Columbia Gorge Fruit Growers

Size: px
Start display at page:

Download "Columbia Gorge Fruit Growers"

Transcription

1 Columbia Gorge Fruit Growers December 2018 Web: Phone: CGFG Annual Meeting set Dec. 6 at Ferment Brewing in Hood River Columbia Gorge Fruit Growers hosts its annual meeting Dec. 6 at Ferment Brewing Company, a new taproom located at 403 Portway Ave. on the Hood River waterfront. The meeting begins with a 5 p.m. Social Hour, followed by a 6 p.m. Business Meeting. All CGFG members and their spouses are invited. Organization elections will be held and the annual budget available for review. CGFG s Nomination Committee has submitted two growers for the 2019 Board of Director s ballot: Bill Anderson for a Wasco County post and Jeff Heater for an At-Large position. Ballots are included inside this newsletter. They can be mailed to CGFG at P.O. Box 168, Odell, OR 97044, deposited in the ballot box 2018 CGFG Annual Meeting Thursday, Dec. 6, 5-7 p.m. Ferment Brewing 403 Portway Ave., Hood River at our Pine Grove office by noon Dec. 5, or submitted at the Annual Meeting by 5 p.m. Members also will have the chance to review the 2019 budget, which also can be found inside this newsletter. WPS training scheduled in January New Worker Protection Standards (WPS) take effect in 2019, and two January trainings are scheduled in the Gorge. The trainings are being held by Pesticide Safety Education Program staff through Oregon State University. The first training will be held Thursday, Jan. 17, at Pine Grove Grange from 9 a.m. until 4 p.m. A second is scheduled Friday, Jan. 25, at Columbia Gorge Community College, Building 3, Suite 3.203, The Dalles, from 9 a.m.-4 p.m. Sessions for each include WPS Training for Agricultural Employers (9 a.m.-11 a.m., two ODA credits available), WPS Training in English (noon-2 p.m.), and WPS Training in Spanish (2 p.m.-4 p.m.); annual WPS training cards will be awarded upon completion of one of the afternoon sessions. Cost is $25 per person, and pre-registration is required. PACE@oregonstate. edu to learn more CALENDAR December 2018 CGFG Annual Meeting, 5 p.m. Social Hour, 6 p.m. Business Meeting, Ferment Brewing, 403 Portway Ave., Hood River. Statewide Pesticide Safety Program CORE Course, 10 a.m.-3 p.m., Columbia Gorge Community College, Building 2 Auditorium, Third Floor, The Dalles. Contact kim. mccullough@oregonstate.edu. January 2019 WPS Training (annual requirement), 9 a.m.-4 p.m., Pine Grove Grange, Hood River. PACE@ oregonstate.edu. WPS Training (annual requirement), 9 a.m.-4 p.m., Columbia Gorge Community College, Building 3, Ste , The Dalles. PACE@ oregonstate.edu. February Cherry Day, Columbia Gorge Discovery Center, The Dalles Hood River Winter Hort Meeting, Hood River Inn Gorge Room, Hood River.

2 Page 2 Columbia Gorge Fruit Growers Columbia Gorge Fruit Growers Thursday, December 6, 2017 Ferment Brewing Company 403 Portway Ave., Hood River 5 p.m. Social Hour - 6 p.m. Business Meeting CGFG-hosted menu at new Gorge brewery! Please R.S.V.P. no later than Monday, December 3.Call the CGFG Office at or cgfg2@hrecn.net BOARD OF DIRECTORS Adam McCarthy, President Wade Root, Secretary David Ortega, Treasurer Bill Anderson Jeff Heater Erin Roby Julie Stuben ~ Mike Doke - Executive Director cgfg2@hrecn.net OFFICE HOURS Mon-Fri 8am-4:30pm Hours subject to change due to business commitments. To confirm open hours, call or

3 Page 3 Page 3 COLUMBIA GORGE FRUIT GROWERS 2019 BOARD OF DIRECTORS ELECTION This is your Columbia Gorge Fruit Growers mail ballot for the Board of Directors elections. Please cut the ballot on the line and: * Mail it to Columbia Gorge Fruit Growers, PO Box 168, Odell, OR (must be received by December 5, 2018). OR * Deposit it in the ballot box at the Columbia Gorge Fruit Growers' office, 2835 Van Horn Drive, until noon on December 6, OR * Deposit it in the ballot box at the Annual Meeting at Ferment Brewing, Hood River, December 6, 2018 by 5 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ MAIL BALLOT Mail to: CGFG, P.O. Box 168, Odell OR Nominated for the Columbia Gorge Fruit Growers' Board of Directors: Vote for One (1): Wasco County position three-year term. Bill Anderson Vote for One (1): At-Large position three-year term. Jeff Heater

4 Columbia Gorge Fruit Growers Web: Phone: Budget PROJECTED PROPOSED BUDGET Research $156, $145, $161, $154, % Frost $3, $3, $4, $4, % IFP $54, $53, $53, $53, % Pest control $4, $1, $0.00 $3, % Utilities/Rent $6, $7, $6, $7, % Office Supplies $3, $1, $1, $1, % Postage $ $ $ $ % Telephone $3, $3, $3, $3, % Subscription $ $70.00 $ $ % Equip & Maint $3, $3, $2, $3, % Insurance/Bond $2, $2, $2, $2, % Newsletter $ $ $ $1, % Dues & Contributions $2, $1, $1, $2, % Lobbying Fee $49, $56, $55, $55, % Education $4, $6, $5, $5, % Travel $1, $1, $1, $1, % Promotions $6, $5, $4, $4, % Accounting $1, $5.00 $ $1, % Audit $0.00 $0.00 $0.00 $4, % Legal $0.00 $0.00 $0.00 $ % Golf Tournament $0.00 $0.00 $0.00 $ % Contingency $2, ($1,000.00) $5, $10, % Sal/Ben/Emp Taxes $115, $101, $74, $95, % $423, $394, $386, $415, % Assessment: That the assessment on the 2018 crop of apples and pears (orchard run) produced be $1.25 per ton. That the assessment on the 2019 crops of cherries (orchard run) produced be $3.75 per ton.

5 Page 5 Page 5

6 Page 6 Columbia Gorge Fruit Growers COLUMBIA GORGE FRUIT GROWERS As of Oct. 26, 2018 Checking Account - Centerpointe Bank $ 261, MMA - Centerpointe Bank $ 155, Accounts Receivable - Pears & Apples $ 69, Accounts Receivable - Cherries $ 77, Accounts Receivable - other $ - Total $ 564, Projected Expenditures through December 31, 2018 $ 160, Projected Balance as of December 31, 2018 $ 403, Carryover $44, Budget Receipts Winter Pear (projected) $ 147, Summer Pear (projected) $ 48, Apple (projected) $ 8, Cherry (actual and projected receipts) $ 200, Subtotal $ 403, Carryover 2018 $ 44, Total $ 447, Budget $415,302.00

7 Page 7 Stay up-to-date with CGFG list Columbia Gorge Fruit Growers wants to keep its members on top of important topics that may need attention. We are creating an newsletter that will be able to quickly inform the agricultural community on issues and topics of importance. To receive these notices, please send an address to cgfg2@hrecn.net to be added to the distribution list.

8 COLUMBIA GORGE FRUIT GROWERS Mailing Address: P.O. Box 168 Odell, OR Physical Address: 2835 Van Horn Drive Hood River, OR PRSRT STD U.S. POSTAGE P A I D ODELL, OR PERMIT NO. 10

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB

BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB BY-LAWS of the DISTRICT 3 DEMOCRATIC CLUB (as revised 10-26-06) ARTICLE I NAME 1. The name of this Democratic club, which was founded in 1999, shall be the District 3 Democratic Club. ARTICLE II PURPOSE

More information

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild. By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name

More information

General Municipal Election November 6, 2018

General Municipal Election November 6, 2018 General Municipal Election November 6, 2018 Betty Hughes, MMC City Clerk City of Highland 27215 Base Line Highland, CA 92346 www.cityofhighland.org bhughes@cityofhighland.org 909.864.6861, ext. 226 909.862.3180

More information

HALL COUNTY BOARD OF ELECTIONS 2018 QUALIFYING INFORMATION

HALL COUNTY BOARD OF ELECTIONS 2018 QUALIFYING INFORMATION HALL COUNTY BOARD OF ELECTIONS 2018 QUALIFYING INFORMATION QUALIFYING FEES In accordance with Georgia Election Code Sections 21-2-131(a)(1)(A) and (1)(B), the Hall County Board of Commissioners set the

More information

CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1

CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1 CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN GAB-1 FOR OFFICE USE ONLY IF A CANDIDATE DOES NOT FILE THIS STATEMENT BY THE DEADLINE FOR FILING NOMINATION PAPERS, THE CANDIDATE S NAME WILL NOT BE PLACED

More information

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev 2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev. 11-8-16 Chapter Operations Board Meetings / Board 1. Maintain board member and

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME. This organization shall be known as the South Dakota Firefighters Auxiliary.

SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME. This organization shall be known as the South Dakota Firefighters Auxiliary. SOUTH DAKOTA FIREFIGHTERS AUXILIARY CONSTITUTION ARTICLE I NAME This organization shall be known as the South Dakota Firefighters Auxiliary. ARTICLE II PURPOSE The purpose of this Auxiliary shall be to

More information

GENERAL MUNICIPAL ELECTION

GENERAL MUNICIPAL ELECTION GENERAL MUNICIPAL ELECTION November 8, 2016 Pamela Christian, City Clerk Office of the City Clerk City of Richmond 450 Civic Center Plaza www.ci.richmond.ca.us Pamela_Christian@ci.richmond.ca.us (510)620-6513

More information

ARTICLE I Name. The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee. ARTICLE II Objective

ARTICLE I Name. The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee. ARTICLE II Objective ARTICLE I Name The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee ARTICLE II Objective The objective of the Committee shall be to serve 4-H and FFA Members and to do

More information

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION This corporation in the City of Gladstone, Oregon, shall be known as the GLADSTONE COMMUNITY GARDENING ASSOCIATION,

More information

IBEW Local 890 s Newsletter

IBEW Local 890 s Newsletter Volume 8, Issue 2 April 2017 IBEW Local 890 s Newsletter BUSINESS MANAGER S REPORT LOCAL 890 OFFICERS Leo Pancho Sokolik, Business Manager/ Financial Secretary Jason Heidenreich, Referral Agent / Organizer

More information

2018 Election Calendar Wyoming Secretary of State s Office Election Division -

2018 Election Calendar Wyoming Secretary of State s Office Election Division - 2018 Election Calendar Wyoming Secretary of State s Office Election Division - elections@wyo.gov Updated 5/14/2018 NOVEMBER 2017 Mon Nov 20, 2017 March Special District Election Proclamation (Begins; ends

More information

2018 Election Calendar Wyoming Secretary of State s Office Election Division -

2018 Election Calendar Wyoming Secretary of State s Office Election Division - 2018 Election Calendar Wyoming Secretary of State s Office Election Division - elections@wyo.gov NOVEMBER 2017 Mon Nov 20, 2017 March Special District Election Proclamation (Begins; ends on Mon, Dec 11

More information

TENTATIVE CALENDAR OF EVENTS

TENTATIVE CALENDAR OF EVENTS TENTATIVE CALENDAR OF GENERAL ELECTION NOVEMBER 6, 2012 IMPORTANT NOTICE All documents are to be filed with and duties performed by the Registrar-Recorder/County Clerk unless otherwise specified. DATES

More information

Board Member General Responsibilities

Board Member General Responsibilities Board Member General 1. Maintain membership in Learning Forward per organizational requirements to be an affiliate of the national organization. 2. Attend all meetings of the Board of Directors and general

More information

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) 1144436 of election if applicable: (Month, Day, Year) Stamp Page 1 of 6 For Official Use Only COVER PAGE 1. Type

More information

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE ARTICLE I Name The Name of the Committee shall be The Guernsey County Junior Fair Beef Committee ARTICLE II Objective The objective of the Committee

More information

Guests: Brian Van Norman Michelle Stevens

Guests: Brian Van Norman Michelle Stevens American Public Works Association Colorado Chapter Board Meeting Minutes Friday, January 19, 2018 9:00 a.m. Board Meeting Fossil Trace Golf Course 3050 Illinois Street Golden, Colorado Present: Steve Glammeyer

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

First day for May special district subsequent director election proclamation. W.S (c).

First day for May special district subsequent director election proclamation. W.S (c). January 2010 2010 Election Calendar Max Maxfield Wyoming Secretary of State Note: Computing periods of time is outlined in W.S. 22-2-110 Monday, 4 th First day for May special district subsequent director

More information

OFFICE OF CORRESPONDING SECRETARY

OFFICE OF CORRESPONDING SECRETARY Prepared By David Van Pelt Date _July 21, 2006 Approved By Date 1.0 Purpose The purpose of this procedure is to describe the duties, policies and procedures for the office of Corresponding Secretary for

More information

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE NORTH DAKOTA CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE These resources are current as of 8/7/14. We do our best to periodically update these resources and welcome any comments or questions regarding new

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

Tennessee Association of School Librarians

Tennessee Association of School Librarians Tennessee Association of School Librarians Officer and Committee Qualifications and Duties Handbook Table of Contents Position Page Number President 3 President-Elect/Conference Chair 4 Treasurer 5 Secretary

More information

BY-LAWS WAKE COUNTY REPUBLICAN WOMEN CLUB. The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC).

BY-LAWS WAKE COUNTY REPUBLICAN WOMEN CLUB. The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC). BY-LAWS Of WAKE COUNTY REPUBLICAN WOMEN CLUB Article I: Name The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC). Article II: Objectives The objectives of this organization

More information

Bettendorf Middle School Parent Link Committee Charter

Bettendorf Middle School Parent Link Committee Charter Bettendorf Middle School Parent Link Committee Charter Article I - General Section 1. Parent Link ( PL ) is organized for the purpose of supporting the education of children at Bettendorf Middle School

More information

JOB DESCRIPTIONS FOR ELECTED OFFICERS

JOB DESCRIPTIONS FOR ELECTED OFFICERS JOB DESCRIPTIONS FOR ELECTED OFFICERS -1- JOB DESCRIPTION FOR THE PRESIDENT Presides at all meetings, chair all executive meetings which are usually the Fall Conference, Spring Conference, Winter Retreat

More information

ACMA Chapter Advisory Council March 2016

ACMA Chapter Advisory Council March 2016 ACMA Chapter Advisory Council March 2016 Treasurer Responsibilities Treasurer Important Due Dates Treasurer General Information NRAI (National Registered Agent) 501c3 Implications Transfer of financial

More information

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

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

More information

SCAAO FALL NEWSLETTER

SCAAO FALL NEWSLETTER SCAAO FALL NEWSLETTER South Carolina Association of Assessing Officials Inside this issue: From the President 2 2009 SCAAO Officers 3 2008 SCAAO FALL CONFERENCE OCTOBER 10, 2008 Fall Conference Agenda

More information

RULES ON POLITICAL COMMITTEES

RULES ON POLITICAL COMMITTEES RULES ON POLITICAL COMMITTEES ARKANSAS ETHICS COMMISSION 910 West Second Street, Suite 100 Post Office Box 1917 Little Rock, Arkansas 72203-1917 (501) 324-9600 or (800) 422-7773 Facsimile (501) 324-9606

More information

USS MARVIN SHIELDS ASSOCIATION

USS MARVIN SHIELDS ASSOCIATION USS MARVIN SHIELDS ASSOCIATION CONSTITUTION & BY-LAWS The name of this organization shall be the ARTICLE I: NAME U.S.S. Marvin Shields Association ARTICLE II: PURPOSE AND FUNCTIONS Section 1: The purpose

More information

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS

NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS NASSAU COUNTY REPUBLICAN EXECUTIVE COMMITTEE BYLAWS TABLE OF CONTENTS PAGE ARTICLE I NAME OF ORGANIZATION 2 ARTICLE II OFFICERS AND THEIR DUTIES 2 Section 1 Composition 2 Section 2 Chairman 2 Section 3

More information

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents s Updated 12-09 Table of Contents President VP for Programming AVP for Programming VP for Communications/Publicity AVP for Communications/Publicity VP for Membership AVP for Membership VP for Bylaws Historian/Board

More information

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

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

More information

Eastern North Carolina Shag Club Bylaws

Eastern North Carolina Shag Club Bylaws Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina

More information

A G E N D A WASCO COUNTY LIBRARY SERVICE DISTRICT BOARD MEETING. September 11, :30 p.m.

A G E N D A WASCO COUNTY LIBRARY SERVICE DISTRICT BOARD MEETING. September 11, :30 p.m. A G E N D A WASCO COUNTY LIBRARY SERVICE DISTRICT BOARD MEETING September 11, 2012 3:30 p.m. Location: The Dalles-Wasco County Library 722 Court St., The Dalles, Oregon I. CALL TO ORDER II. APPROVAL OF

More information

FARWELL BAND BOOSTERS BYLAWS

FARWELL BAND BOOSTERS BYLAWS FARWELL BAND BOOSTERS BYLAWS Statement of Purpose The Band Boosters Organization shall act as a source of enthusiasm and support for all instrumental students enrolled in Farwell Area School. The Band

More information

INFORMATION FOR CANDIDATES FOR MUNICIPAL OFFICE IN THE CITY OF MALDEN

INFORMATION FOR CANDIDATES FOR MUNICIPAL OFFICE IN THE CITY OF MALDEN INFORMATION FOR CANDIDATES FOR MUNICIPAL OFFICE IN THE CITY OF MALDEN NOTE: This material was compiled from various election related sources, including e Massachusetts General Laws, Acts and Resolves of

More information

ALTA VISTA NEIGHBORHOOD ASSOCIATION BYLAWS. Revised November 19, 2014

ALTA VISTA NEIGHBORHOOD ASSOCIATION BYLAWS. Revised November 19, 2014 ALTA VISTA NEIGHBORHOOD ASSOCIATION BYLAWS Revised November 19, 2014 1 ALTA VISTA NEIGHBORHOOD ASSOCIATION BYLAWS ARTICLE I-NAME The name of this organization shall be the Alta Vista Neighborhood Association

More information

Inside Edi/on. Volume Issue. Presidents Plug By: Jeff Kaczinski. Current Events. Board Mee/ng Minutes. Commi0ee s Who to contact.

Inside Edi/on. Volume Issue. Presidents Plug By: Jeff Kaczinski. Current Events. Board Mee/ng Minutes. Commi0ee s Who to contact. AMERICAN SOCIETY OF PROFESSIONAL ESTIMATORS, QUAD CITIES CHAPTER 71 Inside Edi/on Presidents Plug By: Jeff Kaczinski Current Events Board Mee/ng Minutes Commi0ee s Who to contact Cri/cal Calendar Words

More information

Presidential Candidate Declaration of Intent

Presidential Candidate Declaration of Intent Presidential Candidate Declaration of Intent Due Friday, Feb 13th by 5:00 p.m. Name (as it appears on your Osprey 1 Card) President N number Phone number E-mail address Class Standing (Freshman, Sophomore,

More information

RULES ON POLITICAL COMMITTEES

RULES ON POLITICAL COMMITTEES RULES ON POLITICAL COMMITTEES ARKANSAS ETHICS COMMISSION Post Office Box 1917 Little Rock, Arkansas 72203-1917 (501) 324-9600 or (800) 422-7773 Facsimile (501) 324-9606 TABLE OF CONTENTS Agency # 153.00

More information

BYLAWS OF THE KOOTENAY MOUNTAINEERING CLUB

BYLAWS OF THE KOOTENAY MOUNTAINEERING CLUB BYLAWS OF THE KOOTENAY MOUNTAINEERING CLUB The following bylaws are the bylaws of the Kootenay Mountaineering Club including provision for the matters referred to in Division 2 (11) of the BC Societies

More information

UWS-Cache Valley Chapter Bylaws shall comply with and not be in conflict with UWS Bylaws.

UWS-Cache Valley Chapter Bylaws shall comply with and not be in conflict with UWS Bylaws. UTAH WATERCOLOR SOCIETY CACH VALLEY CHAPTER BYLAWS May 2018 UWS-Cache Valley Chapter Bylaws shall comply with and not be in conflict with UWS Bylaws. Article 1: NAME We shall be known as Utah Watercolor

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

A GUIDE TO THE LAW IN ALBERTA REGARDING REPLACING LOST OR STOLEN ID

A GUIDE TO THE LAW IN ALBERTA REGARDING REPLACING LOST OR STOLEN ID A GUIDE TO THE LAW IN ALBERTA REGARDING REPLACING LOST OR STOLEN ID version: 2014 COPYRIGHT & DISCLAIMER GENERAL All information is provided for general knowledge purposes only and is not meant as a replacement

More information

NEWSLETTER. Wilbourn Model Airplane Field. P.O. Box 2163 Huntsville, AL September Welcome: See you at the field.

NEWSLETTER. Wilbourn Model Airplane Field. P.O. Box 2163 Huntsville, AL September Welcome: See you at the field. www.rocketcityrc.com THE NEWSLETTER Proudly serving the Huntsville community at the Captain Trey... an AMA Award of Excellence Club! Wilbourn Model Airplane Field. P.O. Box 2163 Huntsville, AL 35804 September

More information

Newsletter. Western Michigan Chapter. Thoughts From Your Elected President... Presidents/VP Education Report PLEASE NOTE DATE OF MEET- ING

Newsletter. Western Michigan Chapter. Thoughts From Your Elected President... Presidents/VP Education Report PLEASE NOTE DATE OF MEET- ING 1 Newsletter Western Michigan Chapter Thoughts From Your Elected President... Presidents/VP Education Report PLEASE NOTE DATE OF MEET- ING April 17TH, 2014 Perrin Brewery Tour 5910 Comstock Park Dr NW

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

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification STANDING RULES I. Adoption of Rules A. The Delegate Assembly shall adopt its own Standing Rules. B. The proposed Standing Rules given 30 days previous notice through the VOICE or the NSEA website shall

More information

Oregon Seed Association Mid-Winter Meeting

Oregon Seed Association Mid-Winter Meeting Oregon Seed Association Mid-Winter Meeting Boulder Falls Inn and Conference Center 505 Mullins Drive, Lebanon, OR 97355 OSA Mid-Winter Meeting Preliminary Agenda Registration & Breakfast 7:00 7:45 am Full

More information

Running For Local Office. Provided by the Office of the City Clerk Amy Van, City Clerk

Running For Local Office. Provided by the Office of the City Clerk Amy Van, City Clerk Running For Local Office Provided by the Office of the City Clerk Amy Van, City Clerk Dear Potential Candidate, This brochure was prepared to assist Citrus Heights electors who are considering running

More information

SCAAO FALL NEWSLETTER

SCAAO FALL NEWSLETTER SCAAO FALL NEWSLETTER Inside this issue: From the President 2 2012 SCAAO Officers 3 Fall Conference Agenda and Registration 4-5 2011 SCAAO FALL CONFERENCE OCTOBER 14, 2011 Seawell s 1125 Rosewood Drive

More information

EXPLANATION OF THE FILING SCHEDULE CHART

EXPLANATION OF THE FILING SCHEDULE CHART TEXAS ETHICS COMMISSION 2014 FILING SCHEDULE FOR GENERAL-PURPOSE POLITICAL COMMITTEES (GPAC), INCLUDING COUNTY EXECUTIVE COMMITTEES (CEC), AND SPECIFIC-PURPOSE POLITICAL COMMITTEES (SPAC) 2014 GPAC/SPAC

More information

BUCKHORN AREA QUILTERS' GUILD

BUCKHORN AREA QUILTERS' GUILD BUCKHORN AREA QUILTERS' GUILD CONSTITUTION CONTENTS: Executive Committee Constitution By-Laws Registration EXECUTIVE COMMITTEE: President Vice - President Secretary Treasurer Chairpersons of Standing Committees

More information

SEQUOIA WOOD COUNTRY CLUB MEN S CLUB

SEQUOIA WOOD COUNTRY CLUB MEN S CLUB SEQUOIA WOOD COUNTRY CLUB MEN S CLUB ARTICLE 1 Name of the Organization: BY-LAWS The Name of the Organization shall be the Sequoia Woods Country Club Men s Club. The Organization s Home Course shall be

More information

Board Members Attendance: Russ Thomas President X. Jenifer Willer President-Elect X. Gordon Munro Secretary X. Mike Bisset Treasurer X

Board Members Attendance: Russ Thomas President X. Jenifer Willer President-Elect X. Gordon Munro Secretary X. Mike Bisset Treasurer X Board Meeting Kittleson & Associate Portland, OR September 8, 2017 Time Item Presenter Notes Call to Order 10:11 am Russ Thomas Board Members Attendance: Present Absent Russ Thomas President X Jenifer

More information

BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD

BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD BYLAWS AND STANDING RULES FLORIDA STATE CHAPTER P.E.O. SISTERHOOD Amended May 14, 2016 ARTICLE I CONVENTION OF FLORIDA STATE CHAPTER Section 1. TIME. Florida State Chapter shall convene annually in late

More information

MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y TELEPHONE: (585) CONSTITUTION

MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y TELEPHONE: (585) CONSTITUTION MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y.14506 TELEPHONE: (585) 624-1169 CONSTITUTION THIS CONSTITUTION IS EFFECTIVE NOVEMBER 1, 2017 AND SUPERSEDES ANY AND ALL PREVIOUS

More information

IBEW Local 890 s Newsletter

IBEW Local 890 s Newsletter Volume 8, Issue 3 May 2017 IBEW Local 890 s Newsletter BUSINESS MANAGER S REPORT LOCAL 890 OFFICERS Leo Pancho Sokolik, Business Manager/ Financial Secretary Jason Heidenreich, Referral Agent / Organizer

More information

Welcome to the Candidate Workshop

Welcome to the Candidate Workshop Welcome to the 2017 2018 Candidate Workshop Presented by Santa Rosa County 1 Disclaimer: We are not legal representatives, therefore always refer to the Florida Statutes for confirmation. Florida Statutes

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Established July, 1999 Revised 2017 TABLE OF CONTENTS I. Policy and Procedures Manual A. Purpose B. Updating C. Disclaimer II. Standing Committees A. Audit Committee B. Legislative

More information

DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS

DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS DAIRY CREEK WOMEN S GOLF CLUB BY-LAWS ARTICLE 1 NAME The name of this club shall be Dairy Creek Women s Golf Club. (DCWGC) ARTICLE II OBJECTIVES Section 1 To plan and carry out amateur golf activities

More information

BYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE

BYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE BYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE ARTICLE I. Name and Mission Section A: Name The name of this organization shall be the Late Swingers Ladies Golf League of Juniper Hill Golf Course, hereinafter

More information

Memphis Traffic Talk

Memphis Traffic Talk Formerly Rail n Road Memphis Traffic Talk trafficclubofmemphis.com Publication of Traffic Club of Memphis Organized 1913 Volume 60 Number 7 October, 2011 LUNCHEON SPEAKER MEETING Date: Tuesday, October

More information

Port Norfolk Board Meeting September 21, 2015

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

More information

ASSEMBLY - 35 th SESSION

ASSEMBLY - 35 th SESSION ASSEMBLY - 35 th SESSION Number 5 2/10/04 The ICAO Daily Bulletin which will be issued early in the morning of each working day of the Assembly will contain the schedule of meetings for the day of issue;

More information

Standard Operating Procedure for the HPS Accelerator Section Revision 2, August 15, 2010

Standard Operating Procedure for the HPS Accelerator Section Revision 2, August 15, 2010 Standard Operating Procedure for the HPS Accelerator Section Revision 2, August 15, 2010 The executive board of directors of the section consists of six elected officers (president, president-elect, past

More information

Calendar. Duval County Supervisor of Elections MIKE HOGAN SUPERVISOR OF ELECTIONS DUVAL COUNTY

Calendar. Duval County Supervisor of Elections MIKE HOGAN SUPERVISOR OF ELECTIONS DUVAL COUNTY 2018-2019 Calendar Duval County Supervisor of Elections MIKE HOGAN SUPERVISOR OF ELECTIONS DUVAL COUNTY 105 East Monroe Street Jacksonville, Florida 32202 Phone: (904) 630-1414 Fax: (904) 630-2920 www.duvalelections.com

More information

ARTICLE 1 MEMBERS. OCMC By-Laws Rev Page 1

ARTICLE 1 MEMBERS. OCMC By-Laws Rev Page 1 ARTICLE 1 MEMBERS SECTION 1. General Membership Meeting: The General Membership Meeting shall take place on the first Friday of November for the purpose of discussing Club business. All Club Members in

More information

Type or print in ink. Statement covers period. Oct. 22, Dec. 31, Treasurer(s) MAILING ADDRESS. Hollister AREA CODE/PHONE (831)

Type or print in ink. Statement covers period. Oct. 22, Dec. 31, Treasurer(s) MAILING ADDRESS. Hollister AREA CODE/PHONE (831) JAN 1 9 2307 Recipient Committee Campaign Statement Cover Page (Government Code Sections 84200-84216.5) Oct. 22, 2006 Date election if applicable: (Month, Day, Year) JOE ~AU BY For Official Use Only Dec.

More information

November 7, 2017 Coordinated Election Informational Booklet

November 7, 2017 Coordinated Election Informational Booklet Tiffany Lee Parker Clerk & Recorder 98 Everett St., Suite C, Durango, CO 81303 November 7, 2017 Coordinated Election Informational Booklet NOTICE OF ELECTION TO INCREASE TAXES/TO INCREASE DEBT/ON A CITIZEN

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 CHAPTER 2006-300 Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660 An act relating to campaign finance; amending s. 106.011, F.S.; redefining the terms political committee,

More information

The Philadelphia Penn Association of Government Accountants-Philadelphia Chapter

The Philadelphia Penn Association of Government Accountants-Philadelphia Chapter The Philadelphia Penn Association of Government Accountants-Philadelphia Chapter Volume 28 Issue 6 February 2000 Gold Medal Chapter 1996-1999 1997-1998 FIRST PLACE NEWSLETTER SEC, Investors Advocates May

More information

International Civil Aviation Organization. ASSEMBLY - 36th SESSION

International Civil Aviation Organization. ASSEMBLY - 36th SESSION International Civil Aviation Organization THE DAILY BULLETIN ASSEMBLY - 36th SESSION Number 10 28/9/07 The ICAO Daily Bulletin, which will be issued early in the morning of each working day of the Assembly,

More information

ROLES AND RESPONSIBILITIES OF GLENWOOD NETBALL CLUB EXECUTIVE COMMITTEE

ROLES AND RESPONSIBILITIES OF GLENWOOD NETBALL CLUB EXECUTIVE COMMITTEE PRESIDENT 1. Preside at all Club meetings and direct where necessary. 2. Prepare a Presidents report for presentation at the Annual General Meeting. 3. Ensure all committees are run in an appropriate manner.

More information

Political Financing Handbook

Political Financing Handbook This document is Elections Canada s guideline OGI 2018-03. Political Financing Handbook for Registered Parties and Chief Agents February 2018 EC 20231 Table of Contents 3 Table of Contents About This

More information

American Public Works Association

American Public Works Association American Public Works Association WH Pacific 9755 SW Barnes Rd, Ste 300, Portland, OR 97225 BOARD MEETING MINUTES Board Members Attendance: Todd Watkins President Delora Kerber President-Elect Russ Thomas

More information

CONSTITUTION of the VACA VALLEY RADIO CLUB. Incorporated Adopted: January 1988: Amended: 1988, 1989,1991,1992,1993, 2008, 2015

CONSTITUTION of the VACA VALLEY RADIO CLUB. Incorporated Adopted: January 1988: Amended: 1988, 1989,1991,1992,1993, 2008, 2015 PREAMBLE We, the undersigned, wishing to secure for ourselves and our communities, the rights and benefits of an association of persons commonly interested in Amateur Radio, constitute ourselves the Vaca

More information

Landlords of Linn County

Landlords of Linn County Landlords of Linn County Newsletter January 2011 Upcoming Events Inside This Issue 1 Upcoming Events 1 Landlord Licensing Updates 2 Christmas Party 2 National Low Income. 3 2010 Board Members 4 Support

More information

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR

FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR FIRST NONPARTISAN ELECTION TUESDAY, MARCH 13, 2018 CANDIDATE ELECTION CALENDAR Pursuant to Section 34.16(A)(1)(a) of the City Code, any person seeking to qualify as a candidate for the office of Mayor

More information

OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009

OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009 OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009 February 2009 - Page 2 NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009) Purpose: The purpose of the Nominating Committee

More information

NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015)

NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015) January 2014 - Page 1 NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015) Purpose: The purpose of the Nominating Committee is to provide the OAMR membership a slate

More information

Ohio Certified Public Manager Society PO Box Columbus, OH

Ohio Certified Public Manager Society PO Box Columbus, OH 2016 BOARD OF DIRECTORS Shawn Crosby, CPM President Phone: 513-583-4513 E-mail: Shawn.C.1@bwc.state.oh.us Irene Lyons, CPM President Elect Phone: 614.752.1166 E-mail: irene.lyons@odrc.state.oh.us Irene

More information

The Webfooter. Happy Halloween

The Webfooter. Happy Halloween The Webfooter The official publication of the Webfooters Post Card Club Portland, Oregon Volume 40 - Issue Number 10 - October 2006 www.thewebfooters.com Happy Halloween Frances Brundage design published

More information

A G E N D A WASCO COUNTY LIBRARY SERVICE DISTRICT BOARD MEETING. January 15, Immediately Following the Library Board Workshop

A G E N D A WASCO COUNTY LIBRARY SERVICE DISTRICT BOARD MEETING. January 15, Immediately Following the Library Board Workshop A G E N D A WASCO COUNTY LIBRARY SERVICE DISTRICT BOARD MEETING January 15, 2013 Immediately Following the Library Board Workshop Location: The Dalles-Wasco County Library 722 Court St., The Dalles, Oregon

More information

LOBBYING OVERVIEW. The following abbreviations apply:

LOBBYING OVERVIEW. The following abbreviations apply: LOBBYING OVERVIEW The guidance provided in this Overview is applicable to Governmental Affairs Agents, Represented Entities and Persons Communicating with the General Public ( Grassroots Lobbying ). The

More information

REPORT OF RECEIPTS AND DISBURSEMENTS

REPORT OF RECEIPTS AND DISBURSEMENTS 05/15/ 20 : 03 Image# 14960903449 FEC FORM 3X REPORT OF RECEIPTS AND DISBURSEMENTS For Other Than An Authorized Committee Office Use Only PAGE 1 / 8 1. NAME OF COMMITTEE (in full) TYPE OR PRINT Example:

More information

Bylaws of Progressive Oregon

Bylaws of Progressive Oregon 1 Bylaws of Progressive Oregon 2 3 4 Article I: Name The name of the organization shall be Progressive Oregon. 5 6 7 8 9 10 11 12 13 14 Article II: Purpose The objective of this transpartisan organization

More information

Election Calendar

Election Calendar 2 0 1 8 Election Calendar February Special Election December 15 January 15 January 26 February 5 February 13 February 23 April Special Election February 23 March 26 April 6 April 16 April 24 May 4 August

More information

THE CHEYENNE ROUNDUP

THE CHEYENNE ROUNDUP THE CHEYENNE ROUNDUP December 2012 CLUB OFFICERS President Terry Udell Vice-President Tim Bolin Secretary Julie Bolin Treasurer Loretta Humphrey Committee Chairpersons Membership Marilyn Pettit Hospitality

More information

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

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

More information

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

CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN ETHCF-1

CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN ETHCF-1 CAMPAIGN REGISTRATION STATEMENT STATE OF WISCONSIN ETHCF-1 FOR OFFICE USE ONLY IF A CANDIDATE DOES NOT FILE THIS STATEMENT BY THE DEADLINE FOR FILING NOMINATION PAPERS, THE CANDIDATE'S NAME WILL NOT BE

More information

Belvedere Golf Club Inc. Policies

Belvedere Golf Club Inc. Policies Belvedere Golf Club Inc. Policies POLICY # 1 Subject: DEVELOPMENT OF POLICIES Date of Adoption: November 2004 Effective Date: November 2004 Supersedes: April 17/96 1. Proposals for new policies or changes

More information

Beaver State Corvette Club Bylaws

Beaver State Corvette Club Bylaws Beaver State Corvette Club Bylaws Article I. Section 1.01 Name Name (a) Beaver State Corvette Club (BSCC) (b) The BSCC name or any derivative there of will only be used for Club business and organizational

More information

Standard Operating Procedures Manual

Standard Operating Procedures Manual N O B C C h E Standard Operating Procedures Manual INTRODUCTION This Standard Operating Procedures (SOPs) Manual was created as an archive of the policies and procedures by which the National Organization

More information

ARTICLES OF ASSOCIATION AND BY-LAWS OF BLUE LAKE EMMAUS COMMUNITY ARTICLE I

ARTICLES OF ASSOCIATION AND BY-LAWS OF BLUE LAKE EMMAUS COMMUNITY ARTICLE I ARTICLES OF ASSOCIATION AND BY-LAWS OF BLUE LAKE EMMAUS COMMUNITY ARTICLE I NAME The name of this community shall be the Blue Lake Emmaus Community of the Alabama-West Florida Conference, United Methodist

More information