MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO

Size: px
Start display at page:

Download "MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO"

Transcription

1 MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO The Wednesday, April 24, 2013, meeting of the Associated Students Council was held at 6:03 pm, in the Price Center East Forum, Speaker John Weng presiding and Clerk Hayley Ryan was present. The roll was called. The following voting members were present: Andrew Buselt, Payton Carrol, Bryan Cassella, Jackie Clavin, Hope Czbas, Guy Elezra, Sean Estelle, Linda Le, Meggie Le, Cody Marshall, Matthew Mayeda, Jerry Narez, Olamide Noah, Dalena Nguyen, Summer Perez, Victoria Vlahoyannis, Ian Winchester, Allyson Osorio, and Ali Younes. The following non-voting members were present: Vanessa Garcia, Courtney Hill, Sean O Neal, Sarah Snook, John Weng, and Donald Zelaya. The following members were not present but excused: Irene Chang, Albert Chu, Baldeep Dhaliwal, Caesar Feng, Kingston Hon, and Linh Nguyen. Meggie Le moved to reorder to legislative committee. Olamide Noah moved to approve the appointment of Allyson Osorio as Campus-Wide Senator, effective immediately until appointment of successor. Olamide Noah moved to approve the appointment of Kingston Hon as Engineering Senator, effective immediately until appointment of successor. Public Input was given by Richard Tompson. A special presentation was given by Olamide Noah, Vice President External Affairs, called, UCSA Board Directive: FIRE. $70.00 from Student Org Programming Unallocated to Chabad at UCSD for Learning with Chabad to take place 05/28/13, and the allocation of $70.00 from Student Org Programming Unallocated to Chabad at UCSD for Learning with Chabad to take place 06/04/13, which were approved. $72.00 from Student Org Programming Unallocated to JAM for Learning with JAM to take place 05/28/13, and the allocation of $72.00 from Student Org Programming Unallocated to JAM for Learning with JAM to take place 06/04/13, which were approved.

2 $3, from Student Org Programming Unallocated to Salsa Club at UC San Diego, for Salsa Night at the Loft to take place 05/30/13, which was approved. Bryan Casella, reporting on behalf of the finance committee, moved to discharge to council floor with no recommendations the allocation of $200 from General Initiatives to Senator Projects for Dinner and Arclight Movie (see Attachment 1). Cody Marshall moved to approve the allocation of $200 from General Initiatives to Senator Projects for Dinner and Arclight Movie (see Attachment 1). $400 from General Initiatives to Senator s Projects for Sun God Recovery (see Attachment 2), which was approved. Meggie Le, reporting on behalf of the rules committee, moved to reorder to the Amendment to the ASUCSD Standing Rules, Title VI, Chapter 15 (see Attachment 3). Meggie Le moved to approve the Amendment to the ASUCSD Standing Rules, Title VI, Chapter 15 (see Attachment 3). Jackie Clavin objected. Jackie Clavin moved to amend the Amendment to the ASUCSD Standing Rules, Title VI, Chapter 15 (see Attachment 4). Roll Call Vote was as follows: Emma Berdugo, yes; Andrew Buselt, yes; Bryan Cassella, yes; Jonathan Cheung, yes; Jackie Clavin, yes; Hope Czbas, yes; Sean Estelle, yes; Savini Ganhewa, yes; Linda Le, yes; Meggie Le, yes; Bryant Lim, yes; Cody Marshall, yes; Matthew Mayeda, yes; Jerry Narez, yes; Olamide Noah, yes; Dalena Nguyen, yes; Summer Perez, yes; Hue Tran, yes; Victoria Vlahoyannis, yes; Allyson Osorio, yes; Ali Younes, yes; motion approved. Meggie Le, reporting on behalf of the rules committee, moved to approve the Amendment to the ASUCSD Standing Rules, Title VI, Chapter 14 (see Attachment 5). Jackie Clavin objected. Jackie Clavin moved to amend the Amendment to the ASUCSD Standing Rules, Title VI, Chapter 14 (see Attachment 6).

3 Roll Call Vote was as follows: Emma Berdugo, yes; Andrew Buselt, yes; Bryan Cassella, yes; Jonathan Cheung, yes; Jackie Clavin, yes; Hope Czbas, yes; Sean Estelle, yes; Savini Ganhewa, yes; Linda Le, yes; Meggie Le, yes; Bryant Lim, yes; Matthew Mayeda, yes; Jerry Narez, yes; Olamide Noah, yes; Dalena Nguyen, yes; Summer Perez, yes; Hue Tran, yes; Victoria Vlahoyannis, yes; Allyson Osorio, yes; Ali Younes, yes; motion approved. Meggie Le, reporting on behalf of the rules committee, moved to discharge with no recommendations the Amendment to ASUCSD Standing Rules Title II, Chapter 1, 1.3; Title III, Chapter 1, 1.3, Title IV, Chapter 1, 1.2; Title V, Chapter 1, 1.9 (See Attachment 7). Emma Berdugo moved to approve the Amendment to ASUCSD Standing Rules Title II, Chapter 1, 1.3; Title III, Chapter 1, 1.3, Title IV, Chapter 1, 1.2; Title V, Chapter 1, 1.9 (See Attachment 7). Courtney Hill objected. Cody Marshall moved to lay the Amendment to ASUCSD Standing Rules Title II, Chapter 1, 1.3; Title III, Chapter 1, 1.3, Title IV, Chapter 1, 1.2; Title V, Chapter 1, 1.9 on the table (See Attachment 7). Meggie Le, reporting on behalf of the rules committee, moved to table the Amendment to the ASUCSD Standing Rules Title IX (see Attachment 8) for one week. Meggie Le, reporting on behalf of the rules committee, moved to table the Amendment to ASUCSD Standing Rules Regarding Environmental Regulations for Election Bylaws (see Attachment 9) for one week. Olamide Noah, reporting on behalf of the legislative committee, moved to table the Resolution in Support of the Arizona Student Association for one week. Olamide Noah, reporting on behalf of the legislative committee, moved to discharge to council floor with no recommendations the Resolution to Reform UCSD's September 1, 2013 Smoke Free Policy (see Attachment 10) and the Resolution To Demand UCOP Pay Financial Assistance To The UCSD General Store Cooperative To Mitigate Effects Of The Smoke Free Policy (see Attachment 11). Emma Berdugo moved to approve the Resolution to Reform UCSD's September 1, 2013 Smoke Free Policy (see Attachment 10). Meggie Le objected.

4 Olamide Noah moved to amend the Resolution to Reform UCSD's September 1, 2013 Smoke Free Policy (see Attachment 12). Courtney Hill objected. Sarah Snook moved to enter into a moderated caucus for 20 minutes. Sean O Neal moved to exit the moderated caucus. Olamide Noah moved to amend the Resolution to Reform UCSD's September 1, 2013 Smoke Free Policy (see Attachment 13), which was approved. Cody Marshall moved to amend the Resolution to Reform UCSD's September 1, 2013 Smoke Free Policy (see Attachment 14), which was approved. Andy Buselt moved to amend the Resolution to Reform UCSD's September 1, 2013 Smoke Free Policy (see Attachment 15), which was approved. Vanessa Garcia moved to amend the Resolution to Reform UCSD's September 1, 2013 Smoke Free Policy (see Attachment 16), which was approved. Olamide Noah moved to amend the Resolution to Reform UCSD's September 1, 2013 Smoke Free Policy (see Attachment 17). Vanessa Garcia objected. Sean O Neal moved to consider the amendment part-by-part. Vanessa Garcia objected to part one of the amendment. Part one of the amendment failed. Part two of the amendment was approved. Sean Estelle called the question. Roll Call Vote was as follows: Emma Berdugo, yes; Andrew Buselt, yes; Bryan Cassella, yes; Irene

5 Chang, yes; Jonathan Cheung, yes; Jackie Clavin, yes; Hope Czbas, yes; Sean Estelle, yes; Savini Ganhewa, yes; Mariko Kugo, yes; Linda Le, yes; Meggie Le, yes; Bryant Lim, yes; Cody Marshall, yes; Matthew Mayeda, abstain; Jerry Narez, yes; Olamide Noah, yes; Dalena Nguyen, yes; Summer Perez, yes; Victoria Vlahoyannis, yes; Allyson Osorio, yes; Ali Younes, yes; motion approved. Courtney Hill moved to remove the Amendment to ASUCSD Standing Rules Title II, Chapter 1, 1.3; Title III, Chapter 1, 1.3, Title IV, Chapter 1, 1.2; Title V, Chapter 1, 1.9 from the table (see Attachment 7). Cody Marshall moved to approve the Amendment to ASUCSD Standing Rules Title II, Chapter 1, 1.3; Title III, Chapter 1, 1.3, Title IV, Chapter 1, 1.2; Title V, Chapter 1, 1.9 (see Attachment 7). Courtney Hill objected. Courtney Hill moved to amend the Amendment to ASUCSD Standing Rules Title II, Chapter 1, 1.3; Title III, Chapter 1, 1.3, Title IV, Chapter 1, 1.2; Title V, Chapter 1, 1.9 (see Attachment 18), which was approved. Roll Call Vote was as follows: Andrew Buselt, yes; Bryan Cassella, yes; Irene Chang, yes; Jonathan Cheung, yes; Jackie Clavin, yes; Hope Czbas, yes; Savini Ganhewa, yes; Mariko Kugo, abstain; Linda Le, yes; Meggie Le, yes; Bryant Lim, yes; Cody Marshall, yes; Matthew Mayeda, yes; Jerry Narez, abstain; Olamide Noah, yes; Dalena Nguyen, yes; Summer Perez, yes; Victoria Vlahoyannis, yes; Allyson Osorio, abstain; Ali Younes, yes; motion approved. $ from Student Org Programming Unallocated to TESC for Triton Junkyard Derby. Bryan Casella moved to approve the allocation of $ from Student Org Programming Unallocated to TESC for Triton Junkyard Derby. $750 from Student Org Programming Unallocated to Breakin' Club for Body Rock for Skoolyard Skrimmage. Bryan Casella moved to approve the allocation of $750 from Student Org Programming Unallocated to Breakin' Club for Body Rock for Skoolyard Skrimmage.

6 $ from Student Org Programming Unallocated to Sigma Chi for Derby Days. Bryan Casella moved to approve the allocation of $ from Student Org Programming Unallocated to Sigma Chi for Derby Days. $5000 from Student Org Programming Unallocated to Armenian Student Association for ASA Competition. Bryan Casella moved to approve the allocation of $5000 from Student Org Programming Unallocated to Armenian Student Association for ASA Competition. $786 from Student Org Programming Unallocated to Undergraduate Communication Society at UCSD for Communications Mixer. Bryan Casella moved to approve the allocation of $786 from Student Org Programming Unallocated to Undergraduate Communication Society at UCSD for Communications Mixer. $1, from Student Org Programming Unallocated to Finesse Dance Company for Wonderland. Bryan Casella moved to approve the allocation of $1, from Student Org Programming Unallocated to Finesse Dance Company for Wonderland. $200 from Student Org Programming Unallocated to Breakfast Club: Mind-Body Nutrition for Iron Chef Cook-off.

7 Bryan Casella moved to approve the allocation of $200 from Student Org Programming Unallocated to Breakfast Club: Mind-Body Nutrition for Iron Chef Cook-off. $3,000 from Student Org Programming Unallocated to Sustainable World for Gaia Music Festival. Bryan Casella moved to approve the allocation of $3,000 from Student Org Programming Unallocated to Sustainable World for Gaia Music Festival. Summer Perez motioned to allow the following legislation be added as New Business: allocation of $40 from General Initiatives to Senators Projects for Binder Project. Summer Perez moved to approve the allocation of $40 from General Initiatives to Senators Projects for Binder Project. The roll was called. The following voting members were present: Emma Berdugo, Andrew Buselt, Bryan Cassella, Irene Chang, Jonathan Cheung, Jackie Clavin, Hope Czbas, Sean Estelle, Savini Ganhewa, Mariko Kuga, Linda Le, Meggie Le, Bryant Lim, Cody Marshall, Matthew Mayeda, Jerry Narez, Olamide Noah, Dalena Nguyen, Summer Perez, Victoria Vlahoyannis, Allyson Osorio, and Ali Younes. The following non-voting members were present: Vanessa Garcia, Courtney Hill, Sean O Neal, Sarah Snook, Max Tamez, and John Weng. The following members were not present but excused: Albert Chu, Baldeep Dhaliwal, Guy Elezera, Kingston Hon, and Linh Nguyen. The meeting adjourned at 10:11 PM. Hayley Ryan, Clerk Meggie Le, President

MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO

MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO The Wednesday, April 10, 2013, meeting of the Associated Students Council was held at 6:02 pm, in the Price Center East

More information

MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO

MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO The Wednesday, February 4, 2015, meeting of the Associated Students Council was held at 6:05 pm, in the Price Center East

More information

MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO

MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO The Wednesday, October 29 th, 2008 meeting of the Associated Students Council was held at 6:05 pm, in the Price Center

More information

MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO

MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO MEETING MINUTES THE ASSOCIATED STUDENTS OF THE UNIVERSITY OF CALIFORNIA, SAN DIEGO The Wednesday, May 26, 2010 meeting of the Associated Students Council was held at 6:02 pm, in the Price Center East Forum,

More information

TOWN COUNCIL MINUTES. Clerk Crane Iacopi

TOWN COUNCIL MINUTES. Clerk Crane Iacopi TOWN COUNCIL MINUTES CALL TO ORDER Mayor Doyle called the regular meeting of the Tiburon Town Council to order at 7: 30 p.m. on Wednesday, June 17, 2015, in Town Council Chambers, 1505 Tiburon Boulevard,

More information

BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA

BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA BYLAWS CHRISTIAN CHURCH (DISCIPLES OF CHRIST) IN INDIANA PREAMBLE Indiana Identity Statement The Christian Church in Indiana is a diverse community of congregations called by God to act together in love.

More information

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: April 19, 2010 The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham

More information

Student Government Association Senate Senate Agenda 3/2/ PM Seelye 101 Agenda: I. Attendance 7:10 pm

Student Government Association Senate Senate Agenda 3/2/ PM Seelye 101 Agenda: I. Attendance 7:10 pm Student Government Association Senate Senate Agenda 3/2/17 7-9 PM Seelye 101 Agenda: I. Attendance 7:10 pm II. Approval of Minutes Quorum not met III. Divest Presentation Not happening tonight A. Divest

More information

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or BYLAWS GREEN ACRES BAPTIST CHURCH OF TYLER, TEXAS ARTICLE I MEMBERSHIP A. THE MEMBERSHIP The membership of Green Acres Baptist Church, Tyler, Texas, referred to herein as the "Church, will consist of all

More information

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. July 16, 2001 Gladwin, Michigan The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. Present: Absent: Crawford, Hindman, Jungman, Matteson, Novak, Winarski

More information

Name Present (Y/N) Name Description Name Description

Name Present (Y/N) Name Description Name Description Student Finance Committee Budget Meeting Date: 11/09/2017 1203 University Center, Northern Michigan University Chairperson: Sarah Schollmeyer Advisor: Haley Rhoades Scribe: Taylor Ayers Members Present:

More information

Student Government Association Senate Senate Agenda 3/9/ PM Seelye 101 Agenda:

Student Government Association Senate Senate Agenda 3/9/ PM Seelye 101 Agenda: Student Government Association Senate Senate Agenda 3/9/17 7-9 PM Seelye 101 Agenda: I. Attendance 7:03 pm II. Approval of 2/23 Minutes 7:05 pm Senator Sarena Shafner motions, Senator Miranda Coleman seconds

More information

Accepted February 21, 2016 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE OF THE UNITED CHURCH OF CHRIST

Accepted February 21, 2016 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE OF THE UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA

More information

Student Senate Meeting Minutes Gustavus Adolphus College Monday, April 11, 2011

Student Senate Meeting Minutes Gustavus Adolphus College Monday, April 11, 2011 I. Call to Order by President Thayer 7:04 Student Senate Meeting Minutes Gustavus Adolphus College Monday, April 11, 2011 II. Attendance by Administrative Director, Alison Hoffman III. Approval of Minutes

More information

Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting April 27, 2011

Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting April 27, 2011 Fremont Presbyterian Church of Sacramento Minutes of the Stated Session Meeting April 27, 2011 Call to Order: After enjoying dinner together, Session members were asked by Executive Minister Mark Eshoff

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11 The Municipality of Germantown Council met in regular session on March 7, 2011 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

Present (Y/N) Melanie Tromotola Yes Adam Kall Renee Lofquist Yes

Present (Y/N) Melanie Tromotola Yes Adam Kall Renee Lofquist Yes Student Finance Committee Budget Meeting Date: 10/26/2017 1203 University Center, Northern Michigan University Chairperson: Sarah Schollmeyer Advisor: Haley Rhoades Scribe: Taylor Ayers Members Present:

More information

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION PREAMBLE The mission of the Church is to announce the Good News, to foster Christian growth in the Catholic faith, to be community, to pray, to serve those

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: October 24, 2012 TO: Mayor and City Council Members VIA: Gus Vina, City Manager ~ FROM: Kathy Hollywood, City Clerk SUBJECT: Adoption of Ordinance

More information

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the

More information

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE We declare and establish these Bylaws to preserve and secure the principles of our faith and to govern the Church in an orderly manner. These Bylaws

More information

St. Mary s Pastoral Council Bylaws

St. Mary s Pastoral Council Bylaws St. Mary s Pastoral Council Bylaws Parish Mission We the people of the Catholic community of St. Mary s Parish, Grand Forks, North Dakota, declare that by the death and resurrection of Jesus Christ, we

More information

University of San Diego - Associated Students Associated Student Budget Committee September 20, 2016

University of San Diego - Associated Students Associated Student Budget Committee September 20, 2016 University of San Diego - Associated Students Associated Student Budget Committee September 20, 2016 Summary Organization Event Amount requested Amount Funded Italian Culture and General Body Meeting 100.00

More information

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO 1-1 -6 38 OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO. 18-17 The Council meeting of the Town of Sykesville was held on Monday,. Mayor Shaw called the meeting to order at 7:00 P.M.

More information

Members present: John Antona (Chair), Tim Newton (Vice Chair), Tim Mowrey, Charles Waters, Jerry Wooldridge

Members present: John Antona (Chair), Tim Newton (Vice Chair), Tim Mowrey, Charles Waters, Jerry Wooldridge Florida Department of Business and Professional Regulation Elevator Safety Technical Advisory Council Meeting Minutes for November 17, 2015 Reedy Creek Improvement District Office Lake Buena Vista, FL

More information

UNIVERSITY OF WISCONSIN LA CROSSE STUDENT ASSOCIATION 235 CARTWRIGHT CENTER 1725 STATE STREET LA CROSSE, WI (608)

UNIVERSITY OF WISCONSIN LA CROSSE STUDENT ASSOCIATION 235 CARTWRIGHT CENTER 1725 STATE STREET LA CROSSE, WI (608) Student Senate Agenda Date: December 7, 2016 Time and Location: 6:00pm Port O Call; Cartwright Center I. Call to Order a. 6:04 pm II. Pledge of Allegiance III. Roll Call i. Brever: Now, before we get going,

More information

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association PROPOSED REVISIONS to Bylaws Approved April 24, 2018 CORPORATE BY-LAWS Stanly-Montgomery Baptist Association PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people

More information

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant PRESENT: REGRETS: Mayor I. Callioux, Councillors L. Ayre-Jaschke, D. Good, B. Heinen, W. Laurin, N. Martin J. Hancock, resigned STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative

More information

SALVATION: KNOWING AND GOING

SALVATION: KNOWING AND GOING SALVATION: KNOWING AND GOING The 143 rd Annual Meeting of The Beech River Baptist Association Session One: October 21, 2013 Union Baptist Church, Lexington The Vice-Moderator, Dr. Christopher Young, Pastor

More information

STUDENT GOVERNMENT ASSOCIATION INC. OF MONTCLAIR STATE UNIVERSITY Minutes October 23, 2013 Student Center Room 411

STUDENT GOVERNMENT ASSOCIATION INC. OF MONTCLAIR STATE UNIVERSITY Minutes October 23, 2013 Student Center Room 411 1 I. CALL TO ORDER Meeting is called to order at 3:07 STUDENT GOVERNMENT ASSOCIATION INC. OF MONTCLAIR STATE UNIVERSITY Minutes October 23, 2013 Student Center Room 411 II. ROLL CALL Lina performs roll

More information

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JULY 24, :30 P.M. COUNCIL MEMBERS PRESENT:

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JULY 24, :30 P.M. COUNCIL MEMBERS PRESENT: RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON 1. CALL TO ORDER Mayor Soto called the meeting to order at 6:35 p.m. 2. ROLL CALL COUNCIL MEMBERS PRESENT: Councilwoman Claudia

More information

CONSTITUTION of HOME MORAVIAN CHURCH

CONSTITUTION of HOME MORAVIAN CHURCH CONSTITUTION of HOME MORAVIAN CHURCH CHAPTER I - NAME The name of this community of faith shall be the Home Moravian Church of Winston-Salem, North Carolina, herein referred to as Home Church. CHAPTER

More information

Articles of Incorporation SOLITUDE BAPTIST CHURCH (ORIGINAL)

Articles of Incorporation SOLITUDE BAPTIST CHURCH (ORIGINAL) STATE OF ALABAMA MARSHALL COUNTY ARTICLES OF INCORPORATION OF The undersigned, acting under the authority granted same by members of the Solitude Baptist Church of Marshall County, Alabama, in duly called

More information

Pete Aguilar, Mayor Paul Foster, Mayor Pro Tem Jon Harrison, Councilmember Bob Gardner, Councilmember Pat Gilbreath, Councilmember

Pete Aguilar, Mayor Paul Foster, Mayor Pro Tem Jon Harrison, Councilmember Bob Gardner, Councilmember Pat Gilbreath, Councilmember MINUTES PRESENT ABSENT: STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 5:00 P.M. Pete Aguilar, Mayor Paul Foster,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019 1. AGENDA Regular Meeting of the City Council was called to order by City Clerk Nancy Bartholomew at 6:58 p.m. 2. Pledge of Allegiance City Clerk Nancy Bartholomew led the Pledge of Allegiance. 3. Oaths

More information

CONSTITUTION AND BYLAWS THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST

CONSTITUTION AND BYLAWS THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST CONSTITUTION AND BYLAWS of THE FIRST CONGREGATIONAL CHURCH OF SHELBURNE, MASSACHUSETTS, UNITED CHURCH OF CHRIST ARTICLE I - NAME The name of this Church shall be The First Congregational Church of Shelburne,

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P Vice-Mayor Bill Tollett P Councilman Alan Ball P Councilman

More information

The mission of the Presbytery of San Francisco is to celebrate, nurture and serve our communities by our life together in Christ.

The mission of the Presbytery of San Francisco is to celebrate, nurture and serve our communities by our life together in Christ. THE 702 nd MEETING OF THE PRESBYTERY OF SAN FRANCISCO First Presbyterian Church, Concord, CA Tuesday, November 14, 2017 The mission of the Presbytery of San Francisco is to celebrate, nurture and serve

More information

Frankfort Congregational Church, UCC 42 Main Road South, Frankfort, ME Constitution & Bylaws

Frankfort Congregational Church, UCC 42 Main Road South, Frankfort, ME Constitution & Bylaws Frankfort Congregational Church, UCC 42 Main Road South, Frankfort, ME 04438 Constitution & Bylaws Amended & Ratified 2016 THE FRANKFORT CONGREGATIONAL CHURCH, UCC CONSTITUTION AND BYLAWS Amended and Ratified

More information

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan Amended 11/11/2018 Bylaws of Bethlehem United Church of Christ of Ann Arbor, Michigan Bethlehem United Church of Christ Bylaws TABLE OF CONTENTS Article I Name 1 Article II Purpose 1 Article III Affiliation

More information

TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES

TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES On Wednesday, November 16, 2016, at 7:00 p.m., the Council held a special meeting at Tiburon Town Hall, 1505 Tiburon Boulevard, Tiburon, California. CALL

More information

The Sunrise Association of Churches and Ministers Maine Conference United Church of Christ

The Sunrise Association of Churches and Ministers Maine Conference United Church of Christ The Sunrise Association of Churches and Ministers Maine Conference United Church of Christ BY-LAWS 1 1. NAME 1.1. This body shall be known as the Sunrise Association of Churches and Ministers of the Maine

More information

STUDENT GOVERNMENT ASSOCIATION INC. OF MONTCLAIR STATE UNIVERSITY Minutes January 29 th 2014 Student Center Room 411

STUDENT GOVERNMENT ASSOCIATION INC. OF MONTCLAIR STATE UNIVERSITY Minutes January 29 th 2014 Student Center Room 411 STUDENT GOVERNMENT ASSOCIATION INC. OF MONTCLAIR STATE UNIVERSITY Minutes January 29 th 2014 Student Center Room 411 I. CALL TO ORDER Meeting is called to order at 3:04P.M. II. ROLL CALL Lina: Performs

More information

ALTOONA BOARD OF EDUCATION Regular Meeting Altoona Commons Addition December 5, :30 p.m. Unofficial Minutes

ALTOONA BOARD OF EDUCATION Regular Meeting Altoona Commons Addition December 5, :30 p.m. Unofficial Minutes ALTOONA BOARD OF EDUCATION Regular Meeting Altoona Commons Addition December 5, 2005 6:30 p.m. Unofficial Minutes 1. The Regular Meeting of the Altoona Board of Education was called to order by Board President,

More information

REDEEMER REFORMED PRESBYTERIAN CHURCH. Presbyterian Church in America. Queensbury, NY BYLAWS

REDEEMER REFORMED PRESBYTERIAN CHURCH. Presbyterian Church in America. Queensbury, NY BYLAWS REDEEMER REFORMED PRESBYTERIAN CHURCH Presbyterian Church in America Queensbury, NY 12804 BYLAWS ARTICLE 1 NAME The name of this church shall be Redeemer Reformed Presbyterian Church, a member of the Presbyterian

More information

Revision P, Dated December 1, 2014

Revision P, Dated December 1, 2014 BYLAWS-CONGREGATIONAL CHURCH OF NORTH STONINGTON DECEMBER 2014 BYLAWS OF THE CONGREGATIONAL CHURCH OF NORTH STONINGTON UNITED CHURCH OF CHRIST NORTH STONINGTON, CONNECTICUT Revision P, Dated December 1,

More information

St. Mark s Episcopal Church

St. Mark s Episcopal Church St. Mark s Episcopal Church Bylaws PREAMBLE These Bylaws govern the organizational and business affairs of St. Mark s Episcopal Church in the Episcopal Diocese of Virginia, in Alexandria, Virginia ( St.

More information

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203)

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203) First land deed horn the Indians April 12th 1659 TOWN OF WOODBURY 281 Main Street South Woodbury, Connecticut 06798-0369 TELEPHONE: (203) 263-3467 FAX: (203) 263-5076 PUBLIC HEARING / REGULAR MEETING ZONING

More information

CONSTITUTION OF THE GOLDEN RULE DISTRICT MISSIONARY BAPTIST ASSOCIATION PREAMBLE ARTICLE I NAME, DURATION, FISCAL YEAR, AND AGENT FOR SERVICE

CONSTITUTION OF THE GOLDEN RULE DISTRICT MISSIONARY BAPTIST ASSOCIATION PREAMBLE ARTICLE I NAME, DURATION, FISCAL YEAR, AND AGENT FOR SERVICE CONSTITUTION OF THE GOLDEN RULE DISTRICT MISSIONARY BAPTIST ASSOCIATION PREAMBLE In order to form among ourselves a more perfect union than has hitherto existed among us; to provide a more effective means

More information

BYLAWS OF MT. TABOR BAPTIST CHURCH, INC. ARTICLE I

BYLAWS OF MT. TABOR BAPTIST CHURCH, INC. ARTICLE I BYLAWS OF MT. TABOR BAPTIST CHURCH, INC. These are the Bylaws of Mt. Tabor Baptist Church, Inc., a Florida not-for-profit corporation. As used herein, the word "church" shall refer to the corporation.

More information

THE MINUTES OF THE CANADIAN PRESBYTERY Associate Reformed Presbyterian Churches in Canada, Associate Reformed Presbyterian Synod

THE MINUTES OF THE CANADIAN PRESBYTERY Associate Reformed Presbyterian Churches in Canada, Associate Reformed Presbyterian Synod THE MINUTES OF THE CANADIAN PRESBYTERY Associate Reformed Presbyterian Churches in Canada, Associate Reformed Presbyterian Synod Stated Fall Meeting September 25-26, 2014 Mt. Zion ARP Church Moncton, NB

More information

Constitution of the Latter-day Saint Student Association at [ University of California, San Diego ]

Constitution of the Latter-day Saint Student Association at [ University of California, San Diego ] Constitution of the Latter-day Saint Student Association at [ University of California, San Diego ] PREAMBLE The Latter-day Saint Student Association (LDSSA) is established under the direction of the Seminaries

More information

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015 KIRTLAND CITY COUNCIL MINUTES October 5, 2015 The meeting of Kirtland City Council was called to order at 7:18 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the

More information

Meeting Date M A N AB Comments JV

Meeting Date M A N AB Comments JV M = Motion A = Ayes N = Nays AB = Abstentions 1 The Board of Commissioners of the City of Camden Agency met on Wednesday, July 16, 2014, at Camden City Hall, Council Chambers, 2 nd Floor, 520 Market Street,

More information

Date: November 28, A. Marie Fremlin motioned to adopt the agenda. Will Scott seconded the motion and it passed unanimously.

Date: November 28, A. Marie Fremlin motioned to adopt the agenda. Will Scott seconded the motion and it passed unanimously. MSC STUDENT GOVERNME NT MINUTES Date: November 28, 2012 1. Call to order and Quorum Check- The meeting was called to order at 11:55 AM. 2. Adoption of agenda- A. Marie Fremlin motioned to adopt the agenda.

More information

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. City Hall Fayette, Alabama October 14, 2014 A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. Upon roll

More information

A MESSAGE FROM PASTOR NERSES BALABANIAN

A MESSAGE FROM PASTOR NERSES BALABANIAN Pilgrim s Progress February 2018 3673 North First Street Fresno, California 93726-6870 p 559-229-2915 f 559-229-6431 pilgrimchurch.com They had not worshipped the beast or his image and had or received

More information

Redeemer Evangelical Lutheran Church - Missouri Synod

Redeemer Evangelical Lutheran Church - Missouri Synod Adopted May 3, 2015 Redeemer Evangelical Lutheran Church - Missouri Synod 750 Moss Ave Chico, CA 95926-2971 www.redeemerchico.org redeemerchicooffice@gmail.com facebook.com/redeemerlutheranchico Rev. Donald

More information

PUBLIC HEARING - VACATION OF A PORTION OF 100 NORTH STREET

PUBLIC HEARING - VACATION OF A PORTION OF 100 NORTH STREET 1 Approved KAYSVILLE CITY COUNCIL Meeting Minutes May 18, 2017 Meeting minutes of a regular City Council meeting on May 18, 2017, at 7:00 p.m. in the Council Room of the Kaysville City Municipal Center,

More information

Senate Meeting Agenda Tuesday, October 23, :10pm in L202

Senate Meeting Agenda Tuesday, October 23, :10pm in L202 Holly Trogdon, Executive Vice President Stefanie Ackerman, Secretary of the Senate I. Eating of the Pizza II. Call to Order: [8:13] III. Roll Call: Senate Meeting Agenda Tuesday, October 23, 2012 8:10pm

More information

MINUTES CITY COUNCIL REGULAR MEETING MARCH 14, 2017

MINUTES CITY COUNCIL REGULAR MEETING MARCH 14, 2017 MINUTES CITY COUNCIL REGULAR MEETING MARCH 14, 2017 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor Lilburn at the Donahue

More information

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM MINUTES OF COUNCIL SEPTEMBER 10, 2013 The Batesville City Council met in regular session on September 10, at 5:30 PM at the Municipal Building. Mayor Elumbaugh called the meeting to order. Utility Office

More information

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3 TABLE OF CONTENTS Vision Statement & Covenant...2 Article I. Name, Affiliation, Fellowship...3 Article II. Pastor...3 Article III. Election of Officers and Boards...4 Article IV. Duties of Officers and

More information

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD FEBRUARY 10, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016 PRESENT: ABSENT: Mr. Nick Edwards Mr. Jon Martin Mrs. Elaine Middlestetter Mrs. Dona Seger-Lawson Deputy Mayor Mike Schweller Mayor Bob Baird Mr. Forrest Greenwood This is a summary of the City Council

More information

Barrow County Board of Commissioners 30 North Broad Street Winder Georgia Phone: (770) Fax: (770)

Barrow County Board of Commissioners 30 North Broad Street Winder Georgia Phone: (770) Fax: (770) 7:00 PM Present:,, Bill Brown,,,,,, Danielle Austin I. Call To Order, Invocation, Pledge to Flag Graham called the meeting to order at 7:00pm; Commissioner Hendrix lead those in attendance in the invocation

More information

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS Page 1 of 12 MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS (Approved by a Special Meeting of the Congregation on September 10, 2000) (Amendments to Articles II (Sec. 2), III (Sec.3), IV (Secs. 1 and 7), V (Sec.

More information

UNITED CHURCH OF CHRIST BOARD STANDING RULES Reviewed and Revised October 9, 2015

UNITED CHURCH OF CHRIST BOARD STANDING RULES Reviewed and Revised October 9, 2015 UNITED CHURCH OF CHRIST BOARD STANDING RULES Reviewed and Revised October 9, 2015 PREAMBLE The United Church of Christ Board is ordered first of all by the Constitution and Bylaws of the United Church

More information

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016 Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016 Article I. Membership A. Lake Shore Baptist Church accepts into membership those who affirm that Christ is Lord, desire to

More information

CONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17)

CONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17) CONSTITUTION CONSTITUTION AND BYLAWS MT. SINAI CONGREGATIONAL CHURCH (Approved by congregational vote 10/22/17) ARTICLE I - NAME The name of this church shall be the Mount Sinai Congregational Church located

More information

Faculty Senate 11/06/2015

Faculty Senate 11/06/2015 Faculty Senate 11/06/2015 Delta Center, Second Floor Board Room 3:00 p.m. Attendance: Greg Phillips, Sam Pae, Richard Segall, John Beineke, Julie Grady, Mitch Holifield, Ryan Kelly, Loretta McGregor, Claire

More information

CONSTITUTION EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018

CONSTITUTION EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018 CONSTITUTION EASTERN SYNOD EVANGELICAL LUTHERAN CHURCH IN CANADA 2018 Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article

More information

THE DIOCESAN SYNOD. to advise the bishop on any matters on which he may consult the synod;

THE DIOCESAN SYNOD. to advise the bishop on any matters on which he may consult the synod; THE DIOCESAN SYNOD Statutory Provision: The Synodical Government Measure 1969; Church Representation Rules 30 + 31; Resolution of St. Albans Diocesan Conference on 1 November 1969. Constitution and functions

More information

A. Job Description for Children s Christian Formation Director

A. Job Description for Children s Christian Formation Director St. Timothy s Episcopal Church Final Vestry Minutes September 14, 2015 6:30 pm Room 13 (Downstairs) Present: Dave Head, Senior Warden Scott Gaskill, Junior Warden (via Skype) Bill Chimley, Christian Education

More information

SMITH GETS DECISIVE ENDORSEMENT FROM ESTEEMED CONGRESSMAN

SMITH GETS DECISIVE ENDORSEMENT FROM ESTEEMED CONGRESSMAN MEDIA RELEASE For Immediate Release August 9, 2017 Contact: Dave Jacobson, (818) 943-2348 Maclen Zilber, (510) 508-9142 Jacobson & Zilber Strategies SMITH GETS DECISIVE ENDORSEMENT FROM ESTEEMED CONGRESSMAN

More information

Follow this and additional works at:

Follow this and additional works at: University of South Florida Scholar Commons Judicial Branch Publications Student Government 7-10-2013 OC minutes 7/10/2013 Brandon Telchi btelchi@usf.edu Follow this and additional works at: http://scholarcommons.usf.edu/sg_jud_pubs

More information

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles

More information

CONSTITUTION, BY - LAWS AND CHURCH COVENANT

CONSTITUTION, BY - LAWS AND CHURCH COVENANT Black Jack Original Free Will Baptist Church 2972 Black Jack - Simpson Road Greenville, N.C. 27858 CONSTITUTION, BY - LAWS AND CHURCH COVENANT Revised: March 19, 2013 ARTICLE I. NAME AND PURPOSE SECTION

More information

VESTRY MINUTES 5:30 p.m., Monday, June 26, 2017 St. John s Episcopal Church

VESTRY MINUTES 5:30 p.m., Monday, June 26, 2017 St. John s Episcopal Church 1 VESTRY MINUTES 5:30 p.m., Monday, June 26, 2017 St. John s Episcopal Church Vestry present: Travis Baldwin, Fred Boothe, Matt Brown, Mary Fitzgerald, Ray Lowther, Robin O Brien, Bren Pomponio, Scott

More information

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS WORKSHOP MEETING. January 14, 2016

BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS WORKSHOP MEETING. January 14, 2016 BOROUGH OF YEADON DELAWARE COUNTY, PENNSYLVANIA BOROUGH COUNCIL CAUCUS WORKSHOP MEETING January 14, 2016 The Borough of Yeadon Caucus Meeting was called to order by Council President Sharon Council- Harris

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS ARTICLE I NAME The name of the Church is Little River United Church of Christ. ARTICLE II OBJECT CONSTITUTION AND BYLAWS of LITTLE RIVER UNITED CHURCH OF CHRIST The object of this Church is to bind together

More information

REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY 1, :00 p.m.

REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY 1, :00 p.m. 0 0 0 0 REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY, 0 :00 p.m. BOARD MEMBERS PRESENT: John Villescas, Chairman Robert Hearn,

More information

Trinity Episcopal Cathedral 204 th Annual Parish Meeting January 24, 2016

Trinity Episcopal Cathedral 204 th Annual Parish Meeting January 24, 2016 Trinity Episcopal Cathedral 204 th Annual Parish Meeting January 24, 2016 The 204th Annual Parish Meeting was called to order and opened with the Trinity Forward Prayer by Dean Timothy Jones. Dean Jones

More information

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona PUBLIC HEARING SEE 7-6-2011 MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, 2011 7 pm Town Hall 425 Paper Mill Road, Taylor, Arizona The Taylor Town Council will take public comment

More information

Constitution of the Latter-Day Saint Student Association (LDSSA) at the University of California, Berkeley

Constitution of the Latter-Day Saint Student Association (LDSSA) at the University of California, Berkeley Student Organization Name: LDS Student Association (LDSSA) Date Prepared: 11/09/2006 Date Amended: 02/24/2017 Date Approved (LEAD Center staff): Approved by (LEAD Center staff): Constitution of the Latter-Day

More information

Walnut Hills Baptist Church Profile. in search of a new Senior Pastor

Walnut Hills Baptist Church Profile. in search of a new Senior Pastor Walnut Hills Baptist Church Profile in search of a new Senior Pastor 1 I. Mission/ Vision Both the Mission Statement and the Core Values and Beliefs have been voted on and approved by the congregation.

More information

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION CHARTER OF THE STANLY BAPTIST ASSOCIATION PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people of the Stanly Baptist Association do hereby adopt the following

More information

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 1 2 CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 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 ARTICLE I - NAME The name of this non-profit, religious corporation

More information

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Board Of Selectmen: Fred Cummings, John Kluge, Meredith Smith Administrative

More information

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor MINUTES OF THE CITY COUNCIL, HOUSING DEVELOPMENT CORPORATION AND THE SUCCESSOR AGENCY TO THE ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION JOINT MEETING APRIL 26, 2016 The meeting of the Rosemead City Council,

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009 1 The Municipality of Germantown Council met in regular session on Monday, July 6, 2009 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited.

More information

MINUTES REDEVELOPMENT AGENCY AND CITY COUNCIL REGULAR MEETING OCTOBER 12, :00 p.m.

MINUTES REDEVELOPMENT AGENCY AND CITY COUNCIL REGULAR MEETING OCTOBER 12, :00 p.m. CALL TO ORDER MINUTES REDEVELOPMENT AGENCY AND CITY COUNCIL REGULAR MEETING OCTOBER 12, 2010-6:00 p.m. The regular meeting of the City Council and Redevelopment Agency of the City of Highland was called

More information

BYLAWS PENTECOSTAL/CHARISMATIC CHURCHES OF NORTH AMERICA PREAMBLE

BYLAWS PENTECOSTAL/CHARISMATIC CHURCHES OF NORTH AMERICA PREAMBLE PENTECOSTAL/CHARISMATIC CHURCHES OF NORTH AMERICA BYLAWS PREAMBLE At the beginning of the twentieth century, the Pentecostal movement was born in America out of several Holiness and deeper-life movements.

More information

BYLAWS FOR ELDER LED CHURCH

BYLAWS FOR ELDER LED CHURCH BYLAWS FOR ELDER LED CHURCH The head of Church is Jesus Christ. As an organization, we seek to reflect His priorities in all we do and how we do it. No decision is ever made that would knowingly contradict

More information

REGULAR SCHOOL BOARD MEETING

REGULAR SCHOOL BOARD MEETING CENTRAL CONSOLIDA TED SCHOOL DISTRICT District Administration Complex P.O. Box 1199, Shiprock, NM 87420 US Hwy 64 Old High School Rd Administration 505-368-4984 Fax 505-368-5232 Weaving Traditional Wisdom

More information

GENERAL SYNOD FEBRUARY 2017 GROUP OF SESSIONS BUSINESS DONE AT 7 P.M. The Revd Michael Gisbourne led the Synod in an act of worship.

GENERAL SYNOD FEBRUARY 2017 GROUP OF SESSIONS BUSINESS DONE AT 7 P.M. The Revd Michael Gisbourne led the Synod in an act of worship. GENERAL SYNOD FEBRUARY 2017 GROUP OF SESSIONS BUSINESS DONE AT 7 P.M. ON MONDAY 13 TH FEBRUARY 2017 WORSHIP The Revd Michael Gisbourne led the Synod in an act of worship. WELCOME 1 The following introductions

More information

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Scott Land presiding.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Scott Land presiding. Item No. Orange Park, Florida The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Scott Land presiding. Other Councilmembers present were

More information

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010 MONTE SERENO CITY COUNCIL MINUTES REGULAR MEETING CALLED TO ORDER At 7:30 p.m., Mayor Perry called the meeting to order. PLEDGE OF ALLIEGIENCE ROLL CALL Present: Council Members Anstandig, Garner, Malloy,

More information

CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee.

CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee. CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee. ARTICLE 1. NAME 1.1. Name. This body shall be called

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information