Local Appointments List

Size: px
Start display at page:

Download "Local Appointments List"

Transcription

1 Local Appointments List

2 This page intentionally left blank. Page 2

3 3CORE, Inc. Loan Administration Board (LAB) 1430 East Ave, Ste 4A Chico, CA, Phone: (530) (530) (F) Formation Description: Function / Purpose: The LAB was formed in as a result of EDA funding a $500,000 revolving fund loan, our first such program. The administrative plan is the governing documents for the EDA RLF. The bylaws govern the parliamentary operations of the LAB; since inception, the LAB has been used for all loan programs regardless of funding. The objective of the LAB is to advise staff on all matters relating to loan activities sponsored by 3CORE, Inc. (3CORE). Structure: The maximum number of members on the LAB shall be thirteen (13), nine (9) of which are regular members and four (4) which are alternate members. One (1) regular member will be appointed by each of the Board of Supervisors in Butte, Glenn and Tehama Counties; and six (6) regular and four (4) alternate members will be appointed by the Board of Directors. Terms: Meeting Dates and Location The term for each member shall be two (2) years. A member may serve consecutive terms without limitation. A regular meeting of the LAB shall be held on the fourth Wednesday of every month, unless the LAB orders otherwise in advance. At least seven (7) members shall constitute a quorum, and a majority of the quorum shall take action on behalf of the LAB. All members present, whether regular or alternate, shall count towards the quorum and shall be entitled to vote. Staff Contacts Marc Nemanic Executive Director 3120 Cohassett Road, Suite 1, Chico, CA mnemanic@3coreedc.org Phone (1): Phone (2): ext. Governing Body Carla M. Held Butte County - Appointed Representative 5/20/2014 Term Expire: 6/30/ CORE, Inc. Loan Administration Board (LAB) Page 3

4 Airport Land Use Commission (ALUC) Department of Development Services, 7 County Center Drive Oroville, CA, Phone: kmcmillan@buttecounty.net, (F) Formation Description: Function / Purpose: Structure: Terms: Meeting Dates and Location Established in accordance with Public Utilities Code Section and Butte County City Selection Committee Resolution No dated June 28, The purpose of the commission is to protect public health, safety, and welfare by ensuring the orderly expansion of airports and the adoption of land use measures that minimize the public's exposure to excessive noise and safety hazards within areas around public airports to the extent that these areas are not already devoted to incompatible uses. The Commission shall consist of seven (7) Regular Members and a minimum of four (4) Alternate Members. The Commissioners are to be selected as follows: Two (2) representatives of the cities appointed by the City Selection Committee, two (2) members representing the County appointed by the Board of Supervisors, two (2) members representing the airports within the county appointed by a selection committee comprised of the managers of all the public airports within the county, and one (1) member representing the general public appointed by the other six (6) members of the Commission. For Alternate Members, each member shall appoint a single alternate to represent the member in Commission affairs and to vote on all matters when the member is not in attendance. The term of each Regular Member shall be four (4) years and continue until the appointment and qualification of a successor. The expiration date of the term of each Member shall be the first Monday in May, or the next regularly scheduled meeting, in the year in which his or her term is to expire. Meetings are held in the Board of Supervisors Chambers on the third Wednesday of each month, as needed, at 9:00am. Staff Contacts Kim McMillan Commission Clerk - Administrative Asst., Sr. 7 County Center Dr, Oroville, CA kmcmillan@buttecounty.net Mark Michelena Senior Planner 7 County Center Drive, Oroville, CA mmichelena@buttecounty.net Phone (1): Phone (2): (530) (530) Phone (1): Phone (2): Airport Land Use Commission (ALUC) Page 4

5 Tim Snellings Director-Development Services 7 County Center Drive, Oroville, CA tsnellings@buttecounty.net Chuck Thistlethwaite Planning Manager 7 County Center Drive, Oroville, CA Phone (1): Phone (2): Phone (1): Phone (2): Governing Body George David Cawthra Airport Manager Gene Kemper Member At-Large Sherry Miller Airport Manager Jim Ledgerwood County Representative 8/9/2016 shotgun46@comcast.net John (Jack) Thorpe County Representative 8/23/2016 Term Expire: Term Expire: Term Expire: Term Expire: 5/1/2020 Term Expire: 5/4/ Michael Moran Vice-Chair - City Selection Committee Member 5/6/2010 Term Expire: 5/31/2019 mmoran@sandpipernet.com David W. Pittman City Selection Committee Member 3/1/2016 Term Expire: 5/4/2020 pittmandw5@comcast.net Airport Land Use Commission (ALUC) Page 5

6 Assessment Appeals Board County Administration Building, 25 County Center Drive, Ste 200 Oroville, CA, Phone: (F) Formation Description: Formation is provided under State Law, Revenue and Taxation Code section 1620 et seq., and according to Ordinance No Function / Purpose: Structure: Terms: Meeting Dates and Location The Assessment Appeals Board considersappeals filed by taxpayers if the assessed value of his or her property cannot be agreed upon with the county assessor. The Assessment Appeals Board is a quasi-judicial body consisting of impartial persons, who hear evidence from both the taxpayer and the county assessor before deciding upon the value of the property in question. The Board shall consist of three (3) members appointed by the Board of Supervisors. Members must have five (5) years of experience as a lawyer, Certified Public Accountant, licensed real estate broker, property appraiser, or is a person who the nominating member of the board of supervisors has reason to believe is possessed of competent knowledge of property appraisal and taxation. Appointments are for three (3) year terms and expire the first Monday in September three years from the date of appointment. Upon expiration of a term, the members shall continue to serve until such time a new member is appointed. The Assessment Appeals Board meets in the Board of Supervisors Chambers, at 25 County Center Drive, Suite 205, Oroville, California. For meeting dates and times, please reference the meeting calendar posted on the Clerk of the Board's website. Staff Contacts Ashley Snyder Clerk of the Board of Supervisors 25 County Center Drive, Suite 200, Oroville, CA ClerkoftheBoard@buttecounty.net Kate Stafford Assessment Appeals Board - Clerk 25 County Center Drive, Suite 200, Oroville, CA kstafford@buttecounty.net Phone (1): (530) Phone (2): Phone (1): Phone (2): Governing Body Assessment Appeals Board Page 6

7 Douglas Brennan Member 9/26/2017 Tom Fiscus Alternate Member 9/26/2017 Governing Body Term Expire: 9/3/2018 Term Expire: 9/7/2020 (916) David B. Johnson Member 9/26/2017 Term Expire: 9/7/ Gil Jones Alternate Member 9/12/2017 Randall Stone Member 9/12/2017 Term Expire: 9/7/2020 Term Expire: 9/7/2020 (530) Richard E. Vermillion Alternate Member 11/14/2017 Term Expire: 9/7/ Assessment Appeals Board Page 7

8 Bangor Cemetery District 5864 La Porte Rd., Attn: Theresa Phillips Bangor, CA, Phone: Formation Description: The District was formed upon petition to the Board of Supervisors of citizens who are owners of land located within the proposed district pursuant to Health and Safety Code Section Function / Purpose: Structure: The district shall be governed and managed by three (3) or five (5) trustees as specified in the petition for the formation of the district. The trustees are appointed by the Board of Supervisors pursuant to Health and Safety Code Section Governing board members must be residents of the district. Terms: Meeting Dates and Location The trustees shall hold office for four (4) years and until the appointment and qualifications of their successors pursuant to Health and Safety Code Section The trustees meet as directed by the President, and as required to manage the affairs of the district. Staff Contacts Theresa Phillips Phone (1): Phone (2): P.O. Box 552, Bangor, CA Governing Body Debbie Warren Trustee 3/24/2015 Richard Phillips Trustee 3/12/2013 Theresa Phillips Trustee 3/12/2013 Term Expire: 12/31/2018 Term Expire: 12/31/2018 Term Expire: 12/31/ Bangor Cemetery District Page 8

9 Butte County Behavioral Health Board Behavioral Health Offices, 109 Parmac Rd, Suite #2A Chico, CA, Phone: Formation Description: Function / Purpose: Structure: The advisory board was formed pursuant to Resolution No and is governed by Welfare and Institutions Code Section 5600 et seq. On March 23, 1993, AB 1288 Section 85 amended from Section of the Welfare and Institutions Code. The powers and duties of this organization are to: review and evaluate the community's behavioral health needs, services, facilities, and special challenges; review performance contracts of all providers for the quality and cost effectiveness of services with the Director or his/her designee of the department ; advise the Board of Supervisors and the Director of the Behavioral Health Department concerning any aspect of the local behavioral health programs; review and approve the procedures used to ensure citizen and professional involvement in all stages of the planning process; submit an annual report approved by the Board to the governing body on the needs and performance of the Department of Behavioral Health; meet and greet final candidates and provide feedback to the Board of Supervisors; review and comment on the County's performance outcome data and communicate its findings to the State Mental Health Planning Council; inform and educate the public to understand behavioral health issues, as well as program development, coordination of services and planning; and other additional duties or authority the Board of Supervisors sees fit. The Board shall have thirteen (13) members and not exceed fifteen (15). 50 percent of the membership shall be direct consumers or family members of consumers who are receiving mental health services. Of those, half (3) shall be direct consumers and half (3) shall be family members of consumers who are receiving mental health services. One member shall be a member of the Board of Supervisors. One member shall represent Law Enforcement. One member shall represent youth. Six (6) members shall be community members if the Behavioral Health Board comprises fifteen (15) members. No member of the Board or his or her spouse shall be a full-time or part-time employee of the Department of Behavioral Health, an employee of the State Department of Mental Health, or an employee of, or a member of the governing body of a contract agency with the Department of Behavioral Health. Terms: The term of each member of the Board shall be for a period of three (3) years to generally expire on December 31 of the appropriate year. The youth representative shall serve for one (1) year. One-third of the terms shall expire each year. No member shall serve more than two (2) consecutive three-year appointments with the exception that if a member has been appointed to a partial term, he/she may then be appointed to two full three-year terms. When one year has elapsed following a former member's service on the Board, or whatever duration Butte County Behavioral Health Board Page 9

10 that service was, he/she again becomes eligible for appointment. Meeting Dates and Location Regular meetings of this Board shall be held monthly on the third Wednesday of the month at 3:00 p.m., unless otherwise previously noticed. In the absence of the Vice-chair, the Chair may designate another member to assist with the conducting of the meeting. Meeting are held at Butte County Behavioral Health Administration Conference Room, 109 Parmac Road, Suite 2A, Chico, CA At 10:00 am. Staff Contacts Geoff Davis Behavioral Health Board Secretary 3217 Cohasset Road, Chico, CA Drobny Holli Program Manager, Community Services 3217 Cohasset Road, Chico, CA Dorian Kittrell Director Phone (1): Phone (2): Phone (1): Phone (2): Phone (1): Phone (2): Governing Body Christine Boyle Member - Community 3/13/2018 crisboyle@sbcglobal.net Robert Carver Member - Consumer 3/27/2018 Daniel Cavanaugh Member - Consumer 4/11/2017 William Dowlen Member - Community 2/28/2017 William (Bill) Kehoe Member - Community 11/14/2017 wkehoe@sbcglobal.net Term Expire: 12/31/2020 Term Expire: 12/31/2020 Term Expire: 12/31/2018 Term Expire: 12/31/2019 Term Expire: 12/31/ Butte County Behavioral Health Board Page 10

11 Governing Body Maureen Kirk Board of Supervisors Representative 1/10/2017 Term Expire: 12/31/2019 (530) (530) Jerald Dwight Lea Member - Family 9/25/2012 jdleas@jps.net Patty McReynolds Member - Consumer 11/14/2017 pattyj7167@yahoo.com Term Expire: 12/31/2017 Term Expire: 12/31/ Alan Smith Member - Law Enforcement Representative 11/14/2017 Term Expire: 12/31/2020 asmith@buttecounty.net Doug L. Teeter Board of Supervisor, Alternate 1/7/2013 dteeter@buttecounty.net Vacant Vacant Member - Community Vacant Vacant Member - Community Vacant Vacant Member - Family Vacant Vacant Member - Youth Salvador Ventura Member - Family 11/14/2017 ventura.salvador@gmail.com Term Expire: 12/31/2018 Term Expire: 12/31/2020 Term Expire: 12/31/2019 Term Expire: 12/31/2020 Term Expire: 12/31/2018 Term Expire: 12/31/ (530) Butte County Behavioral Health Board Page 11

12 Butte County Code Enforcement Advisory Board Development Services, 7 County Center Drive Oroville, CA, Phone: kmcmillan@buttecounty.net, Formation Description: The Butte County Code Enforcement Advisory Board was established on January 29, 2002, pursuant to Resolution No Function / Purpose: Structure: The purpose of the Board is to provide advice to the Board of Supervisors on code enforcement matters, and assist in the development of priorities in code enforcement activities, identification of programs for voluntary property clean-up, and funding opportunities for code enforcement and community clean-up programs. The Advisory Board consists of five (5) members. Each member of the Board of Supervisors shall appoint one member of the Advisory Board. Terms: Meeting Dates and Location Regular public meetings are held in April and October, on the second Wednesday of the month at 2:00pm. Meetings are held in the Board of Supervisors Chamber. Staff Contacts Kim McMillan Commission Clerk - Administrative Asst, Sr. 7 County Center Dr, Oroville, CA kmcmillan@buttecounty.net Phone (1): Phone (2): (530) (530) Governing Body Chris Nicodemus Member Representative-Dist. 2 2/25/2011 chrisnico48@gmail.com Ed McLaughlin Member Representative-Dist. 3 1/13/2015 Harold Corkin Member Representative-Dist. 4 hbcorkin@gmail.com Term Expire: Term Expire: 1/7/2019 Term Expire: Butte County Code Enforcement Advisory Board Page 12

13 Governing Body T.C. Dennis Member Representative-Dist. 1 Bill Graves Member Representative-Dist. 5 2/23/2010 bnrgraves@sbcglobal.net Term Expire: Term Expire: Tcdennis4811@co (530) Butte County Code Enforcement Advisory Board Page 13

14 Butte County Fair Board PO Box 308, 199 East Hazel Street Gridley, CA, Phone: (F) Formation Description: Function / Purpose: Structure: Terms: The Butte County Fair Association began as a nonprofit corporation on September 24, 1937, and was known at that time as the Paradise Fair and Apple Show Association. On April 6, 1939, the nonprofit corporation changed its name to the Butte County Fair Association. On March 22, 1946, the Board of Supervisors adopted a resolution declaring the County's intent to hold and conduct an annual fair known as the Butte County Fair. Since then, the County has acquired fairgrounds in the City of Gridley, erected buildings and other facilities on the fairgrounds and entered into an agreement with the Butte County Fair Association to annually hold and conduct the Butte County Fair. The purpose of the organization shall be to act in an advisory capacity to the Board of Supervisors concerning the conduct and management of the Fairgrounds and the Butte County Fair, held annually at Gridley, in the County of Butte, State of California. The Board of Directors shall consist of eight (8) members, four (4) of which shall constitute a quorum. Four (4) members of the Board if Directors shall be residents of the Fourth Supervisorial District as appointed by the said Supervisor from that district, and the remaining members shall be selected on the basis of one (1) resident from each of the remaining Supervisorial Districts, as appointed by said Supervisor from that district to represent their Supervisorial District. Should a Supervisor be unable to appoint within their district, due to lack of desire or interest on behalf of the community members from said district, then said Supervisor can appoint outside of their district but within the boundaries of Butte County. Terms shall coincide with the elected term of the county supervisor that nominates one for appointment, except that two (2) of the four (4) District 4 appointees shall serve terms coinciding with the elected terms of the District 2 and District 3 supervisors. Terms will commence on the first Monday following the first Friday in January of the respective year of appointment and said term will terminate on the first Monday following the first Friday in January in the fourth year thereafter or upon removal by the appointing Board of Supervisor member. The Board of Supervisors may remove a member of the Board of Directors at any time without cause. Any person appointed to fill a vacancy in the Board of Directors shall take office immediately and shall serve for the unexpired term of the person who ceased to be a director, until removed or until a successor is appointed. All directors are eligible for reappointment. Butte County Fair Board Page 14

15 Meeting Dates and Location The annual meeting of the Board of Directors shall be held at the administrative offices of the Butte County Fair Ground, at Gridley, Butte County, California at 7:00pm on the third Tuesday in January of each calendar year. The Board of Directors shall meet monthly at a time and place to be designated by the Board at their annual meeting. Special meetings may be called at any time by the President, or upon written request of any four members. The Board of Directors shall meet regularly during the operational time of the annual fair as determined by the Board President. Staff Contacts Kathy Ingvoldsen Aministrative Assistant P.O. Box 308, 199 East Hazel Street,Gridley, CA kathy@buttecountyfair.org Stephen Kenny CEO 199 East Hazel Street, Gridley, CA Phone (1): Phone (2): Phone (1): Phone (2): Governing Body Moria Vinay Member - Dist. 2 1/13/2015 moandtwo@sbcglobal.net Stina Cooley Member-Dist 3 2/13/2018 haymama2@yahoo.com Amy Jernigan Member-Dist. 1 5/9/2017 Tom Donati Member-Dist 4 2/26/2013 Leigh Ann Jones Member- Dist 4 2/26/2013 Erin Junge-Dewell Member - Dist 5 1/10/2017 Term Expire: 1/7/2019 Term Expire: 1/7/2019 Term Expire: 1/4/2021 Term Expire: 1/9/2017 Term Expire: 1/9/2017 Term Expire: 1/4/ (530) Butte County Fair Board Page 15

16 Governing Body Paul Hahn Member - Dist. 4 1/23/2018 hahnpaul@comcast.net Dax Kimmelshue Member - Dist 4 1/10/2017 Term Expire: 1/7/2019 Term Expire: 1/7/2019 Butte County Fair Board Page 16

17 Butte County Fish and Game Commission Butte County Administration, 25 County Center Drive Oroville, CA, Phone: Formation Description: The commission was reformed on November 23, 1982, by the Board of Supervisors pursuant to Resolution No Function / Purpose: Structure: Terms: Meeting Dates and Location The purpose of the commission shall be to advise the Board of Supervisors on the propagation of fish and game within the county. The commission shall consist of five (5) members representing each of the county supervisorial districts. Each County Supervisor shall nominate one (1) member to serve on the commission, however all members shall be appointed by the Board of Supervisors. The Commission shall nominate, and the Board shall appoint, a Secretary to coordinate the day-to-day affairs of the Commission. The Secretary shall be a non-voting member of the Commission. The term of appointment for the five (5) members representing Supervisorial Districts shall coincide with the elective term of the County Supervisor he/she is nominated by, except that each member shall continue to serve until the appointment and qualification of their successor. The Secretary shall continue to serve until removed by the Board. Meetings are held five times a year; the first Monday in January, February, April, July, and October. Meetings are held alternately between the Board of Supervisors Chambers, Chico City Council conference room, and Paradise Irrigation District conference room. Staff Contacts Caryn Maier Secretary PO Box 2894, Paradise, CA MaierPhoto@hotmail.com Phone (1): Phone (2): Governing Body Charles Giles Committee Member - District 5 1/10/2017 Term Expire: 1/9/2021 (530) Butte County Fish and Game Commission Page 17

18 Governing Body Howard Hamman Committee Member-Dist. 4 2/26/2013 hfhamman@att.net Robert, "Bob" Post Committee Member-Dist. 1 2/25/2014 robertsherwoodpost@gmail.com Vacant Vacant Committee Member-Dist. 2 Andy Wood Committee Member-Dist. 3 1/13/2015 andy@northvalleybuilding.com Term Expire: 1/4/2021 Term Expire: 1/4/2021 Term Expire: 1/7/2019 Term Expire: 1/7/ Butte County Fish and Game Commission Page 18

19 Butte County Forest Advisory Committee Department of Development Services, 7 County Center Drive Oroville, CA, Phone: (F) Formation Description: Function / Purpose: Structure: Terms: At the December 10, 2013 meeting, the Board of Supervisors directed staff to set up a citizen's advisory committee to advise the Board on issues pertaining to U.S. Forest Service lands and other public lands. On April, 22, 2014, the Board of Supervisors approved the structure and the bylaws for this committee, pursuant to Resolution No The purpose and duties of the Forest Advisory Committee shall be to serve as a stakeholder and informational resource on the following issues in Butte County: 1) Review Schedule of Proposed Actions (SOPAs) issued quarterly by the US Forest Service (USFS) as they pertain to Butte County; 2 ) Work with USFS prior to the issuing of SOPAs to influence USFS decisions; 3) Review impacts of USFS, Bureau of Land Management (BLM), State Recreation Area (SRA), and Recreation & Park District's (RPD) actions on Butte County as they pertain to agriculture, recreation, the environment, water quality, and the economy (including tourism); 4) Review Butte County General Plan and other land use issues pertaining to public land; 5) Build comment histories on USFS, SRA, and other public land projects; 6) Seek participation and comment from members of the public; and 7) Through the Coordination Committee, make recommendations to the Board of Supervisors for projects or policies that serve the interests of Butte County s citizens in their pursuit of enjoyment and protection of public lands. The committee shall be comprised of five (5) public members and five (5) alternates from the public. Each member is appointed by the Butte County Board of Supervisors, after the application process, in the following five (5) areas of expertise/interest: Agriculture/Timber Management; Recreation-Motorized; Recreation-Non-Motorized; Environmental & Watershed Management; and Economic/Tourism. One (1) member from the Butte County Coordinating Committee (a County department head) appointed by the Board will serve as a nonvoting ex officio member of the FAC. Public members of the FAC will serve four-year terms. Terms shall be staggered by lot for two (2) years at the onset two (2) members will serve an initial term of two (2) full years and the portion of the calendar year ending December 31, and three (3) members will serve an initial term of four (4) full years and the portion of the 5th year ending December 31). The term of appointment for FAC members shall coincide with the calendar year and shall expire on December 31. All public FAC members and alternates shall be open to re-appointment for consecutive terms. Butte County Forest Advisory Committee Page 19

20 Meeting Dates and Location Regular meetings shall be held monthly, or as necessary, as determined by a majority vote of the FAC. Meetings are usually held the 4th Monday of the month at 5:00pm, at the Butte County Public Works Facility, 44 Bellarmine Ct. Chico, CA. Staff Contacts Peggy Moak Treasurer-Tax Collector 25 County Center Drive, Suite 125,Oroville, CA pmoak@buttecounty.net Phone (1): Phone (2): Governing Body Terry Faulkner Member - Recreation/Non-Motorized 7/29/2014 Term Expire: 12/31/2018 terifa@ix.netcom.com Bob Gage Alternate - Recreation/Non Motorized 1/1/2017 Term Expire: 12/31/2020 bobgage@wildblue.net Angel M. Korte Alternate - Environment/Watershed 6/13/2017 Term Expire: 12/31/2020 (530) Peggy Moak Ex-Officio, non-voting pmoak@buttecounty.net Term Expire: (530) (530) Pete Moak Alternate - Ag/Timber Management 1/1/2017 Term Expire: 12/31/2020 pmoak@digitalpath.net Patricia Puterbaugh Member - Environment/Watershed Management 7/29/2014 Term Expire: 12/31/2018 pmputerbaugh@yahoo.com (530) Nick Repanich Member - Recreation/Motorized 1/1/2017 nrepanich@csuchico.edu Vance Severin Alternate - Recreation/Motorized 1/10/2017 mrshred@sbcglobal.net Term Expire: 12/31/2020 Term Expire: 12/31/2018 (530) Butte County Forest Advisory Committee Page 20

21 Governing Body Jim Shary Alternate - Economic/Tourism 1/10/2017 jdshary@juno.com Vacant Vacant Agriculture/Timber Management Thad Walker Member - Economic/Tourism 1/1/2017 thadwalker@chicovelo.org Term Expire: Term Expire: 12/31/2018 Term Expire: 12/31/2020 (530) Butte County Forest Advisory Committee Page 21

22 Butte County Housing Authority Board 2039 Forest Avenue, Chico, CA, Phone: (F) Formation Description: Function / Purpose: Structure: Terms: Meeting Dates and Location The Butte County Housing Authority Board (HACB) was established in accordance with State of California Health & Safety Code, Division 24, Part 2, Article 2, by the Board of Supervisors Resolution dated April 22, The Housing Authority Boards' mission is to assist low and moderate income residents of Butte County to secure and maintain high quality affordable housing. Subsidized housing is provided to families, seniors and disabled individuals whose income is between 50% and 80% of median area income. Funding for the various programs is provided by the U.S. Department of Housing and Urban Development and the USDA Rural Development. HACB administers and/or manages many different programs. Commissioners are appointed by the Board of Supervisors in accordance with Supervisor Districts. Two (2) tenant Commissioners were authorized by the Board of Supervisors, pursuant to Federal Housing and Urban Development regulations on August 13, 1976, and State Health & Safety Code requires one (1) tenant Commissioner to be over 62 years of age. In accordance with Resolution No , District-specific Commissioners serve a four-year term which coincides with the elected term of the County Supervisor representing that district. Tenant Commissioners serve two-year terms. Pursuant to BOS Resolution 69-75, each Commissioner appointed as a Supervisorial District representative must be a resident of that District. Meetings are held the third Thursday of each month at 2:00 p.m. at the Housing Authority Office, 2039 Forest Avenue, Chico. Staff Contacts Edward S. Mayer Executive Director 2039 Forest Avenue, Chico, CA edm@butte-housing.com Tamra Young Executive Assistant 2039 Forest Avenue, Chico, CA tamray@butte-housing.com Phone (1): Phone (2): , Ext Phone (1): Phone (2): , Ext Butte County Housing Authority Board Page 22

23 Governing Body Roger Hart Commissioner-Dist. 2 1/13/2015 David W. Pittman Commissioner - Dist. 1 1/10/2017 pittmandw5@comcast.net Laura Moravec Commissioner-Dist 3 1/13/2015 Term Expire: 1/7/2019 Term Expire: 1/9/2021 Term Expire: 1/7/ Larry Hamman Commissioner-Dist. 4 1/10/2017 Kate Anderson Commissioner - Dist 5 1/10/2017 Term Expire: 1/9/2021 Term Expire: 1/9/ x205 Patricia Besser Tenant Commissioner (over 62) 3/13/2018 Anne Jones Tenant Commission 3/13/2018 Term Expire: 4/11/2020 Term Expire: 4/11/ Butte County Housing Authority Board Page 23

24 Butte County Indian Gaming Local Community Benefit Committee Butte County Administrative Office, 25 County Center Drive, Suite 200 Oroville, CA, Phone: Formation Description: Function / Purpose: Structure: Terms: Meeting Dates and Location This Committee was established on April 13, 2004, pursuant to Resolution No , which was amended by Resolution No The establishment of the Committee was a result of the approval of Senate Bill 621 which established a method for distributing funds from the Indian Gaming Special Distribution Fund to local government agencies impacted by tribal gaming. The Special Distribution Fund was established for the receipt and deposit of money received by the State of California from Indian tribes pursuant to terms of their gaming compacts. The Committee is established pursuant to Paragraph (1) of subsection (b) of Section of the California Government Code. It is the responsibility of the Committee to facilitate the distribution of appropriations from the Indian Gaming Distribution Fund by selecting those grants from each Individual Tribal Account or County Tribal Casino Account that will be applied toward the support of local government agencies within the County impacted by tribal government gaming. The Committee shall be composed of five (5) members consisting of the following, or as may be otherwise required by law: 1) Two (2) representatives from the County, appointed by the County Board of Supervisors; 2) One (1) elected representative from cities located within four (4) miles of a tribal casino in the County, appointed by the County Board of Supervisors based upon nominations from the City Council(s); and 3) Two (2) representatives selected upon the recommendation of a majority of the tribes paying into the Indian Gaming Special Distribution Fund in the County. If there are no tribes in the County paying into the Indian Gaming Special Distribution Fund, the two representatives may be selected upon the recommendation of the tribes operating casinos in the County. Terms of office of the members shall be four (4) years expiring on June 30 of the appropriate years and subsequent new terms shall begin July 1 of that year. The first term of office shall be deemed to commence on July 1, 2004 only for purposes of subsequent appointment of members. (For all other purposes, the first set of committee members commenced their terms on April 27, 2004.) A member whose term of office has expired shall continue to serve in that capacity until a new appointment is made. Members may be removed from the Committee at any time by a majority vote of the Board of Supervisors. The Committee shall meet at least twice each year to consider grant applications and to award selected grants. The Committee may meet more frequently than twice each year if necessary to conduct its business. Meetings shall be held at the Board of Supervisor Chambers Butte County Indian Gaming Local Community Benefit Committee Page 24

25 at 25 County Center Drive, Oroville. Staff Contacts Phone (1): Phone (2): Andy Pickett Phone (1): Phone (2): 25 County Center Dr., Suite 200, Oroville, CA Governing Body Bill Connelly Committee Member 10/7/2008 Steve Lambert Committee Member 1/6/2010 Vacant Vacant City of Oroville Member Gary Archuleta Member - Tribal Chairman gwarchuleta@mooretown.org Debra Armus Member - Tribal Representative 4/22/2014 Term Expire: 6/30/2018 Term Expire: 6/30/2018 Term Expire: 6/30/2018 Term Expire: 6/30/2012 Term Expire: 6/30/ (530) Butte County Indian Gaming Local Community Benefit Committee Page 25

26 Butte County Law Library Trustees 1675 Montgomery Street, Oroville, CA, Phone: (F) Formation Description: Function / Purpose: Structure: Terms: Meeting Dates and Location The Board of Trustees of the Butte County Public Law Library exists by virtue of the provisions of Chapter 5 of the California Business and Professions Code, Sections The Board and exercises the powers and authority and assumes the responsibilities delegated to it under these Sections. The mission of the Law Library is to make the Rule of Law equally accessible to all people. The Rule of Law exists for three purposes: to regulate government power, to provide equality before law, and to provide procedural and formal justice. For the Rule of Law to achieve these ends, equal access to the courts of justice and equal access to the laws and to the materials that explain the rules of evidence, the rules of procedure, and the relationship of laws to other law is essential. The membership of the Board consists of seven (7) voting members and one advisory member. The Law Library Director serves as an advisory member and is the Secretary. The Vice President and the President are the Designees of the Board of Supervisors. The president shall preside at all meetings, appoint all committees, execute all documents authorized by the Board, serve as an ex-officio voting member of all committees, and shall generally perform all other duties associated with that office. The vice-president, in the event of the absence or disability of the president, or a vacancy in that office, shall assume and perform the duties and functions of the president. The secretary shall be responsible for assuring the record of all meetings is true and accurate, that notices of all meetings are issued, that the financial reports are properly filed, and shall generally perform all other duties associated with that office. The Designees shall serve a term of one year from the annual meeting at which they are elected and until their successors are duly elected. All other members serve terms designated by the appointing authority. The Trustees meet on the last Tuesday of each month at 12:00 p.m. in the Law Library Conference Room. Staff Contacts John Zorbas Administration 1675 Montgomery Street, Oroville, CA Phone (1): Phone (2): Butte County Law Library Trustees Page 26

27 Governing Body R. Bruce Finch Chair-Designee 1/23/2018 Raoul LeClerc At-large Designee 1/23/2018 Term Expire: 1/8/2019 Term Expire: 1/8/ Butte County Law Library Trustees Page 27

28 Butte County Library Advisory Board 1820 Mitchell Avenue, Oroville, CA, Phone: Formation Description: Function / Purpose: Structure: Terms: The Butte County Library Advisory Board was established by Resolution No on April 23, 2002 and amended by Resolution No on July 26, The Library Advisory Board is created for the following purposes: 1) To update and annually maintain a strategic plan for the Butte County Library; 2) To develop and maintain a long range library financial plan; 3) To provide an annual statement/report on the state of the Library for the past year; 4) To develop fundraising plans for the Board of Supervisors approval; 5) To provide oversight of the funds deposited with the North Valley Community Foundation on behalf of the Butte County Libraries, as authorized on May 15, 2002 by the Board of Directors of the Butte County Library Foundation and prior to the closure of the Foundation; 6) To oversee the development of relationships with community partners, such as schools and businesses; 7) To assist with the relationships with the cities and town in the County; 8) To advise the Board of Supervisors on issues and trends impacting the Library; 9) To monitor technology that will affect the operation of the library and provide guidance to the Board of Supervisors; 10) To develop and oversee public relations campaigns in support of the Library; and 11) To encourage in every possible way the development and advancement of the public library system. Section 1. The Board shall have ten members appointed by the Butte County Board of Supervisors. Section 2. The Board of Supervisors shall appoint ten members to the Advisory Board. Two members shall be appointed from each supervisorial district and shall reside within that supervisorial district. Section 3. The Butte County Librarian shall be a non-voting member of the Board. Section 4. The term for a member shall be for four (4) years. Section 5. Vacancies shall be filled for an unexpired term. Section 6. Absence from three (3) consecutive meetings without a valid reason, approved by the Board, will be considered as automatic resignation from the Board. Members will serve terms concurrent with the appointing supervisor. Members are appointed for four (4) year terms which correspond with the appointing Supervisor. The initial terms will be staggered with Districts 2 and 3 expiring January 7, 2019 and Districts 1, 4 and 5 expiring January 4, Members will serve at the pleasure of the Board of Supervisors. The Advisory Board will elect a Chair and Vice- Chair at the first meeting of each calendar year. Officers shall serve a one-year term, or until replaced. If the Chair becomes vacant, the position shall be filled for the unexpired term by the Vice-Chair. If the Butte County Library Advisory Board Page 28

29 office of Vice-chair becomes vacant, the office shall be filled by a vote of the Advisory Board. If both offices become vacant, both will be filled for the unexpired term by a vote of the Advisory Board. Meeting Dates and Location Meetings shall be held a minimum of four (4) times per year, or as necessary as determined by a majority vote of the Advisory Board. The Advisory Board shall address the Board of Supervisors annually at a minimum, as an independent advocate for the Library. Staff Contacts Melainie Lightbody County Librarian 1820 Mitchell, Oroville, CA LibraryAdvisoryBoard@buttecounty.net Phone (1): Phone (2): Governing Body Joey Brett District 4 Member 3/13/2018 jbrett333@gmail.com Nancy Brower District 1 Member 3/13/2018 Ruthmarie A. Ferris District 1 Member 10/24/2017 rferris@yahoo.com Ronda Hoffman District 5 Member 10/24/2017 MaryLou Johnson District 3 Member 10/24/2017 mlj57@comcast.net Melainie Lightbody Director of Libraries Penny Louton District 4 Member 10/24/2017 plouton@wcisp.com Term Expire: 1/4/2021 Term Expire: 1/4/2021 Term Expire: 1/4/2021 Term Expire: 1/4/2021 Term Expire: 1/7/2019 Term Expire: Term Expire: 1/4/ Butte County Library Advisory Board Page 29

30 Governing Body Jennifer Rold District 2 Member 10/24/2017 jen.rold@gmail.com Ron Serrano District 5 Member 10/24/2017 RX5902@ATT.NET Lynn Tosello District 3 Member 10/24/2017 lynnte@live.com Vacant Vacant District 2 Member Term Expire: 1/7/2019 Term Expire: 1/4/2021 Term Expire: 1/7/2019 Term Expire: 1/7/2019 (530) (530) Butte County Library Advisory Board Page 30

31 Butte County Mosquito and Vector Control District 5117 Larkin Road, Oroville, CA, Phone: (F) Formation Description: Function / Purpose: Structure: Terms: Meeting Dates and Location The Butte County Mosquito and Vector Control District was established on June 14, 1948, in accordance with the Health and Safety Codes. The district consists of Hamilton City in Glenn County and all of Butte County with the exception of the Oroville and Durham Mosquito Abatement Districts. The mission of the District is primarily to suppress mosquito-transmitted disease and to also reduce the annoyance levels of mosquitoes and diseases associated with ticks, fleas and other vectors through environmentally compatible control practices and public education. The Board consists of eleven Trustees with one Trustee appointed by each City Council of the Cities of Chico, Paradise, Oroville, Biggs, Gridley, and five Trustees appointed by the Butte County Board of Supervisors, and one Trustee appointed by the Glenn County Board of Supervisors. Terms of office commence on the first Monday in January. A vacancy on the Board of Trustees shall be filled by the appointing city or county pursuant to Health and Safety Code section 2024(b) and Government Code section Regular meetings of the Board of Trustees shall be held at the principal District Office and /or the Chico substation at 7:30 P.M. on the second Wednesday of each month. If 7 B O A R D P O L I C Y the designated Wednesday falls on a legal holiday or is in conflict with the District Manager or Boards schedule the meeting shall be held on a date agreed upon by the Board. Special Board of Trustees meetings may be held as needed. Staff Contacts Doug Weseman Assistant Manager Phone (1): Phone (2): Governing Body Carl Starkey Member-Dist 2 1/10/2017 Term Expire: 12/31/ Butte County Mosquito and Vector Control District Page 31

32 Governing Body Thomas Vickery Member-Dist 5 1/1/2016 Albert Beck Member-Dist 1 12/12/2017 Susan Mason Member-Dist 3 3/13/2018 Vacant Vacant Member-Dist 4 Term Expire: 12/31/2019 Term Expire: 12/31/2021 Term Expire: 12/31/2018 Term Expire: 12/31/2021 Butte County Mosquito and Vector Control District Page 32

33 Butte County Resource Conservation District 150 Chuck Yeager Way, Suite A, Oroville, CA, Phone: ext (F) Formation Description: Function / Purpose: Structure: Terms: Meeting Dates and Location The Butte County Respurce Conservation District (BCRCD) was established on April 23, 2002 pursuant to Resolution No , pursuant to Government Code Section The purpose of the District is to protect and support Butte County natural resources and agriculture by working with willing land owners and citizens, through education, land management, and on-the-ground projects. The function of Resource Conservation Districts is to make available technical, financial and educational resources, whatever their source, and focus or coordinate them so that they meet the needs of the local land manager with conservation of soil, water and related natural resources. The membership of the District shall be governed by a five (5) member Board of Directors, one from each district, made up of local land owners, ranchers and farmers. Directors are appointed by the Butte County Board of Supervisors on their strengths as active partners in the conservation community. Associate Directiors are appointed by the BCRCD Board of Directors. The Associate Directors do not vote on district business, but serve in an advisory capacity to the board with their knowledge and expertise in special areas of interest. Directors and Associate Directors are volunteer positions. The District members shall hold office for four years and until the appointment and qualification of their successors. Meetings are held from 9:00 am until 11:00 pm on the third Tuesday of every month. Meetings are usually held at the USDA Service Center Chuck Yeager Way Suite A in Oroville. Staff Contacts Sarah Reynolds District Manager 150 Chuck Yeager Way, Suite A,Oroville, CA bc-rcd@carcd.org Phone (1): Phone (2): x122 Governing Body John Cristofferson Member - District 1 11/24/2015 Term Expire: 1/2/2017 Butte County Resource Conservation District Page 33

34 Governing Body Ed McLaughlin Member-Dist. 4 8/23/2016 Dave Lee Member-Dist. 5 4/23/2013 Mike Felkin Member - District 2 3/14/2017 Colleen Hatfield Member-Dist. 3 1/13/2015 chatfield@csuchico.edu Term Expire: 1/2/2017 Term Expire: 1/2/2017 Term Expire: 1/7/2019 Term Expire: 1/7/ Butte County Resource Conservation District Page 34

35 Butte County Water Advisory Committee Butte County Water & Resource Conservation, 308 Nelson Avenue Oroville, CA, Phone: Formation Description: Function / Purpose: Structure: Terms: Meeting Dates and Location The Water Advisory Committee (WAC) is mandated by the Groundwater Management Ordinance, also known as Butte County Code, Chapter 33-A. It was established to serve in an advisory capacity under the Butte County Water Commission, specifically with the development of local Basin Management Objectives (BMO's). The purpose and duties of the Committee shall be as follows: to assist and advise the Department and the Water Commission on the Basin Management Objectives program pursuant to Butte County Code Chapter 33A; to provide a venue to receive information on groundwater elevations, groundwater quality, land subsidence and BMOs within the County; to provide a venue for sub-inventory unit representatives to discuss issues and provide information related to their BMOs; and to review periodically concerning whether Sub-inventory units should be added, modified or changed, consistent with the goals set forth in Butte County Code section 33A-1. The WAC shall be appointed by the Board. The WAC shall be an advisory committee comprised of area-specific members, with one member appointed from each defined sub-inventory unit within the Sacramento Valley Groundwater Basin portion of the county, and one each from the Foothill and Mountain inventory units, as defined in the 2001 Butte County Water Inventory/Analysis report. Additional at-large, non-voting members shall be appointed, one from each incorporated municipality in the County: Chico, Oroville, Paradise, Gridley and Biggs, one from the agricultural community, one from the environmental community and one from each organized watershed group in the County. Members representing cities, public water districts, watershed groups, and any other entity having a governing body must serve as and ex-officio representative of that body. Members shall serve a four (4) year term. Terms shall be staggered by lot for two (2) years at the onset and shall coincide with the calendar year and therefore shall expire on December 31. All WAC members shall be open to re-appointment for consecutive terms. Regular meetings shall be held two (2) times per year, or as necessary, as determined by a majority vote of the WAC. The regular location of meetings may be held in any suitable location of adequate size. Staff Contacts Butte County Water Advisory Committee Page 35

36 Christina Buck Ph. D., Water Scientist Phone (1): Phone (2): Governing Body - Member - Gridley Municipal Representative Term Expire: 12/31/2016 Gary Cole Member - Cherokee Representative 12/9/2014 Term Expire: 12/31/2018 colefarm7399@yahoo.com Catherine Cottle Member - Angel Slough Representative 12/9/2014 Term Expire: 12/31/2018 Linda Draper Municipal At-Large - Oroville Representative 2/28/2017 Term Expire: 12/31/2020 Charlie Edgar Llano Seco Sub-inventory Representative 2/28/2017 Term Expire: 12/31/2020 cedgar@llanoseco.com Gene C. Harris Member - Richvale Representative 1/1/2017 Term Expire: 12/31/2020 Chris Heinell Member - Thermalito Representative 1/13/2015 Term Expire: 12/31/ Lee Heringer Member - M&T Representative 11/17/2016 J Baxter Knight Member - Vina Representative 12/9/2014 Chuck Kutz At-Large Member - Watershed 12/9/2014 Term Expire: 12/31/2020 Term Expire: 12/31/2018 Term Expire: 12/31/ Butte County Water Advisory Committee Page 36

37 Governing Body Samantha Lewis Member - Agricultural At-Large 12/9/2014 Term Expire: 12/31/2018 Larry Lloyd Member - Foothill/Mountain Representative 6/14/2011 Term Expire: 12/31/2018 larry.lloyd@ca.nacdnet.net Eugene Massa, Jr. Member - Biggs-West Gridley Representative 1/1/2017 Term Expire: 12/31/2020 Fred Montgomery Member - Durham-Dayton Representative 1/1/2017 Term Expire: 12/31/ x Mark Orme Member - Butte Representative 1/1/2017 Term Expire: 12/31/ Karl Ory Municipal At-Large - Chico Representative 2/28/2017 Term Expire: 12/31/2020 karl.ory@chicoca.gov Rick Ponciano Member - Esquon Representative 12/9/2014 Term Expire: 12/31/2018 Toni Ruggle Member - North Yuba Representative 1/1/2017 Term Expire: 12/31/2020 John Scott At-Large Member - Watershed Cherokee 1/1/2017 Term Expire: 12/31/2020 Anjanette Shadley Martin Member - Western Canal Representative 11/5/2013 Term Expire: 12/31/2018 James "Bo" Sheppard Member - City of Biggs Municipal Representative 12/9/2014 Term Expire: 12/31/2018 BoS@biggs-ca.gov Butte County Water Advisory Committee Page 37

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.03 Subject: Approval of Board Minutes Department: County Administration Meeting Date Requested: March 27,

More information

DRAFT November 2015 Minutes Heidi Mitchell. BUTTE COUNTY LIBRARY ADVISORY BOARD MINUTES Durham Library Conference Room 3:00PM - 5:00PM

DRAFT November 2015 Minutes Heidi Mitchell. BUTTE COUNTY LIBRARY ADVISORY BOARD MINUTES Durham Library Conference Room 3:00PM - 5:00PM BUTTE COUNTY LIBRARY ADVISORY BOARD MINUTES Durham Library Conference Room 3:00PM - 5:00PM Wednesday, November 16, 2015 PRESENT: Ron Serrano, Fred Antonowich, Marylou Johnson, Patti Conlin, Ronda Hoffman,

More information

BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA)

BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA) BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA) ARTICLE I Name, Purpose and Mission 1.1 Name. The name of the organization shall be The Central Ohio River Business Association ( CORBA ).

More information

How to Fill a Vacancy

How to Fill a Vacancy How to Fill a Vacancy Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 9009-00 (805) 654-664 venturavote.org Revised 0//7 Contents

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

Ilsley Public Library Board of Trustees. Bylaws ARTICLE I: ILSLEY PUBLIC LIBRARY ARTICLE II: BOARD OF TRUSTEES

Ilsley Public Library Board of Trustees. Bylaws ARTICLE I: ILSLEY PUBLIC LIBRARY ARTICLE II: BOARD OF TRUSTEES Ilsley Public Library Board of Trustees Bylaws ARTICLE I: ILSLEY PUBLIC LIBRARY Ilsley Public Library is a service of the Town of Middlebury operating under the laws of Vermont. (Vermont Statutes Annotated

More information

Updated February City of Chico 411 Main Street P.O. Box 3420 Chico, CA FOR PUBLIC USE

Updated February City of Chico 411 Main Street P.O. Box 3420 Chico, CA FOR PUBLIC USE Updated February 2017 City of Chico 411 Main Street P.O. Box 3420 Chico, CA 95927 530-896-7200 FOR PUBLIC USE City Council 1 Airport Commission.3 Architectural Review and Historic Preservation Board 4

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 1) Convene Meeting 2) Roll Call 3) Public Comment (3 Minute limit) HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 4) Approval of Minutes from November 29, 2018 5)

More information

CITY OF WATERLOO, IOWA BOARDS AND COMMISSIONS DESCRIPTIONS/DUTIES

CITY OF WATERLOO, IOWA BOARDS AND COMMISSIONS DESCRIPTIONS/DUTIES CITY OF WATERLOO, IOWA BOARDS AND COMMISSIONS DESCRIPTIONS/DUTIES The following is a list of the City of Waterloo Boards and Commissions with their respective descriptions, duties, applicable City Code,

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

The official name shall be the Butte County Consolidated Oversight Board (Oversight Board). Section 2. Purpose. BYLAWS OF THE BUTTE COUNTY CONSOLIDATED OVERSIGHT BOARD ARTICLE I THE OVERSIGHT BOARD Section 1. Name of Board. The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board").

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

BYLAWS BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION BYLAWS OF BIXBY KNOLLS BUSINESS IMPROVEMENT ASSOCIATION, INC. A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION 1. NAME: The name of the corporation shall be Bixby Knolls Business Improvement Association,

More information

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall

More information

C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION

C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION ARTICLE I NAME The organization shall be known as the Middle Georgia Regional Library. ARTICLE II OBJECT The object and

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

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

More information

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST ELECTED OFFICIALS CALENDAR YEAR 2018 City Council Meetings are held on the second and fourth Wednesday

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

CANDIDATE GUIDE GENERAL ELECTION NOVEMBER 8, 2016 DRAFT

CANDIDATE GUIDE GENERAL ELECTION NOVEMBER 8, 2016 DRAFT CANDIDATE GUIDE GENERAL ELECTION NOVEMBER 8, 2016 DRAFT Candace J. Grubbs, County Clerk-Recorder/Registrar of Voters 155 Nelson Avenue, Oroville CA 95965-3411 Phone: (530) 538-7761 Fax: (530) 538-6853

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 Amendment Approved by CHC July 23, 2012 Amendment Approved by

More information

The Rules of the Indiana Democratic Party shall be governed as follows:

The Rules of the Indiana Democratic Party shall be governed as follows: RULES OF THE INDIANA DEMOCRATIC PARTY (Updated 3-23-2009) The Rules of the Indiana Democratic Party shall be governed as follows: I. PARTY STRUCTURE RULE 1. PARTY COMPOSITION (a) The Indiana Democratic

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018 TABLE OF CONTENTS ARTICLE 1. CORPORATE NAME 1 ARTICLE 2. PRINCIPAL OFFICE 1 ARTICLES.

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

The Constitution of Minnesota Shade Tree Advisory Committee

The Constitution of Minnesota Shade Tree Advisory Committee The Constitution of Minnesota Shade Tree Advisory Committee We, the members of the Minnesota Shade Tree Advisory Committee, in order to memorialize in written form the principles and procedures under which

More information

BYLAWS of YFU USA National Volunteer Advisory Council

BYLAWS of YFU USA National Volunteer Advisory Council BYLAWS of YFU USA National Volunteer Advisory Council MISSION The Youth For Understanding (YFU) USA Board of Trustees, in recognizing the need for a strong volunteer voice, establishes the National Volunteer

More information

Bylaws of the Vincennes University Congress for Professional Staff

Bylaws of the Vincennes University Congress for Professional Staff Statement of Purpose The purpose of the Vincennes University Congress for Professional Staff is to serve as the voice of the Professional Staff as it relates to the mission and philosophy of Vincennes

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

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

UNIT BYLAWS COVER SHEET

UNIT BYLAWS COVER SHEET UNIT BYLAWS COVER SHEET Ohio PTA District 6 County Hamilton Council Forest Hill Council Name of PTA/PTSA Ayer Elementary PTA School District served by PTA Forest Hills School(s) served by PTA Unit/School

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

More information

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE BYLAWS OF THE GEORGE WASHINGTON ALUMNI ASSOCIATION Adopted October 2, 1996 Revised October 18, 1999; April 26, 2000; February 2, 2002; April 23, 2003; April 21, 2004; June 9, 2004; April 27, 2006; April

More information

City of Toronto Public Appointments Policy

City of Toronto Public Appointments Policy City of Toronto Public Appointments Policy Governing Citizen Appointments to City Agencies and Corporations and Other Bodies April 28, 2014 Contact Information: Strategic and Corporate Policy Division

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES BYLAWS

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

More information

Republican Party of Minnesota

Republican Party of Minnesota Republican Party of Minnesota http://www.gopmn.org/info.cfm?x=2&pname=seltype&pval=2&pname2=tdesc&pval2=constitution CONSTITUTION Preamble The Republican Party of Minnesota welcomes into its party all

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

Constitution (Effective August 21, 2017)

Constitution (Effective August 21, 2017) Constitution (Effective August 21, 2017) I. The name of the Association is the American Correctional Association. II. III. The Association is a Type B corporation as defined in Chapter 792, subparagraph

More information

The Constitution of Minnesota Shade Tree Advisory Committee

The Constitution of Minnesota Shade Tree Advisory Committee The Constitution of Minnesota Shade Tree Advisory Committee We, the members of the Minnesota Shade Tree Advisory Committee, in order to memorialize in written form the principles and procedures under which

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

More information

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 3273 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 10A.01, subdivision 10, is amended to read:

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

TEXAS PROBATION ASSOCIATION BY-LAWS

TEXAS PROBATION ASSOCIATION BY-LAWS TEXAS PROBATION ASSOCIATION BY-LAWS ARTICLE I: NAME AND PURPOSE THE TEXAS PROBATION ASSOCIATION MAY BE HEREINAFTER REFERRED TO AS THE Association. The purposes for which this Association is formed are

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

Peachtree Ridge Youth Athletic Association By-Laws

Peachtree Ridge Youth Athletic Association By-Laws Article I - Name and Purpose Peachtree Ridge Youth Athletic Association By-Laws Amended ~ November 4, 2018 1.1 The name of this non-profit organization shall be Peachtree Ridge Youth Athletic Association,

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

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

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 1 CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 2 ARTICLE I GENERAL SECTION I. OBJECTIVES:

More information

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE BYLAWS OF EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE Eastern Washington University Foundation (Foundation) was established in

More information

CHUGIAK COMMUNITY COUNCIL BYLAWS

CHUGIAK COMMUNITY COUNCIL BYLAWS CHUGIAK COMMUNITY COUNCIL BYLAWS Article I NAME The name of this organization shall be the CHUGIAK COMMUNITY COUNCIL. Article II BOUNDARIES The Council s boundaries shall be as depicted in the Anchorage

More information

Library System of Lancaster County Bylaws

Library System of Lancaster County Bylaws Library System of Lancaster County Bylaws In these Bylaws, the words Director and Trustee are interchangeable. Article I Name Fiscal Year Records Name, Fiscal Year, Records The name of the corporation

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

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

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

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws Revised June 16, 2015 Table of Contents Preface... Page 4 Article I. Legal Basis. Page 4 Section 1. Establishment by General Assembly Section 2. Corporate Name Section 3. Office

More information

BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION

BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION BYLAWS OF THE OHIO FORESTRY ASSOCIATION, INC. ARTICLE 1-NAME AND DESCRIPTION The Ohio Forestry Association, Inc. (the Association ) is a non-profit corporation under Internal Revenue Code 501(c)(6) and

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

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

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 HOUSE DRH30512-RO-14 (05/01) Short Title: Government Reorg. and Efficiency Act.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 HOUSE DRH30512-RO-14 (05/01) Short Title: Government Reorg. and Efficiency Act. H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE DRH0-RO- (0/0) H.B. 0 May, 0 HOUSE PRINCIPAL CLERK D Short Title: Government Reorg. and Efficiency Act. (Public) Sponsors: Referred to: Committee on

More information

The name of the Corporation is Woburn Youth Hockey Association, Inc.

The name of the Corporation is Woburn Youth Hockey Association, Inc. Corporation By-Laws ARTICLE ONE: NAME, LOCATION AND SEAL Name The name of the Corporation is Woburn Youth Hockey Association, Inc. Location The location of the Corporation shall be P.O. Box 116, Woburn,

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6-21-16 ITEM: 3.7 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: APPROVE POLICY AND MUNICIPAL CODE UPDATES FOR BOARDS AND COMMISSIONS

More information

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Date: 11/6/14 SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Name of Advisory Board: _Agricultural Advisory Committee Name of person completing review sheet: Jim Allan Name and

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

Behavioral Health Board Meeting Minutes

Behavioral Health Board Meeting Minutes Behavioral Health Board Meeting Minutes Date: February 19, 2014 Start Time: 3:00 p.m. Adjournment: 5:40 p.m. Location: Behavioral Health Department ASD Conf. Rm., 109 Parmac Rd., Ste. 1, Chico, CA Board

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Solo & Small Firm Section of the

More information

Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS

Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS Original: September 28, 1988; Rev. 1: January 12, 1990; Rev. 2: June 15, 1990; Rev. 3: June 2, 1992 Rev. 4: August 1993

More information

Association for Children s Mental Health

Association for Children s Mental Health Association for Children s Mental Health State Bylaws April 24, 2014 Table of Contents Article I Name... 3 Article II Purpose and Powers... 3 Section 1 - Purpose......3 Section 2 - Nonprofit Status...

More information

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE The Community Mental Health Authority of Clinton, Eaton, Ingham Counties is

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. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME UPDATED: September 20, 2005 BYLAWS The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME Section 1- Name: The name of this corporation shall be The Lancaster

More information

By-Laws. Carbon County Senior Services, Incorporated

By-Laws. Carbon County Senior Services, Incorporated By-Laws Now comes the Board of Directors of, and hereby adopts the following By-Laws as amended, said amendments being approved by the Board of Directors to form, format, and substance with the intention

More information

Shasta-Tehama-Trinity Joint Community College District. Application for Independent Citizens Bond Oversight Committee

Shasta-Tehama-Trinity Joint Community College District. Application for Independent Citizens Bond Oversight Committee Shasta-Tehama-Trinity Joint Community College District Application for Independent Citizens Bond Oversight Committee Completed applications are to be mailed or hand-delivered to: Shasta-Tehama-Trinity

More information

STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION 1.1 NAME. This Section shall be known as The Section of Indian Law, and shall be hereinafter designated

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory PROPOSED bylaw changes as of September 16, 2013 BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Territory Section l. The name of this corporation shall be Philadelphia

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

The Public Libraries Act

The Public Libraries Act The Public Libraries Act being Chapter P-39 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been incorporated for

More information

Groveton Ambulance Association Bylaws

Groveton Ambulance Association Bylaws Groveton Ambulance Association Bylaws Article I: Name. The name of this organization shall be the Groveton Ambulance Association Article II: Object. A. To render emergency medical services to the Town

More information