This document was downloaded from the website of the Rockville Centre Democratic Club - Page 1 of 25 THE TENTH NASSAU COUNTY

Size: px
Start display at page:

Download "This document was downloaded from the website of the Rockville Centre Democratic Club - Page 1 of 25 THE TENTH NASSAU COUNTY"

Transcription

1 Rockville Centre Democratic Club - Page 1 of 25 THE TENTH NASSAU COUNTY LEGISLATURE RULES OF PROCEDURE 1ST and 2"d Session January 1, December 31, 2015

2 Rockville Centre Democratic Club - Page 2 of 25 I. PRESIDING OFFICER 1 A. NOMINATIONS 1 B. POWERS AND DUTIES 1 C. VACANCY 3 IT. LEGISLATIVE CHAMBER, LOBBIES, ROOMS AND PROPERTY 3 A. USE&OCCUPANCY 3 Ill. CLERK OF THE COUNTY LEGISLATURE 4 A. NOMINATION 4 B. POWERS & DUTIES 4 IV. MEETINGS 6 A. REGULAR MEETINGS 6 B. SPECIAL MEETINGS 7 V. ORDER OF BUSINESS 7 A. LEGISLATIVE CALENDAR 7 B. PUBLIC COMMENT 9 VI. MOTIONS 10 A. MOTIONS ALLOWED AND PRECEDENCE THEREOF 10 VII. LOCAL LAWS, ORDINANCES AND RESOLUTIONS 11 A. WHO MAY PROPOSE 11 B. PLACEMENT ON CALENDAR 11 VITI. CALENDAR 13 A. ORDER 13 B.NUMBERINGANDFORM 13 C. POSTING 13 D. DELIVERYTOLEGISLATURE 14 IX. STANDING COMMITTEES 14 A. ESTABLISHMENT 14 B. ASSIGNMENT OF MEMBERS 14 C. NAME OF COMMIITEES 15 D. COMPOSITION OF STANDING COMMITfEES 15 E. QUORUM 16 F. RANKINGMEMBER 16 G. RULES & STATEMENT OF PURPOSE 16 H. REGULAR MEETINGS 17 I. SPECIAL MEETINGS 18 J. EXECUTIVE SESSION 19 X. LEGISLATIVE BUDGET REVIEW OVERSIGHT COMMITTEE 19 A. ESTABLISHMENT 19 B. COMPOSITON 19

3 Rockville Centre Democratic Club - Page 3 of 25 ( C. MEETINGS 20 XI. RULESCOMmnTTEE 20 A. FUNCTION, PURPOSE AND OPERATION 20 Xll. BUDGET 21 A. PUBLIC HEARINGS 21 B. ALLOCATION OF FUNDS FOR THE COUNTY LEGISLATIJRE 21 XIIL MODIFICATION, SUSPENSION AND AMENDMENT OF RULES 21 XIV. GENDER NEUTRALITY 22 XV. CAPTIONS 22 7

4 Rockville Centre Democratic Club - Page 4 of 25 I. PRESIDING OFFICER A. Nominations 1. Nominations shall be in order for the office ofthe Presiding Officer of the County Legislature for a term of two (2) years, and a vote shall be had thereon. B. Powers and Duties l. The Presiding Officer shall take the chair at each meeting of the County Legislature. 2. The Presiding Officer shall call the Legislature to Order and, except in the absence of a quorum, proceed to business in the ma1mer prescribed by these Rules. 3. The Presiding Officer shall have the power to recess the Legislature and to reconvene the Legislature at a time certain or at the call of the Presiding Officer. 4. The Presiding Officer shall preserve order and decorum, name the member or person entitled to the floor when more than one member or person seeks to be recognized and, in debate, confine members to the question under discussion. The Presiding Officer may, in his or her discretion, set or alter the terms of debate or discussion. The Presiding Officer shall permit members of the Legislature to offer a brief explanation of their vote at the time of the vote. 5. The Presiding Officer shall decide all questions of order subject to appeal to the County Legislature and on every appeal shall have the right, from the chair, to assign the reason for such decision. 6. The Presiding Officer may designate any member, by an appointment duly entered upon the Journal of Proceedings ofthe County Legislature, to perform the duties of the Chair for a period not exceeding two (2) consecutive regular meetings of the County Legislature, but for no longer period, except by special consent of the County Legislature. 7. The Presiding Officer shall appoint such other officers as he or she deems necessary to conduct the affairs of the County Legislature. 8. The Presiding Officer may direct a standing committee to conduct any investigation which the County Legislature or a committee thereof is 1

5 Rockville Centre Democratic Club - Page 5 of 25 authorized to conduct and may form such other committees as he or she deems appropriate. 9. The Presiding Officer shall execute the judgment of the County Legislature, without debate, in cases of adjudged breach of its privileges. 10. The Presiding Officer shall exclusively control the use of the Legislative Chamber and all lobbies, offices, rooms and property of the Theodore Roosevelt Executive & Legislative Office Building located at 1550 Franklin A venue, Mineola, New York. This section shall not apply to the Executive Offices located on the second floor of said building. 11. The Presiding Officer may appoint a Sergeant-at-Arms and direct the Sergeant-at-Arms to perform such acts as may be necessary to preserve order. 12. The Presiding Officer may, at his or her pleasure, recognize a member for the purpose of introducing guests in the Chamber. 13. The Presiding Officer shall appoint a Deputy Presiding Officer, and an Alternate Deputy Presiding Officer to perform such duties as the Presiding Officer shall designate and each shall serve at the pleasure of the Presiding Officer. 14. The Presiding Officer shall designate a person to poll the votes of the members of the County Legislature in the absence of the Clerk of the Legislature. 15. The Presiding Officer shall designate a person to record the votes of the members of the County Legislature and make such other necessary notations in the absence ofthe Clerk of the County Legislature. 16. The Presiding Officer shall designate a person to record the votes of the members of the County Legislature in the Journal of Proceedings and make such other necessary notations in the absence of the Clerk of the Legislature. 17. The Presiding Officer shall approve all appointments to the staff of the County Legislature. 18. The Presiding Officer shall have subpoena power as pennitted by law to compel the attendance of a person to appear and give testimony before any meeting of the County Legislature, its standing committees or any other hearing, committee or legislative council. 2

6 Rockville Centre Democratic Club - Page 6 of 25 C. Vacancy 19. The Presiding Officer shall have the power as permitted by law to administer the oath to any person testifying before any meeting of the County Legislature, its standing committees, or any other hearing, committee or legislative council. 20. The Presiding Officer may convene hearings and may direct standing committees to convene hearings relating to issues deemed important in the sole discretion of the Presiding Officer or pursuant to an investigation initiated or ordered by the Presiding Officer. No legislation need be considered at a hearing. No quorum shall be required at a hearing. No legislation shall be considered at a hearing without a quorum present. All testimony offered at hearings convened at the direction of the Presiding Officer shall be offered under oath. The conduct of such hearing and the agenda shall be prescribed by the Presiding Officer. 21. The Presiding Officer may perform any functions related to the aforementioned or necessary to implement the same. 1. Whenever a vacancy shall occur in the office of the Presiding Officer, the Deputy Presiding Officer shall be Acting Presiding Officer until the Legislature shall reconvene. If the Office of the Deputy Presiding Officer is also vacant, the Alternate Deputy Presiding Officer shall be Acting Presiding Officer until the Legislature shall reconvene. At such reconvening, there shall be a vote for Presiding Officer, in accord with Section 106 of the County Government Law of Nassau County, to fill the unexpired term of the preceding Presiding Officer. 2. Whenever a vacancy shall occur in the office of Minority Leader due to death, resignation or removal from office, the duly elected members of the County Legislature who are enrolled members of the same political party as the Minority Leader who last served prior to the occurrence of the vacancy shall meet in political caucus to designate a successor to fill the vacancy for the unexpired term of the former Minority Leader. Within seventy-two hours after the occurrence of such vacancy, a written designation setting forth that a successor was designated and further setting forth the name and balance of tem1 of the newly designated Minority Leader shall be certified by the Minority Counsel and filed with the Clerk of the County Legislature. Said designation shall have the same force and effect as if the Minority Leader was elected pursuant to section 106(3) ofthe County Government Law ofnassau County. 3 (6

7 Rockville Centre Democratic Club - Page 7 of 25 II. LEGISLATURE CHAMBER, LOBBIES, ROOMS AND PROPERTY A. Use & Occupancy. 1. No person other than a member shall occupy the chair of a member during a meeting of the County Legislature. 2. No person shall have access to or be permitted within or by the desk of the Clerk of the County Legislature during a meeting of the County Legislature, except officers of the County Legislature in the discharge of their official duties. 3. No person shall have access to or be permitted within or by the chairs of a member or the dais of the Legislative Chamber during a meeting of the County Legislature, except officers of the County Legislature in the discharge of their official duties or upon the invitation of the Presiding Officer. 01. CLERK OF THE LEGISLATURE A. Nomination. 1. The Clerk of the County Legislature shall be appointed by the County Legislature. B. Powers & Duties. 1. The Clerk ofthe County Legislature shall poll the members ofthe County Legislature to determine all votes in favor or against any Local Law, Ordinance, Resolution or other item placed before the members of the County Legislature for a vote. 2. The Clerk of the County Legislature shall record the vote of the members of the County Legislature and make such other notations as necessary during the course of proceedings. 3. The Clerk of the County Legislature shall only record the votes of members of the County Legislature that are made from the members' assigned seat in the Legislative Chamber. 4. The Clerk of the County Legislature shall record the votes of the members ofthe County Legislature in the Journal of Proceedings and make other such notations as necessary as soon after the close of the proceedings as is practicable. 4

8 Rockville Centre Democratic Club - Page 8 of 25 5, The Clerk ofthe County Legislature shall keep minutes of all the proceedings at each regular meeting and special meetings in accordance with applicable law and shall have such minutes kept on public file as the record of Proceedings of the County Legislature. 6. The Clerk of the County Legislature shall cause stenographic verbatim minutes to be taken of all proceedings before the County Legislature at each regular or special meeting of the Legislature and at the meetings of its committees, except that no verbatim minutes shall be required to be taken after adjournment of a meeting. a) Such verbatim minutes need not be transcribed unless specific request is made by a member of the County Legislature, Majority Counsel or Minority Counsel. Upon such request, a verbatim transcript will be furnished, without charge, to the requesting party. b) Transcripts of such proceedings may be made available by the Clerk of the Cotmty Legislature to other persons requesting same if the fee authorized by the Public Officers Law or other law is paid at the time such request is made. Nothing herein shall prevent a member of the County Legislature from making such transcripts available to members of the public. 7. Subject to the direction of the Presiding Officer, the Clerk of the County Legislature shall enforce the Rules of the County Legislature, enforce order in the Legislative Chamber, lobbies and rooms and perform such other duties as the Presiding Officer may direct. 8. The Clerk of the County Legislature shall make available to the public and to the members of the Legislature at the Office of the Clerk of the County Legislature, upon request, copies oflegislation that has been introduced by members of the County Legislature. The Clerk of the County Legislature may also prepare a listing containing a brief description of this newly introduced legislation and the committee or committees to which it has been referred for consideration. To the extent practicable, this listing shall be available to each Public Library in Nassau County on a monthly basis, under conditions established by the Clerk of the County Legislature. This listing shall also be posted on a monthly basis at the following locations: a) The Nassau County Supreme Court, first floor, near the door or the entrance to the Office of the Clerk of the Court; 5

9 Rockville Centre Democratic Club - Page 9 of 25 b) The County Office Building, first floor, near the door or entrance to the Office of the County Clerk; c) The County Executive and Legislative Building, first floor, near the door or entrance to the Office of the Clerk of the County Legislature. 9. To the fullest extent practicable, the Clerk of the County Legislature shall include within the Legislative Calendar and committee agendas a summary of the information which is sufficient to inform members of the public of the nature and extent of the proposals to be considered. As provided by these Rules, members of the public can solicit additional information during the meeting of the County Legislature and its committees. 10. In providing the public with notice regarding the activities of the County Legislature, the Clerk of the Legislature shall, in addition to the measures described within these Rules and consistent with the requirements of the County Government Law ofnassau County, consider electronic or other technologically advanced means of notification as he or she deems to be appropriate. IV. MEETINGS A. Regular Meetings 1. Regular meetings of the County Legislature shall be held at such times as set forth in the annual calendar adopted by the County Legislature in accordance with the requirements of the County Government Law ofnassau County. 2. No action may be taken at a meeting unless a quorum of ten ( 1 0) members of the County Legislature is present. Once a quorun1 is established, it will not be defeated by a member leaving a meeting of the County Legislature. Unless otherwise provided by law, an ordinance, resolution or local law will require the affirmative vote of ten (1 0) members to be passed by the County Legislature. 3. A schedule of meetings shall be given to the news media and posted conspicuously on a quarterly basis by the Clerk of the County Legislature on a bulletin board at the following locations: a) The Supreme Court, first floor, near the door or entrance to the Office of the Clerk of the Court; 6 (..3

10 Rockville Centre Democratic Club - Page 10 of 25 ( b) The County Office Building, first floor, near the door or entrance to the Office of the County Clerk; c) The County Executive and Legislative Building, first floor, near the door or entrance to the Office of the Clerk of the County Legislature. d) The bulletin boards referred to herein shall be maintained for the purposes of the County Legislature by the Clerk of the County Legislature or a designee thereof. 4. Upon a majority vote of the total membership of the County Legislature, pursuant to a motion identifying the general area or areas of the subject or subjects to be considered, the County Legislature may hold an Executive Session at which only members of the Legislature, the Majority and Minority Counsels, and any person with the permission of the Presiding Officer or his or her designee(s) shall be in attendance. The subjects to be acted upon at the executive session shall be limited to the subjects enumerated in section 105 ofthe Public Officers Law. Minutes shall be taken at executive session in accordance with section 106(2) ofthe Public Officers Law. B. Special Meetings 1. Special Meetings may be called in the manner set forth in section 105(3) of the County Government Law ofnassau County. 2. Notice of Special Meetings shall be given in accordance with section 105(3) of the County Government Law ofnassau County and to the extent practicable, notice shall be to the news media and posted on a bulletin board at the following locations, provided that all such notices shall include a description of the topic or topics to be discussed at such meetings: a) The Nassau County Supreme Court, first floor, near the door or the entrance to the Office of the Clerk of the Court; b) The County Office Building, first floor, near the door or entrance to the Office of the County Clerk; c) The County Executive and Legislative Building, first floor, near the door or entrance to the Office of the Clerk of the County Legislature. V. ORDER OF BUSINESS 7

11 Rockville Centre Democratic Club - Page 11 of 25 A. Legislative Calendar Unless otherwise directed by the Presiding Officer, the order and conduct of business at regular meetings and special meetings of the County Legislature shall be as follows, provided that in the case of special meetings, the Clerk of the County Legislature will make an announcement immediately after the Roll Call of the notice that has been given with respect to the special meetings. 1. Call to Order 2. The Pledge of Allegiance shall open the Legislative Chamber for the day's business. All Legislators shall be entitled to join in the Pledge of Allegiance. 3. Roll Call 4. Pre-Calendar Public Comment 5. Recommendations for emergency actions, if any, in the following order: a) Written recommendations setting forth the emergency. b) Placement before the County Legislature of Local Laws, Ordinances, Resolutions or amendments to same to be considered by a resolution calling for emergency action. c) Adoption of resolution for emergency action. d) Consideration and a vote on or in relation to Local Laws, Ordinances, Resolutions or amendments to same that are the subject of the emergency resolution. 6. Items on the Calendar may be considered in the following order: a) Consent Calendar Items: Items that, with the consent of the Presiding Officer and Minority Leader, are not subject to discussion or debate. b) Public Hearings c) Consideration and a vote on or in relation to Local Laws d) Consideration and a vote on or in relation to Ordinances, Resolutions or amendments to Ordinances or Resolutions 8 r5

12 Rockville Centre Democratic Club - Page 12 of 25 e) Miscellaneous f) Consideration of an item that has not been previously finished and acted upon 7. Reports of Committees 8. Adjournment of meetings 9. Post-Calendar Public Comment B. Public Comment 1. Any member of the public may comment on any calendar item when called upon by the Presiding Officer. 2. Unless extended by the Presiding Officer, for a period of thirty (30) minutes subsequent to the call of the County Legislature to order but prior to the call of the Calendar items, members of the public shall be entitled to speak, unless less than thirty (30) minutes is sufficient to accommodate, within the Rules of the County Legislature, all those members of the public who are seeking to speak. During the Pre Calendar comment period, individuals that have registered with the Clerk of the County Legislature shall be permitted to speak for up to three (3) minutes. The subject matter of public comment during this period shall not be limited to the subject matter included on the Calendar. If, at the conclusion of the thirty (30) minutes, individuals who had notified the Clerk of the Legislature of their intent to speak during the Pre-Calendar comment period have not yet had an opportunity to speak because of the elapse of the thirty (30) minute period, then they shall be the first individuals entitled to speak during the comment period which is conducted immediately subsequent to the adjournment of the County Legislature on that day. 3. Registration to speak during the Pre-Calendar and Post-Calendar period shall be on a form prescribed by the Clerk of the County Legislature. Such form shall contain the name and address of the person desiring to comment and shall also indicate the subject of the comment sought to be made. 4. The Presiding Officer shall have the discretion to recognize speakers who have not registered to speak in the matmer described in subsection 3 of this section or to recognize speakers out of the order in which they have registered if fairness and the exigencies of the situation so require. 9 l(p

13 Rockville Centre Democratic Club - Page 13 of 25 ( 5. Members of the public shall be entitled to be heard on any proposed Local Law or any other items requiring a public hearing at the time such item is called for a public hearing. 6. Public comment during the Post-Calendar period shall not exceed three (3) minutes in length for each individual speaker. 7. The Clerk of the County Legislature shall keep time and inform each speaker at the conclusion of their allotted time to speak. The Presiding Officer may extend the time for speakers if fairness and the exigencies of the situation so require. 8. The County Legislature shall accept any written statements and announcements whether made relative to a Calendar item or after the adjournment of the meeting on any matter. VI. MOTIONS A. Motions Allowed and Precedence Thereof. 1. When a question is before the Legislature, only the following motions shall be received, and such motions shall have precedence in order stated: a) for the adjournment of the Legislature b) for the previous question c) to lay on the table d) to postpone to a certain day e) to commit t) to amend g) to postpone indefmitely h) to strike from the Calendar i) to ask unanimous consent 2. A motion to reconsider any vote must be made on the same day upon which the vote proposed to be reconsidered was taken. Such motion 10 17

14 Rockville Centre Democratic Club - Page 14 of 25 can only be made by a member who voted in the majority. Such motion shall only be considered under the order of business in which the vote proposed to be reconsidered occurred. 3. When a motion for reconsideration is decided, that decision shall not be reconsidered, and no question shall be twice reconsidered nor shall any vote be reconsidered upon the following motions: a) to adjourn b) to lay on the table c) to take from the table 4. Notwithstanding that motions to lay on the table are non-debatable, there shall be an opportunity for members of the County Legislature, members of its committees and the public to ask for an explanation prior to the vote on the motion to lay the item on the table. Such explanation shall be offered by the Presiding Officer or the chair of a committee of jurisdiction and shall not be longer than two (2) minutes and shall not include information that is appropriate to discuss only in executive session. 5. Robert's Rules of Order shall control the procedure of all meetings of the Legislature and its committees only to the extent that Robert's Rules of Order are not inconsistent with the Rules, precedents and. practices of the County Legislature and it committees. VII. LOCAL LAWS, ORDINANCES AND RESOLUTIONS A. Who May Propose 1. All Local Laws, Ordinances and Resolutions and other items shall be proposed by a member of the County Legislature, or by any other party so entitled pursuant to the County Govemment Law of Nassau County. B. Placement On The Calendar 1. All proposed Local Laws, Ordinances and Resolutions shall be proposed by submitting such items to the Clerk of the County Legislature. Local Laws shall be forwarded to the Presiding Officer. Except as otherwise provided by the County Government Law of Nassau County, the Presiding Officer may refer to the appropriate Legislative Committee the proposed Local Law upon its receipt from the Clerk of the County Legislature. 11

15 Rockville Centre Democratic Club - Page 15 of Ordinances and Resolutions shall be forwarded to the Majority Counsel for approval as to form, unless said item has been submitted by the County Executive, in which instances it shall be forwarded to the County Attorney for approval as to form, or unless said item has been submitted by a member of the legislative minority, in which instances it shall be forwarded to the Minority Counsel for approval as to form. Once the proposed Ordinance or Resolution has been approved as to form, it shall be submitted to the Clerk of the County Legislature. The Clerk of the Legislature shall forward all proposed Ordinances and Resolutions to the Presiding Officer. Except as otherwise provided by the County Government Law of Nassau County, the Presiding Officer may refer to the appropriate Legislative Committee the proposed Ordinance or Resolution upon its receipt from the Clerk of the County Legislature. 3. The Clerk of the County Legislature shall make available upon request to the public the information as to which committee or committees Local Laws, Ordinances and Resolutions have been referred. 4. Upon referral of a proposed Local Law, Ordinance or Resolution to a committee of the County Legislature, the Chair of such committee may bring such proposal before the committee for consideration and a vote. 5. All proposed items shall be delivered to the Clerk of the County Legislature no later than 12:00 Noon, seventeen (17) days prior to a scheduled meeting. 6. The Clerk of the County Legislature shall be responsible for satisfying the requirements of legal publication set forth in the County Government Law of Nassau County for Local Laws, Ordinances and Resolutions. 7. Each item submitted to the Clerk of the County Legislature for consideration and action by the County Legislature shall be in final form and ready for passage. 8. Each item submitted to the Clerk of the County Legislature for consideration and action by the County Legislature shall be submitted in not less than an original and twenty-two (22) copies. 9. Memorializing resolutions and Sense ofthe Legislature resolutions shall not be in order before the Legislature or any of its committees. 12 1'1

16 Rockville Centre Democratic Club - Page 16 of 25 ( ( 10. For those items designated for consideration and action, the Clerk of the County Legislature shall deliver to the official newspapers designated by the County Legislature a Notice of Public Hearing as required by the County Government Law ofnassau County. 11. Whenever it shall be called to the attention of the Presiding Officer that any Local Law, Ordinance or Resolution or other item is not drawn or printed in accordance with the provisions of these Rules, the Presiding Officer may, in his or her discretion, direct the Clerk of the County Legislature to cause such item to be immediately amended and reprinted so as to comply therewith, and when reprinted, such bill shall be restored to the place it held when such direction was given. 12. Local Laws, Ordinances or Resolutions that are introduced during the first session of the two year term of the County Legislature shall carry over into the second session of the County Legislature irrespective of whether they have been acted upon during the first session. Vlll. CALENDAR A. Order l. The Clerk of the County Legislature shall, in making up the agenda for the County Legislature, group the items in the following order where practicable: a) Public Hearings b) Local Laws c) Ordinances d) Resolutions e) Miscellaneous B. Numbering and Form 1. Each Calendar shall have items separately numbered for that Calendar and each proposed Local Law, Ordinance or Resolution shall be numbered consecutively beginning with the first meeting of the Legislature for the year and ending with the last meeting of the Legislature for the year. 2. Each item shall be entered on the Calendar by number and shall be in the form prescribed by Section III (B) (8) of these Rules. 13 cu>

17 Rockville Centre Democratic Club - Page 17 of 25 C. Posting 1. A copy of the Calendar shall be posted at least one week before such regular meeting of the County Legislature on a bulletin board in the following locations: a) The Nassau County Supreme Court, flrst floor, near the door or the entrance to the Office of the Clerk of the Court; b) The County Office Building, flrst floor, near the door or entrance to the Office of the County Clerk; c) The County Executive and Legislative Building, flrst floor, near the door or entrance to the Office of the Clerk of the County Legislature. 2. The bulletin boards referred to herein shall be maintained for the purposes of the County Legislature by the Clerk of the County Legislature or a designee thereof. D. Delivery to Legislature At least one week before such regular meeting of the County Legislature, the Clerk of the County Legislature shall place a copy of the Calendar for the regular meeting, together with a copy of each proposed Local Law, Ordinance, Resolution or other items for consideration and action by the County Legislature in final form upon the desks of the members of the County Legislature, Majority Counsel, Minority Counsel, County Attorney, and County Executive. If such proposed Local Laws, Ordinances, or Resolutions have been provided, at prior committee meetings, to the members of the County Legislature, the Majority Counsel, Minority Counsel, County Attorney and County Executive in the final form in which they shall be considered before the Legislature, then it shall not be required that additional copies be attached to the Calendar. IX. STANDING COMMITTEES A. Establishment 1. The County Legislature may, by Resolution, establish certain standing committees, legislative task forces or other councils. B. Assignment of Members /

18 Rockville Centre Democratic Club - Page 18 of The Presiding Officer shall make all committee assignments for the Majority, the Chair and the Vice-Chair, all of whom shall serve at the pleasure of the Presiding Officer. Temporary substitutions of Majority committee members may be made at the direction of the Presiding Officer. 2. The Minority Leader shall make all committee assignments for the Minority, all of whom shall serve at the pleasure ofthe Minority Leader. Temporary substitutions ofminority committee members may be made at the direction of the Minority Leader. C. Name of Committees l. The County Legislature shall have the following standing committees: a) Rules b) Finance c) Public Works and Parks d) Public Safety e) Health and Social Services t) Government Services and Operations g) Planning, Development and the Environment h) Minority Affairs i) Towns, Villages and Cities k) Economic and Community Development and Labor j) Veterans and Senior Affairs D. Composition of Standing Committees 1. Standing Committees shall include a Chair, Vice Chair and at least four (4) other members. This section may only be altered, amended, repealed or superseded by the affirmative vote of thirteen (13) members of the County Legislature. This section may not be suspended. 15 d#-

19 Rockville Centre Democratic Club - Page 19 of 25 E. Quorum 2. Each committee shall reflect the proportion that the Majority members of the County Legislature bears to 19 and the proportion that the Minority members of the County Legislature bears to 19 with all fractional members being rounded, up or down, to the nearest whole number. Any vacancy on a committee resulting from a vacancy in a legislative office shall be filled by the Presiding Officer if the vacancy arose from a member of the Majority Delegation or by the Minority Leader if the vacancy arose from a member of the Minority Delegation. After the election filling the vacancy, the committees shall be reconstituted. This section may only be altered, amended, repealed or superseded by the affirmative vote of thirteen (13) members of the County Legislature. This section may not be suspended. 1. In order to conduct business, a quorum of a majority of the members of the standing committee must be present. Once a quonun is established, it will not be defeated by a member leaving a meeting of the Committee. F. Ranking Member 1. The Minority Leader may designate a ranking member for each standing committee from among the Minority delegation. G. Rules & Statement of Purpose 1. Each standing Committee shall, at its first scheduled meeting, prepare a set of rules and a statement of purpose. These documents are to be forwarded to the Rules Committee for substantive approval and to the Majority Counsel for approval as to form. 2. Once approved by both the Rules Committee and the Majority Counsel, the Committee Rules and Statement of Purpose wiji control procedure within that standing committee. 3. The Committee Rules and Statement of Purpose will be furnished to all members of the County Legislature, Majority Counsel and Minority Counsel. They shall also be open to public inspection at all times during which the Office of the Clerk of the County Legislature shall be open. 4. Committee Rules and Statement of Purpose may be amended by the affirmative vote of at least a majority of the members of the standing committee at a meeting of the Standing Committee. The amended 16 /)3

20 Rockville Centre Democratic Club - Page 20 of 25 ( Committee Rules and Statement of Purpose must then be forwarded to the Rules Committee for substantive approval and to the Majority Counsel for approval as to form. The unamended Committee Rules and Statement of Purpose shall remain in full force and effect until the Rules Committee and the Majority Counsel approval the amendments. 5. Any member of the public shall be entitled to comment on any agenda item during a committee meeting. The chair of the committee shall recognize members ofthe public seeking to comment and shall limit those comments to no longer than three (3) minutes in length per speaker per agenda item with a total maximum of twelve (12) minutes per agenda item. The Committee shall accept written statements regarding any matter within the committee's jurisdiction after the adjournment of the committee, and it shall be in the discretion of the chair of the committee to allow oral statements [on such subjects], not to exceed three (3) minutes, at this time after giving due consideration to the effect of allowing such statements on the schedules of other committee meetings. H. Regular Meeting 1. Standing committees shall hold meetings at the pleasure of the Chairperson, at the direction of the Presiding Officer, or upon written requests of a majority ofthe members ofthe committee at such time and on such day as scheduled by the committee chairperson in consultation with the Presiding Officer. 2. Public Notice of the meeting shall be given to the news media five (5) business days in advance of the date of said meeting. Public Notice shall also be posted five (5) business days in advance of the date of said meeting by the Clerk of the County Legislature on a bulletin board at the following locations: a) the Nassau County Supreme Court, first floor, near the door or entrance to the Office ofthe Clerk of the Court; b) the County Office Building, first floor, near the door or entrance to the Office of the County Clerk; c) the County Executive and Legislative Building, first floor, near the door or entrance ofthe Office of the Clerk of the County Legislature. 3. At least three (3) business days prior to said scheduled meeting, the Clerk of the Legislature shall furnish to the Presiding Officer, Minority Leader, Majority Counsel, Minority Counsel and to all members of the 11 d-t

21 Rockville Centre Democratic Club - Page 21 of 25 ( standing committee a copy of the agenda for said meeting. The backup material describing the items included on the committee agendas shall also be furnished at least three business days prior to said meeting to the Presiding Officer, Minority Leader, Majority Counsel, Minority Counsel and to all members of the standing committees, provided, however, if in the judgment of the Clerk of the County Legislature the material on any one agenda item is excessively voluminous, then such materials shall only be provided to the Presiding Officer, the Minority Leader, the Majority Counsel and the Minority Counsel, and to any member of the County Legislature pursuant to a request from said member. 4. The Majority Counsel, Minority Counsel, and, at the direction of the Presiding Officer, the officers and staff of the County Legislature may attend regular meetings of a standing committee. 5. The standing committees shall conduct all items of business open to the public, except where executive sessions are mandated or authorized under law. 6. Minutes shall be taken at all meetings of committees which shall consist of a record of summary of all motions, ordinances, resolutions, local laws and other items formally voted upon and the vote thereon. L. Special Meetings 1. The Chairperson of a standing committee may call a Special Meeting by giving one (1) day's notice ofthe special meeting, or less notice if the Special Meeting shall occur on a day when the Legislature is in session. Public Notice shall be immediately given to the news media and shall also be posted by the Clerk of the County Legislature on a bulletin board at the following locations. a) the Nassau County Supreme Court, first floor, near the door or entrance of the Officer of the Court; b) the County Office Building, first floor, near the door or entrance to the Office of the County Clerk; c) the County Executive and Legislative Building, first floor, near the door or entrance of the Office of the Clerk of the County Legislature. 2. Without the prior consent of the Presiding Officer, no standing committee may call more than one (1) Special Meeting in a given month. 18 ot-5

22 Rockville Centre Democratic Club - Page 22 of 25 ( 3. The Majority Counsel, Minority Counsel, and, at the direction of the Presiding Officer, the officers and staff of the County Legislature, may attend the special meetings of a standing committee. 4. Special Meetings shall be open to the public, unless otherwise provided by Law. 5. Minutes shall be taken at all Special Meetings of committees which shall consist of a record or summary of all motions, Ordinances, Resolutions, Local Laws and other items formally voted upon and the vote thereon. 6. Only matters designated by the Presiding Officer or by a Committee Chair of the County Legislature as "emergency items" shall be considered at Special Meetings of the committees of the Nassau County Legislature. J. Exetutive Session 1. Upon a majority vote ofthe total membership of the committee, pursuant to a motion identifying the general area or areas of the subject or subjects to be considered, the committee may hold an Executive Session at which only members of such committee, Majority Counsel(s), Minority Counsel(s), Majority Finance Director, Minority Finance Director, or the Deputy Finance Director of the Majority ~d Minority and any other persons designated by the Presiding Officer may attend. The subjects to be acted upon at the executive session shall be limited to the subjects enumerated in section one hundred five of the Public Officers Law. X. LEGISLATIVE BUDGET REVIEW OVERSIGHT COMMITTEE A. Establishment 1. In accordance with the provisions of the County Charter, the County Legislature shall create the Legislative Budget Review Oversight Committee for the purpose of maintaining general supervision of and liaison with the Legislative Budget Review Office. B. Composition l. The Committee shall consist of the Presiding Officer, Minority Leader, Chairman of the Finance Committee, one member appointed by the Presiding Officer and one member appointed by the Minority Leader. 19 ~

23 Rockville Centre Democratic Club - Page 23 of 25 ( C. Meetings l. This Committee shall meet with the Director of the Budget Review Office at such times as the Presiding Officer may direct. 2. This Committee shall maintain minutes and disperse same to all members of the County Legislature, Majority Counsel and Minority Counsel. 3. The Legislature Budget Review Committee shall conduct all items of business open to the public, except where executive sessions are mandated or authorized under law. 4. Public Notice of the meeting of the Legislature Budget Review Committee shall be given to the news media five (5) business days in advance of the date of said meeting. Public Notice shall also be posted five (5) business days in advance of the date of said meeting by the Clerk of the County Legislature on a bulletin board at the following locations. a) the Nassau County Supreme Court, first floor, near the door or entrance to the Office of the Clerk of the Court, b) the County Office Building, first floor, near the door or entrance to the Office of the County Clerk; c) the County Executive and Legislative Building, first floor, near the door or entrance of the Office of the Clerk of the County Legislature. ~. RULESCO~TTEE A Function, purpose and Operation 1. The general function ofthe Rules Committee shall be to establish and approve rules of the Legislature and Committees thereof, to determine the order on the Calendar of each proposed Local Law, Ordinance, Resolution or other item for consideration and action by the County Legislature and to regulate the housekeeping practices and procedures of the Legislature. 2. The Presiding Officer shall chair, determine, set and deliver the agenda of the Rules Committee. 20 ~ 1

24 Rockville Centre Democratic Club - Page 24 of 25 XII. BUDGET A. Public Hearing 1. The County Legislature shall hold a public hearing on the proposed Budget at a date and time to be established pursuant to the County Government Law of Nassau County and Notice thereof shall be published in the official newspapers in accordance with the County Government Law ofnassau County and shall also be posted at least one (1) week prior to said meeting on a bulletin board at the following locations. a) the Nassau County Supreme Court, first floor, near the door or entrance to the Office of the Clerk of the Court; b) the County Office Building, first floor, near the door or entrance to the Office of the County Clerk; c) the County Executive and Legislative Building, first floor, near the door or entrance of the Office of the Clerk of the County Legislature. B. Allocation of Funds for the County Legislature 1. There shall be separate control centers in the Annual Budget and Budget Ordinance for the Majority, Minority, the Office of the Clerk of the Legislature and the Office of Legislative Budget Review. The funds appropriated for the County Legislature in the Annual Budget, exclusive of the funds for the Office of the Clerk of the County Legislature and the Office of Legislative Budget Review, shall be allocated to the Majority and Minority in the proportion that the Majority members of the Legislature will bear to nineteen (19) and the proportion that the Minority members of the Legislature will bear to nineteen (19) as of the commencement of the fiscal year for which the budget is adopted. The County Legislature shall adopt an ordinance or resolution to effect the allocation in December of each year where necessary. Notwithstanding anything else to the contrary, this section relating to the apportionment of funds may only be altered, amended, repealed or superseded by the affirmative vote of thirteen (13) members of the County Legislature. This section may not be suspended. XDI. MODIFICATION, SUSPENSION AND AMENDMENT OF THE RULES 21 OJ.fJ

25 Rockville Centre Democratic Club - Page 25 of 25 ( 1. Except as otherwise provided, any one or more of these rules may be suspended at any time, on motion duly made, seconded and passed by the affirmative vote of twelve (12) members of the County Legislature. 2. Except for sections IX (D)(l), IX (D)(2) and XII(B) and XIII, the Rules of the County Legislature for the preceding year shall remain in full force and effect until the formal adoption of new or amended rules is made and seconded to supersede those previously adopted. Notwithstanding anything else to the contrary, sections IX (D)(l), IX (D)(2) and XII(B) and XIII shall remain in full force and effect until altered, amended, repealed or superseded by the affirmative vote of thirteen (13) members ofthe County Legislature. XIV. GENDER NEUTRALITY 1. Whenever words of the masculine or feminine gender appear in any rules of the County Legislature, they shall be deemed to refer to both male and female persons. 2. Gender neutral construction shall apply to gender indicative prefixes, suffixes and entire words. 3. Whenever the reference is to an entity composed of more than one (1) person or to an assemblage of persons, the reference shall be construed to be gender neutral. XV. CAPTIONS Captions are inserted for convenience of reference only and do not define, limit or describe the scope or intent of any portion of the Rules. 22

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016 PREAMBLE These are the Bylaws of The District Exchange Clubs, as adopted and amended by the Board of Directors of The National

More information

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1

More information

CONNECTICUT DEMOCRATIC STATE PARTY RULES

CONNECTICUT DEMOCRATIC STATE PARTY RULES CONNECTICUT DEMOCRATIC STATE PARTY RULES Connecticut Democratic State Central Committee 30 Arbor Street, Suite 103 404 Hartford, CT 06106 (860) 560-1775 (860) 387-0147 (Fax) www.ctdems.org PREAMBLE 1.

More information

City of Kenner Office of the Council

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

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

City of Sanford/Village of Springvale Charter

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

More information

lr_133_ A R E S O L U T I O N To adopt Rules of the House of Representatives for the 133rd General Assembly.

lr_133_ A R E S O L U T I O N To adopt Rules of the House of Representatives for the 133rd General Assembly. 133rd General Assembly Regular Session 2019-2020. R. No. A R E S O L U T I O N To adopt Rules of the House of Representatives for the 133rd General Assembly. 1 2 BE IT RESOLVED BY THE HOUSE OF REPRESENTATIVES

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

JOINT RULES OF THE HOUSE OF REPRESENTATIVES AND SENATE OF THE YMCA TEXAS YOUTH LEGISLATURE

JOINT RULES OF THE HOUSE OF REPRESENTATIVES AND SENATE OF THE YMCA TEXAS YOUTH LEGISLATURE JOINT RULES OF THE HOUSE OF REPRESENTATIVES AND SENATE OF THE YMCA TEXAS YOUTH LEGISLATURE Major Revision: December 2000 Minor Revision: January 2001 & August 2008 August 2013 TABLE OF CONTENTS GENERAL

More information

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL CITY OF RICHMOND, VIRGINIA Resolution No. 2015-R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney TABLE OF CONTENTS

More information

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

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

More information

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

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

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

More information

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire CONSTITUTION and BY-LAWS Table of Contents CONSTITUTION Article I Name... 3 Article II Objects... 3 Article III Membership... 3 Article IV State Officers... 3 Article V State Council... 3 Article VI State

More information

TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE

TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE TEMPORARY RULES OF THE SENATE 90 TH LEGISLATURE 2017-2018 Table of Contents 1. Parliamentary Reference... 1.3 2. Reporting of Bills...1.8 3. Bill Introduction... 1.15 4. Bill Referral...2.1 5. Recall From

More information

Republican Party of Minnesota

Republican Party of Minnesota Republican Party of Minnesota http://www.gopmn.org/info.cfm?x=2&pname=seltype&pval=2&pname2=tdesc&pval2=constitution CONSTITUTION Preamble The Republican Party of Minnesota welcomes into its party all

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

Undergraduate Student Government The Ohio State University

Undergraduate Student Government The Ohio State University Standing Rules of the General Assembly Undergraduate Student Government The Ohio State University For the purpose of establishing conduct and order within the Undergraduate Student Government General Assembly,

More information

Standing Rules of the National Education Association of the United States

Standing Rules of the National Education Association of the United States Standing Rules of the National Education Association of the United States Rule 1. Delegates A. Credentials Committee 1. Composition The President shall appoint a chairperson and four (4) members of the

More information

PLAN OF ORGANIZATION AND RULES OF THE DEMOCRATIC PARTY OF PUEBLO COUNTY, COLORADO

PLAN OF ORGANIZATION AND RULES OF THE DEMOCRATIC PARTY OF PUEBLO COUNTY, COLORADO PLAN OF ORGANIZATION AND RULES OF THE DEMOCRATIC PARTY OF PUEBLO COUNTY, COLORADO PREAMBLE We, the Democrats of Pueblo County, Colorado, do establish this Plan of Organization and the Rules of the Democratic

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

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

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS Adopted August 11, 1993 Amended by Resolution Nos. 94-0297, 94-2571, 94-3328, 94-3675, 95-1545, 95-2450, 95-2451, 95-2760, 95-4204, 96-0713, 98-3005,

More information

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual

More information

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS Rev. 10/2017 IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY AN ACT ESTABLISHING A REPRESENTATIVE TOWN MEETING FORM OF GOVERNMENT IN THE TOWN OF BURLINGTON.

More information

Standing Rules of the National Education Association of the United States

Standing Rules of the National Education Association of the United States of the National Education Association of the United States Rule 1. Delegates A. Credentials Committee 1. Composition The President shall appoint a chairperson and four (4) members of the Credentials Committee

More information

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015 AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended

More information

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants

More information

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

CHAUTAUQUA COUNTY CHARTER

CHAUTAUQUA COUNTY CHARTER Article 1 GOVERNMENT OF CHAUTAUQUA COUNTY Section 1.00 Government of Chautauqua County Section 1.01 Purpose Section 1.02 Continued Status and Powers Section 1.03 Effect of Charter on State Laws Section

More information

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, 2014 TABLE OF CONTENTS: Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure

C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure Council Period 22 Adopted: January 2 4, 2017 TABLE OF CONTENTS ARTICLE I: DEFINITIONS 101. Definitions

More information

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT RULES OF THE CITY COUNCIL CITY OF EAGLE POINT COUNCIL MEETINGS 1. Regular Council Meetings. The Council shall hold two regular meetings, on the second and fourth Tuesday of each month, except in those

More information

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

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

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

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

CITY AND BOROUGH OF JUNEAU PLANNING COMMISSION RULES OF ORDER

CITY AND BOROUGH OF JUNEAU PLANNING COMMISSION RULES OF ORDER CITY & BOROUGH OF JUNEAU ALASKA'S CAPITAL CITY CITY AND BOROUGH OF JUNEAU PLANNING COMMISSION RULES OF ORDER The following rules and guidelines are hereby adopted by the Planning Commission of the City

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

More information

RULES GENERAL ASSEMBLY

RULES GENERAL ASSEMBLY RULES OF THE GENERAL ASSEMBLY OF THE STATE OF NEW JERSEY 218 TH Legislature 2018-2019 RULES OF THE GENERAL ASSEMBLY OF THE STATE OF NEW JERSEY Adopted as the permanent Rules by resolution passed on January

More information

Rules of the Senate. 1.0 Procedural and Parliamentary Authority

Rules of the Senate. 1.0 Procedural and Parliamentary Authority Rules of the Senate 1-1 Manual. 1.0 Procedural and Parliamentary Authority The "Wyoming Manual of Legislative Procedure" shall govern procedural matters for the Legislature not shown elsewhere in these

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS PRISTINE PLACE HOMEOWNERS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. ARTICLE IV Section 3. Section

More information

BYLAWS OF HONORABLE COUNTRYPARK HOMEOWNERS ASSOCIATION OF PINELLAS COUNTY, INC. A CORPORATION NOT FOR PROFIT

BYLAWS OF HONORABLE COUNTRYPARK HOMEOWNERS ASSOCIATION OF PINELLAS COUNTY, INC. A CORPORATION NOT FOR PROFIT BYLAWS OF HONORABLE COUNTRYPARK HOMEOWNERS ASSOCIATION OF PINELLAS COUNTY, INC. A CORPORATION NOT FOR PROFIT The of HONORABLE COUNTY, INC., to govern the ARTICLE I. GENERAL provisions of this document

More information

Amended and Restated Bylaws of Computer Programs and Systems, Inc.

Amended and Restated Bylaws of Computer Programs and Systems, Inc. As amended October 28, 2013 ARTICLE I MEETINGS OF STOCKHOLDERS Section 1.1. Place of Meetings. Except as otherwise provided in the Certificate of Incorporation, as may be amended from time to time (the

More information

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II East Carolina University Organization and Shared Governance PART II - EAST CAROLINA UNIVERSITY ORGANIZATION AND SHARED GOVERNANCE CONTENTS Faculty Constitution

More information

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 1 2 3 OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 ARTICLE I. NAME The name of this association, a not-for-profit corporation organized

More information

Bylaws. PetSmart, Inc. (a Delaware Corporation) As Amended through. June 23, 2009

Bylaws. PetSmart, Inc. (a Delaware Corporation) As Amended through. June 23, 2009 Bylaws of PetSmart, Inc. (a Delaware Corporation) As Amended through June 23, 2009 TABLE OF CONTENTS PAGE ARTICLE I OFFICES... 1 Section 1. Registered Office... 1 Section 2. Other Offices... 1 ARTICLE

More information

Bylaws of the Henrico County Republican Committee

Bylaws of the Henrico County Republican Committee Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017

BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 BYLAWS OF THE NATIONAL EXCHANGE CLUB Effective July 13, 2017 PREAMBLE These are the Bylaws of The National Exchange Club, a Not-for-Profit Corporation organized under the laws of the State of Ohio, and

More information

CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE. ARTICLE I. NAME: This organization is known as the "UNION COUNTY

CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE. ARTICLE I. NAME: This organization is known as the UNION COUNTY CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE ARTICLE I. NAME: This organization is known as the "UNION COUNTY DEMOCRATIC COMMITTEE". These rules are its constitution and by-laws.

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

SHL Bylaws (As adopted August 1983; as amended October 2014)

SHL Bylaws (As adopted August 1983; as amended October 2014) SHL Bylaws (As adopted August 1983; as amended October 2014) Bylaws for the Silver Haired Legislature of Missouri, Incorporated ARTICLE I: Name The name of the organization shall be the Silver Haired Legislature

More information

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name: The name of the corporation is OAKWOOD HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". Section

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED Original - 1940 Reprint With Amendments - 1956, 1964, 1979, 1984, 1996, 1998, 1999, 2002, 2005, 2007, 2008, 2010, 2012,

More information

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS Article I IDENTITY, DEFINITION 1.1 Property 1.2 Definitions 1.3 Applicability 1.4 Office Article II VOTING RIGHTS Article III

More information

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College The Brooklyn College, CLAS Assembly adopts these proceedings on 11/06/12 pursuant to Article 1, 4, of the Constitution

More information

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I: NAME 1.01 The name of this organization shall be the Solano County Democratic Central Committee. ARTICLE II:PURPOSE 2.01 The Central

More information

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

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

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI). POLICY FOR GOVERNANCE OF JUNIOR OPTIMIST INTERNATIONAL, THE YOUTH MEMBERSHIP OF OPTIMIST INTERNATIONAL (Updated September 2016) Per Delegate action at the July 2016 Convention POLICY I: NAME SECTION 1:

More information

CONSTITUTION. ARTICLE I Name and Territorial Limits

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

More information

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

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

More information

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 Preamble: Be it herein recognized that Plan International under varying names has existed since 1937, and that, with the growth of its child-centred

More information

ASSEMBLY STANDING RULES

ASSEMBLY STANDING RULES ASSEMBLY STANDING RULES TABLE OF CONTENTS I. OFFICERS AND EMPLOYEES DUTIES OF OFFICERS Rule No. 1. Speaker of the Assembly... 1 2. Continuation of Leadership and Standing Rules of the Assembly During the

More information

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

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

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

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

Consolidated with Amendments through May 7, Page 1 of 20

Consolidated with Amendments through May 7, Page 1 of 20 Consolidated with Amendments through May 7, 2015 www.greatnorthwest.org Page 1 of 20 (This page left blank intentionally) Page 2 of 20 TABLE OF CONTENTS Title Page.. 1 Table of Contents.. 3 Section I Name

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

WOODFIELD COMMUNITY ASSOCIATION, INC.

WOODFIELD COMMUNITY ASSOCIATION, INC. BYLAWS OF WOODFIELD COMMUNITY ASSOCIATION, INC. Article I. General Section 1. Applicability. These Bylaws provide for the self-government of Woodfield Community Association, Inc., in accordance with the

More information

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

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

DRAFT. C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure

DRAFT. C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure DRAFT C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure Council Period 21 Adopted: January 20, 2015 A RESOLUTION IN THE COUNCIL OF THE DISTRICT OF COLUMBIA,

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS 2015 CONSTITUTION (As reviewed by the 2015 WEA Representative Assembly.) Article I Name The name of this organization shall be the Washington Education Association herein referred

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

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

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. The annual meeting of stockholders of the Corporation shall be held each year on the date and time

More information

VIETNAM VETERANS OF AMERICA. BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA

VIETNAM VETERANS OF AMERICA. BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA VIETNAM VETERANS OF AMERICA BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA ARTICLE I NAME This body shall be known as Vietnam Veterans of America, Inc Chapter # 535,

More information

CONSTITUTION OF THE REPUBLIC OF SEYCHELLES NATIONAL ASSEMBLY STANDING ORDERS 1994 PART II - PRESIDING OFFICER, MEMBERS AND CLERK OF THE ASSEMBLY

CONSTITUTION OF THE REPUBLIC OF SEYCHELLES NATIONAL ASSEMBLY STANDING ORDERS 1994 PART II - PRESIDING OFFICER, MEMBERS AND CLERK OF THE ASSEMBLY CONSTITUTION OF THE REPUBLIC OF SEYCHELLES NATIONAL ASSEMBLY STANDING ORDERS 1994 PART 1 - GENERAL 1. Citation 2. Interpretation PART II - PRESIDING OFFICER, MEMBERS AND CLERK OF THE ASSEMBLY 3. Election

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

Orrington Rod and Gun Club. Bylaws

Orrington Rod and Gun Club. Bylaws Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is

More information

MISSOURI JAYCEES BYLAWS

MISSOURI JAYCEES BYLAWS MISSOURI JAYCEES BYLAWS SECTION 1 - NAME The official name of this organization is the Missouri Jaycees. The widespread use of the term Jaycees in either the singular or plural is to be encouraged. SECTION

More information