I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

Size: px
Start display at page:

Download "I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:"

Transcription

1 MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, OFFICIAL MINUTES 1 (Regular Board Meeting, May 11, 2017) Advanced Science & Technology Center Zane State College Zanesville, Ohio I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: On May 1, 2017, board members, contract organization directors, service area news media, county boards of commissioners, and state legislators were notified the Board of Directors would meet in regular session on Thursday, May 11, 2017, at Zane State College s Advanced Science & Technology Center (Rooms 208 and 210) on Newark Road in Zanesville with the schedule of activities to include: 6:00 p.m., meeting of Finance/Audit Committee; 6:00 p.m., meeting of Partners Workgroup; and 7:00 p.m., regular board meeting. II. III. CALL TO ORDER: President Pro-Tem Dr. Dan Scheerer called the regular board meeting to order at 6:55 p.m. ROLL CALL: Board members present: Lana Carney (Perry County) Diane Danaher (Noble County) William Johnson (Coshocton County) Kathy Kehl (Muskingum County) Dee Kinsel (Perry County) Pamela Kirst (Muskingum County) Jeff LeCocq (Muskingum County) Jim McVey (Coshocton County) Dan Scheerer, M.D. (Muskingum County) Bev Steinbrecher (Morgan County) Board members excused: Kelly Lynch, Board President (Guernsey County) Desireaux Smock, Board Vice President (Muskingum County) The Honorable Eric Martin (Muskingum County) Joyce Thompson (Guernsey County) There being ten (10) board members present, a quorum was constituted and official business was transacted. Staff present: Misty Cromwell, Associate Director Ralph Beegan, Network Systems Coordinator Roger Birch, Youth & Family Services Coordinator Melanie Smith, Fiscal Operations Director Linda Hand, Administrative Coordinator Dr. Scheerer noted that MHRS Board Executive Director Vickie Hare was excused from this board meeting, so that she could receive an Honorary Associates Degree that was being bestowed upon her by Zane State College.

2 IV. INTRODUCTION OF GUESTS: No guests were present. 2 V. AGENDA: Dr. Scheerer noted there were no changes to the pr ed agenda. JIM McVEY MOVED THAT THE BOARD APPROVE THE AGENDA FOR THE MAY 11, 2017, BOARD MEETING AS MAILED. THE MOTION WAS SECONDED BY PAMELA KIRST AND UNANIMOUSLY APPROVED. VI. VII. REVIEW OF MEETING MINUTES: PAMELA KIRST MOVED THAT THE BOARD APPROVE THE MINUTES OF THE APRIL 13, 2017, MEETING AS SUBMITTED. THE MOTION WAS SECONDED BY DEE KINSEL AND A ROLL CALL VOTE WAS TAKEN AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; WILLIAM JOHNSON, YEA; KATHY KEHL, ABSTAIN; DEE KINSEL, YEA; PAMELA KIRST, YEA; MOTION WAS APPROVED RECEIVING EIGHT (8) POSITIVE VOTES AND ONE (1) ABSTENTION. EXECUTIVE DIRECTOR S REPORT: Associate Director Misty Cromwell reviewed Director Hare s Board Report that was sent to board members on May 4, 2017, and is included as a part of the minutes (Exhibit A). The following items were highlighted: Guernsey County Recovery House: The recovery house of Alcohol & Drug Services of Guernsey County is slated for opening in June of It was noted that the Ohio Department of Mental Health & Addiction Services (OhioMHAS) is very pleased with the manner in which the capital project is progressing. Behavioral Health Redesign: Even though a possible 6-month delay in BH Redesign implementation has been proposed by the Ohio House of Representatives, Director Hare is urging the network s contract service providers to be ready to roll on July 1, The state is currently planning another regional readiness training (BH Redesign 401 ) to be offered to service providers. Meet N Greets: MHRS Board-sponsored Meet N Greets have been held in each service area county. The goal of these events was to provide an opportunity for employees of Allwell Behavioral Health Services and the six alcohol/drug recovery contract organizations to better know each other and learn more about services offered in the network. Annual Suicide Awareness Banquet: (Summarized in Board Meeting Highlights attached to the minutes.) Client Graduation: (Summarized in Board Meeting Highlights attached to the minutes.) Adam-Amanda Mental Health Rehab Center: NAMI Ohio is hosting a groundbreaking ceremony for the Adam-Amanda Mental Health Rehab Center at 11:00 a.m. on Saturday, May 20, at 7990 Dairy Lane in Athens. This 16-bed facility will give people leaving the Athens State Hospital time to stabilize under supervised care before re-entering the community. Project DAWN: Through Project DAWN initiatives at service area Health Departments (partially funded by the MHRS Board), 191 Naloxone kits have been dispensed to family and friends with three reported reversals, and 54 kits have been dispensed to first responders with 19 reported reversals. Misty Cromwell shared a recent success story, noting that one individual whose overdose was reversed with Naloxone is now in treatment, on Vivitrol, and working to stay clean. Allwell Merger Update: The organization is making improvements to their communications with clients and families in areas where services are now being offered at different sites. Facility expansion renovations are underway at the Allwell site in Perry County on Commerce Drive in New Lexington with the project to be completed by December of The construction of a new

3 Allwell service site in Coshocton will not begin until the summer of Medicaid Rule Will Expand Mental Health Care: (Summarized in Board Meeting Highlights attached to the minutes.) 21 st Century Cures Federal Grant: Misty Cromwell announced that the MHRS Board just received word from OhioMHAS that the organization s 21 st Century Cures Federal Grant has been approved in the amount of $140,000. These funds will be passed on to the Guernsey County Health Department and the Muskingum County Health Department for embedding two maternal health nurse navigators to assist addicted pregnant women with receiving needed care and treatment. 3 VIII. FINANCE/AUDIT COMMITTEE REPORT: (Dan Scheerer, M.D., Chair) 1. Ratification of Accounts Payable Dated April 17, 2017: (Exhibit B) Committee Recommendation: William Johnson moved that the Finance/Audit Committee recommend to the full Board ratification of the Executive Director s action to approve an accounts payable on April 17, The motion was seconded by Jim McVey and unanimously approved. WILLIAM JOHNSON MOVED THAT THE BOARD ADOPT THE RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON APRIL 17, THE MOTION WAS SECONDED BY JEFF LeCOCQ. Dr. Scheerer guided a thorough review of the accounts payable that included: FUNDING FOR IN-NETWORK PROVIDERS OF MENTAL HEALTH AND ALCOHOL/DRUG RECOVERY SERVICES ($905,238.96) Includes $460,000 payment to Allwell Behavioral Health Services for assistance in paying a small percentage of merger expenses (as approved at the MHRS Board s April 13, 2017, board meeting). MHRS BOARD OPERATING EXPENSES ($4,330.95) Clarification of Specific Payments: Staples Credit Plan ($944.25) For printer toners, copy paper, and miscellaneous office supplies. Supplies for Service Area Meet N Greets ($404.42) Perry County meeting - $ to Dodson s on Broadway; Guernsey County meeting - $39.42 to Wal-Mart. 2. Ratification of Accounts Payable Dated April 24, 2017: (Exhibit C) Committee Recommendation: Jim McVey moved that the Finance/Audit Committee recommend to the full Board ratification of the action of the Executive Director to approve an accounts payable on April 24, The motion was seconded by Dee Kinsel and unanimously approved. JIM McVEY MOVED THAT THE BOARD ADOPT THE RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON APRIL 24,

4 2017. THE MOTION WAS SECONDED BY DEE KINSEL. It was noted this accounts payable was for the payment of May 2017 health insurance premiums for MHRS Board employees in the amount of $6, Ratification of Accounts Payable Dated May 1, 2017: (Exhibit D) Committee Recommendation: Jim McVey moved that the Finance/Audit Committee recommend to the full Board ratification of the action of the Executive Director to approve an accounts payable on May 1, The motion was seconded by William Johnson and unanimously approved. JIM McVEY MOVED THAT THE BOARD ADOPT THE RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON MAY 1, THE MOTION WAS SECONDED BY JEFF LeCOCQ. The review of payments included: FUNDING FOR IN-NETWORK PROVIDERS OF MENTAL HEALTH & ALCOHOL/DRUG RECOVERY SERVICES ($357,643.76) OUT-OF-NETWORK MENTAL HEALTH CRISIS SERVICES AT NEW HORIZONS IN LANCASTER, OHIO ($293.26) 4. Ratification of Accounts Payable Dated May 8, 2017: (Exhibit E) Committee Recommendation: William Johnson moved that the Finance/Audit Committee recommend to the full Board ratification of the action of the Executive Director to approve an accounts payable on May 8, The motion was seconded by Jim McVey and unanimously approved. WILLIAM JOHNSON MOVED THAT THE BOARD ADOPT THE RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO RATIFY THE ACTION OF THE EXECUTIVE DIRECTOR TO APPROVE AN ACCOUNTS PAYABLE ON MAY 8, THE MOTION WAS SECONDED BY BEV STEINBRECHER. The review of payments included: PAYMENT OF $2, TO CONSULTANT DAVID GROVE FOR PROVIDING AN I-FAST TRAINING ASSOCIATED WITH THE MHRS BOARD S STRONG FAMILIES SAFE COMMUNITIES GRANT. MHRS BOARD OPERATING EXPENSES ($22,495.31) 4

5 Clarification of Specific Payments: BELMONT-HARRISON-MONROE MHRS BOARD ($10,926.96) Payment for use of 1 bed at Liberty Manor for the months of January, February and March of HOUSE OF HOPE CONSUMER DROP-IN CENTER IN MARIETTA ($600.00) Our MHRS Board s share of meal/facility expenses related to the 17 th Annual Local Recovery Summit to be held at the Hallowed Hills Conference Center in Zanesville on August 4, RICHLAND COUNTY MHRS BOARD ($6,027.50) Support services provided related to the GOSH billing system. 5. Calendar Year 2017 Revenue Adjustment: Committee Recommendation: Dee Kinsel moved that the Finance Audit Committee recommend to the full Board approval of the following CY 2017 revenue adjustments: Strong Families Safe Communities Grant, $70,000; and Other Reimbursement, $11,000. The motion was seconded by William Johnson and unanimously approved. DEE KINSEL MOVED THAT THE FULL BOARD ADOPT THE RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO APPROVE THE FOLLOWING CALENDAR YEAR 2017 REVENUE ADJUSTMENTS: Revenue Code Description Amount Strong Families Safe Communities Grant 5 $70, Other Reimbursement $11,000 THE MOTION WAS SECONDED BY WILLIAM JOHNSON AND A ROLL CALL VOTE WAS THEN TAKEN AS FOLLOWS: LANA CARNEY, YEA; DIANE DANAHER, YEA; WILLIAM JOHNSON, YEA; KATHY KEHL, YEA; DEE KINSEL, YEA; PAMELA KIRST, YEA; JEFF LeCOCQ, YEA; JIM McVEY, YEA; AND BEV STEINBRECHER, YEA. THE MOTION WAS UNANIMOUSLY APPROVED RECEIVING NINE (9) POSITIVE 6. Calendar Year 2018 Budget for the MHRS Board s Entire Network of Care: (Exhibit F) Dr. Scheerer noted that the Board s review of this agenda item would be officially considered an open budget hearing (with legal notice of such hearing being published in the Zanesville Times Recorder on April 30, 2017). Committee Recommendation: Jim McVey moved that the Finance/Audit Committee recommend to the full Board approval of the Calendar Year 2018 Budget for the MHRS Board s Network of Care in the amount of

6 $8,539,748. The motion was seconded by Dee Kinsel and unanimously approved. JIM McVEY MOVED THAT THE BOARD ADOPT THE RECOMMENDATION OF THE FINANCE/AUDIT COMMITTEE TO APPROVE THE MHRS BOARD S CALENDAR YEAR 2018 BUDGET FOR THE ENTIRE NETWORK OF CARE IN THE AMOUNT OF $8,539,748. THE MOTION WAS SECONDED BY DEE KINSEL. Chairman Scheerer noted that this budget is required by law and is prepared for the six sets of County Commissioners and County Auditors in the MHRS Board s service area. It was explained that the expenditures in the budget combine the MHRS Board s Calendar Year 2018 Operating Budget with FY 2018 Contract Service Provider Allocations and miscellaneous adjustments. Dr. Scheerer noted that the majority of the budget ($7,486,710) is for payments to contract organizations for the provision of mental illness and addiction recovery treatment and support services. It was also pointed out there are many unknowns, so revenue and expenses have been conservatively planned. Should the state s final biennial budget include any additional funding for mental health and addiction services, the budget will be revised. IX. PARTNERS WORKGROUP: (Jeff LeCocq, Chair) 1. Service Area Statistics Deaths by Suicide: Chairman LeCocq reported that committee members had reviewed detailed information (Exhibit G) regarding deaths by suicide in the six-county service area and the many prevention/awareness efforts that are being implemented by local Suicide Prevention Coalitions. (Summary of report is included in the Board Meeting Highlights attached to the minutes.) X. NOMINATING COMMITTEE REPORT: (Dee Kinsel, Chair) This year s Nominating Committee consisted of board members Dee Kinsel and Kathy Kehl. Dee Kinsel presented the following slate of nominees to fill MHRS Board offices in FY 2018: Board President: Board Vice President: Pamela Kirst Jeff LeCocq It was noted the election of officers will take place at the June 8 th board meeting. 6 XI. OLD BUSINESS: 1. Quarterly Report Strategic Plan: (Exhibit H) Misty Cromwell provided an update regarding progress in implementing the organization s Strategic Plan. (A summary of this report is included in the Board Meeting Highlights attached to the minutes.) Board members expressed appreciation for the strategic plan updates, noting that such

7 7 reporting will ensure that the Plan remains a live document that is guiding the work to maintain/improve the system of care. XII. XIII. NEW BUSINESS: 1. Required Resolution in Support of Capital Project Evolution Residential Center for Men: JIM McVEY MOVED THAT THE BOARD APPROVE THE FOLLOWING RESOLUTION: THE MUSKINGUM AREA MENTAL HEALTH & RECOVERY SERVICES BOARD HEREBY RESOLVES TO SUPPORT THE EVOLUTION RESIDENTIAL CENTER FOR MEN CAPITAL PROJECT OF PERRY BEHAVIORAL HEALTH CHOICES WITH AN ASSURANCE TO SUPPORT APPLICANT S PROGRAM CONSISTENT WITH THEIR APPLICATION AND, IN ADDITION, TO ANNUALLY MONITOR THE PROGRAMS AND OPERATIONS OF THE FACILITY TO ASSURE COMPLIANCE. THE MOTION WAS SECONDED BY BEV STEINBRECHER. Misty noted that OhioMHAS requires resolutions of MHRS Board support for any capital funds that are awarded to contract service providers. This resolution of support is related to an extra $50,000 that was awarded to Perry Behavioral Health Choices to assist with getting the Evolution Residential Center for Men operational. All other capital expenses on this project were covered by Perry Behavioral Health Choices. 2. Next Meeting: The MHRS Board s Annual Meeting will be held on Thursday, June 8, 2017, at the Rolling Plains United Methodist Church in Zanesville. No committee meetings will be held that night. Dinner will be served at 6:30 p.m., followed at 7:00 p.m. by recognition of departing board members and a special client-centered presentation about Recovery, Advocacy and Empowerment, and regular board meeting at approximately 7:30 p.m. Board members were asked to begin thinking about the summer meeting schedule. Board members who would be unable to meet on July 13 or August 10, should let Linda Hand know. The summer schedule will be planned based on the best availability for a quorum. It was pointed out that, if it is possible to meet in both months, it would help to alleviate extremely heavy agendas at subsequent meetings. COMMENTS FOR THE GOOD OF THE ORDER: Coshocton s Annual Youth Health Day: William Johnson reported on the extremely successful Annual Youth Health Day that was held in Coshocton on May 11. Over 400 seventh graders were brought together to learn about suicide prevention, addiction awareness and prevention, the dangers associated with bullying, sexting, and texting, and the importance of summer safety habits.

8 Request for Advocacy: Board members were given a packet of information to assist in advocating with: 1. Service area Ohio Senators regarding support for the asks in the State s Biennial Budget to fund regional addiction withdrawal centers and mental health crisis stabilization centers, as well as increased funds for community outpatient treatment. 2. United States Senators Sherrod Brown and Rob Portman, asking them to consider the needs of Ohioans suffering from severe mental illnesses and addictions as they deliberate on the American Health Care Act. 8 XIV. ADJOURNMENT: The meeting adjourned at 8:20 p.m. SUBMITTED BY: APPROVED BY: Linda Hand, Administrative Coordinator Misty Cromwell, Associate Director Dan Scheerer, M.D., President Pro-Tem

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH OFFICIAL MINUTES (Regular Board Meeting, January 12,

More information

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, August

More information

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International

Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International Policies and Procedures of Alpha Gamma Chapter Xi State The Delta Kappa Gamma Society International 1 ARTICLE I PURPOSE 1.1 These policies and procedures provide a reference and guide for carrying out

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, January 19, 2016-6:00 p.m. Roger Francis - present William E. Frank, Jr. - absent Paula Ginther - present Marsha McCort - present Randy

More information

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m.

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m. Page 1 BOARD MEETING MINUTES Tuesday, September 18, 2018-6:00 p.m. LOCATION: HARRISON COUNTY METROPOLITAN HOUSING AUTHORITY 82450 Cadiz-Jewett Road - Cadiz, OH 43907 OATH OF OFFICE MARY ELLEN GUST Board

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

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

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

More information

Community Health Center

Community Health Center Page 1 of 7 1867 West Market Street, Suite B2 Akron, Ohio 44313-6914 330-762-3500 Fax: 330-252-3024 Ohio Relay: 800-750-0750 www.admboard.org Recovery Starts Here MEETING NOTICE September 19, 2017 TO:

More information

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001) ARTICLE I GENERAL PROVISIONS Section 3 This organization shall be known as the Southern California Kendo Federation (SCKF).

More information

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS Amendment to Article VI, Section 1 Proposed and Accepted this 3 rd day of January, 2008: I. NAME AND ORGANIZATION The name of this organization

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

More information

By-Laws of. Houston Square & Round Dance Council, Inc.

By-Laws of. Houston Square & Round Dance Council, Inc. By-Laws of Houston Square & Round Dance Council, Inc. May 2, 2009 ARTICLE I The name of the corporation is HOUSTON SQUARE AND ROUND DANCE COUNCIL, INC., hereinafter referred to as the Council. The official

More information

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS

Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Atlantic Coast Medical Equipment Services Association, Inc. BYLAWS Article I. Offices Name. The name of this organization shall be the Atlantic Coast Medical Equipment Services Association, Inc. (formally

More information

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Minutes of MAY 16, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, May 16, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present William E. Frank, Jr. - present* Paula Ginther

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495

More information

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

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

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. June 15, 2016

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. June 15, 2016 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes June 15, 2016 BOARD MEMBERS PRESENT Rod Austin Velina Bogart Marianne Helmlinger Terrence Holman Katharine Ketron

More information

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL. MILITARY OFFICERS ASSOCIATION OF AMERICA Ark-La-Tex Chapter P.O. Box 134 Barksdale AFB, La. 71110 BYLAWS of THE ARK-LA-TEX CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA (MOAA) 1 JANUARY 2003 ARTICLE

More information

Carnegie Mellon University Student Senate Bylaws

Carnegie Mellon University Student Senate Bylaws Carnegie Mellon University Student Senate Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures of Student

More information

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011 ARTICLE I. Name The name of the system shall be the Worth County Library System.

More information

BYLAWS OF THE LAKE AMATEUR RADIO ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION. ENACTED November 18, 2017

BYLAWS OF THE LAKE AMATEUR RADIO ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION. ENACTED November 18, 2017 BYLAWS OF THE LAKE AMATEUR RADIO ASSOCIATION, INC. ARTICLE I--Introduction A FLORIDA NOT FOR PROFIT CORPORATION ENACTED November 18, 2017 1. These Bylaws constitute the code of rules adopted to supplement

More information

Bylaws Ratified as a whole March 12, Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce

Bylaws Ratified as a whole March 12, Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce Bylaws Ratified as a whole March 12, 2013. Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce ARTICLE I: NAME This organization is incorporated under the laws of

More information

Arabia Clown Jewels Unit Bylaws. Revised November 2003

Arabia Clown Jewels Unit Bylaws. Revised November 2003 Arabia Clown Jewels Unit Bylaws Revised November 2003-1 - Revised 11/11/03 Article I Unit Name The name of the Arabia Shrine Temple Clown Unit is Arabia Clown Jewels. Article II Unit Objectives The Objectives

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes November 18, 2015 BOARD MEMBERS PRESENT Rod Austin Dennis Butts Jerry Herbe Terrence Holman Vicki Hornbeck Katharine

More information

Constitution Texas Art Education Association

Constitution Texas Art Education Association ARTICLE I. Name: This non-profit organization shall be known at the (TAEA). ARTICLE II. Purpose: The objective of TAEA shall be to expand and advance the standard of art education and the teaching practices

More information

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National

More information

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP 2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16

More information

DAVIDSONVILLE DANCE CLUB, INC.

DAVIDSONVILLE DANCE CLUB, INC. DAVIDSONVILLE DANCE CLUB, INC. BYLAWS ARTICLE I. NAME AND LOCATION SECTION 1. NAME The name of the Club shall be: Davidsonville Dance Club, Incorporated, hereinafter referred to as the Club. SECTION 2.

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

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

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

More information

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES The regularly scheduled meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties

More information

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013

UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS. Revised: 2013 UPPER PENINSULA DISTRICT OF THE MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES BYLAWS Revised: 2013 TABLE OF CONTENTS PAGE ARTICLE I: NAME 1 ARTICLE II: PURPOSE 1 ARTICLE III: MEMBERSHIP 1 ARTICLE IV: DUES

More information

By-Laws of The Pipeliners Association of Houston

By-Laws of The Pipeliners Association of Houston ARTICLE I: NAME AND OBJECT By-Laws of The Pipeliners Association of Houston Sec.1 The name of this organization shall be The Pipeliners Association of Houston ( Association ). The purpose of the Association

More information

North Carolina Association for Medical Equipment Services, Inc. BYLAWS

North Carolina Association for Medical Equipment Services, Inc. BYLAWS North Carolina Association for Medical Equipment Services, Inc. BYLAWS Article I. Offices 1.1 Name. The name of this organization shall be the North Carolina Association for Medical Equipment Services,

More information

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019 THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS As Amended March 7, 2019 ARTICLE I: NAME AND STATUS Section 1: This voluntary association of individuals chartered by The Mended Hearts, Inc.

More information

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS ARTICLE I NAME The name of the organization shall be the SOUTHWEST SECTION OF THE NINETY-NINES, INC., a nonprofit public benefit corporation operating under

More information

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League

BYLAWS FOR. Albemarle/Charlottesville Republican Women s League BYLAWS FOR Albemarle/Charlottesville Republican Women s League ARTICLE I - NAME AND AFFILIATION Name: The name of this organization shall be the Albemarle Charlottesville Republican Women s League (ACRWL).

More information

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

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

The Society of FlavorChemists, Inc.

The Society of FlavorChemists, Inc. The Society of FlavorChemists, Inc. BY-LAWS ARTICLE I. OFFICES 1. THE PRINCIPAL OFFICE shall be located at the office of the Secretary. 2. THE SOCIETY may also have offices at such other places, either

More information

The Constitution of the Student Government at Virginia Wesleyan University Article I: Section A Section B Article II: Section A Article III:

The Constitution of the Student Government at Virginia Wesleyan University Article I: Section A Section B Article II: Section A Article III: The Constitution of the Student Government at Virginia Wesleyan University At Virginia Wesleyan University (The University), there shall be formed a Student Government to represent the students body at

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

MISSOURI CITY CLERKS AND FINANCE OFFICERS ASSOCIATION BYLAWS (restructure draft)

MISSOURI CITY CLERKS AND FINANCE OFFICERS ASSOCIATION BYLAWS (restructure draft) MISSOURI CITY CLERKS AND FINANCE OFFICERS ASSOCIATION BYLAWS (restructure draft) ARTICLE I: NAME The name of this organization shall be Missouri City Clerk and Finance Officers Association and it shall

More information

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: February, 2013 Table of Contents PREAMBLE... 8 PART ONE: AUTHORITY AND PRINCIPLES...

More information

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM ARTICLE I. NAME This organization shall be known by the

More information

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

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

More information

THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC.

THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC. BYLAWS of THE WOMEN S GOLF ASSOCIATION OF PHILADELPHIA, INC. TABLE OF CONTENTS Page Article I Name 1 Article II Object 1 Article III Members 1, 2 Article IV Dues and Finances 2 Article V Officers and Their

More information

CONSTITUTION & BYLAWS and STANDING RULES BIRMINGHAM SQUARE DANCE ASSOCIATION, INC CONSTITUTION

CONSTITUTION & BYLAWS and STANDING RULES BIRMINGHAM SQUARE DANCE ASSOCIATION, INC CONSTITUTION CONSTITUTION & BYLAWS and STANDING RULES BIRMINGHAM SQUARE DANCE ASSOCIATION, INC CONSTITUTION ARTICLE I Name (a) (b) The name of the organization shall be the Birmingham Square Dance Association, Incorporated,

More information

STATUTES of the Alliance of Liberals and Democrats for Europe Party, European political party

STATUTES of the Alliance of Liberals and Democrats for Europe Party, European political party STATUTES of the Alliance of Liberals and Democrats for Europe Party, European political party adopted by the ALDE Party Congress in Warsaw on 1-3 December 2016 CHAPTER I - NAME, REGISTERED OFFICE, PURPOSE

More information

Fullerton Community Nursery School BY-LAWS

Fullerton Community Nursery School BY-LAWS Fullerton Community Nursery School BY-LAWS ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this corporation is the Fullerton Community Nursery School. TYPE OF CORPORATION This corporation

More information

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

Constitution of the Franklin County Agricultural Society. Article I Name of the Society Constitution of the Franklin County Agricultural Society Article I Name of the Society This Society shall be known by the name of Franklin County Agricultural Society. Article II Objectives of the Society

More information

BYLAWS. Of the. Revised May Mission

BYLAWS. Of the. Revised May Mission BYLAWS Of the NATIONAL RURAL HEALTH ASSOCIATION Revised May 2015 Mission To improve the health and well-being of rural Americans and their communities through leadership in advocacy, communications, education

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE Name This Association shall be known as the "MOUND CITY BAR ASSOCIATION", hereinafter referred

More information

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. Ratified: September 2007 Amended: Oct. 10, 2010 Articles IX, XII, XV D Amended: Aug. 17, 2012 Article XV E Amended: Aug. 15, 2014 - Article VIII C (6

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

INDEX TO BYLAWS WINSTON-SALEM JUNIOR CHAMBER OF COMMERCE, INC.

INDEX TO BYLAWS WINSTON-SALEM JUNIOR CHAMBER OF COMMERCE, INC. INDEX TO BYLAWS WINSTON-SALEM JUNIOR CHAMBER OF COMMERCE, INC. May 15, 1995 Approved by Full Board of Directors May 22, 1995 Approved by Regular Membership August 17, 1998 Amended by Full Board of Directors

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

AMENDED BY-LAWS OF THE GUAM SENIOR BOWLERS ASSOCIATION

AMENDED BY-LAWS OF THE GUAM SENIOR BOWLERS ASSOCIATION AMENDED BY-LAWS OF THE GUAM SENIOR BOWLERS ASSOCIATION, 2017 ARTICLE I: NAME AND ADDRESS The name of this non-profit, non-stock organization shall be the GUAM SENIOR BOWLERS ASSOCIATION hereinafter referred

More information

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws

PHILIPPINE NURSES ASSOCIATION METROPOLITAN HOUSTON. Constitution and Bylaws PHILIPPINE NURSES ASSOCIATION OF METROPOLITAN HOUSTON Constitution and Bylaws Table of Contents Page Number ARTICLE I NAME AND LOCATION 3 ARTICLE II MISSION STATEMENT, VISION 3 AND CORE VALUES ARTICLE

More information

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

MODEL CHAPTER BYLAWS

MODEL CHAPTER BYLAWS MODEL CHAPTER BYLAWS ARTICLE I NAME The name of this corporation shall be the,, chapter hereinafter known as a (City/County) (State) Chapter of the National Black Nurses Association, Inc. (NBNA). ARTICLE

More information

SBMC BY-LAWS ARTICLE I.

SBMC BY-LAWS ARTICLE I. SBMC BY-LAWS ARTICLE I. Name Section 1. The trade name of this corporation shall be "SOUTHSIDE BUSINESS MEN'S CLUB" after compliance with Florida Statute 865.09 (Fictitious Name Statute Section) ARTICLE

More information

NJHS. Chapter Bylaws of the Dennis Township School District Chapter of the National Junior Honor Society Adopted: March 1 st, 2017

NJHS. Chapter Bylaws of the Dennis Township School District Chapter of the National Junior Honor Society Adopted: March 1 st, 2017 NJHS Chapter Bylaws of the Dennis Township School District Chapter of the National Junior Honor Society Adopted: March 1 st, 2017 ARTICLE I: NAME The name of this chapter shall be the Dennis Township Middle

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

BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS. (Revised November 6, 2013)

BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS. (Revised November 6, 2013) BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS (Revised November 6, 2013) 1 REVISED BY-LAWS for BLUE MOUNTAIN EAGLE CLIMBING CLUB ARTICLE I Name and Title Section

More information

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015 ARTICLE I: ORGANIZATION 1. The name of this organization shall be the Michigan Air Conditioning Contractors Association ( the Association ). The Association is a nonprofit trade association organized under

More information

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME 1.1 The name of this non-profit organization shall be NAMI TALLAHASSEE, INC., also known as NAMI Tallahassee. The corporation may also use the name National

More information

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. BY- LAWS OF MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC. Adopted June 10, 1980 Amended October 13, 1981 Amended February 14, 1995 Amended November 9, 1999 Amended November 12, 2013 BY- LAWS OF MEN

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

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012

BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012 ARTICLE I Name and Purpose BYLAWS FOR THE ALPHA ETA SOCIETY, INC. Allied Health Professions National Honor Society Approved by 2/3 rd of Chapters on November 18, 2012 I.1 This organization shall be called

More information

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011 LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina ARTICLE I NAME BY-LAWS Adopted in 2011 Section 1 Name. The name of this organization shall be the League of Women Voters of Dare County,

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

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

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER ARTICLE I: NAME The name of this non-profit organization shall be: RAPIDAN RIVER RELIC HUNTERS ASSOCIATION. ARTICLE II: PURPOSE The purpose of this organization

More information

RULES AND REGULATIONS

RULES AND REGULATIONS City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business

More information

Probation Officers Professional Association of Indiana, Inc.

Probation Officers Professional Association of Indiana, Inc. Probation Officers Professional Association of Indiana, Inc. BYLAWS Revised and Approved by Membership August 15, 2012 Article I NAME The Name of the organization shall be PROBATION OFFICERS PROFESSIONAL

More information

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] SEVENTH AMENDED AND RESTATED INTERGOVERNMENTAL COOPERATIVE AGREEMENT Dated: December 8, 2016 4844-6366-9303.5090345\000004 TABLE OF CONTENTS Page ARTICLE

More information

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY ARTICLE I: MEMBERSHIP Section 5. Section 6. Any person interested in the purposes of the St. Louis Audubon Society, hereafter referred to as the Society, is eligible for membership. Membership in the National

More information

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

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

More information

BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO

BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO BYLAWS OF THE ROTARY CLUB OF GOLDEN, COLORADO Adopted November 15, 2011 ARTICLE I Definitions 1. Board: The Board of Directors of the Club 2. Club: The Rotary Club of Golden, Colorado 3. Director: A member

More information

ORGANIZATIONAL REGULATIONS

ORGANIZATIONAL REGULATIONS ORGANIZATIONAL REGULATIONS dated as of November 18, 2016 of Transocean Ltd., a Swiss corporation with its registered office in Steinhausen, Switzerland 1 15 TABLE OF CONTENTS ARTICLE 1 SCOPE AND BASIS...

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

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

More information

Credit Professionals International District 5 Bylaws

Credit Professionals International District 5 Bylaws Amended: April, 2015 Credit Professionals International District 5 Bylaws ARTICLE 1 - NAME The name of this organization shall be District Five Credit Professionals, affiliated with Credit Professionals

More information

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY ARTICLE I. NAME This organization shall be known by the

More information

CONSTITUTION & BYLAWS OHIO CHAPTER OF NENA ADOPTED SEPTEMBER 7, 1990 Amended August 27, 2012 OH NENA Amended May 11, 2016

CONSTITUTION & BYLAWS OHIO CHAPTER OF NENA ADOPTED SEPTEMBER 7, 1990 Amended August 27, 2012 OH NENA Amended May 11, 2016 CONSTITUTION & BYLAWS OHIO CHAPTER OF NENA ADOPTED SEPTEMBER 7, 1990 Amended August 27, 2012 OH NENA Amended May 11, 2016 ARTICLE I - PURPOSE AND AUTHORITY Section 1. Name and General Membership Requirement

More information

BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation

BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation June 17, 2015 Table of Contents: Article I: NAME... 1 Article II: OFFICES... 1 Article III: OBJECTIVE... 2 Article IV: MEMBERS...

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

Peninsula Area Service Committee

Peninsula Area Service Committee Peninsula Area Service Committee Revised January 2, 2015 PENINSULA AREA SERVICE COMMITTEE HANDBOOK Table of Contents Page Section 1 Section 2 Purpose...4 Area Service Committee (ASC) Meeting Procedures...5

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME The name of this corporation is the Oregon Society of Enrolled Agents, Inc. PRINCIPAL ADDRESS A principal address shall be selected by the

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE BY-LAWS ARTICLE I - NAME The name of the Corporation shall be ABATE OF FLORIDA, INC. The Corporation shall have a perpetual existence. A) The meaning of ABATE shall be either or: a) A Brotherhood Against

More information

ARTICLE I NAME The name of this organization shall be James Bowie High School Choirs Booster Club ; hereinafter referred to as the Booster Club.

ARTICLE I NAME The name of this organization shall be James Bowie High School Choirs Booster Club ; hereinafter referred to as the Booster Club. Bylaws of the James Bowie High School Choirs Booster Club James Bowie High School 4103 West Slaughter Lane Austin, Texas 78749 Approved Aug. 17, 2015 ARTICLE I NAME The name of this organization shall

More information