ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA

Size: px
Start display at page:

Download "ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA"

Transcription

1 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA DATE: THURSDAY MAY 12, 2016 TIME: PLACE: 10:30 AM HEADQUARTERS LIBRARY MEETING ROOM A, 401 EAST UNIVERSITY AVENUE, GAINESVILLE, FL I. CALL TO ORDER AND ELECTION OF GOVERNING BOARD CHAIR AND VICE CHAIR MR. IRBY, CLERK OF THE COURT II. III. IV. V. VI. VII. VIII. IX. APPROVAL OF CONSENT AGENDA A. Warrant List(s) B. Minutes of Meeting C. Resolution Authorizing Signatories on the Library District Accounts D. Purchase Order Increase Baker & Taylor, Inc. ($150,000) E. Budget Amendment - $50,000 F. Re-location of John A.H. Murphree Law Library APPROVAL OF REGULAR AGENDA SPECIAL PRESENTATIONS A. Archer Branch Library Services Ms. Livingston, Library Director and Ms. Patterson, Tower Road Sr. Branch Manager and former Archer Branch Manager BOARD OF TRUSTEES (There were no items submitted in this category.) UNFINISHED BUSINESS (There were no items submitted in this category.) NEW BUSINESS A. Appointment of City of Gainesville Representative to the Alachua County Library District Board of Trustees Ms. Livingston, Library Director B. Appointment of Alachua County Representative to the Alachua County Library District Board of Trustees Ms. Livingston, Library Director INFORMATIONAL ITEMS THAT REQUIRE NO ACTION A. Monthly Statistical Summaries February & March 2016 B. Proclamation Library Appreciation Week C. Joint Governing Board and Board of Trustees Budget Workshop May 26, :30 AM D. Contracts Executed by the Library Director GOVERNING BOARD COMMENT X. CITIZEN COMMENT XI. ADJOURNMENT

2 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. II.A. REGULAR AGENDA CONSENT AGENDA X ITEM Warrant List(s). BACKGROUND See the attached Warrant List(s). RECOMMENDATION The Governing Board approve the attached Warrant List(s). APPROVED DENIED ADDITIONAL ACTION

3

4 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. II.B. REGULAR AGENDA CONSENT AGENDA X ITEM Minutes of Meeting. BACKGROUND The Minutes of the March 10, 2016 Regular Governing Board Meeting have been reviewed and are being submitted for approval by the Governing Board. RECOMMENDATION The Governing Board approve the Minutes of the March 10, 2016 Regular Governing Board Meeting. APPROVED DENIED ADDITIONAL ACTION

5 Thursday, March 10, 2016 Headquarters Library Meeting Room A 401 East University Avenue Gainesville, Florida The Alachua County Library District Governing Board met in regular session. PRESENT: ABSENT: Chair Leanetta McNealy, Ph.D., presiding, Vice-Chair Lee Pinkoson, Governors Charles S. Chuck Chestnut IV, Charles Goston, and Helen K. Warren Governor Ken Cornell ALSO PRESENT: Library Director Shaney T. Livingston, Assistant County Attorney William Harlan, Clerk J. K. Irby, Assistant Clerk/Finance Director Todd Hutchison, Deputy Clerk Bob Decker The meeting was not televised. Chair McNealy opened the meeting at 10:58 A.M. I. APPROVAL OF THE CONSENT AND REGULAR AGENDAS Governor Chestnut moved adoption of the Consent and Regular Agendas. The motion carried 5-0. (The items on the Consent Agenda are of a routine nature. The motion to adopt the Consent Agenda approves all items and recommended actions on the Consent Agenda.) A. Warrant List Staff Recommended Action: Approve the attached Warrant List. B. Minutes of Meeting Staff Recommended Action: Approve the Minutes of the January 14, 2016 Regular Governing Board Meeting. C. First Amendment to Agreement Tribond LLC, Janitorial Services Millhopper and Tower Road Branches Staff Recommended Action: Approve the First Amendment to the Agreement between the Alachua County Library District and Tribond, LLC, for janitorial

6 Thursday, March 10, 2016 services for the Millhopper and Tower Road Branch Libraries, and authorize the Governing Board Chair to sign the amendment. D. First Amendment to Agreement Tribond, LLC Janitorial Services Small Branch Libraries Staff Recommended Action: Approve the First Amendment to the Agreement between the Alachua County Library District and Tribond, LLC, for janitorial services at the small branch libraries, and authorize the Governing Board Chair to sign the amendment. E. Revisions to Policy Statement: Meeting Room/Outdoor Spaces Use Staff Recommended Action: Approve the revisions to the Policy Statement: Meeting Room/Outdoor Spaces Use as presented. II. SPECIAL PRESENTATIONS (There were no items submitted in this category.) III. BOARD OF TRUSTEES (There were no items submitted in this category.) IV. UNFINISHED BUSINESS (There were no items submitted in this category.) V. NEW BUSINESS (There were no items submitted in this category.) VI. INFORMATIONAL ITEMS THAT REQUIRE NO ACTION A. Library District Press Releases and Publicity Staff Recommended Action: Informational item no action required. Library Director Shaney Livingston presented the above item. B. Florida Library Association Update Staff Recommended Action: Informational item no action required.

7 Thursday, March 10, 2016 Library Director Shaney Livingston stated that the Library District received the 2016 Betty Davis Miller Youth Services Program Award for the Library s Sensory Storytime program. She further stated that the Friends of the Library received an award for their newsletter. Chair McNealy congratulated staff and the Friends of the Library. Governor Pinkoson congratulated staff and the Friends of the Library. Governor Pinkoson moved to send a letter to the Friends of the Library congratulating them on their award from the Florida Library Association. The motion carried 5-0. VII. GOVERNING BOARD COMMENT There were no comments from the Governing Board. VIII. CITIZEN COMMENT Clerk J. K. Irby thanked library staff for scheduling Randy Wayne White as part of the Alachua County Library District Author Series. Mr. White will speak at the Headquarters Library on March 20, 2016 at 2:30 P.M. IX. ADJOURNMENT There being no further business the meeting was adjourned at 11:01 A.M. J. K. Irby, Clerk to the Library District Governing Board

8 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. II.C. REGULAR AGENDA CONSENT AGENDA X ITEM Resolution Authorizing Signatories on the Library District Accounts. BACKGROUND Upon election of a new Governing Board Chair and Vice Chair, the Library District Governing Board adopts a resolution authorizing the new Chair, Vice Chair, Clerk, and Assistant Clerk to act as signatories on the Library District s bank accounts. RECOMMENDATION The Governing Board adopt Resolution 16-01, with attached Exhibit A, authorizing signatories on the Library District Accounts. APPROVED DENIED ADDITIONAL ACTION

9 RESOLUTION A RESOLUTION OF THE GOVERNING BOARD OF THE ALACHUA COUNTY LIBRARY DISTRICT AUTHORIZING THE CHAIR OR VICE CHAIR OF THE GOVERNING BOARD AND CLERK OR ASSISTANT CLERK OF THE CIRCUIT COURT TO ACT AS SIGNATORIES ON THE ALACHUA COUNTY LIBRARY DISTRICT S BANK ACCOUNTS; AUTHORIZING SIGNATURE CARDS AND DEPOSITORY AUTHORIZATIONS TO BE EXECUTED; PROVIDING FOR CIRCULATION OF CERTIFIED COPIES HEREOF; PROVIDING AN EFFECTIVE DATE. WHEREAS, the Governing Board of the Alachua County Library District has previously authorized its officers to act as signatories on the Library District s bank accounts; and, WHEREAS, it is necessary that these officers become authorized as signatories on the bank account as set out in Exhibit "A" attached hereto; and, WHEREAS, a signature card on all accounts will be necessary; and, WHEREAS, administrative agreements may be required on some accounts; NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE ALACHUA COUNTY LIBRARY DISTRICT: 1. That two of the following-named officers may withdraw any or all of the funds of the Governing Board of the Alachua County Library District now or hereafter on deposit in the account listed in Exhibit "A" attached hereto, and may endorse and sign checks, drafts, wire transfers and orders for the payment of money; provided, however, that one of the two signatories on each document shall be the Chair or Vice-Chair, and the other shall be the Clerk of the Circuit Court or Assistant Clerk, to wit: NAME J.K. Irby Edward C. Stiles TITLE Chair Vice-Chair Clerk of the Circuit Court Assistant Clerk for Operations 2. That the Clerk of the Circuit Court shall furnish to every bank listed in Exhibit

10 A a certified copy of this resolution and such banks are hereby authorized to act upon this resolution and to honor the signatures of the persons named herein, and each of them, notwithstanding that any such person may in fact have died or ceased to be an officer of this organization unless and until said bank shall be notified in writing that such event has occurred or that the authority of this resolution has been revoked or amended. 3. That all signature cards required by the bank are hereby authorized to be executed by the Chair, Vice-Chair, Clerk, and the Assistant Clerk, and that their facsimiles be placed on the cards and initialed by the respective signatories. 4. In accordance with Section , Florida Statutes, required Certificates of Facsimile Signature will be filed with the Secretary of the State by the Clerk of Circuit Court. 5. That any administrative agreement required to be executed is hereby authorized to be entered into by the Clerk of the Circuit Court. 6. That all previous Resolutions designating signatories be revoked except for their applicability to outstanding checks dated and signed prior to May 12, Their applicability to outstanding checks dated prior to May 12, 2016, terminates on July 12, That this resolution shall take effect immediately upon its adoption. DULY ADOPTED in regular session, this 12 th day of May, A.D., ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD ATTEST: By:,Chair APPROVED AS TO FORM J.K. Irby, Clerk Alachua County Attorney 2

11 Exhibit "A" GOVERNING BOARD OF ALACHUA COUNTY LIBRARY DISTRICT BANK ACCOUNTS Name of Bank Account Number Bank of America -Concentration Account Payables Account Payroll Account

12 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. II.D. REGULAR AGENDA CONSENT AGENDA X ITEM Purchase Order Increase Baker & Taylor, Inc. ($150,000). BACKGROUND Change Order #1 to Purchase Order # issued to Baker & Taylor, Inc. for an increase of $150,000, will allow for the continued purchase of books, audio visuals, miscellaneous supplies and processing/cataloging of library materials. RECOMMENDATION The Governing Board approve the change order and authorize the Chairperson s signature on the same. A copy to be included in the Governing Board s Minutes. APPROVED DENIED ADDITIONAL ACTION

13

14

15 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. II.E. REGULAR AGENDA CONSENT AGENDA X ITEM Budget Amendment - $50,000. BACKGROUND This budget amendment will allow for additional expenditures for library materials. RECOMMENDATION The Governing Board approve the budget amendment in the amount of $50,000, and authorize the Governing Board Chair to sign the budget amendment. APPROVED DENIED ADDITIONAL ACTION

16

17 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. II.F. REGULAR AGENDA CONSENT AGENDA X ITEM Relocation of John A.H. Murphree Law Library. BACKGROUND Currently, the John A.H. Murphree Law Library is located at the Alachua County Library District Headquarters in Gainesville. In recognition of the growing need for resources and education aimed at Alachua County citizens representing themselves in Florida Courts, the Court proposes to bring the library back to its previous space in the Family and Civil Justice Center. Upon its return, the Library would be co-located with the Alachua County Self-Help Center in a newly refurbished space created specifically for the purpose of educating and assisting self-represented litigants. Steps needed to achieve the relocation of the Library are minimal. If the Law Library Board approves the relocation, it need only rescind the Memorandum of Understanding currently in effect between the John A.H. Murphree Law Library and the Alachua County Library District. In addition, the court would coordinate the legislation needed to adjust current language concerning the Library s location. RECOMMENDATION The Governing Board rescind the Memorandum of Understanding between the John A.H. Murphree Law Library and the Alachua County Library District, effective June 1, 2016 or upon relocation of the John A.H. Murphree Law Library. APPROVED DENIED ADDITIONAL ACTION

18 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. IV.A. REGULAR AGENDA X CONSENT AGENDA ITEM Archer Branch Library Services. BACKGROUND Ms. Livingston, Library Director and Ms. Patterson, Tower Road Sr. Branch Manager and former Archer Branch Manager, will make a presentation on the library services available at the Archer Branch Library. RECOMMENDATION No action required. APPROVED DENIED ADDITIONAL ACTION

19 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. VII.A. REGULAR AGENDA X CONSENT AGENDA ITEM Appointment of a City of Gainesville Representative to the Alachua County Library District Board of Trustees. BACKGROUND The Library District Board of Trustees consists of seven members appointed by the Library District Governing Board. Three of the seven are Alachua County Representatives, three are City of Gainesville Representatives, and one is a League of Cities Representative. The Term of City of Gainesville Representative Michael P. Allard expired on March 31, The Library District advertised one City of Gainesville vacancy and one Alachua County vacancy, from January 12, 2016 March 18, One application for the City of Gainesville position was received from Ms. Sharlynn Dawn Sweeney. Ms. Sweeney s application and a list of the current members of the Board of Trustees are attached. On April 21, 2016, the Gainesville City Commission nominated Ms. Sweeney to be considered for appointment to the Board of Trustees as a City of Gainesville Representative. RECOMMENDATION The Governing Board appointment Ms. Sweeney to serve as a City of Gainesville Representative on the Board of Trustees for the period May 2016 March APPROVED DENIED ADDITIONAL ACTION

20

21

22

23

24

25 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. VII.B. REGULAR AGENDA X CONSENT AGENDA ITEM Appointment of Alachua County Representative to the Alachua County Library District Board of Trustees. BACKGROUND The Library District's Board of Trustees consists of seven members appointed by the Library District Governing Board. Three of the seven are Alachua County Representatives, three are City of Gainesville Representatives, and one is an Alachua County League of Cities Representative. The term of County Representative Susan H. Sonsini expired on March 31, Ms. Sonsini is currently the Vice Chair of the Board of Trustees, and she is eligible to serve another three year term on the Board of Trustees. The Library District advertised this vacancy and one City of Gainesville vacancy from January 12, 2016 March 18, Five applications for the County position were received. On April 26, 2016, the Board of County Commissioners nominated the five applicants to be considered for the one County vacancy on the Board of Trustees. The applications and a list of the Board of Trustees members are attached. The one City of Gainesville applicant has indicated that she would also like to be considered for the Alachua County vacancy. Nominees: Susan H. Sonsini Ermon Owens Brandalyn W. Sheppard Otis D. Stover Sharlynn D. Sweeney RECOMMENDATION The Governing Board appoint one applicant to serve as an Alachua County Representative on the Library District Board of Trustees for the period May 2016 March 2019 APPROVED DENIED ADDITIONAL ACTION

26

27

28

29

30

31

32

33

34

35

36

37

38

39 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. VIII.A. REGULAR AGENDA X CONSENT AGENDA ITEM Monthly Statistical Summaries February & March BACKGROUND See the attached statistical summaries for the months of February and March RECOMMENDATION No action required. APPROVED DENIED ADDITIONAL ACTION

40 Monthly Statistical Summary District-wide February 2016 Current Year Prior Year Month YTD Month YTD YTD % Change Program Attendance 12,326 53,703 14,208 58,489-8% Overall Checkouts 349,540 1,796, ,041 1,422,948 26% ebook Checkouts 41, ,593 36, ,167 3% Overall Reserves Placed 61, ,589 57, ,335 4% ebook Reserves Placed 8,220 45,245 7,150 38,274 18% Library Visits 120, , , ,827-3% Website Visits 83, ,353 90, ,683-9% Public Computer Time in Hours 20, ,684 22, ,178-10% Total Wireless Connections 36, ,598 31, ,195 20% Card Holders 159,647 n/a 165,442 n/a -4% Items Owned 746,842 n/a 749,550 n/a 0% Interlibrary Loans Received 650 3, ,365-8% Interlibrary Loans Provided 378 1, ,689-54% Volunteer Hours 1,780 8,636 2,093 9,782-12%

41 Monthly Statistical Summary District-wide March 2016 Current Year Prior Year Month YTD Month YTD YTD % Change Program Attendance 11,557 65,260 13,317 71,806-9% Overall Checkouts 366,144 2,163, ,006 1,719,954 26% ebook Checkouts 41, ,374 43, ,324 2% Overall Reserves Placed 61, ,554 61, ,208 3% ebook Reserves Placed 8,708 53,953 7,638 45,912 18% Library Visits 130, , , ,168-3% Website Visits 87, ,420 94, ,495-9% Public Computer Time in Hours 23, ,864 25, ,635-10% Total Wireless Connections 38, ,150 32, ,103 19% Card Holders 159,184 n/a 165,101 n/a -4% Items Owned 745,675 n/a 749,591 n/a -1% Interlibrary Loans Received 778 3, ,060-5% Interlibrary Loans Provided 381 2, ,354-52% Volunteer Hours 1,803 10,439 2,122 11,904-12%

42 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. VIII.B. REGULAR AGENDA X CONSENT AGENDA ITEM Proclamation Library Appreciation Week. BACKGROUND See the attached proclamation declaring April 10-16, 2016 Library Appreciation Week in the Alachua County Library District. RECOMMENDATION No action required. APPROVED DENIED ADDITIONAL ACTION

43

44 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. VIII.C. REGULAR AGENDA X CONSENT AGENDA ITEM Joint Governing Board and Board of Trustees Budget Workshop (Thursday-May 26, :30 AM). BACKGROUND The Joint Governing Board and Board of Trustees Budget Workshop is scheduled for Thursday, May 26, 2016 at 10:30 am in Meeting Room A at the Headquarters Library. A quorum of both Governing Board and Board of Trustees will be needed for this Budget Workshop in order to move forward with the Tentative Budget for Fiscal Year RECOMMENDATION No action required. APPROVED DENIED ADDITIONAL ACTION

45 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE May 12, 2016 AGENDA ITEM NO. VIII.D. REGULAR AGENDA X CONSENT AGENDA ITEM Contracts Executed by the Library Director. BACKGROUND See the attached report. RECOMMENDATION No action required. APPROVED DENIED ADDITIONAL ACTION

46 ALACHUA COUNTY LIBRARY DISTRICT CONTRACTS EXECUTED BY LIBRARY DIRECTOR May 12, 2016 VENDOR DESCRIPTION OF AGREEMENT AMOUNT TERM DATE EXECUTED Cox Media Cox Media Cox Media WUFT-FM Advertising: Law in the Library Series 2016 Advertising: I Am the Library 2016 Advertising: Summer Reading 2016 Underwriting Agreement: Advertising spots for Summer programming $1, /16-05/16 04/08/16 $1, /16-06/16 04/08/16 $1, /16-07/16 04/08/16 $ /06/16-06/30/16 04/28/16 1 GB AGENDA: 05/12/16

ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA

ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA DATE: THURSDAY APRIL 9, 2015 TIME: PLACE: 10:30 AM HEADQUARTERS LIBRARY MEETING ROOM A, 401 EAST UNIVERSITY AVENUE, GAINESVILLE, FL I. CALL

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME

BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Overmountain Victory Trail Association, Inc. Referred to commonly and in these bylaws as OVTA.

More information

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

Colorado School Counselor Association Procedures

Colorado School Counselor Association Procedures Colorado School Counselor Association Procedures TABLE OF CONTENTS I. CSCA BOARD MEMBERS EXPECTATIONS PROCEDURES... 4 I.A. ATTENDANCE AT QUARTERLY BOARD MEETINGS:... 4 I.B. ATTENDANCE AT THE CSCA LEADERSHIP

More information

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR OLIVE-MARY STIT PARENT TEACHER ASSOCIATION, INCORPORATED 2014-2015 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED 2017-2018 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal Revenue

More information

BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE

BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE TABLE OF CONTENTS Page ARTICLE I NAME... 1 ARTICLE II PURPOSES... 1 ARTICLE III 2 MEMBERSHIP... ARTICLE

More information

FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS. Approved April 12, 2005

FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS. Approved April 12, 2005 - 1 -FSTC Bylaws April 12, 2005 FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS Approved April 12, 2005 - 2 -FSTC Bylaws April 12, 2005 Bylaws of the Florida Striders Track Club, Inc. ARTICLE I: LOCATION A. The

More information

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS

WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS WILLOW SPRINGS ELEMENTARY PARENT TEACHER ASSOCIATION LOCAL UNIT BYLAWS #ARTICLE I: NAME The name of this association is the Willow Springs Elementary School Parent Teacher Association located in Fairfax,

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC.

CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC. CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC. CONTENTS Page PART 1 PRELIMINARY 1. Definitions.. 1 2. Name.. 3 3. Objects... 3 PART 2 MEMBERSHIP 4. Membership 3 5. Membership qualifications...

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

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

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

RULES OF THE BOARD OF CONTROL OF CUYAHOGA COUNTY, OHIO

RULES OF THE BOARD OF CONTROL OF CUYAHOGA COUNTY, OHIO I. Authority A. Section 205.01(A)(2) of the Cuyahoga County Code establishes the Board of Control (the Board ) as the County s contracting approval authority with jurisdiction over certain transactions,

More information

The Woodsboro/New Midway Recreation Council

The Woodsboro/New Midway Recreation Council The Woodsboro/New Midway Recreation Council Constitution Article I - Name Section 1. The name of this organization shall be the Woodsboro/New Midway Recreation Council, hereafter referred to as WNMRC.

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High

More information

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. BYLAWS of the WHATCOM GENEALOGICAL SOCIETY 2008 ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society. ARTICLE II OBJECT Section 1. This Society is organized exclusively as

More information

BYLAWS THE WEST VIRGINIA ORGANIZATION OF HOMEOWNERS ASSOCIATIONS, INC. A Non-Profit Organization Incorporated in the State of West Virginia

BYLAWS THE WEST VIRGINIA ORGANIZATION OF HOMEOWNERS ASSOCIATIONS, INC. A Non-Profit Organization Incorporated in the State of West Virginia BYLAWS of THE A Non-Profit Organization Incorporated in the State of West Virginia FOR THE BENEFIT OF HOMEOWNERS ASSOCIATIONS WITHIN AND THE OUTLYING AREAS OF WEST VIRGINIA TABLE OF CONTENTS ARTICLE I

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8 Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

Coastal Plain Regional Library System Constitution Adopted July 20, 1995 Amended November 21, 1996 Amended June 29, 2005 Amended April 21, 2011

Coastal Plain Regional Library System Constitution Adopted July 20, 1995 Amended November 21, 1996 Amended June 29, 2005 Amended April 21, 2011 Coastal Plain Regional Library System Constitution Adopted July 20, 1995 Amended November 21, 1996 Amended June 29, 2005 Amended April 21, 2011 ARTICLE I. NAME The name of the system shall be the Coastal

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

SAMPLE NYS BY-LAWS - No Members (August 2013)

SAMPLE NYS BY-LAWS - No Members (August 2013) SAMPLE NYS BY-LAWS - No Members (August 2013) OF INC. ARTICLE I NAME AND DEFINITIONS 1. The name of this Corporation is: INC. (the "Corporation"). 2. The "Board" shall mean the Board of Directors of the

More information

GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, :00 P.M.

GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, :00 P.M. GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

Stratus Properties Inc. (formerly FM Properties Inc.)

Stratus Properties Inc. (formerly FM Properties Inc.) As Amended through November 6, 2007 Stratus Properties Inc. (formerly FM Properties Inc.) By-Laws ARTICLE I Name The name of the corporation is Stratus Properties Inc. ARTICLE II Offices 1. The location

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016] BY-LAWS... 4 ARTICLE I - District A-15 Convention...

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. ARTICLE I. IDENTIFICATION SECTION 1. The name of the Association shall be the Baton Rouge Paralegal Association, Inc. (the "Association").

More information

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 ARTICLE I. Name The name of the system shall be the Worth County Library System.

More information

HAWAII COUNCIL OF TEACHERS OF MATHEMATICS CONSTITUTION Revised April, 2013

HAWAII COUNCIL OF TEACHERS OF MATHEMATICS CONSTITUTION Revised April, 2013 HAWAII COUNCIL OF TEACHERS OF MATHEMATICS CONSTITUTION Revised April, 2013 ARTICLE I: NAME The name of this organization shall be the Hawaii Council of Teachers of Mathematics. ARTICLE II: PURPOSES The

More information

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS INDEX TO AMENDED AND RESTATED BY-LAWS OF NEW YORK CITY PARALEGAL ASSOCIATION, INC. PAGE ARTICLE I NAME AND CERTIFICATE OF INCORPORATION 3 1.01 NAME 1.02 CERTIFICATE

More information

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

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

More information

BYLAWS OF THE CENTRAL PLAINS CHAPTER THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

BYLAWS OF THE CENTRAL PLAINS CHAPTER THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. BYLAWS OF THE CENTRAL PLAINS CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. ARTICLE I NAME The name of this organization shall be the Central Plains Chapter, hereafter referred to as the

More information

JOHN ADAMS ELEMENTARY BYLAWS

JOHN ADAMS ELEMENTARY BYLAWS JOHN ADAMS ELEMENTARY BYLAWS ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: ARTICLE V: ARTICLE VI: ARTICLE VII: ARTICLE VIII: ARTICLE IX: ARTICLE X: ARTICLE XI: ARTICLE XII: NAME PURPOSE STATEMENT POLICIES

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

THE NORTH BROWARD PREPARATORY SCHOOL PARENT STUDENT TEACHER ASSOCIATION BYLAWS

THE NORTH BROWARD PREPARATORY SCHOOL PARENT STUDENT TEACHER ASSOCIATION BYLAWS THE NORTH BROWARD PREPARATORY SCHOOL PARENT STUDENT TEACHER ASSOCIATION BYLAWS Article I: Name The North Broward Parent Student Teacher Association (hereinafter NB-PSTA ), 7600 Lyons Road, Coconut Creek,

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE

BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE ADOPTED: 6/18/2014 BYLAWS OF ATLANTA PARALEGAL ASSOCIATION, INC. ARTICLE I NAME AND SCOPE Section 1.1 NAME The name of this corporation is the Atlanta Paralegal Association, Inc. ( APA ). Section 1.2 SCOPE

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 OF ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES The office of the Corporation shall be located in the City of Buffalo, County of Erie,

More information

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965 BRISTOL-MYERS SQUIBB COMPANY BYLAWS As Adopted on November 1, 1965 And as Amended to November 2, 2016 I N D E X No. SUBJECT Page 1. Principal Office... 1 2. Other Offices... 1 3. Seal... 1 4. Meetings

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

More information

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

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

More information

CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES. (Adopted 11 May, 1981) (Amended 14 July, 2009)

CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES. (Adopted 11 May, 1981) (Amended 14 July, 2009) CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES (Adopted 11 May, 1981) (Amended 14 July, 2009) ARTICLE I - Name The name of the library shall be the CLAYTON COUNTY LIBRARY SYSTEM.

More information

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC.

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC. BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC. Amended, 2019 BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB TABLE OF CONTENTS I. Name 1 II. Purpose 1 III. Membership 1 IV. Organization

More information

Constitution of the New England Interclub Council (A non-profit Organization)

Constitution of the New England Interclub Council (A non-profit Organization) Adopted: 8/1/76 Effective: 10/1/76 Amended: 2/2/92 1/17/93 1/97 Constitution of the New England Interclub Council (A non-profit Organization) Article I- NAME The organization shall be known as the New

More information

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY ARTICLE I OFFICES Section 1. Offices. The Corporation may have offices in such places, both within and without

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name

BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name BY LAWS OF THE COLLEGE OF LABOR AND EMPLOYMENT LAWYERS, INC. ARTICLE I. Name The name of the corporation is The College of Labor and Employment Lawyers, Inc. (hereinafter the College ). ARTICLE II. The

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

Bylaws of Northwest Cashmere Association (NWCA) Established Bylaws Updated December, 2011 ARTICLE I PURPOSE

Bylaws of Northwest Cashmere Association (NWCA) Established Bylaws Updated December, 2011 ARTICLE I PURPOSE Bylaws of Northwest Cashmere Association (NWCA) Established 1991 Bylaws Updated December, 2011 ARTICLE I PURPOSE 1.1 MISSION This Association is organized for the purpose of promoting the common interests

More information

CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. CONSTITUTION

CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. CONSTITUTION CONSTITUTION AND BYLAWS OF THE CONTINUING EDUCATION ASSOCIATION OF NEW YORK, INC. Preamble CONSTITUTION The Continuing Education Association of New York, Inc., dedicates itself to the promotion and support

More information

YMCA OF REGINA. Constitution and Bylaws

YMCA OF REGINA. Constitution and Bylaws YMCA OF REGINA Constitution and Bylaws Amended at AGM November 27, 2013 2 Table of Contents ARTICLE I - GENERAL... 4 1. Name... 4 2. Head Office... 4 3. Corporate Seal... 4 4. Purpose and Objectives...

More information

Amended and Restated January 17, Identification

Amended and Restated January 17, Identification CODE OF BY-LAWS OF DYNAMO FC SOCCER TEAMS OF INDIANAPOLIS, INC. Amended and Restated January 17, 2008 ARTICLE I Identification Section 1.1. Name. The name of the Corporation is Dynamo FC Soccer Teams of

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

More information

Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, A California non-profit religious corporation

Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, A California non-profit religious corporation Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, 2014 A California non-profit religious corporation Pursuant to the provisions of the Non-profit Corporation

More information

BY-LAWS OF. SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT

BY-LAWS OF. SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT BY-LAWS OF SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT Section 1. NAME: The name of this corporation (hereafter referred to as the "Association") is: SWISS

More information

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013 THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION Approved July 25, 2013 Supplementing Resolution Approved January 22, 1997, as supplemented and amended

More information

Orrington Rod and Gun Club. Bylaws

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

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS

UNIFORM BYLAWS FOR OKLAHOMA PTA COUNCILS TABLE OF CONTENTS ARTICLE PAGE Article I Name... 2 Article II Purposes... 2 Article III Basic Policies... 2 Article IV Relationship with National PTA and Oklahoma PTA... 3 Article V Purposes of This Council...

More information

City of Miami. Legislation. Resolution: R

City of Miami. Legislation. Resolution: R City of Miami Legislation Resolution: R-15-0527 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 15-01563 Final Action Date: 12/10/2015 A RESOLUTION OF THE MIAMI CITY COMMISSION,

More information

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016 ARTICLE I NAME AND LOCATION The name of the organization shall be Commercial Real Estate Women-Miami, Inc. ( CREW-Miami or the Organization ), and shall do business as Not-for-Profit Corporation in the

More information

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy

AMERICAN PUBLIC WORKS ASSOCIATION BYLAWS. Unofficial Copy AMERICAN PUBLIC WORKS ASSOCIATION [NAME OF] BRANCH BYLAWS [Note: Bold Italics indicates required language.] Unofficial Copy The Official Copy of the Bylaws of the [Name of] Branch of the American Public

More information

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS GUIDELINES (Approved 7/28/2000) (Amended 06/09/2005) (Amended 06/12/2008) (Amended 4/16/2009) (Amended 5/12/2016) ARTICLE I DEFINITION OF GUIDELINES

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING October Term, A.D. 2018 In the Matter of the ) Amendments to the ) Bylaws of the Wyoming State Bar ) ORDER AMENDING THE BYLAWS OF THE WYOMING STATE BAR The Officers

More information

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

CONSTITUTION FOR THE HALL COUNTY LIBRARY SYSTEM

CONSTITUTION FOR THE HALL COUNTY LIBRARY SYSTEM CONSTITUTION FOR THE HALL COUNTY LIBRARY SYSTEM as drafted June 12, 1996 Adopted June 4, 1997 Amended August 28, 1997 Amended January 27, 1998 Amended October 27, 1998 Amended August 31, 1999 Amended October

More information

GFWC Juniorettes. Bylaws ARTICLE I - NAME

GFWC Juniorettes. Bylaws ARTICLE I - NAME GFWC Juniorettes Bylaws ARTICLE I - NAME The name of this club shall be GFWC Juniorettes referred to as "the club" located in Florida: a constituent division of GFWC Florida Federation of Women's Clubs

More information

THE TRANSPORTATION CLUB ST. LOUIS, INC.

THE TRANSPORTATION CLUB ST. LOUIS, INC. THE TRANSPORTATION CLUB OF ST. LOUIS, INC. Articles of Association And By - Laws February 8, 2010 ARTICLES OF ASSOCIATION OF THE TRANSPORTATION CLUB OF ST. LOUIS, INC. Amended March 20, 2013 2 ARTICLE

More information

BY-LAWS OF LIONS DISTRICT 12-N CHARITIES, INC.

BY-LAWS OF LIONS DISTRICT 12-N CHARITIES, INC. BY-LAWS OF LIONS DISTRICT 12-N CHARITIES, INC. Revised March?, 2019 Table of Contents ARTICLE I... 1 Name... 1 ARTICLE II... 1 Purposes... 1 ARTICLE III... 1 Membership - Dues... 1 ARTICLE IV... 2 Meetings

More information

-1- CONSTITUTION OF GIRRAWEEN ATHLETICS CLUB INC. The name of the club shall be Girraween Athletics Club Inc. 2. Definitions (1) In these rules:

-1- CONSTITUTION OF GIRRAWEEN ATHLETICS CLUB INC. The name of the club shall be Girraween Athletics Club Inc. 2. Definitions (1) In these rules: -1- Part 1 Preliminary 1. Name CONSTITUTION OF GIRRAWEEN ATHLETICS CLUB INC. The name of the club shall be Girraween Athletics Club Inc. 2. Definitions (1) In these rules: Club means Girraween Athletics

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

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

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended April, 1. (11) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

West View Elementary

West View Elementary LOCAL UNIT BYLAWS West View Elementary Allegheny County -Region 3 #ARTICLE I: NAME The name of this association is the West View Elementary Parent-Teacher Association (PTA) located in West View, Pennsylvania.

More information

National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS

National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS ARTICLE I Name, Office, Mission, Purpose, and Goals Section 1.1 Name, Office, and Fiscal Year. This

More information

C. SPELLMAN INCORPORATED COUNCIL 6125 KNIGHTS OF COLUMBUS

C. SPELLMAN INCORPORATED COUNCIL 6125 KNIGHTS OF COLUMBUS C. SPELLMAN INCORPORATED COUNCIL 6125 KNIGHTS OF COLUMBUS ARTICLES OF INCORPORATION & BY-LAWS Updated June 2002 Amended and Restated ARTICLES OF INCORPORATION OF C. SPELLMAN, INCORPORATED Pursuant to the

More information

Constitution and Bylaws of the Ulster County Italian American Foundation

Constitution and Bylaws of the Ulster County Italian American Foundation ARTICLE I: NAME Constitution and Bylaws of the Ulster County Italian American Foundation Ulster County Italian American Foundation, Inc and hereafter referred to as UCIAF ARTICLE II: ARTICLE OF ORGANIZATION

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION CONSTITUTION OF THE NATIONAL CAPITAL CHAPTER OF ASHRAE Approved by the Society: ARTICLE I - NAME The name of the organization is the National Capital Chapter

More information

THE NATIONAL BOWLING ASSOCIATION, INC. (TNBA, INC.) BULL CITY BOWLING SENATE DURHAM, NORTH CAROLINA

THE NATIONAL BOWLING ASSOCIATION, INC. (TNBA, INC.) BULL CITY BOWLING SENATE DURHAM, NORTH CAROLINA THE NATIONAL BOWLING ASSOCIATION, INC. (TNBA, INC.) BULL CITY BOWLING SENATE DURHAM, NORTH CAROLINA THE CONSTITUTION AND BY-LAWS FOR THE BULL CITY BOWLING SENATE ARTICLE I NAME The organization shall be

More information