6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee

Size: px
Start display at page:

Download "6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee"

Transcription

1 SUGGESTED AGENDA FOR SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business East Warrenton, NC :00 pm Call to Order Regular Monthly Meeting Chairman or Designee Moment of Silence Swearing-In Ceremony Vincent Jones, Warren County Manager ITEM # 1 ADOPT SUGGESTED AGENDA (acknowledge any conflicts of interest) Conflict of Interest Disclosure Statement Members of the Warren County Board of Commissioners are advised, hereby, of their duty under the State Government Ethics Act to avoid conflicts of interest and the appearance of such conflict; and, further, are instructed to refrain from participating in any matter coming before this Board of County Commissioners with respect to which there is a conflict of interest or appearance of such conflict. In accordance with the State Government Ethics Act, it is the duty of every Board member to avoid both conflicts of interest and appearances of conflict. Does any Board member have any known conflict of interest or appearance of conflict with respect to any matter coming before this Board today? If so, please identify the conflict and refrain from any undue participation in the particular matter involved. ITEM # 2 CITIZEN COMMENTS Time set aside to allow individuals to address the Board of Commissioners on issues of concern pertaining to the County. Rules for Citizen Comments: Citizen Comments RULES: Please sign up to speak. The maximum time allotted to each speaker will be ( ) minutes. The Clerk to the Board will keep time. Any group of people who support or oppose the same position should designate a spokesperson. Please address only those items which might not have been addressed by a previous speaker. If response from Manager and/or Board is desired, please leave a copy of your comment(s) with the Clerk to the Board. Order and decorum will be maintained. This is not a question and answer session. Board of Commissioners Meetings are recorded. Warren County Board of Commissioners

2 ITEM # 3 CONSENT AGENDA A. Approve minutes of: August 6, 2018 Regular monthly meeting August 15, 2018 Special Meeting & Work Session/Meeting, and September 4, 2018 Special Meeting. Minutes have been provided to the Board in a separate . B. Interest Income Report for July 2018 information only (Jamie Holtzman, Finance Officer) C. Tax Collector s Report for July 2018 presented for Board s information in accordance with NCGS (S. Beatty, Tax Administrator.) D. Tax Release Requests (1) over $100 and (2) under $100, in accordance with NCGS Taxpayer s Remedies as information only. Releases over $100 and County Manager approved Releases Under $100 (S. Beatty, Tax Admin.) ITEM # 4 FINANCE OFFICE - Jamie Holtzman, Finance Officer A. Amendment #2 FY Budget Ordinance B. Amendment #2 to the Capital Project Ordinance, Warren County Road Improvements Project ITEM # 5 FOLLOW-UP TO AUGUST 15, 2018 WORK SESSION: Haliwa-Saponi Childcare Center Request for Use of Armory Civic Center as third (3 rd ) option for Backup Emergency Preparedness Shelter. Authorize appropriate signature on Agreement Vicky Richardson, Day Care Director ITEM # 6 PUBLIC UTILITIES Macon Robertson, Director A. Adopt Resolution Declaring Surplus Property and Authorizing Private Sale of Scrap Metal and Chairman s signature on Resolution. B. Adopt Resolution for Approval and Execution of AIA Grant Application; RE: Asset Inventory Assessment for Water Supply, Treatment and Distribution System. 100% grant funded. ITEM # 7 BUILDING & GROUNDS MAINTENANCE Terrance Williams, Director Consider Housekeeping contracts from GMS Commercial Cleaning Service ($3,000 per mth) and A+ Cleaning Service, Inc ($6,667 per mth), both of Henderson NC.

3 ITEM # 8 BOARD / COMMITTEE / COMMISSION APPOINTMENTS A. Juvenile Crime Prevention Council: appoint Lakisha Turner-Herndon, representing Cardinal Innovations System of Care to a two (2) year term from September 10, 2018 to December 31, 2020 (recommended by JCPC) B. Cardinal Innovations Five County Oversight Board: Constance H. Davis (3 rd term) -or- Aimee Anderson (1 st term) for a three (3) year term from October 1, 2018 to September 30, C. Citizens Advisory Council: Baker District IV recommends Dollie B. Burwell & William A. Kearney Powell District V recommends Reinaldo A. Espinosa ITEM # 9 SCHEDULE A PUBLIC FORUM FOR OCTOBER 17, 2018 AT 5:30 PM To Hear Citizen Comments Regarding Countywide Zoning ITEM # 10 ARMORY CIVIC CENTER REQUEST TO USE WITH RENTAL FEE WAIVED December 28, 2018 by Dr. Lilipiana Darensburg, President CEO, WARR 1520 Radio for Internship Benefit Concert & Fundraiser (alternate date December 21, 2018). $300 nonrefundable deposit is required. ITEM # 11 COMMISSIONER / COUNTY MANAGER UPDATES ITEM # 12 CLOSED SESSION (a)(4) To discuss matters relating to the location or expansion of industries or other businesses in the area served by the public body ITEM # 13 ADJOURN SEPTEMBER 10, 2018 BOARD MEETING

4 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 3A Approve minutes of: August 6, 2018 Regular monthly meeting August 15, 2018 Special Meeting August 15, 2018 Work Session/Meeting September 4, 2018 Special Meeting = = = Minutes have been provided to the Board in a separate .

5 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 3B Interest Income Report for July 2018 for information only Jamie Holtzman, Finance Officer

6 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 3C Tax Collector s Report for July 2018 presented for Board s information in accordance with NCGS Starlin Beatty, Tax Administrator

7 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 3D (Pg 1 of 2) Tax Release Requests (over $100) in accordance with NCGS Taxpayer s Remedies as information only. Starlin Beatty, Tax Administrator

8 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 3D (pg 2 of 2) Tax Release Requests (under $100) pre-approved by County Manager, in accordance with NCGS Taxpayer s Remedies presented as information only. Starlin Beatty, Tax Administrator

9 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 4-A AMENDMENT # 2 to FY BUDGET ORDINANCE Jamie Holtzman, Finance Officer

10 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 4-B AMENDMENT # 2 to Capital Project Ordinance Warren County Road Improvements Project Jamie Holtzman, Finance Officer

11 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 5 FOLLOW-UP TO AUGUST 15, 2018 WORK SESSION Haliwa-Saponi Childcare Center request for Use of Armory Civic Center as Backup Emergency Preparedness Shelter. Authorize appropriate signature on Agreement Vicky Richardson, Day Care Director

12 Haliwa-Saponi Childcare Center Pg 2 of 2 Authorize appropriate signatures if approved.

13 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 6-A (pg 1 of 2) Public Utilities Macon Robertson, Director

14 Public Utilities Surplus Property Pg 2 of 2 RESOLUTION SALE OF SURPLUS WARREN COUNTY PROPERTY WHEREAS, the County of Warren has certain properties which are no longer used by the Warren County Public Utilities Department and may lawfully dispose of such property through private sale or disposal. NOW, THEREFORE, BE IT RESOLVED THAT, pursuant to Article 12, NCGS 160A-266(b), the Warren County Board of Commissioners authorizes the private sale or disposal, of scrap metal being sold in as is condition with no warranties. The Warren County Board of Commissioners reserve the right to reject any or all offers, to waive informalities, and to sale in the opinion of the Owner in its best interest. BE IT FURTHER RESOLVED, The Warren County Board of Commissioners authorizes the County Manager (or designee) to dispose of this property and incur those costs incidental to sell property; and that a description of the property, the method for sale be placed for public information as appropriate according to law. ADOPTED this the 10 th day of September Warren County Board of Commissioners Victor Hunt, Chairman

15 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 6-B (pg 1 of 3) Public Utilities Adopt Resolution for Approval and Execution of AIA Grant Application; RE: Asset Inventory Assessment for Water Supply, Treatment and Distribution System. Authorize Chairman Hunt to sign and Clerk s certification of same. Macon Robertson, Director

16 Public Utilities (pg 2 of 3) Adopt Resolution for Approval and Execution of AIA Grant Application WHEREAS, WHEREAS, WHEREAS, RESOLUTION BY WARREN COUNTY BOARD OF COMMISSIONERS The Federal Clean Water Act Amendments of 1987 and the North Carolina Water Infrastructure Act of 2005 (NCGS 159G) have authorized the making of loans and grants to aid eligible units of government in financing drinking water treatment works and drinking water distribution systems, and Warren County has need for and intends to conduct an asset inventory assessment project for the existing water supply, treatment and distribution system, and Warren County intends to request state grant assistance for the project, NOW THEREFORE BE IT RESOLVED, BY THE BOARD OF COMMISSIONERS OF WARREN COUNTY: That Warren County, the Applicant, will arrange financing for all remaining costs of the project, if approved for a State grant award. That the Applicant will adopt and place into effect on or before completion of the project a schedule of fees and charges and other available funds which will provide adequate funds for proper operation, maintenance, and administration of the system. That the Applicant will provide for efficient operation and maintenance of the project upon completion. That Vincent Jones, County Manager, the Authorized Official, and successors so titled, is hereby authorized to execute and file an application on behalf of the Applicant with the State of North Carolina for a grant to aid in the construction of the project described above. That the Authorized Official, and successors so titled, is hereby authorized and directed to furnish such information as the appropriate State agency may request in connection with such application or the project: to make the assurances as contained above; and to execute such other documents as may be required in connection with the application. That the Applicant has substantially complied or will substantially comply with all Federal, State, and local laws, rules, regulations, and ordinances applicable to the project and to Federal and State grants and loans pertaining thereto. Adopted this the day of, 2018 in Warren County, North Carolina.

17 Public Utilities (pg 3 of 3) Adopt Resolution for Approval and Execution of AIA Grant Application CERTIFICATION BY RECORDING OFFICER The undersigned duly qualified and acting Clerk to the Board of Warren County does hereby certify: That the above/attached resolution is a true and correct copy of the resolution authorizing the filing of an application with the State of North Carolina, as regularly adopted at a legally convened meeting of the Board of Commissioners duly held on day of, 2018; and, further, that such resolution has been fully recorded in the journal of proceedings and records in my office. IN WITNESS WHEREOF, I have hereunto set my hand this day of, Angelena Kearney-Dunlap Clerk to the Board

18 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 7 (1 of 5) CONSIDER BUILDING & GROUNDS CONTRACT PROPOSALS RECEIVED FOR HOUSEKEEPING SERVICES Terrance Williams, Director GMS Commercial Cleaning Services PO Box 1786, Henderson, NC ($3,000 per month) - Or - A+ Cleaning Service, Inc Warrenton Rd, Henderson ($6,667 per month)

19 HOUSEKEEPING CONTRACT (2 of 5) GMS Commercial Cleaning Services, PO Box 1786, Henderson ($3,000 per month)

20 HOUSEKEEPING CONTRACT (3 of 5)

21 HOUSEKEEPING CONTRACT (4 of 5) A+ Cleaning Service, Inc., Henderson ($6,667 per month)

22 HOUSEKEEPING CONTRACT (5 of 5)

23 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 8-A (1 of 3) Juvenile Crime Prevention Council (JCPC) appoint Lakisha Turner-Herndon, representing Cardinal Innovations System of Care to a two (2) year term from September 10, 2018 to December 31, 2020.

24 JCPC Appointment (2 of 3)

25 Lakisha Turner-Herndon (3 of 3)

26 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 8-B (1 of 5) Consider appointment to one (1) vacancy on the Cardinal Innovations Five County Oversight Board (COB) for a three (3) year term October 1, 2018 to September 30, Statements of Interest were received from: Constance H. Davis (3 rd term) - and - Aimee Anderson (1 st term)

27 COB Appointment ( Pg 2 of 5)

28 COB Appointment ( Pg 3 of 5) Constance Davis

29 COB Appointment ( Pg 4 of 5)

30 Aimee L. Anderson COB Appointment ( Pg 5 of 5)

31 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 8-C (1 of 7) Consider appointments to the (CAC) Citizens Advisory Council Baker - District IV recommends: * Dollie B. Burwell * William A. Kearney Powell - District V recommends: * Reinaldo A. Espinosa

32 Appointments to CAC Pg 2 of 7

33 Appointments to CAC Pg 3 of 7 Dollie Burwell

34 Appointments to CAC Pg 4 of 7

35 Appointments to CAC Pg 5 of 7 William Kearney

36 Appointments to CAC Pg 6 of 7

37 Appointments to CAC Pg 7 of 7 Reinaldo Espinosa

38 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 9 SCHEDULE A PUBLIC FORUM for October 17, 2018 at 5:30 PM To Receive Citizen Comments/Concerns Regarding Countywide Zoning

39 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 10 (1 of 5) Consider request for use of ARMORY CIVIC CENTER with rental fee waived for Internship Benefit Concert & Fundraiser on December 28, 2018 (alternate date December 21, 2018). $300 non-refundable deposit is required. (Authorize County Manager to sign same.) By Dr. Lilipiana Darensburg President & CEO WARR 1520 Radio

40 REQUEST TO USE ARMORY (pg 2 of 5)

41 REQUEST TO USE ARMORY (pg 3 of 5)

42 REQUEST TO USE ARMORY (pg 4 of 5)

43 REQUEST TO USE ARMORY (pg 5 of 5)

44 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 11 COMMISSIONER and / or COUNTY MANAGER UPDATES

45 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 12 CLOSED SESSION In accordance with NCGS (a)(4) To discuss matters relating to the location or expansion of industries or other businesses in the area served by the public body.

46 SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING ITEM # 13 ADJOURN SEPTEMBER 10, 2018 BOARD MEETING

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee SUGGESTED AGENDA FOR MARCH 5, 2018 REGULAR MONTHLY MEETING Rescheduled to March 12, 2018 for the WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business, East

More information

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee Prayer & Pledge to the US Flag. Conflict of Interest Disclosure Statement SUGGESTED AGENDA FOR February 4, 2019 WARREN COUNTY BOARD OF COMMISSIONERS REGULAR MONTHLY MEETING in the Armory Civic Center Meeting Room 501 US Hwy 158 Business East Warrenton, NC 27589 6:00 pm Call

More information

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017 WARREN COUNTY BOARD OF COMMISSIONERS February 6, 2017 5:30 PM Public Hearing 5:45 PM Public Hearing 6:00 PM Regular Meeting WARREN COUNTY ARMORY CIVIC CENTER COMMISSIONERS MEETING ROOM WARRENTON, NORTH

More information

January 19, :00 PM Regular Meeting WARREN COUNTY BOARD OF COMMISSIONERS

January 19, :00 PM Regular Meeting WARREN COUNTY BOARD OF COMMISSIONERS WARREN COUNTY BOARD OF COMMISSIONERS January 19, 2017 Re-Zoning Public Hearing (rescheduled to February 6, 2017 at 5:30 pm) 6:00 PM Regular Meeting WARREN COUNTY ARMORY CIVIC CENTER COMMISSIONERS MEETING

More information

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee. Moment of Silence. Conflict of Interest Disclosure Statement

6:00 pm. Call to Order Regular Monthly Meeting Chairman or Designee. Moment of Silence. Conflict of Interest Disclosure Statement 6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee Moment of Silence ITEM 1 ADOPT SUGGESTED AGENDA: Conflict of Interest Disclosure Statement Members of the Warren County Board of Commissioners

More information

A moment of silence was observed.

A moment of silence was observed. MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, NOVEMBER 6, 2017 AT 6:00 PM. The meeting

More information

Special Recognitions were made as follows:

Special Recognitions were made as follows: 99 MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, SEPTEMBER 11, 2017 AT 6:00 PM. The

More information

by unanimous vote, Consent Agenda Item 3B Interest Income Report for May 2018 was accepted, for Board information.

by unanimous vote, Consent Agenda Item 3B Interest Income Report for May 2018 was accepted, for Board information. MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, JULY 2, 2018 AT 6:07 PM. The

More information

6:00 pm Call Work Session / Meeting to Order Chairman or Designee MOMENT OF SILENCE

6:00 pm Call Work Session / Meeting to Order Chairman or Designee MOMENT OF SILENCE SUGGESTED AGENDA FOR February 15, 2018 WORK SESSION / MEETING OF THE WARREN COUNTY BOARD OF COMMISSIONERS Buck Spring Conference Center 217 Nathaniel Macon Drive Littleton, NC 6:00 pm Call Work Session

More information

A moment of silence was observed.

A moment of silence was observed. 28 MINUTES FROM THE MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, MARCH 6, 2017 AT 6:04 PM. The meeting

More information

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request. 549 MINUTES FROM A PUBLIC HEARING FOR A REZONING REQUEST FROM EDWARD & EDGAR HUNT HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JANUARY 9, 2006 AT 6:30

More information

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council. 281 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JULY 6, 2004 AT 7:00 P.M. The meeting of the Board of County

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

6:00 pm Call to Order Work Session Chairman or Designee Moment of Silence

6:00 pm Call to Order Work Session Chairman or Designee Moment of Silence SUGGESTED AGENDA FOR APRIL 18, 2018 - WORK SESSION FOR WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business, East Warrenton, NC 27589 6:00 pm Call to Order

More information

6:00 pm Call to Order Work Session Chairman or Designee

6:00 pm Call to Order Work Session Chairman or Designee SUGGESTED AGENDA FOR APRIL 17, 2019 - WORK SESSION FOR WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business, East Warrenton, NC 27589 6:00 pm Call to Order

More information

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High

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

October 6, Chairman Dunston then asked the Board to consider the addition of the following two items to the agenda.

October 6, Chairman Dunston then asked the Board to consider the addition of the following two items to the agenda. 3087 October 6, 2014 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration Building

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

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

COUNTY OF GWINNETT Ordinance AN AMENDMENT TO THE INTERGOVERNMENTAL AGREEMENT FOR THE PROVISION OF ZONING REVIEW AND PERMITTING SERVICES

COUNTY OF GWINNETT Ordinance AN AMENDMENT TO THE INTERGOVERNMENTAL AGREEMENT FOR THE PROVISION OF ZONING REVIEW AND PERMITTING SERVICES STATE OF GEORGIA COUNTY OF GWINNETT Ordinance 2012-07-58 AN AMENDMENT TO THE INTERGOVERNMENTAL AGREEMENT FOR THE PROVISION OF ZONING REVIEW AND PERMITTING SERVICES Between GWINNETT COUNTY, GEORGIA and

More information

TRANSPORTATION ADVISORY BOARD BY-LAWS

TRANSPORTATION ADVISORY BOARD BY-LAWS ARTICLE ONE. MEMBERSHIP Section 2: Section 3: Section 4: Qualifications Members of the Goldsboro-Wayne Transportation Authority s (GWTA) Transportation Advisory Board (henceforth referred to as the TAB)

More information

By-Laws of Keep Florence Beautiful Florence, SC

By-Laws of Keep Florence Beautiful Florence, SC By-Laws of Keep Florence Beautiful Florence, SC ARTICLE 1. NAME The name of this non-profit organization shall be Keep Florence Beautiful (KFB) hereinafter referred to as KFB. ARTICLE 2. CLASSIFICATION/PURPOSE

More information

GUILFORD COUNTY CONTRACT NO /95-211, AMENDMENT NO. 8 CITY OF GREENSBORO

GUILFORD COUNTY CONTRACT NO /95-211, AMENDMENT NO. 8 CITY OF GREENSBORO STATE OF NORTH CAROLINA COUNTY OF GUILFORD Amendment No 8 to Guilford County Contract No. 36460-04/95-211 for 800 MHz Radio System THIS AGREEMENT is hereby made and entered into this 20th day of November,

More information

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of WARREN COUNTY, NORTH CAROLINA, entitled, VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE."

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

The Chaska Chanhassen Football Association (CCFA)

The Chaska Chanhassen Football Association (CCFA) The Chaska Chanhassen Football Association (CCFA) ARTICLE I NAME AND LOCATION CCFA Bylaws BY-LAWS OF CHASKA CHANHASSEN FOOTBALL ASSOCIATION Section 1.01. Name. The name of the corporation shall be Chaska

More information

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MACCLENNY, FLORIDA:

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MACCLENNY, FLORIDA: RESOLUTION 14-01 A RESOLUTION OF THE CITY OF MACCLENNY, FLORIDA; ADOPTING RULES AND POLICIES GOVERNING PUBLIC COMMENT; ADOPTING SAID RULES AND POLICIES IN COMPLIANCE WITH SECTION 286.0114, FLORIDA STATUTES;

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

ORDINANCE NUMBER 67-O-12

ORDINANCE NUMBER 67-O-12 ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I. Registered and Corporate Offices

RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I. Registered and Corporate Offices RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I Registered and Corporate Offices Section 1.1 Registered Office. The registered office of the corporation

More information

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE AMENDED BYLAWS OF OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE Section 1: The name of the organization shall be the Oregon Coast Repeater Group, Inc. Section

More information

Cabarrus County Voluntary Agricultural District Application Instructions: Please complete the form as completely and accurately as possible. If map an

Cabarrus County Voluntary Agricultural District Application Instructions: Please complete the form as completely and accurately as possible. If map an Cabarrus County Voluntary Agricultural District Application Instructions: Please complete the form as completely and accurately as possible. If map and parcel number is unknown, please list property owners

More information

143B-345. Department of Transportation creation. 143B-346. Department of Transportation purpose and functions.

143B-345. Department of Transportation creation. 143B-346. Department of Transportation purpose and functions. Article 8. Department of Transportation. Part 1. General Provisions. 143B-345. Department of Transportation creation. There is hereby created and established a department to be known as the "Department

More information

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ARTICLE 1. NAME AND AUTHORITY 1.1 The name of the organization shall be ROTARY INTERNATIONAL DISTRICT 5440, INC. 1.2 The authority for the organization is

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT

ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT ROANOKE ELECTRIC CARE TRUST, INC., trading as OPERATION ROUND- UP CARE TRUST, is a not-for-profit corporation

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.

Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1. Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.1) ARTICLE 1 NAME... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3

More information

Table of Contents. Approved by Board July 2012 AMENDED AND RESTATED BYLAWS OF UNITED WAY FOR GREATER AUSTIN. 1. Article I Name Page 1

Table of Contents. Approved by Board July 2012 AMENDED AND RESTATED BYLAWS OF UNITED WAY FOR GREATER AUSTIN. 1. Article I Name Page 1 AMENDED AND RESTATED BYLAWS OF UNITED WAY FOR GREATER AUSTIN Table of Contents 1. Article I Name Page 1 2. Article II Purpose Page 1 3. Article III Members 3.01. Members Page 2 Page 2 3.02. Annual Meeting

More information

AMENDED AND RESTATED BY-LAWS TELLURIAN INC. Effective as of September 20, 2017

AMENDED AND RESTATED BY-LAWS TELLURIAN INC. Effective as of September 20, 2017 AMENDED AND RESTATED BY-LAWS OF TELLURIAN INC. Effective as of September 20, 2017 TABLE OF CONTENTS ARTICLE I Offices...1 SECTION 1. Registered Office...1 SECTION 2. Other Offices...1 ARTICLE II Meetings

More information

BY-LAWS NATIONAL ASSOCIATION FOR PRESIDING JUDGES AND COURT EXECUTIVE OFFICERS

BY-LAWS NATIONAL ASSOCIATION FOR PRESIDING JUDGES AND COURT EXECUTIVE OFFICERS BY-LAWS NATIONAL ASSOCIATION FOR PRESIDING JUDGES AND COURT EXECUTIVE OFFICERS (A Nonprofit corporation organized under the laws of The State of California) ARTICLE I PURPOSE THE NATIONAL ASSOCIATION FOR

More information

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK PREAMBLE Established as a City in 1915, Saratoga Springs has a rich and unique heritage. Residents and visitors cherish the beauty and history of the City

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 The Lenoir County Board of Commissioners met in regular session at 4:00 p.m. on Monday, July 17, 2006 in the Board of Commissioners Main Meeting

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

CHEMELIL SUGAR COMPANY LIMITED

CHEMELIL SUGAR COMPANY LIMITED CHEMELIL SUGAR COMPANY LIMITED Tender Document For Disposal of scrap metal FOR THE YEAR 2009/2010 Tender No. CSCL/T2009-2010/11 Table of Contents Page Section A INVITATION FOR TENDER 2 Section B GENERAL

More information

Eagle Parents Including Community (CAN # ) Society Bylaws

Eagle Parents Including Community (CAN # ) Society Bylaws Eagle Parents Including Community (CAN #518304054) Society Bylaws Membership Any person residing in Alberta and having a vested interest in the educational wellbeing of Whitecourt Central School students

More information

Interlocal Agreement for Fire Protection Services

Interlocal Agreement for Fire Protection Services CITY OF RED LODGE RED LODGE RURAL FIRE DISTRICT #7 WHEREAS, the City of Red Lodge (hereinafter the City ) and the Red Lodge Rural Fire District #7 (hereinafter the District ) have a common and compelling

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M. ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

UNITED TECHNOLOGIES CORP /DE/

UNITED TECHNOLOGIES CORP /DE/ UNITED TECHNOLOGIES CORP /DE/ FORM 8-K (Unscheduled Material Events) Filed 2/8/2006 For Period Ending 2/6/2006 Address UNITED TECHNOLOGIES BLDG ONE FINANCIAL PLZ HARTFORD, Connecticut 06101 Telephone 860-728-7000

More information

143B-350. Board of Transportation organization; powers and duties, etc.

143B-350. Board of Transportation organization; powers and duties, etc. Part 2. Board of Transportation. 143B-350. Board of Transportation organization; powers and duties, etc. (a) Board of Transportation. There is hereby created a Board of Transportation. The Board shall

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 MASTERCARD INC FORM 8-K (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 Address 2000 PURCHASE STREET PURCHASE, NY 10577 Telephone 9142492000 CIK 0001141391 Symbol MA SIC Code 7389

More information

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION Article I NAME, PURPOSE AND APPLICABILITY 1.1 Name. The name of this condominium association shall be TOXAWAY VIEWS CONDOMINIUM ASSOCIATION, a

More information

PLANNING COMMISSION MEMBER APPLICATION PACKET

PLANNING COMMISSION MEMBER APPLICATION PACKET CITY OF TYBEE ISLAND P.O. Box 2749 403 Butler Ave. Tybee Island, GA 31328 Phone (912) 472.5080 Fax (912) 786.5737 www.cityoftybee.org PLANNING COMMISSION MEMBER APPLICATION PACKET Thank you for your interest

More information

Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation)

Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation) Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation) Article One Name and Location Section 1. The name of the organization shall be The Viking Backers Booster Club. Section 2. All club

More information

Champaign County Humane Society. Bylaws ARTICLE I NAME

Champaign County Humane Society. Bylaws ARTICLE I NAME Champaign County Humane Society Bylaws ARTICLE I NAME The name of this organization is the Champaign County Humane Society, Inc., a non-profit corporation. It will be known here simply as CCHS. ARTICLE

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

More information

BY-LAWS OF Sarge s Animal Rescue Foundation, Inc.

BY-LAWS OF Sarge s Animal Rescue Foundation, Inc. BY-LAWS OF Sarge s Animal Rescue Foundation, Inc. ARTICLE I. - NAME, PRINCIPAL OFFICE AND GENERAL PURPOSES Section 1. Name. The name of this Corporation is: Sarge s Animal Rescue Foundation, Inc. Section

More information

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

ACCREDITATION AGREEMENT

ACCREDITATION AGREEMENT ACCREDITATION AGREEMENT This Agreement is entered into between agency, a duly constituted Maine Law Enforcement Agency (hereafter referred to as the Applicant ) and the Maine Chiefs of Police Association

More information

TAX INCREMENT REINVESTMENT ZONE #5

TAX INCREMENT REINVESTMENT ZONE #5 TAX INCREMENT REINVESTMENT ZONE #5 BOARD OF DIRECTORS EL PASO COUNTY APPOINTMENT Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room

More information

Carolina Regional Volleyball Association

Carolina Regional Volleyball Association RESTATED BYLAWS OF CAROLINA REGIONAL VOLLEYBALL ASSOCIATION Carolina Regional Volleyball Association Article I: Name The name of the Corporation shall be the CAROLINA REGIONAL VOLLEYBALL ASSOCIATION. Article

More information

C. Public-private partnership construction contracts. (a) Definitions for purposes of this section: (1) Construction contract.

C. Public-private partnership construction contracts. (a) Definitions for purposes of this section: (1) Construction contract. 143-128.1C. Public-private partnership construction contracts. (a) Definitions for purposes of this section: (1) Construction contract. Any contract entered into between a private developer and a contractor

More information

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14 EPIQ SYSTEMS INC FORM 8-K (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14 Address 501 KANSAS AVENUE KANSAS CITY, KS 66105-1309 Telephone 9136219500 CIK 0001027207 Symbol EPIQ SIC

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

Bylaws. Rogers Area Youth Baseball Association, Inc.

Bylaws. Rogers Area Youth Baseball Association, Inc. Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be

More information

THE NATIONAL EXAMINATIONS COUNCIL OF TANZANIA ACT, 1973 PART I. Title PART II

THE NATIONAL EXAMINATIONS COUNCIL OF TANZANIA ACT, 1973 PART I. Title PART II THE NATIONAL EXAMINATIONS COUNCIL OF TANZANIA ACT, 1973 ARRANGEMENT OF SECTIONS Section Title PART I PRELIMINARY 1. Short title and commencement. 2. Interpretation. PART II THE NATIONAL EXAMINATIONS COUNCIL

More information

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,

More information

Board of Directors Candidate Information

Board of Directors Candidate Information Board of Directors Candidate Information For the purpose of answering questions regarding responsibilities and roles expected of the U.S. Bobsled & Skeleton Federation Board of Directors for interested

More information

January 14, Agreement with the Office of the Attorney General

January 14, Agreement with the Office of the Attorney General DOGWOOD HEALTH TRUST January 14, 2019 The Honorable Joshua H. Stein Attorney General of North Carolina N.C. Department of Justice 114 W. Edenton Street Raleigh, North Carolina 27603 Re: Agreement with

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

RESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE

RESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE RESOLUTION NO. 2 RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE The Public Works Commission does hereby resolve, find, determine and declare as follows:

More information

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS Organizational Meeting of the Board of Directors of the Burbank Business Park Owners' Association ("Association"): 1. Meeting

More information

Article II. Name, Location, and Registered Agent and Office

Article II. Name, Location, and Registered Agent and Office BYLAWS OF KOREAN CULTURE CENTER OF AUSTIN, INC. Article I Name, Location, and Registered Agent and Office 1.01 Name. The name of this organization shall be the Korean Culture Center of Austin, Inc. (hereinafter

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS

SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS SNOHOMISH COUNTY POLICE STAFF AND AUXILIARY SERVICES CENTER BYLAWS ORIGINAL ESTABLISHMENT 1973 RE-ESTABLISHED 1982 AND AMENDED BY BOARD ACTION MAY 5, 1994 JUNE 13, 2002 FEBRUARY 24, 2005 DECEMBER 18, 2008

More information

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY ARTICLE I - NAME, AUTHORITY Section 1: The name of the organization shall be the State Central Committee of the Iowa Democratic Party.

More information

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations August 15, 2005 I. Policy A University of California Foreign Affiliate is a University-sanctioned

More information

HUMAN RESOURCES AND COMPENSATION COMMITTEE MANDATE

HUMAN RESOURCES AND COMPENSATION COMMITTEE MANDATE HUMAN RESOURCES AND COMPENSATION COMMITTEE MANDATE The Human Resources & Compensation Committee (the "Committee") is a committee of the Board of Directors (the "Board") of Encana Corporation ("Encana").

More information

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS Amended November 16, 2015 ARTICLE I Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at

More information

BYLAWS DOGWOOD HEALTH TRUST

BYLAWS DOGWOOD HEALTH TRUST BYLAWS OF DOGWOOD HEALTH TRUST INDEX OF BYLAWS OF DOGWOOD HEALTH TRUST ARTICLE I PURPOSE Purpose... 1 ARTICLE II OFFICES Principal Office... 1 Registered Office... 1 Other Offices... 1 ARTICLE III BOARD

More information

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION ARTICLE I Name and Offices The name of the corporation shall be the Real Estate Standards Organization ( RESO ) and it shall be formed as a not-for-profit corporation

More information

BYLAWS CHIEF LOCAL ELECTED OFFICIAL CONSORTIUM NORTHEAST MISSOURI

BYLAWS CHIEF LOCAL ELECTED OFFICIAL CONSORTIUM NORTHEAST MISSOURI BYLAWS CHIEF LOCAL ELECTED OFFICIAL CONSORTIUM NORTHEAST MISSOURI WHEREAS, the Counties of Schuyler, Scotland, Clark, Adair, Knox, Lewis, Macon, Shelby, Marion, Randolph, Monroe, Ralls, Pike, Montgomery,

More information