WHEN VILLAGES DISSOLVE

Size: px
Start display at page:

Download "WHEN VILLAGES DISSOLVE"

Transcription

1 WHEN VILLAGES DISSOLVE Ohio Township Association 2016 Winter Conference Peter N. Griggs Brosius, Johnson & Griggs, LLC 1600 Dublin Road, Suite 100 Columbus, Ohio Telephone: (614) Vickie Fleming, Fiscal Officer Scioto Township, Pickaway County Telephone: (614)

2 I. INTRODUCTION A. Since a township is a creature of statute, townships have only those powers expressly conferred upon them by statute or those necessarily implied therefrom. Trustees of New London Township v. Miner, 26 Ohio St. 452 (1875). B. Ohio Revised Code Tile 5 contains no provisions in relation to village dissolution. C. There are two statutory provisions that allow villages to dissolve. The provisions are contained in Ohio Revised Code Title 7. II. OHIO REVISED CODE PETITION DISSOLUTION A. Villages may surrender their corporate powers upon the petition to the legislative authority of the village of at least forty per cent of the electors, to be determined by the number voting at the last regular municipal election. B. An affirmative vote of a majority of such electors at a special election, which shall be provided for by the legislative authority, and conducted, canvassed, and the result certified and made known as at regular municipal elections. C. If the result of the election is in favor of such surrender, the village clerk shall certify the result to the secretary of state and the county recorder, who shall record it in their respective offices. D. The corporate powers of such village shall cease. III. OHIO REVISED CODE FORCED DISSOLUTION A. Forced dissolution process commences if the auditor of state finds, in an audit report issued under of section of the Revised Code that a village has: 1. A population of one hundred fifty persons or less (determined either at the last preceding federal decennial census or according to population estimates certified by the department of development between decennial censuses); and 2. Consists of less than two square miles; and 3. That the village meets at least two conditions for surrendering corporate powers. B. If the above determinations are made by the auditor of state, the auditor shall send a certified copy of the report together with a letter to the attorney general requesting the attorney general to institute legal action to dissolve the village.

3 C. The report and letter shall be sent to the attorney general within ten business days after the auditor of state's transmittal of the report to the village. D. The audit report transmitted to the village shall be accompanied by a notice to the village of the auditor's intent to refer the report to the attorney general for legal action. E. Within twenty days of receipt of the auditor of state's report and letter, the attorney general may file a legal action in the court of common pleas on behalf of the state to request the dissolution of the village that is the subject of the audit report. 1. If a legal action is filed, the court shall hold a hearing within ninety days after the date the attorney general files the legal action with the court. 2. Notice of the hearing shall be filed with the attorney general, the clerk of the village that is the subject of the action, and each fiscal officer of a township located wholly or partly within the village. F. At the hearing on dissolution, the court shall determine if the village has the following: 1. A population of one hundred fifty persons or less; and 2. Consists of less than two square miles; and 3. Meets at least two conditions for surrendering corporate powers. G. If the court finds that the village meets these requirements, it shall order the dissolution of the village and provide for the surrender of corporate powers in accordance with section of the Revised Code. H. The attorney general shall file a certified copy of the court's order of dissolution with the secretary of state and the county recorder of the county in which the village is situated, who shall record it in their respective offices. Upon the recording in the county recorder's office, the corporate powers of the village shall cease. I. Condition for surrendering corporate powers" means any of the following: 1. The village has been declared to be in a fiscal emergency under Chapter 118. of the Revised Code and has been in fiscal emergency for at least three consecutive years with little or no improvement on the conditions that caused the fiscal emergency declaration. 2. The village has failed to properly follow applicable election laws for at least two consecutive election cycles for any one elected office in the village.

4 3. The village has been declared during an audit conducted under section of the Revised Code to be unauditable under section of the Revised Code in at least two consecutive audits. 4. The village does not provide at least two services typically provided by municipal government, such as police or fire protection, garbage collection, water or sewer service, emergency medical services, road maintenance, or similar services. "Services" does not include any administrative service or legislative action. 5. The village has failed for any fiscal year to adopt the tax budget required by section of the Revised Code. 6. A village elected official has been convicted of theft in office, either under section of the Revised Code or an equivalent criminal statute at the federal level, at least two times in a period of ten years. The convicted official with respect to those convictions may be the same person or different persons. J. This procedure is in addition to the procedure of section of the Revised Code for the surrender of the corporate powers of a village. IV. OHIO REVISED CODE RIGHTS AND LIABILITES OF VILLAGE A. The surrender of corporate powers by a village under section or of the Revised Code does not affect vested rights or accrued liabilities of the village, or the power to settle claims, dispose of property, or levy and collect taxes to pay existing obligations. 1. However after the presentation of the petition mentioned in section of the Revised Code or receipt of the audit report and notice mentioned in section of the Revised Code, the legislative authority of the village shall not create any new liability until the result of the election under section of the Revised Code is declared or the decision of the court of common pleas under division (C) of section of the Revised Code is declared, or thereafter, if the result, in either case, is for the surrender of the village's corporate powers. 2. If the auditor of state notifies the village that the attorney general may file a legal action under section of the Revised Code, but the attorney general does not file such an action, the village shall not create any new liability for thirty days after receipt of the auditor of state's notice. B. Due and unpaid taxes may be collected after the surrender of corporate powers, and all moneys or property remaining after the surrender belongs to the township or townships located wholly or partly within the village. C. If more than one township is to receive the remaining money or property, the money and property shall be divided among the townships in proportion to the amount of

5 territory that each township has within the village boundaries as compared to the total territory within the village. D. After the surrender of corporate powers, all resolutions of the township or townships into which the village's territory was dissolved shall apply throughout the township's newly included territory. E. If the Village property is not needed by the Township, the Township should follow the procedures contained in Ohio Revised Code for the disposition of such property. V. WHAT IF DEBT EXCEEDS ASSETS A. The law does not provide any mechanism to address this issue. The Township may be responsible for the village debt even if they had no decision in incurring that debt. B. New Rome Case Study-Treated like a receivership 1. Take Inventory 2. Liquidation of Assets 3. Established Village Dissolution Account 4. Notified all creditors to submit claims for debt 5. Published Notice in paper for unknown creditors 6. Prioritized claims 7. Rejected any new obligation and/or claim after audit was sent to AG 8. Fiscal Officer distributed monies and sent letter notifying all creditors township was not responsible for any remaining debt C. Public records of Village VI. ZONING ISSUES A. If a Township has adopted a zoning resolution that applies to all of the unincorporated area of the Township, does the zoning resolution now apply to the area formerly composed of the village? B. The operative part of O.R.C , enacted in 2012, provides that [a]fter the surrender of corporate powers [of the village], all resolutions of the township or townships into which the village s territory was dissolved shall apply throughout the township s newly included territory. 1. Does the phrase all resolutions literally mean all resolutions, including a township s zoning resolution?

6 C. In 2000, before the addition of the statutory language quoted above in O.R.C , the Ohio Attorney General issued an Opinion on the process for zoning a previously unzoned portion of a Township. 1. In the Opinion, the Attorney General ultimately opined that such additional territory (that had not been previously zoned) could only be zoned by either: (a) initiating a new zoning resolution for the additional area to be zoned and submitting the issue to electors residing within that area, or (b) by repealing the existing zoning resolution and enacting a new zoning resolution covering the area previously zoned and the additional area to be zoned and by submitting the issue to electors residing in both areas. 2. Both of these options required submitting a proposed zoning plan to electors residing in the area to be zoned in order to obtain their consent. K. No case law has yet interpreted whether the phrase all resolutions includes a township s zoning resolution, and the statute does not provide a definition or other clarifying guidance. L.

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS 189.401 Short title. 189.402 Statement of legislative purpose and intent. 189.403 Definitions. 189.4031 Special districts; creation, dissolution, and reporting requirements; charter requirements. 189.4035

More information

ARTICLE III--THE COUNCIL

ARTICLE III--THE COUNCIL ARTICLE III--THE COUNCIL SECTION 3.01 ELECTION. The Council shall be the legislative authority and taxing authority of the County and a co-equal branch of the County government with the executive branch.

More information

THE PUNJAB MUNICIPAL CORPORATION LAW (EXTENSION TO CHANDIGARH) ACT, 1994 ARRANGEMENT OF SECTIONS

THE PUNJAB MUNICIPAL CORPORATION LAW (EXTENSION TO CHANDIGARH) ACT, 1994 ARRANGEMENT OF SECTIONS THE PUNJAB MUNICIPAL CORPORATION LAW (EXTENSION TO CHANDIGARH) ACT, 1994 ARRANGEMENT OF SECTIONS SECTIONS 1. Short title and commencement. 2. Extension and amendments of Punjab Act 42 of 1976. 3. Repeal

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

More information

SECTION 1. HOME RULE CHARTER

SECTION 1. HOME RULE CHARTER LEON COUNTY CHARTER *Editor's note: The Leon County Home Rule Charter was originally enacted by Ord. No. 2002-07 adopted May 28, 2002; to be presented at special election of Nov. 5, 2002. Ord. No. 2002-16,

More information

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s) CHAPTER5 Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s) General Comments Chapter 5 will deal with Expedited Type 2 Annexations those

More information

As Introduced. 132nd General Assembly Regular Session S. J. R. No A J O I N T R E S O L U T I O N

As Introduced. 132nd General Assembly Regular Session S. J. R. No A J O I N T R E S O L U T I O N 132nd General Assembly Regular Session S. J. R. No. 3 2017-2018 Senator LaRose A J O I N T R E S O L U T I O N Proposing to amend the versions of Sections 1, 2, 3, 4, 6, 8, and 9 of Article XI that are

More information

BYLAWS OF THE GOVERNMENT FINANCE OFFICERS ASSOCIATION OF ARIZONA. Adopted November 25, 2002 (As amended February 15, 2016)

BYLAWS OF THE GOVERNMENT FINANCE OFFICERS ASSOCIATION OF ARIZONA. Adopted November 25, 2002 (As amended February 15, 2016) BYLAWS OF THE GOVERNMENT FINANCE OFFICERS ASSOCIATION OF ARIZONA Adopted November 25, 2002 (As amended February 15, 2016) ARTICLE I - ORGANIZATION Section A. Name The name of the corporation is the Government

More information

The Public Libraries Act

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

More information

As Introduced. 132nd General Assembly Regular Session S. J. R. No A J O I N T R E S O L U T I O N

As Introduced. 132nd General Assembly Regular Session S. J. R. No A J O I N T R E S O L U T I O N 132nd General Assembly Regular Session S. J. R. No. 6 2017-2018 Senators Gardner, O'Brien Cosponsors: Senators Manning, Brown, Schiavoni, Hottinger, LaRose A J O I N T R E S O L U T I O N Proposing to

More information

AN ACT RELATING TO SANITARY PROJECTS; AMENDING THE SANITARY PROJECTS ACT WITH REGARD TO ASSOCIATIONS; AMENDING, REPEALING AND

AN ACT RELATING TO SANITARY PROJECTS; AMENDING THE SANITARY PROJECTS ACT WITH REGARD TO ASSOCIATIONS; AMENDING, REPEALING AND AN ACT RELATING TO SANITARY PROJECTS; AMENDING THE SANITARY PROJECTS ACT WITH REGARD TO ASSOCIATIONS; AMENDING, REPEALING AND ENACTING SECTIONS OF THE NMSA 1978 RELATING TO FUNDING SANITARY PROJECTS; DECLARING

More information

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

AN ACT. Be it enacted by the General Assembly of the State of Ohio: (132nd General Assembly) (Substitute House Bill Number 522) AN ACT To amend sections 4301.62 and 4301.82 and to enact sections 1545.081 and 4303.101 of the Revised Code to revise certain provisions of

More information

SENATE BILL NO. 5 98TH GENERAL ASSEMBLY 2015 AN ACT

SENATE BILL NO. 5 98TH GENERAL ASSEMBLY 2015 AN ACT FIRST REGULAR SESSION [TRULY AGREED TO AND FINALLY PASSED] CONFERENCE COMMITTEE SUBSTITUTE FOR HOUSE COMMITTEE SUBSTITUTE FOR SENATE SUBSTITUTE FOR SENATE COMMITTEE SUBSTITUTE FOR SENATE BILL NO. 5 98TH

More information

As Re-referred to the Senate Finance Committee. 132nd General Assembly Regular Session Am. Sub. H. B. No

As Re-referred to the Senate Finance Committee. 132nd General Assembly Regular Session Am. Sub. H. B. No 132nd General Assembly Regular Session Am. Sub. H. B. No. 500 2017-2018 Representative Carfagna Cosponsors: Representatives Arndt, Hambley, Hill, Lang, LaTourette, Patton, Schaffer, Seitz, Stein, Ginter,

More information

IC Chapter 45. Voluntary Dissolution

IC Chapter 45. Voluntary Dissolution IC 23-1-45 Chapter 45. Voluntary Dissolution IC 23-1-45-1 Corporation that has not issued shares or commenced business Sec. 1. A majority of the incorporators or initial directors of a corporation that

More information

CHAPTER 2 COUNTY STRUCTURAL OPTIONS

CHAPTER 2 COUNTY STRUCTURAL OPTIONS 2.01 INTRODUCTION CHAPTER 2 COUNTY STRUCTURAL OPTIONS Latest Revision August, 2010 Article X, Section 1 of the Ohio Constitution provides that the General Assembly shall provide by general law for the

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for Senate Bill No. 1632

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for Senate Bill No. 1632 CHAPTER 2014-22 Committee Substitute for Committee Substitute for Committee Substitute for Senate Bill No. 1632 An act relating to special districts; designating parts I-VIII of chapter 189, F.S., relating

More information

As Re-reported by the Senate Finance Committee. 132nd General Assembly Regular Session Sub. H. B. No

As Re-reported by the Senate Finance Committee. 132nd General Assembly Regular Session Sub. H. B. No 132nd General Assembly Regular Session Sub. H. B. No. 500 2017-2018 Representative Carfagna Cosponsors: Representatives Arndt, Hambley, Hill, Lang, LaTourette, Patton, Schaffer, Seitz, Stein, Ginter, Anielski,

More information

Saskatchewan Rugby Union Inc. Bylaws

Saskatchewan Rugby Union Inc. Bylaws Saskatchewan Rugby Union Inc. Bylaws Bylaws 1 Bylaws 1.0 INTERPRETATION 1.01 (1) In these by-laws, unless the context otherwise requires: Act means The Non-profit Corporations Act, 1995, as amended or

More information

Timberline Community Association By-Laws

Timberline Community Association By-Laws Revised September 1, 2014 Article I Membership Timberline Community Association By-Laws Section I There shall be one association membership required for each lot in the plat of Timberline Community Association,

More information

FRUITLAND DOMESTIC WATER COMPANY

FRUITLAND DOMESTIC WATER COMPANY FRUITLAND DOMESTIC WATER COMPANY Crawford, Colorado Delta and Montrose Counties Bylaws 2015 Edition ARTICLE I Name, Objects, Purposes, Principal Place of Business, And Non-discrimination Statement Section

More information

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D 0 -- S 0 SUBSTITUTE A AS AMENDED LC00/SUB A/ 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. 0 A N A C T RELATING TO THE CONSOLIDATION OF THE CUMBERLAND, NORTH CUMBERLAND,

More information

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

More information

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

Short title. This act [ to NMSA 1978] may be cited as the "Noxious Weed Control Act."

Short title. This act [ to NMSA 1978] may be cited as the Noxious Weed Control Act. Noxious Weed Control Act 76-7-1. Short title. This act [76-7-1 to 76-7-22 NMSA 1978] may be cited as the "Noxious Weed Control Act." 76-7-2. Definitions. (1959) As used in the Noxious Weed Control Act

More information

BYLAWS. of the. Structural Engineers Association of Pennsylvania

BYLAWS. of the. Structural Engineers Association of Pennsylvania BYLAWS of the Structural Engineers Association of Pennsylvania Article I General Section 1. The name of this not-for-profit organization shall be Structural Engineers Association of Pennsylvania abbreviated

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

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

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST ARTICLE I NAME AND PURPOSE The name of this Corporation and the purposes

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN 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 information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 461 HOUSE BILL 1060

GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 461 HOUSE BILL 1060 GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 461 HOUSE BILL 1060 AN ACT AMENDING THE GENERAL STATUTES RELATING TO THE CONSOLIDATION OF CITIES AND COUNTIES AND CONSOLIDATED CITY- COUNTY TAXATION

More information

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association.

BYLAWS. 1 NAME The name of this organization shall be the Pennsylvania Library Association. Pennsylvania Library Association Incorporation and Bylaws INCORPORATION The Pennsylvania Library Association (PaLA), founded in 1901, was incorporated on April 5, 1978 under the Non-Profit Corporation

More information

The Radley Village Shop Association Limited

The Radley Village Shop Association Limited CO-OPERATIVES UK 1996 COMMUNITY CO-OPERATIVE MODEL RULES: Page 1 Rules of The Radley Village Shop Association Limited (Registered under the Industrial and Provident Societies Acts 1965-1978) NAME 1. The

More information

Non- Profit Corporations: Selected Statues Related to Members

Non- Profit Corporations: Selected Statues Related to Members Non- Profit Corporations: Selected Statues Related to Members CONNECTICUT Sec. 33-1055. Classes of members. A corporation may have one or more classes of members or may have no members. If the corporation

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT

NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT ADOPTED: JULY 1, 2005 REVISED: July 1, 2012 REVISED: July 1, 2015 ARTICLES OF JOINT AGREEMENT FOR THE NILES TOWNSHIP

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR COURT OF COMMON PLEAS Ron Nabakowski, Clerk of Courts Lorain County Justice Center, Room 105 Elyria, OH 44035 PH: (440 329-5536 INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR

More information

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 Preamble: Be it herein recognized that Plan International under varying names has existed since 1937, and that, with the growth of its child-centred

More information

IC Chapter 22. General Dissolution

IC Chapter 22. General Dissolution IC 23-17-22 Chapter 22. General Dissolution IC 23-17-22-1 Corporations without members; corporations that have not commenced business; articles of dissolution; contents Sec. 1. A majority of the incorporators

More information

BYLAWS. 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 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 information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS 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 information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.

BYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. BYLAWS The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. The purposes for which this Corporation is formed are: (a) To provide for and enhance the recognition of the golf

More information

BOUNDARY COMMISSION St. Louis County, Missouri RULES

BOUNDARY COMMISSION St. Louis County, Missouri RULES BOUNDARY COMMISSION St. Louis County, Missouri RULES May 4, 2000 Revised: December 12, 2005 Revised: August 25, 2011 1 BOUNDARY COMMISSION, ST. LOUIS COUNTY RULES ARTICLE I DEFINITIONS A. APPLICATION FEE

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

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

More information

BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION

BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION BY - LAWS OF NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION ARTICLE I NAME NAME The name of the corporation is the NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY

More information

MEMORANDUM AND ARTICLES OF ASSOCIAITON OF THE ISNI INTERNATIONAL AGENCY (ISNI-IA)

MEMORANDUM AND ARTICLES OF ASSOCIAITON OF THE ISNI INTERNATIONAL AGENCY (ISNI-IA) MEMORANDUM AND ARTICLES OF ASSOCIAITON OF THE ISNI INTERNATIONAL AGENCY (ISNI-IA) Incorporated under the Companies Act 2006 as a private company limited by guarantee. MEMORANDUM OF ASSOCIATION THE COMPANIES

More information

Impact of enforcement of the Insolvency and Bankruptcy Code, 2016 on the sections to the Companies Act, 2013

Impact of enforcement of the Insolvency and Bankruptcy Code, 2016 on the sections to the Companies Act, 2013 Impact of enforcement of the Insolvency and Bankruptcy Code, 2016 on the sections to the Companies Act, 2013 Section 245 to 255 of Insolvency and Bankruptcy Code, 2016 enlists the amendments, resulting

More information

1. General City Annexation and Detachment Policies and Standards.

1. General City Annexation and Detachment Policies and Standards. 1. General City Annexation and Detachment Policies and Standards. 1.1. An annexation shall not be approved if it represents an attempt to annex only revenue-producing property ( 56668). 1.2. Annexations,

More information

SECTION 801. EVENTS CAUSING DISSOLUTION. A statutory trust is dissolved,

SECTION 801. EVENTS CAUSING DISSOLUTION. A statutory trust is dissolved, 1 1 1 1 1 1 1 0 1 [ARTICLE] DISSOLUTION AND WINDING UP SECTION 01. EVENTS CAUSING DISSOLUTION. A statutory trust is dissolved, and its activities must be wound up, upon the occurrence of: (1) an event

More information

Number 25 of 1997 ELECTORAL ACT, 1997 ARRANGEMENT OF SECTIONS

Number 25 of 1997 ELECTORAL ACT, 1997 ARRANGEMENT OF SECTIONS Number 25 of 1997 ELECTORAL ACT, 1997 ARRANGEMENT OF SECTIONS PART I Preliminary and General Section 1. Short title, collective citation, construction and commencement. 2. Interpretation. 3. Variation

More information

UNION OF BRITISH COLUMBIA MUNICIPALITIES BYLAWS

UNION OF BRITISH COLUMBIA MUNICIPALITIES BYLAWS UNION OF BRITISH COLUMBIA MUNICIPALITIES BYLAWS (Made pursuant to the "Union of British Columbia Municipalities Act", being Chap. 18 of the Statutes of British Columbia, 2006). 1. MEMBERSHIP: (a) The membership

More information

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BY-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 information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project CHAPTER6 Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project General Comments Chapter 6 will deal with Expedited Type 3 Annexations

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

ACTS, Chap. 190.

ACTS, Chap. 190. Chap. 190. AN ACT ESTABLISHING THE CITY OF BOSTON FUNDING LOAN ACT OF NINETEEN HUNDRED AND EIGHTY-TWO AND THE MASSACHUSETTS CONVENTION CENTER AUTHORITY. Be it enacted, etc., as follows: SECTION 1. The

More information

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015) Tom Orlando, Clerk of Court Lorain County Justice Center, Room 105 Elyria, OH 44035 PH: (440 329-5536 INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

UNION OF BRITISH COLUMBIA MUNICIPALITIES BYLAWS

UNION OF BRITISH COLUMBIA MUNICIPALITIES BYLAWS UBCM Bylaws showing the proposed amendments from both Extraordinary Resolution ER1 and Extraordinary Resolution ER2. New or additional text is shown in bold and underlined, and the consequent deletions

More information

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 Preamble: Be it herein recognized that Plan under varying names has existed since 1937, and that, with the growth of its child-centred community

More information

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc. For the purpose of amending the Bylaws of the Georgia Association of Community Service Boards, Inc., approved on the 28th day of January, 1995, and as last amended on the 10th day of May, 2007 as follows:

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME The name of this corporation shall be the New Jersey Local Boards of Health Association, a New

More information

CHAPTER 3 ADMINISTRATIVE AUTHORITY

CHAPTER 3 ADMINISTRATIVE AUTHORITY CHAPTER 3 ADMINISTRATIVE AUTHORITY Section 300.00 Section 300.01 Administrative Authority Purpose This chapter sets forth the powers and duties of the Zoning Inspector, Zoning Commission, the Board of

More information

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation)

BYLAWS CALIFORNIA SOCCER ASSOCIATION-NORTH. (A California Nonprofit Mutual Benefit Corporation) BYLAWS OF CALIFORNIA SOCCER ASSOCIATION-NORTH (A California Nonprofit Mutual Benefit Corporation) August 2014 TABLE OF CONTENTS Article I PRINCIPAL OFFICE...1 Article II AFFILIATION...1 Article III MEMBERSHIP...

More information

AUSTRALIAN HISTORIC MOTORING FEDERATION Inc. Tel / Fax (08) CONSTITUTION

AUSTRALIAN HISTORIC MOTORING FEDERATION Inc. Tel / Fax (08) CONSTITUTION AUSTRALIAN HISTORIC MOTORING FEDERATION Inc. Tel / Fax (08) 8268 4946 CONSTITUTION 1 Contents 1. NAME 3 2. DEFINITIONS 3 3. AIMS 3 4. POWERS OF THE ASSOCIATION 4 5. MEMBERSHIP 4 6. OFFICERS 5 7. COMMITTEES

More information

AGENDA ITEM 8A. MEETING: March 15, 2017

AGENDA ITEM 8A. MEETING: March 15, 2017 MEETING: March 15, 2017 TO: FROM: SUBJECT: AGENDA ITEM 8A Humboldt LAFCo Commissioners George Williamson, Executive Officer Initial Review of Proposed Reorganization of the Samoa Peninsula Fire Protection

More information

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

Amendment (with title amendment)

Amendment (with title amendment) Senate CHAMBER ACTION House. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 Representative Diaz offered the following: Amendment (with title amendment) Remove everything after the enacting clause and insert: Section

More information

Special Education Cooperative Organization

Special Education Cooperative Organization North DuPage Special Education Cooperative 1:20 Special Education Cooperative Organization Special Education Organization and Operations The Cooperative is organized and operates under the Articles of

More information

2017 No. ENVIRONMENTAL PROTECTION. Environmental Authorisations (Scotland) Regulations 2018

2017 No. ENVIRONMENTAL PROTECTION. Environmental Authorisations (Scotland) Regulations 2018 DRAFT 22 SEPTEMBER 2017 Draft Regulations laid before the Scottish Parliament under section 58(4) of the Regulatory Reform (Scotland) Act 2014, for approval by resolution of the Scottish Parliament. D

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

BYLAWS OF TRI-STATE GENERATION AND TRANSMISSION ASSOCIATION, INC. As Amended and Restated by the Members on April 6, 2016 ARTICLE I MEMBERSHIP

BYLAWS OF TRI-STATE GENERATION AND TRANSMISSION ASSOCIATION, INC. As Amended and Restated by the Members on April 6, 2016 ARTICLE I MEMBERSHIP BYLAWS OF TRI-STATE GENERATION AND TRANSMISSION ASSOCIATION, INC. As Amended and Restated by the Members on April 6, 2016 ARTICLE I MEMBERSHIP Section 1: Membership. Applicants for membership in this Corporation

More information

AVON LOCAL COUNCILS ASSOCIATION CONSTITUTION. Amended October 2015

AVON LOCAL COUNCILS ASSOCIATION CONSTITUTION. Amended October 2015 AVON LOCAL COUNCILS ASSOCIATION CONSTITUTION 1 Amended October 2015 CONTENTS SECTION I GENERAL 1. Constituent Councils and Name 2. Definitions 3. Objectives II MEMBERSHIP 4. Eligibility 5. Affiliation

More information

GRANT AGREEMENT WITNESSETH:

GRANT AGREEMENT WITNESSETH: NORTH CAROLINA GASTON COUNTY GRANT AGREEMENT This Agreement, made and entered into this the day of, 2017, by and between, CNB 1920, LLC, a North Carolina limited liability company, ( Grantee ) and the

More information

Atlantic Provinces Special Education Authority Act

Atlantic Provinces Special Education Authority Act Atlantic Provinces Special Education Authority Act CHAPTER 194 OF THE REVISED STATUTES, 1989 as amended by 1990, c. 29; 2010, c. 53, ss. 1-4, 6-11; 2011, c. 51, ss. 1-11; 2018, c. 1, Sch. A, s. 102 2018

More information

Constitution of Ross County Agricultural Society

Constitution of Ross County Agricultural Society Constitution of Ross County Agricultural Society ARTICLE I This organization shall be known as The Ross County Agricultural Society and its purpose shall be for the encouragement and improvement of agriculture,

More information

CHAPTER 442A SANITARY DISTRICTS

CHAPTER 442A SANITARY DISTRICTS 1 MINNESOTA STATUTES 2015 442A.01 CHAPTER 442A SANITARY DISTRICTS 442A.01 DEFINITIONS. 442A.015 APPLICABILITY. 442A.02 SANITARY DISTRICTS; PROCEDURES AND AUTHORITY. 442A.03 FILING OF MAPS IN SANITARY DISTRICT

More information

Chapter 3 Miscellaneous 735. Disclosure of information by Revenue Commissioners to Registrar] MKD/096/AC#

Chapter 3 Miscellaneous 735. Disclosure of information by Revenue Commissioners to Registrar] MKD/096/AC# [PART 12 STRIKE OFF AND RESTORATION Chapter 1 Strike Off of company 715. When Registrar may strike company off register. 716. Grounds for involuntary strike off 717. Registrar s notice to company of intention

More information

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 General Provisions 1.1 Identification. The text contained herein constitutes the By-Laws of Regency Point Condominium Association, Inc.,

More information

BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents

BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents Article I. Identification....4 1.1 Name.. 4 1.2 Non-Profit Status... 4 1.3 Principal Office..

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

ZONING CHANGE APPLICATION INSTRUCTIONS

ZONING CHANGE APPLICATION INSTRUCTIONS ZONING CHANGE APPLICATION INSTRUCTIONS IN ORDER FOR A ZONING CHANGE APPLICATION TO BE PROCESSED, IT MUST INCLUDE: 1. A completed application form. 2. Maps as described on form #T. Z. 5A 3. A complete and

More information

The Potash Development Act

The Potash Development Act 1 The Potash Development Act Repealed by Chapter 20 of the Statutes of Saskatchewan, 2008 (effective May 14, 2008). Formerly Chapter P-18 of The Revised Statutes of Saskatchewan, 1978 (effective February

More information

(132nd General Assembly) (Substitute Senate Joint Resolution Number 5) A JOINT RESOLUTION

(132nd General Assembly) (Substitute Senate Joint Resolution Number 5) A JOINT RESOLUTION (132nd General Assembly) (Substitute Senate Joint Resolution Number 5) A JOINT RESOLUTION Proposing to amend the version of Section 1 of Article XI that is scheduled to take effect January 1, 2021, and

More information

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3

More information

BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC.

BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC. BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC. ARTICLE I NAME, OFFICE AND SEAL Section 1. Name Inc. The name of this corporation shall be NYSAR Housing Opportunities Foundation, Section 2. Seal The

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

More information

NC General Statutes - Chapter 153A Article 16 1

NC General Statutes - Chapter 153A Article 16 1 Article 16. County Service Districts; County Research and Production Service Districts; County Economic Development and Training Districts. Part 1. County Service Districts. 153A-300. Title; effective

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws Amended and Restated Bylaws of Accellera Systems Initiative A California Nonprofit Mutual Benefit Corporation November 10, 2011 1 AMENDED AND RESTATED BYLAWS OF ACCELLERA SYSTEMS

More information