SUPERSTITION MOUNTAINS COMMUNITY FACILITIES DISTRICT NO. 1 Meeting Minutes Board of Directors Regular Meeting

Size: px
Start display at page:

Download "SUPERSTITION MOUNTAINS COMMUNITY FACILITIES DISTRICT NO. 1 Meeting Minutes Board of Directors Regular Meeting"

Transcription

1 SUPERSTITION MOUNTAINS COMMUNITY FACILITIES DISTRICT NO. 1 Meeting Minutes Board of Directors Regular Meeting Meeting location: 5661 S Ironwood Drive Apache Junction, AZ Phone: (480) Fax: (480) Friday, September 23, :00 AM District Board Room PRESIDING: PRESENT: ABSENT: Ms. Kathleen Waldron Kathleen Waldron Chairman Jeff Struble Treasurer Chester Burgess Board Member Jesse Gage Board Member Jim Reynolds Board Member Staff Present: Darron Anglin District Manager Sue Sopko Management Analyst Kathy Huckfeldt Executive Assistant Andrea Dominguez Business Services Supervisor Sarena Manning Customer Service Supervisor Maria Zagar Financial Services Supervisor Others Present: Clarke Greger District Legal Counsel Kerry Amann AmeriSource HR Consulting Group, LLC 1. Call to Order. Ms. Waldron called the meeting to order at 8:03 AM. 2. Invocation and Pledge of Allegiance. Board Member Burgess gave the Invocation. Board Treasurer Struble led the Pledge of Allegiance. 3. Approval of the Minutes of the August 26, 2016 Regular Meeting. Ms. Waldron asked if there were any additions or corrections to the Meeting Minutes; there were none and the Minutes were approved as presented. 4. Request to ratify payment of the invoices and transfers presented as (a) Requisition No. 41 to the Operations and Maintenance Checking Account and (b) Requisition No. 41 to the Capital and Replacement Fund. Mr. Struble asked what services Ripple Industries, LLC provides to the District. Mr. Anglin responded that they are the service provider responsible for the hardware and programming associated with the SCADA system. Page 1 of 5

2 Ms. Waldron asked about a line item on the Ryley Carlock and Applewhite invoice regarding discussion of event liquor licenses. Ms. Huckfeldt stated that this line item was listed on the June invoice in error and the current item reflected the credit received. Ms. Waldron inquired about Dell invoices which were noted as removed from project 16.C.28. Ms. Zagar stated that the purchases did not meet the District s requirements for capitalization and were therefore removed from the capital project. Ms. Waldron asked about highlighted line items on a Cemex invoice. Ms. Zagar explained that these were billing errors which resulted in credits issued from the vendor. MOTION made by Mr. Struble to ratify payment of invoices and transfers as submitted to the Board consisting of Requisition No. 41 to the Operations and Maintenance Checking Account in the amount of $1, Requisition No. 41 to the Capital and Replacement Fund in the amount of $48,546.51; seconded by Mr. Burgess. 5. The District Manager s Monthly Disclosure Report on Operations for August There was general discussion regarding septage flows. Mr. Struble asked if the District advertises to septage haulers. Mr. Anglin stated that no advertising is being done at this time. Mr. Struble confirmed that septage revenue is budgeted equally each month throughout the year. Mr. Struble asked for a simplified explanation of the debt coverage ratio. Ms. Zagar and Ms. Sopko explained that the District s excess net revenue must be 20% higher than the annual bond payment, at a minimum, in order to meet the required ratio. 6. District Manager s Report for August Ms. Waldron stated that the basin reopening was well attended and received by City Council and City staff. Mr. Struble stated that Mr. Anglin had attended the September 20 th City Council meeting to present the time lapse video of the basin project. Mr. Anglin stated that the SCADA improvements have been completed and the system is in operation. 7. Discussion and review of internet service provider and action as determined. Ms. Dominguez presented an overview of available internet service providers and the review process the District has conducted. Ms. Dominguez stated that the contract for the District s current internet service provider expires in December. Ms. Dominguez explained that, pending final test results, management has selected a new service provider for the District. She further stated that due to the sixty (60) day notice of cancellation required under the existing contract, management is seeking Board approval to submit a letter of nonrenewal to the current service provider in preparation for the transition to the new provider. Page 2 of 5

3 Mr. Anglin stated that the review process included the largest number of providers and the best service options that the District has ever had given the geographical location of the plant. There was general discussion of available options, information security and management s recommendation to move forward. MOTION made by Mr. Struble to notify the current service provider of the District s intent to allow the existing contract to expire and enter into an agreement with a new service provider; seconded by Mr. Burgess. 8. Discussion of proposed partnership with the City of Apache Junction (City) and request for authorization and approval of an Intergovernmental Agreement (IGA) between the City of Apache Junction and the District to participate in the Flatiron Community Park project. Mr. Anglin stated that one of the District s primary strategic objectives is to improve its interaction with its customers and the community. He further stated that this partnership provides the opportunity to fulfill this objective in a significant way. Mr. Anglin presented an overview of the City s Flatiron Community Park project and the proposed IGA, including the portion of construction costs that the District would contribute, signage requirements, waived sewer connection and design review fees, and minimum monthly service charges for connected structures. Mr. Struble asked how many structures are proposed to receive the minimum monthly service charge, as referenced in section 2.d. of the IGA. Mr. Anglin stated that there are two (2) proposed structures in the first phase, the restroom facility and the water feature, and that under the provisions of the IGA, any additional structures constructed in the future that require sewer service would also be eligible for the minimum monthly service charge. Ms. Waldron asked the amount of the minimum monthly service charge. Mr. Anglin stated that the minimum monthly service charge for the church/government service class is $ Mr. Struble asked whether the partnership was initiated by the District or the City. Mr. Anglin responded that the District approached the City with the opportunity to include the permanent restroom facility in the first phase of the park. There was general discussion of the cost the City would incur to provide portable restrooms if the permanent facility is not constructed. Further discussion clarified that the IGA requires construction to be completed during the first phase of the park. Ms. Waldron asked if other local utilities were participating in the park project. Mr. Anglin stated that several other local utilities and organizations have contributed to various components of the project. There was general discussion of the educational exhibit to be provided by the District for display at the park. Page 3 of 5

4 Ms. Waldron asked what the source of funds to be contributed would be. Mr. Anglin stated that the proposed funds were from connection fees collected in fiscal year 2016, which were in excess of budget. The waived connection and design review fees were discussed and Mr. Anglin stated that the fees related to the park project were not budgeted. MOTION made by Mr. Burgess to approve and authorize the execution of the Intergovernmental Agreement between Superstition Mountains Community Facilities District No. 1 and the City of Apache Junction for participation in the Flatiron Community Park project in substantially the form presented at this meeting with any changes the Chairman may approve, her execution of the agreement evidencing her approval and the District s approval of any changes from the form of the agreement presented at this meeting and the satisfaction of any condition precedent to the District entering into the agreement; seconded by Mr. Struble. 9. Election of Officers. Mr. Greger recommended that the election of officers be postponed until the full Board of Directors could be present. He stated that a secretary could be appointed temporarily until elections are held. MOTION made by Mr. Struble to appoint Mr. Burgess as Secretary of the Board of Directors, to serve until a successor is elected; seconded by Mr. Burgess. 10. Discussion and review of the Board of Directors meeting schedule for the remainder of 2016 and action as determined. Ms. Waldron proposed keeping the existing meeting schedule for the remainder of 2016 and discussing the following year calendar at the December meeting. A work session was scheduled on October 12 th at 8:00 AM to discuss the renewal of the District s employee benefits. Ms. Waldron proposed scheduling the District s holiday party on December 9 th at 6:00 PM. 11. Discussion of public relations and action as determined. Mr. Anglin stated that the aeration basin reopening was a success and articles highlighting the event were published in local newspapers. He stated that the District is participating in the Veteran s Day parade and sponsoring portable restrooms for the Festival of the Superstitions, which takes place on November 11 th and 12 th. Ms. Waldron directed staff to contact septage haulers to notify them that the District accepts septage disposal. Page 4 of 5

5 12. Discussion of the District s strategic planning and action as determined. Ms. Waldron asked if there were any updates. Mr. Anglin reiterated that the proposed IGA with the City is a significant milestone towards one of the District s primary strategic objectives. 13. Direction from the Board of Directors to staff regarding items to place on the next Regular Board Meeting agenda. Staff was directed to include the Election of Officers and a report on communication with septage haulers on the next meeting agenda. 14. Call to the public. The Board will neither discuss nor take legal action on a matter raised during the call to the public, but may refer the matter to the District staff for review or direct the matter to be put on a future agenda. Members of the Board may respond to matters raised as permitted by Ariz. Rev. Stat. Ann H. No one from the public appeared. 15. Adjournment. There being no further business the meeting was adjourned at 9:04 AM. Page 5 of 5

MINUTES For Regular Meeting of the Board of Directors of Superstition Mountains Community Facilities District No. 1

MINUTES For Regular Meeting of the Board of Directors of Superstition Mountains Community Facilities District No. 1 SUPERSTITION MOUNTAINS COMMUNITY FACILITIES DISTRICT NO. 1 5661 S. Ironwood Drive Apache Junction, Arizona 85120 Telephone (480) 941-6754 Facsimile (480) 671-3180 MINUTES For Regular Meeting of the Board

More information

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director PINAL COUNTY: APACHE JUNCTION, CASA GRANDE, COOLIDGE, ELOY, FLORENCE, KEARNY, MAMMOTH, MARANA, MARICOPA, QUEEN CREEK, SUPERIOR TRIBAL GOVERNMENTS: AK-CHIN INDIAN COMMUNITY, GILA RIVER INDIAN COMMUNITY,

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, July 10, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6:30 p.m. Agenda Items

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING VOTING MEETING AGENDA TUESDAY, MAY 9, 2017, 3:00 PM FOLLOWING THE HCFD#2 MEETING Council Chambers, 201 South Cortez Street Prescott AZ 86303 (928) 777-1100 Harry Oberg, Mayor Jim Lamerson,

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

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

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

More information

Minutes of Regular Board Meeting December 19, 2018

Minutes of Regular Board Meeting December 19, 2018 Minutes of Regular Board Meeting December 19, 2018 A regular meeting of the Board of Directors of the Central Lincoln People s Utility District was held at the Florence Office on Wednesday, December 19,

More information

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 Article I -- Name The name of the corporation is Harbor Ridge Homeowners Association. The mailing address

More information

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of February 20, 2013

OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of February 20, 2013 OXFORD AREA SEWER AUTHORITY Board Meeting Minutes of February 20, 2013 Chairman, Percy Reynolds called the meeting to order at 7:30 p.m. The following Authority Members were in attendance: Ron Kepler,

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

City of Apache Junction, Arizona Page 1

City of Apache Junction, Arizona Page 1 Monday, May 16, 2016 City of Apache Junction, Arizona Agenda City Council Work Session 7:00 PM Meeting location: City Council Chambers at City Hall 300 E Superstition Blvd Apache Junction, AZ 85119 www.ajcity.net

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

JEA BOARD MINUTES November 28, 2017

JEA BOARD MINUTES November 28, 2017 JEA BOARD MINUTES November 28, 2017 The JEA Board met in regular session on Tuesday, November 28, 2017, on the 19 th Floor, 21 W. Church Street, Jacksonville, Florida. Present were Alan Howard, Frederick

More information

City of Apache Junction, Arizona Page 1

City of Apache Junction, Arizona Page 1 Tuesday, November 3, 2015 City of Apache Junction, Arizona Agenda City Council Meeting 7:00 PM Meeting location: City Council Chambers at City Hall 300 E Superstition Blvd Apache Junction, AZ 85119 www.ajcity.net

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

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

ARTICLE I MEMBER COMMUNIONS

ARTICLE I MEMBER COMMUNIONS MINNESOTA COUNCIL OF CHURCHES BY-LAWS Adopted 12/12/2002 Revised 9/15/03, 7/1/04, 1/27/06, 7/13/06, 1/31/08, 12/9/10, 12/13/12, 5/23/13, 9/1/15, and 12/10/15 ARTICLE I MEMBER COMMUNIONS Section 1. Membership.

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

COMMONWEALTH OF PENNSYLVANIA POSTING AUTHORITY EXCESS MAINTENANCE AGREEMENT

COMMONWEALTH OF PENNSYLVANIA POSTING AUTHORITY EXCESS MAINTENANCE AGREEMENT Agreement Number Executed Date / / This Excess Maintenance Agreement ( Agreement ) is made and entered into, by, and between the and the USER,, FID/SS Number, with offices located at. DEFINITIONS Appurtenance

More information

ARTICLE ONE: NAME AND PURPOSE

ARTICLE ONE: NAME AND PURPOSE Revised on September 28, 2017 BYLAWS RING OF KERRY IRISH DANCERS, INC. A NONPROFIT CORPORATION ARTICLE ONE: NAME AND PURPOSE 1.1 Name: The name of the organization shall be RING OF KERRY IRISH DANCERS,

More information

Rocky Mountain Beagle Club Constitution & By-Laws

Rocky Mountain Beagle Club Constitution & By-Laws Rocky Mountain Beagle Club Constitution & By-Laws Constitution ARTICLE I Name and Objects SECTION 1. The name of the Club shall be the ROCKY MOUNTAIN BEAGLE CLUB. SECTION 2. The objects of the Club shall

More information

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS ARTICLE I NAME AND PURPOSE 1.1 The Name of the Corporation shall be the Council of International Investigators, Inc. also known as Council of International

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

SYCAMORE CITY COUNCIL AGENDA May 15, 2017

SYCAMORE CITY COUNCIL AGENDA May 15, 2017 1. CALL TO ORDER 2. INVOCATION SYCAMORE CITY COUNCIL AGENDA May 15, 2017 CITY COUNCIL COMMITTEE MEETINGS No Committee Meetings are Scheduled. REGULAR CITY COUNCIL MEETING 7:00 P.M. 3. PLEDGE OF ALLEGIANCE

More information

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217, Hillburn, NY 10931 Phone 845.753.2200 Fax 845.753.2281 www.rocklandrecycles.com Christopher P. St. Lawrence Chairman

More information

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 The Public Hearing was called to order at 7:00 p.m. at City Hall of the City of Polo, Ogle County, Illinois (the City

More information

EASTERN ONTARIO PLEASURE DRIVING SOCIETY INCORPORATED 1977 BY- LAWS

EASTERN ONTARIO PLEASURE DRIVING SOCIETY INCORPORATED 1977 BY- LAWS EASTERN ONTARIO PLEASURE DRIVING SOCIETY INCORPORATED 1977 BY- LAWS EASTERN ONTARIO PLEASURE DRIVING SOCIETY Founded: March 1, 1975 Incorporated: November 15, 1977 (Ontario Corporation N9o. 369414) Chapter

More information

BY-LAW NO. 1. A by-law relating generally to the conduct of the affairs of FORUM OF CANADIAN OMBUDSMAN FORUM CANADIEN DES OMBUDSMANS

BY-LAW NO. 1. A by-law relating generally to the conduct of the affairs of FORUM OF CANADIAN OMBUDSMAN FORUM CANADIEN DES OMBUDSMANS BY-LAW NO. 1 A by-law relating generally to the conduct of the affairs of FORUM OF CANADIAN OMBUDSMAN FORUM CANADIEN DES OMBUDSMANS OTT01: 6247151: v10 Table of Contents Page ARTICLE 1 INTERPRETATION...

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 8, 2015 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

Appeals of the Zoning Administrator s Decision. Application, Checklist & Process Guide

Appeals of the Zoning Administrator s Decision. Application, Checklist & Process Guide City of Apache Junction Development Services Department 300 E. Superstition Blvd. Apache Junction, AZ 85119 (480) 474-5083 www.ajcity.net Appeals of the Zoning Administrator s Decision Application, Checklist

More information

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED These Bylaws were adopted by the Board of Directors of Stone School Cooperative Nursery, Inc. (the nursery school ) on April 4, 1989, and were approved

More information

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS The Board of County Commissioners met in regular session held at the Olathe Town Hall at 6:00pm. Those present: David White, Chairman; Gary Ellis, Vice-Chairman; Ronald Henderson, Commissioner; Jesse Smith,

More information

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, 2018 7:00 P. M. MINUTES PRESENT: Supervisor Baisley Councilman Renihan Councilman

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

Constitution of the Green Party of Vancouver Society

Constitution of the Green Party of Vancouver Society Constitution of the Green Party of Vancouver Society The name of the Society is the Green Party of Vancouver Society. The purposes of the Society are to: 1. Carry on the functions of a civic political

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

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

More information

Heritage Isle at Viera Community Development District

Heritage Isle at Viera Community Development District Heritage Isle at Viera Community Development District Rules of Procedure Adopted October 22, 2013 1 MEMORANDUM TO: Heritage Isle at Viera Community Development District Board of Supervisors FROM: Jere

More information

1.01 Bylaws of Licking/Knox Goodwill Industries, Inc.

1.01 Bylaws of Licking/Knox Goodwill Industries, Inc. Mission & Formation Page 1 of 5 1.01 Bylaws of Licking/Knox Goodwill Industries, Inc. Article 1 Name Section 1: These bylaws have been adopted pursuant to authority evidenced by the Articles of Incorporation

More information

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS ARTICLE I -- Objectives of the Board The objectives and purpose of the Boone County Regional Sewer District Board of Trustees (hereinafter referred to as the

More information

Adopted by at a special meeting of the Board of Directors on June 19, 2019.

Adopted by at a special meeting of the Board of Directors on June 19, 2019. BYLAWS OF THE CENTRAL REGION OF THE INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION FOR HUMAN RESOURCES (FINAL APPROVED BY CENTRAL REGION MEMBERS ON 06.26.18) Adopted by at a special meeting of the Board of

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota 56301 Tel. 320.650.2500 Fax 320.650.2501 Board of Trustees Work Session St. Cloud Public Library Mississippi Room Tuesday, August 18,

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

BYLAWS OF DFA MC. Democracy For America - Maricopa County

BYLAWS OF DFA MC. Democracy For America - Maricopa County BYLAWS OF DFA MC Democracy For America - Maricopa County Article I. Organization Section 1. Name. The name of this Organization is Democracy For America -Maricopa County, abbreviated DFA - MC (here-in-after

More information

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. December 8, 2018 1 ARTICLE I NAME AND LOCATION The name of

More information

OXFORD AREA SEWER AUTHORITY. September 19,2006

OXFORD AREA SEWER AUTHORITY. September 19,2006 September 19,2006 The meeting was called to order at 7:30 p.m. by Percy Reynolds, Vice Chairman. The following Authority members were in attendance: Bob Yeatman, Neil Pagano, Frank Lobb, Percy Reynolds,

More information

Guide for Self-Represented ( Pro Se or Pro Per ) Appellants and Appellees Revised Edition 2017

Guide for Self-Represented ( Pro Se or Pro Per ) Appellants and Appellees Revised Edition 2017 Guide for Self-Represented ( Pro Se or Pro Per ) Appellants and Appellees Revised Edition 2017 BASIC INFORMATION ABOUT CIVIL APPEALS IN THE ARIZONA COURT OF APPEALS AND THE ARIZONA SUPREME COURT The office

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

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

Fish House Fish & Game Club. By-Laws

Fish House Fish & Game Club. By-Laws Fish House Fish & Game Club By-Laws December 5, 2017 The Fish House Fish & Game Club ****** By Laws ****** ARTICLE 1 The name of the organization shall be: THE FISH HOUSE FISH & GAME CLUB ARTICLE II OBJECTIVE

More information

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

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

More information

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County

More information

Petroleum Underground Storage Tank Release Compensation Board

Petroleum Underground Storage Tank Release Compensation Board Petroleum Underground Storage Tank Release Compensation Board po. Box 163188' Columbus, Ohio 43216-3188 Phone: (614) 752-8963' Fax: (614) 752-8397 www.petroboard.org MINUTES OF THE 168th MEETING OF THE

More information

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Name and Purpose Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Section 1. Name. The name of the corporation shall be the Association

More information

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC.

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. Revised 4/9/2015 BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. 1 ARTICLE I ( NAME, MAILING AND LOCATION ) The name of this corporation to be The 20 Rifle & Pistol Club, Inc. SECTION II.The address of the registered

More information

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

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

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS #03-89 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:00pm, a quorum being present, Mayor Gitz called the meeting to order. RECORD

More information

TITLE OF AGENDA ITEM: APPLICATION FOR A LOCATION TRANSFER, CORPORATION, SERIES 9 LIQUOR LICENSE FOR DESERT LIQUORS.

TITLE OF AGENDA ITEM: APPLICATION FOR A LOCATION TRANSFER, CORPORATION, SERIES 9 LIQUOR LICENSE FOR DESERT LIQUORS. Print TO: City Manager's Office FROM: Kathy Connelly, City Clerk DATE: October 19, 2010 Agenda Type : Council Priority Focus Area: Regular Agenda Required by Federal Law or State Statute TITLE OF AGENDA

More information

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

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

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

ARTICLES OF ASSOCIATION. Version from October 2018

ARTICLES OF ASSOCIATION. Version from October 2018 ARTICLES OF ASSOCIATION Version from October 2018 2 I. General Provisions 1 1. The Company established in 1875 as the partnership "Gebr. Helfmann", and converted into a joint stock corporation in 1896

More information

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011 PRESENT: GORDON L. CRUICKSHANK (CHAIRMAN) GERALD JERRY WINKLE (COMMISSIONER) RAY MOORE, (COMMISSIONER) ARCHIE BANBURY

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

VIA TELEPHONE: Terry McKeon Casa Grande Matt Rencher-Coolidge Ken Martin-Eloy Wayne Costa Florence Kazi Haque-Maricopa LaRon Garrett Payson

VIA TELEPHONE: Terry McKeon Casa Grande Matt Rencher-Coolidge Ken Martin-Eloy Wayne Costa Florence Kazi Haque-Maricopa LaRon Garrett Payson ENVIRONMENTAL PLANNING COMMITTEE (EPC) WEDNESDAY, DECEMBER 2, 2015 CAG CONFERENCE ROOM 1075 SOUTH IDAHO ROAD, SUITE 300 APACHE JUNCTION, ARIZONA 85119 M I N U T E S MEMBERS PRESENT: Chair Jake Garrett

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING APRIL 7, :30 P.M.

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING APRIL 7, :30 P.M. AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING APRIL 7, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.ahturnpikesouthcdd.org

More information

WITNESSETH: WHEREAS, on November 17, 2004, the Illinois General Assembly passed Public Act (hereinafter the Act ); and

WITNESSETH: WHEREAS, on November 17, 2004, the Illinois General Assembly passed Public Act (hereinafter the Act ); and INTERGOVERNMENTAL AGREEMENT BY AND BETWEEN THE [ENTER NAME OF UNIT OF LOCAL GOVERNMENT HERE] AND THE METROPOLITAN WATER RECLAMATION DISTRICT OF GREATER CHICAGO FOR THE USAGE OF A GLOBAL POSITIONING SYSTEM

More information

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ; Foster Township Board of Supervisors Organization Meeting Minutes January 4, 2016 6:00 P.M. Call To Order Pledge of Allegiance to the Flag and a Moment of Silence Roll Call Ms. Eckrote-Jones -Present Mr.

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

BY-LAWS Revised April 4, 2011

BY-LAWS Revised April 4, 2011 BY-LAWS BY-LAWS OF CONWAY COUNTRY CLUB, INC. ARTICLE I GENERAL PROVISIONS SECTION 1. NAME: The name of this non-profit corporation is Conway Country Club, Inc. (the Club ). SECTION 2. PURPOSE AND TAX EXEMPT

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

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

OXFORD AREA SEWER AUTHORITY APRIL 18,2007

OXFORD AREA SEWER AUTHORITY APRIL 18,2007 APRIL 18,2007 The meeting was called to order at 7:30 p.m. by Bob Yeatman, Chairman. The following Authority members were in attendance: Percy Reynolds, Robert Cantarera, Frank Lobb, Neil Pagano, Larry

More information

2. ROLL CALL - Mr. Folkert ; Mr. Griffith ; Mr. Mathews ; Mrs. McCrea ; Mr. Riebesell. Motion by to elect as President of the Board: Seconded by

2. ROLL CALL - Mr. Folkert ; Mr. Griffith ; Mr. Mathews ; Mrs. McCrea ; Mr. Riebesell. Motion by to elect as President of the Board: Seconded by 8:00 A.M. - BUDGET HEARING - All requirements of Section 121:22 of the Ohio Revised Code and Implementing Rules adopted by the Board were complied with for this meeting. 8:10 A.M. - ORGANIZATIONAL MEETING

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

CONSTITUTION. Article 1---Organization

CONSTITUTION. Article 1---Organization CONSTITUTION Article 1---Organization 1. The Name. The name of this organization shall be the USS EDSON DD-946 Association, herein referred to as the Association. 2. STATUS. The Association shall be an

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

APPOINTED COMMITTEE MEMBERS:

APPOINTED COMMITTEE MEMBERS: Napa Valley Tourism Business Improvement District Meeting Agenda 4381 Broadway, Suite 201, Oathill Conference Room, American Canyon, CA 94503 Thursday, November 1, 2018 9:30 a.m. APPOINTED COMMITTEE MEMBERS:

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

*INSTRUCTIONS* TO BONDING COMPANY FOR EXECUTION OF THE 2015 SEWAGE TREATMENT SYSTEM INSTALLER, SERVICE PROVIDER, AND SEPTAGE HAULER REGISTRATION BOND

*INSTRUCTIONS* TO BONDING COMPANY FOR EXECUTION OF THE 2015 SEWAGE TREATMENT SYSTEM INSTALLER, SERVICE PROVIDER, AND SEPTAGE HAULER REGISTRATION BOND *INSTRUCTIONS* TO BONDING COMPANY FOR EXECUTION OF THE 2015 SEWAGE TREATMENT SYSTEM INSTALLER, SERVICE PROVIDER, AND SEPTAGE HAULER REGISTRATION BOND General Information All sewage treatment system installers,

More information

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS BYLAWS OF ST. JOSEPH FARMERS MARKET This instrument constitutes the Bylaws of St. Joseph Farmers Market, a nonprofit corporation duly organized under the Minnesota Nonprofit Corporation Act, Minnesota

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

SKATE ONTARIO. Ontario Corporation Number Date of Incorporation November 22, 1982 Approved October 15, , 2017 BY-LAWS

SKATE ONTARIO. Ontario Corporation Number Date of Incorporation November 22, 1982 Approved October 15, , 2017 BY-LAWS SKATE ONTARIO Ontario Corporation Number 000513939 Date of Incorporation November 22, 1982 Approved October 15, 201629, 2017 BY-LAWS These By-laws, shall describe the organization and functions of the

More information

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON The regularly scheduled meeting of the Housing Authority of the Town of Newton was held November 5, 2018 at 5:30 PM,

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information