LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT

Size: px
Start display at page:

Download "LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT"

Transcription

1 LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT THIS AGREEMENT to create a Joint Powers Board pursuant to the Wyoming Joint Powers Act, Wyo. Stat et seq. as amended, and the Community Juvenile Services Board Act, Wyo. Stat et seq. as amended, is made by THE COUNTY OF LARAMIE, by and through the Laramie County Board of Commissioners (hereinafter referred to as County ), and THE CITY OF CHEYENNE, WYOMING, by and through its Mayor and City Council (hereinafter referred to as the City ), who agree as follows: WITNESSETH: WHEREAS, the County and City are each an agency, as defined by Wyo. Stat (a)(i), with the authority to enter into this Agreement and to form a Joint Powers Board; WHEREAS, the County and City agree to participate and form the Joint Powers Board as described herein; WHEREAS, the purpose of this Agreement is to create an entity by which the County and City can collaborate on the establishment, maintenance and promotion of the development of juvenile services in Laramie County designed to allow early identification and diversion of children at risk of entry into the juvenile court system and to prevent juvenile delinquency, and to provide a mechanism for other agencies, nonprofit entities and private businesses to participate therein; WHEREAS, the County and City wish to form this Joint Powers Board as a collaborative effort which may from time to time construct and operate facilities and programs to further juvenile justice services in Laramie County. The general purposes of the Board are to: (a) provide a mechanism to facilitate grants through the Joint Powers Board; (b) review existing community juvenile services and develop a community juvenile services strategic plan; (c) develop and implement a system of juvenile services through the hiring of appropriate personnel or contracting for necessary services and to create programs to provide identified services; (d) provide a mechanism for nonprofit entities, associations, foundations and others to participate and make investments in projects; and (e) provide a mechanism for the County and City to jointly finance, develop, own, manage, lease, buy and sell real property assets to facilitate development, implementation and maintenance of identified juvenile service programs. WHEREAS, County and City hereby wish to cooperate through the Joint Powers Board. 1

2 AGREEMENT NOW THEREFORE, the County and City agree as follows: 1. Creation and Composition of the Board. There is hereby created the Laramie County Community Juvenile Services Joint Powers Board which shall consist of fifteen (15) Members designated as follows: a. The County and the City shall each appoint two Members; b. As required by Wyo. Stat (a), one Member shall represent each of the following entities within Laramie County: i. The local field office of the Department of Family Services; ii. The City-County Health Department; iii. Laramie County School District Number 1; iv. Laramie County School District Number 2; v. An attorney from the office of the Laramie County District Attorney; vi. The Cheyenne Police Department; vii. The operations division of the Laramie County Sheriff s Office; viii. The detention division of the Laramie County Sheriff s office; ix. The Office of Youth Alternatives; x. An attorney from the Laramie County Office of the State Public Defender Program; xi. A licensed provider from a local mental health or substance abuse provider. c. Each entity entitled to representation on the Joint Powers Board shall recommend an individual to serve as a Member, which recommendation shall be forwarded to the Joint Powers Board. The four Members representing the County and City shall review such recommendations and upon the majority vote of the Members representing the County and City, shall forward nominations to the governing body of the County and City for approval and appointment. Appointment of a Member shall only take place upon mutual approval by the governing boards of the City and the County. d. All persons appointed to serve on the Joint Powers Board shall be qualified electors of Laramie County, Wyoming, and must be, both at the time of their appointment and throughout their tenure as Members, an employee or appointee of the entity which he or she was appointed to represent Each governing body has the statutory authority and power to engage in the purposes of this Joint Powers Board, as required by the Wyoming Joint Powers Act. The County s statutory authority is as set forth in the Wyoming statutes, including but not limited to Wyo. Stat et seq. The City s statutory authority and purposes are as set forth 2

3 in Title 15, Wyoming Statutes, including but not limited to Wyo. Stat , et seq. The creation, powers and duties of Community Juvenile Service Boards are set forth in Wyo. Stat et seq. 2. Term of Board Members. Members of the Board shall be appointed in accordance with the following process. a. The initial terms of each Member shall be for one (1), two (2) or three (3) year terms, as set forth below. Initial appointees are subject to reappointment. Thereafter, all appointments shall be for three-year staggered terms. Vacancies for unexpired terms shall be filled in the same manner that the position was initially filled. i. The following Members shall be appointed for initial terms of one (1) year: 1. The attorney from the Laramie County Office of the State Public Defender Program; 2. The representative from the operations division of the Laramie County Sheriff s Office; 3. The representative from the local field office of the Department of Family Services; 4. The licensed provider from a local mental health or substance abuse provider; 5. The representative from Laramie County School District Number 1. ii. The following Members shall be appointed for initial terms of two (2) years: 1. The attorney from the office of the Laramie County District Attorney; 2. The representative from Laramie County School District Number 2; 3. The representative from the Cheyenne Police Department; 4. The representative from detention division of the Laramie County Sheriff s Office; 5. The representative from the City-County Health Department. iii. The following Members shall be appointed for initial terms of three (3) years: 1. The two representatives of the City and the two representatives of the County. 2. The representative from the Office of Youth Alternatives Members of the Joint Powers Board may be removed, with or without cause, by mutual resolutions of the governing bodies of the City and County. If a Member ceases to be a resident or elector of Laramie County and an employee or appointee of the entity which he or she was appointed to represent, or be otherwise unable or unwilling to perform the functions as required by this agreement, his or her position shall be declared vacant. A vacancy shall also exist upon the resignation of any Member. 3

4 3. Board Organization. Promptly following appointment of the Members of the Board, they shall meet, organize and elect from their membership a chairman, vice-chairman, secretary and treasurer. The secretary of the Board shall notify the County and City of the Board s organization and shall file a certification with the County Clerk and Secretary of the State showing the Board s organization. 4. Meetings. The Board shall meet as follows: a. Not less than once every three (3) months; b. As provided by the Bylaws of the Board; c. At the call of the chairman; or d. Within five (5) days after an oral or written request of a majority of the Board Members 5. Liability. Except as otherwise provided by law, no individual Member of the Joint Powers Board shall be personally liable for any actions of procedures of the Joint Powers Board as provided by Wyo. Stat (b), as amended. 6. Compensation. When actually engaged in the performance of their duties, Members of the Joint Powers Board shall receive no compensation from the Joint Powers Board but shall be reimbursed as authorized by Wyo. Stat (b), as amended. 7. Bylaws/Rules. The Joint Powers Board shall adopt such Bylaws, rules, regulations and/or policies not inconsistent with this Agreement, the Wyoming Joint Powers Act and Wyoming law, all as amended, as it deems necessary to carry out the business of the Board. 8. Duties. The Joint Powers Board shall: a. Comply with all requirements of it as set forth in the Wyoming Joint Powers Act, as amended, and the Wyoming Community Juvenile Services Board Act, and rules promulgated pursuant to these Acts; b. Keep minutes of all meetings and keep proper financial records, to the extent required by Wyoming law. c. Fix the time and place of regular meetings; provided that a regular meeting shall be held at least once every three (3) months. d. Cooperate and solicit the advice, counsel and recommendations of the governing bodies of the County and City. e. Keep the governing bodies of the County and City advised as to its activities, and make such written or formal reports concerning its activities and finances as may be required by the County or City. f. Develop and present to the governing body of the County and City an annual budget, in a format and at a time compatible with the budget processes of the County and City. This budget must be approved by the governing bodies of the County and City prior to the receipt or expenditure of funds in each fiscal year. 4

5 9. Powers. The Joint Powers Board shall have all the powers and duties enumerated in, or reasonably implied from, the Wyoming Joint Power Act, the Wyoming Community Juvenile Services Board Act, and the laws of the State of Wyoming, as amended, as far as necessary to carry out the purposes of this agreement. Nothing herein, nor any action taken by the Joint Powers Board, shall modify, limit or in anyway alter the governmental immunity afforded to the County and City and their governing bodies to the full extent that each such agency may otherwise have governmental immunity under Wyoming law. 10. Ownership, Operation and Financing. The following provisions shall apply concerning ownership of any facilities, the operation and maintenance of such facilities and the financing of the Joint Powers Board: a. Unless otherwise agreed by contract, lease or agreement with the mutual approval of the governing bodies of the County and City, and the Joint Powers Board, any facility constructed or purchased by the Joint Powers Board shall be owned by the Joint Powers Board, with the respective County and City entitled, but not required, to own a proportionate interest thereof in the following proportions: Equally by the County and City, unless the Members otherwise unanimously approve ownership of a specific facility in some other proportion, or unless such ownership would be contrary to law. b. The operation and maintenance of the facilities administered by the Joint Powers Board, its agents or contractors and the costs thereof, shall be borne in the same proportion as the County and City are entitled to an interest in the ownership thereof, as set forth in (a), above, unless the Members otherwise unanimously approve a different proportion of participation. c. All financing shall be through funds raised by the Joint Powers Board which shall establish and maintain a budget for its yearly operations. The participating entities may but are not required to provide financing for the Joint Powers Board as determined by the individual governing bodies. 11. Term; Dissolution and Distribution. The Joint Powers Board shall continue in existence perpetually, unless otherwise sooner terminated by a resolution adopted by the County and City. Upon the complete termination and dissolution of the Joint Powers Board, or upon the proper withdrawal by the County or City from the Joint Powers Board, any remaining funds, assets or facilities owned by it shall be allocated and distributed to the County and City in proportion to the ownership interest held by each pursuant to this Agreement, or as may be expressly agreed by resolution of the governing bodies of the County and City on a specific project-by-project basis. Notwithstanding anything to the contrary contained herein, the Joint Powers Board shall not dissolve the Board so long as any financial obligations are outstanding and unresolved. 12. Amendment. This Agreement may be amended, in whole or in part, by written resolution jointly approved by the governing bodies of the County and City and with the approval of the Wyoming Attorney General s office. The Joint Powers Board anticipates amending this Agreement by supplemental appendix to address specific concerns and issues on a project-by-project basis hereafter, including but not limited to addressing such project-by-project issues as: proportion of financial responsibility on a specific 5

6 project for the County and City; proportion of equitable ownership of a specific project s assets for the County and City; the proportionate participation, management and operation of a specific project by the County and City; or the procedures and policies for the evaluation of any contractors and agents to be retained by the Joint Powers Board for operations or management related to projects. 13. Severability. The terms, provisions and conditions of this agreement are severable. If any term or provision of this agreement or its application to any person or circumstance is determined by a court of proper jurisdiction to be invalid, such invalidation shall be limited to such person, circumstance, term or provision and shall not affect other persons, circumstances, terms or provisions which can be given effect without the invalid provision or application. 14. Effective Date. This Joint Powers Board Agreement, and any amendment hereto, shall become effective upon completion of all of the following: a. Approval by the governing bodies of the City and County represented herein; b. Approval by the Wyoming Attorney General; c. The filing of this Agreement with the keeper of records of the County and City represented herein. 15. Withdrawal from Joint Powers Board. Upon providing reasonable advance written notice of such intent, the County or City may withdraw from participation in the Joint Powers Board created hereunder and from further responsibilities or benefits imposed upon or provided to such withdrawing agency hereunder. Withdrawal shall not be effective unless approved by the governing body of the County or City. No withdrawal shall be allowed or effective until all financial obligations of any withdrawing entity are resolved, eliminated or accepted by the remaining members. 16. Third Parties. The parties do not intend to create in any other individual or entity the status of third party beneficiary, and this Agreement shall not be construed so as to create such status. The rights, duties and obligations contained in this Agreement shall operate only between the parties to the Agreement, and shall inure solely to the benefit of the parties to this Agreement. 17. Governmental / Sovereign Immunity. The governmental parties to this Joint Powers Agreement do not waive their Governmental/Sovereign Immunity, as provided by any applicable law including W.S et seq., by entering into this Agreement. Further, the parties fully retain all immunities and defenses provided by law with regard to any action, whether in tort, contract or any other theory of law, based on this Agreement. THE REMAINDER OF THIS PAGE INTENTIONALLY LEFT BLANK 6

7 LARAMIE COUNTY COMMUNITY JUVENILE SERVICES JOINT POWERS BOARD AGREEMENT SIGNATURE PAGE THIS AGREEMENT MAY BE SIGNED IN SEPARATE COUNTERPARTS. FOR LARAMIE COUNTY: DATED AND APPROVED this day of, BY: Jeff Ketcham, Chairman, Board of Commissioners ATTEST: Debbye Lathrop, Laramie County Clerk FOR CITY OF CHEYENNE: DATED AND APPROVED this day of, BY: Richard L. Kaysen, Mayor ATTEST: Carol Intlekofer, City Clerk REVIEWED AND APPROVED AS TO FORM ONLY: Mark Voss, Laramie County Attorney Daniel White, Cheyenne City Attorney 7

8 In accordance with Wyo. Stat (a)(iii), this Joint Powers Agreement has been reviewed by the Attorney General of Wyoming, and the Attorney General has determined that the Agreement is compatible with the laws and the Constitution of the State of Wyoming. The approval of this Agreement by the Attorney General is limited to the terms and conditions of the Agreement itself and the approval does not extent to any individual project, nor the financing of any individual project, contemplated under the agreement. APPROVED this day of, STATE OF WYOMING: By: Attorney General 8

Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting

Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting Le Sueur County, MN Tuesday, April 18, 2017 Board Meeting Item 8 10:10 a.m. Cindy Shaughnessy (10 minutes) Public Health Approval of amended Le Sueur-Waseca CHB Joint Powers Agreement Introduction of new

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

BY-LAWS (composite as amended)

BY-LAWS (composite as amended) BY-LAWS (composite 08-05-2012 as amended) Health Care for All Colorado Foundation (HCACF) ARTICLE I: Name, Office and Structure Section 1.1 Name The name of this organization shall be the Health Care for

More information

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS of the International Practice Management Association as of March 21, 2018 BYLAWS TABLE OF CONTENTS ARTICLE I MEMBERSHIP...1 ARTICLE II BUSINESS OF THE ASSOCIATION...2 ARTICLE III MEMBERSHIP...3

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

REGION 12 ARABIAN HORSE ASSOCIATION, INC.

REGION 12 ARABIAN HORSE ASSOCIATION, INC. REGION 12 ARABIAN HORSE ASSOCIATION, INC. ARTICLE I NAME AND BACKGROUND Pursuant to its Articles of Incorporation under the laws of the State of Florida, the name of this organization shall be Region 12

More information

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance 1 BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance 2 Article I. Establishment 3 4 The Association of Administrators of the Interstate Compact on Adoption

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION SECOND AMENDED AND RESTATED BYLAWS OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SOUTHVIEW TRAILS COMMUNITY ASSOCIATION, INC., hereinafter

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices BYLAWS OF KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I Offices The principal office of KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. (the Corporation ) in the State of Florida

More information

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES BYLAWS OF OMeGA Medical Grants Association ARTICLE I The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES Section 1. Not For Profit. The company is organized and shall

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws 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 information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

More information

Lakewood Village Homeowners Association Page 1 of 8

Lakewood Village Homeowners Association Page 1 of 8 Lakewood Village Homeowners Association Page 1 of 8 BYLAWS OF LAKEWOOD VILLAGE HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is Lakewood Village Homeowners Association,

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

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

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

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

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE UNITED STATES NAVAL INSTITUTE

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE UNITED STATES NAVAL INSTITUTE As approved by the Board of Directors 23 October 2012. For submission to the Members in accordance with Article XVI, Section 1 of the Constitution and Bylaws AMENDED AND RESTATED CONSTITUTION AND BYLAWS

More information

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK This Interlocal Agreement (the Agreement ) is entered into between the Town of Lantana,

More information

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I Name and Location Section 1. Name. The name of this Association shall be the METAL BUILDING MANUFACTURERS ASSOCIATION. Section 2. Principal

More information

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. BYLAWS of THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME AND PURPOSES Article 1.1 Name. The name of this nonprofit corporation is THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

More information

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation)

BYLAWS OF. Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation) BYLAWS OF Hampton Roads Lacrosse League, Inc. (HRLax) (a non-profit corporation) Bylaws of Hampton Roads Lacrosse League, Inc. (HRLax) TABLE OF CONTENTS ARTICLE I PURPOSE General Purpose... 1.1 Specific

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

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

More information

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES Section 1.1: PURPOSE. The purpose for which this non-profit corporation (hereinafter the "Association"), is formed is

More information

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes

BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS. ARTICLE I Purposes BUSINESS AND PROFESSIONAL WOMEN S FOUNDATION BYLAWS ARTICLE I Purposes The purposes of the Business and Professional Women s Foundation (hereinafter the Corporation ) are as stated in its certificate of

More information

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 ******************************************************************* PREAMBLE The bylaws of the Accreditation Commission for Education

More information

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County

More information

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC. BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page REFERENCE TABLE TO BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page ARTICLE I - OFFICES... 1 ARTICLE II - PURPOSES... 1 ARTICLE III - BOARD OF

More information

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

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

More information

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

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

More information

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership GEORGES RIVER LAND TRUST BYLAWS Amended by the membership: September 2000; August 24, 2008; August 22, 2010; August 19, 2012; September 9, 2014; September 13, 2016 ARTICLE I Name, Purpose, and Location

More information

BY-LAWS OF WORKFORCE CONNECTIONS, INC. Section 1: Name. This corporation shall be known as Workforce Connections, Inc.

BY-LAWS OF WORKFORCE CONNECTIONS, INC. Section 1: Name. This corporation shall be known as Workforce Connections, Inc. 1 st Reading approved 6-5-00 2 nd Reading approved 6-26-00 Term Limit Change 1 st Reading approved 3-22-10 2 nd Reading approved 5-26-10 Physical Address, Electronic Meeting Change, and Purpose update

More information

LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND

LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND LOCATION USE AGREEMENT BETWEEN THE UNIVERSITY OF WYOMING AND 1. Parties. This Agreement is made and entered into by and between the University of Wyoming (hereinafter University ) and, (hereinafter Company

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

ACTION TAKEN WITHOUT A MEETING

ACTION TAKEN WITHOUT A MEETING ACTION TAKEN WITHOUT A MEETING The Board of Directors of Hidden Vista Hills HOA hereby resolve outside of their normally scheduled Board of Directors Meeting and upon the direction of the By-laws of the

More information

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

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

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

I. Purpose. II. Definitions

I. Purpose. II. Definitions MEMORANDUM OF UNDERSTANDING FOR NEXT GENERATION 911 HOSTED CUSTOMER PREMISE EQUIPMENT FOR LARAMIE COUNTY COMBINED COMMUNICATION CENTER AND LARAMIE / ALBANY COUNTY RECORDS AND COMMUNICATIONS CENTER This

More information

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

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

More information

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION These are the By-Laws of the BROOKSHIRE COMMUNITY ASSOCIATION, INC. hereinafter referred to as the Association. The principal

More information

BYLAWS OF ECLIPSE FOUNDATION, INC.

BYLAWS OF ECLIPSE FOUNDATION, INC. BYLAWS OF ECLIPSE FOUNDATION, INC. TABLE OF CONTENTS ARTICLE I PURPOSES...1 Page Section 1.1 Purposes....1 ARTICLE II OFFICES...1 Section 2.1 Principal Office...1 ARTICLE III BOARD OF DIRECTORS...1 Section

More information

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC.

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. (A Utah Non-Profit Corporation) Table of Contents ARTICLE I OFFICES... 5 Section 1.1. Principal Office... 5 Section 1.2. Registered

More information

The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION

The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION The By-Laws of STONE CREEK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. an Illinois Not-For-Profit Corporation ARTICLE I NAME OF CORPORATION The name of this corporation is STONE CREEK FRANKFORT SUBDIVISION

More information

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School.

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School. BYLAWS OF UNION COLONY SCHOOL ARTICLE I General 1.1 Name. The name of this corporation is the Union Colony School. 1.2 Purpose. The purpose of these bylaws is to make provision for the functioning of the

More information

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina ARTICLE I. Identity These are the Bylaws of, a North Carolina nonprofit corporation, (the "Association"), the Articles

More information

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended: Constitutional Amendment Language Be it resolved by the people of the state of Missouri that the Constitution be amended: Article VI of the Constitution is revised by repealing Sections 30(a), 30(b), 31,

More information

CHAPTER BYLAWS TEMPLATE & FORM

CHAPTER BYLAWS TEMPLATE & FORM Chapter Name: ASSOCIATION FOR PROFESSIONALS IN INFECTION CONTROL AND EPIDEMIOLOGY, INC. CHAPTER BYLAWS TEMPLATE & FORM Chicago Metropolitan Area Effective for all local chapters September 2015 Approving

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

BYLAWS ARTICLE I GENERAL. Section 1.1. Name. The name of the Corporation is MAINE HEALTH ACCESS FOUNDATION, INC.

BYLAWS ARTICLE I GENERAL. Section 1.1. Name. The name of the Corporation is MAINE HEALTH ACCESS FOUNDATION, INC. BYLAWS OF MAINE HEALTH ACCESS FOUNDATION, INC. ARTICLE I GENERAL Section 1.1. Name. The name of the Corporation is MAINE HEALTH ACCESS FOUNDATION, INC. Section 1.2. Location of Corporation. The Corporation

More information

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES DC/CHC, INC., ( The Corporation ) may have offices at such places as the Board of Directors of the Corporation

More information

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION Pursuant to the provisions of Article 1, Chapter 22, Title 10, Arizona Revised Statutes, the Board of Directors of Agua Dulce Homeowners Association hereby adopts

More information

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1 Name. The name of this corporation is Brightwood I, II and III Property Owners Association,

More information

BYLAWS OF ECLIPSE FOUNDATION, INC.

BYLAWS OF ECLIPSE FOUNDATION, INC. BYLAWS OF ECLIPSE FOUNDATION, INC. TABLE OF CONTENTS Page ARTICLE I PURPOSES...1 Section 1.1 Purposes....1 ARTICLE II Section 2.1 OFFICES...1 Principal Office...1 ARTICLE III BOARD OF DIRECTORS...1 Section

More information

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

More information

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS

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

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

BY-LAWS THE PALMETTO PLANTATION ASSOCIATION, INC. (Effective Date of Amendments: October 15, 2001) ARTICLE I

BY-LAWS THE PALMETTO PLANTATION ASSOCIATION, INC. (Effective Date of Amendments: October 15, 2001) ARTICLE I BY-LAWS OF THE PALMETTO PLANTATION ASSOCIATION, INC. (Effective Date of Amendments: October 15, 2001) ARTICLE I Principal Office and Registered Office and Agent Principal Office. The principal office of

More information

AGREEMENT OF TRUST RECITALS

AGREEMENT OF TRUST RECITALS AGREEMENT OF TRUST THIS AGREEMENT OF TRUST (the Agreement ) is made as of December 7, 2016, by and among Ascensus Investment Advisors, LLC (the Administrator ), Ascensus College Savings Recordkeeping Services,

More information

BYLAWS OF THE DAUPHIN COUNTY BAR ASSOCIATION, INC. A Non-Profit Corporation

BYLAWS OF THE DAUPHIN COUNTY BAR ASSOCIATION, INC. A Non-Profit Corporation BYLAWS OF THE DAUPHIN COUNTY BAR ASSOCIATION, INC. A Non-Profit Corporation ARTICLE I - NAME Section 1. This corporation shall be known by the name of DAUPHIN COUNTY BAR ASSOCIATION. ARTICLE II - PURPOSES

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION ARTICLES OF INCORPORATION OF THE NATIONAL ASSOCIATION OF SECONDARY SCHOOL PRINCIPALS Filed with District of Columbia on April 3, 1970 FIFTH: SIXTH:

More information

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

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

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

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

More information

CONSTITUTION AND BY-LAWS OF THE LOWER COLUMBIA BASIN AUDUBON SOCIETY

CONSTITUTION AND BY-LAWS OF THE LOWER COLUMBIA BASIN AUDUBON SOCIETY CONSTITUTION ARTICLE I: NAME This organization, a branch of the National Audubon Society, shall be known as the Lower Columbia Basin Audubon Society, hereinafter referred to as LCBAS. ARTICLE II: PURPOSE

More information

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC. (A Corporation Not-For-Profit) TABLE OF CONTENTS Page ARTICLE I Name and Office...1 SECTION 1.1. Name....1 SECTION 1.2. Office....1 SECTION

More information

Bylaws of Williamsburg Homeowners Association, Inc.

Bylaws of Williamsburg Homeowners Association, Inc. Bylaws of Williamsburg Homeowners Association, Inc. ARTICLE I Name and Location The name of the corporation is Williamsburg Homeowners Association, Inc., hereinafter referred to as the Association. The

More information

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, NEVADA ASSOCIATION BYLAWS

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, NEVADA ASSOCIATION BYLAWS ARTICLE I ASSOCIATES OF VIETNAM VETERANS OF AMERICA, NEVADA ASSOCIATION BYLAWS NAME The name of the Corporation is Associates of Vietnam Veterans of America, Nevada Association (the Corporation ). ARTICLE

More information

REQUEST FOR INFORMATION First Steps Branding & Logo Laramie County Library System

REQUEST FOR INFORMATION First Steps Branding & Logo Laramie County Library System REQUEST FOR INFORMATION First Steps Branding & Logo Laramie County Library System The Laramie County Library System (LCLS) is interested in outsourcing the creation of a logo and branding for the First

More information

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC. BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE Section 1. Name of Organization. This organization shall be named the NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION,

More information

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT

More information

AMENDED AND RESTATED BYLAWS OF ALPINE VILLAS CONDOMINIUM ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION

AMENDED AND RESTATED BYLAWS OF ALPINE VILLAS CONDOMINIUM ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION AMENDED AND RESTATED BYLAWS OF ALPINE VILLAS CONDOMINIUM ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is ALPINE VILLAS CONDOMINIUM ASSOCIATION, INC., hereinafter referred

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

More information

BYLAWS COASTAL BANKING COMPANY, INC. ACCEPTED AND APPROVED ON JUNE 1, 1999 AND AS AMENDED ON SEPTEMBER 25, 2013* COASTAL BANKING COMPANY, INC.

BYLAWS COASTAL BANKING COMPANY, INC. ACCEPTED AND APPROVED ON JUNE 1, 1999 AND AS AMENDED ON SEPTEMBER 25, 2013* COASTAL BANKING COMPANY, INC. BYLAWS OF COASTAL BANKING COMPANY, INC. ACCEPTED AND APPROVED ON JUNE 1, 1999 AND AS AMENDED ON SEPTEMBER 25, 2013* COASTAL BANKING COMPANY, INC. TABLE OF CONTENTS ARTICLE 1 OFFICES...1 ARTICLE 2 Section

More information

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA ARTICLE I NAME, PURPOSE AND APPLICABILITY 1.1. Name. The name

More information

THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS NOVEMBER 2004

THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS NOVEMBER 2004 THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS NOVEMBER 2004 ARTICLE 1. OFFICES 1.1 Principal Office - Delaware: The principal office of the Association in the State of Delaware shall be in the

More information

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation) BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in

More information

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION EXHIBIT C BYLAWS OF OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION THE BYLAWS OF Owner s Quarters #1003 Crescent Shores Association (the "Association") are promulgated pursuant to the Vacation Time

More information

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC.

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC. BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION Section 1. Name: This corporation shall be known as: BLAIR FARM OWNERS ASSOCIATION, INC. Section 2. Purposes:

More information

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law

ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law ESA OF WASHINGTON (THE ELECTRONIC SECURITY ASSOCIATION OF WASHINGTON) A Corporation organized under the Washington Nonprofit Corporation Law BYLAWS Adopted April 1999; revised January 2013 ARTICLE I Name

More information

AMCP FOUNDATION BYLAWS

AMCP FOUNDATION BYLAWS ARTICLE I: NAME AND ORGANIZATION Section 1.1 Name The name of this nonprofit corporation is the Academy of Managed Care Pharmacy Foundation (the Corporation ). ARTICLE II: PURPOSES AND POWERS Section 2.1

More information

1.1 Transfer of Assets. At the closing, Seller shall sell, assign, transfer, and set over to Buyer, and

1.1 Transfer of Assets. At the closing, Seller shall sell, assign, transfer, and set over to Buyer, and PURCHASE AGREEMENT This Agreement is made the day of 2015, between National Fuel Gas Distribution Corporation referred to herein as "Seller" and, hereinafter referred to as ''Buyer". WITNESSETH WHEREAS,

More information

INTERSTATE COMMISSION FOR JUVENILES. By-laws. Article I Commission Purpose, Function and By-laws

INTERSTATE COMMISSION FOR JUVENILES. By-laws. Article I Commission Purpose, Function and By-laws INTERSTATE COMMISSION FOR JUVENILES By-laws Article I Commission Purpose, Function and By-laws Section 1. Purpose. Pursuant to the terms of the Interstate Compact for Juveniles, (the Compact ), the Interstate

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information