9. ADJOURNMENT. The first Ordinance passed will be Ordinance 18-TBD-18 The first Resolution passed will be Resolution 18-TBD-22.

Size: px
Start display at page:

Download "9. ADJOURNMENT. The first Ordinance passed will be Ordinance 18-TBD-18 The first Resolution passed will be Resolution 18-TBD-22."

Transcription

1 Prosser TRANSPORTATION BENEFIT DISTRICT MEETING REGULAR MEETING AGENDA Council Chambers, 601 7th Street, Prosser WA Tuesday, May 1, 6:30 PM Page 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. BOARD REPORTS AND COMMENTS 5. CONSENT AGENDA a. Approval of the March, 2018 Financial Statement for the period ending March 31, Financial Statement b. Approval of Check Nos for Refunds Due to Jurisdictional Errors by Washington State and for banking fees in the Amount of $ Refund Checks c. Approval of a funding request in the amount of $19, to compensate the City of Prosser for maintenance and administrative costs. Funding Request d. Approval of the 2017 Annual Report. Annual Report e. Approval of February 6, 2018 TBD Meeting Minutes. TBD Mtg Mins BOARD DISCUSSION a. TBD Funds Use Eligibility/Large Projects Review 7. PUBLIC HEARING a. Transportation Plan and Material Change Policy Amendments TBD PH Notice 8. BOARD ACTION a. Consideration of Resolution TBD-18- updating the Transportation Plan for 2018 due to a material change in the scope, schedule, and cost. Resolution Adopt Resolution 18-TBD- amending the TBD's Transportation Plan. The first Ordinance passed will be Ordinance 18-TBD-18 The first Resolution passed will be Resolution 18-TBD Page 1 of 41

2 9. ADJOURNMENT The first Ordinance passed will be Ordinance 18-TBD-18 The first Resolution passed will be Resolution 18-TBD-22 Page 2 of 41

3 Agenda Title: Approval of the March, 2018 Financial Statement for the period ending March 31, Item Type: Consent Agenda CITY OF PROSSER, WASHINGTON AGENDA BILL Meeting Date: May 1, 2018 Transportation Benefit District Meeting Department: Public Works Director: Toni Yost Contact Person: Toni Yost Phone Number: Cost of Proposal: N/A Fund Name and Number: Amount Budgeted: Reviewed by Finance Department: TY 4/20/2018 Attachments to Agenda Packet Item: 1. March, 2018 Financial Statement Summary Statement: Attached is a copy of the financial statement for the period ending March 31, Consistent with Council Goal: Goal #2: Financial Sustainability, Goal #4: Infrastructure & Transportation, Goal #5: Operational Excellence & Communication Recommended City Council Action/Suggested Motion: Approve of the financial statement for the period ending March 31, Reviewed by Department Director: Reviewed by City Attorney: Approved by City Administrator: Page 3 of 41

4 Toni Yost N/A Date: Apr 20, 2018 Date: Date: Page 4 of 41

5 Prosser Transportation Benefit District (TBD) March, 2018 Financial Statement Page 5 of 41

6 PROSSER TRANSPORTATION BENEFIT DISTRICT FINANCIAL STATEMENT For the Period Ending March 31, 2018 Fund Number and Name 10 ransportation Benefit District a pen Beginning Net Cash and Investments $136, $135, Revenues and Other Sources 310 Taxes $0.00 $ Licenses and Permits $0.00 $ Intergovernmental $0.00 $ Charges for Goods and Services $90, $20, $120 in refunds 350 Fines and Forfeits $0.00 $ Miscellaneous $0.00 $ Capital Contributions $ Other Financing Sources $0.00 $0.00 Total Revenues and Other Sources $90, $20, % Total Resources $226, $155, % Operating Expenditures: 510 General Government 520 Public Safety 530 Physical Environment 540 Transportation $226, Chip Seal and Administration 550 Economic Environment 560 Mental and Physical Health 570 Culture and Recreation Total Operating Expenditures $226, $ Debt Service $0.00 $ Capital Outlay $0.00 $0.00 Total Expenditures $226, $ Other Financing Uses $0.00 $0.00 Total Expenditures and Other Uses $226, $35.00 Excess (Deficit) of Resources Over Uses $0.00 $155, Nonrevenues (Except 384 and ) $0.00 $ Nonexpenditures (Except 584 and ) $0.00 Ending Net Cash and Investments $0.00 $155, Page 6 of 41

7 Page 7 of 41

8 Agenda Title: Approval of Check Nos for Refunds Due to Jurisdictional Errors by Washington State and for banking fees in the Amount of $ Item Type: Consent Agenda CITY OF PROSSER, WASHINGTON AGENDA BILL Meeting Date: May 1, 2018 Transportation Benefit District Meeting Department: Finance Director: Toni Yost Contact Person: Elia Lara Phone Number: Cost of Proposal: Fund Name and Number: Amount Budgeted: Reviewed by Finance Department: TY 4/20/18 Attachments to Agenda Packet Item: 1. Check Register # through Summary Statement: Check Nos for Refunds Due to Jurisdictional Errors by Washington State in the Amount of $ Additionally, included in this summary is a $35 charge issued by Banner Bank for a stop payment issued. This stop payment was necessary becuase the non-resident did not receive the check and it was necessary to issue the stop payment and also re-issue the refund. Consistent with Council Goal: Goal #2: Financial Sustainability, Goal #5: Operational Excellence & Communication Recommended City Council Action/Suggested Motion: Approval of Check Nos for Refunds Due to Jurisdictional Errors by Washington Page 8 of 41

9 State and banking fees in the Amount of $ Reviewed by Department Director: Toni Yost Reviewed by City Attorney: N/A Approved by City Administrator: Date: Apr 20, 2018 Date: Date: Page 9 of 41

10 Transportation Benefit District Accounts Payable - Items for Approval Check Date Description of Transaction Debit (-) /6/18 John Mitchell $ /27/18 Sunhaeven Farms $ ACH 3/27/18 Banner Bank-Stop Payment Fee chk #13028 $ /27/18 Sunhaeven Farms $ VOID 3/27/18 Check# Sunhaeven Farms $ (20.00) $ Page 10 of 41

11 Agenda Title: Approval of a funding request in the amount of $19, to compensate the City of Prosser for maintenance and administrative costs. Item Type: Consent Agenda CITY OF PROSSER, WASHINGTON AGENDA BILL Meeting Date: May 1, 2018 Transportation Benefit District Meeting Department: Finance Director: Toni Yost Contact Person: Toni Yost Phone Number: Cost of Proposal: $19, Fund Name and Number: Amount Budgeted: $226,000 Reviewed by Finance Department: TY 4/20/18 Attachments to Agenda Packet Item: 1. Funding Summary Summary Statement: This request is made up of two parts which are outlined below: Maintenance Costs: As outlined in the approved local Transportation Plan, the City in cooperation with the TBD have implemented the outlined street maintenance program for It is estimated that the costs for 2018 will be approximately $19,000. Staff is recommending that this funds be provided to the City to carry out the maintenance and once the project is complete additional funds can be provided for overages and surplus funds returned to the TBD. Administrative Costs: The staff of the city manage various aspects of the TBD programs. Attached you can find information regarding these costs and their purpose. Initially the TBD provided $5,000 to support administrative expenses, routinely it is important to review the expenditures and replenish the funding. Staff is recommending that funds in the amount of $ be provided to the City to replenish the fund. Page 11 of 41

12 Consistent with Council Goal: Goal #1: Livability & Quality of Life, Goal #2: Financial Sustainability, Goal #3: Promote Economic Development & Jobs, Goal #4: Infrastructure & Transportation, Goal #5: Operational Excellence & Communication Recommended City Council Action/Suggested Motion: Approve a funding request in the amount of $19, to compensate the City of Prosser for maintenance and administrative costs. Reviewed by Department Director: Toni Yost Reviewed by City Attorney: N/A Approved by City Administrator: Date: Apr 20, 2018 Date: Date: Page 12 of 41

13 Page 13 of 41

14 Page 14 of 41

15 Page 15 of 41

16 Page 16 of 41

17 Page 17 of 41

18 Page 18 of 41

19 m Page 19 of 41

20 m Page 20 of 41

21 Agenda Title: Approval of the 2017 Annual Report. Item Type: Consent Agenda CITY OF PROSSER, WASHINGTON AGENDA BILL Meeting Date: May 1, 2018 Transportation Benefit District Meeting Department: Finance Director: Toni Yost Contact Person: Toni Yost Phone Number: Cost of Proposal: N/A Fund Name and Number: Amount Budgeted: Reviewed by Finance Department: TY 4/20/2018 Attachments to Agenda Packet Item: 1. Annual Report 2017 Summary Statement: Please find attached a copy of the 2017 Annual Report for the Prosser TBD. This report covers activity that occurred from January 1, 2017 through December 31, It is also important to note that this report is subject to change and is unaudited. Consistent with Council Goal: Goal #2: Financial Sustainability, Goal #4: Infrastructure & Transportation, Goal #5: Operational Excellence & Communication Recommended City Council Action/Suggested Motion: Approval of the 2017 Annual Report. Reviewed by Department Director: Reviewed by City Attorney: Approved by City Administrator: Page 21 of 41

22 Toni Yost N/A Date: Apr 20, 2018 Date: Date: Page 22 of 41

23 Prosser Transportation Benefit District (TBD) Annual Regort Financial Statement Page 23 of 41

24 MCAG NO Prosser Transportation Benefit District FUND RESOURCESAND USES ARISING FROM CASH TRANSACTIONS For the Year Ended December 31, 2017 BARS CODE Total for All Funds Beginning Cash and Investments Reserved $0.00 $ Unreserved $146, $146, Prior Period Adjustments ( and ) $0.00 $0.00 Operating Revenues: 310 Taxes $0.00 $ Licenses and Permits $0.00 $ Intergovernmental $0.00 $ Charges for Goods and Services $97, $97, Fines and Penalties $0.00 $ Miscellaneous Total Revenues Operating Expenditures: $0.00 $97, $0.00 $97, General Government $0.00 $ Public Safety $0.00 $ Physical Environment $0.00 $ Transportation $109, $109, Economic Environment $0.00 $ Mental and Physical Health $0.00 $ Culture and Recreational $0.00 $0.00 Total Operating Expenditures $109, $109, Nonoperating Revenues: Debt Proceeds $0.00 $ ,380,395,398 Other Financing Sources $0.00 $ Transfer-In $0.00 $0.00 Total Non-Revenue $0.00 $0.00 Nonoperating Expenditures: Debt Service $0.00 $ Capital Expenditures $0.00 $ , 596,599 Nonexpenditures (Except 584) $0.00 $ Other Financing Uses $0.00 $0.00 Total Non-Expenditures $0.00 $0.00 Increase (Decrease in Cash and investments: $135, $135, Ending Cash and Investments: Reserved $0.00 Unreserved $135, The Accompanying Notes Are An lntegru/ Part OfThisStatement. Page 24 of 41

25 MCAG NO Prosser Transportation Bene?t District SCHEDULE04/05 DETAILOF REVENUESAND OTHERSOURCES For the Vear Ended December 31, 2017 MCAGNO. Fund Number Fund Name Account Code Account Description Transportation Bene?t District Beginning Fund Balance Transportation Benefit District Transportation Benefit District Fees Transportation Benefit District Investment Interest Transportation Benefit District Other Miscellaneous Revenue Transportation Benefit District Professional Services Transportation Benefit District intergovernmental and Other Payments Transportation Benefit District Ending Cash Balance Page 25 of 41

26 Page 26 of 41

27 I H H ' Prosser Transportation Benefit District MCAG# 2960 Annual Report for the period ending 12/31/2017 Schedule 22 - Required Attachments 123: BASIC&SEC={35976BB4 86C7 45D6 852Dr 32AEC97C7BBA} 12: see attached file 13: n/a 14: see attached file 15: Deposits are received directly from the State of WA and deposited into TBD account. 16: 2017 Maintenance Project $104, : 2017 Board Members 1R6i: Siemens,_TBD/Crhairii Bob Elder, TBD Vice Chair 3 gstebhaniegroom j5morgan Everett ioonaubrefm 7 [MaryRuth Edwards \stejebeicrken j{ré h}= I Shaw,TBiI)"S'ecretary3 18: Banner Bank ; $135, : TBD Car Tab Fee of $20 Page 27 of 41

28 Page 28 of 41

29 Annual Report 2017 Prosser Transportation Benefit District Pursuant to RCW , each year the TBD is required to issue an annual report, indicating the status of transportation improvement costs, expenditures, revenues, and construction schedules to the public. General Summary The Prosser Transportation Benefit District was established in March of A TBD car tab of $20 was established by Ordinance 09 TBD 02. Receipts for these tabs began in September. TBD Meetings are held on the first Tuesday of each quarter except that, beginning in October, meeting are held monthly at 6:30 p.m. and are open to the public. Meetings Council Chambers located at 601 7" Street in Prosser. are held in the City of Prosser Board Members include Don Aubrey (chair), Bob Elder (vice chair),stephanie Randy Taylor, Steve Becken, and Scott Hamilton. Groom, Morgan Everett, Revenues In 2017, The Prosser Transportation Benefit District received $97,771 and issued $180 in refunds (9 refunds). Expenditures In 2017, and in accordance with the adopted transportation plan, the TBDfunded $104,518 for Chip Seal Program Improvements, Additionally, the TBD reimbursed $2,722 in administrative costs. Page 29 of 41

30 CITY OF PROSSER WASHINGTON 601 7TH STREET CITY COUNCIL CHAMBERS TRANSPORTATION BENEFIT DISTRICT MEETING TUESDAY, FEBRUARY 6, 2018 CALL TO ORDER Chairman Siemens called the Regular Meeting of the Transportation Benefit District (TBD) to order at 6:30 p.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited. ROLL CALL Board Members Aubrey, Edwards, Everett, Elder, and Becken were present. Board Member Groom had requested an excused absence. Others in attendance were Secretary Shaw, Treasurer Yost, Planning and Economic Development Director Zetz and City Administrator Stockdale. BOARD REPORTS AND COMMENTS Board Member Aubrey reminded everyone to vote for the school bond levy. BOARD ACTION ELECTION OF OFFICERS Chairman Siemens opened the floor for nominations. A motion was made by Board Member Everett, seconded by Board Member Aubrey to nominate Board Member Groom as Chair of the Transportation Benefit District and Board Member Siemens as the Vice Chair. Chairman Siemens said he takes the position of Chairman very seriously and would like to continue in that position. Board Member Aubrey explained each Board Member should have an opportunity as the Chairman. Board Member Groom has not yet had that opportunity. Discussions ensued regarding Chairman Siemen s continued role as Chairman or Vice Chairman. Chairman Siemens repeated the motion and called for a vote. Motion passed 4 YES, 2 NO (Siemens, Elder) 1 ABSENT (Groom). [Secretary s Note: The gavel remained with Chairman Siemens as the newly elected Vice Chairman in the absence of Chairwoman Groom.] CONSENT AGENDA A motion was made by Board Member Everett, seconded by Board Member Edwards, to approve Consent Agenda Items A C. Motion passed 6 YES, 0 NO, 1 ABSENT (Groom). a) Approval of Resolution 18-TBD-21Providing for Officials Authorized to Sign Warrants for Payments, Checks, Drafts, Notes and Other Payables. Page 30 of 41

31 b) Approval of December 5, 2017 TBD Meeting Minutes. c) Approval of Check Nos for Refunds Due to Jurisdictional Errors by Washington State in the Amount of $ BOARD DISCUSSION INCREASED TRANSPORTATION BENEFIT DISTRICT VEHICLE LICENSE FEE PROPOSAL The Board discussed the proposal for an increase to vehicle license fees as recommended by staff. After much discussion, the Board directed staff to not bring the item back for consideration until budget discussions along with a plan for projects that an increase in fees could support. ADJOURNMENT There being no further business before the Board at this time, the Transportation Benefit District Meeting was adjourned at 6:56 p.m. Attest: Rachel Shaw, Secretary Stephanie Groom, Chairwoman Page 31 of 41

32 City of Prosser, Washington TRANSPORTATION BENEFIT DISTRICT Transportation Plan and Material Change Policy Notice is hereby given by the undersigned Secretary/City Clerk of the City of Prosser, Washington that the Prosser Transportation Benefit District will conduct a public hearing at 6:30 pm, or as soon as possible, on Tuesday, May 1, 2018 for the purpose ofreceiving public comment regarding proposed changes to the Transportation Plan pursuant to the Material Change Policy. The hearing will be held in the Council Chambers, Prosser City Hall, 601 7th Street, Prosser, Washington. All interested persons are invited to attend. The Board will consider both oral and written comments. No qualified individuals with a disability shall be excluded or denied the benefit of participating in the public hearing. If you require assistance to comment at the public hearing, please contact Prosser City Hall at (509) at least 7 days prior to the date of the public hearing to make the proper arrangements. Copies of the proposed Transportation Plan will be available for inspection beginning April 2, 2018 during normal business hours, at Prosser City Hall 601 7th Street, or on the City of Prosser's webpage: Dated March 28, flk_ju C fll\ S'1 I({ b Rachel Shaw Secretary/City Clerk Publication Dates: Wednesday, April 18, 2018 Wednesday, April 25, 2018 Page 32 of 41

33 Agenda Title: Consideration of Resolution TBD-18- updating the Transportation Plan for 2018 due to a material change in the scope, schedule, and cost. Item Type: Action CITY OF PROSSER, WASHINGTON AGENDA BILL Meeting Date: May 1, 2018 Transportation Benefit District Meeting Department: Public Works Director: Steve Zetz Contact Person: Steve Zetz Phone Number: Cost of Proposal: $19,000 Fund Name and Number: Amount Budgeted: $221,000 Reviewed by Finance Department: TY 4/20/2018 Attachments to Agenda Packet Item: 1. TBD Resolution 18-TBD- amending the TBD Transportation Plan. Summary Statement: The TBD's Material Change Policy requires that if the scope, schedule, or cost of the transportation plan project changes by 20% or more, then notice must be made to the public and board regarding the change. The public are given the opportunity to comment of the proposed changes and plan, prior to board action. This action had been prepared to amend the scope and schedule of crack seal maintenance. In the attached schedule you can review the listing of streets and the updated schedule of maintenance for the following years. To be the clear, it is recommended the that maintance for 2018 be limited to crack seal but extended to more streets. It is estimated that the cost of the 2018 maintenance is $19,000. Consistent with Council Goal: Goal #2: Financial Sustainability, Goal #4: Infrastructure & Transportation, Goal #5: Page 33 of 41

34 Operational Excellence & Communication Recommended City Council Action/Suggested Motion: Adopt Resolution 18-TBD- amending the TBD's Transportation Plan. Reviewed by Department Director: Toni Yost Reviewed by City Attorney: Approved by City Administrator: Date: Apr 20, 2018 Date: Date: Page 34 of 41

35 PROSSER TRANSPORTATION BENEFIT DISTRICT RESOLUTION NO. 18-TBD- A RESOLUTION OF THE PROSSER TRANSPORTATION DISTRICT AMENDING THE DISTRICT S TRANSPORTATION PLAN TO ACCOUNT FOR A MATERIAL CHANGE IN BOTH THE PLAN S SCOPE. WHEREAS, the Prosser Transportation Bene?t District (hereinafter TBD ) staff consulted with the Board Chair regarding potential material changes to the TBD Transportation Plan; and WHEREAS, Due to procedural changes with the annual chip seal contracting, it has been recommended that chip sealing be postponed for 2018 and in its place, staff will expand the scope of crack seal maintenance; and WHEREAS, This change will adjust the scope of the transportation plan for 2018 by more than 10%, a material change, it is necessary to amend the adopted transportation plan; and WHEREAS, after considering all comments of the TBD Board Members and all public comments, the TBD Board determined it would be in the best interest of the TBD to modify the TBD Transportation Plan as provided for on Exhibit A attached hereto and incorporated herein as if fully set forth; NOW THEREFORE BE IT RESOLVED by the Board of the Prosser Transportation Bene?t District, as follows: The Transportation Plan attached hereto as Exhibit A is adopted as the Transportation Plan of the Prosser Transportation Bene?t District. APPROVED: STEPHANIE GROOM, CHAIR Page 35 of 41

36 TBD Transportation EXHIBIT A Plan 0 Transportation projects included in the adopted Comprehensive Plan/Capital Facility Plan 0 Projects listed the approved Six Year Transportation Improvement Plan (STIP). I Roadways as listed on the attached Annual Street Maintenance Program. o The Annual Street Maintenance Program is revolving. Therefore, once the last cycle is completed, the?rst cycle begins again. 0 Depending upon available funding, the TBD may decide to fund additional roadways included but omitted from maintenance in the o previous year s scope or included in the next year s scope. This schedule is subject to change depending upon funding and changes will be process pursuant to Material Change Policy. 0 It is important to note that annual maintenance includes; crack seal, chip seal, and striping. Page 36 of 41

37 Page 37 of 41

38 Page 38 of 41

39 Page 39 of 41

40 Page 40 of 41

41 Page 41 of 41

CITY OF PROSSER, WASHINGTON AGENDA BILL. Contact Person: Elia Lara

CITY OF PROSSER, WASHINGTON AGENDA BILL. Contact Person: Elia Lara City Of Prosser TRANSPORTATION BENEFIT DISTRICT MEETING SPECIAL MEETING AGENDA Council Chambers, 601 7th Street, Prosser WA 99350 Tuesday, December 5, 2017 @ 6:30 PM Page 1. CALL TO ORDER 2. PLEDGE OF

More information

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008 CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008 CALL TO ORDER Mayor Pro Tem Randy Taylor called the Regular Meeting of the Prosser City

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010 CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010 CALL TO ORDER Mayor Paul Warden called the Regular Meeting of the Prosser City Council to

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017 RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32 TABLE OF CONTENTS EXHIBIT F BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED 2003 Page ARTICLE 1. NAME AND LOCATION...32 ARTICLE 2. DEFINITIONS...32 ARTICLE 3. MEETING OF MEMBERS 3.1 Annual

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m. 1000 Columbia Park Trail, Richland WA 1. Meeting called to order at 7:00 p.m. 2. Roll Call: MATT

More information

BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS

BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE

More information

NOTE: SA items are denoted by an *.

NOTE: SA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

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

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

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL - 801 SW 174TH ST CITY COUNCIL CHAMBERS Page I. CALL TO ORDER & FLAG SALUTE 6:30 p.m. II. ROLL CALL III. APPROVAL

More information

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

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

More information

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m. 1000 Columbia Park Trail, Richland WA 1. Meeting called to order at 7:00 p.m. 2. Roll Call: BOB

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-03 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 JULY 30, 2014 1:15 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically to the Jenks Journal at 2:00p.m. on March 14, 2014.

The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically to the Jenks Journal at 2:00p.m. on March 14, 2014. MINUTES JENKS AQUARIUM AUTHORITY MONDAY, MARCH 17,2014,6:00 P.M. JENKS CITY HALL, COUNCIL CHAMBERS, 211 NORTH ELM The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically

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

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO TOWN OF MT. CRESTED BUTTE, COLORADO and GUNNISON COUNTY, COLORADO

More information

Jefferson County, WA Republican Central Committee Bylaws February

Jefferson County, WA Republican Central Committee Bylaws February 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Jefferson County, WA Republican Central Committee Bylaws February. 01 The following rules of the Jefferson County, WA Republican Central Committee, in accordance with RCW Chapter

More information

CASH DEPOSIT AND MAINTENANCE AGREEMENT

CASH DEPOSIT AND MAINTENANCE AGREEMENT CASH DEPOSIT AND MAINTENANCE AGREEMENT This Cash Deposit and Maintenance Agreement (Agreement) is made this day of,,, by and between (Owners), the Board of County Commissioners of Washington County, Maryland,

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT Advanced Meeting Package Board of Supervisors Regular Meeting & Public Hearings Tuesday June 5, 2018 11:00 a.m. At: Hampton Inn 9241 Market Place Fort Myers,

More information

RESOLUTION No Adopted by The Sacramento City Council on date of

RESOLUTION No Adopted by The Sacramento City Council on date of P RESOLUTION No. 962 Adopted by The Sacramento City Council on date of September 30, 1971 RESOLUTION CALLING FOR SEALED OFFERS OR BIDS RELATING TO THE FOOD CONCESSION FRANCHISE AT THE SACRAMENTO MEMORIAL

More information

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

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

More information

INFORMATION PACKET FOR: REQUEST FOR PROPOSAL for DEBT COLLECTION SERVICES

INFORMATION PACKET FOR: REQUEST FOR PROPOSAL for DEBT COLLECTION SERVICES INFORMATION PACKET FOR: REQUEST FOR PROPOSAL for DEBT COLLECTION SERVICES OFFERED BY MASON COUNTY CLERK OF SUPERIOR COURT 417 N. 4 TH St. P. O. Box 340 Shelton, WA 98584 360-427-9670 x346 Bid Delivery:

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association (Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association ARTICLE I ARTICLES OF INCORPORATION Section 1. Articles Any reference herein made to this corporation's

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

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

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

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

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

BY-LAWS OF NORTHERN CALIFORNIA IRISH WOLFHOUND CLUB ARTICLE I NAME ARTICLE II OFFICES ARTICLE III PURPOSES AND LIMITATIONS

BY-LAWS OF NORTHERN CALIFORNIA IRISH WOLFHOUND CLUB ARTICLE I NAME ARTICLE II OFFICES ARTICLE III PURPOSES AND LIMITATIONS BY-LAWS OF NORTHERN CALIFORNIA IRISH WOLFHOUND CLUB a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation is Northern California Irish Wolfhound Club, ( Corporation

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY NOVEMBER 13, 2018 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

THIS INTERLOCAL AGREEMENT ( Agreement ) is made and entered into as of. this day of, 2016, by and between PALM BEACH COUNTY

THIS INTERLOCAL AGREEMENT ( Agreement ) is made and entered into as of. this day of, 2016, by and between PALM BEACH COUNTY NGN Draft No.10 3/31/16 046.19 INTERLOCAL AGREEMENT AMONG PALM BEACH COUNTY, THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AND THE SIGNATORY MUNICIPALITIES PERTAINING TO THE SHARED DISTRIBUTION AND USE

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a ORDINANCE NO. _1355 AN ORDINANCE OF THE CITY OF KALAMA, WASHINGTON, AUTHORIZING THE ISSUANCE OF A LIMITED TAX GENERAL OBLIGATION BOND OF THE CITY IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $400,000 TO PROVIDE

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

ESCONDIDO PLANNING COMMISSION BY-LAWS

ESCONDIDO PLANNING COMMISSION BY-LAWS ESCONDIDO PLANNING COMMISSION BY-LAWS ADOPTED BY PLANNING COMMISSION RESOLUTION NO. 2018-01 October 24, 2018 Advisory bodies play an important role in City government by assisting and advising the City

More information

MOBILEHOME RENT REVIEW BOARD GUIDELINES

MOBILEHOME RENT REVIEW BOARD GUIDELINES Page 1 of 12 MOBILEHOME RENT REVIEW BOARD GUIDELINES Adopted by Minute Action September 28, 1988 Amendment by Minute Action January 11, 1989 Amended by Minute Action February 8, 1989 Amended by Resolution

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development AB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER ORDINANCE NUMBER 2018-27 BOND ORDINANCE OF THE BOROUGH OF RED BANK, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING BOND ORDINANCE NUMBER 2017-21 FINALLY ADOPTED ON JULY 26, 2017 AND

More information

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power

More information

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

More information

SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION)

SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION) SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION) ORDER No.20\l --Q - Q3 ADOPTED: September 28, 2017 EFFECTIVE: September 1, 2017 462506.2 TABLE OF CONTENTS ARTICLE I FINDINGS; EFFECTIVE DATE

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

City of South Pasadena 7047 SUNSET DRIVE SOUTH

City of South Pasadena 7047 SUNSET DRIVE SOUTH City of South Pasadena 7047 SUNSET DRIVE SOUTH SOUTH PASADENA, FLORIDA 33707 PH: (727) 347-4171 FAX: (727) 345-0518 WWW.MYSOUTHPASADENA.COM A G E N D A REGULAR COMMISSION MEETING TUESDAY, JUNE 13, 2017

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday April 28, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge

More information

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

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

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION INDEX Article I. Office Principal Office; Change of Address; Other Offices 1 Article II. Nonprofit Purposes IRC Section 501 (c) (3) Purposes; Specific Objectives

More information

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG RESOLUTION NO. 2013-3 A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AGENCY WHEREAS, the Ogden City Redevelopment Agency Board

More information

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

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

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS Sec. 1. Members. The qualifications, classes and conditions of membership shall

More information

STATE OF FLORIDA CERTIFICATE OF DEPOSIT AGREEMENT. THIS AGREEMENT made by and between The Chief Financial Officer of Florida,

STATE OF FLORIDA CERTIFICATE OF DEPOSIT AGREEMENT. THIS AGREEMENT made by and between The Chief Financial Officer of Florida, STATE OF FLORIDA CERTIFICATE OF DEPOSIT AGREEMENT THIS AGREEMENT made by and between The Chief Financial Officer of Florida, hereinafter referred to as Chief Financial Officer and hereinafter to as Qualified

More information

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused). February 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, February 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

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

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

MARINA COAST WATER DISTRICT

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

More information

CONSTITUTION OF THE AUSTRALIAN AVIATION CLUB INC

CONSTITUTION OF THE AUSTRALIAN AVIATION CLUB INC CONSTITUTION OF THE AUSTRALIAN AVIATION CLUB INC Contents Part 1.1 Preliminary Page 1 Definitions for model rules 3 1A Application of Legislation Act 2001 3 1B Preamble 3 1C Objectives 3 1D Powers 3 Part

More information

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 ARTICLE I Section 1. This Council shall be known as President John F. Kennedy Council,

More information

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY Under the authority of Chapter 7, Article 15 of the Code of West Virginia, as amended, this Ordinance

More information

CITY OF PROSSER REQUEST FOR PROPOSAL. To Provide. On Call Electrical Services. Located at: TH STREET PROSSER, WASHINGTON 99350

CITY OF PROSSER REQUEST FOR PROPOSAL. To Provide. On Call Electrical Services. Located at: TH STREET PROSSER, WASHINGTON 99350 CITY OF PROSSER REQUEST FOR PROPOSAL To Provide On Call Electrical Services Located at: 601 7 TH STREET PROSSER, WASHINGTON 99350 Instructions To Contractors, Pricing Forms, Business Questionnaire, Agreement,

More information

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC. Matthew Taylor Taylor Law Offices, PLLC 1112 W. Main St., Ste. 101 Boise, ID 83702 BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION

More information

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

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

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT

HILLCREST COMMUNITY DEVELOPMENT DISTRICT HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JULY 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws of Northern ICE Fastpitch Association of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state

More information

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO 2019-238 AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR HICKORY HILLS PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCALYEAR BEGINNING MAY 1, 2019 ENDING APRIL

More information

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Boulder County, State of Colorado.

More information

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union.

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union. NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union. PRINCIPLES We hold it as a sacred principle that trade union men and women, above all others, shall set a good example

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2012-01 A RESOLUTION OF THE TOWN OF MELBOURNE BEACH BREVARD COUNTY, FLORIDA MODIFYING AND RESTATING TOWN COMMISSION RULES AND PROCEDURES; MAKING FINDINGS; ESTABLISHING MEETING RULES OF PROCEDURE;

More information

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson P.O. Box 157 10405 Merrill Road Hamburg, Michigan 48139-0157 (810) 231-1000 Office (810) 231-4295 Fax Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck

More information