Board of Supervisors Proceedings Regular Session January 18, 1999, at 3:00 p.m.

Size: px
Start display at page:

Download "Board of Supervisors Proceedings Regular Session January 18, 1999, at 3:00 p.m."

Transcription

1 Board of Supervisors Proceedings Regular Session, at 3:00 p.m. The Board met in regular session on, at 3:00 p.m. in the Board of Supervisor's Office, 2nd Floor, northeast corner of the courthouse. All members present. Consent Agenda: 1. Approve Minutes--from Regular Session of January 4, 1999 and Special Session of January 6, Approve Personnel Actions: a) Resignation of Jane Hays, Assistant Auditor, effective February 22, Appointments: a) Dr. David Bethel, County Medical Examiner - 2-year term b) John E. Soorholtz, District Administrative Board of Correctional Services - 1-year term c) Ronald D. Goecke, Alternate, District Administrative Board of Correctional Services - 1-year term d) Ronald D. Goecke, Mental Health Center of Mid-Iowa Board of Directors - 1-year term e) John E. Soorholtz, Region VI Planning Commission - 1-year term f), Substance Abuse Treatment Unit of Central Iowa (SATUCI) - 1-year term g) Ronald D. Goecke, Youth & Violence Committee - 1-year term h) Ronald D. Goecke, Marshalltown Cluster Decategorization Child Welfare Service Plan - 1-year i), Public Safety Communications Center Committee - 1- year term j) John E. Soorholtz, Alternate, Public Safety Communications Center Committee - 1-year term k), Emergency Management Agency - 1-year term l) John E. Soorholtz, Central Iowa Juvenile Detention Commission (Eldora) - 1-year term m), Alternate, Central Iowa Juvenile Detention Commission (Eldora) - 1-year term n) Ronald D. Goecke, North Iowa Juvenile Detention Center (Waterloo) - 1-year term o) John E. Soorholtz, Alternate, North Iowa Juvenile Detention Center (Waterloo) - 1-year term p), Landfill Commission - 1-year term q), MEDIC - 1-year term r) Ronald D. Goecke, Private Industry Council LEO (Local Elected Official) - 1-year term. s), Alternate, Private Industry Council LEO (Local Elected Official) - 1-year term. t) John E. Soorholtz, Transitional Advisory Board Area VI - 1-year term u) John E. Soorholtz, Area Agency on Aging - 1-year 1

2 v) To the Marshall County Condemnation Compensation Commission - 1-year terms as follows: Owner - Operator of Farm: Howard Stubbs, Don Pfantz, Don Burt, Thomas W. Speas, Diane J. Martin, Clair Long, Orval Wiemers, Don Wogen, David Scott and Virtus Brockman Realtors: JoAnn Butcher, Dean Elder Jr., Marlene Hartwig, Joseph W. Ludley, Phyllis Collier, Todd Arendt, and David L. Cagwin City or Town Owners of Property: Larry Southard, Wendell Harmon, Sarah Hesmer, Conrad DeJardin, Pat Walters, Wayne McDonald, Helen Settle, Howard Stegmann, Helen Robinson, Derol Hafar, Kim Hulin, Jan Anderson, and Jean Clawson Persons Having Knowledge of Property Values: Sandi Gowdy, Joseph Armbrecht, Jim Bacino, Anrose Foster, Alan Erickson, Gordon Leth, Cecil Buschbom, Carolyn Koll, Russ D. Paul, and James Phipps 4. Accept Auditor's Quarterly Report--quarter ending December 31, 1998 General Basic - misc. office fees $ General Supplemental - election fees $ File District Court Report--December 1998 General Supplemental Fund 10% Surcharge - $ Request for Utility Permit--#9902 from GTE Midwest, Incorporated for a permit to install a buried communications line along the 1100 mile of Wallace Ave. between Sections 9 and 10, T-85N, R-17W, Vienna Township. Items 2 and 17 are waived. 7. Request for Utility Permit--#9903 from McLeod USA for a permit to install an overhead communications line along the 2000 and 2100 miles of 230th St. and Knoll Way between Sections 1, 2 11 and 12, T-83-N, R19W, Washington Township. These lines will be attached to the poles of Alliant covered under permit #9901. In addition, they will be removing their line from the west, south and east sides of the NW 1/4 Section 11, T-83N, R-19W, Washington Township. Items 2 and 17 are waived. 8. Approve Transfer of Funds--quarterly transfers to be made for quarter ending December 31, Transfer #665 from General Basic to Sec. Rd. Fund $ 42, Transfer #666 from Rural Serv. Basic to Sec. Rd. Fund $296, Transfer #667 from General Basic to Conservation Land Acquisition Trust $ 1, Approve Claims--as audited and authorize the County Auditor to issue warrants in payment of same. The listing of claims paid at this meeting will be included with all claims paid for the month of January; the January list of claims will be a part of the first meeting in February. Motion by Soorholtz, second by Goecke to adopt the consent agenda as printed above. 2

3 Zoning Administrator-Current Activity Report and Year-End Activity Report-- submission of the reports on permits issued in the county. Motion by Goecke, second by Soorholtz to accept the report submitted by the County Zoning Administrator. Zoning Administrator, Sanitarian, and Weed Commissioner 5-year Comprehensive Administrative Plan John Kunc submitted the plan for discussion and acceptance. Motion by Soorholtz, second by Goecke to accept the 5-year plan of the Zoning, Sanitarian, and Weed Department. Secondary Road-Equipment Purchase--discussion and action on the purchase of a brine tank and delivery system. This unit will serve double duty as a liquid transport vehicle and as a delivery system for liquid ice control products. The quote price from Hawkeye Truck Equipment is $8, Motion by Goecke, second by Soorholtz to approve the equipment purchase from Hawkeye Truck Equipment in the amount of $8, Secondary Road-Hiring Calhoun-Burns and Associates, Inc. to Update the Design for Bridge D-15, Project FM-65(37)--discussion and action on the approval of hiring of Calhoun-Burns and Associates, Inc. to update the design for Bridge D-15, Project FM- 65(37) at the estimated cost of $1, This project is the construction of a new bridge across Minerva Creek in the 1400 mile of Eastman Ave. Motion by Soorholtz, second by Goecke to approve the hiring of Calhoun-Burns and Associates, Inc. to update the design for Bridge D-15, Project FM-65(37). Courthouse-Painting in County Assessor's Office--discussion and action on the bid from Downs Painting & Decorating in the amount of $ to patch and paint walls and door frames in the County Assessor's Office. Motion by Goecke, second by Soorholtz to accept the bid of Downs Painting & Decorating in the amount of $

4 4 Board Meeting of Animal Rescue League Agreement--between the Animal Rescue League of Marshalltown and the Marshall County Board of Supervisors, for the purpose of picking up certain stray animals that are causing a nuisance and are confined by persons other than their owners. Marshall County will reimburse the Animal Rescue League in the amount of $6, for the one-year period ending December 31, In addition, when the supervisors request that the Animal Rescue League pick up stray confined animals in the County, the League will be reimbursed monthly by the Board of Supervisors in the amount of.50 per trip mile with a minimum of $10.00 for any one given trip. Motion by Soorholtz, second by Goecke to table this item until February 1, MCCF (Old Site) Farm-Set Time and Place to Accept Bids on Renting Farm Ground--discussion and action on setting time and place for receiving bids for the rental of the farm ground at the old Marshall County Care Facility Site. Motion by Soorholtz, second by Goecke that Marshall County will be taking sealed bids for cash rent on two hundred and thirty-six acres, more or less, of land located in Sections 9 and 10, Washington Township, former Marshall County Care Facility site. One-half of the cash rent is due and payable on June 1, 1999, with the balance due and payable on December 1, All bids must be submitted to the office of the Marshall County Board of Supervisors by 4:30 p.m., February 12, Bids will be opened February 16, 1999, at the 9:00 a.m. public meeting of the Board of Supervisors. Those submitting bids will have the opportunity to raise their bids after they are opened. The Marshall County Board of Supervisors reserves the right to refuse any and all bids. Veterans' Affairs-Executive Director Position--discussion and action on the recommendation of the Commission of Veterans Affairs that the position of Executive Director be upgraded to a full time position at the current rate of pay effective January 1, Motion by Goecke, second by Soorholtz to table this item until after the adoption of the budget. Resolution-Authorizing the Approval of and Participation in a Joint Powers Agreement and Declaration of Trust for the Iowa Public Agency Investment Trust, Authorizing Investments Through the Fixed Term Automated Investment Program of IPAIT and Authorizing IPAIT to Designate and Name Depositories-- Whereas, Iowa Code Section 28E.1 permits political subdivisions to make efficient use of their powers by enabling them to provide joint services with other Public Agencies and to cooperate in other ways of mutual advantage, and to exercise and enjoy jointly any powers, privileges or authority exercised or capable of being exercised by one Public Agency of this state or private agencies for the joint or cooperative action; and Whereas, Iowa Code Sections and empowers Cities, City Utilities, and Counties to invest their moneys pursuant to a joint investment agreement; and

5 5 Board Meeting of Whereas, the City of Fairfield, the Maquoketa Municipal Utility, and Buchanan County are political subdivisions organized and existing under and by virtue of the laws and Constitution of the State of Iowa and have approved the Joint Powers Agreement and Declaration of Trust and thereby they have established the Iowa Public Agency Investment Trust as of October 1, 1987, and amended as of May 1, 1993; and Whereas, this Governing Body desires to adopt and enter into the Joint Powers Agreement and Declaration of Trust, and it is in the best interest of this Governing Body to participate in the Iowa Public Agency Investment Trust for the purpose of joint investment of moneys with other cities, city utilities and counties to enhance investment earnings to each; and Whereas, this Governing Body deems it to be advisable for this public agency to make use, from time to time, of the Fixed Term Automated Investment Program available to Participants of IPAIT; Now, Therefore, Be It Resolved: Section 1. The Joint Powers Agreement and Declaration of Trust is approved and adopted. This Public Agency joins with the other public agencies in accordance with the Joint Powers Agreement and Declaration of Trust, as amended, (the "Declaration of Trust") which is incorporated herein by reference with the same effect as if it had been set out in this resolution by becoming a Participant of IPAIT. The Joint Powers Agreement and Declaration of Trust is filed in the minutes of the meeting at which this Resolution is adopted. The authorized officials of this Public Agency are directed and authorized to take such actions and execute documents as may be deemed necessary and appropriate to effect the entry of this Public Agency into the Declaration of Trust and adoption thereof by this Public Agency and to carry out the intent and purpose of this Resolution. Section 2. This Public Agency is authorized to invest its available moneys from time to time and to withdraw such moneys from time to time in accordance with the provisions of the Declaration of Trust and the Fixed Term Automated Investment Program of IPAIT. Payment for any investments made within the Fixed Term Automated Investment Program is authorized from the Public Agency's specified IPAIT Account. Interest and principal payments must be credited to the Public Agency's designated Trust Account. The Custodian will hold investments in the name of IPAIT for the account of the public Agency. The following officers and officials of this Public Agency and their respective successors in office each are designated as "Authorized Officials" with full power and authority to effectuate the investment and withdrawal of moneys with this Public Agency from time to time in accordance with the Joint Powers Agreement and Declaration of Trust. Name Title Deane R. Adams Treasurer Cheri L. Lockhart Assistant Treasurer Debra J. Akins Tax Account Supervisor IPAIT must be advised of any changes in Authorized Officials in accordance with procedures established by IPAIT. Section 3. The Trustees of IPAIT are designated as having official custody of this Public Agency's moneys which are invested in accordance with the Joint Powers Agreement and Declaration of Trust and any moneys invested in accordance with the Trust's Fixed Term Automated Investment Program.

6 Section 4. IPAIT is authorized to designate and name depositories and to file form CPE-31019, to execute documents, and to take actions as may be necessary to purchase and make payment, sell, secure, or take payment of principal and interest. Certificates of deposit must be purchased only from financial institutions designated by IPAIT which are approved depositories as prescribed by Iowa Code Chapter 573. Section 5. Authorization is given for members and officials of this Public Agency to serve as Trustees of IPAIT from time to time if selected as such pursuant to the provisions of the Declaration of Trust. Section 6. Unless otherwise expressly defined, words that are capitalized in the Resolution have meanings defined in the Joint Powers Agreement and Declaration of Trust. Motion by Soorholtz, second by Goecke to adopt this Resolution. _ Resolution Naming a Bank Depository-- Resolved, that the Board of Supervisors of Marshall County, Iowa, approves Iowa Public Agency Investment Trust, Des Moines, Iowa, as a financial institution for deposits of County funds in conformance with all applicable provisions of Iowa Code Chapters 12B and 12C (1997). The Marshall County Officers are hereby authorized to deposit the County funds at Iowa Public Agency Investment Trust, Des Moines, Iowa, in amounts not to exceed the maximum of $12,000,000. Motion by Goecke, second by Soorholtz to adopt this Resolution. _ Resolution-Sale of County Owned Real Estate-306 N. 11th Ave., Marshalltown-- Whereas, on September 14, 1998, the Board of Supervisors adopted a Resolution to sell county owned real estate described as: Lot 109, Melrose Park, an Addition to Marshall, Marshall County, Iowa, and setting September 28, 1998, at 9:00 a.m. as the time and place of a public hearing, and September 28, 1998, at 10:00 a.m. as the time and place of a public auction, and Whereas, Notice of said hearing was published in a timely manner in the official county newspapers, and Whereas, there were no comments; questions or objections to the hearing regarding the proposed sale of said real estate at the Public Hearing at 9:00 a.m. on September 28, 1998, and 6

7 Whereas, at the Public Auction held on September 28, 1998, at 10:00 a.m. there was no bid for the above-described real estate, and Whereas, on January 10, 1999, the Board of Supervisors received a written bid from Steve May in the amount of $ for the above-described real estate. Now, Therefore, Be It Resolved that the written bid of Steve May on January 10, 1999, in the amount of $ for the real estate described as Lot 109, Melrose Park, an Addition to Marshall, Marshall County, Iowa, be accepted and the Chairman of the Board of Supervisors and the County Auditor be authorized to sign a Quit Claim Deed. Motion by Soorholtz, second by Goecke to adopt this Resolution. _ Resolution-Authorizing Board of Supervisors to Sign Documents at the Marshall County Farm Service Agency-- Whereas, from time to time it has been necessary for the Board of Supervisors to sign documents on behalf of Marshall County at the Marshall County Farm Service Agency. Now, Therefore, Be It Resolved by the Marshall County Board of Supervisors that any member, now or in the future, of the Board of Supervisors, be authorized to sign documents at the Marshall County Farm Service Agency on behalf of Marshall County. Motion by Goecke, second by Soorholtz to adopt this Resolution. _ Adjournment--There being no further business to come before the Board, the meeting is adjourned. The next regular meeting is February 1, 1999, 9:00 a.m. All business to be acted upon at that session should be submitted to the County Auditor s Office or the Board of Supervisors Office by January 28, 1999, at 1:00 p. m. _ 7

Board of Supervisors Proceedings Regular Session January 18, 2000, at 9:00 a.m.

Board of Supervisors Proceedings Regular Session January 18, 2000, at 9:00 a.m. Board of Supervisors Proceedings Regular Session, at 9:00 a.m. The Board met in regular session on, at 9:00 a.m. in meeting room #2, 3rd Floor, northeast corner of the courthouse. All members present.

More information

Board of Supervisors Proceedings Regular Session October 9, 2001, at 9:00 a.m.

Board of Supervisors Proceedings Regular Session October 9, 2001, at 9:00 a.m. Board of Supervisors Proceedings Regular Session, at 9:00 a.m. The Board met in regular session on, at 9:00 a.m. in meeting room #2, 3rd Floor, northeast corner of the courthouse. All members present.

More information

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES Board of Supervisors Regular Session at 9:00 a.m. MINUTES The Board met in regular session on Tuesday,, at 9:00 a.m. in the Courthouse, meeting room #1, NE corner, 3 rd floor, with all 3 members present.

More information

Marshall County Board of Supervisors Regular Session December 26, 2018 at 9:00 a.m. MINUTES

Marshall County Board of Supervisors Regular Session December 26, 2018 at 9:00 a.m. MINUTES Marshall County Board of Supervisors Regular Session at 9:00 a.m. MINUTES The Board met in regular session on Wednesday,, at 9:00 a.m. in the Great Western Bank, 11 N. 1 st Ave., Marshalltown, Iowa, 2

More information

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

Minutes of the previous regular meeting of December 26, 2018 were read and approved. 1 P a g e January 2, 2018 Chairman Rasmussen called the regular meeting of the Wright County Board of Supervisors to order at 9:00 a.m. Members present were Helgevold, Watne, and Rasmussen. There was then

More information

Marshall County Board of Supervisors Regular Session December 17, 2013 at 9:00 a.m. MINUTES

Marshall County Board of Supervisors Regular Session December 17, 2013 at 9:00 a.m. MINUTES Board of Supervisors Regular Session at 9:00 a.m. MINUTES The Board met in regular session on Tuesday,, at 9:00 a.m. in meeting room #2, Courthouse, 3 rd Floor, NE corner with all 3 members present. Pledge

More information

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES The principal office of the corporation in the State of Iowa shall be located in the City of Des Moines, County of Polk,

More information

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015 JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015 At 9:00 A.M., Chair Schmitz called the regular meeting of the Board of Supervisors to order. Board members present were:, Chairman;, Vice-Chair;,

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS ARTICLE I NAME AND LOCATION This Michigan Non-profit Corporation shall be known as Woodfield Homeowners Association ( Association ), with its

More information

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa James Houser District 1 Amy Johnson District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 AGENDA Wednesday, April 27, 2016 10:00 A.M. Informal Board Room Jean Oxley Public Service

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 2013

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 2013 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 2013 13-01-02 1 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:00 o clock a.m. with Lois Huitink,

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:30 o clock A.M. with Chairman Loren Bouma presiding.

More information

YANKTON COUNTY COMMISSION MEETING December 28, 2018

YANKTON COUNTY COMMISSION MEETING December 28, 2018 YANKTON COUNTY COMMISSION MEETING December 28, 2018 A special meeting of the Yankton County Commission was called to order by Chairman Todd Woods at 12 noon on Friday, December 28, 2018. Roll call was

More information

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3

Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC... 3 CONTENTS Rotary International District 6440 Bylaws and Manual of Procedure BYLAWS BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6440, INC.... 3 PREAMBLE... 3 DEFINITIONS... 3 ARTICLE I - OFFICES... 3 ARTICLE

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I Offices The principal office of the corporation shall be located in Johnson County, Kansas at such location as the Board

More information

BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES

BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES 1 BYLAWS OF Rush City Youth Sports Club ARTICLE I OFFICES Section 1. Registered Office. The Rush City Youth Sports Club shall at all times maintain in the State of Minnesota a registered agent, whose business

More information

Page 1 of 4 Denver, Colorado, Code of Ordinances >> TITLE II - REVISED MUNICIPAL CODE >> Chapter 20 - FINANCE >> ARTICLE IV. - CONTRACTS, PURCHASES AND CONVEYANCES >> DIVISION 5. CONFIRMATION OF LAWFUL

More information

Moved by Beck seconded by Holst that the following resolution be approved. All

Moved by Beck seconded by Holst that the following resolution be approved. All Scott County Board of Supervisors November 16, 2017 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Kinzer, Holst, Beck, Earnhardt and Knobbe present. The Board recited the pledge of

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645 AN ACT TO INCORPORATE THE TOWN OF SPENCER MOUNTAIN IN GASTON COUNTY, STATE OF NORTH CAROLINA. The General Assembly of North Carolina

More information

OAKLAND PUBLIC LIBRARY RESOLUTIONS

OAKLAND PUBLIC LIBRARY RESOLUTIONS OAKLAND PUBLIC LIBRARY RESOLUTIONS 2014-1 - TABLE OF CONTENTS 2014-01 Establish the Annual Schedule of Meetings 2014-02 Authorize Hours of Operation 2014-03 Designate Days Library Will Be Closed. 2014-04

More information

Bylaws of Midwest Search & Rescue, Inc.

Bylaws of Midwest Search & Rescue, Inc. Bylaws of Midwest Search & Rescue, Inc. A Non-Profit Organization Incorporated On August 9, 2012 in the State of Kansas Article 1 Name Article 2 Offices Article 3 Non-Profit Purposes Article 4 Board of

More information

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska. Wheat Belt Public Power District Board of Directors Policy No. Original Issue: Unknown Last Revised:12-23-16 Last Reviewed: 12-23-16 Page 1 of 9 Subject: Article I OFFICES The principal office of the District

More information

CORPUS CHRISTI COUNCIL BYLAWS

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

More information

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE TWELFTH DAY OF FEBRUARY IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

Official Proceedings County of Codington, South Dakota

Official Proceedings County of Codington, South Dakota Page 1 of 6 Official Proceedings County of Codington, South Dakota August 20, 2013 The Codington County Commissioners met in regular session at 9:00 a.m., Tuesday, August 20 th, 2013, at the Codington

More information

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS April 13, 2015

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS April 13, 2015 JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS April 13, 2015 At 9:00 A.M., Chair Schmitz called the regular meeting of the Board of Supervisors to order. Board members present were:, Chair;, Vice-Chair;

More information

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. "Corporation" and/or "Association" shall mean and refer to the Canyon Creek Village Homeowners

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 5, 2016

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 5, 2016 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES January 5, 2016 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright

More information

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS ARTICLE 1 DEFINITIONS 1. Foundation The Rotary Club of Novato Sunrise Foundation- A Public or Corporation Benefit Corporation 2. Board: The Foundation s board of directors 3. Officer: President, Past President,

More information

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All.

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All. The met in regular session at 9:00 A.M. with Holliday, Sauer, Mather, Sorensen and Saucedo present. Chairperson Mather presiding. On a motion by Sorensen, second by Sauer, the agenda was approved as presented.

More information

BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS BUTLER COUNTY BOARD OF SUPERVISORS January 7, 2019 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of January, 2019 at the Butler County Courthouse in David City,

More information

Cypress Creek High School FFA Booster Club, Inc. Bylaws

Cypress Creek High School FFA Booster Club, Inc. Bylaws Cypress Creek High School FFA Booster Club, Inc. Bylaws (Amended August 13, 2014) 1 NAME The name of this organization shall be the CYPRESS CREEK HIGH SCHOOL FFA BOOSTER CLUB, Inc. 2 OBJECTIVES 1. This

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

BY-LAWS OF WEB WATER DEVELOPMENT

BY-LAWS OF WEB WATER DEVELOPMENT ARTICLE I GENERAL PURPOSES This Corporation shall be known as the WEB WATER DEVELOPMENT ASSOCIATION, INC., and is incorporated under the laws of the State of South Dakota. The purposes for which the Corporation

More information

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, April 9, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, April 9, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS Date: Monday, April 9, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse ******************************************************************************

More information

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

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

More information

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS ****************************************************************************** AGENDA

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS ****************************************************************************** AGENDA NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS Date: Monday, March 12, 2018 Time: 9:00 a.m. Place: Board Chambers, 4 th Floor, Courthouse ******************************************************************************

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS ARTICLE ONE ARTICLE TWO ARTICLE THREE ARTICLE FOUR ARTICLE

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS November 14, 2016

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS November 14, 2016 JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS November 14, 2016 At 9:00 A.M., Chair Dimmitt called the regular meeting of the Board of Supervisors to order. Board members present were: Lee Dimmitt,

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws Amended and Restated Bylaws of Accellera Systems Initiative A California Nonprofit Mutual Benefit Corporation November 10, 2011 1 AMENDED AND RESTATED BYLAWS OF ACCELLERA SYSTEMS

More information

Minutes of the December 27, 2018 meeting were approved with a motion by Manning, seconded by Packard and carried.

Minutes of the December 27, 2018 meeting were approved with a motion by Manning, seconded by Packard and carried. January 3, 2019 The Board of County Commissioners met in regular session Thursday, January 3, 2019 at 9:00 a.m. Members present: Travis Mockler, Phyllis Packard, Leo Powell, Micheal Manning, and Richard

More information

January 4, Cecil Blum, Randall Kuhlmann, Kyle Schultz, Eric Skoog, and Steve Ulmer.

January 4, Cecil Blum, Randall Kuhlmann, Kyle Schultz, Eric Skoog, and Steve Ulmer. January 4, 2016 The Board of Supervisors conducted the required 2016 year-end cash count at 8:00 o clock A.M. as follows. Members present were: Blum, Kuhlmann, Schultz, Skoog, and Ulmer: Auditor Dept.

More information

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh)

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) DEFINITION OF TERMS TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) Association shall mean the Twin Harbors on Lake Livingston Property Owners Association (THPOA),

More information

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS 1034212 i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION TABLE OF CONTENTS PAGE Article I Name... 1 Article II Objective... 1 Article

More information

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS February 6, 2017 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 6 th day of February, 2017 at the Butler County Courthouse

More information

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. October 2, 2017 (Monday)

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. October 2, 2017 (Monday) Call to Order @ 8:30 a.m. COMMISSIONERS PROCEEDINGS Adams County Courthouse Ritzville, Washington Regular Meeting October 2, 2017 (Monday) Present: Chairman Roger L. Hartwig Vice-Chairman Jeffrey W. Stevens

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

Ordinance Approving Joint Powers Association Agreement. WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ),

Ordinance Approving Joint Powers Association Agreement. WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ), Ordinance Approving Joint Powers Association Agreement WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ), composed of representatives of the Middlesex County and other local governments

More information

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS POWERS OF THE TOWN ARTICLE 1 Incorporation 1-1 Scope and Interpretation of Town Powers 1-2 Form of Government 1-3 Intergovernmental Relations 1-4 TOWN

More information

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Article I. Name, Objectives and Mission Statement Section 1. Name. The name of the organization shall be Wisconsin

More information

6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are:

6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are: ARTICLE 6 OFFICERS 6.1 Elected Officers and Committee Chair The officers and other Board members who shall be elected by the House of Delegates are: 1. General Chair 2. Vice Chair, Program Operations 3.

More information

BYLAWS CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME

BYLAWS CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME BYLAWS OF CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME The name of the Corporation is Cambodian Community Day (CCD), herein after referred to as the "Corporation." ARTICLE 2. PURPOSES The corporation is organized

More information

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

ELKHART COUNTY PLAN COMMISSION Rules of Procedure ELKHART COUNTY PLAN COMMISSION Rules of Procedure Article 1 Authority, Duties and Jurisdiction 1.01 Authority 1.02 Duties The Elkhart County Plan Commission (hereinafter called Commission ) exists as an

More information

IC Chapter 2. Interstate Toll Bridges

IC Chapter 2. Interstate Toll Bridges IC 8-16-2 Chapter 2. Interstate Toll Bridges IC 8-16-2-0.5 Applicability Sec. 0.5. This chapter does not apply to a project under IC 8-15.5 or IC 8-15.7 that is located within a metropolitan planning area

More information

1954 O. A. G. amended by Acts of 1951, Ch. 145, as found in Burns' Indiana. Statutes (1948 Repl., 1953 Supp.), Section et seq.

1954 O. A. G. amended by Acts of 1951, Ch. 145, as found in Burns' Indiana. Statutes (1948 Repl., 1953 Supp.), Section et seq. It is therefore my opinion that the Acts of 1949, Ch. 76, as amended by Acts of 1951, Ch. 145, as found in Burns' Indiana Statutes (1948 Repl., 1953 Supp.), Section 25-424 et seq., no longer applies to

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999 BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999 At the regular meeting of the Board of Supervisors of Floyd County, Virginia, held on Tuesday, July 6, 1999 at 8:30 a.m. in the Bank of Floyd Community

More information

Library Service Contract

Library Service Contract Library Service Contract AGREEMENT FOR LIBRARY SERVICE TO RURAL JOHNSON COUNTY This Agreement is made and entered into by and between the City of North Liberty, Iowa, a municipal corporation, the North

More information

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ]

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ] CALIFORNIA GOVERNMENT CODE TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [53649-53665] 53649. The treasurer is responsible for the safekeeping of money in his or her custody and

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS RALEIGH KIWANIS FOUNDATION, INC. BYLAWS ARTICLE I. PURPOSES Section 1. Purposes: The purposes of the Raleigh Kiwanis Foundation, Inc. (hereinafter "Corporation"), shall be to organize, conduct and carry

More information

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018

BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018 BETHEL TOWNSHIP REORGANIZATION MEETING MINUTES 2018 January 2, 2018 The Reorganization meeting of the Bethel Township Board of Supervisors was held in the Bethel Township Meeting Room, Bethel, PA. Jayne

More information

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. MISSION STATEMENT To promote Northside s many assets to the world at large and to bring together the many resources of the Northside

More information

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. A Not-For-Profit Florida Corporation ARTICLE I. NAME AND ADDRESS Section 1: NAME: The name of this corporation (hereinafter referred

More information

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. Corporation and/or Association shall mean and refer to Mission Bay Homeowners Association, Inc., a Montana

More information

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted ARTICLE 1 - General Provisions ARTICLE 2 - Statement of Purposes ARTICLE

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

BYLAWS OF FORT COLLINS CAT RESCUE & SPAY/NEUTER CLINIC

BYLAWS OF FORT COLLINS CAT RESCUE & SPAY/NEUTER CLINIC BYLAWS OF FORT COLLINS CAT RESCUE & SPAY/NEUTER CLINIC ARTICLE 1 Offices 1.1 Principal Office The principal office and place of business of the Corporation in the State of Colorado shall be designated

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws of Northern ICE Fastpitch Association of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state

More information

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have

More information

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

Bylaws of the International E-learning Association (IELA)

Bylaws of the International E-learning Association (IELA) Bylaws of the International E-learning Association (IELA) Article 1 Nonprofit Purposes Section 1. Specific Objectives and Purposes The International E-learning Association (IELA) s purpose will be to promote

More information

AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA ARTICLE I

AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA ARTICLE I AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA 56081 ARTICLE I Section 1. The name of this Association shall be the South Central Electric Association. Section

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION.

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION. NOTE: This document has been re-created from the original. Please refer to the original document filed on Pages 363-369 of Plat Book 1851, of the public records of Escambia County, Florida. BY-LAWS OF

More information

Constitution. To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO

Constitution. To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO Constitution & Bylaws To Govern Local Councils of the Building and Construction Trades Department, AFL-CIO ORGANIZED FEBRUARY 10, 1908 AS AMENDED THROUGH AUGUST 2010 CONTENTS Sect. Page ARTICLE I NAME

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance. Board of Supervisors July 31, 2003; 5:30 p.m. The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance. Moved by Ewoldt, seconded by Hancock,

More information

SOCIETIES ACT OF ALBERTA R.S.A C BY-LAWS OF. FORT McMURRAY CONSTRUCTION ASSOCIATION

SOCIETIES ACT OF ALBERTA R.S.A C BY-LAWS OF. FORT McMURRAY CONSTRUCTION ASSOCIATION SOCIETIES ACT OF ALBERTA R.S.A. 1980. C. 5-18 BY-LAWS OF FORT McMURRAY CONSTRUCTION ASSOCIATION INTERPRETATION 1. In these by-laws unless the context otherwise requires, words implying the singular number

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

LOUISIANA BOLL WEEVIL ERADICATION COMMISSION Title 3 CHAPTER 12. PLANT DISEASES PART I. BOLL WEEVIL ERADICATION LAW

LOUISIANA BOLL WEEVIL ERADICATION COMMISSION Title 3 CHAPTER 12. PLANT DISEASES PART I. BOLL WEEVIL ERADICATION LAW LOUISIANA BOLL WEEVIL ERADICATION COMMISSION Title 3 CHAPTER 12. PLANT DISEASES PART I. BOLL WEEVIL ERADICATION LAW 1601. Short title This Part may be cited as the "Louisiana Boll Weevil Eradication Law".

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. October 23, 2017 (Monday)

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. October 23, 2017 (Monday) Call to Order @ 8:30 a.m. COMMISSIONERS PROCEEDINGS Adams County Courthouse Ritzville, Washington Regular Meeting October 23, 2017 (Monday) Present: Chairman Roger L. Hartwig Vice-Chairman Jeffrey W. Stevens

More information

August 18, This meeting was filmed by Communications Research Institute of William Penn University.

August 18, This meeting was filmed by Communications Research Institute of William Penn University. August 18, 2014 The Mahaska County Board of Supervisors met in regular session on the above date at 9:00 a.m. in the third floor conference room of the Mahaska County courthouse. Present were the following

More information

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS Organizational Meeting of the Board of Directors of the Burbank Business Park Owners' Association ("Association"): 1. Meeting

More information