may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

Size: px
Start display at page:

Download "may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council."

Transcription

1

2 Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design Review Board Planning Commission Planning Commission NAME Alan Nicholson - incumbent Thomas Hise - incumbent Linda Sanders - incumbent Michael Whetzel incumbent POSITION Member Community at Large Member Community at Large NOMINATED BY COUNCIL- MEMBER TERM ENDING Scalmanini December 2020 Crane December 2020 Commissioner Scalmanini December 2020 Commissioner Crane December 2020 Budgeted Amount in 16/17 FY New Appropriation Source of Funds (Title & No.) FISCAL IMPACT: Account Number Budget Amendment Required Previous Contract or Purchase Order No. N/A N/A N/A Yes No N/A

3 Div. 1, Ch. 4, Art. 4 PLANNING COMMISSION ATTACHMENT 1 CHAPTER 4 COMMISSIONS AND BOARDS ARTICLE 4. PLANNING COMMISSION SECTION: 1150: Creation 1151: Members; Appointment 1152: Terms Of Members 1153: Expenses Of Members; No Compensation 1154: Chairman; Officers 1155: Meetings; Rules; Record 1156: Appointment Of Officers And Employees; Contract For Services; Limitations 1157: Duties Of The Commission 1158: Other Powers And Duties Of Commission 1150 CREATION There is hereby created a planning commission for the city. (Ord. 396, 1, adopted 1947) 1151 MEMBERS; APPOINTMENT Said commission shall consist of five (5) members who shall be registered voters of the city. At or near the beginning of his or her four (4) year term of office, each member of the city council may nominate one commissioner who shall be appointed to the commission, if approved by a majority vote of the city council. Each commissioner s term of office shall coincide with the four (4) year term of office of the city council member who nominated him or her, regardless of whether that city council member serves his or her full four (4) year term. If a commissioner vacates his or her office before the expiration of his or her term of office, the city council member who nominated that commissioner (or a city council member elected or appointed to fill the remaining unexpired term of office of the city council member who appointed the commissioner) may nominate a replacement to serve the remainder of that commissioner s term of office, who shall be appointed, if the nomination is approved by a majority vote of the city council. If a city council member s nomination receives less than a majority vote, he or she may nominate additional candidates, one at a time, until one of them is appointed by a majority vote of the city council. Commissioners shall be nominated and voted upon at a single city council meeting, unless a different procedure is approved by a majority vote of the city council. If a city council member fails to nominate a commissioner within sixty (60) days after the vacancy occurs, a majority of the city council shall fill the vacancy following the procedure used to appoint members to other city commissions and boards. (Ord. 396, 1, adopted 1947; Ord. 632, 1, adopted 1973; Ord. 710, 1, adopted 1978; Ord. 718, 5, adopted 1978; Ord. 958, 1, adopted 1995; Ord. 1055, 1, adopted 2004; Ord. 1085, 1, adopted 2006; Ord. 1094, adopted 2007) 1152 TERMS OF MEMBERS 1 of 5

4 Div. 1, Ch. 4, Art. 4 PLANNING COMMISSION A commissioner s term of office shall coincide with the four (4) year term of the city council member who appointed that commissioner, regardless of whether that city council member serves the full four (4) years of his or her term of office. (Ord. 396, 1, adopted 1947; Ord. 710, 1, adopted 1978; Ord. 958, 1, adopted 1995; Ord. 1055, 1, adopted 2004; Ord. 1094, adopted 2007) 1153 EXPENSES OF MEMBERS; NO COMPENSATION The members of the commission shall receive no compensation, except such traveling expenses as are authorized by law. (Ord. 396, 1, adopted 1947) 1154 CHAIRMAN; OFFICERS The commission shall elect a chairman from among the appointed members for a term of one year and, subject to other provisions of law, may elect such other officers as it may determine. (Ord. 396, 2, adopted 1947) 1155 MEETINGS; RULES; RECORD The commission shall hold at least one regular meeting each month. It shall adopt rules for the transaction of business and shall keep a record of its resolutions, transactions, findings and determinations, which record shall be a public record. (Ord. 396, 2, adopted 1947) 1156 APPOINTMENT OF OFFICERS AND EMPLOYEES; CONTRACT FOR SERVICES; LIMITATIONS The commission may appoint officers and employees and contract for services, subject to the provisions of law, provided that all expenditures of the commission, exclusive of gifts, shall be within the amounts appropriated for the purpose by the city council. (Ord. 396, 2, adopted 1947) 1157 DUTIES OF THE COMMISSION It shall be the function and duty of the planning commission to prepare, make and adopt, subject to the provisions of law, a master plan for the physical development of the city, and of any land situated outside the boundaries thereof which in the commission s judgment bears relation to the planning thereof. (Ord. 396, 3, adopted 1947) 1158 OTHER POWERS AND DUTIES OF COMMISSION The planning commission shall have such other powers and duties as are prescribed by law, and shall be governed by the procedure provided by law. (Ord. 396, 4, adopted 1947) 2 of 5

5 Div. 1, Ch. 4 COMMISSIONS AND BOARDS CHAPTER 4 COMMISSIONS AND BOARDS ARTICLE 4B. DESIGN REVIEW BOARD SECTION: 1160: Creation 1161: Members; Appointment 1162: Residency 1163: Qualifications Of Board Members 1164: Expenses Of Members; No Compensation 1165: Chairman; Officers 1166: Meetings; Rules; Record 1167: Attendance 1168: Board To Act In Advisory Capacity 1169: Duties Of The Board 1160 CREATION There is hereby created a Design Review Board for the City of Ukiah ("City"). (Ord. 1136, 2, adopted 2012) 1161 MEMBERS; APPOINTMENT Board shall consist of a total of five (5) members, of which at least three (3) members shall be residents of the City or a business owner in the City and up to two (2) members shall be at-large without a residence or business located within the City. If no at-large candidates are available, the City Council may fill the board seats with City residents or City business owners. At or near the beginning of his or her four (4) year term of office, each member of the City Council may nominate one Board member who shall be appointed to the Board, if approved by a majority vote of the City Council. Each Board member s term of office shall coincide with the four (4) year term of office of the City Council member who nominated him or her, regardless of whether that City Council member serves his or her full four (4) year term. If a Board member vacates his or her office before the expiration of his or her term of office, the City Council member who nominated that Board member (or a City Council member elected or appointed to fill the remaining unexpired term of office of the City Council member who appointed the Board member) may nominate a replacement to serve the remainder of that Board member s term of office, who shall be appointed, if the nomination is approved by a majority vote of the City Council. If a City Council member s nomination receives less than a majority vote, he or she may nominate additional candidates, one at a time, until one of them is appointed by a majority vote of the City Council. Board members shall be nominated and voted upon at a single City Council meeting, unless a different procedure is approved by a majority vote of the City Council. If a City Council member fails to nominate a Board member within sixty (60) days after the vacancy occurs, a majority of the City Council shall fill the vacancy following the procedure used to appoint members to other City Commissions and Boards. (Ord. 1136, 2, adopted 2012) 3 of 5

6 Div. 1, Ch. 4 COMMISSIONS AND BOARDS 1162 RESIDENCY If Board members, other than the at-large members, move outside the City limits after appointment or they no longer own a business in the City limits for Board members qualified to serve on that basis, their terms are thereby terminated. (Ord. 1136, 2, adopted 2012) 1163 QUALIFICATIONS OF BOARD MEMBERS Board members shall have sufficient education and/or experience to perform and fulfill the duties required in section 1169 of this code. This education and/or experience may consist of a college degree, professional license, or employment experience in architecture and design, landscape architecture, building contracting, urban planning, civil engineering, or similar field of study. Alternatively, the City Council may determine that a combination of education and/or experience in lieu of a college degree, professional license, or employment experience may qualify a candidate for the Board. (Ord. 1136, 2, adopted 2012) 1164 EXPENSES OF MEMBERS; NO COMPENSATION The members of the Board shall receive no compensation. (Ord. 1136, 2, adopted 2012) 1165 CHAIRMAN; OFFICERS The Board shall elect a chairperson from among the appointed members for a term of one year and, subject to other provisions of law, may elect such other officers, such as a vice-chairperson, as it may determine. (Ord. 1136, 2, adopted 2012) 1166 MEETINGS; RULES; RECORD The Board shall hold at least one regular meeting each month at a time and place established by the Board, unless a lack of business or a lack of a quorum occurs. The Board shall adopt rules for the conduct of business and shall keep a written record of its findings and determinations, and overall business, which record shall be a public record. The City Manager may assign a City staff member to serve as the Board s recording secretary, who shall prepare minutes for the Board s approval. Alternatively, if no recording secretary is assigned to the Board, the Board may assign meeting recording duties to a Board member, who shall prepare minutes for the Board s approval. (Ord. 1136, 2, adopted 2012) 1167 ATTENDANCE If a Board member absents himself or herself from four (4) regular meetings in any twelve (12) month period without the prior approval of the Board, the City Council member who appointed him or her may vacate that Board member s seat and fill it as any other vacancy. (Ord. 1136, 2, adopted 2012) 1168 BOARD TO ACT IN ADVISORY CAPACITY Such Board shall act in an advisory capacity to the City staff, Zoning Administrator, Planning Commission and City Council in all matters pertaining to site development permit applications, planned development applications and precise development plans, and urban design. (Ord. 1136, 2, adopted 2012) 4 of 5

7 Div. 1, Ch. 4 COMMISSIONS AND BOARDS 1169 DUTIES OF THE BOARD It shall be the function and duty of the Design Review Board to review proposed site development permit applications, planned development applications and precise development plans, work with staff and the applicants to ensure design consistency with the Ukiah General Plan, Zoning Code, and Design Review Guidelines, and make recommendations concerning architecture, site design layout, landscaping, parking, signage, exterior lighting, and other aspects of urban design to City staff, Zoning Administrator, Planning Commission and City Council as appropriate. (Ord. 1136, 2, adopted 2012) 5 of 5

8 ATTACHMENT 2 1 of 8

9 2 of 8

10 3 of 8

11 4 of 8

12

13

14 7 of 8

15 8 of 8

16 1 of 2 ATTACHMENT 3

17 2 of 2

18 ATTACHMENT 4 RESOLUTION NO xx RESOLUTION OF THE CITY COUNCIL OF THE CITY OF UKIAH APPROVING THE NOMINATIONS AND REAPPOINTING INCUMBENTS ALAN NICHOLSON AND THOMAS HISE TO THE DESIGN REVIEW BOARD, TERM ENDING DECEMBER 2020, AND INCUMBENTS LINDA SANDERS AND MICHAEL WHETZEL TO THE PLANNING COMMISSION, TERM ENDING DECEMBER 2020 WHEREAS, Alan Nicholson and Thomas Hise are requesting reappointment to the Design Review Board as Members - Community at Large, terms ending December of 2020; and WHEREAS, Linda Sanders and Michael Whetzel are requesting reappointment to the Planning Commission as Commissioners, terms ending December of 2020; and WHEREAS, the City Clerk s office has received a written nomination from Councilmember Scalmanini nominating Alan Nicholson to the Member Community at Large position on the Design Review Board and Linda Sanders to the Commissioner position on the Planning Commission; and WHEREAS, the City Clerk s office has received a written nomination from Councilmember Crane nominating Thomas Hise to the Member Community at Large position on the Design Review Board and Michael Whetzel to the Commissioner position on the Planning Commission. NOW, THEREFORE, BE IT RESOLVED, that the Ukiah City Council approves the nominations, submitted and does hereby reappoint the following persons and terms: BOARD/ COMMISSION NAME POSITION NOMINATED BY COUNCIL- MEMBER TERM ENDING Design Review Board Alan Nicholson - incumbent Member Community at Large Scalmanini December 2020 Design Review Board Planning Commission Planning Commission Thomas Hise - incumbent Linda Sanders - incumbent Michael Whetzel incumbent Member Community at Large Crane December 2020 Commissioner Scalmanini December 2020 Commissioner Crane December 2020 PASSED AND ADOPTED this 5 th day of April, 2017, by the following roll call vote: AYES: NOES: ABSTAIN: ABSENT: ATTEST: Jim O. Brown, Mayor Kristine Lawler, City Clerk

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

More information

Sec. A Established. There is hereby established the Santa Clara County Behavioral Health Board.

Sec. A Established. There is hereby established the Santa Clara County Behavioral Health Board. Sec. A18-141. Established. There is hereby established the Santa Clara County Behavioral Health Board. (Ord. No. NS-300.548, 2, 4-5-94; Ord. No. NS-300.609, 2, 3-10-98) Sec. A18-142. Duties of the Behavioral

More information

Chapter 1.38 MODEL CITIES LAND USE REVIEW BOARD. Chapter 1.42 LANDMARKS PRESERVATION COMMISSION. Chapter 1.40 CITY OF TACOMA BEAUTIFICATION COMMITTEE

Chapter 1.38 MODEL CITIES LAND USE REVIEW BOARD. Chapter 1.42 LANDMARKS PRESERVATION COMMISSION. Chapter 1.40 CITY OF TACOMA BEAUTIFICATION COMMITTEE Chapter 1.38 MODEL CITIES LAND USE REVIEW BOARD Repealed by Ord. 25574 (Ord. 25574; passed Aug. 30, 1994) Chapter 1.40 CITY OF TACOMA BEAUTIFICATION COMMITTEE Repealed by Ord. 26386 (Ord. 26386 10; passed

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-05 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO ZONING CODE ARTICLE 37, PERTAINING TO PUBLIC ART COMMISSION MEMBERSHIP File No: AZ 18-0001

More information

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE WHEREAS, Government Code Section 25003 provides that the Board of Supervisors may

More information

ADMINISTRATION Article 2. Elected Officials 1-203

ADMINISTRATION Article 2. Elected Officials 1-203 ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer

More information

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

More information

MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE

MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE STATE OF MICHIGAN COUNTY OF MIS SAUKEE COUNTY BOARD OF COMMISSIONERS MARCH 9, 2010 WHEREAS, The People of Missaukee County did establish the Missaukee County

More information

Sheboygan County Master Gardener Volunteer Association Bylaws

Sheboygan County Master Gardener Volunteer Association Bylaws Sheboygan County Master Gardener Volunteer Association Bylaws Article I The name of the organization shall be: Sheboygan County Master Gardener Volunteer Association. It s location and chief place of business

More information

CHAPTER 34: BOARDS AND COMMISSIONS

CHAPTER 34: BOARDS AND COMMISSIONS CHAPTER 34: BOARDS AND COMMISSIONS Section Planning Board 34.01 Creation 34.02 Membership; vacancies; attendance 34.03 Organization; rules, meetings and records 34.04 Jurisdiction and voting 34.05 Powers

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson .b Staff Report Date: December, 0 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org () -0 Consideration of an

More information

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission AGENDA ITEM #8.C Deborah Padovan From: Sent: To: Subject: John Harpootlian Thursday, June 09, 2016 7:38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

More information

CHAPTER 9 BOARDS AND COMMISSIONS

CHAPTER 9 BOARDS AND COMMISSIONS CHAPTER 9 BOARDS AND COMMISSIONS 9 Page 9.01.00 REQUIREMENTS FOR ALL BOARDS AND COMMISSIONS 9-2 9.01.01 Appointment, Term of Office, and General Membership Requirements 9-2 9.01.02 Attendance 9-2 9.01.03

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

Zoning Board of Adjustment Rules Adopted Page 1

Zoning Board of Adjustment Rules Adopted Page 1 RULES OF THE ZONING BOARD OF ADJUSTMENT OF THE CITY OF SIOUX FALLS, SOUTH DAKOTA (SDCL 11-4-18; Appendix B, 15.63.030) Rule 1. Board of Adjustment Membership. The Board of Adjustment shall consist of five

More information

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

ORDINANCE NO Findings. The City Council hereby finds and declares the following: ORDINANCE NO. 2017-8 AN ORDINANCE OF THE CITY COUNCIL OF THE CHARTERED CITY OF VISTA, CALIFORNIA, AMENDING CHAPTER 2. 16 OF THE VISTA MUNICIPAL CODE AND ESTABLISHING AND IMPLEMENTING BY-DISTRICT ELECTIONS

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES ARTICLE I Responsibility and Membership Section 1. Jurisdiction and Responsibility (A) The Board of Trustees of Cape Fear Community College is

More information

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Community Development Director

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Community Development Director CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy Reed-Holguin, Community Development Director DATE: June 26, 2012 SUBJECT:

More information

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS CITY OF FORT MORGAN BY MOTION MARCH 17, 2009 RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS ARTICLE I NAME This group shall be called the Fort Morgan Senior Center Advisory Board (hereinafter

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 009-18 AN ORDINANCE OF THE CITY OF PORT ORCHARD, WASHINGTON, AMENDING CHAPTER 2.78 (DESIGN REVIEW BOARD) OF THE PORT ORCHARD MUNICIPAL CODE; PROVIDING FOR SEVERABILITY AND CORRECTIONS; AND

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

~en Siegel, City Manager

~en Siegel, City Manager 10/3/2017 City of San Juan Capistrano Agenda Report E7 TO: FROM: Honorable Mayor and Members of the City Council ~en Siegel, City Manager SUBMITTED BY: Maria Morris, City Clerk VV\V

More information

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is the IGDA Foundation. It is hereinafter referred to in these Bylaws as the Foundation. ARTICLE II MEMBERSHIP There

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

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

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

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

More information

BYLAWS OF HISTORIC PRESERVATION COMMISSION OF ST MARY'S COUNTY. Article I. Purpose

BYLAWS OF HISTORIC PRESERVATION COMMISSION OF ST MARY'S COUNTY. Article I. Purpose BYLAWS OF HISTORIC PRESERVATION COMMISSION OF ST MARY'S COUNTY Article I Purpose The purpose of the Historic Preservation Commission shall be to: a. Promote the use and preservation of historic areas for

More information

CITY OF KENT, OHIO ZONING CODE CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW Page CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW

CITY OF KENT, OHIO ZONING CODE CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW Page CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW Page 1120-1 CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW 1120.01 Purpose 1120.02 Design Guidelines 1120.03 Applicability 1120.04 Severability 1120.05 Definitions 1120.06

More information

Home Rule Charter (Incorporating changes through November 4, 2014 election)

Home Rule Charter (Incorporating changes through November 4, 2014 election) Home Rule Charter (Incorporating changes through November 4, 2014 election) City of Mandeville Home Rule Charter (Including amendments approved by the voters on November 4, 2014 (Note: November 4, 2014

More information

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 1) Convene Meeting 2) Roll Call 3) Public Comment (3 Minute limit) HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 4) Approval of Minutes from November 29, 2018 5)

More information

City of Bellingham Process to Appoint an Interim Council Member

City of Bellingham Process to Appoint an Interim Council Member City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss

More information

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an. 11-30-0 BYLAWS OF GENESEE COUNTY LAND BANK AUTHORITY An authority organized pursuant to the Michigan Land Bank Fast Track Act and an Intergovernmental Agreement between the Michigan Land Bank Fast Track

More information

ARTICLE I GENERAL PROVISIONS

ARTICLE I GENERAL PROVISIONS ARTICLE I GENERAL PROVISIONS Section 1.1 Name and Boundaries The municipal corporation heretofore existing as the City of Castle Pines in Douglas County, State of Colorado, shall remain and continue as

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Date: July 5, 2016 TO: FROM: BY: Honorable City Council Michael J. Egan, City Manager Theresa Devoy, CMC, City Clerk SUBJECT: DISCUSSION OF FILLING CITY COUNCIL VACANCY PURSUANT

More information

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 CITY COMMISSION AND TERMS OF OFFICE; - SECTION.0 ELECTIONS, HOW DECIDED; - SECTION.0

More information

ROGERS STATE UNIVERSITY Staff Advisory Council

ROGERS STATE UNIVERSITY Staff Advisory Council ROGERS STATE UNIVERSITY Staff Advisory Council Mission Whereas Rogers State University is an institution with a clear mission and solid core values, and at the heart of its educational mission is its students.

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

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

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

More information

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes)

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes) Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes) GOVERNING BODY (Section 9-102) The governing body of a statutory aldermanic city shall consist of the mayor, who is elected at

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m. CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 January 21, 2015 6:00 p.m. Agenda Item 5a 1. ROLL CALL Ukiah City Council met at a Regular

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 12/6/2016 F2a City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %e'n Siegel, City Manager Maria Morris, City Clerk~~ DATE: December 6, 2016

More information

HOME RULE CHARTER OF UMATILLA COUNTY, OREGON

HOME RULE CHARTER OF UMATILLA COUNTY, OREGON 1 OF UMATILLA COUNTY, OREGON Section 1. Intergovernmental relations Preamble Article I: Name, Nature, Boundaries, County Seat 1. Name 2. Nature and legal capacity 3. County seat Article II: Powers 1. General

More information

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.

More information

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016 RESOLUTION NO. 2016-0258 Adopted by the Sacramento City Council July 26, 2016 CALLING AND GIVING NOTICE OF THE SUBMITTAL TO THE VOTERS ESTABLISHING AN INDEPENDENT REDISTRICTING COMMISSION ACT BALLOT MEASURE

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

A Citizen s Guide To Advisory Boards, Committees, & Commissions

A Citizen s Guide To Advisory Boards, Committees, & Commissions A Citizen s Guide To Advisory Boards, Committees, & Commissions City of Creve Coeur 300 N. New Ballas Road Creve Coeur, Missouri 63141 Amended January 2012 Resolution No. 992 1 The information outlined

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) AMERICAN BAR ASSOCIATION SECTION OF LEGAL EDUCATION AND ADMISSIONS TO THE BAR PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) ARTICLE I NAME, PURPOSES Section 1. Name. This section

More information

By-Laws of the Colorado Commission on Criminal and Juvenile Justice

By-Laws of the Colorado Commission on Criminal and Juvenile Justice Colorado Commission on Criminal and Juvenile Justice Last updated April 12, 2013 Maintained by the Division of Criminal Justice of the Colorado Department of Public Safety For the effective operation of

More information

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

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

More information

The Economic Opportunity Council of Contra Costa County ByLaws

The Economic Opportunity Council of Contra Costa County ByLaws Table Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope Responsibilities... 3 V. Membership....3 VI. Standards Conduct.......5 VII. Terminations....5 VIII. Membership Vacancies.....6

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust

AMENDED AND RESTATED BY-LAWS OF Rainforest Trust AMENDED AND RESTATED BY-LAWS OF Rainforest Trust (formerly known as World Parks Endowment, Inc., and formed under the New York Not-for-Profit Corporation Law) ARTICLE I Charitable Purpose The purpose of

More information

RESOLUTION NO January 29, 2008

RESOLUTION NO January 29, 2008 RESOLUTION NO. 2008-042 Adopted by the Sacramento City Council January 29, 2008 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SACRAMENTO DECLARING ITS INTENTION TO ESTABLISH THE SUTTER BUSINESS IMPROVEMENT

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS

CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS CITY CHARTER ROCHESTER, NEW HAMPSHIRE GENERAL PROVISIONS SECTION 1: INCORPORATION The inhabitants of the City of Rochester, in the County of Strafford, shall continue to be a body corporate and politic

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 54 2015-2016 Representative Anielski Cosponsors: Representatives Blessing, Celebrezze, Slaby, Roegner, Dovilla, Howse A B I L L To amend section 3311.19

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

ROGERS STATE UNIVERSITY Staff Advisory Council

ROGERS STATE UNIVERSITY Staff Advisory Council ROGERS STATE UNIVERSITY Staff Advisory Council Policy Statement Hereby is created the Staff Advisory Council of Rogers State University, whose charge is to represent the administrative, professional, classified,

More information

TOWN OF BRUNSWICK TOWN COUNCIL

TOWN OF BRUNSWICK TOWN COUNCIL TOWN OF BRUNSWICK TOWN COUNCIL Board Composition. The Town Council consists of nine (9) members, one member elected from each of the seven (7) districts, and two (2) members elected at large. Terms of

More information

TITLE 2 BOARDS AND COMMISSIONS, ETC. 1

TITLE 2 BOARDS AND COMMISSIONS, ETC. 1 2-1 TITLE 2 BOARDS AND COMMISSIONS, ETC. 1 CHAPTER 1. MUNICIPAL PARKS AND RECREATION ADVISORY BOARD. 2. [DELETED.] 3. ECONOMIC DEVELOPMENT COMMISSION. 4. BOARD OF APPEALS. 5. [DELETED.] 6. SCHOOL BOARD.

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

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

CONSTITUTION. ARTICLE I Name and Territorial Limits

CONSTITUTION. ARTICLE I Name and Territorial Limits CONSTITUTION AND BY-LAWS DISTRICT 19 C Under the Jurisdiction of INTERNATIONAL ASSOCIATION OF LIONS CLUBS As adopted by District 19-C on March 14, 2015 At District 19-C Annual Convention in Tacoma, Washington.

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

RULES OF THE OKLAHOMA REPUBLICAN PARTY

RULES OF THE OKLAHOMA REPUBLICAN PARTY RULES OF THE OKLAHOMA REPUBLICAN PARTY Last Amended August 27, 2011 Page 1 of 55 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 RULES OF THE OKLAHOMA REPUBLICAN PARTY

More information

RESOLUTION NO. 18/19-21

RESOLUTION NO. 18/19-21 RESOLUTION NO. 18/19-21 RESOLUTION OF THE GOVERNING BOARD OF THE WILLIAM S. HART UNION HIGH SCHOOL DISTRICT APPROVING THE ANNUAL AND FIVE- YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2017/18, IN COMPLIANCE

More information

BYLAWS OF THE CITYOF SPEARFISH BUSINESS IMPROVEMENT DISTRICT

BYLAWS OF THE CITYOF SPEARFISH BUSINESS IMPROVEMENT DISTRICT BYLAWS OF THE CITYOF SPEARFISH BUSINESS IMPROVEMENT DISTRICT ARTICLE 1: MEMBERS: 1.01 Membership: There shall be one class of members of the Business Improvement District, consisting of the lodging establishments

More information

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE ECONOMIC DEVELOPMENT ADVISORY

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

3 "making a positive difference now "

3 making a positive difference now 3 "making a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF MAY 2. 2017 TO: FR: Honorable Mayor and Councilmembers Susan Alessi, City Clerk RE: Resolution Amending the City's Commission

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws Revised June 16, 2015 Table of Contents Preface... Page 4 Article I. Legal Basis. Page 4 Section 1. Establishment by General Assembly Section 2. Corporate Name Section 3. Office

More information

RULES GWINNETT COUNTY REPUBLICAN PARTY

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

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section I.1. Name. The name of this Section is the Government and Public Sector Section of the North

More information

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS Section I The Corporate powers, business and affairs of this Corporation hereinafter known

More information

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS* OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS* *The Bylaws contain all amendments adopted as of September 28, 1998. Revision January 2006 Revision

More information

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows:

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows: 0 0 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 FILLING OF VACANCIES, AND PROVIDING FOR A REFERENDUM ON THE CHARTER AMENDMENT;

More information

City of Westminster 2018Page

City of Westminster 2018Page City of Westminster 8200 Westminster Boulevard Westminster, California 92683 Staff Report File #: 18-58, Item #: 8.1 Meeting Date: 2/28/2018 Westminster City Council To: Thru: From: Reviewed by: Prepared

More information

Southern Ute Indian Tribe

Southern Ute Indian Tribe Southern Ute Indian Tribe Location: Colorado Population: 12,349 enrolled members, of which 8,611 live on the reservation Date of Constitution: 1975 PREAMBLE We, the members of the Southern Ute Indian Tribe

More information

CHARTER MONTVILLE, CONNECTICUT

CHARTER MONTVILLE, CONNECTICUT CHARTER Town of MONTVILLE, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Montville, Connecticut, published by the order of the Town Council. Part 1 1.000 CHARTER* Adopted: November

More information

BY-LAWS THE PALMETTO PLANTATION ASSOCIATION, INC. (Effective Date of Amendments: October 15, 2001) ARTICLE I

BY-LAWS THE PALMETTO PLANTATION ASSOCIATION, INC. (Effective Date of Amendments: October 15, 2001) ARTICLE I BY-LAWS OF THE PALMETTO PLANTATION ASSOCIATION, INC. (Effective Date of Amendments: October 15, 2001) ARTICLE I Principal Office and Registered Office and Agent Principal Office. The principal office of

More information

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

Xenia, OH Code of Ordinances XENIA CITY CHARTER

Xenia, OH Code of Ordinances XENIA CITY CHARTER XENIA CITY CHARTER XENIA CITY CHARTER EDITOR S NOTE: The Charter of the City of Xenia was originally adopted by the electors at a special election held on August 30, 1917. The Charter was re-adopted in

More information

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Date: 11/6/14 SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Name of Advisory Board: _Agricultural Advisory Committee Name of person completing review sheet: Jim Allan Name and

More information