CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

Size: px
Start display at page:

Download "CONSENT AGENDA: The Consent Agenda report was provided in the Board packet."

Transcription

1 SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 NOVEMBER 14, 2017 SPECIAL MEETING MINUTES A Special Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District, Improvement District No. 1, was held at 3:00 p.m. on Tuesday, November 14, 2017 in the Conference Room at 1070 Faraday Street, Santa Ynez. Trustees Present: Kevin Walsh Harlan Burchardi Brad Joos Jeff Clay Trustees Absent: Michael Burchardi Others Present: Chris Dahlstrom Paeter Garcia Mary Martone Karen King Danna McGrew Eric Tambini Fred Kovol Penny Knowles I. CALL TO ORDER AND ROLL CALL: President Walsh called the meeting to order at 3:00 pm., he stated this was a Special Meeting of the Board of Trustees. Ms. Martone reported four members of the Board were present and Trustee Michael Burchardi was absent. II. III. PLEDGE OF ALLEGIANCE: President Walsh led the Pledge of Allegiance. REPORT BY THE SECRETARY TO THE BOARD REGARDING COMPLIANCE WITH THE REQUIREMENTS FOR POSTING OF THE AGENDA: Mrs. Martone presented the affidavit of posting of the agenda, along with a true copy of the agenda for this meeting. She reported that the agenda was posted in accordance with the California Government Code commencing at Section and also pursuant to Resolution No. 340 of the District. The affidavit is filed as evidence of the posting of the agenda items contained therein. IV. CONSIDERATION OF THE MINUTES OF THE SPECIAL MEETING OF OCTOBER 24, 2017: The Minutes of the October 24, 2017 Special Meeting were presented for consideration. President Walsh asked if there were any changes or additions to the Special minutes of October 24, There were no changes or additions to the minutes. It was MOVED by Trustee H. Burchardi, seconded by Trustee Clay and carried by a unanimous voice vote, with Trustee M. Burchardi absent, to approve the October 24, 2017 Special minutes as presented. V. ADDITIONS OR CORRECTIONS, IF ANY, TO THE AGENDA: There were no additions or corrections. VI. VII. PUBLIC COMMENT: There was no public comment. CONSENT AGENDA: The Consent Agenda report was provided in the Board packet. Trustee Clay MOVED to approve the Consent Agenda as presented, the motion was seconded by Trustee H. Burchardi and carried by a unanimous voice vote, with Trustee M. Burchardi absent. November 14, 2017 Special Meeting Minutes Page 1 of 6

2 VIII. MANAGER S REPORT - STATUS, DISCUSSION AND POSSIBLE BOARD ACTION ON THE FOLLOWING SUBJECTS: A. DISTRICT ADMINISTRATION: 1. Financial Report on Administrative Matters a) Presentation of Monthly Financial Statements Revenues and Expenses The Board was provided the Statement of Revenues and Expenses for the month of October in the handout materials. IX. Mr. Dahlstrom reviewed the Statement of Revenues and Expenses for the month of October. He reported the revenues exceeded the expenses by $222, for the month and the year-to-date net income was $1,200, Mr. Dahlstrom highlighted the quarterly interest installment received from the Local Agency Investment Fund (LAIF) and unanticipated revenues generated from unauthorized Fire Service use during the month by three District customers. He explained that to the unauthorized use occurred on private fire services that are only to be utilized for fire suppression. He reported that each customer received a warning letter and billing for the unauthorized use in accordance with the adopted Rules and Regulations. Mr. Dahlstrom also mentioned that the District has not been invoiced from the USBR for the current year Cachuma Water Entitlement which began in October, which results in lower expenses for the month. Mr. Dahlstrom indicated that management will be transferring funds to the Board-approved Debt Service Reserve to earmark funds for the annual State Water and COMB Bond payments. b) Draft FY June 30, 2017 and 2016 Financial Statements - presented by Bartlett, Pringle & Wolf, LLP The Board packet included the Draft Fiscal Year June 30, 2017 and 2016 Financial Statements Prepared by Bartlett, Pringle & Wolf. This item was taken out of agenda order. Mr. Dahlstrom introduced Ms. Danna McGrew from Bartlett, Pringle & Wolf, LLP for presentation of the District s 2017/2016 draft Financial Statements. Ms. Danna McGrew provided a power point presentation of the June 30, 2017 and 2016 Financial Statements. She reviewed the District s current assets, liabilities and fund equity, statement of revenues, statement of changes, statement of cash flows and notes to financial statements. Ms. McGrew reported that the District s financials conform to required Generally Accepted Accounting Principles (GAAP) and the State Controller s Minimum Audit Requirements for California Special Districts. She explained that the District s audit resulted in no disagreements with Management relating to the financials and no reportable findings or exceptions. Mr. Fred Kovol provided comments to the Board. The Board thanked Ms. Danna McGrew for her presentation. Mr. Dahlstrom recommended approval the draft financials as presented and authorization for Management to post and submit the Financials to the State Controller and Santa Barbara County. Ms. McGrew stated once approved it will be finalized and executed and a Management representation letter will also be included. It was MOVED by Trustee Clay, seconded by Trustee Walsh and carried by a voice vote, with Trustee M. Burchardi absent, to approve and accept the June 30, 2017 and 2016 Financial Statements as presented by Bartlett, Pringle & Wolf, LLP and authorize Management to execute the final document and distribute it to the appropriate governmental agencies. REPORT, DISCUSSION AND POSSIBLE BOARD ACTION ON THE FOLLOWING SUBJECTS: November 14, 2017 Special Meeting Minutes Page 2 of 6

3 A. Cachuma Project U.S. Bureau of Reclamation Continuing Operations 1. Cachuma Project Water Service Contract No. I75r-1802R, Water Deliveries, Exchange Agreement, Entitlement, Water Storage, Accounting, Water Supply Projections and ESA Fisheries The Board packet included a November 14, 2017 Staff Report regarding the Cachuma Project. Mr. Dahlstrom reported on the Cachuma Project activities. He reported that he and Mr. Paeter Garcia, District Legal Counsel, met last month with the USBR Representatives to discuss the unaccounted for water deliveries to the South Coast. He stated there has been no formal response from the Bureau of Reclamation at this time and the issue remains unresolved. He indicated that the USBR representatives have decided that any unaccounted for water would be absorbed by the Lake. Mr. Dahlstrom reported that on September 18, 2017 the Bureau implemented a modified proposed formula regarding the Lake Storage and they indicated that barring any new information not previously considered, the USBR will ask COMB to incorporate the modified formula into their accounting practices. Mr. Dahlstrom reiterated this modified formula continues to impact ID No.1 and is not equitable. He stated Mr. Paeter Garcia, is scheduled to meet with the US Bureau of Reclamation s Regional Director and Assistant Regional Director in December to discuss this issue as well as the 2020 Contract. Mr. Dahlstrom reported that the new Cachuma Project Water Year allocation began on October 1 st. He stated that on November 1, 2017 the USBR officially announced there will be a 40% allocation issued to the Cachuma Member Units beginning retroactively on October 1, 2017; a mid-year allocation adjustment is reserved based on upcoming rainfall season and runoff conditions. Mr. Dahlstrom provided an update on the correct storage level of the Lake. He reported there was a presumed discrepancy (2,775 AF) last month by the USBR survey crew. He indicated that the Santa Barbara County Water Agency prepared a report that certified that the Lake elevations were previously accurate based on other survey results and determined there was no discrepancy on the Lake elevation. Mr. Dahlstrom discussed the Whitter Fire siltation impacts to Lake storage. He explained a coordinated meeting was held to discuss actions, activities and preparedness methods to be used to contain siltation runoff and debris flows into Cachuma and the areas adjacent to the fire. The meeting was held at Santa Barbara County with all Federal, State and local agencies attending to discuss the coordination and end results. Mr. Dahlstrom stated that all of tributary and drainage into the lake is up to the property owners and there will be no preventative measures performed by Caltrans. Mr. Dahlstrom reported the evaporation component remains an issue for the South Coast for both State water imported into the Cachuma Project under the Warren Act, and Cachuma Water supplies. The South Coast Member Units want no evaporative charges applied to their allocations or SWP water stored beyond the 30-day allowable period. Mr. Dahlstrom reported there was no new information on the 2020 Water Service contract process or the Transfer of the O &M of Cachuma Transferred Project Works Contract. B. Central Coast Water Authority 1. Assignment of State Water Contract from Santa Barbara County Water Agency to CCWA November 14, 2017 Special Meeting Minutes Page 3 of 6

4 Mr. Dahlstrom reported that all CCWA State Water Project contracting agencies have approved the assignment of the State Water Contract from the Santa Barbara County Water Agency by respective resolutions. He indicated that on October 26, 2017 the CCWA Board of Directors also authorized staff to move forward with the assignment of the Contract from the Santa Barbara County Water Agency to CCWA. Mr. Dahlstrom explained that the next step will be for CCWA to obtain a credit report from Standard & Poor s to assure the Department of Water Resources (DWR) requirements. Upon submittal of the credit report, DWR will approve the assignment and send it back to the Santa Barbara County Water Agency and Board of Supervisors for final execution. He reported the assignment should be complete by January X. REPORTS BY THE BOARD MEMBERS OR STAFF, QUESTIONS OF STAFF, STATUS REPORTS, ANNOUNCEMENTS, COMMITTEE REPORTS, OBSERVATIONS AND OTHER MATTERS AND/OR COMMUNICATIONS NOT REQUIRING ACTION A. Amendment to Rules & Regulations and Capital Facilities Charges 1. Draft Resolution No. 7XX: A Resolution of the Board of Trustees of the Santa Ynez River Water Conservation District, Improvement No. 1 Approving the Attachment of Appendix C and Appendix D the Automatic Annual Adjustment to the Capital Facilities Charges and Meter Installation Fees into Sections 603 and 709 of the Rules and Regulations effective January 1, 2018 The Board packet included a November 14, 2017 Staff Report discussing the Annual Adjustment Installation and Capital Facilities Charges and draft Resolution for the Automatic Annual Adjustment to the Capital Facilities Charges and Meter Installation Fees into Sections 603 and 709 of the District Rules and Regulations, including Appendices. Mr. Dahlstrom explained that the draft Resolution was being provided for Board review which amends the District Rules and Regulations Article 6 & 7, Sections 603 and 709 (Appendix C and D ). He explained the Board must be provided written notice of any proposed amendment or changes to the District Rules and Regulations at least 20 days prior to Board action. Mr. Dahlstrom recommended reviewing the lot size and minimum meter size requirements for properties within District boundaries and making possible amendments to better meet customer needs and requirements. He explained that when the Board adopted the 2016 Water Rate Study the requirements for ornamental landscaping and turf area was reduced from 1 acre to ¼ acre, which requires less water. He suggested that the Board might consider changing the minimum meter requirements for lot sizes less than 10,000 square feet 5/8 meter; greater than 10,000 square feet ¾ meter; 1-3 Acres 1 meter; 3 5 Acre 1 ½ meter; and above 5 Acres 2 meter to more accurately reflect customers needs and conform to the Rules and Regulations for water service. The Board concurred that additional information related to this amendment should be discussed at the December meeting at which time the final Resolution will be presented for consideration and action. The Board packet included the October 2017 Family Farm Alliance Monthly Briefing Newsletter. The Board packet included a November 1, 2017 letter from the District which was sent to 39 of the 396 Rural Residential/Limited Agriculture (RR/LA) classified customers regarding compliance with the District s adopted Rules and Regulations. Mr. Dahlstrom explained that staff has identified 39 RR/LA classified customers that have two structures on their property which are being served by a single meter. He reviewed Article of the Rules and Regulations which identifies that RR/LA classified meters shall be connected to and serve one single family residential unit only with no more than ¼ acre in aggregate of ornamental or turf landscaping. Mr. Dahlstrom stated that the affected customers were notified by mail that their water use November 14, 2017 Special Meeting Minutes Page 4 of 6

5 classification will be reclassified to Domestic effective January 1, He indicated that the letter has prompted numerous phone calls which staff has been handling and discussing options for compliance with the callers. Mr. Fred Kovol provided comment to the Board. The Board packet included an October 31, 2017 District letter addressed to Mr. S. Harper regarding a public records act request dated October 20, XI. APPROVAL OF ACCOUNTS PAYABLE: The Warrant list was provided in the handout material for Board action. The Warrant List covers warrants through 21047, for the time period of October 25, 2017 through November 14, 2017 in the amount of $313, It was MOVED by Trustee H. Burchardi, seconded by Trustee Walsh and carried by a unanimous voice vote, with Trustee M. Burchardi absent, to approve the Warrant List as presented. XII. XIII. XIV. XV. REQUESTS FOR ITEMS TO BE INCLUDED ON THE NEXT REGULAR MEETING AGENDA: There were no requests from the Board. CORRESPONDENCE: GENERAL MANAGER RECOMMENDS THE ITEMS NOT MARKED WITH AN ASTERISK (*) FOR FILE The correspondence list was received by the Board. NEXT REGULAR MEETING OF THE BOARD OF TRUSTEES: Mr. Dahlstrom stated the next Regular Meeting of the Board of Trustees will be held on December 19, Discussion ensued regarding the availability of the Trustees on this date and possibly rescheduling the date of the Board Meeting. The Board determined the Regular December 19, 2017 meeting will be cancelled and rescheduled to a Special Meeting held on December 14, Mr. Dahlstrom stated there will also be the Annual Meeting of the Santa Ynez River Water Conservation District, Improvement District No.1 Financing Corporation on December 14, 2017 as well. CLOSED SESSION: The Board adjourned to closed session at 4:50 p.m. to discuss agenda items XVI. A. B. & C. A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION [Subdivision (d)(1) of Section of the Government Code] 1. Name of Case: Adjudicatory proceedings pending before the State Water Resources Control Board regarding Permits and issued on Applications and to the United States Bureau of Reclamation and complaints filed by the California Sport fishing Protection Alliance regarding the operating of the Cachuma Project and State Board Orders WR73-37, and 94-5; and proposed changes to the place of use of waters obtained through aforementioned permits for the Cachuma Project 2. Name of Case: Adjudicatory proceedings pending before the State Water Resources Control Board regarding Permit issued on Application to the City of Solvang regarding petitions for change and extension of time and protests to the petitions B. CONFERENCE WITH LEGAL COUNSEL POTENTIAL LITIGATION Potential initiation of litigation against the agency [Subdivision (d)(2) of Section of the Government Code 1 case] 1. Cachuma Operations and Maintenance Board; Membership and Assessments November 14, 2017 Special Meeting Minutes Page 5 of 6

6 C. CONFERENCE WITH LEGAL COUNSEL POTENTIAL LITIGATION Potential initiation of litigation by the agency [Subdivision (d)(4) of Section of the Government Code 2 cases] XVI. RECONVENE INTO OPEN SESSION: [Sections and of the Government Code] The Board reconvened to open session at 5:45 p.m. Mr. Garcia announced there was no action to report as a result of the Closed Session. XVII. ADJOURNMENT: Being no further business, it was MOVED by Trustee H. Burchardi, seconded by Trustee Walsh and carried by a unanimous voice vote, with Trustee M. Burchardi absent, to adjourn the meeting at 5:45 p.m. THE NOVEMBER 14, 2017 SPECIAL MEETING MINUTES WERE APPROVED AT THE DECEMBER 14, 2017 SPECIAL MEETING. November 14, 2017 Special Meeting Minutes Page 6 of 6

Michael Burchardi via teleconference from Honolulu, Hawaii

Michael Burchardi via teleconference from Honolulu, Hawaii SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 DECEMBER 14, 2017 SPECIAL MEETING MINUTES A Special Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,

More information

PUBLIC COMMENT: Mrs. Frances Komoroske provided public comment to the Board.

PUBLIC COMMENT: Mrs. Frances Komoroske provided public comment to the Board. SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 DECEMBER 18, 2018 REGULAR MEETING MINUTES A Regular Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,

More information

Others Present: Gary Kvistad Mary Martone Karen King Eric Tambini Chris Dahlstrom Bruce Wales Neill Zimmerman Harry Poor Dale Francisco

Others Present: Gary Kvistad Mary Martone Karen King Eric Tambini Chris Dahlstrom Bruce Wales Neill Zimmerman Harry Poor Dale Francisco SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 MARCH 15, 2016 MINUTES A Regular Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District, Improvement

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT June 4, 2014 Vice President Orozco called the regular Meeting of the Carpinteria Valley Water District Board of

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

BLACK GOLD COOPERATIVE LIBRARY SYSTEM

BLACK GOLD COOPERATIVE LIBRARY SYSTEM BLACK GOLD COOPERATIVE LIBRARY SYSTEM BYLAWS o Reviewed and Adopted - August 26, 1988 o Reviewed and Adopted - July 28, 1989 o Revised - December 15, 1989 o Revised - July 26, 1991 o Reviewed and Adopted

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting

More information

By-Laws of. Houston Square & Round Dance Council, Inc.

By-Laws of. Houston Square & Round Dance Council, Inc. By-Laws of Houston Square & Round Dance Council, Inc. May 2, 2009 ARTICLE I The name of the corporation is HOUSTON SQUARE AND ROUND DANCE COUNCIL, INC., hereinafter referred to as the Council. The official

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, MARCH 9, 2010 I.

More information

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION Article I Name The name of this organization shall be the Clover High School Band Boosters, Inc. The Organization may also be referred to

More information

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805)

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805) SANTA BARBARA COUNTY PARK COMMISSION Meeting of April 28, 2016 MINUTES The regular hearing of the Santa Barbara County Park Commission was called to order by Chair Suzanne Perkins at 9:30 AM., at Planning

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) I. (Basis for the adoption of these Rules) To establish a strong governance system and sound supervisory

More information

LAKE LOTAWANA ASSOCIATION BY LAWS

LAKE LOTAWANA ASSOCIATION BY LAWS LAKE LOTAWANA ASSOCIATION BY LAWS Revised and Adopted April 9, 1991 Table of Contents ARTICLE I: MEMBERSHIP..1 ARTICLE II: MEMBERSHIP MEETING..2 ARTICLE III: BOARD OF DIRECTORS.. 4 ARTICLE IV: RESPONSIBILITIES

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m. REGULAR BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE PROSPECT HEIGHTS PARK DISTRICT GARY MORAVA RECREATION CENTER 110 W. CAMP McDONALD ROAD PROSPECT HEIGHTS, IL 60070 TUESDAY, DECEMBER 8, 2009

More information

SUPREME COURT OF THE UNITED STATES

SUPREME COURT OF THE UNITED STATES OCTOBER TERM, 2001 1 Decree SUPREME COURT OF THE UNITED STATES No. 108, Orig. STATE OF NEBRASKA, PLAINTIFF v. STATES OF WYOMING AND COLORADO ON PETITION FOR ORDER ENFORCING DECREE AND FOR INJUNCTIVE RELIEF

More information

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas TELLER COUNTY PLANNING COMMISSION MINUTES Regular Meeting - 7:00 p.m. January 14, 2014 City of Woodland Park Council Chambers 220 W. South Avenue, Woodland Park, CO I. Order and Roll Call Chairman Haase

More information

REGULAR BOARD MEETING

REGULAR BOARD MEETING REGULAR BOARD MEETING SEPTEMBER 4, 2018 THIS PAGE INTENTIONALLY LEFT BLANK 1 Agenda Item: D-1 Date: 09/04/18 2 Agenda Item: D-2 Date: 09/04/18 THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON

More information

San Luis Obispo Model Railroad Association Bylaws

San Luis Obispo Model Railroad Association Bylaws San Luis Obispo Model Railroad Association Bylaws Article I: Name The name of the organization shall be San Luis Obispo Model Railroad Association, shortened as SLOMRA or colloquially the group. (1) Article

More information

Library Service Contract

Library Service Contract Library Service Contract AGREEMENT FOR LIBRARY SERVICE TO RURAL JOHNSON COUNTY This Agreement is made and entered into by and between the City of North Liberty, Iowa, a municipal corporation, the North

More information

EXHIBIT A SANTA CRUZ LAFCO RESOLUTION NO. 801-D ADOPTED BY LAFCO 12/7/94 RULES AND REGULATIONS GOVERNING FUNCTIONS AND SERVICES OF SPECIAL DISTRICTS

EXHIBIT A SANTA CRUZ LAFCO RESOLUTION NO. 801-D ADOPTED BY LAFCO 12/7/94 RULES AND REGULATIONS GOVERNING FUNCTIONS AND SERVICES OF SPECIAL DISTRICTS EXHIBIT A SANTA CRUZ LAFCO RESOLUTION NO. 801-D ADOPTED BY LAFCO 12/7/94 RULES AND REGULATIONS GOVERNING FUNCTIONS AND SERVICES OF SPECIAL DISTRICTS I. AUTHORIZATION As provided in Government Code Section

More information

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location

THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association. BY-LAWS Revised Article I - Name and Location THE FOREST LAKE ATHLETIC ASSOCIATION DBA: Forest Lake Area Athletic Association BY-LAWS Revised 2-8-18 Article I - Name and Location The name of this Corporation shall be The Forest Lake Athletic Association

More information

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME

AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME AMERICAN ASSOCIATION OF NURSE ANESTHETISTS FOUNDATION BYLAWS ARTICLE I NAME The name of the FOUNDATION is the "American Association of Nurse Anesthetists Foundation," hereinafter referred to as the FOUNDATION.

More information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC.

CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC. CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC. REVISED AUGUST 2016 John Sheffield District Director Lynn Dombrowsky District Secretary BY LAWS DISTRICT THREE LODGES, INC.

More information

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees Pennsylvania Association of Retired State Employees (PARSE) Bylaws Effective September 14, 2016 September 20, 2016 Revised: 09/20/2016 Table of Contents Article I. NAME... 1 Article II. MISSION... 1 Article

More information

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

CONSTITUTION AND BY LAWS. Warren Council of Senior Citizens, Incorporated CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION

More information

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS

MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 MINNESOTA ASSOCIATION OF MEDICAL STAFF SERVICES BYLAWS 1 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51

More information

DISTRICT ADMINISTRATIVE BYLAWS

DISTRICT ADMINISTRATIVE BYLAWS DISTRICT ADMINISTRATIVE BYLAWS Article I: Authority and Title Authority These District Administrative Bylaws are promulgated under the authority of Article XII of the Bylaws of Toastmasters International,

More information

ARTICLES OF AMENDMENT SHORELINE CHRISTIAN SCHOOL. I. Name. The name of the corporation is Shoreline Christian School.

ARTICLES OF AMENDMENT SHORELINE CHRISTIAN SCHOOL. I. Name. The name of the corporation is Shoreline Christian School. ARTICLES OF AMENDMENT OF SHORELINE CHRISTIAN SCHOOL Pursuant to the provisions of Revised Code of Washington Chapter 24.03, the Washington Nonprofit Corporation Act, the following Articles of Amendment

More information

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016) N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016) ARTICLE I NAME This organization shall be known as the N.H.L. Booster Clubs, inc. (hereinafter referred to as the NHLBC). ARTICLE

More information

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

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

More information

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M. REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, 2018 2:00 P.M. AGENDA 1. CALL TO ORDER. ROLL CALL, DETERMINATION OF QUORUM

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings

Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings Taiwan Mobile Co., Ltd. ( the Company ) Rules of Procedure for Board of Directors Meetings Officially resolved in the Board of Directors Meeting held on October 28, 2005 First amendment was approved by

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

LOCAL UNIT BYLAWS REVISED AMENDED 2006

LOCAL UNIT BYLAWS REVISED AMENDED 2006 LOCAL UNIT BYLAWS REVISED 2001 - AMENDED 2006 Winnona Park Elementary School Name 510 Avery Street Street Address Decatur GA 30030 City State Zip Code DeKalb 11 1649 County PTA District Local Unit # Affirmation:

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD. NOTICE OF PUBLIC MEETING CITY COUNCIL CITY OF BONITA SPRINGS OFFICIAL AGENDA WEDNESDAY, MAY 21, 2014 9:00 A.M. CITY HALL 9101 BONITA BEACH ROAD BONITA SPRINGS, FLORIDA 34135 I. CALL TO ORDER II. III. IV.

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS. AMENDED, November 18, 2010 ARTICLE I NAME PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AMENDED, November 18, 2010 ARTICLE I NAME The name of this Association shall be the PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (referred to

More information

11. ANNOUNCEMENTS 12. ADJOURNMENT

11. ANNOUNCEMENTS 12. ADJOURNMENT AGENDA PLANNING COMMISSION Tuesday January 22, 2019 5:30 PM City Council Chambers 125 E Avenue B, Hutchinson, Kansas 1. ROLL CALL Richardson Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Vice Chair)

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging (Amended October 2017) Article I: Name The name of this organization is and shall be known as

More information

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT This Agreement sets forth the terms and conditions under which Central Hudson will provide rate ready billing service to

More information

BYLAWS March 20, 2018

BYLAWS March 20, 2018 BYLAWS March 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes referred

More information

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term Alliance of Women Owned Businesses Bylaws ARTICLE I Name and Term The name of this corporation will be the ALLIANCE OF WOMEN OWNED BUSINESSES incorporated under the laws of the State of Washington, hereafter

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

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

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

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law BYLAWS Adopted April 1999; revised January 2013 ARTICLE I Name

More information

BYLAWS STONEBRIDGE COUNTRY CLUB, INC. A NOT-FOR-PROFIT ILLINOIS CORPORATION. Approved and Effective March 23, 2018

BYLAWS STONEBRIDGE COUNTRY CLUB, INC. A NOT-FOR-PROFIT ILLINOIS CORPORATION. Approved and Effective March 23, 2018 BYLAWS OF STONEBRIDGE COUNTRY CLUB, INC. A NOT-FOR-PROFIT ILLINOIS CORPORATION Approved and Effective March 23, 2018 Bylaws of Stonebridge Country Club, Inc. TABLE OF CONTENTS ARTICLE I 7 Name and Purpose

More information

RESPECT Oversight Committee Meeting. 9:00 a.m. 10:30 a.m.

RESPECT Oversight Committee Meeting. 9:00 a.m. 10:30 a.m. Suzanne Sewell President & CEO RESPECT of Florida, Interim Executive Director Shirley Balogh RESPECT Oversight Committee Chair Troy Strawder Acting Board Chair ROC Members: 9:00 a.m. 10:30 a.m. Present

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.

More information

CODE OF REGULATIONS As Amended September 2016

CODE OF REGULATIONS As Amended September 2016 CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/23/2015 Report Type: Consent Report ID: 2015-00508 16 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement with Sacramento County Sheriff's Work Project

More information

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC. THIRD AMENDED AND RESTATED BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC. THIS THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES (this Agreement or

More information

EASTERN OFFICIALS ASSOCIATION, INCORPORATED

EASTERN OFFICIALS ASSOCIATION, INCORPORATED EASTERN OFFICIALS ASSOCIATION, INCORPORATED CONSTITUTION Article I - Name The name of this organization shall be Eastern Officials Association, Incorporated. Article II Objectives The objectives of the

More information

BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON

BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON BYLAWS OF THE HOME BUILDERS ASSOCIATION OF DAYTON ARTICLE I NAME AND LOCATION The name of this Association shall be the Home Builders Association of Dayton (aka Home Builders Association of Dayton and

More information

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001)

BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) BYLAWS OF THE WESTERN SOCIETY OF PERIODONTOLOGY A California Non Profit Corporation (Revised November 18, 2001) ARTICLE I Section 1. NAME. The name of this corporation shall be The Western Society of Periodontology.

More information

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION

CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: AFFILIATION CONSTITUTION OF THE ARIZONA BOWHUNTERS AND FIELD ARCHERY ASSOCIATION, INC. ARTICLE I: NAME The name of this organization shall be the Arizona Bowhunters and Field Archery Association, Inc. abbreviated

More information

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB ARTICLE I ORGANIZATION NAME AND PURPOSE Section A. The name of this Private Organization (PO) will be the Fort Wood Community Spouses Club, hereafter

More information

OAKLAND CITY COMMUNITY ORGANIZATION, INC.

OAKLAND CITY COMMUNITY ORGANIZATION, INC. BY LAWS OAKLAND CITY COMMUNITY ORGANIZATION, INC. Article I - Article II - Name Office Table of Contents Article III - Boundaries Article IV - Objectives/Purpose Article V - Legal Status/Polices Article

More information

State Water Resources Control Board

State Water Resources Control Board Winston H. Hickox Secretary for Environmental Protection State Water Resources Control Board Division of Water Rights 901 P Street Sacramento, California 95814 (916) 657-1359 Mailing Address: P.O. Box

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY 1993 P. O. BOX 93286 Rochester, New York 14692-8286 THE IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC.

More information

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL BY-LAWS OF THE TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL 241 University Division APPROVED SEPTEMBER 2001 Index Article I. Name II. Officers III. Executive Board IV. Executive Committee V. Joint

More information

Key Updates. For additional information, please call Local

Key Updates. For additional information, please call Local It s time to move Local 375 forward with an updated constitution to make our union more fair, transparent, and responsive to the membership. Key Updates ARTICLE II Updates the constitution with required

More information

Gamblers Anonymous By-Laws as of Cancun Spring 18

Gamblers Anonymous By-Laws as of Cancun Spring 18 Article I Name and Objectives The legal name of this corporation is Gamblers Anonymous International Service Office. In the By-Laws the legal name of the corporation may be referred to as: the International

More information

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN

CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN CONSTITUTION RECIPROCAL ELECTRICAL COUNCIL, INCORPORATED STATE OF MICHIGAN ARTICLE I - NAME The Corporation shall be known as the Reciprocal Electrical Council, Inc. and abbreviated as the RECI. ARTICLE

More information

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION TUESDAY, NOVEMBER 29, 2011 6:30 P.M. CITY COMMISSION CHAMBER, CITY HALL, 210 SAMS AVENUE, NEW SMYRNA BEACH, FLORIDA I. Call to

More information

MINUTES FORT BEND COUNTY LEVEE IMPROVEMENT DISTRICT NO. 11. May 15,2012

MINUTES FORT BEND COUNTY LEVEE IMPROVEMENT DISTRICT NO. 11. May 15,2012 MINUTES FORT BEND COUNTY LEVEE IMPROVEMENT DISTRICT NO. 11 May 15,2012 The Board of Directors (the "Board") of Fort Bend County Levee Improvement District No. 11 (the "District") met in regular session,

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity

CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Identity * BYLAWS OF THE CALIFORNIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Identity Section 1. This organization shall be known as the California Section of the AMERICAN CHEMICAL SOCIETY Incorporated

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010

DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 DOUBLE R RANCH OWNERS ASSOCIATION, INC. BYLAWS REVISED MARCH, 2010 ARTICLE I: Definitions Section 1. Association shall mean and refer to the Double R Ranch Owner s Association, Inc. a non-profit corporation

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO.

BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL ARTICLE NO. TITLE PAGE NO. BYLAWS OF THE NORTHWEST FLORIDA PARALEGAL ASSOCIATION, INC. P.O. Box 1333, Pensacola, FL 32591-1333 www.nwfpa.com Adopted: September 25, 2018 ARTICLE NO. TITLE PAGE NO. Article I Name 1.1 Name 3 Article

More information

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws Revised December 2016 Table of Contents Central Pennsylvania Basketball Officials Association ARTICLE I: NAME...3 ARTICLE II: PURPOSE...3 ARTICLE III: ORGANIZATION...3 ARTICLE IV: MEMBERSHIP...3 ARTICLE

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE. Parkland Light and Water Company ***** Parkland, Washington

ARTICLES OF INCORPORATION AND BYLAWS OF THE. Parkland Light and Water Company ***** Parkland, Washington ARTICLES OF INCORPORATION AND BYLAWS OF THE Parkland Light and Water Company ***** Parkland, Washington ARTICLES OF INCORPORATION OF THE Parkland Light and Water Company Parkland, Washington (As amended

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS as Amended December 2012 TABLE OF CONTENTS ARTICLE I - NAME... PAGE 3 ARTICLE II - JURISTICTION... PAGE 3 ARTICLE III - OBJECTIVES... PAGE 3 ARTICLE

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

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017 I. CALL TO ORDER CITY OF OAKBROOK TERRACE The Mayor called the December 12, 2017, Regular and Committee of the Whole Meeting of the City Council to order at 7:00 P.M. II. ROLL CALL Roll call indicated

More information

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB

By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB By Laws CONROE COUNTRY COUSINS SQUARE DANCE CLUB Adopted with changes on January 24, 2013. ARTICLE I NAME The name of the club perfected hereunder shall be Conroe Country Cousins Square Dance Club ( the

More information

STAFF SENATE BYLAWS. North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I

STAFF SENATE BYLAWS. North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I Official Name The name of this body shall be the North Carolina Agricultural and Technical State

More information

Nova Scotia Teachers Union. Halifax City Local Constitution

Nova Scotia Teachers Union. Halifax City Local Constitution Nova Scotia Teachers Union Halifax City Local Constitution Ratified by Provincial Executive November, 2012 Halifax City Constitution Contents Article I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

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