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 APRIL 9, 2015 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. APPROVAL OF CONSENT AGENDA A. Warrant Lists B. Minutes of Meetings C. Construction Agreement Earthworx, LLC Site Work for Newberry Branch Library Expansion - ($50,928.) D. Resolution Disposal of Alachua County Library District Surplus Property E. Resolution Authorizing Signatories on the Library District Accounts F. Budget Amendment Fiscal Year 2015 State Aid Grant Award APPROVAL OF REGULAR AGENDA SPECIAL PRESENTATIONS A. Proclamation Library Appreciation Week - April 12-18, 2015 Governing Board Chair B. Library Partnership Branch Library Services Ms. Livingston, Library Director and Ms. Jenkins, Library Partnership Branch Manager V. BOARD OF TRUSTEES (There were no items submitted in this category.) VI. VII. VIII. IX. 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 Report February 2015 GOVERNING BOARD COMMENT X. CITIZEN COMMENT XI. ADJOURNMENT

2 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 AGENDA ITEM NO. II.A. REGULAR AGENDA CONSENT AGENDA X ITEM Warrant Lists. BACKGROUND See the attached Warrant Lists. RECOMMENDATION The Governing Board approve the attached Warrant Lists. APPROVED DENIED ADDITIONAL ACTION

3

4 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 AGENDA ITEM NO. II.B. REGULAR AGENDA CONSENT AGENDA X ITEM Minutes of Meetings. BACKGROUND The Minutes of the February 26, 2015, Regular Governing Board meeting and Joint Governing Board and Board of Trustees Long Range Plan Workshop, have been reviewed and are being submitted for Governing Board approval. RECOMMENDATION The Governing Board approve the Minutes of the February 26, 2015, Regular Governing Board Meeting and the February 26, 2015 Joint Governing Board and Board of Trustees Long Range Plan Workshop. APPROVED DENIED ADDITIONAL ACTION

5

6

7

8

9

10 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 AGENDA ITEM NO. II.C. REGULAR AGENDA CONSENT AGENDA X ITEM Construction Agreement Earthworx, LLC Site Work for Newberry Branch Library Expansion ($50,928.). BACKGROUND The City of Newberry is requesting sixteen new/additional parking spaces and associated stormwater system to accommodate the Newberry Library Expansion. This agreement has been reviewed and approved as to form by the County Attorney s office. RECOMMENDATION The Governing Board approve the Finance Report, Contract, and award of Bid #15-523: Site Work for Expansion of Newberry Branch Library, to Earthworx, LLC, in the amount of $50,928.00, as the lowest responsive and responsible bidder meeting specifications. Authorize the Chairperson to sign the Finance report and Contract, and authorize the Library Director to sign the Purchase Order. APPROVED DENIED ADDITIONAL ACTION

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 AGENDA ITEM NO. II.D. REGULAR AGENDA CONSENT AGENDA X ITEM Resolution Disposal of Alachua County Library District Surplus Property. BACKGROUND The Alachua County Library Governing Board adopted Resolution 94-2 on May 26, 1994, authorizing the Clerk to dispose of surplus property in accordance with Chapter 274, Florida Statutes. Resolution 94-2 requires the Clerk to provide a report to the Governing Board on the Disposal of surplus property and ensure that the disposal report is recorded in the minutes of the Library District Governing Board. Surplus property auctions were held November 6, 2014 for non-profit and other governmental agencies and December 1, 2014 for the public. A detailed list of disposed items is attached to the resolution as Exhibit A. RECOMMENDATION The Governing Board adopt Resolution with attached Exhibit A. APPROVED DENIED ADDITIONAL ACTION

96 RESOLUTION A RESOLUTION OF THE ALACHUA COUNTY LIBRARY GOVERNING BOARD, FLORIDA RATIFYING THE CLERK S REPORT ON THE DISPOSAL OF ALACHUA COUNTY LIBRARY DISTRICT SURPLUS PROPERTY; PROVIDING AN EFFECTIVE DATE. WHEREAS, Chapter , as amended by , Laws of Florida, established the Alachua County Library District, an independent special taxing district, as sole provider of public library services in Alachua County; and, WHEREAS, Alachua County Library Governing Board adopted Resolution 94-2 on May 26, 1994 authorizing the Clerk to dispose of surplus property in accordance with Chapter 274, Florida Statutes; and, WHEREAS, Resolution 94-2 requires the Clerk to prepare a report to the Board on the disposal of Alachua County Library District surplus property; and, WHEREAS, Resolution 94-2 requires that the Clerk have the report on the disposal of Alachua County Library District surplus property recorded in the minutes of the Library District Governing Board; and, NOW, THEREFORE, BE IT RESOLVED BY THE ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD: 1. As authorized by Chapter 274, Florida Statutes and Resolution 94-2, the Clerk has disposed of certain surplus property of the Library District described in the report attached hereto as Exhibit A Alachua County Surplus Property Disposal Report and incorporated herein. 2. The Clerk will adjust the property records of Alachua County Library District to reflect the lawful disposition of the property on the Alachua County Surplus Vehicle Auctions. [Attached] 3. By adoption of this resolution the Governing Board ratifies the Clerk's report on the disposal of Alachua County Library District surplus property.

97 4. That this resolution shall take effect immediately upon its adoption. Duly adopted in regular session, this 9 th day of April, A.D., ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD By:, Chair ATTEST: APPROVED AS TO FORM: J.K. Irby, Clerk Alachua County Attorney (SEAL)

98 ALACHUA COUNTY LIBRARY DISTRICT SURPLUS PROPERTY DISPOSAL REPORT Exhibit A Prop. # Description Buyer Amount Bell & Howell 16mm projector, model 2580 Buyer 023 $ Deltec UPS modle Buyer Tapechek RT1, model 480E, videotape inspector cleaner FSBuyer Tapechek RT1, model 480E, videotape inspector cleaner FSBuyer Reflex Portable Display-Skyline 8' in case with frame Buyer Reflex Portable Display-Skyline 8' in case with frame Buyer La-Z-Boy lateral file cabinet, oak finish NFP Buyer EIKI SlimLine projector, model SSL-0/3580 Buyer Desk Oak in 6 pieces FSBuyer IBM Wheelwrtier 1500 FSBuyer Dukane Starfire Overhead Projector, model SF5510 FSBuyer Shure audio mixer, SCM410 Buyer Kodak Ectograph III, Carousel projector Buyer CD display units, 4 drawer each Buyer CD display units, 4 drawer each Buyer Table 6 piece Oak Hexagonal table FSBuyer CD display units, 4 drawer each Buyer drawer file cabinet, part of desk FSBuyer M Texas Instrument projector, model MP7760 NFP Buyer CD display units, 4 drawer each, in pieces Recycled CD display units, 4 drawer each Buyer Epson/HP digital projector, model HPvP6120, in box Buyer Epson Powerlite projector, model EMP-720 NFP Buyer Canon CamRecorder, digital, model Ellura 40 Buyer Sharp Notevision MultMedia projector, model PG-C45X Buyer GE Storesafe SDVR , DVD may not work FSBuyer Dell Latitude D820 laptop, no power cord Buyer Dell Latitude D820 laptop, no power cord NFP Buyer CISCO Security router PN-MARS 50, no drives Buyer Dell Latitude D820 laptop, no power cord NFP Buyer Dell Latitude D820 laptop, no power cord NFP Buyer Canon Microfilm reader/printer/scanner, model M31023 FSBuyer Dell Latitude D630 laptop, no power cord NFP Buyer Dell Latitude D630 laptop, no power cord Buyer Dell Latitude D630 laptop, no power cord Buyer Dell Latitude D630 laptop, no power cord Buyer Dell Latitude D630 laptop, no power cord Buyer Dell Latitude D630 laptop, no power cord Buyer Dell Latitude D630 laptop, no power cord Buyer Dell Latitude D830 laptop, no power cord Buyer ELO touch screen monitor, need repair Buyer GE Storesafe SDVR , DVD may not work FSBuyer Large Form cushion, blue, 6' radius, Fressco cozy Center Buyer GE Storesafe SDVR , DVD may not work FSBuyer Dell Latitude D6500 laptop, no power cord NFP Buyer none Apollo portable wireless amplifier, PA-5000 Buyer none Apollo portable wireless amplifier, PA-5000 Buyer none NEX UPS SE Buyer none Dell OptiPlex GX620 computer base, NO HARD, need repair Buyer none Dell OptiPlex GX620 computer base, NO HARD, need repair Buyer none Dell OptiPlex GX620 computer base, NO HARD, need repair Buyer

99 none Dell OptiPlex GX620 computer base, NO HARD, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, NO DVD, need rep Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair Buyer none HP PSC 2450 Photosmart All-in-One printer, parts only Buyer none HP PSC 2450 Photosmart All-in-One printer, parts only Buyer none HP PSC 2450 Photosmart All-in-One printer, parts only Buyer none HP PSC 2450 Photosmart All-in-One printer, parts only Buyer none HP PSC 2450 Photosmart All-in-One printer, parts only Buyer none CISCO 2601 router, need repair Buyer none Dell OptiPlex 745 computer base, NO HARD DRIVE, need repair Buyer none Belkin OmniView 2 with cables in one box Buyer none Belkin OmniView 2 with cables in one box Buyer none Toshiba UPS 4100 plus Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer

100 none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Dell OptiPlex 755 computer base, NO HARD DRIVE, need repair NFP Buyer none Lenovo & Intel Classmate laptop NFP Buyer none Lenovo & Intel Classmate laptop NFP Buyer none Lenovo & Intel Classmate laptop NFP Buyer none Lenovo & Intel Classmate laptop NFP Buyer none Lenovo & Intel Classmate laptop NFP Buyer tray map holder, storage Buyer wooden podium Buyer Side chair blue vinyl wood frame Buyer Box of misc. computer accessories Buyer Walnut finish, wooden, display case, glass doors Buyer La-Z-Boy chairs Buyer Shure audio mixer, SCM810 Buyer drawer file cabinet, oak Buyer Bell & Howell projector Buyer Box of IBM Power adapters Buyer ft Fleetwood revolving book display, oak finish Buyer library chairs, blue fabric, oak frame Buyer drawer file cabinet Buyer muilt colored children chairs Buyer side chairs, blue fabric Buyer children chairs, wooden Buyer library chairs, blue fabric Buyer Side chair dark blue fabric dirty Buyer Side chair blue fabric dirty Buyer Printer stand, walnut finish Buyer drawer file cabinet, wooden Buyer Mobile Oak cabinet, with formica top Buyer Desk with left return Buyer children chairs, blue plastic, and matching bench Buyer Chair exce. High back, mauve fabric, wood frame Buyer Display accordion dtyle, 6 sections blue Buyer Display board, black cloth, wall mount Buyer Box of misc. computer accessories Buyer Epson TM90 printers Buyer Box of 6-KVM switchs Buyer boxes of misc. monitors, without stands Buyer

101 2-CRT monitors Buyer stools, blue Buyer Sec. chair mauve fabric faded and dirty Buyer Sec. chair green fabric Buyer Terracotta Roof Tiles Buyer Desk computer workstation, Anthro FSBuyer small wooden stools FSBuyer Corner table, with formica top, 3 legs, in pieces FSBuyer Display information boards FSBuyer drawer laterial file cabinet FSBuyer Side chair faded green fabric FSBuyer Itergrated Techology Group mobile unit, used for inventory of books FSBuyer monitor stands FSBuyer Mobile storage for laptops, cart wood-gray metal NFP Buyer small wooden dictionary display NFP Buyer Mobile storage for laptops, cart light gray metal NFP Buyer Display unit for magazines, 6 compartments, wooden NFP Buyer CRT's NFP Buyer Bookcase, wooden, 80" tall NFP Buyer Audio/Video Cart, 2 levels NFP Buyer Server cabinet, black, wheeled NFP Buyer Portable dictionary stand, wooden NFP Buyer " round childern table NFP Buyer drawer file cabinet, olive green NFP Buyer $ 1,680.00

102 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 AGENDA ITEM NO. II.E. 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 and Clerk to act as signatories on the Library District's bank accounts. RECOMMENDATION The Governing Board adopt Resolution with attached Exhibit A, authorizing signatories on the Library District Accounts. APPROVED DENIED ADDITIONAL ACTION

103 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 AND MEDICAL FSA ACCOUNT; 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

104 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 April 09, Their applicability to outstanding checks dated prior to April 09, 2015, terminates on June 09, That this resolution shall take effect immediately upon its adoption. DULY ADOPTED in regular session, this 9 th day of April, A.D., ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD ATTEST: By:, Chair APPROVED AS TO FORM J.K. Irby, Clerk Alachua County Attorney 2

105 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

106 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 AGENDA ITEM NO. II.F. REGULAR AGENDA CONSENT AGENDA X ITEM Budget Amendment Fiscal Year 2015 State Aid Grant Award. BACKGROUND The State Aid budget projection for Fiscal Year 2015 was $565,791. The State Aid Grant Award for FY 2015 is $588,493. The resulting increase in the budget is $22,701. This Budget Amendment will recognize the award amount in excess of original budget from the State Aid Grant for FY 2015 and allow for expenditure of the funds. RECOMMENDATION The Governing Board approve the acceptance of the additional funds for the State Aid Grant 15-ST-53, from the Florida Department of State, Division of Libraries and Information Services. APPROVED DENIED ADDITIONAL ACTION

107

108 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 AGENDA ITEM NO. IV.A. REGULAR AGENDA X CONSENT AGENDA ITEM Proclamation Library Appreciation Week April 12-18, BACKGROUND First sponsored in 1958, National Library Week is a national observance sponsored by the American Library Association (ALA) and libraries across the country each April. It is a time to celebrate the contributions of our nation's libraries and to promote library use and support. The attached proclaims April 12-18, 2015 Library Appreciation Week, in the Alachua County Library District. RECOMMENDATION The Library District Governing Board proclaim April 12-18, 2015, Library Appreciation Week in the Alachua County Library District. APPROVED DENIED ADDITIONAL ACTION

109

110 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 AGENDA ITEM NO. IV.B. REGULAR AGENDA X CONSENT AGENDA ITEM Library Partnership Branch Library Services. BACKGROUND Ms. Livingston, Library Director, and Ms. Jenkins, Library Partnership Branch Manager, will give a presentation on the services provided by the Library Partnership. RECOMMENDATION No action required. APPROVED DENIED ADDITIONAL ACTION

111 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 AGENDA ITEM NO. VII.A. REGULAR AGENDA X CONSENT AGENDA ITEM Appointment of 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 Charmaine B. Henry expired on March 31, The Library District advertised this vacancy and one Alachua County vacancy from January 9, February 6, Two applications were received for the City of Gainesville vacancy. On March 5, 2014, the Gainesville City Commission nominated the two applicants listed below, to be considered for appointment to the Board of Trustees as a City of Gainesville Representative. Nominees: Christine M. Fruin Bessie G. Jackson RECOMMENDATION The Governing Board appoint one applicant to serve as a City of Gainesville Representative on the Library District Board of Trustees for the period April 2015 March APPROVED DENIED ADDITIONAL ACTION

112

113

114

115

116

117

118

119

120

121

122

123 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 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 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 Alachua County Representative Ora L. White expired on March 31, The Library District advertised this vacancy and one City of Gainesville vacancy from January 9, February 6, Five applications were received for the Alachua County vacancy. One applicant withdrew their application. On March 10, 2015, the Board of County Commissioners nominated the applicants listed below, to be considered for appointment to the Board of Trustees. Nominees: Christine M. Fruin Bessie G. Jackson Otis D. Stover Elmira K. Warren RECOMMENDATION The Governing Board appoint one applicant to serve as an Alachua County Representative on the Library District Board of Trustees for the period April 2015 March APPROVED DENIED ADDITIONAL ACTION

124

125

126

127

128

129

130

131

132

133

134

135

136

137

138

139

140 ALACHUA COUNTY LIBRARY DISTRICT GOVERNING BOARD MEETING AGENDA ITEM SUMMARY MEETING DATE April 9, 2015 AGENDA ITEM NO. VIII.A. REGULAR AGENDA X CONSENT AGENDA ITEM Monthly Statistical Report (February 2015). BACKGROUND The statistical report for the month of February 2015 is attached. RECOMMENDATION No action required. APPROVED DENIED ADDITIONAL ACTION

141 Monthly Statistical Summary District-wide February 2015 Current Year Prior Year Month YTD Month YTD YTD % Change Program Attendance 14,208 58,489 12,086 45,794 28% Overall Checkouts 272,041 1,422, ,017 1,433,131-1% ebook Checkouts 36, ,167 n/a n/a n/a Overall Reserves Placed 57, ,335 56, ,883 1% ebook Reserves Placed 7,150 38,274 n/a n/a n/a Library Visits 123, , , ,670-3% Website Visits 90, , , ,740-12% Public Computer Time in Hours 22, ,178 24, ,631-9% Total Wireless Connections 31, ,195 21, ,171 35% Card Holders 165,442 n/a 185,627 n/a -11% Items Owned 749,550 n/a 770,714 n/a -3% Interlibrary Loans Received 736 3, ,932 15% Interlibrary Loans Provided 764 3, ,991 23% Volunteer Hours 2,093 9,782 2,003 9,632 2%

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 MAY 12, 2016 TIME: PLACE: 10:30 AM HEADQUARTERS LIBRARY MEETING ROOM A, 401 EAST UNIVERSITY AVENUE, GAINESVILLE, FL I. CALL

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority August 23, 2012 Agenda Item 10.0: Disposition of Surplus Property Annual Report FY 2011-12 TO: FROM: Sacramento Public Library Authority Board Members Don Tucker, Director

More information

NOTICE OF PUBLIC SALE and AUCTION

NOTICE OF PUBLIC SALE and AUCTION Page 1 of 7 NOTICE OF PUBLIC SALE and AUCTION NOTICE IS HEREBY GIVEN of a public sale of miscellaneous equipment belonging to Gallatin County that is no longer necessary to the conduct of county business.

More information

Subject: Background: Backup Documentation: CITY OF SOUTH MIAMI OFFICE OF THE CITY MANAGER INTER-OFFICE MEMORANDUM. To:

Subject: Background: Backup Documentation: CITY OF SOUTH MIAMI OFFICE OF THE CITY MANAGER INTER-OFFICE MEMORANDUM. To: CITY OF SOUTH MIAMI OFFICE OF THE CITY MANAGER INTER-OFFICE MEMORANDUM 2001 To: The Honorable Mayor & Members of the City Commission From: Date: Steven Alexander, Interim City Manager April 30, 2013 Agenda

More information

December Session of the October Adjourned Term. Roger B. Wilson Boone County Government Center Commission Chambers

December Session of the October Adjourned Term. Roger B. Wilson Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: December Session of the October Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Kenneth M. Pearson

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

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

Boone County Commission Minutes 23 July Roger B. Wilson Boone County Government Center Boone County Fairgrounds

Boone County Commission Minutes 23 July Roger B. Wilson Boone County Government Center Boone County Fairgrounds TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: July Session of the July Adjourned Term Roger B. Wilson Boone County Government Center Boone County Fairgrounds Presiding Commissioner Kenneth M. Pearson

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

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 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

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

More information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

STANDARDBIDDING DOCUMENT

STANDARDBIDDING DOCUMENT STANDARDBIDDING DOCUMENT Procurement of Goods (For value up to Nu. 0.25 million) Royal Government of Bhutan Ministry of Finance March 2011 i Preface This Standard Bidding Document for the Procurement of

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

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

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

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision)

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision) The Beacon Falls Public Library Library Board of Trustees 10 Maple Avenue, Beacon Falls, Connecticut 06403 (203) 729 1441 fax: (203) 729 4927 beaconfallslibrary@yahoo.com www.mybflib.org (Draft Copy Subject

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

TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B

TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO. 2015-0421B RESOLUTION AUTHORIZING THE GENERAL MANAGER TO APPROVE CERTAIN EXPENDITURES, PROVIDING FOR THE DISBURSEMENT OF DISTRICT FUNDS, AND CONTAINING

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

WHEREAS, it is necessary to authorize the execution of a Continuing Disclosure Agreement (the Continuing Disclosure Agreement ) relating to the Bonds;

WHEREAS, it is necessary to authorize the execution of a Continuing Disclosure Agreement (the Continuing Disclosure Agreement ) relating to the Bonds; A RESOLUTION PROVIDING FOR (1) THE APPROVAL OF THE SALE OF $50,855,000 IN PRINCIPAL AMOUNT OF CITY OF ALPHARETTA, GEORGIA GENERAL OBLIGATION BONDS, SERIES 2016; (2) THE APPROVAL OF THE FORM OF SUCH BONDS;

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

ARTICLE I Name and Location. Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC.

ARTICLE I Name and Location. Sec. 1. Name. The name of this Corporation is the LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC. BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MAINE EDUCATION FUND, INC. (As approved by the Ed. Fund Trustees April 1, 2005 and ratified by the LWVME Board on May 6, 2005.) ARTICLE I Name and Location Sec.

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2019-1 AN ORDINANCE AUTHORIZING THE ISSUANCE OF COMBINED UTILITY REVENUE BONDS, SERIES 2019, OF THE CITY OF WAYNE, NEBRASKA, IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED EIGHT HUNDRED THIRTY

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee SUGGESTED AGENDA FOR MARCH 5, 2018 REGULAR MONTHLY MEETING Rescheduled to March 12, 2018 for the WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business, East

More information

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In. 46164 (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME This organization shall be known as the East Lake Lot Owners Association,

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

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

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

A G E N D A. I. Call to Order. Roll Call. Proof of Due Notice of Meeting: A. Notice: 5 Working Days B. Notice: 48 Hours

A G E N D A. I. Call to Order. Roll Call. Proof of Due Notice of Meeting: A. Notice: 5 Working Days B. Notice: 48 Hours PUBLIC DEFENDER SERVICE CORPORATION Board of Trustees Regular Meeting Tuesday, May 30, 2017 12:30 P.M. Conference Room Public Defender Service Corporation A G E N D A I. Call to Order II. III. Roll Call

More information

ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION

ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION The undersigned, acting as incorporators of a corporation pursuant to Chapter 617,

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

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

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

Jefferson Central Appraisal District Board of Directors. Regular Board Meeting October 17, :00 p.m.

Jefferson Central Appraisal District Board of Directors. Regular Board Meeting October 17, :00 p.m. Jefferson Central Appraisal District Regular Board Meeting October 17, 2018-4:00 p.m. The of the Jefferson Central Appraisal District met in public (open) session on Wednesday, October 17, 2018 at the

More information

The Jamaica College Old Boys Association of Florida Inc.

The Jamaica College Old Boys Association of Florida Inc. The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE

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

AGENDA. Board of Trustees Special Meeting June 6, Great Falls Public Schools 1100 Fourth Street South, Great Falls, Montana

AGENDA. Board of Trustees Special Meeting June 6, Great Falls Public Schools 1100 Fourth Street South, Great Falls, Montana AGENDA Board of Trustees Special Meeting June 6, 2017 Great Falls Public Schools 1100 Fourth Street South, Great Falls, Montana Welcome to the Great Falls Public Schools Board of Trustees meeting! If this

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

Village of Westlakes Homeowners Association Bylaws

Village of Westlakes Homeowners Association Bylaws Village of Westlakes Homeowners Association Bylaws FORWARD The Bylaws of the Village of Westlakes subdivision were fashioned from the Covenants amended December 16, 1997. The Bylaws imported the expandable

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

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

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.

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

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES RESOLUTION NO. R-2018-18 RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES WHEREAS, on November 19, 2018, the Village Board of the Village of Shorewood Hills,

More information

Miniature Schnauzer Club Of Canada Constitution and By-Laws

Miniature Schnauzer Club Of Canada Constitution and By-Laws Miniature Schnauzer Club Of Canada Constitution and By-Laws ARTICLE I Name and Objects Section 3. The name of the Corporation (hereinafter called "the Club" or "MSCC") is the Miniature Schnauzer Club of

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC 20035-5063 BYLAWS Article I Name and Main Office 1. Name. The name of the Corporation shall be Algerian-American Association

More information

CITY OF DOUGLAS Contract Documents & Specifications for a New Specified Reel Grinder Douglas Community Club (Golf Course)

CITY OF DOUGLAS Contract Documents & Specifications for a New Specified Reel Grinder Douglas Community Club (Golf Course) CITY OF DOUGLAS Contract Documents & Specifications for a New Specified Reel Grinder Douglas Community Club (Golf Course) Public Works Dept. 420 W. Grant Street PO Box 1030 Douglas, WY 82633 Page 1 of

More information

BYLAWS OF UNITEDHEALTH GROUP INCORPORATED. A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL

BYLAWS OF UNITEDHEALTH GROUP INCORPORATED. A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL BYLAWS OF UNITEDHEALTH GROUP INCORPORATED A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL Section 1.01. Registered Office. The address of the corporation s registered

More information

McHenry Public Library District

McHenry Public Library District McHenry Public Library District Meeting Room Use Policy Revised 09/17 Policy The McHenry Public Library District (the Library ) offers the use of its Meeting Rooms and Conference Room as a limited public

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

BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION

BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION League ID No.: 447-09-05 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

TWIN STATE RADIO CLUB, INC.

TWIN STATE RADIO CLUB, INC. TWIN STATE RADIO CLUB, INC. CONSTITUTION PREAMBLE To secure for ourselves and others the benefits of association with persons interested in Amateur Radio, we constitute ourselves as the Twin State Radio

More information

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

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

More information

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

Texas Constitution & Bylaws

Texas Constitution & Bylaws Lions Clubs International Multiple District 2 Texas Constitution & Bylaws As Approved Effective July 1, 2017 Lions Clubs International PURPOSES TO ORGANIZE charter and supervise service clubs to be known

More information

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation ARTICLE I Name The name of the Association is OCEAN PALSM HOMOWNERS ASSOCIATION, a non-profit mutual benefit corporation,

More information

Citrus Heights Little League, Inc. 2017

Citrus Heights Little League, Inc. 2017 CHLL Citrus Heights Little League, Inc. 2017 CONSTITUTION District 5 Sacramento, CA ARTICLE I: NAME This organization shall be known as Citrus Heights Little League, Incorporated, and will be referred

More information

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer Schilling Farms Residential Owners Association, Inc. By-Laws Disclaimer These By-Laws are typed facsimiles of the original By-Law document filed at the Courthouse. There was an attempt to replicate the

More information

Dunn County Plan of Library Service. Revised 2008 Revised 2009 Revised 2013

Dunn County Plan of Library Service. Revised 2008 Revised 2009 Revised 2013 1 Dunn County Plan of Library Service Adopted 2007 Revised 2008 Revised 2009 Revised 2013 I. Introduction The four municipalities of Dunn County; Boyceville, Colfax, Menomonie, and Sand Creek, offer library

More information

1 Page. SPECIFICATIONS FOR ONE (1) SECURITY GATE SYSTEM Addendum #1-all changes in blue color

1 Page. SPECIFICATIONS FOR ONE (1) SECURITY GATE SYSTEM Addendum #1-all changes in blue color 1 Page SPECIFICATIONS FOR ONE (1) SECURITY GATE SYSTEM Addendum #1-all changes in blue color TABLE OF CONTENTS Call for Bids... Section I Bid Proposal... Section II Instructions to Bidders... Section III

More information

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings

More information

MINUTES OF THE REGULAR MEETING OF THE JERICHO PUBLIC LIBRARY BOARD OF TRUSTEES AUGUST 13, 2018

MINUTES OF THE REGULAR MEETING OF THE JERICHO PUBLIC LIBRARY BOARD OF TRUSTEES AUGUST 13, 2018 MINUTES OF THE REGULAR MEETING OF THE JERICHO PUBLIC LIBRARY BOARD OF TRUSTEES AUGUST 13, 2018 I. CALL TO ORDER. Mrs. Jacobson called the meeting to order at 7:40 P.M. in the Meeting Room. Present were:

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

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

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

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

HENRIETTA HANKIN BRANCH OF THE CHESTER COUNTY LIBRARY MEETING ROOM USE POLICY

HENRIETTA HANKIN BRANCH OF THE CHESTER COUNTY LIBRARY MEETING ROOM USE POLICY HENRIETTA HANKIN BRANCH OF THE CHESTER COUNTY LIBRARY MEETING ROOM USE POLICY Henrietta Hankin Branch Library s meeting rooms are used for Library and County purposes and are also provided to the public

More information

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION ARTICLE I Association of Owners Section l. Purpose: These Bylaws ( Bylaws ) are established to govern

More information

Fallbrook Art Association Bylaws September 2013

Fallbrook Art Association Bylaws September 2013 Fallbrook Art Association Bylaws September 2013 Article I: Name, Purpose, and Objectives 1) Name: The name of this corporation shall be the Fallbrook Art Association. [FAA] 2) Purpose: The purpose of this

More information

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA A RESOLUTION (THE EIGHTH SUPPLEMENTAL RESOLUTION) AUTHORIZING THE ISSUANCE OF STATE OF FLORIDA, BOARD OF GOVERNORS, FLORIDA INTERNATIONAL

More information

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on July 30, 2018

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on July 30, 2018 Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ 08846 Minutes of Board of Trustees Meeting on July 30, 2018 Call to Order The regular meeting of the Middlesex Library Board of Trustees was

More information

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS Adopted: 2/22/83 Revisions: 2/4/86; 2/3/87; 4/7/88, 4/15/03 Article I Offices The principal office of this corporation shall be in Paramus, Bergen County, New

More information

PROCEDURES FOR THE USE OF ELIZABETH PUBLIC LIBRARY MEETING ROOMS NOTICE:

PROCEDURES FOR THE USE OF ELIZABETH PUBLIC LIBRARY MEETING ROOMS NOTICE: PROCEDURES FOR THE USE OF ELIZABETH PUBLIC LIBRARY MEETING ROOMS NOTICE: The Board of Trustees and Library Director of the Elizabeth Public Library do not advocate or endorse the viewpoints of meetings

More information

Boone County Commission Minutes 22 November TERM OF COMMISSION: November Session of the November Adjourned Term

Boone County Commission Minutes 22 November TERM OF COMMISSION: November Session of the November Adjourned Term TERM OF COMMISSION: November Session of the November Adjourned Term PLACE OF MEETING: PRESENT WERE: Hearing Room One, Boone County Courthouse Presiding Commissioner Don Stamper at 10:15 a.m. District I

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

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

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

LITTLE LEAGUE CONSTITUTION

LITTLE LEAGUE CONSTITUTION League ID No.: THIS BOX FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Little League, hereinafter referred

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 RESOLUTION NO. 09-020 OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 GENERAL OBLIGATION BONDS SERIES 796 DATED FEBRUARY 1, 2009 TABLE OF CONTENTS Title

More information

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012 ARTICLE I Name and Purpose BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012 I.1 This organization shall be called

More information

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

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

More information

BY-LAWS OF THE FIRE MOUNTAIN CANAL AND RESERVOIR COMPANY (as amended through January 21, 2010)

BY-LAWS OF THE FIRE MOUNTAIN CANAL AND RESERVOIR COMPANY (as amended through January 21, 2010) BY-LAWS OF THE FIRE MOUNTAIN CANAL AND RESERVOIR COMPANY (as amended through January 21, 2010) ARTICLE I. Corporate Name The Corporate Name of said Company shall be as stated in the Certificate of Incorporation,

More information

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT ADOPTED NOVEMBER 13, Relating to: WASTEWATER SYSTEM REVENUE BONDS SERIES 2008A

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT ADOPTED NOVEMBER 13, Relating to: WASTEWATER SYSTEM REVENUE BONDS SERIES 2008A ORDINANCE NO. 12771 OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT ADOPTED NOVEMBER 13, 2008 Relating to: WASTEWATER SYSTEM REVENUE BONDS SERIES 2008A TABLE OF CONTENTS This Table of Contents is for convenience

More information

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION CITY OF GAINESVILLE, FLORIDA Utilities System Revenue Bonds AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION Adopted January 30, 2003 DOCSNY1:918916.13 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS

More information

District 7 O Constitution and By-Laws Adopted Oct 8, 2016

District 7 O Constitution and By-Laws Adopted Oct 8, 2016 District 7 O Constitution and By-Laws Adopted Oct 8, 2016 Table of Contents Constitution ARTICLE I Name....1 ARTICLE II Purposes.... 1 ARTICLE III Membership.... 1 ARTICLE IV Emblem, Colors, Slogan & Motto....

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

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 PERSIMMON POINTE HOMES ASSOCIATION TABLE OF CONTENTS. Article I Meeting of Members...1

BYLAWS OF PERSIMMON POINTE HOMES ASSOCIATION TABLE OF CONTENTS. Article I Meeting of Members...1 BYLAWS OF PERSIMMON POINTE HOMES ASSOCIATION TABLE OF CONTENTS Article I Meeting of Members...1 Sec. 1. Annual Meeting...1 Sec. 2. Quorum...1 Sec. 3. Special Meetings...1 Sec. 4. Voting...1 Sec. 5. Order

More information

NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC.

NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC. NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC. BY-LAWS - REVISED, July 2017 ARTICLE I NAME The name of this Society shall be THE NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES,

More information

BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. Inc. ("TPARA" or "Association") Members of the Association shall be the record title Owners

BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. Inc. (TPARA or Association) Members of the Association shall be the record title Owners Amendment Number 3 (BYLAWS) BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. 1. Identity. These are the Bylaws of The Pueblos at Alameda Ranch Association, Inc. ("TPARA" or "Association") Members

More information

BREA LITTLE LEAGUE CONSTITUTION 2019

BREA LITTLE LEAGUE CONSTITUTION 2019 ARTICLE I - NAME This organization shall be known as BREA LITTLE LEAGUE, Incorporated, hereinafter referred to as BLL. BLL consists of one league, Brea Little League (4055601). Brea Little League is governed

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

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

COAL CITY PUBLIC LIBRARY DISTRICT CIRCULATION POLICY APPROVED BY THE BOARD OF TRUSTEES

COAL CITY PUBLIC LIBRARY DISTRICT CIRCULATION POLICY APPROVED BY THE BOARD OF TRUSTEES COAL CITY PUBLIC LIBRARY DISTRICT CIRCULATION POLICY APPROVED BY THE BOARD OF TRUSTEES REVISED DECEMBER 12, 2017 CIRCULATION POLICY The primary purpose of the Coal City Public Library District is to provide

More information