II. Pledge of Allegiance III. Invocation District 2. IV. Approval of Agenda

Size: px
Start display at page:

Download "II. Pledge of Allegiance III. Invocation District 2. IV. Approval of Agenda"

Transcription

1 BOARD OF COUNTY COMMISSIONERS JASPER COUNTY, GEORGIA REGULAR MEETING AGENDA February 4, :00 p.m. Commissioner s Meeting Room Ground Floor Ste. 16 MONTICELLO, GEORGIA I. Call to Order (6:00 p.m.) NAME PRESENT ABSENT LATE ARRIVED DISTRICT 1 CARL PENNAMON, CHAIR DISTRICT 2 BRUCE HENRY, VICE-CHAIR DISTRICT 3 DON JERNIGAN DISTRICT 4 VACANT DISTRICT 5 - DOUG LUKE II. Pledge of Allegiance III. Invocation District 2 IV. Approval of Agenda V. Consent Agenda 1. Approval of Minutes: Regular Meeting Minutes, January 7, Check Register Check # s VI. Public Hearing Public Hearings are conducted to allow public comments on specific advertised issues such as rezoning, ordinances, policy development and other legislative actions to be considered by the County Commissioners. Following the public hearing, the Board of Commissioners will take action on each item presented below. A public hearing will be held for a rezoning request at 740 Bear Creek Marina Road. The current zoning is Residential (R-1) and the owner is requesting it to be rezoned to Commercial (C-2). VII. County Commissioner Items VIII. Presentations/Delegations Presentation/Delegations allows scheduled speakers to address the Commission for not more than ten (10) minutes on specific topics or for recognition of citizens, county employees or other events by the Commissioners. IX. Regular Agenda 1

2 Old Business: 1. Jasper County Recreation Association Board Bylaws Amendment New Business: 1. Qualifying Fee Schedule and Dates for County Elected Officials 2. Bear Creek Marina Restaurant Alcohol License Renewal and Bear Creek Marina Store Alcohol License Renewal 3. Rezoning Request Bear Creek Marina Road from Residential (R-1) to Commercial (C-2) 4. Fire Rescue Budget Amendment Georgia Trauma Commission Grant 5. Sheriff s Office Request to Purchase CHAMPS Vehicle Drug Education Fund 6. FY 2020 Budget Calendar Review and Approval 7. FY nd Quarter Financial Report X. County Attorney Items XI. County Manager Update 1. Roads and Bridges XII. Citizen Comments The Citizens Comments section of the Agenda allows citizens who sign up to address the Commission for not more than three (3) minutes on specific topics. The County Attorney will keep time. Please be courteous of the 3 minute time limit. XIII. Executive Session Consultation with County attorney to discuss pending or potential litigation as provided by O.C.G.A (1); Discussion of the future acquisition of real estate as provided by O.C.G.A (4); and, discussion on employment, compensation, or periodic evaluation of county employees as provided in O.C.G.A (6) XIV. Adjournment To Be Held 2

3 Consent Agenda Item 1 Agenda Request Jasper County BOC Department: Board of Commissioners Date: February 4, 2019 Subject: Approval of Minutes Summary: Minutes have been completed for the Jasper County Board of Commissioners: Regular Meeting Minutes, January 7, 2019 Background: Cost: $0 Recommended Motion: Approve minutes for: Regular Meeting Minutes, January 7,

4 Jasper County Board of Commissioners January 7, 2019 Regular Meeting Minutes 6:00 P.M. Comm. Pennamon called the meeting to order at 6:00 p.m. Commissioners Present: Chairman, Carl Pennamon,, Bruce Henry, Don Jernigan, and Doug Luke. Staff Present: Mike Benton, County Manager, Clerk, Sharon Robinson, Finance Director, Dennis Pate, and County Attorney, David Ozburn. Pledge of Allegiance: Invocation: District 1 Carl Pennamon Agenda Approval: Comm. Jernigan made motion approve the agenda as presented, Comm. Henry seconded; passed unanimously. Consent Agenda: Minutes: Comm. Luke made motion to approve the Regular Meeting Minutes of December 3, 2018, Henry seconded; passed unanimously. Check Register: Comm. Henry made motion to approve the check register which included check # s for payment, Jernigan seconded; passed unanimously. Presentations/Delegations: None Public Hearing: None Commissioner s Items: Jernigan We are behind on road projects due to the rain, he is not opposed to using overtime to get caught up; need to inspect new lots where homes are being built for culverts because some of the culverts aren t being put in; that will help our drainage problem. Also would like to do a better job of when citizen s complete work Jasper County Board of Commissioners Meeting Minutes January 7, 2019 Regular Meeting 4

5 orders on the website, they get a call back to let them know that we got the work order. He further noted that he has received several complaints of people leaving messages and not getting return calls; we need to do a better job returning calls. Henry Noted Charlie Todd sent an about Jasper County Ag website, would like to see it on our website; as it will be a huge benefit to citizens. Charlie Todd noted he has also contacted Kathy Mudd to have it put in the local paper. Luke Agreed with everything Commissioner Jernigan said ditto. Pennamon Gave Appreciation to Law Enforcement as this is Law Enforcement Appreciation Week. As we go forward into this year; we need to focus on roads, but also need to focus on Courthouse, Recreation, Health Dept., Public Works Shop, and Sheriff Dept. The Board is made up of Commissioners, when a decision is made from this board it is not looked at as Democrat or Republican, we look at the best interest of Jasper County and its taxpayers. We focus on the job we are elected to do. Comm. Luke further noted at this level you don t get to look at Democrat or Republican. Presentations/Delegations: None Regular Agenda: Appointments: Appointment of Chairman: Comm. Jernigan nominated Carl Pennamon for Chairman, Comm. Luke noted he has talked with Comm. Henry and he has noted that he would have the time and is interested. Comm. Pennamon called for vote for Comm. Pennamon; Jernigan and Pennamon vote yes. Comm. Pennamon called for voter for Comm. Henry; Luke and Henry vote yes. County Atty. noted that there has to be at least 3 votes for one to be the majority vote. Comm. Jernigan made motion to leave Chairman as is until a 5 th board member is elected, Henry seconded; passed unanimously. Appointment of Vice-Chairman: Comm. Jernigan nominated Comm. Henry for Vice-Chairman, Luke seconded for discussion; Jernigan, Luke, Pennamon vote yes; Henry abstained. Motion passed. Mr. Henry questioned when we get a new board member would this make him not be able to be elected Chair. County Attorney noted, no at that time the board would then elect another Vice-Chairman. Jasper County Board of Commissioners Meeting Minutes January 7, 2019 Regular Meeting 5

6 Appointment of County Attorney: Comm. Luke nominated Alexander Royston, LLC as our County Attorney Firm, Jernigan seconded passed unanimously. Appointment of County Clerk: Comm. Jernigan nominated Sharon Robinson as County Clerk, Henry seconded; passed unanimously. Old Business: Jasper County Cannery Property Status: Comm. Pennamon noted this is the property on Hwy. 11 South that is used for storage. He suggest that we go ahead and advertise. Chief Appraiser, Lynn Bentley gave a value of about $7,700 for the land and $14,500 for the structure but that was based on a.71 acre. We have learned today that there is more than an acre. Mr. Benton noted it would take a fresh survey to get the exact to the decimal size; it appears to be about an acres. Comm. Pennamon questioned if we can advertise and the minimum bid has to be at least the minimum value. Atty. Ozburn noted yes; just need to be careful when deeding it about the legal description. Shane Sealy clarified that it is zoned R-20 City Residential. Comm. Henry made motion to put Cannery Property up for sale and once money comes in use money on repairs for existing buildings; and County Manager use discretion on what to do with contents and let Board know when it is ready to sale; Luke seconded; passed unanimously. Mr. Benton clarified that the plan is to remove old records and salvage what is salvageable, then sell the building as is. Comm. Pennamon noted that is correct and provide an update at the Feb. 4 th meeting. Mr. Benton noted Public Works employees will not be used; inmate labor will be used on this project. New Business: Fiscal Agent Designation for Family Connection Collaborative FY 2020: Mr. Benton noted Family Connection is again asking for The Board of Commissioners to be the Fiscal Agent for their pass-thru state grant. Comm. Luke made motion to approve for Jasper County Board of Commissioners to serve as the Fiscal Agent for Jasper Family Connection that allows administration of the State grant, Henry seconded; passed unanimously. Jasper County Board of Commissioners Meeting Minutes January 7, 2019 Regular Meeting 6

7 Georgia Department of Defense Facility Use Request for Disaster Debris Clearing Training: Mr. Benton noted The Georgia State Defense Force is requesting the use of the following two Jasper County facilities with stated use, dates and times. Fire Station #3 Training Classroom will be used for classroom training for disaster chain saw debris clearing, Saturday, March 2, 2019 from 0700 to Landfill Borrow Pit will be used for field training for disaster chain saw debris clearing, Sunday, March 3, 2019 from 0800 to Instructors are volunteer, no pay involved. Each participant and instructor will be required to sign a release of liability letter for the course. Comm. Jernigan made motion to approve the Georgia Department of Defense State Defense Force for the use of the facilities, as requested, located at Fire Station 3 and the Landfill Borrow Pit, Henry seconded; passed unanimously. Comm. Henry noted we need to make sure that everyone signs a liability waiver. County Attorney Items: None County Manager Items: Mr. Benton noted last week s Monticello News did have the GDOT notice design and approval for Pitts Chapel Bridge. He did meet with Barry Wood, got an update on the GDOT striping and signage project. Comm. Pennamon questioned if we have hear from GDOT on Shepard Road. Mr. Benton noted he is waiting to hear back and receive the check. Citizens Comments: None Executive Session: Comm. Jernigan made motion to go into Executive Session at 6:36 p.m. to discuss real estate acquisition, Comm. Henry seconded; passed unanimously. Comm. Jernigan made motion to come out of Executive Session at 7:35 p.m., Comm. Henry seconded; passed unanimously. Comm. Luke made motion to approve and request the Development Authority of Jasper County to procure financing and purchase 825 Eatonton Street, Monticello, Georgia and to guarantee the debt service payments on said financing and to authorize the County Attorney to draft an agreement for the same; Henry seconded; passed unanimously. Jasper County Board of Commissioners Meeting Minutes January 7, 2019 Regular Meeting 7

8 Adjourn: Comm. Luke made motion to adjourn at 7:38 p.m., Henry seconded; passed unanimously. Carl Pennamon, Chairman Clerk, Sharon Robinson Jasper County Board of Commissioners Meeting Minutes January 7, 2019 Regular Meeting 8

9 Consent Agenda Item 2: Agenda Request Jasper County BOC Department: Board of Commissioners Date: February 4, 2019 Subject: Approval of Check Register Summary: A check register will be generated by the finance department on meeting day for signature and approval to process the checks. Background: Cost: $0 Recommended Motion: Approve processing of check # s

10 Public Hearing: Agenda Request Jasper County BOC Department: Board of Commissioners Date: February 4, 2019 The Jasper County Board of Commissioners will hear a public hearing on the following item at their meeting on February 4, 2019 beginning at 6:00 pm in the Commissioners meeting room on the basement floor. A public hearing will be held for a rezoning at 740 Bear Creek Marina Road. The current zoning is Residential (R-1) and wants to be rezoned to Commercial (C-2). 10

11 11

12 12

13 13

14 14

15 15

16 16

17 Old Business Item 1: Agenda Request Jasper County BOC Department: Recreation Date: February, 4, 2019 Subject: Jasper County Recreation Association Board Bylaws Amendment Summary: The Jasper County Recreation Board amended the organization s bylaws at a Recreation Association Board Meeting held on December 12, The vote to approve was unanimous. The amended text is as follows: Article II. A. Composition: The Board shall be representative of the county and shall consist of nine (9) members who shall be residents of Jasper County and who shall serve without compensation. Previously, the bylaws stated the board shall consist of seven (7) members. Background: Jasper County Board of Commissioners desires to accommodate local citizens desire and willingness to serve on the Jasper County Recreation Association Board by expanding the board members to nine (9) members. Cost: None Recommended Motion: Approve the Jasper County Recreation Association Board Bylaws as amended increasing the members to nine (9). 17

18 Jasper County Recreation Association Board Mission Statement The mission of the Jasper County Recreation Association Board is to advise the Jasper County Commissioners, and assist the Recreation Director, and the Recreation Department in providing, establishing, maintaining, and conducting a county-wide public recreation program; to actively plan or present and facilitate county recreational program needs; to participate actively in local, state, and national recreation affairs; to educate the citizens of Jasper County by communicating information concerning development and progress of the recreation department. Public communication is vital. By-Laws Article I. Name and Address A. The name of this organization shall be the Jasper County Recreation Association Board. B. The physical address will be 246 Ted Saul s Road, Monticello, Georgia Article II. Board Membership A. Composition: The Board shall be representative of the county and shall consist of nine (9) members who shall be residents of Jasper County and who shall serve without compensation. The members shall serve for staggered terms of three years. B. Resignation: A member of the Board may resign his or her position by written notice delivered to the Chairman, who shall immediately notify the Board of Commissioners by providing a copy of said resignation notice. Resignations shall be effective immediately upon receipt by the Chairman. C. Qualifications: It is preferable that proposed appointees have a substantial record of involvement in recreation activities and /or knowledge of the activities governed by the Board. However, such qualifications are not a requirement for appointment to the Board but merely directive in nature. All Board members will be required to pass a yearly background check. D. Terms of Office of Board Members. The term of office of members of the Board shall be for three (3) years. Members whose terms have expired shall continue to serve as members until their successors have been appointed by the Board of Commissioners. E. Reappointment. Reappointments shall be unrestricted and at the discretion of the Board of Commissioners. Article III. Officers A. Election of Officers. The Board shall elect, from its membership, a Chairman, Vice Chairman and other officers as may be desired, including but not limited to a Secretary and Treasurer. Officers Page 1 of 6 18

19 shall be elected annually and shall serve for a term of one year, or until their successor is elected. Any and all officers thus elected may serve for consecutive years, if reelected. B. Duties and responsibilities 1. The Chairman shall: (a) be the presiding officer and conduct all meetings of the Board (b) appoint standing committees as necessary to carry out the responsibilities of the Board (c) be a voting member of the Board 2. The Vice-Chairman shall (a) perform the duties of the Chairman in the absence of the Chairman (b) be a voting member of the Board 3. The Secretary shall: (a) keep records of minutes of the meeting of the Board, (b) have custody of its book and records, which shall be housed with the secretary, (c) take roll before each meeting noting excused or unexcused absences, (d) give notice to members of meetings, (e) attend to such other duties as may be assigned by the Board, and (f) be a voting member of the Board 4. The Treasurer shall: (a) keep record of all revenues, expenditures, bank balances, and other information pertinent to the finances of the Board, (b) receive all monies for the Recreation Board and deposit same in such depositories as the Board may direct, (c) pay all charges and bills approved by the Recreation Board for payment (note that all checks require two (2) signatures, one of which shall be the Treasurer), (d) prepare or cause to be prepared and shall present to the Board a monthly financial statement of revenues collected, expenditures made, and bank balances, (e) be a voting member of the Board 5. Public relation shall: (a) provide The Monticello News with meeting date, time and location and information concerning the recreation department as needed. (b) be a voting member of the Board. Article IV. Meeting, Quorum, Removal from Board, Appeals A. Meetings 1. Regular meetings of the Board shall be held the 4 th Wednesday of each month, except for December, at 6:00pm at the Jasper County Recreation Complex. 2. Special called meetings of the Board may be held at any time at the call of the Board Chairman, of the Director, or by a majority of the voting members of the Board. 3. All meetings are open to the public and must comply with the Georgia Open Meeting Law. Page 2 of 6 19

20 4. All votes taken by the Board, regardless of the matter for which a vote is necessary, shall be made in public by a show of hands. Votes may not be taken or made by secret ballot. 5. The Director and or Assistant Director shall attend all meetings of the Recreation Board, but shall not vote on any matter. B. Quorum. A quorum shall consist of 50% of the voting members plus one (1) voting member of the Board, and it shall be necessary that a quorum be present to conduct a meeting, discuss Recreation issues, hold a hearing, or take any action or vote. A majority of those present and voting shall be necessary to approve any action under consideration by the Board. C. Removal from the Board 1. Absent from three (3) consecutive scheduled meetings by any member of the Recreation Board without due and acceptable excuse shall constitute a vacancy on the Board. The Chairman shall be notified of such vacancies and shall relay same to the Board of Commissioners. 2. Conduct unbecoming a member as determined by the Board. 3. Violation of the Rules and Regulation adopted by the Board and approved by the Board of Commissioners. 4. Procedure for Removal: (a) In all cases of removal of a board member by the Board, such fact shall be noted in the minutes of the Board and the minutes shall reflect the effective date of the removal and said reasons. 5. In all cases of removal by the Board, the member under review shall have the right to a hearing. Should the member request a hearing, it shall be held during the next scheduled regular meeting of the Recreation Board. During the hearing, which is open to the public, the Board may hear testimony and hear evidence necessary to make a determination. The member has the right to be represented by counsel during the hearing at their own expense. Following such hearing, the Recreation Board shall render its decision by taking a vote (in public) by a show of hands and the members shall be notified by written notice within five (5) business days of the hearing. The Board shall notify the Board of Commissioners of its decision to remove a Board member and provide the reason thereof. Once the Board has made its decision, the member will be given written notice of the Board s decision, to include the date by which the decision is effective, by certified mail-return receipt requested within five (5) days of the Board s decision. D. Appeals 1. The member has the right to appeal the decision of the Recreation Board to the Board of Commissioners. Such appeal must be in writing and received at the office of the Board of Commissioners within fourteen (14) days following receipt of the notice of the decision from the Recreation Board. The Board of Commissioners, at its discretion may conduct a hearing regarding the appeal within 45 days of the date of the filing of the appeal. The member shall be notified in writing by the County Clerk as to the date, time and place of the Public Hearing. All hearings conducted by the Board of Commissioners are open to the public as provided for in the Georgia Open Meeting Law. The member shall have the right to be represented by counsel at the expense of the member. Page 3 of 6 20

21 2. Following the hearing, the Board of Commissioners shall render its decision, and the member will be notified in writing within 14 day following the hearing. The decision of the Board of Commissioners shall be final. Article V. Meeting Agenda A. Unless otherwise determined by the Chairman, the order of business at regular meetings shall be determined by an agenda presented to members before the meeting begins. Any changes in the presented agenda will require a motion to amend that must be passed by majority of the voting members. Changes in order of business or dispensing with any item may be made by request and approval of the Board. The posting of the agenda for regular called and emergency meetings of the Board shall comply with the Georgia Open Meeting Law. B. Individuals who wish to be placed on the regular meeting agenda may do so by contacting the Director at least seven (7) days prior to the regular meeting, and must give the Director the subject to be discussed. If the subject is a complaint or violation, then the procedures in this document shall be followed. Individuals who wish to speak during the meeting about a topic on the agenda may sign up thirty (30) minutes immediately preceding the meeting. C. Individual will be recognized for a maximum of five (5) minutes to present their subject, and no subject other than the stated subject on the agenda will be allowed. Unused time may not be given up to any other individual wishing to speak. Article VI. Meeting Minutes Meeting minutes shall be recorded and such records shall be open to public inspection once approved by the Board, but no later than immediately following its next regular meeting. Minutes shall include the names of the members present, a description of each motion or proposal, the names of the members making and seconding the motion or proposal, and a record of all votes to include, if not unanimous, the names of the persons voting for or against such motion or proposal. Meeting minutes shall be in accordance with the Georgia Open Meeting Act. Article VII. Rules of Procedure The Board shall conduct all meetings and activities according to parliamentary law as stated in the Roberts s rules of Order, Revised, unless otherwise specified. In addition, all meetings and actions taken during such meeting shall comply with the Georgia Open Meeting Act. Article VIII. Conflict of Interest Any Board member who has a conflict of interest on any given issue shall announce the existence of conflict prior to discussion of the issue and shall refrain from discussing or voting on that issue. Article IX. Duties, Powers, and Enforcements A. Duties. The duties of the Board shall include but not limited to, the following: Page 4 of 6 21

22 1. To advise and recommend ways and means by which recreation programs may be improved or strengthened. 2. To develop new programs and activities as public may dictate, 3. To develop a system of fees and charges for use of outdoor recreation facilities for participation in recreation programs, and 4. Other duties and responsibilities as may be directed by the Jasper County Board of Commissioners from time to time. B. Power and Jurisdiction. In order to perform the duties, the Board shall have the following authority: 1. To adjudicate complaints, disputes or other grievances from the public arising out of recreation activities and to conduct such review hearings per resolution. 2. To adopt by-laws and other rules of procedure to achieve its purpose and function, with final approval by the Board of Commissioners. 3. To establish rules governing participating in recreation programs and the consequences for failure to follow aforementioned rules. 4. To evaluate programs and activities from year to year with the evaluation method to be determined by the recreation department. C. Enforcement. The primary responsibility for the enforcement of these By-Laws shall be vested in the Director with approval of the Board. Article X. Amendments A. By -Laws. By-Laws may be amended by the Jasper County Recreation Association Board. B. Amendments. Amendments to these By-Laws must be submitted in writing to the Jasper County Recreation Association Board at a regularly scheduled meeting. C. Approval by Board of Commissioners. Proposed amendments must be reviewed and approved by the Board of Commissioners prior to any action being taken by the Recreation Board. Page 5 of 6 22

23 Adoption These By-Laws are adopted by a vote of 5 to 0 during a called meeting of the Jasper County Recreation Board held on June 28, 2017 and are effective following the adoption of same by the Jasper County Commissioners. Jasper County Recreation Board Robert Norton Chairman Certification of Adoption by the Board of Commissioners This is to certify that the above By-Laws and the attached Appendence A were approved and adopted by the Jasper County Board of Commissioners by a vote of to, during a regularly scheduled meeting held on. By-laws were amended on June 04, 2018 to raise membership from 5 to 7 members By-laws were amended on December 12, 2018 to raise membership from 7 to 9 members Page 6 of 6 23

24 New Business Item 1: Agenda Request Jasper County BOC Department: Election Date: February 4, 2019 Subject: Qualifying Fee Schedule and Dates for County Elected Officials Summary: Jasper County has the following open County Elected Official Seats: County Commissioner District 4 Probate Judge Public Notice stating the Qualifying Fees along with the Election Dates need to be published at least 35 days prior to the Special Election pursuant to O.C.G.A (a)(1). Background: 1. The qualifying fees for elected office for the year of 2019 within Jasper County are hereby established as follows: Qualifying Dates: Office Fee County Commissioner District 4 $ Probate Judge $ February 13, 2019 at 9:00 A.M. February 15, 2019 at 12:00 Noon 2. Election dates for 2019 County Elections established as follows: 2019 Special Election March 19, 2019 Cost: None Recommended Motion: Approve the Qualifying Fee Schedule as presented to be published in the newspaper, and adopt Resolution #

25 Resolution # Whereas, O.C.G.A (a)(1) requires Qualifying Fees and Election dates need to be established by the Board of County Commissioners and published 35 days prior to the Special Election, and Whereas, the Board of County Commissioners seeks to be in full compliance with laws and codes of the State of Georgia. Now therefore, be it resolved by the Jasper County Board of Commissioners that: 3. The qualifying fees for elected office for the year of 2019 within Jasper County are hereby established as follows: Qualifying Dates: Office Fee County Commissioner Dist. 4 $ Probate Judge $ February 13, 2019 at 9:00 A.M. February 15, 2019 at 12:00 Noon 4. Election dates for 2019 County Elections established as follows: 2019 Special Election March 19, 2019 Passed in the regular session of Jasper County Board of Commissioners February 04, Chairman Attest: County Manager 25

26 New Business Item 2: Agenda Request Jasper County BOC Department: Planning and Zoning Date: February, 4, 2019 Subject: Bear Creek Marina Restaurant Alcohol License Renewal for 2019 and Bear Creek Marina Store Alcohol License Renewal for Summary: Bear Creek Marina Restaurant 60 Bear Creek Marina Rd, Mansfield, GA Request for renewal of pouring license of Beer, Wine and Distilled Spirits Bear Creek Marina Store - 62 Bear Creek Marina Rd, Mansfield, GA Request for renewal of alcohol retail license Beer and Wine Background: Alcohol licenses are valid for one year and must be renewed annually Cost: None Recommended Motion: Approve request from Bear Creek Marina Restaurant for renewal of pouring license of Beer, Wine and Distilled Spirits for 2019; Approve request from Bear Creek Marina Store for renewal of alcohol retail license for Beer and Wine for

27 New Business - Item 3: Agenda Request Jasper County BOC Department: Planning and Zoning Date: February 4, 2019 Subject: Request to Rezone 740 Bear Creek Marina Road - Tax Map 014A Parcel 106 from Residential (R-1) to Commercial (C-2). Summary: Unit 12, LLC (John Herman and Nick Platek) purchased Bear Creek Marina Restaurant, Bear Creek Marina and the existing campground. They also purchased a 2.3 acre parcel across the street. Unit 12, LLC wants to expand the campground to this 2.3 acre parcel across the street. The Planning and Zoning Board heard this request on December 20, 2018 and denied the request 4-0. (See documentation with Public Hearing page). Background: This lot is zoned Residential (R-1) and has a pole barn on it and is being used to store some boats under it. The surrounding lots to this subject property is also zoned Residential (R-1). Cost: N/A Recommended Motion: Board s Discretion 27

28 New Business Item 4: Agenda Request Jasper County BOC Department: Jasper County Fire Rescue Date: February 4, 2019 Subject: Fire Rescue Budget Amendment Georgia Trauma Commission Grant Summary Budget Amendment: Fire Rescue Capital Outlay Increase $ State Government Grants Increase $ Jasper County Fire Rescue applied for the FY 2019 EMS Trauma Related Equipment Grant from the Georgia Trauma Commission and was awarded an amount of $2, Background: Jasper County Fire Rescue applied for a grant in December 2018 from the Georgia Trauma Commission which provides monies for approved EMS trauma related equipment with the amount of monies based of off the number of ambulances a service operates. Jasper County Fire Rescue received $ from the Georgia Trauma Commission for approved equipment. Cost: Kenwood NVDN Portable Radio - 2 radios per ambulance 4 total radios $ x 4 = $ $ each Jasper County Fire Rescue FY 2019 Budget has the remaining monies in capital outlay to cover the difference of $ Recommended Motion: Approve a FY 2019 Fire Rescue Budget Amendment in the amount of $ , whereby the Fire Rescue Capital Outlay Budget GL Expenditure # is increased by $ , whereby the State Government Grant Budget GL Revenue # is increased by $ as stated. 28

29 29

30 30

31 31

32 32

33 New Business Item 5: Agenda Request Jasper County BOC Department: Sheriff s Office Date: February, 4, 2019 Subject: Sheriff s Office Request to Purchase CHAMPS Vehicle Drug Education Fund Summary: Jasper County Sheriff s Office is requesting to purchase a new vehicle to operate as the C.H.A.M.P.S. vehicle. Funding for the new C.H.A.M.P.S. vehicle would be funded from the Jasper County Drug Abuse Treatment and Education Fund per O.C.G.A FY 2017 Fund Balance Audited - $74,931 FY 2018 Fund Balance Unaudited - $79,364 FY 2019 YTD Fund Balance Unaudited - $89,680 Current Cash Balance - $89,680 Background: C.H.A.M.P.S. Choosing Healthy Activities and Promoting Safety Previous CHAMPS vehicle 2013 Tahoe To be outfitted as the new K9 vehicle and assigned to the crime suppression unit for drug enforcement. Cost: Approximate cost - $45,000 Recommended Motion: Approve the Jasper County Sheriff s Office request to purchase a new vehicle to operate as the C.H.A.M.P.S. vehicle, approve up to $45,000 for the purchase, funded by the Jasper County Drug Abuse Treatment and Education Fund. 33

34 2010 Georgia Code TITLE 15 - COURTS CHAPTER 21 - PAYMENT AND DISPOSITION OF FINES AND FORFEITURES ARTICLE 6 - COUNTY DRUG ABUSE TREATMENT AND EDUCATION FUND Collection of fines and authorized expenditures of funds from County Drug Abuse Treatment and Education Fund O.C.G.A (2010) Collection of fines and authorized expenditures of funds from County Drug Abuse Treatment and Education Fund (a) The sums provided for in Code Section shall be collected by the clerk or court officer charged with the duty of collecting moneys arising from fines and forfeited bonds and shall be paid over to the governing authority of the county in which the court is located upon receipt of the fine and assessment if paid in full at the time of sentencing or upon receipt of the final payment if the fine is paid in installments. Those sums paid over to the governing authority shall be deposited thereby into a special account to be known as the "County Drug Abuse Treatment and Education Fund." (b) Moneys collected pursuant to this article and placed in the "County Drug Abuse Treatment and Education Fund" shall be expended by the governing authority of the county for which the fund is established solely and exclusively for drug abuse treatment and education programs relating to controlled substances and marijuana. This article shall not preclude the appropriation or expenditure of other funds by the governing authority of any county or by the General Assembly for the purpose of drug abuse treatment or education programs. 34

35 New Business Item 6: Agenda Request Jasper County BOC Department: Board of Commissioners Date: February, 4, 2019 Subject: FY 2020 Budget Calendar Review and Approval Summary: Staff will present a Draft FY 2020 Budget Calendar for Board Review and Approval Background: Jasper County Board of Commissioners operates the County Government on a fiscal year basis beginning July 1 of each year and ending June 30 of the following year. The Budget Calendar helps assist in the production of the required annual budget. Cost: None Recommended Motion: Approve FY 2020 Budget Calendar 35

36 36

37 New Business - Item 7: Agenda Request Jasper County BOC Department: Finance Date: February 4, 2019 Subject: FY nd Quarter Financial Report Summary: Staff will present a Financial Report for the 2nd Quarter FY Background: Cost: None Recommended Motion: None Required 37

38 50% OF YEAR COMPLETED 50% OF YEAR REMAINING JASPER COUNTY BOARD OF COMMISSIONERS 2ND QUARTER FY2019 FINANCIAL REPORT DECEMBER 31,2018 FUND FY 2019 FY 2019 % % FY 2018 FY 2018 % % % REMAINING # BUDGET ACTUAL COLLECTED REMAINING BUDGET ACTUAL COLLECTED REMAINING VARIANCE 100 GENERAL FUND - LINE # REVENUE 1 ADVALOREM PROPERTY TAX $ 5,653,000 $ 5,433, % 3.9% $ 5,476,100 $ 5,174, % 5.5% 1.6% 2 VEHICLE & MOBILE HOME TAX $ 589,600 $ 368, % 37.5% $ 598,800 $ 286, % 52.2% 14.8% 3 PRIOR YEARS TAX $ 241,800 $ 124, % 48.6% $ 217,800 $ 157, % 27.8% -20.7% 4 FOREST LAND PROTECTION GRANT $ 816,865 $ - 0.0% 100.0% $ 730,436 $ - 0.0% 100.0% 0.0% 5 LOCAL OPTION SALES TAX $ 595,000 $ 275, % 53.7% $ 560,000 $ 315, % 43.6% -10.1% 6 INSURANCE PREMIUM TAX $ 684,000 $ 708, % -3.6% $ 638,000 $ 657, % -3.0% 0.6% 7 TAX COMISSIONER COMMISSION $ 215,000 $ 188, % 12.5% $ 205,000 $ 176, % 13.8% 1.3% 8 OTHER TAXES $ 292,700 $ 188, % 35.8% $ 239,350 $ 136, % 43.1% 7.4% 9 PENALTIES & INTEREST $ 81,900 $ 57, % 29.6% $ 137,000 $ 39, % 70.9% 41.2% 10 EMS $ 323,000 $ 178, % 44.8% $ 300,000 $ 157, % 47.5% 2.7% 11 PROBATE COURT $ 145,000 $ 55, % 61.6% $ 160,000 $ 74, % 53.7% -7.9% 12 SUPERIOR COURT $ 125,000 $ 71, % 42.9% $ 125,000 $ 62, % 50.3% 7.4% 13 SHERIFF $ 40,000 $ - 0.0% 100.0% $ 40,000 $ - 0.0% 100.0% 0.0% 14 JAIL $ 13,000 $ 9, % 27.5% $ 12,000 $ 7, % 35.8% 8.4% 15 RECREATION $ 62,000 $ 37, % 39.7% $ 68,569 $ 39, % 42.1% 2.4% 16 PLANNING & ZONING $ 95,100 $ 53, % 43.7% $ 88,000 $ 51, % 41.6% -2.1% 17 EMA $ 5,000 $ 87, % % $ 5,000 $ - 0.0% 100.0% % 18 ANIMAL CONTROL $ 8,500 $ 5, % 36.5% $ 7,000 $ 5, % 20.5% -16.0% 19 FIRE DISTRICT - JCWSA $ 43,500 $ 39, % 9.8% $ 43,000 $ 39, % 8.9% -0.9% 20 OTHER REVENUE $ 23,000 $ 129, % % $ 72,905 $ 90, % -24.0% 440.0% 21 SENIOR CENTER $ 115,289 $ 61, % 46.8% $ 110,326 $ 56, % 49.2% 2.4% 22 TOTAL GENERAL FUND REVENUE $ 10,168,254 $ 8,072, % 20.6% $ 9,834,286 $ 7,527, % 23.5% 2.9% FY 2019 FY 2019 % % FY 2018 FY 2018 % % % UNENCUMBERED 100 GENERAL FUND - BUDGET ACTUAL EXPENDED UNENCUMBERED BUDGET ACTUAL EXPENDED UNENCUMBERED VARIANCE DEPT # EXPENDITURES GENERAL GOVERNMENT $ 1,647,130 $ 787, % 52.2% $ 1,454,204 $ 667, % 54.1% -1.9% JUDICIAL $ 844,354 $ 415, % 50.8% $ 799,703 $ 408, % 48.9% 2.0% PUBLIC SAFETY $ 4,537,846 $ 2,089, % 54.0% $ 4,320,315 $ 2,173, % 49.7% 4.3% PUBLIC WORKS $ 1,793,883 $ 953, % 46.9% $ 1,745,947 $ 756, % 56.7% -9.8% CULTURE/RECREATION $ 445,453 $ 227, % 48.9% $ 428,120 $ 212, % 50.3% -1.4% HOUSING & DEVELOPMENT $ 231,260 $ 112, % 51.3% $ 213,130 $ 88, % 58.3% -7.1% APPROPRIATIONS $ 270,296 $ 171, % 36.4% $ 478,742 $ 229, % 52.1% -15.7% COMPONENT UNITS $ 659,678 $ 325, % 50.7% $ 601,084 $ 300, % 50.0% 0.7% 31 TOTAL GENERAL FUND EXPENDITURES $ 10,429,900 $ 5,082, % 51.3% $ 10,041,245 $ 4,838, % 51.8% -0.5% 38

39 PUBLIC WORKS-ROADS AND BRIDGES $ 1,793,883 $ 953, % 46.9% $ 1,745,947 $ 756, % 56.7% -9.8% 50% OF YEAR COMPLETED 50% OF YEAR REMAINING JASPER COUNTY BOARD OF COMMISSIONERS 2ND QUARTER FY2019 FINANCIAL REPORT DECEMBER 31, 2018 FY 2019 FY 2019 % % FY 2018 FY 2018 % % % UNENCUMBERED 100 GENERAL FUND - BUDGET ACTUAL EXPENDED UNENCUMBERED BUDGET ACTUAL EXPENDED UNENCUMBERED VARIANCE DEPT # EXPENDITURES LINE # 100 GENERAL GOVERNMENT BOARD OF COMMISSIONERS $ 219,561 $ 108, % 50.5% $ 173,735 $ 107, % 38.4% 12.1% EXECUTIVE $ 194,229 $ 92, % 52.4% $ 187,869 $ 89, % 52.1% 0.3% ELECTIONS $ 28,942 $ 16, % 42.4% $ 28,918 $ 8, % 70.3% -27.9% REGISTRAR $ 59,363 $ 31, % 47.5% $ 56,523 $ 23, % 58.7% -11.2% FINANCIAL ADMINISTRATION $ 125,914 $ 55, % 55.5% $ 119,258 $ 54, % 54.6% 1.0% HUMAN RESOURCES $ 103,055 $ 45, % 55.8% $ 81,800 $ 16, % 79.5% -23.6% TAX COMMISSIONER $ 213,266 $ 105, % 50.7% $ 203,276 $ 96, % 52.3% -1.6% TAX ASSESSOR $ 283,851 $ 148, % 47.7% $ 269,018 $ 120, % 55.3% -7.6% GOV'T BUILDINGS $ 177,800 $ 87, % 50.6% $ 177,429 $ 82, % 53.8% -3.1% DEBT SERVICE $ 241,149 $ 95, % 60.3% $ 156,378 $ 68, % 56.0% 4.2% 42 TOTAL GENERAL GOVERNMENT $ 1,647,130 $ 787, % 52.2% $ 1,454,204 $ 667, % 54.1% -1.9% 200 JUDICIAL SUPERIOR COURT $ 360,574 $ 177, % 50.8% $ 348,684 $ 169, % 51.3% -0.5% DISTRICT ATTORNEY $ 50,128 $ 24, % 50.2% $ 43,345 $ 21, % 51.5% -1.3% MAGISTRATE COURT $ 109,938 $ 56, % 48.5% $ 101,691 $ 49, % 51.6% -3.1% PROBATE COURT $ 195,591 $ 97, % 50.3% $ 182,859 $ 93, % 49.0% 1.3% JUVENILE COURT $ 5,000 $ 2, % 40.2% $ 4,000 $ 3, % 10.0% 30.1% COURTS: OTHER COSTS $ 123,124 $ 55, % 54.6% $ 119,124 $ 72, % 39.4% 15.2% 49 TOTAL JUDICIAL $ 844,354 $ 415, % 50.8% $ 799,703 $ 408, % 48.9% 2.0% 300 PUBLIC SAFETY SHERIFF $ 2,292,221 $ 1,002, % 56.3% $ 2,169,241 $ 931, % 57.1% -0.8% JAIL $ 846,945 $ 421, % 50.2% $ 800,487 $ 456, % 43.0% 7.2% COURTHOUSE SECURITY $ 118,828 $ 40, % 65.9% $ 52,006 $ 26, % 49.6% 16.3% FIRE RESCUE $ 1,108,763 $ 544, % 50.9% $ 1,133,948 $ 651, % 42.5% 8.4% CORONER $ 25,470 $ 9, % 63.1% $ 25,371 $ 8, % 67.8% -4.7% ANIMAL CONTROL $ 133,053 $ 63, % 52.2% $ 126,738 $ 63, % 49.7% 2.4% EMERGENCY MANAGEMENT $ 12,566 $ 7, % 39.9% $ 12,524 $ 36, % % 229.2% 57 TOTAL PUBLIC SAFETY $ 4,537,846 $ 2,089, % 54.0% $ 4,320,315 $ 2,173, % 49.7% 4.3% 600 CULTURE/RECREATION RECREATION- $ 248,981 $ 114, % 53.9% $ 243,665 $ 116, % 52.3% 1.6% SENIOR CENTER $ 200,485 $ 112, % 43.7% $ 193,024 $ 96, % 50.1% -6.3% 61 TOTAL CULTURE/RECREATION $ 449,467 $ 227, % 49.4% $ 436,689 $ 212, % 51.3% -1.9% HOUSING DEVELOPMENT COUNTY EXTENSION SERVICE $ 47,655 $ 22, % 51.8% $ 41,745 $ 15, % 63.5% -11.7% PLANNING AND ZONING $ 183,605 $ 89, % 51.1% $ 171,385 $ 73, % 57.1% -5.9% 64 TOTAL HOUSING AND DEVELOPMENT $ 231,260 $ 112, % 51.3% $ 213,130 $ 88, % 58.3% -7.1%

40 50% OF YEAR COMPLETED 50% OF YEAR REMAINING JASPER COUNTY BOARD OF COMMISSIONERS 2ND QUARTER FY2019 FINANCIAL REPORT DECEMBER 31, 2018 FY 2019 FY 2019 % % FY 2018 FY 2018 % % % UNENCUMBERED 100 GENERAL FUND - BUDGET ACTUAL EXPENDED UNENCUMBERED BUDGET ACTUAL EXPENDED UNENCUMBERED VARIANCE DEPT # EXPENDITURES 900 APPROPRIATIONS/CONTINGENCY DEPT OF FAMILY AND CHILDRENS SERVICES $ 10,375 $ 5, % 50.0% $ 10,375 $ 5, % 50.0% 0.0% CONSERVATION $ 3,000 $ 1, % 50.0% $ 3,000 $ 1, % 50.0% 0.0% JC BOARD OF EDUCATION $ 32,500 $ 17, % 47.3% $ 27,460 $ 15, % 44.3% 3.0% PUTNAM-JASPER SUPPORT SERVICES $ 5,760 $ 2, % 50.0% $ 5,760 $ 2, % 50.0% 0.0% UNCLE REMUS LIBRARY $ 101,085 $ 50, % 50.0% $ 110,244 $ 54, % 50.5% -0.5% UNCLE REMUS LIBRARY - 2% LOST $ 11,900 $ 5, % 53.7% $ - $ GA FORESTRY $ 15,876 $ 7, % 50.0% $ 16,003 $ 8, % 50.0% 0.0% FAMILY CONNECTION $ 8,500 $ 19, % % $ 8,500 $ 19, % % 1.8% CHAMBER OF COMMERCE $ 38,400 $ 19, % 50.0% $ 38,400 $ 19, % 50.0% 0.0% FOUR COUNTY DEV AUTHORITY $ - $ - $ 66,100 $ 60, JCSWA $ 42,900 $ 42, % 0.0% $ 42,900 $ 42, % 0.0% 0.0% CONTINGENCY & PAYROLL CONTINGENCY $ - $ - $ 150,000 $ - 0.0% 100.0% 0.0% AUTH PAYROLL CONTINGENCY $ - $ - $ - $ - 78 TOTAL APPROPRIATIONS/CONTINGENCY $ 270,296 $ 171, % 36.4% $ 478,742 $ 229, % 52.1% -15.7% 950 COMPONENT UNITS JASPER COUNTY HEALTH DEPARTMENT $ 54,967 $ 27, % 50.0% $ 54,967 $ 27, % 50.0% 0.0% ECONOMIC DEVELOPMENT AUTHORITY $ 107,513 $ 53, % 50.0% $ 107,513 $ 53, % 50.0% 0.0% E911 JOINT COUNTY AUTHORITY $ 362,715 $ 176, % 51.3% $ 348,395 $ 174, % 50.0% 1.3% TRANSFER TO SENIOR CENTER $ - $ - $ - $ TRANSFER TO LANDFILL $ 148,585 $ 74, % 50.0% $ 149,164 $ 74, % 50.0% 0.0% TRANSFER FROM CURBSIDE $ (14,102) $ (7,051) 50.0% 50.0% $ (58,955) $ (29,478) 50.0% 50.0% 0.0% 85 TOTAL COMPONENT UNITS $ 659,678 $ 325, % 50.7% $ 601,084 $ 300, % 50.0% 0.7% 40

II. Pledge of Allegiance III. Invocation District 1. IV. Approval of Agenda

II. Pledge of Allegiance III. Invocation District 1. IV. Approval of Agenda BOARD OF COUNTY COMMISSIONERS JASPER COUNTY, GEORGIA REGULAR MEETING AGENDA January 7, 2019 6:00 p.m. Commissioner s Meeting Room Ground Floor Ste. 16 MONTICELLO, GEORGIA I. Call to Order (6:00 p.m.) NAME

More information

C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION

C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION ARTICLE I NAME The organization shall be known as the Middle Georgia Regional Library. ARTICLE II OBJECT The object and

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

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

CHAPTER 1. LACKAWANNA COUNTY HOME RULE CHARTER

CHAPTER 1. LACKAWANNA COUNTY HOME RULE CHARTER CHAPTER 1. LACKAWANNA COUNTY HOME RULE CHARTER Art. I. GENERAL 1.1-101 II. ELECTED OFFICERS 1.2-201 III. COUNTY COMMISSIONERS 1.3-301 IV. CONTROLLER 1.4-401 V. TREASURER 1.5-501 VI. DISTRICT ATTORNEY 1.6-601

More information

SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE

SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE Section 1. The name of the corporation is the SLIPPERY ROCK CAMPGROUND ASSOCIATION ("Association"), a Pennsylvania

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME The name of this organization shall be the OLD SEWARD/OCEANVIEW Community Council, hereinafter referred to as the

More information

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians. BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I NAME The name of this organization shall be the Oregon Academy of Family Physicians. CHAPTER II AFFILIATION This organization is a constituent

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016

THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016 THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016 NAME: OBJECT: The name of this corporation shall be the Lycoming County Beagle Club of Pennsylvania, Inc The object of

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

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

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

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION The name of the corporation is Prairie Trail Property, Inc., hereinafter referred to as the "Association". The principal office of the

More information

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT

More information

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

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

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

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

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members

BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members Revised: 05/27/2014 Revised 9/26/2016 BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION The following Bylaws are hereby adopted by the National Auctioneers Foundation Board of Trustees for and on behalf of

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

Inland Wetland Watercourse Agency, City of West Haven By-Laws

Inland Wetland Watercourse Agency, City of West Haven By-Laws Inland Wetland Watercourse Agency, City of West Haven By-Laws ARTICLE I Purpose and Authorization The objectives and purposes of the West Haven Inland Wetlands and Watercourses Agency are those set forth

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More 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

Queens Lake Community Association, Inc. Bylaws

Queens Lake Community Association, Inc. Bylaws Queens Lake Community Association, Inc. Bylaws Approved November 18, 2014 ARTICLE 1 Name The name of the Corporation shall be the Queens Lake Community Association, Inc. (the Association). ARTICLE II Purposes

More information

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC Article I Name & Purposes Section 1. The name of the Club shall be PUGET SOUND PUG DOG CLUB, INC. Section 2. The purposes of the Puget Sound Pug Dog Club Inc.

More information

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

More information

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

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

More information

Bylaws of the Star Valley Estates Homeowners Association

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

More information

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016 UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016 ARTICLE I Name See Article I, Constitution ARTICLE II Purpose

More information

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information

Locust Grove, Oklahoma Area Chamber of Commerce

Locust Grove, Oklahoma Area Chamber of Commerce Locust Grove, Oklahoma Area Chamber of Commerce Bylaws Revised October 14, 2015 Article I Name Section 1. Name. The Name of this organization shall be the LOCUST GROVE, OKLAHOMA AREA CHAMBER OF COMMERCE,

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

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

More information

Humane Society of Memphis & Shelby County. By Laws. Revised June 2017

Humane Society of Memphis & Shelby County. By Laws. Revised June 2017 Humane Society of Memphis & Shelby County By Laws Revised June 2017 By- Laws Humane Society of Memphis & Shelby County Article I Name, Address and Non-Profit Status Section l: Name. The name of this Corporation

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

AMENDED AND RESTATED BYLAWS LADY CREEK WATER SYSTEM

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

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

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

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

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 1. Association 1 2. Common Area 1 3. Declarant 1 4. Declaration 1 5. Lot 1 6. Plat of

More information

Jefferson County, WA Republican Central Committee Bylaws February

Jefferson County, WA Republican Central Committee Bylaws February 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Jefferson County, WA Republican Central Committee Bylaws February. 01 The following rules of the Jefferson County, WA Republican Central Committee, in accordance with RCW Chapter

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

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

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

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010 Bylaws of the Maine Democratic State Committee As Ratified by the Maine Democratic Convention May 21, 2010 And Most Recently Amended by the State Committee on March 18, 2018 The Maine Democratic State

More information

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 ARTICLE I. Name The name of the system shall be the Worth County Library System.

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

REVISED JANUARY 18, 2017 BY-LAWS

REVISED JANUARY 18, 2017 BY-LAWS REVISED JANUARY 18, 2017 BY-LAWS The Sea Pines Civic Association, Inc. Hudson, Pasco County, Florida The name of this organization shall be The Sea Pines Civic Association, Inc. a corporation not for profit,

More information

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS Section 1. Association Association shall mean and refer to FOX HOLLOW VILLAGE PROPERTY OWNERS

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. ARTICLE I. ACKNOWLEDGEMENT OF AUTHORITY, NAME & FISCAL YEAR Section 1.01. Acknowledgement of authority. Articles of Incorporation and these

More information

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007 ARTICLE I: NAME The name of this association shall be known as the United States Tennis Association - Florida

More information

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC 2011 Revision BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE I Name and Location The name of the corporation is FAIRWAY VILLAGE HOMEOWNERSASSOCIATION, INC., hereinafter referred to as the

More information

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC).

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). BYLAWS OF THE REPUBLICAN PARTY OF SHELBY COUNTY ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). ARTICLE II. PURPOSE The purposes of the RPSC include,

More information

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS Section 1: Name CAMBRIDGE CHAMBER OF COMMERCE BYLAWS ARTICLE I General This organization shall be known as the Cambridge Chamber of Commerce. Section 2: Purpose The Cambridge Chamber of Commerce is organized

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High

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

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE I - NAME AND LOCATION. ARTICLE II - DEFINITIONS ARTICLE III - MEETING OF MEMBERS Section 1. Annual Meetings. Section

More information

Lamorinda CERT Foundation BYLAWS

Lamorinda CERT Foundation BYLAWS ARTICLE I NAME Lamorinda CERT Foundation BYLAWS The name of this organization shall be Lamorinda CERT Foundation, hereinafter referred to as Foundation. ARTICLE II PURPOSE The purpose of Lamorinda CERT

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

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 AMENDED BYLAWS OF DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 ARTICLE I: NAME, PURPOSE AND LOCATION The name of the corporation is Deerfield Plantation of Union County, Inc.,

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017

BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BY-LAWS GIRL SCOUTS OF CENTRAL TEXAS Approved August 22, 2017 BYLAWS OF GIRL SCOUTS OF CENTRAL TEXAS, INC., A Texas Non-Profit Corporation ARTICLE I THE CORPORATION Section 1.1 Corporation: The term Corporation

More information

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY Adopted by the Board of Directors April 28, 1975, as amended August 9, 1976, July 10, 1978, September 10, 1979, April 14, 1980, January 26, 1981,

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

ALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME

ALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME ALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME The name of the organization shall be the Alleghany County Chamber of Commerce, Inc. ARTICLE II PURPOSE The Alleghany County Chamber of Commerce

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION. A Non-Profit Washington Corporation BYLAWS ARTICLE I. MEMBERSHIP

FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION. A Non-Profit Washington Corporation BYLAWS ARTICLE I. MEMBERSHIP FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION BYLAWS ARTICLE I. MEMBERSHIP A Non-Profit Washington Corporation 1 MEMBERSHIP. Persons owning or purchasing by contract a residential lot in the Planned Residential

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

More information

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS The following searchable text is taken from the original documents. For consistency, I have placed the searchable text BELOW the original documents. The searchable text can be double checked by viewing

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

More information

BYLAWS TOWN CENTER CLUB AUTHORITY, INC. (Amended April '91, March '92,January '95, January 97,April 07) ARTICLE I

BYLAWS TOWN CENTER CLUB AUTHORITY, INC. (Amended April '91, March '92,January '95, January 97,April 07) ARTICLE I BYLAWS TOWN CENTER CLUB AUTHORITY, INC. (Amended April '91, March '92,January '95, January 97,April 07) ARTICLE I NAME & PURPOSE The Town Center Club Authority, Inc. is a non-profit corporation, organized

More information

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC.

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. Table of Contents ARTICLE I. -- NAME ARTICLE II. -- PURPOSE ARTICLE III. -- MEMBERS ARTICLE IV. -- OFFICERS AND DIRECTORS

More information

SUN CITY WEST METAL CLUB

SUN CITY WEST METAL CLUB Article I - General Identifying Terms The name of this organization shall be "SUN CITY WEST METAL CLUB" of Sun City West, Maricopa County Arizona. Where the name "Club" is used henceforth, it shall mean

More information

THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS

THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS As adopted April 21, 2013, to replace all prior articles and amendments. Incorporated under the laws of the State of Ohio on May 24, 1928, Corporation No.

More information

BY-LAWS OF WORKFORCE CONNECTIONS, INC. Section 1: Name. This corporation shall be known as Workforce Connections, Inc.

BY-LAWS OF WORKFORCE CONNECTIONS, INC. Section 1: Name. This corporation shall be known as Workforce Connections, Inc. 1 st Reading approved 6-5-00 2 nd Reading approved 6-26-00 Term Limit Change 1 st Reading approved 3-22-10 2 nd Reading approved 5-26-10 Physical Address, Electronic Meeting Change, and Purpose update

More information

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE Name This Association shall be known as the "MOUND CITY BAR ASSOCIATION", hereinafter referred

More information

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

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

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

More information

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

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

Williamson Flying Club

Williamson Flying Club Williamson Flying Club By-Laws Revision 20160113 BYLAWS OF THE WILLIAMSON FLYING CLUB, INC. ARTICLE I OBJECTS The bylaws contain the basic laws relating to regulation of internal affairs. They describe

More information

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

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

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

Talkeetna Chamber of Commerce By-Laws. Article I. NAME. Article II. PURPOSE

Talkeetna Chamber of Commerce By-Laws. Article I. NAME. Article II. PURPOSE Talkeetna Chamber of Commerce By-Laws Article I. NAME This organization is known as the Talkeetna Chamber of Commerce, Inc. Article II. PURPOSE Section 1. Mission Statement. The purpose of the Talkeetna

More information