MINUTES OF THE CONTRA COSTA EDUCATION CENTER AUTHORITY BOARD. Annual Organization Meeting ---- ROLL CALL

Size: px
Start display at page:

Download "MINUTES OF THE CONTRA COSTA EDUCATION CENTER AUTHORITY BOARD. Annual Organization Meeting ---- ROLL CALL"

Transcription

1 157 MINUTES OF THE CONTRA COSTA EDUCATION CENTER AUTHORITY BOARD Annual Organization Meeting Time: 12:00 p.m. - January 25, 1984 Place: Presiding Officer: Present Board Room George R. Gordon Education Center 500 Court Street Martinez, California Thomas Coll, President Thomas Coll, President Raymond Chapot, Vice President Glenn Clemetson, Secretary ROLL CALL ---- Those present constituted a quorum. Absent Also present were staff members: Harry Buttimer, Chancellor; Jerry Underwood; Dale Fink; Jean Courtney, Recording Secretary. None The annual meeting was called to order by President Coll at 12:06 p.m. MINUTES OF ANNUAL ORGANIZATION MEETING HELD JANUARY 19, 1983 On mot ion of Mr. C1emetson, seconded by Mr. Chapot, by unanimous vote, the Education Center Authority Board approved the minutes of the annual organization meeting held January 19, NOMINATIONS FOR AUTHORITY BOARD OFFICERS FOR CALENDAR YEAR 1984 On motion of Mr. Coll, seconded by Mr. Chapot, Raymond Chapot was nominated for the office of President. Nominations were closed and by unanimous vote of the Authority Board, Mr. Chapot was elected President to serve for the 1984 calendar year. On motion of Mr. Chapot, seconded by Mr. Coll, Glenn Clemetson was nominated for the office of Vice President. Nominations were closed and by unanimous vote of the Authority Board, Mr. Clemetson was elected Vice President to serve for the 1984 calendar year.

2 158 Minutes of January 25, 1984 On motion of Mr. Chapot, seconded by Mr. Clemetson, Thomas Coll was nominated for the office of Secretary. Nominations were closed and by unanimous vote of the Authority Board, Mr. Coll was elected Secretary to serve for the 1984 calendar year. Board Report No Election of Assistant Secretaries. On motion of Mr. Chapot, seconded by Mr. Coll, by unanimous vote, and in accordance with Authority Board policies and applicable code, the Authority Board authorized the following persons to sign orders in the name of the Authority Board, effective January 1, 1984: Harry Buttimer, First Assistant Secretary Dale B. Fink, Second Assistant Secretary Board Report No Financial Statement. On motion of Mr. Chapot, seconded by Mr. Coll, by unanimous vote of the Authority Board, the attached financial statement for the period July 1, 1983, through November 30, 1983, was approved. (Financial Statement on pages ) I.

3 CONTRA COSTA EDUCATION CENTER AUTHORITY Financial Statement Statement of Revenues, Expenditures and Fund_Balance July 1, 1983 through Uovember 3q., 1983 REVENUE Interest & Bond Working Surplus Total Redemption Reserve Capita 1 Revenue Revenue All Fund Fund Fund Fund Fund Funds Lease Rental Income $.00 $(246,00O,OO) $.00 $.00 $246, $.00 Interest Income , ~ Total Revenue (233, ) , , , EXPENDITURES Bond Expense 130, (l30, ) Interest Expense 57, , TOTAL EXPENDITURES 187, (l30,000.00) , EXCESS OR (DEFICIT) REVENUE OVER EXPENDITURES (l87, ) (l03,870.67) , , (40,763.74) TRANSFERS Incoming 187, , , (Outgoing) ( 88.13) (2,778.15) (247,715.85) (250,582.13) TOTAL NET TRANSFERS 187, , (2,778.15) (247,715.85).00 EXCESS OR (DEFICIT) TO FUND BALANCE.00 (40,811.09) (40,763.74) 1-4 Fund Balance 7/1/ , , , , t')1 ~ FUND BALANCE 12/31/83 $.00 t200,~96.48 $1, $42 ~ $.00 $ 244,705.11

4 160 r I l _ CONTRA COSTA EDUCATION CENTER AUTHORITY FINANCIAL STATEMENT BALANCE SHEET November 30, 1983 [ ASSETS Cash 4.!. Investments Interest and Redemption Bond Reserve Fund.. Working Capital Fund. Surplus Revenue Fund. Total Investments. Net Irivestment in Lease.. TOTAL ASSETS Fund.. $ 264, , , , $ ,248, , $2,044, LIABILITIES Bonds Payable $1,800, SURPLUS Fund Balances Interest and Redemption Fund Bond Reserve Fund.. Working Capital Fund. Surplus Revenue Fund TOTAL SURPLUS TOTAL LIABILITIES AND SURPLUS $ , , , , $2,044,705.11

5 161 Minutes of January 25, 1984 Board Report No Acceptance of Financial Statement and Audit Report for the Fiscal Year Ended June 30, On motion of Mr. Clemetson, seconded by Mr. Chapot, by unanimous vote, the Authority Board accepted and ordered filed the Financial Statement and Audit Report on Examination of Accounts for the fiscal year ended June 30, 1983, completed by Deloitte, Haskins & Sells. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned at 12:10 p.m. Respectfully submitted,

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board ARTICLE I - MEMBERSHIP 1. Any individual, business or organization having an interest in the objectives

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

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

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

More information

Bylaws of the Board of Trustees

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

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER

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

TITLE: ARTICLES OF ASSOCIATION OF THE «COPYRIGHT ORGANIZATION»

TITLE: ARTICLES OF ASSOCIATION OF THE «COPYRIGHT ORGANIZATION» PRESIDENTIAL DECREE 311/1994 TITLE: ARTICLES OF ASSOCIATION OF THE «COPYRIGHT ORGANIZATION» The President of the Greek Republic Considering 1. The provisions of Article 69 of Law 2121/1993 «Copyright,

More information

Nevada DECA, Inc. Board of Trustees Meeting

Nevada DECA, Inc. Board of Trustees Meeting Nevada DECA, Inc. Board of Trustees Meeting DATES: May 10, 2005 PLACE: Nevada Department of Education 8:35-11:11 am Southern Nevada Office The following Trustees, constituting all of the initial Trustees

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee CALL TO ORDER Thursday, June 1, 2017 MINUTES The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:05 p.m. by Chairperson Bruins

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

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

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

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

More information

BYLAWS 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

The Chair of the Board shall be Chair of the Executive Committee.

The Chair of the Board shall be Chair of the Executive Committee. A. Purposes. 1. This Charter implements the Bylaws of UFSC-PS CHAPTER AND FSC-PS CHARITABLE FOUNDATION with regard to the Executive Committee, Finance and Audit, and Governance and Nominating Committee

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

City of Merced Community Facilities District No (Services) Senate Bill 165 Reporting Requirements for Fiscal Year

City of Merced Community Facilities District No (Services) Senate Bill 165 Reporting Requirements for Fiscal Year City of Merced Community Facilities District No. 2003-2 (Services) Senate Bill 165 Reporting Requirements for Fiscal Year 2015-16 January 19, 2017 555)University)Ave,)Suite)280) )Sacramento,)CA)95825 Phone:)l916p)561-0890)

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

Constitution of PLOS Musical Productions

Constitution of PLOS Musical Productions Constitution of PLOS Musical Productions September 2007 NAME 1. The name of the organisation shall be 'PLOS Musical Productions Incorporated', hereinafter called 'the Society'. In the following the word

More information

FINAL * as approved at December 2017 Board meeting * FINAL

FINAL * as approved at December 2017 Board meeting * FINAL National Peace Corps Association BOARD OF DIRECTORS MEETING Ben Cherrington Sie Center #150, University of Denver, Denver, CO August 7, 2017 Meeting Minutes Directors Present: Randolph Adams, J. Henry

More information

RULES OF PROCEDURE DISTRICT 10 ZONTA INTERNATIONAL

RULES OF PROCEDURE DISTRICT 10 ZONTA INTERNATIONAL RULES OF PROCEDURE DISTRICT 10 ZONTA INTERNATIONAL 1. NAME AND TERRITORIAL LIMITS This organization shall be known as District 10 of Zonta International. Its territorial limits shall be defined by Zonta

More information

East Brunswick Kindergarten and Childcare Centre Incorporated

East Brunswick Kindergarten and Childcare Centre Incorporated East Brunswick Kindergarten and Childcare Centre Incorporated Constitution as at 21 November 2013 1) NAME RULES a) The name of the incorporated association is East Brunswick Kindergarten and Childcare

More information

Bylaws of Lake Travis High School Cheerleading Booster Club (A Non-Profit Corporation) Article One Name and Location

Bylaws of Lake Travis High School Cheerleading Booster Club (A Non-Profit Corporation) Article One Name and Location Bylaws of Lake Travis High School Cheerleading Booster Club (A Non-Profit Corporation) Article One Name and Location Section 1. The name of the organization shall be Lake Travis High School Cheerleading

More information

I-Power Gymnastics Booster Club, Inc.

I-Power Gymnastics Booster Club, Inc. I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive

More information

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

CONFLICT RESOLUTION SERVICE CONSTITUTION

CONFLICT RESOLUTION SERVICE CONSTITUTION CONFLICT RESOLUTION SERVICE CONSTITUTION Adopted on 27 October 2016 CONTENTS 1 DEFINITIONS AND INTERPRETATION 1 2 OBJECTS 2 3 INCOME AND PROPERTY 3 4 MEMBERSHIP 3 5 SUBSCRIPTION FEES OF MEMBERS 4 6 CEASING

More information

Constitution & Bylaws, 2018

Constitution & Bylaws, 2018 CONSTITUTION Article I. Name The name of this society shall be the Bay Area Geophysical Society. Article II. Nature of Organization The Bay Area Geophysical Society (the Society ) shall be a non-profit

More information

Orange County Water Association, Inc. By-Laws

Orange County Water Association, Inc. By-Laws Orange County Water Association, Inc. By-Laws Article I Office The principal office of the corporation shall be in the County of Orange in the State of California. Said office shall be designated from

More information

BOARD MEETING MINUTES Wednesday, August 12, 2015

BOARD MEETING MINUTES Wednesday, August 12, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, August 12, 2015 A regular Board meeting of the Housing

More information

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS ARTICLE I: NAME OF CORPORATION Section 1.1 The name of the Corporation shall be Metro Atlanta Beekeepers Association, Inc. (hereinafter Corporation or

More information

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda I. Call to Order II. III Approval of Minutes A. March 8, 2018 Audit Committee Meeting B. March 8, 2018 Regular Meeting New

More information

RULES OF THE ALBANY EQUESTRIAN CENTRE ASSOCIATION INC ("CONSTITUTION")

RULES OF THE ALBANY EQUESTRIAN CENTRE ASSOCIATION INC (CONSTITUTION) ANNEXURE "A' Page 1 of 32 RULES OF THE ALBANY EQUESTRIAN CENTRE ASSOCIATION INC ("CONSTITUTION") ANNEXURE "A' Page 2 of 32 1. PRELIMINARY 1.1 Name of Association The name of the Association is: ALBANY

More information

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I Organization Section 1. Incorporation and Offices. The Huntington Swim and Tennis Club (the Club ) is incorporated under

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

Bylaws of The Kennebec Land Trust

Bylaws of The Kennebec Land Trust Adopted - October 18, 1988 Revised August 18, 2013 Bylaws of The Kennebec Land Trust Article I. Name, Purpose, Location The name of this corporation is The Kennebec Land Trust. Its purpose shall be as

More information

The Commonwealth Clydesdale Horse Society (Victorian Branch) Inc.

The Commonwealth Clydesdale Horse Society (Victorian Branch) Inc. The Commonwealth Clydesdale Horse Society (Victorian Branch) Inc. Registered No A 13677 F 1. Statement of Purposes 2. Index to Model Rules 3. Rules of Society (In accordance with Associations Incorporation

More information

CROSS COUNTRY SASKATCHEWAN ASSOCIATION INC. BY-LAWS APRIL 2015 (Amended - September 2017)

CROSS COUNTRY SASKATCHEWAN ASSOCIATION INC. BY-LAWS APRIL 2015 (Amended - September 2017) CROSS COUNTRY SASKATCHEWAN ASSOCIATION INC. BY-LAWS APRIL 2015 (Amended - September 2017) 1.00 Name 1.01 The name of the Association is CROSS COUNTRY SASKATCHEWAN ASSOCIATION INC. 2.00 Definitions 2.01

More information

GENERAL REGULATIONS ERIN ONTARIO - BRANCH # 442 THE ROYAL CANADIAN LEGION

GENERAL REGULATIONS ERIN ONTARIO - BRANCH # 442 THE ROYAL CANADIAN LEGION GENERAL REGULATIONS of the ERIN ONTARIO - BRANCH # 442 of THE ROYAL CANADIAN LEGION 2011 TABLE OF CONTENTS ARTICLE 1 NAME AND OBJECTS Page 101 Name of the organization... 1 102 The purpose and objects..

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

ROUNDTOWN PLAYERS OF PICKAWAY COUNTY, INC. PO BOX 431 CIRCLEVILLE, OHIO THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS.

ROUNDTOWN PLAYERS OF PICKAWAY COUNTY, INC. PO BOX 431 CIRCLEVILLE, OHIO THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS. THIS IS THE ROUNDTOWN PLAYERS REVISED BY-LAWS. THE LAST REVISION DATE WAS JUNE 15, 2016. A LIST OF REVISIONS IS ATTACHED Respectfully submitted, Tahrea Maynard, President Board of Directors Revised 6/2016

More information

Requirements of an Annual General Meeting

Requirements of an Annual General Meeting Requirements of an Annual General Meeting An annual general meeting is the business meeting of the membership and fulfils requirements as set out in the Society Act of BC, the BCAHA Bylaws and the parliamentary

More information

First Unitarian Universalist Society of San Francisco Bylaws TABLE OF CONTENTS

First Unitarian Universalist Society of San Francisco Bylaws TABLE OF CONTENTS TABLE OF CONTENTS Page(s) ARTICLE I ESTABLISHMENT... 1 ARTICLE II THE MEMBERSHIP... 1 A. Powers... 1 B. Requirements... 1 C. Rights of Members and Friends... 2 D. Investment Period for Rights as a Member...

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276 SunLine Services Group March 27, 2019 12:00 p.m. AGENDA Regular Board of Directors Meeting Board Room 32-505 Harry Oliver Trail Thousand Palms, CA 92276 In compliance with the Brown Act and Government

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Proposed revisions approved by the Board, September 22, 2011 Approved by membership November 29, 2011 BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Preamble This Rotary

More information

The Department of Government Services Act

The Department of Government Services Act The Department of Government Services Act UNEDITED being Chapter D-16 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have

More information

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 Committee Members Present: Mr. William E. Beasley, Chair Ms. Lorna D. Littrell, Vice Chair Mr.

More information

The Association of Sea Pines Plantation Property Owners, Inc. Board of Directors Meeting September 20, 2018

The Association of Sea Pines Plantation Property Owners, Inc. Board of Directors Meeting September 20, 2018 The Association of Sea Pines Plantation Property Owners, Inc. Board of Directors Meeting September 20, 2018 On Thursday, September 20, 2018, a regular meeting of the Association of Sea Pines Plantation

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

More information

BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME

BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME The name of this organization will be the Hunters Creek Neighborhood Association, hereafter known as the Association. ARTICLE 2 BOUNDARIES

More information

CALVERT COUNTY LIONS CLUB, INC.

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

More information

THE FEDERATION OF AUSTRALIAN HISTORICAL SOCIETIES INC. CONSTITUTION

THE FEDERATION OF AUSTRALIAN HISTORICAL SOCIETIES INC. CONSTITUTION THE FEDERATION OF AUSTRALIAN HISTORICAL SOCIETIES INC. CONSTITUTION Approved 25 November 2013 1 Contents Clause No. Page 1. Name of Association 3 2. Definitions 3 3. Objects of the Federation 3 4. Powers

More information

CONSTITUTION OF THE SINGAPORE ASSOCIATION OF CONVENTION & EXHIBITION ORGANISERS & SUPPLIERS (SACEOS)

CONSTITUTION OF THE SINGAPORE ASSOCIATION OF CONVENTION & EXHIBITION ORGANISERS & SUPPLIERS (SACEOS) CONSTITUTION OF THE SINGAPORE ASSOCIATION OF CONVENTION & EXHIBITION ORGANISERS & SUPPLIERS (SACEOS) Constitution changes amended and adopted at EGM held on 5 June 2015 1 P a g e ARTICLE I NAME 1. The

More information

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

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

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1 Name. The name of this corporation is Brightwood I, II and III Property Owners Association,

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

BYLAWS March 20, 2018

BYLAWS March 20, 2018 BYLAWS March 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes referred

More information

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS

BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS BYLAWS OF THE FEDERATION OF TEXAS A&M UNIVERSITY MOTHERS' CLUBS Article I - Name The name of this organization shall be the "Federation of Texas A&M University Mothers' Clubs" (the Federation ). Article

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS The property described and named in the Declaration of Restrictions to which a copy of these By-Laws are attached shall be governed by these

More information

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. 41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of

More information

RESOLUTION NO. 15/16-37

RESOLUTION NO. 15/16-37 RESOLUTION NO. 15/16-37 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

NEWHAVEN AND SEAFORD SAILING CLUB LIMITED

NEWHAVEN AND SEAFORD SAILING CLUB LIMITED COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL ARTICLES OF ASSOCIATION OF THE NEWHAVEN AND SEAFORD SAILING CLUB LIMITED (Company Number: 01290424) Adopted by Special Resolution

More information

BYLAWS OF MARK DANIEL FLORES MUSIC F0UNDATION

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

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

Belvedere Golf Club Inc. CONSTITUTION

Belvedere Golf Club Inc. CONSTITUTION Belvedere Golf Club Inc. CONSTITUTION 2013 2 Belvedere Golf Club Inc. Constitution 2013 ARTICLE 1 - NAME The name of the corporation shall be the Belvedere Golf Club Inc. (herein referred to as the Club

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee Thursday, February 2, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:03 p.m. by Chairperson Bruins

More information

IfF& RAINBOW. GROCERY INCOiti"OIAiiD RAINBOW GROCERY COOPERATIVE, INC. BYLAWS. Revised: BYLAWS05.93

IfF& RAINBOW. GROCERY INCOitiOIAiiD RAINBOW GROCERY COOPERATIVE, INC. BYLAWS. Revised: BYLAWS05.93 IfF& RAINBOW GROCERY INCOiti"OIAiiD BYLAWS OF RAINBOW GROCERY COOPERATIVE, INC. Revised: 052893 BYLAWS05.93 .. BYLAWS OF RAINBOW GROCERY COOPERATIVE, INC. I. MEMBERSHIP II. SHARES Ill. TERMINATION OF MEMBERSHIP

More information

Association for the Advancement Of Cost Engineering International

Association for the Advancement Of Cost Engineering International Association for the Advancement Of Cost Engineering International NEW MEXICO SECTION CONSTITUTION AND BYLAWS September 1973 Amended January 1976 Amended October 1978 Amended January 1986 Amended October

More information

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District.

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District. CONSTITUTION AND BYLAWS OF THE ORCHARD DRIVE ELEMENTARY PARENT-TEACHER ORGANIZATION Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO)

More information

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation ARTICLE I. ORGANIZATION Section 1.01: Name The name of the organization shall be Delaware Jazz Alliance, Incorporated (herein after referred

More information

Mormon Social Science Association A Utah Non-profit Corporation

Mormon Social Science Association A Utah Non-profit Corporation Mormon Social Science Association Corporate Bylaws (EIN: 83-1188163) Page 1 1.1 Name Mormon Social Science Association A Utah Non-profit Corporation BYLAWS ARTICLE I NAME The name of this corporation shall

More information

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 BYLAWS of SHALER AREA EDUCATION FOUNDATION (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 SHALER AREA EDUCATION FOUNDATION By-Laws Section 1 Main Office The principle office of the corporation

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

Black Lake Special District

Black Lake Special District Black Lake Special District Black Lake Special District Regular Meeting Monday, November 19 6:15 pm 2102 Carriage Drive Bldg E Olympia 1. Call to Order 2. Roll Call 3. Approval of Agenda 4. Public Communication

More information

CONSTITUTION GESTALT AUSTRALIA &NEW ZEALAND INCORPORATED:

CONSTITUTION GESTALT AUSTRALIA &NEW ZEALAND INCORPORATED: Version 17 CONSTITUTION OF GESTALT AUSTRALIA &NEW ZEALAND INCORPORATED: AN ASSOCIATION FOR THE PROMOTION OF GESTALT THEORY, THERAPY, PHILOSOPHY AND PRACTICE. 24 May 2017 THE PROCESS OF ENACTING THESE AMENDED

More information

CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION

CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION CONSTITUTION OF THE NEW YORK CITY METRO CHAPTER OF THE AMERICAN STATISTICAL ASSOCIATION () Website: Email: nycasa@nycasa.org CONSTITUTION OF THE NYC METRO CHAPTER OF THE ASA Page 2 of 6 TABLE OF CONTENTS

More information

Article I Name and Objective. Article II Membership

Article I Name and Objective. Article II Membership By-laws of the ACP-Erie Booster Club Article I Name and Objective SECTION 1. Name and Object 1.1 Name of the Member Organization. The name of this organization shall be The ACP Erie Booster Club. 1.2 Object

More information

Articles of Association of LANXESS Aktiengesellschaft

Articles of Association of LANXESS Aktiengesellschaft Articles of Association of LANXESS Aktiengesellschaft - as at May 2018 - Article I General Terms 1 Name and Registered Office (1) The name of the Company is LANXESS Aktiengesellschaft. (2) Its registered

More information

March 20, :00 PM REGULAR BOARD MEETING

March 20, :00 PM REGULAR BOARD MEETING March 20, 2017 6:00 PM REGULAR BOARD MEETING Lehigh Acres Municipal Services Improvement District Barrett Room 601 East County Lane Lehigh Acres, FL 33936 This meeting is open to the general public. REGULAR

More information

District 8 Community Round Table By Laws

District 8 Community Round Table By Laws Section 1. Name: District 8 Community Round Table By Laws ARTICLE I NAME AND BOUNDARY LIMITS a. The name of this public entity shall be known as the District 8 Community Round Table. Herein referred to

More information

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION

PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION PENNSYLVANIA STATE ATHLETIC DIRECTORS ASSOCIATION CONSTITUTION I - Name Section 1 - The name of the organization shall be: Pennsylvania State Athletic Directors Association (PSADA). II - Purpose Section

More information

DESERT VISTA HIGH SCHOOL THUNDER BOARD ASSOCIATION BYLAWS

DESERT VISTA HIGH SCHOOL THUNDER BOARD ASSOCIATION BYLAWS DESERT VISTA HIGH SCHOOL THUNDER BOARD ASSOCIATION BYLAWS April 2014 BYLAWS OF DESERT VISTA HIGH SCHOOL THUNDER BOARD ASSOCIATION ARTICLE I NAME AND LOCATION Section 1 The official name of the association

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

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

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

More information

Blue Horizons Flying Club By-Laws PART A

Blue Horizons Flying Club By-Laws PART A Blue Horizons Flying Club By-Laws PART A ARTICLE I - PURPOSE 1. BLUE HORIZONS FLYING CLUB, INC., hereinafter referred to as the "Club" or by name, is an Ohio Non-Profit Corporation organized for the purpose

More information

Rules of Friends of the Albert Hall Inc.

Rules of Friends of the Albert Hall Inc. Rules of Friends of the Albert Hall Inc. Registration No. A04623 As amended 11/02/2009 Rules of Friends of the Albert Hall Inc. PART I PRELIMINARY Name...2 Objects...2 Character of operations...2 1. Interpretation...2

More information

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor. Governing Board Grossmont-Cuyamaca Community College District Telephone: 644-7682 Subject: CITIZENS BOND OVERSIGHT COMMITTEE REVISED BYLAWS Date: MAY 21, 2013 Action 1. PROPOSAL Approve the revised Bylaws

More information

Articles of Association of LANXESS Aktiengesellschaft

Articles of Association of LANXESS Aktiengesellschaft Articles of Association of LANXESS Aktiengesellschaft - as at June 2017 - Article I General Terms 1 Name and Registered Office (1) The name of the Company is LANXESS Aktiengesellschaft. (2) Its registered

More information

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 Minutes of Scheduled Caucus Meetings of the Board of Commissioners of the Housing Authority of the Town of West New York, in the County of Hudson, State

More information

Roosevelt County 4-H Council Constitution and By-Laws Constitution

Roosevelt County 4-H Council Constitution and By-Laws Constitution Roosevelt County 4-H Council Constitution and By-Laws Constitution Article I Name: The name of this organization shall be the Roosevelt County 4-H Council the governing body of the Roosevelt County 4-H

More information

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina ARTICLE I. Identity These are the Bylaws of, a North Carolina nonprofit corporation, (the "Association"), the Articles

More information

GEELONG CROQUET ASSOCIATION Inc. A ABN G

GEELONG CROQUET ASSOCIATION Inc. A ABN G GEELONG CROQUET ASSOCIATION Inc. A00242876 ABN 18 574 472 04G CONSTITUTION and RULES. 1 GEELONG CROQUET ASSOCIATION INC A00242876 ABN 18 574 472 04G 1 NAME: CONSTITUTION AND RULES The Incorporated Association

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information