Handbook of Regional Officials

Size: px
Start display at page:

Download "Handbook of Regional Officials"

Transcription

1 Anson County Morven Wadesboro Gaston County Belmont Bessemer City Cherryville Cramerton Dallas Gastonia High Shoals Kings Mountain Lowell McAdenville Mount Holly Ranlo Spencer Mountain Stanley Rowan County China Grove Cleveland East Spencer Faith Granite Quarry Landis Rockwell Salisbury Spencer Stanly County Albemarle Badin Locust New London Norwood Oakboro Misenheimer Richfield Stanfield Cabarrus County Concord Harrisburg Kannapolis Midland Mount Pleasant Iredell County Harmony Mooresville Statesville Troutman Lincoln County Lincolnton Mecklenburg County Charlotte Cornelius Davidson Huntersville Matthews Mint Hill Pineville Union County Fairview Hemby Bridge Indian Trail Marshville Marvin Mineral Springs Monroe Stallings Unionville Weddington Wesley Chapel Waxhaw Wingate Handbook of Regional Officials Revised April 8, Baxter Street, Suite 450, Charlotte, NC P.O. Box 35008, Charlotte, NC (704) (business) (704) (fax)

2 TABLE OF CONTENTS Page(s) CENTRALINA COUNCIL OF GOVERNMENTS 1-48 Local Governments in Centralina Council of Governments 1 Centralina Council of Governments Board of Delegates 2-3 Board of Delegates 4-8 Executive Committee 9-11 Charter Resolution Bylaws Aging Advisory Committees Centralina Economic Development Commission Centralina Workforce Development Board Centralina Workforce Development Consortium 44 Mountain Island Lake Marine Commission 45 Lake Wylie Marine Commission 46 Staff Contact List STATEWIDE INFORMATION The State Enabling Legislation Under Which Councils of Governments Are Organized Map of Multi-County Planning Regions 51 Address of Lead Regional Organizations Comments by Governor Bob Scott Announcing Executive Order Number 3 Designating Seventeen Multi-County Planning Regions for North Carolina, May 7, i

3 STATEWIDE INFORMATION Page(s) Executive Order Number 25 Regional Policy for North Carolina by Governor James G. Martin, February 21, COUNTY MEMBER GOVERNMENTS Anson County 62 Cabarrus County 63 Gaston County 64 Iredell County 65 Lincoln County 66 Mecklenburg County 67 Rowan County 68 Stanly County 69 Union County 70 CITY AND TOWN MEMBER GOVERNMENTS Albemarle 71 Badin 72 Belmont 73 Bessemer City 74 Charlotte 75 Cherryville 76 China Grove 77 Cleveland 78 Concord 79 Cornelius 80 Cramerton 81 Dallas 82 Davidson 83 East Spencer 84 Fairview 85 Faith 86 Gastonia 87 Granite Quarry 88 Harmony 89 Harrisburg 90 Hemby Bridge 91 High Shoals 92 Huntersville 93 Indian Trail 94 ii

4 CITY AND TOWN MEMBER GOVERNMENTS Page(s) Kannapolis 95 Kings Mountain 96 Landis 97 Lincolnton 98 Locust 99 Lowell 100 Marshville 101 Marvin 102 Matthews 103 McAdenville 104 Midland 105 Mineral Springs 106 Mint Hill 107 Misenheimer 108 Monroe 109 Mooresville 110 Morven 111 Mount Holly 112 Mount Pleasant 113 New London 114 Norwood 115 Oakboro 116 Pineville 117 Ranlo 118 Richfield 119 Rockwell 120 Salisbury 121 Spencer 122 Spencer Mountain 123 Stallings 124 Stanfield 125 Stanley 126 Statesville 127 Troutman 128 Unionville 129 Wadesboro 130 Waxhaw 131 Weddington 132 Wesley Chapel 133 Wingate 134 iii

5 Page(s) STATE GOVERNMENT Governor/Lieutenant Governor 136 N.C. State District Boundaries 137 State Senators 138 N.C. House of Representatives District Boundaries 139 State Representatives NATIONAL GOVERNMENT President, Vice President, Senators, Congress iv

6 Centralina Council of Governments

7 LOCAL GOVERNMENTS IN CENTRALINA COUNCIL OF GOVERNMENTS ANSON COUNTY Morven Wadesboro CABARRUS COUNTY Concord Harrisburg Kannapolis Midland Mount Pleasant GASTON COUNTY Belmont Bessemer City Cherryville Cramerton Dallas Gastonia High Shoals Kings Mountain Lowell McAdenville Mount Holly Ranlo Spencer Mountain Stanley IREDELL COUNTY Harmony Mooresville Statesville Troutman LINCOLN COUNTY Lincolnton MECKLENBURG COUNTY Charlotte Cornelius Davidson Huntersville MECKLENBURG (Continued) Matthews Mint Hill Pineville ROWAN COUNTY China Grove Cleveland East Spencer Faith Granite Quarry Landis Rockwell Salisbury Spencer STANLY COUNTY Albemarle Badin Locust New London Norwood Oakboro Misenheimer Richfield Stanfield UNION COUNTY Fairview Hemby Bridge Indian Trail Marshville Marvin Mineral Springs Monroe Stallings Unionville Weddington Wesley Chapel Waxhaw Wingate 1

8 CENTRALINA COUNCIL OF GOVERNMENTS BOARD OF DELEGATES 2010 JURISDICTIONS OFFICERS DELEGATES ALTERNATES Albemarle Vice Chairman Martha Sue Hall Dexter Townsend Anson County Jarvis T. Woodburn Ross Streater Badin Deloris Chambers All Belmont Charlie Martin Charlie Flowers Bessemer City Kay McCathen Melanie Colvin Cabarrus County Elizabeth Poole Coy Privette Charlotte Patsy Kinsey Anthony Foxx Cherryville Bob Austell Gert Fisher China Grove Charles Seaford Brandon Linn Cleveland Mary Frank Fleming-Adkins John Steele, Jr. Concord Alfred M. Brown, Jr. Ella Mae Small Cornelius Thurman Ross David Gilroy Cramerton Will Cauthen Houston Helms Dallas Rick Coleman Hoyle Withers Davidson Laurie Venzon East Spencer Phronice Johnson Fairview Bill Thomas Elizabeth Long Faith H. Keith Deal W. Gary Gardner Gaston County Joe Carpenter John Torbett Gastonia R. Dale Burkett John Howren, Jr. Granite Quarry Bill Feather Jake Fisher Harmony Eddie Gaither Joyce Rogers Harrisburg Steve Sciascia Hemby Bridge Kevin Pressley Ron Gregory High Shoals Claude Crain Kelly Pate Huntersville Danae Caulfield Sarah McAulay Indian Trail Darlene Luther Gary Donofrio Iredell County Kenneth Robertson Stephen D. Johnson Kannapolis Chairman Robert Misenheimer R. Gene McCombs Kings Mountain Rodney Gordon Rick Murphrey Landis James Furr Dennis Brown Lincoln County Treasurer George Arena Bruce Carlton Lincolnton Carroll Heavner Locust Wilson Barbee Joel Huneycutt Lowell Judy Horne Rickie Bush Marshville Secretary Frank Deese Denise Whitley Marvin Nick Dispenziere Ron Salimao Matthews Jeff Miller W. Kress Query McAdenville Ferrell A. Buchanan Blair Rector Mecklenburg County Jennifer Roberts Harold Cogdell, Jr. Midland Kathy Kitts Mike Tallent Mineral Springs Melody LaMonica Janet Critz Revised

9 CENTRALINA COUNCIL OF GOVERNMENTS BOARD OF DELEGATES 2010 (Continued) JURISDICTIONS DELEGATES ALTERNATES Mint Hill Lloyd Austin Misenheimer Michael Riemann Peter Edquist Monroe Dottie Nash Bobby G. Kilgore Mooresville Mitch Abraham All Morven Carolyn Solomon Susan Woodburn Mount Holly Jerry Bishop Benny Brookshire Mount Pleasant Richard Burleyson Warren Chapman New London Bill Peak Calvin Gaddy Norwood Henry Thompson, Sr. Beverly Johnson Oakboro Terry Whitley Ted Parker Pineville Libby Boatwright Ranlo Jason Williams Linda Rhyne Richfield Steven Morgan James Misenheimer Rockwell Charles Wingerson Eric Moore Rowan County Raymond Coltrain Salisbury Paul Woodson, Jr. All Spencer Jody Everhart Scott Benfield Spencer Mountain Janice Abernathy Stallings Thelma Privette Reed Esarove Stanfield Kevin Barbee Stanley Jan Williams Bud Pate Stanly County Lindsey Dunevant Jann Lowder Statesville Michael Johnson Costi Kutteh Troutman Betty Jean Troutman Jenny Blevins Union County Lanny Openshaw All Unionville Edd Little Robert Croutch Wadesboro Bill Thacker Ed Emory Waxhaw Daune Gardner Erin Kirkpatrick Weddington Werner Thomisser Robert Gilmartin Wesley Chapel Kim Ormiston Sondra Bradford Wingate Barry Green Blair Stegall 3

10 CENTRALINA COUNCIL OF GOVERNMENTS CENTRALINA BOARD OF DELEGATES 2010 OFFICERS Robert Misenheimer, Chairman 408 Walker Street Kannapolis, NC (h) (b) Martha Sue Hall, Vice Chairman P.O. Box 912 Albemarle, NC (h) Frank Deese, Secretary P.O. Box 626 Marshville, NC (b) ext. 28 George Arena, Treasurer 3898 Channel Pointe Lane Denver, NC (b) ALBEMARLE Martha Sue Hall P.O. Box 912 Albemarle, NC ANSON COUNTY Jarvis T. Woodburn 71 Kings Drive Wadesboro, NC BADIN Deloris Chambers P.O. Box 134 Badin, NC BELMONT Charlie Martin 113 N. Central Avenue Belmont, NC BESSEMER CITY Kay McCathen P.O. Box 343 Bessemer City, NC CABARRUS COUNTY Elizabeth Poole P.O. Box 1363 Concord, NC CHARLOTTE Patsy Kinsey 2334 Greenway Avenue Charlotte, NC CHERRYVILLE Bob Austell 116 S. Mountain Street Cherryville, NC CHINA GROVE Charles Seaford 313 W. Ketchie St. China Grove, NC CLEVELAND Mary Frank Fleming-Adkins P.O. Box 105 Cleveland, NC CONCORD Alfred Brown, Jr. 100 Grove Ave., NW Concord, NC CORNELIUS Thurman Ross P.O. Box 399 Cornelius, NC Revised

11 CENTRALINA BOARD OF DELEGATES 2010 (Continued) CRAMERTON Will Cauthen 7312 Gingham Drive Cramerton, NC DALLAS Rick Coleman 210 N. Holland St. Dallas, NC DAVIDSON Laurie Venzon Tributary Ct. Davidson, NC EAST SPENCER Phronice Johnson 1231 Butler St., ES Salisbury, NC FAIRVIEW Bill Thomas 9404 Mill Grove Indian Trail, NC FAITH H. Keith Deal P.O. Box 37 Faith, NC GASTON COUNTY Joe Carpenter P.O. Box Gastonia, NC GASTONIA R. Dale Burkett 601 Tryon Place Gastonia, NC GRANITE QUARRY Bill Feather 135 E. Kerns St. Granite Quarry, NC HARMONY Eddie Gaither 3580 Harmony Hwy. Harmony, NC HARRISBURG Steve Sciascia P.O. Box 100 Harrisburg, NC HEMBY BRIDGE Kevin Pressley P.O. Box 2127 Indian Trail, NC HIGH SHOALS Claude Crain PO Box 363 High Shoals, NC HUNTERSVILLE Danae Caulfield P.O. Box 3464 Huntersville, NC INDIAN TRAIL Darlene Luther P.O. Box 2430 Indian Trail, NC IREDELL COUNTY Kenneth M. Robertson P.O. Box 4382 Mooresville, NC KANNAPOLIS Robert Misenheimer 408 Walker Street Kannapolis, NC KINGS MOUNTAIN Rodney Gordon 212 Fulton Drive Kings Mountain, NC

12 CENTRALINA BOARD OF DELEGATES 2010 (Continued) LANDIS James Furr P.O. Box 8165 Landis, NC LINCOLN COUNTY George Arena 3898 Channel Pointe Lane Denver, NC LINCOLNTON Carroll Heavner 501 South Academy Street Lincolnton, NC LOCUST Wilson Barbee 206 Smith St. Locust, NC LOWELL Judy Horne P.O. Box 217 Lowell, NC MARSHVILLE Frank Deese P.O. Box 626 Marshville, NC MARVIN Nick Dispenziere 104 Orchard Hill Ct. Marvin, NC MATTHEWS Jeff Miller 806 Brenham Lane Matthews, NC MCADENVILLE Ferrell A. Buchanan P.O. Box 203 McAdenville, NC MECKLENBURG COUNTY Jennifer Roberts P.O. Box Charlotte, NC MIDLAND Kathy Kitts P.O. Box 589 Midland, NC MINERAL SPRINGS Melody LaMonica P.O. Box 600 Mineral Springs, NC MINT HILL Lloyd Austin Edwards Place Charlotte, NC MISENHEIMER Mike Reimann P.O. Box 100 Misenheimer, NC MONROE Dottie Nash P.O. Box 69 Monroe, NC MOORESVILLE Mitch Abraham 810 Deer Path Place Mooresville, NC

13 CENTRALINA BOARD OF DELEGATES 2010 (Continued) MORVEN Carolyn Solomon P.O. Box 295 Morven, NC MOUNT HOLLY Jerry Bishop P.O. Box 406 Mt. Holly, NC MOUNT PLEASANT Richard Burleyson 8440 East Franklin St. Mount Pleasant, NC NEW LONDON Bill Peak 303 East Depot Street New London, NC NORWOOD Henry Thompson, Sr. P.O. Box 697 Norwood, NC OAKBORO Terry Whitley 132 Kennedy Ford Road Oakboro, NC PINEVILLE Libby Boatwright 180 Water Oak Drive Pineville, NC RANLO Jason Williams 1051 Sapphire Dr. Gastonia, NC Steven Morgan 141 Danritch Dr. Richfield, NC ROCKWELL Charles Wingerson P.O. Box 506 Rockwell, NC ROWAN COUNTY Raymond Coltrain 130 West Innes Street Salisbury, NC SALISBURY Paul Woodson, Jr. 6 Dogwood Road Salisbury, NC SPENCER Jody Everhart P.O. Box 45 Spencer, NC SPENCER MOUNTAIN Janice Abernathy P.O. Box 442 Lowell, NC STALLINGS Thelma Privette 2419 Community Park Dr. Stallings, NC STANFIELD Kevin Barbee 791-A West Stanly St. Stanfield, NC RICHFIELD 7

14 CENTRALINA BOARD OF DELEGATES 2010 (Continued) STANLEY Jan Williams 207 General Stonewall Jackson St. Stanley, NC STANLY COUNTY Lindsey Dunevant 1716 Arbor Way Albemarle, NC STATESVILLE Michael Johnson 323 Walnut St. Statesville, NC TROUTMAN Betty Jean Troutman P.O. Box 26 Troutman, NC WEDDINGTON Werner Thomisser 2208 Kings Manor Drive Weddington, NC WESLEY CHAPEL Kim Ormiston 621 Circle Trace Road Monroe, NC WINGATE Barry Green Greens Commercial Cleaning 4421 Stuart Andrew Blvd. Ste 604 Charlotte, NC UNION COUNTY Lanny Openshaw 9603 Belmont Lane Marvin, NC UNIONVILLE Edd Little 802 Baucom Road Monroe, NC WADESBORO Bill Thacker 646 West Avenue Wadesboro, NC WAXHAW Daune Gardner P.O. Box 430 Waxhaw NC

15 Centralina Council of Governments 2010 Executive Board Robert Misenheimer, Chairman 408 Walker Street Kannapolis, NC (h) (b) Martha Sue Hall, Vice Chairman P.O. Box 912 Albemarle, NC (h) Frank Deese, Secretary P.O. Box 626 Marshville, NC (b) ext. 28 George Arena, Treasurer 3898 Channel Pointe Lane Denver, NC (h) Joe Carpenter, Past Chairman P.O. Box Gastonia, NC (h) (b) Local Government Representing Member/Address/Phone Numbers Anson County County Jarvis T. Woodburn 71 Kings Drive Wadesboro, NC (h) (b) Municipalities Bill Thacker 646 West Avenue Wadesboro, NC (h) Cabarrus County County Elizabeth Poole P.O. Box 1363 Concord, NC (h) Municipalities Bob Misenheimer See Above Gaston County County Joe Carpenter See Above Municipalities Dale Burkett 601 Tryon Place Gastonia, NC (h) (b) Revised

16 Centralina Executive Board 2010 (Continued) Local Government Representing Member/Address/Phone Numbers Iredell County County Ken Robertson P.O. Box 4382 Mooresville, NC (h) Municipalities Michael Johnson 323 Walnut Street Statesville, NC (h) Iredell County Municipalities Mitch Abraham (Alternate) 810 Deer Path Place Mooresville, NC (h) Lincoln County County George Arena 3898 Channel Pointe Lane Denver, NC (h) Municipalities Carroll Heavner 501 South Academy Street Lincolnton, NC (h) Mecklenburg County County Jennifer Roberts P.O. Box Charlotte, NC (b) Municipalities Charlotte Lloyd Austin Edwards Place Charlotte, NC (h) x 210 (b) LloydAustin@carolina.rr.com Patsy Kinsey 2334 Greenway Avenue Charlotte, NC pkinsey@carolina.rr.com 10

17 Centralina Executive Board 2010 (Continued) Local Government Representing Member/Address/Phone Numbers Rowan County County Raymond Coltrain 518 Confederate Avenue Salisbury, NC (c ) (b) Raymond.coltrain@rowancountync.gov Municipalities Municipalities Charles Seaford P.O. Box 8165 Landis, NC (h) charles.seaford@duke-energy.com James Furr (Alternate) P.O. Box 8165 Landis, NC (h) jcfurr@ctc.net Stanly County County Lindsey Dunevant 1716 Arbor Way Albemarle, NC (b) ldunevantsclg@ctc.net Municipalities Martha Sue Hall See Above Union County County Lanny Openshaw 6903 Belmont Lane Marvin, NC (h) (b) lannyopenshaw@co.union.nc.us Municipalities Frank Deese P.O. Box 626 Marshville, NC (b) ext. 28 fd.mayor@gmail.com 11

18 CENTRALINA COUNCIL OF GOVERNMENTS CHARTER RESOLUTION REVISED AND RESTATED JULY, 1989 WHEREAS, the undersigned governmental units of the State of North Carolina, together with the other county and municipal governmental units in North Carolina or a state adjoining North Carolina hereafter adopting concurrent Resolutions identical hereto, recognize that there is a need for such governmental units to consult among themselves to act in concert and to jointly exercise the powers of local government with reference to regional matters affecting health, safety, welfare, education, transportation, recreation, economic conditions, regional planning or regional development; now therefore, be it RESOLVED, that pursuant to the General Statutes of North Carolina, Chapter 160A, Article 20, Parts 1 and 2, the following Resolution is hereby adopted for the establishment of a regional council of governments and for the joint exercise of any power, function, public enterprise, right, privilege or immunity of local government by and through this regional council and its member governmental units, all to the extent and in the manner authorized or permitted by Article 20 of Chapter 160A of the General Statutes of North Carolina entitled "Interlocal Cooperation". ITEM I Short Title - Binding Effect: This Resolution shall be hereafter referred to as the "Charter" of the Centralina Council of Governments; and said Charter, together with all amendments thereto, shall be binding upon and shall inure to the benefit of all governmental units who are now or hereafter become its members. ITEM II Name: The name of the regional council of governments hereby established shall be the CENTRALINA COUNCIL OF GOVERNMENTS, and shall be hereinafter referred to herein as the "Council". Membership: ITEM III A. The initial membership of this Council of Governments shall consist of the following governmental units who are presently members of the Council and such additional units of local government admitted in accordance with the provisions of this Charter: Albemarle Indian Trail Pineville Belmont Iredell County Ranlo 12

19 Bessemer City Kannapolis Richfield Cabarrus County Landis Rockwell Charlotte Lincoln County Rowan County Cherryville Lincolnton Salisbury China Grove Locust Spencer Cleveland Lowell Spencer Mountain Concord Marshville Stallings Cornelius Matthews Stanfield Cramerton McAdenville Stanley Dallas Mecklenburg County Stanly County Davidson Monroe Statesville Gaston County Mooresville Troutman Gastonia Mount Holly Union County Granite Quarry Mount Pleasant Waxhaw Harmony New London Weddington Harrisburg Norwood Wingate High Shoals Oakboro Huntersville B. Any municipal or county government which is not an initial member of the Council, including any municipal or county government in a state adjoining North Carolina (where permitted by the laws of said adjoining state) may join the Council by ratifying or adopting this Charter and upon the majority vote of the existing members. Notice of such application for admission shall be given each member in the manner prescribed by the Council Bylaws at least ten (10) days prior to the date of the meeting at which the vote is to be taken. C. All rights and privileges of membership in the Council shall be exercised on behalf of the member governments by their delegates to the Council; and "delegates" as used in this Charter shall, unless otherwise provided, include alternate delegates duly designated by a member government. ITEM IV Purpose and Functions: The Council hereby established shall be a voluntary organization of local governmental units organized and existing to (1) provide a framework within which matters affecting the health, safety, welfare, education, recreation, economic conditions, transportation, water quality and solid waste, regional planning or regional development of and for the citizens within the member governmental units may be studied and discussed, and concerning which solutions or recommendations are proposed; (2) to implement courses of action relating to the matters within its jurisdiction through the joint exercise or contractual exercise by one unit for other units of any power, function, right, privilege or immunity of local government; (3) to promote intergovernmental cooperation, communication and planning; and (4) to review, upon the request of state, federal or local governments, or agencies thereof, applications for grants or funds for projects affecting citizens within the members' jurisdictions. 13

20 ITEM V Representation: A. Each member governmental unit shall be represented in the Council by one delegate or in the absence of such delegate by a designated alternate, if any. All delegates and alternates shall be elected members of the governing bodies of the member governmental units they represent. The delegates and alternates, as well as their successors, shall be selected by the member governments in any manner consistent with law and the regulations governing such body, and their names shall be certified to the Council in the manner prescribed by the Bylaws of the Council. Each governmental unit may designate any number of alternate delegates. B. The term of office of each delegate shall commence upon the selection and certification of the delegate to the Council by the respective member government; and such delegate shall continue to represent the member government until a successor delegate is certified, unless the delegate shall sooner resign, cease to be an elected member of said governing body, or be removed as a delegate by said governing body, in which case his term shall expire on the effective date of such event. Only an individual who has been duly appointed and certified to the Council as a delegate or alternate may be permitted to vote in any matter. The members shall also appoint and certify a successor to fill any vacancy created by the death, removal, resignation, or ineligibility of a delegate (but not an alternate), but an alternate may represent a member until such successor delegate is appointed and certified. Voting and Quorum Requirements: ITEM VI A. Except as provided in paragraph D of this Item, each member governmental unit shall be entitled to one vote on all matters coming before the Council or before any committee to which such member unit is duly appointed. All votes shall be cast by the delegate, or in his absence, by an alternate delegate of the member government. B. A quorum shall be present for the transaction of business of the Council at any meeting at which there is representation of either (a) a majority of all the member governmental units or (b) fifty percent (50%) of the county member governmental units and thirty percent (30%) of the total number of member municipal governmental units. C. The affirmative vote of a majority of representatives present at any meeting at which a quorum was present shall be required for any action or recommendation of the Council or any committee, unless this Charter or the Bylaws of the Council require a larger affirmative vote on particular matters. Voting shall be by voice, a show of hands or, upon the request of any three delegates, by a poll of the delegates. D. Any member governmental unit shall be entitled to request that any matter requiring a vote of the Council be considered by weighted voting in accordance with the following procedures: 14

21 1. A request for weighted voting must be made after the motion is made and before any vote on the motion is taken. 2. The vote on any matter appearing on the written agenda for the meeting, and upon which weighted voting has been requested, must be taken at that meeting unless the vote is postponed by a two-thirds non-weighted vote of the delegates. 3. Each member governmental unit shall be entitled to cast one vote for each 50,000 residents of its jurisdiction (or portion thereof) as determined by the census used in assessing members' dues for the current fiscal year. A simple majority of the votes cast shall be required for passage of any motion unless the Charter or Bylaws require a larger affirmative vote on particular matters. 4. Anything contained in these weighted voting procedures to the contrary notwithstanding, if on any motion utilizing weighted voting any three (3) county member governments shall cast negative votes, the motion shall fail unless the motion would have carried without the use of weighted voting. 5. All votes on issues where weighted voting is requested shall be taken by a poll of the delegates. ITEM VII Withdrawal: Any member may withdraw from the Council at the end of any fiscal year, provided written notice of intent to withdraw is given to each of the other members at least six (6) months prior to the end of the fiscal year. ITEM VIII Powers and Duties of the Council: Within the limits of funds and personnel available, the Council: A. Shall have and may exercise, in accordance with its Charter and Bylaws, all of the powers which the General Assembly of North Carolina has authorized, and may hereafter from time to time authorize this Charter to confer upon the Council, including, but not limited to, all of the specific powers enumerate in Section 160A-475 (and any amendments thereto) of the General Statutes of North Carolina, which powers are incorporated herein by reference. Similarly, to the extent applicable, any powers authorized hereafter by the General Assembly of a state adjoining North Carolina may be exercised by the Council with respect to interstate activities or functions. B. Shall have, and may exercise, in addition to and not in limitation of the foregoing, the following powers: 1. To create such committees as it deems necessary to exercise the powers granted to the Council herein in dealing with problems or problem areas that do not involve all the members of the Council. At least one delegate from each member governmental unit affected by the problem or 15

22 problem area to be dealt with by the committee is entitled to be a member of that committee. Any two or more member governmental units shall have the right to have a Council committee formed to exercise the powers of the Council with reference to any problem which affects the petitioning governmental units, unless the Council shall reasonably determine that the problem or problem area in question should be assigned to an existing committee, in which case the petitioning members shall be entitled to be represented on said committee. The subject matter over which any committee has jurisdiction to exercise the powers of the Council shall be specifically defined, but may be enlarged or restricted by the Council from time to time. Unless the right of a member to representation on any particular committee granted hereinabove is asserted, the Chairman of the Council shall designate the membership of all committees. 2. To accept, receive and disburse in furtherance of the duties, purposes, powers, and functions specified in this Charter all member assessments, funds, grants, and services made available by the State of North Carolina, any other state, or any agency thereof, the Federal Government and its agencies, any municipality or county or agency thereof, the Federal Government and its agencies, any municipality or county or other governmental or quasi-governmental unit or agency (whether or not a member of such Council) and private and civic sources. The Council may provide matching funds, grants, or services, received from any source, to or for any governmental or quasi-governmental agencies established by the Council or any two or more member governmental units in furtherance of the duties, purposes, powers, and functions herein contained. None of the powers contained in this subparagraph may be exercised by any committee except with respect to funds budgeted or appropriated for their use by the Council. 3. To meet with, consult with, contract with or act in concert with any county or municipality or any agency of any state, the federal government, any civic organization, or private organization in the furtherance of the purposes and objects within its jurisdiction. 4. To participate, as a unit of local government, in any undertaking with any other unit of local government, whether or not a member of the Council, for the joint exercise of governmental powers in accordance with and pursuant to the provisions of Chapter 160A, Article 20, Part 1 of the General Statutes of North Carolina (and any amendments thereto), entitled "Interlocal Cooperation". 5. To contract with any government entity or agency, or any other person, firm or corporation for goods and/or services when same have been authorized by budget appropriations or by special resolution of the Council appropriating available funds; and to purchase and own such personal property, equipment, vehicles and furnishings as may be authorized or for which funds may be appropriated. 6. To adopt Bylaws containing such rules and regulations for the conduct of its business as it may deem necessary for the proper discharge of its duties and the performance of its functions, not inconsistent with the Charter or the laws of North Carolina. 7. To create agencies of the Council to act for and on behalf of the Council in the planning and development of particular programs which affect the health, safety, welfare, education, economic conditions or regional development of two or more member governmental units. Such agencies shall 16

23 have such membership, staff, powers, duties and responsibilities as may be specified in the Council Resolutions pursuant to which such agency is established, consistent with the powers herein granted to the Council. Provided, however, such agency shall at all times be acting for and on behalf of, and shall be responsible to, the Council. The Council may appropriate funds for the use of agency programs which it has received from any source, including member assessments, provided such appropriation is made in accordance with this Charter. 8. To contract with other units of local government, as that term is defined in G.S. 160A- 460, to provide for administrative, planning, procurements or other services, including administration of grants from local, state and federal agencies, in order to promote and encourage interlocal cooperation authorized under G.S. 160A-461. Financial: ITEM IX A. The general operating expenses of the Council shall be paid from funds paid to the Council by each member governmental unit. The annual contribution of each member governmental unit shall be based upon the duly adopted budget for such year and shall be assessed on the basis of the population for each member. For the purpose of determining the current population of each governmental unit, the Council shall use either (1) the Population Estimates for North Carolina Municipalities and Counties prepared by the United States Bureau of the Census and the North Carolina Office of State Budget and Management and published from time to time or (2) the official 10 year census figures. The current population estimates are the most recent estimates available using either (1) or (2) above, on the date the annual dues for member governments is determined by the Council. B. All expenditures of the Council for special projects of the Council or any committee thereof or for performance of contractual services for non-member units of local government shall be made from revenues paid to the Council by the governmental units directly involved in such projects. All such revenues shall be credited to a special revenue account and all expenditures made at the completion of any project or contract. In no case shall other general fund revenues be used to pay any special project costs which do not reasonably involve or benefit the entire Council. In the event payments made by other units of local government exceed or are less than the actual cost of a special project, the excess shall be refunded to and the deficit paid by the units of local governments affected thereby. C. The budget for the Council for each fiscal year and the assessment of each member shall be adopted by the affirmative vote of at least seventy-five percent (75%) of the representatives present at a meeting at which a quorum was present, provided notice of such vote has been given in accordance with the Bylaws, and provided further said notice is accompanied by a copy of the proposed budget and assessment. D. The budget for the Council and the assessment for each member governmental unit shall be adopted by the Council no later than April 15th of each year. Provided, the Council shall publish 17

24 and deliver to the delegates a budget estimate, indicating each member governmental unit's estimated share thereof, on or before March 31st of each year, if the actual budget shall not have been adopted by that date. E. The budget, once adopted, may be amended by the affirmative vote of at least seventyfive percent (75%) of the representatives present at a meeting at which a quorum was present, provided notice of such vote has been given in accordance with the Bylaws, and provided, further, said notice shall state in detail the proposed terms of the amendment and the reasons therefor. F. The annual assessment for each member governmental unit shall be payable on or before August 1st of each year and shall be delinquent thereafter. Any member of the Council which becomes delinquent in the payment of its annual assessments shall lose all rights and privileges of Council membership during such a period of delinquency. Any new member shall pay the full annual assessment for the current fiscal year regardless of its date of admission. G. All revenues paid to the Council by member governmental units and all other sources whatsoever shall be deposited in the general fund of the Council, and separate revenue and expenditure accounts shall be maintained for each phase of operation of the Council to the extent required by sound accounting practices, to include, but not to be limited to, such accounts for the general operating expenses of the Council and each special project undertaken by the Council or any committee thereof. H. The general operating expenses of the Council shall include, but are not necessarily limited to: providing meeting and office space or other such physical facilities needed by the Council or any committee thereof; providing compensation for the director and other administrative personnel of the Council; providing the necessary legal and accounting or other professional services; providing furniture, equipment, vehicles and supplies, paying special consultants, temporary employees and contractors duly authorized by the Council; reimbursing authorized expenses of Council employees. I. Unless the Council shall otherwise provided by resolution, any surplus funds in the general operating expense account at the close of any fiscal year shall be credited as additional revenue for budget purposes for the following fiscal year. All other funds shall be held and disbursed as otherwise herein provided or as directed by the contributing source. Compensation and Expenses of Delegates: ITEM X A. Except for the Chairman of the Council, a delegate, and in his absence, an alternate delegate may receive, if the Bylaws so provide, up to $40.00 for each regular or special meeting of the Council and Executive Committee attended, not to exceed $ during any fiscal year. Such Bylaws may also provide that actual travel expenses, not to exceed twenty-five cents ($.25) per mile, may be paid to each delegate, and in his absence to one alternate delegate, for attending any meeting of the Council or any committee meeting. The Chairman of the Council shall receive $ per month as compensation for his services to the Council. 18

25 B. For travel on any authorized business of the Council, other than to attend Council or committee meetings, delegates shall be reimbursed for their actual expenses, as approved by the Council. ITEM XI Severability: If any Item, paragraph, sentence or phase of this Charter shall be declared by any court of competent jurisdiction to be in violation of the laws of this State or, where applicable, of the laws of any other state, such provisions of this Charter shall be considered to be severable, as to the member or members affected, and the validity of the remaining portion of the Charter shall not be affected. ITEM XII Amendment of Charter and Dissolution of Council: A. The Council may formally recommend to the member governments a resolution to amend the Charter by affirmative vote of at least three-fourths of the representatives present at any meeting at which a quorum was present, provided notice of such vote has been given in accordance with the Bylaws. Said amendment shall become effective when the resolution has been duly adopted by three-fourths of the member governmental units. B. The Council may be dissolved at the end of any fiscal year only (1) upon adoption of a dissolution resolution by three-fourths of the governing bodies of all governmental units, or (2) the withdrawal from the Council of all but one of the member governmental units. If such dissolution is effected by resolution of the member governments, such resolution shall specify the method of liquidating the Council's assets and liabilities. If such dissolution is occasioned by withdrawal of all but one member, the remaining governmental unit shall have the power to liquidate all assets and liabilities and it shall then distribute the net proceeds, if any, to those members who paid the latest annual assessment and in the same proportion. Any deficit shall be the responsibility of those member governments who would have received the next proceeds, and in the same proportions. ITEM XIII Effective Date: The effective date of this Restated Charter shall be July 1, 1989, as to the current membership; and as to all subsequent members, this Charter shall be effective on the date of its adoption by the governing body of such governmental unit or the date such member's application was approved, whichever shall be later. 19

26 I hereby certify that the foregoing Charter Resolution of was duly adopted by its governing body at its meeting on the day of, 20, at which a quorum was present and acted. Name and Title 20

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41 2010 REGION F AGING ADVISORY COMMITTEE ANSON Dot Huntley Angela Dipietro 234 Whispering Pines Road 1212 Center St. Wadesboro, NC Wadesboro, NC CABARRUS Ted Drain Carol Vogt Anita Helms 4877 Keeneland Place 4325 Whitetail Lane 6910 Highway 49 North Concord, NC Midland, NC Mt. Pleasant, NC GASTON Judith Johnson Brooke Huffman-Sipe Eleanor Beasley P.O. Box West 6 th Ave. 308 Eagles Walk Drive Stanley, NC Gastonia, NC Gastonia,NC IREDELL Lynda Harmon Alice Fortner J.C. Harris 324 North Mulberry Street 134 Bayfield Road 840 Armstrong Street Statesville, NC Troutman, NC Statesville, NC LINCOLN Evelyn Gregory Elizabeth Neal George Casey 3183 Lakeshore Road, S Lakeshore Road, S Willow Drive Denver, NC Denver, NC Lincolnton, NC MECKLENBURG Clarissy Knox Marilyn O Connor Katie Spegal 1901 Crestdale Drive 2420 Dryden Lane 3337 Windsor Drive Charlotte, NC Charlotte, NC Charlotte, NC Hazel West 2803 Saddle Back Ct. Charlotte, NC Revised

42 2010 REGION F AGING ADVISORY COMMITTEE (Continued) ROWAN John Hill Manie Richardson Dorothy Hauss 1585 Peeler Road 402 Hidden Creek Circle 204 S. Clinton Road Salisbury, NC Salisbury, NC China Grove, NC STANLY Janice Abernathy Gene McAlister 525 E. Street 2001 Mountain Creek Road Albemarle, NC Albemarle, NC UNION W. Beatrice Colson George Miller P.O. Box Griffith Road Wingate, NC Monroe, NC ALTERNATES Lincoln County Mecklenburg County Union County (Val Casey) (Michelle Lucas-Webb) (Ruth Helms) 1039 Willow Drive Peachmont Drive 2201 Melody Drive Lincolnton, NC Cornelius, NC Monroe, NC Revised

43 Centralina Economic Development Commission Officers Chairman Bill Thunberg Alexander Zachary Jewelers 175 N. Main St. Mooresville, NC Vice-Chairman Jim Puckett, President & CEO Electro Painters, Inc Downs Road Pineville, NC President Al Sharp, Executive Director Centralina Council of Governments 1300 Baxter St. Suite 450 Charlotte, NC Secretary & Treasurer Keith Arbuckle, President Home Care of the Carolinas P.O. Box 834 Albemarle, NC Revised

44 Local Governments Anson County Jarvis Woodburn, Chairman Anson County Board of Commissioners Rt5, Box 234 Wadesboro, NC Cabarrus County Jonathan B. Marshall, Director Department of Commerce Cabarrus County P.O. Box 707 Concord, NC Gaston County Joe Carpenter, Commissioner Gaston County Board of Commissioners P.O. Box 1578 Gastonia, NC Rowan County Jeanie Moore VP Continuing Education Rowan-Cabarrus Community College P.O. Box 1595 Salisbury, NC Bus Mobile Robert Van Geons, Executive Director Salisbury-Rowan EDC 204 East Innes St. Salisbury, NC City of Gastonia Michelle Nance Development Services Manager City of Gastonia P.O. Box 1748 Gastonia, NC (704) Brian Potocki Civil Engineer City of Gastonia P.O. Box 1748 Gastonia, NC ( Iredell County Alternate Steve Warren Assistant Director, Planning P.O. Box 788 Statesville, NC Lincoln County George Arena, Commissioner Lincoln County Board of Commissioners 3898 Channel Pointe Lane Denver, NC Mecklenburg County George Dunlap Mecklenburg County BOC 4728 Garvis Drive Charlotte, NC (704) (Cell) (704) (Home) Revised

45 Stanly County Andy Lucas Manager 1000 N First Street, Suite 10 Albemarle, NC (704) alucas@co.stanly.nc.us Union County Lanny Openshaw, Chairman Union County Board of Commissioners 9603 Belmont Lane Marvin, NC lannyopenshaw@co.union.nc.us Business & Industry Tom Anderson All American Fitness Owner 3740 Burton Lane Denver, NC (704) tande4834@bellsouth.net Mark Brady Fidelity Bank Vice-President P.O. Box 5563 Mooresville, NC (704) mark.brady@fidelitybanknc.com Astrid Chirinos President DIVERSO Global Strategies 1930 Abbot Street Charlotte, NC Bus Mobile astrid@diversoglobal.com Tim Gause Duke Energy 6325 Wilkinson Blvd Charlotte, NC (704) TEGause@duke-energy.com Michael Geis VP of Logistics Blum Inc Old Plank Road Stanley, NC (704) michael.r.geis@blum.com Ron Leeper RJ Leeper Co. Owner 601 Morris Street Charlotte, NC (704) ronl@leeperconstruction.com Dr. John McKay President South Piedmont Community College 4209 Old Charlotte Hwy Monroe, NC (704) jmckay@spcc.edu Dan Ramirez Nova Engineering 4625 Piedmont Row, E-407 Charlotte NC (704) dramirez@novaeng-gis.com Revised

46 Joel Randolph Randolph & Son Builders P.O. Box Charlotte, NC Manuel Rey Banco de la Gente, President 6300 South Blvd., Suite 100 Charlotte, NC Chris Wease Operations Manager CMH Flooring Products, Inc. P.O. Box 1083 Wadesboro, NC Eldridge S. Williams Community Service Coordinator Livingstone College 701 W. Monroe Street Salisbury, NC (800) Ext 6052 Revised

47 CENTRALINA WORKFORCE DEVELOPMENT BOARD (WDB) CABARRUS COUNTY Centralina WDB Chair Bob VanGorden, Owner/President BVG Consulting 560 Camrose Circle NE Concord, NC Phone: (704) FAX: (704) Member since December 2002 Tom Goedeke, Labor Representative US Airways/International Assoc. of Machinists 525 Englewood St. Concord, NC Phone: (704) tgoedeke@vnet.net Member since July 2008 Pat Woods, Secondary & CTE Director Kannapolis City Schools 100 Denver Street Kannapolis, NC Phone: (704) FAX: (704) woodsp@kannapolis.k12.nc.us Member since September 2007 Phil Geissinger Cabarrus College of Health Sciences Home Rocky Top Drive Huntersville, NC Phone: (704) FAX: (704) pgeissinger@carolina.rr.com Member since July 2008 IREDELL COUNTY Carol Johnson, Vice-President of Continuing Education & Workforce Development Mitchell Community College 701 West Front Street Statesville, NC Phone: (704) FAX: (704) cjohnson2@mitchellcc.edu Member since August 2002 Jan Comer, Human Resource Manager Engineered Sintered Components 250 Old Murdock Road Troutman, NC Phone: (704) FAX: (704) jcomer@engsin.com Member since May 2001 Todd Alexander, Administration Manager NGK Ceramics USA, Inc. 119 Mazeppa Road Mooresville, NC Phone: (704) , Ext. 202 FAX: (704) todd.a@ngkceramics.com Member since August 2008 Christopher (Skip) McCall, HR Director Glen Raven Technical Fabrics 1803 Salisbury Highway Statesville, NC Phone: (704) FAX: (704) mccac@glenraven.com Member since July

48 LINCOLN COUNTY Shelly McCraw, Manager Carolina Trust Bank PO Box 308 Lincolnton, NC Phone: (704) FAX: (704) Member since July 2006 Judi Morton, Manager Lincoln County JobLink Career Center/ESC 1907 Newton Drive Lincolnton, NC Phone: (704) FAX: (704) Member since July 2009 Gisella Aparicio-Busse, HR Director Wireway/Husky Corp Denver Industrial Park Circle Denver, NC Phone: (704) , Ext. 529 Cell: (704) Member since January 2009 ROWAN COUNTY Elizabeth Fields, Executive Director Salisbury-Rowan Community Action Agency, Inc. PO Box 633 Salisbury, NC Phone: (704) FAX: (704) Member since September 2003 Pam Cordts, Human Resources Manager WA Brown & Son, Inc. 209 Long Meadow Drive Salisbury, NC Phone : (704) FAX : (704) pcordts@wabrown.com Member since February 2004 Hedi Whitesell, Vice-President Community Bank of Rowan 322 E. Innes Street Salisbury, NC Phone: (704) FAX: (704) hedi.whitesell@communitybankofrowan.com Member since September 2008 STANLY COUNTY Dan Tweed, Jr., Vice-President of Human Resources Carnes-Miller Gear Company, Inc. 362 Browns Hill Road Locust, NC Phone: (704) FAX: (704) dan@cmgear.com Member since March 2009 Sharon Scott, Director Stanly County Department of Social Services 1000 North First Street, Suite 2 Albemarle, NC Phone: (704) FAX: (704) sharon.scott@ncmail.net Member since June 2007 Tom Ramseur, President & CEO Stanly County Chamber of Commerce PO Box 909 / 116 E. North Street Albemarle, NC Phone: (704) FAX: (704) tramseur@stanlychamber.org Member since January 2008 UNION COUNTY Mary Ann Rasberry, Executive Director Union Smart Start P.O. Box 36 / 105 Cedar St. Monroe, NC Phone: (704) FAX: (704) mrasberry@unionsmartstart.org Member since June

49 Mary Walls, Area Manager NC Vocational Rehabilitation 1121 Skyway Drive Monroe, NC Phone: (704) FAX: (704) Member since November 1994 Centralina WDB Vice-Chair Janet Hudson, Human Resources Manager Brooks Food Group 2701 Simpson Street Monroe, NC Phone: (704) FAX: (704) Member since May 2006 ANSON COUNTY Bob Stowe, Human Resources Manager Coffing Hoists Company PO Box 779 Wadesboro, NC Phone: (704) FAX: (704) Member since August 2002 Dr. Lawrence Elliott, Director READ, Inc. Post Office Box 124/ 215 Morven Rd. Wadesboro, NC Phone: (704) FAX: (704) Member since July 2004 Dr. Don Altieri, Board Member Anson County United Way 200 Moore s Lake Road Wadesboro, NC Phone: (704) / FAX: (704) daltieri@windstream.net Member since August

50 Centralina Workforce Development Consortium Cabarrus County Centralina Workforce Development Consortium Chair Ms. Grace Mynatt Consortium Chair 1980 Highway 73 East Concord, NC Phone: (704) FAX: (704) or Iredell County Mr. Ken Robertson Consortium Member PO Box 4382 Mooresville, NC Phone : (704) FAX : (704) ken.robertson@dsm.com Lincoln County Mr. Jim Klein Consortium Member 7628 Sedgebrook Drive E Stanley, NC Phone : (704) FAX : (704) jaklein5@yahoo.com Stanly County Mr. Lindsey Dunevant Consortium Member 1716 Arbor Way Albemarle, NC Phone: (704) FAX : (704) ldunevant@co.stanly.nc.us Union County Mr. Allan Baucom Consortium Member 9611 Morgan Mill Rd. Monroe, N.C Phone: (704) or FAX (704) allanbaucom@co.union.nc.us Anson County Mr. Jarvis Woodburn Consortium Member PO Box 779 Wadesboro, NC Phone: (704) FAX: (704) jarvis.woodburn@cmworks.com Rowan County Mr. Raymond Coltrain Consortium Member 130 West Innes Street Salisbury, NC Phone: (704) FAX : (704) raymond.coltrain@rowancountync.gov Revised

51 MOUNTAIN ISLAND LAKE MARINE COMMISSIONERS 2010 Web Site: Gaston County Tim Eldridge 503 Lakehaven Drive Mt. Holly, NC H: (704) B: (704) (Term Expires: 9/30/2012) Pam Beck (Chairman) 405 Nivens Cove Road Mount Holly, NC B: (704) F: (704) M: (704) (Term Expires: 9/30/2011) Ann Danzi (Secretary/Treasurer) 513 Stonewater Bay Lane Mount Holly, NC H: (704) (Term Expires: 9/30/2010) Lincoln County Craig R. Wyant, RLA/SWS 1960 Chapman-Wyant Lane Lincolnton, NC B : (704) craig.wyant@charter.net (Term Expires 9/30/2012) Mecklenburg County Alice Battle (Vice Chairman) 2227 Coral Valley Road Charlotte, NC H: (704) M: (704) avbattle@bellsouth.net (Term Expires: 9/30/2011) Mecklenburg County Skip Hudspeth Johnson Davis Rd Huntersville, NC H: (704) M: (704) F: (704) skip@perigee.net (Term Expires: 9/30/2012) Tim R. Bishop Preservation Pointe Drive Charlotte, NC H: (704) B: (704) tbishop@heyward.net (Term Expires: 9/30/2010) Staff Annette Demeny (Executive Administrator) Post Office Box Baxter Street, Ste. 450 Charlotte, NC B: (704) F: (704) M: (980) ademeny@centralina.org Chris Clark, (Legal Counsel) Tillman Wright, PLLC N. Community House Rd Suite 250 Charlotte, NC B: (704) F: (704) chris@ti-law.com Revised

52 LAKE WYLIE MARINE COMMISSIONERS Web Site: Mecklenburg County Terry Everhart (Vice Chair) York Road Charlotte, NC W: C: (Term Expires: 9/30/2011) Howard Virkler Lake Ridge Road Charlotte, NC H: W: (Term Expires: 9/30/2011) Gaston County Smith Smitty Hanks, Jr. (Chair) PO Box 149 Belmont, NC H: (704) B: (704) F: (704) (Term Expires: 9/30/2010) Bill Campbell 306 Breezewood Drive Belmont, NC H: (704) C: (704) (Term Expires: 9/30/2011) York County C. Vernon Peers (Secretary Treasurer) 24 Sunrise Point Road Lake Wylie, SC H: (803) C: (704) (Term Expires: 9/30/2012) York County Ronald H. Wanless 63 Ridgeport Road Lake Wylie, Sc H: (803) (Term Expires: 9/30/2010) J. Philip Phil Land 3393 Tanglewood Drive Rock Hill, South Carolina H: M: Staff Chris Clark (Legal Counsel) Tillman Wright, PLLC N. Community House Rd. Suite 250 Charlotte, NC B: (704) F: (704) Joe Stowe (Executive Director) PO Box 24 Belmont, NC H: (704) M: (704) Annette Demeny (Clerk) Post Office Box Baxter Street, Suite 450 Charlotte, NC B: (704) M: (980) Revised

53 Centralina Council of Governments Staff Contact List Phone Number E- Mail Address Abounader, Laurie - Aging Ombudsman labounader@centralina.org Armstrong, Heather Aging Ombudsman harmstrong@centralina.org Bennett, Nadine - Planning Services nbennett@centralina.org Blackwell, Barbie Administrative Support bblackwell@centralina.org Carter, Vail Workforce Development vcarter@centralina.org Clamp, Emily Program Assistant ebarnes@centralina.org Cowan, Patricia Aging Ombudsman pcowans@centralina.org Demeny, Annette Planning ademeny@centralina.org Duston, Bill Planning Services, Regional bduston@centralina.org Finn, Jana Regional Planner jfinn@centralina.org Frye, Tonya Finance Director tfrye@centralina.org Gartman, Dawn Aging Services dgartman@centralina.org Hansen, Bjorn Transportation Program Coordinator bhansen@centralina.org Henderson, Bob IT/GIS/Data Processing, bhenderson@centralina.org Organization/Management/Personnel Hollars, David Workforce Development dhollars@centralina.org Israel, Blair Regional Planning bisrael@centralina.org Kaylor, Hillary - Aging Ombudsman hkaylor@centralina.org Kincaid, Cindy - Aging Ombudsman ckincaid@centralina.org Lee, Debi - Aging Ombudsman dlee@centralina.org Lewis, Carol Regional Planning clewis@centralina.org Luster, James - CDBG, Code Enforcement, jluster@centralina.org Housing Inspections, Drug/Alcohol Testing Martinez, Lisa Aging Job Development lmartinez@centralina.org McCaskill, Audrey Office Management amccaskill@centralina.org McNair, Bill - Attorney wmcnair@slk-law.com McNulty, Michelle Workforce Development mmcnulty@centralina.org Miller, Linda - Community Services Coordinator/ Ombudsman lmiller@centralina.org Mundell, Laura Economic Development lmundell@centralina.org Parker, Emily Connect Program Assistant eparker@centralina.org Pender, Natasha Workforce Development npender@centralina.org 47

54 Centralina Council of Governments Staff Contact List (Continued) Phone Number E- Mail Address Pratt, Kathleen Finance Rittenhouse, Victoria Program Assistant Rock, Venecia Administration Schlottman, Angela Aging Services Sharp, Al Executive Director Wager, Jason - Planning Services jwager@centralina.org Welch, Diane Finance dwelch@centralina.org White, Patricia Workforce Development pwhite@centralina.org Whitten, Pat Aging Services pwhitten@centralina.org Williamson, Shelley - CDBG, Zoning, Grants swilliamson@centralina.org Management, Planning Services Winfield, Cynthia Administrative Support cwinfield@centralina.org Woody, Gayla Aging Services gwoody@centralina.org Yarbrough, Rebecca Assistant Director of ryarbrough@centralina.org Member Services 48

55 STATEWIDE INFORMATION

56 THE STATE ENABLING LEGISLATION UNDER WHICH COUNCILS OF GOVERNMENTS ARE ORGANIZED 160A-470. Creation of regional councils; definition of "unit of local government". - (a) Any two or more units of local government may create a regional council of governments by adopting identical concurrent resolutions to that effect in accordance with the provisions and procedures of this Part. To the extent permitted by the laws of its state, a local government in a state adjoining North Carolina may participate in regional councils of governments organized under this Part to `the same extent as if it were located in this State. The concurrent resolutions creating a regional council of governments, and any amendments thereto, will be referred to in the Part as the "charter" of the regional council. (b) For the purposes of this Part, "unit of local government" means a county, city, or consolidated city-county. 160A-471. Membership. - Each unit of local government initially adopting a concurrent resolution under G.S. 160A-470 shall become a member of the regional council. Thereafter, any local government may join the regional council by ratifying its charter and by being admitted by a majority vote of the existing members. All of the rights and privileges of membership in a regional council of governments shall be exercised on behalf of its member governments by their delegates to the council. 160A-472. Contents of charter. - The charter of a regional council of governments shall: 1. Specify the name of the council; 2. Establish the powers, duties, and functions that it may exercise and perform; 3. Establish the number of delegates to represent the member governments, fix their terms of office, provide methods for filling vacancies, and prescribe the compensation and allowances, if any, to be paid to delegates; 4. Set out the method of determining the financial support that will be given to the council by each member government; 5. Establish a method for amending the charter, and for dissolving the council and liquidating its assets and liabilities. In addition, the charter may, but need not, contain rules and regulations for the conduct of council business and any other matters pertaining to the organization, powers, and functioning of the council that the member governments deem appropriate. 160A-473. Organization of council. - Upon creation, a regional council shall meet at a time and place agreed upon by its member governments and shall organize by electing a chairman and any other officers that the charter may specify or the delegates may deem advisable. The council shall then adopt bylaws for the conduct of its business. All meetings of the council shall be open to the public. 49

57 160A-474. Withdrawal from council. - Any member government may withdraw from a regional council at the end of any fiscal year by giving at least 60 days' written notice to each of the other members. Withdrawal of a member government shall not dissolve the council if at least two members remain. 160A-475. Specific powers of council. - The charter may confer on the regional council any of the following powers: 1. To apply for, accept, receive, and disperse funds and grants made available to it by the State of North Carolina or any agency thereof, any unit of local government (whether or not a member of the council), and any private or civic agency; 2. To employ personnel; 3. To contract with consultants; 4. To contract with the State of North Carolina, any other state, the United States of America, or any agency thereof, for services; 5. To study regional governmental problems, including matters affecting health, safety, welfare, education, recreation, economic conditions, regional planning, and regional development; 6. To promote cooperative arrangements and coordinate action among its member governments; 7. To make recommendations for review and action to its member governments and other public agencies which perform functions within the region in which its member governments are located; 8. Any other powers that are exercised or capable of exercise by its member governments and desirable for dealing with problems of mutual concern to the extent such powers are specifically delegated to it from time to time by resolution of the governing board of each of its member governments which are affected thereby. 160A-476. Fiscal affairs. - Each unit of local government having membership in a regional council may appropriate funds to the council from any legally available revenues. Services of personnel, use of equipment and office space, and other services may be made available to the council by its member governments as part of their financial support. 160A-477. Reports. - Each regional council shall prepare and distribute to its member governments and to the public an annual report of its activities including a financial statement. 160A-478. Powers granted are supplementary. - The powers granted to cities and counties by this article are supplementary to any powers heretofore or hereafter granted by any other general law, local act, or city charter for the same or similar purposes. 160A-479 to 160A-484. Reserved for future codification purposes. 50

58 Revised

59 ADDRESSES OF LEAD REGIONAL ORGANIZATIONS (LRO) Region A - Region B - Region C - Region D - Region E - Southwestern North Carolina Planning and Economic Development Commission Bill Gibson, Executive Director 125 Bonnie Lane Sylva, North Carolina (828) (828) Fax bill@regiona.org Website: Land of Sky Regional Council Joe McKinney, Executive Director 339 New Leicester Hwy., Suite 140 Asheville, North Carolina (828) (828) Fax jmckinney@landofsky.org Website: http//landofsky.org Isothermal Planning and Economic Development Commission Jim Edwards, Executive Director PO Box West Court Street Rutherfordton, North Carolina (828) ext (828) Fax jedwards@regionc.org Website: High Country Council of Governments Rick Herndon, Executive Director Executive Arts Building 719 Greenway Road P.O. Box 1820 Boone, North Carolina (828) ext (828) Fax rherndon@regiond.org Website: Western Piedmont Council of Governments H. DeWitt Blackwell, Jr., AICP, Executive Director P.O. Box 9026, 736 Fourth Street, SW Hickory, North Carolina (828) ext (828) Fax dee.blackwell@wpcog.org Website: Revised

60 Region F - Region G - Region I - Region J - Region K - Centralina Council of Governments A.R. Sharp, Executive Director 1300 Baxter Street, Ste. 450, PO Box Charlotte, North Carolina (704) (704) Fax arsharp@centralina.org Website: Piedmont Triad Council of Governments Randall L. Billings, Executive Director Wilmington Building 2216 W. Meadowview Road, Suite 201 Greensboro, North Carolina (336) ext (336) Fax rbillings@ptcog.org Website: Northwest Piedmont Council of Governments Matthew Dolge, Executive Director 400 West Fourth Street, Suite 400 Winston-Salem, North Carolina (336) ext (336) Fax - (336) TDD mdolge@nwpcog.org or region@nwpcog.org Website: Triangle J Council of Governments Kirby M. Bowers, Executive Director (Begins ) 4307 Emperor Blvd., Suite 110, Durham, NC PO Box Research Triangle Park, North Carolina (919) (919) Fax kbowers@tjcog.org Website: Kerr-Tar Regional Council of Governments Timmy Baynes, Interim Executive Director PO Box 709, 510 Dabney Drive Henderson, North Carolina (252) (252) Fax Toll Free: timmy@kerrtarcog.org Website: Revised

61 Region L - Region M - Region N - Region O - Region P - Upper Coastal Plain Council of Governments Greg Godard, Executive Director PO Drawer 9 (27894), 121 W. Nash St., Wilson, NC Rocky Mount, North Carolina (252) (252) Fax ggodard@ucpcog.org Website: Mid-Carolina Council of Governments James E. Caldwell, Executive Director 130 Gillespie St., 3 rd Floor PO Drawer 1510 Fayetteville, North Carolina (910) ext (910) Fax jcaldwell@mccog.org Lumber River Council of Governments James B. Perry, Executive Director 30 CJ Walker Road COMtech Park Pembroke, North Carolina (910) ext (910) Fax James.Perry@lumberrivercog.org Web site: Cape Fear Council of Governments Chris May, Executive Director 1480 Harbour Drive Wilmington, North Carolina (910) ext (910) Fax cmay@capefearcog.org Website: Eastern Carolina Council of Governments Larry Moolenaar, Executive Director 233 Middle St. PO Box 1717 New Bern, North Carolina (252) ext (252) Fax lmoolenaar@eccog.org Website: Revised

62 Region Q - Region R - Mid-East Commission Tim Ware, Executive Director 1385 John Small Avenue Washington, North Carolina (252) ext (252) Fax tware@mideastcom.org Website: The Albemarle Commission Bert Banks, Executive Director PO Box 646, 512 Church Street Hertford, North Carolina (252) (227) (Fax) ebanks@albemarlecommission.org LRO Associate Bill McNeil, AICP 301 Duncan Street Raleigh, NC (919) Cell: ncregions@mindspring.com 55

63 COMMENTS BY GOVERNOR BOB SCOTT Announcing Executive Order Number 3 Designating Seventeen Multi-County Planning Regions for North Carolina May 7, 1970 During the past several years, I have become more and more aware of the need for some type of uniform system of multi-county regions for planning and development activities of all levels of government in North Carolina. We already have a variety of private and public planning and development organizations at town, county, multi-county, and regional levels. There are multi-county regional planning commissions and councils of governments. The 29 counties in the Appalachian Program are divided into seven local development districts. There are three economic development districts in eastern North Carolina. Each of these districts has between six to ten counties. We have 11 area-wide comprehensive health planning agencies and 19 comprehensive area manpower planning system areas. There are 21 local law enforcement planning units. In addition to all of these organizations, the State has been divided over 70 different ways by State agencies for special purposes. All of these organizations and divisions were created in response to real problems facing our towns, counties and cities. However, it should be obvious that the time has come for a more orderly approach to the organization of multi-county planning and development activities of the local, State and Federal agencies. The provision of quality public services such as schools, health and medical facilities, libraries, highways, and police protection for all of our citizens must be coordinated at all levels of government. The distinction between rural and urban America is becoming less and less meaningful. For years, our people have fled the rural areas in search of employment in the urban centers of the nation. Serious problems have resulted from this mass migration. Now, with improved transportation and communication, large numbers of our people continue to live in rural areas and commute to the urban centers for employment and cultural, recreational, and entertainment activities. Thus, the trade areas of our larger cities and towns have been extended into the surrounding countryside. 56

64 We also see a trend for industry to decentralize so that, in varying degrees, our rural areas are now parts of larger economic communities. Urban centers provide many public and private services which would be extremely costly if provided in a sparsely settled rural community. These economic communities, in almost every instance, encompass more than one county. This economic and social interdependence requires a spirit of cooperation between counties, municipalities, State and Federal governmental agencies as we prepare to meet the challenge of the year I stated in my first legislative message to the General Assembly that only through partnership with the State can local governments provide the services our citizens demand and deserve. I also said that one of the highest priorities during my administration would be efforts to build an effective partnership between all levels of government. Accordingly, the 1969 General Assembly passed legislation authorizing the North Carolina Department of Administration to work cooperatively with the counties, cities, towns, and Federal agencies to develop a system of multi-county planning regions. Today, I am pleased to announce the designation of 17 multi-county planning regions for the State of North Carolina. The good work that has been accomplished through present cooperative arrangements between counties and municipalities will not be displaced nor undermined by this uniform system of multi-county planning regions. It is our desire to establish a framework within which individual communities can provide the needs of their residents and quicken the pace of development. The staff of the State Planning Division under the direction of Mr. Ronald Scott in the Department of Administration has worked long and hard in studying ways to establish the regional boundaries that would take into account the interdependencies of the various counties, towns and cities. The following factors were used in reaching a tentative decision about where boundaries should be established: 1. The economic and social interrelationships between urban centers and the surrounding areas, 2. Existing cooperative programs among counties and municipalities, 3. At least three counties in each region, 4. A population base of at least 100,000 people in each region, and 5. The existence of mountain ranges or rivers that might separate one region from another. 57

65 The establishment of the regional boundaries was not done in isolation at the State level. We have involved people from all levels of government. The Department of Local Affairs assisted the State Planning Division by holding a series of meetings across the State to explain the ideas and concepts to local officials and interested people. A map showing tentative boundary lines was mailed to over 2,000 local government officials and other leaders interested in multi-county organizations of one form or another. We invited these officials to give us the benefit of their thinking and to express their wishes. Naturally, we were not disappointed in the number of responses that came back to us. Problem areas were identified from these comments and suggestions. Personnel in the State Planning Division resolved these problems through telephone conversations, and in many instances, personal visits with county commissioners. Dr. William Turner, Director of Department of Administration, with my approval, appointed an advisory committee to council with the State Planning Division as they reached a final decision on boundary locations. This advisory committee, composed of representatives of the North Carolina Association of County Commissioners, the League of Municipalities, the Institute of Government, North Carolina State University, appropriate state agencies, and chaired by Dr. Leigh Hammond, North Carolina Field Director of the Coastal Plains Regional Commission, has played a key role in moderating the various points of view. There is statutory authority for five different types of comprehensive multi-county organizations. These are: 1. Joint Planning arrangements among local planning boards 2. Regional Planning Boards 3. Economic Development Commissions 4. Planning and Economic Development Commissions 5. Council of Local Governments It is possible that the next General Assembly will want to review the existing situation and see where additional legislation may be necessary in order for these planning regions to function effectively. I would like to again emphasize that this system of planning regions will help achieve a goal which I have stated many times for my administration. This goal is to modernize and streamline government, particularly on a State and local level. I have said many times that State and local government must be strengthened, especially in its relation to the Federal government. We must have a stronger voice and a greater influence in the Federal system. These planning and development regions can serve a foundation for that strength. As we move into the decade of the seventies and approach the dawn of a new century, we must have a unified effort to formulate programs that will lead to the good life for all North Carolinians. 58

66 59

67 60

Centralina where the region works together

Centralina where the region works together Centralina where the region works together ANSON COUNTY Lilesville Morven CABARRUS COUNTY Concord Harrisburg Kannapolis Midland Mount Pleasant GASTON COUNTY Belmont Bessemer City Cherryville Cramerton

More information

Board of Delegates Minutes May 8, 2013

Board of Delegates Minutes May 8, 2013 Board of Delegates Minutes May 8, 2013 Jurisdiction Represented By Jurisdictions Not Represented Albemarle Martha Sue Hall Ansonville Anson County Jarvis Woodburn Charlotte Badin Deloris Chambers Cherryville

More information

Board of Delegates Agenda

Board of Delegates Agenda Board of Delegates Agenda Wednesday, August 14, 2013 6:15 to 8:30 p.m. Hilton Charlotte University Place 8629 JM Keynes Drive Charlotte, NC 28262 The Chairperson, Martha Sue Hall, has called a meeting

More information

Board of Delegates Agenda

Board of Delegates Agenda Board of Delegates Agenda Wednesday, May 10, 2017 CCOG Office Broadcom Building 9815 David Taylor Drive Charlotte, NC 28262 Chairwoman Patsy Kinsey will convene a meeting of the Centralina COG Board of

More information

Board of Delegates Agenda (Revised)

Board of Delegates Agenda (Revised) Board of Delegates Agenda (Revised) Wednesday, May 14, 2014 Pine Lake Country Club 5504 Lebanon Road Mint Hill, NC 28227 Chairman, Michael Johnson, will convene a meeting of the Centralina COG Board of

More information

CRTPO Board and Standing Committees

CRTPO Board and Standing Committees A CRTPO Board and Standing Committees Table A-1: CRTPO Board Members...A2 Table A-2: Technical Coordinating Committee...A4 Table A-3: Project Oversight Committee...A5 Table A-4: Bicycle and Pedestrian

More information

CHARLOTTE REGIONAL TRANSPORTATION PLANNING ORGANIZATION Charlotte-Mecklenburg Government Center, Room 267 August 16, 2017 Meeting Summary Minutes

CHARLOTTE REGIONAL TRANSPORTATION PLANNING ORGANIZATION Charlotte-Mecklenburg Government Center, Room 267 August 16, 2017 Meeting Summary Minutes CHARLOTTE REGIONAL TRANSPORTATION PLANNING ORGANIZATION Charlotte-Mecklenburg Government Center, Room 267 August 16, 2017 Meeting Summary Minutes Members Attending: Vi Lyles (Charlotte), Woody Washam (Cornelius),

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/08/2018, Show Contest w/o Candidate: Y US HOUSE OF REPRESENTATIVES DISTRICT 09 (DEM) MCCREADY, DANIEL KENT Dan McCready DEM 02/12/2018 2535 PORTLAND AVE CHARLOTTE, NC 28207 CANO,

More information

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business) ANSON COUNTY BOARD OF ELECTIONS COUNTY & MUNICIPAL ELECTED OFFICIALS( AS OF DECEMBER2014) ------------------------------------------------------------------------------------------------------------ COUNTY

More information

LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business) ANSON COUNTY BOARD OF ELECTIONS COUNTY & MUNICIPAL ELECTED OFFICIALS( AS OF MARCH 2016) ------------------------------------------------------------------------------------------------------------ COUNTY

More information

MEMORANDUM. Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors

MEMORANDUM. Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors MEMORANDUM TO: FROM: RE: Board of Commissioners George Wood, County Manager Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors DATE: March 26, 2013

More information

RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM

RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM RESOLUTION APPROVING THE ARTICLES OF ASSOCIATION AND AGREEMENT FOR THE CENTRALINA WORKFORCE DEVELOPMENT CONSORTIUM WHEREAS, the counties of Anson, Cabarrus, Iredell, Lincoln, Rowan, Stanly, and Union as

More information

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I BYLAWS OF TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is TYLER WOODS HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

AGENDA Regular Town Board Meeting September 17, :30 PM

AGENDA Regular Town Board Meeting September 17, :30 PM AGENDA Regular Town Board Meeting September 7, 208-6:30 PM TOWN HALL (0 Huntersville-Concord Road). Pre-meeting.A. Closed Session - Consultation with Town Attorney. (5:45 p.m.) 2. Call to Order 3. Invocation

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of LINCOLN 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in LINCOLN County on 03/15/2016. This notice contains a list

More information

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC 2011 Revision BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE I Name and Location The name of the corporation is FAIRWAY VILLAGE HOMEOWNERSASSOCIATION, INC., hereinafter referred to as the

More information

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES BYLAWS OF STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE. The Principal Office of Corporation shall be located at the home of the current President

More information

BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS

BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE

More information

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. The undersigned, as sole incorporator of First Marine Division Association Scholarship Fund, Inc., a California nonprofit

More information

Elected Official List- Revised 4/4/18 Page 1

Elected Official List- Revised 4/4/18 Page 1 GRANVILLE COUNTY BOARD OF ELECTIONS 208 WALL STREET U.S. SENATE: ELECTED OFFICIALS LIST 6 YEAR TERM- 2020 THOM TILLIS (R) RALEIGH OFFICE UNITED STATES SENATE 310 NEW BERN AVENUE 185 DIRKSEN SENATE OFFICE

More information

BYLAWS OF HARBOR WATCH HOMEOWNER'S ASSOCIATION, INC. ARTICLE I ARTICLE II DEFINITIONS

BYLAWS OF HARBOR WATCH HOMEOWNER'S ASSOCIATION, INC. ARTICLE I ARTICLE II DEFINITIONS BYLAWS OF HARBOR WATCH HOMEOWNER'S ASSOCIATION, INC. ARTICLE I The name of the Corporation is Harbor Watch Homeowner's Association, Inc. hereinafter referred to as the "Association". The principal office

More information

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the "Association".

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of SURRY 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in SURRY County on 03/15/2016. This notice contains a list of all

More information

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community;

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community; I. NAME AND LOCATION. BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. Amended as of: DECEMBER 9, 2014 The name of the corporation is ASSOCIATES OF LOCH RAVEN VILLAGE, INC., hereinafter referred to as

More information

ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC. ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC. We, the undersigned, for the purposes of forming a corporation under and pursuant to the provisions of Chapter 317A of Minnesota Statutes,

More information

BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE

BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE Section 1.01. The principal office of the Garland Citizen Police Academy Alumni Association Inc., hereafter

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION The name of the corporation is BARRINGTON PARK HOMEOWNER'S ASSOCIATION, hereinafter referred to as

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629

GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629 GENERAL ASSEMBLY OF NORTH CAROLINA 1983 SESSION CHAPTER 191 HOUSE BILL 629 AN ACT TO INCORPORATE THE CITY OF KANNAPOLIS SUBJECT TO A VOTE OF THE PEOPLE AND TO CREATE A COMMISSION TO DEVELOP ITS CHARTER.

More information

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred

More information

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

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

More information

Sampson County Elected Officials

Sampson County Elected Officials United States Senators Sampson County Elected Officials Updated: 8/7/12 Kay Hagan Website: www.hagan.senate.gov 521 Dirksen Senate Office Building Washington D.C. 20510 Phone: (202) 224-6342 Fax: (202)

More information

AMGA ARTICLES OF INCORPORATION CONFORMED COPY WITH CHANGES APPROVED APRIL 28, 2006

AMGA ARTICLES OF INCORPORATION CONFORMED COPY WITH CHANGES APPROVED APRIL 28, 2006 AMGA ARTICLES OF INCORPORATION CONFORMED COPY WITH CHANGES APPROVED APRIL 28, 2006 INCORPORATION OF ALABAMA MASTER GARDENERS ASSOCIATION, INC. We, the undersigned, being of legal age and residents of the

More information

EXHIBIT A SETTLEMENT AGREEMENT

EXHIBIT A SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT This SETTLEMENT AGREEMENT (this Agreement ) is entered into this day of October, 2017 by and among A. COTTEN WRIGHT, as and only as Receiver (the Receiver ) for Davis Capital Group,

More information

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

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

More information

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION INDEX Article I. Office Principal Office; Change of Address; Other Offices 1 Article II. Nonprofit Purposes IRC Section 501 (c) (3) Purposes; Specific Objectives

More information

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION March 15, 1990 ARTICLE I. NAME The name of this association shall by the Tennessee Narcotic Officers Association

More information

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS MAY 2002 PINEHURST, NC BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is JUNIPER CREEK TOWNHOME

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an NOTICE OF RESCISSION OF THE BYLAWS OF BRIDLEWOOD HOME OWNERS ASSOCIATION, AN UNINCORPORATED ASSOCIATON, AND ADOPTION OF BYLAWS FOR BRIDLEWOOD HOMEOWNERS ASSOCIATION, A NON-PROFIT CORPORATION. TAKE NOTICE

More information

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Lafayette Park Homeowners Association, hereinafter referred to as the "Association". The principal

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of CHATHAM 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in CHATHAM County on 03/15/2016. This notice contains a list

More information

Bylaws of Williamsburg Homeowners Association, Inc.

Bylaws of Williamsburg Homeowners Association, Inc. Bylaws of Williamsburg Homeowners Association, Inc. ARTICLE I Name and Location The name of the corporation is Williamsburg Homeowners Association, Inc., hereinafter referred to as the Association. The

More information

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS The Bylaws of the Arrowhead Ranch Phase II Homeowners Association ( Association ), an Arizona

More information

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION

BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE II NAME AND LOCATION BY - LAWS OF FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION, INC. (now commonly known as Country Oaks) ARTICLE I NAME AND LOCATION The name of the corporation is FARMINGTON GREEN NORTH HOMEOWNERS ASSOCIATION,

More information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Overlook Subdivision Homeowners Association, Inc. (hereinafter referred to

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Stratford Park Homeowners Association, hereinafter referred to as the Association. The principal

More information

BYLAWS ARK-TEX COUNCIL OF GOVERNMENTS ARTICLE 1. Name and Organization

BYLAWS ARK-TEX COUNCIL OF GOVERNMENTS ARTICLE 1. Name and Organization BYLAWS ARK-TEX COUNCIL OF GOVERNMENTS ARTICLE 1 Name and Organization There is hereby organized pursuant to the authority granted by Article 1011m, Revised Civil Statutes of Texas, and Arkansas Interlocal

More information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

2016 GENERAL. Election Date: 11/08/2016

2016 GENERAL. Election Date: 11/08/2016 Official Election Notice County of HAYWOOD 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in HAYWOOD County on 11/08/2016. This notice contains a list

More information

AMENDMENT 2 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR TRANSPORTATION AUTHORITY HEREAFTER KNOWN AS THE ANN ARBOR AREA TRANSPORTATION AUTHORITY

AMENDMENT 2 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR TRANSPORTATION AUTHORITY HEREAFTER KNOWN AS THE ANN ARBOR AREA TRANSPORTATION AUTHORITY AMENDMENT 2 OF THE ARTICLES OF INCORPORATION OF ANN ARBOR TRANSPORTATION AUTHORITY HEREAFTER KNOWN AS THE ANN ARBOR AREA TRANSPORTATION AUTHORITY This amendment to the Articles of Incorporation of the

More information

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015 HAYSVILLE USD 261 Resolutions of the Board of Education (Kansas Education Risk Management Insurance Pool) November 16, 2015 At a meeting of the members of the Board of Education (the Board ) of Haysville

More information

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I The name of the corporation is SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS

COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS www.agreatworkforce.com COMPETITIVE WORKFORCE ALLIANCE ALLIED HEALTH REGIONAL SKILLS PARTNERSHIP BY-LAWS ARTICLE I Name SECTION 2 The name of the organization shall be the Competitive Workforce Alliance

More information

ARTICLES OF INCORPORATION SPORTS VILLAGE UNIT THREE HOMEOWNERS ASSOCIATION. (A Non-Profit Corporation)

ARTICLES OF INCORPORATION SPORTS VILLAGE UNIT THREE HOMEOWNERS ASSOCIATION. (A Non-Profit Corporation) Following is a transcription of the Articles Of Incorporation as related to the Covenants, Conditions and Restrictions recorded in the office of the Navajo County Recorder in Docket 520 at pages 175-189

More information

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 AMENDED BYLAWS OF DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 ARTICLE I: NAME, PURPOSE AND LOCATION The name of the corporation is Deerfield Plantation of Union County, Inc.,

More information

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION September 00 ARTICLE 1 NAME The name of the corporation shall be THE CONEJO SCHOOLS EDUCATION

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 8,835 of = HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 8:43 PM Precincts Reporting 1 of 27 = 37.4% Ted

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 12,174 of =.% HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 9:42 PM Precincts Reporting 27 of 27 = 1.%

More information

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002 -------------------------------------------------------------------- -------------------------------------------------------------------- Mecklenburg County, NC November 5, 2002 - Mecklenburg County General

More information

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. The following Bylaws correctly set forth the provisions of the Bylaws of is WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC., and were duly

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is CANYON CREEK HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal

More information

BY-LAWS TURNBERRY HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS TURNBERRY HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF TURNBERRY HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is TURNBERRY HOMEOWNERS ASSOCIATION, INC. (hereinafter referred to as the Association ). The principal

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc.

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Article I:Name and Location The name of the corporation is SALISBURY PARK HOMEOWNERS ASSOCIATION, INC.,

More information

Cabell s Mill Community Association By-Laws

Cabell s Mill Community Association By-Laws Cabell s Mill Community Association By-Laws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article XIII Article XIV

More information

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC., hereinafter referred to as the Association.

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item D October 12, 2015 SUBJECT: Approval of Amended and Restated Articles of Incorporation of Resource Recovery and Recycling Authority of Southwest Oakland County (RRRASOC).

More information

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS Amendment to Article VI, Section 1 Proposed and Accepted this 3 rd day of January, 2008: I. NAME AND ORGANIZATION The name of this organization

More information

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11 RESOLUTION AMENDING BYLAWS OF CENTRAL REGION COOPERATIVE BE IT RESOLVED, that the Bylaws of Central Region Cooperative will be amended and restated entirely to read as follows: BYLAWS OF CENTRAL REGION

More information

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name

More information

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

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

More information

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation Rule 4 -- Rules of Professional Conduct Section/Rule: 4 App 1 Subject: Rule 4 - Rules Governing the Missouri Bar and the Judiciary - Rules of Professional Conduct Publication / Adopted Date: October 23,

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws Proposed Amendments incorporated in Restated Bylaws (06-13-17) Association Executives of North Carolina, Inc. (AENC) Bylaws ARTICLE I - Name and Location SECTION 1 - The name of this organization shall

More information

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

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

More information

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc. ARTICLE I: PRINCIPAL OFFICE AND REGISTERED AGENT A. Principal Office. The principal office of the Tennessee Association

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

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

More information

AGREEMENT OF TRUST RECITALS

AGREEMENT OF TRUST RECITALS AGREEMENT OF TRUST THIS AGREEMENT OF TRUST (the Agreement ) is made as of December 7, 2016, by and among Ascensus Investment Advisors, LLC (the Administrator ), Ascensus College Savings Recordkeeping Services,

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws Voyager Village Property Owners Association Declaration of Covenants, Restrictions and By-Laws 2012 RESTATED BYLAW DRAFT JRS 02-07-12 Please note the effective date of the restated

More information

ARTICLE I NAME AND PURPOSE

ARTICLE I NAME AND PURPOSE ARTICLE I NAME AND PURPOSE SECTION 1 NAME. The name of this Corporation and the purposes for which this Corporation is formed shall be as provided in its Articles of Incorporation. SECTION 2 PURPOSE OF

More information

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is Escondido Homeowners Association, Inc., hereinafter referred to as the "Association". The principal

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name

RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name The name of the corporation is: Pinellas Preparatory Academy, Inc. (Formerly known as Love of Learning,

More information

Tunica-Biloxi Indians of Louisiana

Tunica-Biloxi Indians of Louisiana Tunica-Biloxi Indians of Louisiana Location: Louisiana Population: 26,000 Date of Constitution: 1974 PREAMBLE BE IT KNOWN that on this the 26th day of October, 1974, before me, the undersigned authority,

More information