APPOINTED COMMITTEE MEMBERS:

Size: px
Start display at page:

Download "APPOINTED COMMITTEE MEMBERS:"

Transcription

1 Napa Valley Tourism Business Improvement District Meeting Agenda 4381 Broadway, Suite 201, Oathill Conference Room, American Canyon, CA Thursday, November 1, :30 a.m. APPOINTED COMMITTEE MEMBERS: Chairman Kenta Kamohara, Holiday Inn Express; Vice Chairman Mandy Le, American Canyon Chamber of Commerce; Secretary Kenneth Leary, Local TBID Committee Members Mark Joseph, City American Canyon; Erik Burrow, Doubletree Hotel; Juan Sirotka, Fairfield Inn and Suites; Buzz Butler, Hotel Representative Alternate Members: Andrea Long; Sandy Smart PUBLIC NOTICES Public Comment: Special Assistance: Open Meetings Act: Presentations: Members of the public shall have the opportunity to address the Committee concerning any item listed on the agenda before or during consideration of that item. All public meetings and events sponsored or conducted by the American Canyon Local Governing Committee Meeting of the Napa Valley Tourism Improvement District are held in accessible sites. Requests for accommodations may be made by calling (707) (voice) or 711 for the California Relay Service or e- mailing the secretary, Cherri Walton at no less than 72 hours in advance of the event. Copies of documents distributed at the meeting are available in alternative formats upon request. Any writings or documents provided to a majority of the American Canyon Local Governing Committee Meeting of the Napa Valley Tourism Improvement District regarding any item on this Agenda are available during normal business hours, for public inspection in the Office of the City Clerk, City Hall, 4381 Broadway, American Canyon. Any member of the public wishing to use audio/video equipment as part of a public presentation must contact the secretary, Cherri Walton at to make arrangements at least one week in advance of the meeting. A. CALL TO ORDER B. ROLL CALL C. COMMITTEE MEMBER COMMENTS D. PUBLIC COMMENT E. CONSENT 1. Consideration of Minutes of the September 7, 2018 regular meeting, September 25, 2018 and September 28, 2018 Special meetings. 2. Review and approve the Financial Reports for July and August, F. BUSINESS 1. Receive a presentation from Napa Valley Vine Trail Coalition and review proposal for Fiscal Year 2018/ Discuss local tourism shuttle or other visitor transportation programs and consider for Fiscal Year 2018/ Review the American Canyon TBID Mission Statement, latest Bylaws and integrate any new policies to update the Bylaws.

2 NAPA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT MEETING AGENDA NOVEMBER 1, Receive an update on the Visit Napa Valley magazine. 5. Receive an update on the soft launch of the American Canyon Visitors Center Website. G. ADJOURNMENT CERTIFICATION I, Cherri Walton, Deputy City Clerk for the City of American Canyon, do hereby declare that the foregoing Agenda was posted in compliance with the Brown Act prior to the meeting date. Cherri Walton, Deputy City Clerk All public meetings and events sponsored or conducted by the City of American Canyon are held in accessible sites. Requests for accommodations may be made by calling (707) (voice) or 711 for the California Relay Service or ing Suellen Johnston, City Clerk no less than 72 hours in advance of the event. Copies of documents distributed at the meeting are available in alternative formats upon request. Any writings or documents provided to a majority of Committee Members regarding any item on this Agenda will be made available during normal business hours, for public inspection in the Office of the City Clerk, located at 4381 Broadway, Suite 201, American Canyon. Page 1 of 19

3 Special Napa Valley Tourism Business Improvement District Meeting 4381 Broadway, Suite 201, Oathill Conference Room, American Canyon, CA Friday, September 7, :30 AM MINUTES A. CALL TO ORDER The meeting was called to order by Vice Chair Joseph at 9:33 a.m. B. ROLL CALL Present: Vice Chair Mark Joseph, Committee Members Mandy Le, Kenta Kamohara, Buzz Butler and Secretary Kenneth Leary. Chair Burrow arrived at 9:37 a.m. Absent: Committee Members Juan Sirotka Guest: Brian Farmer, American Canyon Kiwanis Club of American Canyon, Joe and Nancy Khope International C. COMMITTEE MEMBER COMMENTS There were no comments. D. PUBLIC COMMENT There were no comments. E. CONSENT Action: Motion by Committee Member Le, seconded by Secretary Leary, and carried unanimously, to approve the Consent Calendar. 1. Approve the meeting Minutes of May 3, Approve the meeting Minutes of July 19, Approve the Financial Reports for April, May and June, F. BUSINESS 1. Appoint New Officers to the Napa Valley Tourism Improvement District Board. This item was considered after Business Item 2. Action: Motion by Chair Burrow, seconded by Vice Chair Joseph, and carried unanimously, to appoint Committee Member Kamohara as Chair and Committee Member Le as Vice Chair. Page 3 of 19 Item Number: 1.

4 NAPA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT MEETING MINUTES SEPTEMBER 6, Discuss and approve the proposed revised Festival Policy. Speaker: Joe and Nancy Khope and Brian Farmer, American Canyon Kiwanis Club. Committee Member Joseph gave a report. There was a brief discussion and the committee voiced their concerns about the need for better marketing, various ways to advertise American Canyon hotels and to team up with Visit Napa Valley to market City events. Committee Member Burrow arrived at 9:37 a.m. Action: Motion by Committee Member Burrow, seconded by Chair Kamohara, and carried unanimously, to approve the revised Festival Policy and to include in the policy starting January, 2019 grant funding will be granted. 3. Give an update on the American Canyon Tourism Business Improvement District Marketing Project. Vice Chair Le gave a presentation and provided an update. 4. Discuss and review a draft contract between the American Canyon Chamber and Tourism Business Improvement District Board. Action: Motion by Committee Member Joseph, seconded by Committee Member Burrow, and carried unanimously, to approve the draft contract and to add a term limit from July 1 June 30 and to include a certificate of insurance for liability as a requirement. 5. Discuss and approve funding for the Annual Reindeer Run. Speaker: Joe and Nancy Khope Action: Motion by Committee Member Joseph, seconded by Vice Chair Le, and carried unanimously, to approve $1,500 for the Annual Reindeer Run. 6. Discuss and approve funding for the Annual Chili Cook off. Speakers: Brain Farmer, American Canyon Kiwanis Club Action: Motion by Committee Member Burrow, seconded by Vice Chair Kamohara, and carried unanimously, to approve $1,500 for the Annual Chili Cook off. Page 4 of 19 Item Number: 1.

5 NAPA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT MEETING MINUTES SEPTEMBER 6, Discuss and approve funding to the Napa Valley Vine Trail for Fiscal Year 2017/2018 in the amount of $6,640. Speakers: Kathy Haywood Action: Motion by Committee Member Joseph, seconded by Committee Member Burrow, and carried unanimously, to approve funding to the Napa Valley Trail for Fiscal Year 2018/2018 in the amount of $6,640 and to invite representative from the Napa Vine Trail to speak at the next regular TBID meeting. G. ADJOURNMENT The meeting adjourned at 10:58 a.m. Cherri Walton, Deputy City Clerk Page 5 of 19 Item Number: 1.

6 Napa Valley Tourism Business Improvement District Meeting Agenda 4381 Broadway, Suite 201, Oathill Conference Room, American Canyon, CA Tuesday September 25, :00 AM MINUTES A. CALL TO ORDER The meeting was called to order by Chair Kamohara at 11:09 a.m. B. ROLL CALL Present: Chair Kenta Kamohara, Vice Chair Mandy Le, Committee Members Erik Burrow, Juan Sirotka Buzz, Mark Joseph, and Secretary Kenneth Leary. Absent: Committee Member Buzz Butler C. BUSINESS 1. Discuss and approve funding for advertisement in the Visit Napa Valley magazine. All Committee Members spoke and brought fourth their ideas for the Visit Napa Valley magazine. There were a few questions raised with regards to why the committee decided in the past to discontinue publishing ads with Visit Napa Valley, use of a two page versus a three page spread, and the amount for the publication. The Committee agreed to track the progress of the magazine and to report back next year to measure the success. Committee Members Burrow, Sirotka and Chair Kamohara voiced that they would be willing to share the cost for copies to be displayed at each hotel and the visitor center. Action: Motion by Committee Member Joseph, seconded by Committee Member Burrow, and carried unanimously, to pay up to $7500 for a two page spread, appoint Vice Chair Le to be the point of contact and Committee Member Sirotka to work with the sales team to negotiate pricing. 2. Receive an update on American Canyon Branding. Vice Chair Le gave a brief update and provided the committee with a revised logo design for the branding of the new website and stated the website will be available by the end of October. D. ADJOURNMENT The meeting adjourned at 11:46 a.m. Cherri Walton, Deputy City Clerk Page 6 of 19 Item Number: 1.

7 Napa Valley Tourism Business Improvement District Meeting Agenda 4381 Broadway, Suite 201, Wetlands Conference Room, American Canyon, CA Friday, September 28, :00 AM MINUTES A. CALL TO ORDER The meeting was called to order by Chair Kamohara at 11:12 a.m. B. ROLL CALL Present: Chair Kenta Kamohara, Vice Chair Mandy Le, Committee Members Erik Burrow, Juan Sirotka Buzz, Mark Joseph, and Secretary Kenneth Leary. Committee Member Butler participated via phone conference and was advised he could vote. C. BUSINESS 1. Revisiting the advertisement programs in the Visit Napa Valley Magazine. Vice Chair Le gave a brief presentation. Committee Members Sirotka and Burrow spoke and asked the committee to consider purchasing a spread for each hotel for the Visit Napa Valley Magazine and if the committee did not want to support it, they would pay for their own advertisement. After a lengthy discussion about the layout of the publication, the Committee also spoke about the purpose of the committee, policies and procedures, and their mission as a Committee. Action: Motion by Committee Member Joseph, seconded by Secretary Leary, to purchase a two page spread with each hotel to get a one half page. Chair Kamohara voted in favor and Vice Chair Le, Committee Members Burrow and Sirotka voted no. Motion Failed. Action: Motion by Committee Burrow, seconded by Committee Member Sirotka, to spend no more than $9000 to add an additional three pages for each hotel and one for the City. Secretary Leary, Committee Members Joseph, Chair Kamohara and Vice Chair Le voted no. Motion Failed. Because both motions failed the Committee agreed to approve their original motion from the September 25, 2018 Meeting. September 25, 2018 Motion: Action: Motion by Committee Member Joseph, seconded by Committee Member Burrow, and carried unanimously, to pay up to $7500 for a two page spread, appoint Vice Chair Le to be the point of contact and Committee Member Sirotka to work with the sales team to negotiate pricing. Page 7 of 19 Item Number: 1.

8 NAPA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT MEETING AGENDA MINUTES SEPTEMBER 28, 2018 D. ADJOURNMENT The meeting adjourned at 12:21 p.m. Cherri Walton, Deputy City Clerk Page 8 of 19 Item Number: 1.

9 Local Tourism Business Improvement District FINANCIAL REPORT Fiscal Year as of July 31, 2018 Page 9 of 19 Item Number: 2.

10 City of American Canyon Local Tourism Business Improvement District Income Statement Through July 31, 2018 Fiscal Year Actual Revenues $ 6,765 Expenses 34,373 Net Income $ (27,608) *Resources Available at July 1, ,158 Purchase Commitments Estimated Available Balance at July 31, 2018 $ 54,550 Page 10 of 19 Item Number: 2.

11 City of American Canyon Local Tourism Business Improvement District Expenses & Commitments Fiscal Year EXPENSES through July 31, 2018 Vendor Description Amount Check No. Date Lark Media LLC Rebuild Website 4, /7/18 American Canyon Annual Support for Welcome 25, /7/18 Chamber of Commerce Center Bob McClenahan Photography & License Use 2, /17/18 Folio Design First Invoice for Log Update 1, /21/18 Total Expenses $ 34,373 Page 11 of 19 Item Number: 2.

12 City of American Canyon Local Tourism Business Improvement District Fiscal Year REVENUES Through July 31, / ( ) FY FY FY FY 18 vs. FY 19 July $ 6,551 $ 7,159 $ 6,765 $ (394) 5% August 6,177 6,623 0% September 6,795 6,987 0% October 7,329 7,299 0% November 4,389 4,880 0% December 3,039 3,401 0% January 3,615 3,295 0% February 3,778 3,592 0% March 4,296 4,634 0% April 4,908 5,130 0% May 6,922 6,711 0% June 6,853 6,678 0% Total Revenues 64,653 $ 66,388 $ 6,765 $8,000 FY FY FY $7,000 $6,000 $5,000 $4,000 $3,000 $2,000 $1,000 $ Page 12 of 19 Item Number: 2.

13 Local Tourism Business Improvement District FINANCIAL REPORT Fiscal Year as of August 31, 2018 Page 13 of 19 Item Number: 2.

14 City of American Canyon Local Tourism Business Improvement District Income Statement Through August 31, 2018 Fiscal Year Actual Revenues $ 13,506 Expenses 34,373 Net Income $ (20,867) *Resources Available at July 1, ,158 Purchase Commitments Estimated Available Balance at August 31, 2018 $ 61,291 Page 14 of 19 Item Number: 2.

15 City of American Canyon Local Tourism Business Improvement District Expenses & Commitments Fiscal Year EXPENSES through August 31, 2018 Vendor Description Amount Check No. Date Lark Media LLC Rebuild Website 4, /7/18 American Canyon Annual Support for Welcome 25, /7/18 Chamber of Commerce Center Bob McClenahan Photography & License Use 2, /17/18 Folio Design First Invoice for Log Update 1, /21/18 Total Expenses $ 34,373 Page 15 of 19 Item Number: 2.

16 City of American Canyon Local Tourism Business Improvement District Fiscal Year REVENUES Through August 31, / ( ) FY FY FY FY 18 vs. FY 19 July $ 6,551 $ 7,159 $ 6,765 $ (394) 5% August 6,177 6,623 6, % September 6,795 6,987 0% October 7,329 7,299 0% November 4,389 4,880 0% December 3,039 3,401 0% January 3,615 3,295 0% February 3,778 3,592 0% March 4,296 4,634 0% April 4,908 5,130 0% May 6,922 6,711 0% June 6,853 6,678 0% Total Revenues 64,653 $ 66,388 $ 13,506 $8,000 FY FY FY $7,000 $6,000 $5,000 $4,000 $3,000 $2,000 $1,000 $ Page 16 of 19 Item Number: 2.

17 Napa Valley Tourism Improvement District American Canyon Local Governing Committee Bylaws November 2016 ARTICLE I: PURPOSE 1.1 Background. On June 10, 2014, the Napa County Board of Supervisors adopted Resolution (the "Resolution") reaffirming the Napa Valley Tourism Improvement District ("NVTID"). The Resolution provided for formation of local governing committees to manage NVTID funds for the benefit of lodging businesses in each jurisdiction. This policy will guide the operation of the local governing committee in American Canyon. 1.2 General Purpose. The purpose of the local governing committee is to manage NVTID funds in accordance with the Resolution, the NVTID Management District Plan ("MDP"), the Property and Business Improvement District Act of 1994 ("'94 Law"), and other applicable rules, regulations and statutes. 1.3 Specific Purpose. The local governing committee ( Committee ) will expend NVTID funds on marketing programs, special event sponsorship, and other programs as authorized by the NVTID MDP. All activities will be specifically designed to benefit lodging businesses paying the NVTID assessment in American Canyon, by attracting overnight visitors. Activities may include: A. Locally specific market niche advertising and marketing efforts. B. Tourism marketing and promotional information: including web-site, print and other collateral material and technology applications. C. Local special event programming, underwriting and promotion. D. Operation of local visitor information center. E. Community and cultural arts programming activities, such as music on the plaza, movie nights, sculpture walks, film festivals, etc. F. Tourism related streetscape enhancement and maintenance or visitor-serving improvements. G. Seasonal and other tourism and visitor related programs. H. Local tourism shuttle or other visitor transportation programs. I. Seed funding for community based programs which support or enhance tourism. J. Trails, pedestrian paths, signage, bike paths, etc. which enhance and improve upon the visitor experience and access to lodging properties. K. Enhanced maintenance and custodial municipal services to tourism-related areas. L. Administrative costs associated with these activities. ARTICLE II: COMPOSITION 2.1 Committee Members. The Committee shall be composed of the following members, as required by the MDP. A. Three representatives of assessed lodging businesses; B. One representative of a local business selected by lodging businesses. In the event a fourth lodging business subject to assessment opens in American Canyon, this representative will instead be from that fourth lodging business. C. One representative of the local chamber of commerce; D. One member who is an elected official of the local jurisdiction; E. One member who is the City Manager or designee from the local jurisdiction. AmCan TID Procedures Page 1 November 2016 Page 17 of 19 Item Number: 3.

18 2.2 Selection. Committee members shall be selected in accordance with the provisions of the MDP. Lodging business representatives shall be chosen by lodging businesses in the jurisdiction. The chamber of commerce and local government shall select their respective representatives. 2.3 Alternate Members. Each Committee member shall appoint an alternate member who will attend TBID meetings when the Committee member cannot attend. Alternate members shall have the same responsibilities and authority as the Committee member, when that Committee member cannot attend Committee meetings. 2.4 Resignation and Vacancies. A Committee member may resign at any time by giving written notice to the remaining members of the Committee. The notice shall be effective upon the date of receipt, or at a later date indicated in the notice. A Committee member shall immediately cease to be such in the event they are no longer employed by or authorized to represent the business or municipality they were appointed to represent. Vacancies shall also occur in case of the death, incapacity, or incarceration of a Committee member. Vacancies on the Committee shall be filled in accordance with the provisions of paragraph 2.2 of this policy. 2.5 Officers. The Committee shall elect, on an annual basis, the following officers: A. Chairman. The Chairman shall preside at all meeting and have such other powers and duties as the committee may require. B. Vice Chairman. The Vice Chairman shall, in the Chairman's absence, assume the duties of Chairman. C. Secretary/Treasurer. The Secretary/Treasurer shall be responsible for noticing and taking minutes of all meetings, maintaining committee records, submitting committee reports, maintaining financial records, depositing money, and other duties typically associated with the position that may be required by the committee. 2.6 Attendance and Quorum. Committee members are expected to attend all meetings, regular and special. A majority of Committee members shall constitute a quorum for transaction of business. A meeting at which a quorum is initially present may continue to transact business, notwithstanding the withdrawal of members, if the action taken is approved by at least a majority of the quorum for that meeting. If less than a quorum is present at the meeting, a majority of the members present may adjourn the meeting from time to time without further notice other than announcement at the meeting, until a quorum shall be present. There shall be no voting by proxies or voting by absentia. 2.7 Meetings. The Committee will meet every other month, generally on the first Thursday at 10 a.m. The specific dates and times of meetings may be changed from time to time by action of the Committee. Special Meetings of the Committee may be called by the Chairperson at any time, consistent with the requirements of the Brown Act. ARTICLE III: FINANCE AND ACCOUNTING 3.1 Allocation of Assessment Proceeds. Proceeds from the City s 2% assessment are used to fund tourism promotions and are allocated to a regional program (74%), this local program (25%) and for cost reimbursement to the City (1%). The hotels remit assessment revenues with their transient occupancy taxes to the City each month. The regional share is mailed to the County Auditor-Controller while the local share is held in trust by the City and earmarked for the purposes identified in Article I above. The percentages shown may change over time, as allowed by law or as determined by the Napa Valley Tourism Corporation. 3.2 Accounting Policies. A Trust Fund shall be established by the City to separately record and account for all receipts and disbursements of the Committee. All transactions will be subject to established City policies and procedures. Any irregularities or other accounting concerns will be presented to the Committee for clarification and resolution. AmCan TID Procedures Page 2 November 2016 Page 18 of 19 Item Number: 3.

19 3.3 Annual Budget. The Committee shall approve an annual budget prior to June 30 of each fiscal year. The budget should reflect projected proceeds from the TID assessment as well as any other revenues. Expenditures should be classified by function, such as Administration, Marketing or Local Events. The Committee may amend the budget from time to time as appropriate. 3.4 Local Expenditures. All local expenses are approved in advance by the Committee during any regular or special meeting, unless they are identified in the approved annual budget. Payment Requests are sent to the City s Finance Department and are authorized by the Chair or Vice-Chair, and the City Clerk. 3.5 Regular Financial Reports. A periodic report of revenues, expenses and carryover balance, generally monthly, shall be prepared by City Finance and provided to the City Clerk or Secretary/Treasurer of the Committee. ARTICLE IV: OPERATIONS 4.1 Brown Act and Public Records Act. All meetings shall be noticed and held in accordance with the requirements of the Ralph M. Brown Act, Government Code et seq. All Committee records and documents shall be kept in accordance with the provisions of the California Public Records Act, Government Code 6250 et seq. 4.2 Reports. The Secretary of the Committee shall prepare, once every six (6) months, a progress report detailing the committee's expenditures and activities. The reports shall be submitted in writing to the Napa Valley Tourism Corporation ( NVTC') Board of Directors. 4.3 Incorporation. If the committee deems it necessary, it can choose to become an incorporated nonprofit entity. In the event the committee becomes an incorporated entity, it shall include the provisions of this policy in its Bylaws. 4.4 Local Festival Set-Aside Program. The Committee will set aside at least 10% of its annual assessment to be used for promoting local festivals and events. A. The festivals and events should increase the likelihood of overnight stays, particularly during offpeak or mid-week periods. B. Community Groups need to request funding and show how their proposal will lead to enhanced occupancies, using forms approved by the Committee. C. Groups receiving Committee grants must submit a report after the event, showing how the money was spent and the results achieved (such as number of participants, overnight stays, etc.) D. At the end of the fiscal year, any unencumbered funds will become part of the Committee s cash reserves (that is, funds will not roll over to the next year). AmCan TID Procedures Page 3 November 2016 Page 19 of 19 Item Number: 3.

20 Napa Valley Tourism Improvement District/ American Canyon Local Governing Committee ( Committee ) Finance and Accounting Policies September Allocation of Assessment Proceeds. At present, proceeds from the City s 2% assessment are used to fund tourism promotions and are allocated to a regional program (74%), this local program (25%) and for cost reimbursement to the City (1%). The hotels remit assessment revenues with their transient occupancy taxes to the City each month. The regional share is mailed to the County Auditor-Controller while the local share is held in trust by the City and earmarked for local tourism marketing efforts. The percentages shown may change over time, as allowed by law or as determined by the Napa Valley Tourism Corporation. 2. Accounting Policies. A Trust Fund shall be established by the City to separately record and account for all receipts and disbursements of the Committee. All receipts shall be deposited consistent with the Tourism Improvement District s guidelines. All disbursements must be approved by the Committee, or as delegated to the Chair (or in his/her absence, the Vice-Chair). Upon receipt of a disbursement request [American Canyon TID Purchase Request form] from the Committee, the City will process the request in a timely manner, consistent with established City policies and procedures. Any irregularities or other accounting concerns will be presented to the Committee for clarification and resolution. 3. Annual Budget. The Committee shall approve an annual budget prior to the end of each fiscal year. The budget should reflect projected proceeds from the TID assessment as well as any other revenues. Expenditures should be classified by function, such as Administration, Marketing or Local Events. The Committee may amend the budget from time to time as appropriate. 4. Local Expenditures. All local expenses are approved in advance by the Committee during any regular or special meeting, unless they are identified in the approved annual budget. Payment Requests are sent to the City s Finance Department and are signed by the Chair (or in his/her absence, the Vice-Chair). 5. Regular Financial Reports. A periodic report of revenues, expenses and carryover balance, generally monthly, shall be prepared by City Finance and provided to the Committee. 6. Local Festival Set-Aside Program. The Committee will set aside at least 10% of its annual assessment to be used for promoting local festivals and events, or sponsorships. 6.1 The festivals and events should increase the likelihood of overnight stays, particularly during offpeak (January-March) or mid-week periods. Requests may also be considered if the event will enhance the tourist potential of American Canyon. 6.2 Grants are limited to $1500 per request. One request per group per year. 6.3 Once a year, generally in September, the Committee will announce a Call For Proposals. This announcement will include the terms and conditions for which the funds may be used, any forms that need to be used, and the deadline to apply. The Committee will review the applications and decide which requests, if any, will be funded and the amount of funding. The Committee may request a representative to present their proposal and answer questions. 6.4 Groups receiving TID grants must submit a report after the event, showing how the money was spent and the results achieved (such as number of participants, overnight stays, etc.) 6.5 At the end of the fiscal year, any unallocated funds will become part of the TID s cash reserves (that is, funds will not roll over to the next year). 7. Reserve Policy. The Committee will maintain at least a 50% Cash Reserve to ensure basic operations will continue in the event of an economic recession or other downturn in the local tourism industry. If the required reserve is not available, the Committee shall restore that reserve through the annual budget process. For example, the Committee could set aside 5% each year until the 50% Reserve is restored. Page 19 of 21 Item Number: 2. Page 20 of 19 Item Number: 3.

APPOINTED COMMITTEE MEMBERS:

APPOINTED COMMITTEE MEMBERS: Napa Valley Tourism Business Improvement District Meeting Agenda Oat Hill Conference Room City Hall 4381 Broadway, Suite 201 American Canyon, CA 94503 Thursday May 5, 2016 11:00 AM APPOINTED COMMITTEE

More information

Napa Valley Tourism Improvement District. Governing Committee Policy

Napa Valley Tourism Improvement District. Governing Committee Policy Napa Valley Tourism Improvement District Governing Committee Policy 8/15/2016 Napa Valley Tourism Improvement District Unincorporated Napa County NVTID Local Governing Committee Policy Amended August 2016

More information

American Canyon Local Governing Committee Napa Valley Tourism Improvement District

American Canyon Local Governing Committee Napa Valley Tourism Improvement District American Canyon Local Governing Committee Napa Valley Tourism Improvement District Regular Meeting Oat Hill Conference Room City Hall 4381 Broadway, Suite 201 American Canyon, CA 94503 January 3, 2013

More information

Bylaws of Pinnacle High School Blue Diamond Boosters Club

Bylaws of Pinnacle High School Blue Diamond Boosters Club 1 ARTICLE 1: PURPOSE, OBJECTIVES AND PRINCIPLES 1.1 PURPOSE. These bylaws set forth provisions for the regulation and management of the affairs of Pinnacle High School Baseball Boosters Club, Inc. (hereinafter

More information

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) (Adopted: 6 November 2003) (Amendments Approved: 4 March and 1 July 2010) ARTICLE I Name, Organization, and Purpose SECTION 1.01 Name, Organization,

More information

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

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

More information

CHARTER ORDINANCE NO. 32

CHARTER ORDINANCE NO. 32 CHARTER ORDINANCE NO. 32 A CHARTER ORDINANCE OF THE CITY OF ARKANSAS CITY, KANSAS, AMENDING PROVISIONS OF CHARTER ORDINANCES 17 AND 22, REGARDING THE NAME, COMPOSITION, AND LENGTH OF TERMS OF THE CONVENTION

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS RALEIGH KIWANIS FOUNDATION, INC. BYLAWS ARTICLE I. PURPOSES Section 1. Purposes: The purposes of the Raleigh Kiwanis Foundation, Inc. (hereinafter "Corporation"), shall be to organize, conduct and carry

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

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

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE AMENDED AND RESTATED BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE Approved by the Executive Board AMENDED AND RESTATED BYLAWS FOR THE REGULATION, EXCEPT AS PROVIDED BY STATUE OR ITS ARTICLES OF INCORPORATION,

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS

AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS AMERICAN HOTEL & LODGING ASSOCIATION BYLAWS TABLE OF CONTENTS Page ARTICLE I THE ASSOCIATION, ITS VISION AND MISSION... 1 Section 1. Name... 1 Section 2. Vision... 1 Section 3. Statement of Mission...

More information

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California

More information

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name

Bylaws of. SMRA Emergency Repeater Network. A California Nonprofit Public Benefit Corporation. Article I - Name Bylaws of SMRA Emergency Repeater Network A California Nonprofit Public Benefit Corporation Article I - Name The name of this corporation is the SMRA Emergency Repeater Network. Article II - Principal

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

The official name shall be the Butte County Consolidated Oversight Board (Oversight Board). Section 2. Purpose. BYLAWS OF THE BUTTE COUNTY CONSOLIDATED OVERSIGHT BOARD ARTICLE I THE OVERSIGHT BOARD Section 1. Name of Board. The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board").

More information

ARTICLE I NAME AND PRINCIPAL OFFICE

ARTICLE I NAME AND PRINCIPAL OFFICE Bylaws of the Monterey County Destination Marketing Organization, Inc. A California Nonprofit Mutual Benefit Corporation (dba: Monterey County Convention and Visitors Bureau) ARTICLE I NAME AND PRINCIPAL

More information

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle. CENTRE AREA TRANSPORTATION AUTHORITY BYLAWS Revised January 2018 January 2016 January 2014 November 2010 March 1999 May 1992 ARTICLE I Section 2. Section 3. Section 4. NAME OF AUTHORITY The name of the

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY THIS JOINT EXERCISE OF POWERS AGREEMENT, dated as of May z, 2008,

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS SECTION 1.01. Members. The Capital Area Food Bank, a District of Columbia not for profit corporation (the Corporation ) shall

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

Braswell High School Baseball Booster Club Bylaws

Braswell High School Baseball Booster Club Bylaws Braswell High School Baseball Booster Club Bylaws 2016-2017 Adopted September 3, 2016 Proposed amendments in red November 23, 2016 BASEBALL BOOSTER CLUB BYLAWS Article I Purpose Braswell Baseball Booster

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC.

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC. BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC. Amended, 2019 BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB TABLE OF CONTENTS I. Name 1 II. Purpose 1 III. Membership 1 IV. Organization

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

The City of Red Bluff is an Equal Opportunity Provider

The City of Red Bluff is an Equal Opportunity Provider PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II. BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES Section 1. Principal Office. The corporation s principal office is fixed and located at

More information

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date BYLAWS OF PS 78Q PTA APPROVED BY THE MEMBERSHIP ON Bree Chambers Date Genevieve Bernier Date Co-President Co-President Jaclyn Bowdren Date Anastasia Athanasiou Date Co-Vice President Co-Vice President

More information

ARLINGTON AREA STREET RODS BY-LAWS

ARLINGTON AREA STREET RODS BY-LAWS ARLINGTON AREA STREET RODS BY-LAWS Article I: Quorum All members present at any regularly scheduled meeting shall constitute a quorum. Article 2: Purpose The primary purpose of the club shall be the promotion

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 10 Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 marketing district assessment funding Visit SLO CAL. Adding a future 1-2% TBID assessment would lead to a total tax rate

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS Austin, TEXAS ARTICLE I Name The name of the Organization shall be Star Center Gymnastics Booster Club, Inc., and its principal place of business shall

More information

Orrington Rod and Gun Club. Bylaws

Orrington Rod and Gun Club. Bylaws Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is

More information

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS OF THE Gray-New Gloucester Development Corporation BYLAWS OF THE Gray-New Gloucester Development Corporation ARTICLE I NAME The name of this Corporation is Gray-New Gloucester Development Corporation, hereinafter referred to as the Corporation. ARTICLE

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

STILLWATER & OAK PARK HEIGHTS Convention & Visitors Bureau (CVB) BYLAWS. December 2014 TABLE OF CONTENTS. 1. Mission Statement & Bylaws - 2/

STILLWATER & OAK PARK HEIGHTS Convention & Visitors Bureau (CVB) BYLAWS. December 2014 TABLE OF CONTENTS. 1. Mission Statement & Bylaws - 2/ STILLWATER & OAK PARK HEIGHTS Convention & Visitors Bureau (CVB) BYLAWS December 2014 TABLE OF CONTENTS PAGE 1. Mission Statement & Bylaws - 2/08 1 10 2. Certificate & Articles of Incorporation 11 3. Adoption,

More information

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES OCTOBER 13, 2014

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES OCTOBER 13, 2014 CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES OCTOBER 13, 2014 The regular meeting of the Carson City Visitors Bureau was held Monday, October 13, 2014 at the Carson City Community Center, 851 E. William

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

RAINBOW CANYONS AMATEUR RADIO CLUB CONSTITUTION BY-LAWS. February 14, 2012

RAINBOW CANYONS AMATEUR RADIO CLUB CONSTITUTION BY-LAWS. February 14, 2012 P. 1 RAINBOW CANYONS AMATEUR RADIO CLUB CONSTITUTION & BY-LAWS February 14, 2012 P. 2 CONSTITUTION RAINBOW CANYONS AMATEUR RADIO CLUB PREAMBLE: We, the undersigned, wish to secure for ourselves the pleasures

More information

CARSON CITY CULTURE & TOURISM AUTHORITY

CARSON CITY CULTURE & TOURISM AUTHORITY CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES August 13, 2018 The regular meeting of the Carson City Culture & Tourism Authority was held Monday, August 13, 2018 at the Carson City Community

More information

DATE: December 20, 2017 TO: Energy Council FROM: Wendy Sommer, Executive Director SUBJECT: Changes to Energy Council Rules of Procedure SUMMARY

DATE: December 20, 2017 TO: Energy Council FROM: Wendy Sommer, Executive Director SUBJECT: Changes to Energy Council Rules of Procedure SUMMARY DATE: December 20, 2017 TO: FROM: SUBJECT: Energy Council Wendy Sommer, Executive Director Changes to Energy Council Rules of Procedure SUMMARY Staff has reviewed the Energy Council Rules of Procedure

More information

GRAND FLYING CLUB BYLAWS

GRAND FLYING CLUB BYLAWS GRAND FLYING CLUB BYLAWS The following are the Bylaws of the Grand Flying Club, a California non-profit corporation. Changes or additions to these Bylaws may be announced from time to time by the Board

More information

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures. 1.0. Introduction and Authority Procedure #1, General Operations This Procedure, and the Procedures to follow, have been enacted by the Folsom Shooting Club, Inc., Board of Directors under the authority

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

RULES OF INCORPORATION WODONGA STUDENT ASSOCIATION INCORPORATED THE STUDENT ASSOCIATION OF LA TROBE UNIVERSITY ALBURY-WODONGA CAMPUS

RULES OF INCORPORATION WODONGA STUDENT ASSOCIATION INCORPORATED THE STUDENT ASSOCIATION OF LA TROBE UNIVERSITY ALBURY-WODONGA CAMPUS RULES OF INCORPORATION WODONGA STUDENT ASSOCIATION INCORPORATED THE STUDENT ASSOCIATION OF LA TROBE UNIVERSITY ALBURY-WODONGA CAMPUS Part 1 - Preliminary 1. Name The name of the incorporated association

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

BYLAWS March 20, 2018

BYLAWS March 20, 2018 BYLAWS March 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes referred

More information

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 ARTICLE I OBJECT Section 1. The purpose for which the Corporation is organized is to improve the

More information

AMENDED AND RESTATED CORPORATE BYLAWS OF MIAMI BEACH UNITED, INC. Adopted by the Board of Directors of Miami Beach United, Inc., on 7 December 2018

AMENDED AND RESTATED CORPORATE BYLAWS OF MIAMI BEACH UNITED, INC. Adopted by the Board of Directors of Miami Beach United, Inc., on 7 December 2018 AMENDED AND RESTATED CORPORATE BYLAWS OF MIAMI BEACH UNITED, INC. Adopted by the Board of Directors of Miami Beach United, Inc., on 7 December 2018 ARTICLE I RULES OF GOVERNANCE Section 1. Compliance with

More information

RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES. Policy Resolution No. P04-02

RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES. Policy Resolution No. P04-02 RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES Policy Resolution No. P04-02 WHEREAS, the Runaway Bay Homeowners Association will from time to time establish committees; and WHEREAS,

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018 By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY

LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY (LAFCo) BYLAWS Adopted April 18, 1991 Amended September 17, 2015 Table of Contents 1. Statement of Purpose and Authority...1 1.1. Mission... 1 1.2. Governing

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, January 22, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, January 22, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an

GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an organization of persons who are responsible for the

More information

District 6. Current Practices Book

District 6. Current Practices Book Book TABLE OF CONTENTS 1 DISTRICT COMMITTEE 1.1 Composition...4 1.2 Qualifications...4 1.3 Policy...4 2 FINANCES 2.1 District Policy...6 2.2 District & Committee Officers...7 2.3 Operating Account...7

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

ROLL CALL OF VOTING MEMBERS AND DETERMINATION OF QUORUM

ROLL CALL OF VOTING MEMBERS AND DETERMINATION OF QUORUM MINUTES OF A MEETING OF THE LODGERS TAX ADVISORY BOARD OF THE CITY OF CARLSBAD, NEW MEXICO, HELD IN THE CITY COUNCIL CHAMBERS AT THE MUNICIPAL BUILDING, 101 N. HALAGUENO, CARLSBAD, NM TUESDAY, APRIL 3,

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

LITIGATION SECTION OF ATLANTA BAR ASSOCIATION, INC. AMENDED BYLAWS. Dated As of February 2015

LITIGATION SECTION OF ATLANTA BAR ASSOCIATION, INC. AMENDED BYLAWS. Dated As of February 2015 LITIGATION SECTION OF ATLANTA BAR ASSOCIATION, INC. AMENDED BYLAWS Dated As of February 2015 1 ARTICLE I NAME, PURPOSE, FISCAL YEAR, LIMITATIONS, DEFINITIONS SECTION 1.01. NAME. The name of this Section

More information

Rules of the Michigan Democratic Party [ 2018 ]

Rules of the Michigan Democratic Party [ 2018 ] Rules of the Michigan Democratic Party [ 2018 ] PREAMBLE 2 ARTICLE 1. STATUTORY PROVISIONS 2 ARTICLE 2. POLICY 2 ARTICLE 3: MICHIGAN DEMOCRATIC PARTY MEMBERSHIP 4 ARTICLE 7: STATE CENTRAL COMMITTEE OFFICERS

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

BYLAWS OF PINEWOOD OWNERS ASSOCIATION BYLAWS OF PINEWOOD OWNERS ASSOCIATION The following are Bylaws of Pinewood Owners Association, a corporation organized under the Washington Nonprofit Corporation Act (RCW 24.03, the Nonprofit Corporation

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS Sec. 1. Members. The qualifications, classes and conditions of membership shall

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be

More information

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

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

More information

BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority

BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority ARTICLE I NAME AND LOCATION Section 1. Name and Location. The name of the district is Oakland

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

BYLAWS November 20, 2018

BYLAWS November 20, 2018 BYLAWS November 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013)

BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013) BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013) ARTICLE 1. NAME The name of this organization is BASIC ASSISTANCE

More information

ONTARIO SHUFFLEBOARD ASSOCIATION INC. Constitution & Bylaws Revised July 2011

ONTARIO SHUFFLEBOARD ASSOCIATION INC. Constitution & Bylaws Revised July 2011 ONTARIO SHUFFLEBOARD ASSOCIATION INC. Constitution & Bylaws Revised July 2011 SECTION 1 - Name This organization is named Ontario Shuffleboard Association Inc. It was organized in 1984. SECTION 11 - PURPOSE

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32 TABLE OF CONTENTS EXHIBIT F BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED 2003 Page ARTICLE 1. NAME AND LOCATION...32 ARTICLE 2. DEFINITIONS...32 ARTICLE 3. MEETING OF MEMBERS 3.1 Annual

More information

Bylaws of Silicon Valley Chinese Association Foundation

Bylaws of Silicon Valley Chinese Association Foundation Bylaws of Silicon Valley Chinese Association Foundation Table of Contents Article 1: NAME AND NATURE Article 2: LOCATION Article 3: PURPOSE Article 4: MEMBERSHIP Article 5: DIRECTORS Article 6: COMMITTEES

More information