JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH APRIL 3, 2017

Size: px
Start display at page:

Download "JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH APRIL 3, 2017"

Transcription

1 A regular meeting of the Council of the City of Norwich was held April 3, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash. City Manager Salomone and Corporation Counsel Michael Driscoll were also in attendance. Mayor Hinchey presided. Ald. Gould read the opening prayer and Ald. Martin led the members in the Pledge of Allegiance. Mayor Hinchey asked for a moment of silence for on April 3, 1962 the Norwich Fire department lost four men in the Van Tassel warehouse fire William Sheridan, Leonard Counihan, Edward Romano and Carl Burke. Upon motion of Ald. Philbrick, seconded by Ald. Gould, it was unanimously voted to adopt the minutes of March 6 and 20, Mayor Hinchey read the following proclamation: Mayor s Office City Of Norwich PRO CL AM AT I O N Deberey Hinchey, Mayor WHEREAS, Sikhism is a religion founded in the Punjab region of South Asia over five centuries ago and introduced to the United States in the 19th century; and WHEREAS Sikhism is the fifth largest world independent religion with approximately 30 million adherents from diverse backgrounds throughout the world, including 700,000 adherents in the United States; and WHEREAS, Sikhs in the United States pursue diverse professions and walks of life, making rich contributions to the social, cultural, and economic vibrancy of the United States, including service as members of the United States Armed Forces and WHEREAS, Vaisakhi is one of the most religiously significant days in Sikh history, commemorating the creation of the Khalsa, a fellowship of devout Sikhs, by Guru Gobind Singh in 1699; and WHEREAS, the Sikh religion is based on a belief in one God and the equality of all human beings; and 1

2 WHEREAS, the celebration of Vaisakhi includes performing Seva (selfless service), such as providing free meals to all visitors to Sikh Gurdwaras (Houses of Worship); and NOW THEREFORE, I, MAYOR DEBEREY HINCHEY AND NORWICH CITY COUNCIL PRESIDENT PRO TEM, PETER ALBERT NYSTROM, ON BEHALF OF THE NORWICH CITY COUNCIL AND THE CITIZENS OF THE CITY OF NORWICH, do hereby wish the Sikh American Community a joyous Vaisakhi celebration on April 14, 2017 (Mool Nanakshai Sikh Calendar) and Declare Vaisakhi Day as National Sikh Day. Deberey Hinchey Mayor Dated this Third Day of April, 2017 Peter Albert Nystrom President Pro Tem Upon a motion of President Pro Tem Nystrom, seconded by Ald. Gould, it was unanimously voted to accept the resignation of Democles J Angelopoulos from the Community Development Advisory Board thanking him for his service. Upon a motion of Ald. Martin, seconded by Ald. Braddock, it was unanimously voted to accept the resignation of Zato Kadambaya from the Personnel and Pension Board thanking him for his service. City Manager Salomone presented his proposed budget, fiscal year report: Link to proposed budget Mayor Hinchey called for citizen comment on resolutions. Martin Rutchik, 1 Griffin Dr, Mystic talked about the issue surrounding resolution # 8 and how it is an embarrassment for the city. Chuck Evans, 49 Butternut Dr, commended Ald. Philbrick for standing up regarding resolution #9 and President Pro Tem Nystrom for calling for removals. He asked for a full audit to be done on all funds and to keep things above board. Rodney Bowie, 62 Roosevelt Ave, spoke in resolution #4 and questioned why he doesn t get call backs from the listing agent after many attempts. Mayor Hinchey declared citizen comment on resolutions was closed. Upon a motion of Ald. Philbrick, seconded by Ald. Braddock, it was unanimously voted to adopt the following resolution introduced by City Manager Salomone. RESOLVED, that the first public hearing on the proposed budget for Fiscal Year will be held on Thursday, April 13, 2017, 7:30 PM in the Council Chambers of City Hall. BE IT FURTHER RESOLVED, that the second public hearing on the proposed budget for Fiscal Year will be held on Monday, May 8, 2017 at 7:30 PM in the Council Chambers of City Hall. 2

3 Upon a motion of Ald. Gould, seconded by Ald. Braddock, it was unanimously voted to adopt the following resolution introduced by City Manager Salomone. WHEREAS, the City Manager John L. Salomone has appointed with Councils approval as a regular member to the Youth Service Advisory Board for a term to expire on 2/01/19 or until a successor is appointed; Judith W. Post (U) NOW, THEREFORE, BE IT RESOLVED that the Council of the City of Norwich hereby acknowledges the appointments of the above named to the Youth Service Advisory Board. Upon a motion of Ald. Philbrick, seconded by Ald. Braddock, it was unanimously voted to adopt the following resolution introduced by Mayor Hinchey. WHEREAS, the City of Norwich leases land from the State of Connecticut located on the east side of the west branch of the Yantic River off West Main Street (CT. Route 82) near its intersection of West Thames Street (CT. Route 32) under Agreement No (07) which lease will expire on January 31, 2017; and WHEREAS, the City has the option to renew the lease agreement at no cost for an additional term of five (5) years from February 1, 2017 January 31, 2022; and WHEREAS, the Council of the City of Norwich finds it to be in the best interest of the City of Norwich to exercise this option and extend the lease from February 1, 2017 to January 31, that, City Manager John Salomone be and hereby is authorized and directed to sign such documentation as is necessary to acknowledge and accept this lease extension on behalf of the City of Norwich and to sign and deliver it and such other documentation as may be necessary to extend the lease. Upon a motion of Gould, seconded by Ald. Braddock, it was unanimously voted to adopt the following resolution introduced by Ald. Gould and Philbrick. WHEREAS, the Council of the City of Norwich directed the issuance of Request for Proposal No seeking the services of a qualified property manager and/or real estate broker to help maintain and market various properties acquired by the City of Norwich; and WHEREAS, Allyn and Associates Realtors d/b/a Allyn and Associates LLC, Hyde Park Landscaping and Robin Keator, acting together, replied to the request and were selected to provide said services and have entered into agreements with respect to the maintenance and disposition of certain properties owned or acquired by the City of Norwich; and WHEREAS, the City of Norwich has acquired the property shown at map 102, block 5, lot 41, known as 15 Park Street acquired by a tax foreclosure; and 3

4 WHEREAS, the Council of the City of Norwich finds it to be in the best interest of the City of Norwich to attempt to dispose of said properties by a negotiated sale using the services of Allyn and Associates Realtors. that, City Manager John Salomone be and hereby is authorized and directed on behalf of the City of Norwich to enter into a real estate listing agreement satisfactory to him and the corporation counsel with Allyn and Associates Realtors to offer to sell the property at 15 Park Street at a price recommended by Allyn and Associates Realtors; and BE IT FURTHER RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH, that, any offer to purchase said property recommended to the city by Allyn and Associates Realtors be presented to the council for its consideration and approval prior to the execution of any purchase and sales agreement. Upon a motion of Ald. Braddock, seconded by Ald. Gould, it was unanimously voted to adopt the following resolution introduced by Ald. Gould. WHEREAS, the City of Norwich following a foreclosure by sale acquired the property located at 19 North Cliff Street in June of 2016 by a deed recorded at volume 2966, page 313 of the Norwich Land Records; and WHEREAS, the Council of the City of Norwich finds it to be in the best interest of the City of Norwich to appoint a committee to review the condition of the property, to consider whether its size, location, and condition will allow it to be sold as is, and to make a recommendation to the Council regarding an appropriate disposition of the property; and WHEREAS, following such review should the committee intend to recommend the property be sold in as is condition the committee is to formulate an approach for selling the property, identify a proposed purchaser or purchasers of said property and recommend the same to the council in its report. that, a committee to be known as the 19 North Cliff Street Committee of Sale consisting of: Stacy Gould Tucker Braddock Sofee Noblick James Quarto Gary Schnip Jim Heist Darryl Wickham be and hereby is established and those listed herein are appointed as the 19 North Cliff Street Committee of Sale to review the condition of the property and to make a recommendation to the Council of the City of Norwich, as to disposing of the property, but if its recommendation is to sell the property in as is condition it is to identify a prospective purchaser or purchasers for the property and to make a recommendation or recommendations with respect to any 4

5 proposed sale of the property to the Council of the City of Norwich for its consideration and approval; and BE IT FURTHER RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH, that City Manager John Salomone be requested to provide the assistance of City Building Official James Troeger to the committee as an ex officio member of the same. Upon a motion of Ald. Martin, seconded by Ald. Braddock, it was unanimously voted to adopt the following resolution introduced by Mayor Hinchey. WHEREAS, the William W. Backus Hospital provides excellent healthcare services for Norwich and surrounding communities; and WHEREAS, the William W. Backus Hospital has provided and continues to provide free and reduced priced services to residents of Norwich and surrounding communities who do not have the ability to pay for urgent and/or emergency services; and WHEREAS, through a recent reclassification, the William W. Backus Hospital has become eligible for special pricing on selected pharmaceutical products, the application process requiring that there be an Agreement in place with the local government recognizing the free and reduced price services provided by the William W. Backus Hospital; and WHEREAS, a copy of the proposed Agreement between William W. Backus Hospital and the City of Norwich is attached hereto as Exhibit A. that, City Manager John Salomone be and hereby is authorized and directed to enter into said Agreement with the William W. Backus Hospital on behalf of the City of Norwich and to exchange executed copies with the William W. Backus Hospital. 5

6 Mayor Hinchey recuses herself and leaves the room. President Pro Tem takes charge of the meeting. Upon motion of Ald. Braddock, seconded by Ald. Gould, it was voted to put the following resolution on the floor introduced by Ald. Philbrick: Ald. Philbrick moves to reconsider this action below. WHEREAS, the Council of the City of Norwich at its meeting on March 20, 2017 considered an item on the agenda identified as Resolution 10, which resolution was amended and submitted to the council in its amended form but was not adopted following a tie vote; and WHEREAS, the Rules of the Council of the City of Norwich, as amended on January 3, 2017, permit reconsideration of a prior action of the council upon motion made at the meeting at which the action was taken or made on or before the adjournment of the next regular meeting of the Council of the City of Norwich; and WHEREAS, the sponsor of this resolution voted with the prevailing side on Resolution 10 at the March 20, 2017 meeting and wishes that such resolution be reconsidered suggesting it be separated into two resolutions for clarity. that, it will accept a motion to reconsider such resolution to be considered either in the form to which it was amended on March 20, 2017 or divided into two separate resolutions for the convenience of the council, provided such motion is made by a member of the Council of the City of Norwich who voted on the prevailing side being one of the three members of the Council of the City of Norwich who voted against the adoption of said resolution as amended on March 20, On a vote of 5-1 with Ald. Braddock voting in opposition. Motion carries. 6

7 Upon a motion of Ald. Braddock, seconded by Ald. Gould, it was voted to put on the floor the following resolution introduced by Ald. Philbrick. WHEREAS, on March 6, 2017 the Council of the City of Norwich received reports from the Norwich Ethics Commission as to complaints made against Diana Boisclair, Robert Groner, Deberey Hinchey, John Bilda and Steven Sinko, all of which reports contain a request that a letter outlining the ethical violation found in each case by the Ethics Commission be included in the individual s file with the City of Norwich in the city clerk s office; and WHEREAS, the city clerk s office does not currently maintain such a file for each individual other than the files maintained with respect to the ethics complaint made against each; and NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH that, the city clerk, as secretary for the Council of the City of Norwich, be and hereby is directed to open a city council file for each individual as to whom she received a report from the Ethics Commission as described herein, and that a copy of this resolution and a copy of the pertinent individual report from the Norwich Ethics Commission be placed in such file. On a vote of 5-1 with Ald. Braddock voting in opposition. Motion carries. Upon a motion of Ald. Nash, seconded by Ald. Gould, it was voted to put on the floor the following resolution introduced by Ald. Philbrick. WHEREAS, on March 6, 2017 the Council of the City of Norwich received reports from the Norwich Ethics Commission as to complaints made against Diana Boisclair, Robert Groner, Deberey Hinchey, John Bilda and Steven Sinko, all of which reports contain a request that a letter outlining the ethical violation found in each case by the Ethics Commission be included in the individual s file with the City of Norwich in the city clerk s office; and WHEREAS, the council disagrees with the recommendation of the Ethics Commission that Diana Boisclair, Robert Groner and Deberey Hinchey repay only a portion of the Kentucky Derby trip cost per person. NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH that, the Council of the City of Norwich go on record as recommending that each individual against whom an ethical violation was found repay the full cost per person for the Kentucky Derby Trip for himself or herself and any of their respective spouses or invited guests. On a vote of 5-1 with Ald. Braddock voting in opposition. Motion carries. Mayor Hinchey returns and resumes charge of the meeting. Mayor Hinchey stated that the dates have already been established for the public hearing on the following ordinance. 7

8 AN ORDINANCE RELATIVE TO THE APPROPRIATIONS FOR THE CITY OF NORWICH AND THE CITY AND TOWN CONSOLIDATION DISTRICTS OF SAID CITY FOR FISCAL YEAR BE IT ORDAINED BY THE COUNCIL OF THE CITY OF NORWICH, the following appropriations hereby are made to meet the expense of the City of Norwich and the City and Town Consolidation Districts of the City of Norwich for the fiscal year beginning July 1, 2017 and ending June 30, 2018 to wit: Budget Budget Proposed City Manager 335, , ,978 Finance 1,585,675 1,560,791 1,667,140 City Treasurer 240, , ,597 Assessor 451, , ,963 Human Resources 551, , ,919 Law 538, , ,000 City Clerk 468, , ,735 City Council 376, , ,657 Police 15,473,505 15,640,995 16,443,170 Fire - Central 2,020,619 2,031,726 2,043,461 Fire - East Great Plain 141, , ,693 Fire - Laurel Hill 67,889 68,414 71,812 Fire - Occum 70,589 69,821 78,041 Fire - Taftville 164, , ,397 Fire - Yantic 176, , ,483 Human Services 2,049,169 1,853,699 2,239,601 Public Works 10,582,587 10,770,199 10,992,328 Election 141, , ,786 Planning & Neighborhood Services 1,181,791 1,094, ,481 Debt Service 4,542,192 4,452,398 4,470,107 Miscellaneous 5,877,744 6,434,825 8,223,296 Emergency Management 85,476 88,945 86,528 Education 74,000,000 75,430,000 70,529,087 City Consolidation District 7,253,782 7,101,397 7,719,153 Town Consolidation District 579, , ,588 TOTALS 128,958, ,641, ,009,001 General Operations 40,857,072 40,651,087 42,482,930 Debt Service 4,542,192 4,452,398 4,470,107 Capital Improvements 1,725,235 2,422,490 4,220,136 Education 74,000,000 75,430,000 70,529,087 City Consolidation District 7,253,782 7,101,397 7,719,153 Town Consolidation District 579, , ,588 TOTALS 128,958, ,641, ,009,001 8

9 Mayor Hinchey stated that the dates already have been established for the public hearing on the following ordinance. AN ORDINANCE CONCERNING THE TAX LEVIES ON THE LIST OF OCTOBER 1, 2016 BE IT ORDAINED BY THE COUNCIL OF THE CITY OF NORWICH: Section 1. On the City Assessment list of 2016 a tax of thirty-nine and fifty-four hundredths (39.54) mills on the dollar is hereby granted to be levied upon the ratable Real Estate and Personal Property within the City of Norwich of the inhabitants of said City and all others liable to pay taxes therein. Section 2. On the City Assessment list of 2016 a tax of thirty-two (32.00) mills on the dollar is hereby granted to be levied upon the ratable Motor Vehicles within the City of Norwich of the inhabitants of said City and all others liable to pay taxes therein. Section 3. On the City Assessment list of 2016, a tax of forty-seven hundredths (0.47) mills on the dollar, is hereby granted to be levied for fire services upon the ratable Real Estate and Personal Property within the Town Consolidation District of the inhabitants of said District and of all others liable to pay taxes therein. Section 4. On the City Assessment list of 2016, a tax of eight and ninety-five hundredths (8.95) mills on the dollar, is hereby granted to be levied for fire services upon the ratable Real Estate and Personal Property within the City Consolidation District of the inhabitants of said District and of all others liable to pay taxes therein. Section 5. Real Estate and Personal Property, shall become due on July 1, 2017, and payable on said date in whole or in equal installments from that date, namely on July 1, 2017 and January 1, 2018 except that any tax of less than one hundred dollars shall be due and payable on July 1, If the first installment is not paid on or before August 1, 2017 or if the second installment is not paid on or before February 1, 2018, interest will be charged on any such delinquent payment at the rate of one and one-half (1½%) per cent per month from the due date or $2.00 whichever is greater, as provided for in the general statutes. Any person may pay the total amount of such tax for which he is liable at the time when the first installment shall be payable. Section 6. Motor Vehicle taxes shall become due and payable in whole on July 1, If the payment is not paid on or before August 1, 2017 interest will be charged on the delinquent payment at the rate of one and one-half (1½%) per cent per month from due date or $2.00 whichever is greater, as provided for in the general statutes. Upon a motion of Ald. Gould, seconded by Ald. Braddock, it was unanimously voted to adjourn at 8:55 pm. CITY CLERK 9

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 6, 2016

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 6, 2016 A regular meeting of the Council of the City of Norwich was held September 6, 2016 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Gould, Braddock and Martin. City

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 15, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 15, 2017 A regular meeting of the Council of the City of Norwich was held May 15, 2017 at 7:00 PM in Council Chambers. Present: Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash. City Manager Salomone

More information

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, 2015 7:30 PM PLEDGE OF ALLEGIANCE NATIONAL ANTHEM OPENING PRAYER 1. Call to order by the City Clerk. 2. Administration of Oath of

More information

President Pro Tem Nystrom read the opening prayer and Ald. Philbrick led the members in the Pledge of Allegiance.

President Pro Tem Nystrom read the opening prayer and Ald. Philbrick led the members in the Pledge of Allegiance. A regular meeting of the Council of the City of Norwich was held May 1, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Gould and Martin. City Manager Salomone

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 6, 2017 A regular meeting of the Council of the City of Norwich was held November 6, 2017 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, :30 PM AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, 2017 7:30 PM PRAYER PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: February 6 and 21, 2017 PROCLAMATION: Norwich Arts Center PUBLIC HEARING 1. AN

More information

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM

AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, :30 PM AGENDA ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 5, 2017 7:30 PM 1. Procession into Council Chambers Color Guard, Police Chief & Fire Chiefs, New London Firefighters Pipes &

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH FEBRUARY 18, 2014 A regular meeting of the Council of the City of Norwich was held February 18, 2014 at 6:30 PM in Council Chambers. Present: Aldermen Desaulniers, Noblick, Eyberse, Bettencourt, Nash and Mayor Hinchey.

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, :30 PM PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH January 2, 2018 7:30 PM PLEDGE OF ALLEGIANCE ADOPTION OF MINUTES: December 4, 5 and 18, 2017 STATE OF THE CITY ADDRESS : Mayor Peter Albert Nystrom

More information

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH December 18, :30 PM

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH December 18, :30 PM PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH December 18, 2017 7:30 PM PLEDGE OF ALLEGIANCE CITIZEN COMMENT GENERAL (30 Minutes) PETITIONS AND COMMUNICATIONS 1. Report from the Women s Institute

More information

COPY RECEIVED DATE: ICJ/10/~1 TIME:e,I. :sof TOWN CLERK'S O ICE

COPY RECEIVED DATE: ICJ/10/~1 TIME:e,I. :sof TOWN CLERK'S O ICE MINUTES Board of Selectmen Tuesday, October 3, 2017-7:00PM Norma Drummer Room - Seymour Town Hall COPY RECEIVED DATE: ICJ/10/~1 TIME:e,I. :sof TOWN CLERK'S O ICE Members Present: W. Kurt Miller, Al Bruno,

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH JANUARY 17, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH JANUARY 17, 2017 A regular meeting of the Council of the City of Norwich was held January 17, 2017 at 7:00 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 2, 2016

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 2, 2016 A regular meeting of the Council of the City of Norwich was held May 2, 2016 at 7:30 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Gould, Braddock, Martin and Nash. City

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 18, 2017

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 18, 2017 A regular meeting of the Council of the City of Norwich was held September 18, 2017 at 7:00 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould, Martin and Nash.

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 21, 2018

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH MAY 21, 2018 The regular meeting of the Council of the City of Norwich was held May 21, 2018, at 7:30 PM in Council Chambers. Present: Mayor Nystrom, Ald. Nash, Gould, Philbrick, DeLucia, Burnham and Browning. City

More information

NOW THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH

NOW THEREFORE BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on March 19, 2018, and that the same has not been amended

More information

April 14, Constitution Of The Sikh Society of Rochester

April 14, Constitution Of The Sikh Society of Rochester April 14, 2015 Blank Page Page ii CONTENTS PREAMBLE 1. MISSION 2. ADMINISTRATION 2.1. Main Body of the Society 2.2. Board of Trustees 2.3. Executive Committee 2.4. Election Committee 2.5. Eligibility for

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 19, 2016

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH SEPTEMBER 19, 2016 A regular meeting of the Council of the City of Norwich was held September 19, 2016 at 7:00 PM in Council Chambers. Present: Mayor Hinchey, Aldermen Nystrom, Philbrick, Braddock, Gould and Martin. City

More information

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I Section 1. Principal Office. The principal office of the corporation is fixed and located in the area known as Orinda Downs in the County of Contra

More information

Please be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org.

Please be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org. The regular meeting of the Council of the City of Norwich was held August 6, 2018, at 7:30 PM in Council Chambers. Present: Mayor Nystrom, Ald. Nash, Gould, Philbrick, DeLucia, Burnham and Browning. City

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

OLD WILLOW CLUB BY-LAWS

OLD WILLOW CLUB BY-LAWS OLD WILLOW CLUB 2750 Old Willow Road Glenview, Illinois 60025 OLD WILLOW CLUB BY-LAWS ARTICLE I Name The name of the organization shall be Old Willow Club (the Association ) as provided in the Articles

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

June 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017

June 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017 Mayor Erin E. Stewart called the Special Meeting of the Common Council to order at 6:32 p.m. on Tuesday, the 6th day of June 2017 in the Common Council

More information

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 18, 2013

JOURNAL OF THE COUNCIL OF THE CITY OF NORWICH NOVEMBER 18, 2013 A regular meeting of the Council of the City of Norwich was held November 18, 2013 at 7:30 PM in Council Chambers. Present: Aldermen Desaulniers, Noblick, Braddock, Hinchey, Bettencourt, Jaskiewicz and

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

BYLAWS OF THE RIVER RIDGE PROPERTY OWNERS ASSOCIATION OF CABARRUS COUNTY, INC.

BYLAWS OF THE RIVER RIDGE PROPERTY OWNERS ASSOCIATION OF CABARRUS COUNTY, INC. V. NAME The name of the corporation is OF CABARRUS COUNTY, INC. The principal office of the corporation in the State of North Carolina shall be located in the County of Cabarrus, State of North Carolina.

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 Town of Ridgefield, CT Charter as Approved 2010 Page 1 of 44 ARTICLE I. THE CHARTER... 5 Section 1-1. The Charter.... 5 ARTICLE II. THE TOWN... 6 Section

More information

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES The principal office of the transaction of the business of the Association

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

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

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS This notice is posted pursuant to the Texas Open Meetings Act. Notice hereby given that the City Council of the CoSP, Texas will conduct

More information

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.

More information

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019 OPEN SESSION TO VOTE TO ENTER CLOSED SESSION (6:00 p.m.) The Town Council will meet in open session for the purpose of voting to enter a closed

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

HOME RULE CITY CHARTER

HOME RULE CITY CHARTER HOME RULE CITY CHARTER CITY OF ROBBINSDALE, MINNESOTA Adopted November 8, 1938 Collated March 1, 1965 Recodified by Ordinance Amendment No. 1, Effective 10-9-68 Collated October 16, 1979 This document

More information

OF THE CITY OF NORWICH. REGULAR MEETING November 25, 2014

OF THE CITY OF NORWICH. REGULAR MEETING November 25, 2014 SEWER AUTHORITY OF THE CITY OF NORWICH REGULAR MEETING November 25, 2014 The Regular November Meeting of the Sewer Authority of the City of Norwich was held on Tuesday, November 25, 2014 in the 2 nd Floor

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

More information

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. A Not-For-Profit Florida Corporation ARTICLE I. NAME AND ADDRESS Section 1: NAME: The name of this corporation (hereinafter referred

More information

City of Attleboro, Massachusetts

City of Attleboro, Massachusetts City of Attleboro, Massachusetts CITY CHARTER TABLE OF CONTENTS ARTICLE 1 - INCORPORATION; SHORT TITLE; FORM OF GOVERNMENT; POWERS Section 1-1 Incorporation 1-2 Short Title 1-3 Form of Government 1-4 Powers

More information

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION BY-LAWS OF WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION A California Corporation ARTICLE I NAME The name of this corporation is Woodridge Mutual Water and Property Owners Corporation and for

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,

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

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

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

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

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

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

More information

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1 ARTICLE I. NAME The name of the

More information

St. Louis City Ordinance 63154

St. Louis City Ordinance 63154 St. Louis City Ordinance 63154 FLOOR SUBSTITUTE BOARD BILL NO. [94] 56 INTRODUCED BY ALDERMAN PHYLLIS YOUNG An ordinance establishing the Soulard Special Business District pursuant to Sections 71.790 through

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

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

More information

Village of Westlakes Homeowners Association Bylaws

Village of Westlakes Homeowners Association Bylaws Village of Westlakes Homeowners Association Bylaws FORWARD The Bylaws of the Village of Westlakes subdivision were fashioned from the Covenants amended December 16, 1997. The Bylaws imported the expandable

More information

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 1 1.1 Principal Office. 2016-09-27 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I Principal office of the

More information

Bylaws of the Sudbury Historical Society

Bylaws of the Sudbury Historical Society Bylaws of the Sudbury Historical Society These updated bylaws were approved at the Society's Annual Meeting on. Section 1 Name Article 1 - Corporate Name, Location, Seal, Fiscal Year The name of the organization

More information

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. Page 1 of 23 Table of Contents Page ARTICLE I INTRODUCTORY PROVISIONS...5 Section 1.1 Applicability...5 Section 1.2 Definitions...5 Section

More information

ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC.

ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC. Articles of Incorporation November 2014 By-laws September 2014 ARTICLES OF INCORPORATION BLACKFORD COUNTY 4-H FAIR & OPEN FAIR, INC. ARTICLE I - NAME The name of this corporation shall be Blackford County

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS CONSTITUTION

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

BY-LAWS Revised April 4, 2011

BY-LAWS Revised April 4, 2011 BY-LAWS BY-LAWS OF CONWAY COUNTRY CLUB, INC. ARTICLE I GENERAL PROVISIONS SECTION 1. NAME: The name of this non-profit corporation is Conway Country Club, Inc. (the Club ). SECTION 2. PURPOSE AND TAX EXEMPT

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

BY-LAWS BROOKSTONE III HOMEOWNERS ASSOCIATION, INC.

BY-LAWS BROOKSTONE III HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF BROOKSTONE III HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I Registered Office 1 ARTICLE II Membership in Association.. 1 2.1 Membership 1 2.2 Class A Membership. 1 2.3 Eligibility

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

By-Laws MT. POCAHONTAS PROPERTY OWNERS ASSOC., INC. 386 OLD STAGE ROAD ALBRIGHTSVILLE, PA REVISED JULY 12, 2014

By-Laws MT. POCAHONTAS PROPERTY OWNERS ASSOC., INC. 386 OLD STAGE ROAD ALBRIGHTSVILLE, PA REVISED JULY 12, 2014 By-Laws MT. POCAHONTAS PROPERTY OWNERS ASSOC., INC. 386 OLD STAGE ROAD ALBRIGHTSVILLE, PA. 18210 REVISED JULY 12, 2014 ARTICLE 1 NAME, ADDRESS, AND PRINCIPAL OFFICE Par. 1 Name. The name of the Association

More information

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC.

BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. BY-LAWS OF MORTGAGE BANKERS ASSOCIATION OF THE BLUEGRASS, INC. ARTICLE I NAME 1.1 Name: The official name of this Association shall be the Mortgage Bankers Association of the Bluegrass, Inc.; P.O. Box

More information

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION [] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 28, 2015 5:30 p.m. 1. Invocation/Moment of Silence. 2. Pledge of Allegiance. 3. Announcement on Open Meetings Act. 4. Roll call.

More information

TIF DEVELOPMENT AGREEMENT

TIF DEVELOPMENT AGREEMENT TIF DEVELOPMENT AGREEMENT THIS AGREEMENT (the Agreement ) is made and entered into this day of, 2014, by and between SAN BENEDETTO LLC d/b/a Juliet's, an Illinois limited liability company (the Developer

More information

TABLE OF CONTENTS. SOMLS BYLAWS, Table of Contents, Page i

TABLE OF CONTENTS. SOMLS BYLAWS, Table of Contents, Page i Southern Oregon Multiple Listing Service, Inc. BYLAWS Last certified by NAR December 2016 Approved by Board of Directors August 2016 Approved by Users January 2014 (2016 changes were NAR mandated and did

More information

The Municipal Board Act

The Municipal Board Act 1 MUNICIPAL BOARD c. M-23.2 The Municipal Board Act being Chapter M-23.2 of the Statutes of Saskatchewan, 1988-89 (effective October 1, 1988) as amended by the Statutes of Saskatchewan, 1989-90, c.54;

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

RULES OF THE EASTHAMPTON CITY COUNCIL

RULES OF THE EASTHAMPTON CITY COUNCIL RULES OF THE EASTHAMPTON CITY COUNCIL Updated through February, 2018 TABLE OF CONTENTS RULE # DESCRIPTION PAGE NUMBER Rule 1 Council Officers 2 Rule 2 Role of Council President 2 Rule 3 Presiding Officer

More information

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS ARTICLE I Name CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS This corporation shall be named the CONNECTICUT MULTIPLE LISTING SERVICE, INC., (and may sometimes be referred to as CTMLS, "the Corporation",

More information

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard:

VOTE ( ) Motion by Councilor Lysen, seconded by Councilor Bouchard: CITY OF LEWISTON REGULAR MEETING HELD IN THE COUNCIL ROOM AT 6:15 P.M. THE HONORABLE ROBERT E. MACDONALD, MAYOR, PRESIDING. PRESENT: Mayor Macdonald, Councilors Lysen, Golden, Bouchard, Cloutier, Beam

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

Please be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org.

Please be advised that meetings of the Norwich City Council can be viewed in their entirety on the City of Norwich website norwichct.org. The regular meeting of the Council of the City of Norwich was held April 16, 2018, at 7:30 PM in Council Chambers. Present: Mayor Nystrom, Ald. Nash, Gould, DeLucia, Burnham and Browning. City Manager

More information

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I Organization Section 1. Incorporation and Offices. The Huntington Swim and Tennis Club (the Club ) is incorporated under

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

BYLAWS INTERMOUNTAIN MULTIPLE LISTING SERVICE, INC. 01/01/2018. Article 1: Name. Article 2: Purposes. Article 3: Service Area

BYLAWS INTERMOUNTAIN MULTIPLE LISTING SERVICE, INC. 01/01/2018. Article 1: Name. Article 2: Purposes. Article 3: Service Area BYLAWS OF INTERMOUNTAIN MULTIPLE LISTING SERVICE, INC. 01/01/ Article 1: Name The name of this organization shall be the Intermountain Multiple Listing Service, Inc. (hereinafter referred to as the IMLS

More information

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION CVSRA Standing By Laws ARTICLE I. NAME Section 1. The name of the corporation is Central Virginia Soccer Referee Association, Limited, herein after referred to as Association. ARTICLE II. AFFILIATION Section

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

More information

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION Article I PRINCIPAL OFFICE Section 1. ESTABLISHMENT AND LOCATION: The Board of Directors of this corporation shall establish a principal office

More information

Requirements for Warehouses

Requirements for Warehouses University of Arkansas Division of Agriculture An Agricultural Law Research Project Requirements for Warehouses State of Kentucky Bonding www.nationalaglawcenter.org Requirements for Warehouses STATE OF

More information

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( )

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( ) TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION (07-01-02) Article I. Name, Boundaries, & Principal Address Page 3 Section 1. Name Section 2. Boundaries Section 3. Principal Address Article

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

ARTICLE I th Ave. S.E. Bellevue, Washington

ARTICLE I th Ave. S.E. Bellevue, Washington ARTICLE I. NAME AND LOCATIONS. The name of the Corporation is Greenwood Point Homeowners Association, hereinafter referred to as the Association. The principal office of the association shall be located

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

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO. 2012-23 MONDAY, AUGUST 6, 2012-7:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012,

More information