City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

Size: px
Start display at page:

Download "City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual"

Transcription

1 City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual I. NAME The name of this Board shall be the Code Enforcement Board of the City of Winter Springs, Florida. II. INTENT It is the intent of this Board to promote, protect, and improve the health, safety, and welfare of the citizens of the City of Winter Springs, Florida as an administrative Board with authority to impose administrative fines and other noncriminal penalties to provide an equitable, expeditious, effective, and inexpensive method of enforcing any City Codes and Ordinances in force, where a pending or repeated Violation continues to exist per section , Florida Statutes. III. JURISDICTION The Board has non-exclusive jurisdiction over the Enforcement of City Codes of the City of Winter Springs, Florida as provided in the City Code and Chapter 162, Florida Statutes. When these Rules, as outlined in the City of Winter Springs, Florida Code Enforcement Board Policy & Procedures Manual, herein known as WSCEB Policy, conflict with any provision of the City Code, Florida Statutes or other law, the City Code, Florida Statutes or other law shall prevail. IV. OFFICERS AND THEIR DUTIES A. The Officers shall be a Chairperson and Vice Chairperson. The City of Winter Springs shall provide a Clerk to assist the Board per section (1), Florida Statutes. B. The Chairperson shall preside at all Meetings and Hearings of the Board and shall have the duties normally conferred by parliamentary usage of the Officers. C. The Chairperson shall sign all official correspondence from the Board. D. The Chairperson shall be one of the Members of the Board. To be eligible for the position of Chairperson, the Member must have a minimum of one (1) year service on the Board. The Chairperson shall have the privilege of discussing all matters before the Board and shall have the same Voting rights as all Board Members. E. The Chairperson has the authority to approve the absence of any Board Member per section (3)(e), Florida Statutes.

2 PAGE 2 OF 8 F. When the Chairperson is declared absent, the Vice Chairperson shall assume the title, duties and rights as Chairperson for the Meeting or Hearing. Upon adjournment of said Meeting, title, duties and rights as Chairperson return to the original Officer. G. In the absence of a Chairperson and Vice Chairperson at a Meeting or Hearing, the Board Member that is the longest sitting Member in totality shall assume the title, duties and rights as Chairperson for the Meeting or Hearing. Upon adjournment of said Meeting, title, duties and rights as Chairperson return to the original Officer. V. ELECTION OF OFFICERS A. Nomination of Officers shall be made from the Board Members at the Annual Organizational Meeting held in January, and the Election shall be held immediately thereafter. The Election of Officers will always take precedence over an Agenda Item and as such shall be first to be conducted during the evening. Following its conclusion, the newly elected Officers will take their roles to complete the rest of the Meeting. If the Election does not occur at the January Meeting, it shall be held as soon thereafter as is reasonably possible. B. A candidate receiving a majority of the Votes cast shall be declared elected and shall serve a term of one (1) year or until a successor shall take Office. C. Vacancies in the Office of the Chairperson shall be filled by the Vice Chairperson until the following Election year. At that time, a new Chairperson shall be elected. Vacancies in the Office of the Vice Chairperson shall be filled as soon as possible for the remainder of the term by following the Election procedure described above. VI. MEETINGS A. Regular Meetings: Regular Meetings shall be held on the third Tuesday of each month at 7:00 p.m. in the Commission Chambers of City Hall, 1126 East State Road 434, Winter Springs, Florida, or any other City facility as deemed necessary. B. Special Meetings: Special Meetings may be called by either the Code Inspector, the Chairperson or by written notification whereof at least three (3) Members of the Board to the Chairperson per section (1), Florida Statutes. C. Notice: 1. Notice of all Meetings, both Regular and Special, shall be given to each Board Member at least twenty-four (24) hours in advance of the Meeting.

3 PAGE 3 OF 8 2. Notice of all Meetings shall be provided to the Clerk of the Board for inclusion on the City s schedule of Meetings and Events. D. Attendance: E. Quorum: 1. Board Members shall notify the Clerk of the Board if they cannot attend a Meeting. 2. The Clerk of the Board shall then contact the Chairperson to determine if the absence is considered excused/unexcused per section (3)(e), Florida Statutes. 3. The absence, whether excused or unexcused, shall then be noted in the Meeting Minutes for the Record. The Chairperson shall also note for the Record the absence and whether it is excused/unexcused during the Meeting or Hearing. 4. If any Member of the Board fails to attend two (2) of three (3) consecutive Meetings without cause and prior approval of the Chairperson, the Board shall declare the Board Member s office vacant and the City Commission shall promptly fill such Vacancy per section (3)(e), Florida Statutes. 5. Members of the Code Board also may be removed for cause as provided under City Code. A quorum of the Board shall consist of four (4) or more Members and an affirmative Vote of a majority of those present and Voting shall be necessary to pass any Motion or adopt any Order; provided, however, that at least four (4) members of the Board must Vote in order for the action to be official per section (4), section (4), Florida Statutes. F. Voting: For all Motions, Voting shall be by voice and shall be recorded by each Board Member as aye or nay. G. Abstention and Conflict of Interest: 1. No appointed Board Member shall participate in any matter which would inure to the Board Member s special private gain or loss; which the Board Member knows would inure to the special private gain or loss of any principal by which he or she is retained; or which he or she knows would inure to special private gain or loss of a relative or business associate of the Board Member, without first disclosing the nature of his or her interest in the matter.

4 PAGE 4 OF 8 a) Such disclosure, indicating the nature of the conflict, shall be made in a written memorandum filed with the person responsible for recording the Minutes of the Meeting, prior to the Meeting in which consideration of the matter will take place, and shall be incorporated into the Minutes. Any such memorandum shall become a public record upon filing, shall immediately be provided to other Members of the agency, and shall be read publicly at the next Meeting held subsequent to the filing of this written memorandum. b) In the event that disclosure has not been made prior to the Meeting, the disclosure shall be made orally at the Meeting when it becomes known that a conflict exists. A written memorandum disclosing the nature of the conflict shall then be filed within fifteen (15) days after the oral disclosure with the person responsible for recording the Minutes of the Meeting at which the oral disclosure was made. Any such memorandum shall become a public record upon filing, shall immediately be provided to the other Members of the agency, and shall be read publicly at the next Meeting held subsequent to the filing of this written memorandum. c) For purposes of this subsection, the term participate means any attempt to influence the decision by oral or written communication, whether made by the Board Member or at the Board Member s direction. H. Procedure: 1. Parliamentary procedure in Board Meetings shall be governed by the Rules of Procedure contained herein and by Robert s Rules of Order, Newly Revised, except that Robert s Rules of Order shall be advisory and not mandatory. In the event of conflict between Robert s Rules of Order and the Rules of Procedure contained here, these Rules of Procedure shall govern. 2. All Board Members shall be recognized individually by the Chairperson through the use of the Board Members dais light prior to addressing the Board, Code Inspector, Respondent, or Witness. This is to ensure that all questions and discussion are clearly on the recording tape for the Record. 3. All Board Members, Code Inspectors, Respondents and Witnesses are required to use an active microphone when speaking as all testimony must be accurately recorded on tape. 4. Private conversations between Board Members will be prohibited while Meetings or Hearings are in session. Any such conversations may violate the Florida Sunshine Law per section , Florida Statutes. 5. Each Regular Board Member shall have a microphone and dais light assigned to them by the Clerk of the Board.

5 PAGE 5 OF 8 6. The Code Enforcement Board may use the City of Winter Springs Sample Motions to render its orders. If the Sample Motions are not applicable or need to be Amended, the Board Member who is making the Motion may appropriately revise the language of the sample motion to effectuate his or her intent. VII. ORDER OF BUSINESS A. 1. Call To Order 2. Roll Call 3. Invocation 4. Pledge Of Allegiance 5. Agenda Changes 6. Swearing In Of Code Officers 7. Informational Agenda Items 8. Consent Agenda Items (Approval Of Previous Meeting Minutes) 9. Awards and Presentations 10. Reports 11. Public Input (Non-Case Specific) 12. Public Hearings Agenda Continued Cases 13. Public Hearings Agenda Repeat Cases 14. Public Hearings Agenda New Cases 15. Public Hearings Agenda Non-Compliance Cases 16. Regular Agenda Items 17. Adjournment B. The Order of Business may be suspended by a Majority Vote of the Code Enforcement Board. VIII. ANNUAL ORGANIZATIONAL MEETING A. The Annual Organizational Meeting shall be held in January of each year during the regularly scheduled Board Meeting. This Meeting shall be held regardless of the quantity of Cases that comes before the Board. B. The first Agenda Item during the Organizational Meeting shall be the Election of Officers as defined in Section V of the Winter Springs Code Enforcement Board Policy. C. The Second Agenda Item during the Organizational Meeting shall be to obtain a Motion to Approve an acceptable Qualification of Posting for the current year as described in Section , Florida Statutes.

6 PAGE 6 OF 8 D. The Third Agenda Item during the Organizational Meeting shall be to obtain a Motion to Approve the Qualifications of the Winter Springs Code Enforcement Officers. The process will be as follows: 1. The Chairperson will ask each Code Officer who will present in front of the Board for the current year to state their name, title and current Qualifications for the Record. 2. Upon completion, the Chairperson will ask for a Motion to Approve the Qualification as presented. E. The Fourth Agenda Item during the Organizational Meeting shall be a Motion to Re-Adopt the WSCEB Policy for the current year with any Amendments, as applicable. F. The Fifth Agenda item during the Organization Meeting shall be a Motion to Re-Adopt the Sample Motions for the current year and any Amendments, as applicable. G. The Agenda should continue as any other Regular Board Meeting once these Items have been completed. IX. HEARINGS 1. The Chairperson shall open the Hearing and request the Clerk of the Board to read the Case Information. 2. The Chairperson shall ask if the Respondent is present at the Hearing. 3. Swearing in of any Respondents/Witnesses. (who may have not been present at meeting commencement) 4. The Chairperson shall ask if the Respondent wishes to contest the charge(s). a) If charges are not contested, then the Board, at its discretion, may enter an appropriate order. b) The absence of a Respondent at a Hearing does not provide the Respondent the opportunity to answer this question on the Record. Therefore, the Code Officer must present their case before the Board. 5. The Chairperson will ask the Code Officer, Who is representing the City in this Case? 6. The Chairperson will ask the Respondent, Who is representing you in this Case? 7. The Code Officer will be asked to present his/her Opening Statement. This will include any Witnesses, Evidence and Affidavits. Respondent then has the opportunity to crossexamine.

7 PAGE 7 OF 8 8. The Code Board will be provided an opportunity to ask questions to the Code Officers and his/her Witnesses. 9. The Respondents will be asked to present his/her Opening Statement. This will include any Witnesses, Evidence and Affidavits. The Code Inspector has the opportunity to crossexamine. 10. The Code Board will be provided an opportunity to ask questions to the Respondents and his/her Witnesses. 11. The Code Officer will be asked to present his/her Closing Statement. This will include any rebuttals to testimony, or Evidence presented to the Board. 12. The Respondent will be asked to present his/her Closing Statement. This will include any rebuttals to testimony, or Evidence presented to the Board. 13. The Code Board will be provided an opportunity to ask questions to either the Code Officer or the Respondent. 14. The Chairperson shall close the Question and Answer session between the Board and the parties and the Board shall go into deliberation. A. Deliberations: 1. The Board may only consider Evidence and testimony which was presented at the Hearing. 2. Upon completion of deliberation, a Board Member may utilize a Sample Motion to effectuate the will of the Board, if applicable, or make an alternate motion. 3. After a motion is made, a second is required for purposes of discussion. After the discussion period has closed, the Vote will then be taken. 4. Upon completion of deliberation, the Chairperson will request the Clerk of the Board to call the next Case. B. Hearing Procedures: 1. Objections. a) During testimony, a presiding Code Officer, Respondent or their representative, may Object to any statement or Evidence. At the moment of the Objection, the Hearing and any testimony must stop and the Chairperson shall ask what the Objection is. Once the Objection has been heard, the Chairperson shall state whether the Objection is sustained or overruled before the Hearing can continue.

8 PAGE 8 OF 8 C. Introduction of Evidence: 1. Items entered into Evidence will be designated with an evidentiary label with designation prefix of WS for Evidence submitted by the City and a designation prefix of R for Evidence submitted by the Respondent. Each item submitted into Evidence shall be identified with a unique sequential number for that Case. 2. The Chairperson shall designate each item into Evidence using the evidentiary label described above. The Chairperson shall identify the Evidence and its evidentiary label for the Record. 3. It is the responsibility of the presiding Code Officer, Respondent or their representative to submit items into Evidence. X. MISCELLANEOUS 1. If a Board Member has a change of contact information, the Board Member has thirty (30) days to contact the Clerk of the Board to update the information. This is to guarantee that all contact information on file is current and correct.

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

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

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York The Citizens Police Review Board (hereinafter referred to as the Board ) shall seek to fulfill the purpose and goals

More information

CITY OF ST. PETERSBURG COMMUNITY PLANNING & PRESERVATION COMMISSION PUBLIC HEARING Council Chambers February 11, 2014 AGENDA ALTERNATES:

CITY OF ST. PETERSBURG COMMUNITY PLANNING & PRESERVATION COMMISSION PUBLIC HEARING Council Chambers February 11, 2014 AGENDA ALTERNATES: CITY OF ST. PETERSBURG COMMUNITY PLANNING & PRESERVATION COMMISSION PUBLIC HEARING Council Chambers February 11, 2014 City Hall Tuesday, 3:00 p.m. COMMISSIONER MEMBERS: AGENDA ALTERNATES: Robert Bob Carter,

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

United Way of Broward County Commission on Substance Abuse. By Laws

United Way of Broward County Commission on Substance Abuse. By Laws United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article

More information

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1

More information

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

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

More information

Cuyahoga County Rules of Council

Cuyahoga County Rules of Council Cuyahoga County Rules of Council Approved April 26, 2011 Amended May 8, 2012 Amended January 22, 2013 Amended July 9, 2013 Amended October 28, 2014 Amended January 27, 2015 Amended January 9, 2018 Table

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

Contra Costa County Economic Opportunity Council ByLaws

Contra Costa County Economic Opportunity Council ByLaws Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...

More information

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,

More information

Bylaws of the East Lansing Zoning Board of Appeals

Bylaws of the East Lansing Zoning Board of Appeals Bylaws of the East Lansing Zoning Board of Appeals Article I - Name The name of the Board shall be the East Lansing Zoning Board of Appeals. Article II - Purpose and Duties The purpose and duties of the

More information

BYLAWS OF NEW DIMENSIONS HIGH SCHOOL SCHOOL ADVISORY COUNCIL (SAC) FOR THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

BYLAWS OF NEW DIMENSIONS HIGH SCHOOL SCHOOL ADVISORY COUNCIL (SAC) FOR THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA BYLAWS OF NEW DIMENSIONS HIGH SCHOOL SCHOOL ADVISORY COUNCIL (SAC) FOR THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA ARTICLE I - COUNCIL MEMBERS 1.01 DEFINITIONS. For the purposes of these Bylaws, the

More information

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College

Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College Rules of the Assembly of the College of Liberal Arts and Sciences, Brooklyn College The Brooklyn College, CLAS Assembly adopts these proceedings on 11/06/12 pursuant to Article 1, 4, of the Constitution

More information

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

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

More information

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL CITY OF RICHMOND, VIRGINIA Resolution No. 2015-R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney TABLE OF CONTENTS

More information

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION

THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION THE BYLAWS OF THE UNIVERSITY OF HOUSTON STUDENT GOVERNMENT ASSOCIATION Amended on March 25th, 2018 (54 th Administration) TABLE OF CONTENTS Title I: Composition and Structure of the Senate 4 Article 1:

More information

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors

COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, Assistants, Executives & Directors COWLITZ COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 13, 2014 TABLE OF CONTENTS: Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.

More information

BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION

BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION Section 1. Name ARTICLE I - NAME The official name of the organization shall be "Clallam County Planning Commission". Section 1. Official Seat ARTICLE II

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. ARTICLE I Establishment of the Association Section 1. Name The name of the association shall be the Investment Management Consultants Association,

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire Zoning Board of Adjustment Town of Auburn Rockingham County, New Hampshire RULES OF PROCEDURE ARTICLE 1 - AUTHORITY. 1.1 These rules of procedure are adopted under the authority of the New Hampshire Revised

More information

BY-LAWS OF THE CITY OF GRAND HAVEN PLANNING COMMISSION

BY-LAWS OF THE CITY OF GRAND HAVEN PLANNING COMMISSION BY-LAWS OF THE CITY OF GRAND HAVEN PLANNING COMMISSION 1. AUTHORITY These By-Laws are adopted by the Planning Commission of the City of Grand Haven to facilitate the performance of its duties described

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation

BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation Article I Name The name of the Organization is the Homeowners Association of the

More information

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS ARTICLE I - NAME The official name of the organization shall be the City of Bellingham Planning Commission. ARTICLE II - OFFICIAL MEETING PLACE The official

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

PROVIDENCE CITY Planning Commission Bylaws

PROVIDENCE CITY Planning Commission Bylaws ARTICLE I - GENERAL PROVISIONS PROVIDENCE CITY Planning Commission Bylaws 1.1 Applicable State Statutes and Local Ordinances and Rules. The Providence City Planning Commission, hereinafter referred to

More information

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS As Amended at the Annual Meeting of the Association July 23, 2008 INDEX DEFINITIONS... iv PREAMBLE...1 ARTICLE I NAME...1 ARTICLE II MEMBERS

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY BYLAWS OF FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY ARTICLE I Organization The Fort Wayne-Allen County Airport Authority (the Airport Authority ) was created by the Indiana Legislature in 1985 by I.C.

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8 Neighborhood Associations of Michigan (NAM) BY-LAWS Table of Contents Article I: Article II: Article III: Article IV: Article V: Article VI: Article VII: Mission Statement.....1 Purpose....1-2 Membership....1-2

More information

RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE

RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE ARTICLE I Name of Organization The name of this organization shall be: the New Castle County Historic Review Board, hereinafter

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

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE

CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE CONSTITUTION NATURAL RESOURCES POLICY COMMITTEE ARTICLE 1. NAME AND PURPOSE Section 1. The name of this Committee shall be the Natural Resources Policy Committee. Its purpose shall be to coordinate the

More information

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

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

More information

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII.

Student Senate for California Community Colleges Region VII By-Laws. Student Senate for California Community Colleges Region VII. Student Senate for California Community Colleges Region VII By-Laws TABLE OF CONTENT ARTICLE I II III IV V VI VII VIII IX CONTENT Name Purpose Region VII Student Council Region VII Representation Region

More information

ECSU Music Society Constitution

ECSU Music Society Constitution Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the

More information

Volunteer Boards and Committees

Volunteer Boards and Committees Volunteer Boards and Committees January 2016 Table of Contents INTRODUCTION 1 BOARDS AND COMMITTEES 2 BOARDS Code Enforcement Board 3 Planning and Land Development Regulation Board 4 Volunteer Firefighters

More information

Eastern Finance Association Eastern Connecticut State University. Official Constitution

Eastern Finance Association Eastern Connecticut State University. Official Constitution Eastern Finance Association Eastern Connecticut State University Official Constitution Mission Statement: To inform and educate students about the different aspects of finance, the financial realm, and

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

Bylaws of the Libertarian Party of Illinois October 23,2017

Bylaws of the Libertarian Party of Illinois October 23,2017 Bylaws of the Libertarian Party of Illinois October 23,2017 ARTICLE I. STATEMENT OF ORGANIZATION A. The Libertarian Party of Illinois (referred to herein as the Party ) is established. The governing entity

More information

BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL

BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL 1.01 Name. The name of the Association is the SHASTA GROWERS ASSOCIATION. 1.02 Principal Office. The

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 1 1 1 1 1 1 Bylaws of the Illinois Republican Party Adopted August 1, 1 Amended October, Amended April, Amended August 1, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended

More information

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville

CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville CONSTITUTION OF THE UNIVERSITY CENTER ADVISORY BOARD Southern Illinois University Edwardsville Revised 2/3/16 Article I. Article II. Article III. Name The name of this organization shall be the. Purpose

More information

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution ) Rule 1: Roberts Rules Adopted Unless otherwise provided by law or modified by these rules, the procedure for Council meetings shall be governed by Robert's Rules of Order, 11 th Ed. The Council has an

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT RULES OF THE CITY COUNCIL CITY OF EAGLE POINT COUNCIL MEETINGS 1. Regular Council Meetings. The Council shall hold two regular meetings, on the second and fourth Tuesday of each month, except in those

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2004 Oakland Town Charter Oakland (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

CHAPTER 1108 BOARD OF ZONING APPEALS

CHAPTER 1108 BOARD OF ZONING APPEALS CHAPTER 1108 BOARD OF ZONING APPEALS 1108.01 Board of Zoning Appeals Established 1108.02 Powers And Duties 1108.03 Composition and Appointment 1108.04 Officers 1108.05 Meetings 1108.06 Witnesses 1108.07

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION

COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION COUNCIL OF TRUSTEES BLOOMSBURG UNIVERSITY OF PENNSYLVANIA OF THE STATE SYSTEM OF HIGHER EDUCATION Bylaws and Regulations Revised and adopted September 12, 2012 ARTICLE I - DEFINITIONS The following words

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

More information

NARUC CONSTITUTION (As amended November 14, 2018) ARTICLE I - NAME AND DEFINITIONS

NARUC CONSTITUTION (As amended November 14, 2018) ARTICLE I - NAME AND DEFINITIONS NARUC CONSTITUTION (As amended November 14, 2018) ARTICLE I - NAME AND DEFINITIONS Section 1. The name of this Association shall be the "National Association of Regulatory Utility Commissioners. Section

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC

BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC Article I Name & Purposes Section 1. The name of the Club shall be PUGET SOUND PUG DOG CLUB, INC. Section 2. The purposes of the Puget Sound Pug Dog Club Inc.

More information

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

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

More information

CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987

CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987 CONSTITUTION OF THE UNIVERSITY OF WISCONSIN PLATTEVILLE RESIDENCE HALL ASSOCIATION Ratified on April 15, 1987 Updated September 19 th, 2016 ARTICLE I: NAME ARTICLE II: PURPOSE The name of this organization

More information

DEPARTMENT OF WATER, COUNTY OF KAUAI RULES AND REGULATIONS

DEPARTMENT OF WATER, COUNTY OF KAUAI RULES AND REGULATIONS DEPARTMENT OF WATER, COUNTY OF KAUAI RULES AND REGULATIONS PART 1 RULES OF ADMINISTRATIVE PRACTICE AND PROCEDURE SECTION I GENERAL PROVISIONS 1. Authority. The rules herein are established pursuant to

More information

The Campus Lantern Constitution Eastern Connecticut State University

The Campus Lantern Constitution Eastern Connecticut State University The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students

More information

Dance Team Constitution

Dance Team Constitution Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern

More information

Harry Potter Club Constitution

Harry Potter Club Constitution Harry Potter Club Constitution Mission Statement: To inform and educate students about the different aspects of how the events / themes of Harry Potter align with those in real life, give members a better

More information

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD Table of Contents ARTICLE I ANNUAL REORGANIZATION MEETING; SELECTION OF OFFICERS; ORDER OF VOTING... 2 ARTICLE II DUTIES OF

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

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

More information

RULES OF PROCEDURE FOR THE CITY COUNCIL OF THE CITY OF GREEN COVE SPRINGS EFFECTIVE MARCH 6, 2018

RULES OF PROCEDURE FOR THE CITY COUNCIL OF THE CITY OF GREEN COVE SPRINGS EFFECTIVE MARCH 6, 2018 RULES OF PROCEDURE FOR THE CITY COUNCIL OF THE CITY OF GREEN COVE SPRINGS EFFECTIVE MARCH 6, 2018 City Charter Section 2.10(C) allows the City Council to adopt procedural guidelines for City Council meetings

More information

Florida Atlantic University Student Government Student Body Statutes

Florida Atlantic University Student Government Student Body Statutes Florida Atlantic University Student Government Student Body Statutes Title VI. Judicial Chapter 600. Judicial Branch of Student Government 600.100 Authority of the Judicial Branch. The authority of the

More information

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 ARTICLE I NAME AND LOCATION The name of this organization shall be the Friends of Jerusalem Mill, Incorporated (hereinafter referred to

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

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

CITY OF SIDNEY RULES OF THE CITY COUNCIL

CITY OF SIDNEY RULES OF THE CITY COUNCIL CITY OF SIDNEY RULES OF THE CITY COUNCIL FEBRUARY 2015 Amended by Resolution 3-82 on 1/4/82 Amended by Resolution 10-82 on 4/19/82 Amended by Resolution 75-91 on 8/12/91 Amended by Resolution 38-99 on

More information

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut ARTICLE I. NAME The name of this Union shall be the City of Hartford Professional Employees Association, SEIU, Local

More information

NASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014)

NASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014) ARTICLE I SECTION 1. The name of the Club shall be "THE NASHVILLE KENNEL CLUB, INCORPORATED". SECTION 2. The objectives of the Club shall be: (a) to further the advancement of all breeds of pure-bred dogs;

More information

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure Adopted July 22, 1985 Amended 6/17/96 Amended 10/27/97 Amended 2/26/01 Amended 9/27/01 (Effective date 1/1/05) Amended 1/23/06 Amended 10/15/07 Amended

More information

THE SUPPORTING DOCUMENTS OF THE STUDENT COUNCIL OF ELEANOR ROOSEVELT COLLEGE

THE SUPPORTING DOCUMENTS OF THE STUDENT COUNCIL OF ELEANOR ROOSEVELT COLLEGE Table of Contents Special Rules of Order Standing Rules Election Code Judicial Board Index THE SUPPORTING DOCUMENTS OF THE STUDENT COUNCIL OF ELEANOR ROOSEVELT COLLEGE 100.00.00 THE DESCRIPTION OF DUTIES

More information

Okotoks & District Chamber of Commerce Society Bylaws

Okotoks & District Chamber of Commerce Society Bylaws Okotoks & District Chamber of Commerce Society Bylaws Article 1 GENERAL 1.1 The usual place of meeting shall be in the Town of Okotoks, Alberta 1.2 The Okotoks & District Chamber of Commerce Society shall

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS THE INSTITUTE FOR HUMAN SERVICES, INC. 6666 COUNTY ROAD 11 BATH, NY 14810-7722 607.776.9467 www.ihsnet.org BY-LAWS ADOPTED APRIL 18, 1984 Revised November 29, 1990 Revised May 20, 1998 Revised March 8,

More information

Knit Wits Club Constitution

Knit Wits Club Constitution Eastern Connecticut State University Knit Wits Club Constitution Mission Statement: To build a community in which people who are interested in knitting or crocheting can learn from and create positive

More information

BY-LAWS OF WORKFORCE CONNECTIONS, INC. Section 1: Name. This corporation shall be known as Workforce Connections, Inc.

BY-LAWS OF WORKFORCE CONNECTIONS, INC. Section 1: Name. This corporation shall be known as Workforce Connections, Inc. 1 st Reading approved 6-5-00 2 nd Reading approved 6-26-00 Term Limit Change 1 st Reading approved 3-22-10 2 nd Reading approved 5-26-10 Physical Address, Electronic Meeting Change, and Purpose update

More information

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION

CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION CONSTITUTION OF NEW FOUNDATIONS CHARTER SCHOOL HOME AND SCHOOL ASSOCIATION ARTICLE I PURPOSE To support enrolled students in New Foundations Charter School by providing funding for students by, but not

More information

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL ARTICLE I. NAME The name of the organization shall be the OKLAHOMA STATE UNIVERSITY- OKLAHOMA CITY STAFF COUNCIL, also known as the Council.

More information

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE Approved on November 5, 2008 First Amendment Approved on November 18, 2010 Second Amendment Approved on June 24, 2014 Article

More information

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

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

More information

SCHOOL ADVISORY COUNCIL BYLAWS Ratified on 11/12/2014

SCHOOL ADVISORY COUNCIL BYLAWS Ratified on 11/12/2014 SCHOOL ADVISORY COUNCIL BYLAWS Ratified on 11/12/2014 Article I: Name The name of this organization is the _Mandarin High School_ School Advisory Council. Article II: Purpose Section 1: The functions of

More information

CONSTITUTION OF THE CONSOLIDATED STUDENTS OF THE UNIVERSITY OF NEVADA, LAS VEGAS ( CSUN )

CONSTITUTION OF THE CONSOLIDATED STUDENTS OF THE UNIVERSITY OF NEVADA, LAS VEGAS ( CSUN ) CONSTITUTION OF THE CONSOLIDATED STUDENTS OF THE UNIVERSITY OF NEVADA, LAS VEGAS ( CSUN ) Quick Reference BILL OF RIGHTS... 1 ARTICLE I: NAME... 2 ARTICLE II: MEMBERSHIP AND FEES... 2 ARTICLE III: AUTHORITY

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 15-20 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DEBARY, FLORIDA ADOPTING NEW RULES AND REVISIONS GOVERNING THE MANNER IN WHICH CITY COUNCIL MEETINGS ARE CONDUCTED; ADOPTING RULES OF

More information

UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS

UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS PREAMBLE We, members of the International Union, United Automobile, Aerospace and Agricultural Implement Workers of America (UAW), Region 2B, do hereby

More information

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014 WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS Revised and Digitized 2005 Revised 2006, 2014-1- WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION SECTION 1 NAME ARTICLE I NAME AND OPERATION

More information

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. BY-LAWS OF THE FOUNDATION OF CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. Section 1. Name. ARTICLE I THE CORPORATION The name of the Corporation shall be CNY COLLABORATIVE FAMILY LAW PROFESSIONALS,

More information

VICTORIA CENTRAL APPRAISAL DISTRICT

VICTORIA CENTRAL APPRAISAL DISTRICT BOARD OF DIRECTORS 01.00.00 BOARD MEMBERS 01.01.00 General Provisions 01.01 Number of Board Members A Board of Directors comprised of five (5) members governs the Appraisal District. Tax Code Sec. 6.03

More information