Article I: Name of the Organization I.1 Name The name of the organization shall be the Albemarle County Fire Rescue Advisory Board.

Size: px
Start display at page:

Download "Article I: Name of the Organization I.1 Name The name of the organization shall be the Albemarle County Fire Rescue Advisory Board."

Transcription

1 401 McIntire Road, Suite 222 Charlottesville, Virginia Voice: FAX: Article I: Name of the Organization I.1 Name The name of the organization shall be the Albemarle County Fire Rescue Advisory Board. Comment [JCN1]: Article II: II.1 Article III: III.1 III.1 III.2 Purpose of the Organization Purpose The purpose of the board is to act as an advisory body to the Albemarle County Board of Supervisors on fire rescue related issues on fire and rescue operational polices and procedures and budget proposals which affect member organizations. Membership & Voting Membership The board shall be composed of the chief of each volunteer fire department, the Chief of the Albemarle County Fire and Rescue, and the captain of each volunteer rescue squad, the Airport Fire Department and the Charlottesville Fire Department. Voting Members The board is comprised of the following member organizations with voting rights. The Chief Operational Officer of the organization has sole voting rights except as noted in III.3: Albemarle County Charlottesville-Albemarle Rescue Squad Crozet Volunteer Fire Department Earlysville Volunteer Fire Company East Rivanna Volunteer Fire Company Monticello Fire & Rescue North Garden Volunteer Fire Company Scottsville Volunteer Fire Department Scottsville Volunteer Rescue Squad Seminole Trail Volunteer Fire Department Stony Point Volunteer Fire Company Western Albemarle Rescue Squad Non-Voting Members The following organizations are represented on the board with no voting rights: Charlottesville-Albemarle Airport Charlottesville-Albemarle-UVA Emergency Communications Center Charlottesville Fire Department Charlottesville Volunteer Fire Company Thomas Jefferson E.M.S. Council Comment [JCN2]: Comment [JCN3]: STRIKE Comment [JCN4]: STRIKE Comment [JCN5]: IDENTIIFY VOTING MEMBERS Comment [JCN6]: IDENTIFY NON- VOTING MEMBERS We will provide the highest quality services to protect and preserve the lives, property, and environment of our community.

2 III.3 Voting Voting privileges shall be limited to the chief or captain from each member organization. Airport Fire Department and Charlottesville Fire Department have no vote. Article IV: IV.1 IV.2 IV.2 IV.3 Each member organization may, in the absence of their recognized representative, provide a substitute who must identify him/herself to the Chairman during the official roll call as the voting member from his/her organization. In case of a tie vote, the issue is automatically tabled until the next scheduled meeting. If a tie vote is received at that meeting, the issued will be automatically dropped. Officers of the Organization Officers & Terms IV.1.A The officers of the board shall consist of a Chairman, Vice Chairman, and Clerk. All officers, with the exception of the Clerk, shall be elected by board members. and shall not serve more than one term in the same office. IV.1.B Elections shall be held at the December meeting of the Board. IV.1.C An officer s term shall be for two years. If an elected board office becomes vacant, the board shall elect a member to fill the unexpired term. Election to office under these circumstances shall not preclude the member from consideration for a separate two-year term of office. IV.1.D Elected officers shall take office on the first day of the month following the election. Outgoing officers shall provide newly elected officers with such assistance necessary to ensure a smooth transition. Chairman The Chairman shall cause an agenda to be prepared for each meeting and preside at each meeting. The Chairman shall sign correspondence, reports, and recommendations on behalf of the board and otherwise represent the board in its proper relationship with the Board of Supervisors, County Executive, and the public. IV.2.B The board shall have the authority to appoint such subcommittees necessary to assist the board in accomplishing its duties and responsibilities. SubCommittees appointed under this Section may be either standing or special subcommittees. Standing subcommittees will serve at the pleasure of the Board. Special subcommittees will serve for a specified period of time to complete a specific mission. They will cease to exist when their mission is complete. Vice Chairman The Vice Chairman shall serve in the absence of the Chairman. In the event that both the Chairman and Vice Chairman of the board are absent, the remaining members shall elect a temporary Chair for a meeting. Secretary Clerk The Secretary Clerk shall be provided by county staff for the explicit purpose of calling the roll, taking minutes at each meeting, providing copies of the meeting agendas, and any other duties that may be assigned by the board, with the approval of the Chief of the Albemarle County. The office of Secretary Clerk shall carry no voting privileges, except as noted in III.3. Comment [JCN7]: CHANGE TO HIM/HERSELF Comment [JCN8]: CHANGE TO HIS/HER Comment [JCN9]: STRIKE Comment [JCN10]: Comment [JCN11]: Comment [JCN12]: STRIKE Comment [JCN13]: Comment [JCN14]: STRIKE Comment [JCN15]: STRIKE Comment [JCN16]: MOVE Comment [JCN17]: STRIKE SECRETARY & CLERK Comment [JCN18]: STRIKE & Comment [JCN19]: SPECIFY COUNTY STAFF Comment [JCN20]: STRIKE & Page 2

3 Article V: Meetings of the Organization V.1 Meetings The board shall meet monthly at a day, time, and place agreed on by a recorded vote of the board. Special meetings may be called upon written notice by two members to the Chairman specifying the reason for the meeting, which may be held after five days notice. The Chairman may call or cancel any monthly meeting when it is deemed appropriate. The regular monthly meeting in July of each year shall be the annual organizational meeting, at which time officers are elected and meeting times established. V.2 Minutes The board or its designee Clerk or designee shall prepare a record of minutes for all meetings. The minutes shall be considered for approval at the next regular meeting of the board. The Chairman shall sign all minutes. V.3 Quorum A quorum must be present in order for a vote to be taken. A quorum shall consist of a majority of member organizations with voting privileges. Comment [JCN21]: STRIKE Comment [JCN22]: Comment [JCN23]: STRIKE Comment [JCN24]: STRIKE & Comment [JCN25]: STRIKE Comment [JCN26]: MOVE Article VI Article VI: VI.1 VI.2 VI.3 Article VII: VII.1 Quorum A quorum must be present in order for a vote to be taken. A quorum shall consist of a majority of member organizations with voting privileges. Committees of the Organization The Chairman has the authority to appoint such committees necessary to assist the board in accomplishing its duties and responsibilities. Standing Committees The following are standing committees of the board: Volunteer Recruitment & Retention Committee Training Committee Finance/Budget Committee Central Resource & Supply Committee Strategic Planning Committee Special Committees Special committees will serve for the period of time needed to complete its specific purpose. Committee Chairs VI.3.A With the exception of the Volunteer Recruitment & Retention Committee and the Training Committee, the Chairman of the board has the authority to appoint committee chairs. VI.3.B The Volunteer Recruitment & Retention Committee and the Training Committee are chaired by department staff responsible for these programs. Rules of Order General Rules of Order Except as otherwise provided in these Bylaws or by applicable law, Robert s Rules of Order shall govern the proceedings of the board. Comment [JCN27]: MOVE Comment [JCN28]: Page 3

4 VII.2 Agenda Guidelines VII.2.A Agenda packets will be distributed through electronic mail one (1) calendar week prior to the board meeting. The agenda packet will also be placed on the fire rescue website prior to the meeting. A hardcopy of the agenda packet will be provided at the request of any member. Agenda packets will minimally consist of: Agenda Consent Agenda Minutes from Previous Meeting Action Letter from Previous Meeting (if applicable) Prepared Committee Reports (if applicable) Executive Summaries and Attachments (if applicable) If an unusual or emergent issue arises after the agenda packet has been distributed, upon consultation with the Chairman, he/she may permit the distribution of the unusual or emergent executive summary for consideration at the upcoming meeting so long as it is done at least twenty-four (24) hours prior to the scheduled meeting. VII.2.B An Action Letter from each meeting will be available distributed within one (1) calendar week on the website. The Action Letter will also be distributed via electronic mail. VII.2.C A written executive summary will be provided for each item that requires action. This summary will provide background information, important points of discussion, and recommendations. Executive summaries will normally undergo a first (information) and second (action) reading. This will ensure that all parties have an opportunity to review the summary following the first reading and come prepared for active and informed participation and discussion at the second reading. The board may take action on the first reading of any executive summary if deemed necessary for the orderly conduction of business and agreed to by a two-thirds (2/3) majority of the members present. Comment [JCN29]: CLARIFY & STRIKE VII.2.D Regular committee reports will generally be limited to five (5) minutes, and a written committee report will be prepared in advance when possible. Committee items requiring action by the board will be scheduled for action under New or Unfinished Business on the agenda and managed at that time. VII.2.E Agenda items will be identified for action, discussion, or update. VII.2.F Time limits will be set for agenda items and will be noted on the Agenda. VII.2.G A regular time will be established at the end of each agenda for other brief items to be brought up by any member of the board. The discussion of these items is limited to ten (10) minutes. Any item that requires a decision by the Board will be postponed to the next agenda unless agreed to by a two-thirds (2/3) majority of the members present. VII.2.H The consent agenda will be utilized to deal with routine action items that do not require discussion. Items may be removed from the consent agenda by any member if they feel further discussion is necessary. VII.2.I Department staff will work with the Chairman of the board in maintaining a two (2) month agenda-planning calendar to be prepared to address important items. Page 4

5 Article VIII VIII.A COUNTY OF ALBEMARLE Bylaws These Bylaws and any amendments shall be adopted by a two-thirds (2/3) vote of the board, and further provided that written notice of said proposed Bylaws and amendments are first given to each member not less than ten (10) days prior to the regular or called meeting at which Bylaws or amendments are to be considered. Comment [JCN30]: STRIKE Page 5

Albemarle County Fire and Emergency Medical Services Executive Committee Agenda. Monday, October 9, Hours ACFR Conference Room

Albemarle County Fire and Emergency Medical Services Executive Committee Agenda. Monday, October 9, Hours ACFR Conference Room Albemarle County Fire and Emergency Medical Services Executive Committee Agenda Monday, October 9, 2017 1630 Hours ACFR Conference Room Agenda Item I. Call to Order A. From the Board: Matters Not Listed

More information

Rationale: This evening's pledge and program will be presented by Ms. Brewer's 2nd Grade class, accompanied by Ms. Carden, from Woodland Elementary.

Rationale: This evening's pledge and program will be presented by Ms. Brewer's 2nd Grade class, accompanied by Ms. Carden, from Woodland Elementary. Oak Ridge Schools Regular Board of Education Meeting Robert J. Smallridge School Administration Building 304 New York Avenue, Oak Ridge, TN September 24, 2018 6:00 PM I. Call to Order II. Pledge of Allegiance

More information

ALBEMARLE COUNTY FIRE RESCUE ADVISORY BOARD MINUTES Wednesday, 28 April Hours County Office Building-McIntire, Lane Auditorium

ALBEMARLE COUNTY FIRE RESCUE ADVISORY BOARD MINUTES Wednesday, 28 April Hours County Office Building-McIntire, Lane Auditorium ALBEMARLE COUNTY FIRE RESCUE ADVISORY BOARD MINUTES Wednesday, 28 April 2010 1930 Hours County Office Building-McIntire, Lane Auditorium I. Chief Alibertis called the meeting to order. The following members

More information

ALBEMARLE COUNTY FIRE/EMS BOARD FEMS BOARD MEETING COUNTY OFFICE BUILDING, 5 TH STREET ROOM B WEDNESDAY, FEBRUARY 27, HOURS

ALBEMARLE COUNTY FIRE/EMS BOARD FEMS BOARD MEETING COUNTY OFFICE BUILDING, 5 TH STREET ROOM B WEDNESDAY, FEBRUARY 27, HOURS ALBEMARLE COUNTY FIRE/EMS BOARD FEMS BOARD MEETING COUNTY OFFICE BUILDING, 5 TH STREET ROOM B WEDNESDAY, FEBRUARY 27, 2019 1800 HOURS A meeting of the Albemarle County Fire/EMS Board was held on Wednesday,

More information

Rationale: This evening's pledge and program is being presented by the Oak Ridge Schools Preschool under the direction of Ms. Amy Jeske.

Rationale: This evening's pledge and program is being presented by the Oak Ridge Schools Preschool under the direction of Ms. Amy Jeske. Oak Ridge Schools Regular Board of Education Meeting Robert J. Smallridge School Administration Building 304 New York Avenue, Oak Ridge, TN April 23, 2018 6:00 PM I. Call to Order II. Pledge of Allegiance

More information

ALBEMARLE COUNTY FIRE RESCUE ADVISORY BOARD ACTION RECORD

ALBEMARLE COUNTY FIRE RESCUE ADVISORY BOARD ACTION RECORD Consent Agenda 2010-07-28 To approve the consent agenda. Smythers Gentry 28 July 2010 MINUTES Wednesday, 28 July 2010 1930 Hours County Office Building-McIntire, Lane Auditorium I. Chief Cersley called

More information

Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws

Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws Amended, August 2018 TABLE OF CONTENTS Section Topic Page Article I Board of Directors 3 Article II Membership 4 Article III Meetings 11 Article

More information

Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws

Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws Amended, May 2013 TABLE OF CONTENTS Section Topic Page Article I Board of Directors 3 Article II Membership 4 Article III Meetings 11 Article

More information

City of Gainesville Public Recreation Board

City of Gainesville Public Recreation Board City of Gainesville Public Recreation Board Article I Name The name of this organization shall be the Gainesville Public Recreation Board. Article II Purpose The purpose of the Gainesville Public Recreation

More information

SANTA CLARA COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SANTA CLARA COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS SANTA CLARA COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS ARTICLE I: Name, Organization, and Purpose I.A. The name of this organization shall be the Santa Clara County Democratic Central Committee (SCCDCC),

More information

California State University Stanislaus

California State University Stanislaus California State University Stanislaus Staff Council Constitution and Bylaws Revised March 28, 2017 CONSTITUTION Staff Council Article I Name The name of the organization shall be the Staff Council of

More information

BY-LAWS FOR MU STAFF ADVISORY COUNCIL

BY-LAWS FOR MU STAFF ADVISORY COUNCIL BY-LAWS FOR MU STAFF ADVISORY COUNCIL The Staff Advisory Council at the University of Missouri-Columbia was formed by the Chancellor in October 1978. The mission of the Council includes advising the chancellor

More information

BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME

BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME BYLAWS OF THE OVERMOUNTAIN VICTORY TRAIL ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Overmountain Victory Trail Association, Inc. Referred to commonly and in these bylaws as OVTA.

More information

ALBEMARLE COUNTY FIRE RESCUE ADVISORY BOARD ATTENDANCE LOG

ALBEMARLE COUNTY FIRE RESCUE ADVISORY BOARD ATTENDANCE LOG ALBEMARLE COUNTY FIRE RESCUE ADVISORY BOARD ATTENDANCE LOG Date: Wednesday, 28 June 2006 VOTING MEMBERS (or Designates) Chief J. Dan Eggleston (Albemarle County): Chief L. Dayton Haugh (CARS): Chief Robert

More information

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005 BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE Revisions as of November 1, 2005 PAGE 1 OF 11 TABLE OF CONTENTS Article I: Name and Purpose...2 Article II: Membership...2 Article III: Application

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

Bylaws of the Northside Community Council

Bylaws of the Northside Community Council Bylaws of the Northside Community Council Revised and approved, November, 2015 Table of Contents PREAMBLE ARTICLE I - NAME.... 1 ARTICLE II PURPOSE AND POLICIES Section 1 Purpose.. 1 Section 2 Policies..

More information

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE The Community Mental Health Authority of Clinton, Eaton, Ingham Counties is

More information

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS Adopted April 1956 Amended February and March 1957, September 1961, May and November 1963, December 1965, October

More information

ALBEMARLE COUNTY FIRE/EMS BOARD FEMS BOARD MEETING COUNTY OFFICE BUILDING, MCINTIRE ROAD ROOM 241 THURSDAY, DECEMBER 1, HOURS

ALBEMARLE COUNTY FIRE/EMS BOARD FEMS BOARD MEETING COUNTY OFFICE BUILDING, MCINTIRE ROAD ROOM 241 THURSDAY, DECEMBER 1, HOURS ALBEMARLE COUNTY FIRE/EMS BOARD FEMS BOARD MEETING COUNTY OFFICE BUILDING, MCINTIRE ROAD ROOM 241 THURSDAY, DECEMBER 1, 2016 1800 HOURS A meeting of the Albemarle County Fire/EMS Board was held on Thursday,

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

UAW REGION 2B UNION LABEL ADVISORY COUNCIL BYLAWS

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

More information

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

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

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

ALBEMARLE COUNTY FIRE/EMS BOARD

ALBEMARLE COUNTY FIRE/EMS BOARD ALBEMARLE COUNTY FIRE/EMS BOARD EXECUTIVE COMMITTEE MEETING County Office Building Stagecoach Road Fire Rescue Conference Room Monday, November 7, 2016 1600 HOURS A meeting of the Executive Committee of

More information

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

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

More information

Student-managed Endowment for Educational Development By-laws

Student-managed Endowment for Educational Development By-laws Student-managed Endowment for Educational Development By-laws SEED is a student-managed investment organization of Virginia Polytechnic Institute and State University. The principal was provided from the

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

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

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

THE UNIVERSITY OF TENNESSEE EXTENSION INSTITUTE OF AGRICULTURE MAURY COUNTY MASTER GARDENER ASSOCIATION BYLAWS

THE UNIVERSITY OF TENNESSEE EXTENSION INSTITUTE OF AGRICULTURE MAURY COUNTY MASTER GARDENER ASSOCIATION BYLAWS THE UNIVERSITY OF TENNESSEE EXTENSION INSTITUTE OF AGRICULTURE MAURY COUNTY MASTER GARDENER ASSOCIATION BYLAWS ARTICLE I NAME This organization shall be known as the Maury County Master Gardener Association,

More information

Plan of Organization Goochland County Republican Committee

Plan of Organization Goochland County Republican Committee ARTICLE I NAME Plan of Organization Goochland County Republican Committee The name of this organization shall be "Goochland County Republican Committee", hereinafter referred to as "County Committee" or

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

More information

Tennessee Association of Alcohol, Drug & other Addiction Services

Tennessee Association of Alcohol, Drug & other Addiction Services Tennessee Association of Alcohol, Drug & other Addiction Services ARTICLE I By-Laws As amended August 9, 2012 SECTION 1. Name The name of the organization shall be presently known as the Tennessee Association

More information

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS ARTICLE I. STAFF ADVISORY COUNCIL A. The name of the organization shall be the Staff Advisory Council. For branding purposes, the Staff

More information

Committee Policy and Procedure Manual 2

Committee Policy and Procedure Manual 2 Committee Policy and Procedure Manual 2 TABLE OF CONTENTS 1. Purpose of Manual 2. Description and Role of Committees 3. Committee Board Liaisons 4. Committee Chairpersons Nomination, Co-Chairs, and Vice-Chairpersons

More information

FEMS Board Executive Committee Agenda 2/6/2017

FEMS Board Executive Committee Agenda 2/6/2017 / FEMS Board Executive Committee Agenda 2/6/2017 1. Call to Order a. From the Board: Agenda Additions b. From the Public: Matters Not Listed on the Agenda 2. Consent Agenda a. December Meeting minutes

More information

Constitution University of Illinois Springfield SHRM Student Chapter

Constitution University of Illinois Springfield SHRM Student Chapter Constitution University of Illinois Springfield SHRM Student Chapter PREAMBLE It shall be the purpose of University of Illinois Springfield SHRM Student Chapter to provide University of Illinois Springfield

More information

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

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

More information

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS ARTICLE I. NAME AND PRINCIPAL OFFICE Name The name of the association shall be the North Carolina Association of Health Care Recruiters (NCAHCR)

More information

WACHUSETT REGIONAL SCHOOL DISTRICT SPECIAL EDUCATION PARENT ADVISORY COUNCIL BY-LAWS

WACHUSETT REGIONAL SCHOOL DISTRICT SPECIAL EDUCATION PARENT ADVISORY COUNCIL BY-LAWS WACHUSETT REGIONAL SCHOOL DISTRICT SPECIAL EDUCATION PARENT ADVISORY COUNCIL BY-LAWS Article I: Name of Organization The name of this organization shall be the Wachusett Regional School District Special

More information

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME The corporate name of this Library shall be Western Sullivan

More information

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS

WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS WORCESTER AREA INTERGROUP, INC. ALCOHOLICS ANONYMOUS GUIDELINES (Approved 7/28/2000) (Amended 06/09/2005) (Amended 06/12/2008) (Amended 4/16/2009) (Amended 5/12/2016) ARTICLE I DEFINITION OF GUIDELINES

More information

REPUBLICAN PARTY OF BEXAR COUNTY EXECUTIVE COMMITTEE BYLAWS

REPUBLICAN PARTY OF BEXAR COUNTY EXECUTIVE COMMITTEE BYLAWS REPUBLICAN PARTY OF BEXAR COUNTY EXECUTIVE COMMITTEE BYLAWS Article I: NAME The name of this organization shall be the Republican Party of Bexar County Executive Committee (herein known as the Executive

More information

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION As revised by the Executive Board, March 18, 2016 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III:

More information

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD ARTICLE I - NAME AND AUTHORITY Section 1 Name: The name of this body shall be the Tampa-Hillsborough County Public Library Board (the Board

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

MiraCosta College Foundation Bylaws

MiraCosta College Foundation Bylaws P a g e 1 MiraCosta College Foundation Bylaws ARTICLE I: Name The name of this organization is the MIRACOSTA COLLEGE FOUNDATION (hereinafter, the Foundation ). It was established in 1967 as an independent

More information

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

EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II. East Carolina University Organization and Shared Governance EAST CAROLINA UNIVERSITY FACULTY MANUAL PART II East Carolina University Organization and Shared Governance PART II - EAST CAROLINA UNIVERSITY ORGANIZATION AND SHARED GOVERNANCE CONTENTS Faculty Constitution

More information

Bylaws Of The Illinois Republican Party

Bylaws Of The Illinois Republican Party Bylaws Of The Illinois Republican Party Adopted August 14, 1991 Amended October 8, 1993 Amended April 22, 1994 Amended August 18, 1999 Amended December 10, 1999 Amended February 19, 2002 Amended April

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

City of Scottsdale RULES OF COUNCIL PROCEDURE

City of Scottsdale RULES OF COUNCIL PROCEDURE City of Scottsdale RULES OF COUNCIL PROCEDURE September 2011 INTRODUCTION Detailed information about Scottsdale City Council meetings is available in the City Clerk s Office and online at ScottsdaleAZ.gov.

More information

mcscaaa bylaws Page 1 of 12

mcscaaa bylaws Page 1 of 12 These amended Bylaws of the were duly and properly adopted on the 20th day of February, 2017, A.D., at the February general meeting on the 20th day of February, 2017, A.D., of the members of Montgomery

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement The mission of the Litigation Committee shall be to provide an organized forum for inhouse counsel with responsibility

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

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

CONSTITUTION OF THE GOVERNING BOARD OF THE APPOMATTOX REGIONAL GOVERNOR S SCHOOL FOR THE ARTS AND TECHNOLOGY CONSTITUTION OF THE GOVERNING BOARD OF THE APPOMATTOX REGIONAL GOVERNOR S SCHOOL FOR THE ARTS AND TECHNOLOGY ARTICLE I Name The name of this Organization shall be The Appomattox Regional Governor s School

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

DOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS

DOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS DOS PUEBLOS HIGH SCHOOL SITE COUNCIL BYLAWS ARTICLE I NAME The name of this organization shall be the Dos Pueblos High School Site Council. ARTICLE II DEFINITION AND FUNCTION The Dos Pueblos High School

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6-21-16 ITEM: 3.7 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: APPROVE POLICY AND MUNICIPAL CODE UPDATES FOR BOARDS AND COMMISSIONS

More information

Bylaws of the Illinois Republican Party

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

More information

THIRD AMENDED AND RESTATED CHARTER OF THE COMPENSATION AND STOCK OPTION PLAN COMMITTEE OF THE BOARD OF DIRECTORS OF MANNATECH, INCORPORATED

THIRD AMENDED AND RESTATED CHARTER OF THE COMPENSATION AND STOCK OPTION PLAN COMMITTEE OF THE BOARD OF DIRECTORS OF MANNATECH, INCORPORATED THIRD AMENDED AND RESTATED CHARTER OF THE COMPENSATION AND STOCK OPTION PLAN COMMITTEE OF THE BOARD OF DIRECTORS OF MANNATECH, INCORPORATED This Charter identifies the purpose, composition, meeting requirements,

More information

LOCAL EMERGENCY PLANNING COMMITTEE WHITLEY COUNTY BY-LAWS

LOCAL EMERGENCY PLANNING COMMITTEE WHITLEY COUNTY BY-LAWS LOCAL EMERGENCY PLANNING COMMITTEE WHITLEY COUNTY BY-LAWS ARTICLE I NAME The name of this organization shall be the Local Emergency Planning Committee for Whitley County. (Hereinafter Whitley County LEPC

More information

ANTIOCH UNIFIED SCHOOL DISTRICT. Antioch Middle School. School Site Council. Bylaws

ANTIOCH UNIFIED SCHOOL DISTRICT. Antioch Middle School. School Site Council. Bylaws Antioch Middle School School Site Council Bylaws Article I. Antioch Middle School The name of this organization shall be the Antioch Middle School Site Council. Article II. Purpose The purpose of the council

More information

RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS

RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS RULES OF THE As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee NOTE: As used in these rules CRS refers to Colorado Revised Statutes; CDP refers to Colorado Democratic

More information

As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution

As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution As Adopted, 2007 Article 1: Democratic Party of Wisconsin Constitution All provisions of the Constitution and By-Laws of the Democratic Party of Wisconsin governing county organizations are incorporated

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

Missouri Southern State University Staff Senate Bylaws

Missouri Southern State University Staff Senate Bylaws Missouri Southern State University Staff Senate Bylaws Article I. Name This organization shall be called the Missouri Southern State University Staff Senate. Article II. Mission The mission of the Missouri

More information

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER ARTICLE I NAME, MISSION, AND COUNCIL SPONSORSHIP Section 1. NAME The name of the organization will be the Staff Council of the University of Central

More information

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

BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY October, 2010 ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this unincorporated association shall be the Cities Association of Santa

More information

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

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

More information

KNOWLEDGE MANAGEMENT COMMITTEE

KNOWLEDGE MANAGEMENT COMMITTEE KNOWLEDGE MANAGEMENT COMMITTEE I. Classification and Structure The Knowledge Management Committee is classified as a Program Committee of the Institute and is structured as follows: A. Focus: Support and

More information

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

CONSTITUTION OF THE GOVERNING BOARD OF THE APPOMATTOX REGIONAL GOVERNOR S SCHOOL FOR THE ARTS AND TECHNOLOGY CONSTITUTION OF THE GOVERNING BOARD OF THE APPOMATTOX REGIONAL GOVERNOR S SCHOOL FOR THE ARTS AND TECHNOLOGY ARTICLE I Name The name of this organization shall be The Appomattox Regional Governor s School

More information

Article I. Student Governing Council Bylaws

Article I. Student Governing Council Bylaws 1 Article I. Student Governing Council Bylaws Section 1.01 Object (a) The Object of the Student Governing Council (SGC) Bylaws is to establish a Student Government that will represent the students of the

More information

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE MOHAVE COUNT REPUBLICAN CENTRAL COMMITTEE BYLAWS amended as of 7/12/2003 BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE ARTICLE I - NAME This organization shall be known as the Mohave County Republican

More information

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS CITY OF FORT MORGAN BY MOTION MARCH 17, 2009 RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS ARTICLE I NAME This group shall be called the Fort Morgan Senior Center Advisory Board (hereinafter

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

New York Physical Therapy Association. Executive Committee Procedure Manual

New York Physical Therapy Association. Executive Committee Procedure Manual New York Physical Therapy Association Executive Committee Procedure Manual Approved 1/93 Amended 8/96 Amended 10/04 Amended 10/06 Amended 01/07 Edited 01/08 Amended 02/08 Edited 06/08 Amended 10/10 Edited

More information

Environmental Council of the States

Environmental Council of the States Page 1 of 14 Environmental Council of the States I. Name, Mission, and Purpose Organizational Structure and Bylaws As Amended on April 11, 2016 A. Name. The name of this organization shall be The Environmental

More information

Somerville Special Education Parent Advisory Council By-Laws

Somerville Special Education Parent Advisory Council By-Laws Somerville Special Education Parent Advisory Council By-Laws Article I: Name of Organization The name of this self-governed organization shall be the Somerville Special Education Parent Advisory Council,

More information

Sacramento County Health Center Co-Applicant Board BOARD BYLAWS

Sacramento County Health Center Co-Applicant Board BOARD BYLAWS Sacramento County Health Center Co-Applicant Board BOARD BYLAWS Revision Date: November 8, 2017 April 12, 2016 Table of Contents Introduction... 4 Article I: Purpose... 4 Article II: Responsibilities...

More information

Milwaukee Public Schools District Advisory Council Bylaws Introduction

Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

BYLAWS OF THE CLALLAM COUNTY PLANNING COMMISSION

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

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

BYLAWS OF THE LUBBOCK AREA ASSOCIATION OF HEALTH UNDERWRITERS

BYLAWS OF THE LUBBOCK AREA ASSOCIATION OF HEALTH UNDERWRITERS BYLAWS OF THE LUBBOCK AREA ASSOCIATION OF HEALTH UNDERWRITERS Adopted September 30, 2008 ARTICLE I. NAME AND TERRITORIAL LIMITS Section 1. This professional organization shall be known as the Lubbock Area

More information

ALTADENA TOWN COUNCIL

ALTADENA TOWN COUNCIL ALTADENA TOWN COUNCIL BY-LAWS (Revised and Adopted June 16, 2009) ARTI... ARTII... ARTIII... ARTIV... ART V... ARTVI... ART VII... ART VIII.. ART IX... ART X... ART XI... ART XII... ART XIII... Name Purposes

More information

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

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

More information

Ohio Society of Healthcare Risk Managers Bylaws. interest that are proposed by other bodies within the OHA structure.

Ohio Society of Healthcare Risk Managers Bylaws. interest that are proposed by other bodies within the OHA structure. Ohio Society of Healthcare Risk Managers Bylaws The Ohio Society of Healthcare Risk Managers is a Personal Membership Group of The Ohio Hospital Association (OHA) and an independent chapter of the American

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

FOR THE 2008 DEMOCRATIC NATIONAL CONVENTION ISSUED BY THE TEXAS DEMOCRATIC PARTY

FOR THE 2008 DEMOCRATIC NATIONAL CONVENTION ISSUED BY THE TEXAS DEMOCRATIC PARTY TEXAS DELEGATE SELECTION PLAN FOR THE 2008 DEMOCRATIC NATIONAL CONVENTION ISSUED BY THE TEXAS DEMOCRATIC PARTY AUGUST 2007 THE TEXAS DELEGATE SELECTION PLAN FOR THE 2008 DEMOCRATIC NATIONAL CONVENTION

More information

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

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

More information

Kristiansand Homeowners Association

Kristiansand Homeowners Association Kristiansand Homeowners Association http://kristiansand.weebly.com June 5 2010 WHEREAS, on May 13th 2010 the Board of Directors of Kristiansand Homeowners Association has, after consideration, recommended

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1

Milwaukee Public Schools District Advisory Council Bylaws, Revised May 2016, page 1 Milwaukee Public Schools District Advisory Council Bylaws Introduction Milwaukee Public Schools established the District Advisory Council (DAC) as a means to ensure the opportunity for families of all

More information

ALTADENA TOWN COUNCIL. BY-LAWS (Revised and Adopted March 20, 2018)

ALTADENA TOWN COUNCIL. BY-LAWS (Revised and Adopted March 20, 2018) ALTADENA TOWN COUNCIL BY-LAWS (Revised and Adopted March 20, 2018) Article I. Name Article II Purposes Article III.. Membership Article IV.. Officers Article V.. Organization of the Council Article VI.

More information

BYLAWS OF THE DCDP ADVISORY COUNCIL

BYLAWS OF THE DCDP ADVISORY COUNCIL BYLAWS OF THE DCDP ADVISORY COUNCIL INDEX Page Preamble to the Bylaws...1 Article I Article II Article III Article IV Organization...2 Basic Policies...2 Membership and Election Process...3 Section A.

More information

Revised UFS Constitution and Bylaws Approved , , , , ,

Revised UFS Constitution and Bylaws Approved , , , , , Revised UFS Constitution and Bylaws Approved 12-7-07, 04-15-10, 3-23-12, 11-2-12, 8-21-15, 5-1-17 FLORIDA ATLANTIC UNIVERSITY FACULTY CONSTITUTION AND BYLAWS Table of Contents Article I. Name... 1 Article

More information

CONSTITUTION OF THE SOUTHWEST REGION OF THE DECISION SCIENCES INSTITUTE

CONSTITUTION OF THE SOUTHWEST REGION OF THE DECISION SCIENCES INSTITUTE ARTICLE I -- NAME CONSTITUTION OF THE SOUTHWEST REGION OF THE DECISION SCIENCES INSTITUTE The name of this organization shall be Southwest Region of the Decision Sciences Institute, hereinafter referred

More information

INDIANA DELEGATE SELECTION PLAN

INDIANA DELEGATE SELECTION PLAN INDIANA DELEGATE SELECTION PLAN FOR THE 2016 DEMOCRATIC NATIONAL CONVENTION ISSUED BY THE (AS OF SUNDAY, MARCH 15, 2015) Anyone needing special accommodations to interpret this plan may contact Brittany

More information