EXECUTIVE COMMITTEE SPECIAL MEETING AGENDA. CONFERENCE ROOM A County of Riverside Administrative Center 4080 Lemon Street, Third Floor, Riverside

Size: px
Start display at page:

Download "EXECUTIVE COMMITTEE SPECIAL MEETING AGENDA. CONFERENCE ROOM A County of Riverside Administrative Center 4080 Lemon Street, Third Floor, Riverside"

Transcription

1 EXECUTIVE COMMITTEE SPECIAL MEETING AGENDA TIME: 8:30 a.m. DATE: Wednesday, April 11, 2018 LOCATION: CONFERENCE ROOM A County of Riverside Administrative Center 4080 Lemon Street, Third Floor, Riverside COMMITTEE MEMBERS Dana Reed, City of Indian Wells Chair Chuck Washington, County of Riverside, District 3 Vice Chair Ben Benoit, City of Wildomar Second Vice Chair John F. Tavaglione, County of Riverside, District 2 Past Chair Karen Spiegel, City of Corona Michael Wilson, City of Indio Rick Gibbs, City of Murrieta Kevin Jeffries, County of Riverside, District 1 V. Manuel Perez, County of Riverside, District 4 Marion Ashley, County of Riverside, District 5 AREAS OF RESPONSIBILITY Reviews and makes final decisions on personnel issues and office operational matters. Comments are welcomed by the Committee. If you wish to provide comments to the Committee, please complete and submit a Speaker Card to the Clerk of the Board.

2 BLANK

3 RIVERSIDE COUNTY TRANSPORTATION COMMISSION EXECUTIVE COMMITTEE SPECIAL MEETING AGENDA 8:30 A.M. WEDNESDAY, APRIL 11, 2018 County of Riverside Administrative Center Conference Room A 4080 Lemon Street, Third Floor, Riverside In compliance with the Brown Act and Government Code Section , agenda materials distributed 72 hours prior to the meeting, which are public records relating to open session agenda items, will be available for inspection by members of the public prior to the meeting at the Commission office, 4080 Lemon Street, Third Floor, Riverside, CA, and on the Commission s website, In compliance with the Americans with Disabilities Act and Government Code Section , if you need special assistance to participate in an Executive Committee meeting, please contact the Clerk of the Board at (951) Notification of at least 48 hours prior to meeting will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. 1. CALL TO ORDER 2. PUBLIC COMMENTS 3. APPROVAL OF THE MINUTES DECEMBER 13, ADDITIONS/REVISIONS The Committee may add an item to the Agenda after making a finding that there is a need to take immediate action on the item and that the item came to the attention of the Committee subsequent to the posting of the agenda. An action adding an item to the agenda requires 2/3 vote of the Committee. If there are less than 2/3 of the Committee members present, adding an item to the agenda requires a unanimous vote. Added items will be placed for discussion at the end of the agenda.

4 RCTC Executive Committee Special Meeting Agenda April 11, 2018 Page 2 5. RIVERSIDE OFFICE SUITE Overview This item is for the Committee to: 1) Ratify execution of Lease Agreement No , Amendment No. 2 to Agreement No , with the County of Riverside (County) for the occupancy of the office suite (19,270 square feet) located at 4080 Lemon Street, 3 rd floor, Riverside, California (Riverside Office) for a 10-year term in a monthly amount of $44,128 with an annual increase of three percent and a one-time tenant improvement cost of $168,673; and 2) Authorize the Executive Director to procure and execute agreements, subject to legal counsel review, for improvements to and new furnishings for the original office suite for an amount not to exceed $276, PROPOSED COMMITTEE RESTRUCTURING AND ADMINISTRATIVE CODE CHANGES Overview This item is for the Committee to: 1) Review and approve disbanding the Eastern Riverside County Programs and Projects Committee; 2) Approve the formation of a standing Toll Policy and Operations Committee; 3) Restate and clarify Executive Committee membership; 4) Amend dated language pertaining to the Commission s Fiscal Officer; and 5) Forward to the Commission for final action. 7. CLOSED SESSION 2018 CLASSIFICATION AND COMPENSATION STUDY AND FISCAL YEAR 2018/19 ORGANIZATION 7A. Conference with Labor Negotiators Pursuant to Section Agency Designated Representatives: Executive Director Unrepresented Employees: All Commission employees other than Executive Director 8. ADJOURNMENT 2018 Classification and Compensation Study Recommendations and Fiscal Year 2018/19 Organization Recommendations

5 AGENDA ITEM 3 MINUTES

6 BLANK

7 RIVERSIDE COUNTY TRANSPORTATION COMMISSION 1. CALL TO ORDER EXECUTIVE COMMITTEE MEETING MINUTES DECEMBER 13, 2017 The meeting of the Executive Committee was called to order by Chairman John Tavaglione at 9:02 a.m. in Conference Room A at the County of Riverside Administrative Center 4080 Lemon Street, Third Floor, Riverside, California, ROLL CALL Commissioners Present Ben Benoit* Rick Gibbs Scott Matas Dana Reed Karen Spiegel John Tavaglione Chuck Washington Commissioners Absent Marion Ashley Kevin Jeffries V. Manuel Perez Michael Wilson *Arrived after the meeting was called to order 2. PUBLIC COMMENTS There were no requests to speak from the public. 3. APPROVAL OF MINUTES M/S/C (Gibbs/Reed) to approve the minutes of October 11, 2017 meeting as submitted. 4. ADDITIONS/REVISIONS There were no additions or revisions to the agenda. 5. CLOSED SESSION EXECUTIVE DIRECTOR 5A. Public Employee Performance Evaluation Title: Executive Director

8 RCTC Executive Committee Meeting Minutes December 13, 2017 Page 2 5B. Conference with Labor Negotiators Pursuant to Section Agency Representative: Chair or Designee Employee: Executive Director There were no announcements from the Closed Session items. 6. EXECUTIVE DIRECTOR EMPLOYMENT CONTRACT 7. ADJOURNMENT M/S/C (Gibbs/Reed) to: 1) Approve an amendment to the Executive Director s employment contract; and 2) Direct legal counsel to work with the Chair to finalize the amendment and authorize the Chair to execute the amendment on behalf of the Commission. There being no other items to be considered, the Executive Committee meeting adjourned at 9:30 a.m. Respectfully submitted, Tara Byerly Deputy Clerk of the Board

9 AGENDA ITEM 5

10 BLANK

11 RIVERSIDE COUNTY TRANSPORTATION COMMISSION DATE: April 11, 2018 TO: FROM: THROUGH: SUBJECT: Executive Committee Gary Ratliff, Facilities Administrator Marlin Feenstra, Project Delivery Director Anne Mayer, Executive Director Riverside Office Suite STAFF RECOMMENDATION: This item is for the Committee to: 1) Ratify execution of Lease Agreement No , Amendment No. 2 to Agreement No , with the County of Riverside (County) for the occupancy of the office suite (19,270 square feet) located at 4080 Lemon Street, 3 rd floor, Riverside, California (Riverside Office) for a 10-year term in a monthly amount of $44,128 with an annual increase of three percent and a one-time tenant improvement cost of $168,673; and 2) Authorize the Executive Director to procure and execute agreements, subject to legal counsel review, for improvements to and new furnishings for the original office suite for an amount not to exceed $276,000. BACKGROUND INFORMATION: The County and the Commission entered into a lease agreement, dated October 8, 2002, for an initial 10-year term pursuant to which the County leased to the Commission the Riverside Office consisting of 14,386 square feet. The monthly cost was $2.08 per square foot with a two percent annual cost increase. The County and the Commission exercised the first amendment to extend the lease for an additional five-year period in December 2012, at a monthly cost of $2.12 per square foot with an annual cost increase of two percent. When the Commission moved to the Riverside Office, there was adequate space for Commission staff and Bechtel capital program management staff to be co-located. However, as the Commission prepared to implement the 2009 Measure A Expenditure Plan and increased the size of its professional and technical staff, the Riverside Office could no longer accommodate all Commission staff as well as Bechtel staff. In 2008 Bechtel leased office space on Vine Street in Riverside for its staff as well as most of the Commission s project delivery staff. While these two locations have provided adequate working space for collaboration, there have been some operational inefficiencies related to technology, project planning, and time management. Agenda Item 5

12 Additionally, the current Riverside Office space is once again at maximum occupancy and the Vine Street lease is currently on a month-to-month basis. When advised that the Western Riverside Council of Governments (WRCOG) was considering relocating to new office space in Riverside, Commission management expressed interest in leasing WRCOG s office space to resolve these issues and commenced negotiations with the County to amend the lease. At the end of December 2017, WRCOG vacated the 4,884 square feet of office space adjacent to the Commission s Riverside Office. Staff inspected the vacant office space and determined that it was sufficient to relocate the Commission and Bechtel staff from the Vine Street office in its current configuration. In order to commence efforts to timely prepare the new space for Commission and Bechtel staff, the Executive Director executed the second lease amendment. Staff recommends that the Executive Committee ratify execution of the second lease amendment. The amended lease extends the term of the lease by 10 years, expands the square footage from 14,386 to 19,270 square feet, and provides for 10 reserved parking spots at a new first year monthly cost of $44,128 with a three percent annual increase. It also includes minimal tenant improvements at the Commission s cost for an amount not to exceed $168,673 payable to the County upon substantial completion and approval of the requested improvements. The tenant improvements include new paint, carpet, and construction related to a pass-through door to the existing space and wall reconfiguration. The expanded space will allow for effective and efficient office space planning and day-to-day operations to meet the Commission s needs. Funding for the lease payments and the tenant improvements was included in the Fiscal Year 2017/18 budget approved by the Commission in June In connection with the expanded office space, Commission management recommends the existing space, which has not been updated in terms of appearance or furnishings since 2002, receive similar and complimentary improvements such as new paint, carpet and more efficient and ergonomic furnishings. The County, as the lessor, will complete these tenant improvements under a purchase order. Ergonomic furnishings will be procured by piggy-backing on the County s pre-selected and competitively procured bench of contracted firms. Staff used the County s bench to select a vendor to provide space planning services and furnish the new space; accordingly, staff intends to utilize this same vendor in order to achieve a consistent design within the entire office space. Staff recommends that the Executive Committee authorize the Executive Director to award and execute the related agreement(s) for the existing space office furnishings for an amount not to exceed $276,000. Agenda Item 5

13 In Fiscal Year Budget: Source of Funds: Yes Yes N/A N/A Year: Financial Information FY 2017/18 FY 2017/18 FY 2018/19 FY 2018/19 through FY 2027 Measure A and Local Transportation Fund administrative allocations $21,000 Lease increase $168,673 Tenant Improvements Amount: $276,000 Furnishings $545,426 Annual lease cost (excluding 3% annual increase) No No Budget Adjustment: N/A N/A Lease expense GL/Project Accounting No.: Furniture Improvements Fiscal Procedures Approved: Date: 04/02/2018 Attachment: Draft Agreement No Agenda Item 5

14 BLANK

15 Agreement No SECOND AMENDMENT TO LEASE 2 3 THIS SECOND AMENDMENT TO LEASE ("Second Amendment") dated as of 4, is entered by and between COUNTY OF RIVERSIDE, a 5 political subdivision of the State of California, ("County") and RIVERSIDE COUNTY 6 TRANSPORTATION COMMISSION, a county transportation commission ("Lessee"). 7 County and Lessee are hereinafter collectively referred to as the "Parties". 8 RECITALS 9 A. County and Lessee have entered into a lease, dated October 8, 2002, 10 (the ("Original Lease") pursuant to which County has agreed to lease to Lessee and 11 Lessee has agreed to lease from County space within that certain building located at Lemon Street, Third Floor, Annex, Riverside, California 92501, as more 13 particularly described in Exhibit A of the Original Lease. 14 B. The Parties amended the Original Lease by that certain First Amendment 15 to Lease dated December 18, 2012, between County and Lessee, whereby the Parties 16 amended the Original Lease to extend the term and revise the amount of the annual 17 rent increase. 18 c. The Parties now desire to amend the Original Lease to extend the term of 19 the Lease, expand the square footage and increase the annual escalator. 20 NOW THEREFORE, for good and valuable consideration the receipt and 21 adequacy of which is hereby acknowledged, the Parties agree as follows: TERM. Section 4.1 of the Original Lease is deleted and replaced with the 23 following language: The term of this Lease shall be extended for ten (10) years 24 commencing upon October 26, 2017 and terminating on October 25, DEFINED. Section 2.2 of the Original Lease is hereby deleted in its entirety and 26 replaced with the following: Defined. The Premises shall consist of that certain portion of the Project, 28 as defined herein, and as shown on Exhibit "A-1", including all improvements therein or Page 1 of5 Updated 08'20 IQ

16 1 to be provided by County under the terms of this Lease, and commonly known as Lemon Street, Third Floor, Annex, located in the City of Riverside, State of California, 3 and generally described as office space consisting of approximately 19,270 square 4 feet, including the common core areas, as shown on the floor plan attached as Exhibit 5 "A-1". In addition, Lessee shall be entitled to six (6) reserved parking spaces, all of 6 which shall be located in the parking structure adjacent to the County Administrative 7 Center, as set forth on attached Exhibit "H". Lessee has not been granted any 8 easements of light, air, or access. Lessee's rights are limited to the use and 9 occupancy of the Premises and the right to use the Common Areas, as defined herein, 10 as they may exist from time to time, all subject to the terms, covenants, conditions, and 11 provisions of this Lease. The Premises, the building, the Common Areas, the land 12 upon which they are located, along with all other buildings and improvements thereon, 13 are herein collectively referred to as the "Project" RENT. Section 5.1 of the Original Lease is deleted and replaced with the 15 following: 16 Lessee shall pay the sum of $44, per month to County as rent ("Rent") for 17 consideration and occupancy of the Premises, payable, in advance, on the first day of 18 the month; provided, however, in the event Rent is owing which is for less than one (1) 19 full calendar month, said Rent shall be pro-rated based upon the actual number of days 20 of said month. Said Rent shall commence upon acceptance of the Additional 21 Improvements by Lessee ("Rent Commencement Date"). The Rent shall be increased 22 annually on each anniversary of the Rent Commencement Date by an amount equal to 23 three percent (3%) of such Rent TENANT IMPROVEMENT REIMBURSEMENT. Section 10.1 of the Original 25 Lease is hereby amended by adding the following: County shall complete the leasehold improvements within the expansion 27 space as set forth in Exhibit "I" ("Additional Improvements"), attached hereto and 28 incorporated herein by reference. The Additional Improvements shall be at Lessee's Page 2 of 5 upda1ed os 2010

17 1 sole cost and expense. Upon completion and acceptance of all Additional 2 Improvements, County shall provide Lessee with an itemized invoice for the costs of 3 the Additional Improvements. Lessee shall reimburse County for said costs within 4 thirty (30) days of receipt of County's invoice EXHIBITS "A- 1" and "I". Exhibit "A" of the Original Lease is hereby replaced 6 with the Exhibit "A-1" attached hereto. The Original Lease is also hereby amended by 7 adding the Exhibit "I" attached hereto CAPITALIZED TERMS; SECOND AMENDMENT TO PREVAIL. Unless defined 9 herein or the context requires otherwise, all capitalized terms herein shall have the 10 meaning defined in the Original Lease, as heretofore amended. The provisions of this 11 Second Amendment shall prevail over any inconsistency or conflicting provisions of the 12 Original Lease MISCELLANEOUS. Except as amended or modified herein, all the terms of the 14 Original Lease shall remain in full force and effect and shall apply with the same force 15 and effect. Time is of the essence in this Second Amendment and the Original Lease 16 and each and all of their respective provisions. Subject to the provisions of the Original 17 Lease as to assignment, the agreements, conditions and provisions herein contained 18 shall apply to and bind the heirs, executors, administrators, successors and assigns of 19 the Parties hereto. If any provisions of this Second Amendment or the Original Lease 20 shall be determined to be illegal or unenforceable, such determination shall not affect 21 any other provision of the Original Lease and all such other provisions shall remain in 22 full force and effect. The language in all parts of the Original Lease shall be construed 23 according to its normal and usual meaning and not strictly for or against either County 24 or Lessee. Neither this Second Amendment, nor the Original Lease, nor any notice nor 25 memorandum regarding the terms hereof, shall be recorded by Lessee EFFECTIVE DATE. This Second Amendment to Lease shall not be binding or 27 consummated until its approval by the Riverside County Board of Supervisors and fully 28 executed by the Parties. Page 3 ofs Updated

18 1 IN WITNESS WHEREOF, the Parties have executed this Second Amendment as of 2 the date first written above. 3 4 Dated:. 5 6 COUNTY: COUNTY OF RIVERSIDE, a political subdivision of the State of California B y: Chuck Washington, Chairman Board of Supervisors ATTEST: Kecia Harper-lhem 13 Clerk of the Board LESSEE: RIVERSIDE COUNTY TRANSPORTATION COMMlSSION, a county transportation commfss}bn e./)/ffi rt'-"' Anne Mayer, Executive Officer 14 B y: 15 Deput y _ 16 APPROVED AS TO FORM: 17 Gregory P. Priamos 18 Count y Counsel B y: Thomas Oh Deputy County Counsel CC:ra/022118/RV265 RCTC/ rage4 of5 Upd tt d OS!fl IQ

19 Hi I i I! ii I ;l.. :; fl) t ;;'. RV1005- CAC ANNEX i Q 4080 Lemon Street 1 z )> 0 G) z I :sm 3r<l Floor Space Pmri

20 County Design 2. Project Management 3. County Administration 4. Paint 5. Carpet 6. Door Opening between Suites 7. Wall Configuration 8. Electrical Drops 9. Project Contingency EXHIBIT "I" LEASEHOLD IMPROVEMENTS $10, $18, $ 8, $23, $51, $ 5, $ 3, $18, $30, Total $168, Leasehold Improvement Descriptions: 9 1. County Design fees: Architectural, Engineering, City plan check and permit fees Project Management: Project Management Labor County Administration: Plan check, County Inspection, County Counsel fees, and 12 specialty consultants if required Paint specifications: to match existing Carpet specifications: Carpets by Shaw, type - carpet tile, style number 59340, color - 15 harboring desire #40485, multilevel pattern loop with lifetime commercial limited 16 warranty. Cost includes delivery, labor and removal and disposing existing carpet and 17 installing new carpet tiles Door specifications: 1-3'-0 x 7' x 1 /34" thick solid core flush wood door with high 19 pressure laminate finish, non-fire rate, as manufactured by Oshkosh Architectural door Modulex SMR Frame self-mortising, nonhanded, and reversible, 5 throat size, 21 commercial clear anodized aluminum finish. Lockset shall be Corbin Russwin ML2010, 22 Grade 1 mortise lock, Lustra lever, T rose, Passage function F01, Satin Stainless steel 23 finish with 1 Y:2 pair, 4"x4: Stanley five knuckle plain bearing standard weight full mortise 24 butt hinges Wall Configuration: Reconfigure supply room wall to straight wall from triangular shape Electrical Drops: Four dedicated electrical drops within the expansion suite, third floor 27 annex and includes reconfiguration of existing electrical system and voice and data Project Contingency: Overhead for any unforeseen construction costs. Page 5 of 5 Updaoed 08'20 I 0

21 liverside County Employee lots Nlntll Sbeet 1 Employee 1ots County Vehicles -0 Pay parking 41) Restricted parking e Muni Ct r ' I i Law Lib - 1 Twelfth Street ' Ana ' l, I Thirteenth Street -- TraRS!! ti a; & c - I c! o u u c.,;: Jiii: t!! i i y,, u.. I I. :a \ I EXHIBIT "H"

22 BLANK

23 AGENDA ITEM 6

24 BLANK

25 RIVERSIDE COUNTY TRANSPORTATION COMMISSION DATE: April 11, 2018 TO: Executive Committee FROM: John Standiford, Deputy Executive Director THROUGH: Anne Mayer, Executive Director SUBJECT: Proposed Committee Restructuring and Administrative Code Changes STAFF RECOMMENDATION: This item is for the Committee to: 1) Review and approve disbanding the Eastern Riverside County Programs and Projects Committee; 2) Approve the formation of a standing Toll Policy and Operations Committee; 3) Restate and clarify Executive Committee membership; 4) Amend dated language pertaining to the Commission s Fiscal Officer; and 5) Forward to the Commission for final action. BACKGROUND As required by state law, the Commission is required to: Adopt an administrative code, by ordinance, which shall prescribe the powers and duties of commission officers, the method of appointment of commission employees, and methods, procedures, and systems of operation and management of the commission. Since the creation of the Commission in 1976, the administrative code has been updated and amended to reflect changes in policy, amend outdated language and to ensure the organization is structured in a way to address the County s ongoing transportation needs. This item puts forward a number of suggested changes to the Administrative Code that will ensure consistency between current Commission practice and the code and to create a new standing committee to address toll policies and procedures, Disbanding the Eastern Riverside County Programs and Projects Committee Measure A contains a unique feature in providing a geographic return to source of funding between Western Riverside County, the Coachella Valley, and the Palo Verde Valley. The existence of this provision recognizes the economic importance of the eastern part of Riverside County in spite of its smaller population and fewer municipal jurisdictions. Agenda Item 6

26 Ten of Riverside County s cities and an entire Supervisorial District are located in the eastern portion of the County. In 2010 the Commission formed separate Programs and Projects Committee for the Western and Eastern portions of the County. The two committees replaced a countywide Plans and Programs Committee with the intent of providing more local input to capital projects in each area. This was considered to be a more effective approach to project development and certainly reflects a difference in need compared to financial matters, which impact the entire agency and are overseen by the Budget and Implementation Committee. Since its creation in 2010, the Western Riverside County Programs and Projects Committee has been especially productive in providing input on numerous projects including freeways projects on the Interstate 15, I-215 and State Route 91 as well as the construction and opening of the Perris Valley Line. The same level of activity has not taken place in the Eastern Riverside County Programs and Projects Committee due to the Commission long-standing and effective relationship with the Coachella Valley Association of Governments (CVAG). CVAG often serves as the lead agency and decision-maker regarding the administration of projects in the Coachella Valley based on the agency s Transportation Project Prioritization Study (TPPS). CVAG s Transportation and Executive Committees provide excellent guidance on projects within the Coachella Valley and the Commission has been invited to support and provide input when necessary. As a result, most of the Eastern Riverside County Programs and Projects Committees have been cancelled due to a lack of items. Moreover, the rare project or policy issue that could not be addressed by an existing CVAG Committee can be addressed through the appointment of an ad hoc committee when needed as has been done with the Coachella Valley-San Gorgonio Pass Rail Corridor Study Ad Hoc Committee. Need for Toll Policy and Operations Committee For more than a year, the Commission has been a toll road operator. While it might seem selfevident, with the opening of the RCTC 91 Express Lanes in March 2017 as part of the SR-91 Corridor Improvement Project (91 Project), the Commission embarked on its first business-type activity as the owner of a managed lanes enterprise a major change from its traditional governmental activities. In 2020, the Commission will open the 15 Express Lanes, its second enterprise, with the completion of the I-15 Express Lanes Project (I-15 ELP). Approximately two years later, the 15/91 Express Lanes Connector (15/91 ELC) is anticipated to be completed and start operations. The Commission s involvement with the 91 Express Lanes has featured an effective partnership with another agency (Orange County Transportation Authority) to extend an existing facility, Agenda Item 6

27 which has been in operation for more than 20 years. Most of what the Commission has done with the Riverside County portion of the 91 Express Lanes has been to mirror many of the same and effective procedures that have long been established. The opening of the I-15 Express Lanes heralds a new responsibility for the Commission as it will open and operate an independent facility with different features and operating rules from the 91 including the use of variable pricing and multiple entrance and egress points and multiple toll zones. It shall also entail complex financial, tolling, procurement and maintenance responsibilities. The complexity of the new enterprise as well as the ongoing responsibilities merits heightened Commissioner input and oversight and staff suggests the creation of a standing Toll Policy and Operations Committee. For the near future it is recommended for the Committee to meet on a quarterly basis similar to the schedule of the bi-county SR-91 Advisory Committee. Staff suggests a membership of seven or nine members to be appointed by the Chair and could include membership from throughout the County in addition to those representing areas in geographic proximity to the Commission s toll facilities. Executive Committee Membership The Executive Committee was established in 1999 as a result of the reorganization of the Commission. The responsibility of the Executive Committee is to oversee staff functions; recommend staff positions, job descriptions and salaries; appoint, contract with and determine the compensation of the Executive Director; discipline, review and terminate the Commission s Executive Director; and oversee administration of the Commission s office. Overall, there are 11 seats on the Executive Committee. The seats are held by the Chair, Vice Chair, Second Vice Chair, Past Chair, a representative from Western Riverside County cities with a population of under 100,000, a representative from Coachella and Palo Verde Valley cities with a population of less than 100,000 people, two city representative from cities with a population over 100,000, and three members from the Board of Supervisors. The representatives from the cities are selected through a caucus process that usually takes place at the December Commission meeting. Currently, two regular members that represent the cities of Corona, Moreno Valley, Murrieta, Riverside, and Temecula are members of the Executive Committee. Since 2009, these cities were the only municipalities in Riverside County to exceed a population of 100,000. Data from the California Department of Finance now shows Jurupa Valley has exceeded the 100,000 mark in population (Attachment 1). Staff recommends amending the Administrative Code to recognize Jurupa Valley s standing as city of more than 100,000. Fiscal Officer Staff is recommending a number of minor changes to language involving the Fiscal Officer in order to ensure consistency with current practice. There appears to be a contradiction in the Administrative Code regarding the appointment of the Fiscal Officer position (which Agenda Item 6

28 is now referred to as the Chief Financial Officer). One section indicates that the person be appointed by a majority of the Commission while another suggests that the Fiscal Officer works under the general direction of the Executive Director. Additional language also states that the Executive Director has the responsibility of administering regular and contract employees. Presentation of Proposed Amendments and Minor Language Edits Staff attached the entire Administrative Code for the Committee s review and has clearly denoted proposed amendments and changes discussed previously in this staff report, as well as minor clarifications to address language that is archaic or no longer applicable. Edits can be found on pages 7-10, 16-20, and of the document. Attachments: 1) City/County Population and Housing Estimates, 01/01/2017 2) Redlined RCTC Administrative Code with Proposed Changes Agenda Item 6

29 ATTACHMENT 1 Table 2: E-5 City/County Population and Housing Estimates, 1/1/2017 POPULATION HOUSING UNITS Group Quarters Single Detached Single Attached Two to Four Mobile Homes Vacancy Rate Persons per Household County / City Total Household Total Five Plus Occupied Riverside County Banning 31,068 29,703 1,365 12,161 9, ,143 10, % 2.73 Beaumont 46,179 45, ,200 12, , % 3.23 Blythe 19,660 13,811 5,849 5,469 3, , % 3.01 Calimesa 8,637 8, ,940 2, ,319 3, % 2.47 Canyon Lake 10,891 10, ,558 4, , % 2.81 Cathedral City 54,557 54, ,118 11,786 2,845 2,268 1,744 2,475 17, % 3.12 Coachella 45,551 45, ,411 7, ,002 1, , % 4.73 Corona 167, , ,930 32,903 2,142 2,201 10,010 1,674 47, % 3.53 Desert Hot Springs 29,111 28, ,507 7, ,671 1, , % 3.12 Eastvale 64,613 64, ,657 14, , % 4.11 Hemet 81,868 81, ,987 17,503 1,549 2,226 4,870 9,839 29, % 2.71 Indian Wells 5,450 5, ,294 3,521 1, , % 1.89 Indio 88,718 87, ,674 21,372 1,344 2,192 3,579 3,187 26, % 3.36 Jurupa Valley 101, , ,546 21,316 1, ,449 1,967 25, % 3.94 Lake Elsinore 62,092 61, ,477 14, ,025 1, , % 3.64 La Quinta 40,677 40, ,544 19,101 2,465 1,140 1, , % 2.64 Menifee 90,660 90, ,307 28, ,060 2,573 30, % 2.95 Moreno Valley 206, , ,151 45,338 1,127 1,505 6,817 1,364 52, % 3.91 Murrieta 114, , ,391 27,063 1, ,547 1,666 34, % 3.29 Norco 26,882 24,088 2,794 7,326 6, , % 3.38 Palm Desert 50,740 50, ,315 15,256 10,986 2,953 5,416 3,704 23, % 2.18 Palm Springs 47,379 46, ,603 13,352 8,473 2,907 8,724 2,147 23, % 2.02 Perris 75,739 75, ,045 14, ,725 1,675 17, % 4.36 Rancho Mirage 18,295 18, ,451 7,809 4, , % 2.03 Riverside 326, ,576 12, ,113 64,145 3,915 6,388 23,438 2,227 94, % 3.33 San Jacinto 47,925 47, ,243 10,067 1, ,816 13, % 3.50 Temecula 111, , ,320 28,516 1, , , % 3.29 Wildomar 35,782 35, ,343 7, ,885 10, % 3.36 Balance Of County 373, ,603 4, ,571 96,873 2,492 3,300 3,401 31, , % 3.24 Incorporated 2,011,028 1,981,520 29, , ,273 49,180 35,372 92,299 47, , % 3.28 County Total 2,384,783 2,351,123 33, , ,146 51,672 38,672 95,700 79, , % 3.28 Page 1 of 1 California Department of Finance Demographic Research Unit

30

31 ATTACHMENT 2 EXHIBIT "A" TO ORDINANCE ADMINISTRATIVE CODE OF THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION ARTICLE I PURPOSE The Riverside County Transportation Commission is charged with the responsibility of carrying out the purposes and directives of the Legislature as provided for in the County Transportation Commission Act (Division 12, commencing with Section of the Public Utilities Code). Section of the Public Utilities Code requires the Commission to adopt an administrative code by ordinance. ARTICLE II MEMBERSHIP A. POWERS OF COMMISSION. Subject to the powers and limitations as provided by law and these rules, all powers of the Commission shall be exercised, its property controlled and its affairs conducted by its Commission. B. REGULAR MEMBERS. The Commission shall consist of 34 regular members appointed as follows: 1. The five members of the Riverside County Board of Supervisors. 2. One member appointed by each of the member cities, which member shall be either a member of that city s City Council or its Mayor. 3. One non-voting member appointed by the Governor. 1 Revised per Ordinance Nos , , 00-01, 00-02, , , , , , , , , , , , , ,and ; Resolution Nos and ; and Commission action on September 13,

32 C. ALTERNATE MEMBERS. 1. The Riverside County Board of Supervisors shall establish a procedure by which a member of that board may appoint an alternate member of the Board of Supervisors to represent the member for one meeting of the Riverside County Transportation Commission. Notice of the alternate appointment shall be made in writing to the Clerk of the Board 24 hours prior to the meeting. 2. Each incorporated city in Riverside County shall appoint one alternate member to the Commission who shall represent the regular member of the Commission who serves on behalf of the city, if the regular member is not in attendance at a meeting. Notice of the alternate appointment shall be made in writing to the Clerk of the Board 24 hours prior to the meeting. If an incorporated city appoints an alternate member, the alternate member shall be either the mayor or a city council member of that incorporated city. D. VOTING RIGHTS. Except when a weighted vote is called, each regular member of the Commission, and each alternate member when acting in the place of a regular member, shall have one vote at meetings of the Commission. Except for the delegation of votes provided in Section II.C, above, there shall be no voting by proxy. E. VACANCIES. Any vacancy in the office of regular or alternate member, whether because of death, incapacity, resignation, loss of underlying office, removal or otherwise, shall be filled by the appointing authority for such member. F. RESIGNATION. Any regular or alternate member may resign at any time by giving written notice of such resignation to the Clerk of the Board. Such resignation shall be effective at the time specified; acceptance of such resignation shall not be necessary to make it effective. G. REMOVAL. Any regular or alternate member may be removed, with or without cause stated, by the authority responsible for his or her appointment. 2

33 H. COMPENSATION. Unless prohibited by law from accepting compensation, each regular and alternate member of the Commission shall be compensated at the rate of One Hundred Dollars ($100) for any day attending to the business of the Commission, but not to exceed Four Hundred Dollars ($400) in any month, along with necessary traveling and personal expenses incurred in the performance of his or her duties as authorized by the Commission. An alternate member may receive compensation only for attendance at a meeting where a regular member is absent for all or part of the meeting. 1. Attendance at meeting of the Commission. 2. Attendance at committee meetings of the Commission if attending as a member of such committee. 3. Attendance at activities and events for the purpose of representing the Commission when such attendance is formally requested by the Commission or the Chair of the Commission. 4. Attendance at project-related events, e.g., groundbreakings, ribbon cuttings, etc. for Commission-financed or sponsored projects. ARTICLE III ADMINISTRATION A. IN GENERAL. The Officers of the Commission shall consist of the Chair, a Vice Chair, and a Second Vice Chair, all of whom shall be regular members of the Commission, an Executive Director, a General Counsel, Fiscal Officer, and other such officers as the Commission may deem necessary. 3

34 B. ELECTION OF CHAIR, VICE CHAIR AND SECOND VICE CHAIR. The Commission annually, at its first meeting in December, and at such other times as there may be a vacancy in either office, shall elect a Chair who shall preside at all meetings, a Vice Chair who shall preside in the absence of the Chair, and a Second Vice Chair who shall preside in the absence of the Chair and the Vice Chair. The Chair, the Vice Chair, and the Second Vice Chair shall be elected by the Commission at its first meeting in December for a one-year term. The changes will be effective on January 1. The election for each position is as follows: 1. At the start of the agenda item, Commission Board members may nominate one or more regular members to fill the positions of Chair,. Vice Chair, and Second Vice Chair. Each nomination must be seconded in order to qualify that member for the election. Only those members nominated and seconded shall be part of the selection process set forth below. 2. If no objections are made, the nominations will be closed when the Chair makes a formal announcement closing the nomination period. 3. If only one nomination is received for a position, the Chair shall call on the Commission s Board of Director s to approve the nomination. If more than fifty (50%) percent of the votes cast approve that nominee, the nominee shall be elected and the election for that position shall be consider complete. If the nominee fails to obtain more than fifty percent (50%) of votes cast by the Board, the process for electing a member to the desired position shall begin again from paragraph If two nominations are received for a position, the Chair shall call for the Commission s Board of Director s to cast votes for one of the nominees. Both nominees shall be voted on using a single written ballot. If one of the nominees receives more than fifty percent (50%) of the votes cast, that nominee shall be elected and the election for that position shall be considered complete. If the election fails to result in a nominee with more than fifty percent (50%) of the vote, 4

35 the nominee with the most votes will be placed before the Commission s Board of Directors for approval. The nominee must be approved by more than fifty percent (50%) of the votes cast by the Board in order to be elected to the desired position. If the nominee fails to obtain more than fifty percent (50%) of the Board s vote, the process for electing a person to the desired position shall begin again from paragraph If there are more than two nominees, the following steps shall be followed in the order set forth below: (a) The Chair shall call for the Commission s Board of Directors to cast votes for one of the nominees. All nominees shall be voted on using a single written ballot. If one nominee receives more than fifty percent (50%) of the votes cast that nominee shall be elected and the election for that position shall be considered complete. If the vote fails to result in a nominee receiving more than fifty percent (50%) of the votes cast, the two nominees with the most votes will be placed in a runoff election. (b) The winning nominee in the runoff election is selected if that nominee receives more than fifty percent (50%) of the votes cast. In that case, the election for that position shall be considered complete. (c) If the runoff election fails to result in a nominee with more than fifty percent (50%) of the vote, the nominee with the most votes will be placed before the Commission s Board of Directors for approval. (d) If the nominee receives more than fifty percent (50%) of the votes cast, the nominee shall be elected and the election for that position shall be considered complete. (e) If the nominee placed before the Commission s Board of Directors fails to obtain more than fifty percent (50%) of the votes cast, the 5

36 process for electing a person to the desired position shall begin again from Paragraph 1, above (f) If there is a tie in any step in the election process and the next step of the process cannot proceed, then one or more tie-breaking votes will occur in which all members of the Commission s Board of Directors present at the meeting will be allowed to vote again. The winning nominee must receive more than fifty percent (50%) of the votes cast to be elected. At any point the Commission may vote to suspend the vote until a subsequent meeting. If the Chair has been selected prior to the vote to suspend, the new Chair shall be seated when his or her term commences, but shall relinquish his or her seat as the Vice Chair if applicable. If the Chair and Vice Chair have been selected prior to the vote to suspend, the new Vice Chair shall also seated when his or her term commences, but shall relinquish his or he seat as Second Vice Chair, if applicable. The tally of all votes taken by written ballot hereunder shall be read aloud by the Clerk of the Board immediately following the vote. The written ballots shall be retained by the Clerk of the Board as part of the public record of the meeting. The Chair, the Vice Chair, and the Second Vice Chair shall regularly alternate between regular members of the Commission representing a city and a regular member of the Commission who is a member of the Riverside County Board of Supervisors. At all times, at least one of three officer slots Chair, Vice Chair, or Second Vice Chair shall be held by a member of the Riverside County Board of Supervisors. During the time in which the Chair is a regular member of the Commission representing a city, either the Vice Chair or the Second Vice Chair, or both, shall be a regular member of the Commission who is a member of the Riverside County Board of Supervisors. During the time in which the Chair is a regular Commission member who is a member of the Riverside County Board of Supervisors, either the Vice Chair or the Second Vice Chair, 6

37 or both, shall be a regular member of the Commission representing a city in order to ensure the participation of both city and county representatives in leadership positions. C. APPOINTMENT OF EXECUTIVE DIRECTOR, GENERAL COUNSEL AND FISCAL OFFICER. The Executive Director, General Counsel, Fiscal Officer, and such other officers as the Commission may deem necessary shall be appointed by the affirmative votes of a majority of the Commission. CD. REMOVAL OF OFFICERS. Officers The Chair, the Vice Chair and the Second Vice Chair may be removed by the affirmative vote of a majority of the Commission. Voting on removal shall take place no sooner than at the next regular meeting following the meeting at which the motion to remove officers was introduced. DE. DUTIES OF VARIOUS OFFICERS. 1. Duties of Chair. The Chair shall, if present, preside at all meetings of the Commission and shall exercise and perform such other powers and duties as may be from time to time assigned to him or her by the Commission or prescribed herein. In any case in which the execution of a document or the performance of an act is directed, the Chair, unless the act of the Commission otherwise provides, is empowered to execute such document or perform such act. At the beginning of the calendar year, the Chair shall make appointments to standing committees, ad hoc committees and outside agencies that require the representation of RCTC by a Commissioner. Appointment terms are of a one-year duration and removal of a Commissioner from a committee assignment prior to the end of the one-year term requires approval of the Executive Committee. 2. Duties of the Vice Chair. The Vice Chair shall perform the duties of the Chair in his or her absence. When so acting, the Vice Chair shall have all the powers of and be subject to all the restrictions upon, the Chair. 3. Duties of Second Vice Chair. The Second Vice Chair shall perform the duties of the Chair in the absence of the Chair and the Vice Chair. When so 7

38 acting, the Second Vice Chair shall have all the powers of and be subject to all the restrictions upon the Chair. 4. Chair Pro Tempore. In the event of the absence or inability to act of the Chair, Vice Chair, or Second Vice Chair, the Commission, by motion passed by majority vote, shall select one of its members to act as Chair Pro Tempore, who, while so acting, shall have all of the authority of the Chair. 5. Duties of Executive Director. The Executive Director shall be a full-time officer of the Commission. The appointment and employment of the Executive Director shall be overseen by the Executive Committee pursuant to Section III.G.3.(a), below. appointment of the Executive Director and the execution of an employment contract for the position requires majority approval of the Formatted: Highlight Formatted: Highlight Formatted: Highlight Executive Committee. The powers and duties of the Executive Director are: (a) To administer the personnel system, including contract employees of the Commission. (b) (c) To administer all contracts. To cause to be prepared by a Certified Public Accountant and to submit to the Commission as soon as practical after the end of each fiscal year a post-audit of the financial transactions and records of the Commission for the preceding year. (d) To keep the Commission advised as to the needs of the Commission. (e) To have full charge of the administration of the business affairs of the Commission. (f) To see that all ordinances, rules and regulations, motions, or resolutions are enforced. (g) To provide for the secretarial services required by the Commission including keeping a book of minutes of all meetings of the 8

39 Commission, giving notice of all meetings as may be required by law or action of the Commission, and such other duties as may be prescribed by ordinance or resolution of the Commission. (h) The Executive Director is authorized to take any or all of the following actions in relation to regular employees of the Commission: (1) To hire employees at the appropriate salary range as determined by the Commission. (2) To promote, transfer, suspend with or without pay, or discharge any employee. (3) To notify the Commission of such actions at appropriate intervals. (i) The Executive Director is authorized to make disbursements of funds of the Commission consistent with the annual budget of the Commission. He or she shall have such other duties, powers and responsibilities as may from time to time be assigned by the Commission. The compensation of the Executive Director shall be pursuant to written contract with the Commission. (j) The Executive Director, or his or her designee, has the discretionary authority of approval overall project designs or plans for construction and the construction of all projects by the Commission as set forth herein, unless the Commission finds otherwise. 6. Duties of General Counsel. The General Counsel shall be a person admitted to practice law by the Supreme Court of California or a firm comprised of same, and shall have been actively engaged in the practice of law for not less than five years preceding appointment... Appointment of the General Counsel require Formatted: Not Highlight majority approval of the Commission. The General Counsel shall represent and 9

40 advise the Commission in all legal matters, actions, or proceedings in which the Commission is concerned, or interested, or is a party. 7. Duties of Fiscal Officer. The Fiscal Officer, under the general direction of the Executive Director, shall be the custodian of funds received from the Commission from whatever source. The Fiscal Officer shall be a full-time employee of the Commission and shall: (a) Receive and receipt for all money of the Commission and place it in the Commission treasury. (b) Draw warrants to pay demands against the Commission when the demands have been duly and regularly signed by the Executive Director. (c) Execute a bond with one or more corporate sureties approved by the Commission in the sum of two hundred fifty thousand dollars ($250,000.00) payable to the Commission and conditioned upon the faithful performance of the duties of the office, and the payment of money received by him or her according to the law and the orders of the Commission. The Commission may at any time require a new bond from the Fiscal Officer in such sum and in such form as may then be determined by the Commission. This Commission may fulfill this requirement with the provision of professional liability insurance coverage in a similar amount as mentioned above. In the event that the person appointed as Fiscal Officer is also an officer of a governmental agency who is charged with execution of duties for said agency, similar to those herein established, for which he or she must maintain an official bond, said officer may upon Commission approval stand on his or her official bond in lieu of the above-mentioned bond provided that the bond being provided is for the same amount and for the same duties as those of Fiscal Officer to the Riverside County 10

Dates underlined are regular election dates established by California Elections Code 1000 & 1500.

Dates underlined are regular election dates established by California Elections Code 1000 & 1500. Feb. April June 8 ANNUAL ELECTION CALENDAR 00 Type of City of Lake Elsinore Special Recall Shall Thomas Buckley be recalled (removed) from the office of Member? Consolidated Special State Senator Vacancy

More information

2018 ANNUAL ELECTION CALENDAR RIVERSIDE COUNTY

2018 ANNUAL ELECTION CALENDAR RIVERSIDE COUNTY 08 ANNUAL ELECTION CALENDAR Page of April 0 June 5 Number To Be General Municipal Mail Ballot City of Rancho Mirage 3 Consolidated Primary Congressional Offices: United States Senator United States Representative

More information

Dates underlined are regular election dates established by California Elections Code 1000 & 1500.

Dates underlined are regular election dates established by California Elections Code 1000 & 1500. Page Feb. April June 8 Type of City of Lake Elsinore Special Recall Shall Thomas Buckley be recalled (removed) from the office of Member? Special Vacancy Primary 7 th Senatorial District General Municipal

More information

TENTATIVE ANNUAL ELECTION CALENDAR RIVERSIDE COUNTY 2014

TENTATIVE ANNUAL ELECTION CALENDAR RIVERSIDE COUNTY 2014 Page Updated 9// Type of Number To Be March 5 Special State Senator Primary rd Senatorial District (Shared with San Bernardino and Los Angeles) Bill Emmerson resigned April 8 April General Municipal Mail

More information

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501 COUNTYWIDE OVERSIGHT BOARD COUNTY OF RIVERSIDE AGENDA THURSDAY, JULY, 0 COUNTY ADMINISTRATIVE CENTER 00 Lemon Street, Riverside CA 0 :0 A.M. Swearing in Ceremony for the Countywide Board members and alternate

More information

Report to City Council. Marshall Eyerman, Chief Financial Officer

Report to City Council. Marshall Eyerman, Chief Financial Officer Report to City Council TO: FROM: Mayor and City Council Marshall Eyerman, Chief Financial Officer AGENDA DATE: August 4, 2016 TITLE: A RESOLUTION AMENDING RESOLUTION NO. 2016-44 TO RESTATE AND REPLACE

More information

Bylaws of the Henrico County Republican Committee

Bylaws of the Henrico County Republican Committee Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The

More information

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

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

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

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

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

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

BY-LAWS OF THE HERITAGE AT JEFFERSON HOMEOWNERS ASSOCIATION, INC. ARTICLE ONE OFFICES

BY-LAWS OF THE HERITAGE AT JEFFERSON HOMEOWNERS ASSOCIATION, INC. ARTICLE ONE OFFICES BY-LAWS OF THE HERITAGE AT JEFFERSON HOMEOWNERS ASSOCIATION, INC. ARTICLE ONE OFFICES 1.1 Registered Office and Agent. The registered agent the Corporation shall be ROBERT G. HAYNES, 111 Washington Parkway,

More information

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

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

More information

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

ARTICLE I th Ave. S.E. Bellevue, Washington

ARTICLE I th Ave. S.E. Bellevue, Washington ARTICLE I. NAME AND LOCATIONS. The name of the Corporation is Greenwood Point Homeowners Association, hereinafter referred to as the Association. The principal office of the association shall be located

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010 Amended March 4, 2011; November 2, 2012; October 24, 2014 TABLE OF CONTENTS ARTICLE I: LOCATION AND OFFICES...

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

Village of Westlakes Homeowners Association Bylaws

Village of Westlakes Homeowners Association Bylaws Village of Westlakes Homeowners Association Bylaws FORWARD The Bylaws of the Village of Westlakes subdivision were fashioned from the Covenants amended December 16, 1997. The Bylaws imported the expandable

More information

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is WEST CAMPUS DIVISION 2 HOMEOWNER S ASSOCIATION, hereinafter referred to as the Association.

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

CALLAWASSIE ISLAND MEMBERS CLUB, INC. CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

Riverside County Special Education Local Plan Area (SELPA) Community Advisory Committee (CAC) Bylaws

Riverside County Special Education Local Plan Area (SELPA) Community Advisory Committee (CAC) Bylaws Table of Contents ARTICLE I IDENTIFICATION... 1 ARTICLE II GOALS, RESPONSIBILITIES, AND OBJECTIVES... 1 ARTICLE III MEMBERSHIP... 3 ARTICLE IV OFFICERS OF THE COMMUNITY ADVISORY COMMITTEE... 5 ARTICLE

More information

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT

More information

West Hills Community College Foundation. Bylaws

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

More information

Staff Report. Technical Advisory Committee: Concurred and requested redline version (Meeting of February 12 th )

Staff Report. Technical Advisory Committee: Concurred and requested redline version (Meeting of February 12 th ) ITEM 7B Staff Report Subject: Contact: Updates to the CVAG Joint Powers Agreement Erica Felci, Governmental Projects Manager (efelci@cvag.org) Recommendation: Approve the Third Amendment and Restatement

More information

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

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

More information

BY-LAWS of the EASTERN PENNSYLVANIA RUGBY UNION As Amended on February 18, 2009

BY-LAWS of the EASTERN PENNSYLVANIA RUGBY UNION As Amended on February 18, 2009 We are proposing to modify the By Laws of the EPRU. Following are the proposed new By Laws. There are two reasons we are proposing the following By Laws: First, these By Laws were put in place over 30

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

More information

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE BOARD DATE:, 2016 Prepared by: Hillsborough County Aviation

More information

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES BY-LAWS OF ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME This organization shall be known as: ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES The purposes

More information

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership BYLAWS OF THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, members of The Preserve At Fall Creek Homeowner's

More information

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS Section 1. Association Association shall mean and refer to FOX HOLLOW VILLAGE PROPERTY OWNERS

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

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

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

More information

BYLAWS OF THE FALLS OF CHEROKEE HOMEOWNERS ASSOCIATION, INC. A Georgia Nonprofit Corporation

BYLAWS OF THE FALLS OF CHEROKEE HOMEOWNERS ASSOCIATION, INC. A Georgia Nonprofit Corporation BYLAWS OF THE FALLS OF CHEROKEE HOMEOWNERS ASSOCIATION, INC. A Georgia Nonprofit Corporation PREAMBLE E These Bylaws are to assist The Falls of C Cherokee Homeowners Association Board of Directors in the

More information

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name: The name of the corporation is OAKWOOD HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". Section

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

More information

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION Pursuant to the provisions of Article 1, Chapter 22, Title 10, Arizona Revised Statutes, the Board of Directors of Agua Dulce Homeowners Association hereby adopts

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074

South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074 South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074 BY-LAWS Revised & Approved March 5, 2009 ARTICLE I NAME The name of the Corporation shall be the South Windsor

More information

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS Revised December 9, 2014 ARTICLE 1 ORGANIZATION 1.1) DEFINITION OF MASWCD - The Minnesota Association of Soil and Water Conservation

More information

ACTION TAKEN WITHOUT A MEETING

ACTION TAKEN WITHOUT A MEETING ACTION TAKEN WITHOUT A MEETING The Board of Directors of Hidden Vista Hills HOA hereby resolve outside of their normally scheduled Board of Directors Meeting and upon the direction of the By-laws of the

More information

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I BYLAWS OF TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is TYLER WOODS HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

By-Laws of Mid-Atlantic Steel Fabricators Association, Inc

By-Laws of Mid-Atlantic Steel Fabricators Association, Inc By-Laws of Mid-Atlantic Steel Fabricators Association, Inc Article 1 Name The name of the Association shall be the Mid-Atlantic Steel Fabricators Association, Inc, to be referred to herein as the Association.

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012 REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS 78654 RECORDED MAY, 2012 ARTICLE 1 ARTICLE 2 ARTICLE 3 ARTICLE 4 ARTICLE 5 ARTICLE 6 ARTICLE 7 ARTICLE

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is CANYON CREEK HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal

More information

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. BY-LAWS OF PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. a corporation not for profit under the laws of the State of Florida. ARTICLE I NAME AND LOCATION The name of the corporation is PICKETT

More information

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the

More information

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION Adopted 03/06/85 Rev. 1 08/05/85 Rev. 2 11/23/87 Rev. 3 11/14/90 BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION The Massachusetts Water Resources Authority

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose Pursuant to the Articles of Incorporation of HERITAGE LAKE RESORT CONDOMINIUM OWNERS' ASSOCIATION, INC. and

More information

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES STATE OF TEXAS COUNTY OF HILL This Interlcoal Agreement for Providing FIRST RESPONDER SERVICES (the Agreement ), by and between HILL COUNTY EMERGENCY

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

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC. This Job Creation Agreement for Schoeller Arca Systems, Inc. (the Agreement ) is entered into as of the day of (the Effective Date ) by and between

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

AMENDED AND RESTATED BYLAWS LOS ANGELES COUNTY BAR ASSOCIATION. As of [ ], 2019

AMENDED AND RESTATED BYLAWS LOS ANGELES COUNTY BAR ASSOCIATION. As of [ ], 2019 AMENDED AND RESTATED BYLAWS OF LOS ANGELES COUNTY BAR ASSOCIATION As of [ ], 2019 TABLE OF CONTENTS AMENDED AND RESTATED BYLAWS OF LOS ANGELES COUNTY BAR ASSOCIATION Item No. ARTICLE I Title NAME AND PLACE

More information

Jefferson County, WA Republican Central Committee Bylaws February

Jefferson County, WA Republican Central Committee Bylaws February 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Jefferson County, WA Republican Central Committee Bylaws February. 01 The following rules of the Jefferson County, WA Republican Central Committee, in accordance with RCW Chapter

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

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

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

More information

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association... RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION.............................. 4 ARTICLE 2. DEFINITIONS................................... 4 Section 1. Association..................................

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC.

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. The

More information

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32 TABLE OF CONTENTS EXHIBIT F BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED 2003 Page ARTICLE 1. NAME AND LOCATION...32 ARTICLE 2. DEFINITIONS...32 ARTICLE 3. MEETING OF MEMBERS 3.1 Annual

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

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

More information

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

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. BY-LAWS OF BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC. ARTICLE I NAME, MEMBERSHIP, APPLICABILITY AND DEFINITIONS Section 1. Name. The name of the corporation shall be BAKER HEIGHTS HOMEOWNER ASSOCIATION,

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information