MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY WORK SESSION Greensboro, North Carolina June 13, 2014

Size: px
Start display at page:

Download "MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY WORK SESSION Greensboro, North Carolina June 13, 2014"

Transcription

1 MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY WORK SESSION Greensboro, North Carolina June 13, 2014 The Board of County Commissioners met in a duly noticed Work Session at 8:30 AM in the BB&T Conference Room, 3 rd Floor, 201 W. Market Street, Greensboro, NC, which was recessed and reconvened to the Blue Room, located in the Old County Courthouse, 301 W. Market Street. PRESENT: ALSO PRESENT: Chairman Bill Bencini, presiding; Vice Chairman Hank Henning; Commissioners Linda Shaw (in at 8:44 AM), Alan Branson, Carolyn Coleman (in at 8:44 AM), Kay Cashion (in at 8:44 AM), Jeff Phillips, and Ray Trapp. Commissioner Bruce Davis. Marty Lawing, County Manager; Mark Payne, County Attorney; Michael Halford, Budget Director; Reid Baker, Finance Director; Robin Keller, Clerk to Board; Donna Riner, Legal Services Administrator; Paul Lowe Deputy Clerk; and members of the School Board, community, and media. I. Motion to Relocate Chairman Bencini called the meeting to order at 8:35 AM. Motion was made by Commissioner Alan Branson, and seconded by Commissioner Ray Trapp to approve relocating the work session to the Blue Room. VOTE: Motion carried 5 0. AYES: Commissioners J. Phillips, B. Bencini, H. Henning, A. Branson, R. Trapp. Commissioner K. Cashion, L. Shaw, C. Coleman, B. Davis. II. Motion to Recess Motion was made by Commissioner Alan Branson, and seconded by Commissioner Ray Trapp to approve recessing the work session. VOTE: Motion carried 5 0. AYES: Commissioners J. Phillips, B. Bencini, H. Henning, A. Branson, R. Trapp. Commissioner K. Cashion, L. Shaw, C. Coleman, B. Davis.

2 III. Meeting Reconvened in the Blue Room The work session reconvened in the Blue Room at 8:44 AM. IV. Guilford County Schools Funding Chairman Bencini recognized Mo Green, Guilford County Schools Superintendent. Green reviewed handouts provided to the Board and discussed diversity found in local schools. Commissioner Cashion asked what percentage of early college funding the Schools provide. Green stated that the Schools fund 25% of the costs-or about one million dollars for the program. Commissioner Cashion requested an update regarding the status of common core standards. Green commented that the School Board supports the program. Commissioner Branson asked for clarification concerning standardized test results. Green replied that the results had not been completely tabulated. Commissioner Branson inquired if the Schools had realized any improvements from the results. Green suggested a one on one meeting might be a better strategy to answer Branson s questions and commented that he would address the improvements- as soon as final figures became available. Green then asked Commissioners to increase the School Board s funding allocation-to support their initiative to improve graduation rates, support middle colleges, and offer leadership training to students. Green then shared that the State was ranked 46 th in the nation in teacher pay. Vice Chairman Henning responded that the County was 3 rd in the State in overall education expenditures and was 8 th in per capita funding. Henning added that the County was working to be an active partner with the School Board and had agreed to recent capital investments and renovation projects, but was looking to implement creative strategies to meet the County s needs. Green responded that he would be open to discuss opportunities to implement efficiencies. Commissioner Cashion asked if any School Board properties could be sold to generate capital. Board of Education Chairman Alan Duncan stated that some properties could be sold. Commissioner Cashion informed Duncan that the Craven School property was vacant. Duncan commented that the property was ideally located. Commissioner Cashion asked what did the School Board needed more- property or teachers. Commissioner Phillips expressed concerns with the School Board s approach in seeking funding.

3 Chairman Bencini raised concerns with how the Schools were framing their funding request in the community. Bencini indicated that the County had not cut education funding. Green replied that funding to support capital improvements had been cut in the past. Commissioner Shaw encouraged the School Board to implement pay-go projects. Vice Chairman Henning commented that the State provides funding to local school systems to support facilities issues and asked if Commissioners should reallocate monies from operational outlays to assist the School Board with capital projects. Commissioner Shaw out at 9:37 AM. Commissioner Shaw in at 9:44 AM. Marty Lawing, County Manager, reported that the County was providing an additional four million dollars to the School Board over the previous fiscal year. Green asked for an increase in funding to help maintain school excellence. Duncan provided an update regarding the proposed State budget and requested that the Board place a ¼ cent sales tax referendum on the November ballot to generate additional revenue. Chairman Bencini stated that he felt that Commissioners was not responsible for setting the School Board s pay and asked the County Attorney for clarification. County Attorney Mark Payne responded that if Commissioners took no action concerning the issue-would indicate the Schools ability of managing their own operational allocations. Commissioner Branson expressed concerns that the School Board was too focused on athletics and opined that the School s primary mission was to educate the County s young people. Vice Chairman Henning voiced concerns that a private donor had been denied from providing funds to support the Schools. Duncan shared that the Schools had since developed a policy specifying how to utilize donations. Chairman Bencini out at 9:58 AM. Chairman Bencini in at 10:00 AM. Commissioner Cashion replied that she would be interested in learning more about the policy. Dr. Nancy Routh, School Board member, reported that the policy was provided on the School Board s website and then reviewed the various provisions of the document. Duncan commented that the policy was aimed at increasing community involvement in schools. Commissioner Branson stated that he did not understand why the School Board was having facility issues with recently constructed school buildings.

4 Duncan reiterated the School Board s desire to construct excellent school facilities. Commissioner Trapp stressed that the two boards should work to maintain open lines of communication to foster trust and cooperation. Commissioner Coleman asked the School Board to maintain its commitment to MWBE involvement and suggested that the two boards meet more frequently to address ongoing issues. Reid Baker, Finance Director, reminded the meeting participants that the County had authorized an additional $17 million dollars to support school projects over the past two years ago. Chairman Bencini requested an update regarding bond funding obligations. Angie Henry, Chief Financial Officer- Guilford County Schools, reviewed restrictions regarding how QSCB funds could be utilized. V. Guilford Technical Community College Funding Dr. Randy Parker, President of GTCC, thanked the Board for their continued support and provided an update regarding recent developments at the College. Parker expressed concerns regarding internal financial limitations and asked the Board for an additional $306,002 to meet expected budget short falls. Commissioner Phillips questioned GTCC s projected fixed costs. Parker stated that GTCC s facilities were quite energy efficient- lowering operational expenses. Vice Chairman Henning thanked GTCC for their financial responsibility, but raised concerns regarding opening new campus facilities if revenues were not available to support operations. Lawing provided insights concerning budget procedures and requirements. Commissioner Trapp out at 10:31 AM. Commissioner Trapp in at 10:46 AM. Commissioner Cashion asked if the County could utilize carry over funds to support GTCC. Commissioner Branson questioned the utility of the proposal and asked what was the City of Greensboro s portion of the expected budget short fall. Parker shared that the City would be responsible for approximately $97,000. Kip Blakely, of TIMCO Aviation, updated the Board regarding the aviation training program. Blakely reported that the program had trained one hundred students in a year and thanked the Board for supporting the initiative. The Board thanked Blakely for his efforts.

5 VI. County Departments and External Agencies Commissioner Coleman inquired regarding funding for One Step Further. Casey Smith, Management and Budget Analyst, reported that he did not recommend that the program be cut, but shared that staff had indentified problems with the accuracy and timeliness of reports provided by One Step Further. Commissioner Coleman asked for clarification. Smith replied that the program had less success in the past year with participants and added that the group s original focus was to manage pretrial services, but currently was working with the court s probation office. Commissioner Cashion expressed concerns regarding the County s jail diversion programs. Michael Halford, Budget Director, reported that approximately $300,000 was budgeted for pretrial programs- which also funds current juvenile delinquency programming in the County. Commissioner Coleman asked regarding program reporting. Smith responded that reports were generated monthly by the Court Services division. The Board discussed the need to reconvene the Jail Overpopulation Reduction Committee. Smith provided an update concerning various diversion programs which operate in the County. Vice Chairman Henning asked if the County monitored recidivism rates of program participants. Commissioner Shaw out at 11:20 AM. Pat Danahy, CEO & President of the Greensboro Partnership, thanked Commissioners for their past support and provided an update regarding program successes. Commissioner Coleman asked how much the Partnership was seeking from the Board. Danahy stated that the Partnership was requesting $200,000 from the County. Vice Chairman Henning shared that he wanted to ensure that external organizations from High Point received equal consideration in the budget development process. Chip Berry, Director of Development- Arts Greensboro, praised the Board for their past financial support and addressed his organization s fundraising efforts. Jason Cannon, President & CEO of Downtown Greensboro, commented on program initiatives and urged the Board to support their funding request

6 Commissioner Cashion inquired what the parameters of downtown Greensboro were. Cannon reported that Downtown was made up of three regions: a downtown improvement district-which was imposed by local residents, a central business district, and a greenway. Commissioner Trapp shared that much potential lied in Downtown s south end. Cannon agreed with Trapp s assessment and added that his organization was working to foster development in the area. Vice Chairman Henning questioned how Downtown Greensboro differed from other County economic development organizations and nonprofits. Cannon responded that his organization focused on enhancing the downtown urban core. Commissioner Phillips commended Cannon for his efforts and questioned the funding request. Cannon shared that the funds would be utilized to assist Downtown Greensboro to develop and fund a director of economic development position. Commissioner Cashion asked concerning the need for the position. Yvonne Johnson, Executive Director of One Step Further, stated that her organization had served 166 clients over the past year and asked the Board to reconsider their funding request. Commissioner Cashion inquired regarding costs associated with the program. Johnson replied that most clients complete the program within sixty days. Commissioner Cashion asked if Johnson tracked recidivism rates of program participants. Commissioner Branson out at 12:00 PM. Commissioner Branson in at 12:03 PM. Commissioner Phillips stated that he wanted to receive reports regarding the program. Commissioner Coleman asked for clarification regarding the African American Atelier. Halford provided insights regarding staff s recommendations. VII. Sandhills Victoria Whitt, Chief Executive Officer- Sandhills Center, offered Commissioners an update regarding the organization s work and reiterated that the County held four seats on Sandhills Board of Directors. Whitt reviewed various program outcomes and the associated costs. Whitt reported that her group was asking Commissioners to retain their funding at last year s level and shared that Sandhills had implemented an efficiency plan which saved approximately $226,000.

7 Commissioner Coleman questioned Sandhills outpatient substance abuse program. Whitt replied that she would need additional time to compile the requested information. Commissioner Coleman asked if residents had to be on Medicaid to participate in the program. Whitt responded that participants did not have to be enrolled in Medicaid to utilize the facility. Chairman Bencini asked regarding funding. Marty Lawing, County Manager, commented that the County pays Sandhills- which in turn provides payment to the various contractors which offer services to local residents. Lawing opined that the County pays significantly more than any other of the member jurisdictions. Whitt, in reference to the substance abuse program, stated that the offering costs approximately $2.5 million to administer annually. Whitt explained that the facility could treat patients with insurance for up to thirty days and individuals with Medicaid for fourteen days. Chairman Bencini inquired if there were any other thirty day treatment programs currently operating in the State. Whitt reported that the program was rare and recommended that Commissioners review the offering in an effort to reduce the County s overhead. Vice Chairman Henning asked if all the program participants were County residents. Commissioner Coleman shared that fourteen days was not enough time for patients to be treated and urged the Board to retain the County s thirty day treatment program. Vice Chairman Henning questioned if the service was mandated. Lawing shared that the service was not mandated and added that the program was supplemental. Commissioner Cashion urged the Board to carefully consider the impacts of the program in the community before implementing any changes to County service delivery. Commissioner Phillips opined that the County should weigh the costs and benefits associated with providing programs and asked if there were any private sector contractors which could offer the treatment services. Whitt responded that there are ten residential treatment centers operating in the County. Vice Chairman Henning inquired what programs peer counties were offering to residents. Commissioner Trapp echoed Cashion s words of caution- regarding any proposed alternations. Meeting Recessed at 12:45 PM. Meeting Returned to Order at 1:30 PM.

8 Lawing asked what was the Board s interest level in providing advice and consent during the selection process for the open Health and Human Services Director position. Chairman Bencini questioned whether any other staff would be included in the review process. Lawing stated that the interview process would feature a panel of County staff. Vice Chairman Henning shared that he was interested in reviewing the submitted resumes. Commissioner Coleman commented that Board members who would retain their seats past December should take the lead in assessing the merits of the applicants. VIII. Maintenance of Effort Requirement for Health Department Halford reviewed new mandates regulating public health funding in the State. Commissioner Trapp asked for clarification regarding County public health funding. Halford explained that the County had to supplement Public Health s budget by approximately $2.2 million dollars to restore cuts made by the State. Commissioner Coleman questioned the proposal. Halford reported that the County would have to permanently alter Public Health s budget to replace faltering State allocations. Lawing added that the alternation was included in HB 248. Halford shared that 75% of the increase would help to replace State funding-while 25% of the cost would ensure the County was in compliance with maintenance of efforts laws. IX. Community Based Organizations/Economic Development Agency Funding Halford explained the review process which was utilized to assess the requests and shared that no new agencies were recommended for funding. Chairman Bencini asked how funding for the YMCAs found in the County was determined. Halford replied that the Review Committee assessed the organizations ongoing capital projects. Chairman Bencini opined that the County should only provide funding for capital expenses. Commissioner Coleman raised concerns regarding not offering funding to support the organizations operational needs. Chairman Bencini stated that he did not support governments providing ongoing operational funding to nonprofits and other groups.

9 Commissioner Cashion questioned the process used to determine the rankings. Commissioner Phillips shared that he felt that the Board should restrict community based organizations funding at $214,500 for the year. Vice Chairman Henning asked regarding Youth Focus funding. Motion was made by Commissioner Carolyn Q. Coleman, and seconded by Commissioner Ray Trapp to approve providing each of the YMCAs and YWCAs with $25,000. A substitute motion was made by Commissioner Jeff Phillips, and seconded by Vice Chairman Hank Henning to approve providing each of the YMCAs and YWCAs with $20,000. VOTE: Motion carried 4 3. AYES: Commissioners J. Phillips, B. Bencini, H. Henning, K. Cashion. Commissioners R. Trapp, C. Coleman, B. Branson. Commissioner Coleman expressed concerns regarding the vote. Motion was made by Chairman Bill Bencini, and seconded by Vice Chairman Hank Henning to approve appropriating $25,000 to West End Ministries-Leslie s House. VOTE: Motion carried 5 2. AYES: Commissioners J. Phillips, B. Bencini, H. Henning, K. Cashion, R. Trapp. Commissioners C. Coleman, B. Branson. Motion was made by Commissioner Kay Cashion, and seconded by Commissioner Jeff Phillips to approve appropriating $10,000 to Junior Achievement. VOTE: Motion carried 5 2. AYES: Commissioners J. Phillips, B. Bencini, H. Henning, K. Cashion, R. Trapp. Commissioners C. Coleman, B. Branson. Halford reviewed the suggested requests made by economic development agencies. Commissioner Trapp questioned the proposed cut for East Market Street Development. Motion was made by Commissioner Ray Trapp, and seconded by Commissioner Carolyn Q. Coleman to approve appropriating $20,000 to East Market Street Development.

10 VOTE: Motion carried 4 3. AYES: Commissioners J. Phillips, K. Cashion, R. Trapp, C. Coleman. Commissioners B. Bencini, H. Henning, B. Branson. Motion was made by Vice Chairman Hank Henning, and seconded by Commissioner Ray Trapp to reduce the Greensboro Alliance- Economic Development Partnership s allocation to mirror the proposed funding request from the High Point Economic Development Commission. Substitute motion was made by Vice Chairman Hank Henning, and seconded by Commissioner Jeff Phillips to approve reducing the allocation for the Greensboro Alliance- Economic Development Partnership from $200,000 to $175,000 and increase the appropriation for the High Point Economic Development Commission from $75,000 to $100,000. VOTE: Motion carried 7 0. AYES: Commissioners B. Bencini, H. Henning, B. Branson, J. Phillips, K. Cashion, R. Trapp, C. Coleman. Vice Chairman Hank Henning made a motion to defund the Piedmont Triad Film Alliance, which died due to a lack of second. A substitute motion was made by Commissioner Jeff Phillips, and seconded by Vice Chairman Hank Henning to approve reducing the Piedmont Triad Film Commission s allocation from $50,000 to $25,000. VOTE: Motion carried 4 3. AYES: Commissioners H. Henning, B. Branson, J. Phillips, R. Trapp. Commissioners B. Bencini, C. Coleman, K. Cashion. Commissioner Coleman raised concerns regarding County instituted funding cuts. Motion was made by Commissioner Carolyn Q. Coleman, and seconded by Commissioner Jeff Phillips to approve the recommended budget request of $75,000 for the High Point Market Authority. A substitute motion was made by Vice Chairman Hank Henning, and seconded by Chairman Bill Bencini to fully fund the High Point Market Authority s budget request of $100,000. VOTE: Motion failed 3 4. AYES: Commissioners H. Henning, B. Bencini, R. Trapp. Commissioners C. Coleman, K. Cashion, B. Branson, J. Phillips.

11 Motion was made by Commissioner Carolyn Q. Coleman, and seconded by Commissioner Jeff Phillips to approve the recommended budget request of $75,000 for the High Point Market Authority. VOTE: Motion carried 7 0. AYES: Commissioners B. Bencini, H. Henning, B. Branson, J. Phillips, K. Cashion, R. Trapp, C. Coleman. The Board agreed to fully fund the Guilford County Tourism Development Authority s budget request of $40,000. Motion was made by Commissioner Jeff Phillips, and seconded by Commissioner Ray Trapp to approve the recommended budget request of $40,000 for Downtown Greensboro. VOTE: Motion carried 7 0. AYES: Commissioners B. Bencini, H. Henning, B. Branson, J. Phillips, K. Cashion, R. Trapp, C. Coleman. Commissioners unanimously approved the budget request from the Greensboro Community Development Fund in the amount of $100,000. Motion was made by Commissioner Carolyn Q. Coleman, and seconded by Commissioner Ray Trapp to approve the recommended budget allocation for the City of High Point s The City Project in the amount of $30,000. VOTE: Motion carried 7 0. AYES: Commissioners B. Bencini, H. Henning, B. Branson, J. Phillips, K. Cashion, R. Trapp, C. Coleman. Motion was made by Commissioner Carolyn Q. Coleman, and seconded by Commissioner Kay Cashion to reconsider appropriating additional funding in the amount of $17,000, for a total budget allocation of $192,000, to the Greensboro Alliance Economic Development Partnership. VOTE: Motion failed 3 4. AYES: Commissioners C. Coleman, K. Cashion, R. Trapp. Commissioners B. Bencini, H. Henning, A. Branson, J. Phillips.

12 Motion was made by Commissioner Carolyn Q. Coleman, and seconded by Commissioner Ray Trapp to approve appropriating $75,000 for the African American Atelier. VOTE: Motion failed 3 4. AYES: Commissioners C. Coleman, K. Cashion, R. Trapp. Commissioners B. Bencini, H. Henning, A. Branson, J. Phillips. Motion was made by Vice Chairman Hank Henning, and seconded by Commissioner Kay Cashion to approve the recommended budget allocation of $50,000 to the African American Atelier. VOTE: Motion carried 7 0. AYES: Commissioners B. Bencini, H. Henning, B. Branson, J. Phillips, K. Cashion, R. Trapp, C. Coleman. Motion was made by Commissioner Kay Cashion, and seconded by Commissioner Ray Trapp to approve appropriating $40,000 to the High Point Arts Council. VOTE: Motion carried 7 0. AYES: Commissioners B. Bencini, H. Henning, B. Branson, J. Phillips, K. Cashion, R. Trapp, C. Coleman. Motion was made by Commissioner Kay Cashion, and seconded by Chairman Bill Bencini to approve appropriating $30,000 to the NC Shakespeare Festival. VOTE: Motion carried 7 0. AYES: Commissioners B. Bencini, H. Henning, B. Branson, J. Phillips, K. Cashion, R. Trapp, C. Coleman. The Board unanimously agreed to provide the recommended budget request of $55,000 to the United Arts Council of Greensboro.

13 Motion was made by Commissioner Carolyn Q. Coleman, and seconded by Commissioner Ray Trapp to approve appropriating $25,000 to the Friends of John Coltrane. VOTE: Motion failed 3 4. AYES: Commissioners C. Coleman, K. Cashion, R. Trapp. Commissioners B. Bencini, H. Henning, A. Branson, J. Phillips. Commissioners unanimously agreed to provide the recommended funding request of $20,000 to the Friends of John Coltrane. X. Internal Service Fund Halford introduced the topic and shared that funding for the program would be reduced by $2.4 million dollars. Halford explained that the alternation was caused largely due to implementing the Medicare Advantage Plan for post sixty five retirees. Lawing advised the Board that staff was working with a benefits consultant to address the issue and added that he suggested bidding out the third party administration agreement. Commissioner Coleman expressed support for bidding out the agreement. XI. One Quarter Cent Sales Tax Referendum Motion was made by Commissioner Ray Trapp, and seconded by Chairman Bill Bencini, to approve placing a 1/4 cent sales tax referendum on the November 2014 ballot. Vice Chairman Henning expressed concerns regarding the proposal- as there was no plan in place that specified how the additional revenues would be spent- if the measure was approved. Chairman Bencini echoed Henning s concerns and suggested that the Education Committee consider the issue and asked that the School Board be included in deliberations about the issue. Commissioner Coleman shared that she was not opposed to the measure, but would be interested to learn how the additional funds would be utilized to support County schools. Lawing commented that the topic could be considered in greater detail at a future work session and then provided suggestions regarding how the additional funds could bolster education institutions in the County. Mark Payne, County Attorney, addressed the State statutes which regulate referendum issues and shared that the Elections Department would be required to provide a sixty day notice regarding the proposal. Payne added that the statutes prohibited the County from identifying the purpose of the ballot issue.

14 Halford reported that some counties which have held referendums have passed resolutions which addressed how additional revenues would be utilized. Commissioner Cashion shared her support for the proposal. The Board then discussed various needs which could be addressed by the additional tax revenue. Commissioner Branson shared that he felt comfortable with the measure, because the referendum would allow County residents to voice their opinions regarding the ballot measure. Commissioner Phillips raised concerns regarding increasing tax rates in the County. Commissioner Trapp removed his motion from consideration. XII. Proposed Staff Changes to the Recommended Budget Halford reviewed the recommended alternations that staff was proposing to make to the budget. Commissioner Coleman suggested that the Board retain a realtor to market and work to sell surplus County properties. XIII. Follow-Up Items Lawing requested direction from the Board regarding various budget considerations. Lawing shared that the Animal Shelter was required to offer additional insurance to staff which would cost about $65,000 and added that he was interested in discussing the Inmate Welfare Fund. Commissioner Phillips questioned the Animal Shelter s appropriations. Motion was made by Vice Chairman Hank Henning, seconded by Commissioner Alan Branson not to cover the health insurance increases at the Animal Shelter. VOTE: Motion carried 7 0. AYES: Commissioners B. Bencini, H. Henning, B. Branson, J. Phillips, K. Cashion, R. Trapp, C. Coleman. Commissioners L. Shaw, B. Davis Motion was made by Commissioner Carolyn Q. Coleman, seconded by Commissioner Alan Branson to approve appropriating approximately two million to replace the Hagan Stone Pool and bathhouse- which would require staff to transfer revenues from the County s general fund and create a capital project ordinance to house monies which were transferred.

15 VOTE: Motion carried 6 1. AYES: Commissioners B. Bencini, H. Henning, B. Branson, K. Cashion, R. Trapp, C. Coleman. Commissioner J. Phillips. Commissioners L. Shaw, B. Davis The Board then discussed funding for GTCC and Guilford County Schools. Vice Chairman Henning suggested reducing appropriations to support school operations and transfer resources to identified education capital projects. Commissioner Cashion recommended that the Board utilize a portion of the County s fund balance to provide additional support to the School Board. Commissioner Coleman shared her support for Cashion s proposal. Commissioner Phillips expressed concerns with the measure. Phillips stated that as the County acquired additional debt, the fund balance would be essential in maintaining sound financials. Reid Baker, Finance Director, reported that the fund balance would fall below 8% in 2016 based on projections made by County staff. Commissioner Cashion asked for Baker s opinion regarding utilizing the County s fund balance. Baker responded that any usage of the fund balance would be problematic. Commissioner Phillips urged the Board to retain the County Manager s recommended budget. Motion was made by Commissioner Carolyn Q. Coleman, and seconded by Commissioner Ray Trapp to approve transferring $2 million dollars from the County s fund balance, which would be added to the Guilford County Schools annual appropriation from Guilford County. VOTE: Motion failed 3 4. AYES: Commissioners C. Coleman, K. Cashion, R. Trapp. Commissioners B. Bencini, H. Henning, A. Branson, J. Phillips. Motion was made by Commissioner Jeff Phillips, and seconded by Commissioner Allan Branson to approve the Manager s s proposed budget allocation for education. VOTE: Motion carried 4 3. AYES: Commissioners B. Bencini, H. Henning, A. Branson, J. Phillips. Commissioners C. Coleman, K. Cashion, R. Trapp.

16 Motion was made by Commissioner Ray Trapp, and seconded by Commissioner Carolyn Q. Coleman to restore full funding to One Step Further. VOTE: Motion failed 3 4. AYES: Commissioners C. Coleman, K. Cashion, R. Trapp. Commissioners B. Bencini, H. Henning, A. Branson, J. Phillips. The Board then discussed the Special Operations Center for the Sheriff s Department. Lawing stated that the project needed an additional one million dollars to complete the facility. Commissioner Phillips suggested tabling the issue until firm design figures were submitted. Commissioner Trapp out at 4:26 PM. Lawing commented that staff would move forward with designing a four million dollar facility. The Board then considered the inmate welfare fund. Lawing shared that $1.5 million dollars was currently in the fund. Motion was made by Vice Chairman Henning, and seconded by Commissioner Phillips to reallocate the welfare funds to the Special Operations Facility. Payne advised the Board that the funds could be used for any public purpose and added that how the monies were utilized was a policy decision. Baker replied that the funds have historically been used to support inmates in the County, and advised against pursuing the suggestion. Commissioner Cashion reiterated Baker s assessment. Commissioner Coleman expressed concerns regarding the proposal. Vice Chairman Henning withdrew his motion and Commissioner Phillips withdrew his second. XIV. Adjourn There being no further business the Board voted by unanimous consent to adjourn at 4:43 PM. Clerk Chairman

MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY

MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY Greensboro, North Carolina July 11, 2013 The Board of County Commissioners met in a duly noticed regular meeting on July 11, 2013 at 5:30 p.m.

More information

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, September 8, 2009

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, September 8, 2009 GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA Tuesday, September 8, 2009 The Guilford County Board of Education met in a regular meeting on Tuesday, September 8, 2009 at

More information

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Thursday, February 26, 2009

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Thursday, February 26, 2009 GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA Thursday, February 26, 2009 The Guilford County Board of Education met in a regular meeting on Thursday, February 26, 2009

More information

MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY

MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY Greensboro, North Carolina October 20, 2011 The Board of County Commissioners met in a duly noticed regular meeting on October 20, 2011 at 5:30

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012 I. CALL TO ORDER Mayor Owen called the regular meeting of the Beech Mountain Town Council to order at 3:03 p.m., Tuesday April 10, 2012

More information

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC.

The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC. State of North Carolina County of Madison Minutes The Madison County Board of Commissioners met in regular session on Thursday, June 23, 2016 at 7:00 p.m. at A-B Tech, Madison Campus, Marshall, NC. In

More information

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes University of Memphis Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes The University of Memphis Meeting was held at 11:00 a.m. CDT, on, on the campus of the University of Memphis in Memphis, Tennessee.

More information

Chapter Greek Name: Chapter # 341 Region 1

Chapter Greek Name: Chapter # 341 Region 1 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2013-2015 Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters and Alumni Chapters November 2013 - December 2015

More information

Honor Society Name: SUNY Delhi Honor Society of Nursing. Institution(s) of Higher Education: SUNY Delhi

Honor Society Name: SUNY Delhi Honor Society of Nursing. Institution(s) of Higher Education: SUNY Delhi The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2013-2015 Biennium Honor Society Bylaws Form Effective November 2013 - December 2015 Honor Society Name: SUNY Delhi Honor Society

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

Georgetown University NAACP Constitution

Georgetown University NAACP Constitution Georgetown University NAACP Constitution We, the students Georgetown University do hereby charter the youth and college chapter of the National Association for the Advancement of Colored People (NAACP)

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION DATE: June 16, 2015 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #911 PLACE: Oak Park High School Presentation Room G-9 899 N. Kanan Road, Oak Park, CA 91377 TIME: 5:00 p.m. Closed Session

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

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC.

LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. LIVINGSTON EDUCATION ASSOCIATION CONSTITUTION, INC. Article 1 - Name The name of this association shall be Livingston Education Association, Inc., hereinafter referred to as the Association. The Association

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

The Constitution of the Student Government at Virginia Wesleyan University Article I: Section A Section B Article II: Section A Article III:

The Constitution of the Student Government at Virginia Wesleyan University Article I: Section A Section B Article II: Section A Article III: The Constitution of the Student Government at Virginia Wesleyan University At Virginia Wesleyan University (The University), there shall be formed a Student Government to represent the students body at

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS University of Victoria Graduate Students Society CONSTITUTION AND BYLAWS LAST AMENDED October 25, 2016 CONSTITUTION... 2 BYLAWS... 3 BYLAW I INTERPRETATION... 3 BYLAW II MEMBERSHIP... 3 BYLAW III DECISION

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

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

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 Table of Contents Constitution Article Page I Name 1 II Purpose 1

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

Newark Unified School District 5715 Musick Avenue Newark, CA 94560 Newark Unified School District 5715 Musick Avenue Newark, CA 94560 Minutes of the Regular Meeting of the Board of Education I. Call to Order President Thomas called the meeting to order at 6:00 p.m. II.

More information

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS The following searchable text is taken from the original documents. For consistency, I have placed the searchable text BELOW the original documents. The searchable text can be double checked by viewing

More information

Collington's Philosophy. and

Collington's Philosophy. and Collington's Philosophy and Bylaws of the Residents Association April 2015 COLLINGTON RESIDENTS ASSOCIATION Bylaws Bylaws Index Statement of Philosophy and Mission 1 ARTICLE I. NAME 2 ARTICLE II. PURPOSE

More information

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, February 5, 2018 in the County Auditorium, 435 Rowan

More information

ARTICLE I Name. ARTICLE II Purpose

ARTICLE I Name. ARTICLE II Purpose Adopted April 30, 2018 ARTICLE I Name The name of this organization shall be the Virginia Building and Code Officials Association hereinafter referred to as The Association. The fundamental purpose of

More information

Chapter Greek Name: Eta Upsilon Institution(s) of Higher Education: University of North Dakota Chapter # 186 Region # 2

Chapter Greek Name: Eta Upsilon Institution(s) of Higher Education: University of North Dakota Chapter # 186 Region # 2 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2009-2011Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters, and Alumni Chapters November 2009 - December 2011

More information

Bylaws Approved April 19, 2018

Bylaws Approved April 19, 2018 Bylaws Approved April 19, 2018 Page 1 of 13 MISSOURI RED ANGUS ASSOCIATION Bylaws as approved April 19, 2018 ARTICLE I - NAME The name of the organization is the Missouri Red Angus Association. Within

More information

Chapter Greek Name: Beta Kappa Institution(s) of Higher Education and Practice Settings(s): University of Virginia. Chapter # 56 Region 13

Chapter Greek Name: Beta Kappa Institution(s) of Higher Education and Practice Settings(s): University of Virginia. Chapter # 56 Region 13 The Honor Society of Nursing, Sigma Theta Tau International, Incorporated 2015-2017 Biennium Chapter Bylaws Form Effective for Chapters, At-Large Chapters and Alumni Chapters November 2015 - December 2017

More information

Board of Commissioners Meeting August 6, 2012

Board of Commissioners Meeting August 6, 2012 Board of Commissioners Meeting August 6, 2012 The Duplin County Board of Commissioners met at 9:00 a.m. in regular session on Monday, August 6, 2012 in the County Commissioner s room, 224 Seminary St.,

More information

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, 2015 7:00 PM I. Call to Order Chairman Charles Glass called the meeting to order at approximately 7:00 p.m. Present

More information

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS Article I Name A. The name of this non-profit corporation is Windsor Park Community Homes Association, herein called the Association. Article II Purpose

More information

San Diego Chapter International Cost Estimating and Analysis Association (ICEAA)

San Diego Chapter International Cost Estimating and Analysis Association (ICEAA) BY-LAWS San Diego Chapter International Cost Estimating and Analysis Association (ICEAA) ARTICLE 1. NAME, BOUNDARY AND DEFINITION Section 1. The name of this organization shall be the San Diego Chapter

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

Northwest Men s Lacrosse Booster Bylaws

Northwest Men s Lacrosse Booster Bylaws Article I Name Northwest Men s Lacrosse Booster Bylaws The name of this organization shall be Northwest Men s Lacrosse Boosters. (the booster club ). The mailing address shall be P. O. Box 183 Oak Ridge,

More information

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008 HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING September 9, 2008 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: ADMINISTRATIVE PERSONNEL ABSENT:

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

Natomas High School Athletic Booster Club By-Laws

Natomas High School Athletic Booster Club By-Laws Natomas High School Athletic Booster Club By-Laws Adopted: September 10, 2012 Page 1 of 8 Natomas High School Athletic Booster Club By-Laws Article I: Name of Organization The organization shall be known

More information

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME The name of the organization shall be the. ARTICLE II HEADQUARTERS The headquarters

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS REVISED & AMENDED JULY 2008 1 CONSTITUTION AND BY-LAWS LIONS CLUBS OF NEW YORK STATE AND BERMUDA, INC. MULTIPLE DISTRICT 20

More information

GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS. UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013

GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS. UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013 GUIDELINES OF THE UCI STUDENT CENTER BOARD OF ADVISORS Article I: Name UNIVERSITY OF CALIFORNIA, IRVINE Proposed May xx, 2013 The name of this organization is the UCI Student Center Board of Advisors,

More information

Constitution of the Student Union of Washington University in St. Louis

Constitution of the Student Union of Washington University in St. Louis Constitution of the Student Union of Washington University in St. Louis Student Union Mission Statement The mission of Student Union is to create a vibrant campus community by: advocating for the needs

More information

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Article I. Offices Name. The name of this organization shall be the Atlantic Coast Medical Equipment Services Association, Inc. (formally

More information

Cleveland County Board of Commissioners April 18, 2017

Cleveland County Board of Commissioners April 18, 2017 Cleveland County Board of Commissioners April 18, 2017 The Cleveland County Board of Commissioners met in regular session on Tuesday, April 18, 2017, at 6:00 p.m. in the Commission Chamber of the Cleveland

More information

Wednesday, May 4, 2016; 12:00 P.M. - M E E T I N G M I N U T E S -

Wednesday, May 4, 2016; 12:00 P.M.   - M E E T I N G M I N U T E S - PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION CORRECTIONS TASK FORCE/ Public Safety Coordinating Council Palm Beach County Governmental Center 301 N. Olive Avenue, 12 th Floor, McEaddy Conference Room

More information

AMENDED AND RESTATED BYLAWS LADY CREEK WATER SYSTEM

AMENDED AND RESTATED BYLAWS LADY CREEK WATER SYSTEM AMENDED AND RESTATED BYLAWS OF LADY CREEK WATER SYSTEM As used in these Bylaws the term: ARTICLE I. Definitions Corporation means the mutual benefit corporation Lady Creek Water System, incorporated in

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Rochester & Genesee Valley Railroad Museum, Inc. Bylaws Chartered January 26, 1977 Revised May 2016 Contents Article I Name and Objective... 3 Article II Membership...3 Article III Board of Trustees...4

More information

Organized: October 21, (In accordance with NSNA conformity) Adopted: April 19, 1952 Amended: October 2010 Reviewed: November 20, 2011

Organized: October 21, (In accordance with NSNA conformity) Adopted: April 19, 1952 Amended: October 2010 Reviewed: November 20, 2011 Organized: October 21, 1950 (In accordance with NSNA conformity) Adopted: April 19, 1952 Amended: October 2010 Reviewed: November 20, 2011 Preamble: We, students of nursing preparing for initial licensure

More information

NORTH ROYALTON HIGH SCHOOL BAND BOOSTERS BYLAWS

NORTH ROYALTON HIGH SCHOOL BAND BOOSTERS BYLAWS NORTH ROYALTON HIGH SCHOOL BAND BOOSTERS BYLAWS ARTICLE I: TITLE This group henceforth shall be known as the North Royalton High School Band Boosters. the accepted abbreviation will be NRHSBB ARTICLE II:

More information

S S S1627-3

S S S1627-3 1.26 ARTICLE 1 1.27 APPROPRIATIONS 2.1 ARTICLE 1 2.2 APPROPRIATIONS S1627-3 1.30 ARTICLE 1 1.31 APPROPRIATIONS S0802-2 1.28 Section 1. SUMMARY OF APPROPRIATIONS. 2.3 Section 1. SUMMARY OF APPROPRIATIONS.

More information

Rules of Procedure of the WHO Regional Committee for South-East Asia

Rules of Procedure of the WHO Regional Committee for South-East Asia Rules of Procedure of the WHO Regional Committee for South-East Asia (As revised by the Regional Committee at its Seventieth session in September 2017) September 2017 I. Membership and attendance Rule

More information

ARTICLE I Name of the Organization QUAIL RIDGE ESTATES PHASE II HOMEOWNERS ASSOCIATION, INC. ARTICLE II General

ARTICLE I Name of the Organization QUAIL RIDGE ESTATES PHASE II HOMEOWNERS ASSOCIATION, INC. ARTICLE II General BYLAWS OF QUAIL RIDGE ESTATES PHASE II HOMEOWNERS ASSOCIATION, INC. A Texas Non-Profit Association (Adopted November 22, 2004) (Amended November 15, 2007) (Amended November 15, 2011) ARTICLE I Name of

More information

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of

CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of CONSTITUTION Revisions adopted 7/1/16 ARTICLE I NAME Pursuant to the Charter heretofore granted by the International Association of Lions Clubs, this Organization shall be known as District 50 Hawaii,

More information

Inland Wetland Watercourse Agency, City of West Haven By-Laws

Inland Wetland Watercourse Agency, City of West Haven By-Laws Inland Wetland Watercourse Agency, City of West Haven By-Laws ARTICLE I Purpose and Authorization The objectives and purposes of the West Haven Inland Wetlands and Watercourses Agency are those set forth

More information

J.G. Whittier Education Campus PTA th Street NW Washington, DC Phone

J.G. Whittier Education Campus PTA th Street NW Washington, DC Phone J.G. Whittier Education Campus PTA 6201 5th Street NW Washington, DC 20011 Phone 202.576.6156 BYLAWS OF WHITTIER EDUCATION CAMPUS PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

University of Georgia Chapter National Association for the Advancement of Colored People. Constitution. Article I: NAME AND AFFILIATION

University of Georgia Chapter National Association for the Advancement of Colored People. Constitution. Article I: NAME AND AFFILIATION University of Georgia Chapter National Association for the Advancement of Colored People Constitution Article I: NAME AND AFFILIATION NAME: The organization shall be the University of Georgia s, hereby

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 2011-2013 Bylaws These bylaws will govern the international organization for the 2011-2013 biennium. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 TABLE OF CONTENTS Article I. Name,

More information

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes The University of Memphis Governance and Finance Committee Meeting was held at 11:00 a.m.

More information

RECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged.

RECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged. Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA 98230 1:00 pm January 18, 2018 Regular Board of Fire Commissioners Meeting CALL TO ORDER Chairman Bosman called the regular

More information

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, December 2, 2008

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, December 2, 2008 GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA Tuesday, December 2, 2008 The Guilford County Board of Education met in a regular meeting on Tuesday, December 2, 2008 at 712

More information

City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012

City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012 City Council Meeting County Council Chambers 366 South Church Street Spartanburg, SC Monday, October 22, 2012 (These minutes were approved at the November 26, 2012 City Council meeting.) City Council met

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

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

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018 HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018 The Henry County Fiscal Court met in Regular Session on April 17, 2018, at the Henry County Courthouse in New Castle, Kentucky, with the following

More information

Rensselaer Union Constitution Effective as of April 10, 1987, including amendments passed by campus-wide refendum.

Rensselaer Union Constitution Effective as of April 10, 1987, including amendments passed by campus-wide refendum. Rensselaer Union Constitution Effective as of April 10, 1987, including amendments passed by campus-wide refendum. Article I: Name The name of this organization shall be the Rensselaer Union, hereinafter

More information

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007

AMENDED BYLAWS DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 AMENDED BYLAWS OF DEERFIELD PLANTATION OF UNION COUNTY, INC. Accepted November 3 rd, 2007 ARTICLE I: NAME, PURPOSE AND LOCATION The name of the corporation is Deerfield Plantation of Union County, Inc.,

More information

University of Oklahoma Student Government Association Campus Activities Council Constitution

University of Oklahoma Student Government Association Campus Activities Council Constitution Article I: Definition The name of this organization shall be the, hereafter referred to as CAC. As the programming branch of the University of Oklahoma, CAC programs campus-wide activities for the Student

More information

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is CANYON CREEK HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal

More information

BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP)

BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP) Proposed Amendments June 2017 Approved Monday, June 26, 2017 BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP) ARTICLE I - NAME SECTION 1. Name. The name of this Council is: Accreditation

More information

North Carolina Association for Medical Equipment Services, Inc. BYLAWS

North Carolina Association for Medical Equipment Services, Inc. BYLAWS North Carolina Association for Medical Equipment Services, Inc. BYLAWS Article I. Offices 1.1 Name. The name of this organization shall be the North Carolina Association for Medical Equipment Services,

More information

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED

ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED ILLINOIS PTA BYLAWS FOR WINDSOR PARENT TEACHER ASSOCIATION, INCORPORATED 2017-2018 FORENOTE The double starred (**) areas are in conformity with the regulations of Section 501 (c) (3) of the Internal Revenue

More information

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

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

More information

Rogers Herr Middle School PTA Bylaws

Rogers Herr Middle School PTA Bylaws Rogers Herr Middle School PTA Bylaws 911 W. Cornwallis Road, Durham, NC 27707 Employer Identification Number 561-984430 ** This local PTA shall include in its bylaws provisions corresponding to the provisions

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

Minutes of Regular Meeting

Minutes of Regular Meeting Minutes of Regular Meeting The Board of Trustees Alpine ISD A Regular Meeting of the Board of Trustees of Alpine ISO was held Wednesday, November 15, 2017, beginning at 5:30 PM in the Alpine ISO Administration

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space. , UNIT BYLAWS NYS PTA Code # 10-374 Region: Nassau Unit Name: Hampton Street School PTA School Name: Hampton Street School School Address: 10 Hampton St, Mineola, NY 115013499 Grade Level: Elementary National

More information

Music and Entertainment Industry Student Association Constitution August 2013

Music and Entertainment Industry Student Association Constitution August 2013 I. Name Music and Entertainment Industry Student Association Constitution August 2013 A. The official name of this club shall be Music and Entertainment Industry Student Association (MEISA). B. The UMass

More information

Bylaws of the Henrico County Republican Committee

Bylaws of the Henrico County Republican Committee Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The

More information

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION As revised by the Executive Board, March 18, 2016 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III:

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

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space.

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space. UNIT BYLAWS (1) NYS PTA Code # 12-090 (2) Region Northeastern (3) SOUTHGATE SCHOOL PTA (unit name) (4) SOUTHGATE SCHOOL (school name) (school 30 SOUTHGATE RD address), LOUDONVILLE New York_ 12211-1199

More information

Constitution of the Tennessee Young Republican Federation, Inc.

Constitution of the Tennessee Young Republican Federation, Inc. Constitution of the Tennessee Young Republican Federation, Inc. Memphis, Tennessee 1973 Franklin, Tennessee 1979 Knoxville, Tennessee 1981 Johnson City, Tennessee 1987 Revision Committee (1989) Jim Burnett,

More information

CONSTITUTION AND BY-LAWS DISTRICT 25-D

CONSTITUTION AND BY-LAWS DISTRICT 25-D CONSTITUTION AND BY-LAWS DISTRICT 25-D CONSTITUTION ARTICLE I Name Section 1. The Constitution and By-laws for District 25-D shall be the same as the Constitution and By-laws of Multiple District 25, State

More information

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion,

More information

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES Chairman Corbin reconvened the meeting at 7:00 p.m. at the Highlands Civic Center as recessed from the May 14, 2013 regular meeting.

More information

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal AMENDED AND RESTATED BY-LAWS OF SAGE WATER USER S ASSOCIATION ARTICLE I Office, Resident Agent, and Corporate Seal Section 1. The Secretary of the Association shall also serve as the Resident Agent and

More information

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1

BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 1. Association 1 2. Common Area 1 3. Declarant 1 4. Declaration 1 5. Lot 1 6. Plat of

More information

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Keizer Police Department Recognition of K-9 Vest Donation COMMITTEE REPORTS MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center,

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

The Board of Directors of GYC may, in their sole and absolute discretion, terminate the participation of any participant.

The Board of Directors of GYC may, in their sole and absolute discretion, terminate the participation of any participant. GUTHRIE YOUTH CHEER ASSOCIATION Adopted this 4 th day of February, 2018 Formed and Incorporated: August 11, 2011 ARTICLE I NAME AND STATUS The name of the organization shall be the Guthrie Youth Cheer

More information

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION

PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION PRAIRIE VIEW A&M UNIVERSITY NATIONAL ALUMNI ASSOCIATION NATIONAL HEADQUARTERS 124 University Drive Prairie View, Texas 77446 www.pvualumni.org NOTICE These official documents may not be duplicated, rewritten,

More information

MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST

MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST.-CLEBURNE, TEXAS 76033 MONDAY, SEPTEMBER 9, 2013-9:00 AM I. CALL TO ORDER II. INVOCATION III.

More information

BY-LAWS OF HARBOR VIEW HOMEOWNERS' ASSOCIATION

BY-LAWS OF HARBOR VIEW HOMEOWNERS' ASSOCIATION BY-LAWS OF HARBOR VIEW HOMEOWNERS' ASSOCIATION These By-Laws prescribe the protocol and rules by which the Board of Directors will conduct the business and administration of the Harbor View Homeowners

More information