ROCKLEDGE CITY COUNCIL REGULAR MEETING NOTICE AND AGENDA

Size: px
Start display at page:

Download "ROCKLEDGE CITY COUNCIL REGULAR MEETING NOTICE AND AGENDA"

Transcription

1 ROCKLEDGE CITY COUNCIL REGULAR MEETING NOTICE AND AGENDA Wednesday, December 5, :00 p.m. Chairman Thomas J. Price Presiding Council Chamber, Rockledge City Hall, 1600 Huntington Lane, Rockledge, FL *~*~*~*~*~*~* EVERY PERSON ADDRESSING THE CITY COUNCIL MUST COMPLETE A SPEAKER'S CARD The cards are located near the door of the Council Chamber. Completed cards are to be given to the City Clerk before the meeting convenes or prior to the introduction of a particular agenda item. *~*~*~*~*~*~* CALL TO ORDER / ROLL CALL INVOCATION Mayor Price SALUTE TO THE FLAG & PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES Minutes of Regular Meeting on November 21, 2018 Documents: CITY COUNCIL MINUTES.PDF 5. PRESENTATIONS A. Mayor Price 1. Quarterly Awards, Fourth Quarter 2018 a. Employee Of The Quarter Robert Herto, Construction Coordinator, Public Works Department, Building/Construction Maintenance Division b. Beautification Awards b.1. Residential Dawn and Robert Edwards, 386 Cobblewood Drive b.2. Commercial Rockledge Regional Medical Center, 110 Longwood

2 Avenue c. Business Of The Quarter Kendal Signs, 580 Gus Hipp Boulevard 6. FINANCIAL / BUDGET REPORT None 7. PUBLIC HEARINGS / ORDINANCES / RESOLUTIONS A. Ordinance: Second Reading and Public Hearing, Ordinance No , ZDA-18-04, Changing the Zoning Classification of Approximately 10.5 Acres of Property from R2 to R2A at the West End of Jamestown Drive, Abutting Huntington Lane, Rockledge Christian Church Documents: ORD ZDA REZONING ROCKLEDGE CHURCH OF CHRIST.PDF 8. REPORTS FROM BOARDS AND COMMITTEES A. B. The Rockledge Environmental Enhancement (T.R.E.E.) Board, Minutes Of Meeting On November 1, 2018 Documents: TREE BOARD MINUTES.PDF Community Redevelopment Agency Board Of Commissioners, Minutes Of Meeting On November 28, 2018 Documents: CRA BOC MINUTES.PDF 1. Recommendation: Chairman and Vice Chairman of the Community Redevelopment Agency Board of Commissioners for UNFINISHED BUSINESS None 10. CONSENT BUSINESS A. Approval: Purchase of 65kW Three-Phase Portable Generator (Wastewater Treatment Department)

3 Documents: 10 A PURCHASE OF 65KW PORTABLE GENERATOR.PDF B. Approval: Purchase of Pak Mor Rear Body Shells (Public Works Department) Documents: 10 B PURCHASE OF TWO PAK MOR REAR BODY SHELLS.PDF C. Approval: Purchase of New Pak Mor 25-Yard Rear Loader Garbage Packer (Public Works Department) Documents: 10 C PURCHASE OF NEW PAK MOR 25-YARD REAR LOADER GARBAGE PACKER.PDF D. Approval: Temporary Laborer Service Agreement, Calendar Year 2019 (Public Works Department) Documents: 10 D TEMPORARY LABORER SERVICE AGREEMENT 2019 PEOPLE READY.PDF E. Approval: Second Modification of Tenant Lease Agreement, Grandparents Raising Grandchildren, Rockledge Community Resource Center (City Manager) Documents: 10 E SECOND TENANT LEASE MODIFICATION GRANDPARENTS GRG.PDF 11. NEW BUSINESS A. Action Item: Appointment of 2019 Voting Delegate/Director and Alternate Voting Delegate/Director for Space Coast League of Cities (City Manager) Documents: 11 A VOTING DELEGATE AND ALTERNATE FOR SCLOC.PDF B. Action Item: Rockledge Heritage Foundation Amended By-Laws (City Manager) Documents: 11 B HERITAGE FOUNDATION AMENDED BY-LAWS.PDF

4 PETITIONS, REMONSTRANCES AND COMMUNICATIONS REPORTS A. B. City Manager Reports City Attorney Litigation Report None C. Reports From The Dais 14. ADJOURN ANY PERSON WHO DESIRES TO APPEAL ANY DECISION MADE BY THE ROCKLEDGE CITY COUNCIL WILL NEED TO ENSURE THAT A VERBATIM RECORD OF THE PROCEEDINGS IS MADE, WHICH RECORD INCLUDES TESTIMONY AND EVIDENCE UPON WHICH THE APPEAL IS TO BE BASED.

5 ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, November 21, :00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, November 21, 2018, at 6:00 p.m. in the Council Chamber at Rockledge City Hall, 1600 Huntington Lane, Rockledge, Florida. PRESENT: Thomas J. Price Mayor Dr. Joe Lee Smith Councilmember, Seat #1 Dr. R. Shaun Ferguson Councilmember, Seat #2 Sammie Brown Martin Councilmember, Seat #3 Frank T. Forester Councilmember, Seat #4 Duane A. Daski Councilmember, Seat #5 Ted J. Hartselle Councilmember, Seat #6 Joseph E. Miniclier City Attorney Dr. Brenda Fettrow Lisa C. Nicholas City Manager Public Relations Officer & City Clerk STAFF PRESENT: Stephen H. Wilson Community Advocate Joseph P. LaSata Public Safety Director/Chief of Police James Wilson Deputy Fire Chief C. Kenneth Poole Public Works Director James Elmore Wastewater Treatment & Water Reclamation Director Trina Gilliam City Planner With a quorum present, the meeting was called to order by Chairman Thomas J. Price. 2. INVOCATION The invocation was given by Councilman Hartselle. 3. SALUTE TO THE FLAG AND PLEDGE OF ALLEGIANCE A salute was given to the flag and the Pledge of Allegiance was repeated in unison. 4. APPROVAL OF MINUTES Regular Meeting on November 7, 2018 Councilman Daski moved to approve the minutes of the regular meeting on November 7, 2018; seconded by Councilwoman Martin. The motion carried unanimously (7).

6 ROCKLEDGE CITY COUNCIL Page 2 of 8 REGULAR MEETING NOVEMBER 21, PRESENTATIONS None 6. FINANCIAL / BUDGET REPORT Month of October 2018 Councilman Daski moved to be in receipt of the Financial/Budget Report for the month of October 2018; seconded by Councilman Forester. The motion passed by unanimous vote (7). 7. PUBLIC HEARINGS / ORDINANCES / RESOLUTIONS A. Ordinance: Second Reading and Public Hearing, Ordinance No Amending Fiscal Year General Administrative Budget Councilman Ferguson offered Ordinance No entitled AN ORDINANCE OF THE CITY OF ROCKLEDGE, BREVARD COUNTY, FLORIDA, AMENDING ORDINANCE NO OF SAID CITY TO REVISE AND AMEND IN CERTAIN RESPECTS THE GENERAL ADMINISTRATIVE BUDGET OF THE CITY OF ROCKLEDGE FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2017, AND ENDING SEPTEMBER 30, 2018, IN THE LIGHT OF CHANGED CIRCUMSTANCES SINCE THE TIME OF THE ADOPTION OF SAID BUDGET; DECLARING THAT INVALIDITY OF ANY PORTION HEREOF SHALL NOT AFFECT THE REMAINING PORTIONS OF THIS ORDINANCE; PROVIDING FOR THE EFFECTIVE DATE HEREOF AND FOR OTHER PURPOSES, and moved for the second reading of the Ordinance by title only and to open the matter for public hearing; seconded by Councilman Daski. The motion carried by unanimous vote (7). City Attorney Miniclier read aloud the title of the Ordinance for the second reading. Chairman Price declared the matter open to the public for discussion. There being no public comment, Chairman Price declared the public hearing to be closed. Councilman Ferguson moved for the adoption of the Ordinance; seconded by Councilwoman Martin. Voting for the motion: Mayor Price and Councilmembers Smith, Ferguson, Martin, Forester, Daski and Hartselle. The motion carried by unanimous vote (7). B. Ordinance: Second Reading and Public Hearing, Ordinance No Amending Fiscal Year Community Redevelopment Agency Budget Councilman Daski offered Ordinance No entitled AN ORDINANCE OF THE CITY OF ROCKLEDGE, BREVARD COUNTY, FLORIDA, AMENDING ORDINANCE NO OF SAID CITY TO REVISE AND AMEND IN CERTAIN RESPECTS THE ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BUDGET OF THE CITY OF ROCKLEDGE FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2017, AND ENDING SEPTEMBER 30, 2018, IN THE LIGHT OF CHANGED CIRCUMSTANCES SINCE THE TIME OF THE ADOPTION OF SAID BUDGET; DECLARING THAT INVALIDITY OF ANY PORTION HEREOF

7 ROCKLEDGE CITY COUNCIL Page 3 of 8 REGULAR MEETING NOVEMBER 21, 2018 SHALL NOT AFFECT THE REMAINING PORTIONS OF THIS ORDINANCE; PROVIDING FOR THE EFFECTIVE DATE HEREOF AND FOR OTHER PURPOSES, and moved for the second reading of the Ordinance by title only and to open the matter for public hearing; seconded by Councilwoman Martin. The motion carried by unanimous vote (7). City Attorney Miniclier read aloud the title of the Ordinance for the second reading. Chairman Price declared the matter open to the public for discussion. There being no public comment, Chairman Price declared the public hearing to be closed. Councilman Smith moved for the adoption of the Ordinance; seconded by Councilman Ferguson. Voting for the motion: Mayor Price and Councilmembers Smith, Ferguson, Martin, Forester, Daski and Hartselle. The motion carried by unanimous vote (7). C. Ordinance: First Reading and Public Hearing, Changing the Zoning Classification of Approximately 10.5 Acres of Property from R2 to R2A at the West End of Jamestown Drive, Abutting Huntington Lane Councilman Ferguson offered an Ordinance entitled AN ORDINANCE OF THE CITY OF ROCKLEDGE, BREVARD COUNTY, FLORIDA, CHANGING THE ZONING CLASSIFICATION FROM THE R2 (SINGLE-FAMILY DWELLING) DISTRICT TO THE R2A (MULTI- FAMILY (LOW DENSITY) DWELLING) DISTRICT IN PLANNING DISTRICT 8 OF APPROXIMATELY 10.5 ACRES LOCATED AT THE WEST END OF JAMESTOWN DRIVE AND ABUTTING HUNTINGTON LANE IN THE CITY OF ROCKLEDGE, AS MORE PARTICULARLY DESCRIBED IN EXHIBIT A OF THIS ORDINANCE; AMENDING THE ZONING ORDINANCE AND ZONING MAP OF THE CITY OF ROCKLEDGE TO REFLECT THE CHANGE OF ZONING AFFECTED BY THIS ORDINANCE; DIRECTING THE CITY MANAGER TO FORTHWITH CAUSE THE APPROPRIATE DESIGNATION TO BE MADE ON THE FACE OF THE OFFICIAL CITY ZONING MAP INDICATING THE NEW ZONING CLASSIFICATION OF THE PROPERTY DESCRIBED IN THIS ORDINANCE; DECLARING THAT INVALIDITY OF ANY PORTION HEREOF SHALL NOT AFFECT THE REMAINING PORTIONS OF THIS ORDINANCE; PROVIDING FOR THE EFFECTIVE DATE HEREOF AND FOR OTHER PURPOSES, and moved for the first reading of the Ordinance by title only and to open the matter for public hearing; seconded by Councilwoman Martin. The motion carried by unanimous vote (7). City Attorney Miniclier read aloud the title of the Ordinance for the first reading. Chairman Price declared the matter open to the public for discussion. City Planner Gilliam indicated that changing the zoning classification from R2 to R2A will provide for a density of eight units per acre, rather than five units per acre. The project developer, Nick Rahal, 1269 U.S. Highway 1, indicated that a binding development plan will maintain the density of five units per acre but provide for increased retention.

8 ROCKLEDGE CITY COUNCIL Page 4 of 8 REGULAR MEETING NOVEMBER 21, 2018 There being no further public comment, Chairman Price declared the public hearing to be closed. Councilman Ferguson moved to authorize additional publication and a second public hearing to be held on December 5, 2018; seconded by Councilman Smith. The motion carried by unanimous vote (7). 8. REPORTS FROM BOARDS AND COMMITTEES Councilman Ferguson moved to be in receipt of the minutes of the following meetings: Business Development Committee, Minutes of Meeting on October 30, 2018 Code Enforcement Board, Minutes of Meeting on November 8, 2018 The motion was seconded by Councilman Daski and passed without objection (7). A. Business Development Committee, Minutes of Meeting on October 30, 2018 (no recommendation) B. Code Enforcement Board, Minutes of Meeting on November 8, 2018 (no recommendation) C. Reappointments and Appointments 1. Reappointments a) Board of Adjustment Councilman Forester moved to reappoint Tanya Molony, William Ellis, and Carol Laymance to an additional three-year term on the Board of Adjustment; seconded by Councilman Daski. The motion passed unanimously (7). 2. Appointments None 9. UNFINISHED BUSINESS None 10. ELECTION RESULTS Public Relations Officer and City Clerk Nicholas reported the following with regard to the November 6, 2018, General Election: Duane A. Daski was the unopposed incumbent candidate for City of Rockledge Council Seat No. 5 and will retain that position. Ted J. Hartselle was the unopposed incumbent candidate for Rockledge City Council Seat No. 6 and will retain that position. Councilman Forester moved to accept the election results; seconded by Councilman Ferguson. The motion passed without objection (7). 11. ADJOURN At 6:12 p.m., Chairman Price declared the meeting to be adjourned.

9 ROCKLEDGE CITY COUNCIL Page 5 of 8 REGULAR MEETING NOVEMBER 21, RECALL TO ORDER The Rockledge City Council convened in regular session on November 21, 2018, in the Council Chamber at the hour of 6:20 p.m., with Chairman Price presiding. The City Clerk called the roll. Those present at the meeting were: Thomas J. Price Mayor Dr. Joe Lee Smith Councilmember, Seat #1 Dr. R. Shaun Ferguson Councilmember, Seat #2 Sammie Brown Martin Councilmember, Seat #3 Frank T. Forester Councilmember, Seat #4 Joseph E. Miniclier City Attorney Dr. Brenda Fettrow City Manager Lisa C. Nicholas Public Relations Officer & City Clerk 13. OATHS OF OFFICE ADMINISTERED TO COUNCIL MEMBERS, SEAT NO. 5 AND SEAT NO. 6 At this time, City Attorney Miniclier administered the Oath of Office to Duane A. Daski, Council Member Seat No. 5, and Ted J. Hartselle, Council Member Seat No. 6. City Clerk Nicholas then called the roll. Those present at the meeting were: Thomas J. Price Mayor Dr. Joe Lee Smith Councilmember, Seat #1 Dr. R. Shaun Ferguson Councilmember, Seat #2 Sammie Brown Martin Councilmember, Seat #3 Frank T. Forester Councilmember, Seat #4 Duane A. Daski Councilmember, Seat #5 Ted J. Hartselle Councilmember, Seat #6 Joseph E. Miniclier City Attorney Dr. Brenda Fettrow City Manager Lisa C. Nicholas Public Relations Officer & City Clerk 14. ELECTION OF COUNCIL OFFICES A. Nominations 1. Election of Chairman to Council The floor was opened for nominations for the position of Chairman to the Rockledge City Council. Councilman Smith nominated Mayor Price to serve as Chairman of the Rockledge City Council for the upcoming year. Councilwoman Martin moved to close the nominations; seconded by Councilman Hartselle. Councilman Hartselle moved to elect Mayor Price as Chairman of the Rockledge City Council for the upcoming year by acclamation; seconded by Councilman Smith. The motion carried unanimously (7).

10 ROCKLEDGE CITY COUNCIL Page 6 of 8 REGULAR MEETING NOVEMBER 21, 2018 B. Nominations 1. Election of Vice Chairman to Council The floor was opened for nominations for the position of Vice Chairman to the Rockledge City Council. Councilwoman Martin nominated Councilman Forester to serve as Vice Chairman of the Rockledge City Council for the upcoming year; seconded by Councilman Smith. Councilman Smith moved to close the nominations; seconded by Councilwoman Martin. Councilman Hartselle moved to elect Councilman Forester as Vice Chairman of the Rockledge City Council for the upcoming year by acclamation; seconded by Councilwoman Martin. The motion passed by unanimous vote (7). 15. APPOINTMENT OF CITY MANAGER AND CITY CLERK; OATHS OF OFFICE Councilman Ferguson moved for the reappointments of Dr. Brenda Fettrow to the position of City Manager and Lisa Nicholas to the position of City Clerk; seconded by Councilwoman Martin. The motion passed by unanimous vote (7). At 6:25 p.m., Mayor Price called for a brief recess; the meeting reconvened at 6:29 p.m. City Attorney Miniclier administered the Oath of Office to City Manager Fettrow and to City Clerk Nicholas. 16. CONSENT BUSINESS Councilman Daski moved for approval of these consent business items: A. Approval: Authorize the City Manager to Accept an FDEP Grant for Resilient Planning for the Future of the City of Rockledge (Planning Division) B. Approval: Renewal of Maintenance Agreement with Paralee Company, Inc., for Instrumentation and Calibration Services (Wastewater Treatment Department) C. Approval: Task Order, FDEP Permit Renewal for Underground Injection Well Facility, Jones Edmunds (Wastewater Treatment Department) The motion was seconded by Councilman Hartselle and passed unanimously (7). 17. NEW BUSINESS None 18. PETITIONS, REMONSTRANCES, AND COMMUNICATIONS None

11 ROCKLEDGE CITY COUNCIL Page 7 of 8 REGULAR MEETING NOVEMBER 21, REPORTS A. City Manager Reports City Manager Fettrow: o Requested authorization to again issue Publix gift cards to employees at the holiday employee dinner; the funds have been budgeted. Employees will receive $50.00, and retirees will receive $ Councilman Ferguson moved to authorize the City Manager to issue holiday gift cards to employees and retirees; seconded by Councilman Smith. The motion passed by unanimous vote (7). o Requested authorization to close City offices and departments at 2:00 p.m. on Christmas Eve (Monday, December 24) and New Year s Eve (Monday, December 31). Councilman Daski moved to close City offices and departments at 2:00 p.m. on Christmas Eve and New Year s Eve and to dismiss the employees at that time; seconded by Councilman Forester. The motion passed without objection (7). o Requested approval to again host the Cocoa Beach Regional Chamber of Commerce Wednesday-Friendsday event on Wednesday, March 6, 2019, at Rockledge City Hall. Councilman Ferguson moved for approval of the Wednesday- Friendsday event on March 6, 2019; seconded by Councilman Hartselle. The motion passed unanimously (7). o Referenced a flyer outlining all of the upcoming holiday events. o Indicated that she attended the Florida League of Cities Legislative Conference with Councilmen Hartselle and Ferguson on November 15 and 16 and that copies of the legislative agenda and policy statements of each of the policy committees was provided to members for their reference. The Brevard County Legislative Delegation will convene on January 15, B. City Attorney Litigation Report Month of November 2018 Councilwoman Martin moved to be in receipt of the City Attorney Litigation Report dated November 1, 2018; seconded by Councilman Hartselle. The motion passed by unanimous vote (7). City attorney Miniclier provided a synopsis of the litigation report. C. Reports from the Dais Councilman Hartselle thanked everyone who attended the presentation of the one hundred thousandth pair of shoes by the Kiwanis Club of Rockledge at Golfview Elementary School and stated that he attended the Florida League of Cities (FLC) Legislative Conference and the FLC s Institute for Elected Municipal Officials (IEMO) IV.

12 ROCKLEDGE CITY COUNCIL Page 8 of 8 REGULAR MEETING NOVEMBER 21, ADJOURN Councilwoman Martin congratulated those who took their oaths of office, indicated that she attended the Florida League of Cities Dinner on November 12, and offered positive remarks with regard to the Hospice of St. Francis Lights of Love tree lighting and memorial service on November 15. Councilman Smith congratulated those who took their oaths of office. Councilman Ferguson congratulated those who were sworn in and stated that legislative priorities would be discussed at the December 5 meeting. Councilman Daski stated that his last three years in office have been very good and that he has enjoyed serving the citizens of Rockledge and extended congratulations to everyone. Councilman Forester: o Stated that he was pleased to again be selected as Deputy Mayor. o Reported on the recent meeting of the joint retirement boards and indicated that there are a few items that are being monitored. o Offered laudatory comments on the Lights of Love tree lighting and memorial service, the Kiwanis shoe presentation, the Public Safety Department s Turkeys for Tickets, and the success of the PSD s Stuff- A-Cruiser event. Mayor Price extended congratulations to all that were sworn in and thanked Deputy Mayor Forester for his efforts throughout the year. There being no further business to come before the Council, Chairman Price declared the meeting to be adjourned at 6:53 p.m. Council Chairman ATTEST: City Clerk

13 ORDINANCE NO AN ORDINANCE OF THE CITY OF ROCKLEDGE, BREVARD COUNTY, FLORIDA, CHANGING THE ZONING CLASSIFICATION FROM THE R2 (SINGLE-FAMILY DWELLING) DISTRICT TO THE R2A (MULTI-FAMILY (LOW DENSITY) DWELLING) DISTRICT IN PLANNING DISTRICT 8 OF APPROXIMATELY 10.5 ACRES LOCATED AT THE WEST END OF JAMESTOWN DRIVE AND ABUTTING HUNTINGTON LANE IN THE CITY OF ROCKLEDGE, AS MORE PARTICULARLY DESCRIBED IN EXHIBIT A OF THIS ORDINANCE; AMENDING THE ZONING ORDINANCE AND ZONING MAP OF THE CITY OF ROCKLEDGE TO REFLECT THE CHANGE OF ZONING AFFECTED BY THIS ORDINANCE; DIRECTING THE CITY MANAGER TO FORTHWITH CAUSE THE APPROPRIATE DESIGNATION TO BE MADE ON THE FACE OF THE OFFICIAL CITY ZONING MAP INDICATING THE NEW ZONING CLASSIFICATION OF THE PROPERTY DESCRIBED IN THIS ORDINANCE; DECLARING THAT INVALIDITY OF ANY PORTION HEREOF SHALL NOT AFFECT THE REMAINING PORTIONS OF THIS ORDINANCE; PROVIDING FOR THE EFFECTIVE DATE HEREOF AND FOR OTHER PURPOSES. WHEREAS, Application ZDA was made by MR. NICK RAHAL as AGENT for ROCKLEDGE CHURCH OF CHRIST, INC., to the City Council of the City of Rockledge, Florida, to change the zoning classification of the real property described in Exhibit A of this Ordinance from the R2 (SINGLE-FAMILY DWELLING) District to the R2A (MULTI-FAMILY (LOW DENSITY) DWELLING) District; and WHEREAS, the Rockledge City Council referred said application to the Rockledge Planning Commission for its review and recommendation as to the relationship of the proposed rezoning to the Rockledge Comprehensive Plan, and, after a public hearing, with due public notice, said Planning Commission Page 1 of 5

14 rendered its report and recommendation to the City Council, which recommended approval of the requested changes; and WHEREAS, after considering the aforesaid application for rezoning, and the recommendation of the Planning Commission, and after hearing the property owners, parties in interest, and all citizens wishing to present their views relative to said proposed zoning change, the Rockledge City Council has determined that the requested rezoning to the R2A (MULTI-FAMILY (LOW DENSITY) DWELLING) District is consistent with the Rockledge Comprehensive Plan and should be granted in this instance. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ROCKLEDGE, FLORIDA, AS FOLLOWS: SECTION 1. That the zoning classification of the real property described in Exhibit A of this Ordinance, located in the City of Rockledge, County of Brevard, State of Florida, be and the same is hereby changed from the R2 (SINGLE-FAMILY DWELLING) District to the R2A (MULTI-FAMILY (LOW DENSITY) DWELLING) District. SECTION 2. That the zoning Ordinance of the City of Rockledge and the official zoning map referred to therein, and any amendments to said Ordinance and zoning map to the extent that the same specifically zone the real property herein described, be and the same are hereby amended to provide and show the zoning change made by this Ordinance, and the Rockledge Page 2 of 5

15 City Manager is directed to forthwith designate on the face of said official zoning map the new zoning classification of the property described in Exhibit A of this Ordinance. SECTION 3. The provisions of this Ordinance are severable, and if any section, sentence, clause, or phrase hereof is for any reason held to be unconstitutional, invalid, or ineffective, such holding shall not affect the validity of the remaining portions of this Ordinance, it being expressly declared to be the City Council's intent that it would have passed the valid portions of this Ordinance without the inclusion therein of any invalid portion or portions. SECTION 4. This Ordinance shall become effective ten (10) days following its adoption and signed by the Chairman of the City Council. ADOPTED at a regular meeting of the City Council of the City of Rockledge, Florida, this day of, ATTEST: _ Chairman, City Council of the City of Rockledge, Florida City Clerk 1st Reading: 11/21/2018 2nd Reading: Page 3 of 5

16 EXHIBIT A Page 4 of 5

17 EXHIBIT A Page 5 of 5

18 THE ROCKLEDGE ENVIRONMENTAL ENHANCEMENT (TREE) BOARD MINUTES OF REGULAR MEETING Thursday, November 1, :00 p.m. Rockledge City Hall, 1600 Huntington Lane, Rockledge, Florida, CALL TO ORDER PRESENT: Amy Tidd, Carole McCormick Crystal Pope, Janet Monaco, Kendall Doran, Marti Rich, Adam Copenhaver, and Pam Shoemaker ABSENT: David Straughn (excused) STAFF PRESENT: Ashley Golding 2. APPROVAL OF MINUTES Motion by Amy Tidd, seconded by Carole McCormick, to approve the corrected minutes of the regular meeting on October 11, Motion passed unanimously. 3. REPORTS A. Chair Chairman Shoemaker welcomed new member Adam Copenhaver to the Board and announced there are no additional vacancies at this time. B. Beautification - NONE C. Standing Committees 1. Neighborhood / Membership Mrs. Rich inquired about the construction at the intersection of Barton Boulevard and Cogswell Street. Staff member Ashley Golding responded that Blue Marlin Pools has broken ground for its new storefront/warehouse at that location. 2. Clubs and Organizations Chairman Shoemaker instructed the Board to visit the Keep Brevard Beautiful website and the Rockledge Gardens website for information on local events. 3. Business and Public Properties Mr. Copenhaver commented on the continued development of Barton Boulevard near the intersection of Jack Oates Boulevard with the remodeling of Accent Electric. Mr. Copenhaver also noted that the property near the current Blue Marlin Pools, which is owned by the City, is being considered for rezoning to RMU (Redevelopment Mixed Use). Mrs. Monaco encouraged the Board to visit Wasabi, which was formerly Himalaya Asian Bistro, located at the intersection of Barnes Boulevard and Murrell Road. Mrs. Monaco also stated that the Rockledge Business Alliance will be doing a ribbon cutting for Wasabi in the near future and invited the Board to attend.

19 TREE BOARD MINUTES Page 2 of 3 November 1, OLD BUSINESS A. Light Up Rockledge Update Chairman Shoemaker confirmed that members should arrive at City Hall on December 1 at 5:00 p.m. to start setting up for the event. The Board discussed and confirmed that each member would bring cookies, brownies and other light snacks. Mrs. Golding announced she would create the program and the search for last year s Santa is still underway. If the Santa from last year is not available, a replacement has been found. B. Holiday Home/Business Decorating Contest Nominations (December 13, 2018) Chairman Shoemaker explained the contest to the new members and presented the nomination form. Chairman Shoemaker also confirmed the Board will meet at City Hall on December 13 at 6:00 p.m., and the awards will be presented at the December 19, 2018, City Council meeting. Chairman Shoemaker requested that Mrs. Golding ensure the nomination forms are posted on the website and are available at the front desk at City Hall. C Town Ornament Update Staff member Golding stated that she has been in contact with Andersen Elementary and that a decision has not been made as to whether the school will be purchase a quantity of ornaments for a school fundraiser. D. Projects Staff member Golding announced that the City had purchased and installed the plants for the Old St. Mary s Church planting project Mrs. Golding encouraged the Board to visit the church to view the finished project. In addition, the Thompson House farm equipment project was discussed. Mrs. Pope mentioned that she will be sending a follow-up to the The Brevard Museum of History & Natural Science around the first of the year. Chairman Shoemaker remarked on restoring the Carriage House at the Old St. Mary s Church. Staff member Golding mentioned that the project has been discussed with the Public Works Department, and the house can be restored for a minimal cost. The project request will be submitted in the near future. E. Adopt-A-Road Mrs. Golding announced that, after further investigation of the Adopt-A-Road agreement by the City Attorney, he has requested to research the agreement further before road adoption will be available. 5. NEW BUSINESS A. Beautification Awards 1. Residential - Jean Morgan, Whetstone Place 2. Commercial - Rockledge Regional Medical Center, 110 Longwood Avenue

20 TREE BOARD MINUTES Page 3 of 3 November 1, COMMUNICATIONS Staff member Ashley Golding announced the following upcoming events: Operation Shred - November 3, 8 a.m. to 10:30 a.m., The Church of Latter Day Saints, 1801 South Fiske Boulevard. The Food Truck Bazaar - November 8, 5 p.m. to 8 p.m., Rockledge Square, 1802 U. S. Highway 1. Lights of Love Ceremony - November 15, 6:30 p.m., Community Resource Center, 123 Barton Boulevard. Running Zone Space Coast Marathon and Half Marathon - November 25, 6:00 a.m., Rockledge Drive 7. ADJOURN There being no further business to come before the Board, Chairman Shoemaker adjourned the meeting at 7:05 p.m. The next meeting will be on December 13, Submitted by: Ashley Golding, Recording Secretary APPROVED BY Pam Shoemaker, Chairman

21 ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES Wednesday, November 28, :30 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge Community Redevelopment Agency Board of Commissioners met in regular session on November 28, 2018, at 5:30 p.m. in the Council Chamber at Rockledge City Hall, 1600 Huntington Lane, Rockledge, Florida. PRESENT: Edward Inman Commissioner Steve Lum Commissioner Carol Laymance Commissioner Angela Mumblow Commissioner Bill Ellis Commissioner Joseph Miniclier Commission Attorney ABSENT: Lynne Krnoul Roll Commissioner (excused) Perry Cameron Jr. Commissioner (excused) STAFF PRESENT: Dr. Brenda Fettrow City Manager Matthew Trine Assistant City Manager/Finance Director Alix Bernard Planning Director Britta Kellner Redevelopment Coordinator Lisa Nicholas Public Relations Officer & City Clerk With a quorum present, the meeting was called to order by Chairman Edward Inman. 2. APPROVAL OF MINUTES & ATTENDANCE RECORD Meeting of October 24, 2018 Commissioner Lum made a motion to approve the minutes and attendance record of the meeting on October 24, 2018; seconded by Commissioner Laymance. The motion carried unanimously. 3. FINANCIAL REPORT October 2018 Motion by Commissioner Lum to be in receipt of the financial report for the Rockledge Community Redevelopment Agency; motion seconded by Commissioner Mumblow. The motion carried unanimously.

22 ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS Page 2 of 4 REGULAR MEETING November 28, REPORTS FROM STAFF A. Progress Reports Ms. Kellner reported on the following recent and upcoming events: 1. Recent Events a) Ribbon Cuttings (1) Bridges Multi-Media Center, 1694 Cedar Street, October 27 (2) Grafton Groomers, 566 Barton Boulevard, October 28 (3) Angelica Ramie, LMT, 1109 Seminole Drive, November 10 b) Central Florida s The Food Truck Bazaar & Annual Food Drive Kickoff, Rockledge Square, November 8 c) Hospice of St. Francis Inaugural Lights of Love Season Ceremony, Community Resource Center, 123 Barton Boulevard, November Upcoming Events a) Ribbon Cutting and Grand Opening Celebration, Mimosa and Magnolia s, November 30 at 5 p.m., 500 Barton Boulevard, Suite 4 b) Light Up Rockledge, December 1 at 6 p.m., Rockledge City Hall c) Cocoa-Rockledge Holiday Parade, December 8 at 3 p.m., starting at Rockledge High School and ending at Lee Wenner Park in Cocoa Village d) 2019 Rockledge Art and Craft Show, January 26, 10 a.m. to 5 p.m., and January 27, 10 a.m. to 4:00 p.m., Barton Boulevard 5. UNFINISHED BUSINESS - None 6. CONSENT BUSINESS - None 7. NEW BUSINESS A. Approval: Façade Improvement Grant Request, Edward Jones, 1970 Rockledge Boulevard, Suite 102 Ms. Kellner presented the façade improvement grant application for Edward Jones for its new location at 1970 Rockledge Boulevard, Suite 102. The new location will require an interior redesign and build out, as well as new exterior signage. The purpose of the façade grant is for the purchase and installation of four illuminated signs in the amount of $16, Because of concerns related to a long-term maintenance agreement that may have been included in one quote, as well as a substantial disparity in the amounts of the two quotes, a vote was not taken. Motion by Commissioner Lum to table the façade improvement grant for Edward Jones until further information can be obtained; motion seconded by Commissioner Ellis. The motion passed without objection. B. Approval: Façade Improvement Grant Request, DoJack, LLC (dba Brevard Vision Center), 1285 Rockledge Boulevard Ms. Kellner presented the façade improvement grant application for DoJack, LLC, doing business as Brevard Vision Center, 1285 Rockledge Boulevard. The purpose of the façade grant is for installation of a new ADA-compliant concrete ramp that will

23 ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS Page 3 of 4 REGULAR MEETING November 28, 2018 be even with the entryway. Additionally, the applicant plans to paint the new structure, install a new hand-rail system, provide striping for the parking spaces, mount one handicap-access sign to the building, restore the sprinkler system, and enhance the landscaping. The total cost of the project is $5, Dr. Jacqueline Tran, 1285 Rockledge Boulevard, and owner of Brevard Vision Center, provided a synopsis of the project and noted that the new ramp will alleviate a trip hazard. Motion by Commissioner Lum to approve the façade improvement grant for DoJack, LLC, in the amount of $2,728.92; motion seconded by Commissioner Mumblow. The motion passed without objection. C. Approval: 2019 Meeting Schedule (Redevelopment Agency Board of Commissioner) Commissioner Lum moved to adopt the meeting schedule for the 2019 calendar year, with a date change for the November 2019 meeting to December 11, 2019; motion seconded by Commissioner Ellis. The motion passed unanimously. D. Approval: Selection of Chairman & Vice Chairman for 2019: Recommendation to City Council Ms. Kellner reported that Florida Statutes require the City Council s approval of the chairman and vice chairman for the Agency Board. However, there is no term limit addressed, so once the recommendation has been made and approved, the officers remain in effect until a reappointment is requested by the Board. Chairman Inman opened the floor to nominations for the Office of Chairman. Commissioner Laymance nominated Commissioner Inman for Chairman. There being no further nominations, Commissioner Lum moved to recommend that Commissioner Inman serve as Chairman for the 2019 calendar year and to forward said recommendation to City Council; seconded by Commissioner Laymance. Motion passed unanimously. The floor was then opened to nominations for Vice Chairman. Commissioner Lum nominated Commissioner Laymance for Vice Chairman. There being no further nominations, Commissioner Lum moved to recommend that Commissioner Laymance serve as Vice Chairman the for 2019 calendar year and to forward said recommendation to City Council; seconded by Commissioner Mumblow. Motion passed unanimously. 8. REPORTS FROM COMMISSIONERS Commissioner Mumblow noted that, although she was not marked present on the attendance record at the October 24, 2018, meeting, she was in attendance. In addition, Mimosa and Magnolia s, which will have its grand opening on Friday, November 30, is her daughter s business. Commissioner Lum commented on the recent election. Chairman Inman requested an update on the Civic Hub. City Manager Fettrow indicated that both the Civic Hub and Fire Station No. 36 are progressing nicely. It is the City s hope to have the Civic Hub completed by March 2019 so that Wednesday-Friendsday can be hosted at that location.

24 ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS Page 4 of 4 REGULAR MEETING November 28, ADJOURN There being no further business to come before the Commission, Chairman Inman declared the meeting to be adjourned at 6:10 p.m. Respectfully submitted, Lisa Nicholas Public Relations Officer & City Clerk Chairman, Board of Commissioners of the Community Redevelopment Agency

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54 AGENDA ITEM SUMMARY Meeting Date: DECEMBER 5, 2018 Agenda Category: Agenda Item Number: Subject: NEW BUSINESS 11 A APPOINTMENT OF 2019 VOTING DELEGATE/DIRECTOR AND ALTERNATE VOTING DELEGATE/DIRECTOR FOR SPACE COAST LEAGUE OF CITIES (CITY MANAGER) Attachments: Voting delegate and alternate delegate selection form Staff Contact: City Manager Fettrow Background: Per its bylaws, each December municipalities must appoint a voting delegate/director and alternate voting delegate/director for the Space Coast League of Cities (SCLOC). The voting delegate not only serves as the individual who votes at League membership meetings, but he or she also serves as the representative to the SCLOC Board of Directors. The sole function of the alternate voting delegate is to vote in the absence of the voting delegate. Reference: Space Coast League of Cities Bylaws Suggested Action: Appoint the 2019 Voting Delegate/Director and Alternate Voting Delegate/Director for the Space Coast League of Cities

55 SPACE COAST LEAGUE OF CITIES, INC. A Florida Not-for Profit Corporation CAPE CANAVERAL INDIALANTIC MELBOURNE BEACH ROCKLEDGE COCOA INDIAN HARBOUR BEACH MELBOURNE VILLAGE SATELLITE BEACH COCOA BEACH MALABAR PALM BAY TITUSVILLE GRANT-VALKARIA MELBOURNE PALM SHORES WEST MELBOURNE CITIES OF BREVARD WORKING TOGETHER 2019 Appointment of League Voting Delegate/Director The Bylaws of the Space Coast League of Cities require the following: Every December, the governing body of each member municipality must appoint a Voting Delegate/Director and Alternate to the League. Eligibility: Only the member municipality s elected officials, manager, attorney, clerk, and department heads are eligible to be a Voting Delegate/Director and Alternate. Any Voting Delegate/Director or Alternate who ceases to hold such a position ceases at the same time to be a Voting Delegate/Director or Alternate. Functions: The person appointed as Voting Delegate serves as both the member municipality s Voting Delegate at membership meetings and its representative to the Board of Directors. The Voting Delegate and the Director is the same person. The sole function of the Alternate for the Voting Delegate/Director is to vote in the absence of the Voting Delegate/Director. Following the appointment, the names of the Voting Delegate/Director and the Alternate must be promptly certified in writing to the League Secretary. Because the number of votes allocated to member municipalities for membership meetings is based upon population, each member municipality must also certify its current population figures when it certifies its Voting Delegation/Director and Alternate. Accordingly, please provide and certify the information requested below and return this form promptly to the League Executive Secretary at the address: execsec@scloc.org. Municipality: ROCKLEDGE Current Population: 26,860 Voting Delegate/Director: Telephone Number: Alternate Voting Delegate/Director: Telephone Number: I hereby certify that the above named persons were duly appointed by our governing body and the foregoing information is correct: Municipality Clerk s signature: Date: 12/5/2018 Lisa Nicholas Space Coast League of Cities Huntington Lane - Rockledge, FL Phone (321) execsec@scloc.org

56 AGENDA ITEM SUMMARY Meeting Date: DECEMBER 5, 2018 Agenda Category: Agenda Item Number: Subject: NEW BUSINESS 11 B ROCKLEDGE HERITAGE FOUNDATION AMENDED BY-LAWS (CITY MANAGER) Attachments: Amended by-laws Staff Contact: City Manager Fettrow Background: The Rockledge Heritage Foundation Inc. is a Florida not-for-profit corporation with a 501(c)(3) status, which is dedicated to the preservation of significant historical assets within the City. Economic resources received by the Foundation are for the direct benefit of the City. Because the 501(c)(3) status is difficult to obtain, the City desires to ensure the continued efforts of the Foundation. In light of changed circumstances with regard to the Foundation s membership, reorganization will be beneficial. Reference: Rockledge Heritage Foundation By-Laws Suggested Action: Adopt the Rockledge Heritage Foundation amended by-laws

57 AMENDED BY-LAWS OF ROCKLEDGE HERITAGE FOUNDATION, INC. (a corporation not for profit) ARTICLE I The name of this Corporation shall be Rockledge Heritage Foundation, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE The Corporation is organized as a not-for-profit corporation exclusively for charitable, educational and civic purposes to provide for the preservation of historical assets of all types with significance to the City of Rockledge and to act in all other relevant ways and means to advance and promote all charitable interests in the City of Rockledge, Florida. In addition, and not by way of limitation, this Corporation shall have the authority and powers provided in Section , Florida Statutes, and such other powers and authority as may be granted to corporations not for profit under Chapter 617, Florida Statutes, and the laws of the State of Florida generally. Notwithstanding the forgoing or any other provision of the Articles of Incorporation of the Corporation, or these By-Laws: (i) No part of the net earnings of the Corporation shall inure to the benefit of, or be distributable to, its Members (except for a Member that qualifies as an exempt organization Page 1 of 16

58 under Section 501(c)(3) of the Internal Revenue Code, as amended, or the corresponding provision of any future United States revenue statute (The Code )), Directors, Officers or other private persons, except that the Corporation shall be authorized and empowered to pay reasonable compensation for services rendered and to make payments and distributions in furtherance of the purposes set forth above. (ii) No substantial part of the activities of this Corporation shall be the carrying on of propaganda, or otherwise attempting to influence legislation (except to the extent permitted pursuant to an election made under Section 501(h) of the Code), and the Corporation shall not participate in or intervene in (including the publishing or distribution of statements any political campaign on behalf of any candidate for public office). (iii) This Corporation shall not carry on any activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under Section 501 (c)(3) of the Code, or (b) by a corporation s contributions to which are deductible under Section 170 (c)(2) of the Code. ARTICLE III MEMBERS Section 1. Members. The Members of the Corporation shall be three (3) permanent Members who shall be the Rockledge City Manager, the Rockledge Finance Director and the Rockledge Planning Director. The individual holding the offices set out above shall be the permanent Members. The City Council of the City of Rockledge shall appoint two (2) Members to serve at the pleasure of the City Council. Page 2 of 16

59 Section 2. Number, Appointment/Election, Term and Qualifications. There shall be three (3) Directors, who shall be the individuals serving as permanent Members. The City Manager shall serve as the Chairman of the Board. Section 3. Vacancies. Vacancies occurring on the Board, however caused, or to whichever Director shall be filled by the individual occupying the position which is that of a permanent Member. Section 4. Resignation or Removal of Directors. A Director of the Corporation may resign at any time by tendering his or her resignation in writing to the Corporation. Resignations shall become effective upon the date specified therein or if no date is specified, upon receipt by the Corporation at its principal place of business. Any Director may be removed at any time, with or without cause, by the City Council. Section 5. Compensation of Directors. Directors shall not receive compensation for any services rendered in their capacities as Directors. However, nothing herein contained shall be construed to preclude any Director from receiving compensation from the Corporation for other services actually rendered or for expenses incurred for serving the Corporation as a Director or in any other capacity. ARTICLE IV MEETINGS OF THE BOARD OF DIRECTORS Section 1. Regular Meetings of the Board. The regular meetings of the Board shall be held at such time and place as shall be determined by the Board. Except as otherwise provided by law, the Articles of Incorporation, or these By-laws, notice of regular meetings is not required. Page 3 of 16

60 Section 2. Powers of Members. The Members of the Corporation shall have the right to attend all meetings of the Board of Directors and to recommend actions by the Board. Any recommendation shall not be binding on the Board. Section 3. Annual Meeting. An Annual Meeting of the Members shall be held on the second Wednesday of October in each year at the time and place designated by the Board of Directors of the Rockledge Heritage Foundation, Inc. If such date is a legal holiday, the Annual Meeting shall be held on such other date within five (5) days before or after such legal holiday as determined by the Board of Directors of the Rockledge Heritage Foundation, Inc. ARTICLE V BOARD OF DIRECTORS Section 1. Management. Subject to the powers and authority reserved in the Articles of Incorporation to the Members, the administrative powers of the Corporation shall be vested in the Board of Directors (hereinafter referred to as the Board ), which shall have charge and control of and manage the property and affairs of the Corporation. The Board shall also have the power and authority to do and perform all acts and functions not inconsistent with law, the Articles of Incorporation of these By-laws, or the By-laws and Articles, as amended of Rockledge Heritage Foundation, Inc. Section 2. Special Meetings of the Board. Special meetings of the Board may be called at any time by the Chairman of the Board. Special meetings must be called within fourteen (14) days of receipt of a written request of a majority of the Directors. Written notice of special meetings of the Board shall be given to each Director not less than twenty-four (24) hours prior to Page 4 of 16

61 such meeting. Such notice shall set forth the time, place and purpose of the meeting. The business to be transacted at any special meeting of the Board shall be limited to those items set forth in the notice or waiver thereof. Section 3. Quorum and Action. A majority of the Directors of the Corporation shall constitute a quorum for the transaction of business. Directors may participate in a meeting of the Board by means of a telephone call or similar communications equipment by means of which all persons participating in the meeting can hear each other and participation by such means shall constitute presence in person at such meeting. Except as otherwise provided by law, the Articles of Incorporation, or these By-laws, the vote of a majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board. A majority of the Directors present, whether or not a quorum exists, may adjourn any meeting of the Board to another time and place. Notice of any such adjourned meeting shall be given to the Directors who were not present at the time of the adjournment. Section 4. Agenda for Board Meetings. The agenda for meetings of the Board shall be as follows: (a) Approval of minutes of the preceding meeting; (b) Committee reports; (c) Old Business; and (d) New Business. ARTICLE VI OFFICERS Section 1. Officers. The Officers of the Corporation shall consist of a Chairman, a Vice Chairman, a Secretary/Treasurer, a President and such other Officers as the Board may authorize. Page 5 of 16

62 Officers shall be the City Manager as Chairman and President, and the Finance Director as Vice-Chairman and Secretary/Treasurer. Section 2. Vacancies. Any vacancy in any office due to death, resignation or removal shall be filled by the individual holding the permanent office. Section 3. Resignation or Removal of Officers. An Officer of the Corporation may resign at any time by tendering his or her resignation in writing to the Chairman of the Board. Resignations shall become effective upon the date specified therein or, if no date is specified, upon receipt by the Corporation at its principal place of business. Section 4. Chairman. The Chairman of the Board shall preside at all meetings of the Board and shall perform such other duties as may be assigned to him or her by the Board. Section 5. Vice Chairman. The Vice Chairman shall preside at all meetings of the Board in the absence of the Chairman and shall perform such other duties as may be assigned to him or her by the Board or the Chairman. Section 6. Secretary/Treasurer. The Secretary/Treasurer shall act as custodian of all the records and reports of the Corporation and shall be responsible for the keeping of and reporting of adequate records of all the minutes of the meeting of the Board and any committees thereof. He or she shall send out all notices of meetings, attest to the seal of the Corporation where necessary or required, and keep a register of the names and addresses of each Director. The Secretary/Treasurer shall perform such other duties as may be prescribed by the Board. The Secretary/Treasurer shall, in conjunction with the President ensure that a true and accurate accounting of the financial transactions of the corporation is Page 6 of 16

63 made and that such accounting is presented to and made available to Members of the Board. Section 7. President. The President shall be the Chief Executive Officer of the Corporation with all the authority of such an Officer. He or she shall have all authority and responsibility necessary to operate the Corporation in all its activities, subject only to such policies as may be issued by the Board. He or she shall act as the duly authorized representative of the Board and the Corporation in all matters in which the Board has not formally designated some other person to act. He or she shall report as directed to the Board at each meeting. He or she may sign, with the Secretary or any other proper Officer of the corporation authorized by the Board, any deeds, mortgages, bonds, contracts or other instruments which the Board has authority to execute, except in cases where signing or execution shall have been expressly delegated by the Board, by the By-laws, or by Florida Statute, to some other Officer or agent of the Corporation. He or she shall have such other duties and responsibilities as shall be delegated to him or her from time to time by these By-laws or by the Board. Without limiting the foregoing, the authority and responsibility of the President shall include: (a) carrying out all policies established by the Board and advising on the formation of these policies; (b) developing and submitting to the Board a plan of organization for the conduct of the Corporation s business and recommend changes when necessary; (c) preparing an annual budget showing the expected revenue and expenditures as required by the Board or its committees. The fiscal year shall be the same as the City of Rockledge. Page 7 of 16

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, June 6, 2018 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, June 6, 2018, at 6:00 p.m.

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 15, 2015-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 15, 2015, at 6:00 p.m. in the

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, October 4, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, October 4, 2017, at 6:00

More information

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES Wednesday, October 28, 2015-5:30 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge Community Redevelopment Agency Board

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, March 19, 2014-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on March 19, 2014, at 6:00 p.m. in the

More information

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES Wednesday, September 28, 2016 5:30 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge Community Redevelopment Agency

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING NOTICE AND AGENDA

ROCKLEDGE CITY COUNCIL REGULAR MEETING NOTICE AND AGENDA ROCKLEDGE CITY COUNCIL REGULAR MEETING NOTICE AND AGENDA Wednesday, August 15, 2018-6:00 p.m. Chairman Thomas J. Price Presiding Council Chamber, Rockledge City Hall, 1600 Huntington Lane, Rockledge, FL

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, July 16, 2014-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on July 16, 2014, at 6:0 0 p.m. in the Council

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING NOTICE AND AGENDA

ROCKLEDGE CITY COUNCIL REGULAR MEETING NOTICE AND AGENDA ROCKLEDGE CITY COUNCIL REGULAR MEETING NOTICE AND AGENDA Wednesday, November 1, 2017-6:00 p.m. Chairman Thomas J. Price Presiding Council Chamber, Rockledge City Hall, 1600 Huntington Lane, Rockledge,

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Page 1 of 8 ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 21, 2004-6:30 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 21, 2004, at 6:30

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 BYLAWS of SHALER AREA EDUCATION FOUNDATION (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 SHALER AREA EDUCATION FOUNDATION By-Laws Section 1 Main Office The principle office of the corporation

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

SVS Foundation Bylaws

SVS Foundation Bylaws SVS Foundation Bylaws SVS Foundation Bylaws Article I Name and Purposes 1.1 Name The corporation shall be known as Society for Vascular Surgery Foundation (hereinafter referred to as the Foundation ).

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

CITY OF TITUSVILLE CITY COUNCIL AGENDA CITY OF TITUSVILLE CITY COUNCIL AGENDA TUESDAY, FEBRUARY 14, 2012 6:30 PM COUNCIL CHAMBER 555 SOUTH WASHINGTON AVENUE, TITUSVILLE Any person who decides to appeal any decision of the City Council with

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

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

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

More information

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation ARTICLE I. ORGANIZATION Section 1.01: Name The name of the organization shall be Delaware Jazz Alliance, Incorporated (herein after referred

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee: ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY

More information

BYLAWS FOREST HILLS ASSOCIATION ARTICLE I. Association and Membership

BYLAWS FOREST HILLS ASSOCIATION ARTICLE I. Association and Membership BYLAWS OF FOREST HILLS ASSOCIATION ARTICLE I Association and Membership Section 1. Association: The Forest Hills Association (the Association ) is a voluntary association of residents and homeowners of

More information

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC.

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC. BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC. Prepared by: GUY GARMAN ACCOUNTING MINISTRIES 4747 HOLLYWOOD BL VD SUlT 274 HOLL WOOD, Florida 330211-877-4-EXEMPT MEETING

More information

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

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

More information

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes Date: March 20, 2013 Time: 9:02 a.m. Location: Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 SECURITY DEPARTMENT: (561) 734-2918 UTILITY

More information

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16 AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION A Florida Corporation, Non-Profit 1/2/16 Page 1 of 13 Section Heading Page Table of Contents 2-3 Offices 4 1.1 Principal Office

More information

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION Adopted January 13,

More information

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation)

RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation) RESTATED BYLAWS OF BLACK DIAMOND FOUNDATION, INC. (A Florida Not-For-Profit Corporation) These restated Bylaws, dated Monday, the 6 th of February 2012, shall supercede all prior Bylaws of the Foundation

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II. BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES Section 1. Principal Office. The corporation s principal office is fixed and located at

More information

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

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

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

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

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member

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

Bylaws of The California Latino Psychological Association

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

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

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

More information

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

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I. AMENDED AND RESTATED BYLAWS OF THE HOPE FOUNDATION Incorporated under the Texas Non-Profit Corporation Act ARTICLE I Name and Location Section 1. Name. The name of this Corporation is The Hope Foundation.

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

SFWA BYLAWS. Exhibit B BYLAWS OF SCIENCE FICTION AND FANTASY WRITERS OF AMERICA, INC. A California Nonprofit Public Benefit Corporation

SFWA BYLAWS. Exhibit B BYLAWS OF SCIENCE FICTION AND FANTASY WRITERS OF AMERICA, INC. A California Nonprofit Public Benefit Corporation SFWA BYLAWS Exhibit B BYLAWS OF SCIENCE FICTION AND FANTASY WRITERS OF AMERICA, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME & PURPOSE 1. The Corporation is named Science Fiction

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws Amended and Restated Bylaws of Accellera Systems Initiative A California Nonprofit Mutual Benefit Corporation November 10, 2011 1 AMENDED AND RESTATED BYLAWS OF ACCELLERA SYSTEMS

More information

BYLAWS OF TRUSTED COMPUTING GROUP (An Oregon Nonprofit Corporation) Adopted 26 Feb 2003 As Amended through July

BYLAWS OF TRUSTED COMPUTING GROUP (An Oregon Nonprofit Corporation) Adopted 26 Feb 2003 As Amended through July BYLAWS OF TRUSTED COMPUTING GROUP (An Oregon Nonprofit Corporation) Adopted 26 Feb 2003 As Amended through July 26 2012 ARTICLE 1: DEFINITIONS SECTION 1.1 "Adopter" shall mean all Members of the Corporation

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME The name of this corporation shall be EVV PILOTS CLUB, INC. (hereafter the Corporation ). ARTICLE II: OFFICES

More information

AMENDED AND RESTATED BYLAWS. FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation

AMENDED AND RESTATED BYLAWS. FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation i TABLE OF CONTENTS ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES... 1 Section 1.1 Name... 1 Section

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

By-Laws Of Landmark Condominium Association

By-Laws Of Landmark Condominium Association By-Laws Of Landmark Condominium Association This is an amendment to the rules and regulations and is to become Part and parcel of the By-Laws but will not be registered. Exhibit 1 Article 1 Identity 1.1

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

CITY COUNCIL MEETING MASCOTTE, FLORIDA

CITY COUNCIL MEETING MASCOTTE, FLORIDA CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, JANUARY 7, 2008 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

By-Laws of Cornish Association of Businesses, Inc. June 2013 1. Name. The name of this corporation shall be Cornish Association of Businesses, Inc. 2. Purpose. The purpose of this corporation shall be

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE BYLAWS OF THE HIGHER EDUCATION WEB PROFESSIONALS ASSOCIATION PREAMBLE The Higher Education Web Professionals Association (hereinafter referred to as "corporation") is a non-profit organization of professionals

More information

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. MISSION STATEMENT To promote Northside s many assets to the world at large and to bring together the many resources of the Northside

More information

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

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

More information

Nereid Boat Club By-Laws

Nereid Boat Club By-Laws Nereid Boat Club By-Laws Article 1 Name This organization shall be known as THE NEREID BOAT CLUB (the Organization ). Article 2 Purposes The Organization shall be a membership non-profit organization whose

More information

BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES

BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES The registered office of the Vanderbilt Beach Residents Association, Inc. (the Association

More information

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM CITY OF ANDERSON COUNCIL AGENDA December 11, 2017 6:00 PM INVOCATION: RESPECTS TO FLAG: SPECIAL RECOGNITION: Council Member Beatrice Thompson Council Member Rick Laughridge Peggy Maxwell Finance Director

More information

BYLAWS REDHAWK HOMEOWNERS ASSOCIATION, INC. (A FLORIDA NOT-FOR-PROFIT CORPORATION)

BYLAWS REDHAWK HOMEOWNERS ASSOCIATION, INC. (A FLORIDA NOT-FOR-PROFIT CORPORATION) OR BK 17867 PAGE 1912 EXHIBIT 3 BYLAWS OR BK 17867 PAGE 1913 BYLAWS OF REDHAWK HOMEOWNERS ASSOCIATION, INC. (A FLORIDA NOT-FOR-PROFIT CORPORATION) OR BK 17867 PAGE 1914 TABLE OF CONTENTS 1. Name and Location...

More information

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

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

More information

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES DC/CHC, INC., ( The Corporation ) may have offices at such places as the Board of Directors of the Corporation

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS Name 1.01 The name of the corporation is the Allen Orchestra Booster Club. Purpose 1.02 The purposes

More information

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. The SAMSOG Education Foundation, Inc. strives to support land surveying education programs throughout the State of Georgia by providing support of: (1) educational

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags. STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 14 th day of January, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

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

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

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991.

The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. The By-laws of the IETS Foundation Approved August 12, 1989 and amended January 16, 1991. Article 1: Purpose International Embryo Transfer Society Foundation is organized exclusively for charitable, scientific

More information

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS Section 1. General CONSTITUTION ARTICLE I This corporation shall be known as the Municipal Clerks Association of the State of New

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

Bylaws of Berlin Family Food Pantry

Bylaws of Berlin Family Food Pantry Bylaws of Berlin Family Food Pantry Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Worcester County, State of Massachusetts. Section 2. Change of Address

More information

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

As amended by a vote of the membership at the June 17, 2010, Annual Meeting Bylaws of the Royal River Conservation Trust (RRCT) As amended by a vote of the membership at the June 17, 2010, Annual Meeting ARTICLE I: Name. The name of this corporation is the Royal River Conservation

More information

Village of Westlakes Homeowners Association Bylaws

Village of Westlakes Homeowners Association Bylaws Village of Westlakes Homeowners Association Bylaws FORWARD The Bylaws of the Village of Westlakes subdivision were fashioned from the Covenants amended December 16, 1997. The Bylaws imported the expandable

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010 Page 1 APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS 61614-2295 Amended November 11, 2009 Effective January 1, 2010 ARTICLE I Section 1. Name. The name of the corporation

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

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

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, Phone: Fax:

Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, Phone: Fax: Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, 99827 Phone: 907-767-5505 Fax: 907-767-5518 www.chilkatindianvillage.org PREAMBLE We, a sovereign community of Tlingit Indians

More information