AGENDA. I. CALL TO ORDER Chairman Steven Turner PLEDGE OF ALLEGIANCE ROLL CALL AND INTRODUCTION OF GUESTS CALL TO THE PUBLIC V.

Size: px
Start display at page:

Download "AGENDA. I. CALL TO ORDER Chairman Steven Turner PLEDGE OF ALLEGIANCE ROLL CALL AND INTRODUCTION OF GUESTS CALL TO THE PUBLIC V."

Transcription

1 Management Committee Meeting Thursday, April 11, :00 a.m. CAG Conference Room 2540 W. Apache Trail Suite 108 Apache Junction, Arizona Call in # Participant Passcode # AGENDA I. CALL TO ORDER Chairman Steven Turner II. III. IV. PLEDGE OF ALLEGIANCE ROLL CALL AND INTRODUCTION OF GUESTS CALL TO THE PUBLIC V. CONSENT ITEMS All items indicated by an asterisk (*) will be handled by a single vote as part of the consent agenda, unless a Member of the Management Committee or the Executive Director objects at the time of this vote. (Reports & updates on the Consent Agenda may be accepted as written without verbal presentation.) *A. Approval of Management Committee Minutes March 7, 2019 and March 19, 2019 *B. Review, Discussion and Decision on the Transportation Technical Advisory Committee (TTAC) Bylaws - Travis Ashbaugh *C. Review, Discussion and Decision on the Title VI Non-Discrimination Program Implementation Plan Update Travis Ashbaugh P F T P F T P F T VI. EXECUTIVE DIRECTOR S REPORT Andrea Robles Information VII. NEW BUSINESS A. Financial Report Yvonne Tackett P F T B. Review, Discussion and Decision on the CAG/YMPO IGA Policy Andrea Robles P F T C. Review, Discussion and Decision on the adoption of FY 2020 CAG Budget P F T Yvonne Tackett D. Review, Discussion and Decision on Resolution No Supporting and P F T Declaring April as Fair Housing Month Alan Urban E. Review, Discussion and Decision on approving the employment contract with P F T Andrea Robles as the Executive Director Chairman Turner The Management Committee may go into Executive Session to discuss the employment contract with Andrea Robles pursuant to A.R.S Section (A)(1)(4). No action or vote on this matter will occur in Executive Session.

2 2 Management Committee Agenda F. Department Updates CAG Staff Information VIII. IX. LEGISLATIVE UPDATE CALL TO THE COMMITTEE Management Committee Members X. DATE, TIME, LOCATION OF NEXT MEETING Management Committee June 6, 2019 CAG Office Apache Junction September 5, 2019 CAG Office Apache Junction Regional Council May 1, 2019 CAG Office Apache Junction June 26, 2019 TBD September 25, 2019 CAG Office Apache Junction XI. ADJOURNMENT P F T Approved This facility fully accommodates persons with disabilities. However, persons with disabilities requiring accommodations may contact, Central Arizona Governments, (480) ,/(800) , (480) If possible, such requests should be made 72 hours in advance.

3 AGENDA ITEM V-A CONSENT AGENDA ITEM: YES X NO CENTRAL ARIZONA GOVERNMENTS Request for Management Committee Action TO: FROM: ACTION: Management Committee Andrea Robles, Executive Director Formal Action/Motion RE: Management Committee Minutes March 7, 2019 and March 19, DATE: March 20, 2019 Staff Recommendation To approve the Management Committee minutes from the March 7, 2019 and March 19, 2019 meeting. Attachment: March 7, 2019 and March 19, 2019 Management Committee Minutes

4 Management Committee Meeting Thursday, March 7, :00 am CAG Conference Room 2540 W. Apache Trail, Suite 108 Apache Junction, Arizona M I N U T E S I. CALL TO ORDER Chair Turner called the meeting to order at 9:14 am. II. PLEDGE OF ALLEGIANCE Chair Turner led the Management Committee, guests and CAG staff in the Pledge of Allegiance. III. ROLL CALL AND INTRODUCTIONS Members Present: Steven Turner, Joe Heatherly, Himanshu Patel, Rick Miller, Harvey Krauss, Ben Bitter, Keith Brann, Rick Horst, Bruce Gardner, Todd Pryor Members Absent: Mary Springer, Paul Jepson, Dean Hetrick, LaRon Garrett, Sylvia Kerlock, Anna McCray, Anna Flores, Don Jones, Tim Grier Staff: Andrea Robles, Yvonne Tackett, Angela Gotto, Travis Ashbaugh, Ken Hebert IV. CALL TO THE PUBLIC No one answered the Call to the Public. V. CONSENT ITEMS Mr. Horst, City of Maricopa, made a motion to approve the consent agenda items as presented. Mr. Bitter, Town of Florence, seconded the motion. The motion passed unanimously. VI. A. Approval of Management Committee Minutes January 10, 2019 The January 10, 2019 minutes were approved under Consent Item V-A. EXECUTIVE DIRECTOR S REPORT Ms. Robles updated the Council on recent activities and meetings taking place at CAG. She provided information on the upcoming budget process stating that a draft budget is being prepared. When it is completed, it will be presented to the CAG Executive Committee for review and comment. Ms. Robles stated that a budget workshop would then be held for anyone who wishes to attend then the draft budget would move to Management Committee and Regional Council. She stated that the objective is to have the budget approved in May.

5 VII. NEW BUSINESS A. Financial Report Ms. Tackett presented the financial report for the period ending January 31, The report included department financials, CAG s check register for January and the accounts receivable log. Ms. Tackett explained that the receivables are approximately one month behind the expenditures due to waiting for reimbursements once the expense is incurred. Mr. Bitter, Town of Florence, asked about the Lead Paint Abatement project and how it was going to look at the end of the year. Ms. Tackett stated that a large portion of that money would be carried over into next year s budget as the program was slow to start, but has really picked up in the last month and will continue to do so now that homes are being tested. Mr. Horst, City of Maricopa, made a motion to recommend to Regional Council approval of the financial report as presented. Mr. Gardner, Town of Queen Creek, seconded the motion. The motion passed unanimously. B. Review, Discussion and Decision on the CAG/SCMPO Human Services Transportation Coordination Plan 2019 Update Mr. Caine presented the CAG/SCMPO Human Services Transportation Coordination Plan 2019 ypdate. He stated that the reason this update was not part of the consent agenda was due to changes within the program. Mr. Caine informed the Committee that this year the CAG Region requested almost $800,000 in 5310 funds. He stated that this is the most the region has ever asked for. Mr. Caine stated that the funding for this program has moved to a two-year cycle instead of a one-year cycle. Mr. Bitter made a motion to recommend to Regional Council approval of the CAG/SCMPO Human Services Transportation Coordination Plan 2019 Update. Mr. Gardner seconded the motion. The motion passed unanimously. C. Review, Discussion and Decision on the CAG Transportation Improvement Program (TIP) for FY 2019 FY 2029 Amendments Mr. Ashbaugh presented the CAG TIP Amendments for consideration. He stated that the amendments are Project #GIL 22-01C, Golden Hill Sidewalk; Project #GIL 18-01D/GIL 20-01C, Colcord Road; and Project #GIL 20-01C, Regional Traffic Counts. Mr. Horst made a motion to recommend to Regional Council approval of the CAG TIP FY 2019 FY 2029 Amendments. Mr. Gardner seconded the motion. The motion passed unanimously. D. Review, Discussion and Decision on Resolution No approving and adopting the CAG 208 Amendment for the Northern Gila County Sanitary District Mr. Ashbaugh stated that Resolution No is approving an amendment to the CAG 208 Water Quality Plan to authorize the expansion of Northern Gila County Sanitary District s water treatment plant. The amendment was initiated during a permit review by the state where it was discovered that there was not an existing amendment for the sanitary district. Mr. Bitter asked if there have been any comments, complaints or opposition from stakeholders. Mr. Ashbaugh stated that there have been no comments or opposition from stakeholders and no members of the public have attended the public hearings. Mr. Bitter made a made a motion

6 to recommend to Regional Council approval of Resolution No approving and adopting the CAG 208 Amendment for the Northern Gila County Sanitary District. Mr. Horst seconded the motion. Chair Turner requested a roll call vote. Joe Heatherly Aye; Himanshu Patel Aye; Steven Turner Aye; Rick Miller Aye; Harvey Krauss Aye; Ben Bitter Aye; Keith Brann Aye; Rick Horst Aye; Bruce Gardner Aye; Todd Pryor Aye. The motion passed unanimously. E. Review, Discussion and Decision on Resolution No approving and adopting the CAG 208 Amendment for Pima County Mr. Ashbaugh stated that Resolution No was initiated by Robson Developments for creation of a Senior Living Development across the highway from the existing Eagle Crest Ranch that is currently served by Pima County. He stated that there are no CAG members in the region to offer service for the development. Mr. Ashbaugh stated that there was previously an MOU for Pima County to serve Eagle Crest Ranch, but it was deemed inadequate. He stated that CAG is authorizing Pima County to establish a DMA within the CAG Region to give them the authority to serve the existing customers as well as the new development. Mr. Gardner stated that he would like to request that the Committee have exhibits available for these types of projects. Mr. Horst made a motion to recommend to Regional Council approval of Resolution No approving and adopting the CAG 208 Amendment for Pima County Sanitary. Mr. Bitter seconded the motion. Chair Turner requested a roll call vote. Joe Heatherly Aye; Himanshu Patel Aye; Steven Turner Aye; Rick Miller Aye; Harvey Krauss Aye; Ben Bitter Aye; Keith Brann Aye; Rick Horst Aye; Bruce Gardner Aye; Todd Pryor Aye. The motion passed unanimously. F. Review, Discussion and Decision on approving the Interim Executive Director to enter into an Intergovernmental Agreement (IGA) with the Yuma Metropolitan Planning Organization (YMPO) Ms. Robles informed the Committee that the Yuma Metropolitan Planning Organization s Executive Board approved for the YMPO Executive Director, Paul Ward, to enter into an IGA with the CAG Interim Executive Director for a loan of up to $150,000 with a 1% interest rate to, to be paid back over the next 12 months. She stated that this loan is to assist CAG with financial stability, working capital and a back-up plan should another emergency arise (i.e. government shutdown). Ms. Robles stated that this is a one-time loan that will help CAG maintain operations and not rely on member agencies should another emergency arise. Mr. Horst made a motion to recommend to Regional Council approval for the Interim Executive Director to enter into an IGA with the YMPO. Joe Heatherly seconded the motion. Chair Turner requested a roll call vote. Joe Heatherly Aye; Himanshu Patel Aye; Steven Turner Aye; Rick Miller Aye; Harvey Krauss Aye; Ben Bitter Aye; Keith Brann Aye; Rick Horst Aye; Bruce Gardner Aye; Todd Pryor Aye. The motion passed unanimously. G. Discussion and Decision on the Executive Director position Ms. Robles informed the Committee that at the Regional Council meeting last September the Regional Council asked to revisit the Executive Director position when the budget process began. She stated that the discussion was necessary so that the budget could be prepared accordingly. Ms. Robles stated that it is crucial that CAG has a permanent full time Executive Director and that several granting agencies and partners have expressed that they would prefer to see CAG have stability with this position. She stated that she met with the Executive

7 Committee on March 4 th and their direction was to recommend Ms. Robles as the full time CAG Executive Director. Mr. Bitter made a motion to move into executive session. Mr. Horst seconded the motion. Chair Turner requested a roll call vote. Joe Heatherly Aye; Himanshu Patel Aye; Steven Turner Aye; Rick Miller Aye; Harvey Krauss Aye; Ben Bitter Aye; Keith Brann Aye; Rick Horst Aye; Bruce Gardner Aye; Todd Pryor Aye. The motion passed unanimously. The Management Committee entered into executive session at 10:00 am. Mr. Bitter made a motion to adjourn the executive session. Mr. Gardner seconded the motion. The executive session was adjourned at 10:20am. The quorum was lost during the executive session; therefore, no action was taken on this item. Chair Turner recommended looking at dates to see when the Committee could have a special meeting to discuss this item prior to the March 27, 2019 Regional Council meeting. H. Department Updates Mr. Ashbaugh provided an overview on the upcoming Census 2020 programs. Mr. Ashbaugh stated that CAG will be contacting all local agencies within Gila and Pinal County to conduct the Participant Statistical Areas Program (PSAP) program. Mr. Ashbaugh stated that the communities should have received an invitation in December to update their City/Town limits as part of the Boundary Annexation Survey (BAS). He noted that the BAS is important to ensure that city/town limits are correct so that the 2020 Census tabulations are accurate for the jurisdictions. Mr. Ashbaugh encouraged the communities to establish a Complete Count Committee. The objective of the Complete Count Committee is to create awareness in that community about the importance of everyone being counted for the Census. This was an information item. VIII. CALL TO THE COMMITTEE The Committee did not provide any updates. IX. LEGISLATIVE UPDATE Kevin Adam provided the Legislative Update to the Committee. X. DATE, TIME, LOCATION OF NEXT MEETING Chairman Turner requested a special meeting to discuss the Executive Director Position. XI. ADJOURNMENT Chair Turner adjourned the meeting at 10:34 am.

8 Management Committee Meeting Tuesday, March 19, :00 am CAG Conference Room 2540 W. Apache Trail, Suite 108 Apache Junction, Arizona M I N U T E S I. CALL TO ORDER Chair Turner called the meeting to order at 10:05 am. II. PLEDGE OF ALLEGIANCE Chair Turner led the Management Committee, guests and CAG staff in the Pledge of Allegiance. III. ROLL CALL AND INTRODUCTIONS Members Present: Steven Turner, Himanshu Patel, LaRon Garrett, Rick Miller, Paul Jepson, Ben Bitter, Keith Brann, Bruce Gardner, Anna McCray, Don Jones Members Absent: Mary Springer, Dean Hetrick, Sylvia Kerlock, Anna Flores, Tim Grier, Todd Pryor, Joe Heatherly, Rick Horst, Harvey Krauss Staff: Andrea Robles, Yvonne Tackett, Angela Gotto, Brad Mecham, Emily Smith, Alan Urban, Travis Ashbaugh, Ken Hebert IV. CALL TO THE PUBLIC No one answered the Call to the Public. V. NEW BUSINESS A. Discussion and Decision on the Executive Director position Mr. Turner stated that due to the loss of a quorum, the committee was unable to reach a decision during the March 7, 2019 Management Committee meeting. He stated that the Executive Committee has recommended appointment of Andrea Robles as CAG s full time, permanent Executive Director. Mr. Rick Miller, City of Coolidge, stated that he and the City of Coolidge s Mayor have a high level of confidence in Ms. Robles to lead CAG. He stated that she has done a remarkable job leading the agency with all of the challenges that CAG has faced over the last two years and during the government shutdown. Mr. Jepson, City of Globe, stated that he has been a member of CAG since 2006 and has seen the rollercoaster of bad leadership over the years, but Ms. Robles has been the one continuity at CAG and that she has mastered the art of leadership over the years and during tough situations at CAG. He stated that he has witnessed her relationship

9 with staff, vendors and partners and that she has shown in the last two years that she can pull the agency and staff together. Mr. Jepson stated that he is in complete support of Ms. Robles as CAG s Executive Director and feels that with the changes that have happened on Management Committee and Regional Council combined with Ms. Robles s leadership CAG can move forward. Mr. LaRon Garett, Town of Payson, stated that he agrees with Mr. Miller and Mr. Jepson. He stated that he was the Chairman of the Management Committee during some very difficult times at CAG and Ms. Robles was the person that held CAG and staff together and helped move the agency forward. Mr. Garrett stated that he supports Ms. Robles as the full time, permanent Executive Director. Mr. Ben Bitter, Town of Florence, stated that it was nothing against Ms. Robles, but he felt that it was owed to the agency to recruit for a new Executive Director. He stated that this is not a reflection on Ms. Robles, but on the professionalism of the agency. Mr. Jepson responded to Mr. Bitter stating that he does not think it goes against a level of professionalism to appoint Ms. Robles as the permanent director as she has proven she can do the job. He stated that there is a danger in hiring a new executive director and that the committee, as Managers, needs to be careful not to damage what they currently have at CAG. Ms. Anna McCray, City of Apache Junction, agreed with Mr. Bitter and stated that she would encourage Ms. Robles to apply for the position. Mr. Bruce Gardner, Town of Queen Creek, stated that the Interim Executive Director is considered a trial period to see if a person can lead the agency and if they ve done a good job, they get promoted to Executive Director. He stated that Ms. Robles has done so and if she is made the Executive Director, she can be mentored and also attend CPM courses. Mr. Gardner stated that the Committee needs to support Ms. Robles s leadership training so that she has every opportunity to succeed if she is selected. Himanshu Patel, Pinal County, stated that they would like to see CAG improve and move forward. He stated that the County has the confidence in Ms. Robles to do that and that they are in support of her. He stated that with the leadership from CAG s communities and counties, they can help her succeed as the Executive Director. Mr. Don Jones, Town of Mammoth, stated that he is in full support of Ms. Robles. He stated that the Committee hasn t been about to get the position correct in the last two years and that they don t seem to know how to do a recruitment. Mr. Jones stated that recruitment is a risk of, once again, going backwards for CAG. He stated that Ms. Robles has been an employee of CAG for almost 18 years and has demonstrated twice that she can pull the agency out of difficult situations. Mr. Jones stated that he fully supports the appointment of Ms. Robles as Executive Director. The Committee discussed the current job description for the Executive Director position. Mr. Jepson stated that the things that made and broke CAG since Maxine Leather was the director. He stated that these are things that you can t capture in a job description or resume and he feels Ms. Robles has those qualities. Ms. McCray asked if the job description needed to be revised since it states a requirement for a Bachelors Degree. Mr. Garrett stated that most job descriptions include the phrase or an equivalent of education and work experience. Mr. Bitter made the suggestion

10 that the job descriptions shouldn t be so specific. Mr. LaRon Garrett made a motion to modify the job description to say Bachelor/Masters Degree preferred, to add or an equivalent of education and experience and to recommend to appoint Ms. Robles as the permanent full time CAG Executive Director. Mr. Jones seconded the motion. The motion passed unanimously. VI. CALL TO THE COMMITTEE Mr. Miller, City of Coolidge, stated that there is a dance group representing Coolidge on the World of Dance TV show and they are currently moving forward to the next round. He also stated that Nikola has selected a construction crew and that construction will begin by the end of the year or beginning of next year. Mr. Miller stated that this will bring a lot of jobs to the area. Mr. Steven Turner, City of Casa Grande, stated that the City had a replica of the Wall that Heals and had approximately 10,000 people attend. He stated that April 4 th is the State of the City address and it will be held at their new rec center at 1:00pm. Mr. Turner stated that the official opening of the rec center is May 6 th. He also stated that the City of Casa Grande will be recruiting for an HR Director. VII. DATE, TIME, LOCATION OF NEXT MEETING The next Management Committee meeting will be held on April 11, 2019 in Apache Junction. VIII. ADJOURNMENT Mr. Miller made a motion to adjourn the meeting. Mr. Jepson seconded the motion. Chairman Turner adjourned the meeting at 10:36 am.

11 AGENDA ITEM V-B CONSENT AGENDA ITEM: YES X NO CENTRAL ARIZONA GOVERNMENTS Request for Management Committee Action TO: FROM: ACTION: RE: Andrea Robles / Management Committee Travis Ashbaugh, Transportation Planning Manager Formal Action/Motion CAG Transportation Technical Advisory Committee Bylaws DATE: April 2, 2019 Summary Discussion The CAG TTAC, as set forth in the CAG Bylaws, was created to serve as a technical advisory committee and make recommendations on regional transportation planning issues. The CAG TTAC Bylaws in section X- Amendments to Bylaws state: These Bylaws may be amended by the majority vote of the membership of the Committee at any meeting of the Committee and shall be ratified by the Regional Council at the next regularly scheduled meeting. The CAG TTAC Bylaws have been amended to reflect the following: Adding an Electronic Voting option (Section: VI-C Meeting Structure) Staff Recommendation Approval of the CAG TTAC Bylaws amendments as presented Alternatives 1. Deny the approval/adoption of the amendments 2. Modify the amendments 3. Send the item back to committee Fiscal Impacts No direct fiscal impact. Attachment: CAG Transportation Technical Advisory Committee Bylaws

12 CENTRAL ARIZONA GOVERNMENTS TRANSPORTATION TECHNICAL ADVISORY COMMITTEE BYLAWS I. NAME The official name of the Committee shall be the Central Arizona Governments (CAG) Transportation Technical Advisory Committee (herein, referred to as Committee). II. OBJECTIVE This functional Committee, as set forth in the Central Arizona Governments Bylaws, has been created to serve as a technical advisory Committee on regional transportation planning and shall make recommendations on transportation related issues to the Central Arizona Governments Regional Council. III. MEMBERSHIP A. The Committee shall consist of one member representing each county government, incorporated city/town, and tribal community in Gila and Pinal Counties. Committee representatives should have expertise in any of the following transportation subjects: 1. Highways 2. Public Works 3. Engineering 4. Aeronautics 5. Transit Systems 6. Planning B. Membership of the Central Arizona Governments Region and its member jurisdictions shall consist of two types: 1. Voting members of the Committee eligible to receive federal transportation dollars: Ak-Chin Indian Community Arizona Department of Transportation (ADOT) Gila County Globe Hayden Kearny Mammoth Miami Payson Pinal County San Carlos Apache Tribe Star Valley Superior White Mountain Apache Tribe Winkelman 2. Non-voting members of the Committee, or Committee members-at-large, representing jurisdictions within Pinal County who are part of the Maricopa Association of Governments (MAG) or the Sun 1

13 Corridor Metropolitan Planning Organization (SCMPO), and ADOT Engineers from the Central, Northcentral, Northeast, Southcentral, Southeast Districts. C. Membership shall be recommended to the Committee, as necessary, in any of the following ways (assigned alternates): 1. Request for nomination by another member of the Committee. 2. Request for nomination by Staff. 3. Request for nomination by any member entity of Central Arizona Governments. Nominations originating from a local jurisdiction shall be accompanied by a letter from the appropriate city/town/county/tribal administrator approving of membership to the Committee. Nominations shall be referred by the Committee to the Regional Council for approval. D. Members, and their respective jurisdictions, shall be considered inactive after missing two consecutive meetings, unless excused prior to the meetings by notifying the Chair or Staff. Active status shall be resumed at the next meeting attended by the member. If a member misses two meetings immediately preceding the presentation and approval of the Draft Transportation Improvement Program (TIP), the member forfeits voting privileges on the Draft TIP. If a member must miss a meeting, an alternate may be sent to represent that jurisdiction. A member shall not be considered absent by doing so. E. A member may attend and have full voting status via teleconferencing or videoconferencing (where available). F. After two consecutive absences, a member shall be sent a letter, with copy to their Regional Council representative, reiterating the above policy concerning absences. G. One Staff person, as designated by ADOT, shall also be a voting member. IV. VOTING A. A voting member of the Committee is eligible to receive Federal transportation dollars through the Central Arizona Governments TIP process and shall have one vote. B. Each member of the Committee or the assigned alternate shall have one (1) vote on agenda items requiring action. C. A quorum of Committee members or alternates is necessary to take action on an agenda item. For purposes of determining a quorum, non-voting members shall not be counted toward the makeup of the total Committee. D. An affirmative vote by a majority shall be required for the adoption or passage of a formal motion at a meeting in which a quorum has been established. V. SUBCOMMITTEES 2

14 The Committee may establish subcommittees, as needed, to investigate and/or provide technical advice on special subjects. Members of subcommittees shall be approved by the Committee Chair and may include Committee members as well as individuals from the region having expertise in the subcommittee subject area. The duration of a subcommittee shall be determined by the Committee. VI. MEETING STRUCTURE A. The Committee shall meet a minimum of six (6) times per year. The meeting dates and times of the Committee shall be established by the Chair in consultation with Staff. Committee members shall be notified of all regularly scheduled meetings with written notices two weeks prior to the meeting. All regularly scheduled meetings shall be held approximately one and one half weeks prior to the meeting date of the CAG Management Committee. B. Special meetings may be called at the discretion of the Chair upon the request of the Staff or at the request of three or more voting members of the Committee after a 72 hour notice has been given to each member of the pending special meeting. C. An Electronic Voting option may also be called at the discretion of the Chair upon the request of the Staff after a 72-hour notice has been given to each member of the pending electronic vote. The Electronic Vote must be specific and contain a motion for the action being carried out. Voting members will reply individually (not reply all) to the electronic vote by the specified time. For purposes of voting eligibility, Section IV applies. For purposes of determining membership active status as outlined in Section III(D), electronic votes will not count as an official meeting for attendance. D. The order of business at Committee meetings shall be: 1. Call to Order 2. Roll Call 3. Introductions 4. Approval of Minutes 5. Standing Reports 6. Old Business 7. New Business 8. Call to the Public 9. Scheduling of Next Meeting 10. Adjournment E. Meeting agendas shall be written and posted to comply with State of Arizona open meeting statutes. F. Staff shall set the meeting agenda in consultation with the Chair. G. All proposals by local jurisdictions which must receive Committee action and/or Regional Council consideration must be submitted to Staff at least two weeks in advance for review and dissemination to Committee members. 3

15 H. An annual meeting shall be held in January of each year at which time officers for the coming year shall be seated. I. A roster of Committee members present at all meetings shall be kept by Staff. J. Staff shall be responsible for keeping minutes of all Committee meetings; all minutes shall be made available to the public. VII. PROCEDURES & FUNCTIONS A. It is the responsibility of the Committee to advise Staff in all subject areas of regional transportation planning including, but not limited to: 1. State highway system 2. Public transit programs 3. Local federal-aid systems 4. State primary and secondary airport systems 5. Special Transportation (Active) B. The Committee shall provide technical advice to Staff in several topical areas: 1. The Committee shall review project requests and make recommendations based on Committee approved criteria to the Regional Council for the annual Councils of Governments Five-Year Highway Construction Program. 2. The Committee shall review project requests and make recommendations to the Regional Council for the State Five-Year Construction Program. 3. The Committee shall review requests for changes regarding functional classification of roadways on the federal-aid system. 4. The committee shall review proposals to modify the CAG Ten-Year Highway Construction Program. Proposals to modify program shall be submitted to Staff two weeks prior to regularly scheduled meetings. Staff shall prepare fiscal impact worksheet showing proposed changes on other projects. C. The Committee shall provide, whenever appropriate, coordination and assistance to local, state, and federal agency programs or projects. 1. The Committee shall assist staff in obtaining necessary roadway data to fulfill State and Federal Agency reporting of Highway Performance Monitoring System (HPMS) information. D. The Committee shall perform other duties and functions as assigned to them by the Regional Council. E. The Committee shall be the initial contact for all transportation programs and planning activities in the CAG Region. 4

16 VIII. OFFICERS A. Chair 1. The Chair shall be selected from the city and county representatives by a majority vote of the Committee. The Chair is to rotate between the Committee s voting members of Gila and Pinal Counties. 2. Elections shall be held in January or the last expected meeting prior to February of each year, so the Chair shall serve for one year beginning in February. 3. The Chair shall preside over all meetings of the Committee and may call such special meetings as may be necessary to conduct the business of the Committee after consultation with CAG Staff. A 72 hour notice shall be given to provide sufficient notification to all Committee members. 4. The Chair shall act as liaison for the Committee to CAG Staff and the Regional Council. 5. If the Chair should be unable to complete the present term, the Vice-Chair shall automatically succeed to Chair serving the remainder of the term. In this circumstance, the Chair having filled the vacant position may be selected to continue serving as Chair at the next regular election. B. Vice-Chair 1. The Vice-Chair shall be elected and approved in the same manner as the Chair. The Vice-Chair shall hold all duties, responsibilities and obligations in the absence of the Chair. 2. If the Vice-Chair should be unable to complete the current term, another member of the Committee will be elected to fill the remainder of the term by the same method as the original election. IX. STAFF A. The Committee shall rely upon CAG Staff to perform necessary functions. B. CAG Staff shall recommend policies and procedures and furnish necessary planning input to the Committee as may be directed by CAG or the Committee. X. AMENDMENTS TO BYLAWS These Bylaws may be amended by the majority vote of the membership of the Committee at any meeting of the Committee and shall be ratified by the Regional Council at the next regularly scheduled meeting. XI. PARLIAMENTARY AUTHORITY The rules of parliamentary procedure shall govern all proceedings of the Committee. 5

17 Curtis Ward, Chair Transportation Technical Advisory Committee Date Al Gameros, Chair Regional Council Date 6

18 AGENDA ITEM V-C CONSENT AGENDA ITEM: YES X NO CENTRAL ARIZONA GOVERNMENTS Request for Management Committee Action TO: FROM: ACTION: RE: Andrea Robles / Management Committee Travis Ashbaugh, Transportation Planning Manager Formal Action/Motion CAG 2019 Title VI Non-Discrimination Program Implementation Plan Update DATE: April 2, 2019 Summary Discussion The Title VI Non-Discrimination Program Implementation Plan (Title VI Plan) is designed to aid the Transportation Department in its ability to provide oversight and ensure that there is Title VI compliance throughout the CAG Region. As a recipient of Federal funds from the Arizona Department of Transportation (ADOT) through the United States Department of Transportation (USDOT), CAG is held to a standard of non-discrimination as described within the CAG Title VI Plan. Staff Recommendation Approval of the CAG 2019 Title VI Non-Discrimination Program Implementation Plan Update. Alternatives 1. Deny the approval/adoption of the Plan Update 2. Modify the Plan Update 3. Send the item back to committee Fiscal Impacts May not receive transportation related Federal Funds. Attachment: Title VI Plan May DRAFT

19 AGENDA ITEM VI CONSENT AGENDA ITEM: YES NO X CENTRAL ARIZONA GOVERNMENTS Management Committee Information TO: FROM: ACTION: RE: Management Committee Andrea Robles, Executive Director Information Executive Director s Report DATE: March 4, 2019 Summary Discussion Executive Director s Report to the Management Committee for March 11, 2019 April 10, A copy of my calendar is attached for your review. ***Please note the appointments marked private include the schedules for the Management Committee Chairman, Regional Council Chairman, CAG s check signers and sick leave for staff. Below are the highlights of activities that have taken place throughout the month. Updates will be provided throughout the packet on other current activities. As part of the MAG Contract, Staff has completed traffic count verifications for the City of Apache Junction, Casa Grande, Coolidge, Eloy, Florence, Queen Creek, San Tan Valley, Superior, Gila County near Miami and Pinal County near Oracle and Saddlebrooke. Staff has completed the transportation networks within Pinal County and a portion of Gila County. The networks being reviewed were for the years of 2018, 2019, 2020, 2021, 2025 and This project will be completed on April 15, This contract will be completed on time and within budget. Renegotiated the contract with the payroll processing company to reduce monthly expenses. In the process of renegotiating CAG s current equipment leases and contracts to reduce monthly expenses. Staff participated in a meeting with ADOT Staff to conduct a Title VI on- site compliance review. Drafted the repayment policy for the CAG/YMPO IGA as directed by the Regional Council. Currently working with the Finance Director and the Executive Committee on a financial stability plan as requested by the Regional Council Hosted the Budget Committee/Executive Committee to present the first draft of the FY 20 Budget. Staff has submitted an application through ADEQ for a study on the septic systems in the CAG Region. Currently reviewing employee policies from other COG s as I begin the update process of CAG s Employee Handbook.

20 Pinal Regional Transportation Authority (PRTA) As of March 19, 2019 (10 months of collection), there is $13.62 million in the PRTA Escrow account. Meetings and Conferences Attended the Town of Winkelman Council Meeting Attended the Sun Corridor MPO Executive Board Meeting Meeting with CAG s Auditors Met with MAG Staff to discuss potential project collaboration for FY 20. Participated on a teleconference with City of Globe to discuss administration of CDBG project. Met with Regional Council Chairman to review Regional Council packet for the March Regional Council meeting. Attended the Pinal Partnership Breakfast Securing Our Water Future Attended the City of Eloy Ribbon Cutting Ceremony for the new Eloy City Hall. Met with the Executive Committee/Budget Committee April 1, 2019 in Apache Junction. Attended the City of Casa Grande State of the City Attended the AzTA Conference April 8-10, 2019 Attended the Arizona COG and MPO Director s Meeting

21

22

23

24

25

26

27 AGENDA ITEM VII-A CONSENT AGENDA ITEM: YES NO X CENTRAL ARIZONA GOVERNMENTS Request for Management Committee Action TO: FROM: ACTION: RE: Andrea Robles / Management Committee Yvonne Tackett, Finance Director Formal Action/Motion Financial Report DATE: April 4, 2019 Summary Discussion A draft financial report for each fund, as well as a summary of all funds, for the period ending March 31, 2019 is included. CAG s check register for January and the Accounts Receivable log is also in the packet. Staff Recommendation To approve the draft Financial report for March, 2019 Attachment(s): Summary of Financial Activities for the month of March 2019 Financial reports for each fund for March 2019 Accounts Receivable Log Check register

28

29 12/6/ Transportation ADOT SPR , /9/ /20/ /18/ Planning MAG Contract , /9/2019 1/18/ /18/ Amendment City of Globe , /17/2019 1/9/ /18/ Amendment Eng & Environmental Consultants , /17/2019 1/22/ /20/ Transportation Mobility Manager , /19/2019 2/4/2019 1/2/ Planning MAG Contract , /2/2019 3/14/2019 1/2/ Transportation ADOT SPR , /2/2019 1/9/2019 1/2/ Transportation ADOT Traffic Counts /2/2019 1/14/2019 1/7/ CDBG City of Globe , /6/2019 1/9/2019 1/7/ CDBG Town of Hayden , /6/2019 1/22/2019 1/7/ CDBG Town of Kearny , /6/2019 2/4/2019 1/7/ CDBG Town of Mammoth , /6/2019 2/25/2019 1/7/ CDBG Town of Miami , /6/2019 1/22/2019 1/7/ VOID 1/7/ CDBG Town of Superior , /6/2019 1/12/2019 1/7/ CDBG Town of Winkelman , /6/2019 1/28/2019 1/28/ EDA 3rd Qtr , /4/2019 1/31/2019 1/30/ Transportation ADOT 5310 Admin , /10/2019 2/13/2019 1/30/ Transportation ADOT 5311 Admin , /10/2019 2/21/2019 2/7/ Transportation Mobility Mgr Dec , /15/2019 2/25/2019 2/7/ Planning MAG Contract , /7/2019 3/11/2019 2/7/ Transportation ADOT MPD , /7/2019 2/22/2019 2/7/ Transportation ADOT MPD , /7/2019 2/25/2019 2/7/ Transportation ADOT MPD , /7/2019 2/25/2019 2/7/ Transportation ADOT MPD 5311 WP , /7/2019 2/25/2019 2/12/ Transportation Mobility Mgr Jan , /28/2019 3/11/2019 2/21/ Planning ASARCO , /15/2019 3/5/2019 2/25/ DEQ TRSD- 208 Project Amendment , /25/2019 3/7/2019 2/25/ Planning Town of Superior - Brownfields App /25/2019 2/28/ Pinal County RTA RTA , /30/2019 3/11/2019 3/1/ Transportation ADOT 5310 Admin , /30/2019 4/3/2019 3/1/ Transportation ADOT 5311 Admin , /30/2019 4/3/2019 3/1/ Transportation ADOT SPR , /30/2019 3/11/2019 3/7/ Transportation Mobility Manager Feb /7/2019 4/4/2019 3/7/ Planning ASARCO /7/2019 3/18/2019 3/12/ Planning MAG Contract /12/2019 4/4/ CDBG Town of Hayden /4/2019 4/4/ CDBG Town of Kearny /4/2019 4/4/ CDBG Town of Mammoth /4/2019 4/4/ CDBG Town of Miami /4/2019 4/4/ CDBG Town of Superior /4/2019 4/4/ CDBG Town of Winkelman /4/2019 4/4/ Planning ASARCO /4/2019 4/4/ Transportation ADOT STBGP Feb-Mar /4/2019 4/4/ Transportation ADOT SPR March /4/2019 4/4/ Transportation ADOT 5310 March /4/2019 4/4/ Transportation ADOT 5311 March /4/2019 4/4/ Transportation Mobility Manager March /4/2019 4/4/ Planning MAG Coontract /4/2019 Total $ 937, $ 110, Total Receivable: **

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48 AGENDA ITEM VII-B CONSENT AGENDA ITEM: YES NO X CENTRAL ARIZONA GOVERNMENTS Request for Management Committee Action TO: FROM: ACTION: RE: Management Committee Andrea Robles, Executive Director Formal Action/Motion CAG/YMPO IGA Policy DATE: April 3, 2019 Summary Discussion At the March Regional Council meeting the Regional Council directed staff to create a repayment policy for the Central Arizona Governments (CAG)/Yuma Metropolitan Planning Organization s (YMPO) IGA. The loan is for $150,000 with a 2% interest rate, to be paid over the next 12 months. The intent of this loan is not to make any special purchases. These funds will be utilized as a backup plan, which has not been in place over the past several years. This will help to provide CAG with financial stability as CAG continues to build a reserve fund and wishes not to be a burden to member entities. We are not using this money to fund payroll, benefits and every day operating expenses. A portion of this money will be used as working cash flow while we await reimbursement from grants and projects. This will also provide us with the opportunity to have cash on hand, as we begin new projects. The balance of the funds will sit in an interest bearing account in the event of another emergency (i.e. possible government shutdown in October 2019). Included in the policy, is a payment schedule for the funds to be restored. Executive Committee Recommendation The Executive Committee met on April 1 st to review and provide input on this policy. The Committee recommended approval of the CAG/YMPO IGA Policy. Alternatives Do not approve and send back to staff for modifications. Attachment(s): CAG/YMPO IGA Policy

49 Central Arizona Governments DRAFT CAG/YMPO IGA Policy Adopted by Regional Council May 1, 2019

50 CAG/YMPO IGA Policy I. Purpose The purpose of this IGA is to help ensure the financial stability of the organization and position it to respond to varying economic conditions and changes affecting the organization s financial position and the ability of the organization to continuously carry out its mission. CAG will maintain the IGA for one year (12 months) to achieve the following objectives: Financial Back-up Plan To create an internal line of credit to manage cash flow and maintain financial flexibility To have cash on hand to begin new projects. To sustain operations in the event of a government shutdown, causing a delay in revenues received. This IGA is not intended to replace a permanent loss of funds. eliminate an ongoing budget gap, or to make any special purchases. II. Goals The goal of this IGA is to assist CAG with financial stability as CAG continues to build a reserve fund and wishes not to be a burden to member entities. The funds will be utilized as a backup plan, which has not been in place over the past several years. A portion of this money will be used as working cash flow while we await reimbursements from grants and projects. This will also provide us with the opportunity to have cash on hand, as we begin new projects. The balance of the funds will sit in an account in the event of another emergency. III. Accounting $75,000 will be deposited into an interest bearing savings account immediately upon receipt of the funds. The other $75,000 will be deposited into CAG s checking account. CAG s monthly operational expenses are approximately $70,000. These funds will allow us to have cash on hand as we await reimbursements. Following is the repayment schedule of the $75,000 deposited into CAG s checking account. These payments will be deposited into the savings account to ensure the lump sum plus the 2% interest is replenished prior to the end of the IGA term. Page 2

51 Month 2 $3,000 Month 3 $7500 Month 4 $7500 Month 5 $7500 Month 6 $7500 Month 7 $7500 Month 8 $7500 Month 9 $7500 Month 10 $7500 Month 11 $7500 Month 12 $7500 $78, Report and Monitor use of Funds The Executive Director is responsible for ensuring that the funds are maintained and used only as described in this Policy. CAG will provide regular reports to the Executive Committee/Regional Council regarding the repayment progress. In the event of an unforeseen emergency (i.e. government shutdown) in the final quarter of the loan term, the Executive Director will renegotiate an extension of the loan term with the Executive Director of the Yuma Metropolitan Planning Organization. Page 3

52 AGENDA ITEM VII-C CONSENT AGENDA ITEM: YES NO X CENTRAL ARIZONA GOVERNMENTS Request for Management Committee Action TO: FROM: ACTION: RE: Management Committee Yvonne Tackett and Andrea Robles Formal Action/Motion FY 2020 CAG Budget Adoption DATE: April 4, 2019 Summary Discussion The FY 2020 CAG Budget will provide the operational authority for the period of July 1, 2019 to June 30, Staff Recommendation Adopt the FY 2020 CAG Administrative and Program Budget. Executive Committee Recommendation The Executive Committee served as the Budget Committee and met on April 1, Committee recommended approval of the CAG FY 20 Budget as presented. The Alternatives The Management Committee has the following alternatives to consider in their recommendation to the Regional Council: Return the item to staff for additional changes or information. Fiscal Impacts $2,235,945 for FY 20 Attachment: FY 2020 CAG Budget

53 AGENDA ITEM VII-D CONSENT AGENDA ITEM: YES NO X CENTRAL ARIZONA GOVERNMENTS Request for Management Committee Action TO: FROM: ACTION: RE: Andrea Robles / Management Committee Alan Urban, Community Development Manager Formal Action/Motion Resolution No Supporting and Declaring April as the Fair Housing Month DATE: March 28, 2019 Summary Discussion Each year agencies and communities participating in the HUD Community Development Block Grant program are required to pass a Fair Housing Resolution. The Resolution makes public their commitment to promoting the standards and values of providing fair housing opportunities to all residents in our communities. Alternatives Recommend changes and approval of the modified item; Return the item to staff for additional changes or information. Fiscal Impacts N/A Attachment: Resolution No

54 RESOLUTION NO A RESOLUTION OF THE REGIONAL COUNCIL OF THE CENTRAL ARIZONA GOVERNMENTS, ADOPTING A FAIR HOUSING POLICY, MAKING KNOWN ITS COMMITMENT TO THE PRINCIPLE OF FAIR HOUSING, AND DESCRIBING ACTIONS IT SHALL UNDERTAKE TO AFFIRMATIVELY FURTHER FAIR HOUSING. WHEREAS, the Housing and Community Development Act of 1974 as amended requires that all applicants for Community Development Block Grant funds certify that they shall affirmatively further fair housing; and WHEREAS, the Civil Rights Act of 1968 (commonly known as the Federal Fair Housing Act) and the Fair Housing Amendments Act of 1988 declare a national policy to prohibit discrimination in the sale, rental, leasing and financing of housing or land to be used for the construction of housing or in the provision of brokerage services, on the basis of race, color, religion, sex, disability, familial status or national origin; and WHEREAS, fairness is the foundation of the American system and reflects traditional American values; and WHEREAS, discriminatory housing practices undermine the strength and vitality of America and its people; NOW, THEREFORE, BE IT RESOLVED THAT the Regional Council of the Central Arizona Governments hereby wish all persons living, working, doing business in or traveling through this Region to know that: Discrimination in the sale, rental, leasing and financing of housing or land to be used for construction of housing, or in the provision of brokerage services on the basis of race, color, religion, sex, handicap, familial status or national origin is prohibited by Title VIII of the Fair Housing Act Amendments of 1988; and that it is the policy of the CAG Region to implement programs, within the constraints of its resources, to ensure equal opportunity in housing for all persons regardless of race, color, religion, sex, handicap, familial status or national origin; and within available resources the Region, will assist all persons who feel they have been discriminated against in housing issues on the basis of race, color, religion, sex, handicap familial status or national origin to seek equity under existing federal and state laws to file a compliant with the Arizona Attorney General's Office or the U.S. Department of Housing and Urban Development; and that the Region shall publicize this Resolution and thereby encourage owners of rental properties, developers, builders and others involved with housing to become aware of their respective responsibilities and rights under the Fair Housing Amendments Act of 1988 and any applicable state or local laws or ordinances; and that the Region shall undertake the following actions to additionally "affirmatively further fair housing : Disseminate information on Fair Housing to all CAG Region Members Disseminate information on Fair Housing through its website, Held a Fair Housing Workshop April 2019.

55 THIS RESOLUTION WAS PASSED BY THE REGIONAL COUNCIL AT A REGULAR MEETING THEREOF ON THE 1 st DAY OF May 2019, BY THE FOLLOWING VOTE: AYES: NOS: ABSTENTIONS: ABSENT: Chairperson, Regional Council Al Gameros Secretary/Treasurer, Regional Council Jon Thompson ATTEST:

*A. Approval of Regional Council Minutes December 3, 2018

*A. Approval of Regional Council Minutes December 3, 2018 Regional Council Meeting Wednesday, January 30, 2019 5:30 p.m. CAG Conference Room 2540 W. Apache Trail Suite 108 Apache Junction, Arizona Call in # 888-537-7715 Participant Passcode 28020256# AGENDA I.

More information

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director PINAL COUNTY: APACHE JUNCTION, CASA GRANDE, COOLIDGE, ELOY, FLORENCE, KEARNY, MAMMOTH, MARANA, MARICOPA, QUEEN CREEK, SUPERIOR TRIBAL GOVERNMENTS: AK-CHIN INDIAN COMMUNITY, GILA RIVER INDIAN COMMUNITY,

More information

MEMORANDUM TO: REGIONAL COUNCIL AND THE PINAL RTA BOARD FROM: ANDREA ROBLES SUBJECT: REGIONAL COUNCIL PACKET DATE: JANUARY 24, 2018

MEMORANDUM TO: REGIONAL COUNCIL AND THE PINAL RTA BOARD FROM: ANDREA ROBLES SUBJECT: REGIONAL COUNCIL PACKET DATE: JANUARY 24, 2018 GILA COUNTY: GLOBE, HAYDEN, MIAMI, PAYSON, STAR VALLEY, WINKELMAN PINAL COUNTY: APACHE JUNCTION, CASA GRANDE, COOLIDGE, ELOY, FLORENCE, KEARNY, MAMMOTH, MARANA, MARICOPA, QUEEN CREEK, SUPERIOR TRIBAL GOVERNMENTS:

More information

VIA TELEPHONE: Terry McKeon Casa Grande Matt Rencher-Coolidge Ken Martin-Eloy Wayne Costa Florence Kazi Haque-Maricopa LaRon Garrett Payson

VIA TELEPHONE: Terry McKeon Casa Grande Matt Rencher-Coolidge Ken Martin-Eloy Wayne Costa Florence Kazi Haque-Maricopa LaRon Garrett Payson ENVIRONMENTAL PLANNING COMMITTEE (EPC) WEDNESDAY, DECEMBER 2, 2015 CAG CONFERENCE ROOM 1075 SOUTH IDAHO ROAD, SUITE 300 APACHE JUNCTION, ARIZONA 85119 M I N U T E S MEMBERS PRESENT: Chair Jake Garrett

More information

ENVIRONMENTAL PLANNING COMMITTEE (EPC) WEDNESDAY, SEPTEMBER 16, 2015

ENVIRONMENTAL PLANNING COMMITTEE (EPC) WEDNESDAY, SEPTEMBER 16, 2015 ENVIRONMENTAL PLANNING COMMITTEE (EPC) WEDNESDAY, SEPTEMBER 16, 2015 CAG CONFERENCE ROOM 1075 SOUTH IDAHO ROAD, SUITE 300 APACHE JUNCTION, ARIZONA 85119 M I N U T E S MEMBERS PRESENT: Chair Jake Garrett

More information

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

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

More information

Loudoun County Democratic Committee Bylaws

Loudoun County Democratic Committee Bylaws Loudoun County Democratic Committee Bylaws Adopted January 6, 2018, and Amended March 1, 2018 ARTICLE I - NAME, AUTHORITY AND PURPOSE Section 1. ("LCDC"). Section 2. This organization shall be officially

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

"SPECIAL" EXECUTIVE BOARD MEETING AGENDA

SPECIAL EXECUTIVE BOARD MEETING AGENDA "SPECIAL" EXECUTIVE BOARD MEETING AGENDA DATE: PLACE: July 5, 2016 TIME: 10:00 AM to 10:30 AM Conference Call - To join the conference, call 520-421-8673, hit # key to join Irene's Cell 520-705-5143 Executive

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

STAFF COUNCIL BYLAWS

STAFF COUNCIL BYLAWS STAFF COUNCIL BYLAWS Article I. NAME AND LOCATION The name of the organization shall be "University of Colorado Denver Anschutz Medical Campus Staff Council," hereinafter referred to as Staff Council,

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

EXECUTIVE BOARD MEETING MINUTES

EXECUTIVE BOARD MEETING MINUTES DATE: PLACE: EXECUTIVE BOARD MEETING MINUTES January 10, 2017 Irene's Cell 520-705-5143 TIME: 10:00 AM Regular Meeting 820 E. Cottonwood Lane, Casa Grande, AZ: Conference Room A (Center Corridor, 1st door

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

CONSTITUTION CEDARVILLE FIREMEN S ASSOCIATION INC.

CONSTITUTION CEDARVILLE FIREMEN S ASSOCIATION INC. CONSTITUTION Of the CEDARVILLE FIREMEN S ASSOCIATION INC. Cedarville, Ohio TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V AFTICLE VI AFTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804) Constitution and Bylaws (Last Date Revised: May 25, 2018) MISSION The mission of the is to promote the highest standards of school business practices for its membership through professional development,

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

Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No.

Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No. Constitution and Bylaws of the Pennsylvania Square and Round Dance Federation Incorporated March 8, 1991 State of PA entity No. 2023812 Article I - NAME Section 1 The name of this non-profit corporation

More information

District 8 Community Round Table By Laws

District 8 Community Round Table By Laws Section 1. Name: District 8 Community Round Table By Laws ARTICLE I NAME AND BOUNDARY LIMITS a. The name of this public entity shall be known as the District 8 Community Round Table. Herein referred to

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE The purposes of the corporation are set forth in the Articles of Incorporation Section (b), and include, but

More information

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016 ARTICLE I NAME AND LOCATION The name of the organization shall be Commercial Real Estate Women-Miami, Inc. ( CREW-Miami or the Organization ), and shall do business as Not-for-Profit Corporation in the

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

Northern California Convention of. Narcotics Anonymous

Northern California Convention of. Narcotics Anonymous Northern California Convention of Narcotics Anonymous COMMITTEE GUIDELINES 1820 Walters Court Suite A, Fairfield, CA 94533 Approved by NCRSC March 11, 2017 Contents I. BOUNDARIES... 3 II. PURPOSE... 3

More information

BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT

BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT BYLAWS OF THE BOARD OF TRUSTEES NORTHERN SAGUACHE COUNTY LIBRARY DISTRICT Article I NAME The name of the District is the Northern Saguache County Library District. It is organized under and by virtue of

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

Jefferson County, WA Republican Central Committee Bylaws February

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

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC. CONSTITUTION AND BYLAWS OF THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.) Adopted Summer- 2000 Amended September ; 2010 TABLE OF CONTENTS

More information

PRSA MIAMI CHAPTER BYLAWS

PRSA MIAMI CHAPTER BYLAWS PRSA MIAMI CHAPTER BYLAWS Name of Organization ARTICLE I The name of this nonprofit professional organization shall be the Public Relations Society of America (PRSA) Miami Chapter. Location of Office The

More information

Navy League Of The United States Bremerton-Olympic Peninsula Council

Navy League Of The United States Bremerton-Olympic Peninsula Council BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the

More information

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BOSTON CHAPTER NO. 10, INC. FED #: 042709312 BY-LAWS Effective Date: May 15, 2012 Revision: G Approved

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA)

STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) STUDENT NURSES ASSOCIATION (SNA) UNIVERSITY OF SOUTH CAROLINA AIKEN (USCA) ARTICLE I: Name 1.1 The name of this organization shall be the University of South Carolina Aiken Student Nurses Association (USCA-SNA),

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

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

Bylaws of the Board of Trustees

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

More information

Kansas Youth Soccer Chapter 2: Bylaws

Kansas Youth Soccer Chapter 2: Bylaws SUBCHAPTER I -- DEFINITIONS Approved 02/26/05 Amended 02/22/14 Page 2-1 BYLAW 101. DEFINITIONS There are the following definitions: 1. AFFILIATED MEMBER -- means any league, club or association that is

More information

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

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

More information

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. Amended & Adopted May 22, 2017 Table of Contents ARTICLE I... 1 Identity... 1 Section 1. Declaration... 1 Section 2. Terms... 1 Section 3. Principal

More information

BYLAWS OF THE UT ARLINGTON ADVISING ASSOCIATION

BYLAWS OF THE UT ARLINGTON ADVISING ASSOCIATION BYLAWS OF THE UT ARLINGTON ADVISING ASSOCIATION Article I. Name and Acronym The name of this Association shall be the UT Arlington Advising Association. The official acronym of this Association shall be

More information

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

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

More information

NATIONAL NAVAL OFFICERS ASSOCIATION CAMP PENDLETON/MIRAMAR CHAPTER CONSTITUTION AND BYLAWS

NATIONAL NAVAL OFFICERS ASSOCIATION CAMP PENDLETON/MIRAMAR CHAPTER CONSTITUTION AND BYLAWS NATIONAL NAVAL OFFICERS ASSOCIATION CAMP PENDLETON/MIRAMAR CHAPTER CONSTITUTION AND BYLAWS 10 June 2014 CHAPTER CONSTITUTION AND BYLAWS TABLE OF CONTENTS CONSTITUTION Page ARTICLE I NAME AND CHAPTER. 4

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

Bylaws BYLAWS OF NIWOT COMMUNITY ASSOCIATION, INC.

Bylaws BYLAWS OF NIWOT COMMUNITY ASSOCIATION, INC. Bylaws BYLAWS OF NIWOT COMMUNITY ASSOCIATION, INC. Amended and Restated March 21, 1990 Amended May 6, 1992 Amended December 15, 1994 Amended February 22, 1995 Amended October 19, 1995 Amended February

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

The Bylaws of the Maricopa County Democratic Party

The Bylaws of the Maricopa County Democratic Party 2914 N Central Ave, Phoenix, AZ 85013 602-298-0503 MaricopaDems.org The Bylaws of the Maricopa County Democratic Party As Amended by The Maricopa County Democratic Party Committee July 11, 2015 MCDP Bylaws

More information

Collin College. Student Government Association. Constitution & Bylaws. Adopted

Collin College. Student Government Association. Constitution & Bylaws. Adopted Collin College Student Government Association Constitution & Bylaws Adopted 2/19/2019 1 Preamble We, the students of Collin College, in order to provide an official and representative student organization

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

MUNICIPAL MANAGEMENT ASSOCIATION OF NORTHERN CALIFORNIA ASSOCIATION BY-LAWS Amended December 2017

MUNICIPAL MANAGEMENT ASSOCIATION OF NORTHERN CALIFORNIA ASSOCIATION BY-LAWS Amended December 2017 MUNICIPAL MANAGEMENT ASSOCIATION OF NORTHERN CALIFORNIA ASSOCIATION BY-LAWS Amended December 2017 I. NAME The name of this organization shall be MUNICIPAL MANAGEMENT ASSOCIATION OF NORTHERN CALIFORNIA

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

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

More information

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016 Unified Operations Plan 2016 Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016 I. DEFINITION AND PURPOSE OF THE METROPOLITAN PLANNING ORGANIZATION The purposes of

More information

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

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

More information

Southeast Wisconsin Chapter - Bylaws

Southeast Wisconsin Chapter - Bylaws 1 Southeast Wisconsin Chapter - Bylaws Page 1 of 31 2 Document Revision History Version # Date Revised by Change Description Approved by 1.0 11/18/2008 N/A Initial draft N/A 2.0 09/08/2013 Koryn Anderson,

More information

AMENDED BYLAWS OF THE FOUNTAIN CREEK WATERSHED, FLOOD CONTROL, AND GREENWAY DISTRICT

AMENDED BYLAWS OF THE FOUNTAIN CREEK WATERSHED, FLOOD CONTROL, AND GREENWAY DISTRICT AMENDED BYLAWS OF THE FOUNTAIN CREEK WATERSHED, FLOOD CONTROL, AND GREENWAY DISTRICT The Fountain Creek Watershed, Flood Control, and Greenway District ( District ) was established by the Colorado Legislature

More information

THE NORTHERN CALIFORNIA REGIONAL GUIDELINES

THE NORTHERN CALIFORNIA REGIONAL GUIDELINES THE NORTHERN CALIFORNIA REGIONAL GUIDELINES TABLE OF CONTENTS ARTICLES PAGE(S) I. BOUNDARIES 3 II. REGIONAL SERVICE STRUCTURE 3-5 III. ASSEMBLIES 5-6 IV. OFFICERS 7-10 V. REGIONAL WORLD SERVICE DELEGATE

More information

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE We believe the principles enumerated in the United States Constitution present the best way to bring a truly representative

More information

HATC RESIDENT COUNCIL BYLAWS

HATC RESIDENT COUNCIL BYLAWS HATC RESIDENT COUNCIL BYLAWS BYLAWS FOR THE RESIDENT COUNCIL OF TABLE OF CONTENTS ARTICLE I. NAME OF ORGANIZATION... 2 ARTICLE II. PURPOSE AND GENERAL RESPONSIBILITIES OF COUNCIL... 2 ARTICLE III. PARTICIPATION

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

Collin College. Student Government Association. Constitution. Adopted. April 23, 2018

Collin College. Student Government Association. Constitution. Adopted. April 23, 2018 2 Collin College Student Government Association Constitution Adopted April 23, 2018 3 We, the students of Collin College, in order to provide an official and representative student organization to voice

More information

Northern California Convention of. Narcotics Anonymous COMMITTEE GUIDELINES Walters Court Suite A, Fairfield, CA 94533

Northern California Convention of. Narcotics Anonymous COMMITTEE GUIDELINES Walters Court Suite A, Fairfield, CA 94533 Northern California Convention of Narcotics Anonymous COMMITTEE GUIDELINES 1820 Walters Court Suite A, Fairfield, CA 94533 Approved by NCRSC 10-11- 2014 1 Table of Contents I. BOUNDARIES... 3 II. PURPOSE...

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE BY-LAWS ARTICLE I - NAME The name of the Corporation shall be ABATE OF FLORIDA, INC. The Corporation shall have a perpetual existence. A) The meaning of ABATE shall be either or: a) A Brotherhood Against

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL

NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL SECTION I - Upon adoption of these By-laws at a general membership meeting of the North-Eastern Maryland Officials Association (hereinafter called NEMOA

More information

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership ASUA Constitution Last Update October 2017 1 ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION Preamble We the students of The University of Arizona, in the belief that students have the right

More information

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 PREAMBLE These bylaws cover the operation and organization of the Arizona Democratic Party ( ADP ), a

More information

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I MICHIGAN ASSOCIATION OF AMBULANCE SERVICES As Amended December 2014 BYLAWS ARTICLE I Name The name of this Corporation shall be Michigan Association of Ambulance Services. ARTICLE II Purpose This is a

More information

BYLAWS. Article I. Article I I. Article II I

BYLAWS. Article I. Article I I. Article II I Article I BYLAWS LEGISLATIVE AUTHORITY Section 1 : Legislative authority shall be vested in the San Jose City College Associated Student Government (SJCC ASG) and Student Senate. Section 2 : The Student

More information

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS ARTICLE I The name of the corporation is THE SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS. The purposes of the corporation

More information

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians. Bylaws of the Kentucky Rural Health Association ARTICLE I Name Section 1. Name The name of the corporation shall be the Kentucky Rural Health Association (KRHA), organized as a non-profit corporation under

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME Section l: Name: The name of this organization shall be the (Chapter/Meeting Group) of the Society of Cable Telecommunications

More information

RULES GWINNETT COUNTY REPUBLICAN PARTY

RULES GWINNETT COUNTY REPUBLICAN PARTY RULES GWINNETT COUNTY REPUBLICAN PARTY 2017 2019 ARTICLE I - NAME AND PURPOSE... 1 ARTICLE II - PARTY MEMBERSHIP... 3 ARTICLE III - ORGANIZATION OF COUNTY COMMITTEE... 3 ARTICLE IV - OFFICERS... 9 ARTICLE

More information

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II.

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II. BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME Name. The name of this program shall be The University of Illinois Extension Illinois Grand Prairie

More information

APCO OKLAHOMA CHAPTER BYLAWS. DATE EFFECTIVE October 14, 2014

APCO OKLAHOMA CHAPTER BYLAWS. DATE EFFECTIVE October 14, 2014 APCO OKLAHOMA CHAPTER BYLAWS DATE EFFECTIVE October 14, 2014 ARTICLE I: MEMBERSHIP CLASSIFICATION Section 1. General Guidelines 1.1 APCO is an Association of individuals. The membership of this organization

More information

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA

KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA. 98310 BY-LAWS ARTICLE I The Corporation Section 1. The name of the Corporation shall be Kitsap Applied Technologies, hereafter referred to as

More information

The Bylaws of the Atlanta Regional Commission

The Bylaws of the Atlanta Regional Commission IMPLEMENTATION REPORT The Bylaws of the Atlanta Regional Commission Adopted September 10, 1971 Amended through October 22, 2014; Effective January 1, 2015 Overview Since the late 1940s, the Atlanta Regional

More information

Constitution and By-Laws

Constitution and By-Laws Constitution and By-Laws Volunteer Firemen's Association of CAMBRIA COUNTY & VICINITY Last Revised: December 13, 2012 PREAMBLE We, the various companies, comprising the Volunteer and Career Fire Departments

More information

MD19 CONSTITUTION And BY-LAWS

MD19 CONSTITUTION And BY-LAWS MD19 CONSTITUTION And BY-LAWS WASHINGTON BRITISH COLUMBIA NORTHERN IDAHO Under the Jurisdiction of The International Association of Lions Clubs as adopted by Multiple District 19 on October 22, 2016 at

More information

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

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

More information

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

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

More information

N.U.A.S.C. H&I Sub-committee By-laws 12/20/03

N.U.A.S.C. H&I Sub-committee By-laws 12/20/03 N.U.A.S.C. H&I Sub-committee By-laws 12/20/03 Section2: Article I Purpose The Northern Utah Area Service Committee Hospitals and Institutions Sub-committee (H&I) serves the needs of the area by conducting

More information

By-Laws of The Mountain and Plains Appaloosa Horse Club. ARTICLE I: Purpose

By-Laws of The Mountain and Plains Appaloosa Horse Club. ARTICLE I: Purpose By-Laws of The Mountain and Plains Appaloosa Horse Club ARTICLE I: Purpose Section 1: To promote the Appaloosa horse at the regional level, cooperate with and aid in every way the ApHC, and to abide by

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

The purposes of the State Bar of New Mexico (hereinafter referred to as the State Bar ), in conjunction with

The purposes of the State Bar of New Mexico (hereinafter referred to as the State Bar ), in conjunction with 1 Bylaws 2 3 4 5 ARTICLE I PURPOSES The purposes of the State Bar of New Mexico (hereinafter referred to as the State Bar ), in conjunction with Rule 24-101, are: 6 7 8 9 10 11 12 13 14 15 16 17 18 19

More information

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name

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

More information

Constitution of the Associated Students of Laney College

Constitution of the Associated Students of Laney College Constitution of the Associated Students of Laney College Table of Contents Preamble Page 2 Mission Statement Page 2 Article I Name, Mascot, Colors Page 2 Section 1 Name Section 2 Mascot Section 3 Colors

More information