Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall

Size: px
Start display at page:

Download "Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall"

Transcription

1 Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall I. Call to Order/Pledge of Allegiance II. Revisions to Agenda III. Public Hearing #1: Local Law #5 IV. Public Hearing #2: Local Law #6 V. Comments from the Public VI. Approval of Minutes from Prior Meeting(s) December 10 VII. VIII. IX. Correspondence: Town Clerk Reports of the Attorney for the Town New Business a) Consideration of contract for accounting services from Raymond Wager-Frank Robusto b) Consideration to adopt Local Law #5- Frank Robusto c) Consideration of SEQR Resolution for Local Law #5 Frank Robusto d) Consideration to adopt Local Law #6- Frank Robusto X. Workshop Items XI. XII. XIII. XIV. XV. XVI. Comments from the Public Budget Adjustments/Transfers Appointments/Resignations Information Forum Approval of Claims Executive Sessions/Adjournment FUTURE MEETINGS: January 7: Organizational Board Meeting

2 BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF ONTARIO, NEW YORK AS FOLLOWS: LOCAL LAW NO. 5 OF 2018: NO. 5 of 2018: AMENDING CHAPTER 150 TO ALLOW FARM LABOR CAMP USE IN ALL ZONING DISTRICTS Sec. 1 Title This Local Law shall be known as Local Law No. 5 of 2018: Amending Chapter 150 to Allow Farm Labor Camp Use in SR Zoning District. Sec. 2 Amendment to Town Code Chapter 150 Attachment 3 Town Code Chapter 150 Attachment 3, Schedule I, Part A: Land Uses or Activities, #7 Farm Labor Camp, shall be amended to be SP in all Zoning Districts. Sec. 3 Amendment to Town Code Section The definition of a Farm Labor Camp, contained in Town Code Section shall be amended to read, as follows: FARM LABOR CAMP - A farm labor camp is defined to be the same as a Migrant Labor Camp, as defined by Chapter 1, Part 15, of the New York State Sanitary Code. For purposes of this chapter, a farm labor camp shall consist of facilities occupied by one or more persons. [See F(1).] Sec. 4 Amendment to Town Code Section (F)(1) The provisions of Town Code Section (F)(1) shall be amended to read: Farm labor camp in all Zoning Districts. Sec. 5 Severability If any clause, sentence, phrase, paragraph or any part of this Local Law shall for any reason be adjudicated finally by a court of competent jurisdiction to be invalid, such judgment shall not affect, impair or invalidate the remainder of this Local law, but shall be confined in its operation and effect to the clause, sentence, phrase, paragraph or part thereof, directly involved in the controversy or action in which such judgment shall have been rendered. It is hereby declared to be the legislative intent that the remainder of this Local Law would have been adopted had any such provision been excluded. Sec. 4 Effective Date This Local Law shall take effect immediately upon filing with the Secretary of State. 1

3 Sec. 1 Title BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF ONTARIO, NEW YORK AS FOLLOWS: LOCAL LAW NO. 6 OF 2018: AMENDING SECTIONS AND OF CHAPTER 146 WATER OF THE ONTARIO TOWN CODE This Local Law shall be known as Local Law No. 6 of 2018: Amending Sections and of Chapter Water. Sec. 2 Amendment to Town Code Section The provisions of Town Code Section shall be amended to read, as follows: Application for water service. Except for persons who already have water service from the Town at date of the enactment of this section, every person desiring a supply of water through the Town water mains must make application at the office of the Water Utilities Department for a service pipe and connection with the Town's mains. Such application shall be made in writing upon blank forms furnished by the Town, and must be signed by the owner of the property or his or her duly authorized agent. Sec. 3 Amendment to Town Code Section Sec. 4 The provisions of Town Code Section shall be amended to read, as follows: Installation of service connections and service pipes. A. Responsibility. All service connections with the Town mains and service pipes from Town mains to approximately the property line, including the stop or curb cock or valve and box for the same, shall be installed by and at the expense of the owner, using licensed and insured site or mechanical contractors, with all work to be inspected by authorized staff of the Town s Water Utility Department. Such owner shall indemnify and save harmless the Town from all loss or damage that may be occasioned, directly or indirectly, as a result of the such service connection. B. Connection Fees. There shall be a service connection fee and an inspection fee that shall apply to all residential, commercial and industrial connection to the public water system within the water benefit area and any extensions thereof completed after the date of the adoption of this chapter. Said fees shall be as set forth in the Town s Fee Schedule. The owner of the improved property shall be required to pay all such fees to the Town at the time of application for water service. C. Required depth. The owner receiving a permit for the introduction of a water service into his or her premises will be required to cause such service to be placed not less than 60 inches below the surface of the earth at any place between the water main and the street and the inside of the foundation wall of the building into which the water service is introduced. D. Connection of service pipes to water main. All service pipes from the water main must be connected with the main by a separate pipe of not less than 3/4 inch in diameter. E. Service pipes to be of approved material; exception. All service pipes must be of Type K copper material or equivalent, except service pipes of diameter of four inches or larger may be of ductile or cast-iron pipe. Severability If any clause, sentence, phrase, paragraph or any part of this Local Law shall for any reason be adjudicated finally by a court of competent jurisdiction to be invalid, such judgment shall not affect, impair or invalidate the remainder of this Local law, but shall be confined in its operation and effect to the clause, sentence, phrase, paragraph or part thereof, directly involved in the controversy or action in which such judgment shall have been rendered. It is hereby declared to be the legislative intent that the remainder of this Local Law would have been adopted had any such provision been excluded. Sec. 5 Effective Date This Local Law shall take effect immediately upon filing with the Secretary of State.

4 DECEMBER 10, 2018 ONTARIO TOWN BOARD MEETING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were Supervisor Robusto, Council members: Joseph Catalano, Richard Leszyk, Scott TeWinkle, Jason Ruffell, Town Engineer/Water Superintendent Adam Cummings, Assessor Melissa Halstead, Library Director Sandra Hylen, Attorney for the Town Richard Williams and Town Clerk Debra DeMinck. Absent: Superintendent of Highways Marilee Stollery, Code Enforcement Officer Brian Smith and Director of Recreation & Parks William Riddell 10 residents and visitors were present at portions of the meeting. Mrs. Halstead led the Pledge of Allegiance. Approval of the Agenda A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to approve the agenda as presented. 5 Ayes 0 Nays MOTION CARRIED Comments from the Public None Approval of Minutes - Mr. Robusto asked for approval of the minutes of the November 26, 2018 Town Board Meeting. A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to approve the minutes as presented. 4 Ayes 0 Nays 1 Abstention (Robusto) MOTION CARRIED Correspondence None Attorney for the Town Report None Department Head Reports - Town Clerk A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to receive the November 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Superintendent of Water Utilities/Town Engineer A motion was made by Mr. Ruffell, seconded by Mr. Catalano, to accept the November 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED The Water Superintendent has been working with the Accountant and would like to consolidate both sewer districts into one. Superintendent of Highways A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to accept the November 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Code Enforcement Officer A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to accept the November 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Sole Assessor A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to accept the November 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Ontario Town Court No reports Director of Recreation & Parks A motion was made by Mr. TeWinkle, seconded by Mr. Ruffell, to accept the November 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Economic Development Department - A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to accept the November 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Watershed Management Advisory Council A motion was made by Mr. Leszyk, seconded by Mr. Catalano, to accept the November 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED

5 Animal Control Officer No Report 12/10/18 Page 2 Library A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to accept the November 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED New Business A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to authorize the Assessor to hire Tammy Goetz as a part time assessing clerk for $14.00 per hour/no benefits, effective December 13, 2018 as requested by the Assessor in a memo dated December 10, Ayes 1 Nay (TeWinkle) MOTION CARRIED A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to authorize the Town Justices to hire John Agnello as an armed court security guard, to assist in scheduling matters, at $17.98 per hour/no benefits, effective December 11, 2018 as requested by the Justices in a memo dated November 27, Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Robusto, seconded by Mr. TeWinkle, to authorize the Ontario Town Board Members to sign Letters of Recognition for Emma Gabriel, Katie Cieplinski, Lillian Freeman and Lily Ocque for achieving their Girl Scout Gold Award with Troop Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to adopt the following: THE PROPOSED ESTABLISHMENT OF A HELIPORT BY JOHN CASCIANI TO BE LOCATED AT 560 BOSTON ROAD IN THE TOWN OF ONTARIO, NEW YORK Resolution requesting determination by New York State Commissioner of Transportation WHEREAS, John Casciani is an owner by contract of a certain parcel of real property located at 560 Boston Road, Ontario New York; and WHEREAS, New York State General Business Law Section 249 provides that no person shall establish or improve a privately owned heliport except by authorization of the governing Board in which such heliport is proposed to be established or improved; and WHEREAS, New York State General Business Law Section 249 provides that the governing body of a Town shall not authorize the establishment or improvement of a private heliport at the requested location unless in accordance with the standards prescribed by the Commissioner of Transportation of the State of New York; and WHEREAS, the heliport proposed to be established or improved will be privately owned and the owner of the real property upon which the establishment is to take place has consented to such establishment; NOW, THEREFORE, BE IT RESOLVED THAT, the New York State Commissioner of Transportation is hereby requested to make a determination as to whether or not the establishment of such privately owned heliport complies with his standards adopted pursuant to Section 249 of the New York State General Business Law. 5 Ayes 0 Nays RESOLUTION ADOPTED A motion was made by Mr. Ruffell, seconded by Mr. Catalano, to adopt the list of budget transfers from the Accounting Department dated November 12, 2018 as presented. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to adopt the Treasurers Summary report from the Accounting Department as presented. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to adopt the Statement of Expenditures, Encumbrances and Appropriations from the Accounting Department as presented. 5 Ayes 0 Nays MOTION CARRIED

6 12/10/18 Page 3 Appointments/Resignations A motion was made by Mr. Ruffell, seconded by Mr. Catalano, to accept the resignation of Cheryl Kazmirski, Watershed Clerk, effective December 6, Ayes 0 Nays MOTION CARRIED Reports by Town Board Members Mr. TeWinkle stated the Annual Christmas Tree lighting was well attended and Santa s Sleigh is very successful. Mr. Robusto reported that Wayne County passed their budget last week. He voted no due to high fund balance that he felt some could have been used to lower the tax rate. Mr. Ruffell stated he didn t attend the Tree Lighting as he was out of town but thanked all who volunteered. He also asked Mr. Cummings if he would be posting for another Watershed Clerk. Mr. Cummings responded that no, he will be using that money for projects. Comments from the Public None Approval of Claims - A motion was made by Mr. TeWinkle, seconded by Mr. Ruffell, to approve the abstract of claims for December 10, 2018 including vouchers #3391through #3545(3391, and 3486 used by the Business Office) with a grand total of $66, and to authorize the Supervisor to issue payments for same. Mr. Catalano abstains from vouchers 3428, 3424 and Ayes 0 Nays MOTION CARRIED Workshop Audio/Video updates for the Town Board Meeting room. Board members had a brief discussion on the information and pricing from Rowe Home Theater regarding audio and visual upgrades to the boardroom. Several board members feel it should be kept simple and go wireless. Another proposal will come before the board at a later date. Executive Session - A motion was made by Mr. Leszyk, seconded by Mr. Catalano, to move into an executive session at 8:26 p.m. for a personnel matter leading to said dismissal, removal, promotion, appointment, employment, discipline, demotion or suspension of a particular person. 5 Ayes 0 Nays MOTION CARRIED Reconvene 9:59 p.m. Adjourn - A motion was made by Mr. Catalano, seconded by Mr. TeWinkle, to adjourn at 10:00 p.m. 5 Ayes 0 Nays MOTION CARRIED Respectfully submitted, Debra DeMinck Ontario Town Clerk The above minutes will become official upon approval of the town board.

7

8

9

10

11

12

13

14

15

16

17

18

19

20

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term AGENDA ONTARIO TOWN BOARD 2014 ORGANIZATIONAL MEETING DATE: January 6, 2014 TIME: 7:00pm LOCATION: Ontario Town Hall I. Call to Order II. Pledge of Allegiance III. Revisions to agenda 2014 Organizational

More information

Sec. 1 Title BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF ONTARIO, NEW YORK AS FOLLOWS: LOCAL LAW NO. 3 OF 2018: THE ADOPTION OF PROPOSED LOCAL LAW

Sec. 1 Title BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF ONTARIO, NEW YORK AS FOLLOWS: LOCAL LAW NO. 3 OF 2018: THE ADOPTION OF PROPOSED LOCAL LAW Agenda: Ontario Town Workshop Time: 7:00 P.M, August 20, 2018 Location: Ontario Town Hall I. Call to Order II. Pledge of Allegiance III. Public Hearing: Local Law #3 IV. Comments from the Public V. Business

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall.

More information

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

More information

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 4, 2019 I. PLEDGE

More information

County of Scotland Office of the County of Commissioners

County of Scotland Office of the County of Commissioners County of Scotland Office of the County of Commissioners SCOTLAND COUNTY VOLUNTARY AGRICULTURAL DISTRICTS ORDINANCE ARTICLE I TITLE This ordinance, adopted by the Board of Commissioners of Scotland County,

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

BYLAWS Amended and Approved as of January 25, 2018

BYLAWS Amended and Approved as of January 25, 2018 BYLAWS Amended and Approved as of January 25, 2018 1 NATIONAL RECREATION AND PARK ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP Section 1 Association Membership The National Recreation and Park Association,

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: 2016007187 MISC 10/14/2016 02:15:56 Pn Total Pages: 10 Fee: 58 00 Lisa J Wernette, County Clerk - Medina County, TX CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: www.cchoa-texas.org

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

ORDINANCE NO The Board of Supervisors hereby ordains: Section 1. Adoption.

ORDINANCE NO The Board of Supervisors hereby ordains: Section 1. Adoption. ORDINANCE NO. 192 AN ORDINANCE ADOPTING THE CODE OF ORDINANCES OF THE TOWNSHIP OF EAST ROCKHILL, BUCKS COUNTY, PENNSYLVANIA; CONSOLIDATING, RE- VISING, AMENDING AND REPEALING CERTAIN ORDINANCES; ENACTING

More information

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 A LOCAL LAW ESTABLISHING THE POSITION OF DIRECTOR OF PUBLIC WORKS AND REPEALING LOCAL LAW NO. 4 OF THE YEAR OF 2014 AND LOCAL LAW NO. 1 OF THE YEAR 2005.

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

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION. The principal office of the Association

More information

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION ARTICLE I. NAME NAME AND LOCATION. The name of the corporation is the Woodmoor Improvement Association, hereinafter referred to as the Association.

More information

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION The name of the corporation is Prairie Trail Property, Inc., hereinafter referred to as the "Association". The principal office of the

More information

CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY FARMLAND PRESERVATION

More information

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is LAND'S END HOMEOWNER ASSOCIATION, hereinaf1er referred to as the ' Corporation." The principal office

More information

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965 An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York Adopted April 6, 1965 SECTION 1. This Ordinance shall be known and cited as AN ORDINANCE

More information

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA RIVERSIDE LOCAL BOARD OF EDUCATION Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA I. Call to Order II. III. IV. Roll Call "Notice of this

More information

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board. 1 P age Minutes Regular Meeting September 10, 2018 Minutes of the Regular Monthly Meeting of the Town Board of the Town of Mooers held September 10, 2018 at the Mooers Office Complex commencing at 7:00

More information

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION The name and purposes of the corporation shall be as set forth in its Articles of Organization.

More information

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT) AGREEMENT -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT) July 1, 2016 June 30, 2020 TABLE OF CONTENTS Article

More information

BILL ORDINANCE 10003

BILL ORDINANCE 10003 BILL 10136 ORDINANCE 10003 AN ORDINANCE AMENDING THE KIRKWOOD CODE OF ORDINANCES, CHAPTER 5, SECTION 5-6 AND ADOPTING THE 2009 INTERNATIONAL PLUMBING CODE, WITH MODIFICATIONS, AS THE PLUMBING CODE OF THE

More information

Gamblers Anonymous By-Laws as of Cancun Spring 18

Gamblers Anonymous By-Laws as of Cancun Spring 18 Article I Name and Objectives The legal name of this corporation is Gamblers Anonymous International Service Office. In the By-Laws the legal name of the corporation may be referred to as: the International

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

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

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

More information

THE MUHAMMAD SUBUH FOUNDATION BYLAWS

THE MUHAMMAD SUBUH FOUNDATION BYLAWS THE MUHAMMAD SUBUH FOUNDATION BYLAWS Article I GENERAL PURPOSE Section 1. The purpose of The Muhammad Subuh Foundation (the "Foundation"), a Commonwealth of Virginia non-stock corporation, is to operate

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 WOODBRIDGE TOWNHOMES

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

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS The following searchable text is taken from the original documents. For consistency, I have placed the searchable text BELOW the original documents. The searchable text can be double checked by viewing

More information

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

More information

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation Rule 4 -- Rules of Professional Conduct Section/Rule: 4 App 1 Subject: Rule 4 - Rules Governing the Missouri Bar and the Judiciary - Rules of Professional Conduct Publication / Adopted Date: October 23,

More information

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT THE STATE OF TEXAS COUNTY OF BURLESON APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT TO: THE COMMISSIONERS COURT OF BURLESON COUNTY, TEXAS GENTLEMEN: ON THIS THE day of, 20, the undersigned, hereinafter,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

More information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454

More information

FRIENDS OF THE VAN VLIET HEMLOCKS CODE OF REGULATIONS ARTICLE I: NAME AND AFFILIATION

FRIENDS OF THE VAN VLIET HEMLOCKS CODE OF REGULATIONS ARTICLE I: NAME AND AFFILIATION FRIENDS OF THE VAN VLIET HEMLOCKS CODE OF REGULATIONS ARTICLE I: NAME AND AFFILIATION The name of this organization is the Friends of the Van Vliet Hemlocks (hereinafter FRIENDS ). The FRIENDS are organized

More information

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC. RECITALS that: Trappers View Homeowners Association, Inc., a Colorado nonprofit corporation ( Association ), certifies (1) The

More information

Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007

Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007 Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007 Product: The Topsfield Water Department is requesting pricing for Potassium Hydroxide solution (45% by weight) meeting AWWA

More information

PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE

PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE An ordinance regulating private sewage disposal systems, the construction and/or reconstruction of such systems, and requiring an annual registration certificate

More information

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is FORSYTH SUMMERFIELD ASSOCIATION, INC. (initially known as the REDWING HOMEOWNERS ASSOCIATION)

More information

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the

More information

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

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

More information

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit)

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit) BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit) These Bylaws have been adopted by the Board of Directors of Windjammer Homeowner's Association (the "Association"), a corporation organized

More information

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

SENATE FILE NO. SF0113

SENATE FILE NO. SF0113 0 STATE OF WYOMING LSO-0 SENATE FILE NO. SF0 Community development districts. Sponsored by: Senator(s) Nethercott, Anselmi-Dalton, Christensen, Driskill and Kinskey and Representative(s) Burkhart, Byrd,

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

Council Meeting Minutes January 12, 2016

Council Meeting Minutes January 12, 2016 Page 1 January 12, 2016 I. Call to Order/Prayer/Pledge of Allegiance to the Flag/Roll Call: The meeting was called to order at 7:02 pm; President Dilbert led the pledge of allegiance, Council Members in

More information

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

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

More information

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

SECTION II. DEFINITIONS. For use within this regulation the following terms are defined:

SECTION II. DEFINITIONS. For use within this regulation the following terms are defined: JACKSON COUNTY ORDINANCE # 250 AN ORDINANCE ESTABLISHING MINIMUM STANDARDS FOR THE INSTALLATION, CONSTRUCTION, OPERATION, AND MAINTENANCE OF ONSITE WASTEWATER TREATMENT AND DISPOSAL SYSTEMS; AND PROVIDING

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M.

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M. HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, 2018 7:00 P.M. 6:15 P.M. - SPECIAL MEETING/EXECUTIVE SESSION RESOLUTION Contract

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

By-Laws of the O'Fallon Sportsmen's Club

By-Laws of the O'Fallon Sportsmen's Club Effective Date: August 2018 By-Laws of the O'Fallon Sportsmen's Club Conservation Pledge I give my pledge to save and faithfully conserve the natural resources and wildlife of my Section 1. The name of

More information

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - Councilor - Councilor - Councilor

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

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws LAKE GEORGE PROPERTY OWNERS ASSOCIATION ARTICLE I Bylaws Name and Location The name of this corporation shall be Lake George Property Owners Association, Inc., and hereinafter shall be referred to as LGPOA,

More information

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015)

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015) THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. ARTICLE I TITLE CONSTITUTION AND BY-LAWS (Revised January, 2015) The name of this organization that represents homeowners within this senior residential

More information

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda August 22, 2018 7:00 PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits 7:00 PM Close Public Hearing to Amend Chapter 75-9,

More information

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015 AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION Adopted by the Board of Directors and Membership as of April 8, 2015 These are the Bylaws of NATIONAL NATIVE AMERICAN BAR ASSOCIATION amended

More information

RULES GOVERNING THE CONSTRUCTION, USE, OPERATION, AND MAINTENANCE OF DISPOSAL SYSTEMS WITHIN ANY AREA OF JEFFERSON COUNTY, IOWA

RULES GOVERNING THE CONSTRUCTION, USE, OPERATION, AND MAINTENANCE OF DISPOSAL SYSTEMS WITHIN ANY AREA OF JEFFERSON COUNTY, IOWA RULES GOVERNING THE CONSTRUCTION, USE, OPERATION, AND MAINTENANCE OF DISPOSAL SYSTEMS WITHIN ANY AREA OF JEFFERSON COUNTY, IOWA SECTION I. DEFINITIONS: Unless otherwise expressly stated or the context

More information

BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION

BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION Table of Contents ARTICLE I NAME AND LOCATION... 4 ARTICLE II PURPOSE AND PARTIES... 4 Section 2.01. Purpose....

More information

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) 273885-1 04/11/2007 OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) OF VINEYWARD MEADOW RESIDENTIAL COMMUNITY, INC. ARTICLE I INTRODUCTION The name of the corporation is

More information

An Amendment to Ordinance 52 An Ordinance Establishing Water Regulations City of Ashby, County of Grant, State of Minnesota.

An Amendment to Ordinance 52 An Ordinance Establishing Water Regulations City of Ashby, County of Grant, State of Minnesota. An Amendment to Ordinance 52 An Ordinance Establishing Water Regulations City of Ashby, County of Grant, State of Minnesota Section General Provisions 52.01 General operation 52.02 Use of water service

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

FIRST AMENDED CONSTITUTION & BY-LAWS OF HILL COUNTRY CRUSH SOCCER ACADEMY, INC., A TEXAS NON PROFIT CORPORATION

FIRST AMENDED CONSTITUTION & BY-LAWS OF HILL COUNTRY CRUSH SOCCER ACADEMY, INC., A TEXAS NON PROFIT CORPORATION FIRST AMENDED CONSTITUTION & BY-LAWS OF HILL COUNTRY CRUSH SOCCER ACADEMY, INC., A TEXAS NON PROFIT CORPORATION ARTICLE I. NAME The name of this non-profit corporation is Hill Country Crush Soccer Academy,

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

More information

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454 CITATION...1 REPEAL...1 DEFINITIONS...1 RULES OF PROCEDURE FOR COUNCIL MEETINGS...2 Agenda...2 Code of Conduct and Debate...3 Opening Procedures...4 Day, Time and Location of Regular Meetings of Council...4

More information

ORDINANCE # 3602 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SACHSE, PROVIDING FOR FEES UNDER THE MASTER FEE SCHEDULE;

ORDINANCE # 3602 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SACHSE, PROVIDING FOR FEES UNDER THE MASTER FEE SCHEDULE; ORDINANCE # 3602 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SACHSE, TEXAS, AMENDING THE CODE OF ORDINANCES BY AMENDING CHAPTER 10, " UTILITIES" BY AMENDING SECTION 10-1 " WATER SERVICE FEES", BY AMENDING

More information

2018 Proposed Amendments: The Constitution

2018 Proposed Amendments: The Constitution 2018 Proposed Amendments: The Constitution 2017 Summary The 82 nd Tribal Assembly took up the Constitutional Committee s proposed amendments to the Tlingit & Haida Constitution. It considered amendments

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO 2019-238 AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR HICKORY HILLS PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCALYEAR BEGINNING MAY 1, 2019 ENDING APRIL

More information

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE (07-07-17 Draft Only) ARTICLE I TITLE An ordinance of the Board of County Commissioners of COUNTY, NORTH CAROLINA, entitled, " VOLUNTARY AGRICULTURAL DISTRICT

More information

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T MINUTES BOROUGH OF EMERSON MAYOR AND COUNCIL November 12, 2013 7:30 P.M. Borough Hall-Council Chambers Emerson, NJ 07630 I. CALL TO ORDER Mayor Colina called the meeting to order at 7:36 p.m. and identified

More information

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. The following Bylaws correctly set forth the provisions of the Bylaws of is WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC., and were duly

More information

WEST JACKSON COUNTY UTILITY DISTRICT WATER USE ORDINANCE

WEST JACKSON COUNTY UTILITY DISTRICT WATER USE ORDINANCE WEST JACKSON COUNTY UTILITY DISTRICT WATER USE ORDINANCE AN ORDINANCE TO PROVIDE FOR THE USE OF THE PUBLIC WATER WORKS AS ADOPTED OCTOBER 19, 2001; WITH REVISIONS OCTOBER 13, 2004, DECEMBER 15, 2009, AND

More information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION Table of Contents CONSTITUTION... 4 ARTICLE I NAME... 4 ARTICLE II PURPOSE... 4 ARTICLE III ORGANIZATION AND MEMBERSHIP... 4 ARTICLE IV INSIGNIA... 4 ARTICLE

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

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7 TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE

More information

BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED

BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED BRETHREN HOUSING ASSOCIATION, a Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS, AS AMENDED [Adopted by members on January 21, 2003; effective April 1, 2003, and amended January 15, 2013]

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

More information

NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO WHICH READS AS FOLLOWS:

NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO WHICH READS AS FOLLOWS: Ordinance No.: 0113-01 Adopted: 01-18-13 NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO. 0113-01 WHICH READS AS FOLLOWS: AN ORDINANCE TO AMEND CHAPTER

More information

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS Association" shall mean and refer to the Foster Branch Homeowners Association No. 1, Inc., a non-profit corporation organized

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. Section 1.02 Principal Office. The principal office of the corporation

More information

COIN-OR FOUNDATION, INC. BYLAWS. Article I Offices. Article II Foundation Membership

COIN-OR FOUNDATION, INC. BYLAWS. Article I Offices. Article II Foundation Membership COIN-OR FOUNDATION, INC. BYLAWS Article I Offices The principal office of Coin-OR Foundation, Inc. (hereinafter the Foundation ) shall be located within the State of Maryland, at such place as is designated

More information

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION BY-LAWS OF WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION A California Corporation ARTICLE I NAME The name of this corporation is Woodridge Mutual Water and Property Owners Corporation and for

More information