STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

Size: px
Start display at page:

Download "STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE"

Transcription

1 STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE February 8, 2012 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish Department Heads News Media Ladies and Gentlemen: Please be advised that the Lafourche Parish Civil Service Board will hold a meeting on Wednesday, February 15, 2012 at 6:00 PM, at the Lafourche Parish Government Complex Building, 402 Green Street, Thibodaux, Louisiana. The agenda for the meeting is as follows: CALL TO ORDER ROLL CALL Mr. Marcel Lovelace, Chair Present Absent Mrs. Joyce Leonard, Vice-Chair Mr. Lloyd Robinson Mr. Glenn Chance Mrs. Avie Fontenot A. APPROVAL OF MINUTES Present Absent Present Absent Present Absent Present Absent 1) Acceptance of minutes from the January 18, 2012 meeting. [Exhibit A ] B. PUBLIC HEARING 2) To hear public comments regarding the following matter: [Exhibit B ] Amending the Nepotism definition Amending Rule 5.5 of Section 5, Overtime Pay, of Chapter IV, Salary Plan Amending Rule 2.4 of Section 2, Annual Leave, and Rule 3.8 of Section 3, Sick Leave, of Chapter IX, Leave(s) of Absence, Hours Work, and Attendance

2 C. RESOLUTIONS 3) RESOLUTION CS amending the Nepotism definition. [Exhibit C ] 4) RESOLUTION CS amending Rule 5.5 of Section 5, Overtime Pay, of Chapter IV, Salary Plan. [Exhibit D ] 5) RESOLUTION CS amending Rule 2.4 of Section 2, Annual Leave, and Rule 3.8 of Section 3, Sick Leave, of Chapter IX, Leave(s) of Absence Hours Work, and Attendance. [Exhibit E ] D. OTHER BUSINESS 6) Confirmation of next meeting date,. E. ADJOURNMENT Motion to adjourn at p.m. A three-day notice is required for reasonable accommodations. Please call the Civil Service Department at (985)

3 EXHIBIT A OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 18, 2012 The Civil Service Board of the Lafourche Parish Government met in regular session at its regular meeting place the Lafourche Parish Government Complex, 402 Green Street, Thibodaux, Louisiana, on Wednesday, January 18, 2012 at six (6:00) o clock p.m., pursuant to the provisions of a notice of regular session duly promulgated and posted in accordance with the law. Mr. Marcel Lovelace, Chairman, called the meeting to order at 6:00 p.m. PRESENT: ABSENT: Mr. Marcel Lovelace, Chair Mrs. Joyce Leonard, Vice-Chair Mr. Glenn Chance Mr. Lloyd Robinson Mrs. Avie Fontenot With their being three (3) Board members, it was concluded that a quorum was present. Also in attendance were Mrs. Sheila B. Boudreaux, Civil Service Director, Miss Donna Adams, Human Resources Director, Ms. Pearl Besson and Ms. Kathy Joubert with the Lafourche Parish Health Unit. ELECTION OF OFFICERS The first item on the agenda was the nomination and appointment of a Chairman for A motion was offered by Mr. Glenn Chance, seconded by Mrs. Joyce Leonard and unanimously carried to nominate Mr. Marcel Lovelace as Chairman. A motion was then offered by Mr. Glenn Chance, seconded by Mrs. Joyce Leonard and unanimously carried, to close nominations and appoint Mr. Marcel Lovelace as Chairman for The next item on the agenda was the nomination and appointment of a Vice-Chair for A motion was offered by Mr. Glenn Chance, seconded by Mr. Marcel Lovelace and unanimously carried to nominate Mrs. Joyce Leonard as Vice-Chair. A motion was then offered by Mr. Marcel Lovelace, seconded by Mr. Glenn Chance and unanimously carried, to close nominations and appoint Mrs. Joyce Leonard as Vice-Chair for APPROVAL OF MINUTES A motion was offered by Mr. Glenn Chance, seconded by Mrs. Joyce Leonard and unanimously carried, to dispense with the reading of the minutes. A motion was offered by Mr. Marcel Lovelace, seconded by Mr. Glenn Chance and unanimously carried to accept the October 19, 2011 Civil Service Board minutes as written.

4 EMPLOYEE APPEAL HEARING The next item (Item No. 4) on the agenda is to hold an Employee Appeal Hearing regarding Docket No. PE , Pearl Besson vs Lafourche Parish Government-Health Unit, appealing automatic satisfactory performance evaluation score. The Civil Service Director explained that this performance evaluation was not turned in timely and correctly according to the rules and regulations. After continuous attempts to notify the supervisor, I spoke with Ms. Besson and she informed me that the supervisor (Mary Perque) no longer worked at the Health Unit. Ms. Kathy Joubert with the Health Unit is assisting with this matter and would like for the Board to consider granting Ms. Besson s appeal. In lieu of an Executive Session (Item No. 5), Ms. Besson stated that going into Executive Session to discuss the matter further was unnecessary and could be discussed in open session. A motion was offered by Mr. Marcel Lovelace, seconded by Mr. Glenn Chance and unanimously carried to grant the employee appeal and accept the original performance evaluation score of Excellent (Item No. 6). PUBLIC HEARING Item No. 7 was a public hearing to hear public comments regarding the ratification of amendments to the Summary of Pay Ranges by Grade as adopted by the Lafourche Parish Council. On behalf of Board Member Avie Fontenot, the Civil Service Director stated that the rates differ than what was originally submitted by the Board (2% entire scale); therefore, what is the percentage the scale currently is that was adopted by the Council. The Director stated that according to her calculations the maximum percentage changed from 2% to 5%. Miss Donna Adams, Human Resources Director, responded that she thought the columns were changed to 2%, 5% and 7% respectively. The Civil Service Director responded that the middle column would just be a recalculation of the minimum and maximum columns. Mr. Chance stated that according to his calculations the maximum column changed to 5%. The Civil Service Director then asked if the scale can be amended by different percentages due to Section 2.5 of Chapter IV stating that the procedure will be to add the same percentage increase to the minimum and maximum of each pay range, followed by a recalculation of the mid-point. Miss Adams stated that it was changed same as previous year. Mr. Lovelace asked if any employee will be given an increase in pay as a result of the maximum being increased. Miss Adams responded she had not researched that matter. Mr. Lovelace stated that just because the maximum rate will be increased does not mean an employee will get an increase. Miss Adams responded that those employees who are affected by the minimum column will have to be increased. Mr. Chance stated that he feels if the increase applies to the entire plan, it applies to section 2.4; but if the scale is being adjusted due to an external survey, then section 2.5 would apply. Miss Adams then stated that no employee was at their max last year that would not have received a merit increase. The Civil Service Director stated that yes an employee was at their max and did not receive their merit increase that being the Civil Service Clerk. Miss Adams responded that was because the Clerk received several raises at one time. The Civil Service Director responded the raises received had nothing to do with a merit increase. She then stated that since the maximum rate is being increased by 5%, anyone that reached their max can now receive their merit increase. Mr. Lovelace responded depends on the percentage of the merit increase. He stated that if an employee receives a 2% merit increase then they would not be at the new maximum amount. He further stated that if an employee is below the new minimum amount, the employee s rate will need to be increased regardless if they received a merit raise or not. RESOLUTIONS

5 Item No. 8 was Resolution CS ratifying the Summary of Pay Ranges by Grade as adopted by the Lafourche Parish Council. A motion was offered by Mr. Marcel Lovelace, seconded by Mr. Glenn Chance and unanimously carried to adopt said resolution as presented. RESOLUTION CS AMENDED SUMMARY OF PAY RANGES BY GRADE NEW BUSINESS The next item (Item No. 9) was a discussion concerning amending the Nepotism definition; and granting/denying to proceed with public hearing. Miss Adams stated that the amendment is to remove the verbiage because how do you actually define conflict of interest. She said as long as it is not in a supervisory role, it would not be a conflict. A motion was offered by Mr. Glenn Chance, seconded by Mr. Marcel Lovelace and unanimously carried to proceed with public hearing regarding above matter. The next item (Item No. 10) was a discussion concerning amending Rule 5.5 of Section 5, Overtime Pay, of Chapter IV, Salary Plan; and granting/denying to proceed with public hearing. Mr. Lovelace stated that the change is going to actual minutes rather than rounding off. Miss Adams responded in the affirmative. She further stated that it use to be in the manual by the half hour for over time and she stated with the change it would go to the actual minute worked. A motion was offered by Mr. Glenn Chance, seconded by Mr. Marcel Lovelace and unanimously carried to proceed with public hearing regarding above matter. The next item (Item No. 11) was a discussion concerning amending Rule 2.4 of Section 2, Annual Leave, and Rule 3.8 of Section 3, Sick Leave, of Chapter IX, Leave(s) of Absence Hours Work, and Attendance; and granting/denying to proceed with public hearing. Mr. Lovelace asked if this change is the same as Item No. 10. Miss Adams responded yes, it will take out the rounding off. She then stated that Section 3.8 has a correction, it should read sick leave rather than annual leave in both sentences. (Section 2.4 refers to annual leave) A motion was offered by Mrs. Joyce Leonard, seconded by Mr. Marcel Lovelace and unanimously carried to proceed with the public hearing regarding the above matter as amended. OTHER BUSINESS Item No. 12 on the agenda was a discussion concerning the confirmation of the next meeting date. It was stated that the next scheduled Civil Service Board meeting will be held on Wednesday,February 15, 2012 at 6:00 p.m. With no further business to discuss, a motion was offered by Mr. Marcel Lovelace, seconded by Mrs. Joyce Leonard and carried, that the meeting of the Civil Service Board adjourned at 6:30 p.m. /s/ Sheila B. Boudreaux Sheila B. Boudreaux Director of Civil Service /s/ Marcel Lovelace Marcel Lovelace, Chairman Civil Service Board

6 LAFOURCHE PARISH GOVERNMENT CIVIL SERVICE BOARD PUBLIC HEARING NOTICE EXHIBIT B A public meeting of the Lafourche Parish Government Civil Service Board will be held on WEDNESDAY, FEBRUARY 15, 2012 AT 6:00 P.M. on the first floor of the Lafourche Parish Government Complex Building, 402 Green Street, Thibodaux, LA. A public hearing will be held at this meeting to hear public comments regarding the following: Amendment to the Nepotism definition Amendment to Rule 5.5 of Section 5, Overtime Pay, of Chapter IV, Salary Plan Amending Rule 2.4 of Section 2, Annual Leave, and Rule 3.8 of Section 3, Sick Leave, of Chapter IX, Leave(s) of Absence, Hours Work, and Attendance If you should have any questions regarding the above, please call the Civil Service Department at (985) Sheila B. Boudreaux Civil Service Director Marcel Lovelace, Chairman Civil Service Board PUBLISH: January 30, 2012

7 EXHIBIT C LAFOURCHE PARISH CIVIL SERVICE RESOLUTION NO. CS RESOLUTION AMENDING THE NEPOTISM DEFINITION. WHEREAS, the administration has requested amendments to the nepotism definition; and WHEREAS, said amendment shall be No. 23 in the Definitions of the Civil Service Manual, as outlined in attachment; and WHEREAS, the Civil Service Board discussed said amendments at its January 18, 2012 meeting and required public hearing was held on February 15, 2012; THEREFORE, BE IT RESOLVED, by the Lafourche Parish Civil Service Board convened in regular session on February 15, 2012, that it does hereby amend No. 23 in the Definitions, Nepotism, as outlined in attachment; and authorizes the Civil Service Department to make said changes. BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Lafourche Parish Administration; Human Resources Department; and all classified employees. YEAS: NAYS: ABSENT: On motion by and seconded by, the above resolution was declared adopted on this 15 th day of February, MARCEL LOVELACE, CHAIRMAN CIVIL SERVICE BOARD SHEILA B. BOUDREAUX CIVIL SERVICE DIRECTOR

8 DEFINITIONS AMENDMENT 1 22 No Change 23. Nepotism An employee s immediate family will be considered for employment on the basis of their qualifications. However, immediate family may not be hired if it would: a. Create a supervisor/subordinate relationship (direct or indirect) with a family member; b. Create a conflict of interest This policy must also be considered when assigning, promoting, or transferring an employee. For the purposes of this policy, immediate family includes anyone related by blood, affinity, or marriage. Employees who marry or establish a close personal relationship may continue employment as long as it does not result in the above. If one of the conditions outlined should occur, attempts will be made to find a suitable position within the Lafourche Parish Classified Service to which one of the employees may transfer. If accommodations of this nature are not feasible, the employees will be permitted to determine which of them will resign. All relatives presently working in the above-listed situations will be grandfathered into the system. Any person serving in public employment on the effective date of this section, whose employment is in violation of this section shall not be construed to hinder, alter, or in any way affect normal promotional advancement opportunities in public employment for such employee No Change

9 EXHIBIT D LAFOURCHE PARISH CIVIL SERVICE RESOLUTION NO. CS RESOLUTION AMENDING RULE 5.5 OF SECTION 5, OVERTIME PAY, OF CHAPTER IV, SALARY PLAN. WHEREAS, the administration has requested amendments to Chapter IV; and WHEREAS, said amendment shall to Rule 5.5 of Section, Overtime Pay, of Chapter IV, Salary Plan, as outlined in attachment; and WHEREAS, the Civil Service Board discussed said amendments at its January 18, 2012 meeting and required public hearing was held on February 15, 2012; THEREFORE, BE IT RESOLVED, by the Lafourche Parish Civil Service Board convened in regular session on February 15, 2012, that it does hereby amend Rule 5.5 of Section 5, Overtime Pay, of Chapter IV, Salary Plan, as outlined in attachment; and authorizes the Civil Service Department to make said changes. BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Lafourche Parish Administration; Human Resources Department; and all classified employees. YEAS: NAYS: ABSENT: On motion by and seconded by, the above resolution was declared adopted on this 15 th day of February, MARCEL LOVELACE, CHAIRMAN CIVIL SERVICE BOARD SHEILA B. BOUDREAUX CIVIL SERVICE DIRECTOR

10 AMENDMENT CHAPTER IV SALARY PLAN Section 1. Section 2. Section 3. Section 4. Section 5 No Changes No Changes No Changes No Changes Overtime Pay No Changes 5.5 Weekly overtime pay shall be computed to the nearest one-half (1/2) hour (i.e., 15 minutes work = 30 minutes of pay, 14 minutes of work = 0 minutes of pay) to the actual minute worked. 5.6 No Changes Section 6. No Changes

11 EXHIBIT E LAFOURCHE PARISH CIVIL SERVICE RESOLUTION NO. CS RESOLUTION AMENDING RULE 2.4 OF SECTION 2, ANNUAL LEAVE, AND RULE 3.8 OF SECTION 3, SICK LEAVE, OF CHAPTER IX, LEAVE(S) OF ABSENCE HOURS WORK, AND ATTENDANCE. WHEREAS, the administration has requested amendments to Chapter IX; and WHEREAS, said amendment shall to Rule 2.4 of Section 2, Annual Leave, and Rule 3.8 of Section 3, Sick Leave of Chapter IX, Leave(s) of Absence Hours Work and Attendance, as outlined in attachment; and WHEREAS, the Civil Service Board discussed said amendments at its January 18, 2012 meeting and required public hearing was held on February 15, 2012; THEREFORE, BE IT RESOLVED, by the Lafourche Parish Civil Service Board convened in regular session on February 15, 2012, that it does hereby amend Rule 2.4 of Section 2, Annual Leave, and Rule 3.8 of Section 3, Sick Leave, of Chapter IX, Leave(s) of Absence Hours Work, and Attendance, as outlined in attachment; and authorizes the Civil Service Department to make said changes. BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Lafourche Parish Administration; Human Resources Department; and all classified employees. YEAS: NAYS: ABSENT: On motion by and seconded by, the above resolution was declared adopted on this 15 th day of February, MARCEL LOVELACE, CHAIRMAN CIVIL SERVICE BOARD SHEILA B. BOUDREAUX CIVIL SERVICE DIRECTOR

12 AMENDMENT CHAPTER IX LEAVE(S) OF ABSENCE, HOURS WORK, AND ATTENDANCE Section 1. Section 2. No Changes Annual Leave: No Changes 2.4 In computing and recording charges against an employee s accumulated annual leave, deduction shall be made only for such time that the employee is absent when scheduled to work. The minimum charge against annual leave shall be one-quarter (1/4) of an hour to the actual minute(s) taken No Changes Section 3. Sick Leave No Changes 3.8 In computing and recording charges against an employee s accumulated sick leave, deduction shall be made only for such time that the employee is absent when scheduled to work. The minimum charge against sick leave shall be to the actual minute(s) taken.

OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013

OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013 OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013 The Civil Service Board of the Lafourche Parish Government met in regular session at its regular meeting place

More information

LIVINGSTON PARISH COUNCIL. Request for Qualifications for. Professional Services for the Livingston Parish Road Overlay Project

LIVINGSTON PARISH COUNCIL. Request for Qualifications for. Professional Services for the Livingston Parish Road Overlay Project LIVINGSTON PARISH COUNCIL Request for Qualifications for Professional Services for the 2013 Livingston Parish Road Overlay Project August 22, 2013 Table of Contents I. Introduction... 1 II. Submission

More information

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

BY-LAWS OF THE AUGUSTA COUNTY REPUBLICAN COMMITTEE

BY-LAWS OF THE AUGUSTA COUNTY REPUBLICAN COMMITTEE BY-LAWS OF THE AUGUSTA COUNTY REPUBLICAN COMMITTEE 1 0 1 1 0 1 0 1 0 Table of Contents Article I Name Article II Organization Article III Objectives Article IV Membership A. Qualifications B. Dues C. Composition

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

Rules of the Prosecuting Attorneys' Council of Georgia

Rules of the Prosecuting Attorneys' Council of Georgia Rules of the Prosecuting Attorneys' Council of Georgia Chapter 3 State Paid Employees of District Attorneys 3.1. General Provisions. a. Authority. This Chapter has been adopted by the Prosecuting Attorneys'

More information

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010 BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY ADOPTED AT THE LINCOLN COUNTY REPUBLICAN PARTY CONVENTION KEMMERER, WYOMING MARCH 13, 2010 BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY TABLE OF CONTENTS

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

More information

AGREEMENT. Between. BRANT COUNTY ROMAN CATHOLIC SEPARATE SCHOOL BOARD (hereinafter called the "Board") OF THE FIRST PART. And

AGREEMENT. Between. BRANT COUNTY ROMAN CATHOLIC SEPARATE SCHOOL BOARD (hereinafter called the Board) OF THE FIRST PART. And AGREEMENT Between BRANT COUNTY ROMAN CATHOLIC SEPARATE SCHOOL BOARD (hereinafter called the "Board") OF THE FIRST PART And THE BRANT HALDIMAND NORFOLK OCCASIONAL TEACHER LOCAL OF THE ONTARIO ENGLISH CATHOLIC

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

CHAPTER I DEFINITIONS. 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs

CHAPTER I DEFINITIONS. 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs CHAPTER I DEFINITIONS 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs 2. Appointing Authority - the person responsible for the

More information

COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS

COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS COUNTY OF AMELIA, VIRGINIA RULES OF THE BOARD OF SUPERVISORS The following Rules of Order are adopted to ensure the efficient organization and management of the meetings of the Amelia County Board of Supervisors,

More information

1. The name of this corporation shall be Minnesota Autosports Club.

1. The name of this corporation shall be Minnesota Autosports Club. BY-LAWS OF MINNESOTA AUTOSPORTS CLUB ARTICLE ONE 1. The name of this corporation shall be Minnesota Autosports Club. 2. The organization shall have no seal. 3. The organization may, at its pleasure by

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

How To Conduct A Meeting:

How To Conduct A Meeting: Special Circular 23 How To Conduct A Meeting: PARLIAMENTARY PROCEDURE by A. F. Wileden Distributed by Knights of Columbus Why This Handbook? PARLIAMENTARY procedure comes naturally and easily after a

More information

CONSTITUTION AND BY-LAWS OF THE SENECA-CAYUGA TRIBE OF OKLAHOMA

CONSTITUTION AND BY-LAWS OF THE SENECA-CAYUGA TRIBE OF OKLAHOMA CONSTITUTION AND BY-LAWS OF THE SENECA-CAYUGA TRIBE OF OKLAHOMA PREAMBLE We, the Seneca-Cayuga Indians of Oklahoma, sometimes designated as the Seneca Tribe, in order to take advantage of the opportunities

More information

MINUTES OF A REGULAR MEETING OF HOUSING COMMISSION OF THE CITY OF HIGHLAND PARK, ILLINOIS

MINUTES OF A REGULAR MEETING OF HOUSING COMMISSION OF THE CITY OF HIGHLAND PARK, ILLINOIS 1 MINUTES OF A REGULAR MEETING OF HOUSING COMMISSION OF THE CITY OF HIGHLAND PARK, ILLINOIS MEETING DATE: Wednesday, March 6, 2019 MEETING LOCATION: Pre-Session Conference Room, City Hall, 1707 St. Johns

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

SUPERINTENDENT EMPLOYMENT CONTRACT

SUPERINTENDENT EMPLOYMENT CONTRACT SUPERINTENDENT EMPLOYMENT CONTRACT This contract made and entered into this day of February, 2015 by and between the Orleans Parish School Board (hereinafter called the Board ), a political subdivision

More information

NEGOTIATIONS AGREEMENT. PAYETTE SCHOOL DISTRICT #371 BOARD OF TRUSTEES And PAYETTE EDUCATION ASSOCIATION Representative Organization

NEGOTIATIONS AGREEMENT. PAYETTE SCHOOL DISTRICT #371 BOARD OF TRUSTEES And PAYETTE EDUCATION ASSOCIATION Representative Organization 2017 2018 NEGOTIATIONS AGREEMENT PAYETTE SCHOOL DISTRICT #371 BOARD OF TRUSTEES And PAYETTE EDUCATION ASSOCIATION Representative Organization 1 Table of Contents ARTICLE I. PREAMBLE ARTICLE II. PROCEDURE

More information

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. Table of Contents ARTICLE Title Page I Qualifications for Participation in Party Actions...3 II Definitions...4 III State Central Committee...6

More information

The Police Cadets Regulations 1979 No as amended up to and including. The Police Cadets (Amendment) Regulations 1993 No.

The Police Cadets Regulations 1979 No as amended up to and including. The Police Cadets (Amendment) Regulations 1993 No. The Police Cadets Regulations 1979 No. 1727 as amended up to and including The Police Cadets (Amendment) Regulations 1993 No. 2528 Statutory Instrument 1993 No. 2528 257 258 The Police Cadets Regulations

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

Bylaws of the Wyoming Republican Party.

Bylaws of the Wyoming Republican Party. Bylaws of the Wyoming Republican Party 2016 http://wyoming.gop/ Table of Contents 2016 Bylaws of the Wyoming Republican Party Article I The Republican Party...4 1. Membership...4 2. Governance...4 3. Role...4

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018 GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS October, 2018 The undersigned, constituting all the members of the Board of Directors (the Board ) of General Cannabis Corp, a

More information

Minutes of the Meeting Of the

Minutes of the Meeting Of the Minutes of the Meeting Of the Red River Parish Police Jury held on the 19 th day of OCTOBER, 2015 THE RED RIVER PARISH POLICE JURY met on Monday, October 19, 2015 at 7:00 p.m., in the Police Jury Assembly

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

RANDOLPH-SHEPPARD VENDORS OF AMERICA Constitution and Bylaws

RANDOLPH-SHEPPARD VENDORS OF AMERICA Constitution and Bylaws RANDOLPH-SHEPPARD VENDORS OF AMERICA Constitution and Bylaws ARTICLE I - NAME The name of the organization is Randolph-Sheppard Vendors of America, Inc., hereinafter referred to as RSVA or organization.

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY 1. MEMBERSHIP: The Republican Party of Laramie County, Wyoming, shall be composed

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation is The HUMMER Club, Inc. SECTION 2.01 - PRINCIPAL OFFICE ARTICLE II - OFFICES

More information

City of Pismo Beach. Parking Advisory Committee BYLAWS. Revision History:

City of Pismo Beach. Parking Advisory Committee BYLAWS. Revision History: City of Pismo Beach Parking Advisory Committee BYLAWS Revision History: R-2017-093, October 17, 2017 R-2009-056, August 18, 2009 TABLE OF CONTENTS ARTICLE I NAME AND AUTHORITY... 3 Section 1. Name... 3

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Thursday, March 1, 2018 PLACE: Mathews Government Complex,

More information

The Campus Lantern Constitution Eastern Connecticut State University

The Campus Lantern Constitution Eastern Connecticut State University The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students

More information

APPROVED July 24, 1990 SUBJECT: PROPOSED CHARTER AMENEMENT REGARDING RULE OF THREE

APPROVED July 24, 1990 SUBJECT: PROPOSED CHARTER AMENEMENT REGARDING RULE OF THREE DEPARTMENT OF PERSONNEL PERSONNEL SERVICES DIVISION City Council Sacramento, California Honorable Members in Session: CITY OF SACRAMENTO CALIFORNIA APPROVED July 24, 1990 BYTHECITYCOUNCIL. JUL 2 4 OFFICE

More information

Senior Class Committee Constitution

Senior Class Committee Constitution Senior Class Committee Constitution Revised 9/2011 ARTICLE I-NAME The name of this club shall be senior class committee of Eastern Connecticut State University. ARTICLE II- PURPOSE It shall be the purpose

More information

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions BYLAWS OF HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I Definitions The words in these Bylaws which begin with capital letter (other than words which would be normally capitalized) shall have the

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

Calgary Blizzard Soccer Club Bylaws

Calgary Blizzard Soccer Club Bylaws Calgary Blizzard Soccer Club Bylaws Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Article VIII: Article IX: Article X: Article XI: Article XII: Article

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

SOUTH CAROLINA CHAPTER

SOUTH CAROLINA CHAPTER SOUTH CAROLINA CHAPTER CONSTITUTION AND BY-LAWS ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS -INTERNATIONAL, INC. Chartered May 9, 1979 Part 1 Constitution 5 Article I Name, Chapter Limits and

More information

ALEXANDRIA CIVIL SERVICE COMMISSION ALEXANDRIA, LOUISIANA CIVIL SERVICE RULES AND REGULATIONS

ALEXANDRIA CIVIL SERVICE COMMISSION ALEXANDRIA, LOUISIANA CIVIL SERVICE RULES AND REGULATIONS ALEXANDRIA CIVIL SERVICE COMMISSION ALEXANDRIA, LOUISIANA CIVIL SERVICE RULES AND REGULATIONS Last amended 12/16/15 ENACTED PURSUANT TO THE AUTHORITY VESTED IN THE ALEXANDRIA CIVIL SERVICE COMMISSION BY

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) This Amended and Restated Operating Agreement (this Agreement ) of Investors Exchange LLC, is made

More information

BY-LAWS OF THE STUDENT GOVERNMENT ASSOCIATION SENATE OF THE UNIVERSITY OF ARKANSAS AT MONTICELLO

BY-LAWS OF THE STUDENT GOVERNMENT ASSOCIATION SENATE OF THE UNIVERSITY OF ARKANSAS AT MONTICELLO 1 1 1 1 1 1 1 1 0 1 BY-LAWS OF THE STUDENT GOVERNMENT ASSOCIATION SENATE OF THE UNIVERSITY OF ARKANSAS AT MONTICELLO Ratified Wednesday, November 1, 00 Amended Wednesday, February, 00 Amended Wednesday,

More information

MINUTES OF THE 2017 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC.

MINUTES OF THE 2017 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC. MINUTES OF THE 2017 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC. The 2017 Annual Meeting of the Members of PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC. (the Association

More information

CONSTITUTION AND BY-LAWS OF THE SENECA-CAYUGA TRIBE OF OKLAHOMA NATION 4D

CONSTITUTION AND BY-LAWS OF THE SENECA-CAYUGA TRIBE OF OKLAHOMA NATION 4D CONSTITUTION AND BY-LAWS OF THE SENECA-CAYUGA TRIBE OF OKLAHOMA NATION PREAMBLE We, the Seneca-Cayuga Indians of Oklahoma, sometimes designated as the Seneca Tribe, in order to take advantage of the opportunities

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

Robert s Rules in the Clerk s World. Presented by Connie M. Deford, Professional Registered Parliamentarian

Robert s Rules in the Clerk s World. Presented by Connie M. Deford, Professional Registered Parliamentarian Robert s Rules in the Clerk s World Presented by Connie M. Deford, Professional Registered Parliamentarian Parliamentary Law Based upon rights of 1. The majority, 2. The minority, 3. Individual members,

More information

DISTRICT ADMINISTRATIVE BYLAWS

DISTRICT ADMINISTRATIVE BYLAWS DISTRICT ADMINISTRATIVE BYLAWS Article I: Authority and Title Authority These District Administrative Bylaws are promulgated under the authority of Article XII of the Bylaws of Toastmasters International,

More information

1. Name The name of the Charitable Incorporated Organisation ( the CIO ) is The Railway Correspondence and Travel Society

1. Name The name of the Charitable Incorporated Organisation ( the CIO ) is The Railway Correspondence and Travel Society Constitution of The Railway Correspondence and Travel Society as a Charitable Incorporated Organisation with Voting members other than its charity trustees Charity Registration Number: 1169995 Date of

More information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. CT Held at the following location and via Teleconference:

More information

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS TABLE OF CONTENTS Article I Name 4 Article II Principal 4 Article III Purpose and Limitations 4 Article IV Members 4 A. Qualifications and Rights

More information

Eastern Finance Association Eastern Connecticut State University. Official Constitution

Eastern Finance Association Eastern Connecticut State University. Official Constitution Eastern Finance Association Eastern Connecticut State University Official Constitution Mission Statement: To inform and educate students about the different aspects of finance, the financial realm, and

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

FREQUENTLY ASKED QUESTIONS REGARDING SENIORITY AND LAYOFF January 17, 2012

FREQUENTLY ASKED QUESTIONS REGARDING SENIORITY AND LAYOFF January 17, 2012 FREQUENTLY ASKED QUESTIONS REGARDING SENIORITY AND LAYOFF January 17, 2012 1. I RECEIVED A LAYOFF NOTICE, WILL I REALLY BE LAID OFF? It is impossible to know right now what the final impacts will be. You

More information

9TH GRADE PARLIAMENTARY PROCEDURE CDE

9TH GRADE PARLIAMENTARY PROCEDURE CDE 9TH GRADE PARLIAMENTARY PROCEDURE CDE PURPOSE The purpose of the 9th Grade Parliamentary Procedure CDE is to encourage 9th grade students to learn to effectively participate in a business meeting and to

More information

Harry Potter Club Constitution

Harry Potter Club Constitution Harry Potter Club Constitution Mission Statement: To inform and educate students about the different aspects of how the events / themes of Harry Potter align with those in real life, give members a better

More information

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 91918 ARTICLE 1: PRINCIPAL OFFICE AND NAME Section 1.1 Name: Name: The name of this Association is the name established by law, to wit: Solano County

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

FOUR WHEEL DRIVE NSW & ACT INC RULES

FOUR WHEEL DRIVE NSW & ACT INC RULES FOUR WHEEL DRIVE NSW & ACT INC RULES Adopted 21 February 2009 Incorporated under the Associations Incorporation Act 1991 (ACT) Amendment schedule: page 1 of 25 Contents Part 1.1 Preliminary Page 1 Definitions

More information

St. Charles City-County Library District Board of Trustees By-Laws

St. Charles City-County Library District Board of Trustees By-Laws St. Charles City-County Library District Board of Trustees By-Laws Policy A048 By-Laws of Board of Trustees Article I Organization The District formed by the merger of the St. Charles City and the St Charles

More information

SOUTH WESTERN REGIONAL LIBRARY SERVICES

SOUTH WESTERN REGIONAL LIBRARY SERVICES CONSTITUTION. Date of Constitution: 21 December 2017 1. Name SOUTH WESTERN REGIONAL LIBRARY SERVICES The name of the Charitable Incorporated Organisation ( the CIO ) is South Western Regional Library Services

More information

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY SPECIAL MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 11, 2018 PLACE: Mathews Government Complex,

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

the same manner as is given to members of the Board.

the same manner as is given to members of the Board. the same manner as is given to members of the Board. II. SPECIAL MEETINGS OF THE BOARD A. Special meetings of the Board may be called only by the President or by a majority of the entire Board except that

More information

CHAPTER ONE TRIBAL DISTRICT COURT

CHAPTER ONE TRIBAL DISTRICT COURT CHAPTER ONE TRIBAL DISTRICT COURT Section 101. Judges of the Tribal District Court The Tribal District Court shall consist of the Chief Judge and such District Judges, Special Judges and Magistrates as

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL AMENDED BYLAWS OF THE TEXAS QUARTER HORSE ASSOCIATION Revised and Approved by the Board of Directors - September 12, 2018 Approved by the General Membership January 26, 2019 ARTICLE 1 TITLE, OBJECTS, LOCATION,

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Revised December 9, 2014 ARTICLE 1 ORGANIZATION 1.1) DEFINITION OF MASWCD - The Minnesota Association of Soil and Water Conservation

More information

Nauset Education Association

Nauset Education Association Nauset Education Association By-Laws As amended May 2009 Article I - Title The name of the organization shall be the Nauset Education Association hereinafter referred to as the Association. Article II

More information

POLICE MEET AND CONFER IMPACT OF NOT APPROVING THE PROPOSED CONTRACT (All statutory references are to the Texas Local Government Code)

POLICE MEET AND CONFER IMPACT OF NOT APPROVING THE PROPOSED CONTRACT (All statutory references are to the Texas Local Government Code) POLICE MEET AND CONFER IMPACT OF NOT APPROVING THE PROPOSED CONTRACT (All statutory references are to the Texas Local Government Code) APA LOSSES IF THE PROPOSED CONTRACT IS NOT APPROVED 2017 Proposed

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION SECTION 1. The name of this Association shall be Illinois Association for Home and Community Education, hereinafter

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

Knit Wits Club Constitution

Knit Wits Club Constitution Eastern Connecticut State University Knit Wits Club Constitution Mission Statement: To build a community in which people who are interested in knitting or crocheting can learn from and create positive

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION September 00 ARTICLE 1 NAME The name of the corporation shall be THE CONEJO SCHOOLS EDUCATION

More information

Eastern Skate Division Constitution Eastern Connecticut State University

Eastern Skate Division Constitution Eastern Connecticut State University Eastern Skate Division Constitution Eastern Connecticut State University Mission Statement: Our goal is to create a safe recreational and social community on campus for people who enjoy long boarding and

More information

BYLAWS INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS

BYLAWS INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS BYLAWS INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS LOCAL LODGE 99 DEFINITIONS For the purposes of these Bylaws, the following meanings shall apply whenever they are used, unless the context

More information

Bylaws of the International Blind Sports Federation

Bylaws of the International Blind Sports Federation Bylaws of the International Blind Sports Federation 1. Purposes 1.1 The purposes of these bylaws are to augment the provisions of the International Blind Sports Federation s Constitution and to set out

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018 Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018 PRESENT: William E. Connelly, Jr., Chairperson Randi Duffie, Vice-Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

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

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

More information

MEMORANDUM OF AGREEMENT. between the. DISTRICT OF NORTH VANCOUVER (the Corporation ) and the

MEMORANDUM OF AGREEMENT. between the. DISTRICT OF NORTH VANCOUVER (the Corporation ) and the 2012 MEMORANDUM OF AGREEMENT between the DISTRICT OF NORTH VANCOUVER (the Corporation ) and the DISTRICT OF NORTH VANCOUVER FIREFIGHTERS UNION, LOCAL 1183 OF THE IAFF (the Union ) THE UNDERSIGNED BARGAINING

More information