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

Size: px
Start display at page:

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

Transcription

1 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE WARREN COUNTY ARMORY CIVIC CENTER, MEETING ROOM ON MONDAY, JULY 2, 2018 AT 6:07 PM. The meeting was called to order by Chairman Victor Hunt. Other Commissioners present: Bertadean Baker, Tare Davis, Jennifer Jordan Pierce and Walter Powell. Others in attendance: County Manager Robert Davie, Interim Finance Director Jamie Holtzman and County Attorney Hassan Kingsberry. A moment of silence was observed. On motion of Commissioner Davis, which was seconded by Commissioner Baker and duly carried by unanimous vote, July 2, 2018 suggested agenda was adopted with two (2) amendments: Item 3A: Added - Minutes of June 28, 2018 Broadband Special Meeting Item 6-G: Deleted - Commissioner Appointment to Food Council and Added - Repeal of ATV Racing Moratorium Clerk to the Board read the rules for Citizen Comments. Comments were as follows: Michael Naughton I was going to complain about Country Boys racing but its falling on deaf ears. Commissioners, County Manager and County Attorney help resolve the issue, if you made the mess, help clean it up. Deborah Ferrucio hard to believe that you want to repeal the moratorium, it has not been enforced on the dates of racing. How can the company that caused the problem be the one to decide what changes are sufficient; I did not know it would be on the agenda; there is no one overseeing the ordinance, item has been railroaded through. I drive through people eating and drinking on private road that s deeded to me. Ernest Fleming (in reference to the Noise Ordinance), as a former county commissioner, I realize that it effects all citizens of Warren County. The public does not know about it, take time to get local advice. Chairman Hunt called a recess 6:20 to 6:25 pm. On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried by unanimous vote, Consent Agenda Item 3A Minutes were accepted as follows: June 4, 2018 Budget Public Hearing & Regular Meeting June 20, 2018 Special Meeting & Work Session/Meeting June 28, 2018 Special Meeting Broadband Report On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried by unanimous vote, Consent Agenda Item 3B Interest Income Report for May 2018 was accepted, for Board information. On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried by unanimous vote, Consent Agenda Item 3C Tax Collector s Report for May 2018 presented for Board s information in accordance with NCGS , was accepted. 1

2 On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried by unanimous vote, Consent Agenda Item 3D Tax Release Requests over $100 were accepted, in accordance with NCGS Taxpayer s Remedies : County Manager approved request for tax releases under $100, were accepted: On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried by unanimous vote, Consent Agenda Item 3E 2019 Holiday Schedule was approved: 2

3 A Report of 2020 Census LUCA Operations Results was given by Robert Davie, Warren County Manager & Erik Hilliard, Planning/GIS Officer. In follow-up to June 20, 2018 work session/meeting, the following items were presented for Board consideration: 3

4 A. Undesignated Fund Balance Policy (Commissioner Davis stated the document looks good, but when range is 30-40%, that is a lot of money. Come up with a digit that we can agree on, Example: 35%, a certified number.) B. Updated Amended Animal Control Ordinance C. Revised Warren County Purchasing Policy D. Revised Federal Funds Procurement Policy E. Archive Social Social Media Records Retention Contract F. Codification Agreement for Ordinances & Resolutions G. Repeal Moratorium on ATV Racing H. Appoint Ron Skow & Michael Hairston to Citizens Advisory Council (CAC) representing District II (Commissioner Davis) On motion of Commissioner Pierce, which was seconded by Commissioner Powell and duly carried by unanimous vote, Undesignated Fund Balance Policy for Warren County, as presented by County Manager Robert Davie, was adopted. On motion of Commissioner Baker, which was seconded by Commissioner Pierce and duly carried by unanimous vote, amended Warren County Animal Control Ordinance, was adopted

5 5

6 6

7 7

8 8

9 9

10 10

11 On motion of Commissioner Baker, which was seconded by Commissioner Pierce and duly carried by unanimous vote, Warren County Purchasing Policy, was adopted. COUNTY OF WARREN PURCHASING POLICY General Warren County's purchasing operations are governed by the North Carolina General Statutes regulating the purchasing authority of local governmental agencies and jurisdictions. In the event the general statutes or federal law conflicts with any part of this policy, the statutes and/or federal law shall prevail. All departments of Warren County Government are to be governed by the following policy for purchasing and obtaining all goods and services that are not subject to the Warren County Federal Funds Procurement Policy including but not limited to: supplies, materials, apparatus, equipment, and services of any kind. Purchases should be made with a company that will charge and bill the County. Employees are discouraged from purchasing goods and later requesting reimbursement. In some cases, this type of purchasing is a greater cost to the department (i.e., sales tax charges). Purchase Requisitions/Orders Ordering or purchasing goods and services whether by telephone, letter, or purchase order creates an obligation. Under NCGS , if an obligation is evidenced by a contract or agreement requiring the payment of money or by a purchase order for supplies, materials, and/or services, the contract, agreement, or purchase order shall include on its face a certificate stating the instrument has been pre-audited to assure compliance with this subsection. The certificate shall be signed by either the Finance Officer or a Deputy Finance Officer. An obligation incurred in violation of this subsection is invalid and may not 11

12 be enforced. The following procedures have been established to assure compliance with NCGS : Warren County's purchasing is decentralized; therefore, it is the responsibility of each Department Head to ensure compliance with this policy. Each Department Head shall designate an employee who will be responsible for ordering goods and services. This person should become thoroughly familiar with this policy. The employee responsible for ordering goods and services shall make every effort to ensure the County receives the most cost-effective price. County departments may also utilize North Carolina State Contracts for purchase of various office supplies and equipment. Purchase Requisitions/Orders are required to obtain goods when the obligation is equal to or exceeds $500. For these purchases, a purchase requisition form must be completed and should include, but is not limited to the following information (county approved forms are to be obtained from the Finance Office): o Department Name o Vendor Name o Description of item to be purchased o Cost of purchase o Account Number and Line Item Number to be charged o Signature of Department Head o Signature of IT Director for computer equipment and software purchases o Signature of Maintenance Director for building repairs and/or maintenance Completed forms must be submitted to the Finance Office for review and initial approval. It is the responsibility of the Finance Officer to determine if funds are budgeted and available for the purchase. If funds are available, the request will be approved and forwarded to the County Manager s Office for review by the County Attorney and final approval of the County Manager. In an effort not to delay approval, all requisitions must be submitted to the Finance Office prior to submission to the County Manager s Office. A copy of the fully executed requisition approving the purchase will be returned to the department at which time the purchase can be made. Department Heads may not split purchases that would equal or exceed $500 to avoid the requirement for a Purchase Requisition/Order for purchases that would equal or exceed $500. Emergency Purchases According to the North Carolina General Statutes, an emergency is defined as an immediate and present condition involving the health and safety of the people or their property. In the event of an emergency, the following procedures must be followed for emergency purchases: Secure approval of the emergency purchase over the telephone by contacting the Finance Officer at Should the emergency occur when county offices are closed, the department should proceed to acquire only the materials or services necessary to meet the emergency. On the next working day, the department must submit a requisition for the emergency purchases to the Finance Office for review and approval. Vehicles The purchasing process for all vehicles will be handled through the County Manager's Office. Informal Bidding N.C.G.S requires informal bids when the estimated cost is $30,000 or more but less than $300,000 for construction, renovation and repair contracts; and $30,000 or more but less than $90,000 for materials, supplies and equipment. For the purchase of supplies, materials and equipment, the county will require informal bids on items between $3,000 and $30,000. Informal bids require that proposals or quotes be received from vendors qualified to provide such product or service. If more than one quote, bid, or proposal is not received, documentation must support the efforts to obtain competitive offers. Informal bids may be requested by phone or in writing and do not have to be advertised. Formal Bidding N.C.G.S, requires formal bids when the estimated cost for construction, renovation and repair contracts is greater than $300,000; and when materials, supplies and equipment cost $90,000 or more. Formal bids require solicitation of sealed bids and legal advertisements. For construction, renovation and repair, there are special requirements as to the number of bids received. The formal bidding process for Warren County shall be handled through the County Manager's Office. Contracts NCGS states that an obligation evidenced by a contract or agreement requiring the payment of money or by a purchase order for supplies and materials, the contract, agreement, or purchase order shall include on its face a certificate stating that the instrument has been pre-audited to assure compliance with this subsection. The certificate which shall be signed by the Finance Officer or any Deputy Finance Officer approved for this purpose by the Governing Board shall take substantially the following form: 'This instrument has been pre-audited in the manner required by the Local Government Budget and Fiscal Control Act, (Signature of Finance Officer)" When the Finance Officer pre-audits a document, he/she is attesting that funds are available to make all necessary payments required for said purchase. Any obligation incurred in violation of tins subsection is invalid and may not be enforced. The party or parties involved 12

13 may be held personally liable for the payment of any and all obligations incurred in violation of this subsection. Please be mindful of the following: If a contract, agreement or purchase order requires payment from the County for goods and/or services, it must be preaudited by the Finance Officer before services are rendered or goods are purchased. If not, it is invalid and cannot be enforced. A copy of the contract or agreement should be filed in the Finance Office. Personal Purchases Employees are not allowed to purchase goods/services through the County for any reason (i.e., supplies, flowers, cards, etc.). In the event and employee or member of an employee s family passes away, the County Commissioners will send flowers to the family. If a department wishes to express sympathy in any way, it is the responsibility of the employee(s) to pay for the purchase Gifts and Favors G.S. Chapter makes it illegal for a local official or employee who plays a role in awarding a contract to accept any gift or favor from a potential supplier for the purchase of supplies, materials, apparatus, equipment, services, etc. Article II Section 2-14 of the Warren County Personnel Manual and the Code of Ethics for County Officials prohibits the following: (a) No official or employee of the County shall accept any gift, whether in the form of a service, loan, thing, or promise from any person, firm or corporation, who in the employee's knowledge, is interested directly or indirectly in any manner whatsoever in business dealings with the County. (b) No official or employee shall accept any gift, favor, or thing of value that may tend to influence that employee in the discharge of duties. (c) No official or employee shall grant in the discharge of duties any improper favor, service or thing of value, (d) Gratuities in the form of money shall be refused by all county employees. Any violation of this section shall subject such employee to dismissal or other disciplinary action. Questions or clarification of this section should be directed to the Warren County Human Resources Department at Governing Body Approval All contracts with purchases or agreements with amounts over $50,000 are to be approved by the Warren County Board of Commissioners. Contracts with purchases or agreements with amounts of $50,000 and below may be approved by the County Manager. Warren County Federal Funds Procurement Policy/Uniform Guidance Procurement Policy Compliance Statement All purchases and contracts involving federal funds are subject to the Warren County Federal Funds Procurement Policy. Contracts funded with federal grant or loan funds must be procured in a manner that conforms with all applicable Federal laws, policies, standards, including those under the Uniform Guidance (2 C.F.R. Part 200). Questions pertaining to the Warren County Purchasing Policy should be directed to the Warren County Finance Office. This purchasing policy has been duly revised and adopted on the 2 nd day of July, 2018 by the Warren County Board of Commissioners. Victor Hunt, Chairman On motion of Commissioner Baker, which was seconded by Commissioner Pierce and duly carried by unanimous vote, Warren County revised Federal Funds Procurement Policy, was adopted

14 14

15 15

16 16

17 On motion of Commissioner Baker, which was seconded by Commissioner Davis and duly carried by unanimous vote, it was authorized to enter into contract with ArchiveSocial for Enterprise Software License Agreement (social media records retention). Chairman Hunt and/or County Manager Davie were authorized to sign documentation. On motion of Commissioner Baker, which was seconded by Commissioner Davis and duly carried by unanimous vote, it was authorized to enter into agreement with American Legal Publishing Corporation for codification of Warren County ordinances and resolutions. Chairman Hunt and/or County Manager Davie were authorized to sign documentation. Base cost: $7,250 and to place code on the internet: $495 per year. A motion was made by Commissioner Pierce to repeal moratorium on ATV Racing. Motion died for lack of a second. On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried by unanimous vote, Ron Skow was appointed to the Citizens Advisory Council (CAC) representing District II, Commissioner Tare Davis. On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried by unanimous vote, Michael Hairston was appointed to the Citizens Advisory Council (CAC) representing District II, Commissioner Tare Davis. On motion of Commissioner Baker, which was seconded by Commissioner Pierce and duly carried by unanimous vote, Contracts for Fire Protection in Tax Districts for three year period; July 1, 2018 to June 30, 2021 were adopted as follows: Volunteer Fire Department Contract Amount Contracts for Fire Protection Services in Tax Districts County of Warren Palmer Springs $ 5,500 Longbridge $19,000 Inez $19,000 Epsom $ 1,500 Ebony $ 5,500 Cokesbury $ 5,500 17

18 Contracts for Fire Protection, Medical Responder Services and Sub-Station Drewry $28,000 Churchill-FiveForks $28,000 Contracts for Fire Protection, Rescue & Medical Responder Services Lake Gaston $ 7,000 Norlina $31,000 Warrenton Rural $31,000 Littleton $ 8,500 Roanoke Wildwood $23,500 Contracts for Fire Protection and Medical Responder Services Soul City $21,500 Ridgeway $21,500 Macon $23,500 Hawtree $21,500 Afton Elberon $23,500 Arcola $23,500 On motion of Commissioner Baker, which was seconded by Commissioner Powell and duly carried by unanimous vote, Chairman Victor Hunt was designed voting delegate and Vice-Chair Tare Davis was designated alternate voting delegate, to the National Association of Counties (NACo) Annual Conference in Nashville, Tennessee July 13-16, On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried by unanimous vote, Warren County Job Classification Schedules for 1,950 hour employees & 2,080 hour employees were accepted. On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried by unanimous vote, Warren County Office of State Human Resources Salary Plan Reporting Form was adopted, with Chairman Hunt authorized to sign same. Human Resources Director Lisa Alston introduced proposed Warren County Connects program for Board s endorsement. Program will conduct job fairs countywide, to assist the public with repairing credit and criminal records, in order to obtain meaningful employment. The Board of Commissioners by consensus endorsed the Warren County Connects program as a good idea and authorized Lisa Alston, HR Director to proceed. Regular reports and updates shall be provided to the Board. Program will be conducted in close relation to Economic Development office. On motion of Commissioner Davis, which was seconded by Commissioner Baker and duly carried by unanimous vote, Kristen Baughman was appointed to the Economic Development Commission (EDC) for a three (3) year term expiring June 30, Commissioner Bertadean Baker apologized for the disclosure and recused herself from the vote regarding sale of tax foreclosed property ID G8-31, to her daughter Lisa Alston of Raleigh, NC. On motion of Commissioner Davis, which was seconded by Commissioner Pierce and duly carried by unanimous vote (Hunt, Davis, Pierce & Powell), tax foreclosed property G8-31 (1-acre at the intersection of Highways 43 & 58) was awarded to Lisa Alston of Raleigh, NC; bid amount - $300. An additional $226 is due with payment to cover attorney fees and recording of deed at Register of Deeds office. Tax Property G831 Bid amount $300 Additional fees 226 TOTAL DUE: $526 COMMISSIONER / COUNTY MANAGER UPDATES County Manager Davie presented a Grassroots Art Grant Application in the amount $1,200 with a 50/50 local match. Davie requested board s authorization to proceed with the application. By consensus, the Board of Commissioners authorized County Manager Davie to proceed with application for Grassroots Arts Grant with a 50/50 local match of $1,

19 Commissioner Davis spoke regarding his concerns related to ATV Racing Commissioner Baker spoke regarding her concerns related to ATV Racing Members of the public in attendance stated they want countywide zoning, they want it fast. Others requested a copy of the sound tests conducted at Country Boys Racing. County Manager Davie requested approval of contract accepting African American Civil Rights Grant in the amount of $32,000 from State, Tribal, Local Plans & Grants of the National Park Service in Washington, DC for Green Duke Soul City Project. On motion of Commissioner Davis, which was seconded by Commissioner Baker and duly carried by unanimous vote, County Manager Robert Davie was authorized to accept African American Civil Rights Grant in the amount of $32,000 from State, Tribal, Local Plans & Grants with the National Park Service in Washington, DC for Green Duke Soul City Project. Chairman Hunt informed the public that Clerk to the Board Angelena Kearney-Dunlap was appointed by Phil Berger, President Pro Tempore, pursuant to NCGS ç122c-171(b)(2) and by the General Assembly, to serve as the Central Region Representative on the State Consumer and Family Advisory Committee (State CFAC). Term: July 1, 2018 to June 30, Commissioner Davis read a letter from Greenwood Baptist Church, announcing a celebration for Former State Senior Frank Balance. The letter further requested the use of the Armory Civic Center with fees waived. Item was referred to the August 6, 2018 regular board meeting. On motion of Commissioner Pierce, which was seconded by Commissioner Baker and duly carried by unanimous vote, it was ordered to enter into Closed Session in accordance with NCGS (a)(6) to discuss Personnel Matters. On motion of Commissioner Baker, which was seconded by Commissioner Davis and duly carried by unanimous vote, it was ordered to return to the July 2, 2018 regular board meeting. With no further business to discuss and on motion of Commissioner Baker, which was seconded by Commissioner Davis, the July 2, 2018 Board of Commissioners meeting was adjourned at 8:30 pm. 19

A moment of silence was observed.

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

More information

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

6:00 pm Call to Order Regular Monthly Meeting Chairman or Designee SUGGESTED AGENDA FOR SEPTEMBER 10, 2018 REGULAR MONTHLY MEETING WARREN COUNTY BOARD OF COMMISSIONERS in the Armory Civic Center Meeting Room 501 US Hwy 158 Business East Warrenton, NC 27589 6:00 pm Call

More information

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

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

More information

Special Recognitions were made as follows:

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

More information

A moment of silence was observed.

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

More information

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

A moment of silence was followed by Rules for Citizen Comments read by Angelena Kearney- Dunlap, Clerk to the Board.

A moment of silence was followed by Rules for Citizen Comments read by Angelena Kearney- Dunlap, Clerk to the Board. 301 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON SEPTEMBER 7, 2004 AT 7:00 PM. The meeting of the Board of County

More information

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

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

More information

WARREN COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

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

More information

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

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

More information

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows:

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows: ORDINANCE NO. 2017-021 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, REPEALING CHAPTER 4 DESIGN BUILD CONTRACTS AND AMENDING CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF OCOEE REGARDING THE CITY'

More information

Bylaws of The Foundation for the Holy Spirit Inc.

Bylaws of The Foundation for the Holy Spirit Inc. Bylaws of The Foundation for the Holy Spirit Inc. The Foundation for the Holy Spirit Inc. Article 1 - Name of the Corporation & Offices Section 1 - Name of the Corporation This corporation shall be known

More information

UTPB STEM Academy Legal Policy Framework

UTPB STEM Academy Legal Policy Framework UTPB STEM Academy Legal Policy Framework Module 100: Financial Operations Charter Board Policy for UTPB STEM ACADEMY Texas Charter Schools Association, 2014. All rights reserved. 100.020. ANNUAL OPERATING

More information

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA

TOWN OF LITTLETON LITTLETON, NORTH CAROLINA TOWN OF LITTLETON LITTLETON, NORTH CAROLINA October 05, 2015 AGENDA Monthly Board Meeting 6:30 pm 1. Call meeting to order 6:30 p.m. 2. Pledge of Allegiance followed by Invocation. 3. Motion to Approve

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

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

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

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

ORDINANCE BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA THAT:

ORDINANCE BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA THAT: ORDINANCE 06-24 AN ORDINANCE OF THE POLK COUNTY BOARD OF COUNTY COMMISSIONERS TO BE ENTITLED THE "POLK COUNTY PROCUREMENT ORDINANCE"; SETTING FORTH THE ORDINANCE'S APPLICATION AND EXCLUSIONS; INCORPORATING

More information

NORTH SLOPE BOROUGH ORDINANCE SERIAL NO

NORTH SLOPE BOROUGH ORDINANCE SERIAL NO NORTH SLOPE BOROUGH ORDINANCE SERIAL NO. 88-4-3 AN ORDINANCE AMENDING NORTH SLOPE BOROUGH MUNICIPAL CODE CHAPTER 2.22, CODE OF ETHICS, SECTION 2.22.045, ADDITIONAL PROVISIONS FOR ELECTED OFFICIALS North

More information

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES Chairman Corbin reconvened the meeting at 7:00 p.m. at the Highlands Civic Center as recessed from the May 14, 2013 regular meeting.

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

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

More information

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE APPROVED: February 5, 2019 TABLE OF CONTENTS for BYLAWS AND RULES OF PROCEDURE ARTICLE I: BOARD ORGANIZATION Page 1.1 Board

More information

McCRACKEN COUNTY BOARD OF EDUCATION

McCRACKEN COUNTY BOARD OF EDUCATION McCRACKEN COUNTY BOARD OF EDUCATION INVITATION TO BID OFFICE SUPPLIES The McCracken County Board of Education invites you to submit a sealed bid for Office Supplies, as shown in the following pages, for

More information

Acknowledgements CWIFR BOARD OF FIRE COMMISSIONERS POLICY MANUAL

Acknowledgements CWIFR BOARD OF FIRE COMMISSIONERS POLICY MANUAL Acknowledgements Central Whidbey Island Fire & Rescue s Board of Fire Commissioners, recognizing the need for welldefined and clearly stated Board Policies charged Chief Ed Hartin and Office Manager Kim

More information

Policy and Procedure Manual for Homeowners Associations

Policy and Procedure Manual for Homeowners Associations for Homeowners Associations Property of Colorado Management and Realty Inc (Revised 06-09) This policy supersedes any previously adopted policy as of May 31, 2009 ADOPTION OR AMENDMENT OF POLICIES, PROCEDURES

More information

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

More information

OWASP FOUNDATION ByLaws

OWASP FOUNDATION ByLaws OWASP FOUNDATION ByLaws Approved: 23 June 2012 Revised: 4 March 2013 Revised: 10 June 2013 Revised: 19 August 2013 Revised: 24 February 2014 Revised: 4 April 2014 ARTICLE I OFFICES ARTICLE II AUTHORITY

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Senator(s) Fillingane, Simmons (13th) To: Finance SENATE BILL NO. 3046 AN ACT TO CREATE THE BUILDING ROADS, IMPROVING DEVELOPMENT 1 2 AND GROWING THE ECONOMY

More information

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY SECTION 1. General Provisions 1.1 Auburn University is a public corporation and instrumentality of the State of Alabama, created

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

County, Florida, has established a purchasing policy for. the unincorporated areas of Nassau County, Florida; and

County, Florida, has established a purchasing policy for. the unincorporated areas of Nassau County, Florida; and ORDINANCE NO. 2000-36 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF NASSAU COUNTY, FLORIDA, AMENDING ORDINANCE NO. 98-26, WHICH AMENDED ORDINANCE NO. 81-8, AS AMENDED, WHICH ADOPTED A PURCHASING

More information

EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY

EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY EF&R BOARD OF DIRECTORS ADMINISTRATIVE POLICY SUBJECT: Directors Roles and Responsibilities Policies Policy Number: 0003 Approved By: EF&R Board Effective Date: August 4, 2016 Agenda Bill: 2016-20, 2018-11

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

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

More information

As Adopted September 25,

As Adopted September 25, ARTICLE I: Title BYLAWS OF THE FLORIDA DEVELOPMENTAL DISABILITIES COUNCIL, INC. The name of this body is the Florida Developmental Disabilities Council, Inc. (herein and after referred to as the "Council"),

More information

AND WBS ELEMENTS: PE CITY OF GASTONIA CON TOTAL SUPPLEMENTAL FUNDS [NCDOT PARTICIPATION] $0

AND WBS ELEMENTS: PE CITY OF GASTONIA CON TOTAL SUPPLEMENTAL FUNDS [NCDOT PARTICIPATION] $0 NORTH CAROLINA SUPPLEMENTAL AGREEMENT GASTON COUNTY DATE: 3/14/2017 NORTH CAROLINA DEPARTMENT OF TRANSPORTATION TIP #: EB-5534 AND WBS ELEMENTS: PE ROW CITY OF GASTONIA CON 50049.3.1 OTHER FUNDING: FEDERAL-AID

More information

SPOTLIGHT MODEL ETHICS POLICY UNDER THE ETHICS REFORM ACT OF on current issues

SPOTLIGHT MODEL ETHICS POLICY UNDER THE ETHICS REFORM ACT OF on current issues County Technical Assistance Service SPOTLIGHT on current issues 12.04.06 UNDER THE ETHICS REFORM ACT OF 2006 The General Assembly passed the Comprehensive Governmental Ethics Reform Act of 2006 in February

More information

BATS Title VI Policies and Procedures

BATS Title VI Policies and Procedures BATS Title VI Policies and Procedures October 1, 2018 METROPOLITAN PLANNING ORGANIZATION (MPO) / BRUNSWICK AREA TRANSPORTATION STUDY (BATS) Glynn County Community Development Department 1725 Reynolds Street,

More information

Southern States Energy Board By-Laws

Southern States Energy Board By-Laws Southern States Energy Board By-Laws ARTICLE I: Name The organization shall be known as the Southern States Energy Board (SSEB). ARTICLE II: Purpose The purpose of SSEB is to improve the economy of the

More information

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit

More information

INTRODUCTION OF ELECTED OFFICIALS

INTRODUCTION OF ELECTED OFFICIALS TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

PART I PELIMINARY PROVISIONS. PART II ADMINISTRA non

PART I PELIMINARY PROVISIONS. PART II ADMINISTRA non PART I PELIMINARY PROVISIONS 1. Short title and commencement. 2. Application. 3. Interpretation. PART II ADMINISTRA non 4. Judiciary Service. 5. Judicial Scheme. 6. Divisions and Units of the Service.

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997 1 of 8 5/29/2007 2:25 PM MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997 The Board of Commissioners ( the Board ) of the County of Chatham, North Carolina, met in regular

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

TENNESSEE CODE TITLE 8. PUBLIC OFFICERS AND EMPLOYEES CHAPTER 16. NOTARIES PUBLIC PART 1 QUALIFICATIONS

TENNESSEE CODE TITLE 8. PUBLIC OFFICERS AND EMPLOYEES CHAPTER 16. NOTARIES PUBLIC PART 1 QUALIFICATIONS TENNESSEE CODE TITLE 8. PUBLIC OFFICERS AND EMPLOYEES CHAPTER 16. NOTARIES PUBLIC PART 1 QUALIFICATIONS 8-16-101. Election - Residency requirement - Eligibility. (a) There shall be elected by the members

More information

Cleveland County Board of Commissioners April 18, 2017

Cleveland County Board of Commissioners April 18, 2017 Cleveland County Board of Commissioners April 18, 2017 The Cleveland County Board of Commissioners met in regular session on Tuesday, April 18, 2017, at 6:00 p.m. in the Commission Chamber of the Cleveland

More information

A moment of silence was followed by Citizen Comments:

A moment of silence was followed by Citizen Comments: 614 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON APRIL 3, 2006 AT 7:00 PM. The meeting of the Board of County

More information

Home Rule Charter (Incorporating changes through November 4, 2014 election)

Home Rule Charter (Incorporating changes through November 4, 2014 election) Home Rule Charter (Incorporating changes through November 4, 2014 election) City of Mandeville Home Rule Charter (Including amendments approved by the voters on November 4, 2014 (Note: November 4, 2014

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

More information

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS ARTICLE I OFFICES SECTION 1.01 Principal Office. The principal office of Federal Home Loan Bank of Dallas (the Bank ) shall be located in the Dallas/Fort Worth

More information

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc.

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc. I. Purpose and Authority Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc. The Compensation and Development Committee (the Committee ) of the Board of Directors

More information

A Bill Regular Session, 2017 SENATE BILL 521

A Bill Regular Session, 2017 SENATE BILL 521 Stricken language would be deleted from and underlined language would be added to present law. 0 0 0 State of Arkansas As Engrossed: S// S// S// S// st General Assembly A Bill Regular Session, 0 SENATE

More information

KNOX COUNTY, TENNESSEE CODE OF ETHICS

KNOX COUNTY, TENNESSEE CODE OF ETHICS Revised 2-26-18 KNOX COUNTY, TENNESSEE CODE OF ETHICS Section 1. Definitions. (1) "County" means Knox County, which includes all boards, committees, commissions, authorities, corporations or other instrumentalities

More information

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES Chairman Corbin called the meeting to order at 6:02 p.m. and welcomed those in attendance. All Board Members, the County Manager, Deputy Clerk,

More information

COLLEGE OF COMMUNITY ASSOCIATION LAWYERS

COLLEGE OF COMMUNITY ASSOCIATION LAWYERS COLLEGE OF COMMUNITY ASSOCIATION LAWYERS State Laws Affecting Common Interest Communities Project Frequently Asked Questions ("FAQs") North Carolina FAQ s Prepared and Submitted By: Jim Slaughter, Forman

More information

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY Adopted by the Board of Directors April 28, 1975, as amended August 9, 1976, July 10, 1978, September 10, 1979, April 14, 1980, January 26, 1981,

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336

NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336 NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336 AN ACT TO RECODIFY CHAPTER 115 OF THE GENERAL STATUTES, ELEMENTARY AND SECONDARY EDUCATION. The General Assembly of North Carolina

More information

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED

BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED BYLAWS: THE COUNCIL FOR THE ACCREDITATION OF EDUCATOR PREPARATION, INCORPORATED ARTICLE I - DESCRIPTION AND LOCATION Section 1.01 Name. The name of the Corporation is The Council for the Accreditation

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

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR BOROUGH AUDITOR The Borough of Lavallette, located on a barrier

More information

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation

BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation BYLAWS OF EMERGENCY MEDICAL SERVICES MEDICAL DIRECTORS ASSOCIATION OF CALIFORNIA, INC. A California Nonprofit Public Benefit Corporation PREAMBLE The name of this Corporation shall be EMERGENCY MEDICAL

More information

TAB TIME DESCRIPTION. 5:30 Closed Session G.S (a) (3) 5:50 Agenda Work Session

TAB TIME DESCRIPTION. 5:30 Closed Session G.S (a) (3) 5:50 Agenda Work Session 1 The Northampton County Board of Commissioners will meet in Regular Session on Monday, April 16, 2018 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017 REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER ISSUE DATE: October 30, 2017 DUE DATE: December 1, 2017 Issued By: Borough of Oakland GLOSSARY The following definitions shall

More information

NC General Statutes - Chapter 115C Article 31 1

NC General Statutes - Chapter 115C Article 31 1 Article 31. The School Budget and Fiscal Control Act. Part 1. General Provisions. 115C-422. Short title. This Article may be cited as "The School Budget and Fiscal Control Act." (1975, c. 437, s. 1; 1981,

More information

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

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

More information

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION JUNE 25, 2015 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION JUNE 25, 2015 MINUTES MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION JUNE 25, 2015 MINUTES Chairman Corbin reconvened the meeting at 6:04 p.m. as recessed from the June 9, 2015 regular meeting and welcomed those in attendance.

More information

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

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

More information

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

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

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence.

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence. TOWN OF HILDEBRAN TOWN HALL SEPTEMBER 22, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL

More information

Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of DAVIE COUNTY, NORTH

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

NATIONAL DROUGHT MANAGEMENT AUTHORITY ACT

NATIONAL DROUGHT MANAGEMENT AUTHORITY ACT LAWS OF KENYA NATIONAL DROUGHT MANAGEMENT AUTHORITY ACT NO. 4 OF 2016 Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org National Drought Management

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May 2018. 345 PRESENT: Jerome D. Schad, Commissioner

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 00-10 AN ORDINANCE OF LEE COUNTY RELATING TO A BIDDING PREFERENCE FOR LOCAL CONTRACTORS AND VENDORS, AS DEFINED; PROVIDING FOR QUALIFICATION; PROVIDING FOR THE PREFERENCE NOT TO

More information

RULE-MAKING UNDER THE APA

RULE-MAKING UNDER THE APA RULE-MAKING UNDER THE APA A Primer for Members of the Joint Regulatory Reform Committee November 18, 2011 PREPARED BY: KAREN COCHRANE BROWN RESEARCH DIVISION TABLE OF CONTENTS PURPOSE OF THE APA 1 ARTICLES

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

AMENDED BYLAWS ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016

AMENDED BYLAWS ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016 AMENDED BYLAWS OF ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. AS OF DECEMBER 16, 2016 INDEX OF BYLAWS OF ECONOMIC DEVELOPMENT PARTNERSHIP OF NORTH CAROLINA, INC. ARTICLE I OFFICES Section

More information

Legislative and Regulatory Update APWA Stormwater Management Division October 22, Sarah Collins, Legislative and Regulatory Counsel, NCLM

Legislative and Regulatory Update APWA Stormwater Management Division October 22, Sarah Collins, Legislative and Regulatory Counsel, NCLM Legislative and Regulatory Update APWA Stormwater Management Division October 22, 2018 Sarah Collins, Legislative and Regulatory Counsel, NCLM Outline 2018 Short Session Recap Interim Activity 2018 Elections

More information

Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq.

Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq. Louisiana s Conflict of Interest Laws R. S. 42:1101 et seq. 1102. Definitions Words You Need to Understand: Unless the context clearly indicates otherwise, the following words and terms, when used in this

More information

SMALL AND MEDIUM SCALE ENTERPRISES DEVELOPMENT AGENCY OF NIGERIA ACT

SMALL AND MEDIUM SCALE ENTERPRISES DEVELOPMENT AGENCY OF NIGERIA ACT SMALL AND MEDIUM SCALE ENTERPRISES DEVELOPMENT AGENCY OF NIGERIA ACT ARRANGEMENT OF SECTIONS PART I Establishment and Governing Board of Small and Medium Scale Enterprises Development Agency of Nigeria

More information

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an. 11-30-0 BYLAWS OF GENESEE COUNTY LAND BANK AUTHORITY An authority organized pursuant to the Michigan Land Bank Fast Track Act and an Intergovernmental Agreement between the Michigan Land Bank Fast Track

More information

SECTION D: Fiscal Management. Funds for Instructional Materials and Office Supplies

SECTION D: Fiscal Management. Funds for Instructional Materials and Office Supplies Last Revised 3/7/2017 SECTION D: Fiscal Management DA DB DG DGC DGC-R DGD DI DIA DJ DJ-G DJA DJB DJF DJG DK DL DLB DLC DLC-F1 DM DN Management of Funds Annual Budget Custody and Disbursement of School

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

FISCAL MANAGEMENT POLICIES NUMBER 702 PURCHASING

FISCAL MANAGEMENT POLICIES NUMBER 702 PURCHASING PURCHASING The purchase of products and services by the School District of Volusia County shall be authorized by state law and must be in accordance with procedures prescribed by the school board. I. Definitions

More information