CHARTER COMMISSION MEETING AGENDA September 16, :00 AM Hjemkomst Center - Elm Board Room

Size: px
Start display at page:

Download "CHARTER COMMISSION MEETING AGENDA September 16, :00 AM Hjemkomst Center - Elm Board Room"

Transcription

1 CHARTER COMMISSION MEETING AGENDA September 16, :00 AM Hjemkomst Center - Elm Board Room Call to Order Roll Call Approval of Minutes 1. June 10, 2015 Charter Commission Meeting Reports of the Chair, Officers, Commissions and Committees Public Comment Unfinished Business 2. Charter Commission Bylaws New Business Adjourn

2

3 City of Moorhead Charter Commission Meeting Minutes June 10, 2015 at 8:00 AM Hjemkomst Center - Elm Board Room Roll call of the members was made as follows: Call to Order Roll Call Roll call of the members was made as follows: Board Member: Eldon Wollman Present Board Member: Russ Hanson Present Board Member: Julian Dahlquist Present Board Member: Ken Tangen Present Board Member: Angelique King Present Board Member: Darvin Landa Absent Board Member: James Steen Present Board Member: Athena Gracyk Present Board Member: Ronald Hagemann Present Board Member: Tom Krabbenhoft Present Board Member: Doug Fagerlie Present Board Member: Bradley Vesta Present Board Member: Michael Friesen Absent Administer Oaths of Office Julian Dahlquist (At-Large); Angelique King (At-Large); Bradley Vesta (Ward 4) Approval of Minutes Michelle French, City Clerk, administered the Oath of Office to the new members. March 11, 2015 Charter Commission Meeting Minutes Correction on the minutes to change approval of minutes to the December meeting versus March and spelling error on Ronald Hagemann. Motion to approve minutes of March 11, 2015 as amended by Steen seconded by Tangen; motion approved by unanimous vote. Reports of the Chair, Officers, Commissions and Committees No reports were made.

4 Public Comment No public comment. Unfinished Business No unfinished business. New Business Charter Commission Bylaws John Shockley, City Attorney, provided a brief history of the term limits. Commission members discussed current term limits and proposed changes. Charter Adjourn Motion to consider a change in the Charter Commission Bylaws on September 16, 2015 by Hagemann seconded by Vesta; motion approved by unanimous vote. The Charter Commission Members suggested the City Attorney look at an amendment to the City Charter Section 5:02. Motion to change the change the September 9, 2015 meeting to September 16, 2015 by Fagerlie seconded by Vesta; motion approved by unanimous vote. Meeting adjourned at 9:16 a.m. Respectfully submitted by: Michelle French, City Clerk Moorhead Charter Commission Minutes Minutes from June 10, 2015 Page 2 of 2

5 MEMORANDUM TO: FROM: Moorhead Charter Commission John T. Shockley DATE: September 9, 2015 RE: Moorhead Charter Commissioner Term Limits Brief History of City of Moorhead: Resolution The memo from my office to the Charter Commission dated June 3, 2015, referenced the City of Moorhead: Resolution , Section I(A)(10), which relates to Moorhead s Policies for Appointments and Removal for Citizen Advisory Groups (hereinafter referred to as the Policies ). This memo contains a brief history of this resolution. 1. The Policies were first established in On May 4, 1987, Moorhead s City Council passed Resolution , which is attached as Exhibit A. Exhibit B contains the set of policies for appointments and removal for citizen advisory groups that was drafted by the City Attorney and presented with the resolution for approval. Section I(A)(10) in the original document states: No citizen appointed by the Mayor and the City Council shall serve more than two (2) consecutive complete terms in any one position, except that citizens appointed to complete unexpired terms shall be eligible to be appointed for two (2) full terms in addition to serving out the unexpired term. Citizens appointed to citizen advisory groups shall serve and hold office until their successors have been appointed and qualified whenever possible. 2. On September 23, 2013, Resolution was passed, which revised Section I(A)(6) of the Policies to allow a citizen to serve on more than one board at a time. The language in Section I(A)(10), as quoted above, was not changed with this amendment. This recent Resolution is attached as Exhibit C. F:\Muni\Mhd\Charter\Memo re Commission Member Terms, history of docx Page 1 of 1

6 EXHIBIT A RESOLUTION WHEREAS, the City Council of the City of Moorhead has reviewed existing policies governing the appointments and removal for citizen advisory groups within the City of Moorhead, said citizen advisory groups consisting of committees, commissions, boards, and task forces; and WHEREAS, the City Council desires that said policies be compiled, revised, and amended to better organize and clarify the policies governing the operation of citizen advisory groups within the City of Moorhead for both members of the general public and members of the current citizen advisory groups; and WHEREAS, a set of policies for appointments and removal for citizen advisory groups has been drafted by the City Attorney at the direction of the City Council and has been presented to the City Council for its review and approval; and WHEREAS, the City Council finds that said policies for appointments and removal for citizen advisory groups are wholly satisfactory and are proper and necessary for the governance of citizen advisory groups within the City of Moorhead; and WHEREAS, the City Council further finds that Section 7, 2 and 7. 3 of the Council Rules of Procedure, should be modified and amended to conform to the above Policies and Resolutions Nos , , , and should accordingly be rescinded in their entirety in favor of this Resolution, NOW, THEREFORE, LET IT BE RESOLVED that the City Council of the City of Moorhead does hereby adopt the Policies for Appointments and Removal for Citizen Advisory Groups which were prepared by the City

7 Attorney at the direction of the Council, a copy of which was before the Council and is now of record and on file in the office of the City Clerk, BE IT FURTHER RESOLVED that Resolution Nos, , , , and are hereby rescindedi and BE IT FURTHER RESOLVED that Section 7.2 and Section 7.3 of the Council Rules of Procedure be modified and amended to conform to the above Policies hereby duly adopted. PASSED by the City Council of the City of Moorhead this 4th day of May, 1987, APPROVED BY: ATTEST: M0~4Wr #87-513

8 .,, EXHIBITB I. POLICIES FOR APPOINTMENTS AND REMOVAL FOR CITIZEN ADVISORY GROUPS Except as otherwise provided by City ordinance, City charter, or State law, the following policies govern the appointments and removal for citizen advisory groups within the City of Moorhead, said citizen advisory groups consisting of committees, commissions, boards, and task forces: A. APPOINTMENTS 1. A universal expiration date of January 31 is established for all appointments of citizens to citizen advisory groups. 2. Citizen advisory groups shall be either designated as Permanent Standing or Temporary Ad Hoc, said designation being determined by the Council. 3. Terms of all appointments to Permanent Standing citizen advisory groups shall be three (3) years. The terms of all appointments to Temporary Ad Hoc citizen advisory groups shall be determined on a group by group basis by the City Council. 4. Nominations for appointments shall be brought forward by either the Council Members for the Ward out of which the appointment is to be made or by the Mayor, as may be appropriate, and shall be first presented at an informal meeting of the City Council for preliminary consideration. 5. All appointments must be ratified by the City Council and a record of all appointments shall be kept on file by City staff. 6. No citizen may be appointed to serve on more than one Permanent Standing citizen advisory group except in a case where a citizen is representing another Permanent Standing c,itizen advisory group. Citizens appointed to a Permanent Standing citi~en advisory group may be appointed to serve simultaneously on a Temporary Ad Hoc citizen advisory group. Appointment of citizens to citizen advisory groups are to be made by Ward whenever possible. 7. The nomination for any Ward appointment, shall be made either by both Council Members for the Ward or by. the Mayor, whichever is appropriate. The nomination for any Mayoral appointment shall be made by the Mayor. The nomination for ~ny at-large appointment shall be made by the Mayor. 8. Any citizen serving on any citizen advisory group who moves from the Ward in which the citizen was appointed to represent shall resign from the citizen advisory group and the position shall be declared vacant

9 .. 9. City staff shall be notified as soon as possible of the resignati on of any citizen from any citizen advisory group. Upon rece ipt of such notification, City staff shall thereafter notif y the Mayor and the City Council of the existence of a vacancy for which an appointment is needed. Citizens appointed to vacant positions shall serve out the unexpired term of the citizen previously holding the position. 10. No citizen appointed by the Mayor and the City Council shall serve more than two (2) consecutive complete terms in any one po s i tion, except that citizens appointed to complete unexpired terms shall be eligible to be appointed for two (2) f ull terms in addition to serving out the unexpired term. Citizens appointed t o citizen advisory groups shall serve and hold off ice until t heir successors have been appointed and qu~lified whenever possible. 11. Appointment of City, Public Housing, and Economic Development employees to citizen advisory groups is prohibited unless an employee is assigned by the City to a group as part of that employee's duties and responsibilities of employment. 12. An annual list of vacant positions and upcoming reappoi ntments for citizen advisory groups shall be sent to the Mayor and Council Members no later than November 15th of each ye a r. 13. Notice of openings for appointment to citizen advisory groups shall be regularly provided to the public. to insure adequate opportunity for interested citizens to participate. 14. Citizens interested in serv i ng on citizen advisory groups will be asked to complete a Citi zen Int erest Fo rm w.hich s hall be kept on file with the City for t wo (2) years. A copy o f each Citizen Intere s t Form received s h a1 1 ~ be s ent by Ci t y staff to appropriate membe rs of the City Council f or consideration. 15. Each citizen appointed to a citizen advisory group shall receive an Oath of Office. This oath is to be signed, notarized, and returned to City staff. 16. Any citizen advisory group which has completed its stated purpose may be dissolved by City Council resolution. 17. Appointments to t he Charter Commission are governed by State statute and each appointment to the Charter Commission must receive the approval of the presiding judge of the Seventh Judicial District Each citizen advisory gr oup s hall have a Chair. The chair o f any permanent s tandi ng c itizen advisory group shall be selected by the members of the group. The. chair of any Temporary Ad Hoc group may be sel ect e d by either the City Council or by members of t he citi zer advisory group with the ---~.....-~ ~

10 .. r method of selection to be determined at the option of the City Council. 19. The Chair of each citizen advisory group shall preside at all meetings of the group and shall be responsible to the City Council for the performance of the following duties: B. REMOVAL a. Keeping and maintuining an accurate membership list for the group. b. Regularly keeping members of the group informed as to attendance requirements that must be met as a condition for members to continue to hold office. c. Calling roll at each meeting of the group and keeping and maintaining accurate attendance records for the group. d. Notifying inactive members within the group of the possibility of removal for missing meetings of the group. e. Regularly submitting copies of attendance records for members of the group to City staff. f. Apprising and keeping members of the group informed as to City Council actions pertaining to the group, including the right of the group to make recommendations to the City Council. 1. Any citizen appointed to a citizen advisory group holds office subject to the condition that the citizen appointed regularly attends group meetings. 2. Any citizen appointed to a citizen advisory group who misses three (3) consecutive meetings of the group shall be au~omatically subject to removal from office by the City Council. 3. Any citizen appointed to a citizen advisory group who misses in excess of one-third (1/3) of the regularly scheduled meetings in any one year shall be automatically subject to removal by the City Council. 4. City staff shall regularly provide copies of attendance records for each citizen advisory group to the City Council for review and consideration as to whether any citizens appointed to any 9roup should be removed due to failure to attend group meetings. 5. When the City Council determines that a citizen appointed to a citizen advisory group is subject to removal for failure to attend meetings, the Council shall direct that the citizen shall be notified of the Council's determination and the Council's intention that the citizen be removed from office

11 6. The City Council shall also notify the Chair of any citizen advisory group of its determination that a member of the group is subject to automatic removal qnd of the Council's intention to so remove. C. BYLAWS 1. No citizen advisory group shall adopt any Bylaws or provisions thereof that conflict with these policies on appointments and removal for citizen advisory groups. 2. In citizen modify, adopted the event the City Council adopts uniform Bylaws for advisory groups, each citizen advisory group shall amend, or otherwise conform its Bylaws to the uniform Bylaws so by the Council. GL/nt/adml3 ~ _..._....,....._ ~...-.Ji... _.,

12 EXHIBITC RESOLUTION Resolution to Amend Policies for Appointments and Removal for Citizen Advisory Groups WHEREAS, the City Council of the City of Moorhead has reviewed the Policies for Appointments and Removal for Citizen Advisory Groups (the "Policy"); and WHEREAS, the City Council has determined that revisions should be made to the Policy. NOW, THEREFORE, the Policy is hereby amended and adopted to read as follows: I. POLICIES FOR APPOINTMENTS AND REMOVAL FOR CITIZEN ADVISORY GROUPS Except as otherwise provided by City ordinance, City charter, or State law, the following policies govern the appointments and removal for citizen advisory groups within the City of Moorhead, said citizen advisory groups consisting of committees, commissions, boards, and task forces. A APPOINTMENTS 1. A universal expiration date of January 31 is established for all appointments of citizens to citizen advisory groups. 2. Citizen advisory groups shall be either designated as Permanent Standing or Temporary Ad Hoc, said designation being determined by the Council. 3. Terms of all appointments to Permanent Standing citizen advisory groups shall be three (3) years. The terms of all appointment to Temporary Ad Hoc citizen advisory groups shall be determined on a group by group by the City Council. 4. Nominations for appointments shall be brought forward by either the Council Members for the Ward out of which the appointment is to be made or by the Mayor, as may be appropriate, and shall first be presented at an informal meeting of the City Council for preliminary consideration. 5. All appointments must be ratified by the City Council and a record of all appointments shall be kept on file by City staff. 6. No citizen may be appointed to serve on more than ere two Permanent Standing citizen advisory group except in a case where a citizen is representing another Permanent Standing advisory group. Citizens appointed to a Permanent Standing citizen advisory group may be appointed to serve simultaneously on a Temporary Ad Hoc citizen advisory group. Appointment of citizens to citizen advisory groups are to be made by Ward whenever possible. 7. The nomination for any Ward appointment shall be made either by both Council Members for the Ward or by the Mayor, whichever is appropriate. The nomination for any Mayoral appointment shall be made by the Mayor. The nomination for any at-large appointment shall be made by the Mayor. Resolution

13 zg_ Any citizen serving on any citizen advisory group who moves from the Ward in which the citizen was appointed to represent shall resign from the citizen advisory group and the position shall be declared vacant. 9. City staff shall be notified as soon as possible of the resignation of any citizen from any citizen advisory group. Upon receipt of such notification, City staff shall thereafter notify the Mayor and City Council of the existence of a vacancy for which an appointment is needed. Citizens appointed to vacant positions shall serve out the unexpired term of the citizen previously holding the position. ~4-G. No citizen appointed by the Mayor and the City Council shall serve more than two (2) consecutive complete terms in any one position, except that citizens appointed to complete unexpired terms shall be eligible to be appointed for two (2) full terms in addition to serving out the unexpired term. Citizens appointed to citizen advisory groups shall serve and hold office until their successors have been appointed and qualified whenever possible Appointment of City, Public Housing, and Economic Development employees to citizen advisory groups is prohibited unless an employee is assigned by the City to a group as part of that employee's duties and responsibilities of employment. 11~- An annual list of vacant positions and upcoming reappointments for citizen advisory groups shall be sent to the Mayor and Council Members no later than November 15th of each year. 1,l4-3. Notice of openings for appointment to citizen advisory groups shall be regularly provided to the public to insure adequate opportunity for interested citizens to participate Citizens interested in serving on citizen advisory groups will be asked to complete a Citizen Interest Form which shall be kept on file with the City for two (2) years. A copy of each Citizen Interest Form received shall be sent by City staff to appropriate members of the City Council for consideration Each citizen appointed to a citizen advisory group shall receive an Oath of Office. This oath is to be signed, notarized, and returned to City staff Any citizen advisory group which has completed its stated purpose may be dissolved by City Council resolution Appointments to the Charter Commission are governed by State statute and each appointment to the Charter Commission must receive the approval of the presiding judge of the Seventh Judicial District. 1l~- Each citizen advisory group shall have a Chair. The chair of any permanent standing citizen advisory group shall be selected by members of the group. The chair of any Temporary Ad Hoc group may be selected by either the City Council or by members of the citizen advisory group with the method of selection to be determined at the option of the City Council The Chair of each citizen advisory group shall preside at all meetings of the group and shall be responsible to the City Council for the performance of the following duties: Resolution

14 A. Keeping and maintaining an accurate membership list for the group. B. Regularly keeping members of the group informed of attendance requirements that must be met as a condition for members to continue to hold office. C. Calling roll at each meeting of the group and keeping and maintaining accurate attendance records for the group. D. Notifying inactive members within the group of the possibility of removal for missing meetings of the group. E. Regularly submitting copies of attendance records for the group to City staff. F. Apprizing and keeping members of the group informed as to City Council actions pertaining to the group, including the right of the group to make recommendations to the City Council. B. REMOVAL 1. Any citizen appointed to a citizen advisory group holds office subject to the condition that the citizen appointed regularly attends group meetings. 2. Any citizen appointed to a citizen advisory group who misses three (3) consecutive meetings of the group shall be automatically subject to removal from office by the City Council. 3. Any citizen appointed to a citizen advisory group who misses in excess of one-third (1/3) of the regularly scheduled meetings in any one year shall be automatically subject to removal by the City Council. 4. City staff shall regularly provide copies of attendance records for each citizen advisory group to the City Council for review and consideration as to whether any citizens appointed to any group should be removed due to failure to attend group meetings. 5. When the City Council determines that a citizen appointed to a citizen advisory group is subject to removal for failure to attend meetings, the Council shall direct that the citizen should be notified of the Council's determination and the Council's intention that the citizen be removed from office. 6. The City Council shall also notify the Chair of any citizen advisory group of its determination that a member of the group is subject to automatic removal and of the Council's intention to so remove. C. BYLAWS 1. No citizen advisory group shall adopt any Bylaws or provisions thereof that conflict with these policies on appointments and removal for citizen advisory groups. 2. In the event the City Council adopts uniform Bylaws for citizen advisory groups, each citizen advisory group shall amend, modify, or otherwise conform its Bylaws to the uniform Resolution

15 Bylaws so adopted by the Council. PASSED: September 23, 2013 by the City Council of the City of Moorhead. APPROVED BY: ~:x ~ ATTEST: MICHELLE FRENCH, City Clerk Resolution

CHARTER COMMISSION MEETING AGENDA March 16, :00 AM Hjemkomst Center - Elm Board Room

CHARTER COMMISSION MEETING AGENDA March 16, :00 AM Hjemkomst Center - Elm Board Room CHARTER COMMISSION MEETING AGENDA March 16, 2016-8:00 AM Hjemkomst Center - Elm Board Room Call to Order Roll Call Approval of Minutes 1. December 9, 2015 Minutes Reports of the Chair, Officers, Commissions

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES The Franklin Planning Board serves in the dual capacities of the Franklin Planning Board and

More information

Section 5. Qualifications of Members The membership of this corporation shall consist of the following: 1. The Directors of this Corporation.

Section 5. Qualifications of Members The membership of this corporation shall consist of the following: 1. The Directors of this Corporation. BY-LAWS OF THE DELTA CHI EDUCATIONAL FOUNDATION As Amended and Approved by the Board of Directors July 20, 2015 With Amendments through July 19, 2015 Article I Members Section 1. Annual Meeting The Annual

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION

COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION COLORADO BAR ASSOCIATION BYLAWS OF THE ELDER LAW SECTION Article I Name and Purpose Section 1. This Section shall be known as the Elder Law Section of the Colorado Bar Association, hereinafter the Section.

More information

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,

More information

Bylaws of the Board of Trustees

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

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

Village of Three Oaks Planning Commission BYLAWS

Village of Three Oaks Planning Commission BYLAWS Village of Three Oaks Planning Commission BYLAWS The following rules of procedure are hereby adopted by the Village of Three Oaks Planning Commission to facilitate the performance of its duties as pursuant

More information

Preamble ARTICLE I. Name of Council. The name of this Council shall be the Reedley High School Site Council. ARTICLE II. Role of the Council

Preamble ARTICLE I. Name of Council. The name of this Council shall be the Reedley High School Site Council. ARTICLE II. Role of the Council Reedley High School-School Site Council Bylaws Preamble In order to provide greater flexibility for schools in coordinating and using the various funds they receive while providing individual program protections,

More information

HOUGHTON COUNTY PLANNING COMMISSION BYLAWS 18 December 2012

HOUGHTON COUNTY PLANNING COMMISSION BYLAWS 18 December 2012 HOUGHTON COUNTY PLANNING COMMISSION BYLAWS 18 December 2012 Adopted, effective immediately, 1/20/2009 4:30 PM Sections 10 and 11, Amended 12/18/2012 1. Name Purpose A. The name shall be the Houghton County

More information

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

Rules and By-Laws of the Columbia County Republican Party

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

More information

What changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended)

What changed? Charter Ordinance No. 5 (Original from 1978) Charter Ordinance No. 5 (Amended) What changed? You can see how many changes there are just by the extended length of the amendment. The following pages will break down those changes. Charter Ordinance No. 5 ( from 1978) CHARTER ORDINANCE

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC. CONSTITUTION AND BYLAWS OF THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.) Adopted Summer- 2000 Amended September ; 2010 TABLE OF CONTENTS

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6-21-16 ITEM: 3.7 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: APPROVE POLICY AND MUNICIPAL CODE UPDATES FOR BOARDS AND COMMISSIONS

More information

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS POWERS OF THE TOWN ARTICLE 1 Incorporation 1-1 Scope and Interpretation of Town Powers 1-2 Form of Government 1-3 Intergovernmental Relations 1-4 TOWN

More information

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC 20035-5063 BYLAWS Article I Name and Main Office 1. Name. The name of the Corporation shall be Algerian-American Association

More information

THE PROGRESSIVE CAUCUS OF THE NORTH CAROLINA DEMOCRATIC PARTY ARTICLES OF ORGANIZATION & BYLAWS. Amended March 3, 2018

THE PROGRESSIVE CAUCUS OF THE NORTH CAROLINA DEMOCRATIC PARTY ARTICLES OF ORGANIZATION & BYLAWS. Amended March 3, 2018 THE PROGRESSIVE CAUCUS OF THE NORTH CAROLINA DEMOCRATIC PARTY ARTICLES OF ORGANIZATION & BYLAWS Amended March 3, 2018 Table of Contents PREAMBLE... 3 ARTICLE I ORGANIZATION... 3 1 Section 1. Name... 3

More information

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE ARTICLE I - NAME AND AUTHORIZATION A. NAME The name of the Committee shall be the Affordable Housing Advisory Committee herein after

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Constitution of The University of Louisiana at Monroe Faculty Senate

Constitution of The University of Louisiana at Monroe Faculty Senate Constitution of The University of Louisiana at Monroe Faculty Senate Adopted March 23, 1973, by the General Faculty Article I NAME This organization shall be known as the Faculty Senate of the University

More information

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

NEW HARTFORD PUBLIC LIBRARY BY-LAWS NEW HARTFORD PUBLIC LIBRARY BY-LAWS ARTICLE 1: NAME 1.1 This organization shall be known as the New Hartford Public Library, authorized and existing under the provisions of an Absolute Charter, No. 20209,

More information

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS Adopted April 1956 Amended February and March 1957, September 1961, May and November 1963, December 1965, October

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

CHARTER city of DALLAS, TEXAS

CHARTER city of DALLAS, TEXAS CHARTER city of DALLAS, TEXAS February 2015 Printing Ch. III, 1 DALLAS CITY CHARTER Ch. III, 3A CHAPTER III. CITY COUNCIL SEC. 1. COMPOSITION OF CITY COUNCIL. Except as otherwise provided by this Charter,

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

ORDINANCE NO ORDINANCES; PROVIDING A SEVERABILITY CLAUSE; PROVIDING A SAVINGS CLAUSE; AND PROVIDING AN

ORDINANCE NO ORDINANCES; PROVIDING A SEVERABILITY CLAUSE; PROVIDING A SAVINGS CLAUSE; AND PROVIDING AN ORDINANCE NO. 1073 AN ORDINANCE ESTABLISHING A COMMUNITY ENGAGEMENT COMMITTEE FOR THE CITY OF SOUTHLAKE; ESTABLISHING THE NUMBER OF MEMBERS AND THEIR TERMS OF OFFICES; PROVIDING FOR DUTIES AND RESPONSIBILITIES

More information

Maeser Elementary School Community Council Bylaws

Maeser Elementary School Community Council Bylaws Maeser Elementary School Community Council Bylaws Article I Name The name of this council shall be the Maeser Elementary School Community Council, hereinafter referred to as the Community Council. Article

More information

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY BYLAWS OF FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY ARTICLE I Organization The Fort Wayne-Allen County Airport Authority (the Airport Authority ) was created by the Indiana Legislature in 1985 by I.C.

More information

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS ARTICLE I - NAME The official name of the organization shall be the City of Bellingham Planning Commission. ARTICLE II - OFFICIAL MEETING PLACE The official

More information

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:

More information

ROGERS STATE UNIVERSITY Staff Advisory Council

ROGERS STATE UNIVERSITY Staff Advisory Council ROGERS STATE UNIVERSITY Staff Advisory Council Mission Whereas Rogers State University is an institution with a clear mission and solid core values, and at the heart of its educational mission is its students.

More information

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Section 1. Name: The name of this Association is the Maryland Association of Certified Public Accountants, Inc. MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,

More information

ROGERS STATE UNIVERSITY Staff Advisory Council

ROGERS STATE UNIVERSITY Staff Advisory Council ROGERS STATE UNIVERSITY Staff Advisory Council Policy Statement Hereby is created the Staff Advisory Council of Rogers State University, whose charge is to represent the administrative, professional, classified,

More information

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS Rev. 10/2017 IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY AN ACT ESTABLISHING A REPRESENTATIVE TOWN MEETING FORM OF GOVERNMENT IN THE TOWN OF BURLINGTON.

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005

More information

Town of Sturbridge Charter

Town of Sturbridge Charter Town of Sturbridge Charter Town Hall 308 Main Street Sturbridge, MA 01566 As Amended July 2012 CHARTER TOWN OF STURBRIDGE ARTICLE 1 DEFINITIONS Unless another meaning is clearly apparent from the manner

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS

BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS BYLAWS OF THE CORPORATION OF FOREST HILLS PRESBYTERIAN CHURCH HELOTES, TEXAS The Forest Hills Presbyterian Church of Helotes, Texas [ Forest Hills ] being a particular congregation of the Mission Presbytery

More information

Bylaws of Boundless Way Zen As amended June 17, 2017

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

More information

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota SECTION 1 GENERAL The following are the Bylaws of the Minnesota State

More information

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE SOUTH PLAINS SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the South Plains Section (hereinafter referred to as the Section ) of the AMERICAN

More information

ARTICLE III MEMBERSHIP

ARTICLE III MEMBERSHIP THE TRAFFIC CLUB OF CLEVELAND, INC. BYLAWS As amended thru Feb, 2017 ARTICLE I NAME This organization shall be known as The Traffic Club of Cleveland, Inc. ARTICLE II OBJECT Its object shall be the attainment

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO

CONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO CONSTITUTION OF THE REPUBLICAN PARTY OF CLERMONT COUNTY, OHIO Adopted: March 16, 1988 Effective: May 3, 1988 Modified: October 18, 1995 Effective: November 30, 1995 Modified: May 18, 2005 Effective: January

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

BYLAWS Revised October 2017

BYLAWS Revised October 2017 BYLAWS Revised October 2017 Bylaws Table of Contents ARTICLE I NAME... 1 ARTICLE II MISSION, PURPOSES, AND OBJECTIVES... 1 Section 1 Mission... 1 Section 2 Purposes and Objectives... 1 ARTICLE III COLLEGE

More information

CONSTITUTION OF THE AMATEUR ATHLETIC UNION OF THE UNITED STATES INC. (AAU)

CONSTITUTION OF THE AMATEUR ATHLETIC UNION OF THE UNITED STATES INC. (AAU) CONSTITUTION OF THE AMATEUR ATHLETIC UNION OF THE UNITED STATES INC. (AAU) Preamble The AAU, being established to promote the benefits of participation in athletics and sports-related activities, hereby

More information

Bylaws. of the. Community Advisory Committee. Pikes Peak Area Council of Governments

Bylaws. of the. Community Advisory Committee. Pikes Peak Area Council of Governments Bylaws of the Community Advisory Committee Pikes Peak Area Council of Governments Revised and Approved by the PPACG Board of Directors June 15, 2016 ARTICLE I NAME The name of this committee shall be the

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections

More information

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Georgia Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Northern New York Section (hereinafter referred to as the Section ) of the

More information

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting)

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Article 2 Hockey North Bylaws Bylaw 1 - Membership 1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting) Members:

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

BYLAWS OF THE DIVISION OF BIOCHEMICAL TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BYLAWS OF THE DIVISION OF BIOCHEMICAL TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF BIOCHEMICAL TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Biochemical Technology (hereinafter referred to as the

More information

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

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

More information

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. (Doing Business As) CAREERSOURCE OKALOOSA WALTON BY-LAWS APPROVED BY OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP Revised August 2, 2017 OKALOOSA-WALTON

More information

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA

HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 1) Convene Meeting 2) Roll Call 3) Public Comment (3 Minute limit) HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 4) Approval of Minutes from November 29, 2018 5)

More information

BYLAWS OF THE TRUSTEES OF CRAVEN COMMUNITY COLLEGE. Approved by the Board of Trustees August 15, 2017 Supersedes November 2015 Bylaws

BYLAWS OF THE TRUSTEES OF CRAVEN COMMUNITY COLLEGE. Approved by the Board of Trustees August 15, 2017 Supersedes November 2015 Bylaws BYLAWS OF THE TRUSTEES OF CRAVEN COMMUNITY COLLEGE Approved by the Board of Trustees August 15, 2017 Supersedes November 2015 Bylaws TABLE OF CONTENTS ARTICLE I BOARD OF TRUSTEES... 4 Section 1 Name...

More information

Members shall work together to foster cooperative and efficient library services.

Members shall work together to foster cooperative and efficient library services. BYLAWS FOR THE REGULATION, EXCEPT AS OTHERWISE PROVIDED BY STATUTE OF ITS ARTICLES OF INCORPORATION, OF THE CALIFA GROUP, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION. ARTICLE 1. OFFICES Section 1.

More information

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3

TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 Amended: August 5, 2015 TABLE OF CONTENTS CONSTITUTION 3 PREAMBLE.... 3 ARTICLE I NAME.. 3 ARTICLE II AUTHORITY.. 3 ARTICLE III PURPOSE.. 3 ARTICLE IV AMENDING THE CONSTITUTION.. 4 BYLAWS to the CONSTITUTION..

More information

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

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE MINNESOTA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Minnesota Section (hereinafter referred to as the Section ) of the AMERICAN CHEMICAL

More information

Volcano Art Center bylaw rev

Volcano Art Center bylaw rev BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER (VAC). Section 1.02 Principal Office. The principal office of the corporation

More information

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

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

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

ADMINISTRATION Article 2. Elected Officials 1-203

ADMINISTRATION Article 2. Elected Officials 1-203 ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer

More information

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS

KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS KITSAP REGIONAL LIBRARY BOARD OF TRUSTEES BYLAWS Mission Statement: Kitsap Regional Library serves the community as a center for lifelong learning and a steward of access to stories, information and knowledge.

More information

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City

More information

By-Laws of Cornish Association of Businesses, Inc. June 2013 1. Name. The name of this corporation shall be Cornish Association of Businesses, Inc. 2. Purpose. The purpose of this corporation shall be

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE EASTERN NORTH CAROLINA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Eastern North Carolina Section (hereinafter referred to as the Section

More information

Regions. Regulation No. 9. Effective June 7, 2017

Regions. Regulation No. 9. Effective June 7, 2017 Regulation No. 9 Regions Effective June 7, 2017 Copyright 2017 Appraisal Institute. All rights reserved. Printed in the United States of America. No part of this publication may be reproduced, stored in

More information

DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE DIVISION OF CATALYSIS SCIENCE AND TECHNOLOGY OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Division of Catalysis Science and Technology (hereinafter

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY October, 2010 ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this unincorporated association shall be the Cities Association of Santa

More information

BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority

BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority BYLAWS OF THE GREATER OAKLAND BUSINESS ASSOCIATION For the Oakland Commercial District Management Authority ARTICLE I NAME AND LOCATION Section 1. Name and Location. The name of the district is Oakland

More information

Library System of Lancaster County Bylaws

Library System of Lancaster County Bylaws Library System of Lancaster County Bylaws In these Bylaws, the words Director and Trustee are interchangeable. Article I Name Fiscal Year Records Name, Fiscal Year, Records The name of the corporation

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17. Vision

BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17. Vision BY-LAWS Georgia Academy of Cosmetic Dentistry 12/5/17 Vision The Georgia Academy of Cosmetic Dentistry is dedicated to advancing the science and art of cosmetic dentistry for its members and their patients

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE The Community Mental Health Authority of Clinton, Eaton, Ingham Counties is

More information

AS ADOPTED IN CONVENTION, SATURDAY, FEBRUARY

AS ADOPTED IN CONVENTION, SATURDAY, FEBRUARY THE BY-LAWS OF THE AS ADOPTED IN CONVENTION, SATURDAY, FEBRUARY 7, 2009 THE BY-LAWS OF THE ALLEGHENY COUNTY DEMOCRATIC COMMITTEE, as adopted in Convention by the Allegheny County Democratic Committee,

More information