DOOR COUNTY LIBRARY BOARD MEETING

Size: px
Start display at page:

Download "DOOR COUNTY LIBRARY BOARD MEETING"

Transcription

1 DOOR COUNTY LIBRARY BOARD MEETING 1 of 16 Date of Meeting: Monday, January 19, 2015 Place: Door Co. Library Sturgeon Bay Branch-Jane Greene Room Board Meeting Time: 5:00 P.M. 1. Call to Order. 2. Approval of Agenda. 3. Public Input/Correspondence. 4. Approval of Minutes of December 15, AGENDA 5. Reports A. Director s Report Library Operations. 1. Staffing 2. Budget/Funding 3. Events 4. Technology 5. Library System B. Miller Art Museum Report - MAM Operations. 1. Announcements 2. Events 3. Handouts 6. Trustee Essentials Chapter Purchase of Service Contract MAM. 8. NFLS Collection Development Grant. 9. Beverage Request Door County Reads. 10. Gifts. 11. Board Meeting Schedule Next Meeting, Day, Date, Time & Place. 12. Approval of Prepaid Operating Expenses. 13. Approval of Operating Expenses. 14. Approval of Memorial Bills. 15. Adjournment. (Note: Deviation from the order shown may occur.) Any person wishing to attend who requires special accommodation because of disability should contact the library director at by 4:00 P.M. at least two days prior to the meeting so that arrangements can be made.

2 2 of 16 These minutes have not been approved by the oversight committee and are subject to approval or revision at the next regular committee meeting. DOOR COUNTY LIBRARY BOARD MINUTES December 15, 2014 The Door County Library (DCL) Board meeting was CALLED TO ORDER at 5:00 P.M. at the Sturgeon Bay Branch of the Door County Library by President, Gayle Gulley. Board members Bob Dickson, Jerry Stults, Susan Kohout, and Kathy Schultz also attended. Rebecca Berger Library Director, Kay Jensen Administrative Assistant, and Beth Meissner-Gigstead Miller Art Museum Administrator also attended. Bridget Bowers and Bob Schlicht were excused. Motion by Schultz, second by Kohout for APPROVAL OF AGENDA. Motion carried. PUBLIC PARTICIPATION/CORRESPONDENCE: CORRESPONDENCE. There was no PUBLIC PARTICIPATION or Motion by Stults second by Dickson, for APPROVAL OF THE MINUTES OF THE MEETING of November 17, Motion carried. REPORTS: A. DIRECTOR S REPORT LIBRARY OPERATIONS: Berger reported on the activities and issues of the library. Berger reported that the Friends of the Door County Libraries funded a scholarship for any library staff member studying the field of Library Science. Dixie Jorns has been awarded this scholarship which will pay for 60% of the cost of a Library Science course in Berger reported that the 2015 Door County Reads event will run from January 26 to February 14, 2015, and the book will be revealed Berger thanked the Sturgeon Bay Garden Club for decorating the library for the holidays. Berger reviewed the status of her 2014 goals and provided 2015 goals to the Board. B. MILLER ART MUSEUM (MAM) REPORT: Meissner-Gigstead reported that she began as the new director of the Miller Art Museum on December 1 st. She will be working alongside retiring director, Bonnie Hartmann, through December 31 st. Meissner-Gigstead reported that after their annual maintenance, their next exhibit will run from January 17 th to March 3 and is entitled, Celebrating 40 with Festive Art About Food! Meissner-Gigstead informed the Board that their annual holiday gift shop will run through the end of December. Meissner-Gigstead distributed a schedule of 2015 Miller Art Museum Exhibits and Programs. H:\Board Minutes 2014\ DCL Minutes.doc Page 1 of 2

3 3 of 16 These minutes have not been approved by the oversight committee and are subject to approval or revision at the next regular committee meeting. DOOR COUNTY LIBRARY BOARD MINUTES TRUSTEE ESSENTIALS CHAPTER 5: Berger reviewed Trustee Essentials Chapter 5 Hiring a Library Director. POSITION REFILL: Berger explained her recommendation that the part time Page position at the Sister Bay/Liberty Grove branch be divided into a two positions. She also informed the Board that this change would not add any extra cost. Motion by Kohout second by Schultz to approve that the Page position at the Sister Bay/Liberty Grove branch be divided into two positions. Motion carried. Motion by Stults second by Dickson to accept the MONETARY DONATIONS received in November 2014 for $1, Motion carried. The NEXT MEETING-DATE &TIME was set for 5:00 p.m., Monday, January 19, at the Sturgeon Bay Branch of the Door County Library. Motion by Dickson, second by Stults to APPROVE PREPAID OPERATING EXPENSES for December 2014 in the amount of $2, Motion carried. Motion by Kohout, second by Schultz to APPROVE OPERATING EXPENSES for December 2014 in the amount of $14, Motion carried. Motion by Schultz, second by Dickson to APPROVE MEMORIAL BILLS for December 2014 in the amount of $5, as presented. Motion carried. Motion by Schultz, second by Dickson for ADJOURNMENT. Motion carried. The meeting was adjourned at 5:35 p.m. H:\Board Minutes 2014\ DCL Minutes.doc Page 2 of 2

4 4 of 16

5 5 of 16

6 6 of 16

7 7 of 16

8 8 of 16

9 9 of 16

10 10 of 16

11 11 of 16

12 12 of 16 PURCHASE OF SERVICE AGREEMENT MILLER ART MUSEUM FOUNDATION - DOOR COUNTY LIBRARY I. PARTIES AND CONTRACT PERIOD Recognizing the long term relationship of the Miller Art Museum and the Door County Library, we renew this annual agreement to purchase curatorial service. Therefore, this Contract is between Door County Library Board, whose business address is 107 South Fourth Avenue, Sturgeon Bay, WI, hereinafter referred to as Purchaser, and Miller Art Museum Foundation, Inc. whose business address is 107 S. 4 th Avenue, Sturgeon Bay, WI, hereinafter referred to as Provider. This Contract is to be effective for the period of January 1, 2015 through December 31, II. SERVICES TO BE PROVIDED The Miller Art Museum Foundation shall provide curatorial service. Such Curator of Exhibitions and Collections shall be responsible for the planning, coordinating, installing, and disposition of changing exhibits, including catalogues and publicity. It shall also be responsible for the acquisition, documentation, and conservation of the Miller Art Museum Permanent Collection. The Curator will attend meetings when requested and maintain a limited period of office hours for consultation. The Miller Art Museum will operate according to approved museum standards. The Door County Library Board and the Library Director shall approve action of the Curator in the areas covered by this agreement. Duties referenced by attachment to this document of Curator Job Description. III. PAYMENT FOR SERVICES For the services described in Part II, above, the Miller Art Museum Foundation shall be paid a total of $11, in twelve equal installments of $ per month. This payment to underwrite the cost of curatorial services. IV. OPERATING EXPENSES The Curator, as agent of the Provider, shall follow established procedures for requests of expenditures.

13 13 of 16 V. REPORTS A representative from the Miller Art Museum will present reports of Museum activities to the Door County Library Board at the monthly Library Board meetings. VI. EQUAL OPPORTUNITY The Provider shall agree to follow County Policy # Equal Opportunity. (See attached.) VII. CONTRACT REVISIONS / OR TERMINATIONS Revisions of this Contract must be agreed to by Purchaser and Provider by an addendum signed by the authorized representatives of both parties. VIII. RESOLUTION OF DISPUTES Disputes will be resolved by using a mediator agreed upon by the parties prior to going to court. IX. SIGNATURES A. This Contract is agreed upon and approved by the authorized representatives of Door County Library Board and Miller Art Museum Foundation as indicated below. B. This Contract becomes null and void if the time between the Purchaser's authorized representative signature and the Provider's authorized representative signature on this Contract exceeds sixty days. Door County Library Board Date Miller Art Museum Foundation Date

14 14 of 16 NICOLET FEDERATED LIBRARY SYSTEM SUBPROGRAM FORM FOR 2015 Library Services Grant Please return 1 copy of each subprogram to the System office by February 1, NAME OF LIBRARY: Door Co. Library or COUNTY LIBRARY SERVICE BOARD: Person completing form: Rebecca Berger Has this subprogram been approved by your full board? Yes X Date of approval: No Amount Budgeted: State Aid: $ 3,030 Local: $ Total: $ 3,030 NAME OF SUBPROGRAM: 1. Briefly describe the subprogram indicating purpose and target audience. We will divide the collection grant according to percentage of overall circ. at each library during BAI = 226 FOR = 183 EGG = 132 SIS = 540 EPH = 57 STR = 1,597 FIS = 121 WSH = Goal (s) of the subprogram. Each library site will have new books on CD and new music CD s to circulate. This purchase is to maintain or strengthen our lender/borrower statistics within OwlsNET. 3. How will you evaluate this subprogram? List measurable objectives. We will monitor the lender/borrower ratio. NFLS 2015 Subprogram Form

15 15 of 16

16 16 of 16

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

142 South Main Street New Madison, Ohio 45436

142 South Main Street New Madison, Ohio 45436 Bylaws New Madison Public Library 142 South Main Street New Madison, Ohio 45436 Board Approved 07.2017 New Madison Public Library Bylaws Page 1 New Madison Public Library New Madison, Ohio Bylaws Table

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

PROPERTY COMMITTEE. Oversight for Maintenance (Building and Grounds)

PROPERTY COMMITTEE. Oversight for Maintenance (Building and Grounds) Notice of Public Meeting Tuesday, March 1, 2016 9:00 a.m. PROPERTY COMMITTEE Oversight for Maintenance (Building and Grounds) 1 of 15 Door County Government Center Chambers Room (C102), 1st floor 421 Nebraska

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, October 22, 2018 5:30 p.m.

More information

SAMPLE DOCUMENT. Date: 2005

SAMPLE DOCUMENT. Date: 2005 SAMPLE DOCUMENT Type of Document: Bylaws for Internal Groups Museum Name: Palm Springs Art Museum Date: 2005 Type: Art Museum/Center/Sculpture Garden Budget Size: $10 million to $24.9 million Budget Year:

More information

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M. MEETING CALLED TO ORDER: PUBLIC PORTION OF MEETING BEGINS: Minutes January 13, 2016 5:00 P.M. Time: 5:05pm Per the New Jersey Open Public Meeting Law adequate notice of this meeting has been provided by

More information

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017 CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017 Regular meeting of the Common Council of the City of Glendale held in the Municipal Building, 5909 North Milwaukee River Parkway. The meeting was called

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More information

Marilla Free Library 12/18/18 Board Meeting Agenda

Marilla Free Library 12/18/18 Board Meeting Agenda Marilla Free Library 12/18/18 Board Meeting Agenda 1. Call to order 6:33pm. In attendance: Shannon Thompson, Rachelle Walker, Marty Mummery, Marsha Wingate, Judy Farmer and Joanne Goellner. Also present:

More information

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan

More information

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this

More information

Richard Brandt, President presiding. 1 MEMBER ABSENT: Stanley Fox

Richard Brandt, President presiding. 1 MEMBER ABSENT: Stanley Fox MINUTES OF A REGULARLY SCHEDULED MEETING OF THE LIBRARY BOARD OF TRUSTEES HELD ON Wednesday January 9, 2019 IN THE BOARD ROOM AT THE LIBRARY, 1900 NORTH CALHOUN ROAD, BROOKFIELD, WISCONSIN 53005 Richard

More information

ATTACHMENT A MINUTES ELMHURST PUBLIC LIBRARY BOARD OF TRUSTEES Tuesday, January 17, 2017 Kossmann Room, 7:00 p.m.

ATTACHMENT A MINUTES ELMHURST PUBLIC LIBRARY BOARD OF TRUSTEES Tuesday, January 17, 2017 Kossmann Room, 7:00 p.m. ATTACHMENT A MINUTES ELMHURST PUBLIC LIBRARY BOARD OF TRUSTEES Tuesday, Kossmann Room, 7:00 p.m. President Marsha Baker, called the Regular meeting of the Board of Trustees to order at 7:00 p.m. in the

More information

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES January 18, 2018

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES January 18, 2018 GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES January 18, 2018 PRESENT Wendy Goldstein M. David Johnson (Board) John Miller Allan Ruter Carol Schmitt Kathy Vega ABSENT (Board) PRESENT (Staff) GUEST

More information

GOVERNING BOARD MEETING

GOVERNING BOARD MEETING LIBERTY ELEMENTARY SCHOOL DISTRICT No. 25 GOVERNING BOARD MEETING TUESDAY September 5, 2017 6:00 P.M. JERRY ROVEY DISTRICT FACILITY 19871 West Fremont Road Buckeye, AZ 85326 BUILDING WORLD CLASS SCHOOLS

More information

PUEBLO CITY-COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MINUTES FOR THE REGULAR MEETING. September 27, 2018

PUEBLO CITY-COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MINUTES FOR THE REGULAR MEETING. September 27, 2018 PUEBLO CITY-COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES FOR THE REGULAR MEETING I. CALL TO ORDER AND ROLL CALL September 27, 2018 The regular session of the Pueblo City-County Library District Board of Trustees

More information

California Society of CPAs East Bay Chapter Bylaws Amended June 2017

California Society of CPAs East Bay Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE California Society of CPAs East Bay Chapter Bylaws Amended June 2017 (1) Name. The name of this organization is the East Bay Chapter, hereinafter called the Chapter, of the

More information

BYLAWS OF WACO-McLENNAN COUNTY TEXAS A&M UNIVERSITY MOTHERS CLUB

BYLAWS OF WACO-McLENNAN COUNTY TEXAS A&M UNIVERSITY MOTHERS CLUB BYLAWS OF WACO-McLENNAN COUNTY TEXAS A&M UNIVERSITY MOTHERS CLUB Article I Name The name of this organization will be the Waco-McLennan County Texas A&M University Mothers Club. Article II Purpose The

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY ARTICLE I Name & Purpose Section 1. The name of the library shall be the South Burlington Public Library ( Library ). Section 2. The Library has been established

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws AURORA TOWN PUBLIC LIBRARY ARTICLE I Tenure of Office and Powers and Duties of Trustees 1. The Board of Trustees of the Aurora Town Public Library shall consist of five (5) members

More information

MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES WORK SESSION December 5, 2018, 5:45 p.m. Meeting Room 1B AGENDA

MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES WORK SESSION December 5, 2018, 5:45 p.m. Meeting Room 1B AGENDA MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES WORK SESSION December 5, 2018, 5:45 p.m. Meeting Room 1B AGENDA 1. Call to Order John Walsh, President 2. Review of 2019 documents Marilyn Wood, Kyle Wickemeyer-Hardy,

More information

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Kathy Shields Dr. Lester Chen Elizabeth Texeira AGENDA

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Kathy Shields Dr. Lester Chen Elizabeth Texeira AGENDA BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Kathy Shields Dr. Lester Chen Elizabeth Texeira AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, June 26, 2017 5:30 p.m. San Mateo

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

BY-LAWS NATIONAL ASSOCIATION OF LETTER CARRIERS TONY TRIPOLINO BRANCH NO PASADENA, CALIFORNIA

BY-LAWS NATIONAL ASSOCIATION OF LETTER CARRIERS TONY TRIPOLINO BRANCH NO PASADENA, CALIFORNIA BY-LAWS NATIONAL ASSOCIATION OF LETTER CARRIERS TONY TRIPOLINO BRANCH NO. 2200 PASADENA, CALIFORNIA ARTICLE I Name and Authority Section 1. The name of this Branch shall be the Anthony Tripolino Branch,

More information

THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015

THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015 THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015 ARTICLE I - NAME The name of this corporation is THE GARDEN CLUB OF STONE HARBOR, INC. ARTICLE II - PURPOSES

More information

BYLAWS OF LIBERTY BELL LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA

BYLAWS OF LIBERTY BELL LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA BYLAWS OF LIBERTY BELL LOCAL LODGE NO. 1776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA ARTICLE I - BYLAWS Section 1. Articles: The bylaws of Local Lodge 1776

More information

BYLAWS OF THE CAPE GEORGE COLONY CLUB

BYLAWS OF THE CAPE GEORGE COLONY CLUB After Recording Mail To: Cape George Colony Club 61 Cape George Drive Pt. Townsend, WA 98368 BYLAWS OF THE CAPE GEORGE COLONY CLUB ARTICLE I DEFINITIONS The Cape George Colony Club (the Club ) is a Washington

More information

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER ARTICLE I: NAME The name of this non-profit organization shall be: RAPIDAN RIVER RELIC HUNTERS ASSOCIATION. ARTICLE II: PURPOSE The purpose of this organization

More information

Mission Statement The purpose of the Upper Musselshell Historic Society Museum is to gather, preserve, and display artifacts and printed history of

Mission Statement The purpose of the Upper Musselshell Historic Society Museum is to gather, preserve, and display artifacts and printed history of Mission Statement The purpose of the Upper Musselshell Historic Society Museum is to gather, preserve, and display artifacts and printed history of the Upper Musselshell area. In addition, our aim is to

More information

CONSTITUTION OF THE WRIGHT-PATTERSON OFFICERS SPOUSES CLUB ARTICLE I ARTICLE II ARTICLE III ARTICLE IV

CONSTITUTION OF THE WRIGHT-PATTERSON OFFICERS SPOUSES CLUB ARTICLE I ARTICLE II ARTICLE III ARTICLE IV Revised: February 22, 2017 Approved by Membership: April 11, 2017 CONSTITUTION OF THE WRIGHT-PATTERSON OFFICERS SPOUSES CLUB ARTICLE I NAME The name of this organization shall be the Wright-Patterson Officers

More information

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES May 25, 2010 Website - http://www.cityofnorthlasvegas.com CALL TO ORDER 5:01 P.M., Council Chambers, 2200 Civic Center Drive, North Las

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES BYLAWS

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES BYLAWS BOISE PUBLIC LIBRARY BOARD OF TRUSTEES BYLAWS ARTICLE I LEGAL BASIS AND PURPOSE The Board of Trustees of the Boise Public Library exists by virtue of the provisions of Title 33, Chapter 26 of the Idaho

More information

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB These bylaws are presented for the use of the Firelands Booster Club. The bylaws of the Firelands Booster Club determine its structure and provide the specific

More information

Westchester Public Library Board of Trustees Minutes February 14, 2019

Westchester Public Library Board of Trustees Minutes February 14, 2019 Westchester Public Library Board of Trustees Minutes February 14, 2019 A regular meeting of the Westchester Public Library Board of Trustees was held at the Thomas Public Library Bertha Wood Room, 200

More information

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 1 1.1 Principal Office. 2016-09-27 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I Principal office of the

More information

THE SCHOOL DISTRICT OF STURGEON BAY Regular Board of Education Meeting Wednesday, May 16, 2018

THE SCHOOL DISTRICT OF STURGEON BAY Regular Board of Education Meeting Wednesday, May 16, 2018 THE SCHOOL DISTRICT OF STURGEON BAY Regular Board of Education Meeting Wednesday, May 16, 2018 President Hauser called the regular meeting to order at 7:03 PM in the high school library. The Pledge of

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

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

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

Myrtle Lodge No. 145 A.F.&A.M. Bylaws

Myrtle Lodge No. 145 A.F.&A.M. Bylaws Myrtle Lodge No. 145 A.F.&A.M. Bylaws Myrtle Lodge No. 145 Ancient Free and Accepted Masons Bylaws Article I Name and Authority A. Name: The name of this lodge shall be Myrtle Lodge No. 145, Ancient Free

More information

10 South Batavia Avenue Batavia, IL (630) FAX (630)

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (1) w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 21 August 2018 1. Call to Order

More information

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc. Nothing in these Bylaws may conflict with the Bylaws or Standing Rules of National Garden Clubs, Inc. ARTICLE I NAME The name of

More information

BOARD MEMBERS: Maura Bowen, Peter Hahn, Kyle McKee, Sarah Mueller, William J. Shkurti, and John M. Yesso.

BOARD MEMBERS: Maura Bowen, Peter Hahn, Kyle McKee, Sarah Mueller, William J. Shkurti, and John M. Yesso. The meeting was called to order at 5:02 p.m. IN ATTENDANCE BOARD MEMBERS: Maura Bowen, Peter Hahn, Kyle McKee, Sarah Mueller, William J. Shkurti, and John M. Yesso. ALSO PRESENT: Chris Taylor, Director;

More information

SAMPLE DOCUMENT. Date: This is the by-laws for the Friends of the Nantucket Historical Association. USE STATEMENT & COPYRIGHT NOTICE

SAMPLE DOCUMENT. Date: This is the by-laws for the Friends of the Nantucket Historical Association. USE STATEMENT & COPYRIGHT NOTICE SAMPLE DOCUMENT Type of Document: Bylaws for Internal Groups Museum Name: Nantucket Historical Association Whaling Museum Date: 2005 Type: Specialized: Whaling Budget Size: $1 million to $4.9 million Budget

More information

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members North Carolina Association of Insurance Professionals Revised 03/18 BYLAWS Article I Name IAIP serves its members by providing professional education, an environment in which to build business alliances

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

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES ARTICLE I Responsibility and Membership Section 1. Jurisdiction and Responsibility (A) The Board of Trustees of Cape Fear Community College is

More information

Associated Students of Eastern Washington University ASEWU CONSTITUTION

Associated Students of Eastern Washington University ASEWU CONSTITUTION Associated Students of Eastern Washington University ASEWU CONSTITUTION CONSTITUTION OF THE ASSOCIATED STUDENTS OF EASTERN WASHINGTON UNIVERSITY Preamble We the elected representatives of the Associated

More information

Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison Belan, Norman Caldwell, John Davison, Don Landis, John Mead, Samantha Smith

Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison Belan, Norman Caldwell, John Davison, Don Landis, John Mead, Samantha Smith Englewood Community Redevelopment Area (CRA) Advisory Board Meeting #171 Monday, April 13, 2015, 1:00 p.m. 1394 Old Englewood Road, Englewood, FL Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison

More information

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018 GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018 PRESENT Wendy Goldstein Stella Kalfas (Board) M. David Johnson John Miller Allan Ruter Carol Schmitt ABSENT (Board) PRESENT GUEST Kathy

More information

LEGISLATIVE COMMITTEE

LEGISLATIVE COMMITTEE Notice of Public Meeting Tuesday, March 21, 2017 3:00 p.m. LEGISLATIVE COMMITTEE 1 of 13 Door County Government Center Chambers Room (C102), 1st floor 421 Nebraska Street, Sturgeon Bay, WI AGENDA 1. Call

More information

THE CONSTITUTION OF THE ROTARY CLUB OF GOLDEN, COLORADO

THE CONSTITUTION OF THE ROTARY CLUB OF GOLDEN, COLORADO THE CONSTITUTION OF THE ROTARY CLUB OF GOLDEN, COLORADO Adopted November 15, 2011 ARTICLE I Definitions As used in this Constitution, unless the context otherwise clearly requires, the words in this Article

More information

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207) ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine 04104-1755 (207) 773-7157 BYLAWS 06/29/12 Article I Definitions 1. Board The Board of Directors

More information

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES Meeting Minutes May 17, 2018 Glenview Public Library Conference Room

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES Meeting Minutes May 17, 2018 Glenview Public Library Conference Room GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES Meeting Minutes May 17, 2018 Glenview Public Library Conference Room BOARD Wendy Goldstein M. David Johnson (Present) Stella Kalfas John Miller Allan Ruter Carol

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

IEEE VANCOUVER SECTION ADDENDUM

IEEE VANCOUVER SECTION ADDENDUM IEEE VANCOUVER SECTION ADDENDUM In all instances, the Institute of Electrical and Electronics Engineers (IEEE) Bylaws, Constitution, IEEE Policy Manual, and Members and Geographic Activities (MGA) Operations

More information

VILLA PARK PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES August 22, 2007

VILLA PARK PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES August 22, 2007 VILLA PARK PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES August 22, 2007 Call to Order: President called the regular meeting of the Villa Park Public Library Board of Trustees to order at 7:30 p.m. Trustees

More information

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

BOROUGH OF OAKMONT. AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7)

BOROUGH OF OAKMONT. AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7) BOROUGH OF OAKMONT 767 FIFTH STREET OAKMONT, PA 15139-1524 (412) 828-3232 POLICE (412) 826-1578 FAX (412) 828-3479 www.oakmontborough.com MEMBERS OF COUNCIL THOMAS J. BRINEY, PRESIDENT WILLIAM E. BENUSA,

More information

LEGISLATIVE COMMITTEE

LEGISLATIVE COMMITTEE Notice of Public Meeting Tuesday, January 8, 2019 1:00 p.m. LEGISLATIVE COMMITTEE 1 of 16 Door County Government Center County Board Room (C101), 1st floor 421 Nebraska Street, Sturgeon Bay, WI AGENDA

More information

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS CODE OF REGULATIONS OF AKRON ART MUSEUM ARTICLE I General Section 1: Name. The name of the corporation is Akron Art Museum ( AAM ). Section 2:

More information

Library Bylaws Granville Public Library Association

Library Bylaws Granville Public Library Association Library Bylaws Granville Public Library Association Bylaws of the Granville Public Library Association Board of Trustees Article I. Name and Location I Section A. The Library Board This organization shall

More information

BYLAWS ARTICLE II. Objects

BYLAWS ARTICLE II. Objects BYLAWS ARTICLE I. Name The name of the organization shall be THE KENTUCKY SOCIETY, NATIONAL SOCIETY OF THE DAUGHTERS OF THE AMERICAN REVOLUTION, hereinafter referred to as the Kentucky Society, State Society

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

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

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

More information

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013)

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) Mahopac Golf Club Constitution Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) CONSTITUTION ARTICLE I NAME The name of this club shall be MAHOPAC GOLF

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

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

BIRCHWOOD GARDEN CLUB BYLAWS

BIRCHWOOD GARDEN CLUB BYLAWS BIRCHWOOD GARDEN CLUB BYLAWS ARTICLE I NAME This organization shall be known as Birchwood Garden Club, a nonprofit, educational organization. It shall be referred to in these bylaws as "the club. The official

More information

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) I. Called to order at 1:05 p.m. II. Roll Call: Quorum: Yes See Exhibit 1A MINUTES III. IV. Public Comments Mr. Jerry Grace, disability

More information

GERMANTOWN SCHOOL DISTRICT. Notice of Finance Committee Meeting Monday, December 21, :45 p.m.

GERMANTOWN SCHOOL DISTRICT. Notice of Finance Committee Meeting Monday, December 21, :45 p.m. GERMANTOWN SCHOOL DISTRICT Notice of Finance Committee Meeting Monday, December 21, 2009 5:45 p.m. District Administrative Office N104 W13840 Donges Bay Road Germantown, WI 53022 AGENDA I. Meeting called

More information

CONSTITUTION AND BYLAWS Approved by the Executive Board, March 27, 2004

CONSTITUTION AND BYLAWS Approved by the Executive Board, March 27, 2004 CONSTITUTION AND BYLAWS Approved by the Executive Board, March 27, 2004 THE WILLARD FAMILY ASSOCIATION OF AMERICA, INC. Organized 1908 Incorporated under Massachusetts Law, 1959 (Revised as of final vote

More information

IV. APPROVAL OF MINUTES OF FEBRURARY 18, 2015 AND APRIL 15, 2015.

IV. APPROVAL OF MINUTES OF FEBRURARY 18, 2015 AND APRIL 15, 2015. CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting Wednesday, May 20, 2015, 7:00 pm Alhambra City Hall, 111 South First Street Conference Room A, Second Floor I. ROLL CALL

More information

Southwold Museum & Historical Society. A Charitable Incorporated Organisation. Constitution. 18th December 2014

Southwold Museum & Historical Society. A Charitable Incorporated Organisation. Constitution. 18th December 2014 Southwold Museum & Historical Society A Charitable Incorporated Organisation Constitution 18th December 2014 1 Table of Contents The Purposes The Purpose... 4 1. Name... 4 2. Administration... 4 3. Objects...

More information

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018 Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018 Chili Public Library Mission Statement The Chili Public Library is the center of lifelong learning for our community, and

More information

CONSTITUTION & BYLAWS Portland Urban Beekeepers

CONSTITUTION & BYLAWS Portland Urban Beekeepers ARTICLE I TITLE CONSTITUTION & BYLAWS Portland Urban Beekeepers January 2019 The name of this nonprofit organization will be Portland Urban Beekeepers (PUB). ARTICLE II PURPOSE AND ORGANIZATION Section

More information

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES EASTSIDE GENEALOGICAL SOCIETY STANDING RULES I. MEMBERSHIP Membership shall be open to all individuals and organizations that support the purpose of the Society, make application, and pay prescribed dues,

More information

INDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS BY-LAWS

INDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS BY-LAWS INDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII NAME OBJECT MEMBERSHIP OFFICERS ELECTIONS

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

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

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

More information

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley, 1 1 1 1 0 1 SECOND AMENDED JOINT POWERS AGREEMENT BETWEEN THE COUNTY OF SAN MATEO AND THE CITIES OF ATHERTON, BELMONT, BRISBANE, EAST PALO ALTO, FOSTER CITY, HALF MOON BAY, MILLBRAE, PACIFICA, PORTOLA

More information

SUPERINTENDENT'S CONTRACT

SUPERINTENDENT'S CONTRACT STATE OF TEXAS COUNTY OF LYNN SUPERINTENDENT'S CONTRACT THIS AGREEMENT is made and entered into by and between the Board of Trustees (the "Board") of the O Donnell Independent School District (the "District")

More information

SUPERINTENDENT'S EMPLOYMENT CONTRACT KNOW ALL MEN BY THESE PRESENTS:

SUPERINTENDENT'S EMPLOYMENT CONTRACT KNOW ALL MEN BY THESE PRESENTS: SUPERINTENDENT'S EMPLOYMENT CONTRACT STATE OF TEXAS COUNTY OF KAUFMAN KNOW ALL MEN BY THESE PRESENTS: THIS SUPERINTENDENT'S EMPLOYMENT CONTRACT ("Contract") is made and entered into, effective January

More information

Constitution of a Charitable Incorporated Organisation whose only voting members are its charity trustees ( Foundation model constitution)

Constitution of a Charitable Incorporated Organisation whose only voting members are its charity trustees ( Foundation model constitution) Constitution of a Charitable Incorporated Organisation whose only voting members are its charity trustees ( Foundation model constitution) Date of constitution (last amended): 4 th October 2014 25 th March

More information

Screaming Eagles R/C Club, Inc. AMA Charter Club Number 298 Plainfield, Indiana

Screaming Eagles R/C Club, Inc. AMA Charter Club Number 298 Plainfield, Indiana Official Documents Constitution By-Laws 1 CONSTITUTION ARTICLE I NAME The name of the club shall be SCREAMING EAGLES RADIO CONTROL CLUB, INC. ARTICLE II PURPOSE The purpose of this club shall be to further

More information

10 South Batavia Avenue Batavia, IL (630) FAX (630)

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (1) w w w. B a t a v i a P u b l i c L I b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 20 November 2012 1. Call to

More information

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 2014 @ 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET Call to Order: The meeting was called to order by Mayor Gandy at 5:30 p.m. Present

More information

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993 PORT OF GRAPEVIEW BY-LAWS Adopted: 9/1993 Amended: 12/1993; 4/1994; 9/1995; 5/1996; 7/1999; 7/2000; 11/2003; 8/2004; 2/2007; 10/2009; 5/2011; 6/2013 by Resolution 2013-01; Article I Preamble These By-laws

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws. 1 US Lacrosse VISION STATEMENT We envision a future which offers people everywhere the opportunity to discover, learn, participate in, enjoy, and ultimately embrace the shared passion of the lacrosse experience.

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented.

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented. Page 1 GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES A G E N D A Meeting Date: June 16, 2016 7:30 PM PRESENT Wendy Goldstein M David Johnson (Board) John Miller Jack Neymark Allan Ruter Ellen Scholly ABSENT

More information

Meeting Minutes Case-Halstead Public Library Board of Trustees 01 May :00 PM

Meeting Minutes Case-Halstead Public Library Board of Trustees 01 May :00 PM Meeting Minutes Case-Halstead Public Library Board of Trustees 01 7:00 PM Meeting Location: Conference Room, Library, 550 Sixth St., Carlyle, IL 62231 Board Members Present: Barb Guebert President, Kim

More information

MINERVA PUBLIC LIBRARY BOARD OF TRUSTEES MEETING MINUTES October 26, 2011

MINERVA PUBLIC LIBRARY BOARD OF TRUSTEES MEETING MINUTES October 26, 2011 MINERVA PUBLIC LIBRARY BOARD OF TRUSTEES MEETING MINUTES October 26, 2011 Attendance: Trustees Roger Bartley, Virginia Birks, Denise Freeland, Louanne Kiko, Rebecca Miller, and Pamela Swallen (arrived

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes TIME: June 19, 2017 6:30 PM PLACE: Jerry Rovey District Facility, 19871 West Fremont Road, Buckeye, AZ 85326 I. OPENING OF PUBLIC HEARING 1. Mr. Paul

More information