Board of Carroll County Commissioners County Office Building Westminster, MD Open Session

Size: px
Start display at page:

Download "Board of Carroll County Commissioners County Office Building Westminster, MD Open Session"

Transcription

1 County Office Building Westminster, MD Open Session ~ Minutes ~ Admin Thursday, August 20, :00 AM County Office Building Rm 311 I. Call to Order Attendee Name Doug Howard Stephen Wantz Richard Weaver Dennis Frazier Richard Rothschild Organization Title Status Arrived President Vice- President Secretary Commissioner Commissioner II. III. IV. Moment of Silence-Commissioner Wantz Positively Carroll Public Comment ~ Item V V. Briefing/Discussion/Decision ~ Operating Budget Resolution O Transfer of Funds For Off-Site Housing of Inmates Detention Center Sheriff Jim DeWees and Warden George Hardinger met with the to update them on the inmate over populations at the Detention Center. They gave a history of what had been done in the past by the previous Board. The Detention Center lacks an adequate number of secure beds to properly manage the inmate population. This particularly true for inmates requiring medical and mental health services. The Alleghany County Sheriff's Office (Detention Center) and the Howard County Department of Corrections has agreed to lease secure beds to Carroll County to help ease overcrowding. The Board approved transferring $60, from Reserve for Contingencies to Detention Center FY16 to provide for continued off-site inmate housing. The Board approved Operating Budget Resolution O The Board asked questions and entered into a discussion regarding future long term lnmate housing. 1. Motion To: approve Operating Budget Resolution No. O transferring funds for the off-site housing of inmates at the Detention Center Page 1 Printed 8/24/2015

2 VI. Public Comment ~ Item VII VII. Briefing/Discussion/Decision ~ Request Approval of Submission of Annual Section 8 Management Assessment Program Report Consideration of the annual Section 8 Management Assessment Program (SEMAP) report to be submitted to the Department of Housing and Urban Development (HUD) prior to August 29, HUD requires all local Public Housing Agencies to submit data that HUD then utilizes to rate the agency's performance based on at least fourteen indicators. HUD evaluates a combination of factors including self-assessment by the local housing agency as part of the SEMAP report as well as information gathered from reports submitted electronically throughout the year. The Carroll County Bureau of Housing and Community Development has prepared the report for FY2015 and is presenting it to the Board of County for consideration. 1. Motion To: approve the submission of the annual Section 8 Management Assessment Program Report to the Department of Housing and Urban Development (HUD) ADOPTED [4 TO 0] Stephen Wantz, Vice-President Doug Howard, Stephen Wantz, Richard Weaver, Dennis Frazier ABSTAIN: Richard Rothschild VIII. Public Comment ~ Item IX IX. Briefing/Discussion/Possible Decision ~ Request Approval of Bylaws and Membership List of the Transit Advisory Council The Mission of the Carroll County Transit Advisory Council (TAC) is to implement the Carroll County Transportation Development Plan (TDP). The TAC returned to the Board today to request approval of the TAC Bylaws with changes incorporated from the ' request on July 23, 2015 including: the simplification of the purpose of the TAC; a revision of the membership list to include a designation of Voting vs. Non-Voting Members; and the inclusion of a statement that TAC members must follow all County policies. The TAC is requesting approval of the Bylaws. The TAC will review and, if necessary, revise their Bylaws every three years. Any changes to the Bylaws require County Commissioner approval. The Bylaws provide: -Clarification of the Advisory Board role of the TAC to the County ; -Clarification of roles and responsibilities of the TAC; Page 2 Printed 8/24/2015

3 -Identify make-up of TAC Membership and defining term limits; -Setting guidelines for policies of the TAC. 1. Motion To: approve the Carroll County Bylaws and Membership List of the Transit Advisory Council X. Public Comment ~ Item XI XI. Briefing/Discussion/Decision ~ Request Approval of Application Submission Senior Medicare Patrol Senior Medicare Patrol (SMP) Program provides outreach and education to Medicare and Medicaid beneficiaries on preventing, identifying and reporting healthcare fraud. The program is funded via Older Americans Act (OAA) and Healthcare Fraud and Abuse Control (HCFAC) Program funds. Healthcare fraud results in negative consequences for beneficiaries and taxpayers. Paid staff and trained volunteers provide education and outreach to beneficiaries and caregivers with the goal of reducing the incidents of healthcare fraud. 1. Motion To: approve the grant application submission for the Senior Medicare Patrol XII. Public Comment ~ Item XIII XIII. Briefing/Discussion/Decision ~ Request Approval of Application Submission State Health Insurance Assistance Program (SHIP) The purpose of the SHIP Program is to strengthen the capability of States to support a community-based network of SHIP offices that provide counseling, education and outreach to Medicare beneficiaries to assist with their Medicare and other health insurance questions. The SHIP program offers community education sessions to provide individuals with information about Medicare and Medicare prescription drug plans. The program also offers individual one-on-one appointments and provides assistance to community members during Medicare Part D Open Enrollment. The information provided assists Medicare beneficiaries and their caregivers in their understanding of and ability to access program benefits, including Medicare preventative services, as well as improve the value of their healthcare coverage. Page 3 Printed 8/24/2015

4 1. Motion To: approve the grant application submission for the State Health Insurance Assistance Program (SHIP) Stephen Wantz, Vice-President XIV. Public Comment ~ Item XV XV. Briefing/Discussion/Possible Decision ~ Yard Waste Handling and Hoods Mill Lease The Bureau sought to reduce costs of the yard waste operations and produce a higher quality mulch and compost. Replacement, fuel and maintenance costs for the County's wood waste grinder are significant. A Request for Information (RFI) was advertised to seek private companies interested in managing the County's residential and commercial yard wastes. Multiple companies obtained copies of the specifications, but only one company responded to the RFI: Harvest RGI, LLC. Harvest RGI, LLC leases part of the County's Hoods Mill property for the production of mulch and compost products. The lease is up for renewal. Negotiations on the renewal between the County and Harvest RGI, LLC have provided a means for the County to save long and short term equipment expenses and turn the yard wastes into a higher quality material for beneficial use and resale. Harvest will be allowed to market the mulch and compost in exchange for their services to produce them. 1. Motion To: approve the newly revised contract with Harvest RGI, LLC Richard Rothschild, Commissioner XVI. Public Comment ~ Item XVII XVII. Briefing/Discussion/Possible Decision ~ Request to Proceed to Public Hearing Amendment to the Ten Year Solid Waste Management Plan Environment Recycling Special Events In 2014, the Maryland General Assembly passed Senate Bill 781, Environment - Recycling - Special Events. The law requires organizers of special events meeting certain criteria to provide a recycling receptacle adjacent to each trash receptacle, ensure recycling receptacles are clearly distinguished from trash receptacles, and ensure that recyclable materials are collected for recycling. Special event organizers must conduct recycling in accordance with the County's Comprehensive Solid Waste Management Plan (CSWM). The law also required each county to update its plan by October, 2015, to address the collection and recycling recyclable materials from special events. The Office of Zoning Administration has added waste and recycling requirements for permitting of special events. Amendment was certified to be consistent with the Carroll County Master Plan on June 16, Page 4 Printed 8/24/2015

5 1. Motion To: proceed to public hearing XVIII. Public Comment Citizen comment(s): a citizen comment was received. XIX. Closed - Legal Advice and Potential Litigation (Thursday, August 6, 2015 at 10:55 A.M.) Upon motion of Commissioner Weaver, second by Commissioner Frazier, the Board ( Howard, Wantz, Weaver, Frazier, and Rothschild) voted unanimously to meet in closed session in accordance with the Annotated Code of Maryland, State Government Article , Section (a)(7)(8), on Thursday, August 6, 2015 at 10:55 A.M. with Roberta Windham, County Administrator, Tim Burke, County Attorney, and Professor Jose Anderson to discuss compliance with state law with outside counsel and possible litigation regarding State law. No action was taken. XX. Closed - Legal (Thursday, August 6, 2015 at 2:20 P.M.) Upon motion of Commissioner Rothschild, second by Commissioner Frazier, the Board ( Wantz, Weaver, Frazier, and Rothschild; Commissioner Howard voted no) voted to meet in closed session in accordance with the Annotated Code of Maryland, State Government Article , Section (a)(7), on Thursday, August 6, 2015 at 2:20 P.M. with Roberta Windham, County Administrator and Tim Burke, County Attorney to receive legal advice regarding a response to a State Agency regarding an Ordinance. No action was taken. XXI. Recess ~ 11:20 AM 1. Motion To: recess until 1:30 PM Stephen Wantz, Vice-President Page 5 Printed 8/24/2015

Board of Carroll County Commissioners County Office Building Westminster, MD Open Session

Board of Carroll County Commissioners County Office Building Westminster, MD Open Session County Office Building Westminster, MD 21157 Open Session www.ccgovernment.carr.org ~ Minutes ~ Admin Thursday, November 5, 2015 10:00 AM County Office Building Rm 311 I. Call to Order Attendee Name Doug

More information

Notice of Commissioner Meetings & Agenda for the Week of April 30, 2018

Notice of Commissioner Meetings & Agenda for the Week of April 30, 2018 Board of County Commissioners Dennis E. Frazier, President Stephen A. Wantz, Vice President C. Richard Weaver, Secretary J. Douglas Howard Richard S. Rothschild Carroll County Government 225 North Center

More information

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL ARTICLE I Authority The faculty s role in formulation of College policy is stated in the SUNY Board of Trustees, Code of Standards for Community

More information

Robert s Rules of Order for Senate and Standing Committees of Senate

Robert s Rules of Order for Senate and Standing Committees of Senate Robert s Rules of Order for Senate and Standing Committees of Senate Senate and Standing Committees of Senate meetings are conducted according to Robert s Rules of Order. The following document provides

More information

CONSTITUTION Ratified April 18, 2016

CONSTITUTION Ratified April 18, 2016 Ratified April 18, 2016 PREAMBLE We, the students of Clark College, as a self-governing body, affirm and establish this Constitution. In order to promote our educational, cultural, athletic, and social

More information

AEA- Retired Bylaws. Article I: Name. Article II: Purpose. Article III: Governing Authority. Article IV: Duration. Article V: Objectives

AEA- Retired Bylaws. Article I: Name. Article II: Purpose. Article III: Governing Authority. Article IV: Duration. Article V: Objectives AEA- Retired Bylaws Article I: Name The name of the Association will be the Arkansas Education Association- Retired, commonly referred to as the AEA- R. Article II: Purpose The AEA- R, an affiliate of

More information

(Non-legislative acts) REGULATIONS

(Non-legislative acts) REGULATIONS EN 27.8.2011 Official Journal of the European Union L 222/1 II (Non-legislative acts) REGULATIONS COMMISSION IMPLEMENTING REGULATION (EU) No 842/2011 of 19 August 2011 establishing standard forms for the

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MINERALS TECHNOLOGIES INC.

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MINERALS TECHNOLOGIES INC. I. PURPOSE The primary purpose of the Compensation Committee (the Committee ) is to assist the Board of Directors (the Board ) of Minerals Technologies Inc. (the Company ) in the discharge of its responsibilities

More information

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW

TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TOWN OF WINDSOR BYLAW # 29 FIRE CHIEF and SERVICES BY-LAW TITLE 29.01 This Bylaw is entitled Bylaw 29, and may be cited as the Fire Chiefs and Services Bylaw. DEFINITIONS 29.02 In this Bylaw, unless there

More information

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

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

More information

BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED

BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED BYLAWS OF ILLINOIS ALPHA DELTA KAPPA HONORARY SORORITY FOR WOMEN EDUCATORS INCORPORATED AMENDED APRIL, 2016 TABLE OF CONTENTS Article I Name........................ 1 Article II Purpose......................

More information

CURRENT PAGES OF THE LAWS & RULES OF THE MOBILE COUNTY PERSONNEL BOARD

CURRENT PAGES OF THE LAWS & RULES OF THE MOBILE COUNTY PERSONNEL BOARD CURRENT PAGES OF THE LAWS & RULES OF THE MOBILE COUNTY PERSONNEL BOARD : I II III IV V ACT SECTION: 1 14 2 15 3 16 4 17 5 18 6 19 7 20 8 21 9 22 10 23 11 24 12 25 13 RULES SECTION: RULE I Page 1 7 RULE

More information

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

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

More information

National A.A. Archives Workshop United States and Canada

National A.A. Archives Workshop United States and Canada National Alcoholics Anonymous Archives Workshop By-Laws I. Introduction The National Alcoholics Anonymous Archives Workshop ("NAAAW") began in 1996 with a Workshop held in Akron, Ohio at the Mayflower

More information

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, 2014 6:30 PM AGENDA TOPICS I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE LED

More information

Michigan Association of Secondary School Principals

Michigan Association of Secondary School Principals Michigan Association of Secondary School Principals Adopted June, 2009 Bylaws of the Association Article I Name The name of this organization shall be the Michigan Association of Secondary School Principals.

More information

1.1 As directed by the Articles of Government (Article 5.3), the Board of Governors has established an Audit & Risk Committee.

1.1 As directed by the Articles of Government (Article 5.3), the Board of Governors has established an Audit & Risk Committee. University for the Creative Arts Audit & Risk Committee: Terms of Reference 1 Status and authority 1.1 As directed by the Articles of Government (Article 5.3), the Board of Governors has established an

More information

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014 Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014 9-12-101. Short title. This chapter shall be known and may be cited

More information

November 4, 2016 RFP #QTA0015THA3003. General Services Administration Enterprise Infrastructure Solutions (EIS)

November 4, 2016 RFP #QTA0015THA3003. General Services Administration Enterprise Infrastructure Solutions (EIS) November 4, 2016 RFP #QTA0015THA3003 Enterprise Infrastructure Solutions (EIS) Submitted to: Mr. Timothy Horan FAS EIS Contracting Officer 1800 F St NW Washington DC 20405-0001 Volume 4 Business Final

More information

STANDING RULES OF ORDER

STANDING RULES OF ORDER STANDING RULES OF ORDER OF THE CENTRAL COUNCIL TLINGIT AND HAIDA INDIAN TRIBES OF ALASKA TABLE OF CONTENTS PAGE I. PURPOSE... 2 II. RULES OF ORDER... 2 III. WELCOME CEREMONY... 2 IV. REGISTRATION... 2

More information

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT

BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT BYLAWS LUTHERAN WOMEN S MISSIONARY LEAGUE MID-SOUTH DISTRICT Adopted June 9, 2012 TABLE OF CONTENTS ARTICLE I- NAME...4 ARTICLE II- OBJECT... 4 ARTICLE III- MEMBERS... 4-5 ARTICLE IV- ORGANIZATION... 5-6

More information

CONSTITUTION OF THE BALTIMORE COUNTY STUDENT COUNCILS

CONSTITUTION OF THE BALTIMORE COUNTY STUDENT COUNCILS CONSTITUTION OF THE BALTIMORE COUNTY STUDENT COUNCILS ARTICLE I Name of Organization The name of this organization shall be the Baltimore County Student Councils. The official abbreviation of the Baltimore

More information

Financial Instruments and Exchange Act (Act No. 25 of 1948)

Financial Instruments and Exchange Act (Act No. 25 of 1948) This English translation of the Financial Instruments and Exchange Act has been prepared, reflecting up to the revisions of Act No.99 of 2007 (Effective April 1, 2008). This translation is awaiting Cabinet

More information

FACULTY MASTER AGREEMENT

FACULTY MASTER AGREEMENT FACULTY MASTER AGREEMENT INDEPENDENT SCHOOL DISTRICT #882 AND EDUCATION MINNESOTA - MONTICELLO Effective Dates: July 1, 2015 through June 30, 2017 MONTICELLO PUBLIC SCHOOLS FACULTY MASTER CONTRACT TABLE

More information

PUBLIC MEETING NOTICE

PUBLIC MEETING NOTICE 540 Court Street, Suite 101, Elko, Nevada 89801 775-738-5398 Phone 775-753-8535 Fax Commissioners www.elkocountynv.net PUBLIC MEETING NOTICE Demar Dahl Grant Gerber Glen G. Guttry Charlie L. Myers R. Jeff

More information

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes.

1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU Constitution and Statutes. associated students of oregon state u niversity Standing Rules of the ASOSU Senate Rule I: President of the Senate 1. The President of the Senate shall be the ASOSU Vice-President according to the ASOSU

More information

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB Adopted with changes on January 24, 2013. ARTICLE I NAME The name of the club perfected hereunder shall be Conroe Country Cousins Square Dance Club ( the

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

Amendments The Clean Up. Amendments The Clean Up. Amendments Civil Rights. Amendments Civil Rights

Amendments The Clean Up. Amendments The Clean Up. Amendments Civil Rights. Amendments Civil Rights Amendments 11-12 The Clean Up Amendment XI - State Citizenship Date Ratified - Feb. 7, 1795 Date Passed by Congress - Mar. 4, 1794 What it does - Prohibits a citizen of another state or country from suing

More information

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5 January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5 The January 23, 2019 Regular/Workshop Township Committee Meeting of the Township of Waterford, called to order at 7:00p.m. by the Mayor, William A.

More information

Constitution for Collins Living Learning Center Student Government

Constitution for Collins Living Learning Center Student Government Constitution for Collins Living Learning Center Student Government 2015-2016 Article I: Name The name of the organization shall be the Collins Living Learning Center (LLC) Student Government. Article II:

More information

Agenda for the Week of January 30, :00 p.m. Tour ~ Miller Branch of the Howard County Library Ellicott City, Maryland Commissioner Howard

Agenda for the Week of January 30, :00 p.m. Tour ~ Miller Branch of the Howard County Library Ellicott City, Maryland Commissioner Howard Board of County Commissioners Doug Howard, President Richard S. Rothschild, Vice President David H. Roush, Secretary Robin Bartlett Frazier Haven N. Shoemaker, Jr. Carroll County Government 225 North Center

More information

Supporting People from Culturally and Linguistically Diverse Backgrounds (CLDB) to be Part of Australian Society

Supporting People from Culturally and Linguistically Diverse Backgrounds (CLDB) to be Part of Australian Society Supporting People from Culturally and Linguistically Diverse Backgrounds (CLDB) to be Part of Australian Society Migration, Citizenship and Cultural Relations Policy Statement 2007 Contents ABOUT FECCA

More information

SGA Bylaws Judicial Branch

SGA Bylaws Judicial Branch SGA Bylaws Judicial Branch Section 1 Definitions 1. Justice 1.1. Any of the five members of the Judicial Branch including the Chief Justice. 2. Court 2.1. The Judicial Branch may be referred to as the

More information

I. Purpose and Intent

I. Purpose and Intent I. Purpose and Intent The Executive Board has adopted the following Operating Procedures effective February 12, 2105. These procedures may be amended as necessary by a majority vote of the Board to conform

More information

MINNESOTA ASSOCIATION FOR GUARDIANSHIP AND CONSERVATORSHIP. An organization to explore substitute decision-making. MAGiC BYLAWS

MINNESOTA ASSOCIATION FOR GUARDIANSHIP AND CONSERVATORSHIP. An organization to explore substitute decision-making. MAGiC BYLAWS MINNESOTA ASSOCIATION FOR GUARDIANSHIP AND CONSERVATORSHIP An organization to explore substitute decision-making MAGiC BYLAWS Incorporated March 1989 Amended October 1992 Amended October 1996 Amended March

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

SCECSAL Author Awards

SCECSAL Author Awards SCECSAL Author Awards Guidelines A. Goal The SCECSAL constitution makes provision for the SCECSAL Author of the Year Award in form of cash and a certificate. In addition, the Best SCECSAL Conference Paper

More information

POTTERIES EDUCATION TRUST TERMS OF REFERENCE OF COMMITTEES AUDIT COMMITTEE S TERMS OF REFERENCE. a) Accountability and Purpose

POTTERIES EDUCATION TRUST TERMS OF REFERENCE OF COMMITTEES AUDIT COMMITTEE S TERMS OF REFERENCE. a) Accountability and Purpose POTTERIES EDUCATION TRUST TERMS OF REFERENCE OF COMMITTEES AUDIT COMMITTEE S TERMS OF REFERENCE The Committee is responsible to the Board of Trustees. The main purpose of the Committee is to assist the

More information

1. The duties and responsibilities of the Committee shall include the following:

1. The duties and responsibilities of the Committee shall include the following: AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining

More information

Paradise Valley Community College Faculty Association Constitution Amended April 2008

Paradise Valley Community College Faculty Association Constitution Amended April 2008 Paradise Valley Community College Faculty Association Constitution Amended April 2008 Name Preamble The name of this organization will be the Paradise Valley Community College (PVCC) Faculty Association

More information

I MINA TRENTA NA LIHESLATURAN GUÅHAN 2010 (SECOND) Regular Session. March 16, 2010 (Reconvening of March 15, 2010 Session)

I MINA TRENTA NA LIHESLATURAN GUÅHAN 2010 (SECOND) Regular Session. March 16, 2010 (Reconvening of March 15, 2010 Session) I MINA TRENTA NA LIHESLATURAN GUÅHAN 2010 (SECOND) Regular Session March 16, 2010 (Reconvening of March 15, 2010 Session) (i) (ii) (iii) (iv) (v) (vi) Call to order; Prayer by the Chaplain; Recitation

More information

THE UNITED REPUBLIC OF TANZANIA ACT SUPPLEMENT. to the Gazette of the United Republic of Tanzania No. 27 Vol 94 dated 5 th July, 2013

THE UNITED REPUBLIC OF TANZANIA ACT SUPPLEMENT. to the Gazette of the United Republic of Tanzania No. 27 Vol 94 dated 5 th July, 2013 ISSN 0856-033IX No.4 THE UNITED REPUBLIC OF TANZANIA ACT SUPPLEMENT 5 th July, 2013 to the Gazette of the United Republic of Tanzania No. 27 Vol 94 dated 5 th July, 2013 Printed by the Government Printer,

More information

Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee

Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee I. Public Utilities Citizens' Advisory Committee San Francisco Charter section 8B.123 (B) provides

More information

Criminal and Civil Contempt Second Edition

Criminal and Civil Contempt Second Edition Criminal and Civil Contempt Second Edition Lawrence N. Gray, Esq. TABLE OF CONTENTS Foreword... ix Preface... xi [1.0] I. Introduction... 1 [1.1] II. Statutes... 3 [1.2] III. The Nature of Legislative

More information

EXOR N.V. Compensation and Nominating Committee Charter

EXOR N.V. Compensation and Nominating Committee Charter EXOR N.V. Compensation and Nominating Committee Charter For so long as shares of EXOR N.V. (the Company ) are listed on any stock exchange, the Dutch Corporate Governance Code requires the board of directors

More information

Medicare Prescription Drug Anti-Fraud Act of [Discussion Draft] H.R.

Medicare Prescription Drug Anti-Fraud Act of [Discussion Draft] H.R. Medicare Prescription Drug Anti-Fraud Act of 2015 [Discussion Draft] 114TH CONGRESS 1ST SESSION H.R. To amend title XVIII of the Social Security Act to permit prescription drug plan sponsors to withhold

More information

Table of contents TREATY ON THE EURASIAN ECONOMIC UNION PART I ESTABLISHMENT OF THE EURASIAN ECONOMIC UNION

Table of contents TREATY ON THE EURASIAN ECONOMIC UNION PART I ESTABLISHMENT OF THE EURASIAN ECONOMIC UNION TREATY ON THE EURASIAN ECONOMIC UNION PART I ESTABLISHMENT OF THE EURASIAN ECONOMIC UNION Article 1 Article 2 Section I GENERAL PROVISIONS Establishment of the Eurasian Economic Union. Legal Personality

More information

BROWARD COUNTY COMMUNITY ACTION AGENCY BY-LAWS

BROWARD COUNTY COMMUNITY ACTION AGENCY BY-LAWS BROWARD COUNTY COMMUNITY ACTION AGENCY BY-LAWS INDEX Note: To be used as a general reference list only. The index will be revised according to final by laws revision. ARTICLE PAGE 1... AGENCY NAME... 3

More information

Last Modified: Fall Semester, 2015 Senators: Cody Howell, Lacy Chapman, and Brad Jones Senate Speaker: Joshua Soares

Last Modified: Fall Semester, 2015 Senators: Cody Howell, Lacy Chapman, and Brad Jones Senate Speaker: Joshua Soares Last Modified: Fall Semester, 2015 Senators: Cody Howell, Lacy Chapman, and Brad Jones Senate Speaker: Joshua Soares 1 P a g e I. PREAMBLE ---------------------------------------------------------------------------------------------------------------------------------------------

More information

Staub Anderson Green LLC LLC FORMATION CHECKLIST

Staub Anderson Green LLC LLC FORMATION CHECKLIST Staub Anderson Green LLC LLC FORMATION CHECKLIST SUBMITTING ATTORNEY: CLIENT, SUBFILE & MATTER NUMBER: CLIENT, SUBFILE & MATTER NAME: FORMATION DEADLINE: DATE SUBMITTED: Note: The submitting attorney must

More information

Enforcement Rules for the Act on the Protection of Personal Information (Tentative translation)

Enforcement Rules for the Act on the Protection of Personal Information (Tentative translation) Enforcement Rules for the Act on the Protection of Personal Information (Tentative translation) This is an English translation of the Enforcement Rules for the Act on the Protection of Personal Information,

More information

AGREEMENT FOR THE ESTABLISHMENT THE INTERNATIONAL ANTI-CORRUPTION ACADEMY AS AN INTERNATIONAL ORGANIZATION

AGREEMENT FOR THE ESTABLISHMENT THE INTERNATIONAL ANTI-CORRUPTION ACADEMY AS AN INTERNATIONAL ORGANIZATION BGBl. III - Ausgegeben am 2. Februar 2011 - Nr. 22 1 von 17 AGREEMENT FOR THE ESTABLISHMENT OF THE INTERNATIONAL ANTI-CORRUPTION ACADEMY AS AN INTERNATIONAL ORGANIZATION BGBl. III - Ausgegeben am 2. Februar

More information

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS Bylaws of the Davis Technical College Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006

More information

POLICY MANUAL. The Lions Clubs Of District 20-Y2

POLICY MANUAL. The Lions Clubs Of District 20-Y2 POLICY MANUAL The Lions Clubs Of District 20-Y2 Reprinted in February 2000 as amended September 19, 1998 and November 13, 1999 Amended May 19, 2001, May 18, 2002, May 8, 2003 (Not reprinted) Amended: February

More information

Constitution of the Graduate Student Government of the University of Maine

Constitution of the Graduate Student Government of the University of Maine Constitution of the Graduate Student Government of the University of Maine 1 Table of Contents ARTICLE I NAME... 3 ARTICLE II PURPOSE (Mission Statement)... 3 ARTICLE III RESPONSIBILITY... 3 ARTICLE IV

More information

BY-LAWS BASEBALL BEAUMONT CHAPTER

BY-LAWS BASEBALL BEAUMONT CHAPTER BASEBALL BEAUMONT CHAPTER BY-LAWS ARTICLE I PRESIDENT The President shall preside at all Chapter meetings, and or, meetings of the Board of Directors. The President shall conduct all negotiations on behalf

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No ADMINISTRATIVE CODE OF 1929 - OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No. 2010-50 HB 1186 AN ACT Amending the act of April 9, 1929 (P.L.177, No.175), entitled "An

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/23/2015 Report Type: Consent Report ID: 2015-00508 16 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement with Sacramento County Sheriff's Work Project

More information

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI). POLICY FOR GOVERNANCE OF JUNIOR OPTIMIST INTERNATIONAL, THE YOUTH MEMBERSHIP OF OPTIMIST INTERNATIONAL (Updated September 2016) Per Delegate action at the July 2016 Convention POLICY I: NAME SECTION 1:

More information

ESA FOUNDATION BYLAWS

ESA FOUNDATION BYLAWS ARTICLE/Section ESA FOUNDATION BYLAWS I. NAME AND LOCATION A. The name of this non-profit foundation shall be ESA Foundation. B. The ESA Foundation shall maintain a permanent mailing address: 363 West

More information

AGREEMENT BY AND BETWEEN UNIVERSITY OF CALIFORNIA HASTINGS COLLEGE OF THE LAW AND ---

AGREEMENT BY AND BETWEEN UNIVERSITY OF CALIFORNIA HASTINGS COLLEGE OF THE LAW AND --- AGREEMENT BY AND BETWEEN UNIVERSITY OF CALIFORNIA HASTINGS COLLEGE OF THE LAW AND --- This Agreement is entered into by and between the University of California, Hastings College of the Law ("Hastings"),

More information

BYLAWS OF THE UNIVERSITY AND COLLEGE INTENSIVE ENGLISH PROGRAMS, INC. A Nonprofit Corporation

BYLAWS OF THE UNIVERSITY AND COLLEGE INTENSIVE ENGLISH PROGRAMS, INC. A Nonprofit Corporation BYLAWS OF THE UNIVERSITY AND COLLEGE INTENSIVE ENGLISH PROGRAMS, INC. I. NAME A Nonprofit Corporation "Adopted April 1, 2010 as part of Processes of Incorporation" February 9, 2017 The name of the organization

More information

Queensland Competition Authority Annexure 1

Queensland Competition Authority Annexure 1 ANNEXURE 1 AMENDMENTS TO THE CODE This Annexure contains the amendments that the Authority is making to the Electricity Industry Code (the Code) to reflect the MSS and GSL arrangements applicable to Energex

More information

TITLE 14. DOMESTIC MATTERS DISSOLUTION OF MARRIAGE - PARENTAL RESPONSIBILITIES ARTICLE 10.UNIFORM DISSOLUTION OF MARRIAGE ACT

TITLE 14. DOMESTIC MATTERS DISSOLUTION OF MARRIAGE - PARENTAL RESPONSIBILITIES ARTICLE 10.UNIFORM DISSOLUTION OF MARRIAGE ACT C.R.S. 14-10-129. Modification of parenting time COLORADO REVISED STATUTES *** This document reflects changes current through all laws passed at the First Regular Session of the Seventieth General Assembly

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

WYLIE EAST HIGH SCHOOL CHAPTER NATIONAL HONOR SOCIETY BYLAWS

WYLIE EAST HIGH SCHOOL CHAPTER NATIONAL HONOR SOCIETY BYLAWS WYLIE EAST HIGH SCHOOL CHAPTER NATIONAL HONOR SOCIETY BYLAWS 2014-2015 BYLAWS OF THE WYLIE EAST HIGH SCHOOL CHAPTER OF THE NATIONAL HONOR SOCIETY ARTICLE I: Section 1. ARTICLE II: Section 1. ARTICLE III:

More information

SUMMARY ACTIONS FLOYD COUNTY BOARD OF COMMISSIONERS November 27, 2018

SUMMARY ACTIONS FLOYD COUNTY BOARD OF COMMISSIONERS November 27, 2018 SUMMARY ACTIONS FLOYD COUNTY BOARD OF COMMISSIONERS November 27, 2018 Administration Building Caucus Suite 204 4:00 pm Regular Meeting Suite 206 6:00 pm CAUCUS DISCUSSION 1. Budget workshop 2. Economic

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Safeguarding Our Community Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 BOARD OF FIRE COMMISSIONERS

More information

Universal Bylaws and Standing Rules. Heather Starks, Minnesota PTA President Denise Foy Minnesota PTA Bylaws Chair

Universal Bylaws and Standing Rules. Heather Starks, Minnesota PTA President Denise Foy Minnesota PTA Bylaws Chair Universal Bylaws and Standing Rules Heather Starks, Minnesota PTA President Denise Foy Minnesota PTA Bylaws Chair The History Behind Universal Bylaws Local PTA units in North Carolina and Washington have

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 196 2015-2016 Representatives Amstutz, Derickson Cosponsors: Representatives Grossman, Smith, R., Ryan, Hambley, Sprague, Rezabek, Blessing, Romanchuk,

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

Corporate Governance

Corporate Governance Corporate Governance Corporate Governance Guidelines Hyperion Digital Group s Board of Directors has adopted these Corporate Governance Guidelines that,although Hyperion Digital Group is and will remain

More information

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD. NOTICE OF PUBLIC MEETING CITY COUNCIL CITY OF BONITA SPRINGS OFFICIAL AGENDA WEDNESDAY, MAY 21, 2014 9:00 A.M. CITY HALL 9101 BONITA BEACH ROAD BONITA SPRINGS, FLORIDA 34135 I. CALL TO ORDER II. III. IV.

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

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS as Amended December 2012 TABLE OF CONTENTS ARTICLE I - NAME... PAGE 3 ARTICLE II - JURISTICTION... PAGE 3 ARTICLE III - OBJECTIVES... PAGE 3 ARTICLE

More information

ARTICLE 3. PERMITS AND CERTIFICATES OF OCCUPANCY

ARTICLE 3. PERMITS AND CERTIFICATES OF OCCUPANCY ARTICLE 3. PERMITS AND CERTIFICATES OF OCCUPANCY Table of Contents Division I: General permit requirements... 2 Section 3.010. Purpose and intent... 2 Section 3.020. List of permits and certificates...

More information

CONVENTION on the Legal Status, Privileges, and Immunities of Intergovernmental Economic Organizations Acting in Certain Areas of Cooperation

CONVENTION on the Legal Status, Privileges, and Immunities of Intergovernmental Economic Organizations Acting in Certain Areas of Cooperation CONVENTION on the Legal Status, Privileges, and Immunities of Intergovernmental Economic Organizations Acting in Certain Areas of Cooperation The States Parties to the present Convention, seeking to contribute

More information

Chairwoman Conwell called the meeting to order at 9:13 a.m.

Chairwoman Conwell called the meeting to order at 9:13 a.m. MINUTES CUYAHOGA COUNTY HEALTH, HUMAN SERVICES & AGING COMMITTEE MEETING WEDNESDAY, NOVEMBER 20, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 9:00 AM 1.

More information

THE RAJASTHAN AGRICULTURAL PRODUCE MARKETS ACT, (Act No. 38 of 1961) 2. Object of the Act 3. Preliminary 4 CHAPTER I 4

THE RAJASTHAN AGRICULTURAL PRODUCE MARKETS ACT, (Act No. 38 of 1961) 2. Object of the Act 3. Preliminary 4 CHAPTER I 4 Table of Contents THE RAJASTHAN AGRICULTURAL PRODUCE MARKETS ACT, 1961 2 (Act No. 38 of 1961) 2 Object of the Act 3 Preliminary 4 CHAPTER I 4 1. Short title and extent. 4 2. Definitions. 4 1 THE RAJASTHAN

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 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 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

THE MOTOR TRANSPORT WORKERS ACT

THE MOTOR TRANSPORT WORKERS ACT THE MOTOR TRANSPORT WORKERS ACT - 1961 I. OBJECT: To provide for the welfare of motor transport workers and to regulate the conditions of their work. II. III. IV. APPLICABILITY: It extends to the whole

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

AN INTERGOVERNMENTAL COOPERATIVE IMPLEMENTATION AGREEMENT FOR THE OXFORD REGION

AN INTERGOVERNMENTAL COOPERATIVE IMPLEMENTATION AGREEMENT FOR THE OXFORD REGION Oxford Region AN INTERGOVERNMENTAL COOPERATIVE IMPLEMENTATION AGREEMENT FOR THE OXFORD REGION THIS INTERGOVERNMENTAL COOPERATIVE IMPLEMENTATION AGREEMENT is made this day of, 2013, by and between the Borough

More information

Association Agreement

Association Agreement Association Agreement between the European Union and its Member States and Georgia incorporating a Deep and Comprehensive Free Trade Area (DCFTA) Published in the Official Journal of the European Union

More information

Texas Facilities Commission

Texas Facilities Commission En:CUTIV~: I>IRECTOR Edward L. Johnson Texas Facilities Commission CHAIR Betty Reinbeck COMMISSIONERS Malcolm E. Beckendorff James S. Duncan Virginia I lcrmosa Victor E. Leal Barkley J. Stuart Minutes

More information

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. ORDER OF BUSINESS REGULAR MEETING Wednesday, First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. Educational Services Center Board Room, First Floor I. Roll Call (11:00

More information

ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO

ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO ARTICLE I. NAME. ARTICLES OF ASSOCIATION OF THE CITY DEMOCRATIC CLUB OF SAN FRANCISCO The name of this unincorporated association is the City Democratic Club of San Francisco, hereinafter called "club".

More information

COMMISSION ON LAW ENFORCEMENT STANDARDS AND TRAINING COMMISSION MEETING MINUTES JANUARY 14, 2016 ARKANSAS LAW ENFORCEMENT TRAINING ACADEMY

COMMISSION ON LAW ENFORCEMENT STANDARDS AND TRAINING COMMISSION MEETING MINUTES JANUARY 14, 2016 ARKANSAS LAW ENFORCEMENT TRAINING ACADEMY COMMISSION ON LAW ENFORCEMENT STANDARDS AND TRAINING COMMISSION MEETING MINUTES JANUARY 14, 2016 ARKANSAS LAW ENFORCEMENT TRAINING ACADEMY The meeting of the Commission on Law Enforcement Standards and

More information

DELTA COUNTY BOARD OF COMMISSIONERS MEETING July 19, 2016

DELTA COUNTY BOARD OF COMMISSIONERS MEETING July 19, 2016 DELTA COUNTY BOARD OF COMMISSIONERS MEETING July 19, 2016 Escanaba, Michigan A Regular meeting of the Delta County Board of Commissioners was held this date, pursuant to the following call: The Honorable

More information

City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012

City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012 City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012 (These minutes were approved at the November 26, 2012 City Council meeting.) City Council met

More information

Oregon Education Association-Retired BYLAWS

Oregon Education Association-Retired BYLAWS ARTICLE I NAME The name of this organization shall be Oregon Education Association-Retired (OEA- Retired), an affiliate of the Oregon Education Association (OEA), the National Education Association (NEA),

More information

HOUSE REPUBLICAN STAFF ANALYSIS

HOUSE REPUBLICAN STAFF ANALYSIS HOUSE REPUBLICAN STAFF ANALYSIS Bill: Senate File 2338 Committee: Ways & Means Date: Final Staff: Kristi Kielhorn (2-5290) Members: Representative Cownie Government Efficiency Bill Summary of Action Passed

More information

BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS

BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY SCHOOLS EXCELLENCE PROGRAM (BSEP) PLANNING & OVERSIGHT (P&O) COMMITTEE BYLAWS I. Name of the Committee II. III. IV. Purpose Primary Responsibilities of the P&O

More information

Sasquesahanough Lodge Order of the Arrow New Birth of Freedom Council Boy Scouts of America Bylaws. Mission Statement. Article I.

Sasquesahanough Lodge Order of the Arrow New Birth of Freedom Council Boy Scouts of America Bylaws. Mission Statement. Article I. Sasquesahanough Lodge Order of the Arrow New Birth of Freedom Council Boy Scouts of America Bylaws Original Adoption and Effective Date: September 12, 2010 Amended: January 8, 2011; March 9, 2013; October

More information

A Summary of the Constitution of the United States of America

A Summary of the Constitution of the United States of America A Summary of the Constitution of the United States of America of the United States, in order to form a more perfect union, establish justice, insure domestic tranquility, provide for the common defense,

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information