David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business.

Size: px
Start display at page:

Download "David Hoffman Jerry Oley Dan Donahue. A quorum being present, the Board proceeded to conduct business."

Transcription

1 Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday, ; the meeting was called to order by Chairman Lievens at 6:00 p.m. II. ROLL CALL PRESENT: EXCUSED Mark Brant Gary Wilmoth Al Potratz R. Mark Ellsworth Jason Turner Henry Lievens A quorum being present, the Board proceeded to conduct business. III. IV. PLEDGE OF ALLEGIANCE Commissioner Brant led the Pledge of Allegiance. OPENING PRAYER Lisa Sanders, Deputy Clerk, Monroe County Board of Commissioners, led the Opening Prayer. V. APPROVAL OF AGENDA Motion by Commissioner Oley, supported by Commissioner Hoffman to approve the December 20, 2016 agenda as presented. VI. APPROVAL OF MINUTES (12/06/16 Regular Meeting) Motion by Commissioner Turner, supported by Commissioner Ellsworth to approve the minutes as presented for Tuesday, December 6, 2016 Regular Meeting and waive the reading thereof. VII. PUBLIC COMMMENT None

2 Page 2 VIII. RESOLUTIONS, SPECIAL TRIBUTES & PRESENTATIONS 1. Tribute to Vice-Chairman Al Potratz for his public service to the community given by Dale Zorn and State Representative William LaVoy. Offered by Governor Rick Snyder, Rep. William LaVoy and Sen. Dale Zorn. Senator Zorn congratulated and thanked Commissioner Ellsworth and Commissioner Potratz for their time in government. Representative LaVoy thank you to all. Got to know Al pretty well and appreciates his service to the County all these years. Congratulated him on his public service. Rep. LaVoy congratulated Commissioner Ellsworth as well. Thanked all the Commissioners for all their work in public service. Vice-Chairman Potratz was presented with a framed Tribute. IX. CONSENT AGENDA 1. Finance Committee Report (12/20/2016) A. The Finance Committee recommends to the Full Board to approve the 12/21/2016 Accounts Payable Current Claims Report in the amount of $496, Approval of Non-Claims A. Check Register dated 12/09/2016 in the amount of $590, B. Check Register dated 11/23/2016 in the amount of $842, Personnel Services/Human Resources Committee Report (12/15/2016) A. The Personnel Services/Human Resources Committee recommends approval of a reorganization plan of the Employment and Training Department, Michigan Works! Monroe Service Center to include eliminating a vacant management position, creating an additional Business Services Representative position, combining three classifications to create a Data & Tracking Technician position and updating classification names to meet current workforce development standards, with no cost/savings to the General Fund. B. The Personnel Services/Human Resources Committee recommends of staffing changes within a plan of the Prosecutor s Office to create a new Criminal Justice and Systems Administrator position and fund the new position by eliminating a part-time Records Processing Clerk II position and utilizing the $45,000 annual revenue created by the municipal prosecution contract with the City of Monroe. Motion by Commissioner Oley, supported by Commissioner Ellsworth to approve the Consent agenda as presented.

3 Monroe County Board of Commissioners Page 3 X. COMMUNICATIONS Board Action: 1. Letter dated November 30, 2016 from Mr. Tracy Oberleiter, Economic Development Corporation Chairman requesting the reappointment of Mr. Scot Laskey to the Economic Development Corporation for a 6-year term January 1, 2017 through December 31, Motion by Commissioner Oley, supported by Commissioner Hoffman to accept the communication and place on file and approve the reappointment of Mr. Scot Laskey to the Economic Development Corporation for a 6-year term effective January 1, 2017 through December 31, Letter dated December 1, 2016 from Mr. Peter Navarre, Emergency Medical Authority Chairman requesting the reappointment of Mr. David Brown and Mr. Michael Demski to the Emergency Medical Authority for 2 year terms January 1, 2017 through December 31, 2018 and a new 2-year appointment of Ms. Tammy Chlebowski, RN at Surgical Institute of Monroe to replace Ms. Glenda Kennon, RN whose term expires December 31, 2016 Motion by Commissioner Hoffman, supported by Commissioner Wilmoth to accept the communication and place it on file and approve the reappointment of Mr. David Brown and Mr. Michael Demski to the Emergency Medical Authority for 2 year terms commencing January 1, 2017 and ending December 31, 2018 and a new 2-year appointment of Ms. Tammy Chlebowski, RN for a term commencing January 1, 2017 through December 31, 2018.

4 Page 4 Motion carried 3. Letter dated December 13, 2016 from Ms. Aundrea Armstrong, Human Resources Director requesting approval to fill a vacant Corrections Officer position in the Sheriff s Office due to a recent resignation with the cost of filling this position funded from the Sheriff s Office 2017 budget. Motion by Commissioner Turner, supported by Commissioner Ellsworth to accept the communication, place on file and approve the recommendation to fill a vacant Corrections Officer position in the Sheriff s Office with the cost of the position included in the Sheriff s Office 2017 budget. 4. Letter dated December 14, 2016 from Ms. Aundrea Armstrong, Human Resources Director requesting approval to fill a Courtroom Clerk position due to an internal employee transfer. The cost of filling this position is included in the County Clerk s 2017 budget, provided a budget adjustment between cost centers is processed, with an additional $806 to District Court. Motion by Commissioner Ellsworth, supported by Commissioner Turner to accept the communication, place on file and approve the recommendation to fill a Courtroom Clerk position and authorize the necessary budget adjustment 5. Letter dated December 13, 2016 from Sheriff Dale Malone requesting authorization to fund expenditures for Sheriff s Office Aviation Unit from the General Fund. Chairman Lievens added that the expenditures total $68,000 and includes operating supplies, fuel, gas & oil, aircraft maintenance, annual inspections, insurance and training and seminars.

5 Page 5 Motion by Commissioner Oley, supported by Commissioner Brant to accept the communication from Sheriff Malone, place it on file and approve the request and authorize monies to be expended for Sheriff s Office Aviation Unit from the General Fund. Motion carried Michael Bosanac, Monroe County Administrator/CFO further clarified that in 2017 the funds will be transferred from General Fund reserves to cover the $68,000 appropriation. In 2018 will build an operating cost center into the budget. Going forward the intent of this action is to use General Fund money for the expenditures associated with the Sheriff s Office Aviation Unit and where possible supplement the Grant dollars and Drug Forfeiture dollars. 6. Letter dated December 14, 2016 from Sgt. David Buchko, Monroe County Sheriff s Office requesting approval to submit application for Michigan s Medical Marijuana Operation and Oversight Grant offered through the Department of Licensing and Regulatory Affairs in the amount of $53,996 for Fiscal Year No matching funds are required. Motion by Commissioner Potratz, supported by Commissioner Brant to accept and place on file the communication and approve the request to submit application for Michigan s Medical Marijuana Operation and Oversight Grant offered through the Department of Licensing and Regulatory Affairs in the amount of $53,996 for Fiscal Year 2017 with no matching funds required. 7. Letter dated December 15, 2016 from Ms. Aundrea Armstrong, Monroe County Human Resources Director recommending the Board of Commissioners approve the Tentative Agreement between the County of Monroe, the Monroe County Sheriff and the Police Officers Association of Michigan (Corrections Officers) which expires December 31, Motion by Commissioner Brant, supported by Commissioner Turner to accept and place on file the communication and approve the Tentative Agreement between the County of Monroe, the Monroe

6 Page 6 County Sheriff and Police Officers Association of Michigan (Corrections Officers) which expires December 31, XI. XII. OLD BUSINESS None NEW BUSINESS 1. Letter from Chairman J. Henry Lievens dated submitting the Board of Commissioners 2016 accomplishments. Motion by Commissioner Hoffman, supported by Commissioner Ellsworth to accept the communication and place it on file. Mr. Bosanac commented on the spirit of cooperation between the Board and other entities within the County as an ongoing theme of the 2016 accomplishments. XIII. XIV. XV. PUBLIC COMMENT None ANNOUNCEMENTS Michael Bosanac, Monroe County Administrator/CFO confirmed the Oath of Office ceremony and reception for elected officials will be held January 3, 2017 at 5:00 p.m. in Judge Weipert s historic courtroom. Judge Vitale will preside over the ceremony. MEMBERS TIME Commissioner Ellsworth: Thanks to Mike and staff for the last 2 years. Incredible two years. Thank the Board members. This County is great. Wish a Merry Christmas and Happy New Year. If ever down in Temperance stop by for a cup of coffee. Commissioner Wilmoth: Thank Al and Mark for being my friend for the last 2 years and hope it continues. It s been a pleasure meeting and working with you. Commissioner Oley: Thank the two Commissioners for we've worked with for the last two years. It s been rewarding. Also like to welcome the two new ones that are in the audience that will be coming on in January. We have a lot of work ahead of us.

7 Page 7 Another issue that is concerning. County employee submitted for a medical retirement in July and is still fighting for her medical retirement benefits in December. Fighting a major battle in her life just to see another day. Does not know why this is happening. When people retire they should get their benefits. There are documents that clearly state she is disabled. Would like this looked into. Would like the Chairman of the Retirement Board to come here and explain the process. There may be other cases out there like hers in which people who are entitled to benefits are not getting them. Long delay is not right. She would be here today to speak for herself if she could but we need to speak for her and fight for her. We need to take a strong hard look to make sure people are being taken care of like they should. We have an obligation to do that. Commissioner Turner: Proud to be a member of this Board. Bipartisan Board yet no one has a personal agenda. We do the business of the County once we get up here on the Board. Everyone up here cares about the County and the direction it s going. Thank Al for his friendship you will be dearly missed. Commissioner Donahue: Excused Commissioner Brant: Great working with Mr. Ellsworth and Al. Hate to see you go but it s the nature of politics. Always welcome to come back in the future. Commissioner Hoffman: Echo what everyone has said and it s been great working with you guys. Will miss you. Am looking forward to working with the new Commissioners as well. Have a nice holiday and remember the reason for the season. Commissioner Potratz: Merry Christmas and Happy Holidays. Commissioner Lievens: Merry Christmas and Happy New Year. Pleasure working with Al. Mark I will be down to see you for coffee. This Board is great and we set out to accomplish certain things and they get it accomplished. New philosophy on how we do business. Activist Board in a positive sense. Look for items to tackle. Each year we find new goals to set out and accomplish. XVI. ADJOURNMENT Motion by Commissioner Brant to adjourn at meeting, supported by Commissioner Hoffman. Chairman Lievens adjourned the meeting at 6:45 p.m. with no further business.

Mark Brant Henry Lievens Al Potratz

Mark Brant Henry Lievens Al Potratz Page 1 I. CALL TO ORDER A regular meeting of the Monroe County Board of Commissioners was held in the Board Chambers in the City of Monroe on Tuesday,, the meeting was called to order by Chairman Lievens

More information

X. OLD BUSINESS 1. Presentation by Tim Taylor and Doug Berry of Beaumont One. 2. Presentation by Denise Landis of Survival Flight, U of M, Ann Arbor

X. OLD BUSINESS 1. Presentation by Tim Taylor and Doug Berry of Beaumont One. 2. Presentation by Denise Landis of Survival Flight, U of M, Ann Arbor REGULAR MEETING AGENDA MONROE COUNTY EMERGENCY MEDICAL AUTHORITY MONROE COUNTY BOARD OF COMMISSIONERS CHAMBERS WEDNESDAY, SEPTEMBER 21, 2016 6:00 P.M. 125 E. SECOND STREET MONROE, MICHIGAN 48161 (734)

More information

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation BYLAWS of the Board of Trustees of Oakland University ARTICLE I The Corporation The board of control of Oakland University created under Act No. 35 of the Public Acts of 1970 of the State of Michigan shall

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas December 15, 2015 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, December 15, 2015 at 7:00pm. II.

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

Charter Commission of the. City of Raytown

Charter Commission of the. City of Raytown Charter Commission of the City of Raytown Dear Citizens of Raytown: On Tuesday, April 8 th, 2014, the people of Raytown voted in favor of the election of a commission to draft a home rule charter (constitution)

More information

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, 2015 7:30 PM PLEDGE OF ALLEGIANCE NATIONAL ANTHEM OPENING PRAYER 1. Call to order by the City Clerk. 2. Administration of Oath of

More information

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle MAYOR Bert L. Cottle COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E Tim Burney, Seat B Vacant Seat D Jam es Harvey, Seat F WASILLA CITY COUNCIL MEETING AGENDA WASILLA

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

CHAPTER 1. LACKAWANNA COUNTY HOME RULE CHARTER

CHAPTER 1. LACKAWANNA COUNTY HOME RULE CHARTER CHAPTER 1. LACKAWANNA COUNTY HOME RULE CHARTER Art. I. GENERAL 1.1-101 II. ELECTED OFFICERS 1.2-201 III. COUNTY COMMISSIONERS 1.3-301 IV. CONTROLLER 1.4-401 V. TREASURER 1.5-501 VI. DISTRICT ATTORNEY 1.6-601

More information

RULES AND REGULATIONS

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

More information

ASSEMBLY/SCHOOL BOARD DECEMBER 13, 2016

ASSEMBLY/SCHOOL BOARD DECEMBER 13, 2016 MATANUSKA-SUSITNA BOROUGH JOINT MEETING ASSEMBLY/SCHOOL BOARD DECEMBER 13, 2016 I. CALL TO ORDER The joint Assembly/School Board meeting was held on December 13, 2016, at the Borough Assembly Chambers,

More information

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP ARTICLE IV OFFICERS ARTICLE V DUTIES OF OFFICERS ARTICLE VI VACANCIES

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

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

Houston Parks and Recreation Advisory Commission (PARC) Houston City Hall Armstrong Rd, Houston, Alaska 99694

Houston Parks and Recreation Advisory Commission (PARC) Houston City Hall Armstrong Rd, Houston, Alaska 99694 Chair - Christian Hartley, Seat B Vice Chair - Adam Rein, Seat A Robert Lyons, Seat C Brittany Mohar, Seat D Katie Stavick, Seat E Virgie Thompson, Mayor Raymond Russell, Public Works Deputy Director Emily

More information

ARTICLE I NAME, MEMBERSHIP, AND ELIGIBILITY FOR PARTY OFFICE. The name of this organization shall be the CLARK COUNTY DEMOCRATIC PARTY.

ARTICLE I NAME, MEMBERSHIP, AND ELIGIBILITY FOR PARTY OFFICE. The name of this organization shall be the CLARK COUNTY DEMOCRATIC PARTY. PREAMBLE: The Clark County Democratic Party Constitution and By-Laws Adopted December 9, 1971 (Amended April 19, 1974; July 31, 1986; February 18, 1999; and, April 20, 2005) We, the members of the Clark

More information

VERMONT BAR ASSOCIATION CONSTITUTION

VERMONT BAR ASSOCIATION CONSTITUTION VERMONT BAR ASSOCIATION CONSTITUTION General Revision of 1976, As Amended, February, 1977; September, 1978; March, 1981; September, 1981; March, 1982; September, 1983; March, 1985; July 19, 1985; September

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 70 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Cafe TRUSTEES

More information

West Virginia Chiropractic Society BY-LAWS

West Virginia Chiropractic Society BY-LAWS West Virginia Chiropractic Society BY-LAWS Article I (Name) The name of the corporation is the West Virginia Chiropractic Society, Inc. hereafter referred to as the society. Article II (Purpose) The purpose

More information

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10 WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS Revised 03/10 Section l. NAME. ARTICLE I - GENERAL The name of this non-profit corporation is The Wyoming Society of Certified Public Accountants,

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

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

More information

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS Approved by the membership: October 3, 2017 ARTICLE I NAME The association shall be known as the Colorado Municipal Clerks Association (CMCA). ARTICLE II PURPOSE

More information

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under

More information

MINUTES. Monroe County Employees Retirement System Board of Trustees Monday, May 7, 2018

MINUTES. Monroe County Employees Retirement System Board of Trustees Monday, May 7, 2018 MINUTES Trustees Monday, May 7, 2018 1. Call to Order A regular meeting of the Trustees was called to order at 5:00 PM on May 7, 2018 at the Mary K. Daume Library Service Center at 840 South Roessler Street,

More information

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

Municipal Treasurers Association of Wisconsin Constitution and By-Laws Municipal Treasurers Association of Wisconsin Constitution and By-Laws ARTICLE I - IDENTITY OF THE ORGANIZATION The name of this organization shall be: MUNICIPAL TREASURERS ASSOCIATION OF WISCONSIN INC.

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

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION As approved and adopted December, 2000; Amended October, 2002; Revised 2008; Amended October, 2010; Amended July, 2012; Amended May, 2013;

More information

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, 2017 7:30 PM 1. Procession into Council Chambers Color Guard, Police Chief & Fire Chiefs, New London Firefighters Pipes &

More information

CONNECTICUT SECTION, PGA OF AMERICA, INC. CONSTITUTION DEDICATION FORWARD

CONNECTICUT SECTION, PGA OF AMERICA, INC. CONSTITUTION DEDICATION FORWARD CONNECTICUT SECTION, PGA OF AMERICA, INC. CONSTITUTION DEDICATION Believing that the growth of the game of golf and its high standing in this country is largely due to the efforts of its early professional

More information

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I Name and Purpose This Section shall be known as the Real Estate Section of the Monroe County Bar Association The purpose of this Section

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

ANTIGUA AND BARBUDA THE NATIONAL ECONOMIC AND SOCIAL COUNCIL ACT, 2004 ARRANGEMENT OF SECTIONS

ANTIGUA AND BARBUDA THE NATIONAL ECONOMIC AND SOCIAL COUNCIL ACT, 2004 ARRANGEMENT OF SECTIONS ANTIGUA AND BARBUDA THE NATIONAL ECONOMIC AND SOCIAL COUNCIL ACT, 2004 ARRANGEMENT OF SECTIONS Section 1. Short title. 2. Establishment of NESC. 3. Functions of the Council. 4. Tenure of office. 5. Resignation.

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

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

BYLAWS March 20, 2018

BYLAWS March 20, 2018 BYLAWS March 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes referred

More information

HATC RESIDENT COUNCIL BYLAWS

HATC RESIDENT COUNCIL BYLAWS HATC RESIDENT COUNCIL BYLAWS BYLAWS FOR THE RESIDENT COUNCIL OF TABLE OF CONTENTS ARTICLE I. NAME OF ORGANIZATION... 2 ARTICLE II. PURPOSE AND GENERAL RESPONSIBILITIES OF COUNCIL... 2 ARTICLE III. PARTICIPATION

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas June 2, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas June 2, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas June 2, 2015 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, June 2, 2015 at 7:00pm. II. III. IV.

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: February, 2013 Table of Contents PREAMBLE... 8 PART ONE: AUTHORITY AND PRINCIPLES...

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

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

BY-LAWS OF PENSACOLA BEACH ADVOCATES, INC., A FLORIDA CORPORATION NOT-FOR-PROFIT

BY-LAWS OF PENSACOLA BEACH ADVOCATES, INC., A FLORIDA CORPORATION NOT-FOR-PROFIT BY-LAWS OF PENSACOLA BEACH ADVOCATES, INC., A FLORIDA CORPORATION NOT-FOR-PROFIT ARTICLE I: IDENTITY These are the By-Laws of the Pensacola Beach Advocates, Inc., hereinafter referred to as PBA, a corporation

More information

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church PAGE 1 OF 8 ITEM I: ITEM II: ITEM III: ITEM IV: ITEM V: ITEM VI: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on September 26, 2016 at 7:05 p.m. in the Council Chambers

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

Constitution of the Franklin County Agricultural Society. Article I Name of the Society Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society

More information

HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA

HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA City and Borough of Sitka, Alaska 100 Lincoln St., Sitka, Alaska 99835 Adopted: December 2, 1971 Amended: April 19, 1981 - Ordinance 80-461, Section 7.01(a)(b)

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS Revised September, 2018 PREAMBLE The Ohio Statewide Independent Living Council (OSILC) shall be committed to promoting a philosophy of independent living,

More information

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: 2016007187 MISC 10/14/2016 02:15:56 Pn Total Pages: 10 Fee: 58 00 Lisa J Wernette, County Clerk - Medina County, TX CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: www.cchoa-texas.org

More information

ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC.

ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC. Articles of Incorporation November 2014 By-laws September 2014 ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC. ARTICLE I - NAME The name of this corporation shall be Blackford County

More information

CORPUS CHRISTI COUNCIL BYLAWS

CORPUS CHRISTI COUNCIL BYLAWS NAVY LEAGUE of the UNITED STATES FOUNDED 1902 Citizens in Support of the Sea Services CORPUS CHRISTI COUNCIL BYLAWS Amended and Approved January 30, 2012 Where there is no law, but every person does what

More information

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 BY-LAWS OF WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017 I certify that the attached is a full, true and correct copy of the By-Laws of Western Climate

More information

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Special Board Agenda for Special Meeting of the Executive Board May 23, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.05.16 TCAEC SPECIAL MEETING AGENDA

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, 2015 Escanaba, Michigan A Re-organizational meeting of the Delta County Board of Commissioners was held this date, pursuant to the following call:

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

Constitution and By-Laws

Constitution and By-Laws Constitution and By-Laws Volunteer Firemen's Association of CAMBRIA COUNTY & VICINITY Last Revised: December 13, 2012 PREAMBLE We, the various companies, comprising the Volunteer and Career Fire Departments

More information

CIRCULAR LETTER 1095 MARCH 31, 2008 PROCEEDINGS OF THE WISCONSIN GOVERNING COMMITTEE

CIRCULAR LETTER 1095 MARCH 31, 2008 PROCEEDINGS OF THE WISCONSIN GOVERNING COMMITTEE 262-796-4540 Fax 262-796-4400 www.wcrb.org P.O. Box 3080 Milwaukee, WI 53201-3080 Located at 20700 Swenson Drive, Suite 100, Waukesha, WI 53186 CIRCULAR LETTER 1095 MARCH 31, 2008 PROCEEDINGS OF THE WISCONSIN

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

CHARTER OF THE TOWN OF HOULTON ARTICLE 1 POWERS OF THE TOWN

CHARTER OF THE TOWN OF HOULTON ARTICLE 1 POWERS OF THE TOWN CHARTER OF THE TOWN OF HOULTON ARTICLE 1 POWERS OF THE TOWN Sec. 101 Incorporation The Inhabitants of the Town of Houlton shall continue to be a municipal corporation under the name of the Town of Houlton

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

STANDING ORDERS THE NATIONAL ASSEMBLY LESOTHO

STANDING ORDERS THE NATIONAL ASSEMBLY LESOTHO 1 STANDING ORDERS OF THE NATIONAL ASSEMBLY OF LESOTHO 2 Standing Order: NATIONAL ASSEMBLY STANDING ORDERS TABLE OF CONTENTS CHAPTER I INTRODUCTION 1 Interpretation 2 Oath or Affirmation of Allegiance 3

More information

BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY

BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY Effective Date: January 1, 2019 BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY a Pennsylvania not for profit Corporation ARTICLE

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

FRANKLIN COUNTY SCHOOL BOARD REGULAR MEETING WILLIE SPEED BOARD ROOM AUGUST 28, :00 P.M. MINUTES

FRANKLIN COUNTY SCHOOL BOARD REGULAR MEETING WILLIE SPEED BOARD ROOM AUGUST 28, :00 P.M. MINUTES I. CALL TO ORDER/ADOPTION OF AGENDA Chair Kirvin called the meeting to order at 6:00 p.m. Items added to the agenda as follows: VIII. B VII. C XII. N, P, Q, R, S, & T XIV. I & J Item removed from agenda

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

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

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

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

JOINT CONSTITUTION AND BY-LAW OF THE INLAND UNIT OF THE CALIFORNIA BASEBALL UMPIRES ASSOCIATION

JOINT CONSTITUTION AND BY-LAW OF THE INLAND UNIT OF THE CALIFORNIA BASEBALL UMPIRES ASSOCIATION JOINT CONSTITUTION AND BY-LAW OF THE INLAND UNIT OF THE CALIFORNIA BASEBALL UMPIRES ASSOCIATION ARTICLE I NAME 1.1 NAME OF ORGANIZATION This association shall be known as the INLAND BASEBALL UMPIRES ASSOCIATION

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

BY-LAWS SEELEY LAKE COMMUNITY COUNCIL ARTICLE I AUTHORIZATION

BY-LAWS SEELEY LAKE COMMUNITY COUNCIL ARTICLE I AUTHORIZATION BOOK 270PAGE 2015 BY-LAWS SEELEY LAKE COMMUNITY COUNCIL ARTICLE I AUTHORIZATION The Seeley Lake Community Council was created by the Board of County Commissioners of Missoula County, Montana,in accordance

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah

UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS. Bylaws of the Davis Technical College Board of Directors. 550 East 300 South Kaysville, Utah UTAH SYSTEM OF TECHNICAL COLLEGES BOARD OF DIRECTORS Bylaws of the Davis Technical College Board of Directors 550 East 300 South Kaysville, Utah Established: September 27, 2001 Updated: November 30, 2006

More information

INTERNATIONAL AIRBORNE GEOPHYSICS SAFETY ASSOCIATION BY-LAWS ARTICLE I

INTERNATIONAL AIRBORNE GEOPHYSICS SAFETY ASSOCIATION BY-LAWS ARTICLE I INTERNATIONAL AIRBORNE GEOPHYSICS SAFETY ASSOCIATION BY-LAWS NAME, OFFICES AND SEAL ARTICLE I 1.1 The name of the association shall be International Airborne Geophysics Safety Association hereinafter called

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

AMENDED AND RESTATED BYLAWS OF USS HOUSTON CA-30 SURVIVORS ASSOCIATION AND NEXT GENERATIONS

AMENDED AND RESTATED BYLAWS OF USS HOUSTON CA-30 SURVIVORS ASSOCIATION AND NEXT GENERATIONS AMENDED AND RESTATED BYLAWS OF USS HOUSTON CA-30 SURVIVORS ASSOCIATION AND NEXT GENERATIONS Last Amended June 24, 2018 The following amended and restated bylaws (the Bylaws ) were originally adopted by

More information

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M.

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, :00 P.M. Minutes COUNCIL MEETING City Hall Bel Aire, Kansas January 5, 2016 7:00 P.M. I. CALL TO ORDER - Mayor David Austin called the City of Bel Aire Council meeting to order, January 5, 2016 at 7:00pm. II. ROLL

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

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

Bylaws of the Maine Turnpike Authority 2012 Revision

Bylaws of the Maine Turnpike Authority 2012 Revision Bylaws of the Maine Turnpike Authority 2012 Revision Article I. Officers. The Officers of the Maine Turnpike Authority (herein called the "Authority"), shall consist of a Chair, a Vice Chair, a Secretary,

More information

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,

More information

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County

More information

PURPOSE AND OBJECTIVE OF THE ORGANIZATION.

PURPOSE AND OBJECTIVE OF THE ORGANIZATION. PALM VALLEY POST 233, THE AMERICAN LEGION, INC. NORTH WILDERNESS TRAIL PONTE VEDRA BEACH, FLORIDA 32004 (Revised February 2010) (Department Approved November 17, 2010 ) BY-LAWS ARTICLE I. PURPOSE OF BY-LAWS

More information

CONSTITUTION Revised: February 2016 Approved: March 2016

CONSTITUTION Revised: February 2016 Approved: March 2016 Interfraternity Council Delta State University CONSTITUTION Revised: February 2016 Approved: March 2016 ARTICLE I. NAME A. The name of this organization shall be the Interfraternity Council, hereinafter

More information

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, 2016 6:30 pm Call to Order Chair Wright called the meeting to order at 6:30pm. I. Roll Call and Pledge of Allegiance Board Members Present:

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, DECEMBER 14, 2015, AT 1:30 P.M. Mr. Bergeron, Committee Chairman Mr. Cooper, Member Mr. Kearney, Member Mr.

More information

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS Austin, TEXAS ARTICLE I Name The name of the Organization shall be Star Center Gymnastics Booster Club, Inc., and its principal place of business shall

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

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

More information