BUDGET AMENDMENT ORDINANCE-21

Size: px
Start display at page:

Download "BUDGET AMENDMENT ORDINANCE-21"

Transcription

1 June 27, 2011 The Martin County Board of Commissioners met in Special Session on Monday, June 27, 2011 at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street, Williamston, North Carolina. ASSEMBLY Chairman Elmo Butch Lilley, Vice Chairman Tommy W. Bowen, Commissioner Ronnie Smith, Commissioner Derek Price, Commissioner Bob Hyman, Interim County Manager Jack Williford, Clerk to the Board Marion B. Thompson and Finance Officer Cindy Ange. County Attorney J. Melvin Bowen was absent. The meeting was called to order by Chairman Lilley. The pledge of allegiance was led by Commissioner Price. The invocation was offered by Vice Chairman Bowen. Chairman Lilley welcomed all those present. AGENDA APPROVAL Chairman Lilley requested the following additions to the agenda: Item 6 Discuss Voting Delegate for NACo Conference and Item 7 Discuss Martin County Regional Water and Sewer Authority Board vacancy. Vice Chairman Bowen introduced a MOTION, with a SECOND by Commissioner Smith to approve the agenda as presented with the stated additions. The motion was unanimously APPROVED. Approval of Year End Budget Amendments - #21-#26 The budget amendments below were submitted by the Finance Office for the approval of the Board. BUDGET AMENDMENT ORDINANCE-21 BE IT ORDAINED by the Martin County Board of Commissioners of Martin County, North Carolina that the following amendments are made to the annual budget ordinance for the fiscal year ending June 30, Section 1. The following amounts are hereby appropriated in the Enterprise Fund for the operation of the Water and Sewer District No. 2 and its activities for the fiscal year beginning July 1, 2010 and ending June 30, 2011, in accordance with the chart of accounts heretofore established for this district: Water & Sewer District No. 2

2 Administration $ 1,735 Water Operations $ 1,735 Section 2. There is no revenue needed at this time in the Enterprise Fund for Water and Sewer District No. 2 for the fiscal year beginning July 1, 2010 and ending June 30, Section 3. Copies of this budget ordinance shall be furnished to the Clerk and to the Finance Officer to be kept on file by them for their direction in the disbursement of funds. BUDGET AMENDMENT ORDINANCE-22 BE IT ORDAINED by the Martin County Board of Commissioners of Martin County, North Carolina that the following amendments be made to the annual budget ordinance for the fiscal year ending June 30, Section 1. The following amounts are hereby appropriated in the Enterprise Fund for the operation of the Water and Sewer District No. 1 and its activities for the fiscal year beginning July 1, 2010 and ending June 30, 2011, in accordance with the chart of accounts heretofore established for this district: Water & Sewer District No. 1 Administration $ 5,888 Water Operations $ 1,891 Section 2. The following revenue is needed at this time in the Enterprise Fund for Water and Sewer District No. 1 for the fiscal year beginning July 1, 2010 and ending June 30, Sales & Services $ 3,997 Section 3. Copies of this budget ordinance shall be furnished to the Clerk and to the Finance Officer to be kept on file by them for their direction in the disbursement of funds. BUDGET ORDINANCE AMENDMENT-23 BE IT ORDAINED by the Board of Commissioners of Martin County, North Carolina, that the following amendments be made to the annual budget ordinance for the fiscal year ending June 30, Section 1. To modify budget for Airport Grant, the expenditures are listed as follows.

3 Vision $ 8,478 Vision $ 24,873 Vision $ 16,395 There will be no change in the expenditures of the Airport Grant. There will be a change in the revenues for the Airport Grant. Vision $ 7,630 Vision $ 14,756 Vision $ 22,386 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Governing Board and to the Finance Officer for their direction. BUDGET ORDINANCE AMENDMENT-24 BE IT ORDAINED by the Board of Commissioners of Martin County, North Carolina, that the following amendments be made to the annual budget ordinance for the fiscal year ending June 30, Section 1. To amend the General Fund, the expenditures are to be changed as follows. Public Safety Sheriff Animal Control $ 1,078 Human Services Mental Health $ 700 Department of Social Services $ 22,000 $ 22,000 Office of Aging Adm/Operations $ 8,251 General Government Court Facilities $ 31,483 County Manager $ 23,160 Other Human Services Office of Juvenile Justice $ 4,204 $ 3,600 This will result in an increase of ($ 65,276) in the expenditures of the General Fund. To provide an increase in revenue for the above, the following revenues will be changed. Restricted $ 10,633 Court Facility FB $ 31,483 Fund Balance Appropriation $ 23,160

4 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Governing Board and to the Finance Officer for their direction. CAPITAL PROJECT BUDGET AMENDMENT 25 WATER/SEWER #2 BE IT ORDAINED by the governing board of the County of Martin, North Carolina, that the following amendments be made to the Capital Project Ordinance for the fiscal year ending June 30, Section 1. To amend the Capital Project Fund, the expenditures are to be changed as follows: Water District 2/Ph1 Transfer to Water 2 Ph2 $ 114,198 Water District 2/Ph2 Engineering $ 89,844 Capt. Int. $ 24,354 Contingency $ 144,397 This will result in a net increase of $372,793 in the expenditures of the Capital Project Fund. To provide additional revenue for the above, the following revenues will be changed. Fund Balance Appropriation $ 114,198 Transfer from WD2/Ph2 $ 114,198 USDA Grant $ 144,397 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Governing Board and to the Finance Officer for their direction. BUDGET ORDINANCE AMENDMENT-26 BE IT ORDAINED by the Board of Commissioners of Martin County, North Carolina, that the following amendments be made to the annual budget ordinance for the fiscal year ending June 30, Section 1. To amend the General Fund the expenditures are to be changed as follows: General Government DMV License Plate Agency $ 2,500

5 Economic & Physical Development Travel & Tourism Authority $ 2,500 This will result in an increase of $5,000 in the expenditures of the General Fund. To provide an increase in revenue for the above, the following revenues will be changed. Permits & Fees $ 2,500 Other Taxes $ 2,500 Transfer from ROT $ 1,000 Fund Balance Approp. $ 1,000 Section 2. Copies of this budget amendment shall be furnished to the Clerk to the Governing Board and to the Finance Officer for their direction. MOTION by Vice Chairman Bowen and SECONDED by Commissioner Price to adopt budget ordinance amendments #21 through #26 this 27th day of June, The motion was unanimously APPROVED. Approve Consulting Services for Landfill Landfill Supervisor Maurice Robinson requested the approval of the Commissioners to enter into an agreement for consulting services with Richardson Smith Gardner & Associates (RSG), Raleigh, NC, to perform the five (5) year Permit Amendment Application as required by state statue 15A NCAC 13B and the Annual Groundwater Data Analysis and Reporting. Non-compliance has been an issue in the past for the landfill. Halifax County has used RSG for several years and has stated that they are very pleased with the service that has been provided. Former Manager Overman, Interim County Manager Williford and Landfill Supervisor Robinson recommended that the Board accept the proposal. Commissioner Hyman made the MOTION, with a SECOND by Commissioner Price to accept the proposal for the consulting services for the landfill. The motion was APPROVED unanimously. Discuss Continuing Extension Service 401k Contributions Extension Service Director Al Cochran requested that the Board grant approval to continue 401k contributions for Extension employees. Prior to January 1, 2011, the County was contributing 401k contributions to all Extension Service employees, those on County payroll and send-in. In January when all employees went to send-in, 401k contributions were stopped for all Extension Service employees due to uncertainty about continual authorization. It would cost $1,500 plus or minus to bring contributions up to date to June 30, The budget year would cost approximately $4,500. Interim County Manager Williford believed it was the intent of the Board to continue contributions for extension employees and recommended approval of the request.

6 Commissioner Smith introduced a MOTION to authorized the Finance Office to go forward with 401k contributions for Extension Service plus or minus $1,500 for January 2011 to June 2011; fiscal year approximately $4,500; SECONDED by Vice Chairman Bowen. The motion was unanimously APPROVED. Approve Memorandum of Agreement for Retirees of Albemarle Mental Health (AMH) & Tideland Mental Health (TMH) A following Memorandum of Agreement for Albemarle Mental Health and Tideland Mental Health retirees health insurance benefits was presented for approval by the Board. Signed finalized agreements are needed so that ECBH can release these funds to Martin County as administrator. Signatures are needed from Camden, Chowan, Currituck, Dare, Hyde, Martin, Pasquotank, Perquimans, Tyrrell, and Washington counties. According to a letter received from Assistant Director Joy Futrell, ECBH needs to release these funds ($500,000) to Martin County by June 30, 2011 but absolutely no later than August 15, Failure to do so will put these funds at risk of being taken back by the State. These funds are in addition to previously allotted revenue for this expenditure. Vice Chairman Bowen made the MOTION to approve the Memorandum of Agreement for Retirees as presented, with a SECOND by Commissioner Price. The motion was unanimously APPORVED. MEMORANDUM OF AGREEMENT PROVISION OF HEALTH INSURANCE BENEFITS for QUALIFIED RETIREES OF ALBEMARLE MENTAL HEALTH and TIDELAND MENTAL HEALTH WHEREAS, July 1, 2007 four counties from Tideland Mental Health (Tideland) merged with the six counties comprising Albemarle Mental Health (Albemarle); and WHEREAS, certain qualified employees retired from Albemarle and Tideland and therefore were and are entitled to post retirement health insurance benefits as set forth in policies approved by the Boards of each of those agencies; and WHEREAS, neither Albemarle or Tideland is an ongoing entity; and WHEREAS, the ten counties that were the remaining member counties of Albemarle Mental Health upon its dissolution are Camden, Chowan, Currituck, Dare, Hyde, Martin, Pasquotank, Perquimans, Tyrrell and Washington; and WHEREAS, funds were provided by Tideland at the time of merger for the purpose of funding the post retirement health insurance benefits for qualified Tideland employees and funds were provided by the State of North Carolina at the time of dissolution to assist with the funding of these benefits for both Albemarle and Tideland retirees; and

7 WHEREAS, Martin County has agreed to handle the administration of providing the retiree health insurance and therefore Martin County has possession of the funds available for same and Martin county is willing to do so for no compensation but also has no individual liability to provide these benefits in the event the funds set aside for this purpose are exhausted; and WHEREAS, Martin County will provide a financial report to each of the county managers no later than July 31 st each year which will include at a minimum the beginning balance of the fund, charges to the fund and the ending balance of the fund; and WHEREAS, in the event the funds are exhausted prior to the retirees no longer being eligible for coverage the counties will determine what action to take and if it is to make up the shortfall it shall be done on a per capita basis for each county; and WHEREAS, the county managers of each county are collectively given the authority to make any necessary administrative decisions regarding these funds with the exception of decisions regarding funds being exhausted. NOW, THEREFORE BE IT RESOLVED that each of the counties named below evidenced by the signature of the Chairman of the Board of Commissioners hereby agrees to the recitals above regarding the provision of post retirement health insurance benefits to those eligible former employees of Albemarle Mental Health and Tideland Mental Health. CAMDEN COUNTY CHOWAN COUNTY CURRITUCK COUNTY DARE COUNTY

8 HYDE COUNTY MARTIN COUNTY PASQUOTANK COUNTY PERQUIMANS COUNTY TYRRELL COUNTY WASHINGTON COUNTY Designation of NACo Annual Conference Voting Delegate/Credentials

9 Commissioner Price made the MOTION to appoint Commissioner Smith as the voting/credentials delegate for the 2011 NACo Annual Conference. Vice Chairman Bowen SECONDED the motion. The motion was unanimously APPROVED. The Board had elected in the past that if the ballot was not picked up, the president of our state association (or his/her designee) will be authorized to pick up and cast our county s vote. Discuss Martin County Regional Water and Sewer Authority (MCRWASA) Vacancy/Appointment MCRWASA Board requested the opinion of the Martin County Board of Commissioners as to appointing Don Christopher as Chairman and Tommy Bowen as Vice Chairman. According to the bylaws read by Interim Manager Williford, MCRWASA Board has the authority to make those appointments annually in July. The Board of Commissioners was in agreement with the selection by the Authority. As suggested by Interim County Manager Williford and to alleviate cost in administration, it was the consensus of the Board to wait until the new county manager has been hired before making an appointment to fill the vacancy created by the resignation of County Manager Russell Overman. On the recommendation of Interim County Manager Williford, Commissioner Smith made a MOTION to appoint Commissioner Bowen as a member of the MCRWASA Board (Commissioner Bowen has been serving as an alternate member of MCRWASA), with a SECOND by Commissioner Hyman. The motion was unanimously APPROVED. ADJOURNMENT With no further business to discuss, Vice Chairman Bowen made the MOTION to adjourn at 7:34 p.m., with a SECOND by Commissioner Hyman. The motion was unanimously APPROVED. Elmo Butch Lilley, Chairman Marion B. Thompson, Clerk to the Board

May 16, 2012 Special Joint Board Meeting Northeast Telecenter

May 16, 2012 Special Joint Board Meeting Northeast Telecenter May 16, 2012 Special Joint Board Meeting Northeast Telecenter The Martin County Board of Commissioners met in Special Session with the Martin County Board of Education on Wednesday, May 16, 2012 at 7:00

More information

April 8, County Manager Bone requested amending the agenda to include the following items:

April 8, County Manager Bone requested amending the agenda to include the following items: April 8, 2015 The Martin County Board of Commissioners met in Regular Session for Wednesday, April 8, 2015 at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street, Williamston,

More information

July 14, Chairman Smith recognized the Board of Commissioners, administrative staff, as well as the numerous elected officials present.

July 14, Chairman Smith recognized the Board of Commissioners, administrative staff, as well as the numerous elected officials present. July 14, 2010 The Martin County Board of Commissioners met in Regular Session on Wednesday, July 14, 2010 at 7:00 p.m. in the Superior Court Room, Martin County Governmental Center, 305 East Main Street,

More information

Minutes MCRWASA Board of Directors Regular Meeting May 26, 2016

Minutes MCRWASA Board of Directors Regular Meeting May 26, 2016 Minutes MCRWASA Board of Directors Regular Meeting May 26, 2016 The Martin County Regional Water and Sewer Authority (MCRWASA) Board of Directors met for its Regular Meeting on Thursday, May 26, 2016 at

More information

May 13, Chairman Smith introduced fellow Board members, staff and elected officials who were in the audience.

May 13, Chairman Smith introduced fellow Board members, staff and elected officials who were in the audience. May 13, 2009 The Martin County Board of Commissioners met in Regular Session on Wednesday, May 13, 2009 at 7:00 p.m. in the Board Room of the Martin County Governmental Center, 305 East Main Street, Williamston,

More information

Washington County Board of Commissioners Regular Board Meeting April 4, 2011

Washington County Board of Commissioners Regular Board Meeting April 4, 2011 Washington County Board of Commissioners Regular Board Meeting April 4, 2011 The Washington County Board of Commissioners met in a regular session on Monday, April 4, 2011 at 6:00 PM in the County Commissioners

More information

April 11, Add Use of Public School Building Capital Fund NC Education Lottery

April 11, Add Use of Public School Building Capital Fund NC Education Lottery April 11, 2018 The Martin County Board of Commissioners met in Regular Session on Wednesday, April 11, 2018 at 7:00 p.m. in the Martin County Governmental Center, Commissioners Boardroom at 305 East Main

More information

June 8, 2005 ASSEMBLY

June 8, 2005 ASSEMBLY June 8, 2005 The Martin County Board of Commissioners met in Regular Session on Wednesday, June 8, 2005 at 7:00 p.m. in the Board Room of the Martin County Governmental Center, 305 East Main Street, Williamston,

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

PREAMBLE: The Mission Statement of the Presbytery of New Hope

PREAMBLE: The Mission Statement of the Presbytery of New Hope 1 Revised bylaws: Citations to Book of Order 2011-2013 Bylaws Of The Presbytery of New Hope Corporation [Restated and adopted by a consecutive vote of the Presbytery. Effective October 20, 2012 [As authorized

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

June 8, Vice Chairman Lilley made the MOTION to approve the agenda, with a SECOND by Commissioner Bond. The motion was unanimously APPROVED.

June 8, Vice Chairman Lilley made the MOTION to approve the agenda, with a SECOND by Commissioner Bond. The motion was unanimously APPROVED. June 8, 2016 The Martin County Board of Commissioners met in Regular Session on Wednesday, June 8, 2016 at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street, Williamston,

More information

March 14, Chairman Lilley thanked all for coming and recognized the elected officials that were present.

March 14, Chairman Lilley thanked all for coming and recognized the elected officials that were present. March 14, 2012 The Martin County Board of Commissioners met in Regular Session on Wednesday, March 14, 2012 at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street, Williamston,

More information

January 16, 2019 ASSEMBLY

January 16, 2019 ASSEMBLY January 16, 2019 The Martin County Board of Commissioners met in Regular Session on Wednesday, January 16, 2019 at 7:00 p.m. in the Martin County Governmental Center, Commissioners Boardroom at 305 East

More information

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES Chairman Corbin called the meeting to order at 6:02 p.m. and welcomed those in attendance. All Board Members, the County Manager, Deputy Clerk,

More information

Rule 1. Scope These rules apply to all cases in which a petition is filed alleging that a juvenile is abused, neglected and/or dependent.

Rule 1. Scope These rules apply to all cases in which a petition is filed alleging that a juvenile is abused, neglected and/or dependent. Rules for Juvenile Court Camden, Chowan, Currituck, Gates, Pasquotank and Perquimans Counties (Rule 14 regarding Pre-Adjudication Conferences will be effective June 1, 2010 for Camden, Chowan, Currituck,

More information

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Exhibit Book Pag 3' RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Rule 1. Applicability of Rules. These rules apply to all meetings of the New Hanover

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

Technology Services Division January 1, 2016

Technology Services Division January 1, 2016 Criminal Case Information System for Public Defenders (CCIS-PD) [Section 18B.10 of S. L. 2013-360, as amended by Section 18A.2 of S.L. 2014-100 and Section 18B.3 of S.L. 2015-241] Technology Services Division

More information

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b. AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us

More information

Technology Services Division October 1, 2015

Technology Services Division October 1, 2015 Criminal Case Information System for Public Defenders [Section 18B.10 of S. L. 2013-360, as amended by Section 18A.2 of S.L. 2014-100 and Section 18B.3 of S.L. 2015-241] Technology Services Division October

More information

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes

More information

CERTIFICATE OF INCORPORATION OF GUILD OF BOOK WORKERS, INC. UNDER SECTION 402 OF THE NOT-FOR-PROFIT CORPORATION LAW 1978

CERTIFICATE OF INCORPORATION OF GUILD OF BOOK WORKERS, INC. UNDER SECTION 402 OF THE NOT-FOR-PROFIT CORPORATION LAW 1978 CERTIFICATE OF INCORPORATION OF GUILD OF BOOK WORKERS, INC. UNDER SECTION 402 OF THE NOT-FOR-PROFIT CORPORATION LAW 1978 It is hereby certified that: (1)The name of the corporation is Guild of Book Workers,

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

Bylaws for Circle of Care Cooperative

Bylaws for Circle of Care Cooperative Bylaws for Circle of Care Cooperative DRAFT approved by interim board on November 22, 2005 Subject to ratification by the entire membership at the first annual meeting Note: For your reference, items in

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),

More information

7A Responsibilities of Office of Indigent Defense Services.

7A Responsibilities of Office of Indigent Defense Services. Article 39B. Indigent Defense Services Act. 7A-498. Title. This Article shall be known and may be cited as the "Indigent Defense Services Act of 2000". (2000-144, s. 1.) 7A-498.1. Purpose. Whenever a person

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

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

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

More information

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS Article I Name and Location The name of the corporation is Jackson County Southampton Falls Homeowners Association, Inc. hereinafter referred

More information

April 28, 2018 Greenville, NC

April 28, 2018 Greenville, NC 9:40 am- Call to order Chairman Carl Mischka welcomes everyone Welcome Mayor PJ Connelly 9:41 am- Mayor Connelly speaks Announces Republican convention in 2020 Discussed industrialization of Greenville

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

THE CONSTITUTION OF THE STUDENT BODY OF THE UNIVERSITY OF CENTRAL FLORIDA

THE CONSTITUTION OF THE STUDENT BODY OF THE UNIVERSITY OF CENTRAL FLORIDA THE CONSTITUTION OF THE STUDENT BODY OF THE UNIVERSITY OF CENTRAL FLORIDA We, the students of the University of Central Florida, in order that we may maintain the benefits of constitutional liberty and

More information

February 10, 2016 ASSEMBLY

February 10, 2016 ASSEMBLY February 10, 2016 The Martin County Board of Commissioners met in Regular Session on Wednesday, February 10, 2016 at 7:00 p.m. in the Board Room, Martin County Governmental Center at 305 East Main Street,

More information

NC General Statutes - Chapter 143 Article 24 1

NC General Statutes - Chapter 143 Article 24 1 Article 24. Wildlife Resources Commission. 143-237. Title. This Article shall be known and may be cited as the North Carolina Wildlife Resources Law. (1947, c. 263, s. 1.) 143-238. Definitions. As used

More information

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 ARTICLE I. MEMBERSHIP Bylaws of St. Joseph Food Cooperative Adopted February 2011; Page 1 of 8 BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 Section 1. Qualifications. Any person, cooperative,

More information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

More information

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

Uniform PTA Bylaws. Name of PTA. Address. City State Zip Uniform PTA Bylaws Name of PTA Address City State Zip 3501 Glenwood Avenue Raleigh, NC 27612-4934 Phone: (919) 787-0534; (800) 225-0417 Fax: (919) 787-0569 E-Mail: office@ncpta.org Website: www.ncpta.org

More information

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. December 8, 2018 1 ARTICLE I NAME AND LOCATION The name of

More information

BYLAWS. Associated Subcontractors of Massachusetts, Inc.

BYLAWS. Associated Subcontractors of Massachusetts, Inc. ASM Associated Subcontractors of Massachusetts, Inc. 31 State Street, 4 th floor, Boston, MA 02109 TEL: 617-742-3412 FAX: 857-453-4338 mail@associatedsubs.com www.associatedsubs.com BYLAWS Associated Subcontractors

More information

McGill University Retiree Association Constitution

McGill University Retiree Association Constitution June 2018 McGill University Retiree Association Constitution Article 1: Name 1. The name of the Association is the McGill University Retiree Association / Association des Retraité(e)s de l Université McGill

More information

A NONPROFIT CORPORATION Austin, Texas 78737

A NONPROFIT CORPORATION Austin, Texas 78737 BYLAWS OF Heritage Oaks Landowners Association A NONPROFIT CORPORATION Austin, Texas 78737 ARTICLE 1 PURPOSE Section 1.01 The purpose of the Association shall be to provide a framework within which the

More information

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION

INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION BYLAWS OF THE INSTITUTE OF REAL ESTATE MANAGEMENT FOUNDATION Incorporating Amendments to and including October 2013 ARTICLE I NAME AND OFFICE Section 1. Name. The name of this Foundation shall be the INSTITUTE

More information

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

TAB TIME DESCRIPTION. 5:50 Agenda Work Session 1 The Northampton County Board of Commissioners will meet in Regular Session on Monday, October 16, 2017 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

NC General Statutes - Chapter 128 Article 1 1

NC General Statutes - Chapter 128 Article 1 1 Chapter 128. Offices and Public Officers. Article 1. General Provisions. 128-1. No person shall hold more than one office; exception. No person who shall hold any office or place of trust or profit under

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton, North

More information

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016 -394-2016 NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016 Be It Remembered that the Board of Commissioners of Northampton County met on June 6, 2016 with the following present: Fannie Greene, Joseph Barrett,

More information

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016) ARTICLE I. NAME The name of this non-union, non-profit organization shall be the Denver Chapter (hereinafter

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

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 MEMBERS PRESENT OTHERS PRESENT Jimmy B. Clayton Heidi York, County Manager Kyle W. Puryear B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R.

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

Port Orchard Chamber of Commerce Bylaws

Port Orchard Chamber of Commerce Bylaws Port Orchard Chamber of Commerce Bylaws Article I General Section 1. Name. This organization is incorporated under the laws of the State of Washington and shall be known as the Port Orchard Chamber of

More information

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

Bylaws of the Chalice Unitarian Universalist Congregation

Bylaws of the Chalice Unitarian Universalist Congregation Bylaws of the Chalice Unitarian Universalist Congregation ARTICLE I. NAME The name of this religious society shall be Chalice Unitarian Universalist Congregation. ARTICLE II. PURPOSE This congregation

More information

Windsor, North Carolina July 1, 2013 Regular Meeting

Windsor, North Carolina July 1, 2013 Regular Meeting Windsor, North Carolina July 1, 2013 Regular Meeting The Bertie County Board of Commissioners met for a regular meeting at 10:00 AM in the Commissioners Room with the following members present or absent:

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

STILLWATER & OAK PARK HEIGHTS Convention & Visitors Bureau (CVB) BYLAWS. December 2014 TABLE OF CONTENTS. 1. Mission Statement & Bylaws - 2/

STILLWATER & OAK PARK HEIGHTS Convention & Visitors Bureau (CVB) BYLAWS. December 2014 TABLE OF CONTENTS. 1. Mission Statement & Bylaws - 2/ STILLWATER & OAK PARK HEIGHTS Convention & Visitors Bureau (CVB) BYLAWS December 2014 TABLE OF CONTENTS PAGE 1. Mission Statement & Bylaws - 2/08 1 10 2. Certificate & Articles of Incorporation 11 3. Adoption,

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information

Home Builders Association of Fayetteville, Inc. CONSTITUTION AND BY-LAWS OF THE HOME BUILDERS ASSOCIATION OF FAYETTEVILLE NORTH CAROLINA, INC.

Home Builders Association of Fayetteville, Inc. CONSTITUTION AND BY-LAWS OF THE HOME BUILDERS ASSOCIATION OF FAYETTEVILLE NORTH CAROLINA, INC. CONSTITUTION AND BY-LAWS OF THE HOME BUILDERS ASSOCIATION OF FAYETTEVILLE NORTH CAROLINA, INC. 1 CONSTITUTION & BY-LAWS TABLE OF CONTENTS CONSTITUTION 3 ARTICLE I, NAME 3 ARTICLE II, AFFLIATION 3 ARTICLE

More information

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014 BYLAWS ISACA TORONTO CHAPTER Effective: April 2014 ARTICLE I ARTICLE II ARTICLE III NAME The name of this non-union, non-profit organization shall be the ISACA Toronto Chapter and hereinafter referred

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws o o o o o o Article I. General o Section 1. Name o Section 2. Purpose o Section 3. Headquarters Location o Section 4. Bonding of Officers Article II. Membership and Privileges o

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

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

More information

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

GENERAL BY-LAW ROTARY CLUB OF OSHAWA GENERAL BY-LAW ROTARY CLUB OF OSHAWA General By-Law ROTARY CLUB OF OSHAWA ARTICLE I: BOARD OF DIRECTORS AND OFFICERS SECTION 1: BOARD OF DIRECTORS The Board of Directors shall be composed of the President,

More information

Coastal United Soccer Association P. O. Box 3373 New Bern, NC CONSTITUTION AND BY-LAWS

Coastal United Soccer Association P. O. Box 3373 New Bern, NC CONSTITUTION AND BY-LAWS Coastal United Soccer Association P. O. Box 3373 New Bern, NC 28564-3373 CONSTITUTION AND BY-LAWS Article I Name The name of the association organization shall be Coastal United Soccer Association (CUSA)

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. Amended & Adopted May 22, 2017 Table of Contents ARTICLE I... 1 Identity... 1 Section 1. Declaration... 1 Section 2. Terms... 1 Section 3. Principal

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

BYLAWS OF ISACA KENYA CHAPTER

BYLAWS OF ISACA KENYA CHAPTER BYLAWS OF ISACA KENYA CHAPTER Effective: 5th April 2007 ARTICLE I NAME The name of this non-union, non-profit organization shall be the ISACA Kenya Chapter (hereinafter referred to as Chapter ), a Chapter

More information

NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336

NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336 NORTH CAROLINA GENERAL ASSEMBLY 1981 SESSION CHAPTER 423 HOUSE BILL 336 AN ACT TO RECODIFY CHAPTER 115 OF THE GENERAL STATUTES, ELEMENTARY AND SECONDARY EDUCATION. The General Assembly of North Carolina

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

South Carolina National Guard Foundation

South Carolina National Guard Foundation South Carolina National Guard Foundation BYLAWS April 2014 A well-regulated militia, composed of the body of the people, trained in arms, is the best most natural defense of a free country - James Madison

More information

BY LAWS ARTICLE 1 - THE COUNCIL

BY LAWS ARTICLE 1 - THE COUNCIL ARTICLE 1 - THE COUNCIL ARTICLE 1 SECTION 1. CORPORATION: The name of the corporation shall be Girl Scouts Carolinas Peaks to Piedmont, Inc. herein referred to as "the Council, a not-for profit corporation

More information

BENTON COUNTY HOME RULE COUNTY CHARTER

BENTON COUNTY HOME RULE COUNTY CHARTER BENTON COUNTY HOME RULE COUNTY CHARTER Originally adopted NOVEMBER 1972 Effective JANUARY 1973 Amended NOVEMBER 1974 Amended MAY 1986 Amended NOVEMBER 1986 Amended MAY 1988 Amended MARCH 1992 Amended May

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 717 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 717 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 717 RATIFIED BILL AN ACT TO REVISE THE JUDICIAL DIVISIONS; TO MAKE CERTAIN ADJUSTMENTS TO THE ASSIGNMENT OF COUNTIES TO THE SUPERIOR COURT, DISTRICT

More information

INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS

INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS ARTICLE I Name ISSA International Bylaws INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS The name of this organization shall be Information Systems Security Association,

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 The Lenoir County Board of Commissioners met in regular session at 4:00 p.m. on Monday, July 17, 2006 in the Board of Commissioners Main Meeting

More information

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS ARTICLE I: Name The name of this organization shall be known as STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. ARTICLE II: Purpose/Role

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

November 8, County Manager Bone requested the addition of the following items to the agenda:

November 8, County Manager Bone requested the addition of the following items to the agenda: November 8, 2017 The Martin County Board of Commissioners met in Regular Session on Wednesday, November 8, 2017 at 7:00 p.m. in the Martin County Governmental Center, Commissioners Boardroom at 305 East

More information

Executive Board Nomination Form

Executive Board Nomination Form Executive Board Nomination Form Member s Name: (print please) Member s Business/Organization: Member to be Nominated: (print please) Member nominated for: President Vice President Treasurer Secretary (check

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009

PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009 PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009 MEMBERS PRESENT OTHERS PRESENT Johnny Myrl Lunsford Heidi York, County Manager Jimmy B. Clayton C. Ronald Aycock, County Attorney Kyle W. Puryear Brenda

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013

Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 Article I NAME 1 P a g e Bylaws of Baltimore County Public Schools Organization of Professional Employees, Inc. Baltimore County, Maryland July 2013 The name of this organization shall be the Baltimore

More information