CO NATP Chapter News. The President s Corner. CO-NATP Chapter News Page 1 of 6

Size: px
Start display at page:

Download "CO NATP Chapter News. The President s Corner. CO-NATP Chapter News Page 1 of 6"

Transcription

1 CO-NATP Chapter News Page 1 of 6 May 21, 2013 Volume 1, Issue 2 CO NATP Chapter News Special Interest Articles: Special Interest Articles: Annual Conference Individual Highlights: Presidents Corner 1 The President s Corner. Welcome back into the sunlight after another tax season. The national conference is on the horizon. It is scheduled for July 8-11, with the promise to be Chillin in Phoenix. Chillin in July in Phoenix seems like an impossibility, but NATP hasn t let us down yet. Having attended several national conferences, I can say that the education is superb, and it is great to meet colleagues from across the country. I commend it to your consideration. Your Colorado Board is already planning another great state conference in October. Save the 17 th and 18 th for another fantastic event, at a new location, the Sheraton in Lakewood. New Colorado Legislation 2 CONATP Board of Directors 3 Louisa Young, CO-NATP, President Committees 4

2 CO-NATP Chapter News Page 2 of 6 STATE OF C OLORADO Sixty-ninth General Assembly 2013 Legislative bills you may want to review. House Bill In Colorado Revised Statutes, repeal and re-enact, with amendments, Voluntary contribution for Unwanted Horse Fund. House Bill In Colorado Revised Statutes, recreate and re-enact, with amendments, part 18 of article 22 of title 39. Special Olympics Colorado Voluntary Contribution. House Bill Enterprisezone Bus Facility Employee Tax Credit House Bill Urban and Rural Enterprise Act Reforms House Bill Innovative Motor Vehicle Income Tax Credit House Bill Extend Conservation Easement Tax Credit Cap House Bill Income Tax Modification for Military Family Relief fund grants House Bill Extend Wildfire Mitigation Financial Incentives. House Bill Colorado job growth incentive tax credit. Senate Bill Civil Union Act: Application of article to joint tax returns - legislative declaration. (1) THE GENERAL ASSEMBLY FINDS THAT CURRENT FEDERAL LAW PROHIBITS THE FILING OF A JOINT INCOME TAX RETURN BY PARTIES WHO ARE NOT CONSIDERED LEGALLY MARRIED UNDER FEDERAL LAW. SINCE COLORADO INCOME TAX FILINGS ARE TIED TO THE FEDERAL INCOME TAX FORM BY REQUIRING TAXPAYERS TO PAY A PERCENTAGE OF THEIR FEDERAL (Cont. next page)

3 Page 3 of 6 CO-NATP Chapter News TAXABLE INCOME AS THEIR STATE INCOME TAXES, THIS PREVENTS THE FILING BY THE PARTIES TO A CIVIL UNION OF A JOINT STATE INCOME TAX RETURN. (2) UNTIL A STATUTORY CHANGE IS ENACTED TO AUTHORIZE THE FILING OF A JOINT STATE INCOME TAX RETURN BY PARTIES TO A CIVIL UNION THIS ARTICLE SHALL NOT BE CONSTRUED TO PERMIT THE FILING OF A JOINT STATE INCOME TAX RETURN BY THE PARTIES TO A CIVIL UNION Senate Bill Conservation Easement Tax Credit Cert Application Senate Bill Habitat for Humanity for Colorado Tax Check Off Creation. Senate Bill concerning the exemption of representative services of Enrolled Agents from the definition of debt Management Services. What is Colordo Debt Management Services Act (DMSA)?: According to Colorado s Uniform Debt Management Services Act (UDMSA) any person acting on behalf of a consumer in an effort to negotiate a debt must register with the Attorney General (AG). ANYONE NEGOTIATING TAX DEBT RELIEF could be subject to enforcement by the state of Colorado Attorney General for failure to comply with registration. For further information please visit: Exemption of EAs from Definition of Debt Management Services: 57B080069B5E7?Open

4 CO-NATP Chapter News Page 4 of 6 Save The Date Colorado NATP Annual State Educational Conference Thursday October 17 th, 2013 and Friday October 18 th, 2013 Sheraton Lakewood 360 Union Blvd. Lakewood, CO Election of CO-NATP board of directors will be held during the Annual Meeting. (The 2013 expiring terms are marked in RED. Normally there are 4 directors elected each year, but because of a resignation this year there wil be 5 directors elected.) Please watch the Chapter Weekly for more information.

5 SECRETARY TREASURER PRESIDENT VICE PRES. Page 5 of 6 CO-NATP Chapter News CO-NATP BOARD OF DIRECTORS Board and Officer Listing Form Chapter: Colorado Date 1/6/2012 CHAPTER OFFICERS: Name: Louisa Young Attorney Address: PO Box Boulder, CO Phone: H: Cell: Louisa.Young@Colorado.EDU Officer Term Begins: 1/1/13 Officer Term Ends: 12/31/13 Board Term Begins1/1/13 Board Term Ends: 12/31/15 Name: Patricia A Nelson E.A. Address: W. Milan Place Denver, CO Phone: F ax: Cell: pattaxx@hotmail.com Officer Term Begins 1/1/13 Officer Term Ends: 12/31/13 Board Term Begins: 1/1/11 Board Term Ends: 12/31/13 Name: Rosemary Pike E.A. Address:10535 W 85 th Pl Arvada, CO Phone: Cell: piketaxservice@comcast.net Officer Term Begins: 1/1/13 Term Ends: 12/3113 Board Term Begins: 1/1/11 Board Term Ends 12/31/13 Name: Dortha Sanderson E.A. Address: 321 Countryside Dr. Pueblo West, CO Phone: Fax: Cell: dsander185@aol.com Officer Term Begins: 1/1/13 Officer Term Ends: 12/31/13 Board Term Begins:1/1/11 Board Term Ends:12/31/13 ADDITIONAL BOARD OF DIRECTORS: Name: Deborah A. Towers, EA, CSA,CFS Address:17910-B Cottonwood Drive Parker, CO Phone: Fax: deb@towerstax.com Term Begins: 1/1/13 Term Ends: 12/31/15 Name: Hatley, Gale J. E.A., CSA. Address: B Cottonwood Dr. Parker, CO Phone: Fax: gale@towerstax.com Term Begins: 1/1/12 Term Ends: 12/31/14 Name: Orla Ross PTP Address: 5914 S Fairfield St. Littleton, CO Phone: Fax: H roscokarns@msn.com Term Begins: 1/1/12 Term Ends: 12/31/14 Name: Hugh A. Gallagher, EA Address: Kalamath Court Westminster, CO Phone: Fax: hugh@westminstertax.com Term Begins: 1/1/13 Term Ends: 12/31/14 Name: Hassan Alief E.A. Address: PO Box 926 Wheat Ridge, CO Phone: Fax: Cell: mhalief@msn.com Board Term Begins: 1/1/13 Board Term Ends: 12/31/15 Name: Daniel R Broadbooks, E.A. Address: PO Box 7085 Pueblo West, CO Phone: Fax: Cell: dbaccounting@worldnet.att.net Term Begins: 1/1/11 Term Ends: 12/31/13 Name: Malcolm Hovde Address: 55 Taylor Court Castle Rock, CO Cell:: Fax: mchovde@comcast.net Term Begins: 1/1/13 Term Ends: 12/31/13 Name: Ardel Brink, E.A. Address: 8185 S Steele St. Centennial CO Phone: Fax: ardelea@msn.com Board Term Begins: 1/1/12 Board Term Ends 12/31/14

6 CO-NATP Chapter News Page 6 of 6 COMMITTEE CHAIRMEN: Bylaws Committee: Louisa, Hassan and Ardel Convention Committee: Rosemary, Gale, Pat and Deb Education Committee: Pat, Dan, Rosemary Government Relations Committee: Deb, Dot, Orla Membership/Public Relations Committee: Louisa, Hugh, Malcolm and Bob Beecher Newsletter Committee: Gale, Deb, Hugh and Malcolm Nominating Committee: Rosemary and Ardel Professional Standards Committee: Louisa To become involved in your CO-NATP chapter contact one of your State Directors. We will be happy to answer your questions. If you are interested in becoming a Director please contact someone on the Nominating Committee listed above.

FLORIDA URBAN FORESTRY COUNCIL BYLAWS

FLORIDA URBAN FORESTRY COUNCIL BYLAWS FLORIDA URBAN FORESTRY COUNCIL BYLAWS ARTICLE I - NAME The name of this non-profit organization shall be the FLORIDA URBAN FORESTRY COUNCIL, hereinafter referred to as the Council. ARTICLE II - PURPOSE

More information

Construction Defect Action Reform Act of 2003, as amended in 2010 (CDARA) , et seq. Local Ordinance Comparison

Construction Defect Action Reform Act of 2003, as amended in 2010 (CDARA) , et seq. Local Ordinance Comparison Construction Defect Action Reform Act of 2003, as amended in 2010 (CDARA) 13-20-801, et seq. Local Ordinance Comparison Subject CDARA and Colorado Case Law Local Ordinances 1 Comments Construction Defect

More information

BYLAWS OF Rocky Mountain Junior Baseball League

BYLAWS OF Rocky Mountain Junior Baseball League BYLAWS OF Rocky Mountain Junior Baseball League ARTICLE I NAME OF THE CORPORATION & OFFICES Section 1 - Name of the Corporation This corporation shall be known as Rocky Mountain Junior Baseball League,

More information

COLORADO PARLIAMENTARIAN

COLORADO PARLIAMENTARIAN COLORADO PARLIAMENTARIAN Official Publication of the Colorado Association of Parliamentarians Volume XXXII, Number 3 Winter 2010 Charles F Hefton President, Editor in Chief Pat Simpson. RP, Web Master

More information

2016 Colorado PRIMA Officers Bill Miller, President Loss Control Manager LGLP PO Box Cheyenne, WY (307)

2016 Colorado PRIMA Officers Bill Miller, President Loss Control Manager LGLP PO Box Cheyenne, WY (307) 2016 Colorado PRIMA Officers Bill Miller, President Loss Control Manager LGLP PO Box 20700 Cheyenne, WY 82003 (307) 638-1911 bmiller@lglp.net Kathy Kvasnicka, Vice President City of Northglenn 11701 Community

More information

OFFICIAL CALL Mass Meeting of the Louisa County Republican Committee of the Republican Party of Virginia

OFFICIAL CALL Mass Meeting of the Louisa County Republican Committee of the Republican Party of Virginia OFFICIAL CALL Mass Meeting of the Louisa County Republican Committee of the Republican Party of Virginia As Chairman and pursuant to the Plan of Organization for the Republican Party of Virginia and as

More information

City of Lakewood JUDICIAL REVIEW COMMISSION Appointment Application BACKGROUND INFORMATION. Address: Cell Phone:

City of Lakewood JUDICIAL REVIEW COMMISSION Appointment Application BACKGROUND INFORMATION.  Address: Cell Phone: City of Lakewood Appointment Application NOTE TO APPLICANT: Before completing this application for consideration by the City Council Screening Committee, please review the attached duties. After completing

More information

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR AGENDA LAKEWOOD CITY COUNCIL STUDY SESSION CITY OF LAKEWOOD, COLORADO LAKEWOOD CIVIC CENTER 480 SOUTH ALLISON PARKWAY MAY 16, 2016 7:00 PM COUNCIL CHAMBERS The City of Lakewood does not discriminate on

More information

AGREEMENT BETWEEN LITTLETON CITY MANAGER'S OFFICE AND LITTLETON POLICE OFFICERS ASSOCIATION EFFECTIVE JANUARY 1, 2017 THROUGH DECEMBER 31, 2018

AGREEMENT BETWEEN LITTLETON CITY MANAGER'S OFFICE AND LITTLETON POLICE OFFICERS ASSOCIATION EFFECTIVE JANUARY 1, 2017 THROUGH DECEMBER 31, 2018 AGREEMENT BETWEEN LITTLETON CITY MANAGER'S OFFICE AND LITTLETON POLICE OFFICERS ASSOCIATION EFFECTIVE JANUARY 1, 2017 THROUGH DECEMBER 31, 2018 Revised: August 9, 2016 Final: 1 ARTICLE 1 PREAMBLE This

More information

Golden Junior Baseball Association Bylaws Revised September 27, 2017

Golden Junior Baseball Association Bylaws Revised September 27, 2017 Golden Junior Baseball Association Bylaws Revised September 27, 2017 I. Name and address of organization A. The name of this organization shall be the Golden Junior Baseball Association: hereinafter referred

More information

ESCAPEES SOCIAL NETWORK

ESCAPEES SOCIAL NETWORK ESCAPEES SOCIAL NETWORK Escapees Social Network, Inc. Information for Chapters Hello Chapters! We have received numerous requests from Chapters to assist them with their annual IRS filings and with insurance

More information

How To Run For County Office. Candidate Information Guide

How To Run For County Office. Candidate Information Guide How To Run For County Office Candidate Information Guide Stan Martin Adams County Clerk and Recorder 30 S Adams County Parkway Suite E3102 Brighton CO 80601 Phone: 720 523 6500 Fax: 720 523 6266 adams.elections@adcogov.org

More information

Guests: Brian Van Norman Michelle Stevens

Guests: Brian Van Norman Michelle Stevens American Public Works Association Colorado Chapter Board Meeting Minutes Friday, January 19, 2018 9:00 a.m. Board Meeting Fossil Trace Golf Course 3050 Illinois Street Golden, Colorado Present: Steve Glammeyer

More information

DRAFT, Revision from the March 2001 Annual meeting- Awaiting approval by members at Annual meeting 2002 BYLAWS OF SPRINGBROOK OWNERS ASSOCIATION, INC.

DRAFT, Revision from the March 2001 Annual meeting- Awaiting approval by members at Annual meeting 2002 BYLAWS OF SPRINGBROOK OWNERS ASSOCIATION, INC. DRAFT, Revision from the March 2001 Annual meeting- Awaiting approval by members at Annual meeting 2002 BYLAWS OF SPRINGBROOK OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation

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

SPRING 2012 ARIZONA PROCESS SERVERS ASSOCIATION Board of Directors. March, 2012 VOLUME 14, Issue 1

SPRING 2012 ARIZONA PROCESS SERVERS ASSOCIATION Board of Directors. March, 2012 VOLUME 14, Issue 1 ARIZONA PROCESS SERVERS ASSOCIATION 2011-12 Board of Directors PRESIDENT Larry Ratcliff Lakeside lrpi@frontiernet.net (928) 367-0510 VICE PRESIDENT Jenna Jones Tempe tempeprocess2@aol.com (480) 516-7221

More information

ARTICLES OF INCORPORATION OF LAW ENFORCEMENT EXPLORER POST ADVISORS ASSOCIATION OF COLORADO

ARTICLES OF INCORPORATION OF LAW ENFORCEMENT EXPLORER POST ADVISORS ASSOCIATION OF COLORADO ARTICLES OF INCORPORATION OF LAW ENFORCEMENT EXPLORER POST ADVISORS ASSOCIATION OF COLORADO ARTICLE I NAME The name of the Corporation shall be the Law Enforcement Explorer Post Advisors Association of

More information

MCHENRY JUNIOR WARRIORS POM AND CHEER

MCHENRY JUNIOR WARRIORS POM AND CHEER MCHENRY JUNIOR WARRIORS POM AND CHEER CONSTITUTION AND BYLAWS FEBRUARY 2002 Amendment No. 1 September 25, 2002; Amendment No. 2 December 5, 2002; Amendment No. 3 October 20, 2003; Amendment No. 4 November

More information

Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET. October 7-9, We Make Delaware Happen

Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET. October 7-9, We Make Delaware Happen nd Constitutional Convention Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET We Make Delaware Happen LEADING THE WAY! NOTICE AND WELCOME LETTER TO: ALL AFSCME LOCALS OF DELAWARE PUBLIC

More information

STYSA BYLAWS Revision Date: December 20, 2017

STYSA BYLAWS Revision Date: December 20, 2017 SOUTH TANGI YOUTH SOCCER ASSOCIATION (Henceforth referred to as STYSA or the Association in following document) STYSA BYLAWS Revision Date: December 20, 2017 INDEX OF ARTICLES: ARTICLE I. NAME AND MISSION

More information

BY-LAWS (composite as amended)

BY-LAWS (composite as amended) BY-LAWS (composite 08-05-2012 as amended) Health Care for All Colorado Foundation (HCACF) ARTICLE I: Name, Office and Structure Section 1.1 Name The name of this organization shall be the Health Care for

More information

BYLAWS OF LAUGHING WHITEFISH AUDUBON SOCIETY (Founded September 1, 1992) ARTICLE I NAME.

BYLAWS OF LAUGHING WHITEFISH AUDUBON SOCIETY (Founded September 1, 1992) ARTICLE I NAME. BYLAWS OF LAUGHING WHITEFISH AUDUBON SOCIETY (Founded September 1, 1992) ARTICLE I NAME NAME. The name of this organization is Laughing Whitefish Audubon Society. ARTICLE II PURPOSE PURPOSE. The purpose

More information

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

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

More information

ELECTIONS: QUICK REFERENCE GUIDE

ELECTIONS: QUICK REFERENCE GUIDE ELECTIONS: QUICK REFERENCE GUIDE SPECIAL DISTRICT ASSISTANCE Department of Local Affairs 1313 Sherman Street, Room 521 Denver, Colorado 80203 303-866-2156 www.dola.colorado.gov ELECTIONS: QUICK REFERENCE

More information

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and

More information

Desert Ridge High School Council Bylaws March 24, 2016

Desert Ridge High School Council Bylaws March 24, 2016 Desert Ridge High School Council Bylaws March 24, 2016 Article I: Desert Ridge High School Council Desert Ridge High School Council 10045 E. Madero Ave Mesa, AZ 85209 Article II: Belief Consistent with

More information

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

BYLAWS OF THE GRANDVILLE BAND BOOSTERS BYLAWS OF THE GRANDVILLE BAND BOOSTERS ARTICLE I PURPOSE AND DISSOLUTION Section 1. Purpose. The organization is organized for educational, literary, and scientific purposes, within the meaning of section

More information

news Colorado Judicial Branch Michael L. Bender, Chief Justice Gerald Marroney, State Court Administrator

news Colorado Judicial Branch Michael L. Bender, Chief Justice Gerald Marroney, State Court Administrator news Colorado Judicial Branch Michael L. Bender, Chief Justice Gerald Marroney, State Court Administrator FOR IMMEDIATE RELEASE Contact: Robert McCallum or Jon Sarché Aug. 8, 2011 303-837-3633 303-837-3644

More information

Volume 10 Issue 12 THE LAKES COMMUNITY NEWSLETTER December 2018

Volume 10 Issue 12 THE LAKES COMMUNITY NEWSLETTER December 2018 Volume 10 Issue 12 THE LAKES COMMUNITY NEWSLETTER December 2018 President's Message Hello Everyone! Well, this has got to be the "Best" weather in the world... and our community has got to be the best

More information

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE SECTION 1: NAME BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE The organization, incorporated under the Kansas Corporation Code, shall be known as the Kansas

More information

Pyramid Lake Paiute Tribe

Pyramid Lake Paiute Tribe Pyramid Lake Paiute Tribe P.O Box 256, Nixon, NV 89424, Phone (775) 574-1000 FAX (775) 574-1008 Numu, Inc. is a corporation that is wholly-owned by the Tribe, and operates with a separate board of directors

More information

LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION. Revised January 15, 2014

LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION. Revised January 15, 2014 LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION Revised January 15, 2014 ARTICLE I: NAME The name of the organization shall be the Longfellow Parent Teacher Organization, hereafter referred to as the

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

Wando High School Band Booster Bylaws Wando High School Band 1000 Warrior Way, Mt. Pleasant, SC 29466

Wando High School Band Booster Bylaws Wando High School Band 1000 Warrior Way, Mt. Pleasant, SC 29466 Wando High School Band Booster Bylaws Wando High School Band 1000 Warrior Way, Mt. Pleasant, SC 29466 Article I: Name of Organization: The name of this organization will be the Wando High School Band Boosters

More information

B. To preserve or to aid in the preservation of lands of important historical, environmental, recreational or agricultural value.

B. To preserve or to aid in the preservation of lands of important historical, environmental, recreational or agricultural value. GREAT BARRINGTON LAND CONSERVANCY, INC., BY-LAWS (Amended May 20, 2017) ARTICLE I GENERAL NAME The name of the corporation shall be the Great Barrington Land Conservancy, Inc., a non-profit corporation

More information

AMENDED BY-LAWS OF DACULA ATHLETIC ASSOCIATION, INC. ARTICLE I NAME, PURPOSE AND DEFINITIONS

AMENDED BY-LAWS OF DACULA ATHLETIC ASSOCIATION, INC. ARTICLE I NAME, PURPOSE AND DEFINITIONS AMENDED BY-LAWS OF DACULA ATHLETIC ASSOCIATION, INC. ARTICLE I NAME, PURPOSE AND DEFINITIONS 1.1 The name of this non-profit organization shall be DACULA ATHLETIC ASSOCIATION, INC. aka DAA. 1.2 The purpose

More information

SIERRA CLUB NEBRASKA CHAPTER

SIERRA CLUB NEBRASKA CHAPTER SIERRA CLUB NEBRASKA CHAPTER To: Nebraska Chapter of the Sierra Club From: James P. Cavanaugh Date: February15, 2109 RE: Nebraska 2019 Legislative Session, Week Ending February15, 2019 Special Invitation

More information

Second Regular Session Seventieth General Assembly STATE OF COLORADO INTRODUCED SENATE SPONSORSHIP HOUSE SPONSORSHIP

Second Regular Session Seventieth General Assembly STATE OF COLORADO INTRODUCED SENATE SPONSORSHIP HOUSE SPONSORSHIP Second Regular Session Seventieth General Assembly STATE OF COLORADO INTRODUCED LLS NO. 1-.01 Bob Lackner x0 SENATE BILL 1-1 Lundberg, SENATE SPONSORSHIP (None), HOUSE SPONSORSHIP Senate Committees State,

More information

TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017

TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017 TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017 1 TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS ARTICLE I NAME The name of this organization shall be TENNESSEE FEDERATION OF

More information

NEWSLETTER. Wilbourn Model Airplane Field. P.O. Box 2163 Huntsville, AL September Welcome: See you at the field.

NEWSLETTER. Wilbourn Model Airplane Field. P.O. Box 2163 Huntsville, AL September Welcome: See you at the field. www.rocketcityrc.com THE NEWSLETTER Proudly serving the Huntsville community at the Captain Trey... an AMA Award of Excellence Club! Wilbourn Model Airplane Field. P.O. Box 2163 Huntsville, AL 35804 September

More information

PROVIDENCE CITY COUNCIL MEETING Tuesday, April 11, :00 p.m. Providence City Office Building 15 South Main, Providence UT

PROVIDENCE CITY COUNCIL MEETING Tuesday, April 11, :00 p.m. Providence City Office Building 15 South Main, Providence UT 1 1 1 1 1 1 1 PROVIDENCE CITY COUNCIL MEETING Tuesday, April, 0 :00 p.m. Providence City Office Building 1 South Main, Providence UT The Providence City Council will begin discussing the following agenda

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information

bramplon.co llowgr Uty Committee of the Council of The Corporation of the City of Brampton

bramplon.co llowgr Uty Committee of the Council of The Corporation of the City of Brampton U BRAMPTON F2 ReP rt bramplon.co llowgr Uty Committee of the Council of The Corporation of the City of Brampton Report from the Office of the CAP and Executive Leadership Team l, -, COMMITTEE OF COUNCIL

More information

PIKES PEAK AREA COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS

PIKES PEAK AREA COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS THE BYLAWS OF THE PIKES PEAK AREA COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS As Amended: April 10, 1974 March 24, 1976 August 14, 1985 November 20, 1985 October 12, 1988 April 14, 1993 October 11, 2000

More information

Bylaws Approved April 19, 2018

Bylaws Approved April 19, 2018 Bylaws Approved April 19, 2018 Page 1 of 13 MISSOURI RED ANGUS ASSOCIATION Bylaws as approved April 19, 2018 ARTICLE I - NAME The name of the organization is the Missouri Red Angus Association. Within

More information

CONSTITUTION Toronto Central Soccer Club

CONSTITUTION Toronto Central Soccer Club CONSTITUTION Toronto Central Soccer Club ARTICLE 1: NAME The name of this Club will be known as the "Toronto Central Soccer club" (TCSC) and shall be hereinafter referred to as the TCSC. The headquarters

More information

2010 General Election Ballot Initiatives and Referenda (as of September 23, 2010)

2010 General Election Ballot Initiatives and Referenda (as of September 23, 2010) Amendment P Regulation of Games of Chance (Pursuant to House Concurrent Resolution 09-1003, sponsored by Representative(s) Lambert, Kerr J., also Senator(s) King K.) No issue committees have registered

More information

CITY OF SAYRE, OKLAHOMA AN EQUAL OPPORTUNITY EMPLOYER

CITY OF SAYRE, OKLAHOMA AN EQUAL OPPORTUNITY EMPLOYER CITY OF SAYRE, OKLAHOMA AN EQUAL OPPORTUNITY EMPLOYER PRE-EMPLOYMENT POLICE DEPARTMENT APPLICATION We make decisions regardless of race, color, religion, sex, national origin, age, marital or veteran status,

More information

COLORADO PARLIAMENTARIAN

COLORADO PARLIAMENTARIAN COLORADO PARLIAMENTARIAN Page 1 Official Publication of the Colorado Association of Parliamentarians Volume XXXIII, Number 3 Winter 2010 Charles F Hefton President, Editor in Chief Pat Simpson. RP, Web

More information

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws ARTICLE I ORGANIZATION Section 1 Name This non-profit organization shall be known as the Westminster High School Instrumental Music Boosters Section 2 The Mission The Westminster High School Instrumental

More information

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm.

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm. Josephine Community Library District Board Regular Meeting Minutes Thursday, October 12, 2017 at 5:15 pm Ben Bones Room, Grants Pass Branch Library Members present: Laurel Samson, Jennifer Roberts, John

More information

Meeting Minutes Wednesday, November 8, 2017 at 1:00 PM 2900 S. Platte River Drive at L/E WWTP

Meeting Minutes Wednesday, November 8, 2017 at 1:00 PM 2900 S. Platte River Drive at L/E WWTP Meeting Minutes Wednesday, November 8, 2017 at 1:00 PM 2900 S. Platte River Drive at L/E WWTP In Attendance: Jim Dorsch J-M Grebenc Jessica DiToro Tara Wilson Nicole Rowan Andra Ahrens Bobby Anastasov

More information

ROLES AND RESPONSIBILITIES OF GLENWOOD NETBALL CLUB EXECUTIVE COMMITTEE

ROLES AND RESPONSIBILITIES OF GLENWOOD NETBALL CLUB EXECUTIVE COMMITTEE PRESIDENT 1. Preside at all Club meetings and direct where necessary. 2. Prepare a Presidents report for presentation at the Annual General Meeting. 3. Ensure all committees are run in an appropriate manner.

More information

BLIND VETERANS NATIONAL CHAPTER #1 Disabled American Veterans CONSTITUTION AND BYLAWS. AMENDED: Monday 8/24/09

BLIND VETERANS NATIONAL CHAPTER #1 Disabled American Veterans CONSTITUTION AND BYLAWS. AMENDED: Monday 8/24/09 BLIND VETERANS NATIONAL CHAPTER #1 Disabled American Veterans CONSTITUTION AND BYLAWS AMENDED: Monday 8/24/09 CONSTITUTION BLIND VETERANS NATIONAL CHAPTER #1 DISABLED AMERICAN VETERANS PREAMBLE For God

More information

BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX SAN FRANCISCO, CA ARTICLE I ORGANIZATION NAME

BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX SAN FRANCISCO, CA ARTICLE I ORGANIZATION NAME BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX 31292 SAN FRANCISCO, CA 94131 ARTICLE I ORGANIZATION NAME Section 101: The name of this organization shall be "Glen Park Association," a California Public Benefit

More information

Warren County Republican Committee

Warren County Republican Committee Warren County Republican Committee Official Call for a Mass Meeting of the Warren County Republican Committee of the Republican Party of Virginia As Chairman of the Warren County Republican Committee of

More information

Seeking to balance protection of our constitutional rights with equitable access for citizen-initiated amendments to our constitution.

Seeking to balance protection of our constitutional rights with equitable access for citizen-initiated amendments to our constitution. Seeking to balance protection of our constitutional rights with equitable access for citizen-initiated amendments to our constitution. Amendment 71 represents a consensus recommendation which grew out

More information

Friends of the Mustangs Bylaws Article I. Article II

Friends of the Mustangs Bylaws Article I. Article II Friends of the Mustangs Bylaws Article I Name and Purpose 1.01 Name The name of the organization shall be Friends of the Mustangs, a non-profit organization, hereinafter referred to as "FOM". The mission

More information

Garfield County 4-H Council Officer & Advisor Application

Garfield County 4-H Council Officer & Advisor Application Garfield County 4-H Council Officer & Advisor Application Application deadline to the Garfield County Extension Office: April 15 th Contact Information: Name Mailing Address City, ST Zip Code Home/Cell

More information

By-Laws of Apex Band Boosters

By-Laws of Apex Band Boosters By-Laws of Apex Band Boosters Adopted September 12, 2000 Revised and Approved November 13, 2012 Table of Contents 1. INTRODUCTION... 1 1.1. NAME... 1 1.2. LOCATION... 1 1.3. PURPOSE... 1 1.4. BASIC POLICIES...

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 15-32 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CASTLE PINES, COLORADO, APPROVING THE FIRST AMENDMENT TO SERVICE PLANS FOR THE CANYONS METROPOLITAN DISTRICT NOS. 1-11 AND AUTHORIZING

More information

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

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

More information

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA 24010 www.highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill, City

More information

Section 2. Name. The name and number of this chapter shall be: SOUTHERN COLORADO CHAPTER #53.

Section 2. Name. The name and number of this chapter shall be: SOUTHERN COLORADO CHAPTER #53. Bylaws of the Southern Colorado Chapter #53 Of the Institute of Real Estate Management Of the National Association of REALTORS As approved by the Chapter on December 6, 2011 ARTICLE 1. Southern Colorado

More information

2018 Township Office Candidate Information Package Primary and General Elections

2018 Township Office Candidate Information Package Primary and General Elections David L. Lamb, County Clerk and Election Officer Cindy Holt, Deputy Election Officer 315 Main Street / P.O. Box 350, Mound City, Kansas 66056 913.795.2668 Phone; 913.795.2889 Fax 2018 Township Office Candidate

More information

Iscah Migration NewsLetter

Iscah Migration NewsLetter Iscah Migration NewsLetter (Copyright 2010) MONDAY 21ST JUNE 2010 ISSUE 144 Contents Hiya everyone Welcome to our newsletter on all issues to do with Australian migration. First of all a big happy birthday

More information

Community Council Phone: (520) P.O. Box 2138 Fax: (520) Sacaton, AZ 85147

Community Council Phone: (520) P.O. Box 2138 Fax: (520) Sacaton, AZ 85147 Community Council Phone: (520) 562-9720 P.O. Box 2138 Fax: (520) 562-9729 Sacaton, AZ 85147 The First Regular Monthly Meeting of the Community Council will be held Wednesday, March 7, 2018 at 9:00 a.m.,

More information

National Association of Victim Service Professionals in Corrections

National Association of Victim Service Professionals in Corrections National Association of Victim Service Professionals in Corrections Please note change in Post Office Box Number: P. O. Box 3163, Lacey, WA 98509-3145 STEERING COMMITTEE Bill Stutz Chairman/Treasurer Consultant,

More information

A Clause by Clause Overview of the Métis Nation of Ontario Secretariat Act, 2015

A Clause by Clause Overview of the Métis Nation of Ontario Secretariat Act, 2015 A Clause by Clause Overview of the Métis Nation of Ontario Secretariat Act, 2015 On December 9, 2015, the Ontario legislature passed the Métis Nation of Ontario Secretariat Act, 2015 (the MNO Act ). The

More information

Newsletter. Calendar of Events. Doug Wilkinson Memorial Golf Tournament

Newsletter. Calendar of Events. Doug Wilkinson Memorial Golf Tournament Newsletter Volume 32 Issue 6 June 2018 Calendar of Events It s time again to submit nominees for our annual REALTOR of the Year award. There are many members in our association who go above and beyond

More information

HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS

HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS March 17, 2010 Orten Cavanagh Richmond & Holmes, LLC Community Association Attorneys Denver Phone

More information

SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY, NORTH AMERICA (SNA) STANDARD OPERATING PROCEDURES FOR DEVELOPING A NEW REGIONAL CHAPTER

SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY, NORTH AMERICA (SNA) STANDARD OPERATING PROCEDURES FOR DEVELOPING A NEW REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY, NORTH AMERICA (SNA) STANDARD OPERATING PROCEDURES FOR DEVELOPING A NEW REGIONAL CHAPTER TABLE OF CONTENTS I. GENERAL II. GUIDELINES FOR INCORPORATION

More information

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

Bylaws ARTICLE I NAME*

Bylaws ARTICLE I NAME* Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COMMUNITY COUNCIL, INC. AND MOUNTAIN VISTA ELEMENTARY PTO BY-LAWS Dated 08/27/2014 as amended 02/03/17 pending approval ARTICLE I NAME* The name of the

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

pass 14 years for consecutive total service as Council member and Mayor. pass

pass 14 years for consecutive total service as Council member and Mayor. pass Aguilar for all elected officials. for Mayor. for Trustee. Akron for mayor and trustees Alamosa Modify term limits to conform to city charter Alma Create 4 year term limit for mayor. Eliminate term limitations

More information

Western Wilco Democratic Club, Est. 2014, Williamson County, Texas BYLAWS

Western Wilco Democratic Club, Est. 2014, Williamson County, Texas BYLAWS Western Wilco Democratic Club, Est. 2014, Williamson County, Texas BYLAWS Article 1: Purposes The purposes of the Western Wilco Democratic Club (WWDC) are to provide opportunities for strengthening bonds

More information

BYLAWS. Social Venture Partners Boulder County, Inc.

BYLAWS. Social Venture Partners Boulder County, Inc. BYLAWS OF Social Venture Partners Boulder County, Inc. (A Colorado nonprofit corporation) Effective as of November 14, 2012 Updated November 17, 2016 ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1. Name.

More information

Port Norfolk Board Meeting September 21, 2015

Port Norfolk Board Meeting September 21, 2015 Port Norfolk Board Meeting September 21, 2015 Meeting was called to order at 7:08 Attending: John, Doti, Amy, Nicole, Carolann, Marlene, Jen Martin Minutes were read and approved. Treasurer reported $8,281.26

More information

HOUSE SPONSORSHIP. Bill Summary

HOUSE SPONSORSHIP. Bill Summary Second Regular Session Sixty-ninth General Assembly STATE OF COLORADO REENGROSSED This Version Includes All Amendments Adopted in the House of Introduction LLS NO. -0.0 Jason Gelender x0 SENATE BILL -

More information

Bill Haverly, President University of Colorado, Boulder MINUTES

Bill Haverly, President University of Colorado, Boulder MINUTES Bob Smith, Past President University of Arizona Anna Wu, Treasurer University of North Carolina, Chapel Hill Bill Haverly, President University of Colorado, Boulder Larry Fusaro, Vice President Purdue

More information

Pat Fallon 2014 CAPITOL REPORT. T e x a s H o u s e o f R e p R e s e n TaT i v e s

Pat Fallon 2014 CAPITOL REPORT. T e x a s H o u s e o f R e p R e s e n TaT i v e s Pat Fallon stat e RepR esentat ive D ent on C ount y 2014 CAPITOL REPORT T e x a s H o u s e o f R e p R e s e n TaT i v e s To the Hardworking Taxpayers of Denton County, I work for you, and in order

More information

CINCINNATI CIVIL WAR ROUND TABLE, INC. CINCINNATI, OHIO CONSTITUTION AND BY-LAWS ARTICLE I. Name and Purpose

CINCINNATI CIVIL WAR ROUND TABLE, INC. CINCINNATI, OHIO CONSTITUTION AND BY-LAWS ARTICLE I. Name and Purpose CINCINNATI CIVIL WAR ROUND TABLE, INC. CINCINNATI, OHIO CONSTITUTION AND BY-LAWS ARTICLE I Name and Purpose (A) Name. The name of this organization shall be The Cincinnati Civil War Round Table, Inc. (B)

More information

NOVEMBER 9, 2003 CRSC MEETING MEETING WAS CALLED TO ORDER AT 10:12AM ROLL CALL. The following members were present: CRSC CHAIR: JIM H.

NOVEMBER 9, 2003 CRSC MEETING MEETING WAS CALLED TO ORDER AT 10:12AM ROLL CALL. The following members were present: CRSC CHAIR: JIM H. CRSC MEETING MEETING WAS CALLED TO ORDER AT 10:12AM ROLL CALL The following members were present: CRSC CHAIR: JIM H. CRSC VICE-CHAIR: TORRI F. CRSC TRESURER: BRENDA E. CRCNA CHAIR: CHARLIE R. CRCNA VICE-CHAIR:

More information

Box Elder United, Incorporated Bylaws, Rules, and Policies

Box Elder United, Incorporated Bylaws, Rules, and Policies Box Elder United, Incorporated Bylaws, Rules, and Policies 1.01.1 NAME 1.01.01 The Soccer Club, hereafter referred to as the club, shall be known and registered as Box Elder United Soccer Club, and shall

More information

IOWA INDUSTRIAL ENERGY GROUP

IOWA INDUSTRIAL ENERGY GROUP MAY 2018 IOWA INDUSTRIAL ENERGY GROUP IIEG 2018 SPRING CONFERENCE The IIEG Spring Conference was held on April 10 this year. The event began with a presentation recognizing the service of Dell Collins

More information

Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET

Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET Delaware Public Employees Council 81 AFSCME AFL-CIO CONVENTION PACKET October 26 October 28, 2016 STRONG PAST - STRONGER FUTURE NOTICE AND WELCOME LETTER 35 th CONSTITUTIONAL CONVENTION 50 TH ANNIVERSARY

More information

FLORIDA REVOLUTION SOCCER CLUB

FLORIDA REVOLUTION SOCCER CLUB FLORIDA REVOLUTION SOCCER CLUB 2012-2013 BY-LAWS 1. INTRODUCTION... 2 2. PURPOSE... 2 3. AFFILIATION... 2 4. MEMBERSHIP... 2 4.1 ELIGIBILITY... 2 4.2 RIGHTS OF GENERAL MEMBERS... 2 4.3 DURATION... 3 5.

More information

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) REGULAR BOARD MEETING AGENDA Tuesday, April 26, 2011

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) REGULAR BOARD MEETING AGENDA Tuesday, April 26, 2011 (ECSEANDC) Executive Committee Adrian Hutcherson, Chairperson, Jesus Andrade Co-Chair (Interim) Vacant, Secretary Estrella Dela-Rosa, Treasurer Malcolm Brown, Parliamentarian General Board Members Inell

More information

Montego Bay Civic Association, Inc.

Montego Bay Civic Association, Inc. Montego Bay Civic Association, Inc. T TM Bylaws of the Montego Bay Civic Association, Inc. April 21, 2012 ARTICLE I GENERAL The Bylaws of the Montego Bay Civic Association, Inc., establish the powers,

More information

94% OF VIRGINIANS BACK UNIVERSAL BACKGROUND CHECKS QUINNIPIAC UNIVERSITY POLL FINDS; VOTERS SUPPORT EXPANDING MEDICAID 2-1

94% OF VIRGINIANS BACK UNIVERSAL BACKGROUND CHECKS QUINNIPIAC UNIVERSITY POLL FINDS; VOTERS SUPPORT EXPANDING MEDICAID 2-1 Peter A. Brown, Assistant Director (203) 535-6203 Rubenstein Pat Smith (212) 843-8026 FOR RELEASE: APRIL 12, 2017 94% OF VIRGINIANS BACK UNIVERSAL BACKGROUND CHECKS QUINNIPIAC UNIVERSITY POLL FINDS; VOTERS

More information

NOTICE OF ELECTION TO INCREASE TAXES THIS IS NOT YOUR OFFICIAL BALLOT

NOTICE OF ELECTION TO INCREASE TAXES THIS IS NOT YOUR OFFICIAL BALLOT NOTICE OF ELECTION TO INCREASE TAXES COUNTYWIDE 2017 COORDINATED ELECTION THIS IS NOT YOUR OFFICIAL BALLOT SAMPLE BALLOT INCLUDED ANALYSIS OF THE 2017 BALLOT PROPOSALS A YES vote on any ballot issue is

More information

Winter 2011 ARIZONA PROCESS SERVERS ASSOCIATION Board of Directors. December, 2011 VOLUME 13, Issue 4

Winter 2011 ARIZONA PROCESS SERVERS ASSOCIATION Board of Directors. December, 2011 VOLUME 13, Issue 4 ARIZONA PROCESS SERVERS ASSOCIATION 2011-12 Board of Directors PRESIDENT Larry Ratcliff Lakeside lrpi@frontiernet.net (928) 367-0510 VICE PRESIDENT Jenna Jones Tempe tempeprocess2@aol.com (480) 516-7221

More information

Mission Statement & Bylaws

Mission Statement & Bylaws SGV VEC SAN GABRIEL VALLEY VETERANS EMPLOYMENT COMMITTEE COMMERCE EAST LOS ANGELES EL MONTE MONTEBELLO NORWALK PASADENA POMONA WEST COVINA Mission Statement & Bylaws Adopted on: 15 November 2012 (Revised

More information

Bylaws. Colorado Society of Association Executives

Bylaws. Colorado Society of Association Executives 1 ARTICLE I. NAME/LOCATION Bylaws Colorado Society of Association Executives May 27, 2016 Section 1. Name. The name of the organization shall be the Colorado Society of Association Executives (the "Society").

More information

1.1 Name. The name of the corporation is Flagstone Community Association, Inc. (hereafter referred to as FCA).

1.1 Name. The name of the corporation is Flagstone Community Association, Inc. (hereafter referred to as FCA). Adopted: BYLAWS OF FLAGSTONE COMMUNITY ASSOCIATION. INC. (A Tennessee Nonprofit Corporation) ARTICLE 1 NAME AND PURPOSES 1.1 Name. The name of the corporation is Flagstone Community Association, Inc. (hereafter

More information

GENERAL BYLAWS NEW BRUNSWICK ALL-TERRAIN VEHICLE FEDERATION INC.

GENERAL BYLAWS NEW BRUNSWICK ALL-TERRAIN VEHICLE FEDERATION INC. GENERAL BYLAWS NEW BRUNSWICK ALL-TERRAIN VEHICLE FEDERATION INC. CHAPTER OUTLINE DEFINITIONS: Federation Club Member Federation member Delegate ATV CHAPTER I GENERAL PROVISIONS Article Name 1 Head Office

More information

NORTH CAROLINA TECHNOLOGY STUDENT ASSOCIATION BYLAWS Approved April 15, 2016 ARTICLE I NAME

NORTH CAROLINA TECHNOLOGY STUDENT ASSOCIATION BYLAWS Approved April 15, 2016 ARTICLE I NAME NORTH CAROLINA TECHNOLOGY STUDENT ASSOCIATION BYLAWS Approved April 15, 2016 ARTICLE I NAME The official name of this organization shall be the North Carolina Technology Student Association and may be

More information

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018 SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018 1. Call to Order - 6:20 p.m. - Council Chambers 2. Moment of Reflection and Pledge of Allegiance 3. Roll Call of Councilmembers

More information