Des Plaines River Watershed Workgroup. Executive Board. 9/20/2018 2:00-3:00 pm. Lake County Stormwater Management Commission Medium Conference Room

Size: px
Start display at page:

Download "Des Plaines River Watershed Workgroup. Executive Board. 9/20/2018 2:00-3:00 pm. Lake County Stormwater Management Commission Medium Conference Room"

Transcription

1 Des Plaines River Watershed Workgroup Executive Board 9/20/2018 2:00-3:00 pm Lake County Stormwater Management Commission Medium Conference Room 500 W. Winchester Road, Libertyville IL Agenda Discussion and Possible Approval of the Following: 1. Call the meeting to order 2. Roll Call 3. Approve Previous Meeting minutes (7/19/18) and Special Call Meeting Minutes (8/9/18) 4. Public Comment 5. Approval of Monthly Financial Report (including invoices for payment) 6. Approval of Sponsorship of Lake County s De-Icing Workshop 7. Nutrient Assessment Reduction Plan (NARP) Scope of Work (SOW)/Request for Qualifications (RFQs) need a committee to select a contractor 8. Approval Bylaw Modification to Allow Alternate Board Members to Vote 9. Meeting to Update IEPA/US EPA on DRWW s progress? 10. Discussion and Approval of new Gov.delivery template and DRWW logo 11. Monitoring/Water Quality Improvements Committee Update 12. Lakes Committee Update 13. Task Force Update 14. Old Business 15. Other Business 16. Next Executive Board Meeting October 18, 2018 at 2:00 pm, Lake County Central Permit Facility, Medium Conference Room 17. Adjourn U:\PLANNING\Des Plaines River Watershed Workgroup\Meetings\Executive Board\ EB\Agenda.ExecBoard docx

2 Des Plaines River Watershed Workgroup Executive Board 7/19/2018 2:30-3:30 pm Lake County Stormwater Management Commission Medium Conference Room Discussion and Possible Approval of the Following: 500 W. Winchester Road, Libertyville IL Meeting Minutes 1. Call the meeting to order Brian Dorn called the meeting to order at 2:32 pm. 2. Roll Call Committee Members present were: Brian Dorn, Al Giertych, Michael Talbett, Paul Kendzior, Jim Anderson, and Alana Bartolai (Alternate for Mike Adam). A quorum was present. Other attendees present were: Leslie Berns, Rob Flood, Beth Adler, Mike Warner, and May Keen. 3. Approve Previous Meeting minutes (6/21/18) Brian D. requested appropriate names be added to agenda items #3 and #13. Motion to approve the June 21, 2018 DRWW Executive Board Meeting Minutes with changes. First Motion: Michael Talbett. Second Motion: Joe Robinson. Motion passed unanimously upon a roll call vote. Jim A. abstained. U:\PLANNING\Des Plaines River Watershed Workgroup\Meetings\Executive Board\ EB\ MeetingMinutesExecBoard.docx

3 4. Public Comment None. 5. Approval of Monthly Financial Report (including invoices for payment) Brian D. gave updates and Mike W. followed with reporting changes to 2019 and 2020 estimates. Beth A. gave updates on invoices and dues with $12k (minimum) to $25k (maximum) missing revenues. Libertyville Township will be voting tonight on whether to join the DRWW at dues rate of $2, Motion to ratify invoices and to approve the Monthly Financial Report. First Motion: Paul Kendzior. Second Motion: Al Giertych. Motion passed unanimously upon roll call vote. 6. Nutrient Assessment Reduction Plan (NARP) Scope of Work (SOW)/Request for Qualifications (RFQs) Info Sent Separately Brian D. gave updates on the previous meeting NARP discussion and presented his RFQ draft which will be put on the website when finalized. Brian D. requested that Board Members review the RFQ over the next few weeks because he will be making changes to the draft and fixing dates. The workplan proposal is expected to be done sometime next year (6 to 8 months) and the NARP is due by By-Law Modification to Allow Alternate Board Members to Vote There was discussion regarding the pros and cons of elected Board Members having an alternate with authority to vote. Mike W. presented potential by-law language to allow elected Board Members to have voting alternates. It was agreed that the language would be reviewed by NSWRD s attorney and the Board Members before being presented to the General Membership for approval. 8. Value Added for 319 Grant Applicant Members Beth A. prepared a memo requesting permission to consult with DRWW members applying for 319 grant money to look for ways to add vaue to their grant applications specifically by adding public education/outreach activities and opportunities to use DRWW expenditures as match. The Executive Board agreed to let Beth A. discuss these opportunities with LCFPD, LCHD, and Village of Libertyville all are applying for 319 grant money in Applications are due on August 1, Motion to allow the Workgroup (DRWW) to cooperate with 319 Grant Applicants who are members on education and using existing approved expenditures, which are not permit-required, as match. First Motion: Al Giertych. Second Motion: Michael Talbett. Motion passed unanimously upon roll call vote. U:\PLANNING\Des Plaines River Watershed Workgroup\Meetings\Executive Board\ EB\ MeetingMinutesExecBoard.docx

4 9. Monitoring/Water Quality Improvements Committee Report Joe R. gave updates and a timeline of Suburban Labs sampling dates. Suburban Labs has done sampling and will be sampling in July, August, and October. E. Coli hot spots are expected to have additional sampling done by NSWRD and LCHD to narrow down the sources of E. Coli. a. Contract Amendment No. 1, Suburban Laboratories, Inc., 2018 Technical Services Agreement for Water Chemistry Monitoring Joe R. went over previous meeting discussion on Sestonic Chlorophyll-a sampling for 2018 with the total sampling cost of $3, for 12 sites plus one duplicate. Joe R. gave a timeline: samples will be taken by the end of July and continue throughout August and October. Motion to approve the Contract Amendment. First Motion: Paul Kendzior. Second Motion: Al Giertych. Motion passed unanimously upon roll call vote. 10. Lakes Committee Report Alana B. gave updates and a timeline on sampling. Samples on inlets and outlets of several lakes have been collected and sampling will continue through September. 11. Task Force Report None. 12. Old Business None. 13. Other Business Late Joiner Fee There was discussion regarding the pros and cons of a late joiner fee. It was concluded that whether or not additional fees should be assessed should be made on a case-bycase basis. 14. Next Executive Board Meeting September 20, 2018 at 2:00 pm, Lake County Central Permit Facility. 15. Adjourn Motion to adjourn. First Motion: Al Giertych. Second Motion: Joe Robinson. Motion passed unanimously and meeting adjourned at 3:53 pm. U:\PLANNING\Des Plaines River Watershed Workgroup\Meetings\Executive Board\ EB\ MeetingMinutesExecBoard.docx

5 Discussion and Possible Approval of the Following: Des Plaines River Watershed Workgroup Special Call Executive Board 8/9/2018 9:30-11:30 am Libertyville Board Room, Village of Libertyville 118 W. Cook Ave, Libertyville IL Meeting Minutes 1. Call the Meeting to Order. Brian Dorn called the meeting to order at 9:39 am. 2. Roll Call. Committee Members present were: Brian Dorn, Joe Robinson, and Mike Adam. There was no quorum. Other attendees present were: Beth Adler, Mike Warner, May Keen, Steve Vella, Mike Prusila, Tom Morthorst, Rob Flood, and Chris Yoder. 3. Approve Previous Meeting Minutes (7/19/18). There was no quorum present. Action to approve Previous Meeting Minutes has been moved to the next Executive Board Meeting (9/20/18). 4. Public Comment. None. 5. Project Updates with Chris Yoder of Midwest Biodiversity Institute (MBI). Chris Yoder shared his two MBI presentations to the Board Members. Both of his presentations, the Biological and Water Quality Assessment of the Upper Des Plaines Watershed and the MSDGC Integrated Prioritization System, can be found on the DRWW website. In his Biological and Water Quality Assessment of the Upper Des Plaines Watershed presentation, Chris Yoder briefly reviewed current monitoring sites, compared causes U:\PLANNING\Des Plaines River Watershed Workgroup\Meetings\Executive Board\ EB\DRWW.Meeting.Minutes.Special.Call docx

6 defined by the MBI and the IEPA, gave updates on the development of regional thresholds, explained the parameters and thresholds of the WQC & Threshold Effects table, discussed Nutrient Criteria Options, and concluded with an Ohio Stream Nutrient Assessment Procedure (SNAP). In his MSDGC Integrated Prioritization System presentation, Chris Yoder introduced the tools for decision making, shared the history of IPS, explained the processes of the DuPage River Salt Creek Working Group, defined the IPS Regulatory Foundation, explained the current general steps in a Stressor Identification Process for Aquatic Life MBI has been using with the addition of IPS, broke down the essentials of IPS, and concluded with showing the IPS Dashboard with the User Manual for the MSDGC Integrated Prioritization System and Data Exploration Tool. 6. Old Business. None. 7. Other Business. None. 8. Next Executive Board Meeting September 20, 2018 at 2:00 pm, Lake County Central Permit Facility, Medium Conference Room. 9. Adjourn. Meeting adjourned at 11:46 am. U:\PLANNING\Des Plaines River Watershed Workgroup\Meetings\Executive Board\ EB\DRWW.Meeting.Minutes.Special.Call docx

7 Des Plaines River Watershed Workgroup BUDGET (January thru December) REVENUE/Description Account # FY2017 Actual Dues/Membership dues $ 249,437 $ 235,000 $ 240,482 $ 235,000 $ 235,000 Expendable Carryover Addition $ 192,559 $ 122,557 $ 122,557 $ 22,896 $ 17,846 Other State Funds/Illinois EPA 319 Grant $ 47,500 Other (FPD/LCDOT) Total Revenue $ 489,496 $ 357,557 $ 363,039 $ 257,896 $ 252,846 EXPENSES/Description Consultants/Technical Coordinator (GeoSyntec thru 4/30/16) PO $ 6,317 Consultants/Tech Coordinator (Beth Adler) PO $ 54,874 Monitoring Strategy and QAPP Refinement (IEPA Reimbursable) WQ-Sediment Analysis (Suburban Labs - July April 2017) PO $ 111,977 Suburban Laboratory's Fees/Water Chemistry Monitoring (July March 2017) SubLabs - Chem All/yr; 1/3 Sediment/yr Pollutant Load Initial Flow Analysis (Burns and McDonnell) $ 41,795 MBI - Initial Bioassessment/Sediment Sample-Analysis-Reporting (to 12/31/17) PO FINAL $ 121,697 MBI - Year 1-1/3 Watershed Sampling $ 30, Tech Coordinator (Beth Adler) $ 55,560 $ 34, Contract 10% Retainage Payout - Burns and McDonnell 2017 Flow Analysis $ 6,550 $ 6, SubLabs - Chem All/yr; 1/3 Sediment/yr - Work starts in Jan/May/Jul/Aug/Oct $ 81,820 $ 35, /2017 MBI - Initial Bioassessment/Sediment Sample-Analysis-Reporting (to 12/31/17) PO $ 3,411 $ 3, /2017 MBI - Year 1-1/3 Watershed Sampling Remainder 2017 Contract Work $ 47,720 $ 24, MBI - Year 2-1/3 WATERSHED SAMPLING -Work Starts in June $ 45,600 Modified FY MBI IPS Modelling Monitoring Statistics and Project Prioritization $ 60, Lakes Committee - WQ Sampling - LCHD $ 20,000 $ 10, SMC Administrative+GIS Services (May 1st thru December 31st) $ 12, public education (e.g.; printing, workshops, ) - Work starts in Jan $ 2,000 FY2018 Actual Projected FY Tech Coordinator (Beth Adler) $ 59, MBI - 1/3 WATERSHED SAMPLING $ 66, SubLabs - Chem All/yr; 1/3 Sediment/yr $ 82, Lakes Committee - WQ Sampling $ 20, SMC Administrative Services $ 12, Tech Coordinator (Beth Adler) $ 61, MBI - 1/3 WATERSHED SAMPLING $ 66, SubLabs - Chem All/yr; 1/3 Sediment/yr $ 82, SMC Administrative Services $ 12,000 Projected Expenses $ 366,939 $ 334,661 $ 113,956 $ 240,050 $ 221,850 Projected Unexpended Carryover $ 122,557 $ 22,896 $ 249,083 $ 17,846 $ 30,996 Projected FY2020

8 DRWW Des Plaines River Watershed Workgroup-Expense-Revenue Activity 500 W Winchester Rd For Period Jan December 2018 Libertyville, Illinois Phone mwarner@lakecountyil.gov wmorey@lakecountyil.gov Revenues Received Date Date DRWW Current Period Received Deposited Ratification Carryover $ 122, Lake County $ 25, /13/2018 3/14/2018 3/15/2018 LCFPD $ 12, /28/2018 4/4/2018 4/19/2018 LCPW $ 60, /27/2018 5/2/18 5/17/18 Village of Buffalo Grove $ 3, /11/2018 5/16/18 5/17/18 Village of Deerfield $ /11/2018 5/16/18 5/17/18 Village of Lake Zurich $ 1, /11/2018 5/16/18 5/17/18 Village of Libertyville $ 14, /11/2018 5/16/18 5/17/18 Village of Round Lake Beach $ /12/2018 5/16/18 5/17/18 Village of Deer Park $ 1, /14/2018 5/16/18 5/17/18 Village of Gurnee $ 6, /14/2018 5/16/18 5/17/18 Village of Kildeer $ 2, /22/2018 5/30/18 6/21/18 Village of Riverwoods $ 1, /22/2018 5/30/18 6/21/18 Village of Lincolnshire $ 1, /22/2018 5/30/18 6/21/18 Village of Vernon Hills $ 4, /22/2018 5/30/18 6/21/18 NSWRD $ 83, /23/2018 5/30/18 6/21/18 City of Lake Forest $ /25/2018 7/11/18 7/19/18 Village of Hawthorn Woods $ 2, /2/2018 7/11/18 7/19/18 Village of Green Oaks $ /6/2018 7/11/18 7/19/18 Village of Grayslake $ 5, /23/2018 8/8/18 8/16/18 Libertyville Township $ 2, /23/2018 8/8/18 8/16/18 City of Park City $ /3/2018 8/8/18 8/16/18 CBBEL $ /13/2018 Applied Technologies Inc $ /13/2018 Sierra Club $ /20/2018 Village of Lindenhurst $ 7, /20/2018 Village of Third Lake $ /24/2018 Vernon Hills Park Dist $ /28/2018 SMC $ /20/2018 Other Contributions Received Total Received: $ 240, Total Received + Carryover $ 363, Expenditures Paid: Date DRWW Received Paid Date Ratification MBI #1516 $ 2, /31/2017 1/12/2018 1/18/2018 Beth Adler #00031 $ 2, /5/2018 1/31/2018 3/15/2018 Beth Adler #00032 $ 2, /26/2018 1/31/2018 3/15/2018 MBI # 1524 $ 3, /11/2018 1/31/2018 3/15/2018 Beth Adler #00033 $ 2, /31/2018 2/8/2018 3/15/2018 Beth Adler #00034 $ 2, /20/2018 2/26/2018 3/15/2018 Beth Adler #00035 $ 2, /2/2018 3/5/2018 3/15/2018 Suburban Labs Inc # $ 11, /9/2018 3/15/2018 4/19/2018 Beth Adler #00036 $ 2, /21/2018 3/21/2018 4/19/2018 Beth Adler #00037 $ 1, /6/2018 4/9/2018 4/19/2018 Beth Adler #00038 $ 2, /17/2018 4/20/2018 5/17/2018 Beth Adler #00039 $ 2, /30/2018 5/1/2018 5/17/2018 Burns & McDonnell # $ 6, /1/2018 5/4/2018 5/17/2018 MBI #1536 $ 6, /8/2018 5/8/2018 5/17/2018 Beth Adler #00040 $ 2, /11/2018 5/23/2018 6/21/2018 Beth Adler #00041 $ 2, /1/2018 6/12/2018 6/21/2018 Beth Adler #00042 $ 2, /10/2018 6/12/2018 6/21/2018 Suburban Labs Inc # $ 11, /4/2018 6/26/2018 7/19/2018 Beth Adler #00043 $ 2, /27/2018 6/28/2018 7/19/2018 Beth Adler #00044 $ 1, /6/2018 7/9/2018 7/19/2018 MBI #1558 $ 15, /17/2018 7/18/2018 8/16/2018 Beth Adler #00045 $ 1, /8/2018 8/8/2018 8/16/2018 Beth Adler #00046 $ 2, /13/2018 8/13/2018 Suburban Labs Inc # $ 11, /9/2018 8/31/2018 Beth Adler #00047 $ 2, /28/2018 9/4/2018 LCHD # $ 10, /7/2018 8/17/2018 Total Expenditures Paid $ 113, Revenue-Expenditures $ 249,083.16

9

10

11

12

13

14

15 written request for admission, the Executive Board may approve said membership which will become effective upon payment of the appropriate dues and will remain in effect as long as the member remains in good standing with the Workgroup. Section 6. Each Agency and Associate Member shall designate one or more Authorized Delegate(s) to cast its votes at Workgroup meetings. The Authorized Delegate(s) may be any designated employee of the Agency or representative of an Associate Member. ARTICLE IV - Dues and Fiscal Year Section 1. Annual dues are due on or before June 1 of each year. If a member fails to pay dues by August 1 or reach an agreement regarding the terms of dues with the Executive Board, the member s voting rights will be suspended. Section 2. The annual dues for all members shall be set each year by recommendation of the Executive Board to the membership and approval by the membership at the Annual Meeting. Annual dues may consist of fees or approved in-kind services such as the provision of stream monitoring or other services by members to the Workgroup or a combination of fees and services, as determined by the Executive Board. Section 3. Any member may withdraw from membership in the Workgroup by advising the President of its intent to do so. Section 4. The fiscal year of the Workgroup shall be aligned with the administrative agent s fiscal year. Currently, LCSMC is the fiscal agent, and the fiscal year shall commence on December 1 and conclude on the last day of November of the following calendar year. The current fiscal year budget will be approved by the Executive Board at their January meeting and distributed to the Members at the Annual Meeting. ARTICLE V - Officers and Executive Board Section 1. Officers. Workgroup officers shall include a President, Vice President, Treasurer and Secretary. All officers must be the Authorized Delegate of an Agency Member. Section 2. Executive Board. The Workgroup shall be governed by an Executive Board comprised of the four officers, a member at large, and the chairpersons of the two standing committees Monitoring/WQ Improvements Committee, and Lakes Committee. Each member of the Executive Board shall be entitled to discuss and vote on matters coming before the Board. The immediate past president of the Workgroup shall be an exofficio, nonvoting member of the Executive Board. A meeting of the Executive Board may be called upon a minimum 10 days written notice by either the President or three members of the Executive Board. Four members of the Executive Board present at any meeting thereof shall constitute a quorum. A simple majority vote of a quorum shall control the policies and actions of the Executive Board. Section 3. The President shall have general supervision of the affairs of the Workgroup and the Executive Board, shall preside at their respective meetings, and have the responsibility of overseeing contracts. Section 4. The succession of officers is President, Vice President, Treasurer and Secretary, whom shall act in the absence of the ranking officer. Section 5. The Administrative Agent shall receive and deposit all Workgroup monies, pay all bills approved by the Executive Board, and be responsible for all banking and reporting requirements to state and federal agencies and shall maintain the records of the Workgroup, keep and distribute minutes and records of attendance of all meetings, and distribute all Workgroup notices and make a report to the membership of all such activities at the Annual Meeting. Section 6. Executive Board Members may designate an alternate to attend meetings in their absence, who shall also be an Agency Member employee. An alternate shall be approved by majority vote at any Workgroup meeting, prior to being able to vote. The alternate would not assume the duties of the Officer, but rather constitute a voting member to enable a quorum for conducting business. If the Executive Board Member resigns or leaves the Executive Board, the term of the designated alternate shall also end. Section 7. The President shall serve as the principal spokesperson for the Workgroup and shall represent DRWW in discussions of mutual concern with governmental agencies or associations. Section 8. The Executive Board, through its administrative agent, shall have the authority to enter into contracts and make payments for products and services reflected in the annual budget and to enter into agreements for grant funding for Workgroup purposes. Section 9. Together the President and the Treasurer shall have the authority to authorize payments up to $5,000 U:\PLANNING\Des Plaines River Watershed Workgroup\Meetings\Executive Board\ EB\ DRWW.Bylaws.docx

16 Des Plaines River Watershed Workgroup Des Plaines River Watershed Workgroup Annual Meeting Please join us to celebrate the accomplishments of 2017 and look ahead to where we are going in We will also recognize outstanding members for their achievements over the past year. Please send any comments to: Beth Adler, DRWW Technical Coordinator or Meeting Agenda click here

17

MEETING AGENDA. 3. Public Comment DRWW Accomplishments

MEETING AGENDA. 3. Public Comment DRWW Accomplishments DES PLAINES RIVER WATERSHED WORKGROUP ANNUAL MEETING FEBRUARY 21, 2019 1:30-3:30 PM LAKE COUNTY CENTRAL PERMIT FACILITY 500 W. WINCHESTER RD., LIBERTYVILLE, IL MEETING AGENDA 1. Introductions and Announcements

More information

Des Plaines River Watershed Workgroup. Monitoring/WQ Improvements Committee Meeting. 9/20/2018 1:00 2:00 pm

Des Plaines River Watershed Workgroup. Monitoring/WQ Improvements Committee Meeting. 9/20/2018 1:00 2:00 pm Des Plaines River Watershed Workgroup Monitoring/WQ Improvements Committee Meeting 9/20/2018 1:00 2:00 pm Lake County Stormwater Management Commission Medium Conference Room Discussion and Possible Approval

More information

DES PLAINES RIVER WATERSHED WORKGROUP ANNUAL MEETING FEBRUARY 16, :30-3:30 PM LAKE COUNTY PUBLIC WORKS TRAINING FACILITY 650 W

DES PLAINES RIVER WATERSHED WORKGROUP ANNUAL MEETING FEBRUARY 16, :30-3:30 PM LAKE COUNTY PUBLIC WORKS TRAINING FACILITY 650 W DES PLAINES RIVER WATERSHED WORKGROUP ANNUAL MEETING FEBRUARY 16, 2017 1:30-3:30 PM LAKE COUNTY PUBLIC WORKS TRAINING FACILITY 650 W. WINCHESTER RD, LIBERTYVILLE, IL MEETING AGENDA 1. Introductions and

More information

NBWW Executive Board Meeting Wednesday, October 10, 2018 * 1:00pm 1:30pm Highland Park Police Station, 1677 Old Deerfield Road, Highland Park, IL

NBWW Executive Board Meeting Wednesday, October 10, 2018 * 1:00pm 1:30pm Highland Park Police Station, 1677 Old Deerfield Road, Highland Park, IL Wednesday, October 10, 2018 * 1:00pm 1:30pm Highland Park Police Station, 1677 Old Deerfield Road, Highland Park, IL EXECUTIVE BOARD MEETING AGENDA 1. Call Meeting to Order a. Roll Call & Introductions

More information

NBWW Executive Board Meeting Wednesday, December 12, 2018 * 1:00pm 2:30pm Highland Park Police Station, 1677 Old Deerfield Road, Highland Park, IL

NBWW Executive Board Meeting Wednesday, December 12, 2018 * 1:00pm 2:30pm Highland Park Police Station, 1677 Old Deerfield Road, Highland Park, IL Wednesday, December 12, 2018 * 1:00pm 2:30pm NBWW EXECUTIVE BOARD MEETING AGENDA 1. Call Meeting to Order a. Roll Call & Introductions 2. Approve October 10, 2018 Minutes 3. Public Comment 4. New Business

More information

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018)

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018) (Updated: February 14, 2018) ARTICLE I Organization: North Branch Chicago River Watershed Workgroup The name of this organization is the North Branch Chicago River Watershed Workgroup, hereinafter referred

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010 CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL EFFECTIVE March 27, 2010 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 23, 2004 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 14, 2006

More information

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS ARTICLE I: GENERAL IDENTIFICATIONS 1. The name of this unit is Marley Park PTA. 2. This PTA serves the children in the Marley Park Elementary School community which includes the residences and surrounding

More information

BOARD OF DIRECTORS MEETING MINUTES

BOARD OF DIRECTORS MEETING MINUTES BOARD OF DIRECTORS MEETING MINUTES Center for the Inland Bays Indian River Inlet Facility DEC 15, 2017 Approved MAR 02, 2018 ATTENDANCE Board Members Present Pat Coluzzi (House) Jonathan Forte (Board Elected)

More information

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved.

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved. January 15, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, January 15, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation Adopted July 11, 1996 Revised November 4, 2013 BYLAWS OF NTRAK MODULAR RAILROADING SOCIETY, INC. A California

More information

AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE AUDIT COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE A meeting of the Audit Committee of the Board of Trustees of the University of Vermont and State Agricultural College

More information

Prior Lake High School Softball Booster Club Bylaws

Prior Lake High School Softball Booster Club Bylaws Prior Lake High School Softball Booster Club Bylaws Article I NAME/REGISTERED OFFICE Section 1: The Prior Lake High School Softball Booster Club participates under the Laker Athletic Booster Club (LABC).

More information

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC.

BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. Revised 4/9/2015 BY-LAWS THE 20 RIFLE & PISTOL CLUB, INC. 1 ARTICLE I ( NAME, MAILING AND LOCATION ) The name of this corporation to be The 20 Rifle & Pistol Club, Inc. SECTION II.The address of the registered

More information

I-Power Gymnastics Booster Club, Inc.

I-Power Gymnastics Booster Club, Inc. I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive

More information

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC. CONSTITUTION AND BYLAWS OF THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.) Adopted Summer- 2000 Amended September ; 2010 TABLE OF CONTENTS

More information

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region

More information

Senior Class Committee Constitution

Senior Class Committee Constitution Senior Class Committee Constitution Revised 9/2011 ARTICLE I-NAME The name of this club shall be senior class committee of Eastern Connecticut State University. ARTICLE II- PURPOSE It shall be the purpose

More information

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE The directors named in the Articles of Incorporation of the corporation named above (the Corporation ), constituting

More information

Rotary District 7690 Manual of Procedure 2014 Revision

Rotary District 7690 Manual of Procedure 2014 Revision Rotary District 7690 Manual of Procedure 2014 Revision Preface The sole purpose of a district organization is to assist clubs and their members in achieving the goals of Rotary International (RI). While

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES 1.1. Definitions. As used in these bylaws, the following terms shall have the meaning set

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

Sagamore Community Club Bylaws

Sagamore Community Club Bylaws Sagamore Community Club Bylaws (As amended March 26, 2014) ARTICLE 1 Name This Association is a Corporation under the Laws of Georgia, by the name "SAGAMORE COMMUNITY CLUB, INC." ARTICLE 2 Government The

More information

A NONPROFIT CORPORATION Austin, Texas 78737

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

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

BYLAWS OF DIGITAL STATIONERY CONSORTIUM, INC. (a Delaware Non-Profit Corporation)

BYLAWS OF DIGITAL STATIONERY CONSORTIUM, INC. (a Delaware Non-Profit Corporation) BYLAWS OF DIGITAL STATIONERY CONSORTIUM, INC. ARTICLE 1. DEFINITIONS (a Delaware Non-Profit Corporation) Affiliate or Affiliates means any entity that is controlled by, under common control with, or that

More information

BYLAWS. 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA.

BYLAWS. 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA. BYLAWS 1. ARTICLE 1: NAME 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA. 2. ARTICLE 2: SEAL OF THE ASSOCIATION

More information

The By-laws of the Associated Student Body of Gavilan College

The By-laws of the Associated Student Body of Gavilan College The By-laws of the Associated Student Body of Gavilan College ARTICLE 1: Membership 1. Membership in the Associated Student Body (ASB) is granted to all registered students of Gavilan Community College.

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year. Village Goldwing Association BY-LAWS (as amended 9/2/10 and 10/6/11) ARTICLE I: FISCAL YEAR The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

More information

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name: The name of the corporation is OAKWOOD HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". Section

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

BY LAWS THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER

BY LAWS THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER Effective Date: May 1, 2017 ARTICLE I NAME The name of this organization is The American Civil Liberties Union of Illinois, Peoria-area

More information

By- Laws of the Rotary Club of St. Simons Island

By- Laws of the Rotary Club of St. Simons Island By- Laws of the Rotary Club of St. Simons Island Article 1 Definitions 1. Board: The Club s Board of Directors 2. Director: A member of the Club s Board of Directors 3. Member: A member of the Club, other

More information

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012)

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012) Article I Name The name of this organization shall be the Granby Elementary School Parent-Teacher

More information

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS WHEREAS, on May 12, 1993, pursuant to statutory authority, the Cities of Champlin, Corcoran,

More information

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 1 CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 2 ARTICLE I GENERAL SECTION I. OBJECTIVES:

More information

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908 Article I NAME A. The official name of the organization shall be Hardaway Baseball Dugout Booster Club,

More information

BY-LAWS PENFIELD STRIKERS SOCCER CLUB, INC.

BY-LAWS PENFIELD STRIKERS SOCCER CLUB, INC. BY-LAWS PENFIELD STRIKERS SOCCER CLUB, INC. Article I - Organization and Purpose 1. Name The name of this organization shall be the Penfield Strikers Soccer Club, Inc. (PSSC) a New York State not-for-profit

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

AMENDED AND RESTATED BYLAWS LADY CREEK WATER SYSTEM

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

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

Oregon Brewers Guild Bylaws

Oregon Brewers Guild Bylaws Oregon Brewers Guild Bylaws Article 1: The name of this corporation is the Oregon Brewers Guild, Inc., a non-profit Oregon corporation (the Association ) Article 2: Purposes of Organization. The Association

More information

VETERINARY PHARMACOLOGY RESEARCH FOUNDATION BYLAWS

VETERINARY PHARMACOLOGY RESEARCH FOUNDATION BYLAWS VETERINARY PHARMACOLOGY RESEARCH FOUNDATION BYLAWS ARTICLE I Name The name of this Corporation is Veterinary Pharmaceutical Research Foundation (referred to hereafter as the VPRF). ARTICLE II Objectives

More information

Penfield Rangers Soccer Club BYLAWS

Penfield Rangers Soccer Club BYLAWS Penfield Rangers Soccer Club BYLAWS 1 Article I - Organization and Purpose 1. Name The name of this organization shall be the Penfield Rangers Soccer Club, a New York State incorporated organization, with

More information

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS

BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE ARTICLE II ELECTED OFFICERS BYLAWS OF THE TIDEWATER APPALACHIAN TRAIL CLUB As Amended August 11, 2004 ARTICLE I PURPOSE The purposes of the corporation are set forth in the Articles of Incorporation Section (b), and include, but

More information

CHUGIAK COMMUNITY COUNCIL BYLAWS

CHUGIAK COMMUNITY COUNCIL BYLAWS CHUGIAK COMMUNITY COUNCIL BYLAWS Article I NAME The name of this organization shall be the CHUGIAK COMMUNITY COUNCIL. Article II BOUNDARIES The Council s boundaries shall be as depicted in the Anchorage

More information

Current Articles of Incorporation

Current Articles of Incorporation Current Articles of Incorporation UBI 601 308 187 RESTATED ARTICLES OF INCORPORATION SKAGIT RIVER BALD EAGLE AWARENESS TEAM A Non-Profit Washington Corporation Upon the adoption of the resolution, restated

More information

American Red Cross Silicon Valley Chapter

American Red Cross Silicon Valley Chapter American Red Cross Silicon Valley Chapter Red Cross Club Constitution Last updated: July 15, 2011 1 OUR MISSION STATEMENT The American Red Cross, a humanitarian organization led by volunteers and guided

More information

CONSTITUTION OF THE. SISTERHOOD OF TEMPLE SHOLOM, WOMEN OF REFORM JUDAISM (Amended and Restated on May 1, 2012)

CONSTITUTION OF THE. SISTERHOOD OF TEMPLE SHOLOM, WOMEN OF REFORM JUDAISM (Amended and Restated on May 1, 2012) CONSTITUTION OF THE SISTERHOOD OF TEMPLE SHOLOM, WOMEN OF REFORM JUDAISM (Amended and Restated on May 1, 2012) Article 1 NAME AND AFFILIATION Section A. Name. The name of this organization is the Sisterhood

More information

SouthWest Metro Intermediate District BY-LAWS

SouthWest Metro Intermediate District BY-LAWS SouthWest Metro Intermediate District BY-LAWS 200 LEGAL BASIS FOR OPERATION This agreement, as a revised form of an agreement originally entered into in December of 1976, hereby establishes an Intermediate

More information

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT The following Wheeling Creek Watershed Protection and Flood Prevention District Compact, which has been negotiated by representatives of the Commonwealth of Pennsylvania and the State of West Virginia,

More information

Bylaws of the Genomic Standards Consortium. Ratified April Amended September

Bylaws of the Genomic Standards Consortium. Ratified April Amended September Bylaws of the Genomic Standards Consortium Ratified April 6 2011 Amended September 27 2011 Article I - Name and Mission Statement The name of this organization shall be the Genomic Standards Consortium

More information

National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS

National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS National League of Cities National Black Caucus of Local Elected Officials CONSTITUENCY GROUP BYLAWS ARTICLE I Name, Office, Mission, Purpose, and Goals Section 1.1 Name, Office, and Fiscal Year. This

More information

SUN CITY WEST METAL CLUB

SUN CITY WEST METAL CLUB Article I - General Identifying Terms The name of this organization shall be "SUN CITY WEST METAL CLUB" of Sun City West, Maricopa County Arizona. Where the name "Club" is used henceforth, it shall mean

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

Constitution of the Sidiniwe Savings Group

Constitution of the Sidiniwe Savings Group Constitution of the Sidiniwe Savings Group 1. Name 1.1 The organisation being constituted will be known as the Sidiniwe Savings Group 1.2 Body Corporate This organisation shall: Exist as its own entity,

More information

T H E H O N E Y B E E T I M E

T H E H O N E Y B E E T I M E #1431 Vol 2 Iss 10 T H E H O N E Y B E E T I M E S OFFICERS President Larry Theurer larry1724@aol.com Vice-President YOUR NAME HERE Treasurer Allyson May abjmay99@yahoo.com Secretary Valerie Eck valeck1gcba@yahoo.com

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Dakota County Extension and Conservation Center 4100 220 th Street West, Suite 102 Farmington, Minnesota 55024 Phone: (651) 480-7777 Fax: (651) 480-7775

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

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

More information

STRATEGIC DIRECTIONS SUPPORTED: Leadership; Organizational Sustainability.

STRATEGIC DIRECTIONS SUPPORTED: Leadership; Organizational Sustainability. DATE: January 12, 2017 TO: FROM: S. Michael Rummel, Chair Finance and Committee Alex Ty Kovach Executive Director RECOMMENDATION: Recommend approval of a Resolution awarding a two-year contract for Legislative

More information

Town County Banned Days Banned Hours Addison DuPage Even/Odd None Algonquin McHenry,Kane Status* 9am-6pm Alsip Cook Time 9am-6pm Antioch Lake

Town County Banned Days Banned Hours Addison DuPage Even/Odd None Algonquin McHenry,Kane Status* 9am-6pm Alsip Cook Time 9am-6pm Antioch Lake Town County Banned Days Banned Hours Addison DuPage Even/Odd None Algonquin McHenry,Kane Status* 9am-6pm Alsip Cook Time 9am-6pm Antioch Lake Even/Odd 6am-8pm Arlington Heights Cook Time Noon-7pm, 9pm-8am

More information

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018

GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION BYLAWS Revised 10/28/2018 Bylaw 1: Name 1.1 ORGANIZATION NAME: The name of this corporation shall be the GEORGIA NATURE PHOTOGRAPHERS ASSOCIATION, INC. a/k/a GNPA.

More information

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS CORPUS CHRISTI CHAPTER OF THE TEXAS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS Approved October 2010 ARTICLE I Name and Objectives (1) The name of this organization shall be the Corpus Christi Chapter

More information

TERWILLEGAR RIVERBEND SOCCER ASSOCIATION BYLAWS

TERWILLEGAR RIVERBEND SOCCER ASSOCIATION BYLAWS TERWILLEGAR RIVERBEND SOCCER ASSOCIATION BYLAWS ARTICLE 1: NAME 1.1 The name of the Association shall be the "Terwillegar Riverbend Soccer Association" also referred to as "TRSA" or the Association. TRSA

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

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY, NORTH AMERICA (SNA) STANDARD OPERATING PROCEDURES FOR DEVELOPING A NEW REGIONAL CHAPTER

SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY, NORTH AMERICA (SNA) STANDARD OPERATING PROCEDURES FOR DEVELOPING A NEW REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY, NORTH AMERICA (SNA) STANDARD OPERATING PROCEDURES FOR DEVELOPING A NEW REGIONAL CHAPTER TABLE OF CONTENTS I. GENERAL II. GUIDELINES FOR INCORPORATION

More information

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1 Walnut Cove Homeowner s Association Bylaws Revision 1 Article 1 Section 1: Name of Organization: Walnut Cove Homeowner s Association, hereinafter called the Association. Section 2: Business Address: Walnut

More information

BYLAWS Midwest Kidney Network

BYLAWS Midwest Kidney Network BYLAWS Midwest Kidney Network 1360 Energy Park Drive, Suite 200 Saint Paul, MN 55108 651.644.9877 midwestkidneynetwork.org 40743612v6 11/01/2016 Contents ARTICLE I: Name... 3 ARTICLE II: Purposes... 3

More information

BYLAWS OF THE ASIA-NORTHWEST CULTURAL EDUCATION ASSOCIATION (ANCEA)

BYLAWS OF THE ASIA-NORTHWEST CULTURAL EDUCATION ASSOCIATION (ANCEA) BYLAWS OF THE ASIA-NORTHWEST CULTURAL EDUCATION ASSOCIATION (ANCEA) ARTICLE 1. PURPOSE ANCEA is organized for charitable and educational purposes specifically for furthering the understanding of Asian

More information

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program

STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS Austin, TEXAS ARTICLE I Name The name of the Organization shall be Star Center Gymnastics Booster Club, Inc., and its principal place of business shall

More information

Ontario Council of Education Workers. Resolution

Ontario Council of Education Workers. Resolution Ontario Council of Education Workers Resolution The undersigned trade unions, by their duly authorized representatives, do hereby signify and confirm their application for and acceptance of membership

More information

By Laws of the Decatur Youth Hockey Association, Inc.

By Laws of the Decatur Youth Hockey Association, Inc. Updated: May 2018 By Laws of the Decatur Youth Hockey Association, Inc. Article 1: Name, Status and Affiliation 1.1 The name of this organization is the Decatur Youth Hockey Association, Inc. and may be

More information

Administrative Team Associates (ATA) By-Laws

Administrative Team Associates (ATA) By-Laws Administrative Team Associates (ATA) By-Laws Article 1 Location of Offices 1.1 PRINCIPAL OFFICE. The principal office for the transaction of business is located in the Santa Monica City Hall at 1685 Main

More information

Cannon River One Watershed, One Plan

Cannon River One Watershed, One Plan Cannon River One Watershed, One Plan Aligning local water planning on major watershed boundaries with state strategies towards prioritized, targeted and measurable implementation plans AGENDA Cannon River

More information

INTERSTATE COMPACT FOR JUVENILES

INTERSTATE COMPACT FOR JUVENILES INTERSTATE COMPACT FOR JUVENILES STATE OFFICIALS GUIDE 2008 (Including Executive Tip Summary) CONTACT Keith A. Scott Director, National Center for Interstate Compacts c/o The Council of State Governments

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

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE BYLAWS OF THE HIGHER EDUCATION WEB PROFESSIONALS ASSOCIATION PREAMBLE The Higher Education Web Professionals Association (hereinafter referred to as "corporation") is a non-profit organization of professionals

More information

WOMEN AND THE LAW SECTION BY LAWS

WOMEN AND THE LAW SECTION BY LAWS SECTION 1: ORGANIZATION WOMEN AND THE LAW SECTION BY LAWS 1.1 Name: The name of the Section shall be "Section on Women and the Law", ("the Section"). 1.2 Form: Subject to and within the limitations of

More information

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club

Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club Sun City Lincoln Hills Community Association Constitution of the Lincoln Hills Duplicate Bridge Club ARTICLE I Name and Purpose Section 1 The name of the organization shall be Lincoln Hills Duplicate Bridge

More information

Pontiac Public Library Board Meeting. September 26 th, 2018

Pontiac Public Library Board Meeting. September 26 th, 2018 Pontiac Public Library Board Meeting September 26 th, 2018 I. Roll Call Chair Hatchett Present, Vice Chair Earl Present, Treasurer Maxey Present, Secretary Rutherford Present, Trustee DuVall Present, Trustee

More information

THE COLLEGE OF EDUCATION (COE) CONGRESS AND SENATE BYLAWS

THE COLLEGE OF EDUCATION (COE) CONGRESS AND SENATE 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 1. General THE COLLEGE OF EDUCATION (COE) CONGRESS AND SENATE BYLAWS 1.1 Meetings. The Senate Chair shall schedule meetings

More information

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION ARTICLE I NAME AND ADDRESS The name of the corporation shall be the Central Florida Fire Chiefs Association (herein after referred to as the Association ). The principle office and address of the Association

More information

SENATORS CROSS COUNTRY, TRACK & FIELD B O O S T E R C L U B BYLAWS

SENATORS CROSS COUNTRY, TRACK & FIELD B O O S T E R C L U B BYLAWS SENATORS CROSS COUNTRY, TRACK & FIELD B O O S T E R C L U B BYLAWS ARTICLE I - NAME The organization shall be titled Senators Cross Country, Track & Field Booster Club. ARTICLE II - PURPOSE The organization

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES BYLAWS OF STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE. The Principal Office of Corporation shall be located at the home of the current President

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

BYLAWS OF THE UPPER DUBLIN HIGH SCHOOL SWIM AND DIVING TEAMS BOOSTER CLUB ARTICLE I. NAME; OFFICES

BYLAWS OF THE UPPER DUBLIN HIGH SCHOOL SWIM AND DIVING TEAMS BOOSTER CLUB ARTICLE I. NAME; OFFICES BYLAWS OF THE UPPER DUBLIN HIGH SCHOOL SWIM AND DIVING TEAMS BOOSTER CLUB ARTICLE I. NAME; OFFICES 1.1. Name. The name of the corporation (the Corporation ), duly incorporated as a nonprofit corporation

More information

BY-LAWS THE FACULTY ASSEMBLY OF THE COLLEGE ASSOCIATION OF CORNING COMMUNITY COLLEGE

BY-LAWS THE FACULTY ASSEMBLY OF THE COLLEGE ASSOCIATION OF CORNING COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSEMBLY OF THE COLLEGE ASSOCIATION OF CORNING COMMUNITY COLLEGE 1 Meetings of the Faculty Assembly 2. Officers 1.1 The time for regular monthly meetings of the Assembly shall be

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

More information

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018 ARTICLE I THE ASSOCIATION SECTION A: This Organization shall be a non-stock/non-profit corporation

More information

BYLAWS KANSAS CITY METROPOLITAN SECTION of the AMERICAN PLANNING ASSOCIATION ARTICLE I. GENERAL

BYLAWS KANSAS CITY METROPOLITAN SECTION of the AMERICAN PLANNING ASSOCIATION ARTICLE I. GENERAL 0 1 0 1 0 1 BYLAWS KANSAS CITY METROPOLITAN SECTION of the AMERICAN PLANNING ASSOCIATION ARTICLE I. GENERAL Section 1.1 -Name The official name of the Section shall be the "Kansas City Metropolitan Section

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION Article I Name, Principal Office, and Definitions Section 1. Name. The Name of the Corporation shall be MARTIN S BLUFF HOMEOWNERS' ASSOCIATION (hereinafter

More information

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association

More information