SAFE Board of Directors

Size: px
Start display at page:

Download "SAFE Board of Directors"

Transcription

1 Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA tel: fax: tdd: SAFE Board of Directors December 10, :45 a.m. (or after Consent Items on SACOG Board agenda) The Board may take up any agenda item at any time, regardless of the order listed. Public comment will be taken on the item at the time that it is taken up by the Board. We ask that members of the public complete a request to speak form, submit it to the Clerk of the Board, and keep their remarks brief. If several persons wish to address the board on a single item, the chair may impose a time limit on individual remarks at the beginning of the discussion. Action may be taken on any item on this agenda. Pledge of Allegiance Roll Call: Directors Aguiar-Curry, Ashby, Buckland, Cabaldon, Clerici, Crews, Davis, Duran, Flores, Frerichs, Griego, Hesch, Hodges, Jankovitz, Joiner, Kennedy, Miklos, Peters, Powers, Samayoa, Sander, Schenirer, Serna, Slowey, Stallard, Veerkamp, West, Wheeler, Winn, Young, Yuill, Vice Chair Rohan, Chair Saylor, and Ex-Officio Member Benipal Public Communications: (Any person wishing to address the Board on any item not on the agenda may do so at this time. After ten minutes of testimony, any additional testimony will be heard following the Action items.) Consent: 1. Approve Minutes of the September 17, 2015, Board Meeting 2. Capital Valley Regional Service Authority for Freeways and Expressways (CVR-SAFE) By-Laws (Mr. Concannon) 3. Capital Valley Regional Service Authority for Freeways and Expressways (CVR- SAFE) Conflict of Interest Code and Public Hearing (Mr. Concannon) Prepared by: Approved by: Mike McKeever Chief Executive Officer Don Saylor Chair This agenda and attachments are available on SACOG s website at SACOG is accessible to the disabled. As required by Section 202 of the Americans with Disabilities Act of 1990 and the Federal Rules and Regulations adopted in implementation thereof, a person who requires a modification or accommodation, auxiliary aids or services in order to participate in a public meeting, including receiving this agenda and attachments in an alternative format, should contact SACOG by phone at , (sacog@sacog.org) or in person as soon as possible and preferably at least 72 hours prior to the meeting. Parking is available at 15 th and K Streets.

2 SAFE Board of Directors Item # Consent December 3, 2015 Approve Minutes of the September 17, 2015, Board Meeting Issue: The SAFE Board of Directors last met on September 17, 2015, for a regular SAFE Board meeting. Recommendation: Approve the minutes of the meeting as submitted. Discussion: Attached are the Draft Action Minutes of the September 17, 2015, SAFE Board meeting. Approved by: Mike McKeever Chief Executive Officer MM:le Attachment Key Staff: Sharon Sprowls, Senior Program Specialist, (916)

3 Draft Action Minutes The SAFE Board of Directors met in regular session on September 17, 2015, in the SACOG Board Chambers located at 1415 L Street, Sacramento, CA at 9:30 a.m. Call To Order: Chair Saylor called the meeting to order at 9:40 a.m. Present: Absent: Directors Aguiar-Curry, Buckland, Clerici, Crews, Davis, Duran, Flores, Frerichs, Frost for Slowey, Griego, Hesch, Hodges, Jankovitz, Kennedy, Morin for Miklos, Peters, Powers, Samayoa, Stallard, Veerkamp, West, Yuill, Vice Chair Rohan, Chair Saylor, and Ex-Officio Member Flournoy Ashby, Cabaldon, Joiner, Sander, Serna, Schenirer, and Wheeler Public Communications: No one appeared to speak. Consent Calendar: It was moved, seconded (West/Peters) and passed by unanimous vote that the following Consent items be approved: 1. Approve Minutes of the June 18, 2015, Board Meeting 2. Approve Capitol Valley Regional Service Authority for Freeways and Expressways (CVR-SAFE) Call Box Modernization Contract Award Adjournment: The meeting adjourned at 9:41 a.m. Prepared by: Approved by: Mike McKeever Chief Executive Officer Don Saylor Chair

4 SAFE Board of Directors Item # Consent December 3, 2015 Amend and Adopt Capital Valley Regional Service Authority for Freeways and Expressways (CVR-SAFE) By-Laws Issue: Should CVR-SAFE direct staff to prepare new By-law Amendments? Recommendation: The Transportation Committee recommends that the CVR-SAFE Board of Directors direct staff to develop additional By-law Amendments. Committee Action/Discussion: Several amendments to the CVR-SAFE By-laws were adopted in June At its September 3, 2015 meeting, Transportation Committee members asked for options to enable the CVR-SAFE Board representative from San Joaquin County to make motions on item recommendations to the CVR-SAFE Board of Directors. Staff has examined alternatives with legal counsel and determined that the CVR-SAFE Board could create a standing policy committee to recommend items to the full CVR-SAFE Board. This new policy committee could meet and adjourn during the time allotted to the Transportation Committee, similar to the process used to hold the CVR- SAFE Board meetings during the SACOG Board meeting. To establish a standing committee, Counsel recommends that the CVR-SAFE Board amend its By-laws by adding a section governing the establishment and operations of a standing committee, and appoint a regular committee that would meet at least twice annually. By-law additions are also recommended to provide for reimbursement of CVR-SAFE Directors for meeting attendance pursuant to SACOG s current policies, and for CVR-SAFE to formally adopt SACOG s purchasing policies. Following unanimous support at the Transportation Committee meeting, legal counsel prepared the attached amended bylaws for adoption by the CVR-SAFE Board of Directors. Approved by: Mike McKeever Chief Executive Officer MM:JC:ds Attachment Key Staff: Matt Carpenter, Director of Transportation Services, (916) Joe Concannon, Data Services Manager, (916) Mark Heiman, ITS/511Manager, (916) Kirk Trost, Chief Operating Officer/General Counsel, (916)

5 CAPITOL VALLEY REGIONAL SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS RESTATED AND AMENDED BYLAWS (Adopted, 2015) ARTICLE I: NAME The name of the Authority will be the Capitol Valley Regional Service Authority for Freeways and Expressways. The Authority may also be referred to as CVR SAFE. ARTICLE II: PURPOSE The purpose of the Authority will be the following: A. Authorize a $1.00 fee on vehicle registrations to design, purchase, install, and operate a motorist aid call box system on designated highways in Yolo, Sacramento, Yuba, San Joaquin, Sutter and El Dorado counties. B. Develop, operate and maintain the call box system on designated state highways within Yolo, Sacramento, Yuba, San Joaquin, Sutter and El Dorado counties. C. Work with the appropriate local and state agencies to implement and operate the call box system. D. Provide additional motorist aid related services and support as allowed by state law or regulation and available revenues. E. Provide contractual service for other SAFEs and call box systems. ARTICLE III: BOARD MEMBERSHIP The Authority will be composed of the following Board of Directors: Section 1: A. The Sacramento Area Council of Government's Board of Directors as set forth in the Joint Powers Agreement of the Sacramento Area Council of Governments, dated July 1, B. One member from the San Joaquin County Board of Supervisors C. One member representing the incorporated cities of San Joaquin County. 1

6 Section 2: The member representing San Joaquin County will be appointed by the San Joaquin County Board of Supervisors from its members. The member representing the incorporated cities of San Joaquin County will be appointed by the cities from among city council members. ARTICLE IV: OFFICERS A. Unless otherwise selected at the first CVR SAFE Board of Directors meeting of the calendar year, the Chair of the SACOG Board of Directors will serve as the Chair of the Authority s Board of Directors and the Vice Chair of the SACOG Board of Directors will serve as the Vice Chair of the Authority s Board of Directors. Authority will select one Board member as chair and one member as vice chair at its first regular meeting of the calendar year. B. In the temporary absence of the Chair, the Vice Chair will serve as Chair. C. The Secretary of the Authority will be the Sacramento Area Council of Government's Chief Executive Officer. ARTICLE V: POWERS AND DUTIES OF THE OFFICERS A. The Chair will preside at all meetings of the Authority Board of Directors. B. The Vice Chair will serve in the absence of the Chair. C. The Secretary will be responsible for preparing and distributing agendas, preparing minutes of each meeting, and maintaining all records of the Authority. ARTICLE VI: MEETINGS & VOTING A. The Authority will meet twice annually, or as needed, in conjunction with the Sacramento Area Council of Government's Board meetings. B. Special meetings may be called at the direction of the Chair or any six Board members. C. A quorum will consist of a majority of the voting Board members. Action of the Board shall require a majority of the voting Board members. D. All meetings will be called and conducted in accordance with the Ralph M. Brown Act. E. For purposes of Streets and Highways Code Section 2552, including the adoption of the Authority s annual budget, the unanimous affirmative vote of voting members representing any county or the cities within said county, present and voting at the meeting, shall constitute the unanimous affirmative vote of all voting members representing such county and the cities within said county. 2

7 ARTICLE VII: POLICIES AND PROCEDURES The Authority shall comply with all adopted policies and procedures of the Sacramento Area Council of Governments, including but not limited to the SACOG Purchasing Policies and Procedures, except when the Authority specifically adopts an alternative policy or procedure. ARTICLE VIII: COMMITTEES A. The CVR SAFE Transportation Committee is established as a standing committee of the Authority and shall meet twice annually or as needed. The CVR SAFE Transportation Committee shall review and make recommendations to the Authority s Board on matters related to funding and maintenance of the regional motorist aid and information system. The CVR SAFE Transportation Committee shall consist of Authority Board members who shall be appointed by the Chair to serve for one (1) year or as determined by the Chair. B. The Authority s Board may establish other standing committees as it deems appropriate for the conduct of Authority business. The Chair of the Authority may establish ad hoc committees with the concurrence of the Board. Committees may be composed of Board members, staff, the public, and/or any direct or indirect users of services provided by the Authority, and will be called to make recommendations on specific matters. C. The Chair of the Authority shall appoint all committee chairs. Committee meetings may be called by the committee Chair. D. A majority of the members of a committee shall constitute a quorum for the transaction of business. All actions of the committee shall require the affirmative vote of a majority of voting members. E. Notice and conduct of committee meetings shall be in accordance with the Ralph M. Brown Act. Meeting notices and agendas for standing committee meetings shall be mailed, faxed, and/or e mailed to each member of the Board. ARTICLE IX VII: BUDGET; FISCAL YEAR A. The fiscal year shall begin July 1st and end on June 30th. B. Prior to June 1st of each year, the Board shall review and provide comment on a preliminary budget for the upcoming fiscal year. C. Prior to July 1st of each year, the Board shall adopt a final budget for the upcoming fiscal year. 3

8 D. Cost Sharing: In a multi county SAFE, state law requires that additional vehicle registration fees be spent in each county in proportion to the additional vehicle fees revenues generated by that county, unless a disproportionate use ( cost sharing ) is approved by the donor counties. If the Authority s proposed annual budget projects cost sharing, the cost sharing shall be approved as part of the approval of the budget. ARTICLE X VIII_: BOARD OR COMMITTEE MEMBER EXPENSES A. Each member of the Board may be reimbursed for actual and necessary expenses incurred in the performance of his or her official duties. Each member of a committee may also be reimbursed for actual and necessary expenses incurred in participating in committee or Board meetings. B. Reimbursable expenses for attending local Board or committee meetings shall include actual automobile mileage at the IRS business rate currently in effect, or public transit fees incurred. Mileage or transit fees shall be documented on an expense reimbursement form and submitted to the Authority within fifteen (15) days of the meeting. C. When attending other authorized conferences, meetings, and training sessions, reimbursement to cover the actual cost of lodging, meals, and transportation may be specifically authorized by the Secretary of the Authority, consistent with the adopted SACOG Business Travel, Expense Report & Vehicles Policy. D. Reimbursement of Board or committee member expenses shall be limited to funds budgeted for that purpose. Reimbursement for Board or committee members making their own travel arrangements will not exceed the costs that would have been incurred had the arrangements been made by directly by the Authority. Reimbursement of a Board or committee member s expenses may be waived by an individual Director or Committee member, and in no event shall a reimbursement from the Authority s funds duplicate reimbursement from another public entity. Expense reimbursement forms and appropriate receipts verifying all claimed expenditures shall be submitted to the Authority within fifteen (15) days of completion of the travel. ARTICLE XI IX: AMENDMENTS These Bylaws be amended in the same manner as their adoption, i.e., by a majority of the Authority s voting Board members. 4

9 CERTIFICATE OF SECRETARY I, the undersigned, certify that I am presently the Secretary of the Capitol Valley Regional Service Authority for Freeways and Expressways and that the above Amended and Restated Bylaws, consisting of pages, are the Bylaws of the Authority as adopted at a meeting of the Board of Directors held on December 10, Dated: Secretary 5

10 SAFE Board of Directors Item # Consent December 3, 2015 Adopt Capital Valley Regional Service Authority for Freeways and Expressways (CVR- SAFE) Conflict of Interest Code Issue: Should CVR-SAFE revise its Conflict of Interest Code? Recommendation: The Transportation Committee recommends that the CVR-SAFE Board of Directors adopt the revised Conflict of Interest Code. Committee Action/Discussion: The Fair Political Practices Commission requires every government agency to review its conflict-of-interest code biennially to determine if it must be amended. Staff is recommending that CVR-SAFE amend its Conflict of Interest Code for three purposes: 1) incorporate changes in employee classifications; 2) add members of the Transit Coordinating Committee; and 3) add a disclosure category that covers governmental and non-governmental entities. CVR-SAFE posted a public notice and distributed it to affected stakeholders. Attachments A Notice of Intent to Amend B Draft Conflict of Interest Code C Resolution Approved by: Mike McKeever Chief Executive Officer MM:EJ:ds Attachments Key Staff: Matt Carpenter, Director of Transportation Services, (916) Erik Johnson, Manager of Policy and Administration, (916) Joe Concannon, Data Services Manager, (916) Kirk Trost, Chief Operating Officer/General Counsel, (916)

11 Attachment A NOTICE OF INTENTION TO AMEND THE CONFLICT OF INTEREST CODE OF CAPITOL VALLEY REGIONAL SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS (SAFE) October 12, 2015 NOTICE IS HEREBY GIVEN that Capitol Valley Regional Service Authority for Freeways and Expressways (SAFE), pursuant to the authority vested in it by section of the Government Code, proposes amendment to its Conflict of Interest Code. All inquiries should be directed to the contact person listed below. SAFE proposes to amend its Conflict of Interest Code to include employee positions that involve the making or participation in the making of decisions that may foreseeably have a material effect on any financial interest, as set forth in subdivision (a) of section of the Government Code. The amendment carries out the purposes of the law and no other alternative would do so and be less burdensome to affected persons. Changes to the SAFE Conflict of Interest Code include: The proposed amendments revise the list of Designated Positions and make other technical changes to reflect the current job titles and organizational structure of SAFE. The amendments also adjust the Disclosure Categories designated for the listed positions based upon the job duties of those positions. Listed positions affected include employees, Board members, and Transit Coordinating Committee members. The proposed amended SAFE Conflict of Interest Code is attached. This notice and the proposed amended Code may also be accessed on SAFE s website at: Questions regarding the proposed amended Code should be directed to the contact person listed below. A written comment period has been established commencing October 12, 2015 and ending November 30, Any interested person may submit written comments relating to the proposed amendment by submitting them no later than November 30, 2015 at 5:00 p.m. to the contact person listed below. The amended SAFE Conflict of Interest Code, and any written or verbal comments, shall be considered for adoption at SAFE Board of Director s meeting to be held December 10, 2015 at 9:45 a.m., 1415 L Street, Suite 300, Sacramento, California. SAFE has determined that the proposed amendments: 1. Impose no mandate on local agencies or school districts. 2. Impose no costs or savings on any state agency. 3. Impose no costs on any local agency or school district that are required to be reimbursed under Part 7 (commencing with Section 17500) of Division 4 of Title 2 of the Government Code. 4. Will not result in any nondiscretionary costs or savings to local agencies. 5. Will not result in any costs or savings in federal funding to the state. 6. Will not have any potential cost impact on private persons, businesses or small businesses. 1

12 All inquiries concerning this proposed amended Conflict of Interest Code and any communication required by this notice should be directed to: Erik Johnson Manager of Policy and Administration Sacramento Area Council of Governments 1415 L Street, Suite 300 Sacramento, CA Telephone: (916) ejohnson@sacog.org 2

13 Attachment B CAPITOL VALLEY REGIONAL SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS (SAFE) CONFLICT OF INTEREST CODE The Political Reform Act (Government Code Section 81000, et seq.) requires state and local government agencies to adopt and promulgate conflict of interest codes. The Fair Political Practices Commission has adopted a regulation (2 California Code of Regulations Section 18730) that contains the terms of a standard conflict of interest code, which can be incorporated by reference in an agency's code. After public notice and hearing, the standard code may be amended by the Fair Political Practices Commission to conform to amendments in the Political Reform Act. Therefore, the terms of 2 California Code of Regulations Section and any amendments to it duly adopted by the Fair Political Practices Commission are hereby incorporated by reference. This regulation and the attached Appendices, designating positions and establishing disclosure categories, shall constitute the conflict of interest code of the Capitol Valley Regional Service Authority for Freeways and Expressways (SAFE). Individuals holding designated positions shall file their statements of economic interests with SAFE, which will make the statements available for public inspection and reproduction. (Gov. Code, ) All statements will be retained by SAFE. 1

14 CAPITOL VALLEY REGIONAL SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS (SAFE) APPENDIX A DESIGNATED POSITIONS CLASSIFICATION DISCLOSURE CATEGORIES Members of the Board of Directors 1, 2, 4 Alternate Members of the Board of Directors 1, 2, 4 Ex Officio Member of the Board of Directors 1, 2, 4 Chief Executive Officer 1, 2, 4 Chief Operating Officer/General Counsel 1, 2, 4 Analyst II Land Use Planning 1, 2, 4 Analyst II Transportation Planning 1, 2, 4 Associate Analyst Land Use Planning 1, 2, 4 Associate Analyst Management Services 1 Associate Analyst Public Information 3, 4 Associate Analyst Transportation Planning 1, 2, 4 Data Services Manager 1, 4 Director of External Affairs and Member Services 1, 4 Director of Research and Analysis 1, 4 Director of Transportation Services 1, 2, 4 Finance Manager 1 Information Technology (IT) Administrator 3 Manager of ITS and 511 Programs 1 Manager of Policy and Administration 1 Members of the Transit Coordinating Committee 1, 2, 4 Planning Manager 1, 2, 4 Principal Program Expert 1, 2, 4 Senior Analyst Land Use Planning 1, 2, 4 Senior Analyst Public Information 1, 4 Senior Analyst Transportation 1, 4 Consultants * * Consultants/New Positions Consultants/new positions shall be included in the list of designated positions and shall disclose pursuant to the broadest disclosure category in the code, subject to the following limitation: The Chief Executive Officer may determine in writing that a particular consultant/new position, although a designated position, is hired to perform a range of duties that is limited in scope and thus is not required to comply fully with the disclosure requirements described in this section. Such determination shall include a description of the consultant's/new position s duties and, based upon that description, a statement of the extent of disclosure requirements. The Chief Executive Officer s determination is a public record and shall be retained for public inspection in the same manner and location as this conflict of interest code (Gov. Code, 81008). 2

15 CAPITOL VALLEY REGIONAL SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS (SAFE) APPENDIX B DISCLOSURE CATEGORIES The disclosure categories listed below identify the types of investments, business positions, sources of income, or real property, which the designated employee must disclose for each disclosure category to which he or she is assigned. Category 1: All investments, business positions in business entities, and sources of income, including receipt of gifts, loans, and travel payments, from, business entities of the type that contract with, or provide services, goods, machinery, equipment, or services utilized by SAFE. Category 2: All interests in real property which is located in whole or in part within or not more than two (2) miles outside the jurisdiction of SAFE. Category 3: All investments, business positions in business entities, and sources of income, including receipt of gifts, loans, and travel payments, from, business entities of the type that contract with, or provide services, goods, machinery, equipment, or services purchased or leased by the designated position s division or unit of SAFE. Category 4: All investments, business positions in business entities, and sources of income, including receipt of gifts, loans, and travel payments, from entities (including non-profit entities) of the type to receive grants from or through SAFE. 3

16 Attachment C CAPITOL VALLEY REGIONAL SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS RESOLUTION NO A RESOLUTION OF THE BOARD OF DIRECTORS OF THE CAPITOL VALLEY REGIONAL SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS AMENDING THE CONFLICT OF INTEREST CODE WHEREAS, the Political Reform Act requires local government agencies to adopt a Conflict of Interest Code enumerating specific agency positions which involve making or participating in making decisions which have a reasonably foreseeable material effect on any financial interest, and to designate disclosure categories for each position; WHEREAS, the Political Reform Act requires every local government agency to review its Conflict of Interest Code at least biennially; WHEREAS, the CVR SAFE Board of Directors now wishes to amend the Conflict of Interest Code to update the list of Designated Positions, adjust the Disclosure Categories for the Designated Positions, and make other technical changes which reflect the current organizational structure of CVR SAFE; and WHEREAS, CVR SAFE provided public notice of the proposed amendments to the Conflict of Interest Code, and held a public comment period from October 12, 2015 through November 30, NOW, THEREFORE, BE IT RESOLVED, by the Board of Directors of Capitol Valley Regional Service Authority For Freeways And Expressways as follows: 1. The amended Conflict of Interest Code for CVR SAFE, which is attached hereto as Exhibit A, is hereby adopted. PASSED AND ADOPTED this 10th day of December, 2015, by the following vote on roll call:

17 Resolution No December 10, 2015 AYES: NOES: ABSTAIN: ABSENT: Don Saylor Chair Mike McKeever Chief Executive Officer

SACOG Board of Directors

SACOG Board of Directors Sacramento Area 1415 L Street, tel: 916.321.9000 Council of Suite 300 fax: 916.321.9551 Governments Sacramento, CA tdd: 916.321.9550 95814 www.sacog.org SACOG Board of Directors SACOG Board Room 1415 L

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority December 16, 2014 Agenda Item 17.0: Conflict of Interest Code Biennial Update TO: FROM: RE: Sacramento Public Library Authority Board Linda J. Beymer, Clerk of the Board

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation. SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable

More information

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46.

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46. RESOLUTION NO. 2016R-058 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHINO HILLS ADOPTING THE 2016 CONFLICT OF INTEREST CODE IN ACCORDANCE WITH THE POLITICAL REFORM ACT WHEREAS, the City Council adopted

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office Filed in Office of NM State Corporation Commission November 3, 1995 Corporation Department 3117777 BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC. 175809-3 ARTICLE I Name and Location of Office

More information

BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I. Name THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II

BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I. Name THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I Name The name of this corporation shall be: THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II Principal Office The principal

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1049-18 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MOJAVE WATER AGENCY ESTABLISHING POLICIES FOR ITS COMPENSATION, REIMBURSEMENT AND ETHICS TRAINING RESCINDING RESOLUTION NO 996-14 WHEREAS,

More information

The Gold Book: Bylaws of the Kentucky State University Board of Regents

The Gold Book: Bylaws of the Kentucky State University Board of Regents The Gold Book: of the Kentucky State University Board of Regents Article I: Declaration Section 1.1: Section 1.2: Section 1.3: The governance of Kentucky State University is vested in the Board of Regents

More information

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Final Draft approved March 27, 2013 AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Section 1. Name of Corporation. The name of this

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

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

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

California Online Community College District Policies and Procedures Adopted August 6, 2018

California Online Community College District Policies and Procedures Adopted August 6, 2018 California Online Community College District Policies and Procedures Adopted August 6, 2018 Chapter I The District 1. The California Online Community College District The Board of Governors of the California

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

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

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

More information

AMENDED AND RESTATED BYLAWS REAL PROPERTY SECTION OF THE STATE BAR OF NEVADA ARTICLE I NAME AND PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS REAL PROPERTY SECTION OF THE STATE BAR OF NEVADA ARTICLE I NAME AND PRINCIPAL OFFICE AMENDED AND RESTATED BYLAWS REAL PROPERTY SECTION OF THE STATE BAR OF NEVADA Preamble. The Real Property Section of the State Bar of Nevada was formed and its Bylaws approved in January 2008. The Bylaws

More information

By-Laws Matteson Area Public Library District Board of Trustees

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

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

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

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office ARTICLE I: Name The name of this organization is the WORLD FOUNDATION FOR GIRL GUIDES AND GIRL SCOUTS, INC. (hereinafter, the World Foundation ). It was established in 1971 under the auspices of the World

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS Section A: Establishing Authority ARTICLE I Purpose and Authority On December 2, 2014, the San Diego County Board of Supervisors established

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

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

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

More information

BY LAWS OF THE COUNTY OF SANTA CRUZ INTEGRATED COMMUNITY HEALTH CENTER COMMISSION

BY LAWS OF THE COUNTY OF SANTA CRUZ INTEGRATED COMMUNITY HEALTH CENTER COMMISSION BY LAWS OF THE COUNTY OF SANTA CRUZ INTEGRATED COMMUNITY HEALTH CENTER COMMISSION Bylaws of the County of Santa Cruz Integrated Community Health Center page 0 January 6, 2015 1080 Emeline Avenue, Santa

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

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501 COUNTYWIDE OVERSIGHT BOARD COUNTY OF RIVERSIDE AGENDA THURSDAY, JULY, 0 COUNTY ADMINISTRATIVE CENTER 00 Lemon Street, Riverside CA 0 :0 A.M. Swearing in Ceremony for the Countywide Board members and alternate

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS

CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS Adopted July 14, 1965 Amended September 30, 1985 Amended September 18, 1989

More information

BYLAWS OF THE LEWIS CENTER FOUNDATION. The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as "Foundation").

BYLAWS OF THE LEWIS CENTER FOUNDATION. The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as Foundation). BYLAWS OF THE LEWIS CENTER FOUNDATION ARTICLE I NAME 1.0 Name The name of this organization shall be the Lewis Center Foundation (hereinafter referred to as "Foundation"). ARTICLE II OFFICE 2.0 Principal

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

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS ARTICLE I NAME The name of the corporation is: NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION ARTICLE II

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME 1.1 The name of this non-profit organization shall be NAMI TALLAHASSEE, INC., also known as NAMI Tallahassee. The corporation may also use the name National

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

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1 BY-LAWS OF THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC. Amended November 11, 2013 Article I - Identity 1. Name and Location. The name of the corporation is THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC.

More information

BY-LAWS OF THE NEW BRUNSWICK COMMUNITY COLLEGE FOUNDATION, INCORPORATED. February 2019

BY-LAWS OF THE NEW BRUNSWICK COMMUNITY COLLEGE FOUNDATION, INCORPORATED. February 2019 BY-LAWS OF THE NEW BRUNSWICK COMMUNITY COLLEGE FOUNDATION, February 2019 TABLE OF CONTENTS PART TITLE PAGE 1. 2. Interpretation Purposes of the Foundation 2 3 3. Board Members 3 4. Proceedings of Board

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

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

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT As Amended and Restated on September 21, 2012 ARTICLE I 1.01 Name. The name of the organization shall be DISABILITY RIGHTS

More information

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Northern New Mexicans Protecting Land, Water, and Rights, Inc. Meeting Agenda June 04, 2014 6:30 8:30 PM Santa Fe County El Rancho Community Center I. Meeting Called to Order A. Roll Call of Board Members and Directors B. Welcome Visitors II. III. IV. Approval of

More information

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

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

More information

ARTICLE I BYLAWS PURPOSE

ARTICLE I BYLAWS PURPOSE Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency

More information

NonProfit 101. From Survivability to Sustainability. 22 June 2016 Session 1A page 3

NonProfit 101. From Survivability to Sustainability. 22 June 2016 Session 1A page 3 22 June 2016 Session 1A page 3 Are You Legal? - Common Legal Issues Non-Profits Face Presented by Christopher L. Wiginton, Shareholder, Maynard Cooper & Gale, P.C. I. Introduction to Non-Profits A. What

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

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

More information

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL BY LAWS OF THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL Section 1. Association and Declaration. The Club at Wells Point Owners Association, Inc. (the

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 Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

Bylaws Amended: May 10, 2018

Bylaws Amended: May 10, 2018 Bylaws Amended: May 10, 2018 TABLE OF CONTENTS Washington State Association of College Trustees Bylaws... 1 Article I: Name and Location... 1 Section 1. Name... 1 Section 2. Principal office... 1 Article

More information

BYLAWS ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER. ARTICLE I: Name and General. ARTICLE II: Purposes. ARTICLE III: Membership

BYLAWS ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER. ARTICLE I: Name and General. ARTICLE II: Purposes. ARTICLE III: Membership BYLAWS OF ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER ARTICLE I: Name and General ARTICLE II: Purposes ARTICLE III: Membership ARTICLE IV: Prohibited Activities ARTICLE V: Board of Directors

More information

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal ARTICLE I NAME, OFFICE AND PURPOSES The name of this corporation is and shall be Miracle

More information

Policies & Procedures

Policies & Procedures Arkansas Court Reporters Association Policies & Procedures This Policy and Procedures Manual (the Manual) shall be adopted by the Executive Committee of the Arkansas Court Reporters Association (ACRA),

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

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

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

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose Pikes Peak Area Zonta Foundation Bylaws JJE 10/26/07 3:45 PM Deleted: Article I Name, Purpose 1.1 Name. The name of the organization shall be Pikes Peak Area Zonta Foundation. 1.2 Purpose. The Pikes Peak

More information

AMENDED AND RESTATED (February 25, 2012)

AMENDED AND RESTATED (February 25, 2012) AMENDED AND RESTATED BYLAWS of U.C. SANTA CRUZ FOUNDATION AMENDED AND RESTATED (February 25, 2012) Amended April 27, 1989 Amended November 8, 1991 Amended February 11, 1994 Amended June 2, 1995 Amended

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

By-Laws of Foundation for Food and Agriculture Research

By-Laws of Foundation for Food and Agriculture Research Foundation for Food and Agriculture Research By-Laws of Foundation for Food and Agriculture Research ARTICLE I NAME, ORGANIZATION, AND LOCATION Section 1. Name and Organization. The name of the body corporate

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER 12 2 2016 ARTICLE I: NAME The name of this Corporation shall be Spartan Child Development Center. ARTICLE II: OBJECTIVES 1. This Corporation shall administer

More information

Charter of the Santa Barbara County Air Pollution Control District Community Advisory Council

Charter of the Santa Barbara County Air Pollution Control District Community Advisory Council Purpose Charter of the Santa Barbara County Air Pollution Control District Community Advisory Council The purpose of the Santa Barbara County Air Pollution Control District Community Advisory Council (CAC)

More information

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED ARTICLE I - DESCRIPTION AND LOCATION Section 1.01 Name. The name of the Corporation is The Council for the Accreditation

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454

More information

RULES AND REGULATIONS

RULES AND REGULATIONS City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business

More information

Bylaws of the Board of Trustees

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

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE APPROVED: February 5, 2019 TABLE OF CONTENTS for BYLAWS AND RULES OF PROCEDURE ARTICLE I: BOARD ORGANIZATION Page 1.1 Board

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

BYLAWS OF OPENACC-STANDARD.ORG

BYLAWS OF OPENACC-STANDARD.ORG As Amended 2018 BYLAWS OF OPENACC-STANDARD.ORG ARTICLE I. OFFICES & PURPOSE Section 1. Registered Office. The registered office in the State of Minnesota of OPENACCSTANDARD.ORG (the Corporation ) shall

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota 56301 Tel. 320.650.2500 Fax 320.650.2501 Board of Trustees Work Session St. Cloud Public Library Mississippi Room Tuesday, August 18,

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION TABLE OF CONTENTS ARTICLE I: Name and Location... 1 ARTICLE II: Organization and Dissolution... 1 Section 1: Not for Profit... 1 Section 2: Dissolution...

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information

BYLAWS ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC.

BYLAWS ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC. BYLAWS OF ORGANIZATION OF BIOLOGICAL FIELD STATIONS, INC. Adopted on 1st day of January, 2017 Electronic file version: 01Jan2017 Page- i TABLE OF CONTENTS ARTICLE I. PURPOSE Section 1. Purpose ARTICLE

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name BYLAWS OF THE ALAMEDA COUNTY BAR ASSOCIATION VOLUNTEER LEGAL SERVICES CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I. Name Section 1.01 Corporate Name The name of this corporation

More information

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II. BYLAWS The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS 9:00 a.m. Cooper Medical School of Rowan University Room 522 401 South Broadway Camden, NJ 08103 AGENDA 1. WELCOME, DR. PAUL KATZ, DEAN OF THE COOPER MEDICAL SCHOOL OF ROWAN UNIVERSITY 2. CALL TO ORDER

More information

BY-LAWS BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME. Article II. PURPOSES

BY-LAWS BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME. Article II. PURPOSES BY-LAWS of BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME The name of this corporation is BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article II. PURPOSES The purposes for which the corporation

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 TABLE OF CONTENTS ARTICLE 1. CORPORATE NAME 1 ARTICLE 2. PRINCIPAL OFFICE 1 ARTICLES.

More information

AMENDED BYLAWS OF MADISON RIVER RCH ASSOCIATION, INC. A Montana Mutual Benefit Nonprofit Corporation

AMENDED BYLAWS OF MADISON RIVER RCH ASSOCIATION, INC. A Montana Mutual Benefit Nonprofit Corporation AMENDED BYLAWS OF MADISON RIVER RCH ASSOCIATION, INC. A Montana Mutual Benefit Nonprofit Corporation Pursuant to the provisions of the Montana Nonprofit Corporation Act, the following Amended Bylaws for

More information

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose STATE BAR OF TEXAS APPELLATE SECTION Bylaws ARTICLE I Name and Purpose Section 1. The name of this Section is the Appellate Section of the State Bar of Texas. Section 2. The purposes of this Section are

More information

BY-LAWS (composite as amended)

BY-LAWS (composite as amended) BY-LAWS (composite 08-05-2012 as amended) Health Care for All Colorado Foundation (HCACF) ARTICLE I: Name, Office and Structure Section 1.1 Name The name of this organization shall be the Health Care for

More information