NEW HANOVER PUBLIC SAFETY COMMUNICATIONS CENTER POLICY BOARD (NHPSCC)

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

BYLAW NUMBER 25M2002

TACOMA EMPLOYEES' RETIREMENT SYSTEM

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

Swarthmore College Alumni Association Constitution and Bylaws. The name of this Association shall be Swarthmore College Alumni Association.

BRIDGEWATER STATE UNIVERSITY BOARD OF TRUSTEES BYLAWS

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES

Bylaws of the Board of Trustees

COMPUTING IN CARDIOLOGY, INC. BYLAWS

Revised: January 24, BYLAWS of LA SIERRA UNIVERSITY ALUMNI ASSOCIATION

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE

Greater Chicago Cage Bird Club Constitution and Bylaws (Revised January 2015)

Sheboygan County Master Gardener Volunteer Association Bylaws

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS

IMMIGRATION AND PRISONS SERVICES BOARD ACT

N.J.A.C. 6A:1, BYLAWS FOR THE STATE BOARD OF EDUCATION TABLE OF CONTENTS

DIAPER BANK BY-LAWS: SAMPLE

BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted. Article I Name. Article II Purpose. Article III Central Committee

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

Beacon Parent Teacher Organization

Veterans Affairs Commission City and county of San Francisco

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY CITIZENS' ADVISORY COUNCIL BY-LAWS

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

Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974.

Yale Law School. Constitution and By-Laws of the Yale Law School Association

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

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME

Washington Association of Building Officials Bylaws

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

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

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

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

Board of Trustees Constitution and Bylaws 2.1

BYLAWS OF ITS HEARTLAND I PURPOSE

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008

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

BOARD OF TRUSTEES of WESTERN ILLINOIS UNIVERSITY. BYLAWS Approved: September 8, 2006 INTRODUCTION...1 SECTION I. MEMBERSHIP...2

Constitution & Bylaws

OREGON SOCIETY OF ASSOCIATION MANAGEMENT, INC. BYLAWS

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

SCPA Constitution. Section 1. The name of the Association shall be the South Carolina Press Association.

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

CONSTITUTION AND BYLAWS SOUTHEASTERN ASSOCIATION OF TAX ADMINISTRATORS. As Adopted July 16, 1997

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 HOUSE DRH30512-RO-14 (05/01) Short Title: Government Reorg. and Efficiency Act.

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

STAFF SENATE BYLAWS. North Carolina Agricultural and Technical State University STAFF SENATE BYLAWS Revised March 2016 ARTICLE I

GEORGE C. MARSHALL RESEARCH FOUNDATION BYLAWS ARTICLE I. General

BYLAWS OF THE FACULTY ASSEMBLY OF UNC

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

North Carolina Society of Radiologic Technologists, Inc. Bylaws

BY-LAWS. Section 1. The name of the association shall be THE TRANSFORMER ASSOCIATION also referred to as TTA.

Bylaws Of The Illinois Republican Party

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW

Convene Special Called Meeting at 5:00 PM

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance

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

CONSTITUTION OF THE GOVERNING BOARD OF THE APPOMATTOX REGIONAL GOVERNOR S SCHOOL FOR THE ARTS AND TECHNOLOGY

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

Bylaws of. Textron Systems Retirees Association, Inc.

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

ARTICLE I Name. The Corporation shall be known as the Virginia Chiropractic Association, Inc. (VCA).

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

BY-LAWS OF ATHENS STATE UNIVERSITY PREAMBLE

MEREDITH GARDENS HOMEOWNERS ASSOCIATION BY-LAWS. Section 1. The name of this Corporation is: Meredith Gardens Homeowners Association

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

CHAPTER XIII President Pro Tempore & Legislative Review Committee (LRC)

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee.

TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS

City of Gainesville Public Recreation Board

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008)

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

Dunham Lake in Michigan

Bylaws of the Illinois Republican Party

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS

BYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I

Transcription:

NEW HANOVER PUBLIC SAFETY COMMUNICATIONS CENTER POLICY BOARD (NHPSCC) AGREEMENT AND BYLAWS THIS AGREEMENT, is made and entered into by and between NEW HANOVER COUNTY; CITY OF WILMINGTON; TOWN OF CAROLINA BEACH; TOWN OF KURE BEACH; TOWN OF WRIGHTSVILLE BEACH; UNC-WILMINGTON; and THE NEW HANOVER HEALTH NETWORK, all of the above being signatories to this agreement. WHEREAS, New Hanover County is an existing governmental structure encompassing the entire geographic, economic, and population region to be served, and has established a Communication Center with the capability of providing consolidated communication services to the parties who are signatories to this agreement. NOW THEREFORE, the parties agree to follow the bylaws for the purposes of administering and providing consolidated communication services for the parties, hereby benefiting them in terms of efficiency and economy. -1-

BYLAWS ARTICLE I NAME The name of the organization will be the New Hanover Public Safety Communications Center Policy Board, hereafter referred to as the NHPSCC. ARTICLE II PURPOSE The purpose of this board is as follows: A. To act as a policy board to the Public Safety Communications Director, and through that coordinator, to the New Hanover County Commission, hereafter referred to as the Commission, in regard to emergency dispatch services in New Hanover County. B. To coordinate the dispatch needs and requirements of all public safety agencies utilizing NHPSCC. C. To review policies for the efficient and effective operation of NHPSCC subject to the Commission s final approval. ARTICLE III AUTHORIZATION The authorization for creating a joint provision of communications services is based on Article 5, Chapter 153-A-76, of the Code of North Carolina, 1973 and other applicable statutory authority. -2-

ARTICLE IV MEMBERSHIP Each of the following entities may designate an appointee to serve as a member of the NHPSCC Board: 1. New Hanover County Manager s Office 2. New Hanover County Sheriff 3. New Hanover County Fire Services 4. City of Wilmington City Manager s Office 5. City of Wilmington Police Department 6. City of Wilmington Fire Department 7. New Hanover Regional Emergency Medical Services 8. Town of Carolina Beach 9. Town of Kure Beach 10. Town of Wrightsville Beach 11. Town of Wrightsville Beach Police Department 12. New Hanover County Emergency Management 13. University of North Carolina at Wilmington Police Department Section 2 The Public Safety Communications Director and New Hanover County IT Director shall participate in the meetings of the NHPSCC Board as non-voting participants. Section 3 All appointments to the NHPSCC Board shall be made in writing by the appointing entity (Town, Department, etc.). Section 4 All appointments shall become effective at the first meeting of the NHPSCC Board following receipt of the letter from the appointing entity and formal transmittal of the letter to the Chairman of the NHPSCC Board. -3-

Section 5 Notice of new appointees shall be the first order of business at all regular meetings of the NHPSCC Board and shall be appropriately entered in the minutes. The new appointee will be eligible to vote on all subsequent NHPSCC Board actions. Section 6 Alternate members will be recognized as the voting members of that particular agency or organization, only in the event that the Chairman of the NHPSCC Board has received notice of the inability of the regular voting member to attend. ARTICLE V OFFICERS The officers of the NHPSCC Board shall be the Chairman and Vice- Chairman; the Public Safety Communications Director shall serve as Secretary to the Board. Section 2 Officers will be elected from the membership of the Board at the first regular meeting in July of each year. Section 3 Officers will be elected by a majority of persons voting. New officers will assume office immediately following election. Section 4 In the event a vacancy occurs, the vacancy shall be filled by a majority of the persons voting, and the officer selected shall fill the remainder of the office. A. CHAIRMAN The Chairman shall be the chief officer of the Board and preside at all meetings of the Board. The Chairman shall have the general powers and duties and management usually vested in the office of Chairman of any organization; and be an ex-officio member of all committees, and have such other duties and powers as may be described by the Board or these Bylaws. -4-

1. Among the general duties described above, the Chairman is specifically authorized, with the approval of the Board, to create subcommittees as needed. The Chairman may either propose the subcommittee as a motion during a meeting of the Board, or poll the Board members via e-mail. A paper record of any electronic votes shall be maintained by the Chairman, for inclusion in the minutes during the next meeting. A simple majority of the Board will suffice for approval of the subcommittee. At least one Board member shall serve on each subcommittee, with the Chairman having ultimate discretion, subject to the County Manager and Commission, as to which Board members serves on each subcommittee. B. VICE-CHAIRMAN The Vice-Chairman shall perform the duties and exercise the same powers as the Chairman in the event the Chairman is absent and/or unable to carry on those responsibilities. The Vice-Chairman shall perform such other duties as may be prescribed by the Chairman. C. SECRETARY The Secretary shall provide staff to keep the minutes of the various meetings, prepare correspondence, and notify members of regular and special meetings. The Secretary shall also perform other duties as from time to time may be assigned to him or her by the Chairman. ARTICLE VI RESPONSIBILITIES AND DUTIES The NHPSCC Board is specifically charged by the Commission with the following responsibilities and duties: A. The NHPSCC Board is subject to the direction of the County Manager and is responsible for reviewing the applications and interviewing candidates for the position of NHPSCC Public Safety Communications Director and recommending at least 3 names in priority order to the County Manager, from which he may make a choice and appointment. If all candidates are either unacceptable to the Manager or unavailable, that information will be given to the Board. The Board shall then -5-

complete the process required to submit a new list of qualified candidates to the Manager, from which the Manager may make a choice and appointment. Ultimately, the County Manager has the responsibility and authority for appointing the NHPSCC Public Safety Communications Director. B. The NHPSCC Board is responsible for reviewing the annual budget for the NHPSCC operations, as proposed by the Public Safety Communications Director, and making recommendations to the Manager on that budget. C. The NHPSCC Board is responsible for reviewing standard operating procedures developed by the Public Safety Communications Director and keeping the Commission informed of any situations or circumstances which might reduce the service capability or performance level of the 911 dispatch system. D. The NHPSCC Board is responsible for authorizing use of the 800 MHz radio system by requesting agencies and procedures for developing radio program templates. ARTICLE V11 ADMINISTRATIVE ORGANIZATION The County Manager bears ultimate responsibility for the operation and performance of NHPSCC. However, for routine administrative purposes, NHPSCC will be organized under the Public Safety Communications Director. Section 2 The Public Safety Communications Director who has been assigned administrative responsibility for NHPSCC shall: A. Be responsible for keeping the NHPSCC Board informed of NHPSCC operations, problems, procedures, and any other factors which would bear on the service and performance of NHPSCC. -6-

B. Be responsible for having policy issues reviewed and approved by the NHPSCC Board. C. Be responsible for providing necessary clerical support for NHPSCC Board meetings and activities. D. Be responsible to meet with the NHPSCC Board on a regular basis. E. Be responsible for preparing the annual budget for NHPSCC and submitting it to the NHPSCC Board for their comments and recommendations prior to it being submitted to the County Manager. F. Be responsible to work with, and act as a liaison for the NHPSCC Board and the County Manager s office. G. Work with the NHPSCC Board on the annual evaluation of the system and delivery of service, for submission to the Committee. H. Serve as an Ex-Officio Member of the NHPSCC Board. Section 3 All personnel decisions involving the Public Safety Communications Director such as hiring and termination of the same shall be the responsibility of the County Manager or his designee. ARTICLE VIII MEETINGS Regular meetings will take place bimonthly or quarterly but no less than quarterly as determined by the NHPSCC Board. Section 2 Special meetings may be called by the Chairman or by a request of a majority of the members. -7-

Section 3 A quorum shall consist of six (6) of the appointed voting members of The NHPSCC Board. Section 4 Voting shall be done in person, with the exception of A, subsection 1, in Article V above. Section 5 Members shall be notified of meeting by the Secretary of the NHPSCC Board no less than three (3) days before the meeting. Section 6 The meeting shall be governed by the rules set forth in Sections two (2) through five (5) of this Article. ARTICLE IX ORDER OF BUSINESS All meetings shall be conducted in accordance with Roberts Rules of Order. Section 2 The following order of business shall be observed at all regular meetings of the NHPSCC Board: A. Roll Call; B. Recognition of new members; C. Minutes of preceding meeting and action thereon; D. Unfinished Business; and E. New Business ARTICLE X AMENDMENTS These Bylaws may be amended by a vote of the majority of the membership of the NHPSCC Board at an official meeting of the organization, provided notice of such amendment(s) and the nature thereof has been given to all members of the NHPSCC Board at least one (1) month prior to the date of the meeting at which the amendment(s) are to be considered. -8-

Section 2 All Bylaw changes approved by the NHPSCC Board are subject to the final approval of the New Hanover County Commissioners. Section 3 The New Hanover County Commissioners reserve the right to unilaterally amend or rescind any and all portions of these Bylaws. Section 4 This hereby repeals any previous Bylaws promulgated by the parties hereto. -9-

These bylaws are hereby approved and adopted this day of, 2007. These bylaws are hereby approved and adopted by the following representatives of the New Hanover Public Safety Communications Center (NHPSCC): Chairman, New Hanover County Board of Commissioners Mayor, City of Wilmington President and CEO, New Hanover Health Network Mayor, Town of Carolina Beach Mayor, Town of Kure Beach Mayor, Town of Wrightsville Beach Vice-Chancellor for Business Affairs University of North Carolina at Wilmington -10-