioner for the Sixth Congressional District Robby Robbins, Committee Chairman and Commissioner for the First Congressional District The Chairman declared that a quorum was present. Other Commissioners present were: Kristen Blanchard, At-Large Commissioner Ben Davis, Commissioner for the Third Congressional District J. T. McLawhorn, At-Large Commissioner Woody Willard, Commissioner for the Fourth Congressional District 12

13 Audit Committee Minutes January 17, 2019 Page 3 Also present at the meeting were: Christy A. Hall, Secretary of Transportation Leland Colvin, Deputy Secretary for Engineering Kace Smith, Acting Deputy Secretary for Finance and Administration Wendy Nicholas, Chief of Staff Wayne Sams, Director of Internal Audit Services Todd Wilkins, IT Audit Manager Doug Harper, Director of IT Services Don Mobley, CPA with Scott and Company Emily Lawton, Federal Highway Administrator (FHWA) Bryan Smith, FHWA Financial Manager/Team Leader Section 3: Agenda Approved Chairman Robbins asked for a motion to approve the January 17, 2019, Audit Committee Meeting Agenda. A motion was made by Commissioner Cox and seconded by Commissioner Branham. The motion passed unanimously. A copy of the agenda is included in the January 17, 2019, Commission Meeting Minutes and Actions. Section 4: Annual Financial Audit No Action The legislatively-mandated Independent Audit of SCDOT for Fiscal Year 2018 was presented by Mr. Don Mobley, CPA, of Scott and Company. Mr. Mobley presented and reviewed basic financial statements as well as the auditor s report. He commented that there were no financial irregularities this year which was very unusual; it was a good year. No actions were taken. The Annual Financial Audit presentation, a letter of explanation from Scott and Company, the Auditor s Report, and the Supplemental Federal Financial Assistance Reports can be found in the January 17, 2019, Commission Meeting Minutes and Actions. Section 5: IT Audit Plan No Action The IT Audit Plan was presented by Director of Internal Audit Services Wayne Sams and Todd Wilkins, IT Audit Manager. The report covered Proposed Years and ranked audit topics by priority numbers from 1 to 3. No action was taken. The presentation can be found in the January, 17, 2019, Commission Meeting Minutes and Action. Section 6: Old Business No Action Chairman Robbins asked if there was any old business. There was none. Section 7: Adjourn Action There was a motion made by Commissioner Burriss and seconded by Commissioner Cox that the Audit Committee adjourn. The motion passed unanimously. The meeting adjourned at 9:45 AM. Approved on February 21, 2019 Robert D. Robbins, Audit Committee Chairman 13

14 14

15 State of SCDOT Feb

16 Year 2 of the Phased-in 12 Gas Tax Increase 2 16

17 Infrastructure Maintenance Trust Fund (IMTF) New Roads Bill Revenues CTC s Share of the Increase Old Money Swept In 3 17 $506M Deposited since July 1, 2017

18 How is the Trust Fund being utilized? 4 18

19 Infrastructure Maintenance Trust Fund (IMTF) 5 Rural Road Safety, Pavements, Bridges, Interstate Widening CTC s Share Tax Credit Transfer to DOR 19

20 Infrastructure Maintenance Trust Fund (IMTF) 6 20 $914 Million Committed to Road and Bridge Projects $764M in Rural Road Safety, Paving, Bridges and Interstate Work under Construction $150M in Rural Road Safety and Bridges in Development

21 Contractors are Paid as the Work is Completed 7 21 $98 Million Paid Out since July 1, 2017

22 8 22 The 10-Year Plan banks on the Infrastructure Maintenance Trust Fund, Federal Funds and other state funds dedicated to SCDOT

23 The 10-Year Plan Investment Areas Safety Rural Interstate MPO/COG $100 M $110 M $138 M $348 M $160 M $702 M 9 $25M Interstate Upgrades Bridges $291 M Pavements 23 FY 2016 FY 2017 FY 2018 FY 2019 FY 2020 FY 2021 FY 2022 FY 2023 FY 2024 FY 2025 FY 2026 FY 2027 Federal & State Funds Combined

24 10-Year Plan Priorities 10 24

25 Projects Under Construction: Year

26 A Historic Level of Roadwork is Underway $1B Construction Contracts $3B

27 Our industry partners have responded $1.3B paid out $400M paid out

28 Interstates $1 Billion is under Construction Another $2 Billion expected to go to contract in the next months > $3 Billion in Development Recently Approved Rural Interstate Widening Priorities

29 15 $1 Billion Annually Impact of SC Legislature dedicating new road funding 29

30

31 Renewal of the Federal Program How do we deal with the growth and congestion needs of the state? 17 Looking Ahead 31

32 32 LET EM WORK, LET EM LIVE

33 South Carolina Department of Transportation Commission Recommendations Approval Ratification Finding TAB ITEM 1 State Transportation Improvement Program Cuff Item ACTION RECOMMENDED PAGE(S) A. Public Comment Period Approval B. Revisions Approval State Highway System Additions/Deletions/Revisions Approval Construction Contracts Extension/Modification > $150,000 4 SC Transportation Infrastructure Bank none 5 Annual A. Statewide Transportation Improvement Program (STIP) B. Long Range Statewide Transportation Plan (Long Range Plan) C. State Funded Maintenance Program D. Annual Budget E. Transportation Asset Management Plan (TAMP) F. State Transit Plan 6 Capital Improvements Capital Improvement Request >$1,000 - Section Items 7 Construction Contracts Extension/Modification < $150,000 8 Emergency Repair Requests Per Section A. None B. None 9 Cuff Item 33

34 34

35 35

36 36

37 37

38 38

39 39

40 40

41 41

42 42

43 43

44 44

45 45

46 46

47 47

48 48

49 49

50 50

51 51

52 52

53 South Carolina Department of Transportation Secretary Approvals for Commission Information For Information Only TAB ITEM ACTION RECOMMENDED PAGE(S) 1 Surplus Property Surplus Property Relinquished For Information Only Procurement Contracts Contracts > $500,000 (Individual or Aggregate) For Information Only Construction Contracts A. Execution of Regular Letting - January 2019 For Information Only B. Execution Design-Build Contract C. Execution (by locals) D. Change Order > $250,000 For Information Only E. Emergency Contracts 4 Professional Services Contracts A. Execution For Information Only B. Execution (by locals) C. Extension/Modification For Information Only Transportation Alternative Program (TAP) Funding Requests 53

54 54

55 55

56 56

57 57

58 58

59 59

60 60

61 61

62 62

63 63

64 64

65 65

66 66

67 67

68 68

69 69

70 70

71 71

72 72

73 73

74 74

75 SCDOT Commission Financial Update Presented February 21,

76 SFY18-19 Revenue All Funding Sources (In Millions) Variance Actuals- Projected State Revenues $ 1,018 $ 485 $ 477 $ 11 Partnered Project Reimb (152) Federal Reimbursements 1, (129) Total $ 2,465 $ 940 $ 1,213 $ (273) ANALYSIS: Overall revenues are 22% less than projected due to other revenues, which are received as eligible project work is completed and billed. State revenues are favorably within 2% of projected revenues. SCDOT continues to work closely with SCDOR to monitor gas tax revenues Funding Source Annual Estimated Revenue YTD Actuals Thru 12/31/2018 YTD Projected Revenue

77 Variance Projected- Actuals Maintenance & System Preservation $ 1,170 $ 445 $ 546 $ (101) Capacity & Operational Improvements (122) Project Debt Service Remaining Operations (15) ANALYSIS: Overall, expenditures are tracking within 22% to forecasted levels. SCDOT is continuing to monitor expenditure activity. _ 3 SFY18-19 Expenditures by Program (In Millions) Annual Spending Plan SFY 2019 YTD Actuals Thru 12/31/2018 YTD Projected Expenditures 77 Total $ 2,408 $ 849 $ 1,087 $ (238)

78 YTD December SFY18-19 Expenditures by Program 4 78

79 Accounts Payable Analysis Invoices Paid in Fiscal Year (2nd Quarter) % of TOTAL Value Direct Pay Invoices 6,736 44% $ 338,829,196 81% 5 # of Invoices % of Invoices Value PO Invoices 8,387 55% $ 41,007,454 10% - Interfaced Invoices 40 $ 8,753,102 2% 79 IDT s 204 1% $ 30,596,249 7% TOTAL 15,367 $ 419,186,001

80 Accounts Payable Analysis Invoices Paid in Fiscal Year (2nd Quarter) Based on Dollars 1-30 Calendar days days days % 1% 4% 94% greater than 60

81 Includes SCDOT construction contracts along with Partnered and Participation Projects 7 $3,400 $3,200 $3,000 $2,800 $2,600 $2,400 $2,200 $2,000 $1,800 $1,600 $1,400 $1,200 $1,000 $800 $600 $400 $200 $0 Oct-08 Feb-09 Jun-09 Oct-09 Feb-10 Jun-10 Oct-10 Feb-11 Jun-11 Construction Program Excluding Emergency Work Oct-11 Feb-12 Jun-12 Oct-12 Feb-13 Jun-13 Oct-13 Feb-14 Jun-14 Oct-14 Feb-15 Jun-15 Oct-15 Feb-16 Jun-16 Oct-16 Feb-17 Jun-17 Oct-17 Feb-18 Jun-18 $3.1B $1.3B $1.0B Millions Oct As of: 1/31/19 Under Contract Work Completed Cash Balance

82 8 SCDOT Main Operating Accounts Highway Funds $ 359,196,908 Infrastructure Maintenance Fund 410,908,051 Non Fed Aid - Act ,082,611 Non Fed Aid - Act 198 3,791, SCEIS Balance $ 806,978,573 Cash Balances & 3-year Projection February 21, 2019 $1,600,000 $1,400,000 $1,200,000 $1,000,000 Other Transportation Entity Funds, Held by SCDOT SPA Port Access Road Fund $ 20,225,512 Commerce - Berkeley Cty (Volvo) 16,031,060 Highway Fund - Held in Trust 85,470,189 Berkeley County Sales Tax Program 28,351,846 Georgetown County Sales Tax Program 1,658,494 $ 151,737,101 $800,000 $600,000 $400,000 $200,000 $0 Funds to Support Programs & Operations $ 958,715,674 Feb-19 Apr-19 Jun-19 Aug-19 Oct-19 Dec-19 Feb-20 Apr-20 Jun-20 Aug-20 Project Pipeline Projects Under Contract Plus Submitted Lettings Oct-20 Dec-20 Feb-21 Apr-21 Jun-21 Aug-21 Oct-21 Dec Projected SCDOT & Other Transportation Entity Funds Available to Support Programs & Operations Projects Under Contract Plus Submitted Lettings include the January, February, and March 2019 Lettings and I-26 Widening from MM 85 to 101 & Carolina Crossroads Design Build Projects that either bids have been received, contracts have been advertised, or PS&E packages are being prepared. Project Pipeline includes Lettings beyond March 2019 and STIP Placeholder estimates for planned programs where individual projects do not yet exist such as Resurfacing.

83 Project Pipeline Projects Under Contract Plus Submitted Lettings 9 $1,000,000 $900,000 $800,000 $700, Infrastructure Maintenance Trust Fund February 21, 2019 $600,000 $500,000 $400,000 $300,000 $200,000 $100,000 $0 Feb-19 Mar-19 Apr-19 May-19 Jun-19 Jul-19 Aug-19 Sep-19 Oct-19 Nov-19 Dec-19 Jan-20 Feb-20 Mar-20 Apr-20 May-20 Jun-20 Jul-20 Aug-20 Sep-20 Oct-20 Nov-20 Dec-20 Jan-21 Feb-21 Mar-21 Apr-21 May-21 Jun-21 Jul-21 Aug-21 Sep-21 Oct-21 Nov-21 Dec-21 Jan-22 Projects Under Contract Plus Submitted Lettings include the January, February, and March 2019 Lettings and I-26 Widening from MM 85 to 101 & Carolina Crossroads Design Build Projects that either bids have been received, contracts have been advertised, or PS&E packages are being prepared. Project Pipeline includes Lettings beyond March 2019 and STIP Placeholder estimates for planned programs where individual projects do not yet exist such as Resurfacing. 83

84 84

SCDOT COMMISSION ITINERARY January 17, 2019 Audit Committee Meeting January 17, 2019 Commission Meeting January 17, 2019

SCDOT COMMISSION ITINERARY January 17, 2019 Audit Committee Meeting January 17, 2019 Commission Meeting January 17, 2019 SCDOT COMMISSION ITINERARY January 17, 2019 Audit Committee Meeting January 17, 2019 Commission Meeting January 17, 2019 Thursday, January 17, 2019 Event: Audit Committee Meeting (estimated time 2 hours)

More information

Synopsis of Commission Actions

Synopsis of Commission Actions Commission Members: Dr. Ben H. Davis, Jr., Chairman Robert D. Robbins, Vice Chairman Kristen E. Blanchard, Commissioner David E. Branham, Sr., Commissioner John H. Burriss, Sr., Commissioner Tony K. Cox,

More information

SCDOT COMMISSION ITINERARY Commission Christmas Dinner December 5, 2018 Commission Meeting December 6, 2018

SCDOT COMMISSION ITINERARY Commission Christmas Dinner December 5, 2018 Commission Meeting December 6, 2018 SCDOT COMMISSION ITINERARY Commission Christmas Dinner December 5, 2018 Commission Meeting December 6, 2018 Wednesday, December 5, 2018 Event: Commission Christmas Dinner Time: 6:00 PM/ seating at 6:30PM

More information

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES *Updated September 2012 TABLE OF CONTENTS SECTION I NAME 3 SECTION II SERVICE AREA 3 SECTION III PURPOSE 3 SECTION IV PARTICIPANTS

More information

PENNSYLVANIA STATE TRANSPORTATION COMMISSION QUARTERLY MEETING MINUTES HARRISBURG, PENNSYLVANIA AUGUST 14, 2014 CALL TO ORDER:

PENNSYLVANIA STATE TRANSPORTATION COMMISSION QUARTERLY MEETING MINUTES HARRISBURG, PENNSYLVANIA AUGUST 14, 2014 CALL TO ORDER: PENNSYLVANIA STATE TRANSPORTATION COMMISSION QUARTERLY MEETING MINUTES HARRISBURG, PENNSYLVANIA AUGUST 14, 2014 WWW.TALKPATRANSPORTATION.COM CALL TO ORDER: Secretary of Transportation Barry Schoch convened

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

Grand Junction Regional Airport Authority Board Board Meeting *CORRECTED* Meeting Minutes October 17, 2017

Grand Junction Regional Airport Authority Board Board Meeting *CORRECTED* Meeting Minutes October 17, 2017 Grand Junction Regional Airport Authority Board Board Meeting *CORRECTED* Meeting Minutes October 17, 2017 REGULAR BOARD MEETING Time: 5:15PM I. Call to Order & Pledge of Allegiance. Mr. Rick Taggart,

More information

Amendments The Clean Up. Amendments The Clean Up. Amendments Civil Rights. Amendments Civil Rights

Amendments The Clean Up. Amendments The Clean Up. Amendments Civil Rights. Amendments Civil Rights Amendments 11-12 The Clean Up Amendment XI - State Citizenship Date Ratified - Feb. 7, 1795 Date Passed by Congress - Mar. 4, 1794 What it does - Prohibits a citizen of another state or country from suing

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN Jason M. Springs District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Kent C. Caudle District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED Effective March 2011 ARTICLE I NAME The name of this organization will be Piedmont Band Boosters, Inc., 3006 Sikes Mill Rd., Monroe, Union County, North

More information

Historical unit prices - Super - Australian Shares

Historical unit prices - Super - Australian Shares 09 May 2012 $1.0024 $1.0000 16 May 2012 $0.9830 $0.9806 23 May 2012 $0.9414 $0.9392 30 May 2012 $0.9392 $0.9370 06 Jun 2012 $0.9465 $0.9443 14 Jun 2012 $0.9448 $0.9426 20 Jun 2012 $0.9433 $0.9411 27 Jun

More information

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 ARTICLE I DESCRIPTION South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677 Section 1. NAME: The name of this organization shall be the South Iredell

More information

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and

More information

Navy League Of The United States Bremerton-Olympic Peninsula Council

Navy League Of The United States Bremerton-Olympic Peninsula Council BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the

More information

Bylaws Ratified as a whole March 12, Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce

Bylaws Ratified as a whole March 12, Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce Bylaws Ratified as a whole March 12, 2013. Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce ARTICLE I: NAME This organization is incorporated under the laws of

More information

Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No.

Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No. Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No. 2023812 Article I - NAME Section 1 The name of this non-profit corporation

More information

Port Norfolk Board Meeting September 21, 2015

Port Norfolk Board Meeting September 21, 2015 Port Norfolk Board Meeting September 21, 2015 Meeting was called to order at 7:08 Attending: John, Doti, Amy, Nicole, Carolann, Marlene, Jen Martin Minutes were read and approved. Treasurer reported $8,281.26

More information

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to

More information

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

CONSTITUTION AND BY LAWS. Warren Council of Senior Citizens, Incorporated CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION

More information

BY-LAWS OF THE DELRAY BEACH ORCHID SOCIETY

BY-LAWS OF THE DELRAY BEACH ORCHID SOCIETY BY-LAWS OF THE DELRAY BEACH ORCHID SOCIETY OFFICES The principal office of the organization shall be in the City of Delray Beach, County of Palm Beach, Florida. PURPOSE The purpose of the Society is to

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

More information

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS ARTICLE I. NAME AND TERRITORIAL LIMITS SECTION 1. The name of this organization is the Oregon Emergency Management Association. The acronym OEMA is also used

More information

BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY. (rev. 06/28/2012)

BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY. (rev. 06/28/2012) 2012 BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY (rev. 06/28/2012) BYLAWS OF THE CHEROKEE COUNTY REPUBLICAN PARTY INDEX ARTICLE I: NAME, PURPOSE, AND FUNCTION ARTICLE II: PARTY MEMBERSHIP ARTICLE III:

More information

BY-LAWS FOR THE SPRING ROAD ELEMENTARY PTO

BY-LAWS FOR THE SPRING ROAD ELEMENTARY PTO ARTICLE I: Name, Description and Purpose A. The Name of this Organization is the Spring Road Parent Teacher Organization hereafter referred to as the Spring Road PTO. B. The Spring Road PTO is a nonprofit

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

Bylaws of the Society for Clinical Data Management, Inc.

Bylaws of the Society for Clinical Data Management, Inc. Bylaws of the Society for Clinical Data Management, Inc. Ratified March 2013 I. Name/Location The Society shall be known as the Society for Clinical Data Management, Incorporated (SCDM). The Society for

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

PARENT TEACHER ASSOCIATION OF P.S. 261

PARENT TEACHER ASSOCIATION OF P.S. 261 REVISED BYLAWS OF THE PARENT TEACHER ASSOCIATION OF P.S. 261 to be voted on at the Annual Meeting, May 23, 2018 Article I Name The name of the association shall be: Parent Teacher Association of P.S.

More information

AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION

AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION ARTICLE I Name The name of the organization shall be THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION herein

More information

BLACK GOLD COOPERATIVE LIBRARY SYSTEM

BLACK GOLD COOPERATIVE LIBRARY SYSTEM BLACK GOLD COOPERATIVE LIBRARY SYSTEM BYLAWS o Reviewed and Adopted - August 26, 1988 o Reviewed and Adopted - July 28, 1989 o Revised - December 15, 1989 o Revised - July 26, 1991 o Reviewed and Adopted

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS ARTICLE I. NAME AND TERRITORIAL LIMITS SECTION 1. The name of this organization is the Oregon Emergency Management Association. The acronym OEMA is also used

More information

CONSTITUTION & BYLAWS of. ADOPTED 2013 (Effective January 3, 2014)

CONSTITUTION & BYLAWS of. ADOPTED 2013 (Effective January 3, 2014) CONSTITUTION & BYLAWS of ADOPTED 2013 (Effective January 3, 2014) PREAMBLE We believe society s need for broad, informed civic participation demands a high-quality, self-renewing system of education for

More information

BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I ORGANIZATION Section 4. Section 5. NAME. The name of this organization shall be the Washington Association of School Business

More information

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

Nova Scotia Teachers Union. Halifax City Local Constitution

Nova Scotia Teachers Union. Halifax City Local Constitution Nova Scotia Teachers Union Halifax City Local Constitution Ratified by Provincial Executive November, 2012 Halifax City Constitution Contents Article I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council Vice

More information

PENNSYLVANIA STATE TRANSPORTATION COMMISSION SUMMARY MINUTES HARRISBURG, PENNSYLVANIA DECEMBER 12, 2013 CALL TO ORDER:

PENNSYLVANIA STATE TRANSPORTATION COMMISSION SUMMARY MINUTES HARRISBURG, PENNSYLVANIA DECEMBER 12, 2013 CALL TO ORDER: PENNSYLVANIA STATE TRANSPORTATION COMMISSION SUMMARY MINUTES HARRISBURG, PENNSYLVANIA DECEMBER 12, 2013 CALL TO ORDER: Secretary of Transportation Barry Schoch convened a quarterly business meeting of

More information

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term Alliance of Women Owned Businesses Bylaws ARTICLE I Name and Term The name of this corporation will be the ALLIANCE OF WOMEN OWNED BUSINESSES incorporated under the laws of the State of Washington, hereafter

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AMENDED, November 18, 2010 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (referred to

More information

AMENDMENT OF SOLICITATION/MODIFICATION OF CONTRACT

AMENDMENT OF SOLICITATION/MODIFICATION OF CONTRACT AMENDMENT OF SOLICITATION/MODIFICATION OF CONTRACT 1. CONTRACT ID CODE PAGE OF PAGES 1 8 2. AMENDMENT/MODIFICATION NO. 0001 3. EFFECTIVE DATE 04/18/2016 4. REQUISITION/PURCHASE REQ. NO. 5. PROJECT NO.

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (Revised) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX

More information

WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS. Including Rule Changes Voted on During 2018

WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS. Including Rule Changes Voted on During 2018 WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS Including Rule Changes Voted on During 2018 ARTICLE I MEMBERSHIP Prospective members shall submit a

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 SEPTEMBER 10, 2002 02-63 Financial Audit

More information

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

More information

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA Constitution 1. The name of this Association is The Association of Administrative and Professional Staff of The

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS ARTICLE I: Name The name of this organization shall be known as STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. ARTICLE II: Purpose/Role

More information

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER ARTICLE I: NAME The name of this non-profit organization shall be: RAPIDAN RIVER RELIC HUNTERS ASSOCIATION. ARTICLE II: PURPOSE The purpose of this organization

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS University of Victoria Graduate Students Society CONSTITUTION AND BYLAWS LAST AMENDED October 25, 2016 CONSTITUTION... 2 BYLAWS... 3 BYLAW I INTERPRETATION... 3 BYLAW II MEMBERSHIP... 3 BYLAW III DECISION

More information

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS ARTICLE I: Name Section 1. The name of this non-profit organization shall be the Connecticut Deaf Senior Citizens, Incorporated, hereinafter referred

More information

Article I: Name The official name of this organization shall be the Fairmount Association, hereinafter may be referred to as the Association.

Article I: Name The official name of this organization shall be the Fairmount Association, hereinafter may be referred to as the Association. Article I: Name The official name of this organization shall be the Fairmount Association, hereinafter may be referred to as the Association. Article II: Purpose The purpose of the Fairmount Association

More information

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME The name of this organization shall be the Arizona Bowhunters and Field Archery Association, Inc. abbreviated

More information

ITALIAN-AMERICAN CLUB OF THE VILLAGES

ITALIAN-AMERICAN CLUB OF THE VILLAGES ITALIAN-AMERICAN CLUB OF THE VILLAGES PREFACE: THE CLUB WAS ORGANIZED ON APRIL 23, 1992 ARTICLE I. - MEMBERSHIP Any person residing in The Villages who is of Italian heritage and his or her spouse is eligible

More information

Plainfield Township Board of Trustees Minutes from November 11, 2009

Plainfield Township Board of Trustees Minutes from November 11, 2009 STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on November 11 2009. PRESENT: John Argoudelis Chuck Willard

More information

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II ARTICLE I Name and Location: The name of the Association is SUNLAND CONDOMINIUM OWNERS' ASSOCIATION, an association of owners in SunLand Division 7, a Condominium, hereinafter referred to as the "Association."

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN K. G. Rusty Smith, Jr. District #1 Roger M. Poston District #2 Alphonso Bradley District #3 Mitchell Kirby District #4 Johnnie D. Rodgers, Jr. District #5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING

More information

Copley-Fairlawn Schools Music Boosters Bylaws

Copley-Fairlawn Schools Music Boosters Bylaws Copley-Fairlawn Schools Music Boosters Bylaws Adopted: Jan 9, 2017 Version 2017 Contents ARTICLE I NAME... 2 ARTICLE II ARTICLES OF ORGANIZATION... 2 ARTICLE III PURPOSES... 2 ARTICLE IV TAX-EXEMPT STATUS;

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

The William C. Davis Collection. Records, (Predominantly, ) 6.5 linear feet

The William C. Davis Collection. Records, (Predominantly, ) 6.5 linear feet The William C. Davis Collection Records, 1931-1972 (Predominantly, 1964-1972) 6.5 linear feet Accession No: 547 L.C. Number MS The Davis C. W i l l i a m Collection was placed in the Archives of Labor

More information

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME The name of this organization shall be the Arizona Bowhunters and Field Archery Association, Inc. abbreviated

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( )

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( ) Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule (2009-2011) Notice: As a consequence of the weather related closure of the EIA, the March 1-15, 2010 applied FCA uses the average

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

More information

International Society of Automation

International Society of Automation Setting the Standard for Automation ISA Niagara Frontier Section, Inc. Accepted June 7, 2010 Effective August 1, 2010 ARTICLE I - NAME 1. The name of this organization shall be: ISA - Niagara Frontier

More information

WAYS & MEANS COMMITTEE MEETING

WAYS & MEANS COMMITTEE MEETING John Wilson MINUTES Call to Order: Mr. Labriola called the meeting to order at 2:00pm. October 25, 2016; 2:00 PM collection and collection cleanup is completed is up to $500,000.00. The Community Association

More information

John Zoglin, Chair, Corporate Compliance Committee. John Zoglin, Chair, Corporate Compliance Committee

John Zoglin, Chair, Corporate Compliance Committee. John Zoglin, Chair, Corporate Compliance Committee AGENDA Corporate Compliance /Privacy and Internal Audit Committee Meeting of the El Camino Hospital Board Thursday, August 21, 2014, 5:00 7:00 p.m. El Camino Hospital, Conference Room F, ground floor 2500

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

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

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

San Diego Chapter International Cost Estimating and Analysis Association (ICEAA)

San Diego Chapter International Cost Estimating and Analysis Association (ICEAA) BY-LAWS San Diego Chapter International Cost Estimating and Analysis Association (ICEAA) ARTICLE 1. NAME, BOUNDARY AND DEFINITION Section 1. The name of this organization shall be the San Diego Chapter

More information

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church PAGE 1 OF 8 ITEM I: ITEM II: ITEM III: ITEM IV: ITEM V: ITEM VI: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on September 26, 2016 at 7:05 p.m. in the Council Chambers

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

FORD EAGLES FLYING CLUB CONSTITUTION PREAMBLE ARTICLE I NAME

FORD EAGLES FLYING CLUB CONSTITUTION PREAMBLE ARTICLE I NAME PREAMBLE Upon the concept that flying is no longer beyond the reach of people of moderate means, and that it is entirely feasible for a group to jointly own and operate one or more airplanes for the mutual

More information

Southern States Energy Board By-Laws

Southern States Energy Board By-Laws Southern States Energy Board By-Laws ARTICLE I: Name The organization shall be known as the Southern States Energy Board (SSEB). ARTICLE II: Purpose The purpose of SSEB is to improve the economy of the

More information

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings

More information

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION As approved and adopted December, 2000; Amended October, 2002; Revised 2008; Amended October, 2010; Amended July, 2012; Amended May, 2013;

More information

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Home Inspector Licensure Board (NCHILB) Chairman Butch Upton: North Carolina Home Inspector Licensure Board (NCHILB) Regular Meeting Agenda October 13, 2017 Call meeting to order, opening remarks and welcome guests Welcome new member Connie

More information

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012 BYLAWS OF UNITE HERE LOCAL 737 ORLANDO, FLORIDA Revised 2012 ARTICLE I NAME AND OBJECT Section 1 This organization shall be known as UNITE HERE Local 737, Orlando, Florida, affiliated with UNITE HERE International

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

More information

CALHOUN COUNTY AGRICULTURAL AND INDUSTRIAL SOCIETY ORGANIZED UNDER MICHIGAN P.A. 80 OF 1855

CALHOUN COUNTY AGRICULTURAL AND INDUSTRIAL SOCIETY ORGANIZED UNDER MICHIGAN P.A. 80 OF 1855 CALHOUN COUNTY AGRICULTURAL AND INDUSTRIAL SOCIETY ORGANIZED UNDER MICHIGAN P.A. 80 OF 1855 BYLAWS As Adopted November 15, 2012 and Amended December 2, 2015 ARTICLE I: NAME, PURPOSE, AND LOCATION Section

More information

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: 0346 06 04 CONSTITUTION OF CRADOCK LITTLE LEAGUE BASEBALL, INCORPORATED ARTICLE I NAME The name of this organization

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

Bylaws of WESTRIDGE HOMEOWNERS ASSOCIATION, DIVISIONS 4 AND 5 ARTICLE I NAME AND REGISTERED OFFICE

Bylaws of WESTRIDGE HOMEOWNERS ASSOCIATION, DIVISIONS 4 AND 5 ARTICLE I NAME AND REGISTERED OFFICE Bylaws of WESTRIDGE HOMEOWNERS ASSOCIATION, DIVISIONS 4 AND 5 ARTICLE I NAME AND REGISTERED OFFICE NAME AND LOCATION. The name of the corporation is Westridge Homeowners Association, Divisions 4 and 5,

More information

M-S-R ENERGY AUTHORITY MEMORANDUM

M-S-R ENERGY AUTHORITY MEMORANDUM Date: December 29, 2017 M-S-R ENERGY AUTHORITY MEMORANDUM To: From: Subject: M-S-R EA Technical Committee Martin R. Hopper, General Manager Thursday January 4, 2018, M-S-R EA Technical Committee Meeting

More information

BY-LAWS OF WEB WATER DEVELOPMENT

BY-LAWS OF WEB WATER DEVELOPMENT ARTICLE I GENERAL PURPOSES This Corporation shall be known as the WEB WATER DEVELOPMENT ASSOCIATION, INC., and is incorporated under the laws of the State of South Dakota. The purposes for which the Corporation

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information