OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

Size: px
Start display at page:

Download "OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850"

Transcription

1 AGENDA ITEM #2-0 May 3,2011 Appointment OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF THE CHARTER OF MONTGOMERY COUNTY, MARYLAND, I HEREBY APPOINT Gerald Silver Spring lol1/20l2 (Replaces Yvette Chesson-Wureh's expired term-partial Term) TO SERVE AS a member of the Community Action Board THIS APPOINTMENT SHALL BE EFFECTIVE UPON CONFIRMATION BY THE COUNCIL FOR MONTGOMERY COUNTY, MARYLAND April 13,2011 ISIAH LEGGETT COUNTY EXECUTIVEji{~311.:7. DATE montgomerycountymd.gov/311 hn...iif...i1iu TTY ".,;'!_~e,

2 Resolution No.: Introduced: Adopted: COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND By: County Council SUBJECT: resolution: confirmed. County Executive's Appointment to the Community Action Board. The County Council for Montgomery County, Maryland approves the following The County Executive's appointment to the Community Action Board is Gerald Roper Silver Spring 10/1/2012 (Replaces Yvette Chesson-Wureh's expired tenn-partial Tenn) This is a correct copy of Council action. Linda M. Lauer, Clerk of the Council

3 COMMUNITY ACTION BOARD Created Purpose - Membe~ship - Officers Financial Disclosure Montgomery County Code Section Bill 7-95, effective 7/11195 re: Department of Health and Human Services reorganization. Bi116-97, effective 8/18/97, changed terms and length of service of certain categories to comply with State law. The geographic areas for the low-income representatives were also changed at that time. To develop and coordinate community action programs under the Economic Opportunity Act of The board advises the County Executive and the County Council on matters relating to the needs of the poor. No more than 39, or less than 27 members from designated organizations and general areas. At least 1/3 of members represent low-income persons in the County, and 113 are public officials or their representatives. The balance are representatives from business, industry, labor, religious, private welfare, private education, minority, civic, and other major private organizations. Note: Only low-income reps must be residents ofthe County. Chair, Vice Chair and Secretary are elected annually by the Board. Not required. Public officials serve at the pleasure of the County Executive. Low-income and private organization members serve either 1 year, 2 year or 3 year terms as designated by the County Executive; they must not serve on the Board for more than five (5) consecutive years or ten (10) total years. No members receive compensation. Meetings - Staff - Fourth Tuesday evening ofeach month, except 7 pm, 401 Hungerford Drive, Rockville. Sharon Strauss, Executive Director, Community Action Agency, 8210 Colonial Lane, SuiteB, Silver Spring 20910,

4 Community Action Board Type of Position: Low Income Ms. Trinette Chase, Silver Spring Affiliation: Mid-County Start Date: 11128/2006 End Date: First Term - Replaces Patricia A. Serwah's expired term Type ofposition: Low Income Member Dr. Traci Thompson Ferguson, M.D., Poolesville Affiliation: Upcounty Start Date: 7/28/2010 End Date: First Term - Replaces Xiomara DeLaRosa's expired term Type of Position: Low Income Ms. Tonya Hughes, Rockville Affiliation: Head Start/Rockville Start Date: 12/ End Date: 10/1/2012 First Full Term - Reappointment Type ofposit ion: Low Income Ms. Abigail Kendzior, Chevy Chase Affiliation: Bethesda-Chevy Chase Start Date: 11128/2006 End Date: 10/ First Term - Previously vacant position Type of Position: Low Income RESIGNED 10/10 Ms. Megan Larson, Bethesda Affiliation: Maryland Association of the Deaf! Betheseda Start Date: 4120/2010 End Date: 1011/2012 First Term Replaces Sherry Cherry's expired term Type ofposition: Low Income Mr. Jorge Mujica, Rockville Affiliation: Head Start!Rockville Start Date: 4/ End Date; 10/ First Term Replaces Ana Marshall's expired term Type ofposition: Low Income Mr. Latroy Powell, Rockville Affiliation: Gaithersburg Start Date: 7128/2009 End Date: Partial Term - Replaces Craig Holston's expired term ST ATUS: Active Type of Position: Low Income Ms. Laurie-Anne Sayles, North Bethesda Affiliation: Housing Opportunities Commission - Bethesda Start Date: End Date: Partial Term - Replaces Marlon Mitchell's expired term Date Printed: 4/6/2011 MEMBERSHIP Type of Position: Low Income CoNC Mr. Walter Woods, Takoma Park Affiliation: Head Start! Takoma Park Start Date: 1211/2009 End Date: 10/ First Full Term - Reappointment Ms. Yvette Chesson-Wureh, Riverdale Affiliation: Legal Aide Bureau Start Date: End Date: 1011/2009 Partial Term - Replaces Melissa Flynn's expired term Chair Mr. Steven Galen, Silver Spring Affiliation: Primary Care Coalition ofmontgomery County Start Date: End Date: 10/ Second Term Reappointment Mr. Matthew Green, Silver Spring Affiliation: Alpha Phi Alpha Fraternity Start Date: 10126/2010 End Date: First Term - Replaces Luther Elliott's expired term Type of Position: PrivateOrganization Ms. Chandra Harris, Rockville Affiliation: Montgomery County Coalition for the Homeless Start Date: 4112/2011 End Date: 10/ First Term - Replaces Lauren Harper's expired term Ms. Melpomeni Jeffries, Rockville Affiliation: League of Women Voters Start Date: 5113/2008 End Date: First Term - Replaces Luda Shield's expired term Ms. Julieta Machado, Washington Affiliation: Spanish Catholic Center of Catholic Charities Start Date: 2/ End Date: Second Term - Reappointment Mr. Keith Melbourne, Silver Spring Affiliation: MD Child Services Start Date: 11/28/2006 End Date: First Full Term - Reappointment - 2

5 Community Action Board Type ofposition: Private Organization Ms. K. Anita Mpambara-Cox, Derwood Affiliation: Mpambara-Cox Foundation Start Date: 10/ End Date: 10/ First Term - Replaces Trica Young Williams's expired term 2/2007. Ms. Mary Jane Villforth-Smith, Rockville Affiliation: Community Ministry ofmontgomery County Start Date: 3/19/2005 End Date: 10/ First Term - Replaces Sue Guenther's expired term Type ofposition: Public Official Ms. Stacy Coletta, Rockville Affiliation: Department of Transportation Start Date: 7/13/2010 End Date: No Term Exp - Replaces Carolyn Jones's term Date Printed: 4/6/2011 MEMBERSHIP Mr. Corky McCorkle, Silver Spring Affiliation: Department of Recreation No Term Exp - Replaces Kathleen Little Ms. Lauren Newman, Rockville Affiliation: Department of Health and Human Services Rep No Term Exp - Replaces Felicia Turner Ms. Trica Young-Williams, Silver Spring Affiliation: DHHS - Head Start Policy Council Start Date: 7/29/2008 End Date: No Term Exp - Replaces Carolyn Snowden Type ofposition: Public Official Ms. Lisa Conlon, Silver Spring Affiliation: Board of Education Representative No Term Exp - Replaces Beverly Brown Type of Position: Publk Official Dr. Lillian Durham, Kensington Affiliation: Housing Opportunities Commission No TermExp ST A TUS: Active Type ofposition: Public Official Mr. William England, Silver Spring Affiliation: Human Rights Commission No Term Exp - Replaces Russell Campbell Ms. Luann Korona, RockviIle Affiliation: Dept. of Housing and Comm. Affairs No Term Exp Ms. Pamela Luckett, Silver Spring Affiliation: County Council Representative Start Date: 11130/2004 End Date: No Term Exp - 3

6 httn // ID= / Board Vacancy Notices Page 1 of2 Montgomery County Boards, Committees, and Commissions <Boards Home> ~.':;,,,:t< ~ lilt of B.oord$, COlltlcif Polky Pl)licy end Commllfen ond Meeting Vacancy Reg(lrdl ng " PrQ;;:~ure$ Comml$$lQn$ Colendar Notices Appointme'f1t& " " Vacancy Announcements Release ID: Media Contact: Beth Gochrach, For Immediate Release: 11112/201 0 Application Deadline: 12/3/2010 Leggett Seeks Applicants for Community Action Board County Executive Isiah Leggett is seeking applicants to fill nine vacancies on the County Community Action Board. Four vacancies are for representatives of business, industry, labor, religious," private welfare, private education, minority, civic, and other major private organizations interested in activities of the Community Action Agency. Applications for organizational positions should include a letter from the organization that the applicant wishes to represent. Five vacancies are for representatives of low-income residents from various geographic areas in the County. The federal legislation establishing governing boards for federally-funded Community Action Agencies requires that members representing low-income people on the Community Action Board be democratically elected. Therefore, low-income applicants should include a letter from a group (such as a neighborhood association, faith, parent group or civic organization) indicating the nominee's elected status and signed by the group's authorized representative. The Community Action Board governs the Community Action Agency, which creates and maintains community action programs to encourage the use of public and private resources to enable low income people to become self-sufficient; to reduce poverty in the County; to involve the low-income population in developing and carrying out anti-poverty programs in the County; and to make government more responsive to the needs of low-income people. The Board advises the County Executive and the County Council on matters relating to the needs of poor and low-income individuals and families. Members serve one, two and three year terms without compensation, but are eligible for reimbursement for travel and dependent care for meetings attended. Meetings are held nine times per year on the fourth Tuesday evening each month (except July, August, and December), at 7:00 p.m. in Rockville. Applicants of diverse backgrounds, professions, gender, geography, disability and ethnicity are encouraged to apply. An application, consisting of a brief cover letter and resume, should be sent by mail to County Executive Isiah Leggett, 101 Monroe Street, 2nd Floor, Rockville, MD 20850, or by tocountyexecutive.bqards@montgomerycountymd.gov.homeandemploymentaddresses.as well as contact phone numbers and addresses should be included. If appropriate, applicants should indicate the position for which they are applying. The deadline for application is December 3, Members of County boards, committees and commissions may not serve on more than one such group at a time. Leggett's appointments are subject to confirmation by the County Council.

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE. MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE. MARYLAND 20850 AGENDA ITEM #4V March 31. 2015 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE. MARYLAND 20850 Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKV1LLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKV1LLE, MARYLAND 20850 AGENDA ITEM #4K March 31, 2015 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKV1LLE, MARYLAND 20850 Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #30 July 29,2014 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 lsiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #4I AGENDA ITEM #6D March14,21,2017 2017 March OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiah Leggett County Executive REVISED APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #2J July 17,2012 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF THE CHARTER OF

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #31 February 14,2017 OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiab Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF THE CHARTER

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #2M July 8, 2014 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 lsiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #41 March 1, 2016 I_ i I OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF THE

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #3L July 12, 2011 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiah Leggett County Executive APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF

More information

The County Executive's appointments to the Commission on Juvenile Justice are before the Council for confirmation.

The County Executive's appointments to the Commission on Juvenile Justice are before the Council for confirmation. AGENDA ITEM #4M October 5, 2010 Appointments September 30, 2010 TO: FROM: County Council Linda LaU~the Council SUBJECT: Appointments - Commission on Juvenile Justice The County Executive's appointments

More information

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850

OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 AGENDA ITEM #3P Aprill,2014 Appointments OFFICE OF THE COUNTY EXECUTIVE ROCKVILLE, MARYLAND 20850 Isiah Leggett County Executive APPOI NTM ENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION 215 OF

More information

OFf-TCE Of THE COl rnty EXECUTlVE. ROCK\'fL!,E. J\IAR\'J A.);D :'/ls,'1

OFf-TCE Of THE COl rnty EXECUTlVE. ROCK\'fL!,E. J\IAR\'J A.);D :'/ls,'1 AGENDA ITEM #4G July 11, 2017 OFf-TCE Of THE COl rnty EXECUTlVE ROCK\'fL!,E. J\IAR\'J A.);D :'/ls,'1 l~i:,h Lt'ggctt ('0;;11t_1 Flcc11tfre APPOINTMENT PURSUANT TO THE AUTHORITY VESTED TO ME UNDER SECTION

More information

MEMORANDUM. Interviews. Tuesday Interviews: Thursday Interviews: AGENDAITEM# I~ September 9,2014. September 4,2014. County Council. Linda Lauer, Clerk

MEMORANDUM. Interviews. Tuesday Interviews: Thursday Interviews: AGENDAITEM# I~ September 9,2014. September 4,2014. County Council. Linda Lauer, Clerk AGNDAITM# I~ September 9,2014 MMORANDUM Interviews September 4,2014 TO: FROM: SUBJCT: County Council Linda Lauer, Clerk Board ofappeals - Interviews for Member and Chair The Council received four applications

More information

MONTGOMERY COUNTY VOLUNTEER FIRE AND RESCUE ASSOCIATION BY-LAWS

MONTGOMERY COUNTY VOLUNTEER FIRE AND RESCUE ASSOCIATION BY-LAWS MONTGOMERY COUNTY VOLUNTEER FIRE AND RESCUE ASSOCIATION BY-LAWS May 24, 2012 TABLE OF CONTENTS May 24, 2012... 1 TABLE OF CONTENTS... 2 ARTICLE I... 4 ORGANIZATION NAME AND PURPOSE... 4 Section 1. Name...

More information

MEMORANDUM. Action: Resolution to approve the following abandonment: AB739 - Portion of Executive Boulevard, White Flint District

MEMORANDUM. Action: Resolution to approve the following abandonment: AB739 - Portion of Executive Boulevard, White Flint District AGENDA ITEM #3D January 13,2015 Action MEMORANDUM January 9, 2015 TO: FROM: SUBJECT: CountyC~il Jean Arth~islative Analyst Action: Resolution to approve the following abandonment: AB739 - Portion of Executive

More information

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The first meeting in 2015 of the Board of Trustees of Grand Valley State University was held in the Multi- Purpose

More information

What changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended)

What changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended) What changed? You can see how many changes there are just by the extended length of the amendment. The following pages will break down those changes. Charter Ordinance No. 5 ( from 1978) CHARTER ORDINANCE

More information

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018) Texas Municipal Retirement System Charter for Advisory Committee on Benefit Design (Effective as of January 1, 2018) Purpose The Advisory Committee on Benefit Design ( Advisory Committee ) is created to

More information

National Pan-Hellenic Council, Inc. Newsletter. NPHC-MC Calendar. Cheeburger Cheeburger Fundraiser Pictures

National Pan-Hellenic Council, Inc. Newsletter. NPHC-MC Calendar. Cheeburger Cheeburger Fundraiser Pictures Newsletter October 2015 Volume 5, Issue 2 NPHC-MC 2015-2016 Calendar Cheeburger Cheeburger Fundraiser Pictures President s Quarterly Breakfast Pictures NPHC 2015 Leadership Conference 2 3 4 Announcements

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

COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND

COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND APPROVED COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND Tuesday, July 14, 2015 The County Council for Montgomery County, Maryland convened in the Council Hearing Room, Stella B. Werner Council Office Building,

More information

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

EXECUTIVE/COUNCIL APPROVAL FORM TO: --- Further Processing --- APPROVAL AUTHORITY: EXECUTIVE COUNCIL CITE BASIS SCC ,

EXECUTIVE/COUNCIL APPROVAL FORM TO: --- Further Processing --- APPROVAL AUTHORITY: EXECUTIVE COUNCIL CITE BASIS SCC , MANAGEMENT ROUTING: EXECUTIVE EXEC. DIRECTOR DIRECTOR/ELECTED DEPARTMENT DIV. MGR. DIVISION ORIGINATOR DATE Sf::w J 1{ 9 ~ LOG NUMBERS SGT. EXECUTIVE/COUNCIL APPROVAL FORM Dave Somers / Susan Neely ~ Mary

More information

Racial Inequities in Montgomery County

Racial Inequities in Montgomery County W A S H I N G T O N A R E A R E S E A R C H I N I T I A T I V E Racial Inequities in Montgomery County Leah Hendey and Lily Posey December 2017 Montgomery County, Maryland, faces a challenge in overcoming

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

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

More information

BY-LAWS WATKINS MILL HIGH SCHOOL BOOSTER CLUB, INC.

BY-LAWS WATKINS MILL HIGH SCHOOL BOOSTER CLUB, INC. BY-LAWS WATKINS MILL HIGH SCHOOL BOOSTER CLUB, INC. Article I: Name The name of the non-profit, non-stock corporation is "Watkins Mill High School Booster Club, Inc.", and shall be referred to hereinafter

More information

RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE

RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE This revision contains all changes approved as of March 2, 2016 RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE To further the rights of its members to freely associate to achieve the goals of

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

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993)

SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by Action of the Board of Directors May 18,1977 Revised September 27,1993) PREAMBLE BYLAWS OF THE NORTH CENTRAL PENNSYLVANIA SECTION (501) OF ASQ American Society for Quality 611 E. Wisconsin Avenue Milwaukee, WI 53202 SECTION BYLAWS (Model No.2 with Chair-elect) (Endorsed by

More information

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION

AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION AMENDED AND RESTATED BYLAWS OF THE PROSPECT PARK ASSOCIATION ARTICLE I: NAME The name of the organization shall be the PROSPECT PARK EAST RIVER ROAD IMPROVEMENT ASSOCIATION, INC. (PPERRIA), doing business

More information

National Pan-Hellenic Council, Inc. Newsletter Calendar. September 1 Chapter Meeting, Pack It Up School Supply Drive Begins

National Pan-Hellenic Council, Inc. Newsletter Calendar. September 1 Chapter Meeting, Pack It Up School Supply Drive Begins October 2016 Volume 6, Issue 2 2016-2017 Calendar September 1 Chapter Meeting, Pack It Up School Supply Drive Begins September 25 Greek Picnic Black Hill Regional Park, Boyds, MD TBA Chapter President

More information

Section 5 of the Village of Chevy Chase

Section 5 of the Village of Chevy Chase CHARTER OF Section 5 of the Village of Chevy Chase MONTGOMERY COUNTY, MARYLAND (Reprinted November 2008) The Department of Legislative Services General Assembly of Maryland prepared this document. For

More information

National Pan-Hellenic Council, Inc. Newsletter. Montgomery County MC Chapter Events. DST Montgomery County Chapter

National Pan-Hellenic Council, Inc. Newsletter. Montgomery County MC Chapter Events. DST Montgomery County Chapter November 2015 Volume 5, Issue 2 DST Montgomery County Chapter 2014-2016 Officers & Host Chapters Local Chapter Highlights 2 3 4 Community News 5 NPHC Poem 6 Montgomery County, MD Chapter P.O. Box 454 Rockville,

More information

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I Name and Purpose SECTION 1. This Section shall be known as the Section on Alternative Dispute Resolution

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

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE Tuesday, March 27, 2012 All of the following rules are to be consistent with the laws of the State of Louisiana and rules and

More information

City of Lakewood JUDICIAL REVIEW COMMISSION Appointment Application BACKGROUND INFORMATION. Address: Cell Phone:

City of Lakewood JUDICIAL REVIEW COMMISSION Appointment Application BACKGROUND INFORMATION.  Address: Cell Phone: City of Lakewood Appointment Application NOTE TO APPLICANT: Before completing this application for consideration by the City Council Screening Committee, please review the attached duties. After completing

More information

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner AGENDA October 31, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 20 Year Service Award Presentation-

More information

Treasurer s Report - Flood presented her report as appended to these minutes. Each branch was reminded to check the Member Data Base for accuracy.

Treasurer s Report - Flood presented her report as appended to these minutes. Each branch was reminded to check the Member Data Base for accuracy. AAUW Maryland Board of Directors Meeting Jan. 16, 2017 The meeting, held by conference call, was convened by President Eileen Menton at 7:30 pm. Menton called a roll of the branches and of the Board of

More information

MMA s 21st Annual Winter Conference February 5-6, 2015 Safety + Security in Maryland

MMA s 21st Annual Winter Conference February 5-6, 2015 Safety + Security in Maryland MMA s 21st Annual Winter Conference February 5-6, 2015 Safety + Security in Maryland When you join us this year you will: Network with fellow Mayors and exchange ideas Hear motivational words from The

More information

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA AB 4600 January 18, 2011 Regular Business CITY COUNCIL VACANCY - APPOINTMENT Proposed Council Action: Appoint new Councilmember to Position No. 1

More information

BYLAWS OF ST. MATTHEW S EPISCOPAL PARISH OF BROWNS POINT, TACOMA WASHINGTON ARTICLE I. DEFINITION OF TERMS

BYLAWS OF ST. MATTHEW S EPISCOPAL PARISH OF BROWNS POINT, TACOMA WASHINGTON ARTICLE I. DEFINITION OF TERMS BYLAWS OF ST. MATTHEW S EPISCOPAL PARISH OF BROWNS POINT, TACOMA WASHINGTON As amended April 17, 2008 ARTICLE I. DEFINITION OF TERMS Section 1. Whenever the term Parish is used, it shall mean, as the context

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12.

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12. IC 33-33-45 Chapter 45. Lake County IC 33-33-45-1 Application Sec. 1. IC 33-29-1 does not apply to this chapter. IC 33-33-45-2 Judicial circuit Sec. 2. (a) Lake County constitutes the thirty-first judicial

More information

Bylaws of the Congregation

Bylaws of the Congregation Bylaws of the Congregation (Ecclesiastical and Corporate) BRADLEY HILLS PRESBYTERIAN CHURCH PRESBYTERIAN CHURCH (U.S.A.) Adopted November 1, 1992 Revised by action of the Congregation December 11, 1994

More information

City of Toronto Public Appointments Policy

City of Toronto Public Appointments Policy City of Toronto Public Appointments Policy Governing Citizen Appointments to City Agencies and Corporations and Other Bodies April 28, 2014 Contact Information: Strategic and Corporate Policy Division

More information

INTERNATIONAL NETWORK. for the PREVENTION OF ELDER ABUSE. FAQ s about INPEA Election of Officers 2010: Process, Procedure and Timeline

INTERNATIONAL NETWORK. for the PREVENTION OF ELDER ABUSE. FAQ s about INPEA Election of Officers 2010: Process, Procedure and Timeline INTERNATIONAL NETWORK for the PREVENTION OF ELDER ABUSE Announcement: January 4, 2010 FAQ s about INPEA Election of Officers 2010: Process, Procedure and Timeline The following is a list of Frequently

More information

MEMORANDUM. Resolution 1

MEMORANDUM. Resolution 1 AGENDA ITEM 10 August 2, 2016 Action MEMORANDUM July 29, 2016 TO: FROM: SUBJECT: County Council Robert H. Drummer, Senior Legi~el~mey0 Josh Hamlin, Legislative Attome~ r/)[j Action: Proposed Charter Amendments

More information

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES BY-LAWS OF THE LOWER MICHIGAN / NORTHWEST OHIO BRIDGE DISTRICT ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES Section 1. The name of the organization shall be "LOWER MICHIGAN / NORTHWEST

More information

PREAMBLE. ARTICLE l: PURPOSE

PREAMBLE. ARTICLE l: PURPOSE PREAMBLE We, the members of THE ALUMNI ASSOCIATION OF B. W. HARRIS EPISCOPAL SCHOOL of the city of Monrovia, Montserrado County, Republic of Liberia, residing in the United States of America have come

More information

CHARTER AND BY-LAWS OF THE WEST END CITIZENS ASSOCIATION May 16, 2013 CHARTER. ARTICLE I Name

CHARTER AND BY-LAWS OF THE WEST END CITIZENS ASSOCIATION May 16, 2013 CHARTER. ARTICLE I Name CHARTER AND BY-LAWS OF THE WEST END CITIZENS ASSOCIATION May 16, 2013 CHARTER The residents of that part of the city of Rockville, Montgomery County, Maryland, known as the West End, do hereby establish

More information

Box Elder United, Incorporated Bylaws, Rules, and Policies

Box Elder United, Incorporated Bylaws, Rules, and Policies Box Elder United, Incorporated Bylaws, Rules, and Policies 1.01.1 NAME 1.01.01 The Soccer Club, hereafter referred to as the club, shall be known and registered as Box Elder United Soccer Club, and shall

More information

STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 41

STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 41 I,. 201~ OV -6 PN I: 49 1 EC~!~ ~ I L, ' -: \ ~TATE STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR No. 41 AN ORDER ESTABLISHING THE GOVERNOR'S COUNCIL FOR JUDICIAL APPOINTMENTS FOR THE TRIAL AND APPELLATE

More information

September 6, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

September 6, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members: ERIC GARCETTI MAYOR September 6, 2013 Honorable Members of the City Council c/o City Clerk City Hall, Room 395 Honorable Members: Subject to your confirmation, I have appointed Ms. Olivia Rubio to the

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

Restructuring Committee (written report presented by Randi Turner)

Restructuring Committee (written report presented by Randi Turner) TSID Annual Business Meeting 2002 6 June 2002 Houston Opening Session Called to order: 7:15pm Roll call of Chapters. Suspended 9:10 pm Business Session Reconvened 1:37 pm Credentials/Quorum Confirmation

More information

10400 Detrick Avenue Kensington, Maryland (240) April 3,

10400 Detrick Avenue Kensington, Maryland (240) April 3, HOUSING OPPORTUNITIES COMMISSION OF MONTGOMERY COUNTY 10400 Detrick Avenue Kensington, Maryland 20895 (240) 627-9425 Minutes 13-05 The monthly meeting of the Housing Opportunities Commission of Montgomery

More information

OFFICIAL CALL SPOTSYLVANIA COUNTRY REPUBLICAN COMMITTEE 2016 MASS MEETING

OFFICIAL CALL SPOTSYLVANIA COUNTRY REPUBLICAN COMMITTEE 2016 MASS MEETING OFFICIAL CALL SPOTSYLVANIA COUNTRY REPUBLICAN COMMITTEE 2016 MASS MEETING As Chairman of the Spotsylvania County Republican Committee ( SCRC ), and pursuant to the Plan of Organization of the Republican

More information

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS Section 1: Name CAMBRIDGE CHAMBER OF COMMERCE BYLAWS ARTICLE I General This organization shall be known as the Cambridge Chamber of Commerce. Section 2: Purpose The Cambridge Chamber of Commerce is organized

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

CITY OF SACRAMENTO MEASURE L

CITY OF SACRAMENTO MEASURE L CITY OF SACRAMENTO MEASURE L L Shall the City of Sacramento Charter be amended to establish a redistricting commission that is independent of the city council and that has sole authority for establishing

More information

Articles of Incorporation. And. Bylaws. Montgomery County Public Schools. Retirees Association

Articles of Incorporation. And. Bylaws. Montgomery County Public Schools. Retirees Association Articles of Incorporation And Bylaws of the Montgomery County Public Schools Retirees Association Articles of Incorporation First: We, Marguerite G. Young, whose Post Office address is 8625 Irvington Avenue,

More information

Policy Statement. A university is a community of scholars engaged in the free discussion, research and

Policy Statement. A university is a community of scholars engaged in the free discussion, research and Policies of the University of North Texas 06.048 Charter of the Faculty Senate of the University of North Texas Chapter 6 Faculty Affairs Policy Statement. A university is a community of scholars engaged

More information

Constitution of International Gay Rugby. an England Charity

Constitution of International Gay Rugby. an England Charity an England Charity As amended on May 25 th, 2016 and 25 February 2018 an England Charity 1. Name The name of the Charitable Incorporated Organisation is International Gay Rugby, hereby notated further

More information

Election Notice. Upcoming FINRA Board of Governors Election. May 25, Petitions for Candidacy Due: July 9, 2018.

Election Notice. Upcoming FINRA Board of Governors Election. May 25, Petitions for Candidacy Due: July 9, 2018. Election Notice Upcoming FINRA Board of Governors Election Petitions for Candidacy Due: July 9, 2018 May 25, 2018 Suggested Routing Executive Representatives Senior Management Executive Summary The annual

More information

Section 3. City Charter Article II, Section 3, is amended as follows:

Section 3. City Charter Article II, Section 3, is amended as follows: Whereas the Everett City Charter currently calls for the election at-large of seven City Councilmembers and at present Councilmembers do not reflect the racial, ethnic, social, or economic diversity of

More information

Agenda Item #: 3E-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY ------------------------------------------------------------------- -------------------------------------------------------------------

More information

METROPOLITAN CHIEFS ASSOCIATION of the INTERNATIONAL ASSOCIATION OF FIRE CHIEFS & THE NATIONAL FIRE PROTECTION ASSOCIATION

METROPOLITAN CHIEFS ASSOCIATION of the INTERNATIONAL ASSOCIATION OF FIRE CHIEFS & THE NATIONAL FIRE PROTECTION ASSOCIATION METROPOLITAN CHIEFS ASSOCIATION of the INTERNATIONAL ASSOCIATION OF FIRE CHIEFS & THE NATIONAL FIRE PROTECTION ASSOCIATION BYLAWS (Approved by the Membership on May 22, 2012) SECTION 1. ORGANIZATION: The

More information

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA Hughes Center Monday 1700 Danbury Road January 22, 2018 Claremont, CA 91711 6:00 p.m. COMMITTEE MEMBERS LAUREN ROSELLE CHAIR ROSE ASH PAUL

More information

APPLICATION FOR EMPLOYMENT Montgomery County Olen Underwood Juvenile Justice Center Montgomery County, TX

APPLICATION FOR EMPLOYMENT Montgomery County Olen Underwood Juvenile Justice Center Montgomery County, TX 1 APPLICATION FOR EMPLOYMENT Montgomery County Olen Underwood Juvenile Justice Center Montgomery County, TX 200 Academy Drive Conroe, TX 77301 Ph # (936) 538-3485 Fax # (936) 538-3461 An Equal Employment

More information

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL ARTICLE - THE LEGISLATIVE COUNCIL Sec.. The Legislative Council The legislative authority of the Clarksville Montgomery County Metropolitan Government except as otherwise specifically provided in this

More information

MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS

MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS ARTICLE I - NAME AND CREATION The name of the organization shall be the Maryland Municipal Clerks Association (MMCA). The MMCA shall be an unincorporated non-profit

More information

USTA South Carolina By-Laws

USTA South Carolina By-Laws USTA South Carolina By-Laws TABLE OF CONTENTS Article No. Title Page No. I Name, Legal Status and Purpose... 2 II Membership... 2 III Annual Business and Special Meetings of the Membership... 3 IV Voting

More information

Bylaws and Rules of Procedure

Bylaws and Rules of Procedure Since 1991 Since 2015 International Association of Law Enforcement Planners Bylaws and Rules of Procedure Page 1 Revised September 2017 BYLAWS ARTICLE I - NAME AND PURPOSE Name... 6 Section 2 Goals and

More information

BSA COMPETITIVE SOCCER CLUB Version

BSA COMPETITIVE SOCCER CLUB Version BSA COMPETITIVE SOCCER CLUB Version 2.1.17 Code of Regulations and Bylaws ARTICLE I- OFFICE AND STRUCTURE SECTION 1- NAME: The name of this organization is the BSA COMPETITIVE SOCCER CLUB (BCSC) and is

More information

MINUTES FOR ANNUAL MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR ANNUAL MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR ANNUAL MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The third meeting in 2015 of the Board of Trustees of Grand Valley State University was held on the 2nd Floor, Russel

More information

WHEREAS, the Council of the City desires to establish the Administrative Oversight Committee and the Citizens Oversight Committee at this time.

WHEREAS, the Council of the City desires to establish the Administrative Oversight Committee and the Citizens Oversight Committee at this time. ORDINANCE NO. An ordinance adding a new Chapter 26 to Division 8 of the Los Angeles Administrative Code for a Proposition HHH Administrative Oversight Committee and a Proposition HHH Citizens Oversight

More information

Bylaws Approved October 1, 2015

Bylaws Approved October 1, 2015 Bylaws Approved October 1, 2015 Table of Contents Bylaws Revision Committee... 10 ARTICLE I Name and Location... 3 ARTICLE II Mission, Objectives, Insignia & Motto... 3 ARTICLE III Organization Seal...

More information

The Constitution & By-Laws of the Florida Foreign Language Association, Inc.

The Constitution & By-Laws of the Florida Foreign Language Association, Inc. ARTICLE I. NAME AND PURPOSE This organization shall be known as the Florida Foreign Language Association, Inc. It shall be a non-profit educational organization devoted to the teaching, use, and study

More information

SENATE JOINT RESOLUTION

SENATE JOINT RESOLUTION Stricken language would be deleted from and underlined language would be added to the Arkansas Constitution. 0 State of Arkansas st General Assembly Regular Session, SJR By: Senator J. Hutchinson SENATE

More information

CANDIDACY GENERAL. An individual is eligible to be a Candidate for municipal office if, at the time of election, he or she:

CANDIDACY GENERAL. An individual is eligible to be a Candidate for municipal office if, at the time of election, he or she: GENERAL An individual is eligible to be a Candidate for municipal office if, at the time of election, he or she: is a citizen of the United States; is at least 25 years of age; is a registered elector;

More information

STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 54

STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 54 2D!5M1,Y 19 AMII: 27 SEC f;; E 1,1\ F( Y U F S TATE r UP\ l t1,t! t'1 f 1 4S STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR No. 54 AN ORDER AMENDING EXECUTIVE ORDER NO. 41 RELATIVE TO THE GOVERNOR'S

More information

ARTICLE I The name of this organization is the "Reed College Alumni Association."

ARTICLE I The name of this organization is the Reed College Alumni Association. CONSTITUTION OF THE REED COLLEGE ALUMNI ASSOCIATION ARTICLE I The name of this organization is the "Reed College Alumni Association." ARTICLE II Purpose The Reed College Alumni Association exists to foster

More information

Southern Methodist University Staff Association. Constitution

Southern Methodist University Staff Association. Constitution Southern Methodist University Staff Association Constitution Article I Name The name of this organization, representing the staff of Southern Methodist University, shall be the Southern Methodist University

More information

CONSTITUTION AND BYLAWS OF THE KNOX COUNTY DEMOCRATIC PARTY, TENNESSEE

CONSTITUTION AND BYLAWS OF THE KNOX COUNTY DEMOCRATIC PARTY, TENNESSEE Bylaws CONSTITUTION AND BYLAWS OF THE KNOX COUNTY DEMOCRATIC PARTY, TENNESSEE Readopted at Biennial Convention, Knox County Democratic Party, Tennessee, March 28, 2015 In order to promote the goals and

More information

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

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

More information

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

CITY OF STERLING HEIGHTS

CITY OF STERLING HEIGHTS CITY OF STERLING HEIGHTS 2017 GENERAL CITY ELECTION GUIDELINES FOR MAYOR AND CITY COUNCIL CANDIDATES 1. The dates for the 2017 General City Election for Mayor and City Council are as follows: PRIMARY ELECTION

More information

The meeting was called to order by the Moderator Thomas J. Byrne.

The meeting was called to order by the Moderator Thomas J. Byrne. Pursuant to the foregoing notice a Representative Town Meeting of the Town of Greenwich was held in the Moderator s Hall on Monday, September 15, 2014 at 8:00 P.M. (D.S.T.). The meeting was called to order

More information

THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS. Section 1. Officers. A.

THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS. Section 1. Officers. A. THE POTOMAC DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INCORPORATED AKA THE POTOMAC MINISTRY NETWORK BYLAWS ARTICLE I. NETWORK LEADERSHIP Section 1. Officers A. Offices 1. Executive Officers. The Executive

More information

Board of Directors Nominations Policy

Board of Directors Nominations Policy Board of Directors Nominations Policy The intent of this policy is to ensure that qualified individuals are selected to serve on the Board of Directors of Interior Designers of Canada ( IDC ). Such individuals

More information

CITY OF Los ANGELES OFFICE OF THE CHIEF LEGISLATIVE ANALYST

CITY OF Los ANGELES OFFICE OF THE CHIEF LEGISLATIVE ANALYST CITY OF Los ANGELES OFFICE OF THE CHIEF LEGISLATIVE ANALYST SHARON M. TSO CHiEF LEGISLATIVE ANALYST ROOM 255 CITY HALL 200 N. SPRING STREET LOS ANGELES, CA 90012 213.473.5709 FAX 2!3.485.8983 December

More information

City Boards and Commissions Guide. Become a City Volunteer

City Boards and Commissions Guide. Become a City Volunteer City Boards and Commissions Guide Become a City Volunteer Boards and Commissions Guide Become a City Volunteer INTRODUCTION Types of Committees... 1 Purpose... 2 SERVING ON CITY BOARDS AND COMMISSIONS

More information

APPLICATION FOR PUBLIC PROPERTY DESIGNATION ****** Street, Facility, Park, Building or Property

APPLICATION FOR PUBLIC PROPERTY DESIGNATION ****** Street, Facility, Park, Building or Property APPLICATION FOR PUBLIC PROPERTY DESIGNATION ****** Street, Facility, Park, Building or Property APPLICANT INFORMATION for the person, group, or organization seeking to honor a post or current resident,

More information

Substantial time is required for this position because Delegates must participate in numerous National LGBT Bar and ABA functions.

Substantial time is required for this position because Delegates must participate in numerous National LGBT Bar and ABA functions. ABA House of Delegates Delegate. The National LGBT Bar Delegate to the ABA House of Delegates (House) is the National LGBT Bar s lead representative to the ABA. The Delegate is a member of the National

More information

MONTGOMERY COUNTY BAIL BOND BOARD EDIE CONNELLY, PRESIDING OFFICER MINUTES THURSDAY, NOVEMBER 13, 2003

MONTGOMERY COUNTY BAIL BOND BOARD EDIE CONNELLY, PRESIDING OFFICER MINUTES THURSDAY, NOVEMBER 13, 2003 MONTGOMERY COUNTY BAIL BOND BOARD EDIE CONNELLY, PRESIDING OFFICER MINUTES THURSDAY, NOVEMBER 13, 2003 A MEETING OF THE MONTGOMERY COUNTY BAIL BOND BOARD WAS CONVENED AT 2:43 PM (immediately following

More information

BYLAWS INDIANA SCHOOL NUTRITION ASSOCIATION

BYLAWS INDIANA SCHOOL NUTRITION ASSOCIATION BYLAWS INDIANA SCHOOL NUTRITION ASSOCIATION ARTICLE I NAME The name of this organization shall be "INDIANA SCHOOL NUTRITION ASSOCIATION," (hereinafter referred to as the "Association" or ISNA), a 501 (c)(3)

More information

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 P.O. Box 1110, Tampa, FL 33601 Phone: (813) 276-2640 Published

More information

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor. Governing Board Grossmont-Cuyamaca Community College District Telephone: 644-7682 Subject: CITIZENS BOND OVERSIGHT COMMITTEE REVISED BYLAWS Date: MAY 21, 2013 Action 1. PROPOSAL Approve the revised Bylaws

More information