DATE: September 8, 2014 REPORT NO. CS Chair and Members Committee of the Whole Operations & Administration

Size: px
Start display at page:

Download "DATE: September 8, 2014 REPORT NO. CS Chair and Members Committee of the Whole Operations & Administration"

Transcription

1 DATE: September 8, 2014 REPORT NO. CS TO: FROM: Chair and Members Committee of the Whole Operations & Administration L. Wolfe, City Clerk, Director of Clerk s Services 1.0 TYPE OF REPORT CONSENT ITEM [ ] ITEM FOR CONSIDERATION [ X ] 2.0 TOPIC: Delegated Authority for Restricted Acts During Lame Duck Period 3.0 RECOMMENDATION A. THAT Report CS regarding Delegated Authority for Restricted Acts During Lame Duck Period BE RECEIVED; and B. THAT to ensure the efficient and effective management of the Corporation during a possible lame duck period, Council DELEGATE authority to the Chief Administrative Officer for the 2014 period during which a lame duck Council is in effect, pursuant to section 275 of the Municipal Act, 2001, S.O. 2001, c.25, to address matters as follows: The disposition of any real or personal property of the municipality which has a value exceeding $50,000 at the time of disposal; and Making any unbudgeted expenditures or incurring any other liability which C. THAT the Chief Administrative Officer consult with the City Solicitor and, where appropriate, the City Treasurer prior to exercising that delegated authority; and D. THAT the Chief Administrative Officer ADVISE Council in writing prior to exercising that delegated authority; and

2 CS Delegated Authority For Restricted Page 2 E. THAT a By-law to authorize the delegated authority for restricted acts during lame duck period BE PRESENTED to City Council for adoption at the September 11, 2014 Council meeting. 4.0 PURPOSE The purpose of this report is to seek Council s approval for the delegation of authority to the Chief Administrative Officer (the CAO ) for two (2) restricted acts in the event of a lame duck period. The delegation of authority is important to the Corporation for the purposes of efficient management, business continuity, and the ability to respond to issues in a timely fashion. 5.0 BACKGROUND In order to ensure Municipalities are able to operate efficiently and in a timely manner during a lame duck period, the Municipal Act, 2001 (the Act ) gives Council a remedy in the form of delegated authority from Nomination Day up to the time when the Council-Elect takes office. If it can be determined with certainty, following Nomination Day, that less than 75% of the current Members of Council will return to sit on the new Council, or, following the election, that the Council-Elect will be comprised of current Council Members, then lame duck provisions apply and Council will be restricted in its decision-making abilities in four (4) areas: (a) The appointment or removal from office of any officer of the municipality; (b) The hiring or dismissal of any employee of the municipality; (c) The disposition of any real or personal property of the municipality which has a value exceeding $50,000 at the time of disposal; and (d) Making any unbudgeted expenditures or incurring any other liability which These four (4) restrictions are the only ones noted in the Act. Clause 275(3)(a) cannot be delegated pursuant to subsection 23.3(1) of the Act, and clause 275(3)(b) authority has already been delegated to appropriate management personnel. Clauses 275(3)(c) and (d) require the delegation of authority in order to ensure continued business continuity and efficiency during a lame duck period. Delegated authority would cease on December 1, 2014 when the Council-Elect takes office. Article 16 of the City s Procedure By-law relating to Delegation provides that all delegation to staff be effected by by-law, that the delegation cannot be transferred or further delegated to another person (except in the situation of acting in the capacity of the delegate in his/her absence), and that matters may be delegated by Council where Council explicitly provides for the terms and

3 CS Delegated Authority For Restricted Page 3 conditions under which those powers shall be exercised. In order to adhere to the requirement for terms and conditions under which the delegated powers would be exercised, that aspect would be addressed by requiring the CAO to consult with the City Solicitor, the City Treasurer and to advise Council in writing prior to exercising delegated authority. 6.0 CORPORATE POLICY CONTEXT The delegation of authority during a lame duck period is consistent with Goal 4: Excellence in Governance and Municipal management for Brantford to be recognized as a fiscally responsible and well-managed City that provides efficient and effective government services. It is important that the Corporation is not hampered in its business continuity efforts and organizational efficiency during an election period. 7.0 INPUT FROM OTHER SOURCES Clerk s consulted with staff in Legal and the Senior Management Team regarding the possibility of lame duck Council during the Election Period, and the need for authority to be delegated to the CAO to ensure operations are effectively continued. 8.0 ANALYSIS The lame duck provision is calculated on 2 dates: Nomination Day (September 12), and Election Day (October 27). If, on either of those dates, it can be determined that the new Council will include less than 75% of the outgoing Council Members, lame duck applies and Council is restricted from taking certain actions until the inaugural meeting on December 1, 2014 This period of time is referred to as the lame duck period. Brantford has an eleven (11) Member Council. The lame duck provision applies as soon as it can be determined with certainty that less than 75% of the current members of Council (8.25) may be returning, which, in Brantford s situation, would be fewer than nine (9) existing Members of Council. Therefore nine (9) current Members of Council are required to be certified and elected in order to avoid triggering the lame duck provisions. As of the current date, ten (10) Members have filed nomination papers; however, with three (3) incumbents seeking the Mayor s post, at this time there is only potential for eight (8) Members of the current Council to be elected on October 27, Based on the uncertified nomination papers at this point in time, it would appear that Council will be in a lame duck position after Nomination Day, September 12,

4 CS Delegated Authority For Restricted Page As such, Council will be restricted from the following actions pursuant to subsection 275(3) of the Act: (a) The appointment or removal from office of any officer of the municipality; (b) The hiring or dismissal of any employee of the municipality; (c) The disposition of any real or personal property of the municipality which has a value exceeding $50,000 at the time of disposal; and (d) Making any unbudgeted expenditures or incurring any other liability which In considering the impact of the restrictions under clause 275(3)(a), paragraph 2 of subsection 23.3(1) of the Act, confirms that the power to appoint or remove from office an officer of the municipality whose appointment is required by this Act cannot be delegated. In considering the impact of the restrictions under clause 275(3)(b), Council has already delegated various human resources decisions, including hiring and dismissal of employees, so there is little risk involved in that aspect of those restrictions. With regard to clauses 275(3)(c) and (d), subsection 275(4) of the Act provides that restrictions in those two (2) clauses do not apply if the disposition or liability was included in the most recent budget adopted by Council before Nomination Day in the election year, and Council could make those award decisions. However, a lame duck Council would not be able to award a contract if the amount of tenders exceeded the amount included in the budget. Accordingly, it would be prudent of Council to delegate authority to the CAO with respect to clauses 275(3)(c) and (d) so as to ensure there is an ability to address issues as they may arise which otherwise, would have to wait until December 1, 2014 for decision. It is important to note that, pursuant to subsection 275(4.1) of the Act, Council is not restricted with respect to those actions set out in subsection 275(3) in the event of an emergency. Under section 1 of the Emergency Management and Civil Protection Act, an emergency means a situation or an impending situation that constitutes a danger of major proportions that could result in serious harm to persons or substantial damage to property and that is caused by the forces of nature, a disease or other health risk, an accident or an act whether intentional or otherwise. 9.0 FINANCIAL IMPLICATIONS The delegation of authority itself has no effect on finances. Financial actions taken in accordance with delegated authority would be reviewed by the Treasurer.

5 CS Delegated Authority For Restricted Page CONCLUSION The Municipal Act, 2001 provides Council with the ability to delegate authority for restricted acts so as to ensure continued business continuity and effective management of the municipal corporation relating to clauses 275(3)(c) and (d) of the Act. The delegation of authority would only come into effect during a lame duck period and would end when the Council-Elect takes office on December 1, Council has the potential to become lame duck, either on Nomination Day or Election Day. The Chief Administrative Officer would consult with the City Solicitor and where appropriate the City Treasurer prior to exercising that delegated authority, and would inform Council in writing of the details. The restrictions would not apply in times of emergency (as defined pursuant to the Emergency Management and Civil Protection Act). Lori Wolfe City Clerk/Director of Clerk s Services Darryl Lee General Manager, Corporate Services In adopting this report, is a by-law or agreement required? If so, it should be referenced in the recommendation section. By-law required [ x ] yes [ ] no Agreement(s) or other documents to be signed by Mayor and/or City Clerk [ ] yes [ x ] no Is the necessary by-law or agreement being sent concurrently to Council? [ x ] yes [ ] no

Restricted Acts (Lame Duck) Delegation of Authority Provisions

Restricted Acts (Lame Duck) Delegation of Authority Provisions Public Report To: From: Report Number: Council in Committee of the Whole Andrew Brouwer, City Clerk, Corporate Services Department CNCL-18-51 Date of Report: June 7, 2018 Date of Meeting: June 11, 2018

More information

August 15, 2018 Page 1 of 5

August 15, 2018 Page 1 of 5 August 15, 2018 Page 1 of 5 Meeting Date: August 15, 2018 Submitted by: Ann Wright, Clerk Report No: Subject: C-03-18 Lame Duck Council Restrictions Update Recommendation: That the Council for the municipality

More information

SPECIAL MEETING OF COUNCIL AGENDA

SPECIAL MEETING OF COUNCIL AGENDA TOWN OF COLLINGWOOD SPECIAL MEETING OF COUNCIL AGENDA September 7, 2010 "Inspire confidence, wonder and a sense of possibility deliver today s services and realize tomorrow s promise." A Special Meeting

More information

TO: Chair and Members REPORT NO. CS Committee of the Whole Operations & Administration

TO: Chair and Members REPORT NO. CS Committee of the Whole Operations & Administration TO: Chair and Members REPORT NO. CS2014-008 Committee of the Whole Operations & Administration FROM: Lori Wolfe, City Clerk, Director of Clerk s Services DATE: 1.0 TYPE OF REPORT CONSENT ITEM [ ] ITEM

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

More information

DATE: August 9, 2010 REPORT NO. EN CHAIR AND MEMBERS COMMITTEE OF THE WHOLE OPERATIONS AND ADMINISTRATION

DATE: August 9, 2010 REPORT NO. EN CHAIR AND MEMBERS COMMITTEE OF THE WHOLE OPERATIONS AND ADMINISTRATION DATE: August 9, 2010 REPORT NO. EN2010-121 TO: FROM: CHAIR AND MEMBERS COMMITTEE OF THE WHOLE OPERATIONS AND ADMINISTRATION SANDRA LAWSON, P.ENG., GENERAL MANAGER, ENGINEERING & OPERATIONAL SERVICES. 1.0

More information

IEEE REGION 9. Bylaws. R Puerto Rico & Caribbean Section

IEEE REGION 9. Bylaws. R Puerto Rico & Caribbean Section IEEE REGION 9 Bylaws R90009 - Puerto Rico & Caribbean Section 2017 The mission of IEEE Puerto Rico and Caribbean Section is to organize technical meetings of high quality and relevance, and facilitate

More information

Bylaws of the Board of Trustees

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

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

NOTICE OF MOTION. Trustee Angela Kennedy

NOTICE OF MOTION. Trustee Angela Kennedy NOTICE OF MOTION Submitted By: Trustee Angela Kennedy Submitted To: Regular Board October 23, 2014 Date: October 23, 2014 WHEREAS: The Ad-Hoc By-Law Committee has completed its review of Toronto Catholic

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

BY-LAWS OF THE PENNSYLVANIA ASSOCIATION OF PUBLIC EMPLOYEE RETIREMENT SYSTEMS. (Amended ) PAPERS. ARTICLE ONE Name and Location

BY-LAWS OF THE PENNSYLVANIA ASSOCIATION OF PUBLIC EMPLOYEE RETIREMENT SYSTEMS. (Amended ) PAPERS. ARTICLE ONE Name and Location BY-LAWS OF THE PENNSYLVANIA ASSOCIATION OF PUBLIC EMPLOYEE RETIREMENT SYSTEMS (Amended 2-21-2018) PAPERS ARTICLE ONE Name and Location Section 1.1 Name. The name of this organization shall be the Pennsylvania

More information

This notice is provided in accordance with Section 33.1 of the Municipal Elections Act. Section 33.1:

This notice is provided in accordance with Section 33.1 of the Municipal Elections Act. Section 33.1: File A-2140 September 12, 2018 To: 2018 Municipal and School Board Election Candidates Re: Notice: Campaign Finance Penalties S. 88.23(2) and 92(1) Refund of Nomination Filing Fee S. 34 This notice is

More information

Gaming Control Act CHAPTER 4 OF THE ACTS OF as amended by

Gaming Control Act CHAPTER 4 OF THE ACTS OF as amended by Gaming Control Act CHAPTER 4 OF THE ACTS OF 1994-95 as amended by 2003, c. 4, s. 14; 2008, c. 57; 2010, c. 2, ss. 102, 103; 2011, c. 63, ss. 1(b), 4, 5; 2012, c. 23; 2014, c. 34, s. 10 2016 Her Majesty

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, July 10, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6:30 p.m. Agenda Items

More information

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and ORDINANCE NO. AN ORDINANCE OF THE CITY OF HOLLYWOOD, FLORIDA, AMENDING ARTICLE III OF THE CITY CHARTER ENTITLED "ELECTIONS," INCLUDING CHANGES TO THE DIVISIONS ENTITLED CONDUCT OF ELECTIONS AND CANDIDATES,

More information

Rural Municipality of Mount Stewart, PEI A Bylaw for Municipal Elections Proceedings Bylaw #

Rural Municipality of Mount Stewart, PEI A Bylaw for Municipal Elections Proceedings Bylaw # Rural Municipality of Mount Stewart, PEI A Bylaw for Municipal Elections Proceedings Bylaw # 2018 18 BE IT ENACTED by the Council of the Rural Municipality of Mount Stewart as follows: PART I INTERPRETATION

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL

Revised Code of Ordinances, City of Hallowell (1997) CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL CHAPTER 3 FINANCE SUBCHAPTER I - GENERAL SECTION 3-101 FISCAL YEAR The fiscal year of the City shall begin on the first day of July, and end on the last day of the following June, including both days.

More information

UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW - DARTMOUTH ALUMNI ASSOCIATION ARTICLES OF OPERATION

UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW - DARTMOUTH ALUMNI ASSOCIATION ARTICLES OF OPERATION UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW - DARTMOUTH ALUMNI ASSOCIATION ARTICLES OF OPERATION ARTICLE I NAME & AUTHORITY The name of this organization shall be the University of Massachusetts School of

More information

The Small Claims Enforcement Regulations

The Small Claims Enforcement Regulations SMALL CLAIMS ENFORCEMENT 1 S-51 REG 1 The Small Claims Enforcement Regulations Repealed by chapter S-50.11 Reg 1 (effective February 16, 1998). Formerly Chapter S-51 Reg 1 (effective January 30, 1984)

More information

Connecticut Republican. State Central Committee. Rules and Bylaws

Connecticut Republican. State Central Committee. Rules and Bylaws Connecticut Republican State Central Committee Rules and Bylaws Index Page Article I: State Central Committee 2 Article II: Town Committee 14 Article III: State Conventions 21 Article IV: District Conventions

More information

County Form of Government 2014 Survey Results

County Form of Government 2014 Survey Results County Form of Government 2014 Survey Results SURVEY METHODOLOGY The survey was mailed in October 2014 to 3,031 county governments. A follow-up survey was sent to those who had not responded to the first

More information

Gaming Control Act CHAPTER 4 OF THE ACTS OF as amended by

Gaming Control Act CHAPTER 4 OF THE ACTS OF as amended by Gaming Control Act CHAPTER 4 OF THE ACTS OF 1994-95 as amended by 2003, c. 4, s. 14; 2008, c. 57; 2010, c. 2, ss. 102, 103; 2011, c. 63; 2012, c. 23; O.I.C. 2014-71; 2014, c. 34, s. 10; 2016, c. 21; 2018,

More information

City of Pittsfield Human Rights Commission Procedures

City of Pittsfield Human Rights Commission Procedures Approved November 13, 2014 Amended August 20, 2015 Revised May 3, 2018 City of Pittsfield Human Rights Commission Procedures RULE 1: SCOPE: These rules govern the practice and procedure before the City

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 Being a By-law to Authorize Certain Capital Works of The Corporation of the Municipality of Port Hope (the municipality ) to Authorize

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council April 11, 2017

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council April 11, 2017 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 14.1.3 Halifax Regional Council April 11, 2017 TO: Mayor Savage and Members of Halifax Regional Council SUBMITTED BY: Jacques Dubé, Chief Administrative

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

Local Services Boards (LSB)

Local Services Boards (LSB) Local Services Boards (LSB) Program Overview Board Member Training January 2017 What is a Local Services Board? An Local Services Board (LSB) is a volunteer organization that is established and has authority

More information

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT CITY CHARTER Trotwood City Council & Charter Review Commission Amendments - Approved June 5, 2017 Montgomery County Election Ballot - Approved November 7, 2017 TROTWOOD, OHIO CHARTER TABLE OF CONTENTS

More information

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018

MWEA CONSTITUTION & BYLAWS. Adopted June 25, 2018 MWEA CONSTITUTION & BYLAWS Adopted June 25, 2018 MICHIGAN WATER ENVIRONMENT ASSOCIATION CONSTITUTION AND BYLAWS Section Title Page 1 Name...2 2 Nonprofit Status...2 3 Affiliation...2 4 Fiscal Year...2

More information

THE CONSTITUTION OF THE LAW ALUMNI ASSOCIATION OF THE UNIVERSITY OF TORONTO ARTICLE I ARTICLE II ARTICLE III

THE CONSTITUTION OF THE LAW ALUMNI ASSOCIATION OF THE UNIVERSITY OF TORONTO ARTICLE I ARTICLE II ARTICLE III THE CONSTITUTION OF THE LAW ALUMNI ASSOCIATION OF THE UNIVERSITY OF TORONTO ARTICLE I NAME The name of this Association shall be The Law Alumni Association of the University of Toronto. Alumni as used

More information

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted ARTICLE 1 - General Provisions ARTICLE 2 - Statement of Purposes ARTICLE

More information

BYLAWS OF RIVERDALE SCHOOLS PARENT TEACHER CLUB, INC. an Oregon nonprofit corporation per ORS (1) Final Draft

BYLAWS OF RIVERDALE SCHOOLS PARENT TEACHER CLUB, INC. an Oregon nonprofit corporation per ORS (1) Final Draft BYLAWS OF RIVERDALE SCHOOLS PARENT TEACHER CLUB, INC. an Oregon nonprofit corporation per ORS 65.061 (1) Final Draft 5.19.17 ARTICLE I: PURPOSES, POWERS, AND RESTRICTIONS SECTION 1. PURPOSE AND RESTRICTIONS

More information

CORPORATION OF THE TOWN OF COBOURG

CORPORATION OF THE TOWN OF COBOURG Purpose Town Council appoints a Poet Laureate as a means by which the importance of literature, language and all Arts and Culture is encouraged and promoted within Cobourg. The position of Poet Laureate

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NATIONAL BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NATIONAL BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS NATIONAL BYLAWS Approved by the NBD July 09, 2017 TABLE OF CONTENTS ARTICLE I NAME -----------------------------------------------------------------------------------------------------

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

Democratic Party of Clackamas County BYLAWS OF THE CENTRAL COMMITTEE

Democratic Party of Clackamas County BYLAWS OF THE CENTRAL COMMITTEE Democratic Party of Clackamas County BYLAWS OF THE CENTRAL COMMITTEE ARTICLE I NAME This organization shall be called the Central Committee of the Democratic Party of Clackamas County. ARTICLE II STRUCTURE

More information

DATE: March 2, 2015 REPORT NO. CD TYPE OF REPORT CONSENT ITEM [ ] ITEM FOR CONSIDERATION [ X ]

DATE: March 2, 2015 REPORT NO. CD TYPE OF REPORT CONSENT ITEM [ ] ITEM FOR CONSIDERATION [ X ] DATE: March 2, 2015 REPORT NO. CD2015-026 TO: FROM: Chair and Members Committee of the Whole Gregory Dworak, General Manager Community Services 1.0 TYPE OF REPORT CONSENT ITEM [ ] ITEM FOR CONSIDERATION

More information

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,

More information

Candidates & Public Officials 2014

Candidates & Public Officials 2014 Candidates & Public Officials 2014 Revised 2/3/2014 Definitions Candidate: An individual who seeks nomination for election or election to any public office. Public Official: Every elected state, county,

More information

The Saskatchewan Heritage Foundation Act

The Saskatchewan Heritage Foundation Act 1 SASKATCHEWAN HERITAGE FOUNDATION c. S-22.1 The Saskatchewan Heritage Foundation Act Repealed by Chapter 21 of the Statutes of Saskatchewan 2010 (effective May 20, 2010) Formerly Chapter S-22.1 of the

More information

CAMPAIGN FINANCE GUIDE

CAMPAIGN FINANCE GUIDE CAMPAIGN FINANCE GUIDE Candidates for Municipal Office Office of Campaign and Political Finance Commonwealth of Massachusetts T his brochure is designed to introduce candidates for elected municipal office

More information

BYLAWS of the POTOMAC CURLING CLUB OF THE NATIONAL CAPITAL AREA, INC.

BYLAWS of the POTOMAC CURLING CLUB OF THE NATIONAL CAPITAL AREA, INC. ARTICLE ONE - ORGANIZATION BYLAWS of the POTOMAC CURLING CLUB OF THE NATIONAL CAPITAL AREA, INC. The name of this organization shall be the POTOMAC CURLING CLUB OF THE NATIONAL CAPITAL AREA, INC. (hereinafter

More information

Notice of Motion Downtown Business Improvement Areas Regulations

Notice of Motion Downtown Business Improvement Areas Regulations Notice of Motion Downtown Business Improvement Areas Regulations The City has current Downtown Business Improvement Areas Regulations that were enacted in January 2009. The Downtown Business Association

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

A RESOLUTION ESTABLISHING PROCEDURES TO COMPLY WITH THE MISSISSIPPI PUBLIC RECORDS ACT

A RESOLUTION ESTABLISHING PROCEDURES TO COMPLY WITH THE MISSISSIPPI PUBLIC RECORDS ACT A RESOLUTION ESTABLISHING PROCEDURES TO COMPLY WITH THE MISSISSIPPI PUBLIC RECORDS ACT WHEREAS, the State of Mississippi has passed the Mississippi Public Records Act of 1983, Title 25, Chapter 61, Section

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

CITY OF YPSILANTI NOTICE OF PROPOSED ORDINANCE Ordinance No. 1281

CITY OF YPSILANTI NOTICE OF PROPOSED ORDINANCE Ordinance No. 1281 CITY OF YPSILANTI NOTICE OF PROPOSED ORDINANCE Ordinance No. 1281 An ordinance to add a new Article V. to Chapter 58 of the Ypsilanti City Code, Solicitation of Immigrant Status 1. THE CITY OF YPSILANTI

More information

SASKATCHEWAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS COUNCIL POLICY MANUAL

SASKATCHEWAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS COUNCIL POLICY MANUAL SASKATCHEWAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS COUNCIL POLICY MANUAL TABLE OF CONTENTS COUNCIL POLICIES INSTRUCTIONS TO COUNCIL INSTRUCTIONS TO Ex-Dir GOVERNANCE PROCESS GP Global Governance

More information

The Municipal Expropriation Act

The Municipal Expropriation Act 1 MUNICIPAL EXPROPRIATION c. M-27 The Municipal Expropriation Act being Chapter M-27 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes of Saskatchewan,

More information

MULTIPLE DISTRICT 20 LIONS ORGANIZATION PAST DISTRICT GOVERNORS, INC.

MULTIPLE DISTRICT 20 LIONS ORGANIZATION PAST DISTRICT GOVERNORS, INC. MULTIPLE DISTRICT 20 LIONS ORGANIZATION OF PAST DISTRICT GOVERNORS, INC. CONSTITUTION AND BY-LAWS Revised 2011 MULTIPLE DISTRICT 20 LIONS ORGANIZATION OF PAST DISTRICT GOVERNORS, INC CONSTITUTION AND BY-LAWS

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

Constitution and By-Laws Of the GAS SECTION, GEORGIA MUNICIPAL ASSOCIATION

Constitution and By-Laws Of the GAS SECTION, GEORGIA MUNICIPAL ASSOCIATION Constitution and By-Laws Of the GAS SECTION, GEORGIA MUNICIPAL ASSOCIATION ARTICLE I This organization shall be known as Gas Section, Georgia Municipal Association. ARTICLE II The purpose of this organization

More information

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES NOTE: Proposed Revisions are highlighted in Yellow. Words to be added are shown Underlined. Words to be deleted are shown with a Strike-Through Line. Proposed Revisions are dated April 15, 2016. BYLAWS

More information

FINANCIAL ADMINISTRATION ACT

FINANCIAL ADMINISTRATION ACT c t FINANCIAL ADMINISTRATION ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to May 12, 2017. It is intended for information and

More information

CALIFORNIA COMMUNITY COLLEGES CLASSIFIED SENATE BYLAWS

CALIFORNIA COMMUNITY COLLEGES CLASSIFIED SENATE BYLAWS CALIFORNIA COMMUNITY COLLEGES CLASSIFIED SENATE BYLAWS Adopted: June 19, 2001 4CS Board of Directors Meeting Granlibakken, Tahoe City, California We, the Classified Staff of the California Community Colleges,

More information

(a) The purposes of the Corporation shall at all times be consonant with those of PVA.

(a) The purposes of the Corporation shall at all times be consonant with those of PVA. Paralyzed Veterans of America Cal-Diego Chapter ARTICLE 1 - NAME AND AFFILIATION Section 1: Name. The name by which this corporation shall be known is Paralyzed Veterans of America Cal-Diego Chapter, Inc.,

More information

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC.

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC. BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC. (AS AMENDED BY THE MEMBERSHIP, DECEMBER 2014) ARTICLE I MISSION ASHG s mission is to advance human genetics in science, health, and society through

More information

BYLAWS NAME AND PURPOSE... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

The Government Organization Act

The Government Organization Act 1 The Government Organization Act Repealed by Chapter E-13.1* of the Statutes of Saskatchewan, 2014 (effective August 15, 2014). Formerly Chapter of the Statutes of Saskatchewan 1986-87-88 (effective January

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

ATLANTA REGION SPORTS CAR CLUB OF AMERICA INCORPORATED FEBRUARY 16, 1953 BYLAWS REVISED March 1, 2015

ATLANTA REGION SPORTS CAR CLUB OF AMERICA INCORPORATED FEBRUARY 16, 1953 BYLAWS REVISED March 1, 2015 ATLANTA REGION SPORTS CAR CLUB OF AMERICA INCORPORATED FEBRUARY 16, 1953 BYLAWS REVISED March 1, 2015 ARTICLE 1 NAME, PURPOSE AND EMBLEM 1.1 NAME The name of the Club shall be the Sports Car Club of America,

More information

ARROYO VERDUGO COMMUNITIES

ARROYO VERDUGO COMMUNITIES ARROYO VERDUGO COMMUNITIES A JOINT POWERS AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT EFFECTIVE MAY 1, 2017 EXHIBIT A-1 TABLE OF CONTENTS Page No. Section 1. Recitals...1 Section 2. Creation of Separate

More information

Public Interest Incorporated Association. Japan Society of Civil Engineers. Constitution. (Amended on April 1, 2011) Chapter 1.

Public Interest Incorporated Association. Japan Society of Civil Engineers. Constitution. (Amended on April 1, 2011) Chapter 1. Public Interest Incorporated Association Japan Society of Civil Engineers Constitution (Amended on April 1, 2011) Chapter 1. General Rules (Name) Article 1. The name of this incorporated association shall

More information

Recommended Changes to the Local Authorities Election Act

Recommended Changes to the Local Authorities Election Act Recommended Changes to the Local Authorities Election Act September 2011-24- RECOMMENDED CHANGES TO THE LOCAL AUTHORITIES ELECTION ACT BACKGROUND The Local Authorities Election Act (LAEA) governs the processes

More information

CONSTITUTION of Orillia Duplicate Bridge Club

CONSTITUTION of Orillia Duplicate Bridge Club CONSTITUTION of Orillia Duplicate Bridge Club (Revised Feb 5, 2013) Article 1: NAME 1.1 The name of the organization shall be the "Orillia Duplicate Bridge Club", hereinafter referred to as the "Club".

More information

Environmental Council of the States

Environmental Council of the States Page 1 of 14 Environmental Council of the States I. Name, Mission, and Purpose Organizational Structure and Bylaws As Amended on April 11, 2016 A. Name. The name of this organization shall be The Environmental

More information

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC.

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC. BYLAWS OF WOODRUFF PLACE CIVIC LEAGUE, INC. A Non profit Corporation Incorporating Amendments for Adoption by the Membership on May, 2014 (last revised 10/16/2015) ARTICLE I Section 1: Name. The name of

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Page-1 ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY Purpose: The Association of Director of Anatomic and Surgical Pathology (the "Association")

More information

Revision Date: 12 July Table of Contents

Revision Date: 12 July Table of Contents Table of Contents 1. Name 2. Office 3. Status 4. Vision of the Institute 5. Mission of the Institute 6. Values of the Institute 7. Principal Objectives of the Institute 8. Constitution of the Institute

More information

IEEE NIGERIA SECTION BYLAWS PREAMBLE

IEEE NIGERIA SECTION BYLAWS PREAMBLE IEEE NIGERIA SECTION BYLAWS PREAMBLE In all instances, the Institute of Electrical and Electronics Engineers (IEEE) Bylaws, Constitution, IEEE Policy Manual, and Regional Activities Board (RAB) Operations

More information

BOUNDARY ADJUSTMENT AGREEMENT

BOUNDARY ADJUSTMENT AGREEMENT THIS AGREEMENT MADE THIS DAY OF 2016 B E T W E E N: THE CORPORATION OF THE CITY OF BRANTFORD (hereinafter called the City ) OF THE FIRST PART, -and- THE CORPORATION OF THE COUNTY OF BRANT (hereinafter

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Subject: ASSESSMENT REVIEW BOARD BYLAW AMENDMENTS Recommendation(s) 1. That Bylaw 25/2014, being Amendment 1 to Assessment Review Board Bylaw 7/2010 be read a first time. 2.

More information

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME UPDATED: September 20, 2005 BYLAWS The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME Section 1- Name: The name of this corporation shall be The Lancaster

More information

BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION

BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION ARTICLE 1: NAME AND PURPOSE Section 1- Name: The name of the organization shall be MARK DANIEL FLORES MUSIC FOUNDATION. It shall be a nonprofit organization.

More information

BYLAWS Edgar County Homeless Organization, Inc.

BYLAWS Edgar County Homeless Organization, Inc. BYLAWS Edgar County Homeless Organization, Inc. ARTICLE I This name of this organization shall be the Edgar County Homeless Organization, Inc., hereinafter referred to as ECHO ARTICLE II PURPOSE/MISSION

More information

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 Amendment Approved by CHC July 23, 2012 Amendment Approved by

More information

ELECTION OF ACADEMIC AND SUPPORT STAFF TO SENATE

ELECTION OF ACADEMIC AND SUPPORT STAFF TO SENATE ELECTION OF ACADEMIC AND SUPPORT STAFF TO SENATE The University of Manitoba Act (the "Act") provides for the election of persons to Senate by each Faculty and School Council (Subsection 26(1)(n) and Section

More information

Alliance for Community Media Northwest Region. By-laws Last revised February 15, 2011

Alliance for Community Media Northwest Region. By-laws Last revised February 15, 2011 Alliance for Community Media Northwest Region By-laws Last revised February 15, 2011 ARTICLE 1 - NAME AND PURPOSE 1.1 NAME The name of this organization shall be ALLIANCE FOR COMMUNITY MEDIA NORTHWEST

More information

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc.

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc. CIRCLE CITY CURLING CLUB, INC. AN INDIANA NONPROFIT CORPORATION BYLAWS ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc. ARTICLE II Purposes 2.1 The purposes of the corporation

More information

PART I THE SCOTTISH PARLIAMENT

PART I THE SCOTTISH PARLIAMENT An Act to provide for the establishment of a Scottish Parliament and Administration and other changes in the government of Scotland; to provide for changes in the constitution and functions of certain

More information

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016 RESOLUTION NO. 2016-0258 Adopted by the Sacramento City Council July 26, 2016 CALLING AND GIVING NOTICE OF THE SUBMITTAL TO THE VOTERS ESTABLISHING AN INDEPENDENT REDISTRICTING COMMISSION ACT BALLOT MEASURE

More information

Terms of Reference for Niagara Compliance Audit Committee

Terms of Reference for Niagara Compliance Audit Committee 1. Authority Terms of Reference for Niagara Compliance Audit Committee 1. Sections 88.33 and 88.35 of the Municipal Elections Act, 1996 (Act) provides that an elector who is entitled to vote in an election

More information

Articles of Agreement. for the. Harwood Unified Union School District

Articles of Agreement. for the. Harwood Unified Union School District Articles of Agreement for the Harwood Unified Union School District The Washington West Supervisory Union Act 46 Study Committee recommends that the following Articles of Agreement be adopted by each advisable

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-09 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO MUNICIPAL ELECTION CAMPAIGN CONTROL ORDINANCE, CHAPTER 2, ARTICLE 7 WHEREAS, pursuant

More information

Frequently Asked Questions Regarding New School Election Law (P.L. 2011, c. 202)

Frequently Asked Questions Regarding New School Election Law (P.L. 2011, c. 202) Frequently Asked Questions Regarding New School Election Law (P.L. 2011, c. 202) P.L. 2011, c. 202, signed into law on January 17, 2012, permits a board of education, a municipal governing body, or voters

More information

Delegated authority policy and matters reserved for the Board

Delegated authority policy and matters reserved for the Board ~*~ ~*~ Delegated authority policy and matters reserved for the Board CommsChoice Group Ltd ABN 95 133 368 797 (Company) Delegated authority policy and matters reserved for the Board 1) Introduction The

More information

ARTICLES OF AGREEMENT EAST CENTRAL INTERGOVERNMENTAL ASSOCIATION ARTICLE I

ARTICLES OF AGREEMENT EAST CENTRAL INTERGOVERNMENTAL ASSOCIATION ARTICLE I ARTICLES OF AGREEMENT EAST CENTRAL INTERGOVERNMENTAL ASSOCIATION ARTICLE I The Association Region The East Central Intergovernmental Association of local governments (hereinafter referred to as the Association

More information

By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016

By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016 By-Laws of York Preparatory Academy, Inc. As amended Dec 8, 2016 Article I: Name & Incorporation The name of the organization will be York Preparatory Academy, Inc. (hereinafter referred to as YPA or the

More information

Bylaws of the First Religious Society, Unitarian Universalist Newburyport, Massachusetts

Bylaws of the First Religious Society, Unitarian Universalist Newburyport, Massachusetts Bylaws of the First Religious Society, Unitarian Universalist Newburyport, Massachusetts Approved by vote of the Congregation 4/1/2012. Amended, FRS Annual Meeting 5/17/ 2015. Further amended, FRS Annual

More information

The Employment Law Changes Introduced on 6 April 2012

The Employment Law Changes Introduced on 6 April 2012 The Employment Law Changes Introduced on 6 April 2012 1) April is normally a time for change in employment law and this April was no exception. On 6 April some significant procedural changes and amendments

More information

BYLAWS OF THE NEW HAMPSHIRE BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION

BYLAWS OF THE NEW HAMPSHIRE BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION BYLAWS OF THE NEW HAMPSHIRE BRANCH OF THE INTERNATIONAL DYSLEXIA ASSOCIATION ARTICLE I NAME, RELATIONSHIP TO THE ASSOCIATION 1.1. Name. The name of this corporation, herein after referred to as the Branch,

More information

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR Page 7101 TABLE OF CONTENTS BY-LAW PAGE # 1 DEFINITIONS..... 7103 2 MEMBERSHIP..... 7104 3 MEMBERSHIP APPLICATIONS..... 7107 4

More information

Bylaws of Boundless Way Zen As amended June 17, 2017

Bylaws of Boundless Way Zen As amended June 17, 2017 Bylaws of Boundless Way Zen As amended June 17, 2017 1. Name The name of the organization governed by these Bylaws shall be Boundless Way Zen. It will be referred to in this document as the Community.

More information