DIAMOND VALLEY WATER DISTRICT

Size: px
Start display at page:

Download "DIAMOND VALLEY WATER DISTRICT"

Transcription

1 CLERK/SECRETARY BOARD DESCRIPTION OF DUTIES Clerk/Secretary shall be responsible for keeping records of the Board s actions, including overseeing the taking of the minutes at all board meetings, sending out meeting announcements, distributing copies of minutes and the agenda to each Board Member, and assuring information is available to Board Members and the public, pursuant A.R.S (B-E) 2. In addition, all permanent and living documentation by the District is kept or accounted for by the Clerk/Secretary. (DVWD By-Laws, revised 3/9/2009) The Clerk/Secretary shall be responsible for keeping records of the Board s actions, including overseeing the taking of the minutes at all Board meetings, sending out meeting announcements, distributing copies of minutes and the agenda to each Board Member, managing the records and documents of the District, and assuring information is available to Board Members and the public. (DVWD AFO Manual, 2009) AFO = DVWD Administrative, Financial, Operational Manual, 2009 GAGAS = Generally Accepted Governmental Auditing Standards A.R.S. = Arizona Revised Statute By-Laws = DVWD By-Laws, 2009 CS = Common Sense when representing the District as a business IDS = Improvement District Services, Inc ( P & P = Needed District Policies and Procedures OML = Open Meeting Laws of Arizona RCAC = Past Rural Community Assistance Training The Water Board Bible = The handbook of modern water utility Management by Miller and Ronnebaum, 2010 TII = Taking Individual Initiative YBOS = Past Yavapai Board of Supervisor Special District Training A. The main purpose of the District is as it is for all Board Members: To serve the Diamond Valley Community s best interest within the guidelines of managing a public water utility, (By-Laws) To maintain responsible, professional, businesslike, educated, and ethical practices in representation of the Diamond Valley Community s water needs, (By-Laws) To provide for fiduciary responsibility and oversight of the water utility, (By-Laws) To support and facilitate Board teamwork through dedication, cooperation, communication, participation, and preparation, (By-Laws) To abide by each Member s Oath of Office The DVWD is a political sub-division under the Yavapai County Government of Arizona, which governs by the Arizona Revised Statutes, Open Meeting Laws of Arizona, Yavapia Special District s Handbook, and then by the District s By-Laws, AFO manual, Resolutions, and District Policies and Procedures, (IDS) B. Specific duties to fulfilling the legal requirements concerning recording, amending, and maintaining all District documents and make available by State Law, (The Water Board Bible) (A.R.S (B), , ) 5 1. DVWD AFO Manual, (P & P) 2. DVWD By-Laws, (P & P) 3. DVWD Agendas, (P & P) Avoid specifics (e.g. yellow backhoe) and leave names or dollar amounts out of agenda item descriptions. (If item needs approval and the specifics do not match in the item s description, and/or the person named in item isn t present to report, the item cannot be addressed at that meeting), (YBOS) Note a glossary list when using acronyms with their full meaning as an educational tool for newer Members and the public/community, (RCAC) 4. DVWD Minutes, (P & P) Note a glossary list when using acronyms with their full meaning as an educational tool for newer Members and the public/community, (RCAC) 1

2 5. DVWD Resolutions, (IDS) 6. District Forms, (P & P) 7. District Policies and Procedures, (P & P) 8. Creates, Maintains, and Updates all District necessary documents, which keeps the other District contacts (County, organizational, legal, accounting, and others) current with the District s current information ASAP, (P & P) Refer to 5-Member DVWD Board / Management List for specifics when updating Creates, Maintains, and Updates all new and draft documents in header and footer when District and/or Management information changes (e.g. letterhead, envelope, Resolutions, and other forms) Attend to all Correspondences received by the District in a timely manner Get on an agenda for appropriate follow-up and/or action Give a Report giving the appropriate facts/details so liability issues don t occur (No names of correspondences or information giving specific addresses District Record of Correspondence filed with full information) 9. Complete, post, and file all required County and Organizational documents/forms (Must be on an agenda to approve the information before the Clerk/Secretary can file County Certified Posting of District s regular monthly meetings, (A.R.S [F.]) County General Election Notice (every 4-years in November) and comes out in May to complete the following: Provide the number of vacant Board seats at the end of the that year, if anyone wishes to run in the General Election (cost to District if so), and any question for the ballot (e.g. assessing properties or levying a District tax), (A.R.S. 48-Chapter 8) and (A.R.S [A.]) 1 Send to County Special District Office/Coordinator annually before July 1: District Approved Budget and Special Taxing District Tax Levy Confirmation Form (signed by Chair) confirming whether the District has approved any levying of taxes for that fiscal year. 10. Maintain all documents with business type-face Serif fonts that cross PC and Mac platforms (e.g. Times New Roman (Palatino) with 10 pt. 12 pt. depending on content and alternate with San-Serif fonts of Arial or Helvetica), (CS) File names to be noted in all document footers and note if document is draft, revised, approved with appropriate dates of each, (P & P) 11. Maintain 1-hard copy of all documents and record an electronic copy of all documents, (P & P) Agendas Meeting Minutes Monthly Manager/Operator Reports according to GAGAS Monthly Financials Reports according to Audit Guidelines Monthly Correspondence(s) to District 12. Provide safekeeping of hard copies and electronic copies of all documents according to proper record retention standards, (P & P) 13. Move appropriate District records according to, (Records Retention and Disposition Statutes) 5 C. Summary of the Clerk of the Board duties, (RCAC Sample Board Officer Duties Policy) and 6 1. Respond directly to routine correspondence 2. Handle correspondence of special interest to the Board as follow: Draft replies in advance, when possible, for Board consideration Seek instructions for reply when necessary Prepare correspondence as the Board directs 3. Prepare for Board meetings Prepare the agenda in collaboration with the Chair Maintain a calendar or organizational system for the Board s unfinished business so no business falls through the cracks Call to the Board s attention legal requirements and those matters for which the District is responsible Draft accurate meeting minute motions according to any Board Member motioning 2

3 4. Board meeting duties Attend all meetings or designate an alternate Make physical arrangements for Board meetings Provide notice of Board meetings in accordance with OML 5. Maintain and update the District s policy and procedure manual D. Summary of the Secretary of the Board duties, (RCAC Sample Board Officer Duties Policy) and 6 1. The secretary shall provide accurate minutes of Board meetings Taking of the minutes Transcribing minutes Distributing minutes in a timely fashion for review prior to approval Maintain properly authenticated official minutes in chronological order May delegate said responsibilities to a staff member if one exists under the supervision of the secretary E. Specific duties in providing all Members and Management the necessary support to facilitate teamwork through dedication, cooperation, communication, participation, and preparation, (By-Laws) 1. Collaborates with the Chairperson in setting the regular session agenda and have ready to post by the Wednesday before the 4 th Monday of each month, (P & P) 2. Collaborates with Chairperson when Special, Emergency, and/or Executive agenda according to A.R.S (A. 4, 5, and 7) 4 3. Provides in a time efficient manner that Members and Management receive all the necessary supporting documents to review and prepare for upcoming meetings, (P & P) 4. Makes sure the agenda is posted at the District s certified posting place [Hope Chapel] by providing 5-copies in the plastic realtor box located outside the posting site, (P & P) 5. Pursuant to A.R.S (C. & B.)3 post the agenda within 24-hours prior to regular session meetings and executive sessions, (P & P) A.R.S (C.-J.) 3 In case of emergency and 24-hour notice cannot be given, the Clerk/Secretary must post an agenda of said meeting within 24-hours declaring the said emergency session was held and list the items covered for the meeting Post regular session agendas the Wednesday before the 4 th Monday of each month and send agenda to Members, Management, County for their website posting (courtesy posting), and the Chair forwards a copy to legal per R A(DistrictLegalUpdate), (P & P) 6. Attends all meetings, provides, and has ready any additional documents to conduct the business of the District, (P & P) Have ready any other documents the public/community might need for said meeting Have ready new Member Packets should potential candidate(s) come forward, (P & P) 7. Provides additional copies of the agenda for public/community use, (P & P) Keeps an accurate record of the meeting s business with the minimum requirements pursuant to A.R.S (B) 2 Draft minutes according to the letter and spirit of the law, (The Water Board Bible) Draft to facilitate as an useful reference for Members and Management, and Document the proceedings facts, details, and approvals rather than actual dialogue since the minutes may well be the best defense in future lawsuits, (The Water Board Bible) (CS) At the end of each item summarizes the agenda item as being an: action, tabled, postponed, updated, and follow-up item, and document what Member(s) and/or Management agreed upon to do and/or follow-up on for the next meeting, (CS) The summary at the end of each agenda item also states what the Clerk/Secretary needs to record/follow-up on as an automatic/unsaid expectation of the Clerk/Secretary duties and responsibilities, (CS) Continue to learn proactively, train, and become aware of any updates in legal document recording and/or other areas the Clerk/Secretary is expected to carry out, (TII) 8. Drafts minutes to all meetings within 3-business days, send out to Members and Management, and provide 2-copies at the District posting site [Hope Chapel], (P & P) 3

4 9. Safekeeping and inventory record of all office equipment purchased by the District, (P & P) 10. Demonstrate organizational skills with attention to detail so District records and procedures are followed according to the rule of law F. Understood/Undeclared Duties of the Clerk/Secretary, (TII) 1. Directly arranges, coordinates, and provides a place for all District Public meetings that can accommodate attendance by the public/community 2. District liaison in setting up for all District meetings at Hope Chapel and/or other meeting place(s) 3. Plans needed requirements for all District Public meetings whether it s regular, special, executive, and/or educational training sessions All documents, reports, and other necessary paperwork for meetings Anticipates for information documents for Board and/or public/community Provide the supplies when educational training requires any necessary items 4. Provides/Maintains appropriate District signage for all meetings 5. District main contact when coordinating and setting up educational training sessions so the needs of all involved are fulfilled 6. Anticipates for unexpected events and tries to resolve the situation The below Board Member agrees to the duties as drafted. This draft will be a work-in-progress during the position s annual duties and be updated as other required duties become known with applicable references. The updated version of this draft will be presented at of the District s last scheduled meeting in December 2014 for approval. BOARD MEMBER SIGNATURE DATE PRINTED NAME OFFICE: P.O. Box Prescott valley, AZ

5 Footnotes 1 A.R.S Election dates; notice; administration A. At least one hundred eighty days before each consolidated election date prescribed by section , each county board of supervisors shall give notice in writing regarding the consolidated election program to each school district, community college district, city, town and special taxing district organized pursuant to title 48, chapters 5, 6, 8, 10 and 13 through 16 in that county. The notice shall state the date of the election. B. The board of supervisors may hold elections only on the dates prescribed by section C. The secretary of state shall coordinate the consolidated elections with the board of supervisors. The board of supervisors may enter into an intergovernmental agreement pursuant to title 11, chapter 7, article 3 with each political subdivision that participates in a consolidated election in that county in order to administer those elections. After consultation with the political subdivisions that are participating in a consolidated election, the officer in charge of elections shall administer the appointment of election boards. D. Within ninety days of a consolidated election conducted pursuant to this section, the board of supervisors shall prepare a report that provides an itemized account of all costs incurred by the county in administering the election, including an itemized account of all charges made to each political subdivision that participated in that election. Political subdivisions that participated in an election conducted pursuant to this section may request and receive a copy of this report from the board. 2 3 A.R.S (B. - E.) B. All public bodies shall provide for the taking of written minutes or a recording of all their meetings, including executive sessions. For meetings other than executive sessions, such minutes or recording shall include, but not be limited to: 1. The date, time and place of the meeting. 2. The Members of the public body recorded as either present or absent. 3. A general description of the matters considered. 4. An accurate description of all legal actions proposed, discussed or taken, and the names of Members who propose each motion. The minutes shall also include the names of the persons, as given, making statements or presenting material to the public body and a reference to the legal action about which they made statements or presented material. C. Minutes of executive sessions shall include items set forth in subsection B, paragraphs 1, 2 and 3 of this section, an accurate description of all instructions given pursuant to section , subsection A, paragraphs 4, 5 and 7 and such other matters as may be deemed appropriate by the public body. D. The minutes or a recording of a meeting shall be available for public inspection three working days after the meeting except as otherwise specifically provided by this article. E. A public body of a city or town with a population of more than two thousand five hundred persons shall: 1. Within three working days after a meeting, except for subcommittees and advisory committees, post on its website, if applicable, either: (a) A statement describing the legal actions taken by the public body of the city or town during the meeting. (b) Any recording of the meeting. A.R.S A. Public notice of all meetings of public bodies shall be given as follows: 3. Special districts that are formed pursuant to title 48: (a) May conspicuously post a statement on their website stating where all public notices of their meetings will be posted, including the physical and electronic locations, and shall give additional public notice as is reasonable and practicable as to all meetings. (b) May post all public meeting notices on their website and shall give additional public notice as is reasonable and practicable as to all meetings. A technological problem or failure that either prevents the posting of public notices on a website or that temporarily or permanently prevents the use of all or part of the website does not preclude the holding of the meeting for which the notice was posted if the public body complies with all other public notice requirements required by this section. (c) If a statement or notice is not posted pursuant to subdivision (a) or (b) of this paragraph, shall file a statement with the clerk of the board of supervisors stating where all public notices of their meetings will be posted and shall give additional public notice as is reasonable and practicable as to all meetings. 4. The public bodies of the cities and towns shall: (a) Conspicuously post a statement on their website or on a website of an association of cities and towns stating where all public notices of their meetings will be posted, including the physical and electronic locations, and shall give additional public notice as is reasonable and practicable as to all meetings. (b) Post all public meeting notices on their website or on a website of an association of cities and towns and give additional public notice as is reasonable and practicable as to all meetings. A technological problem or failure that either prevents the posting of public notices on a website or that temporarily or permanently prevents the use of all or part of the website does not preclude the holding of the meeting for which the notice was posted if the public body complies with all other public notice requirements required by this section. B. If an executive session is scheduled, a notice of the executive session shall state the provision of law authorizing the executive session, and the notice shall be provided to the: 1. Members of the public body. 2. General public. C. Except as provided in subsections D and E of this section, meetings shall not be held without at least twenty-four hours' notice to the Members of the public body and to the general public. The twenty-four hour period includes Saturdays if the public has access to the physical posted location in addition to any website posting, but excludes Sundays and other holidays prescribed in section D. In case of an actual emergency, a meeting, including an executive session, may be held on such notice as is appropriate to the circumstances. If this subsection is utilized for conduct of an emergency session or the consideration of an emergency measure at a previously scheduled meeting the public body must post a public notice within twenty-four hours declaring that an emergency session has been held and setting forth the information required in subsections H and I of this section. OFFICE: P.O. Box Prescott valley, AZ

6 E. A meeting may be recessed and resumed with less than twenty-four hours' notice if public notice of the initial session of the meeting is given as required in subsection A of this section, and if, before recessing, notice is publicly given as to the time and place of the resumption of the meeting or the method by which notice shall be publicly given. F. A public body that intends to meet for a specified calendar period, on a regular day, date or event during the calendar period, and at a regular place and time, may post public notice of the meetings at the beginning of the period. The notice shall specify the period for which notice is applicable. G. Notice required under this section shall include an agenda of the matters to be discussed or decided at the meeting or information on how the public may obtain a copy of such an agenda. The agenda must be available to the public at least twenty-four hours before the meeting, except in the case of an actual emergency under subsection D of this section. The twenty-four hour period includes Saturdays if the public has access to the physical posted location in addition to any website posting, but excludes Sundays and other holidays prescribed in section H. Agendas required under this section shall list the specific matters to be discussed, considered or decided at the meeting. The public body may discuss, consider or make decisions only on matters listed on the agenda and other matters related thereto. I. Notwithstanding the other provisions of this section, notice of executive sessions shall be required to include only a general description of the matters to be considered. The agenda shall provide more than just a recital of the statutory provisions authorizing the executive session, but need not contain information that would defeat the purpose of the executive session, compromise the legitimate privacy interests of a public officer, appointee or employee or compromise the attorney-client privilege. J. Notwithstanding subsections H and I of this section, in the case of an actual emergency a matter may be discussed and considered and, at public meetings, decided, if the matter was not listed on the agenda and a statement setting forth the reasons necessitating the discussion, consideration or decision is placed in the minutes of the meeting and is publicly announced at the public meeting. In the case of an executive session, the reason for consideration of the emergency measure shall be announced publicly immediately before the executive session. K. Notwithstanding subsection H of this section, the chief administrator, presiding officer or a Member of a public body may present a brief summary of current events without listing in the agenda the specific matters to be summarized, if: 1. The summary is listed on the agenda. 2. The public body does not propose, discuss, deliberate or take legal action at that meeting on any matter in the summary unless the specific matter is properly noticed for legal action. 4 A.R.S (A. paragraphs 4, 5, and 7) A. Upon a public majority vote of the Members constituting a quorum, a public body may hold an executive session but only for the following purposes: 4. Discussion or consultation with the attorneys of the public body in order to consider its position and instruct its attorneys regarding the public body's position regarding contracts that are the subject of negotiations, in pending or contemplated litigation or in settlement discussions conducted in order to avoid or resolve litigation. 5. Discussions or consultations with designated representatives of the public body in order to consider its position and instruct its representatives regarding negotiations with employee organizations regarding the salaries, salary schedules or compensation paid in the form of fringe benefits of employees of the public body. 7. Discussions or consultations with designated representatives of the public body in order to consider its position and instruct its representatives regarding negotiations for the purchase, sale or lease of real property. 5 Records Retention and Disposition Statutes From Arizona State Library, Archives and Public Records!"#$"%#&' Retention and disposition of public records is determined per statute by Arizona State Library, Archives and Public Records through analysis by the professional staff of RMD. Retention is based upon the legal, administrative, historical, fiscal or informational value of the record.!"#$%&'$ Arizona Revised Statutes (B) Records shall not be destroyed or otherwise disposed of by any agency of this state unless it is determined by the state library that the record has no further administrative, legal, fiscal, research or historical value. The original of any record produced or reproduced pursuant to section may be determined by the state library to have no further administrative, legal, fiscal, research or historical value. A person who destroys or otherwise disposes of records without the specific authority of the state library is in violation of section Arizona Revised Statutes Every public officer who has public records in the public officer's custody shall consult periodically with the state library and the state library shall determine whether the records in question are of legal, administrative, historical or other value. Those records determined to be of legal, administrative, historical or other value shall be preserved. Those records determined to be of no legal, administrative, historical or other value shall be disposed of by such method as the state library may specify. A report of records destruction that includes a list of all records disposed of shall be filed at least annually with the state library on a form prescribed by the state library. Arizona Revised Statutes A. An officer having custody of any record, map or book, or of any paper or proceeding of any court, filed or deposited in any public office, or placed in his hands for any purpose, who steals, or knowingly and without lawful authority destroys, mutilates, defaces, alters, falsifies, removes or secretes the whole or any part thereof, or who permits any other person to do so is guilty of a class 4 felony. B. A person not an officer who is guilty of the conduct specified in subsection A of this section is guilty of a class 6 felony. From WATER BOARD BIBLE by Miller & Ronnebaum 6 Clerk/Secretary Fulfills the legal requirements about recording, amending, and maintaining minutes. Since the minutes are the official and legal history of discussions, the clerk/secretary must concentrate on both the letter and spirit of applicable legislation, sunshine laws, bylaws, ad Rules and Regulations (AFO Manual revised 3/9/2009). The minutes may well be your last and best defense in lawsuits, employee actions and grievances. 6

ARIZONA S OPEN MEETING LAW. Christina Estes-Werther, General Counsel April 29, 2015

ARIZONA S OPEN MEETING LAW. Christina Estes-Werther, General Counsel April 29, 2015 ARIZONA S OPEN MEETING LAW Christina Estes-Werther, General Counsel April 29, 2015 Overview Purpose/Foundation Legislative history, meeting, public body, legal action, etc. Meeting Requirements, Notices

More information

Assembly Bill No. 45 Committee on Legislative Operations and Elections

Assembly Bill No. 45 Committee on Legislative Operations and Elections Assembly Bill No. 45 Committee on Legislative Operations and Elections CHAPTER... AN ACT relating to public office; requiring a nongovernmental entity that sends a notice relating to voter registration

More information

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Board Bylaws Sample Housing Authority of the City of New York Bylaws Article I. The Authority Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Section 2. SEAL OF AUTHORITY.

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT AUGUST 1, 1996 I do hereby certify that the attached is a true and correct copy of the Iberia Parish Home Rule Charter, as adopted and

More information

Public Access Laws: The Open Door Law. Karen Arland Ice Miller LLP December 15, 2016

Public Access Laws: The Open Door Law. Karen Arland Ice Miller LLP December 15, 2016 Public Access Laws: The Open Door Law Karen Arland Ice Miller LLP December 15, 2016 Public Purpose; Liberal Construction of Open Door Law Often referred to as ""Sunshine Law". Underlying public purpose

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

FLORIDA RULES OF JUDICIAL ADMINISTRATION. (1) The chief judge shall be a circuit judge who possesses administrative ability.

FLORIDA RULES OF JUDICIAL ADMINISTRATION. (1) The chief judge shall be a circuit judge who possesses administrative ability. FLORIDA RULES OF JUDICIAL ADMINISTRATION RULE 2.050. TRIAL COURT ADMINISTRATION (a) Purpose. The purpose of this rule is to fix administrative responsibility in the chief judges of the circuit courts and

More information

CHAPTER 7 OPEN MEETINGS. Table of Contents History of Arizona's Open Meeting Law. Government Bodies Covered by the Open Meeting Law

CHAPTER 7 OPEN MEETINGS. Table of Contents History of Arizona's Open Meeting Law. Government Bodies Covered by the Open Meeting Law CHAPTER 7 OPEN MEETINGS Table of Contents Section 7.1 Section 7.2 Scope of this Chapter Arizona's Open Meeting Law 7.2.1 History of Arizona's Open Meeting Law 7.2.2 Legislative Intent Section 7.3 Government

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws Constitution Article I Name This Organization, an Illinois not-for-profit corporation, shall be known as the Northshore Concert Band, which is tax exempt under section 501(c) 3

More information

PRESCOT I' VALLEY PUBLIC LIBRARY, PRESCOTT VALLEY, ARIZONA BY- LAWS

PRESCOT I' VALLEY PUBLIC LIBRARY, PRESCOTT VALLEY, ARIZONA BY- LAWS Prescott Valley Public Library By-Laws PRESCOT I' VALLEY PUBLIC LIBRARY, PRESCOTT VALLEY, ARIZONA BY- LAWS ARTICLE I On June 26, 1980, the Town Council ( Council) of the Town of Prescott Valley ( Town)

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

Charter Town of Orrington, Maine

Charter Town of Orrington, Maine Charter Town of Orrington, Maine As amended by Town referendum June 8, 2004 Adopted: March 10, 1975 CONTENTS CHARTER TOWN OF ORRINGTON, MAINE Article 1 - Grant Powers to the Town 4 Article 2 - Town Meeting

More information

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes TOWN OF MERRIMAC A Guide to Posting Meetings, Agendas & Minutes This is intended to be a guide for chairs of multiple-member bodies, and their associated members, responsible for posting meetings and filing

More information

INTRODUCTION AUDITOR'S REPORTS ON COMPLIANCE

INTRODUCTION AUDITOR'S REPORTS ON COMPLIANCE INTRODUCTION This Legal Compliance Audit Guide was prepared by the Office of the State Auditor pursuant to Minn. Stat. 6.65, in consultation with representatives from the Attorney General s Office, towns,

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

PREAMBLE. Section 10. NAME. The name of the County, as it operates under this Charter, shall continue to be Washington County.

PREAMBLE. Section 10. NAME. The name of the County, as it operates under this Charter, shall continue to be Washington County. PREAMBLE We, the people of Washington County, Oregon, in recognition of the dual role of the County, as a political subdivision of the State of Oregon (State)and as a unit of local government, and in order

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Exhibit Book Pag 3' RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Rule 1. Applicability of Rules. These rules apply to all meetings of the New Hanover

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

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

More information

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 BOARD OF GOVERNORS BYLAWS Revised November 28, 2007 1.1 Meetings of the Board of Governors and its Committees 1.1.1 Meetings of the Board of Governors (hereinafter referred to in these Bylaws as the Board)

More information

EASTERN IOWA MH REGION 28E AGREEMENT

EASTERN IOWA MH REGION 28E AGREEMENT INTERGOVERNMENTAL (28E) AGREEMENT FOR EASTERN IOWA MENTAL HEALTH-DISABILITY SERVICES REGION The article of agreement is entered into this day of, 2014, by Cedar County, Clinton County, Jackson County,

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act,

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act, H&W Form For Illustrative Purposes Only BYLAWS OF [CORPORATION] ARTICLE I MEMBERS 1.1. Members. [CORPORATION] (the Corporation ) shall have no members as that term is defined in Section 13.1-803 of the

More information

Council Procedure By-law

Council Procedure By-law Council Procedure By-law A-45 Consolidated January 27, 2015 As Amended by By-law No. Date Passed at Council A-45-14001 October 14, 2014 A-45-15002 December 9, 2014 A-45-15003 January 27, 2015 This by-law

More information

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS Approved JULY 31, 2001 As Revised August 18, 2009 CONTENTS PAGE Purpose 1 Additional Publications 1 Committee Formation 1 Committee Vacancies

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

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws Local 4912 Lewis & Clark College Support Staff Association Constitution & Bylaws Revised April 13, 2016 1 CONSTITUTION OF THE LEWIS & CLARK COLLEGE SUPPORT STAFF ASSOCIATION... 3 ARTICLE I NAME... 3 ARTICLE

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

Draft 11/1/13 In this document Parma Radio Club is referred to as PRC.

Draft 11/1/13 In this document Parma Radio Club is referred to as PRC. PARMA RADIO CLUB BYLAW S Draft 11/1/13 In this document Parma Radio Club is referred to as PRC. PREAMBLE Since 1948, Parma Radio Club, has taken great pride in its ongoing effort to provide a friendly

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

ORDINANCE NO RECORDS MANAGEMENT ORDINANCE

ORDINANCE NO RECORDS MANAGEMENT ORDINANCE ORDINANCE NO. 1602.08 RECORDS MANAGEMENT ORDINANCE AN ORDINANCE ENACTING REGULATIONS FOR THE MANAGEMENT OF OFFICIAL CITY RECORDS; ESTABLISHING A RECORDS MANAGEMENT PROGRAM AND A RECORDS CONTROL SCHEDULE;

More information

Estes Valley Library BOARD OF TRUSTEES BY- LAWS

Estes Valley Library BOARD OF TRUSTEES BY- LAWS Estes Valley Library BOARD OF TRUSTEES BY- LAWS ARTICLE I - NAME AND AUTHORITY 1. The name of this organization is the Board of Trustees of the Estes Valley Public Library District, Estes Park, Colorado.

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC.

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. ARTICLE I - DEFINITIONS EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. 1. Terms defined 1n the DECLARATION OF COVENANTS AND RESTRICTIONS OF THE FAIRWAYS OF PALM-AIRE, INC. shall be used herein with

More information

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA NO. 09-046 COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to update the Council Bylaw to enable the City s revised governance structure. PART 1 INTRODUCTION 1. Title 2. Definitions

More information

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME:

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME: AcceptedMarch32012 BYLAWS 2012 Eagle Point Bay Association PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: The betterment of Eagle Point Bay Subdivision

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

Miccosukee Literature

Miccosukee Literature Miccosukee Literature Constitution of the Miccosukee Nation PREAMBLE We, the members of the Miccosukee Tribe of Indians of Florida, in order to establish an organization, promote the general welfare, conserve

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

RECORDS RETENTION IN THE MONTANA LEGISLATURE

RECORDS RETENTION IN THE MONTANA LEGISLATURE RECORDS RETENTION IN THE MONTANA LEGISLATURE A Presentation to NCSL s Research and Committee Staff Section Dave Bohyer, Research Director Montana Legislative Services Division October 2011 LEGAL REQUIREMENTS

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

Transferring Records to the State Records Center

Transferring Records to the State Records Center Transferring Records to the State Records Center I. OVERVIEW/DESCRIPTION Effective Date: June 23, 2009 Revised: December 6, 2017 (Procedure VSARA0008) The State Records Center provides low-cost, secure

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

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 ARTICLE I: Definitions Section 1. Association shall mean and refer to the Double R Ranch Owner s Association, Inc. a non-profit corporation

More information

ISU Scott County Extension Master Gardener Management Manual

ISU Scott County Extension Master Gardener Management Manual ISU Scott County Extension Master Gardener Management Manual Purpose. The purpose of the ISU Scott County Extension Master Gardener Management Manual is to supplement, not supplant, the ISU Scott County

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

EXHIBIT A. Amended and Restated Bylaws of Green Valley Recreation, Inc.

EXHIBIT A. Amended and Restated Bylaws of Green Valley Recreation, Inc. EXHIBIT A Amended and Restated Bylaws of Green Valley Recreation, Inc. ARTICLE 1 DEFINITIONS 1.1 Additional Card Holder. "Additional Card Holder" is an individual who shares a common household with a GVR

More information

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC.

BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. BYLAWS OF HABITAT FOR HUMANITY TEXAS, INC. Adopted: March 17, 2005 Revised: October 7, 2008 December 5, 2013 June 7, 2016 (current) Table of Contents Preamble... 3 Article I... 3 Article II - Purpose...

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

The Archives Act, 2004

The Archives Act, 2004 1 ARCHIVES, 2004 c. A-26.1 The Archives Act, 2004 Repealed by Chapter A-26.11* of The Statutes of Saskatchewan, 2015 (effective August 24, 2015). Formerly Chapter A-26.1* of the Statutes of Saskatchewan,

More information

BYLAWS, RULES AND REGULATIONS OF THE STAGESTOP OWNERS ASSOCIATION

BYLAWS, RULES AND REGULATIONS OF THE STAGESTOP OWNERS ASSOCIATION 1. NAME, ADDRESS AND MEETING PLACE: The name of the corporation is the STAGESTOP OWNERS ASSOCIATION INC. hereinafter referred to as SOA. The mailing address is 493 Stagestop Rd. Box SS D-5 Jefferson Co.

More information

BOARD BY-LAWS and TRUSTEE POLICY

BOARD BY-LAWS and TRUSTEE POLICY BOARD BY-LAWS and TRUSTEE POLICY Revised as of March 20, 2018 Section 1.1 Article IV Duties of Officers Section 5 Officer s Signatures Organizational Chart Version: 2018.03.01 TABLE OF CONTENTS 1 BOARD

More information

* WICYPAA ADVISORY COUNCIL BY LAWS *

* WICYPAA ADVISORY COUNCIL BY LAWS * * WICYPAA ADVISORY COUNCIL BY LAWS * Revised January 9th, 2017 PREAMBLE: The Wisconsin Conference of Young People in Alcoholics Anonymous (WICYPAA) was founded in 1993 for the purpose of carrying the message

More information

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws o o o o o o Article I. General o Section 1. Name o Section 2. Purpose o Section 3. Headquarters Location o Section 4. Bonding of Officers Article II. Membership and Privileges o

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

PHILADELPHIA AREA COMPUTER SOCIETY

PHILADELPHIA AREA COMPUTER SOCIETY PHILADELPHIA AREA COMPUTER SOCIETY Founded in 1976 and Incorporated May 10, 1982 PREAMBLE TO THE BYLAWS These Bylaws are intended to help and guide the officers and members to promote effective management

More information

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010 Bylaws of the Maine Democratic State Committee As Ratified by the Maine Democratic Convention May 21, 2010 And Most Recently Amended by the State Committee on March 18, 2018 The Maine Democratic State

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

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 ARTICLE I. NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194 NAME The name of this division shall be the "Education Division of the New York State Public Employees

More information

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES TITLE III: ADMINISTRATION Chapter 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES 1 2 Princeville - Administration CHAPTER 30: BOARD OF COMMISSIONERS Section

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

COUNCIL PROCEDURE BYLAW NO. 2715, 2009 COUNCIL PROCEDURE BYLAW NO. 2715, 2009 CONSOLIDATED FOR CONVENIENCE MAY, 2014 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments authorized by: Amendment

More information

Executive Summary Amendment to the Planning Commission Rules & Regulations HEARING DATE: FEBRUARY 5, 2015

Executive Summary Amendment to the Planning Commission Rules & Regulations HEARING DATE: FEBRUARY 5, 2015 Executive Summary Amendment to the Planning Commission Rules & Regulations HEARING DATE: FEBRUARY 5, 2015 Project Name: Staff Contact: Recommendation: Amendments to the CPC Rules & Regulations Jonas P.

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

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

MUNICIPAL CONSOLIDATION

MUNICIPAL CONSOLIDATION MUNICIPAL CONSOLIDATION Municipal Consolidation Act N.J.S.A. 40:43-66.35 et seq. Sparsely Populated Municipal Consolidation Law N.J.S.A. 40:43-66.78 et seq. Local Option Municipal Consolidation N.J.S.A.

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

North Carolina Polygraph Association Bylaws

North Carolina Polygraph Association Bylaws North Carolina Polygraph Association Bylaws Dedicated to the improvement of the qualifications of Polygraph Examiners through high standards of professional ethics, conduct, education, and achievement.

More information

PACIFIC WEST ASSOCIATION OF REALTORS

PACIFIC WEST ASSOCIATION OF REALTORS PACIFIC WEST ASSOCIATION OF REALTORS Policies and Procedures Manual Latest Approval Date: June 28, 2017 TABLE OF CONTENTS Table of Contents Page DEFINITIONS... 1 SECTION 1. BOARD OF DIRECTORS... 2 1.1

More information

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER 9-2018 A by-law to govern the calling, place, and proceedings of the meetings of Council and its committees and the conduct of their members and to repeal

More information

Articles of Incorporation and Bylaws of Dakota Electric Association

Articles of Incorporation and Bylaws of Dakota Electric Association Articles of Incorporation and Bylaws of Dakota Electric Association Revised April 27, 2017 Published by Dakota Electric Association 4300 220th Street West, Farmington, MN 55024 651-463-6212 1-800-874-3409

More information

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC.

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC. RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC. ARTICLE I Section 1: NAME The Association is incorporated as a corporation not for profit under the laws of the State of Florida as SIESTA

More information

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS PART 1 GOVERNANCE... 4 Definitions... 4 Council... 5 Council s responsibilities... 5 Application of Roberts Rules of Order... 6 Eligibility to serve

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

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015)

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) Allison Tant State Chair 214 South Bronough St. Tallahassee, FL 32301 Phone 850-222-3411 Fax 850-222-0916 www.fladems.com

More information

The Saskatchewan Property Management Corporation Act

The Saskatchewan Property Management Corporation Act SASKATCHEWAN PROPERTY 1 The Saskatchewan Property Management Corporation Act Repealed by Chapter 64 of the Statutes of Saskatchewan, 2004 (effective April 1, 2005). Formerly Chapter S-32.3 of the Statutes

More information

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Approved by CVHOA Board of Directors November 19, 2014 AMENDED AND RESTATED BY-LAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Effective November

More information

Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution

Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution Name 1. The name of this local shall be the Edmonton Catholic Teachers, Local No 54 of The Alberta Teachers Association.

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

Bylaws of the Student Government Association Of the University of Wisconsin-Superior Revised

Bylaws of the Student Government Association Of the University of Wisconsin-Superior Revised Bylaws of the Student Government Association Of the University of Wisconsin-Superior Revised 3-4-15 ARTICLE I: POWERS AND DUTIES OF MEMBERS Section 1. Senators The powers and duties of Senators are: a.

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4

More information

Council Procedure Bylaw 1022, , 1167, 1212, 1220

Council Procedure Bylaw 1022, , 1167, 1212, 1220 Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the

More information

Frequently Asked Questions for Municipalities LOCAL GOVERNMENT BODIES RECORDS

Frequently Asked Questions for Municipalities LOCAL GOVERNMENT BODIES RECORDS Frequently Asked Questions for Municipalities The Freedom of Information and Protection of Privacy (FOIP) Act aims to strike a balance between the public s right to know and the individual s right to privacy,

More information

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. 1 1 0 1 0 1 BY-LAWS OF THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. Article One. Purpose and Mission. 1.1. The Wharton Business School Club of New Jersey, Inc. (the Club ) is a 01(c)() non-profit

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

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

More information

EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY

EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY SUBJECT: Directors Roles and Responsibilities Policies Policy Number: 0003 Approved By: EF&R Board Effective Date: August 4, 2016 Agenda Bill: 2016-20, 2018-11

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

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

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

More information

Financial Oversight And Management Board For Puerto Rico. Bylaws

Financial Oversight And Management Board For Puerto Rico. Bylaws Financial Oversight And Management Board For Puerto Rico Bylaws ARTICLE I. POWERS AND BYLAW INTERPRETATION....1 1.1. Powers.....1 1.2. Interpretation of Bylaws...1 ARTICLE II. OFFICES AND OFFICE LOCATIONS....1

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

The Public Libraries Act

The Public Libraries Act The Public Libraries Act being Chapter P-39 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been incorporated for

More information