I. STATEMENT OF ADEQUATE NOTICE. - McAlister read the statement of adequate notice:

Size: px
Start display at page:

Download "I. STATEMENT OF ADEQUATE NOTICE. - McAlister read the statement of adequate notice:"

Transcription

1 1 I. STATEMENT OF ADEQUATE NOTICE - McAlister read the statement of adequate notice: In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this reorganization meeting of the Board of Trustees was provided in the following manner (1) On November 9, 2015 advance written notice of this scheduled meeting was posted at the bulletin board, 2 nd floor, J Building of the Mays Landing Campus, Cape May County Campus, and Worthington Atlantic City Campus and copies of the notice were delivered to the clerks of Atlantic and Cape May counties and clerks of the Boards of Chosen Freeholders of Atlantic and Cape May Counties, and (2) On November 9, 2015 copies of advance written notice of this meeting were mailed to all persons, who according to the records of Atlantic Cape Community College requested and paid for such notices on or before January 1, II. FLAG SALUTE - Chairperson Torres asked everyone to rise and salute the flag. III. ROLL CALL - McAlister provided a roll call for board members and marked others in attendance. Quorum was present. Board Members Ellen Byrne Christina Clemans Dave Coskey X David A. Evans Israel Negron II James Kennedy Brian Lefke College Personnel Dr. Peter Mora, President Michael Bruckler, Director of College Relations Eileen Curristine, Dean of Human Resources, Compliance and Public Safety August Daquila, Dean of Administration & Business Services Jean McAlister, Dean of Resource Development & President/Board Operations; Board Secretary Dr. Otto Hernandez, Vice President, Academic Affairs Leslie Jamison, Dean of Finance

2 2 X Mary B. Long Maria K. Mento Thomas Milhous X Donald J. Parker Richard Stepura Andre Richburg, Dean of Enrollment Management & College Relations Dr. Richard Perniciaro, Vice President, Facilities, Planning, Research and Executive Support Dr. Mitchell Levy, Vice President, Student Affairs and Branch Campus Management X Douglas Hedges, Dean Information Technology Lou Greco, Esq. Maria Torres Helen Walsh Others in Attendance Bonnie Lindaw, Atlantic County Treasurer-from Atlantic City Campus Kathy Landau, ACCOSAP Daniel Epps, ACCOSAP Diane D Amico (Press of AC) Denise Coulter, Dean of Liberal Studies Richard Russell, Professor* MaryAnn McCall-Flemming, Professor* Stephanie Natalie, Professor* IV. Nominations for Chairperson Nominations -Lefke asked if there any nominations from the floor. -None noted. - Lefke motioned to close nominations, Byrne seconded. Election of Chairperson -Lefke motioned to approve Maria Torres for Chairperson. Byrne seconded.

3 3 Chairperson Torres turned over to Chairperson by Chairperson pro-tempore V. Nominations for Vice Chairperson Nominations -Lefke asked if there were any nominations for Vice President from the floor. -None noted -Lefke motioned to close nominations, Mento seconded. Election of Vice-Chairperson -Lefke motioned to approve Dave Coskey as Vice-Chairperson. Mento seconded. VI. Nominations for Treasurer Nominations Closed -Lefke asked if there were any nominations for Treasurer from the floor. -None noted. Lefke motioned to close nominations, Byrne seconded. Election of Treasurer -Lefke motioned to approve Maria Mento as Treasurer. Coskey seconded. VII. Appointment of Secretary to the Board -Lefke nominated Jean McAlister as Secretary of the Board. Byrne seconded. -Torres thanked the reorganization committee of Lefke- Chairperson, Clemons, Byrne, Walsh and Milhous for their hard work. VIII. Adoption of Regular Meeting Schedule -Torres asked for an adoption of the meeting schedule as it appears in your packet, noting there is no meeting in August.

4 4 -Lefke motioned to approve, Stepura seconded. IX. Res. # 34-Banking Depositories Designation of Banking Depositories/Funds Transfer Agreements BE IT RESOLVED by the Board of Trustees of Atlantic Cape Community College that all FDIC banks and savings and loan associations authorized to do business in the counties of Atlantic and Cape May, including but not limited to: Bank of America Parke Bank Cape Bank Crest Savings Bank First National Bank of Absecon Fox Chase Fulton Bank Ocean City Home Bank State of New Jersey Cash Management Fund Sturdy Savings Bank Sun National Bank BB&T (formerly Susquehanna Bank) TD Bank Wells Fargo Bank PNC Bank are hereby designated as official depositories of Atlantic Cape Community College monies during the year , and BE IT FURTHER RESOLVED that all Atlantic Cape Community College officials be authorized and directed to deposit in the aforesaid banking institutions all Atlantic Cape Community College monies coming into their hands, and BE IT FURTHER RESOLVED that all college checks shall require two (2) signatures from the following officials: Chairperson, Board of Trustees Vice Chairperson, Board of Trustees Treasurer, Board of Trustees President Dean of Finance Controller BE IT FURTHER RESOLVED that college checks (drawn on the operating account and all other accounts excluding the payroll account) shall require the following approvals: -- $10, or less - signature plated check initialed by one of the aforementioned signatories. -- $10, to $30, hand signed check by any two (2) of the aforementioned signatories.

5 5 -- $30, or more - hand signed check by the Treasurer or Chairperson or Vice-Chairperson of the Board of Trustees following the signature of one of the other five (5) aforementioned signatories. BE IT FURTHER RESOLVED that the college checks drawn on the payroll account shall require signature plated checks. BE IT FURTHER RESOLVED that ACH transfers for payroll and accounts payable liabilities processed through the online banking module require the approval of one of the aforementioned signatories. BE IT FURTHER RESOLVED that the Funds Transfer Agreements shall require the approval of one of the aforementioned signatories and that all signatories are authorized to initiate, confirm, amend and/or cancel payment orders. -Walsh stated that this Resolution is the annual Designation of Banking Depositories/ Funds Transfer Agreements presented at the Reorganization meeting and defines the officials authorized as signatories on college checks, the number of signatures required (2), and the dollar amount limits for those signatures. The Resolution also authorizes ACH transfers for payroll and accounts payable liabilities and funds transfer agreements by one of the listed signatories. -Walsh stated that these changes are from the November 2014 Designation of Banking Depositories/ Funds Transfer Agreements Resolution are one bank name change and, under the ACH transfers section, accounts payable liabilities was added in addition to payroll liabilities for processing through the online banking module. Change is in anticipation of a new federal requirement effective July 1, 2016, requiring institutions to offer the option for direct deposit of financial aid refunds. -Walsh motioned to approve, Coskey seconded. ALL AYES NO ABSENTIONS X. Appointments/Recruitment for Standing Committees -Torres asked that each board member complete the committee request packets identifying preference of committee assignments. Please turn in completed forms to Board Secretary at end of the meeting, or scan and documents to her by December 15. Please continue to work in current committees as committee assignments will be assigned for the January 2016 meeting. -Mento noted that BFA is currently at 3pm instead of 3:30pm. XI. Annual Trustee Forms

6 6 -Torres asked that each board member complete annual Code of Ethics Pertaining to Conflicts of Interest, Annual Trustee Form-Executive order 65 Disclosure Form for College Trustees and give them in to Board Secretary by December Torres advised that there is also the Eight Key Principles for Community College Trustees for your review included in packet. Lefke motioned to adjourn at 7:20pm. Stepura seconded. ALL AYES NO ABSENTIONS

- Vice-Chairperson Mento asked everyone to rise and salute the flag.

- Vice-Chairperson Mento asked everyone to rise and salute the flag. 9305 I. STATEMENT OF ADEQUATE NOTICE - McAlister read the statement of adequate notice: In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this regular meeting

More information

8425. On Tues., August 28, 2012, at 7 p.m. Vice Chairperson David Evans called the meeting to order.

8425. On Tues., August 28, 2012, at 7 p.m. Vice Chairperson David Evans called the meeting to order. 8425. I. CALL TO ORDER REGULAR SESSION On Tues., August 28, 2012, at 7 p.m. Vice Chairperson David Evans called the meeting to order. II. STATEMENT OF ADEQUATE NOTICE In compliance with the Open Public

More information

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm Montague Board of Education Meeting 6:00 pm I. The Secretary shall call the meeting to order. II. Flag Salute III. Mission Statement The mission of the Montague School District is to provide the best educational

More information

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES I. Call to Order The Reorganization Meeting of the Board of Trustees of Raritan Valley Community College

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More information

7729. On Tuesday, March 27, 2007, at 7:00 p.m. Chairperson Robert Boyer called to order the regular

7729. On Tuesday, March 27, 2007, at 7:00 p.m. Chairperson Robert Boyer called to order the regular I. CALL TO ORDER REGULAR MEETING session. 7729. On Tuesday, March 27, 2007, at 7:00 p.m. Chairperson Robert Boyer called to order the regular Chairperson Boyer welcomed the Honorable William Gormley, the

More information

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP ARTICLE IV OFFICERS ARTICLE V DUTIES OF OFFICERS ARTICLE VI VACANCIES

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

BOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT

BOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT July 2, 2018 11:02 AM BOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT The following were present at the organization meeting: Mr. Alan

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

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

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011 LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

REORGANIZATION MEETING January 3, 2017

REORGANIZATION MEETING January 3, 2017 REORGANIZATION MEETING January 3, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

JOHN ADAMS ELEMENTARY BYLAWS

JOHN ADAMS ELEMENTARY BYLAWS JOHN ADAMS ELEMENTARY BYLAWS ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: ARTICLE V: ARTICLE VI: ARTICLE VII: ARTICLE VIII: ARTICLE IX: ARTICLE X: ARTICLE XI: ARTICLE XII: NAME PURPOSE STATEMENT POLICIES

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

HARVEY CEDARS, NJ Tuesday, December 18, 2018

HARVEY CEDARS, NJ Tuesday, December 18, 2018 HARVEY CEDARS, NJ Tuesday, December 18, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner

More information

REORGANIZATION January 4, Memorial Middle School

REORGANIZATION January 4, Memorial Middle School REORGANIZATION January 4, 2016 144 I. CALL TO ORDER: At 7:30 P.M., Chad Fires called the Regular/Reorganization Meeting of the Medford Township Board of Education to order. This meeting is called in conformance

More information

Montague Board of Education. Special Meeting Minutes. October 30, 2018

Montague Board of Education. Special Meeting Minutes. October 30, 2018 Montague Board of Education Call to Order Mr. Plotsky called the meeting to order at 6:05 P.M. Roll Call Glen Plotsky, President Linda Spinapolice, Vice President Gayle Andriac Sally Kurtzman Emma Masset

More information

KINGSTON LIBRARY BOARD OF TRUSTEES MINUTES OF JULY 21, 2016 MEETING

KINGSTON LIBRARY BOARD OF TRUSTEES MINUTES OF JULY 21, 2016 MEETING KINGSTON LIBRARY BOARD OF TRUSTEES MINUTES OF JULY 21, 2016 MEETING CALL TO ORDER at 6:31 PM by Ursula Inghem, Vice-President ROLL CALL Board Members in Attendance: Ursula Inghem, Vice-President Brian

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS GUIDELINES (Approved 7/28/2000) (Amended 06/09/2005) (Amended 06/12/2008) (Amended 4/16/2009) (Amended 5/12/2016) ARTICLE I DEFINITION OF GUIDELINES

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

ASCC Policies & Procedure

ASCC Policies & Procedure ASCC Policies & Procedure TABLE OF CONTENTS SENATE OFFICE RESPONSIBILITIES AND CONDUCT... 2 PERSONAL ACCESS TO THE SENATE COMPUTER... 2 PASSWORDS FOR SENATE USE... 3 HOW TO PREPARE AN AGENDA... 3 OFFICIAL

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, DECEMBER 8, 2009

More information

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose

New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose New York State Bar Association Bylaws of the Family Law Section (As amended on November 6, 2015) ARTICLE 1 Name and Purpose Section 1. This Section shall be known as the Family Law Section of the New York

More information

BYLAWS INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. OF THE NEW MEXICO CHAPTER. Page 1 of 9

BYLAWS INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. OF THE NEW MEXICO CHAPTER. Page 1 of 9 BYLAWS OF THE NEW MEXICO CHAPTER OF INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. Page 1 of 9 Document History Date Description Version Author April 2018 Template provided by ISSA 0.0 ISSA International

More information

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195 Page 193 BERNARDS TOWNSHIP BOARD OF EDUCATION BASKING RIDGE, NEW JERSEY JANUARY 3, 2017 REORGANIZATION OF BOARD INDEX 7:05 P.M. REGULAR BOARD MINUTES 7:13 P.M. RIDGE HIGH SCHOOL PERFORMING ARTS CENTER

More information

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200 Page 198 BERNARDS TOWNSHIP BOARD OF EDUCATION BASKING RIDGE, NEW JERSEY JANUARY 2, 2018 REORGANIZATION OF BOARD MINUTES INDEX 7:04 P.M. REGULAR SESSION 7:16 P.M. RIDGE HIGH SCHOOL PERFORMING ARTS CENTER

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio I. Authority Ordinance No. O2011 0044 County Council adopted and the County Executive signed Ordinance No. O2011 0044 : Contracting and Purchasing Procedures Ordinance on September 13, 2011 (Appendix 1).

More information

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 The Reorganization Meeting of the Municipal Council was held at the Municipal Complex on Wednesday, January

More information

PHI BETA KAPPA Iota of New York BY-LAWS

PHI BETA KAPPA Iota of New York BY-LAWS PHI BETA KAPPA Iota of New York BY-LAWS Article I: Officers Section 1. The Officers of this Chapter shall be a President, a President-elect, a Vice- President, a Recording Secretary, a Corresponding Secretary,

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC.

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. ARTICLE I - DEFINITIONS EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. 1. Terms defined 1n the DECLARATION OF COVENANTS AND RESTRICTIONS OF THE FAIRWAYS OF PALM-AIRE, INC. shall be used herein with

More information

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT HAMPTON BAYS UNION FREE SCHOOL DISTRICT DATE: July 7, 2009 KIND OF MEETING: Reorganization Mtg. LOCATION: High School Room 9 PRESIDING OFFICER: Clerk Pro Tem/President MEMBERS PRESENT: MEMBERS ABSENT:

More information

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007

More information

Kingsway Regional School District

Kingsway Regional School District Reorganization Meeting of the Board of Education A. Open Meeting Motion by Deborah Cunningham, second by Lauren Boerlin. Date: January 3, 2019 Time: 7:00 p.m. Location: Mark R. Kehoe Admin Office Conference

More information

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College The Brooklyn College, CLAS Assembly adopts these proceedings on 11/06/12 pursuant to Article 1, 4, of the Constitution

More information

CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS

CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS CENTRAL COAST CHAMBER OF COMMERCE- BYLAWS (revised and adopted February 2017) ARTICLE I NAME AND OBJECTIVES SECTION 1: The name of this organization shall be the Central Coast Chamber of Commerce. SECTION

More information

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session Township of Nutley Board of Commissioners Meeting Minutes Tuesday, February 2, 2010 7:00 P.M A workshop meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I PURPOSES BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The purpose for which the corporation is formed is: (a) To provide the means whereby those engaged in the business administration

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

Mr. Ferlise, Mr. Fulcomer, Ms. Gingrich, Mrs. Kowalewski, Mr. Pellecchia, Mr. Tuminaro

Mr. Ferlise, Mr. Fulcomer, Ms. Gingrich, Mrs. Kowalewski, Mr. Pellecchia, Mr. Tuminaro Reorganization Meeting January 3, 2013 I. CALL TO ORDER: A Reorganization Meeting of the Berkeley Township Board of Education was held on Thursday, January 3, 2013 at the Berkeley Township Elementary School

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

SPACE COAST LEAGUE OF CITIES, INC. BY-LAWS ARTICLE I. PURPOSE ARTICLE II. AUTHORIZED LEAGUE BUSINESS ARTICLE III. DEFINITIONS

SPACE COAST LEAGUE OF CITIES, INC. BY-LAWS ARTICLE I. PURPOSE ARTICLE II. AUTHORIZED LEAGUE BUSINESS ARTICLE III. DEFINITIONS SPACE COAST LEAGUE OF CITIES, INC. BY-LAWS As Amended August 10, 2018 ARTICLE I. PURPOSE The purpose of the SPACE COAST LEAGUE OF CITIES, INC., hereinafter referred to as the "LEAGUE", shall be to bring

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS ARTICLE I NAME AND LOCATION This Michigan Non-profit Corporation shall be known as Woodfield Homeowners Association ( Association ), with its

More information

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS REORGANIZATION MEETING OF JANUARY 2, :00 P.M. THE WAR MEMORIAL ONE WEST LAFAYETTE STREET

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS REORGANIZATION MEETING OF JANUARY 2, :00 P.M. THE WAR MEMORIAL ONE WEST LAFAYETTE STREET MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS REORGANIZATION MEETING OF JANUARY 2, 2015-6:00 P.M. THE WAR MEMORIAL ONE WEST LAFAYETTE STREET TRENTON, NEW JERSEY AGENDA A. CALL TO ORDER: B. INVOCATION: C. SALUTE

More information

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

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

More information

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 PRESENT: William E. Connelly, Jr., Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer (Arrived Late) Erin N. Delaney,

More information

University of Pennsylvania Amateur Radio Club. Constitution

University of Pennsylvania Amateur Radio Club. Constitution University of Pennsylvania Amateur Radio Club Constitution Preamble We, the undersigned, wishing to secure for ourselves the pleasures and benefits of the association of persons commonly interested in

More information

PREAMBLE. ARTICLE l: PURPOSE

PREAMBLE. ARTICLE l: PURPOSE PREAMBLE We, the members of THE ALUMNI ASSOCIATION OF B. W. HARRIS EPISCOPAL SCHOOL of the city of Monrovia, Montserrado County, Republic of Liberia, residing in the United States of America have come

More information

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB Article I Name and Purpose Section 1.01. Name. The name of this organization shall be the Montclair High School Gymnastic

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS

LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS LIONS CLUBS INTERNATIONAL DISTRICT 2-S2 CONSTITUTION AND BY-LAWS Amended 4/20/2013 1 TABLE OF CONTENTS DISTRICT 2-S2 CONSTITUTION AND BY-LAWS Article I Name 5 Article II Authority 5 Article III Objective

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018 Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018 PRESENT: William E. Connelly, Jr., Chairperson Randi Duffie, Vice-Chairperson Erin N. Delaney, Assistant Secretary Treasurer

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

BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 ANNUAL ORGANIZATIONAL MEETING AGENDA

BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 ANNUAL ORGANIZATIONAL MEETING AGENDA BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 8:00 P.M. Convene Annual Organizational Meeting ANNUAL ORGANIZATIONAL MEETING AGENDA 1. Call to Order Superintendent

More information

Organizational By-Laws Last Revised: September 12, 2011

Organizational By-Laws Last Revised: September 12, 2011 Organizational By-Laws Last Revised: September 12, 2011 Article 1 Name and Objectives Section 1. Section 2. Section 3. Section 4. The name of the organization shall be the LABRADOR NORTH CHAMBER OF COMMERCE

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

More information

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016) N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016) ARTICLE I NAME This organization shall be known as the N.H.L. Booster Clubs, inc. (hereinafter referred to as the NHLBC). ARTICLE

More information

BYLAWS ATTITASH ALPINE EDUCATIONAL FOUNDATION. ARTICLE l. Articles of Agreement

BYLAWS ATTITASH ALPINE EDUCATIONAL FOUNDATION. ARTICLE l. Articles of Agreement BYLAWS OF ATTITASH ALPINE EDUCATIONAL FOUNDATION ARTICLE l Articles of Agreement The name of the corporation, the objects for which it is established and the nature of the business to be transacted by

More information

Meeting was called to order by Bradford C. Stokes, Executive Director. Open Public Meetings notice read into record. Bonnie Lindaw.

Meeting was called to order by Bradford C. Stokes, Executive Director. Open Public Meetings notice read into record. Bonnie Lindaw. ATLANTIC COUNTY INSURANCE COMMISSION OPEN MINUTES ORGANIZATIONAL MEETING Freeholders Meeting Room Stillwater Building 201 Shore Road Northfield, New Jersey 08225 11:00 A.M. Meeting was called to order

More information

Member Amended. By-Laws

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

More information

By-Laws of the National Association of Insurance and Financial Advisors - Jacksonville, Florida, Inc. formerly Jacksonville Association of Insurance

By-Laws of the National Association of Insurance and Financial Advisors - Jacksonville, Florida, Inc. formerly Jacksonville Association of Insurance By-Laws of the National Association of Insurance and Financial Advisors - Jacksonville, Florida, Inc. formerly Jacksonville Association of Insurance and Financial Advisors, Inc. Revised April 3, 2014 Table

More information

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

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

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

Working Copy for the CONSTITUTION AND BYLAWS TO GOVERN A NEW CLUB AT BURMAN UNIVERSITY CONSTITUTION

Working Copy for the CONSTITUTION AND BYLAWS TO GOVERN A NEW CLUB AT BURMAN UNIVERSITY CONSTITUTION Working Copy for the CONSTITUTION AND BYLAWS TO GOVERN A NEW CLUB AT BURMAN UNIVERSITY CONSTITUTION PREAMBLE For the purpose of promoting interest in, to provide related events for its members, and to

More information

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME

BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME BYLAWS OF THE KANSAS SECTION OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Board of Directors January 14, 2017) ARTICLE I - NAME The name of this organization shall be the Kansas Section

More information

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** Preamble: We do hereby constitute ourselves the Central Florida Repeater Association, Incorporated (hereinafter referred to as

More information

HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014

HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014 HMUA MINUTES ANNUAL MEETING OF FEBRUARY 11, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 ANNUAL MEETING FEBRUARY 11, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was

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

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS (Revised October 19, 2006) ARTICLE I NAME The name of this Association shall be the Vineyard Estates Neighborhood Association (hereinafter referred to

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

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

More information

ARTICLE I. NAME. Article II. Purpose

ARTICLE I. NAME. Article II. Purpose Memphis Federation of the Blind CONSTITUTION ARTICLE I. NAME The name of this organization shall be Memphis Federation of The Blind Article II. Purpose The purpose of the Memphis Federation of The Blind

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, JUNE 8, 2010 I.

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

GENERAL BY-LAW ROTARY CLUB OF OSHAWA GENERAL BY-LAW ROTARY CLUB OF OSHAWA General By-Law ROTARY CLUB OF OSHAWA ARTICLE I: BOARD OF DIRECTORS AND OFFICERS SECTION 1: BOARD OF DIRECTORS The Board of Directors shall be composed of the President,

More information

Leesburg Elementary School PTO Bylaws

Leesburg Elementary School PTO Bylaws Leesburg Elementary School PTO Bylaws ARTICLE I: NAME The name of the organization shall be the Leesburg Elementary School PTO (the PTO ). It is a non stock corporation formed in the Commonwealth of Virginia.

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote Article I Name The name of this organization shall be known as the FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION. Article

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION 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 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL

More information

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018 SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018 CALL TO ORDER: Announcement: Present: The Regular Meeting of the South Monmouth Regional Sewerage Authority was called

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

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

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

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

More information

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M. MEETING CALLED TO ORDER: PUBLIC PORTION OF MEETING BEGINS: Minutes January 13, 2016 5:00 P.M. Time: 5:05pm Per the New Jersey Open Public Meeting Law adequate notice of this meeting has been provided by

More information

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name Quail Creek Computer Club Bylaws and Charter ARTICLE I Name NAME: The name of the organization shall be: Quail Creek Computer Club, hereinafter referred to as "the Club", A NONPROFIT ORGANIZATION. ARTICLE

More information

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION

More information

By-laws of: Association of Senior Referral Professionals of Washington (ASRP) aka The Association approved May 8, 2012.

By-laws of: Association of Senior Referral Professionals of Washington (ASRP) aka The Association approved May 8, 2012. By-laws of: Association of Senior Referral Professionals of Washington (ASRP) aka The Association approved May 8, 2012. ARTICLE I NAME AND LOCATION The name of this organization shall be Association of

More information