Nashoba Valley Technical School District

Size: px
Start display at page:

Download "Nashoba Valley Technical School District"

Transcription

1 Nashoba Valley Technical School District 100 Littleton Road, Westford, MA Phone Fax MEETING NOTICE Meeting location: 100 Littleton Road, Westford, MA DISTRICT SCHOOL COMMITTEE AGENDA September 8, :30 PM September 3, 2015 MEMORANDUM To: District School Committee From: Judith L. Klimkiewicz, Ed.D. Subject: School Committee Meeting of September 8, 2015 School Committee Meetings are recorded for accuracy. I. Call to Order & Pledge Allegiance II. Roll Call III. Recognitions & Achievements New Teachers IV. Public Comments on the Agenda V. Student Representative Report VI. ACTION ITEMS 1. Minutes of Regular School Committee Meeting of August 11, 2015 Attachment 1 Recommendation: Move to approve the Minutes of August 11, MSBA Roof Project Applications #6, 7, 8 for Payment, totaling $55, Attachment 2 Recommendation: Move to approve MSBA Roof Project Applications #6, 7, 8 for Payment, totaling $55,866.31, approved by Equipment & Facilities and Budget & Finance

2 3. Authorize Superintendent to sign F.D. Rocha & Co. contract in the amount $2,685 for painting of Greenhouse Recommendation: Move to authorize Superintendent to sign F.D. Rocha & Co. contract in the amount $2,685 for painting of Greenhouse, approved by Equipment & Facilities and Budget & Finance Attachment 3 4. Authorize Superintendent to sign Express Sign proposal for internal and external building signage Recommendation: Move to authorize Superintendent to sign Express Sign proposal for internal and external building signage, approved by Equipment & Facilities and Budget & Finance 5. Authorize Superintendent to sign U.S. Pavement Services, Inc. contract in the amount of $6,800 for parking lot repairs and line repainting Recommendation: Move to authorize Superintendent to sign U.S. Pavement Services, Inc. contract in the amount of $6,800 for parking lot repairs and line repainting, approved by Equipment & Facilities and Budget & Finance Attachment 4 Attachment 5 6. Authorize Superintendent to sign JHS Landscape Construction contract in the amount of $8,170 for final phase of landscaping surrounding athletic fields Recommendation: Move to authorize Superintendent to sign JHS Landscape Construction contract in the amount of $8,170 for final phase of landscaping surrounding athletic fields, approved by Equipment & Facilities and Budget & Finance Attachment 6 7. Disposal of Surplus Equipment Attachment 7 Recommendation: Move to approve Disposal of Surplus Equipment as recommended by Equipment & Facilities and Budget & Finance 8. Refunding of Bonds for 2005 Building Project Attachment 8 Recommendation: Move to approve refunding of Bonds for 2005 Building Project as recommended by Budget & Finance Subcommittee VOTE OF THE DISTRICT SCHOOL COMMITTEE I, the District Secretary of the Nashoba Valley Technical High School District, Massachusetts (the District ), certify that at a meeting of the District held September 8, 2015, of which meeting all members of the board were duly notified and at which a quorum was present, the following votes were unanimously passed, all of which appear upon the official record of the board in my custody: Voted: that the sale of the $3,405,000 General Obligation Refunding Bonds of the District dated September 15, 2015 (the Bonds ), to Robert W. Baird & Co., Inc. at the price of $3,583, and accrued interest, if any, is hereby approved and confirmed. The Bonds shall be

3 payable on August 15 of the years and in the principal amounts and bear interest at the respective rates, as follows: Year Amount Interest Rate Year Amount Interest Rate 2016 $370, % 2021 $335, % , , , , , , , , Further Voted: that in connection with the marketing and sale of the Bonds, the preparation and distribution of a Notice of Sale and Preliminary Official Statement dated August 26, 2015, and a final Official Statement dated September 2, 2015 (the Official Statement ), each in such form as may be approved by the District Treasurer, be and hereby are ratified, confirmed, approved and adopted. Further Voted: to authorize the execution and delivery of a Refunding Escrow Agreement to be dated September 15, 2015, between the District and U.S. Bank National Association as Refunding Escrow Agent and Paying Agent. Further Voted: that the District Treasurer and the Chairperson of the District School Committee be, and hereby are, authorized to execute and deliver a continuing disclosure undertaking in compliance with SEC Rule 15c2-12 in such form as may be approved by bond counsel to the District, which undertaking shall be incorporated by reference in the Bonds for the benefit of the holders of the Bonds from time to time. Further Voted: that we authorize and direct the District Treasurer to establish post-issuance federal tax compliance procedures in such form as the District Treasurer and bond counsel deem sufficient, or if such procedures are currently in place, to review and update said procedures, in order to monitor and maintain the tax-exempt status of the Bonds. Further Voted: that each member of the District School Committee, the District Secretary and the District Treasurer be, and hereby are, authorized to take any and all such actions, and execute and deliver such certificates, receipts or other documents as may be determined by them, or any of them, to be necessary or convenient to carry into effect the provisions of the foregoing votes. I further certify that the votes were taken at a meeting open to the public, that no vote was taken by secret ballot, that a notice stating the place, date, time and agenda for the meeting (which agenda included the adoption of the above votes) was filed with the Town Clerks of each of the member towns of Ayer, Chelmsford, Groton, Littleton, Pepperell, Shirley, Townsend and Westford, Massachusetts (collectively, the Town Clerks ) and a copy thereof posted in a manner conspicuously visible to the public at all hours in or on the municipal buildings in which the offices of the Town

4 Clerks and the District Secretary are located, or in accordance with an approved alternative method of notice prescribed or approved by the Massachusetts Attorney General as set forth in 940 CMR 29.03(4), at least 48 hours, not including Saturdays, Sundays and legal holidays, prior to the time of the meeting and remained so posted at the time of the meeting, that no deliberations or decision in connection with the sale of the Bonds were taken in executive session, all in accordance with G.L. c.30a, 18-25, as amended. Dated: September 8, 2015 District Secretary AM Draft District Improvement Plan Annual Theme: Celebrating Technology Through Applied Arts and Sciences Recommendation: Move to approve the Draft District Improvement Plan Annual Theme: Celebrating Technology Through Applied Arts and Sciences Attachment Updated School Calendar with scheduled Department/Committee meetings Attachment 10 Recommendation: Move to approve Updated School Calendar with scheduled Department/Committee meetings VII. REPORTS A. Principal s Report 1. Opening of School Attachment Parent Night Wednesday October 7, 2015 Attachment Constitution Day Thursday September 17, 2015 Attachment Community Service Projects Attachment Advisory Committee Update Attachment Textbook Distribution Attachment Standardized Testing Dates Attachment Cooperative Placement Update Attachment Admissions Update Attachment 19 B. Superintendent s Report 1. Moody s Rating Update Attachment 20

5 2. Open House Sunday November 1, FY16 Budget Update Attachment Over $5,000 Attachment MASC Legislative Alert Attachment Recruitment and Admissions Calendar Attachment Community Events Update Attachment School Committee appointment letter, Emmanuel Manolopoulos Attachment Thank you from Ron Deschenes Attachment Articles Attachment 28 C. Treasurer Attachment 29 D. Chairman s Report E. Subcommittee Reports Curriculum Attachment 30 Equipment and Facilities Attachment 31 Budget and Finance Attachment 32 Marketing Attachment 33 VIII. IX. Continuing Items Other X. Adjournment

WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING. Minutes. Regular Meeting #1248 Monday, January 27, 2014

WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING. Minutes. Regular Meeting #1248 Monday, January 27, 2014 WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING Minutes Regular Meeting #1248 Monday, Media Center Wachusett Regional High School 1401 Main Street, Holden Committee Members

More information

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. Corporation and/or Association shall mean and refer to Mission Bay Homeowners Association, Inc., a Montana

More information

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement VALLEY COLLABORATIVE Amended and Restated Articles of Agreement Approved by the Board of Directors of the Valley Collaborative (MSEC) on June 13, 2013 TABLE OF CONTENTS Page PREAMBLE 1 ARTICLE I Membership

More information

A Presentation to the MA NAHRO 2013 ANNUAL CONFERENCE. May 20, 2013 by Jack Dolan, Esq.

A Presentation to the MA NAHRO 2013 ANNUAL CONFERENCE. May 20, 2013 by Jack Dolan, Esq. A Presentation to the MA NAHRO 2013 ANNUAL CONFERENCE May 20, 2013 by Jack Dolan, Esq. All materials Copyright 2013 Kopelman and Paige, P.C.. All rights reserved. This information is provided as a service

More information

DAVIDSONVILLE DANCE CLUB, INC.

DAVIDSONVILLE DANCE CLUB, INC. DAVIDSONVILLE DANCE CLUB, INC. BYLAWS ARTICLE I. NAME AND LOCATION SECTION 1. NAME The name of the Club shall be: Davidsonville Dance Club, Incorporated, hereinafter referred to as the Club. SECTION 2.

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

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

More information

AMENDED AND RESTATED BY-LAWS OF DELIMON TOWNHOUSE ASSOCIATION, INC. PREAMBLE ARTICLE I OFFICES ARTICLE II ASSOCIATION MEMBERS

AMENDED AND RESTATED BY-LAWS OF DELIMON TOWNHOUSE ASSOCIATION, INC. PREAMBLE ARTICLE I OFFICES ARTICLE II ASSOCIATION MEMBERS AMENDED AND RESTATED BY-LAWS OF DELIMON TOWNHOUSE ASSOCIATION, INC. PREAMBLE The purpose of this Association is to further the cause of all members by working as a unit to achieve those things required

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

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

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

More information

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017 DRAFT Parker & Covert June 14, 2017 PAYING AGENT AGREEMENT by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT and U.S. BANK NATIONAL ASSOCIATION, as Paying Agent Dated July 1, 2017 Relating to the $[PAR

More information

Miccosukee Literature

Miccosukee Literature Miccosukee Literature Constitution of the Miccosukee Nation PREAMBLE We, the members of the Miccosukee Tribe of Indians of Florida, in order to establish an organization, promote the general welfare, conserve

More information

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC Article I MEETING OF MEMBERS Sec. 1. ANNUAL MEETING. The annual meeting of Members shall be held at the principal offices of the Corporation, in Lenexa,

More information

BYLAWS OF PERSIMMON POINTE HOMES ASSOCIATION TABLE OF CONTENTS. Article I Meeting of Members...1

BYLAWS OF PERSIMMON POINTE HOMES ASSOCIATION TABLE OF CONTENTS. Article I Meeting of Members...1 BYLAWS OF PERSIMMON POINTE HOMES ASSOCIATION TABLE OF CONTENTS Article I Meeting of Members...1 Sec. 1. Annual Meeting...1 Sec. 2. Quorum...1 Sec. 3. Special Meetings...1 Sec. 4. Voting...1 Sec. 5. Order

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

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

More information

Pompano Senior Squadron Flying Club DBA Pompano Beach Flying Club BY LAWS

Pompano Senior Squadron Flying Club DBA Pompano Beach Flying Club BY LAWS ARTICLE I MEETING OF STOCKHOLDERS Sec. 1. ANNUAL MEETINGS. The annual Meeting of the Stockholders shall be held at the principal office of the Corporation, on a day designated each year. If the day so

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office Filed in Office of NM State Corporation Commission November 3, 1995 Corporation Department 3117777 BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC. 175809-3 ARTICLE I Name and Location of Office

More information

BY LAWS Of The Vendor Advisory Committee

BY LAWS Of The Vendor Advisory Committee SOUTH CENTRAL LOS ANGELES REGIONAL CENTER BY LAWS Of The Vendor Advisory Committee 2008 650 W E S T A D A M S, L O S A N G E L E S CA 90007 BY-LAWS OF THE VENDOR ADVISORY COMMITTEE OF THE BOARD OF DIRECTORS

More information

(1) Authority. The Attorney General promulgates 940 CMR 29.00, relating to the Open Meeting Law ( OML ), pursuant to G.L. c. 30A, 25 (a) and (b).

(1) Authority. The Attorney General promulgates 940 CMR 29.00, relating to the Open Meeting Law ( OML ), pursuant to G.L. c. 30A, 25 (a) and (b). 940 CMR 29.00: OPEN MEETING LAW REGULATIONS 29.01: Purpose, Scope and Other General Provisions 29.02: Definitions 29.03: Notice Posting Requirements 29.04: Alternative Notice Posting Methods 29.05: Complaints

More information

Mission Statement & Bylaws

Mission Statement & Bylaws SGV VEC SAN GABRIEL VALLEY VETERANS EMPLOYMENT COMMITTEE COMMERCE EAST LOS ANGELES EL MONTE MONTEBELLO NORWALK PASADENA POMONA WEST COVINA Mission Statement & Bylaws Adopted on: 15 November 2012 (Revised

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

Wednesday May 16, pm-Cafetorium AGENDA

Wednesday May 16, pm-Cafetorium AGENDA 1 AI = Action Item Wednesday May 16, 2018 7pm-Cafetorium AGENDA A. CALL TO ORDER. 1. Pledge of Allegiance. 2. We extend our appreciation to student member, Amy Pringle who completes her term of office

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

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

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

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

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

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

More information

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GILMORE & BELL, P.C. v1 JANUARY 4, 2017 RESOLUTION OF CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GENERAL OBLIGATION REFUNDING BONDS (MISSOURI

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2019-1 AN ORDINANCE AUTHORIZING THE ISSUANCE OF COMBINED UTILITY REVENUE BONDS, SERIES 2019, OF THE CITY OF WAYNE, NEBRASKA, IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED EIGHT HUNDRED THIRTY

More information

Statutory Installment Bond Resolution

Statutory Installment Bond Resolution Statutory Installment Bond Resolution OF THE TOWN OF HANCOCK AUTHORIZING ISSUANCE OF STATUTORY INSTALLMENT BOND OF THE TOWN OF HANCOCK, DELAWARE COUNTY, NEW YORK IN THE AMOUNT OF ONE HUNDRED EIGHTY-FIVE

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

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

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

RULES OF THE EASTHAMPTON CITY COUNCIL

RULES OF THE EASTHAMPTON CITY COUNCIL RULES OF THE EASTHAMPTON CITY COUNCIL Updated through February, 2018 TABLE OF CONTENTS RULE # DESCRIPTION PAGE NUMBER Rule 1 Council Officers 2 Rule 2 Role of Council President 2 Rule 3 Presiding Officer

More information

Orrington Rod and Gun Club. Bylaws

Orrington Rod and Gun Club. Bylaws Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is

More information

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

CONSTITUTION THE ALUMNI ASSOCIATION of the TENNESSEE SCHOOL FOR THE BLIND

CONSTITUTION THE ALUMNI ASSOCIATION of the TENNESSEE SCHOOL FOR THE BLIND CONSTITUTION THE ALUMNI ASSOCIATION of TENNESSEE SCHOOL FOR THE BLIND Adopted June 4, 1966 (Amended 1973, 1975, 1985, 1989, 1991, 1994, 2005) ARTICLE I: NAME The name of this organization shall be Alumni

More information

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting.

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting. Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting 7/31/2014 Article I Election of Members Members of the County Committee

More information

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

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

More information

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS The Bylaws of the Arrowhead Ranch Phase II Homeowners Association ( Association ), an Arizona

More information

The University of the Third Age Brisbane Inc. Constitution As amended at AGM 2010

The University of the Third Age Brisbane Inc. Constitution As amended at AGM 2010 The University of the Third Age Brisbane Inc. Constitution As amended at AGM 2010 1 Interpretation (1) In these rules Act means the Associations Incorporation Act 1981. present (a) at a management committee

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

BY-LAWS WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES

BY-LAWS WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES BY-LAWS OF WAUBONSIE VALLEY HIGH SCHOOL ATHLETIC BOOSTER CLUB, AN ILLINOIS NOT-FOR-PROFIT CORPORATION ARTICLE I OFFICES SECTION 1. REGISTERED OFFICE. The principal office of Waubonsie Valley High School

More information

A Community of Learners

A Community of Learners 1235 Oak Street Winnetka, IL 60093 phone 847-446-9400 fax 847-446-9408 www.winnetka36.org AGENDA School Board Meeting Public Hearing & Regular Board Meeting Tuesday, December 18, 2018 Hubbard Woods Auditorium

More information

HVPOA Bylaws. (As amended by the Annual Meeting, May 19, 2002) BYLAWS OF THE HIDDEN VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

HVPOA Bylaws. (As amended by the Annual Meeting, May 19, 2002) BYLAWS OF THE HIDDEN VILLAGE PROPERTY OWNERS ASSOCIATION, INC. HVPOA Bylaws (As amended by the Annual Meeting, May 19, 2002) BYLAWS OF THE HIDDEN VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I Members Any person or persons owning real property in Hidden Village,

More information

RULES GWINNETT COUNTY REPUBLICAN PARTY

RULES GWINNETT COUNTY REPUBLICAN PARTY RULES GWINNETT COUNTY REPUBLICAN PARTY 2017 2019 ARTICLE I - NAME AND PURPOSE... 1 ARTICLE II - PARTY MEMBERSHIP... 3 ARTICLE III - ORGANIZATION OF COUNTY COMMITTEE... 3 ARTICLE IV - OFFICERS... 9 ARTICLE

More information

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee INDENTURE OF TRUST by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY and U.S. BANK NATIONAL ASSOCIATION, as Trustee Dated as of February 1, 2018 $ SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

KENTUCKY OPEN MEETING LAW

KENTUCKY OPEN MEETING LAW OPEN MEETINGS LAW/KENTUCKY Current Law as of July, 2012 KRS 61.800 61.800 Legislative statement of policy The General Assembly finds and declares that the basic policy of KRS 61.805 to 61.850 is that the

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

HOPKINTON SCHOOL COMMITTEE Thursday, June 11, 2015 Regular Meeting 7:00 PM Middle School Library AGENDA

HOPKINTON SCHOOL COMMITTEE Thursday, June 11, 2015 Regular Meeting 7:00 PM Middle School Library AGENDA HOPKINTON SCHOOL COMMITTEE Thursday, June 11, 2015 Regular Meeting 7:00 PM Middle School Library AGENDA I. Call to Order in Open Session II. Pledge of Allegiance III. Public Comments: 7:05 IV. Reports

More information

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

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

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 071106 F *****************************************************************

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

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

More information

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

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

MONTGOMERY COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ARTICLE I CORPORATION

MONTGOMERY COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ARTICLE I CORPORATION MONTGOMERY COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ARTICLE I CORPORATION Section 1.1. Corporate Name. The name of the Corporation shall be Montgomery County Land Reutilization Corporation

More information

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

More information

BY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES

BY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES BY LAWS OF: SAN JUAN CAPISTRANO FIESTA ASSOCIATION A NON PROFIT CORPORATION ARTICLE I: OFFICES Section One: PRINCIPAL OFFICE. The principal office of the corporation in the State of California will be

More information

Constitution of the Industrial Relations Society of Queensland Inc.

Constitution of the Industrial Relations Society of Queensland Inc. Constitution of the Industrial Relations Society of Queensland Inc. 1 TABLE OF CONTENTS 1. NAME... 5 2. REGISTERED OFFICE... 5 3. INTERPRETATION... 5 4. OBJECTIVES... 8 5. POWERS... 9 6. MEMBERSHIP...

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS OF THE Gray-New Gloucester Development Corporation BYLAWS OF THE Gray-New Gloucester Development Corporation ARTICLE I NAME The name of this Corporation is Gray-New Gloucester Development Corporation, hereinafter referred to as the Corporation. ARTICLE

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER 12 2 2016 ARTICLE I: NAME The name of this Corporation shall be Spartan Child Development Center. ARTICLE II: OBJECTIVES 1. This Corporation shall administer

More information

RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES

RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES Section 1, Statement of purposes. The purpose or purposes for which the Authority is organized are as follows:

More information

BYLAWS OF THE CANADIAN ASSOCIATION FOR ENERGY ECONOMICS

BYLAWS OF THE CANADIAN ASSOCIATION FOR ENERGY ECONOMICS BYLAWS OF THE CANADIAN ASSOCIATION FOR ENERGY ECONOMICS ARTICLE I - Name 1. The name of this Corporation is the CANADIAN ASSOCIATION FOR ENERGY ECONOMICS (referred to herein as the Association or CAEE).

More information

BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE. As Duly Adopted by the Board of Directors This 1 st day of December, 2008

BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE. As Duly Adopted by the Board of Directors This 1 st day of December, 2008 i BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE As Duly Adopted by the Board of Directors This 1 st day of December, 2008 1 BYLAWS OF LITHUANIAN FOLK DANCE INSTITUTE ARTICLE I (Organization) Section 1. The

More information

NEW YORK INDEPENDENT SYSTEM OPERATOR

NEW YORK INDEPENDENT SYSTEM OPERATOR NEW YORK INDEPENDENT SYSTEM OPERATOR By-Laws Of The Management Committee Article I. Relationship to ISO Agreement 1.01 The Management Committee of the New York Independent System Operator (the ISO ) is

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

BYLAWS EAA CHAPTER 1044, INC.

BYLAWS EAA CHAPTER 1044, INC. BYLAWS OF EAA CHAPTER 1044, INC. TABLE OF CONTENTS (page 1 of 1) Article I Organization 1.1. Name.... 1 1.2. Name Change.... 1 Article II Corporation Office 2.1. Known Place of Business. 1 2.2. Change

More information

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds; ATTACHMENT A RESOLUTION AUTHORIZING THE ISSUANCE OF CITY OF LOS ANGELES COMMUNITY FACILITIES DISTRICT NO.4 (PLAYA VISTA - PHASE 1) SPECIAL TAX REFUNDINGS BONDS, SERIES 2014 A RESOLUTION OF THE COUNCIL

More information

3354: Board of trustee meetings: organization and conduct.

3354: Board of trustee meetings: organization and conduct. 3354:1-10-04 Board of trustee meetings: organization and conduct. (A) The first meeting of the Board after June thirtieth of each year, whether such meeting is a regular meeting or a special meeting, shall

More information

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved 9-29-2012) ARTICLE I Place of Business The principal office for transaction of the business of the corporation shall

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS 9-21-10 DTRO Page 1 of 5 Dundee Township Republican Organization CONSTITUTION AND BY-LAWS ARTICLE I. NAME AND OBJECTS SECTION 1.1 Name. The Dundee Township Republican Committeemen shall be known and designated

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

PORT HACKING OPEN SAILING CLUB INC.

PORT HACKING OPEN SAILING CLUB INC. PORT HACKING OPEN SAILING CLUB INC. INDEX PART I Preliminary 1. Interpretation PART II Membership 2. Membership Qualification 3. Membership Classification 4. Nomination for Membership 5. Cessation of Membership

More information

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC)

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Page 1 of 5 By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Article I: Name and Type of Organization The name of this organization shall be the Marlborough Special Education

More information

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

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

More information

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME Section 1. The name of the Corporation shall be Propane Gas

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

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

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, March 08, 2011 Council Session Item F2 #9291 - Consideration of Authorizing Series 2011 Public Safety Tax Anticipation Refunding Bonds Staff Contact: Mary Lou Brown City of

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

THIRD SCHEDULE North Queensland Underwater Explorers Club Inc. RULES

THIRD SCHEDULE North Queensland Underwater Explorers Club Inc. RULES THIRD SCHEDULE North Queensland Underwater Explorers Club Inc. RULES NAME 1. The name of the incorporated association shall be North Queensland Underwater Explorers Club Inc. (in these Rules called "the

More information

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer Schilling Farms Residential Owners Association, Inc. By-Laws Disclaimer These By-Laws are typed facsimiles of the original By-Law document filed at the Courthouse. There was an attempt to replicate the

More information

AMENDED AND RESTATED BY-LAWS OF THE BUSINESS AND CORPORATIONS LAW SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION

AMENDED AND RESTATED BY-LAWS OF THE BUSINESS AND CORPORATIONS LAW SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION Amended 08/22/2007 AMENDED AND RESTATED BY-LAWS OF THE BUSINESS AND CORPORATIONS LAW SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME This organization shall be known as the Business and

More information

ARTICLE I Name and Motto

ARTICLE I Name and Motto CONSTITUTION OF THE CHRISTOPHER COLUMBUS ITALIAN SOCIETY (Last amendment change 9/13/2015, grammatical errors corrected 6/7/2015, Proposal Change 3/5/2017, Proposal Change 1/7/2018) ARTICLE I Name and

More information

BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY

BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY 1 2 3 4 BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY Here after known as the RPWC 5 Article I. MEMBERS 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Section 1.01 Regular Members

More information