A. Call to Order. B. Roll Call. C. Public Comment. D. Board Minutes. 1. Minutes August 16, E. Reports

Size: px
Start display at page:

Download "A. Call to Order. B. Roll Call. C. Public Comment. D. Board Minutes. 1. Minutes August 16, E. Reports"

Transcription

1 AGENDA Williamsburg Area Transit Authority Board of Directors September 20, :00 A.M. Stryker Center City Council Chambers 412 N. Boundary Street, Williamsburg, VA A. Call to Order B. Roll Call C. Public Comment D. Board Minutes E. Reports 1. Minutes August 16, Monthly Reports and Communications a) Financial and Ridership Report b) Executive Director Report c) Discussion of Six (6) 40 Buses F. Unfinished Business 1. Ferry Contract Award, Proposed Resolution #R Procurement Services MOU G. New Business 1. FY2018 Proposed Budget Adjustment, Proposed Resolution #R18-09 H. Board Requests I. Adjournment to October 18, 2017

2 AGENDA ITEM NO. D.1 AT THE MEETING OF THE BOARD OF DIRECTORS OF THE WILLIAMSBURG AREA TRANSIT AUTHORITY (WATA), HELD ON THE 16 th DAY OF AUGUST, 2017, AT 10:00 A.M. IN THE STRYKER CENTER, CITY COUNCIL CHAMBERS, 412 BOUNDARY STREET, WILLIAMSBURG, VIRGINIA A. CALL TO ORDER Chair Andrew Trivette called the August meeting of the WATA Board to order and requested Mr. Zach Trogdon, Executive Director, to call the roll. B. ROLL CALL Members of the Board Present: Mr. Andrew Trivette Mr. Paul Holt Mr. Kurt Reisweber Mr. Doug Powell Mr. Mark Carter Others Present: Mr. Bill Horacio, College of William & Mary Ms. Jennifer Tomes, JCC Treasurer Mr. Dave Arnold, Pender & Coward Mr. Wesley Wright, VA Gazette Staff Present: Mr. Zach Trogdon, Executive Director Ms. Amanda Martin, Operations Director Ms. Barbara Creel, Budget & Grants Administrator Ms. Kathryn Johanson, Communications Specialist Ms. Maria Boone, Safety, Security & Training Coordinator Mr. Ben Goodill, Transit Planner Ms. Eva Hanna, Secretary Absent: Mr. Steven Hennessee, DRPT Mr. Josh Moore, Deputy Executive Director C. PUBLIC COMMENT As no one from the public was present, Mr. Trivette closed this section of the meeting. D. BOARD MINUTES 1. Minutes July 19, 2017 Mr. Trivette requested a motion for approval of the minutes from the July 19, 2017 meeting. Mr. Carter made the motion, with a second from Mr. Reisweber. The minutes were approved by a vote of 5-0. E. REPORTS 1. Monthly Reports and Communications a) Financial and Ridership Report 1

3 Mr. Trogdon reported there was a delay in receiving some revenue in time for the July report. August farebox recovery is doing well and the fuel figures for July are accurate. Mr. Trivette asked what the fixed route ridership includes. Ms. Creel replied it includes everything except ADA, Colonial Williamsburg and the Yorktown Trolley. She added that the end of the year figures indicate WATA will end on a positive note with about $400,000 in revenue over expenses. b) Executive Director Report F. UNFINISHED BUSINESS Mr. Trogdon said the report was submitted as written. He did, however, announce that Ms. Johanson would be leaving WATA at the end of the month. She is moving out of the area. The Board thanked her for her work and wished her well. 1. Revision of W&M Transit Service Contract Mr. Trogdon advised that Contract Number W&M-C between WATA and the College was approved at the July Board meeting; however the College has asked that the Authority amend the contract relating to the two (2) long-term employees of the College. The new language is intended to give them the option to remain with the College and only upon separation or retirement; the College would eliminate the positions. There being no further discussion, Mr. Trivette asked for a motion to approve the contract as amended. Mr. Powell made the motion with a second from Mr. Reisweber. The motion was approved by a Board vote of 5-0. G. NEW BUSINESS 1. Expansion Body on Chassis (BOC), Proposed Resolution #R18-06 Mr. Trogdon stated WATA has ordered an additional BOC for its ADA fleet. Delivery will be in mid-november and the vehicle will be fully outfitted when received. The funding is from a FY 2016 capital grant. There being no discussion, Mr. Trivette asked for a motion to approve the resolution. Mr. Powell made the motion with a second from Mr. Reisweber. The resolution was adopted by a Board vote of 5-0. R E S O L U T I O N #R18-06 Expansion Body-on-Chassis (BOC) the Williamsburg Area Transit Authority (the Authority) is in need of an additional Body- On-Chassis vehicle for use in its ADA/paratransit services; and funds to purchase the vehicle are available from grant funding secured by the Authority in Fiscal Years 2015 and 2016; and 2

4 the Authority has concluded that a suitable vehicle is available via the Department of Rail and Public Transportation s statewide purchasing contract from Sonny Merriman, Inc. NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of the Williamsburg Area Transit Authority, authorize the award of a contract to Sonny Merriman, Inc., in the amount of $86,926 for the purchase of a Body-On-Chassis vehicle. H. BOARD REQUESTS Mr. Trivette said he has had conversations with Mr. Trogdon regarding the pending purchase of buses for Colonial Williamsburg. He asked that, for the next meeting, staff prepare recommendations on which types to buy, whose fleet they will go into, when the Board needs to act, what the options are for action and what is needed to proceed. Mr. Trogdon added that the State will supply funds up to the cost of clean diesel. If other types of vehicles are purchased, the shortfall would need to be made up with local funds. Mr. Trivette stated that if alternative fuels are the way to go, perhaps a representative from WATA and Colonial Williamsburg meet with state representatives to discuss the area s unique situation. I. CLOSED SESSION 1. Consideration of the acquisition of real property for the WTA facilities pursuant to Section (A) (3) of the Code of Virginia, Proposed Resolution #R18-07 Mr. Trivette read the statement and asked for a motion. Mr. Holt made the motion, with a second by Mr. Reisweber, to enter into Closed Session. The motion passed by a Board vote of 5-0. At 10:15 a.m., Mr. Trivette commenced the Closed Session. Mr. Robert Underwood from The Colonial Williamsburg Foundation, Mr. Arnold and Ms. Creel were also invited to attend. At 11:00 a.m., Mr. Trivette reconvened the Board in Open Session. Mr. Powell made a motion, with a second by Mr. Reisweber, to adopt the Closed Session Certification. The motion passed by a Board vote of 5-0. Roll call vote: Mr. Trivette AYE Mr. Holt AYE Mr. Reisweber AYE Mr. Powell AYE Mr. Carter - AYE 3

5 RESOLUTION #R18-07 CERTIFICATION OF CLOSED MEETING the Williamsburg Area Transit Authority Board of Directors of the has convened in a closed session on this date pursuant to an affirmative recorded vote and in accordance with the provisions of the Freedom of Information Act; and Section of the Code of Virginia requires a certification by the Board that such closed session was conducted in conformity with Virginia law. NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of the Williamsburg Area Transit Authority hereby certifies that, to the best of each member s knowledge: i) only public business matters lawfully exempted from open meeting requirements by Virginia law were discussed in closed session to which this certification resolution applies; and ii) only such public business matters as were identified in the motion convening closed session were heard, discussed, or considered by the Board. J. ADJOURNMENT There being no further business, Mr. Trivette asked for a motion to adjourn the August 16, 2017 meeting. Mr. Holt made the motion. The motion passed by a Board vote of 5-0. Mr. Trivette adjourned the meeting at 11:01 a.m. Andrew Trivette Chair ELH WATA_BOD_Min_

6 AGENDA ITEM E.1a FY 2018 PRELIMINARY FINANCIAL AND RIDERSHIP SUMMARY REPORT August 2017 WATA EXPENSES VS. REVENUES $1,600,000 $1,400,000 $1,200,000 $1,000,000 $800,000 $600,000 $400,000 $200,000 $0 July Aug YTD Expenses $401,752 $889,066 YTD Revenues $210,192 $1,376,260 Revenues over expenses recorded: $487,194 Does not include August fuel and maintenance payables (approximately $137,000) 100% of James City County contribution and 25% of York County contributions recorded Data source: JCC Treasurer s report and JCC trial balance 1

7 WATA OPERATING $6,189,796 $7,000,000 $6,000,000 $5,000,000 $4,000,000 $3,000,000 $2,000,000 $1,000,000 $0 Actual Exp + Payables Budget Exp Operating July Aug Sept Oct Nov Dec Jan Feb Mar Apr May June $365,866 $951,183 $515,816 $1,031,633 $1,547,449 $2,063,265 $2,579,082 $3,094,898 $3,610,714 $4,126,531 $4,642,257 $5,158,163 $5,673,980 $6,189,796 Includes August fuel and maintenance payables $80,450 under budget projection SALARY & FRINGES $3,609,949 $4,000,000 $3,500,000 $3,000,000 $2,500,000 $2,000,000 $1,500,000 $1,000,000 $500,000 $0 Actual Expense $297,027 $576,129 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May June Budgeted Expenses $300,829 $601,658 $902,487 $1,203,316 $1,504,145 $1,804,974 $2,105,804 $2,406,633 $2,707,462 $3,008,291 $3,309,120 $3,609,949 Overtime August 6.4% YTD Overtime 6.1% $25,529 under budget projection 2

8 FUEL $700,000 $600,000 $500,000 $400,000 $300,000 $200,000 $100,000 $0 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May June Actual Expenses $35,837 $75,149 Budget Exp Operating $55,417 $110,833 $166,250 $221,667 $277,083 $332,500 $387,917 $443,333 $498,750 $554,167 $609,583 $665,000 Average cost per gallon $1.92 Gallons consumed 20,258 $35,685 under budget projection FAREBOX RECOVERY $150, $100, $50, $- FY17 Farebox Revenues $92, FY18 Farebox Revenues $131, $80,000 $70,000 $60,000 $50,000 $40,000 $30,000 $20,000 $10,000 $0 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May June FY17 $36,328 $55,991 $50,806 $47,983 $61,310 $40,903 $45,668 $51,470 $53,762 $49,245 $56,815 $74,201 FY18 $63,582 $68,001 Less FY 17 Farebox recovery accruals Payments in lieu of fares not included Data source: August Treasurer s Report

9 FIXED ROUTE - RIDERSHIP 120, ,000 80,000 60,000 40,000 20,000 0 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May June FY16 Ridership 96,563 99,765 92,891 89,008 79,718 76,751 62,843 74,423 80,285 82,562 75,111 86,225 FY17 Ridership 92, ,885 91,523 80,994 72,827 69,879 62,939 69,222 76,259 76,769 70,790 79,910 FY18 Ridership 83,101 82,755 18% decrease from July 2016 YTD Ridership 162,856 Includes all fixed routes Does not include ADA, CWF or Yorktown Trolley ADA -RIDERSHIP July Aug Sept Oct Nov Dec Jan Feb Mar Apr May June FY16 Ridership FY17 Ridership FY18 Ridership % increase from August % YTD increase New paratransit software utilized July 10 YTD 1,733 4

10 WILLIAMSBURG TROLLEY - RIDERSHIP 4,500 4,000 3,500 3,000 2,500 2,000 1,500 1, July Aug Sept Oct Nov Dec Jan Feb Mar Apr May June FY ,220 2,794 3,560 3,587 3,172 2,805 1,852 3,721 3,027 3,199 1,393 1,758 FY ,145 2,571 3,992 1,710 1,292 2,039 2,236 3,092 3,417 3,754 2,093 1,903 FY ,714 1,792 Ridership YTD 3,506 JAMESTOWN ROUTE RIDERSHIP 4,500 4,000 3,500 3,000 2,500 2,000 1,500 1, July Aug Sept Oct Nov Dec Jan Feb Mar Apr May June FY FY FY ,127 2,688 2,809 2,630 3,042 2,726 3,323 3,926 3,141 FY ,102 3,292 Ridership YTD 6,394 5

11 ROUTE 11 - RIDERSHIP 3,500 3,000 2,500 2,000 1,500 1, July Aug Sept Oct Nov Dec Jan Feb Mar Apr May June FY ,975 Ridership YTD 3,898 THE COLONIAL WILLIAMSBURG FOUNDATION RIDERSHIP 250, , , ,000 50,000 0 Jan Feb Mar Apr May June July Aug Sept Oct Nov Dec CY16 Ridership 11,870 27, , , , , , , , , , ,272 CY17 Ridership 7,140 30,742 77, , , , , ,741 7% decrease YTD YTD 870,049 6

12 YORKTOWN TROLLEY RIDERSHIP 20,000 18,000 16,000 14,000 12,000 10,000 8,000 6,000 4,000 2,000 0 July Aug Sept Oct Nov Dec Jan Feb Mar Apr May June FY16 Ridership 17,499 12,725 8,048 7, ,974 6,461 6,153 14,611 FY17 Ridership 15,951 10,608 6,596 7,984 1, ,600 6,545 7,861 FY18 Ridership 8,047 4,883 Trolley II & III only

13 AGENDA ITEM NO. E.1b September 20, 2017 Executive Director Report Deputy Director Working with the Executive Director on pursuing our fleet and facility plans for the upcoming years Currently finishing the oversight of several large procurement items including vehicles Will be attending the APTA Expo with Barbara Creel the week of October 9 th. We will be exploring technologies and researching items for several upcoming procurements Interviews are scheduled for the Marketing and Communications position Operations Conducting interviews for a Lead driver On 9/18 will be conducting 3-4 FT bus driver interviews Discussed evacuation plan and emergency shelters with Supervisors Working on a process for incidents for drivers, Leads and Supervisors Completed Driver Handbook update Working on Safety Bags, RouteMatch and uniforms Budget/Grants FY 2017 Audit work Continue to develop TrAMS Super Grant Preparing for FY 17 NTD annual report due by October 31 Draft update to Procurement Manual sent to JCC purchasing Coordinating with VDOT on Ferry contract award No CMAQ or RSTP applications submitted for FY 2024 Continue to develop FY 19 Budget Safety & Security No Preventable Accidents August 2017 Updating Emergency Response Plan Updating Safety and Security Plan Reviewing Snow Plan; updates as needed Met with JCC Risk Manager, JCC Emergency Manager and TSA Homeland Security Surface Inspectors for assessments and feedback. 1

14

15 R E S O L U T I O N #R18-08 FERRY CONTRACT AWARD UTILIZING PASSENGER FERRY GRANT PROGRAM FUNDS- $2,680,000 on January 20, 2016 the Board of Directors of Williamsburg Area Transit Authority (WATA) approved a Federal Transit Administration (FTA) Passenger Ferry Discretionary Grant in the amount of $2,680,000 of Federal funds; and WATA applied for this Passenger Ferry Grant on behalf of the Virginia Department of Transportation (VDOT); and WATA is acting as the pass through agency for VDOT; and WATA and VDOT entered into a Memorandum of Agreement and a Subrecipient Agreement (the Agreements ) on March 29, 2016, which established the basic terms and conditions of the grant; and VDOT affirms that the contract award to Lyons Shipyard, Inc. is made in compliance with the Agreements; and the grant funds a portion of the purchase and installation of engines and propulsion units for the Pocahontas Ferry; and VDOT is responsible for funding needs over the FTA grant award. NOW, THEREFORE, BE IT RESOLVED that the Williamsburg Area Transit Authority hereby authorizes the utilization of the grant funds for the contract award with Lyon Shipyard, Inc. for purpose described above: Federal Highway Administration $2,316,649 Federal Transit Administration $2,680,000 VDOT Match $1,249,162 Total: $6,245,811 Bid: Lyons Shipyard, Inc. $5,431,140 Contingency 10% $543,114 Construction Engineering & Inspection 5% $271,557 Total: $6,245,811 1 Andrew Trivette Chair

16 ATTEST: Zachary Trogdon Executive Director Adopted by the Board of Directors, Williamsburg Area Transit Authority this 20 th day of September 20, ContractAward_Ferry_res

17 AGENDA ITEM NO. F.2

18 MEMORANDUM OF UNDERSTANDING FOR PROCUREMENT SERVICES FOR WILLIAMSBURG AREA TRANSIT AUTHORITY This memorandum of understanding is entered into this day of, 2017, (the MOU ) by and between the County of James City, Virginia (the County ), whose address is 101-D Mounts Bay Road, Williamsburg, Virginia 23185, and Williamsburg Area Transit Authority ( WATA ), whose address is 7239 Pocahontas Trail, Williamsburg, Virginia 23185, and recites and provides as follows: I. PURPOSE WATA is a regional transit Authority that serves areas within the City of Williamsburg, the County of James City, and portions of York County, and is governed by Title et seq. of the Virginia Code; and the County is a political subdivision of the Commonwealth of Virginia that benefits directly from the services provided by WATA; and pursuant to the Virginia Code, WATA may enter into agreements or leases with public or private entities for the operation of its facilities, and may enter into contracts or agreements with outside entities to finance and maintain the mass transit services, as well as the construction and operations of the transit facilities; and to aid in the construction, maintenance, and operations of the mass transit services and the transit facilities, WATA desires to have the County assist with its procurement services; and the County has been serving as the fiscal agent of WATA; and the County and WATA wish to enter into a collaborative partnership whereby the County provides management and oversight of WATA s procurement transactions. NOW THEREFORE, WATA and the County enter into this MOU as a means of furthering their shared goals, as stated above, and agree to the following terms: II. RESPONSIBILITIES OF THE COUNTY 1. The James City County Purchasing Office shall provide and supervise all of WATA s procurement transactions under the Virginia Public Procurement Act, those rules promulgated by the Federal Transit Administration, and all other federal and state procurement requirements. 1

19 2. In performing its responsibilities under the MOU, the County agrees to fully comply with the WATA Purchasing Policies Manual. 3. In the event of any bid protest involving any WATA procurement, the opinion of the James City County Purchasing Office shall control. 4. James City County Purchasing Office will be responsible for answering any questions regarding the bid documents or individual projects sent out for bid as defined in the bid documents. III. RESPONSIBILITIES OF WATA 5. WATA agrees to be responsible for the costs for procurement services provided by the County under the terms of this MOU, which the parties agree will be FIFTY- FIVE THOUSAND DOLLARS ($55,000.00) for the initial term of this MOU. If this MOU is renewed, as provided in Section IV, herein, the County Administrator (the Administrator ), or designee, and the WATA Executive Director (the Executive Director ), or designee, shall agree in writing upon the costs for procurement services for each renewal term. IV. TERM OF MOU 6. This MOU shall be for an initial term of twelve (12) months, commencing on September 15, 2017 (the Initial Term ). Unless either party gives written notice to the other in compliance with paragraph 7, herein, this MOU shall automatically renew for an additional twelve (12) month term. This MOU may be renewed by parties up to four (4) times, and each renewal shall be for a period of twelve (12) months and shall be subject to all terms herein contained. 7. Either party may for any reason terminate this MOU at the end of the Initial Term or any renewal term by providing the other party with written notice no later than ninety (90) days prior to the end of the current term. However, should WATA fail to complete performance of its responsibilities under this MOU or should WATA fail to continue to operate as a business, then the County may terminate this MOU at that time by providing ten (10) days written notice to WATA. V. MISCELLANEOUS 8. This MOU may be amended from time to time as agreed in writing by both parties or as required by law. 9. The parties agree that their employees, agents, heirs, successors, and assigns will follow the terms and underlying intentions of this MOU while in effect. 10. Claims and disputes concerning the parties responsibilities under this MOU 2

20 shall be brought up immediately to the other party to seek resolution. Such claims must be initiated by written notice to the other party, within ten (10) days of the occurrence of the event giving rise to the claim or the beginning of the work upon which the claim is based, whichever is earlier. 11. The County agrees not to assign or subcontract out its responsibilities under this MOU to any other party without the express written permission of WATA, which shall not be unreasonably withheld. 12. This MOU does not create any right for or by any person or entity against WATA, the County, or any of their members, officials, employees, or contractors. This MOU is not intended to, does not, and may not be relied upon to create any rights, substantive or procedural, enforceable at law by any party in any matter, civil or criminal. 13. By signing below, the parties certify that they have obtained all necessary consents and approvals to fulfill their responsibilities as defined herein. IN WITNESS WHEREOF, the individual Parties have signed and sealed this Agreement. COUNTY OF JAMES CITY, VIRGINIA BY: Bryan J. Hill County Administrator WILLIAMSBURG AREA TRANSIT AUTHORITY BY: Zach Trogdon Executive Director 3

21

22 R E S O L U T I O N #R18-09 FY 2018 PROPOSED BUDGET ADJUSTMENTS the WATA Board of Director s appropriated and approved the FY 2018 Budget on June 21, 2017 by; and WATA is adjusting the FY 2018 Budget to include additional revenue allocated from the Regional Surface Transportation Program grant for the administration and operations facility. NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of Williamsburg Area Transit Authority, hereby adopts the following adjustment in FY 2018 revenues and expenditures: BE IT FURTHER RESOLVED that the Board of Directors of Williamsburg Area Transit Authority approves the adjustments to Fiscal Year 2018 budget in the amount of $1,679,849. Revenues: Federal Capital Grants $1,289,780 State Capital Grants $390,069 Total $1,679,849 Expenses: Capital Expenses Administrative & Operations Facility $1,679,849 Total $1,679,849 ATTEST: Andrew Trivette Chair Zachary Trogdon Executive Director Adopted by the Board of Directors of the Williamsburg Area Transit Authority this 20 th of September, FY 17 Proposed Budget Adjustments.res

Hopkinsville Public Transportation Advisory Committee Regular Meeting AGENDA

Hopkinsville Public Transportation Advisory Committee Regular Meeting AGENDA Hopkinsville Public Transportation Advisory Committee Regular Meeting October 18, 2018; 4:30 p.m. Hopkinsville Municipal Center Council Conference Room, 1 st Floor 715 South Virginia Street AGENDA 1. Call

More information

Subject: Shadelands Shuttle Route Fare Subsidy

Subject: Shadelands Shuttle Route Fare Subsidy Agenda Item # 5 To: Administration and Finance Committee Date: December 30, 2014 From: Anne Muzzini, Director of Planning and Marketing Reviewed by: Subject: Shadelands Shuttle Route Fare Subsidy Summary

More information

LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008

LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008 LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008 Directors: City of Lakeland Commissioner Glenn Higgins (Chairman) Polk County Commissioner Sam Johnson (Vice Chairman)

More information

STAFF REPORT. Interregional Transit Memorandum of Understandings. MEETING DATE: June 4, 2014 AGENDA ITEM: 5

STAFF REPORT. Interregional Transit Memorandum of Understandings. MEETING DATE: June 4, 2014 AGENDA ITEM: 5 STAFF REPORT SUBJECT: Interregional Transit Memorandum of Understandings MEETING DATE: June 4, 2014 AGENDA ITEM: 5 STAFF CONTACT: Steve VanDenburgh, Scott Spaulding RECOMMENDATION: SUMMARY: A. Recommend

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

49 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

49 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see TITLE 49 - TRANSPORTATION SUBTITLE V - RAIL PROGRAMS PART C - PASSENGER TRANSPORTATION CHAPTER 243 - AMTRAK 24305. General authority (a) Acquisition and Operation of Equipment and Facilities. (1) Amtrak

More information

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

BOARD OF DIRECTORS. Draft Minutes of the November 16, 2017, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

BOARD OF DIRECTORS. Draft Minutes of the November 16, 2017, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OF DIRECTORS Draft Minutes of the, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington MEMBERS PRESENT

More information

MEETING AGENDA MONDAY, MAY 7, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

MEETING AGENDA MONDAY, MAY 7, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA James Houser District 1 Stacey Walker District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 935 Second Street Southwest Cedar Rapids, Iowa 52404-2100 MEETING AGENDA MONDAY, MAY

More information

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

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

More information

COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT. THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock

COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT. THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock COUNCIL ROCK SCHOOL DISTRICT SUPERINTENDENT'S EMPLOYMENT AGREEMENT THIS AGREEMENT dated this 7th day of May 2015, between the Council Rock School District Board of Directors, Newtown, Pennsylvania (the

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1. MISCELLANEOUS. 2. REAL AND PERSONAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. WHOLESALE BEER TAX. 5. PURCHASING. CHAPTER 1 MISCELLANEOUS 5-101. Official

More information

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact: UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of 1968 AN ACT to provide for the formulation and establishment of uniform charts of accounts and reports in local units of government; to define local units

More information

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

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

More information

TITLE 44 PUBLIC PRINTING AND DOCUMENTS

TITLE 44 PUBLIC PRINTING AND DOCUMENTS 3548 Page 150 (3) complies with the requirements of this subchapter. (Added Pub. L. 107 347, title III, 301(b)(1), Dec. 17, 2002, 116 Stat. 2954.) 3548. Authorization of appropriations There are authorized

More information

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( )

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( ) Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule (2009-2011) Notice: As a consequence of the weather related closure of the EIA, the March 1-15, 2010 applied FCA uses the average

More information

Summary of San Mateo County Transit District s (District) Liaison Report Meeting of December 3, 2014

Summary of San Mateo County Transit District s (District) Liaison Report Meeting of December 3, 2014 Summary of San Mateo County Transit District s (District) Liaison Report Meeting of December 3, 2014 AGENDA ITEM # 7 DECEMBER 4, 2014 The Community Relations Committee and Board The Board appointed John

More information

The meeting was called to order by Vice Chair Paula Lantz at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Vice Chair Paula Lantz.

The meeting was called to order by Vice Chair Paula Lantz at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Vice Chair Paula Lantz. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

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

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

More information

MEETING OF THE SAN DIEGO METROPOLITAN TRANSIT SYSTEM EXECUTIVE COMMITTEE 1255 Imperial Avenue, Suite 1000 San Diego, CA June 7, 2018 MINUTES

MEETING OF THE SAN DIEGO METROPOLITAN TRANSIT SYSTEM EXECUTIVE COMMITTEE 1255 Imperial Avenue, Suite 1000 San Diego, CA June 7, 2018 MINUTES A. ROLL CALL MEETING OF THE SAN DIEGO METROPOLITAN TRANSIT SYSTEM EXECUTIVE COMMITTEE 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101 MINUTES Chair Gomez called the Executive Committee meeting to

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions BYLAWS OF HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I Definitions The words in these Bylaws which begin with capital letter (other than words which would be normally capitalized) shall have the

More information

GREENE COUNTY PUBLIC SCHOOLS

GREENE COUNTY PUBLIC SCHOOLS SECTION D: Fiscal Management DA DB DG DGC DGD DI DIA DJ DJA DJB DJF DJG DK DL DLB DLC DM DN DO DP Management of Funds Annual Budget Custody and Disbursement of School Funds School Activity Funds Funds

More information

APPROVED: May 20, 2009 AMENDED: November 17, Bylaws of the Hampton Roads Transportation Planning Organization ARTICLE I.

APPROVED: May 20, 2009 AMENDED: November 17, Bylaws of the Hampton Roads Transportation Planning Organization ARTICLE I. APPROVED: May 20, 2009 AMENDED: November 17, 2010 Bylaws of the Hampton Roads Transportation Planning Organization ARTICLE I Preamble 1.01 The Bylaws of the Hampton Roads Transportation Planning Organization

More information

AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION RECITALS

AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION RECITALS AFTER RECORDING RETURN TO: Clifford G. Collard Attorney at Law PO Box 1510 Newport, OR 97365 AMENDED BYLAWS OF PACIFIC SHORES PROPERTY OWNERS CORPORATION THESE AMENDED BYLAWS are made and adopted by the

More information

Board of Directors Special Meeting March 11, 2019

Board of Directors Special Meeting March 11, 2019 Board of Directors Special Meeting March 11, 2019 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940 10:00 am 1. CALL TO ORDER 1-1. Roll

More information

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

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

More information

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG 4591-4612) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION Section 1.1 Classes of Membership and Voting. The Association

More information

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

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

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

REPORT to the Mayor and Members of the City Council from the City Manager

REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: February 5, 2014 SUBJECT: ISSUING DEPARTMENT: Approval of Proposed Amendment to the Amended and Restated

More information

Employment Agreement. Now, therefore, the Board and Stegmaier hereby agree as follows: Section 1: Hiring of County Administrator

Employment Agreement. Now, therefore, the Board and Stegmaier hereby agree as follows: Section 1: Hiring of County Administrator . ' - ' Employment Agreement THIS AGREEMENT, made and entered into this 30th day of July, 2008, by and between the BOARD OF SUPERVISORS OF THE COUNTY OF CHESTERFIELD, the governing body of a political

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information

Board of Directors Western Virginia Regional Industrial Facility Authority AGENDA

Board of Directors Western Virginia Regional Industrial Facility Authority AGENDA A Joint Meeting of the WVRIFA Board of Directors and the WVRIFA Participation Committee will be held on Friday, June 15, 2018 at 10:30 A.M. at the Roanoke Valley-Alleghany Regional Commission office (Top

More information

SCRRA BOARD OF DIRECTORS MEETING

SCRRA BOARD OF DIRECTORS MEETING SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY SCRRA BOARD OF DIRECTORS MEETING FRIDAY, DECEMBER 11, 2009-10:00A.M. SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) BOARD CONFERENCE ROOM 818 WEST SEVENTH

More information

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows:

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows: SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB18-001 be amended as follows: 1 Amend reengrossed bill, strike everything below the enacting clause and 2 substitute:

More information

ORDINANCE NO. GF-2585

ORDINANCE NO. GF-2585 ORDINANCE NO. GF-2585 AN ORDINANCE GRANTING TO ATMOS ENERGY CORPORATION, ITS GRANTEES, SUCCESSORS AND ASSIGNS A FRANCHISE TO CONSTRUCT, MAINTAIN AND OPERATE ALL WORKS AND PLANTS NECESSARY OR PROPER FOR

More information

Talkeetna Chamber of Commerce By-Laws. Article I. NAME. Article II. PURPOSE

Talkeetna Chamber of Commerce By-Laws. Article I. NAME. Article II. PURPOSE Talkeetna Chamber of Commerce By-Laws Article I. NAME This organization is known as the Talkeetna Chamber of Commerce, Inc. Article II. PURPOSE Section 1. Mission Statement. The purpose of the Talkeetna

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. ARTICLE I. Introductory Provisions 1 II. Lot Owners - Members 1 III. Executive Board 4 IV. Officers 9 V. Operation of the Property 11 VI. Indemnification

More information

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I BYLAWS OF TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this organization is Transportation District Commission of Hampton Roads ("Commission").

More information

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall

More information

On motion of Supervisor Ridley-Thomas, seconded by Supervisor Molina, this item was approved. Ayes:

On motion of Supervisor Ridley-Thomas, seconded by Supervisor Molina, this item was approved. Ayes: Board of Supervisors Statement Of Proceedings July 29, 2014 18. Recommendation: Authorize the Registrar-Recorder/County Clerk to execute an amendment to the agreement with SOE Software Corporation to extend

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

MEMORANDUM OF UNDERSTANDING BETWEEN MASSACHUSETTS DEPARTMENT OF STATE POLICE AND MASSACHUSETTS DEPARTMENT OF TRANSPORTATION

MEMORANDUM OF UNDERSTANDING BETWEEN MASSACHUSETTS DEPARTMENT OF STATE POLICE AND MASSACHUSETTS DEPARTMENT OF TRANSPORTATION MEMORANDUM OF UNDERSTANDING BETWEEN MASSACHUSETTS DEPARTMENT OF STATE POLICE AND MASSACHUSETTS DEPARTMENT OF TRANSPORTATION This Memorandum of Understanding ( MOU ) is entered into and made effective this

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR AGREEMENT made this 12th day of February 2013 by and between the Dracut Housing Authority,

More information

Proposed FY2019 Budget. Presented to ACTA Governing Board. June 14, 2018

Proposed FY2019 Budget. Presented to ACTA Governing Board. June 14, 2018 Transmittal 1 Proposed FY2019 Budget Presented to ACTA Governing Board June 14, 2018 ACTA TEU & Revenue Forecast Railroads Self Assessment and Imputed TEUs - based on payment detail ($) CPI Escalator 2.50%

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

WILLIAMSBURG CITY COUNCIL WORK SESSION October 8, 2018

WILLIAMSBURG CITY COUNCIL WORK SESSION October 8, 2018 WILLIAMSBURG CITY COUNCIL WORK SESSION The Williamsburg City Council held a work session on Monday, at 4:00 p.m. in the Council Chamber in the Stryker Center, 412 N. Boundary Street, Williamsburg, Virginia.

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989

BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989 BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989 ARTICLE I. OFFICES Section 1. The principal office of the Association in the State of Texas shall be located

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015 MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015 A meeting of the Board of Supervisors of King William County, Virginia, was held on the 10 th day of August, 2015, in the

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS

JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION BYLAWS MAY 2002 PINEHURST, NC BYLAWS JUNIPER CREEK TOWNHOMES ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is JUNIPER CREEK TOWNHOME

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

215 1 st Avenue South, STE 104, Long Prairie, MN Phone:

215 1 st Avenue South, STE 104, Long Prairie, MN Phone: Soil & Water Conservation District 215 1 st Avenue South, STE 104, Long Prairie, MN 56347 Phone: 320-732-2644 TODD COUNTY SWCD BOARD MEETING AGENDA There will be a meeting of the Todd Soil and Water Conservation

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC 20035-5063 BYLAWS Article I Name and Main Office 1. Name. The name of the Corporation shall be Algerian-American Association

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

Bylaws of the Maine Turnpike Authority 2012 Revision

Bylaws of the Maine Turnpike Authority 2012 Revision Bylaws of the Maine Turnpike Authority 2012 Revision Article I. Officers. The Officers of the Maine Turnpike Authority (herein called the "Authority"), shall consist of a Chair, a Vice Chair, a Secretary,

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

RECORD OF BOARD PROCEEDINGS 33 (MINUTES)

RECORD OF BOARD PROCEEDINGS 33 (MINUTES) RECORD OF BOARD PROCEEDINGS 33 REGULAR SESSION The Marshall County Board of Education met in regular session on November 15, 2018, at 6:00 p.m. in the board room at the Marshall County Board of Education

More information

BY LAWS VETERANS HIGHER EDUCATION CORPORATION. 1" = "1" "ActiveUS v.5" "" ActiveUS v.5

BY LAWS VETERANS HIGHER EDUCATION CORPORATION. 1 = 1 ActiveUS v.5  ActiveUS v.5 BY LAWS OF VETERANS HIGHER EDUCATION CORPORATION Veterans Higher Education Corporation By Laws Table of Contents ARTICLE I THE CORPORATION 1 1. Name 1 2. Purpose 1 ARTICLE II BOARD OF DIRECTORS 1 1. Powers

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS AMMENDED AND RESTATED BY-LAWS OF PINEDA CROSSING HOMEOWNERS' ASSOCIATION, INC. As Approved by the membership, Feb 17, 2005 (includes all previous amendments) ARTICLE 1 GENERAL PROVISIONS 1.0 IDENTITY.

More information

BOARD OF DIRECTORS. Draft Minutes of the February 15, 2018, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

BOARD OF DIRECTORS. Draft Minutes of the February 15, 2018, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OF DIRECTORS Draft Minutes of the, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington MEMBERS PRESENT

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1 MISCELLANEOUS Change 2, January 15, 2008 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION CHAPTER 1. MISCELLANEOUS. 2. REAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. PURCHASING REQUIREMENTS. CHAPTER 1 MISCELLANEOUS 5-101. Official

More information

A Bill Fiscal Session, 2018 HOUSE BILL 1080

A Bill Fiscal Session, 2018 HOUSE BILL 1080 Stricken language will be deleted and underlined language will be added. Act of the Fiscal Session 0 0 0 State of Arkansas st General Assembly As Engrossed: H// A Bill Fiscal Session, 0 HOUSE BILL 00 By:

More information

A Bill Regular Session, 2019 SENATE BILL 69

A Bill Regular Session, 2019 SENATE BILL 69 Stricken language will be deleted and underlined language will be added. Act of the Regular Session 0 0 0 State of Arkansas nd General Assembly As Engrossed: S// A Bill Regular Session, 0 SENATE BILL By:

More information

AMENDED AND RESTATED BYLAWS OF THE SOUTH COUNTY FEDERATION (A VIRGINIA NON-STOCK, NON-PROFIT ORGANIZATION) ARTICLE I - NAME AND CORPORATE SEAL

AMENDED AND RESTATED BYLAWS OF THE SOUTH COUNTY FEDERATION (A VIRGINIA NON-STOCK, NON-PROFIT ORGANIZATION) ARTICLE I - NAME AND CORPORATE SEAL AMENDED AND RESTATED BYLAWS OF THE SOUTH COUNTY FEDERATION (A VIRGINIA NON-STOCK, NON-PROFIT ORGANIZATION) Section 1. NAME ARTICLE I - NAME AND CORPORATE SEAL The name of the association shall be the South

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

LUZERNE COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING JULY 23, 2013

LUZERNE COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING JULY 23, 2013 LUZERNE COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING JULY 23, 2013 PRESENT: SAL LICATA, CHAIRMAN PAUL MAHER, VICE CHAIRMAN ROSEMARY LOMBARDO, SECRETARY ANTHONY BALDO, TREASURER DR SID HALSOR,

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chair Greg Winterbottom, Vice Chair William Dalton Lorri Galloway Paul G. Glaab Peter Herzog Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

BOARD OF DIRECTORS Minutes October 10, 2014

BOARD OF DIRECTORS Minutes October 10, 2014 BOARD OF DIRECTORS Minutes A regular meeting of the Board of Directors of the Santa Cruz Metropolitan Transit District was convened on Friday, at the Santa Cruz METRO Administrative Offices, located at

More information

A Bill Regular Session, 2017 HOUSE BILL 1136

A Bill Regular Session, 2017 HOUSE BILL 1136 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly As Engrossed: H// H// A Bill Regular Session, HOUSE BILL By: Joint Budget Committee For

More information

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION The following are the Bylaws of Elk Run Division IV Homeowners Association (the Association ), a non-profit corporation organized under the Washington

More information

THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW NO

THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW NO THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW NO. 2014-062 A BY-LAW TO AUTHORIZE THE EXECUTION OF AN AGREEMENT WITH THE CORPORATION OF THE CITY OF KINGSTON FOR AN URBAN PUBLIC TRANSIT SERVICE IN LOYALIST

More information

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 A special meeting of the Common Council of the City of Oneida, NY was held on the twenty-seventh day of March, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

Cooperative Alliance for Seacoast Transportation Minutes of the Board of Directors Wednesday, May 23, 2018

Cooperative Alliance for Seacoast Transportation Minutes of the Board of Directors Wednesday, May 23, 2018 Cooperative Alliance for Seacoast Transportation Minutes of the Board of Directors Wednesday, May 23, 2018 Present: Absent: Staff: Scott Bogle, Arthur Capello, Jennifer Decker, Colin Lentz, Julian Long,

More information

IDS Terms and Conditions Guide Effective: 10/21/2005 Page 1 of 7

IDS Terms and Conditions Guide Effective: 10/21/2005 Page 1 of 7 Page 1 of 7 CUSTOMER CONTRACT REQUIREMENTS T-38 Contractor Operated and Maintained Base Supply (COMBS) CUSTOMER CONTRACT F41608-96-D-0700 CUSTOMER CONTRACT REQUIREMENTS If Form GP1 is applicable to this

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

IceCube Project Monthly Report December 2005

IceCube Project Monthly Report December 2005 IceCube Project Monthly Report December 2005 Accomplishments The IceCube drill crew completed four holes as of January 13 th. The locations of the four holes are 29, 39, 38, and 30. The drilling start

More information

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service DATE: January 12, 2017 TO: FROM: Members, Board of Education Wayne M.

More information

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance.

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance. 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 ARTICLE XII. INSPECTOR GENERAL Sec.2-421. Title and Applicability. (1) This article shall

More information

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 Page 1 of 8 1. CLOSED SESSION The meeting was called to order at 3:00 p.m. SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 The Board recessed into closed session to discuss personnel matters.

More information

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

More information

CHESAPEAKE BAY BRIDGE AND TUNNEL COMMISSION MEETING OF MARCH 29, 2016 MINUTES

CHESAPEAKE BAY BRIDGE AND TUNNEL COMMISSION MEETING OF MARCH 29, 2016 MINUTES CHESAPEAKE BAY BRIDGE AND TUNNEL COMMISSION MEETING OF MARCH 29, 2016 MINUTES Commission Members Present: Frederick T. Stant, III; Thomas W. Meehan, Sr.; John F. Malbon; Deborah Christie; Paul E. Bibbins,

More information

Washington Metropolitan Area Transit Authority Board Action/Information Summary. MEAD Number:

Washington Metropolitan Area Transit Authority Board Action/Information Summary. MEAD Number: http://mead/prod/reports/bais.cfm?requesttimeout=300 Page 1 of 1 12/8/2010 Washington Metropolitan Area Transit Authority Board Action/Information Summary Action Information MEAD Number: 100985 Resolution:

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

Novato Fire District Board of Directors Finance Committee Meeting Agenda July 19, 2016

Novato Fire District Board of Directors Finance Committee Meeting Agenda July 19, 2016 Novato Fire District Board of Directors Finance Committee Meeting Agenda July 19, 2016 Time: 9:00 a.m. Location: Administration Building Heritage Conference Room 95 Rowland Way, Novato, CA 94945 The Finance

More information

AGENDA. 1. CALL TO ORDER Mr. John A. Luke, Jr., Chair. 2. APPROVAL OF AGENDA Mr. John A. Luke, Jr., Chair

AGENDA. 1. CALL TO ORDER Mr. John A. Luke, Jr., Chair. 2. APPROVAL OF AGENDA Mr. John A. Luke, Jr., Chair VIRGINIA COMMONWEALTH UNIVERSITY BOARD OF VISITORS GOVERNANCE AND COMPENSATION COMMITTEE September 14, 2017 9:20 a.m.** James Branch Cabell Library 901 Park Avenue Room 311 Richmond, Virginia AGENDA DRAFT

More information

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION ARTICLE I Function 1.1 Purposes and Objects. The purpose for which this nonprofit corporation is formed is to: 1.1.1 Govern

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

Board of Directors Regular Meeting and Strategic Planning Workshop January 14, 2019

Board of Directors Regular Meeting and Strategic Planning Workshop January 14, 2019 Board of Directors Regular Meeting and Strategic Planning Workshop January 14, 2019 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940

More information