Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Size: px
Start display at page:

Download "Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY"

Transcription

1 Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Safeguarding Our Community Business: (845) Fax: (845) For Emergencies DIAL 911 BOARD OF FIRE COMMISSIONERS MEETING MINUTES August 17, 2015 ATTENDEES: Comm. James Beretta - Chairman Comm. Richard Dore Comm. Kenneth Muckenhaupt Comm. Joseph Armstrong Comm. José Seco Chief: District Secretary: Treasurer: Tory Gallante Renee O Neill James Passikoff Chairman Beretta opened the Arlington Fire District Board of Fire Commissioners Meeting at 7:00 p.m., took a roll call of the attendees and everyone stood and recited the pledge of allegiance. He reminded everyone to silence their cell phones. At this time, Chairman Beretta turned the meeting over to Ms. Jennifer George and Mr. Justin Degon of Vanacore, DeBenedictus, DiGiovanni & Weddell. Ms. George presented the 2014 Financial Audit to the Board and answered any questions they had. The presentation ended at 7:29 p.m. and the Board resumed the meeting. I. Comm. Beretta stated that Abstract15-8B was reviewed by Comm. Seco and Comm. Muckenhaupt. II. APPROVAL OF PREVIOUS MEETING MINUTES A. August 3, 2015 Board of Fire Commissioners Meeting A motion was made by Comm. Armstrong to approve the Minutes. Seconded by Comm. Muckenhaupt. III. MONTHLY COMMIITTEE REPORTS - No reports given unless otherwise noted. A. Service Awards Comm. Dore & Comm. Muckenhaupt Comm. Muckenhaupt acknowledged receipt of the following: Board of Fire Commissioners Meeting Minutes August 17, 2015 Page 1

2 1. Received from RBC Wealth Management Investment Access Account Statement June Received from RBC Wealth Management Investment Access Account Statement July 2015 B. District Inspections Comm. Seco & Comm. Dore C. District Officers / Chief Liaison Comm. Dore & Comm Muckenhaupt D. EMS & Paramedic Liaison Comm. Muckenhaupt & Comm. Seco E. Public Relations Comm. Dore & Comm. Armstrong F. Equipment Maintenance Comm. Dore & Comm. Armstrong G. Buildings and Grounds Comm. Seco & Comm. Armstrong H. Capital Equipment Comm. Seco & Comm. Armstrong 1. Comm. Armstrong reported that he is in talks with the Chief and the Shop regarding equipment that needs to be purchased. I. Union Negotiations & Contract Comm. Armstrong & Comm. Muckenhaupt J. Career Staff Liaison Comm. Beretta & Comm. Muckenhaupt K. Volunteer Recruitment Comm. Beretta & Comm. Seco L. Volunteer Liaison Comm. Beretta & Comm. Seco M. District Safety & Health Comm. Dore & Comm Muckenhaupt N. Strategic Plan Comm. Beretta & Comm. Dore O. Finance Committee Comm. Beretta & Comm. Armstrong 1. Comm. Beretta reported that weekly meetings are being held with the Chief and the Treasurer to start to prepare for the 2016 budget. P. IT Operations Committee Comm. Beretta & Comm. Muckenhaupt Q. Croft & Rochdale Lease Comm. Armstrong & Comm. Seco IV. CORRESPONDENCE None unless otherwise noted A. Received Comm. Jose Seco s Certificate of Compliance for completing the online commissioner training course as of June 22, V. ACTIONS TO BE TAKEN THE BOARD None unless otherwise noted A. dated August 11, 2015 from Lisa Jackson of Croft Corners Fire Company regarding changes in memberships for the following: 1. Jeff Tryon - resigned 2. Heather Bergin volunteer recruit; failure to meet requirements 3. Jacob Lear failure to meet requirements 4. Joseph Buono failure to meet requirements A motion was made by Comm. Beretta to drop those four people from the roles. Seconded by Comm. Muckenhaupt. Board of Fire Commissioners Meeting Minutes August 17, 2015 Page 2

3 B. Fund Raising Event Form received August 13, 2015 from Engine Co. #1 requesting to do a fundraiser for the Wounded Warrior Project (all funds raised go to the WWP) at the American Legion on Overlook Road on September 27, 2015 from 12:00 p.m. to 8:00 p.m. (No equipment use was requested on the form) A motion was made by Comm. Dore to approve the Wounded Warrior Project fundraiser at the American Legion on Overlook Road on September 27, 2015 from 12:00 p.m. to 8:00 p.m. Seconded by Comm. Beretta. VI. DONATIONS NAME REASON AMOUNT Elizabeth Lassi Car Seat Installation $20.00 Laura Ziga (Spink) Car Seat Installation $10.00 Elizabeth Hoe Car Seat Installation $40.00 Stephanie Basciano Car Seat Installation $10.00 Isabel Tortorici Assistance Received $ A motion was made by Comm. Armstrong that we deposit the $80.00 in car seat installations into the car seat program. Seconded by Comm. Seco. A motion was made by Comm. Armstrong that the assistance received donation of $ be applied to the donation line item. Seconded by Comm. Seco. Comm. Dore No Comm. Muckenhaupt No - Motion Carried, 3 2 Board of Fire Commissioners Meeting Minutes August 17, 2015 Page 3

4 VII. SCHOOL REQUESTS The following members have been approved by Chief Gallante to attend the courses listed below. The training requested is either located in county or is a course to maintain certification and therefore is for Commissioners notification purposes only: - No requests received The following school requests require approval by the Board of Fire Commissioners: - No requests received VIII. COMMISSIONERS ITEMS - No reports and/or discussions unless otherwise noted A. 1 st meeting in September is Labor Day consider canceling or rescheduling; September 14 th is Rosh Hashanah A motion was made by Comm. Beretta to move the first meeting in September to September 8 th at 7:00 p.m. Seconded by Comm. Muckenhaupt. IX. DISTRICT STAFF ITEMS A. Chief - Tory Gallante 1. Exterior LED upgrades proposal from Central Hudson & Lime Energy for HQ and Red Oaks Mill stations. Total amount of $3, A motion was made by Comm. Dore to approve the proposal from Central Hudson & Lime Energy for Headquarters and Red Oaks Mill for the exterior LED upgrades with the amount stated by Chief Gallante. Seconded by Comm. Beretta. 2. dated August 11, 2015 from Local 2393 requesting approval to wear Breast Cancer Awareness shirts/sweatshirts, (all pink shirt with logo approved by Chief or if pink shirt/sweatshirt not approved, the regular blue shirt/sweatshirt with pink logo) for the month of October. Board of Fire Commissioners Meeting Minutes August 17, 2015 Page 4

5 A motion was made by Comm. Dore to approve the wearing of the shirts at the request of Local 2393, the Breast Cancer Awareness shirts to be approved by the Chief, for the month of October. Seconded by Comm. Muckenhaupt. Comm. Armstrong No Comm. Seco No - Motion Carried, Technical Rescue & USAR Grant Program has been announced would be in conjunction with the City of Poughkeepsie and LaGrange; 100% funded, no match. Type II Medium Structural Collapse - to bring up to next level. A motion was made by Comm. Dore to approve the 2015 Technical Rescue & USAR Grant Program application. Seconded by Comm. Muckenhaupt. 4. Request from Local 2393 regarding Paramedic Training current personnel slated to attend Dutchess Community College. Local 2393 brought forth and proposed going to Yonkers Fire Department for cost savings. The Board will discuss this in Executive Session, as it relates to the employment history of particular individuals. B. Assistant Chiefs 1. 1 st Assistant Chief John Richardson no report 2. 2 nd Assistant Chief Eric Philipp no report C. Director of EMS David Violante (absent) D. Treasurer James Passikoff 1. Comm. Beretta acknowledged receipt of the Treasurer s July Financial Report for the District. Board of Fire Commissioners Meeting Minutes August 17, 2015 Page 5

6 X. PUBLIC COMMENT PERIOD - No action(s) taken by the Board, unless otherwise noted XI. COMMENTS FROM THE BOARD - No action(s) taken by the Board, unless otherwise noted XII. ITEMS FOR EXECUTIVE SESSION A. Chief Gallante 1. Follow up discussion on the Paramedic Program 2. Employment history on five (5) individuals 3. Follow up discussion on the Account Clerk position 4. Update the Board on employee injuries With no further open business to discuss, a motion was made by Comm. Beretta to adjourn to Executive Session at 8:14 p.m. Seconded by Comm. Dore. XIII. EXECUTIVE SESSION The Board came out of Executive Session at 9:18 p.m. and returned to Open Session. XIV. OPEN ITEMS As a result of Executive Session, a motion was made by Comm. Muckenhaupt to drop the following members from the active roles for failure to meet District requirements: Thomas Kellogg, Robert Simpson, Manny Villa and Michael Lear. Seconded by Comm. Seco. As a result of Executive Session, a motion was made by Comm. Dore to take probationary firefighter Dan Sylvester off probation effective September 7 th. Seconded by Comm. Muckenhaupt. As a result of Executive Session, a motion was made by Comm. Dore to change the Paramedic Program for FF s Rinck and Caulfield from Dutchess Community College to Yonkers Fire Department. Seconded by Comm. Seco. Board of Fire Commissioners Meeting Minutes August 17, 2015 Page 6

7 XV. ABSTRACT APPROVAL A motion was made by Comm. Muckenhaupt to approve Abstract 15-8B in the amount of $75,165.35, which is represented by a total of 50 checks. Seconded by Comm. Seco. - Motion Carried, 5-0 With no further business to conduct, a motion was made by Comm. Beretta to adjourn the meeting at 9:19 p.m. Seconded by Comm. Muckenhaupt. Meeting adjourned at 9:21 p.m. Respectfully Submitted, Renee O Neill District Secretary Board of Fire Commissioners Meeting Minutes August 17, 2015 Page 7

8

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 Safeguarding Our Community BOARD OF FIRE COMMISSIONERS

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 Safeguarding Our Community BOARD OF FIRE COMMISSIONERS

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Safeguarding Our Community Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 BOARD OF FIRE COMMISSIONERS

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 Safeguarding Our Community BOARD OF FIRE COMMISSIONERS

More information

Arlington Fire District

Arlington Fire District Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Safeguarding Our Community Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 MINUTES BOARD OF FIRE COMMISSIONERS

More information

BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING February 28, Gerard Comatos (absent) James Passikoff (absent)

BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING February 28, Gerard Comatos (absent) James Passikoff (absent) BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING February 28, 2001 ATTENDEES: Comm. Paul Lahey, Chairman Comm. Ralph Chiumento Comm. Gerard Philipp Comm. Karen Pells Comm. Elizabeth Bomba Attorney: Treasurer:

More information

BOARD OF FIRE COMMISSIONERS MONTHLY MEETING February 9, Richard J. Olson (absent) James Passikoff (absent)

BOARD OF FIRE COMMISSIONERS MONTHLY MEETING February 9, Richard J. Olson (absent) James Passikoff (absent) BOARD OF FIRE COMMISSIONERS MONTHLY MEETING February 9, 2009 ATTENDEES: Comm. Patrick Rose, Chairman Comm. Ann Bollmann (absent) Comm. Kenneth Muckenhaupt Comm. Kris Duderstadt Comm. Ralph Chiumento (absent)

More information

BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING March 31, 1999

BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING March 31, 1999 BOARD OF FIRE COMMISSIONERS WORKSHOP MEETING March 31, 1999 ATTENDEES: Comm. Paul Lahey, Chairman Comm. Ralph Chiumento (excused) Comm. Gerard Philipp Comm. William McCourt Comm. John Richardson Attorney:

More information

BOARD OF FIRE COMMISSIONERS MONTHLY MEETING June 9, 2004

BOARD OF FIRE COMMISSIONERS MONTHLY MEETING June 9, 2004 BOARD OF FIRE COMMISSIONERS MONTHLY MEETING June 9, 2004 ATTENDEES: Comm. Elizabeth Bomba - Chairperson Comm. Ralph Chiumento (arrived at 7:40 p.m.) Comm. Karen Pells (left during Executive Session) Comm.

More information

BOARD OF FIRE COMMISSIONERS MONTHLY MEETING March 30, Gerard Comatos (absent)

BOARD OF FIRE COMMISSIONERS MONTHLY MEETING March 30, Gerard Comatos (absent) BOARD OF FIRE COMMISSIONERS MONTHLY MEETING March 30, 2005 ATTENDEES: Comm. Ralph Chiumento, Chairman Comm. Patrick Rose Comm. Norman Comerford (absent) Comm. Elizabeth Bomba Comm. Kenneth Muckenhaupt

More information

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY Fairview Fire District 258 Violet Avenue Poughkeepsie, NY 12601 www.fairviewfd.net Business: (845) 452-7453 Fax: (845) 452-0552 For Emergencies DIAL 911 MINUTES BOARD OF FIRE COMMISSIONERS MONTHLY MEETING

More information

Steele Canyon High School. Athletic Booster Club. By-Laws

Steele Canyon High School. Athletic Booster Club. By-Laws Steele Canyon High School Athletic Booster Club By-Laws Amended: August 14, 2006 BY-LAWS OF STEELE CANYON HIGH SCHOOL ATHLETIC BOOSTER CLUB I. NAME A. The organization shall be known as the STEELE CANYON

More information

Integrity, Valor, Excellence and Teamwork

Integrity, Valor, Excellence and Teamwork 258 Violet Avenue Poughkeepsie, NY 12601 www.fairviewfd.net Office: (845) 452-7453 Station: (845) 452-7770 Fax: (845) 452-0552 For Emergencies DIAL 911 Integrity, Valor, Excellence and Teamwork Serving

More information

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY DRAFT. BOARD OF FIRE COMMISSIONERS MONTHLY MEETING July 10, 2018

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY DRAFT. BOARD OF FIRE COMMISSIONERS MONTHLY MEETING July 10, 2018 Integrity, Valor, Excellence and Teamwork Serving Since 1910 BOARD OF FIRE COMMISSIONERS MONTHLY MEETING July 10, 2018 ATTENDEES: Comm. James Doxsey Chief Christopher Maeder Comm. Aldo Milanese Brie Novack,

More information

Integrity, Valor, Excellence and Teamwork

Integrity, Valor, Excellence and Teamwork Fairview Fire District 258 Violet Avenue Poughkeepsie, NY 12601 www.fairviewfd.net Office: (845) 452-7453 Station: (845) 452-7770 Fax: (845) 452-0552 For Emergencies DIAL 911 Integrity, Valor, Excellence

More information

Fort McKavett Volunteer Fire Department and Community Center

Fort McKavett Volunteer Fire Department and Community Center Fort McKavett Volunteer Fire Department and Community Center ' BYLAWS Article I MISSION STATEMENT The mission of the Fort McKavett Volunteer Fire Department (the Department), a nonprofit 501 (c) organization,

More information

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED

BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED BYLAWS OF THE PIEDMONT BAND BOOSTERS INCORPORATED Effective March 2011 ARTICLE I NAME The name of this organization will be Piedmont Band Boosters, Inc., 3006 Sikes Mill Rd., Monroe, Union County, North

More information

Constitution. SECTION 2 Wherever the word Company is used in this Constitution and these ByLaws, it shall refer to Haddon Fire Company No. 1.

Constitution. SECTION 2 Wherever the word Company is used in this Constitution and these ByLaws, it shall refer to Haddon Fire Company No. 1. IP-7 HADDON FIRE COMPANY, NO. 1 Haddonfield, New Jersey Constitution Last Adopted: May 2012 Amended: August 2015 ARTICLE I NAME The name of this association by virtue of its certificate of Charter will

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

ITALIAN-AMERICAN CLUB OF THE VILLAGES

ITALIAN-AMERICAN CLUB OF THE VILLAGES ITALIAN-AMERICAN CLUB OF THE VILLAGES PREFACE: THE CLUB WAS ORGANIZED ON APRIL 23, 1992 ARTICLE I. - MEMBERSHIP Any person residing in The Villages who is of Italian heritage and his or her spouse is eligible

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting October 17, 2017

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting October 17, 2017 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting October 17, 2017 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors

More information

Limestone Township Fire! Protection District BOARD OF TRUSTEES! MEETING MINUTES!

Limestone Township Fire! Protection District BOARD OF TRUSTEES! MEETING MINUTES! Board of Trustees Dr. Andrew Bland, President Cindy Weber, Vice President Larry Estep, Secretary Chuck Bassett, Treasurer Tom Helfrich, Trustee Limestone Township Fire Protection District 6105 W. Plank

More information

Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015)

Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015) Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015) ARTICLE I NAME The name of this organization shall be the Interlake High School Spirit Booster Club, hereinafter referred to as

More information

BYLAWS Monroe County Cruisers Car Club

BYLAWS Monroe County Cruisers Car Club Page 1 of 9 MCCCC Bylaws April 2010 BYLAWS Monroe County Cruisers Car Club 5547 Cherry Valley Rd. Saylorsburg, PA. 18353 www.monroecountycruiserscarclub.org. (Revised May 2011) Page 2 of 9 MCCCC Bylaws

More information

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church.

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church. The Women of St. Patrick's Catholic Church Mission Statement The Women of St. Patrick s, as a women s organization in St. Patrick s parish, Elkhorn, NE provides many social, spiritual and service opportunities

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District Board

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Georgia Section of the AMERICAN CHEMICAL SOCIETY and hereinafter referred to as the

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District

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

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017)

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017) BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017) ARTICLE I - Name The name of this organization shall be the Vegas Rollers Chapter of the WIT Club in the state of Nevada. ARTICLE II

More information

Constitution and Bylaws. Revised and Adopted- February 3, 2017

Constitution and Bylaws. Revised and Adopted- February 3, 2017 1 Constitution and Bylaws Revised and Adopted- February 3, 2017 2 Alabama Association of Fire Chiefs Mission Statement The Alabama Association of Fire Chiefs is dedicated to the free exchange of information

More information

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012 BYLAWS OF UNITE HERE LOCAL 737 ORLANDO, FLORIDA Revised 2012 ARTICLE I NAME AND OBJECT Section 1 This organization shall be known as UNITE HERE Local 737, Orlando, Florida, affiliated with UNITE HERE International

More information

Linden Home and School Association By-Laws

Linden Home and School Association By-Laws Article I: NAME Linden Home and School Association By-Laws The Name of this organization shall be the Linden Home and School Association. Article II: OBJECTIVE The basic objective shall be to work toward

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME

BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME BYLAWS DENVER CYCLONES ATHLETIC BOOSTER CLUB DENVER, IOWA Article I NAME Article II PURPOSE Article III MEMBERSHIP A. This organization shall be known as the Denver Cyclones Athletic Booster Club (CAB).

More information

Minutes of Regular Meeting October 10, 2012

Minutes of Regular Meeting October 10, 2012 Minutes of Regular Meeting October 10, 2012 PRESENT: Commissioners: Daly, Weitz, Nappi and Chairman Woehrle. Also Present: Treasurer Splendido, Secretary Versocki, Chief Lingenfelter, Attorney Hayner,

More information

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. CT Held at the following location and via Teleconference:

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS International Military Community Executives Association CONSTITUTION AND BYLAWS Article I NAME The name of the Association shall be: International Military Community Executives Association, Incorporated.

More information

NOTICE OF A REGULAR MEETING AND AGENDA

NOTICE OF A REGULAR MEETING AND AGENDA CONSERVATORY METROPOLITAN DISTRICT 141 Union Boulevard, Suite 150 Lakewood, Colorado 80228-1898 Tel: 303-987-0835 800-741-3254 Fax: 303-987-2032 Website: www.yourcmd.org District Manager s Email: abeckman@sdmsi.com

More information

POLICY & PROCEDURE MANUAL. Approval by Executive Board

POLICY & PROCEDURE MANUAL. Approval by Executive Board POLICY & PROCEDURE MANUAL Approval by Executive Board Created May 15, 1980 Reviewed: February 1996 Reviewed: February 1997 Revised: February 1998 Revised: February 1999 Revised: April 2000 Revised: September

More information

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017

ANNUAL TOWN MEETING MINUTES MARCH 7, 2017 ANNUAL TOWN MEETING MINUTES MARCH 7, 2017 The legal voters of the Town of Townshend are hereby notified and WARNED to meet at the Town Hall in Townshend, Vermont, on Tuesday, March 7, 2017 at 9:00 a.m.

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 LIONS PARENT CLUB. Adopted Revisions 4/9/18

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18 I. NAME The organization shall be known as the Lions Parent Club. II. III. IV. ADDRESS The business address of the Lions Parent Club will be 9621 W. Speckled Gecko Drive, Peoria, AZ 85383. The Board of

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 FEBRUARY 3, 2014 I. PLEDGE

More information

Pride Academy Charter School Board Meeting President:

Pride Academy Charter School Board Meeting President: Board Meeting Minutes Organization: Pride Academy Charter School Board Meeting President: Mr. Mitchell Time: 6: 21pm Place: 117 Elmwood Avenue, East Orange, NJ 07018 Date: December 18, 2012 Minute Taker:

More information

AGENDA TAHOE DONNER ASSOCIATION REGULAR BOARD OF DIRECTORS MEETING. March 25, 2017 Northwoods Clubhouse 9:00 a.m. *This meeting is being recorded.

AGENDA TAHOE DONNER ASSOCIATION REGULAR BOARD OF DIRECTORS MEETING. March 25, 2017 Northwoods Clubhouse 9:00 a.m. *This meeting is being recorded. AGENDA TAHOE DONNER ASSOCIATION REGULAR BOARD OF DIRECTORS MEETING March 25, 2017 Northwoods Clubhouse 9:00 a.m. To enhance the quality of information and scheduling, this timed Agenda is prepared one

More information

Community Basketball League By Laws

Community Basketball League By Laws Community Basketball League By Laws September 1995 Article I Name: The organization shall be known as COMMUNITY BASKETBALL LEAGUE, INC. Article II Object and Purpose: The purpose and objective shall be

More information

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA.

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. Article I Name Section 1. The name of this organization shall be the Military Officers Association of America, Contra Costa

More information

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012

International Military Community Executives Association CONSTITUTION AND BYLAWS. December 2012 International Military Community Executives Association CONSTITUTION AND BYLAWS December 2012 Article I NAME The name of the Association shall be: International Military Community Executives Association,

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

KVFD By-Laws December Constitution and By-Laws of the Kent Volunteer Fire Department, Inc.

KVFD By-Laws December Constitution and By-Laws of the Kent Volunteer Fire Department, Inc. Constitution and By-Laws of the Kent Volunteer Fire Department, Inc. 1 PREAMBLE TO THE CONSTITUTION The Kent Fire Association of Kent, Connecticut, incorporated under the laws of the State of Connecticut,

More information

Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY (518) Fax: (518)

Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY (518) Fax: (518) Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY 12833 (518) 893-0723 Fax: (518) 893-7006 The January 24, 2018 Commissioners Meeting of the Greenfield Fire District

More information

Peachtree Ridge Youth Athletic Association By-Laws

Peachtree Ridge Youth Athletic Association By-Laws Article I - Name and Purpose Peachtree Ridge Youth Athletic Association By-Laws Amended ~ November 4, 2018 1.1 The name of this non-profit organization shall be Peachtree Ridge Youth Athletic Association,

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

NORTHSHORE BUSINESS ASSOCIATION BY-LAWS

NORTHSHORE BUSINESS ASSOCIATION BY-LAWS ARTICLE I: NAME NORTHSHORE BUSINESS ASSOCIATION BY-LAWS The Northshore Business Association is a corporation formed under the California Non-Profit Mutual Benefit Corporation Law for the purpose described

More information

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

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

More information

Neuse Charter School Athletic Booster Club Bylaws April 28, 2015

Neuse Charter School Athletic Booster Club Bylaws April 28, 2015 Neuse Charter School Athletic Booster Club Bylaws April 28, 2015 Article I- Name The name of this organization shall be the Neuse Charter School Athletic Booster Club (NCS Athletic Booster Club) Article

More information

CONSTITUTION AND BYLAWS FOR ST. GERALD HOLY NAME SOCIETY

CONSTITUTION AND BYLAWS FOR ST. GERALD HOLY NAME SOCIETY CONSTITUTION AND BYLAWS FOR ST. GERALD HOLY NAME SOCIETY CONSTITUTION ARTICLE I-NAME This organization shall be known as the St.Gerald Holy Name Society. ARTICLE II-PURPOSES The general purposes of the

More information

VILLAGE OF FRANKLIN PARK

VILLAGE OF FRANKLIN PARK VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

SOUTH COUNTY YOUTH ASSOCIATION INC. BYLAWS

SOUTH COUNTY YOUTH ASSOCIATION INC. BYLAWS SOUTH COUNTY YOUTH ASSOCIATION INC.- BYLAWS- PAGE!1 SOUTH COUNTY YOUTH ASSOCIATION INC. BYLAWS PROPOSED: FEBRUARY 2008 ADOPTED: FEBRUARY 2008 REQUEST FOR CHANGE: JUNE 2017 SOUTH COUNTY YOUTH ASSOCIATION

More information

BYLAWS LOCAL UNION 1007 INTERNATIONAL BROTHERHOOD ELECTRICAL WORKERS EDMONTON, ALBERTA, CANADA. Proposed December, Approved: January, 2015

BYLAWS LOCAL UNION 1007 INTERNATIONAL BROTHERHOOD ELECTRICAL WORKERS EDMONTON, ALBERTA, CANADA. Proposed December, Approved: January, 2015 BYLAWS OF LOCAL UNION 1007 INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS EDMONTON, ALBERTA, CANADA Proposed December, 2014 Approved: January, 2015 NOTE: This sheet ORDER OF BUSINESS is not a part of

More information

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION

More information

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS Amendment to Article VI, Section 1 Proposed and Accepted this 3 rd day of January, 2008: I. NAME AND ORGANIZATION The name of this organization

More information

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA RIVERSIDE LOCAL BOARD OF EDUCATION Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA I. Call to Order II. III. IV. Roll Call "Notice of this

More information

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

Page 1 of 40 Lake Villa Township Youth Football, Cheerleading and Lacrosse last amended 12/15/17

Page 1 of 40 Lake Villa Township Youth Football, Cheerleading and Lacrosse last amended 12/15/17 Page 1 of 40 Table of Contents ARTICLE I Organization 1.1 NAME 1.2 ADDRESS 1.3 WEBSITE 1.4 GOVERNANCE 1.5 STATUS 1.6 VOLUNTEERS ARTICLE II Objectives 2.1 PROGRAMS 2.2 PURPOSE ARTICLE III Membership 3.1

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

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

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME The name of this organization shall be the Elbert County Republican Central Committee, hereinafter referred to as the ECR. ARTICLE II.

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

More information

BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name Section 1. This organization shall be known as the Baton Rouge Section (hereinafter referred to as the Section") of the

More information

Fannin County Amateur Radio Club BY-LAWS

Fannin County Amateur Radio Club BY-LAWS Fannin County Amateur Radio Club BY-LAWS We, the members of the Fannin County Amateur Radio Club, Inc., wishing to secure for ourselves the pleasures and benefits, without pecuniary interest or gain, of

More information

ARTICLE. IV, Section 6 Modification: Remove: "..., as scheduled in ARTICLE XIV: Section 2." Reason: ARTICLE XIV, Section 2 does not exist

ARTICLE. IV, Section 6 Modification: Remove: ..., as scheduled in ARTICLE XIV: Section 2. Reason: ARTICLE XIV, Section 2 does not exist By Law Changes/Submissions for 2018 ARTICLE IV Membership-Governing Body As worded: Section 5 The board will conduct twelve (12) monthly meetings each calendar year. The board will conduct twelve (12)

More information

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION Constitution of the Western Indiana Officials Association approved and adopted March 13, 1985 and amended June 30, 2013. ARTICLE I NAME The name of the

More information

Southern Maryland. Mustang Club, Incorporated BY-LAWS

Southern Maryland. Mustang Club, Incorporated BY-LAWS Southern Maryland Mustang Club, Incorporated BY-LAWS Created, May 22 nd, 2004 Revision 5, November 12, 2014 Contents ARTICLE I PURPOSE... - 3 - Section 1 Purpose... - 3 - ARTICLE II EMBLEM... - 4 - Section

More information

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 MEETING OPENED: THE EAST FISHKILL BOARD OF FIRE COMMISSIONERS HELD THEIR RE- ORGANIZATIONAL MEETING FOR THE YEAR 2019 AT DISTRICT HEADQUARTERS. SECRETARY BEYER

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting August 7, 2012

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting August 7, 2012 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting August 7, 2012 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors was

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

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016 MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT Tuesday, December 20, 2016 At the December 20, 2016 meeting of the Bridgeport Rotary Club, due prior notice having been given to the members, on motion

More information

Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS

Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS ARTICLE I: NAME This organizational name shall be El Toro High School Instrumental Music and

More information

Dallas Chapter Standing Rules Amended January 15, ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP

Dallas Chapter Standing Rules Amended January 15, ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP Dallas Chapter Standing Rules Amended January 15, 2019 ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP Membership to EWI of Dallas is by invitation only. The Dallas

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

ST. JOSEPH SCHOOL PARENT TEACHER GUILD BYLAWS. A. This organization shall be known as the St. Joseph School Parent Teacher Guild (PTG).

ST. JOSEPH SCHOOL PARENT TEACHER GUILD BYLAWS. A. This organization shall be known as the St. Joseph School Parent Teacher Guild (PTG). ST. JOSEPH SCHOOL PARENT TEACHER GUILD BYLAWS I. NAME A. This organization shall be known as the St. Joseph School Parent Teacher Guild (PTG). II. MISSION STATEMENT A. We, the parents of St. Joseph School,

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

More information

INTERFRATERNITY COUNCIL BYLAWS Sonoma State University

INTERFRATERNITY COUNCIL BYLAWS Sonoma State University INTERFRATERNITY COUNCIL BYLAWS Sonoma State University PREAMBLE We, the members of the Interfraternity Council of Sonoma State University ARTICLE I NAME The name of the organization shall be the Interfraternity

More information

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY 12601

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY 12601 Fairview Fire District 258 Violet Avenue Poughkeepsie, NY 12601 Office: (845) 452 7453 Station: (845) 452 8770 Fax: (845) 452 0552 Fire or Ambulance DIAL 911 FAIRVIEW FIRE DISTRICT MINUTES OF BOARD MEETING

More information

BYLAWS OF THE SKAGIT COUNTY DEMOCRATIC CENTRAL COMMITTEE. ARTICLE I Name

BYLAWS OF THE SKAGIT COUNTY DEMOCRATIC CENTRAL COMMITTEE. ARTICLE I Name BYLAWS OF THE SKAGIT COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I Name The name of this organization shall be The Skagit County Democratic Central Committee otherwise known as the Skagit County Democrats.

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

NAZARETH AREA SCHOOL DISTRICT One Education Plaza Nazareth, PA May 14, :30 p.m.

NAZARETH AREA SCHOOL DISTRICT One Education Plaza Nazareth, PA May 14, :30 p.m. NAZARETH AREA SCHOOL DISTRICT One Education Plaza Nazareth, PA 18064-2397 610-759-1170 May 14, 2018 6:30 p.m. I. PRELIMINARIES: A. Call to Order B. An Executive Session was held prior to this meeting for

More information

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) ARTICLE I GENERAL PROVISIONS Section 3 This organization shall be known as the Southern California Kendo Federation (SCKF).

More information

WYLIE EAST HIGH SCHOOL CHAPTER NATIONAL HONOR SOCIETY BYLAWS

WYLIE EAST HIGH SCHOOL CHAPTER NATIONAL HONOR SOCIETY BYLAWS WYLIE EAST HIGH SCHOOL CHAPTER NATIONAL HONOR SOCIETY BYLAWS 2014-2015 BYLAWS OF THE WYLIE EAST HIGH SCHOOL CHAPTER OF THE NATIONAL HONOR SOCIETY ARTICLE I: Section 1. ARTICLE II: Section 1. ARTICLE III:

More information

RETA CONSTITUTION AND BYLAWS

RETA CONSTITUTION AND BYLAWS RETA CONSTITUTION AND BYLAWS Amended October 5, 2016 RETA Headquarters 1035 2 nd Ave SE Albany, OR 97321 www.reta.com RETA Constitution and Bylaws - Amended 10-05-16 - Las Vegas, NV 1 CONSTITUTION ARTICLE

More information

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016

UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016 UNITY TEMPLE UNITARIAN UNIVERSALIST CONGREGATION BYLAWS Approved by congregation on June 1, 2008 Amended by congregation on December 18, 2016 ARTICLE I Name See Article I, Constitution ARTICLE II Purpose

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

CLUB ADVISOR HANDBOOK

CLUB ADVISOR HANDBOOK CLUB ADVISOR HANDBOOK TABLE OF CONTENTS Club Advisor's Guidelines and Responsibilities Club Bylaws Club Constitution Club Officer Responsibilities Club Meeting Protocol Club Minutes Form Donation Collection

More information