The Police Pension Fund VILLAGE OF LOMBARD

Size: px
Start display at page:

Download "The Police Pension Fund VILLAGE OF LOMBARD"

Transcription

1 The Police Pension Fund VILLAGE OF LOMBARD 235 EAST WILSON AVE. LOMBARD, IL MINUTES OF THE REGULAR MEETING APRIL 17, 2017 A regular meeting of the Lombard Police Pension Fund Board of Trustees was held on Monday, April 17, 2017 at 1:30 pm in the Chief s Conference Room located at 235 E. Wilson Avenue, Lombard, IL 60148, pursuant to notice. CALL TO ORDER: President Shafer called the meeting to order at 1:31 pm. ROLL CALL: PRESENT: ABSENT: ALSO PRESENT: President Richard Shafer, Vice President Jerry Peterson, Secretary Benny Ranallo, Assistant Secretary Tom Wirsing, and Trustee Karen Koenig Board Attorney Charles Atwell, Atwell & Atwell; John Falduto and Tom Sawyer, Sawyer Falduto Asset Management; Jessica Nawracaj, Village of Lombard; Stefanie Bravo and Casey Heeley, Lauterbach & Amen (L&A); Francis Vivo, Andrew Siegler, and Michael Harris, Lombard Police Department PUBLIC COMMENT: There was no public comment. APPROVAL OF MEETING MINUTES: The Board reviewed the minutes from the January 9, 2017 regular meeting. A motion was made by Trustee Koenig and seconded by Trustee Peterson to approve the January 9, 2017 regular meeting minutes, as written. Motion carried by roll call vote. ACCOUNTANT S REPORT LAUTERBACH & AMEN, LLP: Monthly Financial Report: The Board was presented with the Monthly Financial Report for the three month period ending March 31, As of March 31, 2017, the net position held in trust for pension benefits is $62,340, with a change in position of $1,036, The Board reviewed the Cash Analysis Report, Revenue Report, Expense Report, Member Contribution Report and Payroll Journal. Quarterly Disbursement Summary: The Board reviewed the Quarterly Disbursement Summary for payroll and vendor disbursements paid in the first quarter from January 1, 2017 through March 31, 2017, totaling $1,253, Presentation and Approval of Bills: The Board reviewed the Vendor Checks Report for the period January 1, 2017 through March 31, 2017, for a total disbursement of $216, A motion was made by Trustee Peterson and seconded by Trustee Ranallo to accept the March 31, 2017 Monthly Financial Report, to approve the first quarter Quarterly Disbursement Summary in the amount of $1,253,443.39, and the Vendor Checks Report in the amount of $216, Motion carried by roll call vote.

2 Page 2 of 5 Additional Bills, if any Illinois Department of Insurance Compliance Fee: The Board noted that the Illinois Department of Insurance Compliance Fee invoice will be issued and payment is due by June 30, A motion was made by Trustee Wirsing and seconded by Trustee Ranallo to approve payment of the IDOI Compliance Fee, upon receipt. Motion carried by roll call vote. INVESTMENT REPORT SAWYER FALDUTO ASSET MANAGEMENT: Quarterly Investment Performance Report: Mr. Falduto presented the Quarterly Investment Performance Report for the period ending March 31, As of March 31, 2017, the quarter-to-date total net return is 3.19% for an investment return of $1,948,300 and an ending market value of $62,131,073. The current asset allocation is as follows: Fixed Income at 52.8%, Equities at 47.2% and Cash Equivalents at 0.0%. Mr. Sawyer reviewed the Market Commentary, Equity and Fixed Income Portfolios, and Transaction Ledger Report with the Board. A motion was made by Trustee Wirsing and seconded by Trustee Koenig to accept the Quarterly Investment Performance Report ending March 31, 2017 as presented by Sawyer Falduto Asset Management. Motion carried by roll call vote. Review/Update Investment Policy: There were no updates made to the Investment Policy at this time. APPLICATIONS FOR MEMBERSHIP/WITHDRAWALS FROM FUND: Applications for Membership Andrew J. Boccassini, Adam H. Bruce, and Jeffrey K. Calhoun: The Board was presented with the L&A New Hire Forms for Andrew J. Boccassini, Adam H. Bruce, and Jeffrey K. Calhoun. Mr. Boccassini, Mr. Bruce, and Mr. Calhoun s date of hire was September 29, 2016, all as Tier II participants. A motion was made by Trustee Ranallo and seconded by Trustee Peterson to accept Andrew J. Boccassini, Adam H. Bruce, and Jeffrey K. Calhoun effective their date of hire and as Tier II participants, into the Lombard Police Pension Fund. Motion carried by roll call vote. Resignation from Fund Alexander Robles: The Board noted that Alexander Robles resigned from the Lombard Police Department on March 13, He has been provided the necessary contribution refund application and no response has been received at this time. A motion was made by Trustee Wirsing and seconded by Trustee Peterson to table this item until the contribution refund application is received. Motion carried by roll call vote. APPLICATIONS FOR RETIREMENT/DISABILITY BENEFITS: Disability Application Status Officer Terry Olson: Attorney Atwell informed the Board that he has received medical records from Mr. Olson s Attorney, however, Mr. Atwell is seeking additional information. A subpoena of medical records will be submitted. Further updates will be provided to the Board as they become available. A motion was made by Trustee Wirsing and seconded by Trustee Ranallo to subpoena the current medical records for Mr. Olson to indicate whether or not he is at MMI. Motion carried by roll call vote.

3 Page 3 of 5 AYES: NAYS: ABSENT: Trustees Wirsing, Koenig, Peterson, Ranallo, and Shafer Disability Application Status Officer Francis Vivo: Attorney Atwell informed the Board that Mr. Vivo is represented by Attorney Thomas Duda who was not able to attend the Board meeting. Mr. Atwell has requested clarification from the applicant s Attorney based on Mr. Vivo s disability application claiming a non-duty disability, but in written correspondence from Mr. Vivo s attorney, Thomas Duda, he stated it was a line of duty disability. Mr. Duda indicated that two depositions from Workers Compensation will be sent to Mr. Atwell which would further identify the situation. Mr. Atwell will communicate the deposition to Village Attorney James Ferolo. The Village has not filed a motion to intervene at this time. Further updates will be provided to the Board as they become available. A motion was made by Trustee Ranallo and seconded by Trustee Wirsing to table this item until an amended disability application is received and further clarification is submitted to the Board. Motion carried by roll call vote. OLD BUSINESS: IDOI Annual Statement: The Board noted that the IDOI Annual Statement is in process and the final report will be sent to the Board for review upon completion. A special meeting will be set at a further date for approval and signature of the Certification Form on the final IDOI Annual Statement. Trustee Training Updates: The Board reviewed the Trustee Training Summary and discussed upcoming training opportunities. L&A will register all Trustees for the 2017 IPPFA Fall Conference once registration is available. NEW BUSINESS: Discussion/Approval of Military Service Purchases Andrew Siegler: The Board noted that Andrew Siegler has asked the Board to freeze the calculations of his military service purchase due to being in the process of refinancing his home. A motion was made by Trustee Wirsing and seconded by Trustee Peterson to freeze the military service purchase calculations until the next scheduled meeting. Motion carried by roll call vote. Discussion/Approval of Military Service Purchases Cynthia Velazquez: The Board noted that Cynthia Velasquez is requesting to transfer 4 months and 25 days of military service of active time and 12 days of reserve time. The Board discussed accepting the 12 days of reserve time for Officer Velasquez. A motion was made by Trustee Ranallo and seconded by Trustee Wirsing to accept the reserve time as active time and approve the transfer of the total active and reserve time for Cynthia Velasquez. Motion carried by roll call vote. Confirmation of Tier Status Charles Brack: The Board was informed that Charles Brack contacted L&A to confirm his tier status. According to the IDOI and L&A, Mr. Brack is a Tier I participant. The Board will confirm Mr. Brack s date of hire. Further updates will be provided at the next

4 Page 4 of 5 scheduled meeting. A motion was made by Trustee Wirsing and seconded by Trustee Koenig to table the confirmation of tier status for Charles Brack until the next scheduled meeting. Motion carried by roll call vote. Certify Board Election Results Active Member Position: L&A conducted an election for one of the two Active Member positions on the Lombard Police Pension Fund Board of Trustees. The Board noted that 31 ballots were received and 31 ballots were counted. The Active Member election results are as follows: 6 votes for Matthew Bendicsen and 25 votes for Tim Wirsing. Tom Wirsing was elected for a two-year term expiring April 30, A motion was made by Trustee Peterson and seconded by Trustee Koenig to certify the Election Results as presented. Motion carried by roll call vote. Appointed Member Term Expiration Karen Koenig: The Board noted that Karen Koenig will not seek reappointment to the Board of Trustees and submitted her resignation letter to the Board. The Village has been contacted to have a new Trustee appointed to the Lombard Police Pension Fund Board of Trustees. Further updates will be provided at the next scheduled meeting. A motion was made by Trustee Peterson and seconded by Trustee Ranallo to accept Karen Koenig s resignation from the Lombard Police Pension Fund Board of Trustees. Motion carried by roll call vote. AYES: Trustees Wirsing, Peterson, Ranallo, and Shafer ABSTAIN: Trustee Koenig Discussion/Possible Action IDFPR and Pension Contribution Adjustments Michael Clark: The Board noted that Michael Clark went on military leave and his Village salary was paid and reduced by the amount paid by the military. An incorrect gross base amount was used to compute the pension contribution and only a partial amount was paid into the Fund. The Village recognizes this was an error on their end, as the contribution should have been based on his full salary. A motion was made by Trustee Ranallo and seconded by Trustee Wirsing up to allow Mr. Clark to make payments of $ over a 12 month period without interest for a total amount due of $2, Motion carried by roll call vote. Review/Possible Adoption of Village s Travel Reimbursement Policy: The Board was informed that the Village s draft Travel Reimbursement Policy is currently under review. Once the Policy is finalized, it will be ed to the Board for review and possible adoption. Further discussion will be held at the next scheduled meeting. A motion was made by Trustee Wirsing and seconded by Trustee Ranallo to table the adoption of the Village s Travel Reimbursement Policy until the final Policy is received by the Board. Motion carried by roll call vote.

5 Page 5 of 5 Illinois Department of Insurance Compliance Audit Examination Report: The Board reviewed the Illinois Department of Insurance Compliance Audit Examination Report. A motion was made by Trustee Peterson and seconded by Trustee Koenig to direct Attorney Atwell to prepare and submit a written response to the findings to the IDOI within 14 days of receiving the letter. Motion carried by roll call vote. OTHER BUSINESS: Affidavits of Continued Eligibility: The Board noted that L&A will mail the Affidavits of Continued Eligibility to all pensioners with the June payroll cycle. A status update will be provided at the next scheduled meeting. Statements of Economic Interest: The Board was reminded that the Statements of Economic Interest are due by May 1, The Board noted that the Board was in receipt of a $50 QILDRO fee for the Chudzinski QILDRO. ATTORNEY S REPORT: Legal Updates: Attorney Atwell discussed various pension cases and pension legislation with the Board. CLOSED SESSION, IF NEEDED: There was no need for closed session at this time. ADJOURNMENT: A motion was made by Trustee Koenig and seconded by Trustee Peterson to adjourn the meeting at 2:44 pm. Motion carried by roll call vote. R. Shafer, President J. Peterson, Vice President B. Ranallo, Secretary T. Wirsing, Assistant Secretary Minutes approved by the Board of Trustees on (date). Minutes prepared by Stefanie Bravo, Pension Services Administrator. ~ The next regular meeting is scheduled for July 17, 2017 at 1:30 pm. ~

The Police Pension Fund VILLAGE OF LOMBARD

The Police Pension Fund VILLAGE OF LOMBARD The Police Pension Fund VILLAGE OF LOMBARD 235 EAST WILSON AVE. LOMBARD, IL 60148 MINUTES OF THE REGULAR MEETING JULY 16, 2018 A regular meeting of the Lombard Police Pension Fund Board of Trustees was

More information

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD FIREFIGHTERS PENSION FUND LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES The Lincolnwood Police Pension Fund Board of Trustees will conduct a regular meeting on Thursday, November 8, 2018 at

More information

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES

NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES NOTICE OF A REGULAR MEETING OF THE LINCOLNWOOD POLICE PENSION FUND BOARD OF TRUSTEES The Lincolnwood Police Pension Fund Board of Trustees will conduct a regular meeting on Thursday, January 24, 2019 at

More information

DES PLAINES FIREFIGHTERS PENSION FUND

DES PLAINES FIREFIGHTERS PENSION FUND DES PLAINES FIREFIGHTERS PENSION FUND 405 S. River Road Des Plaines, Illinois 60016 William Rice Jeff Vallee Paul Birger Nicholas Chiaro Jeffery Rozovics President Secretary Trustee Trustee Trustee MINUTES

More information

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station 24 575 Beacon Point Hoffman Estates, IL 60192 847-695-8502 October 10, 2016 at 9:30 am MEETING MINUTES I. Call to Order. Meeting called to order at 9:34

More information

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

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

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

More information

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL July 8, 2014 at 9:30 am MEETING MINUTES

HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station Beacon Point Hoffman Estates, IL July 8, 2014 at 9:30 am MEETING MINUTES HOFFMAN ESTATES FIREFIGHTERS PENSION BOARD Station 24 575 Beacon Point Hoffman Estates, IL 60192 847-695-8502 July 8, 2014 at 9:30 am MEETING MINUTES I. Call to Order. Meeting called to order at 9:35 am.

More information

BOARD MEETING MINUTES, October, 12, 2017

BOARD MEETING MINUTES, October, 12, 2017 MCHENRY TOWNSHI P MONTHLY MINUTES REVISED STATE OF ILLINOIS COUNTY OF MCHENRY TOWNSHIP OF MCHENRY S.S. BOARD MEETING MINUTES, October, 12, 2017 Supervisor Adams called the meeting to order in the McHenry

More information

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004 Louisiana School Employees Retirement System Special Board Meeting Monday, October 11, 2004 Convened immediately following adjournment of Investment Committee Meeting The Board of Trustees of the Louisiana

More information

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts) PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) 420.01 Payroll Distribution Listings (Computer Printouts) Dates: 1987-6 Cu. Ft. Annual Accumulation: 24 Cu. Ft. Arrangement: By personnel classification,

More information

RADIO SOCIETY OF TUCSON A Corporation for Non-Profit, 501C3 CONSTITUTION AND BYLAWS

RADIO SOCIETY OF TUCSON A Corporation for Non-Profit, 501C3 CONSTITUTION AND BYLAWS RADIO SOCIETY OF TUCSON A Corporation for Non-Profit, 501C3 CONSTITUTION AND BYLAWS Preamble The members of the Radio Society of Tucson, wishing to secure for ourselves the pleasures and benefits of an

More information

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

The 55 East Monroe Building 55 East Monroe Street, Suite 2720 Chicago, Illinois AFFOLTER, BIGGANE, DUGGAN, HODOROWICZ, LUX, MUNIZZI, PRADO

The 55 East Monroe Building 55 East Monroe Street, Suite 2720 Chicago, Illinois AFFOLTER, BIGGANE, DUGGAN, HODOROWICZ, LUX, MUNIZZI, PRADO RECORD OF PROCEEDINGS of the RETIREMENT BOARD (the "BOARD") of the PARK EMPLOYEES' ANNUITY and BENEFIT FUND (the "FUND") REGULAR BOARD MEETING THURSDAY, DECEMBER 20, 2018 The 55 East Monroe Building 55

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES Oakton Community College Conference Center, Room 1606 1600 East Golf Road, Des Plaines, IL 60016 Wednesday,

More information

MINUTES. Monroe County Employees Retirement System Board of Trustees Monday, May 7, 2018

MINUTES. Monroe County Employees Retirement System Board of Trustees Monday, May 7, 2018 MINUTES Trustees Monday, May 7, 2018 1. Call to Order A regular meeting of the Trustees was called to order at 5:00 PM on May 7, 2018 at the Mary K. Daume Library Service Center at 840 South Roessler Street,

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

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,

More information

Upon call for a vote on the motion, all present voted aye.*

Upon call for a vote on the motion, all present voted aye.* 83 MINUTES OF A REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, MARCH 23, 1992 A regular meeting of the Board of Education, School District No. 225 was held on Monday,

More information

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS Section 1 NAME This Local Union shall be known as Amalgamated Transit Union Local Union 241, A.F.L.-C.I.O. Section 2 PREAMBLE The Amalgamated Transit Union

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE 21 2018 CALL TO ORDER: President Pro-Tem Baumer called the meeting to order at 7:01 p.m. ROLL CALL: Trustee

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

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

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS ARTICLE 1 NAME, ADDRESS, DATE OF ADOPTION ARTICLE 2 ARTICLE 3 PURPOSES Section 2.1 Section 2.2 Section 2.3 BASIC POLICIES Purposes defined

More information

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,

More information

NEVADA ASSOCIATION OF SCHOOL BOARDS

NEVADA ASSOCIATION OF SCHOOL BOARDS NEVADA ASSOCIATION OF SCHOOL BOARDS BYLAWS ORIGINALLY ADOPTED 1966 Including Amendments Approved through November 17, 2017 [including technical revisions made February 20, 2018] 1 BYLAWS OF THE NEVADA

More information

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

Uniform PTA Bylaws. Name of PTA. Address. City State Zip Uniform PTA Bylaws Name of PTA Address City State Zip 3501 Glenwood Avenue Raleigh, NC 27612-4934 Phone: (919) 787-0534; (800) 225-0417 Fax: (919) 787-0569 E-Mail: office@ncpta.org Website: www.ncpta.org

More information

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018 By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...

More information

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

More information

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

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

More information

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL

Lake County Duplicate Bridge Clubs, Inc. 510 W. Key Ave., Eustis, FL 510 W. Key Ave., Eustis, FL 32726 352.589.9589 Bylaws Revised January 11, 2017 ARTICLE I: OFFICES The principal office of this nonprofit Corporation shall always be in the State of Florida. Its location

More information

*Pursuant to 21.4(2) of the Code of Iowa (2017), the City has the right to amend this agenda up until 24 hours before the posted meeting time.

*Pursuant to 21.4(2) of the Code of Iowa (2017), the City has the right to amend this agenda up until 24 hours before the posted meeting time. WAUKEE CITY COUNCIL SPECIAL MEETING AGENDA DATE: MONDAY, AUGUST 20, 2018 TIME: IMMEDIATELY FOLLOWING REGULAR MEETING PLACE: WAUKEE CITY HALL, 230 W. HICKMAN RD., WAUKEE, IOWA 50263 A. CALL TO ORDER B.

More information

PUBLIC HEARING OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA FEBRUARY 23, :28 P.M.

PUBLIC HEARING OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA FEBRUARY 23, :28 P.M. PUBLIC HEARING OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA FEBRUARY 23, 2016 5:28 P.M. The Board of Trustees conducted a public hearing in Muscatine Power

More information

MINUTES 1. Call to Order. President Greene called the meeting to order at 7:30 p.m.

MINUTES 1. Call to Order. President Greene called the meeting to order at 7:30 p.m. DOWNERS GROVE PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR MONTHLY MEETING AUGUST 23, 2017, 7:30 PM LIBRARY MEETING ROOM MINUTES 1. Call to Order. President Greene called the meeting to order at 7:30 p.m.

More information

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS Name 1.01 The name of the corporation is the Allen Orchestra Booster Club. Purpose 1.02 The purposes

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

Minutes December 14, 2009

Minutes December 14, 2009 Minutes - 1 - December 14, 2009 MINUTES Community Unit School District #205 Board of Education December 14, 2009 Public Hearing on Amendment to Board Policy 623.00 Authorization for Internet Access. Page

More information

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 REGULAR MEETING OF LBOPG Tuesday, July 17, 2018, 1:00 P.M. Louisiana Engineering Society Building Conference

More information

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation) Article I Name and Location 1.01 The name of the organization shall be the Greater Leander FFA Project Show. 1.02 All club meetings

More information

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING October 31, 2018 12:00 p.m. AGENDA San Luis Obispo County Integrated Waste Management Authority Office 870

More information

Loma Vista Parent Teacher Organization ( PTO )

Loma Vista Parent Teacher Organization ( PTO ) Bylaws of Loma Vista Parent Teacher Organization ( PTO ) 13822 Prospect Avenue Santa Ana, CA 92705-2023 Grades in School: K-5 Organization Date: 1957 Revised: December 1, 2016 Revised 12/01/2016 Page 1

More information

THE REGENT THEATRE FOUNDATION BY-LAWS #1 224 Main Street, Picton, Ontario K0K 2T0

THE REGENT THEATRE FOUNDATION BY-LAWS #1 224 Main Street, Picton, Ontario K0K 2T0 Table of Contents Section 1 - General... 2 Section 2 Board of Directors... 3 Section 3 - Board of Directors Meetings... 6 Section 4 - Financial... 7 Section 5 - Officers... 9 Section 6 - Protection of

More information

Indiana Conference of the United Methodist Church Conference Financial Policies

Indiana Conference of the United Methodist Church Conference Financial Policies CONFERENCE FINANCIAL POLICIES SUBMITTED BY: Rev. Dr. M. Kent Millard, President Indiana Conference of the United Methodist Church Conference Financial Policies General Provisions A. ALL CHURCHES (including

More information

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Open Meeting Minutes. Meeting called to order at 4:00 p.m. Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #3 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, November 20, 2013 4:00 p.m. I. CALL TO ORDER Date:

More information

MINUTES OF THE REGULAR MEETING OF THE ZION-BENTON PUBLIC LIBRARY DISTRICT June 28, 2016

MINUTES OF THE REGULAR MEETING OF THE ZION-BENTON PUBLIC LIBRARY DISTRICT June 28, 2016 MINUTES OF THE REGULAR MEETING OF THE ZION-BENTON PUBLIC LIBRARY DISTRICT June 28, 2016 President St. Cyr called the meeting to order at 6:03 p.m. ROLL CALL: Trustees: Present: Driver, Holmes, Mull, Onan,

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

More information

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

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

More information

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote Article I Name The name of this organization shall be known as the FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION. Article

More information

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

APPROVAL OF SEPTEMBER 10, 2018 BOARD OF TRUSTEES MINUTES

APPROVAL OF SEPTEMBER 10, 2018 BOARD OF TRUSTEES MINUTES Minutes of the Board of Trustees of the Fox River Water Reclamation District held on Monday, October 15, 2018 at the Administration Building at 1957 North LaFox, South Elgin, Illinois. Present were President

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

President Shact asked if any community visitor wished to be recognized.

President Shact asked if any community visitor wished to be recognized. 11 MINUTES OF REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, JULY 26, 1999 A regular meeting of the Board of Education, School District No. 225 was held on Monday, July

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. BYLAWS OF PORTLAND, OREGON CHAPTER OF THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC. May 2015 Port.land, Oregon - ISSA 1 May 2015 Port.land, Oregon - ISSA 2 Article I. Name The name of this organization

More information

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS #03-89 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:00pm, a quorum being present, Mayor Gitz called the meeting to order. RECORD

More information

MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016

MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016 MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016 1) Call to Order The meeting was called to order at 7:01 p.m. by Board President Jason Fichtel on Tuesday, November 15, 2016 at the

More information

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

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

More information

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents B r e e d e r s R e f e r e n c e G u i d e P a g e 3 Part 1: Charter and Bylaws Bylaws of the Association Table of Contents Article I: Type of Corporation; Purposes; Officers; Records Section 1.1. The

More information

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

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

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005 WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12 April 2005 Last Revised 04/12/05 ARTICLE I NAME... 4 ARTICLE II - PURPOSES... 4 SECTION 1.... 4 SECTION 2.... 4 ARTICLE III- BASIC POLICIES... 5

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

Coal City Public Library District Regular Board Meeting June 9, 2015

Coal City Public Library District Regular Board Meeting June 9, 2015 Coal City Public Library District Regular Board Meeting June 9, 2015 CALL TO ORDER President Lois Phillips called the regular monthly meeting of the Coal City Public Library District Board of Trustees

More information

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: November 20, 2013 TIME: 7:30 p.m. PLACE: Horizon Room

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: November 20, 2013 TIME: 7:30 p.m. PLACE: Horizon Room MINUTES FOR THE REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OF THE VILLAGE OF CAROL STREAM Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL 60188 DATE: November 20, 2013 TIME: 7:30

More information

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE Section 1. NAME. The name of this Corporation is the California

More information

APPROVAL OF THE MINUTES OF THE SPECIAL MEETING DECEMBER 9, 1991

APPROVAL OF THE MINUTES OF THE SPECIAL MEETING DECEMBER 9, 1991 60 MINUTES OF A REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, DECEMBER 16, 1991 A regular meeting of the Board of Education, School District No. 225 was held on Monday,

More information

STATE OF ILLINOIS STATE RECORDS COMMISSION

STATE OF ILLINOIS STATE RECORDS COMMISSION TO DISPOSE OF STATE RECORDS Page 1 of 112 STATE RECORDS UNIT ILLINOIS STATE ARCHIVES SPRINGFIELD, IL 62756 (217)782-2647 STATE OF ILLINOIS STATE RECORDS COMMISSION AGENCY DIVISION Southern Illinois University

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

Wauponsee Township Board Meeting Minutes

Wauponsee Township Board Meeting Minutes Wauponsee Township Board Meeting Minutes May 9, 2018 Page 1 of 19 The regular scheduled meeting of the Board of Trustees of Wauponsee Township of Grundy County, the State of Illinois, was held on the above

More information

BE IT ENACTED as the general by-laws of THE ENERGY CHAMBER OF TRINIDAD AND TOBAGO (hereinafter called "the Chamber") as follows:

BE IT ENACTED as the general by-laws of THE ENERGY CHAMBER OF TRINIDAD AND TOBAGO (hereinafter called the Chamber) as follows: TRINIDAD AND TOBAGO. BE IT ENACTED as the general by-laws of THE ENERGY CHAMBER OF TRINIDAD AND TOBAGO (hereinafter called "the Chamber") as follows: 1. INTERPRETATION In these by-laws, unless the context

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

Official Minutes of the Monday, January 14, 2019 Board of Education Meeting

Official Minutes of the Monday, January 14, 2019 Board of Education Meeting Official Minutes of the Monday, January 14, 2019 Board of Education Meeting Page 1 Call to Order The Board of Education of Community Consolidated School District 59 in County of Cook, State of Illinois,

More information

DIAPER BANK BY-LAWS: SAMPLE

DIAPER BANK BY-LAWS: SAMPLE DIAPER BANK BY-LAWS: SAMPLE ARTICLE I BOARD OF DIRECTORS BY-LAWS New Diaper Bank, A NON-PROFIT CORPORATION Number and Eligibility. The business of this non-profit corporation shall be managed by a Board

More information

Board of Trustees Bylaws

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

More information

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and VILLAGE OF HIGHLAND FALLS RESOLUTION ACCEPTING SETTLEMENT AGREEMENT BETWEEN THE VILLAGE OF HIGHLAND FALLS AND POLICE CHIEF KENNETH SCOTT SETTLING DISCIPLINARY PROCEEDINGS AGAINST CHIEF KENNETH SCOTT AND

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

CONSTITUTION OF THE MAGNOLIA FFA BOOSTER CLUB

CONSTITUTION OF THE MAGNOLIA FFA BOOSTER CLUB Article 1 Name & Purposes CONSTITUTION OF THE MAGNOLIA FFA BOOSTER CLUB The name of this organization shall be the Magnolia FFA Booster Club (Referred to hereafter as "MFFABC") The purposes for which the

More information

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014 JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014 The Joint Industrial Development Authority of Wythe County, Wytheville, and Rural Retreat held a regular meeting on Thursday, March

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

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

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (1) w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 18 September 2018 1. Call to

More information

BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY

BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY Name 1. The name of the Society is the Minor Hockey Association of Calgary (referred to in these bylaws as "MHAC"). Affiliation 2. MHAC will be a member of

More information

MINUTES Board of Trustees February 18, 2016

MINUTES Board of Trustees February 18, 2016 MINUTES Board of Trustees The regular meeting of the Board of Trustees of the Illinois Teachers Retirement System was held on at the Springfield office, 2815 West Washington Street. Tony Smith, President,

More information

SAYDEL COMMUNITY SCHOOL DISTRICT

SAYDEL COMMUNITY SCHOOL DISTRICT SAYDEL COMMUNITY SCHOOL DISTRICT Code No. 708.R Page 1 of 8 DUTIES OF DIRECTORS AND THE BUSINESS OFFICE: RECORDS RETENTION Officers and directors of corporations have two essential duties to which their

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

By-Laws of the Floyd Central High School Band Boosters Association, Inc. A Non-Profit Corporation Floyds Knobs, Indiana ARTICLE I NAME AND PURPOSE

By-Laws of the Floyd Central High School Band Boosters Association, Inc. A Non-Profit Corporation Floyds Knobs, Indiana ARTICLE I NAME AND PURPOSE By-Laws of the Floyd Central High School Band Boosters Association, Inc. A Non-Profit Corporation Floyds Knobs, Indiana ARTICLE I NAME AND PURPOSE Section 1.01. Name. The legal name of the organization

More information

LAS VEGAS RADIO AMATEUR CLUB BYLAWS

LAS VEGAS RADIO AMATEUR CLUB BYLAWS LAS VEGAS RADIO AMATEUR CLUB BYLAWS ARTICLE I OFFICES The principal office of the corporation shall be located in the City of Las Vegas, County of Clark, and State of Nevada. The organization's mailing

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

BYLAWS LOCAL UNION 677 February 1, 2010

BYLAWS LOCAL UNION 677 February 1, 2010 BYLAWS LOCAL UNION 677 February 1, 2010 ARTICLE I: BYLAWS These Bylaws are subordinate to the provisions of the International Constitution of the International Union of Painters and Allied Trades (hereinafter

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

Me and My Shadow: What a Deputy Does

Me and My Shadow: What a Deputy Does Me and My Shadow: What A Deputy Does Catherine Mullhaupt Member Information Liaison Michigan Townships Association MTA 2008 Annual Educational Conference Wednesday, January 9, 2008 Detroit 1 What is an

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information