RECOMMENDATION: Approve the recommendations to fill two approved position postings.

Size: px
Start display at page:

Download "RECOMMENDATION: Approve the recommendations to fill two approved position postings."

Transcription

1 AGENDA Regular Meeting of the Cook County Board of Commissioners Supporting community through quality public service. 10:00 AM - Tuesday, December 18, 2018 Commissioners Board Room 1. RECOGNIZE OUTGOING BOARD MEMBER JAN SIVERTSON 10:00AM 2. CALL TO ORDER 10:30AM Pledge of Allegiance Make adjustment to agenda Motion to approve the agenda Page 3. PUBLIC COMMENT PERIOD: Opportunity for Citizens to appear before the County Board 4. CONSENT AGENDA ITEMS: 10:45AM Motion to approve as a whole A. Claims B. Personnel Changes Output Document (AIR ) - Pdf Approve the recommendations to fill two approved position postings. C. Accept Donations to Sheriff's Office Output Document (AIR ) - Pdf Accept Donations to Sheriff's Office and Sheriff's Office Search and Rescue 5. EMERGENCY MANAGEMENT 11:00AM A. Emergency Operations Plan Output Document (AIR ) - Pdf AUDITOR 11:15AM The Office of Emergency Management respectfully requests the Board's approval of the updated County Emergency Operations Plan. A. Resolution Adopting the 2019 Operating Budget and Levy Output Document (AIR ) - Pdf 7. ADMINISTRATOR 11:30AM Recommend adopting the resolution to be certified with the State of Minnesota. A. 2018A Bonding Update Output Document (AIR ) - Pdf No action required. Information only Page 1 of 19

2 B. Proposal for Architectural Services Output Document (AIR ) - Pdf Approve the contract with Meyer Group to revise contract documents and bid specifications and to conduct a second bidding process in 2019 for the construction of the Hovland Public Works Facility for $12, EMPLOYEE CONCERNS/COMMISSIONER CONCERNS A. Commissioner Reports B. Meetings to note C. Meeting updates 9. CORRESPONDENCE-MEMOS: A. MN Campaign Finance Board MN Campaign Finance Board ADJOURNMENT Page 2 of 19

3 REPORT TO: FROM: Judy Hill DATE: December 18, 2018 SUBJECT: Personnel Changes DESCRIPTION: Personnel Changes RECOMMENDATION: Approve the recommendations to fill two approved position postings. SUMMARY: Approve hire of Laurie Orr for the position of Highway Engineering Technician II Level 170 step 4, Laurie will start February 4, Laurie is filling a need initially created by the departure of the assistant county engineer several years ago. Approve hire of April Zimmer for the position of Administrative Assistant level 140 step 1. April will start January 2, April is filling a vacancy created by the recent retirement of an employee. Both positions were previously approved for posting by the board under action items. Starting steps reflect a combination of experience and educational requirements. FINANCIAL IMPLICATIONS: Both positions are included in the 2019 budget. Page 3 of 19

4 Page 4 of 19

5 REPORT TO: FROM: DATE: Pat Eliasen SUBJECT: Accept Donations to Sheriff's Office DESCRIPTION: Accept Donations to Sheriff's Office RECOMMENDATION: Accept Donations to Sheriff's Office and Sheriff's Office Search and Rescue SUMMARY: Cathedral of the Pines : $ for Sheriff's Office Karen Osowski of Lutsen: $ for Sheriff's Office Search and Rescue Unit Page 5 of 19

6 Page 6 of 19

7 REPORT TO: FROM: Valerie Marasco DATE: December 18, 2018 SUBJECT: Emergency Operations Plan DESCRIPTION: Emergency Operations Plan RECOMMENDATION: The Office of Emergency Management respectfully requests the Board's approval of the updated County Emergency Operations Plan. SUMMARY: Across the state, Emergency Operations Plans are reviewed against MNWALK criteria in accordance with a four-year review cycle set by MN Homeland Security & Emergency Management including: Year 1 - County Board Review, Year 2 - Regional Review, Year 3 - Peer Jurisdiction Review, Year 4 - HSEM Regional Program Coordinator Review. Over the course of the last year, minor language changes and updates to the Plan have been made in consultation with the Emergency Preparedness Committee as well as the medical stakeholder partners in the County to update the plan and contact information accordingly. On November 13, 2018 Director Valerie Marasco, along with Lake County Emergency Management, underwent the required detailed review of Cook County's Plan with Roy Holmes, HSEM Region 2 RPC. The Updated Plan has passed the review cycle and the Office of Emergency Management wishes to update the Board and the Community on the revised Plan, secure Board signature of the updated plan and, once signed, make it available to the public via the County's website at Page 7 of 19

8 Cook County Emergency Operations Plan Table of Contents Revised December 2018 COOK COUNTY EMERGENCY OPERATIONS PLAN APPROVAL (MNWalk 1) The Cook County Board of Commissioners has approved the Cook County Emergency Operation Plan. (Signed) Ginny Storlie, Chairperson Cook County Board of Commissioners Date (Signed) Jay Arrowsmith-Decoux, Mayor City of Grand Marais Date Page 8 of 19

9 REPORT TO: FROM: Braidy Powers DATE: December 18, 2018 SUBJECT: Resolution Adopting the 2019 Operating Budget and Levy DESCRIPTION: Resolution Adopting the 2019 Operating Budget and Levy RECOMMENDATION: Recommend adopting the resolution to be certified with the State of Minnesota. Page 9 of 19

10 CERTIFIED COPY OF RESOLUTION OF COUNTY BOARD OF COOK COUNTY, MINNESOTA Resolution No Adopted December 18, 2018 By Commissioner RESOLUTION NO RESOLUTION ADOPTING THE 2019 OPERATING BUDGET AND LEVY WHEREAS, the annual operating budget for Cook County, which was proposed by department heads and reviewed by the Cook County Board of Commissioners, provides the basis for all allocation of available county resources and the property and services for the coming year; and WHEREAS, the department budgets as reviewed and amended by the County Board of Commissioners are within all limits of the above referenced levy as prescribed by law; and WHEREAS, it is the stated purpose of the Cook County Budget to serve as a management tool for department heads and the County Board of Commissioners and to set the authorized expenditure limits for the 2019 budget year. NOW, THEREFORE, BE IT RESOLVED by the Cook County Board of Commissioners that the 2019 operating budget and levy as herein described is hereby adopted and placed on file in the office of the County Auditor-Treasurer; and BE IT FURTHER RESOLVED that funds are hereby appropriated for the execution of the 2019 budget Cook County Operating Budget and Levy Expenditures Revenues Levy Revenue Fund 9,598,823 5,236,373 4,362,450 Road and Bridge 9,835,452 7,607,171 2,228,281 PHHS 4,324,014 1,791,106 2,532,908 Airport 146,877 53,377 93,500 Building Fund 150, ,200 Equipment Bonds 337, ,872 CIP Bonds 85,000 85,000 TOTAL: 26,065,765 16,275,554 9,790,211 Commissioner seconded the motion for the adoption of the resolution and it was declared adopted upon the following vote: Ayes: Nays: Absent: STATE OF MINNESOTA County of Cook Office of County Auditor I, Braidy Powers, Auditor of the County of Cook, do hereby certify that I have compared the foregoing with the original resolution filed in my office on the 18th day of December AD, 2018, and that the same is a true and correct copy of the whole thereof. WITNESS MY HAND AND SEAL OF OFFICE at Grand Marais, Minnesota, this 18thd day of December AD, Resol.budg:cb By Deputy County Auditor-Treasurer Page 10 of 19

11 REPORT TO: FROM: Jeff Cadwell DATE: December 18, 2018 SUBJECT: 2018A Bonding Update DESCRIPTION: 2018A Bonding Update RECOMMENDATION: No action required. Information only. SUMMARY: Please review the attached summary of projects and bond proceeds as of 12/03/2018. Page 11 of 19

12 Cook County Bonding 12/3/ Bonding 2018 Bond Proceeds Cash Proceeds Payout 12/03/18 Transportation Projects (7,037,268) CSAH Engineering 421, $ 127,204 CSAH 17 Construction (TST Only) 215,745 Engineering $ 4,776,626 4,737, CSAH 17 Paving (TST Only) $ 1,300,000 CSAH 5 Brule Run Bridge Rplc (TST Only) 73,438 eng. $ 833,438 CSAH 15 Engineering 110, Carlson Creek Bridge Co , Sub-Total - TST Bond Proceeds $ 7,037,268 4,737, Other Capital Projects (2,054,529.96) Courthouse Roof and Windows, LEC Windows $ 325,058 15, Hockey Rink 132, $ 184, , Warming Building 60, $ 380,000 29, Playground $ 150, , Hovland Shop $ 1,000,000 73, Lighting Upgrades in County Buildings $ 15,000 Sub-Total Other Capital $ 2,054, , Equipment (399,000) Pictometry $ 170, , Sheriff squad computers $ 60,000 42, System $ 134,000 Network Printer Replacement $ 16,000 15, New election ballot counters $ 19,000 13, Sub-Total Equipment $ 399, , Total (9,490,797.96) $ 9,490,798 5,420, S:Bonds:2018 CIP:bond project est Page 12 of 19

13 REPORT TO: FROM: Jeff Cadwell DATE: December 18, 2018 SUBJECT: Proposal for Architectural Services DESCRIPTION: Proposal for Architectural Services RECOMMENDATION: Approve the contract with Meyer Group to revise contract documents and bid specifications and to conduct a second bidding process in 2019 for the construction of the Hovland Public Works Facility for $12,000. SUMMARY: The original contract with the Meyer Group for the design, development, bidding and construction administration was approved by the county board in 2018 for an amount of $78,000. The county rejected all bids in June 2018 in favor of a second bidding process in Bid specifications have been reviewed and alternates considered with Highway staff and with the Highway Advisory Committee. FINANCIAL IMPLICATIONS: This project was included in the Capital Improvement Plan for the 2018A bond issuance and funds are available to complete this project. Page 13 of 19

14 Page 14 of 19.3.' -"' P--.. '?

15 Page 15 of 19

16 fi Page 16 of 19

17 M NNESOTA CAMPAIGN FINANCEBOARD December 5, 2018 Jeff Cadwell, County Administrator Cook County Cook County Courthouse 411 W2nd St, Rm 1800 Grand Marais, MN From: Campaign Finance and Public Disclosure Board Subject: Requirement for public officials to annually recertify statement of economic interest You are receiving this notice because you are the contact person for an agency that has members or employees who are public of?cials. All public of?cials must review their statements of economic interest annually, make any modifications necessary to reflect changes that occurred during the past calendar year, and recertify the statements as true and correct. A public official must review and recertify his or her statement even if he or she left the public official position during the year, or if nothing on it has changed. Please be sure that the public of?cials leaving your agency at the end of the year are aware of the filing requirement. The annual recertification must be?led after January 1, 2019, but no later than January 28, The Board is asking for your help in reminding your public of?cials of the need to certify their statements. A public of?cial who does not file a recertification by the deadline will be subject to the imposition of late filing fees and a potential civil penalty. Letters will be sent directly to all public officials in late December notifying them of the filing requirement and giving them the information necessary to?le using the Board s online reporting system. A paper copy of the annual form is enclosed with this letter. Please make copies available to any of your agency s public officialswho are not able to?le online. In addition, commissioners, supervisors, members, and managers who've been newly elected or appointed to their?rst terms must file original statements of economic interest within 60 days of taking office. Although the Board also will be in touch with these officials about filing electronically, copy of the original form is always available at this link: cfb.mn.gov/reports/#/public officials disclosuresl If you have questions about the reporting requirements in general, please contact Kevin Lochner at , or kevin.lochner@state.mn.us. Thank you in advance for your assistance. Suite Centennial Office Building Cedar Street - St. Paul, MN cfb.mn.gov Fax cf.board@state.mn.us For TTYITDDcommunication, contact us through the Minnesota Relay Service at Page 17 of 19

18 Employmentinformation Campaign Finance & Public Disclosure Board I90 Centennial Office Building, 658 Cedar St, St Paul, MN cfb.mn.gov Annual Statement of Economic Interest for Public Officials Filing instructions (General instructions for completing the form are on page 2) o The statement must be received by the Campaign Finance and Public Disclosure Board by January 28, a Late fees willaccrue for a statement not received by the due date. a This form may be?led by mail to the address above, by to cfb.eis@state.mn.us, or by fax to or Fax filers: Keep the original and a fax confirmation notice as proof of timely filing. a All information on this statement is public information and may be published on the Board's website. - It is unlawful to use information?led with the Board for commercial purposes. o Board staff may be reached by telephone at or or by at cfb.eis@state.mn.us. Individual information. ~ I Name Occupation Address at which you wish to receive mail from the Board Name of employer (include any employer as a source of compensation on (You may use either a home or business address) page 3. Also indicate here if se f emp oyed or unemployed.) City, state, zip Business address (This address willbe posted on the Boards website) Telephone (Daytime) Business city, state, zip address Position information Name of agency Position Certi?cation l,, certify that the information contained on this form, including information (Print ortype name) on the schedules on page 3, is complete, true, and correct. Signature Notice: Any person who signs and certifies to be true a statement which the person knows contains false information or omits required information is subject to a civil penalty imposed by the Board of up to $3,000 and is subject to criminal prosecution for a gross misdemeanor. Form last updated 12/2018 This document is available in alternative formats to individuals with disabilities by calling or or through the Minnesota Relay Service at Date Page 18 of 19

19 Attach additional pages if necessary to complete any of these schedules. Name of source I Sources of compensation i Checkeach alicable box Honorarium is Business or professional activity categories A Check the a licable box Employee:$250 inincome Independent contractor: Business or professional activitycategory (See page 4) ina monthand owns 25% Morethan $2.500 in or more of the business compensation Secu??es Name of business inwhich security is held Name of business inwhich security is held Real property Contract Option to buy: Option to buy: ' M 9a9. for deed o _.. ption value Property value Acreage (lf (As buyer greater than greater than applicable) or seller) $2,500 $50,000 County Street address and city, or section, township, and range Own (l;l:: :re;s Checkone Pari-mutuel horse racing interests Checkone l IPartial interest Fullinterest Description of interest (Horse, stable, etc.) Of?cial direct interest Of?cial indirect interest Page 19 of 19

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 2419 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 10A.01, subdivision 12, is amended to read:

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Political Party Units Quick Reference Guide

Political Party Units Quick Reference Guide This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Minnesota Campaign

More information

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN Notice & Agenda Swift County Board of Commissioners Tuesday, April 18, 2017 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN If you need any type of accommodation to participate in this meeting,

More information

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois.

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois. BARRINGTON TOWNSHIP MINUTES OF THE BOARD OF TRUSTEES STATE OF ILLINOIS COUNTY OF COOK TOWNSHIP OF BARRINGTON The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

Minnesota Campaign Finance and Public Disclosure Board cfb.mn.gov (651) (800)

Minnesota Campaign Finance and Public Disclosure Board cfb.mn.gov (651) (800) Minnesota Campaign Finance and Public Disclosure Board cfb.mn.gov (651) 539-1180 (800) 657-3889 Lobbyist Handbook Last revised: 4/19/17 Welcome... 2 Registering as a lobbyist and terminating your registration...

More information

Moved by Beck seconded by Holst that the following resolution be approved. All

Moved by Beck seconded by Holst that the following resolution be approved. All Scott County Board of Supervisors November 16, 2017 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Kinzer, Holst, Beck, Earnhardt and Knobbe present. The Board recited the pledge of

More information

, Judgment Debtor CITATION TO DISCOVER ASSETS

, Judgment Debtor CITATION TO DISCOVER ASSETS IN THE CIRCUIT COURT FOR THE THIRD JUDICIAL CIRCUIT vs., Judgment Creditor Case No. (Collections), Judgment Debtor CITATION TO DISCOVER ASSETS YOU ARE COMMANDED to appear before the Judge presiding in

More information

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 24, :30 a.m.

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 24, :30 a.m. PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 24, 2017 8:30 a.m. Pursuant to notice, the Murray County Board of Commissioners convened

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007 THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE The Benzie County Board of Commissioners met in a finance meeting on Friday, at 9:00 a.m., in the Commissioners Room, Government

More information

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Board Bylaws Sample Housing Authority of the City of New York Bylaws Article I. The Authority Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Section 2. SEAL OF AUTHORITY.

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION CHAPTER 159, LOCAL GOVERNMENT CODE FINANCIAL DISCLOSURE BY COUNTY OFFICERS AND EMPLOYEES Effective September 28, 2011 (Revised 09/20/2011) Texas Ethics Commission, P.O. Box 12070,

More information

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA April 2, 2019 The County Board of Jackson County, Minnesota met in regular session, in the Jackson County Courthouse Board Room, 405 Fourth

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS: Michelle Kichline Kathi Cozzone Terence Farrell CHESTER COUNTY VOTER SERVICES Government Services Center 601 Westtown Road, Suite 150 P.O. Box 2747 West Chester, PA

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, July 01, 2015

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, July 01, 2015 CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, July 01, 2015 The Chisago County Board of Commissioners met in regular session at 6:30 p.m. on Wednesday, July 01, 2015 in the Board

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes The Andover City Council met for a regular meeting on Tuesday, November 25, 2008 at 909 N. Andover Road in the Andover Civic Center. Mayor Ben Lawrence

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

2018 NEW MEXICO GENERAL ELECTION CALENDAR

2018 NEW MEXICO GENERAL ELECTION CALENDAR 2018 NEW MEXICO GENERAL ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience of election officers. In all cases the relevant sections of the law should

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS Return to Home Page BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS 1.1 Purpose. The purpose for which this Association is formed is to govern the relations of the

More information

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m.

IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. IONIA COUNTY BOARD OF COMMISSIONERS December 16, 2014 Regular Meeting 7:00 p.m. Chair Calley called the meeting to order and led with the Pledge of Allegiance. Members present: Lynn Mason, Larry Tiejema,

More information

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

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

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION CHAPTER 159, LOCAL GOVERNMENT CODE FINANCIAL DISCLOSURE BY COUNTY OFFICERS AND EMPLOYEES Effective September 1, 2013 (Revised 9/1/2017) Texas Ethics Commission, P.O. Box 12070,

More information

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010 REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010 The Board of County Commissioners met in regular session at 8:30 a.m. in the Commissioners Room in the Government Center, Redwood Falls, Minnesota. Present for

More information

Traverse County Board of Commissioners Regular Meeting May 7, 2013

Traverse County Board of Commissioners Regular Meeting May 7, 2013 Traverse County Board of Commissioners Regular Meeting May 7, 2013 The meeting was called to order by Commissioner Chair Kevin Leininger. Members present included Commissioners Jerry Deal, Todd Johnson,

More information

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

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

More information

Mayor Pelowski called the meeting to order and the Pledge of Allegiance was said.

Mayor Pelowski called the meeting to order and the Pledge of Allegiance was said. REGULAR ROSEAU CITY COUNCIL MEETING MONDAY FEBRUARY 1ST, 2010 @ 5:00 P.M. ROSEAU CITY CENTER COUNCIL CHAMBERS 121 Center Street East Suite 201 Roseau, MN 56751 The Regular monthly meeting of the Roseau

More information

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No. 2018-26 A motion was made by Councilman McEvoy; seconded by Councilman Roman that the following resolution be adopted: AUTHORIZING

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011 REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011 JOINT DITCH AUTHORITY TELECONFERENCE At 8:15 a.m., Redwood and Brown Counties held a teleconference to consider the request to clean-out JD30. Present for the

More information

Download Nomination Petitions - IMPORTANT NOTICE

Download Nomination Petitions - IMPORTANT NOTICE Download Nomination Petitions - IMPORTANT NOTICE Nomination petitions must be printed as duplex (two-sided, front and back) on plain white 8 1/2" x 11" (letter-size) paper. This requirement cannot be satisfied

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

More information

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, June 20, 2018

CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, June 20, 2018 CHISAGO COUNTY BOARD OF COMMISSIONERS OFFICIAL PROCEEDINGS Wednesday, June 20, 2018 The Chisago County Board of Commissioners met in regular session at 6:30 p.m. on Wednesday, June 20, 2018 at the Chisago

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 1 1 1 1 1 0 1 (Firm BY: (Attorney CSB# Attorney for (FATHER, FATHER In the matter of: CASE NO. (MINOR NOTICE OF MOTION TO QUASH Minor. NOTICE TO APPEAR; DECLARATION; POINTS AND AUTHORITIES DATE: X, 00

More information

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code Office Term State Filing Fee NEWTON City of the 1st Class (2) 4-Year, (1) 2-Year Party Affiliation not a factor at City Elections 2019 STATUTE City Code 8-105 File with County Clerk 25-2110(a) File by

More information

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985 AMENDMENTS TO CITY OF RED WING, MINNESOTA ENABLING RESOLUTION NO. 2226 ESTABLISHING THE RED WING PORT AUTHORITY, An Economic Development Agency Adopted: July 8, 1985 Amended: February 12, 1996 ( Resolution

More information

STATUTE. Charter Ordinance

STATUTE. Charter Ordinance Office Term HALSTEAD City of the 2nd Class Candidates file with COUNTY CLERK Council Member - (2) 4-Year, (1) 2-Year Mayor - 2 Year 2019 STATUTE Charter Ordinance File with County Clerk 25-2110a(a) Filing

More information

Cassia County Board of Commissioners

Cassia County Board of Commissioners Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID 83318 www.cassiacounty.org Board Chairman: Phone: (208) 878-7302 Dennis Crane Fax: (208) 878-9109 Board Members:

More information

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

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

More information

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

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

Minnesota Campaign Finance and Public Disclosure Board 651/ or 800/ Lobbyist Handbook.

Minnesota Campaign Finance and Public Disclosure Board   651/ or 800/ Lobbyist Handbook. This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Minnesota Campaign

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010 EAST WINDSOR TOWNSHIP COUNCIL Tuesday, The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 8:00 p.m. on. Municipal Clerk Cindy A. Dye certified that the meeting

More information

CHAPTER Committee Substitute for House Bill No. 1363

CHAPTER Committee Substitute for House Bill No. 1363 CHAPTER 2017-221 Committee Substitute for House Bill No. 1363 An act relating to Santa Rosa County; creating the Pace Fire Rescue District, an independent special district; creating a district charter;

More information

The Chair opened the meeting with the Pledge of Allegiance to the Flag.

The Chair opened the meeting with the Pledge of Allegiance to the Flag. Brainerd, MN March 21, 2016 Pursuant to due call and notice thereof, the Regular meeting of the Brainerd City Council was called to order at 7:30 P.M. by Council President Scheeler. Upon roll call, the

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

More information

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

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

More information

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

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

More information

IN THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PENNSYLVANIA Civil Division PRAECIPE FOR WRIT OF EXECUTION MONEY JUDGMENT

IN THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PENNSYLVANIA Civil Division PRAECIPE FOR WRIT OF EXECUTION MONEY JUDGMENT VS NO. PRAECIPE FOR WRIT OF EXECUTION MONEY JUDGMENT To the Prothonotary Issue writ of execution in the above matter, (1) Direct to the Sheriff of County (2) against Defendant and (Name of Defendant) (3)

More information

Carver County, MN Code of Ordinances TITLE I: GENERAL PROVISIONS CHAPTER 10: RULES OF CONSTRUCTION; GENERAL PENALTY

Carver County, MN Code of Ordinances TITLE I: GENERAL PROVISIONS CHAPTER 10: RULES OF CONSTRUCTION; GENERAL PENALTY Carver County, MN Code of Ordinances TITLE I: GENERAL PROVISIONS Chapter 10. RULES OF CONSTRUCTION; GENERAL PENALTY CHAPTER 10: RULES OF CONSTRUCTION; GENERAL PENALTY Section 10.01 Title of code 10.02

More information

NEVADA STATE CONTRACTORS BOARD

NEVADA STATE CONTRACTORS BOARD INSTRUCTIONS FOR THE CRIMINAL COMPLAINT FORM Enclosed is a Criminal Complaint Form. Please make sure all fields are completed. To expedite processing of your complaint, please provide us with a copy of

More information

Column B Taxable Value (35% of Column A) 9) The requested change in value is justified for the following reasons:

Column B Taxable Value (35% of Column A) 9) The requested change in value is justified for the following reasons: DTE FORM 1M (Prescribed 01/02) BOR NO. RC 4503.06, 5715.13, 5715.19 COMPLAINT AGAINST THE VALUATION OF A MANUFACTURED OR MOBILE HOME TAXED LIKE REAL PROPERTY ANSWER ALL QUESTIONS AND TYPE OR PRINT ALL

More information

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 20, 2015 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright

More information

ACTION TAKEN WITHOUT A MEETING

ACTION TAKEN WITHOUT A MEETING ACTION TAKEN WITHOUT A MEETING The Board of Directors of Hidden Vista Hills HOA hereby resolve outside of their normally scheduled Board of Directors Meeting and upon the direction of the By-laws of the

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

OFFICIAL PROCEEDINGS MARSHALL COUNTY BOARD OF COMMISSIONERS Regular Board Meeting June 7, :00 A.M. Marshall County Boardroom

OFFICIAL PROCEEDINGS MARSHALL COUNTY BOARD OF COMMISSIONERS Regular Board Meeting June 7, :00 A.M. Marshall County Boardroom OFFICIAL PROCEEDINGS MARSHALL COUNTY BOARD OF COMMISSIONERS Regular Board Meeting June 7, 2016 9:00 A.M. Marshall County Boardroom The Pledge of Allegiance was given. Commissioner Kiesow called the regular

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 ARTICLE I ARTICLE II. The Owners

BYLAWS ARTICLE I ARTICLE II. The Owners BYLAWS OF EIGHTEEN SOUTH HOMEOWNER=S ASSOCIATION, INC. ARTICLE I In construing these Bylaws and the government of the Association, the provisions of Chapter 55A of the General Statutes of North Carolina

More information

Download Nomination Petitions - IMPORTANT NOTICE

Download Nomination Petitions - IMPORTANT NOTICE Download Nomination Petitions - IMPORTANT NOTICE Nomination petitions must be printed as duplex (two-sided, front and back) on plain white 8 1/2" x 11" (letter-size) paper. This requirement cannot be satisfied

More information

MEETING OF AUGUST 1, 2017

MEETING OF AUGUST 1, 2017 MEETING OF AUGUST 1, 2017 On this the 1 day of August, 2017, at 9: 02 o' clock m., the Court met in Regular Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell, Ben

More information

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa James Houser District 1 Amy Johnson District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 AGENDA Wednesday, April 27, 2016 10:00 A.M. Informal Board Room Jean Oxley Public Service

More information

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC.

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC. This instrument prepared by: New Hope Point Homeowner s Association PO Box 862 Hermitage, TN 37076 Disclaimer: This document is a reproduction. of the original and NHPHA cannot guarantee absolute accuracy.

More information

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL ARTICLE 2-1 COUNCIL 2-1-1 Elected Officers 2-1-2 Corporate Powers 2-1-3 Duties of Office 2-1-4 Vacancies in Council 2-1-5 Compensation 2-1-6 Oath of Office 2-1-7 Bond 2-1-8

More information

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

By Laws Maine Society of Certified Public Accountants

By Laws Maine Society of Certified Public Accountants By Laws Maine Society of Certified Public Accountants ARTICLE 1 NAME The name of this Society shall be THE MAINE SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS. It may be referred to as the Society and MSCPA,

More information

Office of the State Auditor Local Government Cooperation Waiver Application

Office of the State Auditor Local Government Cooperation Waiver Application Office of the State Auditor Local Government Cooperation Waiver Application 1. Applicant Name(s). All entities listed must be local units of government. If request is on behalf of a nonprofit organization,

More information

By Laws Of Hickory Creek Association, INC.

By Laws Of Hickory Creek Association, INC. By Laws Of Hickory Creek Association, INC. A corporation not for profit under the laws of the State of Florida. ARTICLE I IDENTITY These are the Bylaws of the HICKORY CREEK ASSOCIATION, INC., hereinafter

More information

The Wright County Board met in regular session at 9:00 A.M. with Husom, Sawatzke, Daleiden, Potter and Borrell present.

The Wright County Board met in regular session at 9:00 A.M. with Husom, Sawatzke, Daleiden, Potter and Borrell present. APPROVED 3-22-16 WRIGHT COUNTY BOARD MINUTES MARCH 8, 2016 The Wright County Board met in regular session at 9:00 A.M. with Husom, Sawatzke, Daleiden, Potter and Borrell present. MINUTES Borrell made the

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

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

More information

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE Page 1 of 6 Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE August 21, 2018 The Codington County Commissioners met in regular session at 9:00

More information

Negaunee Township Regular Board Meeting November 9, 2017

Negaunee Township Regular Board Meeting November 9, 2017 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. with the Pledge of Allegiance. Other Board members present included

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright in

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association (Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association ARTICLE I ARTICLES OF INCORPORATION Section 1. Articles Any reference herein made to this corporation's

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, November 20, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

The name of the Corporation is Woburn Youth Hockey Association, Inc.

The name of the Corporation is Woburn Youth Hockey Association, Inc. Corporation By-Laws ARTICLE ONE: NAME, LOCATION AND SEAL Name The name of the Corporation is Woburn Youth Hockey Association, Inc. Location The location of the Corporation shall be P.O. Box 116, Woburn,

More information