Board Vacancies General Employees Pension Board
|
|
- Sharleen Cameron
- 6 years ago
- Views:
Transcription
1 Board Vacancies General Employees Pension Board March 8, 2016 Vacancies: 2 Total membership: 8 APPLICANT NAME Carol Himes, Incumbent *Michael Kokol, New Applicant Lewis F. Sarrica, Incumbent QUALIFICATION Employee Resident Resident Vacancies due to the term expirations of Carol Himes and Lewis Sarrica. *Mr. Kokol has also applied for the Police & Firefighters Pension Board. Year Appointed Current membership - 3 Year Terms Term Expires Lewis D. Duberman March 29, Nicole Gasparri March 29, Carol Himes March 29, Lewis F. Sarrica March 29, Ella Moore-Poitier Elected March 29, JoLyn Avery Elected March 29, Suzy Pearl Elected March 29, Janice Vassell Elected March 29, 2018 Membership qualifications Members must be a resident of the City. However, pursuant to Code Section 2-51(2)(a), residency shall not be required for membership by any city employee.
2 ARTICLE III. GENERAL EMPLOYEES PENSION Sec Administration. (1) The general administration and responsibility for the proper operation of the plan is hereby vested in a board of trustees consisting of 8 persons, as follows: (a) Four members, other than general employees to be appointed as hereinafter provided; and (b) Four members of the general employees group to be elected as hereinafter provided; at any time, one general employee trustee may commence participation in the Deferred Retirement Option Plan and continue service as a trustee, and such trustee shall be eligible to be reelected as a trustee during the Deferred Retirement Option Plan participation period, provided however, such trustee shall cease to serve (and shall be ineligible to be reelected) as a trustee upon termination of employment. (2) The term of office of each elected trustee shall be 3 years. The city council shall determine the term of office of each appointive trustee. (3) The appointive trustees shall be appointed by the city council. (4) The elective trustees shall be elected in the following manner: By per capita vote of all employees who are members of this plan at meetings to be held at places designated by the board, at which meetings of qualified active members entitled to vote shall be notified in person or by mail 10 days in advance of the meeting. The candidate receiving the highest number of votes for each office shall be declared elected and shall take office immediately upon commencement of the term of office for which elected or as soon thereafter as he shall qualify therefore. An election shall be held each year not more than 30 and not less than 10 days prior to the commencement of the terms for which trustees are to be elected in that year. The board of trustees shall meet, organize and elect 1 of its members as chairman and 1 member as vice-chairman within 10 days after trustees are elected and duly qualified. (5) If a vacancy occurs in the office of trustee, the vacancy shall be filled for the unexpired term in the manner as the office was previously filled. (6) The trustees shall serve without compensation, but they may be reimbursed from the expense fund for all necessary expenses which they may actually expend through services on the board. (7) Each trustee shall, within 10 days after his/her appointment or election, take an oath of office before the city clerk, that so far as it develops upon him he will diligently and honestly administer the affairs of the board, and that he will not knowingly violate or willingly permit to be violated any of the provisions of the law applicable to the plan. Such oath shall be subscribed to by the members making it and certified by the clerk and filed in his/her office. (8) Each trustee shall be entitled to 1 vote on the board. Six votes shall be necessary for a decision by the trustees at any meeting of the board. The chairman shall have the right to 1 vote only. (9) Subject to the limitations of this pension plan, the board of trustees shall from time to time establish uniform rules and regulations for the administration of the plan and for transaction of its business, including provisions for compulsory attendance of its members. (10)
3 The board of trustees shall by majority vote of its members appoint a secretary who may, but need not be, one of its members. It shall engage such actuarial and other services as shall be required to transact the business of the plan. The compensation of all persons engaged by the board of trustees and all other expenses of the board necessary for the operation of the plan shall be paid at such rates and in such amounts as the board of trustees shall approve. All funds shall be disbursed upon written authorization by the board of trustees. (11) Any trustee who neglects the duties of his/her office as determined by the board may be removed by a 6/8 vote of the board of trustees. (12) The board shall carry out the duties set forth in this pension plan in accordance with its terms. However, all decisions of the board, other than decisions concerning investments pursuant to section 12-88(5) and disability determinations pursuant to section 12-84(6), shall be subject to the review and reconsideration procedure set forth in subsection (13), below. (13) Review and reconsideration procedure: (a) The board shall cause to be prepared a written report of its decisions at each meeting. This report shall be delivered to the city manager within 10 days following each board meeting. Within 15 days following receipt of the report, the city manager shall review it, and notify the board, in writing, of any decision(s) which, in his/her judgment, warrant reconsideration by the board, together with a summary of the reason(s) reconsideration is warranted. All decisions of the board as to which the city manager does not submit a written notice of reconsideration within 15 days following his/her receipt of the meeting report shall be final. In addition, the city manager may advise the board, in writing, in less than 15 days of receipt of the report, of any decision(s) which in his/her judgment do not warrant reconsideration, in which case any decision so identified shall become final upon the board's receipt of the city manager's advisory. (b) Those decisions as to which the city manager submits a timely notice of reconsideration shall be reconsidered by the board at its next regular or special meeting, but no later than its next regular meeting, provided the notice requirement in the following sentence can be met. The board shall provide written notice to the city manager of any meeting at which reconsideration of a decision is scheduled at least 7 days prior to the meeting, and shall at the same time provide written notice of reconsideration to the party that requested the board's decision, and any other party that requested such notice, in writing, prior to the date the notice is sent out. The city manager or designee shall attend any meeting at which a board decision is reconsidered to present the reasons why, in the city manager's judgment, reconsideration is warranted. A motion to reconsider the vote by which the decision was originally made shall not be required. Following discussion of the reconsidered decision, the board shall take a new vote on the issue, which may be in the same form as the motion that was originally adopted, or in the form of another motion. The board's vote on the reconsidered decision shall supersede the original vote. (c) If, in the city manager's judgment, the board's decision on reconsideration warrants review by the city council, the city manager may submit the issue to the city council for a final determination. The city manager shall, within 15 days following the board's vote on the reconsidered decision, notify the board in writing that a reconsidered decision is being submitted to the city council; and shall provide written notice to the board, to the party that requested the board's decision, and to any other party that has submitted a timely written request for such notice, of any city council meeting at which a reconsidered board decision is scheduled to be heard, at least 7 days prior to the meeting. The city manager shall present
4 his/her position to the city council, and a pension board representative, the party that requested the board's decision, and any other party that submitted a written request for notice of the meeting shall have an opportunity to present their positions prior to the city council's vote on the reconsidered decision. The city council shall conduct a de novo review, hear all relevant evidence concerning the reconsidered decision, and shall not be bound by the record of the board meetings on the issue. Following discussion of the reconsidered decision, the city council shall make a final determination to resolve the issue. The pension board's decision on reconsideration shall be deemed final if the city council does not consider the matter prior to adjournment of the second regularly scheduled city council meeting following the date the city manager submits the matter to the city council. (d) For the purpose of this subsection, "day" refers to a calendar day, and if the deadline for any required action falls on a weekend or city holiday, the deadline shall be extended to the close of business on the next regular business day. (e) This subsection shall not apply to the board's decision on the eligibility for retirement of any member who terminated city employment or submitted a written notice of resignation with ten or more years of continuous service under the plan prior to January 9, 2001, who was advised by the board or its administrator prior to termination of employment concerning the board's prior interpretation of "continuous service," and who relied on such advice in terminating city employment. (f) This subsection shall not apply to the board's decision on a one-time only purchase or other distribution of funds, which purchase or distribution of funds does not exceed $ This exemption shall not apply to any decision, purchase or other distribution of funds which creates or acknowledges an additional, outstanding or continuing obligation of the board. (14) Any advice provided by the board or its administrator to any party concerning a member's eligibility for benefits, amount of benefits, normal retirement date, or any other interpretation of the plan must be put in writing and shall not become effective or binding until approved by the board, subject to the review and reconsideration procedure set forth in subsection (13), above. Oral representations concerning a member's eligibility for benefits, amount of benefits, normal retirement date or any other interpretation of the plan shall not be valid or binding. (15) Subject to the review and reconsideration procedure set forth in subsection (13), above, the duties and responsibilities of the board of trustees shall include the following: (a) Construe the provisions of the plan and determine all questions arising there under; (b) Determine all questions relating to eligibility and participation; (c) Determine and certify amounts of all retirement allowances or other benefits hereunder; (d) Establish uniform rules and procedures to be followed for administrative purposes, benefit applications and all matters required to administer the plan; (e) Distribute information concerning the plan at regular intervals to employees; (f) Receive and process all applications for participation and benefits; (g) Authorize all payments whatsoever from the fund; (h) Review ordinances proposing changes to the provisions of the plan referred to the board by the city council, and recommend to the city council the action to be taken on each ordinance which the board finds necessary or advisable; any ordinance proposing a change to the provisions of the plan shall be referred to the board; and the board at its option shall have up to 45 days to review the ordinance and submit its recommendations to the city council. The board's recommendations under this paragraph shall not be subject to the review and reconsideration procedure contained in subsection (13), above.
5 (i) Perform such duties as are specified in section (Code 1966, 17-28; Ord. No. 4598, 1, ; Ord. No. 4687, 1, ; Ord. No. 5145, 1, )
6
7
8
9
10
11
12
13
14
15
Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
More informationCITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS
CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority
More informationTHE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED
THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred
More informationNEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written
CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties
More informationWALDEN HOMEOWNERS ASSOCIATION, INC.
BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423
More informationEXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.
EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977
More informationEL DORADO COUNTY CHARTER. Birthplace of the Gold Rush
EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The
More informationPUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS
PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws
More informationBYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.
BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter
More informationPOLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS
POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,
More informationSTARK STATE COLLEGE POLICIES AND PROCEDURES MANUAL
TABLE OF CONTENTS: BOARD OF TRUSTEES Effective: 08/13/1975 Policy No.: 3357:15-11-00 Revised: 02/22/2009 Revised: 02/24/2012 Revised: 08/16/2016 11-01... Composition Gubernatorial Appointees Local Appointees
More informationEDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS
EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS As amended May 7, 2015 ARTICLE I Mission, Relationship to the University, Legal Status, Purpose, Activities The mission of The University of South Carolina
More informationBYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000
BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised
More informationCHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY
CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS Rev. 10/2017 IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY AN ACT ESTABLISHING A REPRESENTATIVE TOWN MEETING FORM OF GOVERNMENT IN THE TOWN OF BURLINGTON.
More informationBYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation
BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation
More informationSTATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 54
2D!5M1,Y 19 AMII: 27 SEC f;; E 1,1\ F( Y U F S TATE r UP\ l t1,t! t'1 f 1 4S STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR No. 54 AN ORDER AMENDING EXECUTIVE ORDER NO. 41 RELATIVE TO THE GOVERNOR'S
More informationBYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices
BYLAWS OF CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I Offices Section 1. Principal Office. Unless otherwise determined by the Board of Directors, the principal
More informationCITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE
CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In
More informationBYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION
BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation
More informationCHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator
CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration
More informationBylaws 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 informationCHARTER TOWN OF LINCOLN, MAINE Penobscot County
CHARTER TOWN OF LINCOLN, MAINE Penobscot County Charter Table of Contents ARTICLE I - GRANT OF POWERS TO THE TOWN... 4 SEC. 101. Incorporation; Powers of the Town.... 4 SEC. 102. Construction.... 4 ARTICLE
More informationMajor Project BY-LAWS NEVADA ELKS MAJOR PROJECT, INC. General. Mission Statement
BY-LAWS NEVADA ELKS MAJOR PROJECT, INC General. Mission Statement The Nevada Elks Major Project, Inc. the Corporation within the Nevada State Elks Association, pledges its commitment to addressing the
More informationALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES
ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the
More informationADMINISTRATION Article 2. Elected Officials 1-203
ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer
More informationCHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE
CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,
More informationNORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON.
NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 180 HOUSE BILL 450 AN ACT TO PROVIDE FOR A NEW CHARTER FOR THE CITY OF MORGANTON. The General Assembly of North Carolina enacts: Section 1. A charter
More informationBYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES
BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES The principal office of the corporation in the State of Iowa shall be located in the City of Des Moines, County of Polk,
More informationZoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire
Zoning Board of Adjustment Town of Auburn Rockingham County, New Hampshire RULES OF PROCEDURE ARTICLE 1 - AUTHORITY. 1.1 These rules of procedure are adopted under the authority of the New Hampshire Revised
More informationSAMPLE NYS BY-LAWS - No Members (August 2013)
SAMPLE NYS BY-LAWS - No Members (August 2013) OF INC. ARTICLE I NAME AND DEFINITIONS 1. The name of this Corporation is: INC. (the "Corporation"). 2. The "Board" shall mean the Board of Directors of the
More informationRevised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs
Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections
More informationBYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL
BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.
More informationSTATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR. No. 41
I,. 201~ OV -6 PN I: 49 1 EC~!~ ~ I L, ' -: \ ~TATE STATE OF TENNESSEE EXECUTIVE ORDER BY THE GOVERNOR No. 41 AN ORDER ESTABLISHING THE GOVERNOR'S COUNCIL FOR JUDICIAL APPOINTMENTS FOR THE TRIAL AND APPELLATE
More informationBYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance
1 BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance 2 Article I. Establishment 3 4 The Association of Administrators of the Interstate Compact on Adoption
More informationTown of Scarborough, Maine Charter
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
More informationBY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions
BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,
More informationChapter 4 - Other Appointive Officers
Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission
More informationSenate Bill No. 440 Committee on Finance
Senate Bill No. 440 Committee on Finance CHAPTER... AN ACT relating to health insurance; creating the Silver State Health Insurance Exchange; setting forth the purposes of the Exchange; providing for the
More informationBYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT
BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache
More informationConstitution and By-Laws New Jersey State Association of Chiefs of Police With amendments through December 2016
Constitution and By-Laws New Jersey State Association of Chiefs of Police With amendments through December 2016 CONSTITUTION WE, THE MEMBERS OF THE NEW JERSEY STATE ASSOCIATION OF CHIEFS OF POLICE, ORGANIZED
More informationAMENDED AND RESTATED BYLAWS ONLINE TRUST ALLIANCE
AMENDED AND RESTATED BYLAWS OF ONLINE TRUST ALLIANCE Incorporated under the laws of the State of Washington Effective September 1, 2012 AMENDED AND RESTATED BYLAWS OF ONLINE TRUST ALLIANCE Incorporated
More informationCONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION
CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,
More informationBY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.
Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business
More informationHARRISBURG SCHOOL DISTRICT
No. 004 SECTION: LOCAL BOARD PROCEDURES HARRISBURG SCHOOL DISTRICT TITLE: MEMBERSHIP ADOPTED: JUNE 4, 2012 REVISED: JUNE 27, 2012 004. MEMBERSHIP Section 1. Number SC 303 SC 1081 The Board shall consist
More informationBY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED
BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED BY-LAW I: General Purposes The purpose for which the corporation is formed and the powers which it may exercise are set forth in the Articles
More informationBENTON AREA SCHOOL DISTRICT
No. 004 BENTON AREA SCHOOL DISTRICT SECTION: LOCAL BOARD PROCEDURES TITLE: MEMBERSHIP ADOPTED: November 17, 2003 REVISED: April 20, 2015 004. MEMBERSHIP Section 1. Number SC 303 SC 1081 The Board shall
More informationAMENDED AND RESTATED BY-LAWS OF Rainforest Trust
AMENDED AND RESTATED BY-LAWS OF Rainforest Trust (formerly known as World Parks Endowment, Inc., and formed under the New York Not-for-Profit Corporation Law) ARTICLE I Charitable Purpose The purpose of
More informationBylaws of Morris Animal Foundation A Nonprofit Colorado Corporation
ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing
More informationBYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS
1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS Sec. 1. Members. The qualifications, classes and conditions of membership shall
More informationTITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1
1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.
More informationAMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION
AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.
More informationA NONPROFIT CORPORATION Austin, Texas 78737
BYLAWS OF Heritage Oaks Landowners Association A NONPROFIT CORPORATION Austin, Texas 78737 ARTICLE 1 PURPOSE Section 1.01 The purpose of the Association shall be to provide a framework within which the
More informationBYLAWS. Abilene Christian University ARTICLE I. OFFICES
BYLAWS Abilene Christian University ARTICLE I. OFFICES The principal office of the corporation in the State of Texas shall be located at Abilene, Texas. The corporation may have such other offices, either
More informationRESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC.
RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC. ARTICLE I OFFICES Section 1. Principal Office. The Corporation may have such principal and other business offices, either within or without the State of
More informationBYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT
BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection
More informationBYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT
BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee
More informationBYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES
BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official
More informationNON-PARTISAN R E S O L U T I O N. THE TOWN and VILLAGE CIVIC CLUB Scarsdale, New York. Original Resolution Adopted December 11, 1930
NON-PARTISAN R E S O L U T I O N THE TOWN and VILLAGE CIVIC CLUB Scarsdale, New York Original Resolution Adopted December 11, 1930 Amended, December 8, 1932 Amended, December 14, 1939 Amended, September
More informationCorporation 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 informationBYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC
BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.
More informationCHAUTAUQUA COUNTY CHARTER
Article 1 GOVERNMENT OF CHAUTAUQUA COUNTY Section 1.00 Government of Chautauqua County Section 1.01 Purpose Section 1.02 Continued Status and Powers Section 1.03 Effect of Charter on State Laws Section
More informationAMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation
AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY
More informationJOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY
JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except
More informationCity Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1
Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1 City Charter 2. FORD OF GOVERNMENT 2. 07 t Vacancies, Forfeiture of Office, Fining of Vacancies. A
More informationBoard Vacancies Financial Advisory Board
Board Vacancies Financial Advisory Board August 22, 2017 Vacancies: 3 Total membership: 7 Applicant Name Michele Ferrara, Incumbent* Antonio J. Grau, Incumbent Malinka S. Nyitray, Incumbent Resident X
More informationCHAPTER 75 MERIT SYSTEM COMMISSION
CHAPTER 75 MERIT SYSTEM COMMISSION COMMISSION 7500. Merit System Commission Established. Pursuant to Article IX, Section 3 of the Jackson County Charter, there is established the Jackson County Merit System
More informationCENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018
CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant
More informationBYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES
BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES Section 1. Name. The name of the corporation shall be The James Ewing Foundation Inc. (hereinafter
More informationLiving Water Home Educators a New Jersey nonprofit corporation
Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey
More informationLAND DEVELOPMENT CODE
TOWN OF FORT MYERS BEACH, FLORIDA LAND DEVELOPMENT CODE CHAPTER 1 General Provisions CHAPTER 2 Administration Replaced by Ord. No. 00-11, 6-29-00 Amended by Ord. No. 02-01, 2/4/02 ( 2-301 459) Amended
More informationBYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY
BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY ARTICLE I: PURPOSE, POWERS AND FUNCTIONS 1.1 General Purpose. The Shasta-Trinity Schools Insurance Group ("Authority" or "STSIG")
More informationAMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015
AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended
More informationARTICLE I NAME AND PURPOSE
ARTICLE I NAME AND PURPOSE SECTION 1 NAME. The name of this Corporation and the purposes for which this Corporation is formed shall be as provided in its Articles of Incorporation. SECTION 2 PURPOSE OF
More informationS.B. No Page - 1 -
S.B. No. 966 AN ACT relating to creation of the Judicial Branch Certification Commission and the consolidation of judicial profession regulation; imposing penalties; authorizing fees. BE IT ENACTED BY
More informationBYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices
BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office
More informationBy-Laws. copyright 2017 general electric company
By-Laws By-Laws of General Electric Company* Article I Office The office of this Company shall be in the City of Schenectady, County of Schenectady, State of New York. Article II Directors A. The stock,
More informationThe Professional Staff Association of Boise State University
The Professional Staff Association of Boise State University Purpose Statement To promote and develop activities, policies and procedures which enhance Boise State University in pursuit of its mission;
More informationRetired Public Employees of New Mexico Bylaws updated May of 2015
Retired Public Employees of New Mexico Bylaws updated May of 2015 Bylaw 1 OBJECTIVES Objectives of the Association shall be implemented through but not limited to the following: A. Provision and distribution
More informationThe Board of School Directors does consist of nine (9) members. (SC 303)
ARMSTRONG SCHOOL DISTRICT BOARD POLICY ================================================================== Section: LOCAL BOARD PROCEDURES Policy No.: 006 Date Adopted: May 21, 2001 Title: Membership Last
More informationAMENDED AND RESTATED BYLAWS
AMENDED AND RESTATED BYLAWS OF SECOND HARVEST FOOD BANK OF SANTA CLARA AND SAN MATEO COUNTIES (a Nonprofit Public Benefit Corporation) AMENDED AND RESTATED BYLAWS OF SECOND HARVEST FOOD BANK OF SANTA CLARA
More informationBYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name
BYLAWS OF THE ALAMEDA COUNTY BAR ASSOCIATION VOLUNTEER LEGAL SERVICES CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I. Name Section 1.01 Corporate Name The name of this corporation
More informationAGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT
AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General
More informationTHE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES
Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.
More informationBylaws of the East Central University Foundation, Inc. Purpose of Bylaws:
Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.
More informationARTICLE III. BOARD OF DIRECTORS. Section 1. General Powers. The business and affairs of the Corporation shall be
ARTICLE III. BOARD OF DIRECTORS Section 1. General Powers. The business and affairs of the Corporation shall be managed by its Board. The Board of Directors of the company shall have the authority and
More informationAMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE
Final Draft approved March 27, 2013 AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Section 1. Name of Corporation. The name of this
More informationBYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.
BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I NAME The name of this organization shall be the Oregon Academy of Family Physicians. CHAPTER II AFFILIATION This organization is a constituent
More informationGENERAL BY-LAW FOR THE NOVA SCOTIA CHAPTER OF THE CANADIAN CONDOMINIUM INSTITUTE BY-LAW NO. 1
GENERAL BY-LAW FOR THE NOVA SCOTIA CHAPTER OF THE CANADIAN CONDOMINIUM INSTITUTE BY-LAW NO. 1 WHEREAS: The Canadian Condominium Institute has granted a Charter to create a chapter which chapter shall be
More informationACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]
ACADEMY OF OPERATIVE DENTISTRY CONSTITUTION AND BYLAWS [February 2014] 1 TABLE OF CONTENTS ITEM TOPIC PAGE CONSTITUTION ARTICLES I-VII 3-4... BYLAWS CHAPTER I MEMBERSHIP 5-6 CHAPTER II GOVERNING MEMBERSHIP
More informationARTICLE 1 GENERAL PROVISIONS
AMMENDED AND RESTATED BY-LAWS OF PINEDA CROSSING HOMEOWNERS' ASSOCIATION, INC. As Approved by the membership, Feb 17, 2005 (includes all previous amendments) ARTICLE 1 GENERAL PROVISIONS 1.0 IDENTITY.
More informationMUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS
MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS Section 1. General CONSTITUTION ARTICLE I This corporation shall be known as the Municipal Clerks Association of the State of New
More informationBYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE
BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE Adopted July 19, 2013 ARTICLE I GENERAL 1.01. Name of Corporation The name of this corporation is California Credit Union League ( League ), a non-profit mutual
More informationBY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES
BY-LAWS OF ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME This organization shall be known as: ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES The purposes
More informationBylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.
Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal
More informationWYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name
WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS ARTICLE I Name The name of this Association shall be WYOMING ASSOCIATION OF SHERIFFS AND CHIEFS OF POLICE. ARTICLE II Principal
More informationChapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS
Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the
More informationTEXAS SOUTHERN UNIVERSITY
TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws
More informationBYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017
BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1
More informationJoplin Area Chamber of Commerce. Foundation By-Laws
Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City
More informationChartered Professionals in Human Resources of Prince Edward Island Association
Chartered Professionals in Human Resources of Prince Edward Island Association BY-LAWS Article 1 - Definitions Article 2 - Objects Article 3 - Membership Article 4 Termination of Membership Article 5 Dues
More information