MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF SIERRA LAKES COUNTY WATER DISTRICT. August 12, 2011

Size: px
Start display at page:

Download "MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF SIERRA LAKES COUNTY WATER DISTRICT. August 12, 2011"

Transcription

1 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF SIERRA LAKES COUNTY WATER DISTRICT August 12, 2011 Time: 5:00 p.m. Place: 7305 Short Road, Serene Lakes, California I. Open Meeting Directors in attendance at the Sierra Lakes Board Room were: Director Wade Freedle - President Director Ulrich Luscher - Vice President Director Thomas Burns - Secretary Director Bill Oudegeest Director Martin D. Bern Staff members present: Guests present were: Minute Recorder: Anna Nickerson Maya Stafford, Water Rights Attorney Kevin O Brien, Water Rights Attorney James Curtis, District Counsel Kirk Syme, Royal Gorge Representative Cheryl LeBel, Serene Lakes resident Bernard Pech, Serene Lakes resident Gene Bowles, Serene Lakes resident Tom Skjelstad, Donner Summit PUD Linda Waddle Anna Nickerson II. Public Forum: NONE The meeting was scheduled to go into closed session but due to the delayed arrival of Kevin O Brien, one of the District s Water Rights attorneys, a motion was made by Director Oudegeest and seconded by Director Luscher to adjust the agenda and move on to item V. Consent Items Calendar. The motion passed on a unanimous vote. V. Consent Items Calendar: The consent items calendar was presented to the Board for review and approval. The consent items consisted of the July 8, 2011 meeting minutes and the July 2011 Check Register. Director Oudegeest noted that on page 7 of the minutes, he had voted no to the mileage rate increase. A motion was made by Director Luscher and seconded by Director Burns to approve

2 Page 2 the consent items calendar as corrected. The motion passed on a unanimous vote. VI. Operations Report: A. Bill Quesnel s operations report was presented to the Board for review. Cheryl LeBel commented that Mr. Quesnel s report did not provide the chart showing how much water was being released. She also said that it didn t matter if water was still flowing over the dam; the District was required to release an amount of water equal to the amount of water flowing into the lake. Director Luscher said that the calculation as to how much water was being release pertained to the period when the District was drawing water from storage and since the water was still flowing over the dam the District was not drawing from storage. Ms. LeBel disagreed with this statement. Director Bern suggested that the topic be addressed when Mr. Quesnel was available to answer questions. B. Bill Quesnel s memo regarding the Award of Material Testing Contract for 2011 Utility System Repair Projects was presented to the Board. A motion was made by Director Oudegeest and seconded by Director Luscher to approve Mr. Quesnel s recommendation to award the Material Testing Contract for 2011 to Holdrege & Kull. The motion passed on a unanimous vote VII. Old Business A. Director Freedle s President s Report was presented to the Board for review and discussion. Director Oudegeest asked why the Wastewater Treatment Plant Project was already behind schedule. Director Luscher asked that the topic be discussed later in the meeting when the Board discussed Tom Skjelstad s letter to the California State Water Resources Control Board. Director Freedle said that Tom Skjelstad would also be available later in the meeting to answer any questions. Director Freedle also said that he had been concerned from the beginning that the project would not be finished by the deadline date. He said that he was going to propose that a critical-path construction schedule be developed while the final engineering design was being completed. This would enable a more thorough analysis of the schedule and possibly enable completion of the project by the permit deadline of April Director Freedle mentioned the importance of the proposed Memorandum of Understanding and the possibility of advancing Donner Summit PUD (DSPUD) funds to finance the final engineering design work. Director Luscher asked if DSPUD had obtained a loan for all the pre-engineering and design work. Director Freedle said that DSPUD had obtained a $1,500,000 loan that covered the environmental review and pre-design; the loan was not adequate to cover the final engineering design. He also said that he suggested that Sierra Lakes and DSPUD work up a Joint Cash Flow Statement to ensure that the necessary funds would be available to support the project. Currently, Sierra has access to $3,000,000 that could carry the project through the final engineering design. DSPUD s SRF loan would carry the project through the first year of construction until Sierra s tentative USDA funding became available in December B. Director Freedle said that the District s USDA loan application for funding had been

3 Page 3 submitted. He said he received a call from Doug Colucci, USDA s Rural Development Department, who said everything looked good and that the next step was to post a Notice of Public Hearing at least 10 days before the September 4, 2011 meeting. Mr. Colucci had reviewed the District s draft Notice of Public hearing and asked that the notice include more information about the expansion of the spray irrigation field that was part of the project. C. The Board reviewed the letter that Tom Skjelstad, DSPUD, had sent to Diana Messina, California Water Resources Control Board, that requested additional time to achieve full compliance with DSPUD s current permit. The response from the California Water Resources Control Board was that there was no staff available to respond to amendment requests. It was suggested that a new application be submitted instead. DSPUD planns to submit a new permit application, based on information from the current permit, for a cost of approximately $50,000. III. Closed Session The Board began to discuss the Draft Memorandum of Understanding between Sierra and DSPUD but due to the arrival of Kevin O Brien, at 5:30 pm, a motion was made by Director Luscher and seconded by Director Burns to move the meeting into closed session. The motion passed on a unanimous vote. At 6:30 pm, a motion was made by Director Luscher and seconded by Director Oudegeest to move the meeting back into Open Session. The motion passed on a unanimous vote. Director Freedle reported that no decisions were made during closed session. He asked Kevin O Brien to summarize the recent negotiations the District has had with Royal Gorge. Kevin O Brien s summarized that the District currently had two petitions pending with the State Water Resources Control Board in regard to the District s Water Rights Permit No ; one for the extension of time and one for a petition of change. He explained that Downey Brand Attorneys LLP was the District s lead law firm for the purpose of the petitions, in terms of compliance with the California Environmental Quality Act (CEQA). He also said they were told some months ago by the State Water Resources Control Board that the District needed to submit the required environmental documents in order to move forward with the pending petitions. Currently the District was out of compliance with their permit because the time limit for the submission of the required documents had passed. Mr. O Brien said that numerous letters, discussions and meetings had been held with Royal Gorge dating back to February 2011, and that on April 5, 2011, a letter was sent to Royal Gorge by Downey Brand proposing a reimbursement agreement and later a request for a Letter of Credit in the amount of $400,000 for environmental review costs associated with Royal Gorge s proposed development. Since April 5, 2011, Downey Brand has had several exchanges with Andrew Hitchings, attorney for Royal Gorge, supplying more clarification for the cost and the extent of the environmental review that was proposed. As of the time of the meeting, Royal Gorge had not agreed to sign the reimbursement agreement or provide a letter of credit for the environmental work. Mr. O Brien expressed his concern that if the District didn t move forward within the next 60 days, another year for field work would be lost. Director Bern asked if Royal

4 Page 4 Gorge had been provided with a deadline to present the letter of credit. He was told that the most recent deadline of August 5, 2011, which had been extended from July 2011, had passed without an agreement being reached. Kirk Syme, Royal Gorge, said that Royal Gorge s attorney, Andrew Hitchings, was on vacation so he would not be able to respond to the legal comments. He did, however, ask that another meeting be scheduled to work out the agreement. He said one of the questions Mr. Hitchings had was what part of the proposed scope of environmental work was incremental to Royal Gorge. He suggested having a meeting where the environmental consultants could be available to answer questions regarding the scope and cost of the proposed work. He said because the letter of credit was tied to the cost of the incremental environmental work they could not respond to the request until they were clear about what part of the proposed work was incremental to Royal Gorge. When asked by Director Bern, Maya Stafford, attorney for Downey Brand, said the information regarding the scope of environmental work was provided to Mr. Hitchings a week after the July 8, 2011 Board Meeting; mid July Director Bern than asked Ms. Stafford to confirm that the District had completed almost all the environmental work necessary to complete its Mitigated Negative Declaration and that all of the additional environmental work would be necessary to include Royal Gorge in the water rights permit. Both Maya Stafford and Kevin O Brien confirmed that all of the proposed additional environmental work was incremental to Royal Gorge s inclusion in the Water Rights Permit. Jim Curtis explained that the District was in a position to finalize its Mitigated Negative Declaration and to include Royal Gorge at this time would require that some work be repeated. Since current rate payers have already paid for the initial work, the cost of repeated work should also be charged to Royal Gorge. Director Burns added that the $400,000 line of credit was based on rough estimates. The actual estimated cost would not be known until the environmental consultants submitted detailed proposals. Mr. Syme asked when the District decided to go forward with a Mitigated Negative Declaration. Kevin O Brien said that a final decision whether to submit a Mitigated Negative Declaration or an EIR had not been made yet and that the District had gone forward with the work associated with the Serene Lakes portion of the water issue; adding Royal Gorge to the petition would require environmental review with an estimated cost of up to $400,000 to be paid by Royal Gorge. The discussion continued. Kevin O Brien offered that, under CEQA, the Board could go forward with the process by presenting a Notice of Preparation, a mechanism used to inform the public of the District s intent to develop an environmental document and allow the public the opportunity to comment on the scope of the document. Mr. Syme then informed the Board that one of the last conversations he had with Andrew Hitchings was that Royal Gorge had already done a significant amount of environmental review work and that he thought the work could substantially reduce the proposed scope of work, thus reducing the amount of the letter of credit. Members of the Board were astounded that Royal Gorge had not previously mentioned that they had already completed a substantial amount of environmental work; work that could potentially reduce the proposed scope of work. Kevin O Brien said the Board had two options 1) go forward with a Notice of Preparation and at the same time try to resolve Royal Gorge s questions and concerns and work out an agreement for reimbursement of the cost of an EIR, or 2) go forward with the Mitigated Negative Declaration and exclude Royal Gorge even though Royal Gorge had agreed that for them to be included in the

5 Page 5 water rights petition an EIR was needed and that they would have to pay for it, but had not agreed to do so at this time. A motion was made by Director Oudegeest and seconded by Director Luscher to move forward with the Notice of Preparation while continuing negotiation with Royal Gorge to reach an agreement for reimbursement for the required EIR. There was further discussion and Director Bern asked if Director Oudegeest would consider changing his motion to read to direct our consultants to prepare a Mitigated Negative Declaration, without Royal Gorge in the project description, to receive public comment and to submit the water rights petition. Director Oudegeest clarified that Director Bern was deleting any parallel negotiation with Royal Gorge. Director Bern said Royal Gorge had been given plenty of time to work out an agreement. Two deadlines had passed and it was time to move forward without them. He also said that the Royal Gorge project could be noted in the petition as an un-submitted project, with projected water needs, but with no environmental documents supporting the project. Director Oudegeest rejected the modification. The secretary reread the motion: to move forward with the Notice of Preparation while continuing negotiations with Royal Gorge to reach an agreement for reimbursement for the required EIR. The motion was passed on a roll call vote: Ayes: Directors Freedle, Luscher, Oudegeest and Burns. Noes: Director Bern. Abstentions: None. Absent: None. Kevin O Brien noted that the minutes should reflect that the motion was in response to Item VII. Old Business, E. Water Rights Permit Update. VII. Wastewater Treatment Plant Project status report. C. The earlier discussion regarding DSPUD s letter to the State Water Resources Control Board continued. Tom Skjelstad, DSPUD, said that due to the very tight design and construction schedules, a letter was sent in an attempt to buy an extra year of time to complete the project. He clarified that the request for additional time was for the monitoring the performance of the new plant; the plant would be completed but some adjustments to the process could be required. He also said that the California Water Board suggested they submit an early application for renewal since the State only had staff to process new applications, not amend them. Director Bern asked about the estimated $50,000 fee for submitting a new application. Mr. Skjelstad said he didn t know the actual cost but thought the new application would only cost around $50,000 since DSPUD would not be trying to obtain dilution credits with this application; the last permit application cost $175,000. Mr. Skjelstad also said a new permit application had to be sent anyway because the permit had to be renewed every five years. Currently, the final design process had begun based on a verbal approval by Mr. Skjelstad and he was confident that the DSPUD Board would approve the pre-design contract at their meeting held on August 27, D. The Board was presented with a Draft Memorandum of Understanding (MOU) that included a capacity allocation between DSPUD and Sierra Lakes and a funding advance by SLCWD to DSPUD for the final engineering design. Director Freedle explained that DSPUD would not have access to their funding until March 2012 (after final design was complete and a construction contract

6 Page 6 was awarded) and Sierra Lakes would not have access to their funding until December 2012, pending award of a USDA loan. Sierra Lakes did, however, have access to $3,000,000 on their Line of Credit (LOC) with Bank of the West. The MOU proposed that Sierra Lakes could fund the final design with part of the $3,000,000 available on their LOC. He also said the favor would be returned later when DSPUD s funding would carry the project through the initial construction stage and both Districts would have funding in place to complete the project. Director Luscher had some questions about the information contained in the MOU. Director Freedle said information from the current version of the Service Agreement dated 2003 between Sierra Lakes and DSPUD was used in writing the MOU, that the construction costs would be allocated 56%(DSPUD / 44% Sierra Lakes and that the allocation rate would be adjusted at the end of the project. Jim Curtis, District Counsel, asked about the allocation rate of 56%/44%. Director Freedle said that, for the Benefit Assessment District, there would be two allocation rates; one for the current rate payers (the upgrade portion of the project) and one for the lot owners who have not opted out (the expansion portion of the project). The expansion allocation rate would be based on the final number of additional EDUs for both Districts, and Tom Skjelstad agreed that Donner s presold connections would be part of the expansion allocation rate since they were not contributing to the load on the present plant. Director Luscher also provided Mr. Curtis with some language that referred to Sierra Lakes access to funds to cover the cost of completing final design. There were no objections to the proposed language. Director Bern asked what safeguards were in place to protect the District if DSPUD were to file for bankruptcy for example. Director Freedle said that DSPUD would be loaning Sierra Lakes more money for the initial construction stage than what Sierra Lakes would be advancing for final design. With that, the Board agreed that no security clause was required for the MOU. The allocation rates would be worked out by Director Freedle, Jim Curtis and Tom Skjelstad. Finally, Director Luscher asked that DSPUD provide monthly accounting of the design costs and Mr. Skjelstad agreed with the request. The MOU would be amended and presented at the September meeting for approval. E. The water rights permit update was discussed earlier in the meeting. The Board agreed to have the attorneys write the Notice of Preparation and to post the notice. The Board also agreed that the notice would not be mailed out to Sierra Lakes rate payers. A motion as made by Director Oudegeest and seconded by Director Bern to have the Notice of Preparation prepared and publicized. The motion passed on a unanimous vote. F. The Board discussed Director Ulrich s Draft Plan of Retiree Health Insurance Benefit for Employees hired after September 1, Director Luscher said he didn t think enough information was available at this time to determine if changes could be made to retiree medical benefits for existing and retired employees. He suggested that an employment specialist be contacted before any such changes were considered. Director Freedle said he would contact Jeffery Chang, a specialist recommended by the District s auditor Bob Johnson. Director Luscher continued that,, for future employees, the District should consider changing the current benefit plan to provide the minimum benefits available based on the CalPERS plan, or a tiered plan based on years of service and a retirement age of age 65. Director Oudegeest asked why the District would provide any post-retirement benefits if the retirement age was 65, the age people become eligible for Medicare benefits. Director Burns said that the District would want to offer a competitive benefit package to attract good employees. The Board agreed to hold off on any decisions, including on

7 Page 7 benefits for new employees, until more information can be obtained from an employment specialist. G. The Board discussed the agenda for the September 4, 2011 Public Hearing meeting. Director Freedle said that Kristin Lowell would present information about what an Assessment District was, how the cost allocations would be made, and answer questions from the public. He also asked what the Board thought about making September 4, 2011 the regular meeting. Director Oudegeest didn t think it was a good idea. Director Burns suggested that the regular meeting be postponed a week or two and combine it with the scoping meeting that would result from the Notice of Preparation scheduled to be sent out. The date of the September meeting would be determined after the Notice of Preparation was complete and the appropriate time for public notice and comment had passed (thought to be 30 or 45 days). The thought was that the meeting could be postponed to 9/16/11 or possibly 9/23/11, based on regulations associated with the Notice of Preparation. If the hearing cannot be held by 9/23/11, the regular meeting would be set for 9/9/11, the regularly scheduled date. Also, the meeting on September 4 would be noticed to start at 11:30 am, immediately following the SLPOA meeting. VIII. New Business A. ACWA s Region 3 Board Ballot for the Term was presented to the Board for discussion and possible action. A motion was made by Director Luscher and seconded by Director Burns to vote for the Nominating Committee s Recommended Slate. The motion passed on a unanimous vote. B. A letter dated 7/10/11 from William R. Folk requesting a refund of the 2008/2009 water/sewer fees paid was presented to the Board for review and action. The consensus of the Board was to send the same letter that was to be sent to Barbara Chapman, denying the request for refund. C. The Board reviewed the August 8, 2011 letter from SLPOA s Ed Bubnis requesting approval for a addition to the storage building on Lot 1. A motion was made by Director Oudegeest and seconded by Director Burns to approve the addition of an enclosed storage area as proposed. The motion passed on a unanimous vote. D. Director Oudegeest asked the Board if they were interested in obtaining the domain name slcwd.com. It would allow the District to have both slcwd.org and slcwd.com, making it easier for the public to get to the District website. A motion was made by Director Bern and seconded by Director Burns to acquire the domain name slcwd.com when it becomes available. The motion passed on a unanimous vote. IX. Administration

8 Page 8 A. The Board reviewed the list of follow-up items from July 8, Director Freedle said the USDA loan application had been sent, the letter of credit was requested from Royal Gorge and Jim Curtis would send a letter to Barbara Chapman denying her claim for reimbursement of fees. B. The Board reviewed the Action Items list. No changes were made. X. Finance A. Disbursements for Board Approval were presented to the Board. A motion was made by Director Luscher and seconded by Director Burns to approve payment of the disbursements presented for Board approval. The motion passed on a unanimous vote. Ms. Nickerson asked that the Board determine if it will be necessary to include all backup documents for DSPUD s monthly billings in the Board packet. The Board agreed that the summaries would be sufficient for the Board packets, originals would be available at the District office for review. Director Luscher asked to continue to receive the backup B. The Board reviewed the following Financial Reports for the month ending July 31, 1. Operating Expenses Budget vs Actual (Month and Year-to-Date) 2. Capital Expenses Budget vs Actual (Year-to-Date) 3. Cash Flow Forecast One Year 4. Cash Flow Forecast Five Year The Board discussed taking a $2,000,000 draw from the line of credit; the interest rate was estimated to be 1.5%. Director Freedle said that the District currently had $2,200,000 of committed expenses pending to be paid out within the next six months. It was to the consensus of the Board to take the draw. Director Oudegeest asked about item II. B. Personnel Evaluation. He wanted to know the result of Director Freedle and Director Luscher s conversation with Mr. Quesnel after the last meeting. Director Freedle said the conversation went well, Mr. Quesnel agreed that his responsibilities were diminished with the completion of the significant capital projects and that he would not be billing as much as he had been. Director Luscher concurred that the meeting went very well; he added that he had reviewed Mr. Quesnel s billing for July and didn t see anything for tasks that could have been handled by staff. Director Oudegeest cautioned that the Board should be careful about asking Mr. Quesnel to perform tasks that could be done by staff and was glad the conversation went well. XI. Adjournment A motion was made by Director Burns and seconded by Director Oudegeest to adjourn the meeting at 9:10p.m. The motion passed on a unanimous vote. The next regular meeting was tentatively set for September 9, 2011 at 5:00 pm.

9 Page 9 APPROVED BY: Financial Consultant President

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008 APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 E-mail: tskjelstad@dspud.com Web-site www.dspud.com Minutes of the

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Special Meeting of the Board of Directors Held: May

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: August

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: January

More information

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES Special Meeting July 19, 2018 10:00 a.m. Town Council Chamber... Truckee Town Hall 10183 Truckee Airport Road, Truckee, CA 96161

More information

A NATIONAL ASSOCIATION OF PARLIAMENTARIANS PUBLICATION NAP MEMBERSHIP STUDY GUIDE. The first step to learning how to master meetings

A NATIONAL ASSOCIATION OF PARLIAMENTARIANS PUBLICATION NAP MEMBERSHIP STUDY GUIDE. The first step to learning how to master meetings A NATIONAL ASSOCIATION OF PARLIAMENTARIANS PUBLICATION NAP MEMBERSHIP STUDY GUIDE The first step to learning how to master meetings NAP MEMBERSHIP STUDY GUIDE NAP MEMBERSHIP: THE FIRST STEP TO LEARNING

More information

MINUTES OF THE BOARD OF DIRECTORS ZONE 7 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT REGULAR MEETING.

MINUTES OF THE BOARD OF DIRECTORS ZONE 7 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT REGULAR MEETING. MINUTES OF THE BOARD OF DIRECTORS ZONE 7 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT REGULAR MEETING November 20, 2013 President Stevens called the meeting to order at 7 p.m. The following

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

Regular Meeting of Pinetop Fire Board Monday June 16, 2014, 4:40 pm Pinetop Fire District Station Buck Springs Rd, Pinetop AZ 85935

Regular Meeting of Pinetop Fire Board Monday June 16, 2014, 4:40 pm Pinetop Fire District Station Buck Springs Rd, Pinetop AZ 85935 Regular Meeting of Pinetop Fire Board Monday June 16, 2014, 4:40 pm Pinetop Fire District Station 120 5976 Buck Springs Rd, Pinetop AZ 85935 Members Present: John Rowlinson, Carla Bowen, Bob Scheuneman

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

Carnegie Mellon University Student Senate Bylaws

Carnegie Mellon University Student Senate Bylaws Carnegie Mellon University Student Senate Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures of Student

More information

ALABAMA ASSOCIATION FOR GIFTED CHILDREN (AAGC) BY-LAWS. Article I: Name

ALABAMA ASSOCIATION FOR GIFTED CHILDREN (AAGC) BY-LAWS. Article I: Name ALABAMA ASSOCIATION FOR GIFTED CHILDREN (AAGC) BY-LAWS Article I: Name The name of this organization shall be The Alabama Association for Gifted Children (AAGC), a 501(c)3 nonprofit corporation. Article

More information

Minutes MSRC Executive Board Meeting November 18, 2009

Minutes MSRC Executive Board Meeting November 18, 2009 Minutes MSRC Executive Board Meeting November 18, 2009 The Mid-Shore Regional Council Executive Board meeting was called to order by Chairman Gale Nashold at 12:21 P.M. The meeting was held at the Mid-

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, FEBRUARY 21, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 12, 2015 Held at the New River Valley Regional Jail

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 12, 2015 Held at the New River Valley Regional Jail NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 12, 2015 Held at the New River Valley Regional Jail A. CALL TO ORDER: The meeting of the New River Valley Regional Jail Authority was called to order at 10:00

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, June 20, 2016 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

More information

Marina Coast Water District. 11 Reservation Road August 13, Minutes

Marina Coast Water District. 11 Reservation Road August 13, Minutes Marina Coast Water District District Offices Regular Board Meeting 11 Reservation Road Marina, California 7:00 p.m. Minutes 1. Call to Order/Roll Call: President Nishi called the meeting to order at 7:01

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

ALPINE SPRINGS COUNTY WATER DISTRICT

ALPINE SPRINGS COUNTY WATER DISTRICT 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING Pursuant to notice given, the regular meeting of the Board of Directors, Alpine Springs

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

CALL TO ORDER. President Samson called the meeting to order at 5:18 pm.

CALL TO ORDER. President Samson called the meeting to order at 5:18 pm. Josephine Community Library District Board Regular Meeting Minutes Thursday, January 18, 2018 at 5:15 pm Ben Bones Room, Grants Pass Branch Library Members present: Laurel Samson, Jennifer Roberts, Judy

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB ARTICLE I ORGANIZATION NAME AND PURPOSE Section A. The name of this Private Organization (PO) will be the Fort Wood Community Spouses Club, hereafter

More information

LRCFT Retiree Chapter Bylaws

LRCFT Retiree Chapter Bylaws LRCFT Retiree Chapter Bylaws ARTICLE I: NAME The name of this organization shall be the Los Rios College Federation of Teachers Retiree Chapter, hereinafter referred to as the Chapter. ARTICLE II: AFFILIATION

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

Erie Pennsylvania Charter Boat Association By-Laws

Erie Pennsylvania Charter Boat Association By-Laws By-Laws 2015 The EPACBA is a network of professional licensed captains operating on the Pennsylvania waters of Lake Erie to promote environmental advocacy, education and awareness of today s fisheries

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019 MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Time: p.m. Mrs. Brumbaugh Mr. Dehus

More information

Nomination Committee Policy 1021

Nomination Committee Policy 1021 Policy 1021 Policy 1021: Nomination Committee for Election of Candidates I. Purpose To set forth the policies pertaining to: A. The process for submission of petitions for the nomination of qualified candidates

More information

ARTICLE I. NAME Section 1. This organization shall be known as the Prairie Crossing Charter School Parent Staff Support Organization (PSO).

ARTICLE I. NAME Section 1. This organization shall be known as the Prairie Crossing Charter School Parent Staff Support Organization (PSO). Prairie Crossing Charter School Parent Staff Organization Guidelines and Procedures Adopted November 14, 2000 Amended October 2001, May 2002, April 2004, May 2005, May 2007, May 2008, March 2011 ARTICLE

More information

PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018

PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018 PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018 CALL TO ORDER The regular meeting of the Placer County Resource Conservation District

More information

Erie PA Charter Boat Association By-Laws February 2013

Erie PA Charter Boat Association By-Laws February 2013 2013 Erie PA Charter Boat Association By-Laws February 2013 ARTICLE I NAME AND MISSION Section 1: Name The name of this not-for-profit association shall be the: ERIE PENNSYLVANIA CHARTER BOAT ASSOCIATION.

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

March 26, 2009 St. Mark s Cathedral, Minneapolis

March 26, 2009 St. Mark s Cathedral, Minneapolis DIOCESAN COUNCIL March 26, 2009 St. Mark s Cathedral, Minneapolis Present: Bishop Jelinek; Karen Olson, Secretary of Council Region 1 Carole Johnson, Region 6 Martha Beckwith, Dick Matthews Region 2 Susan

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety

More information

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

CONSTITUTION THE ALUMNI ASSOCIATION of the TENNESSEE SCHOOL FOR THE BLIND

CONSTITUTION THE ALUMNI ASSOCIATION of the TENNESSEE SCHOOL FOR THE BLIND CONSTITUTION THE ALUMNI ASSOCIATION of TENNESSEE SCHOOL FOR THE BLIND Adopted June 4, 1966 (Amended 1973, 1975, 1985, 1989, 1991, 1994, 2005) ARTICLE I: NAME The name of this organization shall be Alumni

More information

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M. REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, 2018 2:00 P.M. AGENDA 1. CALL TO ORDER. ROLL CALL, DETERMINATION OF QUORUM

More information

City of DeBary REGULAR CITY COUNCIL MEETING Wednesday. October 7, PM City Council Chambers 16 Colomba Road DeBary, Florida MINUTES

City of DeBary REGULAR CITY COUNCIL MEETING Wednesday. October 7, PM City Council Chambers 16 Colomba Road DeBary, Florida MINUTES City of DeBary REGULAR CITY COUNCIL MEETING Wednesday 7 PM City Council Chambers 16 Colomba Road DeBary, Florida 32713 MINUTES I. Call To Order Mr. Ardaman called the meeting to order at 7:03 p.m. II.

More information

PMSA PTO BYLAWS

PMSA PTO BYLAWS PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page

More information

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present.

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present. MINUTES Members Present Mr. LaGesse, Mr. Vickery, Mr. Washington, Mr. Hess, Mr. Sirois, Ms. Webber, and Mr. Payton Members Absent Mr. Mulcahy, Mr. Skutt, Mr. Hildebrand, Mr. Einfeldt, and Mr. Ritter In

More information

President Martin called the Regular meeting to order at the hour of 5:00 p.m.

President Martin called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, MARCH 6, 2019, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

ACADEMIC SENATE MEETING APPROVED MINUTES APRIL 16, 2015

ACADEMIC SENATE MEETING APPROVED MINUTES APRIL 16, 2015 ACADEMIC SENATE MEETING APPROVED MINUTES APRIL 16, 2015 Members Present: James Todd (President), Curtis Martin (Vice President), Steve Amador, Chad Redwing, Deborah Laffranchini, Allan McKissick, Allen

More information

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

More information

CITY OF NORMANDY PARK PLANNING COMMISSION City Hall Council Chambers Apr. 16, 2015

CITY OF NORMANDY PARK PLANNING COMMISSION City Hall Council Chambers Apr. 16, 2015 Page 1 of 6 I. CALL TO ORDER Chairman Pressentin called the meeting to order at 7:02 p.m. II. ROLL CALL Chairman - Pat Pressentin: Present Commissioner - Peter Ronald: Absent Commissioner - Ryan Weller:

More information

COACHELLA VALLEY QUILT GUILD

COACHELLA VALLEY QUILT GUILD COACHELLA VALLEY QUILT GUILD BY-LAWS ARTICLE I -NAME The name of this organization shall be the Coachella Valley Quilt Guild, hereinafter referred to as the Guild. ARTICLE II - PURPOSE Section 1 The Guild

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

More information

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

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

More information

College of Business Administration: Summer Bartczak (2012), Don Bradley (2013), Jim Downey (2014)

College of Business Administration: Summer Bartczak (2012), Don Bradley (2013), Jim Downey (2014) UCA Faculty Senate, March 13, 2012, 12:45 PM Members Present: (/a: absent; /aa: absent advised) College of Business Administration: Summer Bartczak (2012), Don Bradley (2013), Jim Downey (2014) College

More information

Administrative Team Associates (ATA) By-Laws

Administrative Team Associates (ATA) By-Laws Administrative Team Associates (ATA) By-Laws Article 1 Location of Offices 1.1 PRINCIPAL OFFICE. The principal office for the transaction of business is located in the Santa Monica City Hall at 1685 Main

More information

NON-MEMBERS PRESENT: Nicholas Lima (Registrar), Theresa Bucci (Canvassing Aide) David Igliozzi (Assistant City Solicitor)

NON-MEMBERS PRESENT: Nicholas Lima (Registrar), Theresa Bucci (Canvassing Aide) David Igliozzi (Assistant City Solicitor) CITY OF CRANSTON BOARD OF CANVASSERS Regular Meeting of June 6, 2018 APPROVED MINUTES The Cranston Board of Canvassers met on June 6, 2018, in a meeting advertised in accordance with the Rhode Island Open

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

UNIVERSITAS GADJAH MADA STUDENT CHAPTER OF THE INSTITUTE OF NUCLEAR MATERIALS MANAGEMENT BYLAWS

UNIVERSITAS GADJAH MADA STUDENT CHAPTER OF THE INSTITUTE OF NUCLEAR MATERIALS MANAGEMENT BYLAWS UNIVERSITAS GADJAH MADA STUDENT CHAPTER OF THE INSTITUTE OF NUCLEAR MATERIALS MANAGEMENT BYLAWS Article I Name The official name of the Student Chapter of Institute of Nuclear Materials Management (INMM)

More information

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS ARTICLE I -- Objectives of the Board The objectives and purpose of the Boone County Regional Sewer District Board of Trustees (hereinafter referred to as the

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

The organization shall be known as the Indiana Local Section of the American Industrial Hygiene Association.

The organization shall be known as the Indiana Local Section of the American Industrial Hygiene Association. Indiana Local Section of the American Industrial Hygiene Association Organizational By-Laws (Includes MOU Additions to LS By-Law Template from November 2011) Contents ARTICLE I ARTICLE II ARTICLE III ARTICLE

More information

BYLAWS FORT WORTH AIRCRAFT LOCAL LODGES 776-B AERONAUTICAL INDUSTRIAL DISTRICT LODGE 776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE

BYLAWS FORT WORTH AIRCRAFT LOCAL LODGES 776-B AERONAUTICAL INDUSTRIAL DISTRICT LODGE 776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE BYLAWS FORT WORTH AIRCRAFT LOCAL LODGES 776-B AERONAUTICAL INDUSTRIAL DISTRICT LODGE 776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE I JURISDICTION Section 1. This organization

More information

Constitution & Bylaws, 2018

Constitution & Bylaws, 2018 CONSTITUTION Article I. Name The name of this society shall be the Bay Area Geophysical Society. Article II. Nature of Organization The Bay Area Geophysical Society (the Society ) shall be a non-profit

More information

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BOSTON CHAPTER NO. 10, INC. FED #: 042709312 BY-LAWS Effective Date: May 15, 2012 Revision: G Approved

More information

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 18, 2006

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 18, 2006 CALL TO ORDER NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 18, 2006 President Schoonover called the regular meeting of the Board of Directors of North Marin Water

More information

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES 01 1 1 1 1 0 1 0 1 0 1 Reference: Constitution and Bylaws, published in the 01-0 United Methodist Women Handbook Authority:

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS May 27, 2015 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, APRIL 26, 2018 4:00 P.M. Notice is hereby

More information

Rules of Procedure Houston County Commission

Rules of Procedure Houston County Commission Rules of Procedure Houston County Commission I. Scope of Rules. A. The following Rules of Procedures were duly adopted by the Houston County Commission as required by the Alabama Open Meetings Act (Act

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

PARK SLOPE FOOD COOP GUIDE to the GENERAL and ANNUAL MEETINGS

PARK SLOPE FOOD COOP GUIDE to the GENERAL and ANNUAL MEETINGS PARK SLOPE FOOD COOP GUIDE to the GENERAL and ANNUAL MEETINGS This document is a guide to members meetings, how we discuss ideas and Coop business together, and how we make Coop decisions and govern ourselves.

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES. May 18, 2017

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES. May 18, 2017 1 SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES A regular meeting of the Board of Directors of the Southeastern Colorado Water Activity Enterprise (Enterprise) was held on Thursday, at 9:45 a.m.,

More information

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer.

LBNL EX-Ls Bylaws. The official mailing address is the home address or designated Post Office Box of the serving Treasurer. Approved by the Board via e-mail ballot after the Board meeting of October 8, 2009 Approved by the membership at the annual meeting, November 19, 2009 ARTICLE I: NAME AND MAILING ADDRESS The name of this

More information

Friends of Libraries Section: New York Library Association

Friends of Libraries Section: New York Library Association Friends of Libraries Section: New York Library Association The FLS Immediate Past President is responsible for the nominations and election process for the Section. Please refer to Article VII NOMINATIONS

More information

Mr. Urban asked the Commission if they have any corrections to the Minutes of the March 18, 2014 Charter Review Commission meeting.

Mr. Urban asked the Commission if they have any corrections to the Minutes of the March 18, 2014 Charter Review Commission meeting. MINUTES OF MEETING 2014 CHARTER REVIEW COMMISSION MARCH 26, 2014 *********************************************************************** Members Present: Urban, Campanella, Hower, Hanson, Hvizda, Keenan,

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS COMMITTEE OF THE WHOLE JULY 18, 2017 PLACE: TIME: MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Room 204, County Administration Building 4:00 p.m. 6:24

More information

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME * BYLAWS OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME Section 1. This organization shall be known as the Central Massachusetts Section of the American Chemical Society

More information

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY ARTICLES OF ASSOCIATION AND BY LAWS of the North Shore Chapter #20 of APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY [APICS, the Association for Operations Management] September 15, 1960

More information

Bylaws of the Meeting Professionals International Southern California Chapter

Bylaws of the Meeting Professionals International Southern California Chapter Bylaws of the Meeting Professionals International Southern California Chapter ARTICLE I. NAME AND LOCATION The name of this organization is Meeting Professionals International Southern California Chapter,

More information

AGENDA MEETING OF THE AUDIT COMMITTEE AND/OR BOARD OF RETIREMENT AND/OR BOARD OF INVESTMENTS*

AGENDA MEETING OF THE AUDIT COMMITTEE AND/OR BOARD OF RETIREMENT AND/OR BOARD OF INVESTMENTS* AGENDA MEETING OF THE AUDIT COMMITTEE AND/OR BOARD OF RETIREMENT AND/OR BOARD OF INVESTMENTS* LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION 300 N. Lake Avenue, Suite 810 Pasadena, CA 91101 2014 COMMITTEE

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

Primary Purpose Area of Narcotics Anonymous Guidelines

Primary Purpose Area of Narcotics Anonymous Guidelines Primary Purpose Area of Narcotics Anonymous Guidelines Revised: November 2014 Table of Contents Primary Purpose Area Statement 5 Map of Primary Purpose Area 6 Introduction of the Area 7 Article I 8 Name

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT, AUGUST 24, 2011:

MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT, AUGUST 24, 2011: MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT, AUGUST 24, 2011: A regular meeting of the Board of Directors of the Palmdale Water District was held Wednesday, August

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

STATE OF CALIFORNIA, COUNTY OF EL DORADO

STATE OF CALIFORNIA, COUNTY OF EL DORADO STATE OF CALIFORNIA, COUNTY OF EL DORADO LOCAL AGENCY FORMATION COMMISSION MINUTES NOVEMBER 13, 1997 Page 1 of 5 1. CALL TO ORDER AND ROLL CALL The meeting of the Local Agency Formation Commission held

More information

President Hernandez called the Regular meeting to order at the hour of 5:05 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:05 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, DECEMBER 5, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION ARTICLE I NAME AND ADDRESS The name of the corporation shall be the Central Florida Fire Chiefs Association (herein after referred to as the Association ). The principle office and address of the Association

More information

Association for the Advancement Of Cost Engineering International

Association for the Advancement Of Cost Engineering International Association for the Advancement Of Cost Engineering International NEW MEXICO SECTION CONSTITUTION AND BYLAWS September 1973 Amended January 1976 Amended October 1978 Amended January 1986 Amended October

More information

ARTICLES OF INCORPORATION ARTICLES

ARTICLES OF INCORPORATION ARTICLES ARTICLES OF INCORPORATION ARTICLES ARTICLE I The name of this organization shall be the Washington Association of Conservation Districts, hereinafter referred to as the Association. The official abbreviation

More information

REGULAR MEETING January 21, 2015

REGULAR MEETING January 21, 2015 REGULAR MEETING January 21, 2015 In accordance with District Code Section 2.08.010, the TDPUD minutes are action only minutes. All Board meetings are recorded on a digital format which is preserved in

More information

Texas Extension Specialists Association. Administrative Guidelines

Texas Extension Specialists Association. Administrative Guidelines Texas Extension Specialists Association Administrative Guidelines The purpose of these guidelines is to provide greater continuity in the transfer of responsibilities from President-elect, President, Past-President,

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

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE FALCON HIGHLANDS METROPOLITAN DISTRICT Held: Monday, May 8, 2017 at Falcon Fire Station No. 3 7030 Old Meridian Road, Peyton, CO 80831 at

More information

The Mountaineers Olympia Branch Rules and Policy Manual

The Mountaineers Olympia Branch Rules and Policy Manual The Mountaineers Olympia Branch Rules and Policy Manual Table of Contents Introduction... 2 Objectives... 2 Organization and Use of Manual... 2 Updating of Manual... 3 100 Governing Documents... 3 Subject

More information