ill Motion for Nominations for Chair 9) Motion for Nominations for vice-chair

Size: px
Start display at page:

Download "ill Motion for Nominations for Chair 9) Motion for Nominations for vice-chair"

Transcription

1 Millwood Board of Fire Commissioners Fire District Board Meeting January 5, 2011, 7:30pm Station 2: 366 Croton Dam Road AGENDA ANNUAL ORGANIZATIONAL MEETING I) Motion to open meeting - call to order 2) Introducdon of incoming Commissioners Dan Pus;.;ka (oath submitted ToNe 12/22/10).~) 1\1odon for temporary chaimlan 4) Media notification acknowledgement 5) Motion for Secretary and Records Management Onicer nomination/salary / oath 6) IvIodon for Treasurer/deputy treasurer nomination/salary/oath 7) Surety Bond for Treasurer ill Motion for Nominations for Chair 9) Motion for Nominations for vice-chair 10) Motion for Nomination of Counsel William N. YoungJr. of Wein, Young, Fenton & Kelsey 11) Request for annual report to be done by l'cbruary montbly meeting 12) Motion to designate onidal district newspaper Journal News 13) Motion to designate official bank or trust companies for district funds including maximum deposit on hand at any time in each bank/bank signatories Chase/ 14) Motion to join following organizations: i\ssociation of hre Districts, State of NY Association of Fire Districts, County of Westchester Westchester County Associadon of Fire Chiefs Associadon of Fire Chiefs, State of NY N adonal Association of Fire Districts Hudson Valley Volunteer hreman's Association \X/cstchcster County Volunteer Fireman's j\ssociation N adonal Fire Protection Association lnternadonal Society of Jiire Service instructors r-;ortbern Westchester Fireman's Association 15) Confirmation of district domain name: ww\\i.millwoodtitedistrict,org 1(,) Motion to designate 2011 meeting scbedule January 5, Org Meet (Wednesday) January 12,2011 Public Hearing DETS January 24, Reg Meedng + Public Hearing DEiS February 28, 2011 March 28, 2011 April 25, 2011 May 23, 2011 june 27, 2011 July 25, 2011 j\ugust 29, 20!1 September 26, 2011 October 18,2011 Rudget Hearing October 24, 2011

2 November 28, 2010 December 19, 20ll January 4,2012 (\X1edncsday) 17) Motion to designate LOSAP funds manager 111) Motion to designate Interstate Diagnostics for physicals/northern Westchester for labs 19) Designation district security (i\curi Station 2, Startek Station 1) 20) Designation for Mutual Aid Response within Westchester County Westchester County Control, Appeals officer Attorney William N. Young]r. for Millwood Fire District 21) Motion to confirm all standing policies & procedures to be in effect in 2011 including travel policy and reimbursements and purchasing and procurement. 22) :'v1otion to approve follov,1ing district consultants: Architect: Ohlhauscn DuBois EIS Attorney: Farrell & Fritz Structural Engineer: Griggs & Davis Construction Managers: Calgi Construction SEQR and Civil Engineering: AKRF Insurance Agents: Hometown and McNeil & Co. Auditors: D'Arcaneglo District Website Host: Homestead LOSAP: Homestead Firefighters, Richard Schmidt & l\ssociates 23) Motion to authorize following committees: Buildings, Grounds, and Maintenance; Starion 1 Replacement; Legal, Leases, & Con tracts; Company Health & Welfare; Firematic Information Technology; Public Information; Administrative; ISO Ratings improvements Policy, Procedure, and Bylaws 24) Motion to close Annual Organizational Meet WORKING SESSION

3 11 January 5, 2011 On January 5,2011, The Millwood Board of Fire Commissioners held the annual Organizational Meeting at 7:30pm at Station No. 2 located at 366 Croton Dam Road in the Town of New Castle. Present at the meeting were Chairman Hala Makowska, Commissioners: Angelo Indusi, Anthony Olenik, Dan Puszka, Alan Schapiro, Chief Joe Rod, and residents Fred Scheier, Marlene Indusi, Urban Santone, and Kristen Graney from KLG Films. Commissioner Makowska made a motion to open the Organizational Meeting at 7:35pm, Seconded by Commissioner Indusi, All in Favor. Chairman Makowska and the Board introduced and congratulated incoming Commissioner Dan Puszka. Commissioner Makowska made a motion to nominate Anthony Olenik temporary chairman, Seconded by Commissioner Schapiro, All in Favor. Commissioner Makowska made a motion to nominate Paul Michael Marinello as district secretary and records management officer at a salary of $30 per hour, Seconded by Commissioner Schapiro, All in Favor. Commissioner Schapiro made a motion to nominate Hala Makowska Chair of the Board of Fire Commissioners, Seconded by Commissioner Indusi, All in Favor. Commissioner Schapiro made a motion to nominate Angelo Indusi Vice Chair of the Board of Fire Commissioners, Seconded by Chairman Makowska, All in Favor. Chairman Makowska asked Secretary Marinello if the media was properly notified of the Organizational Meeting. He responded that meeting notifications included posting to the web site, Push Distribution list, Town of New Castle and Millwood Post Office. Chairman Makowska asked Secretary Marinello to verify the districts domain name as which was confirmed. Chairman Makowska made a motion to nominate Bill Young of Wein, Young, Fenton & Kelsey as official district counsel as well as appeals officer, Seconded by Commissioner Schapiro, All in Favor. Chairman Makowska made a motion to designate the Journal News as the official district newspaper, and New Castle now as the official e-news media, Seconded by Commissioner Schapiro, All in Favor. Chairman Makowska made a motion to designate Chase bank as the official bank for the fire district, Seconded by Commissioner Schapiro, All in Favor. Chairman Makowska mentioned that the district is looking into alternate LOSAP benefit providers which will be discussed during the regular February meeting.

4 12 Chairman Makowska made moves that the District join the following Organizations, Seconded by Commissioner Schapiro, All in Favor. Association of Fire Districts, State of NY Association of Fire Districts, County of Westchester Westchester County Association of Fire Chiefs Association of Fire Chiefs, State of NY National Association of Fire Districts Hudson Valley Volunteer Fireman's Association Westchester County Volunteer Fireman's Association National Fire Protection Association International SOciety of Fire Service instructors Northern Westchester Fireman's Association Chairman Makowska moved that District Monthly Meeting would be held on following dates and that notices will be posted via all notification channels, Seconded by Commissioner Schapiro, All in favor. January 5, Org Meet (Wednesday) HM, TO All in Favor January 12, Public Hearing DEIS January 24, Reg Meeting + Public Hearing DEIS 7pm February 21, 2011 March 21, 2011 April 18, 2011 May 23, 2011 June 27, 2011 July 25,2011 August 22, 2011 September 26, 2011 October 18, 2011 Budget Hearing October 24, 2011 November 21, 2010 December 19, 2011 January 4,2012 (Wednesday) Chairman Makowska moved that all standing policies and procedures applicable in 2010 including travel policy and reimbursements and purchasing and procurement apply in 2011, Seconded by Commissioner Indusi, All in Favor. Chairman Makowska made motion to designate Interstate Diagnostics and Northern Westchester Internal Medicine (Dr. Klien) for firefighter physicals, Seconded by Commissioner Schapiro, All in Favor.

5 , ;~ i- j '" 1 t : \3 Chairman Makowska made a motion to designate the following companies for district security, Seconded by Commissioner Schapiro, All in Favor. Station 1: Startek Station 2: Acuri Chairman Makowksa made a motion to designate for Mutual Aid Response within Westchester County - Westchester County Control, Seconded by Commissioner Schapiro, All in Favor. Chairman Makowska made a motion to approve the following District consultants, Seconded by Commissioner Schapiro, All in Favor. Architect: Ohlhausen DuBois Real Estate Attorney: Farrell & Fritz Structural Engineer: Griggs & Davis Construction Managers: Calgi Construction SEQR and Civil Engineering: AKRF Insurance Agents: Hometown and McNeil & Co. Auditors: D' Arcaneglo District Website Host: Homestead Chairman Makowska made a motion to authorize the following committees and committee Chairs, Seconded by Commissioner Schapiro, All in Favor. Buildings and Grounds, and Maintenance; Commissioner Indusi, Chair Station 1 Replacement; Commissioner Makowska, Chair Legal, Leases, & Contracts; Commissioner Olenik, Chair Company Health & Welfare: Vitality, Annual Inspection, LOSAP, Uniforms, OSHA; Commissioner Puszka, Chair Firematic Investment, Equipment Maintenance, Truck Replacement; Commissioner Indusi, Chair Information Technology; Commissioner Schapiro, Chair Public Information; Commissioner Schapiro, Chair Administrative; Records Management, Audit, Elections; Commisioner Olenik, Chair ISO Ratings improvements; Commissioner Makowska Policy, Procedure, and By-laws; inventory, review and recommend improvements; Commissioner Puszka, Chair Chairman Makowska made a motion to enter an executive session to discuss personnel matters, Seconded by Commissioner Schapiro, All in Favor. The time is 8:06pm.

6 Chairman Makowska made a motion to exit the executive session, Seconded by Commissioner Schapiro, All in Favor, The time is 8:26pm. Chairman Makowska made a motion to nominate Rich Lawson Treasurer at a salary to be determined, and Rose Cohen Deputy Treasurer at no salary, Seconded by Commissioner Schapiro, All in Favor. It was mentioned that the Board is looking into surety bond for the Treasurer which will be discussed at the regular February meeting, Chairman Makowska made a motion to close the Organizational Meeting, Seconded by Commissioner Schapiro, All in favor. Chairman Makowska made a motion to hire Jan Brandt Real Estate Management to help the district in renting the property at 108 Millwood Road and sell the existing property at 60 Millwood Road, Seconded by Commissioner Schapiro, All in Favor. Chairman Makowska made a motion to accept a proposal from TEC Land Surveying (for surveying, tag lines, wetland distribution and flagging) at a cost of $11,650, Seconded by Commissioner Indusi, All in Favor. Meeting adjourned, Paul Michael Marinello Secretary

Special Meeting of the Valhalla Board of Fire Commissioners for January 11, 2017

Special Meeting of the Valhalla Board of Fire Commissioners for January 11, 2017 Special Meeting of the Valhalla Board of Fire Commissioners for January 11, 2017 The Special End of the Year Meeting (12/31/16) of the Board of Fire Commissioners of the Valhalla Fire District for 2016

More information

2018 Minutes of the CUTCHOGUE FIRE DISTRICT Page 1 of 5

2018 Minutes of the CUTCHOGUE FIRE DISTRICT Page 1 of 5 2018 Minutes of the CUTCHOGUE FIRE DISTRICT Page 1 of 5 January 5th, 2018 The 2018 Organizational Meeting of the Cutchogue Fire District was called to order, by Commissioner Sanford H. Friemann at the

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS MISSOURI ASSOCIATION OF FIRE CHIEFS SERVING MISSOURI CHIEF FIRE OFFICERS SINCE 1959 February 2017 MISSOURI ASSSOCIATION OF FIRE CHIEFS CONSTITUTION AND BYLAWS ARTICLE I GENERAL

More information

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL Date Wednesday, January 4, 2017 Time 6:30 pm Location Indianola I. Call the Meeting to Order by

More information

Meeting of the Board Minutes: July 1, 2015

Meeting of the Board Minutes: July 1, 2015 Meeting of the Board Minutes: July 1, 2015 A Meeting of the Board of Directors of EIC was held on Wednesday, July 1, 2015 at 16 Croton Avenue, Municipal Building, 1st Floor Board Room, Ossining, NY 10562.

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 MEETING OPENED: THE EAST FISHKILL BOARD OF FIRE COMMISSIONERS HELD THEIR RE- ORGANIZATIONAL MEETING FOR THE YEAR 2019 AT DISTRICT HEADQUARTERS. SECRETARY BEYER

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones. January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town

More information

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003)

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003) The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003) NAME AND MISSION Article I Section 1: Section 2: The name of this organization shall be "The

More information

INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS

INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS BYLAWS OF LOCAL LODGE NO. 1725 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE SECTIONS I. NAME & TIME OF MEETING 1-6 II. FEES AND DUES 1-4 III. OFFICERS AND STEWARD 1-13 IV. THE

More information

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE Section 1. The A.F.P. Mutual Water Company is a Corporation that is wholly and equally owned by its shareholders. Section 2. The purpose

More information

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL

More information

Treasurer Stutzman opened the meeting at 7:00 pm with the Pledge of Allegiance.

Treasurer Stutzman opened the meeting at 7:00 pm with the Pledge of Allegiance. THE WEST CLINTON FIRE DISTRICT MONTHLY BOARD MEETING JANUARY 11, 2017 7:00 pm -Re-Organizational Meeting Treasurer Stutzman opened the meeting at 7:00 pm with the Pledge of Allegiance. Treasurer Stutzman

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 Safeguarding Our Community BOARD OF FIRE COMMISSIONERS

More information

SCR Executive Committee Job Descriptions

SCR Executive Committee Job Descriptions Communications 1. Shall issue the newsletter every other month and send special announcements as directed by the Region Director. 2. Review chapter newsletters. 3. The email addresses of those individuals

More information

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Call To Order 7PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Smith Adequate notice of this meeting has been given in

More information

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the Audit Act. ARTICLE 6 Audit Act Section 12-6-1 Short title. 12-6-2 Definitions. 12-6-3 Annual and special audits; financial examinations. 12-6-3 Annual and special audits; financial examinations. (Effective July 1,

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019. ORGANIZATIONAL MEETING AGENDA 1. Roll Call Mike Young 2. Nomination of President to serve as President during 2019. nominates 3. Closing of Nominations BE IT RESOLVED, that the nominations be closed for

More information

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

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

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School GLEN COVE BOARD OF EDUCATION Glen Cove, New York ANNUAL REORGANIZATION MEETING July 7, 2010-8:00 PM Finley Middle School 1. Meeting called to order at 6:30 PM by Temporary Chairperson. ATTORNEY will serve

More information

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations TOWN OF VESTAL 2016 Organizational Appointments and Authorizations A. Town Board Committees: PUBLIC WORKS: (Utility, Highway, Water, Parks, Building Maintenance) FINANCE: PERSONNEL: PLANNING & ZONING:

More information

HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR

HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR HOUSE OF REPRESENTATIVES LOCAL BILL STAFF ANALYSIS BILL #: HB 845 North River Fire District, Manatee County SPONSOR(S): Reagan TIED BILLS: IDEN./SIM. BILLS: REFERENCE ACTION ANALYST STAFF DIRECTOR 1) Committee

More information

MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS

MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS MCINTOSH HIGH SCHOOL BAND BOOSTERS, INC. CONSTITUTION AND BY-LAWS Table of Contents Page ARTICLE I NAME 2 ARTICLE II PURPOSE 2 ARTICLE III MEMBERSHIP 2 ARTICLE IV OFFICERS 2 ARTICLE V DUTIES OF OFFICERS

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

Chairman DiLorenzo called the meeting to order, led the salute to the flag and called for a moment of silence in memory of all fallen firefighters.

Chairman DiLorenzo called the meeting to order, led the salute to the flag and called for a moment of silence in memory of all fallen firefighters. Highland Fire District Page 83 Regular Meeting DECEMBER 11, 2018 7:00 PM St 1 Commissioners: Stephen DiLorenzo (PRESENT) Benjamin Bragg (PRESENT) Christian Erichsen (PRESENT) John Fraino (PRESENT) Alan

More information

BYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS

BYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS BYLAWS OF LOCAL LODGE NO. 1725 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE SECTIONS I. NAME & TIME OF MEETING 1-6 II. FEES AND DUES 1-4 III. OFFICERS AND STEWARD 1-13 IV. THE

More information

2. The immediate past president of the Association may be an ex-officio member of the Board of Directors

2. The immediate past president of the Association may be an ex-officio member of the Board of Directors Bylaws (Sample) BYLAW I. GOVERNING BODY A. GOVERNING AUTHORITY The ultimate governing authority of the association shall be vested with the Executive Committee of the Board of Directors of the association

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the August 22, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the August 22, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the August 22, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Vice Chairman Erick

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections

More information

Town of Jackson Town Board Meeting January 2, 2019

Town of Jackson Town Board Meeting January 2, 2019 Town of Jackson Town Board Meeting January 2, 2019 The Town Board of the Town of Jackson met on January 2, 2019 at 12:00 pm at the Town Hall for the organizational meeting. PRESENT: Jay Skellie.. Supervisor

More information

Minutes of Regular Meeting January 11, 2012

Minutes of Regular Meeting January 11, 2012 Minutes of Regular Meeting January 11, 2012 PRESENT: Commissioners: Murray, Nappi, Weitz and Chairman Woehrle. Also Present: Treasurer Splendido, Secretary Versocki, Attorney Hayner Chief Lingenfelter,

More information

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC)

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) RULES and BYLAWS of the MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC) Originally adopted August, 1934 Current through February, 2018 By-Law Amended Dates (Adopted August 2, 1934) (Amended January

More information

Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY (518)

Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY (518) Workshop began at 7:03 pm. Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY 12833 (518) 893-0723 September 25, 2008 Workshop Present were: Commissioners B. Bishop,

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

More information

Highlights of Council Governance

Highlights of Council Governance Articles of Incorporation Highlights of Council Governance The articles of incorporation establish the council as a corporate entity. Must be approved by the Boy Scouts of America (BSA). Council has receipt

More information

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term AGENDA ONTARIO TOWN BOARD 2014 ORGANIZATIONAL MEETING DATE: January 6, 2014 TIME: 7:00pm LOCATION: Ontario Town Hall I. Call to Order II. Pledge of Allegiance III. Revisions to agenda 2014 Organizational

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME:

PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: ARTICLE I -- NAME: AcceptedMarch32012 BYLAWS 2012 Eagle Point Bay Association PREAMBLE: The purpose or purposes for which the Eagle Point Bay Association Corporation is organized are: The betterment of Eagle Point Bay Subdivision

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JANUARY 7, 2016 CALL TO ORDER The scheduled meeting of the Board was called to order

More information

ARTICLE I NAME. The name of this Corporation is Huntington Lake Volunteer Fire Department. ARTICLE II PURPOSE

ARTICLE I NAME. The name of this Corporation is Huntington Lake Volunteer Fire Department. ARTICLE II PURPOSE Huntington Lake Volunteer Fire Department ------------------------------------------------------------------------------------------------------------------------ BY LAWS FOR HUNTINGTON LAKE VOLUNTEER

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the April 11, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the April 11, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the April 11, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Vice Chairman McManus

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 28, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Chairman McManus

More information

Guest Gary Mazzarelli from RBC Wealth Management reviewed the new LOSAP Investment Policy.

Guest Gary Mazzarelli from RBC Wealth Management reviewed the new LOSAP Investment Policy. Pursuant to call, a Regular Business Meeting of the Henrietta Fire District, County of Monroe, State of New York, was duly held at the Henrietta Fire District House #4 at 850 Bailey Road, West Henrietta,

More information

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC.

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC. BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC. ARTICLE I - PLACE OF BUSINESS 1.1 PRINCIPAL OFFICE The principal office for the transaction of the business of the Corporation shall be located

More information

Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS

Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS Saddleback Valley Unified School District El Toro High School Instrumental Music and Pageantry Boosters BYLAWS ARTICLE I: NAME This organizational name shall be El Toro High School Instrumental Music and

More information

MEETING OF THE WALLER-HARRIS EMERGENCY SERVICES DISTRICT NO. 200

MEETING OF THE WALLER-HARRIS EMERGENCY SERVICES DISTRICT NO. 200 MEETING OF THE WALLER-HARRIS EMERGENCY SERVICES DISTRICT NO. 200 Board of Commissioners of The WALLER-HARRIS EMERGENCY SERVICES DISTRICT NO 200. Was held on Monday, November 11, 2014 at 7:00 p.m. at the

More information

AGENDA APPROVAL Motion by Saum, seconded by Denner to approve the original agenda as presented in the . ELECTION OF BOARD PRESIDENT 02.

AGENDA APPROVAL Motion by Saum, seconded by Denner to approve the original agenda as presented in the  . ELECTION OF BOARD PRESIDENT 02. The Amanda-Clearcreek Local Board of Education met in its Organizational Meeting on January 7, 2019 at 7:00 PM at Amanda-Clearcreek 3-12 Meeting Room 1100 for the purpose of conducting official school

More information

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II ARTICLE I Name and Location: The name of the Association is SUNLAND CONDOMINIUM OWNERS' ASSOCIATION, an association of owners in SunLand Division 7, a Condominium, hereinafter referred to as the "Association."

More information

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

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

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

CALVERT COUNTY LIONS CLUB, INC.

CALVERT COUNTY LIONS CLUB, INC. CALVERT COUNTY LIONS CLUB, INC. BY-LAWS Club Chartered by and under The jurisdiction of THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS 1 BY-LAWS OF THE CALVERT COUNTY LIONS CLUB, INC. Article One. Name:

More information

CONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD

CONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD CONSTITUTION AND BY-LAWS OF THE KITCHENER WATERLOO KNITTERS' GUILD January, 2015 pg. 1 CONSTITUTION OF THE KITCHENER- WATERLOO KNITTERS' GUILD Article 1 Name This organization is herein named the Kitchener-Waterloo

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC. BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC. A corporation governed by the Not-for-Profit Corporation Law of the State of New York ARTICLE I. NAME

More information

TOWNSHIP OF LOWER FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey AGENDA

TOWNSHIP OF LOWER FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey AGENDA TOWNSHIP OF LOWER FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey 08251 FIRE DISTRICT #1 MEETING: DATE: December 22, 2016 Meetings are the 4 th Thursday of the Month. Public

More information

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws ARTICLE 1 Name Section A. The Name of this organization shall be Putnam County Fire Chief s Association, Inc.. Section A. The object of this association shall be: ARTICLE 2 Objects 1. To interest Supervisors,

More information

Willamette Valley Intergroup, Inc.

Willamette Valley Intergroup, Inc. Willamette Valley Intergroup, Inc. By-Laws June 2000 Updated 2003 Updated 2009 Updated 2010 Updated 2011 Updated 2012 Updated 2013 Updated May 2014 Updated May 2016 Updated November 2017 Updated March

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016] BY-LAWS... 4 ARTICLE I - District A-15 Convention...

More information

RECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged.

RECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged. Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA 98230 1:00 pm January 18, 2018 Regular Board of Fire Commissioners Meeting CALL TO ORDER Chairman Bosman called the regular

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska. Wheat Belt Public Power District Board of Directors Policy No. Original Issue: Unknown Last Revised:12-23-16 Last Reviewed: 12-23-16 Page 1 of 9 Subject: Article I OFFICES The principal office of the District

More information

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY Adopted by the Board of Directors April 28, 1975, as amended August 9, 1976, July 10, 1978, September 10, 1979, April 14, 1980, January 26, 1981,

More information

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005 BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE Revisions as of November 1, 2005 PAGE 1 OF 11 TABLE OF CONTENTS Article I: Name and Purpose...2 Article II: Membership...2 Article III: Application

More information

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012 BYLAWS OF UNITE HERE LOCAL 737 ORLANDO, FLORIDA Revised 2012 ARTICLE I NAME AND OBJECT Section 1 This organization shall be known as UNITE HERE Local 737, Orlando, Florida, affiliated with UNITE HERE International

More information

Bylaws of the Maine Turnpike Authority 2012 Revision

Bylaws of the Maine Turnpike Authority 2012 Revision Bylaws of the Maine Turnpike Authority 2012 Revision Article I. Officers. The Officers of the Maine Turnpike Authority (herein called the "Authority"), shall consist of a Chair, a Vice Chair, a Secretary,

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

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

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, Pledge of Allegiance Called for by Chairman Smith Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 20, 2016 Call To Order 7:00 PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Holtz Adequate notice of this meeting has been given

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 ANNUAL ORGANIZATIONAL MEETING AGENDA

BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 ANNUAL ORGANIZATIONAL MEETING AGENDA BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 8:00 P.M. Convene Annual Organizational Meeting ANNUAL ORGANIZATIONAL MEETING AGENDA 1. Call to Order Superintendent

More information

Tasmanian Jet Sports Boating Club Inc. Constitution

Tasmanian Jet Sports Boating Club Inc. Constitution Tasmanian Jet Sports Boating Club Inc Constitution July 2015 TJSBC2015 1 Contents 1. Name of association 4 2. Interpretation 4 3. Association's office 4 4. Objects and purposes of Association 5 5. Membership

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

Second Regular Session. Sixty-second General Assembly LLS NO Christy Chase HOUSE BILL STATE OF COLORADO

Second Regular Session. Sixty-second General Assembly LLS NO Christy Chase HOUSE BILL STATE OF COLORADO Second Regular Session Sixty-second General Assembly LLS NO. 00-00.01 Christy Chase HOUSE BILL 00- BY REPRESENTATIVE Johnson STATE OF COLORADO A BILL FOR AN ACT 1 CONCERNING CERTAIN RESPONSIBILITIES OF

More information

BYLAWS OF OKLAHOMA WRITERS' FEDERATION, INC.

BYLAWS OF OKLAHOMA WRITERS' FEDERATION, INC. BYLAWS OF OKLAHOMA WRITERS' FEDERATION, INC. MISSION The Oklahoma Writer's Federation, Inc. is a non-profit federation of writer's groups dedicated to promoting higher standards for the written word. We

More information

CONSTITUTION and BY-LAWS JAMESBURG FIRE DEPARTMENT #1, INC.

CONSTITUTION and BY-LAWS JAMESBURG FIRE DEPARTMENT #1, INC. CONSTITUTION and BY-LAWS OF JAMESBURG FIRE DEPARTMENT #1, INC. Organized March 19, 1900 Adopted June 1, 1900 Revised 2005 *This edition supersedes all previous editions BY-LAW COMMITTEE Chairman: President

More information

BY-LAWS Of LEHIGHTON ATHLETIC BOOSTER CLUB LEHIGHTON, PENNSYLVANIA. ARTICLE 1 Name

BY-LAWS Of LEHIGHTON ATHLETIC BOOSTER CLUB LEHIGHTON, PENNSYLVANIA. ARTICLE 1 Name BY-LAWS Of LEHIGHTON ATHLETIC BOOSTER CLUB LEHIGHTON, PENNSYLVANIA ARTICLE 1 Name This organization shall be known as the Lehighton Athletic Booster Club of Lehighton, Pennsylvania hereafter referred to

More information

Commissioner Berkeley was previously excused from this meeting.

Commissioner Berkeley was previously excused from this meeting. Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA 98230 7:00 pm July 21, 2016 Regular Board of Fire Commissioners Meeting CALL TO ORDER Chairman Bosman called the regular

More information

NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS

NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS ARTICLE I - NAME This organization will be known as Niskayuna Girls Softball League, Inc. (hereinafter referred to as Nisky Softball or the

More information

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS Organized 1912 Incorporated 1925 Reviewed and Amended June 10, 2016 By-Laws Committee Chairman James B. Hartwick, Nyack Mike

More information

GREENBRIER COUNTY AIRPORT AUTHORITY BY-LAWS ARTICLE I GENERAL. C. Logo The Authority may adopt a logo to identify the Authority and its property.

GREENBRIER COUNTY AIRPORT AUTHORITY BY-LAWS ARTICLE I GENERAL. C. Logo The Authority may adopt a logo to identify the Authority and its property. GREENBRIER COUNTY AIRPORT AUTHORITY BY-LAWS ARTICLE I GENERAL A. Title The title of this public agency shall be the Greenbrier County Airport Authority with offices at Greenbrier Valley Airport, Maxwelton,

More information

CORVALLIS SOCCER CLUB BYLAWS

CORVALLIS SOCCER CLUB BYLAWS CORVALLIS SOCCER CLUB BYLAWS Adopted March 2014, Revised March 2017 Part I General Bylaw 101. Name Section 1. This organization shall be known as Corvallis Soccer Club hereinafter referred to as the Club.

More information

OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS

OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS OBJECTS: To provide fun, affordable recreation programs for youth within our communities and surrounding areas 1. MEMBERSHIP a) Any person being a resident within

More information

Minutes of Regular Meeting June 12, 2013

Minutes of Regular Meeting June 12, 2013 Minutes of Regular Meeting June 12, 2013 PRESENT: Commissioners Murray, Daly, Weitz and Chairman Woehrle. Also Present: Treasurer Splendido, Secretary Versocki, Chief Lingenfelter and Attorney Hayner.

More information

Jay Tingle, Treasurer, administered the Oath of Office to newly elected President and Vice President.

Jay Tingle, Treasurer, administered the Oath of Office to newly elected President and Vice President. 6:30 A.M. - BUDGET HEARING - All requirements of Section 121:22 of the Ohio Revised Code and Implementing Rules adopted by the Board were complied with for this meeting. 6:45 A.M. - ORGANIZATIONAL MEETING

More information

Arizona Conference of Police and Sheriffs, Bylaws

Arizona Conference of Police and Sheriffs, Bylaws Arizona Conference of Police and Sheriffs, Bylaws Affiliated with the National Association of Police Organizations (NAPO) AZCOPS By-Laws 07-16-14 1 Article I Article II Article III Article IV Article V

More information

THURSTON COUNTY DEMOCRATS BYLAWS

THURSTON COUNTY DEMOCRATS BYLAWS THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS DECEMBER 8, 2014 BY TCDCC 1 THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS ARTICLE I NAME & OBJECTIVES... 3 ARTICLE II MEMBERSHIP & PARTICIPATION... 3 ARTICLE III

More information

FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS

FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL BYLAWS ARTICLE I LOCAL LEAGUE NAME The name of this organization shall be FOUNTAIN VALLEY GIRLS FASTPITCH SOFTBALL ( FVGFS or the league ), a nonprofit organization,

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information