BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: RURAL INDIANTOWN REVITALIZATION ADVISORY BOARD APPOINTMENTS

Size: px
Start display at page:

Download "BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: RURAL INDIANTOWN REVITALIZATION ADVISORY BOARD APPOINTMENTS"

Transcription

1 4B2 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: RURAL INDIANTOWN REVITALIZATION ADVISORY BOARD APPOINTMENTS AGENDA ITEM DATES: MEETING DATE: 7/26/2016 COMPLETED DATE: 7/14/2016 COUNTY ATTORNEY: 7/4/2016 ASSISTANT COUNTY ADMINISTRATOR: 7/11/2016 REQUESTED BY: DEPARTMENT: PREPARED BY: Name: George Stokus, Airport Manager Name: Procedures: None EXECUTIVE SUMMARY: Department of Administration Donna Gordon Board/Com Exec Aide After solicitation of applicants, the Board is asked to make the necessary appointments to the Rural Indiantown Revitalization Advisory Board. APPROVAL: MCA LEG CA BACKGROUND/RELATED STRATEGIC GOAL: The Florida Legislature passed legislation resulting in the sunset of all Enterprise Zone programs in Florida effective December 31, The Enterprise Zone Development Agency sought Board of 807aadef 1 of 27

2 County Commission assistance to allow a continuation of work in supporting revitalization in the greater Indiantown area. This resulted in the creation of the Rural Indiantown Revitalization Advisory Board. See Resolution No attached. An Information Release soliciting applicants was ed via Constant Contact to the Outreach Martin and Local Media lists which includes local Chambers of Commerce, local businesses, local media, and citizens (well over 1,000 recipients). The Information Release was also posted to the County s web page under News. The Information Release solicited the following positions: Financial or insurance entity located in or providing services in the Revitalization Zone Representative from an educational institution located within the Revitalization Zone The Board is asked to appoint Betty Wolcott as the financial or insurance entity located in or providing services in the Revitalization Zone and Elizabeth Gaskin as the representative from an educational institution located within the Revitalization Zone. The Administration Staff will advise the applicants of the Board s decision. ISSUES: None. LEGAL SUFFICIENCY REVIEW: This item has been reviewed for legal sufficiency to determine whether it is consistent with applicable law. RECOMMENDED ACTION: RECOMMENDATION 1. Move that the Board appoint Betty Wolcott to the Rural Indiantown Revitalization Advisory Board for a term to begin July 26, 2016 and end July 27, Move that the Board appoint Elizabeth Gaskin to the Rural Indiantown Revitalization Advisory Board for a term to begin July 26, 2016 and end July 25, Move that the Board authorize the Chair to sign the Resolution of Appointment. ALTERNATIVE RECOMMENDATIONS 1. Pull this item from the Consent Agenda. 2. Direct staff accordingly. FISCAL IMPACT: RECOMMENDATION n/a 807aadef 2 of 27

3 ALTERNATIVE RECOMMENDATIONS n/a DOCUMENT(S) REQUIRING ACTION: Budget Transfer / Amendment Chair Letter Contract / Agreement Grant / Application Notice Ordinance 1 Resolution Other: ROUTING: _ ADM _ BLD _ CDD _ COM _ ENG _ FRD _ GMD _ GSD _ ITS _ LIB X MCA _ MPO _ PRD _ USD X CA _ ACA X LEG 807aadef 3 of 27

4 Rural Indiantown Revitalization Advisory Board Created Pursuant to Resolution No Powers & Duties: The Rural Indiantown Revitalization Advisory Board shall have the duty and responsibility to advise and make recommendations to the Board of County Commissioners regarding matters of economic development and commercial revitalization for the greater Indiantown area in accordance with the Martin County Code, (General Ordinances, Land Development Regulations and Comprehensive Growth Management Plan). The Rural Indiantown Revitalization Advisory Board (RIRAB) shall: 1. Provide recommendations to the Board of County Commissioners for a revitalization zone within Martin County consisting of land within the primary western urban services boundary and focusing on the greater Indiantown community, but excluding property owned by Florida Power and Light to the west and two areas to the north designated as estate residential. Emphasis will be focused on areas which exhibit poverty, unemployment, physical deterioration, and economic disinvestment. 2. Assist in the development, implementation and annual review and update of the RIRAB Strategic Plan and measurable goals, and oversee and monitor the implementation of such strategic plan and measurable goals. The RIRAB shall make an annual report to the Board of County Commissioners evaluating the progress in implementing the strategic plan and measurable goals. 3. Identify and recommend to the Board of County Commissioners ways to remove regulatory barriers to economic development. 4. Identify the financial needs of, as well as the available local, state, and federal resources or assistance to, businesses and residents in the Revitalization Zone. 5. Promote the Revitalization Zone by Board of County Commissioners-approved initiatives and incentives to residents and businesses within the Revitalization Zone. 6. Recommend boundary changes, as appropriate, in the Revitalization Zone to the Board of County Commissioners. 7. Work with organizations affiliated with Florida Agricultural and Mechanical University, the University of Florida, the University of South Florida, and other State and local Colleges and Universities or similar organizations that have combined their resources to provide development consulting on a nonprofit basis. 8. Work with the Florida Department of Economic Opportunity and other agencies of the State of Florida in furthering the mission of the RIRAB as described herein. How Appointed: The RIRAB shall consist of nine (9) members. Appointments shall be by the Board of County Commissioners. The membership shall have the following representative classifications: A. The Indiantown Chamber of Commerce B. A financial or insurance entity located in or providing services in the Revitalization Zone C. A business operating in the Revitalization Zone D. A resident living in the Revitalization Zone E. A non-profit community-based organization located in or providing services in the Revitalization Zone F. The Treasure Coast Workforce Development Board G. A person owning real property within the Revitalization Zone H. An educational institution located within the Revitalization Zone I. At-Large appointee Terms: The term of office for each member shall be four years. However, the initial appointments to and terms of office of the RIRAB shall be concurrent with the appointments and terms of the former Martin County Enterprise Zone Development Agency with subsequent appointments to follow standard County procedure. Meetings: Meetings of the RIRAB shall be held as needed to develop and implement the RIRAB Strategic Plan and relevant policies and programs approved by the Board of County Commissioners. A majority of the members appointed shall constitute a quorum. 4 of 27

5 Meetings of the RIRAB will be held at least quarterly or more frequently as directed by the RIRAB Chair or, with the consent of members, upon recommendation of the staff liaison to accommodate requested Board of County Commissioners action to implement policy requirements. If any member of the Board fails to attend three (3) consecutive meetings without a satisfactory excuse as determined by the Chair, or if a member is absent from more than one-half of the Board s meetings in a given calendar year, the Board shall declare the member s seat to be vacant and the vacancy shall be filled by the Board of County Commissioners. Staff Liaison George Stokus, Airport Manager Member Position Appointed Term End Christine David At-Large Member 05/24/ /23/2020 Scott Watson Business operating in the Revitalization Zone 07/26/ /27/2019 Vacant Vacant Educational Institution Representative located within the Revitalization Zone Financial or Insurance Entity located in or providing services in the Revitalization Zone 07/27/2019 David Powers Indiantown Chamber of Commerce 07/26/ /27/2019 Donna Carman Nonprofit Community-Based Organization located in or providing services in the Revitalization Zone 07/26/ /27/2019 Craig Bauzenberger Person owning real property within the Sr. Revitalization Zone 05/24/ /23/2020 Diana Avellaneda Resident living in the Revitalization Zone 05/24/ /23/2020 Richard Stetson Treasure Coast Workforce Development Board 07/26/ /27/ of 27

6 6 of 27

7 7 of 27

8 8 of 27

9 Info Release For immediate release: Jun. 9, 2016 Contact: Donna Gordon, Administration, MARTIN COUNTY Rural Indiantown Revitalization Advisory Board Vacancies The Martin County Board of County Commissioners is seeking applications from individuals interested in being considered for appointment to fill vacancies on the Rural Indiantown Revitalization Advisory Board. All individuals serve without compensation and are requested to submit an Application for Appointment to Martin County Administration by Friday, June 24, For an Application, please call Martin County Administration or send to The Rural Indiantown Revitalization Advisory Board shall have the duty and responsibility to advise and make recommendations to the Board of County Commissioners regarding matters of economic development and commercial revitalization for the greater Indiantown area in accordance with the Martin County Code (General Ordinances, Land Development Regulations, and Comprehensive Growth Management Plan). The Revitalization Zone consists of land within the primary western urban services boundary and focusing on the greater Indiantown community, but excluding property owned by FP&L to the west and two areas to the north designated as estate residential. VACANT POSITIONS: Financial or insurance entity located in or providing services in the Revitalization Zone and a Representative from an educational institution located within the Revitalization Zone. These are four year terms. Meetings will be held at least quarterly. If any member of the Board fails to attend three consecutive meetings without a satisfactory excuse as determined by the Chair, or if a member is absent from more than one-half of the Board s meetings in a given calendar year, the Board shall declare the member s seat to be vacant and the vacancy shall be filled by the Board of County Commissioners. Florida law prohibits an advisory board member from doing business with its agency (the County). Section (3) and (7), Fla. Stat. DG/ADM -end- This notification can be reproduced in an alternative format upon request by contacting the County ADA Coordinator ( ), the County Administration Office ( ) or Florida Relay SE Monterey Road, Stuart, Florida of 27

10 BEFORE THE BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY, FLORIDA RESOLUTION NUMBER 16-7.x A RESOLUTION PERTAINING TO THE APPOINTMENT OF MEMBERS TO THE RURAL INDIANTOWN REVITALIZATION ADVISORY BOARD WHEREAS, the Indiantown Revitalization Advisory Board was established and specifies the number of members pursuant to Resolution No ; and WHEREAS, Resolution No establishes the required qualifications of such members; and WHEREAS, the following individuals meet the described qualifications and are aware of the purpose, duties, and responsibilities of service on the Enterprise Zone Development Agency. NOW THEREFORE BE IT RESOLVED THAT, the Board of County Commissioners hereby appoints the following individuals to serve on the Indiantown Revitalization Advisory Board for terms to begin immediately and end as indicated below: Betty Wolcott... Financial or insurance entity located in or providing services in the Revitalization Zone term to end July 27, 2019 Elizabeth Gaskin... Representative from an educational institution located within the Revitalization Zone term to end July 25, 2020 Duly adopted this 26 th day of July ATTEST: BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY, FLORIDA CAROLYN TIMMANN, CLERK OF THE CIRCUIT COURT AND COMPTROLLER ANNE SCOTT, CHAIR APPROVED AS TO FORM AND LEGAL SUFFICIENCY: MICHAEL D. DURHAM, COUNTY ATTORNEY 10 of 27

11 11 of 27

12 12 of 27

13 13 of 27

14 14 of 27

15 15 of 27

16 16 of 27

17 17 of 27

18 18 of 27

19 19 of 27

20 20 of 27

21 21 of 27

22 22 of 27

23 23 of 27

24 24 of 27

25 25 of 27

26 26 of 27

27 27 of 27

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. REQUESTED BY: DEPARTMENT: PREPARED BY: Name: Business Development Board

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. REQUESTED BY: DEPARTMENT: PREPARED BY: Name: Business Development Board 5A BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: BOARD AND COMMITTEE APPOINTMENTS PRESET: TITLE: INDUSTRIAL DEVELOPMENT AUTHORITY APPOINTMENTS AGENDA ITEM DATES: MEETING DATE: 9/9/2014 COMPLETED

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: DRUG AND ALCOHOL ABUSE AWARENESS COMMITTEE APPOINTMENT

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: DRUG AND ALCOHOL ABUSE AWARENESS COMMITTEE APPOINTMENT 4B3 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: DRUG AND ALCOHOL ABUSE AWARENESS COMMITTEE APPOINTMENT AGENDA ITEM DATES: MEETING DATE: 5/8/2018 COMPLETED DATE:

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: DRUG AND ALCOHOL ABUSE AWARENESS COMMITTEE APPOINTMENTS

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: DRUG AND ALCOHOL ABUSE AWARENESS COMMITTEE APPOINTMENTS 4B4 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: DRUG AND ALCOHOL ABUSE AWARENESS COMMITTEE APPOINTMENTS AGENDA ITEM DATES: MEETING DATE: 11/14/2017 COMPLETED DATE:

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 4B4 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: APPROVE THE TREASURE COAST HOME CONSORTIUM AMENDED INTERLOCAL AGREEMENT AGENDA ITEM DATES: MEETING DATE: 6/12/2018

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 5C BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: BOARD AND COMMITTEE APPOINTMENTS PRESET: TITLE: TREASURE COAST COMMUNITY ACTION AGENCY ADVISORY BOARD APPOINTMENTS AGENDA ITEM DATES: MEETING

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6P BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: PUBLIC HEARING TO CONSIDER AMENDMENT OF THE MARTIN COUNTY ZONING ATLAS TO CHANGE THE ZONING ON A 21.7-ACRE

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 4E1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: TRANSPORTATION SERVICES AGREEMENT WITH SCHOOL BOARD OF MARTIN COUNTY AGENDA ITEM DATES: MEETING DATE: 6/13/2017 COMPLETED

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6A BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: HOLD A PUBLIC HEARING REGARDING PROPOSED AMENDMENTS TO CHAPTER 13, ART IN PUBLIC PLACES, GENERAL ORDINANCES,

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6B BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: JUPITER WATERFRONT INN, LOCATED AT 18903 S. E. FEDERAL HIGHWAY (JMZ PROPERTIES, INC) REQUEST WAIVER OF 50

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: DRUG AND ALCOHOL ABUSE AWARENESS COMMITTEE APPOINTMENTS

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: DRUG AND ALCOHOL ABUSE AWARENESS COMMITTEE APPOINTMENTS 4B3 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: DRUG AND ALCOHOL ABUSE AWARENESS COMMITTEE APPOINTMENTS AGENDA ITEM DATES: MEETING DATE: 8/8/2017 COMPLETED DATE:

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 2A BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PROCLAMATIONS, SPECIAL PRESENTATIONS, AND LEGISLATIVE AFFAIRS PRESET: TITLE: PRESENTATION AND RESOLUTION REGARDING A RESOLUTION URGING THE

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 4C1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: THE REEFS WATERFRONT LLC, MANAGER GREGORY FLEWELLING, DBA THE REEFS WATERFRONT RESTAURANT FOR SPECIAL LIQUOR LICENSE

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. REQUESTED BY: DEPARTMENT: PREPARED BY: Name: Martin County Airport George M.

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. REQUESTED BY: DEPARTMENT: PREPARED BY: Name: Martin County Airport George M. 7D BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: REQUESTS AND PRESENTATIONS PRESET: 1:30 PM TITLE: AIRPORT NOISE ADVISORY COMMITTEE ANNUAL REPORT AGENDA ITEM DATES: MEETING DATE: 5/24/2011

More information

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE ARTICLE I - NAME AND AUTHORIZATION A. NAME The name of the Committee shall be the Affordable Housing Advisory Committee herein after

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 8B1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: DEPARTMENTAL PRESET: TITLE: CONSIDERATION OF AN AGREEMENT REGARDING CO-LEASING OF SUBMERGED LANDS AND PUBLIC USE BOAT DOCKAGE AREA AND DINGHY

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 ED FIELDING Commissioner, District 2 ANNE SCOTT Commissioner, District 3 September

More information

BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 6/3/2014 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 6/3/2014 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 6/3/2014 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Sarah Heard, Chair

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Anne Scott,

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information

CHAPTER 9 BOARDS AND COMMISSIONS

CHAPTER 9 BOARDS AND COMMISSIONS CHAPTER 9 BOARDS AND COMMISSIONS 9 Page 9.01.00 REQUIREMENTS FOR ALL BOARDS AND COMMISSIONS 9-2 9.01.01 Appointment, Term of Office, and General Membership Requirements 9-2 9.01.02 Attendance 9-2 9.01.03

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Anne Scott,

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

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Community Development Director

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Community Development Director CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy Reed-Holguin, Community Development Director DATE: June 26, 2012 SUBJECT:

More information

PART II - CODE OF ORDINANCES Chapter 1 - ADMINISTRATION ARTICLE XII. - BOARDS, AUTHORITIES AND AGENCIES GENERALLY DIVISION 1. GENERAL PROVISIONS

PART II - CODE OF ORDINANCES Chapter 1 - ADMINISTRATION ARTICLE XII. - BOARDS, AUTHORITIES AND AGENCIES GENERALLY DIVISION 1. GENERAL PROVISIONS Sec. 1-233. Terms of appointees to Broward County agencies, authorities, boards, committees, commissions, councils, and task forces; quorum. Sec. 1-234. Voting conflicts for members of county boards, authorities

More information

BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA)

BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA) BYLAWS OF THE CENTRAL OHIO RIVER BUSINESS ASSOCIATION (CORBA) ARTICLE I Name, Purpose and Mission 1.1 Name. The name of the organization shall be The Central Ohio River Business Association ( CORBA ).

More information

BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Doug Smith, Chairman

More information

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose

BYLAWS. Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I. National Affiliation and Purpose BYLAWS Of Land Use Planning Community of Practice Adopted June 24, 2014 ARTICLE I National Affiliation and Purpose The Land Use Planning Community of Practice (CoP) is a part of extension, a component

More information

ORDINANCE NO. 11-O-03AA

ORDINANCE NO. 11-O-03AA ORDINANCE NO. -O-0AA AN ORDINANCE OF THE CITY OF TALLAHASSEE, FLORIDA, CREATING CHAPTER, ARTICLE VIII, AND ARTICLE IX, IN THE TALLAHASSEE CODE OF GENERAL ORDINANCES; REQUIRING THE REGISTRATION OF LOBBYISTS

More information

Southeast Florida Regional Partnership

Southeast Florida Regional Partnership 1.0 Introduction Southeast Florida Regional Partnership Statement of Organization Adopted on July 15, 2011 Revised on January 27, 2012 (With an adopted amendment pursuant to January 27, 2012 Executive

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS Approved 9/15/2016 Introduction The purpose of this document is to provide a summary of policies and procedures adopted by the National

More information

VOLUNTEER GROUP CHARGE

VOLUNTEER GROUP CHARGE Market Leadership Advisory Board USGBC Department: Community USGBC Staff Lead: Director, Community Number of positions: 15 Activity Start Date: January 1, 2015 Activity End Date: December 31, 2017 Group

More information

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB Amended: April 22, 2015 Previous Amendments: Compiled: November 10, 2010 Amended: June 26, 2013 Amended: June 16, 2014 1 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

Board of Governance Charter. County of Riverside Continuum of Care

Board of Governance Charter. County of Riverside Continuum of Care Board of Governance Charter County of Riverside Continuum of Care ADOPTED: AUGUST 23, 2017 Table of Contents ARTICLE I. NAME 1 ARTICLE II. CONTINUUM OF CARE 1 SECTION 2.01 MISSION 1 SECTION 2.02 SPECIFIC

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

a. The boundaries of the neighborhood council shall be as follows: i. Article III Section 1 B

a. The boundaries of the neighborhood council shall be as follows: i. Article III Section 1 B 200 N. Spring Street, 20th FL, Los Angeles, CA 90012 (213) 978-1551 or Toll-Free 3-1-1 E-mail: NCSupport@lacity.org www.empowerla.org For Department of Neighborhood Empowerment Use Only (Form 0810) X Adopt

More information

Florida Atlantic University Student Government Student Body Statutes

Florida Atlantic University Student Government Student Body Statutes Florida Atlantic University Student Government Student Body Statutes Title VII. Boca Raton Student Government Chapter 700. Boca Raton Student Government Statutes 702.000 Boca Raton Campus Student Government

More information

Mississippi Educational Technology Leaders Association

Mississippi Educational Technology Leaders Association Bylaws Mississippi Educational Technology Leaders Association ARTICLE I NAME The Mississippi Educational Technology Leaders Association Inc (METLA) shall be the name of the Association. ARTICLE II PURPOSE

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

More information

Bylaws of the California Federation of Interpreters Local of The NewsGuild-CWA

Bylaws of the California Federation of Interpreters Local of The NewsGuild-CWA Bylaws of the California Federation of Interpreters Local 39000 of The NewsGuild-CWA The California Federation of Interpreters (CFI) shall be governed by the NewsGuild-CWA constitutions and shall adopt

More information

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC.

BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. BY-LAWS of MARRIOTTS RIDGE HIGH SCHOOL BOOSTERS CLUB, INC. ARTICLE ONE 1.1 The name of the corporation is Marriotts Ridge High School Boosters Club, Inc. hereinafter called the Boosters Club. ARTICLE TWO

More information

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME The name of this organization shall be the Elbert County Republican Central Committee, hereinafter referred to as the ECR. ARTICLE II.

More information

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ARTICLE I PURPOSES BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The purpose for which the corporation is formed is: (a) To provide the means whereby those engaged in the business administration

More information

Constitution & Bylaws

Constitution & Bylaws MINNESOTA FAMILY SUPPORT & RECOVERY COUNCIL Constitution & Bylaws Amended 9/24/2012 CONSTITUTION PREAMBLE Other Minnesota individuals or organizations supportive of the declared objects and purposes of

More information

THE FIGHTING INDIANS BAND BOOSTERS, INC. CORPORATE BYLAWS ARTICLE I NAME

THE FIGHTING INDIANS BAND BOOSTERS, INC. CORPORATE BYLAWS ARTICLE I NAME THE FIGHTING INDIANS BAND BOOSTERS, INC. CORPORATE BYLAWS ARTICLE I NAME The name of this corporation shall be The Fighting Indians Band Boosters, Inc. The business of the corporation may be conducted

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

Florida Nurses Association Bylaws

Florida Nurses Association Bylaws Draft 1 Oct 09 post convention Florida Nurses Association Bylaws ARTICLE I Name The name of this Association shall be the Florida Nurses Association, hereinafter referred to as FNA. ARTICLE II Purposes

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

ORDINANCE NO. 17- NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF PINELLAS COUNTY, FLORIDA:

ORDINANCE NO. 17- NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF PINELLAS COUNTY, FLORIDA: ORDINANCE NO. 17- AN ORDINANCE OF THE COUNTY OF PINELLAS, CREATING SECTION 70-401, ET SEQ., RELATING TO A COUNTY COUNCIL FOR PERSONS WITH DISABILITIES; PROVIDING FOR TITLE; PROVIDING FOR PURPOSE AND INTENT;

More information

JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS

JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS ARTICLE I NAME AND PURPOSE The name of the Corporation shall be Jefferson Franklin Community Action Corporation, herein referred to as JFCAC or the

More information

TTA Bylaws, Approved October 14, 2017

TTA Bylaws, Approved October 14, 2017 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 1. NAME Name. The name of this organization shall be

More information

GOVERNING DOCUMENTS Contents

GOVERNING DOCUMENTS Contents GOVERNING DOCUMENTS Contents 1. Board Operating Policies and Procedures 2. 2011: By-Laws 3. 1959: Protective Covenants 4. 1990: Protective Covenants Amendment 5. 2005: Dues Increase Amendment 6. 2010:

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME

BYLAWS NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION. A California Nonprofit Public Benefit Corporation I. NAME BYLAWS OF NORTH OF MONTANA NEIGHBORHOOD ASSOCIATION A California Nonprofit Public Benefit Corporation I. NAME The name of this Corporation shall be the North of Montana Neighborhood Association (NOMA).

More information

CANOGA PARK NEIGHBORHOOD COUNCIL

CANOGA PARK NEIGHBORHOOD COUNCIL BY-LAWS OF THE CANOGA PARK NEIGHBORHOOD COUNCIL TABLE OF CONTENTS Article I NAME 3 Article II PURPOSE.. 3 Article III BOUNDARIES.. 4 Section 1. Boundary Description Section 2. Internal Boundaries Article

More information

BACK 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 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 information

Big Lake Community Council Bylaws Revised - and approved May XX, 2016

Big Lake Community Council Bylaws Revised - and approved May XX, 2016 Big Lake Community Council Bylaws Revised - and approved May XX, 2016 Article 1: Name & Authority The name of this organization shall be the Big Lake Community Council, hereinafter referred to as the Council

More information

MID CITY WEST COMMUNITY COUNCIL BYLAWS

MID CITY WEST COMMUNITY COUNCIL BYLAWS MID CITY WEST COMMUNITY COUNCIL BYLAWS Table of Contents Article I NAME...3 Article II PURPOSE...3 Article III BOUNDARIES...3 Section 1: Boundary Description...3 Section 2: Internal Boundaries...4 Article

More information

NC General Statutes - Chapter 126 Article 1 1

NC General Statutes - Chapter 126 Article 1 1 Chapter 126. North Carolina Human Resources Act. Article 1. State Human Resources System Established. 126-1. Purpose of Chapter; application to local employees. It is the intent and purpose of this Chapter

More information

SIOUX EMPIRE SOCIETY FOR HUMAN RESOURCE MANAGEMENT

SIOUX EMPIRE SOCIETY FOR HUMAN RESOURCE MANAGEMENT SIOUX EMPIRE SOCIETY FOR HUMAN RESOURCE MANAGEMENT Chapter #217 Chapter Bylaws ARTICLE 1 NAME AND AFFILIATION Section 1.1: Name. The name of the Chapter is Sioux Empire Society for Human Resource Management

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

I. Executive Brief PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: December 20, 2016 [] Consent [ ] Ordinance [ ]

I. Executive Brief PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: December 20, 2016 [] Consent [ ] Ordinance [ ] The Committee will meet monthly, or as needed, issue an annual report, may make recommendations to the Board, and ensure that the proceeds of the surtax are expended for the purposes set forth in the ballot

More information

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE

BYLAWS GEORGE WASHINGTON ALUMNI ASSOCIATION OF THE BYLAWS OF THE GEORGE WASHINGTON ALUMNI ASSOCIATION Adopted October 2, 1996 Revised October 18, 1999; April 26, 2000; February 2, 2002; April 23, 2003; April 21, 2004; June 9, 2004; April 27, 2006; April

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME The name of this organization shall be the OLD SEWARD/OCEANVIEW Community Council, hereinafter referred to as the

More information

By-Laws. Carbon County Senior Services, Incorporated

By-Laws. Carbon County Senior Services, Incorporated By-Laws Now comes the Board of Directors of, and hereby adopts the following By-Laws as amended, said amendments being approved by the Board of Directors to form, format, and substance with the intention

More information

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017 SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS Approved: September 2017 BY-LAWS 3 Article I Name 3 Article II Purposes 3 Article III Membership 4 Article IV Dues and Payment 4 Article V Elected

More information

Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES

Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES Greater Cleveland Regional Transit Authority Citizens Advisory Board OPERATING GUIDELINES October 21, 2008 ARTICLE 1: OPERATING GUIDELINES Section 1: Name The Board of Trustees (Board of Trustees) of the

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 PRESENT: Mayor Yates; ViceMayor Blucher; Commissioners Cook, and DiFranco; City Manager Lewis; City Attorney Robinson; City Clerk

More information

PARENT ADVISORY COUNCIL BY LAWS

PARENT ADVISORY COUNCIL BY LAWS Local School Choice Parent Advisory Council (SCPAC) PARENT ADVISORY COUNCIL BY LAWS Template for Adaptation and Adoption by Each Local School Choice Parent Advisory Council Authorization for reproduction

More information

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1

CHARTER [1] Footnotes: --- (1) --- Section 1 - HOME RULE CHARTER. Page 1 CHARTER [1] Wakulla County Ordinance No. 2008-14. An ordinance of the Board of County Commissioners of Wakulla County, Florida, providing for adoption of a Home Rule Charter; providing for a preamble;

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

Regulation No. 7 National Committees

Regulation No. 7 National Committees Regulation No. 7 National Committees Effective May 8, 2015 Copyright 2015 Appraisal Institute. All rights reserved. Printed in the United States of America. No part of this publication may be reproduced,

More information

A. Definitions. For purposes of this article, the following terms have the meanings set forth below:

A. Definitions. For purposes of this article, the following terms have the meanings set forth below: Chapter 2.36 CITIZEN ADVISORY BOARDS AND COMMISSIONS Sections: 2.36.010 Citizen Advisory Boards and Commissions created. 2.36.020 Intent Governing law. 2.36.030 Appointment and confirmation process. 2.36.040

More information

LIONS CLUBS INTERNATIONAL

LIONS CLUBS INTERNATIONAL LIONS CLUBS INTERNATIONAL DISTRICT 35-I CONSTITUTION AND BY-LAWS DISTRICT CONSTITUTION AND BY-LAWS District No. 35-I State of Florida and the Bahamas, Lions Clubs International DISTRICT CONSTITUTION ARTICLE

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

More information

Committee Purpose: 1) A forum to share ideas and exchange information between fellow Information Technology professionals.

Committee Purpose: 1) A forum to share ideas and exchange information between fellow Information Technology professionals. ACI-NA Business Information Technology Committee Participation Plan Last Updated: January 2, 2018 Committee Name: ACI-NA Business Information Technology (BIT) Committee Mission Statement: The Business

More information

BY-LAWS SEELEY LAKE COMMUNITY COUNCIL ARTICLE I AUTHORIZATION

BY-LAWS SEELEY LAKE COMMUNITY COUNCIL ARTICLE I AUTHORIZATION BOOK 270PAGE 2015 BY-LAWS SEELEY LAKE COMMUNITY COUNCIL ARTICLE I AUTHORIZATION The Seeley Lake Community Council was created by the Board of County Commissioners of Missoula County, Montana,in accordance

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

WITNESSETH: WHEREAS, the State of Florida's approach to implementing the US-WIOA contains the following elements:

WITNESSETH: WHEREAS, the State of Florida's approach to implementing the US-WIOA contains the following elements: INTERLOCAL AGREEMENT BETWEEN ALACHUA COUNTY AND BRADFORD COUNTY REGARDING THE ALACHUA/BRADFORD LOCAL WORKFORCE DEVELOPMENT BOARD D.B.A. CAREERSOURCE NORTH CENTRAL FLORIDA THIS AGREEMENT is made and entered

More information

EXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY

EXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY EXHIBIT A REVISED PROCEDURES FOR THE COMPOSITION, ELECTION AND CONTINUING ROLE OF THE CITIZENS OVERSIGHT COMMITTEE FOR THE RUSSIAN RIVER REDEVELOPMENT PROJECT (REVISED 10/21/08) ARTICLE 1 PURPOSE AND AUTHORITY

More information

Introduced by Council Bill No. R A RESOLUTION

Introduced by Council Bill No. R A RESOLUTION Introduced by Council Bill No. R 20-12 A RESOLUTION establishing an Enhanced Enterprise Zone Board; finding and certifying that a portion of the City and Boone County is blighted as that term is defined

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

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between. After recording this document should be returned to: Sarah Woods, Esq. County Attorney's Office Martin County, Florida 2401 S.E. Monterey Road Stuart, Florida 34996 (Space reserved for Clerk of Court)

More information

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP RESOLUTION BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN DOME, Inc. are amended and restated to read as follows: ARTICLE I MEMBERSHIP Section 1.1 Classes of Membership.

More information

MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE

MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE MISSAUKEE COUNTY PLANNING COMMISSION ORDINANCE STATE OF MICHIGAN COUNTY OF MIS SAUKEE COUNTY BOARD OF COMMISSIONERS MARCH 9, 2010 WHEREAS, The People of Missaukee County did establish the Missaukee County

More information

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019 INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA April 8, 2019 Indiantown Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida

More information

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board ARTICLE I - MEMBERSHIP 1. Any individual, business or organization having an interest in the objectives

More information

Agenda Item #: 3E-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY ------------------------------------------------------------------- -------------------------------------------------------------------

More information

North Hollywood West Neighborhood Council Bylaws (NoHoWest NC)

North Hollywood West Neighborhood Council Bylaws (NoHoWest NC) 1 North Hollywood West Neighborhood Council Bylaws (NoHoWest NC) Bylaws Table of Contents Article I Article II NAME PURPOSE Article III BOUNDARIES Section 1: Boundary Description Section 2: Internal Boundaries

More information

SNOHOMISH COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SNOHOMISH COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 ARTICLE I. INTRODUCTION A. Name of organization The name of this organization is The Snohomish County Democratic Central Committee. B. Statement of

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places MANUAL OF PROCEDURE PROCEDURE NUMBER: 1045 PAGE 1 of 7 PROCEDURE TITLE: Miami Dade College Museum of Art + Design, By-Laws, Museum Board of Advisors STATUTORY REFERENCE: FLORIDA STATUTES 1001.64 AND 1001.65

More information

(NC-Approved Revisions -Dated 11/28/2012) BY-LAWS OF THE BEL AIR BEVERLY CREST NEIGHBORHOOD COUNCIL

(NC-Approved Revisions -Dated 11/28/2012) BY-LAWS OF THE BEL AIR BEVERLY CREST NEIGHBORHOOD COUNCIL (NC-Approved Revisions -Dated 11/28/2012) BY-LAWS OF THE BEL AIR BEVERLY CREST NEIGHBORHOOD COUNCIL ARTICLE 1 NAME AND AREA REPRESENTED The name of this neighborhood council of the City of Los Angeles

More information

CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington

CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington P. O. Box Auburn, Washington 01-0 1--- T A B L E O F C O N T E N T S Page PREAMBLE 1 ARTICLE I MEMBERSHIP ARTICLE II DUES

More information