Board Vacancies Parks and Recreation Board
|
|
- Willis Hunt
- 5 years ago
- Views:
Transcription
1 Board Vacancies Parks and Recreation Board July 26, 2016 Vacancies: 4 Total membership: 7 Applicant Name Peter Boylan, Incumbent Lynn D. Gelin, New Applicant Gordon J. Gilbert, Incumbent Joseph Good, Incumbent Dr. Trudi Stevens, Incumbent Resident X X X X X Vacancies due to the term expirations of Peter Boylan, Joseph Good, Gordon J. Gilbert and Trudi Stevens. Year Appointed Current membership - 2 Year Terms Term Expires Joseph Good July 31, Gordon J. Gilbert July 31, Peter W. Boylan July 31, Trudi Stevens July 31, Ronald L. Betters July 31, Henry S. Kreh July 31, Dennis Frisch July 31, 2017 Membership qualifications Members must be a resident of the City.
2 DIVISION 9. PARKS AND RECREATION BOARD Sec Created. A parks and recreation board is hereby created. (Code 1966, 2-276) Sec Composition; appointment of members; terms of office. The parks and recreation board shall be composed of 7 members, each of whom shall be appointed by the city council for a term of 2 years. The terms of board members shall commence on August 1, and each shall serve until the expiration of his term or until his successor is appointed and qualified. The terms shall be staggered, such that no less than 3 terms regularly commence each year. The recreation services director shall be an ex officio member of the board, shall attend all meetings thereof and shall consult with and advise the members thereof, but shall not vote upon any action taken by the board. (Code 1966, 2-277; Ord. No. 4170, 2, ) Sec Qualifications for membership. Members of the parks and recreation board shall be appointed from the residents and electors of the city who are knowledgeable and concerned with the recreational events of the community. Membership of the board may be composed of persons from all walks of life including, but not limited to, retired persons, students, active sport participants and persons whose interests are confined to spectator participation, with a view toward obtaining a committee which is representative of the community in regard to recreational programs and needs. (Code 1966, 2-278) Sec Quorum. Four members in attendance shall constitute a quorum of the parks and recreation board. (Code 1966, 2-279) Sec Majority rule; minutes. Decisions and recommendations of the parks and recreation board shall be determined by a majority vote. Minutes shall be kept of the proceedings at each meeting and shall record the official acts taken by the board. (Code 1966, 2-280) Sec Organization; meetings; procedures. An organizational meeting of the parks and recreation board shall be held annually. A chairman, vicechairman and secretary shall be elected for terms of 1 year by the board from its membership. The board shall adopt reasonable rules of procedure to govern the conduct of its business and the holding of hearings. At least 1 regular meeting of the board shall be held each month and special meetings may be called by the chairman or any 3 members of the board upon due notice. (Code 1966, 2-281) Sec Powers and duties. The powers and duties of the parks and recreation board shall include the following: (a) Study and make recommendations concerning the development, operation, management, control and maintenance of all parks, playgrounds and other recreational facilities of the city.
3 (b) Study and recommend reasonable rules and regulations in connection with the use, care, maintenance and management of all parks, playgrounds and other recreational facilities of the city. (c) Study and recommend the establishment, change and modification of reasonable rates and charges for the use of any of the city recreational facilities both as to resident and nonresident users. (d) Survey and make recommendations upon the needs for improving recreational facilities and for providing new parks, playgrounds and recreational facilities for adequate public recreational opportunities. (e) Such powers and duties as may be assigned by ordinance. (Code 1966, 2-283)
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
Board Vacancies Financial Advisory Board
Board Vacancies Financial Advisory Board August 22, 2017 Vacancies: 3 Total membership: 7 Applicant Name Michele Ferrara, Incumbent* Antonio J. Grau, Incumbent Malinka S. Nyitray, Incumbent Resident X
More informationTITLE 12 CHAPTER PARKS AND RECREATION COMMITTEE
TITLE 12 S-12 PARKS AND RECREATION Chapters: 12.04 Parks and Recreation Committee 12.08 Properties and Facilities - Designated 12.12 New Positions and Salaries 12.16 Kevin McReynolds Sports Complex 12.20
More informationSBS PHILIPPINE CORPORATION
SBS PHILIPPINE CORPORATION AMENDED TERMS OF REFERENCE OF CORPORATE GOVERNANCE, NOMINATION AND REMUNERATION COMMITTEE The Board of Directors of SBS Philippine Corporation (the Corporation ) hereby constitutes
More informationFINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL
ARTICLE - THE LEGISLATIVE COUNCIL Sec.. The Legislative Council The legislative authority of the Clarksville Montgomery County Metropolitan Government except as otherwise specifically provided in this
More informationTITLE 2 BOARDS AND COMMISSIONS, ETC. 1
2-1 TITLE 2 BOARDS AND COMMISSIONS, ETC. 1 CHAPTER 1. MUNICIPAL PARKS AND RECREATION ADVISORY BOARD. 2. [DELETED.] 3. ECONOMIC DEVELOPMENT COMMISSION. 4. BOARD OF APPEALS. 5. [DELETED.] 6. SCHOOL BOARD.
More informationBY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES
BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES (1) Powers. The Board of Trustees shall govern the University and shall exercise all
More informationARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5
BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section
More informationNATIONAL ASSOCIATION OF COUNTY CIVIL ATTORNEYS
NATIONAL ASSOCIATION OF COUNTY CIVIL ATTORNEYS The NATIONAL ASSOCIATION OF COUNTY CIVIL ATTORNEYS (NACCA) is an affiliate organization of the NATIONAL ASSOCIATION OF COUNTIES (NACo), whose membership is
More informationNOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE CHARTER. Effective as of December 14, 2016
NOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE 1.0 PURPOSE. CHARTER Effective as of December 14, 2016 The purpose of the Nominating and Public Responsibility Committee (the Committee ) of the Board of
More informationBYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE
BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as
More informationSt. Charles City-County Library District Board of Trustees By-Laws
St. Charles City-County Library District Board of Trustees By-Laws Policy A048 By-Laws of Board of Trustees Article I Organization The District formed by the merger of the St. Charles City and the St Charles
More informationORDINANCE NO
ORDINANCE NO. 2018-05 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO ZONING CODE ARTICLE 37, PERTAINING TO PUBLIC ART COMMISSION MEMBERSHIP File No: AZ 18-0001
More informationBY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE
BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.
More informationIMMIGRATION AND PRISONS SERVICES BOARD ACT
IMMIGRATION AND PRISONS SERVICES BOARD ACT ARRANGEMENT OF SECTIONS Establishment of Immigration and Prisons Services Board, etc. 1. Establishment of Immigration and Prisons Services Board. 2. Membership
More informationBY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS
BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS 1.1 Name. The name of the corporation is The Architectural League of New York (hereinafter referred to as the League ). 1.2
More informationExcerpt from the Bylaws of the. TEXAS ASSOCIATION OF SCHOOL BOARDS, INC. (As last amended on October 7, 2017) ARTICLE VI. BOARD OF DIRECTORS
Excerpt from the Bylaws of the TEXAS ASSOCIATION OF SCHOOL BOARDS, INC. (As last amended on October 7, 2017) ARTICLE VI. BOARD OF DIRECTORS SECTION 1. ASSOCIATION REGIONS. The Association Regions shall
More informationHARSCO CORPORATION (the Corporation ) NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS
I. PURPOSES HARSCO CORPORATION (the Corporation ) NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER As Amended and Restated January 26, 2009 The Nominating and Corporate Governance
More informationC ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION
C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION ARTICLE I NAME The organization shall be known as the Middle Georgia Regional Library. ARTICLE II OBJECT The object and
More informationBYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE
BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE Section 1. Principal Office. The location of the principal office of the Corporation is to be the City
More informationTHE DEPOSITORY TRUST & CLEARING CORPORATION THE DEPOSITORY TRUST COMPANY FIXED INCOME CLEARING CORPORATION NATIONAL SECURITIES CLEARING CORPORATION
THE DEPOSITORY TRUST & CLEARING CORPORATION THE DEPOSITORY TRUST COMPANY FIXED INCOME CLEARING CORPORATION NATIONAL SECURITIES CLEARING CORPORATION GOVERNANCE COMMITTEE CHARTER I. Purpose The Boards of
More informationORDINANCE NO AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA
ORDINANCE NO. 2015-02 AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA WHEREAS, pursuant to the Public Recreational Facilities Authorities Act (Va. Code
More information143B-350. Board of Transportation organization; powers and duties, etc.
Part 2. Board of Transportation. 143B-350. Board of Transportation organization; powers and duties, etc. (a) Board of Transportation. There is hereby created a Board of Transportation. The Board shall
More informationCLAY COUNTY HOME RULE CHARTER Interim Edition
CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers
More informationBYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012)
BYLAWS OF THE NEW HAMPSHIRE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. (As Amended in December 2012) ARTICLE I NAME The name of this organization is the New Hampshire Chapter of the Construction
More informationRugby Amateur Hockey Association By-Laws
Rugby Amateur Hockey Association By-Laws Article 1: Organization Name The organization shall be known as Rugby Amateur Hockey Association (RAHA). Article 2: Mission Statement It is the mission of the RAHA
More informationBYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME
BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is the IGDA Foundation. It is hereinafter referred to in these Bylaws as the Foundation. ARTICLE II MEMBERSHIP There
More informationGOVERNANCE COMMITTEE CHARTER
Purpose and Responsibilities GOVERNANCE COMMITTEE CHARTER The purpose and responsibilities of the Governance Committee (the Committee ) of FelCor Lodging Trust Incorporated (the Company ) are to: 1. Identify
More informationNEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written
CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties
More informationVAALCO ENERGY, INC. Nominating and Corporate Governance Committee Charter. Amended and Restated as of January 19, 2016
VAALCO ENERGY, INC. Nominating and Corporate Governance Committee Charter Amended and Restated as of January 19, 2016 This Nominating and Corporate Governance Committee Charter (the Charter ) sets forth
More informationBYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES
BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official
More informationAN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:
AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE
More informationSession Law Creating the Pennsylvania Commission on Sentencing (1978)
Session Law Creating the Pennsylvania Commission on Sentencing (1978) DISCLAIMER: This document is a Robina Institute transcription of statutory contents. It is not an authoritative statement of the law,
More informationBylaws of the Tustin High School Site Council
Bylaws of the Tustin High School Site Council Article I: Duties of the School Site Council The school site council of Tustin High School, hereinafter referred to as the school site council, shall carry
More informationSCHOOL SITE COUNCIL BYLAWS Trace Elementary, Rev 2/11/2013. Article I Duties of the School Site Council
SCHOOL SITE COUNCIL BYLAWS Trace Elementary, Rev 2/11/2013 Article I Duties of the School Site Council The school site council of Trace Elementary, hereinafter referred to as the school site council, shall
More informationARTICLE I Name, Location, Objectives. ARTICLE II Qualification, Application for, and Admission into Membership
ARTICLE I Name, Location, Objectives Sec. 1. Name The name of this Association shall be: "THE ROCKY MOUNTAIN GOLF COURSE SUPERINTENDENTS ASSOCIATION" and shall hereinafter be designated for the purpose
More informationANSYS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER
ANSYS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER I. General Statement of Purpose The Nominating and Corporate Governance Committee (the Nominating Committee ) of the Board of Directors
More informationThe District Treasurer shall be an ex-officio member of the District Finance Committee.
ROTARY INTERNATIONAL DISTRICT 5150 POLICY MANUAL This Policy Manual is established for the following purposes: 1) To provide guidance for the administration of the District by the Governor under the control
More informationBYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)
BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,
More informationBYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD
BYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD PREAMBLE There is hereby created, adopted, and approved the following Bylaws for the UNIVERSITY
More informationBYLAWS OF THE AMERICAN SOCIETY OF INTERIOR DESIGNERS Connecticut Chapter Revised and passed on June 2, 2010
BYLAWS OF THE AMERICAN SOCIETY OF INTERIOR DESIGNERS Connecticut Chapter Revised and passed on June 2, 2010 ARTICLE I. NAME. ASID CONNECTICUT CHAPTER BYLAWS (REVISED 6/2010) Section 1. The name of this
More informationAPPLICATION FOR PUBLIC PROPERTY DESIGNATION ****** Street, Facility, Park, Building or Property
APPLICATION FOR PUBLIC PROPERTY DESIGNATION ****** Street, Facility, Park, Building or Property APPLICANT INFORMATION for the person, group, or organization seeking to honor a post or current resident,
More informationTITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1
2-1 TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1. SCHOOL BOARD. 2. RECREATION BOARD. 3. CITY BEAUTIFICATION COMMISSION. 4. BOARD OF PUBLIC UTILITIES. SECTION 2-101. Board established. 2-102. Membership.
More informationSouthern Ute Indian Tribe
Southern Ute Indian Tribe Location: Colorado Population: 12,349 enrolled members, of which 8,611 live on the reservation Date of Constitution: 1975 PREAMBLE We, the members of the Southern Ute Indian Tribe
More informationBYLAWS OF THE SPOKANE COUNTY PUBLIC TRANSPORTATION BENEFIT AREA. Name. The name of the municipal corporation duly established pursuant
BYLAWS OF THE SPOKANE COUNTY PUBLIC TRANSPORTATION BENEFIT AREA ARTICLE I. - POWERS, PURPOSE AND RESPONSIBILITIES Sec. 1.1 Name. The name of the municipal corporation duly established pursuant to the laws
More information(b) A concurring vote of a majority of the membership of the Zoning Board of Appeals shall be necessary to constitute board action.
Article XXII Chapter 1 ARTICLE XXII ZONING BOARD OF APPEALS Sec. 20-2200 Composition. There is hereby established a Township Zoning Board of Appeals to be composed of five (5) members. One (1) of these
More informationARTICLE II. CITY COUNCIL* *State law reference City Council generally, Minn. Stats et seq
Chapter 2 ADMINISTRATION* *State law reference Municipalities generally, Minn. Stats. ch. 412. ARTICLE I. IN GENERAL Sec. 2-1. Abandoned property. (a) Procedure. All property other than abandoned vehicles
More informationLAMAR INSTITUTE OF TECHNOLOGY STAFF SENATE BYLAWS
LAMAR INSTITUTE OF TECHNOLOGY STAFF SENATE BYLAWS ARTICLE I- NAME, FUNCTION, AND DELIBERATION OF ISSUES Section 1. Name. The name of this organization shall be Lamar Institute of Technology Staff Senate.
More informationBYLAWS of the NATIONAL AUCTIONEERS FOUNDATION. Article I Name. Article II Object. Article III -- Offices. Article IV Members
Revised: 05/27/2014 Revised 9/26/2016 BYLAWS of the NATIONAL AUCTIONEERS FOUNDATION The following Bylaws are hereby adopted by the National Auctioneers Foundation Board of Trustees for and on behalf of
More informationHOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA
1) Convene Meeting 2) Roll Call 3) Public Comment (3 Minute limit) HOME RULE CHARTER COMMISSION December 3, 2018 Castle Pines City Hall 5:30-8 pm AGENDA 4) Approval of Minutes from November 29, 2018 5)
More informationCRESCENT CAPITAL BDC, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER
CRESCENT CAPITAL BDC, INC. I. Purpose NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER The nominating and corporate governance committee (the Nominating and Corporate Governance Committee ) of Crescent
More informationARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5
BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...
More informationBYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY
BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation
More informationCHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE
CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE WE, THE PEOPLE OF THE TOWN OF MANHATTAN, COUNTY OF GALLATIN, STATE OF MONTANA, in accordance with Article XI, Section 5 of the Constitution of Montana,
More informationBYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP)
Proposed Amendments June 2017 Approved Monday, June 26, 2017 BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP) ARTICLE I - NAME SECTION 1. Name. The name of this Council is: Accreditation
More informationCONSTITUTION OF THE BAPTIST CONVENTION OF THE STATE OF GEORGIA Originally Adopted 1919
CONSTITUTION OF THE BAPTIST CONVENTION OF THE STATE OF GEORGIA Originally Adopted 1919 Amended 2009 I. Name and Purpose Sec. 1. The name of this body shall be the Baptist Convention of the State of Georgia.
More informationWHEREAS, the Oregon School Boards Association (OSBA) was formed in 1946 as a volunteer association of locally elected public school boards; and
Resolution Resolution to Reorganize the Oregon School Boards Association as a Non-Profit Corporation and Adopt the Proposed 2017 Bylaws WHEREAS, the Oregon School Boards Association (OSBA) was formed in
More informationCONSTITUTION PREAMBLE
CONSTITUTION PREAMBLE Wishing to secure for the pleasure and benefit of an association of persons commonly interested in Amateur Radio, we do constitute ourselves as a non-profit organization and enact
More informationEVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018)
EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted as of October 29, 2018) The Board of Directors (the Board ) of Evoqua Water Technologies
More informationCITY OF MUSKOGEE CODE OF ORDINANCES
CITY OF MUSKOGEE CODE OF ORDINANCES Section 23-701 General descriptions. Section 23-702 Definitions. Section 23-703 Historic preservation commission, membership. Section 23-704 Meeting and rules. Section
More informationGENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 325 SENATE BILL 664 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF PLYMOUTH.
GENERAL ASSEMBLY OF NORTH CAROLINA 1995 SESSION CHAPTER 325 SENATE BILL 664 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE TOWN OF PLYMOUTH. The General Assembly of North Carolina enacts: Section
More informationBYLAWS OF NEW DIMENSIONS HIGH SCHOOL SCHOOL ADVISORY COUNCIL (SAC) FOR THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA
BYLAWS OF NEW DIMENSIONS HIGH SCHOOL SCHOOL ADVISORY COUNCIL (SAC) FOR THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA ARTICLE I - COUNCIL MEMBERS 1.01 DEFINITIONS. For the purposes of these Bylaws, the
More informationOrganization & Compensation Committee Charter
Organization & Compensation Committee Charter Purpose The primary function of the Organization & Compensation Committee is to administer all components of the Company's executive officer compensation program
More informationANSYS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER
ANSYS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER I. General Statement of Purpose The Nominating and Corporate Governance Committee of the Board of Directors (the Nominating Committee )
More informationCHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF ARMSTRONG FLOORING, INC. ADOPTED AS OF MARCH 30, 2016
CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF ARMSTRONG FLOORING, INC. ADOPTED AS OF MARCH 30, 2016 I. PURPOSE OF THE COMMITTEE The purposes of the Nominating
More informationThe name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG).
HUG Bylaws ARTICLE I - NAME The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG). ARTICLE II - OBJECTIVES The objectives of this organization shall be: A. To
More informationREPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION
REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005
More informationARTICLE I CREATION AND AUTHORITY
BYLAWS OF THE NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, INC. (Revised and Approved June 22, 2016) ARTICLE I CREATION AND AUTHORITY Section 1.1 In accordance with the provisions of the Workforce Innovation
More informationARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws
dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED
More informationBY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS
BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.
H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH00-LMx- (0/0) H.B. Mar, 0 HOUSE PRINCIPAL CLERK D Short Title: Mebane Charter Revised & Consolidated. (Local) Sponsors: Referred to: Representatives
More informationREYNOLDSBURG 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 informationUNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES
UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES I hereby certify that this edition of the Bylaws of the Board of Trustees of the University of South Carolina reflects the Bylaws as approved and adopted
More informationBYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012
1 BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012 ARTICLE I MISSION STATEMENT The Georgia Southern University Foundation exists to assist Georgia Southern University in fulfilling
More informationCALLAWASSIE ISLAND MEMBERS CLUB, INC.
CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents
More informationSTATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION
STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION 1.1 NAME. This Section shall be known as The Section of Indian Law, and shall be hereinafter designated
More informationCONSTITUTION OF THE REPUBLICAN PARTY CLERMONT COUNTY, OHIO
CONSTITUTION OF THE REPUBLICAN PARTY OF CLERMONT COUNTY, OHIO Adopted: March 16, 1988 Effective: May 3, 1988 Modified: October 18, 1995 Effective: November 30, 1995 Modified: May 18, 2005 Effective: January
More informationCIVIL SERVICE CODE OF RULES TABLE OF CONTENTS
CIVIL SERVICE CODE OF RULES TABLE OF CONTENTS CHAPTER I. GENERAL PROVISIONS AND DEFINITIONS II. III. ADMINISTRATION CLASSIFIED POSITIONS AND PAY PLAN CIVIL SERVICE CODE OF RULES CHAPTER I GENERAL PROVISIONS
More informationBY LAWS Of The Vendor Advisory Committee
SOUTH CENTRAL LOS ANGELES REGIONAL CENTER BY LAWS Of The Vendor Advisory Committee 2008 650 W E S T A D A M S, L O S A N G E L E S CA 90007 BY-LAWS OF THE VENDOR ADVISORY COMMITTEE OF THE BOARD OF DIRECTORS
More informationSOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.
SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable
More informationTHE HONG KONG INSTITUTE OF SURVEYORS PLANNING AND DEVELOPMENT DIVISION REGULATIONS
THE HONG KONG INSTITUTE OF SURVEYORS PLANNING AND DEVELOPMENT DIVISION REGULATIONS 1. DEFINITIONS In these Regulations the following expressions shall, unless the context otherwise requires, have the meaning
More informationCAMBRIDGE CHAMBER OF COMMERCE BYLAWS
Section 1: Name CAMBRIDGE CHAMBER OF COMMERCE BYLAWS ARTICLE I General This organization shall be known as the Cambridge Chamber of Commerce. Section 2: Purpose The Cambridge Chamber of Commerce is organized
More informationTUTOR PERINI CORPORATION CORPORATE GOVERNANCE GUIDELINES
TUTOR PERINI CORPORATION CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the Board) of Tutor Perini Corporation (the Company ) has adopted the following Corporate Governance Guidelines to assist
More informationGovernance, Human Resource, Nominating and Compensation Committee. Mandate
Governance, Human Resource, Nominating and Compensation Committee Mandate Approved by the Board of Directors on May 8, 2017 TABLE OF CONTENTS 1. RESPONSIBILITY... 1 2. MEMBERS... 1 3. CHAIR... 1 4. TENURE...
More informationBYLAWS OF NATIONAL AUTOMOTIVE SERVICE TASK FORCE
BYLAWS OF NATIONAL AUTOMOTIVE SERVICE TASK FORCE Amended December 18, 2014 Effective January 1, 2014 ARTICLE I NAME The name of the corporation shall be National Automotive Service Task Force. NOT FOR
More informationPURPOSE OF THE COMMITTEE COMPOSITION OF THE COMMITTEE
CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF APARTMENT INVESTMENT AND MANAGEMENT COMPANY (Last reviewed and modified on October 25, 2016) The Nominating and
More informationNATIONAL OILWELL VARCO, INC. ("Company") CHARTER OF THE NOMINATING/CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS
I. Purpose NATIONAL OILWELL VARCO, INC. ("Company") CHARTER OF THE NOMINATING/CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS Amended and Restated by the Board of Directors on November 11, 2015
More informationCHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018
CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018 1. PURPOSE AND EFFECTIVENESS The purpose of the Governance and Nominating Committee (the Committee
More informationCONSTITUTION AND BYLAWS
CONSTITUTION AND BYLAWS AMENDED JUNE 2015 TRANSITION DECEMBER 2016 1. The name of the society is Curl BC. 2. The purposes of the society are: CURL BC CONSTITUTION AND BYLAWS CONSTITUTION a. to promote
More informationBylaws of Morris Animal Foundation A Nonprofit Colorado Corporation
ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing
More informationARTICLE I NAME AND PURPOSE
ARTICLE I NAME AND PURPOSE SECTION 1 NAME. The name of this Corporation and the purposes for which this Corporation is formed shall be as provided in its Articles of Incorporation. SECTION 2 PURPOSE OF
More informationBoard Vacancies General Employees Pension Board
Board Vacancies General Employees Pension Board March 8, 2016 Vacancies: 2 Total membership: 8 APPLICANT NAME Carol Himes, Incumbent *Michael Kokol, New Applicant Lewis F. Sarrica, Incumbent QUALIFICATION
More informationACT 522 Water Resources Commission Act, 1996 THE FIVE HUNDRED AND TWENTY-SECOND ACT OF THE PARLIAMENT OF THE REPUBLIC 0F GHANA ENTITLED
ACT 522 Water Resources Commission Act, 1996 THE FIVE HUNDRED AND TWENTY-SECOND ACT OF THE PARLIAMENT OF THE REPUBLIC 0F GHANA ENTITLED WATER RESOURCES COMMISSION ACT, 1996 AN ACT to establish a Water
More informationCENTRAL MICHIGAN UNIVERSITY CHAPTER 5
PAGE 5-27(R) NOTE: This proposed Constitution represents a composite of revisions as proposed by the University Senate Constitution Revision Committee as of June 4, 1969, and action of the University Senate
More informationWHEREAS, the City Council has created such boards and committees; and
ORDINANCE NO. 02014-11- 06 AN ORDINANCE OF THE CITY OF HILLSBORO, TEXAS, AMENDING ARTICLE 1. 000, BOARDS, COMMISSIONERS, AND COMMITTEES, PROVIDING FOR THE COMPOSITION OF CITY COMMITTEES; QUALIFICATIONS
More informationPolk County Charter. As Amended. November 6, 2018
Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control
More informationCOWAN AVENUE SCHOOL SCHOOL SITE COUNCIL BYLAWS
COWAN AVENUE SCHOOL SCHOOL SITE COUNCIL BYLAWS ARTICLE I - NAME OF COUNCIL The name of this council shall be the Cowan Avenue School Site Council. ARTICLE II - ROLE OF COUNCIL The School Improvement Plan,
More informationTOWN OF BRUNSWICK TOWN COUNCIL
TOWN OF BRUNSWICK TOWN COUNCIL Board Composition. The Town Council consists of nine (9) members, one member elected from each of the seven (7) districts, and two (2) members elected at large. Terms of
More informationBACK COUNTRY HORSEMEN OF UTAH BYLAWS 9 April Table of Contents ARTICLE I - PURPOSE 3 ARTICLE II - POLICIES, POSITIONS, AND PROCEDURES 3
BACK COUNTRY HORSEMEN OF UTAH BYLAWS 9 April 2016 Table of Contents Page ARTICLE I - PURPOSE 3 ARTICLE II - POLICIES, POSITIONS, AND PROCEDURES 3 ARTICLE III - STATE OFFICE LOCATION 3 ARTICLE IV - MEMBERS
More informationNATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name
NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of
More informationOF THE REPUBLICAN PARTY OF DARKE COUNTY, OHIO
Constitution and By-Laws OF THE REPUBLICAN PARTY OF DARKE COUNTY, OHIO CONTENTS Page PREAMBLE...1 ARTICLE I : PURPOSES; PLEDGE; ORGANIZATION Section 1: Purposes....1 Section 2: Pledge....1 Section 3: Governing
More information